ARIZ
138922 A. S. P. & R. C. Bean 32211 1946-07-21
United States, Maine, Aroostook County, Big Rapids, Twp. 17, R. 11
NY
01215554 J. R. Churchill s.n. 1901-08-10
United States of America, Maine, Aroostook Co., Beach of the Aroostook River. Fort Fairfield
NY
01215540 F. L. Scribner s.n. 1869-06-10
United States of America, Maine, Waterville
NY
01215539 J. R. Churchill s.n. 1901-08-17
Canada, New Brunswick, Fallls of the Aroostook River
NY
01215537 J. J. Rousseau 32069 1929-07-17
Canada, Junction of Restigouche and Matapedia Rivers. Quebec-New Brunswick Boundary
NY
01215538 J. J. Rousseau 32142 1929-07-23
Canada, Junction of Restigouche and Matapedia Rivers. Quebec-New Brunswick Boundary
NY
01215528 H. Sargent s.n. 1891-06-09
United States of America, New Hampshire, Summer's Falls, Plainfield
NY
01215545 W. W. Eggleston 2983 1902-08-00
Canada, Quebec, Murray Bay, 47.740458 -70.138162
NY
01215550 M. L. Fernald 24 1893-07-18
United States of America, Maine, Aroostook Co., Fort Fairfield, 46.7722 -67.8339
NY
01215541 H. G. Jesup s.n. 1877-06-00
United States of America, New Hampshire, Plainfield
NY
01215532 J. L. C. Marie-Victorin 3193 1916-08-00
Canada, Quebec, L'Islet Reg. Co. Mun., L'Islet (Rocher Panet)
NY
01215527 W. W. Eggleston s.n. 1894-05-20
United States of America, New Hampshire, Summer's Falls, Plainfield
NY
01215525 W. W. Eggleston s.n. 1894-06-28
United States of America, New Hampshire, Summer's Falls, Plainfield
NY
01215557 W. W. Eggleston 3028 1902-08-00
United States of America, Maine, Plants of the St. John's River, Fort Kent
NY
01215549 M. L. Fernald 25170 1922-08-01
Canada, New Brunswick, York Co., Gravelly island in the St. John River, Upper Queensbury
NY
01215524 W. W. Eggleston s.n. 1894-05-20
United States of America, New Hampshire, Rocky shores, Connecticut River. Summer's Falls, Plainfield
NY
01215546 W. W. Eggleston 2983 1902-08-00
Canada, Quebec, Murray Bay, 47.740458 -70.138162
NY
01215559 J. Blake s.n. 1864-00-00
United States of America, Maine, coast of Maine
NY
01215560 J. I. Northrop 44 1887-07-27
Canada, New Brunswick, Grand Falls, St. John's River
NY
01215534 K. K. Mackenzie 3383 1908-07-08
United States of America, Maine, Fort Kent, 47.2586 -68.5894
NY
01215533 J. L. C. Marie-Victorin 16118 1922-08-09
Canada, Quebec, Cap-Rouge aux abords du Pont de Quebec
NY
01215556 M. A. Chrysler s.n. 1937-08-27
United States of America, Maine, Aroostook Co., On gravelly shore of St. John River, 6 m. w. of Frenchville
NY
01215535 K. K. Mackenzie 3383 1908-07-08
United States of America, Maine, Fort Kent, 47.2586 -68.5894
NY
01215531 H. G. Jesup s.n. 1891-06-09
United States of America, New Hampshire, Rocky. Summer's Falls, Count R. Vicinity of Hanover
NY
01215548 J. L. C. Marie-Victorin 45015 1941-07-06
Canada, Quebec, Cap-Rouge, comté de Quebec
NY
01215542 C. E. Cummings s.n. 1893-07-12
United States of America, Maine, Aroostook Co., Fort Fairfield, 46.7722 -67.8339
NY
01215543 K. M. Wiegand 438 1909-08-09
United States of America, Maine, Aroostook Co., Fort Fairfield, 46.7722 -67.8339
NY
01215536 K. K. Mackenzie 3382 1908-07-08
