taxonID	type	description	language	source
03E5878140093855FEF2FA3D0B7DB2CC.taxon	materials_examined	Material studied: Fairfield Co.: Bridgeport, 20 October 1918, M. P. Zappe, 1 ex. (CAES); Easton, 8 September 1926, M. P. Zappe, 1 ex. (CAES); Monroe, April 1932, A. P. Jacot, 1 ex. (CAES); Long Hill, 20 July 1948, Doug Comboni, 1 ex. (YPM-ENT); Long Hill, 5 July 1950, D. Comboni, 1 ex. (YPM-ENT); Easton, 9 August 1986, D. Comboni, 1 ex. (YPM-ENT); Fairfield, Lake Mohegan, 5 April 1988, D. Comboni, 1 ex. (YPM-ENT); Stratford, Sikorski Airport, 12 / 13 July 2012, light trap, Eric Haugh, 1 ex. (UCMS). Hartford Co.: Grangy, 14 September 1920, W. E. Britton, 1 ex. (CAES). Litchfield Co.: New Canaan, 19 September 1910, A. B. Champlain, 1 ex. (CAES); New Canaan, 12 August 1918, M. P. Zappe, 3 ex. (YPM-ENT); New Canaan, 12 September 1918, M. P. Zappe, 3 ex. (CAES). Middlesex Co.: Portland, 23 March, 1936, M. P. Zappe, 1 ex. (CAES); Chester, Cockaponset State Forest, 5 October 1941, C. E. Pickford, 1 ex. (YPM-ENT). New Haven Co.: New Haven, Cedar Hill, 2 July 1895, Rev. Celestin Crozet, 1 ex. (YPM-ENT); Wallinford, 13 August 1912, D. J. Caffrey, 2 ex. (CAES); South Meriden, 12 April 1914, H. Johnson, 1 ex. (DENH); New Haven, under a stone, 19 April 1914, S. E. Ball, 1 ex. (YPM-ENT); New Haven, 20 April 1914, S. E. Ball, 3 ex. (YPM-ENT); Woodmont, 25 April 1916, M. P. Zappe, 1 ex. (CAES); Woodmont, 6 September 1916, M. P. Zappe, 2 ex. (CAES); North Branford, 8 July 1921, M. P. Zappe, 1 ex. (CAES); South Meriden, 9 May 1936, Henry L. Johnson, 1 ex. (CAES); New Haven only 1942, H. Townshend, 1 ex. (YPM-ENT); Waterbury, 10 April 1954, C. O’Brien, 1 ex. (UCMS). New London Co.: Lyme, Roger Lake, no date (1937?), M. B. Bishop, 1 ex. (YPM-ENT); Pawcatuck, 30 June 1991, R. N. Ferreira, 1 ex. (RNFC); Pawcatuck, 10 July 1992, R. N. Ferreira, 1 ex. (RNFC); Pawcatuck, 22 May 1993, R. N. Ferreira, 1 ex. (RNFC); Pawcatuck, 27 September 2003, R. N. Ferreira, 1 ex. (RNFC).	en	Ferreira, Raul Nascimento (2016): Annotated checklist of the handsome fungus beetles of Connecticut, USA (Coleoptera: Cucujoidea: Endomychidae). Arquivos Entomolóxicos 15: 279-289, DOI: 10.5281/zenodo.12766263
03E5878140083852FEF2F94A096CB95C.taxon	materials_examined	Material studied: Fairfield Co.: Monroe, 5 September 1938, A. P. Jacot, 1 ex. (CAES). New Haven Co.: South Meriden, 14 November (no year), Harry L. Johnson, 1 ex. (CAES). Windham Co.: Windham, Follett Road, 12 june 1999, J. O’Donnell, 1 ex. (UCMS); Eastford, Natchaug State Forest at entrance on State Road 198, 41.84238 N and 72.09471 W, 12 / 18 April 2012, Tracy Zarrillo, 3 ex. (RNFC), captured in a 12 funnel Lindgren trap baited with alpha-pinene and ethyl alcohol in plantation of eastern white pine, Pinus stratus Linnaeus (Chris Maier, pers. comm.). Length 2.0 - 2.5 mm, elongate, subparallel, dark reddish brown, shining and sparcely punctate. Pronotum transverse, widest before