Skip to main content

Box 03

 Container

Contains 19 Results:

General Highway Map Harlan County Kentucky, 1950

 Item — Box: 03, Folder: 8
Identifier: 3
Scope and Contents

1950 revised printing of: General Highway Map Harlan County Kentucky prepared by the Kentucky Department of Highways in cooperation with the Federal Works Agency Public Roads Administration, 1937. Scale 1:62500. Polyconic projection.

Dates: 1950

"Scheme for Development of Berea College" campus drawings and floor plans, 1909-1921

 File — Box: 03, Folder: 10
Scope and Contents

Five drawings of proposed campus buildings and layout by Cady and Gregory, Architects, New York. These predate the construction of the current Union Church building in 1922.

Dates: 1909-1921

Kentucky Map Facsimile Number 5: Carey / Gridley Kentucky 1814 map, circa 1980s

 Item — Box: 03, Folder: 2
Identifier: 3
Scope and Contents

Reproduction printed on modern tan paper. See page 48 in Historic Maps of Kentucky by Thomas D. Clark. Label sticker: 3-26.

Dates: circa 1980s

Kentucky, Reduced from Elihu Barker's Large Map, 1795

 Item — Box: 03, Folder: 1
Identifier: 3
Scope and Contents

Paper map mounted on linen. Item 12 of accession 9762 (or 9672?). Dealer's note on back:"Original copperplate engraving engraved in 1794 by W. Barker from Elihu Barker's large map. Published by Carey in Phila. in 1795." Deframed and foldered September 2022. Note: See pages 68-71 in Historic Maps of Kentucky by Thomas D. Clark for background details.

Dates: 1795

A New Map of Kentucky by H. S. Tanner, 1839

 Item — Box: 03, Folder: 3
Identifier: 3
Scope and Contents

Hand-colored, engraved map from Henry S. Tanner's 1839 Universal Atlas: A New Map of Kentucky With Its Roads and Distances From Place to Place Along the Stage and Steam Boat Routes

Dates: Copyright: 1839

County Map of Kentucky and Tennessee, 1860

 Item — Box: 03, Folder: 4
Identifier: 3
Scope and Contents

Printed map, hand colored, "28" (page number?) printed in the lower right corner. Formerly known as Log 9762, folder 14. Emerson Books, Maps and Prints (Portland, Maine) stock number 61375.

Dates: 1860

Berea city maps, 1959-1978

 File — Box: 03, Folder: 13
Identifier: 9702 #1
Scope and Contents Three printed maps: 1959 map of Berea, Kentucky showing precincts and voting places. Kentucky Departent of Economic Development, distributed by Berea Chamber of Commerce, Berea City Council, and The Berea Citizen; 1970 map of Berea. Kentucky Department of Highways, distributed by Berea Chamber of Commerce and The Berea Citizen; 1978 map of Berea. Kentucky Department of Transportation, compliments of Boone Tavern (6 copies). [Former designation: Map case 1, drawer 4,...
Dates: 1959-1978

Kentucky, circa 1820-1850

 Item — Box: 03, Folder: 3
Identifier: 3
Abstract

A hand-colored, engraved map of Kentucky. The absence of Laurel, Owsley, Breathitt, Fletcher, Johnson, and Carter counties suggests a pre-1850 printing date. A Berea College Library label on verso provides this provenance information: Accession 299, Class- Kentucky, Book - 5 Mt. Collection, Source: Whittier Mt. Fund.

Dates: circa 1820-1850

Carey / Gridley map of Kentucky , 1814

 Item — Box: 03, Folder: 2
Identifier: 3
Abstract

1814 map of Kentucky with counties outlined in color from Carey's General Atlas, Improved And Enlarged; Being A Collection Of Maps Of The World And Quarters, Their Principal Empires, Kingdoms, etc. ... Philadelphia: Published By M. Carey. 1814. T.S. Manning, Printer, N.W. Corner of Sixth and Chestnut Streets. Formerly Log 9378.

Dates: 1814

Post Route Map of the States of Kentucky and Tennessee, 1901

 Item — Box: 03, Object: 5
Identifier: 3
Scope and Contents

Post route map of the states of Kentucky and Tennessee: showing post offices with the intermediate distances and mail routes in operation on the 1st of September, 1901. Large folding map mounted on linen. Mt. Map 686. Ex Libris The Johnson Public Library, Hackensack, New Jersey.

Dates: 1901