ASU:Plants
ASU0138712 V.E. McNeilus 88-537 1988-06-18
United States, Maine, Penobscot, Junction of I-95 and Kelley Road. Orono
BRY:V
BRYV0052691 M. L. Fernald 59 1893-06-29
U.S.A., Maine, Penobscot, Orono, ME.
BRU
PBRU00001195 38
United States of America, Maine
BRU
PBRU00034235 Douglass H. Morse 2015-06-15
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
CM:Botany
CM243738 Henry, L.K. s.n. 1951-07-15
United States, Maine, Lincoln, Rt. 1, Wiscasset, 44.002856 -69.665602
DOV
DOV0053597 A. A. Reznicek 11277 2001-06-30
United States, Maine, Oxford, 0.1 mi. along logging road off Hwy 113, 4.7 mi. S of US at Gilead, 44.349444 -70.978889, 285m
EKY
31234100049087 V. E. McNeilus 88-537 1988-06-18
United States, Maine, Penobscot, Junction of I-95 and Kelly Road. Orono.
F:Botany
F. L. Scribner 58
U.S.A., Maine
F:Botany
M. L. Fernald 141 1893-07-17
U.S.A., Maine, Aroostook, Fort Fairfield, Aroostook River, 46.432848 -68.465847
F:Botany
J. Murdoch, Jr. 2016 1906-07-05
U.S.A., Maine, Somerset, Pleasant Ridge, Jewett Stream Trail, 45.137477 -70.035681
Harvard:NEBC
00241436 G. D. Chamberlain 1101 1939-06-24
United States of America, Maine, Aroostook County, The Aroostook River Basin
Harvard:NEBC
00241437 G. D. Chamberlain 1112 1939-06-25
United States of America, Maine, Aroostook County, The Aroostook River Basin, Aroostook River
Harvard:GH
00241438 O. W. Knight 32 1904-06-19
United States of America, Maine, Penobscot County
Harvard:GH
00241439 M. L. Fernald 141 1893-07-17
United States of America, Maine, Aroostook County, About the mouth of Aroostook River
Harvard:NEBC
00241441 M. L. Fernald 2025 1898-06-17
United States of America, Maine, Aroostook County, Valley of St. John River
Harvard:NEBC
00241442 O. W. Knight 31 1904-07-08
United States of America, Maine, Aroostook County, Bottom lands of St. John River
Harvard:NEBC
00241443 M. L. Fernald 1897-08-26
United States of America, Maine, Aroostook County, Valley of Meduxnakeag River
Harvard:GH
00241444 M. L. Fernald 59 1893-06-29
United States of America, Maine, Penobscot County
Harvard:NEBC
00241446 M. L. Fernald 1890-07-02
United States of America, Maine, Penobscot County
Harvard:NEBC
00241445 M. L. Fernald 1891-07-07
United States of America, Maine, Penobscot County
Harvard:NEBC
00241447 M. L. Fernald & B. H. Long 13054 1916-07-08
United States of America, Maine, Penobscot County
Harvard:NEBC
00241448 M. L. Fernald & B. H. Long 13055 1916-08-15
United States of America, Maine, Piscataquis County, Valley of Piscataquis River
Harvard:NEBC
00241449 J. C. Parlin 1852 1905-00-00
United States of America, Maine, Piscataquis County
Harvard:GH
00241450 J. C. Parlin 1852 1905-06-17
United States of America, Maine, Piscataquis County
Harvard:NEBC
00241451 M. L. Fernald 1894-06-25
United States of America, Maine, Piscataquis County, Piscataquis River Valley
Harvard:NEBC
00241452 M. L. Fernald 1894-06-29
United States of America, Maine, Piscataquis County
Harvard:NEBC
00241453 M. L. Fernald 1891-07-07
United States of America, Maine, Piscataquis County, Piscataquis River Valley
Harvard:NEBC
00241454 S. N. F. Sanford 7008 1917-07-11
United States of America, Maine, Piscataquis County, Squaw Mountain
Harvard:NEBC
00241455 A. A. Beetle 126 1935-07-06
United States of America, Maine, Somerset County
Harvard:NEBC
00241456 H. St. John & G. E. Nichols 2174 1917-07-21
United States of America, Maine, Somerset County, Valley of the headwaters of the St. John River T09 R17 WELS
Harvard:NEBC
00241457 Kate Furbish
United States of America, Maine, Franklin County, Valley of the Sandy River
Harvard:NEBC
00241458 C. H. Knowlton 1911-07-04
United States of America, Maine, Franklin County
Harvard:NEBC
00241459 M. L. Fernald 1896-07-08
United States of America, Maine, Franklin County, Sandy River Valley
Harvard:NEBC
00241460 C. S. Campbell & L. M. Eastman 1102 1974-06-22
United States of America, Maine, Oxford County, Black Brook Notch, east side
Harvard:NEBC
00241461 J. C. Parlin 2370 1908-06-21
United States of America, Maine, Oxford County
Harvard:NEBC
00241462 J. A. Allen 1878-07-05
United States of America, Maine, Oxford County
Harvard:NEBC
00241463 R. J. Eaton 1931-06-13
United States of America, Maine, Oxford County
Harvard:NEBC
