APSC
APSC0024714 Edward Chester 1985-08-22
United States, Kentucky, Lyon
APSC
APSC0024719 William H. Ellis 1965-10-03
United States, Kentucky, Trigg
APSC
APSC0024730 James Beck 1997-09-21
United States, Kentucky, Cumberland
APSC
APSC0024729 Mason Brock 2012-10-07
United States, Kentucky, Christian
APSC
APSC0024733 Elizabeth Browne 1964-08-12
United States, Kentucky, Wolfe
APSC
APSC0024743 Dwayne Estes 2009-09-04
United States, Kentucky, Hickman
APSC
APSC0024744 Sallie Noel 1993-09-07
United States, Kentucky, Christian
APSC
APSC0024757 Edward Chester 1968-04-28
United States, Kentucky, Todd
APSC
APSC0057273 Max Medley 1979-11-03
United States, Kentucky, Letcher
APSC
APSC0058674 Harold W. Elmore 1968-08-22
United States, Kentucky, Butler
APSC
APSC0058675 Harold W. Elmore 1968-08-22
United States, Kentucky, Butler
APSC
APSC0058749 Harold W. Elmore 1968-08-22
United States, Kentucky, Butler
APSC
APSC0058753 G.P. Johnson 1979-08-02
United States, Kentucky, Barren
APSC
APSC0060249 Ethel Lovell 1956-08-22
United States, Kentucky, Owen
APSC
APSC0069588 Max Medley 1982-08-07
United States, Kentucky, Mason
APSC
APSC0076373 Max Medley 1987-08-18
United States, Kentucky, Pulaski
APSC
APSC0080070 1984-08-22
United States, Kentucky, Washington
APSC
APSC0087292
United States, Kentucky, Knox
APSC
APSC0091474 Harry Woodward 1971-09-03
United States, Kentucky, Jefferson
APSC
APSC0091395 Ethel Lovell 1956-08-22
United States, Kentucky, Owen
APSC
APSC0091396 Harry Woodward 1968-09-28
United States, Kentucky, Oldham
APSC
APSC0091400 P.A. Davies 1943-08-28
United States, Kentucky, Jefferson
APSC
APSC0091399 P.A. Davies 1943-09-13
United States, Kentucky, Jefferson
APSC
APSC0091398 P.A. Davies 1943-08-27
United States, Kentucky, Jefferson
APSC
APSC0091397 R.C. Hoskinson 1949-09-10
United States, Kentucky, Meade
APSC
APSC0091332 P.A. Davies 1943-09-02
United States, Kentucky, Jefferson
APSC
APSC0115675 Max Medley 1981-09-05
United States, Kentucky, Bell
APSC
APSC0119715 Kenneth Nicely 1991-10-02
United States, Kentucky, Warren
APSC
APSC0124578 Raymond Athey 1971-08-27
United States, Kentucky, McCracken
APSC
APSC0139772 Will Overbeck 2010-08-22
United States, Kentucky, Garrard
APSC
APSC0140189 Julian Campbell 1984-08-26
United States, Kentucky, Montgomery
BEREA
BEREA007831
United States, Kentucky, Bell
BEREA
BEREA007832
United States, Kentucky, Bell
BEREA
BEREA007833
United States, Kentucky, Bell
BEREA
BEREA007834
United States, Kentucky, Calloway
BEREA
BEREA007835
United States, Kentucky, Clark
BEREA
BEREA007836
United States, Kentucky, Laurel
BEREA
BEREA007837
United States, Kentucky, Laurel
BEREA
BEREA007838
United States, Kentucky, Laurel
BEREA
BEREA007839
United States, Kentucky, Lewis
BEREA
BEREA007840
United States, Kentucky, Lewis
BEREA
BEREA007841
United States, Kentucky, Lewis
BEREA
BEREA007842
United States, Kentucky, Lewis
BEREA
BEREA007843
United States, Kentucky, Madison
BEREA
BEREA007844
United States, Kentucky, Madison
BEREA
BEREA007845
United States, Kentucky, Monroe
BEREA
BEREA007846
United States, Kentucky, Monroe
BEREA
BEREA007847
United States, Kentucky, Pulaski
BEREA
BEREA007848
United States, Kentucky, Rockcastle
BEREA
BEREA007849
United States, Kentucky, Trigg
BEREA
BEREA027252
United States, Kentucky, Jackson
BRY:V
BRYV0258862 Frank T. McFarland 16 1941-08-19
U.S.A., Kentucky, Knox, DishmanÕs Springs.
CM:Botany
CM401740 Buker, W.E. s.n. 1970-08-22
United States, Kentucky, Nelson, along Rt. 62, near Boston
EKY
31234100267150 Julian Campbell 1320 1984-09-14
United States, Kentucky, Bath, Means Oil Shale Project site 27 extended. Across from Mill Creek Valley- at bridge across creek about 3 mi. NE of Hope. (Sheet 1 of 2)
EKY
31234100267168 Julian Campbell 1320 1984-09-14
United States, Kentucky, Bath, Means Oil Shale Project site 27 extended. Across from Mill Creek Valley- at bridge across creek- about 3 mi. NE of Hope.
