Dataset: All Collections
Taxa: Osmunda regalis (Osmunda palmeri, Aphyllocalpa regalis, Osmunda capensis, Osmunda hilsenbergii, Osmunda obtusifolia, Osmunda plumieri, Osmunda schelpei, Osmunda transvaalensis, Struthiopteris regalis, Osmunda regalis var. abyssinica, Osmunda regalis var. brevifolia, Osmunda regalis var. capensis, Os... (show all)
Search Criteria: Maine; excluding cultivated/captive occurrences

12
Page 1, records 1-100 of 169

Academy of Natural Sciences of Drexel University


PH
PH00736701Unknown   s.n.1866-08-00
United States, Maine, Moosehead Lake, 45.6439 -69.6667

PH
PH00736703M. L. Fernald   122911910-07-18
United States, Maine, Hancock, Coon Bog Brook, Dedham

PH
PH00736704M. L. Fernald   122921910-07-27
United States, Maine, Penobscot, Oldtown, 44.952217 -68.702301

PH
PH00736726John H. Redfield   s.n.1890-07-17
United States, Maine, Hancock, Mount Desert Island, head of NE Branch, 44.3333 -68.3333

PH
PH00736727Mildred T. Travis   s.n.1934-07-21
United States, Maine, Cumberland, near Bridgton, 44.054793 -70.71284

PH
PH00736728Rodney H. True   1361923-08-12
United States, Maine, Cumberland, Orrs Island, below Singers barn, Casco Bay, 43.772583 -69.961992

PH
PH00736729John M. Macfarlane   s.n.1913-09-00
United States, Maine, Cumberland, Peaks Island, 43.658416 -70.191159

PH
PH00736730John M. Macfarlane   s.n.1913-09-00
United States, Maine, Cumberland, Great Chebeague, 43.733471 -70.119677

PH
PH00736731E. Perot Walker   1521936-08-03
United States, Maine, Piscataquis, Upper Wilson Pond, Greenville, 45.501908 -69.483873

PH
PH00736732Rodney H. True   s.n.1933-09-10
United States, Maine, York, near bridge over Johnson River, near North Berwick, 43.356929 -70.766998

PH
PH00736805C. S. Hires   s.n.1954-07-13
United States, Maine, Cumberland, Migis Lodge, South Casco, 43.900263 -70.515949

Arizona State University Vascular Plant Herbarium


ASU:Plants
ASU0135521P. Gallagher   651983-06-16
USA, Maine, York, on Buzzell Rd, 0.5-1 mi W of US 1, 100m

Botanical Research Institute of Texas, Philecology Herbarium


BRIT:BRIT
BRIT433277Steven R. Hill   359862004-06-19
United States, Maine, York, State of Maine Welcome Area, Kittery, Interstate Route 95-North, 3 miles north of Piscataqua River bridge, just south of York town line; near Libby Brook. Coordinate datum: WGS84/NAD83.; 43.1348 -70.7091, 43.1348 -70.7091, 19m

BRIT:BRIT
BRIT433276Charles French   6361978-07-16
United States, Maine, Waldo, 4 miles S of Belfast on Route One on W side of road.

BRIT:BRIT-SMU
BRIT433275Ray C. Friesner   91311935-08-24
United States, Maine, Waldo, Mullen's Pond, Megunticook Lake

BRIT:BRIT
BRIT617494Leston A. Wheeler   1926-07-28
United States, Maine, Oxford, Paine piece

Carnegie Museum of Natural History Herbarium


CM:Botany
CM207396Henry, L.K.   s.n.1965-07-01
United States, Maine, Piscataquis, Lower Togue Pond, about 20 mi NW of Millinocket, 45.818727 -68.877684

CM:Botany
CM207397McClelland, E.H.   s.n.1922-08-00
United States, Maine, Hancock, Harborside, vicinity of Rockland, 44.348966 -68.814752

CM:Botany
CM207398Henry, L.K.   s.n.1951-07-18
United States, Maine, Piscataquis, Togue Pond, 25 mi W of Millinocket, 45.824409 -68.886267

CM:Botany
CM207399Friesner, R.C.   91311935-08-24
United States, Maine, Waldo, Mullen's Pond, Megunticook Lake, 44.266988 -69.114978

CM:Botany
CM207400Fassett, N.C.   158661933-08-12
United States, Maine, Kennebec, Cobbossee Lake, East Winthrop, 44.321735 -69.896438

CM:Botany
CM395852Utech, F.H.   95-4591995-07-26
United States, Maine, Piscataquis, S of Norcross on ME 11, SE end of North Twin Lake, Partridge Cove, 45.59805555555 -68.82194444444

CM:Botany
CM398042Utech, F.H.   95-3471995-07-25
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
CM399733Utech, F.H.   95-4211995-07-26
United States, Maine, Piscataquis, E limit of Millinocket on ME 157-11, E shore of Dolby Pond, 45.6625 -68.62027777777, 110m

