Dataset: All Collections
Taxa: Eriophorum angustifolium (Eriophorum polystachion, Eriophorum ocreatum), Eriophorum angustifolium subsp. angustifolium (Eriophorum angustifolium var. subarcticum, Eriophorum angustifolium var. megastachyon), Eriophorum angustifolium subsp. scabriusculum, Eriophorum angustifolium subsp. subarcticum, ... (show all)
Search Criteria: Maine; excluding cultivated/captive occurrences

12
Page 1, records 1-100 of 110

Angelo State University Herbarium


SAT
42306V. E. McNeilus   88-5351988-06-18
United States, Maine, Hancock, about 12 mi E Bangor, along Rte 9, 44.80092 -68.532898

SAT
42402R. D. Worthington   267101997-06-11
United States, Maine, Hancock, town of Winter Harbor, Winter Harbour fen, 0.8 mi E Winter Harbor Center, 1.25 mi W Birch Harbor, 44.394583 -68.065556

SAT
42405R. D. Worthington   266611997-06-10
United States, Maine, Washington, 3 mi S Jonesport, town of Beals, Great Wass Island Preserve, 44.483611 -67.597778

Arizona State University Vascular Plant Herbarium


ASU:Plants
ASU0308184V.E. McNeilus   5351988-06-18
USA, Maine, Hancock, Along Route 9; ca. 12 mi E of Bangor; 44.819842 -68.451341, 44.819842 -68.451341

Brigham Young University, S. L. Welsh Herbarium


BRY:V
BRYV0080540E. C. Ogden   24431942-06-02
U.S.A., Maine, Penobscot, Bangor Bog, Orono, ME.

BRY:V
BRYV0080474G. B. Rossbach   37561956-07-11
U.S.A., Maine, Knox, Ne. side great Meadow, nw. of Long (Turner) Pond, east Isle au Haut.

BRY:V
BRYV0080464M. L. Fernald   2241895-06-24
U.S.A., Maine, Piscataquis, Dover.

Brown University Herbarium


BRU
PBRU00010803Edward B. Chamberlain   1900-06-16
United States of America, Maine, swampy field

BRU
PBRU00010772E. C. Ogden, F. H. Steinmetz   1942-06-02
United States of America, Maine, Penobscot County, Plantae Exsiccatae Grayanae, Wet open sphagnum bog, Bangor Bog

California Botanic Garden Herbarium


CalBG:RSA
RSA0369542   
United States, Maine

Carnegie Museum of Natural History Herbarium


CM:Botany
CM420381Henry, L.K.   s.n.1951-07-16
United States, Maine, Penobscot, Rt. 2, 6 mi S of Lincoln, 45.275396 -68.505025

CM:Botany
CM497527Isaac, B.L.   128482000-07-14
United States, Maine, Hancock, ca 2 mi E of Aurora along Middle Branch Union River, along ME 9, 44.85916666666 -68.28444444444

Clemson University Herbarium


CLEMS
CLEMS0075633   
United States, Maine, Penobscot

Eastern Kentucky University, Ronald L. Jones Herbarium


EKY
31234100083003V. E. McNeilus   88-5351988-06-18
United States, Maine, Hancock, Along Rt. 9- about 12 mi. E of Bangor.

Harvard University Herbaria: Vascular Plants of North America


Harvard:NEBC
01060299R. C. Bean   1939-07-11
United States of America, Maine, Aroostook County, Perham

Harvard:NEBC
01060300M. L. Fernald   1881-00-00
United States of America, Maine, Aroostook County, Fort Fairfield

Harvard:NEBC
01060301H. St. John & G. E. Nichols   21571917-07-26
United States of America, Maine, T15 R13

Harvard:NEBC
01060302M. L. Fernald & B. Long   128911916-07-08
United States of America, Maine, Penobscot County, Hermon

Harvard:NEBC
01060303M. L. Fernald   128901916-07-01
United States of America, Maine, Penobscot County, Milford

Harvard:GH
01060304O. W. Knight   881904-05-15
United States of America, Maine, Penobscot County, Orono

