BENN
Benn-0157 Lana Dimidjian
United States, Maine, Knox, North Haven Island, north shore, 44.152858 -68.873088
BRU
PBRU00056379 Douglass H. Morse 2016-08-25
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
BRU
PBRU00056380 Douglass H. Morse 2016-08-25
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
BUT
BUT0006510 Ray C. Friesner 23695
United States, Maine, Waldo, woods bordering Megunticook Lake near mouth of Mullin's Pond
BUT
BUT0006509 Ray C. Friesner 6290
United States, Maine, Hancock, along wooded trail, 1/2 mile north Franklin
BUT
BUT0006507 W. Rhoades
United States, Maine, Somerset, Solon
BUT
BUT0006501 N. W. Leomond
United States, Maine, Kennebec, Warren
BUT
BUT0006500 Ray C. Friesner 23044
United States, Maine, Waldo, opening in hemlock forest, north shore of Megunticook Lake
BUT
BUT0006496 Ray C. Friesner 10207
United States, Maine, Waldo, side of road thru coniferous forest, Tsuga Lodge, Megunticook Lake
OBI
OBI150561 D.W. Stager 87 1974-07-27
United States, Maine, Cumberland, Bustius Island
CM:Botany-botany
CM399100 Utech, F.H. 95-829 1995-08-20
United States, Maine, Waldo, W side of Saint George Lake, 2 mi S of ME 3, 44.40277777777 -69.3625
CM:Botany-botany
CM435923 Friesner, R.C. 10207 1936-08-15
United States, Maine, Waldo, Side of road thru coniferous forest, Tsuga Lodge, Megunticook Lake, 44.277905 -69.11695
CM:Botany-botany
CM435924 McClelland, E.H. 77 1923-08-01
United States, Maine, Hancock, Harborside, backwoods, 44.348966 -68.814752
F:Botany
F. L. Scribner s.n. 1870-07-00
U.S.A., Maine, Penobscot, Orono, 44.883125 -68.671977
F:Botany
J. W. Chickering s.n. 1859-09-00
U.S.A., Maine, Cumberland, Portland, 43.662961 -70.280732
F:Botany
J. A. Steyermark 4060 1929-08-09
U.S.A., Maine, Knox, Sawyers, near Camp Medomak, 43.992734 -69.347648
F:Botany
R. C. Friesner 10207 1936-08-15
U.S.A., Maine, Waldo, Tsuga Lodge, Megunticook Lake
F:Botany
M. L. Fernald & B. H. Long 13559 1916-09-14
U.S.A., Maine, Sagadahoc, Bowdoinham, valley of the Cathance River, 44.007871 -69.893593
F:Botany
N. C. Fassett 41 1920-08-26
U.S.A., Maine, Sagadahoc, Bowdoinham, estuary of the Cathance River, 44.009183 -69.895074
Harvard:NEBC
00729155 S. K. Harris & R. C. Bean 28067 1965-08-25
United States of America, Maine, Aroostook County, Allagash
Harvard:NEBC
00729157 G. D. Chamberlain & R. E. Delano 536 1935-07-31
United States of America, Maine, Aroostook County, Masardis
Harvard:NEBC
00729156 J. A. Cushman 2144 1907-09-13
United States of America, Maine, T17 R11
Harvard:NEBC
00729158 M. L. Fernald 1881-00-00
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
00729159 F. P. Briggs 1889-00-00
United States of America, Maine, Penobscot County, Hudson
Harvard:NEBC
00729160 E. R. Stodson 61 1903-07-18
United States of America, Maine, Somerset County, Jackman
Harvard:NEBC
00729161 C. H. Knowlton 1894-09-10
United States of America, Maine, Franklin County, Farmington
Harvard:GH
00729162 B. L. Robinson 1903-07-08
United States of America, Maine, Franklin County, Rangeley
Harvard:NEBC
00729163 E. F. Williams 1903-08-04
United States of America, Maine, Franklin County, Rangeley
Harvard:NEBC
00729164 J. A. Allen 1878-08-26
United States of America, Maine, Oxford County, Buckfield
Harvard:NEBC
00729165 J. C. Parlin 1893-00-00
United States of America, Maine, Oxford County, Hartford
Harvard:NEBC
00729166 B. Wright 1949-08-25
United States of America, Maine, Oxford County, Paris
Harvard:NEBC
00729167 C. H. Knowlton 1931-08-20
United States of America, Maine, Washington County, Addison
Harvard:NEBC
00729168 C. H. Knowlton 1938-08-11
United States of America, Maine, T26 MD
Harvard:NEBC
00729169 Claude Weber 1959-09-06
United States of America, Maine, Washington County, Dennysville
