Bettye Lee Mastin papers

Abstract

The Bettye Lee Mastin papers (1823-2013, undated; 62.2 cubic feet; 56 boxes, 29 flat boxes, 7 tubes, and 12 flat files) comprise research notes, newspaper article drafts, correspondence, photographs, and architectural drawings documenting Mastin's career as a journalist at the Lexington Herald-Leader newspaper and expert on Central Kentucky architecture.

Descriptive Summary

Title
Bettye Lee Mastin papers
Date
1823-2013, undated (inclusive)
Extent
62.2 Cubic Feet
Subjects
Architecture -- Kentucky
Cities and towns -- Growth -- Kentucky -- Lexington
Historic preservation -- Kentucky.
Journalism -- Kentucky
Women in journalism -- Kentucky -- Lexington.
Arrangement
Collection is arranged into 5 series by subject and format: Research files; Personal files; Lexington Urban Renewal records; Architectural drawings, maps, and large format files; and Audiovisual.
Finding Aid Author
Ida Lucille Mangum
Preferred Citation
2017ms035: [identification of item] Bettye Lee Mastin papers, 1823-2013, undated, University of Kentucky Special Collections Research Center.
Repository
University of Kentucky

Collection Overview

Biography / History
Bettye Lee Mastin, born in 1927 and raised in Jessamine County, is a journalist, author, and BlueGrass architectural historian. While a student at the University of Kentucky, Mastin began working at the Lexington Herald newspaper part-time. In 1950, upon her graduation, she began writing for the paper full-time and was assigned the "Home Page" section. Inspired by the work of regional historians, such as Burton Milward and Frank C. Dunn, Mastin focused her articles on local historic buildings. Until her retirement in 2001, Bettye Lee Mastin wrote more than 3,000 articles for the Lexington Herald-Leader, primarily featuring unique homes throughout Central Kentucky.
By the 1960s, Mastin was an advocate for the historic preservation of Lexington buildings and homes and taught Historic Preservation classes at the University of Kentucky and Transylvania University. She was a member of the Blue Grass Trust and briefly served in the Lexington Urban Renewal Agency. Mastin also authored and co-authored many chapters, journal articles, and books about Kentucky history, including A Walking Tour of Shakertown and Lexington, 1779: Pioneer Kentucky, As Described by Early Settlers. Throughout her career, Mastin was a close friend and colleague to the architectural historian, Clay Lancaster. Upon her recommendation, Lancaster purchased the Moses Jones house in Salvisa, Kentucky. The property is now managed by the Warwick Foundation and Mastin serves on their board.
Sources:
"Bettye Lee Mastin", University of Kentucky College of Communication and Information, School of Journalism and Media, http://ci.uky.edu/jam/hall_of_fame/2017/betty-lee-mastin, accessed 2020 February 13
Andy Mead, Herald-Leader Staff Writer, "HOMEMADE HISTORIAN \ AFTER 50 YEARS AT NEWSPAPER, WRITER RETIRES", Lexington Herald-Leader (online), 3 Feb 2001 6 ‹https://infoweb- newsbank-com.ezproxy.uky.edu/apps/news/document-view? p=AWNB&docref=news/0EB735EC0EAB3658›
Tom Eblen, Staff Writer, "Commentary For 50 years, she took readers inside amazing Bluegrass mansions", Lexington Herald-Leader (online), 26 Apr 2017 3A ‹https://infoweb-newsbank- com.ezproxy.uky.edu/apps/news/document-view?p=AWNB&docref=news/1640566EA8CE5D88›
Scope and Content
The Bettye Lee Mastin papers (1823-2013, undated; 62.2 cubic feet; 56 boxes, 29 flat boxes, 7 tubes, and 12 flat files) comprise research notes, newspaper article drafts, correspondence, photographs, and architectural drawings documenting Mastin's career as a journalist at the Lexington Herald-Leader newspaper and expert on Central Kentucky architecture.
The collection includes personal correspondence and photographs relating to the Mastin family as well as friend and fellow architectural historian Clay Lancaster. Her personal collection consists of letters and maps created by nineteenth-century Kentuckians, architectural drawings, and ephemera from local events. Additionally, the collection contains historic preservation and urban renewal correspondence, plans, and reports gathered by Mastin for various Lexington city projects.

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

Research files, 1875-2013, undated

Scope and Contents

The Research files series comprises documents about the properties Bettye Lee Mastin researched and used for her features in the Lexington Herald-Leader newspaper and other publications. Included in the files are interview notes, research notes, drawings of architectural features, and photographs taken of the properties. Most of the houses and buildings are historical and located in central Kentucky.

A

Abercrombie, Josephine, 1989 October 8

  • Box 2017ms035-01, folder 1
To top

Abstracts from the Lexington Intelligencer, 1842 (copies), undated

  • Box 2017ms035-01, folder 2
To top

Adam Rankin house, 1972 May 21-June 10

  • Box 2017ms035-01, folder 3
To top

Adams, undated

  • Box 2017ms035-01, folder 5
To top

Adams, Linda (Tates Creek Pike, Lexington), undated

  • Box 2017ms035-01, folder 4
To top

Addressed envelope, undated

  • Box 2017ms035-01, folder 6
To top

Ades (Old) building, undated

  • Box 2017ms035-01, folder 7
To top

Advertising workshop, 1961 February 22-April 30

  • Box 2017ms035-01, folder 8
To top

Advertisements, undated

  • Box 2017ms035-01, folder 9
To top

Aerial photographs, 1976 February 12, undated

  • Box 2017ms035-01, folder 10
To top

African American Heritage, 2000-2002 March 14

  • Box 2017ms035-01, folder 11
To top

Airport, 1925-2006, undated

  • Box 2017ms035-01, folder 12
To top

Airy Castle, 1951 January 30-1989 December 10

  • Box 2017ms035-01, folder 13
To top

Akin Genie, 1990 January 7

  • Box 2017ms035-01, folder 14
To top

Albemarle (Alverson), 1968 March 8-1993 November 23

  • Box 2017ms035-01, folder 15
To top

Albert, Sidney Johnston, undated

  • Box 2017ms035-01, folder 16
To top

Alexander, Brodhead, and Combs family tree, undated

  • Box 2017ms035-01, folder 17
To top

Alleghan Hall, 1920-2000, undated

  • Box 2017ms035-01, folder 18
To top

Allen, Dr. David, 1984 November 10

  • Box 2017ms035-01, folder 19
To top

Allen, David and Donna, 1960 May 18-1988 April 4

  • Box 2017ms035-01, folder 20
To top

Allen family tree, undated

  • Box 2017ms035-01, folder 21
To top

Allen, Joe (La Grange), 1950 September 3-1993 November 28

  • Box 2017ms035-01, folder 22
To top

Allen, James B. (Grimes Mill, Clark County), 1968 September 1

  • Box 2017ms035-01, folder 23
To top

Allen, Judge James B. Jr., 1999 January 2

  • Box 2017ms035-01, folder 24
To top

Allen, James Lane, 1954 November 28-2011 May 11

  • Box 2017ms035-01, folder 25
To top

Alma's Variety Shop, undated

  • Box 2017ms035-01, folder 26
To top

Almahurst Farm, 1935-2000, undated

  • Box 2017ms035-01, folder 27
To top

Almahurst (Joan Richie), 1986 August 3

  • Box 2017ms035-01, folder 28
To top

Alquist, Dennis and Maryann, 1997 December 27

  • Box 2017ms035-01, folder 29
To top

Alquist/Quilling, 1997 December 20

  • Box 2017ms035-01, folder 30
To top

Alter, Mr. S. Ronald, 1978 November 11

  • Box 2017ms035-01, folder 31
To top

Alverson, Louise, 1984 June-July

  • Box 2017ms035-01, folder 32
To top

Amalgamated gas accumulation stove, 1986 December 28

  • Box 2017ms035-01, folder 33
To top

Amato, Matthew, 1979 November 22

  • Box 2017ms035-01, folder 34
To top

American Building, undated

  • Box 2017ms035-01, folder 35
To top

Amende House (Harrison County), 1991

  • Box 2017ms035-01, folder 36
To top

Anderson County, 2003 September 2, undated

  • Box 2017ms035-01, folder 38
To top

Anderson, Anders and Hussey, Barbara, 1989 September 10

  • Box 2017ms035-01, folder 37
To top

Anderson, Frank photographs, undated

  • Box 2017ms035-01, folder 39
To top

Anderson, Ralph G., 1990 December 9-2011 November 17

  • Box 2017ms035-01, folder 40
To top

Angel, Everett Peggy, 1992 December 6

  • Box 2017ms035-01, folder 41
To top

Annapolis, 1963 September 29-1964 July 25

  • Box 2017ms035-01, folder 42
To top

Anniversary edition, 1917 April 15 and 1938 June 30

  • Box 2017ms035-01, folder 43
To top

Antebellum Homes of Lexington, 1954 March 31

  • Box 2017ms035-01, folder 44
To top

Antebellum Houses, undated

  • Box 2017ms035-01, folder 45
To top

Antiques, 1974-1976, undated

  • Box 2017ms035-01, folder 46-48
To top

Apprentices, 1980 September, undated

  • Box 2017ms035-01, folder 49
To top

April Fool story (Lexington Leader), 1950 April 1

  • Box 2017ms035-01, folder 50
To top

Architects, 1872-2009, undated

  • Box 2017ms035-01, folder 52
To top

"Architects and Artists Conceptualiza a Northern California Arts Colony" clipping, undated

  • Box 2017ms035-01, folder 58
To top

Architects: Lewinksi, 2002, undated

  • Box 2017ms035-01, folder 53
To top

Architects: Lundin, Phillix, 1886

  • Box 2017ms035-01, folder 54
To top

Architects: McMurtry, John, undated

  • Box 2017ms035-01, folder 55
To top

Architects: Richard, H.H., undated

  • Box 2017ms035-01, folder 56
To top

Architects: Shryock, 1920-1977, undated

  • Box 2017ms035-01, folder 57
To top

Architectural information, 1976 September

  • Box 2017ms035-01, folder 60
To top

Architectural migrations, 2002 December 8

  • Box 2017ms035-01, folder 59
To top

Architectural Treasures of Early America: Southern Tradition, undated

  • Box 2017ms035-01, folder 61
To top

Architecture, 1983 March 2, undated

  • Box 2017ms035-01, folder 62
To top

Architecture and building practices, undated

  • Box 2017ms035-02, folder 1-2
To top

Architectural details, 1933 June 25-1985 June 29

  • Box 2017ms035-02, folder 3
To top

Architecture notes and notecards, undated

  • Box 2017ms035-02, folder 4
To top

Ardery, Ben, 1989-2003

  • Box 2017ms035-02, folder 5
To top

Ardery, Peter, 1974 December 15

  • Box 2017ms035-02, folder 6
To top

Ardery, William Breckinridge, 1981

  • Box 2017ms035-02, folder 7
To top

Armistice Day at Idle Hour Farm, 1928 November 11-12

  • Box 2017ms035-02, folder 8
To top

Arnold, Carroll and Mary, 2001 December 29 and 2003 February 1

  • Box 2017ms035-02, folder 9
To top

Arnold, Norma (Versailles), 1999

  • Box 2017ms035-02, folder 10
To top

Arnow, Harriette, undated

  • Box 2017ms035-02, folder 11
To top

Art exhibits, 1964 July 12-2002 September 10

  • Box 2017ms035-02, folder 12-16
To top

Asbestos ban, 1985-1986

  • Box 2017ms035-02, folder 17
To top

Asbury Methodist Episcopal Church, 1999, undated

  • Box 2017ms035-02, folder 18
To top

Ashland (Henry Fletcher Kenney), 1972 August 10

  • Box 2017ms035-02, folder 23
To top

Ashland and related houses (Dick Bean), 1980

  • Box 2017ms035-02, folder 24
To top

Ashland Avenue (Lexington), 1942-2000

  • Box 2017ms035-02, folder 21
To top

Ashland Avenue Baptist, 1949 April 29

  • Box 2017ms035-02, folder 22
To top

Ashland Oil, 1967-1980

  • Box 2017ms035-02, folder 25
To top

Ashland Park neighborhood, 1985-2008, undated

  • Box 2017ms035-02, folder 26
To top

Ashland, Henry Clay Estate, 1976-2007, undated

  • Box 2017ms035-02, folder 19-20
To top

Aspen Institute, 29 September 2005

  • Box 2017ms035-02, folder 27
To top

Atchison, David Rice, 1968 September 2, 1979 June 10

  • Box 2017ms035-02, folder 28
To top

Athens of the West, 2006

  • Box 2017ms035-02, folder 30
To top

Athens, Kentucky, 1965-1990

  • Box 2017ms035-02, folder 29
To top

Atkins, D.C., 1975 October 23

  • Box 2017ms035-02, folder 31
To top

Atkinson, Hughes, 1956 Spring

  • Box 2017ms035-02, folder 32
To top

Attorney's 1901 Fayette Bar, undated

  • Box 2017ms035-02, folder 33
To top

Aubrey's Inn, Athens, 1990 and 2000

  • Box 2017ms035-02, folder 34
To top

Audubon, 1964 August 8-23

  • Box 2017ms035-02, folder 35
To top

Audubon education workshop, 1971 October 19

  • Box 2017ms035-02, folder 36
To top

Augusta, Bracken County, 1992, undated

  • Box 2017ms035-02, folder 37
To top

Aunt Sally, 1974

  • Box 2017ms035-02, folder 38
To top

Autumn On South Hill walking tour and map, 1978 October 22

  • Box 2017ms035-02, folder 39
To top

Auvergne (Mr. Cassius M. Clay and Berlet Clay), 1912 April 12-1991 March 24

  • Box 2017ms035-02, folder 41
To top

Auvergne (Tates Creek Pike), 1967 May 10-1982 October 27

  • Box 2017ms035-02, folder 40
To top

Avon (Lexington Signal Depot 1942) drawing, undated

  • Box 2017ms035-02, folder 42
To top

Axton, William, undated

  • Box 2017ms035-02, folder 43
To top

Aylesford (Elley Villa), 1986-2011, undated

  • Box 2017ms035-02, folder 44
To top

Ayres Alley viaduct, undated

  • Box 2017ms035-02, folder 45
To top

Ayres, Dr. David J., Susan Ayres and slave, Elizabeth Jane Harbeson, 2003

  • Box 2017ms035-02, folder 46
To top

B

Bagby, George (Faywood), 1955-1979

  • Box 2017ms035-02, folder 47
To top

Bagby, William (Dallam house), 1963 April 7

  • Box 2017ms035-02, folder 48
To top

Bailey (Lawrenceburg), 1971 January 17

  • Box 2017ms035-02, folder 49
To top

Baker house, 1995 April 30

  • Box 2017ms035-02, folder 50
To top

Baker, James (Nicholasville), 1985 March 29

  • Box 2017ms035-03, folder 1
To top

Ballard, Charles and Pat, (Danville Street, Lancaster), 1981 June 13

  • Box 2017ms035-03, folder 2
To top

Ballard, Hogan, Pine Crest Farm, 1961 August 6

  • Box 2017ms035-03, folder 3
To top

Balloon (air balloon launch in Lexington, 1797), undated

  • Box 2017ms035-03, folder 4
To top

Ballou pictorial vista engravings, Lexington, 1993 February 6-May 2

  • Box 2017ms035-03, folder 5
To top

Banks, 1972 June 27-2000 March 1

  • Box 2017ms035-03, folder 6
To top

Baptist churches (particularly black Baptists), 1963-2010 May 30

  • Box 2017ms035-03, folder 7-8
To top

Barbour, Roger (zoologist feature), 1984 June 7

  • Box 2017ms035-03, folder 9
To top

Bardstown, 1961 March 26-1988 December 6

  • Box 2017ms035-03, folder 10-11
To top

Bardwell and Gibbons (Georgetown), 1990 July 22

  • Box 2017ms035-03, folder 12
To top

Barker, Jimmy (Nantucket, Massachusetts), 1970 December 6

  • Box 2017ms035-03, folder 13
To top

Barkley, Dr. Archibald Henry (South Hanover Street, Lexington), undated

  • Box 2017ms035-03, folder 14
To top

Barlow home, Midway, 1996 April 23

  • Box 2017ms035-03, folder 15
To top

Barlow, Thomas, 1977 May 14

  • Box 2017ms035-03, folder 16
To top

Barnes Nicholasville (alternative jewelers), 1997 October 25

  • Box 2017ms035-03, folder 17
To top

Barnes, Bernice Walker, 1956 October 17

  • Box 2017ms035-03, folder 18
To top

Barns in the bluegrass, undated

  • Box 2017ms035-03, folder 19
To top

Barr Street (Lexington), 1997

  • Box 2017ms035-03, folder 22
To top

Barr, Martha Lowe (Old Gibson Mansion), 1957 February 3

  • Box 2017ms035-03, folder 21
To top

Barr, William J. (Paris), 1973 May 13

  • Box 2017ms035-03, folder 23
To top

Barrows, John, Helmsley (Woodford County Farm), 1964 November 22

  • Box 2017ms035-03, folder 24
To top

Barry, Micheal (North Limestone apartment, Lexington), 1981 February 28-1992 May 10

  • Box 2017ms035-03, folder 25
To top

Barry, William T., undated

  • Box 2017ms035-03, folder 20
To top

Basketball (girls), undated

  • Box 2017ms035-03, folder 27
To top

Baskets photographs, undated

  • Box 2017ms035-03, folder 26
To top

Bath County, 1956 March 11-2002 April

  • Box 2017ms035-03, folder 28
To top

Bathroom interior photos, undated

  • Box 2017ms035-03, folder 29
To top

Battle Row (Limestone Street), undated

  • Box 2017ms035-03, folder 30
To top

Bauer, Russell (Lexington Street, Versailles), 1997

  • Box 2017ms035-03, folder 31
To top

Baughman, Jim and Katy (Baughman Farm, Stanford), 1995 December 25

  • Box 2017ms035-03, folder 32
To top

Baxter house (Mercer County), 1995 July 12

  • Box 2017ms035-03, folder 33
To top

Beam, Sammy (Hampton Court, Lexington), 1992 June 7

  • Box 2017ms035-03, folder 34
To top

Beaumont-Headley (Mason and Hanger), 1958-1999, undated

  • Box 2017ms035-03, folder 35
To top

Bed and breakfasts, 1986 April 26-1990 April 12

  • Box 2017ms035-03, folder 36
To top

Bee, Fred and Theo, Canaan Farm, Harrodsburg, 1989 March 5

  • Box 2017ms035-03, folder 37
To top

Bell Court, Lexington, 1957 December 29-2001 September 17

  • Box 2017ms035-03, folder 39
To top

Bell family photographs, undated

  • Box 2017ms035-03, folder 41
To top

Bell house, Bell Court, Lexington, 1982

  • Box 2017ms035-03, folder 42
To top

Bell, Cecil D. obituary, undated

  • Box 2017ms035-03, folder 38
To top

Bell, John A., Jonabell Farm, Lexington, 1981 April 30-2007 February 1

  • Box 2017ms035-03, folder 43
To top

Bell, John H., Flournoy-Nutter House, Georgetown, 1971 October 31

  • Box 2017ms035-03, folder 44
To top

Bell, Thomas James Genealogy, 1980 May

  • Box 2017ms035-03, folder 45
To top

Belle Forest and Caleb Wallace Martin Mansion, Mason County, 2010

  • Box 2017ms035-03, folder 47
To top

Belle, Cecil Jr., Lemon's Mill, Scott County, 1972 September 3-1988 December 25

  • Box 2017ms035-03, folder 46
To top

Ben Ali Theatre, 1994 September 18-1998 November 3

  • Box 2017ms035-03, folder 48
To top

Ben Snyder building, Lexington, 1994, undated

  • Box 2017ms035-03, folder 49
To top

Bend, Jim, (Morgan Street, Versailles), 1986 February 26-2008 August 14

  • Box 2017ms035-03, folder 50
To top

Bennett house, Richmond, 1961 January 8-2002 April 30

  • Box 2017ms035-03, folder 51
To top

Berea College, 1976 June 1-1993 December

  • Box 2017ms035-03, folder 52
To top

Berge, Ted and Vanessa, Clearwell Farm, Bourbon County, 1991 January 13

  • Box 2017ms035-03, folder 54
To top

Berkley-Guthrie and Watson, (North Upper Street, Lexington), undated

  • Box 2017ms035-03, folder 53
To top

Bernard Hall, Madison County, undated

  • Box 2017ms035-03, folder 55
To top

Berry family, undated

  • Box 2017ms035-03, folder 56
To top

Berry Potter home, undated

  • Box 2017ms035-03, folder 57
To top

Berryland Mansion, (Nicholasville Road, Lexington), 1999 February-March, undated

  • Box 2017ms035-03, folder 58
To top

Besuden, Henry, Cave Spring Farm, Clark County, 1971 November 11-2010 June 23

  • Box 2017ms035-03, folder 59
To top

Bibliography of Lexington, Kentucky, undated

  • Box 2017ms035-03, folder 60
To top

Bicentennial issue, 1992 March 1

  • Box 2017ms035-03, folder 61
To top

Bicentennial series, 1976 February 22-1998 April 27

  • Box 2017ms035-03, folder 62
To top

Big Bone Lick, 1962 September 2

  • Box 2017ms035-03, folder 63
To top

Big Sky book cover, undated

  • Box 2017ms035-03, folder 64
To top

Biggers, Sherrill, (West Third Street, Lexington), 1976 April 17

  • Box 2017ms035-04, folder 1
To top

Biggie, Dr. Adolph, (Cherokee Park, Lexington), 1959 May 31 and 1999 September 11

  • Box 2017ms035-04, folder 2
To top

Biographical sketches, Cloud, Caleb, and others, undated

  • Box 2017ms035-04, folder 3
To top

Birch Nest (Frankfort Pike, Lexington), 1977 March 5

  • Box 2017ms035-04, folder 5
To top

Birchfield, James and Martha, (Linden Walk, Lexington), 1982 April 20-2009 December 14

  • Box 2017ms035-04, folder 6-9
To top

Birdwhistell, Ira "Jack", and Nancy (East Main Street, Georgetown), 1992-2008

  • Box 2017ms035-04, folder 4
To top

Bishop, Doug and Becky, (West 4th Street, Frankfort), 1997 November 22-24

  • Box 2017ms035-04, folder 10
To top

Bishop, Reid Jr. and Barbara, Penn Marshall House, Frankfort, 1975 May 14-1983 March 12

  • Box 2017ms035-04, folder 13
To top

Bishop, Reid, Bourbon County, undated

  • Box 2017ms035-04, folder 12
To top

Bishop's house, (West 6th Street, Lexington), 1967 June 25

  • Box 2017ms035-04, folder 11
To top

Black history in Kentucky, 1965-2009

  • Box 2017ms035-04, folder 14-15
To top

Black's station, Woodford County, undated

  • Box 2017ms035-04, folder 19
To top

Blackburn, Offutt, Miller's Run Farm, Scott County, 1994 February 7, undated

  • Box 2017ms035-04, folder 16
To top

Blacks at University of Kentucky, 1981-1997 August 1

  • Box 2017ms035-04, folder 17
To top

Blacksmith, 1980

  • Box 2017ms035-04, folder 20
To top

Blair family, undated

  • Box 2017ms035-04, folder 21
To top

Blake, Carlos, Cummins Ferry Road, Mercer County, 1970 November 8

  • Box 2017ms035-04, folder 22
To top

Blakely, Laurie, Frazer House, Lexington, 1951 July 1

  • Box 2017ms035-04, folder 23
To top

Blanton house, Eastern Kentucky president Dr. Robert R. Martin, undated

  • Box 2017ms035-04, folder 24
To top

Bloom, Mr. Lester, (South Hanover, Lexington), 1969 November 23

  • Box 2017ms035-04, folder 25
To top

Bloomfield Historic Home Tour, undated

  • Box 2017ms035-04, folder 26
To top

Blue Licks Battlefield State Park (Mount Olivet), 1980 August 19-1982 August 17

  • Box 2017ms035-04, folder 27
To top

Blue Licks soldiers, undated

  • Box 2017ms035-04, folder 28
To top

Blue Meadow Farm (Danville), 1996 May 26

  • Box 2017ms035-04, folder 29
To top

Bluegrass Historian (Lexington History Museum), 2004-2005

  • Box 2017ms035-04, folder 30
To top

Bluegrass in the New York Times, 1971 April 20

  • Box 2017ms035-04, folder 31
To top

Bluegrass Park (Lexington), undated

  • Box 2017ms035-04, folder 32
To top

Bluegrass Rural Electric Association (Nicholasville), 1952 June 25

  • Box 2017ms035-04, folder 33
To top

Bluegrass Trust, 1965-2012

  • Box 2017ms035-04, folder 34-38
  • Box 2017ms035-05, folder 1-11
To top

Blueprints (unidentified), undated

  • Box 2017ms035-05, folder 12
To top

Blythewood (Madison County), 1994 March 24-1995 June 27

  • Box 2017ms035-05, folder 13
To top

Bodley House, Lexington, 1954, undated

  • Box 2017ms035-05, folder 14
To top

Boehm birds, undated

  • Box 2017ms035-05, folder 15
To top

Bogaerts/Zwierlein (West Main Street, Lexington), 1982 May 4, undated

  • Box 2017ms035-05, folder 16
To top

Boggs, Jim and Elizabeth (Woodford County), 1991 January 6

  • Box 2017ms035-05, folder 17
To top

Bolivar Street, Lexington, 1969 November 19

  • Box 2017ms035-05, folder 18
To top

Book proposal for Mastin's articles, 2011 September 22-2012 August

  • Box 2017ms035-05, folder 19
To top

Boone Station (Lexington), 2008, undated

  • Box 2017ms035-05, folder 22
To top

Boone, Daniel, 1953-2004, undated

  • Box 2017ms035-05, folder 20
To top

Boone, Squire (Van Stockum), 1995

  • Box 2017ms035-05, folder 21
To top

Boonesborough (Madison County), 1980-1981

  • Box 2017ms035-05, folder 23
To top

Bosque Bonita (Woodford County), 1963 May 29

  • Box 2017ms035-05, folder 24
To top

Bosworth, Henry, undated

  • Box 2017ms035-05, folder 25
To top

Botherum (341 Madison Place, Lexington), 1993-2012

  • Box 2017ms035-05, folder 26
To top

Boultingham and Hall Antiques (Midway), 1991 October 20

  • Box 2017ms035-05, folder 27
To top

Bourbon County, 1928-2007 May 19

  • Box 2017ms035-05, folder 28
To top

Bourbon County Notes, 2000 June 19

  • Box 2017ms035-05, folder 29
To top

Bouviette, James (Calvin Morgan's slave), 1983 April

  • Box 2017ms035-05, folder 30
To top

Bower, Billie (Neet House, Jessamine County), 2005-2006

  • Box 2017ms035-05, folder 31
To top

Bower, Dr. W.C. (North Broadway, Lexington), 1969 February 8-1982 July 26

  • Box 2017ms035-05, folder 32
To top

Bowles, Hamish correspondence, 1992-2001, undated

  • Box 2017ms035-05, folder 33
To top

Bowling, John and Mary Jo (Twin Hollies, Danville), 1995 September 24

  • Box 2017ms035-05, folder 34
To top

Bowman Mill Road Rural Historic District, undated

  • Box 2017ms035-05, folder 36
To top

Bowman, Dan (columns/death), 1972-1979

  • Box 2017ms035-05, folder 35
To top

Bowman's Station (Bellevue, Mercer County), 1961 August 20

  • Box 2017ms035-05, folder 37
To top

Bowmar, Dan, 1969 November 19-1987 January 7

  • Box 2017ms035-05, folder 38
To top

Bowmar, Dan and Atchison (Versailles), 2000 December 9

  • Box 2017ms035-05, folder 39
To top

Boyd County (Ashland National Bank), 2005

  • Box 2017ms035-05, folder 40
To top

Boyers, Lester (Berry, Harrison County), 1979 June-1982 April 20

  • Box 2017ms035-05, folder 41
To top

Boyle County, 1992 November-2004 April 20

  • Box 2017ms035-05, folder 42
To top

Bracken Association of Baptists, 1981-1982

  • Box 2017ms035-05, folder 44
To top

Bracken County, 1985 December 9, undated

  • Box 2017ms035-05, folder 45
To top

Brackney, Jim and Kiki (West Short Street, Lexington), 1992 August 30

  • Box 2017ms035-06, folder 1
To top

Bradford, John (Second and Mill Street, Lexington), 1915-1980

  • Box 2017ms035-06, folder 2
To top

Bradley, Edward R. (racetrack proprietor), undated

  • Box 2017ms035-06, folder 3
To top

Bradley, Eugene B. (Tahoma Road, Georgetown), 1982 April 21-1999 December 25

  • Box 2017ms035-06, folder 4
To top

Bradley, J. Craig (West Main Street, Georgetown), 1983 September 24

  • Box 2017ms035-06, folder 5
To top

Brand and Barrow House (East Fourth Street, Lexington), 1962-2000, undated

  • Box 2017ms035-06, folder 6
To top

Brashear, Kanai (Merino Street, Lexington), 1992 April 5

  • Box 2017ms035-06, folder 7
To top

Breckenridge Family, 1959-2002

  • Box 2017ms035-06, folder 9
To top

Breeding, Carl and Mary (South Ashland Avenue, Lexington), 1996 April 21

  • Box 2017ms035-06, folder 10
To top

Breezing, Belle (North Eastern Avenue, Lexington), undated

  • Box 2017ms035-06, folder 11
To top

Brennan, Jack (Snow Hill Farm, Bourbon County), 1982 October 23

  • Box 2017ms035-06, folder 12
To top

Brent House (Third Street and Broadway, Lexington), undated

  • Box 2017ms035-06, folder 13
To top

Brethren Fellowship (North Limestone Street, Lexington), 1979-1999

  • Box 2017ms035-04, folder 18
To top

Brewer House (Millwood, Harrodsburg), 1969/1976

  • Box 2017ms035-06, folder 14
To top

Brewer, Jr. Kentucky Derby Art, undated

  • Box 2017ms035-06, folder 8
To top

Brewer, Mr. Lawrence (Henry Clay Boulevard, Lexington), 1968 April 28

  • Box 2017ms035-06, folder 15
To top

Brick architecture, 1977, undated

  • Box 2017ms035-06, folder 16-17
To top

Brierly, Evelyn (Nicholas County farmhouse), 1983-1984

  • Box 2017ms035-06, folder 18
To top

Bright, John and Alice (Bender Farm, Lincoln County), 1972-1979

  • Box 2017ms035-06, folder 19
To top

Broadway (Lexington), 1960-2010

  • Box 2017ms035-06, folder 20-21
To top

Brock, Mr. Lawrence Claiborne (Dockery Place, Casey County), 1971 July 25

  • Box 2017ms035-06, folder 22
To top

Brogli, Minnie (505 South Main, Nicholasville), 1973 December 9

  • Box 2017ms035-06, folder 24
To top

Broida, Ted and Mary (South Ashland Avenue, Lexington), undated

  • Box 2017ms035-06, folder 25
To top

Brooklyn Bridge, Boone Tunnel, 1999-2000

  • Box 2017ms035-06, folder 26
To top

Brooks, William and Rosemary (Glencoe, Bourbon County), 1980 October 25-2009 March 5

  • Box 2017ms035-06, folder 27
To top

Brose, Dr. June (632 West Short Street, Lexington), 1975 September 13

  • Box 2017ms035-06, folder 28
To top

Brown, Ben and Sara (402 West Maple Street, Nicholasville), 1997 December 20

  • Box 2017ms035-06, folder 30
To top

Brown, Gary and Wanda (Versailles, African American artifacts), 1982 February 23-2003 July 7

  • Box 2017ms035-06, folder 31
To top

Brown, Gov. John Y. Jr (Col. Sanders bust), 1980 October 22

  • Box 2017ms035-06, folder 29
To top

Browning, Mr. Buckner (Harrodsburg Road, Brownwood Farm), 1980-2002

  • Box 2017ms035-06, folder 32
To top

Broze? photograph, undated

  • Box 2017ms035-06, folder 33
To top

Bruner, Ira (Little Hickman, Jessamine County), 1975 June 22

  • Box 2017ms035-06, folder 34
To top

Brutto, Susan and Joe (Gravel Switch, Marion County), 1983 February 20

  • Box 2017ms035-06, folder 35
To top

Bryan family, 1977 May 30

  • Box 2017ms035-06, folder 37
To top

Bryan House (Route 27, Jessamine County), 1995 May 9

  • Box 2017ms035-06, folder 38
To top

Bryan Station, 1977, undated

  • Box 2017ms035-06, folder 40
To top

Bryan Station Baptist Church, undated

  • Box 2017ms035-06, folder 41
To top

Bryan, Bettie Scott (Route 1, Wilmore), 1991 March 3

  • Box 2017ms035-06, folder 36
To top

Bryan, Mary (Letter from Desha Breckinridge), 1919 October 23

  • Box 2017ms035-06, folder 39
To top

Bryant, (Bear) Paul (UK Football coach), 1954-2006

  • Box 2017ms035-06, folder 42
To top

Bryant, Thomson (South Ashland Avenue, Lexington), 1979

  • Box 2017ms035-06, folder 43
To top

Buck Pond (Woodford County), 1949 May 29-2000 September 16

  • Box 2017ms035-06, folder 44
To top

Buenna Hill (Russell Cave Road, Fayette County), 1972 January 30-2004 December 20

  • Box 2017ms035-06, folder 45
To top

Buffalo, 1991

  • Box 2017ms035-06, folder 46
To top

Buffalo Trace Tourism Committee (Maysville), undated

  • Box 2017ms035-06, folder 47
To top

Buffin, Barbara and Wallace (Jessamine County), 1971 September 12

  • Box 2017ms035-06, folder 48
To top

Building in the Bluegrass lecture series, 1985 February 15-June 4

  • Box 2017ms035-06, folder 49
To top

Buknore House (Cane Ridge Road, Bourbon County), 1952 September 3-1984 July 21

  • Box 2017ms035-06, folder 51
To top

Bulfinch, Charles and Benjamin Latrobe (Pope Villa, Lexington), undated

  • Box 2017ms035-06, folder 50
To top

Bullock, Mr. W.O. (Bodley-Bullock House, Lexington), 1980-2008, undated

  • Box 2017ms035-07, folder 1-2
To top

Bundy, Otis and Elizabeth (Rolling View Farm, Madison County), 1991 March 24

  • Box 2017ms035-07, folder 3
To top

Bungalow (Old Paris Pike, Lexington), undated

  • Box 2017ms035-07, folder 4
To top

Burberry (Pisgah Pike, Woodford County), 1969 March 16

  • Box 2017ms035-07, folder 5
To top

Burford Hill (Harrodsburg), 1978-2010

  • Box 2017ms035-07, folder 6
To top

Burgess, David and Patricia (South Ashland Avenue, Lexington), 1992 September 6

  • Box 2017ms035-07, folder 8
To top

Burglaries, 1981

  • Box 2017ms035-07, folder 7
To top

Burgoo, 1983

  • Box 2017ms035-07, folder 9
To top

Burial places by William Coleman, 1959 January 11

  • Box 2017ms035-07, folder 10
To top

Burnett, Gary and Cheryl (West Maxwell Street, Lexington), 1987

  • Box 2017ms035-07, folder 11
To top

Burns, Murphy Isaac, undated

  • Box 2017ms035-07, folder 12
To top

Bush, Captain Billy (Calvary Cemetery), 1973, undated

  • Box 2017ms035-07, folder 13
To top

Business and Professional Women's Club, 1963 October 13

  • Box 2017ms035-07, folder 14
To top

Butter's Inn (Nicholasville), 1969-1990

  • Box 2017ms035-07, folder 15
To top

Buzzards (birds), 1988-1989, undated

  • Box 2017ms035-07, folder 16
To top

Bybee, Seldon (pottery), undated

  • Box 2017ms035-07, folder 17-18
To top

C

Cabinet making, 1939-1983

  • Box 2017ms035-07, folder 19
To top

Caddell, Alfred (Burgin), 1998 July 29

  • Box 2017ms035-07, folder 20
To top

Caden quilts, 1994-1998

  • Box 2017ms035-07, folder 21
To top

Cain, Roy (Trotting Ridge Road, Irvine), 1992 April 12

  • Box 2017ms035-07, folder 22
To top

Caldwell, Clemons (Carlisle farm), 1993 January 3

  • Box 2017ms035-07, folder 23
To top

Caldwell, William (Nicholas County), 1983 June 4

  • Box 2017ms035-07, folder 24
To top

Calico, Judge Forrest (Garrard County), 1972 August 13

  • Box 2017ms035-07, folder 25
To top

Callihan, Ann (Head of University of Kentucky Art program, sculptor), undated

  • Box 2017ms035-07, folder 26
To top

Calumet Farm (Versailles Rd, Lexington), 1978-1991

  • Box 2017ms035-07, folder 27
To top

Cambus, Kenneth (Ephraim McDowell House, Danville), 1961 November 5-1981 July 14

  • Box 2017ms035-07, folder 28
To top

Camp Nelson (Jessamine County), 1928-1998

  • Box 2017ms035-07, folder 29
To top

Campbell, Keller (Shelby Street, Frankfort), 1996 December 8

  • Box 2017ms035-07, folder 30
To top

Campbell, T.O., 1973 June 17

  • Box 2017ms035-07, folder 31
To top

Campbell, William and Ann (South Mill Street, Lexington), 1989 October 22

  • Box 2017ms035-07, folder 32
To top

Campbellsville University (Betty Dobbins Helman House), 1997 December 13

  • Box 2017ms035-07, folder 33
To top

Canary College (Louisville cocktail lounge), 1998 February 7

  • Box 2017ms035-07, folder 34
To top

Cane Run (Italianate villa), 1958 November 23

  • Box 2017ms035-08, folder 36
To top

Cane Run/Glengarry, 1958 November 23

  • Box 2017ms035-07, folder 35
To top

Canebrakes, 1989 October

  • Box 2017ms035-08, folder 37
To top

Cannon, John Francis (Mercer County), 1976 January 10

  • Box 2017ms035-08, folder 38
To top

Cannon, Taylor and Jenne (East Main Street, Georgetown), 1998 April 25

  • Box 2017ms035-08, folder 39
To top

Cantrill, Ewing (West Main Street, Georgetown), 1998-1999

  • Box 2017ms035-08, folder 1
To top

Cantrill, Mr. Florence, 1981-2000, undated

  • Box 2017ms035-08, folder 40
To top

Cardinals Christmas tree, undated

  • Box 2017ms035-08, folder 2
To top

Carey, Linda, undated

  • Box 2017ms035-08, folder 3
To top

Carnegie Library (Hopkinsville), 1973-2008

  • Box 2017ms035-08, folder 4
To top

Carpenter, Beulah (Kendall Springs, Bath County), 1990 December 16

  • Box 2017ms035-08, folder 5
To top

Carpenter, Gordon and Marietta (Washington, Mason County), 2001 April 1

  • Box 2017ms035-08, folder 6
To top

Carr, Dick and Tish (Madison County), 1993 April 25

  • Box 2017ms035-08, folder 7
To top

Carter, Paul (Maple Avenue, Nicholasville), 1955-1976

  • Box 2017ms035-08, folder 10
To top

Carter's Grove Plantation (Williamsburg, VA), undated

  • Box 2017ms035-08, folder 9
To top

Carter/Cummins (Military Pike, Lexington), 1973 February 11

  • Box 2017ms035-08, folder 8
To top

"Carty Block" (Mill Street and Main Street, Lexington), undated

  • Box 2017ms035-08, folder 11
To top

Case, Chuck (Wehrle Farm, Scott County), undated

  • Box 2017ms035-08, folder 12
To top

Cash, Minor (Forest Hill, Lincoln County), 1999 October 23

  • Box 2017ms035-08, folder 13
To top

Caskey photograph, undated

  • Box 2017ms035-08, folder 14
To top

Cassidy, Sam (Cave Spring Farm, Lexington), 1968-1974 April 14

  • Box 2017ms035-08, folder 15
To top

Castle Lawn Place (Lexington), 1959 January 11

  • Box 2017ms035-08, folder 16
To top

Castleman, General John B., 1973 March 24

  • Box 2017ms035-08, folder 18
To top

Castleton Farm, 1984 October, undated

  • Box 2017ms035-08, folder 19
To top

Castlewood Park's Loudoun House, 2004 May 3

  • Box 2017ms035-08, folder 17
To top

Cat, Nguyen Khiem (Vietnam Press), 1962 and 1975

  • Box 2017ms035-08, folder 20
To top

Catching, Mr. Harry Harding (Ridgeway, Lexington), 1959 October 11

  • Box 2017ms035-08, folder 21
To top

Catholic cemetery, 1981-1992, undated

  • Box 2017ms035-08, folder 22
To top

Caton (Union County), 1968 December 26-2007 April 16

  • Box 2017ms035-08, folder 23
To top

Catt, Joe (Poplar Row, Second Street and Mill Street, Lexington), 1976 March 20

  • Box 2017ms035-08, folder 24
To top

Caudill sisters, 1996

  • Box 2017ms035-08, folder 29
To top

Cave Hill, 1961 April-1980 November 28

  • Box 2017ms035-09, folder 25
To top

Cave Place, 1981 May 12

  • Box 2017ms035-08, folder 26
To top

Cave Spring Farm (Lexington), 1967 November 29-1992 August 27

  • Box 2017ms035-08, folder 27-28
To top

Cedar Grove (Lilac Lodge, Lexington), 1964 February 23-1994 December 13

  • Box 2017ms035-08, folder 30
To top

Cedar Hills at Kentucky River, 1976 October 30-1981 December 26

  • Box 2017ms035-08, folder 31
To top

Celebrating Lexington Fort, 1980 July 1

  • Box 2017ms035-08, folder 32
To top

Cemeteries, 1973-2007, undated

  • Box 2017ms035-08, folder 33-34
To top

Census, 1980 April

  • Box 2017ms035-08, folder 35
To top

Census and taxpayers, 1915, undated

  • Box 2017ms035-08, folder 36
To top

Centennial (Lexington), 1980

  • Box 2017ms035-08, folder 40
To top

Central Avenue (Lexington), 1992 August 16-1996 February 4, undated

  • Box 2017ms035-08, folder 37
To top

Central Christian, undated

  • Box 2017ms035-08, folder 38
To top

Centre College (Craik House, Danville), 1957 January 13-1988 April 8

  • Box 2017ms035-08, folder 39
To top

Chambers, Nancy (West Sixth Street, Lexington), 1966 October 30-1997 December 8

  • Box 2017ms035-08, folder 41
To top

Chamblin, Anthony and Debbie (South Ashland Avenue, Lexington), 1999 November 12-20

