SAT
32944 A. A. Reznicek 9923 1994-07-03
United States, Maine, Hancock, east of Cherryfield, 6.4 mi E on ME 182 from its junction with Unionville Rd, 44.626958 -67.837378
CalBG:RSA-VascularPlants
RSA0352704
United States, Maine
CM:Botany
CM541587 Gleason, W. s. n. 2003-07-08
United States, Maine, Hancock, Schoodic Beach, Donnell Pond, 44.579244 -68.135011
F:Botany
M. L. Fernald 161 1893-07-04
U.S.A., Maine, Aroostook, Fort Fairfield, Aroostook River, 46.432848 -68.465847
F:Botany
A. Chase 3427 1906-07-12
U.S.A., Maine, Franklin, Chesterville, 44.551174 -70.086169
Harvard:NEBC
00229460 R. C. Bean & S. K. Harris 22673 1961-06-26
United States of America, Maine, Aroostook County, North side of Saint John River 5 miles above Dickey
Harvard:GH
00229461 M. L. Fernald 161 1893-07-04
United States of America, Maine, Aroostook County, About the mouth of Aroostook River
Harvard:NEBC
00229462 M. L. Fernald 161 1893-07-04
United States of America, Maine, Aroostook County, About the mouth of Aroostook River
Harvard:NEBC
00229463 A. A. Eaton 1904-07-16
United States of America, Maine, Aroostook County
Harvard:NEBC
00229464 O. W. Knight 8 1904-07-09
United States of America, Maine, Aroostook County
Harvard:NEBC
00229465 E. F. Williams, J. F. Collins & M. L. Fernald 1902-07-11
United States of America, Maine, Aroostook County, Valley of Aroostook River, Haystack Mountain
Harvard:GH
00229466 S. R. Hill 17243 1986-08-20
United States of America, Maine, Aroostook County, 0.3 mile west of Route 2A, beyond Baptist Church
Harvard:NEBC
00229467 G. D. Chamberlain 1127 1939-06-27
United States of America, Maine, Aroostook County, Aroostook River Basin
Harvard:GH
00229468 M. L. Fernald 2154 1898-01-07
United States of America, Maine, Aroostook County, Valley of Aroostook River
Harvard:NEBC
00229469 M. L. Fernald 2154 1898-06-07
United States of America, Maine, Aroostook County, Valley of Aroostook River
Harvard:NEBC
00229470 M. L. Fernald & B. H. Long 12991 1916-07-12
United States of America, Maine, Aroostook County, Valley of Meduxneag River
Harvard:NEBC
00229471 M. L. Fernald 2153 1898-06-17
United States of America, Maine, Aroostook County, Valley of St. John River
Harvard:NEBC
00229472 R. C. Bean 14408 1914-07-15
United States of America, Maine, Aroostook County
Harvard:NEBC
00229473 M. L. Fernald & B. H. Long 12990 1916-07-08
United States of America, Maine, Penobscot County
Harvard:NEBC
00229474 R. C. Bean 1941-07-08
United States of America, Maine, Penobscot County
Harvard:NEBC
00229475 R. C. Bean 1941-07-10
United States of America, Maine, Penobscot County
Harvard:NEBC
00229476 M. L. Fernald 1890-06-14
United States of America, Maine, Penobscot County
Harvard:NEBC
00229477 Kate Furbish 1882-00-00
United States of America, Maine, Penobscot County, Pushaw Lake
Harvard:NEBC
00229478 M. L. Fernald 1894-09-04
United States of America, Maine, Piscataquis County, Piscataquis River Valley
Harvard:NEBC
00229479 J. A. Cushman 6525 1910-07-26
United States of America, Maine, Piscataquis County, Traveller Mountain T05 R09 NWP, 914m
Harvard:NEBC
00229480 M. L. Fernald 1892-07-29
United States of America, Maine, Somerset County
Harvard:NEBC
00229481 J. A. Allen 1877-06-30
United States of America, Maine, Somerset County
Harvard:GH
00229482 A. A. Eaton 22 1903-07-03
United States of America, Maine, Somerset County
Harvard:NEBC
00229483 E. B. Chamberlain 1903-07-01
United States of America, Maine, Somerset County
Harvard:NEBC
00229484 C. H. Knowlton 1940-06-28
United States of America, Maine, Franklin County, Chain of Ponds T02 R06 WBKP
Harvard:NEBC
00229485 C. H. Knowlton 1908-07-08
United States of America, Maine, Franklin County
Harvard:NEBC
00229486 Kate Furbish 1894-00-00
United States of America, Maine, Franklin County, Greenvale, Rangeley Lake Region [Greenvale Cove, Rangeley Lake, Rangeley and Sandy River Plantations]
