FH:FH
barcode-01141199 S. B. Parker 1914-08-20
United States of America, Connecticut, Windham County, [no additional data]
FH:FH
barcode-01141200 [no data available] 1909-01-01
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-01141597 H. A. Green 1893-08-23
United States of America, Connecticut, [data not captured]
FH:FH
barcode-01141598 H. A. Green 1893-08-23
United States of America, Connecticut, [data not captured]
FH:FH
barcode-01141719 S. B. Hadley 1905-12-00
United States of America, Connecticut, [data not captured]
FH:FH
barcode-01141720 S. B. Hadley 1905-12-00
United States of America, Connecticut, [data not captured]
FH:FH
barcode-01141721 S. B. Parker 1914-08-20
United States of America, Connecticut, Windham County, [no additional data]
FH:FH
barcode-01141722 S. B. Hadley 1905-12-18
United States of America, Connecticut, [data not captured]
FH:FH
barcode-01141723 S. B. Hadley 1906-01-19
United States of America, Connecticut, [data not captured]
FH:FH
barcode-01022592 [data not captured]
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-01022769 [illegible] 1907-09-28
United States of America, Connecticut, Tolland County, West Willington
FH:FH
barcode-01022803 [illegible] 1907-07-31
United States of America, Connecticut, Tolland County, West Willington
FH:FH
barcode-00877262 C. A. Weatherby 1907-05-25
United States of America, Connecticut, Tolland County, [no additional data]
FH:FH
barcode-00877495 [illegible] 1907-10-19
United States of America, Connecticut, New Haven County, Elm City [illegible]
FH:FH
barcode-00877839 [illegible] 1907-09-30
United States of America, Connecticut, [illegible]
FH:FH
barcode-00877868 A. B. Seymour 1910-08-03
United States of America, Connecticut, Windham County, [no additional data]
FH:FH
barcode-00806032 G. G. Hedgcock 1915-06-13
United States of America, Connecticut, Hartford County, [no additional data]
FH:FH
barcode-00806036 [illegible] 1906-06-06
United States of America, Connecticut, Hartford County, South Manchester
FH:FH
barcode-00806110 E. Bartholomew 1919-09-22
United States of America, Connecticut, Windham County, [no additional data]
FH:FH
barcode-00806229 A. B. Seymour 1910-08-04
United States of America, Connecticut, Hartford County, [no additional data]
FH:FH
barcode-00806237 A. B. Seymour 1883-08-23
United States of America, Connecticut, Windham County, [no additional data]
FH:FH
barcode-00806239 [data not captured] 1931-09-20
United States of America, Connecticut, Hartford County, [no additional data]
FH:FH
barcode-00806267 E. Bartholomew 1919-09-22
United States of America, Connecticut, Windham County, [no additional data]
FH:FH
barcode-00806317 [illegible] 1900-09-08
United States of America, Connecticut, Hartford County, [no additional data]
FH:FH
barcode-00806485 A. B. Seymour 1883-08-27
United States of America, Connecticut, Hartford County, [no additional data]
FH:FH
barcode-00806587 A. B. Seymour 1887-08-15
United States of America, Connecticut, Hartford County, [no additional data]
FH:FH
barcode-00806590 [illegible] 1907-09-26
United States of America, Connecticut, Tolland County, [no additional data]
FH:FH
barcode-00806591 [illegible] 1907-08-01
United States of America, Connecticut, Tolland County, State Forest
FH:FH
barcode-00806593 [no data available] 1887-08-17
United States of America, Connecticut, Hartford County, [no additional data]
FH:FH
barcode-00806601 P. Spaulding 1908-00-00
United States of America, Connecticut, Hartford County, [no additional data]
FH:FH
barcode-00806755 [illegible] 1907-06-15
United States of America, Connecticut, Rainbow, Ct; Exp. Stat. Forest
FH:FH
barcode-00806997 G. P. Clinton 1916-10-05
United States of America, Connecticut, Middleburg
FH:FH
barcode-00313659 R. Thaxter 1888-10-00
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00313660 R. Thaxter 1888-10-00
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00990076 R. Thaxter 1888-00-00
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00990077 R. Thaxter 1887-06-00
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-01142934 [no data available]
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00989388 R. Thaxter 1890-07-00
United States of America, Connecticut, Near New Haven
FH:FH
barcode-00989389 R. Thaxter 1889-06-00
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00989392 [illegible] 1908-08-10
United States of America, Connecticut, Hartford County, [illegible]
FH:FH
barcode-00989393 R. Thaxter 1891-07-00
United States of America, Connecticut, Litchfield County, [no additional data]
FH:FH
barcode-00989414 A. B. Seymour 1910-08-08
United States of America, Connecticut, Hartford County, [no additional data]
FH:FH
barcode-00822591 L. Millman 2016-06-03
United States of America, Connecticut, Hartford County, East Hartford, near Conn. River
FH:FH
barcode-00822594 L. Millman 2016-06-04
United States of America, Connecticut, Hartford County, East Hartford, near Conn. River
FH:FH
barcode-00822593 L. Millman 2016-06-03
United States of America, Connecticut, Hartford County, East Hartford, behing Two Rivers Magnet Middle School. 41'26587'N, 71'45.664'W
FH:FH
barcode-00822592 L. Millman 2016-06-03
United States of America, Connecticut, Hartford County, East Hartford, Behind Two Rivers Magnet Middle School. N 41.756451, W 72.653521
FH:FH
barcode-00989835 R. Thaxter 1890-07-00
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00990391 R. Thaxter 1891-07-00
United States of America, Connecticut, Litchfield County, [no additional data]
FH:FH
barcode-00990392 R. Thaxter 1890-00-00