  • Box 2017ms035-08, folder 42
To top

Chandler, Ben and Toss (Pisgah, Woodford County), 1976-1998

  • Box 2017ms035-08, folder 43
To top

Chandler, Governor A.B. (Versailles), 1961-1992

  • Box 2017ms035-08, folder 44
To top

Chaney, David and Elaine (Maysville), 1997 March 7-2000 July 28

  • Box 2017ms035-08, folder 45
To top

Chaudière Du Prairie (Jessamine County), 1975-2003

  • Box 2017ms035-09, folder 1
To top

Chautauqua, undated

  • Box 2017ms035-09, folder 2
To top

Cheapside (Lexington), 1969 November 30-2010 January 30

  • Box 2017ms035-09, folder 3
To top

Cheek, Tom and Fran Taylor (West High Street, Lexington), 1980 August 7-1996 December 26

  • Box 2017ms035-09, folder 4
To top

Cheekwood Nashville, Tennessee, 1961 February 28-May 30

  • Box 2017ms035-09, folder 5
To top

Cherokee Park (Lexington), 1978 March 18-2000 March 7

  • Box 2017ms035-09, folder 6
To top

Child Guidance Service, 1966-1982

  • Box 2017ms035-09, folder 7
To top

Childers, Joey (Tates Creek Pike, Lexington), 1979 August 4

  • Box 2017ms035-09, folder 8
To top

China (porcelain), 1950-1975 January 14

  • Box 2017ms035-09, folder 9
To top

Chinn family, 1981, undated

  • Box 2017ms035-09, folder 12
To top

Cholera, 1981-2009

  • Box 2017ms035-09, folder 13
To top

Christensen, Wade (West Short Street, Lexington), 1981 October 3

  • Box 2017ms035-09, folder 14
To top

Christie Street, Lexington, undated

  • Box 2017ms035-09, folder 15
To top

Christie, William (custodian), undated

  • Box 2017ms035-09, folder 16
To top

Christmas photographs, undated

  • Box 2017ms035-09, folder 19
To top

Christmas exhibit, 1954-1979, undated

  • Box 2017ms035-09, folder 20
To top

Church bells, 1981-1982

  • Box 2017ms035-09, folder 21
To top

Church Hill (Richmond, Virginia), 1962 July-1965 February

  • Box 2017ms035-09, folder 22
To top

Church Street, Lexington, 1940 May 2

  • Box 2017ms035-09, folder 23
To top

Churches, 1954 February 28-2006

  • Box 2017ms035-09, folder 24
To top

City directories, 1806-1996

  • Box 2017ms035-09, folder 25
To top

City government, 1882 and 1883, 1882-1883

  • Box 2017ms035-09, folder 26
To top

City workhouse, undated

  • Box 2017ms035-09, folder 27
To top

Civil War, 1972 October 14-1986 December

  • Box 2017ms035-09, folder 28
To top

Civilian Conservation Corps (CCC), undated

  • Box 2017ms035-09, folder 29
To top

Claiborne Farm (Bourbon County), 1959 January 11-1988 April 9

  • Box 2017ms035-09, folder 30
To top

Clark County Library speech, 2010 August 31

  • Box 2017ms035-09, folder 31
To top

Clark, Dr. Thomas (Historian), 1984 July 25-2005 July 13

  • Box 2017ms035-09, folder 33
To top

Clark, M.K. (Newtown Pike, Lexington), 1970 September 28-October 11, undated

  • Box 2017ms035-09, folder 32
To top

Clark, William (Highlands Farm, Midway), 1963 June 2

  • Box 2017ms035-09, folder 34
To top

Clarke, Tom and Barb (Jersey Ridge Road, Maysville), 1993 January 17

  • Box 2017ms035-09, folder 35
To top

Clavenhouse (Danville), 1975 April 22

  • Box 2017ms035-09, folder 36
To top

Clay Hill (Harrodsburg), 1959 March 15-2005 March 14

  • Box 2017ms035-09, folder 41
To top

Clay, Annie, Susie, and Henry Scott (Johnson Inn, Paris), 1952 January 27-1960 May 29

  • Box 2017ms035-09, folder 37
To top

Clay, Brutus (West Main Street, Richmond), 1992-1995

  • Box 2017ms035-09, folder 38
To top

Clay, Cassius, 1981 October 13

  • Box 2017ms035-09, folder 39
To top

Clay, Henry (Ashland House and monument), 1955-1989, undated

  • Box 2017ms035-09, folder 40
To top

Clay, James and Ann (Canefield Farm, Bourbon County), 1985 May 11

  • Box 2017ms035-09, folder 42
To top

Clay, John Harris (The Larches, Paris), 1938 November 27-1999 November 6

  • Box 2017ms035-09, folder 43
To top

Clay, Maurice and Lydia Congleton (Winchester), 1975 July 26-1989 August 13

  • Box 2017ms035-10, folder 1
To top

Clay, Robert (Three Chimneys Farm, Woodford), 1979 October 6

  • Box 2017ms035-10, folder 2
To top

Clay, Sam (Cane Ridge Road, Paris), 1976 July 31

  • Box 2017ms035-10, folder 3
To top

Clay's Ferry Bridge (Between Fayette and Madison Counties), undated

  • Box 2017ms035-10, folder 4
To top

Clay's Law Office (176 North Mill Street, Lexington), 1969-1991, undated

  • Box 2017ms035-10, folder 5
To top

Clays Mill Road (Lexington), 1969 July 9

  • Box 2017ms035-10, folder 6
To top

Clay Villa (Forest Avenue, Lexington), 1966 January 10

  • Box 2017ms035-10, folder 7
To top

Cleary, John (Alta Myra House, Lexington), undated

  • Box 2017ms035-10, folder 8
To top

Clemmons, Rankin (South Elkhorn, Lexington), 1978 February

  • Box 2017ms035-10, folder 9
To top

Cleveland (Mintwood, Scott County), 1971 January 10

  • Box 2017ms035-10, folder 10
To top

Cleveland, Caroline and Robert (Frankfort), 1975 April 6

  • Box 2017ms035-10, folder 11
To top

Clifton Heights (Anderson County), 1968 February 4-1993 December 19, undated

  • Box 2017ms035-10, folder 12
To top

Clinkenboard, Mr. and Mr. Robert (Woodford County), 1986

  • Box 2017ms035-10, folder 13
To top

Clock Shop, The (Lexington), 2008

  • Box 2017ms035-10, folder 14
To top

Clooney, Nick, Nina, and Rosemary (Augusta/Maysville), 1986 April 6-2005 November 4

  • Box 2017ms035-10, folder 15
To top

Cloud, Caleb (1813 Main Street, Lexington), undated

  • Box 2017ms035-10, folder 16
To top

Cob Hill (Cleveland Road, Lexington), 1995

  • Box 2017ms035-10, folder 17
To top

Codell, David (Maple Street, Winchester), 1982 February 27

  • Box 2017ms035-10, folder 18
To top

Cogar, James, Kentucky Historic Preservationist, 1959-2005

  • Box 2017ms035-10, folder 19-21
To top

Cohen, George C., 1997

  • Box 2017ms035-10, folder 22
To top

Coke, Mr. Sterling (Georgetown Road, Lexington), 1975 April 29

  • Box 2017ms035-10, folder 23
To top

Colbyville Tavern (Clark County), undated

  • Box 2017ms035-10, folder 24
To top

Colcord, Carlton and Anna (North Middletown Road, Bourbon County), 2005 February 22-May 8

  • Box 2017ms035-10, folder 25
To top

Coldstream (McGrathiana), undated

  • Box 2017ms035-10, folder 26
To top

Cole, Jesse (cabinetmaker), 1981 January 24

  • Box 2017ms035-10, folder 27
To top

Coleman, J. Winston (Griffin Gate, Lexington), 1978-1983

  • Box 2017ms035-10, folder 28
To top

"Collector's Corner" by Tom Batesman, 1975 July 19-1977 December 25

  • Box 2017ms035-10, folder 29
To top

College of Architecture, University of Kentucky, 1979 May 29-1979 November

  • Box 2017ms035-10, folder 30
To top

Collier, Miss Lucy (North Broadway, Lexington), 1971 May 9

  • Box 2017ms035-10, folder 31
To top

Collins, David Clifton (Ingleside, Woodford County), 1967 January 15

  • Box 2017ms035-10, folder 32
To top

Collins, Dr. John (Richmond Road, Lexington), 1990 September 2

  • Box 2017ms035-10, folder 33
To top

Columned houses, 1950 January 15-1984 August 16

  • Box 2017ms035-10, folder 34
To top

Comb, Sidney, etc. photography book, undated

  • Box 2017ms035-10, folder 38
To top

Combs, General Leslie, undated

  • Box 2017ms035-10, folder 35
To top

Combs, Governor Bert and Sara Walker, 1991 November 24-December

  • Box 2017ms035-10, folder 37
To top

Combs, Leslie Brownell II, 2014 January 1

  • Box 2017ms035-10, folder 36
To top

Combs, William, 1970 March 20-1982 October 11

  • Box 2017ms035-10, folder 39
To top

Comer, Martha (Maysville), 1997 April 27

  • Box 2017ms035-10, folder 40
To top

Cone-Jackson (West Sixth Street, Lexington), 1974 December 8-1997 July 10

  • Box 2017ms035-10, folder 41
To top

Confederacy, 1915 December 12-1965 April 9

  • Box 2017ms035-10, folder 42
To top

Conley, Jo and Josephine (Sycamore, Carlisle), 1996 December 1

  • Box 2017ms035-10, folder 43
To top

Connolly, John (Central Avenue, Lexington), undated

  • Box 2017ms035-10, folder 44
To top

Constitution Street (Lexington), 1948 January 4-1989 October 1

  • Box 2017ms035-10, folder 45
To top

Convention photograph, 1899

  • Box 2017ms035-10, folder 46
To top

Coolavin door (West Short Street, Lexington), 1940 August-2001 October 5

  • Box 2017ms035-10, folder 47
To top

Cooper, Ivan and Susan (Atwood Home, Kenton County), 1992 July 12

  • Box 2017ms035-10, folder 48
To top

Cooper, John (Lexington), 1977 January 15

  • Box 2017ms035-10, folder 49
To top

Cooper, Mary Hester (McCauley House, Lexington), 1981 March 7

  • Box 2017ms035-10, folder 50
To top

Cooper, Senator John Sherman (North Street, Washington, DC), 1961 April 16

  • Box 2017ms035-10, folder 51
To top

Corbin, Frank (Old Paris Pike, Lexington), undated

  • Box 2017ms035-10, folder 52
To top

Corbin, Miller (Liberty Road, Lexington), 1955 March 6

  • Box 2017ms035-10, folder 53
To top

Corinth Hotel (Russell Cave Pike, Lexington), 1977 October 15

  • Box 2017ms035-10, folder 54
To top

Corinthia Farm (Russell Cave Pike, Lexington), 2005 April 30-2008 March 19

  • Box 2017ms035-10, folder 55
To top

Corman Railroad, 1996 July 7-2013

  • Box 2017ms035-11, folder 1
To top

Corn/wheat in Kentucky (early), undated

  • Box 2017ms035-11, folder 2
To top

Cottage-in-the-Wood (Paris Pike, Fayette County), undated

  • Box 2017ms035-11, folder 3
To top

Country Club House (Lexington), 1938 June 30

  • Box 2017ms035-11, folder 4
To top

Court house portraits, 1949 October 5-2004 August 12

  • Box 2017ms035-11, folder 7
To top

Courthouse History Museum, 2001-2002

  • Box 2017ms035-11, folder 6
To top

Courthouse-Fayette, 1907-2002

  • Box 2017ms035-11, folder 5
To top

Courtney, Bill (Phoenix Bank), 1981 November 21

  • Box 2017ms035-11, folder 8
To top

Covered bridges, 1986 September 18

  • Box 2017ms035-11, folder 9-10
To top

Covington urban renewal (Carneal house, Covington), 1953 December 8-1974 March 28

  • Box 2017ms035-11, folder 11
To top

Cox, James and Martha (Mount Vernon), 1999 July 10

  • Box 2017ms035-11, folder 12
To top

Cox, James R. Jr. (Ashview Farm, Woodford County), 1959 February 1-1993 May 2

  • Box 2017ms035-11, folder 13
To top

Cox, John family (Woodford County), 1997 November 5-December 20

  • Box 2017ms035-11, folder 14
To top

Craig Church, undated

  • Box 2017ms035-11, folder 15
To top

Craig, Richard and Sherry (Transylvania Park, Lexington), 1993 June 6

  • Box 2017ms035-11, folder 16
To top

Crain, Mr. Floyd (Mason County), 1976 October 23

  • Box 2017ms035-11, folder 17
To top

Crain, Robert and Cassie (Flemingsburg), 1990 June 17

  • Box 2017ms035-11, folder 18
To top

Crawford, Michelle (Main Street, Versailles), 1998 August 22

  • Box 2017ms035-11, folder 19
To top

Cronen, David (West Maxwell Street, Lexington), 1999 December 11

  • Box 2017ms035-11, folder 20
To top

Cropper, Robert (Lackawanna Road, Lexington), 1952 September 14

  • Box 2017ms035-11, folder 21
To top

Cross, James C. (copy of 1846 broadside), undated

  • Box 2017ms035-11, folder 22
To top

Cross, Mark and Cindy (Main Street, Athens), 1979 April 28

  • Box 2017ms035-11, folder 23
To top

Crouch, Lee (Forest Avenue, Lexington), 1976 May 22

  • Box 2017ms035-11, folder 24
To top

Crovenay Society (Waveland, Lexington), 1982 August 24

  • Box 2017ms035-11, folder 25
To top

Crowncrest (Russell Cave Pike, Lexington), undated

  • Box 2017ms035-11, folder 26
To top

Crump, Larry and Lucy (North Mill Street, Lexington), 1968-1993

  • Box 2017ms035-11, folder 27
To top

Crutcher, Pat and Dr. Richard (Crutcher Nature Preserve, Jessamine County), 1976 October 9-1999 October 17

  • Box 2017ms035-11, folder 28
To top

Cu-Tu-No Street (now Quality Street, Lexington), 1975 March 9

  • Box 2017ms035-11, folder 29
To top

Cumberland College, 1998 August 29

  • Box 2017ms035-11, folder 30
To top

Cummins, Alvin (Shannondale, Lexington), 1973 February 11

  • Box 2017ms035-11, folder 31
To top

Cundiff, Cook and Sammy (Morgan Street, Versailles), 1987 September 20

  • Box 2017ms035-11, folder 32
To top

Cunningham, Edwin and Ingeborg (Versailles), 1982 December 22

  • Box 2017ms035-11, folder 33
To top

Curd, Ed (Lexington bookmaker), 1998 January 23-2002 May 14

  • Box 2017ms035-11, folder 34
To top

Curry, Coach Bill and Carolyn (South Elkhorn, Fayette County), 1991 September 22

  • Box 2017ms035-11, folder 35
To top

Curry, Mr. and Mr. William Nelson (Clark and Montgomery Counties ridge), undated

  • Box 2017ms035-11, folder 36
To top

Curtis, T.J. (Curtis Pike, Madison County), 1977 June 4

  • Box 2017ms035-11, folder 37
To top

D

Dagley, Iva (Aylesford, Lexington), 1960 July 10

  • Box 2017ms035-11, folder 38
To top

Daingerfield, Foxhall and Keene (Lexington), undated

  • Box 2017ms035-11, folder 41
To top

Dale, Leroy Land (Sunny Slope, Jessamine County), 1970 December 20-1998 August 15

  • Box 2017ms035-11, folder 42
To top

Dallam House (South Mill Street, Lexington), 1977 June 12-2005 February 11

  • Box 2017ms035-11, folder 43
To top

Danville, 1964 November 15-1985 January 30

  • Box 2017ms035-11, folder 44
To top

David, Henry (Shawhan Presbyterian Church, Bourbon County), 1993 April 26

  • Box 2017ms035-11, folder 45
To top

David's Fork Baptist Church (Cleveland Road, Lexington), 1953 June 20-2001 August 25

  • Box 2017ms035-11, folder 46
To top

Davis, Garrett (Larches, Bourbon County), 1962 April 22

  • Box 2017ms035-12, folder 1
To top

Davis, Jean McLean (Oak Hill Farm, Mercer County), 1984 July 8

  • Box 2017ms035-12, folder 2
To top

Davis, Jefferson (High Street, Lexington), 1975 May 19-2008 June 1

  • Box 2017ms035-12, folder 3
To top

Davis, John Buckley (Fairview Farm, Woodford County), 1970 May 3

  • Box 2017ms035-12, folder 4
To top

Davis, Russ and Jean (Damara Farm, Nicholasville), 1996 June 28

  • Box 2017ms035-12, folder 5
To top

Davistown (Lexington), 1981 March 1-5

  • Box 2017ms035-12, folder 6
To top

De Hahn, Henri (West Third Street, Lexington), 2000 January 8

  • Box 2017ms035-12, folder 10
To top

Dean "Skip" Frank (Whitehall, Lexington), 1956 November 4

  • Box 2017ms035-12, folder 7
To top

Death Engine (gallows), 1901 August 12

  • Box 2017ms035-12, folder 8
To top

Decamp, Rick (Lexington Preservationist), 1980 April 28-1994 June 23

  • Box 2017ms035-12, folder 9
To top

Delta Kappa Gamma Educational Foundation, 1991 November 18-1992 July 18

  • Box 2017ms035-12, folder 12
To top

Delta; Eden (Armstrong Mill Road, Lexington), 1978 November 6

  • Box 2017ms035-12, folder 11
To top

Denney, Jim and Vickie (Pulaski County), 1998 May 30

  • Box 2017ms035-12, folder 13
To top

Derby, 1982 May 2

  • Box 2017ms035-12, folder 15
To top

Derringer, Tim and Lana (South Mil Streetl, Lexington), 1976 September 4

  • Box 2017ms035-12, folder 16
To top

Description of Lexington, 1815, 1996 November 13

  • Box 2017ms035-12, folder 14
To top

Desha family (Mason County), 1915 December 15-1987 October 10

  • Box 2017ms035-12, folder 17
To top

DeWeese Street (Lexington), 1999 August 25-2004 September 13

  • Box 2017ms035-12, folder 18
To top

Dezarn, Beverly (Madison County), 1986 June

  • Box 2017ms035-12, folder 19
To top

Diagonal boards, 1982 February 2

  • Box 2017ms035-12, folder 20
To top

Diagonals patchwork, undated

  • Box 2017ms035-12, folder 21
To top

Dick, David and Lalie (Bourbon County), 1990 November 11

  • Box 2017ms035-12, folder 22
To top

Didlake (248 Market Street, Lexington), 1969 February 2-1999 October 16

  • Box 2017ms035-12, folder 23
To top

Dillard, Florence (Lexington librarian), undated

  • Box 2017ms035-12, folder 24
To top

Dix and Kentucky Rivers From High Bridge watercolor by Mirian Woolfolk, 1977

  • Box 2017ms035-12, folder 25
To top

Dixiana Farm (North Elkhorn, Fayette County), 1987 November 22

  • Box 2017ms035-12, folder 26
To top

Doctors, 1981 May 20-June 11

  • Box 2017ms035-12, folder 27
To top

Doelan, Anderson (East High Street, Lexington), 1990 January 28

  • Box 2017ms035-12, folder 28
To top

Dolen, Dr. David (McCouns Ferry, Salvias), 2000 November 18

  • Box 2017ms035-12, folder 29
To top

Domene, Al (artist), 1972 September 7

  • Box 2017ms035-12, folder 30
To top

Donovan, Dr. Herman (Fayette Park, Lexington), 1962 June 24

  • Box 2017ms035-12, folder 59
To top

Dorsey, Warren and Nancy (South Mill, Lexington), 1978 August 26

  • Box 2017ms035-12, folder 32
To top

Dorsey photographs, undated

  • Box 2017ms035-12, folder 33
To top

Dorsey, Phil and Elizabeth (South Mill Street, Lexington), 1976 September 4

  • Box 2017ms035-12, folder 31
To top

Douglas, 1987 September 1

  • Box 2017ms035-12, folder 34
To top

Douglas, James and Jessamine, undated

  • Box 2017ms035-12, folder 35
To top

Dougoud, Vince and Kitty (East Main Street, Georgetown), 1997 September 14

  • Box 2017ms035-12, folder 36
To top

Dowen and Smith, Sarah and Alice (negatives), undated

  • Box 2017ms035-12, folder 40
To top

Downing, Les (Fontaine Road, Lexington), 1986 August 28-1996 January 16

  • Box 2017ms035-12, folder 37
To top

Downtown, 1979 July 23-1981 July 23

  • Box 2017ms035-12, folder 38
To top

Downtown Lexington and young adult interaction, 2007 March 19-2008 March 23

  • Box 2017ms035-12, folder 39
To top

Doyle, Dr. A. (Nicholasville Road, Lexington), 1950 March 25-1999 March 17

  • Box 2017ms035-12, folder 41
To top

Drake Hotel (Lexington), 1926-1995 May 16

  • Box 2017ms035-12, folder 42
To top

Draper papers (Mercer County Public Library), undated

  • Box 2017ms035-12, folder 43
To top

Duck, David C. and Mr. (North Broadway, Lexington), 1933 June 16

  • Box 2017ms035-12, folder 44
To top

Dudley-Talbert (North Mill Street, Lexington), 1948 November 23-1996 May 5

  • Box 2017ms035-12, folder 45-46
To top

Duke, Basil (Walnut Hall, Lexington), 1968 August 22, undated

  • Box 2017ms035-12, folder 48
To top

Dulin, Elsie and Thomas G. (Cliffview Farms, Lexington), 1951 December 30-1981 January 10

  • Box 2017ms035-12, folder 49
To top

Duncan Tavern (Paris), 1963 December 8-1967 January 15

  • Box 2017ms035-12, folder 50
To top

Duncan, Major Joseph House (Paris), undated

  • Box 2017ms035-12, folder 47
To top

Dunlap, Whitney and Sallie (Pisgah Pike, Woodford County), 1998

  • Box 2017ms035-12, folder 60
To top

Dunn, C. Frank, 1948 January 4-1954 May 23

  • Box 2017ms035-12, folder 51
To top

Dunn, George Bain (East High Street, Lexington), 1980 September 20

  • Box 2017ms035-12, folder 52
To top

Dunne, Catherine and Mary (North Broadway, Lexington), 1966 June 26

  • Box 2017ms035-12, folder 53
To top

Dunne, Will (Kentucky Avenue, Lexington), 1980 September 20 and 1981 September 26

  • Box 2017ms035-12, folder 54
To top

Dunreath Farm, Col. Roger Williams, Jr. (Lexington), 1958 April 22 and 1988 January 14

  • Box 2017ms035-12, folder 55
To top

Duvall, John (Hamilton Street, Georgetown), 1976 February 7 and 1990 February 26

  • Box 2017ms035-12, folder 56
To top

Duvall, Tommy (Lexington gas stations), 1971 October 5-2000 June 2

  • Box 2017ms035-12, folder 57
To top

Dye, David (Vimont Street, Millersburg), 1995 November 26

  • Box 2017ms035-12, folder 58
To top

E

Eardley, Tony (West Short Street, Lexington), 1988 February 14-1999 April 24

  • Box 2017ms035-12, folder 62
To top

Early details, 1981 March 3, undated

  • Box 2017ms035-12, folder 61
To top

Early Life of Lexington Before The Year 1820 copy of thesis by Mary Estelle Decamp, 1916, undated

  • Box 2017ms035-13, folder 1
To top

Earthquakes, 1980 July 28-1998 June 18

  • Box 2017ms035-13, folder 2
To top

East Main Street, Lexington, undated

  • Box 2017ms035-13, folder 3
To top

East Short Street, Lexington, 1999 November 24

  • Box 2017ms035-13, folder 4
To top

Eastern Avenue, Lexington, undated

  • Box 2017ms035-13, folder 5
To top

Eastern State Hospital, 1966 March 21-2005 June 9

  • Box 2017ms035-13, folder 6
To top

Edgewood (Culatta, Linden North, Nicholasville), 1975 December 6

  • Box 2017ms035-13, folder 7
To top

Edney, Bernice Ward (East High Street, Lexington), 1984 January 14

  • Box 2017ms035-13, folder 8
To top

Edwards, Harkness and Margaret (Traveller Road, Lexington), 1982 December 22

  • Box 2017ms035-13, folder 9
To top

Elder scrapbook, undated

  • Box 2017ms035-13, folder 10
To top

Election days, 1980 November 4

  • Box 2017ms035-13, folder 11
To top

Electricity, 1933 July 19-1982 August 3

  • Box 2017ms035-13, folder 12
To top

Elizabeth Street (Rosemont, Lexington), 1938 November 27-1981 November 12

  • Box 2017ms035-13, folder 13
To top

Elks Convention, undated

  • Box 2017ms035-13, folder 14
To top

Ellerslie (Levi Todd Home, Lexington), 1961-2000 June 9

  • Box 2017ms035-13, folder 15
To top

Elley Villa (Linden Walk, Lexington), 1989-1996 November 1

  • Box 2017ms035-13, folder 16
To top

Ellington, Harley (Rite Farm, Bath County), 1961 August 27

  • Box 2017ms035-13, folder 17
To top

Ellis, Maj. E.B. (Lexington Leader owner), 1982 October 12-2004 November 30

  • Box 2017ms035-13, folder 18
To top

Ellis, Oscar B. III and Patricia (Madison Place, Lexington), 1999 January 30

  • Box 2017ms035-13, folder 19
To top

Ellis, Tandy (Ghent, Carroll County), 1942 December 10-1984 July 2

  • Box 2017ms035-13, folder 20
To top

Ellis, Winfred (Walnut Hill Pike, Lexington), 1971 September 19

  • Box 2017ms035-13, folder 21
To top

Ellisville, undated

  • Box 2017ms035-13, folder 22
To top

Ellisville (Bernice McClanahan, Nicholas County), 1997 August 24

  • Box 2017ms035-13, folder 23
To top

Elmendorf/Green Hills (Woodford County), 1972 February 6-1987 December

  • Box 2017ms035-13, folder 24
To top

Elmhurst (T.O. Campbell, Winchester Pike), 1973 June 17

  • Box 2017ms035-13, folder 25
To top

Elmside (East Fourth Street, Lexington), 1962 August 19

  • Box 2017ms035-13, folder 26
To top

Elmwood Hall (Ludlow), undated

  • Box 2017ms035-13, folder 29
To top

Elmwood Inn (Perryville), 1969 March 30-1992 February 16

  • Box 2017ms035-13, folder 27-28
To top

Elsey, Everett (Liberty Road, Lexington), 1957 March 10

  • Box 2017ms035-13, folder 30
To top

Elsmere Park (Lexington), 1975 July 27-1997 September 27

  • Box 2017ms035-13, folder 31-32
To top

Elvore, Lewis (Pleasant Street, Paris), 1980 February 9

  • Box 2017ms035-13, folder 33
To top

Emerson, David, 1981 April or May

  • Box 2017ms035-13, folder 34
To top

English series (partial), 1985 March 3-1986 December 28

  • Box 2017ms035-13, folder 37
To top

English, John (Eastwood Stove Company), 1979 November

  • Box 2017ms035-13, folder 35
To top

English, Logan (Kentucky poet), 1967 November 5

  • Box 2017ms035-13, folder 36
To top

Ensor, Larry (Constitution Street, Lexington), 2000 April 15

  • Box 2017ms035-13, folder 38
To top

Episcopal cemetery (East Third Street, Lexington), 1947 October 14-1997 April 11

  • Box 2017ms035-13, folder 39
To top

Eplee's Motel postcard (Berea), undated

  • Box 2017ms035-13, folder 40
To top

Escondida (Carol Ray, Bourbon County), 1997 October 18

  • Box 2017ms035-13, folder 41
To top

Esplanade (Lexington), 1926 January 15-2007 August 13

  • Box 2017ms035-13, folder 42
To top

Estep, undated

  • Box 2017ms035-13, folder 43
To top

Estill, Dr. Julian (Versailles school house), 1951 June 3

  • Box 2017ms035-13, folder 44
To top

Eubank, Ben, 1955 November 29

  • Box 2017ms035-13, folder 45
To top

European hotels, 1966, undated

  • Box 2017ms035-13, folder 46
To top

European series, 1956 September 16-1975 July 27

  • Box 2017ms035-13, folder 47
To top

Ewald, Kitchie (Bourbon County), 1982 March 24-30

  • Box 2017ms035-13, folder 48
To top

Ewalt, Josephine (Ewalt Crossroads, Bourbon County), 1989 December 31

  • Box 2017ms035-13, folder 49
To top

Ewbank, James and Wilma (Oxford, Georgetown), 1987 August 10

  • Box 2017ms035-13, folder 50
To top

F

Fain, Joyce (West Maxwell, Lexington), 1992 July 5

  • Box 2017ms035-13, folder 51
To top

Fairfield-John Bradford (Ironworks Pike, Lexington), 1950 July 30-1961 August 13

  • Box 2017ms035-13, folder 52
To top

Falconer (Joice Craig, Lexington), 1980 March 25, undated

  • Box 2017ms035-13, folder 53
To top

Fallis, Mitz (Lucto House, Mercer County), 1999 November 27

  • Box 2017ms035-13, folder 54
To top

Farmer, Nancy (Historical Researcher), 1988 September-1989 March 14

  • Box 2017ms035-13, folder 55
To top

Farmer, Tracy and Gail (Cynthiana), 1981 May 30-2005 May 3

  • Box 2017ms035-14, folder 1
To top

Farmington (Bardstown Road, Louisville), undated

  • Box 2017ms035-14, folder 2
To top

Farmlands conversion in central Kentucky, 1980-2001

  • Box 2017ms035-14, folder 3
To top

Faulkner, Dr. William and Jackie (Poplar Hill, Cynthiana), 1988 June 20

  • Box 2017ms035-14, folder 4
To top

Faulkner, Zee (East Main Street, Lexington), 1991 May 12

  • Box 2017ms035-14, folder 5
To top

Fayette County, undated

  • Box 2017ms035-14, folder 6
To top

Fayette County birthday, 1980 November 18

  • Box 2017ms035-14, folder 7
To top

Fayette Mall, 1999 April, undated

  • Box 2017ms035-14, folder 9
To top

Fayette National Bank, undated

  • Box 2017ms035-14, folder 10
To top

Fayette Park (Lexington), 1962 June 24-1998 January 21

  • Box 2017ms035-14, folder 11
To top

Fayette's Finest Furniture, 1961 January 15-1969 November 30

  • Box 2017ms035-14, folder 8
To top

Federal-style, undated

  • Box 2017ms035-14, folder 12
To top

Ferguson, Ben, 1978 December 9

  • Box 2017ms035-14, folder 13
To top

Feril, Rev. London (First African Baptist Church, Lexington), 2010 February 21

  • Box 2017ms035-14, folder 14
To top

Ferry (Monroe County), 1980 December 31

  • Box 2017ms035-14, folder 15
To top

Field, Hardin (Edgewood, DuPuy-Jones House, Woodford County), 1977 February 19

  • Box 2017ms035-14, folder 16
To top

Filson Club History Quarterly, 1981 April

  • Box 2017ms035-14, folder 17
To top

Filson-Collins-McClung (historians), 1970 April 10, undated

  • Box 2017ms035-14, folder 18
To top

Financial Benefits of Historical Preservation report, circa 1968

  • Box 2017ms035-14, folder 19
To top

Fincastle County Surveys, undated

  • Box 2017ms035-14, folder 20
To top

"Fine Homes in Lexington" newspaper series, 1897 January 25- 27, undated

  • Box 2017ms035-14, folder 21
To top

Firebrook subdivision (Lexington), 2000 January 23

  • Box 2017ms035-14, folder 23
To top

Fires, 1933 June 25-1991 April 30

  • Box 2017ms035-14, folder 22
To top

First Methodist Church poem (Paris), undated

  • Box 2017ms035-14, folder 24
To top

Fishback, Randy (North Limestone, Lexington), 1986 November

  • Box 2017ms035-14, folder 25
To top

Fisher, Carroll ("Things I Remember About Lexington", undated

  • Box 2017ms035-14, folder 26
To top

Fisher, Jonelle "For All Times The Story of Lucas Brodhead", 2002

  • Box 2017ms035-14, folder 27
To top

Fisher, Robyn (North Broadway, Lexington), 1978 June 24

  • Box 2017ms035-14, folder 28
To top

Fisk, Edward (American modernist painter), 1998 July-Winter

  • Box 2017ms035-14, folder 29
To top

Fitch, James Marston, "Spatial Degradation by the Automobile", undated

  • Box 2017ms035-14, folder 30
To top

Fitzpatrick, Joe and Ruth (Broadway, Lexington), 1978 January 21

  • Box 2017ms035-14, folder 31
To top

Flaugher, Allen and May Jo (Bracken County), 1993 January 31

  • Box 2017ms035-14, folder 32
To top

Fleming County, 1978-2002

  • Box 2017ms035-14, folder 33
To top

Fleming, Terri (Clair Street, Frankfort), 1981 October 31

  • Box 2017ms035-14, folder 34
To top

Flies, 1972 June 8-1982 July 28

  • Box 2017ms035-14, folder 35
To top

Flood history, 1992 June 18

  • Box 2017ms035-14, folder 37
To top

Flood, Charles Bracelin and Kathy (Madison County), 1983 February 5

  • Box 2017ms035-14, folder 36
To top

Floral Hall (Red Mile Track, Lexington), 1883 August 18-1980 May 13

  • Box 2017ms035-14, folder 38
To top

Florence, Laura Todd (Colville, Bourbon County), 1998 February 28

  • Box 2017ms035-14, folder 39
To top

Floyd-Galoway (Vine Street, Paris), 1981-1984

  • Box 2017ms035-23, folder 39
To top

Floyd Galoway Home (Vine Street, Paris), 1966 August 28

  • Box 2017ms035-14, folder 40
To top

Floyd, John (pioneer), 1964 November 29

  • Box 2017ms035-14, folder 41
To top

Floyd, William B. (Afton Villa, Lexington), 1969 August 31

  • Box 2017ms035-14, folder 42
To top

Floyd, William H. (Fairway Farm), 1975 October

  • Box 2017ms035-14, folder 43
To top

Foley House (Higbee Mill Road, Lexington), 1978 December 22

  • Box 2017ms035-14, folder 45
To top

Foley, Tom and Melanie, 1993 June 13

  • Box 2017ms035-14, folder 46
To top

Folk Songs (Highland Institution, Guerrant), undated

  • Box 2017ms035-14, folder 47
To top

Follis-Greenwell home, 1996 August 27

  • Box 2017ms035-14, folder 44
To top

Foose, Robert James (artist), 1979 April 22-2013 December 20

  • Box 2017ms035-14, folder 48
To top

Ford Harrod, 1981 August 11

  • Box 2017ms035-14, folder 49
To top

Ford, James B. (Pulaski County), undated

  • Box 2017ms035-14, folder 50
To top

Ford, Mary Duke (January House, Maysville), 1988 September 25

  • Box 2017ms035-14, folder 51
To top

Forest Retreat (Elsie Asbury, Nicholas County), 1981 October 17-2005 August 19

  • Box 2017ms035-14, folder 52-53
To top

Forkland Farm (Mona Strader, Lexington), 2007-2008

  • Box 2017ms035-14, folder 54
To top

Forkland Hall Farm (Newtown Pike, Lexington), 1982 September 4

  • Box 2017ms035-14, folder 55
To top

Fort Spring (Slickaway, Fayette County), 1978

  • Box 2017ms035-14, folder 56
To top

Foster, Martha, 1976 May 1

  • Box 2017ms035-14, folder 57
To top

Foundation For the Preservation of Historic Lexington and Fayette County, 1999-2004

  • Box 2017ms035-14, folder 59
To top

Founding of Lexington, 1976 December 6-2003 August 6

  • Box 2017ms035-14, folder 58
To top

Fourth Street, Lexington, 1992 June 14-2003 July 6

  • Box 2017ms035-14, folder 60
To top

Fowler, Gus (Boyle County), 1971 May 2

  • Box 2017ms035-14, folder 61
To top

Fox, John Jr. (Kentucky author, 1907 article), undated

  • Box 2017ms035-14, folder 62
To top

Frankel and Curtis Architects and Engineers scrapbook note, 1991

  • Box 2017ms035-14, folder 63
To top

Frankfort Pike, 2004 September 20, undated

  • Box 2017ms035-14, folder 64
To top

Franklin County, 1941 September 14-2008 May 17

  • Box 2017ms035-15, folder 1-4
To top

Franklin County, North Carolina, 1975 September

  • Box 2017ms035-15, folder 5
To top

Frederich, Carolyn and Joe, 1980 January 3

  • Box 2017ms035-15, folder 6
To top

Fritz, James and Sandra (Forest Avenue, Lexington), 1990 February 4

  • Box 2017ms035-15, folder 7
To top

Froman Station Farm (Harrodsburg, 1998 November 28

  • Box 2017ms035-15, folder 8
To top

Frontier Nursing Service, undated

  • Box 2017ms035-15, folder 9
To top

Fryman, Susan (Old Main Street, Millersburg), 1990 October 21

  • Box 2017ms035-15, folder 10
To top

Fugate, George (Letcher County), 1976 December 11-1988 December 14

  • Box 2017ms035-15, folder 11
To top

Funkhouser (Lexington), undated

  • Box 2017ms035-15, folder 12
To top

Furlong, Uncle Johnny (Lexington restaurateur), 1965 July 19

  • Box 2017ms035-15, folder 13
To top

Furniture, 1967 March -1971 February 1

  • Box 2017ms035-15, folder 14-16
To top

G

Galbreath, John West (Darby Dan Farm, Lexington), 1959 January 11-1973 January 26

