Union List of Sanborn & Other Fire Insurance Maps
Kentucky
by
Philip Hoehn
Additional holdings (some online) are in the Library of Congress Geography & Map Division. Online versions of many are available from the The University of Kentucky Libraries. Check with your local library about access to online and microfilmed maps from commercial publishers.
A | B | C | D | E | F | G | H | I-J | K | L | Louisville | M | N | O | P-Q | R | S | T | U-V | W-Z | Home | Owning Institutions
Adairville (Logan County)
1893 - 1 sheet
University of Kentucky, Lexington
1898 - 1 sheet
University of Kentucky, Lexington
1905 - 1 sheet
University of Kentucky, Lexington
1910 - 2 sheets
University of Kentucky, Lexington
1916 - 3 sheets
University of Kentucky, Lexington
1925 - 3 sheets
University of Kentucky, Lexington
Advance (see Russell)
Alexandria (see Newport)
Allensville (Todd County)
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Alva (see Electric and Machine Supply Company)
Anchorage (Jefferson County; includes Lakeland, Marcia, Military Park & Ormsby Village)
1928 - 4 sheets
University of Kentucky, Lexington
Arjay (see Pineville)
Arlington (see Clinton)
Arnold Heights (see Carlisle)
Ashland (Boyd County)
1886 - 5 sheets
University of Kentucky, Lexington
1890 - 10 sheets
University of Kentucky, Lexington
1895 - 15 sheets
University of Kentucky, Lexington
1901 - 16 sheets
University of Kentucky, Lexington
1907 - 26 sheets
University of Kentucky, Lexington
1912 - 26 sheets
University of Kentucky, Lexington
1920 - 33 sheets
University of Kentucky, Lexington
1937 - 41 sheets
University of Kentucky, Lexington
1942 (revision) - 41 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Atherton (see Hodgenville)
Auburn (Logan County)
1929 - 1 sheet
University of Kentucky, Lexington
Audubon Park (see Louisville)
Augusta (Bracken County)
1884 - 2 sheets
University of Kentucky, Lexington
1890 - 4 sheets
University of Kentucky, Lexington
1895 - 5 sheets
University of Kentucky, Lexington
1901 - 5 sheets
University of Kentucky, Lexington
1909 - 8 sheets
University of Kentucky, Lexington
1920 - 8 sheets
University of Kentucky, Lexington
1931 - 9 sheets
University of Kentucky, Lexington
Bandana (Ballard County)
1964 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Barbourville (Knox County)
1913 - 2 sheets
University of Kentucky, Lexington
1919 - 5 sheets
University of Kentucky, Lexington
1926 - 9 sheets
University of Kentucky, Lexington
Bardstown (Nelson County; includes Nazareth)
1886 - 6 sheets
University of Kentucky, Lexington
1891 - 7 sheets
University of Kentucky, Lexington
1899 - 5 sheets
University of Kentucky, Lexington
1905 - 9 sheets
University of Kentucky, Lexington
1910 - 14 sheets
University of Kentucky, Lexington
1925 - 10 sheets
University of Kentucky, Lexington
Bardwell (Carlisle County)
1901 - 1 sheet
University of Kentucky, Lexington
1907 - 2 sheets
University of Kentucky, Lexington
1915 - 3 sheets
University of Kentucky, Lexington
1925 - 4 sheets
University of Kentucky, Lexington
Barlow (Ballard County)
1951 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Baxter (Harlan County; see also Harlan)
1955 - 1 ms sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Beattyville (Lee County; includes Proctor)
1893 - 2 sheets
University of Kentucky, Lexington
1908 - 3 sheets
University of Kentucky, Lexington
1914 - 3 sheets
University of Kentucky, Lexington
1921 - 3 sheets
University of Kentucky, Lexington
1930 - 4 sheets
University of Kentucky, Lexington
1951 (1959 revision) - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Beaver Dam (Ohio County)
1910 - 2 sheets
University of Kentucky, Lexington
1923 - 3 sheets
University of Kentucky, Lexington
1931 - 4 sheets
University of Kentucky, Lexington
Bellvue (Campbell County; see also Newport)
[n.d.] - sheets 120-125
University of Kentucky, Lexington
Benham (Harlan County)
1964 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
1964 - 1 ms. sheet (ink) / Kentucky Inspection Bur.