00241464 C. A. Weatherby 1914-07-06
United States of America, Maine, Oxford County
Harvard:NEBC
00241465 J. H. Redfield 1889-07-01
United States of America, Maine, Hancock County, Clement's meadow, Seal Harbor
Harvard:NEBC
00241466 E. L. Rand 1890-06-18
United States of America, Maine, Hancock County, Mount Desert Island, High Head
Harvard:NEBC
00241467 J. H. Redfield 1888-07-05
United States of America, Maine, Hancock County
Harvard:NEBC
00241468 A. F. Hill 2135 1915-07-04
United States of America, Maine, Hancock County, Oak Point
Harvard:NEBC
00241469 J. H. Redfield 1889-06-14
United States of America, Maine, Hancock County, Mount Desert Island, Northeast Branch
Harvard:NEBC
00241470 J. H. Redfield 1889-06-28
United States of America, Maine, Hancock County, Mount Desert Island, trail between Jordan Pond [Mount Desert] and Eagle Lake [Bar Harbor]
Harvard:NEBC
00241471 E. L. Rand 1889-06-14
United States of America, Maine, Hancock County, Mount Desert Island, south of Town Hill
Harvard:NEBC
00241472 G. B. Rossbach 271 1930-06-26
United States of America, Maine, Waldo County, Pitcher Pond
Harvard:GH
00241473 G. G. Kennedy 1902-07-12
United States of America, Maine, Knox County
Harvard:NEBC
00241474 C. A. E. Long 1920-06-18
United States of America, Maine, Knox County
Harvard:GH
00241475 D. Potter & W. B. Brierly 1505 1931-06-20
United States of America, Maine, Lincoln County, Lake Damariscotta, Esox Cove E.
Harvard:GH
00241476 D. Potter & C. M. Pomerat 1108 1931-06-19
United States of America, Maine, Lincoln County, Lake Damariscotta, Deep Cove
Harvard:GH
00241477 W. C. Lane 1879-05-23
United States of America, Maine, Lincoln County
Harvard:NEBC
00241478 R. C. Bean 1914-07-23
United States of America, Maine, Kennebec County
Harvard:NEBC
00241479 D. Carlson 1962-05-27
United States of America, Maine, Kennebec County, Kents Hill
Harvard:NEBC
00241480 M. L. Fernald 13056 1916-07-06
United States of America, Maine, Kennebec County, Valley of the Kennebec River
Harvard:NEBC
00241481 E. B. Chamberlain 53 1902-05-22
United States of America, Maine, Kennebec County
Harvard:NEBC
00241482 Kate Furbish 1894-00-00
United States of America, Maine, Androscoggin County, Valley of the Androscoggin River, East Livermore
Harvard:NEBC
00241483 Kate Furbish 1882-00-00
United States of America, Maine, Androscoggin County, Valley of the Androscoggin River, South Poland
Harvard:NEBC
00241484 Kate Furbish 1893-00-00
United States of America, Maine, Androscoggin County, Valley of the Androscoggin River, South Poland
Harvard:NEBC
00241485 E. B. Chamberlain 1898-06-15
United States of America, Maine, Androscoggin County
Harvard:NEBC
00241486 Kate Furbish 1902-06-12
United States of America, Maine, Cumberland County, Great Chebeague Island
Harvard:GH
00241487 E. B. Chamberlain 266 1902-06-12
United States of America, Maine, Cumberland County
Harvard:NEBC
00241488 E. B. Chamberlain 266 1902-06-12
United States of America, Maine, Cumberland County
Harvard:GH
00241489 R. L. Lowe 1929-06-09
United States of America, Maine, Cumberland County
Harvard:GH
00241490 J. C. Parlin 1892-05-00
United States of America, Maine, York County
Harvard:NEBC
00241491 J. C. Parlin 1892-05-00
United States of America, Maine, York County
Harvard:NEBC
00241440 M. L. Fernald 141 1893-07-17
United States of America, Maine, Aroostook County
Harvard:GH
01160735 M. L. Fernald 59 1893-06-29
United States of America, Maine, Penobscot County, Orono
ILLS
ILLS00069398 Steven R. Hill 35999 2004-06-19
United States, Maine, York, State of Maine Welcome Area, Kittery, Interstate Route 95-North, 3 miles north of Piscataqua River bridge, just south of York town line; near Libby Brook. Coordinate datum: WGS84/NAD83., 43.1348 -70.7091, 19m
IND
IND-0019305 Ora W. Knight s.n. 1905-06-03
United States, Maine, Penobscot, Bangor, 44.803131 -68.770776
MUHW
MUHW028416
United States, Maine, York
MSC
MSC0157707
Maine
MSC
MSC0157708
Maine
MSC
MSC0157710
Maine
MIL
B150146 Robert J. Reich R-36-72 1972-08-08
United States, Maine, Waldo
MIL
B109372 Merritt Lyndon Fernald 1893-06-29
United States, Maine, Penobscot
MO
1661473 Merritt L. Fernald 59 1893-06-29
United States, Maine, Thicket
MO
2728428 Merritt L. Fernald s.n. 1893-06-29
United States, Maine, Orono.
