|
Solenia anomala (Pers.) Fuckel
|
G. H. Smith 147 |
08 Jun 1918 |
United States of America |
New York |
Tompkins Co. Woods NE University,… |
— |
|
|
|
|
|
Stereum frustulatum (Pers.) Fr.
|
G. H. Smith 151 |
14 Apr 1919 |
United States of America |
New York |
Tompkins Co. Forest Home, Ithaca. |
— |
|
|
|
|
|
Ustilago hordei (Pers.) Kellerm. & Swingle
|
G. H. Smith 167 |
02 Jul 1918 |
United States of America |
New York |
Tompkins Co. Cornell Univ farm |
— |
|
|
|
|
|
Gymnosporangium juniper-virginianae Schwein.
|
G. H. Smith 47 |
20 Aug 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge |
— |
|
|
|
|
|
Nectria cinnabarina (Tode) Fr.
|
G. H. Smith 87 |
03 May 1919 |
United States of America |
New York |
Tompkins Co. |
— |
|
|
|
|
|
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 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 |
— |
|
|
|
|
|
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 |
— |
|
|
|
|
|
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 |
— |
|
|
|
|
|
Puccinia podophylli Schwein.
|
G. H. Smith 131 |
30 Aug 1918 |
United States of America |
New York |
Tompkins Co. Enfield Gorge |
— |
|
|
|
|
|
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 |
— |
|
|
|
|
|
Hysterographium mori Schwein.
|
G. H. Smith 217 |
22 Apr 1919 |
United States of America |
New York |
Tompkins Co. Coy Glen |
— |
|
|
|
|
|
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 |
— |
|
|
|
|
|
Leptostroma vulgare Fr.
|
G. H. Smith 222 |
20 May 1919 |
United States of America |
New York |
Tompkins Co. flats |
— |
|
|
|
|