Dataset: NY-
Search Criteria: United States of America OR USA OR U.S.A.; Vermont; excluding cultivated/captive occurrences

Page 1, records 1-100 of 5121

New York Botanical Garden Steere Herbarium


NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
30361E. Brainerd   s.n.
United States of America, Vermont, Middlebury, 44.015337 -73.16734

NY
00752198N. L. Britton   s.n.1910-07-05
United States of America, Vermont, Mount Tom, Woodstock.

NY
Abies balsamea (L.) Mill.
17782J. W. Congdon   s.n.1873-06-30
United States of America, Vermont, [.., not legible handwriting]

NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
30367E. G. Britton   s.n.1882-08-00
United States of America, Vermont, Joe's Pond, Stowe

NY
01282276T. Morong   s.n.1878-07-00
United States of America, Vermont, Lamoille Co., Smuggler's Notch. Mt. Mansfield, 44.553389 -72.794472

NY
62507E. Brainerd   s.n.1878-05-26
United States of America, Vermont, Middlebury, 44.015337 -73.16734

NY
18820W. W. Eggleston   s.n.1893-05-00
United States of America, Vermont, Rutland Co., Twin Mountains, West Rutland

NY
435949W. W. Eggleston   23271901-05-25
United States of America, Vermont, Twin Mountains, West Rutland.

NY
02065746W. H. Blanchard   2421902-07-26
United States of America, Vermont, Windham Co., 43.047301 -72.667593

NY
Tsuga canadensis (L.) Carrière
64015F. Graves   s.n.1924-02-10
United States of America, Vermont, North Springfield

NY
Carex deweyana Schwein.
345514Collector unspecified   s.n.
United States of America, Vermont, Norwich, 43.715348 -72.307869

NY
62688A. J. Grout   s.n.1894-06-09
United States of America, Vermont, Burlington, 44.475882 -73.212072

NY
18821Fabius   5861946-08-19
United States of America, Vermont, Grand Isle Co., Ile La Motte, 44.863608 -73.341578

NY
Polygonatum pubescens (Willd.) Pursh
01059874B. Santos Lorenzo   1052008-07-03
United States of America, Vermont, Pico Peak trail, near the top., 43.649044 -72.8339

NY
18819H. J. Banker   1731897-09-00
United States of America, Vermont, Rutland Co., Proctor, 43.660622 -73.035664

NY
418567Robbins   s.n.
United States of America, Vermont, Grand Isle Co., Cedar Swamps, Fair Haven.

NY
642976E. M. Kittredge   s.n.1933-07-17
United States of America, Vermont, Woodstock, 43.624236 -72.518428

NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
30363E. Brainerd   A1897-01-25
United States of America, Vermont, Cornwall. "Great Swamp" along Otter Creek

NY
02065745W. H. Blanchard   244-11903-06-26
United States of America, Vermont, Windham Co., 43.047301 -72.667593

NY
30229A. J. Grout   s.n.1894-07-04
United States of America, Vermont, Walden, 44.449778 -72.223156

NY
9000H. H. Rusby   s.n.1892-07-22
United States of America, Vermont, Orleans Co., Willoughby Mountain

NY
01282304W. W. Eggleston   s.n.1894-05-20
United States of America, Vermont, Windsor Co., Connecticut River, Hartland, below Lull Brook, 43.527786 -72.393931

NY
532258   1541897-07-00
United States of America, Vermont, Rutland Co., 43.660622 -73.035664

NY
1852689J. Carey   s.n.
United States of America, Vermont, Windham Co., 43.133411 -72.443977

NY
01059875B. Santos Lorenzo   1022008-07-03
United States of America, Vermont, Pico Peak trail, near the top., 43.649044 -72.8339

NY
62486C. G. Pringle   s.n.1879-06-08
United States of America, Vermont, Charlotte, 44.309774 -73.260959

NY
01282181W. Oakes   s.n.1846-00-00
United States of America, Vermont, Chittenden Co., Burlington, 44.489589 -73.193686

NY
1759074Collector unspecified   s.n.1873-05-22
United States of America, Vermont, Lyndon., 44.514223 -72.010929

NY
02065792W. H. Blanchard   57, sheet 41904-07-11
United States of America, Vermont, Windham Co.

NY
38064E. Brainerd   s.n.1878-07-06
United States of America, Vermont, Green Mountians

NY
1582052B. Santos Lorenzo   2072012-07-15
United States of America, Vermont, Rootville Rd, 2.4 mi. of Manchester., 43.1719 -73.0117

NY
01282301W. W. Eggleston   19491900-07-14
United States of America, Vermont, Lamoille Co., Mt. Mansfield, Stowe, 44.541497 -72.810581

NY
01454265A. J. Grout   s.n.1895-08-06
United States of America, Vermont

NY
Glyceria melicaria (Michx.) F.T.Hubb.
1775735J. Barratt   s.n.
United States of America, Vermont, Windsor Co., 43.715348 -72.307869

NY
198615E. G. Britton   
United States of America, Vermont, Lamoille Co., detailed locality information protected

NY
02065793W. H. Blanchard   57, Sheet 4 1/21904-07-11
United States of America, Vermont, Windham Co.