United States of America, Maine, Fort Kent, 47.2586 -68.5894
NY
01215553 J. A. E. Rouleau 5110 1959-07-23
Canada, Newfoundland and Labrador, Division No. 6, Grand Falls Distr. Leech Brook
NY
01215558 J. R. Beaudry s.n. 1945-06-23
Canada, Quebec, St. Michel de Bellechasse
NY
01215555 H. St. John 2361 1917-07-24
United States of America, Maine, Aroostook Co., Seven Islands, Township xiii, Ranges 14 and 15
NY
01215526 W. W. Eggleston s.n. 1896-05-30
United States of America, New Hampshire, Billow's Falls, Summer's Falls
NY
01215544 B. Boivin 12836 1958-08-10
Canada, Manitoba, District de Dauphin. Roblin, Le long de la route
NY
01215529 R. T. Clausen c45-68 1950-05-25
United States of America, New York, Ithaca. Test Garden, 42.447017 -76.482996
NY
01215530 R. T. Clausen c45-68 1948-10-23
United States of America, New York, Ithaca. Test Garden, 42.447017 -76.482996
NY
01215561 G. L. Goodale s.n.
River St. John.
NY
01215547 J. L. C. Marie-Victorin 16119 1922-08-16
Canada, Quebec, St-Laurent de l'Ile d'Orleans
NY
01215552 J. A. E. Rouleau 3936 1953-08-13
Canada, Newfoundland and Labrador, White Bay North Distr. Taylor's Brook, Main River (below the Steady at the foot of the rapids)
NY
01215551 M. L. Fernald 5793 1911-07-03
Canada, Newfoundland and Labrador, North bank of river below the falls, Grand Falls. Valley of Exploits River
NY
5300 M. L. Fernald 24 1893-07-18
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River: gravelly shores, Fort Fairfield.
USCH:MAIN
Dieterich, D. 1942-07-01
Austria, Kärnten, Politischer Bezirk Spittal an der Drau, Kolm- Saigurn, 47.1018 12.992374, 1600 - 1600m
MU
000142297
MU
000142304
MU
000142305
MU
000142306
MU
000142307
MU
000142308
MU
000142309
MU
000142310
MU
000142418
VT
UVMVT074951
United States, Vermont, Connecticut River
VT
UVMVT076485 Cushman, J.A. 2105 1907-09-12
United States, Maine, Aroostook, Upper St. John River at Little Black River Rapids, Township 17, Range 11
VT
UVMVT077953 Perkins, H.H. 1896-06-19
United States, Maine, 44.09146 -70.16808
VT
UVMVT074952
United States, Vermont, 44.31967 -72.07896
VT
UVMVT109870 Eggleston,W.W. 1896-05-30
United States, Vermont, Windham, 43.18147 -72.50139
VT
UVMVT074950
United States, Vermont, 43.57413 -72.43549
BRIT:VDB
BRIT298899
United States, Maine, Aroostook
IND
IND-0048609 Kenneth K. Mackenzie 3382 1908-07-08
United States, Maine, Aroostook, Fort Kent, 47.25865 -68.589491
WVW
WVW010596 George B. Rossbach 7833 1972-08-22
United States, Maine, Aroostook, NE shore of St. John River, just n. of village of Dickey, Allagash Plantation
BRIT:NLU
NLU0152866
Canada, Quebec
CHRB
CHRB0031095 M.A. Chrysler 1341 1935-09-03
United States, Maine, Somerset, above bank, at edge of coniferous woods, Aroostook River at Goodwin, West of Port Fairfield
CHRB
CHRB0031102 M.A. Chrysler s.n. 1937-08-24
Canada, New Brunswick, shelf above margin of St. John R. 2m SE of Clair, New Brunswick (opposite Fort Kent, Me,)
CM:Botany-botany
CM417056 Dutilly, A.R. 36247 1958-07-29
Canada, Ontario
CM:Botany-botany
CM417113 Dutilly, A. 38563 1960-08-07
Canada
CMN:CANM