middle, sides round before middle, then straight and converging behind and basal two-thirds with a pair of lines down the middle each flanked by a pit before angle. Elytra usually darker with humeri indistinctly and apices broadly reddish in some entire elytra reddish brown. Adults found in Polyporus tulipiferae (Schwein, 1822) Overholts, 1915, now Irpex lacteus (Fries) Fries, 1828 a milk-white toothed polypore on dead branches of deciduous trees, and under barks with fungus. Not common in New England. Material studied: New Haven Co.: No locality, date or collector name, only SI # 3178, 1 ex. (CAES). Britton (1938) reported this species from Connecticut (probably New Haven) and it still resides in his collection; Hamden, 8 July 2008, Raul N. Ferreira, 1 ex. (RNFC).	en	Ferreira, Raul Nascimento (2016): Annotated checklist of the handsome fungus beetles of Connecticut, USA (Coleoptera: Cucujoidea: Endomychidae). Arquivos Entomolóxicos 15: 279-289, DOI: 10.5281/zenodo.12766263
03E58781400E3853FEF2FEBF0F5DB95C.taxon	description	Coniophora arida (Fries, 1828) Karst, 1868. They are attracted to light. Common along the coast of	en	Ferreira, Raul Nascimento (2016): Annotated checklist of the handsome fungus beetles of Connecticut, USA (Coleoptera: Cucujoidea: Endomychidae). Arquivos Entomolóxicos 15: 279-289, DOI: 10.5281/zenodo.12766263
03E58781400E3853FEF2FEBF0F5DB95C.taxon	materials_examined	New England to Florida. Material studied: Fairfield Co.: Cornwall, 5 July 1919, M. P. Zappe, 1 ex. (CAES); Long Hill, 6 June 1947, Doug Comboni, 2 ex. (YPM-ENT); Stafford Twp., 15 October 1971, no collector name, 1 ex. (UCMS); Danbury, Tarrywide Pk., 8 June 2001, R. N. Ferreira, 1 ex. (RNFC). Hartford Co.: Reservoirs, 20 March 1902, Rev. Celestin Crozet, 4 ex. (YPM-ENT); Reservoirs, 24 March 1902, Rev. Celestin Crozet, 1 ex. (YPM-ENT). Litchfield Co.: Cornwall, 5 July 1919, M. P. Zappe, 1 ex. (YPM-ENT); Cornwall, 5 July 1919, M. P. Zappe, 2 ex. (CAES); Cornwall, 5 Figs. 7 - 8. - Aphorista vittata (Fabricius, 1853). 7. - July 1919, K. F. Chamberlain, 1 ex. (CAES); Habitus (Photo by Tom Murray). 8. - Distributional map. Woodridge, 11 August 1946, Dorothy Brown, 3 ex. (YPM-ENT). Middlesex Co.: Middletown, 16 April 1962, J. Tardif, 2 ex. (UCMS). New Haven Co.: New Haven, 4 May 1937, M. B. Bishop, 1 ex. (YPM-ENT); New Haven, 1 August 1943, C. E. Pickford, 1 ex. (to light) (YPM-ENT); Waterbury, 167 Crest Street, 6 April 1975, R. Yerzak, 1 ex. (UCMS); Wilcott, 10 October 2000, Matt Sanford, 1 ex. (CAES). New London Co.: Pawcatuck, 15 June 1991, R. N. Ferreira, 2 ex. (RNFC); Pawcatuck, 18 August 1991, R. N. Ferreira, 6 ex. (RNFC); Pawcatuck, 8 July 1992, R. N. Ferreira, 2 ex. (RNFC); Pawcatuck, 26 August 1992, 2 ex. (RNFC); Pawcatuck, 20 November 1993, R. N. Ferreira, 1 ex. (RNFC); Mystic, 5 September 1994, R. N. Ferreira, 1 ex. (RNFC); Pawcatuck, 2 July 1999, R. N. Ferreira, 1 ex. (RNFC); Pawcatuck, 20 August 