Dataset: All Collections
Taxa: Diphasiastrum sabinifolium
Search Criteria: excluding cultivated/captive occurrences

12
Page 1, records 1-100 of 157

Auburn University, John D. Freeman Herbarium


AUA
Dutton, D. Lewis   
United States, Vermont, ROCHESTER, VT. WOODS, MAPLE HILL

Botanical Research Institute of Texas, Philecology Herbarium


BRIT:BRIT
BRIT521993Gilman   973371997-09-16
United States, Vermont, Orleans, under powerlines N of Rte. 105, west side of Notch, old farm fields at ca. 1450', Jay, Orleans county, 442m

BRIT:BRIT
BRIT521992Gilman   2K2062000-08-30
United States, Maine, Penobscot, borrow area under 345 kV powerlines just S of a large wetland that is tributary to Eagle Stream, Woodville, Penobscot County

Carnegie Museum of Natural History Herbarium


CM:Botany-botany
CM206258Dutton, D.L.   s.n.1914-08-31
United States, Vermont, Windsor, Rochester

CM:Botany-botany
CM206259Williams, E.F.   121901-08-11
United States, Maine, Aroostook, Fort Kent, 47.25865 -68.589491

CM:Botany-botany
CM206260Lepage, E.   s.n.1937-10-10
Canada, Quebec, Rimouski

CM:Botany-botany
CM206261Smith, E.C.   28571949-08-09
Canada, Nova Scotia, Victoria, Crowdis Mountain, 46.166667 -60.8325

CM:Botany-botany
CM206262Doutt, M.T.   3044a1939-07-08
Canada, Newfoundland and Labrador, Labrador, Northwest River, Hamilton Inlet

CM:Botany-botany
CM206263Atkinson, D.A.   19991901-08-00
Canada, Newfoundland and Labrador, Labrador, Nain

CM:Botany-botany
CM334748Bernard, J.P.   B80-1891980-07-09
Canada, Quebec, Portneuf, Fossambault-sur-le-Lac, appel‚ "Etang Kewett", vers l'est de la localit‚, 46.866667 -71.616667

CM:Botany-botany
CM365860Terrell, E.E.   
United States, Pennsylvania, Wayne, detailed locality information protected

CM:Botany-botany
CM415195Dutilly, A.   151651946-07-02
Canada, Quebec, James Bay, Harricanaw River, 49.540608 -78.377083

CM:Botany-botany
CM415197Lepage, E.   127721950-08-22
Canada, Quebec, Riviere Rogan, Ungava, 54.411672 -79.452731

CM:Botany-botany
CM415199Dutilly, A.   352491957-08-07
Canada, Quebec, versant sud de la baie James, Riviere Nottaway, 50.7 -77.85

CM:Botany-botany
CM415200Dutilly, A.   143211945-07-23
Canada, Quebec, Ungava, Riv. Wiachuan, E coast of James Bay & Hudsons Bay, 56.087445 -75.706868

Lord Fairfax Community College Herbarium


LFCC
LFCC-0000760R.C. Simpson   s.n.1974-08-24
Canada, Ontario, Muskoka, Dorest; Margaret Cr field

LFCC
LFCC-0000776R.C. Simpson   s.n.1976-06-20
Canada, Ontario, Muskoka, Dorset

LFCC
LFCC-0007284R.C. Simpson   s.n.1974-06-12
Canada, Ontario, Margaret Creek Bog

Michigan State University


MSC
MSC0263071C. E. Garton   199121981-05-20
Canada, Ontario, Thunder Bay Dist. Area along H. 11-17 opposite Marathon turn-off, Pic Twp., 48.75 -86.333333

MSC
MSC0263072M. L. Fernald   2151893-08-07
United States, Maine, Aroostook, St. Francis, Along the St. John River, 47.168334 -68.899779

MSC
MSC0263073E. F. Williams   121901-08-11
United States, Maine, Fort Kent, 47.25865 -68.589491

