|
Schoenoplectiella purshiana var. purshiana
|
G. H. Smith s.n. |
22 Jun 1867 |
United States of America |
Pennsylvania |
Delaware Co. |
— |
|
|
|
|
|
Schizophyllum commune Fr.
|
G. H. Smith s.n. |
02 Jul 1901 |
United States of America |
Michigan |
Washtenaw Co. Ann Arbor, 3rd… |
— |
|
|
|
|
|
Scleroderma citrinum Pers.
|
G. H. Smith 141 |
07 Apr 1915 |
United States of America |
New York |
Tompkins Co. 6 Mile Creek,… |
— |
|
|
|
|
|
Phragmidium potentillae (Pers.) P.Karst.
|
G. H. Smith 103 |
18 Apr 1918 |
United States of America |
New York |
Caroline Hills, Brookton |
— |
|
|
|
|
|
Perenniporia subacida (Peck) Donk
|
G. H. Smith 110 |
18 Apr 1918 |
United States of America |
New York |
Caroline Hills, Caroline |
— |
|
|
|
|
|
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
|
G. H. Smith 147 |
08 Jun 1918 |
United States of America |
New York |
Tompkins Co. Woods NE University,… |
— |
|
|
|
|
|
Phragmidium potentillae (Pers.) P.Karst.
|
G. H. Smith s.n. |
08 Jun 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge |
— |
|
|
|
|
|
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
|
G. H. Smith 117 |
14 Jun 1918 |
United States of America |
New York |
Tompkins Co. Taughannock Falls |
— |
|
|
|
|
|
Puccinia argentata (Schultz) G.Winter
|
G. H. Smith s.n. |
14 Jun 1918 |
United States of America |
New York |
Taughannock Falls |
— |
|
|
|
|
|
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
|
G. H. Smith 68 |
19 Jun 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge |
— |
|
|
|
|
|
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
|
G. H. Smith 118 |
19 Jun 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge |
— |
|
|
|
|
|
Synchytrium decipiens (Farl.) Farl.
|
G. H. Smith 152 |
19 Jun 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge, Ithaca |
— |
|
|
|
|
|
Urocystis anemones (Pers.) G.Winter
|
G. H. Smith s.n. |
19 Jun 1918 |
United States of America |
New York |
|
— |
|
|
|
|
|
Ustilago hordei (Pers.) Kellerm. & Swingle
|
G. H. Smith 167 |
02 Jul 1918 |
United States of America |
New York |
Tompkins Co. Cornell Univ farm |
— |
|
|
|
|
|
Rhytisma punctatum (Pers.) Fr.
|
G. H. Smith 137 |
03 Aug 1918 |
United States of America |
New York |
Tully Valley |
— |
|
|
|
|
|
Rhytisma punctatum (Pers.) Fr.
|
G. H. Smith 137 |
03 Aug 1918 |
United States of America |
New York |
Tully Valley |
— |
|
|
|
|
|
Rhytisma punctatum (Pers.) Fr.
|
G. H. Smith 137 |
03 Aug 1918 |
United States of America |
New York |
Tully Valley |
— |
|
|
|
|
|
Peronospora ficariae (Nees) C.Tul.
|
G. H. Smith 98 |
03 Aug 1918 |
United States of America |
New York |
Onondaga Co. Tully |
— |
|
|
|
|
|
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
|
G. H. Smith 155 |
03 Aug 1918 |
United States of America |
New York |
Onondaga Co. Tully |
— |
|
|
|
|
|
Entyloma compositarum Farl.
|
G. H. Smith 23 |
20 Aug 1918 |
United States of America |
New York |
Enfield Gorge, Ithaca |
— |
|
|
|
|
|
Ustilago neglecta Niessl
|
G. H. Smith s.n. |
20 Aug 1918 |
United States of America |
New York |
[No further locality information included] |
— |
|
|
|
|
|
Puccinia circaeae Pers.
|
G. H. Smith 120 |
20 Aug 1918 |
United States of America |
New York |
Enfield Gorge, Ithaca |
— |
|
|
|
|
|
Puccinia anemones-virginianae Schwein.
|
G. H. Smith 124 |
20 Aug 1918 |
United States of America |
New York |
Enfield Falls, Ithaca |
— |
|
|
|
|
|
Gymnosporangium juniper-virginianae Schwein.
