SAT
30411 A. A. Reznicek 9627 1993-07-08
United States, Maine, Washington, Petit Manan Wildlife Refuge, Petit Manan Point, on trail to dam above Big Pond, ca 1.5 mi above tip of point, 44.416224 -67.900646
SAT
33102 A. A. Reznicek 10696 1998-07-05
United States, Maine, Hancock, 3.6 mi N Rte 1, west side of ME State Rte 183, to Tunk Lake, 44.572868 -68.194513
CM:Botany
CM242236 Berkheimer, D. 2740 1941-07-02
United States, Maine, Hancock, Mt. Desert Island, 5 mi S of Bar Harbor, 44.315165 -68.203902, 61m
DOV
DOV0053561 A. A. Reznieck 10696 1998-07-05
United States, Maine, Hancock, W side of Highway 183 to Tunk Lake, 3.6 miles N of US 1.
F:Botany
J. Murdoch, Jr. 913A 1901-07-27
U.S.A., Maine, Hancock, Eden, Mount Desert Island, 44.430912 -68.32085
Harvard:NEBC
00242867 Kate Furbish 1881-00-00
United States of America, Maine, Aroostook County
Harvard:NEBC
00242868 M. L. Fernald & B. H. Long 12968 1916-07-13
United States of America, Maine, Aroostook County, Valley of Meduxnakeag River
Harvard:NEBC
00242869 M. L. Fernald & B. H. Long 12967 1916-07-12
United States of America, Maine, Aroostook County, Valley of Meduxnakeag
Harvard:NEBC
00242870 G. D. Chamberlain 2770 1941-07-04
United States of America, Maine, Aroostook County, The Aroostook River Basin
Harvard:NEBC
00242871 T. J. Rawinski & C. A. Caljouw 1618 1984-07-11
United States of America, Maine, Aroostook County, Gardner Mountain T15 R09 WELS, 427m
Harvard:NEBC
00242872 M. L. Fernald & B. H. Long 12969 1916-08-25
United States of America, Maine, Penobscot County, Valley of the Penobscot River
Harvard:GH
00242873 Jos. Blake 1864-06-30
United States of America, Maine, Penobscot County
Harvard:NEBC
00242876 M. L. Fernald 1897-07-03
United States of America, Maine, Penobscot County, Lower Penobscot Valley
Harvard:NEBC
00242877 M. L. Fernald 1890-06-03
United States of America, Maine, Penobscot County
Harvard:GH
00242878 M. L. Fernald 1901-06-08
United States of America, Maine, Penobscot County, Lower Penobscot Valley
Harvard:GH
00242880 A. A. Eaton 1903-07-02
United States of America, Maine, Somerset County
Harvard:NEBC
00242881 C. H. Knowlton 1941-06-28
United States of America, Maine, Franklin County, Chain of Ponds, Arnold Trail T02 R06 WBKP
Harvard:GH
00242882 J. C. Parlin 1908-06-07
United States of America, Maine, Oxford County
Harvard:NEBC
00242883 J. C. Parlin 2092 1907-06-25
United States of America, Maine, Oxford County
Harvard:GH
00242884 J. C. Parlin 1939 1906-06-15
United States of America, Maine, Oxford County
Harvard:NEBC
00242885 J. C. Parlin 2460 1908-06-28
United States of America, Maine, Oxford County, Along the Androscoggin River
Harvard:NEBC
00242886 J. C. Parlin 1939 1906-06-15
United States of America, Maine, Oxford County
Harvard:GH
00242887 G. G. Kennedy, E. F. Williams, J. F. Collins & M. L. Fernald 1902-07-07
United States of America, Maine, Washington County
Harvard:GH
00242889 A. B. Klugh 16 1909-07-18
United States of America, Maine, Washington County, Docket Island
Harvard:NEBC
00242890 M. L. Fernald 1451 1909-07-06
United States of America, Maine, Washington County, West Pembroke
Harvard:NEBC
00242891 M. L. Fernald 1437 1909-07-17
United States of America, Maine, Washington County, Big Hill
Harvard:GH
00242892 E. L. Rand 1894-07-05
United States of America, Maine, Hancock County, Road west of Browns Mountain
Harvard:GH
00242893 E. L. Rand 1897-07-02
United States of America, Maine, Hancock County
Harvard:GH
00242894 W. Deane 1899-07-22
United States of America, Maine, Hancock County, Seal Harbor
Harvard:GH
00242895 E. L. Rand 1896-07-13
United States of America, Maine, Hancock County, Road to Lookout Ledges, Bracy Cove
Harvard:NEBC
00242897 J. H. Redfield 1885-07-10
United States of America, Maine, Hancock County, Bracy meadow, Seal Harbor
Harvard:NEBC
00242898 J. H. Redfield 1890-06-28
United States of America, Maine, Hancock County, New road, above St. Bt. Wharf, Seal Harbor
Harvard:GH
00242899 E. L. Rand 1896-07-13
United States of America, Maine, Hancock County, Bracy Cove
Harvard:GH
00242900 C. E. Faxon & E. Faxon 1896-07-12
