SAT
32948 A. A. Reznicek 9927 1994-07-04
United States, Maine, Washington, ca 4 mi S Steuben, Dyer Neck, along Dyer Bay Rd at junction with road to Eagle Hill Wildlife Research Station, 44.463937 -67.936063
ASU:Plants
ASU0139471 V.E. McNeilus 88-523 1988-06-18
United States, Maine, Penobscot, Low, exposed area at junct. of I-95 and Kelly Road. Orono.
BRU
PBRU00034253 Douglass H. Morse 2015-06-15
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
BRU
PBRU00029616 Douglass H. Morse 2014-06-23
United States of America, Maine, Lincoln County, South Bristol, Darling Marine Center, 100-300 m southeast of the Upper Campus, seasonally wet part of old field., 43.939538 -69.575181
BRU
PBRU00003451 1870-05-00
United States of America, Maine
BRU
PBRU00029615 Douglass H. Morse 2014-06-15
United States of America, Maine, Lincoln County, South Bristol, Darling Marine Center, 100-300 m southeast of the Upper Campus, seasonally wet part of old field., 43.939538 -69.575181
CM:Botany
CM497220 Isaac, B.L. 12811 2000-07-13
United States, Maine, Washington, E of Baileyville along US 1 just S of junction with ME 9, Baileyville Township, 45.12222222222 -67.34638888888
DOV
DOV0054000 A.A. Reznicek 11274 2001-06-30
United States, Maine, Oxford, 0.1 mi along logging road off HWY 113, 4.7 mi S of US 2 at Gilead, 44.349444 -70.978889, 285m
EKY
31234100065638 V. E. McNeilus 88-523 1988-06-18
United States, Maine, Penobscot, at junc. of I-95 and Kelly Road
F:Botany
C. F. Jenney et al. s.n. 1919-06-28
U.S.A., Maine, Lincoln, Monhegan Island, 43.762306 -69.320324
F:Botany
Rev. J. Blake s.n. 1855-06-00
U.S.A., Maine, Cumberland
F:Botany
N. C. Fassett 15806 1933-07-15
U.S.A., Maine, Lincoln, Ocean Point, 43.815917 -69.595879
F:Botany
D. W. Fellows 6508 1914-07-15
U.S.A., Maine, Aroostook, Caswell Plantation, 46.975044 -67.825295
Harvard:NEBC
00802671 R. C. Bean & S. K. Harris 22700 1961-06-26
United States of America, Maine, Aroostook County, Allagash
Harvard:NEBC
00802672 Kate Furbish 1881-00-00
United States of America, Maine, Aroostook County, Fort Fairfield
Harvard:GH
00802673 J. F. Collins & E. F. Williams 1900-07-21
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
00802674 O. W. Knight 44 1904-07-08
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
00802675 R. C. Bean 14327 1914-07-18
United States of America, Maine, Aroostook County, Limestone
Harvard:NEBC
00802676 G. D. Chamberlain 1107 1939-06-25
United States of America, Maine, Aroostook County, Presque Isle
Harvard:NEBC
00802677 M. L. Fernald 2120 1898-06-08
United States of America, Maine, Aroostook County, Ashland
Harvard:NEBC
00802678 M. L. Fernald 1893-08-10
United States of America, Maine, St. Francis
Harvard:NEBC
00802679 R. C. Bean & S. K. Harris 22856 1961-06-29
United States of America, Maine, St. John
Harvard:NEBC
00802680 O. W. Knight 29 1903-07-12
United States of America, Maine, Penobscot County, Bangor
Harvard:NEBC
00802681 M. L. Fernald 1890-07-04
United States of America, Maine, Penobscot County, Orono
Harvard:NEBC
00802682 E. D. Merrill 1212 1896-00-00
United States of America, Maine, Penobscot County, Orono
Harvard:NEBC
00802683 G. B. Fernald 167 1896-07-10
United States of America, Maine, Piscataquis County, Dover-Foxcroft
Harvard:NEBC
00802684 Ell. P. Walker 1199 1938-06-19
United States of America, Maine, Piscataquis County, Greenville
Harvard:NEBC
00802685 H. St. John & G. E. Nichols 2153 1917-07-09
United States of America, Maine, T6 R17
Harvard:NEBC
00802686 C. H. Knowlton 1940-06-28
United States of America, Maine, Chain of Ponds
Harvard:NEBC
00802687 Kate Furbish
United States of America, Maine, Franklin County, Chesterville
Harvard:GH
00802688 L. O. Eaton 1902-00-00
