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

1
Page 1, records 1-92 of 92

Academy of Natural Sciences of Drexel University


PH
PH00491541Bayard Long   s.n.1906-07-00
United States, New York, Greene, Bald Mountain Swamp, Adirondack region

PH
PH00491542Bertha Brown Lambert   121938-08-23
United States, New York, Hamilton, road between Lewey Lake and Speculator, 43.650058 -74.385049

PH
PH00491543Joel J. Carter   s.n.1906-09-01
United States, Maryland, Garrett, Mountain Lake Park

Brown University Herbarium


BRU
PBRU00045939W. W. Eggleston   28571902-07-07
United States of America, Vermont, East Wallingford Green Mountains

Missouri Botanical Garden


MO
1619382Ernest J. Palmer   432731937-07-14
United States, Massachusetts, Norfolk, Arnold arboretum. Banks of pond near forest hills entrance, low, semi-prostrate

MO
1664839Ernest J. Palmer   432731937-07-14
United States, Massachusetts, Norfolk, Banks of pond near forest hills entrance, low, semi-prostrate

New Mexico State University Herbarium


NMC
14072K.K. MacKenzie   23151906-08-19
United States, New Jersey, Sussex, Cranberry Lake

New York Botanical Garden Steere Herbarium


NY
2886801W. H. Blanchard   1941902-06-18
United States of America, Vermont, Windham Co., Lily Pond (lake)

NY
2886803W. H. Blanchard   1941902-06-18
United States of America, Vermont, Windham Co., Lily Pond (lake)

NY
2886796W. H. Blanchard   1951902-06-30
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY
2886800W. H. Blanchard   1941902-07-02
United States of America, Vermont, Windham Co., Lily Pond (lake)

NY
2886805W. H. Blanchard   1931902-07-08
United States of America, Vermont, Windham Co., 43.067857 -72.4587

NY
2886772W. H. Blanchard   196-21902-08-17
United States of America, Vermont, Windham Co., Valley of Deerfield River

NY
2886797W. H. Blanchard   1941902-08-24
United States of America, Vermont, Windham Co., Lily Pond (lake)

NY
2886774W. H. Blanchard   1971902-08-28
United States of America, Vermont, Windham Co., South Wardboro

NY
2886775W. H. Blanchard   1971902-08-28
United States of America, Vermont, Windham Co., South Wardboro

NY
2886770W. H. Blanchard   1991903-07-07
United States of America, Vermont, Windham Co.

NY
2886804W. H. Blanchard   2511903-08-02
United States of America, Vermont, Windham Co., North Windham

NY
2886798W. H. Blanchard   1941903-10-26
United States of America, Vermont, Windham Co., Lily Pond (lake)

NY
2886767W. H. Blanchard   511904-06-27
United States of America, Vermont, Windham Co., West Wardsboro

NY
2886768W. H. Blanchard   511904-06-27
United States of America, Vermont, Windham Co., West Wardsboro

NY
2886821L. Andrews   501904-08-11
United States of America, Connecticut, Hartford Co., Mt. Veron St. (Fairchild)

NY
2886721W. H. Blanchard   861905-07-01
United States of America, Maine, York Co., 43.383974 -70.544775

NY
2886715W. H. Blanchard   861905-07-01
United States of America, Maine, York Co., west Kennebunk village

NY
2886709W. H. Blanchard   861905-07-01
United States of America, Maine, York Co., 1/2 mile above West Kennebunk village

NY
2886712W. H. Blanchard   861905-07-07
United States of America, Maine, York Co., road Walker's Mill to Cape Biddeford

NY
2886711W. H. Blanchard   861905-07-07
United States of America, Maine, York Co., Cape Road to Biddeford

NY
2886710W. H. Blanchard   861905-07-07
United States of America, Maine, York Co., Cape Road to Biddeford

NY
2886720W. H. Blanchard   861905-07-11
United States of America, Maine, York Co., road from Wells Branch to West Kennebunk

NY
2886719W. H. Blanchard   861905-07-11
United States of America, Maine, York Co., road Wells Branch to West Kennebunk

NY
2886716W. H. Blanchard   861905-07-11
United States of America, Maine, York Co., road to Wells Branch 1/2 mile from Kennebunk village

