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

Page 1, records 1-100 of 1203

Academy of Natural Sciences of Drexel University


PH
PH00630802John H. Redfield   s.n.1886-08-18
United States, Maine, Hancock, Bakers Island, 44.241528 -68.198607

PH
PH00630803Edgar T. Wherry   s.n.1941-06-30
United States, Maine, Hancock, 2 miles NW of Seal Harbor, Jordan Stream, 44.32166 -68.255263

PH
PH00630804Edgar T. Wherry   s.n.1941-06-30
United States, Maine, Hancock, at head of Jordan Stream, 2 mile NW of Seal Harbor, 44.319374 -68.256412

PH
PH00630857Oliver M. Neal, Jr.   14331938-06-30
United States, Maine, York, "The Gulf," South Berwick, 43.234529 -70.809502

PH
PH00630858S. Cadwalader   s.n.1909-07-04
United States, Maine, York, York Harbor, 43.136755 -70.645608

PH
PH00630859Naomi Johnson   s.n.1940-07-10
United States, Maine, Waldo, Lincolnville, 44.281197 -69.008702

PH
PH00630860Oliver M. Neal, Jr.   2011935-04-28
United States, Maine, Penobscot, Piney Knobb, Marsh Island, Orono, 44.9167 -68.65

PH
PH00630861Rodney H. True   s.n.1923-08-17
United States, Maine, Cumberland, Orrs Island, above Seymours ice house, 43.769804 -69.973438

PH
PH00630862Clarence H. Knowlton   s.n.1919-08-02
United States, Maine, Washington, Rogue Bluffs, 44.612856 -67.479713

PH
PH00630863Unknown   s.n.
United States, Maine, Harren Pond

PH
PH00630864M. L. Fernald   123041910-08-28
United States, Maine, York, Limington, valley of the Saco River, 43.731744 -70.710892

PH
PH00630865John H. Redfield   s.n.1887-08-31
United States, Maine, Cumberland, Turtle Lake, Mount Desert, 44.3333 -68.2333

PH
PH00631489Oliver M. Neal, Jr.   13861938-06-29
United States, Maine, York, North Berwick, 43.3 -70.7333

PH
PH00631496Bertha M. Clark   s.n.1914-09-00
United States, Maine, Hancock, Sea Wall, 44.251628 -68.307376

PH
PH00631533M. L. Fernald   12271909-08-18
United States, Maine, Washington, Pembroke, 44.953689 -67.161929

PH
PH00631813M. L. Fernald   123201910-08-18
United States, Maine, Kennebec, Sidney, 44.429007 -69.756978

PH
PH00631814M. L. Fernald   123191910-07-24
United States, Maine, Somerset, Fairfield, 44.588644 -69.607412

PH
PH00631815Oliver M. Neal, Jr.   2071935-04-27
United States, Maine, Penobscot, Orono, behind the country club, 44.883125 -68.671977

PH
PH00630241M. L. Fernald   123221910-08-18
United States, Maine, Kennebec, Sidney, 44.42729 -69.756291

PH
PH00630242M. L. Fernald   2011893-07-17
United States, Maine, Aroostook, Fort Fairfield, 46.772266 -67.833909

PH
PH00630243Clarence H. Knowlton   s.n.1914-07-17
United States, Maine, Aroostook, Van Buren, 47.164268 -67.944228

PH
PH00630244A. H. Trundy   s.n.1907-08-25
United States, Maine, Franklin, Strong, 44.807557 -70.220898

PH
PH00630245Daniel W. Hamm   s.n.1902-08-27
United States, Maine, Aroostook, 46.663873 -68.598877

PH
PH00630246Alvin H. Trundy   s.n.1907-08-25
United States, Maine, Franklin, Farmington, 44.670616 -70.151173

PH
PH00630247O. W. Knight   s.n.1905-04-19
United States, Maine, Penobscot, Hermon, 44.81007 -68.913372

PH
PH00630248Rodney H. True   62281938-08-28
United States, Maine, Aroostook, Saint John River, between Allagash and Saint Francis, 47.11049 -68.942891

