PH
PH00645759 F. L. Scribner 47 1874-06-06
United States, Maine, Kennebec, Waterville, 44.537696 -69.651904
BRU
PBRU00003827 1869-06-00
United States of America, Maine
F:Botany
M. L. Fernald 138 1893-08-26
U.S.A., Maine, Aroostook, Van Buren, along the St. John River, 47.15779 -67.92998
Harvard:NEBC
01059520 M. L. Fernald 2048 1898-06-13
United States of America, Maine, Aroostook County, Ashland
Harvard:NEBC
01059521 R. C. Bean & S. K. Harris 22720 1961-06-27
United States of America, Maine, T15 R11
Harvard:GH
01059522 L. A. Standley 1163 1984-07-09
United States of America, Maine, Aroostook County, Caribou
Harvard:NEBC
01059523 R. C. Bean & S. K. Harris 22757 1961-06-27
United States of America, Maine, Aroostook County, Allagash
Harvard:NEBC
01059524 M. L. Fernald 2050 1898-06-16
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
01059525 M. L. Fernald 2049 1898-06-16
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
01059526 R. C. Bean 1924-07-15
United States of America, Maine, Garfield
Harvard:NEBC
01059527 M. L. Fernald 2046 1898-06-10
United States of America, Maine, Aroostook County, Island Falls
Harvard:NEBC
01059528 M. L. Fernald 2047 1898-06-07
United States of America, Maine, Aroostook County, Masardis
Harvard:GH
01059529 M. L. Fernald 2051 1898-06-18
United States of America, Maine, St. Francis
Harvard:NEBC
01059530 M. L. Fernald 2051 1898-06-18
United States of America, Maine, St. Francis
Harvard:NEBC
01059531 M. L. Fernald 1893-08-05
United States of America, Maine, St. Francis
Harvard:NEBC
01059532 Kate Furbish 1881-00-00
United States of America, Maine, St. Francis
Harvard:NEBC
01059533 C. H. Knowlton 1914-07-16
United States of America, Maine, Aroostook County, Van Buren
Harvard:NEBC
01059534 G. D. Chamberlain 2649 1941-06-17
United States of America, Maine, Aroostook County, Wade
Harvard:NEBC
01059535 M. L. Fernald & B. Long 13029 1916-07-10
United States of America, Maine, Penobscot County, Winn
Harvard:NEBC
01059536 J. R. Churchill 1900-07-05
United States of America, Maine
Harvard:NEBC
01059537 M. L. Fernald 1894-09-01
United States of America, Maine, Piscataquis County, Dover-Foxcroft
Harvard:NEBC
01059538 J. Parkin 1905-00-00
United States of America, Maine, Piscataquis County, Brownville
Harvard:GH
01059539 M. L. Fernald 2045 1898-06-06
United States of America, Maine, Piscataquis County, Dover-Foxcroft
Harvard:NEBC
01059540 M. L. Fernald 2045 1898-06-06
United States of America, Maine, Piscataquis County, Dover-Foxcroft
Harvard:NEBC
01059541 H. St. John & G. E. Nichols 1917-07-07
United States of America, Maine, T4, R18
Harvard:NEBC
01059542 A. A. Eaton 1903-06-30
United States of America, Maine, Somerset County, Skowhegan
Harvard:NEBC
01059543 A. A. Eaton 1903-06-30
United States of America, Maine, Somerset County, Skowhegan
Harvard:NEBC
01059544 C. H. Knowlton 1908-07-06
United States of America, Maine, East Central Franklin
Harvard:NEBC
01059545 C. H. Knowlton 1940-06-28
United States of America, Maine, Alder Stream
Harvard:NEBC
01059546 M. L. Fernald 1896-07-10
United States of America, Maine, Franklin County, Farmington
Harvard:NEBC
01059547 A. R. Hodgdon & F. L. Steele 19913 1973-06-27
United States of America, Maine, Grafton
Harvard:NEBC
01059548 A. S. Pease 35208 1950-06-15
United States of America, Maine, Mason
Harvard:NEBC
01059549 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
01059550 J. A. Allen 1877-07-11
United States of America, Maine, Kennebec County, Clinton
MSC
MSC0158063
United States, Maine
MO
2807079 Joseph R. Churchill 231 1908-00-00
United States, Maine, Penobscot, Bank of E. Branch of Penobscot-R. Penobscot County, Maine.
MO
2810059 D.W. Fellows s.n. 1914-07-20
United States, Maine, Fort Kent.
MO
2809868 Arthur H. Norton 9267 1914-07-16
United States, Maine, Vau Bureu.
MO
2809768 D.W. Fellows 2506 1904-07-04
United States, Maine, Fort Keut.
MO
2807753 Merritt L. Fernald 138 1893-08-26
United States, Maine, Aroostook, Van Buren.
BHO
BHO-V-0004702
United States, Maine
KANU
211422 Merritt L Fernald; Bayard H Long 13029 1916-07-10
United States, Maine, Penobscot, Winn, 45.48561 -68.37225
MICH:Angiosperms
1389704 Lisa A. Standley 1163 1984-07-09
United States, Maine, Aroostook, 10 mi N of Caribou along Little Madawaska River, 1/4 mi W of Rt 1 bridge.
MICH:Angiosperms
1389760 Susan C. Gawler 253 1983-07-10
United States, Maine, Aroostook, South shore, downriver of Chimenticook Stream Gravelly, semi-open calcareous rivershore, severely ice-scoured at bank crest
USF
299096 J. Churchill s.n. 1900-07-05
United States, Maine, Penobscot Co., Above Hunts.
VT
UVMVT047939 1874-06-06
United States, Maine, Kennebec, 44.54415 -69.66244
VT
UVMVT047934 1946-07-20
United States, Maine, Aroostook, 47.23589 -68.55826
WIS
v0286531WIS Susan C. Gawler; Barbara St. John Vickery 253 1983-07-10
United States, Maine, Aroostook, St. John River; S shore, downriver from confluence of Chimenticook Stream. T.16 R.12 WELS.
WIS
v0286550WIS Susan C. Gawler 202 1983-07-01
United States, Maine, Aroostook, St. John River; Big Rapids Site; Between Big Rapids and St. Clair Island, Allagash, 47.1 -69.133333
WVW
WVW006654 George B. Rossbach 10850 1989-07-29
United States, Maine, Aroostook, N. shore of Aroostook River, near Gardner Brook, Wade