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 635, records 63401-63500 of 504996

U.S. National Fungus Collections


BPI
BPI 037446Quell   1916-08-14
United States, Massachusetts, Rehoboth, 41.840379 -71.249494

BPI
BPI 037447Snell   230391916-07-31
United States, Massachusetts, So. Carver

BPI
BPI 037448Snell   224291916-07-07
United States, Massachusetts, North Westport, 41.660381 -71.088376

BPI
BPI 037449Snell   224321916-07-14
United States, Massachusetts, Swansea, 41.748158 -71.189768

BPI
BPI 037450Snell   230381916-07-31
United States, Massachusetts, Wareham, 41.762604 -70.721702

BPI
BPI 037451Snell   23035 A 81916-07-22
United States, Massachusetts, New Bedford, 41.636215 -70.934205

BPI
BPI 037452Gravatt F.   224431916-09-03
United States, Rhode Island, Newport, 41.490102 -71.312828

BPI
BPI 037453York   230101916-07-24
United States, Rhode Island, Warwick, 41.700101 -71.416167

BPI
BPI 037454Posey   222461916-08-10
United States, Massachusetts, Chelmsford, 42.599814 -71.367284

BPI
BPI 037455York   230321916-07-26
United States, Rhode Island, Saunderstown, 41.50788 -71.4245

BPI
BPI 037456Snell   224331916-06-17
United States, Massachusetts, Rehoboth, 41.840379 -71.249494

BPI
BPI 037457Snell   22239 A 401916-08-05
United States, Massachusetts, E. Faunton

BPI
BPI 037458Gravatt F.   224441916-09-05
United States, Rhode Island, Newport, 41.490102 -71.312828

BPI
BPI 037459York   230121916-07-24
United States, Rhode Island, Warwick, 41.700101 -71.416167

BPI
BPI 037460York   230551916-07-31
United States, Rhode Island, Greene, 41.69121 -71.745902

BPI
BPI 037461Snell   23066 A 141916-07-28
United States, Massachusetts, No. Rochester

BPI
BPI 037462Snell   22232 A 491916-08-10
United States, Massachusetts, Norton, 41.966767 -71.186994

BPI
BPI 037463York   230281916-07-28
United States, Rhode Island, Westerly, 41.3776 -71.827291

BPI
BPI 037464Snell   22237 A 371916-08-07
United States, Massachusetts, East Freetown, 41.775102 -70.957818

BPI
BPI 037465Gravatt F.   224551916-09-07
United States, Rhode Island, Portsmouth, 41.602324 -71.250326

BPI
BPI 037466York   230111916-07-24
United States, Rhode Island, Warwick, 41.700101 -71.416167

BPI
BPI 037467Snell   23110 A 721916-08-15
United States, Massachusetts, Seekonk, 41.808434 -71.336997

BPI
BPI 037468Snell   23111 A 731916-08-15
United States, Massachusetts, Seekonk, 41.808434 -71.336997

BPI
BPI 037469Snell   22229 A 531916-08-10
United States, Massachusetts, Whittenton (Taunton)

BPI
BPI 037470Snell   23116 A 781916-08-16
United States, Massachusetts, No. Attleboro

BPI
BPI 037471Snell   231241916-08-17
United States, Massachusetts, W. Marshall

BPI
BPI 037472Snell   230531916-07-30
United States, Massachusetts, Bridgewater, 41.990379 -70.975043

BPI
BPI 037473Sweigert   222901916-09-19
United States, Massachusetts, Monson, 42.104261 -72.31897

BPI
BPI 037474Gavett Ed. L.   230841916-07-30
United States, Rhode Island, Westerley

BPI
BPI 037476Hawes A. F.   222471916-08-15
United States, Vermont, Brattleboro, 42.850915 -72.557868

BPI
BPI 037477York H. H.   221961916-07-18
United States, Rhode Island, New Port

BPI
BPI 037478York   222951916-09-20
United States, New Hampshire, Hanover, 43.702293 -72.289535

