Dataset: All Collections
Taxa: Equisetum
Search Criteria: Maine; excluding cultivated/captive occurrences

Page 9, records 801-900 of 1204

New Mexico State University Herbarium


NMC
38098O.W. Knight   sn1905-08-20
United States, Maine, Aroostook, Fort Kent

NMC
38088O.W. Knight   sn1905-05-07
United States, Maine, Penobscot, Basin Mills, Orono

NMC
74284O.W. Knight   sn1905-06-10
United States, Maine, Penobscot, Veazie

NMC
38045O.W. Knight   sn1905-06-04
United States, Maine, Penobscot, Hermon

New York Botanical Garden Steere Herbarium


NY
1745598D. E. Atha   117982012-04-25
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, E of County Road 191. Trail to Moose Cove from parking area, 44.731847 -67.101408, 16m

NY
3509640J. J. Copeland   54-231954-07-09
United States of America, Maine, North Anson

NY
3509641J. J. Copeland   54-231954-07-09
United States of America, Maine, Somerset Co., 44.855059 -69.899781

NY
3509657K. M. Wiegand   5111909-08-18
United States of America, Maine, Washington Co., 44.953689 -67.161929

NY
3509658S. R. Hill   304701998-06-18
United States of America, Maine, Washington Co., Petit Manan Point, 8 miles S of Milbridge. Along Atlantic coast, near S-most cottages above high tide mark., 44.42 -67.9

NY
3509680C. E. Moldenke   63201931-08-28
United States of America, Maine, York Co., 43.50064 -70.386161

NY
3509681H. St. John   20821917-07-16
United States of America, Maine, Somerset Co., Valley of the headwaters of the St. John River. Baker Lake, Township VII, Range 17.

NY
3518868G. Goodfriend   s.n.1971-07-22
United States of America, Maine, Washington Co., Campsite 81, Cobscook Bog. State Bank.

NY
Equisetum hyemale var. affine (Engelm.) A.A.Eaton
3510812M. L. Fernald   3471895-06-26
United States of America, Maine, Penobscot Co., Valley of the Main Penobscot River. Orono

NY
Equisetum hyemale var. affine (Engelm.) A.A.Eaton
3510817P. Wilson   s.n.1908-07-00
United States of America, Maine, Cumberland Co., Along roadside near N. Bridgeton

NY
3511783K. M. Wiegand   5121909-07-12
United States of America, Maine, Washington Co., RR Banks. Ayer's Junction.

NY
3511904C. E. Cummings   s.n.1893-07-17
United States of America, Maine, Fort Fairfield.

NY
3511905K. M. Wiegand   671909-08-12
United States of America, Maine, Aroostook Co., Valley of the Meduxnekeag River. River bank below Houlton.

NY
3511906M. L. Fernald   2011893-07-17
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Fort Fairfield.

NY
3511909P. Wilson   s.n.1908-07-00
United States of America, Maine, Cumberland Co., along brook near North Bridgton

NY
3511929O. W. Knight   s.n.1905-04-19
United States of America, Maine, Hermon

NY
3511930E. D. Merrill   s.n.1898-08-00
United States of America, Maine, Androscoggin Co., 44.093906 -70.240092

NY
3511931K. K. Mackenzie   35011908-07-14
United States of America, Maine, Fort Kent.

NY
3511932P. Wilson   s.n.1908-07-00
United States of America, Maine, Near North Bridgton, 44.098681 -70.698674

NY
3511933M. L. Fernald   2011893-07-17
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Fort Fairfield.

NY
3511935M. L. Fernald   2011893-07-17
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Fort Fairfield.

NY
3511936J. Blake   s.n.1957-10-06
United States of America, Maine, Cumberland

NY
3511913J. Blake   s.n.1857-10-06
United States of America, Maine, Cumberland Co., Cumberland

NY
3511723K. M. Wiegand   5101909-08-10
United States of America, Maine, Aroostook Co., Valley of the Aroostook River. Fort Fairfield.

NY
3511756K. K. Mackenzie   35311908-07-15
United States of America, Maine, Aroostook Co., 47.262145 -68.585371

NY
1070697D. E. Atha   57332007-06-18
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
3511601R. C. Moran   83742016-08-15
United States of America, Maine, Hancock Co., Spring River Lake, ca. 7 miles W of the town of Cherryfield, SW end of lake, at base of large boulder., 44.62 -68.08

NY
3511603M. L. Fernald   4921896-08-31
United States of America, Maine, Piscataquis Co., Piscataquis River Valley. Foxcroft.

NY
3511604M. L. Fernald   1991893-07-21
United States of America, Maine, Aroostook Co., Along the St. John River. Van Buren.

NY
3511605M. L. Fernald   2001893-07-07
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Fort Fairfield

NY
3511610M. L. Fernald   1991893-07-21
United States of America, Maine, Aroostook Co., Along the St. John River. Van Buren.

NY
3511611M. L. Fernald   1991893-07-21
United States of America, Maine, Aroostook Co., Along the St. John River. Van Buren.