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00990395 R. Thaxter
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00822893 S. R. Hill 23036 1992-05-11
United States of America, Connecticut, Hartford County, East side of Collier Rd. between Peach Hill Rd. and Highland St. Wethersfield. Collier Swamp Area
FH:FH
barcode-00990580 [data not captured] 1931-09-27
United States of America, Connecticut, Hartford County, [no additional data]
FH-NEBC:NEBC
barcode-01144943 E. B. Harger 1886-04-22
United States of America, Connecticut, New Haven County, [no additional data]
FH-NEBC:NEBC
barcode-01144944 E. B. Harger 1887-11-24
United States of America, Connecticut, New Haven County, [no additional data]
FH-NEBC:NEBC
barcode-01144945 E. B. Harger 1887-10-19
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00990840 W. A. Setchell 1890-09-20
United States of America, Connecticut, New London County, [no additional data]
FH-NEBC:NEBC
barcode-00456676 E. B. Harger 1888-04-08
United States of America, Connecticut, New Haven County, [no additional data]
FH-NEBC:NEBC
barcode-00456699 E. B. Harger 1887-11-16
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00945095 [no data available] 1888-06-21
United States of America, Connecticut, New London County, [no additional data]
FH:FH
barcode-00945100 [no data available] 1887-06-00
United States of America, Connecticut, New London County, [no additional data]
FH:FH
barcode-00939861 A. Eaton 1837-00-00
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00377934 P. F. May 452-12 2003-09-20
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-00377939 P. F. May 452-13 2003-09-20
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
Cladonia gracilis turbinata (Acharius) Ahti
barcode-00377976 P. F. May 450-1 2003-09-19
United States of America, Connecticut, Litchfield County, Great Mountain Wood, along trail to fire tower, 41.947 -73.2615, 335m
FH:FH
barcode-00852779 P. F. May 452-1 2003-09-20
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-00852929 P. F. May 451-7 2003-09-19
United States of America, Connecticut, Litchfield County, Wood Creek Pond, at north end, 42.0395 -73.1931666667, 417m
FH:FH
barcode-00852997 P. F. May 451-12 2003-09-09
United States of America, Connecticut, Litchfield County, Wood Creek Pond, at north end, 42.0395 -73.1931666667, 417m
FH:FH
barcode-00979010 P. F. May 451-6 2003-09-19
United States of America, Connecticut, Litchfield County, Wood Creek Pond, at north end, 42.0395 -73.1931666667, 417m
FH:FH
barcode-01006577 P. F. May 452-16 2003-09-20
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-01006810 P. F. May 452-5 2003-09-20
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-01006929 P. F. May 452-2 2003-09-20
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-01006943 P. F. May 452-10 2003-09-20
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-00991088 P. F. May 452-7 2003-09-20
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-00313561 J. Schuh
United States of America, Connecticut, Windham County, USA, Connecticut, Windham County, Hampton
FH:FH
barcode-00377825 P. F. May 452-8
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-00377825 P. F. May 452-8
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-00377825 P. F. May 452-8
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-00852785 P. F. May 452-11
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-00852785 P. F. May 452-11
United States of America, Connecticut, Litchfield County, Marble Quarry, off Sand Road 0.8 km N of CT Hwy 126, 41.9845 -73.3555, 248m
FH:FH
barcode-00259070 S. B. Parker 1914-08-20
United States of America, Connecticut, Pomfret
FH:FH
barcode-00259071 J. L. Sheldon 165 1900-08-08
United States of America, Connecticut, Central Village
FH:FH
barcode-00259072 S. B. Stadley 166 1906-03-00
United States of America, Connecticut, South Canterburry
FH:FH
barcode-00259076 D. C. Eaton 1855-00-00
United States of America, Connecticut, New Haven
FH:FH
barcode-00259078 C. Wright 1883-06-22
United States of America, Connecticut, Hartford
FH:FH
barcode-00258117 R. Thaxter 2778 1888-10-10
United States of America, Connecticut, New Haven County
FH:FH
barcode-00258118 R. Thaxter 2774 1888-10-03
United States of America, Connecticut, New Haven County
FH:FH
barcode-00276734 R. Thaxter 1888-09-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00276934 R. Thaxter 1890-00-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00276935 R. Thaxter 1897-00-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00284255 R. Thaxter 1889-05-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00284256 R. Thaxter 833 1889-03-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00290200 R. Thaxter 1888-00-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00290201 R. Thaxter 1888-00-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00290202 R. Thaxter 1880-09-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00290210 R. Thaxter 1888-00-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00290211 R. Thaxter 1889-10-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00290212 R. Thaxter 1888-10-00
United States of America, Connecticut, New Haven County
FH:FH
barcode-00416289 R. Thaxter 285 1889-09-00
United States of America, Connecticut, New Haven County, near New Haven Conn
FH:FH
barcode-00416638 R. Thaxter 1888-08-00
United States of America, Connecticut, New Haven County, [no additional data]
FH:FH
barcode-00416639 R. Thaxter 1888-08-00
United States of America, Connecticut, New Haven County, [no additional data]