BPI
BPI 037446 Quell 1916-08-14
United States, Massachusetts, Rehoboth, 41.840379 -71.249494
BPI
BPI 037447 Snell 23039 1916-07-31
United States, Massachusetts, So. Carver
BPI
BPI 037448 Snell 22429 1916-07-07
United States, Massachusetts, North Westport, 41.660381 -71.088376
BPI
BPI 037449 Snell 22432 1916-07-14
United States, Massachusetts, Swansea, 41.748158 -71.189768
BPI
BPI 037450 Snell 23038 1916-07-31
United States, Massachusetts, Wareham, 41.762604 -70.721702
BPI
BPI 037451 Snell 23035 A 8 1916-07-22
United States, Massachusetts, New Bedford, 41.636215 -70.934205
BPI
BPI 037452 Gravatt F. 22443 1916-09-03
United States, Rhode Island, Newport, 41.490102 -71.312828
BPI
BPI 037453 York 23010 1916-07-24
United States, Rhode Island, Warwick, 41.700101 -71.416167
BPI
BPI 037454 Posey 22246 1916-08-10
United States, Massachusetts, Chelmsford, 42.599814 -71.367284
BPI
BPI 037455 York 23032 1916-07-26
United States, Rhode Island, Saunderstown, 41.50788 -71.4245
BPI
BPI 037456 Snell 22433 1916-06-17
United States, Massachusetts, Rehoboth, 41.840379 -71.249494
BPI
BPI 037457 Snell 22239 A 40 1916-08-05
United States, Massachusetts, E. Faunton
BPI
BPI 037458 Gravatt F. 22444 1916-09-05
United States, Rhode Island, Newport, 41.490102 -71.312828
BPI
BPI 037459 York 23012 1916-07-24
United States, Rhode Island, Warwick, 41.700101 -71.416167
BPI
BPI 037460 York 23055 1916-07-31
United States, Rhode Island, Greene, 41.69121 -71.745902
BPI
BPI 037461 Snell 23066 A 14 1916-07-28
United States, Massachusetts, No. Rochester
BPI
BPI 037462 Snell 22232 A 49 1916-08-10
United States, Massachusetts, Norton, 41.966767 -71.186994
BPI
BPI 037463 York 23028 1916-07-28
United States, Rhode Island, Westerly, 41.3776 -71.827291
BPI
BPI 037464 Snell 22237 A 37 1916-08-07
United States, Massachusetts, East Freetown, 41.775102 -70.957818
BPI
BPI 037465 Gravatt F. 22455 1916-09-07
United States, Rhode Island, Portsmouth, 41.602324 -71.250326
BPI
BPI 037466 York 23011 1916-07-24
United States, Rhode Island, Warwick, 41.700101 -71.416167
BPI
BPI 037467 Snell 23110 A 72 1916-08-15
United States, Massachusetts, Seekonk, 41.808434 -71.336997
BPI
BPI 037468 Snell 23111 A 73 1916-08-15
United States, Massachusetts, Seekonk, 41.808434 -71.336997
BPI
BPI 037469 Snell 22229 A 53 1916-08-10
United States, Massachusetts, Whittenton (Taunton)
BPI
BPI 037470 Snell 23116 A 78 1916-08-16
United States, Massachusetts, No. Attleboro
BPI
BPI 037471 Snell 23124 1916-08-17
United States, Massachusetts, W. Marshall
BPI
BPI 037472 Snell 23053 1916-07-30
United States, Massachusetts, Bridgewater, 41.990379 -70.975043
BPI
BPI 037473 Sweigert 22290 1916-09-19
United States, Massachusetts, Monson, 42.104261 -72.31897
BPI
BPI 037474 Gavett Ed. L. 23084 1916-07-30
United States, Rhode Island, Westerley
BPI
BPI 037476 Hawes A. F. 22247 1916-08-15
United States, Vermont, Brattleboro, 42.850915 -72.557868
BPI
BPI 037477 York H. H. 22196 1916-07-18
United States, Rhode Island, New Port
BPI
BPI 037478 York 22295 1916-09-20
United States, New Hampshire, Hanover, 43.702293 -72.289535
BPI
BPI 037479 York 23052 1916-07-31
United States, Rhode Island, Westerly, 41.3776 -71.827291
BPI
BPI 037480 Trupe H. E. 1917-11-02
United States, Massachusetts, Attlebow
BPI
BPI 037481 Roots George A. 1917-11-12
