PH
PH00650329 J. H. Redfield s.n. 1892-06-29
United States, Maine, Hancock, Mount Desert, 44.334781 -68.338278
SAT
39463 R. D. Worthington 26795 1997-06-13
United States, Maine, Washington, 3.5 mi SW Lubec, Twp of Trescott, West Quoddy Head, 44.813194 -66.961389
BRU
PBRU00002918 C. H. Knowlton 157 1914-07-23
United States of America, Maine, Plantae Exsiccatae Grayanae, Wet sphagnum bog, Roque Bluffs
CalBG:RSA-VascularPlants
RSA0358949
United States, Maine
CM:Botany
CM244823 Knowlton, C.H. 157 1914-07-23
United States, Maine, Washington, Roque Bluffs, 44.612856 -67.479713
CM:Botany
CM244824 Berkheimer, D. 2769 1941-07-03
United States, Maine, Washington, 0.25 mi N of Jonesport, 44.536477 -67.598327, 5m
CLEMS
CLEMS0075819
United States, Maine, Hancock
F:Botany
Rev. J. Blake s.n. 1861-06-24
U.S.A., Maine, Cumberland, Harrison, 44.110348 -70.679229
F:Botany
J. Murdoch, Jr. 2024 1906-07-05
U.S.A., Maine, Somerset, Pleasant Ridge, upper Jewett bog, 45.134388 -70.008073
F:Botany
E. L. Rand s.n. 1890-06-20
U.S.A., Maine, Hancock, Seawall, 44.252858 -68.295016
F:Botany
L. N. Johnson 3294 1889-07-17
U.S.A., Maine, Franklin, Rangeley, 44.966444 -70.642846, 610m
F:Botany
C. H. Knowlton 157 1914-07-23
U.S.A., Maine, Washington, Roque Bluffs, 44.612856 -67.479713
F:Botany
M. L. Fernald s.n. 1891-07-09
U.S.A., Maine, Penobscot, Orono, 44.883125 -68.671977
Harvard:NEBC
01161270 R. C. Bean 14344 1914-07-14
United States of America, Maine, Aroostook County, Caswell
Harvard:NEBC
01161271 R. C. Bean 1924-07-13
United States of America, Maine, Aroostook County, Crystal
Harvard:NEBC
01161272 G. D. Chamberlain 1716 1940-07-05
United States of America, Maine, Aroostook County, Fort Fairfield
Harvard:NEBC
01161273 Kate Furbish 1881-00-00
United States of America, Maine, Aroostook County, Fort Fairfield
Harvard:GH
01161274 M. L. Fernald 2081 1898-06-15
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
01161275 M. L. Fernald 2081 1898-06-15
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
01161276 Kate Furbish 1881-00-00
United States of America, Maine, St. Francis
Harvard:NEBC
01161277 C. H. Knowlton 1904-07-07
United States of America, Maine, St. John
Harvard:NEBC
01161278 A. S. Pease & R. C. Bean 29028 1941-07-25
United States of America, Maine, T8 R5
Harvard:GH
01161279 M. L. Fernald 354 1895-07-27
United States of America, Maine, Penobscot County, Orono
Harvard:NEBC
01161280 M. L. Fernald 354 1895-07-27
United States of America, Maine, Penobscot County, Orono
Harvard:GH
01161281 M. L. Fernald 1892-07-20
United States of America, Maine, Penobscot County, Orono
Harvard:NEBC
01161282 M. L. Fernald 1892-07-20
United States of America, Maine, Penobscot County, Orono
Harvard:NEBC
01161283 M. L. Fernald 1890-07-21
United States of America, Maine, Penobscot County, Orono
Harvard:NEBC
01161284 S. N. F. Sanford 6039 1917-07-08
United States of America, Maine, Piscataquis County, Greenville
Harvard:NEBC
01161285 E. B. Chamberlain 1906-07-05
United States of America, Maine, Pleasant Ridge
Harvard:NEBC
01161286 H. St. John & G. E. Nichols 2169 1917-07-17
United States of America, Maine, T6 R17
Harvard:NEBC
01161287 R. C. Bean 1923-07-11
United States of America, Maine, Dead River
Harvard:NEBC
01161288 A. S. Pease 33641 1948-07-12
United States of America, Maine, Somerset County, Embden
Harvard:NEBC
01161289 E. B. Chamberlain & L. O. Eaton 1904-08-28
United States of America, Maine, Franklin County, Chesterville
Harvard:NEBC
01161290 R. C. Bean 1919-07-09
United States of America, Maine, Franklin County, Carrabassett Valley