University of Kentucky, Lexington
Benton (Marshall County)
1915 - 3 sheets
University of Kentucky, Lexington
1925 - 7 sheets
University of Kentucky, Lexington
Berea (Madison County)
1907 - 2 sheets
University of Kentucky, Lexington
1912 - 3 sheets
University of Kentucky, Lexington
1922 - 6 sheets
University of Kentucky, Lexington
1929 - 5 sheets
University of Kentucky, Lexington
Berry (Harrison County)
1949 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Bethel (Bath County)
1928 (1942 revision)- 1 ms sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Birdsville (Livingston County)
1909 - 1 ms. sheet / Geo. M. Crider Insurance Co.
1919 - 1 ms. sheet / Unknown
Black Star Coal Corp. (see Electric and Machine Supply Company)
Blackey (Letcher County)
1961 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Blackford (Webster County)
1905 - 1 ms. sheet / Geo. M. Crider Insurance Co.
1927 - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Bonds Mill (see Lawrenceburg)
Booneville (Owsley County)
1959 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Bowling Green (Warren County)
1886 - 4 sheets
University of Kentucky, Lexington
1891 - 6 sheets
University of Kentucky, Lexington
1895 - 14 sheets
University of Kentucky, Lexington
1901 - 20 sheets
University of Kentucky, Lexington
1909 - 28 sheets
University of Kentucky, Lexington
1914 - 20 sheets
University of Kentucky, Lexington
1925 - 23 sheets
University of Kentucky, Lexington
1932 - 23 sheets
University of Illinois at Urbana-Champaign
University of Kentucky, Lexington
1941 (revision) - 23 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Bremen (Muhlenberg County)
1928 (1962 revision) - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Bridgeford (see Paintsville)
Brodhead (Rockcastle County)
1950 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Bromley (see Covington)
Brooksville (Bracken County)
1909 - 2 sheets
University of Kentucky, Lexington
1926 - 3 sheets
University of Kentucky, Lexington
Buckhorn (Perry County)
1928 - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Buechel (Jefferson County)
1928 - 1 sheet
University of Kentucky, Lexington
Burgin (see Harrodsburg)
Burnside (Pulaski County)
1908 - 4 sheets
University of Kentucky, Lexington
1914 - 5 sheets
University of Kentucky, Lexington
1926 - 6 sheets
University of Kentucky, Lexington
Butler (Pendleton County)
1886 - 1 sheet
University of Kentucky, Lexington
1909 - 2 sheets
University of Kentucky, Lexington
1927 - 2 sheets
University of Kentucky, Lexington
Cadiz (Trigg County)
1902 - 1 sheet
University of Kentucky, Lexington
1903 - 2 sheets
University of Kentucky, Lexington
1909 - 4 sheets
University of Kentucky, Lexington
1923 - 5 sheets
University of Kentucky, Lexington (incomplete)
Calhoun (McLean County)
1886 - 1 sheet
University of Kentucky, Lexington
1898 - 1 sheet
University of Kentucky, Lexington
1903 - 2 sheets
University of Kentucky, Lexington
1909 - 2 sheets
University of Kentucky, Lexington
1923 - 3 sheets
University of Kentucky, Lexington
California (see Newport)
Calvary (see Lebanon)
Calvert City (Marshall County)
1958 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Camp Nelson (see Nicholasville)
Camp Zachary Taylor (see Louisville)
Campbellsville (Taylor County)
1886 - 1 sheet
University of Kentucky, Lexington
1895 - 3 sheets
University of Kentucky, Lexington
1901 - 3 sheets
University of Kentucky, Lexington
1908 - 4 sheets
University of Kentucky, Lexington
1915 - 5 sheets
University of Kentucky, Lexington
1927 - 8 sheets
University of Kentucky, Lexington
Campton (Wolfe County)
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
1963 - 1 ms. sheet (ink) / Kentucky Inspection Bur.
