Skip to content

Archives

Enter a word or phrase to perform a general search across all records in the Archives catalog. You can also browse records in the catalog without performing a search.

Search Tips
  • Searches are not case sensitive.
  • Searching for multiple words connects them with OR by default. Matching records can contain any of the words.
  • Connect multiple words with AND if you only want to see records containing both words.
  • Use quotation marks to search for a phrase.
  • Place an asterisk (*) at the end of a word as a wildcard.

144 results found. Records searched: 144

  1. 1923 Auction Map of Thistleton - Map

    Large paper map with identified roads, ponds, tracts of land; labeled Subdivision of Thistleton, home of E. H. Taylor, Jr. on the Louisville Pike in Franklin County Kentucky, March 1923; Terms announced by the Auctioneer at the Col. E. H. Taylor, Jr., Sale...Bolivar Bond & Sons Auctioneers.

    Record Type: Archive

    1923 Auction Map of Thistleton
  2. 1931 Kentucky Tourism Map - Map

    Paper Map of Kentucky with marked points of interest and drawings of state sites; published by the Kentucky Progress Commission in 1931;

    Record Type: Archive

    1931 Kentucky Tourism Map
  3. 200th Birthday Edition of the State Journal - Newspaper

    A complete copy of the 200th Birthday Edition of the Frankfort State Journal.

    Record Type: Archive

    200th Birthday Edition of the State Journal
  4. A Kentucky Hero - Editorial

    Brown cardstock with black printing; reprint of an editorial from the Frankfort State Journal, Sunday, January 2, 1921: A Kentucky Hero;

    Record Type: Archive

    A Kentucky Hero
  5. Abstract of Title - Deed

    Abstract of Title for Lots Nos 112 & 113, Thorn Hill Park; Jas W. True; 2 sets of documents - typed; includes copy of last will and testament of John Brown, dated May 4th, 1836; and copies of Memo of conveyances to Orlando & Mason Brown, 06/12/39;

    Record Type: Archive

    Abstract of Title
  6. Abstract of Title for Lot of H. L. Tobin - Deed

    Abstract of Title to the lot of H. L. Tobin situatated on the North side of Clinton Street, Frankfort, KY;

    Record Type: Archive

    Abstract of Title for Lot of H. L. Tobin
  7. Alfred Beckley - Folder, File

    A file about CSA General Alfred Beckley from Pennsylvania who settled in West Virginia; but spent his childhood in Frankfort. This file contains a compiled manuscript of information about his childhood.

    Record Type: Archive

  8. Amos Kendall - Folder, File

    A file containing copies of articles and imformation about Amos Kendall, 1789 - 1869, who came to Kentucky to tutor Henry Clay's children. He came to Frankfort as editor of the newspaper Argus of Western America, then went to Washington D. C. with Francis Blair as editor of the Washington Globe, then was postmaster general of the US under Andrew Jackson and Martin Van Buren. He was the founding donor to what became Gallaudette University and was ...

    Record Type: Archive

  9. Anderson County Indenture/Morgage Papers - Deed

    2005.306.1a - Typed and stapled document entered into August 2, 1947 between Gilbert Carter and the Anderson National Bank of Lawrenceburg; in envelope with paper from Royal Insurance company of Liverpool for 1885 (2005.306.1b);

    Record Type: Archive

    Anderson County Indenture/Morgage Papers
  10. Assorted Newspaper Clippings - Clipping, Newspaper

    2003.2.32: a - Fine Compliment to Frankfort Boy: article about Mr. Russell S. Penn who has left for a trip to Greece, as a student of Georgetown College, he has been selected to teach the class in Greek; b - Future Farmers of America, Peaks Mill Chapter, photo with caption; c - Advertisement: V. P. Band Tournament Sundayt at the fairgrounds, bands from all over Indiana & Illinois; d - article about "Brave Indiana Soldier: George W. Biegler, o...

    Record Type: Archive

    Assorted Newspaper Clippings
  11. Blanton Stone Company Receipts - Receipt

    Two 4.25 x 6.5" paper receipts, black printing: Blanton Stone Co., Incorporated, Agricultural Limestone, Crushed Stone; Main Office, 101 E. Main St., Plant, Thornhill; Limestone sold to Philip Hancock, 1945.

    Record Type: Archive

    Blanton Stone Company Receipts
  12. Bourbon & Bluegrass Promotional Card - Card, Advertising

    4.5 x 5.5" light yellow cardstock with black printing: 2nd Annual Bourbon & Bluegrass Festival, Thursday - Saturday, August 12-14, 2004, Bourbon Tasting, candies & Desserts! Live Bluegrass Music.....................

    Record Type: Archive

    Bourbon & Bluegrass Promotional Card
  13. Bridgeport Christian Church Bulletins - Bulletin

    A large grouping of Bridgeport Christian church bulletins and programs, c1980-90.

    Record Type: Archive

    Bridgeport Christian Church Bulletins
  14. Bulletin of the Kentucky Bankers Association 1936 - Bulletin

    Volumes 131, 132, 136 and 137

    Record Type: Archive

    Bulletin of the Kentucky Bankers Association 1936
  15. Capital Plaza - Phase II - Project Proposal - Prospectus

    Xeroxed document, white cardstock cover, black lettering: Capital Plaza Phase II, encased in clear plastic folder with blue clip binding; Inside are drawings, project description and cost projection of project;

    Record Type: Archive

    Capital Plaza - Phase II - Project Proposal
  16. Cardwell - Folder, File

    Information on the Cardwell families of Frankfort, particularly of Lapsley Cardwell, long-time sports coach at Bridgeport School; includes Cardwell family genealogy, beginning with Thomas Cardwell, born circa 1686

    Record Type: Archive

    Cardwell
  17. Central Kentucky Bourbon News - Newsletter

    "Central Kentucky Bourbon News" for the employees of the Central KY dividion of Schenley Distillers, Inc.: a - December, 1954; b - January, 1955; c - August, 1955 (2 copies); d - September, 1955; e - October, 1955; f - November, 1955; g - December, 1955; h - June, 1956; i - January, 1956; j - April, 1956; k - August, 1956; L - October, 1956; m - December, 1956; n - May, 1957; o - April, 1957; p - August, 1957; q - October, 1957...

    Record Type: Archive

    Central Kentucky Bourbon News
  18. Certificate of Registry from the American Southdown Breeders Association - Certificate

    5" x 8" pink certificate with gold border, black printing, dated Nov. 19, 1943, from The American Southdown Breeders Association, Southdown RAM; breeder was W. T. Forsee & Son, Owenton, KY;

    Record Type: Archive

    Certificate of Registry from the American Southdown Breeders Association
  19. Choateville Christian Church Bulletins - Bulletin

    Numerous Bulletins from Choateville Christian Church c1987.

    Record Type: Archive

    Choateville Christian Church Bulletins
  20. Clarence Gayle Article - Newspaper

    A page from the Courier-Journal Roto-Magazine with article, and image about Clarence Gayle; article entitled "Fishing Reels to Atom Bombs";

    Record Type: Archive

    Clarence Gayle Article

Thank You!

Confirmation Message Here....