NY
3511613K. K. Mackenzie   33871908-07-08
United States of America, Maine, Aroostook Co., 47.262145 -68.585371

NY
02449915D. E. Atha   144152014-05-19
United States of America, Maine, Washington Co., between Cutler and Lubec, Bog Brook Cove Preserve, Beach Trail, at E end of Moose River Road, 44.732164 -67.099578, 12 - 12m

NY
02688743D. E. Atha   155932016-06-20
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, east of Route 191, south of Trescott and Cutler Town line on trail to Norse Pond Road, 44.715939 -67.134278, 33m

NY
1180907J. C. Lendemer   232492010-06-17
United States of America, Maine, Hancock Co., T 10 SD, Maine Public Reserve Land, S slopes of Tunk Mountain, drainage associated with Spring River Lake, 0.5 mi N of junction of gravel road and ME 182, 44.6286 -68.0889, 76m

NY
3518055J. J. Copeland   15101938-06-28
United States of America, Maine, Klondike Bog, Mt. Katahdin

NY
3518056J. J. Copeland   54-241954-07-09
United States of America, Maine, Somerset Co., 44.79955 -69.903043

NY
3518058J. J. Copeland   54-251954-07-09
United States of America, Maine, Somerset Co., 44.79955 -69.903043

NY
3518065S. R. Hill   208211989-08-03
United States of America, Maine, Washington Co., Rays Point Road at Flaherty Road, ca. 4 mi SE of Cherryfield. 1.1 mile S of Rt. 1A, Milbridge Township.

NY
3518066R. C. Friesner   127211938-08-10
United States of America, Maine, Waldo Co., Fernald's Neck, Megunticook Lake, 44.257684 -69.111199

NY
3518072B. E. Hall   2008.292008-06-10
United States of America, Maine, Washington Co., West Cranberry Flowage Bog, Petit Manan Point., 44.3987 -67.8994

NY
3518076N. C. Fassett   36851927-07-07
United States of America, Maine, Somerset Co., Squaretown

NY
3518077H. St. John   20831917-07-09
United States of America, Maine, Somerset Co., Valley of the headwaters of the St. John River. Shore of St. John Pond, Township VI, Range 17.

NY
3518078J. H. Redfield   s.n.1997-05-30
United States of America, Maine, Hancock Co., Mt. Desert, 44.303136 -68.240292

NY
3518079P. Wilson   s.n.1908-07-00
United States of America, Maine, North Bridgton, 44.098681 -70.698674

NY
3518080O. W. Knight   s.n.1905-06-10
United States of America, Maine, Penobscot Co., 44.838681 -68.705312

NY
Equisetum variegatum var. variegatum Schleich. ex F.Weber & D.Mohr
3518440K. M. Wiegand   681909-08-09
United States of America, Maine, Aroostook Co., 46.768739 -67.833909

NY
Equisetum variegatum var. variegatum Schleich. ex F.Weber & D.Mohr
3518441M. L. Fernald   1981893-07-08
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Fort Fairfield.

NY
Equisetum variegatum var. variegatum Schleich. ex F.Weber & D.Mohr
3518452M. L. Fernald   1981893-07-08
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Fort Fairfield.

NY
Equisetum variegatum var. variegatum Schleich. ex F.Weber & D.Mohr
3518454M. L. Fernald   1981893-07-08
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Fort Fairfield.

NY
Equisetum variegatum var. variegatum Schleich. ex F.Weber & D.Mohr
3518455H. St. John   20861917-07-21
United States of America, Maine, Somerset Co., Valley of the the St. John River. Township IX, Range 17.

NY
Equisetum variegatum var. variegatum Schleich. ex F.Weber & D.Mohr
3518457B. L. Robinson   511901-08-16
United States of America, Maine, Aroostook Co., Beach of the Aroostock River

NY
Equisetum variegatum var. variegatum Schleich. ex F.Weber & D.Mohr
3518442C. E. Cummings   s.n.1893-07-12
United States of America, Maine, Fort Fairfield

NY
Equisetum variegatum var. variegatum Schleich. ex F.Weber & D.Mohr
3518456B. L. Robinson   511901-08-16
United States of America, Maine, Beach of the Aroostock River, Fort Fairfield

NY
Equisetum variegatum var. variegatum Schleich. ex F.Weber & D.Mohr
3518453B. L. Robinson   511901-08-16
United States of America, Maine, Beach of the Aroostock River, Fort Fairfield

NY
Equisetum litorale Kühlew. ex Rupr.
3518773M. L. Fernald   2001893-07-07
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Fort Fairfield.

NY
Equisetum litorale Kühlew. ex Rupr.
3518758M. L. Fernald   s.n.1891-07-01
United States of America, Maine, On the Stillwater Riverbank, Orono & Old Town

NY
Equisetum litorale Kühlew. ex Rupr.
3518762M. L. Fernald   2001893-07-07
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Fort Fairfield.

