Dataset: All Collections
Taxa: Rubus adjacens
Search Criteria: excluding cultivated/captive occurrences

12
Page 1, records 1-100 of 139

Academy of Natural Sciences of Drexel University


PH
PH00489826Herbert A. Wahl   14541944-06-07
United States, Pennsylvania, Union, 10 miles WSW of White Deer, along White Deer Creek, 41.050501 -77.070607

PH
PH00489827Herbert A. Wahl   113221951-06-19
United States, Pennsylvania, Warren, 1 mile NE of Scandia, 41.923082 -79.021552

California Botanic Garden Herbarium


CalBG:RSA
RSA0343226   
United States, New Hampshire

CalBG:RSA
RSA0343227   
United States, New Hampshire

CalBG:RSA
RSA0343228   
United States, New Hampshire

Canadian Museum of Nature


CMN:CANM
CAN 70982Fernald, Merritt L.; Long, Bayard   240241921-08-17
Canada, Nova Scotia (Prov.), Lunenburg Co. (NS), Big Mushamush Lake, 44.516667 -64.466667

CMN:CANM
CAN 70983Fernald, Merritt L.; Long, Bayard   240241921-08-17
Canada, Nova Scotia (Prov.), Lunenburg Co. (NS), Big Mushamush Lake, 44.516667 -64.466667

Carnegie Museum of Natural History Herbarium


CM:Botany
CM055590Westerfeld, W.F.   13821942-06-23
United States, Pennsylvania, Centre, State Game Lands 33, 4 mi SE of Philipsburg, 40.855445 -78.166343

CM:Botany
CM055591Jennings, O.E.   s.n.1904-06-24
United States, Pennsylvania, Fayette, Laurelville, 40.143635 -79.484845

CM:Botany
CM055592Henry, L.K.   s.n.1950-06-14
United States, Pennsylvania, Butler, floodplain of Muddy Creek at Isle, 40.951892 -80.03937

CM:Botany
CM121421Davis, H.A.   13425F-661962-07-28
United States, Maryland, Garrett, Mt. Lake Park, 39.400515 -79.370567

CM:Botany
CM121422Davis, H.A.   13425F-661962-07-28
United States, Maryland, Garrett, Mt. Lake Park, 39.400515 -79.370567

CM:Botany
CM121423Davis, H.A.   111001955-08-19
United States, Maine, Penobscot, SW of Lincoln along US 2, 45.349128 -68.543593

CM:Botany
CM121424Davis, H.A.   111001955-08-19
United States, Maine, Penobscot, SW of Lincoln along US 2, 45.349128 -68.543593

CM:Botany
CM121425Davis, W.H.   128151960-06-27
United States, Maine, Hancock, Mt. Desert Island, Seawall camp ground, near entrance to campsite B9, 44.241084 -68.302595

CM:Botany
CM121426Davis, W.H.   128151960-06-27
United States, Maine, Hancock, Mt. Desert Island, Seawall camp ground, near entrance to campsite B9, 44.241084 -68.302595

CM:Botany
CM121427Wahl, H.A.   114541951-06-20
United States, Pennsylvania, Warren, Sugar Grove Swamp, 2.7 mi SSE of Sugar Grove, 41.946361 -79.318692

CM:Botany
CM121428Wahl, H.A.   114541951-06-20
United States, Pennsylvania, Warren, Sugar Grove Swamp, 2.7 mi SSE of Sugar Grove, 41.946361 -79.318692

CM:Botany
CM121429Davis, H.A.   107821954-07-09
United States, New York, Hamilton, E of Inlet, 43.744962 -74.784366

CM:Botany
CM122757Davis, W.H.   134341962-07-21
United States, Massachusetts, Berkshire, New Ashford, beside Red Bat Cave, behind Red Bat Tavern

CM:Botany
CM122758Davis, H.A.   129201960-07-18
United States, Vermont, Windsor, N of Weston on VT 8, 1 mi N of junction with VT 100

CM:Botany
CM122759Davis, W.H.   127981960-06-25
United States, Maine, Hancock, W of Ellsworth on S side of US Alt. 1 in abandoned loop of old road, 44.580591 -68.480919

