Displaying 1 - 50 out of 309 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Schoenoplectiella purshiana var. purshiana G. H. Smith s.n. 22 Jun 1867 United States of America Pennsylvania Delaware Co. Schoenoplectiella purshiana var. purshiana
Schizophyllum commune Fr. G. H. Smith s.n. 02 Jul 1901 United States of America Michigan Washtenaw Co. Ann Arbor, 3rd… Schizophyllum commune Fr.
Scleroderma citrinum Pers. G. H. Smith 141 07 Apr 1915 United States of America New York Tompkins Co. 6 Mile Creek,… Scleroderma citrinum Pers.
Phragmidium potentillae (Pers.) P.Karst. G. H. Smith 103 18 Apr 1918 United States of America New York Caroline Hills, Brookton Phragmidium potentillae (Pers.) P.Karst.
Perenniporia subacida (Peck) Donk G. H. Smith 110 18 Apr 1918 United States of America New York Caroline Hills, Caroline Perenniporia subacida (Peck) Donk
Solenia anomala (Pers.) Fuckel G. H. Smith 147 08 Jun 1918 United States of America New York Tompkins Co. Woods NE University,… Solenia anomala (Pers.) Fuckel
Solenia anomala (Pers.) Fuckel G. H. Smith 147 08 Jun 1918 United States of America New York Tompkins Co. Woods NE University,… Solenia anomala (Pers.) Fuckel
Phragmidium potentillae (Pers.) P.Karst. G. H. Smith s.n. 08 Jun 1918 United States of America New York Tompkins Co. Enfield Gorge Phragmidium potentillae (Pers.) P.Karst.
Puccinia argentata (Schultz) G.Winter G. H. Smith 117 14 Jun 1918 United States of America New York Tompkins Co. Taughannock Falls Puccinia argentata (Schultz) G.Winter
Puccinia argentata (Schultz) G.Winter G. H. Smith 117 14 Jun 1918 United States of America New York Tompkins Co. Taughannock Falls Puccinia argentata (Schultz) G.Winter
Puccinia argentata (Schultz) G.Winter G. H. Smith s.n. 14 Jun 1918 United States of America New York Taughannock Falls Puccinia argentata (Schultz) G.Winter
Biscogniauxia atropunctata (Schwein.:Fr.) Pouzar G. H. Smith 54 19 Jun 1918 United States of America New York Tompkins Co. Enfield Gorge Biscogniauxia atropunctata (Schwein.:Fr.) Pouzar
Biscogniauxia atropunctata (Schwein.:Fr.) Pouzar G. H. Smith 68 19 Jun 1918 United States of America New York Tompkins Co. Enfield Gorge Biscogniauxia atropunctata (Schwein.:Fr.) Pouzar
Puccinia dioicae Magnus var. dioicae G. H. Smith 118 19 Jun 1918 United States of America New York Tompkins Co. Enfield Gorge Puccinia dioicae Magnus var. dioicae
Puccinia dioicae Magnus var. dioicae G. H. Smith 118 19 Jun 1918 United States of America New York Tompkins Co. Enfield Gorge Puccinia dioicae Magnus var. dioicae
Synchytrium decipiens (Farl.) Farl. G. H. Smith 152 19 Jun 1918 United States of America New York Tompkins Co. Enfield Gorge, Ithaca Synchytrium decipiens (Farl.) Farl.
Urocystis anemones (Pers.) G.Winter G. H. Smith s.n. 19 Jun 1918 United States of America New York Urocystis anemones (Pers.) G.Winter
Ustilago hordei (Pers.) Kellerm. & Swingle G. H. Smith 167 02 Jul 1918 United States of America New York Tompkins Co. Cornell Univ farm Ustilago hordei (Pers.) Kellerm. & Swingle
Rhytisma punctatum (Pers.) Fr. G. H. Smith 137 03 Aug 1918 United States of America New York Tully Valley Rhytisma punctatum (Pers.) Fr.
Rhytisma punctatum (Pers.) Fr. G. H. Smith 137 03 Aug 1918 United States of America New York Tully Valley Rhytisma punctatum (Pers.) Fr.
Rhytisma punctatum (Pers.) Fr. G. H. Smith 137 03 Aug 1918 United States of America New York Tully Valley Rhytisma punctatum (Pers.) Fr.
Peronospora ficariae (Nees) C.Tul. G. H. Smith 98 03 Aug 1918 United States of America New York Onondaga Co. Tully Peronospora ficariae (Nees) C.Tul.
Taphrina alni (Berk. & Broome) Gjaerum G. H. Smith 155 03 Aug 1918 United States of America New York Onondaga Co. Tully Taphrina alni (Berk. & Broome) Gjaerum
Taphrina alni (Berk. & Broome) Gjaerum G. H. Smith 155 03 Aug 1918 United States of America New York Onondaga Co. Tully Taphrina alni (Berk. & Broome) Gjaerum
Entyloma compositarum Farl. G. H. Smith 23 20 Aug 1918 United States of America New York Enfield Gorge, Ithaca Entyloma compositarum Farl.
