NY
429565 W. H. Blanchard 78 1905-08-30
United States of America, Maine, Kennebunkport. Grand View Hill
NY
429558 W. H. Blanchard 78 1905-08-30
United States of America, Maine, Grand View Hill; Kennebunkport Village
NY
429522 W. H. Blanchard 77 1905-08-10
United States of America, Maine, Kennebunk Village, near Casino
NY
429560 W. H. Blanchard 78 1905-08-30
United States of America, Maine, Boat landing; Kennebunkport Village
NY
429519 W. H. Blanchard 77 1905-07-27
United States of America, Maine, Old Orchard Village; Old Orchard House grounds
NY
429524 W. H. Blanchard 77 1905-07-24
United States of America, Maine, Kennebunkport. In front of Frank D, Smith's house, 40 yards up the Biddeford road from the corner, R.R. and P.O. Cape Porpoise in the town of Kennebunkport
NY
2865238 E. Brainerd 1914-08-07
United States of America, Vermont, Rutland Co., 43.594789 -73.265666, 140m
NY
429561 W. H. Blanchard 78 1905-08-05
United States of America, Maine, Grand View Hill; Kennebunkport Village
NY
429518 W. H. Blanchard 77 1905-07-27
United States of America, Maine, Old Orchard Village; Old Orchard House grounds; This station is on the ledges left "wild" in the grounds of the hotel. This specimen grew about 15 yards from the main building
NY
429520 W. H. Blanchard 77 1905-07-21
United States of America, Maine, Kennebunk Village, near Casino
NY
429559 W. H. Blanchard 78 1905-08-30
United States of America, Maine, Boat landing; Kennebunkport Village
NY
429526 W. H. Blanchard 77 1905-08-28
United States of America, Maine, Kennebunkport. Cape Porpoise
NY
429521 W. H. Blanchard 77 1905-07-21
United States of America, Maine, Kennebunk Village, near Casino
NY
429525 W. H. Blanchard 77 1905-08-09
United States of America, Maine, Kennebunkport. Cape Porpoise
NY
02317873 W. H. Blanchard No.7, Set 4, Sheet 4 1905-08-09
United States of America, Maine, York Co., Cape Porpoise, Frank D. Smith's, Kennebunkport
NY
429563 W. H. Blanchard 78 1905-06-30
United States of America, Maine, Kennebunkport. This station is at the landing for small boats just accross the bridge over the cove one half way from the P.O. to the Breakwater
NY
429523 W. H. Blanchard 77 1905-08-09
United States of America, Maine, Kennebunkport. Cape Porpoise; This station is one-fourth of a mile up the Biddeford road from the P.O. corner at Cape Porpoise
NY
02317871 W. H. Blanchard No.77, Set 4, Sheet 2 1905-07-24
United States of America, Maine, York Co., 40 Rods, above Cape Porpoise at F. D. Smith's, Kennebunkport
NY
02317872 W. H. Blanchard No.7, Set 4, Sheet 3 1905-08-09
United States of America, Maine, York Co., Cape Porpoise, Frank D. Smith's, Kennebunkport
NY
2865240 E. P. Bicknell 11915
United States of America
NY
429564 W. H. Blanchard 78 1905-08-30
United States of America, Maine, Kennebunkport. Boat landing
NY
429562 W. H. Blanchard 78 1905-06-30
United States of America, Maine, Grand View Hill; Kennebunkport Village; This station covers the knoll near the cove, between Main Street and River Street
NY
429557 W. H. Blanchard 78 1905-06-30
United States of America, Maine, Grand View Hill; Kennebunkport Village
MO
67462 James C. Solomon 20044 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.), 44.34166 -69.35, 140m
WIS
v0094295WIS Cochrane, Theodore S.; Cochrane, Barbara A. 7388 1975-08-03
United States, Wisconsin, Monroe, S side Hwy E at Sand Creek, 1 mi. E of Warrens
WIS
v0094294WIS Cochrane, Theodore S.; Cochrane, Barbara A. 7388 1975-08-03
United States, Wisconsin, Monroe, S side Hwy E at Sand Creek, 1 mi. E of Warrens
MICH:Angiosperms
1007581 M. L. Fernald, B. Long 24010 1921-08-04
Canada, Nova Scotia, Shelburne, locality not transcribed for catalog no: 1007581
MIL
116023 Albert M. Fuller | M. H. Fuller F-66-147 1966-08-22
Canada, Nova Scotia, Yarmouth, ALONG RR RT OF WAY, NR THE RR STATION
VT
UVMVT214737 Hill, S. R. 13828 1984-05-16
United States, Maryland, Prince George's, At N side of creek at ridge top S of picnic area; 0.3 mi SE of Potomac River near Charles Co. line, 38.790313 -77.039198
VT
UVMVT297809 S. R. Hill 14345
United States, Maryland
PH
PH00021471 William Henry Blanchard s.n. 1905-08-00
United States, Maine, Cape Porpoise.