MSC
MSC0263074M. L. Fernald   1531906-08-07
Canada, Quebec, Gaspe, Table-top Mountain, 48.983221 -66.000057, 950 - 1150m

MSC
MSC0263212E. G. Voss   134501970-07-15
United States, Michigan, Chippewa, S side hiway M-28, 1.7 mi SW of Hurlbert Corners, 46.319918 -85.180356

Milwaukee Public Museum


MIL
B146665William Carl Taylor   56101990-06-21
United States, Michigan, Chippewa

New York Botanical Garden Steere Herbarium


NY
02206977D. E. Atha   136772013-06-20
United States of America, Alaska, Kenai Peninsula, Chugach National Forest, slopes NE of Palmer Creek Road, 6–7 air km SSE of Hope and ca 1.3 air km SE of Cowan Peak, 60.869661 -149.559075, 469 - 469m

NY
3505131J. J. Copeland   s.n.1956-08-04
United States of America, New Hampshire, Pinkham Notch

NY
3505137F. G. Floyd   24901907-09-27
United States of America, New Hampshire, Jackson, Dana's lower meadow

NY
3505138A. D. Morgan   s.n.1933-09-05
United States of America, Vermont, Near Garim Hill

NY
3505153J. J. Copeland   s.n.1965-07-26
Canada, New Brunswick, Fundy National Park

NY
3505154J. J. Copeland   s.n.1965-07-26
Canada, New Brunswick, Fundy National Pk.

NY
3505167M. L. Fernald   7051912-07-11
Canada, Prince Edward Island, Prince Co., 46.8 -64.066667

NY
3505126E. M. Kittredge   s.n.1932-08-13
United States of America, Vermont, Hartland. Eshqua Bog

NY
3505127E. G. Voss   141711973-07-06
United States of America, Michigan, Chippewa Co., Clearing on south side of highway M-28 1.7 mi. southwest of Hulbert Corners., 46.325193 -85.187222

NY
3505143E. F. Williams   121901-08-11
United States of America, Maine, Fort Kent.

NY
3505144A. D. Morgan   s.n.1933-09-05
United States of America, Vermont, Hartland. Near Garim Hill

NY
3505156J. J. Copeland   s.n.1965-07-19
Canada, Nova Scotia, North Sydney, Cape Breton Island

NY
3505165J. Macoun   s.n.1888-09-05
Canada, Prince Edward Island, Stanhope Road

NY
3505166D. S. Erskine   11601952-07-03
Canada, Prince Edward Island, Eastern outskirts of Souris, Kings County.

NY
3505147O. W. Knight   s.n.1905-08-20
United States of America, Maine, Fort Kent.

NY
3505148E. D. Merrill   s.n.1898-09-00
United States of America, Maine, Mt. Ktaadu, 1219m

NY
3505120J. J. Copeland   54-161954-07-09
United States of America, Maine, Parlin Pond

NY
3505121J. J. Copeland   54-161954-07-09
United States of America, Maine, Somerset Co., Parlin Pond

NY
3505124J. J. Copeland   s.n.1954-07-09
United States of America, Maine, Parlin Pond

NY
3505125J. M. Beitel   741771974-09-22
United States of America, Michigan, Chippewa Co., 1.7 miles W. of N. Hulbert Rd, south side of Rt. 28., 46.325193 -85.187222

NY
3505139A. S. Pease   3312A1903-07-12
United States of America, Maine, Fort Kent.

NY
3505140W. W. Eggleston   s.n.1894-09-23
United States of America, Vermont, Rochester. Cold Mt. woods

NY
3505149J. V. Haberer   25501911-10-28
United States of America, New York, Oneida Co., Hinckley

NY
3505128J. C. Parlin   31905-06-23
United States of America, Maine, Brownville.

