BPI
BPI 037693 Snell 22417 1916-06-30
United States, Massachusetts, Fairhaven, 41.637604 -70.903649
BPI
BPI 037694 Snell 22231 A 48 1916-08-10
United States, Massachusetts, Norton, 41.966767 -71.186994
BPI
BPI 037695 Snell 22233 A 35 1910-08-07
United States, Massachusetts, Assonet, 41.795935 -71.067821
BPI
BPI 037696 Snell 23056 1916-07-20
United States, Massachusetts, So. Carver
BPI
BPI 037697 Snell 22234 A 39 1916-08-07
United States, Massachusetts, East Treetown
BPI
BPI 037698 1917-04-00
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037699 M. W. T. 1921-05-23
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037700 Spaulding P. 1918-04-03
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037701 M. W. T. 1921-05-14
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037702 Spaulding P. 1918-11-22
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037703 Spaulding P. 1918-03-16
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037704 Colley R. H. 1918-06-29
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037705 Anderson E. O. 1919-08-14
United States, Minnesota
BPI
BPI 037706 Spaulding P. 1918-11-22
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037707 Spaulding P. 1923-06-28
United States, New Hampshire, No. Conway
BPI
BPI 037708 Posey G. B. 1916-08-19
United States, Maine, S. Berwick
BPI
BPI 037709 Posey G. B. 1916-10-02
United States, Maine, Bar Harbor, 44.387579 -68.203902
BPI
BPI 037710 York H. H. 1917-08-01
United States, New Hampshire, Dublin, 42.907582 -72.062582
BPI
BPI 037711 Colley R. H. 1918-06-29
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037712 Spaulding P. 1918-03-06
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037713 York H. H. 1917-06-29
United States, New Hampshire, Warren, 43.923124 -71.892028
BPI
BPI 037714 York H. H. 1917-07-04
United States, New Hampshire, N. Conway
BPI
BPI 037715 Detwiler S. B. 1916-09-08
United States, New Hampshire, Intervale, 44.074236 -71.140071
BPI
BPI 037716 Anderson E. O. 1919-08-07
United States, Minnesota
BPI
BPI 037717 Posey G. B.; Williston 1916-09-21
United States, Maine, Greenville, 45.459491 -69.59061
BPI
BPI 037718 Freeman E. M.; Pierce R. G. 1916-06-19
United States, Minnesota, Lakeland, 44.956356 -92.765759
BPI
BPI 037719 Anderson E. O. 1919-08-09
United States, Minnesota
BPI
BPI 037720 M. W. T. 1921-05-02
United States, District of Columbia, Washington, 38.895112 -77.036366
BPI
BPI 037721 Hunt 1925-08-12
United States, Connecticut, Willimantic, 41.710654 -72.208134
BPI
BPI 037722 Detwiler S. B. 1917-10-05
United States, New Hampshire, Keene, 42.933692 -72.278141
BPI
BPI 037723 York H. H. 1916-07-07
United States, Rhode Island, Tiverton, 41.625936 -71.21338
BPI
BPI 037724 Detwiler S. B. 1921-09-11
United States, New Hampshire, Haverhill, 44.03451 -72.063978
BPI
BPI 037725 Detwiler S. B. 1921-09-05
United States, New Hampshire, Stratham, 43.023977 -70.913668
BPI
BPI 037726 Taylor M. W. 1918-07-25
United States, Rhode Island, Block Island, 41.19177 -71.574501
BPI
BPI 037727 Anderson E. O. 1919-07-26
United States, Minnesota
BPI
BPI 037728 Anderson E. V. 1919-07-26
United States, Minnesota
BPI
BPI 037729 Filler E. C. 1921-07-00
United States, New England, New England
BPI
BPI 037730 Spaulding P. 1935-06-18
United States, New Hampshire, Springfield, 43.495074 -72.033419
BPI
BPI 037731 Overholts L. O. 1918-07-27
United States, New Hampshire, North Conway, 44.05368 -71.128404
BPI
BPI 037732 Baker C. J. 1919-08-18
United States, Minnesota, Williams Town
BPI
BPI 037733 Detwiler S. B. 1921-09-05
United States, New Hampshire, Milton, 43.409803 -70.988397
BPI
BPI 037734 York H. H. 1917-00-00
United States, New Hampshire, Rindge, 42.751196 -72.009802
BPI
BPI 037735 Endorsbee W. J. 1920-07-00
United States, New Hampshire, Newbury, 43.321465 -72.035918
BPI
BPI 037736 Snell 23034 A 7 1916-07-22
United States, Massachusetts, New Bedford, 41.636215 -70.934205
BPI
BPI 037737 Snell 22245 A 58 1916-08-11
United States, Massachusetts, Easton Furnace
BPI
BPI 037738 York 23079 1916-08-11
United States, Rhode Island, Westerly, 41.3776 -71.827291
BPI
BPI 037739 Gravatt F. 22442 1916-09-05
United States, Rhode Island, Newport, 41.490102 -71.312828
BPI
BPI 037740 York 23014 1916-07-24
United States, Rhode Island, Apponaug, 41.700379 -71.45978
BPI
BPI 037741 Cullum A. G. 1916-09-09
United States, New Hampshire, Wentowrth
BPI
BPI 037742 Posey 1916-07-25
United States, Maine, Lyman
BPI