United States, Massachusetts, Chulton
BPI
BPI 037482 Posey; Williston ; 22277 A 124 1916-09-09
United States, Maine, Lewiston, 44.100351 -70.214776
BPI
BPI 037483 York 22292 1916-09-04
United States, New Hampshire, Keene, 42.933692 -72.278141
BPI
BPI 037484 York 23080 1916-05-01
United States, Rhode Island, Westerley
BPI
BPI 037485 Snell 22238 A 41 1916-08-08
United States, Massachusetts, Lakesville
BPI
BPI 037486 Snell 22210 A 42 1916-08-08
United States, Massachusetts, N. Lakeville
BPI
BPI 037487 Sweigert 23069 1916-08-03
United States, Massachusetts, Granville, 42.06676 -72.861487
BPI
BPI 037488 Sweigert 23095 1916-08-11
United States, Massachusetts, E. Longmeadows
BPI
BPI 037489 York H. H. 22197 1916-07-18
United States, Rhode Island, Newport, 41.490102 -71.312828
BPI
BPI 037491 Snell 23112 1916-08-15
United States, Massachusetts, Seekonk, 41.808434 -71.336997
BPI
BPI 037492 Shear C. L. 23092 1916-08-10
United States, New Hampshire, Stratham, 43.023977 -70.913668
BPI
BPI 037493 Gravatt 22406 1916-06-22
United States, Massachusetts, Acushnet, 41.680659 -70.907816
BPI
BPI 037494 Snell 22230 A 47 1916-08-10
United States, Massachusetts, Norton, 41.966767 -71.186994
BPI
BPI 037495 York 22293 1916-09-14
United States, New Hampshire, Keene, 42.933692 -72.278141
BPI
BPI 037496 York 23106 1916-08-17
United States, Rhode Island, Little Compton, 41.510103 -71.171156
BPI
BPI 037497 Snell 23101 1916-08-19
United States, Massachusetts, Foxboro, 42.058432 -71.249498
BPI
BPI 037498 York 23107 1916-08-17
United States, Rhode Island, Little Compton, 41.510103 -71.171156
BPI
BPI 037500 Snell 22424 1916-07-06
United States, Massachusetts, North Westport, 41.660381 -71.088376
BPI
BPI 037501 Sweigert 23093 1916-08-11
United States, Massachusetts, E. Longmeadow
BPI
BPI 037502 Richards Jos. L. 23041 1916-07-24
United States, Massachusetts, Marsfield Hills
BPI
BPI 037503 Snell 22418 1916-07-03
United States, Massachusetts, Mattapoisett, 41.658438 -70.816147
BPI
BPI 037504 Mattoon H. G. 22257 1916-08-18
United States, Massachusetts, Stockbridge, 42.287587 -73.320386
BPI
BPI 037505 Snell; Gravatt ; 22410 1916-06-28
United States, Massachusetts, Fairhaven, 41.637604 -70.903649
BPI
BPI 037506 York 23109 1916-08-17
United States, Rhode Island, Little Compton, 41.510103 -71.171156
BPI
BPI 037507 Snell; Detmers ; 22426 1916-07-06
United States, Massachusetts, Central Village, 41.573715 -71.091154
BPI
BPI 037508 Gravatt F. 22453 1916-09-07
United States, Rhode Island, Middletown, 41.545658 -71.291439
BPI
BPI 037509 Snell 22210 A 63 1916-08-12
United States, Massachusetts, No. Raynham
BPI
BPI 037510 Spaulding P. 1916-06-29
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037511 Spaulding P. 1914-09-12
United States, Vermont, Lyndonville, 44.533667 -72.003151
BPI
BPI 037513 Marshall R. P. 1917-09-07
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 037514 Posey G. B. 1916-10-02
United States, Maine, Bar Harbor, 44.387579 -68.203902
BPI
BPI 037515 Barrus 1917-11-15
United States, Massachusetts, Carver, 41.883436 -70.762538
BPI
BPI 037516 Posey G. B.; Williston 1916-09-20
United States, Maine, Corinna, 44.921174 -69.261713
BPI
BPI 037517 Gravatt F. 22261 1916-09-20
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 037518 Gravatt G. F. 1917-09-30
