BPI
BPI 035969 Newhall A. 1917-08-03
United States, Minnesota, Pine City, 45.826067 -92.968542
BPI
BPI 035970 Houtz W. M. 1917-07-10
United States, Pennsylvania, Reading, 40.335648 -75.926875
BPI
BPI 035971 Spaulding P. 1909-08-00
United States, Vermont, Stockbridge, 43.786177 -72.753715
BPI
BPI 035972 Spaulding P. 1909-07-00
United States, Massachusetts, Sturbridge, 42.108428 -72.078687
BPI
BPI 035973 Spaulding P. 1911-05-27
United States, Virginia, Boyce, 39.093162 -78.059443
BPI
BPI 035974 Spaulding P. 1910-06-09
United States, Vermont, Sharon, 43.784513 -72.454262
BPI
BPI 035975 Spaulding P. 1910-05-26
United States, New Hampshire, Marlow, 43.115911 -72.19703
BPI
BPI 035976 Spaulding P. 1909-08-08
United States, Connecticut, Bantam, 41.724541 -73.236226
BPI
BPI 035978 Moody; Sanders; Pierce 1916-05-25
United States, Wisconsin, Waupogasset Lake, Polk Co. An Island
BPI
BPI 035979 Spaulding P. 1909-07-09
United States, New Hampshire, Marlow, 43.115911 -72.19703
BPI
BPI 035991 Gravatt P. 1916-00-00
United States, Maine, Kittery Point, 43.083422 -70.70783
BPI
BPI 035992 Clinton G. P. 1912-04-09
United States, Connecticut, New Canaan, 41.146763 -73.494845
BPI
BPI 035996 Graves A. H. 1909-07-15
United States, Massachusetts, Hubbardston, 42.473701 -72.006188
BPI
BPI 035997 Spaulding P. 1909-08-10
United States, New Hampshire, Nashua, 42.765366 -71.467566
BPI
BPI 035998 Spaulding P. 1910-05-13
United States, New York, Paul Smith's
BPI
BPI 035999 Moody; Sanders; Pierce 1916-05-25
United States, Wisconsin, Island, Waupogasset Lake, Polk Co.
BPI
BPI 036001 Spaulding P. 1909-09-22
United States, Connecticut, Ansonia, 41.346208 -73.078997
BPI
BPI 036002 Spaulding P. 1909-09-02
United States, Connecticut, Ashton
BPI
BPI 036003 Spaulding P. 1909-07-13
United States, Massachusetts, Gardner, 42.575088 -71.998133
BPI
BPI 036004 Martin 1916-10-02
United States, Massachusetts, Waymouth
BPI
BPI 036005 Pettis 1909-00-00
United States, New York, Lake Clear Junction
BPI
BPI 036006 Pettis 1909-00-00
United States, New York, Lake Clear Junction
BPI
BPI 036007 Posey G. B. 1917-03-00
United States, Maine, Kittery Point, 43.083422 -70.70783
BPI
BPI 036008 1917-08-00
United States, Maine, Kittery Point, 43.083422 -70.70783
BPI
BPI 036009 Sanders; Moody; Pierce 1916-05-25
United States, Wisconsin, Wallace Island, Lake Waupagasset
BPI
BPI 036011 Spaulding P. 1912-00-00
United States, Vermont, Burlington Sharon
BPI
BPI 036013 Pierce R. G. 1922-05-10
United States, New Hampshire, Littleton, 44.306172 -71.770088
BPI
BPI 036014 Colley R. H. 1916-00-00
United States, Rhode Island, Providence, 41.823989 -71.412834
BPI
BPI 036015 Posey 1916-00-00
United States, Maine, Kettery Point
BPI
BPI 036016 Colley R. H. 1916-00-00
United States, District of Columbia, umbia Washington, 38.895112 -77.036366
BPI
BPI 036017 Collins 371-11 1916-11-14
United States, Maine, Kettery Point
BPI
BPI 036018 Colley R. H. 1916-00-00
United States, Rhode Island, Providence, 41.823989 -71.412834
BPI
BPI 036019 Collins 1916-11-14
United States, Maine, Kettery Point
BPI
BPI 036020 Sanders; Moody; Pierce 1916-05-25
United States, Wisconsin, Lake Waupagasset, Polk Co.
