ASU:Plants
ASU0139315 R.H. True 1931-07-27
United States, Maine, York, near North Berwick, NE of Bauney Bog Pond
BRY:V
BRYV0066882 F. O. Grover s.n. 1911-08-09
U.S.A., Maine, Lincoln, Lobster Bay, Boothbay Twp, ME.
BRU
PBRU00000140 Thos. C. Porter 1871-09-02
United States of America, Maine, Spencer Pond, Moosehead Lake
BRU
PBRU00000139 C. E. Smith 1867-08-24
United States of America, Maine, In Kennebec River at the outlet of Moosehead Lake
BRU
PBRU00000129 Porter 1871-09-02
United States of America, Maine, Moosehead Lake
BUT
BUT0003191 Clarence H. Knowlton 1936-07-31
United States, Maine, Washington
CalBG:RSA-VascularPlants
RSA0364559
United States, Maine
CM:Botany
CM245308 Patterson, B.H. s.n. 1894-08-08
United States, Maine, Hancock, Southwest Harbor, 44.279802 -68.325017
F:Botany
T. C. Porter s.n. 1871-09-02
U.S.A., Maine, Moosehead Lake, Spencer Pond, 45.742605 -69.568711
Harvard:GH
00027394 M. L. Fernald 2076 1898-06-18
United States of America, Maine, Aroostook County
Harvard:NEBC
00717201 G. D. Chamberlain & R. E. Delano 836 1935-07-17
United States of America, Maine, Aroostook County, Ashland
Harvard:NEBC
00717202 J. C. Parlin
United States of America, Maine
Harvard:NEBC
00717204 C. A. E. Long 1920-07-05
United States of America, Maine, Matinicus Isle
Harvard:NEBC
00717205 C. A. E. Long 1919-08-05
United States of America, Maine, Matinicus Isle
MUHW
MUHW028871
United States, Maine, Aroostook
MU
MU-V-000162358 L. C. Porter 1871-00-00
United States, Maine
MU
MU-V-000173434 F. O. Grover 1911-00-00
United States, Maine
MU
MU-V-000173435 F. O. Grover 1911-00-00
United States, Maine
MU
MU-V-000173436 F. O. Grover 1917-00-00
United States, Maine
MU
MU-V-000173437 F. O. Grover 1911-00-00
United States, Maine
MSC
MSC0197443
United States, Maine
MSC
MSC0197472
United States, Maine
MIL
B109591 Norman C. Fassett 28981 1952-07-03
United States, Maine, Lincoln
MO
2751203 Clarence H. Knowlton s.n. 1904-07-07
United States, Maine, Aroostook, Saint Francis, shallow water.
NY
2301688 K. M. Wiegand s.n. 1909-07-08
United States of America, Maine, Washington Co., Meadow N of West Pembroke.
NY
2300771 M. L. Fernald s.n. 1890-06-27
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2301684 K. M. Wiegand 162 1909-08-03
United States of America, Maine, Washington Co., St. Croix Junction, Calais
NY
2301686 L. W. Riddle s.n. 1907-08-00
United States of America, Maine, Aroostook Co., 46.763097 -68.475877
NY
2301211 Collector unspecified s.n. 1840-00-00
United States of America, Maine, Lincoln Co., 43.957581 -69.509214
NY
2301208 Collector unspecified s.n. 1840-00-00
United States of America, Maine, Lincoln Co., 43.957581 -69.509214
NY
2301683 F. L. Scribner 3313
United States of America, Maine, Bradley
NY
2301687 K. M. Wiegand 161 1909-07-09
United States of America, Maine, Washington Co., East Bay
NY
2301164 R. H. True 35 1924-08-23
United States of America, Maine, Small Pond Harbor, Casco Bay
NY
2300773 T. G. White 127-15-55
United States of America, Maine, Hancock Co.
