Hugh Meriwether architectural records

Abstract

The Hugh Meriwether architectural records (dated 1923-1985; 63 cubic feet; 16 boxes, 122 tubes) comprise architectural plans that document residences, commercial buildings, government buildings, recreational facilities, educational facilities, churches, and health facilities located primarily in Kentucky that were designed by Meriwether and his firms which were known by the names Hugh Meriwether and John T. Gillig; Meriwether, Marye and Associates; and Meriwether, Mayre and Bond.

Descriptive Summary

Title
Hugh Meriwether architectural records
Date
1923-1985 (inclusive)
Extent
63 Cubic Feet
Subjects
Architects.
Architects -- Kentucky
Architecture, Domestic.
Architecture, Modern -- 20th century
Architecture, Modern -- 20th century -- Designs and plans
Architectural drawings (visual works)
Architectural rendering
Blueprints.
Buildings -- Kentucky.
Buildings -- United States -- Design and construction
Hotels.
Parks -- Kentucky.
Public schools -- Kentucky
State universities and colleges
Arrangement
Collection is arranged chronologically.
Finding Aid Author
Carol Street and Madison Hunt
Preferred Citation
1997ms119 : [identification of item], Hugh Meriwether architectural records, 1923-1985, University of Kentucky Special Collections Research Center.
Repository
University of Kentucky

Collection Overview

Biography / History
Hugh Mathew Meriwether was born in 1899 in Louisville, Kentucky, to parents Charles Jacob and Marie Louise Meriwether. He attended the University of Louisville, Harvard University, and graduated from the University of Kentucky with a degree in engineering. He began what would be a long career as an architect in 1929. He initially designed residences, but expanded into commercial properties, educational buildings, hospitals, recreational facilities, government buildings, banks, and hotels. His firm, known primarily as Meriwether, Marye, and Associates, built numerous educational buildings, from elementary schools to university and college campuses.
Meriwether served as president of the Association of Kentucky Architects and the East Kentucky Chapter of the American Institute of Architects. He was also a lecturer on the history of architecture at the University of Kentucky and served as a consulting architect for the Kentucky Department of Education.
Meriwether and his wife, Pauline Roach Meriwether, had four children. He died in Lexington, Kentucky, in 1979.
Scope and Content
The Hugh Meriwether architectural records (dated 1923-1985; 63 cubic feet; 16 boxes, 122 tubes) comprise architectural plans that document residences, commercial buildings, government buildings, recreational facilities, educational facilities, churches, and health facilities located primarily in Kentucky that were designed by Meriwether and his firms which were known by the names Hugh Meriwether and John T. Gillig; Meriwether, Marye and Associates; and Meriwether, Mayre and Bond. The collection is divided into five series that comprise business records, project files, architectural drawings, reference materials, and professional tools.
The bulk of the collection consists of architectural drawings, which are arranged chronologically and listed by the project name and identifying information, such as address, location, and date, when listed on the drawings. Residences built for married couples are typically listed under the husband's name because the wife's name is not identified on the drawings. Even when a married woman is the sole client, often their name is listed as their husband's name. Further research will be needed to provide full names for most of the female clients. A number of projects lack dates, and are therefore listed at the end of the architectural drawing series.
The firm's early projects are nearly exclusively residential properties, but they quickly expanded to design elementary through high schools during the Great Depression. After the end of World War II, their portfolio expanded to include churches, Kentucky state park facilities, office buildings, college and university facilities, banks, government buildings, fire stations, and hotels.
University and college campuses include the University of Kentucky; Eastern State College, now known as Eastern Kentucky University; Western State College, now known as Western Kentucky University; College of the Bible, buildings later sold to the University of Kentucky; Georgetown College; and Lindsey Wilson College. Projects specific to the University of Kentucky include the Frazee Hall renovations (1956), Medical Center and Dental Clinic (1958), Alpha Tau Omega fraternity house (1958), Women's Residence Hall (1960), Alumni Building (1962), Jewell Hall and Reynolds Warehouse (1969), Anderson Hall renovation (1970), and Thomas Poe Cooper building renovation (1973).
The series of drawings from other architecture or engineering firms date from 1923 to 1985. The majority of these drawings are for Kentucky projects, however there are also projects from the California Bay Area.
The series of business records includes Meriwether's professional diaries and corporate documents from 1955 to 1973. The project files series contains documents such as correspondence, notes, bids, and small sketches related to individual projects. The series of reference materials contains published materials, such as magazines, books, and government publications, that Meriwether used as guidance or inspiration for his designs. The final series of professional tools contains items belonging to Meriwether that would have been common in any mid-20th century architect's office, such as a protractor, compass, ruler, stencil, and professional stamp.

Restrictions on Access and Use

Conditions Governing Access
Collection is open to researchers by appointment.
Use Restrictions
The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.

Contents of the Collection

Business records, 1955-1973

Professional diaries, 1959-1962

  • Box 13
To top

Corporate documents, 1966-1970

  • Box 1, folder 1
To top

M-K-A and Betz-Carey-Wright marketing correspondence, 1971-1973

  • Box 1, folder 2
To top

Two men on porch in wooded area, photographic slide, 1973

  • Box 1, folder 3
To top

Kentucky and Missouri property development correspondence and notes, 1955-1973

  • Box 1, folder 4
To top

Missouri Department of Conservation farm forester correspondence and bills, 1970

  • Box 1, folder 5
To top

Holiday Lakes vacation home promotional materials, undated

  • Box 1, folder 7
To top

Job progress chart, undated

  • Box 16, folder 7
To top

Project files, 1947-1976

Comprehensive area plan for Lexington, Kentucky, 1947

  • Box 1, folder 9
To top

Wayne County Elementary School, 1956-1957

  • Box 1, folder 10
To top

Burnside Elementary School, Pulaski County, Kentucky, 1956-1958

  • Box 2 , folder 1
To top

Pulaski County Schools: Burnside, Eubank, Willy, Woodstock, 1955-1956

  • Box 2 , folder 2
To top

Eubank Elementary School, Pulaski County, Kentucky, 1956-1957

  • Box 2 , folder 3
To top

White Lily Elementary School, Pulaski County, Kentucky, 1956-1957

  • Box 2 , folder 4
To top

Woodstock Elementary School, Pulaski County, Kentucky, 1956-1957

  • Box 2 , folder 5
To top

West Liberty Elementary School, Morgan County, Kentucky, 1956

  • Box 3, folder 1-2
To top

McIlvain, Mr. and Mrs. residence, 1957

  • Box 3, folder 3
To top

Liberty Elementary School addition, Liberty, Kentucky, 1956

  • Box 3, folder 4
To top

Grayson School cafeteria, Carter County, Kentucky, 1956-1957

  • Box 3, folder 5
To top

Olive Hill School classroom addition, Carter County, Kentucky, 1956

  • Box 3, folder 6
To top

General Electric plant, Somerset, Kentucky, 1957-1959

  • Box 3, folder 7
To top

Governor's Mansion furnishings, Frankfort, Kentucky, 1956-1957

  • Box 4, folder 1
To top

Rural Electric Cooperative Corporation (REA) headquarters addition, McKee, Kentucky, 1956-1959

  • Box 4, folder 2-3
To top

Lexington Catholic High School, Lexington, Kentucky, 1955-1958

  • Box 4, folder 4
  • Box 5, folder 1-2
To top

Lexington Catholic High School principal's residence, Lexington, Kentucky, 1956-1959

  • Box 5, folder 3
To top

U.S. Post Office building, Manchester, Kentucky, 1956

  • Box 5, folder 4
To top

Carmargo Elementary School, Montgomery County, Kentucky, 1956-1958

  • Box 5, folder 5
To top

Montgomery County School project planning, 1957

  • Box 5, folder 6
To top

Montgomery County School farm shop and classroom, Mt. Sterling, Kentucky, 1956-1957

  • Box 6, folder 1
To top

Montgomery County High School addition, Mt. Sterling, Kentucky, 1956-1957

  • Box 6, folder 2
To top

University of Kentucky Frazee Hall, Lexington, Kentucky, 1956-1957

  • Box 6, folder 3
To top

Winchester City School band room addition, Winchester, Kentucky, 1956-1957

  • Box 6, folder 4
To top

University of Kentucky Medical Science building, Lexington, Kentucky, 1959

  • Box 6, folder 5
To top

University of Kentucky Hospital, Clinic, and Ambulant wing, Lexington, Kentucky, 1959

  • Box 6, folder 6
  • Box 7, folder 1-2
To top

Buffalo Baptist Church building, Buffalo, Kentucky, 1965

  • Box 7, folder 3
To top

Beaumont Presbyterian Church addition, Lexington, Kentucky, 1964

  • Box 7, folder 4
To top

Veterans Administration (V.A.) Hospital, Lexington, Kentucky, 1965-1970

  • Box 7, folder 5
  • Box 8, folder 1
To top

Whitley County Courthouse, Williamsburg, Kentucky, 1967-1973

  • Box 8, folder 2-5
To top

Lexington-Fayette County study, 1967-1970

  • Box 8, folder 6
To top

Lexington Police Department Plan Six, 1970

  • Box 8, folder 7
To top

Lexington Administrative and Police Department Facilities Study and Recommendations, 1970

