BPI
BPI 037792 Posey 1916-07-27
United States, Maine, Alfred, 43.476471 -70.71839
BPI
BPI 037793 Sweigert 1916-08-05
United States, Massachusetts, Little River, 42.397319 -71.142276
BPI
BPI 037794 Snell 1916-08-05
United States, Massachusetts, Berkeley
BPI
BPI 037795 Snell 1916-08-11
United States, Massachusetts, East Norton, 41.9751 -71.170327
BPI
BPI 037796 Snell 1916-08-14
United States, Massachusetts, Hebronville, 41.902878 -71.320331
BPI
BPI 037797 Snell 1916-08-12
United States, Massachusetts, North Raynham
BPI
BPI 037798 Snell 1916-08-11
United States, Massachusetts
BPI
BPI 037799 Snell 1916-08-17
United States, Massachusetts, W. Marshall
BPI
BPI 037800 York 22296 1916-09-17
United States, Vermont, St. Johnsbury
BPI
BPI 037801 Snell 22252 A 70 1916-08-14
United States, Massachusetts, Seekonk, 41.808434 -71.336997
BPI
BPI 037802 York 23108 1916-08-17
United States, Rhode Island, Little Compton, 41.510103 -71.171156
BPI
BPI 037803 Snell 22202 A 30 1916-08-05
United States, Massachusetts, Berkeley
BPI
BPI 037804 Snell 22204 A 32 1916-08-05
United States, Massachusetts, Assonet, 41.795935 -71.067821
BPI
BPI 037805 Snell 23120 A 82 1916-08-17
United States, Massachusetts, No. Attleboro
BPI
BPI 037806 Snell W. H. 22224 A 45 1916-08-09
United States, Massachusetts, Rehoboth, 41.840379 -71.249494
BPI
BPI 037807 York 1916-07-24
United States, Rhode Island, Apponaug, 41.700379 -71.45978
BPI
BPI 037808 Gravatt F. 1916-09-06
United States, Rhode Island, Newport, 41.490102 -71.312828
BPI
BPI 037809 York 1916-08-17
United States, Rhode Island, Little Compton, 41.510103 -71.171156
BPI
BPI 037810 Snell 1916-07-07
United States, Massachusetts, Westport
BPI
BPI 037811 York 1916-09-11
United States, New Hampshire, Fitswilliam
BPI
BPI 037812 Sweigert 1916-08-04
United States, Massachusetts, Tolland
BPI
BPI 037813 Snell 1916-08-14
United States, Massachusetts, Seekonk, 41.808434 -71.336997
BPI
BPI 037814 Snell 1916-08-11
United States, Massachusetts, S. Easton
BPI
BPI 037815 Snell 1916-08-11
United States, Massachusetts, Easton Furnace
BPI
BPI 037816 Snell 1916-08-11
United States, Massachusetts, Easton, Furnace
BPI
BPI 037817 Snell; Gravatt 1916-06-28
United States, Massachusetts, Fairhave
BPI
BPI 037818 Sweigert 1917-08-17
United States, Massachusetts, Monson, 42.104261 -72.31897
BPI
BPI 037819 Sweigert 1916-08-04
United States, Massachusetts, W. Granville
BPI
BPI 037820 Sweigert 1916-08-17
United States, Massachusetts, Munson
BPI
BPI 037821 Snell 1916-07-29
United States, Massachusetts, Rochester, 41.73177 -70.820037
BPI
BPI 037822 Snell 1916-07-28
United States, Massachusetts, No. Rochester
BPI
BPI 037823 Sweigert 1916-08-03
United States, Massachusetts, Westfield, 42.125093 -72.749538
BPI
BPI 037824 Snell 1916-07-03
United States, Massachusetts, Mattapoisett, 41.658438 -70.816147
BPI
BPI 037825 Nash H. H. 23104 1916-08-21
United States, Maine, Kennebunk Port
BPI
BPI 037826 Posey; Williston 1916-09-08
United States, Maine, Poland, 44.060628 -70.393668
BPI
BPI 037827 Posey; Williston 1916-09-09
United States, Maine, Greene, 44.189794 -70.140331
BPI
BPI 037828 Gravatt 1916-06-26
