Clay Lancaster Kentucky architectural photographs

Abstract

The Clay Lancaster Kentucky architectural photographs (dated 1910-1990, undated; 2.3 cubic feet; 16 boxes) consists of writer and historian, Clay Lancaster's architectural photographs and negatives.

Descriptive Summary

Title
Clay Lancaster Kentucky architectural photographs
Date
1910-1990, undated (inclusive)
Creator
Lancaster, Clay
Extent
2.3 Cubic Feet
Subjects
Architecture -- Kentucky
Architectural photography
Arrangement
Collection is arranged into series according to Clay Lancaster's original architectural categories. Five additional series were created by the processor to arrange the remainder of the collection: Book photographs, 35mm negatives, Prints without matching negatives, Extra prints, and White Hall negatives.
Finding Aid Author
Justin Hathaway, Robin Spratling, and Megan Mummey
Preferred Citation
2014av001: [identification of item], Clay Lancaster Kentucky architectural photographs, 1910-1990, undated, University of Kentucky Special Collections Research Center.
Repository
University of Kentucky

Collection Overview

Biography / History
A native of Lexington, Kentucky, Clay Lancaster won recognition both regionally and internationally for his scholarship, creativity, and advocacy in a variety of fields.
Many knew him for his work in formal nineteenth and twentieth-century American architecture, which included studies of architects and structures not only in Kentucky, but in New York and Massachusetts, as well. With his study of The American Bungalow, he became known to a tremendous constituency of enthusiastic preservationists all across America.
The arts and ideas of the Far East were his second major enthusiasm. His 1963 title, The Japanese Influence in America, is perhaps his most widely-known book and remains a key text in its field. In addition to works on architecture and oriental art, Clay Lancaster was a writer and illustrator of half a dozen books for children. These began with The Periwinkle Steamboat, published by Viking in 1961, soon followed by Michiko, set in Clay's Brooklyn.
Clay Lancaster also wrote a guidebook to New York's Prospect Park and another on Nantucket's early Far Out Island Railroad. In addition, he taught courses in art and architecture at the Metropolitan Museum, Columbia University, Transylvania University, the University of Louisville, and the University of Kentucky. He was a frequent lecturer on architecture, served widely as a consultant, and was an outspoken advocate for historic preservation.
He returned to Kentucky in 1978, continuing on as a writer and artist.
Scope and Content
The Clay Lancaster Kentucky architectural photographs (dated 1910-1990, undated; 2.3 cubic feet; 16 boxes) consists of writer and historian, Clay Lancaster's architectural photographs and negatives. The photographs were heavily used by Lancaster as a reference, therefore order is original and imperfect. Images of the same structure are often not clustered, but generally will be found within the larger series which correspond to the chronological divisions in Lancaster's book Ante Bellum Houses of the Bluegrass (1961). The bulk of the photographs depict Kentucky architecture from the eighteenth century through modern buildings. Buildings pictured include residences, estates, and commercial buildings with a focus on the Bluegrass Region.
Processing Info
During processing several numbers were skipped and therefore there is no item number 966, 2751, 2752, 2753, 2754, 2766, 2767, 2788, 2952, 3334, or 3683.

Restrictions on Access and Use

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

Contents of the Collection

Views, undated

Bird's Eye View of Lexington, Kentucky. Lithograph made from plate in Ballou's Pictoral Drawing Room. Photographic reproduction of Lexington from Morrison College, circa 1850

  • Box 1, item 1
To top

Photograph of Dr. Luke Munsell's Larger Map of 1818, undated

  • Box 1, item 2
To top

Early Kentucky Log, 1940-1981, undated

John Bowman House, Kennedy Bridge Road, Mercer County, Kentucky, undated

  • Box 1, item 3-8
To top

Smoke house, John Bowman Place, Mercer County, Kentucky, 1964 August 5

  • Box 1, item 9-10
To top

Davis-Watson-Nouel House, Deep Creek Pike, Mercer County, Kentucky, undated

  • Box 1, item 11
To top

The Blockhouse at Fort Harrod (rebuilt), Harrodsburg, Kentucky, 1940 July 4

  • Box 1, item 12
To top

Fort Harrod (rebuilt), Harrodsburg, Kentucky, 1964 August 7

  • Box 1, item 13-14
To top

Adams House, Van Arsdell Road, Mercer County, Kentucky, undated

  • Box 1, item 15
To top

House on Johnson Road, Mercer County, Kentucky, undated

  • Box 1, item 16-21
To top

Philip Board House, Johnson Road, Mercer County, Kentucky, 1981 December 1

  • Box 1, item 22-23
To top

Log Smokehouse, Turner Bottom, Mercer County, Kentucky, undated

  • Box 1, item 24
To top

Cornishville Pike, Mercer County, Kentucky, undated

  • Box 1, item 25
To top

Dogtrot house, near Bethlehem, Kentucky, Xian Church, Eastern Clark County, 1980 August 1

  • Box 1, item 26-28
To top

The spring house at the Joseph B. Carroll House, near Loch #9 on the Kentucky River, Jessamine County, Kentucky, 1964 July 30

  • Box 1, item 29-31
To top

The spring house at the Joseph B. Carroll House, near Loch #9 on the Kentucky River, Jessamine County, Kentucky, 1969 October 30

  • Box 1, item 32
To top

Log house, Steele Road, Bourbon County, Kentucky, 1968 May 11

  • Box 1, item 33
To top

Claude (Sturgill)(Sturzill)? log house, Scott County, Kentucky, 1968 May 13

  • Box 1, item 34
To top

Patterson Cabin, Transylvania Campus, Lexington, Kentucky, 1942 April 21

  • Box 1, item 35-39
To top

Webb House, Ware Road, Fayette County, Kentucky, 1952 September 9

  • Box 1, item 40
To top

Ruins of Harp House, Harp Innis Road, Fayette County, Kentucky, 1953 August 21

  • Box 1, item 41-42
To top

Samuel Hutton Log House, Mrs. William Collins, Clifton Road, Anderson County, Kentucky, 1968 May 11-12

  • Box 1, item 43-47
To top

Mefford's Fort Flatboard House, prerenovation. Maple Leaf Road, Maysville, Kentucky, 1951 August 18

  • Box 1, item 48-53
To top

Mefford's Fort, post renovation and move, near Maysville, Kentucky, 1964 August 5

  • Box 1, item 54-55
To top

Scott's Ferry Road, Woodford County, Kentucky, 1940 December 27

  • Box 1, item 56
To top

Judge Rowan's Law Office 1795-1840 at Federal Hill, Bardstown, Kentucky, 1940 June

  • Box 1, item 57
To top

Cabin from John Staples' Collection, undated

  • Box 1, item 58
To top

1811 barn at The Cedars near Cynthiana, Kentucky in Harrison County, 1951 September 4

  • Box 1, item 59-60
To top

Interior of 1811 barn at The Cedars near Cynthiana, Kentucky in Harrison County, 1951 September 4

  • Box 1, item 61
To top

1811 barn at The Cedars near Cynthiana, Kentucky in Harrison County, 1967 May 1

  • Box 1, item 62-65
To top

Bowman Cabin, Bowman Mill Road, Fayette County, Kentucky, 1942 March 17

  • Box 1, item 66-68
To top

General Charles Scott House, Soard Ferry Road, Woodford County, Kentucky. Owned by Mrs. Duncan Hamilton, Billy Baker is her son-in-law, 1968 May 20

  • Box 1, item 69
To top

Log dependency at the General Charles Scott House, Soard Ferry Road, Woodford County, Kentucky, 1968 May 20

  • Box 1, item 70
To top

Cabin at Winton, Newtown Pike, Fayette County, Kentucky, 1952 September 1

  • Box 1, item 71
To top

House on Bloomfield-Lawrenceburg Road, Nelson/Anderson County, Kentucky, 1941 December 15

  • Box 1, item 72
To top

Brobston House, High Street, Lexington, Kentucky, 1968 May 31

  • Box 1, item 73
To top

James Morrison House, High Street, Lexington, Kentucky, 1968 May 31

  • Box 1, item 74
To top

Adam Rankin House, High Street, Lexington, Kentucky, 1968 May 31

  • Box 1, item 75-77
To top

Houses along High Street, Lexington, Kentucky, 1968 May 12

  • Box 1, item 78
To top

House, Broadville vicinity, undated

  • Box 1, item 79
To top

House off Vince Road near Nicholasville, Kentucky in Jessamine County, 1973 January 20

  • Box 1, item 80-87
To top

"Indian House", Vince Road near Nicholasville, Kentucky in Jessamine County, 1973 January 27

  • Box 1, item 88-89
To top

David Watts Log House, Sulphur Wells Road, Scott County, Kentucky, 1953 August 8

  • Box 1, item 90-92
To top

Log House near Danville, Kentucky, in Boyle County, 1978 November 3

  • Box 1, item 93
To top

Log house inbetween Henderson and Paducah, Kentucky on Route 60, 1948 May 24

  • Box 1, item 94
To top

David Crenshaw saddlebag cabin, Armstrong Mill Road, Fayette County, Kentucky, 1942 August 15

  • Box 1, item 95
To top

Abraham Bowman log house, Bowman's Mill Road, Fayette County, Kentucky, 1941 February 18

  • Box 1, item 96
To top

Drawing by C.L. of the Abraham Bowman Cabin, Bowman's Mill Road, Fayette County, Kentucky, undated

  • Box 1, item 97
To top

Plans of the Abraham Bowman Cabin, Bowman's Mill Road, Fayette County, Kentucky, undated

  • Box 1, item 98
To top

Plans and log bouse corner joints for the Abraham Bowman log house, Bowman's Mill Road, Fayette County, Kentucky, undated

  • Box 1, item 99
To top

Tavern at the midway point of the Old Frankfort Pike, Woodford County, Kentucky, 1980 November 2

  • Box 1, item 100
To top

Rambling log house on road to Bardstown, Kentucky, 1964 May 1

  • Box 1, item 101
To top

Log dependency at the Dupuy House, Woodford County, Kentucky, 1964 August 13

  • Box 1, item 102a-102b
To top

Log house in Washington, Kentucky. Photo by Mrs. Andrew C. Duke, 1969 April

  • Box 1, item 103-106
To top

Joseph B. Carroll House, Jessamine County along Kentucky River. Photo by Jeff Weidermann, undated

  • Box 1, item 107-108
To top

Early Kentucky Frame, 1940-1990, undated

Peter Van Diyen House, White's Lane, Mercer County, Kentucky, undated

  • Box 1, item 109
To top

Old Mud Meeting House, Harrodsburg, Kentucky in Mercer County, 1973 January 27

  • Box 1, item 110-114
To top

Old Mud Meeting House, Harrodsburg, Kentucky in Mercer County, 1981 August 26

  • Box 1, item 115-116
To top

Old Mud Meeting House, Harrodsburg, Kentucky in Mercer County, 1990 January 30

  • Box 1, item 117-120
To top

John Cozine House, James Lane, Mercer County, Kentucky, undated

  • Box 1, item 121-122
To top

House on Constitution Street, North of the Sayre School, Lexington, Kentucky, 1940 December 18

  • Box 1, item 123
To top

General Green Clay's House at Clay's Ferry on the Kentucky River, Madison County, Kentucky. Photo by Alfred Andrews, 1941 September

  • Box 1, item 124-125
To top

E. McDowell House, Danville, Kentucky in Boyle County, 1940 July 4

  • Box 1, item 126-127
To top

E. McDowell House, Danville, Kentucky in Boyle County, 1964 August 3

  • Box 1, item 128-131
To top

House on Jack's Creek Road, Madison County, Kentucky. Woman in photo is [Anne G. Brink ?], 1953 August 25

  • Box 1, item 132
To top

View of elle of a house on Redd Road, Fayette County, Kentucky. Iva Dagley pictured in photo, 1953 September 5

  • Box 1, item 133
To top

Neal McCann Place, Todd's Road, Fayette County, Kentucky, 1953 August 23

  • Box 1, item 134
To top

Brick lined house in Lexington, Kentucky, 1940 October 26

  • Box 1, item 135
To top

Timber-brick house at the Northeast corner of Euclid and Upper Streets, Lexington, Kentucky, 1943 July 4

  • Box 1, item 136-138
To top

Toll House on Harrodsburg Road, Fayette County, Kentucky built in June 1894. (High oak sanctuary on left)?, undated

  • Box 1, item 139
To top

Garrett Wilmere House, Jessamine County, Kentucky, 1967 May 1

  • Box 1, item 140
To top

House with square-pierced portico near Cynthiana, Kentucky in Harrison County, undated

  • Box 1, item 141
To top

A.J. Johnston House, Old Washington, Maysville, Kentucky, 1967 August 4

  • Box 1, item 142-143
To top

House near Crestwood, Kentucky in Oldham County, 1973 March 4

  • Box 1, item 144
To top

Spring Hill, Clark County, Kentucky, 1968 June 6

  • Box 1, item 145-154
To top

Spring Hill, Clark County, Kentucky. Photographs by Mrs. Roger Dudly Taylor, 1962-1967

  • Box 1, item 155-161
To top

House in Old Washington, near Maysville, Kentucky, undated

  • Box 1, item 162
To top

[Hadon Home?] [?] Crestwood, Kentucky in Oldham County, 1973 February 3

  • Box 1, item 163
To top

Clay home place, Tates Creek Road, Fayette County, Kentucky, 1943 January 22

  • Box 1, item 164-165
To top

D.L. Lynch House, Camp Dick (Camp Dick Robinson) near Lancaster, Kentucky, in Garrard County, 1942 May 18

  • Box 1, item 166
To top

House near Millersburg, Kentucky in Bourbon County, 1973 April 3

  • Box 1, item 167
To top

Oxmoor near Louisville, Kentucky in Jefferson County, 1964 July 23

  • Box 1, item 168-169
To top

Above out house at the William Garrett House on the Keene-Pinchard Pike in Woodford County, Kentucky, 1967 May 3

  • Box 1, item 170-171
To top

Morgan's Station at Mt. Sterling, Kentucky in Montgomery County, 1968 June 1

  • Box 1, item 172
To top

Locust Grove, Jessamine County, Kentucky, 1969 October 18

  • Box 1, item 173
To top

McConalley House, J.A. Williams (back lane) on Tates Creek Road, 1943 April 24

  • Box 1, item 174
To top

Unknown location, 1941 December 26

  • Box 1, item 175
To top

Octagonal Barn near Sinai, Kentucky off of U.S. Highway 62 in Anderson County, 1946 August 23

  • Box 1, item 176-178
To top

Clay's Ferry in Fayette County, Kentucky, 1946 August 17

  • Box 1, item 179
To top

[William?] [Dumitt?] [?] Kentucky, 1964 August 3

  • Box 1, item 180-181
To top

Shaker Buildings, 1929-1981, undated

Wash House behind East Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 4

  • Box 1, item 182
To top

Small stone house, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1968 August 16

  • Box 1, item 183
To top

First Conton Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 184-187
To top

Trustees Home, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1968 August 16

  • Box 1, item 188-194
To top

East flank of the Trustee's Office, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 195
To top

Interior staircase of the Trustee's Ofice, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1961 April 7

  • Box 1, item 196
To top

Blacksmith's shop, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 197-198
To top

Stonewall or rock fences, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 199
To top

East Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1973 January 28

  • Box 1, item 200
To top

East Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 February 5

  • Box 1, item 201
To top

East Family Wash House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 202
To top

East Family Sisters' Shop, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 203
To top

Water House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 February 5

  • Box 1, item 204
To top

Meeting House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1968 August 16

  • Box 1, item 205
To top

Meeting House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1979 January 18

  • Box 1, item 206-207
To top

Meeting House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 208
To top

Post Office, Shaker Village of Pleasant Hill, Kentucky in Mercer County, undated

  • Box 1, item 209
To top

First North Lot Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 210-215
To top

Ministry's Shop, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 216-218
To top

Tanyard House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 219-220
To top

West Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1964 August 5

  • Box 1, item 221
To top

West Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 February 5

  • Box 1, item 222-223
To top

West Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 1, item 224
To top

West Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, undated

  • Box 1, item 225-227
To top

East Family's Sisters' Shop, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 4

  • Box 1, item 228
To top

West Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 4

  • Box 1, item 229
To top

Center Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 4

  • Box 1, item 230
To top

Old Stone House (Doctor's Office), Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 4

  • Box 1, item 231
To top

Trustees Office, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 4

  • Box 1, item 232
To top

East side or rear wing of the Trustees Office, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 4

  • Box 1, item 233
To top

Doorway to the Trustees Office, "Sister" Sarah pictured, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 4

  • Box 1, item 234
To top

South flank of the North Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 235
To top

West Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 236
To top

Stables in back of West Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 4

  • Box 2, item 237
To top

Smoke and dry house near to West Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 238
To top

East Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 239
To top

Coopers' Shop back of East Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 240
To top

Frame of a dilapidatd shop back of East Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 241
To top

Brother's Shop near East Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 242
To top

West flank of Center Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 243-245
To top

East flank of Center Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 246
To top

Smoke and dry house near Center Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 247
To top

Trustees Office, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 248
To top

Rear of Trustees Office, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 249
To top

Blacksmith and Candlemaker Shop, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 250
To top

Minister's Old Frame Shop (Hired Hands's House), Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 251
To top

Minister's Work Shop, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 252
To top

South side of Meeting House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 253
To top

Old Stone House (Doctor's Office), Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 254
To top

Chimneys of old wash house, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 255
To top

Sister's Shop looking toward west lot, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 256
To top

View looking toward west lot, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 257
To top

View from North Family House toward East Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 258
To top

North Family house and Deacon's Shop, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1940 July 17

  • Box 2, item 259-262
To top

Center Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1964 August 5

  • Box 2, item 263
To top

Center Family House second floor hall, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1964 August 5

  • Box 2, item 264-266
To top

Center Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1964 July 28

  • Box 2, item 267-268
To top

Center Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1973 January 28

  • Box 2, item 269-271
To top

Center Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1979 January 18

  • Box 2, item 272-275
To top

Third Center Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 April 7

  • Box 2, item 276-279
To top

West Lot Family House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1981 February 5

  • Box 2, item 280
To top

Drawing of Shaker Village of Pleasant Hill, Kentucky in Mercer County by C.L. (possibly Clay Lancaster), undated

  • Box 2, item 281
To top

Small stone house, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1973 January 28

  • Box 2, item 282
To top

Unidentified building, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1961 August 3

  • Box 2, item 283-285
To top

Unidentified building, Shaker Village of Pleasant Hill, Kentucky in Mercer County, undated

  • Box 2, item 286-289
To top

Shaker house near Auburn, Kentucky in Logan County, 1946 August 28

  • Box 2, item 290-292
To top

Shaker house near Auburn, Kentucky in Logan County, 1946 August 29

  • Box 2, item 293
To top

Interiors of Guest House, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1945 June 10

  • Box 15, item 294
To top

Unidentified pictures, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1945 June 10

  • Box 2, item 295
To top

Souvenir folder of Shakertown Inn, Shaker Village of Pleasant Hill, Kentucky in Mercer County, 1929

  • Box 2, item 296
To top

Early Kentucky Stone, 1939-1980, undated

James McKee House, Millersburg, Kentucky in Bourbon County, 1940 October 25

  • Box 2, item 297-299
To top

James McKee House, Millersburg, Kentucky in Bourbon County, 1967 August 1

  • Box 2, item 300-304
To top

Colonel John Smith House on Elkhorn Creek, 7 miles east of Frankfort, Kentucky in Franklin County, 1939 September

  • Box 2, item 305-311
To top

Mounting block at the Colonel John Smith House on Elkhorn Creek, 7 miles east of Frankfort, Kentucky in Franklin County, 1939 September

  • Box 2, item 312
To top

Colonel John Smith House on Elkhorn Creek, 7 miles east of Frankfort, Kentucky in Franklin County, 1954 October

  • Box 2, item 313
To top

Ruins of the Colonel John Smith House on Elkhorn Creek, 7 miles east of Frankfort, Kentucky in Franklin County, burned down in July 1961, 1967 December 18

  • Box 2, item 314-318
To top

House near Johnson's Mill, Newtown Pike, Scott County, Kentucky, 1942 June 21

  • Box 2, item 319
To top

Ruins of stone house at Keene, Kentucky in Jessamine County, 1961 May 3

  • Box 2, item 320
To top

Stone house near the site of Morgan's Station, Harper's Ridge Road, Mt. Sterling, Kentucky in Montgomery County, 1964 August 16

  • Box 2, item 321-322
To top

Morgan's Station, Harper's Ridge Road, Mt. Sterling, Kentucky in Montgomery County, 1967 May 1

  • Box 2, item 323-329
To top

Morgan's Station, Harper's Ridge Road, Mt. Sterling, Kentucky in Montgomery County, 1968 June 1

  • Box 2, item 330
To top

Mantel at Morgan's Station, Harper's Ridge Road, Mt. Sterling, Kentucky in Montgomery County, 1968 June 1

  • Box 2, item 331-335
To top

Marble fireplace in bedroom of Morgan's Station, Harper's Ridge Road, Mt. Sterling, Kentucky in Montgomery County, 1968 June 1

  • Box 2, item 336-338
To top

Overmantel at Morgan's Station, Harper's Ridge Road, Mt. Sterling, Kentucky in Montgomery County, 1980 April 8

  • Box 2, item 339-342
To top

Ebenezer Church, Jessamine County, Kentucky, 1967 August 3

  • Box 2, item 343
To top

Poplar Hill, Russell Cave Road, Fayette Couny, Kentucky, 1952 September 7

  • Box 2, item 344
To top

Ad from the Kentucky Gazette number 506 volume X, published on Saturday, March 18, 1797. Accessed from the Lexington Public Library, 1942 May 2

  • Box 2, item 345
To top

Stone house on Perryville Road near Nevada, Kentucky in Boyle County, 1973 January 28

  • Box 2, item 346
To top

Will Richardson's Place, Summer's Forest on Shannon's Run Road, Woodford County, Kentucky, 1940 December 27

  • Box 2, item 347-348
To top

Duncan Tavern, Paris, Kentucky in Bourbon County, 1940 December 22

  • Box 2, item 349
To top

Fireplace in Duncan Tavern, Paris, Kentucky in Bourbon County, 1967 May 6

  • Box 2, item 350-351
To top

House on creek near Georgetown, Kentucky in Scott County, 1940 October 12

  • Box 2, item 352
To top

Talbott Tavern, Bardstown, Kentucky in Nelson County, 1940 June

  • Box 2, item 353
To top

House near Grimes Mill on Boone Creek, Fayette County, Kentucky, 1952 September

  • Box 2, item 354-356
To top

Stone house on Clear Creek, Versailles-Nicholasville Road, Woodford County, Kentucky, 1964 April 11

  • Box 2, item 357-359
To top

Dependency of stone house on Clear Creek, Versailles-Nicholasville Road, Woodford County, Kentucky, 1964 April 11

  • Box 2, item 360
To top

Stone house on Clear Creek, Versailles-Nicholasville Road, Woodford County, Kentucky, 1967 April 25

  • Box 2, item 361
To top

Stone house on Clear Creek, Versailles-Nicholasville Road, Woodford County, Kentucky, 1970 May 6

  • Box 2, item 362-364
To top

Stone house at Fort Spring (Slickaway), Versailles Road, Fayette County, Kentucky, 1940 December 22

  • Box 2, item 365
To top

John Floyd House, Garrard County, Kentucky, undated

  • Box 2, item 366-367
To top

Benjamin Head House, Middletown, Kentucky in Jefferson County, 1973 February 10

  • Box 2, item 368-369
To top

Dupuy House on Grier Creek, Woodford County, Kentucky, 1941 March 5

  • Box 2, item 370-374
To top

Dupuy House on Grier Creek, Woodford County, Kentucky, 1964 August 13

  • Box 2, item 375-376
To top

William McClintock House on Collier Road, Nicholas County, Kentucky, 1968 August 11

  • Box 2, item 377
To top

Henry Thompson Stone House, built circa 1785, Author Road, North of Millersburg, Kentucky in Nicholas County, 1968 August 11

  • Box 2, item 378-381
To top

Scott House near Nicholasville, Kentucky in Jessamine County, 1964 July 30

  • Box 2, item 382-388
To top

Stone house of Dr. George [Gilbert?], Clifton Pike (Clifton Road), Lawrenceburg, Kentucky in Anderson County, 1968 May 12

  • Box 2, item 389-391
To top

Cave Place, Sleepy Hollow, Athens Road, Fayette County, Kentucky, 1952 Aug 29

  • Box 2, item 392-393
To top

House off Leestown Pike (Leestown Road) in Scott County, Kentucky, 1968 May 13

  • Box 2, item 394-395
To top

Lancaster House, Keene-Pinckard Pike (Keene-Versailles Rd), Jessamine County, Kentucky, 1967 August 3

  • Box 2, item 396-397
To top

Lancaster House, Keene-Pinckard Pike (Keene-Versailles Rd), Jessamine County, Kentucky, 1970 May 9

  • Box 2, item 398-399
To top

Bob Harrison's House, also knows as White Hall, Troy, Kentucky in Jessamine County, 1967 May 3

  • Box 2, item 400-402
To top

Bob Harrison's [Henson?] House, also knows as White Hall, Troy, Kentucky in Jessamine County, 1967 December 18

  • Box 2, item 403-405
To top

Mantel at Bob Harrison's House, also knows as White Hall, Troy, Kentucky in Jessamine County, 1967 December 18

  • Box 2, item 406-407
To top

Stone house in vicinity of Louisville, Kentucky in Jefferson County, 1973 January 14

  • Box 2, item 408
To top

The Winery, Augusta, Kentucky in Bracken County, 1973 March 31

  • Box 2, item 409-411
To top

Lancaster House, Keene-Pinckard Pike (Keene-Versailles Rd), Jessamine County, Kentucky, Photo by Ann Wilson, 1971

  • Box 2, item 412
To top

White Hall dependency, Madison County, Kentucky, 1967 May 5

  • Box 2, item 413
To top

Stone house near Lousiville, Kentucky in Jefferson County, 1945 June 5

  • Box 2, item 414-415
To top

Patterson Cottage, 1939

  • Box 2, item 416
To top

Patterson House, 1942 March 6

  • Box 2, item 417
To top

The century old mill at South Elkhorn, a photographic reproduction from page 9 of the book Country Estates of the Bluegrass by Thomas A. Knight and Nancy L. Green, undated

  • Box 2, item 418
To top

Frederick Shryock House, built circa 1804, near Avon, Kentucky in Fayette County, 1945 June 26

  • Box 2, item 419
To top

Frederick Shryock House, built circa 1804, near Avon, Kentucky in Fayette County, 1945 June 26

  • Box 15, item 420-422
To top

Frederick Shryock House, built circa 1804, near Avon, Kentucky in Fayette County, 1957 August 1

  • Box 2, item 423
To top

Stone house near Frankfort, Kentucky in Franklin County, 1945 June 5

  • Box 2, item 424
To top

Unidentified stone house, undated

  • Box 2, item 425
To top

Postcard of the Old Court House, Washington, Kentucky in Washington County, undated

  • Box 2, item 426
To top

Stanley Kelly's Quarrying Operations, undated

The site, undated

  • Box 2, item 427-430
To top

Drilling, undated

  • Box 2, item 431
To top

Drilling, vertical break, undated

  • Box 2, item 432
To top

Drilling, sideways drill, undated

  • Box 2, item 433
To top

Drilling, undated

  • Box 2, item 434
To top

Drilling, driving in plugs and shims, undated

  • Box 2, item 435
To top

Drilling, undated

  • Box 2, item 436-437
To top

Drilling, side break, undated

  • Box 2, item 438
To top

Drilling, moving block, undated

  • Box 2, item 439
To top

Drilling, undated

  • Box 2, item 440-441
To top

Removing, undated

  • Box 2, item 442
To top

Removing, being loaded, undated

  • Box 2, item 443
To top

Outlying, undated

  • Box 2, item 444-445
To top

Outlying, bush hammer, undated

  • Box 2, item 446
To top

Outlying, cutting away bottom, undated

  • Box 2, item 447
To top

Outlying, finish bush hammer top, undated

  • Box 2, item 448
To top

Ribbing, undated

  • Box 2, item 449-452
To top

Finished product, undated

  • Box 2, item 453
To top

Loading, undated

  • Box 2, item 454
To top

Early Kentucky Brick, 1939-1986, undated

North Broadway, Lexington, Kentucky (Rebels' Nest), 1941 July 16

  • Box 2, item 455
To top

Union Dale Cottage, Russell Cave Pike (Road), Fayette County, Kentucky, 1952 September 7

  • Box 2, item 456-457
To top

Mrs. Hart's (now Dick Featherstone), Squires Road, Fayette County, Kentucky, 1942 August 15

  • Box 2, item 458
To top

Mrs. Hart's (now Dick Featherstone), Squires Road, Fayette County, Kentucky, 1952 August 25

  • Box 2, item 459
To top

Meeting House on Higbee Mill Road, Fayette County, Kentucky, 1942 August 2

  • Box 2, item 460-461
To top

Dr. Fred Ridgely House, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1941 September 27

  • Box 2, item 462
To top

Dr. Fred Ridgely House, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1942 April 25

  • Box 2, item 463
To top

Dr. Fred Ridgely House, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1953 August 10

  • Box 2, item 464
To top

Dr. Fred Ridgely House, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1955 August 12

  • Box 2, item 465-466
To top

Oakland, Fayette County, Kentucky, 1973 January 28

  • Box 2, item 467-468
To top

House on Jacks Creek Pike (Road), Madison County, Kentucky, 1952 September

  • Box 2, item 469
To top

House on the corner of Higbee Mill and Clays Mill Roads, Lexington, Kentucky in Fayette County, 1952 August 30

  • Box 2, item 470
To top

Higbee Mill Road, Lexington, Kentucky in Fayette County, undated

  • Box 2, item 471
To top

North Upper Street, Lexington, Kentucky in Fayette County, 1939

  • Box 2, item 472
To top

Captain John Starks House, 228 Market Street, Lexington, Kentucky in Fayette County, 1940 March

  • Box 2, item 473
To top

Captain John Starks House, 228 Market Street, Lexington, Kentucky in Fayette County, 1940 May

  • Box 2, item 474
To top

Byway Alley, Lexington, Kentucky in Fayette County, 1940 May

  • Box 2, item 475
To top

Market Street, Lexington, Kentucky in Fayette County, undated

  • Box 2, item 476
To top

322 West 3rd Street, Lexington, Kentucky in Fayette County, 1939

  • Box 2, item 477
To top

John Anderson House, 263 North Limestone Street, Lexington, Kentucky in Fayette County, 1940 December 18

  • Box 2, item 478
To top

John Anderson House, 263 North Limestone Street, Lexington, Kentucky in Fayette County, 1953 August 10

  • Box 2, item 479
To top

Athens, Kentucky in Fayette County, 1950 August 29

  • Box 2, item 480
To top

John Martin House, Basin Spring Road, Clark County, Kentucky, 1980 April 1

  • Box 2, item 481
To top

Hurricane Hall interiors, Georgetown Pike (Road), North of Lexington, Kentucky in Fayette County, 1952 September 10

  • Box 2, item 482-489
To top

Parlor at Hurricane Hall, Georgetown Pike (Road), North of Lexington, Kentucky in Fayette County, 1952 September

  • Box 2, item 490
To top

Hurricane Hall interiors , Georgetown Pike (Road), North of Lexington, Kentucky in Fayette County, 1964 August 13

  • Box 2, item 491-495
To top

Hurricane Hall exteriors, Georgetown Pike (Road), North of Lexington, Kentucky in Fayette County, 1952 September 8

  • Box 3, item 496-498
To top

Hurricane Hall exteriors, Georgetown Pike (Road), North of Lexington, Kentucky in Fayette County, 1952 September 10

  • Box 3, item 499
To top

Hurricane Hall exteriors, Georgetown Pike (Road), North of Lexington, Kentucky in Fayette County, 1968 October 25

  • Box 3, item 500-504
To top

Log Cabin at Hurricane Hall, Georgetown Pike (Road), North of Lexington, Kentucky in Fayette County, 1968 October 25

  • Box 3, item 505
To top

Hurricane Hall exteriors, Georgetown Pike (Road), North of Lexington, Kentucky in Fayette County, 1952 September 8

  • Box 3, item 506-507
To top

Millwood-Brewer House interiors, Garriot Road near Salvisa, Kentucky in Mercer County, 1964 August 14

  • Box 3, item 508-512
To top

Southeast corner of High and Upper Street, Lexington, Kentucky in Fayette County, 1941 September 27

  • Box 3, item 513-514
To top

Woodstock, William Hayes House, Todds Road, bounded by Sulphur Lane and Cleveland Road, Fayette County, Kentucky, 1942 October 8