  • Box 8, folder 8
To top

Highrise Housing for the Elderly (KY 4-6), Lexington, Kentucky, 1968-1969

  • Box 9, folder 1
To top

St. Joseph Hospital, Lexington, Kentucky, 1969-1972

  • Box 9, folder 2-9
To top

University of Kentucky Anderson Hall, Lexington, Kentucky, 1969-1971

  • Box 10, folder 1-8
To top

University of Kentucky Anderson Hall Neutron Generator Blockhouse, 1970

  • Box 10, folder 9
To top

Midway College proposal, 1973

  • Box 11, folder 1
To top

Rodeway Inn, Winchester, Kentucky, 1973

  • Box 11, folder 2
To top

University of Kentucky Erickson Hall renovations, 1973-1975

  • Box 11, folder 3
To top

Heinz, Dr. and Mrs. W.A. residence, 1976

  • Box 11, folder 4
To top

Danville Country Club, Danville, Kentucky, undated

  • Box 11, folder 5
To top

Pulaski County Courthouse notes, Pulaski County, Kentucky, undated

  • Box 11, folder 6
To top

Unidentified project sketches and notes, undated

  • Box 11, folder 7
To top

Architectural drawings, 1929-1976

Pribble, B.L. residence, unidentified location, 1929

  • Box 14, folder 1
To top

Gamage, Harry residence, Lexington, Kentucky, 1929

  • Box 14, folder 2
To top

Evans, Mr. and Mrs. H. H. duplex apartment, Lexington, Kentucky, 1929

  • Box 14, folder 3
To top

Wyatt, Mr. and Mrs. Ralph C. residence, Danville, Kentucky, 1930

  • Tube 1
To top

Isaacs, Mr. and Mrs. Bruce residence, Lexington, Kentucky, 1930

  • Tube 1
To top

Brown, Dr. and Mrs. G.B. residence, Scott County, Kentucky, 1930

  • Tube 2
To top

Wilson, Mr. and Mrs. Philip residence, Lexington, Kentucky, 1931

  • Box 14, folder 4
To top

Lebus, Mrs. Elvina Stoll residence, Lexington, Kentucky, 1931

  • Tube 3
To top

Goforth Consolidated School, Pendleton County, Kentucky, 1931

  • Tube 4
To top

Hewlett, Mr. and Mrs. James H. residence, Danville, Kentucky, 1932

  • Tube 5
To top

Holly-Preston residence, Lexington, Kentucky, 1932

  • Tube 6
To top

Judy, Mr. and Mrs. Howard residence, 1932

  • Tube 7
To top

Martin, Prof. and Mrs. J. Holmes residence, Lexington, Kentucky, 1932

  • Tube 7
To top

Lee, Miss Ada residence, Sumerset, Kentucky, 1933

  • Tube 8
To top

Newman, Mr. and Mrs. Mark residence, Lexington, Kentucky, 1934

  • Tube 8
To top

Clay County High School, Manchester, Kentucky, 1934

  • Tube 9
To top

Lexington Water Company map of waterways, Richmond Road, Lexington, Kentucky, 1934

  • Tube 9
To top

Bailey, Mr. and Mrs. J. Yost residence, Lexington, Kentucky, 1935

  • Tube 9
To top

Unidentified building cornice section, unidentified location, 1936

  • Tube 9
To top

Columbus-Belmont State Park memorial, includes earlier plats by National Park Service Department of Interior, 1936-1954

  • Tube 10
To top

Wiggington, Jr., Mr. and Mrs. J.N. residence, Fayette County, Kentucky, 1935

  • Tube 11
To top

Bishop, Mr. and Mrs. Ollie residence, Lexington, Kentucky, 1935

  • Tube 11
To top

Pendleton County High School, McKinneysburg, Kentucky, 1935

  • Tube 11
To top

Rural Rehabilitation House, Kentucky Emergency Relief Administration Work Division, 1935

  • Box 14, folder 5
To top

Burd, Mr. and Mrs. F. G. residence, Frankfort, Kentucky, 1935

  • Box 14, folder 6
To top

Meriwether, Mr. and Mrs. Hugh residence, 1935

  • Tube 12
To top

Walters, Mrs. Grace apartment, Frankfort, Kentucky, 1935

  • Tube 12
To top

Auburn School, Pendleton, Kentucky, 1935

  • Tube 13
To top

McLean, Dr. and Mrs. C.G. McLean residence, Lexington, Kentucky, 1935

  • Tube 13
To top

McCreary County High School, Whitley City, Kentucky, 1935

  • Tube 13
To top

Hemlodge Lodge, Natural Bridge State Park, Slade, Kentucky, 1936-1959

  • Tube 14
To top

Hoge, Charles K. residence, Frankfort, Kentucky, 1936

  • Tube 15
To top

Estill County High School, Estill County, Kentucky, 1937

  • Tube 15
To top

Gardenside Elementary School, Lexington, Kentucky, 1937

  • Tube 16
To top

Branaman, Mr. and Mrs. W.S. residence, Lexington, Kentucky, 1937

  • Tube 17
To top

Pendleton County school building, Morgan, Kentucky, 1936-1937

  • Tube 17
To top

Pendleton County school building, Morgan, Kentucky, 1937

  • Tube 17
To top

Pool, bath house, concession stand, Columbus-Belmont State Park, Kentucky; National Park Service base map, 1937-1959

  • Tube 18
To top

Jackson County school building addition, McKee, Kentucky, 1936-1950

  • Tube 18
To top

Pike County High School, Belfry, Kentucky, 1937

  • Tube 19
To top

Van Sickle, Mr. and Mrs. R.E., 1937

  • Tube 19
To top

Elkhorn City High School, Elkhorn City, Kentucky, 1937

  • Tube 20
To top

Hellier High School, Hellier, Kentucky, 1938

  • Tube 20
To top

Vaughn, Mr. and Mrs. George residence, Lexington, Kentucky, 1938

  • Tube 20
To top

Gaines, Mrs. Grey apartment buildings, Frankfort, Kentucky, 1938

  • Tube 21
To top

Sanitary sewer, New Castle, Kentucky, 1938

  • Tube 21
To top

Cull, Dr. and Mrs. residence, Frankfort, Kentucky, 1938

  • Tube 21
To top

Estill County school building addition, Irvine, Kentucky, 1938-1939

  • Tube 21
To top

Meriwether, Mr. and Mrs. Hugh residence, Frankfort, Kentucky, 1938

  • Box 14, folder 7
To top

Kittredge-Coleman and Company residences, Frankfort, Kentucky, 1938

  • Box 14, folder 8
To top

Virgie school building, Virgie, Kentucky, 1938

  • Tube 22
To top

Franklin County grade school, Thorn Hill, Kentucky, 1938

  • Tube 22
To top

Pike County grade school, Grapevine, Kentucky, 1939

  • Tube 23
To top

Gymnasium, Carter County, Hitchens, Kentucky, 1939-1940

  • Tube 23
To top

Garred, Dr. and Mrs. I.M. residence, Morehead, Kentucky, 1939-1940

  • Tube 23
To top

Hibler, Drs. L.G. residence, Hazard, Kentucky, 1939

  • Tube 24
To top

Barron, Mrs. residence, Lexington, Kentucky, 1939

  • Tube 24
To top

Pike County grade school, S. Williamson, Kentucky, 1939

  • Tube 24
To top

Clay County grade school, Manchester, Kentucky, 1939-1940

  • Tube 25
To top

Chandler-Goff, Anna, 1939-1940

  • Tube 25
To top

Cheek, Mr. and Mrs. F.J., Jr. residence, Lexington, Kentucky, 1940

  • Tube 25
To top

Willmott, Mr. and Mrs. Curtis residence, Lexington, Kentucky, 1940

  • Tube 26
To top

Eubank, Ben P. residence, Fayette County, Kentucky, 1941

  • Tube 26
To top

Martin County Board of Education High School, Warfield, Kentucky, 1941

  • Box 14, folder 9
To top

High School building, Oil Springs, Kentucky, 1941

  • Tube 26
To top

High School building, Meade, Kentucky, 1941

  • Tube 27
To top

High School building, Flat Gap, Kentucky, 1941

  • Tube 27
To top

Leander High School, Jennie's Creek, Kentucky, 1941

  • Tube 27
To top

House Plan #411, 1941

  • Box 14, folder 10
To top

Golden Horseshoe restaurant alterations for Ralph Campbell, Lexington, Kentucky, 1941-1949

