Search Results (List)

Dataset: BPI-
Search Criteria: United States or USA or U.S.A. or United States of America; excluding cultivated/captive occurrences

Page 633, records 63201-63300 of 504996

U.S. National Fungus Collections


BPI
BPI 037197Clinton G. P.; MCCORMICK F. A.   1917-07-09
United States, Connecticut, New Haven Bot. Greenh, E. Stat., 41.30806 -72.92861

BPI
BPI 037198Clinton G. P.; MCCORMICK F. A.   1917-07-09
United States, Connecticut, New Haven Bot. Greenh, E. Stat., 41.30806 -72.92861

BPI
BPI 037199Clinton G. P.; MCCORMICK F. A.   1917-07-09
United States, Connecticut, New Haven Bot. Greenh, E. Stat, 41.30806 -72.92861

BPI
BPI 037200Clinton G. P.   1917-10-25
United States, Connecticut, Bot. Lab. Exp. Stat.

BPI
BPI 037201Clinton G. P.   1917-10-05
United States, Connecticut, Bot. Lab, Exp. Stat.

BPI
BPI 037202Clinton G. P.   1917-10-25
United States, Connecticut, Bot. Lab. Exp. Stat.

BPI
BPI 037203Fitley W. O.   1919-08-13
United States, Connecticut, East Meriden, 41.52982 -72.761486

BPI
BPI 037204   1916-08-00
United States, Connecticut, Taconic Scoville Est.

BPI
BPI 037205A. E. M.   1916-00-00
United States, Connecticut, Norfolk, 41.993983 -73.202058

BPI
BPI 037206Gaylord D. D.   1916-09-21
United States, Connecticut, Moosup yard of John A. Phillips

BPI
BPI 037207Gaylord D. D.   1916-09-21
United States, Connecticut, Moosup, Voluntown yard of A. Nikkola

BPI
BPI 037208Gaylord D. D.   1916-09-22
United States, Connecticut, Pendleton Hill, North Stonington yard of Robt. P. Palmer

BPI
BPI 037209Moss A. E.   1916-09-26
United States, Connecticut, Pomfret Landing yard of R. G. Hilton

BPI
BPI 037210Kelly; Hicock   1916-09-26
United States, Connecticut, Unionville yard of Mrs. Mallien Lamont

BPI
BPI 037211Hicock; Kelly   1916-09-26
United States, Connecticut, Unionville yard of Saunders Bros.

BPI
BPI 037212Kelly; Hicock   1916-09-26
United States, Connecticut, Unionville yard of Mrs. Cruckshank

BPI
BPI 037213Kelly; Hicock   1916-09-27
United States, Connecticut, Simsbury, 41.875931 -72.801208

BPI
BPI 037214Clinton G. P.   1916-10-05
United States, Connecticut, Middlebury Whieltemore Garden

BPI
BPI 037215Hicock; Kelly   1916-09-27
United States, Connecticut, Burlington yard of C. H. Johnson

BPI
BPI 037216Dillon J. R.   131917-07-11
United States, Connecticut, Glastonbury yard G. S. Worcester

BPI
BPI 037217   1916-10-00
United States, Connecticut, Litchfield Estate Seymour Cunningham

BPI
BPI 037218Wright J. L.   771917-08-27
United States, Connecticut, Moosup yard of G. H. Sanderson

BPI
BPI 037219Wright J. L.   761917-08-27
United States, Connecticut, Moosup yard of F. W. Emerson

BPI
BPI 037220Bellen Rbt.   711917-08-22
United States, Connecticut, Mansfield 4 Corners, yard Eug. Fedler

BPI
BPI 037221Bellen Rbt.   471917-07-24
United States, Connecticut, North Coventry yard Chas. Heckler

BPI
BPI 037222Wright J. L.   1917-07-08
United States, Connecticut, Pomfret Miss E. J. Clark Est.

BPI
BPI 037223Wright J. L.   481917-07-28
United States, Connecticut, Putnam yard A. E. Cutter R. F. D. 1

BPI
BPI 037224Fillay   1916-08-23
United States, Connecticut, Middlefield Middletown Higby Mt.-reservoir

BPI
BPI 037225Clinton G. P.   1916-08-23
United States, Connecticut, Middlefield yard of I. A. Lown, near Middletown Reservoir, 41.562321 -72.650649

BPI
BPI 037226Gaylord D. D.   1916-09-01
United States, Connecticut, Branford yard of Juwalick

BPI
BPI 037227Moss A. G.   1916-09-21
United States, Connecticut, Stonington yard of Mrs. Sarah J. Swan, North

BPI
BPI 037228Gaylord D. D.   1916-09-02
United States, Connecticut, Branford yard Edward Evans, East Main St.