  • Box 3, item 515-516
To top

Dining room doors at Woodstock, William Hayes House, Todds Road, bounded by Sulphur Lane and Cleveland Road, Fayette County, Kentucky, 1943 March

  • Box 3, item 517
To top

Parlor doors to stairwell at Woodstock, William Hayes House, Todds Road, bounded by Sulphur Lane and Cleveland Road, Fayette County, Kentucky, 1943 March

  • Box 3, item 518
To top

Parlor mantel at Woodstock, William Hayes House, Todds Road, bounded by Sulphur Lane and Cleveland Road, Fayette County, Kentucky, 1943 March

  • Box 3, item 519
To top

Dining room addition at Woodstock, William Hayes House, Todds Road, bounded by Sulphur Lane and Cleveland Road, Fayette County, Kentucky, 1943 April 11

  • Box 3, item 520-521
To top

William S. Dallam House, 505 South Mill Street, Lexington, Kentucky in Fayette County, 1941 February 18

  • Box 3, item 522
To top

Showerd-Laudry House, 353 South Upper Street, Lexington, Kentucky in Fayette County, 1939

  • Box 3, item 523
To top

Old house in Maxwell opposite Transylvania Park. Lexington, Kentucky, 1942 August 3

  • Box 3, item 524
To top

House on Winchester Pike (Road), Lexington, Kentucky in Fayette County, 1941 November 12

  • Box 3, item 525-526
To top

(3)(2)01 High Street, Lexington, Kentucky in Fayette County, 1968 August 3

  • Box 3, item 527
To top

Oven in Southeast basement room at the house on the North West corner of High and Upper Street, Lexington, Kentucky in Fayette County, 1968 August

  • Box 3, item 528-529
To top

William Morton Store at the corner of Upper and Water Streets, Lexington, Kentucky in Fayette County, 1955 September 3

  • Box 3, item 530
To top

William Morton Store at the corner of Upper and Water Streets, Lexington, Kentucky in Fayette County, 1941 September 16

  • Box 3, item 531
To top

Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1968 October 25

  • Box 3, item 532
To top

West flank of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 4

  • Box 3, item 533
To top

East flank of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 4

  • Box 3, item 534
To top

West wall of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 4

  • Box 3, item 535
To top

East side wing of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 4

  • Box 3, item 536
To top

First stair flight console at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 4

  • Box 3, item 537
To top

Second stair flight console at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 4

  • Box 3, item 538a
To top

Northeast chamber of the second floor at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 5

  • Box 3, item 538b
To top

Southeast chamber of the second floor at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 5

  • Box 3, item 539
To top

Trim on landing between second and third floor at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 5

  • Box 3, item 540
To top

South wall _____ at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 5

  • Box 3, item 541
To top

Lower level of the first floor at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 5

  • Box 3, item 542
To top

First flight stair console at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 5

  • Box 3, item 543-544
To top

Front door at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 7

  • Box 3, item 545
To top

Southwest corner of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 7

  • Box 3, item 546
To top

East middle wing of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 7

  • Box 3, item 547
To top

_____ on mantle beam in the southeast room on the first floor of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 7

  • Box 3, item 548
To top

Second floor ell at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 7

  • Box 3, item 549
To top

West flank of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 12

  • Box 3, item 550
To top

Rear of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 12

  • Box 3, item 551
To top

Rear side of ell at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 12

  • Box 3, item 552
To top

Kitchen oven at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November

  • Box 3, item 553
To top

Northwest mantle on the second floor at the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, undated

  • Box 3, item 554
To top

Rear of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1975 November 4

  • Box 3, item 555
To top

Exteriors of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1968 October 25

  • Box 3, item 556-561
To top

Interiors of the Mary Todd Lincoln Home, 578 West Main Street, Lexington, Kentucky in Fayette County, 1974 November 5

  • Box 3, item 562-566
To top

Farra House, Versailles Pike (Road), demolished for the Blue Grass Airport, Fayette County, Kentucky, 1941 June 19

  • Box 3, item 567-568
To top

White Hall, built by Cassius Clay, located in Madison County, Kentucky, 1964 August 8

  • Box 3, item 569-572
To top

The southwest room of the first floor at White Hall, located in Madison County, Kentucky, 1967 April 28

  • Box 3, item 573
To top

Parlor mantel at White Hall, located in Madison County, Kentucky, Cross reference 2756-2757, 1986 July 17

  • Box 3, item 574-575
To top

Pilaster in parlor at White Hall, located in Madison County, Kentucky. Cross reference 2752-2755, 1986 July 17

  • Box 3, item 576-578
To top

Woods House, Harrodsburg, Kentucky in Mercer County, 1973 January 27

  • Box 3, item 579-581
To top

Woods House, Harrodsburg, Kentucky in Mercer County, 1973 January 28

  • Box 3, item 582-586
To top

House on Delong Pike (Road) off of Ridgewood Road, Lexington, Kentucky in Fayette County, 1941 April 13

  • Box 3, item 587
To top

House at the bend of Delong Pike (Road) and Walnut Hill Pike (Road), Lexington, Kentucky in Fayette County, 1952 August 25

  • Box 3, item 588
To top

House on Squire's Road, Fayette County, Kentucky, 1942 August 15

  • Box 3, item 589
To top

House on Squire's Road near Second Reservoir, Fayette County, Kentucky, 1952 August 25

  • Box 3, item 590
To top

House on Tates Creek Pike (Road), [General/Reverend] Morgan Lewis, Fayette County, Kentucky, 1941 January 6

  • Box 3, item 591
To top

Spring house on Tates Creek Pike (Road) near the old Dobbin Bridge, Lexington, Kentucky in Fayette County, 1942 August 15

  • Box 3, item 592
To top

House on Tates Creek Pike (Road), opposite of Armstrong Mill Pike (Road), near Jonestown, Lexington, Kentucky in Fayette County, 1943 January 22

  • Box 3, item 593
To top

Old Kelly Dairy on Tates Creek Pike, Fayette County, Kentucky, 1952 August 25

  • Box 3, item 594-596
To top

"Retreat" House beyond the mountains, Tates Creek Pike (Road), Fayette County, Kentucky, 1952 August 25

  • Box 3, item 597-598
To top

House on Tates Creek Pike (Road), Fayette County, Kentucky, 1952 August 25

  • Box 3, item 599
To top

Patchen Wilkes, Winchester Road, Lexington, Kentucky in Fayette County, 1952 August 28

  • Box 3, item 600
To top

Benvenue, Captain Benjamin Warfield, Fayette County, Kentucky, undated

  • Box 3, item 601
To top

House at Bryan's Station, Fayette County, Kentucky, 1952 September

  • Box 3, item 602
To top

Bowman Place, Bowman's Mill Pike (Road), Fayette County, Kentucky, 1941 September 7

  • Box 3, item 603
To top

Breakfast room at Bowman Place, Bowman's Mill Pike (Road), Fayette County, Kentucky, 1942 January 8

  • Box 3, item 604-605
To top

Plan of the Bowman Place, Bowman's Mill Pike (Road), Fayette County, Kentucky, undated

  • Box 3, item 606
To top

509 West High Street, Lexington, Kentucky. Built 1835, 1941 May 10

  • Box 3, item 607-608
To top

Cottage on Iron Woods Road, Fayette County, Kentucky, 1940 October

  • Box 3, item 609
To top

Stony Point, main block of house built by Captain John Parker in the 1790s, 4935 Parkers Mill Road, Fayette County, Kentucky, 1952 September 3

  • Box 3, item 610
To top

House on Parkers Mill Road, Fayette County, Kentucky, 1940 September

  • Box 3, item 611-612
To top

M. Shryock House, 149 North Broadway, Lexington, Kentucky in Fayette County, demolished in 1901-1902, 1941 September 16

  • Box 3, item 613-614
To top

J. McMultry House, North Broadway, Lexington, Kentucky in Fayette County, 1942 June 18

  • Box 3, item 615
To top

William Bowman House, High Street, Lexington, Kentucky in Fayette County, 1968 August 31

  • Box 3, item 616-617
To top

Danada Farm, Old Frankfort Road, Fayette County, Kentucky, 1952 August 29

  • Box 3, item 618
To top

West side of South Broadway near Water Street, Lexington, Kentucky in Fayette County, 1940 December 10

  • Box 3, item 619-620
To top

Ellerslie, near Lexington, Kentucky in Fayette County, 1940 November 4

  • Box 3, item 621
To top

Rail Road Station, Lexington, Kentucky in Fayette County, 1941 June 28

  • Box 3, item 622-623
To top

Interior of Rail Road Station, Lexington, Kentucky in Fayette County, 1947 June 28

  • Box 3, item 624-625
To top

Bettye Lee Mastin Mantel, located in the stable at the Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1975 November 7

  • Box 3, item 626-628
To top

Mantels in Paris, Kentucky in Bourbon County, 1975 November 11

  • Box 3, item 629
To top

Mantel on Duncan Tavern hearth, Paris, Kentucky in Bourbon County, 1975 November 11

  • Box 3, item 630
To top

Mantel in the John Hunt shop, Lexington, Kentucky in Fayette County, 1975 November

  • Box 3, item 631-632
To top

Baptist Meeting House on Rose Hill, Versailles, Kentucky in Woodford County, 1973 March

  • Box 3, item 633
To top

Big Spring Meeting House, Versailles, Kentucky in Woodford County, 1975 November 12

  • Box 3, item 634
To top

Interior of the Big Spring Meeting House, Versailles, Kentucky in Woodford County, 1975 November 12

  • Box 3, item 635
To top

Big Spring Meeting House, Versailles, Kentucky in Woodford County, 1977 November

  • Box 3, item 636-637
To top

Big Spring Meeting House on Rose Hill, Versailles, Kentucky in Woodford County, 1978 November 28

  • Box 3, item 638-639
To top

Masonic Hall on Morgan Street, started in 1819, Versailles, Kentucky in Woodford County, 1968 August 6

  • Box 3, item 640
To top

Masonic Hall on Morgan Street, started in 1819, Versailles, Kentucky in Woodford County, 1968 August 14

  • Box 3, item 641
To top

General James McConnell House, McCowans Ferry Road, Versailles, Kentucky in Woodford County, 1948 September 5

  • Box 3, item 642
To top

Front door of the General James McConnell House, McCowans Ferry Road, Versailles, Kentucky in Woodford County, 1948 September 5

  • Box 3, item 643
To top

A mantel at the General James McConnell House, McCowans Ferry Road, Versailles, Kentucky in Woodford County, 1948 September 5

  • Box 3, item 644
To top

Interior view of the General James McConnell House, McCowans Ferry Road, Versailles, Kentucky in Woodford County, 1948 September 5

  • Box 3, item 645-646
To top

The Parlor at the General James McConnell House, showing murals painted by Alfred Cohen, McCowans Ferry Road, Versailles, Kentucky in Woodford County, 1948 September 5

  • Box 3, item 647-658
To top

Mrs. _________ House, Greendale Road, Lexington, Kentucky in Fayette County, 1949 August 19

  • Box 3, item 659-660
To top

Bracken Baptist Church (Old Minerva Church), Minerva, Kentucky in Mason County, 1973 March 31

  • Box 3, item 661
To top

M. E. Chapel, Church Street, Lexington, Kentucky in Fayette County, 1940 May

  • Box 3, item 662
To top

M. E. Chapel, Church Street, Lexington, Kentucky in Fayette County, 1955 August 10

  • Box 3, item 663-664
To top

Plan of the M. E. Chapel, Church Street, Lexington, Kentucky in Fayette County, undated

  • Box 3, item 665
To top

House on Richmond Pike (Road), Fayette County, Kentucky, 1952 August 26

  • Box 3, item 666
To top

Valley Retreat, Versailles Pike (Road), Fayette County, Kentucky, 1953 August 18

  • Box 3, item 667
To top

John Keene House, Versailles Pike (Road), Fayette County, Kentucky, 1941 June 19

  • Box 3, item 668-669
To top

Pugh Price House, Liberty Pike (Road), Fayette County, Kentucky, 1952 September 11

  • Box 3, item 670
To top

Mantel from a house on Redd Road, Fayette County, Kentucky, undated

  • Box 3, item 671
To top

Hazel Dell, Harrodsburg Pike (Road), Fayette County, Kentucky, 1952 September 3

  • Box 3, item 672
To top

Spring house at the Haliga House, Mt. Tabor Pike (Road), Fayette County, 1953 August 24

  • Box 3, item 673
To top

Fred Louder Home, near Lancaster, Kentucky in Garrard County, 1942 August 28

  • Box 3, item 674
To top

House near Brownsboro, Kentucky in Oldham County, 1973 March 4

  • Box 3, item 675
To top

Homes on Second Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 3, item 676
To top

House in Grave Alley, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 3, item 677-679
To top

Behind Bethel Church and Cemetery, Maysville, Kentucky in Mason County, 1941 September

  • Box 3, item 680-681
To top

House on Stephen Foster Street (Avenue), Bardstown, Kentucky in Nelson County, 1940 June

  • Box 3, item 682
To top

House on North Fourth Street (?), Bardstown, Kentucky in Nelson County, 1940 June

  • Box 3, item 683-684
To top

Houses in Bardstown, Kentucky in Nelson County, 1940 June

  • Box 3, item 685-688
To top

Forest Retreat, Maysville Road, Nicholas County, Kentucky, 1951 August 18

  • Box 3, item 689
To top

House near Lemon's Mill, Scott County, Kentucky, 1942 June 21

  • Box 3, item 690-693
To top

House between Lemon's and Johnston's Mills on Newtown Pike (Road), Scott County, Kentucky, 1942 June 21

  • Box 3, item 694-695
To top

House on South Bend Road, Lewis County, Kentucky, 1968 August 18

  • Box 3, item 696
To top

Callaway House, Ballardsville, Kentucky in Oldham County, 1973 March 4

  • Box 3, item 697
To top

House across from the Cobb House, Cynthiana, Kentucky in Harrison County, 1940 November 31

  • Box 3, item 698
To top

House in Cynthiana, Kentucky in Harrison County, undated

  • Box 3, item 699
To top

John Martin House, Basin Springs Road, Clark County, Kentucky, 1968 June 6

  • Box 3, item 700
To top

House in Madison County, Kentucky, 1940 September

  • Box 3, item 701-702
To top

Waveland, Danville, Kentucky in Boyle County, 1964 August 3

  • Box 3, item 703
To top

Mantel in Waveland, Danville, Kentucky in Boyle County, 1964 August 3

  • Box 3, item 704-705
To top

Isabella Lake Home, 177 North Limestone, Lexington, Kentucky in Fayette County, 1955 August 10

  • Box 3, item 706-707
To top

Stairs at the Isabella Lake Home, 177 North Limestone, Lexington, Kentucky in Fayette County, 1941 April 29

  • Box 3, item 708
To top

173 North Limestone, Lexington, Kentucky in Fayette County, 1955 September 5

  • Box 3, item 709
To top

Locust Grove, Louisville, Kentucky in Jefferson County, 1969 July 23

  • Box 3, item 710-711
To top

Interior of Locust Grove, Louisville, Kentucky in Jefferson County, 1969 July 23

  • Box 3, item 712
To top

Locust Grove, Louisville, Kentucky in Jefferson County, 1982 July 28

  • Box 3, item 713-716
To top

House near Mt. Sterling, Kentucky in Montgomery County, 1967 August 1

  • Box 3, item 717
To top

Josh McCormick House, Winchester Road, Mt. Sterling, Kentucky in Montgomery County, 1964 August 16

  • Box 3, item 718-720
To top

Interior of the Josh McCormick House, Winchester Road, Mt. Sterling, Kentucky in Montgomery County, 1964 August 16

  • Box 3, item 721-723
To top

House on North Third Street (?), Bardstown, Kentucky in Nelson County, 1940 July

  • Box 3, item 724
To top

House on South Third Street (?), Bardstown, Kentucky in Nelson County, 1940 July

  • Box 3, item 725
To top

House on Stephen Foster Street, Bardstown, Kentucky in Nelson County, 1940 July

  • Box 3, item 726
To top

Houses in Bardstown, Kentucky in Nelson County, 1940 July

  • Box 3, item 727-729
To top

The Cedars, Cynthiana, Kentucky in Harrison County, 1961 August 1

  • Box 3, item 730-733
To top

Marshal Key House, Old Washington (Maysville), Kentucky in Mason County, 1940 October 25

  • Box 3, item 734
To top

House in Old Washington (Maysville), Kentucky in Mason County, 1967 August 4

  • Box 3, item 735
To top

House in Bardstown, Kentucky in Nelson County, 1980 April 4

  • Box 4, item 736
To top

Stairs in a house in Bardstown, Kentucky in Nelson County, 1980 April 4

  • Box 4, item 737-738
To top

House on Lexington-Harrodsburg Road, Mercer County, Kentucky, 1978 December

  • Box 4, item 739
To top

Airy Mount, McCowans Ferry Road, Versailles, Kentucky in Woodford County, 1973 April 2

  • Box 4, item 740-741
To top

Alfred Cohen murals at Airy Mount, McCowans Ferry Road, Versailles, Kentucky in Woodford County, 1948 September 3

  • Box 4, item 742-749
To top

William Whitley House, near Crab Orchard, Kentucky in Lincoln County, 1942 May 28

  • Box 4, item 750-760
To top

Interior of the William Whitley House, near Crab Orchard, Kentucky in Lincoln County, 1942 May 28

  • Box 4, item 761-762
To top

The drawing room mantel at the William Whitley House, near Crab Orchard, Kentucky in Lincoln County, 1942 May 28

  • Box 4, item 763-764
To top

Stairs at the William Whitley House, near Crab Orchard, Kentucky in Lincoln County, 1942 May 28

  • Box 4, item 765
To top

Rafters at the William Whitley House, near Crab Orchard, Kentucky in Lincoln County, 1942 May 28

  • Box 4, item 766
To top

Upstairs stairs at the William Whitley House, near Crab Orchard, Kentucky in Lincoln County, 1942 May 28

  • Box 4, item 767
To top

Mantel in chamber over parlor in the William Whitley House, near Crab Orchard, Kentucky in Lincoln County, 1942 May 28

  • Box 4, item 768
To top

Bedroom interior over the dining room at the William Whitley House, near Crab Orchard, Kentucky in Lincoln County, 1942 May 28

  • Box 4, item 769
To top

John Pope House, Springfield, Kentucky in Washington County, 1940 June

  • Box 4, item 770
To top

Washington County Courthouse, Springfield, Kentucky in Washington County, 1940 June

  • Box 4, item 771
To top

House near Paris, Kentucky in Bourbon County, 1973 April 4

  • Box 4, item 772
To top

House in Bourbon County, 1953 April 29

  • Box 4, item 773
To top

Mantel at a house in Millersburg, Kentucky in Bourbon County, 1967 August 1

  • Box 4, item 774
To top

Henry Clay Law Office, Lexington, Kentucky in Fayette County, 1970 August 8

  • Box 4, item 775-785
To top

House at the corner of Upper and Short Streets, Lexington, Kentucky in Fayette County, 1941 July 9

  • Box 4, item 786
To top

Part of Rokeby Hall, South Mill Street near High Street, Lexington, Kentucky in Fayette County, 1941 June 8

  • Box 4, item 787
To top

West House, High Street West of Mill Street, Lexington, Kentucky in Fayette County, 1968 August 12

  • Box 4, item 788
To top

West House, High Street West of Mill Street, Lexington, Kentucky in Fayette County, 1968 August 31

  • Box 4, item 789
To top

House on Euclid Avenue, Lexington, Kentucky in Fayette County, 1941 November 2

  • Box 4, item 790
To top

House on the corner of Water and Mill Streets, Lexington, Kentucky in Fayette County, 1941 September 16

  • Box 4, item 791
To top

House on Water Streets from South Upper Street, Lexington, Kentucky in Fayette County, 1942 July 10

  • Box 4, item 792
To top

Hurst and Byars Printing Company, 165 North Limestone Street, Lexington, Kentucky in Fayette County, 1941 September 27

  • Box 4, item 793-797
To top

House on High Street and West Mill Street, Lexington, Kentucky in Fayette County, 1968 August 12

  • Box 4, item 798
To top

Stairs at 522 West Short Street, Lexington, Kentucky in Fayette County, 1941 June 30

  • Box 4, item 799
To top

Houses in the vicinity of Mt. Sterling, Kentucky in Montgomery County, 1964 August 16

  • Box 4, item 800-802
To top

Claver House, Danville, Kentucky in Boyle County, 1967 April 26

  • Box 4, item 803
To top

A mantel at the Claver House, Danville, Kentucky in Boyle County, 1964 April 3

  • Box 4, item 804-805
To top

House in Richmond, Kentucky in Madison County, 1964 August 3

  • Box 4, item 806
To top

House in Madison County, Kentucky, 1940 September

  • Box 4, item 807
To top

House on Maysville Road in Montgomery County, Kentucky, undated

  • Box 4, item 808
To top

Sowyel Woolfolk Barn, Fayette County, Kentucky, undated

  • Box 4, item 809
To top

House on Tates Creek Pike (Road), Fayette County, Kentucky, undated

  • Box 4, item 810-811
To top

Key House, Lexington, Kentucky in Fayette County, 1940 October 25

  • Box 4, item 812
To top

House on southeast corner of Short Street and Jefferson Street, Lexington, Kentucky in Fayette County, 1941 June 7

  • Box 4, item 813
To top

South side of the Sweeney House, North Broadway Road near Second Street, Lexington, Kentucky in Fayette County, 1942 June 18

  • Box 4, item 814
To top

Transylvania building in Gratz Park (now the headquarters of the Blue Grass Trust), Lexington, Kentucky in Fayette County, 1942 October 8

  • Box 4, item 815
To top

Houses on Market Street next to Gratz Park, Lexington, Kentucky in Fayette County, 1953 August 18

  • Box 4, item 816
To top

Unknown house in unknown location, 1941 December 26

  • Box 4, item 817
To top

House in Versailles, Kentucky in Woodford County, 1946 August 20

  • Box 4, item 818
To top

Airy Mount, McCowans Ferry Road, Versailles, Kentucky in Woodford County, 1948 September 3

  • Box 4, item 819-820
To top

Patchen Wilkes, Winchester Road, Fayette County, Kentucky, 1952 August 28

  • Box 4, item 821
To top

House in Lebanon, Kentucky in Marion County, 1952 September 5

  • Box 4, item 822
To top

House on Redd Pike (Road), Fayette County, Kentucky, 1952 December

  • Box 4, item 823
To top

Steels Run, Fayette County, Kentucky, 1952 December

  • Box 4, item 824-826
To top

Cedar Grove, Jessamine County, Kentucky, 1959 October

  • Box 4, item 827
To top

Dallam House, Southwest corner of South Mill Street and Pine Street, Lexington, Kentucky in Fayette County, undated

  • Box 4, item 828
To top

Houses in Warsaw, Kentucky in Gallatin County, 1973 March 4

  • Box 4, item 829-831
To top

Houses in Carrollton, Kentucky in Carroll County, 1973 March 4

  • Box 4, item 832-833
To top

House in Augusta, Kentucky in Bracken County, 1973 March 31

  • Box 4, item 834
To top

House near Brooksville, Kentucky in Bracken County, 1940 November 31

  • Box 4, item 835
To top

Bellevue, Kennedy Bridge Road, Mercer County, Kentucky, 1982 February 16

  • Box 4, item 836
To top

Mantel at Bellevue, Kennedy Bridge Road, Mercer County, Kentucky, 1982 February 16

  • Box 4, item 837
To top

Cabin behind Patterson House, unknown location in Kentucky, negative from Mrs. Nellie Hopkins, undated

  • Box 4, item 838
To top

House on Higbee Mill Road, Lexington, Kentucky in Fayette County, 1950 August 30

  • Box 4, item 839
To top

Upper Hall of the Lilson Mansion, unknown location in Kentucky, 1940 November 14

  • Box 4, item 840
To top

Interior of the General James McConnell House, showing murals painted by Alfred Cohen, McCowans Ferry Road, Versailles, Kentucky in Woodford County, 1948 September 5

  • Box 4, item 841
To top

Mantel at Greenwood, Redd Road, Fayette County, Kentucky, 1953 August 15

  • Box 4, item 842-843
To top

The upstairs southeast room at White Hall, Madison County, Kentucky, 1967 April 28

  • Box 4, item 844
To top

Stairway to house at South Bend Road, Lewis County, Kentucky, 1968 August 18

  • Box 4, item 845
To top

Interior at the Mansion House Museum, Harrodsburg, Kentucky in Mercer County, 1945 June 10

  • Box 15, item 846
To top

The back of the Mansion House Museum, Harrodsburg, Kentucky in Mercer County, 1945 June 10

  • Box 15, item 847
To top

Stair detail at the Price House, unknown location in Kentucky, 1975

  • Box 4, item 848-849
To top

Chair rail and piece of pilaster from parlor mantel found torn up and in pieces on the floor - outline showed on wall where it had been at the Willis House, unknown location in Kentucky, 1975

  • Box 4, item 850
To top

Stair detail at the Willis House, unknown location in Kentucky, 1975

  • Box 4, item 851
To top

Stair detail with part of the railing gone at the Willis House, unknown location in Kentucky, 1975

  • Box 4, item 852
To top

Brickwork diagram, undated

  • Box 4, item 853
To top

Federal-Georgian, 1939-1988, undated

Door on a house at 401 West Main Street in Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 4, item 854
To top

Cottage Grove, Thomas Speed House, Bardstown, Kentucky in Nelson County, 1973 March 27

  • Box 4, item 855-856
To top

Liberty Hall, Frankfort, Kentucky in Franklin County, 1940 November 21

  • Box 4, item 857
To top

Liberty Hall, Frankfort, Kentucky in Franklin County, 1941 November 18

  • Box 4, item 858-861
To top

Liberty Hall, Frankfort, Kentucky in Franklin County, 1942 August 7

  • Box 4, item 862
To top

Liberty Hall, Frankfort, Kentucky in Franklin County, 1964 July 23

  • Box 4, item 863-864
To top

Liberty Hall, Frankfort, Kentucky in Franklin County, 1964 July 31

  • Box 4, item 865
To top

Liberty Hall, Frankfort, Kentucky in Franklin County, 1981 November 2

  • Box 4, item 866-867
To top

The front hall of Liberty Hall, Frankfort, Kentucky in Franklin County, 1941 November 18

  • Box 4, item 868
To top

The door from the drawing room to the front hall at the Liberty Hall, Frankfort, Kentucky in Franklin County, 1941 November 18

  • Box 4, item 869
To top

The front hall of Liberty Hall, Frankfort, Kentucky in Franklin County, 1964 July 31

  • Box 4, item 870
To top

Drawing room door at Liberty Hall, Frankfort, Kentucky in Franklin County, 1964 July 31

  • Box 4, item 871
To top

The front hall at Liberty Hall, Frankfort, Kentucky in Franklin County, 1988 April 20

  • Box 4, item 872-874
To top

Interior of Liberty Hall, Frankfort, Kentucky in Franklin County, 1941 November 18

  • Box 4, item 875-876
To top

The plan of Liberty Hall, Frankfort, Kentucky in Franklin County, undated

  • Box 4, item 877
To top

The Marshall Key House built in 1807, Washington, Kentucky in Mason County, 1940 October 25

  • Box 4, item 878
To top

The Marshall Key House built in 1807, Washington, Kentucky in Mason County, 1964 August 6

  • Box 4, item 879
To top

The Marshall Key House built in 1807, Washington, Kentucky in Mason County, undated

  • Box 4, item 880
To top

Clay Hill on the road to Danville, Harrodsburg, Kentucky in Mercer County. Portico and entablature added, 1940 July 4

  • Box 4, item 881
To top

Doorway at Clay Hill on the road to Danville, Harrodsburg, Kentucky in Mercer County, 1941 March 21

  • Box 4, item 882-883
To top

Doorway at Clay Hill on the road to Danville, Harrodsburg, Kentucky in Mercer County, 1966 October 1

  • Box 4, item 884-886
To top

Clay Hill on the road to Danville, Harrodsburg, Kentucky in Mercer County, Coal Arcade, 1984 February 27

  • Box 4, item 887-888
To top

Hart House, 404 North Limestone Street, Lexington, Kentucky in Fayette County, 1941 September 19

  • Box 4, item 889-891
To top

Hart House, 404 North Limestone Street, Lexington, Kentucky in Fayette County, 1941 September 26

  • Box 4, item 892-893
To top

Hart House, 404 North Limestone Street, Lexington, Kentucky in Fayette County, 1941 September 27

  • Box 4, item 894
To top

Hart House, 404 North Limestone Street, Lexington, Kentucky in Fayette County, 1955 August 12

  • Box 4, item 895
To top

Nathaniel Hart House, 404 North Limestone Street, Lexington, Kentucky in Fayette County, 1940 December 18

  • Box 4, item 896-897
To top

Photo of a drawing of Transylvania University Main Building, built in 1816 and destroyed in 1829, designed by Mathew Kennedy, Lexington, Kentucky in Fayette County, undated

  • Box 4, item 898-900
To top

John Leiby House, Northeast corner of High and Upper Streets, Lexington, Kentucky in Fayette County, 1943 August 7

  • Box 4, item 901
To top

John Leiby House, Northeast corner of High and Upper Streets, Lexington, Kentucky in Fayette County, 1968 August 12

  • Box 4, item 902
To top

John Leiby House, Northeast corner of High and Upper Streets, Lexington, Kentucky in Fayette County, 1968 August 31

  • Box 4, item 903
To top

John Leiby House, Northeast corner of High and Upper Streets, Lexington, Kentucky in Fayette County, 1955 September 3

  • Box 4, item 904
To top

John Leiby House, Northeast corner of High and Upper Streets, Lexington, Kentucky in Fayette County, 1968 August 12

  • Box 4, item 905
To top

Laura Clay's House, the southwest corner of Mill and Second Streets, Lexington, Kentucky in Fayette County, 1941 September 15

  • Box 4, item 906-907
To top

Laura Clay's House, the southwest corner of Mill and Second Streets, Lexington, Kentucky in Fayette County, 1941 September 16

  • Box 4, item 908
To top

Laura Clay's House, the southwest corner of Mill and Second Streets, Lexington, Kentucky in Fayette County, 1941 September 27

  • Box 4, item 909
To top

Laura Clay's House, the southwest corner of Mill and Second Streets, Lexington, Kentucky in Fayette County, 1941 February 15

  • Box 4, item 910
To top

Laura Clay's House, the southwest corner of Mill and Second Streets, Lexington, Kentucky in Fayette County, 1941 July 12

  • Box 4, item 911
To top

Hall in the Samuel Richardson House, 129 West High Street, Lexington, Kentucky in Fayette County, 1942 July 10

  • Box 4, item 912
To top

Samuel Richardson House, 129 West High Street, Lexington, Kentucky in Fayette County, 1968 August 31

  • Box 4, item 913
To top

Samuel Richardson House, 129 West High Street, Lexington, Kentucky in Fayette County, 1940 November 12

  • Box 4, item 914
To top

Stairway, house on Southwest Corner of South Limestone and East High Street, 1941 June 27

  • Box 4, item 915
To top

Row House, Augusta, Kentucky in Bracken County, 1973 March 31

  • Box 4, item 916-918
To top

Row House, Augusta, Kentucky in Bracken County, undated

  • Box 4, item 919
To top

Federal Hill, Old Kentucky Home, Bardstown, Kentucky in Nelson County, 1939 October

  • Box 4, item 920-923
To top

Federal Hill, Old Kentucky Home, Bardstown, Kentucky in Nelson County, 1940 June

  • Box 4, item 924
To top

Federal Hill, Old Kentucky Home, Bardstown, Kentucky in Nelson County, 1964 August 1

  • Box 4, item 925-926
To top

Drawing room at Federal Hill, Old Kentucky Home, Bardstown, Kentucky in Nelson County, 1964 August 1

  • Box 4, item 927-928
To top

Federal-Geometric, 1939-1981, undated

Elmwood Hall, 244 Forest Avenue, Ludlow, Kentucky in Kenton County, 1943 November 12

  • Box 4, item 929-931
To top

Elmwood Hall, 244 Forest Avenue, Ludlow, Kentucky in Kenton County, 1949 August 17

  • Box 4, item 932-936
To top

Mantel from west parlor now in the southeast chamber at Elmwood Hall, 244 Forest Avenue, Ludlow, Kentucky in Kenton County, 1954 October 6

  • Box 4, item 937
To top

Photographs of pictures of Elmwood Hall, 244 Forest Avenue, Ludlow, Kentucky in Kenton County, 1954 October 6

  • Box 4, item 938-941
To top

Elmwood Hall, 244 Forest Avenue, Ludlow, Kentucky in Kenton County, 1943 November 12

