ASU:Plants
ASU0095543 A. Trauth-Nare 39 1996-07-01
USA, Kentucky, Rowan, ca 6 air mi S of center of Morehead, along W side of Rte 1274, 1.5 mi N of jct. with Rte 801
APSC
APSC0050318 Landon McKinney 1988-05-04
United States, Kentucky, Edmonson
APSC
APSC0053204 Will Overbeck 2012-05-23
United States, Kentucky, Lee
APSC
APSC0069758 Max Medley 1986-05-17
United States, Kentucky, McCreary
APSC
APSC0070560 Max Medley 1988-05-22
United States, Kentucky, Warren
APSC
APSC0076326 Hal Bryan 1982-05-16
United States, Kentucky, Hardin
APSC
APSC0077506 Max Medley 1985-06-02
United States, Kentucky, Hardin
APSC
APSC0078598 P.A. Davies 1950-06-15
United States, Kentucky, Edmonson
APSC
APSC0078600 Lively 1953-00-00
United States, Kentucky, Hart
APSC
APSC0079298 2004-04-24
United States, Kentucky, Logan
APSC
APSC0079332 Landon McKinney 1986-05-31
United States, Kentucky, Pulaski
APSC
APSC0079333 Raymond Athey 1975-06-09
United States, Kentucky, Bell
APSC
APSC0086364 Max Medley 1984-06-18
United States, Kentucky, McCreary
APSC
APSC0091697 Landon McKinney 1995-05-30
United States, Kentucky, Russell
APSC
APSC0113940 Harry Woodward 1972-05-23
United States, Kentucky, Pulaski
APSC
APSC0113941 Harry Woodward 1972-05-23
United States, Kentucky, Laurel
APSC
APSC0113942 Harry Woodward 1972-05-24
United States, Kentucky, McCreary
APSC
APSC0114437 Mason Brock 2019-04-28
United States, Kentucky, Pulaski
APSC
APSC0119717 Kenneth Nicely 1988-05-00
United States, Kentucky, Warren
APSC
APSC0122180 Kenneth Nicely 1974-05-23
United States, Kentucky, Warren
APSC
APSC0125559 Max Medley 1987-05-20
United States, Kentucky, Pulaski
APSC
APSC0125763 Max Medley 1987-05-05
United States, Kentucky, McCreary
APSC
APSC0125848 Max Medley 1987-05-08
United States, Kentucky, McCreary
APSC
APSC0139756 Will Overbeck 2010-05-06
United States, Kentucky, Garrard
BEREA
BEREA007023
United States, Kentucky, Calloway
BEREA
BEREA007024
United States, Kentucky, Calloway
BEREA
BEREA007025
United States, Kentucky, Laurel
BEREA
BEREA007026
United States, Kentucky, Laurel
BEREA
BEREA007027
United States, Kentucky, Laurel
BEREA
BEREA007029
United States, Kentucky, Madison
BEREA
BEREA007030
United States, Kentucky, Madison
BEREA
BEREA007031
United States, Kentucky, Madison
BEREA
BEREA007032
United States, Kentucky, Madison
BEREA
BEREA007033
United States, Kentucky, Pulaski
BEREA
BEREA007034
United States, Kentucky, Rockcastle
BEREA
BEREA007035
United States, Kentucky, Rockcastle
BEREA
BEREA007036
United States, Kentucky, Rockcastle
BEREA
BEREA007028
United States, Kentucky, Madison
BEREA
BEREA026409
United States, Kentucky, Rockcastle
BEREA
BEREA023861
United States, Kentucky, Ballard
BRY:V
BRYV0237069 Frank T. McFarland s.n. 1943-05-27
U.S.A., Kentucky, Rowan, Morehead.
