Displaying 51 - 125 out of 309 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Dermea G. H. Smith s.n. 15 Jul 1920 United States of America Michigan School, Girls Glen, Ann Arbor Dermea
Puccinia graminis Pers. G. H. Smith s.n. 30 Jul 1920 United States of America Michigan [No specific locality information included… Puccinia graminis Pers.
Puccinia graminis Pers. G. H. Smith s.n. 30 Jul 1920 United States of America Michigan [No specific locality information included… Puccinia graminis Pers.
Puccinia graminis Pers. G. H. Smith s.n. 30 Jul 1920 United States of America Michigan [No specific locality information included… Puccinia graminis Pers.
Puccinia graminis Pers. G. H. Smith s.n. 30 Jul 1920 United States of America Michigan [No specific locality information included… Puccinia graminis Pers.
Cenangium populneum (Pers.) Rehm G. H. Smith 31882 15 Oct 1948 United States of America Michigan Mud Lake Bog, Whitmore Lake. Cenangium populneum (Pers.) Rehm
Puccinia graminis Pers. G. H. Smith s.n. s.d. United States of America Michigan [No specific locality information included… Puccinia graminis Pers.
Puccinia graminis Pers. G. H. Smith s.n. s.d. United States of America Michigan [No specific locality information included… Puccinia graminis Pers.
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 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
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.
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.
Puccinia podophylli Schwein. G. H. Smith 131 30 Aug 1918 United States of America New York Tompkins Co. Enfield Gorge Puccinia podophylli Schwein.
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.
Hysterographium mori Schwein. G. H. Smith 217 22 Apr 1919 United States of America New York Tompkins Co. Coy Glen Hysterographium mori Schwein.
Leptothyrium vulgare (Fr.:Fr.) Sacc. G. H. Smith 222 19 May 1919 United States of America New York Tompkins Co. flats Leptothyrium vulgare (Fr.:Fr.) Sacc.
Leptothyrium vulgare (Fr.:Fr.) Sacc. G. H. Smith 222 19 May 1919 United States of America New York Tompkins Co. flats Leptothyrium vulgare (Fr.:Fr.) Sacc.
Leptothyrium vulgare (Fr.:Fr.) Sacc. G. H. Smith s.n. 19 May 1919 United States of America New York Tompkins Co. Flats Leptothyrium vulgare (Fr.:Fr.) Sacc.
Leptostroma vulgare Fr. G. H. Smith 222 20 May 1919 United States of America New York Tompkins Co. flats Leptostroma vulgare Fr.
Pezicula carpinea (Pers.) Tul. G. H. Smith 257 02 Jun 1919 United States of America New York Tompkins Co. Enfield Gorge Pezicula carpinea (Pers.) Tul.
Biscogniauxia atropunctata (Schwein.:Fr.) Pouzar G. H. Smith s.n. 02 Jul 1920 United States of America Michigan Ann Arbor Biscogniauxia atropunctata (Schwein.:Fr.) Pouzar
Puccinia hieracii (Röhl.) Mart. G. H. Smith s.n. 03 Jul 1920 United States of America Michigan Cascade Glen, Ann Arbor Puccinia hieracii (Röhl.) Mart.
Puccinia extensicola Plowr. G. H. Smith s.n. 17 Jul 1920 United States of America Michigan Lakeland Puccinia extensicola Plowr.
Phyllachora graminis (Pers.:Fr.) Fuckel G. H. Smith s.n. 30 Jul 1920 United States of America Michigan 3rd woods South, Ann Arbor Phyllachora graminis (Pers.:Fr.) Fuckel
Biscogniauxia atropunctata (Schwein.:Fr.) Pouzar G. H. Smith s.n. 19 Sep 1920 United States of America Indiana Clermont, J. H. Carter woods. Biscogniauxia atropunctata (Schwein.:Fr.) Pouzar
Onygena equina (Willd.) Pers. G. H. Smith s.n. 02 Mar 1920 United States of America Michigan 3rd woods, Ann Arbor Onygena equina (Willd.) 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.
Montagnella heliopsidis Schwein. G. H. Smith 85 07 Apr 1919 United States of America New York Tompkins Co. Six Mile Creek Montagnella heliopsidis Schwein.
Leptostroma vulgare Fr. G. H. Smith s.n. 20 May 1919 United States of America New York Tompkins Co. The Flats Leptostroma vulgare Fr.