University of Kentucky, Lexington
Capito (see Middlesboro)
Carlisle (Nicholas County; 1929- includes Arnold Heights, Henryville & Pickleville)
1886 - 2 sheets
University of Kentucky, Lexington
1891 - 3 sheets
University of Kentucky, Lexington
1897 - 4 sheets
University of Kentucky, Lexington
1903 - 4 sheets
University of Kentucky, Lexington
1909 - 6 sheets
University of Kentucky, Lexington
1916 - 8 sheets
University of Kentucky, Lexington
1929 - 10 sheets
University of Kentucky, Lexington
Carrollton (Carroll County; 1925- includes Prestonville)
1886 - 4 sheets
University of Kentucky, Lexington
1893 - 5 sheets
University of Kentucky, Lexington
1898 - 8 sheets
University of Kentucky, Lexington
1903 - 8 sheets
University of Kentucky, Lexington
1908 - 10 sheets
University of Kentucky, Lexington
1917 - 12 sheets
University of Kentucky, Lexington
1925 (1931 revision) - 14 sheets
University of Kentucky, Lexington
1943 (revision) - 14 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Carrsville (Livingston County)
1903 - 2 ms. sheets / Queen Insurance Co.
1908 - 1 ms. sheet / Continental Ins. Co. of New York
1918 - 1 ms. sheet / Kentucky Actuarial Bur.
Catlettsburg (Boyd County)
1885 - 2 sheets
University of Kentucky, Lexington
1890 - 5 sheets
University of Kentucky, Lexington
1895 - 6 sheets
University of Kentucky, Lexington
1901 - 6 sheets
University of Kentucky, Lexington
1907 - 10 sheets
University of Kentucky, Lexington
1912 - 11 sheets
University of Kentucky, Lexington
1920 - 11 sheets
University of Kentucky, Lexington
Cave City (Barren County)
1901 - 2 sheets
University of Kentucky, Lexington
1909 - 2 sheets
University of Kentucky, Lexington
1919 - 2 sheets
University of Kentucky, Lexington
1927 - 3 sheets
University of Kentucky, Lexington
Central City (Muhlenberg County)
1901 - 2 sheets
University of Kentucky, Lexington
1907 - 4 sheets
University of Kentucky, Lexington
1912 - 7 sheets
University of Kentucky, Lexington
1923 - 8 sheets
University of Kentucky, Lexington
1931 - 13 sheets
University of Kentucky, Lexington
Cerulean (Trigg County)
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Cheap Post Office (see Russell)
Clay (Webster County)
1925 - 8 sheets
University of Kentucky, Lexington
Clay City (Powell County)
1959 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Claysville (see Paris)
Clinton (Hickman County; includes Arlington)
1894 - 2 sheets
University of Kentucky, Lexington
1899 - 2 sheets
University of Kentucky, Lexington
1905 - 2 sheets
University of Kentucky, Lexington
1910 - 3 sheets
University of Kentucky, Lexington
1923 - 7 sheets
University of Kentucky, Lexington
Cloverport (Breckinridge County)
1886 - 1 sheet
University of Kentucky, Lexington
1892 - 2 sheets
University of Kentucky, Lexington
1898 - 4 sheets
University of Kentucky, Lexington
1903 - 4 sheets
University of Kentucky, Lexington
1909 - 4 sheets
University of Kentucky, Lexington
1925 - 6 sheets
University of Kentucky, Lexington
Cold Springs (see Newport)
Coleman (see Pineville)
Columbia (Adair County)
1929 - 2 sheets
University of Kentucky, Lexington
Columbus (Hickman County)
1886 - 1 sheet
University of Kentucky, Lexington
1892 - 2 sheets
University of Kentucky, Lexington
1899 - 3 sheets
University of Kentucky, Lexington
1905 - 3 sheets
University of Kentucky, Lexington
1910 - 3 sheets
University of Kentucky, Lexington
1927 - 3 sheets
University of Kentucky, Lexington
1930 - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Corbin (Whitley County; includes North Corbin)
1908 - 5 sheets
University of Kentucky, Lexington
1913 - 6 sheets