EKY
31234100267192 Richard H. Hannan 1425178 1980-10-01
United States, Kentucky, Caldwell, French Springs Hollow. Gorge about 0.5 mi. SE of the Beulah Hill Church. USGS TOPO Princeton East. 3787-17. Elev. 500-600 ft.
EKY
31234100267317 Ralph L. Thompson 85-832 1985-09-15
United States, Kentucky, Laurel, Rock Creek Gorge RNA and Uplands- F. S. 3195- 1.7 mi. SW of jct KY 1193 and KY 192 off KY 3497- 17 mi. SW of London- 1.8 mi F.S. 4175 dead end at clear-cut.
EKY
31234100267325 Jeffrey D. Sole 473 1978-08-13
United States, Kentucky, Letcher, Lilley Cornett Woods: SW of Whitesburg near Skyline- about 8 mi. SE of Ky 7 on Route 1103.
EKY
31234100267333 Jeffrey D. Sole 483 1978-08-26
United States, Kentucky, Letcher, Lilley Cornett Woods: SW of Whitesburg near Skyline- about 8 mi. SE of Ky 7 on Route 1103.
EKY
31234100267382 Bruce Hoagland 743 1989-09-10
United States, Kentucky, Lincoln, next to South Fork Road- approx. 1 mi. from the intersection with 501.
EKY
31234100267390 Bruce Hoagland 765 1988-09-10
United States, Kentucky, Lincoln, adjacent to South fork Lake Rd. approx. 3/4 mi. from 501.
EKY
31234100267416 J. Stuart Lassetter 3313 1978-09-10
United States, Kentucky, Madison, Kentucky River bluffs on Bull's Hell Farm- just W of I-75 off old road to Clay's Ferry Bridge.
EKY
31234100267440 Julian Campbell 1375 1984-09-17
United States, Kentucky, Montgomery, Means Oil Shale Project site 6. Along Slate Creek about 3 mi. SE of jct with Route 413.
EKY
31234100267457 Julian Campbell 1097 1984-08-26
United States, Kentucky, Montgomery, Means Oil Shale Project site 6. Slate Creek- N of Route 1050- 1.5 mi. W of Means. (Sheet 1 of 2)
EKY
31234100267465 Julian Campbell 1097 1984-08-26
United States, Kentucky, Montgomery, Means Oil Shale Project site 6. Slate Creek - N of Route 1050- 1.5 mi. W of Means.
EKY
31234100267515 Richard H. Hannan 131 1977-09-18
United States, Kentucky, Rockcastle, Rigsby's Swamp- 1/2 mi. NW off county route 1505 at Union Chapel- about 2.5 air mi. NE of Brodhead.
EKY
31234100267531 Mary E. Wharton 8667 1954-08-14
United States, Kentucky, Woodford, Clear Creek
EKY
31234100267226 Mark A. Gorton 99-890 1999-08-04
United States, Kentucky, Clinton, 1.5 km W of KY 200 on Bald Rock Road.
EKY
31234100267184 Ralph L. Thompson 88-2193 1988-08-28
United States, Kentucky, Bell, Henderson Fork Road Surface-Mined Area- a 2.0 ha site contour-mined in 1963- 1.4 mi. N of Jct. KY 74 on Henderson Fork Rd.
EKY
31234100267275 Ronald L. Jones 8660 1998-08-14
United States, Kentucky, Harlan, Black Mountain- from Laurel to Lick Forks- in areas targeted for strip-mining.
EKY
31234100267200 Mark A. Gorton 99-649 1999-07-31
United States, Kentucky, Clinton, 0.9 Km W of Russell County border on Wells Bottom Road.
EKY
31234100267218 Mark A. Gorton 99-651 1999-07-31
United States, Kentucky, Clinton, 0.9 km W of Russel County border on Wells Bottom Rd.
EKY
31234100267283 Bryce D. Fields 651 1993-09-21
United States, Kentucky, Harlan, Blanton Forest- along summit of pine Mtn.
EKY
31234100267374 Timothy J. Weckman 6756 2001-09-10
United States, Kentucky, Lincoln, Rankin Rd. along Dix River at Hwy 27 jct. ca 3.2 mi NE of Stanford- KY.
EKY
31234100267408 Raymond Athey 4682 1982-09-06
United States, Kentucky, Livingston, Smithland. On Three Rivers Quarry road from US 60 E.
EKY
31234100267473 Elizabeth M. Browne 4283 1961-06-25
United States, Kentucky, Pendleton, US 27- south bank of licking River.
EKY
31234100267481 Timothy J. Weckman 6337 2001-09-06
United States, Kentucky, Powell, Pilot Knob SNP- Near Pilot Knob trailhead.
