ASU:Plants
ASU0134072 P. Gallagher 59 1983-06-16
USA, Maine, York, on Buzzell Rd, 0.5-1 mi W of US 1, 100m
BRIT:BRIT-SMU
BRIT469585 Frank C. Seymour 26221 1967-08-22
United States, Maine, Aroostook, Orient
BRIT:BRIT
BRIT469586 Kay Hoberecht s.n. 1984-09-17
United States, Maine, Knox, On the perimeter of a bog about 8 miles North of Cambridge, Maine.
BRIT:BRIT-SMU
BRIT431185 A. Lee 831 1947-07-20
United States, Maine, Mt. Champlaign, Mt. Desert Island.
BRIT:BRIT
BRIT617354 R.A. Laybengayer 1939-08-24
United States, Maine, Penobscot, Pond
BRY:V
BRYV0002421 E. D. Merrill 858 1898-09-00
U.S.A., Maine, Penobscot, Orono.
BUT
BUT0033136 Ray C. Friesner 23010 1949-08-08
USA, Maine, Waldo, North shore of Megunticook Lake
BUT
BUT0033138 Ray C. Friesner 10176 1936-08-19
USA, Maine, Knox, East slope of Ragged Mt.
BUT
BUT0033149 J. A. M. 1947-07-03
USA, Maine, Camden
BUT
BUT0033159 Ray C. Friesner 10307 1936-08-19
USA, Maine, Knox, East slope of Ragged Mt.
BUT
BUT0033170 Alvin H. Trundy 1909-08-00
USA, Maine, Farmington
BUT
BUT0033332 Ray C. Friesner 25195 1952-08-12
USA, Maine, Waldo, East side of entrance of Mullen's Pond, into Megunticook Lake, ca 300 ft. s. of bridge on road to Tsuga Lodge
CM:Botany
CM206176 McClelland, E.H. s.n. 1922-08-00
United States, Maine, Hancock, Harborside, vicinity of Rockland, 44.348966 -68.814752
CM:Botany
CM206178 Henry, L.K. s.n. 1940-08-23
United States, Maine, Piscataquis, Mt. Katahdin, 25 mi N of Millinocket, Chimney Pond Trail, 45.921158 -68.882822
CM:Botany
CM206181 Benner, W.M. 8252 1938-07-23
United States, Maine, Hancock, 1 mi SE of South Brooksville, 44.323058 -68.718983
CM:Botany
CM208146 Farnsworth, N.R. M-1255 1965-07-25
United States, Maine, Penobscot, Exeter, 44.970185 -69.141025
CM:Botany
CM496843 Isaac, B.L. 13018 2000-07-14
United States, Maine, Kennebec, NW of Clinton along Upper Bell Squeeze Road, W of I-95, Clinton Township, 44.65055555555 -69.545
DUKE
DUKE10150896
United States, Maine, Knox
EIU
Gary May 77 1971-08-20
USA, Maine, Penobscot, near Bangor or Orono Bog about 5 miles from Bangor, 44.863529 -68.703238
GAS
GAS000054 Friesner, R. C. 4603 1932-08-08
United States, Maine, Hancock County, Franklin
Harvard:GH
00740134 M. L. Fernald 214 1893-08-07
United States of America, Maine, St. Francis
Harvard:NEBC
00740135 M. L. Fernald 1890-10-13
United States of America, Maine, Penobscot County, Orono
Harvard:NEBC
00740136 E. B. Chamberlain 1902-07-16
United States of America, Maine, Perkins
Harvard:NEBC
00740137 J. C. Parlin 599 1897-09-02
United States of America, Maine, Oxford County, Hartford
Harvard:NEBC
00740138 M. L. Fernald 1897-00-00
United States of America, Maine, Oxford County, Gilead
Harvard:NEBC
00740139 R. C. Bean 1938-07-13
United States of America, Maine, East Buckfield
Harvard:NEBC
00740140 E. L. Rand 1888-08-25
United States of America, Maine, Hancock County, Mount Desert Island
Harvard:NEBC
00740141 Kate Furbish 1879-00-00
United States of America, Maine, Kennebec County, Fayette
Harvard:GH
00740142 R. G. Leavitt 1902-00-00
United States of America, Maine, North Parsonsfield
Harvard:NEBC
00740143 M. L. Fernald 1898-00-00
United States of America, Maine, York County, Wells
Harvard:NEBC
00740144 D. W. Fellows 1914-09-27
United States of America, Maine, York County, Eliot
HUDC
HUDC00002256 H. David Hammond 18 1962-08-25
United States, Maine, Hancock, along logging rd, Rt. 176, 3 mi. SW of Brooksville
ILLS
ILLS00150807 M.A. Basinger & K. Baker 10146 1995-08-07
United States, Maine, Cumberland, Surrounding Black Pond south of Fryeburg off of Porter Road, Fryeburg Township., 44.23091 -70.262165
ILLS
ILLS00150789 M.A. Basinger s.n. 2001-08-13
United States, Maine, Piscataquis, Along gravel road through Baxter State Park., 46.091156 -68.956436
IBE
IBE028537 Robert A. Stewart 3143 1987-07-18
United States, Maine, Washington
LSU:Vascular Plants
LSU00068227 Alma L. Moldenke 30996 1976-08-15
United States, Maine, Oxford, In moist woods west of West Bethel.