NY
Potamogeton faxoni Morong
120636E. Faxon   s.n.1882-08-19
United States of America, Vermont, Little Otter Creek; rapids near Ferrisburg Station

NY
01282302W. W. Eggleston   s.n.
United States of America, Vermont, Lamoille Co., Mt. Mansfield, Smuggler's Notch, 44.555881 -72.798975

NY
01282172C. G. Pringle   44541877-05-26
United States of America, Vermont, Chittenden Co., Winooski River, Burlington, 44.488392 -73.197928

NY
62720C. G. Pringle   s.n.1879-12-07
United States of America, Vermont, Charlotte, 44.309774 -73.260959

NY
01158780D. E. Atha   86102010-07-30
United States of America, Vermont, Bennington Co., town of Bennington, Washington Ave, between Main and Elm Sts, 42.878658 -73.199564, 205m

NY
307454T. Morong   s.n.1885-08-22
United States of America, Vermont, Alburgh, on Lake Chamberlain

NY
Larix laricina (Du Roi) K.Koch
29828S. R. Hill   101631981-06-02
United States of America, Vermont, Orleans Co., Lost Nation Road, near Black River. Just north of Craftsbury/Albany line

NY
Carex bigelowii Torr. ex Schwein.
25414W. W. Eggleston   s.n.1894-07-07
United States of America, Vermont, Mount Mansfield

NY
02065739W. H. Blanchard   243-21903-07-25
United States of America, Vermont, Windham Co., 43.047301 -72.667593

NY
01282361W. W. Eggleston   s.n.1894-06-16
United States of America, Vermont, Mt. Mansfield. Smuggler's Notch, 44.556675 -72.797022

NY
01282270C. G. Pringle   
United States of America, Vermont, detailed locality information protected

NY
418565Robbins   s.n.
United States of America, Vermont, Grand Isle Co., Dry banks of Grand Isle in Lake Champlain.

NY
00752197E. T. Moldenke   103081937-08-10
United States of America, Vermont, Windham Co., Jamaica., 43.100356 -72.77843

NY
62633W. R. Adams   82791936-10-11
United States of America, Vermont, Burlington, 44.475882 -73.212072

NY
Cirsium arvense (L.) Scop.
406853Collector unspecified   15911877-08-02
United States of America, Vermont, Rutland Co., 43.706733 -73.028165

NY
01282273C. G. Pringle   s.n.1878-06-22
United States of America, Vermont, Lamoille Co., Cliffs of Smuggler's Notch, 44.557081 -72.798097

NY
62552N. L. Britton   s.n.1910-07-04
United States of America, Vermont, Woodstock, 43.624236 -72.518428

NY
97539W. W. Eggleston   26481902-05-24
United States of America, Vermont, Rutland Co., Twin Mountains.

NY
01282279W. W. Eggleston   s.n.1894-07-01
United States of America, Vermont, Orleans Co., Willoughby Mt, Westmore, 44.728922 -72.030508

NY
1085865E. Brainerd   13a1900-09-06
United States of America, Vermont, Weybridge, 44.066446 -73.215675

NY
02065740W. H. Blanchard   243-41903-07-25
United States of America, Vermont, Windham Co., 43.047301 -72.667593

NY
Smilax syphilitica Humb. & Bonpl. ex Willd.
951572W. D. Countryman   1877-41968-08-23
United States of America, Vermont, Washington Co., Northfield, Northfield Gulf, 44.151172 -72.6565

NY
198224H. N. Moldenke   95231937-05-09
United States of America, Vermont, Windham Co., 43.100356 -72.77843

NY
30596C. H. Richardson   s.n.1896-12-28
United States of America, Vermont, Washington

NY
30597L. R. Jones   91897-01-00
United States of America, Vermont, Williston, 44.437551 -73.068181

NY
30206H. G. Jesup   s.n.1896-12-28
United States of America, Vermont, Washington

NY
198605E. Brainerd   
United States of America, Vermont, Addison Co., detailed locality information protected

NY
01282275C. G. Pringle   s.n.1877-06-20
United States of America, Vermont, Lamoille Co., Mansfield Falls, 44.555197 -72.800464

NY
17569Mrs. J. Hay   s.n.1932-06-27
United States of America, Vermont, Glover, 44.706943 -72.186915

NY
34357L. R. Jones   1
United States of America, Vermont, Essex Co., 44.727793 -71.736052

NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
30365W. W. Eggleston   s.n.1897-08-22
United States of America, Vermont, Fairhaven [Fair Haven]

