Dataset: All Collections
Taxa: Onoclea sensibilis (Onoclea sensibilis f. ventroperaferens, Onoclea sensibilis f. obtusilobata), Onoclea sensibilis var. obtusilobata, Onoclea sensibilis var. sensibilis, Onoclea sensibilis var. genuina, Onoclea sensibilis var. interrupta, Onoclea sensibilis f. sensibilis
Search Criteria: Maine; excluding cultivated/captive occurrences

Page 1, records 1-100 of 208

Academy of Natural Sciences of Drexel University


PH
PH00685570Mildred T. Travis   s.n.1934-07-10
United States, Maine, Cumberland, near Bridgton, 44.054793 -70.71284

PH
PH00685571John M. Macfarlane   s.n.1913-08-00
United States, Maine, Cumberland, Great Chebeaque, Casco Bay, 43.73273 -70.117469

PH
PH00685572Rodney H. True   s.n.1922-08-21
United States, Maine, Cumberland, N end Orr's Island toward bridge, 43.795309 -69.9453

PH
PH00685573Oliver M. Neal, Jr.   2061935-04-27
United States, Maine, Penobscot, Orono, below The Basin, 44.883125 -68.671977

PH
PH00685574E. Perot Walker   1971936-08-20
United States, Maine, Piscataquis, Camp Allagash Greenville

PH
PH00685575H. W. Merrill   s.n.1909-08-25
United States, Maine, Oxford, Brownfield, 43.938128 -70.908677

PH
PH00685623Clarence H. Knowlton   s.n.1919-08-09
United States, Maine, Washington, Cooper, 44.959521 -67.439714

PH
PH00685624Clarence   s.n.1916-08-08
United States, Maine, Washington, Machias, 44.7 -67.45

PH
PH00685625John H. Redfield   s.n.1890-08-29
United States, Maine, Hancock, near Seal Harbor, 44.303318 -68.239999

PH
PH00685626M. L. Fernald   122851910-07-18
United States, Maine, Hancock, Dedham, 44.69174 -68.661975

PH
PH00685627M. L. Fernald   122861910-07-27
United States, Maine, Penobscot, Pea Cove, Oldtown, 44.985901 -68.693644

PH
PH00685628M. L. Fernald   122871910-08-15
United States, Maine, Piscataquis, Abbot, 45.187507 -69.483917

PH
PH00685629M. L. Fernald   122841910-07-06
United States, Maine, Kennebec, Vassalboro, 44.424427 -69.656946

PH
PH00685630Benjamin C. Stone   156541984-08-27
United States, Maine, Cumberland, Bailey Island, S of Bath, 43.737584 -69.993658, 0 - 20m

PH
PH00685631Benjamin C. Stone   156541984-08-27
United States, Maine, none

PH
PH00685632Clarence H. Knowlton   s.n.1917-08-04
United States, Maine, Franklin, Strong, 44.784169 -70.210598

PH
PH00685633Ida A. Keller   s.n.1890-09-04
United States, Maine, Cumberland, S Harpswell, 43.786434 -69.959834

PH
PH00685634Mrs. A. E. Scoullar   s.n.1907-07-29
United States, Maine, Cumberland, Standish, 43.782894 -70.55618

PH
PH00685727Rodney H. True   15361935-09-06
United States, Maine, Oxford, Route 5, 1-2 miles S of Andover, 44.61564 -70.741932

PH
PH00684436H. W. Merrill   s.n.1907-08-12
United States, Maine, Oxford, Hiram, 43.835063 -70.832251

PH
PH00684437Henry W. Merrill   s.n.1909-08-12
United States, Maine, Oxford, Hiram, 43.835063 -70.832251

PH
PH00684438Henry W. Merrill   s.n.1907-08-12
United States, Maine, Oxford, Hiram, 43.859328 -70.839117

PH
PH00684439Henry W. Merrill   s.n.1909-07-25
United States, Maine, Oxford, Brownfield, 43.938128 -70.908677