CM:Botany
CM122760Davis, H.A.   14132F-66-1151966-08-17
Canada, Nova Scotia, Halifax, Waverley, between NS 2 and ditch, 44.782222 -63.600278

CM:Botany
CM122761Davis, H.A.   143221967-07-17
United States, New York, Hamilton, Morehouseville, along NY 8, 43.390902 -74.773767

CM:Botany
CM122762Davis, H.A.   14132F-66-1151966-08-17
Canada, Nova Scotia, Halifax, Waverley, between NS 2 and ditch, 44.782222 -63.600278

CM:Botany
CM122763Davis, H.A.   14132'1966-08-17
Canada, Nova Scotia, Halifax, Waverley, 44.782222 -63.600278

CM:Botany
CM122764Davis, H.A.   14132'1966-08-17
Canada, Nova Scotia, Halifax, Waverley, 44.782222 -63.600278

CM:Botany
CM122765Davis, H.A.   129661960-07-18
United States, Vermont, Windham, 1 mi or so N of Stratton Church, on E side of road

CM:Botany
CM122766Davis, H.A.   129661960-07-18
United States, Vermont, Windham, 1 mi or so N of Stratton Church, on E side of road

CM:Botany
CM122767Davis, H.A.   114701956-08-19
United States, New Hampshire, Strafford, W of Barrington along US 202

CM:Botany
CM122768Davis, H.A.   114701956-08-19
United States, New Hampshire, Strafford, W of Barrington along US 202

CM:Botany
CM122769Davis, H.A.   132801961-09-07
United States, Vermont, Addison, VT 73 at Brandon Gap, E of Brandon

CM:Botany
CM122770Davis, H.A.   132801961-09-07
United States, Vermont, Addison, VT 73 at Brandon Gap, E of Brandon

CM:Botany
CM122771Davis, H.A.   132821961-09-07
United States, Vermont, Windsor, E of Rochester along Bethel Road

CM:Botany
CM122772Davis, H.A.   132821961-09-07
United States, Vermont, Windsor, E of Rochester along Bethel Road

CM:Botany
CM122773Davis, W.H.   127981960-06-25
United States, Maine, Hancock, W of Ellsworth on S side of US Alt. 1 in abandoned loop of old road, 44.580591 -68.480919

CM:Botany
CM122774Davis, H.A.   129201960-07-18
United States, Vermont, Windsor, N of Weston on VT 8, 1 mi N of junction with VT 100

CM:Botany
CM122775Davis, H.A.   115111956-08-20
United States, Maine, Penobscot, 4 mi N of Milford along US 2, 45.004105 -68.64392

CM:Botany
CM122776Davis, H.A.   115111956-08-20
United States, Maine, Penobscot, 4 mi N of Milford along US 2, 45.004105 -68.64392

CM:Botany
CM122777Davis, H.A.   107771954-07-12
United States, Maine, York, NE of Kinnebunkport between ME 9 and open ditch, 43.367277 -70.458162

CM:Botany
CM122778Davis, H.A.   107771954-07-12
United States, Maine, York, NE of Kinnebunkport between ME 9 and open ditch, 43.367277 -70.458162

CM:Botany
CM122779Davis, H.A.   110301955-08-20
United States, Maine, Somerset, E of Skowhegan along US 2, 44.767614 -69.694642

CM:Botany
CM122780Davis, H.A.   110301955-08-20
United States, Maine, Somerset, E of Skowhegan along US 2, 44.767614 -69.694642

CM:Botany
CM122781Davis, H.A.   114731956-08-19
United States, New Hampshire, Strafford, W of Barrington along US 202

CM:Botany
CM122782Davis, H.A.   114731956-08-19
United States, New Hampshire, Strafford, W of Barrington along US 202

CM:Botany
CM122783Davis, W.H.   134341962-07-21
United States, Massachusetts, Berkshire, New Ashford, beside Red Bat Cave, behind Red Bat Tavern

CM:Botany
CM122784Davis, W.H.   134341962-07-21
United States, Massachusetts, Berkshire, New Ashford, beside Red Bat Cave, behind Red Bat Tavern