CM:Botany
CM476770Utech, F.H.   96-1771996-07-21
United States, Maine, Kennebec, N side of Oakland, junction of ME 139 & railroad, 44.55055555555 -69.71583333333, 215m

CM:Botany
CM479295Utech, F.H.   96-5131996-08-18
United States, Maine, Waldo, 0.5 mi ENE of Reynolds Corner on Winnecook Pond Road, 44.66055555555 -69.35583333333

CM:Botany
CM479364Utech, F.H.   96-5531996-08-18
United States, Maine, Somerset, 1 mi SW of Pittsfield on I-95, S-bound rest area, 44.74722222222 -69.42638888888

CM:Botany
CM496619Isaac, B.L.   129382000-07-14
United States, Maine, Waldo, NE of Burnham, S of Sebasticook River along Peltoma Road, Burnham Township, 44.73277777777 -69.33944444444

CM:Botany
CM496668Isaac, B.L.   127722000-07-13
United States, Maine, Washington, E of Baileyville along US 1 just S of junction with ME 9, Baring Township, 45.12194444444 -67.34555555555

CM:Botany
CM497173Isaac, B.L.   129872000-07-14
United States, Maine, Somerset, SSE of Pittsfield, N of Sebasticook River along Peltoma Road, Pittsfield Township, 44.75083333333 -69.34361111111

Chadron State College, High Plains Herbarium


CSCN
CSCN-V-0000544Robert B. Kaul   52821986-07-05
United States, Maine, Hancock, Beech Hill Pond.

Duke University Vascular Plant Collection


DUKE
DUKE10153664   
United States, Maine, York

DUKE
DUKE10153663   
United States, Maine, Oxford

Harvard University Herbaria: Vascular Plants of North America


Harvard:NEBC
00720125E. L. Rand   1888-08-27
United States of America, Maine, Mount Desert Island

Harvard:NEBC
00720126E. L. Rand   1888-08-27
United States of America, Maine, Mount Desert Island

Harvard:NEBC
00720127E. L. Rand   1889-06-14
United States of America, Maine, Mount Desert Island

Harvard:NEBC
00720128C. L. Walley   1888-00-00
United States of America, Maine, Salisbury

Harvard:NEBC
00720129E. L. Rand & J. H. Redfield   1890-06-17
United States of America, Maine, Hancock County, at head of N. E. Branch

Harvard:NEBC
00720130J. H. Redfield   1889-07-05
United States of America, Maine, Mount Desert Island

Harvard:NEBC
00720131H. Atkins   
United States of America, Maine, Hancock County, Orland

Harvard:NEBC
00720132A. F. Hill   22641915-08-06
United States of America, Maine, Hancock County, Swans Island

Harvard:NEBC
00720133A. F. Hill   17811914-08-11
United States of America, Maine, Hancock County, Brooklin

Harvard:NEBC
00720134M. L. Fernald & B. Long   122911916-07-18
United States of America, Maine, Hancock County, Dedham

Harvard:NEBC
00720135A. F. Hill   18011914-08-14
United States of America, Maine, Hancock County, Deer Isle

Harvard:NEBC
00720136C. H. Knowlton   1927-08-25
United States of America, Maine, Washington County, Beddington

Harvard:NEBC
00720137C. H. Knowlton   1931-08-13
United States of America, Maine, Washington County, Crawford

Harvard:NEBC
00720138C. H. Knowlton   1936-08-06
United States of America, Maine, Washington County, Marshfield

Harvard:NEBC
00720139M. L. Fernald   12281909-01-14
United States of America, Maine, Washington County, Eastport

Harvard:NEBC
00720140C. H. Knowlton   1940-08-07
United States of America, Maine, Washington County, Topsfield

Harvard:NEBC
00720141C. H. Knowlton   1936-08-22
United States of America, Maine, T30 MD

Harvard:NEBC
00720142A. S. Pease   344981949-07-07
United States of America, Maine, Adams

Harvard:NEBC
00720143L. A. Wheeler   5661101929-06-29
United States of America, Maine, Oxford County, Bethel

Harvard:NEBC
00720144J. P. Bill, R. J. Eaton, M. L. Fernald, L. Griscom & F. W. Hunnewell   1931-06-13
United States of America, Maine, Oxford County, Greenwood

Harvard:NEBC
00720145W. Brewster   1907-00-00
United States of America, Maine, Lake Umbagog

Harvard:NEBC
00720146E. W. Wright   1954-07-29
United States of America, Maine, Oxford County, Oxford

Harvard:NEBC
00720147E. W. Wright   
United States of America, Maine, Oxford County, Paris

Harvard:GH
00720148J. C. Parlin   1887-00-00
United States of America, Maine, Oxford County, Woodstock

Harvard:GH
00720149B. L. Robinson   1903-08-02
United States of America, Maine, Franklin County, Rangeley

Harvard:NEBC
00720150C. H. Knowlton   1938-06-18
United States of America, Maine, Franklin County, New Vineyard

Harvard:NEBC
00720151C. H. Knowlton   1938-06-18
United States of America, Maine, Franklin County, New Vineyard