2003, R. N. Ferreira, 1 ex. (RNFC); Pawcatuck, 30 July 2007, R. N. Ferreira, 1 ex. (RNFC); Pawcatuck, 25 August 2011, R. N. Ferreira, 1 ex. (RNFC); Pawcatuck, 29 August 2011, R. N. Ferreira, 3 ex. (RNFC); Pawcatuck, 30 August 2011, R. N. Ferreira, 1 ex. (RNFC). Tolland Co.: Storrs, 23 February 1949, R. B. Smith, 4 ex. (UCMS); Storrs, 20 April 1956, M. H. Sweet, 1 ex. (UCMS); Mansfield, 27 March 1962, G. Smith, 1 ex. (UCMS); Mansfield, 3 April 1962, B. Barks, 1 ex. (UCMS); Mansfield Twp., near Chapins Pond, 25 September 1971, no collector name, 1 ex. (UCMS); Somers, Soapstone Mountain, 25 September 1971, no collector name, 1 ex. (UCMS); Mansfield, 20 April 1976, no collector name, 1 ex. (UCMS). Windham Co.: Eastford, Natchaug State Forest, 1 October 1944, C. E. Pickford, 1 ex. (YPM-ENT).	en	Ferreira, Raul Nascimento (2016): Annotated checklist of the handsome fungus beetles of Connecticut, USA (Coleoptera: Cucujoidea: Endomychidae). Arquivos Entomolóxicos 15: 279-289, DOI: 10.5281/zenodo.12766263
03E58781400D3850FEF2FEFC09C5B2A6.taxon	materials_examined	Material studied: Hartford Co.: Windsor, 24 June 1936, M. P. Zappe, 1 ex. (CAES); Cranby, 6 May 1956, D. L. Yost, 2 ex. (UCMS). Litchfield Co.: New Canaan, 22 September 1905, B. H. Walden, 1 ex. (UCMS); Canaan, 24 September 1919, M. P. Zappe, 3 ex. (UCMS); Cornwall, 17 June 1921, M. P. Zappe, 1 ex. (UCMS); Fall Village, under Mount Road, 1.5 miles NE of the village, in fresh puffballs, 8 October 1972, R. W. Brown, 3 ex. (YPM-ENT); Cornwall, no date # 3181, K. T. Chamberlain, 3 ex. (UCMS). New Haven Co.: North Branford, 2 June 1943, H. Townshend, 1 ex. (YPM-ENT). Tolland Co.: Mansfield, 24 September 1992, R. N. Ferreira, 1 ex. (RNFC). Windham Co.: Thompson, 3 July 2011, R. N. Ferreira, 1 ex. (RNFC).	en	Ferreira, Raul Nascimento (2016): Annotated checklist of the handsome fungus beetles of Connecticut, USA (Coleoptera: Cucujoidea: Endomychidae). Arquivos Entomolóxicos 15: 279-289, DOI: 10.5281/zenodo.12766263
03E58781400D3851FEF2F9330F5DB41D.taxon	materials_examined	Material studied: Fairfield Co.: Long Hill, 7 July 1948, Doug Comboni, 1 ex. (YPM-ENT.); No Town, 11 August 1961, Doug Comboni, 1 ex. (YPM-ENT); Shelton, 20 March 1983, Doug Comboni, 1 ex. (YPM-ENT); Long Hill, Trumbull, 26 May 1986, Doug Comboni, 1 ex. (YPM-ENT). Middlesex Co.: North Plain, 15 June 1932, S. C. Ball, 1 ex. (YPM-ENT); North Plain, 28 June 1932, S. C. Ball, 1 ex. (YPM-ENT); Killingworth, 23 June 1935, C. H. Pumb, 1 ex. (CAES). New Haven Co.: South Meriden, 4 April 1943, Harry L. Johnson, 1 ex. (CAES); Branford, Woods, 13 June 1943, G. E. Pickford, 1 ex. (YPM-ENT); South Meriden, under log in mud wasp cocoon compartment, 1 December 1946, H. L. Johnson, 3 ex. (CAES); Meriden, Hubbard Park, 2 / 3 June 2000, JAne O’Donnell et al., 1 ex. (UCMS); Wolcott, 10 October 2000, Matt Sanford, 1 ex. (UCMS). New London Co.: Pawcatuck, 18 August 1991, R. N. Ferreira, 5 ex. (RNFC); Stonington, 6 September 2006, R. N. Ferreira, 1 ex. (RNFC); Pawcatuck, 27 April 2009, R. N. Ferreira, 1 ex. (RNFC). Tolland Co.: Mansfield, Mansfield Schoolhouse, Brook Park, 46 ’ 28.1 ” N 7 ’ 31,25 ” E, fly intersection trap, 22 July 1996, no collector name, 1 ex. (UCMS). Figs. 11 - 12. - Mycetina perpulchra (Newman, 1838). 