xt7s4m91cc41 https://exploreuk.uky.edu/dips/xt7s4m91cc41/data/mets.xml https://exploreuk.uky.edu/dips/xt7s4m91cc41/data/92m1.dao.xml McCormick Lumber Company 1910-1978, undated 20.1 Cubic Feet 12 document cases; 1 slim document case; 1 record storage carton, 14 flat boxes collections 92m1 English University of Kentucky The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.  Contact the Special Collections Research Center for information regarding rights and use of this collection. McCormick Lumber Company records Business enterprises Business records -- Kentucky -- Lexington. Lumber trade -- Kentucky. McCormick Lumber Company records text McCormick Lumber Company records 1910 1910-1978, undated 2016 true xt7s4m91cc41 collection false 92m1 McCormick Lumber Company records McCormick Lumber Company records, 1910-1978, undated  92m1 Megan Mummey University of Kentucky Special Collections Research Center 2016 October 14 Special Collections Research Center Margaret I. King Building, North Lexington 40506-0039 SCLREF@LSV.UKY.EDU URL:  This finding aid was produced using ArchivesSpace on  2016-11-07 16:55:20 -0500 . Describing Archives: A Content Standard 
   
     
       English 
     
     
       University of Kentucky Special Collections Research Center 
     
     McCormick Lumber Company records 
     
       McCormick Lumber Company 
     
     92m1 
     
       20.1 Cubic Feet 
       12 document cases; 1 slim document case; 1 record storage carton, 14 flat boxes 
     
     1910-1978, undated 
     Collection stored off-site and must be requested at least 48 business hours in advance. 
     The McCormick Lumber Company records (dated 1910-1978, undated; 20.1 cubic feet; 12 document cases, 1 slim document case, 1 record storage carton, 14 flat boxes) consists of contracts and architectural drawings for the McCormick Lumber Company of Lexington, Kentucky. 
   
   
     Scope and Contents 
 The McCormick Lumber Company records (dated 1910-1978, undated; 20.1 cubic feet; 12 document cases, 1 slim document case, 1 record storage carton, 14 flat boxes) consists of contracts and architectural drawings for the McCormick Lumber Company of Lexington, Kentucky. The architectural drawings, originally given to McCormick Lumber for bidding purposes, comprise a representative collection of Lexington structures, including residences, commercial building, and agricultural buildings. The materials provided span the first half of the century, and in some cases involve proposals for modifications to well-known sites. Included are homes on Mentelle Park, Hanover Avenue, and Fairway Drive; drawings for work at Spindletop and Coldstream Farms; plans for a bank, a church, a duplex, a stallion barn, a bath house, a service station, a hog house, and a piggery. The drawings contain the work of a number of architects including C. C. and E. A. Weber, of Cincinnati, and Hugh Meriwether, of Lexington. There are also a number of blueprints of plans by the well-known Lexington architect Warfield Gratz.    
   
     Arrangement 
 Collection is arranged by format into four series: General contracts, Farm contracts, State contracts, and Blueprints.    
   
     Conditions Governing Access 
 Collection is open to researchers by appointment.    
   
     Conditions Governing Use 
 The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.    
   
     Immediate Source of Acquisition 
 Gift, 1989.    
   
     Preferred Citation 
 92m1: [identification of item], McCormick Lumber Company records, 1910-1978, undated, University of Kentucky Special Collections Research Center.    
   
     Historical note 
 The McCormick Lumber Company is a Lexington, Kentucky, lumber and construction company.    
   
     Architectural drawings (visual works) 
     Business enterprises 
     Business records -- Kentucky -- Lexington. 
     Lumber trade -- Kentucky. 
     McCormick Lumber Company 
     Gratz, Warfield 
     Meriwether, Hugh 
     Calumet Farm 
     Kentucky Spindletop Research Center and Park 
     Coldstream Stud 
   