  • Tube 28
To top

Frederick Douglass High School, Lexington, Kentucky, 1942

  • Tube 28
To top

Meriwether, Mrs. Hugh apartment, West Second Street, Lexington, Kentucky, 1942

  • Tube 29
To top

Unidentified residence, building plan number 4407, 1942

  • Tube 29
To top

Castlewood Park subdivision, Lexington, Kentucky, 1942

  • Tube 30
To top

Gay, J.D., Jr. cattle barn, Fayette County, Kentucky, 1943

  • Tube 30
To top

Greyhound Bus depot, Owensboro, Kentucky, 1946

  • Tube 30
To top

Wallins School, Harlan County, Kentucky, 1943

  • Tube 30
To top

The Colonial Buildiers, Inc. houses 1-8, 1945

  • Tube 30
To top

Davis, K.V. and V.R. bus station, Lafollette, Tennessee, 1945

  • Tube 31
To top

Combs Lumber Company house number 5, Elkhorn Parks Subdivision, Elkhorn, Kentucky, 1945

  • Tube 31
To top

The Colony residence for Colonial Builders, 1945-1950

  • Tube 31
To top

School addition, Carter County, Grayson, Kentucky, 1945

  • Tube 31
To top

Charlie Sturgill Motor Company garage, Lexington, Kentucky, 1946

  • Tube 32
To top

Pigg, Mr. and Mrs. L.H. residence, Richmond, Kentucky, 1946

  • Tube 32
To top

Saylor, Morris and Middleton, T.R. bus depot, Harlan, Kentucky, 1946-1947

  • Tube 32
To top

School building, Martin County, Warfield, Kentucky, 1947

  • Tube 32
To top

Johnson County School building, Williamsport, Kentucky, 1947

  • Tube 32
To top

Women's General Missionary Society of United Presbyterian Church of North America school building, Frenchburg, Kentucky, 1947

  • Tube 32
To top

Nicholas County Board of Education elementary school, Moorefield, Kentucky, 1947

  • Tube 32
To top

Pike County High School building, Fed's Creek, Kentucky, 1947

  • Tube 33
To top

Pike County High School addition, Phelps, Kentucky, 1947

  • Tube 33
To top

Commonwealth Broadcasting Corporation radio broadcasting station, Danville, Kentucky, 1947

  • Tube 33
To top

Broadview Development Corporation Broadview Park apartments, 1947

  • Tube 33
To top

Johnson County School building, Oil Springs, Kentucky, 1947

  • Tube 33
To top

Martin County Elementary School building, Inez, Kentucky, 1947

  • Tube 34
To top

Evarts Elementary School building, Harlan, Kentucky, 1947-1948

  • Tube 34
To top

Kinnaird, Virgil Jr. residence, Danville, Kentucky, 1948

  • Tube 35
To top

Cumberland High School, Harlan, Kentucky, 1948

  • Tube 35
To top

Rhodes, Mr. and Mrs. Charles residence, 1948

  • Tube 35
To top

Clay County four room High School, Manchester, Kentucky, 1948

  • Tube 35
To top

Kentucky Dam State Park restrooms, storage, kitchen, and storage building, Gilbertsville, Kentucky, 1948-1951

  • Tube 36
To top

The College of the Bible library, chapel, and administration building (later owned by University of Kentucky), 1949

  • Tube 37
To top

Bassham, Mr. and Mrs. Frank residence, Harlan, Kentucky, 1947

  • Tube 37
To top

Nicholas County High School, Carlisle, Kentucky, 1948

  • Tube 45
To top

Carter Caves state park cottages, cabins, latrine, bath houses, refreshment stand, restroom building, 1948-1959

  • Tube 38
To top

Taylor, Dr. T.W. residence, Lexington, Kentucky, 1949

  • Tube 35
To top

Spurlock Brothers tourist hotel, London, Kentucky, 1949

  • Tube 38
To top

Cowden, J.R. residence, Lexington, Kentucky, 1949

  • Tube 38
To top

Rhodes, Mr. and Mrs. Charles D. residence, Lexington, Kentucky, 1949

  • Tube 39
To top

Kanner, Dr. and Mrs. I. F. residence, Lexington, Kentucky, 1950

  • Tube 39
To top

Pike County school building, Dorton, Kentucky, 1950

  • Tube 39
To top

Levi Jackson State Park flood wall and building, London, Kentucky, 1950-1952

  • Tube 39
To top

Jackson County school reconstruction, Tyner, Kentucky, 1950

  • Tube 39
To top

Lake Cumberland State Park water works update, 1950

  • Tube 40
To top

Lindsey Wilson Junior College girl's dormitory, Columbia, Kentucky, 1950

  • Tube 40
To top

Martin, Dr. and Mrs. E.K. residence, 1950

  • Tube 41
To top

Georgetown College administration building chapel and basement, Georgetown, Kentucky, 1950

  • Tube 41
To top

Georgetown College music building, Georgetown, Kentucky, 1950

  • Tube 42
To top

Campbell House hotel for Ralph Campbell, Lexington, Kentucky, 1950-1951

  • Tube 42
To top

Sand Gap School, Jackson County, Sand Gap, Kentucky, 1950

  • Tube 42
To top

Georgetown College men's dormitory, Georgetown, Kentucky, 1949-1951

  • Tube 42
To top

Milward, Emmet residence, Lexington, Kentucky, 1950

  • Tube 43
To top

Lancaster Christian Church, Lancaster, Kentucky, 1950

  • Tube 43
To top

Lindsey Wilson Junior College residence hall for teachers, Columbia, Kentucky, 1950

  • Tube 43
To top

Wright, F.H. residence, Lexington, Kentucky, 1950

  • Tube 43
To top

Auditorium, gymnasium for Elliott County, Sandy Hook, Kentucky, 1950

  • Tube 43
To top

Old Governor's Mansion proposed restoration, Frankfort, Kentucky, 1948-1956

  • Tube 44
To top

Audubon Memorial State Park recreation area, Henderson, Kentucky, 1950-1953

  • Tube 44
To top

Harrison County Rural Electric Corporation garage, sales room, Cynthiana, Kentucky, 1951

  • Tube 45
To top

Steel Rolling Company, Inc. processing plant, Brooklyn, New York, 1950-1951

  • Tube 45
To top

Angelucci, Dr. Ralph fishing cabin, Wolf Creek, Russell County, Kentucky Dam, 1951

  • Tube 45
To top

Calumet Farm plat, Lexington, Kentucky, 1951

  • Tube 46
To top

Grade school, Christian County, Crofton, Kentucky, 1951

  • Tube 46
To top

Russell County High School, Russell County, Kentucky, 1951

  • Tube 46
To top

General Butler State Park concession building, Carrollton, Kentucky, 1951

  • Tube 46
To top

South Christian and Sinking Fork schools, Hopkinsville, Kentucky, 1951

  • Tube 46
To top

Oil Springs School building additions, Johnson County, Oil Springs, Kentucky, 1951

  • Tube 47
To top

Nancy Castle Memorial School building additions, Johnson County, Sycamore, Kentucky, 1951

  • Tube 47
To top

Buffalo School, Johnson County, Buffalo Creek, Kentucky, 1951

  • Tube 47
To top

Linlee School cafeteria addition, Fayette County, Lexington, Kentucky, 1951

  • Tube 47
To top

Cary, Mr. and Mrs. Burgess residence, Lexington, Kentucky, 1951-1952

  • Tube 47
To top

Arnspiger, Mr. and Mrs. Richard residence, 1951

  • Tube 48
To top

Georgetown College science building, Georgetown, Kentucky, 1951

  • Tube 48
To top

Douglass High School addition, Fayette County, Kentucky, 1951

  • Tube 48
To top

Municipal Housing Commission site plans , Somerset, Kentucky, 1952-1953

  • Tube 49
To top

Montgomery County Jail, Mt. Sterling, Kentucky, 1952

  • Tube 49
To top

Belleair Beach bay front subdivision, Belleair Beach, Florida, 1952

  • Tube 49
To top

Camargo School addition, Montgomery County, Camargo, Kentucky, 1952

  • Tube 49
To top

Douglass Elementary School addition, Fayette County, Kentucky, 1952

  • Tube 49
To top

Unidentified residence, unidentified location, 1952

  • Tube 49
To top

Christian County grade school and gymnasium, Crofton, Kentucky, 1951-1953

  • Tube 50
To top

Cowden, J.R. residence, Lexington, Kentucky, 1949-1952

  • Tube 50
To top

First City Bank and Trust Company drive up windows, Hopkinsville, Kentucky, 1952

  • Tube 51
To top

Conversion of residence for office use, 248 E. Short Street, Lexington, Kentucky, 1952

  • Tube 51
To top

Lewallen, Ben hotel alterations, Harlan, Kentucky, 1948-1952

  • Tube 51
To top

Mapleton Elementary School addition, Montgomery County, Mt. Sterling, Kentucky, 1952

  • Tube 52
To top

Diocese of Covington Taylor Manor guest home for the aged, Versailles, Kentucky, undated

  • Tube 52
To top

Mullins High School school, Pike County, Mullins, Kentucky, 1953

  • Tube 53
To top

Western High School addition, Paris, Kentucky, 1953

  • Tube 53
To top

Gymnasium and classroom building, Manchester, Kentucky, 1953

  • Tube 54
To top

High School building addition, Wayne County, Monticello, Kentucky, 1953

  • Tube 54
To top

Georgetown College Rucker Hall remodel and addition, Georgetown, Kentucky, 1953

  • Tube 54
To top

Elementary school additions, Gainesville and Durrett Avenues, Hopkinsville, Kentucky, 1953