PH
PH00630249Rodney H. True   15371935-09-06
United States, Maine, Oxford, Route 5, 1-2 miles S of Andover, 44.61564 -70.741932

PH
PH00630122Clarence H. Knowlton   s.n.1914-07-15
United States, Maine, Aroostook, Van Buren, Saint Jon River, 47.157265 -67.935302

PH
PH00630123M. L. Fernald   s.n.1904-07-06
United States, Maine, Aroostook, Fort Kent, 47.258533 -68.589319

PH
PH00630124M. L. Fernald   123061910-07-06
United States, Maine, Kennebec, Vassalboro, 44.424427 -69.656946

PH
PH00630125M. L. Fernald   123051910-07-06
United States, Maine, Kennebec, Vassalboro, 44.424427 -69.656946

PH
PH00630126M. L. Fernald   123091910-08-18
United States, Maine, Kennebec, Sidney, 44.426064 -69.757321

PH
PH00630127M. L. Fernald   123071910-07-12
United States, Maine, Aroostook, Monticello, 46.319764 -67.849387

PH
PH00630128M. L. Fernald   123081910-07-12
United States, Maine, Aroostook, Monticello, 46.319053 -67.849731

PH
PH00630129O. W. Knight   50781906-07-07
United States, Maine, Somerset, Pleasant Ridge, 45.11043 -69.988388

PH
Equisetum variegatum Schleich. ex F. Weber & D. Mohr
PH00630298Benjamin L. Robinson   511901-08-16
United States, Maine, Aroostook, Aroostock River, Fort Fairfield, 46.772266 -67.833909

PH
Equisetum variegatum Schleich. ex F. Weber & D. Mohr
PH00630299M. L. Fernald   1981893-07-08
United States, Maine, Aroostook, Fort Fairfield, 46.772266 -67.833909

PH
Equisetum variegatum Schleich. ex F. Weber & D. Mohr
PH00630300Benjamin L. Robinson   s.n.1901-08-16
United States, Maine, Aroostook, Aroostock River, Fort Fairfield, 46.772266 -67.833909

PH
Equisetum variegatum Schleich. ex F. Weber & D. Mohr
PH00630301M. L. Fernald   s.n.1904-07-08
United States, Maine, Aroostook, Fort-Kent, 47.264941 -68.580565

PH
Equisetum variegatum Schleich. ex F. Weber & D. Mohr
PH00630376M. L. Fernald   123211910-07-06
United States, Maine, Kennebec, Vassalboro, 44.424427 -69.656946

PH
PH00631650John H. Redfield   s.n.1889-08-08
United States, Maine, outlet of Turtle Lake, Mount Desert

PH
PH00631651M. L. Fernald   2001893-07-07
United States, Maine, Aroostook, Fort Fairfield, 46.772266 -67.833909

PH
PH00631652O. W. Knight   50971906-07-15
United States, Maine, Penobscot, Bangor, 44.801182 -68.777814

PH
PH00631653H. H. Tucker   s.n.1888-06-24
United States, Maine, Somerset, Athens, 44.959566 -69.669397

PH
PH00631654Stewardson Brown   41914-08-16
United States, Maine, Hancock, vicinity of Blue Hill, 44.413966 -68.58669

PH
PH00631655M. L. Fernald   123131910-07-01
United States, Maine, Penobscot, Milford, 44.956262 -68.633449

PH
PH00631656M. L. Fernald   123151910-07-10
United States, Maine, Penobscot, Winn, 45.459613 -68.330359

PH
PH00631657E. Perot Walker   21011940-08-08
United States, Maine, Piscataquis, Little Allagash Lake, 3 miles W of Eagle Lake in 8R13, 46.330212 -69.452483

PH
PH00631658M. L. Fernald   123171910-07-21
United States, Maine, Waldo, Frankfort, 44.609796 -68.876702

PH
PH00631659John M. Macfarlane   s.n.1915-08-09
United States, Maine, Hancock, Bass Harbor Road, Bass Harbor Road

PH
PH00631660Stewardson Brown   41914-08-16
United States, Maine, Hancock, vicinity of Blue Hill, 44.413966 -68.58669