   General contracts Series I. 1921-1968 Subseries A. 1921-1929 A-G 92m1-01 1 H-O 92m1-01 2 P-S 92m1-01 3 Subseries B. 1921-1968 T-Y 92m1-02 4 Subseries C. 1930-1968 A-H 92m1-02 5 I-R 92m1-02 6 S-W 92m1-03 7 A-W 92m1-03 8 Farm contracts Series II. 1921-1968 A-E 92m1-03 9 E-I 92m1-04 10 J-S 92m1-04 11 T-Y 92m1-04 12 State contracts Series III. 1910, undated Houses of Reform (Greendale, Ky.), food center, specifications and contract documents 1910 90M1-310 29 University of Kentucky Experiment Station sheep barn specifications undated 90M1-310 29 Blueprints Series IV. 1915-1978, undated Scope and Contents Architects represented in the Blueprints Series include, A-L:
American Playground Device Company, Anderson, Indiana; Anderson and Franklin, Architect andEngineers, Lexington, Kentucky; Obadiah Bass, Architect, Lexington, Kentucky; Smith Blackburn, Architects, Washington, DC; Brandstetter/Carroll, Inc., Lexington and Cincinnati; W.B. Brock II, Architect; Seymour Burrell, Architect, New York City; H.A. Churchill, Architect, Lexington, Kentucky; H.A. Churchill and T. Gillig, Architect, Lexington, Kentucky; Coolidge and Shattuck, Architects, Boston, Massachusetts; Combs Lumber Company, Architect, Lexington, Kentucky; Commonwealth of Kentucky division of Engineering, Frankfort, Kentucky; John W. Crone, Architect, Winchester, Kentucky; D.C.T. Design Associates, Lexington, Kentucky; Chester H. Disque, Architect, Covington, Kentucky; Frankel-Curtis Company Architects, Lexington, Kentucky; L.K. Frankel, Architect, Lexington, Kentucky; Hart Freeland and Roberts, Architect and Engineer, Nashville, TN; Garling House Plan Service, Topeka, Kansas; Geertz Martin, Lexington, Kentucky; N. Warfield Gratz, Architect, Lexington, Kentucky; J.E. Greene, Architect, Birmingham, Alabama; Gulf Corporation Engineering and Construction department; Whayne W. Haffler, Architect, Lexington, Kentucky; J.W. Hendricks, Architect, Lexington, Kentucky; Hendricks, Moore, and Young, Architects; Jesse F. Kennedy, Architect, Lexington, Kentucky; Kennoy, Cammack and Scott, Inc., Engineers-Architects, Lexington, Kentucky; Louis Lott, Commercial builder Architects represented in the Blueprints Series, M-Z:
McCormick Lumber Company, Lexington, Kentucky; Hugh Meriwether, Architect-Engineer, Lexington, Kentucky; Meriwether, Mayer and Associates, Architects and engineers, Lexington, Kentucky; Miller and Gratz Architects, Lexington, Kentucky; John V. Moore, Architect, Lexington, Kentucky; D.X. Murphy and Brothers, Louisville, Kentucky; Nevin, Wischmeyer and Morgan, Architects and Engineers, Louisville, Kentucky; Omni Architects, Lexington, Kentucky; H.A. Potthuff, Designer; Quarry County Contractors; M.T. Quinton, Contractors; Joseph A. Rademaker, Architect, Frankfort, Kentucky; Republic Construction Company inc., Versailles, Kentucky; Residential Designers, Lexington, Kentucky; Rodes and Hamilton Home Builders, Lexington, Kentucky; Frank L. Smith, Architect, Lexington, Kentucky; T.C. Smith, Engineers; G.E. Swason Associates, Chicago, Illinois; Horace Trumbauer, Architect, Philadelphia, PA (for Elmendorf Farm, J.E. Widener); C.C. and E.A. Weber, Architects, Cincinnati, Ohio; C.C. and S.K. Weber, Architects, Lexington, Kentucky; Wichman and Sallee, Architect Engineers, Lexington, Kentucky; John F. Wilson, Architect, Lexington, Kentucky Ades, stairway undated 92m1-05 28 81 Allen, B.E., Mr., residence, Mentelle Park, Lexington, Kentucky undated 92m1-05 28 2 Almahurst Farm, Knight, Henry, stud barn 1935 April 13 27 22 Asbury College undated 27 7 Athens School, Fayette County Board of Education, addition, Lexington, Kentucky 1935 23 15 Bain, George, A., Mr., residence, McDowell Road, Lexington, Kentucky 1928 April 92m1-05 28 5 Baptist Church, Mt. Sterling, Kentucky undated 23 10 Barn 80x240 undated 27 14 Barnett, Prof. and Mrs., residence, Irvine Rd., Rodes