BRU
PBRU00024550 Edward B. Chamberlain 1897-05-19
United States of America, Maine, Cumberland County, Brunswick
BRU
PBRU00025194 W. W. Bailey 1894-00-00
United States of America, Rhode Island, Providence County, Cat Swamp
BRU
PBRU00025372 Wm. Stout 1879-08-14
United States of America, Vermont, Addison County, Moss Glen Falls
BRU
PBRU00025271 1902-08-11
United States of America, Vermont, Caledonia County
BRU
PBRU00024975 W. W. Bailey 1874-00-00
United States of America, Rhode Island, Providence County
BRU
PBRU00024548 A. R. Hodgdon 1935-06-30
United States of America, Maine, Lincoln County, Gravelly hollows of rocky headland, Sawyer's Island
BRU
PBRU00025422 Wm. Edwards
United States of America, Massachusetts, Hannewell's Gardens
BRU
PBRU00036960 Sophie Duncan, Timothy J. S. Whitfeld, Andrew Pisaturo 2015-06-05
United States of America, Massachusetts, Berkshire County, Ice glen, Stockbridge, 0.25 mi southeast of Goodrich Memorial Footbridge., 42.2757139 -73.3042194
BRU
PBRU00024797 W. W. Bailey 1865-00-00
United States of America, Rhode Island, Providence County
BRU
PBRU00025239 W. W. Bailey 1896-08-00
United States of America, Massachusetts, Franklin County
BRU
PBRU00024891 1874-00-00
United States of America, Massachusetts, Middlesex County, Botanic Garden of Harvard University
BRU
PBRU00025259 J. Franklin Collins 1920-10-02
United States of America, Rhode Island, Providence County, Lincoln woods
BRU
PBRU00025266 W. W. Bailey 1878-07-04
United States of America, Rhode Island, Providence County, N. Scituate
BRU
PBRU00025047 Arnold Green 1875-08-00
United States of America, Rhode Island, Newport County, Hanging Rock Swamp, also on sides of rock
BRU
PBRU00025009 George L. Kirk
United States of America, Vermont, Rutland County, detailed locality information protected
BRU
PBRU00025353 C. G. Pringle
United States of America, Vermont, detailed locality information protected
BRU
PBRU00023406 Michaela Jacobs, Adrian Nadeau 2014-09-23
United States of America, Rhode Island, Bristol County, Haffenreffer Estate, Tower Street, 1.3 miles east of Metacom Avenue, Bristol., 41.6775833 -71.2371389
BRU
PBRU00025211 C. F. Batchelder 1909-08-07
United States of America, New Hampshire, Hillsborough County, Shady sphagnum meadow
BRU
PBRU00025414 J. Franklin Collins 1920-10-23
United States of America, Rhode Island, Providence County, Rocks, w. of Lullwater Cove, Lincoln Woods
BRU
PBRU00024847 1920-06-15
United States of America, Vermont, Rutland County, Rich woods
BRU
PBRU00025237 W. W. Bailey 1896-09-00
United States of America, Massachusetts, Worcester County, Mt. Wachusett
BRU
PBRU00024626 Alvah A Eaton 1904-07-06
United States of America, Maine, Aroostook County, Wet rocky shore of St. John River
BRU
PBRU00024799 1845-06-00
United States of America, Rhode Island
BRU
PBRU00025348 S. H. Arnold 1895-08-27
United States of America, Vermont, Mt. Tom
BRU
PBRU00024746 J. Franklin Collins 1921-06-11
United States of America, Rhode Island, Providence County, Rich woods, "Blunders"
BRU
PBRU00025402 Rd. Stout 1870-09-00
United States of America, New Hampshire, Grafton County
BRU
PBRU00025288 U. L. Foster, C. A. Weatherby 1913-06-00
United States of America, Connecticut, Hartford County
BRU
PBRU00025343 Wm. Stout 1879-09-06
United States of America, Vermont, Smuggler's Notch in villlage of Jeffersonville
BRU
PBRU00024674 J. F. Collins 1921-06-11
United States of America, Rhode Island, Providence County
BRU
PBRU00024844 J. F. Collins 1893-07-00
United States of America, Massachusetts, Worcester County, Rocky Field near Grand View House
BRU
PBRU00024880 J. Franklin Collins 1887-05-30
United States of America, Rhode Island, On Diamond Hill
BRU
PBRU00024676 J. F. Collins 1891-07-07
United States of America, New Hampshire, Grafton County, Near Strawberry Hill Reservoir
BRU
PBRU00024735 W. W. Bailey 1878-06-15
United States of America, Rhode Island, Providence County
BRU
PBRU00025314 1893-08-00
United States of America, Rhode Island, Newport County
BRU
PBRU00024925 Charles Foster Batchelder 1916-07-29
United States of America, Massachusetts, Berkshire County, Rich, rocky woods
BRU
PBRU00024483 W. W. B. 1890-07-22
United States of America, Rhode Island, Kent County, Buttonwoods
BRU
PBRU00024469 George L. Church 1922-04-19
