Dataset: All Collections
Taxa: Isoëtes echinospora (Isoetes echinospora var. boottii), Isoëtes echinospora subsp. asiatica, Isoëtes echinospora subsp. maritima, Isoëtes echinospora subsp. muricata, Isoëtes echinospora var. asiatica, Isoëtes echinospora var. braunii, Isoëtes echinospora var. hesperia, Isoëtes echinospora v... (show all)
Search Criteria: Maine; excluding cultivated/captive occurrences

Page 2, records 101-200 of 252

Harvard University Herbaria: Vascular Plants of North America


Harvard:NEBC
00661930A. S. Pease   196361925-08-29
United States of America, Maine, Oxford County, Canton

Harvard:NEBC
00661931L. M. Eastman & C. P. Wight   
United States of America, Maine, North Fryeburg

Harvard:NEBC
00661932A. S. Pease   191431922-09-05
United States of America, Maine, Oxford County, Greenwood

Harvard:NEBC
00661933A. S. Pease   282871940-08-26
United States of America, Maine, Oxford County, Norway

Harvard:NEBC
00661934R. C. Bean   1947-08-29
United States of America, Maine, Redding

Harvard:GH
00661935M. L. Fernald   12151909-08-18
United States of America, Maine, Washington County, Pembroke

Harvard:GH
00661936M. L. Fernald   1908-09-01
United States of America, Maine, Lambert Lake

Harvard:NEBC
00661937M. L. Fernald   1902-08-29
United States of America, Maine, Washington County, Cutler

Harvard:NEBC
00661938C. H. Knowlton   1939-08-17
United States of America, Maine, Washington County, Columbia

Harvard:NEBC
00661939C. H. Knowlton   1932-08-09
United States of America, Maine, Washington County, Crawford

Harvard:NEBC
00661940C. H. Knowlton   1928-08-14
United States of America, Maine, Washington County, Machias

Harvard:NEBC
00661941C. H. Knowlton   1935-08-07
United States of America, Maine, Washington County, East Machias

Harvard:NEBC
00661942M. L. Fernald   12151909-08-18
United States of America, Maine, Washington County, Pembroke

Harvard:NEBC
00661943C. H. Knowlton   1936-07-31
United States of America, Maine, Washington County, Jonesboro

Harvard:NEBC
00661944C. H. Knowlton   1934-08-18
United States of America, Maine, T31 MD

Harvard:NEBC
00661945H. K. Svenson & N. C. Fassett   9281923-08-28
United States of America, Maine, Washington County, Cherryfield

Harvard:NEBC
00661946C. H. Knowlton   1935-08-15
United States of America, Maine, Indiantown

Harvard:NEBC
00661947M. L. Fernald   1908-09-01
United States of America, Maine, Lambert Lake

Harvard:NEBC
00661948C. H. Knowlton   1928-08-22
United States of America, Maine, Washington County, Marshfield

Harvard:NEBC
00661949E. L. Rand   1899-09-09
United States of America, Maine, Mount Desert Island

Harvard:NEBC
00661950E. L. Rand & J. H. Redfield   1889-08-21
United States of America, Maine, Hancock County, Mount Desert Island

Harvard:NEBC
00661951E. L. Rand   1898-09-20
United States of America, Maine, Mount Desert Island

Harvard:NEBC
00661952E. L. Rand   1898-09-20
United States of America, Maine, Mount Desert Island

Harvard:NEBC
00661953E. L. Rand   1898-09-19
United States of America, Maine, Mount Desert Island

Harvard:NEBC
00661954E. L. Rand   1889-08-21
United States of America, Maine, Hancock County, Mount Desert Island

Harvard:NEBC
00661955R. C. Bean   1940-07-24
United States of America, Maine, Waldo County, Brooks

Harvard:NEBC
00661956C. H. Knowlton   1940-07-24
United States of America, Maine, Waldo County, Brooks

Harvard:NEBC
00661957M. L. Fernald & B. Long   123881916-07-21
United States of America, Maine, Waldo County, Frankfort

Harvard:NEBC
00661958M. L. Fernald   12141909-08-22
United States of America, Maine, Knox County, Rockland

Harvard:NEBC
00661959G. K. Merrill   1921-08-27
United States of America, Maine, Knox County, Camden

Harvard:NEBC
00661960N. T. Kidder   1919-07-26
United States of America, Maine, Knox County, Isle au Haut

Harvard:NEBC
00661961C. A. E. Long   9431921-07-29
United States of America, Maine, Knox County, Camden

Harvard:NEBC
00661962C. H. Knowlton   1932-07-27
United States of America, Maine, Lincoln County, Alna

Harvard:NEBC
00661963N. C. Fassett   188061937-08-14
United States of America, Maine, Lincoln County, Southport

Harvard:NEBC
00661964E. B. Chamberlain   1899-08-27
United States of America, Maine, Lincoln County, Bremen

Harvard:NEBC
00661965E. B. Chamberlain   10921899-00-00
United States of America, Maine, Lincoln County, Bremen