  • Box 2017ms035-15, folder 17
To top

Gambill, C. Cleveland (South Mill Street, Lexington), 1982 October 16

  • Box 2017ms035-15, folder 18-19
To top

Gamblin, Rodger (North Broadway, Lexington), 1973 January 14

  • Box 2017ms035-15, folder 20
To top

Games, Thomas (Wilkinson Boulevard, Frankfort), 1979 October 20

  • Box 2017ms035-15, folder 21
To top

Garden Clubs, 1970-1985

  • Box 2017ms035-15, folder 24
To top

Gardens, 1951 June 3-1972 October 15

  • Box 2017ms035-15, folder 22-23
To top

Garrard County, 1962 August 11-2002 August 21

  • Box 2017ms035-15, folder 25
To top

Gas stations (Nancy Farmer, historian), 1989 March 14

  • Box 2017ms035-15, folder 26
To top

Gay, Jim and Peggy (McCowans Ferry Pike, Versailles), 1999 September 18

  • Box 2017ms035-15, folder 27
To top

Gayle, Joe and Connette (Airdrie Farm, Woodford County), 1953 August 9

  • Box 2017ms035-15, folder 28
To top

Geis, Jack and Jan (Georgetown), 1983 February 12

  • Box 2017ms035-15, folder 29
To top

Gentry, John (Cob Hill Farm, Lexington), 1951 August 19

  • Box 2017ms035-15, folder 30
To top

Geoghegan, Purcell, 1966 July 24

  • Box 2017ms035-15, folder 31
To top

George, Mr. Wade Hampton (South Main Street, Versailles), 1973 November 11

  • Box 2017ms035-15, folder 32
To top

Georgetown, 1955-1992

  • Box 2017ms035-15, folder 33
To top

Georgetown College President's House, 1962 May 14-2006 January 16

  • Box 2017ms035-15, folder 34
To top

Georgetown Road (Lexington), 1894 January 31-2009 March 23

  • Box 2017ms035-16, folder 1
To top

Gibson, Tobias (January House, Lexington), 1938 November 13

  • Box 2017ms035-16, folder 2
To top

Giles, Janice Holt cabin (Adair County), 1996 June 6-October 26

  • Box 2017ms035-16, folder 3
To top

Gill, Sarah and Betty Gormley, undated

  • Box 2017ms035-16, folder 4
To top

Gillig, John T. (Peacock Pike, Paris), 1972 October 8

  • Box 2017ms035-16, folder 5
To top

Gils (photographs of family and house), undated

  • Box 2017ms035-16, folder 6
To top

Ginkgo trees, 1969-1972

  • Box 2017ms035-16, folder 7
To top

Ginocchio, Martin and Sue (Matthew Kennedy House, Lexington), 1989 October 1-2009 December 10

  • Box 2017ms035-16, folder 8
To top

Ginter, Greg (Boonesborough Road, Lexington), 1987 September 24

  • Box 2017ms035-16, folder 9
To top

Girard (Merino Street, Lexington), 1987-1988

  • Box 2017ms035-16, folder 11
To top

Giron's Confectionary, 1948 June 30-2000 October 17

  • Box 2017ms035-16, folder 10
To top

Glass (material), 1964 August-1974 January 3

  • Box 2017ms035-16, folder 12
To top

Glass, Louise and Elizabeth Greer (Georgetown), 1982 October 2

  • Box 2017ms035-16, folder 13
To top

Glass, Medger (Owen County), 1978 June 22-2002 February 10

  • Box 2017ms035-16, folder 14
To top

Glass, Seth A. (store), 1999 June 16

  • Box 2017ms035-16, folder 15
To top

Glass, Wright Allen (Long Lick Pike, Georgetown), 1987

  • Box 2017ms035-16, folder 16
To top

Glendower (West Second Street, Lexington), undated

  • Box 2017ms035-16, folder 18
To top

Glossaries, undated

  • Box 2017ms035-16, folder 17
To top

Goddard House (Harrodsburg), 1943 August 20

  • Box 2017ms035-16, folder 35
To top

Goebel, William (Kentucky Governor), 1980

  • Box 2017ms035-16, folder 19
To top

Goff, Douglas and Mary (South Main Street, Winchester), 1992 August 9

  • Box 2017ms035-16, folder 20
To top

Goff, Sudduth (Kentucky painter), 1945 February 18-2003 March 13

  • Box 2017ms035-16, folder 21
To top

Goforth, Alfurs (Brooklyn Bridge, Kentucky River), 1974 March 24-2000 March 22

  • Box 2017ms035-16, folder 22
To top

Gohde, Kurt (North Broadway, Lexington), 1999 March 6

  • Box 2017ms035-16, folder 23
To top

Gomez, Madam Georgia Barkley (Lexington singer), undated

  • Box 2017ms035-16, folder 24
To top

Goodman, Dan and Vivian (Fisher Mill Pike, Georgetown, 1964 August 18-1983 June 28

  • Box 2017ms035-16, folder 25
To top

Gorin, Betty Jane (Campbellsville Historical Society), 1983 January 11-21

  • Box 2017ms035-16, folder 26
To top

Gorman, Nan Hagan (Pine Mountain Settlement School), 1988 December 14

  • Box 2017ms035-16, folder 27
To top

Goss, Eugene (Jessamine County), 1994 July 10

  • Box 2017ms035-16, folder 28
To top

Gothic architecture, 1972-1976, undated

  • Box 2017ms035-16, folder 29
To top

Goulet, Roger and Marcella (Fayette Park, Lexington), 1973 July 15-1986 June 8

  • Box 2017ms035-16, folder 30
To top

Governor's Mansion (High Street, Frankfort), 1984

  • Box 2017ms035-16, folder 34
To top

Governor's Mansion (Capital Avenue, Frankfort), 1966 July 18-1982 October 26

  • Box 2017ms035-16, folder 32
To top

Governors (best known American), 1974 February 24-2003 October 17

  • Box 2017ms035-16, folder 31
To top

Grace, Sylvia (Sayre Street, Lexington), 1992 August 2

  • Box 2017ms035-16, folder 36
To top

Graffagnino, J. Kevin and Leslie (Stonehenge, Frankfort), 1999 November 27-2000 July 27

  • Box 2017ms035-16, folder 37
To top

Graham Cottage (Transylvania College), 1966 November 15-1988 September 15

  • Box 2017ms035-16, folder 38
To top

Graining wood, undated

  • Box 2017ms035-16, folder 40
To top

Grannon, Riley (Book maker, Paris), 1927 April 3-1951 January 14

  • Box 2017ms035-16, folder 39
To top

Grant, Ulysses South, 1978 January 11

  • Box 2017ms035-16, folder 41
To top

Grassland (Shelby North, Lexington), 1958 July 20

  • Box 2017ms035-16, folder 42
To top

Gratz Farm (Winchester Pike, Lexington), undated

  • Box 2017ms035-16, folder 43
To top

Gratz Park, 1954 March 14-2009 February 12

  • Box 2017ms035-16, folder 46-48
  • Box 2017ms035-17, folder 1
To top

Gratz Park News, 1981 June 16-1982 July 20

  • Box 2017ms035-17, folder 2
To top

Gratz Park "Now & Then", 1981-1982

  • Box 2017ms035-17, folder 3
To top

Gratz Park proposed book, 1972

  • Box 2017ms035-17, folder 4
To top

Gratz, Benjamin (North Mill, Lexington), 1984 May 27, undated

  • Box 2017ms035-16, folder 44
To top

Gratz, Howard (Kentucky Gazette Editor, 1901 clipping), undated

  • Box 2017ms035-16, folder 45
To top

Gratz, Rebecca, 1970-1981

  • Box 2017ms035-17, folder 5
To top

Gratz, Warfield (West Second Street, Lexington), 1940 March 30-1997 March 2

  • Box 2017ms035-17, folder 6
To top

Graves, Joseph C. and Lucy (Gravesend Press, Lexington preservationist), 1958 March 16

  • Box 2017ms035-17, folder 7-8
To top

Graveyard, undated

  • Box 2017ms035-17, folder 9
To top

Gray, Thomas (Beattyville), 1968 November 24

  • Box 2017ms035-17, folder 10
To top

Great Depression, undated

  • Box 2017ms035-17, folder 11
To top

Greathouse, Steven and Eve (Leestown Pike, Scott County), 1979 July 30

  • Box 2017ms035-17, folder 12
To top

Greek Architecture Revival, 1992 January 12, undated

  • Box 2017ms035-17, folder 13
To top

Green, Curtis and Linda (Bel-Mar Farm, Lexington), 1978 February 4

  • Box 2017ms035-17, folder 15
To top

Greenacres (Mark Leach, William Grant Moore, Russell Cave Pike), 1967 July 9

  • Box 2017ms035-17, folder 14
To top

Greendale and Sandersville, 2004 May 30-2006 April 3

  • Box 2017ms035-17, folder 16
To top

Greene, Lois (Piedmont Gallery, Augusta), 1977-1986

  • Box 2017ms035-17, folder 17-19
To top

Greens, Webb, Williams (Pisgah Pike, Woodford County), 1966 November 8

  • Box 2017ms035-17, folder 20
To top

Greentree Farm (Paris Pike, Lexington), 1978 September 8-1988 April 4

  • Box 2017ms035-17, folder 21-22
To top

Greenwood/Graddy (Steele Pike, Woodford County), undated

  • Box 2017ms035-17, folder 23
To top

Greg (front hall photographs), undated

  • Box 2017ms035-17, folder 24
To top

Gregory, Wayne (Villa Drive, Richmond), 1999 September 25

  • Box 2017ms035-17, folder 25
To top

Gribbin/Tackett/Allen, 1987-1994

  • Box 2017ms035-17, folder 26
To top

Griffin Gate (Newtown Pike, Lexington), 1956 clipping, undated

  • Box 2017ms035-17, folder 27
To top

Griffin, Jean (Constitution Street, Lexington), 1975 December 5

  • Box 2017ms035-17, folder 28
To top

Griffith, D.West (Birth of a Nation director, Oldham County), 1975 January 19-1980 August 4

  • Box 2017ms035-17, folder 29
To top

Grimes House (Grimes Mill Road, Lexington), 1958 September 28 and 1979 January 26

  • Box 2017ms035-17, folder 30
To top

Grissom, Dr. Rhonda and Steve (Nochelinda Farm, Bourbon County), 1998 November 7

  • Box 2017ms035-17, folder 31
To top

Groceries prices in 1938, 1980 August 6

  • Box 2017ms035-17, folder 32
To top

Grossman, Norman (Mad Hatter, Lexington), 2000 October 22

  • Box 2017ms035-17, folder 33
To top

Grubbs, John and Helen (Danville), 1998 January 3

  • Box 2017ms035-17, folder 34
To top

Grubbs, Thomas (Mount Sterling), 1969 May 4

  • Box 2017ms035-17, folder 35
To top

Grundy, Jim and Mary Louis (Marion County), 1996 September 16-October 6

  • Box 2017ms035-17, folder 36
To top

Grunwald (West Third Street, Lexington), 1964 September 20-2000 February 9

  • Box 2017ms035-17, folder 37
To top

Guiness, Desmond (Author), 1981 October

  • Box 2017ms035-17, folder 38
To top

Gunther, George and Betty (University of Kentucky art professor), 2003 March 12

  • Box 2017ms035-17, folder 39
To top

Gutherie, Alfred Bertram (Author), 1979 July 23

  • Box 2017ms035-17, folder 40
To top

Gutman, Dale and Ann Knight (Scottwood, Midway), 1990 July 8

  • Box 2017ms035-17, folder 41
To top

Guy family (Black stonemasons), 1982 September 7

  • Box 2017ms035-17, folder 42
To top

Guyon, Scott and Chesney Turner (Sixth Street, Lexington), 1971 April 24-1990 May 27

  • Box 2017ms035-17, folder 43
To top

H

Haag, Jim and Katie (Cypress Street, Paris), 1994 January 13

  • Box 2017ms035-17, folder 44
To top

Hacket, Bob (Sayre Avenue, Lexington), 1974 January 13

  • Box 2017ms035-17, folder 45
To top

Hackley, Larry (artist), undated

  • Box 2017ms035-18, folder 1
To top

Haffler, Whayne Wilson (architect), 1954 December 5

  • Box 2017ms035-18, folder 2
To top

Hagan, Flournoy (architect), 1973 October 28

  • Box 2017ms035-18, folder 3
To top

Hagan, Virginia Clark (philanthropist), 2002 January 29

  • Box 2017ms035-18, folder 4
To top

Hagerman College (Lexington), 1980 October 30-1981 April 2

  • Box 2017ms035-18, folder 5
To top

Haggard (Winchester), undated

  • Box 2017ms035-18, folder 6
To top

Haggin, James Ben Ali (Ogden Codman, architect), 1994 November 11

  • Box 2017ms035-18, folder 7
To top

Hagin, Hart (Hartfield, Lexington), 1956 April 5-15

  • Box 2017ms035-18, folder 8
To top

Half Timber houses, 1995 March 30

  • Box 2017ms035-18, folder 9
To top

Hall, Philip and Lisa (Lexington), 1996 April 10

  • Box 2017ms035-18, folder 10
To top

Hall, Steve (Old Lail House, Harrison County), 1987 December

  • Box 2017ms035-18, folder 11
To top

Halley, Alice Bell and Jack and Cathie Cotton (Lexington), 1974 February 17

  • Box 2017ms035-18, folder 12
To top

Halley, Samuel and Mary Ford Offutt (West Sixth Street, Lexington), 2000 November 4

  • Box 2017ms035-18, folder 13
To top

Hamburg Place Farm (Lexington), 1948 October 1-2001 March 12, undated

  • Box 2017ms035-18, folder 14
To top

Hamilton College (Lexington), 1916, 1928, 1962

  • Box 2017ms035-18, folder 15
To top

Hamilton, John and Jackie (Central Avenue, Lexington), 1992 August 16

  • Box 2017ms035-18, folder 16
To top

Hammer, Victor (artist), 1978 August 20-1981 September 29

  • Box 2017ms035-18, folder 17
To top

Hammon, Neal (Shelby County), 1994 November 22

  • Box 2017ms035-18, folder 18-19
To top

Hammon, Stratton (architect), 2008

  • Box 2017ms035-18, folder 20
To top

Hammond, Catherine, 1978 October 28-1979 January 6

  • Box 2017ms035-18, folder 21
To top

Hammons, Dr. J. West (First black physician in Lexington), 1987 December 27-2006 August 11

  • Box 2017ms035-18, folder 22
To top

Hampton Court (Lexington), 1989 July 16-2009 February 28

  • Box 2017ms035-18, folder 23
To top

Hancock, Arthur (Bourbon County), 1989 October 22-2002 August 20

  • Box 2017ms035-18, folder 24
To top

Hancock, Dell (South Mill Street, Lexington), 1980 October 4

  • Box 2017ms035-18, folder 25
To top

Hanover Street (Lexington), 2000 October 19-27

  • Box 2017ms035-18, folder 26
To top

Hans Christian Anderson's house, undated

  • Box 2017ms035-18, folder 27
To top

Hard winter, 1779-1780 (Kentucky pioneers), 1972 March 8

  • Box 2017ms035-18, folder 28
To top

Harding, Maying (author on George Rogers Clark), 1982 June 8-10

  • Box 2017ms035-18, folder 29
To top

Hardwick, Elizabeth (author), 1998

  • Box 2017ms035-18, folder 30
To top

Hardwood glossary, undated

  • Box 2017ms035-18, folder 31
To top

Harkaway, Edward Spears (Bourbon County), 1968 July 21, 1988 December 4

  • Box 2017ms035-18, folder 32
To top

Harmon, Ken and June (Perryville), 1995 May 25

  • Box 2017ms035-18, folder 33
To top

Harris, Wendell and Ann (Amsden Avenue, Versailles), 1980 August 27-2000 August 23

  • Box 2017ms035-18, folder 34
To top

Harrison Avenue (Lexington), undated

  • Box 2017ms035-18, folder 35
To top

Harrison County, 1989 March 25-2007 January 10

  • Box 2017ms035-18, folder 36
To top

Harrison, James O. (Harrison School, Lexington), 1988 April 3

  • Box 2017ms035-18, folder 37
To top

Harrodsburg Methodist Parsonage, 1977 May 28

  • Box 2017ms035-18, folder 39
To top

Harrodsburg Road, 1974 March 10-1992 May 24

  • Box 2017ms035-18, folder 40
To top

Harrodsburg speech, 2001 November

  • Box 2017ms035-18, folder 41
To top

Harrodsburg tourism, 1980-1981

  • Box 2017ms035-18, folder 38
To top

Harrys Road (near Brooklyn Bridge), 1972 April 23-2001 May 6

  • Box 2017ms035-18, folder 42
To top

Hart, Joel Tanner (poet), 1938 March 20-1971 February 28

  • Box 2017ms035-18, folder 44
To top

Hart, John (copied 1840 letters), undated

  • Box 2017ms035-18, folder 45
To top

Hart/Clay/McDowell, 1917 April 15

  • Box 2017ms035-18, folder 43
To top

Hartston (Squires Avenue, Lexington), undated

  • Box 2017ms035-18, folder 46
To top

Harvey, Dr. John (North Broadway, Lexington), 1956 September 2

  • Box 2017ms035-18, folder 47
To top

Haselden, Jane (Lancaster), 1988 January 21-1991 March

  • Box 2017ms035-18, folder 48
To top

Hassell (Clyde Street, Lexington), 1995 December 27

  • Box 2017ms035-18, folder 49
To top

Hatfield (Walnut Hill Pike, Lexington), 1966 April 3

  • Box 2017ms035-18, folder 50
To top

Hay, Margaret (Harrodsburg), 1977 September 24

  • Box 2017ms035-18, folder 51
To top

Hayden, Bill and Linda's house (Nicholasville), 1996 July 25

  • Box 2017ms035-18, folder 52
To top

Hayden, Mr. and Mr. Basil (Paris-Georgetown Road), 1960 May 29

  • Box 2017ms035-18, folder 53
To top

Hazel Dell, Mr. and Mr. David Watts (Harrodsburg Pike, Lexington), 1967 October 29

  • Box 2017ms035-18, folder 54
To top

Headley, George (Headley-Whitney Museum), 1980-2003

  • Box 2017ms035-18, folder 55
To top

Headley, Hal Price (Poplar Hill Farm, Lexington), 1968-2011

  • Box 2017ms035-18, folder 56
To top

Headley, James P. (Bourbon County), 2009

  • Box 2017ms035-18, folder 57
To top

Hedgewood Farm (Fayette County), undated

  • Box 2017ms035-18, folder 58
To top

Helm Place (Bowman Mill Road, Lexington), 1957-1994

  • Box 2017ms035-18, folder 59
To top

Helmsley, Leona (Lexington Federal Medical Prison), 1992 April 10-18

  • Box 2017ms035-19, folder 1
To top

Helton, Roy (North Broadway, Lexington), 1981

  • Box 2017ms035-19, folder 2
To top

Hemp, 1968-1992

  • Box 2017ms035-19, folder 3
To top

Hemphill Pharmacy (Nicholasville), 1973, undated

  • Box 2017ms035-19, folder 4
To top

Henderson, Kay and Jesse (Pendleton County), 1996 August 2

  • Box 2017ms035-19, folder 5
To top

Hendricks, Allie (Preston Court, Lexington), 1989 July 2

  • Box 2017ms035-19, folder 6
To top

Henry Clay Law Office, 1964 September 5-1979 March 15

  • Box 2017ms035-19, folder 7-10
To top

Henry County, 1993 November 13, undated

  • Box 2017ms035-19, folder 11
To top

Hensley, Tony and Geoff Blair (Madison Place, Lexington), 1999 December 4

  • Box 2017ms035-19, folder 12
To top

Herald house (Sycamore Road, Lexington), 1974 October 20

  • Box 2017ms035-19, folder 13
To top

Herald-Leader features by Mastin list, 1950-2000, 2000

  • Box 2017ms035-19, folder 16
To top

Herald-Leader Bluegrass Tour Guide booklet, 1959 July 10

  • Box 2017ms035-19, folder 15
To top

Herald-Leader history, undated

  • Box 2017ms035-19, folder 14
To top

Herdt, Deborah (Constitution Street, Lexington), 1993 March 28

  • Box 2017ms035-19, folder 17
To top

Heritage News, 1979 September-October

  • Box 2017ms035-19, folder 18
To top

Herndon, Alex and Jeanne (Pleasant View, Madison County), 1991 May 19

  • Box 2017ms035-19, folder 19
To top

Herndon, Asel (near Dix River, Boyle County), undated

  • Box 2017ms035-19, folder 20
To top

Herrington Lake, 1970 February 1, undated

  • Box 2017ms035-19, folder 21
To top

Herwer, Tom and Janet (Georgetown Road, Franklin County), 1993 May 14

  • Box 2017ms035-19, folder 22
To top

Hickman Mills (Jessamine County), undated

  • Box 2017ms035-19, folder 23
To top

Hideaway Farm (Bourbon County), 1993 April

  • Box 2017ms035-19, folder 24
To top

Higbee Mill Pike (South Elkhorn, Fayette County), 1996 December 16

  • Box 2017ms035-19, folder 25
To top

Higgins Mansion (Lexington Avenue, Lexington), 1963-2006, undated

  • Box 2017ms035-19, folder 26
To top

High Bridge (Jessamine County), 1970 February 1-2003 August 24

  • Box 2017ms035-19, folder 27
To top

High Street (Lexington), 1968 May 26-2005 June 22

  • Box 2017ms035-19, folder 28-29
To top

High Street preservation report, 1969 January 30-September 12

  • Box 2017ms035-19, folder 30
To top

High Street Urban Renewal, 2000 October 4

  • Box 2017ms035-19, folder 31
To top

Highland Hall (Old Richmond Road, Fayette County), undated

  • Box 2017ms035-19, folder 32
To top

Highland Park, undated

  • Box 2017ms035-19, folder 33
To top

Highlands Farm (Midway), 1963 June 02

  • Box 2017ms035-19, folder 34
To top

Hildreth School (Nicholas County), 1984 May 21-August 15

  • Box 2017ms035-19, folder 35
To top

Hill, Hattie Hutchcraft (artist), 1996-1997

  • Box 2017ms035-19, folder 36
To top

Hillandale (Lexington), 1947 October 20

  • Box 2017ms035-19, folder 37
To top

Hillard, Beth and Ogden (West Short Street, Lexington), 1990 October 14

  • Box 2017ms035-19, folder 38
To top

Hillenmeyer Nursery (Lexington), undated

  • Box 2017ms035-19, folder 39
To top

Hillenmeyer, Robert (West Third Street, Lexington), 1973 May 27

  • Box 2017ms035-19, folder 40
To top

Historic Commission (Lexington, Fayette County), 1969 November 6-1979 November 26

  • Box 2017ms035-19, folder 41-42
  • Box 2017ms035-20, folder 1-2
To top

Historic Commission awards, 1977 August-1985 May 17 (3 folders)

  • Box 2017ms035-20, folder 3-4
To top

Historic Commission's Preservation Committee, 1955 July-1977 November 17

  • Box 2017ms035-20, folder 5
To top

Historic Commission's Public Committee, 1973 March 20-1974 November 15

  • Box 2017ms035-20, folder 6
To top

Historic Kentucky (J. Winston Coleman, Jr. column), 1948 November 7-1949 February 6

  • Box 2017ms035-20, folder 7
To top

Historic Lexington Inc. daybook, 1969

  • Box 2017ms035-20, folder 8
To top

Historic Lexington Inc., West High Street Preservation, 1968-1969

  • Box 2017ms035-20, folder 9
To top

Historic Lexington through the eyes of her artists exhibit, 1983 February 1

  • Box 2017ms035-20, folder 10
To top

Historic Markers, 1962 November 23-1976 November 28

  • Box 2017ms035-20, folder 11
To top

Historic preservation books, undated

  • Box 2017ms035-20, folder 12
To top

Historic Preservation Office (Lexington), 1988-1992

  • Box 2017ms035-20, folder 13
To top

Historic views of Lexington, Women's Club postcards, undated

  • Box 2017ms035-20, folder 15
To top

Historical data A (clippings), 1951 May 31-1953 December 27

  • Box 2017ms035-20, folder 16
To top

Historical data B (clippings), 1953 December 27-1954 May 23

  • Box 2017ms035-20, folder 17
To top

Historical Preservation Outside of Kentucky, 1963 December 06-1969 June 17

  • Box 2017ms035-20, folder 14
To top

Hoagland, John (South Upper Street, Lexington), 1983 January

  • Box 2017ms035-20, folder 18
To top

Holcomb, Sara (South Broadway Park, Lexington), 1991 November

  • Box 2017ms035-20, folder 19
To top

Hollingsworth photographs, 1880-1910

  • Box 2017ms035-20, folder 20
To top

Holly Hill Inn (Midway), 1979-2004

  • Box 2017ms035-20, folder 21
To top

Hollywood house (Harrodsburg Pike, Lexington), undated

  • Box 2017ms035-20, folder 22
To top

Holmes, Edward (Chestnut Street, Lexington), 1981 June 6

  • Box 2017ms035-20, folder 23
To top

"Home for Christmas" feature, 1960 December 25

  • Box 2017ms035-20, folder 24
To top

Home pages; other stories, undated

  • Box 2017ms035-20, folder 25
To top

Hooverhurst (Nicholasville), undated

  • Box 2017ms035-20, folder 26
To top

Hope House (West Third Street, Lexington), 1961 July 2-2009 January

  • Box 2017ms035-20, folder 27
To top

Hopewell Museum Post (Paris), 2002 March-April

  • Box 2017ms035-20, folder 28
To top

Hopkins (photograph group), undated

  • Box 2017ms035-20, folder 30
To top

Hopkins, Eleanor Parker (South Ashland Avenue, Lexington), undated

  • Box 2017ms035-20, folder 29
To top

Hopkinsville, 2008 June 25-2009 June 2

  • Box 2017ms035-20, folder 31
To top

Horses, 1960-1995

  • Box 2017ms035-20, folder 32-35
To top

Hoskins, Alyce (Wimbledon Farm, Fayette County), undated

  • Box 2017ms035-20, folder 36
To top

Hospitals, 1966 March 4, 1988

  • Box 2017ms035-20, folder 37
To top

Houses featured in Herald Leader Anniversary edition, 1963 May 19

  • Box 2017ms035-20, folder 38
To top

Houston, Woodrow (artist), 1982 October 8/2001

  • Box 2017ms035-20, folder 39
To top

Howard's Grove and Warwick, 2003 January 15

  • Box 2017ms035-20, folder 40
To top

Howell, Charles and Vesta (Jessamine County), 1991 December 29

  • Box 2017ms035-21, folder 1
To top

Howk House (South Walnut Street, Cynthiana), 1990 April 29

  • Box 2017ms035-21, folder 2
To top

Hubbard, George (McCormack's Church, Lincoln County), 1984 March 24

  • Box 2017ms035-21, folder 3
To top

Huddleston, Phillip and Patricia (Crutcher) (Frankfort Road, Versailles), 1996 November 24

  • Box 2017ms035-21, folder 4
To top

Humble, Steve and Terri (Boone Avenue, Winchester), 1994 January 9

  • Box 2017ms035-21, folder 6
To top

Humphries, James and Phyllis (Poplar Plains, Fleming County), 1997 July 13

  • Box 2017ms035-21, folder 7
To top

Hunt-Morgan House, 1950-2000, undated

  • Box 2017ms035-21, folder 9-16
To top

Hunt, Francis Key, 1953 June 3

  • Box 2017ms035-21, folder 8
To top

Hurley, Richard and Meredith (West Second Street, Lexington), 1990 April 1

  • Box 2017ms035-21, folder 17
To top

Hurricane Hall (Versailles Road, Fayette County), 1974 February 3-1988 October 2

  • Box 2017ms035-21, folder 18
To top

Hutch (Lapin family, Bourbon County), undated

  • Box 2017ms035-21, folder 20
To top

Hutton, Jane Bird (West Broadway, Harrodsburg), undated

  • Box 2017ms035-21, folder 19
To top

I

IBM, 1981 September 13

  • Box 2017ms035-21, folder 21
To top

Inauguration special, 1981 January 20

  • Box 2017ms035-21, folder 22
To top

Indian Creek Farm (Bourbon County), undated

  • Box 2017ms035-21, folder 23
To top

Indian Falls Road, 1976

  • Box 2017ms035-21, folder 24
To top

Indian life in Kentucky, 1970 May 11-1991 November 21

  • Box 2017ms035-21, folder 25
To top

Inflation notes, undated

  • Box 2017ms035-21, folder 26
To top

Ingels, Lafon Jr., 1961-2010

  • Box 2017ms035-21, folder 29
To top

Ingleside (South Broadway, Lexington), 1984 July 2-2005 May 10, undated

  • Box 2017ms035-21, folder 27-28
To top

Ingram, Alice and Lindsey (Ashwood Road, Lexington), 1991 June 19

  • Box 2017ms035-21, folder 31
To top

Ingram, Brenda and Steve (West Main Street, Owingsville), 1997 February 16

  • Box 2017ms035-21, folder 30
To top

Inseleo, George (Tates Creek Road, Lexington), 1978 July 22

  • Box 2017ms035-21, folder 33
To top

Inter-urban streetcars, 1980 July 8-1997 February 16

  • Box 2017ms035-21, folder 32
To top

Irish Station (Bradford family, Millersburg), 1991 December 22-1992 January 28

  • Box 2017ms035-21, folder 34
To top

Irishtown (Lexington neighborhood), 1980 December 19-30

  • Box 2017ms035-21, folder 35
To top

Ironworks Pike (Lexington), 1964 October 18-2004 March 14

  • Box 2017ms035-21, folder 37
To top

Iroquois Hunt Club (Lexington), 1963 October 6

  • Box 2017ms035-21, folder 36
To top

Irvin, John (The Oaks, Lexington), 1995-2000

  • Box 2017ms035-21, folder 38
To top

Isaacs, Julia (Mckee, Lakes Creeks Valley), 1989 November 5-2000 May 27

  • Box 2017ms035-21, folder 39
To top

Italianate style, undated

  • Box 2017ms035-21, folder 40
To top

J

Jackson, William Mack and Gerry (Danville), 1980 August 02-1998 August 22

  • Box 2017ms035-22, folder 1
To top

Jacobs, Dr. Donald (Leesburg-Newtown Road, Scott County), 1988 May 08

  • Box 2017ms035-22, folder 2
To top

James, Hart (landscape design), 1978 February-2011 March 29

  • Box 2017ms035-22, folder 3
To top

James, Jesse (South Elkhorn, Fayette County), 1972 May 23-1984 May 5

  • Box 2017ms035-22, folder 4
To top

January, Thomas House, 1962 February 1-2000 April 27

  • Box 2017ms035-22, folder 6
To top

January, Ephraim (Jessamine County), 1962 February 1

  • Box 2017ms035-22, folder 5
To top

Jefferson County (Louisville), 1993 July 12-1996 February 21

  • Box 2017ms035-22, folder 7
To top

Jefferson Street (Lexington), 2008-2012

  • Box 2017ms035-22, folder 9
To top

Jefferson, Thomas, 1973/1992

  • Box 2017ms035-22, folder 10
To top

Jefferson's Designs For Two Kentucky Houses, 1973 December 7

  • Box 2017ms035-22, folder 8
To top

Jelsma, Sherry, and Lawrence (Shelby County), 1994 May 8

  • Box 2017ms035-22, folder 12
To top

Jenson, Nancy and Gary (McNair Way, Fayette County), 1996 March 6

  • Box 2017ms035-22, folder 11
To top

Jessamine County, 1952-2012

  • Box 2017ms035-22, folder 13-19
To top

Jessamine County (Nicholasville), undated

  • Box 2017ms035-22, folder 24
To top

Jessamine County founding, 1977, undated

  • Box 2017ms035-22, folder 20
To top

Jessamine County historic preservation inventories, undated

  • Box 2017ms035-22, folder 21-23
To top

Jessamine County schools (early), undated

  • Box 2017ms035-22, folder 25
To top

Jewell's Corner (Harrodsburg Road, Wilmore), 1977 May 18

  • Box 2017ms035-22, folder 26
To top

Jews in early Lexington, 1953 August 2-1975 September 14

  • Box 2017ms035-22, folder 27
To top

Jockeys, 1967-1986

  • Box 2017ms035-22, folder 28
To top

Johnson Mill (North Elkhorn Creek, Scott County), 1983 October 15

  • Box 2017ms035-21, folder 1
To top

Johnson, Bill and Geneva (Elm Street, Versailles), 1983 January 1

  • Box 2017ms035-22, folder 29
To top

Johnson, Brett (Madison Place, Lexington), 1982 November 6

  • Box 2017ms035-22, folder 30
To top

Johnson, Lucretia Adams (Mill Street, Lexington), 1977 February 5-2005 October 6

  • Box 2017ms035-22, folder 31-32
To top

Johnson, R.C., Jr. and Frankie (E. Main Street, Georgetown), 1991 April 28

  • Box 2017ms035-23, folder 2
To top

Johnson, Richard M. (Scott County), 1949 September 4-1978 February 19

  • Box 2017ms035-23, folder 3
To top

Johnson, Thomas Jefferson (Pisgah Pike, Fayette County), 1952 April 20

  • Box 2017ms035-23, folder 4
To top

Johnston Inn (Bourbon County), 1952 January 27

  • Box 2017ms035-23, folder 5
To top

Johnston, Marius (Montrose, Fayette County), undated

  • Box 2017ms035-23, folder 6
To top

Johnston, Marius E. (Montrose), 1990 December 30

  • Box 2017ms035-06, folder 23
To top

Johnston, Martha (Bullock Avenue, Lexington), 1977 January 9

  • Box 2017ms035-23, folder 7
To top

Johnston, Robert Wickliffe Preston (Johnston Road, Lexington), 2003

  • Box 2017ms035-23, folder 8
To top

Jones Funeral Home (Georgetown Street, Lexington), undated

  • Box 2017ms035-23, folder 11
To top

Jones Ferry (Jessamine County), undated

  • Box 2017ms035-23, folder 10
To top

Jones, Bob, 1973 June, undated

  • Box 2017ms035-23, folder 9
To top

Jones, Harry B. (Collinwood, Bourbon County), 1983 April 9

  • Box 2017ms035-23, folder 12
To top

Joriett, Jack, 1964 August 16-1982 September 23

  • Box 2017ms035-23, folder 13
To top

Joyland Park (Lexington), undated

  • Box 2017ms035-23, folder 14
To top

Judson, Sylvia Shaw (Sculptor), 1988, undated

  • Box 2017ms035-23, folder 15
To top

K

Kain, Jack (North Main Street, Versailles), 1986-1988

  • Box 2017ms035-23, folder 16
To top

Kamp Kaydet (Kentucky Military Institute camp, Woodford County), 1990 September 23

  • Box 2017ms035-23, folder 17
To top

Kaplan, Cherla Richardson and David (Mentelle Park, Lexington), 1998 April 3

  • Box 2017ms035-23, folder 18
To top

Karsner, William (Berry Farm, Lexington), 1972 March 13

  • Box 2017ms035-23, folder 19
To top

Keene, Mary Lee dolls, 1980 May 6

  • Box 2017ms035-23, folder 20
To top

Keeneland, 2000 October

  • Box 2017ms035-23, folder 21
To top

Keig, Susan Jackson (Designer), 1980 October 29-2008 August 26

  • Box 2017ms035-23, folder 22-23
To top

Keith, Karyle (North Broadway, Lexington), 2000 June 24

  • Box 2017ms035-23, folder 24
To top

Kelly, Christopher and Teri (High Street, Lexington), 1991 August 29

  • Box 2017ms035-23, folder 25
To top

Kelly, Stanley (Stone mason, Harrodsburg), 2007

  • Box 2017ms035-23, folder 26
To top

Kelly, Timothy M. (Lexington poet), 1995 January 6

  • Box 2017ms035-23, folder 27
To top

Kendall, Amos (Student of Henry Clay), undated

  • Box 2017ms035-23, folder 28
To top

Kendall, Gary (Bracken County), 1994 April 24

  • Box 2017ms035-23, folder 29
To top

Kenman, Becky and John (Harrodsburg Road, Lexington), undated

  • Box 2017ms035-23, folder 30
To top

Kennedy, Matthew (Lexington architect), 1970-2005

  • Box 2017ms035-23, folder 31-32
To top

Kennedy, Roger (author), 1990 December 5, undated

  • Box 2017ms035-23, folder 33
To top

Kenney, Robert Peter (Mormandy House, Fayette County), 1992 September

  • Box 2017ms035-23, folder 34
To top

Kenton, William and Carolyn (Bell Court West, Lexington), 1980 September 27

  • Box 2017ms035-23, folder 35
To top

Kentucky's Architectural Heritage (magazine sale), 1982 March 26

  • Box 2017ms035-23, folder 36
To top

Kentucky Architecture Lecture Series, 1979-1983

  • Box 2017ms035-23, folder 37
To top

Kentucky at 200: Timeline of Events, 1992, 2000 July 13

  • Box 2017ms035-23, folder 38
To top

Kentucky Commission on Women, 1980 June 17-25

  • Box 2017ms035-23, folder 40
To top

Kentucky Encyclopedia, 1990 July 9-October 4

  • Box 2017ms035-23, folder 41
To top

Kentucky Federation Women's Club, 1925 February

  • Box 2017ms035-23, folder 42
To top

Kentucky Gate, "Lazy Man's Gate", undated

  • Box 2017ms035-23, folder 43
To top

Kentucky generations, undated

  • Box 2017ms035-23, folder 44
To top

Kentucky Heritage Commission, 1966-1974

  • Box 2017ms035-23, folder 45
To top

Kentucky Heritage Council, 1992

  • Box 2017ms035-23, folder 46
To top

Kentucky Historical Society, 1946 April

  • Box 2017ms035-23, folder 47
To top

Kentucky Inn (High Street, Lexington), undated

  • Box 2017ms035-23, folder 48
To top

Kentucky River, 1950 February 19-1970 August 23

  • Box 2017ms035-23, folder 49
To top

Kentucky women, 1978-1992

  • Box 2017ms035-23, folder 50
To top

Kentucky Explorer magazine, 2002 April

  • Box 2017ms035-23, folder 51
To top

Kentucky Facts by the Travel Division, Public Information Department, Frankfort, c. 1963

  • Box 2017ms035-23, folder 52
To top

Kenwick (Lexington), undated

  • Box 2017ms035-23, folder 53
To top

Kerr Place (Maysville Pike, Bourbon County), undated

  • Box 2017ms035-23, folder 54
To top

Kerr, John III (West Short Street, Lexington), 1978 August 5

  • Box 2017ms035-23, folder 55
To top

Kezele, Larry (North Limestone Street, Lexington), 1984 January 28

  • Box 2017ms035-23, folder 56
To top

Kibler, Ben and Betty (Market Street, Lexington), 1995

  • Box 2017ms035-24, folder 1
To top

King, Margaret I. (South Limestone Street, Lexington), 1961 June 4

  • Box 2017ms035-24, folder 5
To top

King, Martha West (North Broadway, Lexington), 1981 December 05

  • Box 2017ms035-24, folder 6
To top

Kinkead, George Blackburn (Living Arts and Science Center, Lexington), 1983-1990

  • Box 2017ms035-24, folder 2
To top

Kinkead, Miss Robert (Lyndhurst Place, Lexington), 1948 April 28-1962 January 28

  • Box 2017ms035-24, folder 3
To top

Kinkead, Shelby (Big Sink Pike, Woodford County), 1992 October 4

  • Box 2017ms035-24, folder 4
To top

Kirklevington (Tates Creek Pike, Lexington), 1967 June 27-July 26

  • Box 2017ms035-24, folder 7
To top

Knight Ridder Western Group Editors Conference, 1976 August 2-6

  • Box 2017ms035-24, folder 8
To top

Kremer-Reed (Jessamine County), 1970 September 27

  • Box 2017ms035-24, folder 9
To top

L

Lacazette, Alfred and Bit (Morgan Street, Versailles), 1985 August 10, undated

  • Box 2017ms035-24, folder 10
To top

Ladd, Peter (South Upper, Lexington), 1975 March 2, undated

  • Box 2017ms035-24, folder 11
To top

Lafayette High School (Templin), 1989 July 25

  • Box 2017ms035-24, folder 13
To top

Lafayette Hotel (Lexington), 1982 June 15

  • Box 2017ms035-24, folder 14
To top

Lafayette Studio Photographers (Lexington), 1984 January 24

  • Box 2017ms035-24, folder 15
To top

Lafayette, Marquis de, 1980, undated

  • Box 2017ms035-24, folder 12
To top

Lair, Ginalee (Banbury Cross, Fayette County), 1971 March 7

  • Box 2017ms035-24, folder 16
To top

Lair, Will Rankin (Jackson Street, Georgetown), 1953 August 2, undated

  • Box 2017ms035-24, folder 17
To top

Lake, Bob and Sue (Route 5, Cynthiana), 1989 March 3-19

  • Box 2017ms035-24, folder 18
To top

Lamb, William (West Short Street, Lexington), 1974 August 4, undated

  • Box 2017ms035-24, folder 19
To top

Lampton, Dinnwiddie (Elmendorf Farm and Hard Scuffle Farm), 1983/2004

  • Box 2017ms035-24, folder 20
To top

Lancaster, Joe and Matilda Metts (Georgetown), undated

  • Box 2017ms035-24, folder 21
To top

Land and Nature of the Bluegrass, 1975 December 27-1985 May

  • Box 2017ms035-24, folder 22
To top

Landmarks engravings and sketches by Bob Griffith, 1946

  • Box 2017ms035-24, folder 23
To top

Landrum, John and Vivian Doricham (North College Street, Harrodsburg), 1994 November 27