University of Kentucky, Lexington
1923 - 14 sheets
University of Kentucky, Lexington
1930 - 33 sheets
University of Kentucky, Lexington
1943 (revision) - 33 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Corydon (Henderson County)
1927 - 1 sheet
University of Kentucky, Lexington
Covington (Kenton County)
1886 - 38 sheets
New York Public Library
University of Kentucky, Lexington
1894 - 55 sheets
University of Kentucky, Lexington
Covington v. 1 (Kenton County)
1909 - 82 sheets
University of Kentucky, Lexington
1923 - sheet 82 (new sheet)
University of Kentucky, Lexington
1909 (1942 revision)
Formerly: US Census Bureau, Jeffersonville, IN
Covington v. 2 (Kenton County; includes Bromley, Elsmere, Erlanger, Fort Mitchell, Independence, Lookout Heights, Ludlow, Park Hills & South Fort Mitchell)
1909 - sheets 83-129
University of Kentucky, Lexington
1923 - sheet 112 (new or additional sheet)
University of Kentucky, Lexington
1909 (1942 revision)
Formerly: US Census Bureau, Jeffersonville, IN
Covington Central Business District (Kenton County)
1906 - 1 sheet
University of Kentucky, Lexington
Crab Orchard (Lincoln County)
1960 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Crayne (Crittenden County)
[19--] - 1 ms. sheet / A.B. Stewart; Alice Schwab
1908 - 1 ms. sheet / Board of Fire Underwriters
Crofton (Christian County)
1927 - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Cumberland (Harlan County)
1949 - 7 sheets
University of Kentucky, Lexington
Cynthiana (Harrison County)
1886 - 6 sheets
University of Kentucky, Lexington
1891 - 6 sheets
University of Kentucky, Lexington
1897 - 9 sheets
University of Kentucky, Lexington
1903 - 9 sheets
University of Kentucky, Lexington
1909 - 15 sheets
University of Kentucky, Lexington
1916 - 17 sheets
University of California, Los Angeles (incomplete)
University of Kentucky, Lexington (incomplete)
1926 (1941 revision) - 23 sheets
University of Kentucky, Lexington
Danville (Boyle County; 1927- includes West Danville)
1886 - 6 sheets
University of Kentucky, Lexington
1891 - 7 sheets
University of Kentucky, Lexington
1896 - 9 sheets
University of Kentucky, Lexington
1901 - 11 sheets
University of Kentucky, Lexington
1908 - 20 sheets
University of Kentucky, Lexington
1914 - 25 sheets
University of Kentucky, Lexington
1927 (1938 revision) - 27 sheets
University of Kentucky, Lexington
1942 (revision) - 27 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Dawson Springs (Hopkins County)
1909 - 4 sheets
University of Kentucky, Lexington
1925 - 5 sheets
University of Kentucky, Lexington
1934 (revision) - 5 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Dayton (Campbell County; see also Newport)
1886 - 4 sheets
University of Kentucky, Lexington
[n.d.] - sheets 130-138
University of Kentucky, Lexington
Delphia (see Jewell Ridge Coal Corp.)
Dixon (Webster County)
1965 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Dowlais (see Hazard)
Drakesboro (Muhlenberg County)
1951 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Dunmor (Muhlenberg County)
1928 (1962 revision) - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Dycusburg (Crittenden County)
[19--] - 1 ms. sheet / J.W. Hudson
1918 - 1 ms. sheet / Kentucky Actuarial Bur.
1927 - 1 ms. sheet / Kentucky Actuarial Bur.
Earlington (Hopkins County)
1909 - 5 sheets
University of Kentucky, Lexington
1923 - 13 sheets
University of Kentucky, Lexington
East Bernstadt (Laurel County)
1963 - 1 ms. sheet (ink) / Kentucky Inspection Bur.
University of Kentucky, Lexington
1963 - 1 ms. sheet (pencil) / Kentucky Inspection Bur.