Harvard:NEBC
00720152C. H. Knowlton   1940-06-28
United States of America, Maine, Dead River

Harvard:NEBC
00720153C. H. Knowlton   1913-08-02
United States of America, Maine, Franklin County, Farmington

Harvard:NEBC
00720154H. St. John & G. E. Nichols   20741917-07-12
United States of America, Maine, T6 R17

Harvard:GH
00720155F. S. Bunker   1884-00-00
United States of America, Maine, Somerset County, Cambridge

Harvard:GH
00720156L. O. Eaton   1900-00-00
United States of America, Maine, Franklin County, Chesterville

Harvard:NEBC
00720157M. L. Fernald   1900-07-16
United States of America, Maine, Mount Katahdin

Harvard:GH
00720158E. F. Williams   11900-07-16
United States of America, Maine, Mount Katahdin

Harvard:NEBC
00720159J. A. Cushman   18271907-08-29
United States of America, Maine, East Middlesex

Harvard:NEBC
00720160G. B. Fernald   1441896-06-27
United States of America, Maine, Piscataquis County, Sangerville

Harvard:NEBC
00720161M. L. Fernald & B. Long   122921916-07-27
United States of America, Maine, Penobscot County, Old Town

Harvard:NEBC
00720162M. L. Fernald   1888-06-26
United States of America, Maine, Penobscot County, Orono

Harvard:NEBC
00720163M. L. Fernald   1890-07-04
United States of America, Maine, Penobscot County, Orono

Harvard:NEBC
00720164E. F. Williams, J. F. Collins & M. L. Fernald   1902-07-19
United States of America, Maine, Aroostook County, Fort Fairfield

Harvard:NEBC
00720165G. B. Rossbach   211935-06-22
United States of America, Maine, Waldo County, Lincolnville

Harvard:NEBC
00720166N. T. Kidder   1919-06-28
United States of America, Maine, Knox County, Isle au Haut

Harvard:NEBC
00720167G. K. Merrill   
United States of America, Maine, Knox County, Camden

Harvard:NEBC
00720168J. M. Sharpe   7402010-09-11
United States of America, Maine, Monhegan

Harvard:NEBC
00720169C. H. Morss   1901-07-12
United States of America, Maine, Lincoln County, Boothbay Harbor

Harvard:NEBC
00720170C. H. Morss   1901-07-12
United States of America, Maine, Lincoln County, Boothbay Harbor

Harvard:NEBC
00720171E. B. Chamberlain   6571898-07-16
United States of America, Maine, Lincoln County, Bristol

Harvard:NEBC
00720172E. B. Chamberlain   6571898-07-16
United States of America, Maine, Lincoln County, Bristol

Harvard:NEBC
00720173C. F. Jenney, J. R. Churchill & A. F. Hill   1919-07-02
United States of America, Maine, Monhegan

Harvard:NEBC
00720174A. E. Cole   8-151915-07-04
United States of America, Maine, Lincoln County, Southport

Harvard:NEBC
00720175R. C. Bean   28271908-06-26
United States of America, Maine, Kennebec County, Clinton

Harvard:NEBC
00720176A. E. Brower   1968-00-00
United States of America, Maine, Kennebec County, Augusta

Harvard:NEBC
00720177J. M. Haskell   
United States of America, Maine, East Livermore

Harvard:NEBC
00720178M. L. Fernald   1893-00-00
United States of America, Maine, South Poland

Harvard:NEBC
00720179M. L. Fernald   1893-00-00
United States of America, Maine, South Poland

Harvard:NEBC
00720180M. L. Fernald   1893-00-00
United States of America, Maine, South Poland

Harvard:NEBC
00720181M. L. Fernald   1895-00-00
United States of America, Maine, South Poland

Harvard:NEBC
00720182M. L. Fernald   1893-00-00
United States of America, Maine, South Poland

Harvard:NEBC
00720183M. L. Fernald   1895-00-00
United States of America, Maine, South Poland

Harvard:NEBC
00720184M. L. Fernald   
United States of America, Maine, Cumberland County, Brunswick

Harvard:NEBC
00720185D. W. Fellows   54311913-07-13
United States of America, Maine, Cumberland County, Standish

Harvard:NEBC
00720186M. L. Fernald   1913-05-21
United States of America, Maine, Cumberland County, Brunswick

Harvard:NEBC
00720187W. H. Grant   1905-00-00
United States of America, Maine, Cumberland County, Bridgton

Harvard:NEBC
00720188E. B. Chamberlain   3091902-06-23
United States of America, Maine, Cumberland County, Cumberland

Harvard:NEBC
00720189E. B. Chamberlain   3091902-06-23
United States of America, Maine, Cumberland County, Cumberland

Harvard:NEBC
00720190J. H. Pillsbury   1878-07-30
United States of America, Maine, York County, Limington

Harvard:NEBC
00720191J. C. Parlin   1896-07-11
United States of America, Maine, York County, Wells


12
Page 1, records 1-100 of 169


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.