NY
2886714W. H. Blanchard   861905-07-11
United States of America, Maine, York Co., Wells Branch road 1/2 mile from Kennebunk village

NY
2886819W. H. Blanchard   861905-07-26
United States of America, Maine, York Co., 43.361753 -70.476718

NY
2886718W. H. Blanchard   861905-07-26
United States of America, Maine, York Co., near Biddeford road

NY
2886828K. K. Mackenzie   23151906-08-19
United States of America, New Jersey, Sussex Co., 40.948833 -74.743309

NY
2886827K. K. Mackenzie   28131907-08-04
United States of America, New Jersey, Middlesex Co., 40.449162 -74.437199

NY
2886723W. H. Blanchard   5171909-07-06
United States of America, Maine, Washington Co., 44.715077 -67.46138

NY
2886722W. H. Blanchard   5171909-07-06
United States of America, Maine, Washington Co., 44.715077 -67.46138

NY
02886708W. H. Blanchard   5181909-10-08
United States of America, Maine, Piscataquis Co., 45.253663 -68.985871

NY
2886826K. K. Mackenzie   71611916-07-09
United States of America, New Jersey, Passaic Co., East of Ringwood Junction, 41.108395 -74.266421

NY
2886788W. D. Miller   1491916-09-17
United States of America, New Jersey, Morris Co., 40.874715 -74.738344

NY
2886789K. K. Mackenzie   78531917-07-28
United States of America, New Jersey, Morris Co., 40.822877 -74.625715

NY
2886783K. K. Mackenzie   s.n.1919-08-10
United States of America, New Jersey, Bergen Co., 40.900551 -74.580194

NY
2886782K. K. Mackenzie   s.n.1919-08-10
United States of America, New Jersey, Passaic Co., 40.900486 -74.58028

NY
2886759P. A. Rydberg   78991906-07-06
United States of America, New York, Adirondack Mountains, Limekiln Falls

NY
2886831E. P. Bicknell   120061893-07-04
United States of America, New York, Westchester Co., Upper Central Ave Swamps

NY
2886824E. P. Bicknell   120071902-07-19
United States of America, New York, Nassau Co., 40.635696 -73.720613

NY
2886823E. P. Bicknell   120081906-06-23
United States of America, New York, Nassau Co., Long Island, 40.749723 -73.638882

NY
2886786E. P. Bicknell   120111906-06-30
United States of America, New York, Queens Co., Jamaica, 40.698885 -73.788678

NY
2886787E. P. Bicknell   120121906-06-30
United States of America, New York, Queens Co., S. of Jamaica

NY
2886838E. P. Bicknell   120151910-07-07
United States of America, New York, Nassau Co., 40.749723 -73.638882

NY
02886806E. P. Bicknell   12017A1910-07-07
United States of America, New York, Nassau Co., 40.760272 -73.589429

NY
2886839E. P. Bicknell   120171910-07-07
United States of America, New York, Nassau Co., Long Island, 40.749723 -73.638882

NY
2886766B. L. Robinson   120871897-08-25
United States of America, Maine, Hancock Co., Bar Harbor

NY
2886815E. P. Bicknell   s.n.1906-06-23
United States of America, New York, Nassau Co., Hempstead Plains, 40.727296 -73.587401

NY
2886834W. C. Ferguson   s.n.1919-07-21
United States of America, New York, Nassau Co., 40.725207 -73.646312

NY
2886776B. L. Robinson   1896-08-20
United States of America, Maine, York Co., near Agamenticus

NY
2886830E. P. Bicknell   1897-06-27
United States of America, New York, Westchester Co., west Mount Vernon, 40.912392 -73.847919

NY
2886784E. P. Bicknell   1898-07-10
United States of America, New York, Bronx Co., Bronx Park, 40.855424 -73.877189

NY
2886813E. P. Bicknell   1902-07-19
United States of America, New York, Nassau Co., 40.635696 -73.720613

NY
2886814E. P. Bicknell   1906-06-23
United States of America, New York, Hempstead plains, 40.727296 -73.587401

NY
2886832E. P. Bicknell   1897-06-27
United States of America, New York, Westchester Co., West Mt Vernon, 40.912392 -73.847919

