ASU:Plants
ASU0136956 P. Gallagher 116 1983-07-14
USA, Maine, York, on Buzzell Rd, 0.5-1 mi W of US 1, 100m
ASU:Plants
ASU0136959 P. Gallagher 116 1983-07-14
USA, Maine, York, on Buzzell Rd, 0.5-1 mi W of US 1, 100m
BAYLU:BAYLU
BAYLU049103 V.A. Miller 64 1996-06-20
United States, Maine, Waldo, Camden Hills S Park, Maidencliff Trail, 44.231007 -69.048344, 244m
BRIT:BRIT
BRIT401655 Phil Goodrum s.n. 1944-09-20
United States, Maine, Hancock
BRIT:BRIT
BRIT227329 W. L. Pratt 635 1967-08-28
United States, Maine, Sagadahoc
BRIT:BRIT
BRIT227330 W. L. Pratt 1034 1972-05-27
United States, Maine
BRY:V
BRYV0076933 F. Hyland 130 1939-09-08
U.S.A., Maine, Penobscot, Orono.
BRU
PBRU00034201 Douglass H. Morse 2015-06-22
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
CM:Botany
CM258611 Rossbach, G.B. 6979 1968-06-24
United States, Maine, Waldo, NW shore of Pitcher Pond, Lincolnville, 44.345508 -69.053669
CM:Botany
CM326699 Steinmetz, F.H. D-7329 1942-03-28
United States, Maine, Penobscot, Orono, 44.883125 -68.671977
CSCN
CSCN-V-0058381 Cherie Bryant 22 2000-05-16
United States, Maine, Washington, About 2 miles north of Robbinston on Route 1.
CS
191360 collectors: Susan Haag 1980-06-26
United States, Maine, Cumberland County
CS
193227 collectors: G.H. Fechner 1975-08-14
United States, Maine, Hancock County, Bar Harbor
Harvard:NEBC
00629397 B. S. Blumberg & P. Behrman-de Sinety 78 2008-07-04
United States of America, Maine, Franklin County, Rangeley
Harvard:NEBC
00629398 L. A. Wheeler 650903 1938-05-16
United States of America, Maine, Northwest Bethel
Harvard:NEBC
00629399 A. S. Pease 10503 1907-08-10
United States of America, Maine, Errol
Harvard:NEBC
00629400 A. S. Pease 18139 1921-08-15
United States of America, Maine, East Royce Mountain
Harvard:GH
00629401 J. Parkin 1889-00-00
United States of America, Maine, Oxford County, Rumford
Harvard:NEBC
00629402 C. H. Knowlton 1916-08-04
United States of America, Maine, Washington County, Columbia
Harvard:NEBC
00629403 C. H. Knowlton 1919-08-09
United States of America, Maine, Washington County, Cooper
Harvard:GH
00629404 W. Jaber & Mrs. W. Jaber 1945-00-00
United States of America, Maine, Northwest Piscataquis
Harvard:A
00629405 W. Jaber & Mrs. W. Jaber 1945-00-00
United States of America, Maine, Northwest Piscataquis
Harvard:A
00629406 G. Baker 8659 1942-09-22
United States of America, Maine, Penobscot County, Old Town
Harvard:A
00629407 J. G. Jack 1895-08-28
United States of America, Maine, Mount Kineo
Harvard:NEBC
00629408 S. J. Ewer 132 1929-07-26
United States of America, Maine, Mount Katahdin
Harvard:NEBC
00629409 H. St. John & G. E. Nichols 2099 1917-07-15
United States of America, Maine
Harvard:NEBC
00629410 A. F. Hill 2415 1915-08-26
United States of America, Maine, Knox County, Isle au Haut
Harvard:GH
00629411 D. Potter & W. B. Brierly 1320 1931-06-15
United States of America, Maine, Lincoln County, Nobleboro
Harvard:GH
00629412 D. Potter & W. B. Brierly 13221 1931-06-12
United States of America, Maine, Lincoln County, Nobleboro
Harvard:GH
00629413 D. Potter & W. B. Brierly 1321 1931-06-22
United States of America, Maine, North Nobleboro
Harvard:NEBC
00629414 D. Potter & W. B. Brierly 1322a 1931-06-12
United States of America, Maine, Lincoln County, Nobleboro
Harvard:NEBC
00629415 A. E. Cole 110 1918-08-12
United States of America, Maine, Lincoln County, Southport
Harvard:NEBC
00629416 R. C. Bean 12663 1912-08-30
United States of America, Maine, Kennebec County, Clinton
Harvard:NEBC
00629417 F. L. Scribner 1874-05-10
United States of America, Maine, Kennebec County, Manchester
Harvard:A
00629418 J. G. Jack 1895-09-05
United States of America, Maine, Hancock County, Bar Harbor
Harvard:GH
00629746 C. Eastwick Smith 1863-00-00
United States of America, Maine, Oxford County, Norway
