NY:NY
2950070 F. J. Seaver s.n. 1910-03-13
United States of America, Colorado, Golden, 39.755543 -105.2211
NY:NY
3015699 A. B. Seymour s.n. 1910-06-08
United States of America, Massachusetts, Woods Hole
NY:NY
3014545 E. Bartholomew s.n. 1910-06-18
United States of America, Ohio, Johnstown, 40.153674 -82.68517
NY:NY
3016119 A. B. Seymour s.n. 1910-06-25
United States of America, Massachusetts, Belmont
NY:NY
3016120 A. B. Seymour s.n. 1910-06-29
United States of America, Massachusetts, Belmont
NY:NY
3012795 A. B. Seymour s.n. 1910-08-03
United States of America, Connecticut, Columbia
NY:NY
3012794 A. B. Seymour s.n. 1910-08-04
United States of America, Connecticut, Plainville
NY:NY
2945849 J. M. Bates s.n. 1910-08-10
United States of America, Nebraska, Nemaha, 40.338335 -95.673045
NY:NY
3016411 F. J. Seaver s.n. 1910-08-22
United States of America, Colorado, Denver, 39.739154 -104.984703
NY:NY
2945751 A. B. Seymour s.n. 1910-09-03
United States of America, Massachusetts, Magnolia
NY:NY
2945750 A. P. D. Piguet s.n. 1910-09-28
United States of America, Massachusetts, Sharon
NY:NY
2946171 J. M. Bates s.n. 1911-08-25
United States of America, Nebraska, Kennedy, 42.547226 -100.816811
NY:NY
2945975 J. M. Bates s.n. 1911-09-02
United States of America, Nebraska, Long Pine, 42.536388 -99.700677
NY:NY
3013013 H. P. Barss s.n. 1911-09-23
United States of America, Idaho, Cedar Mt.
NY:NY
2945958 H. H. York s.n. 1911-10-13
United States of America, Rhode Island, Province, 51 Arlington Ave.
NY:NY
2949415 B. Fink s.n. 1912-08-23
United States of America, Ohio, Near Oxford
NY:NY
2946378 W. P. Carr s.n. 1912-08-25
United States of America, South Dakota, Savoy, 44.352484 -103.931317
NY:NY
2946529 E. Bartholomew s.n. 1912-09-18
United States of America, Washington, Bremerton, 47.569262 -122.626806
NY:NY
3018196 E. O. Wooton s.n. 1913-05-14
United States of America, New Mexico, Dona Ana Co., Range Reserve
NY:NY
02948179 L. B. Walker s.n. 1913-12-10
United States of America, Nebraska, woods 33rd and J St, Lincoln
NY:NY
2945979 C. A. Ludwig s.n. 1914-10-05
United States of America, Indiana, West Lafayette
NY:NY
2945831 Collector unspecified s.n. 1914-12-08
United States of America, Texas, Austin, 30.267153 -97.743061
NY:NY
2945832 Collector unspecified s.n. 1914-12-08
United States of America, Texas, Austin, 30.267153 -97.743061
NY:NY
2945463 B. C. Tharp s.n. 1915-10-18
United States of America, Texas, Austin, 30.267153 -97.743061
NY:NY
3011244 J. R. Weir s.n. 1916-06-11
United States of America, Montana, Missoula
NY:NY
3011247 J. R. Weir s.n. 1916-07-12
United States of America, Montana, Missoula
NY:NY
3013039 J. A. Hughes s.n. 1917-08-15
United States of America, Montana, Plains
NY:NY
3011240 J. R. Weir s.n. 1917-08-21
United States of America, Idaho, St. Maries
NY:NY
3014428 M. F. Wheeler s.n. 1918-06-02
United States of America, Massachusetts, Roadside, Pelham
NY:NY
3016802 L. W. Clark s.n. 1918-07-12
United States of America, Massachusetts, Edgartown
NY:NY
3016582 A. B. Seymour s.n. 1918-09-15
United States of America, Massachusetts, Belmont
NY:NY
02948752 P. J. Anderson s.n. 1918-10-08
United States of America, Massachusetts, Orient Springs, Pelham
NY:NY
3015984 see Collection Note s.n. 1919-05-30
United States of America, Indiana, Admiral
NY:NY
3012959 D. R. Sumstine s.n. 1919-07-23
United States of America, Pennsylvania, Fayette Co., Killarny Park
NY:NY
2945917 M. F. Wheeler s.n. 1919-08-31
United States of America, Massachusetts, Royalston
