Dataset: WCUH-
Taxa: Cirsium muticum (Carduus muticus, Cirsium bigelovii, Cirsium muticum var. monticola, Cirsium muticum var. subpinnatifidum, Cnicus muticus, Cnicus muticus var. monticola, Cirsium muticum f. lactiflorum)
Search Criteria: excluding cultivated/captive occurrences

Page 15, records 1401-1500 of 3057

Muhlenberg College


MCA
MCA0028877R. L. Schaeffer, Jr.   349961950-09-02
United States, Pennsylvania, Lehigh, 1 1/2 miles SE of Neffs, 40.679167 -75.589358

MCA
MCA0028878R. L. Schaeffer, Jr.   598511959-08-20
United States, Pennsylvania, Lehigh, 1 1/4 miles SE of Center Square, Allentown, 40.58943 -75.454804

MCA
MCA0028879R. L. Schaeffer, Jr.   344951950-08-19
United States, Pennsylvania, Lehigh, 1/4 mile E of Lowhill, 40.654262 -75.678469

MCA
MCA0028880R. L. Schaeffer, Jr.   473851954-08-23
United States, Pennsylvania, Lehigh, 1 mile N of Lynnport, 40.689864 -75.804917

MCA
MCA0028881Bayard Long   827171957-09-12
United States, Pennsylvania, Bucks, ca. 1 mile NW of Ridge Valley, 40.387849 -75.390575

Murray State University Herbarium


MUR
MUR18016Raymond H. Athey   46421982-07-06
United States, Kentucky, Floyd, Prestonsburg, KY; in Jenny Wiley State Park, 37.69722 -82.72972

Natural History Museum of Utah, Garrett Herbarium


UT:Botany
UT0115118   
USA, Kentucky, Powell

UT:Botany
UT0115119   
USA, Wisconsin, Marquette

New Mexico State University Herbarium


NMC
28676O.W. Knight   sn1905-07-17
United States, Maine, Piscataquis, Brownville

NMC
28675C.C. Deam   17101906-09-16
United States, Indiana, Allen, low place along St. Mary's Rv, just S of Ft. Wayne

NMC
28796S.F. Tower   sn1891-07-25
United States, Vermont, Orange, Orange

NMC
28801E. Wilkinson   51041895-08-09
United States, Ohio, Richland, Mansfield

NMC
28802C.H. Bissell   1331897-08-20
United States, Connecticut, Hartford, Southington

New York Botanical Garden Steere Herbarium


NY
743765P. A. Rydberg   82351908-08-30
United States of America, Tennessee, "Roan Mountain, Tennessee and North Carolina."

NY
01264753W. N. Clute   s.n.1899-09-01
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797

NY
167591M. L. Fernald   2621906-08-12
Canada, Quebec, Table-top Mountain, 1000m

NY
743764T. H. Kearney   7941897-09-11
United States of America, Tennessee, Cocke Co., Collected within 3 miles of Wolf Creek Stateion.

NY
743763C. B. King   3081945-09-14
United States of America, Tennessee, Lewis Co., Meriwether Lewis National Monument. Little Swan Creek.

NY
2052341A. M. Cunningham   1311896-08-10
United States of America, Indiana, Tippecanoe Co., Lauramie.

NY
2052335T. W. Edmondson   53371914-08-20
Canada, Quebec, Angus road, Cookshire.

NY
2052298M. L. Fernald   41981910-08-21
Canada, Newfoundland and Labrador, Region of Bay of Islands. Northern region of the Blomindon ("Blow-me-down") Mountains., 550m

NY
02423865G. J. Pierce   17351970-09-07
United States of America, Michigan, Barry Co., Yankee Springs Twp. SE1/4 Sect. 9. Open meadow., 42.660207 -85.496516

NY
2052280L. H. Lighthipe   s.n.1879-10-01
United States of America, New Jersey, Middlesex Co., [Sonnet] Hills., 40.525105 -74.319314

NY
2052289H. J. Scoggan   128831955-08-16
Canada, New Brunswick, 15 miles northwest of Moncton., 46.236686 -64.98807

NY
2052238C. C. Deam   17101906-09-16
United States of America, Indiana, Allen Co., Along the St. Mary's River just south of Ft. Wayne.

NY
2052360Collector unknown   s.n.

NY
2052236C. O. Grassl   56821932-07-22
Canada, Ontario, Wekwmikongsing, James Bay, Manitoulin Island.

NY
2052244T. W. Edmondson   63791927-09-05
United States of America, Pennsylvania, Chester Co., West Chester. [Inferred county from precise loc.], 39.960664 -75.605488

NY
2052299C. M. Ek   s.n.1942-08-22
United States of America, Indiana, Hamilton Co., 40.07249 -86.052014

NY
2052211J. L. C. Marie-Victorin   562351942-08-09
Canada, Quebec, Bolton Pass, comté de Brome.