Harvard:NEBC
00661967E. L. Morris & E. B. Chamberlain   1131903-08-08
United States of America, Maine, Kennebec County, Kennebec River

Harvard:NEBC
00661966T. J. Battey   1898-00-00
United States of America, Maine, Kennebec County, Winthrop

Harvard:NEBC
00661969M. L. Fernald   x7811898-09-02
United States of America, Maine, Kennebec County, Waterville

Harvard:NEBC
00661968M. L. Fernald   28241898-09-02
United States of America, Maine, Kennebec County, Waterville

Harvard:NEBC
00661970T. J. Battey   1898-08-28
United States of America, Maine, Kennebec County, Winthrop

Harvard:NEBC
00661971M. L. Fernald & B. H. Long   123391916-08-18
United States of America, Maine, Kennebec County, Sidney

Harvard:GH
00661972J. A. Allen   1897-08-28
United States of America, Maine, Androscoggin County, Mechanic Falls

Harvard:NEBC
00661973M. L. Fernald   1893-00-00
United States of America, Maine, South Poland

Harvard:NEBC
00661974J. A. Allen   461878-08-22
United States of America, Maine, Androscoggin County, Turner

Harvard:NEBC
00661975J. A. Allen   1897-08-28
United States of America, Maine, Androscoggin County, Mechanic Falls

Harvard:NEBC
00661976J. A. Allen   1897-08-28
United States of America, Maine, Androscoggin County, Mechanic Falls

Harvard:NEBC
00661977J. A. Allen   1897-08-28
United States of America, Maine, Androscoggin County, Mechanic Falls

Harvard:NEBC
00661978E. J. Winslow   1904-09-20
United States of America, Maine, Androscoggin County, Auburn

Harvard:NEBC
00661979M. L. Fernald   1895-00-00
United States of America, Maine, South Poland

Harvard:NEBC
00661980M. L. Fernald   
United States of America, Maine, Androscoggin County, Livermore Falls

Harvard:NEBC
00661981A. H. Norton   1921-07-14
United States of America, Maine, Kennebec River

Harvard:NEBC
00661982P. F. Zika; C. A. Caljouw & S. Gawler   44821981-07-27
United States of America, Maine, Sagadahoc County, Topsham

Harvard:NEBC
00661984M. L. Fernald & B. Long   123431916-09-15
United States of America, Maine, Sagadahoc County, Woolwich

Harvard:NEBC
00661983M. L. Fernald & B. Long   123421916-09-14
United States of America, Maine, Sagadahoc County, Bowdoinham

Harvard:NEBC
00661985E. B. Chamberlain   8561905-08-09
United States of America, Maine, Cumberland County, Cumberland

Harvard:NEBC
00661986A. H. Norton   1919-08-20
United States of America, Maine, Cumberland County, Scarborough

Harvard:NEBC
00661987M. L. Fernald; B. Long & A. H. Norton   123371916-08-30
United States of America, Maine, Cumberland County, Baldwin

Harvard:NEBC
00661989C. A. Davis   1894-08-01
United States of America, Maine, Cumberland County, Brunswick

Harvard:NEBC
00661988C. A. Davis   1894-08-01
United States of America, Maine, Cumberland County, Brunswick

Harvard:GH
00661990J. C. Parlin & M. L. Fernald   9221897-09-25
United States of America, Maine, York County, North Berwick

Harvard:NEBC
00661991M. L. Fernald   1897-09-25
United States of America, Maine, York County, North Berwick

Harvard:NEBC
01104611A. S. Pease   259771937-07-23
United States of America, Maine, Washington County, Big Lake

Harvard:NEBC
02160340A. V. Gilman   2K1912000-08-27
United States of America, Maine, Penobscot County, Kingman, Mattawamkeag River below Rt 170 bridge

Intermountain Herbarium (Vasc. & Algae)


USU:UTC
UTC00000293M.L. Fernald   1051908-09-01
United States, Maine, Washington, Lambert Lake, 45.551938 -67.560612

Kent State University Herbarium


KE
KE 0000271Fernald, M.   1908-09-01
United States, Maine, WASHINGTON, WASHINGTON, ME, US

Louisiana State University, Shirley C. Tucker Herbarium


LSU-NO:Vascular Plants
NO0000978M. L. Fernald   s.n.1908-09-01
United States, Maine, Washington, Lambert Lake

Lundell Herbarium at the University of Texas at Austin


LL:LL
LL00495862Alvah Augustus Eaton   s.n.1903-06-30
United States, Maine, Skowhegan.

