NY:NY
266962 H. Thompson 1957-10-20
United States of America, Kansas, Wyandotte Co., 38.572235 -94.879129
NY:NY
03380160 M. E. Barr-Bigelow 5296 1969-05-20
United States of America, Massachusetts, Franklin Co., Baptist Hill
NY:NY
03381266
NY:NY
03381267
NY:NY
03381265 H. M. Heybroek s.n. 1963-11-00
Netherlands, Wageningen
PDD:PDD
PDD 56984 Mike Allen Manning | PJ Brook 1990-01-10
New Zealand, -36.837882 174.762629
PDD:PDD
PDD 56805 W Kampffer 1989-12-20
New Zealand, -36.837882 174.762629
PDD:PDD
PDD 15820 H Jacks 1949-12-00
OSC
25787
USA, Ohio, none listed
OSC
93702 G. Carroll
Unknown, Noord Grailoweg, Naarden, Holland.
QFB
1644 Ouellette, Guillemond B. 1961-05-30
Canada, Québec, Québec Co, Québec
QFB
1645 Bard, Joseph 1964-04-14
Canada, Québec, Saint-Romuald, (MRC Les Chutes-de-la-Chaudière), Lévis
QFB
3983 Griffin, H. D. 1964-02-25
Canada, Ontario, Bruce, Bruce, Ontario
QFB
4476 Griffin, H. D. 1964-02-25
Canada, Ontario, Bruce, Bruce Country, Ontario
QFB
7485 Therrien, Pierre 1980-08-06
Canada, Québec, Ville de Matapédia
QFB
7515 GEC 1980-06-16
Canada, Québec, Saint-Romuald, (MRC Les Chutes-de-la-Chaudière), Lévis
QFB
8820 Cauchaux, Pierre 1991-07-04
Canada, Québec, Québec, Québec
QFB
8947 Cauchaux, Pierre 1991-06-19
Canada, Québec, Québec, Québec
QFB
9382 Mercier, Sylvain 1994-07-05
Canada, Québec, Charlesbourg, Québec
QFB
9466 Côté, Pierre 1994-08-17
Canada, Québec, Québec, Québec
QFB
16365 Cauchon, René 1978-11-23
Canada, Québec, Sillery, Québec (sÅ"urs dominicaines)
QFB
17179 Fontaine, Jean-Paul 1982-07-06
Canada, Québec, Saint-Félicien, MRC Le Domaine-du-Roy
QFB
17407 Bussières, Guy 1983-08-05
Canada, Québec, Rivière-Sainte-Marguerite, Saguenay
QFB
17420 JLB 1983-08-30
Canada, Québec, Québec, Québec
QFB
18058 Côté, Pierre 1991-06-19
Canada, Québec, Québec, Québec
QFB
18059 Côté, Pierre 1991-07-04
Canada, Québec, Québec, Québec
QFB
19007 Ouellette, Guillemond B. 1961-07-01
Canada, Québec, Sainte-Foy, Québec
TRTC-Royal Ontario Museum:TRTC
TRTC042796 Kondo 1965-05-00
Canada, Ontario, Toronto, 43.71347 -79.35945
TRTC-Royal Ontario Museum:TRTC
TRTC037074 Cain, R.F. 1960-08-18
Canada, Ontario, 43.8415844 -79.6495914
LJF-SFI:BI
AA0061695 Stana Hoèevar 1975-00-00
Slovenia, 46.275002 15.708
LJF-SFI:BI
AA0051500 Stana Hoèevar 1976-00-00
Slovenia, 46.275002 15.708
LJF-SFI:BI
AA0060297 Stana Hoèevar 1977-00-00
Slovenia, 46.275002 15.708
LJF-SFI:BI
AA0049407 Stana Hoèevar 1978-00-00
Slovenia, 46.275002 15.708
CMMF
CMMF020274 Bertrand, Jude; Neumann, Peterjurgen IX-1.1 1996-06-18
Canada, Québec, Le Haut-Richelieu, Sabrevoie, Qc., 45.211235 -73.216474
UC
UC977383 J. Hunt 146 1954-00-00
USA, New York, Onondaga, Syracuse.; 43.04806 -76.14778; 43.04806 -76.14778; 43.04806 -76.14778; 43.04806 -76.14778; 43.04806 -76.14778, 43.04806 -76.14778
ILLS
ILLS00000251 M.B. Schwarz s.n. 1920-00-00
Netherlands, Bot. Lab. Utrecht., 52.368008 5.631876
ILLS
ILLS00159635 John Hunt s.n. 1954-00-00