MO
2728437 Merritt L. Fernald 141 1893-07-17
United States, Maine, Aroostook, Wet wood, Fort Fairfield.
MO
2727934 V.E. McNeilus 88-537 1988-06-18
United States, Maine, Penobscot, Orono. Low, exposed area at junction of I-95 & Kelly Road.
NMC
4744 O.W. Knight sn 1904-06-19
United States, Maine, United States, Hamden
NY
2278183 M. L. Fernald 59 1893-06-29
United States of America, Maine, Orono.
NY
2278373 M. L. Fernald 141 1893-07-17
United States of America, Maine, Aroostook Co., Wet woods, Fort Fairfield. About the mouth of Aroostook River.
NY
2278170 M. L. Fernald s.n. 1891-07-07
United States of America, Maine, Orono.
NY
02281759 M. L. Fernald 59 1893-06-29
United States of America, Maine, Orono.
NY
2278270 M. L. Fernald 141 1893-07-17
United States of America, Maine, Aroostook Co., Wet woods, Fort Fairfield. About the mouth of Aroostook River.
NY
2278281 F. P. Briggs s.n. 1890-06-00
United States of America, Maine, Orono.
NY
2278246 Collector unknown 3250
United States of America, Maine, Augusta.
NY
2278216 H. St. John 2174 1917-07-21
United States of America, Maine, Somerset Co., Valley of the headwaters of the St. John River.
NY
02696659 D. E. Atha 15559 2016-06-18
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, parking area for trail to Bog Brook and Norse Pond, 44.717339 -67.111458, 34m
PAC
PAC0074870 V. E. McNeilus 88-543 1988-06-18
United States, Maine, Penobscot, junction of I-95 and Kelly Road, Orono
PAC
PAC0074869 V. E. McNeilus 88-537 1988-06-18
United States, Maine, Penobscot, Junction of I-95 and Kelley Road, Orono
CHRB
CHRB0053703 Leroy H. Harvey 1187 1846-07-00
United States, Maine
SHIP
Larry Klotz 14061703 2014-06-17
United States, Maine, Hancock, Donnell Pond Public Reserved Land, Schoodic Beach
SWSL
SWSL000952 John R. Crumpton, Jr. s.n.
United States, Maine, Oxford, Near Oxford, along driveway embankment, 44.131738 -70.493114
TAES
V. E. McNeilus 88-537 1988-06-18
United States, Maine, Penobscot
TAES
M. L. Fernald 214 1893-06-29
United States, Maine, Penobscot
COLO:V
01033794
United States, Maine, Waldo
MICH:Angiosperms
1201232 Anton A. Reznicek 11277 2001-06-30
United States, Maine, Oxford, 0.1 mi along logging road coming off Hwy 113, 4.7 mi S of US 2 at Gilead.
MICH:Angiosperms
1371642 Anton A. Reznicek 9918 1994-07-03
United States, Maine, Washington, S side Hwy 182 at Tunk Stream crossing, W side of stream, 3 1/2 mi W of Cherryfield., 44.616667 -68
MICH:Angiosperms
1371732 Steven R. Hill 35999 2004-06-19
United States, Maine, York, State of Maine Welcome Area, Kittery, Interstate Route 95-North, 3 miles north of Piscataqua River bridge, just south of York town line, near Libby Brook.