NY
2052195M. Cipperly   s.n.1903-09-26
United States of America, New York, Larch Meadows, Ithaca, 42.440628 -76.496607

NY
2052245P. Wilson   s.n.1915-08-21
United States of America, New Jersey, Moonachie., 40.840237 -74.05707

NY
2052377A. R. Bechtel   136321933-08-25
United States of America, Indiana, Montgomery Co., In swamp, W. of Darlington.

NY
2052376B. Shimek   s.n.1903-08-18
United States of America, Iowa, Winneshiek Co., Hesper., 43.486357 -91.768484

NY
2052368C. F. Millspaugh   7381890-08-30
United States of America, West Virginia, Randolph Co., Cheat River Clearings. Winchester., 1024m

NY
2052196E. Brainerd   s.n.1877-09-00
United States of America, Vermont, Addison Co., 44.015337 -73.16734

NY
2052372F. C. MacKeever   5501962-08-14
United States of America, Massachusetts, Lobsterville, Martha's Vineyard.

NY
2052312Collector unspecified   153
United States of America, Vermont, Rutland Co., 43.660622 -73.035664

NY
2052248K. K. Mackenzie   62431914-08-30
United States of America, New Jersey, Ogdensburg

NY
2052265E. J. Grimes   10051912-09-08
United States of America, Indiana, Hamilton Co., 3 mi. N. of Noblesville in "Fox Prairie" soil., 40.089073 -86.008596

NY
2052281J. H. Schuette   s.n.1878-08-12
United States of America, Wisconsin, Fort Howard.

NY
2052190A.M. Percival   s.n.

NY
2052378J. H. Barnhart   1727a1896-08-29
United States of America, New York, Ulster Co., 41.605649 -73.971528

NY
2052288F. W. Pennell   16431914-09-05
United States of America, Pennsylvania, Delaware Co., Williamson., 39.853148 -77.797495

NY
2052327S. McCoy   s.n.1933-08-13
United States of America, Indiana, Marion Co., Along Crooked Creek, near Kessler Blvd. and Road 29.

NY
2052262Louis-Arsène   4391901-08-11
Saint-Pierre et Miquelon, Entre l'Anse á Ravenel et Savoyard. St. Pierre.

NY
2052200F. L. Scribner   s.n.1889-07-28
United States of America, North Carolina, Roan Mountain.

NY
2052284M. Ruger   s.n.1874-09-02
United States of America, New York, East Williamsburgh. Long Island. [East Williamsburg, Brooklyn]., 40.714269 -73.953471

NY
2052346N. L. Britton   s.n.1892-10-02
United States of America, New York, Richmond Co., Garretson's, Staten Island. [Inferred county from precise loc.], 40.588438 -74.096253

NY
2052255W. de W. Miller   13981916-08-26
United States of America, New Jersey, Watching Spring Bog., 40.683257 -74.378369

NY
2052218I. F. Holton   s.n.1857-00-00
United States of America, New Jersey, Freehold.

NY
2052210F. R. Fosberg   442691963-08-11
United States of America, Virginia, Big Meadows. Shenandoah National Park.

NY
2052220H. A. Gleason   95981940-07-22
United States of America, Michigan, Gogebic Co., along Middle Branch, Ontonagon River, 31 miles north of Watersmeet

NY
2052309J. L. C. Marie-Victorin   552111942-07-18
Canada, Quebec, Morin Heights: clairière humide dans la forêt.

NY
2052233Collector unspecified   s.n.
United States of America, Connecticut, Litchfield Co., 41.993983 -73.202058, 335m

NY
2052242J. H. Lehr   9301957-08-27
United States of America, New York, Rockland Co., Beside railroad tracks south of Rt. 202, Mt. Ivy, Ramapo Township, 41.186762 -74.034864

NY
2052310M. C. Leavenworth   s.n.
United States of America, Texas, Canadian River. Fort Smith to the Rio Grande.

NY
2052228E. Quarterman   14221945-08-06
United States of America, North Carolina, Macon Co., Highlands - 6 mi down Franklin Rd.

NY
2052373A. R. Bechtel   17522
United States of America, Indiana, Montgomery Co., 40.040379 -86.8933

NY
2052221J. Torrey   s.n.
United States of America, Louisiana

NY
2052237S. B. Clarke   s.n.1892-08-00
United States of America, New York, Near Adirondack Lodge.

NY
2052193K. M. Wiegand   s.n.1912-09-20
United States of America, Massachusetts, south of Clay Brook St, Dover

NY
2052353A. R. Bechtel   17523
United States of America, Indiana, Montgomery Co., N. end of F. C. Evans farm, N. of Yountsville.

NY
2052274J. von Schrenk   s.n.
United States of America, New York, Woodside. Long Island., 40.74538 -73.905414

NY
2052343R. K. Godfrey   58935
United States of America, Florida

NY
2052301P. A. Rydberg   94691925-07-24
United States of America, North Carolina, Mount Pisgah., 1752m

NY
2052277H. B. Meredith   s.n.1920-09-18
United States of America, New Jersey, Camden Co., Lindenwold., 39.824281 -74.997667

NY
2052229E. S. Burgess   s.n.
United States of America, Massachusetts, Martha's Vineyard.