NY
3505129W. W. Eggleston   s.n.1892-10-00
United States of America, Vermont, Cold Mountain woods, Rochester

NY
3505132J. F. Collins   s.n.1900-07-22
United States of America, Maine, Seeay Mt. Ft. Kent

NY
3505133O. W. Knight   81905-08-20
United States of America, Maine, Fort-Kent

NY
3505157J. J. Copeland   s.n.1965-07-19
Canada, Nova Scotia, North Sydney, Cape Breton Island

NY
3505158J. J. Copeland   s.n.1965-07-19
Canada, Nova Scotia, North Sydney, Cape Breton Island

NY
3505122J. J. Copeland   54-161954-07-09
United States of America, Maine, Parlin Pond

NY
3505159J. L. C. Marie-Victorin   208011925-08-18
Canada, Quebec, Valcartier: bois sablonneux, pres du Camp.

NY
3505164J. Macoun   s.n.1888-08-00
Canada, Prince Edward Island, Brackley Pt.

NY
3505146W. W. Eggleston   s.n.1894-09-23
United States of America, Vermont, Rochester, 43.8667 -72.8

NY
3505151M. L. Fernald   1531906-08-07
Canada, Quebec, Gaspé. Granitic Tableland of Table-Top Mountain., 1150m

NY
3505152K. M. Wiegand   831909-08-08
Canada, New Brunswick, Kings Co., Woods east of station. Ingleside, Westfield.

NY
3505142H. St. John   20961917-07-22
United States of America, Maine, Aroostook Co., Valley of the St. John River. Township xi, Range 16.

NY
3505134O. W. Knight   41905-07-19
United States of America, Maine, Brownville

NY
3505135O. W. Knight   61905-08-10
United States of America, Maine, Fort Kent

NY
3505150R. T. Clausen   37301938-10-23
United States of America, New York, Cortland Co., southwest of Labrador Pond, 564m

NY
3505123H. D. House   278461941-06-18
United States of America, New York, Hamilton Co., Indian River

NY
3505130K. K. Mackenzie   36471908-07-22
United States of America, Maine, Aroostook Co., 47.25865 -68.589491

NY
3505155J. J. Copeland   s.n.1965-07-15
Canada, Newfoundland and Labrador, St. Georges

NY
3505145K. K. Mackenzie   36391908-07-21
United States of America, Maine, Aroostook Co., 46.658811 -68.598888

NY
3505141E. F. Williams   121901-08-11
United States of America, Maine, Aroostook Co., 47.25865 -68.589491

NY
3505160J. L. C. Marie-Victorin   93311919-07-01
Canada, Quebec, Portneuf Co., La vallée du Saint-Laurent. Petit-Saguenay.

NY
3505163A. H. Brinkman   40131928-08-23
Canada, Alberta, Lesser Slave Lake District, Howard Lake Trail

NY
3505162J. L. C. Marie-Victorin   180161924-07-28
Canada, Quebec, La Cote-Nord. Du Golfe Saint-Laurent. Pointe-aux-Esquimaux: sur les dunes en arrière du village.

NY
3505161J. L. C. Marie-Victorin   561151943-08-02
Canada, Quebec, Portneuf Co., St-Raymond (Petit Saguenay): bois montueux au fond de la vallée.

Rutgers University, Chrysler Herbarium


CHRB
CHRB0063999J.A. Small   s.n.1941-06-17
United States, New Hampshire, Coos, Mt. Washington, 1372m

CHRB
CHRB0064001Charles H. Shaw   
Canada, British Columbia, detailed locality information protected

CHRB
CHRB0064002Anselme   10701933-07-26
Canada, Quebec, Robert-Cliche, Beauceville

CHRB
CHRB0064004Marie-Victorin   45 1611933-08-04
Canada, Quebec, Kamouraska, Saint-Alexandre

CHRB
CHRB0064062William H. Blanchard   s.n.1911-09-30
United States, Vermont, Essex, Island Pond

CHRB
CHRB0064000James L. Edwards   s.n.1946-11-02
United States, New York, Cortland, 5 W of Labrador Pond

CHRB
CHRB0082064J.D. Montgomery   76668a1973-07-29
Canada, Nova Scotia, Lunenberg, by Hebbville Elementary School, Route 3, 5 mi S of Bridgewater

