BRU
CBRU00006908 JM Bates 1913-10-04
United States, Connecticut, New Haven, 41.39093 -72.859545
BRU
CBRU00011387 HD House 1919-09-21
United States, New York, Albany, 42.652579 -73.756232
AAFC:DAOM
57482 W.G. Ziller 1957-06-10
Canada, British Columbia, Vancouver Island, Ucluelet
AAFC:DAOM
124956 D.B.O. Savile, 4944, C.E. Savile 4944 1968-07-26
Canada, British Columbia, Vancouver Island, SW of Parksville, Englishman River Prov. Park
AAFC:DAOM
20961 H.S. Jackson (2029) 2029 1908-04-23
U.S.A., Delaware, Seaford
AAFC:DAOM
77298 H.S. Jackson 1764 1764 1907-11-14
U.S.A., Delaware, Seaford
WSP
WSP6749 Bates, J.M. 1913-10-04
United States, Connecticut, New Haven, North Haven, 41.3908 -72.86
WSP
WSP6750 House, H.D. 1919-09-21
United States, New York, Albany, Albany, 42.6525 -73.7567
CHRB
CHRB-F-0031886 H. D. House 1919-09-21
United States, New York
CUP
Barth.,N.A.U.-2343
FH:FH
Puccinia caricis-strictae Dietel
barcode-01093649 H. D. House 1919-11-23
United States of America, New York, Albany County, [no additional data]
FH:FH
Puccinia caricis-strictae Dietel
barcode-00991843 D. H. Linder 1937-10-05
United States of America, Massachusetts, Norfolk County, Houghton's Pond [Blue Hills Reservation]
BR
Puccinia caricis-strictae Dietel
BR5020071727441 Thümen F. S.N.
United States, Albany
BR
Puccinia caricis-strictae Dietel
BR5020071728455 Thümen F. S.N. 1876-10-00
United States, Albany
BR
Puccinia caricis-strictae Dietel
BR5020071726437 Sydow H. S.N. 1933-01-31
United States, Flanders
MSC
MSC0187443 J. M. Bates 1913-10-04
United States, Connecticut, 41.39093 -72.859545
MSC
MSC0187444 J. M. Bates 1913-10-04
United States, Connecticut, 41.39093 -72.859545
MSC
MSC0188825 H. D. House 1919-09-21
United States, New York, 42.671766 -73.795371
NY:NY
02999244
NY:NY
2999246
NY:NY
2999250
NY:NY
2999252
NY:NY
2999245 J. M. Bates s.n. 1913-10-04
United States of America, Connecticut, New Haven Co., 41.39093 -72.859545
NY:NY
2999251 R. A. Latham s.n. 1933-01-31
United States of America, New York, Flanders
NY:NY
2999247 C. H. Peck s.n. 1876-10-00
United States of America, New York, Albany Co., 42.664698 -73.796057
NY:NY
2999248 C. H. Peck s.n. 1876-10-00
United States of America, New York, Albany Co., 42.664698 -73.796057
NY:NY
2999249 H. D. House s.n. 1919-09-21
United States of America, New York, Albany Co., 42.664698 -73.796057
PUR
Latham, Roy 1933-01-31
United States, New York, Flanders, Long Island, 40.90006 -72.602488
PUR
PUR046184 JM Bates 1913-10-04
United States, Connecticut, New Haven
PUR
PUR047044 HD House 1919-09-21
United States, New York, Albany
UC
UC1889227 J. M. Bates s.n. 1913-10-04
USA, Connecticut, New Haven, 41.308153 -72.928158
MICH:Fungi
282651 H. Hesselman
MICH:Fungi
282757 J. M. Bates s. n. 1913-10-04
USA, Connecticut, New Haven, North Haven.
MICH:Fungi
282758 H. D. House s. n. 1919-09-21
USA, New York, Albany, Albany.