United States of America, Massachusetts, Hampshire County, (Mt. Toby). Rich woods
BRU
PBRU00024858 W. W. Bailey 1876-00-00
United States of America, Massachusetts, Middlesex County, Botanic Garden
BRU
PBRU00024678 J. F. Collins 1891-07-15
United States of America, New Hampshire, Grafton County, Woods
BRU
PBRU00025116 J. F. Collins 1921-07-23
United States of America, Rhode Island, Kent County
BRU
PBRU00025031 W. W. Bailey 1878-07-00
United States of America, Rhode Island, Providence County
BRU
PBRU00025225 1876-00-00
United States of America, Massachusetts, Middlesex County, Botanic Garden. Cultivated
BRU
PBRU00036948 Sophie Duncan, Timothy J. S. Whitfeld, Andrew Pisaturo, Leila Faulstich Hon 2015-08-04
United States of America, Massachusetts, Berkshire County, Ice glen, Stockbridge, 0.25 mi southeast of Goodrich Memorial Footbridge., 42.2757139 -73.3042194
BRU
PBRU00030802 Stuart K. Harris 30850 1967-06-06
United States of America, New Hampshire, Coos County, roadside, Bear Brook to Errol Dam, Errol
BRU
PBRU00025405 1901-07-28
United States of America, New Hampshire, Hillsborough County, South Weare, NH
BRU
PBRU00050294 Timothy J. S. Whitfeld, Michael D. Lee, Dan Wovcha, Bruce Carlson 2015-08-14
United States of America, Minnesota, Saint Louis County, Boundary Waters Canoe Area Wilderness, Crooked Lake, northwest side of Friday Bay., 48.2011389 -91.80625
BRU
PBRU00025235 J. W. Congdon 1874-08-16
United States of America, Vermont, Caledonia County
BRU
PBRU00025090
United States of America, Massachusetts, Middlesex County, Hortus Cantab
BRU
PBRU00030804 Stuart K. Harris 31375 1967-08-01
United States of America, New Hampshire, Coos County, slopes of Signal Mt, Millsfield
BRU
PBRU00024939 J. Franklin Collins 1884-07-10
United States of America, Rhode Island, Providence County
BRU
PBRU00024804 George L. Church 1935-05-00
United States of America, Massachusetts, Annisquam. Diamond Cove
BRU
PBRU00024743
United States of America, Rhode Island, Providence County
BRU
PBRU00025226 George Hunt 1878-00-00
United States of America, Vermont
BRU
PBRU00024807 1874-00-00
United States of America, Massachusetts, Middlesex County, Botanic Garden of Harvard University
BRU
PBRU00024863 F. J. Myers
United States of America, New York, detailed locality information protected
BRU
PBRU00024385 C. G. Pringle 1875-08-00
United States of America, Vermont, Chittenden County, Colchester ?
BRU
PBRU00025151 J. Franklin Collins 1893-07-07
United States of America, Massachusetts, Mt. Wachusett, S. spur
BRU
PBRU00025179 J. Franklin Collins 1920-10-09
United States of America, Rhode Island, Kent County, Plants of the State of Rhode Island, Near Drum Rock, Apponaug
BRU
PBRU00025342 Oakes
United States of America, New Hampshire, White Mountains
BRU
PBRU00025359 Wm. Stout 1879-00-00
United States of America, Vermont
BRU
PBRU00024658 J. Franklin Collins 1884-09-21
United States of America, Rhode Island, Providence County, Cat Swamp
BRU
Denis Huang; Natalie Tarr 31 2014-09-23
United States of America, Rhode Island, Bristol, Haffenreffer Estate, Tower Street, 1.3 miles east of Metacom Avenue, Bristol., 41.6775833 -71.2371389
BRU
PBRU00025108 1845-07-23
United States of America, Rhode Island
BRU
PBRU00024870 1874-00-00
United States of America, Massachusetts, Middlesex County, Botanic Garden of Harvard University
BRU
PBRU00025101 W. W. Bailey 1900-07-18
United States of America, Rhode Island, Washington County, College Hill
BRU
PBRU00025282 1921-06-20
United States of America, Vermont, Bennington County, Rich woods, Region of the Silver Mine, Birch Hill
BRU
PBRU00025281 E. C. Thornton, J. F. Collins 1891-07-07
United States of America, New Hampshire, Grafton County, Mt. Agassiz
BRU
PBRU00024899 Edward B. Chamberlain 1899-08-30
United States of America, Maine, Lincoln County, damp woods
BRU
PBRU00025416 Burton N. Gates, Winifred Gates 1949-12-22
United States of America, Massachusetts, Worcester County, rocks in wooded area facing west. Rt. 140 at east end of Meeting House Pond
BRU
PBRU00024668 J. F. Collins 1927-08-16
United States of America, Rhode Island, Providence County, Lincoln Woods
BRU
PBRU00033098 Parish brothers 1882-06-00
United States of America, California, Riverside County, South base San Jacinto Mt.