Harvard:NEBC
00229488 C. H. Knowlton 1909-08-20
United States of America, Maine, Franklin County, Day Mountain
Harvard:NEBC
00229489 Kate Furbish 1882-00-00
United States of America, Maine, Franklin County
Harvard:NEBC
00229490 J. P. Bill, R. J. Eaton, M. L. Fernald, L. Griscom & F. W. Hunnewell 1931-06-13
United States of America, Maine, Oxford County, Mud Pond
Harvard:NEBC
00229491 C. A. Weatherby 1914-07-06
United States of America, Maine, Oxford County
Harvard:GH
00229492 T. Nuttall 1840-06-00
United States of America, Maine, Oxford County
Harvard:NEBC
00229493 R. C. Bean 1942-07-22
United States of America, Maine, Oxford County
Harvard:NEBC
00229494 C. H. Knowlton 1933-06-29
United States of America, Maine, Washington County
Harvard:NEBC
00229495 M. L. Fernald 1458 1909-07-12
United States of America, Maine, Washington County, Ayer's Junction
Harvard:NEBC
00229496 M. L. Fernald & B. H. Long 12992 1916-07-18
United States of America, Maine, Hancock County, Along Coon Bog Brook
Harvard:NEBC
00229497 N. T. Kidder 1919-06-25
United States of America, Maine, Knox County, Center of island
Harvard:NEBC
00229498 C. A. E. Long 913 1921-06-01
United States of America, Maine, Knox County
Harvard:NEBC
00229499 R. C. Bean 15421 1915-07-19
United States of America, Maine, Kennebec County
Harvard:NEBC
00229500 L. O. Eaton 1905-06-00
United States of America, Maine, Kennebec County
Harvard:NEBC
00229501 Kate Furbish 1893-00-00
United States of America, Maine, Androscoggin County, Valleyof the Androscoggin River, South Poland
Harvard:NEBC
00229502 C. H. Bissell 1902-06-06
United States of America, Maine, Cumberland County
Harvard:GH
00229503 C. H. Bissell & E. B. Chamberlain 368 1902-07-06
United States of America, Maine, Cumberland County, "Blackstrap"
Harvard:NEBC
00229504 C. H. Bissell & E. B. Chamberlain 368 1902-07-06
United States of America, Maine, Cumberland County, Blackstrap Hill
Harvard:NEBC
00229505 R. C. Bean 1900-06-22
United States of America, Maine, York County
Harvard:NEBC
00229506 M. L. Fernald 1891-07-21
United States of America, Maine, York County
Harvard:NEBC
00229507 J. C. Parlin 649 1896-06-30
United States of America, Maine, York County
Harvard:NEBC
01620045 M. L. Fernald & B. H. Long 13007 1916-08-18
United States of America, Maine, Kennebec County, [no additional data]
ILLS
ILLS00069256 Steven R. Hill 34054A 2001-07-15
United States, Maine, Penobscot, Holden, east side of U.S. Route 1-A, vicinity of a closed plant nursery, 0.6 mile south of Bagaduce Road, 0.8 mile south of Harts Corner Cemetery, about 1.1 miles northwest of Hancock County line. Elevation 200-220 feet., 44.740183 -68.653618
IND
IND-0018785 Ora W. Knight s.n. 1905-05-29
United States, Maine, Hancock, Bucksport, 44.576559 -68.792412
IND
IND-0018784 Kenneth K. Mackenzie 3363 1908-07-07
United States, Maine, Aroostook, Fort Kent, 47.25865 -68.589491
MUHW
MUHW028313
United States, Maine, Aroostook
MU
MU-V-000034768 A. Chase 1906-00-00
United States, Maine
MSC
MSC0157220
Maine
MO
2720745 G.D. Chamberlain 2585 1941-06-05
United States, Maine, The Aroostook River Basin. Presque Isle. Swampy thicket.
MO
2720816 G.D. Chamberlain 2525 1941-05-23
United States, Maine, Caribou. The Aroostook River Basin, trackside.
MO
2720877 Agnes Chase 3427 1906-07-12
United States, Maine, Franklin, Town of Chesterville. Shady woods.
MO
2721757 Anonymous s.n. 1938-08-24
United States, Maine, Aroostook, Roadside in woods near L. Malunkuo. 5 to 7 miles So. of Benedicts.
MO
2722537 Kenneth K. Mackenzie 3363 1908-07-07
United States, Maine, Wooded hillside. Fort Kent.
MO
2722480 Merritt L. Fernald 161 1893-07-04
United States, Maine, Aroostook, Rocky woods, Fort Fairfield.
MO
2722647 Frank C. Seymour 26275 1967-08-23
United States, Maine, Aroostook, Mars Hill, Mars Hill.
MO
2722405 Merritt L. Fernald s.n. 1890-06-14
United States, Maine, Dry woods, Ocons.
