BPI
BPI 037197 Clinton G. P.; MCCORMICK F. A. 1917-07-09
United States, Connecticut, New Haven Bot. Greenh, E. Stat., 41.30806 -72.92861
BPI
BPI 037198 Clinton G. P.; MCCORMICK F. A. 1917-07-09
United States, Connecticut, New Haven Bot. Greenh, E. Stat., 41.30806 -72.92861
BPI
BPI 037199 Clinton G. P.; MCCORMICK F. A. 1917-07-09
United States, Connecticut, New Haven Bot. Greenh, E. Stat, 41.30806 -72.92861
BPI
BPI 037200 Clinton G. P. 1917-10-25
United States, Connecticut, Bot. Lab. Exp. Stat.
BPI
BPI 037201 Clinton G. P. 1917-10-05
United States, Connecticut, Bot. Lab, Exp. Stat.
BPI
BPI 037202 Clinton G. P. 1917-10-25
United States, Connecticut, Bot. Lab. Exp. Stat.
BPI
BPI 037203 Fitley 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 037205 A. E. M. 1916-00-00
United States, Connecticut, Norfolk, 41.993983 -73.202058
BPI
BPI 037206 Gaylord D. D. 1916-09-21
United States, Connecticut, Moosup yard of John A. Phillips
BPI
BPI 037207 Gaylord D. D. 1916-09-21
United States, Connecticut, Moosup, Voluntown yard of A. Nikkola
BPI
BPI 037208 Gaylord D. D. 1916-09-22
United States, Connecticut, Pendleton Hill, North Stonington yard of Robt. P. Palmer
BPI
BPI 037209 Moss A. E. 1916-09-26
United States, Connecticut, Pomfret Landing yard of R. G. Hilton
BPI
BPI 037210 Kelly; Hicock 1916-09-26
United States, Connecticut, Unionville yard of Mrs. Mallien Lamont
BPI
BPI 037211 Hicock; Kelly 1916-09-26
United States, Connecticut, Unionville yard of Saunders Bros.
BPI
BPI 037212 Kelly; Hicock 1916-09-26
United States, Connecticut, Unionville yard of Mrs. Cruckshank
BPI
BPI 037213 Kelly; Hicock 1916-09-27
United States, Connecticut, Simsbury, 41.875931 -72.801208
BPI
BPI 037214 Clinton G. P. 1916-10-05
United States, Connecticut, Middlebury Whieltemore Garden
BPI
BPI 037215 Hicock; Kelly 1916-09-27
United States, Connecticut, Burlington yard of C. H. Johnson
BPI
BPI 037216 Dillon J. R. 13 1917-07-11
United States, Connecticut, Glastonbury yard G. S. Worcester
BPI
BPI 037217 1916-10-00
United States, Connecticut, Litchfield Estate Seymour Cunningham
BPI
BPI 037218 Wright J. L. 77 1917-08-27
United States, Connecticut, Moosup yard of G. H. Sanderson
BPI
BPI 037219 Wright J. L. 76 1917-08-27
United States, Connecticut, Moosup yard of F. W. Emerson
BPI
BPI 037220 Bellen Rbt. 71 1917-08-22
United States, Connecticut, Mansfield 4 Corners, yard Eug. Fedler
BPI
BPI 037221 Bellen Rbt. 47 1917-07-24
United States, Connecticut, North Coventry yard Chas. Heckler
BPI
BPI 037222 Wright J. L. 1917-07-08
United States, Connecticut, Pomfret Miss E. J. Clark Est.
BPI
BPI 037223 Wright J. L. 48 1917-07-28
United States, Connecticut, Putnam yard A. E. Cutter R. F. D. 1
BPI
BPI 037224 Fillay 1916-08-23
United States, Connecticut, Middlefield Middletown Higby Mt.-reservoir
BPI
BPI 037225 Clinton G. P. 1916-08-23
United States, Connecticut, Middlefield yard of I. A. Lown, near Middletown Reservoir, 41.562321 -72.650649
BPI
BPI 037226 Gaylord D. D. 1916-09-01
United States, Connecticut, Branford yard of Juwalick
BPI
BPI 037227 Moss A. G. 1916-09-21
United States, Connecticut, Stonington yard of Mrs. Sarah J. Swan, North
BPI
BPI 037228 Gaylord D. D. 1916-09-02
United States, Connecticut, Branford yard Edward Evans, East Main St.
