NY:NY
1950564 H. E. Bigelow 14041 1964-09-12
United States of America, Vermont, Lamoille Co., Loomis Hill Road, Stowe.
NY:NY
1961422 H. E. Bigelow 14035 1964-09-12
United States of America, Vermont, Lamoille Co., Loomis Hill Road, Stowe.
NY:NY
1950586 H. E. Bigelow 13613 1964-08-26
United States of America, Vermont, Lamoille Co., Loomis Hill Road.
NY:NY
01958925 W. A. Murrill 2300 1905-09-09
United States of America, Maine, Piscataquis Co., Loon Cove Camp (No. 10), a mile west of Greely's Landing on the south shore of Sebec Lake.
NY:NY
1962681 W. H. Welch 10244 1950-09-28
United States of America, Indiana, Putnam Co., Lover's Lane woods, 3 mi.s W. of Greencastle.
NY:NY
1962466 W. H. Welch 10297 1950-09-28
United States of America, Indiana, Putnam Co., Lover's Lane woods, 3 miles w. of Greencastle.
NY:NY
01962849 W. H. Welch 10229 1950-09-25
United States of America, Indiana, Putnam Co., Lover's Lane woods, 3 mis. W. of Greencastle.
NY:NY
1962853 W. H. Welch 10220 1950-09-25
United States of America, Indiana, Putnam Co., Lover's Lane woods, 3 mis. W. of Greencastle.
NY:NY
1957853 H. E. Bigelow 7091 1958-07-24
United States of America, Massachusetts, Hampshire Co., Lover's Lane, Amherst.
NY:NY
1950688 H. E. Bigelow 8108 1959-07-15
United States of America, Massachusetts, Hampshire Co., Lover's Lane, Amherst.
NY:NY
1950164 H. E. Bigelow 7079 1958-07-24
United States of America, Massachusetts, Hampshire Co., Lover's Lane, U of M, Amherst.
NY:NY
1961425 H. E. Bigelow 7034 1958-07-24
United States of America, Massachusetts, Hampshire Co., Lover's Lane, U of M, Amherst.
NY:NY
1961451 H. E. Bigelow 6785 1958-07-12
United States of America, Massachusetts, Hampshire Co., Lover's Lane, U of M, Amherst.
NY:NY
1957880 H. E. Bigelow HEB7089 1958-07-24
United States of America, Massachusetts, Hampshire Co., Lovers' Lane, Amherst.
NY:NY
1940121 H. E. Bigelow 7083 1958-07-24
United States of America, Massachusetts, Hampshire Co., Lovers' Lane, U. of Mass, Amherst.
NY:NY
1957866 H. E. Bigelow 7087 1958-07-24
United States of America, Massachusetts, Lovers' Lane, U. of Mass, Amherst.
NY:NY
1957898 H. E. Bigelow 7090 1958-07-24
United States of America, Massachusetts, Lovers' Lane, U. of Mass, Amherst.
NY:NY
Elasmomyces mattirolanus Cavara
1952240 J. I. W. McMurphy 273 1918-04-25
United States of America, California, Lower Los Trancos, near Stanford University.
NY:NY
1962044 H. E. Bigelow 2285 1954-10-17
United States of America, Washington, Lower Tahoma Creek, Mt. Rainier Nartional Park.
NY:NY
1953926 H. E. Bigelow 2024 1954-09-15
United States of America, Washington, Lower Tahoma Creek, Mt. Rainier National Park.
NY:NY
1962053 H. E. Bigelow 2151 1954-09-27
United States of America, Washington, Lower Tahoma Creek, Mt. Rainier National Park.
NY:NY
1962056 H. E. Bigelow 2009 1954-09-15
United States of America, Washington, Lower Tahoma Creek, Mt. Rainier National Park.
NY:NY
01961151 H. E. Bigelow 2272 1954-10-16
United States of America, Washington, Lower Tahoma Creek, Mt. Rainier National Park.
NY:NY
01961225 H. E. Bigelow 2001 1954-09-15
United States of America, Massachusetts, Lower Tahoma Creek, Mt. Rainier National Park.
NY:NY
01934533 H. E. Bigelow 2147 1954-09-28
United States of America, Washington, Lower Tahoma Creek, Mt. Ran. Nat. Park.
NY:NY
1957958 R. E. Halling 3004 1979-08-11
United States of America, Maine, Piscataquis Co., Lower Tongue Pond, vicinity of Baxter State Park.
NY:NY
01961357 H. Webster 569 1990-10-09
United States of America, Massachusetts, Lynn Woods [Reservation].
NY:NY
1946972 H. E. Bigelow 1009 1953-07-08
United States of America, Michigan, Mackinaw City Hardwoods, near bluff.
NY:NY
1973464 A. H. Smith 738 1952-08-16
United States of America, Michigan, Emmet Co., Mackinaw City Hardwoods.
NY:NY
01961264 A. H. Smith 667 1952-07-26
United States of America, Michigan, Emmet Co., Mackinaw City Hardwoods.
NY:NY
1950116 H. E. Bigelow 18221 1980-08-09
United States of America, Arizona, Santa Cruz Co., Madera Canyon, Santa Rita Mts.
