Displaying 51 - 125 out of 348 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Plagiothecium denticulatum (Hedw.) Schimp. H. E. Greenwood 55 Jul 1926 United States of America Maine Hancock Co. Roadside toward Hall… 481539
Plagiothecium curvifolium Schlieph. ex Limpr. H. E. Greenwood 24 May 1921 United States of America Massachusetts Worcester Co. Greenwood St. 505453
Porella platyphylla (L.) Pfeiff. H. E. Greenwood Jul 1913 Canada Nova Scotia Chester 105644
Callicladium haldanianum (Grev.) H.A.Crum H. E. Greenwood Aug 1917 United States of America Vineyard Haven 534763
Callicladium haldanianum (Grev.) H.A.Crum H. E. Greenwood Nov 1913 United States of America Massachusetts Boylston road, Shrewsbury 534764
Thuidium delicatulum (Hedw.) Schimp. H. E. Greenwood 16 Aug 1922 United States of America Massachusetts Worcester Co. Harrington Trail, Mt.… 474792
Neckera pennata Hedw. H. E. Greenwood 08 Jul 1926 United States of America Maine Hancock Co. Woods above Echo… 472707
Neckera pennata Hedw. H. E. Greenwood 444 Jul 1926 United States of America Maine Cauada Cliff 472725
Chiloscyphus polyanthos (L.) Corda H. E. Greenwood 29 Aug 1908 United States of America Massachusetts Worcester Co. Kendall Brook 250218
Chiloscyphus polyanthos (L.) Corda H. E. Greenwood 05 Oct 1914 United States of America Massachusetts Worcester Co. Lake Park 254373
Chiloscyphus polyanthos (L.) Corda H. E. Greenwood 83 08 Jul 1923 United States of America Pennsylvania Snyder-Middleworth Res. 254374
Chiloscyphus polyanthos (L.) Corda H. E. Greenwood 83 08 Jul 1923 United States of America Pennsylvania Snyder-Middleworth Res. 254375
Hypnum pallescens (Hedw.) P.Beauv. H. E. Greenwood 15 Jul 1922 United States of America Massachusetts Worcester Co. 637649
Hypnum pallescens (Hedw.) P.Beauv. H. E. Greenwood 72 13 Jul 1926 United States of America Maine Wet pathway to Echo Lake,… 637652
Schistidium apocarpum (Hedw.) Bruch & Schimp. H. E. Greenwood Dec 1913 United States of America Massachusetts Silver Springs. Paxton 350081
Weissia controversa Hedw. H. E. Greenwood Apr 1905 United States of America Virginia Fairfax Co. Mt. Vernon 372917
Bazzania trilobata (L.) Gray H. E. Greenwood 16 Jul 1921 United States of America Pennsylvania Shingletown 234424
Bazzania trilobata (L.) Gray H. E. Greenwood 31 Jul 1912 Canada Nova Scotia Near schoolhouse 234427
Bazzania trilobata (L.) Gray H. E. Greenwood 01 Aug 1912 Canada Nova Scotia Chester 234428
Bazzania trilobata (L.) Gray H. E. Greenwood 04 May 1914 United States of America Massachusetts Rubura, Drury Sq. Woods 234426
Ricciella fluitans (L.) A.Br. H. E. Greenwood 21 Aug 1908 United States of America Massachusetts Essex Co. Grapevine Pond 271802
Ricciella fluitans (L.) A.Br. H. E. Greenwood 21 Aug 1908 United States of America Massachusetts Essex Co. Off Grape Vine… 271803
Ricciella fluitans (L.) A.Br. H. E. Greenwood 18 Sep 1910 United States of America Massachusetts Worcester Co. Mud Pond 265709
Ricciella fluitans (L.) A.Br. H. E. Greenwood 18 Sep 1910 United States of America Massachusetts Worcester Co. Mud Pond 271366
Plagiothecium latebricola Schimp. H. E. Greenwood 11 Aug 1908 United States of America Kendall Swamp 506434
