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
Hampton (Livingston County)
1903 - 1 ms. sheet / Ira T. Pierce; Geo. M. Crider Insurance Co.
1918 - 1 ms. sheet / Kentucky Actuarial Bur.
Hanson (Hopkins County)
1961 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Hardin (Marshall County)
1964 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Hardinsburg (Breckinridge County)
1916 - 2 sheets
University of Kentucky, Lexington
1925 - 2 sheets
University of Kentucky, Lexington
Harlan (Harlan County; includes Baxter)
1919 - 5 sheets
University of Kentucky, Lexington
1925 Mar. - 7 sheets
University of Illinois at Urbana-Champaign
University of Kentucky, Lexington
1925 Oct. - 7 sheets
University of Kentucky, Lexington
1932 - 6 sheets
University of Kentucky, Lexington
1941 (revision) - 6 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Harrodsburg (Mercer County; includes Burgin)
1886 - 5 sheets
University of Kentucky, Lexington
1891 - 5 sheets
University of Kentucky, Lexington
1896 - 7 sheets
University of Kentucky, Lexington
1901 - 8 sheets
University of Kentucky, Lexington
1908 - 14 sheets
University of Kentucky, Lexington
1914 - 18 sheets
University of Kentucky, Lexington
1929 - 15 sheets
University of Kentucky, Lexington
Hartford (Ohio County)
1925 - 5 sheets
University of Kentucky, Lexington
Harveyton (see Hazard)
Hawesville (Hancock County)
1886 - 1 sheet
University of Kentucky, Lexington
1903 - 2 sheets
University of Kentucky, Lexington
1909 - 2 sheets
University of Kentucky, Lexington
1925 - 2 sheets
University of Kentucky, Lexington
Hazard (Perry County; 1923- includes Harveyton; 1930- includes Lothair & Dowlais)
1920 - 5 sheets
University of Kentucky, Lexington
1923 - 8 sheets
University of Illinois at Urbana-Champaign
University of Kentucky, Lexington
1930 - 23 sheets
University of Kentucky, Lexington
1938 (revision) - 23 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Hazel (Calloway County)
1958 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Henderson (Henderson County)
1885 - 8 sheets
University of Kentucky, Lexington
1892 - 10 sheets
University of Kentucky, Lexington
1897 - 15 sheets
University of Kentucky, Lexington
1901 - 22 sheets
University of Kentucky, Lexington
1906 - 36 sheets
University of Kentucky, Lexington
1913 - 39 sheets
University of Kentucky, Lexington
1923 - 36 sheets
University of Kentucky, Lexington
1931 - 41 sheets
University of Kentucky, Lexington
1942 (revision) - 41 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Henryville (see Carlisle)
Hickman (Fulton County)
1886 - 2 sheets
University of Kentucky, Lexington
1892 - 3 sheets
University of Kentucky, Lexington
1896 - 4 sheets
University of Kentucky, Lexington
1900 - 4 sheets
University of Kentucky, Lexington
1905 - 5 sheets
University of Kentucky, Lexington
1910 - 5 sheets
University of Kentucky, Lexington
1917 - 5 sheets
University of Kentucky, Lexington
1927 - 8 sheets
University of Kentucky, Lexington
Hindman (Knott County)
1962 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Hodgenville (Larue County; includes Atherton)
1886 - 3 sheets
University of Kentucky, Lexington
1895 - 3 sheets
University of Kentucky, Lexington
1901 - 4 sheets
University of Kentucky, Lexington
1908 - 6 sheets
University of Kentucky, Lexington
1916 - 6 sheets
University of California, Los Angeles
1926 - 6 sheets
University of Kentucky, Lexington
1937 (revision) - 6 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Hopkinsville (Christian County)
1886 - 4 sheets
University of Kentucky, Lexington
1892 - 5 sheets
University of Kentucky, Lexington
1896 - 7 sheets
University of Kentucky, Lexington
1901 - 13 sheets
University of Kentucky, Lexington
1906 - 23 sheets
University of Kentucky, Lexington
1913 - 33 sheets
University of Kentucky, Lexington
1923 - 33 sheets
University of Kentucky, Lexington
1931 - 37 sheets
University of Kentucky, Lexington
1941 (revision) - 37 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1956 - 1 ms. sheet (ink) / Kentucky Inspection Bur.