Leptothyrium vulgare (Fr.:Fr.) Sacc. G. H. Smith s.n. 20 May 1919 United States of America New York Tompkins Co. The Flats Leptothyrium vulgare (Fr.:Fr.) Sacc.
Hymenoscyphus citrinulus (P.Karst.) J.Schröt. G. H. Smith s.n. 19 Nov 1921 United States of America New York Tompkins Co. Hymenoscyphus citrinulus (P.Karst.) J.Schröt.
Helvella elastica Bull. G. H. Smith s.n. 02 Jul 1920 United States of America Michigan Ann Arbor, 3rd woods Helvella elastica Bull.
Irpex lacteus Fr. G. H. Smith s.n. Autumn 1919 United States of America New York Tompkins Co. Ithaca Irpex lacteus Fr.
Irpex lacteus Fr. G. H. Smith 340 Autumn 1919 United States of America New York Tompkins Co. Ithaca Irpex lacteus Fr.
Irpex lacteus Fr. G. H. Smith 340 1919 United States of America New York Tompkins Co. Ithaca Irpex lacteus Fr.
Bjerkandera G. H. Smith s.n. 27 Jul 1920 United States of America Michigan Washtenaw Co. Ann Arbor Bjerkandera
Bjerkandera G. H. Smith s.n. 27 Jul 1920 United States of America Michigan Washtenaw Co. Ann Arbor Bjerkandera
Bjerkandera G. H. Smith s.n. 27 Jul 1920 United States of America Michigan Washtenaw Co. Ann Arbor Bjerkandera
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
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 152 19 Jun 1918 United States of America New York Tompkins Co. Enfield Gorge, Ithaca Synchytrium decipiens (Farl.) Farl.
Synchytrium decipiens (Farl.) Farl. G. H. Smith s.n. 02 Jun 1919 United States of America New York Tompkins Co. Enfield Gorge, Ithaca Synchytrium decipiens (Farl.) Farl.
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.
Plasmopara viticola (Berk. & M.A.Curtis) Berl. & De Toni G. H. Smith s.n. 03 Jul 1920 United States of America Michigan [No further locality information available] Plasmopara viticola (Berk. & M.A.Curtis) Berl. & De Toni
Plasmopara viticola (Berk. & M.A.Curtis) Berl. & De Toni G. H. Smith s.n. 03 Jul 1920 United States of America Michigan [No further locality information available] Plasmopara viticola (Berk. & M.A.Curtis) Berl. & De Toni
Plasmopara viticola (Berk. & M.A.Curtis) Berl. & De Toni G. H. Smith s.n. 03 Jul 1921 United States of America Michigan Washtenaw Co. Cascade Glen, Ann… Plasmopara viticola (Berk. & M.A.Curtis) Berl. & De Toni
Epichloë typhina G. H. Smith s.n. 27 Jul 1920 United States of America Michigan [No further locality information specified] Epichloë typhina
Caliciopsis pinea Peck G. H. Smith 5 22 Apr 1919 United States of America New York Coy Glen, Ithaca Caliciopsis pinea Peck
Caliciopsis pinea Peck G. H. Smith 5 22 Apr 1919 United States of America New York Coy Glen, Ithaca Caliciopsis pinea Peck
Caliciopsis pinea Peck G. H. Smith 5 22 Apr 1919 United States of America New York Coy Glen, Ithaca Caliciopsis pinea Peck
Aurantioporthe corni (Wehm.) G. Beier & Blanchette G. H. Smith 19 1918 United States of America New York Ithaca Aurantioporthe corni (Wehm.) G. Beier & Blanchette
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.
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
Endothia parasitica (Murrill) P.J.Anderson & H.W.Anderson G. H. Smith s.n. 14 Apr 1919 United States of America New York Forest Home, Ithaca Endothia parasitica (Murrill) P.J.Anderson & H.W.Anderson
Leucoagaricus naucinus (Fr.) Singer G. H. Smith 374 Fall 1929 United States of America New York Tompkins Co. Ithaca Leucoagaricus naucinus (Fr.) Singer
Plasmopara viticola (Berk. & M.A.Curtis) Berl. & De Toni G. H. Smith 274 s.d. United States of America New York [No further locality information available] Plasmopara viticola (Berk. & M.A.Curtis) Berl. & De Toni