  • Tube 55
To top

Henderson High School, Henderson, Kentucky, 1953-1954

  • Tube 55
To top

Grahn Junior High School building, County Carter, Kentucky, 1953

  • Tube 55
To top

Johns Creek School, Pikeville, Kentucky, 1953

  • Tube 56
To top

Georgetown College Rucker Hall remodel, Georgetown, Kentucky, 1953

  • Tube 56
To top

School addition, Hickman Street, Winchester, Kentucky, 1953

  • Tube 56
To top

Boone, Mr. and Mrs. Hilery residence, Lexington, Kentucky, 1953

  • Tube 57
To top

Versailles Improvement Company of 1953 industrial building, Versailles, Kentucky, 1953

  • Tube 57
To top

Barret Junior High School addition, Henderson, Kentucky, 1953

  • Tube 57
To top

Pennyrile Forest State Park lodge, Dawson Springs, Kentucky, 1953

  • Tube 58
To top

U.S. Army Corps of Engineers Bluegrass Ordnance Depot ammunition storage facilities, unidentified location, 1951-1953

  • Tube 58
To top

Cumberland Falls State Park lodging, shower buildings, recreation room, Cumberland, Kentucky, 1950-1959

  • Tube 59
To top

Danville Country Club, Danville, Kentucky, undated

  • Tube 60
To top

Richmond Christian Church educational building, Richmond, Kentucky, 1951-1954

  • Tube 60
To top

Texas Gas Transmission Corp. office building, Owensboro, Kentucky, 1954

  • Tube 60
To top

Robb Packing Company building alterations, additions, Lexington, Kentucky, 1954-1955

  • Tube 60
To top

Allen, Mr. and Mrs. James B. residence, Winchester, Kentucky, 1954

  • Tube 60
To top

Lacy School addition, Hopkinsville, Kentucky, 1954

  • Tube 60
To top

Crofton High School and Elementary School additions, Crofton, Kentucky, 1954

  • Tube 61
To top

Liberty Independent Consolidated School addition, Liberty, Kentucky, 1954

  • Tube 61
To top

St. Peter Church parochial school, Lexington, Kentucky, 1954

  • Tube 61
To top

Seventh Street Elementary School, Henderson, Kentucky, 1954

  • Tube 61
To top

School building alterations, Soldier, Kentucky, 1954

  • Tube 61
To top

Porter H. Hopkins Elementary School, Somerset, Kentucky, 1954

  • Tube 61
To top

Parker Elementary School, Somerset, Kentucky, 1954

  • Tube 61
To top

Isonville Elementary School, Isonville, Kentucky, 1954

  • Tube 61
To top

Business building addition for Dr. Gearheart and Dr. McGuire, Grayson, Kentucky, 1954-1958

  • Tube 62
To top

Russell County High School addition, Russell County, Kentucky, 1954

  • Tube 62
To top

The College of the Bible alterations and additions (later owned by University of Kentucky), Lexington, Kentucky, 1955-1958

  • Tube 62
To top

Methodist church educational building addition, Carlisle, Kentucky, 1955

  • Tube 62
To top

Lexington Catholic High School, Lexington, Kentucky, 1955

  • Tube 62
To top

Central High School press box, Somerset, Kentucky, 1955

  • Tube 62
To top

Office and storage building, Mount Sterling, Kentucky, 1955

  • Tube 62
To top

Grayson school cafeteria, Grayson, Kentucky, 1955

  • Tube 63
To top

Russell County office building and improvements, Jamestown, Kentucky, 1955

  • Tube 63
To top

Kentucky Christian Camp lodge and cabin, Kentucky Lake, Kentucky

  • Tube 63
To top

Grade school, high school, and swimming pool addition, Olive Hill, Kentucky, 1946-1955

  • Tube 63
To top

Classroom building and farm shop, Mount Sterling, Kentucky, 1955

  • Tube 63
To top

Thompson, Mr. and Mrs. L. H. residence, Lexington, Kentucky, 1955

  • Tube 63
To top

Winchester High School addition, Winchester, Kentucky, 1955-1956

  • Tube 63
To top

Winchester Elementary School, Winchester, Kentucky, 1955

  • Tube 63
To top

Lexington Catholic High School, Lexington, Kentucky, 1955

  • Tube 63
To top

Woolwine, Mildeed residence, Fayette County, Kentucky, 1956

  • Tube 64
To top

University of Kentucky Frazee Hall renovation, University of Kentucky, Lexington, Kentucky, 1956

  • Tube 64
To top

Montgomery County High School addition, Mount Sterling, Kentucky, 1956

  • Tube 64
To top

Montgomery County Elementary School, Camargo, Kentucky, 1956

  • Tube 64
To top

Municipal Housing Commission community building, Newport, Kentucky, 1956-1962

  • Tube 64
To top

West Liberty Elementary School, West Liberty, Kentucky, 1956

  • Tube 64
To top

Post Office building, Manchester, Kentucky, 1956

  • Tube 64
To top

McIlvain, Mr. and Mrs. R. W. residence, Walmac Farm, Fayette County, Kentucky, 1956

  • Tube 64
To top

General Drivers, Warehousemen & Helpers Local Union 89, Louisville, Kentucky

  • Tube 64
To top

American Shorthorn Registry office building, Versailles, Kentucky, 1957

  • Tube 65
To top

Residence remodel, 501 N. Broadway, Lexington, Kentucky, 1957

  • Tube 65
To top

First Christian Church and educational building, Hopkinsville, Kentucky, 1957

  • Tube 65
To top

Citizens Union Bank and Trust Company branch bank, Lexington, Kentucky, 1957

  • Tube 65
To top

Clark Hill Elementary School, Grayson, Kentucky, 1957

  • Tube 65
To top

Echo Telephone building, Shepherdsville, Kentucky, 1956-1957

  • Tube 65
To top

Star Elementary School, Grayson, Kentucky, 1957

  • Tube 65
To top

Shell Rock Elementary School, Grayson, Kentucky, 1957

  • Tube 65
To top

Willard Elementary School, Carter County, Kentucky, 1957

  • Tube 65
To top

Olive Hill School addition, Grayson, Kentucky, 1957

  • Tube 65
To top

Danville Municipal Housing Commission and dwelling unit, Danville, Kentucky, 1957

  • Tube 66
To top

Larue County Health Center, Hodgenville, Kentucky, 1957

  • Tube 84
To top

Meriwether, Mr. and Mrs. Hugh residence, Fayette County, Kentucky, 1957-1958

  • Tube 66
To top

Lawton Elementary School, Lawton, Kentucky, 1957

  • Tube 66
To top

Peoples Rural Telephone Cooperative Corporation office building, McKee, Kentucky, 1957

  • Tube 66
To top

University of Kentucky Medical Center medical science building and appurtenant facilities, Lexington, Kentucky, 1957

  • Tube 93
To top

University of Kentucky Medical Center heating and cooling plant, Lexington, Kentucky, 1958

  • Tube 95
To top

University of Kentucky Medical Center Hospital, Clinic, and Ambulant wing, Lexington, Kentucky, 1958-1959

  • Tube 94
To top

McGuire, Mr. and Mrs. Herman residence, Grayson, Kentucky, 1958

  • Box 14, folder 12
To top

McCloud, Dr. and Mrs. R. N. residence, Somerset, Kentucky, 1958

  • Box 14, folder 13
To top

Fayette County Courthouse remodel, Lexington, Kentucky, 1958

  • Tube 67
To top

Mercer High School, Harrodsburg, Kentucky, 1953-1961

  • Tube 67
To top

Health Services building, Frankfort, Kentucky, 1958

  • Tube 67
To top

Elliott County Courthouse proposed building, Sandy Hook, Kentucky, 1958

  • Tube 67
To top

Saint Peter Catholic Church, Lexington, Kentucky, 1958

  • Tube 67
To top

Carter City Consolidated School cafeteria building, Carter County, Kentucky, 1958

  • Tube 67
To top

Department of Conservation theater, Bardstown, Kentucky, 1958

  • Tube 67
To top

Chandler, Mr. and Mrs. A. B. residence and pool house, Versailles, Kentucky, 1958

  • Tube 67
To top

Central High School, Larue County, Hodgensville, Kentucky, 1958

  • Tube 67
To top

University of Kentucky Alpha Tau Omega fraternity house, Lexington, Kentucky, 1958

  • Tube 67
To top

Georgetown Elementary School remodel, Hodgenville, Kentucky, 1958

  • Tube 67
To top

Douglass Elementary School addition, Lexington, Kentucky, 1958

  • Tube 67
To top

Natural Bridge State Park preliminary site plan, Slade, Kentucky, 1958

  • Tube 67
To top

Montgomery County War Memorial and Courthouse, Mount Sterling, Kentucky, 1958

  • Tube 67
To top

McCloud, Dr. and Mrs. R. N. residence, Somerset, Kentucky, 1958

  • Box 14, folder 13
To top

Bedford Elementary School, Trimble County, Kentucky, 1959

  • Tube 68
To top

Upper Tygart Jr. High School multi-purpose building, Carter County, Kentucky, 1959