BPI
BPI 037229 Gaylord D. D. 1916-09-09
United States, Connecticut, Mansfield yard of R. D. W. Knowlton
BPI
BPI 037230 Gaylord D. D. 1916-09-13
United States, Connecticut, S. Glastonbury yard of Frank Pickford
BPI
BPI 037231 Gaylord D. D. 1916-09-20
United States, Connecticut, Voluntown yard of J. M. Hatch
BPI
BPI 037232 Fillay W. B. 1916-09-29
United States, Connecticut, Coventry G. D. Seymour (Hale) Farm
BPI
BPI 037233 Clinton G. P. 1916-10-10
United States, Connecticut, Bethany Bice yard
BPI
BPI 037234 Moss A. G.
United States, Connecticut, Colchester yard of D. A. Markham, Meshchester
BPI
BPI 037235 Bellams R. G. 54 1917-08-01
United States, Connecticut, Andover yard C. L. Wright
BPI
BPI 037236 Bates P. R. 74 1917-08-17
United States, Connecticut, Branford Evans yard
BPI
BPI 037237 Root 1917-08-25
United States, Connecticut, Bethel yard Mrs. G. Mlisttlesey R. D. 25
BPI
BPI 037238 Root G. A. 1917-07-18
United States, Connecticut, Pomfret Center Plantation of Mrs. Bavdilth
BPI
BPI 037239 Clinton G. P. 1917-07-26
United States, Connecticut, Pomfret Center Bow Ditch Plantation
BPI
BPI 037240 Wright J. P. 12 1917-07-09
United States, Connecticut, Pomfret Center, 41.88732 -71.962018
BPI
BPI 037241 Wright J. L. 1917-07-09
United States, Connecticut, Pomfret Center yard John Murdock
BPI
BPI 037242 Clinton G. P. 1917-07-28
United States, Connecticut, Scotland Abaudaugh house Foot of Hills
BPI
BPI 037243 Godkin J. 1917-07-26
United States, Connecticut, Southbury near Woodbury Line, yard Miss M. P. Barker, 41.54454 -73.209002
BPI
BPI 037244 Dillon J. R. 1917-07-25
United States, Connecticut, S. Manchester, Highland Park yard W. Wilson
BPI
BPI 037245 Root 69 ? 1917-08-20
United States, Connecticut, S. Canterbury yard D. Peltier
BPI
BPI 037246 Wright J. L. 1917-08-09
United States, Connecticut, Stonington Sharswood & Hooper Place
BPI
BPI 037247 Root; Wright ; 28 ? 1917-07-17
United States, Connecticut, Woodstock Judge C. Clield Place, Elinvale
BPI
BPI 037248 Unknown 1917-07-00
United States, Connecticut, East Windsor
BPI
BPI 037249 Dillon J. R. 1917-08-07
United States, Connecticut, East Windsor Hill Alex. Sullivan
BPI
BPI 037250 Delton J. R. 1917-08-07
United States, Connecticut, East Windsor Hill yard of Martin Jones
BPI
BPI 037251 Root 1917-07-27
United States, Connecticut, W. Ashford, Knowlton Hill yard R. D. ?
BPI
BPI 037252 Bates P. R. 1917-08-09
United States, Connecticut, E. Meriden yard Harvey Berdsey
BPI
BPI 037253 Wright 1917-08-01
United States, Connecticut, Groton Est. Morton F. Plant
BPI
BPI 037254 Root; Wright 1917-07-19
United States, Connecticut, Hampton yard F. A. Horsey
BPI
BPI 037255 Zappe; Lowrie 1916-08-11
United States, Connecticut, Durham Burr's Nursery
BPI
BPI 037256 Clinton G. P. 1916-08-19
United States, Connecticut, Bethany yard of T. Bice
BPI
BPI 037257 Clinton G. P. 1916-08-23
United States, Connecticut, Durham Burr's Nursery
BPI
BPI 037258 Clinton G. P. 1916-08-23
United States, Connecticut, Durham Burr's Nursery
BPI
BPI 037259 Clinton G. P. 1916-08-23
United States, Connecticut, E. Meriden Birdsey's yard
BPI
BPI 037260 Clinton G. P. 1916-08-22
United States, Connecticut, New Can@n Hoyts Nursery
BPI
BPI 037261 Dillon J. R. 1917-08-13
United States, Connecticut, Bolton Motel yard Louis Massolind
BPI
BPI 037262 Wright 1917-08-21
United States, Connecticut, Central Village yard C. Laughrin
BPI
BPI 037263 Lee 1917-08-20
United States, Connecticut, Collinsville yard Chas. Sanderson
BPI
BPI 037264 Bates; Root 1917-08-08
United States, Connecticut, Cheshire Place of L. Armslord Co.?
