Search Results (List)

Dataset: All Collections
Taxa: Rubus allegheniensis (Rubus campester, Rubus villosus var. montanus, Rubus allegheniensis var. calycosus, Rubus allegheniensis f. calycosus, Rubus allegheniensis f. albinus), Rubus allegheniensis var. allegheniensis, Rubus allegheniensis var. gravesii (Rubus gravesii, Rubus nigrobaccus var. gravesii... (show all)
Search Criteria: excluding cultivated/captive occurrences

Page 1, records 1-100 of 7419

ASU:Plants
Image Associated With the Occurence
ASU0128583J. Pinder-Moss   176-6681968-06-11
Canada, Quebec, Fairy Lake Pkwy

ASU:Plants
Image Associated With the Occurence
ASU0128584H.E. Ahles   753331972-06-14
USA, Massachusetts, Hampshire, S end of Chestnut Mt, Hatfield.

ASU:Plants
Image Associated With the Occurence
ASU0128585V.H. Chase   144811957-05-30
USA, Illinois, Peoria, Peoria Heights.

ASU:Plants
Image Associated With the Occurence
ASU0128586D. Keil   48951969-05-30
USA, Illinois, Du Page, 2 mi E of Naperville on 75th St.

ASU:Plants
Image Associated With the Occurence
ASU0128587M.A. Goodrich   1990-05-21
USA, Illinois, Clark, at Rocky Branch Nature Preserve

ASU:Plants
Image Associated With the Occurence
ASU0128588S.W. Leonard   13571968-04-24
USA, North Carolina, Gaston, NE slope of Kings Mt

ASU:Plants
Image Associated With the Occurence
ASU0128589J.E. Canright   871947-06-24
USA, Massachusetts, Adams-Fay Tract

ARIZ
122908U. T. Waterfall   101861951-07-11
United States, Oklahoma, Cherokee County, 6 miles NE of Tahlequah.

ARIZ
87512George Neville Jones   177751948-05-08
United States, Illinois, Pope County, Belle Smith Spring.

ASC
Image Associated With the Occurence
ASC00035882C. Dieffenbach   81979-06-13
United States, West Virginia, Randolph, Hill back campus, 38.931138 -79.847743, 640m

UCR
Gerry Moore   71852005-05-21
United States, New Jersey, Union, Lenape Park, 40.67917 -74.31611, 20m

UCR
A.C. Sanders   253542002-07-08
United States, Rhode Island, Washington, Escoheag Trail, Exeter township, c. 1 mi. north of Hwy 165 on east side of Escoheag Hill Rd, c. 1 mi. SE of Escoheag, 41.59167 -71.75, 91m

CS
Image Associated With the Occurence
187017collectors: Dick Walter Dennis Walter   120401989-06-06
United States, Kansas, Sedgwick County, Road 79, 1.5 mi W of 103rd Street in Wichita.

CS
Image Associated With the Occurence
187018collectors: Dick Walter Verda Walter   131011990-05-22
United States, Illinois, Stephenson County, 833 S Bolton Road (Walter Farm) between Pearl City Road and Stephenson Road W of Freeport.

CS
Image Associated With the Occurence
187019collectors: Dick Walter Verda Walter   120001989-05-30
United States, Missouri, Clark County, U.S. Highway 61, 1 mi N of junction with Road H, 15 mi N of Canton exit.

CS
Image Associated With the Occurence
185576collectors: Dick Walter Verda Walter   130861990-05-22
United States, Illinois, Stephenson County, 833 s bolton rd (walter farm) between pearl city road and stephenson Rd W of Freeport

NY
Image Associated With the Occurence
2864772E. P. Bicknell   116791906-06-30
United States of America, New York, Queens Co., Jamaica, 40.698885 -73.788678

NY
Image Associated With the Occurence
2864758E. P. Bicknell   116821906-06-23
United States of America, New York, Nassau Co., 40.749723 -73.638882

NY
Image Associated With the Occurence
2686198W. A. Matthews   21331922-06-14
United States of America, New York, Monroe Co., Irondequoit Bay

NY
Image Associated With the Occurence
2887544L. Andrews   81904-08-07
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Image Associated With the Occurence
2864760E. P. Bicknell   116861910-07-10
United States of America, New York, Queens Co., roadside, Rockaway corner of Hewlett Park, Long Island

NY
Image Associated With the Occurence
02887543L. Andrews   81904-08-07
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Image Associated With the Occurence
2864450E. P. Bicknell   116701908-06-11
United States of America, Massachusetts, Nantucket Co., Quaise

NY
Image Associated With the Occurence
2864706E. P. Bicknell   116871910-07-13
United States of America, New York, Suffolk Co., 40.857359 -73.22144

NY
Image Associated With the Occurence
2864531E. P. Bicknell   116881910-07-17
United States of America, New York, Hewlett-valley stream Rd.

