F:Botany
F. L. Scribner 57
U.S.A., Maine
F:Botany
M. L. Fernald 133 1893-07-05
U.S.A., Maine, Aroostook, Fort Fairfield, Aroostook River, 46.432848 -68.465847
Harvard:NEBC
00854553 A. S. Pease & A. S. Goodale 1932-07-10
United States of America, Maine, Aroostook County, Allagash
Harvard:NEBC
00854554 A. S. Pease 37173 1953-07-07
United States of America, Maine, Aroostook County, Allagash
Harvard:NEBC
00854555 M. L. Fernald 1893-07-04
United States of America, Maine, Aroostook County, Fort Fairfield
Harvard:GH
00854556 A. H. Norton 1933-06-18
United States of America, Maine, Aroostook County, Fort Fairfield
Harvard:NEBC
00854557 M. L. Fernald 1502 1909-08-10
United States of America, Maine, Aroostook County, Fort Fairfield
Harvard:GH
00854558 M. L. Fernald 133 1893-07-05
United States of America, Maine, Aroostook County, Fort Fairfield
Harvard:NEBC
00854559 M. L. Fernald 133 1893-07-05
United States of America, Maine, Aroostook County, Fort Fairfield
Harvard:NEBC
00854560 R. C. Bean 14570 1914-07-19
United States of America, Maine, Aroostook County, Fort Kent
Harvard:GH
00854561 E. F. Williams 1 1900-07-26
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
00854562 J. F. Collins & E. F. Williams 1900-07-26
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
00854563 M. L. Fernald 2070 1898-06-16
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
00854564 R. C. Bean 1914-07-14
United States of America, Maine, Aroostook County, Hamlin
Harvard:NEBC
00854565 G. D. Chamberlain 1133 1939-06-30
United States of America, Maine, Aroostook County, Presque Isle
Harvard:NEBC
00854566 M. L. Fernald 2073 1898-06-18
United States of America, Maine, St. Francis
Harvard:NEBC
00854567 A. S. Pease & R. C. Bean 32130 1946-07-21
United States of America, Maine, T17 R11
Harvard:NEBC
00854568 M. L. Fernald 1893-07-26
United States of America, Maine, Aroostook County, Van Buren
Harvard:NEBC
00854569 G. D. Chamberlain 2875 1941-07-17
United States of America, Maine, Aroostook County, Wade
Harvard:NEBC
00854570 A. S. Pease 26019 1937-07-22
United States of America, Maine, Aroostook County, Washburn
Harvard:GH
00854571 D. L. Salter 1933-07-12
United States of America, Maine, Kennebec County, Sidney
Harvard:NEBC
00854572 M. L. Fernald & B. Long 13107 1916-08-18
United States of America, Maine, Kennebec County, Sidney
Harvard:NEBC
00854573 M. L. Fernald 13106 1916-07-06
United States of America, Maine, Kennebec County, Vassalboro
Harvard:NEBC
00854574 R. J. Eaton & L. Griscom 1932-06-18
United States of America, Maine, Charlestown
IND
IND-0020983 Ora W. Knight s.n. 1905-06-10
United States, Maine, Penobscot, Veazie, 44.838711 -68.705698
MO
2779946 Joseph R. Churchill s.n. 1901-08-01
United States, Maine, Aroostook, Beach of te Aroostook River. Fort Fairfield.
MO
2779952 Merritt L. Fernald 133 1893-07-05
United States, Maine, Aroostook, Sandy river bank, Fort Fairfield.
MO
2780041 D.W. Fellows 4893 1912-08-29
United States, Maine, Fort Kent.
MO
2780100 Merritt L. Fernald 133 1893-07-05
United States, Maine, Aroostook, Sandy river bank, Fort Fairfield.
NMC
4847 O.W. Knight sn 1905-06-10
United States, Maine, Penobscot, Veazie
NY
2193717 K. K. Mackenzie 3471 1908-07-12
United States of America, Maine, Aroostook Co., 46.772266 -67.833909
NY
2193729 M. L. Fernald 133 1893-07-05
United States of America, Maine, Aroostook Co., 46.772266 -67.833909
NY
2194339 J. Blake s.n.
United States of America, Maine, Cumberland Co., 44.110348 -70.679229
NY
2193784 Collector unknown s.n. 1858-06-29
United States of America, Maine, York Co., 43.32203 -70.580887
NY
2193851 M. L. Fernald 133 1893-07-05
United States of America, Maine, Aroostook Co., 46.772266 -67.833909
NY
2194112 J. Blake s.n. 1861-06-24
United States of America, Maine, Cumberland Co., 44.110348 -70.679229
NY
2193871 M. L. Fernald 133 1893-07-05
United States of America, Maine, Aroostook Co., 46.772266 -67.833909
NY
2194332 M. L. Fernald 253 1895-07-01
United States of America, Maine, Piscataquis Co., 45.164776 -69.356436
NY
02312163 A. A. Reznicek 12105 2012-06-23
United States of America, Maine, Hancock Co., S side of US 1, ca. 8 km E of Ellsworth, just E of jct with Hwy 182., 44.53864 -68.31911
NY
2193850 C. E. Cummings s.n. 1993-07-26
United States of America, Maine, Aroostook Co., 47.157265 -67.935302
NY
2193743 O. W. Knight s.n. 1905-06-10
United States of America, Maine, Veazie
NY
2194334 K. M. Wiegand 161 1909-07-12
United States of America, Maine, Washington Co., RR west of Ayer's Junction
NCSM:NCSM
NCSM000068 McMillan, Patrick D. PDM 3598 1999-06-24
United States, Maine, Somerset, Lake George; 44.778012 -69.588289, 44.778012 -69.588289
KANU
210238 Joseph Blake s.n. 1858-06-29
United States, Maine, York, Wells, 43.32203 -70.58089
KANU
210205 Merritt L Fernald 133 1893-07-05
United States, Maine, Aroostook, Fort Fairfield, 46.77227 -67.83391
KANU
210364 Merritt L Fernald; Bayard H Long 13107 1916-08-18
United States, Maine, Kennebec, Sidney, 44.41312 -69.72893
KANU
210341 Merritt L Fernald 13106 1916-07-06
United States, Maine, Kennebec, Vassalboro, 44.45923 -69.67755
MICH:Angiosperms
1382338 Leslie J. Mehrhoff 12873 1989-07-20
United States, Maine, Aroostook, Wade cobblestone shore on north side of Aroostook River.
MICH:Angiosperms
1382382 Susan C. Gawler 186 1983-06-30
United States, Maine, Aroostook, St. John River, St. Paul's Site, 0.5 mile downriver from St. Paul's Church, Allagash., 47.1 -69.083333
MICH:Angiosperms
1382412 Merritt L. Fernald 133 1893-07-05
United States, Maine, Aroostook, Mouth of Aroostook River, Fort Fairfield.
WIS
v0280584WIS S.C. Gawler 186 1983-06-30
United States, Maine, Aroostook, Saint John River; St. Paul's site (2); 0.5 mi downriver from Saint Pauls Church, Allagash
WVW
WVW006432 G.B. Rossbach with J.B.S. 11353 1996-07-16
United States, Maine, Aroostook, N. shore of St. John River near Walker Brook, Allegash
WVW
WVW006433 George B. Rossbach 10847 1989-07-20
United States, Maine, Aroostook, N. shore of Aroostook River, near Gardner Brook, Wade