EKY
31234100032604 Elizabeth M. Browne 2644 1960-10-01
United States, Kentucky, Powell, KY 15- 1.8 mi E of Powell-Clark Co line.
EKY
31234100032646 Elizabeth M. Browne 70K6.8 1970-07-21
United States, Kentucky, Pulaski, KY 192- 0.8 mi E of junct this rte and KY 1097.
EKY
31234100032687 Elizabeth M. Browne 3045 1961-04-29
United States, Kentucky, Rockcastle, Side road to E of US 25- 9.3 mi N of Rockcastle-Laurel Co line.
EKY
31234100032752 Eric Comley 64 2008-09-26
United States, Kentucky, Russell, Collected from Lake Cumberland 4-H Educational Center on the hillside next to the Leadership Center.
EKY
31234100032737 Richard H. Hannan 2870 1979-07-10
United States, Kentucky, Rowan, Lockeges Rock at the head of Lockeges Branch.
EKY
31234100032414 Joey Shaw 646 2000-05-30
United States, Kentucky, McCreary, The Horse Camp near Bear Creek Overlook.
EKY
31234100032653 John Richard Abbott 461 1991-06-01
United States, Kentucky, Pulaski, Near Woodstock- 2.4 km E on Ocala Rd. from Jct. with KY 39- N of Hazeldell Church of Christ.
EKY
31234100031754 Richard H. Hannan 6395 1981-05-13
United States, Kentucky, Bullitt, S of Mud Run and W of Blue Lick Rd. S of Phelps Knob. S side of Mud Run.
EKY
31234100031879 Richard H. Hannan 3939 1980-06-05
United States, Kentucky, Christian, 3.15 air km W of Arex.
EKY
31234100032448 Richard H. Hannan 2372 1979-06-19
United States, Kentucky, Menifee, Area about one air mile directly north of the town of Don on Route 1693.
EKY
31234100032729 Kim Feeman 314 1999-04-02
United States, Kentucky, Rowan, Licking River drainage- 1 mi. W of Jct. of KY 801 and KY 1722.
EKY
31234100032455 Richard H. Hannan 2527 1979-06-22
United States, Kentucky, Menifee, Knob area near Ponder Branch.
EKY
31234100032661 Neal Denton 316 1989-06-08
United States, Kentucky, Rockcastle, Anglin Falls Hollow- 1.0 mi. E of Jct. Anglin Fork Rd. and Hammonds Fork Rd.- 0.8 mi. NE of Disputanta.
EKY
31234100032703 Neal Denton 316 1989-06-08
United States, Kentucky, Rockcastle, Anglin Falls Hollow- 1.0 mi. E of Jct. Anglin Fork Rd. and Hammonds Fork Rd.- 0.8 mi. NE of Disputanta.
EKY
31234100032059 Richard H. Hannan 3398 1980-04-16
United States, Kentucky, Grayson, Knob near Falling Branch.
EKY
31234100032067 Richard H. Hannan 3397 1980-04-16
United States, Kentucky, Grayson, Knob near Falling Branch.
EKY
31234100031788 Richard H. Hannan 5838 1980-10-01
United States, Kentucky, Caldwell, Tree growing on the N rim of French Springs Hollow. Gorge is about 0.5 mi. SE of the Beulah Hill Church.
EKY
31234100032786 Richard H. Hannan 5950 1980-10-07
United States, Kentucky, Todd, Along Coal Bank Rd. 0.55 air mi. W of Hickory Ridge School.
EKY
31234100032281 Richard H. Hannan 2042 1979-05-31
United States, Kentucky, Letcher, Bad Branch. 1.5 miles NE of Eolia.
EKY
31234100031994 Richard G. Guetig 437 1987-09-26
United States, Kentucky, Estill, KY 89 5 mi N of E. jct of KY 794 at irvine. Burnam Woods Presbyterian Church Camp
EKY
31234100032034 Donna A. Godbey 532 1983-09-15
United States, Kentucky, Gallatin, Maywoods Environmental and Educational Laboratory
EKY
31234100032083 Amy V. McIntosh 1307 2005-08-14
United States, Kentucky, Harlan, South-facing slope of Pine Mountain
EKY
31234100032075 Amy V. McIntosh 666 2005-03-23
United States, Kentucky, Harlan, South-facing slope of Pine Mountain
EKY
31234100031739 Amy V. McIntosh 378 2004-08-27
United States, Kentucky, Bell, Crest of Pine Mountain. Pine-oak-heath forest on ridge at western chestnut oak - pine spp. - serviceberry - red maple.
