PH
PH00253738 Charles W. Short 18 1835-09-00
United States, Kentucky
PH
PH00253739 Charles W. Short 1860-09-15
United States, Kentucky, Hardin, 37.7 -85.9667
APSC
APSC0022982 Edward Chester 1987-10-01
United States, Kentucky, Lyon
APSC
APSC0022984 Edward Chester 1984-10-02
United States, Kentucky, Lyon
APSC
APSC0068399 Mason Brock 2016-10-10
United States, Kentucky, Rockcastle
APSC
APSC0071415 Max Medley 1987-09-16
United States, Kentucky, Pulaski
APSC
APSC0070375
United States, Kentucky, Clay
APSC
APSC0077348
United States, Kentucky, Clay
APSC
APSC0077349
United States, Kentucky, Clay
APSC
APSC0090347 Max Medley 1978-09-23
United States, Kentucky, Powell
APSC
APSC0090248 Max Medley 1987-10-02
United States, Kentucky, Laurel
APSC
APSC0090338 Max Medley 1986-09-27
United States, Kentucky, Rowan
APSC
APSC0090336 Max Medley 1986-09-27
United States, Kentucky, Rowan
APSC
APSC0090501 Rich Hannan 1978-10-25
United States, Kentucky, Powell
APSC
APSC0090502 Mary Wharton 1939-10-03
United States, Kentucky, Powell
APSC
APSC0091644 Max Medley 1986-09-27
United States, Kentucky, Rowan
APSC
APSC0091660 Max Medley 1986-09-27
United States, Kentucky, Rowan
APSC
APSC0093211 Max Medley 1979-09-07
United States, Kentucky, Marshall
APSC
APSC0100864 Julian Campbell 1987-10-02
United States, Kentucky, Pulaski
APSC
APSC0100863 Julian Campbell 1987-10-02
United States, Kentucky, Pulaski
APSC
APSC0105615 Raymond Athey 1976-08-08
United States, Kentucky, Lyon
APSC
APSC0105711 1973-09-17
United States, Kentucky, Warren
APSC
APSC0106365 Paul Higgins 1969-09-13
United States, Kentucky, Wolfe
APSC
APSC0125263 1986-09-25
United States, Kentucky, Whitley
APSC
APSC0125262 1986-09-25
United States, Kentucky, Whitley
BEREA
BEREA009117
United States, Kentucky, Laurel
BRIT:BRIT
BRIT749231
United States, Kentucky
BRIT:BRIT
BRIT749232
United States, Kentucky
BRIT:BRIT
BRIT749233
United States, Kentucky
EKY
31234100296027 Ralph L. Thompson 85-697 1985-08-24
United States, Kentucky, Laurel, 30 km SW of London off KY 1193- and 2.5 Km W of FS 131.
EKY
31234100296019 Ralph L. Thompson 85-820 1985-09-15
United States, Kentucky, Laurel, Rock Creek Gorge (RNA) and Uplands- FS 3195- 1.7 mi SW of jct KY 1193 and KY 192 off KY 3497- 17 mi SW of London; 1.8 mi FS 4175 dead end at clear-cut.
EKY
31234100296035 Timothy J. Weckman 6837 2001-09-10
United States, Kentucky, Lincoln, Stanford Reservoir- Hwy 698- off US Hwy 27- ca. 3.2 mi S of Stanford- Ky.
EKY
31234100296043 Carol Hanley 164 1989-08-13
United States, Kentucky, Menifee, Paul Hall Hollow- past Happy Holler Farm- off Rt. 713- 2.25 mi from Rt. 460.
EKY
31234100296068 Timothy J. Weckman 6862 2001-09-21
United States, Kentucky, Powell, South side of Pilot Knob State Nature Preserve.
EKY
31234100296050 Julian Campbell 1415 1984-09-18
United States, Kentucky, Montgomery, Means Shale Oil Project site 5-7. 1.5 mi. SE of Jeffersonville- W of Route 1050.