and Hamilton Home Builders undated 92m1-05 28 68 Barron, Ben, Mr. and Mrs., residence 1939 21 5 Bateman, Florence, Mrs., remodel residence, Woodland Ave. 1916 92m1-05 28 42 Blue Grass Ordance Depot, mobilization building, Richmond, Kentucky 1942 July 26 5 Bourbon County, barn undated 92m1-05 28 24 Bradley, E.R., Foundation for cattle barn 1927 April 29 92m1-05 28 69 Bradley, Mr., Residence undated 22 20 Bradley Pool undated 14 8 Bradley Pool undated 27 17 Brandenburg, J.C., Mr. and Mrs., alterations and additions, 233 E. High Street, Lexington, Kentucky undated 24 19 Breckenridge, Scott, Dr., remodling at Russell Cave Pike, near Lexington, Kentucky undated 22 9 Bromley, Lee, Mr. and Mrs., residence, Lexington, Kentucky 1922 23 8 Brown, M.E., Mr.and Mrs., residence, South Hanover, Lexington, Kentucky, Rodes and Hamilton Home builders undated 92m1-05 28 20 Bruce Engine House, Seda Company, alteriations, Lexington, Kentucky 1938 23 14 Burberry, Mr. and Mrs., residence, Lexington, Kentucky 1956 September 9 25 8 Burberry, Roy, Donald, Mr. and Mrs., Cardinal Hill Subdivison, plat of lot #13, Lexington, Kentucky 1957 May 25 92m1-05 28 74 Byars, J.M., plans-office copy undated 18 2 Calumet Farm, barn undated 20 15 Calumet Farm, lead barn undated 92m1-05 28 38 Calumet Farm, plan for proposed additional water supply and pumping facilities 1929 24 13 Calumet Farm, remodel of offices in stud barn 1936 August 16 2 Calumet Farm, stallion barn undated 17 10 Calumet Farm, stallion barn undated 20 18 Calumet Stock Farm, polo marks shed, Lexington, Kentucky 1927 24 12 Calumet Stock Farm, fold mares shed, Lexington, Kentucky undated 26 16 Canary Cottage, service addition Lexington, Kentucky 1936 20 4 Cassidy, Tilton, J., Mr.and Mrs., elevations and details for remodeling the roof and cornice of the residence   Ashland Ave., Lexington, Kentucky 1921 18 14 Castleton Farm, Look, David, Mr., Foundation Plan of a Club House 1929 22 1 Castleton Farm, main residence undated 92m1-05 28 50 Castleton Farm, plan for residence 1929 August 9  92m1-05 28 52 Castleton Farm, sheepmans hut undated 92m1-05 28 83 Castleton Stock Farm, foundation plan for a residence 1929 August 9 92m1-05 28 62 Centenary Church, North Broadway, Lexington, Kentucky 1917 April 5 92m1-05 28 25 Central Cafe, Quinton, M.T., contractor 1937 May 31 92m1-05 28 28 Chasteen, Sam, residence, 770 Albany Rd., Lexington, Kentucky 1956 22 5 Chenault, B.F., residence, Versailles, Kentucky 1915 May 18 11 Chinoe Rd., 818, residence, Lexington, Kentucky 1965 18 17 Church of Christ undated 23 9 Clark Hardware Company, addition, Lexington, Kentucky undated 19 16 Coldstream, training bard edition undated 92m1-05 28 23 Coldstream, food and stock production and storage barn 1947 92m1-05 28 18 Coldstream, cottage 3 1946 June 5 92m1-05 28 21 Coldstream Farm, dog kennel 1948 May 18 92m1-05 28 43 Coldstream Farm, 20 stall barn 1948 24 14 Coldstream Farm, barn 1943 20 8 Coldstream Farm, bath house 1948 July 15 92m1-05 28 33 Coldstream Farm, cattle and cow barn 1944 18 6 Coldstream Farm, four room cottage, Newtown Pike, Lexington 1941 24 20 Coldstream Farm, horse barn, Lexington, Kentucky 1939 24 10 Coldstream Farm, Morris, Paul, cottage 1946 18 3 Coldstream Farm, tobacco barn undated 18 5 Cold Stream Farm, machinery work shop 1937 December 1 26 4 Coldstream Stud 1927-1936 18 8 Coldstream Stud 1950 April 4 92m1-05 28 63 Coldstream Stud, club house 1931 May 2 92m1-05 28 39 Coldstream Stud, additoin to yearling barn, Lexington, Kentucky undated 16 12 Coldstream Stud, barn 1937 26 11 Coldstream Stud, barn (not built) 1938 16 11 Coldstream Stud, combination barn 1937 October 12 26 7 Coldstream Stud, combination barn 1937 October 12 27 1 Coldstream Stud, combination barn 1944 24 22 Coldstream Stud, cottage #2 1946 19 5 Coldstream Stud, feeding shed 1945 18 19 Coldstream Stud, machinery shed and