BRU
PBRU00069742
Herb. William Stout. Vate.
BRU
PBRU00069708
Jamaica, Herb. William Stout
BRU
PBRU00063931 J. F. Collins 1920-04-17
United States of America, Rhode Island, Near Pocasset Falls, in short youth woods
BRU
PBRU00069744
India, Herb. William Stout. Natal.
BRU
PBRU00069743
India, Herb. William Stout. Natal.
BRU
PBRU00069700
Jamaica, Herb. William Stout
BRU
PBRU00069751 1877-04-00
New Zealand, Herb. William Stout.
BRU
PBRU00069740
Fiji, Herb. William Stout.
BRU
PBRU00069741
Herb. William Stout. Victoria.
BRU
PBRU00069745
India, Herb. William Stout. Natal.
BRU
PBRU00069739
Herb. William Stout. Aneityum.
BRU
PBRU00024403 Arnold Green 1884-08-18
United States of America, Vermont, Chittenden County, Mt. Mansfield
BRU
PBRU00024408 1845-12-00
United States of America, Rhode Island
BRU
PBRU00024402 D. Lewis Dutton 1921-11-19
United States of America, Vermont, Rutland County, Cedar Swamp
BRU
PBRU00036954 Sophie Duncan, Timothy J. S. Whitfeld, Andrew Pisaturo, Leila Faulstich Hon 117 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
PBRU00024405 Ernest S. Reynolds 1906-08-17
United States of America, Rhode Island, Washington County, Great Swamp west of Shickasheen River.
BRU
PBRU00030720 Stuart K. Harris 29230 1966-07-14
United States of America, New Hampshire, Coos County, Roadside, Mt. Clinton Road, Crawford Purchase
BRU-Brown:BRU
Sofie Rudin; Sami Overby 20 2014-09-16
United States of America, Rhode Island, Kent, Big River Wildlife Management area, 2.5 miles southeast of West Greenwich, 2 miles northeast of exit 5 off interstate 95., 41.6124167 -71.6210556
BRU
PBRU00024406 W. W. Bailey 1878-08-00
United States of America, New Hampshire, Grafton County
BRU
PBRU00024401 1897-05-16
United States of America, New Hampshire, Coos County, Percy
BRU
PBRU00028155 Timothy J. S. Whitfeld 1028 2014-07-29
United States of America, Rhode Island, Kent County, Big River Wildlife Management area, 4.6 miles southwest of Coventry, 1.9 miles southeast of exit 6 off interstate 95., 41.6258611 -71.5912778
BRU
PBRU00024404 J. Franklin Collins 1899-04-29
United States of America, Rhode Island, Providence County, The Blunders
BRU
PBRU00030721 Stuart K. Harris 28658 1966-06-03
United States of America, New Hampshire, Coos County, Ninteen Mile Brook Trail, Green Grant
BRU
PBRU00030716 Stuart K. Harris 28802 1966-06-11
United States of America, New Hampshire, Coos County, Road to Little Bog Pond, Odell
BRU
PBRU00024409 Arnold Green 1887-08-18
United States of America, Rhode Island, Providence County, Smithfield swamp near Primrose
BRU-Brown:BRU
Jacob Goldberg; James Corbett 16 2014-09-16
United States of America, Rhode Island, Kent, Big River Wildlife Management area, 2.5 miles southeast of West Greenwich, 2 miles northeast of exit 5 off interstate 95., 41.6124167 -71.6210556
BRU
PBRU00030479 E. J. Palmer 46500 1942-09-05
United States of America, Rhode Island, Providence County, Among bowlders, moist woods, near Diamond Hill
BRU
PBRU00036940 Sophie Duncan, Timothy J. S. Whitfeld, Andrew Pisaturo, Leila Faulstich Hon 119 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
PBRU00023395 Denis Huang, Natalie Tarr 18 2014-09-17
United States of America, Rhode Island, Kent County, Big River Wildlife Management area, 2.5 miles southeast of West Greenwich, 2 miles northeast of exit 5 off interstate 95., 41.6124167 -71.6210556
BRU
PBRU00024407 W. W. Bailey 1878-04-20
United States of America, Rhode Island, Kent County
BRU
PBRU00024400 C. G. Pringle 1877-04-17
United States of America, Vermont, Chittenden County
BRU
PBRU00073895 J. M. Macoun 81458
Canada, Quebec Province, Herb. Geological Survey of Canada. Canadian Plants. Farm Point, Gatineau River.