PH
PH00021472 William Henry Blanchard s.n. 1905-08-00
United States, Maine, Cape Porpoise
PH
PH00021510 William Henry Blanchard s.n. 1905-07-00
United States, Maine, Kennebunk.
CINC
CINC-V-0012262
United States, Ohio
CINC
CINC-V-0012303
United States, Ohio
CM:Botany-botany
CM122516 Davis, H.A. 11527 1956-08-22
Canada, Quebec, Levis, 2 mi E of Lauzon, 46.833326 -71.124345
CM:Botany-botany
CM122517 Davis, H.A. 11527 1956-08-22
Canada, Quebec, Levis, 2 mi E of Lauzon, 46.833326 -71.124345
CM:Botany-botany
CM129816 Davis, H.A. 11538 1956-08-22
Canada, Quebec, Levis, 1 mi SW of Quebec bridge by QUE 1, 5 & 9, 46.729191 -71.295814
CM:Botany-botany
CM129817 Davis, H.A. 11538 1956-08-22
Canada, Quebec, Levis, 1 mi SW of Quebec bridge by QUE 1, 5 & 9, 46.729191 -71.295814
CM:Botany-botany
CM130140 Davis, H.A. 10651 1954-07-12
United States, Maine, York, NE of Kinnebunkport along ME 9, 43.367277 -70.458162
CM:Botany-botany
CM130141 Davis, H.A. 10651 1954-07-12
United States, Maine, York, NE of Kinnebunkport along ME 9, 43.367277 -70.458162
CM:Botany-botany
CM127658 Davis, H.A. 11031 1955-08-20
United States, Maine, Somerset, 2 mi E of Skowhegan along US 2, 44.765055 -69.678424
CM:Botany-botany
CM127659 Fuller, A.M. 146 1966-08-22
Canada, Nova Scotia, Yarmouth, Tusket, near station, 43.855506 -65.97472
CM:Botany-botany
CM127660 Fuller, A.M. 146 1966-08-22
Canada, Nova Scotia, Yarmouth, Tusket, near station, 43.855506 -65.97472
CM:Botany-botany
CM127661 Davis, H.A. 11031 1955-08-20
United States, Maine, Somerset, 2 mi E of Skowhegan along US 2, 44.765055 -69.678424
CM:Botany-botany
CM127662 Fuller, A.M. 146 1966-08-22
Canada, Nova Scotia, Yarmouth, Tusket, near station, 43.855506 -65.97472
CM:Botany-botany
CM127663 Davis, H.A. 13626F-64-5 1964-06-30
United States, Maine, York, Wells Beach, 43.302586 -70.567275
CM:Botany-botany
CM127664 Fuller, A.M. 146 1966-08-22
Canada, Nova Scotia, Yarmouth, Tusket, near station, 43.855506 -65.97472
CM:Botany-botany
CM127665 Davis, H.A. 13626F-64-5 1964-06-30
United States, Maine, York, Wells Beach, 43.302586 -70.567275
CM:Botany-botany
CM127666 Davis, H.A. 13626F-64-5 1964-06-30
United States, Maine, York, Wells Beach, 43.302586 -70.567275
CM:Botany-botany
CM127667 Davis, H.A. 13626F-64-5 1964-06-30
United States, Maine, York, Wells Beach, 43.302586 -70.567275
CM:Botany-botany
CM127668 Davis, H.A. 13625F-64-5 1964-06-30
United States, Maine, York, Wells Beach, 43.302586 -70.567275
CM:Botany-botany
CM127669 Davis, H.A. 13625F-64-5 1964-06-30
United States, Maine, York, Wells Beach, 43.302586 -70.567275
CMN:CANM
CAN 475079 Shchepanek, Michael J. 3927 1981-08-11
Canada, Prince Edward Island (Prov.), Kings Co. (PE), Caledonia 2 mi. NW of Caledonia along road from Prowses Pond, 46.0833 -62.7667
CMN:CANM
CAN 474934 Shchepanek, Michael J. 3781 1981-08-09
Canada, Prince Edward Island (Prov.), Kings Co. (PE), Point Pleasant 1 mi. NE of Point Pleasant near Highway 17, 46.55 -62.55
CMN:CANM
CAN 475303 Shchepanek, Michael J. 4150 1981-08-18
Canada, Nova Scotia (Prov.), Digby Co. (NS), Harris Lake Digby Neck N end of Harris Lake 1 mi. NE of East Ferry, 44.4 -66.1833
CMN:CANM
CAN 463789 Bobbette, Richard S.W. 7282 1981-08-19
Canada, Ontario (Prov.), Muskoka (Distr.) (ON), Beausoleil Island Dry sand terraces just SW of Park Headquarters Georgian Bay Islands National Park
CMN:CANM