  • Box 2017ms035-24, folder 24
To top

Lane Allen Foundation, undated

  • Box 2017ms035-24, folder 25
To top

Lane, Caswell and Sara (West Main Street, Mount Sterling), 1987 October 25

  • Box 2017ms035-24, folder 26
To top

Lane, Rob (Nicholas County), 1983 April 14-July 28, undated

  • Box 2017ms035-24, folder 28
To top

Lane, Rob III (Sharpsburg Road, Bath County), 1990 June 26

  • Box 2017ms035-24, folder 27
To top

Lange, Dr. Amanda, (West State Street, Frankfort), 1999 April 20-May 18, undated

  • Box 2017ms035-24, folder 29
To top

Lankford, Rob and Betsy Woodford (Ansford Farm, Bourbon County), 2000 September 13-October 6, undated

  • Box 2017ms035-24, folder 30
To top

Lanterns, undated

  • Box 2017ms035-24, folder 31
To top

Laramore notes, undated

  • Box 2017ms035-24, folder 32
To top

Larmore, Kim, 1979 January 6

  • Box 2017ms035-24, folder 33
To top

Laskey, Richard and Lorrie (Bracken County), 1990 December 3

  • Box 2017ms035-24, folder 34
To top

Laughlin, Peter (628 West Short/609 West Main, Lexington), 1983/1990

  • Box 2017ms035-24, folder 35
To top

Lawrence, Gayle and Carolyn Penniston (Wilmore), 2000 May 31-2005 December, undated

  • Box 2017ms035-24, folder 36
To top

Layson, Christine (Carlisle), 1976 April 24, undated

  • Box 2017ms035-24, folder 38
To top

Layson, Ruth (Lamont Farm, Mullensburg), 1965 May 23, 1995 December 19, 2004 June 2, undated

  • Box 2017ms035-24, folder 37
To top

Layton, Lyn and Gordon (Loch Lea Antiques, Paris), 1992 October 18

  • Box 2017ms035-24, folder 39
To top

Leasor, Brad (Bell Court East, Lexington), 1979 February 11-13, undated

  • Box 2017ms035-24, folder 40
To top

LeBus, Bettie (Harrison County), 1997 September 30-2007 May 4, undated

  • Box 2017ms035-24, folder 41
To top

Ledford, Cawood and Francis (Harlan County), 1995 March 26-June 19, undated

  • Box 2017ms035-24, folder 42
To top

Lee, Dr. Steve and Starr (Clark County), 1989 November 25-1992 March 22, undated

  • Box 2017ms035-24, folder 43
To top

Leggett, James L. Jr. (World War II veteran), 1982 December 7

  • Box 2017ms035-24, folder 44
To top

Legislature location (Kentucky State), 1980 April 16

  • Box 2017ms035-24, folder 45
To top

LeGris, Joel and Ann (near Mayslick), 2000 March 16-April 29, undated

  • Box 2017ms035-24, folder 46
To top

Leiby gutterhead (West High Street, Lexington), 1971 August 16

  • Box 2017ms035-24, folder 47
To top

Lemon Hill (Cleveland Pike, Fayette County), 1938 October 30/2012 February 1

  • Box 2017ms035-24, folder 48
To top

Leonard, Carl (Elsmere Park, Lexington), 1920 October 8-2000 May 20, undated

  • Box 2017ms035-24, folder 49
To top

Leppert, John (Keene Troy Pike, Jessamine County), 1959 August 13-1977 October 3

  • Box 2017ms035-25, folder 1
To top

Letnes, Fern (North Broadway, Lexington), 1971 May 9, undated

  • Box 2017ms035-25, folder 2
To top

Lewis, Jimmy Jack and Mimi Chandler (Glenbrook Farm, Woodford County), 1969 January 26

  • Box 2017ms035-25, folder 4
To top

Lewis Manor (South Elkhorn, Fayette County), 1959 January 11

  • Box 2017ms035-25, folder 5
To top

Lewis, Bess and J. Chester (McCracken Pike, Woodford County), 1960 July 31

  • Box 2017ms035-25, folder 3
To top

Lewis, Robert K. (Forrest Hills, Danville), 1969 March 2-April 16

  • Box 2017ms035-25, folder 6
To top

Lewis, Thomas (Bourbon County), 1966

  • Box 2017ms035-25, folder 7
To top

"Lexington A Walking Tour" brochure by Lynne Funk, undated

  • Box 2017ms035-25, folder 8
To top

"Lexington Answer Book" by Lexington Chamber of Commerce, 1987, 1989

  • Box 2017ms035-25, folder 9
To top

Lexington artifacts, 1980 March 8

  • Box 2017ms035-25, folder 10
To top

Lexington bicentennial, 1974 March 12-1976 September 20

  • Box 2017ms035-25, folder 11
To top

Lexington buildings lost to demolition, 2003-2004

  • Box 2017ms035-25, folder 12
To top

Lexington Cemetery, 1974

  • Box 2017ms035-25, folder 13
To top

Lexington Clinic (Gratz Park Inn, Lexington), 1982

  • Box 2017ms035-25, folder 14
To top

Lexington Club, 1948, undated

  • Box 2017ms035-25, folder 15
To top

Lexington Council of Federated Garden Clubs, 1991

  • Box 2017ms035-25, folder 16
To top

Lexington/Fayette County maps, undated

  • Box 2017ms035-25, folder 17
To top

Lexington geography, undated

  • Box 2017ms035-25, folder 18
To top

Lexington growth, 1972 August 28-1979 July 24

  • Box 2017ms035-25, folder 19
To top

Lexington Herald-Leader history, 1954-1980

  • Box 2017ms035-25, folder 24-25
To top

Lexington Herald-Leader's Friendship Tour to Europe, 1957 June 6-1959 November 30

  • Box 2017ms035-25, folder 20-23
To top

Lexington Historic Building Survey, 2016 March 1

  • Box 2017ms035-25, folder 26
To top

Lexington Historic Homes Restoration report, undated

  • Box 2017ms035-25, folder 27
To top

Lexington History Museum, 2001 January 27-2008 May 6

  • Box 2017ms035-25, folder 28-29
To top

Lexington letter transcripts, 1790s, undated

  • Box 2017ms035-25, folder 30
To top

Lexington Library, 1980 October 30

  • Box 2017ms035-25, folder 31
To top

Lexington Manufacturer's Exposition, 1894, 1980 February 4

  • Box 2017ms035-25, folder 32
To top

Lexington mayors, 1912 February 11-1976 July 8

  • Box 2017ms035-25, folder 33
To top

Lexington Optimist Club Twenty-Fifth Anniversary, 1946

  • Box 2017ms035-25, folder 34
To top

Lexington Prohibition, 1982 October 15

  • Box 2017ms035-25, folder 36
To top

Lexington record books: Heidenreich, 1983 March 4

  • Box 2017ms035-25, folder 37
To top

Lexington skyline, 1973 February 4

  • Box 2017ms035-25, folder 38
To top

Lexington streetcar strike, 1913

  • Box 2017ms035-25, folder 39
To top

Lexington streets, undated

  • Box 2017ms035-25, folder 40
To top

Lexington time capsule, 1991

  • Box 2017ms035-25, folder 41
To top

Lexington, Day Trip to Nowhere guide, 1992 April 1

  • Box 2017ms035-25, folder 42
To top

"Lexington, Why Isn't It the Capital?", 1992 March 1

  • Box 2017ms035-25, folder 43
To top

Liberia, 1980 May 20

  • Box 2017ms035-25, folder 44
To top

Liberty Hall (Frankfort), 1979 April-2001 February, undated

  • Box 2017ms035-25, folder 45-46
  • Box 2017ms035-26, folder 1
To top

Lilly, Austin (North Broadway, Lexington), 1980 February 16, undated

  • Box 2017ms035-26, folder 2
To top

Limestone Road, 1964 January 19-2009 February 16

  • Box 2017ms035-26, folder 3
To top

Limestone Street, 1907 May 10-2007 August 9

  • Box 2017ms035-26, folder 4-6
To top

Lincoln, Abraham and Mary Todd (in Kentucky), 1909-1982

  • Box 2017ms035-26, folder 7
To top

Lincoln County, 1981 Summer-1998 August 17

  • Box 2017ms035-26, folder 8
To top

Lincoln inauguration dress, 1960 February 12

  • Box 2017ms035-26, folder 9
To top

Lincoln letter auction, 1993 May 11

  • Box 2017ms035-26, folder 10
To top

Lincoln School (Manchester Street, Lexington), 1909 April 10-1966 June 3

  • Box 2017ms035-26, folder 11
To top

Lincoln/John Y. Brown, 1981 July 21-28

  • Box 2017ms035-26, folder 12
To top

Linden Walk, 1963 July 17-1978 May 20

  • Box 2017ms035-26, folder 13
To top

Little, Lucille Caudill estate auction, 2003 August 12

  • Box 2017ms035-26, folder 14
To top

Little "towns", 1865-2001 May 20

  • Box 2017ms035-26, folder 15
To top

Llangollen (McChord House, Lexington), 1982 April 27-May 15, undated

  • Box 2017ms035-26, folder 16
To top

Lloyd, Ken (North Broadway, Lexington), 1982 March 13

  • Box 2017ms035-26, folder 17
To top

Locks (Kentucky River), 1980 April 29

  • Box 2017ms035-26, folder 19
To top

Locust Grove (Louisville), 1965 April 12-1982 April 12

  • Box 2017ms035-26, folder 20
To top

Locust Street (Lexington), undated

  • Box 2017ms035-26, folder 21
To top

Log construction, 1968-1983, undated

  • Box 2017ms035-26, folder 22
To top

Log of negatives (Mastin owned), 2002 May 24

  • Box 2017ms035-26, folder 24
To top

Longenecker, Geoffrey and Sally (Keene, Jessamine County), 1998, undated

  • Box 2017ms035-26, folder 25
To top

Longworth, Alice Roosevelt (1907 trip to Lexington), 1982 April 27

  • Box 2017ms035-26, folder 26
To top

Lotteries, 1942 January 1

  • Box 2017ms035-26, folder 27
To top

Loudon Avenue (Lexington), 2000 March 7-2009 June 19

  • Box 2017ms035-26, folder 28
To top

Loudon House (Lexington), 1954 October 25-2003 December 7, undated

  • Box 2017ms035-26, folder 29
To top

Loughridge, 1897 (North Broadway, Lexington), undated

  • Box 2017ms035-26, folder 30
To top

Louisville, 1969 April 15-1978 July 9

  • Box 2017ms035-26, folder 31-32
To top

Louse, Alberti (Clark County), 1981 March 9-1992 September 4

  • Box 2017ms035-26, folder 33
To top

Lowry, David and Aril (West Sixth Street, Lexington), 1962 November 11-2003 March, undated

  • Box 2017ms035-26, folder 34
To top

Lowry, Hellen Bullitt (Kentucky feminist and journalist), 1957 November 16-1982 January 30

  • Box 2017ms035-26, folder 35
To top

Lundin (architect, 1880's), undated

  • Box 2017ms035-26, folder 36
To top

Luxon, Ballard (Richmond), 1984 June 13

  • Box 2017ms035-26, folder 37
To top

Lyndhurst Place (Lexington), 1964-1982, undated

  • Box 2017ms035-26, folder 38
To top

Lynnwood (Lindsey Stewart, Paris), 1965 January 10, undated

  • Box 2017ms035-26, folder 39
To top

Lyric Theatre, 1996 August 31-September 15

  • Box 2017ms035-26, folder 40
To top

Lyster, Wayne G. III (Woodford County), 1993 April 21-May 4, undated

  • Box 2017ms035-26, folder 41
To top

M

MacDonald, Mike and Diane (Versailles), 1970 March 31-April 6

  • Box 2017ms035-26, folder 42
To top

Madden, Anita and Preston (Hamburg Place Farm, Lexington), 2005 May 28

  • Box 2017ms035-26, folder 43
To top

Madison County, 1960 August 14-1998 August 17

  • Box 2017ms035-27, folder 1
To top

Mahan, James and Judy (Fayette County), 1998 April 7

  • Box 2017ms035-27, folder 2
To top

Mahanes, Steve (Athens-Walnut Hill Road, Fayette County), 1992 March 1

  • Box 2017ms035-27, folder 3
To top

Mahon, Mr. Boyd Miedemann (Purcell's, Lexington), 1963 June 9-2004 March 13, undated

  • Box 2017ms035-27, folder 4
To top

Mail routes history, undated

  • Box 2017ms035-27, folder 5
To top

Main Street Baptist Church (Lexington), 1999 December 14-2009 July 3

  • Box 2017ms035-27, folder 6
To top

Main Street book (Lexington), 1984

  • Box 2017ms035-27, folder 7
To top

Main Street Bridge (Lexington) Draft Environmental Impact Statement, 1976 August

  • Box 2017ms035-27, folder 8
To top

Main Street/Centre Pointe (Lexington), 2006 May 25, undated

  • Box 2017ms035-27, folder 9
To top

Main Street, Lexington, 1907-2001

  • Box 2017ms035-27, folder 10-12
To top

Makin, Jerry (Woodland Avenue, Richmond), 1983 November 7-1994 April 3

  • Box 2017ms035-27, folder 13
To top

Mammoth Cave, undated

  • Box 2017ms035-27, folder 14
To top

Man O' War (horse), 1969 June 22-1985 October 8

  • Box 2017ms035-27, folder 15
To top

Manchester Street (Lexington), 1980 December 30

  • Box 2017ms035-27, folder 16
To top

Manchester Place (Rice Pike, Fayette County), 1959 March 22-2006 June 9

  • Box 2017ms035-27, folder 17
To top

Mandel, Elise and Joe Anthony (Headley Avenue, Lexington), 1999 February 17-March 20

  • Box 2017ms035-27, folder 18
To top

Manley, Charles Dudley (Pinkard Pike, Nicholasville), 1972 March 5-2006 March 21

  • Box 2017ms035-27, folder 19
To top

Mann, Fern and A. James (Woodford County), 1983 November 1-December 5

  • Box 2017ms035-27, folder 20
To top

Mansfield (Richmond Road, Lexington), undated

  • Box 2017ms035-27, folder 21
To top

Maps, 1960-1970, undated

  • Box 2017ms035-27, folder 22
To top

Marguard, William and Margaret (Carlisle), 1990 November 25

  • Box 2017ms035-27, folder 23
To top

Market House (North Limestone, Lexington), 1980-2002

  • Box 2017ms035-27, folder 24
To top

Market Street (Lexington), 1970 November 20-2000 August 4

  • Box 2017ms035-27, folder 25
To top

Marshall, David and Alta (Nicholasville), 1989 November 22-December 3

  • Box 2017ms035-27, folder 26
To top

Marshall, Greenberry (Huffman Mill Pike, Lexington), 1954 April 18

  • Box 2017ms035-27, folder 27
To top

Martin, Capt. John (genealogy note), undated

  • Box 2017ms035-27, folder 28
To top

Martin, Charles (Lakeshore Drive, Lexington), 1977 May 7

  • Box 2017ms035-27, folder 29
To top

Martin, Rebecca and Curtis (Rookwood Parkway, Lexington), 1991 December 2-22, undated

  • Box 2017ms035-27, folder 30
To top

Mary Todd Lincoln House, 1954 January 2-1999 February 3

  • Box 2017ms035-27, folder 31-33
To top

Massie, Dr. Francis (North Broadway, Lexington), 1962 August 12-2000 May 17

  • Box 2017ms035-27, folder 34
To top

Mason County, 1955-2009

  • Box 2017ms035-27, folder 35-37
To top

Mathres, Taylor (Carlisle), 1984 September 7-1997 April 7

  • Box 2017ms035-28, folder 1
To top

Matthews, Ruth (Matthews Garden, University of Kentucky), 1976 February 21-2014 May 19

  • Box 2017ms035-28, folder 2
To top

Matthews House story drafts (University of Kentucky), 2014 May 19

  • Box 2017ms035-28, folder 3
To top

Maupin, Everhart (Whitney Avenue, Lexington), 1998-2000

  • Box 2017ms035-28, folder 4
To top

Maxwell Street (Lexington), 1969 November 19-2000 August 30

  • Box 2017ms035-28, folder 5
To top

McAdams & Morford building (West Main, Lexington), 1972 January 11-2008 June 18, undated

  • Box 2017ms035-28, folder 6
To top

McAnley, Bill and Mr. (East Lexington Avenue, Danville), 1970 July 19

  • Box 2017ms035-28, folder 7
To top

McCann, Boo, undated

  • Box 2017ms035-28, folder 8
To top

McCauley, Mr. And Mr. Floyd (Dean House, Versailles), 1973 September 14, undated

  • Box 2017ms035-28, folder 9
To top

McConnell Springs (Lexington), 1980 March 18-2006 October 23

  • Box 2017ms035-28, folder 10
To top

McCormack, James (Main Street, Millersburg), 1975 July 14-1980 May 17, undated

  • Box 2017ms035-28, folder 11
To top

McCormack, Pattie and Henry Faulkner (West Third Street, Lexington), 1918 July 31-2006 March 12

  • Box 2017ms035-28, folder 12
To top

McCormack, Pattie and Michael Wells-Pride (Northside Neighborhood Association, Lexington), 1951 March 18-1999 May 16, undated

  • Box 2017ms035-28, folder 13
To top

McCormack Christian Church (Lincoln County), 1984 February 27-1985 February

  • Box 2017ms035-28, folder 14
To top

McCormick, Jack (Mount Sterling), 1962 December 2-1964 December 15

  • Box 2017ms035-28, folder 15
To top

McCown, Mary Louise Kellogg, 1959 December 9 and 2002 December

  • Box 2017ms035-28, folder 16
To top

McCoy, Alma and Leonard (Warrenwood Wynd, Lexington), 1983 May 10

  • Box 2017ms035-28, folder 17
To top

McCoy, Joseph (Bryant Road, Lexington), 1985 October 13 and 1997 January 17-1999 April 6

  • Box 2017ms035-28, folder 18
To top

McCullough, Samuel D. genealogy, 1968 August 5-1978 January 23

  • Box 2017ms035-28, folder 19
To top

McCullough, Marvin (Orleton Farm, Lexington), 1983 October 6

  • Box 2017ms035-28, folder 20
To top

McDaniel, Joe (Harrison County), 1990 August 19-1994 August 19

  • Box 2017ms035-28, folder 21
To top

McDowell, Ephraim (Danville), 1977 October 1

  • Box 2017ms035-28, folder 22
To top

McDowell Speedway, undated

  • Box 2017ms035-28, folder 23
To top

McElfresh, Allen (Owsley Avenue, Lexington), 1975 February 2

  • Box 2017ms035-28, folder 24
To top

McGuire, Al, undated

  • Box 2017ms035-28, folder 25
To top

McKee-Vimont Row houses (Millersburg), 1972 August 6-1993 October 29

  • Box 2017ms035-28, folder 26-27
To top

McKeighen, Jim (North Broadway, Lexington), 1981 February 16 and 2006 September

  • Box 2017ms035-28, folder 28
To top

McKinney, John, 1976 February 5

  • Box 2017ms035-28, folder 29
To top

McKnight, Clay and Janis (Georgetown), 1982 September 15-22

  • Box 2017ms035-28, folder 30
To top

McMeekin, Robert (architect), 1968 August 11-2008 May 6

  • Box 2017ms035-28, folder 31
To top

McMurtry, John (architect), 1982 November 16, undated

  • Box 2017ms035-28, folder 32
To top

Meadow Lane aluminum house (Lexington), 2002-2003

  • Box 2017ms035-28, folder 33
To top

Meadows home slides, undated

  • Box 2017ms035-28, folder 34
To top

Meadows, Elisha and Ruth Warfield (Loudon Avenue/Bryan Avenue, Lexington), 2009

  • Box 2017ms035-28, folder 35
To top

Meadows, Nellie (artist, Clay City), 1997 August 5-17

  • Box 2017ms035-28, folder 36
To top

Meadowthorpe (Forbes Road, Lexington), 1974 September 22-1989 September 23

  • Box 2017ms035-28, folder 37
To top

Meeker, William and Win (Fayette Park, Lexington), 1980

  • Box 2017ms035-28, folder 38
To top

Mellin, Tim and Lynda Hoff (West Second Street, Lexington), 1992 March 31

  • Box 2017ms035-28, folder 39
To top

Memorial Coliseum, 1950 May 13-1951 January 14

  • Box 2017ms035-28, folder 40
To top

Memorial Hall frescoes, 1982 November 22-1983 January 13

  • Box 2017ms035-28, folder 41
To top

Menasco, Milton and Florence (Fairview Farms, Nicholasville), 1961 December 28-1974 June 7

  • Box 2017ms035-28, folder 41
To top

Mendes, Guy (photographer), 1976-1984

  • Box 2017ms035-28, folder 42
To top

Meng, Tom and Nancy (West Short Street, Lexington), 1981 October 10

  • Box 2017ms035-29, folder 1
To top

Menifee, Richard (South Broadway, Lexington), 1976, undated

  • Box 2017ms035-29, folder 2
To top

MENIMCO (Metro Environmental Improvement Commission), 1970

  • Box 2017ms035-29, folder 3
To top

Mentelle, Charlotte Victorie Le Clere (Lincoln Avenue, Lexington), 1940 May 17

  • Box 2017ms035-29, folder 4
To top

Mentelle Park (Lexington), 1997 November 17-1998 May 23

  • Box 2017ms035-29, folder 5
To top

Mercer County, 1960 August 2-2009 September 11

  • Box 2017ms035-29, folder 6-10
To top

Merino Street, Lexington, undated

  • Box 2017ms035-29, folder 11
To top

Meriwether, Hugh (architect), undated

  • Box 2017ms035-29, folder 12
To top

Merrick Place (1948 clipping, Lexington), undated

  • Box 2017ms035-29, folder 13
To top

Metcalf House (Lexington), undated

  • Box 2017ms035-29, folder 14
To top

Metcalf, John (Nicholasville), 1950 January 9-2006, undated

  • Box 2017ms035-29, folder 15
To top

Mets, Joseph (Mare's Rest, Woodford County), 1959 July 17-August 9

  • Box 2017ms035-29, folder 16
To top

Meuser, Mike; Parker, Robbie (Linden Avenue, Lexington), 1973 May 13-1998 February 17, undated

  • Box 2017ms035-29, folder 17
To top

Meyer, Coral and Boynton Merrill (South Upper Street, Lexington), 1976 June 19-1986 June 27, undated

  • Box 2017ms035-29, folder 18
To top

Meyers, Carl (Walnut Hill Road, Lexington), 1976 June 19-2000 January 5, undated

  • Box 2017ms035-29, folder 19
To top

Meyers, Mrs, Robert (South Elkhorn, Lexington), 1978 February, undated

  • Box 2017ms035-29, folder 20
To top

Miami University, 1993 October 6-1995 April 14

  • Box 2017ms035-29, folder 21
To top

Midland Avenue (Lexington), 1999 October 13, undated

  • Box 2017ms035-29, folder 22
To top

Midway, 1974 June 27-2002 April 1

  • Box 2017ms035-29, folder 23
To top

Midway College, 1983 March 1-September 29, undated

  • Box 2017ms035-29, folder 24
To top

Mill Street (Lexington), 1941 March 30-1978 October 21

  • Box 2017ms035-29, folder 25-26
To top

Millard, Jamie and Madeline (Waterwild Hall, Lexington), 1998 July 1-2005 May 28

  • Box 2017ms035-29, folder 27
To top

Miller, Harry and Pat (South Ashland Avenue, Lexington), 1990 August 27- September 16

  • Box 2017ms035-29, folder 28
To top

Miller home, undated

  • Box 2017ms035-29, folder 29
To top

Miller Law Office (Nicholasville), 2006

  • Box 2017ms035-29, folder 30
To top

Miller, Mark and Barbara (Old Welchhouse, Nicholasville), 1996 May 29-June 16

  • Box 2017ms035-29, folder 31
To top

Miller, Rea (Mount Sterling), 1969 February 16

  • Box 2017ms035-29, folder 32
To top

Millersburg, 1961 January-1984 December

  • Box 2017ms035-29, folder 33
To top

Millersburg Military Institute, 1966 April 21-1987 December 20

  • Box 2017ms035-29, folder 34
To top

Milward, Burton (Lexington journalist), 1994-2006

  • Box 2017ms035-29, folder 35
To top

Milward Mortuary, 2000

  • Box 2017ms035-29, folder 36
To top

Minerva Church, 1961 June 4-1997 November 7

  • Box 2017ms035-29, folder 37
To top

Mitchell, Emma (Elm Street, Versailles), 1981

  • Box 2017ms035-29, folder 38
To top

Mitchell, Frank (Oak Street, Lexington), 1969 December 28

  • Box 2017ms035-29, folder 39
To top

Moloney, Richard P. (Elsmere Park, Lexington), 1963 February 3-1981 November 18

  • Box 2017ms035-29, folder 40
To top

Montague, William (South Hanover Avenue, Lexington), 1970 June 28-1980 July 26

  • Box 2017ms035-29, folder 41
To top

Montgomery County, 1967 September 27-2004 January

  • Box 2017ms035-29, folder 42
To top

Monticello Mansion (Cynthiana), undated

  • Box 2017ms035-29, folder 43
To top

Moon, Lottie (missionary), 1982 May 11

  • Box 2017ms035-30, folder 1
To top

Mooney, Stephen (Stamping Ground), 1977 June 4-1979 July 13

  • Box 2017ms035-30, folder 2
To top

Moore, Charles (North Elkhorn Creek, Lexington), 1961 October 27, undated

  • Box 2017ms035-30, folder 3
To top

Moore, Dr. John (West Short Street, Lexington), 1979 May 18-19, undated

  • Box 2017ms035-30, folder 4
To top

Moore, Richard and Sherron (Bluegrass Road, Danville), 1996 March 31-May 26

  • Box 2017ms035-30, folder 5
To top

Morehead, undated

  • Box 2017ms035-30, folder 6
To top

Morgan, Calvin (North Broadway, Lexington), undated

  • Box 2017ms035-30, folder 7
To top

Morgan, David (McDowell Avenue, Lexington), undated

  • Box 2017ms035-30, folder 8
To top

Morgan, John (North Limestone, Lexington), 1972 October 23-2008 June 25

  • Box 2017ms035-30, folder 9
To top

Morgan, Terry (artist), 1980 March 28, undated

  • Box 2017ms035-30, folder 10
To top

Morrison College, 1944 April-2001 January 17

  • Box 2017ms035-30, folder 11
To top

Morrison, James (West High Street, Lexington), 1969 November 9

  • Box 2017ms035-30, folder 12
To top

Morrison, Steve and Mary Francis (Batterton House, Millersburg), 1984 December 4-2006 April 6

  • Box 2017ms035-30, folder 13
To top

Morton House (Duncan Park, Lexington), 1964 March 15-1980 April 1

  • Box 2017ms035-30, folder 14
To top

Morton, W.P. and Betty (Leslie County), 1983 November 26-December 8

  • Box 2017ms035-30, folder 15
To top

Moseley, Kent and Betty (Bluegrass Airport home), 1998 June 3-July 4

  • Box 2017ms035-30, folder 16
To top

Moses Jones (Salvisa), 1978 October 26-2008 June 9

  • Box 2017ms035-30, folder 17
To top

Most influential people in central Kentucky history, 1981 October 11

  • Box 2017ms035-30, folder 18
To top

Mouldings, 1972

  • Box 2017ms035-30, folder 19
To top

Mount Airy (Bourbon County), 1963 April 21-1996 August 11

  • Box 2017ms035-30, folder 20
To top

Mount Brilliant (Russell Cave Road, Lexington), 1962 March 18-2002 November 23

  • Box 2017ms035-30, folder 21
To top

Mount Pleasant Baptist Church (Jessamine County), 2007

  • Box 2017ms035-30, folder 22
To top

Mount Sterling (unidentified photographs), 1980 February 21

  • Box 2017ms035-30, folder 23
To top

Mud Meeting House (Mercer County), 1975 March 31-1982 November 18

  • Box 2017ms035-30, folder 24
To top

Mulligan, James (South Upper Street, Lexington), 1991 October 13-1975 November 15, undated

  • Box 2017ms035-30, folder 25
To top

Munday, Sue (Marcellus Jerome Clark, Confederate soldier), 1979, undated

  • Box 2017ms035-30, folder 26
To top

Munday's Landing (Ralph Johnson, Woodford County), 1963 January 24-1970 August 24, undated

  • Box 2017ms035-30, folder 27
To top

Music in Lexington Before 1840 book flier, 1994

  • Box 2017ms035-30, folder 28
To top

Muth Baking County (West Second Street, Lexington), 1979 May-1981 February 12, undated

  • Box 2017ms035-30, folder 29
To top

Mycyck, Parasha and Dmytro (Nicholasville), 1953 September 28-1978 February 15

  • Box 2017ms035-30, folder 30
To top

Myers, Jacob note, undated

  • Box 2017ms035-30, folder 31
To top

N

National Preservation Week, 1973 May 6-12

  • Box 2017ms035-30, folder 32
To top

National Register, 1975-1989 March 30

  • Box 2017ms035-30, folder 33
To top

National Trust Register forms, 1964 December-1977 August 3

  • Box 2017ms035-30, folder 34
To top

Nave, Duncan (Old Duncan house, Nicholasville), 2001 April 7-2005 April 15, undated

  • Box 2017ms035-30, folder 35
To top

Nave, Leonard and Linda (Versailles), 1980 March 15

  • Box 2017ms035-30, folder 36
To top

Neal, Beth and George (Harrodsburg), 1997 September 12-October 4

  • Box 2017ms035-30, folder 37
To top

Neale, Dorothy (Danville), 1996 December 10-1997 January 12

  • Box 2017ms035-30, folder 38
To top

Neithold, Susan (Clark County), 1991

  • Box 2017ms035-30, folder 39
To top

Nelson county, undated

  • Box 2017ms035-30, folder 40
To top

Nelson, Mike and Cheryll Pearson (Midway), 1986 November 30

  • Box 2017ms035-30, folder 41
To top

New Street (Gratz Park, Lexington), undated

  • Box 2017ms035-30, folder 42
To top

Newell, Hans (Cove Springs Road, Lexington), 1972 March 26-September 11

  • Box 2017ms035-30, folder 43
To top

Newman, Clint (Clear Creek House, Woodford County), 1970 July 11-1982 August 13

  • Box 2017ms035-30, folder 44
To top

Newton, C.M. and Evelyn (Jessamine County), 1990 October 16-28

  • Box 2017ms035-30, folder 45
To top

Newtown Pike (Lexington), 2001 November 11-2006 November 20

  • Box 2017ms035-30, folder 46
To top

Nicholas County, 1962 June 28-1990 August 8

  • Box 2017ms035-30, folder 47
To top

Nicholas, George (Kentucky Attorney General), undated

  • Box 2017ms035-30, folder 48
To top

Nicholasville, 1916 December 17-2006 April 12

  • Box 2017ms035-30, folder 49-50
To top

Nicholasville bicentennial speech, 1975

  • Box 2017ms035-30, folder 51
To top

Nicholasville churches, 1926-1956

  • Box 2017ms035-30, folder 52
To top

Nicholasville High School, undated

  • Box 2017ms035-30, folder 53
To top

Nichols, Hudson and Botts (Old Louisville Road, Harrodsburg), 1971 February 26-1995 February 12

  • Box 2017ms035-31, folder 1
To top

Nichols, John B. (Danville), 1972 April 16

  • Box 2017ms035-31, folder 2
To top

Nichols, Judge William E. (Jessamine County), 1970, undated

  • Box 2017ms035-31, folder 3
To top

Nickell, Joe (Lexington author), 1990 March 29

  • Box 2017ms035-31, folder 4
To top

Niles, John Jacob (Folk musician), 1951-1970

  • Box 2017ms035-31, folder 5
To top

Nisbet (Lafferty House, Lexington), 1970 January 11

  • Box 2017ms035-31, folder 6
To top

Nixon, Pat and Nancy Reagan (Lexington visit), 1980 October 28

  • Box 2017ms035-31, folder 7
To top

Noble/Yellman (West Third Street, Lexington), 2000 October 17-December 6

  • Box 2017ms035-31, folder 8
To top

Noe, MrSouth Joe (Main Street, Lexington), 1953 November 16-2005 July 22

  • Box 2017ms035-31, folder 9
To top

Noel, Paul Jr. and Cathy (Midway), 1983 June 18

  • Box 2017ms035-31, folder 10
To top

Normandy Farm (Paris Pike, Lexington), 1992 September 9-October 11

  • Box 2017ms035-31, folder 11
To top

North Eastern Avenue bridge (Lexington), 1999 December 14

  • Box 2017ms035-31, folder 12
To top

North Middletown, 1995 May 20-1997 August 2

  • Box 2017ms035-31, folder 13
To top

Northside Neighborhood Association, 1975

  • Box 2017ms035-31, folder 14-15
To top

Norvell, Reverend and Mr. South Thomas A. (Higbee-Foley House, Lexington), 1968 December 22

  • Box 2017ms035-31, folder 16
To top

Norwood (West Sixth Street, Lexington), 1975 March 9, undated

  • Box 2017ms035-31, folder 17
To top

Notebook, Universit of Kentucky, 1980 February 19

  • Box 2017ms035-31, folder 18
To top

Notes, undated

  • Box 2017ms035-31, folder 19
To top

"Now and Then" notes, undated

  • Box 2017ms035-31, folder 20
To top

"Now and Then", 1980s series, 2000 October 12

  • Box 2017ms035-31, folder 21
To top

Nutter house (Robert and Jane Elam, Lexington), 1971 October 31-1991 August 29

  • Box 2017ms035-31, folder 22
To top

O

O'Dell, Gary (Kentucky Environmental Program Coordinator - Groundwater Branch), 1985 July-1992 December

  • Box 2017ms035-31, folder 23-24
To top

O'Malley, Nancy (archeologist), 1983 July 13

  • Box 2017ms035-31, folder 25
To top

O'Neill, David and Mickey (Main Street, Paris), 1979 July 10-14

  • Box 2017ms035-31, folder 26
To top

Oakland (Pine Grove, Fayette County), 1977 July 11-1991 July 21

  • Box 2017ms035-31, folder 27
To top

Ockerman, Foster and Joyce (South Hanover, Lexington), 1975 July 20

  • Box 2017ms035-31, folder 28
To top

Octagon house (Robert and Cindy Gilkson, Maysville), 1997 May 15-2005 October 30

  • Box 2017ms035-31, folder 29
To top

Offield house (Lexington), 1992-1994

  • Box 2017ms035-31, folder 30
To top

Offutt-Cole Tavern (Woodford County), 1962 May 20-1983 May

  • Box 2017ms035-31, folder 31
To top

Offutt, William IV-Beeri Christy Glass house (Georgetown), 1976 May 8-2004 June

  • Box 2017ms035-31, folder 32
To top

Ohio boundary, 1978 May 1-1981 October 27

  • Box 2017ms035-31, folder 33
To top

Old Crow Inn (Danville), undated

  • Box 2017ms035-31, folder 34
To top

Old Frankfort Pike, 1952 September 25-2003 September 7

  • Box 2017ms035-31, folder 35
To top

Old Georgetown Street (Lexington), undated

  • Box 2017ms035-31, folder 36
To top

Old Gohm's Barker Shop (South Main Street, Nicholasville), 1974 February 10, undated

  • Box 2017ms035-31, folder 37
To top

Old Keene Place (Versailles Road, Lexington), 1958 April 20-2009 March 28

  • Box 2017ms035-31, folder 38
To top

Old Kentucky architectural features, undated

  • Box 2017ms035-31, folder 39
To top

Old Phoenix Hotel (Lexington), 1940

  • Box 2017ms035-32, folder 1
To top

Old South Inn (Winchester), 1982 July 24

  • Box 2017ms035-32, folder 2
To top

Old Spanish coin found clipping, 1907 May, undated

  • Box 2017ms035-32, folder 3
To top

Old Sutton (Charles Kelly, Scott County, rebuilt in Woodford County), 1961-2003

  • Box 2017ms035-32, folder 4
To top

Old Wheeler block (East Main Street, Lexington), undated

  • Box 2017ms035-32, folder 5
To top

Oldham, Edward (Scott County), 1972 January 23, undated

  • Box 2017ms035-32, folder 6
To top

Olmstead, Frederick Law and John Charles (landscape designers), 1984, undated

  • Box 2017ms035-32, folder 7
To top

Opera house (Lexington), 1974-1976

  • Box 2017ms035-32, folder 8
To top

Ott, Mary (Good Samaritan Hospital), 1981 December 8-1999 August 25

  • Box 2017ms035-32, folder 9
To top

Owen, Jim and Stanya (Eastover Drive, Lexington), 1974 March 10

  • Box 2017ms035-32, folder 10
To top

Owen, John Thomas and Myra (Sinking Creek, Jessamine County), 1977 August 13, undated

  • Box 2017ms035-32, folder 11
To top

Owens, Norman (Jackson Road, Bourbon County), 1983 August 22-1994 July 29

  • Box 2017ms035-32, folder 12
To top

Owens, Phil and Evelyn (Houstondale Farm, Bourbon County), 1982 October 9-1991 December 1

  • Box 2017ms035-32, folder 13
To top

Owingsville, 1956 March 25

  • Box 2017ms035-32, folder 14
To top

Owsley-Brown, Dr. Rena and Dr. George Brown (Lexington dentists), 2000 November 16

  • Box 2017ms035-32, folder 15
To top

P

Painting, undated

  • Box 2017ms035-32, folder 16
To top

Palmore, Jack and Lily (Mill Street, Lexington), 1979 December 8

  • Box 2017ms035-32, folder 17
To top

Palumbo, John (Bellwood, Lexington), 1962 August 2-1979 December 8

  • Box 2017ms035-32, folder 18
To top

Pangburn, Nell (Mount Sterling), 1984 July 2

  • Box 2017ms035-32, folder 19
To top

Paradise Farm (Jame Patterson Headley, Russell Cave Pike, Lexington), undated

  • Box 2017ms035-32, folder 20
To top

Paris, Kentucky, 1969 February 17-2005 May 13

  • Box 2017ms035-32, folder 21
To top

Paris, Kentucky photographs, circa 1900

  • Box 2017ms035-32, folder 22
To top

Park, Mr. and Mrs. James (Ridgefield, Lexington), 1961 January 1-May 7

  • Box 2017ms035-32, folder 23
To top

Parkers Mill Road (Lexington), 2003 December-2004 December 12

  • Box 2017ms035-32, folder 24
To top

Park, Bessie, 1980 November 14

  • Box 2017ms035-32, folder 25
To top

Parks house (Parks Lane, Jessamine County), 2007 September

  • Box 2017ms035-32, folder 26
To top

Parrish, Doug, owner, and Helen Turley, renter (Spears Farm, Bourbon County), 1980 November 26-1981 January 22

  • Box 2017ms035-32, folder 27
To top

Parties and entertainment, 1982 June 22

  • Box 2017ms035-32, folder 28
To top

Patchen Wilkes farm (Warren Rosenthal, Lexington), 1959 January 11-1960 April 24, 2004 April 3