NY
02065742W. H. Blanchard   243-31903-07-25
United States of America, Vermont, Windham Co., 43.047301 -72.667593

NY
Carex bigelowii Torr. ex Schwein.
25489A. T. Beals   s.n.1945-07-28
United States of America, Vermont, Mount Mansfield

NY
198618E. Brainerd   
United States of America, Vermont, Windsor Co., detailed locality information protected

NY
198570W. W. Eggleston   
United States of America, Vermont, Addison Co., detailed locality information protected

NY
Potamogeton faxoni Morong
120634E. Faxon   s.n.1882-08-19
United States of America, Vermont, Little Otter Creek, Ferrisburg

NY
01247242C. G. Pringle   s.n.1878-07-18
United States of America, Vermont, Shore of Lake Champlain

NY
Abies balsamea (L.) Mill.
17780E. M. Kittredge   s.n.1935-05-31
United States of America, Vermont, Woodstock, 43.624236 -72.518428

NY
01090767B. Santos Lorenzo   1102008-07-03
United States of America, Vermont, Pico Peak trail, near the top., 43.649044 -72.8339

NY
Abies balsamea (L.) Mill.
17783F. Graves   s.n.1924-02-10
United States of America, Vermont, North Springfield

NY
01282177C. G. Pringle   s.n.1878-05-17
United States of America, Vermont, Chittenden Co., Winooski River, Burlington, 44.488389 -73.188017

NY
01282282C. G. Pringle   44201877-06-20
United States of America, Vermont, Lamoille Co., Mansfield Pass, 44.55695 -72.798231

NY
1064656S. R. Hill   326112000-07-07
United States of America, Vermont, Orange Co., W. Randolph; N side of VT Rt. 66, W of Rt. I-89 exit., 43.9433 -72.625, 335m

NY
1085362W. W. Eggleston   3405a1904-09-13
United States of America, Vermont, Essex Co., Concord [from protologue: Hillside pastures at an altitude of aobut 500 metres, Concord, Essex County, Vermont; very aboundant].

NY
01282293W. W. Eggleston   s.n.1894-06-16
United States of America, Vermont, Lamoille Co., Mt. Mansfield, Smuggler's Notch, 44.557633 -72.795339

NY
01282184W. Oakes   s.n.
United States of America, Vermont, Chittenden Co., Ad ripas fluminis Winooski, prope Burlington, 44.488517 -73.187558

NY
Tsuga canadensis (L.) Carrière
64014R. S. Rodman   s.n.1912-07-24
United States of America, Vermont, Orange Co., Lake Fairlee, 43.888569 -72.223501

NY
62492C. G. Pringle   s.n.1876-05-24
United States of America, Vermont, Charlotte, 44.309774 -73.260959

NY
62504C. G. Pringle   s.n.
United States of America, Vermont, Charlotte, 44.309774 -73.260959

NY
Actaea alba (L.) Mill.
190027H. T. Beck   31401997-08-15
United States of America, Vermont, Lamoille Co., Stowe Toll Road, 44.5 -72.75, 600m

NY
11284J. Carey   s.n.
United States of America, Vermont, Burlington.

NY
01282305W. W. Eggleston   
United States of America, Vermont, Windsor Co., detailed locality information protected

NY
01282180A. J. Grout   s.n.1891-08-03
United States of America, Vermont, Chittenden Co., Colchester. Winooski Gorge, 44.539969 -73.15

NY
01282285A. J. Grout   s.n.1895-06-15
United States of America, Vermont, Lamoille Co., Smuggler's Notch, 44.554436 -72.800728

NY
02065750W. H. Blanchard   243-51903-09-03
United States of America, Vermont, Windham Co., 43.047301 -72.667593

NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
30366L. R. Jones   s.n.
United States of America, Vermont

NY
Lespedeza stuvei var. intermedia S.Watson
15671Illegible collector name   s.n.1891-09-04
United States of America, Vermont, Windham Co., 42.850915 -72.557868

NY
24596   8411883-08-18
United States of America, Vermont, Caledonia Co., St. Johnsbury Centre

NY
34355L. R. Jones   2
United States of America, Vermont, Essex Co., 44.727793 -71.736052

NY
1582051B. Santos Lorenzo   2092012-07-15
United States of America, Vermont, Rootville Rd, 2.4 mi. of Manchester., 43.1719 -73.0117

NY
231294M. L. Towle   s.n.
United States of America, Vermont, Danville., 44.411168 -72.139264

NY
01282173C. G. Pringle   44551876-06-16
United States of America, Vermont, Chittenden Co., Winooski River, Burlington, 44.486606 -73.189528

NY
01282360W. W. Eggleston   
United States of America, Vermont, Windsor Co., detailed locality information protected

NY
Larix laricina (Du Roi) K.Koch
29682J. Barratt   s.n.
United States of America, Vermont


Page 1, records 1-100 of 5121


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.