University of Kentucky, Lexington
Eddyville (Lyon County)
1905 - 2 sheets
University of Kentucky, Lexington
1910 - 3 sheets
University of Kentucky, Lexington
1925 - 5 sheets
University of Kentucky, Lexington
1966 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Edgewood (see Middlesboro)
Electric and Machine Supply Company (formerly Black Star Coal Corp.), Alva (Harlan County)
1960 - 1 sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Elizabethtown (Hardin County)
1886 - 2 sheets
University of Kentucky, Lexington
1891 - 3 sheets
University of Kentucky, Lexington
1896 - 4 sheets
University of Kentucky, Lexington
1901 - 4 sheets
University of Kentucky, Lexington
1907 - 5 sheets
University of Kentucky, Lexington
1912 - 8 sheets
University of Kentucky, Lexington
1922 - 10 sheets
University of Kentucky, Lexington
1929 - 16 sheets
University of Kentucky, Lexington
Elkhorn City (Pike County)
1955 - 3 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
1965 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
1965 - 2 ms. sheets (ink) / Kentucky Inspection Bur.
University of Kentucky, Lexington
Elkton (Todd County)
1886 - 1 sheet
University of Kentucky, Lexington
1893 - 2 sheets
University of Kentucky, Lexington
1898 - 2 sheets
University of Kentucky, Lexington
1903 - 3 sheets
University of Kentucky, Lexington
1909 - 4 sheets
University of Kentucky, Lexington
1923 - 9 sheets
University of California, Los Angeles
Elsmere (see Covington)
Eminence (Henry County)
1886 - 2 sheets
University of Kentucky, Lexington
1893 - 2 sheets
University of Kentucky, Lexington
1898 - 2 sheets
University of Kentucky, Lexington
1903 - 3 sheets
University of Kentucky, Lexington
1908 - 5 sheets
University of Kentucky, Lexington
1915 - 6 sheets
University of Kentucky, Lexington
1925 - 6 sheets
University of Kentucky, Lexington
Erlanger (see Covington)
Evarts (Harlan County)
1964 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
1964 - 1 ms. sheet (ink) / Kentucky Inspection Bur.
University of Kentucky, Lexington
Fairview (Boyd County see Westwood)
Fairview (Todd & Christian Counties)
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Falmouth (Pendleton County)
1886 - 3 sheets
University of Kentucky, Lexington
1891 - 4 sheets
University of Kentucky, Lexington
1897 - 6 sheets
University of Kentucky, Lexington
1903 - 6 sheets
University of Kentucky, Lexington
1909 - 6 sheets
University of Kentucky, Lexington
1927 - 7 sheets
University of Kentucky, Lexington
1938 (revision) - 7 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Fancy Farm (Graves County)
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Farmdale (see Frankfort)
Farmer (see Morehead)
Farmington (Graves County)
1964 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Flemingsburg (Fleming County)
1886 - 2 sheets
University of Kentucky, Lexington
1891 - 3 sheets
University of Kentucky, Lexington
1898 - 4 sheets
University of Kentucky, Lexington
1909 - 5 sheets
University of Kentucky, Lexington
1926 - 7 sheets
University of Kentucky, Lexington
Ford (see Winchester)
Fordsville (Ohio County)
1915 - 2 sheets
University of Kentucky, Lexington
1925 - 2 sheets
University of Kentucky, Lexington
Fort Mitchell (see Covington)
Fort Thomas (see Newport)
Frankfort (Franklin County; 1925- includes Glens Creek Station, Jeff & Farmdale)
1886 - 12 sheets
University of Kentucky, Lexington
1890 - 17 sheets
University of Kentucky, Lexington
1896 - 18 sheets
University of Kentucky, Lexington
1901 - 19 sheets
University of Kentucky, Lexington
1907 - 30 sheets
University of Kentucky, Lexington
1912 - 35 sheets
University of Kentucky, Lexington
1925 (1940 revision) - 34 sheets
University of Kentucky, Lexington
Franklin (Simpson County)
1886 - 2 sheets
University of Kentucky, Lexington
1892 - 3 sheets
University of Kentucky, Lexington
1897 - 4 sheets
University of Kentucky, Lexington
1901 - 4 sheets
University of Kentucky, Lexington
1908 - 10 sheets
University of Kentucky, Lexington
1913 - 11 sheets
University of Kentucky, Lexington
1925 - 10 sheets
University of Kentucky, Lexington
Fredonia (Caldwell County)
1907 - 2 ms. sheets / W.E. Carnahan
1908 - 1 ms. sheet / Unknown
1918 - 1 ms. sheet / Kentucky Actuarial Bur.