NY:NY
1950306 H. E. Bigelow 18222 1980-08-09
United States of America, Arizona, Santa Cruz Co., Madera Canyon, Santa Rita Mts.
NY:NY
1980473 H. Webster 547 1898-10-27
United States of America, Massachusetts, Essex Co., Magnolia (Gloucester village).
NY:NY
01961323 H. Webster 617 1898-10-18
United States of America, Massachusetts, Magnolia.
NY:NY
1961324 H. Webster 542 1898-10-25
United States of America, Massachusetts, Magnolia.
NY:NY
1986817 R. S. Cowan 392 1946-09-23
United States of America, Hawaii, Manoa, Oahu.
NY:NY
1950657 T. J. Baroni 3794 1979-08-28
United States of America, Connecticut, Tolland Co., Mansfield Hollow.
NY:NY
1950671 T. J. Baroni 3778 1979-08-25
United States of America, Connecticut, Tolland Co., Mansfield Hollow.
NY:NY
1950683 T. J. Baroni 3806 1979-08-25
United States of America, Connecticut, Tolland Co., Mansfield Hollow.
NY:NY
1980517 A. H. Smith 980 1953-07-06
United States of America, Michigan, Maple River
NY:NY
1961448 A. H. Smith 973 1953-07-06
United States of America, Michigan, Maple River
NY:NY
1961840 H. E. Bigelow 987 1953-07-06
United States of America, Michigan, Maple River.
NY:NY
01961132 H. E. Bigelow 981 1953-07-06
United States of America, Michigan, Maples River.
NY:NY
1961571 H. E. Bigelow 982 1953-07-06
United States of America, Michigan, Maples River.
NY:NY
1950395 R. E. Halling 3416 1981-08-15
United States of America, Indiana, McCormick's Creek State Park, near Bloomington.
NY:NY
1953437 R. T. Orr 1020 1964-10-12
United States of America, Oregon, Lane Co., McKenzie Campground.
NY:NY
1962084 H. E. Bigelow 11066 1962-08-15
United States of America, Maine, Penobscot Co., Medway.
NY:NY
1961526 H. E. Bigelow 11052 1962-08-15
United States of America, Maine, Penobscot Co., Medway.
NY:NY
1980709 H. Webster 607 1898-10-17
United States of America, Massachusetts, Middlesex Co., Melrose
NY:NY
1946979 R. E. Halling 4086 1984-12-30
United States of America, California, Mendocino Co., Mendocino, Little Lake Road. Jackson State Forest.
NY:NY
01980981 R. T. Orr 606 1963-01-15
United States of America, California, Menlo Park.
NY:NY
1950143 H. E. Bigelow 14834 1966-08-26
United States of America, Massachusetts, Middle Road, Hawley State Forest.
NY:NY
1962090 H. E. Bigelow 14812 1966-08-26
United States of America, Massachusetts, Middle Road, Hawley State Forest.
NY:NY
1961992 H. E. Bigelow 14802 1966-08-26
United States of America, Massachusetts, Franklin Co., Middle Road, Hawley State Forest.
NY:NY
1962989 H. Page 689 1898-11-14
United States of America, Massachusetts, Middlesex Fells [Reservation].
NY:NY
1962076 H. E. Bigelow 14964 1966-10-08
United States of America, Connecticut, Miles Wildlife Sanctuary, Sharon.
NY:NY
1961174 H. E. Bigelow 14965 1966-10-08
United States of America, Connecticut, Litchfield Co., Miles Wildlife Sanctuary, Sharon.
NY:NY
1961522 H. E. Bigelow 11638 1963-07-06
United States of America, New Hampshire, Mill Brook Trail, Dartmouth Range White Mts. National Forest.
NY:NY
1950114 H. E. Bigelow 11634 1963-07-06
United States of America, New Hampshire, Mill Brook Trail, Dartmouth Range, White Mts. National Forest.
NY:NY
1962064 H. E. Bigelow 939 1953-07-03
United States of America, Michigan, Millers Bog, Burt Lake.
NY:NY
01958119 H. Webster 253 1898-08-17
United States of America, Massachusetts, Milton; edge of reservation., 42.249544 -71.066161
NY:NY
01958142 H. Webster 243 1898-08-17
United States of America, Massachusetts, Milton; edge of reservation., 42.249544 -71.066161
NY:NY
1957871 H. Webster 272 1898-07-15
United States of America, Massachusetts, Milton.
NY:NY
1940507 J. B. Routien JBR-1256 1940-06-28
United States of America, Missouri, Montgomery Co., Mineola., 38.888097 -91.571555
NY:NY
01932010 H. E. Bigelow HEB15574 1968-10-04
United States of America, Massachusetts, Berkshire Co., Mohawk Trail State Forest, Savoy.
NY:NY
01950597 H. E. Bigelow 15583 1968-10-04
United States of America, Massachusetts, Berkshire Co., Mohawk Trail State Forest, Savoy.
NY:NY
1961178 H. E. Bigelow 15576 1968-10-04
United States of America, Massachusetts, Mohawk Trail State Forest, Savoy.