EKY
31234100032836 D. Murphy 68 1985-07-13
United States, Kentucky, Wolfe, West-facing xeric oak-pine-heath woods above chimney Top Creek; on Forest Service Rd. 10 (Chimney Top Scenic Parkway) 0.8 mi. s. of Chimney Top Rock trailhead.
EKY
31234100031952 M. Greene 2012-09-15
United States, Kentucky, Elliott, At tree farm road.
EKY
31234100461381 Nancy Coons 076 1989-07-15
United States, Kentucky, Menifee, along Ky. hwy. 715, n of Red River - Rush Branch confluence
EKY
31234100461373 Renee Murray 125 1985-07-14
United States, Kentucky, Powell, in vicinity of Gray's Arch, Daniel Boone National Forest
EKY
31234100461365 S. L. Weber 97 1985-07-13
United States, Kentucky, Wolfe, above Chimney Top Creek; on Forest Service Rd. 10 (Chimney Top Scenic Parkway) 0.8 mi. s. of Chimney Top Rock trailhead., 351m
EKY
31234100461324 Ross C. Clark 21021 1985-07-14
United States, Kentucky, Powell, on tributary to King Branch, just s. of Daniel Boone National Forest Trail 221, ca. 1 mile n. of Tunnel Ridge Road.
EKY
31234100461316 63 1989-07-16
United States, Kentucky, Wolfe, vicinity of Sky Bridge
EKY
31234100031887 R. Hannan 3896 1980-06-04
United States, Kentucky, Christian, USGS TOPO. Crafton 3787-14. McFarland Creek area. 3.13 air km E of junction of old Madisonville Rd. and Grapevine Rd., 134 - 191m
EKY
31234100032331 Tim Weckman 28 1990-09-02
United States, Kentucky, Madison, 223 Waiker Parke
EKY
31234100032497 Julian Campbell 24 1984-04-15
United States, Kentucky, Montgomery, Location of #9. Low hill SW of route 1050, 1 mi. south of US 460.
EKY
31234100724531 W.W. Overbeck 726 2010-08-22
United States, Kentucky, Garrard, Tom Dorman; Palisades, 37.768333 -84.619722
EKY
31234100859162 Johnnie B. Varner 7685 1973-08-20
United States, Kentucky, Wolfe, Upland dry woods - W. of ky. 715, S.W. entrance portal of D. Boone National Forest
EKY
31234100859188 Johnnie B. Varner 7447 1973-07-29
United States, Kentucky, Wolfe, Woods S. of entrance to wildcat trail off KY. 715.
EKY
31234100859204 Johnnie B. Varner 7707 1973-08-20
United States, Kentucky, Wolfe, Woods around Parched Corn Creek Overlook on Ky. 715
EKY
31234100780103 Thomas McFadden 568 2017-07-07
United States, Kentucky, Menifee, Abandoned road located in back of Job Core property. Near rock wall located ca. 150 meters N off start to road., 37.864137 -83.648117
EKY
31234100782000 Thomas McFadden 847 2018-04-15
United States, Kentucky, At Sky bridge imediately adgacent to the sky bridge rock arch, 37.8189 -83.57868
EKY
Calvin Andries 49 2018-03-04
United States, Kentucky, Menifee, Booth Pond, 1.04 mi S of intersection of hwy 77(Tarr Ridge Rd) and Fletcher Ridge Road on Fletcher Ridge Road. 13 yards N of road., 37.90165 -83.5813
EKY
31234100794922
United States, Kentucky, Knox
EKY
31234100796844
United States, Kentucky, Morgan
EKY
31234100823705
United States, Kentucky, Harlan
EKY
31234100808508
United States, Kentucky, Boyle
F:Botany
Watson & D. N. Gibson 513 1960-04-27
U.S.A., Kentucky
F:Botany
W. J. Hess & et al. 9518 2001-07-07
U.S.A., Kentucky
FUGR
FUGR0000756 Tom Gower 79-5 1979-06-15
United States, Kentucky, Powell, 8 miles north of Slade on Hwy 77
Harvard:A
01113102 E. L. Braun 2399 1939-05-10
United States of America, Kentucky, Rowan County, Clack Mt
Harvard:A
01113103 E. L. Braun 587 1933-07-08
United States of America, Kentucky, Leslie County, Sugar Creek
Harvard:GH
01113104 Lyman B. Smith [data not captured] 3655 1937-07-07
United States of America, Kentucky, Madison County, at lower end of Cowbell Hollow, east of Berea
Harvard:A
01113105 R. E. Horsey 833 1919-05-08
United States of America, Kentucky, Greenup County, South Portsmouth