work shop, (not used) 1937 24 17 Coldstream Stud, yearling barn, Lexington, Kentucky circa 1938 16 14 Coleman, C.A., Mr., residence, 210 S. Ashland Ave., Lexington, Kentucky 1935 19 7 Cox, George, M., Mr., Northbroadway 1916 March 2 92m1-05 28 8 Cronley, Elliott, Dr. and Mrs,improvements to residence, 8 Mentelle Park, Lexington, Kentucky 1936 November 18 16 1 Current, A. Ab., residences addition, Columbia Ave. 1915 September 24 92m1-05 28 80 C.V. Whitney, Beard, Louie, A., colored boarding house 1932-1933 20 16 C.V. Whitney Farm 1942 June 29 92m1-05 28 73 C.V. Whitney, cattle shed and feed room 1940 20 8 C.V. Whitney Farm, office undated 21 15 C.V. Whitney Farm, 6-Pen hog house in present building 1943 October 25 92m1-05 28 71 C.V. Whitney Farm, office addition 1939 15 14 C.V. Whitney Farm, garage 1940 February 13 16 19 C.V. Whitney Farm, beef cattle barn 1948 20 10 C.V. Whitney Farm, cattle shed 1940 20 13 C.V. Whitney Farm, Orme house 1941 February 19 92m1-05 28 19 C.V. Whitney Farm, work shop and garage 1942 March 26 27 10 C.V. Whitney, Johnson Road houses 1941 20 14 David Ades Dry Goods Company, Lexington, Kentucky 1923 18 12 Davis, Bruce, J., Mr.and Mrs., residence, Hanover Ave., Lexington, Kentucky 1919 19 4 Delong, G.A., Mrs., house undated 19 3 Dixiana Farm, 9 stall barn, Lexington, Kentucky 1948 July 6 25 7 Dixiana Farm, Brady barn Lexington, Kentucky undated 14 2 Dixiana Farm, cottage, 4 rooms and a bath, Lexington, Kentucky 1939 92m1-05 28 30 Dixiana Farm, cottage, Lexington, Kentucky 1939 14 14 Dixiana Farm, Fisher, Charles, T., addition to residence Lexington, Kentucky 1948 22 3 Dixiana Farm, Fisher, Charles, T., plan of bath and dressing room, Lexington, Kentucky undated 18 1 Dixiana Farm, garage foundation plan, Lexington, Kentucky undated 92m1-05 28 67 Dixiana Farm, office, Lexington, Kentucky 1936 14 3 Dixiana Farm, office, Lexington, Kentucky 1936 92m1-05 28 54 Dixiana Farm, proposed foaling barn, Lexington, Kentucky 1930 22 15 Dixiana Farm, residence addition, Lexington, Kentucky 1935 April 24 92m1-05 28 79 Dixiana Farm, saddle barn, Lexington, Kentucky 1929 January 25 18 Dixiana Farm, stall, Lexington, Kentucky 1935 14 13 Dixiana Farm, stallion barn, Lexington, Kentucky undated 23 5 Eads, J.B., Dr., residence, Versailles Pike 1928 July 11 92m1-05 28 40 Eades, Margart, Mrs., residence 1937 November 3 92m1-05 28 47 East High St., job #10, Lexington, Kentucky, Rodes and Hamilton Home Builders undated 92m1-05 28 53 Eastern State Hospital, Colored Ward building alterations and additions, Lexington, Kentucky 1916 23 2 and 13 Eastern Kentucky State Normal School, Library and Training School Building undated 23 3 Eda E. Thomas Candy Company, 202 E. Main St., alterations to store, Lexington, Kentucky 1938 19 1 Eda Thomas Candy company, 202 E. Main St., Lexington, Kentucky undated 92m1-05 28 87 Elmendorf Farm, Terry, Mr., residence addition, Lexington, Kentucky undated 92m1-05 28 17 Elmendorf Farm, Tomlinson, residence, Lexington, Kentucky 1946 December 7 92m1-05 28 44 Elmendorf Farm, 14-stall barn, Lexington, Kentucky 1933 November 21 92m1-05 28 55 Elmendorf Farm, 12-Stall Addition to 8-Stall Barn, Lexington, Kentucky 1949 21 6 Elmendorf Farm, 12 stall tower barn, Lexington, Kentucky undated 14 15 Elmendorf Farms, details of stair halls, Lexington, Kentucky 1921 March 21 26 2 Elmendorf Farm, proposed edition to tower, Lexington, Kentucky 1937 September 21 25 23 Elmendorf Farm, location of radiators in bedroom, Lexington, Kentucky 1932 June 13 92m1-05 28 86 Elmendorf Farm, Terry's, Mr., foundation plan to residence addition, Lexington, Kentucky undated 16 20 Elmendorf Farm, Widener, Joseph, E., farm building, Lexington, Kentucky undated 19 15 Elmendorf Farm, Widener, Joseph, E., feed room and boiler room, Lexington, Kentucky undated 92m1-05 28 77 Elmendorf Farm, Widener, Joseph, E., Mr., stable, Lexington, Kentucky 