Search Results (List)

Dataset: All Collections
Taxa: Rubus hispidus (Rubus hispidus var. major, Rubus vigil), Rubus hispidus var. blanchardianus, Rubus hispidus var. cupulifer, Rubus hispidus var. obovalis, Rubus hispidus var. suberectus, Rubus hispidus var. setosus
Search Criteria: excluding cultivated/captive occurrences

Page 1, records 1-100 of 4012

ASU:Plants
Image Associated With the Occurence
ASU0128637H.E. Ahles   756531972-07-02
USA, Massachusetts, Hampshire, S end, Hatfield

ASU:Plants
Image Associated With the Occurence
ASU0128638B. King   449501966-07-12
USA, North Carolina, Alleghany, Near jct of Blue Ridge Parkway and NC 18

ASU:Plants
Image Associated With the Occurence
ASU0128639A. McCrary   4941963-06-29
USA, North Carolina, Onslow, Hwy 50 west of Surf City; 34.482032 -77.555178, 34.482032 -77.555178

ASU:Plants
Image Associated With the Occurence
ASU0128634P. Gallagher   1021983-07-14
USA, Maine, York, on Buzzell Rd, 0.5-1 mi W of US 1, 100m

ASU:Plants
Image Associated With the Occurence
ASU0128635J.E. Canright   1291947-07-04
USA, Massachusetts, Petersham, Prospect Hill I.

ASU:Plants
Image Associated With the Occurence
ASU0342787D.T. Busemeyer, L.R. Phillippe, & G. Beland   8922002-06-20
United States, Illinois, Kankakee, Liebert (The Nature Conservancy Property). St. Anne Township. St. Anne 7.5 minute topographic map.

ASU:Plants
Image Associated With the Occurence
ASU0128636M.L. Fernald   157201917-08-01
USA, New Hampshire, Grafton, Plymouth

ARIZ
395153A. C. Sanders   314792005-07-22
United States, Rhode Island, Washington County, South Coast: Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths., 41.385278 -71.695833, 15 - 61m

ASC
Image Associated With the Occurence
ASC00008614W. Witte   s.n.1936-07-20
United States, New Jersey, Cape May, Cold spring, 38.966683 -74.915005

DES
Image Associated With the Occurence
DES00021819J. Harry Lehr   22671981-06-18
USA, New York, Rockland, Summit Park Road at Rodman Place, Spring Valley., 41.15639 -74.04389

UCR
A.C. Sanders   314792005-07-22
United States, Rhode Island, Washington, Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths, 41.38528 -71.69583, 15m

UCR
A.C. Sanders   235032000-06-28
United States, Rhode Island, Washington, Great Swamp Management Area, SW of West Kingstown, trail from Liberty Lane off Hwy 138 to old seaplane hangar on Worden Pond, 41.45 -71.5875, 30m

UCR
A.C. Sanders   253632002-07-08
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

UNM:Vascular Plants
Image Associated With the Occurence
UNM0080052O.M. Clark   77361937-07-14
United States, New York, Franklin, Tupper Lake.

NMC
14062C.H. Bissell   84/7511897-00-00
United States, Connecticut, Hartford, Southington

CS
169840collectors: T.J. Grisez   3191968-09-17
United States, Pennsylvania, Warren County, Cranberry Swamp, Clarendon., 427m

NY
Image Associated With the Occurence
02065770W. H. Blanchard   85, Set 2, Sheet 11905-07-10
United States of America, Maine, York Co., Open field on Wells Branch road one mile from Kennebunk Vil. [=Village], Kennebunk

NY
Image Associated With the Occurence
02065775W. H. Blanchard   85, Sheet 3 X-2, Sheet 21905-07-16
United States of America, Maine, York Co., West road to Parson's Depot from Kennebunk

NY
Image Associated With the Occurence
2867230N. Taylor   22341910-07-04
United States of America, New Jersey, Monmouth Co., 40.197977 -74.169506

NY
Image Associated With the Occurence
2867073H. P. Sartwell   s.n.
United States of America, New York, Yates Co., 42.661313 -77.053944

NY
Image Associated With the Occurence
2867044W. H. Blanchard   1891903-06-22
United States of America, Vermont, Windham Co., 43.067857 -72.4587

NY
Image Associated With the Occurence
2867018W. H. Blanchard   1891903-06-22
United States of America, Vermont, Windham Co., 43.067857 -72.4587

