BRU
PBRU00034233 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
CM243835 True, R.H. 1568 1935-09-07
United States, Maine, Oxford, Cedar Point, Lake Umbagog, Upton, 44.752158 -71.030686
F:Botany
M. L. Fernald 135 1893-08-05
U.S.A., Maine, Aroostook, St. Francis, along the St. John River, 47.180914 -68.886999
F:Botany
M. L. Fernald 56b 1893-06-24
U.S.A., Maine, Penobscot, Orono, 44.883125 -68.671977
Harvard:NEBC
00260165 H. St. John 2167 1917-07-25
United States of America, Maine, Aroostook County, Valley of the St. John River, Seven Islands, Township xiii, Ranges 14 and 15 [T13 R14 & R15 WELS]
Harvard:NEBC
00260166 M. L. Fernald 1904-07-06
United States of America, Maine, Aroostook County, Valley of the St. John River
Harvard:NEBC
00260167 M. L. Fernald 2053 1898-06-15
United States of America, Maine, Aroostook County, Valley of the St. John River
Harvard:GH
00260168 M. L. Fernald 135 1893-08-05
United States of America, Maine, Aroostook County, Along the St. John River
Harvard:NEBC
00260170 M. L. Fernald 135 1893-08-05
United States of America, Maine, Aroostook County, Along the St. John River
Harvard:GH
00260169 W. Boott 1866-05-08
United States of America, Maine, Oxford County
Harvard:NEBC
00260171 C. H. Knowlton 1914-07-16
United States of America, Maine, Aroostook County
Harvard:NEBC
00260172 R. C. Bean 14431 1914-07-13
United States of America, Maine, Aroostook County
Harvard:NEBC
00260173 G. D. Chamberlain 2651 1941-06-17
United States of America, Maine, Aroostook County, The Aroostook River Basin
Harvard:NEBC
00260174 G. D. Chamberlain & R. E. Delano 826 1935-06-12
United States of America, Maine, Aroostook County, The Aroostook River Basin & Adjacent Territory
Harvard:NEBC
00260175 O. W. Knight 14 1904-07-16
United States of America, Maine, Penobscot County
Harvard:GH
00260176 O. W. Knight 17 1904-06-05
United States of America, Maine, Penobscot County
Harvard:NEBC
00260177 F. P. Briggs 1880 1891-08-00
United States of America, Maine, Penobscot County, Chemo Pond
Harvard:NEBC
00260178 M. L. Fernald 1890-07-04
United States of America, Maine, Penobscot County, Lower Penobscot Valley
Harvard:NEBC
00260179 M. L. Fernald 2052 1898-06-04
United States of America, Maine, Penobscot County, Lower Penobscot Valley
Harvard:NEBC
00260180 M. L. Fernald 1890-06-28
United States of America, Maine, Penobscot County, Lower Penobscot Valley
Harvard:NEBC
00260181 M. L. Fernald 1893-06-24
United States of America, Maine, Penobscot County
Harvard:NEBC
00260182 M. L. Fernald 1890-07-04
United States of America, Maine, Penobscot County
Harvard:GH
00260183 H. A. Allard 7088 1939-07-21
United States of America, Maine, Penobscot County, Lake Matagamon, beach of Thoreau Island T06 R08 WELS
Harvard:NEBC
00260184 M. L. Fernald & B. H. Long 13041 1916-07-10
United States of America, Maine, Penobscot County, Valley of the Penobscot River
Harvard:GH
00260185 J. C. Parlin 1861 1905-06-21
United States of America, Maine, Piscataquis County
Harvard:NEBC
00260186 A. S. Pease 34472 1949-07-06
United States of America, Maine, Somerset County
Harvard:NEBC
00260187 H. St. John & G. E. Nichols 1917-07-08
United States of America, Maine, Somerset County, Valley of the North East Branch of the Penobscot River, above Bog Dam T05 R18 WELS
Harvard:NEBC
00260188 C. H. Knowlton 1892-06-00
United States of America, Maine, Franklin County
Harvard:NEBC
00260189 L. A. Wheeler 611102 1929-06-29
United States of America, Maine, Oxford County, North-West Bethel
Harvard:NEBC
00260190 L. A. Wheeler 611202 1929-06-29
United States of America, Maine, Oxford County, North-West Bethel
Harvard:NEBC
00260191 R. C. Bean 1920-07-07
United States of America, Maine, Oxford County
Harvard:NEBC
00260192 J. P. Bill, R. J. Eaton, M. L. Fernald, L. Griscom & F. W. Hunnewell 14659 1931-06-13
United States of America, Maine, Oxford County
Harvard:NEBC
00260193 J. C. Parlin 2284 1906-06-15
United States of America, Maine, Oxford County
Harvard:NEBC
00260194 C. H. Knowlton 1933-06-28
United States of America, Maine, Washington County
Harvard:NEBC
00260195 M. L. Fernald 1481 1909-07-06
United States of America, Maine, Washington County, West Pembroke
Harvard:NEBC
00260196 G. B. Rossbach 979 1935-06-16