MUHW
MUHW025785 Ray C. Friesner 9075 1935-08-19
United States, Maine, Knox, Picea-Pinus-Tsuga-Acer woods on trail to summit of Megunticook Mt.
MUHW
MUHW025794 Ray C. Friesner 10176 1936-08-19
United States, Maine, Knox, East slope of Ragged Mt.
MU
000072770 Hickey, R.J. 535 1977-08-17
United States, Maine, Sagadohoc County, Phippsburg Hermit Island. Growing in birch woods. very open. Little soil, mostly shcist rocks., 43.728973 -69.853101
MIL
B148266 Robert J. Reich R-29-72 1972-08-07
United States, Maine, Cumberland
MO
1682 James C. Solomon 20080 1994-08-27
United States, Maine, Lincoln, Jefferson. 1.5 mi N of Route 32 on Linscott Road. Woods with Betula, Acer, Quercus, Tsuga, Pinus, and Abies. (200 ft.), 44.2055556 -69.4311111, 60m
MO
1618343 Ray C. Friesner 10176 1936-08-19
United States, Maine, Knox, Wet woods, E slope of Ragged Mt.
MO
101185380 Bruce Allen 1329 1979-09-03
United States, Maine, Lincoln, Spruce Point, ca.1.5 miles SE of Boothbay Harbor, 43.8352777 -69.6283334
NY
1070818 D. E. Atha 5735 2007-06-18
United States of America, Maine, Franklin Co., ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond, along the Appalachian Trail, 44.8461 -70.6619, 720m
NY
02696066 F. B. Matos 2349 2013-08-23
United States of America, Maine, Hancock Co., Lead Mountain, about 3 miles north of the town of Beddington, on the border of Hancock and Washington counties. Boreal Forest, 44.46 -67.9286, 200m
NY
3148435 H. N. Moldenke 18984 1947-07-26
United States of America, Maine, Piscataquis Co., Roaring Brook, Mt. Katahdin, 457m
NY
3148436 R. C. Friesner 10176 1936-08-19
United States of America, Maine, Knox Co., East slope of Ragged Mt
NY
3148437 R. C. Friesner 10228 1936-08-10
United States of America, Maine, Waldo Co., Bordering Megunticook Lake
NY
3148438 R. C. Friesner 10176 1936-08-19
United States of America, Maine, Knox Co., East slope of Ragged Mt
NY
3148442 M. L. Fernald 214 1893-08-07
United States of America, Maine, Aroostook Co., Along the St. John River. St. Francis.
