BRU
PBRU00034222 Douglass H. Morse 2015-08-05
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
BRU
PBRU00056370 Douglass H. Morse 2016-07-14
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
BRU
PBRU00034234 Douglass H. Morse 2015-06-15
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
BRU
PBRU00034224 Douglass H. Morse 2015-08-20
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
BRU
PBRU00063380 Douglass H. Morse 2017-07-09
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
BRU
PBRU00073998 Douglass H. Morse 2018-06-10
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181
F:Botany
M. L. Fernald s.n. 1892-08-03
U.S.A., Maine, Cumberland, Brunswick, 43.914524 -69.965328
Harvard:GH
00217290 O. W. Knight 53 1904-07-25
United States of America, Maine, Penobscot County
Harvard:NEBC
00221106 T. W. Wells & L. M. Eastman 1972-07-26
United States of America, Maine, Aroostook County, Caribou Bog (Crystal Bog), east side of tracks
Harvard:NEBC
00221107 O. W. Knight 77 1904-07-09
United States of America, Maine, Aroostook County, Saint John River
Harvard:NEBC
00221108 O. W. Knight 52 1904-07-21
United States of America, Maine, Penobscot County, Near Bicycle Path
Harvard:NEBC
00221109 R. C. Bean 1941-07-08
United States of America, Maine, Penobscot County
Harvard:NEBC
00221110 M. L. Fernald 1892-07-04
United States of America, Maine, Penobscot County
Harvard:NEBC
00221111 M. L. Fernald 22 1891-06-27
United States of America, Maine, Penobscot County
Harvard:NEBC
00221112 M. L. Fernald 284 1895-07-15
United States of America, Maine, Piscataquis County, Valley of the Piscataquis River
Harvard:NEBC
00221113 M. L. Fernald 284 1895-07-15
United States of America, Maine, Piscataquis County
Harvard:NEBC
00221114 A. A. Eaton 1903-07-03
United States of America, Maine, Somerset County
Harvard:NEBC
00221115 J. C. Parlin 2446 1908-06-28
United States of America, Maine, Oxford County
Harvard:NEBC
00221116 M. L. Fernald 1448 1909-07-22
United States of America, Maine, Washington County, Valley of the St. Croix River
Harvard:NEBC
00221117 C. A. E. Long 624 1920-07-24
United States of America, Maine, Knox County
Harvard:NEBC
00221118 C. A. E. Long 1919-09-01
United States of America, Maine, Knox County
Harvard:NEBC
00221119 M. L. Fernald 9005 1913-08-13
United States of America, Maine, Knox County, Vicinity of Lily Pond
Harvard:NEBC
00221120 R. W. Woodward 1913-08-12
United States of America, Maine, Knox County
Harvard:NEBC
00221121 M. L. Fernald 12957 1916-07-06
United States of America, Maine, Kennebec County, Valley of the Kennebec River
Harvard:GH
00263981 O. W. Knight 51 1904-07-20
United States of America, Maine, Penobscot County
Harvard:GH
00263982 O. W. Knight 80 1904-07-15
United States of America, Maine, Penobscot County, Basin Mills
Harvard:GH
00263983 M. L. Fernald 284 1895-07-15
United States of America, Maine, Piscataquis County, Valley of the Piscataquis River
Harvard:GH
00263984 A. A. Eaton 1903-07-03
United States of America, Maine, Somerset County
Harvard:GH
00263985 M. L. Fernald 1448 1909-07-22
United States of America, Maine, Washington County, Valley of the St. Croix River
Harvard:NEBC
01143141 D. H. Morse 2015-06-15
United States of America, Maine, Lincoln County, [data not captured]
IND
IND-0017896 Ora W. Knight s.n. 1904-07-20
United States, Maine, Penobscot, Bangor, 44.803131 -68.770776
MUHW
MUHW028109
United States, Maine, Aroostook
MSC
MSC0158095
United States, Maine
MISSA
MISSA009014 George R. Cooley & A. S. Pease 6292 1958-07-28
United States, Maine, Aroostook, Crystal Station, 45.959219 -68.360306
MO
2694940 D.W. Fellows 4436 1907-08-05
United States, Maine, Fort Kent.
NY
2250702 O. W. Knight s.n. 1904-07-25
United States of America, Maine, Penobscot Co., In ditch near railroad. Hermon.
NY
2250856 M. L. Fernald 1448 1909-07-22
United States of America, Maine, Washington Co., Valley of the St. Croix River. River-meadow, Princeton.
NY
2250718 K. M. Wiegand 170 1909-07-22
United States of America, Maine, Washington Co., River meadow east of Princeton.
NY
2250821 M. L. Fernald s.n. 1891-06-27
United States of America, Maine, Penobscot Co., Swale, Orono. [Inferred county from precise loc.]
NY
2250826 M. L. Fernald 284 1895-06-15
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River. Low thicket, Dover.
CHRB
CHRB0054603 L. H. Bailey 12260 1896-07-00
United States, Maine
GA
GA110686
United States, Maine, Aroostook County, Aroostook County, ME
GA
GA110687
United States, Maine, Penobscot County, Penobscot County, ME
MICH:Angiosperms
1363274 Susan C. Gawler 349 1983-08-04
United States, Maine, Aroostook, Wesley Brook Site. Between Wesley & Wyles Brooks, Allagash., 47.1 -68.983333
MICH:Angiosperms
1558378 Anton A. Reznicek 12415 2016-07-07
United States, Maine, Hancock, Acadia National Park, Schoodic Peninsula section. Schoodic Group Campground, ca. 2.5 km SE of Winter Harbor, 44.38161 -68.05874
MIN
79989 Fernald, M.L. 284
United States, Maine, Piscataquis
VT
UVMVT046796 1892-07-04
United States, Maine, Penobscot, 44.88669 -68.71656
VT
UVMVT046797 1965-08-26
United States, Maine, Aroostook, 46.88407 -68.11951
VT
UVMVT046798 1965-08-25
United States, Maine, Aroostook, 46.68672 -67.98735
WIS
v0274565WIS Susan C. Gawler 349 1983-08-04
United States, Maine, Aroostook, St. John River; Allagash between Wesley and Wyles Brooks
WIS
v0274581WIS M. L. Fernald 284 1895-07-15
United States, Maine, Piscataquis, Dover, Piscataquis River Valley
BRIT:VDB
BRIT200579
United States, Maine, Aroostook