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 639, records 63801-63900 of 504996

U.S. National Fungus Collections


BPI
BPI 037893Wright J. L.   1917-07-08
United States, Connecticut, Pomfret yard F. S. Harrison

BPI
BPI 037894Clinton G. P.   1917-07-13
United States, Connecticut, Norfolk near Pine 25

BPI
BPI 037895Wright   1917-07-09
United States, Connecticut, Pomfret Gilbet F. Pratt yard

BPI
BPI 037896Dillon; Root   1917-08-10
United States, Connecticut, Glastonbury, Buckingham District yard Otto May

BPI
BPI 037897Root; Wright   1917-07-19
United States, Connecticut, Hampton yard J. Street

BPI
BPI 037898Root   1917-07-19
United States, Connecticut, Hampton Center yard of J. L. Goodwright

BPI
BPI 037899Root   1917-07-24
United States, Connecticut, Hampton yard Morris Mangans

BPI
BPI 037900Bellen; Root   1917-08-17
United States, Connecticut, Libarron Center yard H. A. Campbell

BPI
BPI 037901Root; Bellen   2;1917-08-18
United States, Connecticut, Lebanon R.g.d, yard Sigm. Cohen

BPI
BPI 037902Clinton G. P.   1917-06-20
United States, Connecticut, Middlebury Mullemere Est.

BPI
BPI 037903Gaylord D. D.   1916-09-19
United States, Connecticut, Hampton yard of Morris Mangano

BPI
BPI 037904Gaylord D. D.   1916-09-22
United States, Connecticut, N. Stonington yard of Sheffield Douglas, Pandleton Hill

BPI
BPI 037905Gaylord D. D.   1916-09-22
United States, Connecticut, Mystic yard of P. A. Brown, 1.5 mi. N. of Old Mystic, 41.413223 -71.96174

BPI
BPI 037906Clinton G. P.   
United States, Connecticut, Hampton yard of Mrs. J. Street

BPI
BPI 037907Gaylord D. D.   1916-09-26
United States, Connecticut, Brooklyn yard of R. F. Varnum

BPI
BPI 037908Kelly; Hicock   1916-09-27
United States, Connecticut, Burlington yard of C. H. Johnston

BPI
BPI 037909Filley   1917-07-14
United States, Connecticut, Bantam Est. E. D. Curtis

BPI
BPI 037910Wright; Root   1917-07-20
United States, Connecticut, East Woodstock yard of C. E. May

BPI
BPI 037911Root   1917-07-20
United States, Connecticut, East Woodstock yard of John May

BPI
BPI 037912Root; Dillon   8;1917-08-10
United States, Connecticut, Glastonbury Buckingham Dist. R.f.d. yard of Wm. Loerke

BPI
BPI 037913Wright; Root   ; 21917-07-20
United States, Connecticut, E. Woodstock Center yard of V. T. Wetherall

BPI
BPI 037914Gaylord D. D.   1916-09-06
United States, Connecticut, Tolland yard of H. R. Bartlett

BPI
BPI 037915Kelly F. A.; Hicock H. W.   1916-09-06
United States, Connecticut, Ashley Falls

BPI
BPI 037916Gaylord D. D.   1916-09-06
United States, Connecticut, Tolland yard of Esten Clough

BPI
BPI 037917Kelly F. A.   1916-09-07
United States, Massachusetts, Sheffield yard of J. W. Candee 1.5 mi. from State Line

BPI
BPI 037918Gaylord D. D.   1916-09-11
United States, Connecticut, N. Woodstock yard of Federick Derpuis

BPI
BPI 037919Gaylord D. D.   1916-09-11
United States, Connecticut, Woodstock yard of W. Riddick

BPI
BPI 037920Gaylord D. D.   1916-09-11
United States, Connecticut, Woodstock yard of Chas. Peterson

BPI
BPI 037921Moss A. E.   1916-09-11
United States, Connecticut, Quinnabaugh yard of E. J. Corttes

BPI
BPI 037922Moss A. E.   1916-09-12
United States, Connecticut, Putnam yard of Frank Larrol

BPI
BPI 037923Kelly F. A.; Hicock H. W.   1916-09-11
United States, Connecticut, Sheron yard of Robt. Gundle

BPI
BPI 037924Gaylord D. D.   1916-09-14
United States, Connecticut, Scotland yard of Julian Dorrance

BPI
BPI 037925Gaylord D. D.   1916-09-21
United States, Connecticut, N. Stonington yard of N. P. Maine