University of Kentucky, Lexington
Horse Cave (Hart County)
1916 - 3 sheets
University of California, Los Angeles
1923 - 6 sheets
University of Kentucky, Lexington
1932 - 6 sheets
University of Kentucky, Lexington
Hyden (Leslie County)
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
1963 - 1 ms. sheet (ink) / Kentucky Inspection Bur.
University of Kentucky, Lexington
Independence (see Covington)
Inez (Martin County)
1952 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
1959 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Irvine (Estill County; includes Ravenna & West Irvine)
1920 - 5 sheets
University of Kentucky, Lexington
1923 - 8 sheets
University of Kentucky, Lexington
1930 - 23 sheets
University of Kentucky, Lexington
Jackson (Breathitt County)
1897 - 2 sheets
University of Kentucky, Lexington
1903 - 2 sheets
University of Kentucky, Lexington
1908 - 4 sheets
University of Kentucky, Lexington
1914 - 6 sheets
University of Kentucky, Lexington
1920 - 6 sheets
University of Kentucky, Lexington
1930 - 8 sheets
University of Kentucky, Lexington
Jeff (see Kenmont Coal Company, Inc.,)
Jefferson (Jefferson County)
1928 - 3 sheets
University of Kentucky, Lexington
Jellico (Whitley County, Kentucky & Campbell County, Tennessee; includes Red Ash)
1903 - 2 sheets
Univ. of Tennessee, Knoxville
1907 - 4 sheets
Univ. of Tennessee, Knoxville
1913 - 7 sheets
Univ. of Tennessee, Knoxville
1923 - 11 sheets
Univ. of Illinois at Champaign-Urbana
Univ. of Tennessee, Knoxville
1932 - 6 sheets
Univ. of Tennessee, Knoxville
Jenkins (Letcher County)
1962 - 3 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Jett (see Frankfort)
Jewell Ridge Coal Corp., Delphia (Perry County)
1950 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Junction City (Boyle County)
1908 - 2 sheets
University of Kentucky, Lexington
1915 - 3 sheets
University of Kentucky, Lexington
1929 - 3 sheets
University of Kentucky, Lexington
Keene (see Nicholasville)
Kelsey
1903 - 1 ms. sheet / Fred'k Geddings; Queen Insurance Co.
Kenmont Coal Company, Inc., Jeff (Perry County)
1940 (1948 revision) - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Kettle Island (see Pineville)
Kevil (Ballard County)
1966 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Kirksey (Calloway County)
1964 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Kosmodale (see West Point)
Kuttawa (Lyon County)
1927 - 2 sheets
University of Kentucky, Lexington
La Center (Ballard County)
1951 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
La Grange (Oldham County)
1886 - 1 sheet
University of Kentucky, Lexington
1895 - 2 sheets
University of Kentucky, Lexington
1901 - 3 sheets
University of Kentucky, Lexington
1908 - 4 sheets
University of Kentucky, Lexington
1915 - 6 sheets
University of Kentucky, Lexington
1925 - 6 sheets
University of Kentucky, Lexington
LaFayette (Christian County)
1930 - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Lakeland (see Anchorage)
Lancaster (Garrad County)
1886 - 2 sheets
University of Kentucky, Lexington
1891 - 2 sheets
University of Kentucky, Lexington
1896 - 3 sheets
University of Kentucky, Lexington
1901 - 4 sheets
University of Kentucky, Lexington
1908 - 6 sheets
University of Kentucky, Lexington
1915 - 8 sheets
University of Kentucky, Lexington
1929 - 10 sheets
University of Kentucky, Lexington
Lawrenceburg (Anderson County; includes Bonds Mill, McBrayer Station & Tyrone)
1886 - 8 sheets
University of Kentucky, Lexington
1891 - 9 sheets
University of Kentucky, Lexington
1897 - 10 sheets
University of Kentucky, Lexington
1903 - 10 sheets
University of Kentucky, Lexington
1909 - 16 sheets
University of Kentucky, Lexington
1927 - 11 sheets
University of Kentucky, Lexington
Lebanon (Marion County; includes Calvary & Loretto)
1886 - 4 sheets
University of Kentucky, Lexington
1890 - 6 sheets
University of Kentucky, Lexington
1895 - 7 sheets
University of Kentucky, Lexington
1901 - 8 sheets