BPI
BPI 037229Gaylord D. D.   1916-09-09
United States, Connecticut, Mansfield yard of R. D. W. Knowlton

BPI
BPI 037230Gaylord D. D.   1916-09-13
United States, Connecticut, S. Glastonbury yard of Frank Pickford

BPI
BPI 037231Gaylord D. D.   1916-09-20
United States, Connecticut, Voluntown yard of J. M. Hatch

BPI
BPI 037232Fillay W. B.   1916-09-29
United States, Connecticut, Coventry G. D. Seymour (Hale) Farm

BPI
BPI 037233Clinton G. P.   1916-10-10
United States, Connecticut, Bethany Bice yard

BPI
BPI 037234Moss A. G.   
United States, Connecticut, Colchester yard of D. A. Markham, Meshchester

BPI
BPI 037235Bellams R. G.   541917-08-01
United States, Connecticut, Andover yard C. L. Wright

BPI
BPI 037236Bates P. R.   741917-08-17
United States, Connecticut, Branford Evans yard

BPI
BPI 037237Root   1917-08-25
United States, Connecticut, Bethel yard Mrs. G. Mlisttlesey R. D. 25

BPI
BPI 037238Root G. A.   1917-07-18
United States, Connecticut, Pomfret Center Plantation of Mrs. Bavdilth

BPI
BPI 037239Clinton G. P.   1917-07-26
United States, Connecticut, Pomfret Center Bow Ditch Plantation

BPI
BPI 037240Wright J. P.   121917-07-09
United States, Connecticut, Pomfret Center, 41.88732 -71.962018

BPI
BPI 037241Wright J. L.   1917-07-09
United States, Connecticut, Pomfret Center yard John Murdock

BPI
BPI 037242Clinton G. P.   1917-07-28
United States, Connecticut, Scotland Abaudaugh house Foot of Hills

BPI
BPI 037243Godkin J.   1917-07-26
United States, Connecticut, Southbury near Woodbury Line, yard Miss M. P. Barker, 41.54454 -73.209002

BPI
BPI 037244Dillon J. R.   1917-07-25
United States, Connecticut, S. Manchester, Highland Park yard W. Wilson

BPI
BPI 037245Root   69 ?1917-08-20
United States, Connecticut, S. Canterbury yard D. Peltier

BPI
BPI 037246Wright J. L.   1917-08-09
United States, Connecticut, Stonington Sharswood & Hooper Place

BPI
BPI 037247Root; Wright   ; 28 ?1917-07-17
United States, Connecticut, Woodstock Judge C. Clield Place, Elinvale

BPI
BPI 037248Unknown   1917-07-00
United States, Connecticut, East Windsor

BPI
BPI 037249Dillon J. R.   1917-08-07
United States, Connecticut, East Windsor Hill Alex. Sullivan

BPI
BPI 037250Delton J. R.   1917-08-07
United States, Connecticut, East Windsor Hill yard of Martin Jones

BPI
BPI 037251Root   1917-07-27
United States, Connecticut, W. Ashford, Knowlton Hill yard R. D. ?

BPI
BPI 037252Bates P. R.   1917-08-09
United States, Connecticut, E. Meriden yard Harvey Berdsey

BPI
BPI 037253Wright   1917-08-01
United States, Connecticut, Groton Est. Morton F. Plant

BPI
BPI 037254Root; Wright   1917-07-19
United States, Connecticut, Hampton yard F. A. Horsey

BPI
BPI 037255Zappe; Lowrie   1916-08-11
United States, Connecticut, Durham Burr's Nursery

BPI
BPI 037256Clinton G. P.   1916-08-19
United States, Connecticut, Bethany yard of T. Bice

BPI
BPI 037257Clinton G. P.   1916-08-23
United States, Connecticut, Durham Burr's Nursery

BPI
BPI 037258Clinton G. P.   1916-08-23
United States, Connecticut, Durham Burr's Nursery

BPI
BPI 037259Clinton G. P.   1916-08-23
United States, Connecticut, E. Meriden Birdsey's yard

BPI
BPI 037260Clinton G. P.   1916-08-22
United States, Connecticut, New Can@n Hoyts Nursery

BPI
BPI 037261Dillon J. R.   1917-08-13
United States, Connecticut, Bolton Motel yard Louis Massolind

BPI
BPI 037262Wright   1917-08-21
United States, Connecticut, Central Village yard C. Laughrin

BPI
BPI 037263Lee   1917-08-20
United States, Connecticut, Collinsville yard Chas. Sanderson

BPI
BPI 037264Bates; Root   1917-08-08
United States, Connecticut, Cheshire Place of L. Armslord Co.?