CAN 10071628 Scoggan, Homer J. 894 1940-08-13
CMN:CANM
CAN 10071634 Rousseau, Jacques 32256 1929-07-30
CMN:CANM
CAN 10071629 Scoggan, Homer J. 917 1940-08-13
CMN:CANM
CAN 10071633 Rousseau, Jacques 32389 1929-08-10
CMN:CANM
CAN 10071637 Rousseau, Jacques ; Bonin, H. 32142 1929-07-23
CMN:CANM
CAN 10071627 Dutilly, Arthème H. ; Lepage, Ernest 38563 1960-08-07
CMN:CANM
CAN 545485 Bouchard, André ; Hay, Dr. Stuart G. ; Brouillet, Luc 88207 1988-07-24
CMN:CANM
CAN 10071632 Rousseau, Jacques 32239 1929-07-29
CMN:CANM
CAN 10071636 Bonin, H. ; Rousseau, Jacques 32179 1929-07-24
CMN:CANM
CAN 10071635 Rousseau, Jacques 32305 1929-07-31
CMN:CANM
CAN 10071631 Rousseau, Jacques ; Bonin, H. 32069 1929-07-17
CMN:CANM
CAN 459073 Morton, Dr. John K. ; Venn, Joan M. NA 12265 1978-08-19
CMN:CANM
CAN 10071630 Marie ; Rolland 46567 1936-08-03
CMN:CANM
CAN 10071638 Rousseau, Jacques 32475 1929-08-29
CMN:CANM
CAN 10071626 Le Gallo, C. 361 1947-08-07
CMN:CANM
CAN 76512 Fernald, Merritt L. ; Wiegand, Karl M. ; Bartram, Edwin B. ; Darlington, Henry T. 5793 1911-07-03
CalBG:RSA
RSA0190352 Rev. Joseph Blake s.n. 1878-09-00
United States, Maine, Aroostook, Fort Fairfield.
Harvard:NEBC
00712359 M. L. Fernald 2629 1898-09-02
United States of America, Maine, Kennebec County, Winslow
Harvard:NEBC
00712360 F. L. Scribner 1869-06-02
United States of America, Maine, Kennebec County, Waterville
Harvard:NEBC
00712361 A. S. Pease 19752 1926-07-14
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:NEBC
00712362 H. G. Jesup 1877-06-02
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:NEBC
00712363 A. S. Pease 19779 1926-07-26
United States of America, New Hampshire, Grafton County, Bath
Harvard:GH
00712364 W. W. Eggleston 1898-06-27
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:GH
00712365 W. W. Eggleston 1894-05-20
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:GH
00712366 W. W. Eggleston 1894-05-20
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:GH
00712367 W. W. Eggleston 1894-06-28
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:NEBC
00712368 G. G. Kennedy 1890-07-24
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:NEBC
00712369 W. W. Eggleston 1894-05-20
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:NEBC
00712370 W. W. Eggleston 1894-06-28
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:NEBC
00712371 W. W. Eggleston 1894-05-20
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:NEBC
00712372 W. W. Eggleston 1898-06-26
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:NEBC
00712373 W. W. Eggleston 1896-05-30
United States of America, Vermont, Windham County, Rockingham
Harvard:NEBC
00712374 W. W. Eggleston 1898-06-26
United States of America, New Hampshire, Sullivan County, Plainfield
Harvard:GH
00712375 W. W. Eggleston 1896-05-30
United States of America, Vermont, Caledonia County, Barnet
Harvard:GH
00712376 W. W. Eggleston 1896-05-30
United States of America, Vermont, Windham County, Rockingham
Harvard:NEBC
00712377 W. W. Eggleston 1896-05-30
United States of America, Vermont, Caledonia County, Barnet