Skip to main content

Kentucky.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 45 Collections and/or Records:

Johnson's Kentucky and Tennessee published by A. J. Johnson, New York , 1865

 Item — Folder 3: Series 1, Object: 3
Identifier: 1
Item Details

Double page, hand-colored, lithographed map of Kentucky and Tennessee, pages 49 and 50, with illustrations of the Tennessee State House and entrance to Mammoth Cave. Verso: pages 61 and 62 of Historical and Statistical View of the United State of America.

Dates: 1865

Kentucky. Constitution of the Commonwealth of Kentucky Adopted By the Constitutional Convention September 28, 1891. Frankfort, Ky: E. Polk Johnson, 1891

 File — Box 3: Series Series 4, Folder: 4
Identifier: Sub-Series 1
Scope and Contents From the Series: Series 4 comprises publications documenting state and national matters and includes works on government, history, agriculture, events, and state politics. Many resources focus on the states of Kentucky and Michigan. Of special note, the final work in this series is a program from the April 9, 1968 memorial services for Dr. Martin Luther King, Jr. held in Atlanta, Georgia. Each subseries (Kentucky, Michigan, Other States) is arranged by publication date, then by author and title. Within the...
Dates: 1891

Kentucky. General Assembly. House and Senate Bills (legislation), 1859-1861

 File — Box 2: Series Series 3; Series Series 4, Folder: 17
Identifier: Sub-Series 1
Scope and Contents From the Series: Series 4 comprises publications documenting state and national matters and includes works on government, history, agriculture, events, and state politics. Many resources focus on the states of Kentucky and Michigan. Of special note, the final work in this series is a program from the April 9, 1968 memorial services for Dr. Martin Luther King, Jr. held in Atlanta, Georgia. Each subseries (Kentucky, Michigan, Other States) is arranged by publication date, then by author and title. Within the...
Dates: 1859-1861

Kentucky. General Assembly. House and Senate Bills (legislation), undated, 1850

 File — Box 2: Series Series 3; Series Series 4, Folder: 14
Identifier: Sub-Series 1
Scope and Contents From the Series: Series 4 comprises publications documenting state and national matters and includes works on government, history, agriculture, events, and state politics. Many resources focus on the states of Kentucky and Michigan. Of special note, the final work in this series is a program from the April 9, 1968 memorial services for Dr. Martin Luther King, Jr. held in Atlanta, Georgia. Each subseries (Kentucky, Michigan, Other States) is arranged by publication date, then by author and title. Within the...
Dates: 1850

Kentucky. General Assembly. Senate. Journal of the Senate, 1860 February 11-13

 File — Box 2: Series Series 3; Series Series 4, Folder: 19
Identifier: Sub-Series 1
Scope and Contents From the Series: Series 4 comprises publications documenting state and national matters and includes works on government, history, agriculture, events, and state politics. Many resources focus on the states of Kentucky and Michigan. Of special note, the final work in this series is a program from the April 9, 1968 memorial services for Dr. Martin Luther King, Jr. held in Atlanta, Georgia. Each subseries (Kentucky, Michigan, Other States) is arranged by publication date, then by author and title. Within the...
Dates: 1860 February 11-13

Kentucky Geological Survey maps, 1927

 File — Box 03: Series 3, Folder: 6
Identifier: 3
Scope and Contents

Four Kentucky Geological Survey maps. 1. Topographic Map of Kentucky by Willard Rouse Jillson. Series VI - 1927. 2. Soil Map of Webster County. Not dated. 3. Soil Map of Taylor County By S. C. Jones. Not dated. 4. Soil Map of Adair County By S. C. Jones. Not dated.

Dates: 1927

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

 Item — Box 03: Series 3, 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: Series 3, 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

Kentucky. The Constitution of Kentucky and the Official Vote Adopting the Same, 1889

 File — Box 3: Series Series 4, Folder: 3
Identifier: Sub-Series 1
Scope and Contents From the Series: Series 4 comprises publications documenting state and national matters and includes works on government, history, agriculture, events, and state politics. Many resources focus on the states of Kentucky and Michigan. Of special note, the final work in this series is a program from the April 9, 1968 memorial services for Dr. Martin Luther King, Jr. held in Atlanta, Georgia. Each subseries (Kentucky, Michigan, Other States) is arranged by publication date, then by author and title. Within the...
Dates: 1889

Lyons, Jesse (born 1809) and family, 2009

 File — Box 12, Folder: 33
Identifier: 12
Scope and Contents

Five CD-R discs and 1 DVD-R of Lyons family history compiled and donated by Hubert Lyons, Jr. in 2009. The DVD-R includes documentation of Lyons cemetery at Beauty Ridge, Greenup County, Kentucky; the Jesse and Polly Wellman Lyon family cemeteries of Eastern Kentucky; Dr. Rice cemetery at Martha, Lawrence County, Kentucky; Lewis Lyon cemetery at Little Fork, Elliot County, Kentucky; and (Keeton Bill) Lyon cemetery in Johnson County, Kentucky.

Dates: 2009