United States, Massachusetts, Acushnet, 41.680659 -70.907816
BPI
BPI 037829 Posey; Williston
United States, Maine, Bethel, 44.404232 -70.790625
BPI
BPI 037830 Snell 1916-07-28
United States, Massachusetts, So. Middleboro
BPI
BPI 037831 Posey; Williston 1916-09-09
United States, Maine, Lewiston, 44.100351 -70.214776
BPI
BPI 037832 Snell 1916-08-05
United States, Massachusetts, Berkeley
BPI
BPI 037833 Sweigert 1916-08-19
United States, Massachusetts, Monson, 42.104261 -72.31897
BPI
BPI 037835 Posey G. B. 1916-08-19
United States, Maine, Eliot, 43.153142 -70.800056
BPI
BPI 037836 Posey G. B.; Williston 1916-08-30
United States, Maine, Acton Corner
BPI
BPI 037837 Posey G. E. 1916-08-22
United States, Maine, York Corner, 43.150921 -70.666164
BPI
BPI 037838 Clinton; Evans; Hunt 1923-06-06
United States, Connecticut, Cornwall, 41.843706 -73.329285
BPI
BPI 037839 Overholts L. O. 1917-07-27
United States, New Hampshire, North Conway, 44.05368 -71.128404
BPI
BPI 037840 H. B. B. b- 11 1927-07-28
United States, Connecticut, Saybrook
BPI
BPI 037841 Clinton G. P.; MCDONNELL A. D. 1932-07-02
United States, Massachusetts, Gilder Hollow
BPI
BPI 037842 Britton 1931-07-30
United States, Connecticut, Granby, 41.953986 -72.788707
BPI
BPI 037843 Zaffe 1931-07-25
United States, Connecticut, Woodbridge, 41.352597 -73.008438
BPI
BPI 037844 Riley 1926-07-18
United States, Connecticut, Saybrook
BPI
BPI 037845 H. B. B. b- 12 1927-07-28
United States, Connecticut, Saybrook
BPI
BPI 037846 Hunt; Rogers 1926-08-05
United States, Connecticut, Mansfield
BPI
BPI 037847 Miles 1926-10-05
United States, Connecticut, Woodstock, 41.948431 -71.973963
BPI
BPI 037848 MCDONNELL; Hunt 1926-06-16
United States, Connecticut, Cornwall, 41.843706 -73.329285
BPI
BPI 037849 Hunt 1925-06-30
United States, Connecticut, Old Lyme, Southview
BPI
BPI 037850 Rogers 1926-08-10
United States, Connecticut, East Hartford, 41.782322 -72.612035
BPI
BPI 037851 MCDONNELL 1926-09-16
United States, Connecticut, Winchester
BPI
BPI 037852 Zaffe 1925-09-01
United States, Connecticut, Clinton, 41.27871 -72.52759
BPI
BPI 037853 Hunt 1925-09-09
United States, Connecticut, (Marion) Southington
BPI
BPI 037854 Hunt 1924-09-11
United States, Connecticut, Norwich, 41.524265 -72.07591
BPI
BPI 037855 Hunt 1924-09-12
United States, Connecticut, Southington, 41.596487 -72.877601
BPI
BPI 037856 Clinton 1925-06-27
United States, Connecticut, Windsor, 41.852598 -72.643702
BPI
BPI 037857 Hunt; Rogers 1926-08-27
United States, Connecticut, Wallingford, 41.457042 -72.823155
BPI
BPI 037858 Hunt 1924-09-10
United States, Connecticut, Darien, 41.078708 -73.469287
BPI
BPI 037859 Rogers 1924-08-25
United States, Connecticut, Clinton, 41.27871 -72.52759
BPI
BPI 037860 Hunt 1924-08-08
United States, Connecticut, East Hartford, 41.782322 -72.612035
BPI
BPI 037861 MCDONNELL A. D. 1926-08-24
United States, Connecticut, Windsor, 41.852598 -72.643702
BPI
BPI 037862 Hunt 1925-08-20
United States, Connecticut, East Hartford, 41.782322 -72.612035
BPI
BPI 037863 MCCORMICK F. A.; Clinton G. P. 1917-07-09
United States, Connecticut, New Haven Bot. Greenh, E. Stat., 41.30806 -72.92861