NY
2301110 T. C. Porter s.n. 1871-09-02
United States of America, Maine, Spencer Pond, Moosehead Lake
NY
2300770 E. P. Bicknell s.n. 1892-08-00
United States of America, Maine, York Co., 43.130644 -70.631163
NY
2300780 M. L. Fernald 13138 1916-08-10
United States of America, Maine, York Co., Red Maple Swamp
NY
2300781 N. C. Fassett 28981 1952-07-03
United States of America, Maine, Lincoln Co., Linekin, Boothbay
NY
2300800 E. P. Bicknell 3286 1892-08-00
United States of America, Maine, York Co., York and vicinity
NY
2301300 E. P. Bicknell 1275 1897-08-23
United States of America, Maine, Hancock Co., Near Witch Hole
NY
2300789 R. H. True s.n. 1930-08-22
United States of America, Maine, York Co., Tatwick Hill
NY
2301168 R. H. True 215 1934-08-28
United States of America, Maine, York Co., 1/2 mi. W. of south Sanford
NY
2300737 M. L. Fernald 129 1893-08-08
United States of America, Maine, Aroostook Co., Margin of Pettiquaggamas (Glazier) Lake
NY
2300598 E. Faxon s.n. 1888-07-18
United States of America, Maine, Greenville
NY
2300802 M. L. Fernald s.n. 1890-07-04
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2300772 M. L. Fernald 129 1893-08-08
United States of America, Maine, Aroostook Co., St. Francis Water; margin of Pettiquaggamas (Glazier) Lake
NY
2301170 M. L. Fernald 13138 1916-08-10
United States of America, Maine, York Co., Red Maple Swamp
NY
2300776 K. K. Mackenzie 3533 1908-07-15
United States of America, Maine, Aroostook Co., 47.25865 -68.589491
NY
2300778 M. L. Fernald 13137 1916-08-15
United States of America, Maine, Piscataquis Co., Valle of Piscataquis River; Abbot
NY
2301293 M. L. Fernald 483 1896-08-15
United States of America, Maine, Somerset Co., Dead River
NY
2301295 C. E. Cummings s.n. 1993-08-08
United States of America, Maine
NY
2301212 Collector unspecified s.n. 1840-00-00
United States of America, Maine, Lincoln Co., 43.957581 -69.509214
NCSM:NCSM
NCSM000081 McMillan, Patrick D. PDM 3653 1999-06-27
United States, Maine, Piscataquis, along the "Golden Road," just north of Lake Ambejejus [sic; Ambajejus Lake]; 45.74583 -68.853637, 45.74583 -68.853637
NCSC
NCSC00048844
United States, Maine, Sagadahoc, 43.916845 -69.844227
NCSC
NCSC00048845
United States, Maine, Washington, 44.967009 -67.609354
PAC
PAC0075917 Rodney H. True 35 1923-08-23
United States, Maine, Cumberland, Sewall Point Harbor, Casco Bay
CHRB
CHRB0055018 Rodney H. True 6126 1935-08-27
United States, Maine, Aroostook, 2-3 mi. N.W.
CHRB
CHRB0055019 Rodney H. True M22 1931-07-27
United States, Maine, York, N.E. of Bauney Bog Pond near North Berwick
GA
GA114833
United States, Maine, York County, York County, ME
MICH:Angiosperms
1385461 Andy Cutko & Mark Ward s.n. 2002-08-22
United States, Maine, Aroostook, Big Black River oxbows., 46.883333 -69.666667
USF
6033 M. L. Fernald s.n. 1890-07-04
United States, Maine, Penobscot Co., Orono., 44.8831 -68.672
USF
6034 M. L. Fernald s.n. 1890-06-27
United States, Maine, Penobscot Co., Orono., 44.8831 -68.672
USF
10202 R. C. Bean s.n. 1959-08-25
United States, Maine, Kennebec Co., Vassalboro., 44.4592 -69.6775
USF
62553 C. A. Cheever s.n. 1911-07-14
United States, Maine, Lincoln Co., Pemaquid., 43.9 -69.5
USF
68222 C. A. Cheever s.n. 1911-07-14
United States, Maine, Lincoln Co., Pemaquid., 43.9 -69.5
TENN
TENN-V-0057042
United States, Maine, Cumberland
TENN
TENN-V-0057043
United States, Maine, Cumberland
TENN
TENN-V-0057044
United States, Maine, Lincoln
VT
UVMVT109655 M. L. Fernald s.n. 1894-06-28
United States, Maine, Piscataquis, Piscataquis river Valley, sandy river margin, 45.18083 -69.20469
VT
UVMVT047730 1879-08-21
United States, Maine, Northern Maine
WIS
v0125844WIS Little, Amanda s.n. 2001-07-01
United States, Maine, Hancock, Middle beaver meadow at the head of Little Hunter's Brook., 44.3 -68.2
WIS
v0284967WIS McNeilus, Vern E. s.n. 1983-08-24
United States, Maine, Somerset, 7 mi N of Jackman; Rt. 201 [Coos Co err], 45.724334 -70.288158
BRIT:VDB
BRIT205860
United States, Maine, Hancock
WVW
WVW006587 G.B. Rossbach with J.B.S. 11217 1992-07-16
United States, Maine, Somerset, Shirley Bog, upper W. Branch of Piscataquis River, Shirley
WVW
WVW006589 G.B. Rossbach & Rosemary Shea 10502 1988-07-16
United States, Maine, Knox, e. side of St. George River between White Oak Pond & Vaughan's Neck, Warren
WVW
WVW006590 George B. Rossbach 10788 1989-07-03
United States, Maine, Waldo, s. side of thoroughfare Knights Bog, Lincolnville
WVW
WVW006591 G.B. Rossbach 9331 1980-06-24
United States, Maine, Waldo, se. end of Pitcher Pond, Lincolnville
WVW
WVW006593 G.B. Rossbach 6633 1967-06-26
United States, Maine, Waldo, Knights Bog, at boundary of Lincolnville in Northport
WVW
WVW006596 G.B. Rossbach 7087 1968-07-27
United States, Maine, Waldo, se. of Meservey Brook, sw. of Coleman Pond, Lincolnville