Displaying 1 - 25 out of 1125 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Verrucaria G. P. Anderson Apr 1935 United States of America Connecticut Tolland Co. 414304 Verrucaria
Myriolecis dispersa (Pers.) Sliwa, X.Zhao & Lumbsch G. P. Anderson 01 Apr 1935 United States of America Connecticut Tolland Co. 467932
Scytinium lichenoides (L.) Otálora, P.M.Jørg. & Wedin G. P. Anderson 1935 United States of America Connecticut Tolland Co. 467820
Xanthoparmelia tasmanica (Hook.f. & Taylor) Hale G. P. Anderson 11 Apr 1935 United States of America Connecticut Tolland Co. 364074
Bacidia granosa (Tuck.) Zahlbr. G. P. Anderson 11 Apr 1935 United States of America Connecticut Tolland Co. 467923
Myelochroa aurulenta (Tuck.) Elix & Hale G. P. Anderson 30 Mar 1935 United States of America Connecticut Tolland Co. 364038
Peltigera elisabethae Gyeln. G. P. Anderson 11 Apr 1935 United States of America Connecticut Tolland Co. 467801
Lepraria neglecta (Nyl.) Erichsen G. P. Anderson Apr 1935 United States of America Connecticut Tolland Co. 414311
Xanthoparmelia plittii (Gyeln.) Hale G. P. Anderson 11 Apr 1935 United States of America Connecticut Tolland Co. 414305
Peltigera rufescens (Weiss) Humb. G. P. Anderson 04 Jul 1932 United States of America Connecticut Litchfield Co. 467816
Physcia phaea (Tuck.) J.W.Thomson G. P. Anderson 31 12 Oct 1924 United States of America Connecticut Litchfield Co. Kent 364105
Physcia phaea (Tuck.) J.W.Thomson G. P. Anderson 11 Apr 1935 United States of America Connecticut Tolland Co. 364104
Physcia phaea (Tuck.) J.W.Thomson G. P. Anderson 12 Oct 1924 United States of America Connecticut Litchfield Co. Kent 364106
Collema subflaccidum Degel. G. P. Anderson 1935 United States of America Connecticut Tolland Co. 414261
Circinaria caesiocinerea (Nyl. ex Malbr.) A.Nordin, Savic & Tibell G. P. Anderson 11 Apr 1935 United States of America Connecticut Tolland Co. 364120
Phaeophyscia sciastra (Ach.) Moberg G. P. Anderson Apr 1935 United States of America Connecticut Tolland Co. 414312
Phaeophyscia adiastola (Essl.) Essl. G. P. Anderson 32 12 Oct 1924 United States of America Connecticut Litchfield Co. Kent 364093
Hydrothyria venosa J.L.Russell G. P. Anderson 13 Oct 1925 United States of America Connecticut Litchfield Co. Kent 318245
Dermatocarpon G. P. Anderson s.n. 11 Apr 1935 United States of America Connecticut Tolland Co. 348341
Caloplaca flavovirescens (Wulfen) Dalla Torre & Sarnth. G. P. Anderson 11 Apr 1935 United States of America Connecticut Tolland Co. 364146
Physcia stellaris (L.) Nyl. G. P. Anderson 30 12 Oct 1924 United States of America Connecticut Litchfield Co. Kent 364115
Trapeliopsis flexuosa (Fr.) Coppins & P.James G. P. Anderson 11 Apr 1935 United States of America Connecticut Tolland Co. 318243
Leptogium cyanescens (Rabenh.) Körb. G. P. Anderson United States of America Connecticut Tolland Co. 414264
Peltigera praetextata (Sommerf.) Zopf G. P. Anderson 1934 United States of America Connecticut Litchfield Co. 467814
Peltigera praetextata (Sommerf.) Zopf G. P. Anderson 11 Apr 1935 United States of America Connecticut Tolland Co. 467815