PH
PH00208253 J. Mears 4489 1976-06-18
United States, Maine, Aroostook, near Haystack Rest area, W of Mapleton, 46.681986 -68.162812
PH
PH00208296 M. L. Fernald s.n. 1900-07-12
United States, Maine, Great Basin, Mt. Katahdin, 45.904284 -68.921356
PH
PH00208751 Rodney H. True 6 1932-07-21
United States, Maine, York, Tatnick Hill near North Berwick., 43.303696 -70.733389
SAT
41687 R. D. Worthington 26819 1997-06-14
United States, Maine, Penobscot, Orono, south end of Pushaw Lake, 44.867366 -68.743163
BRY:V
BRYV0030422 L. Arnow 5676 1980-08-18
U.S.A., Maine, Oxford, Town of Bethel. Along stream running through golf course associated with Bethel Inn.
BRU
PBRU00000212 1870-05-00
United States of America, Maine
BRU
PBRU00000209 Blake 1865-06-00
United States of America, Maine
BRU
PBRU00000242 A. A. Allen 1878-07-04
United States of America, Maine, Oxford County, Streaked Mountain
BRU
PBRU00056401 Elizabeth K. Morse 2016-08-17
United States of America, Maine, Lincoln County, Darling Marine Center, 150 m south of the Upper Campus., 43.93885 -69.572949
BRU
PBRU00000214 M. L. Fernald 1916-06-28
United States of America, Maine, Plantae Exsiccatae Grayanae, swales and alluvial thickets
BRU
PBRU00000198 E. F. Williams, J. F. Collins, M. L. Fernald 1902-07-18
United States of America, Maine, Plantae Exsiccatae Grayanea, Loamy terrace of Aroostook River
CalBG:RSA-VascularPlants
RSA0284210
United States, Maine
CM:Botany
CM242456 Berkheimer 2701 1941-06-29
United States, Maine, Knox, 2 mi N of Thomaston, 44.107937 -69.18171
F:Botany
M. L. Fernald s.n. 1890-05-14
U.S.A., Maine, Penobscot, Orono, 44.883125 -68.671977
F:Botany
J. A. Steyermark 4127 1930-09-05
U.S.A., Maine, Piscataquis, Mount Katahdin, Chimney Pond, 45.914334 -68.911685
Harvard:NEBC
00216187 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
00216188 R. C. Bean & S. K. Harris 29435 1966-07-20
United States of America, Maine, Franklin County, Near Hill's Pond
Harvard:NEBC
00216174 O. W. Knight 3 1904-07-09
United States of America, Maine, Aroostook County
Harvard:NEBC
00216177 R. C. Bean 1941-07-07
United States of America, Maine, Penobscot County
Harvard:NEBC
00216176 M. L. Fernald & B. H. Long 13100 1916-07-12
United States of America, Maine, Aroostook County, Valley of Meduxnekeag River
Harvard:NEBC
00216175 M. L. Fernald 2026 1898-06-08
United States of America, Maine, Aroostook County, Valley of the Aroostook River
Harvard:NEBC
00216199 W. C. Lane & E. L. Rand 1888-00-00
United States of America, Maine, Hancock County, Beech Hill Road
Harvard:NEBC
00216209 E. B. Chamberlain 366 1902-07-06
United States of America, Maine, Cumberland County, Blackstrap
Harvard:NEBC
00216210 R. C. Bean 1906-06-10
United States of America, Maine, Cumberland County, North Bridgton
Harvard:NEBC
00216196 C. H. Knowlton 1933-06-29
United States of America, Maine, Washington County
Harvard:NEBC
00216206 D. Potter 1091 1930-06-15
United States of America, Maine, Lincoln County, Winslows Mills
Harvard:NEBC
00216186 E. B. Chamberlain 1903-07-01
United States of America, Maine, Somerset County
Harvard:NEBC
00216211 R. W. Woodward 1911-08-24
United States of America, Maine, Cumberland County
Harvard:NEBC
00216189 M. L. Fernald 1894-08-11
United States of America, Maine, Franklin County, Sandy River Valley
Harvard:NEBC
00216200 R. W. Greenleaf, W. C. Lane & E. L. Rand 1888-06-08
United States of America, Maine, Hancock County, Mount Desert Island, wood road to Eagle Lake, North of Sargents Mountain
Harvard:NEBC
00216195 C. A. Weatherby 1914-07-06
United States of America, Maine, Oxford County
Harvard:NEBC
00216205 W. H. Manning 1881-06-00
United States of America, Maine, Knox County
Harvard:NEBC
00216182 J. A. Cushman 6635 1910-07-26
United States of America, Maine, Piscataquis County, T05 R09, Traveller Mountain Brook, 2600 feet
Harvard:NEBC
00216171 H. St. John & G. E. Nichols 2188 1917-07-27