United States of America, Maine, Kennebec County, Near Twenty-five Mile Stream & Unity Pond
Harvard:NEBC
00260197 C. A. E. Long 627 1920-06-21
United States of America, Maine, Knox County
Harvard:NEBC
00260198 R. C. Bean 1916-07-01
United States of America, Maine, Kennebec County
Harvard:NEBC
00260199 Kate Furbish 1896-00-00
United States of America, Maine, Androscoggin County, Valley of the Androscoggin River, Leeds Center
Harvard:NEBC
00260200 Kate Furbish 1896-00-00
United States of America, Maine, Androscoggin County, Valley of the Androscoggin River, Leeds Center
Harvard:NEBC
00260201 R. C. Bean 15390 1915-07-07
United States of America, Maine, Androscoggin County
Harvard:NEBC
00260202 E. B. Chamberlain 289 1897-06-23
United States of America, Maine, Sagadahoc County, Chunpat roadside
Harvard:NEBC
00260203 M. L. Fernald & B. H. Long 13042 1916-08-28
United States of America, Maine, Cumberland County, Valley of the Saco River
Harvard:NEBC
00260204 J. C. Parlin 1896-06-00
United States of America, Maine, York County
Harvard:GH
00260205 J. C. Parlin 1892-05-00
United States of America, Maine, York County
Harvard:NEBC
00260206 J. C. Parlin 1892-05-00
United States of America, Maine, York County
ILLS
ILLS00069514 Steven R. Hill 35985 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-0019562 Ora W. Knight s.n. 1905-06-27
United States, Maine, Penobscot, Bangor, 44.803131 -68.770776
MU
MU-V-000090916 S. R. Hill 2004-00-00
United States, Maine
MO
1665952 Merritt L. Fernald 56 1893-06-24
United States, Maine, Swale
MO
2729873 FENALD 1146 1890-07-04
United States, Maine, Oroyo, swamps.
NY
02189843 S. R. Hill 35985 2004-06-19
United States of America, Maine, York Co., State of Maine Welcome Area, Kittery, Interstate Route 95-North, 3 mi N of Piscataqua River bridge, just S of York town line; near Libby Brook.
SHIP
Larry Klotz 14061618 2014-06-16
United States, Maine, Washington, Town of Steuben, E side of Mogador Road at Freeman's Pond
SHIP
Larry Klotz 14061811 2014-06-18
United States, Maine, Washington, Town of Steuben, N of Village Road, Tunk Stream
TAES:TAMU
Steven R. Hill 35985 2004-06-19
United States, Maine, York, Kittery
GA
GA112703
United States, Maine
MICH:Angiosperms
1372802 Susan C. Gawler 266 1983-07-12
United States, Maine, Aroostook, North shore of Walker Brook Campground, Allagash.
MICH:Angiosperms
1372811 Lisa A. Standley 1165 1984-07-09
United States, Maine, Aroostook, Grand Isle, along St John River directly N of Post Office, where dirt road to boat-launch area meets river.
MICH:Angiosperms
1372827 Anton A. Reznicek 9660 1993-07-12
United States, Maine, Penobscot, Eddington, upper flood shore of Penobscot River below Monument Drive (off Hwy 178).
MICH:Angiosperms
1372853 Steven R. Hill 35985 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.
MICH:Angiosperms
1372862 Anton A. Reznicek 9139 1992-07-14
United States, Maine, Washington, Along creek flowing out of Freeman's Pon, SE side US 1, ca 2 1/4 mi SW of Millbridge., 44.516667 -67.9
USF
23421 C. H. Knowlton s.n. 1892-06-12
United States, Maine, Franklin Co., Farmington., 44.6706 -70.1512
USF
271596 S. R. Hill 35985 2004-06-19
United States, Maine, York Co., MN Welcome Area; Kittery; I-95 N; 3 mi. N of Piscataqua River bridge; S of York town line; near Libby Brook., 43.0881 -70.7362
USF
6058 G. D. Chamberlain, R.E. Delano 789 1935-06-06
United States, Maine, Aroostook Co., Presque Isle., 46.6812 -68.0159
USF
6059 J. C. Parlin s.n. 1897-06-13
United States, Maine, York Co., 43.4292 -70.6701
TENN
TENN-V-0054559
United States, Maine, Hancock
VT
UVMVT047191 M. L. Fernald s.n. 1893-06-24
United States, Maine, Penobscot, 44.88669 -68.71656
VT
UVMVT047189 1893-06-24
United States, Maine, Penobscot, 44.88669 -68.71656
VT
UVMVT047190 Hill, S. R. 35985 2004-06-19
United States, Maine, York, 43.06952 -70.68369
WIS
v0279143WIS M.L Fernald 57 1893-06-23
United States, Maine, Orono
WIS
v0279144WIS A.H. Norton s.n. 1920-07-06
United States, Maine, Fryeburg
WIS
v0279158WIS S.C. Gawler 266 1983-07-12
United States, Maine, Aroostook, Saint John River; N shore at Walker Brook Campground, Allagash
WIS
v0322327WIS M.L. Fernald 56b 1893-06-24
United States, Maine