NY
Image Associated With the Occurence
2867226D. W. Marble   s.n.1909-09-06
United States of America, New York, Westchester Co., near Bedford, 41.204262 -73.64374

NY
Image Associated With the Occurence
02065773W. H. Blanchard   85, Set 3, Sheet 31905-07-16
United States of America, Maine, York Co., Road to Parson's Depot, west side, Mousam River, Kennebunk

NY
Image Associated With the Occurence
02844358Z. Wang   332016-08-19
United States of America, New York, Bronx Co., New York Botanical Garden. Thain Family Forest, 40.86019578 -73.87659779, 16 - 16m

NY
Image Associated With the Occurence
2866996N. L. Britton   1908-07-05
United States of America, Delaware, Sussex Co., 38.688773 -75.385301

NY
Image Associated With the Occurence
2867235G. V. Nash   s.n.1909-07-07
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754

NY
Image Associated With the Occurence
2867236K. K. Mackenzie   21071906-06-24
United States of America, New Jersey, Sussex Co., Along Base of Allamuchy Mts. near Musconetcong River.

NY
Image Associated With the Occurence
2867192H. N. Moldenke   78981933-07-28
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201

NY
Image Associated With the Occurence
2866997W. W. Eggleston   19981900-07-23
United States of America, Vermont, Rutland Co., 43.610624 -72.972606

NY
Image Associated With the Occurence
2867233N. Taylor   24231910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243

NY
Image Associated With the Occurence
2867136A. Gray   s.n.1934-00-00
United States of America, New York, near Oneida Lake

NY
Image Associated With the Occurence
2867122Collector unknown   s.n.1865-07-03
United States of America, Pennsylvania, Bucks Co., 40.100666 -74.851831

NY
Image Associated With the Occurence
2866964F. C. Seymour   3561916-09-13
United States of America, Massachusetts, Hampden Co., South Mt.

NY
03220161S. A. Mori   281812017-07-22
United States of America, New York, Westchester Co., Westchester Wilderness Walk/Zofnass Family Preserve. Main path from the gate to the vicinity of the deer exclosure., 41.17772 -73.59969

NY
Image Associated With the Occurence
02111365S. A. Mori   277852014-06-19
United States of America, New York, Westchester Co., Eastern Loop, Zofnass Family Preserve of the Westchester Wilderness Walk, Town of Pound Ridge., 41.18131 -73.58617, 147m

NY
Image Associated With the Occurence
2867138D. C. Eaton   s.n.1862-06-26
United States of America, New Jersey, Ocean Co., Prope Manchester, 39.959581 -74.358774

NY
Image Associated With the Occurence
2867234K. K. Mackenzie   28121907-08-04
United States of America, New Jersey, Middlesex Co., Banks along railroad

NY
Image Associated With the Occurence
2867126Collector unknown   s.n.1865-08-00
United States of America, Pennsylvania, near Way mount

NY
Image Associated With the Occurence
2866968H. N. Moldenke   106571938-06-26
United States of America, New York, Suffolk Co., 41.035935 -71.95194

NY
Image Associated With the Occurence
01096896J. Jiang   102013-06-25
United States of America, New York, Westchester Co., Zofnass Family Preserve. South Loop., 41.17875 -73.60342

NY
Image Associated With the Occurence
02065774W. H. Blanchard   85, Set 3 X-1, Sheet 11905-07-16
United States of America, Maine, York Co., West road Kennebunk Vil [=Village] to Parson's Depot, Kennebunk

NY
Image Associated With the Occurence
2867077S. R. Hill   118511982-07-14
United States of America, Connecticut, Tolland Co., Bigelow Hollow State Park, margin of lake at causeway to island; Bigelow Lake near entrance

NY
Image Associated With the Occurence
02317883Torr. Fl. N. York   s.n.1843-00-00
United States of America, New York, [no locality]

NY
Image Associated With the Occurence
2867208W. H. Lewis   1908-07-04
United States of America, Massachusetts, Barnstable Co., Woods Hole

NY
Image Associated With the Occurence
2867162R. G. Poland   1967-07-04
United States of America, Massachusetts, Franklin Co., East Deerfield, auto wrecking yard

NY
Image Associated With the Occurence
2867223H. N. Moldenke   110611939-05-14
United States of America, New Jersey, Morris Co., Great Swamp, near Meyersville, 40.689824 -74.470432

NY
Image Associated With the Occurence
2867217H. N. Moldenke   110731939-05-19
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201

NY
Image Associated With the Occurence
02065768W. H. Blanchard   85, Set 1, Sheet 21905-07-12
United States of America, Maine, York Co., West road to West Kennebunk, Kennbunk

NY
Image Associated With the Occurence
2867088E. P. Bicknell   119861897-08-26
United States of America, Maine, Hancock Co., Bar Harbor

NY
Image Associated With the Occurence
2867098H. H. Rusby   s.n.1906-06-18
United States of America, New York, Adirondack Mts.

