NMC
25442 O.W. Knight sn 1905-05-17
United States, Maine, Penobscot, Bangor
NY
02531003 S. R. Hill 38995 2012-08-15
United States of America, Maine, Hancock Co., 0.4 mile east of Tunk Stream, south side of ME Rt. 182, 44.607309 -68.056704, 65m
NY
2461880 R. C. Friesner 23046 1949-08-15
United States of America, Maine, Waldo Co., rocky woods n. shore of Megunticook Lake
NY
2461771 S. R. Hill 32638 2000-07-12
United States of America, Maine, Hancock Co., West side of Tunk Stream, N outflow of Tunk Lake, N side ME Rt. 182, ca. 5.5 mi W of Unionville Road, 6.5 m W of Cherryfield, 44.61 -68.0567, 64m
NY
2461828 H. N. Moldenke 18978 1947-07-26
United States of America, Maine, Piscataquis Co., Roaring Brook, Mt. Katahdin
NY
2461939 R. C. Friesner 9761 1936-08-13
United States of America, Maine, Waldo Co., woods bordering Megunticook Lake
NY
2461822 F. P. Briggs s.n. 1891-05-00
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2461813 M. L. Fernald 271 1895-07-06
United States of America, Maine, Piscataquis Co., Region of Moosehead Lake, deciduous woods along North Squaw Brook
NY
2461856 M. L. Fernald 271 1895-07-06
United States of America, Maine, Piscataquis Co., Region of Moosehead Lake, deciduous woods along North Squaw Brook
NY
2461921 H. St. John 2475 1917-07-26
United States of America, Maine, Aroostook Co., Valley of the St. John River. Township xiv, Range 14
NY
2461874 M. L. Fernald 14598 1916-07-18
United States of America, Maine, Penobscot Co., Wet or swampy along Coon Bog Brook, Hancock County
BRY:V
BRYV0184291 E. D. Merrill 2952 1899-05-00
U.S.A., Maine, Penobscot, Orono, Maine woods
BRY:V
BRYV0184284 R. C. Friesner 4682 1932-08-12
U.S.A., Maine, Franklin, West slope of Schoodic Mt.
BRY:V
BRYV0184300 Ray C. Friesner 7736 1934-08-21
U.S.A., Maine, Knox, Rocky woods on east slope of Ragged Mt, Know County, Me.
DBG:KHD
KHD00040294 Ray C. Friesner 7736 1934-08-21
United States of America, Maine, Knox, Rocky woods on east slope of Ragged Mt.
MIN
510376 US Nat. Arboretum staff 77-62 1977-00-00
United States, Maine, Oxford, Oxford Co.
MO
1623260 Ray C. Friesner 6237 1933-08-12
United States, Maine, Knox, Sheltered beech cove near top of Megunticook Mt, Camden.
CSCN
CSCN-V-0000997 Cherie Bryant 27 2000-05-17
United States, Maine, Hancock, About 3 miles west of Cherry Field on SH 182.
WIS
v0253931WIS Merryman, Mrs. R.E. 870-1 1905-05-30
United States, Maine, Cumberland, Freeport
DSC
DSC100066 Robert A. Stewart II 3905 1991-07-09
United States, Maine, Hancock, MAINE. Hancock Co.: Black Mountain, west of Tunk Lake, near southwestern corner of Township 10, Southern Division, 44 35 N, 68 07 W.
MISS
MISS0076221 Robert A. Stewart 6150 1997-07-19
USA, Maine, Hancock, Spring River Lake. On peninsula ca 0.5 mi N of Route 182
MISS
MISS0050957 Robert A. Stewart 3905 1991-07-09
USA, Maine, Hancock, W of Tunk Lake, near SW corner of Township 10, Southern Division., 44.58333333 -68.11666667
MISS
MISS0076181 Robert A. Stewart 6171 1997-07-24
USA, Maine, Hancock, On Route 182 at Tunk Lake
MUHW
MUHW040224
United States, Maine, Waldo
ILLS
Steven R. Hill; Humboldt Institute Plant Systematics class 32638 2000-07-12
United States, MAINE, HANCOCK, West side of Tunk Stream, north outflow of Tunk Lake, north side ME Rt. 182, ca. 5.5 miles west of Unionville Road, 6.5 miles west of Cherryfield. Elev. 210 ft., 44.621282 -68.025006
ILLS
Steven R. Hill 36022 2004-06-24
United States, Maine, Hancock, Long Pond, south side of Maine Route 182, Township 10 SD, north shore of Long Pond, near boat landing. Coordinate datum: WGS84/NAD83., 44.6089 -68.1175
ILLS
J.L. Crane & J.D. Schoknecht s.n. 1991-08-11
United States, Maine, Oxford, Along Mudd Brook by trail to Haystack Knotch off Route 113. White Mountain Nationl Forest. Coordinate datum: NAD27. UTM Zone 19, 342630mE, 4910328mN., 44.3311 -70.9739
ILLS
Steven R. Hill 38995 2012-08-15
United States, Maine, Hancock, 0.4 mile east of Tunk Stream, south side of Maine Route 182. Coordinate Datum: WGS84/NAD83., 44.607309 -68.056704, 65m
ILLS
M.A. Basinger s.n. 2006-07-18
United States, Maine, Hancock, Along Jordan Pond Road approximately 1 mile north of Seal Harbor and ME 3, Acadia National Park, stream is most likely Stanley Brook, Mt. Desert Island., 44.310789 -68.246899
ILLS
Steven R. Hill 31986 1999-08-26
United States, Maine, Washington, Steuben, tidal area and coastal forest at West side of Dyer Bay, base of Eagle Hill; Branches low, often near ground level., 44.45 -67.9333
MIL
99614 R. C. Friesner 9761 1936-08-13
United States, Maine, Waldo, MEGUNTICOOK LAKE
FLAS
65993 Ray C. Friesner 24529 1951-08-10
United States of America, Maine, Waldo, north shore of Megunticook Lake.