  • Box 2017ms035-32, folder 29
To top

Patterson, James K. (University of Kentucky president), 1970 February 1, undated

  • Box 2017ms035-32, folder 30
To top

Patterson, Robert (Lexington founder), 1951 May 3-1976 April 26

  • Box 2017ms035-32, folder 31
To top

Paulson, Wyn and Jean Ellen (Lakewood Drive, Lexington), 1995 September 10

  • Box 2017ms035-32, folder 32
To top

Payne, General John (Scott County), undated

  • Box 2017ms035-32, folder 33
To top

Payson, Charles (Prince Phillip stay at Greentree in Kentucky), undated

  • Box 2017ms035-32, folder 34
To top

Pearce, John Ed (Kentucky author), 2006

  • Box 2017ms035-32, folder 35
To top

Peck, William (West Main Street, Mount Sterling), 1969 February 16-1995 August 20

  • Box 2017ms035-32, folder 36
To top

Peckhamhurst (Old Lemar stock farm, Lexington), 1975 November 25, undated

  • Box 2017ms035-32, folder 37
To top

Pemble, Lois (Boonesborough), 2000 January 12-22

  • Box 2017ms035-32, folder 38
To top

Pennington, Estill Curtis (Bourbon County), 1991 Fall-1992 September 27

  • Box 2017ms035-32, folder 39
To top

Pennsylvania (restoration movement), 1968 November 24

  • Box 2017ms035-32, folder 40
To top

Pepper Hill (Allen Prewitt, Frankfort), 1963 September 8

  • Box 2017ms035-32, folder 41
To top

Perkins, Larry S. (Mill Street, Lexington), undated

  • Box 2017ms035-32, folder 42
To top

Perros, Michael (Main Street, Danville), 1986 September 3-14

  • Box 2017ms035-32, folder 43
To top

Petrey, Stan (Fox Creek, Anderson County), 1984 May 26-1997 April 16

  • Box 2017ms035-32, folder 44
To top

Pettit, Foster and Carol Chestnut (West Third Street, Lexington), 1974 February 24-2006 June 2

  • Box 2017ms035-32, folder 45
To top

Phagan, Mary (Atlanta murder victim), 1982 March

  • Box 2017ms035-32, folder 46
To top

Phelps, Kenneth and Karen (Old Dooley house, Clark County), 1990 April 6-15

  • Box 2017ms035-32, folder 47
To top

Phillips, Madeline (West Second Street, Lexington), 1975 June 29, undated

  • Box 2017ms035-32, folder 48
To top

Phillips, Morgan (restoration mistakes), 1975-1978

  • Box 2017ms035-32, folder 49
To top

Phoenix Hotel (Lexington), 1981 October 6

  • Box 2017ms035-32, folder 50-51
To top

Picadome one-room school building (Harrodsburg Road, Lexington), undated

  • Box 2017ms035-33, folder 1
To top

Pictorial map of Lexington, 1857 (copies), 2004

  • Box 2017ms035-33, folder 2
To top

Pike, Greg and Sharon (Delaney Ferry, Woodford County), 1949 August 18-1991 September 1

  • Box 2017ms035-33, folder 3
To top

Piland home (Berea), 1996 December 13

  • Box 2017ms035-33, folder 4
To top

Pilots, 1950 April 5-2004 June 10

  • Box 2017ms035-33, folder 5
To top

Pine Street (Lexington), undated

  • Box 2017ms035-33, folder 6
To top

Pineur, Donald E. (Garrard County), 2006 August 9-10

  • Box 2017ms035-33, folder 7
To top

Pisgah (Woodford County), 1971 September 8-1995 June 20

  • Box 2017ms035-33, folder 8
To top

Pitino, Rick; Abell, Dr. Thomas and Jami (McMeekin Place, Lexington), 1999 May 26-June 12

  • Box 2017ms035-33, folder 9
To top

Pizzurro, Federico (Lexington artist), 1987-1999

  • Box 2017ms035-33, folder 10
To top

Placentia (Lexington), 1962-2001

  • Box 2017ms035-33, folder 11
To top

Planning and preservation, 1963 June-1993 March 29

  • Box 2017ms035-33, folder 12-14
To top

Plats, streets, and subdivision houses, 1897 January 25-2007 November 10

  • Box 2017ms035-33, folder 15
To top

Playgrounds in Review, 1900-1950 (Lexington), 1950

  • Box 2017ms035-33, folder 16
To top

Pleasant Lawn (Woodford County), 1964 December 28-2004 December 27

  • Box 2017ms035-33, folder 17
To top

Pleasure gardens (Lexington), undated

  • Box 2017ms035-33, folder 18
To top

Plegia Hildreth Silton (scanned photographs), undated

  • Box 2017ms035-33, folder 19
To top

Plummer, Niel (journalist), 1989

  • Box 2017ms035-33, folder 20
To top

Pohl, Graham, and Dr. Jane Fields (McCracken House, Lexington), 1982 September 11-1998 September 26

  • Box 2017ms035-33, folder 21
To top

Pohl, Neville (Slade), 1999 August 4-2007 April

  • Box 2017ms035-33, folder 22
To top

Polk, John K. (infirmary), undated

  • Box 2017ms035-33, folder 23
To top

Pope, James and Debbie (Cabin Springs Farm, Woodford County), 1978 May 27

  • Box 2017ms035-33, folder 24
To top

Pope, Senator John (Pope Villa, Lexington), 1965 March 7-2001 September 10

  • Box 2017ms035-33, folder 25
To top

Poplar Grove (Cynthiana), 2005

  • Box 2017ms035-33, folder 26
To top

Porches, 1997 September 27

  • Box 2017ms035-33, folder 27
To top

Porter, Allen (Allenhurst, Georgetown), 1990

  • Box 2017ms035-33, folder 28
To top

Porter, Mrs. G. Rupert and J. Pat Williams (Elmwood, Versailles), 1963 June 16-1989 April 9

  • Box 2017ms035-33, folder 29
To top

Porter, William and June (Lane's End Farm, Versailles), 1957 May 27-1987 April 2

  • Box 2017ms035-33, folder 30
To top

Porter, William and Barbara (Shelbyville), 1996 May 10-June 2

  • Box 2017ms035-33, folder 31
To top

Porter (group photograph), undated

  • Box 2017ms035-33, folder 32
To top

Post office (Lexington), 1980-1999

  • Box 2017ms035-33, folder 33
To top

Postage rates, 1981 March

  • Box 2017ms035-33, folder 34
To top

Postcards, undated

  • Box 2017ms035-33, folder 35
To top

Potholes, 1980 March 11

  • Box 2017ms035-33, folder 36
To top

Potter, Brian (Talbert House, North Mill Street, Lexington), 1982 June 23

  • Box 2017ms035-33, folder 37
To top

Powell (photograph), undated

  • Box 2017ms035-33, folder 38
To top

Powell County, 1980 July 28

  • Box 2017ms035-33, folder 39
To top

Powers, Caleb (William Goebel assassination), 1964 December 4

  • Box 2017ms035-33, folder 40
To top

Pratt, William (abolitionist), 1983 April 5

  • Box 2017ms035-33, folder 41
To top

Prentis (Irishtown, Lexington), 1980 December 30

  • Box 2017ms035-33, folder 42
To top

Preservation clippings (Lexington), 2004 November 30-2005 June 22

  • Box 2017ms035-33, folder 43
To top

Preservation News (Bluegrass Trust newsletters), 1969

  • Box 2017ms035-33, folder 44-46
To top

Presidential visits, 1981 February, undated

  • Box 2017ms035-33, folder 47
To top

Preston Inn, Glendower, undated

  • Box 2017ms035-33, folder 48
To top

Prewitt, Allen (Clay Street, Mount Sterling), 1997 July 2-August 3

  • Box 2017ms035-34, folder 1
To top

Prewitt, Allen (Woodford County), 1963 August 26

  • Box 2017ms035-34, folder 2
To top

Prewitt, Edward R. "Tad" and Janet (Prewitt Pike, Montgomery County), 1983 March 7-1997 April 29

  • Box 2017ms035-34, folder 3
To top

Prewitt, W. Jeffries and Ellen (West High Street, Mount Sterling), 1973 October 21-1997 May 8

  • Box 2017ms035-34, folder 4
To top

Price, Dan and Julie (Hurstwood Court, Louisville), 1996 March 25

  • Box 2017ms035-34, folder 5
To top

Price, General Samuel Woodson (Jessamine County), 1961 February 5-1982 March 24

  • Box 2017ms035-34, folder 6
To top

Prichard, Henry and Andrew Beck (Paris), 1985 January 7-2006 June

  • Box 2017ms035-34, folder 7
To top

Primm, Dr. Daniel Jr. and Michelle (Bowman's Mill Pike, Lexington), 1976 March 27-2000 August 12

  • Box 2017ms035-34, folder 8
To top

Promotion (Chamber of Commerce, Lexington), 1980 August 12

  • Box 2017ms035-34, folder 9
To top

Prospective topics, undated

  • Box 2017ms035-34, folder 10
To top

Pruden, Mahlon (sculptor), undated

  • Box 2017ms035-34, folder 11
To top

Pruette, George and Carol (GlenLary Farm, Bourbon County), 1980 October 25-1998 January 17

  • Box 2017ms035-34, folder 12
To top

Pryor, Jack (Garrett), 1977 November 8, undated

  • Box 2017ms035-34, folder 13
To top

Public Education (Kentucky), 1985 June 11

  • Box 2017ms035-34, folder 14
To top

Pugh, H.N. (Pickaway Farm, Lexington), 1955 February 13

  • Box 2017ms035-34, folder 15
To top

Pulliam, Darrell and Sally (Pickard, Woodford County), 1976-1985

  • Box 2017ms035-34, folder 16
To top

Purcell's Department Store (320 West Main Street, Lexington), 1975-1986

  • Box 2017ms035-34, folder 17
To top

Pursley Mayer, Joan (Nursery Place, Clark County), 2008

  • Box 2017ms035-34, folder 18
To top

Pyles, James L. (Maysville), 1972 August 21-2005 June 2

  • Box 2017ms035-34, folder 19
To top

Q

Questions (local historical trivia), 1981 November 17

  • Box 2017ms035-34, folder 20
To top

Quetico, Canada (Sayre school student trip), 1973 June 22

  • Box 2017ms035-34, folder 21
To top

Quillin, Ralph and Sally (Hubbell Chinn House, Bourbon County), undated

  • Box 2017ms035-34, folder 22
To top

Quilts (University of Kentucky exhibit and Nicholas County woman), 1990 November 13-1996 February 18

  • Box 2017ms035-34, folder 23
To top

R

Rabbits/lambs tongue wreath, undated

  • Box 2017ms035-34, folder 24
To top

Rafinesque, Constantine Samuel tributes, 1983, undated

  • Box 2017ms035-34, folder 25
To top

Raible, Charles Greif (Pebblebrook, Paris Pike), 1977 July 9

  • Box 2017ms035-34, folder 26
To top

Raider, Don (William Moore, Woodford County), 1971 December 26

  • Box 2017ms035-34, folder 27
To top

Railroad YMCA (Lexington), 1982 April 22

  • Box 2017ms035-34, folder 28
To top

Ramey, Ollie and Phyllis (Bath County), 1983 August 9-30

  • Box 2017ms035-34, folder 29
To top

Rand Avenue (Sue Jaskula, Lexington) photograph, 1901

  • Box 2017ms035-34, folder 30
To top

Randolph house (Newtown Road, Lexington), 1961 May 14-1983 November 10

  • Box 2017ms035-34, folder 31
To top

Rankin, Adam (South Mill Street, Lexington), 1966 March 1-1983 February 11

  • Box 2017ms035-34, folder 32-34
To top

Rankin, Benjamin (Mount Airy Avenue, Paris), 1996 August 11

  • Box 2017ms035-34, folder 35
To top

Rankin, Mrs. Fred (Harmony Hall, Lexington), 1954 May 24-1982 May 12

  • Box 2017ms035-34, folder 36
To top

Rauh, Richard, Darlene and Donald (Chenault House, Lexington), 1978 April 24-1979 September 8

  • Box 2017ms035-34, folder 37
To top

Raven Run Nature Sanctuary, 1979 February 1-1992 February

  • Box 2017ms035-34, folder 38
To top

Rawdon, Richard (Warrendale, Georgetown), 1971 October 24-1980 July 12

  • Box 2017ms035-34, folder 39
To top

Reading, Jay (West Second Street, Lexington), 1956 March 10, 1972 September

  • Box 2017ms035-34, folder 40
To top

Reagan, Nancy (Lexington visit), 1980 November 11

  • Box 2017ms035-34, folder 41
To top

Rechenbach, Rusty and Ellen (North Second Street, Lexington), 1990 August 26-December 10

  • Box 2017ms035-34, folder 42
To top

Red Bell Farm (Owen County), undated

  • Box 2017ms035-34, folder 43
To top

Red Mile, 1981 October

  • Box 2017ms035-34, folder 44
To top

Redd, Colonel Dick (Confederate), 1915 November 13-1995 January 30

  • Box 2017ms035-34, folder 45
To top

Redfern, Jerome and Virginia (Estillhurst, Georgetown), 1986 August 10

  • Box 2017ms035-34, folder 46
To top

Reed home, 1996 November 17

  • Box 2017ms035-34, folder 47
To top

References, undated

  • Box 2017ms035-34, folder 48
To top

Remember Back When columns, 1971 May 12-1974 September 8

  • Box 2017ms035-34, folder 49
To top

Renfrew (Sunnyside, Bourbon County), 1958 or 1956 January 15

  • Box 2017ms035-34, folder 50
To top

Renfro, Dick and Fran (Hampton Court, Lexington), 2000 April 27-June 1

  • Box 2017ms035-34, folder 51
To top

Renovating a Historic Building Seminar, University of Kentucky, 1980 December 11-1981 March 18

  • Box 2017ms035-35, folder 1
To top

Renovation, Revitalization in Baltimore, Annapolis, Richmond, 1965 February 7-14

  • Box 2017ms035-35, folder 2
To top

Research suggestions, undated

  • Box 2017ms035-35, folder 3
To top

Reynolds, Troy (South Mill Street, Lexington), 1993 October 17-2005 February 19

  • Box 2017ms035-35, folder 4
To top

Rezny, Bill and Mary (South Upper Street, Lexington), 1983 March 5

  • Box 2017ms035-35, folder 5
To top

Ridgely House (Desha Breckenridge, Lexington), 1965 February 21-1979 July 31

  • Box 2017ms035-35, folder 6
To top

Ridgeway (Louisville area), undated

  • Box 2017ms035-35, folder 7
To top

Riley (Lexington), 1970 June 21

  • Box 2017ms035-35, folder 8
To top

Ringo, James and Betty (North Broadway, Lexington), 1982 November 22-1983 January 13

  • Box 2017ms035-35, folder 9
To top

Roads, taverns and turnpikes, 1975-2006

  • Box 2017ms035-35, folder 10
To top

Robbins Farm (Jessamine County), 1952 February 23-1965 September 27

  • Box 2017ms035-35, folder 11
To top

Roberts, Edward and Ellen (Mount Sterling), 1996 November 22-December 29

  • Box 2017ms035-35, folder 12
To top

Robertson, Jim B. (Tates Creek Pike), 1974 November 10

  • Box 2017ms035-35, folder 13
To top

Robertson/Trotter (Rokeby Hall, High Street, Lexington), 1932 March 23-1992 March

  • Box 2017ms035-35, folder 14
To top

Robinson, Mrs. Elizabeth Lyne, 1973 June 30

  • Box 2017ms035-35, folder 15
To top

Robinson, Ken and Nana Mae (Mercer County), 1982 July 16

  • Box 2017ms035-35, folder 16
To top

Rodes, Georgia (Mason Headley Road, Lexington), 2004 October 30, undated

  • Box 2017ms035-35, folder 17
To top

Rodes, Mr. and Mrs. Robert McDowell (Mason Headley Road, Lexington), undated

  • Box 2017ms035-35, folder 18
To top

Rodes, Martha (Danville), 1970 June 7

  • Box 2017ms035-35, folder 19
To top

Rodes, Nelson Jr. (Danville), 1992 May 17-24

  • Box 2017ms035-35, folder 20
To top

Rogers Restaurant (Main Street, Lexington), 2004 July 18

  • Box 2017ms035-35, folder 21
To top

Rogers-Roseberry house (Bourbon), 1969 January 5-1999 October 3

  • Box 2017ms035-35, folder 22
To top

Rogers, Christopher C. and Laura (South Broadway, Lexington), 1989 July 15-1994 November 8

  • Box 2017ms035-35, folder 23
To top

Rogers, Harry Kavanaugh and Bema (Frankfort), 1991 November 20-December 12

  • Box 2017ms035-35, folder 24
To top

Rogers, John V. (West Third Street, Lexington), 1966 April 5-15

  • Box 2017ms035-35, folder 25
To top

Rogers, Mrs. Julian (Jacoby log house, Bourbon County), 1966 April 17-1989 October 27

  • Box 2017ms035-35, folder 26
To top

Romanesque notes, undated

  • Box 2017ms035-35, folder 27
To top

Romanowitz, Byron (architect), 1996 April 14

  • Box 2017ms035-35, folder 28
To top

Rose Hill (Caudill sisters, Lexington), 1982 December 27-1996 February 27

  • Box 2017ms035-35, folder 29
To top

Rose Hill Church (Versailles), 1969 July 31-1974 May 18

  • Box 2017ms035-35, folder 30
To top

Rose, Virginia Carter (Richmond Avenue, Nicholasville), 2006 October 5

  • Box 2017ms035-35, folder 31
To top

Rosemont Garden (Lexington), 1969 March 30

  • Box 2017ms035-35, folder 32
To top

Rosenberg, Joseph and Julius receipts, 1946-1947

  • Box 2017ms035-35, folder 33
To top

Rosenberg, Charlie (Rosenberg Jewelers), 1997 January 12

  • Box 2017ms035-35, folder 34
To top

Rosenthal, Warren, 2004 April 3, undated

  • Box 2017ms035-35, folder 35
To top

Ross, Stephen A. (Walnut Street, Lexington), undated

  • Box 2017ms035-35, folder 36
To top

Rothenstein, Sir John and Lady Elizabeth (Lexington expatriates in England), 1985 April 14-2007 June 16

  • Box 2017ms035-35, folder 37-38
To top

Rowe, H.L (architect), undated

  • Box 2017ms035-35, folder 39
To top

Rowland, Pan (Mill Street, Lexington), 1999 October 16

  • Box 2017ms035-35, folder 40
To top

Rue (John and Lutie, Lexington grocers), 2000 February 24

  • Box 2017ms035-35, folder 41
To top

Runnymede Farm (Bourbon County), 1959 January 11-2003 September 27

  • Box 2017ms035-35, folder 42
To top

Russell Cave School (Oldest Fayette County School building), 1980 November 6

  • Box 2017ms035-35, folder 43
To top

Russell, Ward (Mount Pleasant Baptist Church), 2009 February 22

  • Box 2017ms035-35, folder 44
To top

Ruttenberg, Jerome and Pauline (Russell Cave Pike), 1965 July 28

  • Box 2017ms035-35, folder 45
To top

S

Sadieville (questions for Ken Wilson), 1980 December 20

  • Box 2017ms035-35, folder 46
To top

Salisbury, Holly (Mentelle Park, Lexington), 2000 March 7

  • Box 2017ms035-35, folder 47
To top

Saloons, undated

  • Box 2017ms035-35, folder 48
To top

Salt box (Old Ingels) lamp shop (Chevy Chase, Lexington), undated

  • Box 2017ms035-35, folder 49
To top

Sandusky House (Jim and Linda Humphreys, Nicholasville), 1990 June 21-2005 April 15

  • Box 2017ms035-35, folder 50
To top

Saunier Alley (formerly Sycamore, Lexington)), 2006 December 18, undated

  • Box 2017ms035-35, folder 51
To top

Savage, William E. (Tahoma and Harrodsburg Road), 1982 December 15

  • Box 2017ms035-35, folder 52
To top

Saxton, Henry (Lexington musician circa 1915), undated

  • Box 2017ms035-35, folder 53
To top

Sayre School, 1954-2004

  • Box 2017ms035-35, folder 54-55
To top

Sayre, David, undated

  • Box 2017ms035-35, folder 56
To top

Scarlet Gate (James Lane Allen, Lexington), undated

  • Box 2017ms035-35, folder 57
To top

Scenes (photograph), undated

  • Box 2017ms035-35, folder 58
To top

Schange Candy Store (Lexington), 1971 November 26

  • Box 2017ms035-35, folder 59
To top

Schools, 1938 June 30-1981 October 27

  • Box 2017ms035-35, folder 60
To top

Schu, Stan "Sandy" and Susan (North Hamilton Street, Georgetown), 1976 February 7-1990 February 26

  • Box 2017ms035-35, folder 61
To top

Schubert, Dick and Charlotte (Hampshire Place, Lexington), 1964 October 18 and 2004 June

  • Box 2017ms035-36, folder 1
To top

Scott County (Ann Blevins, journalist), 1955 January 24-2003 August 10

  • Box 2017ms035-36, folder 2-4
To top

Scott County Circuit Court list of the standing jury, 1880 December/1881 September

  • Box 2017ms035-36, folder 5
To top

Scott, Bill (Kentucky architecture historian), 1982 September 10-1997 April 29

  • Box 2017ms035-36, folder 6
To top

Scott, Carl, undated

  • Box 2017ms035-36, folder 7
To top

Scott, Dr. Caroline and John (Lexington), 1963-2011

  • Box 2017ms035-36, folder 8
To top

Scott, Charles (Versailles), undated

  • Box 2017ms035-36, folder 9
To top

Scott, John W. Jr. (Sulphur Well Road, Fayette County), 1963 January 13

  • Box 2017ms035-36, folder 10
To top

Scott, Tom (Jessamine County), 1953 December 21

  • Box 2017ms035-36, folder 11
To top

Scrap metal collection, 1942 September 20-23, undated

  • Box 2017ms035-36, folder 12
To top

Scruggs, John (Ashgrove Pike, Jessamine County), 1967 September 10 and 2006 December 5

  • Box 2017ms035-36, folder 13
To top

Seal, Peggy and Scott (West Oak, Nicholasville), 1985 April 13-2007 July 20

  • Box 2017ms035-36, folder 14
To top

Second Street (Lexington), 1971-2009

  • Box 2017ms035-36, folder 15-16
To top

Seidelman, James and Shirley (Elsmere Park, Lexington), 1977 July 27 and 1989 August 13

  • Box 2017ms035-36, folder 17
To top

Series (history and urban renewal), 1965 February 4-1968 December 1

  • Box 2017ms035-36, folder 18
To top

Settle, Greene and Mary Edna (Old Justice House, West Third Street, Lexington), 1965 December 19 and 1971 April 4

  • Box 2017ms035-36, folder 19
To top

Sewell, Dr. Frank and Marilyn (James K. Howard house, West Second Street, Lexington), 1974 August 13-September 8

  • Box 2017ms035-36, folder 20
To top

Shackelford home (Dunlap; Hunt, Richmond Road, Lexington), 1964 May 14-1983 December 10

  • Box 2017ms035-36, folder 21
To top

Shadyside (Paris Pike, Lexington), 2008, undated

  • Box 2017ms035-36, folder 22
To top

Shakertown at Pleasant Hill, 1955 April 18-2002 November 4

  • Box 2017ms035-36, folder 23
To top

Shakertown (quick glimpse), 1969 August 10-1975 March 4

  • Box 2017ms035-36, folder 24
To top

Shanklin (Fayette Park, Lexington), 1965 August 15-1983 October 2

  • Box 2017ms035-36, folder 25
To top

Sharpe, Joann Duncan (Scott County), 1995 April 29-1998 July 11

  • Box 2017ms035-36, folder 26
To top

Shaver (Anchor and Hope, Sandersville Road, Lexington), 1963 November 10

  • Box 2017ms035-36, folder 27
To top

Shaw, Bob and Katie (Russell Avenue, Lexington), 1977 July 30-2004 March 25

  • Box 2017ms035-36, folder 28
To top

Shaw, John Robert (Shaw Hat Factory, Lexington), 1977 January 24, undated

  • Box 2017ms035-36, folder 29
To top

Shawnee Springs, 1980 May 29-1982 August 24

  • Box 2017ms035-36, folder 30
To top

Sheffler, Meredith (South Mill Street, Lexington), 2000 January 15

  • Box 2017ms035-36, folder 31
To top

Shelby County, 1958 June 23-1998 February

  • Box 2017ms035-36, folder 32
To top

Sherburne, James and Nancy (Spring Station Pike, Lexington), 1970 September 29-1979 November 29

  • Box 2017ms035-36, folder 33
To top

Sherwood, James (London millionaire from Lexington), 1985

  • Box 2017ms035-36, folder 34
To top

Shewmaker, David and Susan (Harrodsburg), 1999 July 15-October 14

  • Box 2017ms035-36, folder 35
To top

Shewmaker, John B. and Margaret Biset (Harrodsburg), 1963 June 26-1974 June 2

  • Box 2017ms035-36, folder 36
To top

Shields, Jim (book collector), undated

  • Box 2017ms035-36, folder 37
To top

Shine, Hill log house (Tates Creek Pike, Lexington), 1951 September 2-1966 February 3

  • Box 2017ms035-36, folder 38
To top

Shipp (Sunny Slope Farm, Woodford County), 1968 July 26-1991 October 16

  • Box 2017ms035-36, folder 39-40
To top

Short Street (Western suburb), 1925 April 26-2005 May 11

  • Box 2017ms035-37, folder 1-3
To top

Short Street gardens, undated

  • Box 2017ms035-37, folder 4
To top

Short, Dan and Paige, 1996 September 21

  • Box 2017ms035-37, folder 5
To top

Short, Marion L.L. (old Ed Curd house, Lexington), 1959 May 10-2001 December 16

  • Box 2017ms035-37, folder 6
To top

Short, Peyton (Mercer County), 1969 July 20-1974 March 24

  • Box 2017ms035-37, folder 7
To top

Shorter, William and Martha (Patchwork Farm, Jessamine County), 1976 March 13-1982 July 16

  • Box 2017ms035-37, folder 8
To top

Shropshire house (Smith-Darnaby house, Fayette County), 1966 February 6-1978 September 28

  • Box 2017ms035-37, folder 9
To top

Shropshire, Dorothy (Lemons Mill Road, Lexington), undated

  • Box 2017ms035-37, folder 10
To top

Shropshire, James Jr. Margot (Fayette County), 1992 October 11, undated

  • Box 2017ms035-37, folder 11
To top

Shropshire, Mrs. B.N. (Newtown Pike, Lexington), 1964 February 23-1994 February 17

  • Box 2017ms035-37, folder 12
To top

Shropshire, Will (Bourbon County), 1994 Summer-October 23

  • Box 2017ms035-37, folder 13
To top

Shryock, Cincinnatus (Lexington architect), undated

  • Box 2017ms035-37, folder 14
To top

Siegel, Dr. Malcolm and Carolyn (Lakeside Drive, Lexington), 1995 December 20

  • Box 2017ms035-37, folder 15
To top

Sills, Tony and Pat (Versailles), 1983 June 29-July 9

  • Box 2017ms035-37, folder 16
To top

Silversmiths, undated

  • Box 2017ms035-37, folder 17
To top

Simms, Mark and Maria (Springfield), 1993 March 29-April 18

  • Box 2017ms035-37, folder 18
To top

Simms, Michael and Diane (Mercer County), 2000 November 5-December 2

  • Box 2017ms035-37, folder 19
To top

Simpson, Barton (West High Street, Lexington), 1980 September 6, undated

  • Box 2017ms035-37, folder 20
To top

Simpson, Elizabeth (Avon Farm, Briar Hill Pike, Lexington), 1933 June 18-1982 February 25

  • Box 2017ms035-37, folder 21
To top

Simpson, Eugene and Marguerite (Elmside, East Fourth Street, Lexington), 1962 April 5-2007 September 22

  • Box 2017ms035-37, folder 22
To top

Simpson, Harold (Lancaster), 1982 December 25-2001 November 25

  • Box 2017ms035-37, folder 23
To top

Simpson, Lawrence and Pat (Bourbon County), 1966 July 13-1988 March 28

  • Box 2017ms035-37, folder 24
To top

Singletary, Otis (University of Kentucky), 1974

  • Box 2017ms035-37, folder 25
To top

Sissinghurst (Kent, England), 1980 April 30-June 5

  • Box 2017ms035-37, folder 26
To top

Sixth Street (Lexington), 1992 June 14-2009 April 8

  • Box 2017ms035-37, folder 27
To top

Skain, John (Lexington mayor), undated

  • Box 2017ms035-37, folder 28
To top

Skating rink, undated

  • Box 2017ms035-37, folder 29
To top

Skrilliman, Thomas T., 2007

  • Box 2017ms035-37, folder 30
To top

Sledd, Herb and Carolyn (Stanley Place, Clark County), 1993 June 27

  • Box 2017ms035-37, folder 31
To top

Sloan, Dr C. C. and Rebecca (West Main Street, Lexington), 1994 February 14-1996 February 27

  • Box 2017ms035-37, folder 32
To top

Smiley Pete dog, 2004 October

  • Box 2017ms035-37, folder 33
To top

Smith, Carl and Joyce (Harrison County), 1987 July 23

  • Box 2017ms035-37, folder 34
To top

Smith, Frantz (Metcalf house, Nicholasville), undated

  • Box 2017ms035-37, folder 35
To top

Smith, Dr. Gerald (University of Kentucky history professor), 2001-2004

  • Box 2017ms035-37, folder 36
To top

Smith, J. Soule (Artworks of the Bluegrass essay), 1997 September 18

  • Box 2017ms035-37, folder 37
To top

Smith, Joe H. (Grassland, Fayette County), 1958 July 20

  • Box 2017ms035-37, folder 38
To top

Smith, Leonard (Georgetown), 1959 May 3

  • Box 2017ms035-37, folder 39
To top

Smith, Marion (Leestown Road, Fayette County), 1971 August 29-1983 April 16

  • Box 2017ms035-37, folder 40
To top

Smith, "Raccoon" John (Montgomery County), 1969 May 4

  • Box 2017ms035-37, folder 41
To top

Smith, Stewart and Tina (Georgetown), 1990 March 26-May 20

  • Box 2017ms035-37, folder 42
To top

Smither, John and Mary (Frankfort), 1992 November 29, undated

  • Box 2017ms035-37, folder 43
To top

Snow Hill (Jack and Ruth Brennan, Bourbon County), 1982 October 23-1990 March 9

  • Box 2017ms035-37, folder 44
To top

Snowden, Woody and Robin (Boonesborough Road, Winchester), 1978 May 22-1996 June 13

  • Box 2017ms035-37, folder 45
To top

Snyder, Mary DeWitt (Camp Trail's End, Lexington), 1951 January 28-1984 April 7

  • Box 2017ms035-37, folder 46
To top

Solomon, William "King" (Cholera epidemic 1833), 1960 January 31-2005 August 8

  • Box 2017ms035-37, folder 47
To top

South American publishers visit Lexington, undated

  • Box 2017ms035-37, folder 48
To top

South Broadway Park (Lexington), 1981 September 23 and 1986 April

  • Box 2017ms035-37, folder 49
To top

South Elkhorn, 1965 January 3-1999 June 16

  • Box 2017ms035-37, folder 50
To top

South Hill (Lexington), 1967 September 17-1983 March 8

  • Box 2017ms035-38, folder 1-2
To top

Sparks, E.B. (Whitley-Talbot House, Middletown, Bourbon County), 1973 July 25-29

  • Box 2017ms035-38, folder 3
To top

Spas and mineral springs, 1942 January 1

  • Box 2017ms035-38, folder 4
To top

Spears, Charles (Stoner Avenue, Paris), 1966 March 27

  • Box 2017ms035-38, folder 5
To top

Spears, Jacob (Concord Winery, Paris), 1980 December 13

  • Box 2017ms035-38, folder 6
To top

Spears, Mr. and Mrs. Edward F. (Mill Road, Bourbon County), 1968 July 21

  • Box 2017ms035-38, folder 7
To top

Spears, Noah (Pleasant Street, Paris), 1979 April 21, undated

  • Box 2017ms035-38, folder 8
To top

Speeches, 1977-2003

  • Box 2017ms035-38, folder 9
To top

Speeches (open press), 1959 May 3-1979 February 27

  • Box 2017ms035-38, folder 10-11
To top

Spencer, Gerald and Carol (Flemingsburg), 2000 April 20-June 3

  • Box 2017ms035-38, folder 12
To top

Spendthrift Farms (Leslie Combs, Lexington), 1959 January 11-2004 March 5

  • Box 2017ms035-38, folder 13
To top

Spindletop (Lexington), 1956 April 27-1970 September 7

  • Box 2017ms035-38, folder 14-15
To top

Spragues, Marion B. (Public health nurse, Fayette County), 1982 June 16

  • Box 2017ms035-38, folder 16
To top

Spring Hill (Clark County), 1968-2011

  • Box 2017ms035-38, folder 17
To top

Spring House Bar (Spring Street, Lexington), 1951 May 31-1999 August 4

  • Box 2017ms035-38, folder 18
To top

Spring season, 1977 February 19

  • Box 2017ms035-38, folder 19
To top

Spring Street (Lexington), 1941 March 23-26

  • Box 2017ms035-38, folder 20
To top

Springate, Jennifer (Woodford County), 2006 November 9

  • Box 2017ms035-38, folder 21
To top

Springate, Roger III (Abel Headington House, Georgetown Street, Lexington), 2001-2002

  • Box 2017ms035-38, folder 22
To top

Squires, Mary Ann (McCowans Ferry, Woodford County), 1993 February 7-2002 April 28

  • Box 2017ms035-38, folder 24
To top

St. Joseph Hospital Golden Anniversary Book, 1927

  • Box 2017ms035-38, folder 25
To top

St. Margaret of Cortona (Leestown Road, Lexington), 1983 March 17-20

  • Box 2017ms035-38, folder 26
To top

Stanfield, Allen (North Broadway, Lexington), 1897 January 25-1996 September 27

  • Box 2017ms035-38, folder 27
To top

Stanfill, Carter (Forest Avenue, Lexington), 1969 June 29

  • Box 2017ms035-38, folder 28
To top

Staples, Charles (historian), 1964 July 12

  • Box 2017ms035-38, folder 29
To top

Stapleton, Alma (Old Fellows Hall, Main Street, Lexington), 1975 June 15-2000 June 24

  • Box 2017ms035-38, folder 30
To top

Staton, Janet (Danville), 1998 March 11- April 11

  • Box 2017ms035-38, folder 31
To top

Steed Family, 2003 December-2004 January

  • Box 2017ms035-38, folder 32
To top

Steele, Anna (Troy), 1977 August 23-26

  • Box 2017ms035-38, folder 33
To top

Steele, Elizabeth (Bourbon Heights, Paris), 1971 February-1990 March 2

  • Box 2017ms035-38, folder 34
To top

Steele, Mr. and Mrs. John Williams (Pisgah Pike, Woodford County), 1968 June 30

  • Box 2017ms035-38, folder 35
To top

Steele, Mrs. Charles Patterson (Lexington), 1950 January 15-1965 November 11

  • Box 2017ms035-38, folder 36
To top

Stephens, Bob, undated

  • Box 2017ms035-38, folder 37
To top

Stephens, Luther (19th century builder), 1967 June 4

  • Box 2017ms035-38, folder 38
To top

Stephens, William (Paris), 1979 March 2-April 3

  • Box 2017ms035-38, folder 39
To top

Stephenson, Richard (Sixth Street, Lexington), undated

  • Box 2017ms035-38, folder 40
To top

Sternberg, Sam (Jessamine County), undated

  • Box 2017ms035-38, folder 41
To top

Stevens, Arthur (Howard's Mill Road, Montgomery County), 1968 June 23

  • Box 2017ms035-38, folder 42
To top

Stevenson, Jane and James (early Kentuckians), undated

  • Box 2017ms035-38, folder 43
To top

Stewart, Dr. John and Dr. Magdalene (Barrow Road, Lexington), 1992 April 9-1994 February 28

  • Box 2017ms035-38, folder 44
To top

Stewart, Lois, undated

  • Box 2017ms035-38, folder 45
To top

Stickley, Gustaf (Deland Martin, Parkway Street, Berea), 1998

  • Box 2017ms035-38, folder 46
To top

Stiff, Ward (Midway), 1984 September 22, undated

  • Box 2017ms035-38, folder 47
To top

Stiles, Steve and Bettye (Winchester), 1999 July 1-2000 November 25

  • Box 2017ms035-38, folder 48
To top

Stilfield house (South Upper Street, Lexington), 1967 January 12-1997 August 19

  • Box 2017ms035-38, folder 49
To top

Stokes, S.J. and Hannah (Locust Grove, Military Pike, Fayette County), 1972 March 12-1984 February 4

  • Box 2017ms035-38, folder 50
To top

Stoll/Reeves house (West Third Street, Lexington), 1977 May 21-2007 July 14

  • Box 2017ms035-38, folder 51
To top

Stone fences, 2004 April

  • Box 2017ms035-38, folder 52
To top

Stone houses, 1969-1977, undated

  • Box 2017ms035-39, folder 1-2
To top

Stone, Gary Wheeler (historian), 2003 October 26-2007 December 19

  • Box 2017ms035-39, folder 3
To top

Stone, Gary Wheeler notebook one, 1954-1966

  • Box 2017ms035-39, folder 4-5
To top

Stone, Gary Wheeler notebook two, 1954-1966

  • Box 2017ms035-39, folder 6-7
To top

Stony Lonesome (Versailles), 1952 May 11-2000 April 10

  • Box 2017ms035-39, folder 8
To top

Stony Point (Blarney, Parkers Mill Road, Lexington), 1965 October 3-2005 February 17

  • Box 2017ms035-39, folder 9
To top

Stosberg (Creek bridge), 1974-1977

  • Box 2017ms035-39, folder 10
To top

Stoves, 1979

  • Box 2017ms035-39, folder 11
To top

Strader, Mona (Countess of Bismarck), 1981 September 15-1984 August 5, 2007

  • Box 2017ms035-39, folder 12
To top

Street, Geri and James (Creekside Farm, Frankfort), 1993 April 19-May 25

  • Box 2017ms035-39, folder 13
To top

Streets, 1961 July 16-1971 November 27

  • Box 2017ms035-39, folder 14
To top

Streets, plats, subdivision mixed houses, and staples list, 1965 July 18-1981 November 10

  • Box 2017ms035-39, folder 15
To top

Strode, Kitty (Winbridge Drive, Winchester), 1996 November 4-1996 December 15

  • Box 2017ms035-39, folder 16
To top

Strohl, Kingman (Clawson, Dr. J.M., South Mill Street, Lexington), 1975 June 8, undated

  • Box 2017ms035-39, folder 17
To top

Strohmeier, Ed (Elkhorn Creek, Franklin County), 1991 January 7-1992 May 3

  • Box 2017ms035-39, folder 18
To top

Stuart house (Lexington), 2005 October 30

  • Box 2017ms035-39, folder 19
To top

Stubblefield, Nathan (radio inventor, Murray, Kentucky), 1995 February 21

  • Box 2017ms035-39, folder 20
To top

Sturgill, Charles (North Limestone, Lexington), 1963 September 1

  • Box 2017ms035-39, folder 21
To top

Sublime Mood furniture, undated

  • Box 2017ms035-39, folder 22
To top

Sugar Bowl (Oklahoma vs. University of Kentucky football), 1951

  • Box 2017ms035-39, folder 23
To top

Sugar Grove (Jessamine County), 1965 July 25, undated

  • Box 2017ms035-39, folder 24
To top

Suit, Marvin (Flemingsburg), 1964 July 15, undated

  • Box 2017ms035-39, folder 25
To top

Summerhayes, W. Keath (Main Street, Paris), 1970 December 13-16, undated

  • Box 2017ms035-39, folder 27
To top

Sunnyside (Reno Renfrew house, Bourbon County), 1960 March 20

  • Box 2017ms035-39, folder 28
To top

Surrogate, 1939 November 3

  • Box 2017ms035-39, folder 29
To top

Suter, Dr. G.W. (Peaks Mill, Frankfort), 1992 January 3

  • Box 2017ms035-39, folder 30
To top

Sutherland building (Walnut and Main Street, Lexington), undated

  • Box 2017ms035-39, folder 31
To top

Sutton, Ron and Sue (Lancaster), 2000 April 19-June 17

  • Box 2017ms035-39, folder 32
To top

Sweaney, Sunshine (Green Tree Tea Room, Lexington), 1970 March 24

  • Box 2017ms035-39, folder 33
To top

Swimming deaths, undated

  • Box 2017ms035-39, folder 34
To top

Swintosky, Dr. Joe and Dorothy (Nicholasville), 1977 September 3-2012 September 13