1923 24 23 Elmendorf Farm, Widener, Joseph, E. Mr., yearling stable, Lexington, Kentucky 1932 27 12 Elmendorf Farm, Widener, J.E., Mr., training barn, Lexington, Kentucky undated 27 8 Elmendorf Farm, Widener, Joseph, E., Old Hughes House, alterations, Lexington, Kentucky 1927 24 21 Elmendorf Farm, Widener, Joseph, E., stable, Lexington, Kentucky 1923 24 7 Elmendorf Farm, Widener, Joseph, E., additions and alterations to barn, Lexington, Kentucky 1920 24 4 Elmendorf Farm, Widener, Joseph, E., addition to dormitory, Lexington, Kentucky 1926 19 6 Elmendorf Farm, Widener, J.E., estate additions, Lexington, Kentucky 1927 18 10 Elmendorf Farm, Widener, Joseph, Mr., office and feed room, Lexington, Kentucky undated 16 16 Elmendorf Farm, Widener, Joseph, E., broodmare barn, Lexington, Kentucky (not used) undated 17 7 Elmendorf Farm, Widener, Joesph, E., 20 stall barn and cottage, Lexington, Kentucky undated 24 18 Elmendorf Farm, Widener, Joseph, E. 20 stall barn and 4 room house, Lexington, Kentucky undated 25 22 Elsmeade Farm undated 14 7 Erdenheim Farm, barn 1949 14 6 Erdenheim Farm, barn foundation 1949 16 4 Eruptive Hospital, Lexington, Kentucky undated 92m1-05 28 57 Faraway Farm, for Riddle, Samuel, D., barn 1940 21 8 Fairveiw Farm, Combs, Leslie, Mr.,and Mrs., remodeling residence, Iron Works Road, Lexington, Kentucky 1937 August 17 5 General 2 rolls of the same blueprints Fairvew, Farm, Combs, Leslie, Mr. and Mrs., residence, Iron Works Rd. 1937 18 21 Farrowing House, Commonwealth of Kentucky farm improvement program 1950 February 24 27 4 Fee Memorial Insitute,  foundation plan for girls dormitory, Insitute, Nicholasville, Kentucky 1931 June 15-24 25 9 First Presbyterian Church undated 20 5 First Presbyterian Church, design,  Lexington, Kentucky undated 26 1 Fisher, Charles, T., Mr., equine barn 1950 April 15 25 17 Fontaine Road, job #6, Lexington, Kentucky, Rodes and Hamilton Home Builders undated 92m1-05 28 10 Fontaine Road, job #9, Lexington, Kentucky, Rodes and Hamilton Home Builders undated 92m1-05 28 78 Garth, C.L., Mr. and Mrs., residence, Lexington, Kentucky undated 18 15 Geary Gay Motor Company, building, Lexington, Kentucky 1929 21 4 Geary Gay Motor Company, building, West side of Grant St., Lexington, Kentucky undated 92m1-05 28 90 Glass, S.A., residence, Ashland Avenue, Lexington, Kentucky undated 24 5 Gratz, Mayfield, residence 1927 April 92m1-05 28 31 Greentree Farm, sheep barn, Lexington, Kentucky 1937 24 24 Greentree Farm, Baxter, T.F., residence 1933 19 18 Greentree Farm, Lyman, Manilla, Miss, residence, Paris Pike, Lexington, Kentucky undated 17 11 Grehan, residence? 1940 18 7 Grehan, Robert, J., Mr. and Mrs., residence, Dantzler Road, Lexington, Kentucky 1940 24 16 Gulf Corporation, S. Broadway and Seventh St., proposed Lessor 1938 February 2 92m1-05 28 84 Haggin, L.L., Mrs., front gate 1954 March 10 16 13 Hacker, Ralph, Mr. and Mrs., residence 1976 January 7 25 6 Hambrick, L.J., Mr. and Mrs., residence, Georgetown, Kentucky 1950 February 13 15 1 Hamburg, old barn details undated 27 3 Hamburg Farm, restroom and polo stands undated 24 6 Hamburg Place, Lexington, Kentucky 1933 16 15 Hamburg Place, office/polo pony barn #1, Lexington, Kentucky 1933 16 7 Hamburg Place Farm (Madden), polo barn and blacksmith/equipment shed, Lexington, Kentucky undated 17 12 Hamburg Place, polo pony barn, Lexington, Kentucky 1933 16 5 Hamilton Park, job #5-B, Lexington, Kentucky, Rodes and Hamilton Home Builders undated 92m1-05 28 58 Hamilton Park, job #7-B, Lexington, Kentucky, Rodes and Hamilton Home Builders undated 92m1-05 28 75 Hamilton Park, job #8-A, Lexington, Kentucky, Rodes and Hamilton Home Builders undated 92m1-05 28 65 Hamilton Park, job #12-A, Lexington, Kentucky, Rodes and Hamilton Home Builders undated 92m1-05 28 72 Hargue, J.S., residence, 411 Transylvania Park, Lexington, Kentucky undated 14 12 Harrison School, cafeteria remodel, Lexington, Kentucky 1947 15 12 Hart, W.M., Mr. and Mrs., residence, Lexington, Kentucky 1949 25 13 Hisle, G.W., Mr. and Mrs., Residence, Texaco Rd. (?) 