Displaying 4451 - 4475 out of 4518 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Arthuriomyces peckianus (Howe) Cummins & Y.Hirats. S. J. Smith s.n. 03 Jun 1949 United States of America New York Chemung Co. Horseheads 3014517 Arthuriomyces peckianus (Howe) Cummins & Y.Hirats.
Arthuriomyces peckianus (Howe) Cummins & Y.Hirats. S. J. Smith s.n. 08 Jun 1947 United States of America New York Cayuga Co. Gig Gully, Spring… 3014519 Arthuriomyces peckianus (Howe) Cummins & Y.Hirats.
Hypomyces aurantius (Pers.:Fr.) Tul. S. J. Smith s.n. 06 Oct 1968 United States of America Massachusetts Berkshire Co. west of Williamstown 2951185 Hypomyces aurantius (Pers.:Fr.) Tul.
Hypomyces chlorinigenus Rogerson & Samuels S. J. Smith s.n. 04 Aug 1959 United States of America New York Suffolk Co. East of Quoque 2951771 Hypomyces chlorinigenus Rogerson & Samuels
Hypomyces hyalinus (Schwein.) Tul. & C.Tul. S. J. Smith s.n. 24 Sep 1971 United States of America New York Warren Co. Lake Sherman 2952112 Hypomyces hyalinus (Schwein.) Tul. & C.Tul.
Hypomyces lactifluorum (Schwein.) Tul. & C.Tul. S. J. Smith s.n. 02 Oct 1959 United States of America New York Essex Co. Crane Pond Trail,… 2952630 Hypomyces lactifluorum (Schwein.) Tul. & C.Tul.
Hypomyces lateritius (Fr.:Fr.) C.Tul. S. J. Smith s.n. 22 Sep 1963 United States of America New York Otsego Co. 5 miles N… 2952801 Hypomyces lateritius (Fr.:Fr.) C.Tul.
Hypomyces polyporinus Peck S. J. Smith s.n. 03 Oct 1959 United States of America New York Pack Forest 2953581 Hypomyces polyporinus Peck
Phragmidium ivesiae Syd. S. J. Smith s.n. 19 Jun 1972 United States of America New York Clinton Co. south Lake Alice,… 3008960 Phragmidium ivesiae Syd.
Nectria episphaeria (Tode:Fr.) Fr. S. J. Smith s.n. s.d. United States of America New York Otsego Co. 5 miles north… 2956802 Nectria episphaeria (Tode:Fr.) Fr.
Puccinia circaeae Pers. S. J. Smith s.n. 19 Sep 1969 United States of America New York Lewis Co. path up ravine,… 2999976 Puccinia circaeae Pers.
Peziza badioconfusa Korf S. J. Smith s.n. 03 Jun 1949 United States of America New York Chemung Co. East hillside, 2… 3437921 Peziza badioconfusa Korf
Stereum hirsutum (Willd.:Fr.) Gray S. J. Smith s.n. 06 Oct 1960 United States of America New York Essex Co. trail to Lily… 01995565 Stereum hirsutum (Willd.:Fr.) Gray
Dasyscyphus pygmaeus (Fr.) Sacc. S. J. Smith s.n. United States of America New York 1722093 Dasyscyphus pygmaeus (Fr.) Sacc.
Coniophora olivacea (Pers.:Fr.) P.Karst. S. J. Smith s.n. 08 Sep 1962 Canada Ontario Haliburton Co. University of Toronto… 1929324 Coniophora olivacea (Pers.:Fr.) P.Karst.
Hysterographium fraxini Pers. S. J. Smith s.n. 21 Oct 1958 United States of America New York Suffolk Co. Brookhaven National Laboratory 5182451 Hysterographium fraxini Pers.
Fontinalis S. J. Smith S33989 28 Jul 1962 United States of America New York Greene Co. Kaaterkill Clove. Buttermilk… 1718122
Polytrichum pallidisetum Funck S. J. Smith 18 Oct 1973 United States of America New York Greene Co. Kaaterskill Falls 450908
Polytrichum pallidisetum Funck S. J. Smith 01 Aug 1974 United States of America New York Ulster Co. Winnisook 450918
Polytrichum pallidisetum Funck S. J. Smith 01 Aug 1974 United States of America New York Ulster Co. Along trail above… 450919
Dicranum fuscescens Turner S. J. Smith 11 Aug 1966 United States of America New York Essex Co. North side of… 445028
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 28 Sep 1965 United States of America New York Delaware Co. Bordering Franklin Hill… 344512
Sphagnum capillifolium (Ehrh.) Hedw. S. J. Smith 27 Oct 1966 United States of America New York Suffolk Co. Pond north of… 272510
Ceratodon purpureus (Hedw.) Brid. S. J. Smith 31 Jul 1968 United States of America New York Greene Co. Catskill Creek, N… 322011
Grimmia olneyi Sull. S. J. Smith 10 Jul 1968 United States of America New York Jefferson Co. Plessis vicinity 401410