BRY:V-OGDF
BRYOGDF00047 F. Hyland s.n. 1939-09-08
U.S.A., Maine, Penobscot, Orono, Maine.
CM:Botany
CM227992 Henry, L.K. s.n. 1965-06-28
United States, Maine, Hancock, Ames Lily Pond & Bog at Stonington, 44.159288 -68.647377
CM:Botany
CM227993 Henry, L.K. s.n. 1951-07-18
United States, Maine, Piscataquis, Togue Pond, 25 mi W of Millinocket, 45.824409 -68.886267
CM:Botany
CM474981 Utech, F.H. 97-838 1997-07-30
United States, Maine, Aroostook, 15 mi WNW of Portage & ME 11, E shore of Fish River Lake, Moose Point, 46.8325 -68.77166666666
CM:Botany
CM496603 Isaac, B.L. 12957 2000-07-14
United States, Maine, Waldo, NE of Burnham, S of Sebasticook River along Peltoma Road, Burnham Township, 44.73277777777 -69.33944444444
CLEMS
CLEMS0076011 Patrick D. McMillan 2007-07-09
United States, Maine, Penobscot, Penobscot
CLEMS
CLEMS0076010 Steven R. Hill 20937 1989-08-08
United States, Maine, Hancock, Hancock
Harvard:NEBC
00230634 R. C. Bean & S. K. Harris 22882 1961-06-29
United States of America, Maine, Aroostook County, Maine route 162 T17 R04 WELS
Harvard:GH
00230635 M. L. Fernald & B. H. Long 12355 1916-08-25
United States of America, Maine, Penobscot County, Valley of the Penobscot River
Harvard:NEBC
00230636 M. L. Fernald & B. H. Long 12355 1916-08-25
United States of America, Maine, Penobscot County
Harvard:NEBC
00230637 M. L. Fernald 1900-07-12
United States of America, Maine, Piscataquis County, Mount Katahdin, floor of North Basin
Harvard:GH
00230638 M. L. Fernald 1904-05-30
United States of America, Maine, Penobscot County, Lower Penobscot Valley
Harvard:A
00230639 J. G. Jack bis 1895-08-29
United States of America, Maine, Piscataquis County
Harvard:NEBC
00230640 C. F. Batchelder 399 1883-09-03
United States of America, Maine, Piscataquis County, Lobster Lake
Harvard:A
00230641 M. L. Fernald 1900-07-12
United States of America, Maine, Piscataquis County, Mount Katahdin, floor of North Basin
Harvard:NEBC
00230642 M. L. Fernald 1897-07-07
United States of America, Maine, Piscataquis County, Piscataquis River Valley
Harvard:NEBC
00230643 R. C. Bean 1958-06-24
United States of America, Maine, Somerset County, T05 R06 BKP WKR
Harvard:NEBC
00230644 H. St. John & G. E. Nichols 2101 1917-07-17
United States of America, Maine, Somerset County, Valley of the headwaters of the St. John River, Baker Bog T06 R17 WELS
Harvard:NEBC
00230645 Thomas Hope 1909-09-08
United States of America, Maine, Somerset County, Rome Pond
Harvard:NEBC
00230646 F. S. Bunker 1873-00-00
United States of America, Maine, Somerset County, Valley of Sebasticook River
Harvard:NEBC
00230648 C. H. Knowlton 1915-07-23
United States of America, Maine, Androscoggin County
Harvard:A
00230647 595 1894-08-15
United States of America, Maine, Franklin County
Harvard:NEBC
00230649 A. S. Pease 17241 1918-08-22
United States of America, Maine, Oxford County, North Peak of Mount Goose Eye
Harvard:NEBC
00230650 A. S. Pease 17593 1919-08-11
United States of America, Maine, Oxford County, North Newry, summit of Puzzle Mountain
Harvard:GH
00230651 A. B. Seymour 1900-09-26
United States of America, Maine, Oxford County
Harvard:NEBC
00230652 A. B. Seymour 1900-09-26
United States of America, Maine, Oxford County
Harvard:GH
00230653 J. C. Parlin 1887-00-00
United States of America, Maine, Oxford County
Harvard:GH
00230654 M. L. Fernald 1900-07-12
United States of America, Maine, Piscataquis County, Mount Katahdin, floor of North Basin
Harvard:NEBC
00230655 N. T. Kidder 1885-07-02
United States of America, Maine, Washington County
Harvard:NEBC
00230656 R. C. Bean 1947-07-24
United States of America, Maine, Washington County
Harvard:GH
00230658 M. L. Fernald 1246 1909-07-07
United States of America, Maine, Washington County
Harvard:GH
00230659 M. L. Fernald 1247 1909-07-07
United States of America, Maine, Washington County
Harvard:NEBC
00230660 M. L. Fernald 1909-07-07
United States of America, Maine, Washington County
Harvard:NEBC
00230661 C. H. Knowlton 1907-07-08
United States of America, Maine, Washington County
Harvard:NEBC
00230662 A. F. Hill 1145 1913-08-20
United States of America, Maine, Hancock County, Naskeag Point
Harvard:GH
00230663 S. R. Hill 20937 1989-08-08