University of Kentucky, Lexington
1908 - 17 sheets
University of Kentucky, Lexington
1915 - 16 sheets
University of Kentucky, Lexington
1927 - 13 sheets
University of Kentucky, Lexington
Lebanon Junction (Bullitt County)
1933 - 2 sheets
University of Kentucky, Lexington
Leitchfield (Grayson County)
1901 - 2 sheets
University of Kentucky, Lexington
1907 - 3 sheets
University of Kentucky, Lexington
1912 - 4 sheets
University of Kentucky, Lexington
1925 - 5 sheets
University of Kentucky, Lexington
1934 (revision) - 5 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Lewisport (Hancock County)
1927 - 2 sheets
University of Kentucky, Lexington
1957 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Lexington (Fayette County; includes Greendale)
1886 - 22 sheets
University of Kentucky, Lexington
1890 - 25 sheets
University of Kentucky, Lexington
1896 - 31 sheets
University of Kentucky, Lexington
1901 - 37 sheets
University of Kentucky, Lexington
1907 - 87 sheets
University of Kentucky, Lexington
1934 - sheets 1-50, 201-232
University of Kentucky, Lexington
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1958 (1970 revision) - 265 sheets
University of Kentucky, Lexington
Livermore (McLean County)
1909 - 3 sheets
University of Kentucky, Lexington
1923 - 4 sheets
University of Kentucky, Lexington
1931 - 4 sheets
University of Kentucky, Lexington
Logmont (see Middlesboro)
Lola (Crittenden County)
1903 - 1 ms. sheet / Curry
London (Laurel County)
1895 - 2 sheets
University of Kentucky, Lexington
1901 - 2 sheets
University of Kentucky, Lexington
1908 - 3 sheets
University of Kentucky, Lexington
1912 - 4 sheets
University of Kentucky, Lexington
1923 - 8 sheets
University of Kentucky, Lexington
Lone Oak Fire Protection Area adjoining Paducah (McCracken County)
1958 - 1 sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
1964 - 1 sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Lookout Heights (see Covington)
Loretto (see Lebanon)
Lothair (see Hazard)
Louisa (Lawrence County)
1907 - 3 sheets
University of Kentucky, Lexington
1912 - 4 sheets
University of Kentucky, Lexington
1921 - 4 sheets
University of Kentucky, Lexington
1929 - 10 sheets
University of Kentucky, Lexington
Louisville v. 1 (Jefferson County)
1892 - 74 sheets
University of Kentucky, Lexington
1905 - 90 sheets
University of Kentucky, Lexington
1940 - 86 sheets
University of Kentucky, Lexington
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Louisville v. 2 (Jefferson County)
1892 - sheets 75-144
University of Kentucky, Lexington
1905 - 97 sheets
University of Kentucky, Lexington
Louisville v. 2-East (Jefferson County)
1941 - 83 sheets
University of Kentucky, Lexington
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Louisville v. 2-West (Jefferson County)
1941 - 80 sheets
University of Kentucky, Lexington
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Louisville v. 3 (Jefferson County)
1892 - sheets 145-221
University of Kentucky, Lexington
1905 - 93 sheets
University of Kentucky, Lexington
1918 - 95 sheets
University of Kentucky, Lexington (incomplete)
1922 - sheets 201-301
University of Kentucky, Lexington (incomplete)
1928 - 92 sheets
University of Kentucky, Lexington
1942 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Louisville v. 4 (Jefferson County)
1905 - 84 sheets
University of Kentucky, Lexington
1918 - 84 sheets
University of Kentucky, Lexington (incomplete)
1922 - 92 sheets
University of Kentucky, Lexington (incomplete)
1928 - 96 sheets
University of Kentucky, Lexington
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Louisville v. 5 (Jefferson County)
1905 - 87 sheets
University of Kentucky, Lexington
1918 - 96 sheets
University of Kentucky, Lexington (incomplete)
1923 - 98 sheets
University of Kentucky, Lexington (incomplete)
1928 - 69 sheets
University of Kentucky, Lexington
1937 - 86 sheets
University of Kentucky, Lexington (incomplete)
