Dataset: All Collections
Taxa: Allium vineale (Allium vineale var. capsuliferum, Allium vineale f. compactum, Allium campestre), Allium vineale subsp. compactum, Allium vineale subsp. kochii, Allium vineale subsp. vineale, Allium vineale var. compactum
Search Criteria: kentucky; excluding cultivated/captive occurrences

Page 1, records 1-100 of 284

Auburn University, John D. Freeman Herbarium


AUA
AUA000027377Browne, Elizabeth M.   46021961-07-16
United States, Kentucky, Marion, U.S 68, 3.2 MILES SW OF MARION-BOYLE CO. LINE.

Austin Peay State University Herbarium


APSC
APSC0046187Ralph Thompson   2003-06-05
United States, Kentucky, Trigg

APSC
APSC0046188Chengxia You   1988-07-04
United States, Kentucky, Trigg

APSC
APSC0046189Edward Chester   1989-06-27
United States, Kentucky, Trigg

APSC
APSC0046197Edward Chester   1986-05-17
United States, Kentucky, Trigg

APSC
APSC0046198Edward Chester   1986-05-17
United States, Kentucky, Lyon

APSC
APSC0046199William H. Ellis   1965-06-15
United States, Kentucky, Trigg

APSC
APSC0046201William H. Ellis   1965-06-29
United States, Kentucky, Lyon

APSC
APSC0046204Jerry and Carol Baskin   1972-06-17
United States, Kentucky, Simpson

APSC
APSC0046206Jerry and Carol Baskin   1972-07-02
United States, Kentucky, Bullitt