BRU
PBRU00049972 C. W. Short
United States of America, Kentucky
CalBG:RSA-VascularPlants
RSA0416623
United States, Kentucky
CalBG:RSA-VascularPlants
RSA0416622
United States, Kentucky
CM:Botany
CM389613 Thieret, J.W. 57435 1994-05-16
United States, Kentucky, McCreary, Cumberland River, near Gauging Station, ca 7 mi SSW of Whitley City
DOV
DOV0066338
United States, Kentucky
DUKE
DUKE10130674
United States, Kentucky, Rowan
EKY
31234100232469 Richard H. Hannan 1529
United States, Kentucky, Pulaski, Salt Log Hollow
EKY
31234100232428 Randy L. Mears 93-52 1993-05-03
United States, Kentucky, Laurel, Willie Green Rd. ca. 3 mi. N of its intersection with KY 192
EKY
31234100232436 Gary W. Libby 177 1993-05-28
United States, Kentucky, Lee, Along KY 1746- just W of Cathedral Domain grounds
EKY
31234100232311 S. Hanscom 49 1977-05-01
United States, Kentucky, Estill, HW 1029- 5 mi. S of Ravina- edge of woods- 10' off road going south
EKY
31234100232329 Donna A. Godbey 232 1983-06-16
United States, Kentucky, Garrard, Maywoods; found throughout Maywoods; old road bed near lake on northern drainage
EKY
31234100232337 Donna A. Godbey 66 1983-05-18
United States, Kentucky, Garrard, Maywoods; 2 main collecting areas: SW side of lake and hillside behind lodge- more towards entrance
EKY
31234100232345 J. Stuart Lassetter 1949 1973-04-28
United States, Kentucky, Garrard, Maywoods- NW sector
EKY
31234100232352 Donna A. Godbey 253 1983-06-16
United States, Kentucky, Garrard, Maywoods; found throughout
EKY
31234100232360 Donna A. Godbey 649 1984-06-25
United States, Kentucky, Garrard, Maywoods; all fields at entrance
EKY
31234100232410 Ralph L. Thompson 85-203 1985-06-01
United States, Kentucky, Laurel, Rock Creek RNA- ca. 30 km SW of London off KY 1193 and 2 km W of F.S. 131; upper rim- Rock Creek- southern branch
EKY
31234100232394 J. Stuart Lassetter 2031 1974-05-14
United States, Kentucky, Knox, US 25- 8 mi. N of Barbourville toward Corbin
EKY
31234100232519 Landon E. McKinney 5430 1993-05-14
United States, Kentucky, Whitley, Along Grrove Rd. NE of HW 1277
EKY
31234100232386 J. Stuart Lassetter 2031 1974-05-14
United States, Kentucky, Knox, US 25- 8 mi. N of Barbourville toward Corbin
EKY
31234100232493 Timothy J. Weckman 1415 1995-05-15
United States, Kentucky, Rockcastle, Along Rockcastle River- Hwy 490- ca .2 mi from 490 bridge over Rockcastle River into Laurel Co.
EKY
31234100232451 Timothy J. Weckman 2588 1996-05-18
United States, Kentucky, McCreary, Big South Fork Cumberland River at Blue Heron Recreation Area and Devils Jump.
EKY
31234100232303 Elizabeth M. Browne 10149 1965-05-22
United States, Kentucky, Carter, KY 209- to W of hwy across rd. from Cascade Caves Park. Ravine of creek downstream from Cascade Caves.
EKY
31234100232444 Ronald L. Jones 9031 1999-04-23
United States, Kentucky, McCreary, Stephens Tract. Cumberland Falls State Park.
EKY
31234100232485 Richard H. Hannan 1529 1979-05-10
United States, Kentucky, Pulaski, Salt Log Hollow.
EKY
31234100232402 Richard H. Hannan 1757 1979-05-17
United States, Kentucky, Knox, Floodplain of East Fork. Along a railroad. E of Moore Hill.