Harvard:GH
01113106 C. A. Weatherby & U. F. Weatherby 6376 1933-05-22
United States of America, Kentucky, Nelson County, Barrens west of New Haven
Harvard:A
01113107 R. E. Horsey 2146 1925-05-07
United States of America, Kentucky, Whitley County, Corbin
Harvard:GH
01113108 M. E. Wharton 1478 1939-10-30
United States of America, Kentucky, Estill County, c. 6 mi. W. of Irvine
Harvard:A
01113109 R. E. Horsey 2146 1925-09-25
United States of America, Kentucky, Whitley County, Corbin
Harvard:A
01113110 R. E. Horsey 1683 1923-09-30
United States of America, Kentucky, Bath County, Olympia
Harvard:A
01113111 R. E. Horsey 2207 1925-09-28
United States of America, Kentucky, Whitley County, Rockhold
Harvard:A
01113112 R. E. Horsey 2207 1925-05-09
United States of America, Kentucky, Whitley County, Rockhard
Harvard:GH
01113113 T. N. McCoy 1937-04-17
United States of America, Kentucky, Boyd County, Campbell Branch
Harvard:A
01113114 E. J. Palmer 22559 1923-05-07
United States of America, Kentucky, Caldwell County, near Dawson Springs
Harvard:A
01113115 E. J. Palmer 17688 1920-05-29
United States of America, Kentucky, Caldwell County, Dawson Springs
Harvard:A
01113116 R. E. Horsey 1964 1924-05-26
United States of America, Kentucky, Bell County, Pineville
Harvard:A
01113117 R. E. Horsey 1332 1921-09-25
United States of America, Kentucky, Letcher County, Jenkins
Harvard:A
01113118 R. E. Horsey 944 1919-05-16
United States of America, Kentucky, Pike County, Pikeville
Harvard:A
01113119 R. E. Horsey 1852 1924-05-21
United States of America, Kentucky, Carter County, Hitchins
Harvard:A
01113120 E. J. Palmer 17688 1920-05-29
United States of America, Kentucky, Caldwell County, Dawson Springs
Harvard:A
01113121 R. E. Horsey 1882 1924-10-10
United States of America, Kentucky, Lawrence County, Louisa
Harvard:A
01113122 R. E. Horsey 1882 1924-05-22
United States of America, Kentucky, Lawrence County, Louisa
Harvard:A
01113123 R. E. Horsey 1683 1923-05-22
United States of America, Kentucky, Bath County, Olympia
Harvard:A
01113124 [data not captured]
United States of America, Kentucky, Irvine Knob
Harvard:A
01113125 R. E. Horsey 2195 1925-05-09
United States of America, Kentucky, Whitley County, Williamsburg
Harvard:A
01113126 R. E. Horsey 1567 1922-10-04
United States of America, Kentucky, Boyd County, Catlettsburg
Harvard:A
01113127 R. E. Horsey 1219 1920-10-05
United States of America, Kentucky, Letcher County, Jenkins
Harvard:A
01113128 R. E. Horsey 1870 1924-10-10
United States of America, Kentucky, Lawrence County, Louisa
Harvard:A
01113129 R. E. Horsey 1928 1924-10-04
United States of America, Kentucky, Bell County, Middlesboro
Harvard:A
01113130 R. E. Horsey 2195 1925-09-27
United States of America, Kentucky, Whitley County, Williamsburg
Harvard:A
01113131 R. E. Horsey 2384 1926-05-28
United States of America, Kentucky, Rockcastle County, Pine Hill
Harvard:A
01113132 R. E. Horsey 2058 1924-10-09
United States of America, Kentucky, Carter County, Hitchins
Harvard:A
01113133 R. E. Horsey 864 1919-05-10
United States of America, Kentucky, Boyd County, Ashland
Harvard:A
01113134 R. E. Horsey 1963 1924-05-26
United States of America, Kentucky, Bell County, Pineville
Harvard:A
01113135 R. E. Horsey 1963 1924-10-03
United States of America, Kentucky, Bell County, Pineville
Harvard:A
01113136 [no data available] 2293 1925-09-29
United States of America, Kentucky, Whitley County, Williamsburg
LSU:Vascular Plants
LSU00071613 Garrie P. Landry s.n. 1975-09-21
United States, Kentucky, Edmonson, North of Mammoth Caves area, near Old Boy Scout Camp. Plants located in valley near camp and assoc. with sandstone cliffs.