MO
2721686 Frank C. Seymour 26328 1967-08-23
United States, Maine, Aroostook, Mars Hill, Mars Hill.
NY
2262508 K. K. Mackenzie 3363 1908-07-07
United States of America, Maine, Fort Kent.
NY
2262471 M. L. Fernald 161 1893-07-04
United States of America, Maine, Aroostook Co., Rocky woods, Fort Fairfield.
NY
2262565 M. L. Fernald 161 1893-07-04
United States of America, Maine, Aroostook Co., Rocky woods, Fort Fairfield.
NY
2262568 K. M. Wiegand 182 1909-07-12
United States of America, Maine, Washington Co., In woods west of Ayer's Junction, Pembroke.
NY
2262567 F. L. Scribner s.n.
United States of America, Maine, Kennebec Co., Manchester., 44.324513 -69.860326
NY
2262509 O. W. Knight s.n. 1905-05-29
United States of America, Maine, Bucksport.
NY
2262470 M. L. Fernald s.n. 1891-07-21
United States of America, Maine, Cornish.
NY
2262528 J. Blake s.n. 1857-06-20
United States of America, Maine, Winthrop.
NY
2262507 K. K. Mackenzie 3363 1908-07-07
United States of America, Maine, Fort Kent.
OS
OS452485 Fernald, ML 161 1893-07-04
United States, Maine, Aroostook, 46.666708 -68.500044
PAC
PAC0074630 Blake s.n.
United States, Maine
CHRB
CHRB0006245 C.S. Campbell 1357 1974-06-29
United States, Maine, Oxford, Whales Back, Porter
CHRB
CHRB0006246 Rodney H. True 6066 1939-08-26
United States, Maine, Aroostook
SHIP
Larry Klotz 14061710 2014-06-17
United States, Maine, Hancock, Donnell Pond Public Reserved Land, Schoodic Beach
TAES
Steven R. Hill 17243 1986-08-20
United States, Maine, Aroostook
KANU
208029 Merritt L Fernald; Bayard H Long 12991 1916-07-12
United States, Maine, Aroostook, Monticello, 46.30838 -67.84252
BRIT:NLU
NLU0447081
United States, Maine, Cumberland
MICH:Angiosperms
1368250 Leslie J. Mehrhoff 15839 1992-07-16
United States, Maine, Somerset, Moxie Gore.
MICH:Angiosperms
1368251 Leslie J. Mehrhoff 14839 1991-07-25
United States, Maine, Franklin, Farmington Rich, Russell Farm, east of McQuillis Corner.
MICH:Angiosperms
1368262 Rogers McVaugh 24008 1969-06-15
United States, Maine, Hancock, Birch Is, off Little Deer Isle.
MICH:Angiosperms
1368263 Merritt L. Fernald 161 1893-07-04
United States, Maine, Aroostook, Fort Fairfield.
MICH:Angiosperms
1368270 Steven R. Hill 34054A 2001-07-15
United States, Maine, Penobscot, Holden, east side of US Route 1-A, vicinity of a closed plant nursery, 0.6 mile south of Bagaduce Road, 0.8 mile south of Harts Corner Cemetery, about 1.1 miles northwest of Hancock County line., 44.743883 -68.637667, 67m
MICH:Angiosperms
1368343 Anton A. Reznicek 9923 1994-07-03
United States, Maine, Hancock, N side Hwy 182 6.4 mi E of jct with Unionville Rd (just E of Cherryfield).
MIN
76418 Fernald, M.L. 161
United States, Maine, Aroostook
MIN
568106 Hunnewell, F. W. 11981
United States, Maine, Oxford
USF
256640 S. R. Hill 34054A 2001-07-15
United States, Maine, Penobscot Co., Holden, E side of IS 1-A vicinity of a closed plant nursery, 0.6 i. S of Bagaduce Road, 0.8 mi. S of Harts Corner Cemetery, ca. 1.1 mi. NW of Hancock County Line., 44.7439 -68.6378, 67m
USF
39152 C. H. Knowlton s.n. 1934-06-16
United States, Maine, Franklin Co., Strong., 44.8076 -70.2209
USF
34150 E. B. Chamberlain 368 1903-07-06
United States, Maine, Falmouth., 43.65 -70.25
USF
39153 C. H. Knowlton s.n. 1933-06-29
United States, Maine, Washington Co., Cooper., 44.9595 -67.4397
USF
39155 C. H. Knowlton s.n. 1904-07-08
United States, Maine, Aroostook Co., Fort Kent., 47.238 -68.5787
USF
22458 G. R. Cooley, A.S. Pease, H.F. Dunbar 8020A 1960-07-16
United States, Maine, Franklin Co., Rangeley Lakes., 44.9664 -70.6428
USF
6023 M. L. Fernald s.n. 1890-07-14
United States, Maine, Penobscot Co., Orono., 44.8831 -68.672