Harvard:NEBC
01161291 R. C. Bean 1919-07-09
United States of America, Maine, Franklin County, Eustis
Harvard:NEBC
01161292 A. S. Pease 37948 1955-07-25
United States of America, Maine, Magalloway
Harvard:NEBC
01161293 J. P. Bill, R. J. Eaton, M. L. Fernald, L. Griscom & F. W. Hunnewell 1931-06-14
United States of America, Maine, Oxford County, Paris
Harvard:NEBC
01161294 E. B. Chamberlain 1907-07-05
United States of America, Maine, Oxford County, Norway
Harvard:NEBC
01161295 F. L. Harvey 1892-00-00
United States of America, Maine, Washington County, Cutler
Harvard:NEBC
01161296 C. H. Knowlton 1914-07-23
United States of America, Maine, Washington County, Roque Bluffs
Harvard:NEBC
01161297 A. W. Cheever 1904-08-20
United States of America, Maine, Washington County, Jonesport
Harvard:NEBC
01161298 N. T. Kidder 1885-06-17
United States of America, Maine, Washington County, Jonesport
Harvard:NEBC
01161299 M. L. Fernald 1522 1909-07-26
United States of America, Maine, Washington County, Lubec
Harvard:GH
01161300 C. H. Knowlton 1914-07-23
United States of America, Maine, Washington County, Roque Bluffs
Harvard:NEBC
01161301 C. H. Knowlton 1935-08-08
United States of America, Maine, Washington County, Steuben
Harvard:NEBC
01161302 G. L. Stebbins, Jr. 577 1929-07-04
United States of America, Maine, Mount Desert Island
Harvard:NEBC
01161303 E. L. Rand 1891-06-24
United States of America, Maine, Mount Desert Island
Harvard:NEBC
01161304 E. L. Rand 1890-06-20
United States of America, Maine, Hancock County, Southwest Harbor
Harvard:NEBC
01161305 G. B. Rossbach 270 1935-06-16
United States of America, Maine, Waldo County, Burnham
Harvard:NEBC
01161306 A. F. Hill 1679 1914-07-27
United States of America, Maine, Knox County, Isle au Haut
Harvard:NEBC
01161307 J. E. Dinsmore 1897-08-19
United States of America, Maine, Androscoggin County, Turner
Harvard:NEBC
01161308 J. E. Dinsmore 1897-00-00
United States of America, Maine, Androscoggin County, Turner
Harvard:NEBC
01161309 E. B. Chamberlain 1108 1908-07-11
United States of America, Maine, Cumberland County, North Yarmouth
Harvard:NEBC
01161310 M. L. Fernald; B. Long & A. H. Norton 13047 1916-08-30
United States of America, Maine, Cumberland County, Sebago
Harvard:GH
01161311 M. Nazaire 809 2003-06-27
United States of America, Maine, Errol
Harvard:NEBC
01104748 W. F. Brace 1997-08-01
United States of America, Maine, Hancock County, Corea Heath
ILLS
ILLS00070144 S.R. Hill with Christina Renda 30478 1998-06-18
United States, Maine, Washington, Petit Manan Point, 8 miles south of Milbridge., 44.394525 -67.899444
IND
IND-0020901 Kenneth K. Mackenzie 3589 1908-07-19
United States, Maine, Aroostook, Fort Kent, 47.25865 -68.589491
IND
IND-0020900 Ora W. Knight s.n. 1905-06-25
United States, Maine, Penobscot, Bangor, 44.803131 -68.770776
IND
IND-0020899 Clarence H. Knowlton s.n. 1914-07-23
United States, Maine, Washington, Rogue Bluffs, 44.61344 -67.479835
IBE
IBE027259 Robert A. Stewart 3071 1987-07-09
United States, Maine, Washington
IBE
IBE027260 Robert A. Stewart 3044 1987-07-02
United States, Maine, Washington
USU:UTC
UTC00002919 C.H. Knowlton 157 1914-07-23
United States, Maine, Washington, Roque Bluffs.
LSU-NO:Vascular Plants
NO0037903 C. H. Knowlton 1914-07-23
United States, Maine, Washington, Roque Bluffs
MUHW
MUHW028766
United States, Maine, Hancock
MUHW
MUHW028767
United States, Maine, Washington
MSC
MSC0197002
Maine
MSC
MSC0197005
Maine
MO
2771366 D.W. Fellows s.n. 1904-07-07
United States, Maine, Bog, Fort Kent.
