OSU:A
OSC-A-000938 William A. Setchell 105 1890-07-01
United States, Connecticut, New London, Norwich, 41.497528 -72.078657
OSU:A
OSC-A-000955 Isaac Holden 16
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.204835
OSU:A
OSC-A-000969 J.A. Allen s.n. 1880-05-29
United States, Connecticut, New Haven, Sargents Brook near New Haven, 41.40478 -72.989643
OSU:A
OSC-A-001142 L.N. Johnson 146 1892-07-19
United States, Connecticut, Fairfield, Seaside Park, Bridgeport, 41.16073 -73.194722
OSU:A
OSC-A-001194 D.C. Eaton s.n. 1873-08-00
United States, Connecticut, New Haven, Long Island Sound, near New Haven, 41.268941 -72.919232
OSU:A
OSC-A-001201 Isaac Holden s.n. 1888-12-25
United States, Connecticut, Fairfield, Bridgeport, Island Brook, 41.197057 -73.18618
OSU:A
OSC-A-001224 D.C. Eaton s.n. 1873-08-00
United States, Connecticut, New Haven, Long Island Sound, near New Haven, 41.268941 -72.919232
OSU:A
OSC-A-001237 L.N. Johnson 150 1892-07-18
United States, Connecticut, Fairfield, Fairfield, Mill River, 41.151807 -73.272824
OSU:A
OSC-A-001238 Edgar B. Harger s.n. 1889-10-25
United States, Connecticut, New Haven, In Six Mile Brook, Oxford, 41.433985 -73.116777
OSU:A
OSC-A-001253 D.C. Eaton s.n. 1873-08-00
United States, Connecticut, New Haven, Long Island Sound, near New Haven, 41.268941 -72.919232
OSU:A
OSC-A-002253 William A. Setchell s.n. 1886-04-12
United States, Connecticut, New Haven, Fort Hale, East Haven, 41.276208 -72.868434
OSU:A
OSC-A-002256 D.C. Eaton 162 1871-00-00
United States, Connecticut, New Haven, Long Island Sound, near New Haven, 41.268941 -72.919232
OSU:A
OSC-A-004453 L.N. Johnson 148a 1892-07-19
United States, Connecticut, Fairfield, East Bridgeport, 41.174264 -73.180389
OSU:A
OSC-A-004454 L.N. Johnson 148 1892-07-14
United States, Connecticut, Fairfield, East Bridgeport, 41.174264 -73.180389
OSU:A
OSC-A-006581 L.N. Johnson 1033 1894-06-27
United States, Connecticut, Fairfield, Bridgeport, Park, 41.172727 -73.204148
OSU:A
OSC-A-006588 D.C. Eaton 163 1871-00-00
United States, Connecticut, New Haven, Long Island Sound, near New Haven, 41.268941 -72.919232
OSU:A
OSC-A-006589 D.C. Eaton 163 1871-00-00
United States, Connecticut, New Haven, Long Island Sound, near New Haven, 41.268941 -72.919232
OSU:A
OSC-A-006720 William A. Setchell s.n. 1888-12-00
United States, Connecticut, New London, Avery's Point, Groton, 41.350098 -72.078409
OSU:A
OSC-A-007186 F.W. Hall s.n. 1873-00-00
United States, Connecticut, New Haven, Long Island Sound, near New Haven, 41.268941 -72.919232
OSU:A
OSC-A-007187 D.C. Eaton s.n. 1873-00-00
United States, Connecticut, New Haven, Long Island Sound, near New Haven, 41.268941 -72.919232
OSU:A
OSC-A-007667 William A. Setchell 9 1890-04-01
United States, Connecticut, New London, Norwich, 41.497528 -72.078657
OSU:A
OSC-A-007679 Isaac Holden s.n.