United States of America, Maine, Hancock County, South side of Route 195, Sand Cove, Prospect harbor
Harvard:NEBC
00230666 A. F. Hill 2369 1915-08-19
United States of America, Maine, Hancock County, At Sadler Pond, Minturn
Harvard:NEBC
00230667 E. L. Rand 1888-09-02
United States of America, Maine, Hancock County, Mount Desert Island
Harvard:NEBC
00230668 J. H. Redfield 1890-06-30
United States of America, Maine, Hancock County, Seal Harbor
Harvard:NEBC
00230669 E. L. Rand 1890-06-15
United States of America, Maine, Hancock County, Somesville, Oak Hill
Harvard:NEBC
00230670 A. F. Hill 1855 1914-08-18
United States of America, Maine, Hancock County, South Deer Isle, Sunset Road
Harvard:NEBC
00230671 G. B. Rossbach 3 1935-06-16
United States of America, Maine, Waldo County, Near Meadow Brook, between Reynolds and Twitchell Corners
Harvard:NEBC
00230672 G. B. Rossbach 2 1935-06-23
United States of America, Maine, Waldo County, Knights Bog
Harvard:NEBC
00230673 N. T. Kidder 1927-09-08
United States of America, Maine, Knox County, Back of C? Cemetary
Harvard:A
00230674 D. W. Fellows 5890 1913-08-16
United States of America, Maine, Knox County
Harvard:GH
00230675 D. Potter & W. B. Brierly 1323 1931-06-15
United States of America, Maine, Lincoln County, Lake Damariscotta, Great Rock
Harvard:GH
00230676 D. Potter & W. B. Brierly 1141 1931-06-06
United States of America, Maine, Lincoln County, Lake Damariscotta, E? Cove
Harvard:NEBC
00230677 M. L. Fernald & H. Richards 1902-05-12
United States of America, Maine, Kennebec County, Island in Belgrade Great Pond
Harvard:NEBC
00230679 R. C. Bean 1909-07-20
United States of America, Maine, Kennebec County, Horse Back
Harvard:NEBC
00230681 C. A. Weatherby 1914-07-08
United States of America, Maine, Androscoggin County
Harvard:NEBC
00230680 Kate Furbish 1892-05-00
United States of America, Maine, Androscoggin County, East Livermore
Harvard:NEBC
00230682 Kate Furbish 1878-00-00
United States of America, Maine, Androscoggin County, Valley of the Androscoggin River, East Livermore
Harvard:NEBC
00230683 Kate Furbish 1892-06-00
United States of America, Maine, Androscoggin County, Valley of the Androscoggin River, East Livermore
Harvard:NEBC
00230684 Kate Furbish 1895-00-00
United States of America, Maine, Androscoggin County, Valley of the Androscoggin River, South Poland
Harvard:NEBC
00230685 R. C. Bean 1938-07-14
United States of America, Maine, Androscoggin County, North Leeds
Harvard:A
00230686 A. Rehder 1024 1924-08-04
United States of America, Maine, Sagadahoc County
Harvard:NEBC
00230687 R. C. Bean & Josselyn Botanical Society 1957-06-27
United States of America, Maine, Sagadahoc County
Harvard:NEBC
00230688 E. B. Chamberlain 626 1903-08-18
United States of America, Maine, Cumberland County, Wilsons Mill Road
Harvard:NEBC
00230689 Kate Furbish 1913-08-01
United States of America, Maine, Cumberland County, McKeen's Woods
Harvard:NEBC
00230690 J. C. Parlin 1897-06-06
United States of America, Maine, York County
Harvard:NEBC
00230691 R. C. Bean & F. L. Bean 16974a 1916-08-11
United States of America, Maine, York County
Harvard:NEBC
00230692 R. C. Bean 1960-06-23
United States of America, Maine, York County, By Sand Pond
HUDC
HUDC00002082 H. David Hammond 28b 1962-08-25
United States, Maine, Hancock, Rt. 176, 3 mi. SW of Brooksville
HUDC
HUDC00002083 H. David Hammond 28b 1962-08-25
United States, Maine, Hancock, Rt. 176, 3 mi. SW of Brooksville
ILLS
Steven R. Hill with Christina Renda 30435 1998-06-16
United States, Maine, Washington, Roque Bluffs road, northeast side, 4.75 miles southeast of US Rt. 1A, Jonesboro., 44.612856 -67.479713
IND
IND-0006562 Ora W. Knight s.n. 1905-05-04
United States, Maine, Penobscot, Bangor, 44.803131 -68.770776
UNCC:UNCC
UNCC_11120 Barden, L. [Lawrence, "Larry"] 1976-07-05
United States, Maine, Penobscot, Bangor Bog
MIL
B142700 M. J. Kolodzyk MKOL-1486-78 1978-06-08
United States, Maine, Aroostook
UT:Botany
UT0010553 Walter P. Cottam 11529 1938-07-15
USA, Maine, Oxford, South Paris., 44.223681 -70.513393, 152m
UT:Botany
UT0010555 Steven R. Hill 20937 1989-08-08
USA, Maine, Hancock, South side of Route 195, Sand Cove. Prospect Harbor.
