Log in
Browse Collections
Browse Titles
Simple Search
Help
Start Over
Collection:
All
>
Fayette County History
Sub-collections:
Fayette County Images
|
Government Documents
|
Schools and Yearbooks
|
Events and Pamphlets
|
Churches
|
Lexington Public Library History
|
Clubs and Organizations
|
Directories
|
Architectural Lexington
Items 1 - 48 of 862 (0 seconds)
Limit your browse list
Reference URL
1
2
3
4
...
18
Sort by Publication Date
Select sort order
Publication Date
Collection Sort
Title
Limit your browse list
Sort Alphabetically
Sort by Count
Title
City of Lexington Budget and Audit Report
13
Gribbon's Gallery 429 N. Broadway W.W. Dowden House (1870s)
7
Kentucky Mountain Club, Lexington, Kentucky
6
Annual Catalogue of the Officers and Students of Hamilton Female College
4
City of Lexington Proposed Budget
4
City of Lexington Proposed Budget and Audit Report
4
Around the Town in Lexington, Kentucky
3
The Lafayette Times: Lafayette High School
3
370 S. Broadway
3
1099 S. Broadway Gate House of Ingleside, 1852 McMurtry Villa Demolished 1964
3
Dudley School Bldg. 380 South Mill and Maxwell
3
231 North Mill St. Gratz House Doorway
3
more »
Author
Lexington-Fayette Urban County Government
49
White, William
11
Hifner and Fortune
11
Kentucky Mountain Club
6
Lexington-Fayette County Planning Commission
6
Morton, Paul
4
Lexington Public Library
3
Wallace "Wah Wah" Jones
3
Lafferty, Maude Ward
3
City-County Planning and Zoning Commission
3
Hamilton College
3
Lexington-Fayette County Health Department
2
more »
Year published
1984
309
1985
117
1986
80
1987
55
1969
34
1989
20
1983
15
1982
14
1966
10
1974
9
1968
6
1975
6
more »
Date published
1984-09-01
144
1984-08-01
78
1984-07-01
38
1986-01-01
31
1985-01-01
25
1985-04-01
25
1985-05-01
25
1985-03-01
24
1984-10-01
23
1989-01-01
20
1987-04-01
20
1986-12-01
19
more »
Volume
1946
4
1965
4
1
4
1975
4
1949
3
1958
3
1892
3
1944
3
1921
3
1896
3
1940
3
1937
3
more »
Issue
1
6
01
4
5
2
Sept 1965
1
Oct 1965
1
July, 1912
1
2
1
7
1
XII.2
1
XVIV.1
1
1896
1
1977
1
more »
Editor
Diehl, Diane
2
Haley, Ann
1
Hutchcraft, Mary Fithian
1
Dotson, Helen
1
Spilman, Charles M.
1
Dodd, Donna Beth
1
Plummer, Anne
1
McCauley, Jo
1
Levy, Eli
1
Glenn, James F.
1
Creekmore, Thomas L.
1
Morris, Helen
1
more »
Owner
Lexington Public Library
862
Jones, Cyrus Parker
1
Donor
Qualls, William H.
4
Anonymous
1
Lafferty, Maude Ward
1
Duff, James M.
1
Hart, Bingham
1
Photographer
Dunn, Keller J
651
Garrison, Richard
1
Newcomb, Rexford
1
Tebbs, R. W.
1
Knight, Thomas A.
1
Beverly Studios
1
Sardon, Jean
1
Type of resource
Still image
676
Text
186
Publisher name
Lexington Public Library
18
Transylvania Printing Company
10
United Church Directories
4
Jas. M. Byrnes
4
W. S. Welsh Printing Company
4
Wallace "Wah Wah" Jones
3
Wah Wah Jones Publication
3
Hurst Printing Company
3
Frye Printing Company
3
Bel-Air Studios and Publishers, Incorporated
3
Lexington Telephone Company
2
Dunbar Echo Staff
2
more »
Place of publication
Lexington, KY
831
Louisville, KY
6
Galion, OH
4
New York, NY
3
Georgetown, KY
3
Lexington, Kentucky
1
Cincinnati, OH
1
Bowling Green, KY
1
Springfield, VA
1
Nashville, TN
1
Maryville, TN
1
Encino, CA
1
more »
Subject topic
Houses
291
Streets
99
Churches
67
Historic Houses
53
Schools
49
Lexington-Fayette Urban County Government
49
Businesses
44
Historic Buildings
33
Students
31
Libraries
23
High Schools
23
Municipal Budget
22
more »
Subject geographic
Appalachia
6
Blue Grass Region
1
Subject county
Fayette
858
Morgan
6
Owsley
6
Perry
6
Pike
6
Powell
6
Pulaski
6
Rockcastle
6
Rowan
6
Russell
6
Wayne
6
Whitley
6
more »
Subject temporal
1980s
586
1960s
49
1940s
35
1930s
29
1970s
29
1920s
17
1950s
17
1910s
14
1890s
12
1900s
8
1870s
4
1880s
2
more »
A Brief History of David’s Fork Baptist Church, Fayette County, Ky.
Author:
Weathers, Granville
,
Darnaby, John H.
,
Alexander, A. M.
,
Dudley, Richard M.