BPI
BPI 037864 MCCORMICK F. A.; Clinton G. P. 1917-07-09
United States, Connecticut, New Haven Bot. Greenh, E. Stat., 41.30806 -72.92861
BPI
BPI 037865 MCCORMICK F. A.; Clinton G. P. 1917-07-09
United States, Connecticut, N. Haven Bat. Greenh, E. Station
BPI
BPI 037866 MCCORMICK F. A.; Clinton G. P. 1917-06-11
United States, Connecticut, New Haven Bot. Greenh, E. Stat., 41.30806 -72.92861
BPI
BPI 037867 MCCORMICK F. A.; Clinton G. P. 1917-07-09
United States, Connecticut, New Haven Bot. Greenh. E. Stat., 41.30806 -72.92861
BPI
BPI 037868 MCCORMICK F. A.; Clinton G. P. 1917-06-11
United States, Connecticut, New Haven Bot. Greenh. E. Stat., 41.30806 -72.92861
BPI
BPI 037869 MCCORMICK F. A.; Clinton G. P. 1917-07-09
United States, Connecticut, New Haven Bt. Greenh. E. Stat., 41.30806 -72.92861
BPI
BPI 037870 Clinton G. P. 1917-10-25
United States, Connecticut, Bot. Greenh. Ex. Station
BPI
BPI 037871 Clinton G. P. 1917-10-25
United States, Connecticut, Bot. Lab. Exp. Station
BPI
BPI 037872 Clinton G. P. 1917-10-25
United States, Connecticut, Bot. Lab. Exp. Station
BPI
BPI 037873 Clinton G. P. 1917-07-25
United States, Connecticut, Scotland yard G. H. Libbey
BPI
BPI 037874 Bates P. R. 1917-07-26
United States, Connecticut, Marion, West Cheshire near, yard of Mrs. Leclaire
BPI
BPI 037875 Bates 1917-07-28
United States, Connecticut, Marion, West Cheshire .5 mi. S. of, yard S. A. Hale
BPI
BPI 037876 Bates P. R. 1917-07-28
United States, Connecticut, Marion, West Cheshire .5 mi. S. of, yard of J. Kadick
BPI
BPI 037877 Hunt 1925-08-12
United States, Connecticut, Willimantic, 41.710654 -72.208134
BPI
BPI 037878 Wright J. L. 1917-07-14
United States, Connecticut, Woodstock yard G. G. Killgrin
BPI
BPI 037879 Wright J. L. 1917-07-14
United States, Connecticut, Woodstock S. H. Child Place
BPI
BPI 037880 Wright J. L. 1917-07-16
United States, Connecticut, Woodstock yard M. Riddick
BPI
BPI 037881 Root; Wright 1917-07-30
United States, Connecticut, Oakdale, East Lyme yard Mrs. Goff
BPI
BPI 037882 Wright J. L. 1917-07-09
United States, Connecticut, Pomfret yard G. M. Lowry
BPI
BPI 037883 Wright J. L. 1917-07-12
United States, Connecticut, Pomfret Center yard Benj. Grosvenor
BPI
BPI 037884 Wright J. L. 1917-07-26
United States, Connecticut, Putnam, Sawyer District yard H. A. Willard
BPI
BPI 037885 Wright J. L. 1917-07-28
United States, Connecticut, Putnam yard Geo. Shippie, R.f.d. 1
BPI
BPI 037886 Clinton G. P. 1917-06-22
United States, Connecticut, Scotland yard Dorrance
BPI
BPI 037887 Wright J. L. 1917-08-09
United States, Connecticut, Stonington yard G. Main, R.f.d. 1
BPI
BPI 037888 Root; Kascouitz 8; 1917-07-05
United States, Connecticut, Voluntown Yards Geo. & Ezra Briggs
BPI
BPI 037889 Clinton G. P. 1917-07-26
United States, Connecticut, Voluntown Tanner yard
BPI
BPI 037890 Godkin J. 1917-07-17
United States, Connecticut, Middlebury Wriltermore Est.
BPI
BPI 037891 Godlein J. 41 1917-07-23
United States, Connecticut, Middlebury Highland Farm of Chamberlain
BPI
BPI 037892 Godkin J. 1917-07-18
United States, Connecticut, Middlebury F. S. Chase Place