BPI
BPI 037479York   230521916-07-31
United States, Rhode Island, Westerly, 41.3776 -71.827291

BPI
BPI 037480Trupe H. E.   1917-11-02
United States, Massachusetts, Attlebow

BPI
BPI 037481Roots George A.   1917-11-12
United States, Massachusetts, Chulton

BPI
BPI 037482Posey; Williston   ; 22277 A 1241916-09-09
United States, Maine, Lewiston, 44.100351 -70.214776

BPI
BPI 037483York   222921916-09-04
United States, New Hampshire, Keene, 42.933692 -72.278141

BPI
BPI 037484York   230801916-05-01
United States, Rhode Island, Westerley

BPI
BPI 037485Snell   22238 A 411916-08-08
United States, Massachusetts, Lakesville

BPI
BPI 037486Snell   22210 A 421916-08-08
United States, Massachusetts, N. Lakeville

BPI
BPI 037487Sweigert   230691916-08-03
United States, Massachusetts, Granville, 42.06676 -72.861487

BPI
BPI 037488Sweigert   230951916-08-11
United States, Massachusetts, E. Longmeadows

BPI
BPI 037489York H. H.   221971916-07-18
United States, Rhode Island, Newport, 41.490102 -71.312828

BPI
BPI 037491Snell   231121916-08-15
United States, Massachusetts, Seekonk, 41.808434 -71.336997

BPI
BPI 037492Shear C. L.   230921916-08-10
United States, New Hampshire, Stratham, 43.023977 -70.913668

BPI
BPI 037493Gravatt   224061916-06-22
United States, Massachusetts, Acushnet, 41.680659 -70.907816

BPI
BPI 037494Snell   22230 A 471916-08-10
United States, Massachusetts, Norton, 41.966767 -71.186994

BPI
BPI 037495York   222931916-09-14
United States, New Hampshire, Keene, 42.933692 -72.278141

BPI
BPI 037496York   231061916-08-17
United States, Rhode Island, Little Compton, 41.510103 -71.171156

BPI
BPI 037497Snell   231011916-08-19
United States, Massachusetts, Foxboro, 42.058432 -71.249498

BPI
BPI 037498York   231071916-08-17
United States, Rhode Island, Little Compton, 41.510103 -71.171156

BPI
BPI 037500Snell   224241916-07-06
United States, Massachusetts, North Westport, 41.660381 -71.088376

BPI
BPI 037501Sweigert   230931916-08-11
United States, Massachusetts, E. Longmeadow

BPI
BPI 037502Richards Jos. L.   230411916-07-24
United States, Massachusetts, Marsfield Hills

BPI
BPI 037503Snell   224181916-07-03
United States, Massachusetts, Mattapoisett, 41.658438 -70.816147

BPI
BPI 037504Mattoon H. G.   222571916-08-18
United States, Massachusetts, Stockbridge, 42.287587 -73.320386

BPI
BPI 037505Snell; Gravatt   ; 224101916-06-28
United States, Massachusetts, Fairhaven, 41.637604 -70.903649

BPI
BPI 037506York   231091916-08-17
United States, Rhode Island, Little Compton, 41.510103 -71.171156

BPI
BPI 037507Snell; Detmers   ; 224261916-07-06
United States, Massachusetts, Central Village, 41.573715 -71.091154

BPI
BPI 037508Gravatt F.   224531916-09-07
United States, Rhode Island, Middletown, 41.545658 -71.291439

BPI
BPI 037509Snell   22210 A 631916-08-12
United States, Massachusetts, No. Raynham

BPI
BPI 037510Spaulding P.   1916-06-29
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
BPI 037511Spaulding P.   1914-09-12
United States, Vermont, Lyndonville, 44.533667 -72.003151

BPI
BPI 037513Marshall R. P.   1917-09-07
United States, Rhode Island, Block Island, 41.19177 -71.574501

BPI
BPI 037514Posey G. B.   1916-10-02
United States, Maine, Bar Harbor, 44.387579 -68.203902