United States of America, Maine, Aroostook County, Valley of the St. John River T16 R12 WELS
Harvard:GH
00216183 M. L. Fernald 278 1895-07-09
United States of America, Maine, Piscataquis County, Region of Moosehead Lake, Squaw Mountain, 3000 feet
Harvard:NEBC
00216184 M. L. Fernald 278 1895-07-09
United States of America, Maine, Piscataquis County, Region of Moosehead Lake, Squaw Mountain, 3000 feet
Harvard:NEBC
00216194 A. R. Hodgdon, A. S. Pease & F. L. Steele 10449 1958-08-20
United States of America, Maine, Oxford County, Eastern slope of Pickett Henry and Pine Mountain
Harvard:NEBC
00216204 W. H. Manning 1881-06-00
United States of America, Maine, Knox County
Harvard:NEBC
00216170 G. D. Chamberlain & R. E. Delano 825 1935-00-00
United States of America, Maine, Aroostook County, Mud Pond
Harvard:NEBC
00216179 M. L. Fernald 1900-07-14
United States of America, Maine, Piscataquis County, Mount Katahdin, Chimney Pond
Harvard:NEBC
00216180 M. L. Fernald 1900-07-13
United States of America, Maine, Piscataquis County, Mount Katahdin, North Basin, 4000-4500 feet
Harvard:NEBC
00216212 L. R. Martin 1912-05-27
United States of America, Maine, Cumberland County
Harvard:NEBC
00216197 C. H. Knowlton 1919-08-03
United States of America, Maine, Washington County
Harvard:NEBC
00216207 R. C. Bean 1924-07-27
United States of America, Maine, Kennebec County
Harvard:NEBC
00216173 M. L. Fernald 2027 1898-06-15
United States of America, Maine, Aroostook County, Valley of the St. John River
Harvard:NEBC
00216215 T. W. Wells 1967-07-04
United States of America, Maine, York County, (Ocean Park)
Harvard:NEBC
00216198 E. L. Rand & J. H. Redfield 1889-06-13
United States of America, Maine, Hancock County, Somesville
Harvard:NEBC
00216208 Kate Furbish 1894-00-00
United States of America, Maine, Androscoggin County, East Livermore, Valley of the Androscoggin River
Harvard:NEBC
00216193 R. C. Bean & S. K. Harris 29513 1966-07-20
United States of America, Maine, Oxford County
Harvard:NEBC
00216203 R. C. Bean 1930-07-10
United States of America, Maine, Hancock County, Lead Mountain
Harvard:NEBC
00216172 M. L. Fernald 1893-07-04
United States of America, Maine, Aroostook County
Harvard:NEBC
00216181 M. L. Fernald 1900-07-12
United States of America, Maine, Piscataquis County, Mount Katahdin, Great Basin
Harvard:NEBC
00216185 R. C. Bean 1958-06-24
United States of America, Maine, Somerset County
Harvard:NEBC
00216178 M. L. Fernald 1894-09-04
United States of America, Maine, Piscataquis County, Piscataquis River valley
Harvard:NEBC
00216192 J. A. Allen 1878-07-04
United States of America, Maine, Oxford County, Streaked Mountain
Harvard:NEBC
00216202 A. F. Hill 1882 1914-08-19
United States of America, Maine, Hancock County, West Stonington
Harvard:NEBC
00216201 R. W. Greenleaf 1883-08-06
United States of America, Maine, Hancock County, Sargents Mountain
Harvard:NEBC
00221000 R. C. Bean & S. K. Harris 22679 1961-06-26
United States of America, Maine, Aroostook County, North side of Saint John River 5 miles above Dickey, Allagash
Harvard:NEBC
00221001 M. L. Fernald 2795 1898-06-24
United States of America, Maine, Aroostook County, Valley of Mattawamkeag River
Harvard:NEBC
00221002 M. L. Fernald 1893-07-04
United States of America, Maine, Aroostook County
Harvard:NEBC
00221003 E. F. Williams, J. F. Collins & M. L. Fernald 1902-07-11
United States of America, Maine, Aroostook County, Valley of Aroostook River
Harvard:NEBC
00221004 G. D. Chamberlain & R. E. Delano 807 1935-06-05
United States of America, Maine, Aroostook County, May Mountain, Aroostook River Basin
Harvard:GH
00221005 R. L. Lowe
United States of America, Maine, Aroostook County, Red River
Harvard:NEBC
00221006 M. L. Fernald 1890-06-14
United States of America, Maine, Penobscot County
Harvard:GH
00221007 M. L. Fernald 1890-06-14
United States of America, Maine, Penobscot County