EKY
31234100292943 Elizabeth M. Browne 4898 1961-09-30
United States, Kentucky, Franklin, US 421 bypass of Frankfort- 0.3 mi. E of junct US 421 and US 127.
EKY
31234100296076 Richard H. Hannan 5903 1980-10-06
United States, Kentucky, Ohio, Davidson WMA. USGS TOPO Olaton 3786-56. Between Davidson Station- Ky. and the Rough River on Davidson Station Rd.
EKY
31234100748464 Ellwood J. Carr 1964-11-01
United States, Kentucky, Bell, Pine Mountain State Park.
EKY
31234100836087
United States, Kentucky, Bell
FSU
000166614
United States, Kentucky, Livingston
MUR
MUR13556 Michael Woods 1098 1982-09-18
UNITED STATES, Kentucky, Calloway, Hwy 280E to Beane Road., 36.64126 -88.16799
MUR
Solidago speciosa var. angustata Torr. & Gray
MUR17526 Raymond H. Athey 2059 1972-10-02
United States, Kentucky, Calloway, In the Croppie Hollow Development Inc. on KY 614, 37.31111 -85.67861
MUR
MUR18659 Raymond H. Athey 4264 1978-09-27
United States, Kentucky, Livingston, Lake City, Ky on Depot Road, 37.0275 -88.24833
MUR
MUR18660 Raymond H. Athey 2797 1974-09-20
United States, Kentucky, Marshall, At the intersection of Birmingham road and Ky58, 36.90639 -88.22361
MUR
MUR18661 Raymond H. Athey 2059 1972-10-02
United States, Kentucky, Calloway, In the Crappie Hollow Development Inc. on Ky614, 37.31111 -85.67861
MUR
MUR20392 Larry M. Wilson 1192 1975-09-19
United States, Kentucky, Carlisle, Sandy Branch; 7.2 km WSW Bardwell, 2.4 km SE Laketon., 36.846 -89.087
MUR
MUR011714 Spencer Phillips 201707 2017-09-08
USA, Kentucky, Calloway, Hancock Biological Station, Murray State University, 85m W of main building, 3.5km E of KY-94 E., 36.73 -88.11, 120m
NY
2372165 C. W. Short s.n. 1840-00-00
United States of America, Kentucky
NY
2372166 C. W. Short 18 1835-00-00
United States of America, Kentucky, Fayette Co., Lexington., 37.988689 -84.477715
KNK
31973000003629 Thieret, John; Baird, John 53472 1993-10-03
United States, Kentucky, Greenup, ca 3 mi S of South Shore Bennett Chapel; Bennett Chapel; ca 3 mi S of South Shore
KNK
31973000003628 Thieret, John 52464 1980-09-27
United States, Kentucky, Rowan, 7 mi SSE of Morehead Cave Run Lake; Cave Run Lake; 7 mi SSE of Morehead
TROY
TROY000016391 Woods, Michael 1098 1982-04-18
United States, Kentucky, Calloway, Hwy. 280 E to Bean Rd., 36.618344 -88.182647
TROY
TROY000016392 Woods, Michael 1116 1982-04-18
United States, Kentucky, Calloway, Jct. Hwy. 121 and 280. N on 280 to Crappie Hallow Shores., 36.605852 -88.141757
GA
GA250698
United States, Kentucky, Carlisle County, Carlisle County, KY
MEM
MEM011587 Raymond Athey 2964 1974-09-20
United States, Kentucky, Marshall
MISS
MISS0060406 R. Athey 2964 1974-09-20
USA, Kentucky, Marshall, At intersec of Birmingham Rd and Ky 58
NCU:Vascular Plants
NCU00375565
United States, Kentucky, Calloway
NCU:Vascular Plants
NCU00375566
United States, Kentucky, Marshall
WIS
v0295259WIS C.W. Short s.n. 1840-00-00
United States, Kentucky
BRIT:VDB
BRIT291838
United States, Kentucky, Marshall
BRIT:VDB
BRIT291840
United States, Kentucky, Calloway
BRIT:VDB
BRIT291839
United States, Kentucky, Livingston