BPI
BPI 037515Barrus   1917-11-15
United States, Massachusetts, Carver, 41.883436 -70.762538

BPI
BPI 037516Posey G. B.; Williston   1916-09-20
United States, Maine, Corinna, 44.921174 -69.261713

BPI
BPI 037517Gravatt F.   222611916-09-20
United States, Rhode Island, Block Island, 41.19177 -71.574501

BPI
BPI 037518Gravatt G. F.   1917-09-30
United States, Rhode Island, Block Island, 41.19177 -71.574501

BPI
BPI 037519Orton C. R.   1919-08-04
United States, Vermont, Walden, 44.449778 -72.223156

BPI
BPI 037520Gravatt G. F.   1916-09-00
United States, Rhode Island, Block Island, 41.19177 -71.574501

BPI
BPI 037522M. W. T.   1920-04-22
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
BPI 037523Clinton G. P.; MCCONNELL F. A.   1917-07-09
United States, Connecticut, New Haven Bot Greenh, Exp. Sta., 41.30806 -72.92861

BPI
BPI 037524Filler E. C.   1931-10-03
United States, Massachusetts, Boston Arnold Arboretum

BPI
BPI 037525Colley R. H.   1916-00-00
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
BPI 037526Colley R. H.   1916-00-00
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
BPI 037527Colley R. H.   1916-00-00
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
BPI 037528Quick Clarence R.   63-D61963-07-13
United States, California, Plumas, Humbug Valley, Southwest of Lake Almanor Cottonwood Creek Crossing, Southwest of, 40.118105 -120.472181

BPI
BPI 037529Tracy Joseph P.   183791949-07-19
United States, California, Grouse Mt., 40.759026 -123.67227

BPI
BPI 037530Gravatt F.   224601916-12-04
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
BPI 037531Blister Rust Scouts   1932-09-15
United States, California, ? Mill Creek North Side of Mill Creek, 41.154444 -123.569167

BPI
BPI 037532Blister Rust Scouts   1937-09-00
United States, California, ? Mill Creek West Side of, 41.154444 -123.569167

BPI
BPI 037533Blair 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 037535Overholts L. O.   1927-08-18
United States, Pennsylvania, Cook Forest, Clarion Co.

BPI
BPI 037536Parker Chas. S.   1928-08-10
United States, Pennsylvania, Center, Tussey Mountain, South of Pine Grove Mills

BPI
BPI 037537Pennington   1920-09-07
United States, New York, Lewis, 44.275049 -73.565689

BPI
BPI 037538Fatzinger R. P.   1935-09-25
United States, Pennsylvania, Centre, Potter Township, 40.919346 -77.819962

BPI
BPI 037539Temple C. E.   1933-11-07
United States, Maryland, Oakland S. E., 39.407875 -79.406712

BPI
BPI 037540Whitman H. A.   1941-11-06
United States, North Carolina, Watauga Co., 36.231106 -81.696425

BPI
BPI 037541Whitman 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 037543MCKINNEY C. L.   1935-09-20
United States, Pennsylvania, Centre, Potter Township, 40.919346 -77.819962

BPI
BPI 037544Yost H. E.; Teague H. B.   1941-10-09
United States, North Carolina, Ashe Co. Buffalo Creek, 36.423222 -81.533639

BPI
BPI 037545Whitman H. A.   1941-10-28
United States, North Carolina, Avery Co., 36.076605 -81.922601

BPI
BPI 037546Whitman H. A.   1941-10-10
United States, North Carolina, Vale, Avery Co., 36.09707 -81.945115

BPI
BPI 037547Marshall R. P.   1920-09-08
United States, Rhode Island, Block Island, 41.19177 -71.574501

BPI
BPI 037548Geiser C. T.   1931-11-14
United States, Virginia, Thornton Gap, Rappahannock Co.

BPI
BPI 037549Avery 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 037550Geiser C. T.; Hodgkins L. W.   1931-09-02
United States, West Virginia, Alpena, Randolph Co.


Page 635, records 63401-63500 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.