EKY
31234100232501 Richard H. Hannan 6679 1981-05-29
United States, Kentucky, Rowan, W side of N fork of Triplett Creek directly W of two islands in N fork of Triplett Creek and just S of Pond Lick Creek off Rte. 377; elev. 720'
EKY
31234100232477 Richard H. Hannan 1617 1979-05-11
United States, Kentucky, Pulaski, Blowing Cave along Buck Creek; 8 mi. E of Somerset and 1.1 mi. S on Rte. 1003 just along W edge of Buck Creek; elev. 800' (for creek 780')
EKY
31234100783230
United States, Kentucky, McCreary
IND
IND-0123779 Franklin T. McFarland 25 1943-05-27
United States, Kentucky, Rowan, Morehead, 38.18397 -83.432684
IND
IND-0123778 Gustav W. Hall 3548 1961-06-05
United States, Kentucky, Rowan, Rte. 60 about 2 miles northeast of Morehead, 38.203528 -83.405655
IND
IND-0123777 Charles C. Deam 61743 1942-05-24
United States, Kentucky, Pulaski, Road 35 about 1 mile south of Burnside, 36.974122 -84.592989
MUHW
MUHW023357
United States, Kentucky, Estill
MUHW
MUHW023361
United States, Kentucky, Carter
UNCC:UNCC
UNCC_02628
United States, Kentucky, Grayson
MUR
MUR05901 G. E. Hunter, C. M. Kerrick, K. H. Kerrick 4056 1967-05-06
UNITED STATES, Kentucky, Hardin, Sportsman's Lake., 37.08944 -83.88556
MUR
MUR18296 Raymond H. Athey 2923 1975-06-09
United States, Kentucky, Bell, Pineville, KY; near second railroad crossing on KY 190 from KY 382, 36.76194 -83.695
MUR
MUR18297 Raymond H. Athey 2923 1975-06-09
United States, Kentucky, Bell, Pineville, KY; near second railroad crossing on KY 190 from KY 382, 36.76194 -83.695
NY
2055114 C. W. Short s.n.
United States of America, Kentucky, Mud lick.
NY
2055146 T. F. Lucy s.n. 1932-05-08
United States of America, Kentucky, Carter Co., Flat Fork, 38.297903 -83.276981
NY
2055132 C. W. Short 46 1831-00-00
United States of America, Kentucky, Lexington.
NY
2055113 C. W. Short s.n.
United States of America, Kentucky, Mud lick.
NCSC
NCSC00099628
United States, Kentucky, Rowan, 38.204266 -83.428079
KNK
31973000002235 Thieret, John 51018 1979-05-31
United States, Kentucky, Rowan, 5 miles SW of Morehead; Morehead; 5 miles SW of
KNK
31973000002236 Thieret, John 57435 1994-05-16
United States, Kentucky, McCreary, 7 miles SSW of Whitley City; Whitley City; 7 miles SSW of
HTTU
HTTU002945 S. K. Ballal
United States, Kentucky, Allen
CINC
CINC-V-0019570 Short, C.W. s.n 1836-00-00
United States, Kentucky, Lexington
GA
GA235513
United States, Kentucky, Rowan County, Rowan County, KY
GA
GA235509
United States, Kentucky, Edmonson County, Edmonson County, KY
BRIT:NLU
NLU0087009
United States, Kentucky, Laurel
BRIT:NLU
NLU0087010
United States, Kentucky, Madison
BRIT:NLU
NLU0087011
United States, Kentucky, Madison
MEM
MEM010936 Raymond Athey 3091 1975-06-09
United States, Kentucky, Bell
MEM
MEM003982 Joe Bruna s.n. 1966-05-06
United States, Kentucky, Edmonson
MICH:Angiosperms
1538229 Robert Peter 770a 1834-06-02
United States, Kentucky, Clark, Near Red River, Winchester, 37.9916667 -84.1791667
NCU:Vascular Plants
NCU00066736 Wharton, Mary 2058 1938-05-06
United States, Kentucky, Powell, Bank of small stream 2 1/2 mi. SE of Clay City.
NCU:Vascular Plants
NCU00066730 McInteer, B. 394 1939-05-20
United States, Kentucky, Carter, Cascade Caverns Park.
NCU:Vascular Plants
NCU00066732 Anonymous, Anonymous s.n. 1954-06-10
United States, Kentucky, Edmonson, Mammoth Cave National Park.
NCU:Vascular Plants
NCU00066734 McInteer, B. 1040 1951-05-23
United States, Kentucky, Lee, On side of Ky. 52, west of Beattyville.
NCU:Vascular Plants
NCU00066733 Hunter, G. [Gordon] 4056 1967-05-06
United States, Kentucky, Hardin, Sportsman's Lake; Lake's edge.