  • Box 4, item 942-943
To top

Hunt-Morgan House interior, Lexington, Kentucky in Fayette County, 1941 September 27

  • Box 4, item 944-945
To top

Mantel in chamber over parlor, Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1942 June 17

  • Box 4, item 946-948
To top

Stairway in the Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1942 June 17

  • Box 4, item 949
To top

Hunt-Morgan House interior, Lexington, Kentucky in Fayette County, 1941 September 27

  • Box 4, item 950-951
To top

Hunt-Morgan House plan, Lexington, Kentucky in Fayette County, undated

  • Box 4, item 952
To top

Pope Villa, Grosvenor Avenue, Lexington, Kentucky in Fayette County, 1940 July

  • Box 4, item 953
To top

Pope Villa, Grosvenor Avenue, Lexington, Kentucky in Fayette County, 1940 December 26

  • Box 4, item 954
To top

Pope Villa, Grosvenor Avenue, Lexington, Kentucky in Fayette County, 1943 July 11

  • Box 4, item 955-957
To top

Niche of the upstairs northeast parlor at the Pope Villa, Grosvenor Avenue, Lexington, Kentucky in Fayette County, 1942 July 11

  • Box 4, item 958-959
To top

Niche at the front of the rotunda at the Pope Villa, Grosvenor Avenue, Lexington, Kentucky in Fayette County, 1942 July 11

  • Box 4, item 960-961
To top

Mantel in the upper southwest bedroom at the Pope Villa, Grosvenor Avenue, Lexington, Kentucky in Fayette County, 1942 July 11

  • Box 4, item 962
To top

Columns from the Pope Villa, Grosvenor Avenue, Lexington, Kentucky in Fayette County, 1942 July 11

  • Box 4, item 963
To top

Pope Villa, Grosvenor Avenue, Lexington, Kentucky in Fayette County, 1944 August 29

  • Box 4, item 964-965
To top

Pope Villa, Grosvenor Avenue, Lexington, Kentucky in Fayette County, 1974 April 3

  • Box 4, item 967-968
To top

Pope Villa, Grosvenor Avenue, Lexington, Kentucky in Fayette County, 1942 July 11

  • Box 4, item 969
To top

The door to the Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1937

  • Box 4, item 970
To top

Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1939

  • Box 4, item 971
To top

Doorway of the Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1940 November 14

  • Box 4, item 972
To top

Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1940 December 10

  • Box 4, item 973-974
To top

The stable at the Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1941 March 1

  • Box 4, item 975
To top

Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1941 April 12

  • Box 4, item 976
To top

The gate at the Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1941 October 7

  • Box 4, item 977-978
To top

The gate at the Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1941 October 9

  • Box 4, item 979
To top

The door to the Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1941 December 26

  • Box 4, item 980
To top

Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1947 July

  • Box 4, item 981
To top

Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1947 August 19

  • Box 4, item 982
To top

Parlor windows at the Hunt-Morgan House, Lexington, Kentucky in Fayette County, 1967 December 21

  • Box 4, item 983
To top

Hunt-Morgan House, Lexington, Kentucky in Fayette County, undated

  • Box 4, item 984
To top

Hunt-Morgan House, Lexington, Kentucky in Fayette County, undated

  • Box 4, item 985
To top

West Walnut Street near 1st Street, Louisville, Kentucky in Jefferson County, 1940 December 21

  • Box 4, item 986-987
To top

David J. Ayers House circa 1835, Broadway Street, Danville, Kentucky in Boyle County, 1980 July 26

  • Box 4, item 988-995
To top

David J. Ayers House circa 1835, Broadway Street, Danville, Kentucky in Boyle County, 1981 February

  • Box 5, item 996
To top

Doorway at the David J. Ayers House circa 1835, Broadway Street, Danville, Kentucky in Boyle County, 1980 April 11

  • Box 5, item 997
To top

Stairs on the east end of the David J. Ayers House circa 1835, Broadway Street, Danville, Kentucky in Boyle County, 1980 April 11

  • Box 5, item 998
To top

Interior view of the front door at the David J. Ayers House circa 1835, Broadway Street, Danville, Kentucky in Boyle County, 1980 April 11

  • Box 5, item 999
To top

Interior doorway at the David J. Ayers House circa 1835, Broadway Street, Danville, Kentucky in Boyle County, 1980 July 26

  • Box 5, item 1000
To top

David J. Ayers House circa 1835, Broadway Street, Danville, Kentucky in Boyle County, undated

  • Box 5, item 1001-1002
To top

The Grange, Paris, Kentucky in Bourbon County, 1951 August 18

  • Box 5, item 1003
To top

The Grange, Paris, Kentucky in Bourbon County, 1964 August 4

  • Box 5, item 1004-1008
To top

Chile's Tavern, Morgans Row, Harrodsburg, Kentucky in Mercer County, 1990 January 30

  • Box 5, item 1152-1161
To top

Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1940 May

  • Box 5, item 1162
To top

Iron stairway on the Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1941 August 14

  • Box 5, item 1163
To top

Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1942 April 29

  • Box 5, item 1164
To top

Stairway at the Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1943 August 28

  • Box 5, item 1165
To top

Gate at the Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1943 August 2

  • Box 5, item 1166
To top

Hitching post at the Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1943 August 29

  • Box 5, item 1167-1168
To top

Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1947 August 18

  • Box 5, item 1169
To top

Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1955 August 10

  • Box 5, item 1170
To top

Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1955 August 12

  • Box 5, item 1171
To top

Stairs at the Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1964 August 17

  • Box 5, item 1172-1175
To top

Front stairwell at the Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1964 August 17

  • Box 5, item 1176-1177
To top

Wall outside of Doctor Peter's house on Second Street and Market Street., 1941 Sepember 27

  • Box 5, item 1178
To top

Bodley House on Gratz Park, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1943 August 28

  • Box 5, item 1179
To top

Poplar Grove, Parkers Mill Road, Fayette County, Kentucky, 1953 August 18

  • Box 5, item 1180-1182
To top

Blackburn House, Versailles, Kentucky in Woodford County, 1969 October 16

  • Box 5, item 1183
To top

Home outside Paris, Kentucky towards Millersburg in Bourbon County, 1947 June 27

  • Box 5, item 1184-1185
To top

Mount Hope, Benjamin Gratz House, Mill Street, Lexington, Kentucky in Fayette County, 1937

  • Box 5, item 1186
To top

Doorway at Mount Hope, Benjamin Gratz House, Mill Street, Lexington, Kentucky in Fayette County, 1939

  • Box 5, item 1187
To top

Mount Hope, Benjamin Gratz House, Mill Street, Lexington, Kentucky in Fayette County, 1939 September

  • Box 5, item 1188
To top

Windows at Mount Hope, Benjamin Gratz House, Mill Street, Lexington, Kentucky in Fayette County, 1941 September 30

  • Box 5, item 1189-1190
To top

Mount Hope, Benjamin Gratz House, Mill Street, Lexington, Kentucky in Fayette County, 1942 October 8

  • Box 5, item 1191
To top

Mount Hope, Benjamin Gratz House, Mill Street, Lexington, Kentucky in Fayette County, 1947 July

  • Box 5, item 1192
To top

Mount Hope, Benjamin Gratz House, Mill Street, Lexington, Kentucky in Fayette County, 1947 August 19

  • Box 5, item 1193
To top

Sanders Place, Georgetown Road, Fayette County, Kentucky, 1953 August 18

  • Box 5, item 1194
To top

Sanders Place, Georgetown Road, Fayette County, Kentucky, 1964 July 26

  • Box 5, item 1195
To top

Plantation, Lexington Pike. Lexington, Kentucky., 1969 July 25

  • Box 5, item 1196
To top

Mantel at the Ezekiel Fields House near Gibson Hospital, Richmond, Kentucky in Madison County, 1942 August 17

  • Box 5, item 1197
To top

Gibson Hospital doorway, Richmond, Kentucky in Madison County, 1940 November 12

  • Box 5, item 1198
To top

John Speed Smith House, built in 1818 by General Green Clay for his daughter Betsy, now demolished, Richmond, Kentucky in Madison County, 1940 November 12

  • Box 5, item 1199-1200
To top

South Stephen Foster Street, Bardstown, Kentucky in Nelson County, 1939 October

  • Box 5, item 1201
To top

South Stephen Foster Street, Bardstown, Kentucky in Nelson County, 1940 June

  • Box 5, item 1202
To top

North 5th Street (?), Bardstown, Kentucky in Nelson County, 1940 June

  • Box 5, item 1203
To top

House in Bardstown, Kentucky in Nelson County, 1942 July 29

  • Box 5, item 1204
To top

House in Georgetown, Kentucky in Scott County, 1968 August

  • Box 5, item 1205
To top

[Shipp] House, between Old Frankfort and Midway Pikes, Woodford County, Kentucky, 1968 June 5

  • Box 5, item 1206
To top

House in New Castle, Kentucky in Henry County, 1973 March 4

  • Box 5, item 1207
To top

House in Mason County, Kentucky, 1973 March 31

  • Box 5, item 1208
To top

Closson House, Ludlow, Kentucky in Kenton County, 1943 November 12

  • Box 5, item 1209
To top

Sugar Grove, Nicholasville, Kentucky in Jessamine County, 1969 October 18

  • Box 5, item 1210-1214
To top

House outside of Paris, Kentucky in Bourbon County, 1973 April 4

  • Box 5, item 1215
To top

House in Carrollton, Kentucky in Carroll County, 1973 March 4

  • Box 5, item 1216
To top

House in Warsaw, Kentucky in Gallatin County, 1973 March 4

  • Box 5, item 1217-1218
To top

House in Carrollton, Kentucky in Carroll County, undated

  • Box 5, item 1219
To top

Spring Station, John Beale House, 3241 Trinity Road, Louisville, Kentucky in Jefferson County, 1940 December 21

  • Box 5, item 1220-1221
To top

House near Bryantsville, Kentucky in Garrard County, 1942 August 28

  • Box 5, item 1222
To top

William B. Phillips House (Phillip's Folly) finished in 1831, Sutton and Third Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 5, item 1223-1224
To top

House near Lebanon, Kentucky in Marion County, 1952 September 5

  • Box 5, item 1225
To top

Lawyer's Office in Harrodsburg, Kentucky in Mercer County, 1941 March 22

  • Box 5, item 1226
To top

Public Room at Chiles Tavern in Harrodsburg, Kentucky in Mercer County, 1983 July 1

  • Box 5, item 1227-1228
To top

Reverend James McChord House, 450 North Limestone Street, Lexington, Kentucky in Fayette County, 1939

  • Box 5, item 1229-1232
To top

Reverend James McChord House, 450 North Limestone Street, Lexington, Kentucky in Fayette County, 1940

  • Box 5, item 1233-1234
To top

Reverend James McChord House, 450 North Limestone Street, Lexington, Kentucky in Fayette County, 1942 April 21

  • Box 5, item 1235
To top

Reverend James McChord House, 450 North Limestone Street, Lexington, Kentucky in Fayette County, 1955 August 12

  • Box 5, item 1236
To top

Rose Hill, The John Brand House, 461 North Limestone Street, Lexington, Kentucky in Fayette County, 1939

  • Box 5, item 1237-1238
To top

Rose Hill, The John Brand House, 461 North Limestone Street, Lexington, Kentucky in Fayette County, 1942 April 21

  • Box 5, item 1239-1241
To top

Rose Hill, The John Brand House, 461 North Limestone Street, Lexington, Kentucky in Fayette County, undated

  • Box 5, item 1242-1243
To top

Photographic reproduction of house in Woodland Park, Lexington, Kentucky in Fayette County, undated

  • Box 5, item 1244
To top

John Peck House, Levi Gist House, southeast corner of Maxwell and Mill Streets, Lexington, Kentucky in Fayette County from the Lexington Library, undated

  • Box 5, item 1245
To top

Home near reservoir on Lakewood Drive, Lexington, Kentucky in Fayette County, 1948 September 2

  • Box 5, item 1246-1247
To top

Patterson House, Patterson Street, Lexington, Kentucky in Fayette County, 1942 March 6

  • Box 5, item 1248-1251
To top

Neil McCoy House on west side of Russell Cave Road, demolished 1934, Lexington, Kentucky in Fayette County, undated

  • Box 5, item 1252
To top

Winton, Newtown Pike, Fayette County, Kentucky, 1952 September 1

  • Box 5, item 1253-1254
To top

Cave Hill, 2601 Old Cave Hill Lane, Lexington, Kentucky in Fayette County, 1939 July

  • Box 5, item 1255
To top

Cave Hill, 2601 Old Cave Hill Lane, Lexington, Kentucky in Fayette County, 1940 May

  • Box 5, item 1256
To top

James Innis House, Russell Cave Pike, Fayette County, Kentucky, 1939 December

  • Box 5, item 1257
To top

Lewis Manor, Viley Road, Fayette County, Kentucky, 1941 December 19

  • Box 5, item 1258-1259
To top

Vily Road, 1941 February 19

  • Box 5, item 1260
To top

Vaucluse, Reverend James Moore House, Fayette County, Kentucky, 1947 July 21

  • Box 5, item 1261
To top

Jackoniah Singleton House, Lexington-Harrodsburg Pike, Jessamine County, Kentucky, 1941 January 4

  • Box 5, item 1262-1264
To top

Doorway at the Jackoniah Singleton House, Lexington-Harrodsburg Pike, Jessamine County, Kentucky

  • Box 5, item 1265
To top

Front hall door at the Jackoniah Singleton House, Lexington-Harrodsburg Pike, Jessamine County, Kentucky, 1941 January 4

  • Box 5, item 1266
To top

Front left room at the Jackoniah Singleton House, Lexington-Harrodsburg Pike, Jessamine County, Kentucky, 1941 January 4

  • Box 5, item 1267
To top

Jackoniah Singleton House, Lexington-Harrodsburg Pike, Jessamine County, Kentucky, 1970 August 7

  • Box 5, item 1268
To top

Jackoniah Singleton House, Lexington-Harrodsburg Pike, Jessamine County, Kentucky, undated

  • Box 5, item 1269-1273
To top

Plan of the Jackoniah Singleton House, Lexington-Harrodsburg Pike, Jessamine County, Kentucky, undated

  • Box 5, item 1274
To top

Holly Rood, Governor James Clark House, Winchester, Kentucky in Clark County, 1980 August 1

  • Box 5, item 1275
To top

House on Walnut Street, Danville, Kentucky, in Boyle County, 1980 April 11

  • Box 5, item 1276
To top

Wickland, 550 Bloomfield Road, Bardstown, Kentucky in Nelson County, 1939 October

  • Box 5, item 1277
To top

Wickland, 550 Bloomfield Road, Bardstown, Kentucky in Nelson County, 1940 June

  • Box 5, item 1278-1280
To top

Parlor mantel at Wickland, 550 Bloomfield Road, Bardstown, Kentucky in Nelson County, 1964 July 23

  • Box 5, item 1281
To top

Wickland, 550 Bloomfield Road, Bardstown, Kentucky in Nelson County, 1964 August 1

  • Box 5, item 1282-1283
To top

Mantels at Wickland, 550 Bloomfield Road, Bardstown, Kentucky in Nelson County, 1964 August 1

  • Box 5, item 1284-1287
To top

Wickland, 550 Bloomfield Road, Bardstown, Kentucky in Nelson County, 1980 Augsust 4

  • Box 5, item 1288
To top

Model of Wickland, 550 Bloomfield Road, Bardstown, Kentucky in Nelson County, 1980 August 4

  • Box 5, item 1289
To top

Mantel at Belleview, John Bowman House, near Burgin, Kentucky in Mercer County, 1964 August 5

  • Box 5, item 1290-1291
To top

Fountain Blue, near Harrodsburg, Kentucky in Mercer County, 1964 August 5

  • Box 5, item 1292
To top

[Humball] Place, Huffman Mill Pike, Lexington, Kentucky in Fayette County, 1953 August 29

  • Box 5, item 1293
To top

William Morton House on Duncan Park, North Limestone and 5th Street, Lexington, Kentucky in Fayette County, 1955 August 2

  • Box 5, item 1294
To top

Windows at the William Morton House on Duncan Park, North Limestone and 5th Street, Lexington, Kentucky in Fayette County, 1964 August 5

  • Box 5, item 1295-1296
To top

Dining room mantel at the William Morton House on Duncan Park, North Limestone and 5th Street, Lexington, Kentucky in Fayette County, 1969

  • Box 5, item 1297-1298
  • Box 6, item 1299-1302
To top

William Morton House on Duncan Park, North Limestone and 5th Street, Lexington, Kentucky in Fayette County, 1970 August 8

  • Box 6, item 1303
To top

Post of the William Morton House on Duncan Park, North Limestone and 5th Street, Lexington, Kentucky in Fayette County, 1974 March

  • Box 6, item 1304
To top

William Morton House on Duncan Park, North Limestone and 5th Street, Lexington, Kentucky in Fayette County, 1980 December 8

  • Box 6, item 1305
To top

Second oldest home in Harrodsburg, Kentucky in Mercer County, 1940 October 19

  • Box 6, item 1306
To top

Mantel at Forest Hill, Danville, Kentucky in Boyle County, 1967 August 3

  • Box 6, item 1307
To top

House near Danville, Kentucky in Boyle County, 1967 May 3

  • Box 6, item 1308
To top

House in Danville, Kentucky. Boyle County, 1941 March 22

  • Box 6, item 1309
To top

House near Danville, Kentucky. Boyle County, 1967 May 3

  • Box 6, item 1310
To top

Mantels in houses near Danville, Kentucky in Boyle County, undated

  • Box 6, item 1311-1312
To top

Swift House, East High Street and Rodes Avenue, Lexington, Kentucky in Fayette County, undated

  • Box 6, item 1313
To top

Goodard House door, Harrodsburg, Kentucky in Mercer County, 1945 August 25

  • Box 6, item 1314
To top

House in the Nicholasville vicinity in Jessamine County, undated

  • Box 6, item 1315
To top

Richard Pratt House, Versailles, Kentucky in Woodford County, undated

  • Box 6, item 1316-1320
To top

Norton Cottage, Judge George Woolley House, Lexington, Kentucky in Fayette County, 1943 August 7

  • Box 6, item 1321
To top

Norton Cottage, Judge George Woolley House, West High Street, Lexington, Kentucky in Fayette County, 1941 May 22

  • Box 6, item 1322
To top

Norton Cottage, Judge George Woolley House, West High Street, Lexington, Kentucky in Fayette County, 1942 August 2

  • Box 6, item 1323
To top

Norton Cottage, Judge George Woolley House, West High Street, Lexington, Kentucky in Fayette County, 1943 August 7

  • Box 6, item 1324
To top

Norton Cottage, Judge George Woolley House, West High Street, Lexington, Kentucky in Fayette County, 1941 May 22

  • Box 6, item 1325
To top

Norton Cottage, Judge George Woolley House, West High Street, Lexington, Kentucky in Fayette County, 1941 October 29

  • Box 6, item 1326
To top

Norton Cottage, Judge George Woolley House, West High Street, Lexington, Kentucky in Fayette County, undated

  • Box 6, item 1327

Norton Cottage, Judge George Woolley House, West High Street, Lexington, Kentucky in Fayette County, 1944 October 22

  • Box 6, item 1328
To top

Norton Cottage, Judge George Woolley House, West High Street, Lexington, Kentucky in Fayette County, 1941 October 22

  • Box 6, item 1328
To top

Norton Cottage, Judge George Woolley House, Lexington, Kentucky in Fayette County, 1941 October 26

  • Box 6, item 1329
To top

Norton Cottage, Judge George Woolley House, Lexington, Kentucky in Fayette County, undated

  • Box 6, item 1330
To top

Warwick, Moses Jones House, 1967-1988, undated

Warwick, Moses Jones House, Mercer County, Kentucky, 1967 April 25-26

  • Box 5, item 1009-1018
To top

Warwick, Moses Jones House, Mercer County, Kentucky, 1978 July 12

  • Box 5, item 1019-1028
To top

New construction at Warwick, Moses Jones House, Mercer County, Kentucky, 1978

  • Box 5, item 1029-1056
To top

Warwick, Moses Jones House, Mercer County, Kentucky, 1979 June

  • Box 5, item 1057-1068
To top

New construction at Warwick, Moses Jones House, Mercer County, Kentucky, 1979

  • Box 5, item 1069-1083
To top

Interiors of Warwick, Moses Jones House, Mercer County, Kentucky, 1978 November

  • Box 5, item 1084-1119
To top

Interiors of Warwick, Moses Jones House, Mercer County, Kentucky, 1979

  • Box 5, item 1120-1124
To top

Warwick, Moses Jones House, Mercer County, Kentucky, 1978 November

  • Box 5, item 1125-1131
To top

Warwick, Moses Jones House, Mercer County, Kentucky, 1975 November 27

  • Box 5, item 1132
To top

Warwick, Moses Jones House, Mercer County, Kentucky, 1980

  • Box 5, item 1133
To top

Warwick, Moses Jones House, Mercer County, Kentucky, 1980s

  • Box 5, item 1134-1140
To top

Warwick, Moses Jones House, Mercer County, Kentucky. Photo by Jean-Paul Michaud, 1980 May 14

  • Box 5, item 1141-1143
To top

Warwick, Moses Jones House, Mercer County, Kentucky, 1980 November 3

  • Box 5, item 1144-1146
To top

Arch at Warwick, Moses Jones House, Mercer County, Kentucky, 1988 April 27

  • Box 5, item 1147
To top

Bedroom mantel at Warwick, Moses Jones House, Mercer County, Kentucky, 1988 April 27

  • Box 5, item 1148
To top

Warwick, Moses Jones House, Mercer County, Kentucky, 1988 August

  • Box 5, item 1149
To top

Warwick, Moses Jones House, Mercer County, Kentucky, 1988 September 21

  • Box 5, item 1150-1151
To top

Federal-Classic, 1939-1980, undated

Grassland, built in 1823 Shelby Lane, Lexington, Kentucky in Fayette County, 1952 August 25

  • Box 6, item 1331
To top

West side of Grassland, built in 1823 Shelby Lane, Lexington, Kentucky in Fayette County, 1952 August 025

  • Box 6, item 1332
To top

Rear view of Grassland, built in 1823 Shelby Lane, Lexington, Kentucky in Fayette County, 1952 August 25

  • Box 6, item 1333
To top

Living room of Grassland, built in 1823 Shelby Lane, Lexington, Kentucky in Fayette County, 1952 August 26

  • Box 6, item 1334
To top

Doorway at Grassland, built in 1823 Shelby Lane, Lexington, Kentucky in Fayette County, 1952 August 26

  • Box 6, item 1335-1336
To top

Room at Grassland, built in 1823 Shelby Lane, Lexington, Kentucky in Fayette County, 1952 August 26

  • Box 6, item 1337
To top

House in Versailles, Kentucky in Woodford County, 1940 December 14

  • Box 6, item 1338-1340
To top

House in Versailles, Kentucky in Woodford County, 1940 December 27

  • Box 6, item 1341
To top

House in Woodford County, Kentucky, 1950 September 16

  • Box 6, item 1342
To top

Mill house on Greene Street, Versailles, Kentucky in Woodford County, 1968 August 24

  • Box 6, item 1343
To top

Interior of Muldrow House, Woodford County, Kentucky, 1941 February 10

  • Box 6, item 1344
To top

Parlor mantel at the Muldrow House, Woodford County, Kentucky, 1941 March 5

  • Box 6, item 1345-1346
To top

Hall door to parlor at the Muldrow House, Woodford County, Kentucky, 1941 March 5

  • Box 6, item 1347-1348
To top

Hall arch at the Muldrow House, Woodford County, Kentucky, 1941 March 5

  • Box 6, item 1349-1350
To top

Mantel detail in the front room at the Muldrow House, Woodford County, Kentucky, 1941 March 5

  • Box 6, item 1351
To top

Detail at the Muldrow House, Woodford County, Kentucky, 1941 February 10

  • Box 6, item 1352
To top

Interior of the Muldrow House, Woodford County, Kentucky, 1941 February 10

  • Box 6, item 1353
To top

Interior of the Muldrow House, Woodford County, Kentucky, 1941 February 10

  • Box 6, item 1354
To top

Plan of the Muldrow House, Woodford County, Kentucky, undated

  • Box 6, item 1355
To top

Office at the Muldrow House, Woodford County, Kentucky, 1941 March 5

  • Box 6, item 1356
To top

Muldrow Cemetery at the Muldrow House, Woodford County, Kentucky, 1941 March 5

  • Box 6, item 1357
To top

Muldrow House, Woodford County, Kentucky, 1941 December 10

  • Box 6, item 1358-1359
To top

Muldrow House, Woodford County, Kentucky, 1941 December 10

  • Box 6, item 1360
To top

Todd-Eblin House, Southeast corner of Second and Jefferson Streets, Lexington, Kentucky in Fayette County, 1941 August 22

  • Box 6, item 1361-1362
To top

Todd-Eblin House, Southeast corner of Second and Jefferson Streets, Lexington, Kentucky in Fayette County, 1941 February 28

  • Box 6, item 1363
To top

House on Shelby Street, Frankfort, Kentucky in Franklin County, 1950 September 16

  • Box 6, item 1364
To top

Mark Hardin House, 326 West Main Street, Frankfort, Kentucky in Franklin County, 1694 July 22

  • Box 6, item 1365
To top

Mark Hardin House, 326 West Main Street, Frankfort, Kentucky in Franklin County, 1967 August 3

  • Box 6, item 1366
To top

Interior of Farmington, Louisville, Kentucky in Jefferson County, 1964 July 23

  • Box 6, item 1367
To top

Thomas D. Carneal House, Covington, Kentucky in Kenton County, 1973 March 23

  • Box 6, item 1368 -1376
To top

House on south Fifth Street, Bardstown, Kentucky in Nelson County, 1940 June

  • Box 6, item 1377
To top

Houses in Bardstown, Kentucky in Nelson County, 1940 June

  • Box 6, item 1378-1379
To top

Houses in Bardstown, Kentucky in Nelson County, undated

  • Box 6, item 1380-1381
To top

House on Leestown Pike, opposite Midway, Kentucky in Woodford County, 1940 November 2

  • Box 6, item 1382-1384
To top

Bucknore, built by W. Buckner in 1841, near Paris, Kentucky in Bourbon County, 1941 July 3

  • Box 6, item 1385-1386
To top

Interior of Bucknore, built by W. Buckner in 1841, near Paris, Kentucky in Bourbon County, 1941 July 3

  • Box 6, item 1387-1389
To top

Mantel at the Barker House, Cleveland Pike (Road), Athens, Kentucky in Fayette County, 1953 August 27

  • Box 6, item 1390-1392
To top

Mathew Kennedy House, North Limestone Street next to Sayre School, Lexington, Kentucky in Fayette County, 1940 December 18

  • Box 6, item 1393
To top

Mathew Kennedy House, North Limestone Street next to Sayre School, Lexington, Kentucky in Fayette County, 1941 September 19

  • Box 6, item 1394
To top

Mathew Kennedy House, North Limestone Street next to Sayre School, Lexington, Kentucky in Fayette County, 1955 August 10

  • Box 6, item 1395
To top

Mrs. Susan Bell House, East Main Street and Esplanade Alley, Lexington, Kentucky in Fayette County, undated

  • Box 6, item 1396
To top

The Meadows, Elisha Warfield House, Winchester Pike (Road), Lexington, Kentucky in Fayette County, 1952 August 26

  • Box 6, item 1397-1398
To top

Plan of White Cottage, Lexington, Kentucky in Fayette County, undated

  • Box 6, item 1399
To top

J. Rogers House, Richmond Pike (Road), Lexington, Kentucky in Fayette County, 1939 April

  • Box 6, item 1400-1401
To top

J. Rogers House, Richmond Pike (Road), Lexington, Kentucky in Fayette County, 1950 August 29

  • Box 6, item 1402
To top

J. Rogers House, Richmond Pike (Road), Lexington, Kentucky in Fayette County, undated

  • Box 6, item 1403
To top

Farmington, Louisville, Kentucky in Jefferson County, 1949 August 29

  • Box 6, item 1404-1409
To top

Farmington, Louisville, Kentucky in Jefferson County, 1964 July 23

  • Box 6, item 1410-1411
To top

Parlor mantel at Farmington, Louisville, Kentucky in Jefferson County, 1964 July 23

  • Box 6, item 1412
To top

Farmington, Louisville, Kentucky in Jefferson County, 1969 October 15

  • Box 6, item 1413
To top

Ridgeway, St. Matthews, Kentucky in Jefferson County, 1964 July 23

  • Box 6, item 1414-1415
To top

Ridgeway, St. Matthews, Kentucky in Jefferson County, 1969 October 15

  • Box 6, item 1416-1417
To top

Ridgeway, St. Matthews, Kentucky in Jefferson County, 1973 February 12

  • Box 6, item 1418-1421
To top

Interior at Ridgeway, St. Matthews, Kentucky in Jefferson County, 1973 February 12

  • Box 6, item 1422-1425
To top

Ridgeway, St. Matthews, Kentucky in Jefferson County, 1977 November

  • Box 6, item 1426-1427
To top

Ridgeway, St. Matthews, Kentucky in Jefferson County, undated

  • Box 6, item 1428
To top

Cathedral in Bardstown, Kentucky in Nelson County, 1940 June

  • Box 6, item 1429
To top

Cathedral in Bardstown, Kentucky in Nelson County, 1973 March 27

  • Box 6, item 1430-1431
To top

Calumet, Samuel Wallace House, Old Frankfort Pike, Midway, Kentucky in Woodford County, 1941 March 19

  • Box 6, item 1432
To top

Detail of facade at Calumet, Samuel Wallace House, Old Frankfort Pike, Midway, Kentucky in Woodford County, 1941 March 19

  • Box 6, item 1433
To top

Smokehouse at Calumet, Samuel Wallace House, Old Frankfort Pike, Midway, Kentucky in Woodford County, 1941 March 19

  • Box 6, item 1434
To top

Detail of window in dining room at Calumet, Samuel Wallace House, Old Frankfort Pike, Midway, Kentucky in Woodford County, 1941 March 19

  • Box 6, item 1435
To top

Doorway at Calumet, Samuel Wallace House, Old Frankfort Pike, Midway, Kentucky in Woodford County, 1941 March 19

  • Box 6, item 1436
To top

Pleasant Lawn, Versailles, Kentucky in Woodford County, 1948 August 22

  • Box 6, item 1437-1442
To top

Pleasant Lawn, Versailles, Kentucky in Woodford County, photo by M.C.M, 1948 August 22

  • Box 6, item 1443-1446
To top

Pleasant Lawn, Versailles, Kentucky in Woodford County, 1948 September 3

  • Box 4, item 1447-1453
To top

Pleasant Lawn, Versailles, Kentucky in Woodford County, 1967 December 18

  • Box 6, item 1454
To top

Pleasant Lawn, Versailles, Kentucky in Woodford County, 1980 November 2

  • Box 6, item 1455-1456
To top

Pleasant Lawn, Versailles, Kentucky in Woodford County, 1944 August 22

  • Box 6, item 1457
To top

Interiors at Pleasant Lawn, Versailles, Kentucky in Woodford County, 1948 August 22

  • Box 6, item 1458-1464
To top

Interiors at Pleasant Lawn, Versailles, Kentucky in Woodford County, 1948 September 3

  • Box 6, item 1465-1467
To top

Interior of Pleasant Lawn, Versailles, Kentucky in Woodford County, undated

  • Box 6, item 1468
To top

Wood Home, built in 1815, Washington, Kentucky in Mason County, 1940 October 25

  • Box 6, item 1469
To top

Marshall Home, built in 1800, Washington, Kentucky in Mason County, 1940 October 25

  • Box 6, item 1470-1471
To top

House near Washington, Kentucky in Mason county

  • Box 6, item 1472
To top

House on Paris-Bethlemhem Pike at Hutchinson Station Road, Paris, Kentucky in Bourbon County, 1964 August 4

  • Box 6, item 1473-1474
To top

Coolaven, Lexington, Kentucky in Fayette County, undated

  • Box 6, item 1475
To top

Doorway, Coolaven, Short Street, Lexington, Kentucky in Fayette County, 1940 August

  • Box 6, item 1476
To top

House on Lancaster Avenue in Richmond, Kentucky in Madison County, 1948 September

  • Box 6, item 1477
To top

Transitional Federal, Greek Revival, 1940, undated

Orlando Brown House, 202 Wilkinson Street, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 6, item 1478a
To top

Interior of the Orlando Brown House, 202 Wilkinson Street, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 6, item 1478b
To top

Orlando Brown House, 202 Wilkinson Street, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 6, item 1479a
To top

Parlor at the Orlando Brown House, 202 Wilkinson Street, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 6, item 1479b
To top

Back parlor door to hall at the Orlando Brown House, 202 Wilkinson Street, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 6, item 1480a
To top