Miami University Turrell Herbarium - Vascular Plants


MU
000097190Hickey, R.J.   11351996-08-20
United States, Maine, Hancock County, 44.334128 -68.257149

Michigan State University


MSC
MSC0262598John A. Churchill   s.n.1972-08-28
United States, Maine, Sagadahoc, Bowdoinham; Kennebec River about 3 miles NE of town, 44.024983 -69.818683

MSC
MSC0262602M. L. Fernald   2201893-08-19
United States, Maine, Aroostook, Along the St. John River. Ledgy margin of river, St. Francis., 47.169267 -68.900123

MSC
MSC0262608M. L. Fernald   2191893-08-21
United States, Maine, Aroostook, Along the St. John River. Margin of river. St. Francis., 47.169267 -68.900123

MSC
MSC0262609M. L. Fernald   2181893-08-08
United States, Maine, Aroostook, bed of Pettiquaggamas (Glazier ake, 47.228585 -69.004627

MSC
MSC0262611Rachel A. Williams   21999-07-19
United States, Maine, Washington, Cherryfield, in the Narraguas river off River Road, 44.607299 -67.925837

MSC
MSC0262612Norton G. Miller   s.n.1964-09-10
United States, Maine, Edge of Chicken Mill Pond at side of U.S, 1; ca. 4 mi S of Steuben., 44.491841 -68.017108

New York Botanical Garden Steere Herbarium


NY
698562T. Smalls   012011-08-22
United States of America, Maine, Hancock Co., W end of a Spring River Lake

NY
02696006F. B. Matos   23342013-08-19
United States of America, Maine, Hancock Co., East end of Spring River Lake, 44.6261 -68.0858

NY
3507517E. D. Merrill   s.n.1898-09-00
United States of America, Maine, Three ponds, Mt. Ktaadn, 549m

NY
3507531M. L. Fernald   2191893-08-21
United States of America, Maine, Aroostook Co., Along the St. John River. Margin of river, St. Francis.

NY
3507488F. V. Coville   841895-07-14
United States of America, Maine, Franklin Co., Where a cold spring enters the pond. Northwest Pond, Northern Franklin Co.

NY
3507532M. L. Fernald   x1893-09-01
United States of America, Maine, Penobscot Co., Margin Stillwater River

NY
3507533M. L. Fernald   2201893-08-19
United States of America, Maine, Aroostook Co., Along the St. John River. Margin of river, St. Francis.

NY
3507528M. L. Fernald   2191893-08-21
United States of America, Maine, Aroostook Co., Along the St. John River. Margin of river. St. Francis.

NY
3507512W. Boott   s.n.1869-08-22
United States of America, Maine, Round Pond Mountain

NY
3507518E. D. Merrill   101897-09-00
United States of America, Maine, Chenro stream, Bradley

NY
3507515M. L. Fernald   y1893-09-04
United States of America, Maine, Ledgy margin of Hillwater R, Ocono

NY
3507529M. L. Fernald   2201893-08-19
United States of America, Maine, Aroostook Co., Along the St. John River. Margin of river. St. Francis.

NY
3507524M. L. Fernald   2181893-08-08
United States of America, Maine, Aroostook Co., St. Francis Waters. Bed of Pettiquaggamas (Glazier) Lake.

NY
3507516A. H. Smith   s.n.1868-09-00
United States of America, Maine, Outlet of Moosehead Lake.

NY
3507525M. L. Fernald   2201893-08-19
United States of America, Maine, Aroostook Co., Along the St. John River. Margin of river, St. Francis.

NY
3507534M. L. Fernald   2181893-08-08
United States of America, Maine, Aroostook Co., St. Francis Waters. Bed of Pettiquaggamas (Glazier) Lake.

NY
3507521A. A. Eaton   s.n.1898-07-15
United States of America, Maine, Chemo stream, Brodley

NY
3507494A. A. Eaton   21895-08-00
United States of America, Maine, Parkgaw Pond, Old Town.

NY
3507523M. Redfield   131-3-11889-07-22
United States of America, Maine, Mt. Desert

NY
3507520M. L. Fernald   1051908-09-01
United States of America, Maine, Washington Co., at margin of Lambert Lake

NY
3507527C. E. Smith   s.n.1867-08-25
United States of America, Maine, Kennebeck river

NY
3507519E. L. Rand   p.1891-08-26
United States of America, Maine, Mount Desert Island. Jordan's Stream, Long Pond meadows.

NY
3507530M. L. Fernald   2181893-08-08
United States of America, Maine, Aroostook Co., St. Francis Waters. Beds of Pettiquaggamas (Glazier) Lake.

NY
3507535M. L. Fernald   2201893-08-19
United States of America, Maine, Aroostook Co., Along the St. John River. Margin of river, St. Francis.

NY
3507526D. M. Johnson   16601987-07-06
United States of America, Maine, Hancock Co., Tunk Lake access on Highway 182 between Cherryfield and Franklin.


Page 2, records 101-200 of 252


Google Map

Google Maps is a web mapping service provided by Google that features a map that users can pan (by dragging the mouse) and zoom (by using the mouse wheel). Collection points are displayed as colored markers that when clicked on, displays the full information for that collection. When multiple species are queried (separated by semi-colons), different colored markers denote each individual species.

Google Earth (KML)

This creates an KML file that can be opened in the Google Earth mapping application. Note that you must have Google Earth installed on your computer to make use of this option.