Harvard:GH
01060305E. C. Ogden & F. H. Steinmetz   12111942-06-02
United States of America, Maine, Penobscot County, Orono

Harvard:NEBC
01060306E. D. Merrill   20201896-05-23
United States of America, Maine, Penobscot County, Orono

Harvard:GH
01060307O. W. Knight   1905-06-10
United States of America, Maine, Penobscot County, Veazie

Harvard:GH
01060308O. W. Knight   1905-06-10
United States of America, Maine, Penobscot County, Veazie

Harvard:NEBC
01060309J. C. Parlin   18341905-05-26
United States of America, Maine, Piscataquis County, Brownville

Harvard:GH
01060310J. C. Parlin   28341905-05-26
United States of America, Maine, Piscataquis County, Brownville

Harvard:NEBC
01060311R. C. Bean   1958-06-26
United States of America, Maine, T5 R7

Harvard:NEBC
01060312C. H. Knowlton   1940-08-05
United States of America, Maine, Washington County, Baileyville

Harvard:NEBC
01060313R. C. Bean   1930-07-08
United States of America, Maine, Washington County, Columbia

Harvard:NEBC
01060314M. L. Fernald   1902-08-17
United States of America, Maine, Cross Island

Harvard:GH
01060315D. Goldman; B. Gravendeel & T. Livshultz   28552004-06-13
United States of America, Maine, Great Wass Island

Harvard:NEBC
01060316N. T. Kidder   1885-06-14
United States of America, Maine, Washington County, Jonesport

Harvard:NEBC
01060317M. L. Fernald   14201909-07-26
United States of America, Maine, Washington County, Lubec

Harvard:NEBC
01060318C. H. Knowlton   1916-07-31
United States of America, Maine, Washington County, Machias

Harvard:NEBC
01060319C. H. Knowlton   1914-07-25
United States of America, Maine, Washington County, Machiasport

Harvard:GH
01060320M. L. Fernald   14271909-07-12
United States of America, Maine, Washington County, Pembroke

Harvard:NEBC
01060321M. L. Fernald   14271909-07-12
United States of America, Maine, Washington County, Pembroke

Harvard:GH
01060322M. L. Fernald   14241909-07-27
United States of America, Maine, Washington County, Pembroke

Harvard:NEBC
01060323M. L. Fernald   14241909-07-27
United States of America, Maine, Washington County, Pembroke

Harvard:NEBC
01060324M. L. Fernald   14211909-07-06
United States of America, Maine, Washington County, Pembroke

Harvard:NEBC
01060325C. H. Knowlton   1932-08-02
United States of America, Maine, Washington County, Robbinston

Harvard:NEBC
01060326C. H. Knowlton   1914-07-23
United States of America, Maine, Washington County, Roque Bluffs

Harvard:NEBC
01060327C. H. Knowlton   1916-08-01
United States of America, Maine, Washington County, Whiting

Harvard:NEBC
01060328W. Boott   1871-07-25
United States of America, Maine, Hancock County, near Gorge, Bar Harbor

Harvard:NEBC
01060329E. L. Rand   1890-06-20
United States of America, Maine, Mount Desert Island

Harvard:NEBC
01060330R. W. Greenleaf, W. C. Lane & E. L. Rand   1888-06-08
United States of America, Maine, Mount Desert Island

Harvard:NEBC
01060331R. W. Greenleaf, W. C. Lane & E. L. Rand   1888-06-07
United States of America, Maine, Mount Desert Island

Harvard:NEBC
01060332R. W. Greenleaf, W. C. Lane & E. L. Rand   1888-06-07
United States of America, Maine, Mount Desert Island

Harvard:NEBC
01060333E. L. Rand   1889-06-14
United States of America, Maine, Mount Desert Island

Harvard:NEBC
01060334J. H. Redfield   1889-06-21
United States of America, Maine, Mount Desert Island

Harvard:NEBC
01060335M. L. Fernald & B. Long   128921916-07-18
United States of America, Maine, Hancock County, Dedham

Harvard:NEBC
01060336G. B. Rossbach   2491935-06-16
United States of America, Maine, Waldo County, Burnham

