Displaying 1 - 21 out of 21 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Racomitrium microcarpum (Hedw.) Brid. J. Becquert 384 24 Jul 1920 United States of America New York Essex Co. Foot of Mt.… 356862
Pylaisiadelpha recurvans (Michx.) W.R.Buck J. Becquert 24 Jul 1920 United States of America New York Essex Co. Foot of Mt.… 529961
Herzogiella striatella (Brid.) Z.Iwats. J. Becquert 17 Jul 1918 United States of America New York Suffolk Co. Gardiners Island L.… 578232
Plagiothecium denticulatum (Hedw.) Schimp. J. Becquert 24 Jul 1920 United States of America New York Essex Co. Foot of Mt.… 505568
Anomodon rugelii (Müll.Hal.) Keissl. J. Becquert 30 Jul 1920 United States of America New York Essex Co. Upper Ausable Lake 523373
Drepanocladus capillifolius (Warnst.) Warnst. J. Becquert 472 24 Jul 1920 United States of America New York Essex Co. Tear Lake[=Lake Tear… 576262
Orthodicranum montanum (Hedw.) Loeske J. Becquert 21 Jul 1920 United States of America New York Essex Co. Summit Mt. Marcy 317871
Racomitrium sudeticum (Funck) Bruch & Schimp. J. Becquert 382 21 Jul 1920 United States of America New York Essex Co. Summit of Mt.… 356993
Drepanocladus aduncus (Hedw.) Warnst. J. Becquert 470 23 Jul 1920 United States of America New York Essex Co. In Moss Pond,… 576280
Hamatocaulis vernicosus (Mitt.) Hedenäs J. Becquert 31 Jul 1920 United States of America New York Essex Co. Upper Ausable Lake 587961
Sphagnum pylaesii Brid. J. Becquert 23 Jul 1970 United States of America New York Essex Co. Moss Pond. Foot… 294888
Pleurozium schreberi (Willd. ex Brid.) Mitt. J. Becquert 31 Jul 1920 United States of America New York Essex Co. Upper Ausable Lake 577668
Polytrichum juniperinum Hedw. J. Becquert 27 Jul 1920 United States of America New York Essex Co. Summit of Mt.… 456264
Racomitrium fasciculare (Hedw.) Brid. J. Becquert s.n. 9/10/1954 United States of America New York Essex Co. foot of Mt.… 1049298
Thuidium delicatulum (Hedw.) Schimp. J. Becquert s.n. 17 Jul 1918 United States of America New York Gardiner's Island, Long Island 505808
Climacium americanum Brid. J. Becquert s.n. 17 Jul 1918 United States of America New York Gardiner's Island, Long Island 509371
Bryhnia novae-angliae (Sull. & Lesq.) Grout J. Becquert 17 Jul 1918 United States of America New York Gardiner's Island, Long Island. 600206
Bryhnia novae-angliae (Sull. & Lesq.) Grout J. Becquert 17 Jul 1918 United States of America New York Gardiner's Island, Long Island. 600207
Ulota hutchinsiae (Sm.) Hammar J. Becquert s.n. 17 Jul 1918 United States of America New York Gardiner's Island, Long Island 519996
Pohlia nutans (Hedw.) Lindb. J. Becquert 468 21 Jul 1920 United States of America New York Essex Co. Summit of Mt.… 444107
Racomitrium fasciculare (Hedw.) Brid. J. Becquert 473 22 Jul 1920 United States of America New York Essex Co. Summit of Mt.… 01049268