Harvard:NEBC
00729170 C. H. Knowlton 1928-08-24
United States of America, Maine, Indiantown
Harvard:NEBC
00729171 C. H. Knowlton 1941-07-29
United States of America, Maine, South Princeton
Harvard:NEBC
00729172 C. H. Knowlton 1913-07-24
United States of America, Maine, Washington County, Roque Bluffs
Harvard:NEBC
00729173 C. H. Knowlton 1917-08-15
United States of America, Maine, Washington County, Wesley
Harvard:NEBC
00729174 E. L. Rand 1888-08-15
United States of America, Maine, Hancock County, Southwest Harbor
Harvard:NEBC
00729175 A. Greene 1889-07-19
United States of America, Maine, Hancock County, Mount Desert
Harvard:NEBC
00729176 H. G. Atkins
United States of America, Maine, Hancock County, Orland
Harvard:NEBC
00729177 C. F. Batchelder 1905-08-30
United States of America, Maine, Hancock County, Mount Desert
Harvard:NEBC
00729178 A. F. Hill 1576 1914-07-18
United States of America, Maine, Hancock County, Swans Island
Harvard:NEBC
00729180 A. F. Hill 1234 1913-08-22
United States of America, Maine, Knox County, Isle au Haut
Harvard:NEBC
00729179 A. F. Hill 1912-08-22
United States of America, Maine, Hancock County, Brooklin
Harvard:NEBC
00729181 A. F. Hill 931 1913-08-04
United States of America, Maine, Hancock County, Deer Isle
Harvard:NEBC
00729182 J. A. Cushman 9550 1912-07-21
United States of America, Maine, Waldo County, Belfast
Harvard:NEBC
00729183 G. B. Rossbach 347 1931-08-25
United States of America, Maine, Waldo County, Islesboro
Harvard:NEBC
00729184 G. B. Rossbach 348 1935-08-24
United States of America, Maine, Waldo County, Lincolnville
Harvard:GH
00729185 R. C. Friesner 23044 1949-08-15
United States of America, Maine, Megunticook Lake
Harvard:NEBC
00729186 G. B. Rossbach 346 1930-08-12
United States of America, Maine, Waldo County, Northport
Harvard:NEBC
00729187 N. T. Kidder 1917-08-02
United States of America, Maine, Knox County, Isle au Haut
Harvard:NEBC
00729189 J. R. Churchill 1921-08-13
United States of America, Maine, Monhegan
Harvard:NEBC
00729188 M. L. Fernald 1910-08-10
United States of America, Maine, Monhegan
Harvard:NEBC
00729190 E. B. Chamberlain 1897-08-27
United States of America, Maine, Lincoln County, Bristol
Harvard:NEBC
00729191 D. A. Lovejoy 2010-09-11
United States of America, Maine, Monhegan
Harvard:GH
00729192 D. Potter & W. B. Brierly 1932-08-25
United States of America, Maine, Lincoln County, Nobleboro
Harvard:GH
00729193 D. Potter 1932-08-25
United States of America, Maine, Lincoln County, Nobleboro
Harvard:GH
00729194 D. Potter & W. B. Brierly 1379 1931-07-27
United States of America, Maine, North Nobleboro
Harvard:NEBC
00729195 A. E. Cole 1354, 1648 1915-09-05
United States of America, Maine, Lincoln County, Southport
Harvard:GH
00729196 I. W. Anderson 1907-08-22
United States of America, Maine, Westport
Harvard:NEBC
00729198 M. L. Fernald 1892-00-00
United States of America, Maine, Kennebec County, Readfield
Harvard:NEBC
00729197 F. L. Scribner 1873-09-15
United States of America, Maine, Kennebec County, Manchester
Harvard:NEBC
00729199 E. D. Merrill 853 1896-08-04
United States of America, Maine, East Auburn
Harvard:NEBC
00729200 M. L. Fernald 1893-00-00
United States of America, Maine, South Poland
Harvard:NEBC
00729202 M. L. Fernald 1902-06-28
United States of America, Maine, Sagadahoc County, West Bath
Harvard:NEBC
00729201 M. L. Fernald 1902-06-28
United States of America, Maine, Sagadahoc County, West Bath
Harvard:NEBC
00729203 N. C. Fassett 203 1921-08-24
United States of America, Maine, Sagadahoc County, Bowdoinham
Harvard:NEBC
00729204 M. L. Fernald & B. H. Long 13559 1916-09-14
United States of America, Maine, Sagadahoc County, Bowdoinham
Harvard:NEBC
00729205 M. L. Fernald & B. H. Long 13558 1916-09-15