1949 22 22 Hisel, Roger, residence, Hillcrest Ave., Lexington, Kentucky 1949 22 18 Horse barn (proposed 44 x 60) undated 16 8 Hughes, O.T., Dr, apartment House, 208 Rose Street, Lexington, Kentucky 1929 18 16 Hulett, E.L., duplex, Lexington, Kentucky 1939 19 17 Idle Hour, bell tower undated 25 20 Idle Hour Country Club, addition to building 1950 20 3 Idle Hour, cow shed undated 92m1-05 28 70 Idle hour, pool 92m1-05 28 89 Idle Hour, office undated 22 12 Idle Hour, swimming pool 1933 92m1-05 28 91 Idle Hour, trophy cabinet undated 21 12 Idle Hour Farm, broodmare barn, 40 stalls and 2 feed rooms undated 27 19 Idle Hour Farm, Bradley, E.R., Mr., barn undated 27 16 Idle Hour Farm, broodmare barn undated 25 5 Idle Hour Farm, broodmare barn undated 24 9 Idle Hour Farm, broodmare barn 1935 21 16 Idle Hour Farm, broodmare barn undated 21 10 Idle Hour Farm, broodmare barn undated 17 6 Idle Hour Farm, calf shed 1937 22 13 Idle Hour Farm, calf shed 1937 22 17 Idle Hour Farm, foaling barn undated 23 7 Idle Hour Farm, Foaling Barn, Lexington, Kentucky 1935 14 11 Idle Hour Farm, foundation plans for broodmare barn undated 26 9 Idle Hour Farm, Gentry, Olin, Mr. and Mrs., alterations and additions to residence, Lexington, Kentucky 1936 October 26 27 9 Idle Hour Farm, new farm 1933 21 13 Idle Hour Farm, training barn undated 92m1-05 28 88 Idle Hour Farm, training stand undated 25 15 Idle Hour Farm, trophy cabinet undated 22 14 Idle Hour Stock Farm, placing judges stand undated 92m1-05 28 26 Idle Hour Stock Farm, garage undated 92m1-05 28 29 Idle Hour Stock Farm, garage undated 92m1-05 28 46 IROQUIS Hunt Club, stable 1931 June 26 14 James, John, G., residence, Fayette County undated 18 9 Jay, alterations for store front N. Limestone St., Lexington, Kentucky 1941 22 16 Jefferson, Wade, H.,III, office building,  Lexington, Kentucky 1974 October 11 25 12 Jolin, E.C. 1947 25 21 Jones, I.B., Goodrich Avenue, Colonial Homebuilders General Contractors, Lexington, Kentucky 1928 September 17 14 10 Keeneland, winter barn, Lexington, Kentucky 1935 September 3-7 92m1-05 28 22 Kelly Building, West side of Patterson St., between Vine and Water Streets 1919 22 6 Kentucky Female Orphan School, Midway, Kentucky 1946 20 6 Kentucky House of Reform, food center building, Greendale, Kentucky 1952 24 1 Kentucky State School for girls, colored girls dormitory 1923 June 8 92m1-05 28 36 King, Ernest, Mr. and Mrs., residence, Hamilton Park undated 92m1-05 28 59 King Ranch Farm, breeding barn 1948 March 26 92m1-05 28 4 Kinkead, Shelby, Mrs, dutch colonial residence, Lexington, Kentucky undated 15 3 Kinnard, Brooks, Mr. and Mrs., residence 1936 March 1 92m1-05 28 15 Knight, proposed Barn 1935 20 1 K.T.H.B.A Track, clubhouse, Lexington, Kentucky 1937 June 15 7 Lafayette Club, renovation, Lexington, Kentucky 1986 23 16 Lafayette Drug undated 22 21 Lafayette Drug 1938 April 6 27 21 Lafayette Drug Company 1938 15 9 Lafayette Drug Store, Lexington, Kentucky undated 14 1 Lafayette Hotel, Phoenix Garage, Mason, Silas, Mr., and Steele, O.L., Mr., storefront in presant east entrance 1923 December 24 17 1 Lafayette Hotel, bar, Lexington, Kentucky undated 92m1-05 28 3 Lafayette hotel, additions for rooms and bar 1934 June 20 92m1-05 28 11 Lafayette Hotel, cafe alterations undated 92m1-05 28 12 Lafayette Hotel, cafe addition 1937 92m1-05 28 56 Lafayette Hotel, office partitions and lobby undated 92m1-05 28 13 Lafayette Hotel, tap room undated 92m1-05 28 14 Lafayette Hotel undated 27 20 Lafayette Hotel, W.L. Lyons Company, broker office mezzanine floor, remodel, Lexington, Kentucky undated 27 5 Lanes End Farm, stallion complex, Versailles, Kentucky undated 27 2 Lansdowne Estates, McGhee Brothers Builders 1958 21 1 Lansdowne Drive, residence? 