  • Tube 68
To top

International Paper Company Single Service Division plant, Versailles, Kentucky, 1959

  • Tube 68
To top

Wayne County Health Center, Monticello, Kentucky, 1959

  • Tube 68
To top

Casey County Courthouse, Liberty, Kentucky, 1959

  • Tube 68
To top

Eastern State College girls dormitory preliminary plans, Richmond, Kentucky, 1959

  • Tube 68
To top

Larue County High School auditorium and gymnasium addition, Hodgenville, Kentucky, 1959

  • Tube 67
To top

Lake Cumberland State Park cottages and bath house preliminary plans, 1959

  • Tube 68
To top

Cumberland Falls State Park lodge additions and bathrooms, Corbin, Kentucky, 1959

  • Tube 68
To top

General Butler State Park picnic, cabin area, cottage, trading post addition, site plans, Carrollton, Kentucky, 1959

  • Tube 68
To top

Audubon Memorial State Park site plan, Henderson, Kentucky, 1959

  • Tube 68
To top

Pennyrile Forest State Park bathrooms, refreshment stand, lodge addition preliminary plans, Dawson Springs, Kentucky, 1959

  • Tube 68
To top

Kentucky Dam Village State Resort Park cafeteria addition, Gilbertsville, Kentucky, 1959

  • Tube 69
To top

Kenlake State Resort Park hotel addition, Hardin, Kentucky, 1959

  • Tube 69
To top

Carter County Elementary School addition, Olive Hill, Kentucky, 1959

  • Tube 69
To top

Olive Hill High School science and home economics addition, Olive Hill, Kentucky, 1959

  • Tube 69
To top

Kentucky State College fine arts building, Frankfort, Kentucky, 1959

  • Tube 69
To top

Kentucky Training Home Ward Building, Frankfort, Kentucky, 1959

  • Tube 69
To top

Municipal building, Hazard, Kentucky, 1959

  • Tube 69
To top

Woodland Christian Church alterations and additions, Lexington, Kentucky, 1959

  • Tube 69
To top

Department of Highways area office building, Bowling Green, Kentucky, 1959

  • Tube 69
To top

University of Kentucky medical center and dental clinic, Lexington, Kentucky, 1959

  • Tube 70
To top

Western State College science building, Bowling Green, Kentucky, 1959

  • Tube 70
To top

Buffalo Elementary School multipurpose building and classrooms, Hodgensville, Kentucky, 1959

  • Tube 70
To top

Magnolia Elementary School addition, Hodgensville, Kentucky, 1959

  • Tube 71
To top

Hodgensville Elementary School, Hodgensville, Kentucky, 1959

  • Tube 71
To top

Harrodsburg Baptist Church, Harrodsburg, Kentucky, 1960

  • Tube 71
To top

Eastern Kentucky State laboratory school, Richmond, Kentucky, 1960

  • Tube 71
To top

Meriwether, Mayre, and Associates building, Lexington, Kentucky, 1960

  • Tube 71
To top

Manchester Center, Lexington, Kentucky, 1960

  • Tube 72
To top

Angelucci, Dr. and Mrs. R. J. residence, Lexington, Kentucky, 1960

  • Tube 72
To top

Larue County administration building, Hodgensville, Kentucky, 1960

  • Tube 72
To top

University of Kentucky women's residence hall #6 and central dining unit, Lexington, Kentucky, 1960

  • Tube 72
To top

Lyons Elementary School, Hodgenville, Kentucky, 1960

  • Tube 73
To top

Grayson Consolidated School science and home economics building, Carter County, Kentucky, 1960

  • Tube 73
To top

Eastern Kentucky State College laboratory school, Richmond, Kentucky, 1960

  • Tube 73
To top

Liberty Elementary School, Liberty, Kentucky, 1960

  • Tube 73
To top

Moore, Mr. and Mrs. J. B. residence, Lexington, Kentucky, 1960

  • Tube 73
To top

Beaumont Presbyterian Church, Lexington, Kentucky, 1960

  • Tube 73
To top

Tarkington, Mr. and Mrs. Charles residence, 1960-1961

  • Tube 74
To top

Somerset City Elementary School, Somerset, Kentucky, 1960

  • Tube 74
To top

Kentucky Public Properties Corporation first floor plan, wings A-H, Newport Kentucky, 1960

  • Tube 74
To top

Fire Station, Lexington, Kentucky, 1961

  • Tube 74
To top

Newport Municipal Housing, Newport, Kentucky, 1961

  • Tube 74
To top

Alexander, Mr. and Mrs. Robert proposed residence remodel, Versailles, Kentucky, 1961

  • Tube 74
To top

Beaumont subdivision lot A-14 residence, 1961

  • Tube 75
To top

Pulaski County High School six classroom addition, Somerset, Kentucky, 1961

  • Tube 75
To top

Powell, Alfred G. residence alterations, unidentified location, 1961

  • Tube 75
To top

Newport Redevelopment Corporation garden apartments, Newport, Kentucky, 1961

  • Tube 75
To top

Beaumont Park subdivision, Lexington, Kentucky, 1961

  • Tube 112
To top

Low income housing project, Newport, Kentucky, 1961

  • Tube 75
To top

Citizens Bank building, Somerset, Kentucky, 1962

  • Tube 75
To top

Liese, Mr. and Mrs. G. Burton residence, Jessamine County, Kentucky, 1962

  • Tube 76
To top

Southwestern Junior High School, Lexington, Kentucky, 1962

  • Tube 76
To top

University of Kentucky Alumni Association Alumni Building, Lexington, Kentucky, 1962

  • Tube 76
To top

Burnside Elementary School portable classroom addition, Pulaski County, Kentucky, 1962

  • Tube 76
To top

Mercer County High School addition, Harrodsburg, Kentucky, 1962

  • Tube 76
To top

Bell, Mr. and Mrs. Grant S. residence, unidentified location, 1962-1963

  • Tube 76
To top

Wayne County High School eight classroom addition, Monticello, Kentucky, 1962

  • Tube 76
To top

Kelso, Mr. and Mrs. Bertram residence, Danville, Kentucky, 1962

  • Tube 77
To top

Minerva and Orangeburg Elementary Schools repairs and remodeling, Maysville, Kentucky, 1962

  • Tube 77
To top

Bell, Mr. and Mrs. Reynolds W. residence, Fayette County, Kentucky, 1962

  • Tube 77
To top

Davis, Dr. and Mrs. Horace N. residence alterations, Fayette County, Kentucky, 1962

  • Tube 77
To top

Beaumont Presbyterian Church, Fayette County, Kentucky, 1962

  • Tube 77
To top

Larue County High School, Hodgenville, Kentucky, 1962

  • Tube 78
To top

Fire Station Number 1, Versailles, Woodford County, Kentucky, 1963

  • Tube 78
To top

Beaumont Cabana Apartments, Lexington, Kentucky, 1962-1963

  • Tube 78
To top

Curator's residence, Cane Ridge Shrine, Bourbon County, Kentucky, 1963-1964

  • Tube 78
To top

Bell, Mr. and Mrs. Grant S. residence, Lexington, Kentucky, 1962-1963

  • Tube 78
To top

Jessie M. Clark School cafeteria and additions, Lexington, Kentucky, 1963

  • Tube 79
To top

Southwestern Junior High School and revisions, Lexington, Kentucky, 1962-1963

  • Tube 79
To top

Burnside Elementary School four classroom addition, Somerset, Kentucky, 1963

  • Tube 79
To top

Lexington Public Housing Assistance typical units, Lexington, Kentucky, 1963

  • Tube 80
To top

Shopville Elementary School addition, Somerset, Kentucky, 1963

  • Tube 80
To top

Ray, Dr. and Mrs. Ed H., Jr. residence, unidentified location, 1963

  • Tube 80
To top

Newport Redevelopment Corporation garden apartments, Newport, Kentucky, 1963

  • Tube 80
To top

Bowlerama Lanes billiard room addition, Danville, Kentucky, 1963

  • Tube 80
To top

Public Properties Corp. housing for the elderly, Bourbon County, Paris, Kentucky, 1963

  • Tube 81
To top

Housing for the elderly, Campbell County, Kentucky, 1963

  • Tube 82
To top

Powersburg Elementary School, Wayne County, Kentucky, 1963

  • Tube 81
To top

Municipal building, Hazard, Kentucky, 1959-1963

  • Tube 81
To top

Housing project 29-1A and 29-1B, Cumberland, Kentucky, 1964

  • Tube 81
To top

Buffalo Baptist Church, unidentified location, 1964

  • Tube 82
To top

Bourbon Agricultural Bank, Paris, Kentucky, 1964

  • Tube 82
To top

Pendleton County Courthouse (proposed), Falmouth, Kentucky, 1964

  • Tube 82
To top

High-rise low-rent project for the elderly, Newport, Kentucky, 1964

  • Tube 83
To top

Jones, William residence, Lexington, Kentucky, 1964

  • Tube 83
To top

Central Christian Church and housing for the elderly (proposed development), Lexington, Kentucky, 1964