EKY
31234100267507 Timothy J. Weckman 7784 2002-09-05
United States, Kentucky, Robertson, Licking River- SE boundary of Newsome tract addition to Blue Licks Battlefield SP; Hwy 165 ca. 0.6 mi W of jct. Hwy 165/68; ca. 2.5 mi SE of Piqua- KY.
EKY
31234100267259 Richard H. Hannan 5452 1980-09-10
United States, Kentucky, Edmonson, USGS TOPO Bee Springs. Upper Reaches of Pigeon Creek- tributary of the Nolin River. S of jct. of SR's 259 and 728. 2.75 air km SE of Bee Springs.
EKY
31234100267499 John Richard Abbott 1264 1991-09-21
United States, Kentucky, Pulaski, Bobtown Quad.- near Woodstock- 2.2 km E on Ocala Rd. from jct with Ky 39- NW of Hazeldell Church of Christ.
EKY
31234100267366 Kim Freeman 635 1999-08-16
United States, Kentucky, Lewis, Mud Lick Branch- North Fork Licking River- 0.9 mi E-NE of Pleasant Valley Church; 38 27' 26.7"N; 83 34' 5.5" W
EKY
31234100267424 Richard H. Hannan 5584 1980-09-24
United States, Kentucky, McLean, Nall woods USGS TOPO. Gleaville 37387-52. Near the Green River. 3.5 air km SE of jct. SR's 81 and 138.
EKY
George P. Johnson 438 1978-09-15
United States, Kentucky, Barren, Intersection of Lexington Dr. and Beaver Creek- 2 mi. NW of Glasgow bypass.
EKY
31234100267143 George P. Johnson 438 1978-09-15
United States, Kentucky, Barren, intersection of Lexington Dr. and Beaver Creek- 2 mi. NW of Glasgow bypass
EKY
31234100267309 Johnnie B. Varner 11855 1978-10-10
United States, Kentucky, Jessamine, Handy Bend on the Ky. River- 12 km S of Wilmore- Ky. Shakertown property.
EKY
31234100267432 Julian Campbell 1371 1984-09-17
United States, Kentucky, Montgomery, Means Oil Shale Project site 6. Along Slate Creek about 3 mi. SE of jct with Route 413.
EKY
31234100718335 Charles J. Lapham 157 1993-08-29
United States, Kentucky, Barren, Matthews Mill Rd.- 2.1 mi. N of Browning School Rd.
EKY
31234100267234 Mark A. Gorton 99-650 1999-07-31
United States, Kentucky, Clinton, 0.9 km W of Russell County border on Wells Bottom Road
EKY
31234100267523 Elizabeth M. Browne 8109 1963-10-04
United States, Kentucky, Woodford, Along roadsides beneath Kentucky at Clifton.
EKY
31234100267176 Amy V. McIntosh 400 2004-08-27
United States, Kentucky, Bell, North-facing slope of Pine Mountain. Mixed mesophytic forest along beginning of lower logging road, near wet-weather creek, in semi-open canopy
EKY
31234100267267 Amy V. McIntosh 530 2004-09-11
United States, Kentucky, Harlan, Greene Site. South-facing slope of Pine Mountain.
EKY
31234100267242 Carrie L. Tilton 41 1997-09-07
United States, Kentucky, Cumberland, Recently cut over western mesophytic woods on small tributary to Crocus Creek; along Crocus Creek- 1.3 mi S of Adair-Cumberland Co. line on KY Hwy 704., 36.932222 -85.291111
EKY
31234100267291 Patricia Haragan 25244 1941-00-00
United States, Kentucky, Jefferson, Few plants growing along edge of disturbed woods in open canopy.
EKY
31234100267358 Kim Feemn 635 1999-08-16
United States, Kentucky, Lewis, Burtonville Quad; Mud Lick Branch, North Fork Licking River, 0.9 iles E-NE of PLeasant Valley Church, 38.457417 -83.568194
EKY
31234100267341 Kim Feeman 635 1999-08-16
United States, Kentucky, Lewis, Lewis Co.; Burtonville Quad; Mud Lick Branch, North Fork Licking River, 0.9 miles E- NE of Pleasant Valley Church., 38.457417 -83.568194, 253m
EKY
31234100431103 Richard G. Guetig 889 1988-08-24
United States, Kentucky, Estill, Along narrow saddle-shaped ridges along White Oak Cliff Section.
EKY
31234100725710 W. W. Overbeck 719 2010-08-22
United States, Kentucky, Garrard, Tom Dorman. N37° 46' 06" W84° 37' 11"
EKY
Ross C. Clark; David Taylor 22300 1989-09-06
United States, Kentucky, Menifee, Roadside of US Forest Service Road 9, at junction of East and West Branches of Indian Creek.
EKY
Ross C. Clark 22300 1989-09-06
United States, Kentucky, Menifee, Roadside of US Forest Service Road 9, at junction of East and West Branches of Indian Creek.
EKY
31234100772118 Ross C. Clark 22300 1989-09-06
United States, Kentucky, Menifee, Roadside of US Forest Service Road 9, at junction of East and West Branches of Indian Creek.