Hylocomium splendens (Hedw.) Schimp. H. E. Greenwood 11 Aug 1908 United States of America Massachusetts Kendall Swamp 288451
Reboulia hemisphaerica (L.) Raddi H. E. Greenwood 28 04 Aug 1921 United States of America Bandit's retreat, State College Woods.… 268944
Reboulia hemisphaerica (L.) Raddi H. E. Greenwood 3 7/9/1921 United States of America Pennsylvania Centre Co. The Rock 268945
Reboulia hemisphaerica (L.) Raddi H. E. Greenwood Jul 1922 United States of America Massachusetts Cascade beyond Sunderland 269207
Ditrichum tortile (Schrad.) Brockm. H. E. Greenwood 03 Sep 1921 United States of America Massachusetts Worcester Co. Mt. Wachusett, by… 316592
Porella pinnata L. H. E. Greenwood 100 12 Apr 1924 United States of America Massachusetts Collycump Brook, Oxford 248432
Porella pinnata L. H. E. Greenwood 09 Oct 1908 United States of America Massachusetts Worcester Co. Parson's Reservoir brook 248433
Porella pinnata L. H. E. Greenwood 100 12 Apr 1924 United States of America Scraped off rocks in bed… 273982
Atrichum undulatum (Hedw.) P.Beauv. H. E. Greenwood Oct 1921 United States of America Massachusetts Brook- Chaffee place- Oxford 388775
Atrichum undulatum (Hedw.) P.Beauv. H. E. Greenwood 61 07 Jul 1926 United States of America Massachusetts Hall Quarry 388776
Schistostega pennata (Hedw.) F.Weber & D.Mohr H. E. Greenwood 13 Sep 1947 United States of America Maine In Cave, Forest Lake Road,… 301477
Atrichum crispum (Hampe) Sull. & Lesq. H. E. Greenwood Aug 1917 United States of America Massachusetts Dukes Co. Chilmark 384720
Lejeunea cavifolia (Ehrh.) Lindb. H. E. Greenwood 87 03 Aug 1925 United States of America New Hampshire Near Winchester 35507
Lejeunea cavifolia (Ehrh.) Lindb. H. E. Greenwood 87 03 Aug 1925 United States of America New Hampshire Near Winchester 35508
Plagiomnium ciliare (Müll.Hal.) T.J.Kop. H. E. Greenwood 125 09 Jun 1926 United States of America Massachusetts Beyond Princeton Depot, Princeton 385291
Lophozia ventricosa (Dicks.) Dumort. H. E. Greenwood 21 Aug 1911 Canada British Columbia Glacier. On way to Great… 106375
Lophozia porphyroleuca (Nees) Schiffn. H. E. Greenwood Jul 1911 Canada British Columbia Emerald Lake 163848
Lophozia porphyroleuca (Nees) Schiffn. H. E. Greenwood Aug 1911 Canada British Columbia Glacier. Near path to Gt.… 163849
Lophozia porphyroleuca (Nees) Schiffn. H. E. Greenwood 13 Aug 1911 Canada Near Laggan Pathway 163847
Lophozia porphyroleuca (Nees) Schiffn. H. E. Greenwood 19 Aug 1911 Canada British Columbia Glacier. Trail to Great Glacier 101830
Lophozia porphyroleuca (Nees) Schiffn. H. E. Greenwood Aug 1911 Canada British Columbia On way to Glacier 101831
Calypogeia neesiana (C.Massal. & Carestia) K.Müll. H. E. Greenwood 95 28 Aug 1925 United States of America Massachusetts Worcester Co. Mrs. Howard's Swamp 240124
Calypogeia neesiana (C.Massal. & Carestia) K.Müll. H. E. Greenwood Apr 1914 United States of America Massachusetts Worcester Co. Greenwood St. Swamp 240125
Pogonatum pensilvanicum (Hedw.) P.Beauv. H. E. Greenwood 26 May 1926 United States of America Massachusetts Hampshire Co. Rock Park, road… 392739
Lophozia marchica (Nees) Steph. H. E. Greenwood 113 08 Jul 1926 United States of America Maine Hancock Co. Hall Quarry, Mt.… 245051