|
G. H. Smith 47 |
20 Aug 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge |
— |
|
|
|
|
|
Phragmidium potentillae (Pers.) P.Karst.
|
G. H. Smith 101 |
20 Aug 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge |
— |
|
|
|
|
|
Puccinia anemones-virginianae Schwein.
|
G. H. Smith 124 |
20 Aug 1918 |
United States of America |
New York |
Tompkins Co. Enfield Falls |
— |
|
|
|
|
|
Synchytrium decipiens (Farl.) Farl.
|
G. H. Smith 176 |
20 Aug 1918 |
United States of America |
New York |
Tompkins Co. Enfield Falls, Ithaca |
— |
|
|
|
|
|
Woroninella aecidioides Syd.
|
G. H. Smith 176 |
20 Aug 1918 |
United States of America |
New York |
Tompkins Co. Enfield Falls, Ithaca |
— |
|
|
|
|
|
Synchytrium decipiens (Farl.) Farl.
|
G. H. Smith 153 |
20 Aug 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge, Ithaca |
— |
|
|
|
|
|
Peronospora ficariae (Nees) C.Tul.
|
G. H. Smith 97 |
20 Aug 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge, Ithaca |
— |
|
|
|
|
|
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.
|
G. H. Smith 46 |
20 Aug 1918 |
United States of America |
New York |
Ithaca, Enfield Gorge |
— |
|
|
|
|
|
Gnomonia leptostyla (Fr.) Ces. & De Not.
|
G. H. Smith 46 |
20 Aug 1918 |
United States of America |
New York |
Ithaca, Enfield Gorge |
— |
|
|
|
|
|
Puccinia podophylli Schwein.
|
G. H. Smith 131 |
30 Aug 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge |
— |
|
|
|
|
|
Aurantioporthe corni (Wehm.) G. Beier & Blanchette
|
G. H. Smith 19 |
1918 |
United States of America |
New York |
Ithaca |
— |
|
|
|
|
|
Diatrype stigma (Hoffm.:Fr.) Fr.
|
G. H. Smith 14 |
07 Apr 1919 |
United States of America |
New York |
Tompkins Co. Six Mile Creek |
— |
|
|
|
|
|
Leptostroma
|
G. H. Smith 75 |
07 Apr 1919 |
United States of America |
New York |
Tompkins Co. Six Mile Creek |
— |
|
|
|
|
|
Dermea cerasi (Pers.) Fr.
|
G. H. Smith s.n. |
07 Apr 1919 |
United States of America |
New York |
Tompkins Co. Six Mile Creek |
— |
|
|
|
|
|
Montagnella heliopsidis Schwein.
|
G. H. Smith 85 |
07 Apr 1919 |
United States of America |
New York |
Tompkins Co. Six Mile Creek |
— |
|
|
|
|
|
Stereum frustulatum (Pers.) Fr.
|
G. H. Smith 151 |
14 Apr 1919 |
United States of America |
New York |
Tompkins Co. Forest Home, Ithaca. |
— |
|
|
|
|
|
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 |
— |
|
|
|
|
|
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
|
G. H. Smith 174 |
14 Apr 1919 |
United States of America |
New York |
Forest Home, Ithaca |
— |
|
|
|
|
|
Valsa colliculus (Wormsk. ex Fr.) Cooke
|
G. H. Smith 174 |
14 Apr 1919 |
United States of America |
New York |
Forest Home, Ithaca |
— |
|
|
|
|
|
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
|
G. H. Smith s.n. |
14 Apr 1919 |
United States of America |
New York |
Forest Home, Ithaca |
— |
|
|
|
|
|
Hysterographium mori Schwein.
|
G. H. Smith 217 |
22 Apr 1919 |
United States of America |
New York |
Tompkins Co. Coy Glen |
— |
|
|
|
|
|
Caliciopsis pinea Peck
|
G. H. Smith 5 |
22 Apr 1919 |
United States of America |
New York |
Coy Glen, Ithaca |
— |
|
|
|
|
|
Caliciopsis pinea Peck
|
G. H. Smith 5 |
22 Apr 1919 |
United States of America |
New York |
Coy Glen, Ithaca |
— |
|
|
|
|
|
Caliciopsis pinea Peck
|
G. H. Smith 5 |
22 Apr 1919 |
United States of America |
New York |
Coy Glen, Ithaca |
— |
|
|
|
|
|
Glonium stellatum Muhl.
