APSC
APSC0047282 Edward Chester 1985-09-03
United States, Kentucky, Trigg
APSC
APSC0047284 Edward Chester 1989-10-06
United States, Kentucky, Trigg
APSC
APSC0047285 Edward Chester 1985-09-11
United States, Kentucky, Lyon
APSC
APSC0047287 Edward Chester 1986-08-27
United States, Kentucky, Lyon
APSC
APSC0047288 Edward Chester 1986-08-27
United States, Kentucky, Lyon
APSC
APSC0047289 Edward Chester 1986-08-08
United States, Kentucky, Trigg
APSC
APSC0047290 Edward Chester 1985-11-15
United States, Kentucky, Trigg
APSC
APSC0047291 Edward Chester 1985-09-11
United States, Kentucky, Lyon
APSC
APSC0047292 Edward Chester 1985-09-03
United States, Kentucky, Trigg
APSC
APSC0047295 Edward Chester 1980-10-21
United States, Kentucky, Trigg
APSC
APSC0047299 Raymond Athey 1977-10-03
United States, Kentucky, Lyon
APSC
APSC0047306 Sallie Noel 1993-09-03
United States, Kentucky, Christian
APSC
APSC0047316 Edward Chester 1979-08-11
United States, Kentucky, Trigg
APSC
APSC0047317 Laurina Lyle 1979-08-11
United States, Kentucky, Calloway
APSC
APSC0069494 Max Medley 1985-09-26
United States, Kentucky, Larue
APSC
APSC0073819 Max Medley 1989-10-01
United States, Kentucky, Hardin
APSC
APSC0076752 Max Medley 1989-09-10
United States, Kentucky, Hickman
APSC
APSC0089125 Max Medley 1979-08-20
United States, Kentucky, Laurel
APSC
APSC0108512 Max Medley 1979-10-10
United States, Kentucky, Hickman
APSC
APSC0108513 Max Medley 1979-09-07
United States, Kentucky, Calloway
APSC
APSC0108514 Max Medley 1979-09-07
United States, Kentucky, Calloway
APSC
APSC0108565 Bishop 1940-08-10
United States, Kentucky, Clark
APSC
APSC0108566 W.H. Wagner 1959-11-25
United States, Kentucky, Bullitt
APSC
APSC0108567 Katherine Carr 1940-10-19
United States, Kentucky, Rowan
APSC
APSC0108568 Richard Hannan 1978-10-04
United States, Kentucky, Letcher
APSC
APSC0108569 Arland Hotchkiss 1974-10-27
United States, Kentucky, Hardin
APSC
APSC0109099 Max Medley 1978-10-20
United States, Kentucky, Boyle
APSC
APSC0109101 Max Medley 1979-09-01
United States, Kentucky, Edmonson
APSC
APSC0109102 Max Medley 1979-09-01
United States, Kentucky, Edmonson
APSC
APSC0109103 Max Medley 1979-09-09
United States, Kentucky, McCreary
APSC
APSC0135789 Jared Gorrell 2021-10-17
United States, Kentucky, Calloway
APSC
APSC0140495 Will Overbeck 2011-04-22
United States, Kentucky, Garrard
BEREA
BEREA000437
United States, Kentucky, Laurel
BRY:V
BRYV0012471 Richard R. Hannan 114 1977-09-03
U.S.A., Kentucky, Rockcastle, RigsbyÕs Swamp, 1/2 mile northwest off county route 1505 at Union Chapel, about 2 1/2 air miles northeast of Brodhead.
CM:Botany
CM549816 Isaac, B.L. 29145 2021-09-20
United States, Kentucky, Carter, ca 2.75 mi NNW of Antioch, near Camp Webb Drive, 38.2314305556 -82.9693916667
DUKE
DUKE10003286
United States, Kentucky, Pike
EKY
M. Greene 2012-03-15
United States, Kentucky, Elliott, at end Tree Farm Road
EKY
31234100021060 Timothy J. Weckman 6688 2001-08-06
United States, Kentucky, Powell, Low slopes of Kit Point.
EKY
31234100021169 Timothy J. Weckman 7668 2002-08-15
United States, Kentucky, Robertson, Through center of Newsome tract addition to Blue Licks Battlefield SP; Hwy. 165 ca. 0.6 mi. W of Jct. Hwy. 165/68; on bend of Licking River- ca. 2.5 mi. SE of Piqua.
EKY
31234100739679 Timothy J. Weckman 2039 1995-09-17
United States, Kentucky, Hancock, Willamette Corp forest lands- NE side of jct Hwys 60/1406; E of Hawesville- KY.
