BRU
PBRU00024920 Charles Foster Batchelder 1908-07-08
United States of America, New Hampshire, Hillsborough County, Open woods, near brook.
BRU
PBRU00024796 E. H. Burlingame 1886-05-00
United States of America, Rhode Island, Providence County
BRU
PBRU00025167 J. Franklin Collins 1926-08-31
United States of America, Rhode Island, Providence County, Plants of Rhode Island, Damp woods
BRU
PBRU00029273 J. Franklin Collins 1933-05-06
United States of America, Rhode Island, Kent County, East of Big River, northeast of Moose Neck
BRU
PBRU00024978 M. E. Sission 1927-08-14
United States of America, Rhode Island, Washington County, Woodville
BRU
PBRU00024962 G. F. Gravatt 1916-10-01
United States of America, Rhode Island, Washington County, Block Island
BRU
PBRU00024942 J. Franklin Collins 1885-07-09
United States of America, Maine, Somerset County
BRU
PBRU00025322 E. C. Thornton 1889-09-00
United States of America, Rhode Island, Providence County, Adelaide Grove in Elmwood neighborhood
BRU
PBRU00024619 E. C. Thornton, J. F. Collins 1890-07-27
United States of America, Rhode Island, Providence County
BRU
PBRU00024846 Charles Foster Batchelder 1913-05-27
United States of America, Massachusetts, Worcester County, Moist woods, near lime quarries
BRU
PBRU00025005 J. F. Collins 15680 1916-10-14
United States of America, Rhode Island, Providence County, Cole woods (damp) near Cole Ave
BRU
PBRU00024857 1874-00-00
United States of America, Massachusetts, Middlesex County, Botanic Garden of Harvard University
BRU
PBRU00024445 Horace Mann, Jr. 1862-00-00
United States of America, New Hampshire, White Mts.
BRU
PBRU00024763 J. Franklin Collins 1887-05-30
United States of America, Rhode Island, Providence County, W. of Diamond Hill
BRU
PBRU00030727 Stuart K. Harris 28509 1966-05-26
United States of America, New Hampshire, Coos County, Roadside, Clarksville
BRU
PBRU00030696 Arthur Stanley Pease 34623 1949-07-21
United States of America, Vermont, Essex County, Shaded riverbank, Lunenburg. Essex Co, Vt.
BRU
PBRU00025065 Arnold Green 1882-08-14
United States of America, Massachusetts, Franklin County, Mt. Toby
BRU
PBRU00025265 Ernest S. Reynolds 1906-09-13
United States of America, Rhode Island, Providence County, Copper Mine Hill
BRU
PBRU00025208
United States of America, Connecticut, New London County
BRU
PBRU00024638 J. B. McIntyre 1914-00-00
United States of America, Rhode Island, Providence County
BRU
PBRU00025131 J. W. Congdon 1873-07-09
United States of America, Rhode Island, Kent County
BRU
PBRU00025055 Arnold Green
United States of America, Rhode Island, Providence County, detailed locality information protected
BRU
PBRU00018956 Michaela Jacobs, Adrian Nadeau 2014-09-16
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
Jenna Anders; Andrew Beers 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
PBRU00025326 Rd. Stout 1879-09-00
United States of America, New Hampshire, Grafton County
BRU
PBRU00024572 F. Blanchard 1881-07-26
United States of America, Vermont, Caledonia County, Foster's Pond
BRU
PBRU00025033 J. Franklin Collins 1921-06-05
United States of America, Rhode Island, Providence County, At ruin of house, half a mile N.E. of Wenscott Resevoir
BRU
PBRU00025052 J. L. Bennett, G. Hunt, W. W. Bailey, D. Bradbury
United States of America, Rhode Island, Providence County, detailed locality information protected
BRU
PBRU00024757 1896-07-17
United States of America, Massachusetts, Middlesex County
BRU
PBRU00033455 Chanelle Adams, Nicole Hasslinger, Aja Grande 2015-10-09
United States of America, Rhode Island, Kent County, Arcadia Wildlife Managament Area, 0.25 miles north of Plain Road, 0.2 miles west of intersection with Midway trail., 41.6017306 -71.7266028
BRU
PBRU00024542 W. J. V. Osterhout 1893-09-13
United States of America, Connecticut, New London County, Trading Cove
BRU