MO
2771597 Henry K. Svenson 6318 1934-08-07
United States, Maine, Franklin, Bog. Chesterville.
MO
2771628 E.L. Rand 16549 1890-06-20
United States, Maine, Swamp neat Gt. Sea Wall. Mt. Desert I.
MO
2778587 Merritt L. Fernald 354 1895-07-27
United States, Maine, Penobscot, "Bangon bog", Orono.
MO
2771321 G.D. Chamberlain 1724 1940-07-06
United States, Maine, Silver Bog. Limestone.
MO
2771398 Alice I. Evans 15889 1904-07-07
United States, Maine, Fort Kent.
MO
2771292 G.D. Chamberlain 2808 1941-07-11
United States, Maine, Otter Pond Bog. T8R5
NMC
4935 O.W. Knight sn 1905-06-25
United States, Maine, Penobscot, Bangor
NY
2295092 M. L. Fernald s.n. 1891-07-09
United States of America, Maine, Penobscot Co., "Bangor Bog", Orono.
NY
2295038 K. M. Wiegand 99 1909-07-26
United States of America, Maine, Washington Co., Boggy place, back of light house. West Quoddy Head, Lubec.
NY
2294978 K. K. Mackenzie 3589 1908-07-19
United States of America, Maine, Aroostook Co., Fort Kent.
NY
2295063 J. Blake s.n.
United States of America, Maine, Cumberland Co., Harrison., 44.110348 -70.679229
NY
2295034 M. L. Fernald 354 1895-07-27
United States of America, Maine, Penobscot Co., Valley of the Main Penobscot River. "Bangor bog", Orono.
NY
2295009 C. H. Knowlton 157 1914-07-23
United States of America, Maine, Washington Co., Roque Bluffs.
NY
2295012 M. L. Fernald 354 1895-07-27
United States of America, Maine, Penobscot Co., Valley of the Main Penobscot River. "Bangor bog", Orono.
NY
2295068 H. St. John 2169 1917-07-17
United States of America, Maine, Somerset Co., Valley of the headwaters of the St. John River. Baker Bog.
NY
2295033 Collector unknown 1660 1873-07-00
United States of America, Maine, Moose River.
NY
2295039 F. L. Scribner 3294
United States of America, Maine, Penobscot Co., Orono, bog. [Lime St.] [Inferred county from precise loc.]
NY
2294976 L. B. Tuckerman s.n. 1873-07-09
United States of America, Maine, Moose River.
NCSM:NCSM
NCSM000065 McMillan, Patrick D. PDM 3647 1999-06-26
United States, Maine, Penobscot, 8 mi S of Baxter State Park and just SW of Lake Millinocket at Big Moose Inn Campground, 45.729672 -68.837942
NCSC
NCSC00048676
United States, Maine, Washington, 44.967009 -67.609354
NCSC
NCSC00048735
United States, Maine, Washington, 44.967009 -67.609354
OS
OS453105 Knowlton, CH s.n. 1914-07-23
United States, Maine, Washington, 44.612856 -67.479713
PAC
PAC0075613 R. W. Woodward s.n. 1914-07-00
United States, Maine, Aroostook, vicinity of Fort Kent
SWSL
SWSL001162 Robert A. Stewart 3071 1987-07-09
United States, Maine, Washington, Steuben Township, ca 1 mi from tip of Petit Manan Point., 44.413657 -67.900131
SWSL
SWSL001163 Robert A. Stewart 3044 1987-07-02
United States, Maine, Washington, Steuben Township, Petit Manan Point., 44.394525 -67.899444
GA
GA114272
United States, Maine
MICH:Angiosperms
1382124 Steven R. Hill 30478 1998-06-18
United States, Maine, Washington, Petit Manan Point, 8 mi S of Milbridge., 44.416667 -67.9
MICH:Angiosperms
1382125 Anton A. Reznicek 9623 1993-07-08
United States, Maine, Washington, Petit Manan Point, Petit Manan Wildlife Refuge, bog E & N of Big Pond, 1 1/2 mi from tip.
MICH:Angiosperms
1382133 Anton A. Reznicek 9148 1992-07-16
United States, Maine, Hancock, Corea Heath, SW side of Hwy 195, ca 1 mi NW of Corea., 44.383333 -68
MICH:Angiosperms
1382148 Bradley M. Davis s.n. 1902-08-00
United States, Maine, Piscataquis, Katahdin.
MICH:Angiosperms
1382151 Clarence H. Knowlton s.n. 1914-07-23
United States, Maine, Washington, Roque Bluffs.