CAN 457799 Bobbette, Richard S.W. 7282 1981-08-19
Canada, Ontario (Prov.), Muskoka (Distr.) (ON), Beausoleil Island Dry sand terraces just SW of park headquarters. Georgian Bay Islands National Park
CMN:CANM
CAN 528316 Shchepanek, Michael J. ; Ley, Linda M. 7548 1987-05-21
Canada, Ontario (Prov.), Lennox and Addington Co. (ON), Sheffield Township 10 km south of Kaladar north side of Mellon Creek near Little Mellon Lake., 44.55 -77.1167
Harvard:A
00040229 W. H. Blanchard 78 1905-07-19
United States of America, Maine, York County, Grand View Hill
Harvard:A
00040230 W. H. Blanchard 78 1905-07-19
United States of America, Maine, York County, Grand View Hill
Harvard:GH
00040225 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Grand View Hill
Harvard:GH
00040222 W. H. Blanchard 78 1905-06-30
United States of America, Maine, York County, Grand View Hill
Harvard:GH
00040008 W. H. Blanchard 77 1905-08-13
United States of America, Maine, York County, Near Casino
Harvard:GH
00040211 W. H. Blanchard 78 1905-06-30
United States of America, Maine, York County, Boat Landing
Harvard:GH
00040212 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Boat Landing
Harvard:A
00040216 W. H. Blanchard 78 1905-06-30
United States of America, Maine, York County, Boat Landing
Harvard:GH
00040214 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Boat Landing
Harvard:GH
00040213 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Boat Landing
Harvard:GH
00040226 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Grand View Hill
Harvard:GH
00040224 W. H. Blanchard 78 1905-08-26
United States of America, Maine, York County, Grand View Hill
Harvard:A
00040218 W. H. Blanchard 78 1905-07-20
United States of America, Maine, York County, Boat Landing
Harvard:A
00040231 W. H. Blanchard 78 1905-08-05
United States of America, Maine, York County, Grand View Hill
Harvard:GH
00040223 W. H. Blanchard 78 1905-08-05
United States of America, Maine, York County, Grand View Hill
Harvard:GH
00040215 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Boat Landing
Harvard:A
00040233 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Grand View Hill
Harvard:A
00040228 W. H. Blanchard 78 1905-06-30
United States of America, Maine, York County, Grand View Hill
Harvard:GH
00040209 W. H. Blanchard 78 1905-06-30
United States of America, Maine, York County, Boat Landing
Harvard:GH
00040210 W. H. Blanchard 78 1905-06-30
United States of America, Maine, York County, Boat Landing
Harvard:GH
00040227 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Grand View Hill
Harvard:A
00040232 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Grand View Hill
Harvard:GH
00040007 W. H. Blanchard 77 1905-07-26
United States of America, Maine, York County, Near Casino
Harvard:A
00040217 W. H. Blanchard 78 1905-07-20
United States of America, Maine, York County, Boat Landing
Harvard:A
00040219 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Boat Landing
Harvard:A
00040220 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Boat Landing
Harvard:A
00040221 W. H. Blanchard 78 1905-08-30
United States of America, Maine, York County, Boat Landing
Harvard:GH
00040006 W. H. Blanchard 77 1905-07-21
United States of America, Maine, York County, Near Casino
SEMO
Darrell Shemwell 60 1971-05-12
United States, Illinois, Alexander, Honey School Tower Road