APSC
APSC0046211Lloyd Settle   1969-06-14
United States, Kentucky, Todd

APSC
APSC0046224Lloyd Settle   1969-06-14
United States, Kentucky, Todd

APSC
APSC0046234Sallie Noel   1993-06-26
United States, Kentucky, Christian

APSC
APSC0046344Sallie Noel   1994-05-08
United States, Kentucky, Christian

APSC
APSC0050660Landon McKinney   1993-07-23
United States, Kentucky, Larue

APSC
APSC0082883Max Medley   1987-06-29
United States, Kentucky, Jefferson

APSC
APSC0086525Max Medley   1984-07-08
United States, Kentucky, Jefferson

APSC
APSC0093122Ethel Lovell   1956-07-22
United States, Kentucky, Owen

APSC
APSC0093123R.C. Hoskinson   1950-06-30
United States, Kentucky, Meade

APSC
APSC0093126Ethel Lovell   1955-06-27
United States, Kentucky, Jefferson

APSC
APSC0093127L.G. Hickok   1969-07-10
United States, Kentucky, Marshall

APSC
APSC0093128   1969-06-06
United States, Kentucky, Carlisle

APSC
APSC0093129Thad Frey   1970-06-22
United States, Kentucky, Graves

APSC
APSC0093130Thad Frey   1970-06-26
United States, Kentucky, Hickman

APSC
APSC0093131Hickok   1969-06-06
United States, Kentucky, Calloway

APSC
APSC0093132Ethel Lovell   1956-06-17
United States, Kentucky, Owen

APSC
APSC0093133James Matthews   1956-06-20
United States, Kentucky, Oldham

APSC
APSC0093134   1950-08-02
United States, Kentucky, Jefferson

APSC
APSC0093135   1950-06-28
United States, Kentucky, Oldham

APSC
APSC0093136Charles Gunn   1955-07-24
United States, Kentucky, Bullitt

APSC
APSC0093137   1965-05-20
United States, Kentucky, Jefferson

APSC
APSC0093138Harry Woodward   1968-06-27
United States, Kentucky, Spencer

APSC
APSC0093139Ethel Lovell   1955-06-27
United States, Kentucky, Jefferson

APSC
APSC0093140Harry Woodward   1968-07-01
United States, Kentucky, Oldham

APSC
APSC0093141George Buddell   1982-06-10
United States, Kentucky, Campbell

APSC
APSC0100126Max Medley   1984-05-23
United States, Kentucky, Warren

APSC
APSC0103135Elizabeth Browne   1961-06-13
United States, Kentucky, Fayette

APSC
APSC0103136   
United States, Kentucky, Breathitt

APSC
APSC0104491Max Medley   1988-07-02
United States, Kentucky, Powell

APSC
APSC0109573Hickok   1969-07-17
United States, Kentucky, Fulton

APSC
APSC0110770Max Medley   1984-06-22
United States, Kentucky, Madison

APSC
APSC0110771Max Medley   1983-06-26
United States, Kentucky, Breckinridge

APSC
APSC0110772Max Medley   1983-06-23
United States, Kentucky, Breckinridge

APSC
APSC0128795G.P. Johnson   1980-06-22
United States, Kentucky, Warren

APSC
APSC0128796   1976-06-12
United States, Kentucky, Warren

APSC
APSC0128798Kenneth Nicely   1971-06-08
United States, Kentucky, Warren

APSC
APSC0128799   1989-03-15
United States, Kentucky, Warren

APSC
APSC0128782   1985-10-18
United States, Kentucky, Allen

APSC
APSC0128783L. Sullivan   1976-06-27
United States, Kentucky, Hopkins

APSC
APSC0128784L. Sullivan   1976-06-22
United States, Kentucky, Hopkins

APSC
APSC0128785L. Sullivan   1976-07-03
United States, Kentucky, Hopkins

APSC
APSC0128786G.P. Johnson   1978-06-16
United States, Kentucky, Barren

APSC
APSC0130979Ralph Thompson   1996-06-09
United States, Kentucky, Madison

APSC
APSC0140259Julian Campbell   1984-06-27
United States, Kentucky, Montgomery

Berea College, Ralph L. Thompson Herbarium


BEREA
BEREA001339Ralph L. Thompson, R. Allen Straw   85-13351985-07-12
United States, Kentucky, Bell, Log Mountain Surfacemine Demonstration Area, 7.5 miles west of Middlesboro off Ky. 74 at Fonde Mountain. Microwave tower roadside and remined upper bench at the narrowest portion of roadside

BEREA
BEREA001340Ralph L. Thompson, Barbara L. Rafaill   88-4711988-05-20
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 Road.

BEREA
BEREA001341Ralph L. Thompson   99-2381999-06-10
United States, Kentucky, Calloway, The Hancock Biological Station, Murray State University, located 1.5 mi. NE on Lancaster Road from jct. of KY 94, and 0.8 mi. east from jct. of Lancaster Road at 561 Emma Drive; Rushing Creek Quad, latitude 36°44'04" N, longitude 88°06'57" W.

BEREA
BEREA001342Ralph L. Thompson   99-2661999-06-12
United States, Kentucky, Calloway, The Hancock Biological Station, Murray State University, located 1.5 mi. NE on Lancaster Road from jct. of KY 94, and 0.8 mi. east from jct. of Lancaster Road at 561 Emma Drive; Rushing Creek Quad, latitude 36°44'04" N, longitude 88°06'57" W. Along Emma Drive.

BEREA
BEREA001343Ralph L. Thompson, Derick B. Poindexter   04-1962004-05-16
United States, Kentucky, Garrard, Camp Nelson Quarry, an Ordovician limestone quarry abandoned in 1991, 1.7 mi off KY 1845 from junction with U.S. 27 and 1.0 mi WNW of Lambert Methodist Church.

BEREA
BEREA001344Chris A. Fleming, Ralph L. Thompson   R-7151996-06-06
United States, Kentucky, Jackson, Owsley Fork Reservoir, 151 surface acres created in 1974, elevation 820 feet, 2.0 mi E of Bighill from the jct of US 25-421 and 0.1-1.3 mi SSE on Owsley Fork Road, Berea College Forest, Knobs Section

BEREA
BEREA001345David D. Taylor   18941982-07-17
United States, Kentucky, Jackson, Berea College Forest, Owsley Fork Reservoir mowed fields,1.5 mi east of Bighill on Ky. 21.

BEREA
BEREA001346David D. Taylor, Rising Seniors   19021982-07-17
United States, Kentucky, Jackson, Berea College Forest, Owsley Fork Reservoir, 1.5 mi east of Bighill on Ky. 21, north shore of eastern half of reservoir.

BEREA
BEREA001347Ralph L. Thompson, W. Neal Denton, Johnny R. Skeese   89-12601989-06-23
United States, Kentucky, Laurel, Rock Creek Gorge (RNA) and Uplands, F. S. 131, 3.0 mi. SW of jct. KY 1193 and KY 192 off KY 3497, 18 mi. SW of London; 2.3 mi. to F. S. 614 loop end and clear-cut on F. S. 131.

BEREA
BEREA001348Rudy A. Gelis, R. L. Thompson   M2-2141995-05-31
United States, Kentucky, Lewis, Manchester Island No.2, 115-acres, Ohio River, Mile 396, 1.3 mi E of Trinity Sta. and 0.2 mi W of Irwin, KY 8, or 1.7 mi E of Manchester, Ohio, Ohio Manchester Islands Quad. Elev. 495-510'.