PBRU00025136 J. Franklin Collins 1886-07-12
United States of America, Maine, Kennebec County, Cascade at Oakland
BRU
PBRU00025385 T. J. Battey 1874-00-00
United States of America, Rhode Island, Providence County, Lime Rock
BRU
PBRU00025199 C. G. Pringle 1876-08-20
United States of America, Vermont, Herb. William Stout
BRU
PBRU00025098 E. C. Thornton 1888-00-00
United States of America, Rhode Island, Providence County
BRU
PBRU00024430 Arnold Green 1878-09-00
United States of America, Rhode Island, Newport County, Swamp back of 2nd beach
BRU
PBRU00030805 Stuart K. Harris 29934 1966-08-11
United States of America, New Hampshire, Coos County, vicinity of Management Center, Second College Grant
BRU
PBRU00025029 W. W. Bailey 1876-00-00
United States of America, Massachusetts, Middlesex County, Botanic Garden
BRU
PBRU00024553 E. Rayman
United States of America, Rhode Island, Providence County
BRU
PBRU00024634 U. L. Foster 1916-06-28
United States of America, Vermont, Windham County, Quechee Gulf, moist shaded bank of river
BRU
PBRU00025004 M. E. Sisson 1927-09-17
United States of America, Rhode Island, Washington County, Woodville
BRU
PBRU00025132 U. L. Foster, C. A. Weatherby 1913-06-00
United States of America, Connecticut, Hartford County
BRU
PBRU00030725 Stuart K. Harris 28837 1966-06-11
United States of America, New Hampshire, Coos County, Road to Litte Bog Pond, Odell
BRU
PBRU00025144
United States of America, Rhode Island, Providence County
BRU
PBRU00025376 J. Franklin Collins 1893-07-07
United States of America, Massachusetts, Worcester County, Mt. Wachusett, near Flume
BRU
PBRU00025106 H. A. Wane 7
United States of America, New York, Madison County
BRU
PBRU00025394 W. W. Bailey 1878-07-31
United States of America, Rhode Island, Providence County, North Scituate
BRU
PBRU00024388 D. Lewis Dutton 1921-10-22
United States of America, Vermont, Rutland County, edge of Cedar Swamp
BRU
PBRU00024608 W. W. Bailey 1878-04-25
United States of America, Massachusetts, Worcester County, Sandy banks of railroad
BRU
PBRU00024609 Edward B. Chamberlain 1897-04-28
United States of America, Maine, Sagadahoc County, Sandy railroad embankment
BRU
PBRU00024790 George L. Church 1935-05-00
United States of America, Massachusetts, Essex County, Annisquam, Diamond Cove
BRU
PBRU00028152 Timothy J. S. Whitfeld 2014-08-15
United States of America, Rhode Island, Washington County, 2.3 miles west north west of the intersection between Mail Road and Route 2 (South County Trail); 3.5 miles southwest of Exeter., 41.5413556 -71.5901583
BRU
PBRU00032313 Arnold Green 1873-00-00
United States of America, Rhode Island
BRU
PBRU00024810
United States of America, Rhode Island
BRU
Monica Saraiva; Nikita Uberoi 15 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
PBRU00025390 1847-08-28
United States of America, Rhode Island, Providence County
BRU
PBRU00024436 J. F. Collins, W. W. Bailey 1892-08-16
United States of America, Rhode Island, Newport County, Ravine by Iron Spring, S. shore, Block Island
BRU
PBRU00025174 C. A. Weatherby, U. L. Foster
United States of America, Connecticut, detailed locality information protected
BRU
PBRU00024842 J. F. Collins 1927-08-20
United States of America, Rhode Island, Providence County, Woods
BRU
PBRU00024635 C. F. Batchelder
United States of America, Massachusetts, Franklin County, detailed locality information protected
BRU
PBRU00024425
United States of America, Massachusetts, Bristol County, Near Providence
BRU
PBRU00025324 Rd. Stout 1879-09-00
United States of America, New Hampshire, Grafton County
BRU
PBRU00024409 Arnold Green 1887-08-18
United States of America, Rhode Island, Providence County, Smithfield swamp near Primrose
BRU
PBRU00024679 J. F. Collins 1886-07-10
United States of America, Maine, Somerset County, Woods by Somerset Ry. N Anson, Me
BRU
PBRU00025110 J. F. Collins 1884-07-10