PH
PH00631661Rodney H. True   48431937-09-03
United States, Maine, Piscataquis, Lake Kokadjo, Kokadjo, 45.656982 -69.383175

PH
PH00631662E. Perot Walker   21011940-08-08
United States, Maine, Piscataquis, Little Allagash Lake, 3 miles W of Eagle Lake in 8R13, 46.330212 -69.452483

PH
PH00631663Rodney H. True   24221936-08-15
United States, Maine, York, Shaker Pond, 1.5 mile N of Alfred, 43.498424 -70.722666

PH
PH00631664Rodney H. True   12181935-08-25
United States, Maine, York, Johnson River, 0.5 mile above inlet with Bauneg Beg Pond, North Berwick, 43.364894 -70.73878

PH
PH00631665Rodney H. True   25191936-08-20
United States, Maine, York, 5 miles N of North Berwick, Bauneg Pond, 43.364192 -70.738793

PH
PH00631666Rodney H. True   45461937-08-17
United States, Maine, York, Neoutaguet River, North Berwick, 43.332269 -70.776908

PH
PH00627696Willard W. Eggleston   s.n.1902-08-14
United States, Maine, Aroostook, Bean Lac [Bean Pond], 46.640805 -69.950643

PH
PH00627697M. L. Fernald   1991893-07-21
United States, Maine, Aroostook, Van Buren, 47.164268 -67.944228

PH
PH00627698M. L. Fernald   s.n.1893-07-12
United States, Maine, Aroostook, Van Buren, 47.157265 -67.935302

PH
PH00631083O. W. Knight   s.n.1904-07-09
United States, Maine, Aroostook, Saint John River, Fort Kent, 47.253056 -68.594167

PH
PH00631084Clarence H. Knowlton   s.n.1914-07-16
United States, Maine, Aroostook, Van Buren, 47.164268 -67.944228

PH
PH00631085M. L. Fernald   123111910-07-24
United States, Maine, Somerset, Fairfield, 44.588399 -69.598657

PH
PH00631086M. L. Fernald   123121910-07-24
United States, Maine, Somerset, Fairfield, 44.588644 -69.606897

PH
PH00631244   
United States, Maine

PH
PH00631245Helen Sowden   s.n.1904-08-29
United States, Maine, Cumberland, Orrs Island off coast, 43.772583 -69.961992

PH
PH00631246M. L. Fernald   123101910-07-18
United States, Maine, Hancock, along Coon Bog Brook, Dedham, 44.417381 -68.793841

PH
PH00631247Stewardson Brown   s.n.1914-08-16
United States, Maine, Hancock, vicinity of Blue Hill, 44.413966 -68.58669

PH
PH00631248Stewardson Brown   s.n.1914-08-16
United States, Maine, Hancock, vicinity of Blue Hill, 44.413966 -68.58669

PH
PH00631249J. B. Lake   1857-05-22
United States, Maine, Cumberland, Cumberland, 43.796606 -70.260064

PH
PH00631250John H. Redfield   s.n.1885-07-27
United States, Maine, Hancock, Seal Harbor, Mount Desert, 44.301846 -68.239949

PH
PH00631251Clarence H. Knowlton   s.n.1919-08-04
United States, Maine, Washington, Rogue Bluffs, 44.612856 -67.479713

PH
PH00631252Francis Harper   s.n.1928-09-12
United States, Maine, Piscataquis, Mount Katahdin, near Windey Pitch, 45.878936 -68.849487, 354m

PH
PH00631253Grace M. Tees   s.n.1933-09-03
United States, Maine, Waldo, along Logo Mountain Road, S of Bayside, 44.379799 -68.968645

PH
PH00631254Rodney H. True   1911923-08-17
United States, Maine, Cumberland, Seymour's sea house, Orrs Island, 43.772583 -69.961992

PH
PH00631255David Berkheimer   27271941-07-01
United States, Maine, Knox, Matinicus Island, 43.862583 -68.893646

PH
PH00631256John M. Macfarlane   s.n.1913-08-00
United States, Maine, Cumberland, Hamilton Landing, Chebeague, 43.751163 -70.106759