|
G. H. Smith 43 |
03 May 1919 |
United States of America |
New York |
Tompkins Co. Caroline Hills |
— |
|
|
|
|
|
Nectria cinnabarina (Tode) Fr.
|
G. H. Smith 87 |
03 May 1919 |
United States of America |
New York |
Tompkins Co. |
— |
|
|
|
|
|
Peniophora cinerea (Pers.) Cooke
|
G. H. Smith s.n. |
5-3-19 |
United States of America |
New York |
Tompkins Co. Caroline Hills, Caroline |
— |
|
|
|
|
|
Peniophora cinerea (Pers.) Cooke
|
G. H. Smith s.n. |
5-3-19 |
United States of America |
New York |
Tompkins Co. Caroline Hills, Caroline |
— |
|
|
|
|
|
Hymenochaete rubiginosa (Dicks.:Fr.) Lév.
|
G. H. Smith 344 |
03 May 1919 |
United States of America |
New York |
Caroline Hills, Caroline |
— |
|
|
|
|
|
Aleurodiscus oakesii Berk. & M.A.Curtis
|
G. H. Smith s.n. |
03 May 1919 |
United States of America |
New York |
Caroline Hills, Ithaca. |
— |
|
|
|
|
|
Aleurodiscus oakesii Berk. & M.A.Curtis
|
G. H. Smith s.n. |
03 May 1919 |
United States of America |
New York |
Tompkins Co. Caroline Hills |
— |
|
|
|
|
|
Hysterium macrosporum Peck
|
G. H. Smith s.n. |
03 May 1919 |
United States of America |
New York |
|
— |
|
|
|
|
|
Arthuriomyces peckianus (Howe) Cummins & Y.Hirats.
|
G. H. Smith 225 |
19 May 1919 |
United States of America |
New York |
"Flats" Ithaca |
— |
|
|
|
|
|
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.
|
G. H. Smith 222 |
19 May 1919 |
United States of America |
New York |
Tompkins Co. flats |
— |
|
|
|
|
|
Leptothyrium vulgare (Fr.:Fr.) Sacc.
|
G. H. Smith s.n. |
19 May 1919 |
United States of America |
New York |
Tompkins Co. Flats |
— |
|
|
|
|
|
Peyronellaea obtusa (Fuckel) Aveskamp, Gruyter & Verkley
|
G. H. Smith s.n. |
19 May 1919 |
United States of America |
New York |
|
— |
|
|
|
|
|
Leptostroma vulgare Fr.
|
G. H. Smith 222 |
20 May 1919 |
United States of America |
New York |
Tompkins Co. flats |
— |
|
|
|
|
|
Leptostroma vulgare Fr.
|
G. H. Smith s.n. |
20 May 1919 |
United States of America |
New York |
Tompkins Co. The Flats |
— |
|
|
|
|
|
Leptothyrium vulgare (Fr.:Fr.) Sacc.
|
G. H. Smith s.n. |
20 May 1919 |
United States of America |
New York |
Tompkins Co. The Flats |
— |
|
|
|
|
|
Massaria inquinans (Tode) De Not.
|
G. H. Smith 243 |
01 Jun 1919 |
United States of America |
New York |
Tompkins Co. Enfield Gorge. |
— |
|
|
|
|
|
Arthuriomyces peckianus (Howe) Cummins & Y.Hirats.
|
G. H. Smith 276 |
02 Jun 1919 |
United States of America |
New York |
Enfield Gorge, Ithaca |
— |
|
|
|
|
|
Puccinia cnici-oleracei Pers.
|
G. H. Smith 277 |
02 Jun 1919 |
United States of America |
New York |
Enfield Gorge, Ithaca |
— |
|
|
|
|
|
Pezicula carpinea (Pers.) Tul.
|
G. H. Smith 257 |
02 Jun 1919 |
United States of America |
New York |
Tompkins Co. Enfield Gorge |
— |
|
|
|
|