Dicranum scoparium Hedw. H. E. Greenwood Aug 1917 United States of America Massachusetts Dukes Co. 338289
Dicranum scoparium Hedw. H. E. Greenwood 16 Jul 1921 United States of America Pennsylvania Shingletown Reservoir 338290
Blasia pusilla L. H. E. Greenwood 01 Oct 1921 United States of America 249299
Blasia pusilla L. H. E. Greenwood 02 Aug 1908 United States of America Massachusetts Worcester Co. Tatnuck Brook 249300
Cephaloziella divaricata (Sm.) Warnst. H. E. Greenwood 99 23 Sep 1922 United States of America Massachusetts On way to French Garden,… 238369
Cephaloziella divaricata (Sm.) Warnst. H. E. Greenwood 99 23 Sep 1922 United States of America Massachusetts On way to French Garden,… 238370
Bartramia pomiformis Hedw. H. E. Greenwood 07 Jul 1926 United States of America Maine Hancock Co. Hall Quarry roadside 430079
Bartramia pomiformis Hedw. H. E. Greenwood Aug 1922 United States of America Massachusetts Worcester Co. Indian Trail, Wachusett… 430086
Amblystegium varium (Hedw.) Lindb. H. E. Greenwood 15 May 1909 United States of America Massachusetts Worcester Co. 567316
Plagiomnium cuspidatum (Hedw.) T.J.Kop. H. E. Greenwood Aug 1917 United States of America Massachusetts Lisbury 389768
Plagiochila asplenioides (L.) Dumort. H. E. Greenwood 7 16 Jul 1921 United States of America Pennsylvania Centre Co. Shingletown 257678
Plagiochila asplenioides (L.) Dumort. H. E. Greenwood 02 Sep 1914 United States of America Massachusetts Worcester Co. In brook, Mannville… 257537
Plagiochila asplenioides (L.) Dumort. H. E. Greenwood 04 Jul 1908 United States of America Massachusetts Worcester Co. Stafford St. Woods 257538
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. H. E. Greenwood 49 17 Aug 1922 United States of America Massachusetts Worcester Co. Near top of… 245100
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. H. E. Greenwood 49 17 Aug 1922 United States of America Massachusetts Worcester Co. Indian Trail, Mt.… 245101
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. H. E. Greenwood 49 17 Aug 1922 United States of America Massachusetts Worcester Co. Indian Trail, Mt.… 245102
Philonotis fontana (Hedw.) Brid. H. E. Greenwood Jul 1926 United States of America Maine Hancock Co. Towards Hall Quarry 438953
Philonotis fontana (Hedw.) Brid. H. E. Greenwood Aug 1917 United States of America Massachusetts Dukes Co. 438954
Jungermannia lanceolata L. H. E. Greenwood 19 Apr 1911 United States of America Massachusetts Rocky Hill Road, Oxford 244299
Jungermannia lanceolata L. H. E. Greenwood United States of America Massachusetts Worcester Co. Ludlow St. 244300
Jungermannia lanceolata L. H. E. Greenwood 26 24 Jul 1921 United States of America Pennsylvania Milray [Milroy?] Gap 244297
Frullania asagrayana Mont. H. E. Greenwood 18 Apr 1914 United States of America Massachusetts Worcester Co. Rocky Hill Road,… 249427
Trichocolea tomentella (Ehrh.) Dumort. H. E. Greenwood Apr 1913 United States of America Massachusetts Worcester Co. Chester St. 235461
Bryum argenteum Hedw. H. E. Greenwood Oct 1922 United States of America Massachusetts Worcester Co. 54584
Kurzia sylvatica (A.Evans) Grolle H. E. Greenwood Aug 1921 United States of America Rhode Island West Barrington 236467