BPI
BPI 037265 Filley W. G. 1917-08-25
United States, Connecticut, Coventry Nathan Hole? Homestead
BPI
BPI 037266 Root 1917-07-16
United States, Connecticut, Voluntown yard J. M. Hatch
BPI
BPI 037267 Clinton G. P. 1917-07-26
United States, Connecticut, Voluntown Hatch yard
BPI
BPI 037268 Root 1917-08-01
United States, Connecticut, Waterford yard W. W. Wright
BPI
BPI 037269 Bates P. R. 1917-07-25
United States, Connecticut, W. Cheshire yard A. B. Searles
BPI
BPI 037270 Stone S. E. 1912-10-00
United States, Massachusetts, Ipswich, 42.67926 -70.841161
BPI
BPI 037271 Stewart F. C. 1906-09-27
United States, New York, Geneva Station Grounds
BPI
BPI 037272 Stewart F. G. 1912-05-04
United States, New York, Geneva, 42.868955 -76.977744
BPI
BPI 037273 Stewart F. C. 1906-09-27
United States, New York, Geneva, 42.868955 -76.977744
BPI
BPI 037274 Stewart 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 037276 Root G. A.; Bach W. J. 1923-09-08
United States, Washington, Chesaw, 48.94601 -119.051432
BPI
BPI 037277 Hedgcock G. G. 1913-07-23
United States, Vermont, Lyndonville, 44.533667 -72.003151
BPI
BPI 037278 Putnam H. N. 1916-08-30
United States, Vermont, West Dover, 42.939247 -72.852876
BPI
BPI 037279 Moir W. S.; Hodgkins P. M. 1917-09-20
United States, Vermont, St. Johnsbury
BPI
BPI 037280 Goodding L. N.; Hornbrook 1924-10-23
United States, Washington, Hausville
BPI
BPI 037281 Root G. A.; Bach W. J. 1923-09-07
United States, Washington, Tonasket, 48.705153 -119.439504
BPI
BPI 037282 Root G. A. 1923-09-29
United States, Washington, Everett, 47.978985 -122.202079
BPI
BPI 037283 Moir W. S.; Hodgkins P. M. 1917-07-19
United States, Vermont, Barnet, 44.297005 -72.04926
BPI
BPI 037284 Posey G. B.; Williston 1916-09-04
United States, Maine, Lunnigton
BPI
BPI 037285 Posey G. B.; Williston 1916-09-18
United States, Maine, Augusta, 44.310624 -69.77949
BPI
BPI 037286 Posey G. B.; Williston 1916-09-06
United States, Maine, Waterford
BPI
BPI 037287 Root G. A.; Bach W. J. 1923-08-29
United States, Washington, Loomis, 46.43621 -124.048216
BPI
BPI 037288 Posey G. B.; Williston 1916-09-08
United States, Maine, Oxford, 44.131738 -70.493114
BPI
BPI 037290 Posey G. B.; Williston 1916-09-01
United States, Maine, Hollis
BPI
BPI 037291 Detwiler S. B. 1921-09-25
United States, New York, Hancock, 41.953975 -75.28045
BPI
BPI 037292 Simcoe P. S. 1923-10-02
United States, Washington, Yelm, 46.942043 -122.605958
BPI
BPI 037295 Prince C. E. 1920-09-03
United States, New Jersey, Newark, 40.735657 -74.172367
BPI
BPI 037296 York 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 037300 Posey G. B.; Williston 1916-08-31
United States, Maine, Scarboro
BPI
BPI 037301 Posey G. B.; Williston 1916-08-31
United States, Maine, Scarboro