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Louisville v. 6 (Jefferson County)
1928 - 77 sheets
University of Kentucky, Lexington
1944 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Louisville v. 7 (Jefferson County; includes Saint Matthews)
1929 - 90 sheets
University of Kentucky, Lexington
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Louisville v. 8 (Jefferson County)
1928 - 94 sheets
University of Kentucky, Lexington
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Louisville v. 9 (Jefferson County; includes Audubon Park, Camp Zachary Taylor, North Audubon Park & Prestonia)
1928 - 34 sheets
University of Kentucky, Lexington
1944 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Louisville v. 10 (Jefferson County)
1928 - 36 sheets
University of Kentucky, Lexington
Louisville v. 11 (Jefferson County)
1928 - 5 sheets
University of Kentucky, Lexington
Louisville v. 12 (Jefferson County)
1928 - 6 sheets
University of Kentucky, Lexington
Louisville v. 13 (Jefferson County)
1928 - sheets 1351-1353 sheets
University of Kentucky, Lexington
Lovelaceville (Ballard County)
1964 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Loyall (Harlan County)
1958 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Ludlow (see Covington)
Lynch (Harlan County)
1964 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Maceo (Daviess County)
1931 - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Madisonville (Hopkins County)
1886 - 2 sheets
University of Kentucky, Lexington
1892 - 3 sheets
University of Kentucky, Lexington
1895 - 5 sheets
University of Kentucky, Lexington
1901 - 5 sheets
University of Kentucky, Lexington
1906 - 7 sheets
University of Kentucky, Lexington
1912 - 12 sheets
University of Kentucky, Lexington
1923 - 18 sheets
University of Kentucky, Lexington
1931 - 30 sheets
University of Kentucky, Lexington
1943 (revision) - 30 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1957 - 4 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Manchester (Clay County)
1962 - 3 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Marcia (see Anchorage)
Marion (Crittendon County)
1895 - 2 sheets
University of Kentucky, Lexington
1901 - 5 sheets
University of Kentucky, Lexington
1905 - 6 sheets
University of Kentucky, Lexington
1910 - 11 sheets
University of Kentucky, Lexington
1925 - 13 sheets
University of Kentucky, Lexington
Martin (Floyd County)
1963 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
1963 - 2 ms. sheets (ink) / Kentucky Inspection Bur.
University of Kentucky, Lexington
Mayfield (Graves County)
1886 - 3 sheets
University of Kentucky, Lexington
1892 - 4 sheets
University of Kentucky, Lexington
1897 - 6 sheets
University of Kentucky, Lexington
1901 - 11 sheets
University of Kentucky, Lexington
1905 - 16 sheets
University of Kentucky, Lexington
1910 - 23 sheets
University of Kentucky, Lexington
1916 - 22 sheets
University of Kentucky, Lexington
1925 - 25 sheets
University of Kentucky, Lexington
1942 (revision) - 25 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Maysville (Mason County)
1886 - 9 sheets
University of Kentucky, Lexington
1890 - 13 sheets
University of Kentucky, Lexington
1895 - 15 sheets
University of Kentucky, Lexington
1901 - 15 sheets
University of Kentucky, Lexington
1908 - 18 sheets
University of Kentucky, Lexington
1914 - 22 sheets
University of Kentucky, Lexington
1926 - 27 sheets
University of Kentucky, Lexington
1941 (revision) - 28 sheets
Formerly: US Census Bureau, Jeffersonville, IN
McBrayer Station (see Lawrenceburg)
McKee (Jackson County)
1963 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Melbourne (see Newport)
Melrose (see Russell)
Middlesboro (Bell County; includes Capito, Edgewood & Logmont)
1891 - 10 sheets
University of Kentucky, Lexington
1901 - 10 sheets
University of Kentucky, Lexington
1907 - 10 sheets
University of Kentucky, Lexington
1913 - 16 sheets
University of Kentucky, Lexington
1923 - 25 sheets
University of Kentucky, Lexington