BPI
BPI 037926Clinton G. P.; Filley   1916-08-23
United States, Connecticut, Durham Borr's Nursery

BPI
BPI 037927Gaylord D. D.   1916-09-01
United States, Connecticut, Brusley Plain, Branford yard of J. Zuwalick

BPI
BPI 037928Kelly F. A.; Hicock H. W.   1916-09-06
United States, Connecticut, Can@n yard of D. M. Green

BPI
BPI 037929Kelly F. A.; Hicock H. W.   1916-09-06
United States, Connecticut, Salisbury yard Chas. Hardisly

BPI
BPI 037930Kelly F. A.; Hicock H. W.   1916-09-06
United States, Connecticut, Salisbury, 41.983426 -73.421232

BPI
BPI 037931Wahlenberg W.   1916-09-06
United States, Connecticut, Suffield, Congamong Lake yard of Henry A. Miller

BPI
BPI 037932Kelly F. A.; Hicock H. W.   1916-09-06
United States, Massachusetts, Taconic to Sheffield yard of Thomas Gralian, Mass. Line North of

BPI
BPI 037933Kelly F. A.; Hicock H. W.   1916-09-06
United States, Massachusetts, Taconic Scovilles' Grassland Farms

BPI
BPI 037934Gaylord D. D.   1916-09-09
United States, Connecticut, Willington yard of Miss F. H. Mersereau

BPI
BPI 037935Gaylord D. D.   1916-09-20
United States, Connecticut, Voluntown yard of J. W. Hatch

BPI
BPI 037936Kelly F. A.; Hicock H. W.   1916-09-26
United States, Connecticut, Unionville yard of Mrs. Mathew Lamont

BPI
BPI 037937E. M. S.; Moss A. E.   1916-00-00
United States, Connecticut, Norfolk, 41.993983 -73.202058

BPI
BPI 037938Clinton G. P.   1916-06-28
United States, Connecticut, Norfolk, 41.993983 -73.202058

BPI
BPI 037939E. M. S.   1916-06-12
United States, Connecticut, Norfolk, 41.993983 -73.202058

BPI
BPI 037940Clinton G. P.   1916-07-10
United States, Connecticut, Norfolk, 41.993983 -73.202058

BPI
BPI 037941Clinton G. P.   1916-07-11
United States, Connecticut, Norfolk Dubittle ? road

BPI
BPI 037942Detwiler   1916-08-01
United States, Connecticut, North Granby Farm of James C. Peck

BPI
BPI 037943Filley E.   1916-08-11
United States, Connecticut, Union Amer. Opt. Co.

BPI
BPI 037944Clinton G. P.   1916-07-08
United States, Connecticut, Hillhurst, Norfolk

BPI
BPI 037945Clinton G. P.   1916-07-11
United States, Connecticut, Norfolk yard of Mrs. Whalden

BPI
BPI 037946Clinton G. P.   1916-08-23
United States, Connecticut, East Meriden Birdsey's yard

BPI
BPI 037947Martin J. F.   1917-10-00
United States, New York, Oswego, 43.455346 -76.510497

BPI
BPI 037948Fogelman R.   1917-08-02
United States, New York, Rochester, 43.154784 -77.615557

BPI
BPI 037949Posey G. B.; Williston   1916-09-25
United States, Maine, Bangor, 44.801182 -68.777814

BPI
BPI 037950Posey G. B.   1916-08-26
United States, Maine, So. Sanford

BPI
BPI 037951Posey G. B.; Williston   1916-09-06
United States, Maine, Naples, 43.971739 -70.609226

BPI
BPI 037952Snell   1916-08-25
United States, Massachusetts, So. Walpole

BPI
BPI 037953Newman L. E.   1917-07-16
United States, New Hampshire, Silver Lake, 43.465026 -71.536645

BPI
BPI 037954Sweigert J. A.   1916-09-23
United States, Massachusetts, Palmer, 42.158427 -72.328693

BPI
BPI 037955York H. H.   1916-06-13
United States, Connecticut, Norfolk, 41.993983 -73.202058

BPI
BPI 037956Barrus G. L.   1916-10-08
United States, Massachusetts, Holyoke, 42.204259 -72.616201

BPI
BPI 037957Detwiler S. B.   1920-08-13
United States, Massachusetts, Lenox, 42.356475 -73.284829