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.204835
OSU:A
OSC-A-007680 Isaac Holden 1252
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.204835
OSU:A
OSC-A-007694 A.E.V. s.n. 1872-09-00
United States, Connecticut, New Haven, Long Island Sound, Thimble Islands, 41.247714 -72.755294
OSU:A
OSC-A-015025 L.N. Johnson 124 1892-07-28
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.206208
OSU:A
OSC-A-015029 L.N. Johnson s.n. 1898-08-29
United States, Connecticut, Fairfield, Stratford, Fresh Pond [Frash Pond], 41.170911 -73.130504
OSU:A
OSC-A-015030 L.N. Johnson 186 1892-07-07
United States, Connecticut, Fairfield, Stratford, Fresh Pond [Frash Pond], 41.170911 -73.130504
OSU:A
OSC-A-015031 L.N. Johnson 909 1892-08-06
United States, Connecticut, New Haven, Woodmont, 41.228153 -72.991492
OSU:A
OSC-A-015033 L.N. Johnson s.n. 1892-06-24
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.206208
OSU:A
OSC-A-015037 L.N. Johnson 1014 1893-09-04
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.206208
OSU:A
OSC-A-015040 L.N. Johnson 187 1892-07-20
United States, Connecticut, Fairfield, Stratford, Fresh Pond [Frash Pond], 41.170911 -73.130504
OSU:A
OSC-A-015044 L.N. Johnson 188 1892-06-27
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.206208
OSU:A
OSC-A-015046 L.N. Johnson 815 1892-07-27
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.206208
OSU:A
OSC-A-015048 L.N. Johnson 110 1893-09-02
United States, Connecticut, Fairfield, Bridgeport, near paper mill, 41.167041 -73.206208
OSU:A
OSC-A-015049 L.N. Johnson 115 1892-08-02
United States, Connecticut, Fairfield, Putney, 41.235097 -73.111776
OSU:A
OSC-A-015050 L.N. Johnson 171 1892-07-16
United States, Connecticut, New Haven, Woodmont, 41.228153 -72.991492
OSU:A
OSC-A-015055 L.N. Johnson s.n. 1892-07-30
United States, Connecticut, Fairfield, Putney, 41.235097 -73.111776
OSU:A
OSC-A-015056 L.N. Johnson 813 1892-07-26
United States, Connecticut, Fairfield, Bridgeport, reservoir to the north, 41.20838 -73.203118
OSU:A
OSC-A-015057 L.N. Johnson 192 1892-07-21
United States, Connecticut, Fairfield, Stratford, Fresh Pond [Frash Pond], 41.170911 -73.130504
OSU:A
OSC-A-015058 L.N. Johnson 190 1892-07-05
United States, Connecticut, Fairfield, Putney, 41.235097 -73.111776
OSU:A
OSC-A-015059 L.N. Johnson 818 1892-07-21
United States, Connecticut, Fairfield, Stratford, Fresh Pond [Frash Pond], 41.170911 -73.130504
OSU:A
OSC-A-015061 L.N. Johnson 829 1892-07-11
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.206208
OSU:A
OSC-A-015075 L.N. Johnson 812 1892-07-27
United States, Connecticut, Fairfield, Bridgeport, Rooster River, 41.165749 -73.234017
OSU:A
OSC-A-015083 L.N. Johnson 817 1892-07-26
United States, Connecticut, Fairfield, North Bridgeport, 41.205022 -73.199685
OSU:A
OSC-A-015089 L.N. Johnson 808 1892-07-28
United States, Connecticut, Fairfield, Fairfield, 41.141725 -73.263554
OSU:A
OSC-A-015090 L.N. Johnson 808 1892-07-28
United States, Connecticut, Fairfield, Fairfield, 41.141725 -73.263554
OSU:A
OSC-A-015092 L.N. Johnson 109 1892-07-11
United States, Connecticut, Fairfield, Bridgeport, sleuce below Moody's dam, 41.167041 -73.206208
OSU:A
OSC-A-015114 L.N. Johnson 184 1892-08-11
United States, Connecticut, Fairfield, North Bridgeport, 41.205022 -73.199685
OSU:A
OSC-A-015119 L.N. Johnson 176 1892-07-24
United States, Connecticut, Fairfield, Black Rock Beacon, Bridgeport, 41.150764 -73.22443
OSU:A
OSC-A-015120 L.N. Johnson 194 1991-09-12
United States, Connecticut, Fairfield, Fairfield, Mill River, 41.151807 -73.272824