1931 - 27 sheets
University of Kentucky, Lexington
1943 (revision) - 27 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Middlesboro, Noetown Section (Bell County)
1944 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Midway (Woodford County)
1886 - 2 sheets
University of Kentucky, Lexington
1891 - 2 sheets
University of Kentucky, Lexington
1897 - 3 sheets
University of Kentucky, Lexington
1903 - 3 sheets
University of Kentucky, Lexington
1908 - 4 sheets
University of Kentucky, Lexington
1915 - 3 sheets
University of Kentucky, Lexington
1928 - 4 sheets
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
Milburn (Carlisle County)
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Military Park (see Anchorage)
Millersburg (Bourbon County)
1886 - 3 sheets
University of Kentucky, Lexington
1891 - 3 sheets
University of Kentucky, Lexington
1897 - 3 sheets
University of Kentucky, Lexington
1903 - 3 sheets
University of Kentucky, Lexington
1909 - 3 sheets
University of Kentucky, Lexington
1929 - 5 sheets
University of Kentucky, Lexington
Monticello (Wayne County)
1926 - 6 sheets
University of Kentucky, Lexington
Morehead (Rowan County; includes Farmer)
1908 - 3 sheets
University of Kentucky, Lexington
1914 - 4 sheets
University of Kentucky, Lexington
1928 - 7 sheets
University of Kentucky, Lexington
1940 - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Morganfield (Union County)
1886 - 1 sheet
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
1906 - 5 sheets
University of Kentucky, Lexington
1912 - 8 sheets
University of Kentucky, Lexington
1925 - 12 sheets
University of Kentucky, Lexington
Morgantown (Butler County)
1927 - 2 sheets
University of Kentucky, Lexington
Morton's Gap (Hopkins County)
1961 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Mount Olivet (Robertson County)
1965 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Mount Sterling (Montgomery County; includes Smithville)
1886 - 4 sheets
University of Kentucky, Lexington
1890 - 7 sheets
University of Kentucky, Lexington
1895 - 8 sheets
University of Kentucky, Lexington
1901 - 8 sheets
University of Kentucky, Lexington
1908 - 12 sheets
University of Kentucky, Lexington
1914 - 13 sheets
University of Kentucky, Lexington
1929 - 22 sheets
University of Kentucky, Lexington
Mount Vernon (Rockcastle County)
1951 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Murray (Calloway County)
1897 - 1 sheet
University of Kentucky, Lexington
1902 - 2 sheets
University of Kentucky, Lexington
1907 - 2 sheets
University of Kentucky, Lexington
1916 - 4 sheets
University of Kentucky, Lexington
1925 - 9 sheets
University of Kentucky, Lexington
Nazareth (see Bardstown)
Nebo (Hopkins County)
1961 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Neon (Letcher County)
1961 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
New Castle (Henry County)
1901 - 1 sheet
University of Kentucky, Lexington
1915 - 2 sheets
University of Kentucky, Lexington
1925 - 2 sheets
University of Kentucky, Lexington
Newport (Campbell County; includes Alexandria, Bellvue, California, Cold Springs, Dayton, Fort Thomas, Melbourne, Silver Grove & Southgate)
1887 - sheets 1-27, 75-100
University of Kentucky, Lexington
1910 (1940 revision) - 91 sheets
University of Kentucky, Lexington
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Nicholasville (Jessamine County; includes Camp Nelson & Keene)
1886 - 5 sheets
University of Kentucky, Lexington
1892 - 7 sheets
University of Kentucky, Lexington
1897 - 9 sheets
University of Kentucky, Lexington
1903 - 10 sheets
University of Kentucky, Lexington
1909 - 17 sheets
University of Kentucky, Lexington
1927 - 17 sheets
University of Kentucky, Lexington
Noetown (see Lawrenceburg)
North Audubon Park (see Louisville)
North Corbin (see Corbin)
North Middletown (Bourbon County)
1965 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
1965 - 1 ms. sheet (ink) / Kentucky Inspection Bur.