NY
Image Associated With the Occurence
2864732E. C. Leonard   218551962-05-23
United States of America, Maryland, Calvert Co., opposite enterance to lane. Old Patterson Place east of Paris

NY
Image Associated With the Occurence
2864713T. F. Lucy   14191900-06-04
United States of America, New York, Chemung Co., Water Cure Hill

NY
Image Associated With the Occurence
2864814A. Hexamer   s.n.1853-05-15
United States of America, New York, Millett neck, Long Island

NY
Image Associated With the Occurence
2864487E. P. Bicknell   116891900-07-18
United States of America, New York, Bronx Co., roadside

NY
Image Associated With the Occurence
2864730E. C. Leonard   218551962-05-23
United States of America, Maryland, Calvert Co., opposite enterance to lane. Old Patterson Place east of Paris

NY
Image Associated With the Occurence
2864705E. P. Bicknell   11690a1903-05-30
United States of America, New York, Long Island. Valley Stream, 40.66304 -73.705432

NY
Image Associated With the Occurence
2864725R. T. Clausen   66281945-07-12
United States of America, New York, Tompkins Co., on east slope of Inlet Valley, 1.5 miles north of West Danby

NY
Image Associated With the Occurence
2864756E. P. Bicknell   116901910-08-07
United States of America, New York, Nassau Co., 40.65743 -73.673428

NY
Image Associated With the Occurence
2864481K. K. Mackenzie   20841906-06-10
United States of America, New Jersey, Morris Co., west of Stanhope

NY
Image Associated With the Occurence
01116373D. E. Atha   76622009-06-30
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, W of the Bronx River and N of Waring Ave, 40.8625 -73.87692, 35m

NY
Image Associated With the Occurence
2864726R. T. Clausen   66281945-07-12
United States of America, New York, Tompkins Co., on east slope of Inlet Valley, 1.5 miles north of West Danby

NY
Image Associated With the Occurence
2864731E. P. Bicknell   116911900-06-04
United States of America, New York, roadside in hill by (?)

NY
Image Associated With the Occurence
2864464W. H. Welch   1721923-07-08
United States of America, Indiana, Jasper Co.

NY
Image Associated With the Occurence
2864762E. P. Bicknell   116921902-05-15
United States of America, New York, Nassau Co., 40.603345 -73.716186

NY
Image Associated With the Occurence
2864800H. P. Sartwell   s.n.
United States of America, New York, Yates Co., 42.661313 -77.053944

NY
Image Associated With the Occurence
2864748E. P. Bicknell   116941905-06-29
United States of America, New York, Nassau Co., 40.635696 -73.720613

NY
Image Associated With the Occurence
2864534E. P. Bicknell   116951902-05-25
United States of America, New York, Nassau Co., 40.603345 -73.716186

NY
Image Associated With the Occurence
2864709H. N. Moldenke   105231938-06-03
United States of America, New Jersey, Union Co., Seeley's Notch, 40.669783 -74.401157

NY
Image Associated With the Occurence
2864773E. P. Bicknell   116961906-05-26
United States of America, New York, Queens Co., Jamaica, 40.698885 -73.788678

NY
Image Associated With the Occurence
2864761E. P. Bicknell   116971906-05-26
United States of America, New York, Queens Co., open woodland, Jamaica

NY
Image Associated With the Occurence
2686189W. A. Matthews   28131928-07-08
United States of America, New York, Monroe Co., bluff of Irondequoit Bay at Inspiration Point, 43.21028 -77.52972

NY
Image Associated With the Occurence
2864547E. P. Bicknell   116981906-06-03
United States of America, New York, Hewlett. Low field near swampy woods, Long Island

NY
Image Associated With the Occurence
2864702E. P. Bicknell   117001906-07-22
United States of America, New York, Nassau Co., 40.642801 -73.695128