BRU
PBRU00025220 A. A. Stout
United States of America, New York, Ulster County, detailed locality information protected
BRU
PBRU00033099 Parish 1881-03-00
United States of America, California, San Diego County
BRU
PBRU00025146 Hunt, W. W. Bailey 1878-06-15
United States of America, Rhode Island, Providence County
BRU
PBRU00024973 J. Franklin Collins 1892-09-20
United States of America, Rhode Island, Providence County, North of Cat Swamp
BRU
PBRU00024480 J. Franklin Collins 1893-08-13
United States of America, Rhode Island, Providence County
BRU
PBRU00024887 J. Franklin Collins 1893-08-11
United States of America, Rhode Island, Providence County, E of Cat Swamp
BRU
PBRU00030738 Stuart K. Harris 28501 1966-05-26
United States of America, New Hampshire, Coos County, Roadside, Clarksville
BRU
PBRU00024389 Arnold Greene 1870-08-00
United States of America, Massachusetts, Worcester County
BRU
PBRU00025335 C. A. Weatherby, Una F. Weatherby, L. B. Smith, Ruth C. Smith 1934-09-16
United States of America, Massachusetts, Worcester County, woods
BRU
PBRU00037008 Sophie Duncan, Timothy J. S. Whitfeld, Andrew Pisaturo 2015-06-11
United States of America, Massachusetts, Berkshire County, Ice glen, Stockbridge, 0.25 mi southeast of Goodrich Memorial Footbridge., 42.2757139 -73.3042194
BRU
PBRU00025135 Wm. Stout 1879-09-03
United States of America, Vermont
BRU
PBRU00025384 J. Franklin Collins 1919-06-23
United States of America, Rhode Island, Providence County, Stillwater Road, 1/2 mile S.W. of Wenscott Resevoir
BRU
PBRU00025072 U. L. Foster 1913-08-00
United States of America, Connecticut
BRU
PBRU00024703 G.W. Butter 1880-00-00
United States of America, Vermont
BRU
PBRU00025107 W. W. Bailey 1874-00-00
United States of America, Rhode Island, Providence County
BRU
PBRU00050302 Timothy J. S. Whitfeld, Michael D. Lee, Dan Wovcha, Bruce Carlson 2015-08-13
United States of America, Minnesota, Saint Louis County, Boundary Waters Canoe Area Wilderness, Crooked Lake, south of Sunday Bay., 48.19425 -91.8752222
BRU
PBRU00024398 J. Franklin Collins 1930-08-17
United States of America, Rhode Island, Washington County, Great Neck
BRU
PBRU00024441 G. T. 1847-08-00
United States of America, Maine, Woods.
BRU
PBRU00025189 J. W. Congdon 1874-08-13
United States of America, Vermont
BRU
PBRU00032315 Arnold Green 1886-00-00
United States of America, Rhode Island, Providence County, Providence
BRU
PBRU00024577 Wm. Boott
United States of America, Massachusetts, Middlesex County, Brook
BRU
PBRU00024671 1846-09-27
United States of America, Rhode Island
BRU
PBRU00025014 Joseph W. Congdon 1871-10-00
United States of America, Rhode Island, Kent County, Washington Village
BRU
PBRU00025202 1902-08-14
United States of America, Vermont, Caledonia County
BRU
PBRU00032795 R. James Hickey 538 1977-08-17
United States of America, Maine, Sagadahoc County, Phippsburg, Growing in dark shaded woods, under Hemlock, Hermit ISland Campgrounds
BRU
PBRU00032316 Arnold Green 1878-09-00
United States of America, Rhode Island, Providence County, Providence, "the grotto"
BRU
PBRU00030799 Stuart K. Harris 31341 1967-08-01
United States of America, New Hampshire, Coos County, summit Signal Mt, Millsfield
BRU
PBRU00024959 J. Franklin Collins 1921-07-16
United States of America, Rhode Island, Providence County, Edge of meadow by RR
BRU
PBRU00025223 1882-08-00
United States of America, New Hampshire, Grafton County, Near base of Mt. Kinsman