University of Kentucky, Lexington
Nortonville (Hopkins County)
1951 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Oak Grove (Christian County)
1960 - 3 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Oakdale (McCracken County; see Reidland-Farley Fire Protection Area)
Olive Hill (Carter County)
1920 - 4 sheets
University of Kentucky, Lexington
1928 - 4 sheets
University of Kentucky, Lexington
Orms.by Village (see Anchorage)
Owensboro (Daviess County)
1885 - 13 sheets
University of Kentucky, Lexington
1890 - 16 sheets
University of Kentucky, Lexington
1895 - 22 sheets
University of Kentucky, Lexington
1900 - 28 sheets
University of Kentucky, Lexington
1910 - 81 sheets
University of Kentucky, Lexington
1922 (revision) - 83 sheets
University of Kentucky, Lexington
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
Owenton (Owen County)
1886 - 1 sheet
University of Kentucky, Lexington
1893 - 2 sheets
University of Kentucky, Lexington
1898 - 2 sheets
University of Kentucky, Lexington
1903 - 2 sheets
University of Kentucky, Lexington
1908 - 4 sheets
University of Kentucky, Lexington
1925 - 5 sheets
University of Kentucky, Lexington
Owingsville (Bath County)
1886 - 1 sheet
University of Kentucky, Lexington
1891 - 2 sheets
University of Kentucky, Lexington
1897 - 2 sheets
University of Kentucky, Lexington
1903 - 2 sheets
University of Kentucky, Lexington
1908 - 3 sheets
University of Kentucky, Lexington
1914 - 3 sheets
University of Kentucky, Lexington
1929 - 3 sheets
University of Kentucky, Lexington
Paducah (McCracken County)
1885 - 7 sheets
University of Kentucky, Lexington
1889 - 15 sheets
University of Kentucky, Lexington
1893 - 20 sheets
University of Kentucky, Lexington
1897 - 28 sheets
University of Kentucky, Lexington
1906 - 60 sheets
University of Kentucky, Lexington
1922 (revision) - 67 sheets
University of Kentucky, Lexington
1942 (revision)
University of Kentucky, Lexington
Paintsville (Johnson County; includes Bridgeford)
1910 - 3 sheets
University of Kentucky, Lexington
1921 - 4 sheets
University of Illinois at Urbana-Champaign
University of Kentucky, Lexington
1930 - 10 sheets
University of Kentucky, Lexington
Paris (Bourbon County; includes Claysville & Ruckerville)
1886 - 8 sheets
University of Kentucky, Lexington
1890 - 9 sheets
University of Kentucky, Lexington
1896 - 10 sheets
University of Kentucky, Lexington
1901 - 10 sheets
University of Kentucky, Lexington
1907 - 18 sheets
University of Kentucky, Lexington
1912 - 23 sheets
University of Kentucky, Lexington
1926 - 28 sheets
University of Kentucky, Lexington
1944 (revision) - 28 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Park Hills (see Covington)
Pembroke (Christian County)
1895 - 1 sheet
University of Kentucky, Lexington
1905 - 2 sheets
University of Kentucky, Lexington
1910 - 3 sheets
University of Kentucky, Lexington
1923 - 3 sheets
University of Kentucky, Lexington
Perryville (Boyle County)
1951 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Pickleville (see Carlisle)
Pikeville (Pike County)
1910 - 4 sheets
University of Kentucky, Lexington
1920 - 5 sheets
University of Kentucky, Lexington
1925 - 7 sheets
University of Illinois at Urbana-Champaign
University of Kentucky, Lexington
1932 - 5 sheets
University of Kentucky, Lexington
1940 (revision) - 5 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Pine Knot (McCreary County)
1952 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Pineville (Bell County; 1926- includes Arjay, Coleman, Kettle Island & Straight Creek)
1894 - 1 sheet
University of Kentucky, Lexington
1901 - 1 sheet
University of Kentucky, Lexington
1905 - 2 sheets
University of Kentucky, Lexington
1910 - 2 sheets
University of Kentucky, Lexington
1913 - 3 sheets
University of Kentucky, Lexington
1919 - 8 sheets
University of Kentucky, Lexington
1926 - 13 sheets
University of Kentucky, Lexington
Poole (Webster County)
1960 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Portsmouth (see South Shore)
Prestonburg (Floyd County; includes West Prestonburg)
1926 - 8 sheets
University of Kentucky, Lexington
