AAFC:DAOM
172766 K. Egger 237 237 1979-06-15
Canada, British Columbia, Haida Gwaii [former Q.C.I.], Skidegate Mission, 53.25 -131.983333
CUP
CUP-D-03747(86-83) Peck, Charles Horton
USA, New York, Center, 40.714269 -74.005973
British Mycological Society
1034539 1970-10-25
United Kingdom, England, 52.19304 -1.78198
British Mycological Society
236459 1970-10-21
United Kingdom, England, 52.19304 -1.78198
British Mycological Society
205935 1900-01-01
United Kingdom, England, 52.19304 -1.78198
British Mycological Society
205933 1970-10-25
United Kingdom, England, 52.19304 -1.78198
British Mycological Society
521015 1990-11-17
United Kingdom, England, 51.83179 -2.65444
British Mycological Society
205934 1900-01-01
United Kingdom, England, 52.37284 -1.7811
British Mycological Society
1132322 2005-07-23
United Kingdom, England, 54.44039 -1.92442
British Mycological Society
231136 1970-11-01
United Kingdom, England, 52.19304 -1.78198
British Mycological Society
669499 1993-08-22
United Kingdom, England, 52.78363 1.03835
British Mycological Society
231134 1970-10-25
United Kingdom, England, 52.19304 -1.78198
British Mycological Society
946666 1996-07-07
United Kingdom, England, 53.63092 -2.37952
British Mycological Society
205936 1900-01-01
United Kingdom, England, 52.28294 -1.78154
British Mycological Society
51873 1992-05-26
United Kingdom, Wales, 51.56118 -2.7948
British Mycological Society
231135 1970-11-01
United Kingdom, England, 52.28294 -1.78154
FH:FH
barcode-00433680 C. H. Peck 294
United States of America, New York, Albany County, [data not captured]
FH:FH
barcode-00434469 C. H. Peck s. n.
United States of America, New York, Albany County, [data not captured]
FH:FH
barcode-00434470 C. H. Peck s. n.
United States of America, New York, Albany County, [data not captured]
FH:FH
barcode-00434471 C. H. Peck s. n.
United States of America, New York, Albany County, [data not captured]
FH:FH
barcode-00434472 C. H. Peck s. n.
United States of America, New York, Albany County, [no additional data]
FH:FH
barcode-00434473 D. H. Linder & W. L. White s. n. 1941-11-11
United States of America, Massachusetts, Norfolk County, [data not captured]
FH:FH
barcode-00434474 G. W. Martin 5194 1936-10-10
United States of America, Iowa, Johnson County, [no additional data]
NY:NY
03419671
NY:NY
03419672 G. W. Martin 5194 1936-10-10
United States of America, Iowa, Johnson Co., Iowa City., 41.661128 -91.530168
NYS-NYSM:NYSF
NYSf1718 Peck, Charles H. 294
United States, New York, Albany, Center, Albany County, New York
NYS-NYSM:NYSD
NYSd232 Haines, John H.; Hundorf, S. 4762 1992-09-12
United States, New York, WARREN, Warrensburg: Charles Lathrop Pack Demonstration Forest: north side of Pack Forest Lake, mixed forest.
NYS-NYSM:NYSD
NYSd296 Bakaitis, Bill 90-242 1990-09-30
United States, New York, ULSTER, Minnewaska State Park.
NYS-NYSM:NYSD
NYSd668 Haines, John H. 1989-10-22
United States, New York, Albany, 1.5 miles east of Rensselaerville on Rt. 85; marsh.
NYS-NYSM:NYSD
NYSd697 Haines, John H. 1989-09-14
United States, New York, Albany, 1.5 miles east of Rensselaerville, on Rt. 85, marsh.
NYS-NYSM:NYSD
NYSd1048 Haines, John H.; Baroni, Timothy J.; Methven, Andrew 1986-08-21
United States, New York, Essex, Wilmington: Bonnieview Motel, Bonnieview Road.
NYS-NYSM:NYSD
NYSd1805 Haines, John H. 1977-10-18
United States, New York, Rensselaer, Under the I 90 bridge, near the East bank of the Hudson River
NYS-NYSM:NYSD
NYSd3562 Haines, John H. 1970-10-08
United States, New York, Montgomery, Fort Hunter, Erie Canal State Park, Empire Lock.