Orlando Brown House, 202 Wilkinson Street, Frankfort, Kentucky in Franklin County

  • Box 6, item 1480b
To top

House in the vicinity of Owensboro, Kentucky in Davies County, undated

  • Box 6, item 1481-1488
To top

House on Lancaster Avenue, Richmond, Kentucky in Madison County, 1940 September

  • Box 6, item 1489
To top

House on Lancaster Avenue, Richmond, Kentucky in Madison County, 1940 September

  • Box 6, item 1490
To top

Remodelled Greek Revival, 1940-1944, 1982, undated

Ormsby Hall, Louisville, Kentucky in Jefferson County, 1982 September 30

  • Box 6, item 1491-1493
To top

Belvoir, Wilmore, Kentucky in Jessamine County, 1940 May

  • Box 6, item 1494
To top

Belvoir, Wilmore, Kentucky in Jessamine County, 1940 October 19

  • Box 6, item 1495
To top

Upstairs door to porch at Belvoir, Wilmore, Kentucky in Jessamine County, 1940 October 19

  • Box 6, item 1496
To top

Detail of column, Belvoir, Wilmore, Kentucky in Jessamine County, 1940 October 19

  • Box 6, item 1497
To top

Interior of Belvoir, Wilmore, Kentucky in Jessamine County, undated

  • Box 6, item 1498
To top

Stairway, Interior of Belvoir, Wilmore, Kentucky in Jessamine County, 1940 October 19

  • Box 6, item 1499
To top

Albert House, Winchester Pike, Fayette County, Kentucky, 1941 November 12

  • Box 6, item 1500
To top

Albert House, Winchester Pike, Fayette County, Kentucky, 1943 December 25

  • Box 6, item 1501
To top

Albert House, Winchester Pike, Fayette County, Kentucky, 1943 December 29

  • Box 6, item 1502-1503
To top

Albert House, Winchester Pike, Fayette County, Kentucky, 1944 January 2

  • Box 6, item 1504
To top

Dr. Plosh House, Bloomfield, Kentucky in Nelson County, 1941 February 15

  • Box 6, item 1505-1507
To top

Cardwellton, 103 East Broadway Street, Harrodsburg, Kentucky in Mercer County, 1940 July 4

  • Box 6, item 1508
To top

Mantel at Shawnee Springs, Mercer County, Kentucky, undated

  • Box 6, item 1509
To top

Greek Revival Public Buildings, 1940-1974, undated

Stairwell at Morrison College, Transylvania University, Lexington, Kentucky in Fayette County, 1941 July 17

  • Box 6, item 1510
To top

Morrison College, Transylvania University, Lexington, Kentucky in Fayette County, 1966 October 2

  • Box 6, item 1511-1513
To top

Morrison College, Transylvania University, Lexington, Kentucky in Fayette County, 1974 March 1

  • Box 6, item 1514-1519
To top

Transylvania University from Market Street, Lexington, Kentucky in Fayette County, undated

  • Box 6, item 1520
To top

Stewart Home, Frankfort-Lawrenceburg Road, Frankfort, Kentucky in Franklin County, 1941 March 19

  • Box 6, item 1521-1522
To top

Bedroom center piece at the Stewart Home, Frankfort-Lawrenceburg Road, Frankfort, Kentucky in Franklin County, 1941 March 19

  • Box 6, item 1523
To top

Hall center piece at the Stewart Home, Frankfort-Lawrenceburg Road, Frankfort, Kentucky in Franklin County, 1941 March 19

  • Box 6, item 1524
To top

Stewart Home, Frankfort-Lawrenceburg Road, Frankfort, Kentucky in Franklin County, 1967 August 3

  • Box 6, item 1525-1526
To top

Jefferson County Courthouse, Louisville, Kentucky, 1940 December 21

  • Box 6, item 1527
To top

Jefferson County Courthouse, Louisville, Kentucky, 1945 June 5

  • Box 6, item 1528-1530
To top

Jefferson County Courthouse, Louisville, Kentucky, 1945 June 15

  • Box 6, item 1531-1536
To top

Jefferson County Courthouse, Louisville, Kentucky, undated

  • Box 6, item 1537
To top

Giddings Hall, Georgetown College, Georgetown, Kentucky in Scott County, 1968 August 18

  • Box 6, item 1538-1539
To top

Highbaugh Hall, Georgetown College, Georgetown, Kentucky in Scott County, 1968 August 18

  • Box 6, item 1540
To top

Store on the northwest corner of Short and Mill Street, Lexington, Kentucky in Fayette County, 1941 September 20

  • Box 6, item 1541
To top

Store on the northwest corner of Short and Mill Street, Lexington, Kentucky in Fayette County, 1941 September 27

  • Box 6, item 1542
To top

Bethel Church, built in 1847, 1940 September

  • Box 6, item 1543
To top

St. Catherine Academy, Lexington, Kentucky in Fayette County, 1955 February 10

  • Box 6, item 1544
To top

Masonic Hall on the northeast corner of Walnut and Short Streets, Lexington, Kentucky in Fayette County, undated

  • Box 6, item 1545
To top

Clark County Courthouse, original part built May 5, 1835, Winchester, Kentucky, 1941 November 12

  • Box 6, item 1546
To top

Clark County Courthouse, original part built May 5, 1835, Winchester, Kentucky, 1941 November 12

  • Box 7, item 1547-1548
To top

Lexington Cemetery, Fayette County, Kentucky, 1944 June 25

  • Box 7, item 1549-1551
To top

Lexington Cemetery, Fayette County, Kentucky, 1946 September 6

  • Box 7, item 1552-1554
To top

View of Short Street from Lexington Court House, Fayette County, Kentucky, undated

  • Box 7, item 1555
To top

Main Street Christian Church, Lexington, Kentucky in Fayette County, undated

  • Box 7, item 1556-1557
To top

Interior of Main Street Christian Church, Lexington, Kentucky in Fayette County, undated

  • Box 7, item 1558
To top

Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 7, item 1559-1561
To top

Chandelier at the Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 7, item 1562
To top

Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1942 August 7

  • Box 7, item 1563
To top

Senate chamber at the Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1942 August 7

  • Box 7, item 1564
To top

The Rotunda at the Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1942 August 7

  • Box 7, item 1565
To top

Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1964 July 22

  • Box 7, item 1566
To top

Senate chamber at the Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1964 July 22

  • Box 7, item 1567
To top

Staircase at the Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1964 July 22

  • Box 7, item 1568
To top

Interior of the Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1964 July 22

  • Box 7, item 1569-1572
To top

Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1967 December 18

  • Box 7, item 1573-1574
To top

Interior of the Old Statehouse, Old Kentucky State Capitol, Frankfort, Kentucky in Franklin County, 1967 December 18

  • Box 7, item 1575-1577
To top

The Academy, Harrodsburg, Kentucky in Mercer County, 1940 October 19

  • Box 7, item 1578-1579
To top

Northeast corner of Short and Market Streets, Lexington, Kentucky in Fayette County, undated

  • Box 7, item 1580
To top

Bank of Louisville, Kentucky in Jefferson County, 1940 December 21

  • Box 7, item 1581-1583
To top

Bank of Louisville, Kentucky in Jefferson County, 1945 June 5

  • Box 7, item 1584
To top

David's Fork Church, built in 1801, Cleveland Pike (Road), Fayette County, Kentucky, 1941 November 12

  • Box 7, item 1585
To top

Franklin County Courthouse, Frankfort, Kentucky, 1942 August 7

  • Box 7, item 1586-1587
To top

Maysville City Hall in Mason County, Kentucky, 1940 October 26

  • Box 7, item 1588-1589
To top

Clerk's Office, Third Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 7, item 1590
To top

Maysville City Hall in Mason County, Kentucky, 1967 May 4

  • Box 7, item 1591
To top

Giron's Confectionery, North Mill Street, Lexington, Kentucky in Fayette County, 1941 June 30

  • Box 7, item 1592
To top

Giron's Confectionery, North Mill Street, Lexington, Kentucky in Fayette County, undated

  • Box 7, item 1593
To top

Giron's Confectionery, North Mill Street, Lexington, Kentucky in Fayette County from the Fayette Public Library, undated

  • Box 7, item 1594
To top

Sayre College, Lexington, Kentucky in Fayette County, undated

  • Box 7, item 1595-1600
To top

Montgomery County Courthouse in Mount Sterling, Kentucky, undated

  • Box 7, item 1601-1602
To top

Interior of the Old State House, Frankfort, Kentucky in Franklin County, undated

  • Box 7, item 1603
To top

Harrison County Courthouse, Cynthiana, Kentucky, undated

  • Box 7, item 1604
To top

Louisville Water Works, Jefferson County, Kentucky, undated

  • Box 7, item 1605-1609
To top

Colonial Inn near Nicholasville, Kentucky on Lancaster Pike (Road) in Jessamine County, undated

  • Box 7, item 1610
To top

Announcement showing Medical Hall at Transylvania University, Lexington, Kentucky in Fayette County (1851), undated

  • Box 7, item 1611
To top

Greek Revival Houses, Doric Portico, 1939-1974, undated

Scotland, near Frankfort, Kentucky in Franklin County, 1964 August 31

  • Box 7, item 1612
To top

Scotland, near Frankfort, Kentucky in Franklin County, 1967

  • Box 7, item 1613-1614
To top

John McCauley House, Lexington Avenue, Lexington, Kentucky in Fayette County, 1939

  • Box 7, item 1615
To top

John McCauley House, Lexington Avenue, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 7, item 1616
To top

John McCauley House, Lexington Avenue, Lexington, Kentucky in Fayette County, 1941 June 5

  • Box 7, item 1617-1623
To top

John McCauley House, Lexington Avenue, Lexington, Kentucky in Fayette County, 1942 March 6

  • Box 7, item 1624-1625
To top

Interior of the John McCauley House, Lexington Avenue, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 7, item 1626-1630
To top

Interior of the John McCauley House, Lexington Avenue, Lexington, Kentucky in Fayette County, 1941 June 13

  • Box 7, item 1631
To top

Screen between Parlors in the John McCauley House, Lexington Avenue, Lexington, Kentucky in Fayette County, 1941 June 13

  • Box 7, item 1632
To top

Interior of the John McCauley House, Lexington Avenue, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 7, item 1633
To top

Plan of the John McCauley House, Lexington Avenue, Lexington, Kentucky in Fayette County, undated

  • Box 7, item 1634
To top

Old Chapel at the Kentucky School for the Deaf in Danville, Kentucky in Boyle County, 1941 December 22

  • Box 7, item 1635-1636
To top

Hamilton House, Bethel, Kentucky in Calloway County, 1940 September

  • Box 7, item 1637-1640
To top

Layout of the Hamilton House, Bethel, Kentucky in Calloway County, undated

  • Box 7, item 1641
To top

Buenna Hill, Robert Innes House, Russell Cave Road, Fayette County, Kentucky, 1939

  • Box 7, item 1642
To top

Buenna Hill, Robert Innes House, Russell Cave Road, Fayette County, Kentucky, 1941 July 17

  • Box 7, item 1643-1646
To top

William Grant Moore House, built approximately 1830, Russell Cave Pike (Road), Fayette County, Kentucky, 1940 September 25

  • Box 7, item 1647-1649
To top

Hamilton House, Bethel, Kentucky in Calloway County, front view, 1940 September

  • Box 7, item 1650-1652
To top

Interior of the William Grant Moore House, built approximately 1830, Russell Cave Pike (Road), Fayette County, Kentucky, 1947 July 4

  • Box 7, item 1653
To top

James Weir House, Whitehall Funeral Home, The Carrick House, 312 N. Limestone, Lexington, Kentucky in Fayette County, 1939

  • Box 7, item 1654
To top

James Weir House, Whitehall Funeral Home, The Carrick House, 312 N. Limestone, Lexington, Kentucky in Fayette County, 1941 February 15

  • Box 7, item 1655
To top

Interior of the James Weir House, Whitehall Funeral Home, The Carrick House, 312 N. Limestone, Lexington, Kentucky in Fayette County, 1942 July 10

  • Box 7, item 1656-1659
To top

James Weir House, Whitehall Funeral Home, The Carrick House, 312 N. Limestone, Lexington, Kentucky in Fayette County, 1974 April 3

  • Box 7, item 1660
To top

409 N. College Street, Harrodsburg, Kentucky in Mercer County, 1964 August 5

  • Box 7, item 1661
To top

409 N. College Street, Harrodsburg, Kentucky in Mercer County, 1964 August 7

  • Box 7, item 1662
To top

House at Mundy's Landing, Woodford County, Kentucky, 1942 March 17

  • Box 7, item 1663-1665
To top

John B. Clark House, Bowling Green, Kentucky in Warren County, 1946 August 28

  • Box 7, item 1666
To top

John B. Clark House, Bowling Green, Kentucky in Warren County, 1952 September 5

  • Box 7, item 1667
To top

John B. Clark House, Bowling Green, Kentucky in Warren County, 1967 April 29

  • Box 7, item 1668-1670
To top

Mt. Brilliant, Russell Cave Road, Fayette County, Kentucky, 1946 August 19

  • Box 7, item 1671
To top

H. Craig Shipp House near Georgetown, Kentucky in Scott County, 1940 October 12

  • Box 7, item 1672-1673
To top

House on Military Pike, Lexington, Kentucky in Fayette County, 1952 September 3

  • Box 7, item 1674-1675
To top

House on Military Pike, Lexington, Kentucky in Fayette County, 1952 September

  • Box 7, item 1676
To top

Kinkead House, now the Living Arts and Science Center, Walnut Street, now Martin Luther King Boulevard, Lexington, Kentucky in Fayette County, 1953 August 12

  • Box 7, item 1677
To top

Elmwood, Walnut (now Martin Luther King Boulevard) and Fourth Streets, Lexington, Kentucky in Fayette County, 1955 August 12

  • Box 7, item 1678
To top

Elmwood, Walnut (now Martin Luther King Boulevard) and Fourth Streets, Lexington, Kentucky in Fayette County, 1966 October 2

  • Box 7, item 1679-1681
To top

Elmwood, Walnut (now Martin Luther King Boulevard) and Fourth Streets, Lexington, Kentucky in Fayette County, 1974 April 3

  • Box 7, item 1682-1683
To top

W.W. [Farmer?] House, Stanford, Kentucky in Lincoln County, 1942 May 28

  • Box 7, item 1684
To top

Roberts House, 2nd and Market Streets, Lexington, Kentucky in Fayette County, 1941 March 1

  • Box 7, item 1685
To top

Diamond Point, Harrodsburg, Kentucky in Mercer County, 1940 October 19

  • Box 7, item 1686-1688
To top

Diamond Point, Harrodsburg, Kentucky in Mercer County, 1966 October 6

  • Box 7, item 1689-1691
To top

Lain House, Leestown Pike (Road), Fayette County, Kentucky, 1953 August 17

  • Box 7, item 1692
To top

Lain House, Old Frankfort Pike (Road), Franklin County, Kentucky, 1967 December 18

  • Box 7, item 1693
To top

January House, built in 1838, 3rd and Patton Streets, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 7, item 1694
To top

Everett House, built in 1848, 3rd Street, Maysville, Kentucky in Mason County, undated

  • Box 7, item 1695
To top

House near Johnson's Mill, 1940 September

  • Box 7, item 1696-1697
To top

Allen House, Cave Run Pike, near Georgetown, Kentucky in Scott County, 1940 October

  • Box 7, item 1698-1699
To top

Allen House, Cave Run Pike, near Georgetown, Kentucky in Scott County, 1941 February 22

  • Box 7, item 1700-1702
To top

Allen House, Cave Run Pike, near Georgetown, Kentucky in Scott County, 1955 January 2

  • Box 7, item 1703-1705
To top

Allen House, Cave Run Pike, near Georgetown, Kentucky in Scott County, 1940 August

  • Box 7, item 1706
To top

Parlor ceiling ornament at the Allen House, Cave Run Pike, near Georgetown, Kentucky in Scott County, 1940 October

  • Box 7, item 1707
To top

Interior of the Allen House, Cave Run Pike, near Georgetown, Kentucky in Scott County, 1940 October

  • Box 7, item 1708-1709
To top

Interior of the Allen House, Cave Run Pike, near Georgetown, Kentucky in Scott County, undated

  • Box 7, item 1710
To top

Interior of the Allen House, Cave Run Pike, near Georgetown, Kentucky in Scott County, 1941 February 22

  • Box 7, item 1711
To top

Plan of the Allen House, Cave Run Pike, near Georgetown, Kentucky in Scott County, undated

  • Box 7, item 1712
To top

House on South 4th Street, Danville, Kentucky in Boyle County, 1941 March 22

  • Box 7, item 1713-1714
To top

Dr. McClure House Plan, Danville, Kentucky in Boyle County, undated

  • Box 7, item 1715
To top

Walnut Hall, Iron Works Pike, Fayette County, Kentucky

  • Box 7, item 1716-1717
To top

Bryan House, Lexington-Nicholasville Pike, Fayette County, Kentucky, 1940 November 6

  • Box 7, item 1718-1719
To top

Bryan House, Lexington-Nicholasville Pike, Fayette County, Kentucky, 1940 November 6

  • Box 7, item 1720
To top

Bryan House, Lexington-Nicholasville Pike, Fayette County, Kentucky, 1856

  • Box 7, item 1721
To top

House on West 2nd Street, Lexington, Kentucky in Fayette County, undated

  • Box 7, item 1722
To top

Greek Revival Houses, Ionic Portico, 1939-1982, undated

James C Butler House, 331 South Broadway Road, Lexington, Kentucky in Fayette County, 1939 March

  • Box 7, item 1723
To top

James C Butler House, 331 South Broadway Road, Lexington, Kentucky in Fayette County, 1941 August 8

  • Box 7, item 1724-1727
To top

James C Butler House, 331 South Broadway Road, Lexington, Kentucky in Fayette County, 1974 April 3

  • Box 7, item 1728-1730
To top

Front parlor door at the James C Butler House, 331 South Broadway Road, Lexington, Kentucky in Fayette County, 1941 August 7

  • Box 7, item 1731-1732
To top

Mantel from parlor at the James C Butler House, 331 South Broadway Road, Lexington, Kentucky in Fayette County, 1941 August 7

  • Box 7, item 1733
To top

Central piece in the front hall at the James C Butler House, 331 South Broadway Road, Lexington, Kentucky in Fayette County, 1941 August 7

  • Box 7, item 1734
To top

Plan of the James C Butler House, 331 South Broadway Road, Lexington, Kentucky in Fayette County, undated

  • Box 7, item 1735
To top

Dr. David Bell House, Red House, South Broadway Road, Lexington, Kentucky in Fayette County, 1939

  • Box 7, item 1736
To top

Dr. David Bell House, Red House, South Broadway Road, Lexington, Kentucky in Fayette County, 1940 July 4

  • Box 7, item 1737
To top

Dr. David Bell House, Red House, South Broadway Road, Lexington, Kentucky in Fayette County, 1941 October 29

  • Box 7, item 1738-1739
To top

Lennon Hill, Cleveland Road, Fayette County, Kentucky, 1940 September

  • Box 7, item 1740-1741
To top

Lennon Hill, Cleveland Road, Fayette County, Kentucky, 1952 August 28

  • Box 7, item 1742
To top

Centerpiece of large drawing room at Lennon Hill, Cleveland Road, Fayette County, Kentucky, 1952 August 28

  • Box 7, item 1743
To top

Lennon Hill, Cleveland Road, Fayette County, Kentucky, undated

  • Box 7, item 1744
To top

Dr. T. D. Kelley House, C.C. Rogers House, South Broadway Road, Lexington, Kentucky in Fayette County, 1941 March 21

  • Box 7, item 1745
To top

Dr. T. D. Kelley House, C.C. Rogers House, South Broadway Road, Lexington, Kentucky in Fayette County, 1941 August 7

  • Box 7, item 1746
To top

Dr. T. D. Kelley House, C.C. Rogers House, South Broadway Road, Lexington, Kentucky in Fayette County, 1941 December 18

  • Box 7, item 1747
To top

Dr. T. D. Kelley House, C.C. Rogers House, South Broadway Road, Lexington, Kentucky in Fayette County, 1955 September 5

  • Box 7, item 1748-1749
To top

Dr. T. D. Kelley House, C.C. Rogers House, South Broadway Road, Lexington, Kentucky in Fayette County, 1940 July

  • Box 7, item 1750
To top

The Elms, Harrodsburg Pike, Fayette County, Kentucky, 1939

  • Box 7, item 1751-1752
To top

The Elms, Harrodsburg Pike, Fayette County, Kentucky, undated

  • Box 7, item 1753
To top

Drawing of house door at The Elms, Harrodsburg Pike, Fayette County, Kentucky, undated

  • Box 7, item 1754
To top

Plan of The Elms, Harrodsburg Pike, Fayette County, Kentucky

  • Box 7, item 1755
To top

Castlelawn, Benjamin McCann House, Old Richmond Road, Lexington, Kentucky in Fayette County, 1939

  • Box 7, item 1756-1757
To top

Castlelawn, Benjamin McCann House, Old Richmond Road, Lexington, Kentucky in Fayette County, 1941 August 8

  • Box 7, item 1758-1761
To top

Front hall door at Castlelawn, Benjamin McCann House, Old Richmond Road, Lexington, Kentucky in Fayette County, 1941 August 8

  • Box 7, item 1762
To top

Stairway at Castlelawn, Benjamin McCann House, Old Richmond Road, Lexington, Kentucky in Fayette County, 1941 August 8

  • Box 7, item 1763
To top

Centerpiece of the left, front parlour at Castlelawn, Benjamin McCann House, Old Richmond Road, Lexington, Kentucky in Fayette County, 1941 August 8

  • Box 7, item 1764
To top

Centerpiece of the front hall at Castlelawn, Benjamin McCann House, Old Richmond Road, Lexington, Kentucky in Fayette County, 1941 August 8

  • Box 7, item 1765
To top

Centerpiece at Castlelawn, Benjamin McCann House, Old Richmond Road, Lexington, Kentucky in Fayette County, 1941 August 8

  • Box 7, item 1766
To top

Plan of Castlelawn, Benjamin McCann House, Old Richmond Road, Lexington, Kentucky in Fayette County, undated

  • Box 7, item 1767
To top

McClure House, Samuel Porter Barbee House, 301 South Fourth Street, Danville, Kentucky in Boyle County, 1940 October 19

  • Box 7, item 1768
To top

McClure House, Samuel Porter Barbee House, 301 South Fourth Street, Danville, Kentucky in Boyle County, 1941 March 21

  • Box 7, item 1769-1770
To top

McClure House, Samuel Porter Barbee House, 301 South Fourth Street, Danville, Kentucky in Boyle County, 1964 August 3

  • Box 7, item 1771
To top

North Gallery at the McClure House, Samuel Porter Barbee House, 301 South Fourth Street, Danville, Kentucky in Boyle County, 1981 April 11

  • Box 7, item 1772
To top

Mansfield, T.H. Clay House, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 7, item 1773-1775
To top

Rear view of Mansfield, T.H. Clay House, Lexington, Kentucky in Fayette County, 1940 Novebmer 12

  • Box 7, item 1776
To top

Smoke house at Mansfield, T.H. Clay House, Lexington, Kentucky in Fayette County, 1940 November 19

  • Box 7, item 1777
To top

Plan of Mansfield, T.H. Clay House, Lexington, Kentucky in Fayette County, undated

  • Box 7, item 1778
To top

Bayles-Oldham House, East High Street opposite Stone Avenue, Lexington, Kentucky in Fayette County, 1939

  • Box 7, item 1779
To top

Bayles-Oldham House, East High Street opposite Stone Avenue, Lexington, Kentucky in Fayette County, 1942 January 7

  • Box 7, item 1780
To top

Bayles-Oldham House, East High Street opposite Stone Avenue, Lexington, Kentucky in Fayette County, 1942 January 7

  • Box 8, item 1781
To top

Bayles-Oldham House, East High Street opposite Stone Avenue, Lexington, Kentucky in Fayette County, 1942 June 19

  • Box 8, item 1782
To top

Bayles-Oldham House, East High Street opposite Stone Avenue, Lexington, Kentucky in Fayette County, 1967 August 8

  • Box 8, item 1783
To top

Portico at the Estill House, 471 West 2nd Street, Lexington, Kentucky in Fayette County. Portico was previously located at 48 Walnut Street, Lexington, Kentucky, 1941 March 1

  • Box 8, item 1784
To top

Innernegative of an illustration of the portico at the Estill House, 471 West 2nd Street, Lexington, Kentucky in Fayette County. Portico was previously located at 48 Walnut Street, Lexington, Kentucky, undated

  • Box 8, item 1785-1786
To top

Glenworth, Buster Pike, Mercer County, Kentucky, 1982 March 31

  • Box 8, item 1787-1789
To top

House near Danville, Kentucky on Harrodsburg Road, Mercer County, 1940 October 19

  • Box 8, item 1790-1791
To top

John P. Starks House [Lynnwood], Burgin-Danville Road, Mercer County, Kentucky, 1967 April 26

  • Box 8, item 1792-1794
To top

Cedar Hall, Helm Place, Bowman's Mill Road, Fayette County, Kentucky, 1941 June 5

  • Box 8, item 1795
To top

Interior of Cedar Hall, Helm Place, Bowman's Mill Road, Fayette County, Kentucky, 1941 June 5

  • Box 8, item 1796-1799
To top

Halley House near Paynes Depot, Scott County, Kentucky, 1940 October 12

  • Box 8, item 1800
To top

Yeiser House, 135 W Lexington Avenue, Danville, Kentucky in Boyle County, 1940 October 19

  • Box 8, item 1801
To top

Yeiser House, 135 W Lexington Avenue, Danville, Kentucky in Boyle County, 1964 August 3

  • Box 8, item 1802-1803
To top

Warrick, built circa 1845, colored section of the Kentucky School for the Deaf, Danville, Kentucky in Boyle County, 1941 March 22

  • Box 8, item 1804
To top

Joseph Weisiger House, built before 1854, destroyed in February 1957, Danville, Kentucky in Boyle County, 1940 October 19

  • Box 8, item 1805
To top

Hall at the Joseph Weisiger House, built before 1854, destroyed in February 1957, Danville, Kentucky in Boyle County, undated

  • Box 8, item 1806-1807
To top

James C. Cochran House, East High Street, Lexington, Kentucky in Fayette County, undated

  • Box 8, item 1808
To top

William Holloway House, Rose Hill, Richmond, Kentucky in Madison County, 1941 April 12

  • Box 8, item 1809-1812
To top

William Holloway House, Rose Hill, Richmond, Kentucky in Madison County, 1964 August 8

  • Box 8, item 1813-1814
To top

William Holloway House, Rose Hill, Richmond, Kentucky in Madison County, 1941 April 12

  • Box 8, item 1815-1816
To top

Interior of the William Holloway House, Rose Hill, Richmond, Kentucky in Madison County, 1941 April 13

  • Box 8, item 1817-1822
To top

Interior of the William Holloway House, Rose Hill, Richmond, Kentucky in Madison County, 1942 August 17

  • Box 8, item 1823
To top

Plan of the William Holloway House, Rose Hill, Richmond, Kentucky in Madison County, undated

  • Box 8, item 1824
To top

Castleton, Iron Works Road, Fayette County, Kentucky, undated

  • Box 8, item 1825
To top

George and Betty Bryan House, Harrodsburg Road, Wilmore, Kentucky in Jessamine County, 1940 May

  • Box 8, item 1826-1828
To top

George and Betty Bryan House, Harrodsburg Road, Wilmore, Kentucky in Jessamine County, 1941 March 22

  • Box 8, item 1829-1830
To top

Interior of the George and Betty Bryan House, Harrodsburg Road, Wilmore, Kentucky in Jessamine County, undated

  • Box 8, item 1831
To top

Plan of the George and Betty Bryan House, Harrodsburg Road, Wilmore, Kentucky in Jessamine County, undated

  • Box 8, item 1832
To top

Showalter House, Lexington, Kentucky in Fayette County, 1941 March 21

  • Box 8, item 1833
To top

Chenault Place, home of Alec Tribble, built 1855, Richmond, Kentucky in Madison County, 1940 September

  • Box 8, item 1834-1835
To top

Lemon Hill, Cleveland Road, Fayette County, Kentucky, 1940 September

  • Box 8, item 1836
To top

Waveland, Joseph Bryan House, Lexington, Kentucky in Fayette County, 1940 June

  • Box 8, item 1837-1838
To top

Waveland, Joseph Bryan House, Lexington, Kentucky in Fayette County, 1940 November 17

  • Box 8, item 1839-1841
To top

Waveland, Joseph Bryan House, Lexington, Kentucky in Fayette County, 1940

  • Box 8, item 1842
To top

Waveland, Joseph Bryan House, Lexington, Kentucky in Fayette County, 1941 March 1

  • Box 8, item 1843-1849
To top

Waveland, Joseph Bryan House, Lexington, Kentucky in Fayette County, 1940

  • Box 8, item 1850
To top

Waveland, Joseph Bryan House, Lexington, Kentucky in Fayette County, undated

  • Box 8, item 1851
To top

Plan of Waveland, Joseph Bryan House, Lexington, Kentucky in Fayette County, undated

  • Box 8, item 1852
To top

Aspen Hall, at turn to Danville Pike, Harrodsburg, Kentucky in Mercer County, 1940 October 19

  • Box 8, item 1853
To top

Greek Revival Houses, Corinthian Portico, 1939-1967, undated

Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1940 September

  • Box 8, item 1854
To top

Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1964 July 27

  • Box 8, item 1855-1858
To top

Roof of Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1964 July 27

  • Box 8, item 1859
To top

Ward Place, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1940 October

  • Box 8, item 1860-1861
To top

Pilaster and door in downstairs hall at Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1940 October

  • Box 8, item 1862
To top

"Greenwood" cast iron pipe at Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1940 October

  • Box 8, item 1863
To top

Doorway under stairs at Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1940 October

  • Box 8, item 1864
To top

Hand made lathes of the basement ceiling at Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1940 October

  • Box 8, item 1865
To top

Wallpaper in the room off the stairs at Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1940 October

  • Box 8, item 1866
To top

Centerpiece in the dining room ceiling at Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1940 October

  • Box 8, item 1867
To top

Glass in front door at Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1940 October

  • Box 8, item 1868
To top

Glass in front door at Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1941 June 7

  • Box 8, item 1869
To top

Stairs at Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1964 July 27

  • Box 8, item 1870-1871
To top

Parlor centerpiece and detail at Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, 1967 July 27

  • Box 8, item 1872-1873
To top

Stairs to road, Ward Place, 1940 October

  • Box 8, item 1874
To top

Bedroom door, Ward Place, 1940 October

  • Box 8, item 1875
To top

Interior of Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, undated

  • Box 8, item 1876-1878
To top

Centerpiece - Parlor, Ward Place, 1964 July 27

  • Box 8, item 1879
To top

Plan of Ward Hall, built by Junius Ward in 1857, Georgetown, Kentucky in Scott County, undated

  • Box 8, item 1880-1881
To top

Fairlawn, Paris Pike, Lexington, Kentucky in Fayette County. Taken from Country Estates of the Blue Grass by Thomas A. Knight, undated

  • Box 8, item 1882
To top

William R. Pettit House, Alleghan Hall, Nicholasville Pike, Fayette County, Kentucky, 1939

  • Box 8, item 1883-1884
To top

William R. Pettit House, Alleghan Hall, Nicholasville Pike, Fayette County, Kentucky, 1952 August 30

  • Box 8, item 1885
To top

Corinthia, Charles W. Innes House, Russell Cave Pike, Fayette County, Kentucky, 1939

  • Box 8, item 1886
To top

Corinthia, Charles W. Innes House, Russell Cave Pike, Fayette County, Kentucky, 1940 September 25

  • Box 8, item 1887
To top

Corinthia, Charles W. Innes House, Russell Cave Pike, Fayette County, Kentucky, 1941 January 3

  • Box 8, item 1888
To top

Plan of Corinthia, Charles W. Innes House, Russell Cave Pike, Fayette County, Kentucky, undated

  • Box 8, item 1888a
To top

Corinthia, Charles W. Innes House, Russell Cave Pike, Fayette County, Kentucky, 1941 April 12

  • Box 8, item 1889-1892
To top

Corinthia, Charles W. Innes House, Russell Cave Pike, Fayette County, Kentucky, 1939

  • Box 8, item 1893
To top

Portico, Corinthia, Charles W. Innes House, Russell Cave Pike, Fayette County, Kentucky, 1940 September 25

  • Box 8, item 1894
To top

Hall at Corinthia, Charles W. Innes House, Russell Cave Pike, Fayette County, Kentucky, 1940 September 25