PH
PH00631257Oliver M. Neal, Jr.   2671935-05-25
United States, Maine, Penobscot, near Orono, 44.883125 -68.671977

PH
PH00631258Lee P. Hynes   16471939-08-09
United States, Maine, Piscataquis, N of W Branch of Penobscot River, base of Mount Katahdin, 45.904284 -68.921356

PH
PH00631259Naomi Johnson   s.n.1940-07-30
United States, Maine, Waldo, Lincolnville, 44.281197 -69.008702

PH
PH00631260Naomi Johnson   s.n.1939-09-06
United States, Maine, Washington, North Perry, 45.030355 -67.108038

PH
PH00631261Oliver M. Neal, Jr.   14041938-06-30
United States, Maine, York, "The Gulf," South Berwick, 43.234529 -70.809502

PH
PH00631262Oliver M. Neal, Jr.   651934-05-06
United States, Maine, York, North Berwick, 43.3 -70.7333

PH
Equisetum trachyodon (A. Braun) W.D.J. Koch
PH00631176O. W. Knight   s.n.1905-08-20
United States, Maine, Aroostook, Fort Kent, 47.25865 -68.589491

PH
Equisetum × litorale Kühlew. ex Rupr.
PH00627655O. W. Knight   s.n.1904-07-11
United States, Maine, Aroostook, Woolastook River, Fort Kent, 47.25865 -68.589491

PH
Equisetum × litorale Kühlew. ex Rupr.
PH00627656Ora W. Knight   s.n.1906-10-06
United States, Maine, Penobscot, Veazie, Penobscot River, 44.837738 -68.701728

PH
Equisetum × litorale Kühlew. ex Rupr.
PH00627657M. L. Fernald   4921896-08-31
United States, Maine, Piscataquis, Foxcroft, 45.183463 -69.227082

PH
Equisetum × litorale Kühlew. ex Rupr.
PH00627666Rodney H. True   s.n.1923-08-17
United States, Maine, Cumberland, Orrs Island, Seymours ice house, Casco Bay, 43.772583 -69.961992

PH
Equisetum × litorale Kühlew. ex Rupr.
PH00627667O. W. Knight   s.n.1904-07-11
United States, Maine, Aroostook, Woolastook River [Saint John River], Fort Kent, 47.25865 -68.589491

Arizona State University Vascular Plant Herbarium


ASU:Plants
ASU0134924E.J. Palmer   1925-08-02
USA, Maine, York, in Old Orchard

Botanical Research Institute of Texas, Philecology Herbarium


BRIT:BRIT
BRIT470763Steven 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., 44.416667 -67.9

BRIT-SMU:BRIT
BRIT470762David Berkheimer   27261941-07-01
United States, Maine, Matinicus Island.

BRIT:BRIT
BRIT522002Gilman   090182009-06-03
United States, Maine, Androscoggin, in railroad ballast, near College Street, Lewiston, Androscoggin County

BRIT:BRIT
BRIT713274M. W. Quimby   s.n.1930-06-17
United States, Maine, Penobscot, Newport

BRIT:BRIT
BRIT713275M. W. Quimby   s.n.1930-06-17
United States, Maine, Penobscot, Newport

BRIT-SMU:BRIT
BRIT471299A. Lee   8511947-08-17
United States, Maine, Adjacent to Seawall, Mt. Desert Island.

BRIT:BRIT
BRIT713304M. E. Gutterson   s.n.1917-08-00
United States, Maine, Piscataquis, Katahdin region, Togue Stream

BRIT-SMU:BRIT
BRIT470894FrankC. Seymour   264101967-08-24
United States, Maine, Aroostook, Sawyer Pond. Route 2A, Linnaeus.

BRIT:BRIT
BRIT713286R. A. Laubengayer   s.n.1937-08-23
United States, Maine, Penobscot, Corrina

BRIT:BRIT
BRIT713287R. A. Laubengayer   s.n.1937-08-23
United States, Maine, Penobscot, Corrina


Page 1, records 1-100 of 1203


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.