PH
PH00684440Henry W. Merrill   s.n.1909-07-25
United States, Maine, Oxford, Brownfield, 43.938128 -70.908677

PH
PH00684441John E. Peters   s.n.1887-08-00
United States, Maine, Androscoggin, North Leeds, 44.343401 -70.131166

PH
PH00684442Mrs. A. E. Scoullar   s.n.1907-07-29
United States, Maine, Cumberland, Standish, 43.756614 -70.566479

Botanical Research Institute of Texas, Philecology Herbarium


BRIT:BRIT
BRIT431051Ray C. Friesner   244971951-08-07
United States, Maine, Waldo, N. shore of Megunticook Lake.

BRIT:BRIT
BRIT431052Charles French   6411978-07-16
United States, Maine, Waldo, 4 miles south of Belfast on Route one on West side of the Road.

BRIT:BRIT
BRIT431053Joseph E. Laferriere   39382006-06-04
United States, Maine, Somerset, Norridgewock: Rte. 2, 0.5 mi (0.8km) NNE jct Rte 139. NW slope of Sunset Hill., 44.719167 -69.786, 58m

BRIT:BRIT
BRIT431054Ray C. Friesner   127771938-08-18
United States, Maine, Knox, Maple-crest farm Warren.

Brown University Herbarium


BRU
PBRU00056373Douglass H. Morse   2016-06-25
United States of America, Maine, Lincoln County, Darling Marine Center, 100-300 m southwest of the Upper Campus., 43.93953 -69.575181

BRU
PBRU00034203Douglass 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

Carnegie Museum of Natural History Herbarium


CM:Botany
CM220978Grover, F.O.   s.n.1922-08-10
United States, Maine, Lincoln, Appalachee Camp, Boothbay Twp, 43.85374 -69.60834

CM:Botany
CM379086Isaac, B.L.   41641993-05-09
United States, Maine, Androscoggin, ca 3 mi E of Durham on ME 9 near Androscoggin River, Durham Township, 43.992871 -70.061136

CM:Botany
CM395869Utech, F.H.   95-4781995-07-27
United States, Maine, Somerset, 5 mi NE of Canaan on US 2, Cooper Brook outlet of Sibley Pond, 44.8125 -69.44416666666, 110m

CM:Botany
CM398041Utech, F.H.   95-3461995-07-25
United States, Maine, Aroostook, 8 mi SSE of Benedicta on road to Macwahoc & US 2, W-shore of Flinn Pond, 45.7575 -68.38861111111, 120m

CM:Botany
CM399102Utech, F.H.   95-8271995-08-20
United States, Maine, Waldo, W side of Saint George Lake, 2 mi S of ME 3, 44.40277777777 -69.3625

CM:Botany
CM399627Utech, F.H.   95-3081995-07-22
United States, Maine, Oxford, Batchelders Grant, White Mountain National Forest, ca 3.5 mi SSW of US 2 on ME 113 along Wild River, 44.34583333333 -71.1375, 305m

CM:Botany
CM474578Utech, F.H.   97-5531997-07-23
United States, Maine, Lincoln, The Narrows of Damariscotta Lake via Fire Rd. 70, E shoreline, 44.155 -69.47916666666

CM:Botany
CM474796Utech, F.H.   97-7891997-07-30
United States, Maine, Aroostook, 1.5 mi NW of Grand Isle along US 1 & St. John River, Carmel wayside, 47.32333333333 -68.17444444444

CM:Botany
CM475000Utech, F.H.   97-9011997-07-31
United States, Maine, Piscataquis, 4 mi N of Baxter State Park, S shore of Millinocket Lake, end of Huber Road extension of ME 159, 46.29694444444 -68.86305555555

CM:Botany
CM476772Utech, F.H.   96-1751996-07-21
United States, Maine, Kennebec, N side of Oakland, junction of ME 139 & railroad, 44.55055555555 -69.71583333333, 215m