NY
Image Associated With the Occurence
2864703E. P. Bicknell   117001906-07-22
United States of America, New York, Nassau Co., 40.642801 -73.695128

NY
Image Associated With the Occurence
2864539E. P. Bicknell   117011908-05-30
United States of America, New York, Nassau Co., 40.824357 -73.676471

NY
Image Associated With the Occurence
2887545L. Andrews   91904-08-17
United States of America, Massachusetts, Hampshire Co., Mt. Jom

NY
Image Associated With the Occurence
2864751E. P. Bicknell   117081910-07-10
United States of America, New York, Nassau Co., 40.65743 -73.673428

NY
Image Associated With the Occurence
2864538E. P. Bicknell   117051910-05-22
United States of America, New York, Nassau Co., Franklin Square, 40.678751 -73.451691

NY
Image Associated With the Occurence
2864753E. P. Bicknell   117061910-05-26
United States of America, New York, Nassau Co., 40.65743 -73.673428

NY
Image Associated With the Occurence
2864532E. P. Bicknell   117071910-06-02
United States of America, New York, Nassau Co., Long Island, 40.817896 -73.499665

NY
Image Associated With the Occurence
2864752E. P. Bicknell   117081910-07-10
United States of America, New York, Nassau Co., Lynbrook meadows

NY
Image Associated With the Occurence
2864755E. P. Bicknell   117091910-07-31
United States of America, New York, Nassau Co., woods towards Franklin Sq.

NY
Image Associated With the Occurence
02864701E. P. Bicknell   117101910-07-03
United States of America, New York, Nassau Co., 40.65743 -73.673428

NY
Image Associated With the Occurence
2864546E. P. Bicknell   11711a1905-00-00
United States of America, New York, Nassau Co., 40.626074 -73.728675

NY
Image Associated With the Occurence
01088799D. E. Atha   74992009-06-11
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4541911 -73.6048081, 148m

NY
Image Associated With the Occurence
2864708E. P. Bicknell   117111910-07-13
United States of America, New York, Nassau Co.

NY
Image Associated With the Occurence
2864530E. P. Bicknell   11714B1901-06-24
United States of America, New York, Suffolk Co., Lake Ronkonkoma, 40.830162 -73.113541

NY
Image Associated With the Occurence
2864543C. C. Curtis   s.n.1904-06-04
United States of America, New York, Clinton Co., Moores Mills.

NY
Image Associated With the Occurence
2864424N. L. Britton   s.n.1887-08-20
United States of America, Pennsylvania, Monroe Co., Pocono Mt.

NY
Image Associated With the Occurence
2864548E. P. Bicknell   117141909-06-24
United States of America, New York, Suffolk Co., 40.830162 -73.113541

NY
Image Associated With the Occurence
2864763E. P. Bicknell   11715a1910-05-26
United States of America, New York, Nassau Co., 40.663684 -73.705632

NY
Image Associated With the Occurence
2864550E. P. Bicknell   117151904-07-03
United States of America, New York, Nassau Co., 40.635696 -73.720613

NY
Image Associated With the Occurence
2864549E. P. Bicknell   117171910-07-07
United States of America, New York, Merrick roadside, 40.652233 -73.562067

NY
Image Associated With the Occurence
2864757E. P. Bicknell   117181910-07-17
United States of America, New York, Hewlett Road

NY
Image Associated With the Occurence
2864764E. P. Bicknell   117181910-07-17
United States of America, New York, hewlett road

NY
Image Associated With the Occurence
2864746E. P. Bicknell   117191910-08-07
United States of America, New York, Nassau Co., 40.65743 -73.673428

NY
Image Associated With the Occurence
2864533E. P. Bicknell   117201910-07-13
United States of America, New York, Suffolk Co., 40.857359 -73.22144

NY
Image Associated With the Occurence
2864435R. Crane   27371925-07-25
United States of America, Ohio, Delaware Co.

NY
Image Associated With the Occurence
2864707E. P. Bicknell   117141909-06-24
United States of America, New York, Suffolk Co., 40.830162 -73.113541

NY
Image Associated With the Occurence
2864437R. Crane   27371925-07-25
United States of America, Ohio, Delaware Co.