  • Tube 83
To top

McCreary County Jail and courthouse (preliminary), Whitley City, Kentucky, 1964

  • Tube 83
To top

Nicholas County High School addition and alterations, Carlisle, Kentucky, 1964-1965

  • Tube 83
To top

Celestial Fontaine Nursing Home, Somerset, Kentucky, undated

  • Tube 84
To top

Saint Raphael Church of the Archangel, Lexington, Kentucky, 1965

  • Tube 84
To top

Buffalo Baptist Church, Buffalo, Kentucky, 1965

  • Tube 84
To top

Proposed 216 bed nursing home, Miami, Florida, 1965

  • Tube 81
To top

Scott residence, Lexington, Kentucky, 1965

  • Tube 84
To top

Strunk residence, Somerset, Kentucky, 1965

  • Tube 85
To top

City Hall renovations, additions, and auditorium, Corbin, Kentucky, 1965

  • Tube 85
To top

Fish, Stanley motel (proposed), Covington, Kentucky, 1965

  • Tube 85
To top

WCTT transmitter station fallout shelter, 1965

  • Tube 85
To top

Trimble County Health Department, Bedford, Kentucky, 1965

  • Tube 85
To top

Convalescent home (proposed), Corbin, Kentucky, 1965

  • Tube 86
To top

Housing for the elderly, Middlesboro, Kentucky, 1965

  • Tube 88
To top

Saint Raphael Church of the Archangel, Lexington, Kentucky, 1965

  • Tube 96
To top

New Castle Elementary School and Henry County High School alterations, New Castle, Kentucky, 1966

  • Tube 86
To top

Nicholas County Elementary School, Carlisle, Kentucky, 1966

  • Tube 86
To top

Whitley County Courthouse, Williamsburg, Kentucky, 1966

  • Tube 86
To top

Low-rent housing for the elderly, Lexington, Kentucky, 1966

  • Tube 87
To top

Radcliff Municipal Housing Commission, Radcliff, Kentucky, 1966

  • Tube 87
To top

Wing's Tea House Chinese restaurant, Lexington, Kentucky, 1966

  • Tube 87
To top

First National Bank, Corbin, Kentucky, 1966

  • Tube 87
To top

Housing for the elderly, Hodgenville, Kentucky, 1966

  • Tube 88
To top

Russell Springs shirt factory and addition, Russell Springs, Kentucky, 1965-1966

  • Tube 88
To top

Buffalo Baptist Church, Buffalo Kentucky, 1965-1967

  • Tube 82
To top

Bakhaus, O.A. office building, Lexington, Kentucky, 1967

  • Tube 88
To top

Larue County Golf Association golf course, Hodgensville, Kentucky, 1967

  • Tube 88
To top

Sunrise Manor housing for the elderly, Hodgensville, Kentucky, 1967

  • Tube 88
To top

Forestry Science laboratory, Berea, Kentucky, 1967

  • Tube 89
To top

Caveland Recreation Area Inc., Hart County, Kentucky, 1968

  • Tube 89
To top

Lexington Municipal Housing Commission high-rise housing for the elderly, Lexington, Kentucky, 1968

  • Tube 89
To top

Boone, Mr. and Mrs. Hilary residence, Lexington, Kentucky, 1968

  • Tube 90
To top

Veteran Hospital Administration, Lexington, Kentucky, 1969

  • Tube 90
To top

St. Joseph Hospital additions and alterations, Lexington, Kentucky, 1969

  • Tube 91
To top

Veterans Administration 370 bed hospital, Lexington, Kentucky, 1969

  • Tube 92
To top

Lincoln School improvements, Simpsonville, Kentucky, 1969

  • Tube 92
To top

University of Kentucky Jewell Hall and Reynolds Warehouse Number 1, Lexington, Kentucky, 1969

  • Tube 92
To top

University of Kentucky Anderson Hall renovations, Lexington, Kentucky, 1970

  • Tube 92
To top

Wallis, Mr. and Mrs. Bruce residence, Scott County, Kentucky, 1970

  • Tube 92
To top

Reynolds, Lester property, Rolling Acres Subdivision, London, Kentucky

  • Tube 92
To top

Apartment project (proposed), Lexington, Kentucky, 1970

  • Tube 92
To top

Sample, Mr. and Mrs. E.J. residence, 1971

  • Tube 96
To top

Rouse, Mr. and Mrs. James residence, Midway, Kentucky, 1970

  • Tube 96
To top

Municipal Building and Greyhound bus depot remodeling and additions, Lexington, Kentucky, 1970

  • Tube 96
To top

Williamsburg Square apartments "The Westbury" proposed playground

  • Tube 96
To top

Reynolds, Mr. and Mrs. Coleman residence, 1971

  • Tube 96
To top

Vocational school and heavy equipment facility, Hazard, Kentucky, 1972

  • Tube 96
To top

University of Kentucky Anderson Hall renovations, Lexington, Kentucky, 1970

  • Tube 96
To top

University of Kentucky Thomas Poe Cooper building renovation, 1973

  • Tube 97
To top

Firestone residence, Lexington, Kentucky, 1973

  • Tube 97
To top

Metro Parks Department golf course kiosk, picnic shelter, unidentified location, 1973

  • Tube 97
To top

Boone National Guard Emergency Operations Center, Frankfort, Kentucky, 1973

  • Tube 97
To top

Johnson County Court House remodel, Paintsville, Kentucky, 1975-1976

  • Tube 98
To top

Combs, Mr. and Mrs. Fulton country residence, Versailles, Kentucky, 1974

  • Tube 98
To top

Riddle Plaza apartment complex, Harrodsburg, Kentucky, 1976

  • Tube 98
To top

Woodland Christian Church, unidentified location, undated

  • Tube 99
To top

Fayette County junior high school, Lexington, Kentucky, undated

  • Tube 99
To top

Carter County gymnasium addition, Upper Tygart, Kentucky, undated

  • Tube 99
To top

Daimore, Mr. and Mrs. John residence, Henderson, Kentucky, undated

  • Tube 100
To top

Apartment building, unidentified location, undated

  • Tube 100
To top

Newman, Mr. and Mrs. H. residence, Lexington, Kentucky, undated

  • Tube 100
To top

Bradley, Mr. and Mrs. Lasserre, Jr. residence, Cincinnati, Ohio, undated

  • Tube 100
To top

Unidentified classroom and auditorium drawings, unidentified location, undated

  • Tube 100
To top

Begley residence carport, garage remodel, Richmond, Kentucky, undated

  • Tube 100
To top

Davis, Mr. and Mrs. residence, Shelbyville, Kentucky, undated

  • Tube 101
To top

Carter County Board of Education swimming pool addition, Carter City, Kentucky, undated

  • Tube 101
To top

Vanarsdall, C.B. residence alterations, additions, Harrodsburg, Kentucky, undated

  • Tube 101
To top

Georgetown College veterans educational facilities program building addition, refacing, Georgetown, Kentucky, undated

  • Tube 101
To top

Meriwether, Mr. and Mrs. C.E. residence, Jefferson County, Kentucky, undated

  • Tube 101
To top

City Plant addition to shop, Lexington, Kentucky, undated

  • Tube 101
To top

Cook, J.C. theater, Tompkinsville, Kentucky, undated

  • Tube 101
To top

Wilson, Mr. and Mrs. C.B. residence, Midway, Kentucky, undated

  • Tube 101
To top

Lexington House apartments, Lexington, Kentucky, undated

  • Tube 102
To top

Davis, Mr. and Mrs. E.J. residence, Combs, Kentucky, undated

  • Tube 102
To top

South Side Elementary School addition, Paris, Kentucky, undated

  • Tube 102
To top

Kittrell, Mr. and Mrs. residence, Lexington, Kentucky, undated

  • Tube 102
To top

Lexington Humane Society proposed addition, Lexington, Kentucky, undated

  • Tube 102
To top

Lakeview High Rise Apartments, unidentified location, undated

  • Tube 102
To top

Johnston, Dr. and Mrs. Coleman plant room alterations, unidentified location, undated

  • Tube 102
To top

West Liberty school kitchen, unidentified location, undated

  • Tube 102
To top

Rankin, Dr. and Mrs. F.W. residence, Cave Hill, Harrodsburg Pike, Fayette County, Kentucky, undated