  • Box 8, item 1895
To top

Stairway at Corinthia, Charles W. Innes House, Russell Cave Pike, Fayette County, Kentucky, 1941 January 3

  • Box 8, item 1896
To top

Centerpiece on ceiling at Corinthia, Charles W. Innes House, Russell Cave Pike, Fayette County, Kentucky, 1940 September 25

  • Box 8, item 1897
To top

Greek Revival Houses, Square-Pierced Portico, 1940-1973, undated

Houses at 361 and 367 South Broadway Road, Lexington, Kentucky in Fayette County, 1941 June 7

  • Box 8, item 1889a
To top

Door of hall at 367 South Broadway Road, Lexington, Kentucky in Fayette County, 1941 June 7

  • Box 8, item 1890a-1891a
To top

Duvall House, 211 Steele Street, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 8, item 1892a
To top

Hancock residence, Paris, Kentucky in Bourbon County, 1940 October 25

  • Box 8, item 1893a-1894a
To top

Hancock residence, Paris, Kentucky in Bourbon County, 1941 August 11

  • Box 8, item 1895a
To top

House on South Upper Street near Maxwell Street, Lexington, Kentucky in Fayette County, 1941 December 18

  • Box 8, item 1896a
To top

House on the Paris-Maysville Pike, Kentucky, 1940 October 25

  • Box 8, item 1897a
To top

Hartland, 2230 Armstrong Mill Road, Lexington, Kentucky in Fayette County, 1941 January 6

  • Box 8, item 1898-1899
To top

Details at Hartland, 2230 Armstrong Mill Road, Lexington, Kentucky in Fayette County, 1941 January 6

  • Box 8, item 1900-1901
To top

Hartland, 2230 Armstrong Mill Road, Lexington, Kentucky in Fayette County, 1952 August 25

  • Box 8, item 1902-1904
To top

Hartland, 2230 Armstrong Mill Road, Lexington, Kentucky in Fayette County, 1952 August 25

  • Box 8, item 1905
To top

Hartland, 2230 Armstrong Mill Road, Lexington, Kentucky in Fayette County, 1953 August 25

  • Box 8, item 1906
To top

Delta, Shadowland, 2450 Armstrong Mill Road, Lexington, Kentucky in Fayette County, 1942 August 15

  • Box 8, item 1907
To top

Edgemoor, James M. Barclay House, Versailles, Kentucky in Woodford County, 1940 December 14

  • Box 8, item 1908
To top

Edgemoor, James M. Barclay House, Versailles, Kentucky in Woodford County, 1973 February 22

  • Box 8, item 1909-1911
To top

Clapboarded house in Millersburg, Kentucky in Bourbon County, 1940 October 25

  • Box 8, item 1912
To top

House of Miss Helen Baker, Baker's Lane, Nicholasville, Kentucky in Jessamine County, 1940 November 20

  • Box 8, item 1913-1917
To top

Hall at the Betty Bryan House, built in 1856, Nicholasville Pike, Lexington, Kentucky in Fayette County, undated

  • Box 8, item 1918
To top

T. L. Broadus House, near Lancaster, Kentucky in Garrard County, 1942 August 28

  • Box 8, item 1919
To top

Stewart Early House, Bloomfield, Kentucky in Nelson County, 1941 February 15

  • Box 8, item 1920-1921
To top

Dr. Hughes house. On Springfield, Bloomfield Road., 1941 February 15

  • Box 8, item 1922
To top

Tom J. Wickham House, Bloomfield, Kentucky in Nelson County, 1941 February 15

  • Box 8, item 1923-1925
To top

B. C. Johnson House outside Hodgenville, Kentucky in LaRue County, 1952 September 5

  • Box 8, item 1926
To top

Dunheath, Winchester Road, Fayette County, Kentucky, 1952 August 28

  • Box 8, item 1927
To top

Rear of house on Winchester Road, Fayette County, Kentucky, 1952 August 28

  • Box 8, item 1928
To top

House on Winchester Road between Chilesburg and Cleveland Roads, Fayette County, Kentucky, 1952 August 28

  • Box 8, item 1929-1930
To top

Maplegrove, Briar Hill Pike, Fayette County, Kentucky, 1952 September 9

  • Box 8, item 1931
To top

Leafland, Winchester Road, Lexington, Kentucky in Fayette County, 1941 November 12

  • Box 8, item 1932
To top

Hall of Leafland, Winchester Road, Lexington, Kentucky in Fayette County, 1952 August 28

  • Box 8, item 1933
To top

Old Taylor House, Second Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 8, item 1934
To top

Everett House, built in 1848, Third Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 8, item 1935
To top

Kelsoe House, Second Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 8, item 1936
To top

Houston House, now Judge Newell, 414 Third Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 8, item 1937-1938
To top

House in Maysville, Kentucky in Mason County, 1964 August 6

  • Box 8, item 1939
To top

Kelsoe House, Second Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 8, item 1940
To top

Offutt House, Clifford Pike, Georgetown, Kentucky in Scott County, 1940 December 30

  • Box 8, item 1941-1942
To top

Detail in the hall ceiling at the Offutt House, Clifford Pike, Georgetown, Kentucky in Scott County, 1940 December 30

  • Box 8, item 1943
To top

Clapboard house on Harrodsburg Pike, Kentucky, 1940 August

  • Box 8, item 1944
To top

House built in 1854, Versailles Road, Lexington, Kentucky in Fayette County, 1940 December 27

  • Box 8, item 1945-1947
To top

Yeager-Clove House, Crestwood, Kentucky in Oldham County, 1973 March 3

  • Box 8, item 1948
To top

House in Warsaw, Kentucky in Gallatin County, undated

  • Box 8, item 1949
To top

House in Carrollton, Kentucky in Carroll County, undated

  • Box 8, item 1950
To top

Belair, Walnut Hill Pike, Fayette County, Kentucky, 1952 August 25

  • Box 8, item 1951
To top

House at 234 West Main Street, Mt. Sterling, Kentucky in Montgomery County, undated

  • Box 8, item 1952-1955
To top

Floyd Critton House, Bordville Road, Mercer County, Kentucky, undated

  • Box 8, item 1956
To top

Francis Key Hunt House, Barr Street, Lexington, Kentucky in Fayette County, 1940-1941, undated

Front east parlor at the Francis Key Hunt House, 1940 December 14

  • Box 8, item 1957
To top

Northwest bedroom of the main block at the Francis Key Hunt House, 1940 December 14

  • Box 8, item 1958-1959
To top

Centerpiece in hall ceiling at the Francis Key Hunt House, 1940 December 14

  • Box 8, item 1960
To top

Front door in hall at the Francis Key Hunt House, 1940 December 14

  • Box 8, item 1961
To top

Francis Key Hunt House from east, 1940 December 18

  • Box 8, item 1962
To top

Front doorway at the Francis Key Hunt House, 1940 June

  • Box 8, item 1963
To top

East flank of the rear section at the Francis Key Hunt House, 1940 December 18

  • Box 8, item 1964
To top

East flank of the Francis Key Hunt House, 1940 December 16

  • Box 8, item 1965
To top

Front doorway at the Francis Key Hunt House, 1940 December 16

  • Box 8, item 1966-1967
To top

Rear section of the Francis Key Hunt House, 1940 December 10

  • Box 8, item 1968
To top

Front doorway at the Francis Key Hunt House, 1941 August 14

  • Box 8, item 1969
To top

East wing at the Francis Key Hunt House, 1940 December 16

  • Box 8, item 1970
To top

Kitchen fireplace at the Francis Key Hunt House, 1940 December 14

  • Box 8, item 1971
To top

Front parlor fireplace at the Francis Key Hunt House, taken from the Eleanor Parker Hopkins Collection, undated

  • Box 8, item 1972
To top

Facade of the Francis Key Hunt House, taken from the Eleanor Parker Hopkins Collection, undated

  • Box 8, item 1973
To top

Long key to the Francis Key Hunt House, short key to the double doors on the west side of the house, undated

  • Box 8, item 1974
To top

From left to right: school, Francis Key Hunt House, and Saint Peter's Church, 1940 December 10

  • Box 8, item 1975
To top

Wolfe carbon pencil perspective of the Francis Key Hunt House by Clay Lancaster, taken from the Bettye Lee Mastin Collection, undated

  • Box 8, item 1976
To top

Floor and plot plans of the Francis Key Hunt House measured and drawn by Clay Lancaster, undated

  • Box 8, item 1977
To top

Greek Revival Houses, No Portico, 1939-1975, undated

Augustus Hall House, 165 Barr Street, Lexington, Kentucky in Fayette County, 1940 May

  • Box 8, item 1978
To top

Augustus Hall House, 165 Barr Street, Lexington, Kentucky in Fayette County, 1940 July

  • Box 8, item 1979
To top

Augustus Hall House, 165 Barr Street, Lexington, Kentucky in Fayette County, 1940 December 18

  • Box 8, item 1980
To top

Phillip Swigert House, built in 1850, Wapping Street, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 8, item 1981-1984
To top

Interior of Phillip Swigert House, built in 1850, Wapping Street, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 8, item 1985-1987
To top

402 West Main Street, Frankfort, Kentucky in Franklin County, 1942 August 7

  • Box 8, item 1988
To top

Kentuckian Hotel, East High Street, Lexington, Kentucky in Fayette County. Acquired portico from the James C. Cochran House, 1940 November 18

  • Box 8, item 1989
To top

Hall of the Kentuckian Hotel, East High Street, Lexington, Kentucky in Fayette County, 1940 December 16

  • Box 8, item 1990-1992
To top

Robert Dillard House, Hopkinsville, Kentucky in Christian County, 1948 August 29

  • Box 8, item 1993-1995
To top

Robert Dillard House, Hopkinsville, Kentucky in Christian County, undated

  • Box 8, item 1996
To top

Robert Dillard House, Hopkinsville, Kentucky in Christian County, 1948 August 29

  • Box 8, item 1997
To top

Plan of the Robert Dillard House, Hopkinsville, Kentucky in Christian County, undated

  • Box 8, item 1998
To top

J. G. Mathews House, corner of Jefferson and Short Streets, Lexington, Kentucky in Fayette County, 1941 March 1

  • Box 8, item 1999
To top

J. G. Mathews House, corner of Jefferson and Short Streets, Lexington, Kentucky in Fayette County, 1941 June 8

  • Box 8, item 2000
To top

Leslie Combs residence on the corner of East Main and Walnut (Martin Luther King Boulevard) Streets, demolished for Fayette Hotel, Lexington, Kentucky in Fayette County, undated

  • Box 8, item 2001
To top

629 West Short Street, Lexington, Kentucky in Fayette County, 1941 June 8

  • Box 8, item 2002-2003
To top

House on corner of Maxwell and Mill Streets, Lexington, Kentucky in Fayette County, undated

  • Box 8, item 2004
To top

Honeysuckle Hill, Beaumont Avenue, Harrodsburg, Kentucky in Mercer County, 1940 October 19

  • Box 8, item 2005-2006
To top

Honeysuckle Hill, Beaumont Avenue, Harrodsburg, Kentucky in Mercer County, 1940 October 19

  • Box 8, item 2007-2008
To top

402 West Main Street, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 8, item 2009
To top

Edgewood, Versailles, Kentucky in Woodford County, 1961 April 25

  • Box 8, item 2010
To top

Parlor door at Edgewood, Versailles, Kentucky in Woodford County, 1961 April 25

  • Box 8, item 2011
To top

Hill Street Church, High Street, Lexington, Kentucky in Fayette County, 1968 August 31

  • Box 8, item 2012-2013
To top

532 West High Street, Lexington, Kentucky in Fayette County, 1941 June 7

  • Box 8, item 2014
To top

House on High Street, Lexington, Kentucky in Fayette County, undated

  • Box 8, item 2015
To top

House in Paris, Kentucky in Bourbon County, 1940 October 25

  • Box 9, item 2016
To top

House in Paris, Kentucky in Bourbon County, 1940 December 22

  • Box 9, item 2017
To top

House in Georgetown, Kentucky in Scott County, 1940 September

  • Box 9, item 2018
To top

Windows at the Funkhouser House, W. R. Davis House, Second Street, Lexington, Kentucky in Fayette County, 1941 March 1

  • Box 9, item 2019-2020
To top

Windows at the Funkhouser House, W. R. Davis House, Second Street, Lexington, Kentucky in Fayette County, 1941 August 22

  • Box 9, item 2021
To top

Fireplace at the Funkhouser House, W. R. Davis House, Second Street, Lexington, Kentucky in Fayette County, 1941 March 1

  • Box 9, item 2022
To top

G. A. Bowyer House, 324 South Upper Street, Lexington, Kentucky in Fayette County, 1941 June 8

  • Box 9, item 2023
To top

G. A. Bowyer House, 324 South Upper Street, Lexington, Kentucky in Fayette County, 1941 October 22

  • Box 9, item 2024-2025
To top

G. A. Bowyer House, 324 South Upper Street, Lexington, Kentucky in Fayette County, 1941 December 22

  • Box 9, item 2026-2027
To top

G. A. Bowyer House, 324 South Upper Street, Lexington, Kentucky in Fayette County, 1942 April 22

  • Box 9, item 2028
To top

Interior detail at the G. A. Bowyer House, 324 South Upper Street, Lexington, Kentucky in Fayette County, 1941 June 8

  • Box 9, item 2029
To top

House in Carrollton, Kentucky in Carroll County

  • Box 9, item 2030
To top

Houses near Second and Walnut (Martin Luther King Jr. Boulevard) Streets, Lexington, Kentucky in Fayette County, 1941 April 29

  • Box 9, item 2031-2033
To top

White Hall Toll House, Foxtown, Kentucky in Madison County, 1940 November 12

  • Box 9, item 2034
To top

House near Cynthiana, Kentucky in Harrison County, 1940 November 31

  • Box 9, item 2035-2036
To top

House near Millersburg, Kentucky in Bourbon County, 1940 October 25

  • Box 9, item 2037-2038
To top

Hope House, 304 West Third Street, Lexington, Kentucky in Fayette County, 1939

  • Box 9, item 2039
To top

W. E. Bain House, 200 North Upper Street, Lexington, Kentucky in Fayette County

  • Box 9, item 2040
To top

William Y. Davis House, Bloomfield, Kentucky in Nelson County, 1941 February 15

  • Box 9, item 2041
To top

Fireplace at the William Y. Davis House, Bloomfield, Kentucky in Nelson County, 1941 February 15

  • Box 9, item 2042
To top

William Wilson House, 259 East High Street, Lexington, Kentucky in Fayette County, 1942 April

  • Box 9, item 2043
To top

Fireplace at the William Wilson House, 259 East High Street, Lexington, Kentucky in Fayette County, 1942 April

  • Box 9, item 2044-2045
To top

William Wilson House, 259 East High Street, Lexington, Kentucky in Fayette County, 1974 April 3

  • Box 9, item 2046
To top

Dr. Wood House, Bloomfield, Kentucky in Nelson County, 1941 February 15

  • Box 9, item 2047
To top

House on South Upper Street, Lexington, Kentucky in Fayette County, 1942 April 22

  • Box 9, item 2048
To top

Iron work at 182 North Broadway Road, Lexington, Kentucky in Fayette County, 1941 March 25

  • Box 9, item 2049
To top

Iron work at 182 North Broadway Road, Lexington, Kentucky in Fayette County, 1941 August 3

  • Box 9, item 2050
To top

Iron work at 182 North Broadway Road, Lexington, Kentucky in Fayette County, 1941 June 24

  • Box 9, item 2051
To top

J. B. Tilford House, 247 North Broadway Road, Lexington, Kentucky in Fayette County

  • Box 9, item 2052
To top

Dr. James Fishback House, 176 North Broadway Road, Lexington, Kentucky in Fayette County, 1939

  • Box 9, item 2053
To top

Dr. James Fishback House, 176 North Broadway Road, Lexington, Kentucky in Fayette County, 1940 July

  • Box 9, item 2054
To top

Dr. James Fishback House, 176 North Broadway Road, Lexington, Kentucky in Fayette County, 1941 March 25

  • Box 9, item 2055
To top

Dr. James Fishback House, 176 North Broadway Road, Lexington, Kentucky in Fayette County, 1955 September 5

  • Box 9, item 2056
To top

Dr. James Fishback House, 176 North Broadway Road, Lexington, Kentucky in Fayette County, 1941 March 25

  • Box 9, item 2057
To top

C. R. Thompson House, 609 West Short Street, Lexington, Kentucky in Fayette County, 1941 June 8

  • Box 9, item 2058
To top

C. R. Thompson House, 609 West Short Street, Lexington, Kentucky in Fayette County, 1975 November 4

  • Box 9, item 2059
To top

Corner of Haley Pike and Briar Hill, Fayette County, Kentucky, 1952 September 9

  • Box 9, item 2060
To top

Folkland, Winchester Road at Liberty Road, Fayette County, Kentucky, 1952 August 26

  • Box 9, item 2061
To top

Apartment facing railroad, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 9, item 2062
To top

Old Peters House, South Limestone and High Streets, Lexington, Kentucky in Fayette County, 1940 July

  • Box 9, item 2063
To top

Fireplace at the Lucas Combs House, Parkers Mill Road, Fayette County, Kentucky, 1941 January 6

  • Box 9, item 2064
To top

Interior of ranch house, Kentucky, 1941 February 16

  • Box 9, item 2065-2066
To top

Fireplace at Mrs. Libbis House, Kentucky, 1941 April 21

  • Box 9, item 2067
To top

Terrace Place, Maysville, Kentucky in Mason County, 1951 August 18

  • Box 9, item 2068-2074
To top

Attic stairs at Terrace Place, Maysville, Kentucky in Mason County, 1957 August 18

  • Box 9, item 2075
To top

Door to hall from front parlor at the Houston House, 414 Third Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 9, item 2076
To top

Center piece of hall at the Houston House, 414 Third Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 9, item 2077
To top

S. McMeckin House, 592 West Short Street, Lexington, Kentucky in Fayette County, undated

  • Box 9, item 2078
To top

Sweeney House, North Broadway, Lexington, Kentucky in Fayette County, 1942 June 23

  • Box 9, item 2079
To top

McMurty house. North Broadway, Lexington, Kentucky in Fayette County, 1942 June 18

  • Box 9, item 2080-2081
To top

Mansion Museum in the Fort Harrod Complex, Harrodsburg, Kentucky in Mercer County, 1940 July 4

  • Box 9, item 2082
To top

House in the Lancaster, Kentucky vicinity in Garrard County, undated

  • Box 9, item 2083
To top

House in Warsaw, Kentucky in Gallatin county, undated

  • Box 9, item 2084
To top

Second Street in Covington, Kentucky in Kenton County, 1973 March 23

  • Box 9, item 2085
To top

Greek Revival Houses, Late Examples, 1940-1968, undated

Kirklevington, Hamilton A. Hendley House, Tates Creek Road, Fayette County, Kentucky, 1943 January 22

  • Box 9, item 2086-2087
To top

Kirklevington, Hamilton A. Hendley House, Tates Creek Road, Fayette County, Kentucky, 1952 August 25

  • Box 9, item 2088-2089
To top

Kirklevington, Hamilton A. Hendley House, Tates Creek Road, Fayette County, Kentucky, 1968 June 5

  • Box 9, item 2090-2091
To top

John Clark House, Auvergne, Tates Creek Road, Lexington, Kentucky in Fayette County, 1943 January 24

  • Box 9, item 2092-2093
To top

John Clark House, Auvergne, Tates Creek Road, Lexington, Kentucky in Fayette County, 1952 August 25

  • Box 9, item 2094-2096
To top

Parlor in the John Clark House, Auvergne, Tates Creek Road, Lexington, Kentucky in Fayette County, 1952 August 25

  • Box 9, item 2097
To top

Samuel T. Hayes House, Charles Gentry House, built in 1854, Sulfur Wells Road, Fayette County, Kentucky, 1943 April 11

  • Box 9, item 2098
To top

Samuel T. Hayes House, Charles Gentry House, built in 1854, Sulfur Wells Road, Fayette County, Kentucky, 1952 August 29

  • Box 9, item 2099-2100
To top

Ceiling in the Samuel T. Hayes House, Charles Gentry House, built in 1854, Sulfur Wells Road, Fayette County, Kentucky, 1952 August 29

  • Box 9, item 2101
To top

Mauvilla, Jack Taylor House, West Point, Kentucky in Hardin County, 1941 February 1

  • Box 9, item 2102-2104
To top

Interior of Mauvilla, Jack Taylor House, West Point, Kentucky in Hardin County, 1941 February 1

  • Box 9, item 2105-2109
To top

Michael R. Burgess House, south of Mays Lick (Mayslick), Kentucky in Mason County, 1940 October 25

  • Box 9, item 2110
To top

Portico at the Michael R. Burgess House, south of Mays Lick (Mayslick), Kentucky in Mason County, 1940 October 25

  • Box 9, item 2111
To top

Baluster, formerly on roof line, at the Michael R. Burgess House, south of Mays Lick (Mayslick), Kentucky in Mason County, 1940 October 25

  • Box 9, item 2112
To top

Michael R. Burgess House, south of Mays Lick (Mayslick), Kentucky in Mason County, 1964 August 6

  • Box 9, item 2113-2114
To top

Stairway at the Michael R. Burgess House, south of Mays Lick (Mayslick), Kentucky in Mason County, 1940 October 25

  • Box 9, item 2115
To top

Center piece of the parlor ceiling at the Michael R. Burgess House, south of Mays Lick (Mayslick), Kentucky in Mason County, 1940 October 25

  • Box 9, item 2116
To top

Fireplace in parlor at the Michael R. Burgess House, south of Mays Lick (Mayslick), Kentucky in Mason County, 1940 october 25

  • Box 9, item 2117
To top

Plan of the Michael R. Burgess House, south of Mays Lick (Mayslick), Kentucky in Mason County, undated

  • Box 9, item 2118
To top

209 West Main Street, Mt. Sterling, Kentucky in Montgomery County, 1939 April 15

  • Box 9, item 2119-2120
To top

Carter House, Military Pike, Lexington, Kentucky in Fayette County, 1952 September 3

  • Box 9, item 2121
To top

Interior of the Carter House, Military Pike, Lexington, Kentucky in Fayette County, 1952 September 3

  • Box 9, item 2122
To top

Highland Hall, Kelley Place, Richmond Road, Lexington, Kentucky in Fayette County, 1952 August 26

  • Box 9, item 2123-2124
To top

House with corinthian portico near Millersburg, Kentucky in Bourbon County, 1949 October 25

  • Box 9, item 2125
To top

Stout Place, Pisgah Road, Lexington, Kentucky in Fayette County, undated

  • Box 9, item 2126
To top

Interior detail at the Stout Place, Pisgah Road, Lexington, Kentucky in Fayette County, 1941 January 25

  • Box 9, item 2127
To top

Richland, W. B. Kinkead House, Richmond Road, Lexington, Kentucky in Fayette County, 1952 August 26

  • Box 9, item 2128-2129
To top

Richland, W. B. Kinkead House, Richmond Road, Lexington, Kentucky in Fayette County, 1952 August 26

  • Box 9, item 2130
To top

Summer house at the Gilmore Mansion, Second Street, negative from Mrs. Nellie Parker Hopkins, undated

  • Box 9, item 2131
To top

Greek Revival Houses, Remodeled, 1939-1975, undated

Bell House, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 9, item 2132
To top

Bell House, Lexington, Kentucky in Fayette County, 1943 January 23

  • Box 9, item 2133
To top

Bell House, Lexington, Kentucky in Fayette County, 1954 March 4

  • Box 9, item 2134
To top

Joel Higgins House, Lexington Avenue, Lexington, Kentucky in Fayette County, undated

  • Box 9, item 2135
To top

Joel Higgins House, Lexington Avenue, Lexington, Kentucky in Fayette County, 1939

  • Box 9, item 2136
To top

Back door at the Joel Higgins House, batten door on the inside, Lexington Avenue, Lexington, Kentucky in Fayette County, 1942 July 14

  • Box 9, item 2137
To top

Tobias Gibson House, West Second Street, Lexington, Kentucky in Fayette County, 1939

  • Box 9, item 2138
To top

Tobias Gibson House, West Second Street, Lexington, Kentucky in Fayette County, 1940 November 14

  • Box 9, item 2139-2140
To top

Tobias Gibson House, West Second Street, Lexington, Kentucky in Fayette County, 1944 August 19

  • Box 9, item 2141
To top

Roof of the Tobias Gibson House, West Second Street, Lexington, Kentucky in Fayette County, undated

  • Box 9, item 2142
To top

Drawing room at the Tobias Gibson House, West Second Street, Lexington, Kentucky in Fayette County, 1940 November 14

  • Box 9, item 2143-2145
To top

Front mantel in drawing room at the Tobias Gibson House, West Second Street, Lexington, Kentucky in Fayette County, 1940 November 14

  • Box 9, item 2146
To top

Interior of the Tobias Gibson House, West Second Street, Lexington, Kentucky in Fayette County, 1941 July 12

  • Box 9, item 2147-2149
To top

Interior of the Tobias Gibson House, West Second Street, Lexington, Kentucky in Fayette County, undated

  • Box 9, item 2150-2152
To top

Drawing of the Tobias Gibson House as it appeared after the 1849 addition, drawing by Clay Lancaster, West Second Street, Lexington, Kentucky in Fayette County, undated

  • Box 9, item 2153
To top

Restored floor plan after the 1849 changes of the Tobias Gibson House, drawing by Clay Lancaster, West Second Street, Lexington, Kentucky in Fayette County, undated

  • Box 9, item 2154
To top

Thomas January House in the early 1800s, Bank of the U.S. after 1820, Episcopal Theological Seminary after 1834, P. Desobry's Lithography, New York, negative made by Clay Lancaster, undated

  • Box 9, item 2155
To top

Chaumiere des Prairies, Jessamine County, Kentucky, 1941 June 5

  • Box 9, item 2156-2158
To top

Chaumiere des Prairies, Jessamine County, Kentucky, 1975 November 11

  • Box 9, item 2159
To top

Interior of Chaumiere des Prairies, Jessamine County, Kentucky, 1941 June 5

  • Box 9, item 2160-2161
To top

Interior of Chaumiere des Prairies, Jessamine County, Kentucky, 1941 May 8

  • Box 9, item 2162-2164
To top

Jacob Ashton House, Little Inn, built 1834, now demolished, formerly at 145 East High Street, Lexington, Kentucky in Fayette County, 1939

  • Box 9, item 2165
To top

Jacob Ashton House, Little Inn, built 1834, now demolished, formerly at 145 East High Street, Lexington, Kentucky in Fayette County, 1940 November 28

  • Box 9, item 2166
To top

Jacob Ashton House, Little Inn, built 1834, now demolished, formerly at 145 East High Street, Lexington, Kentucky in Fayette County, 1941 April 1

  • Box 9, item 2167-2175
To top

Interior features at the Jacob Ashton House, Little Inn, 145 East High Street, Lexington, Kentucky in Fayette County, 1941 April 4

  • Box 9, item 2176-2178
To top

Jacob Ashton House, Little Inn, built 1834, now demolished, formerly at 145 East High Street, Lexington, Kentucky in Fayette County, 1941 April 11

  • Box 9, item 2179-2180
To top

Greek Revival Houses, Miscellaneous, 1940-1941, undated

Henderson House, near Athens, Kentucky in Fayette County, undated

  • Box 9, item 2181
To top

Dependency, house has burned, Iron Works Road, Bourbon County, Kentucky, 1940 October

  • Box 9, item 2182-2183
To top

Dependency at Waterford Farm, Woodford County, Kentucky, undated

  • Box 9, item 2184
To top

Details from Edward Shaw's Civil Architecture, undated

  • Box 9, item 2185-2188
To top

House on Lexington-Winchester Pike, Fayette County, Kentucky, undated

  • Box 9, item 2189
To top

Ironwork in Kentucky, 1941 May 3

  • Box 9, item 2190-2195
To top

Greek-Gothic Revival Examples, 1939-1969, undated

Old St. Peters Catholic Church, North Limestone Street, Lexington, Kentucky in Fayette County, reproduction by Clay Lancaster, 1941 October

  • Box 9, item 2196
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1939

  • Box 9, item 2197-2199
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1939 April

  • Box 9, item 2200
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1939 September

  • Box 9, item 2201
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1939 Autumn

  • Box 9, item 2202-2203
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1941 February 18

  • Box 9, item 2204
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1941 May 13

  • Box 9, item 2205-2209
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1941 June 5

  • Box 9, item 2210-2211
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1941 June 13

  • Box 9, item 2212
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1941 December 18

  • Box 9, item 2213
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1942 March 6

  • Box 9, item 2214-2218
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1969 August 9

  • Box 9, item 2219
To top

Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, from the Charles R. Staples Collection, undated

  • Box 9, item 2220
To top

Winslow Ames at Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1942 June 10

  • Box 9, item 2221
To top

Drawing room at Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1941 August 13

  • Box 9, item 2222-2228
To top

East room at Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1941 August 13

  • Box 9, item 2229-2231
To top

Interior of Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, 1964 August 9

  • Box 9, item 2232-2234
To top

Space-time diagram of Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, by Clay Lancaster, undated

  • Box 9, item 2235
To top

Plan of Botherum, Madison Johnson House, 341 Madison Place, Lexington, Kentucky in Fayette County, undated

  • Box 9, item 2236
To top

Bayles-Belk House, East High Street, Lexington, Kentucky in Fayette County, undated

  • Box 9, item 2237-2238
To top

Gothic Revival, Immature Examples, 1941, 1973, undated

Pisgah Church, Woodford County, Kentucky, 1941 January 25

  • Box 9, item 2239
To top

St. Thomas Church, near Bardstown, Kentucky in Nelson County, 1973 March 27

  • Box 9, item 2240-2242
To top

Gothic Revival, Churches, 1939-1974, undated

Baptist Church on West Short Street, Lexington, Kentucky in Fayette County, undated

  • Box 9, item 2243
To top

Cathedral of the Assumption, Louisville, Kentucky in Jefferson County, 1969 October 15

  • Box 9, item 2244
To top

Episcopal Church, built in 1878, Mt. Sterling, Kentucky in Montgomery County, 1941 November 12

  • Box 9, item 2245
To top

Christ Church, Market Street, Lexington, Kentucky in Fayette County, 1939

  • Box 9, item 2246
To top

Christ Church, Market Street, Lexington, Kentucky in Fayette County, 1940 September 15

  • Box 9, item 2247-2248
To top

Christ Church, Market Street, Lexington, Kentucky in Fayette County, 1955 August 10

  • Box 9, item 2249
To top

Christ Church, Market Street, Lexington, Kentucky in Fayette County, 1974 March 1

  • Box 9, item 2250
To top

Christ Church, Market Street, Lexington, Kentucky in Fayette County, 1974 March 31

  • Box 9, item 2251-2253
To top

First Presbyterian Church, North Mill Street, Lexington, Kentucky in Fayette County, 1942 April 29

  • Box 9, item 2254
To top

Henry Clay Law Office next to the First Presbyterian Church on North Mill Street, Lexington, Kentucky in Fayette County, 1967 April 27

  • Box 9, item 2255-2256
To top

St. Paul's Catholic Church, West Short Street, Lexington, Kentucky in Fayette County, 1946 March 6

  • Box 10, item 2257
To top

St. Paul's Catholic Church, West Short Street, Lexington, Kentucky in Fayette County, 1942 June 19

  • Box 10, item 2258
To top

Presbyterian Church, Third Street, Maysville, Kentucky in Mason County, 1940 October 26

  • Box 10, item 2259
To top

Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, 1939 Spring

  • Box 10, item 2260-2261
To top

Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, 1941 January 9

  • Box 10, item 2262-2265
To top

Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, 1941 June 24

  • Box 10, item 2266
To top

Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, 1941 June 26

  • Box 10, item 2267
To top

Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, 1946 December

  • Box 10, item 2268
To top

Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, 1955 August 12

  • Box 10, item 2269-2270
To top

Mantel at the Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, 1941 June 26

  • Box 10, item 2271-2272
To top

Cabinet at the Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, 1941 June 26

  • Box 10, item 2273-2274
To top

Ironwork at the Episcopal Cemetery, Lexington, Kentucky in Fayette County, 1941 June 26

  • Box 10, item 2275
To top

Ironwork at the Episcopal Cemetery, Lexington, Kentucky in Fayette County, 1941 September 19

  • Box 10, item 2276
To top

Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2277-2278
To top

Internegative of an illustration of the Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2279-2280
To top

Plan of the Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2281
To top

Internegative of a previous photograph of the Episcopal Cemetery Chapel, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2282
To top

St. Peters Church, North Limestone Street, Lexington, Kentucky in Fayette County, J.W.C. negative, 1941 September 7