NY
2886812E. P. Bicknell   1902-07-19
United States of America, New York, Nassau Co., 40.635696 -73.720613

NY
2886820L. Andrews   511904-08-09
United States of America, Connecticut, Hartford Co., East St, at Misery Brook

NY
2886745E. P. Bicknell   1906-06-23
United States of America, New York, Nassau Co., 40.703545 -73.618912

NY
2886811E. P. Bicknell   1906-06-23
United States of America, New York, Nassau Co., 40.703545 -73.618912

NY
2886829W. de W. Miller   1511921-07-21
United States of America, New Jersey, Bearfort Mountain

NY
2886781J. H. Lehr   11511962-06-03
United States of America, New York, Rockland Co., west side Monsey Boulevard, south of Maple Avenue

NY
2886837W. C. Ferguson   A-21919-07-03
United States of America, New York, Nassau Co., 40.725207 -73.646312

NY
2886779W. D. Miller   1501916-10-01
United States of America, New Jersey, Morris Co., Black Reservoir

NY
2886822S. A. Cain   3421935-06-27
United States of America, New York, Nassau Co., Napeague, 40.992704 -72.072765

NY
2886791K. K. Mackenzie   8071904-07-03
United States of America, New Jersey, Morris Co., 40.874715 -74.738344

NY
2886807W. C. Ferguson   9621921-09-19
United States of America, New York, Suffolk Co., Long Island, 40.801169 -73.12373

NY
2886808W. C. Ferguson   9621921-09-19
United States of America, New York, Suffolk Co., Long Island, 40.801169 -73.12373

NY
2886778K. K. Mackenzie   23151906-08-19
United States of America, New Jersey, Sussex Co., 40.948833 -74.743309

NY
2886790K. K. Mackenzie   28131907-08-04
United States of America, New Jersey, Middlesex Co., 40.449162 -74.437199

NY
2886809W. C. Ferguson   37871925-06-10
United States of America, New York, Meadowbrook, Long Island, 40.721221 -73.562295

NY
2886810W. C. Ferguson   37871925-06-10
United States of America, New York, Meadow Brook, Long Island, 40.721221 -73.562295

NY
2886835W. C. Ferguson   39871925-07-01
United States of America, New York, Nassau Co., Long Island, 40.749723 -73.638882

NY
2886836W. C. Ferguson   39871925-07-01
United States of America, New York, Nassau Co., Long Island, 40.749723 -73.638882

NY
2886817W. C. Ferguson   42201925-07-30
United States of America, New York, Nassau Co., Long Island, 40.670436 -73.467854

NY
2886818W. C. Ferguson   42201925-07-30
United States of America, New York, Nassau Co., Long Island, 40.670436 -73.467854

NY
2886780J. H. Lehr   11511962-06-03
United States of America, New York, Rockland Co., west side Monsey Boulevard, south of Maple Avenue

NY
2886833W. C. Ferguson   A-11919-07-03
United States of America, New York, Nassau Co., Long Island, 40.725207 -73.646312

NY
2886752C. H. Peck   s.n.1891-08-00
United States of America, New York, Adirondack Mts. (Lake Pleasant)

North Carolina State University Vascular Plant Herbarium


NCSC
NCSC00080905   
United States, Massachusetts, Worcester, 42.311693 -71.940282

University of Georgia Herbarium


GA
GA159883   
United States, Massachusetts, Worcester County, Worcester County, MA

University of South Carolina, A. C. Moore Herbarium Vascular Plant Collection


USCH:MAIN
USCH0080125Eggleston, W.W.   28571902-07-07
United States, Vermont, Rutland, Green Mountain National Forest

University of Tennessee Vascular Herbarium


TENN
TENN-V-0117687   
United States, New York, Suffolk

TENN
TENN-V-0117688Delzie Demaree   65551929-05-03
United States, Arkansas, Benton, Monte Ne., 36.284751 -94.068755

University of Vermont, Pringle Herbarium


VT
Rubus nigricans var. generalis
UVMVT330779W.W. Eggleston   3241
United States, Vermont

VT
Rubus nigricans var. generalis
UVMVT330780W.W. Eggleston   3242
United States, Vermont


1
Page 1, records 1-92 of 92


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.