NY:NY
3016526 C. H. Thompson s.n. 1919-09-24
United States of America, Massachusetts, Westhampton
NY:NY
3016272 G. L. I. Zundel s.n. 1920-08-08
United States of America, Idaho, Bear Lake Co., Bloomington, 42.191872 -111.401318
NY:NY
3018823 G. L. I. Zundel s.n. 1920-08-19
United States of America, Idaho, Bannock Co., Tyhee, 42.951581 -112.466369
NY:NY
3016275 G. L. I. Zundel s.n. 1920-08-19
United States of America, Idaho, Bannock Co., Tyhee, 42.951581 -112.466369
NY:NY
2946382 D. R. Sumstine s.n. 1920-08-20
United States of America, Michigan, Mackinac Islandt
NY:NY
3018829 G. L. I. Zundel s.n. 1920-08-20
United States of America, Idaho, Bannock Co., Pocatello, 42.871303 -112.445534
NY:NY
3016274 G. L. I. Zundel s.n. 1920-08-20
United States of America, Idaho, Bannock Co., E. Holliday St, Pocatello
NY:NY
3018380 see Collection Note s.n. 1920-09-09
United States of America, Massachusetts, Leverett
NY:NY
2945918 M. F. Wheeler s.n. 1920-09-22
United States of America, Massachusetts, Royalston
NY:NY
2952226 see Collection Note s.n. 1920-10-03
United States of America, Massachusetts, Bull, Hill, Sunderland
NY:NY
Didymosphaeria epiphylla Zeller
02977173 L. N. Goodding s.n. 1921-09-25
United States of America, New Mexico, Manzano Mts.
NY:NY
3015345 H. Adams s.n. 1922-02-24
United States of America, Florida, Jacksonville, 30.332184 -81.718822
NY:NY
2951250 C. H. Kauffman s.n. 1922-10-02
United States of America, Oregon, Hood River Co., 45.537895 -121.568408
NY:NY
3014556 H. P. Barss s.n. 1923-05-10
United States of America, Oregon, The Dalles
NY:NY
3020175 L. E. Crosier s.n. 1923-05-31
United States of America, Massachusetts, Hadley
NY:NY
3020176 A. V. Osmun s.n. 1923-05-31
United States of America, Massachusetts, Wapping, Deerfield
NY:NY
3014436 C. A. Crandall s.n. 1923-06-10
United States of America, Massachusetts, 28 Euclid Ave, Pittsfield
NY:NY
3017882 E. Bethel s.n. 1923-07-05
United States of America, California, San Luis Obispo Co., 35.626637 -120.691004
NY:NY
3014132 O. A. Stevens s.n. 1923-08-25
United States of America, North Dakota, Forman, 46.107742 -97.636486
NY:NY
3015611 J. J. Davis s.n. 1925-06-28
United States of America, Wisconsin, Jefferson Co., 42.928894 -88.837051
NY:NY
3015977 G. F. Weber s.n. 1925-06-30
United States of America, Wisconsin, Madison
NY:NY
2948771 B. Fink s.n. 1925-07-22
United States of America, Ohio, Butler Co., 39.506997 -84.745231
NY:NY
2946533 O. A. Plunkett s.n. 1925-11-28
United States of America, California, Los Angeles
NY:NY
03017158 G. L. I. Zundel s.n. 1926-04-29
United States of America, Washington, Whitman Co., 46.731274 -117.179616
NY:NY
3015672 G. L. I. Zundel s.n. 1926-05-15
United States of America, Idaho, Latah Co., 46.816168 -116.711724
NY:NY
3015755 G. L. I. Zundel s.n. 1926-05-15
United States of America, Idaho, Latah Co., 46.816168 -116.711724
NY:NY
3018825 G. L. I. Zundel s.n. 1926-07-22
United States of America, Oregon, Umatilla Co., Milton, 45.9167 -118.3833
NY:NY
2949357 W. C. Coker s.n. 1926-07-31
United States of America, North Carolina, Haywood Co., Piney Mt, Springdale
NY:NY
3018846 G. L. I. Zundel s.n. 1926-08-14
United States of America, Idaho, Kootenai Co., Post Falls, 47.717958 -116.951586
NY:NY
3018867 G. L. I. Zundel s.n. 1926-08-14
United States of America, Idaho, Kootenai Co., Post Falls, 47.717958 -116.951586
NY:NY
3016558 G. W. Martin s.n. 1926-08-15
United States of America, Iowa, West Okoboji
NY:NY
3018826 G. L. I. Zundel s.n. 1926-08-28