  • Box 10, item 2283
To top

Church in Danville, Kentucky in Boyle County, undated

  • Box 10, item 2284-2285
To top

Gothic Revival, Other Public Buildings, 1939-1973, undated

Nazareth College, built in 1855, Bardstown, Kentucky in Nelson County, 1973 March 27

  • Box 10, item 2286
To top

Craig, Elliot and Company Building, Main Street, Lexington, Kentucky in Fayette County, 1941 June 30

  • Box 10, item 2287
To top

Craig, Elliot and Company Building, Main Street, Lexington, Kentucky in Fayette County, 1943 August 7

  • Box 10, item 2288
To top

Craig, Elliot and Company advertisement in the Lexington Observer and Reporter, Lexington, Kentucky in Fayette County, 1942 May 2

  • Box 10, item 2289
To top

Southern Dollar Store, formerly Craig, Elliot and Company Building, Main Street, Lexington, Kentucky in Fayette County, 1968 October 2

  • Box 10, item 2290-2291
To top

Craig, Elliot and Company Building, Main Street, Lexington, Kentucky in Fayette County, 1943 August 7

  • Box 10, item 2292-2293
To top

Internegative of an illustration of the proposed Henry Clay Memorial in 1855, undated

  • Box 10, item 2294
To top

Paris, Kentucky Cemetery Gate in Bourbon County, 1939

  • Box 10, item 2295-2296
To top

Paris, Kentucky Cemetery Gate in Bourbon County, 1940 December 22

  • Box 10, item 2297-2299
To top

State Arsenal in Frankfort, Kentucky in Franklin County, 1942 August 7

  • Box 10, item 2300
To top

Abbey of Gethsemani in Nelson County, Kentucky, 1973 March 27

  • Box 10, item 2301
To top

Internegative of a photograph of the Union Fire Company, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2302
To top

Internegative of a photograph of the Maxwell Springs Amphitheatre, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2303
To top

Lexington Cemetery, Fayette County, Kentucky, 1957 August 23

  • Box 10, item 2304
To top

Lexington Cemetery, Fayette County, Kentucky, undated

  • Box 10, item 2305
To top

Gothic Revival, Castellated Villas, 1939-1941, undated

Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1939

  • Box 10, item 2306
To top

Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1939 September

  • Box 10, item 2307
To top

Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1939 Autumn

  • Box 10, item 2308
To top

Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1941 March 27

  • Box 10, item 2309-2311
To top

Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1941 August 20

  • Box 10, item 2312-2313
To top

Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1943 August 19

  • Box 10, item 2314-2318
To top

Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2319-2320
To top

Servants' Cottage at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1939

  • Box 10, item 2321
To top

Servants' Cottage at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1941 March 27

  • Box 10, item 2322
To top

Ingleside Gatehouse, Lexington, Kentucky in Fayette County, photograph by Harvey Watkins, undated

  • Box 10, item 2323
To top

Dining room at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1940 November 14

  • Box 10, item 2324-2325
To top

Center piece of dining room at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1940 November 14

  • Box 10, item 2326-2327
To top

Center piece of sitting room at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1940 November 18

  • Box 10, item 2328
To top

Center piece of dining room at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1940 November 18

  • Box 10, item 2329
To top

Dining room at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1941 March 9

  • Box 10, item 2330
To top

Dining room mantel at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1941 March 9

  • Box 10, item 2331
To top

Drawing room mantel at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1941 March 27

  • Box 10, item 2332-2333
To top

Library mantel at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1941 April 5

  • Box 10, item 2334-2336
To top

Library mantel at Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1941 August 13

  • Box 10, item 2337
To top

Details and interior of Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, 1943 August 19

  • Box 10, item 2338-2341
To top

Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, photo by Dunster Petit, undated

  • Box 10, item 2342
To top

Drawing of Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, by Clay Lancaster, undated

  • Box 10, item 2343-2344
To top

Drawing of Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2345
To top

Plan of Ingleside, built in 1852, demolished 1964, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2346
To top

Ingleside, from Art Works of he Blue Grass by Smith, undated

  • Box 10, item 2347
To top

Ingleside Gatehouse, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2348-2350
To top

Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1939

  • Box 10, item 2351-2353
To top

Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1939 Spring

  • Box 10, item 2354
To top

Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1941 April 11

  • Box 10, item 2355
To top

Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, photo from the Lexington Library, undated

  • Box 10, item 2356-2357
To top

Principal entrance to Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, from "Country Estates of the Blue Grass" by Thomas A. Knight, undated

  • Box 10, item 2358
To top

Front doors at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1940 November 7

  • Box 10, item 2359-2360
To top

Stairway at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1940 November 7

  • Box 10, item 2361
To top

Drawing room at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1940 November 7

  • Box 10, item 2362-2366
To top

Bay of drawing room at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1940 November 7

  • Box 10, item 2367
To top

Library at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1940 November 7

  • Box 10, item 2368
To top

Doorway at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1941 April 2

  • Box 10, item 2369-2370
To top

Stairway at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1941 April 2

  • Box 10, item 2371-2372
To top

Ceiling detail at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1941 April 2

  • Box 10, item 2373
To top

Outside door to the library at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1941 April 2

  • Box 10, item 2374
To top

Stairway at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1941 April 11

  • Box 10, item 2375-2376
To top

Library door at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, 1941 April 11

  • Box 10, item 2377-2379
To top

Interior from Loudoun at the Talbert House, North Mill Street, Lexington, Kentucky in Fayette County, 1941 June 30

  • Box 10, item 2380-2381
To top

Interiors at Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2382-2383
To top

Plan of Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2384
To top

Plan and elevation of Loudoun, Francis Key Hunt House, 209 Castlewood Drive, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2385
To top

Gothic Revival, Pointed Cottages, 1939-1967, undated

Interior of the John McMurtry House, South Broadway Road, Lexington, Kentucky in Fayette County, 1941 August 13

  • Box 10, item 2386-2388
To top

John McMurtry House, South Broadway Road, Lexington, Kentucky in Fayette County, 1939

  • Box 10, item 2389-2391
To top

Cottage on Spring Street, Lexington, Kentucky in Fayette County, 1942 March 6

  • Box 10, item 2392
To top

Thorn Hill, North Limestone at 5th Street, Lexington, Kentucky in Fayette County, 1942 April 21

  • Box 10, item 2393-2394
To top

Thorn Hill, North Limestone at 5th Street, Lexington, Kentucky in Fayette County, 1955 April 12

  • Box 10, item 2395-2396
To top

Mound Cottage, Danville, Kentucky in Boyle County, 1948 July 4

  • Box 10, item 2397
To top

Mound Cottage, Danville, Kentucky in Boyle County, 1964 August 3

  • Box 10, item 2398
To top

Brick Cottage, Paris Pike Road, south of Paris, Kentucky in Bourbon County, 1948 October 25

  • Box 10, item 2399
To top

Brick Cottage, Home of E.L. May, near Nicholasville, Kentucky in Jessamine County, 1942 May 28

  • Box 10, item 2400
To top

Bibb Burnley House, Wapping Street, Frankfort, Kentucky in Franklin County, 1940 November 2

  • Box 10, item 2401
To top

Cottage on Craig Mill Road near Midway, Kentucky in Woodford County, 1940 November 2

  • Box 10, item 2402
To top

Dr. James Chenoweth 255 Chenoweth Lane, St. Matthews, Louisville, Kentucky in Jefferson County, 1969 October 15

  • Box 10, item 2403
To top

Polygonal Cottage, Danville, Kentucky in Boyle County, 1964 April 3

  • Box 10, item 2404
To top

Harrodsburg-Danville Road, 1940 July 4

  • Box 10, item 2405-2406
To top

Hidaway, Paris, Kentucky in Bourbon County, 1939

  • Box 10, item 2407
To top

Interior of Hidaway, Paris, Kentucky in Bourbon County, 1941 July 3

  • Box 10, item 2408
To top

Hidaway, Paris, Kentucky in Bourbon County, 1941 June 6

  • Box 10, item 2409-2412
To top

Hidaway, Paris, Kentucky in Bourbon County, 1939

  • Box 10, item 2413-2418
To top

William Wadsworth Home, Buffalo Trace, Maysville, Kentucky in Mason County, 1962 April 24

  • Box 10, item 2419-2421
To top

Interior of William Wadsworth Home, Buffalo Trace, Maysville, Kentucky in Mason County, 1967 May 4

  • Box 10, item 2422
To top

William Wadsworth Home, Buffalo Trace, Maysville, Kentucky in Mason County, 1967 May 4

  • Box 10, item 2423-2426
To top

William Wadsworth Home, Buffalo Trace, Maysville, Kentucky in Mason County, 1967 May 4

  • Box 10, item 2427-2430
To top

Batten-Board Cottage, Warsaw, Kentucky in Gallatin County, undated

  • Box 10, item 2431
To top

Elley Villa Aylesford, Lexington, Kentucky in Fayette County, 1939

  • Box 10, item 2432-2435
To top

Elley Villa Aylesford, Lexington, Kentucky in Fayette County, 1940

  • Box 10, item 2436
To top

Elley Villa Aylesford, Lexington, Kentucky in Fayette County, 1940 November 14

  • Box 10, item 2437
To top

Elley Villa Aylesford Porch, Lexington, Kentucky in Fayette County, 1941 June 8

  • Box 10, item 2439
To top

Elley Villa Aylesford, Lexington, Kentucky in Fayette County, 1940 December 26

  • Box 10, item 2438
To top

Elley Villa Aylesford, Lexington, Kentucky in Fayette County, 1941 June 13

  • Box 10, item 2440
To top

Elley Villa Aylesford, Lexington, Kentucky in Fayette County, 1942 January 7

  • Box 10, item 2441-2443
To top

Elley Villa Aylesford, Lexington, Kentucky in Fayette County, 1942 March 6

  • Box 10, item 2444
To top

Elley Villa Aylesford view from west, Lexington, Kentucky in Fayette County, 1943 February 17

  • Box 10, item 2445
To top

Elley Villa Aylesford, Lexington, Kentucky in Fayette County, 1943 February 18

  • Box 10, item 2446
To top

Elley Villa Aylesford, Lexington, Kentucky in Fayette County, 1943 July 4

  • Box 10, item 2447-2448
To top

Drawing of Elley Villa Aylesford by Clay Lancaster, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2449
To top

Interior of Elley Villa Aylesford centerpiece of back hall, Lexington, Kentucky in Fayette County, 1941 January 16

  • Box 10, item 2450
To top

Interior of Elley Villa Aylesford mantle in front parlor, Lexington, Kentucky in Fayette County, 1941 January 16

  • Box 10, item 2451
To top

Interior of Elley Villa Aylesford mantle in dining room, Lexington, Kentucky in Fayette County, 1941 January 17

  • Box 10, item 2452-2454
To top

Elley Villa Aylesford transom, Lexington, Kentucky in Fayette County, 1941 October 25

  • Box 10, item 2455-2456
To top

Plans of Aylesford, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2457
To top

Gothic Revival, Carpenter's Gothic, 1940-1973, undated

Thompson Place near Paris, Kentucky in Bourbon County, 1940 October 25

  • Box 10, item 2458-2460
To top

Batten-Board Cottage in Paris, Kentucky in Bourbon County, 1940 October 25

  • Box 10, item 2461
To top

Warrenwood near Danville, Kentucky in Boyle County, 1964 August 3

  • Box 10, item 2462
To top

Batten-Board House in Midway, Kentucky in Woodford County, 1940 November 2

  • Box 10, item 2463
To top

Walnut Grove John McClintock home near Millersburg, Kentucky in Bourbon County, 1973 April 4

  • Box 10, item 2464-2467
To top

Gothic Revival, Miscellaneous, undated

Davis and Downing Drawings, undated

  • Box 10, item 2468-2474
To top

John McMurtry, undated

  • Box 10, item 2475-2476
To top

Iron fence, corner of Market and 2nd streets, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2477
To top

John Montgomery House, 702 Beaumont Ave, Harrodsburg, Kentucky in Mercer County, undated

  • Box 10, item 2478
To top

Remodelled Italianate, 1939-1964, undated

J. Bruen House, Spring at Vine, Lexington, Kentucky in Fayette County, 1939

  • Box 10, item 2479
To top

Gable of Bruen House, Spring at Vine, Lexington, Kentucky in Fayette County, 1941 June 7

  • Box 10, item 2480
To top

Unidentified building, undated

  • Box 10, item 2481
To top

Dr. W. Fraser Villa, North Limestone Street, Lexington, Kentucky in Fayette County, 1955 August 10

  • Box 10, item 2482
To top

Interior of Fraser Villa, Lexington, Kentucky in Fayette County, 1964 August 15

  • Box 10, item 2483
To top

Fraser Villa, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2484
To top

Glendower West 2nd Street, Lexingon, Kentucky in Fayette County, 1941 March 1

  • Box 10, item 2485
To top

Glendower West 2nd Street, Lexingon, Kentucky in Fayette County, 1941 December 28

  • Box 10, item 2486
To top

White Hall, Richmond, Kentucky in Madison County, 1939 April

  • Box 10, item 2487
To top

White Hall, Richmond, Kentucky in Madison County, undated

  • Box 10, item 2488-2491
To top

Interior of White Hall, Richmond, Kentucky in Madison County, undated

  • Box 10, item 2492-2496
To top

Italianate Tuscan, 1939-1973, undated

Lyndhurst rotunda, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 10, item 2497
To top

Lyndhurst chandelier of rotunda, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 10, item 2498
To top

Lyndhurst centre-piece of dining room, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 10, item 2499
To top

Lyndhurst basement of conservatory, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 10, item 2500
To top

Lyndhurst, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 10, item 2501
To top

Lyndhurst, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 10, item 2502
To top

Lyndhurst, Lexington, Kentucky in Fayette County, 1940 November 21

  • Box 10, item 2503
To top

Lyndhurst centre-piece of dining room, Lexington, Kentucky in Fayette County, 1941 April 11

  • Box 10, item 2504
To top

Lyndhurst centre-piece of dining room, Lexington, Kentucky in Fayette County, 1941 April 11

  • Box 10, item 2505
To top

Lyndhurst exterior, Lexington, Kentucky in Fayette County, 1967 May 4

  • Box 10, item 2506-2507
To top

Lyndhurst interior, Lexington, Kentucky in Fayette County, 1946 August 20

  • Box 10, item 2508-2509
To top

Lyndhurst plans, Lexington, Kentucky in Fayette County, undated

  • Box 10, item 2510
To top

Marine Hospital Portland, Louisville, Kentucky in Jefferson County, 1973 March 21

  • Box 10, item 2511
To top

Caldwell House Octagon Hall, Franklin, Kentucky in Simpson County, 1952 September 5

  • Box 10, item 2512-2514
To top

Caldwell House Octagon Hall interior, Franklin, Kentucky in Simpson County, 1952 September 5

  • Box 10, item 2515
To top

Mary Cloud House Trevilla, Lexington, Kentucky in Fayette County, 1940 December 27

  • Box 11, item 2516
To top

Mary Cloud House Trevilla, Lexington, Kentucky in Fayette County, 1952 September 6

  • Box 11, item 2517-2518a
To top

Lyndhurst, Lexington, Kentucky in Fayette County, 1939

  • Box 11, item 2518b-2522
To top

Lyndhurst, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 11, item 2523-2525
To top

Lyndhurst centre-piece porch, Lexington, Kentucky in Fayette County, 1941 April 11

  • Box 11, item 2526
To top

Lyndhurst, Lexington, Kentucky in Fayette County, 1941 April 22

  • Box 11, item 2527
To top

First African Baptist Church, Lexington, Kentucky in Fayette County, 1942 April 20

  • Box 11, item 2528
To top

Lyndhurst, Lexington, Kentucky in Fayette County, 1942 June 8

  • Box 11, item 2529
To top

Lyndhurst, Lexington, Kentucky in Fayette County, 1942 January 6

  • Box 11, item 2530
To top

Lyndhurst, Lexington, Kentucky in Fayette County, 1940 October 31

  • Box 11, item 2531
To top

Lyndhurst plans, Lexington, Kentucky in Fayette County, undated

  • Box 11, item 2532-2534
To top

Henderson, Kentucky in Henderson County, 1948 August 25

  • Box 11, item 2535
To top

Mt. Sterling, Kentucky in Montgomery County, 1964 August 16

  • Box 11, item 2536
To top

James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1939

  • Box 11, item 2537-2540
To top

James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1940

  • Box 11, item 2541
To top

Doorway of James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1940 October 26

  • Box 11, item 2542
To top

Dining Room Window of James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1940 October 30

  • Box 11, item 2543
To top

Stairway in James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1940 October 30

  • Box 11, item 2544
To top

Key of James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1940 October 30

  • Box 11, item 2545
To top

James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1941 May 20

  • Box 11, item 2546
To top

James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1941 October 25

  • Box 11, item 2547
To top

James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1942 January 7

  • Box 11, item 2548
To top

James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1944 June 19

  • Box 11, item 2549
To top

James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1946 September 10

  • Box 11, item 2550-2551
To top

James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, undated

  • Box 11, item 2552-2556
To top

Interior of James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, 1940 October 30

  • Box 11, item 2557-2558
To top

Drawings connected to James B. Clay House, Forest Ave. Lexington, Kentucky in Fayette County, undated

  • Box 11, item 2559
To top

Sedgley Mansion, Philadelphia - B.H. Latrobe, undated

  • Box 11, item 2560
To top

Sedgley Mansion, Philadelphia - B.H. Latrobe, undated

  • Box 11, item 2561
To top

Rotunda of School for Deaf and Dumb, Danville, Kentucky in Boyle County, 1973 April 3

  • Box 11, item 2562
To top

School for Deaf and Dumb, Danville, Kentucky in Boyle County, undated

  • Box 11, item 2563-2570
To top

Italianate Irregular Villa, 1941-1973, undated

Cane Run or Glengarry, Lexington, Kentucky in Fayette County, 1941 August 13

  • Box 11, item 2571a
To top

Cane Run or Glengarry, Lexington, Kentucky in Fayette County, 1946 August 21

  • Box 11, item 2571b-2576
To top

Cane Run or Glengarry, Lexington, Kentucky in Fayette County, 1946 September 10

  • Box 11, item 2577-2578
To top

Ruins of Cane Run or Glengarry, Lexington, Kentucky in Fayette County, 1970 May 7

  • Box 11, item 2579-2586
To top

Plans of Cane Run or Glengarry, Lexington, Kentucky in Fayette County, undated

  • Box 11, item 2587-2588
To top

Cane Run or Glengarry, Lexington, Kentucky in Fayette County, undated

  • Box 11, item 2589
To top

House on N. Upper Street, Lexington, Kentucky in Fayette County, undated

  • Box 11, item 2590-2591
To top

Vinewood, near Winchester, Kentucky in Clark County, 1941 November 12

  • Box 11, item 2592
To top

Vinewood near Winchester, Kentucky in Clark County, 1973 April 5

  • Box 11, item 2593-2594
To top

Vinewood near Winchester, Kentucky in Clark County, undated

  • Box 11, item 2595-2606
To top

House on Versailles-Frankfort Pike, Woodford County, Kentucky, 1967 May 4

  • Box 11, item 2607
To top

House on Frankfort Road, Versailles, Kentucky, 1946 August 20

  • Box 11, item 2608-2609
To top

Wash drawing of villa design for Dr. Robert Parker by Thomas Lewinski, 1968 May

  • Box 11, item 2610-2611
To top

Blueprint of villa design for Dr. Robert Parker by Thomas Lewinski, 1968 May

  • Box 11, item 2612
To top

Blueprint of villa design for Dr. Robert Parker by Thomas Lewinski, undated

  • Box 11, item 2613
To top

Blueprint of villa design for Dr. Robert Parker by Thomas Lewinski, 1968 May

  • Box 11, item 2614
To top

Blueprint of villa design for Dr. Robert Parker by Thomas Lewinski, 1968 Spring

  • Box 11, item 2615
To top

Wash drawing of villa design for Dr. Robert Parker by Thomas Lewinski, 1968 Spring

  • Box 11, item 2616-2619
To top

Wash drawing of villa design for Dr. Robert Parker by Thomas Lewinski, undated

  • Box 11, item 2620-2621
To top

Italianate Rennaissance Revival, 1969, undated

Lousville Water Works, 1969 October 15

  • Box 11, item 2622
To top

School for the Blind, undated

  • Box 11, item 2623-2624
To top

Renaissance Revival Public Buildings, 1942-1990

Woodford County Courthouse, Versailles, Kentucky, 1942 July 29

  • Box 11, item 2625
To top

Fayette County Courthouse, Lexington, Kentucky, 1944 January 1

  • Box 11, item 2626
To top

Fayette County Courthouse, Lexington, Kentucky, 1954 March 4

  • Box 11, item 2627
To top

Fayette County Courthouse, Lexington, Kentucky, 1974 March 28

  • Box 11, item 2628
To top

Fayette County Courthouse, Lexington, Kentucky, 1974 April 3

  • Box 11, item 2629-2630
To top

Fayette County Courthouse, Lexington, Kentucky, 1945 June 28

  • Box 11, item 2631-2634
To top

First Presbyterian Church, Lexington, Kentucky, 1990 December 26

  • Box 11, item 2635
To top

Fayette County Jail, Lexington, Kentucky, 1978 November

  • Box 11, item 2636
To top

Saint Peter's Church, Lexington, Kentucky. Barr Street, 1974 April 3

  • Box 11, item 2637-2638
To top

Romanesque Revival Residences, 1943, 1974

325 North Broadway, Lexington, Kentucky, 1974 March 20

  • Box 11, item 2639
To top

547, 551 North Broadway, Lexington, Kentucky, 1974 March 20

  • Box 11, item 2640
To top

521 North Broadway, Lexington, Kentucky, 1974 March 20

  • Box 11, item 2641
To top

521 North Broadway, Lexington, Kentucky, 1974 March 20

  • Box 11, item 2642
To top

489 East Main Street, Lexington, Kentucky. H.A. Guthrie house, 1974 March 20

  • Box 11, item 2643
To top

501 North Broadway, Lexington, Kentucky. Armstrong house., 1974 March 20

  • Box 11, item 2644-2645
To top

645 Elsmere Park, Lexington, Kentucky, 1974 March 20

  • Box 11, item 2646
To top

657, 663, 667, and 673 Elsmere Park, Lexington, Kentucky, 1974 March 20

  • Box 11, item 2647
To top

425, 431 Fayette Park, Lexington, Kentucky, 1974 March 20

  • Box 11, item 2648
To top

631 East Main Street, near Walton Avenue, Lexington, Kentucky, 1943 January 23

  • Box 11, item 2649
To top

631 East Main Street, near Walton Avenue, Lexington, Kentucky, 1974 March 20

  • Box 11, item 2650-2651
To top

417 Fayette Park, Lexington, Kentucky, 1974 March 20

  • Box 11, item 2652-2656
To top

Eclecticism Public Buildings, 1940-1974, undated

Masonic Temple, Mount Sterling, Kentucky, 1941 November 12

  • Box 11, item 2657-2658
To top

Whitehall, 1941 October 25

  • Box 11, item 2659-2660
To top

Roller Mills, Vine Street and South Broadway, Lexington, Kentucky, 1938

  • Box 11, item 2661-2662
To top

Fayette County Courthouse, Lexington, Kentucky (1897 May 27), undated

  • Box 11, item 2663
To top

West Short Street, Lexington, Kentucky, 1941 October 22

  • Box 11, item 2664
To top

First African Baptist Church, 291 E Short Street, Lexington, Kentucky, 1974 April 1

  • Box 11, item 2665
To top

Jackson Hall, Lexington, Kentucky, 1940 December 10

  • Box 11, item 2666-2667
To top

Pulaski County Courthouse, Somerset, Kentucky, 1942 May 18

  • Box 11, item 2668-2669
To top

Warren County Courthouse, Bowling Green, undated

  • Box 11, item 2670-2672
To top

Moorish style store, Bowling Green, 1961 March 29

  • Box 11, item 2673
To top

Main Street, Versailles, Kentucky, 1968 May 7

  • Box 11, item 2674
To top

Main Street, Versailles, Kentucky, 1968 May 6

  • Box 11, item 2675-2678
To top

Main Street, Versailles, Kentucky, 1968 May 14

  • Box 11, item 2679
To top

Main Street, Versailles, Kentucky, 1968 May 6

  • Box 11, item 2680
To top

Main Street, Versailles, Kentucky, 1968 May 14

  • Box 11, item 2681-2682
To top

Main Street, Versailles, Kentucky, 1968 May 7

  • Box 11, item 2683
To top

Main Street, Versailles, Kentucky, 1968 May 14

  • Box 11, item 2684-2686
To top

Eclecticism Renaissance, 1939-1975, undated

North Broadway and Second Street, Lexington, Kentucky, 1940 December 10

  • Box 11, item 2687
To top

North Broadway and Second Street, Lexington, Kentucky, 1939

  • Box 11, item 2688-2689
To top

Maria Dudley House. North Mill Street. Lexington, Kentucky, 1974 March 12

  • Box 11, item 2690-2692
To top

Maria Dudley House. North Mill Street. Lexington, Kentucky, 1939

  • Box 11, item 2693
To top

Maria Dudley House. Interior. North Mill Street. Lexington, Kentucky, 1941 June 20

  • Box 11, item 2694
To top

Maria Dudley House. Interior. North Mill Street. Lexington, Kentucky, 1939

  • Box 11, item 2695
To top

Holly Home, 2nd Street. Lexington, Kentucky, 1939

  • Box 11, item 2696-2699
To top

Home in Georgetown, Kentucky, 1968 May

  • Box 11, item 2700-2701
To top

West Short Street, Lexington, Kentucky, 1975 November 12

  • Box 11, item 2702
To top

Hollywood, Harrodsburg Pike, Fayette County, Kentucky, 1941 October 7

  • Box 11, item 2703-2704
To top

Eclecticism Italian Villa, 1939-1974

Payne home, near Mount Sterling, Kentucky, 1964 April 16

  • Box 11, item 2705
To top

Unidentified home in Richmond, Kentucky, 1940 November 12

  • Box 11, item 2706-2707
To top

3rd Street, Lexington, Kentucky, 1946 August 31

  • Box 11, item 2708
To top

House, Cynthiana Road, Paris, Kentucky, 1957 September 4

  • Box 11, item 2709
To top

A. S. Winston House. 247, 255 North Broadway. Lexington, Kentucky, 1974 March 20

  • Box 11, item 2710
To top

South Limestone and Bassett, Lexington, Kentucky, 1939

  • Box 11, item 2711
To top

River View, Bowling Green, Kentucky, 1973 March 16

  • Box 11, item 2712-2715
To top

House near Mount Sterling, Kentucky, 1967 May 1

  • Box 11, item 2716-2717
To top

House in New Castle, 1973 March 4

  • Box 11, item 2718-2719
To top

Eclecticism Bracketed, 1932-1987, undated

White Hall. Madison County, Kentucky, 1967 August 5

  • Box 11, item 2720
To top

White Hall. Madison County, Kentucky, 1986 July 19

  • Box 11, item 2721
To top

White Hall. Madison County, Kentucky, 1987 August 5

  • Box 11, item 2722
To top

White Hall. Madison County, Kentucky. Ballroom detail, 1986 July 19

  • Box 11, item 2723
To top

Ashland, Lexington, Kentucky, 1945 June 9

  • Box 11, item 2724-2726
To top

Ashland, Lexington, Kentucky, 1940 November 7

  • Box 11, item 2727
To top

Ashland, Lexington, Kentucky, 1944 August 28

  • Box 11, item 2728-2729
To top

Ashland, Smokehouse and Coach Wing. Lexington, Kentucky, 1941 November 12

  • Box 11, item 2730
To top

Ashland, Keeper's Cottage. Lexington, Kentucky, 1951 August 9

  • Box 11, item 2731-2734
To top

House on South Broadway. Lexington, Kentucky, 1939

  • Box 11, item 2735
To top

House on South Broadway, beyond Maxwell. Lexington, Kentucky, 1939

  • Box 11, item 2736
To top

355 South Broadway. Lexington, Kentucky, 1939

  • Box 11, item 2737-2738
To top

355 South Broadway. John Gatz house. Interior lighting fixture. Lexington, Kentucky, 1951 August 23

  • Box 11, item 2739
To top

355 South Broadway. John Gatz house. Interior lighting fixture. Lexington, Kentucky, undated

  • Box 11, item 2740
To top

Watkins house. Corner of South Broadway and Virginia Avenue. Lexington, Kentucky, 1941 August 29

  • Box 11, item 2741
To top

Watkins house. Corner of South Broadway and Virginia Avenue. Lexington, Kentucky, 1941 October 7

  • Box 11, item 2742
To top

White Hall. Madison County, Kentucky, 1969 August 8

  • Box 11, item 2743
To top

White Hall. Madison County, Kentucky, 1986 July 19

  • Box 11, item 2744
To top

White Hall. Madison County, Kentucky, 1967 April 28

  • Box 11, item 2745
To top

White Hall. Madison County, Kentucky, 1967 May 5

  • Box 11, item 2746
To top

White Hall. Madison County, Kentucky, 1964 Aug 8

  • Box 11, item 2747
To top

White Hall. Madison County, Kentucky, undated

  • Box 11, item 2748-2750
To top

White Hall. Madison County, Kentucky, 1986 July 19

  • Box 11, item 2755-2758
To top

White Hall. Interior. Madison County, Kentucky, undated

  • Box 15, item 2964-2966
Scope and Contents

Prints in box 12.