United States, 37.0902 -95.7129
ILLS
ILLS00159636 L.R. Schreiber s.n. 1969-08-00
United States, North Dakota, Nandan, 46.865246 -96.828987
ILLS
ILLS00159637 E. Kovel s.n. 1968-02-23
United States, Illinois, Cook, La Grange, 42.041141 -87.690059
ILLS
ILLS00159638 E. Kovel s.n. 1968-02-23
United States, Illinois, Cook, La Grange, 42.041141 -87.690059
ILLS
ILLS00159639 T.K. Preston s.n. 1971-08-21
United States, Illinois, Cook, 1809 Lake St, Evanston, 42.041141 -87.690059
ILLS
ILLS00159640 T.K. Preston s.n. 1971-08-16
United States, Illinois, Cook, 255 Sheridan St, Glencoe, 42.041141 -87.690059
ILLS
ILLS00159641 T.K. Preston s.n. 1971-08-02
United States, Illinois, Cook, 1019 Hinnon Av, Evanston, 42.041141 -87.690059
ILLS
ILLS00159642 T.K. Preston s.n. 1971-08-02
United States, Illinois, Cook, 1012 Chicago Av, Evanston, 42.041141 -87.690059
ILLS
ILLS00159643 T.K. Preston s.n. 1971-08-10
United States, Illinois, Cook, 1018 Lee St, Evanston, 42.041141 -87.690059
ILLS
ILLS00159644 T.K. Preston s.n. 1971-08-10
United States, Illinois, Cook, 1490 Pleasent Lane, Glenview, 42.041141 -87.690059
ILLS
ILLS00159645 T.K. Preston s.n. 1971-08-10
United States, Illinois, Cook, Washington School, Main/Ashland St, Evanston, 42.041141 -87.690059
ILLS
ILLS00159646 T.K. Preston s.n. 1971-08-11
United States, Illinois, Cook, 1311 Judson St, Evanston, 42.041141 -87.690059
ILLS
ILLS00159647 T.K. Preston s.n. 1971-08-23
United States, Illinois, Cook, 1044 Judson St, Evanston, 42.041141 -87.690059
ILLS
ILLS00159648 T.K. Preston s.n. 1971-08-25
United States, Illinois, Cook, 305 Davis St, Evanston, 42.041141 -87.690059
ILLS
ILLS00159649 T.K. Preston s.n. 1971-08-25
United States, Illinois, Cook, 910-12 Michigan Av, Evanston, 42.041141 -87.690059
ILLS
ILLS00159650 T.K. Preston s.n. 1971-08-16
United States, Illinois, Cook, 4833 Woodland St, Western Springs, 42.041141 -87.690059
ILLS
ILLS00159651 T.K. Preston s.n. 1971-08-16
United States, Illinois, Cook, 4332 Grand Av, Western Springs, 42.041141 -87.690059
ILLS
ILLS00159652 T.K. Preston s.n. 1971-08-11
United States, Illinois, Cook, 349 Hawthorn St, Winnetka, 42.041141 -87.690059
ILLS
ILLS00159653 T.K. Preston s.n. 1971-08-11
United States, Illinois, Cook, 411 Linden St, Winnetka, 42.041141 -87.690059
ILLS
ILLS00159654 T.K. Preston s.n. 1971-08-18
United States, Illinois, Cook, 1230 Tower St, Winnetka, 42.041141 -87.690059
ILLS
ILLS00159633 T.K. Preston s.n. 1963-00-00
United States, Illinois, 40.6331 -89.3985
ILLS
ILLS00169453 W.K. Hock s.n. 1968-09-00
United States, Colorado, Fort Morgan., 37.327785 -106.020025
ILLS
ILLS00169454 W.K. Hock s.n. 1971-08-00
United States, Ohio, Delaware., 40.298672 -83.067965
ILLS
ILLS00173359 T.T. Ayers s.n. 1935-10-23
United States, New Jersey, Somerset, Far Hills, 40.684268 -74.635715
MICH:Fungi
330922 M. Gilliam 450 1970-05-20
USA, Michigan, Washtenaw, Waterloo Recreation Area.