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Fullerton (see South Shore)
Fulton (Fulton County; includes South Fulton, Tennessee)
1886 - 2 sheets
University of Kentucky, Lexington
1894 - 5 sheets
University of Kentucky, Lexington
1899 - 9 sheets
University of Kentucky, Lexington
1903 - 13 sheets
University of Kentucky, Lexington
1909 - 18 sheets
University of Kentucky, Lexington
1914 - 22 sheets
University of Kentucky, Lexington
1925 - 25 sheets
University of Kentucky, Lexington
1943 (revision) - 25 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Garrett (Floyd County)
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
1963 - 1 ms. sheet (ink) / Kentucky Inspection Bur.
University of Kentucky, Lexington
Georgetown (Scott County)
1886 - 3 sheets
University of Kentucky, Lexington
1890 - 5 sheets
University of Kentucky, Lexington
1895 - 9 sheets
University of Kentucky, Lexington
1901 - 9 sheets
University of Kentucky, Lexington
1907 - 15 sheets
University of Kentucky, Lexington
1912 - 19 sheets
University of Kentucky, Lexington
1925 - 19 sheets
University of Kentucky, Lexington
1939 (revision) - 19 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Gilbertsville (Marshall County)
1940 - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Glasgow (Barren County)
1886 - 2 sheets
University of Kentucky, Lexington
1892 - 2 sheets
University of Kentucky, Lexington
1897 - 2 sheets
University of Kentucky, Lexington
1901 - 3 sheets
University of Kentucky, Lexington
1909 - 5 sheets
University of Kentucky, Lexington
1916 - 7 sheets
University of Kentucky, Lexington
1923 - 14 sheets
University of Kentucky, Lexington
1931 - 18 sheets
University of Kentucky, Lexington
1942 (revision) - 18 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Glens Creek Station (see Frankfort)
Gracey (Christian County)
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Grayson (Carter County)
1929 - 4 sheets
University of Kentucky, Lexington
Greendale (see Lexington)
Greensburg (Green County)
1886 - 1 sheet
University of Kentucky, Lexington
1895 - 1 sheet
University of Kentucky, Lexington
1901 - 1 sheet
University of Kentucky, Lexington
1908 - 1 sheet
University of Kentucky, Lexington
1919 - 2 sheets
University of Kentucky, Lexington
1927 - 2 sheets
University of Kentucky, Lexington
Greenup (Greenup County; includes Riverton)
1886 - 1 sheet
University of Kentucky, Lexington
1893 - 1 sheet
University of Kentucky, Lexington
1898 - 2 sheets
University of Kentucky, Lexington
1903 - 2 sheets
University of Kentucky, Lexington
1909 - 2 sheets
University of Kentucky, Lexington
1929 - 4 sheets
University of Kentucky, Lexington
Greenville (Muhlenberg County)
1886 - 2 sheets
University of Kentucky, Lexington
1893 - 2 sheets
University of Kentucky, Lexington
1898 - 2 sheets
University of Kentucky, Lexington
1903 - 3 sheets
University of Kentucky, Lexington
1910 - 6 sheets
University of Kentucky, Lexington
1923 - 7 sheets
University of Kentucky, Lexington
1931 - 7 sheets
University of Kentucky, Lexington
Guthrie (Todd County)
1899 - 1 sheet
University of Kentucky, Lexington
1905 - 2 sheets
University of Kentucky, Lexington
1910 - 3 sheets
University of Kentucky, Lexington
1923 - 5 sheets
University of Kentucky, Lexington
1942 (revision) - 5 sheets
University of Kentucky, Lexington
A | B | C | D | E | F | G | H | I-J | K | L | Louisville | M | N | O | P-Q | R | S | T | U-V | W-Z | Home | Owning Institutions
Copyright © 2014 The Regents of the University of California.
All rights reserved.
Document maintained on server by: Earth
Sciences & Map Library
Created 08/21/2005. Last updated 03/10/2014.