  • Tube 102
To top

Jones, Mr. and Mrs. W.E. residence, Lexington, Kentucky, undated

  • Tube 102
To top

Webb, Mr. E.R. residence, Lexington, Kentucky, undated

  • Tube 102
To top

Bullock, Mr. and Mrs. H.E. residence, Woodford County, Kentucky, undated

  • Tube 102
To top

Jackson County Elementary School, Sand Gap, Kentucky, undated

  • Tube 103
To top

Elderly housing project, Lexington, Kentucky, undated

  • Tube 103
To top

Fraternal Order of Police lodge building, Lexington, Kentucky, undated

  • Tube 103
To top

Mitchell, Mr. and Mrs. W.M. residence, Lexington, Kentucky, undated

  • Tube 103
To top

Caywood, Mr. and Mrs. W.M. residence, Winchester, Kentucky, undated

  • Tube 103
To top

University of Kentucky broadcasting studio, Lexington, Kentucky, undated

  • Tube 103
To top

Phoenix Hotel, Lexington Club proposed headquarters, Lexington, Kentucky, undated

  • Tube 104
To top

Kinnard, Dr. and Mrs. residence, Lexington, Kentucky, undated

  • Tube 104
To top

Unidentified land survey, map area 2, Lexington, Kentucky, undated

  • Tube 104
To top

Castlewood Park subdivision details, Lexington, Kentucky, undated

  • Tube 104
To top

Haun, Mr. and Mrs. Robert residence, Lexington, Kentucky, undated

  • Tube 104
To top

Smith-Haggard Lumber Company model home, Lexington, Kentucky, undated

  • Tube 104
To top

Short Street Municipal Auditorium, Lexington, Kentucky, undated

  • Tube 104
To top

Central High School proposal, Harlan, Kentucky, undated

  • Tube 104
To top

Housing for the Elderly, Charleston, West Virginia, undated

  • Tube 104
To top

Unidentified residence, unidentified location, undated

  • Tube 105
To top

Daniels, Mr. and Mrs. O. residence, unidentified location, undated

  • Box 14, folder 14
To top

Johnston, Dr. and Mrs. Coleman C. residence plant room alterations, undated

  • Box 14, folder 15
To top

West Liberty School kitchen, West Liberty, Kentucky, undated

  • Box 14, folder 15
To top

Three teacher school for land, Fayette County, Kentucky, undated

  • Box 14, folder 15
To top

St. Joseph Hospital proposed additions and alterations, Lexington, Kentucky, undated

  • Box 15, folder 9
To top

Cook, J. C. movie theatre, Tompkinsville, Kentucky, undated

  • Box 15, folder 10
To top

Commonwealth of Kentucky state seal drawing, photostat, undated

  • Box 15, folder 11
To top

Fayette County Courthouse exterior sketches, Lexington, Kentucky, undated

  • Box 15, folder 12
To top

Presentation drawings and photograph, undated

Lancaster Christian Church presentation drawing, Lancaster, Kentucky, 1949

  • Box 16, folder 1
To top

Western High School presentation drawing, Paris, Kentucky, 1952

  • Box 16, folder 2
To top

Burgess, Mr. and Mrs. residence presentation drawing, 1952

  • Box 15, folder 2
To top

Department of Health building presentation drawing mounted on board, Frankfort, Kentucky, 1958

  • Box 16, folder 3
To top

Beaumont Presbyterian Church presentation drawings, one of which is traditional design and the other is modern, 1959

  • Box 15, folder 3
To top

Housing for the elderly presentation drawing, Campbell County, Kentucky, 1960

  • Box 16, folder 4
To top

Unidentified presentation drawing photograph, undated

  • Box 11, folder 8
To top

Unidentified residence presentation drawing and floor plan, undated

  • Box 15, folder 4
To top

Unidentified residence presentation drawing, undated

  • Box 15, folder 5
To top

Unidentified church presentation drawing, undated

  • Box 15, folder 6
To top

Court of Appeals presentation drawings, Frankfort, Kentucky, undated

  • Box 15, folder 7
To top

University of Kentucky Medical Center presentation floor plans, Lexington, Kentucky, undated

  • Box 15, folder 8
To top

Unidentified residence presentation drawing, undated

  • Box 16, folder 5
To top

Unidentified residence presentation drawing, undated

  • Box 16, folder 6
To top

Reformatory photograph, unidentified location, undated

  • Box 16, folder 8
To top

Ninth Street Christian Church presentation drawing, Hopkinsville, Kentucky, undated

  • Box 16, folder 9
To top

Drawings by other firms, 1923-1985

A. Wilt & Sons & Horace Trumbauer, 1927

Widener, Joseph E. Elmendorf Farm residence alterations, additions, Lexington, Kentucky, 1927

  • Tube 116
To top

Bayless, Clotfelter & Associates, 1960-1964

First Baptist Church addition, Richmond, Kentucky, 1964

  • Tube 115
To top

Besmer Associates, 1964-1965

Springfield Municipal Housing Commission low rent housing project KY 56-I, Springfield, Kentucky, 1965

  • Tube 114
To top

Lancaster Municipal Housing Commission low rent housing project KY-I, Lancaster, Kentucky, 1964-1965

  • Tube 114
To top

Brock & Johnson, 1959

Eastern Kentucky State College men's dormitory number 2, Richmond, Kentucky, 1959

  • Tube 119
To top

Cammack & Scott, Inc., 1954-1964

Kentucky Training Home, dormitory number two, Frankfort, Kentucky, 1954

  • Tube 112
To top

Housing Project Kentucky 28-1; 29-1B, Cumberland, Kentucky, 1964

  • Tube 112
To top

Clotfelter & Johnson, 1968-1970

Woodford County Courthouse, Versailles, Kentucky, 1968

  • Tube 113
To top

Curry, Mr. and Mrs. E.G. residence proposed alterations and addition, Lexington, Kentucky, 1970

  • Tube 113
To top

Commonwealth of Kentucky Department of Conservation, Division of State Parks, 1952-1959

One and two bedroom cottages, unidentified location, 1952

  • Tube 118
To top

Perryville Battlefield State Shrine master plan, Perryville, Kentucky, 1953-1955

  • Tube 118
To top

Lincoln Homestead State Park, Springfield, Kentucky, 1954-1959

  • Tube 118
To top

Crawford & Crawford Engineers, 1961

Sewage and water plants improvement plans, Hodgenville, Kentucky, 1961

  • Tube 119
To top

E. W. Augustus, 1952

Whittenberg Construction Company apartments, Louisville, Kentucky, 1952

  • Tube 118
To top

Felix M. Warburg, 1962

Roaring Fork Corporation residence, Aspen, Colorado, 1962

  • Tube 110
To top

Fisher, Friedman & Associates, 1965-1966

Casitas Alameda, Alameda, California, 1966

  • Tube 109
To top

American Housing Guild 53-unit residential project, Gold Mine Hill, Diamond Heights, San Francisco, California, undated

  • Tube 115
To top

Sunset International Petroleum Corporation San Marin unit 7, 1965

  • Tube 116
To top

Frank L. Smith Architects; Combs Lumber Company, undated

Park Avenue Methodist Church, High and Clay Streets, Lexington, Kentucky, undated

  • Tube 122
To top

Frankel-Curtis Architects & Engineers, 1923-1937

Lexington Roller Mills Company grain elevator, Lexington, Kentucky, 1923

  • Tube 110
To top

Kessler, Mr. and Mrs. Guy residence, Goodrich Avenue, Lexington, Kentucky, 1937

  • Tube 111
To top

George L. Shannon & Associates, 1968

University of Kentucky Reynolds Warehouse number 3 renovation, Lexington, Kentucky, 1968

  • Tube 121
To top

Gillig, Watkins & Wilson, 1950-1953

City of Danville Municipal Housing Commission housing project, Danville, Kentucky, 1950-1953

  • Tube 118
To top

Graydon Clark, Jr., 1970

Kentucky School for the Deaf primary education facility, Danville, Kentucky, 1970

  • Tube 121
To top

Harrison & Associates, 1972

Spalding, Mr. and Mrs. Ben residence, Bardstown, Kentucky, 1972

  • Tube 107
To top

Home Planners, Inc., undated

Unidentified residence, undated

  • Tube 108
To top

Hardin, Mr. and Mrs. residence, Somerset, Kentucky, undated

  • Tube 110
To top

Howard K. Bell Consulting Engineers, 1951-1959

Kentucky Lake State Park waterworks improvements, 1951-1956

  • Tube 112
To top

Eastern State College water supply improvements, Richmond, Kentucky, 1959

  • Tube 112
To top

Irving Caster Associates, 1968

MacKay Homes residence plan, Menlo Park, California, 1968

  • Tube 108
To top

James Dower, 1972-1973

Days Lodge and Tasty World Restaurant, 4763 Buford Highway, Atlanta, Georgia, 1972-1973

  • Tube 121
To top

J.B. Clotfelter and W.R. Johnson Architects, 1970

Cuny, Mr. and Mrs. E.G. residence proposed alterations and additions, 1970

  • Tube 121
To top

John F. Wilson & Associates, 1958-1967

Central High School, Mason County, Kentucky, 1958-1959

  • Tube 114
To top

Vocational technical school, Lexington, Kentucky, 1967

  • Tube 114
To top

John S. Morgan, 1967

Eastern State Hospital warehouse building, Lexington, Kentucky, 1967

  • Tube 120
To top

Johnson-Romanowitz Architects, 1966

University of Kentucky general classroom office building, Lexington, Kentucky, 1966