NY
2052370T. J. Hale   s.n.
United States of America, Louisiana

NY
2052311A. J. McClatchie   s.n.1887-08-18
United States of America, Michigan, Mason Co., Near Ludington., 43.955283 -86.452583

NY
2052230E. S. Burgess   s.n.1879-09-06
United States of America, New York, 40.583439 -74.149589

NY
2052202G. B. Ownbey   1231b1949-08-17
United States of America, Minnesota, Polk Co., Polk County...Along hwy, 13.5 mi W of Bagley.

NY
2052247Collector unspecified   s.n.1931-07-31
United States of America, New York, Inlet, Upper Ausable Lake. Adirondacks., 44.077823 -73.872764

NY
2052361Collector unspecified   55301897-08-28
United States of America, North Carolina, Buncombe Co., Slopes of Craggy Mountain.

NY
2052261Collector unspecified   s.n.
United States of America, Connecticut, Fairfield Co., 41.252874 -73.297339

NY
2052296C. B. Robinson   3751906-08-12
Canada, Nova Scotia, Source of Middle River, C. B.

NY
02457073J. V. Monachino   1821936-09-22
United States of America, New York, Bronx Co., Swinton Avenue & East 177th Street, 40.85 -73.866247

NY
2052295N. Charest   6151976-07-26
Canada, Quebec, Comté Matapédia, St-Joseph-de-Lepage, 5e rang., 48.5569 -68.1806, 137m

NY
2052180W. C. Ferguson   63061927-09-22
United States of America, New York, Flushing. Long Island., 40.76538 -73.817356

NY
2052351C. M. Ek   s.n.1941-09-13
United States of America, Indiana, Fulton Co., Near Mud Lake.

NY
2052315W. S. Rhoades   135471932-08-00
United States of America, North Carolina, Mt. Mitchel.

NY
2052249J. Lunell   s.n.1910-07-28
United States of America, North Dakota, Rolette Co., Turtle Mountains.

NY
2052179W. C. Ferguson   62291927-09-10
United States of America, New York, [Sag Harbor, Long Island]., 40.994974 -72.290645

NY
2052305W. H. Leggett   s.n.1864-09-20
United States of America, New York, Queens Co., 40.691492 -73.805689

NY
2052355H. E. Ahles   505441958-10-08
United States of America, North Carolina, Madison Co., 2.7 miles south southeast of Trust on NC. 63

NY
2052224A. Niederer   s.n.1884-08-12
United States of America, New Jersey, Bergen Co., 40.840378 -74.090697

NY
2052319G. W. Letterman   s.n.1912-09-01
United States of America, Missouri, Saint Louis Co., 38.503665 -90.675962

NY
2052260Collector unspecified   111830-00-00
[Written on label:] "'Three Pigeons' in Canada?"

NY
2052318J. D. Dwyer   22841941-08-21
United States of America, Connecticut, Thicket n.w. corner of Cranberry Pond.

NY
2052382W. H. Blanchard   201902-08-00
United States of America, Vermont, Bennington Co., Woodford., 42.880358 -73.079549

NY
2052339W. D. Countryman   82-29-51982-07-18
United States of America, Vermont, Essex Co., Warren's Gore. Near roadside spring, Highway Route 114, near south end of Norton Road.

NY
2052192K. M. Wiegand   s.n.1912-09-20
United States of America, Massachusetts, Norfolk Co., South of Clay Brook St.

NY
2052303C. W. Swan   50931857-09-00
United States of America, Connecticut, Hawleyville.

NY
2052268P. A. Rydberg   96961929-08-11
United States of America, Minnesota, Grand Portage, around the village. Shore of Lake Superior., 47.964595 -89.68714

NY
2052263C. D. Howe   10521901-08-05
Canada, Newfoundland and Labrador, Bay St. George.

NY
2052345J. Torrey   s.n.
United States of America, New Jersey

NY
2052316J. F. Pruski   19041980-09-16
United States of America, Louisiana, Lafayette Parish, Fields along Vermilion River at end of L. O. Peck Road, ca 1.2 miles WNW of jct of Kaliste Saloon Road and Ambassador Caffrey Road, ca 4-5 miles SW of Lafayette.

NY
2052185S. L. Orzell   157061990-11-07
United States of America, Florida, Putnam Co., at powerline crossing of Deep Creek, ca. 0.4 mi E of FL 315 at a point 1.0 mi N of int Co Rd 310, ca 4.5 mi S of int FL 20 at Interlachen

NY
2052329W. A. Cannon   2421902-09-13
United States of America, North Carolina, Roan Mountain. Cloudland.

NY
2052178F. J. Hermann   69891935-08-19
United States of America, Michigan, Washtenaw Co., Bank of Huron River, cedar Bond, 1 1/2 miles N.E. Ann Arbor., 42.286237 -83.705562


Page 15, records 1401-1500 of 3057


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.