MICH:Fungi
282759 R. Latham
NEB
NEB00068867 H. D. House 1919-09-21
United States, New York, 42.652579 -73.756232
NEB
NEB00068868 J. M. Bates 1913-10-04
United States, Connecticut, 41.39093 -72.859545
RMS
RMS0034909 W. G. Solheim 613 1929-05-30
United States, North Dakota, Ransom
RMS
RMS0034911 G. B. Cummins 1933-05-04
United States, Indiana, Tippecanoe
RMS
RMS0034912 R. Latham 1933-04-25
United States, New York, Suffolk
RMS
RMS0034913 R. Latham 7317 1933-03-03
United States, New York, Suffolk
BPI
BPI 054117 Clinton; Hunt 1924-10-28
United States, Connecticut, Monroe, 41.332596 -73.207336
BPI
BPI 054118 Hunt 1924-10-10
United States, Connecticut, Waterford, 41.3417 -72.13597
BPI
BPI 054119 Hunt 1924-08-22
United States, Connecticut, Ridgefield, 41.281484 -73.498179
BPI
BPI 054120 Clinton; Hunt 1924-11-03
United States, Connecticut, Windsor Locks, 41.929264 -72.627312
BPI
BPI 054121 Clinton; Hunt 1924-11-03
United States, Connecticut, Somers, 41.985374 -72.446195
BPI
BPI 054122 Clinton; Hunt 1924-00-28
United States, Connecticut, Easton, 41.252874 -73.297339
BPI
BPI 054123 Hunt 1926-10-07
United States, Connecticut, Guilford, 41.288987 -72.681762
BPI
BPI 054124 Hunt 1926-11-24
United States, Connecticut, Southbury, 41.481485 -73.213169
BPI
BPI 054125 MCDONNELL A. D. 1926-10-00
United States, Connecticut, Orange, 41.27843 -73.025661
BPI
BPI 054126 Hunt; Clinton 1922-10-26
United States, Connecticut, North Branford, 41.327597 -72.76732
BPI
BPI 054127 Clinton 1923-10-12
United States, Connecticut, Sharon, 41.87926 -73.47679
BPI
BPI 054128 Hunt 1923-10-10
United States, Connecticut, Essex, 41.353432 -72.390641
BPI
BPI 054129 Clinton 1923-10-19
United States, Connecticut, Salisbury, 41.983426 -73.421232
BPI
BPI 054130 Hunt 1923-10-26
United States, Connecticut, Guilford, 41.288987 -72.681762
BPI
BPI 054131 Hunt 1923-11-11
United States, Connecticut, Southington, 41.596487 -72.877601
BPI
BPI 054132 Clinton 1923-09-25
United States, Connecticut, E. Meriden
BPI
BPI 054133 Clinton 1923-10-09
United States, Connecticut, Wilton, 41.195374 -73.437899
BPI
BPI 054134 Clinton 1923-10-02
United States, Connecticut, Middlebury, 41.527874 -73.127611
BPI
BPI 054135 Clinton 1925-11-10
United States, Connecticut, Redding, 41.302596 -73.383453
BPI
BPI 054136 Clinton 1925-11-10
United States, Connecticut, Easton, 41.252874 -73.297339
BPI
BPI 054137 Hunt 1925-09-16
United States, Connecticut, Torrington, 41.800652 -73.121221
BPI
BPI 054138 Hunt 1925-10-29
United States, Connecticut, Woodstock, 41.948431 -71.973963
BPI
BPI 054139 Hunt 1925-11-18
United States, Connecticut, Windsor, 41.852598 -72.643702
BPI
BPI 054140 Hunt; Clinton 1925-10-21
United States, Connecticut, Sound View, Old Lyme
BPI
BPI 054141 Clinton 1925-11-10
United States, Connecticut, Danbury, 41.394817 -73.454011
BPI
BPI 054142 Hunt 1925-11-19
United States, Connecticut, Sherman, 41.579261 -73.49568
BPI
BPI 054143 Hunt 1925-10-02
United States, Connecticut, Wethersfield, 41.714266 -72.652592
BPI
BPI 054144 Hunt 1925-10-26
United States, Connecticut, East Lyme
BPI
BPI 054145 Hunt 1925-10-29
United States, Connecticut, Pomfret, 41.897598 -71.962574
BPI
BPI 054146 Hunt; Clinton 1925-10-20
United States, Connecticut, Griswold
BPI
BPI 054147 Hunt 1925-11-19
United States, Connecticut, New Fairfield, 41.466483 -73.485679
BPI
BPI 054148 Hunt 1925-10-29
United States, Connecticut, Eastford, 41.902042 -72.079798
BPI
BPI 141946 Hunt 1924-09-24
United States, Massachusetts, Taunton, 41.900101 -71.089768
BPI
BPI 141947 Hunt 1924-09-26
United States, Massachusetts, Plympton, 41.95288 -70.814484
BPI
BPI 197186 House H. D. 1919-11-23
United States, New York, Albany, 42.652579 -73.756232
BPI
BPI 851391 Peck, C. H. 1876-10-00
United States, New York, Albany, 42.652579 -73.756232
BPI
BPI 851392 Latham, Ray 64 1914-10-04
United States, New York, Southold, Long Island
BPI
BPI 942741 Bates J. M. s.n. 1913-10-04
United States, Connecticut, North Haven, 41.39093 -72.859545
BPI
BPI 944052 House H. D. s.n. 1919-09-21
United States, New York, Albany, 42.652579 -73.756232
BPI
BPI 1025168
BPI
BPI 1025218