EKY
31234100783354 Thomas McFadden 271 2016-09-15
United States, Kentucky, Madison, Growing on trail ca. 50 meters east of Rare Plants interpretive sign., 37.712554 -84.293068, 294m
EKY
31234100779857 Thomas McFadden 600 2017-07-26
United States, Kentucky, Menifee, Along Spaas Creek 500 m north of gravel road ending, along ATV trails on North facing hillside 50m south of Camp Branch, 37.897852 -83.698424
MU
000107886 Vincent, M.A. 1235 1985-07-27
United States, Kentucky, Powell County, Along KY Rt. 77. 3 miles north of Nada., 37.8169 -83.6828
MDKY
MDKY00000137
United States, Kentucky, Rowan
MDKY
MDKY00000136
United States, Kentucky, Rowan
MDKY
MDKY00000135
United States, Kentucky, Carter
MDKY
MDKY00000134
United States, Kentucky, Rowan
MDKY
MDKY00000133
United States, Kentucky, Rowan
MDKY
MDKY00000132
United States, Kentucky, Rowan
MDKY
MDKY00000131
United States, Kentucky, Rowan
MDKY
MDKY00000130
United States, Kentucky, Rowan
MDKY
MDKY00000129
United States, Kentucky, Wolfe
MDKY
MDKY00000128
United States, Kentucky, Rowan
MDKY
MDKY00000127
United States, Kentucky, Rowan
MUR
MUR09327 Thomas N. McCoy 1967-09-23
UNITED STATES, Kentucky, Marshall, US 62., 37.002783 -88.31414
MUR
MUR09331 Thomas N. McCoy 1967-12-26
UNITED STATES, Kentucky, Marshall, Kentucky Dam Village, W on Lake View Rd, N on both to Hwy 62, 37.01306 -88.26917
MUR
MUR09872 Thomas N. McCoy 1973-12-14
UNITED STATES, Kentucky, Marshall, Kentucky Dam Village, W on Lake View Church Rd, N on both banks to Hwy 62, 37.19639 -84.15694
MUR
MUR09874 Thomas N. McCoy 1973-12-14
UNITED STATES, Kentucky, Marshall, Kentucky Dam Village, W of Lake View Church Rd to dredge ditch, N on both banks to Hwy 62, 37.19639 -84.15694
MUR
MUR09875 Thomas N. McCoy 6 1973-12-14
UNITED STATES, Kentucky, Marshall, Kentucky Dam Village, W on Lake View Church Rd, N on both banks to Hwy 62, 37.19639 -84.15694
MUR
MUR13342 Michael Woods 1030 1982-12-09
UNITED STATES, Kentucky, Calloway, Hwy 121, 9.5 m S of Murray, 36.610194 -88.31472
NY
3526830 S. F. Price s.n. 1892-09-00
United States of America, Kentucky, Warren Co., 36.993577 -86.423799
KNK
31973000004402 Thieret, John 51133 1979-08-03
United States, Kentucky, Boyle, 1.2 mile SW of Parksville; Tank Pond
GA
GA088457
United States, Kentucky, Marshall County, Marshall County, KY
GA
GA088456
United States, Kentucky, Marshall County, Marshall County, KY
MEM
MEM012789 Raymond Athey 3862 1977-10-03
United States, Kentucky, Lyon
MICH:Pteridophytes
1176556 Warren H. Wagner, Jr. 8007 1954-11-27
United States, Kentucky, Hardin, On Roscoe Richardson's Farm, 1 mi. N. of summit.
MICH:Pteridophytes
1198767 Warren H. Wagner, Jr. 72068 1972-12-29
United States, Kentucky, Boyle, 2 mi. E. Mitchellsburg, above Tank Pond
MICH:Pteridophytes
1584239 W. H. Wagner 67000 1967-04-06
United States, Kentucky, Boyle, 2 mi. E of Mitchellsburg "Tank Pond"
MICH:Pteridophytes
1584245 Thos. N. McCoy s.n. 1973-12-14
United States, Kentucky, Marshall, South on U.S. 62
MICH:Pteridophytes
1584247 M. C. Johnson JMC-12-44-T 1960-01-25
United States, Kentucky, Johnson, 2.75 mi. N. of Paintsville, on E. side of Hampton Branch of Rush Fork.
MICH:Pteridophytes
1584251 W. H. Wagner 72070 1972-12-29
United States, Kentucky, Boyle, 2 mi. E of Mitchellsburg
MICH:Pteridophytes
1584260 W. H. Wagner 83219 1983-10-29
United States, Kentucky, Boyle, Tank Pond, 3 mi. E of Mitchellsburg
MICH:Pteridophytes
1584269 W. H. Wagner 84046 1984-09-21
United States, Kentucky, Whitley, Rte. K25W, 10.5 mi. SE of Cumberland Falls State Park, 3.2 mi. NW of I-75 at Exit 15.
MICH:Pteridophytes
1584270 W. H. Wagner 84046 1984-09-21
United States, Kentucky, Whitley, Rte. K25W, 10.5 mi. SE of Cumberland Falls State Park, 3.2 mi. NW of I-75 at Exit 15.
MICH:Pteridophytes
1584274 W. H. Wagner 86001 1986-02-24
United States, Kentucky, Greenup, Grenbo Lake State Resource Park.