BPI 037743 York H. H. 1916-08-08
United States, Rhode Island, Woonsocket, 42.002876 -71.514784
BPI
BPI 037744 Gravatt F. 1916-09-05
United States, Rhode Island, Newport, 41.490102 -71.312828
BPI
BPI 037745 Snell 1916-07-31
United States, Massachusetts, So. Carver
BPI
BPI 037746 Posey 1916-07-24
United States, Maine, Alfred, 43.476471 -70.71839
BPI
BPI 037747 Posey a 13 1916-07-24
United States, Maine, Alfred, 43.476471 -70.71839
BPI
BPI 037748 Snell 1916-08-10
United States, Massachusetts, East Norton, 41.9751 -71.170327
BPI
BPI 037749 Snell 1916-07-08
United States, Massachusetts, Fall River, 41.701491 -71.155045
BPI
BPI 037750 Snell 1916-08-10
United States, Massachusetts, East Norton, 41.9751 -71.170327
BPI
BPI 037751 Snell 1916-08-10
United States, Massachusetts, East Norton, 41.9751 -71.170327
BPI
BPI 037752 Snell 1916-07-27
United States, Massachusetts, Rochester, 41.73177 -70.820037
BPI
BPI 037753 Sweigert 1916-08-03
United States, Massachusetts, Granville, 42.06676 -72.861487
BPI
BPI 037754 Snell 1916-07-03
United States, Massachusetts, Monson, 42.104261 -72.31897
BPI
BPI 037755 Snell 1916-06-30
United States, Massachusetts, Mattapoisett, 41.658438 -70.816147
BPI
BPI 037756 Snell; Gravatt 1916-06-00
United States, Massachusetts, Mattapoisett, 41.658438 -70.816147
BPI
BPI 037757 Snell 1916-08-15
United States, Massachusetts, So. Rehoboth
BPI
BPI 037758 Snell 1916-08-19
United States, Massachusetts, Plainville, 42.37759 -72.549532
BPI
BPI 037759 Posey; Williston 1916-09-14
United States, Maine, Strong, 44.807557 -70.220898
BPI
BPI 037760 Snell 1916-08-10
United States, Massachusetts, Taunton, 41.900101 -71.089768
BPI
BPI 037761 P. S. 1916-09-12
United States, Vermont, Dover, 42.943691 -72.803985
BPI
BPI 037762 Snell 1916-06-29
United States, Massachusetts, South Dartmonth
BPI
BPI 037763 Sweigert 1916-08-04
United States, Massachusetts, Granville Co.
BPI
BPI 037764 Snell 1916-07-27
United States, Massachusetts, Rochester, 41.73177 -70.820037
BPI
BPI 037765 York 1916-09-14
United States, New Hampshire, Arford
BPI
BPI 037766 Gravatt F. 1916-06-24
United States, Massachusetts, Acushnet, 41.680659 -70.907816
BPI
BPI 037767 Snell 1916-06-30
United States, Massachusetts, Fairhaven, 41.637604 -70.903649
BPI
BPI 037768 Gravatt F. 1916-09-06
United States, Rhode Island, Newport, 41.490102 -71.312828
BPI
Septoria campanulae (Lév.) Sacc.
BPI 377687 Waite M. B. 1889-09-21
United States, Illinois, Champaign, 40.11642 -88.243383
BPI
BPI 037769 Gravatt F. 1916-09-07
United States, Rhode Island, Aquidneck
BPI
BPI 037770 Gravatt F. 1916-09-08
United States, Rhode Island, Newport, 41.490102 -71.312828
BPI
BPI 037771 Snell 1916-06-17
United States, Massachusetts, Rehobeth
BPI
BPI 037772 Snell 1916-07-06
United States, Massachusetts, Westport
BPI
BPI 037773 York 1916-07-28
United States, Rhode Island, Westerly, 41.3776 -71.827291
BPI
BPI 037774 York 1916-07-26
United States, Rhode Island, Hamilton, 41.548435 -71.441168
BPI
BPI 037775 Gravatt F. 1916-09-07
United States, Rhode Island, Portsmouth, 41.602324 -71.250326
BPI
BPI 037776 Gravatt F. 1916-09-06
United States, Rhode Island, Newport, 41.490102 -71.312828
BPI
BPI 037777 Snell 1916-07-27
United States, Massachusetts, No. Rochester
BPI
BPI 037778 Snell 1916-07-27
United States, Massachusetts, Rochester, 41.73177 -70.820037
BPI
BPI 037779 Sweigert 1914-08-05
United States, Massachusetts, Woronoco, 42.16398 -72.829541
BPI
BPI 037780 Richards J. L. 1916-08-07
United States, Massachusetts, E. Bridgewater
BPI
BPI 037781 York 1916-08-03
United States, Rhode Island, Chepachet, 41.915099 -71.671456
BPI
BPI 037782 Snell 1916-08-11
United States, Massachusetts, North Raynham
BPI
BPI 037783 Snell 1916-07-28
United States, Massachusetts, No. Rochester
BPI
BPI 037784 York 1916-07-31
United States, Rhode Island, Greene, 41.69121 -71.745902
BPI
BPI 037785 Snell 1916-08-07
United States, Massachusetts, East Freetown, 41.775102 -70.957818
BPI
BPI 037786 Snell 1916-08-12
United States, Massachusetts, North Raynham
BPI
BPI 037787 Snell 1916-08-05
United States, Massachusetts, Myricks, 41.830657 -71.027265
BPI
BPI 037788 Snell 1916-08-11
United States, Massachusetts, East Mansfield, 42.023155 -71.177272
BPI
BPI 037789 Snell 1916-07-27
United States, Massachusetts, Marion, 41.700104 -70.762813
BPI
BPI 037790 Snell 1916-08-11
United States, Massachusetts, South Easton, 42.047322 -71.081436
BPI
BPI 037791 Posey 1916-07-27
United States, Maine, Alfred, 43.476471 -70.71839