NY
29684 S. J. Smith s.n.
United States of America, Maine, Norway
NY
01087463 D. E. Atha 6421 2008-07-17
United States of America, Maine, Somerset Co., western shore of Flagstaff Lake, ca 5.9 km SE of Eustis and ca 5.4 km NNE of Stratton, near the end of Flagstaff Road, going east from Maine 27, 45.1883431 -70.4170561, 350m
NY
29679 M. L. Fernald s.n. 1902-05-12
United States of America, Maine, Island in Belgrade Great Pond
NY
29678 R. C. Friesner 3296 1931-08-14
United States of America, Maine, Franklin
NY
29675 A. M. Ottley 1855 1924-09-04
United States of America, Maine, Owls Head
NY
29676 A. M. Ottley 1855 1924-09-04
United States of America, Maine, Owls Head
NY
1206643 D. E. Atha 8843 2010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area locally known ad Jasper Beach, 24m
NY
277685 S. R. Hill 30435 1998-06-16
United States of America, Maine, Washington Co., Roque Bluffs Road, NE side, 4. 75 miles SE of US Rt. 1A. Jonesboro.
NY
29661 S. R. Hill 20937 1989-08-08
United States of America, Maine, Hancock Co., South side Route 195, sand Cove. Prospect Harbor
NY
29680 M. L. Fernald s.n. 1897-07-07
United States of America, Maine, Sangerville
NY
29677 K. M. Wiegand 66 1909-07-07
United States of America, Maine, Washington Co., Road west side of peninsula, south of West Pembroke
NY
335764 W. J. Hess 8821 1999-07-15
United States of America, Maine, Waldo Co., 1 mile S of Freedom on ST 137, 44.525 -69.3086
NY
29683 H. St. John 2101 1917-07-17
United States of America, Maine, Somerset Co., Valley of the headwaters of the St. John River. Baker Bog, Township vi, Range 17
NY
29674 S. R. Hill 20937 1989-08-08
United States of America, Maine, Hancock Co., South side Route 195, Sand Cove
NY
01087505 D. E. Atha 6475 2008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, parking area and trailhead to Stratton Brook Pond and Fire Warden's trail, 45.1101281 -70.337365, 380m
NY
02236081 D. E. Atha 13881 2013-08-03
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, Norse Pond Trail at Norse Pond, 44.7104608 -67.1229936, 41 - 41m
NCSM:NCSM
NCSM000503 McMillan, Patrick D. PDM 3737 1999-06-26
United States, Maine, Penobscot, Alton Bog, Interstate 95, mile 193.5, just N of intersection with ME Rte. 16, 45.012011 -68.7042
NCSC:NCSC
NCSC00002023 Robert M. Downs 2309 1967-08-23
United States, Maine, Aroostook, Near summit of Mars Hill near village of Mars Hill. Seepage area., 46.709193 -68.612409
PAC
PAC0068522 William Diehl 6960 1969-05-26
United States, Maine, Oxford, Little Singlepole Mountain
BDI
Petersen, P.C. 1959-06-10
United States, Maine, Hancock, Mt. Desert Island. near Seawall., 44.238347 -68.301882
CHRB
CHRB0106633
United States, Maine
CHRB
CHRB0106656
United States, Maine
SBBG
99805 W. L. Halvorson 75-382 1975-07-05
United States, Maine, Aroostook, woodlands near Presque Isle
HTTU
HTTU031973 Richard W. Simmers, Jr. s.n. 1972-06-04
United States, Maine, Kennebec, Belgrade
TAES
Steven R. Hill 20937 1989-08-08
United States, Maine, Hancock
TAES
Steven R. Hill 30435 1998-06-16
United States, Maine, Washington
TAES:TAMU
Steven R. Hill 30435 1998-06-16
United States, Maine, Washington
GA
GA092812
United States, Maine, Waldo County, Waldo County, ME
GA
GA092818
United States, Maine, Waldo County, Waldo County, ME
GA
GA092822
United States, Maine, Aroostook County, Aroostook County, ME