BPI
BPI 414649 Schwarz Marie B. 1920-00-00
Netherlands, Utrecht Botanical Laboratory
BPI
BPI 448576 1924-09-06
United States, Connecticut, Greenwich, 41.026486 -73.62846
BPI
BPI 448599 Clinton G. P. 3687 1936-07-11
United States, Connecticut, Old Lyme, 41.315932 -72.328972
BPI
BPI 448600 Clinton G. P. 3597 1935-06-21
United States, Connecticut, Darien yard of L. M. Harlow, Oak Shade Ave.
BPI
BPI 448601 Clinton G. P. 3688 1935-07-11
United States, Connecticut, Old Lyme, 41.315932 -72.328972
BPI
BPI 448602 Clinton G. P. 3598 1935-06-21
United States, Connecticut, Darien yard of Mrs. Phillips, 140 Park Lane
BPI
BPI 448603 Clinton G. P. 1934-10-00
United States, Connecticut, Black Hall, Old Lyme
BPI
BPI 448616 Clinton G. P. 1933-09-13
United States, New York, Rye, 40.980654 -73.68374
BPI
BPI 448626 1934-06-22
United States, Connecticut, Alley in Rear of Eco. Store
BPI
BPI 448627 1934-08-00
United States, Connecticut, Stamford, 41.05343 -73.538734
BPI
BPI 448628 1934-09-00
United States, Connecticut, Old Lyme, 41.315932 -72.328972
BPI
BPI 448629 0000-00-00
United States, Connecticut, Greenwich N. Rock Ridge, Glenville Rd, A. R. Shumway Estate
BPI
BPI 448874 Shear C. L.? 0000-00-00
Unknown
BPI
BPI 448875 Shear C. L. 1923-06-28
Netherlands
BPI
BPI 448876 MCDONNELL A. D. 1934-08-00
United States, Connecticut, Greenwich, 41.026486 -73.62846
BPI
BPI 448877 Armstrong Norman 1934-04-25
United States, New York, White Plains, 41.033986 -73.76291
BPI
BPI 448878 Clinton G. P. 1934-12-03
United States, Connecticut
BPI
BPI 448879 Buisman C. 1929-00-00
Netherlands
BPI
BPI 448910 Ayers T. T. 1935-10-23
United States, New Jersey, Far Halls
BPI
BPI 448912 Hunt John 146 1954-00-00
Unknown
BPI
BPI 449551 1934-00-00
United States, Connecticut, Darien, 41.078708 -73.469287
BPI
BPI 449553 Clinton G. P. 1934-10-00
United States, Connecticut, Black Hall, Old Lyme Dr. Griswold's [lace
BPI
BPI 449554 Spierenburg Dina 1922-08-21
Netherlands, Wageningen, 51.973279 5.667556
BPI
BPI 449556 MCDONNELL A. D. 1934-00-00
United States, Connecticut, Darien, 41.078708 -73.469287
BPI
BPI 595464 Liming 1932-08-27
United States, Ohio
BPI
BPI 595467 May Curtis 1930-08-00
United States, Ohio, Cleveland, 41.499495 -81.695409
BPI
BPI 595555 Carter 1951-06-14
United States, Ohio, Cleveland, 41.499495 -81.695409
BPI
BPI 595557 Beattie R. K. 0000-00-00
United States, New Jersey, Maplewood Demonstration Material
BPI
BPI 595561 Beattie R. K. 0000-00-00
United States, New Jersey, Maplewood Demonstration Material
BPI
BPI 595562 May C. 1951-08-03
United States, Maryland, Beltsville, 39.034832 -76.907474
BPI
BPI 595568 Beattie R. K. 0000-00-00
United States, New Jersey, Maplewood Demonstration Material
BPI
BPI 596127 MCCORMICK Florence A. 1936-02-11
United States, Connecticut
BPI
BPI 596128 MCCORMICK Florence A. 1936-12-05
United States, Connecticut
BPI
BPI 596129 MCCORMICK Florence A. 1936-12-05
United States, Connecticut
BPI
BPI 596130 MCCORMICK Florence A. 1936-12-05
United States, Connecticut
BPI
BPI 596131 MCCORMICK Florence A. 1936-12-04
United States, Connecticut
BPI
BPI 596132 MCCORMICK Florence A. 1936-12-05
United States, Connecticut
BPI
BPI 596133 MCCORMICK Florence A. 1936-11-03
United States, Connecticut
BPI
BPI 596134 MCCORMICK Florence A. 0000-00-00
United States, Connecticut