NY
Image Associated With the Occurence
01116342D. E. Atha   73422009-05-23
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4489589 -73.6099869, 149m

NY
Image Associated With the Occurence
5990T. C. Porter   s.n.1889-08-15
United States of America, Pennsylvania, Monroe Co., Pocono Summit, 41.1112 -75.386295

NY
Image Associated With the Occurence
2864523C. D. Fretz   s.n.1916-05-22
United States of America, Pennsylvania, Bucks Co., East Rockhill Twp, 1 1/4 mile NE of Perkasie

NY
Image Associated With the Occurence
2864783E. D. Garber   s.n.1868-08-08
United States of America, Pennsylvania, Blair Co., 40.480995 -78.348604

NY
Image Associated With the Occurence
2686171E. P. Bicknell   12070
United States of America, New York, Bronx Co., 40.857128 -73.850667

NY
Image Associated With the Occurence
01116374D. E. Atha   76622009-06-30
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, W of the Bronx River and N of Waring Ave, 40.8625 -73.87692, 35m

NY
Image Associated With the Occurence
01844602W. Nieder   511986-05-16
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 107, 40.860444 -73.876483

NY
Image Associated With the Occurence
429499Collector unspecified   s.n.
United States of America

NY
Image Associated With the Occurence
2864456H. N. Moldenke   28241926-05-20
United States of America, Pennsylvania, Snyder Co., 40.799624 -76.864254

NY
Image Associated With the Occurence
2864480K. K. Mackenzie   71541916-07-09
United States of America, New Jersey, Passaic Co., 41.101271 -74.283191

NY
Image Associated With the Occurence
2686177R. E. Loehr   s.n.1928-00-00
United States of America, Maine, York Co., Little Ossipee Lake, North Waterboro

NY
Image Associated With the Occurence
2864744R. A. Howard   204541986-06-10
United States of America, Massachusetts, Middlesex Co., "Acton Center" conservation land

NY
Image Associated With the Occurence
2686195W. R. Dunlap   s.n.1903-05-23
United States of America, New York, Tompkins Co., Taughannock Falls

NY
Image Associated With the Occurence
02317891T. C. Porter   s.n.1871-05-31
United States of America, Pennsylvania, Northampton Co., College Hill, Easton, 40.688432 -75.220732

NY
01527634D. E. Atha   107742011-07-08
United States of America, New Jersey, Ocean Co., 5.2 air km WSW of Bayville, 39.904317 -74.215064, 20m

NY
Image Associated With the Occurence
2864540W. C. Ferguson   42211925-07-30
United States of America, New York, Nassau Co., Long Island, 40.670436 -73.467854

NY
Image Associated With the Occurence
2864541W. C. Ferguson   42211925-07-30
United States of America, New York, Nassau Co., Long Island, 40.670436 -73.467854

NY
Image Associated With the Occurence
2864774K. K. Mackenzie   42261909-08-01
United States of America, New Jersey, Sussex Co.

NY
Image Associated With the Occurence
2864471C. C. Curtis   s.n.1901-06-21
United States of America, New Jersey, 1/4 mile west of Grantwood roadway, Palisades

NY
Image Associated With the Occurence
02456338D. E. Atha   145382014-06-11
United States of America, New York, New York Co., Central Park. Hallett Nature Sanctuary. Between 60th and 61st St and between 5th and 6th Aves, 40.766672 -73.975367, 43 - 43m

NY
Image Associated With the Occurence
2864527K. K. Mackenzie   s.n.1921-06-19
United States of America, New Jersey, Sussex Co., Lake Wawayanda, 41.181452 -74.43627

NY
Image Associated With the Occurence
2864528K. K. Mackenzie   s.n.1921-06-19
United States of America, New Jersey, Sussex Co., Lake Wawayanda, 41.181452 -74.43627

NY
Image Associated With the Occurence
2864542J. H. Lehr   11041957-08-11
United States of America, New York, Rockland Co., Road to Cheescote Pond

NY
Image Associated With the Occurence
2864479K. K. Mackenzie   s.n.1921-06-00
United States of America, New Jersey, Somerset Co., First Watchung, north of Plainfield

NY
Image Associated With the Occurence
2864428W. H. Blanchard   1841902-06-30
United States of America, Vermont, Windham Co., Brookline Hill


Page 1, records 1-100 of 7419


Map

The maps feature provides users an interactive map that 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.

KML

This creates an KML file for use in Google Earth or any other application using KML files.
Add Extra Fields