  • Box 2017ms035-39, folder 35
To top

Sycamore, big cut down on East Main, 1972 February 6

  • Box 2017ms035-39, folder 36
To top

Shakertown, 1961-1962

  • Box 2017ms035-54, folder 20
To top

Shakertown, 1962-1967

  • Box 2017ms035-54, folder 21
To top

Shakertown, 1968-1970

  • Box 2017ms035-54, folder 22
To top

Shakertown, 1971-1979

  • Box 2017ms035-54, folder 23-25
To top

Shakertown, 1980

  • Box 2017ms035-54, folder 26
To top

Shakertown clippings and ads, 1965-1969

  • Box 2017ms035-54, folder 27
To top

Shakertown notes and correspondence, 1960-1969

  • Box 2017ms035-54, folder 28
To top

T

Tackett/Jones (Stamping Ground), 1961 August 20, undated

  • Box 2017ms035-39, folder 37
To top

Talbot, Linda (Bullock Place, Lexington), 1992 September 15-1996 February 18

  • Box 2017ms035-39, folder 38
To top

Talbot, William Garrard (Mount Lebanon, Peacock Pike, Bourbon County), 1980 August 30-1998 October 7

  • Box 2017ms035-39, folder 39
To top

Tandy family genealogy, 1955 April

  • Box 2017ms035-39, folder 40
To top

Tate, Sarah House (Pink, Jessamine County), 1988 August 2-2007 July 14

  • Box 2017ms035-39, folder 41
To top

Taylor County, 2002 January 22-2003 April 9

  • Box 2017ms035-39, folder 42
To top

Taylor home, undated

  • Box 2017ms035-40, folder 1
To top

Taylor, Bill and Karen (Eastman House, Georgetown), 1997 November 18-December 9

  • Box 2017ms035-40, folder 2
To top

Taylor, Don and Mike Jarrell (Madison Place, Lexington), 1993 May 9

  • Box 2017ms035-40, folder 3
To top

Taylor, Hubbard, 1760-1840 (transcription of memoir), undated

  • Box 2017ms035-40, folder 4
To top

Taylor, J. Frank and Kim (Woodbridge Way, Hartland), 1987 September 3

  • Box 2017ms035-40, folder 5
To top

Taylor, Richard (Frankfort), 1977 August 20-1978 May

  • Box 2017ms035-40, folder 6
To top

Teater, Earl Jr. and Lair (Banbury Cross, Mount Horeb Pike, Fayette County), 1971 March 7, undated

  • Box 2017ms035-40, folder 7
To top

Telephone, undated

  • Box 2017ms035-40, folder 8
To top

Templin (Congleton Homestead, Slade), 1942 October 6 and 1980-1982

  • Box 2017ms035-40, folder 9
To top

Terry, W.B (Domino Stud Farm, Russell Cave Pike, Lexington), 1959 January 11-1973 November 25, 1992 July 2

  • Box 2017ms035-40, folder 10
To top

Thaxton, Grace, 1891-2005 (Millersburg), 1988-2005

  • Box 2017ms035-40, folder 11
To top

Theatres (Kevin Dearinger), 2002, undated

  • Box 2017ms035-40, folder 12
To top

Theodore, Henry (Scott County), 1958 December 14

  • Box 2017ms035-40, folder 13
To top

Theta Sigma Phi heritage survey, 1939 April 23-1970 February 27

  • Box 2017ms035-40, folder 14-15
To top

Third Street (Lexington), 1962 June 17-2000 February 9

  • Box 2017ms035-40, folder 16
To top

Thomas, H.H. (Paris Pike, Lexington), 1971 March 21-2008 July 27

  • Box 2017ms035-40, folder 17
To top

Thomas, Jane (Old Boswell Place, Leesburg), 2000 October 5-November 11

  • Box 2017ms035-40, folder 18
To top

Thomas, Jim (Mercer County), 1972 October 22-1974 June 9

  • Box 2017ms035-40, folder 19
To top

Thomas, Samuel W. (Oxmoor, Jefferson County), undated

  • Box 2017ms035-40, folder 20
To top

Thomason, Emerson, 1964 October 4, undated

  • Box 2017ms035-40, folder 21
To top

Thompson, E.I. "Buddy", 1954 November 1-2003 January 29

  • Box 2017ms035-40, folder 22-24
To top

Thompson, Charles and Cora Lee Nunnelly (Scott County), 1906 June 17

  • Box 2017ms035-40, folder 25
To top

Thompson, Emily and James W.F. Jr. (Jackstown Pike, Bourbon County), 1985 November 19, undated

  • Box 2017ms035-40, folder 26
To top

Thompson, Henry, undated

  • Box 2017ms035-40, folder 27
To top

Thompson, Ken and Phyllis (Spencer County), 1990 September 30, undated

  • Box 2017ms035-40, folder 28
To top

Thompson, William estate, 1818, undated

  • Box 2017ms035-40, folder 29
To top

Thorn Hill (John Y. Brown, North Limestone, Lexington), 1962 March 22

  • Box 2017ms035-40, folder 30
To top

Thornton, David (Morgan Street, Versailles), 1970 March 22, undated

  • Box 2017ms035-40, folder 31
To top

Three Nightingales (Birthday Ball, Lafayette Hotel, Lexington), circa 1940

  • Box 2017ms035-40, folder 32
To top

Threlkeld Academy (Richmond), undated

  • Box 2017ms035-40, folder 33
To top

Tichenor, Carroll and Doris (Keene, Jessamine County), 1981 December 30-1982 January 2

  • Box 2017ms035-40, folder 34
To top

Tichenor, Virgil and Peggy (North Martin Luther King Jr. Boulevard, Lexington), 1997 December 19-1998 January 10

  • Box 2017ms035-40, folder 35
To top

Timber frames, 1991, undated

  • Box 2017ms035-40, folder 36
To top

Timeline, 1786-2008 (downtown Lexington), 2008

  • Box 2017ms035-40, folder 37
To top

Titanic, 1972 May 30 and 1982 April 8

  • Box 2017ms035-40, folder 38
To top

Tobacco, 1964 November 29-2004 April 1

  • Box 2017ms035-40, folder 39
To top

Todd, Bill and Christine (Winchester), undated

  • Box 2017ms035-40, folder 40
To top

Todd, John family, 1964-1997

  • Box 2017ms035-40, folder 41
To top

Tollgate Houses (Pisgah Pike, Woodford County), 1971 September 8

  • Box 2017ms035-40, folder 42
To top

Tombstone Tales, Reynolds reports, undated

  • Box 2017ms035-40, folder 43
To top

Tompkins, Norma and Bob (Wind Ridge Farm, Bourbon County), 1998 August 24-September 19

  • Box 2017ms035-40, folder 44
To top

Tonkin, Kittie Graddy and Bill (Versailles), 2002 April 24

  • Box 2017ms035-40, folder 45
To top

Torrent Falls Bed and Breakfast (Campton), 1997 February 18-June 22

  • Box 2017ms035-40, folder 46
To top

Totero (Higginbotham, Johnson County), 1982

  • Box 2017ms035-40, folder 47
To top

Town Branch (Lexington), 1962 March 31-1981 October 5

  • Box 2017ms035-40, folder 48-49
To top

Townsend, Jane (North Broadway, Lexington), 1969-1982

  • Box 2017ms035-40, folder 50
To top

Transit site, 1992

  • Box 2017ms035-41, folder 1-2
To top

Transylvania, 1919 June 19-1980 April 1

  • Box 2017ms035-41, folder 3-4
To top

Transylvania basketball, 1998 January 23-1999 February 23

  • Box 2017ms035-41, folder 5
To top

Transylvania Medical School, 1837 February 13-1850 February 1

  • Box 2017ms035-41, folder 6
To top

Trapnall stone wing (Mercer County), undated

  • Box 2017ms035-41, folder 7
To top

Trapp, Claude and Dr. Joan Rider (Lane Allen Road, Lexington), 1964 January 5-2003 December 12

  • Box 2017ms035-41, folder 8
To top

Trapp, David and Juliette (Linden Lane Farm, Fayette County), 1993, undated

  • Box 2017ms035-41, folder 9
To top

Trees, undated

  • Box 2017ms035-41, folder 10
To top

Triangle Park (Lexington), undated

  • Box 2017ms035-41, folder 11
To top

Trotter Cemetery (Lexington), 1938 June 30, undated

  • Box 2017ms035-41, folder 12
To top

Troy store (Marion Sharp), 1964 November 15

  • Box 2017ms035-41, folder 13
To top

Truitt, Jerry and Sue Ann (Bowman's Mill Road, Lexington), 1976 March 27-2000 August 2, undated

  • Box 2017ms035-41, folder 14
To top

Tucker, Conway (Market Street, Lexington), 1978 August 19-December 14, undated

  • Box 2017ms035-41, folder 15
To top

Tucker, Jack G. and Mary Elizabeth Gillig (Woodlawn, Paris), 1972 October 8

  • Box 2017ms035-41, folder 16
To top

Turner, Henry Fielding (Henderson), undated

  • Box 2017ms035-41, folder 17
To top

Turner, Hugh (Leestown Pike, Fayette County), 1967 June 11

  • Box 2017ms035-41, folder 18
To top

Tussey, Doug and Sussie (Madison County), 1985 December 20-1998 October 31

  • Box 2017ms035-41, folder 19
To top

Tyler, Shelby (Toby) and Jeanetta (Harrodsburg), 1997 November 19-29

  • Box 2017ms035-41, folder 20
To top

U

Underwood, Elizabeth (Herald-Leader elevator operator), 1981 June 6

  • Box 2017ms035-41, folder 21
To top

Undulata Farm (Edward R. "Hoppy" Bennett, Shelby County), 1998 April 27-June 18

  • Box 2017ms035-41, folder 22
To top

Union Depot (Fort Mitchell), 1980 October 3

  • Box 2017ms035-41, folder 23
To top

Union Station (Lexington), 1909 June 4-1999 February 10

  • Box 2017ms035-41, folder 24
To top

University of Kentucky presidents, 1917 May-2006 April 21

  • Box 2017ms035-41, folder 25
To top

Upper Street (Lexington), 1938 June 30-2008 July 6

  • Box 2017ms035-41, folder 26-27
To top

Upper Street Baptist Church, 1982 March 19-2000 November 5

  • Box 2017ms035-41, folder 28
To top

Upper Street Park, 1981 February 3

  • Box 2017ms035-41, folder 29
To top

Urban League, Deweese Street, 1986 July 6-2000 June 7

  • Box 2017ms035-41, folder 30
To top

Urban renewal, 1964 October 6-1998 April 13

  • Box 2017ms035-41, folder 31
To top

Utilities companies, undated

  • Box 2017ms035-41, folder 32
To top

Utter, Emily (Richmond Road, Lexington), 1997 May 22-July 16

  • Box 2017ms035-41, folder 33
To top

V

Vader, Ray and Jeanette (London), 1993 April 4

  • Box 2017ms035-41, folder 34
To top

Van Meter, Harriet Drury, 1983 March 6-1997 October, undated

  • Box 2017ms035-41, folder 35
To top

Van Stockum, Ronald and Suzanne (Zaring Mill Road, Shelby County), 1983 August 19-1995 September 25

  • Box 2017ms035-41, folder 36
To top

Vance, Tom and Dr. Suellen (Allenhurst, Georgetown), 1990 May 6-1991 December 15

  • Box 2017ms035-41, folder 37
To top

VanHoose, James and Brenda (Pleasant Street, Paris), 1999 February 11-March 16

  • Box 2017ms035-41, folder 38
To top

Varmint dinners, 1981 July 14

  • Box 2017ms035-42, folder 1
To top

Varney, Jim (actor), 1998-2000

  • Box 2017ms035-42, folder 2
To top

Vaughan, Joe and Dale (apartment at Women's Club of Central Kentucky, Lexington), 1995 July 21-August 27, undated

  • Box 2017ms035-42, folder 3
To top

Vaughn, James T. and George W. (Williamsburg), undated

  • Box 2017ms035-42, folder 4
To top

Veal, Harlan H. (Nicholasville), 1973 January 18

  • Box 2017ms035-42, folder 5
To top

Vers (photographs and slides), 1987 August 18

  • Box 2017ms035-42, folder 6
To top

Versailles, Woodford County, 1965-1991, undated

  • Box 2017ms035-42, folder 7
To top

Versailles United Methodist Church, 1981 February 12, undated

  • Box 2017ms035-42, folder 8
To top

Viaducts (Jefferson Street, Lexington), 1974 March 20-1991 February 7

  • Box 2017ms035-42, folder 9
To top

Vigus, Jabez (Pleasure Garden, Kentucky Gazette, 1812 July 7 copy), undated

  • Box 2017ms035-42, folder 10
To top

Viley Road (Lewis Manor, Lexington), 2002

  • Box 2017ms035-42, folder 11
To top

Vine Center (Lexington), 1981 April 21

  • Box 2017ms035-42, folder 12
To top

Vine Street, 2000 January 5-2005 August 30, undated

  • Box 2017ms035-42, folder 13
To top

Vogt Reel house (Firehouse, Jefferson Street, Lexington), 1979 February-2004 September 8

  • Box 2017ms035-42, folder 14
To top

Voss, Tim and Laura (Pinckard, Woodford County), 1983 July 25-1995 July 30

  • Box 2017ms035-42, folder 15
To top

W

Wagers, Lyman and Lois (Loman Hall, Bryan Station Pike, Fayette County), 1977 April 2-1981 March 19

  • Box 2017ms035-42, folder 16
To top

Wagner, Elizabeth Ariyn (McCracken Pike, Woodford County), 1991 September 8-2012 August 27

  • Box 2017ms035-42, folder 17
To top

Walden, Ben (Dearborn Farm, near Midway), 1967 September 3-1995 September 20

  • Box 2017ms035-42, folder 18
To top

Walker, John Wade and Louella (Garrard County), 1989 January 29, undated

  • Box 2017ms035-42, folder 19
To top

Walker, Matthew (West Short Street, Lexington), 1976 August 12-1996 May 23

  • Box 2017ms035-42, folder 20-21
To top

Walker, Thomas (Barbourville), 1950 January 15

  • Box 2017ms035-42, folder 22
To top

Walkways (downtown Lexington), 1980 February 5

  • Box 2017ms035-42, folder 23
To top

Wall, Bennett (University of Kentucky history professor), 2003, undated

  • Box 2017ms035-42, folder 24
To top

Wall, Maryjean (women in horse racing), 2001 August 5

  • Box 2017ms035-42, folder 25
To top

Wallace, Caleb (Woodford County founder), undated

  • Box 2017ms035-42, folder 26
To top

Wallace, Mr. and Mrs. Don, 1983 September 20

  • Box 2017ms035-42, folder 27
To top

Wallen, Obey (South Broadway, Georgetown), 1977 June 18, undated

  • Box 2017ms035-42, folder 28
To top

Walmac International Farm (John and Janice Jones, Paris Pike, Lexington), 1993 April 17-2004 May 15

  • Box 2017ms035-42, folder 29
To top

Walnut Hall (Lexington), 1947 January 3-2005 November 4

  • Box 2017ms035-42, folder 30
To top

Walnut Hill Church (Old Richmond Road, Lexington), 1974 June 1-1975 December 7

  • Box 2017ms035-42, folder 31
To top

Walnut Lea (Georgetown Road, Bourbon County), 1969 June 8, 2006, undated

  • Box 2017ms035-42, folder 32
To top

Walnut Street (Martin Luther King Jr. Boulevard, Lexington), 1949-2006

  • Box 2017ms035-42, folder 33
To top

Walston, Herman (Silverlake Boulevard, Frankfort), 1993 June 20

  • Box 2017ms035-42, folder 34
To top

Walton, Mike and Sallie (Maysville), 1993 October 30

  • Box 2017ms035-42, folder 35
To top

Wapner, Arlyn and Elizabeth (fireplace photograph), 1970

  • Box 2017ms035-42, folder 36
To top

Ward Hall (Frankfort Pike, Scott County), 1967 August 1-2009 September

  • Box 2017ms035-42, folder 37
To top

Ward, John T. and Donna (Fort Springs Farm, Lexington), 1973 February 25-2001 May 7

  • Box 2017ms035-42, folder 38
To top

Ward, Tom and Lulie (Sugar Hill Pike, Woodford County), 1970 May 17-2004 February 15

  • Box 2017ms035-42, folder 39
To top

Warfield, Benjamin Breckinridge (Grassmere, Meadows, Lexington), 2003 January 25-2010 Spring

  • Box 2017ms035-42, folder 40
To top

Warfield, Dr. Walter (North Upper, Lexington), 1972 July 21-November 30

  • Box 2017ms035-42, folder 41
To top

Warren, Dr. Richard (South Mill Street, Lexington), 1975 January 21-August 9

  • Box 2017ms035-42, folder 42
To top

Warren, Dr. Sam (Honey Hill, Mount Tabor Road, Lexington), 1969 June 15

  • Box 2017ms035-42, folder 43
To top

Warren, Robert Penn (Kentucky author), 1979 October 28

  • Box 2017ms035-42, folder 44
To top

Washington, Mason County, 1963 May 12-2008 June 7

  • Box 2017ms035-42, folder 45
To top

Washington, Mason County, 1963 May 12-2008 June 7

  • Box 2017ms035-43, folder 1-3
To top

Water companies, 1980-2006

  • Box 2017ms035-43, folder 4
To top

Water Street, Lexington, undated

  • Box 2017ms035-43, folder 5
To top

Watkins house (South Broadway, Lexington), 1982 August 19

  • Box 2017ms035-43, folder 6
To top

Watson, Jake (Lynnwood, Harrodsburg), 1976 May 14-June 5

  • Box 2017ms035-43, folder 7
To top

Watson, Roger and Cheryl (Tilton, Fleming County), 1995

  • Box 2017ms035-43, folder 8
To top

Watts, John C. (United States senator's funeral, Nicholasville), 1971 August-September

  • Box 2017ms035-43, folder 9
To top

Waveland (Danville), 1966 January 25-2013 June 9

  • Box 2017ms035-43, folder 10
To top

Waveland (Higbee Mill Road), 1968 February 12-1985 September 4

  • Box 2017ms035-43, folder 11
To top

Wayne County Historical Society, 1997 September 29

  • Box 2017ms035-43, folder 12
To top

Webb, Dudley (developer), 1983 June 25-2003 Fall

  • Box 2017ms035-43, folder 13-14
To top

Webb, Joseph D. (Greendale Road, Lexington), 1962 July 9-1995 August 23

  • Box 2017ms035-43, folder 15
To top

Webster, Delia (Lexington), 1983 January 6

  • Box 2017ms035-43, folder 16
To top

Webster, Jack and Paula (Richmond Road, Lexington), 1975 August 2

  • Box 2017ms035-43, folder 17
To top

Webster, Linda and Bob (Owen County), 1998 October 1-19

  • Box 2017ms035-43, folder 18
To top

Wehle, Margaret (West Main Street, Lexington), 2001 August 18-September 26

  • Box 2017ms035-43, folder 19
To top

Weisenberger Mill (Scott County), 1966 July 3

  • Box 2017ms035-43, folder 20
To top

Weisenfluh, Gerald and Sherri (Woodland Avenue, Lexington), 1961 June 28 and 1992 December 20

  • Box 2017ms035-43, folder 21
To top

Welcome Hall (Grady, W. Henry, Clifton Road, Woodford County), 1960 August 28-2001 March 2

  • Box 2017ms035-43, folder 22
To top

Wellons, Kennard (West Third Street, Lexington), 1975 February 2, undated

  • Box 2017ms035-43, folder 23
To top

Wells, Clayton (Swamp Valley, Menifee County), 1993 October 10

  • Box 2017ms035-43, folder 24
To top

Wells/Showalter house (Hamilton Street, Georgetown), 1969 January 20-2009 February

  • Box 2017ms035-43, folder 25
To top

Welsh, William P. (North Broadway, Lexington), 1964 July 12-1984 March 10

  • Box 2017ms035-43, folder 26
To top

West High Street, Lexington, 1966 September 25-1996 September 22

  • Box 2017ms035-43, folder 27
To top

West Main Street, Lexington, 1975 March 24-2007 May 9

  • Box 2017ms035-43, folder 28
To top

West Short and North Upper, Lexington, 1972 June 27-2000 March 1

  • Box 2017ms035-43, folder 29
To top

West Short Street, Lexington, 2001 October 5-2013 July 10, undated

  • Box 2017ms035-43, folder 30
To top

West, Aileen (Georgetown), undated

  • Box 2017ms035-43, folder 31
To top

West, Edward (Lexington artist), 1973 July 1-2000 October 4

  • Box 2017ms035-43, folder 32
To top

West, R. Smiser (Waterford Farm, Midway), 2006 December 22

  • Box 2017ms035-43, folder 33
To top

Westerfields, undated

  • Box 2017ms035-43, folder 34
To top

Western Suburb, Lexington, 1973 November 1-2008 March 17

  • Box 2017ms035-43, folder 35
To top

Wethington, Kennan and Emily (South Hanover, Lexington), 2000 July 26-September 23

  • Box 2017ms035-44, folder 1
To top

Wharton, Dr. Mary (naturalist), 1971 April 18-1996 January 14

  • Box 2017ms035-44, folder 2
To top

Wheeler, Colonel Richard Morgan (West Third Street, Lexington), 1973 September 30, undated

  • Box 2017ms035-44, folder 3
To top

Wheeler, Joe and Patricia (Simpsonville), 1997 August 8-October 4

  • Box 2017ms035-44, folder 4
To top

Whiskey and bourbon, 1971 March 18-April 1

  • Box 2017ms035-44, folder 5
To top

Whitcomb, Doug (Maxwell Street, Lexington), 1978 July 1-5

  • Box 2017ms035-44, folder 6
To top

White Hall house (Frank Dean), 1956 November 4

  • Box 2017ms035-44, folder 7
To top

White Hall (Madison County), 1962 August 19-1974 March 19

  • Box 2017ms035-44, folder 8
To top

White house (Camp Nelson, Jessamine County), 1966 September 26-2000 February 5

  • Box 2017ms035-44, folder 9
To top

White, Don (Keene Road, Jessamine County), 1966 September 25-1978 January 18

  • Box 2017ms035-44, folder 10
To top

Whitehead, 1996 June 11

  • Box 2017ms035-44, folder 11
To top

Whitehouse, Harvey (East Main Street, Lexington), 2003

  • Box 2017ms035-44, folder 12
To top

Whitley, Mrs. Wade Hampton (Vine Street, Paris), 1970 February 23-1992 August 19

  • Box 2017ms035-44, folder 13-14
To top

Whitley, William (Lincoln County), 1938 August 7-1983 October 25

  • Box 2017ms035-44, folder 15
To top

Whitney, Cornelius Vanderbilt and Mary Lou (Bryan Station Pike), 1976 April 23-1996 April 6

  • Box 2017ms035-44, folder 16
To top

Wickliffe, Mary Owen Todd Russell (Jefferson Street, Lexington), 1979

  • Box 2017ms035-44, folder 17
To top

Wickliffe, Robert (West Second Street, Lexington), 1963 May 19-1996 November 17

  • Box 2017ms035-44, folder 18-19
To top

Wightman, Fred and Jay (North Broadway, Lexington), 1957 September 15-1998 November 14

  • Box 2017ms035-44, folder 20
To top

Wilder, Ed (Lexington Chamber of Commerce), undated

  • Box 2017ms035-44, folder 21
To top

Wildfire in Kentucky, 1901 June 8 (copy), undated

  • Box 2017ms035-44, folder 22
To top

Wile, Zee and Joe (Lexington), undated

  • Box 2017ms035-44, folder 23
To top

Wiles, Howard and Martha (Lloyd Pike, Scott County), 1976 July 10

  • Box 2017ms035-44, folder 24
To top

Wilgus, Garret Davis (Wilgus Avenue, Lexington), 2001 May 31-2006 October 14

  • Box 2017ms035-44, folder 25
To top

Wilgus, John B. (Parker Place, West Short Street, Lexington), 1973 February 4-2001 September 21

  • Box 2017ms035-44, folder 26
To top

Wilhout, Jim and Louise (McCowans Ferry Road, Woodford County), 1984 February 11-15

  • Box 2017ms035-44, folder 27
To top

Wilkie, Daisy (Green Hill, Eastland Parkway, Lexington), 1994 October 16

  • Box 2017ms035-44, folder 28
To top

Wilkinson, Jack and Martha (Harrodsburg Pike, Jessamine County), 1978 August 28-1991 August 11

  • Box 2017ms035-44, folder 29
To top

Willard, Dr. William (North Broadway, Lexington), 1957 September 15 and 1991 August 11

  • Box 2017ms035-44, folder 30
To top

Williams, Mrs. Harrison (Countess Mona Travis Strader Schlesinger Bush Williams von Bismarck de Martini Bismarck, Lexington), 1916 June 30-1998 April 30

  • Box 2017ms035-44, folder 31-33
To top

Williams, Raymond (Nepton, Fleming County), 1988 July 10

  • Box 2017ms035-44, folder 34
To top

Willis, Charles (Old Martin house, Tates Creek Pike, Lexington), 1959 January 13-18

  • Box 2017ms035-44, folder 35
To top

Willis, Dorcas (Spears Mill, Bourbon County), 1987 June 14

  • Box 2017ms035-44, folder 36
To top

Wilmore, Jessamine County, 1975 February 6, undated

  • Box 2017ms035-45, folder 1
To top

Wilmott, James (Hutchinson Pike, Bourbon County), 1964 January 19

  • Box 2017ms035-45, folder 2
To top

Wilson, Catherine (Oddville Pike, Cynthiana), 2000 September 3

  • Box 2017ms035-45, folder 3
To top

Wilson, Frank F. "Buddy" (West Short Street, Lexington), 1978 November 4-1999 April 28

  • Box 2017ms035-45, folder 4
To top

Wilson, James Robert (Keene, Jessamine County), 1973 March 4-1992 March 18

  • Box 2017ms035-45, folder 5
To top

Wilson, Jess and Ruth (Possum Trot, Clay County), 1992 December 27

  • Box 2017ms035-45, folder 6
To top

Wilson, Natalie (Lexington attorney), 1990 September 30

  • Box 2017ms035-45, folder 7
To top

Wilson's General Store (Keene Springs Hotel, Jessamine County), 1959 January 11-1995 October 8

  • Box 2017ms035-45, folder 8
To top

Winchester Pike, 2000 April 28

  • Box 2017ms035-45, folder 9
To top

Windland, Lorraine (Main Street, Athens), 2000 December 24-30

  • Box 2017ms035-45, folder 10
To top

Winn, John and Ann (Fayette Park, Lexington), 1969 July 27

  • Box 2017ms035-45, folder 11
To top

Winslow Street, undated

  • Box 2017ms035-45, folder 12
To top

Winter weather, 1971 January 20-1981 January 10

  • Box 2017ms035-45, folder 13
To top

Winter, Elisha, undated

  • Box 2017ms035-45, folder 14
To top

Winton (William McGhee, Georgetown), 1970 February 1-2001 March 11

  • Box 2017ms035-45, folder 15
To top

Wise, Jane (Washington, Kentucky), 1991 May 21-2002 October 24

  • Box 2017ms035-45, folder 16
To top

Withers (Steed, North Broadway, Lexington), 1915 December 12-2000 March 7

  • Box 2017ms035-45, folder 17
To top

Wolf, David (Forensic anthropologist), 1991 March 17-1992 July 12

  • Box 2017ms035-45, folder 18
To top

Wolsk, Nancy Coleman (Victory Avenue, Lexington), 1994 January 2

  • Box 2017ms035-45, folder 19
To top

Women, historic, 1974 September-1982 March 9

  • Box 2017ms035-45, folder 20
To top

Women's Club Service radio talk transcripts, 1932 October 17-1932 December 12

  • Box 2017ms035-45, folder 21
To top

Woodall, Roy (Frankfort), 1963 January 31-1967 May 28

  • Box 2017ms035-45, folder 22
To top

Woodburn Farm (Woodford County), 1959 January 11-2002 June 6

  • Box 2017ms035-45, folder 23
To top

Wooden don (four slides), 1987 August 12

  • Box 2017ms035-45, folder 24
To top

Wooden pipes, 1981

  • Box 2017ms035-45, folder 25
To top

Wooden streets, 1903 June 13 (copy of article), undated

  • Box 2017ms035-45, folder 26
To top

Woodford County, 1966 May 15-2002 June 12

  • Box 2017ms035-45, folder 27-28
To top

Woodford, Buckner (Mount Airy, Bourbon County), 1963 April 21-1989 September 17

  • Box 2017ms035-45, folder 29
To top

Woodford, Chenault and Donna (West HIgh Street, Mount Sterling), 1996 November 27-2000 December 23

  • Box 2017ms035-45, folder 30
To top

Woodford, Samuel A. B. (Bush's Mill, Lower Howard's Creek, Clark County), 1964 October 21

  • Box 2017ms035-45, folder 31
To top

Woodland Avenue, Lexington, 2000 August 16, undated

  • Box 2017ms035-45, folder 32
To top

Woodland park and other parks, 1875 June 2-2004 October

  • Box 2017ms035-45, folder 33
To top

Woodland park area, 2006-2008, undated

  • Box 2017ms035-45, folder 34
To top

Woodlands (Ellington), 1986 January 25

  • Box 2017ms035-45, folder 35
To top

Woodlands Historic District, 1984 December 31

  • Box 2017ms035-45, folder 36
To top

Woodlawn (Big Hill Avenue, Richmond), undated

  • Box 2017ms035-45, folder 37
To top

Woods, Barclay (Harrodsburg Road, Jessamine County), 2004 August 9

  • Box 2017ms035-45, folder 38
To top

Woods, Mrs. Lewis (East Street, Harrodsburg), 1973 September 2-1976 July 7

  • Box 2017ms035-45, folder 39
To top

Woodward Heights, 1980 August 7-2005 February 10

  • Box 2017ms035-45, folder 40-41
To top

Woolfolk, Lucy journal transcript, 1863 January-1865 June 19 (Woodford County), undated

  • Box 2017ms035-45, folder 42
To top

Woolums, Darrell (Stella's Deli), 1951 April 7-1981 April 4

  • Box 2017ms035-45, folder 43
To top

Woolworth store (Downtown Lexington), 2004 August 24-2008 March 28

  • Box 2017ms035-45, folder 44
To top

Works Project Administration (WPA), 1972 July 2-1994 August 31

  • Box 2017ms035-45, folder 45
To top

Worksheets on brick, stone, moldings, and frames, undated

  • Box 2017ms035-45, folder 46
To top

World War I, 1980-1983

  • Box 2017ms035-46, folder 1
To top

World War II, 1942 December 25-1996 September 30

  • Box 2017ms035-46, folder 2
To top

World's Fair (Chicago), 1933-1934 and 1982

  • Box 2017ms035-46, folder 3
To top

Wornall, Perry and Lynne (Bourbon County), 1956 May 27-1998 January 9

  • Box 2017ms035-46, folder 4
To top

Worth, Bill and Martha (Market Street, Lexington), 1972, 1996 June 11

  • Box 2017ms035-46, folder 5
To top

Wrenn Court (Lexington), undated

  • Box 2017ms035-46, folder 6
To top

Wright, Floyd and Retta (Bryan Station Pike, Lexington), 1965 May 9-2004 January

  • Box 2017ms035-46, folder 7
To top

Wright, Fran, undated

  • Box 2017ms035-46, folder 8
To top

Wright, Frank Lloyd (Shelby Street, Frankfort), 1990 December 2-1992 January 30

  • Box 2017ms035-46, folder 9
To top

Wright, John D. and Bettie L. Kerr (Lexington historians), 1984 November 26

  • Box 2017ms035-46, folder 10
To top

Wright, Rodney and Sydney (Woodburn Ridge Road, Casey County), 1999 May 6-22

  • Box 2017ms035-46, folder 11
To top

Wujcik, Len and Beverly (Trabu House, furniture designer and Breckenwood Drive, Lexington), 1980 November 8-2004 February 28

  • Box 2017ms035-46, folder 12
To top

Wyatt, John Cramer (Newspaper photographer), 2001 August 1-2005 May 6

  • Box 2017ms035-46, folder 13
To top

Wymore, Martin (Bicentennial article), 1976 February 22

  • Box 2017ms035-46, folder 14
To top

Wyndhurst Farm (McCowans Ferry, Woodford County), undated

  • Box 2017ms035-46, folder 15
To top

XYZ

Xalapa Farm (North Middletown Road, Bourbon County), 1920 June 26-1992 November 8

  • Box 2017ms035-46, folder 16
To top

Yaddo Mansion (Sarasota Springs, New York), 2005 September 29

  • Box 2017ms035-46, folder 17
To top

Yancey, Miss Jessie (Gourd Lady, Fourth Street, Lexington), 1960 September 1

  • Box 2017ms035-46, folder 18
To top

Yellman house (Third Street, Lexington), 2000 November 27-December 6

  • Box 2017ms035-46, folder 19
To top

Yocum, Dr. and Mrs. Thomas D. (Old Frankfort Pike and Big Sink Pike, Woodford County), 1971 April 25-1989 June 12

  • Box 2017ms035-46, folder 20
To top

Yon, Stephen and Jan (Fayette Park, Lexington), 1990 April 22, undated

  • Box 2017ms035-46, folder 21
To top

Young, Bennet (Confederate, Jessamine County), 1982 February 16

  • Box 2017ms035-46, folder 22
To top

Young, Jackie and Sherry (Versailles), 2000 September 27-October 7

  • Box 2017ms035-46, folder 23
To top

Young, Robert and Josephine, undated

  • Box 2017ms035-46, folder 24
To top

Young, Sean (Kentucky actress), 1956 March 5-1981 July 31

  • Box 2017ms035-46, folder 25
To top

Zachariah, Wolf County centennial, 1983 March 6-8

  • Box 2017ms035-46, folder 26
To top

Zachary, John and Kathleen (Johnson Creek, Fleming County), 1991 January 21-June 17

  • Box 2017ms035-46, folder 27
To top

Zappone, Tony and Dorothy (North Broadway, Lexington), 1966 March 13, undated

  • Box 2017ms035-46, folder 28
To top

Zero Milestone (downtown Lexington), 1981 July 7

  • Box 2017ms035-46, folder 29
To top

Zorniger, Frank E. (Wilmore), 1955 March 27-2005 January 29

  • Box 2017ms035-46, folder 30-31
To top

Personal files, 1915-2013, undated

Scope and Contents

The Personal series primarily consists of correspondence between Bettye Lee Mastin and colleagues, family members and other researchers of historic homes. Notable items include Mastin's correspondence with friend, Clay Lancaster, an expert of American Architecture and founder of the Warwick Foundation. A large portion of the correspondence consists of letters exchanged with her sister, Wini Mastin Yunker, while she volunteered with the Peace Corp in Ukraine. The series also includes Betty Lee Mastin's professional portfolio, programs from events Mastin participated in or attended, and keepsakes.