BEREA
BEREA001349Rudy A. Gelis, R. L. Thompson, Doug Wireman   M1-3971995-06-24
United States, Kentucky, Lewis, Manchester Island No. 1, 27-acres, Ohio River, Mile 296, 1.3 mi E of Trinity Sta. and 0.2 mi W of Irwin, KY 8, or 1.7 mi E of Manchester, Ohio, Ohio Manchester Islands Quad. Elev. 500-510'.

BEREA
BEREA001350Rudy A. Gelis, R. L. Thompson, Doug Wireman   BC-4311995-06-29
United States, Kentucky, Lewis, Brush Creek Island, 17-acres, Ohio River, Mile 388, 2.0 mi E of Concord and 0.2 mi W of Chalkley Sta, KY 8, or 9.7 mi E of Manchester, Ohio, at Brush Creek, Concord Quad. Elev. 500-510'.

BEREA
BEREA001351J. Richard Abbott, Leslie C. Isaacs   35971992-07-26
United States, Kentucky, Madison, Fort Boonesborough State Park, southwest of junction of KY 627 and the Kentucky River.

BEREA
BEREA001352James Grossman   1961959-07-03
United States, Kentucky, Madison, Berea College Forest. Berea. Burnt Ridge. Altitude 1500 ft.

BEREA
BEREA001353Chris A. Fleming, Ralph L. Thompson   R-6801996-06-03
United States, Kentucky, Madison, Owsley Fork Reservoir, 151 surface acres created in 1974, elevation 820 feet, 1.5 mi E of Bighill from the jct of US 25-421 on Ky 21 and 0.5-1.4 mi SE off Radford Hollow Road, Berea College Forest, Knobs Section.

BEREA
BEREA001354Gary W. Libby   OB-2251993-04-15
United States, Kentucky, Madison, Moberly Quadrangle, in Section D, west of Igloo D1314, near Muddy Creek

BEREA
BEREA001355David D. Taylor   3471981-06-17
United States, Kentucky, Madison, Along Ky. Hwy. 25 near ditch in front of Superior Food Mart, Berea.

BEREA
BEREA001356David D. Taylor   15861982-06-11
United States, Kentucky, Madison, North of West Lake and caretakers house, Berea College Forest, south of Ky 21 and ca. 3.3 miles east of Berea. Elevation ca. 980 ft.

BEREA
BEREA001357Ralph L. Thompson   27-Feb2002-05-04
United States, Kentucky, Madison, Berea College Forest, Indian Fort Theatre entrance, 0.9 mi east of Berea city limits and 1.1 mi east of KY 1617 off KY 21. Concrete steps of Indian Fort Amphitheater.

BEREA
BEREA001358Ralph L. Thompson, Ronald L. Jones   08-5032008-06-07
United States, Kentucky, Monroe, Old Mulkey Meeting House State Historic Site, 0.2 mi south of Tomkinsville, adjacent to KY 1446 at latitude 36°40'47" N and longitude 85°42'29" W, Tomkinsville Quadrangle. Eastern Highland Rim of Interior Low Plateau. Elevation ranges from 800-900 feet. Behind maintenance shed

BEREA
BEREA001359Ralph L. Thompson   10-4112010-06-06
United States, Kentucky, Madison, Dead Horse Knob, 1.3 mi (2.01 km) N of Berea off KY 595, Berea College Farms, lat-long N 37.583694 and W -84.297989. 1024 feet (312.12 m). USGS Berea Quadrangle.

BEREA
BEREA001360J. Richard Abbott, Ralph L. Thompson, F. Dale Noe, Jr.   4651991-06-01
United States, Kentucky, Pulaski, near Woodstock, ca. .15 mile southeast on Alexander Road from jct. with Alexander Spur Road.

BEREA
BEREA001361David D. Taylor   16421982-06-25
United States, Kentucky, Rockcastle, Along Burnt Ridge Road (Madison-Rockcastle Co. line) ca. 2.5 miles east of jct. road with Ky 1617 (Rockcastle Co.) ca. 2.8 miles south of Berea. Elev. ca. 1550 ft.

BEREA
BEREA001362David D. Taylor   37871983-05-28
United States, Kentucky, Rockcastle, Berea College Forest; Along Hammond Fork Road and woods border in rocky limestone soil ca. 0.5 miles south of U.S. 421 and Madison County line, west of Morrill.

BEREA
BEREA001363R. L. Thompson, D. D. Hughes   87-10701987-06-30
United States, Kentucky, Rockcastle, Trace Branch Surface-Mine Area. 1.8 mi N. of Pleasant Run Road (Trace Branch Road) from jct. Ky. 490 at Lamero.