Harvard:NEBC
01060337N. T. Kidder   1919-07-07
United States of America, Maine, Knox County, Isle au Haut

Harvard:NEBC
01060338C. A. E. Long   241918-00-00
United States of America, Maine, Matinicus Isle

Harvard:NEBC
01060339C. A. E. Long   1920-06-13
United States of America, Maine, Matinicus Isle

Harvard:NEBC
01060340C. A. E. Long   1920-06-27
United States of America, Maine, Matinicus Isle

Harvard:NEBC
01060341C. A. E. Long   1920-06-27
United States of America, Maine, Matinicus Isle

Harvard:NEBC
01060342C. A. E. Long   1920-06-12
United States of America, Maine, Matinicus Isle

Harvard:NEBC
01060343C. A. E. Long   1920-05-21
United States of America, Maine, Matinicus Isle

Harvard:NEBC
01060344C. A. E. Long   1920-06-11
United States of America, Maine, Matinicus Isle

Harvard:NEBC
01060345C. A. E. Long   1919-07-13
United States of America, Maine, Matinicus Isle

Harvard:NEBC
01060346R. C. Bean & F. L. Bean   165341916-07-06
United States of America, Maine, Kennebec County, Oakland

Illinois Natural History Survey


ILLS
S.R. Hill with Christina Renda   304831998-06-18
United States, Maine, Washington, Petit Manan Point, 8 miles south of Milbridge., 44.41744 -67.8667

ILLS
Steven R. Hill   326642000-07-12
United States, MAINE, WASHINGTON, East side of Unionville Road, ca. 2.5 miles by road south of ME Rt. 182 (to Tunk Lake). West of Cherryfield, north of Steuben. Elev. ca. 200 ft., 44.600971 -67.951831

Indiana University Herbarium, Deam Herbarium


IND
IND-0024134E. C. Ogden   24431942-06-02
United States, Maine, Penobscot, Bangor Bog, Orono, 44.872664 -68.718326

IND
IND-0024133Clarence H. Knowlton   s.n.1933-07-01
United States, Maine, Washington, Rogue Bluffs, 44.61344 -67.479835

IND
IND-0024132Ora W. Knight   s.n.1905-06-10
United States, Maine, Penobscot, Veazie, 44.838711 -68.705698

IND
IND-0024131Kenneth K. Mackenzie   33421908-07-04
United States, Maine, Penobscot, Orono, 44.877043 -68.676955

IND
IND-0024130Ora W. Knight   s.n.1905-05-30
United States, Maine, Penobscot, Bangor, 44.803131 -68.770776

Intermountain Herbarium (Vasc. & Algae)


USU:UTC
UTC00063172Ogden, E. C.   24431942-06-02
UNITED STATES, Maine, Penobscot, Bangor Bog, Orono

Louisiana State University, Shirley C. Tucker Herbarium


LSU-NO:Vascular Plants
NO0034854E. C. Ogden   24431942-06-02
United States, Maine, Penobscot, Orono

Marshall University


MUHW
MUHW029438   
United States, Maine, Penobscot

Mississippi Museum of Natural Science Herbarium


MMNS
MMNS068257V. E. McNeilus   88-5351988-06-18
United States, Maine, Hancock, Along Rt. 9- about 12 mi. E of Bangor., 44.809202 -68.537018

Mississippi State University


MISSA
MISSA010159E. C. Ogden   24431942-06-02
UNITED STATES, Maine, Penobscot, Bangor Bog, Orono

MISSA
MISSA010160E. C. Ogden   12111942-06-02
United States, Maine, Penobscot, Bangor Bog

New York Botanical Garden Steere Herbarium


NY
2836922T. M. Koyama   99201959-08-30
United States of America, Maine, Millbridge & vicinity.

NY
2836948T. M. Koyama   99201959-08-30
United States of America, Maine, Millbridge & vicinity.

NY
2837023K. M. Wiegand   5241909-07-12
United States of America, Maine, Washington Co., Ayer's Junction, Pembroke. Ditch west of R. R.