NY
Image Associated With the Occurence
2867210N. L. Britton   1915-07-04
United States of America, Pennsylvania, Berks Co.

NY
Image Associated With the Occurence
2867150N. L. Britton   s.n.1893-05-25
United States of America, Virginia, Chesapeake (Independent City), Collected between Northwest and Mayock [Moyock], N.C.

NY
Image Associated With the Occurence
2867246W. C. Ferguson   s.n.1918-06-28
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194

NY
Image Associated With the Occurence
2867005F. W. Pennell   109101920-07-13
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY
Image Associated With the Occurence
2866985S. R. Hill   325762000-07-06
United States of America, Pennsylvania, Jefferson Co., Rt. 1-80 E, mile 87 highway rest area, near Twp. Rd. 544 (just W of Washington Twp.), W of DuBois. Forested slope behind rest area., 41.1517 -78.92

NY
Image Associated With the Occurence
2867022P. A. Rydberg   78801906-07-05
United States of America, New York, Adirondack Mountain, Burnt Mountain

NY
Image Associated With the Occurence
2867247W. C. Ferguson   s.n.1918-07-05
United States of America, New York, Suffolk Co., Long Island, 40.74638 -73.375504

NY
Image Associated With the Occurence
2867191W. D. Miller   1911916-07-08
United States of America, New Jersey, Morris Co., 40.874715 -74.738344

NY
Image Associated With the Occurence
2867004F. W. Pennell   94641918-07-01
United States of America, New Jersey, Mercer Co., Woodland, 40.357115 -74.670165

NY
Image Associated With the Occurence
2866975A. M. Ottley   57201935-07-20
United States of America, Massachusetts, Franklin Co., open woods, base of Mt. Grace

NY
Image Associated With the Occurence
2866989J. von Schrenk   s.n.1888-08-01
United States of America, Kelea's [?]

NY
Image Associated With the Occurence
2867241K. K. Mackenzie   7571904-06-19
United States of America, New Jersey, Bergen Co., 40.955468 -74.027279

NY
Image Associated With the Occurence
2867219D. C. Eaton   s.n.1862-06-26
United States of America, New Jersey, Bergen Co., Novae Caesareae, 40.951375 -74.133278

NY
Image Associated With the Occurence
2867017H. N. Moldenke   29941926-07-22
United States of America, Pennsylvania, Monroe Co., 41.187868 -75.265737

NY
Image Associated With the Occurence
2867019H. N. Moldenke   203981949-08-06
United States of America, Pennsylvania, Pike Co., near Greeley, 41.421202 -74.99517

NY
Image Associated With the Occurence
2867189S. A. Cain   1921935-07-01
United States of America, New York, Nassau Co., 40.670436 -73.467854

NY
Image Associated With the Occurence
2867046W. H. Blanchard   841905-07-08
United States of America, Maine, York Co., 43.383974 -70.544775

NY
Image Associated With the Occurence
2867108A. M. Vail   1891-08-25
United States of America, New York, Greene Co., Vicinity of Tannersville. Onteora., 42.193164 -74.134867

NY
Image Associated With the Occurence
2867154A. T. Beals   s.n.1924-07-05
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588

NY
Image Associated With the Occurence
2867155P. Wilson   s.n.1918-08-09
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee, 41.884796 -74.871227

NY
Image Associated With the Occurence
2867159H. M. Denslow   s.n.1937-07-19
United States of America, Connecticut, Windham Co., S.Woodstock

NY
Image Associated With the Occurence
2867167P. A. Rydberg   79771906-08-01
United States of America, New York, Greene Co., 42.193164 -74.134867

NY
Image Associated With the Occurence
2867173C. A. Hollick   s.n.1929-08-09
United States of America, New York, Ulster Co., near Tillson, 41.834098 -74.066587

NY
Image Associated With the Occurence
2867203A. T. Beals   s.n.1924-07-05
United States of America, Connecticut, Middlesex Co., Chatham