Nicholls State University Herbarium


THIB
THIB000364Alex Lasseigne   14742a2005-07-26
United States, Maine, Lincoln

North Carolina Museum of Natural Sciences Herbarium


NCSM:NCSM
NCSM000277McMillan, Patrick D.   PDM 35961999-06-24
United States, Maine, Somerset, Somerset Co., 45.513867 -69.958821

North Carolina State University Vascular Plant Herbarium


NCSC:NCSC
NCSC00000557C. H. Bissell   s.n.1902-07-05
United States, Maine, Cumberland

NCSC:NCSC
NCSC00000569D. S. Correll   111271939-06-23
United States, Maine, Penobscot, Grassy road shoulder three miles east of Carmel., 45.409284 -68.666616

Oregon State University


OSC:OSU
OSC-V-000879   
United States, Maine, [needs research], [Skeletal record only. Location has not yet been databased.]

OSC:OSU
OSC-V-000894   
United States, Maine, [needs research], [Skeletal record only. Location has not yet been databased.]

Our Lady of the Lake University Herbarium


LLC
00004461Kenneth K Mackenzie   35311908-07-15
United States, Maine, Aroostook, Fort Kent

Rutgers University, Chrysler Herbarium


CHRB
CHRB0065260F.L. Harvey   13491897-07-00
United States, Maine, York, N Berwick

CHRB
CHRB0065420F.L. Harvey   13531896-09-00
United States, Maine, Penobscot, Orono and vicinity

CHRB
CHRB0065413J.A. Small   s.n.1939-07-03
United States, Maine, Somerset, Nason's Pond, Palmyra, 91m

CHRB
CHRB0065639F.L. Harvey   13501896-06-00
United States, Maine

CHRB
CHRB0065638S. J. Ewer   s.n.1929-07-25
United States, Maine, Klondike Pond, Mt. Katahdin

CHRB
CHRB0065637Octavia B. Reed   6701949-09-03
United States, Maine, Piscataquis, 10 mi N of Millinocket

CHRB
CHRB0065627John. A. Small   s.n.1928-08-28
United States, Maine, Somerset, Palmyra

CHRB
CHRB0065626John A. Small   s.n.1928-08-29
United States, Maine, Somerset, Palmyra

CHRB
CHRB0065623J.A. Small   s.n.1941-06-29
United States, Maine, Piscataquis, Ripogenus, 6m

San Diego Natural History Museum


SD:Plants
Ralph Carleton Bean   s.n.1914-07-14
United States, Maine, Aroostook, Van Buren, bank of St. John

SD:Plants
O. W. Knight   s.n.1905-08-10
United States, Maine, Unknown, Fort Kent

SD:Plants
Equisetum variegatum Schleich. ex F. Weber & D. Mohr
O. W. Knight   s.n.1905-08-20
United States, Maine, Unknown, Fort Kent

SD:Plants
O. W. Knight   s.n.1906-07-15
United States, Maine, Unknown, Bangor

SD:Plants
Robert A. Ware   s.n.1906-07-04
United States, Maine, Somerset, Pleasant Ridge, in water margin of Rowe Pond

SD:Plants
Ralph Carleton Bean   s.n.1905-06-08
United States, Maine, Unknown, Clinton, along river

SD:Plants
J. E. Closson   s.n.1896-05-21
United States, Maine, Unknown, Boron Mills (sp )

SD:Plants
Ray C. Friesner   127211938-08-10
United States, Maine, Waldo, Megunticook Lake, Fernald's Neck

SD:Plants
Ralph Carleton Bean   s.n.1915-08-18
United States, Maine, Unknown, Clinton

Staten Island Museum


SIM
SIM0014293Unknown   s.n.1951-06-23
United States, Maine, Rangely Lakes

SIM
SIM0014264O. W. Knight   s. n.1905-04-14
United States, Maine, Veazie, Bangor

SIM
SIM0014281D. W. Hamm   18721902-08-27
United States, Maine, Little Lane Pond, Seboomook

SIM
SIM0014283D. W. Fellows   s.n.1905-08-31
United States, Maine, Aroostook, shore of Eagle Lake

SIM
SIM0014253D. W. Fellows   9011906-08-24
United States, Maine, Fort Kent

SIM
SIM0014291D. W. Fellows   s.n.1903-06-29
United States, Maine, Skocohegan, Kennebec River

SIM
SIM0014251A. A. E.   7411904-07-08
United States, Maine, Fort Kent

SIM
SIM0014290D. W. Fellows   s.n.1906-08-23
United States, Maine, St John River, Fort Kent

Tennessee Technological University, Hollister Herbarium


HTTU
HTTU027546Richard W. Simmers, Jr.   s.n.1963-05-04
United States, Maine, Cumberland, New Gloucester

HTTU
HTTU030835Richard W. Simmers, Jr.   s.n.1964-08-00
United States, Maine, Cumberland, Along Sligo Road, North Yarmouth.

Texas A&M University, S.M. Tracy Herbarium


TAES
TAES0001614Steven R. Hill   304701998-06-18
United States, Maine, Washington, Petit Manan Point, 8 mi S of Milbridge. Near S-most cottages above high tide mark; sterile

TAES
Steven R. Hill   304701998-06-18
United States, Maine, Washington


Page 9, records 801-900 of 1204


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.