  • Tube 120
To top

Jonathan D. Bulkley & Associates, 1963

Croci, Mr. and Mrs. A. residence, Beacon and Everson Streets, San Francisco, California, 1965

  • Tube 109
To top

Flats on Alemany Boulevard and Leo Street, 1963

  • Tube 111
To top

Leahy, Cyril six unit building, 27th Avenue, San Francisco, California, 1963

  • Tube 111
To top

Kentucky Mechanical Enterprises, Inc., undated

Westbury Apartment Building, Lake Road and Lyndon Lane, Louisville, Kentucky, undated

  • Tube 105
To top

Lawrence Casner, Architect, 1950

Kentucky Lake State Park Lodge, Marshall County, Kentucky, 1950

  • Tube 117
To top

Lester Johnson, 1963

Kentucky Telephone Company central office building, Manchester, Kentucky, 1963

  • Tube 111
To top

McLoney & Tune Architects, 1965

Low rent housing project, Liberty, Casey County, Kentucky, 1965

  • Tube 120
To top

Miller & Reilley Associates, 1969

First National Bank of Strasburg proposed branch, E. King Street, Lancaster Township, Lancaster County, Pennsylvania, 1969

  • Tube 110
  • Box 16, folder 10
To top

Mogens Mogensen, 1964-undated

Oakridge apartment units, recreation building, Santa Clara, California, undated

  • Tube 107
To top

Comet Associates / Saxe & Yolles Development Company 126 unit apartment project, San Mateo, California, 1964

  • Tube 111
To top

Pansiera Donme & Tilsley Architects, 1965

Olde Town of Lexington apartments, Tates Creek Pike, Lexington, Kentucky, 1965

  • Tube 120
To top

Paul W. Hensley, Engineer and Kentucky Construction Company, 1965-1968

Hollow Creek Apartment buildings, Lexington, Kentucky, 1965-1968

  • Tube 119
To top

Proctor & Ingels Engineers, 1949

University of Kentucky underground steam and return distribution system, Lexington, Kentucky, 1949

  • Tube 117
To top

R. Alan Hisel, 1973-undated

Talbott residence basement renovation, 404 Lafayette Avenue, Lexington, Kentucky, undated

  • Tube 107
To top

Cannon, J.B. residence addition, Lexington Road, Georgetown, Kentucky, 1973

  • Tube 107
To top

Bond, Lydia residence addition, Lawrenceburg, Kentucky, 1973

  • Tube 107
To top

Coleman-Mullins building, Paintsville, Kentucky, undated

  • Tube 108
To top

Gerner-Young House, English Mountain Resort, Sevierville, Tennessee, undated

  • Tube 110
To top

Elton, Mr. and Mrs. Charles F. residence porch addition, 116 Barberry Lane, Lexington, Kentucky, 1973

  • Tube 121
To top

R.W. Booker & Associates, undated

Fayette County Metropolitan recreation and park area, Lexington, Kentucky, undated

  • Tube 122
To top

Scruggs & Hammond, Inc., 1971-undated

Ware, Mary Bruce estate, Lexington, Kentucky, 1971

  • Tube 105
To top

Riverpark preliminary plan, Lexington, Kentucky, undated

  • Tube 110
To top

Smith-Blackburn Architects, 1985

Lane's End Farm horse breeding facilities includes main foaling barn and broodmares barn number 3, Versailles, Kentucky, 1985

  • Tube 122
To top

Snead Architectural Iron Works, 1930

Old Capitol Office Building framing plan restoration, 1930

  • Tube 108
To top

Thomas J. Nolan & Sons, 1955

Eastern State Hospital admission and treatment building, Lexington, Kentucky, 1955

  • Tube 119
To top

University of Kentucky College of Engineering, 1936

University of Kentucky Law Building, Lafferty Hall, Lexington, Kentucky, 1936

  • Tube 117
To top

Unidentified architects, 1962-1972

Map of land plots around the Kentucky River, unidentified location, undated

  • Tube 122
To top

Richmond bank proposed drawings, Richmond, Kentucky, undated

  • Tube 105
To top

Church building perspective drawing, unidentified location, undated

  • Tube 105
To top

Creech residence, Beaumont Park subdivision, unidentified location, undated

  • Tube 106
To top

Lexington Civic Center and urban renewal, undated

  • Tube 106
To top

White, Don residence, unidentified location, undated

  • Tube 106
To top

Courthouse, Greenup County, Kentucky, undated

  • Tube 106
To top

Motel preliminary plans, undated

  • Tube 106
To top

Hardesty, Mr. and Mrs. Don residence, Tucson, Arizona, undated

  • Tube 106
To top

Lexington day care center, 436 Kenton Street, Lexington, Kentucky, 1972

  • Tube 108
To top

Unidentified residence, undated

  • Tube 109
To top

Blackerby, W.F. property proposed for rezoning to Industrial A, undated

  • Tube 109
To top

Kentucky Dam intersection layout, Marshall County, Kentucky, undated

  • Tube 109
To top

Wolf Creek Reservoir State Park area, Russell County, Kentucky, undated

  • Tube 110
To top

Event building, Lexington, Kentucky, undated

  • Tube 111
To top

Hunt club addition, Grimes Mill, Fayette County, Kentucky, 1962

  • Tube 119
To top

Reference materials, 1931-1976

Indiana Limestone Company, ILCO Details, 1929

  • Box 15, folder 1
To top

Interstate School Building Service conference proceedings and approved suggestions, May 1931

  • Box 13
To top

U.S. Bureau of Prisons. Handbook of Correctional Institution Design and Construction, 1949

  • Box 11, folder 9
To top

U.S. Bureau of Prisons. Recent Prison Construction, 1950-1960, 1960

  • Box 11, folder 10
To top

Blue Grass Festivals brochure, 1955

  • Box 1, folder 6
To top

Progressive Architecture, September 1971

  • Box 11, folder 11
To top

Architectural Record, February 1973

  • Box 11, folder 12
To top

Modern Hospital, March 1973

  • Box 11, folder 13
To top

Professional Builder, April 1973

  • Box 11, folder 14
To top

Architectural Record, May 1973

  • Box 11, folder 15
To top

AIA Journal, June-July 1975

  • Box 12, folder 1
To top

Kitchen Planning, 1976

  • Box 12, folder 2
To top

The Official Railway Guide: North America, January-May 1976

  • Box 12, folder 3
To top

Reference material clippings, undated

  • Box 12, folder 4
To top

Russell's Official National Motor Coach Guide, April 1952

  • Box 13
To top

The Official Guide of the Railways and Steam Navigation Lines of the United States, Puerto Rico, Canada, Mexico, and Cuba, June 1971

  • Box 13
To top

The Official Railway Guide, January-February 1974

  • Box 13
To top

The Official Railway Guide, January-February 1975

  • Box 13
To top

The Official Railway Guide, January-February 1976

  • Box 13
To top

The Official Railway Guide, July-August 1976

  • Box 13
To top

Professional tools, undated

Hugh Meriwether registered architect stamp, undated

  • Box 13
To top

Hugh Meriwether professional engineer stamp, 1961

  • Box 13
To top

Drafter's ruler, undated

  • Box 13
To top

Logan Company, Louisville, Kentucky, wooden ruler, undated

  • Box 13
To top

Protractors, clear plastic, undated

  • Box 13
To top

Drawing compass, undated

  • Box 13
To top

Metal stencil, undated

  • Box 13
To top

UK Libraries Special Collections Research Center is open Monday to Friday, 9:00am to 4:00pm. Appointments are encouraged but not required. Schedule an appointment here.

Researchers must have an SCRC Researcher Account to request materials. View account set-up and use instructions here.

Questions? Contact SCRC via our Contact Form.

You may come across language in UK Libraries Special Collections Research Center collections and online resources that you find harmful or offensive. SCRC collects materials from different cultures and time periods to preserve and make available the historical record. These materials document the time period when they were created and the view of their creator. As a result, some may demonstrate racist and offensive views that do not reflect the values of UK Libraries.

If you find description with problematic language that you think SCRC should review, please contact us at SCRC@uky.edu.

UK Libraries Special Collections Research Center is open Monday to Friday, 9:00am to 4:00pm. Appointments are encouraged but not required. Schedule an appointment here.

Researchers must have an SCRC Researcher Account to request materials. View account set-up and use instructions here.

Questions? Contact SCRC via our Contact Form.

Requests

No items have been requested.



Submit a request for SCRC materials.




You may come across language in UK Libraries Special Collections Research Center collections and online resources that you find harmful or offensive. SCRC collects materials from different cultures and time periods to preserve and make available the historical record. These materials document the time period when they were created and the view of their creator. As a result, some may demonstrate racist and offensive views that do not reflect the values of UK Libraries.

If you find description with problematic language that you think SCRC should review, please contact us at SCRC@uky.edu.