BPI
BPI 036021 1910-00-00
United States, New York, Lake Clear Junction
BPI
BPI 036023 Colley R. H. 1917-05-25
United States, Vermont, Sharon, 43.784513 -72.454262
BPI
BPI 036026 Sanders; Moody; Pierce 1916-00-00
United States, Wisconsin, Polk, Lake Waupagasset, 45.461419 -92.441395
BPI
BPI 036028 1919-00-00
United States, Massachusetts, Ipswich, 42.67926 -70.841161
BPI
BPI 036031 Colley R. H. 1916-00-00
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036032
United States, Unknown
BPI
BPI 036033 Gaylord 1916-09-16
United States, Connecticut, Mansfield yard of E. K. Writehouse
BPI
BPI 036034 Gaylord D. D. 1916-09-13
United States, Connecticut, E. Glastonbury yard of T. J. Goodale
BPI
BPI 036035 Gaylord D. D. 1916-09-13
United States, Connecticut, East Hampton yard of John Brown
BPI
BPI 036036 Moss A. E. 1916-09-12
United States, Connecticut, Quaddick yard of George Collins
BPI
BPI 036037 Kelly F. A. 1916-09-07
United States, Massachusetts, Sheffield yard of B. Roys, 2 mi. from State Line
BPI
BPI 036039 Moss A. E. 1916-09-08
United States, Connecticut, Stafford yard of A. Crosier
BPI
BPI 036040 Moss A. E. 1916-09-16
United States, Connecticut, Chaplin yard of C. J. Church
BPI
BPI 036041 Gaylord D. D. 1916-09-00
United States, Connecticut, Baltic yard of D. Bourque
BPI
BPI 036042 Moss A. E. 1916-09-25
United States, Connecticut, Brooklyn yard of H. Copeland
BPI
BPI 036043 Gaylord D. D. 1916-09-26
United States, Connecticut, N. Franklin yard of A. T. Browning
BPI
BPI 036044 Gaylord D. D. 1916-09-27
United States, Connecticut, S. Canterbury yard of Harry L. Cory
BPI
BPI 036045 Moss A. E. 1916-09-28
United States, Connecticut, Lebanon yard of Morris Garrz
BPI
BPI 036046 Gaylord D. D. 1916-09-28
United States, Connecticut, Lebanon yard of C. C. King
BPI
BPI 036047 Wright J. L. 1917-07-14
United States, Connecticut, Comfret Center yard E. A. Swain
BPI
BPI 036048 Root; Wright 8; 1917-07-17
United States, Connecticut, Hampton yard Chelesa Inn Cottage
BPI
BPI 036049 Root 1917-08-20
United States, Connecticut, S. Canterbury yard Harriet F. Corey
BPI
BPI 036050 Gaylord D. D. 1916-09-28
United States, Connecticut, E. Haddam yard J. J. Tracy, 1 Mile South of Woods, 41.297552 -72.594815
BPI
BPI 036051 Pierce R. G. 1920-06-15
United States, District of Columbia, Washington Greenhouse, 38.895112 -77.036366
BPI
BPI 036063 Allen R. H. 1915-08-00
United States, Massachusetts, Plymouth, 41.958437 -70.667258
BPI
BPI 036064 Detwiler S. B. 1921-09-04
United States, New Hampshire, Ossipee, 43.685355 -71.116734
BPI
BPI 036065 Spaulding P. 1916-06-29
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036066 York H. H. 1918-08-21
United States, New Hampshire, Bath, 44.167008 -71.966201
BPI
BPI 036067 Hedgcock G. G. 1919-09-22
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036068 Merrill T. C. 1918-06-04
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036069 Hedgcock G. G. 1919-09-22
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036070 Marshall R. P. 1920-09-09
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036071 Hedgcock G. G. 1919-09-27
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036072 Hedgcock G. G. 1919-09-22
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036073 Merrill T. C. 1918-06-04
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036075 Bethel E. 483 1914-08-00
United States, Colorado, Boulder, 40.014986 -105.270546
BPI
BPI 036077 York H. H. 1918-08-21
United States, New Hampshire, Bath, 44.167008 -71.966201
BPI
BPI 036079 Hodgkins L. W.; Geiser C. T. 1931-08-22
United States, Maryland, Shady Bower, Washington Co., 39.658984 -77.896942
BPI
BPI 036085 Detwiler S. B. 1931-07-16
United States, Maryland, Shady Bower, Washington Co., 39.658984 -77.896942
BPI
BPI 036090 Gaylord 1916-09-27
United States, Connecticut, South Canterberry
BPI
BPI 036091 Hedgcock G. G.; Hahn G. G. 1922-10-16
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036092 Gaylord 1916-09-16
United States, Connecticut, Mansfield Center, 41.765376 -72.198133
BPI
BPI 036093 P. S. 1914-10-14
United States, Massachusetts, Plymouth, 41.958437 -70.667258
BPI
BPI 036094 Bethel E.; Hunt 1917-10-07
United States, Colorado, Denver, 39.739154 -104.984703
BPI
BPI 036098 Posey 23128 A35 1916-08-18
United States, Maine, Kittery Point, 43.083422 -70.70783
BPI
BPI 036099 Adams M. R. 1935-09-18
United States, Connecticut, Salisbury, 41.983426 -73.421232
BPI
BPI 036100 Detwiler S. B. 1931-07-16
United States, Maryland, Clear Spring near, 39.655373 -77.929998
BPI
BPI 036101 Posey 23125 A32 1916-08-18
United States, Maine, Kittery, 43.088144 -70.736164
BPI
BPI 036102 Stewart D. M. 1935-09-00
United States, Minnesota, Duluth, St. Louis Co.
BPI
BPI 036103 1935-09-17
United States, Maine, Union, Knox Co.
BPI
BPI 036104 York 22298 1916-09-16
United States, New Hampshire, Bath, 44.167008 -71.966201
BPI
BPI 036105 Gravatt F. 1917-03-13
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036107 M. W. T. 1920-05-17
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036108 Gravatt G. F. 1917-09-30
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036109 M. W. T. 1921-04-16
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036111 M. W. T. 1921-04-28
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036112 M. W. T. 1921-04-16
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036113 M. W. T. 1921-04-16
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036114 Hedgcock G. G. 1922-03-28
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036115 Gravatt G. F. 1917-09-30
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036116 M. W. T. 1921-05-10
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036117 M. W. T. 1921-05-23
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036118 M. W. T. 1921-05-20
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 036120 Gravatt G. F. 1917-09-30
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036121 Gravatt G. F. 1917-09-30
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 036122 Spaulding P. 1911-10-00
United States, District of Columbia, Washington, 38.895112 -77.036366