BEREA
BEREA001364Chris A. Fleming, Amanda N. Allen   AF-1291997-06-20
United States, Kentucky, Rockcastle, Anglin Falls Ravine and the John B. Stephenson Memorial Forest Nature Preserve of the Berea College Forest, Johnetta Quadrangle (N 1/4, NN 1/4), 1.8 mi NE of Disputanta (0.9 mi N on Hammonds Fork Road and then 0.9 mi ENE on Anglin Fork Road).

BEREA
BEREA001365Ralph L. Thompson   03-1412003-06-05
United States, Kentucky, Trigg, Elk and Bison Prairie, Land Between The Lakes National Recreation Area near Golden Pond, managed by the United State Department of Agriculture, Forest Service. Located east of the Trace Road, 0.5 mi north of US 68-KY 80 bridge overpass, and 0.7 mi north of Golden Pond Visitors Center. Loop road, wildflower circle prior to entrance gate; Grid A13.

BEREA
BEREA025724   
United States, Kentucky, Madison

BEREA
BEREA025725   
United States, Kentucky, Madison

BEREA
BEREA026353   
United States, Kentucky, Garrard

BEREA
BEREA023896   
United States, Kentucky, Ballard

Brigham Young University, S. L. Welsh Herbarium


BRY:V
BRYV0017430David D. Taylor   3471981-06-17
U.S.A., Kentucky, Madison, Along Ky. Hwy 25 near ditch in front of Superior Food Mart, Berea. Native of Europe widely naturalized in U.S.

Delaware State University, Claude E. Phillips Herbarium


DOV
DOV0056155Sister Rose Agnes   16361934-05-26
United States, Kentucky, Bean lake

DOV
DOV0056156Ralph L. Thompson   98-351998-06-06
United States, Kentucky, Calloway, The Hancock Biological Station, Murray State University, located 1.5 mi. NE on Lancaster Road from jct. of KY 94, and 0.8 mi. east from jet. of Lancaster Road at 561 Emma Drive; Rushing Creek Quad., 36.734444 -88.115833

DOV
DOV0056157Ralph Thompson   1998-06-06
United States, Kentucky, Calloway, The Hancock Biological Station, Murray State University, located 1.5 mi. NE on Lancaster Road from jet. of KY 94, and 0.8 mi. east from jet. of Lancaster Road at 561 Emma Drive

DOV
DOV0056158   
United States, Kentucky

DOV
DOV0056159Rudy A. Gelis   2641995-06-14
United States, Kentucky, Lewis, Brush Creek Island, 17-acres, Ohio River, Mile 388, 2.0 mi E of Concord and 0.2 mi W of Chalkley Sta, KY 8, or 9.7 mi E of Manchester, Ohio, at Brush Creek, Concord Quad., 61 - 155m

DOV
DOV0056160A. A. Reznicek   106471998-06-17
United States, Kentucky, Metcalfe, Ca. 6 mi E of Beaumont, along N side Route 90, 6.6 road miles E of its jct. with route 163., 36.837222 -85.581389

Eastern Kentucky University, Ronald L. Jones Herbarium


EKY
31234100005923Judith E. Rozeman   4121993-06-04
United States, Kentucky, Woodford, Patterson Lane Farm.

EKY
31234100005063Carol Hanley   851989-07-30
United States, Kentucky, Menifee, End of Peachie Williams Rd.- off Rte. 713

EKY
31234100004926Richard G. Guetig   2401987-06-17
United States, Kentucky, Estill, KY 52; 6.9 mi. E from Madison-Estill county line

EKY
31234100005493Richard G. Guetig   1451987-06-02
United States, Kentucky, Estill, KY 89- 0.6 mi.S of jct KY 52.

EKY
31234100005683Timothy J. Weckman   2911993-06-09
United States, Kentucky, Madison, 223 Walker Parke Road- NE part of county.

EKY
31234100005675D. Collinsworth   381993-06-12
United States, Kentucky, Madison, Along Wolf Gap Road; approx. 0.25 mi. from jct with KY 594.

EKY
31234100005485Richard G. Guetig   1131987-05-26
United States, Kentucky, Estill, KY 1209- 3.2 mi. SE of jct 89.

EKY
31234100005659Bruce Hoagland   1021988-05-27
United States, Kentucky, Adair, At Green River Resevoir Wildlife Management Area- adjacent to a recently excavated lake near the first entrance off 76 from 206.


Page 1, records 1-100 of 284


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.