FLAS
58309 Ray C. Friesner 9761 1936-08-13
United States of America, Maine, Waldo, bordering Megunticook Lake.
UNCC:UNCC
UNCC_49700 Basinger, Mark; Basinger, Myra 2019-07-14
United States, Maine, Oxford, White Mountain National Forest, off of US 2, Bog Pond Road, northern hardwood forest past gate
VT
UVMVT097272 1895-07-06
United States, Maine, Piscataquis, 45.43265 -69.67978
VT
UVMVT097225 2012-08-15
United States, Maine, Washington, 44.49866 -67.93997
VT
UVMVT329818 S.R. Hill 31986
United States, Maine
VT
UVMVT308807 S.R. Hill 38995
United States, Maine
VT
UVMVT097268 S. R. Hill 36022 2004-06-24
United States, Maine, Hancock, 44.62509 -68.07063
VT
UVMVT097226 1999-08-26
United States, Maine, Washington, 44.49866 -67.93997
VT
UVMVT096801 1969-08-21
United States, Maine, Piscataquis, 45.63258 -69.51523
VT
UVMVT097291 1895-07-06
United States, Maine, Piscataquis, 45.466 -69.55148
VT
UVMVT097276 1966-09-10
United States, Maine, Sagadahoc, 44.12379 -69.83009
VT
UVMVT097274 Hill 32638 2000-07-12
United States, Maine, Washington, 44.62905 -67.93435
VT
UVMVT097271 1896-05-23
United States, Maine, Piscataquis, 45.21126 -69.35064
VT
UVMVT097275 1890-05-12
United States, Maine, Somerset, 44.77139 -69.43866
BRIT:VDB
BRIT511315
United States, Maine, Oxford
PH
PH00269926 J.H.R. 1887-08-31
United States, Maine, Mt. Desert, 44.35 -68.3333
IND
IND-0146585 Kenneth K. Mackenzie 3656 1908-07-23
United States, Maine, Aroostook, Fort Kent, 47.25865 -68.589491
WVW
WVW022586 George B. Rossbach 2488 1952-06-08
United States, Maine, Knox, Ne. of Patrick Mt, Washington
WVW
WVW022587 George B. Rossbach 8800 1978-05-19
United States, Maine, Knox, Hills just nw. of village, Camden
WVW
WVW022588 George B. Rossbach 9124 1979-05-17
United States, Maine, Knox, Steep e. slope of Ragged Mt, sw. Camden, 274m
WVW
WVW022589 George B. Rossbach 10411 1988-05-21
United States, Maine, Knox, Near seashore and Rt. 1, Camden Hills State Park, Camden
WVW
WVW022590 George B. Rossbach 10284 1987-07-23
United States, Maine, Oxford, Evans Notch, Batchelder's Grant
WVW
WVW022591 George B. Rossbach 6213 1964-08-30
United States, Maine, Waldo, By Sucker Brook, w. of Atkinson Ledge, ca. 1 mi. n. of Pitcher Pond, Northport
WVW
WVW022592 George B. Rossbach 9310 1980-05-16
United States, Maine, Waldo, Rt. 1, n. of village, Stockton Springs
WVW
WVW022593 G. B. Rossbach & Mark DiGirolamo 9615 1982-05-11
United States, Maine, Waldo, Near sw. shore of Stevens Pond, Liberty
WVW
WVW022594 George B. Rossbach 10186 1987-05-25
United States, Maine, Waldo, Moody Mt, Searsmont
BRIT:NLU
NLU0118483
United States, Maine, Oxford
BRIT:NLU
NLU0118523
United States, Maine, Hancock
TENN
TENN-V-0206539 Ray C. Friesner 7736 1934-08-21
United States, Maine, Knox, Ragged Mountain, Know County, 44.21248 -69.15103
CINC
CINC-V-0022564
United States, Maine, Waldo
CHRB
CHRB0069284 Rodney H. True s.n. 1922-09-07
United States, Maine, Cumberland, near patch to David Orr's Cove, Orr's Island, Casco Bay
CHRB
CHRB0069285 M.A. Chrysler 1329 1935-08-31
United States, Maine, Aroostook, 2 mi SW of Fort Fairfield
CHRB
CHRB0069286 M.A. Chrysler s.n. 1932-08-27
United States, Maine, Somerset, Lake Parlin
CHRB
CHRB0069287 M.A. Chrysler s.n. 1928-08-18
United States, Maine, Hancock, Sargent Mt, Mt. Desert Island
CM:Botany-botany
CM474352 Utech, F.H. 96-149 1996-07-20
United States, Maine, Somerset, 3 mi SE of Solon on Parkman Hill Road, 44.94694444444 -69.79305555555
CM:Botany-botany
CM399624 Utech, F.H. 95-305 1995-07-22
United States, Maine, Oxford, Batchelders Grant, White Mountain National Forest, ca 3.5 mi SSW of US 2 on ME 113 along Wild River, 44.34583333333 -71.1375, 305m