CM:Botany
CM122785Davis, H.A.   136701964-07-04
United States, Vermont, Windham, Stratton, 43.042856 -72.910933

CM:Botany
CM122786Davis, H.A.   136701964-07-04
United States, Vermont, Windham, Stratton, 43.042856 -72.910933

CM:Botany
CM122787Davis, H.A.   136661964-07-04
United States, Vermont, Windham, N of Stratton Church along abandoned oxbow of old road

CM:Botany
CM122788Davis, H.A.   136661964-07-04
United States, Vermont, Windham, N of Stratton Church along abandoned oxbow of old road

CM:Botany
CM122789Davis, H.A.   143221967-07-17
United States, New York, Hamilton, Morehouseville, along NY 8, 43.390902 -74.773767

CM:Botany
CM130338Davis, H.A.   107831954-07-09
United States, New York, Hamilton, E of Inlet along NY 28, 43.744962 -74.784366

CM:Botany
CM130339Davis, H.A.   107831954-07-09
United States, New York, Hamilton, E of Inlet along NY 28, 43.744962 -74.784366

CM:Botany
CM130340Davis, H.A.   143141967-07-15
United States, New York, Oswego, E of Redfield on Hogan Farm along trail to Deer Pond, near Tin House, 43.532344 -75.788366

CM:Botany
CM130341Davis, H.A.   143141967-07-15
United States, New York, Oswego, E of Redfield on Hogan Farm along trail to Deer Pond, near Tin House, 43.532344 -75.788366

CM:Botany
CM130404Davis, H.A.   142011966-08-27
United States, Maine, Lincoln, Ocean Point, along ME 96, 0.25 mi from beach, 43.819385 -69.595042

CM:Botany
CM130405Davis, H.A.   142011966-08-27
United States, Maine, Lincoln, Ocean Point, along ME 96, 0.25 mi from beach, 43.819385 -69.595042

CM:Botany
CM130406Davis, H.A.   142011966-08-27
United States, Maine, Lincoln, Ocean Point, along ME 96, 0.25 mi from beach, 43.819385 -69.595042

CM:Botany
CM130407Davis, H.A.   142031966-08-27
United States, Maine, Lincoln, in village of Ocean Point, on ME 96, 0.25 mi from beach, 43.819385 -69.595042

CM:Botany
CM130408Davis, H.A.   142031966-08-27
United States, Maine, Lincoln, in village of Ocean Point, on ME 96, 0.25 mi from beach, 43.819385 -69.595042

CM:Botany
CM130409Davis, H.A.   142031966-08-27
United States, Maine, Lincoln, in village of Ocean Point, on ME 96, 0.25 mi from beach, 43.819385 -69.595042

CM:Botany
CM130410Davis, H.A.   142031966-08-27
United States, Maine, Lincoln, in village of Ocean Point, on ME 96, 0.25 mi from beach, 43.819385 -69.595042

CM:Botany
CM130488Davis, H.A.   129101960-07-18
United States, Vermont, Rutland, S of East Wallingford on W bank of VT 8

CM:Botany
CM130489Davis, H.A.   129101960-07-18
United States, Vermont, Rutland, S of East Wallingford on W bank of VT 8

CM:Botany
CM130490Davis, H.A.   13642F-64-221964-07-01
United States, Maine, York, Arundel, on River Road 1 mi N of Durrell's bridge, 43.389622 -70.517741

CM:Botany
CM130491Davis, H.A.   13642F-64-221964-07-01
United States, Maine, York, Arundel, on River Road 1 mi N of Durrell's bridge, 43.389622 -70.517741

CM:Botany
CM130492Davis, H.A.   13642F-64-221964-07-01
United States, Maine, York, Arundel, on River Road 1 mi N of Durrell's bridge, 43.389622 -70.517741

CM:Botany
CM130493Davis, H.A.   13642F-64-221964-07-01
United States, Maine, York, Arundel, on River Road 1 mi N of Durrell's bridge, 43.389622 -70.517741

CM:Botany
CM130531Davis, W.H.   134381962-07-29
United States, New Hampshire, Cheshire, 3 mi NW of Gilsum at Timber Owners of New England Lodge