United States of America, Rhode Island, Providence County
BRU
PBRU00024820 1874-00-00
United States of America, Massachusetts, Middlesex County, Botanic Garden of Harvard University
BRU
PBRU00024630 1893-05-22
United States of America, New Hampshire, Hillsborough County, Valley cemetery
BRU
PBRU00025103 W. W. Bailey 1874-00-00
United States of America, Rhode Island, Providence County
BRU
Benjamin Girgenti; Steven Hagerty 32 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
PBRU00025296 Anna C. Burrows 1902-08-29
United States of America, Vermont, Caledonia County
BRU
PBRU00025154 Anna C. Burrows 1902-08-00
United States of America, Vermont
BRU
PBRU00024624 Alvah A Eaton 1904-07-06
United States of America, Maine, Aroostook County, Rocky shore of St. John River
BRU
PBRU00024547 J. F. Collins 1914-10-04
United States of America, Rhode Island, Central Hill Farm, on rocks
BRU
PBRU00025389
United States of America, Massachusetts, Middlesex County, Hortus Cantab
BRU
PBRU00025367 J. M. Macfarlane, W. R. Taylor 1915-08-11
United States of America, Maine, Hancock County, Mount Desert, Flying Mountain A
BRU
Jon Gewirtzman; Keven Griffen 2015-09-25
United States, Rhode Island, Providence, Glocester, 1 mile south-south-west of Chepachet, east side of Smith and Sayles Reservoir., 41.8931222 -71.6751667
BRU
PBRU00025092 J. Franklin Collins 1919-07-11
United States of America, Rhode Island, Providence County, Swamp at M_____'s Corner.
BRU
PBRU00025276 J. F. Collins 1885-07-09
United States of America, Maine, Somerset County, No. Anson
BRU
PBRU00024739
United States of America, Rhode Island, Providence County
BRU
PBRU00025213 J. F. Collins 1893-07-22
United States of America, Rhode Island, Providence County
BRU
PBRU00024394
United States of America, Rhode Island
BRU
PBRU00024968 S. T. Olney
United States of America, Rhode Island
BRU
PBRU00025192
United States of America, Rhode Island
BRU
PBRU00025064 Perley Spalding, J. Franklin Collins
United States of America, Rhode Island, Providence County, Snake Den
BRU
PBRU00025126 J. F. Collins 1914-07-31
United States of America, Rhode Island, Providence County
BRU
PBRU00026314 Sofia Rudin, Sami Overby 2014-09-09
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., 41.6146111 -71.6168611
BRU
PBRU00026578 Timothy J. S. Whitfeld 2014-07-15
United States of America, Rhode Island, Kent County, Big River Wildlife Management Area, West Greenwich, 1.4 miles south of intersection between Hopkins Hill Road and Interstate 95., 41.6314722 -71.5693889
BRU
PBRU00024928 L. B. Smith, A. R. Hodgdon 1935-10-07
United States of America, Massachusetts, Franklin County, Rich woods
BRU
PBRU00024448 J. R.
United States of America, Massachusetts, Essex County
BRU
PBRU00024467 Ernest S. Reynolds 1906-08-24
United States of America, Rhode Island, Washington County, Mount Pleasant, West Kingston.
BRU
PBRU00024935 W. W. Bailey 1874-00-00
United States of America, Rhode Island, Providence County, Quinsneckett Hill
BRU
PBRU00024850 1845-06-22
United States of America, Rhode Island
BRU
PBRU00024431 Arnold Green 1887-09-24
United States of America, Rhode Island, Swamp
BRU
PBRU00024654 J. F. Collins 1927-09-10
United States of America, Rhode Island, Providence County, Woods by Crookfall Brook
BRU
PBRU00024419 George Hunt
United States of America, New Hampshire, detailed locality information protected
BRU
PBRU00024603 J. Franklin Collins 1928-07-25
United States of America, Rhode Island, Kent County, Goddard Park
BRU
PBRU00024605
United States of America, Rhode Island, Providence County
BRU
PBRU00024839 E. H. Burlingame 1884-05-00
United States of America, Rhode Island, Providence County, Quinsnickett
BRU
PBRU00024800 W. W. Bailey 1878-06-00
United States of America, Rhode Island, Providence County
BRU
PBRU00025085 Wm. Stout
United States of America, Vermont, detailed locality information protected