CM:Botany-botany
CM496639 Isaac, B.L. 13051 2000-07-14
United States, Maine, York, E of Alfred, along ME 111, 1 mi W of ME 35, Lyman Township, 43.47833333333 -70.58583333333
CM:Botany-botany
CM379094 Isaac, B.L. 4158 1993-05-09
United States, Maine, Androscoggin, ca 3 mi E of Durham on ME 9 near Androscoggin River, Durham Township, 43.992871 -70.061136
CM:Botany-botany
CM497298 Isaac, B.L. 12898 2000-07-14
United States, Maine, Hancock, W of Amherst along ME 9, 0.2 mi E of Penobscot County line, Amherst Township, 44.816329 -68.454292
CM:Botany-botany
CM113811 McCombs, C.B. 6449 1931-08-12
United States, Maine, Washington, no further locality
CM:Botany-botany
CM113812 McClelland, E.H. s.n. 1922-08-00
United States, Maine, Hancock, Harborside, vicinity of Rockland, 44.348966 -68.814752
CM:Botany-botany
CM113813 Farnsworth, N.R. M-1206 1965-07-22
United States, Maine, Penobscot, Corinna, 44.921174 -69.261713
DOV
DOV0055202 1931-01-05
United States, Maine, Mt.Bigelow, Maine
UTEP:Herb
UTEP:Herb:56681 Collector(s): Richard D. Worthington 26739 1997-06-12
United States, Maine, Hancock County, Tunk Mtn, off Route 182, 8.5 miles W of Cherryfield, 44.6255555556 -68.0916666667
SWMT
SWMT04899 Steve Wehlan 1982-08-00
United States, Maine, Hancock, dense forest
COLO:V
02014215
United States, Maine, Kennebec
PAC
PAC0027811 William Diehl 69199 1969-06-20
United States, Maine, Oxford
PAC
PAC0027812 J. M. Macfarlane s.n. 1915-00-00
United States, Maine, Hancock
PAC
PAC0027813 O. D. Allen s.n. 1877-05-21
United States, Maine, Oxford
BRU
PBRU00009022 1888-08-16
United States of America, Maine, foot Green Mountain, Mt. Desert Island
Harvard:A
00960443 Robert Dowell 2015-09-07
United States of America, Maine, Penobscot County, near Caribou Pond, 45.393 -68.41, 67m
Harvard:NEBC
00702374 M. L. Fernald & B. H. Long 14597 1916-07-12
United States of America, Maine, Aroostook County, Monticello
Harvard:NEBC
00702375 H. St. John & G. E. Nichols 2475 1917-07-26
United States of America, Maine
Harvard:NEBC
00702376 M. L. Fernald 2147 1909-08-12
United States of America, Maine, Aroostook County, Houlton
Harvard:NEBC
00702377 M. L. Fernald & B. H. Long 14600 1916-08-25
United States of America, Maine, Penobscot County, Milford
Harvard:NEBC
00702378 E. S. Hoar 1857-07-26
United States of America, Maine
Harvard:NEBC
00702379 F. L. Scribner
United States of America, Maine, Penobscot County, Orono
Harvard:NEBC
00702380 M. L. Fernald 1890-05-19
United States of America, Maine, Penobscot County, Orono
Harvard:NEBC
00702381 M. L. Fernald & B. H. Long 14599 1916-08-15
United States of America, Maine, Piscataquis County, Abbot
Harvard:NEBC
00702382 M. L. Fernald 1897-07-10
United States of America, Maine, Piscataquis County, Dover-Foxcroft
Harvard:GH
00702383 M. L. Fernald 1897-07-10
United States of America, Maine, Piscataquis County, Dover-Foxcroft
Harvard:NEBC
00702384 G. B. Fernald 1896-05-23
United States of America, Maine, Piscataquis County, Guilford
Harvard:NEBC
00702385 M. L. Fernald 1895-07-05
United States of America, Maine, Rum Mountain
Harvard:NEBC
00702386 M. L. Fernald 271 1895-07-06
United States of America, Maine
Harvard:GH
00702387 M. L. Fernald 271 1895-07-06
United States of America, Maine
Harvard:GH
00702388 M. L. Fernald 271 1895-07-06
United States of America, Maine
Harvard:A
00702389 Ell. P. Walker 1373 1938-08-22
United States of America, Maine, Piscataquis County, Greenville
Harvard:GH
00702390 G. G. Kennedy 1887-09-18
United States of America, Maine, Mount Kineo