CM:Botany
CM130532Davis, W.H.   134381962-07-29
United States, New Hampshire, Cheshire, 3 mi NW of Gilsum at Timber Owners of New England Lodge

CM:Botany
CM130533Davis, W.H.   134381962-07-29
United States, New Hampshire, Cheshire, 3 mi NW of Gilsum at Timber Owners of New England Lodge

Harvard University Herbaria: Vascular Plants of North America


Harvard:NEBC
00632181A. S. Pease   361961951-07-31
United States of America, New Hampshire, West Milan

Harvard:NEBC
00632182A. S. Pease   361961951-07-31
United States of America, New Hampshire, West Milan

Harvard:GH
00632412M. L. Fernald & A. S. Pease   158051917-08-09
United States of America, New Hampshire, Coos County, Gorham

Harvard:GH
00632413M. L. Fernald & A. S. Pease   158051917-08-09
United States of America, New Hampshire, Coos County, Gorham

Harvard:GH
00632414M. L. Fernald & A. S. Pease   158051917-08-09
United States of America, New Hampshire, Coos County, Gorham

Harvard:GH
00632415M. L. Fernald   158381917-08-25
United States of America, New Hampshire, Grafton County, Lincoln

Harvard:GH
00632416M. L. Fernald   156011917-08-23
United States of America, New Hampshire, Grafton County, Lincoln

Harvard:GH
00632418M. L. Fernald   159061917-07-28
United States of America, New Hampshire, Grafton County, Lincoln

Harvard:GH
00632420M. L. Fernald   157191917-07-28
United States of America, New Hampshire, Grafton County, Lincoln

Harvard:GH
00632421M. L. Fernald   158381917-08-15
United States of America, New Hampshire, Grafton County, Lincoln

Harvard:GH
00632422M. L. Fernald   157721917-08-27
United States of America, New Hampshire, Grafton County, Thornton

Harvard:GH
00632423M. L. Fernald   157721917-08-27
United States of America, New Hampshire, Grafton County, Thornton

Harvard:GH
00632424M. L. Fernald   156091917-08-27
United States of America, New Hampshire, Grafton County, Thornton

Harvard:GH
00632425M. L. Fernald   156091917-08-27
United States of America, New Hampshire, Grafton County, Thornton

Harvard:GH
00632426M. L. Fernald   157731917-08-27
United States of America, New Hampshire, Grafton County, Thornton

Harvard:GH
00632427M. L. Fernald   157731917-08-27
United States of America, New Hampshire, Grafton County, Thornton

Harvard:GH
00632428M. L. Fernald   117621915-08-07
United States of America, New Hampshire, Grafton County, Woodstock

Harvard:GH
00632429M. L. Fernald   157501917-07-14
United States of America, New Hampshire, Grafton County, Woodstock

Harvard:GH
00632430M. L. Fernald   157501917-07-14
United States of America, New Hampshire, Grafton County, Woodstock

Harvard:GH
00632431M. L. Fernald   157501917-07-14
United States of America, New Hampshire, Grafton County, Woodstock

Harvard:GH
00632473W. H. Blanchard   51905-07-12
United States of America, Maine, York County, Kennebunk

Harvard:GH
00632474W. H. Blanchard   1905-07-12
United States of America, Maine, West Kennebunk

Harvard:GH
00632482M. L. Fernald & B. Long   139021916-08-10
United States of America, Maine, York County, Lyman

Harvard:GH
00632483M. L. Fernald & B. Long   139021916-08-10
United States of America, Maine, York County, Lyman

Harvard:GH
00647584M. L. Fernald   117791915-07-06
United States of America, New Hampshire, Grafton County, Woodstock

Harvard:GH
00647585M. L. Fernald   117671915-08-07
United States of America, New Hampshire, Grafton County, Woodstock

Harvard:GH
00647586M. L. Fernald   117671915-08-07
United States of America, New Hampshire, Grafton County, Woodstock

Harvard:GH
00647587M. L. Fernald   117621915-08-07
United States of America, New Hampshire, Grafton County, Woodstock


12
Page 1, records 1-100 of 139


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.