A Community Fallout Shelter Plan for Lexington and Fayette County, Kentucky
Author:
City-County Civil Defense Agency
,
City-County Planning Commission
,
Qualls, William
,
Pixton, Charles
,
McMinimee, Andrew
A Souvenir from the Kentucky Association Incorporated, Centennial Meeting, Spring 1926
Blythe Scrapbook
Broadway Christian Church Diamond Jubilee 75th Year, 1870-1945 Lexington, Kentucky
Bryan Station Senior High School Lexington, Kentucky, Ninth Annual Commencement, June 3, 1967
Cyrus Parker Jones Funeral Notices Collection
Design Plan for Downtown Lexington
Author:
Lexington-Fayette Urban County Government
,
Lexington-Fayette County Planning Commission
,
Roberts, Helm
,
American Institute of Architects
Directory and Wage Scales, Lexington Musicians’ Association Local 554-635
Dr. Benjamin Winslow Dudley
Author:
Bullock, Wallace O.
Illustrated Lexington Kentucky: Pictorially Showing the City’s Points of Interest, Public Buildings, Leading Business Houses, Industrial Interests and Picturesque Scenes.
Author:
Lexington Board of Commerce
Joseph Bloomfield Cooper (1802-1887)
Lafayette Senior High School Twenty-Sixth Annual Commencement, Tuesday, June 8, 1965
Lexington: Downtown -- 1974 Preservation Study
Lexington Public Library: Grand Opening Week, April 17-22, 1989
Little Tours among History Shrines in and about Lexington
Author:
Conkwright, Bessie Taul
Lottery Ticket for the Benefit of the Fayette Hospital
Magnificent Mentelle Park
Author:
Frazee, David Francis
Photographer:
Knight, Thomas A.
N. Broadway and 2nd St. S.E. Corner
Photographer:
Dunn, Keller J
Second Presbyterian Church, Lexington, Kentucky Steps Courageously Into the Future
Tates Creek Senior High School Lexington, Kentucky Third Annual Commencement June 6, 1969
The Ashland-McDowell Collection
The Lexington Library: the First West of the Allegheny Mountains
Author:
Bullitt, Mary K.
Welcome to the Central Library Grand Opening Brochure
Author:
Lexington Public Library
Rural Directory, Fayette County Kentucky
Volume:
1
Author:
Drummy, Mary C.
,
Breckinridge, Robert J.
Annual Catalogue of the Officers and Students of Hamilton Female College
Volume:
1892
The Kentucky Chautauqua Detailed Illustrated Program
Volume:
1892
Issue:
1
The Kentucky Chautauqua Detailed Illustrated Program
Volume:
1896
Author:
Kentucky Chautauqua Assembly
Annual Catalogue of the Officers and Students of Hamilton Female College
Volume:
1899
The Mortonian, Morton High School, 1910
Volume:
1910
The Mortonian, Morton High School, 1912
Volume:
1912
Rural Directory of Fayette County containing a Business and Professional Directory of Lexington, KY.
Volume:
1912
Issue:
July, 1912
36th Annual Commencement of the Fayette County Schools, Saturday, June 4, 1921
Volume:
1921
Thanksgiving, Lafayette Hotel, Lexington, KY Thursday, Nov. 24, 1921
Volume:
1921
Author:
Lafayette Hotel
The Fayette County Board of Health Report on Health Services for the City of Lexington and Fayette County, 1940
Volume:
1940
Author:
Lexington-Fayette Urban County Government
,
Lexington-Fayette County Health Department
Lexington City and Suburban Business and Professional Directory for 1942-43
Volume:
1943
The Gordon Hunt Minstrel Productions Present the Seventh Consecutive K of C Minstrel Revue
Volume:
1944
Henry Clay High School Directory, 1959-60
Volume:
1960
Author:
Henry Clay Student Council
The Blue Grass Choraliers Present: "As Time Goes By"
Volume:
1962
Around the Town in Lexington, Kentucky
Volume:
1965
Issue:
March 1965
Author:
Wallace "Wah Wah" Jones
Around the Town in Lexington, Kentucky
Volume:
1965
Issue:
Oct 1965
Author:
Wallace "Wah Wah" Jones
Around the Town in Lexington, Kentucky
Volume:
1965
Issue:
Sept 1965
Author:
Wallace "Wah Wah" Jones
Blue Grass Fair Catalog
Volume:
1966
Morton Junior High Promotion, May 31, 1967
Volume:
1967
1858 Lexington Charter and Ordinances: An Act to Reduce into One, and Amend and Digest the Acts, and Amendatory Acts, Incorporating the City of Lexington; and An Ordinance for the Government of the City of Lexington, and Regulating the Interests and Concerns Thereof: Revised and Amended Under the Direction of the Mayor and Board of Councilmen: Passed June 3, 1858.
Volume:
1858
Author:
Lexington-Fayette Urban County Government
Date published:
1858-06-03
Lexington City Directory for 1864-5
Volume:
1864
Date published:
1864-01-01
Acts of the Kentucky Legislature to Incorporate the City of Lexington, and Ordinances Passed in Pursuance Thereof, Regulating the Interests and Concerns of the City Government.
Volume:
1877
Author:
Lexington-Fayette Urban County Government
Date published:
1877-01-01
Lexington City Directory and Gazetteer, 1877-78
Volume:
1878
Author:
R. C. Hellrigle and Company
Date published:
1877-01-01