NY:NY
1958049 W. H. Welch 10226 1950-10-02
United States of America, Indiana, Putnam Co., Monon Springs, W. edge of Greencastle.
NY:NY
1940991 H. E. Bigelow 13334 1964-08-06
United States of America, Vermont, Washington Co., Monroe State Park.
NY:NY
1961298 H. E. Bigelow 14120 1964-09-17
United States of America, Vermont, Washington Co., Monroe State Park.
NY:NY
01961544 H. E. Bigelow 14124 1964-09-17
United States of America, Vermont, Washington Co., Monroe State Park.
NY:NY
1961598 H. E. Bigelow 13336 1964-08-06
United States of America, Vermont, Washington Co., Monroe State Park.
NY:NY
1961599 H. E. Bigelow 13337 1964-08-06
United States of America, Vermont, Washington Co., Monroe State Park.
NY:NY
01961142 R. E. Halling 2796 1978-10-22
United States of America, Massachusetts, Franklin Co., Montague Plains, end of Green Pond Road, Montague.
NY:NY
01961148 R. E. Halling 4617 1985-10-20
United States of America, Massachusetts, Franklin Co., Montague, Montague Plains at end of Green Pond Road.
NY:NY
01961149 R. E. Halling 3292 1979-11-25
United States of America, Massachusetts, Franklin Co., Montague, Montague Plains, end of Green Pond Road.
NY:NY
01961858 R. E. Halling 3291 1979-11-25
United States of America, Massachusetts, Franklin Co., Montague, Montague Plains.
NY:NY
01961859 R. E. Halling 2794 1978-10-22
United States of America, Massachusetts, Franklin Co., Montague, Montague Plains.
NY:NY
01961861 R. E. Halling 2391 1977-10-29
United States of America, Massachusetts, Franklin Co., Montague, sandy pine barrens at end of Green Pond Road.
NY:NY
Callistosporium luteo-olivacum (Berk. & M.A.Curtis) Singer
1980546 R. E. Halling 4740 1986-08-02
United States of America, Virginia, Monticello.
NY:NY
1962496 K. H. McKnight F2717 1961-08-11
United States of America, Utah, Summit Co., Moose Stump Spring-Mill Creek.
NY:NY
1961284 R. T. Orr 182 1960-11-27
United States of America, California, Marin Co., Mount Tamalpais.
NY:NY
1940986 H. E. Bigelow 13177 1964-07-30
United States of America, Vermont, Lamoille Co., Mt. Elmore State Forest.
NY:NY
1932050 H. E. Bigelow 13485 1964-08-17
United States of America, Vermont, Lamoille Co., Mt. Elmore State Forest.
NY:NY
1950565 H. E. Bigelow 12878 1964-07-16
United States of America, Vermont, Lamoille Co., Mt. Elmore State Forest.
NY:NY
01950562 H. E. Bigelow 12877 1964-07-16
United States of America, Vermont, Lamoille Co., Mt. Elmore.
NY:NY
1961170 H. E. Bigelow 8301 1959-07-28
United States of America, Massachusetts, Franklin Co., Mt. Grace State Forest, Warwick.
NY:NY
1961556 H. E. Bigelow 8289 1959-07-28
United States of America, Massachusetts, Franklin Co., Mt. Grace, Warwick.
NY:NY
01961263 H. E. Bigelow 6983 1958-07-21
United States of America, Massachusetts, Berkshire Co., Mt. Greylock, Adams.
NY:NY
01961266 H. E. Bigelow 6984 1958-07-21
United States of America, Massachusetts, Berkshire Co., Mt. Greylock, Adams.
NY:NY
1950142 H. E. Bigelow 9477 1961-07-10
United States of America, Massachusetts, Berkshire Co., Mt. Greylock.
NY:NY
1950152 H. E. Bigelow 6971 1958-07-21
United States of America, Massachusetts, Berkshire Co., Mt. Greylock.
NY:NY
1950154 H. E. Bigelow 6972 1958-07-21
United States of America, Massachusetts, Berkshire Co., Mt. Greylock.
NY:NY
1950170 H. E. Bigelow 6973 1958-07-21
United States of America, Massachusetts, Berkshire Co., Mt. Greylock.
NY:NY
1962930 H. E. Bigelow 14932 1966-10-06
United States of America, Massachusetts, Berkshire Co., Mt. Greylock.
NY:NY
1950140 M. E. Barr-Bigelow 9476 1961-07-10
United States of America, Massachusetts, Berkshire Co., Mt. Greylock.
NY:NY
01961369 R. T. Orr 1960 1969-07-10
United States of America, California, Lassen Co., Mt. Lassen Park.
NY:NY
1950131 H. E. Bigelow 9442 1961-06-27
United States of America, New Hampshire, Cheshire Co., Mt. Monadnock (near Dublin).
NY:NY
1946970 H. E. Bigelow 9454 1961-06-27
United States of America, New Hampshire, Cheshire Co., Mt. Monadnock, near Dublin.
NY:NY
01932033 R. T. Orr 925 1963-12-18
United States of America, California, Napa Co., Mt. St. Helena.