BRU
PBRU00063882 Wm. Stout
United States of America, New York, detailed locality information protected
BRU
PBRU00063881 E. H. Burlingame
United States of America, New York, detailed locality information protected
BRU
PBRU00067854 Timothy J. S. Whitfeld, Morgan Y. Florsheim 1854 2018-06-26
United States of America, Rhode Island, Providence County, Diamond Hill Reservation, 0.62 miles west of the intersection between Diamond Hill Road and Pine Swamp Road., 42.0063333 -71.4307778
BRU
PBRU00063879 Wm. Stout
United States of America, New York, detailed locality information protected
BRU
PBRU00063883 E. H. Burlingame
United States of America, New York, detailed locality information protected
BRU
PBRU00063880 Sartwell
United States of America, Pennsylvania, Penn yan.
BRU
PBRU00063878 1884-06-27
Canada, Ontario, Mississippi Station
BRU
PBRU00030724 Stuart K. Harris 28647 1966-06-03
United States of America, New Hampshire, Coos County, Aqueduct Path, Green Grant
BRU
PBRU00050302 Timothy J. S. Whitfeld, Michael D. Lee, Dan Wovcha, Bruce Carlson 1117 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
PBRU00024459 1897-06-06
United States of America, New Hampshire, Hillsborough County
BRU
PBRU00030474 A. S. P. 36247 1951-08-09
United States of America, New Hampshire, Grafton County, Dry soil, Zealand Valley, Bethlehem
BRU
PBRU00030475 A. S. P. 37236 1953-07-29
United States of America, New Hampshire, Carroll County, Dry bank, Hart Location
BRU
PBRU00024458 W. W. Bailey
United States of America, Rhode Island
BRU
PBRU00029275 J. Franklin Collins 1928-11-04
United States of America, Rhode Island, Washington County, West of Kinston Station, South Kingstown
BRU
PBRU00024456 1847-11-27
United States of America, Rhode Island, Providence County
BRU
PBRU00030481 E. J. Palmer 46883 1943-09-11
United States of America, Rhode Island, Providence County, Moist open woods, near brook, near Diamond Hill
BRU
PBRU00030468 A. S. P. 38611 1956-09-10
United States of America, Vermont, Essex County, Roadside bank, Brighton
BRU
PBRU00030819 Stuart K. Harris 29760 1966-08-04
United States of America, New Hampshire, Coos County, east shore of Nash Stream Bog, Odell
BRU
PBRU00024455 E. C. Thornton, J. F. Collins 1891-07-00
United States of America, New Hampshire, Grafton County, Strawberry Hill
BRU
PBRU00030818 Stuart K. Harris 31248 1967-07-26
United States of America, New Hampshire, Coos County, woods rte. 26, Dixville
BRU
PBRU00058421 Agnes Cheng, Aaron Feng 55 2017-10-06
United States of America, Rhode Island, Kent County, Nicholas Farm Wildlife Management Area, 0.3 miles north of intersection Nicholas and Greenhouse roads., 41.6829639 -71.7747472
BRU
PBRU00024457 Arnold Greene 1870-08-00
United States of America, Massachusetts, Hilly wood
BRU
PBRU00067964 Peter Heywood 1963-08-04
United Kingdom, Scotland, Exposed acid moorland at 2000 ft, Ben Alligan
BRU
PBRU00063923 Arthur K. Harrison, Walter H. Harrison
United States of America, New York, detailed locality information protected
BRU
PBRU00063919 W. Gardiner 1841-10-00
United Kingdom of Great Britain and Northern Ireland, Sidlaw Hills
BRU
PBRU00063914
United Kingdom of Great Britain and Northern Ireland
BRU
PBRU00063924 E. H. Burlingame
United States of America, New York, detailed locality information protected
BRU
PBRU00063926 Walter H. Harrison
United States of America, New York, detailed locality information protected
BRU
PBRU00063915 Lang
Hungary
BRU
PBRU00063916 Friend 1648 1844-08-06
United Kingdom of Great Britain and Northern Ireland, Isle of Man; Braefell
BRU
PBRU00063928 Wm. Stout
United States of America, New York, detailed locality information protected
BRU
PBRU00063917 Friedrich August Körnicke 1852-08-02
Germany, Berlin
BRU
PBRU00063921 Charles Bailey 1648 1846-10-00
United Kingdom of Great Britain and Northern Ireland, England
BRU
PBRU00064674 Timothy J. S. Whitfeld, Morgan Y. Florsheim 1734 2018-06-12
United States of America, Rhode Island, Providence County, Diamond Hill Reservation, 0.66 miles southeast of the intersection between West Wrentham Road and Pine Swamp Road., 42.0061667 -71.4351111
BRU
PBRU00069748
India, Herb. William Stout. Natal.