MICH:Pteridophytes
1584276 W. H. Wagner 9138 1959-10-30
United States, Kentucky, Boyle, 2 mi. E. of Mitchellsburg, "tank pond."
MICH:Pteridophytes
1584277 W. H. Wagner 9143 1959-11-26
United States, Kentucky, Jefferson, Just SW. of junct. of Kentucky Turnpike and South Park Rd.
MICH:Pteridophytes
1584278 W. H. Wagner 9145 1959-11-26
United States, Kentucky, Jefferson, 0.1 mi. W. of Kentucky Turnpike, 1.5 mi. S. of junct. with South Park Rd.
MICH:Pteridophytes
1584279 W. H. Wagner 9148 1959-11-26
United States, Kentucky, Jefferson, W. side of South Park Rd, 0.54 mi. N. of junct. with National Turnpike.
MICH:Pteridophytes
1584280 W. H. Wagner 9150 1959-11-27
United States, Kentucky, Bullitt, Bernheim Forest, weedy areas along Rocky Run, above entrance to Trail 6.
MICH:Pteridophytes
1584281 W. H. Wagner 9152 1959-11-27
United States, Kentucky, Nelson, W. of Deatsville, S. side of Highway 245. near Bullitt Co. line.
MICH:Pteridophytes
1584282 W. H. Wagner 9154 1959-11-27
United States, Kentucky, Bullitt, Along highway 61, 0.5 mi S. of junct. with 245
MICH:Pteridophytes
1584283 W. H. Wagner 9155 1959-11-28
United States, Kentucky, Hardin, 1 mi. N. of Summit, Roscoe Richardson Farm (above locality 8007, 1954, now destroyed)
MICH:Pteridophytes
1584284 W. H. Wagner 9157 1959-11-29
United States, Kentucky, Jefferson, 0.3 mi ESE of Fairdale, S. of Mt. Holly Rd.; behind Mt. Holly cemetary
MICH:Pteridophytes
1584300 M. C. Johnson JMC-1-2-T 1959-12-05
United States, Kentucky, Johnson, 2 mi. N. of Paintsville, from second flat in woods on first fork of Tay's Branch
MICH:Pteridophytes
1584301 M. C. Johnson JMC-9-23-T 1960-01-07
United States, Kentucky, Johnson, 3 1/4 mi. N of Paintsville on E. side of Stave Branch
MICH:Pteridophytes
1584302 M. C. Johnson JMC-11-40-T 1960-01-10
United States, Kentucky, Johnson, 2.2 mi. N. of Paintsville, on W. side of second hollow on W. side of the main fork of Tay's Branch.
MICH:Pteridophytes
1584318 D. Gibson 568-T 1960-04-30
United States, Kentucky, Adair, Ca. 11-12 mi. N. of Columbia, back of Watson Farmhouse
MICH:Pteridophytes
1584319 D. Gibson 576-T 1960-05-01
United States, Kentucky, Adair, Ca. 11-12 mi. N. of Columbia, first river bottom of Green River, 1.5 mi. NW of #569
MICH:Pteridophytes
1584320 D. Gibson 631B 1960-10-21
United States, Kentucky, Adair, Lower slope of Ferguson Rill, near Canoe Creek
MICH:Pteridophytes
1584321 D. Gibson 632B 1960-10-21
United States, Kentucky, Adair, back of Watson farm house
MICH:Pteridophytes
1584341 D. M. Smith SMD-6-T 1960-02-01
United States, Kentucky, Powell, Halfway between Nade and Slade, Cave Branch
NCU:Vascular Plants
NCU00022797 Levy, Foster "Frosty" s.n. 1980-12-18
United States, Kentucky, Pike, Davis farm, Brushy Cr., 305m
USF
218648 D. D. Taylor 1296 1981-09-19
United States, Kentucky, Madison Co., S of Pigghouse; Pigg Hollow; Beres College Forest; ca. 2.9 mi. E of Berea and 0.6 mi. S of KY 21.
USF
207941 R. L. Thompson, J.R. Abbott 1981 1992-05-02
United States, Kentucky, Pulaski Co., Near Woodstock; 2.4 km. E on Ocala Road from junction with KY 39; N of Hazeldell Church of Christ; Bobtown Quad.
BRIT:VDB
BRIT196969 Raymond Athey 3862 1977-10-03
United States, Kentucky, Lyon, Land Between the Lakes. Behind the Cross Road Baptist Church.
SEINet
Thomas McFadden 600 2017-07-26
United States, Kentucky, Menifee, Along Spaas Creek 500 m north of gravel road ending, along ATV trails on North facing hillside 50m south of Camp Branch, 37.897852 -83.698424
SEINet
Thomas McFadden 271 2016-09-15
United States, Kentucky, Madison, Growing on trail ca. 50 meters east of Rare Plants interpretive sign., 37.712554 -84.293068, 294m