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 037519 Orton C. R. 1919-08-04
United States, Vermont, Walden, 44.449778 -72.223156
BPI
BPI 037520 Gravatt G. F. 1916-09-00
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 037522 M. W. T. 1920-04-22
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037523 Clinton G. P.; MCCONNELL F. A. 1917-07-09
United States, Connecticut, New Haven Bot Greenh, Exp. Sta., 41.30806 -72.92861
BPI
BPI 037524 Filler E. C. 1931-10-03
United States, Massachusetts, Boston Arnold Arboretum
BPI
BPI 037525 Colley R. H. 1916-00-00
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037526 Colley R. H. 1916-00-00
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037527 Colley R. H. 1916-00-00
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037528 Quick Clarence R. 63-D6 1963-07-13
United States, California, Plumas, Humbug Valley, Southwest of Lake Almanor Cottonwood Creek Crossing, Southwest of, 40.118105 -120.472181
BPI
BPI 037529 Tracy Joseph P. 18379 1949-07-19
United States, California, Grouse Mt., 40.759026 -123.67227
BPI
BPI 037530 Gravatt F. 22460 1916-12-04
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037531 Blister Rust Scouts 1932-09-15
United States, California, ? Mill Creek North Side of Mill Creek, 41.154444 -123.569167
BPI
BPI 037532 Blister Rust Scouts 1937-09-00
United States, California, ? Mill Creek West Side of, 41.154444 -123.569167
BPI
BPI 037533 Blair C. J. 1935-09-23
United States, Pennsylvania, Farmington Township, Clarion Co.
BPI
BPI 037534 1935-09-20
United States, New York, Lewis, Essex Co.
BPI
BPI 037535 Overholts L. O. 1927-08-18
United States, Pennsylvania, Cook Forest, Clarion Co.
BPI
BPI 037536 Parker Chas. S. 1928-08-10
United States, Pennsylvania, Center, Tussey Mountain, South of Pine Grove Mills
BPI
BPI 037537 Pennington 1920-09-07
United States, New York, Lewis, 44.275049 -73.565689
BPI
BPI 037538 Fatzinger R. P. 1935-09-25
United States, Pennsylvania, Centre, Potter Township, 40.919346 -77.819962
BPI
BPI 037539 Temple C. E. 1933-11-07
United States, Maryland, Oakland S. E., 39.407875 -79.406712
BPI
BPI 037540 Whitman H. A. 1941-11-06
United States, North Carolina, Watauga Co., 36.231106 -81.696425
BPI
BPI 037541 Whitman H. A. 1941-11-03
United States, North Carolina, Watauga Co., 36.231106 -81.696425
BPI
BPI 037542 1935-09-21
United States, New York, Johnsburg, Warren Co.
BPI
BPI 037543 MCKINNEY C. L. 1935-09-20
United States, Pennsylvania, Centre, Potter Township, 40.919346 -77.819962
BPI
BPI 037544 Yost H. E.; Teague H. B. 1941-10-09
United States, North Carolina, Ashe Co. Buffalo Creek, 36.423222 -81.533639
BPI
BPI 037545 Whitman H. A. 1941-10-28
United States, North Carolina, Avery Co., 36.076605 -81.922601
BPI
BPI 037546 Whitman H. A. 1941-10-10
United States, North Carolina, Vale, Avery Co., 36.09707 -81.945115
BPI
BPI 037547 Marshall R. P. 1920-09-08
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 037548 Geiser C. T. 1931-11-14
United States, Virginia, Thornton Gap, Rappahannock Co.
BPI
BPI 037549 Avery H. P.; Hodgkins L. W.; Geiser C. T. 1931-08-26
United States, Maryland, Carlos Jct. Half mi. W. of, 39.605414 -78.946221
BPI
BPI 037550 Geiser C. T.; Hodgkins L. W. 1931-09-02
United States, West Virginia, Alpena, Randolph Co.