CM:Botany
CM476777Utech, F.H.   96-1661996-07-20
United States, Maine, Somerset, 3 mi SE of Solon on Parkman Hill Road, 44.94694444444 -69.79305555555

CM:Botany
CM496620Isaac, B.L.   129372000-07-14
United States, Maine, Waldo, NE of Burnham, S of Sebasticook River along Peltoma Road, Burnham Township, 44.73277777777 -69.33944444444

CM:Botany
CM496850Isaac, B.L.   130102000-07-14
United States, Maine, Kennebec, NW of Clinton along Upper Bell Squeeze Road, W of I-95, Clinton Township, 44.65055555555 -69.545

CM:Botany
CM497094Isaac, B.L.   130612000-07-14
United States, Maine, York, E of Alfred, along ME 111, 1 mi W of ME 35, Lyman Township, 43.47833333333 -70.58583333333

CM:Botany
CM497149Isaac, B.L.   129742000-07-14
United States, Maine, Somerset, SSE of Pittsfield, N of Sebasticook River along Peltoma Road, Pittsfield Township, 44.75083333333 -69.34361111111

CM:Botany
CM497185Isaac, B.L.   128002000-07-13
United States, Maine, Washington, E of Baileyville along US 1 just S of junction with ME 9, Baring Township, 45.12194444444 -67.34555555555

Duke University Vascular Plant Collection


DUKE
DUKE10164593   
United States, Maine, Franklin

DUKE
DUKE10164594   
United States, Maine, Waldo

East Tennessee State University, John C. Warden Herbarium


ETSU
ETSU000547   
United States, Maine, Jackman

Harvard University Herbaria: Vascular Plants of North America


Harvard:NEBC
00746797H. St. John & G. E. Nichols   20721917-07-24
United States of America, Maine, Township xiii, Range 14 and 15

Harvard:GH
00746798M. L. Fernald   1908-08-11
United States of America, Maine, Penobscot County, Orono

Harvard:GH
00746799M. L. Fernald   1908-08-11
United States of America, Maine, Penobscot County, Orono

Harvard:NEBC
00746800M. L. Fernald & B. Long   122861916-07-27
United States of America, Maine, Penobscot County, Old Town

Harvard:NEBC
00746801M. L. Fernald   1908-08-11
United States of America, Maine, Penobscot County, Orono

Harvard:NEBC
00746802M. L. Fernald   28261898-00-00
United States of America, Maine, Penobscot County, Orono

Harvard:NEBC
00746803M. L. Fernald   1908-08-11
United States of America, Maine, Penobscot County, Orono

Harvard:NEBC
00746804M. L. Fernald   28261898-09-12
United States of America, Maine, Penobscot County, Orono

Harvard:NEBC
00746805M. L. Fernald   1890-08-02
United States of America, Maine, Penobscot County, Orono

Harvard:NEBC
00746806M. L. Fernald & B. Long   122871916-08-15
United States of America, Maine, Piscataquis County, Abbot

Harvard:NEBC
00746807S. N. F. Sanford   61081917-07-07
United States of America, Maine, Piscataquis County, Greenville

Harvard:NEBC
00746808J. A. Cushman   18141907-08-28
United States of America, Maine, Spencer

Harvard:GH
00746809J. F. Collins   1901-07-15
United States of America, Maine, North Anson

Harvard:NEBC
00746810J. F. Collins   1901-07-15
United States of America, Maine, North Anson

Harvard:GH
00746811B. L. Robinson   1903-08-02
United States of America, Maine, Rangeley Lakes

Harvard:NEBC
00746812M. L. Fernald   1894-00-00
United States of America, Maine, Coplin

Harvard:NEBC
00746813M. L. Fernald   1894-08-13
United States of America, Maine, Franklin County, Farmington

Harvard:NEBC
00746814John Robinson   1903-07-20
United States of America, Maine, Franklin County, Rangeley