Harvard:GH
00221008 C. E. Faxon & E. Faxon 1888-07-17
United States of America, Maine, Piscataquis County
Harvard:NEBC
00221009 E. F. Williams 1900-07-09
United States of America, Maine, Piscataquis County, Chimney Basin, Mount Katahdin
Harvard:GH
00221010 M. L. Fernald 1900-07-13
United States of America, Maine, Piscataquis County, North Basin, Mount Katahdin, 1219 - 1372m
Harvard:GH
00221011 M. L. Fernald 278 1895-07-09
United States of America, Maine, Piscataquis County, Squaw Mountain, region of Moosehead Lake, 914m
Harvard:NEBC
00221012 E. F. Williams 1900-07-16
United States of America, Maine, Piscataquis County, Near McLeod camp, Wassataquoik valley
Harvard:NEBC
00221013 H. St. John & G. E. Nichols 2189 1917-07-09
United States of America, Maine, Somerset County, St. John Pond, Township 6, Range 17, valley of the headwaters of the St. John River
Harvard:GH
00221014 B. L. Robinson 1903-07-31
United States of America, Maine, Oxford County, Aziscoos Mountain
Harvard:GH
00221015 J. C. Parlin
United States of America, Maine, Oxford County
Harvard:NEBC
00221016 E. L. Rand 1889-06-13
United States of America, Maine, Hancock County, North end of Echo Lake
Harvard:NEBC
00221017 E. L. Rand & J. H. Redfield 1890-06-21
United States of America, Maine, Hancock County, East of Brown's Mountain
Harvard:NEBC
00221018 N. T. Kidder 1923-07-10
United States of America, Maine, Knox County, Wood trail to Turner's meadow
Harvard:NEBC
00221019 C. F. Jenney, J. R. Churchill & A. F. Hill 1919-07-02
United States of America, Maine, Lincoln County, Monhegan Island
Harvard:GH
00221020 D. Potter 7168 1931-06-06
United States of America, Maine, Lincoln County, Deep Cove, Lake Damariscotta
Harvard:NEBC
00221021 R. C. Bean 14250 1914-07-01
United States of America, Maine, Kennebec County
Harvard:NEBC
00221022 Kate Furbish 1895-00-00
United States of America, Maine, Androscoggin County, South Poland, valley of the Androscoggin River
Harvard:GH
00221023 F. L. Scribner 56
United States of America, Maine
Harvard:NEBC
00872024 E. F. Williams 1903-07-31
United States of America, Maine, Oxford County, Mt. Aziscoos
ILLS
ILLS00068731 Steven R. Hill 34059 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
ILLS
ILLS00068730 Steven R. Hill 34765 2002-06-25
United States, Maine, Hancock, Tunk Lake, west side of Tunk Stream, north side of Maine Route 182, about 6.5 miles west of Cherryfield. Elevation 210 feet., 44.621831 -68.02539
IND
IND-0017816 Ora W. Knight s.n. 1905-06-03
United States, Maine, Penobscot, Bangor, 44.803131 -68.770776
LSU-NO:Vascular Plants
NO0037370 E. F. Williams 1902-07-18
United States, Maine, Aroostook, Aroostook River, Caribou
MUHW
MUHW028079
United States, Maine, Aroostook
MU
MU-V-000035048 A. Chase 1906-00-00
United States, Maine
MSC
MSC0150308
Maine
MISSA
MISSA008966
United States, Maine, Penobscot, Orono, 44.883125 -68.671977
MO
2672109 NARTAM 8880 1915-08-14
United States, Maine, Winslow.
MO
2671206 E.F. Williams 169 1902-07-18
United States, Maine, Loamy terrace of Aroostook River, Caribou.
MO
2674743 Merritt L. Fernald 278 1895-07-09
United States, Maine, Piscataquis, Region of Moosehead Lake. Along mountain stream, Squaw Mt., 914m
MO
2672125 G.D. Chamberlain 252 1941-05-23
United States, Maine, The Aroostook River Basin. Grass; edge of woods. Caribou.
MO
100961611 Frank C. Seymour 26273 1967-08-23
United States, Maine, Aroostook, Mars Hill.
MO
100961612 Clarence H. Knowlton s.n. 1919-08-03
United States, Maine, Washington, Machias.
MO
100961395 Joseph R. Churchill s.n. 1919-07-02
United States, Maine, Lincoln, Monhegan.
MO
100961608 Frank C. Seymour 26327 1967-08-23
United States, Maine, Aroostook, Mars Hill.
MO
100961730 Joseph R. Churchill s.n. 1900-07-09
United States, Maine, Piscataquis, E. Slope of wall of S. Basin. Mt. Ktaadn.
MO
100961390 Merritt L. Fernald s.n. 1890-06-14
United States, Maine