Ustilago neglecta Niessl G. H. Smith s.n. 20 Aug 1918 United States of America New York [No further locality information included] Ustilago neglecta Niessl
Puccinia circaeae Pers. G. H. Smith 120 20 Aug 1918 United States of America New York Enfield Gorge, Ithaca Puccinia circaeae Pers.
Puccinia anemones-virginianae Schwein. G. H. Smith 124 20 Aug 1918 United States of America New York Enfield Falls, Ithaca Puccinia anemones-virginianae Schwein.
Gymnosporangium juniper-virginianae Schwein. G. H. Smith 47 20 Aug 1918 United States of America New York Tompkins Co. Enfield Gorge Gymnosporangium juniper-virginianae Schwein.
Phragmidium potentillae (Pers.) P.Karst. G. H. Smith 101 20 Aug 1918 United States of America New York Tompkins Co. Enfield Gorge Phragmidium potentillae (Pers.) P.Karst.
Puccinia anemones-virginianae Schwein. G. H. Smith 124 20 Aug 1918 United States of America New York Tompkins Co. Enfield Falls Puccinia anemones-virginianae Schwein.
Synchytrium decipiens (Farl.) Farl. G. H. Smith 176 20 Aug 1918 United States of America New York Tompkins Co. Enfield Falls, Ithaca Synchytrium decipiens (Farl.) Farl.
Woroninella aecidioides Syd. G. H. Smith 176 20 Aug 1918 United States of America New York Tompkins Co. Enfield Falls, Ithaca Woroninella aecidioides Syd.
Synchytrium decipiens (Farl.) Farl. G. H. Smith 153 20 Aug 1918 United States of America New York Tompkins Co. Enfield Gorge, Ithaca Synchytrium decipiens (Farl.) Farl.
Peronospora ficariae (Nees) C.Tul. G. H. Smith 97 20 Aug 1918 United States of America New York Tompkins Co. Enfield Gorge, Ithaca Peronospora ficariae (Nees) C.Tul.
Gnomonia leptostyla (Fr.) Ces. & De Not. G. H. Smith 46 20 Aug 1918 United States of America New York Ithaca, Enfield Gorge Gnomonia leptostyla (Fr.) Ces. & De Not.
Gnomonia leptostyla (Fr.) Ces. & De Not. G. H. Smith 46 20 Aug 1918 United States of America New York Ithaca, Enfield Gorge Gnomonia leptostyla (Fr.) Ces. & De Not.
Gnomonia leptostyla (Fr.) Ces. & De Not. G. H. Smith 46 20 Aug 1918 United States of America New York Ithaca, Enfield Gorge Gnomonia leptostyla (Fr.) Ces. & De Not.
Puccinia podophylli Schwein. G. H. Smith 131 30 Aug 1918 United States of America New York Tompkins Co. Enfield Gorge Puccinia podophylli Schwein.
Aurantioporthe corni (Wehm.) G. Beier & Blanchette G. H. Smith 19 1918 United States of America New York Ithaca Aurantioporthe corni (Wehm.) G. Beier & Blanchette
Diatrype stigma (Hoffm.:Fr.) Fr. G. H. Smith 14 07 Apr 1919 United States of America New York Tompkins Co. Six Mile Creek Diatrype stigma (Hoffm.:Fr.) Fr.
Leptostroma G. H. Smith 75 07 Apr 1919 United States of America New York Tompkins Co. Six Mile Creek Leptostroma
Dermea cerasi (Pers.) Fr. G. H. Smith s.n. 07 Apr 1919 United States of America New York Tompkins Co. Six Mile Creek Dermea cerasi (Pers.) Fr.
Montagnella heliopsidis Schwein. G. H. Smith 85 07 Apr 1919 United States of America New York Tompkins Co. Six Mile Creek Montagnella heliopsidis Schwein.
Stereum frustulatum (Pers.) Fr. G. H. Smith 151 14 Apr 1919 United States of America New York Tompkins Co. Forest Home, Ithaca. Stereum frustulatum (Pers.) Fr.
Endothia parasitica (Murrill) P.J.Anderson & H.W.Anderson G. H. Smith 24 14 Apr 1919 United States of America New York Forest Home, New York Endothia parasitica (Murrill) P.J.Anderson & H.W.Anderson
Valsa colliculus (Wormsk. ex Fr.) Cooke G. H. Smith 174 14 Apr 1919 United States of America New York Forest Home, Ithaca Valsa colliculus (Wormsk. ex Fr.) Cooke
Valsa colliculus (Wormsk. ex Fr.) Cooke G. H. Smith 174 14 Apr 1919 United States of America New York Forest Home, Ithaca Valsa colliculus (Wormsk. ex Fr.) Cooke
Valsa colliculus (Wormsk. ex Fr.) Cooke G. H. Smith 174 14 Apr 1919 United States of America New York Forest Home, Ithaca Valsa colliculus (Wormsk. ex Fr.) Cooke
Endothia parasitica (Murrill) P.J.Anderson & H.W.Anderson G. H. Smith 24 14 Apr 1919 United States of America New York Forest Home, Ithaca Endothia parasitica (Murrill) P.J.Anderson & H.W.Anderson