BPI
BPI 037265Filley W. G.   1917-08-25
United States, Connecticut, Coventry Nathan Hole? Homestead

BPI
BPI 037266Root   1917-07-16
United States, Connecticut, Voluntown yard J. M. Hatch

BPI
BPI 037267Clinton G. P.   1917-07-26
United States, Connecticut, Voluntown Hatch yard

BPI
BPI 037268Root   1917-08-01
United States, Connecticut, Waterford yard W. W. Wright

BPI
BPI 037269Bates P. R.   1917-07-25
United States, Connecticut, W. Cheshire yard A. B. Searles

BPI
BPI 037270Stone S. E.   1912-10-00
United States, Massachusetts, Ipswich, 42.67926 -70.841161

BPI
BPI 037271Stewart F. C.   1906-09-27
United States, New York, Geneva Station Grounds

BPI
BPI 037272Stewart F. G.   1912-05-04
United States, New York, Geneva, 42.868955 -76.977744

BPI
BPI 037273Stewart F. C.   1906-09-27
United States, New York, Geneva, 42.868955 -76.977744

BPI
BPI 037274Stewart F. C.   1906-09-27
United States, New York, Geneva, 42.868955 -76.977744

BPI
BPI 037275   1912-10-26
United States, Connecticut, Meriden, 41.538154 -72.807044

BPI
BPI 037276Root G. A.; Bach W. J.   1923-09-08
United States, Washington, Chesaw, 48.94601 -119.051432

BPI
BPI 037277Hedgcock G. G.   1913-07-23
United States, Vermont, Lyndonville, 44.533667 -72.003151

BPI
BPI 037278Putnam H. N.   1916-08-30
United States, Vermont, West Dover, 42.939247 -72.852876

BPI
BPI 037279Moir W. S.; Hodgkins P. M.   1917-09-20
United States, Vermont, St. Johnsbury

BPI
BPI 037280Goodding L. N.; Hornbrook   1924-10-23
United States, Washington, Hausville

BPI
BPI 037281Root G. A.; Bach W. J.   1923-09-07
United States, Washington, Tonasket, 48.705153 -119.439504

BPI
BPI 037282Root G. A.   1923-09-29
United States, Washington, Everett, 47.978985 -122.202079

BPI
BPI 037283Moir W. S.; Hodgkins P. M.   1917-07-19
United States, Vermont, Barnet, 44.297005 -72.04926

BPI
BPI 037284Posey G. B.; Williston   1916-09-04
United States, Maine, Lunnigton

BPI
BPI 037285Posey G. B.; Williston   1916-09-18
United States, Maine, Augusta, 44.310624 -69.77949

BPI
BPI 037286Posey G. B.; Williston   1916-09-06
United States, Maine, Waterford

BPI
BPI 037287Root G. A.; Bach W. J.   1923-08-29
United States, Washington, Loomis, 46.43621 -124.048216

BPI
BPI 037288Posey G. B.; Williston   1916-09-08
United States, Maine, Oxford, 44.131738 -70.493114

BPI
BPI 037290Posey G. B.; Williston   1916-09-01
United States, Maine, Hollis

BPI
BPI 037291Detwiler S. B.   1921-09-25
United States, New York, Hancock, 41.953975 -75.28045

BPI
BPI 037292Simcoe P. S.   1923-10-02
United States, Washington, Yelm, 46.942043 -122.605958

BPI
BPI 037295Prince C. E.   1920-09-03
United States, New Jersey, Newark, 40.735657 -74.172367

BPI
BPI 037296York H. H.   1917-08-02
United States, New Hampshire, Dublin, 42.907582 -72.062582

BPI
BPI 037298   1917-00-00
United States, New York, Wilson, 43.309778 -78.82615

BPI
BPI 037300Posey G. B.; Williston   1916-08-31
United States, Maine, Scarboro

BPI
BPI 037301Posey G. B.; Williston   1916-08-31
United States, Maine, Scarboro


Page 633, records 63201-63300 of 504996


Map

The maps feature provides users an interactive map that can pan (by dragging the mouse) and zoom (by using the mouse wheel). Collection points are displayed as colored markers that when clicked on, displays the full information for that collection. When multiple species are queried (separated by semi-colons), different colored markers denote each individual species.

KML

This creates an KML file for use in Google Earth or any other application using KML files.