Harvard:GH
00629419 W. Faxon 1882-00-00
United States of America, Maine, Hancock County, Castine
Harvard:GH
00629420 E. F. Williams 1910-08-05
United States of America, Maine, Hancock County, Mount Desert Island
Harvard:NEBC
00629421 J. H. Redfield 1889-07-06
United States of America, Maine, Hancock County, North East Harbor
Harvard:NEBC
00629422 A. F. Hill 948 1913-08-07
United States of America, Maine, Hancock County, Brooklin
Harvard:NEBC
00629423 A. F. Hill 2394 1915-08-24
United States of America, Maine, Hancock County, Swans Island
Harvard:NEBC
00629424 A. F. Hill 1972 1914-08-23
United States of America, Maine, Hancock County, Deer Isle
Harvard:NEBC
00629425 Kate Furbish 1895-00-00
United States of America, Maine, South Poland
Harvard:NEBC
00629426 Kate Furbish 1895-00-00
United States of America, Maine, South Poland
Harvard:NEBC
00629427 Kate Furbish
United States of America, Maine, Cumberland County, Brunswick
Harvard:NEBC
00629428 Kate Furbish 1913-08-01
United States of America, Maine, Cumberland County, Brunswick
Harvard:GH
00629429 J. M. Greenman 3480 1912-09-11
United States of America, Maine, South Harpswell
Harvard:GH
00629430 J. Parkin 1897-05-09
United States of America, Maine, York County, North Berwick
Harvard:NEBC
00629431 M. L. Fernald 1897-05-09
United States of America, Maine, York County, North Berwick
Harvard:GH
00629432 J. Parkin 1012 1897-06-23
United States of America, Maine, York County, Wells
ILLS
Steven R. Hill 33955 2001-07-14
United States, Maine, Washington, Steuben; Eagle Hill, Humboldt Field Research Institute, 4 miles due south-southeast of junction of Smithville Road and U.S. Route 1. West side of Dyer Bay, on east facing ridge on upper portion of “Blue Trail”. Elevation about 160-170 feet., 44.45 -67.9333
USU:UTC
UTC00212637 K. Black and S. Harris E-126 1939-04-17
United States, Maine, Penobscot, Orono, 44.883 -68.673, 40m
KE
2394 Steinmetz, F.; Hyland, F. 1942-03-28
United States, Maine, PENOBSCOT, PENOBSCOT, ME, US
MO
699628 James C. Solomon 20090 1994-08-27
United States, Maine, Lincoln, Jefferson. 1.5 mi N of Route 32 on Linscott Road. Woods with Betula, Acer, Quercus, Tsuga, Pinus, and Abies. (200 ft.), 44.20555 -69.43111, 60m
NMC
42513 D. Potter and W.B. Brierly 1322 1931-06-12
United States, Maine, Lincoln, Nobleboro, Lake Damariscotta, back of Esax Cove
NY
62842 R. E. Brooks 17286 1985-01-10
United States of America, Maine, Cumberland Co., 2 miles northwest Naples
NY
62931 G. Baker 8659 1942-09-22
United States of America, Maine, Old Town
NY
01087466 D. E. Atha 6424 2008-07-17
United States of America, Maine, Somerset Co., western shore of Flagstaff Lake, ca 5.9 km SE of Eustis and ca 5.4 km NNE of Stratton, near the end of Flagstaff Road, going east from Maine 27, 45.1881081 -70.4168381, 350m
NY
64747 F. Hyland E-130 1939-09-08
United States of America, Maine, Penobscot Co., Near Molly Molasses YMCA Camp
NY
62934 H. St. John 2099 1917-06-15
United States of America, Maine, Somerset Co., Valley of the headwaters of the St. Joh River: Woboostoock Stream, Township vii, Range 17. 1 mile above Baker Lake
NY
62949 J. M. Greenman 3480 1912-09-11
United States of America, Maine, Cumberland Co., South Harpswell, 43.742088 -70.014107
NY
62903 R. E. Brooks 18488 1986-08-18
United States of America, Maine, Franklin Co., 2.5 miles north Chesterville
NY
62837 R. C. Friesner 12776 1938-06-18
United States of America, Maine, Knox Co., Maple-crest Farm, Warren
NY
02449941 D. E. Atha 14441 2013-05-23
United States of America, Maine, Washington Co., between Cutler and Lubec, Bog Brook Cove Preserve, Bog at east end of Moose River Road, 44.732978 -67.03353, 18 - 18m
PAC
PAC0068614 William Diehl 6929 1968-10-08
United States, Maine, Oxford
BDI
Smith, Sidney G.
