Displaying 176 - 200 out of 309 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
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
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.
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
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.
Nectria cinnabarina (Tode) Fr. G. H. Smith 87 03 May 1919 United States of America New York Tompkins Co. Nectria cinnabarina (Tode) Fr.
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.