To top

Watkin's House. Corner of South Broadway and Virginia Avenue. Lexington, Kentucky, 1941 August 28

  • Box 11, item 2759-2763
To top

407 North Broadway. Lexington, Kentucky, 1974 November 20

  • Box 11, item 2764
To top

Miss Morgan's House. North Broadway. Lexington, Kentucky, 1939

  • Box 11, item 2765
To top

Elkchester. Yarnallton Pike. Railroad Station, 1952 August 29

  • Box 11, item 2768
To top

Stoll Distillery. Georgetown Road, Fayette County, Kentucky, 1939

  • Box 11, item 2769-2770
To top

Thomas Watkin's House. South Broadway and Virginia Avenue. Lexington, Kentucky, 1941 August 29

  • Box 11, item 2771
To top

Thomas Watkin's House. South Broadway and Virginia Avenue. interior. Lexington, Kentucky, 1941 August 29

  • Box 11, item 2772
To top

Floral Hall Fair Grounds. South Broadway. Lexington, Kentucky, undated

  • Box 11, item 2773
To top

Saint Paul African Methodist Episcopal Church. North Upper Street. Lexington, Kentucky, 1939

  • Box 11, item 2774
To top

362 South Broadway. Lexington, Kentucky, 1939

  • Box 11, item 2775
To top

362 South Broadway. Lexington, Kentucky, 1957 August 23

  • Box 11, item 2776
To top

James Headley house. West Third Street. Lexington, Kentucky, 1957 August 23

  • Box 11, item 2777
To top

George Lancaster house. 326 South Broadway. Lexington, Kentucky, 1957 August 23

  • Box 11, item 2778-2779
To top

George Lancaster house. 326 South Broadway. Lexington, Kentucky, 1939

  • Box 11, item 2780-2781
To top

George Lancaster house. 326 South Broadway. Parlor. Lexington, Kentucky, 1939

  • Box 11, item 2782
To top

George Lancaster house. 326 South Broadway. Stairwell. Lexington, Kentucky, 1939

  • Box 11, item 2783
To top

House on Main Street. Richmond, Kentucky, undated

  • Box 12, item 2784
To top

House on Park Avenue, Southeast Corner at Central Avenue. Lexington, Kentucky, 1944 April 25

  • Box 12, item 2785
To top

Bell Stable. Lexington, Kentucky, 1942 March 17

  • Box 12, item 2786
To top

Bell Stable. Lexington, Kentucky, 1940 December 10

  • Box 12, item 2787
To top

North Upper Street. Lexington, Kentucky, 1939

  • Box 12, item 2789
To top

House on the corner of South Broadway and Pine Street. Lexington, Kentucky, 1939

  • Box 12, item 2790
To top

Cottage on Pine Street. Lexington, Kentucky, 1939

  • Box 12, item 2791
To top

House on the corner of South Broadway and Pine Street. Lexington, Kentucky, 1939

  • Box 12, item 2792
To top

House on the corner of South Broadway and Pine Street, 1941 November 2

  • Box 12, item 2793-2795
To top

House on the corner of South Broadway and Pine Street, undated

  • Box 12, item 2796
To top

Eastern Avenue. Door. Lexington, Kentucky, undated

  • Box 12, item 2797
To top

Goodloe house. Kerr Brothers. East Main Street, Lexington, Kentucky., 1939

  • Box 12, item 2798
To top

Asbury church. High Street. Lexington, Kentucky, 1941

  • Box 12, item 2799
To top

Asbury church. High Street. Lexington, Kentucky, undated

  • Box 12, item 2800
To top

Asbury Church. High Street. Lexington, Kentucky, 1968 May 31

  • Box 12, item 2801
To top

Cynthiana, 1940 November 31

  • Box 12, item 2802
To top

Sue Arnett cottage. 386 South Upper Street. Lexington, Kentucky, 1939

  • Box 12, item 2803
To top

Horse Cave, 1952 September 4

  • Box 12, item 2804
To top

South Upper Street at Pine Street. Lexington, Kentucky, 1946 December

  • Box 12, item 2805-2806
To top

Shelbyville, Kentucky, 1954 March 9

  • Box 12, item 2807
To top

Madison Avenue. Lexington, Kentucky, 1945 June 9

  • Box 12, item 2808
To top

South Limestone. Lexington, Kentucky, 1939

  • Box 12, item 2809
To top

South Limestone. Lexington, Kentucky, 1942 July 14

  • Box 12, item 2810
To top

North Mill Street. Lexington, Kentucky, 1944 August 27

  • Box 12, item 2811
To top

530 Elm Tree Lane. Lexington, Kentucky, 1974 March

  • Box 12, item 2812
To top

2nd Street. Lexington, Kentucky, 1941 March 1

  • Box 12, item 2813
To top

2nd Street. Lexington, Kentucky, 1942 April 29

  • Box 12, item 2814
To top

Site of Saint Peters'. Lexington, Kentucky, 1939

  • Box 12, item 2815
To top

North Limestone and 4th Street. Lexington, Kentucky, 1939

  • Box 12, item 2816
To top

371 North Limestone. Andy Campbell house. Lexington, Kentucky, 1951 August 23

  • Box 12, item 2817
To top

North Side High Street. Lexington, Kentucky, 1942 April 29

  • Box 12, item 2818
To top

House in Carrollton, 1973 March

  • Box 12, item 2819
To top

Kennedy house. Carlisle, Kentucky, 1973 March 31

  • Box 12, item 2820
To top

House on East Maxwell near North Limestone. Lexington, Kentucky, 1941 November 12

  • Box 12, item 2821-2822
To top

House on East Maxwell near North Limestone. Lexington, Kentucky, 1939

  • Box 12, item 2823
To top

House on East Maxwell near North Limestone. Lexington, Kentucky, 1939 April

  • Box 12, item 2824
To top

Mrs. Rebecca Lowe house. 337 Walnut Street/ Lexington, Kentucky, 1957 August 13

  • Box 12, item 2825
To top

439 West 4th Street. Lexington, Kentucky, 1951 August 23

  • Box 12, item 2826
To top

418, 422, 424 West 4th Street. Lexington, Kentucky, 1967 April 23

  • Box 12, item 2827
To top

Tate's Creek Road. Fayette County, 1932 September

  • Box 12, item 2828
To top

Eclectisicm French Mansard, 1973

Leidly house. Covington, Kentucky, 1973 March 23

  • Box 12, item 2829-2833
To top

Eclecticism "Queen Anne", 1939-1975, undated

House with Japanese decor. 147 Forest Avenue at the corner of Skain Avenue. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2834
To top

House with Japanese decor. 147 Forest Avenue at the corner of Skain Avenue. Lexington, Kentucky, 1944 August 28

  • Box 12, item 2835
To top

Kaufman house. West High Street. Lexington, Kentucky, 1942 March 6

  • Box 12, item 2836
To top

Berkley-Guthrie and Watson building. North Upper Street opposite Courthouse. Lexington, Kentucky, 1941 October 22

  • Box 12, item 2837
To top

M.R. Land house. 147 Park Avenue. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2838-2839
To top

Brent house. Corner of 3rd Street and North Broadway. Lexington, Kentucky, 1939

  • Box 12, item 2840
To top

Brent house. Corner of 3rd Street and North Broadway. Lexington, Kentucky, undated

  • Box 12, item 2841
To top

Lexington Opera House. North Broadway. Lexington, Kentucky, 1975 Novembr 12

  • Box 12, item 2842
To top

Lexington Opera House. North Broadway. Lexington, Kentucky, 1941 October 29

  • Box 12, item 2843
To top

House on Central Avenue, most likely Lexington, Kentucky, 1942 April 29

  • Box 12, item 2844
To top

High Street. Lexington, Kentucky, 1954 March 4

  • Box 12, item 2845
To top

House on East Maxwell near Stone Avenue, 1942 March 6

  • Box 12, item 2846
To top

House on East Maxwell near Stone Avenue, 1941 November 12

  • Box 12, item 2847
To top

House, 1939

  • Box 12, item 2848
To top

Main Street near Woodland. Lexington, Kentucky, 1942 September 28

  • Box 12, item 2849
To top

473 East Main Street. Lexington, Kentucky, 1943 January 23

  • Box 12, item 2850
To top

East Main Street. Lexington, Kentucky, 1942 March 17

  • Box 12, item 2851
To top

Linden Walk, Lexington, Kentucky, 1942 April 25

  • Box 12, item 2852
To top

Forest Avenue. Lexington, Kentucky, 1944 August 28

  • Box 12, item 2853
To top

Woodland Avenue between Central Avenue and East High Street. Lexington, Kentucky, 1942 March 6

  • Box 12, item 2854
To top

18 Mentelle Park. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2855
To top

House on Lincoln Avenue in Lexington, Kentucky, 1974 April 1

  • Box 12, item 2856
To top

Cottage on Forest Avenue, undated

  • Box 12, item 2857
To top

Colonial Revival, 1939-1974, undated

Modern on Kentucky Avenue near Woodland Park. Lexington, Kentucky, undated

  • Box 12, item 2858
To top

Mount Sterling, 1939 April 15

  • Box 12, item 2859
To top

Mount Sterling, 1941 November 12

  • Box 12, item 2860
To top

Tobias Grider house, Bowling Green, 1967 April 29

  • Box 12, item 2861
To top

1308 Richmond Road. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2862-2864
To top

Sugar Hill Road Woodford County, Kentucky, undated

  • Box 12, item 2865-2872
To top

Sugar Hill Road Woodford County, Kentucky. Interior, undated

  • Box 12, item 2873-2876
To top

T.M. Ward house. Sugar Hill Road Woodford County, Kentucky, undated

  • Box 12, item 2877-2890
To top

Twentieth Century Classic, 1953, 1974

Post Office. Barr Street at North Limestone. Lexington, Kentucky, 31 March 1974

  • Box 12, item 2891
To top

Lexington Public Library, 1974 March 28

  • Box 12, item 2892
To top

Church on Winchester Pike. Fayette County, Kentucky, 1953 August 23

  • Box 12, item 2893
To top

Twentieth Century Gothic, 1967, 1974

Calvary Baptist Church on East High Street Lexington, Kentucky, 1967 May 9

  • Box 12, item 2894
To top

Folly on Versailles Road. Versailles-Lexington, Kentucky, 1974 March 22

  • Box 12, item 2895
To top

Presbyterian Church. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2896
To top

Good Shepard Church. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2897
To top

Bungalows, 1944-1980, undated

Leonard Cox house. West Third Street. Lexington, Kentucky, 1974 March

  • Box 12, item 2898
To top

Leonard Cox house. West Third Street. Lexington, Kentucky, 1974 March 12

  • Box 12, item 2899-2900
To top

Leonard Cox house. West Third Street. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2901
To top

Dutch Colonial house. Forest Avenue. Lexington, Kentucky, 1944 August 28

  • Box 12, item 2902
To top

322 Desha Road. Lexington, Kentucky, 1974 April 1

  • Box 12, item 2903-2904
To top

Dutch Colonial house. 1311, 1313 Richmond Road. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2905-2906
To top

245 Stone Avenue. Lexington, Kentucky, 1974 April 3

  • Box 12, item 2907
To top

Stone Avenue. Lexington, Kentucky, 1974 April 3

  • Box 12, item 2908
To top

Paris Road. Lexington, Kentucky, 1980 December 8

  • Box 12, item 2909
To top

240 Deshea Road. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2910
To top

23 Mentelle Park. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2911-2912
To top

Ralph Mayson house. Transylvania Park. Lexington, Kentucky, undated

  • Box 12, item 2913-2917
To top

Ralph Mayson house. Transylvania Park. Interior. Lexington, Kentucky, undated

  • Box 12, item 2918
To top

Aurora Avenue. Lexington, Kentucky, undated

  • Box 12, item 2919
To top

115 Sycamore Road. Lexington, Kentucky, undated

  • Box 12, item 2920
To top

1014 Richmond Road. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2921
To top

531 Russell Avenue. Lexington, Kentucky, 1953 December

  • Box 12, item 2922-2923
To top

531 Russell Avenue. Lexington, Kentucky, 1954 March 4

  • Box 12, item 2924
To top

531 Russell Avenue. Lexington, Kentucky, 1968 May 16

  • Box 12, item 2925
To top

Sycamore Road. Lexington, Kentucky, 1974 March 20

  • Box 12, item 2926-2928
To top

Modern Commercial, 1951-1975

Wolf Wile's. East Main Street. Lexington, Kentucky, 1951 August 15

  • Box 12, item 2932
To top

Rupp Arena. Lexington, Kentucky, 1975 November

  • Box 12, item 2933
To top

AAA Building. Pleasant Stone Street. Lexington, Kentucky, 1975 November

  • Box 12, item 2934
To top

Main Street Lexington, Kentucky, 1975 November

  • Box 12, item 2935
To top

East Vine Street. Lexington, Kentucky, 1975 November

  • Box 12, item 2936
To top

Main Street. Lexington, Kentucky, 1975 November

  • Box 12, item 2937
To top

Rupp Arena. Lexington, Kentucky, 1975 November

  • Box 12, item 2938
To top

View of East Vine Street from South Upper Street taken on North Limestone. Lexington, Kentucky, 1975 November

  • Box 12, item 2939
To top

From Corral Street. Lexington, Kentucky, 1975 November 12

  • Box 12, item 2940
To top

Main Street. Lexington, Kentucky, 1975 November

  • Box 12, item 2941
To top

West Vine Street from South Broadway. Lexington, Kentucky, 1975 November

  • Box 12, item 2942
To top

First Security Bank. Lexington, Kentucky, 1975 November

  • Box 12, item 2943
To top

First Security Bank. East Main and South Limestone. Lexington, Kentucky, 1975 November

  • Box 12, item 2944
To top

Dick Webb's Mammoth Garage. Main and Rose Street. Lexington, Kentucky, 1967 May 9

  • Box 12, item 2945
To top

Site of Joan Leisy house. West High Street at South Upper Street. Lexington, Kentucky, 1967 May 8

  • Box 12, item 2946
To top

Early Tall Buildings, 1974

City National Bank. Main at Cheapside. Lexington, Kentucky, 1974 March 28

  • Box 12, item 2929
To top

Central Bank. Lexington, Kentucky, 1974 March 28

  • Box 12, item 2930
To top

Security Trust Company on the corner of West Short Street and North Mill Street. Lexington, Kentucky, 1974 March 28

  • Box 12, item 2931
To top

Modern Residences, 1958-1974

111 Cherokee Park. Lexington, Kentucky, 1974 March 27

  • Box 12, item 2947
To top

111 Cherokee Park. Lexington, Kentucky, 1974 April 1

  • Box 12, item 2948
To top

F.L. McVey house. Tahoma Road. Lexington, Kentucky, 1974 March 27

  • Box 12, item 2949-2951
To top

Frank Lloyd Wright. Reverend J. R. Zeigler house. 509 Shelby Street. Frankfort, Kentucky, 1958 September 16

  • Box 12, item 2953-2957
To top

Condominium. Lexington, Kentucky, 1967 May 8

  • Box 12, item 2958
To top

Ranch Houses, 1957, 1974

Wooden house. Lakewood Drive. Lexington, Kentucky, 1957 August 9

  • Box 12, item 2959
To top

241 Tahoma Road. Lexington, Kentucky, 1974 March 27

  • Box 12, item 2960-2962
To top

254 Tahoma Road. Lexington, Kentucky, 1974 March 27

  • Box 12, item 2963
To top

Book photographs, undated

Fayette National Bank and Higgins Block, undated

  • Box 12, item 2967-2969
Scope and Contents

Negatives in box 15.

To top

Hamilton Female College. Ranch's Guide to Lexington. Lexington, Kentucky, undated

  • Box 12, item 2970-2971
Scope and Contents

Negatives in box 15.

To top

Eastern Kentucky Lunatic Asylum. Ranche's Guide to Lexington. Lexington, Kentucky, undated

  • Box 12, item 2972
Scope and Contents

Negative in box 15.

To top

The Northern Bank of Kentucky. Ranch's Guide to Lexington, undated

  • Box 12, item 2973-2974
Scope and Contents

Negatives in box 15.

To top

The Northern Bank of Kentucky, undated

  • Box 15, item 2975
To top

Commercial College of Kentucky University, undated

  • Box 15, item 2976
To top

Commercial College of Kentucky University, undated

  • Box 12, item 2977-2978
Scope and Contents

Negatives in box 15.

To top

Ingleside, Hart Gibson. Lexington, Kentucky, undated

  • Box 15, item 2979
To top

Ingleside, Hart Gibson. Lexington, Kentucky, undated

  • Box 15, item 2980
To top

The Old Capitol Hotel. Image from Art Work of Kentucky by Smith, J Soule. Frankfort, Kentucky, undated

  • Box 12, item 2981-2982
Scope and Contents

Negatives in box 15.

To top

Unidentified dry goods store, photograph from newspaper, undated

  • Box 15, item 2983-2985
To top

35mm negatives, 1945-1946

Shelbyville, Kentucky, 1945 June

  • Box 15, item 2986-2997
Scope and Contents

Prints in Box 12

To top

Louisville, Kentucky, 1945 June 5

  • Box 15, item 2998
Scope and Contents

Prints in Box 12

To top

School for the Blind. Louisville, Kentucky, 1945 June 5

  • Box 15, item 2999-3000
Scope and Contents

Prints in Box 12

To top

Shelbyville, Kentucky, 1945 June 5

  • Box 15, item 3001
Scope and Contents

Prints in Box 12

To top

Unidentified house, undated

  • Box 15, item 3002-3003
To top

Springfield C.P. Church. Reverend James Gilbert, 1946

  • Box 15, item 3004
Scope and Contents

Prints in Box 12

To top

Glasgow, Kentucky, 1946 August 23

  • Box 15, item 3005-3007
Scope and Contents

Prints in Box 12

To top

Trappist Monastary near Bardstown, Kentucky, 1946 August 23

  • Box 15, item 3008-3010
Scope and Contents

Prints in Box 12

To top

Bloomfield, Kentucky, 1946 August 23

  • Box 15, item 3011
Scope and Contents

Prints in Box 12

To top

Unidentified barn, undated

  • Box 15, item 3012-3014
To top

Mount Brilliant, Kentucky, 1946 September

  • Box 15, item 3015-3016
Scope and Contents

Prints in Box 12

To top

River, undated

  • Box 15, item 3017-3020
To top

Overhead view of town, undated

  • Box 15, item 3021
To top

Clay's Ferry Bridge, undated

  • Box 15, item 3022
To top

Clay's Ferry Bridge, 1946 August 17

  • Box 15, item 3023
Scope and Contents

Prints in Box 12

To top

Clay's Ferry Bridge, undated

  • Box 15, item 3024
To top

Unidentified scene, undated

  • Box 15, item 3025-3027
To top

Unidentified home, undated

  • Box 15, item 3028-3033
To top

Mansion home, Harrodsburg, Kentucky, 1945 June 10

  • Box 15, item 3034-3037
To top

Unidentified home, undated

  • Box 15, item 3038-3039
To top

Unidentified home interiors, undated

  • Box 15, item 3040-3042
To top

Unidentified homes, undated

  • Box 15, item 3043-3047
To top

Unidentified home interior, undated

  • Box 15, item 3048-3049
To top

Louisville, Kentucky, near Brown Hotel, 1945 June 5

  • Box 15, item 3050
Scope and Contents

Two copies of the negative in box 12.

To top

Unidentified homes, undated

  • Box 15, item 3051-3063
To top

Prints without matching negatives, 1910-1988, undated

Front door, 1940 August

  • Box 12, item 3064
To top

Mindy's Landing, 1942 March 17

  • Box 12, item 3065
To top

House on Pisgah Road. Built in 1860, 1941 January 25

  • Box 12, item 3066
To top

Corner of 2nd Street and Market Street, 1944 July 4

  • Box 12, item 3067
To top

Grant left room. Harrodsburg Pike, Lexington, Kentucky, 1941 January 4

  • Box 12, item 3068
To top

Mantel in John Hunt home, 1975 November

  • Box 12, item 3069
To top

Lyndhurst, 1940 November 4

  • Box 12, item 3070
To top

Mantle in parlor at Lyndhurst, 1940 October 31

  • Box 12, item 3071
To top

The Elms, undated

  • Box 12, item 3072
To top

West Parlor at Lyndhurst, 1942 October 31

  • Box 12, item 3073
To top

Model of Robert McMeekin house (1926). 1717 Richmond Road in Lexington, Kentucky, 1980 October 1

  • Box 12, item 3074
To top

3rd Street in Bardstown, Kentucky, 1940 June

  • Box 12, item 3075
To top

Unidentified home, 1952 September 7

  • Box 12, item 3076
To top

Rose Hill, 1941 April 2

  • Box 12, item 3077
To top

1717 Richmond Road. Lexington, Kentucky, 1974 March 20

  • Box 12, item 3078
To top

Bill Floyd Parlor. Talbert house. Mill Street at Gatz Park. Lexington, Kentucky, 1967 May 4

  • Box 12, item 3079
To top

206 Castlewood Drive. Lexington, Kentucky, 1974 March 20

  • Box 12, item 3080
To top

Buffalo Trove. Maysville, Kentucky, 1967 May 4

  • Box 12, item 3081
To top

Castlewood Drive, Lexington, Kentucky, 1974 March 22

  • Box 12, item 3082
To top

Williams house. Harrodburg Pike. Lexington, Kentucky, 1941 January 4

  • Box 12, item 3083
To top

Door, 1941 June 5

  • Box 12, item 3084
To top

Near Wilmore, 1941 May

  • Box 12, item 3085
To top

Colonial house beyond Nicholasville on Lancaster Pike, 1942 May 28

  • Box 12, item 3086
To top

Unidentified building, undated

  • Box 12, item 3087
To top

Slegany. Lexington, Kentucky, 1942 September 10

  • Box 12, item 3088
To top

Richmond Road, 1939

  • Box 12, item 3089
To top

Silson Mansion, Drowning River, 1940 November 14

  • Box 12, item 3090
To top

Silson Mansion, 1941 September 20

  • Box 12, item 3091
To top

Belvior near Wilmore, 1940 October 19

  • Box 12, item 3092
To top

Russell Cave Pike, 1940 September 25

  • Box 12, item 3093
To top

Drawing Room detail, London, Kentucky, 1941 April 2

  • Box 12, item 3094
To top

Paris, Kentucky, 1939

  • Box 12, item 3095
To top

Pleasant Farm near Versailles, Kentucky, 1948 August 22

  • Box 12, item 3096
To top

Home on Redd Road in Fayette County, Kentucky, 1952 December

  • Box 12, item 3097
To top

White Cottage, 1935

  • Box 12, item 3098
To top

White Hall in Madison County, Kentucky, 1964 August 8

  • Box 12, item 3099
To top

White Hall in Madison County, Kentucky, 1939

  • Box 12, item 3100
To top

East Parlor. Lyndhurst, 1948 October 31

  • Box 12, item 3101
To top

Drawing room, Lyndhurst, 1948 October 31

  • Box 12, item 3102
To top

Wash drawing of unidentified building, undated

  • Box 12, item 3103
To top

House near Versailles, Kentucky, 1948 September 3

  • Box 12, item 3104
To top

Stairway, 1948 April 13

  • Box 12, item 3105
To top

Home beyond Richmond, Kentucky, 1948 Spetember

  • Box 12, item 3106
To top

Himes house on Russell Cave Pike, 1941 April 12

  • Box 12, item 3107
To top

Matriculation and Library ticket of Transylvania University Medical Department, 1841

  • Box 12, item 3108
To top

206 Castlewood Drive, Lexington, Kentucky, 1974 March 20

  • Box 12, item 3109
To top

Ceiling, 1941 December 26

  • Box 12, item 3110
To top

Walter Scott House on 416 West Third Street, Lexington, Kentucky, 1974 March 20

  • Box 12, item 3111-3112
To top

Kentucky drawing, undated

  • Box 12, item 3113
To top

Deaf and Dumb Asylum in Danville, 1941 September 7

  • Box 12, item 3114
To top

Whitehall on Second Street and Limestone in Lexington, Kentucky, 1942 July 11

  • Box 12, item 3115
To top

Lexington, Kentucky, 1964 August 6

  • Box 12, item 3116
To top

Deaf and Dumb Asylum in Danville, Kentucky, 1988 September 21

  • Box 12, item 3117
To top

Danville, Kentucky, 1988 September 21

  • Box 12, item 3118
To top

Kerilworth on North Broadway in Lexington, Kentucky, 1941 May 26

  • Box 12, item 3119
To top

509 Shelby Street in Frankfort, Kentucky, undated

  • Box 12, item 3120
To top

Lyuu Jettries in Columbia, Kentucky, undated

  • Box 12, item 3121
To top

Sayre College, 1944 July 4

  • Box 12, item 3122
To top

Unidentified building, 1941 December 26

  • Box 12, item 3123
To top

University of Kentucky Biology Science Building, 1941 November 2

  • Box 12, item 3124
To top

Whitehall in Madison County, Kentucky, 1967 April 28

  • Box 12, item 3125
To top

Bell Stable in Lexington, Kentucky, 1945 June

  • Box 12, item 3126
To top

Forest Avenue, 1945 June

  • Box 12, item 3127
To top

Sibson Mansion on Second Street, undated

  • Box 12, item 3128
To top

Transylvania Universty Morrison College in Lexington, Kentucky, 1866

  • Box 12, item 3129
To top

House of Representatives mantel at the Capitol in Frankfort, Kentucky, 1942 August 7

  • Box 12, item 3130
To top

Newstand on North Mill Street, 1940 November 28

  • Box 12, item 3131
To top

Hamilton Place in Bethel, Kentucky, 1940 October

  • Box 12, item 3132
To top

Morgan Cave, 1942 May 30

  • Box 12, item 3133
To top

Near Brookville, Kentucky, 1940 November 31

  • Box 12, item 3134
To top

Mason County, Kentucky, 1940 October 25

  • Box 12, item 3135
To top

Grant door, The Maples. Keene-Troy Pike, 1971

  • Box 12, item 3136
To top

F.L. Wrigley homee at 509 Shelby Street in Franfort, Kentucky, undated

  • Box 12, item 3137
To top

Elley Villa at 320 Linden Walk, Lexington, 1975 May 4

  • Box 12, item 3138a
To top

Lithe home, 1941 April 1

  • Box 12, item 3138b
To top

Lexington Pike opposite Midway, 1940 November 2

  • Box 12, item 3139
To top

Home beyond Nicholasville, undated

  • Box 12, item 3140
To top

Cynthiana Courthouse, 1940 November 31

  • Box 12, item 3141
To top

Tates Creek Pike, 1952 September 1

  • Box 12, item 3142
To top

Morgan house, 1941 September 27

  • Box 12, item 3143
To top

Lithe house on High Street, 1941 April 11

  • Box 12, item 3144
To top

The Meadows, 1952 August 26

  • Box 12, item 3145
To top

Transylvania University Medical Hall in Lexington, Kentucky (1882), undated

  • Box 12, item 3146
To top

Medical Department of Transylvania University (1855-1856), undated

  • Box 12, item 3147
To top

James Clay House, 1945 June

  • Box 12, item 3148-3150
To top

Evan Harlow Elementary School, Harrodsburg Kentucky, undated

  • Box 12, item 3151
To top

171 Richmond Road, Lexington, Kentucky, 1974 March 20

  • Box 12, item 3152
To top

Adam Childers house, Versailles, Kentucky, 1946 August 20

  • Box 12, item 3153
To top

Unidentified building, 1941 December 26

  • Box 12, item 3154
To top

House on Newtown Pike, 1946 August 21

  • Box 12, item 3155
To top

unidentified building, undated

  • Box 12, item 3156
To top

Parker door at Pleasant Grove. Keene-Troy Pike, 1971

  • Box 12, item 3157
To top

Elley Villa at 320 Linden Walk in Lexington, Kentucky, 1995 May

  • Box 12, item 3158
To top

F.C. Hunt house, circa 1910

  • Box 12, item 3159
To top

Transylvania Medical Hall in Lexington, Kentucky (1882), undated

  • Box 12, item 3160
To top

Drawing of unidentified building, undated

  • Box 12, item 3161
To top

Walnut Hall in Mercer County, Kentucky, undated

  • Box 12, item 3162
To top

Unidentified building, undated

  • Box 12, item 3163
To top

Elley Villa on 520 Linden Walk, Lexinton, Kentucky, 1995 May

  • Box 12, item 3164
To top

Louisville Medical Academy (1841), undated

  • Box 12, item 3165
To top

Model of Robert McMeekin house on 1717 Richmond Road, Lexington, Kentucky, 1980

  • Box 12, item 3166-3167
To top

Versailes, Kentucky, 1968

  • Box 12, item 3168
To top

Transylvania University (1828), undated

  • Box 12, item 3169
To top

White Hall in Madison County, 1964 August 8

  • Box 12, item 3170
To top

Transylvania University in Lexington, Kentucky, undated

  • Box 12, item 3171
To top

White Hall, C. Clay, Madison County, Kentucky, 1964 August 8

  • Box 12, item 3172
To top

Unidentified house, 1941 December 26

  • Box 12, item 3173
To top

Tuliphurst, Peewee Valley, Kentucky, 1973 March 21

  • Box 13, item 3174
To top

Sayre College, 1940 December 10

  • Box 13, item 3175
To top

Aylesford, 1942 January 7

  • Box 13, item 3176
To top

White Hall, Madison County, Kentucky, 1967 May 5

  • Box 13, item 3177
To top

White Hall, Madison County, Kentucky, 1986 July 19

  • Box 13, item 3178
To top

Hamilton Place, Bethel, Kentucky, 1940 September

  • Box 13, item 3179
To top

Silson Mansion on Second Street, undated

  • Box 13, item 3180
To top

White Hall, 1939 April

  • Box 13, item 3181
To top

White Cottage, 1935

  • Box 13, item 3182
To top

Drawing of unidentified building, undated

  • Box 13, item 3183
To top

S. Clay house, 1939

  • Box 13, item 3184
To top

Transylvania University (1841), undated

  • Box 13, item 3185
To top

Transylvania Journal of Medicine Volume One, Medical Hall, undated

  • Box 13, item 3186
To top

Bob's colt, side and back view of house, 1947

  • Box 13, item 3187
To top

White Cottage, 1935

  • Box 13, item 3188
To top

Slegamy, Lexington, Kentucky, 1946 September 10

  • Box 13, item 3189
To top

Unidentified home, undated

  • Box 13, item 3190
To top

Doctor David Ayers house in Danville, Kentucky, 1984 August

  • Box 13, item 3191
To top

White Cottage, 1935

  • Box 13, item 3192
To top

Unidentified building, 1941 December 26

  • Box 13, item 3193
To top

White Cottage, 1935

  • Box 13, item 3194
To top

Neil McCay house, Lexington, Kentucky, undated

  • Box 13, item 3195
To top

Pleasant Lawn near Versailles, Kentucky, 1948 August 22

  • Box 13, item 3196
To top

House near Nicholasville, Kentucky, 1959 October

  • Box 13, item 3197
To top

Land house, Parkers Mill road, Lexington, Kentucky, 1949 April

  • Box 13, item 3198
To top

Duncan Park, undated

  • Box 13, item 3199
To top

Unidentified house, undated

  • Box 13, item 3200
To top

Sayre College, 1941 June 24

  • Box 13, item 3201
To top

Kenney Place, 1946 August 19

  • Box 13, item 3202
To top

Land house, Parkers Mill road, Lexington, Kentucky, 1949 September 19

  • Box 13, item 3203
To top

Mount Sterling, Kentucky, 1939 April 15

  • Box 13, item 3204
To top

House on Tates Creek Pike, 1943 April 24

  • Box 13, item 3205
To top

House on Newtown Pike, 1946 August 21

  • Box 13, item 3206
To top

Lucas Combs house, Armstrong Mill Road, Lexington, Kentucky, 1941 January 6

  • Box 13, item 3207
To top

Beck house, East High Street, Lexington, Kentucky, 1939

  • Box 13, item 3208
To top

Side door, house in Frankfort, Kentucky, 1964 October

  • Box 13, item 3209
To top

House interior, 355 South Broadway, Lexington, Kentucky, 1937 August 23

  • Box 13, item 3210
To top

House on Newtown Pike, 1946 August 21

  • Box 13, item 3211
To top

1717 Pichmond Road, Lexington, Kentucky, 1974 March 20

  • Box 13, item 3212
To top

Pleasant Grove, Keene-Troy Pike, 1971

  • Box 13, item 3213
To top

Laokins drawing, undated

  • Box 13, item 3214
To top

Kenney Place, 1946 August 19

  • Box 13, item 3215
To top

White Hall, C. Clay, Madison County, Kentucky, 1964 August 8

  • Box 13, item 3216
To top

Castlewood Drive, Lexington, Kentucky, 1974 March 12

  • Box 13, item 3217
To top

Lexington, Kentucky, 1935 August 10

  • Box 13, item 3218
To top

Bodley house, 1942 May 30

  • Box 13, item 3219
To top

Mount Brilliant, 1944 September

  • Box 13, item 3220
To top

Sayne College, 1944 July 4

  • Box 13, item 3221
To top

Louisville Water Works, Kentucky, 1969 October 15

  • Box 13, item 3222
To top

Locust Grove, Louisville, Kentucky, 1969 October 15

  • Box 13, item 3223
To top

Rose Hill, 1939

  • Box 13, item 3224
To top

Stairway in unidentified house, undated

  • Box 13, item 3225
To top

215 Bell Court house, Lexington, Kentucky, 1974 March 20

  • Box 13, item 3226
To top

House on Newtown Pike, Lexington, Kentucky, 1946 September

  • Box 13, item 3227
To top

Bech house, parlor mantle, 1941 June 27

  • Box 13, item 3228
To top

Near Sayre College, North Limestone, 1942 April 21

  • Box 13, item 3229
To top

Louisville Water Works, Kentucky, 1969 October 15

  • Box 13, item 3230-3233
To top

Home on Redds Pike, Fayette County, Kentucky, 1952 December

  • Box 13, item 3234
To top

Drawing of unidentified building, undated

  • Box 13, item 3235
To top

Home on Redds Pike, Fayette County, Kentucky, 1952 December

  • Box 13, item 3236
To top

Unidentified home, undated

  • Box 13, item 3237
To top

Pleasant Lawn near Versailles, Kentucky, 1948 August 22

  • Box 13, item 3238
To top

Bill Floyd Parlor, Mill Street near Gatz Park, Lexington, Kentucky, 1967 May 4

  • Box 13, item 3239
To top

White Cottage, 1935

  • Box 13, item 3240
To top

Deaf and Dumb Asylum, Danville, Kentucky, 1987 August 11

  • Box 13, item 3241
To top

421 West Second Street, Lexington, Kentucky, 1941 December 26

  • Box 13, item 3242
To top

House on Newtown Pike, Lexington, Kentucky, 1946 August 21

  • Box 13, item 3243
To top

The Maples, Keene-Troy Pike, built 1856 (1871), undated

  • Box 13, item 3244
To top

Gratz house, 1942 May 30

  • Box 13, item 3245
To top

Protestant Infirmary, Short Street, extended, (Dr. Pryor negative) Lexington, Kentucky, undated

