Displaying 1 - 25 out of 1211 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Serpocaulon laetum (C.Presl) Schwartsb. & A.R.Sm. D. C. Eaton s.n. Brazil Serpocaulon laetum (C.Presl) Schwartsb. & A.R.Sm.
Chiloscyphus polyanthos var. fragilis (Roth) Müll.Frib. D. C. Eaton 11 Dec 1875 United States of America
Racomitrium lanuginosum (Hedw.) Brid. D. C. Eaton Aug 1879 United States of America Maine Top of Green Mt., Mt.…
Pylaisiadelpha recurvans (Michx.) W.R.Buck D. C. Eaton 18 Oct 1880 United States of America Connecticut New Haven Co. Sargent River
Fontinalis novae-angliae Sull. D. C. Eaton Oct 1875 United States of America Connecticut North Bethany
Brachythecium rivulare Schimp. D. C. Eaton 1890 United States of America Connecticut New Haven Co.
Herzogiella striatella (Brid.) Z.Iwats. D. C. Eaton 20 Oct 1875 United States of America Connecticut Pine Rock, New Haven
Fissidens osmundoides Hedw. D. C. Eaton 10.12.1866 United States of America Connecticut Middlesex Co. Westfield woods
Fissidens osmundoides Hedw. D. C. Eaton May 1890 United States of America Connecticut New Haven Co. Wintergreen Falls
Schistidium appalachianum H.H.Blom D. C. Eaton Oct 1879 United States of America Connecticut Sargent's River
Pohlia wahlenbergii (F.Weber & D.Mohr) A.L.Andrews D. C. Eaton 18 Oct 1878 United States of America Connecticut Sargent's River. New Haven
Sphagnum capillifolium (Ehrh.) Hedw. D. C. Eaton 27 Oct 1893 United States of America Connecticut New London Co. Lebanon Swamp
Sphagnum capillifolium (Ehrh.) Hedw. D. C. Eaton 23 Jul 1893 United States of America Connecticut New Haven Co. Augerville Swamp
Sphagnum capillifolium (Ehrh.) Hedw. D. C. Eaton 18 Apr 1893 United States of America Connecticut New Haven Co. Beaver Meadows
Narthecium americanum Ker Gawl. D. C. Eaton s.n. 1860 United States of America New Jersey Viciniis Quaker Bridge Narthecium americanum Ker Gawl.
Sphagnum palustre L. D. C. Eaton 27 Oct 1893 United States of America Connecticut Lebanon Swamp
Sphagnum palustre L. D. C. Eaton 23 Jul 1893 United States of America Connecticut New Haven Co. Augerville Swamp
Sphagnum palustre L. D. C. Eaton 23 Jul 1893 United States of America Connecticut New Haven Co. Augerville Swamp
Sphagnum palustre L. D. C. Eaton 03 Jun 1893 United States of America New Hampshire Devil's Gulch, Branford
Scapania nemorosa (L.) Dumort. D. C. Eaton 27 Feb 1878 United States of America Connecticut New Haven Co.
Anomodon minor (Hedw.) Lindb. D. C. Eaton 15 Nov 1875 United States of America Maltby Park; see location note
Grimmia olneyi Sull. D. C. Eaton 17 Apr 1890 United States of America Connecticut New Haven Co. Ninayeh Falls,…
Grimmia olneyi Sull. D. C. Eaton 08 Apr 1877 United States of America Connecticut New Haven Co. West Rock
Fissidens adianthoides Hedw. D. C. Eaton 10 Dec 1866 United States of America Connecticut New Haven Co. Westfield woods
Orthotrichum ohioense Sull. & Lesq. D. C. Eaton 10 Dec 1880 United States of America Connecticut West Rock