Clay Lancaster, 1963-2011, undated

1961 map, drawn by Clay Lancaster, identifications, 2002

  • Box 2017ms035-46, folder 32
To top

A Critique on the Restoration-Renovation of Three Row Buildings on the South Side of Courthouse Square in Paris-Kentucky for the Bourbon Bank, 1980 November 10

  • Box 2017ms035-46, folder 33
To top

A Log House near Bethlehem Christian Church in Eastern Clark County, Kentucky, 1980 August 16

  • Box 2017ms035-46, folder 34
To top

Alumni Seminar on the Arts, Session III Historical Preservation: A National Movement panel, 1967 April 22

  • Box 2017ms035-46, folder 35
To top

American Bungalow: 1880-1930 book press, 1985

  • Box 2017ms035-46, folder 36
To top

Ante Bellum Suburban Villas and Rural Residence of Fayette County Kentucky and some Outstanding Homes of Lexington cartographic guide book, 1955

  • Box 2017ms035-46, folder 37-38
To top

Antebellum Architecture of Kentucky book review, 1992 July

  • Box 2017ms035-46, folder 39
To top

Antebellum houses notes, 1991, undated

  • Box 2017ms035-46, folder 40
To top

Architectural Edification: An Album of Original Designs in the Traditional American Styles, 1995

  • Box 2017ms035-46, folder 41
To top

Architectural Follies in America book order form, 1960

  • Box 2017ms035-46, folder 42
To top

Architectural Renderings and Fantasies: A Retrospective Exhibition Morlan Gallery, Transylvania University, 1987

  • Box 2017ms035-46, folder 43
To top

Awards, 1962-1979

  • Box 2017ms035-46, folder 44
To top

Award introductions, 1985-1986

  • Box 2017ms035-46, folder 45
To top

Bettye Lee Mastin notes for Clay Lancaster, 1967-1969, undated

  • Box 2017ms035-46, folder 46
To top

Bibliography, 1970

  • Box 2017ms035-46, folder 47
To top

Bibliography, 1987

  • Box 2017ms035-46, folder 48
To top

Biographical notes, undated

  • Box 2017ms035-46, folder 49
To top

"Blacktopping the Hill" editorial, 1974 April 8

  • Box 2017ms035-46, folder 50
To top

Bluegrass Trust correspondence, 1967-1968

  • Box 2017ms035-46, folder 51
To top

Bus Tour, Blue Grass Preservation short course, 1957 July 27

  • Box 2017ms035-46, folder 52
To top

Cards and postcards, 1963-1969

  • Box 2017ms035-46, folder 53
To top

Cards and postcards, 1970-1979

  • Box 2017ms035-46, folder 54
To top

Cards and postcards, 1980-1989

  • Box 2017ms035-46, folder 55
To top

Cards and postcards, 1994-2001

  • Box 2017ms035-46, folder 56
To top

Cards and postcards, undated

  • Box 2017ms035-46, folder 57
To top

Clay Lancaster: The Man and His Art, Kentucky Museum of Art and Craft exhibit, 2007

  • Box 2017ms035-46, folder 58
To top

"Clay Lancaster's Home On Brooklyn Heights", Herald-Leader article by Bettye Lee Mastin, 1970 April 26

  • Box 2017ms035-46, folder 59
To top

Correspondence with Bettye Lee Mastin, 1955-2004, undated

1955-1956

  • Box 2017ms035-46, folder 60
To top

1957-1958

  • Box 2017ms035-46, folder 61
To top

1959-1960

  • Box 2017ms035-46, folder 62
To top

1961-1962

  • Box 2017ms035-46, folder 63
To top

1963-1964

  • Box 2017ms035-46, folder 64
To top

1965-1966

  • Box 2017ms035-46, folder 65
To top

1967-1968

  • Box 2017ms035-47, folder 1
To top

1969-1970

  • Box 2017ms035-47, folder 2-3
To top

1971-1972

  • Box 2017ms035-47, folder 4
To top

1973-1974

  • Box 2017ms035-47, folder 5
To top

1975-1976

  • Box 2017ms035-47, folder 6
To top

1977-1978

  • Box 2017ms035-47, folder 7
To top

1979-1980

  • Box 2017ms035-47, folder 8
To top

1981-1982

  • Box 2017ms035-47, folder 9
To top

1983-1984

  • Box 2017ms035-47, folder 10
To top

1985-1986

  • Box 2017ms035-47, folder 11
To top

1987-1988

  • Box 2017ms035-47, folder 12
To top

1989-1990

  • Box 2017ms035-47, folder 13
To top

1991-1992

  • Box 2017ms035-47, folder 14
To top

1993-1994

  • Box 2017ms035-47, folder 15
To top

1995-1996

  • Box 2017ms035-47, folder 16
To top

1997-1998

  • Box 2017ms035-47, folder 17
To top

2000-2004

  • Box 2017ms035-47, folder 18
To top

Undated

  • Box 2017ms035-47, folder 19
To top

Drawings, 1968-1989, undated

  • Box 2017ms035-47, folder 20
To top

Fort Harrod edits, undated

  • Box 2017ms035-47, folder 21
To top

Frank Hrubant presents Clay Lancaster discussing Animal Fables in Buddhist Art broadside, undated

  • Box 2017ms035-47, folder 22
To top

Frank Hrubant presents Clay Lancaster in The House that Jack Built broadside, undated

  • Box 2017ms035-47, folder 23
To top

Garrett, Laurel, Warwick Foundation, correspondence, 2002-2004

  • Box 2017ms035-47, folder 24
To top

Hopemont Doorway description, 1987 February 9

  • Box 2017ms035-47, folder 25
To top

Investigating Historic Kentucky Architecture Fifty Years Ago lecture at University of Kentucky King Library, 1991 November 17

  • Box 2017ms035-47, folder 26
To top

Invoices, 1975-1979, undated

  • Box 2017ms035-47, folder 27
To top

James Harrod Trust, Inc., Clay Lancaster Award, 2002/2005

  • Box 2017ms035-47, folder 28
To top

John Guggenheim Memorial Foundation Fellowships, 1964

  • Box 2017ms035-47, folder 29
To top

Kentucky Buildings and Architects and Their Works essay, undated

  • Box 2017ms035-47, folder 30
To top

Lancaster genealogy, undated

  • Box 2017ms035-47, folder 31
To top

Lecture notes, National Trust Chicago, 1978 October

  • Box 2017ms035-47, folder 32
To top

Lucille Little (introduced by Clay Lancaster) Library Associates award, The Kentucky Review, 1995

  • Box 2017ms035-47, folder 33
To top

"Main Street Horse Race Among Bicentennial Events" The Lexington Leader, 1974 March 21

  • Box 2017ms035-47, folder 34
To top

Memorial by John R. Gaines, 2000

  • Box 2017ms035-47, folder 35
To top

Micajah Burnett: A Biographical Sketch essay (Shaker Village), undated

  • Box 2017ms035-47, folder 36
To top

Nantucket architecture clippings, pamphlets and notes, 1971, 2009

  • Box 2017ms035-47, folder 37
To top

Newspaper clippings, 1965-2001

  • Box 2017ms035-47, folder 38
To top

Notes and fragments, undated

  • Box 2017ms035-47, folder 39
To top

Obituary, 2000 December 26

  • Box 2017ms035-47, folder 40
To top

Oriental Influence in American Architecture lecture, undated

  • Box 2017ms035-47, folder 41
To top

Original layout of Lexington map key, 1976

  • Box 2017ms035-47, folder 42
To top

Parking Lot Conspiracy draft, undated

  • Box 2017ms035-47, folder 43
To top

Party invitation, 1971 August 18

  • Box 2017ms035-47, folder 44
To top

Planning the First Two Towns in Central Kentucky: Harrodsburg and Lexington journal article, 1989

  • Box 2017ms035-47, folder 45
To top

Profile by Bettye Lee Mastin, 1982 June 23

  • Box 2017ms035-47, folder 46
To top

"Prospect Park Boathouse" broadside, 1967 September 1

  • Box 2017ms035-47, folder 47
To top

Prospect Park Handbook, 1972

  • Box 2017ms035-47, folder 48
To top

"Recalling Two Developments That Shaped Today's Heights" Brooklyn Heights Press & Cobble Hill News, 2005 December 1

  • Box 2017ms035-47, folder 49
To top

"Study of the Architecture of the Hunt-Morgan House" report for the Blue Grass Trust, 1967

  • Box 2017ms035-47, folder 50
To top

The Architecture of Harrodsburg and Mercer County Kentucky, undated

  • Box 2017ms035-47, folder 51
To top

The Art of the Gracious Living Reflected in the Early Homes of the Bluegrass State project proposal, undated

  • Box 2017ms035-47, folder 52
To top

The Far-Out Island Railroad, 1879-1918: Nantucket's Old Summer Narrow-gauge order form, 1972

  • Box 2017ms035-47, folder 53
To top

"The Five Gospels - The Search for the Authentic Words of Jesus" book review by Clay Lancaster, undated

  • Box 2017ms035-47, folder 54
To top

The Influence of Thomas Jefferson on Early Kentucky Architecture forum pamphlet, 1985

  • Box 2017ms035-47, folder 55
To top

The James Hunt Barker Galleries, Nantucket, Massachusetts show invitation

  • Box 2017ms035-47, folder 56
To top

The Japanese Influence in America book reviews, 1963

  • Box 2017ms035-47, folder 57
To top

"The World of Clay Lancaster" KET program description, undated

  • Box 2017ms035-47, folder 58
To top

Through Clay Lancaster's Lens: Photographs by a Preservation Pioneer by Jim Birchfield, 2007

  • Box 2017ms035-47, folder 59
To top

Transylvania University bicentennial notes, 1979

  • Box 2017ms035-47, folder 60
To top

University of Kentucky honorary degree nomination, undated

  • Box 2017ms035-47, folder 61
To top

UR Fiasco on Brooklyn Heights urban renewal essay, undated

  • Box 2017ms035-47, folder 62
To top

Vestiges of the Venerable City, 1978

  • Box 2017ms035-47, folder 63
To top

Warwick Estate Tours and Teas, guidelines and recommendations draft, 2004 August 31

  • Box 2017ms035-47, folder 64
To top

Warwick Foundation Board of Directors meeting agenda, 2007-2008

  • Box 2017ms035-47, folder 65
To top

Warwick Foundation Board of Directors meeting minutes, 2002-2004

  • Box 2017ms035-47, folder 66
To top

Warwick Foundation Board of Directors meeting minutes, 2009-2010

  • Box 2017ms035-47, folder 67
To top

Warwick Foundation Board of Directors correspondence, 2004-2005

  • Box 2017ms035-47, folder 68
To top

Warwick Foundation by-laws, 1994

  • Box 2017ms035-47, folder 69
To top

Warwick Foundation cards and invitations, 2003-2004, undated

  • Box 2017ms035-47, folder 70
To top

Warwick Foundation financial report, 2005

  • Box 2017ms035-47, folder 71
To top

Warwick Foundation financial report, 2009

  • Box 2017ms035-47, folder 72
To top

Warwick Foundation inaugural transcript, 2003 September 27

  • Box 2017ms035-47, folder 73
To top

Warwick Foundation Ingleside exhibition planning, 2005-2006

  • Box 2017ms035-47, folder 74
To top

Warwick Foundation Launch Event presentation slides, 2006

  • Box 2017ms035-47, folder 75
To top

Warwick, Moses Jones House history and inventory, undated

  • Box 2017ms035-47, folder 76
To top

Warwick News newsletters, 2002-2010

  • Box 2017ms035-48, folder 1
To top

Warwick newspaper and magazine clippings, 1994-2004

  • Box 2017ms035-48, folder 2
To top

Warwick photos (copies), 1964-1969, undated

  • Box 2017ms035-48, folder 3
To top

Warwick plot map (Salvisa), 1992

  • Box 2017ms035-48, folder 4
To top

Warwick publications catalogue, 2000

  • Box 2017ms035-48, folder 5
To top

Warwick tours press clippings, 2003-2005

  • Box 2017ms035-48, folder 6
To top

Warwick Trust articles of incorporation, 1993 August 23

  • Box 2017ms035-48, folder 7
To top

Will and testament (copy), 2001 March

  • Box 2017ms035-48, folder 8
To top

Diet description, 2005

  • Box 2017ms035-48, folder 9
To top

Fragments of writings and notes, undated

  • Box 2017ms035-48, folder 10
To top

Kentucky Architecture: Its Dawning, Development and Decline, Transylvania University class taught by Clay Lancaster, undated

  • Box 2017ms035-48, folder 11
To top

"Why has the Urban Renewal Agency Misled the citizens of Lexington, the city commission, the state government?" editorial by Clay Lancaster, circa 1970

  • Box 2017ms035-50, folder 45
To top

Warwick Foundation directory, undated

  • Box 2017ms035-50, folder 47
To top

Warwick Foundation strategic planning retreat agenda, 2005 October 26

  • Box 2017ms035-50, folder 48
To top

Photograph of Bettye Lee Mastin and others at Warwick, 2011

  • Box 2017ms035-50, folder 49
To top

Correspondence, 1925-2012, undated

Birchfield, Jim and Martha, 1990-2012, undated

  • Box 2017ms035-48, folder 12-13
To top

Caton, Caren, 2011

  • Box 2017ms035-48, folder 14
To top

Christmas cards, undated

  • Box 2017ms035-48, folder 15
To top

Children's birthday drawings, undated

  • Box 2017ms035-48, folder 16
To top

General correspondence, 1951-1952

  • Box 2017ms035-48, folder 17
To top

General correspondence, 1959-1960

  • Box 2017ms035-48, folder 18
To top

General correspondence, 1961-1962

  • Box 2017ms035-48, folder 19
To top

General correspondence, 1963-1964

  • Box 2017ms035-48, folder 20
To top

General correspondence, 1965-1966

  • Box 2017ms035-48, folder 21
To top

General correspondence, 1967-1968

  • Box 2017ms035-48, folder 22
To top

General correspondence, 1969-1970

  • Box 2017ms035-48, folder 23
To top

General correspondence, 1971-1972

  • Box 2017ms035-48, folder 24
To top

General correspondence, 1973-1974

  • Box 2017ms035-48, folder 25
To top

General correspondence, 1977-1978

  • Box 2017ms035-48, folder 26
To top

General correspondence, 1979-1980

  • Box 2017ms035-48, folder 27
To top

General correspondence, 1981-1982

  • Box 2017ms035-48, folder 28-29
To top

General correspondence, 1983-1984

  • Box 2017ms035-48, folder 30-31
To top

General correspondence, 1985-1996

  • Box 2017ms035-48, folder 32-33
To top

General correspondence, 1987-1988

  • Box 2017ms035-48, folder 34
To top

General correspondence, 1989-1990

  • Box 2017ms035-48, folder 35
To top

General correspondence, 1991-1992

  • Box 2017ms035-48, folder 36
To top

General correspondence, 1993-1994

  • Box 2017ms035-48, folder 37
To top

General correspondence, 1995-1996

  • Box 2017ms035-48, folder 38
To top

General correspondence, 1997-1998

  • Box 2017ms035-48, folder 39
To top

General correspondence, 2001-2007

  • Box 2017ms035-48, folder 40
To top

General correspondence, undated

  • Box 2017ms035-48, folder 41-42
To top

Craig, Edwin W. to F.S. Elder, Nashville, TN, 1927 May 17

  • Box 2017ms035-48, folder 43
To top

Edwards, Don, Herald-Leader, 1986

  • Box 2017ms035-48, folder 44
To top

Fischer, Charles homemade card, undated

  • Box 2017ms035-48, folder 45
To top

Glenn, James, Lexington History Museum, 2005

  • Box 2017ms035-48, folder 46
To top

Grever, Joan, Lexington History Museum, 2009

  • Box 2017ms035-48, folder 47
To top

Guthrie-Treadway, Gertrude, Cincinnati Enquirer to Mary Bryan, Lexington Herald, 1927 November 30

  • Box 2017ms035-48, folder 48
To top

Haffler, Dew, Vignal watercolor, undated

  • Box 2017ms035-48, folder 49
To top

Hixson, Kim, 1999 September

  • Box 2017ms035-48, folder 50
To top

Hornsby, Henry, 1996

  • Box 2017ms035-48, folder 51
To top

James Harrod Trust, 2006 March

  • Box 2017ms035-48, folder 52
To top

Janet, from Bettye Lee, undated

  • Box 2017ms035-48, folder 53
To top

Maxwell, Margaret, from Mrs. Everett Maxwell, Herald-Leader, 1945

  • Box 2017ms035-48, folder 54
To top

Miller, Mary S., Bettye Lee Mastin's mother, 1964, undated

  • Box 2017ms035-48, folder 55
To top

Nguyen Khiem Cat, CBS News Saigon letters, 1969-1973

  • Box 2017ms035-49, folder 1
To top

Nieces to Bettye Lee Mastin, undated

  • Box 2017ms035-49, folder 2
To top

Retirement well wishes, 2001

  • Box 2017ms035-49, folder 3-4
To top

Rockefeller, Nelson A., 1964 August 4

  • Box 2017ms035-49, folder 5
To top

Shafir, Shlomo, Tel Aviv, 1963-1970

  • Box 2017ms035-49, folder 6
To top

Shaw, Clifford and Alice, 1990 March 26

  • Box 2017ms035-49, folder 7
To top

Spurr, Laura Sheffer and Carl Welch wedding announcement, 1925 November 3

  • Box 2017ms035-49, folder 8
To top

Trietz, Susan, 2007

  • Box 2017ms035-49, folder 9
To top

Wise, Jane, 2006 July 10

  • Box 2017ms035-49, folder 10
To top

Mr. Phelps to Miss Mary Bryan postcard, 1928

  • Box 2017ms035-50, folder 49
To top

Joseph H. Bryan and Miss Mary Bryan postcard, 1931 May 29

  • Box 2017ms035-50, folder 50
To top

Hamilton, Rob to Tom Hamilton, Colonial Homes Farm, 1946 December 30

  • Box 2017ms035-50, folder 51
To top

Rasmussen, Denmark hosts to Bettye Lee Mastin, 1966 November 11

  • Box 2017ms035-50, folder 52
To top

Yunker, Wini Mastin, 1981, 1999-2002, undated

Yunker, Wini Mastin for Mayor campaign speeches and press, 1981 April-May

  • Box 2017ms035-49, folder 11
To top

Yunker, Wini Mastin correspondence, 1981

  • Box 2017ms035-49, folder 12
To top

Yunker, Wini, 1999 September 9

  • Box 2017ms035-49, folder 13
To top

2000 January

  • Box 2017ms035-49, folder 14
To top

2000 February

  • Box 2017ms035-49, folder 15
To top

2000 March

  • Box 2017ms035-49, folder 16
To top

2000 April

  • Box 2017ms035-49, folder 17
To top

2000 May

  • Box 2017ms035-49, folder 18
To top

2000 June

  • Box 2017ms035-49, folder 19
To top

2000 July

  • Box 2017ms035-49, folder 20
To top

2000 August

  • Box 2017ms035-49, folder 21
To top

2000 September

  • Box 2017ms035-49, folder 22
To top

2000 October

  • Box 2017ms035-49, folder 23
To top

2000 November

  • Box 2017ms035-49, folder 24
To top

2000 December

  • Box 2017ms035-49, folder 25
To top

2001 January

  • Box 2017ms035-49, folder 26
To top

2001 February

  • Box 2017ms035-49, folder 27
To top

2001 March

  • Box 2017ms035-49, folder 28
To top

2001 April

  • Box 2017ms035-49, folder 29
To top

2001 May

  • Box 2017ms035-49, folder 30
To top

2001 June

  • Box 2017ms035-49, folder 31
To top

2001 July

  • Box 2017ms035-49, folder 32
To top

2001 August

  • Box 2017ms035-49, folder 33
To top

2001 September

  • Box 2017ms035-49, folder 34
To top

2001 October

  • Box 2017ms035-49, folder 35
To top

2001 November

  • Box 2017ms035-49, folder 36
To top

2001 December

  • Box 2017ms035-49, folder 37
To top

2002 January

  • Box 2017ms035-49, folder 38
To top

2002 February

  • Box 2017ms035-49, folder 39
To top

2002 March

  • Box 2017ms035-49, folder 40
To top

2002 April

  • Box 2017ms035-49, folder 41
To top

2002 May

  • Box 2017ms035-49, folder 42
To top

2002 August

  • Box 2017ms035-49, folder 43
To top

Description of Peace Corps volunteer service, 2002

  • Box 2017ms035-49, folder 44
To top

Ukraine clippings, 1999-2001

  • Box 2017ms035-49, folder 45
To top

Ukraine Peace Corps registration, 2000

  • Box 2017ms035-49, folder 46
To top

Ukraine postcards and ephemera, undated

  • Box 2017ms035-49, folder 47
To top

Ukraine travel itinerary, 2002

  • Box 2017ms035-49, folder 48
To top

Photograph copies, undated

  • Box 2017ms035-49, folder 49
To top

Thanksgiving art by Ukrainian children, undated

  • Box 2017ms035-49, folder 50
To top

Assorted, 1915-2013, undated

Arts Club, Second Street West, Lexington postcard, circa 1915

  • Box 2017ms035-49, folder 51
To top

Beargrass Christian Church sermon, 2000 February 26-27

  • Box 2017ms035-49, folder 52
To top

"Behind the byline...", Lexington Herald-Leader, undated

  • Box 2017ms035-49, folder 53
To top

Ben Ali Theatre, Christmas Day musical program, 1917 December 25

  • Box 2017ms035-49, folder 54
To top

Biographical materials, 1972-2006

  • Box 2017ms035-49, folder 55
To top

Blue Grass Trust lectures and letters, 1978-2005

  • Box 2017ms035-49, folder 56
To top

Calendar page, 2012 November

  • Box 2017ms035-49, folder 57
To top

"Challenge of the 80's: Preserving Kentucky Heritage", Prichard Community Center agenda, undated

  • Box 2017ms035-49, folder 58
To top

Edinburgh, Saint Andrew Hotel invoice, 1960 October 10

  • Box 2017ms035-49, folder 59
To top

E. E. Cummings poems, undated

  • Box 2017ms035-49, folder 60
To top

Eighth and Ninth Provisional Regiments, Citizens' Training Camps, Fort Benjamin Harrison, Indiana souvenir book, 1917

  • Box 2017ms035-49, folder 61
To top

Europe trip details, 1960

  • Box 2017ms035-49, folder 62
To top

Europe trip digital photo printouts, circa 2013

  • Box 2017ms035-49, folder 63
To top

Forum, Donovan Scholars Program, Sanders-Brown Center on Aging, University of Kentucky, 1990

  • Box 2017ms035-49, folder 64
To top

Gered Wedgwood and Spode, London, invoice, 1969 December 10

  • Box 2017ms035-49, folder 65
To top

Get It Right the First: Renovating a Historic Building University of Kentucky, College of Architecture seminar, Bettye Lee Mastin instructor, 1979

  • Box 2017ms035-49, folder 66
To top

Greendale High School and Community Fair, Fifth Annual program, 1927 October 14

  • Box 2017ms035-49, folder 67
To top

Grounds Committee, Hunt-Morgan House, 1967-1973

  • Box 2017ms035-49, folder 68
To top

Henry Clay High School Senior Ball program, 1939 May 5

  • Box 2017ms035-49, folder 69
To top

Herald-Leader Saturday Homes Beautiful section proposal, 1976-1977

  • Box 2017ms035-49, folder 70
To top

Herald-Leader complaint by Mastin about racist Crime of the Week photographs, 1992 September 2

  • Box 2017ms035-49, folder 71
To top

Herald-Leader memos, 1967-1969

  • Box 2017ms035-49, folder 72
To top

Herald-Leader personnel records, 1995-2000

  • Box 2017ms035-49, folder 73
To top

Herald-Leader home page budget, 1998-2000, 2000

  • Box 2017ms035-49, folder 74
To top

Historic Preservation Commission certificate of recognition, 1989 May 18

  • Box 2017ms035-49, folder 75
To top

Home, Bettye Lee Mastin's in Lexington, drawings and photocopy picture, undated

  • Box 2017ms035-50, folder 1
To top

Home, Bettye Lee Mastin's in Nicholasville, lease, 1965

  • Box 2017ms035-50, folder 2
To top

Index, Bettye Lee Mastin articles, 1964-1975

  • Box 2017ms035-50, folder 3
To top

Index, Bettye Lee Mastin articles, 1991

  • Box 2017ms035-50, folder 4
To top

Index, Bettye Lee Mastin articles, undated

  • Box 2017ms035-50, folder 5
To top

Index, Bettye Lee Mastin articles on Kentucky.com, 2002 September 14

  • Box 2017ms035-50, folder 6
To top

James Harrod Trust, Clay Lancaster Award presentation to Bettye Lee Mastin, 2005 November 1

  • Box 2017ms035-50, folder 7
To top

Joe's work calendar, 2000

  • Box 2017ms035-50, folder 8
To top

Journalists and personal biases writing, undated

  • Box 2017ms035-50, folder 9
To top

Kentucky Building: a Fragile History television program script and press release, 1984

  • Box 2017ms035-50, folder 10
To top

Kentucky Heritage Commission pamphlet, 1979

  • Box 2017ms035-50, folder 11
To top

Kentucky Journalism Hall of Fame event invitation, 2001

  • Box 2017ms035-50, folder 12
To top

Kentucky Press Association award, undated

  • Box 2017ms035-50, folder 13
To top

Landscape pencil drawing, undated

  • Box 2017ms035-50, folder 14
To top

Lexington Community College, English 101 course syllabus, 1997

  • Box 2017ms035-50, folder 15
To top

Lexington event invitations and programs, 1947-1975

  • Box 2017ms035-50, folder 16
To top

Lexington Herald-Leader General Manager Christmas letter, 1945

  • Box 2017ms035-50, folder 17
To top

Lexington Herald-Leader "The Has-Been Club" postcards, 2008-2009

  • Box 2017ms035-50, folder 18
To top

"Lexington Then, Now and in the Future", report by Earl Wallace, undated

  • Box 2017ms035-50, folder 19
To top

"Lexington Then and Now" sked, 1999 February

  • Box 2017ms035-50, folder 20
To top

"Memoirs and Prospects" Transylvania University community class, Bettye Lee Mastin, instructor, 1978 May

  • Box 2017ms035-50, folder 21
To top

Metro Environmental Improvement Commission of Lexington and Fayette County (MENICO) award, 1979 June 4

  • Box 2017ms035-50, folder 22
To top

Newspaper clippings about Mastin, 2000-2005

  • Box 2017ms035-50, folder 23
To top

Nicholasville Presbyterian Church

  • Box 2017ms035-50, folder 24
To top

Nicholasville Rotary Club, Bettye Lee Mastin speaker clipping, 1971 February 21

  • Box 2017ms035-50, folder 25
To top

"Preservation Catalyst", Historic Fayette County, 1979 April

  • Box 2017ms035-50, folder 26
To top

Preservation Matters, Blue Grass Trust for Historic Preservation magazine, 2013 Winter/Spring

  • Box 2017ms035-50, folder 27
To top

Professional portfolio, 1979

  • Box 2017ms035-50, folder 28
To top

Prudential-Bache Securities, Inc. v. Mike E. Ratliff (Bettye Lee Mastin subpoena to witness), 1990 April 12

  • Box 2017ms035-50, folder 29
To top

Receipts, Lexington, 1907, 1927

  • Box 2017ms035-50, folder 30
To top

Reporter's salary, 1979-1982

  • Box 2017ms035-50, folder 31
To top

Robert E. Lee Award for Excellence in Historic Journalism, 1984

  • Box 2017ms035-50, folder 32
To top

Scotti Grand Opera Company playbill, Woodland Auditorium, 1922 May 19

  • Box 2017ms035-50, folder 33
To top

Seventh Annual Meeting of the Society of Boonesborough program, 1981 July 18

  • Box 2017ms035-50, folder 34
To top

Spiral painting, undated

  • Box 2017ms035-50, folder 35
To top

Telephone operating notes, undated

  • Box 2017ms035-50, folder 36
To top

The Siege of Sarisburg Court book by Ex-Buck Private Josiah H. Combs, 1923

  • Box 2017ms035-50, folder 37
To top

The Smith Grove Gazette newspaper, 1989 March 20

  • Box 2017ms035-50, folder 38
To top

Tulip drawing, undated

  • Box 2017ms035-50, folder 39
To top

United States Department of Justice, US Attorney Western District of Kentucky historical notes, undated

  • Box 2017ms035-50, folder 40
To top

University of Kentucky, College of Architecture (Bettye Lee Mastin instructor), 1979-1980

  • Box 2017ms035-50, folder 41-42
To top

University of Kentucky commencement program, 1943

  • Box 2017ms035-50, folder 43
To top

University of Kentucky student directory, 1940

  • Box 2017ms035-50, folder 44
To top

Mastin family photograph identification key, undated

  • Box 2017ms035-50, folder 53
To top

Presentation notes, 2007-2009

  • Box 2017ms035-50, folder 54
To top

Rotary Club News, Cynthiana presentation, 1989 January 12

  • Box 2017ms035-50, folder 55
To top

Faith writings by Bettye Lee Mastin, undated

  • Box 2017ms035-50, folder 56
To top

Ware, Chris sketch of house, 1980

  • Box 2017ms035-50, folder 57
To top

Antebellum Houses of Bluegrass notes, undated

  • Box 2017ms035-50, folder 59
To top

Card from P.E. Kully and Aguste Frohlich, Neuchatel, 1818 August

  • Box 2017ms035-50, folder 60
To top

Correspondence, 1967-1980

  • Box 2017ms035-50, folder 61
To top

County history plans, 1980-1989

  • Box 2017ms035-50, folder 62
To top

Greeting cards, undated

  • Box 2017ms035-50, folder 63
To top

House, pencil drawing, undated

  • Box 2017ms035-50, folder 64
To top

Jessamine County letters, 1823-1864

  • Box 2017ms035-50, folder 65
To top

Lancaster, Clay letters, 1968-1993

  • Box 2017ms035-50, folder 66
To top

Lexington 200 letter from Buddy Thompson, 1975 June 5

  • Box 2017ms035-50, folder 67
To top

Mayor's Advisory Task Force on Growth Planning, Draft Goals report, 1978 June

  • Box 2017ms035-50, folder 68
To top

McAdams, Gladys notes, undated

  • Box 2017ms035-50, folder 69
To top

Rural Kentuckian magazine, 1982 December

  • Box 2017ms035-50, folder 70
To top

Tuskegee Institute and Lexington notebooks, circa 1885

  • Box 2017ms035-50, folder 71-72
To top

Tuskegee Institute and Lexington letters, 1940-1943

  • Box 2017ms035-50, folder 73
To top

Warwick Foundation meeting notes, 2003-2006

  • Box 2017ms035-50, folder 74
To top

Yunker, Wini Mastin letters, 2001

  • Box 2017ms035-50, folder 75
To top

Nicholasville inkjet photo prints, undated

  • Box 2017ms035-50, folder 76
To top

Commonwealth of Kentucky emblem plaque, undated

  • Box 80, item 1
To top

U.S. Senator Kentucky 1 license plate, undated

  • Box 80, item 2
To top

Lexington Urban Renewal records, 1946-2013, undated

Scope and Contents

The Lexington Urban Renewal series comprises correspondence, research and reports on urban planning in downtown Lexington primarily created during late 1960s and early 1970s. The correspondence discusses the projects developed by Lexington city government to revitalize its downtown. Files and items of significance include research notecards by archeologist Charles Staples and reports highlighting preservation efforts for the South Hill Neighborhood and High Street during the planning and construction of the Lexington Center (now known as Rupp Arena and Convention Center) in the early 1970s.

A Downtown for People by Lexington R/UDAT (Regional/Urban Design Assistance Team), 1976 May

  • Box 2017ms035-51, folder 1
To top

Addresses, undated

  • Box 2017ms035-51, folder 2
To top

Ads and pamphlets, 1961-1979

  • Box 2017ms035-51, folder 3
To top

Antiques Magazine Kentucky issue research, 1973-1974

  • Box 2017ms035-51, folder 4
To top

Archaelogical dig, undated

  • Box 2017ms035-51, folder 5
To top

Archaelogical finds in China, 1974

  • Box 2017ms035-51, folder 6
To top

Architectural drawings of English cottage, undated

  • Box 2017ms035-51, folder 7
To top

Art museums, 1974-1975

  • Box 2017ms035-51, folder 8
To top

Bethlehem, Pennsylvania redevelopment, 1966

  • Box 2017ms035-51, folder 9
To top

Bethlehem, Pennsylvania urban renewal, 1967

  • Box 2017ms035-51, folder 10
To top

Board of Architectural Review South Hill, 1972

  • Box 2017ms035-51, folder 11
To top

Botherum gallery, 2013

  • Box 2017ms035-51, folder 12
To top

Brochure on Kentucky spending, 1967

  • Box 2017ms035-51, folder 13
To top

Burlington awards, 1970

  • Box 2017ms035-51, folder 14
To top

City council of Baltimore ordinances, 1963

  • Box 2017ms035-51, folder 15
To top

City of Charleston zoning ordinance, 1972

  • Box 2017ms035-51, folder 16
To top

City of Tuscon zoning and planning, 1972

  • Box 2017ms035-51, folder 17
To top

Clay Lancaster's foundation, 1984-2008

  • Box 2017ms035-51, folder 18
To top

Clippings, 1946-1979

  • Box 2017ms035-51, folder 19
To top

Clubs and organizations pamphlets, 1960-1971

  • Box 2017ms035-51, folder 20
To top

Correspondence, 1960-1980, 2002

1960

  • Box 2017ms035-51, folder 21
To top

1962

  • Box 2017ms035-51, folder 22
To top

1964

  • Box 2017ms035-51, folder 23
To top

1965

  • Box 2017ms035-51, folder 24
To top

1966-1967

  • Box 2017ms035-51, folder 25-26
To top

1968-1969

  • Box 2017ms035-51, folder 27-28
To top

1968-1969

  • Box 2017ms035-51, folder 29
To top

1969-1970

  • Box 2017ms035-51, folder 30-32
To top

1971

  • Box 2017ms035-51, folder 33
To top

1971

  • Box 2017ms035-52, folder 1
To top

1972

  • Box 2017ms035-52, folder 2-3
To top

1973-1974

  • Box 2017ms035-52, folder 4-7
To top

1975

  • Box 2017ms035-52, folder 8-9
To top

1976

  • Box 2017ms035-52, folder 10-11
To top

1977

  • Box 2017ms035-52, folder 12-13
To top

1977-1978

  • Box 2017ms035-52, folder 14-15
To top

1979

  • Box 2017ms035-52, folder 16-17
To top

1968-1975

  • Box 2017ms035-52, folder 18
To top

Correspondence and notes, 1973-1980

  • Box 2017ms035-52, folder 19
To top

Correspondence and notes, 2002

  • Box 2017ms035-52, folder 20
To top

Craig Faulkner notes, 1998

  • Box 2017ms035-52, folder 21
To top

Environmental Impact Statement, Lexington, 1976

  • Box 2017ms035-52, folder 22
To top

Fire commission pamphlet, 1972

  • Box 2017ms035-52, folder 23
To top

Historic High Street preservation, 1966-1970

  • Box 2017ms035-52, folder 24-25
  • Box 2017ms035-53, folder 1-4
To top

Historic places to visit in Kentucky pamphlets, 1970

  • Box 2017ms035-53, folder 5
To top

Historic sites outside of Kentucky pamphlets, undated

  • Box 2017ms035-53, folder 6
To top

Historic preservation and urban renewal reports, 1976

  • Box 2017ms035-53, folder 7
To top

Historic preservation and urban renewal pamphlets, 1963-1972

  • Box 2017ms035-53, folder 8-9
To top

Historic preservation in Lexington correspondence, notes and records, 1967-1970

  • Box 2017ms035-53, folder 10
To top

Historic preservation National Trust pamphlet, 1967

  • Box 2017ms035-53, folder 11
To top

Historic preservation notes, correspondence, and pamphlets, 1969-1970

  • Box 2017ms035-53, folder 12
To top

Historic preservation reports, 1956, 1969

  • Box 2017ms035-53, folder 13
To top

Historical information and maps of Kentucky, 1995-1999

  • Box 2017ms035-53, folder 14
To top

Illustrated Lexington, Kentucky compliments of Lexington Herald, 1919

  • Box 2017ms035-53, folder 15
To top

Images of a house, undated

  • Box 2017ms035-53, folder 16
To top

Images of the Bluegrass, undated

  • Box 2017ms035-53, folder 17
To top

Images of Woodford county, undated

  • Box 2017ms035-53, folder 18
To top

Kentucky maps, pamphlets, 1977

  • Box 2017ms035-53, folder 19
To top

Lexington city planning meetings and reports, 1969-1970

  • Box 2017ms035-53, folder 20
To top

Lexington city planning meetings and reports, 1971-1972

  • Box 2017ms035-53, folder 21
To top

Lexington city planning meetings and reports, 1973-1974

  • Box 2017ms035-53, folder 22
To top

Lexington city planning meetings and reports, 1975-1976

  • Box 2017ms035-53, folder 23
To top

Lexington city planning meetings and reports, 1977-1978

  • Box 2017ms035-53, folder 24-26
To top

Lexington city planning meetings and reports, 1979

  • Box 2017ms035-53, folder 27
To top

Lexington city planning and historic preservation (architectural review), 1972-1974

  • Box 2017ms035-53, folder 28
To top

Lexington city planning and zoning commission report, 1931 (copy), undated

  • Box 2017ms035-53, folder 29
To top

Lexington City Planning Commission report, 1969

  • Box 2017ms035-54, folder 1
To top

Lexington city planning directories, 1990

  • Box 2017ms035-54, folder 2
To top

Lexington house demolition, 1969

  • Box 2017ms035-54, folder 3
To top

Lexington urban planning, 1965-1970

  • Box 2017ms035-54, folder 4
To top

Lexington urban planning, 1971-1976

  • Box 2017ms035-54, folder 5-6
To top

Lexington urban renewal, 1967-1974

  • Box 2017ms035-54, folder 7
To top

Lists of Mastin articles, 2002

  • Box 2017ms035-54, folder 8
To top

Magazine articles, 1968-1978

  • Box 2017ms035-54, folder 9
To top

Maps and notes on Kentucky lands, 1972-1999

  • Box 2017ms035-54, folder 10
To top

Mastin brochure on Kentucky spending, 1967

  • Box 2017ms035-54, folder 11
To top

Minority source list, 2000

  • Box 2017ms035-54, folder 12
To top

Morgan, John Hunt genealogy, undated

  • Box 2017ms035-54, folder 13
To top

Notes, 1963-1969

  • Box 2017ms035-54, folder 14
To top

Notes, undated

  • Box 2017ms035-54, folder 15
To top

Pamphlets and ads about construction, 1977

  • Box 2017ms035-54, folder 16
To top

Preservation clippings, Mastin, 1967-1969

  • Box 2017ms035-54, folder 17
To top

Renewal timelines, 1964-1984

  • Box 2017ms035-54, folder 18
To top

Saint Mary's city preservation, 1971-1973

  • Box 2017ms035-54, folder 19
To top

South Hill Association petition, 1969

  • Box 2017ms035-54, folder 29
To top

Stone, Garry Wheeler archealogist notecards, undated

  • Box 2017ms035-54, folder 30-32
To top

Stone, Garry Wheeler archealogist notecards, undated

  • Box 2017ms035-55, folder 1-13
To top

University of Kentucky Urban Conference proceedings, 1959

  • Box 2017ms035-55, folder 14
To top

Urban renewal correspondence and reports, 1961-1965

  • Box 2017ms035-55, folder 15-16
To top

Urban renewal correspondence and reports, 1966-1967

  • Box 2017ms035-56, folder 1
To top

Urban renewal correspondence and reports, 1968-1970

  • Box 2017ms035-56, folder 2-4
To top

Urban renewal news clippings and notes, 1961-1970

  • Box 2017ms035-56, folder 5
To top

Charles Staples, archeologist, index cards

  • Box 85
To top

Architectural drawings, maps, and large format files, 1823-1991, undated

Scope and Contents

The Architectural drawings, maps, and large format files series contains a variety of materials related to Bettye Lee Mastin's career and personal life. Included are architectural drawings of central Kentucky buildings and homes drawn by Clay Lancaster and unknown architects. Presumably for research, maps in the collection show Fayette and surrounding counties' growth throughout the 19th and 20th centuries. Other materials included are layouts for newspaper articles created by Mastin as well as posters, scrapbooks, and large photo prints collected by Mastin. Notably, the series contains mid-nineteenth letters by John Allen Gano, 1805-1887, a founder of the Disciples of Christ denomination from Georgetown, Kentucky.

Pleasant Lawn, Woodford County, circa 1980

  • Box 72, folder 1-18
To top

Great Stone Face, New Hampshire, before 1967

  • Box 74, folder 3
To top

House interior photographs, circa 1960

  • Box 74, folder 8
To top

Indian house, Jessamine County, 1976, undated

  • Box 74, folder 9
To top

Bettye Lee Mastin's Detroit scrapbook, 1944

  • Box 73, folder 1-6
To top

Bettye Lee Mastin's Detroit scrapbook, 1944

  • Box 74, folder 1-2
To top

Morning Herald clippings, 1902 June 14

  • Box 74, folder 4
To top

Southern Baptist Convention, Bettye Lee Mastin diploma, 1940 January 7

  • Box 74, folder 5
To top

UK NCAA Champions, Lexington Herald poster, 1978

  • Box 74, folder 6
To top

View of Lexington, Kentucky from Transylvania College drawing, 1855, undated

  • Box 74, folder 7
To top

Airy Castle, Shawhan, 1989 December 10

  • Box 75, folder 1
To top

Allen house photograph, 1954 December

  • Box 75, folder 2
To top

Ashland Press, calendar page print, 1977 August

  • Box 75, folder 3
To top

Blue Grass Trust emblem, screen-print, undated

  • Box 75, folder 4
To top

Elder scrapbook, circa 1905

  • Box 75, folder 5-8
To top

"Essential Bluegrass", Lexington Herald Leader, special edition, 2000 September 24

  • Box 75, folder 9
To top

Fayette County Courthouse, Lexington History Museum Progress plans, 2002 August 28

  • Box 75, folder 10
To top

Fayette National Bank photograph, circa 1915, copy given by James Birchfield, 2007 December 15

  • Box 75, folder 11
To top

Feldhaus, Elizabeth, John Hunt Morgan courtyard drawing, Historic Kentucky Prints, 1970

  • Box 75, folder 12
To top

Gano, John Allen letters to, 1823-1856

  • Box 75, folder 13
To top

Harper's Weekly front page, 1862 November 1

  • Box 75, folder 14
To top

High Bridge illustration and house drawing, undated

  • Box 75, folder 15
To top

Indian house, Jessamine County, 1976

  • Box 75, folder 16
To top

Buildings and houses inkjet photo prints, undated

  • Box 75, folder 17
To top

Dog sitting in chair photo print by Mark Cornelson, undated

  • Box 75, folder 18
To top

Constitution Street/Bicentennial Walking Tour poster, 1776

  • Box 75, folder 19
To top

Historic Fayette County, Lexington-Fayette County Historic Commission publication, 1979 April

  • Box 75, folder 20
To top

Presidents John F. Kennedy and Lyndon B. Johnson in Kentucky photographs, circa 1960-1968

  • Box 75, folder 21
To top

Shaker Village aerial photograph and supplement to Harrodsburg Herald, 1980

  • Box 75, folder 22
To top

Kentucky goldenrod painting by Pige, undated

  • Box 76, folder 1
To top

Kentucky Heritage Council historic resources data file, 1986

  • Box 76, folder 2-3
To top

Lancaster, Clay children's book covers, undated

  • Box 76, folder 4
To top

Lancaster, Clay drawing of Falconer House, undated

  • Box 76, folder 5
To top

Lancaster, Clay drawings, undated

  • Box 76, folder 6
To top

Mayoral election results, The Lexington Leader, 1981 May 27

  • Box 76, folder 7
To top

Neet, George house, digital photo print, undated

  • Box 76, folder 8
To top

Niles, John Jacob, Boot Hill Farm photograph copies, undated

  • Box 76, folder 9
To top

Pope, Senator John, Latrobe House restoration article, Ace Weekly, 1989 May

  • Box 76, folder 10
To top

Post-office and library, Nicholasville, circa 1900, undated

  • Box 76, folder 11
To top

Rankin House, 1970

  • Box 76, folder 12
To top

Research notes and photograph copies, undated

  • Box 76, folder 13
To top

Rompf, Mrs. John photograph print, undated

  • Box 76, folder 14
To top

Shaker Village aerial photograph, undated

  • Box 76, folder 15
To top

Spring Hill, Clark County clippings and drawings, 1968, undated

  • Box 76, folder 16
To top

Todd, Robert, Parker Place photograph copies, undated

  • Box 76, folder 17
To top

Unidentified houses, circa 1910, undated

  • Box 76, folder 18
To top

Unidentified buildings, photo copies, undated

  • Box 76, folder 19
To top

Vote Wini Yunker For Mayor poster, 1981

  • Box 76, folder 21
To top

West Third Street drawing, undated

  • Box 76, folder 22
To top

Antebellum Lexington city planning and architecture, 1955

  • Box 77, folder 1
To top

Architectural drawings, 1967-1979, undated

  • Box 77, folder 2-4
To top

Bluegrass homes poster board, undated

  • Box 77, folder 5
To top

Bradford, Alexander house drawings, 1978

  • Box 77, folder 6
To top

Craig, Mary (Polly) family tree, undated

  • Box 77, folder 7
To top

Fayette County Courthouse prints, 1860-1883, 1897, 1904, undated

  • Box 77, folder 8
To top

Fayette County map by Cecil C. Harp, Engineers, undated

  • Box 77, folder 9
To top

Homes article layouts, 1959-1969

  • Box 77, folder 10
To top

Kentucky maps, 1966-1969

  • Box 77, folder 11
To top

Lancaster, Clay architectural drawings, 1957-1988

  • Box 77, folder 12
To top

Lancaster, Clay architectural drawings, 1969

  • Box 77, folder 13
To top

Lexington aerial images, 1960

  • Box 77, folder 14
To top

Lexington bird's eye view, 1855-1877

  • Box 77, folder 15
To top

Lexington city planning drawing, 1835-1896

  • Box 77, folder 16-17
To top

Mary Todd Lincoln House poster, undated

  • Box 78, folder 1
To top

Massachusetts maps, undated

  • Box 78, folder 2
To top

Newspaper clippings, 1949-1979

  • Box 78, folder 3
To top

Nicholasville maps, 1861-1877

  • Box 78, folder 4
To top

Northside Neighborhood Association House and Garden Tour, 1975 May 11

  • Box 78, folder 5
To top

Oxford shire architectural drawings, undated

  • Box 78, folder 6
To top

Shaker Village, Tanyard House, 1977

  • Box 78, folder 7
To top

Unidentified man, photograph, circa 1885

  • Box 78, folder 8
To top

Versailles map, 1987

  • Box 78, folder 9
To top

Committee for the Historic Preservation of Downtown Lexington, Sunday Herald-Leader notice opposing the Urban Renewal Commission, circa 1971

  • Box 79, folder 1
To top

Lancaster, Clay, Antebellum Houses of the Bluegrass map, 1961

  • Box 79, folder 2
To top

Lancaster, Clay, drawings, 1968

  • Box 79, folder 3
To top

Lexington 200 Horse Race Parade, Lexington Art League Show poster, 1975

  • Box 79, folder 4
To top

Newspaper clippings, 1979, undated

  • Box 79, folder 5
To top

Portrait, oil pastel drawing by Goff, undated

  • Box 79, folder 6
To top

Road from Lexington to Maysville, Platt and survey executed by James Darnaby and William Ellis, 1827, undated

  • Box 79, folder 7
To top

Sawyier, Paul painting reproductions by the Kentucky Historical Society, 1968

  • Box 79, folder 8
To top

Shropshire House (Smith-Darnaby house, Fayette County), newspaper page layout, 1966

  • Box 79, folder 9
To top

Tewksbury, Massachusetts buildings and houses, laser graphics, 1991

  • Box 79, folder 10
To top

"Address Delivered by the Hon. Ollie James", The Courier-Journal clipping

  • Box 79, folder 11
To top

Lexington city planning, 1939-1954

  • Folder 1
To top

Kentucky maps, undated

  • Folder 2
To top

Lexington photographic maps, 1857-1888

  • Folder 3
To top

Geological surveys of Kentucky, 1950-1965

  • Folder 4
To top

Clay Lancaster architectural drawings, 1968-1987

  • Folder 5
To top

Posters and ads, 1942-1985

  • Folder 6
To top

Hunt-Morgan house architectural drawings, 1979

  • Folder 7
To top

Lexington architectural drawings, undated

  • Folder 8
To top

Lexington city planning, 1857-1934

  • Folder 9
To top

Matthew Walker house, undated

  • Folder 10
To top

Craig and Hawkins family tree, 1979

  • Folder 11
To top

Maps, not Kentucky, 1942-1971

  • Folder 12
To top

Clay Lancaster drawings, undated

  • Tube 1
To top

Clay Lancaster drawings, undated

  • Tube 2
To top

Clay Lancaster drawings, 1968

  • Tube 3
To top

Clay Lancaster drawings of Todd house, 1975 November

  • Tube 4
To top

Clay Lancaster drawings, 1970-1979

  • Tube 5
To top

Lexington maps and city planning, 1939-1958

  • Tube 6
To top

Architectural drawings, undated

  • Tube 7
To top

Audio-visual, 1880-2010, undated

Scope and Contents

The Audio-visual series primarily consists of photographs, dated from the 1880s through 2010. The photographs contain images of buildings and houses presumably taken for Mastin's research for her newspaper columns and works for historic preservation. The photographs also include personal photographs of Mastin's family, vacations, and events. The series also contains an audio recording of a Blue Grass Trust meeting meeting in 1968 as well as a video recording about the Oak Bur tree Lexington residents attempted to protect from destruction by Lexington housing developers from 2008 until 2013.