  • Box 13, item 3246
To top

House near Brownstone, undated

  • Box 13, item 3247
To top

First Kennedy elevation, undated

  • Box 13, item 3248
To top

Chamere des Paris, 1975 November 11

  • Box 13, item 3249
To top

Octagonal house near Franklin, Kentucky, 1952 September 5

  • Box 13, item 3250
To top

White Cottage, Short Street, undated

  • Box 13, item 3251
To top

Deaf and Dumb Asylum, Danville, Kentucky, 1988 September 21

  • Box 13, item 3252
To top

Deaf and Dumb Asylum, Danville, Kentucky, 1964 August 31

  • Box 13, item 3253
To top

House in Lexington, Kentucky, 1974 March 12

  • Box 13, item 3254
To top

Walter Scott house, 416 West Second Street, Lexington, Kentucky, 1974 March 12

  • Box 13, item 3255-3257
To top

628 West High Street, 1941 June 7

  • Box 13, item 3258
To top

House on 3rd Street, Bardstown, 1940 June

  • Box 13, item 3259
To top

Deaf and Dumb Asylum, Danville, Kentucky, 1941 September 7

  • Box 13, item 3260
To top

Main Building, Deaf and Dumb Asylum, Danville, Kentucky, 1941 March 22

  • Box 13, item 3261
To top

Walter Scott house, 416 West Third Street, Lexington, Kentucky, 1974 March 20

  • Box 13, item 3262
To top

Lexington Cemetary, 1946 September 1

  • Box 13, item 3263
To top

Collins History of Kentucky, undated

  • Box 13, item 3264
To top

Unidentified church, 1941 December 26

  • Box 13, item 3265
To top

481 East Main Street, 1939

  • Box 13, item 3266
To top

Transylvania Park, 1944 December 26

  • Box 13, item 3267
To top

Pleasant Lawn, Versailles, Kentucky, 1948 September

  • Box 13, item 3268
To top

Cove Hill, 1959 July

  • Box 13, item 3269
To top

Second Street, 1941 June 7

  • Box 13, item 3270
To top

Grant door, Pleasant Grove, Keene-Troy Pike, Kentucky, undated

  • Box 13, item 3271
To top

East Main Street, 1942 January 7

  • Box 13, item 3272
To top

1815 Plan and elevation, undated

  • Box 13, item 3273
To top

Lyuu Jeffies, Todd Farmhouse, Columbia, Kentucky, 1946

  • Box 13, item 3274
To top

W.M Morton house, Lexington, Kentucky, 1974 March

  • Box 13, item 3275
To top

1717 Richmond Road, Lexington, Kentucky, 1974 March 20

  • Box 13, item 3276
To top

Unidentified building, 1941 December 26

  • Box 13, item 3277
To top

Castlewood Drive, modern, Lexington, Kentucky, undated

  • Box 13, item 3278
To top

Vine Street, undated

  • Box 13, item 3279
To top

Unidentified building, undated

  • Box 13, item 3280
To top

North Limestone, 1941 September 17

  • Box 13, item 3281
To top

Christ Church, Market Street, Lexington, Kentucky, 1955 September 5

  • Box 13, item 3282
To top

1717 Richmond Road, Lexington, Kentucky, 1974 March 20

  • Box 13, item 3283
To top

Patterson Cabin, Transylvania University campus, 1942 April 21

  • Box 13, item 3284
To top

Green Clay place, 1935 May

  • Box 13, item 3285
To top

White Hall, C. Clay, Madison County, Kentucky, 1964 August 8

  • Box 13, item 3286
To top

Harrodsburg, Kentucky, 1966 October 1

  • Box 13, item 3287
To top

Reverend Adam Parker house, High Street, Lexington, Kentucky, 1935 September 5

  • Box 13, item 3288
To top

Episcopal Cemetery Cottage, undated

  • Box 13, item 3289
To top

Extra prints, 1926-1941, undated

Athens-Boonesboro Road, undated

  • Box 13, item 3557
To top

617 West Short Street, John Shrock, undated

  • Box 13, item 3568
To top

606 West Short, undated

  • Box 13, item 3567
To top

592 West Short Street, undated

  • Box 13, item 3565
To top

575 West Short Street, Stephen H. Reid, undated

  • Box 13, item 3563
To top

583 West Short Street, undated

  • Box 13, item 3564
To top

574 West Short Street, undated

  • Box 13, item 3562
To top

563 West Short Street, Harvey Maguire,, undated

  • Box 13, item 3561
To top

524, 520-522 West Short Street, undated

  • Box 13, item 3560
To top

West Short Street, View East at Jefferson, undated

  • Box 13, item 3559
To top

Bowman Mill Road, Walter, undated

  • Box 13, item 3558
To top

601, 603 West Short Street, Warren Outlen, undated

  • Box 13, item 3566
To top

House, undated

  • Box 13, item 3290-3292
To top

505 South Mill Street, undated

  • Box 13, item 3293
To top

904 North Broadway, undated

  • Box 13, item 3294
To top

Corner of Walnut Hill and Chilesburg Road, undated

  • Box 13, item 3295
To top

Walnut Hill near Shelby Lane, Bel Air, Kentucky, undated

  • Box 13, item 3296
To top

169-171 North Limestone, Lexington, Kentucky, undated

  • Box 13, item 3297
To top

300 West High Street, undated

  • Box 13, item 3298
To top

203 North Broadway, undated

  • Box 13, item 3299
To top

House, undated

  • Box 13, item 3300-3302
To top

Oakwood, Lane Allen Road, undated

  • Box 13, item 3303
To top

Haverfarm, undated

  • Box 13, item 3304
To top

125 North Mill, undated

  • Box 13, item 3305
To top

Alta Myr, undated

  • Box 13, item 3306
To top

House, undated

  • Box 13, item 3307
To top

The Carriage House, 124 North Upper Street, Lexington, Kentucky, undated

  • Box 13, item 3308
To top

468 West Second Street, undated

  • Box 13, item 3309
To top

165 Barr Street, undated

  • Box 13, item 3310
To top

Central Christian, undated

  • Box 13, item 3311
To top

Mount Horeb Presbyterian Church, Lexington Kentucky, undated

  • Box 13, item 3312
To top

House, undated

  • Box 13, item 3313
To top

265 North Broadway, undated

  • Box 13, item 3314
To top

219 Georgetown, undated

  • Box 13, item 3315
To top

304 West Third Street, undated

  • Box 13, item 3316
To top

House, undated

  • Box 13, item 3317-3320
To top

Saint Peter Parish, Barr Street, Lexington, Kentucky, undated

  • Box 13, item 3321
To top

Lyle, undated

  • Box 13, item 3322
To top

262 Market Street, undated

  • Box 13, item 3323
To top

House, undated

  • Box 13, item 3324-3325
To top

South Broadway, undated

  • Box 13, item 3326
To top

House, undated

  • Box 13, item 3327-3329
To top

158 East Second Street, undated

  • Box 13, item 3330
To top

House, undated

  • Box 13, item 3331
To top

318 North Upper Street, undated

  • Box 13, item 3332
To top

House, undated

  • Box 13, item 3333
To top

604 Mill Street, undated

  • Box 13, item 3335
To top

Lyle, undated

  • Box 13, item 3336
To top

251 East Third Street, undated

  • Box 13, item 3337
To top

258 Market Street, undated

  • Box 13, item 3338
To top

House, undated

  • Box 13, item 3339
To top

Buildings on the corner of West Main Street and Jefferson Street, Lexington, Kentucky, undated

  • Box 13, item 3340-3341
Scope and Contents

Includes West Main Baptist Church, West Main Grill, and Morton's Cleaner (592 West Main Street).

To top

West Lane Allen, undated

  • Box 13, item 3342
To top

Building, undated

  • Box 13, item 3343
To top

House, undated

  • Box 13, item 3344
To top

251 East Third St. Episcopal Cemetery Chapel (Old Episcopal Burying Grounds), Lexington, Kentucky, undated

  • Box 13, item 3345
To top

East Third Street, undated

  • Box 13, item 3346
To top

Lange Street, undated

  • Box 13, item 3347-3348
To top

House, undated

  • Box 13, item 3349-3351
To top

Linden house, 445 Third Street, undated

  • Box 13, item 3352
To top

House, undated

  • Box 13, item 3353-3358
To top

Woolfolk, Bowman Mill, undated

  • Box 13, item 3359
To top

House, undated

  • Box 13, item 3360
To top

419 South Broadway, undated

  • Box 13, item 3361
To top

House, undated

  • Box 13, item 3362-3364
To top

East Third Street, undated

  • Box 13, item 3365
To top

Greendale Road, Anchor and Hope, undated

  • Box 13, item 3366
To top

House, undated

  • Box 13, item 3367-3370
To top

192 C. Georgetown Pike, undated

  • Box 13, item 3371
To top

82 Highland Hall, Richmond Pike, undated

  • Box 13, item 3372
To top

Moore, Log Cabin, undated

  • Box 13, item 3373
To top

Georgetown Road, Harmony Grove, undated

  • Box 13, item 3374
To top

Georgetown Road, undated

  • Box 13, item 3375
To top

Georgetown Road, Placeatia, undated

  • Box 13, item 3376
To top

Bates, Spur Road, undated

  • Box 13, item 3377
To top

Boone's Station sign, undated

  • Box 13, item 3378
To top

House, undated

  • Box 13, item 3379
To top

Sign for Samuel Boone regarding details about his life, undated

  • Box 13, item 3380
To top

Cleveland Pike, David Fork Baptist Church, undated

  • Box 13, item 3381
To top

Sign regarding details about Bryan's Station, undated

  • Box 13, item 3382
To top

Villedale, Huffman Mill, undated

  • Box 13, item 3383
To top

Bryan's Road, Bryan, Kentucky, undated

  • Box 13, item 3384
To top

Briar Hill Road, Darnaby, undated

  • Box 13, item 3385
To top

155 Redd Road, Locust Hill, undated

  • Box 13, item 3386
To top

Georgetown Road, Hurricane Hall, undated

  • Box 13, item 3387
To top

Delaw Lane, Doland, undated

  • Box 13, item 3388
To top

Georgetown Road, undated

  • Box 13, item 3389-3390
To top

House, undated

  • Box 13, item 3391-3392
To top

Iron Works, Cave Run, Baptist Church, undated

  • Box 13, item 3393
To top

House, undated

  • Box 13, item 3394-3397
To top

261 North Limestone, undated

  • Box 13, item 3398
To top

House, undated

  • Box 13, item 3399-3400
To top

151 Jefferson Street, Lexington, Kentucky, undated

  • Box 13, item 3401
To top

151 Jefferson Street, Lexington, Kentucky, undated

  • Box 13, item 3402
To top

House, undated

  • Box 13, item 3403-3407
To top

309 North Broadway, Lexington, Kentucky, undated

  • Box 13, item 3408
To top

House, undated

  • Box 13, item 3409-3413
To top

Jeter's Furniture, undated

  • Box 13, item 3414
To top

413-114 West Fourth Street, undated

  • Box 13, item 3415
To top

House, undated

  • Box 13, item 3416
To top

124 North Broadway, Lexington, Kentucky, undated

  • Box 13, item 3417
To top

House, undated

  • Box 13, item 3418-3423
To top

Building, undated

  • Box 13, item 3424
To top

House, undated

  • Box 13, item 3425
To top

Rice Road, Manchester, undated

  • Box 13, item 3426
To top

Leestown Road, undated

  • Box 13, item 3427
To top

Leestown Road, Henderson, Kentucky, undated

  • Box 13, item 3428
To top

Shelby Lane, Grassland, Kentucky, undated

  • Box 13, item 3429
To top

226 East Third Street, undated

  • Box 13, item 3430
To top

House, undated

  • Box 13, item 3431
To top

Leestown Road, O'Neal, undated

  • Box 13, item 3432
To top

Shelby Lane, Grassland, Kentucky, undated

  • Box 13, item 3433
To top

430 West Third Street, E.S. Dabney, undated

  • Box 13, item 3434
To top

251 East Third Street, Episcopal Cemetery Chapel, undated

  • Box 13, item 3435
To top

East Third Street, undated

  • Box 13, item 3436
To top

Leestown Road, undated

  • Box 13, item 3437
To top

Richmond Road, M C Mahan, undated

  • Box 13, item 3438
To top

House, undated

  • Box 13, item 3439-3440
To top

203 East Fourth Street, undated

  • Box 13, item 3441
To top

Richmond Road, undated

  • Box 13, item 3442
To top

House, undated

  • Box 13, item 3443
To top

Military Pike, undated

  • Box 13, item 3444
To top

House, undated

  • Box 13, item 3445-3448
To top

Morton's Cleaners, 592 West Main Street, Lexington, Kentucky, undated

  • Box 13, item 3449
To top

House, undated

  • Box 13, item 3450
To top

Victorian house, undated

  • Box 13, item 3451, 3453
To top

W.S. Welsh Printing Co., Lexington, Kentucky, undated

  • Box 13, item 3452, 3454
To top

Building, undated

  • Box 13, item 3455
To top

Building, undated

  • Box 13, item 3456
To top

House, undated

  • Box 13, item 3457
To top

Building, undated

  • Box 13, item 3458
To top

House, undated

  • Box 13, item 3459-3460
To top

University of Kentucky parking garage, Rose Street, undated

  • Box 13, item 3461
To top

House, undated

  • Box 13, item 3462
To top

Building, undated

  • Box 13, item 3463-3467
To top

Walnut Hill Road, Lyle, undated

  • Box 13, item 3468
To top

House, undated

  • Box 13, item 3469
To top

Leestown, Road, Cole, undated

  • Box 13, item 3470
To top

Fayette Park, undated

  • Box 13, item 3471
To top

317 South Broadway, undated

  • Box 13, item 3472
To top

421 West Second Street, undated

  • Box 13, item 3473
To top

House, undated

  • Box 13, item 3474
To top

252 Market Street, undated

  • Box 13, item 3475
To top

House, undated

  • Box 13, item 3476
To top

263 North Limestone, Lexington, Kentucky, undated

  • Box 13, item 3477-3478
To top

House, undated

  • Box 13, item 3479
To top

322 Kilmore Court, undated

  • Box 13, item 3480
To top

121 East Second Street, undated

  • Box 13, item 3481
To top

265 North Broadway, undated

  • Box 13, item 3482
To top

231 North Mill, undated

  • Box 13, item 3483
To top

House, undated

  • Box 13, item 3484
To top

628 West Short, John Russell, undated

  • Box 13, item 3485
To top

House, undated

  • Box 13, item 3486
To top

Armstrong Mill, Riley, Kentucky, undated

  • Box 13, item 3487
To top

Unidentified police station building, undated

  • Box 13, item 3488
Scope and Contents

Same as 3529-3530.

To top

Hunt Morgan, undated

  • Box 13, item 3489
To top

727 West Main, undated

  • Box 13, item 3490
To top

Eastern State, undated

  • Box 13, item 3491
To top

145 East Second Street, undated

  • Box 13, item 3492
To top

226 West Second Street, undated

  • Box 13, item 3493
To top

57 Darnaby, Winchester Pike, undated

  • Box 13, item 3494
To top

Athens, Boone, undated

  • Box 13, item 3495
To top

Blue Grass Shade Co., 122 1/2 South Mill Street, Lexington, Kentucky, undated

  • Box 13, item 3496, 3498
To top

Iron Works, Mount Horeb Presbyterian Church, undated

  • Box 13, item 3497
To top

Iron Works, Pleasant Retreat, undated

  • Box 13, item 3499-3500
To top

Newtown Pike, undated

  • Box 13, item 3501
To top

House, undated

  • Box 13, item 3502
To top

Athens-Boones, Athens, Kentucky, undated

  • Box 13, item 3503
To top

Athens-Boones, Stuart, undated

  • Box 13, item 3504
To top

House, undated

  • Box 13, item 3505
To top

Athens-Boones, Spurr House, undated

  • Box 13, item 3506
To top

Athens-Boones, Athens, undated

  • Box 13, item 3507-3508
To top

Clays Mill Road, Falconer, undated

  • Box 13, item 3509
To top

Huffman Mill, Marshall, undated

  • Box 13, item 3510
To top

Huffman Mill Road, Hilldale, undated

  • Box 13, item 3511-3512
To top

Briar Hill, Liberty Hall, undated

  • Box 13, item 3513
To top

Briar Hill, Maple Grove, undated

  • Box 13, item 3514
To top

Bryans Station Road, undated

  • Box 13, item 3515
To top

House, undated

  • Box 13, item 3516-3524
To top

Lemons Mill, Welcome Home, undated

  • Box 13, item 3525
To top

Grimes Mill, Grimes, undated

  • Box 13, item 3526
To top

Georgetown Road, Gaines, undated

  • Box 13, item 3527
To top

House, undated

  • Box 13, item 3528
To top

Unidentified police station building, undated

  • Box 13, item 3529-3530
Scope and Contents

Same building as 3488.

To top

House, undated

  • Box 13, item 3531-3535
To top

Hartland, undated

  • Box 13, item 3536
To top

Kirklevington, undated

  • Box 13, item 3537
To top

Leet Furniture, undated

  • Box 13, item 3538
To top

Downtown, undated

  • Box 13, item 3539
To top

Walter and Son, undated

  • Box 13, item 3540
To top

North Broadway, 100 Block, undated

  • Box 13, item 3541
To top

516 North Broadway, undated

  • Box 13, item 3542
To top

Cleveland Pike, undated

  • Box 13, item 3543
To top

317 South Mill Street, undated

  • Box 13, item 3544
To top

220 Winchester Pike, undated

  • Box 13, item 3545
To top

Bowman Mill Road, Walter, undated

  • Box 13, item 3546
To top

Parkers Mill Road, Stony Point, undated

  • Box 13, item 3547
To top

Military Pike, undated

  • Box 13, item 3548
To top

Military Pike, Dedman (Colonial Hall), undated

  • Box 13, item 3549
To top

Military Pike, Carter, undated

  • Box 13, item 3550
To top

137 South Limestone, David Megowan House (Perkins Tavern) before 1830 OH, builder and original owner: Wm. Morton, undated

  • Box 13, item 3551
To top

Barr Street, undated

  • Box 13, item 3552
To top

300 West High Street, undated

  • Box 13, item 3553
To top

172 Georgetown at Jefferson, undated

  • Box 13, item 3554
To top

251-265 North Upper Street, undated

  • Box 13, item 3555
To top

251 North Upper Street, undated

  • Box 13, item 3556
To top

616 West Short Street, undated

  • Box 13, item 3569
To top

623, 625 West Short Street, undated

  • Box 13, item 3570
To top

625, 629 West Short Street, Thomas J Harrison (625), James G Mathers (629), undated

  • Box 13, item 3571
To top

632 West Short Street, undated

  • Box 13, item 3572
To top

636, 640 West Short Street, Robert King (636), Macey Thwaits (640), undated

  • Box 13, item 3573
To top

643 West Short Sreet, John McMurty, undated

  • Box 13, item 3574
To top

215 South Limestone, 1870s or 1890s, undated

  • Box 13, item 3575-3576
To top

340, 342 South Mill, 340 was a carriage house, undated

  • Box 13, item 3577
To top

Harrodsburg Road, Hazel Dell, undated

  • Box 13, item 3578
To top

Harrodsburg Road, undated

  • Box 13, item 3579
To top

249 South Limestone, bracketed style 1870s, undated

  • Box 13, item 3580
To top

137 South Limestone, David Megowan House (Perkins Tavern) before 1830, builder and original owner was Wm. Morton, undated

  • Box 13, item 3581
To top

249 South Limestone, bracketed style 1970s, undated

  • Box 13, item 3582
To top

252 Market, undated

  • Box 13, item 3583
To top

414 North Limestone, undated

  • Box 13, item 3584
To top

East Third Street, undated

  • Box 13, item 3585
To top

431 South Mill, undated

  • Box 13, item 3586
To top

321 South Mill, undated

  • Box 13, item 3587
To top

324 South Mill, undated

  • Box 13, item 3588
To top

328 South Mill, undated

  • Box 13, item 3589
To top

Gentry Road, undated

  • Box 13, item 3590
To top

346 South Upper, undated

  • Box 13, item 3591
To top

604 South Mill, undated

  • Box 13, item 3592
To top

530, 526, 520 South Upper, undated

  • Box 13, item 3593
To top

29 West Second Street, undated

  • Box 13, item 3594
To top

145 East Second Street, Thomas K. Layton, undated

  • Box 13, item 3595
To top

429 West Second Street, undated

  • Box 13, item 3596
To top

424 West Second Street, undated

  • Box 13, item 3597-3598
To top

614-616 North Main Street, undated

  • Box 13, item 3599
To top

727, 731 West Main Street, Edward R Ford (727), William Montgomery (731), undated

  • Box 13, item 3600
To top

721 West Main Street, undated

  • Box 13, item 3601
To top

715, 719 West Main Street, Andrew Gilmore (715), Charles F Shivell (719), undated

  • Box 13, item 3602
To top

House, undated

  • Box 13, item 3603
To top

Harrodsburg Road, Forest home, undated

  • Box 13, item 3604
To top

120 Nicholasville Road, undated

  • Box 13, item 3605
To top

56 Graves, Winchester Pike, undated

  • Box 13, item 3606
To top

Russell Cave, Buena Hill, undated

  • Box 13, item 3607
To top

Russell Cave, Malmaison Hall, undated

  • Box 13, item 3608
To top

Russell Cave, Bush, undated

  • Box 13, item 3609
To top

Russell Cave, Mount Brillaint, undated

  • Box 13, item 3610
To top

Russell Cave, Elkhill, undated

  • Box 13, item 3611
To top

Russell Cave, Union Dale, undated

  • Box 13, item 3612
To top

Russell Cave, Moore, undated

  • Box 13, item 3613
To top

Russell Cave, Corinthia, undated

  • Box 13, item 3614
To top

Russell Cave, undated

  • Box 13, item 3615-3616
To top

43 Royster Road, undated

  • Box 13, item 3617
To top

Royster Road, Darnaby, undated

  • Box 13, item 3618
To top

Richmond Pike, McCaul, undated

  • Box 13, item 3619
To top

Richmond Road, McCann, undated

  • Box 13, item 3620
To top

Richmond Road, Moulrose 83, undated

  • Box 13, item 3621
To top

79 Richmond Pike, undated

  • Box 13, item 3622
To top

222 Cleveland, outbuilding, Richmond Pike, undated

  • Box 13, item 3623
To top

222 Cleveland, RIchmond Pike, undated

  • Box 13, item 3624
To top

Richmond Road, undated

  • Box 13, item 3625
To top

151 Manchester, Rice Road, undated

  • Box 13, item 3626
To top

158 Wheeler, Redd Road, undated

  • Box 13, item 3627
To top

Harrodsburg Road, Bowman, undated

  • Box 13, item 3628
To top

Richmond Pike, undated

  • Box 13, item 3629
To top

129-133 East second Street, Darius L. Vigus house, undated

  • Box 13, item 3630
To top

Briar Hill, undated

  • Box 13, item 3631
To top

Tates Creek Road, Headley, undated

  • Box 13, item 3632
To top

218 Dunsath, Winchester Pike, undated

  • Box 13, item 3633
To top

Tates Creek Road, Wilson, undated

  • Box 13, item 3634
To top

Tates Creek Road, Auvergne, undated

  • Box 13, item 3635
To top

Parkers Mill, Rose Hill, undated

  • Box 13, item 3636
To top

Versailles Road, Valley Retreat, undated

  • Box 13, item 3637
To top

Parkers Mill, Poplar Grove, undated

  • Box 13, item 3638
To top

Rice Road, 152 Muldrow, undated

  • Box 14, item 3639
To top

Old Frankfort Pike, 159 Garth, undated

  • Box 14, item 3640
To top

Newtown Road, Highland home, undated

  • Box 14, item 3641
To top

Newtown Road, Winton, undated

  • Box 14, item 3642
To top

Iron Works, Castleton, undated

  • Box 14, item 3643
To top

Moore, log cabin, undated

  • Box 14, item 3644
To top

190 Market Street, undated

  • Box 14, item 3645
To top

Old Frankfort Pike, Jackson, undated

  • Box 14, item 3646
To top

Redd Road, 156 Greenwood, undated

  • Box 14, item 3647
To top

Winchester Pike, 54 Sugar Tree Grove, undated

  • Box 14, item 3648
To top

Versailles Road, Old Keene Place, Keeneland, undated

  • Box 14, item 3649
To top

Crawley Lane, Spring Valley, undated

  • Box 14, item 3650
To top

Harrodsburg Raod, South Elkhorn Christian Church, undated

  • Box 14, item 3651
To top

Jack's Creek Pike at Spears Road, Cave Hills, undated

  • Box 14, item 3652
To top

Elk View, Redd Road, undated

  • Box 14, item 3653
To top

Richmond Pike, 82 Highland Hall, undated

  • Box 14, item 3654
To top

Spurr Road, undated

  • Box 14, item 3655
To top

Unidentified house, undated

  • Box 14, item 3656
To top

231 North Mill Street, undated

  • Box 14, item 3657
To top

Bryan's Road, undated

  • Box 14, item 3658-3659
To top

Higbee Mill, 123 Clemens, undated

  • Box 14, item 3660
To top

Kearney Road, undated

  • Box 14, item 3661-3663
To top

Nicholasville Road, undated

  • Box 14, item 3664
To top

Fort Springs Road, undated

  • Box 14, item 3665
To top

Bowman Mill Road, Woolfolk outbuilding, undated

  • Box 14, item 3666-3667
To top

Bowman Mill Road, Woolfolk, undated

  • Box 14, item 3668
To top

Dedman Lane, undated

  • Box 14, item 3669-3670
To top

171 North Upper Street, Thomas Bradley house, undated

  • Box 14, item 3671
To top

209 East High, built by McMurty, undated

  • Box 14, item 3672
To top

200 North Upper, Abraham S Barton home, undated

  • Box 14, item 3673
To top

217 North Upper, John Clarke's house, undated

  • Box 14, item 3674
To top

263 North Limestone, undated

  • Box 14, item 3675
To top

Athens-Boones, Athens, undated

  • Box 14, item 3676
To top

173 Georgetown Street, undated

  • Box 14, item 3677
To top

Viley Road, Lewis Manor, undated

  • Box 14, item 3678
To top

411 South Mill, undated

  • Box 14, item 3679
To top

110 South Mill, undated

  • Box 14, item 3680
To top

404 North Broadway, owned by Transylvania University, undated

  • Box 14, item 3681
To top

453 North Upper, undated

  • Box 14, item 3682
To top

419 South Broadway, undated

  • Box 14, item 3684
To top

Spurr Road, undated

  • Box 14, item 3685
To top

171 Spurr Raod, Locust Grove, undated

  • Box 14, item 3686
To top

Iron Works, Fairview, undated

  • Box 14, item 3687
To top

174 Spurr Road, Bates, undated

  • Box 14, item 3688
To top

19C Sandersville Road, Sandersville, undated

  • Box 14, item 3689
To top

Russell Cave, Pine Grove, undated

  • Box 14, item 3690
To top

215 North Mill, undated

  • Box 14, item 3691
To top

Unidentified building, undated

  • Box 14, item 3692
To top

Castleton, undated

  • Box 14, item 3693
To top

94 Tates Creek Road, Shady Grove, undated

  • Box 14, item 3694
To top

96 Tates Creek Pike, Martin, undated

  • Box 14, item 3695
To top

206 Todd's Road, undated

  • Box 14, item 3696
To top

Todd's Road, McCann, undated

  • Box 14, item 3697
To top

Todd's Road, Woodstock, undated

  • Box 14, item 3698
To top

St Paul's Church, West Short Street, undated

  • Box 14, item 3699
To top

609 and 611 West Main, undated

  • Box 14, item 3700
To top

251 East Third Street, undated

  • Box 14, item 3701
To top

Richmond Pike, Cleveland oudbuilding, undated

  • Box 14, item 3702
To top

155 East Second, undated

  • Box 14, item 3703
To top

145 East Second, Thomas K Layton, undated

  • Box 14, item 3704
To top

214 North Broadway, Original Christian Science Church, undated

  • Box 14, item 3705
To top

West Short Street, undated

  • Box 14, item 3706
To top

705 and 707 West Main, undated

  • Box 14, item 3707
To top

Unidentified house, undated

  • Box 14, item 3708
To top

House in Versailles, undated

  • Box 14, item 3709
To top

106 Wilson, Tates Creek, undated

  • Box 14, item 3710-3711
To top

Unidentified house, undated

  • Box 14, item 3712
To top

311 North Broadway, undated

  • Box 14, item 3713
To top

210 Broadway, Charlton Morgan, undated

  • Box 14, item 3714
To top

Georgetown Road, undated

  • Box 14, item 3715
To top

388 South Broadway, undated

  • Box 14, item 3716
To top

116-118 South Upper, undated

  • Box 14, item 3717
To top

239 North Broadway, undated

  • Box 14, item 3718
To top

904 North Broadway, undated

  • Box 14, item 3719
To top

CMW Office, South Broadway, undated

  • Box 14, item 3720
To top

Bowman Mill Road, undated

  • Box 14, item 3721-3722
To top

Keenestown Road, Laird, undated

  • Box 14, item 3723
To top

Bowman Mill Road, undated

  • Box 14, item 3724
To top

Bowman Mill Road, Cedar Hall, undated

  • Box 14, item 3725
To top

Old Frankfort Pike, undated

  • Box 16, item 3726
To top

163C Old Frankfort Pike, Price, undated

  • Box 16, item 3727
To top

Old Frankfort Pike, Glen Rose, undated

  • Box 16, item 3728
To top

Old Frankfort Pike, undated

  • Box 16, item 3729
To top

721 West Main, undated

  • Box 16, item 3730
To top

315 North Broadway, undated

  • Box 16, item 3731
To top

609 West Short, undated

  • Box 16, item 3732
To top

420 West High, undated

  • Box 16, item 3733
To top

Unidentified house, undated

  • Box 16, item 3734
To top

322 Kilmore Court, undated

  • Box 16, item 3735
To top

82 Highland Hall outbuilding, Richmond Pike, undated

  • Box 16, item 3736
To top

211 Jack's Creek Pike, Crawley, undated

  • Box 16, item 3737
To top

Castleton, undated

  • Box 16, item 3738
To top

270 South Limestone, undated

  • Box 16, item 3739
To top

359 South Mill, Bracketed style, undated

  • Box 16, item 3740
To top

407 South Mill, undated

  • Box 16, item 3741
To top

173 Georgetown Street, undated

  • Box 16, item 3742
To top

316 West High, undated

  • Box 16, item 3743
To top

592 West Main, undated

  • Box 16, item 3744
To top

Georgetown, undated

  • Box 16, item 3745
To top

159 Georgetown Street, Dr. Benjamin P Drake house, undated

  • Box 16, item 3746
To top

501 West Short, undated

  • Box 16, item 3747
To top

158 East Second Street, undated

  • Box 16, item 3748
To top

312 North Upper Street, undated

  • Box 16, item 3749
To top

Winchester Pike, undated

  • Box 16, item 3750
To top

Winchester Pike, 55 Leafland, undated

  • Box 16, item 3751
To top

231 North Mill, Gatz house doorway, undated

  • Box 16, item 3752
To top

Jack's Creek Pike, Mount Gilead Church, undated

  • Box 16, item 3753
To top

215 Spears Road, undated

  • Box 16, item 3754
To top

Bryan's Road, undated

  • Box 16, item 3755
To top

Yarnallton Road, Moore, undated

  • Box 16, item 3756
To top

228 Market Street, John Stark house, undated

  • Box 16, item 3757
To top

160 North Mill, undated

  • Box 16, item 3758
To top

WInchester Pike, 219 Edmiston, undated

  • Box 16, item 3759
To top

212 Jack's Creek Pike, undated

  • Box 16, item 3760
To top

213 Jack's Creek Pike, undated

  • Box 16, item 3761
To top

90 Jack's Creek Pike. Prather, undated

  • Box 16, item 3762
To top

261 North Limestone, undated

  • Box 16, item 3763
To top

420 West High, undated

  • Box 16, item 3764
To top

435 North Limestone, undated

  • Box 16, item 3765
To top

421 West Fourth Street, undated

  • Box 16, item 3766
To top

431 West Second Street, undated

  • Box 16, item 3767
To top

423 South Upper, undated

  • Box 16, item 3768
To top

425 South Upper, undated

  • Box 16, item 3769
To top

315 South Limestone, undated

  • Box 16, item 3770
To top

336 South Mill, undated

  • Box 16, item 3771
To top

226 East Third, undated

  • Box 16, item 3772
To top

704 West Short, undated

  • Box 16, item 3773
To top

700 West Short, undated

  • Box 16, item 3774
To top

645 West Short, undated

  • Box 16, item 3775
To top

319-321 North Broadway, undated

  • Box 16, item 3776
To top

Grovsner, Pope, undated

  • Box 16, item 3777
To top

218 East Third Street, undated

  • Box 16, item 3778
To top

338 North Upper, undated

  • Box 16, item 3779
To top

330 South Mill, undated

  • Box 16, item 3780
To top

312 North Limestone, Whitehall Funeral Chapel, Weir house, undated

  • Box 16, item 3781
To top

South Upper, looking towards Main Street showing High Street intersection, undated

  • Box 16, item 3782
To top

The Elms, Lexington, 1926

  • Box 16, item 3783a-3788
To top

Marble mantel of dining room, James Clay home, 1941 April 31

  • Box 16, item 3789
To top

White Hall negatives, undated

  • Box 16, item 3791-3796
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.

Table of Contents

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.