Displaying 1 - 25 out of 57 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Acremonium terricola (J.H.Mill., Giddens & A.A.Foster) W.Gams P. P. Pirone CTR86114 16 Sep 1986 United States of America New York Bronx Co. Rock Garden, The… Acremonium terricola (J.H.Mill., Giddens & A.A.Foster) W.Gams
Armillaria tabescens (Scop.) Emel P. P. Pirone 79 14 Sep 1961 United States of America New York Bronx Co. Pelham Armillaria tabescens (Scop.) Emel
Botryosphaeria obtusa (Schwein.) Shoemaker P. P. Pirone s.n. Mar 1976 United States of America New York Dutchess Co. Cary Arboretum, The… Botryosphaeria obtusa (Schwein.) Shoemaker
Ceratocystis coerulescens (Münch) B.K.Bakshi P. P. Pirone CTR8066 19 Jun 1980 United States of America New Jersey Bergen Co. Saxe Property Ceratocystis coerulescens (Münch) B.K.Bakshi
Coccomyces strobi J.Reid & Cain P. P. Pirone 7614 21 May 1976 United States of America New York Westchester Co. Van Cortlandt Manor,… Coccomyces strobi J.Reid & Cain
Colletotrichum gloeosporioides (Penz.) Penz. & Sacc. P. P. Pirone s.n. 06 Feb 1963 United States of America New York Bronx Co. Propagating Range No.… Colletotrichum gloeosporioides (Penz.) Penz. & Sacc.
Coniothyrium P. P. Pirone s.n. 20 Jul 1978 United States of America Connecticut Fairfield Co. Greenwich. Coniothyrium
Coryneum kunzei Corda P. P. Pirone s.n. 30 Jun 1972 United States of America New York Westchester Co. Sunnyside, Sleepy Hollow… Coryneum kunzei Corda
Cryptodiaporthe galericulata (Tul. & C.Tul.) Wehm. P. P. Pirone s.n. Jul 1976 United States of America New York Westchester Co. Lyndhurst, Tarrytown Cryptodiaporthe galericulata (Tul. & C.Tul.) Wehm.
Cryptosporiopsis P. P. Pirone s.n. 10 Aug 1974 United States of America New York Westchester Co. Underhill Road Cryptosporiopsis
Cryptosporiopsis P. P. Pirone s.n. 20 May 1975 United States of America New York Westchester Co. Estate of Mrs.… Cryptosporiopsis
Cryptosporiopsis P. P. Pirone s.n. 12 Jun 1980 United States of America Connecticut Fairfield Co. Stamford. Cryptosporiopsis
Cytospora P. P. Pirone s.n. May 1973 United States of America New York Bronx Co. Rock Garden, The… Cytospora
Discula P. P. Pirone s.n. 14 Jun 1979 United States of America Connecticut Westchester Co. Discula
Discula P. P. Pirone s.n. Jun 1979 United States of America Connecticut Widespread in southeastern Connecticut. Discula
Endothia gyrosa (Schwein.) Fr. P. P. Pirone 62-55 12 Jul 1962 United States of America New Jersey Ashbury Park Endothia gyrosa (Schwein.) Fr.
Endothia gyrosa (Schwein.) Fr. P. P. Pirone 62-55 12 Jul 1962 United States of America New Jersey Ashbury Park Endothia gyrosa (Schwein.) Fr.
Endothia gyrosa (Schwein.) Fr. P. P. Pirone 62-55 12 Jul 1962 United States of America New Jersey Ashbury Park Endothia gyrosa (Schwein.) Fr.
Endothia gyrosa (Schwein.) Fr. P. P. Pirone 62-55 12 Jul 1962 United States of America New Jersey Ashbury Park Endothia gyrosa (Schwein.) Fr.
Endothia gyrosa (Schwein.) Fr. P. P. Pirone s.n. Feb 1959 United States of America Virginia A. K. Scribern Estate, 201… Endothia gyrosa (Schwein.) Fr.
Endothia gyrosa (Schwein.) Fr. P. P. Pirone s.n. 20 May 1975 United States of America New York Westchester Co. Estate of Mrs.… Endothia gyrosa (Schwein.) Fr.
Fusicoccum P. P. Pirone s.n. 20 Jul 1978 United States of America Connecticut Fairfield Co. Greenwich. Fusicoccum
Ganoderma resinaceum Boud. P. P. Pirone s.n. Sep 1968 United States of America New York Nassau Co. Rockville Center Ganoderma resinaceum Boud.
Gloeosporium fagi (Roberge ex Desm.) P. P. Pirone s.n. 28 Aug 1975 United States of America New York Westchester Co. Brooklands Gloeosporium fagi (Roberge ex Desm.)
Gymnosporangium cornutum Pers. P. P. Pirone s.n. 11 Jun 1964 United States of America Connecticut Mrs. Grant Webb's estate, Farms… Gymnosporangium cornutum Pers.