United States of America, Maine, Hancock County, Cliff Road, Seal Harbor
Harvard:NEBC
00242901 E. F. Williams 1897-07-11
United States of America, Maine, Hancock County, Jordan Pond road
Harvard:NEBC
00242902 J. H. Redfield 1890-08-26
United States of America, Maine, Hancock County, West side of Otter Creek
Harvard:NEBC
00242903 R. W. Greenleaf, W. C. Lane & E. L. Rand 1888-06-08
United States of America, Maine, Hancock County, Wood road to Eagle Lake, north of Sargents Mountain
Harvard:NEBC
00242904 E. Faxon 1891-06-24
United States of America, Maine, Hancock County, Near Sunken Heath
Harvard:GH
00242905 E. L. Rand 1891-06-24
United States of America, Maine, Hancock County, Youngs District
Harvard:NEBC
00242906 E. L. Rand 1889-06-14
United States of America, Maine, Hancock County, Cliff road to Hulls Cove
Harvard:NEBC
00242907 E. L. Rand & J. H. Redfield 1890-08-26
United States of America, Maine, Hancock County, New road to Otter Cove
Harvard:NEBC
00242908 R. W. Greenleaf 1883-08-10
United States of America, Maine, Hancock County, Mount Kebo
Harvard:NEBC
00242909 E. L. Rand 1890-06-23
United States of America, Maine, Hancock County, Salisbury Cove
Harvard:NEBC
00242910 J. H. Redfield 1888-07-10
United States of America, Maine, Hancock County, Crowninshield road, Seal Harbor
Harvard:NEBC
00242911 E. L. Rand 1891-06-29
United States of America, Maine, Hancock County, Young's District
Harvard:GH
00242912 E. L. Rand 1890-06-18
United States of America, Maine, Hancock County, Mount Desert Island, High Head meadow
Harvard:NEBC
00242913 R. W. Greenleaf, W. C. Lane & E. L. Rand 1888-06-06
United States of America, Maine, Hancock County
Harvard:GH
00242914 E. L. Rand 1896-09-08
United States of America, Maine, Hancock County, Sea Cliff Road, Seal Harbor
Harvard:GH
00242915 C. E. Faxon & E. Faxon 1891-06-24
United States of America, Maine, Hancock County, Near Sunken Heath
Harvard:GH
00242919 E. L. Rand 1898-07-09
United States of America, Maine, Hancock County, Sea Cliff Drive, Seal Harbor
Harvard:GH
00242920 E. L. Rand 1896-07-12
United States of America, Maine, Hancock County, Sea Cliff Drive, Seal Harbor
Harvard:GH
00242921 E. L. Rand 1897-07-15
United States of America, Maine, Hancock County, Sea Cliff Drive, Seal Harbor
Harvard:GH
00242922 E. L. Rand 1894-07-15
United States of America, Maine, Hancock County, Hadlock Farm
Harvard:NEBC
00242923 J. R. Churchill 1903-07-08
United States of America, Maine, Lincoln County, Christmas Cove
Harvard:GH
00242924 D. Potter & W. B. Brierly 1235 1931-06-06
United States of America, Maine, Lincoln County, Lake Damariscotta, Deep Cove
Harvard:GH
00242925 D. Potter & W. B. Brierly 1243 1931-06-07
United States of America, Maine, Lincoln County, Lake Damariscotta, behind Potter's Point
Harvard:NEBC
00242926 M. L. Fernald 1894-07-31
United States of America, Maine, Lincoln County
Harvard:NEBC
00242927 M. L. Fernald 1894-08-08
United States of America, Maine, Lincoln County
Harvard:NEBC
00242928 R. C. Bean 15355 1915-07-07
United States of America, Maine, Androscoggin County
Harvard:NEBC
00242929 W. Boott 1875-06-17
United States of America, Maine, Cumberland County, Pleasant Mountain
Harvard:NEBC
00242931 J. C. Parlin 1893-07-00
United States of America, Maine, York County
Harvard:NEBC
00242932 J. C. Parlin 977 1897-07-28
United States of America, Maine, York County
Harvard:GH
00242933 J. C. Parlin 1894-06-10
United States of America, Maine, York County, On Tatnic Ledge
Harvard:NEBC
00954688 W. F. Brace 1997-07-28
United States of America, Maine, Washington County, Steuben, Eagle Hill gravel pit
IND
IND-0019043 Edward L. Rand s.n. 1894-07-04
United States, Maine, Hancock, East side of Intervale Brook meadow; Mount Desert Island, 44.335368 -68.293379
IND
IND-0123878 Anton A. Reznicek 9627 1993-07-08
United States, Maine, Washington, Petit Manan Point, Petit Manan Wildlife Refuge, on trail to dam above Big Pond, ca 1.5 miles above tip of point., 44.416255 -67.905346
IBE
IBE026955 Robert A. Stewart 2953 1987-06-10
United States, Maine, Washington
MSC
MSC0157546
Maine
MO
2649889 BILL 14662 1931-06-13
United States, Maine, Oxford, Dry sandy plains.