1965 18 18 Leet Brothers Furniture Company, alterations, Lexington, Kentucky 1937 25 16 Lewis, Theodore, residence, Lexington, Kentucky undated 17 2 Lexington Bank and Trust Building, remodel, Lexington, Kentucky (Short and Market Streets) 1917 15 15 Lexington Cemetary company, residence, West Main St., Lexington, Kentucky undated 92m1-05 28 6 Lexington Leader Herald undated 27 6 Lincoln School, The Lexington Board of Education, addition 1934 20 7 McCormick, G.A., Mr., residence, Mt. Sterling, Kentucky undated 16 10 McCormick, L.C., Mr. and Mrs., office set #6 undated 92m1-05 28 16 McNees, Lucy, Mrs., brick residence, East High Street, Lexington, Kentucky 1920 December 1 92m1-05 28 66 Market House, public comfort station, Lexington, Kentucky 1916 March 15 11 Martin, Holmes, J., Professor and Mrs., residence, Lexington, Kentucky 1932 23 12 Mason, Silas, B., alterations to residence, Lexington, Kentucky 1933 21 7 Mason, Silias, garage and servants quarters 1933-1935 14 4 Melbourne Way, residence, in Brookhaven subdivision 1965 21 2 Myers, Ben, Mr. and Mrs., residence, Lexington, Kentucky undated 19 8 Meyer Brothers, 340 W. Main Street, remodeling of store building, Lexington, Kentucky 1938 23 6 Nantucket, residence, Lexington, Kentucky 1965 18 22 Norman, Prentice, Mr. and Mrs., residence 1937 February 92m1-05 28 41 North Limeston St., store and apartment building, Lexington, Kentucky undated 92m1-05 28 45 Nuzum, Mr. and Mrs. Jr., framing plans 1935 October 16 92m1-05 28 35 Nuzum, R.O., Mr. and Mrs., Jr., residence 1935 September 92m1-05 28 27 Odell, Ralph, Mr. and Mrs., residence, 112 Ewing Ct., South Frankfort 1941 24 2 Owens, Hiram, Mr., filling station, Corbin, Kentucky undated 15 8 Park Ave. Methodist Church, Lexington, Kentucky undated 26 13 Parkers Mill Farm, Wilson, John, F., residence 1952 September 17 9 Peck, Miss, 14-stall barn undated 92m1-05 28 51 Pegram, S.S., Mr. and Mrs., residence, Hamilton Park, Lexington, Kentucky, Rodes and Hamilton Home Builders undated 92m1-05 28 76 Perrone, residence undated 21 9 Pettit, William, Mr. and Mrs., Residence, South Ashland Avenue, Lexington, Kentucky 1931 May 15 4 Pleasant Green Baptist Church, Lexington, Kentucky 1930 September 13 26 15 Pleasant Green Baptist Church undated 92m1-05 28 82 Pleasant Green Baptist Church, Addition 1950 15 2 Pleasant Green Baptist Church 1956 August 29 27 13 Porter Memorial Baptist Church, sunday school annex, Lexington, Kentucky undated 15 13 Preston, Price, store and apartment building,    Lexington, Kentucky 1931 14 16 Pure Oil Service Station, Main and Midland Trail, Lexington, Kentucky 1935-1936 23 1 Quinton (?) Store Front 1935 20 17 R.J. Rynolds Tobacco Company, building, Lexington, Kentucky undated 25 14 Randall. Frank, Mr. and Mrs., residence, Hugh 1930 19 9 Reynolds, H.E., Mr. and Mrs., residence, Hamilton Park, Lexington, Kentucky, Rodes and Hamilton Home Builders undated 92m1-05 28 64 Roberts, E.d., residence, 3468 Flintridge, Lexington, Kentucky 1966 18 4 Robertson, G.M., 215 Cassidy Avenue undated 14 9 Rosenberg, Joe, Mr., Water Street Entrance, Lexington, Kentucky undated 16 18 Roy, G.A., corner of Second and Deweese St., Lexington, Kentucky undated 92m1-05 28 85 Royal Cafe, Short and Upper Streets, Lexington, Kentucky 1940 19 13 Samcaster, A.B., Mrs., Lexington, Kentucky undated 92m1-05 28 60 Scott, Phillip, Mr. and Mrs., residence, Lexington, Kentucky 1978 July 25 10 Shelton, Thomas, Mr. and Mrs., residence, Lexington, Kentucky 1965 19 2 S. H. Kress and Company, building, Paris, Kentucky undated 20 2 S. H. Kress and Company, building, Paris Kentucky 1917 22 7 Shoshone Farm (Spindletop Hall after 1935), Coe, W.R., Mr., foaling barn, Lexington, Kentucky 1927 18 13 Smith, Thos, C., Mr., residence, Bourbon County, Kentucky undated 