LSU:Vascular Plants
LSU00071605 Garrie P. Landry s.n. 1975-09-21
United States, Kentucky, Edmonson, North of Mammoth Caves area, near Old Boy Scout Camp. Plants located in valley near camp and assoc. with sandstone cliffs.
LSU:Vascular Plants
LSU00071608 Garrie P. Landry s.n. 1978-04-24
United States, Kentucky, Clinton, Cemetary of Davis Chapel Methodist Church. South of KY 90 at Wayne County Line, west of Monticello.
MUHW
MUHW001691 John Lycan 18 1995-10-01
United States, Kentucky, Lawrence, 1.6 mi. NW of Louisa KY at Junction of US 23 and St. Rt. 3
MUHW
MUHW001692 John Lycan 18 1995-10-01
United States, Kentucky, Lawrence, 1.6 mi. NW of Louisa KY at junction of US 23 and St. Rt. 3
MUHW
MUHW001693 Kevin Howerton 29 1984-04-30
United States, Kentucky, Carter, About 150 ft. from Fort Falls on Carter Caves Road
MUHW
MUHW001694 Andrew Johnson 09 1999-10-10
United States, Kentucky, Lawrence, S side of Rt 32, 2.5 mi NW of Louisa
MUHW
MUHW001695 Johnathan R. Maynard 506 2003-10-11
United States, Kentucky, Lawrence, 0.1 miles off Rt. 3 on Mudlick Branch Rd. approximately 100 years up hill directly south off of road
MUHW
MUHW001704 Heather L. Ramsay 2 1992-04-18
United States, Kentucky, Greenup, 1/4 mile south of Wurtland Beagle Club, Chimn Road off Route 23, outside Raceland, KY.
MUHW
MUHW001814 Elizabeth Addleman 101 1991-04-16
United States, Kentucky, Greenup, 4 mi N of Greenup Dam on US 23.
MUHW
MUHW001815 Beth Holmes 101 1991-04-19
United States, Kentucky, Greenup, 5 mi N of Greenup Locks and Dam on US 23.
MUHW
MUHW001816 Jason Schafer 117 1991-04-25
United States, Kentucky, Boyd, 24312 Longbranch Rd, Rush, 0.5 mi W of road
MUHW
MUHW001818 Melinda Elkins 001 1998-04-12
United States, Kentucky, Boyd, 0.2 mi off Iowa St, 0.4 mi off St. Rt. 168, 1 mi off US 60 W, 1.5 mi S of Ashland.
MUHW
MUHW001817 Todd Reulbach 706 1991-04-18
United States, Kentucky, Boyd, 6116 St. Rt 3, 2.1 mi off US 23 in Catlettsburg
MUHW
MUHW001819 Scott Johnson 201 2000-04-05
United States, Kentucky, Lawrence, 2 mi W of US 23 on Rt 32, on mountainside adjacent to 32.
MUHW
MUHW001820 KL Blair 103 2003-10-10
United States, Kentucky, Greenup, 22 mi NW of Huntington, off US-23 N.E. slope of KY Rt. 750; 1.3 mi from sign on Dillow Ave.
MUHW
MUHW001821 J. Stambaugh 5 2004-10-02
United States, Kentucky, Boyd, Along Rt. 538 off US Rt. 60