Displaying 26 - 50 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 32956 01 May 1955 United States of America New York Suffolk Co. Eastern Long Island.…
Bryoandersonia illecebra (Hedw.) H.Rob. R. A. Latham 5107 04 Mar 1928 United States of America New York Suffolk Co.
Brachythecium laetum (Brid.) Schimp. R. A. Latham 5108 04 Mar 1928 United States of America New York Suffolk Co.
Odontoschisma sphagni (Dicks.) Dumort. R. A. Latham 4013 07 Apr 1927 United States of America New York Suffolk Co.
Odontoschisma sphagni (Dicks.) Dumort. R. A. Latham L4026 07 Apr 1927 United States of America New York Suffolk Co.
Conocephalum salebrosum Szweyk., Buczkowska & Odrzykoski R. A. Latham 36749 29 Apr 1958 United States of America New York Suffolk Co.
Pohlia nutans (Hedw.) Lindb. R. A. Latham 7708 01 May 1937 United States of America New York Suffolk Co. Eastern Long Island
Sphagnum papillosum Lindb. R. A. Latham 34009 04 Jun 1956 United States of America New York Suffolk Co. Eastern Long Island
Aulacomnium heterostichum (Hedw.) Bruch & Schimp. R. A. Latham 2368 05 Jul 1924 United States of America New York Suffolk Co. Eastern Long Island
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 09 Mar 1924 United States of America New York Suffolk Co. Eastern Long Island
Anomodon attenuatus (Hedw.) Hübener R. A. Latham 883 04 Apr 1917 United States of America New York Suffolk Co. Long Island
Pogonatum brachyphyllum (Michx.) P.Beauv. R. A. Latham 1913 United States of America New York Suffolk Co. Long Island
Plagiothecium denticulatum (Hedw.) Schimp. R. A. Latham 20 Jun 1914 United States of America New York Suffolk Co. Long Island
Pleurozium schreberi (Willd. ex Brid.) Mitt. R. A. Latham 2735 21 Nov 1926 United States of America New York Suffolk Co. Hand's Creek, Three…
Sphagnum palustre L. R. A. Latham 8847 28 Oct 1939 United States of America New York Calverton, L. I.
Pohlia nutans (Hedw.) Lindb. R. A. Latham 33043 09 May 1955 United States of America New York Suffolk Co. Eastern Long Island.…
Dicranum scoparium Hedw. R. A. Latham 35950 11 Apr United States of America New York Suffolk Co. Eastern Long Island.…
Pohlia nutans (Hedw.) Lindb. R. A. Latham 34038 28 May 1956 United States of America New York Suffolk Co. Eastern Long Island.…
Polytrichum ohioense Renauld & Cardot R. A. Latham 18 May 1920 United States of America New York Suffolk Co. East Marion; eastern…
Dicranum drummondii Müll.Hal. R. A. Latham 537 May 1914 United States of America New York Suffolk Co. Greenport
Dichelyma capillaceum (With.) Myrin R. A. Latham 26 Apr 1939 United States of America New York Suffolk Co. Eastern Long Island,…
Fontinalis antipyretica var. gigantea (Sull.) Sull. R. A. Latham 4319 19 Jul 1927 United States of America New York Suffolk Co. Eastern Long Island,…
Plagiomnium cuspidatum (Hedw.) T.J.Kop. R. A. Latham 94 28 Jun 1914 United States of America New York Suffolk Co. Cedars, Orient; Long…
Funaria hygrometrica Hedw. R. A. Latham 23 May 1919 United States of America New York Suffolk Co. Peconic; eastern Long…
Frullania asagrayana Mont. R. A. Latham 7751 20 May 1937 United States of America New York Suffolk Co. Manorville