BPI
BPI 037958Sweigert J. A.   1916-09-07
United States, Massachusetts, West Becket, 42.26481 -73.13566

BPI
BPI 037959Snell W.   1916-08-18
United States, Massachusetts, W. Wrentham

BPI
BPI 037960Barrus G. L.   1916-06-30
United States, Massachusetts, Cheshire, 42.562028 -73.162881

BPI
BPI 037961Allen R. H.   1916-07-08
United States, Massachusetts, Rowley, 42.716759 -70.878663

BPI
BPI 037962Sweigert J. A.   1916-09-09
United States, Massachusetts, Otis, 42.193145 -73.091772

BPI
BPI 037963Gravatt G. F.   1917-06-30
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
BPI 037964Gravatt G. F.   1916-06-23
United States, Massachusetts, Acushnet, 41.680659 -70.907816

BPI
BPI 037965Sweigert J. A.   1916-09-09
United States, Massachusetts, Otis West Becket Rd.

BPI
BPI 037966Gravatt G. F.   1916-06-22
United States, Massachusetts, Acushnet, 41.680659 -70.907816

BPI
BPI 037967York H. H.   1917-08-03
United States, New Hampshire, Peterboro

BPI
BPI 037968Posey G. B.   1916-10-07
United States, Maine, Ishboro

BPI
BPI 037969York H. H.   1916-09-08
United States, New Hampshire, Rumney, 43.805349 -71.812581

BPI
BPI 037970Detwiler S. B.   1921-09-05
United States, New Hampshire, Exeter, 42.981477 -70.947834

BPI
BPI 037971York H. H.   1916-09-08
United States, New Hampshire, Quincey

BPI
BPI 037972Posey G. B.; Williston   1916-08-30
United States, Maine, Newfield, 43.648134 -70.847006

BPI
BPI 037973York H. H.   1916-08-28
United States, Rhode Island, Aquidnick

BPI
BPI 037974Detwiler S. B.   1921-09-04
United States, New Hampshire, Wakefield, 43.568135 -71.030066

BPI
BPI 037975York H. H.   1916-08-29
United States, Rhode Island, Aquidnick

BPI
BPI 037976   1917-00-00
United States, Massachusetts, S. Pomfret

BPI
BPI 037977Spaulding P.   1920-09-09
United States, Massachusetts, New Boston, 41.732054 -70.203631

BPI
BPI 037978Moir W. S.; Hodgkins P. M.   1917-07-26
United States, Vermont, Sharon, 43.784513 -72.454262

BPI
BPI 037981Putnam H. N.   1916-08-27
United States, Vermont, Dover, 42.943691 -72.803985

BPI
BPI 037982Moir W. S.; Hodgkins P. M.   1917-07-18
United States, Vermont, Barnet, 44.297005 -72.04926

BPI
BPI 037983Detwiler S. B.   
United States, Massachusetts, New Boston, 41.732054 -70.203631

BPI
BPI 037986Orton C. R.   1919-08-05
United States, Vermont, Walden, 44.449778 -72.223156

BPI
BPI 037987Putnam H. N.   1916-09-03
United States, Vermont, East Dover, 42.951192 -72.768984

BPI
BPI 037988Moir W. S.; Hodgkins P. M.   1917-07-16
United States, Vermont, Newbury, 44.079232 -72.058423

BPI
BPI 037989Moir W. S.; Hodgkins P. M.   1917-07-18
United States, Vermont, Ryegate

BPI
BPI 037990Moir W. S.; Hodgkins P. M.   1917-07-21
United States, Vermont, Lyndon, 44.514223 -72.010929

BPI
BPI 037991Moir W. S.; Hodgkins P. M.   1917-07-17
United States, Vermont, Wells River, 44.15423 -72.047036

BPI
BPI 037992Moir W. S.; Hodgkins P. M.   1917-07-18
United States, Vermont, Mcindoes-Barnet

BPI
BPI 037993Webster E. W.   1916-08-28
United States, New Hampshire, Alton, 43.452302 -71.217567

BPI
BPI 037994Root G. A.   1918-05-29
United States, Massachusetts, Pembroke, 42.071491 -70.809207

BPI
BPI 037995Moir W. S.; Hodgkins P. M.   1917-07-14
United States, Vermont, Strafford, 43.866457 -72.377873

BPI
BPI 037996Moir W. S.   1917-07-11
United States, Vermont, Fairlee, 43.907568 -72.143423


Page 639, records 63801-63900 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.