KSP
KSP 012726 Theodore M. Sperry NE-4 1982-10-14
United States, Maine, Grafton Notch State Park, n. of Bethel; ME route #26
CHRB
CHRB0063743 M.A. Chrysler s.n. 1931-08-25
United States, Maine, Cumberland, opp fair grounds, Gorham
CHRB
CHRB0063742 H.M. Chute s.n. 1937-07-05
United States, Maine, Franklin, Mt. Bigelow, 762m
CHRB
CHRB0063741 Edwin T. Moul 7108 1950-08-05
United States, Maine, Oxford, Bethel
CHRB
CHRB0063740 Octavia B. Reed 648 1949-09-01
United States, Maine, Piscataquis, Mt. Katahdin
CHRB
CHRB0063739 M.A. Chrysler s.n. 1937-09-08
United States, Maine, Aroostook, maple-beech woods N of Lake Madawaska
SIM
SIM0014079 J. F. Burke s.n. 1928-08-22
United States, Maine, Sunnyridge Farm, Upper St, Turner
COLO:V
02967263
United States, Maine
COLO:V
02967289
United States, Maine
COLO:V
02967396 William A. Weber 47
United States, Maine
FLAS
P4915 Ray C. Freisner 24519 1951-08-09
United States of America, Maine, Waldo, north side of Megunticook Lake, 44.289731 -69.110382
GA
GA090379
United States, Maine, Knox County, Knox County, ME
LAF
LAF100538 Ray C. Friesner 10176 1936-08-19
USA, Maine, Knox, E slope of Ragged Mt., 44.21248 -69.15103
MICH:Pteridophytes
1570600 C. H. Bissell s.n. 1913-08-15
United States, Maine, Waldo, Dark Harbor, Islesboro, 44.26063 -68.91364
MICH:Pteridophytes
1570606 Ira L. Wiggins 8895 1937-10-09
United States, Maine, York, Meadow in Lyman Township
MICH:Pteridophytes
1570627 Leslie J. Mehrhoff 13579 1990-07-21
United States, Maine, York, Berwick, woods along South Cranbery Meadows Road
MICH:Pteridophytes
1570674 Elizabeth Halfert s.n. 1936-08-19
United States, Maine, Ragged Mountain, 44.21248 -69.15103
MIN
960266 Friesner, Ray C. 10176 1936-08-19
United States, Maine, Knox, east slope of Ragged Mt.
MIN
333905 True, Rodney H. s.n. 1932-09-07
United States, Maine, York, 8 miles N of North Berwick, 43.41958 -70.733389
MISS
MISS0001543 Robert A. Stewart & R. S. Widrig 3143 1987-07-18
USA, Maine, Washington, Steuben Township, Petit Manan Point.
USCS
USCS0000307
United States, Maine
USF
7252 R. C. Bean s.n. 1907-07-04
United States, Maine, Oxford Co., Oxford., 44.1317 -70.4931
TENN
TENN-V-0242838 James F. Smith 2726 1993-12-24
United States, Maine, Somerset, Along roadside of Rt. 201, North of Solon, 44.999355 -69.856868
VT
UVMVT172317 Conant, D. 1371 1971-06-00
United States, Maine, York, 43.40334 -70.91152
VT
UVMVT028166 1967-05-08
United States, Maine, Lincoln, 44.00327 -69.42722
VT
UVMVT028086 1969-08-19
United States, Maine, Piscataquis, 45.39901 -69.43056
VT
UVMVT028085 1969-08-19
United States, Maine, Piscataquis, 45.39901 -69.43056
VT
UVMVT028165 1967-05-08
United States, Maine, Androscoggin, 44.09146 -70.16808
VT
UVMVT028164 D. S. Barrington 30 1969-06-24
United States, Maine, Lincoln, Along an old path in the red spruce and hardwoods above Lowes Cove, Ira C. Darling Center, Walpute., 43.90927 -69.55609
VSC
VSC0006510 Mary Norsworthy,Juanita Faircloth,Gene Norsworthy 1970-06-24
United States, Maine, York County
BRIT:VDB
BRIT221045 H. C. B. s.n. 1933-08-20
United States, Maine, Cumberland, Standish.
BRIT:VDB
BRIT221046 H. C. B. s.n. 1933-08-12
United States, Maine, York, Hollis.
WS
83198 Ray C. Friesner 10176 1936-08-19
United States, Maine, Knox, East slope of Ragged Mt.
WVA
WVA-V-0095921 Friesner, Ray C. 10176 1936-08-19
United States, Maine, Knox, East slope of Ragged Mt., 44.21248 -69.15103
WVW
WVW003855 George B. Rossbach 9815 1983-07-20
United States, Maine, Knox, A NW tributary of Oyster River, NW of that river and NW of The Bog, e. Warren
WILLI
23916 Redfearn Jr, Paul L 31141 1976-10-02
United States, Maine, York, near junction to Hwy 9 & Rd to Goose Rocks Beach.