Houses and buildings photographs, 1900-2009, undated

Negatives and slides, 1913, undated

Bell House, undated

  • Box 57, folder 1
To top

Cheapside, undated

  • Box 57, folder 2-13
To top

Churches, undated

  • Box 57, folder 14
To top

Church Street, undated

  • Box 57, folder 15-16
To top

Clay, Henry Monument, undated

  • Box 57, folder 17
To top

East High Street, undated

  • Box 57, folder 18-35
To top

East Main Street, undated

  • Box 57, folder 36
To top

East Maxwell Street, undated

  • Box 57, folder 37
To top

East Vine and Water Street, undated

  • Box 57, folder 38
To top

Elm Tree Lane, undated

  • Box 57, folder 39
To top

Fayette National Bank, undated

  • Box 57, folder 40-42
To top

Garden box, undated

  • Box 57, folder 43
To top

Gratz Park, undated

  • Box 57, folder 44
To top

High Street Church, undated

  • Box 57, folder 45
To top

High Street houses, undated

  • Box 57, folder 46-51
To top

Hinkle Buckner house, undated

  • Box 57, folder 52
To top

Hunt-Morgan House, undated

  • Box 57, folder 53
To top

Jefferson Street, Jim Ramsey Signs, undated

  • Box 57, folder 54
To top

Main Street, undated

  • Box 57, folder 55-58
To top

Market Street, undated

  • Box 57, folder 59
To top

McAdams and Morford Building, undated

  • Box 57, folder 60
To top

Mill Street, undated

  • Box 57, folder 61-65
To top

North Broadway, undated

  • Box 57, folder 66
To top

North Upper Street, undated

  • Box 57, folder 67-74
To top

President Johnson speech, undated

  • Box 57, folder 75
To top

South Broadway, undated

  • Box 57, folder 76-82
To top

South Upper Street, undated

  • Box 57, folder 83-89
To top

Short Street, undated

  • Box 57, folder 90-101
To top

Stillfield House, undated

  • Box 57, folder 102
To top

Transylvania University, Morrison College, undated

  • Box 57, folder 103
To top

Water Street, undated

  • Box 57, folder 104-105
To top

West High Street, undated

  • Box 57, folder 106-118
To top

West Main Street, undated

  • Box 57, folder 119
To top

West Vine Street, undated

  • Box 57, folder 120-131
To top

Architectural drawing of row of houses, Lexington, undated

  • Box 58, folder 1
To top

House exteriors, undated

  • Box 58, folder 2-11
To top

Main Street, 1913

  • Box 58, folder 12
To top

Unidentified Lexington history book pages, Ashland, undated

  • Box 58, folder 13
To top

Unidentified Lexington history book pages, Benj. B. Wilson Livery and Sale Stable, undated

  • Box 58, folder 14
To top

Unidentified Lexington history book pages, Hose and Reel Houses, undated

  • Box 58, folder 15
To top

Unidentified Lexington history book pages, Main Street Christian Church, undated

  • Box 58, folder 16
To top

Unidentified Lexington history book pages, Motorized Fire Department, undated

  • Box 58, folder 17
To top

Unidentified Lexington history book pages, North Mill Court House, undated

  • Box 58, folder 18
To top

Barker House, undated

  • Box 58, folder 19-24
To top

Kentucky River logging, undated

  • Box 58, folder 25
To top

Mound College, Danville, undated

  • Box 58, folder 26-32
To top

Shakertown, undated

  • Box 58, folder 33
To top

Washington, Kentucky, undated

  • Box 58, folder 34-37
To top

Whitley, William House, Stanford, undated

  • Box 58, folder 38-39
To top

Bell, Mary Jane (Mrs. Dowen Smith, undated

  • Box 58, folder 40-41
To top

Bell, Tom, undated

  • Box 58, folder 42-46
To top

Bell, Tom and Haiden, undated

  • Box 58, folder 47-48
To top

Bodley headstones, Lexington cemetery, undated

  • Box 58, folder 49
To top

Butler, Joseph C., undated

  • Box 58, folder 50
To top

Cormaer, undated

  • Box 58, folder 51-52
To top

Family, undated

  • Box 58, folder 53
To top

Glass family, undated

  • Box 58, folder 54-58
To top

Mastin, Caroline Kenne, undated

  • Box 58, folder 59-61
To top

Mastin, Hallie and Carrie, undated

  • Box 58, folder 62-64
To top

Mother, Valley View, undated

  • Box 58, folder 65
To top

People in park, undated

  • Box 58, folder 66
To top

Peyton Swit, undated

  • Box 58, folder 67
To top

Plegia Hildreth, undated

  • Box 58, folder 68-69
To top

Rock Fence Park, Nicholasville, undated

  • Box 58, folder 70-76
To top

Reunion, undated

  • Box 58, folder 77
To top

Smith, Dowen E., undated

  • Box 58, folder 78-81
To top

Soldier, undated

  • Box 58, folder 82
To top

Two young children's portrait, undated

  • Box 58, folder 83
To top

Women, undated

  • Box 58, folder 84-86
To top

Historical Kentucky flags, undated

  • Box 58, folder 87-90
To top

Printer's color block, undated

  • Box 58, folder 91
To top

Transylvania Park, undated

  • Box 58, folder 92
To top

Walker, Cupid headstone, undated

  • Box 58, folder 93
To top

Unidentified building, undated

  • Box 58, folder 94
To top

Negative strips, undated

  • Box 83-84
To top

Slides, undated

  • Box 74, folder 10
To top

4x5 inches, 1913-1991, undated

Asbury Methodist Church, 1957 May

  • Box 59, folder 1
To top

Barr Street, undated

  • Box 59, folder 2-7
To top

Beck House, East High Street, 1957 May

  • Box 59, folder 8-9
To top

Breckenridge, John C. statue cleaning, 1959 June 9

  • Box 59, folder 10-12
To top

Cassells Pharmacy, North Upper Street, 1959 June

  • Box 59, folder 13
To top

Cheapside, 1959 May

  • Box 59, folder 14-21
To top

Churches, undated

  • Box 59, folder 22-23
To top

Church of the Good Shepherd, 1960

  • Box 59, folder 24
To top

Church Street, 1957 September 25

  • Box 59, folder 25
To top

Clay, Henry Monument, 1959 October

  • Box 59, folder 26
To top

East High Street, 1959 June

  • Box 59, folder 27-36
To top

East High Street, 1966 April

  • Box 59, folder 37
To top

East High Street, undated

  • Box 59, folder 38-40
To top

East Maxwell Street, undated

  • Box 59, folder 41-42
To top

Elm Tree Lane, undated

  • Box 59, folder 43
To top

Gratz Park, undated

  • Box 59, folder 44
To top

Kennedy, Matthew house, North Limestone, undated

  • Box 59, folder 45
To top

Kentuckian Hotel, East High Street, 1959 June

  • Box 59, folder 46-47
To top

Kentucky River logging, undated

  • Box 59, folder 48
To top

McAdams and Morford Building, Main Street, 1959 June

  • Box 59, folder 49
To top

Main Street, 1913

  • Box 59, folder 50
To top

North Limestone, 1957 May 28

  • Box 59, folder 51
To top

North Limestone, undated

  • Box 59, folder 52-53
To top

North Mill Street, 1957 September 25

  • Box 59, folder 54-56
To top

North Mill Street, 1959 June

  • Box 59, folder 57
To top

North Upper Street, 1957 September

  • Box 59, folder 58-59
To top

North Upper Street, 1959 June

  • Box 59, folder 60
To top

North Upper Street, 1959 July

  • Box 59, folder 61
To top

North Upper Street, undated

  • Box 59, folder 62
To top

Old Livery Stable, Church Street, 1957 September

  • Box 59, folder 63
To top

Old Louisville and Railroad Station, 1957 May

  • Box 59, folder 64-65
To top

Old Methodist Episcopal Church, Church Street, undated

  • Box 59, folder 66
To top

Parking Lot, North Mill and Church Street, 1959 May

  • Box 59, folder 67
To top

Razing of building between Vine and Water Streets, 1959 June

  • Box 59, folder 68-71
To top

Ridgley House, Market Street, 1959 July

  • Box 59, folder 72
To top

Skuller's Jewelry Store sidewalk clock, West Main Street, 1959 June

  • Box 59, folder 73
To top

Snow on Main Street, 1960 March

  • Box 59, folder 74
To top

South Broadway, 1957 December

  • Box 59, folder 75-76
To top

South Broadway, 1958 January

  • Box 59, folder 77
To top

South Broadway, undated

  • Box 59, folder 78
To top

South Upper Street, 1957 September 29

  • Box 59, folder 79
To top

South Upper Street, 1957 October

  • Box 59, folder 80-85
To top

South Upper Street, undated

  • Box 59, folder 86-87
To top

Spring Street, 1959

  • Box 59, folder 88
To top

United States Post Office, undated

  • Box 59, folder 89
To top

University of Kentucky Medical Center, 1960

  • Box 59, folder 90-91
To top

Vine Street Police Station, 1957 May

  • Box 59, folder 92
To top

Water Street, 1957 May

  • Box 59, folder 93-94
To top

Water Street, 1960 April

  • Box 59, folder 95-96
To top

Welch of Fayette Cigar, Mill and Church Streets, 1957

  • Box 59, folder 97
To top

West High Street, 1957

  • Box 59, folder 98-102
To top

West High Street, 1959 June 21

  • Box 59, folder 103-105
To top

West High Street log cabin house, 1955 September 4

  • Box 59, folder 106
To top

Spring Street, 1955 August 21

  • Box 60, folder 1
To top

Spring Street, 1959

  • Box 60, folder 2
To top

West Short Street, 1957

  • Box 60, folder 3-5
To top

West Short Street, 1958

  • Box 60, folder 6
To top

West Short Street, 1959

  • Box 60, folder 7-12
To top

West Short Street, undated

  • Box 60, folder 13-14
To top

West Vine Street, 1957 May 28

  • Box 60, folder 15
To top

Hunt-Morgan, John statue, undated

  • Box 60, folder 16
To top

Hunt-Morgan, John headstone, undated

  • Box 60, folder 17-21
To top

Ingleside Lodge Gate, South Broadway, undated

  • Box 60, folder 22
To top

Jefferson Street, undated

  • Box 60, folder 23
To top

McAdams and Morford Building, Main Street, 1957 June

  • Box 60, folder 24
To top

North Mill Street, 1959 May

  • Box 60, folder 25-26
To top

Quirk, Thomas headstone, Lexington Cemetery, undated

  • Box 60, folder 27
To top

Ridgely, Frederick plaque, undated

  • Box 60, folder 28
To top

South Broadway, 1957 May 28

  • Box 60, folder 29-30
To top

South Broadway, 1960 April

  • Box 60, folder 31-32
To top

South Upper Street, 1957

  • Box 60, folder 33-34
To top

South Upper Street, 1959 June

  • Box 60, folder 35
To top

South Upper Street, 1966 April

  • Box 60, folder 36
To top

South Upper Street, undated

  • Box 60, folder 37
To top

Transylvania University, 1949

  • Box 60, folder 38
To top

Transylvania University, undated

  • Box 60, folder 39-43
To top

West High Street, 1955 September

  • Box 60, folder 44-47
To top

West High Street, 1966

  • Box 60, folder 48-65
To top

West High Street, undated

  • Box 60, folder 66-67
To top

West Maxwell Street, undated

  • Box 60, folder 68
To top

West Short Street, undated

  • Box 60, folder 69
To top

West Main Street, undated

  • Box 60, folder 70
To top

Church Street, undated

  • Box 60, folder 71-76
To top

Column, undated

  • Box 60, folder 77
To top

Downtown Lexington view, undated

  • Box 60, folder 78-83
To top

Hart, John W. house, undated

  • Box 60, folder 84-87
To top

House, undated

  • Box 60, folder 88-100
To top

House, undated

  • Box 61, folder 1-24
To top

House exterior, undated

  • Box 61, folder 25-33
To top

House interior, undated

  • Box 61, folder 34-35
To top

Kentucky Horse Park, undated

  • Box 61, folder 36-37
To top

Lexington sidewalk, undated

  • Box 61, folder 38-39
To top

Market Street, undated

  • Box 61, folder 40
To top

Porch column, undated

  • Box 61, folder 41-42
To top

Barn, undated

  • Box 61, folder 43-44
To top

Rankin, Adam house, 1971-1978, undated

  • Box 61, folder 45-100
To top

Rankin, Adam house, 1971-1978, undated

  • Box 62, folder 1-70
To top

Bush Hammered sundial, Liberty Hall, undated

  • Box 62, folder 71-73
To top

Frankfort aerial view, undated

  • Box 62, folder 74
To top

Maysville Flood of 1937, 1937 February 12

  • Box 62, folder 75
To top

Whitley, William house, Stanford, undated

  • Box 62, folder 76-83
To top

Winchester Daniel Boone Monument, undated

  • Box 62, folder 84-85
To top

Winchester Strode House, undated

  • Box 62, folder 86-88
To top

Drawn horse and carriage with passengers waving, circa 1955

  • Box 62, folder 89
To top

House fire, circa 1990

  • Box 62, folder 90-91
To top

Isaac, Ron home, Richmond, circa 1990

  • Box 62, folder 92-99
To top

Lexington Cemetery vault, 1940

  • Box 62, folder 100-101
To top

Lexington Cemetery vault, 1944

  • Box 62, folder 102
To top

Lexington Cemetery vault, 1946

  • Box 62, folder 103
To top

Rankin, Adam house black man on rook, circa 1971

  • Box 62, folder 104
To top

Rankin, Adam house spectators, 1971

  • Box 62, folder 105
To top

Ropser, George house, 1991

  • Box 62, folder 106
To top

Rose, Frances house, North Broadway, Lexington, 1925

  • Box 62, folder 107
To top

Sypher, Stowbridge Lane, circa 1985

  • Box 62, folder 108-112
To top

Balcony, Maysville, circa 1965

  • Box 58, folder 95
To top

Federal style home, circa 1955

  • Box 58, folder 96-97
To top

Frapnall, Benjamin C. house door, near Harrodsburg, undated

  • Box 58, folder 98
To top

Man laying brick chimney, circa 2000

  • Box 58, folder 99
To top

Mediterranean town view, circa 1952

  • Box 58, folder 100
To top

Woman sitting near Eiffel Tower, circa 1952

  • Box 58, folder 101
To top

Logsdon, Marco, West Second Street, 1977

  • Box 63, folder 97
To top

Oakland house, 1887, undated

  • Box 63, folder 98
To top

South Upper Street, undated

  • Box 63, folder 99
To top

Sugar Tree Grove, 1989 June 19

  • Box 63, folder 100-107
To top

5x7 inches, 1937-2009, undated

Lexington Drug Company demolition, circa 1971

  • Box 64, folder 1-3
To top

East High Street, circa 1971

  • Box 64, folder 4
To top

East Main Street, circa 1971

  • Box 64, folder 5-7
To top

Hifner Fortune building, circa 1971

  • Box 64, folder 8-9
To top

Hill Street Church, West High Street, circa 1971

  • Box 64, folder 10-12
To top

Lexington architectural features and homes, circa 1971

  • Box 64, folder 13-22
To top

Oldest house in Kentucky, near Harrodsburg, circa 1971

  • Box 64, folder 23
To top

Rankin House, circa 1971

  • Box 64, folder 24-35
To top

Shaker Village, circa 1971

  • Box 64, folder 36-54
To top

South Mill Street, circa 1971

  • Box 64, folder 55-62
To top

South Upper Street, circa 1971

  • Box 64, folder 63
To top

Urban Renewal Rally, circa 1971

  • Box 64, folder 64
To top

West High Street, circa 1971

  • Box 64, folder 65-68
To top

Lancaster and three unidentified men, circa 1971

  • Box 64, folder 69
To top

Three unidentified men, circa 1971

  • Box 64, folder 70
To top

Abandoned federal style house, 1997

  • Box 64, folder 71-74
To top

Carpenter, Richard, Pulaski County, 1988 April 27

  • Box 64, folder 75-77
To top

Child on lawnmower, Washington County, 2006

  • Box 64, folder 78
To top

Curd, Ed, Coral Gable, Florida, 1937

  • Box 64, folder 79
To top

Gibson, Tobin, photo of daguerreotype, undated

  • Box 64, folder 80
To top

Maxwell amphitheater lithograph, 1857, undated

  • Box 64, folder 81-82
To top

Unidentified man's painted portrait, unidentified

  • Box 64, folder 83-84
To top

City Center construction, Main Street, 2009

  • Box 64, folder 85-91
To top

8x10 inches, circa 1900-1988, undated

1941

  • Box 66, folder 1
To top

1949

  • Box 66, folder 2-9
To top

1950

  • Box 66, folder 10-19
To top

1951

  • Box 66, folder 20
To top

1952

  • Box 66, folder 21-22
To top

1953

  • Box 66, folder 23-40
To top

1954

  • Box 66, folder 41-49
To top

1955

  • Box 66, folder 50-52
To top

1956

  • Box 66, folder 53-58
To top

1957

  • Box 66, folder 59-65
To top

1958

  • Box 66, folder 66-85
To top

1959

  • Box 66, folder 86-88
To top

1960

  • Box 66, folder 89-90
To top

1971

  • Box 66, folder 91
To top

1976

  • Box 66, folder 92
To top

1978

  • Box 66, folder 93-94
To top

1979

  • Box 66, folder 95
To top

1980

  • Box 66, folder 96-103
To top

1980

  • Box 67, folder 1-7
To top

1981

  • Box 67, folder 8-17
To top

1982

  • Box 67, folder 18-55
To top

1983

  • Box 67, folder 56-60
To top

1985

  • Box 67, folder 61-64
To top

1987

  • Box 67, folder 65-67
To top

1988

  • Box 67, folder 68
To top

B, circa 1955-1983

  • Box 67, folder 69-73
To top

C, circa 1955-1983

  • Box 67, folder 74-77
To top

D, circa 1955-1983

  • Box 67, folder 78-81
To top

E, circa 1955-1983

  • Box 67, folder 82-84
To top

F, circa 1955-1983

  • Box 67, folder 85-92
To top

G, circa 1955-1983

  • Box 67, folder 93-107
To top

H, circa 1955-1983

  • Box 68, folder 1-3
To top

Home exterior, circa 1955-1983

  • Box 68, folder 4-11
To top

Home interior, circa 1955-1983

  • Box 68, folder 12-70
To top

H, circa 1955-1983

  • Box 68, folder 71-74
To top

J, circa 1955-1983

  • Box 68, folder 75
To top

K, circa 1955-1983

  • Box 68, folder 76
To top

L, circa 1955-1983

  • Box 68, folder 77-83
To top

M, circa 1955-1983

  • Box 68, folder 84-89
To top

N, circa 1955-1983

  • Box 68, folder 90-91
To top

O, circa 1955-1983

  • Box 68, folder 92
To top

P, circa 1955-1983

  • Box 68, folder 93
To top

R, circa 1955-1983

  • Box 68, folder 94
To top

S, circa 1955-1983

  • Box 68, folder 95-101
To top

T, circa 1955-1983

  • Box 69, folder 1-5
To top

W, circa 1955-1983

  • Box 69, folder 6-13
To top

Y, circa 1955-1983

  • Box 69, folder 14
To top

Z, circa 1955-1983

  • Box 69, folder 15-16
To top

Rankin House, 1966-1983

  • Box 69, folder 17-55
To top

Anti-Renewal Rally, circa 1970

  • Box 69, folder 56-57
To top

Architectural drawing, undated

  • Box 69, folder 58-59
To top

Asbury Methodist, undated

  • Box 69, folder 60
To top

Bethlehem, PA: aerial view, undated

  • Box 69, folder 61
To top

Burlington awards, 1970

  • Box 69, folder 62-73
To top

Brick and stonework, undated

  • Box 69, folder 74-75
To top

Clock, undated

  • Box 69, folder 76-77
To top

Demolition, undated

  • Box 69, folder 78-90
To top

Door hinge, undated

  • Box 69, folder 91
To top

Earl Wallace, undated

  • Box 69, folder 92
To top

East Second Street, undated

  • Box 69, folder 93
To top

East High Street, undated

  • Box 69, folder 94-96
To top

Furniture, undated

  • Box 69, folder 97
To top

House detail, undated

  • Box 69, folder 98-100
To top

House exterior, undated

  • Box 70, folder 1-16
To top

House interior, undated

  • Box 70, folder 17-20
To top

North Broadway, undated

  • Box 70, folder 21
To top

People looking at Bluegrass Trust sign, undated

  • Box 70, folder 22
To top

Post-office, undated

  • Box 70, folder 23
To top

"Slums" abandoned homes, Corral Street, undated

  • Box 70, folder 24-25
To top

Storefront, undated

  • Box 70, folder 26-28
To top

Office, undated

  • Box 70, folder 29
To top

Painting of street, undated

  • Box 70, folder 30
To top

Plants, undated

  • Box 70, folder 31-36
To top

President Johnson speech audience, undated

  • Box 70, folder 37
To top

President Truman painting and three persons, undated

  • Box 70, folder 38
To top

Shaker Village, undated

  • Box 70, folder 39-52
To top

South Broadway and High Street, undated

  • Box 70, folder 53
To top

South Mill, undated

  • Box 70, folder 54-56
To top

South Upper, undated

  • Box 70, folder 57
To top

West Maxwell, undated

  • Box 70, folder 58-59
To top

Two men from Kentucky Press Association, undated

  • Box 70, folder 60
To top

Couple next to staircase, undated

  • Box 70, folder 61
To top

Coal brick stove, 1978

  • Box 70, folder 62
To top

Family Christmas card, undated

  • Box 70, folder 63
To top

Stamp labels, 1980

  • Box 70, folder 64
To top

Allen, Dr. John R., 1984 April 20

  • Box 70, folder 65-69
To top

Auditorium, circa 1900

  • Box 70, folder 70
To top

Carpenter, Richard, Pulaski County, 1988 April 27

  • Box 70, folder 71-75
To top

Couzens, Henry, Kentucky Avenue, 1988 March 3

  • Box 70, folder 76-82
To top

Craig, James William, Grosvenor, circa 1960

  • Box 70, folder 83
To top

Crutchers, Dot, Matthew Walker house, circa 1979

  • Box 70, folder 84
To top

Downtown Lexington building, 1980 December

  • Box 70, folder 85
To top

Downtown Lexington aerial view, circa 1900, undated

  • Box 70, folder 86
To top

Dunlap, John B., basket weave fence, undated

  • Box 70, folder 87
To top

Grassland house, built 1823, undated

  • Box 70, folder 88
To top

House, unidentified, undated

  • Box 70, folder 89
To top

Howard, Sylvia and George home, undated

  • Box 70, folder 90-91
To top

House interior, 1981-1982, undated

  • Box 70, folder 92-98
To top

Log house, undated

  • Box 70, folder 99
To top

Malvern Hill, undated

  • Box 70, folder 100
To top

Moore house, 1981 April

  • Box 70, folder 101-103
To top

Keller house kitchen, undated

  • Box 71, folder 1
To top

Parked cars near park, 1940

  • Box 71, folder 2
To top

Plan of the City, Lexington drawing, undated

  • Box 71, folder 3
To top

Plan of the City, Lexington drawing, 1885, undated

  • Box 71, folder 4
To top

Poplar Hill Farm, 1950 April

  • Box 71, folder 5
To top

Patio looking over body of water, 1982 June

  • Box 71, folder 6
To top

Poster and decorative arts, 1982 September

  • Box 71, folder 7
To top

Pullan house bedroom, undated

  • Box 71, folder 8
To top

Quilt patchwork, undated

  • Box 71, folder 9
To top

Rose Hill, 1954 March

  • Box 71, folder 10
To top

Rose Hill, 1983

  • Box 71, folder 11
To top

Sadieville post-office, 1980 December

  • Box 71, folder 12
To top

South Ashland home living-room, undated

  • Box 71, folder 13
To top

Spendthrift Farm, 1950 April

  • Box 71, folder 14-15
To top

Sphar home, 1982 April 14

  • Box 71, folder 16
To top

Sprigged ware china, 1974 February

  • Box 71, folder 17
To top

Stewart, Mark and Sabrina, remodeled barn, 1981 January

  • Box 71, folder 18
To top

Stair spindle, 1981 June 15

  • Box 71, folder 19
To top

Stone floored living room, 1960

  • Box 71, folder 20
To top

Stone house, undated

  • Box 71, folder 21
To top

Tobacco warehouse, 1950 December

  • Box 71, folder 22
To top

View on Short Street, circa 1900, undated

  • Box 71, folder 23
To top

Walnut Hall, 1950 April

  • Box 71, folder 24-25
To top

Waveland, undated

  • Box 71, folder 26
To top

Wicker arrangement, 1982 June

  • Box 71, folder 27
To top

Wilson, Mrs., fabric hearts, 1980

  • Box 71, folder 28
To top

Winton, Dr. Newton home, Newtown Pike, 1950 April

  • Box 71, folder 29-30
To top

Woman in office, undated

  • Box 71, folder 31
To top

Woman on patio, undated

  • Box 71, folder 32
To top

Zack, Kerry porch, undated

  • Box 71, folder 33
To top

Doctor office, Lexington, circa 1900, undated

  • Box 71, folder 34
To top

Games, Mrs. Thomas, Frankfort, undated

  • Box 71, folder 35
To top

Guest apartment, 1982 April

  • Box 71, folder 36
To top

House exterior, 1981 June

  • Box 71, folder 37
To top

Look Sam Farm, undated

  • Box 71, folder 38-39
To top

Pope, Senator John Villa, Lexington, undated

  • Box 71, folder 40-59
To top

Auction, circa 1970

  • Box 71, folder 60
To top

Reception, undated

  • Box 71, folder 61
To top

Halftone printing plate, undated

Lexington home, halftone printing plate, undated

  • Box 65, folder 67
To top

Cane Run half tone printing plates, undated

  • Box 81, folder 1-5
To top

Jefferson Davis House half tone printing plate, undated

  • Box 81, folder 6
To top

Personal photographs, 1880-2010, undated

Negatives, undated

Cloud, Betsy and group, Woodland Park, 1899

  • Box 63, folder 89
To top

Crain, Hallie Mastin and Carrie Powell Mastin, Carrie Mastin Catrell, undated

  • Box 63, folder 90
To top

Glass, Edger and Dallas (Ruby Glass Mastin's brothers), undated

  • Box 63, folder 91
To top

Glass, Joseph Franklin, undated

  • Box 63, folder 92
To top

Glass, Joseph Franklin and Sarah Alice Smith, undated

  • Box 63, folder 93
To top

Mastin, Elizabeth, undated

  • Box 63, folder 94
To top

Mastin, Glass Ruby and Aunt Helen, undated

  • Box 63, folder 95
To top

4x5 inches, circa 1880-1975

Aberdeen, Scotland, 1971 September

  • Box 63, folder 1
To top

CAR Limestone Chapter members: Mary Susan Morris, Duff Calvert, Peggy Parker, circa 1965

  • Box 63, folder 2
To top

Girl sitting in front of log building, circa 1975

  • Box 63, folder 3
To top

Lancaster, Clay and young girl, PS 8, Brooklyn Heights, 1967 November 27

  • Box 63, folder 4
To top

Lancaster, Clay, Bettye Lee Mastin's living room, Hunt-Morgan Quarters, circa 1970

  • Box 63, folder 5
To top

Lancaster, Clay drawing of 48 Walnut Street portico, undated

  • Box 63, folder 6
To top

Lancaster, Clay drawings, 1968

  • Box 63, folder 7-11
To top

Middle East miniatures arranged in sand, undated

  • Box 63, folder 12
To top

Nantucket, Massachusetts, 9 Beaver Lane, 1972 May 12

  • Box 63, folder 13-17
To top

Protest March aerial view, England, circa 1950

  • Box 63, folder 18-21
To top

Stone work sculpture, East Asian, 1958 July 7

  • Box 63, folder 22
To top

Stone work sculpture, East Asian, 1967 October

  • Box 63, folder 23-24
To top

Black man's portrait, "Morgan", cabinet card, Artistic Photographer studio, Paris, Kentucky, circa 1880

  • Box 63, folder 25
To top

Woman's portrait, Woodson Morgan, Photographer, Paris, Kentucky, circa 1880

  • Box 63, folder 26
To top

Bell, Mary Jane portrait tintype, circa 1880

  • Box 63, folder 27
To top

Unidentified man's portrait tintype, circa 1880

  • Box 63, folder 28-31
To top

Unidentified man and woman's portrait tintype, circa 1880

  • Box 63, folder 32-37
To top

Unidentified woman's portrait, tintype, circa 1880

  • Box 63, folder 38-41
To top

Bettye Lee Mastin, circa 1955

  • Box 63, folder 42-45
To top

Bettye Lee Mastin and soldier, circa 1945

  • Box 63, folder 46
To top

Bettye Lee Mastin at beach, circa 1952

  • Box 63, folder 47
To top

Bettye Lee Mastin with three men, circa 1970

  • Box 63, folder 48
To top

Bettye Lee Mastin British vacation, circa 1955

  • Box 63, folder 49-52
To top

Bettye Lee Mastin, Central Kentucky historic site, circa 1960

  • Box 63, folder 53-57
To top

Bettye Lee Mastin, New York City vacation, 1954 October

  • Box 63, folder 58-69
To top

Crain, Hallie Mastin and Carrie Powell Mastin, Carrie Mastin Catrell, circa 1900

  • Box 63, folder 70
To top

Gill, Dian school picture, 1962

  • Box 63, folder 71
To top

Mastin, Bettye Lee's nieces and nephew, circa 1950-1960

  • Box 63, folder 72-81
To top

Mastin, Elexene, Wini and Bettye Lee, circa 1950

  • Box 63, folder 82
To top

Mastin family at Christmastime, circa 1965

  • Box 63, folder 83
To top

Mastin family women, 1956

  • Box 63, folder 84
To top

Mastin, Ruby Glass's (Bettye Lee's mother) tea leaf dishes, undated

  • Box 63, folder 85
To top

Mastin, Winifield Leonard and Harry B. Mastin at grandfather's farm, Fleming County, circa 1950

  • Box 63, folder 86-87
To top

Mastin, Winifield Leonard, Harry B. Mastin, Mr. and Mrs. Swit, Fleming County, circa 1950

  • Box 63, folder 88
To top

Glass, Joseph Franklin and Sarah Alice Smith cabinet card, circa 1880

  • Box 63, folder 96
To top

5x7 inches, circa 1945-2009, undated

Walker, Matthew House (Bettye Lee Mastin home), 2009

  • Box 64, folder 92-107
To top

Walker, Matthew House (Bettye Lee Mastin home), 2009

  • Box 65, folder 1-12
To top

Mastin, Bettye Lee and children at church, contact sheet, 2009

  • Box 65, folder 13
To top

Cox, Patricia Wynn and Judith Lynn, circa 1950

  • Box 65, folder 14-15
To top

Mastin, Bettye Lee at lake, circa 1965

  • Box 65, folder 16
To top

Mastin, Bettye Lee at The Alamo Mission, circa 1955

  • Box 65, folder 17
To top

Mastin, Bettye Lee, Wini Mastin, and soldier, circa 1945

  • Box 65, folder 18
To top

Mastin, Bettye Lee Herald-Leader staff photo, circa 1960

  • Box 65, folder 19
To top

Mastin family, circa 1960

  • Box 65, folder 20
To top

Mastin, John drawing, undated

  • Box 65, folder 21
To top

Mastin, Winfield Leonard, Harry B. Mastin, Mr. and Mrs. Swit, Fleming County, 2001

  • Box 65, folder 22
To top

Yunker, Wini Mastin: Oleg, 9 year old orphan, 2001

  • Box 65, folder 23
To top

Yunker, Wini Mastin: Peace Corps Volunteers and of the birthday kids from Detsky Doma, 2001

  • Box 65, folder 24
To top

Yunker, Wini Mastin: Some of the Peace Corps Volunteers, 2001

  • Box 65, folder 25
To top

Yunker, Wini Mastin: Tanya (Zhenya's mom) in Simferopol, 2001

  • Box 65, folder 26
To top

Yunker, Wini Mastin: Zhenya in Yalta, 2001

  • Box 65, folder 27
To top

Yunker, Wini Mastin: Zhenya's family at apartment in Simferopol, 2001

  • Box 65, folder 28-29
To top

Child on lawnmower, Washington County, 2006

  • Box 65, folder 30
To top

Lancaster, Clay, 1966 October 17

  • Box 65, folder 31
To top

Lancaster, Clay, circa 1965

  • Box 65, folder 32
To top

Lancaster, Clay speaking to group, Bettye Lee Mastin in front row, circa 1980

  • Box 65, folder 33
To top

Mastin, Bettye Lee and Ann Wilson at Warwick, 2005 November 26

  • Box 65, folder 34
To top

Mastin, Bettye Lee, Dixie Moore, Marie Copeland, Martha Birchfield, Robert Wilson, Ann Wilson at Warwick, 2005 November 26

  • Box 65, folder 35
To top

Mastin, Bettye Lee, Dixie Moore, Marie Copeland, Robert Wilson, Ann Wilson at Warwick, 2005 November 26

  • Box 65, folder 36
To top

Mastin, Bettye Lee, Robert Wilson and Ann Wilson at Warwick, 2005 November 26

  • Box 65, folder 37
To top

Richards, Charles house, Mobile Alabama, photo by Clay Lancaster, 1968 January 22

  • Box 65, folder 38
To top

Warwick brick wall, 2004 March

  • Box 65, folder 39-42
To top

Warwick brick wall and window, 2004 March

  • Box 65, folder 43
To top

Warwick ceiling and wall repair, 2004 March

  • Box 65, folder 44-50
To top

Warwick door lock, 2004 March

  • Box 65, folder 51
To top

Warwick fireplace mantle, 2004 March

  • Box 65, folder 52
To top

Warwick roofing project, 2004 March

  • Box 65, folder 53-54
To top

Warwick Tower, 2004 March

  • Box 65, folder 55-56
To top

Warwick Tower portico, 2004 March

  • Box 65, folder 57-59
To top

Wilson, Robert at Warwick, 2005 November 26

  • Box 65, folder 60
To top

Mastin, John Thomas, undated

  • Box 65, folder 61-62
To top

Main Street, Lexington, undated

  • Box 65, folder 63-65
To top

Mrs. John Hampton luncheon bridge; Mrs. John Hampton, Mrs. Roy Mullins, Mrs. C.A. Bowman, Mrs. Morine Steele, Mrs. Tracey Neal, Mrs. M.M. Lanum, Mrs. James Hundley, 1932 June 30

  • Box 65, folder 66
To top

8x10 inches, 1963-2010, undated

Faulkner, Henry holding painting in Bettye Lee Mastin's apartment, Nicholasville, circa 1977

  • Box 71, folder 61
To top

Mastin, Bettye Lee next to church door, circa 1965

  • Box 71, folder 62
To top

Mastin, Bettye Lee at Runnymeade Farm, Bourbon County, circa 1960

  • Box 71, folder 63
To top

Mastin, Bettye Lee, Matthew Walker House plant, undated

  • Box 71, folder 64-66
To top

Mastin, Bettye Lee sitting in bathroom, circa 1965

  • Box 71, folder 67
To top

Mastin, Bettye Lee with two persons dressed as beatniks, circa 1963

  • Box 71, folder 68
To top

Mastin, Bettye Lee, Wini Mastin Yunker and four other women, circa 2010

  • Box 71, folder 69
To top

Mastin, Bettye Lee home's decorative arts, undated

  • Box 71, folder 70-82
To top

Reagan, President Ronald shaking hands with John Sherman Cooper, White House photo signed by Reagan, circa 1984

  • Box 71, folder 83
To top

Film and audio recordings

300-year-old Area Bur Oak Tree near South Elkhorn, DVD, 2009

  • DigitalFolder 2017ms035-01
To top

Blue Grass Trust meeting, 5" recording tape reel, 1968 March 31

  • Box 82, item 1
To top

University of Louisville vs. DePaul basketball audiocassette

  • DigitalFolder 2017ms035-02
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.