United States of America, Maine, South Chesterville
Harvard:NEBC
00802689 M. L. Fernald 1896-07-08
United States of America, Maine, Franklin County, Farmington
Harvard:NEBC
00802690 J. P. Bill, R. J. Eaton, M. L. Fernald, L. Griscom & F. W. Hunnewell 1931-06-14
United States of America, Maine, Oxford County, Paris
Harvard:NEBC
00802691 L. A. Wheeler 1923-06-21
United States of America, Maine, Oxford County, Bethel
Harvard:NEBC
00802692 E. B. Chamberlain 1907-07-01
United States of America, Maine, Oxford County, Oxford
Harvard:GH
00802693 J. Parkin 1890-06-27
United States of America, Maine, Oxford County, Rumford
Harvard:NEBC
00802694 M. L. Fernald 1456 1909-07-13
United States of America, Maine, Washington County, Pembroke
Harvard:NEBC
00802695 C. H. Knowlton 1913-07-25
United States of America, Maine, Washington County, Roque Bluffs
Harvard:NEBC
00802696 M. L. Fernald & B. Long 13022 1916-07-18
United States of America, Maine, Hancock County, Dedham
Harvard:NEBC
00802697 J. H. Redfield 1893-06-27
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00802698 E. L. Rand 1894-07-11
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00802699 R. W. Greenleaf, W. C. Lane & E. L. Rand 1888-06-09
United States of America, Maine, Eden
Harvard:NEBC
00802702 J. H. Redfield 1890-06-25
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00802701 J. H. Redfield 1888-07-05
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00802703 R. W. Greenleaf, W. C. Lane & E. L. Rand 1888-06-06
United States of America, Maine, Hancock County, Southwest Harbor
Harvard:NEBC
00802704 R. W. Greenleaf 1883-08-03
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00802705 A. F. Hill 873 1913-08-03
United States of America, Maine, Hancock County, Deer Isle
Harvard:NEBC
00802706 A. F. Hill 731 1913-07-22
United States of America, Maine, Hancock County, Swans Island
Harvard:NEBC
00802707 E. L. Rand 1890-09-01
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00802708 E. L. Rand 1883-00-00
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00802709 A. F. Hill 1912-07-03
United States of America, Maine, Hancock County, Brooklin
Harvard:NEBC
00802710 G. B. Rossbach 263 1930-06-02
United States of America, Maine, Waldo County, Lincolnville
Harvard:GH
00802711 G. G. Kennedy 1902-07-17
United States of America, Maine, Knox County, Camden
Harvard:NEBC
00802712 N. T. Kidder 1918-07-08
United States of America, Maine, Knox County, Isle au Haut
Harvard:NEBC
00802713 C. A. E. Long 1919-06-23
United States of America, Maine, Matinicus Isle
Harvard:NEBC
00802714 R. C. Bean 1934-06-26
United States of America, Maine, Knox County, Vinalhaven
Harvard:GH
00802715 D. Potter & W. B. Brierly 1125 1931-06-06
United States of America, Maine, Lake Damariscotta
Harvard:NEBC
00802716 C. F. Jenney 1919-00-00
United States of America, Maine, Monhegan
Harvard:NEBC
00802717 M. P. Cook 1900-00-00
United States of America, Maine, Monhegan
Harvard:NEBC
00802718 A. E. Cole 823 1924-07-12
United States of America, Maine, Lincoln County, Southport
Harvard:GH
00802719 D. Potter 1930-06-17
United States of America, Maine, Lincoln County, Waldoboro
Harvard:NEBC
00802720 R. C. Bean 16519 1916-07-01
United States of America, Maine, Kennebec County, Clinton
Harvard:GH
00802721 M. L. Fernald 13014 1916-07-06
United States of America, Maine, Kennebec County, Vassalboro
Harvard:NEBC
00802722 M. L. Fernald 13014 1916-07-06
United States of America, Maine, Kennebec County, Vassalboro
Harvard:NEBC
00802723 Kate Furbish 1894-00-00
United States of America, Maine, East Livermore
Harvard:NEBC
00802724 Kate Furbish 1893-00-00
United States of America, Maine, South Poland
Harvard:NEBC
00802725 Kate Furbish 1893-00-00