NY
Image Associated With the Occurence
2866981A. W. Wood   s.n.
United States of America, New York, Collegium Pharmaciae Civitatis Neo-Eboracensis

NY
Image Associated With the Occurence
2867221P. Wilson   s.n.1915-06-27
United States of America, New York, Rockland Co., Spring Valley, 41.114186 -74.044782

NY
Image Associated With the Occurence
2867222P. Wilson   s.n.1915-06-27
United States of America, New York, Rockland Co., Spring Valley, 41.114186 -74.044782

NY
Image Associated With the Occurence
2867225P. Wilson   s.n.1915-08-07
United States of America, New York, Westchester Co., 41.025957 -73.756902

NY
Image Associated With the Occurence
2867232N. Taylor   19921910-06-04
United States of America, New Jersey, Middlesex Co., Monmouth Junction, 40.383703 -74.541051

NY
Image Associated With the Occurence
2867240W. H. Leggett   s.n.1864-06-05
United States of America, New Jersey, Passaic Co.

NY
Image Associated With the Occurence
2867242W. H. Leggett   s.n.1868-07-07
United States of America, New Jersey, New Durham., 40.784823 -74.032918

NY
Image Associated With the Occurence
2867243W. H. Leggett   s.n.1869-07-22
United States of America, New York, Richmond Co., Staten Island

NY
Image Associated With the Occurence
2867239K. K. Mackenzie   8061904-07-03
United States of America, New Jersey, Morris Co., 40.874715 -74.738344

NY
Image Associated With the Occurence
2867160J. T. Enequist   2441921-06-19
United States of America, Connecticut, Middlesex Co., between New Haven RR. and Watson's farm

NY
Image Associated With the Occurence
2867029S. R. Hill   186281987-08-14
United States of America, Connecticut, New London Co., Babcock Road, ca. 0.3 mi E of Main Street, North Stonington

NY
Image Associated With the Occurence
2867245W. C. Ferguson   64671927-09-01
United States of America, New York, Suffolk Co., 41.003909 -72.54198

NY
Image Associated With the Occurence
02065777W. H. Blanchard   85, Set 4, Sheet 11905-07-17
United States of America, Maine, York Co., R.R. at Parson's Depot, Kennebunk

NY
Image Associated With the Occurence
2867200R. T. Clausen   80911951-06-25
United States of America, New York, Tompkins Co., South Hill, 42.410951 -76.489878

NY
Image Associated With the Occurence
2867199R. T. Clausen   80941951-07-02
United States of America, New York, Tompkins Co., South Hill, 42.410951 -76.489878, 390m

NY
Image Associated With the Occurence
2867067W. H. Blanchard   5191909-10-08
United States of America, Maine, Piscataquis Co., 45.253663 -68.985871

NY
Image Associated With the Occurence
2867174N. Taylor   8171909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m

NY
Image Associated With the Occurence
2867216L. H. Lighthipe   s.n.1913-06-24
United States of America, New York, Suffolk Co., Ocean Beach, 40.646278 -73.156544

NY
Image Associated With the Occurence
02065769W. H. Blanchard   85, Set 1, Sheet 11905-07-12
United States of America, Maine, York Co., West road to West Kennebunk, Kennbunk

NY
Image Associated With the Occurence
2867171P. A. Rydberg   79651906-07-31
United States of America, New York, Tannersville, 42.195644 -74.133751

NY
Image Associated With the Occurence
2867170P. A. Rydberg   79651906-08-01
United States of America, New York, Tannersville, 42.195644 -74.133751

NY
Image Associated With the Occurence
02866941J. M. Fogg Jr.   s.n.1937-06-24
United States of America, Pennsylvania, Carbon Co., 2.5 mi n.e. of East Mauch Chunk

NY
Image Associated With the Occurence
2867008E. C. Marquand   s.n.1936-06-29
United States of America, New Jersey, Atlantic Co., below Atsion. Pine Barrens.

NY
Image Associated With the Occurence
2867011G. W. Stevens   25431913-08-29
United States of America, Oklahoma, Ottawa Co., near Ottawa, 36.85674 -94.78773

NY
Image Associated With the Occurence
2867012H. W. Houghton   37431916-05-23
United States of America, Oklahoma, McCurtain Co., Near Idabel, 33.902114 -94.827663


Page 1, records 1-100 of 4012


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