OSU:A
OSC-A-015122 L.N. Johnson 814 1892-07-02
United States, Connecticut, Fairfield, North Bridgeport, 41.205022 -73.199685
OSU:A
OSC-A-015142 L.N. Johnson 139 1892-07-12
United States, Connecticut, Fairfield, Bridgeport, Island Brook, 41.197057 -73.18618
OSU:A
OSC-A-015146 L.N. Johnson 197 1892-06-28
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.206208
OSU:A
OSC-A-015230 D.C. Eaton s.n. 1873-00-00
United States, Connecticut, New Haven, Long Island Sound, near New Haven, 41.268941 -72.910992
OSU:A
OSC-A-014377 Harry K. Phinney 1087 1946-08-08
United States, Connecticut, New Haven, Edgewood Park, near the large playground pond, 41.31593 -72.957603
OSU:A
OSC-A-014406 Harry K. Phinney 1106 1946-08-18
United States, Connecticut, Litchfield, between Canaan and Goshen, 41.895683 -73.262193
OSU:A
OSC-A-014415 Harry K. Phinney 1083 1946-07-28
United States, Connecticut, New Haven, Yale Bird Preserve, 41.336994 -72.91008
OSU:A
OSC-A-014479 Harry K. Phinney 1099 1946-08-14
United States, Connecticut, New Haven, Edgewood Park north of Edgewood Ave., 41.32128 -72.957002
OSU:A
OSC-A-014480 Harry K. Phinney 1132 1946-09-04
United States, Connecticut, Litchfield, West Twin Lake, 42.02173 -73.400812
OSU:A
OSC-A-014481 Harry K. Phinney 1075 1946-07-28
United States, Connecticut, New Haven, Yale Bird Preserve, 41.336994 -72.91008
OSU:A
OSC-A-014509 Harry K. Phinney 1082 1946-07-28
United States, Connecticut, New Haven, Yale Bird Preserve, New Haven., 41.336994 -72.91008
OSU:A
OSC-A-014511 Harry K. Phinney 1110 1946-08-18
United States, Connecticut, Litchfield, between Canaan and Goshen, 41.895683 -73.262193
OSU:A
OSC-A-014512 B. Wheeler 1138 1946-08-18
United States, Connecticut, New Haven, Near Woodbridge, 41.352597 -73.008438
OSU:A
OSC-A-014515 Harry K. Phinney 1071 1946-07-28
United States, Connecticut, New Haven, Near the dam of the lake in the Yale Bird Preserve, New Haven., 41.336285 -72.910252
OSU:A
OSC-A-014516 Harry K. Phinney 1068 1946-07-28
United States, Connecticut, New Haven, Lake in the Yale Bird Preserve, New Haven., 41.351533 -72.912045
OSU:A
OSC-A-014683 Harry K. Phinney 1044 1946-08-14
United States, Connecticut, New Haven, West River in Edgewood Park, north of Edgewood Ave, New Haven., 41.32128 -72.957002
OSU:A
OSC-A-014684 Harry K. Phinney 1093 1946-08-12
United States, Connecticut, New Haven, West River, north of Edgewood Ave. in New Haven., 41.32128 -72.957002
OSU:A
OSC-A-014726 Harry K. Phinney 1105 1946-08-14
United States, Connecticut, New Haven, In Edgewood Park north of Edgewood Ave, New Haven., 41.32128 -72.957002
OSU:A
OSC-A-014727 Harry K. Phinney 1085 1946-07-28
United States, Connecticut, New Haven, Lake in the Yale Bird Preserve, New Haven., 41.351533 -72.912045
OSU:A
OSC-A-014732 Harry K. Phinney 1134 1946-09-04
United States, Connecticut, Litchfield, West Twin Lake, near the shore, 42.021904 -73.4004
OSU:A
OSC-A-014734 Harry K. Phinney 1111 1946-08-18
United States, Connecticut, Litchfield, between Canaan and Goshen, 41.895683 -73.262193
OSU:A
OSC-A-014735 Harry K. Phinney 1080 1946-07-28
United States, Connecticut, New Haven, Lake in the Yale Bird Preserve., 41.351533 -72.912045
OSU:A
OSC-A-014771 Unknown s.n. 1872-00-00
United States, Connecticut, New Haven, Long Island Sound, near New Haven, 41.268941 -72.919232
OSU:A
OSC-A-014794 Harry K. Phinney 1030 1946-09-04
United States, Connecticut, Litchfield, East Twin Lake, along the shore, 42.03032 -73.382375
OSU:A
OSC-A-014795 Harry K. Phinney 1131 1946-09-04