United States, Maine, Oxford, Norway, 44.213959 -70.544782
CHRB
CHRB0107000
United States, Maine
CHRB
CHRB0107282
United States, Maine
CHRB
CHRB0107283
United States, Maine
SLRO
SLRO012007 F.H. Steinmetz s.n. 1942-03-28
United States, Maine, Penobscot, Orono
SRSC
00005667 G. Kliem 118 1998-07-25
USA, Maine, Piscataquis, Little Wilson Stream (near Pleasant Street).
TAES
F. H. Steinmetz 17 1942-03-28
United States, Maine, Penobscot
UNA
UNA00029259 D. Wright, Carolyn and Kenneth Wright not D. Wright D. Wright 9 1958-06-20
United States, Maine, Hancock, Maine
KANU
159205 Ralph E Brooks; Carol Kuhn 18488 1986-08-18
United States, Maine, Franklin, Chesterville, 2.5 mi N, 44.58738 -70.08617
KANU
159204 Ralph E Brooks; Carol Kuhn 17286 1985-01-10
United States, Maine, Cumberland, Naples, 2 mi NW, 43.99222 -70.63769
BRIT:NLU
NLU0012921
United States, Maine, York
BRIT:NLU
NLU0012922
United States, Maine, Hancock
MICH:Gymnosperms
1213160 Ira L. Wiggins 8890 1937-10-09
United States, Maine, York, Contact UM Herbarium
MIN
690674 Shane, L. 77-28 1977-07-11
United States, Maine, Oxford, Oxford County...on summit of Mt. Sabattus, Lovell Township, 390m
MIN
702449 Shane, L. 78-2 1987-07-16
United States, Maine, Oxford, East slope above Keyes Pond, Sweden.
MISS
MISS0001998 D. E. Boufford 8253 1972-08-28
USA, Maine, Cumberland
UNM:Vascular Plants
UNM0112752 O.M. Clark 7790 1937-06-24
United States, Maine, Hancock, Mt. Desert Isle.
URV
URV003227
United States, Maine, Hancock
USCH:MAIN
Jacobs, Jaqueline s.n. 1966-06-00
United States, Maine, Kennebec County, Waterville
USF
115418 C. E. DePoe 7559 1972-08-08
United States, Maine, York Co., US-9, 9 mi. E of Bongor., 42.3869 -73.7188
USF
285093 S. R. Hill 33955 2001-07-14
United States, Maine, Washington Co., Steuben; Eagle Hill, Humboldt Field Research Institute, 4 mi. due SSE of junction of Smithville Road and US-1; W side of Dyer Bay, on E facing ridge on upper portion of "Blue Trail"., 44.537 -67.9572
UTEP:Herb
UTEP:Herb:35204 Collector(s): Richard D. Worthington 16820 1988-07-10
United States, Maine, Washington County, Dyer Neck, Eagle Hill Wildlife Research Station, Eagle Hill, 44.4583333333 -67.9333333333, 61 - 70m
UTEP:Herb
UTEP:Herb:56571 Collector(s): Richard D. Worthington 26632 1997-06-10
United States, Maine, Hancock County, 1.75 miles SW (by air) of Beddington, at Chalk Pond Fen, 44.8261111111 -68.0772222222
VT
UVMVT336005 S.R. Hill 33955
United States, Maine, Washington
WIS
v0265990WIS N. C. Fassett 3698 1927-06-09
United States, Maine, Kennebec, Tacoma
WIS
v0266007WIS N. C. Fassett 3622 1927-07-14
United States, Maine, Lincoln
WIS
v0266022WIS F. H. Steinmetz; Fay Hyland s.n. 1942-03-23
United States, Maine, Penobscot
WS
66814 N.C. Fassett 3622 1927-07-14
United States, Maine, Lincoln, Ocean Point.
WS
348572 Joseph E. Laferriere 3087 1997-09-01
United States, Maine, Kennebec, "Three Mile Pond" rest area on Rte. 3 E of Augusta.
WVW
WVW024230 George B. Rossbach 10721 1988-09-25
United States, Maine, Piscataquis, Near Big Reed Pond
WVW
WVW024231 George B. Rossbach 6978 1968-06-24
United States, Maine, Waldo, Nw. shore of Pitcher Pond, Lincolnville
WVW
WVW024232 George B. Rossbach 6979 1968-06-24
United States, Maine, Waldo, Nw. shore of Pitcher Pond, Lincolnville
WVW
WVW024249 George B. Rossbach 2426 1952-06-20
United States, Maine, Hancock, E. base of S. Ridge of Cadillac Mt, Bar Harbor
SEINet
D. Wiens 2394 1958-05-19
USA, Maine, Maine hwy #16; near Oquossoc