United States of America, Maine, South Poland
Harvard:NEBC
00802726 E. B. Chamberlain 332 1902-06-27
United States of America, Maine, Cumberland County, Cumberland
Harvard:NEBC
00802727 E. B. Chamberlain 259 1897-06-23
United States of America, Maine, Cumberland County, Brunswick
Harvard:NEBC
00802728 R. H. True 1923-07-08
United States of America, Maine, Cumberland County, Harpswell
Harvard:NEBC
00802729 Kate Furbish 1888-00-00
United States of America, Maine, Cumberland County, Portland
Harvard:NEBC
00802730 R. C. Bean 15296 1915-06-26
United States of America, Maine, York County, Old Orchard Beach
Harvard:NEBC
00802731 R. C. Bean 1960-06-21
United States of America, Maine, York County, Sanford
Harvard:NEBC
00802732 Jos. Blake 1212 1881-00-00
United States of America, Maine, York County, Wells
Harvard:NEBC
00802733 J. Parkin 1894-06-09
United States of America, Maine, York County, North Berwick
ILLS
ILLS00070537 Steven R. Hill 34782 2002-06-29
United States, Maine, Washington, Steuben. At bottom of gravel pit at vicinity of junction of Schooner Point Drive and Morgador Road (Old Dyer Bay Road) 3.75 miles due south-southeast of junction of Smithville Road and U.S. Route 1. Elevation 105-130 feet., 44.4633 -67.9373167
IND
IND-0021853 A. H. Norton s.n. 1919-06-19
United States, Maine, Cumberland, Portland, Riverside Street, 43.703332 -70.320364
IBE
IBE027189 Robert A Stewart 3101 1987-07-13
United States, Maine, Washington
MUHW
MUHW028959
United States, Maine, York
MU
MU-V-000173888 F. O. Grover 1911-00-00
United States, Maine
MU
MU-V-000173846 F. O. Grover 1926-00-00
United States, Maine
MU
MU-V-000173889 F. O. Grover 1917-00-00
United States, Maine
MSC
MSC0197790
Maine
MIL
B62128 Norman C. Fassett 3654 1927-07-08
United States, Maine, Somerset
MMNS
MMNS040699 John R. Crumpton, JR. 1979-06-23
United States, Maine, Cumberland, near Gorham. Shady edge of beech-hemlock woods, near low damp pool side.., 43.678405 -70.445631
MMNS
MMNS040700 John R. Crumpton, Jr. 1980-06-07
United States, Maine, Oxford, Near Oxford, low, wet, open field, open sun, near cut-over area of previous year., 44.131738 -70.493114
MMNS
MMNS040701 John R. Crumpton, Jr. 1980-06-13
United States, Maine, Oxford, Near Oxford., 44.131738 -70.493114
MMNS
MMNS040702 Robert A. Stewart 3025 1987-06-30
United States, Maine, Washington, Steuben Township on Pigeon Hill Road ca 100 m s of US1., 44.50684 -67.909165
MMNS
MMNS040703 V.E. McNeilus 88-523 1988-06-18
United States, Maine, Penobscot, Junction of I-95 and Kelly Road, 44.873248 -68.702386
MMNS
MMNS040704 Robert A. Stewart 3101 1987-07-13
United States, Maine, Washington, Steuben Township, Petit Manan Point. ca 0.5 mi S of Sally Island., 44.394525 -67.899444
MMNS
MMNS040747 A.A. Reznicek 11274 2001-06-30
United States, Maine, Oxford, 0.1 mi along logging road coming off Hwy 113 4.7 mi S of US 2 at Gilead. ca. 285 m., 44.349444 -70.978889
MO
2798676 John H. Redfield 12035 1887-06-27
United States, Maine, Damp meadows, Seal Harbor, Mt. Desert.
MO
2798732 C.F. Jenney s.n. 1919-06-28
United States, Maine, Lincoln, Monegan Island. Open dry ground.
MO
2798793 D.W. Fellows 1860 1903-06-14
United States, Maine, Portland.
MO
2798921 Clarence A. Cheever 975 1905-07-14
United States, Maine, Jonesport.
MO
2800274 Anonymous 1461 1881-06-00
United States, Maine, Wells.
MO
2800499 G.D. Chamberlain 2743 1941-06-26
United States, Maine, Presque Isle. Swampy thicket.
NY
2305001 H. St. John 2163 1917-07-09
United States of America, Maine, Somerset Co., St. John Pond
NY
2305455 F. P. Briggs s.n. 1891-06-00
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2305449 C. E. Cummings s.n. 1993-07-12
United States of America, Maine, Aroostook Co., 46.772266 -67.833909