United States, Connecticut, Litchfield, West Twin Lake, along the Taconic side, 42.025857 -73.40615
OSU:A
OSC-A-014798 Harry K. Phinney 1129 1946-09-04
United States, Connecticut, Litchfield, Mudge Lake, 41.902621 -73.474786
OSU:A
OSC-A-014810 Harry K. Phinney 1102 1946-08-14
United States, Connecticut, New Haven, In Edgewood Park north of Edgewood Ave, New Haven., 41.32128 -72.957002
OSU:A
OSC-A-014828 Harry K. Phinney 1114aa 1946-08-18
United States, Connecticut, Litchfield, Lake Wononscopomuc, 41.955696 -73.445741
OSU:A
OSC-A-014838 Harry K. Phinney 1114a 1946-08-18
United States, Connecticut, Litchfield, Lake Wonoskopomuc flume, 41.95525 -73.445483
OSU:A
OSC-A-014886 D.C. Eaton 97 1872-09-00
United States, Connecticut, New Haven, Long Island Sound, Thimble Islands, 41.247714 -72.755294
OSU:A
OSC-A-014891 D.C. Eaton s.n. 1872-09-00
United States, Connecticut, New Haven, Long Island Sound, Thimble Islands, 41.247714 -72.755294
OSU:A
OSC-A-014896 D.C. Eaton s.n. 1872-09-00
United States, Connecticut, New Haven, Long Island Sound, Thimble Islands, 41.247714 -72.755294
OSU:A
OSC-A-014941 Unknown s.n. 1874-07-00
United States, Connecticut, New London, Noank Harbor, 41.327877 -71.990629
OSU:A
OSC-A-014945 B. L. s.n. 1874-07-00
United States, Connecticut, New London, Noank Harbor, 41.327877 -71.990629
OSU:A
OSC-A-014946 D.C. Eaton s.n. 1873-06-25
United States, Connecticut, New Haven, South End, Long Island Sound, near New Haven, 41.259134 -72.920605
OSU:A
OSC-A-015757 A. H. Graves P.B.-A. 1403 1907-10-00
United States, Connecticut, New Haven, Mount Carmel., 41.430375 -72.887046
OSU:A
OSC-A-015763 William A. Setchell P.B.-a 61 1891-11-07
United States, Connecticut, New Haven, Sargent's River, Woodbridge., 41.40478 -72.989643
OSU:A
OSC-A-015765 Isaac Holden P.B.-A. 857 1901-06-23
United States, Connecticut, Litchfield, On shore of Housatonic River near Gaylordsville., 41.647124 -73.483775
OSU:A
OSC-A-015784 Isaac Holden P.B.-A. 1252
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.204835
OSU:A
OSC-A-015811 Isaac Holden P.B.-A 132
United States, Connecticut, Fairfield, Pequonnock River, Bridgeport., 41.186357 -73.189085
OSU:A
OSC-A-015863 A.W. Evans P.B.-A. 1268 1905-10-00
United States, Connecticut, New Haven, New Haven., 41.308153 -72.928158
OSU:A
OSC-A-015884 Isaac Holden P.B.-A. 1330 1890-12-00
United States, Connecticut, Fairfield, Pequonnock River, Bridgeport., 41.186357 -73.189085
OSU:A
OSC-A-015944 Isaac Holden 88 1893-11-05
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.206208
OSU:A
OSC-A-015952 William A. Setchell P.B.-A.61c 1891-11-07
United States, Connecticut, New Haven, Sargent's River, Woodbridge, 41.40478 -72.989643
OSU:A
OSC-A-015960 Isaac Holden 630 1899-06-04
United States, Connecticut, Fairfield, Bridgeport, 41.167041 -73.204835
OSU:A
OSC-A-015965 Isaac Holden P.B.-A. 215 b 1894-07-22
United States, Connecticut, Fairfield, Pequonnock River below Factory Pond Dam, Bridgeport., 41.206604 -73.186961
OSU:A
OSC-A-012150 L.N. Johnson 163 1892-07-12
United States, Connecticut, Fairfield, North Bridgeport, 41.205022 -73.199685
OSU:A
OSC-A-012371 Harry K. Phinney 1088 1946-08-08
United States, Connecticut, New Haven, By the ox-bow in Edgewood Park, New Haven., 41.304841 -72.956315
OSU:A
OSC-A-012520 L.N. Johnson 136 1892-07-30
United States, Connecticut, Fairfield, Putney, 41.235097 -73.111776
OSU:A
OSC-A-012588 Harry K. Phinney 1095 1946-08-12
United States, Connecticut, New Haven, By West River in Edgewood Park, north of Edgewood Ave, New Haven., 41.32128 -72.957002