MO
2726593 Merritt L. Fernald 335 1895-07-25
United States, Maine, Penobscot, Valley of the Main Penobscot River. Open woods, Orono.
MO
2725088 Merritt L. Fernald s.n. 1891-07-07
United States, Maine, Dry woods. Orouo.
MO
2725443 Eugene P. Bicknell 1278 1897-08-26
United States, Maine, Mount Desert, Upland Woods. Bar Harbor.
MO
2725588 Merritt L. Fernald s.n. 1891-07-15
United States, Maine, York, Cliffs on shore.
MO
2725318 J. Blake s.n.
United States, Maine, Wells
MO
2725599 John H. Redfield 12618 1887-06-27
United States, Maine, Damp Meadows Seal Harbor. Mt. Desert.
MO
2650740 Joseph R. Churchill 22 1903-07-08
United States, Maine, Christmas; Bristol.
MOR
0063043MOR Hipp, AL s.n. 2009-07-13
United States, Maine, Steuben, Humboldt Field Research Institute, 44.46 -67.933
MOR
0063048MOR Hipp, AL s.n. 2009-07-17
United States, Maine, Steuben, Humboldt Field Research Institute
NY
2276538 M. L. Fernald 335 1895-07-25
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2234244 K. M. Wiegand 165 1909-07-06
United States of America, Maine, Washington Co., West Pembroke., 44.9475 -67.1783
NY
2276468 H. Gillman s.n. 1861-07-16
United States of America, Maine, Scarborough
NY
2276501 K. M. Wiegand 171 1909-07-18
United States of America, Maine, Washington Co., Hersey's neck
NY
2276550 Collector unspecified s.n. 1964-07-07
United States of America, Maine, York Co., Salt Marshes
NY
2276502 K. M. Wiegand 177 1909-07-19
United States of America, Maine, Washington Co., Ox-cove, Dennysville
NY
2276493 M. L. Fernald 335 1895-07-25
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NCSM:NCSM
NCSM000001 McMillan, Patrick D. PDM 3673 1999-06-26
United States, Maine, Piscataquis, Penbobscot Co. [sic; Piscataquis County] 8 mi S of Baxter State Park and just SW of Lake Millinocket at Big Moose Inn Campground, 45.729446 -68.838096
NCSM:NCSM
NCSM000015 McMillan, Patrick D. PDM 3684 1999-06-27
United States, Maine, Penobscot, Hidden Springs Campground, N of Millinocket, 45.658712 -68.712033
BDI
United States, Maine
BDI
Blake, J.
United States, Maine
SHIP
Larry Klotz 14061605 2014-06-16
United States, Maine, Washington, Town of Steuben, Mogador Road
SHIP
Larry Klotz 14061814 2014-06-18
United States, Maine, Hancock, Route 182 (S side), Long Pond, boat launch
SWSL
SWSL000664 Robert A. Stewart 2953 1987-06-10
United States, Maine, Washington, Steuben Township on Dyer Bay Rd., 44.484136 -67.92664
COLO:V
01016252 R. D. Worthington 16784 1988-07-10
United States, Maine, Washington, Dyer Neck, Eagle Hill Wildlife Research Station, Eagle Hill, 44.45833333 -67.93333333, 61 - 70m
KANU
321230 Joseph Blake 3242 1873-07-16
United States, Maine, York, Wells, 43.32203 -70.58089
KANU
321228 Merritt L Fernald; Bayard H Long 12964 1916-08-28
United States, Maine, York, Limington, 43.73174 -70.71089
KANU
321227 Merritt L Fernald; Bayard H Long 12965 1916-09-11
United States, Maine, Penobscot, Hampden, 44.74452 -68.83698
MICH:Angiosperms
1201259 Anton A. Reznicek 11181 2000-07-06
United States, Maine, Washington, Petit Manan Point, Petit Manan Wildlife Refuge, on trail to dam above Bog Opond, ca. 1 1/2 mi avove tip of point.
MICH:Angiosperms
1370643 Anton A. Reznicek 10928 1999-07-07
United States, Maine, Washington, Dyer Neck, ca 4 miles S of Steuben. Along Dyer Bay Rd at jct with road to Eagle Hill Wildlife Research Station., 44.483333 -67.966667
MICH:Angiosperms
1370644 Anton A. Reznicek 10696 1998-07-05
United States, Maine, Hancock, W side Hwy 183 (to Tunk Lake) 3.6 mi N of US 1.
MICH:Angiosperms
1370646 Paul E. Rothrock 3480a 1995-07-11
United States, Maine, Hancock, Clearing on Kingdom Road off SR 177, ca 1 mi W of town of Blue Hill.