BRU
PBRU00063927 Wm. Stout
United States of America, New York, detailed locality information protected
BRU
PBRU00063920 Bennett 1840-00-00
United Kingdom of Great Britain and Northern Ireland, Leith Hill, Surrey
BRU
PBRU00063929 W. Spreadborough 1906-07-09
Canada, British Columbia, Chilliwack River
BRU
PBRU00063925 Wm. Stout
United States of America, New York, detailed locality information protected
BRU
PBRU00063918 Friedrich August Körnicke 1852-00-00
Germany, Berlin
BRU
PBRU00069699 A. Fendler
Trinidad and Tobago, Herb. William Stout, Trinidad
BRU
PBRU00069707
Sri Lanka, Herb. William Stout
BRU
PBRU00069757
Herb. William Stout. Aneityum.
BRU
PBRU00070186 Dr. J. C. Simons
India, Assam, at Mahanarra(?), terrestrial
BRU
PBRU00074071 Eric Craig
New Zealand
BRU
PBRU00069701 Eric Craig
New Zealand, Herb. William Stout
BRU
PBRU00024533 Dorothy L. Blanchard 1934-10-08
United States of America, Rhode Island, Providence County, Brown Reservation
BRU
PBRU00069750
Jamaica, Herb. William Stout.
BRU
PBRU00024417 John Robinson
United States of America, New Hampshire, Grafton County, Mt. Lafayette
BRU
PBRU00024416 1877-09-00
France, Hautes Pyrenees
BRU
PBRU00024420 Horace Mann, Jr. 1862-00-00
United States of America, New Hampshire, Alpine summits of the White Mts.
BRU
PBRU00024419 George Hunt 1845-00-00
United States of America, New Hampshire, White Mts.
BRU
PBRU00024412 G. Hunt
United States of America, New Hampshire, White Mts.
BRU
PBRU00024410 1883-08-10
United States of America, New Hampshire, Grafton County, Top of Mt. Lafayette
BRU
PBRU00024413 G. J. 1847-08-00
United States of America, Maine, Piscataquis County, Summit of Mt. Katahdin
BRU
PBRU00024411 C. M. Brownell 1857-07-05
United States of America, Maine, Piscataquis County, Summit of Mt. Katahdin
BRU
PBRU00024422 J. F. Collins, E. C. Thornton 1891-07-11
United States of America, New Hampshire, Coos County, Summit Mt. Washington
BRU
PBRU00024418 John Robinson 1874-08-19
United States of America, New Hampshire, Coos County, Crystal Cascade, White Mts. Altitude 2000'
BRU
PBRU00024415 G. D.
United Kingdom of Great Britain and Northern Ireland, Aberdeenshire
BRU
PBRU00024421 G. J. 1847-08-00
United States of America, Maine, Piscataquis County, Summit of Katahdin
BRU
PBRU00024414
United States of America, New Hampshire, White Mts.
BRU
PBRU00024423 1891-07-09
United States of America, New Hampshire, Grafton County, Mt. Lafayette
BRU
PBRU00063885 Bailey, Fernald 317 1900-07-28
Canada, Newfoundland & Labrador
BRU
PBRU00063886 Fernald 341 1900-07-14
Canada, Newfoundland & Labrador, Southern Atlantic Labrador
BRU
PBRU00067963 Peter Heywood 1963-08-04
United Kingdom, Scotland, Granite scree at 3500 ft, Ben Alligan
BRU
PBRU00063893 Charles Bailey 1652 1846-10-00
United Kingdom of Great Britain and Northern Ireland, England, Ringing Low, near Sheffield
BRU
PBRU00063888 B. L. Robinson, Fernald 320 1900-07-28
Canada, Newfoundland & Labrador, Jigger Island
BRU
PBRU00063892
United Kingdom of Great Britain and Northern Ireland