NY
2837025K. M. Wiegand   5271909-07-26
United States of America, Maine, Washington Co., Larch swamp, north side. West Quoddy Head, Lubec.

NY
2836983H. St. John   21571917-07-26
United States of America, Maine, Aroostook Co., Valley of the St. John River; Township XV, Range 13.

NY
2836834E. C. Ogden   24431942-06-02
United States of America, Maine, Penobscot Co., Bangor Bog, Orono.

North Carolina Museum of Natural Sciences Herbarium


NCSM:NCSM
NCSM000443McMillan, Patrick D.   PDM 36201999-06-26
United States, Maine, Penobscot, Alton Bog, Interstate 95, mile 193.5, just N of intersection with ME Rte. 16, 45.012011 -68.7042

North Carolina State University Vascular Plant Herbarium


NCSC:NCSC
NCSC00005768E. C. Ogden, F. H. Steinmetz   24431942-06-02
United States, Maine, Penobscot, Bangor Bog, Orono, ME.; 0, 45.409284 -68.666616

Shippensburg University Herbarium


SHIP
Larry Klotz   140619082014-06-19
United States, Maine, Hancock, Maine Coastal Islands National Wildlife Refuge, Corea Heath

Stoneville Weed Science Laboratory Herbarium


SWSL
SWSL002027V.E. McNeilus   88-5351988-06-18
United States, Maine, Hancock, Along Rt. 9- about 12 mi. E of Bangor., 44.809202 -68.537018

University of Arizona Herbarium


ARIZ
390166Doug Goldman, Barbara Gravendeel, tanya Livshultz   28552004-06-13
United States, Maine, Washington County, To the E. side of a road along the W. side of Great Wass Island., 44.483611 -67.597778, 15m

University of Colorado Museum of Natural History Herbarium Vascular Plant Collection


COLO:V
01076470   
United States, Maine, Penobscott

University of Georgia Herbarium


GA
GA118415   
United States, Maine, Penobscot County, Penobscot County, ME

GA
GA118409   
United States, Maine, Hancock County, Hancock County, ME

GA
GA118411   
United States, Maine, Hancock County, Hancock County, ME

University of Michigan Herbarium


MICH:Angiosperms
1395217Doug Goldman   28552004-06-13
United States, Maine, Washington, E side of a road along the W side of Great Wass Island., 44.483656 -67.597688, 15m

MICH:Angiosperms
1395228E.C. Ogden   24431942-06-02
United States, Maine, Penobscot, Bangor Bog, Orono.

MICH:Angiosperms
1395277Steven R. Hill   326642000-07-12
United States, Maine, Washington, East side of Unionville Road, ca 2.5 mi by road south of ME Rt 182 (to Tunk Lake), W of Cherryfield, N of Steuben., 44.6 -68.05, 61m

University of South Florida Herbarium


USF
239818S. R. Hill   326642000-07-12
United States, Maine, Washington Co., E side Unionville Road; ca. 2.5 mi. by road S of ME 182 to Tunk Lake; W of Cherryfield; N of Steuben., 44.6 -68.05, 61m

University of Tennessee Vascular Herbarium


TENN
TENN-V-0040567   
United States, Maine, Hancock

TENN
TENN-V-0040596   
United States, Maine, Penobscot

University of Texas at El Paso Biodiversity Collections Herbarium


UTEP:Herb
UTEP:Herb:56578Collector(s): Richard D. Worthington   267101997-06-11
United States, Maine, Hancock County, town of Winter Harbor, Winter Harbor Fen, 44.3945833333 -68.0655555556

UTEP:Herb
UTEP:Herb:56577Collector(s): Richard D. Worthington   266611997-06-10
United States, Maine, Washington County, town of Beals, Great Wass Island Preserve, 3 miles S of Jonesport, 44.4836111111 -67.5977777778

University of Vermont, Pringle Herbarium


VT
UVMVT049392   1896-06-12
United States, Maine, Piscataquis, 45.18083 -69.20469

VT
UVMVT049422   1983-06-22
United States, Maine, Washington, 45.26532 -67.61143


12
Page 1, records 1-100 of 110


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.