United States of America, Idaho, Latah Co., Moscow, 46.732388 -117.000165
NY:NY
02948419 L. E. Miles s.n. 1926-12-27
United States of America, Alabama, Mobile Co., 30.685147 -88.19753
NY:NY
3020059 G. F. Weber s.n. 1927-08-27
United States of America, Wisconsin, Madison
NY:NY
3020793 O. A. Plunkett s.n. 1927-10-27
United States of America, California, Los Angeles
NY:NY
2950645 G. W. Martin s.n. 1927-10-29
United States of America, Iowa, Johnson Co., Turkey Creek
NY:NY
2952447 F. J. Seaver s.n. 1929-08-07
United States of America, South Dakota, Wind Cave, 43.580095 -103.439479
NY:NY
3016369 F. J. Seaver s.n. 1929-08-10
United States of America, South Dakota, Edgement
NY:NY
3016376 F. J. Seaver s.n. 1929-08-10
United States of America, South Dakota, Edgement
NY:NY
3014980 F. J. Seaver s.n. 1929-08-13
United States of America, Colorado, Gregory Canyon, 40.002764 -105.287491
NY:NY
3014981 F. J. Seaver s.n. 1929-08-13
United States of America, Colorado, Gregory Canyon, 40.002764 -105.287491
NY:NY
3011216 F. J. Seaver s.n. 1929-08-13
United States of America, Colorado, Gregory Canyon, 40.002764 -105.287491
NY:NY
3011230 F. J. Seaver s.n. 1929-08-13
United States of America, Colorado, Gregory Canyon, 40.002764 -105.287491
NY:NY
2951961 F. J. Seaver s.n. 1929-08-19
United States of America, Colorado, Tolland, 39.904987 -105.589167
NY:NY
2951974 F. J. Seaver s.n. 1929-08-28
United States of America, Colorado, Grand Lake, 40.252207 -105.823067
NY:NY
3018623 C. Gross s.n. 1931-07-06
United States of America, Indiana, Rush Co., South of Manilla
NY:NY
3014976 O. A. Plunkett s.n. 1931-12-20
United States of America, California, Campus, U.C.L.A.
NY:NY
3017880 O. A. Plunkett s.n. 1932-04-20
United States of America, California, U.C.L.A. Campus
NY:NY
03012625 L. Bonar s.n. 1932-07-14
United States of America, California, Lake Co., Along Putah Creek
NY:NY
03012626 L. Bonar s.n. 1932-07-14
United States of America, California, Lake Co., Along Putah Creek
NY:NY
3018900 W. J. Eyerdam s.n. 1932-08-30
United States of America, Michigan, Cayatains Harbor [?]
NY:NY
3018850 O. A. Plunkett s.n. 1933-04-30
United States of America, California, Los Angeles
NY:NY
3017357 E. F. Sprague s.n. 1933-05-17
United States of America, California, Playa Del Rey, 33.948901 -118.445633
NY:NY
2951074 A. H. Smith s.n. 1933-08-21
United States of America, Michigan, Blisswood, Harbor Springs
NY:NY
2950646 G. W. Martin s.n. 1933-12-03
United States of America, Iowa
NY:NY
3013492 see Collection Note s.n. 1935-05-04
United States of America, Massachusetts, Greenfield
NY:NY
3011608 G. H. Boewe s.n. 1935-08-07
United States of America, Illinois, Calhoun Co., Golden Eagle, 38.893384 -90.57901
NY:NY
2945923 E. F. Guba s.n. 1935-09-13
United States of America, Massachusetts, Nantucket town
NY:NY
3017727 O. A. Plunkett s.n. 1936-05-26
United States of America, California, Buellton
NY:NY
3015609 R. Sprague s.n. 1936-05-28
United States of America, Oregon, Oregon
NY:NY
3017704 R. Sprague s.n. 1936-07-08
United States of America, Oregon, Wasco Co., Seven Mile Hill
NY:NY
3011957 D. V. Baxter s.n. 1936-08-20
United States of America, Alaska, Curry [?]
NY:NY
2949409 G. W. Martin s.n. 1936-08-27
United States of America, Iowa, North Liberty, 41.74918 -91.59795
NY:NY
2949408 G. W. Martin s.n. 1936-08-27
United States of America, Iowa, North Liberty, 41.74918 -91.59795
NY:NY
3020792 O. A. Plunkett s.n. 1936-09-16
United States of America, California, Meadowlark golf course Seal Beach