United States of America, Maine, Sagadahoc County, Woolwich
Harvard:NEBC
00729206 M. L. Fernald 1892-00-00
United States of America, Maine, Cumberland County, Brunswick
Harvard:NEBC
00729207 A. H. Norton & H. W. Merrill 1924-08-20
United States of America, Maine, Cumberland County, Scarborough
Harvard:NEBC
00729209 M. L. Fernald 1913-07-29
United States of America, Maine, Cumberland County, Brunswick
Harvard:NEBC
00729208 M. L. Fernald 1914-00-00
United States of America, Maine, Cumberland County, Casco
Harvard:NEBC
00729210 E. B. Chamberlain 271 1900-08-20
United States of America, Maine, Cumberland County, Cumberland
Harvard:NEBC
00729211 M. L. Fernald 1910-08-15
United States of America, Maine, Cumberland County, Brunswick
Harvard:GH
00729298 G. G. Kennedy 1 1888-08-06
United States of America, Maine, York County, Kennebunkport
Harvard:NEBC
02618749 L. Barteau 2022-07-31
United States of America, Maine, Washington County, Lily Lake Management Area, edge of lake
HUDC
HUDC00008669
United States, Maine
MUHW
MUHW036054
United States, Maine, Waldo
MIL
B101870 J. H. Ehlers 5975 1935-08-30
United States, Maine, Lincoln
MIL
B140336 Robert J. Reich R-49-72 1972-08-08
United States, Maine, Waldo
MO
732764 James C. Solomon 20040 1994-08-23
United States, Maine, Waldo, Liberty. 1.3 mi N of South Liberty on Route 220. Cut-over forest of Pinus strobus, Quercus rubra, Acer saccharum, Tsuga canadensis, Betula sp. and Abies balsamea, surrounding marshy pond at the head of Fish Brook. (460 ft.), 44.3416666 -69.35, 140m
MO
100758338 J. Richard Abbott 25581 2010-08-05
United States, Maine, Cumberland, Freeport, SSW of I-295 (exit 22) and junction with Mallet Drive (= ME 125 & ME 136), between U.S. 1 (to E; = Main Street) and I-295 (to W), bounded by Justins Way to S and Elm Street to N; NW of the LL Bean shopping complex., 43.8594 -70.105, 43m
MO
101054962 Clyde F. Reed s.n.1055 1972-09-14
United States, Maine, Penobscot, Woods along Penobscot R, Rt. 2, near Passadumkeag.
NY
01206558 D. E. Atha 8958 2010-08-25
United States of America, Maine, Washington Co., ca 5 km SSW of Lubec just S of Boot Cove Rd, 44.808025 -66.992489, 16m
NY
02456589 D. E. Atha 14789 2014-08-07
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, along Rt 191, 44.716614 -67.137014, 35m
NC
905 N. C. Fassett 12837 1928-08-10
USA, Maine, Lincoln, Ocean Point, 43.820508 -69.59375
CHRB
CHRB0127289
United States, Maine, Oxford
CHRB
CHRB0127998
United States, Maine
SD:Plants
Ray C. Friesner 10207 1936-08-15
United States, Maine, Waldo, Tsuga Lodge, Megunticook Lake.
FLAS
238608 J. Richard Abbott 25581 2010-08-05
United States of America, Maine, Cumberland, Freeport, SSW of I-295 (exit 22) and junction with Mallet Drive (= ME 125 & ME 136), between U.S. 1 (to E; = Main Street) and I-295 (to W), bounded by Justins Way to S and Elm Street to N; NW of the LL Bean shopping complex., 43.8594444 -70.105
GA
GA141093
United States, Maine, Waldo County, Waldo County, ME
GA
GA141113
United States, Maine, Waldo County, Waldo County, ME
GA
GA141095
United States, Maine, Waldo County, Waldo County, ME
KANU
269600 Marshall Albert Barber s.n. 1898-08-19
United States, Maine, Washington, Machias, 44.715077 -67.46138
KANU
269594 Marshall Albert Barber s.n. 1908-08-19
United States, Maine, Washington, Machiasport, 44.69869 -67.39471
KANU
269588 Ray C Friesner 23695 1950-08-12
United States, Maine, Waldo, Bordering Megunticook Lake near mouth of Mullins Pond, 44.279011 -69.111113
MICH:Angiosperms
1439504 John H. Ehlers 5955
United States, Maine, Hancock, Locality not transcribed for catalog no: 1439504
MICH:Angiosperms
1439520 John H. Ehlers 5975
United States, Maine, Lincoln, Locality not transcribed for catalog no: 1439520