CHRB
CHRB0082066James D. Montgomery   88-561988-06-20
Canada, Ontario, just N of Marathon turnoff, Route 17, Thunder Bay District

CHRB
CHRB0082065J.D. Montgomery   74848a1973-07-17
Canada, Nova Scotia, Cape Breton, 1 mi W of North Sydney

CHRB
CHRB0082067J.D. Montgomery   52696a1972-08-26
United States, Michigan, Chippewa, 1.6 mi SW of Hulbert Corners, beside route 28

CHRB
CHRB0082068J.D. Montgomery   88-1231988-08-27
United States, New York, Franklin, 1.2 mi northwest of Bloomingdale

CHRB
CHRB0082069M. Moseley   00-021948-10-10
United States, New York, Onondaga, 1st west facing slope west of Labradore Lake

University of Michigan Herbarium


MICH:Pteridophytes
Diphasiastrum sabinifolium × tristachyum
1571545Arthur V. Gilman   973401997-09-17
United States, Vermont, Orleans, N of N. Jay Road and Rte. 105, W side of Jay Notch, 442m

University of North Carolina at Chapel Hill Herbarium: Vascular Plants


NCU:Vascular Plants
NCU00428099Calder, James A.   230721957-07-29
Canada, British Columbia, QUEEN CHARLOTTE ISLANDS. About 20 mi S of Moresby Camp, Moresby Island, 52.916667 -132.05, 640 - 762m

NCU:Vascular Plants
NCU00428100Calder, James A.   215131957-03-13
Canada, British Columbia, QUEEN CHARLOTTE ISLANDS. Empire Anchorage, Athlow Bay, W coast of Graham Island, 53.5875 -132.905833

NCU:Vascular Plants
NCU00428101Calder, James A.   316161961-07-19
Canada, British Columbia, VANCOUVER ISLAND. Trail to summit of Crest Mtn along Gold River road, 49.866667 -125.866667, 1524m

NCU:Vascular Plants
NCU00428104Cumby, Bee   1721974-07-26
United States, Alaska, Valdez Township... at Blueberry Lake campground, about 25 mi down Richardson Highway from Valdez, 61.121593 -145.698369

NCU:Vascular Plants
NCU00428102Trundy, Alvin   s.n.1908-00-00
United States, Maine, Franklin, Farmington, 44.670616 -70.151173

NCU:Vascular Plants
NCU00428103Pease, Arthur Stanley   370241953-06-08
United States, New Hampshire, Coos, S of Mt. Prospect, Lancaster, 44.450848 -71.570624

NCU:Vascular Plants
NCU00428116House, Homer D.   154511927-08-16
United States, New York, Hamilton, Indian River

NCU:Vascular Plants
NCU00428115Dennis, La Rea J.   22731960-07-30
United States, Oregon, Marion, Skyline Trail to Mt. Jefferson; Jefferson Park, 44.7125 -121.80417, 2042m

University of Tennessee, Chattanooga


UCHT
UCHT000066Dr. Westcott   1966-01-11
United States, Washington, Whatcom, Twin Lakes

UCHT
UCHT000067Dr. Westcott   1966-08-11
United States, Washington, Whatcom, Twin Lakes

University of Vermont, Pringle Herbarium


VT
UVMVT290389S. Fawcett   860
United States, Vermont

VT
UVMVT025113A. V. Gilman   973371997-09-16
United States, Vermont, Orleans, Under powerline N of Rte. 105 west of Notch, 44.96706 -72.48391

VT
UVMVT025107McCauley, R. H.   s.n.1943-07-09
United States, Vermont, Essex, East Brighton, 44.80267 -71.86955

VT
UVMVT028870   1988-10-14
United States, Vermont, Caledonia, 44.56838 -72.14034

VT
UVMVT028173   1904-08-00
United States, Maine, Franklin, 44.67599 -70.14099


12
Page 1, records 1-100 of 157


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.