11. - Habitus (Photo by Tom Murray). 12. - Distributional map.	en	Ferreira, Raul Nascimento (2016): Annotated checklist of the handsome fungus beetles of Connecticut, USA (Coleoptera: Cucujoidea: Endomychidae). Arquivos Entomolóxicos 15: 279-289, DOI: 10.5281/zenodo.12766263
03E58781400C3851FEF2F9F408CAB95F.taxon	description	Length 1.5 - 1.8 mm, body ovate, convex, rufo testaceous, shining with sparse, erect, short pubescence. Head and thorax moderately punctate, pronotum transverse, broadest at middle, sides arcuate, sublateral carina more than twice distant from lateral margins at apex than at base. Elytral punctures coarser than pronotal ones and in rows. It lives in old tree trunks, cellars, green houses, beehives, dung heaps, and can be found inside and outside of nests of ants or birds. It is an adventive species widely distributed in North America.	en	Ferreira, Raul Nascimento (2016): Annotated checklist of the handsome fungus beetles of Connecticut, USA (Coleoptera: Cucujoidea: Endomychidae). Arquivos Entomolóxicos 15: 279-289, DOI: 10.5281/zenodo.12766263
03E58781400C3851FEF2F9F408CAB95F.taxon	materials_examined	Material studied: New Haven Co.: New Haven, 6 May 1916, on decayed potato, W. E. Britton, 2 ex. (CAES); New Haven, 4 February 1918, W. E. Britton, 2 ex. (CAES).	en	Ferreira, Raul Nascimento (2016): Annotated checklist of the handsome fungus beetles of Connecticut, USA (Coleoptera: Cucujoidea: Endomychidae). Arquivos Entomolóxicos 15: 279-289, DOI: 10.5281/zenodo.12766263
03E587814003385EFEF2FC520B37B48E.taxon	materials_examined	Material studied: Only Connecticut, 1 ex. (CAES). Hartford Co.: Keeney Cove area, NW Glastonbury, 12 / 13 June 2009, sifting, R. Chandler, 1 ex. (DENH). Tolland Co.: Storrs, 12 April 1964, R. M. Griswold, 2 ex. (UCMS); Storrs, 15 October 1964, R. M. Griswold, 1 ex. (UCMS); Mansfield, Schoolhouse, 46 ’ 28.1 ” N 7 ’ 31.25 ” E, pitfall trap, 30 July 1996, no collector name, 1 ex. (UCMS); no locality and date, C. E. Pickford (Albert Magnum Collection), 1 ex. (UCMS).	en	Ferreira, Raul Nascimento (2016): Annotated checklist of the handsome fungus beetles of Connecticut, USA (Coleoptera: Cucujoidea: Endomychidae). Arquivos Entomolóxicos 15: 279-289, DOI: 10.5281/zenodo.12766263
03E587814002385FFEF2FEFE0E06B33D.taxon	materials_examined	Material studied: New London Co.: Pawcatuck, 12 June 1987, R. N. Ferreira, 1 ex. (RNFC).	en	Ferreira, Raul Nascimento (2016): Annotated checklist of the handsome fungus beetles of Connecticut, USA (Coleoptera: Cucujoidea: Endomychidae). Arquivos Entomolóxicos 15: 279-289, DOI: 10.5281/zenodo.12766263