19 10 Snyder, Mary, De.W., Miss,  Trail's End Camp , a dining hall undated 22 8 South Hanover Ave., job # 3, Lexington, Kentucky, Rodes and Hamilton Home Builders undated 92m1-05 28 1 South Hanover Ave., Logan, job #2, Lexington, Kentucky, Rodes and Hamilton Home builders undated 92m1-05 28 9 South Hanover Ave., job # 4, Lexington, Kentucky, Rodes and Hamilton Home Builders 1916 March 2 92m1-05 28 7 South Hanover Ave., job #10, Lexington, Kentucky, Rodes and Hamilton Homes Builders undated 92m1-05 28 49 Spindletop Farm, addition to training barn 1939 22 19 Stanfiell, Sue, M., residence, 615 Russell Avenue residence 1939 18 20 Stonegate Thoroughbred Farm, Versailles, Kentucky undated 25 3 St. Catherine's Academy, addition, Lexington, Kentucky 1944 20 11 Tattersall tobacco warehouse, Lexington, Kentucky 1919 May 17-26 26 17 Terrel, L.C., residence, Russell Cave and Iron Work pk. 1931 January 26 92m1-05 28 37 Terry, residence proposed changes and additions undated 19 11 Tobacco Barn undated 17 4 Transylvania College, student center and Little Theatre, Lexington, Kentucky 1935 July 6 26 10 Underwood, Thomas, D., Mr. and Mrs. Jr., residence, 360 Garden Rd., Lexington, Kentucky circa 1966 24 8 United States Post Office, Lexington, Kentucky 1918 23 4 University of Kentucky, addition to stadium press box, Lexington, Kentucky undated 21 14 University of Kentucky College of Agriculture, tobacco barn and ridge ventilator 1933 and 1937 17 3 University of Kentucky, College of Agriculture, sheep barn undated 19 12 University of Kentucky, dormitory 1920 21 3 University of Kentucky, Earl Wallace Hog Barn, Division of Agricultural Engineering,  Lexington, Kentucky 1955 15 5 University of Kentucky, small animal building undated 24 11 Van Deren Hardware Co., warehouse building undated 26 6 Wachs, Fred, Mr. and Mrs., residence #67 for Schantz estate undated 92m1-05 28 34 Walmac Farm, (not built by McCormick) 1936 20 19 Walmac, proposed barn 1936 22 4 Walnut Hall Farm, box barn 1939 15 6 Walnut Hall Farm, 20 stall barn 1947 24 15 Walnut Hall Farm, 20 stall barn, Lexington, Kentucky 1939 14 5 Walnut Hall Farm, foundation plan for 19-stall barn 1939 20 12 Walnut Hall Farm, 19 stall barn 1939 21 11 Walnut Hall Farm, 19 stall barn undated 22 10 Walton, Matthew, Hon., hollow tile stucco residence, Mentelle Park, Lexington, Kentucky undated 16 9 Walton, Mr. and Mrs., residence, Lexington, Kentucky 1956 November 4 25 2 Walton, W.R., Mr. and Mrs., residence, Lexington, Kentucky 1956 November 14 25 11 Walton, Mr. and Mrs., residence, Lexington, Kentucky 1956 November 4 25 4 Walton, Mr. and Mrs., residence, Lexington, Kentucky 1956 24 3 Watson, J.L., Mrs., apartments, Lexington, Kentucky undated 15 10 Welch, W.R., Mr., residence, Lexington, Kentucky undated 26 18 Widener, Joseph, E., Mr., plans of barn, Lexington, Kentucky 1924 March 26 26 3 Widener, Joesph, E. Mr., residence undated 27 18 Widener, Joseph, E., training track undated 27 15 Widener, Joesph, E., Mr., stable, Lexington, Kentucky undated 26 8 Widener, Joseph, E., Mr., training barn undated 26 12 Wilder, James, Mr.and Mrs, residence 1930 January 19 16 6 Wiesel, Carl, Dr. and Mrs., residence, Lexington, Kentucky 1955 August 1 25 1 Wilkerson, David, house, Lexington, Kentucky undated 92m1-05 28 32 Williams, W.R., proposed office (not used) 1936 22 11 Williams Bank Building, Williams, George, Mr, Irvine, Kentucky 1916 19 14 Winganeek Farm, addition, Lexington, Kentucky undated 17 8 Winkler, W.B., Rosemont, residence plan, Lexington, Kentucky 1922 16 17 Whitley, barn 1926 February 27 27 11 W.L., Lyons and Company, proposed office 1938 92m1-05 28 48 Wolf Wile Company Building-4th Floor 1936-1937 23 11 Wolf Wile Company, proposed fourth floor fixture plan 1936 November 6-9 92m1-05 28 61 Wolf Wile undated 25 19 Wood, W.C.H., tenant house 1966 22 2 32 stall barn with loft undated 16 3