Harvard:NEBC
00746815C. H. Knowlton   1913-08-01
United States of America, Maine, Franklin County, Farmington

Harvard:NEBC
00746816C. H. Knowlton   1924-08-13
United States of America, Maine, Franklin County, Phillips

Harvard:GH
00746817J. C. Parlin   1883-00-00
United States of America, Maine, Oxford County, Hartford

Harvard:GH
00746818J. C. Parlin   1895-00-00
United States of America, Maine, Oxford County, Hartford

Harvard:GH
00746819E. F. Williams   1903-08-02
United States of America, Maine, Middle Dam

Harvard:NEBC
00746820G. G. Kennedy   1863-08-03
United States of America, Maine, Oxford County, Bethel

Harvard:NEBC
00746821L. A. Wheeler   582091925-08-21
United States of America, Maine, Northwest Bethel

Harvard:NEBC
00746822L. A. Wheeler   4933081928-07-16
United States of America, Maine, Northwest Bethel

Harvard:NEBC
00746823R. C. Bean   1936-08-07
United States of America, Maine, Oxford County, Norway

Harvard:NEBC
00746824W. Deane   1883-07-15
United States of America, Maine, Wild River Valley

Harvard:NEBC
00746825M. L. Fernald   1897-00-00
United States of America, Maine, Oxford County, Gilead

Harvard:NEBC
00746826B. Wright   1937-00-00
United States of America, Maine, Oxford County, Paris

Harvard:NEBC
00746827R. C. Bean   1936-08-31
United States of America, Maine, Oxford County, Woodstock

Harvard:NEBC
00746828C. H. Knowlton   1927-08-25
United States of America, Maine, Washington County, Beddington

Harvard:NEBC
00746829C. H. Knowlton   1938-08-06
United States of America, Maine, Edmunds

Harvard:NEBC
00746830C. H. Knowlton   1927-08-18
United States of America, Maine, Washington County, Machias

Harvard:NEBC
00746831C. H. Knowlton   1932-08-02
United States of America, Maine, Washington County, Robbinston

Harvard:GH
00746832[no data available]   
United States of America, Maine, Hancock County, Bar Harbor

Harvard:NEBC
00746833A. F. Hill   23591915-08-17
United States of America, Maine, Hancock County, Swans Island

Harvard:NEBC
00746834A. F. Hill   20761915-07-28
United States of America, Maine, Hancock County, Brooklin

Harvard:NEBC
00746835A. F. Hill   21581915-07-06
United States of America, Maine, Hancock County, Deer Isle

Harvard:NEBC
00746836M. L. Fernald & B. Long   122851916-07-18
United States of America, Maine, Hancock County, Dedham

Harvard:NEBC
00746837E. L. Rand   1892-09-01
United States of America, Maine, Hancock County, Mount Desert

Harvard:NEBC
00746838J. H. Redfield   1890-08-21
United States of America, Maine, Hancock County, Mount Desert

Harvard:NEBC
00746839Mrs. A. S. Downs   1888-00-00
United States of America, Maine, Hancock County, Southwest Harbor

Harvard:NEBC
00746840J. H. Redfield   1892-00-00
United States of America, Maine, Hancock County, Mount Desert

Harvard:NEBC
00746841C. L. Walley   1888-00-00
United States of America, Maine, Hancock County, Bar Harbor

Harvard:GH
00746842G. G. Kennedy   1902-07-12
United States of America, Maine, Knox County, Camden

Harvard:NEBC
00746843G. G. Kennedy   1902-07-12
United States of America, Maine, Knox County, Camden

Harvard:NEBC
00746844A. F. Hill   12321913-08-22
United States of America, Maine, Knox County, Isle au Haut

Harvard:NEBC
00746845C. F. Jenney, J. R. Churchill & A. F. Hill   1919-07-02
United States of America, Maine, Monhegan


Page 1, records 1-100 of 208


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.