Prestonia (see Louisville)
Prestonville (see Carrollton)
Princeton (Caldwell County)
1886 - 2 sheets
University of Kentucky, Lexington
1892 - 2 sheets
University of Kentucky, Lexington
1897 - 3 sheets
University of Kentucky, Lexington
1901 - 3 sheets
University of Kentucky, Lexington
1906 - 4 sheets
University of Kentucky, Lexington
1913 - 6 sheets
University of Kentucky, Lexington
1925 - 15 sheets
University of Kentucky, Lexington
1943 (revision) - 15 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Proctor (see Beattyville)
Providence (Webster County)
1909 - 8 sheets
University of Kentucky, Lexington
1921 - 10 sheets
University of Kentucky, Lexington
1931 - 22 sheets
University of Kentucky, Lexington
1939 (revision) - 22 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Raceland (see Russell)
Ravenna (see Irvine)
Red Ash (see Jellico)
Reidland-Farley Fire Protetion Area adjoining Paducah (McCracken County)
1958 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
1968 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Renfro Valley (Rockcastle County)
1951 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Richmond (Madison County; includes Silver Creek)
1886 - 3 sheets
University of Kentucky, Lexington
1895 - 11 sheets
University of Kentucky, Lexington
1901 - 12 sheets
University of Kentucky, Lexington
1907 - 17 sheets
University of Kentucky, Lexington
1912 - 19 sheets
University of Kentucky, Lexington
1926 - 22 sheets
University of Kentucky, Lexington
1941 (revision) - 22 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Riverton (see Greenup)
Robards (Henderson County)
1960 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Roland Station (see Stanford)
Ruckerville (see Paris)
Russell (Greenup County; includes Advance or Cheap P.O., Melrose, Raceland, South Russell in Flatwoods, West Russell & Worthington)
1929 - 14 sheets
University of Kentucky, Lexington
Russellville (Logan County)
1886 - 3 sheets
University of Kentucky, Lexington
1892 - 4 sheets
University of Kentucky, Lexington
1897 - 5 sheets
University of Kentucky, Lexington
1902 - 6 sheets
University of Kentucky, Lexington
1909 - 9 sheets
University of Kentucky, Lexington
1923 - 14 sheets
University of Kentucky, Lexington
Sacramento (McLean County)
1961 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Sadieville (Scott County)
1895 - 1 sheet
University of Kentucky, Lexington
1901 - 1 sheet
University of Kentucky, Lexington
1929 - 2 sheets
University of Kentucky, Lexington
Saint Charles (Hopkins County)
1961 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Saint Matthews (see Louisville)
Saint Vincent (Union County)
1928 (1960 revision) - 1 ms. sheet / Kentucky Actuarial Bur.
University of Kentucky, Lexington
Salem (Livingston County)
1901 - 1 ms. sheet / Continental Ins. Co. of New York
1903 - 1 ms. sheet / Curry
1907 - 2 ms. sheet / Tom C. Cook
1921 - 1 ms. sheet / Kentucky Actuarial Bur.
1926 - 1 ms. sheet / Kentucky Actuarial Bur.
1962 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Salt Lick (Bath County)
1908 - 3 sheets
University of Kentucky, Lexington
1914 - 2 sheets
University of Kentucky, Lexington
1920 - 2 sheets
University of Kentucky, Lexington
1927 - 2 sheets
University of Kentucky, Lexington
1956 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
1966 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Salyersville (Magoffin County)
1967 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Scottsville (Allen County)
1903 - 3 sheets
University of Kentucky, Lexington
1908 - 6 sheets
University of Kentucky, Lexington
1913 - 6 sheets
University of Kentucky, Lexington
1925 - 9 sheets
University of Kentucky, Lexington
Sebree (Webster County)
1903 - 3 sheets
University of Kentucky, Lexington
1909 - 3 sheets
University of Kentucky, Lexington
1923 - 6 sheets
University of California, Los Angeles
Sedalia (Graves County)
1964 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Shady Grove (Crittenden County)
1914 - 1 ms. sheet / Geo. M. Crider; C.G. Thompson; Nelle Walker
1920 - 1 ms. sheet / Unknown
Sharpsburg (Bath County)
1893 - 1 sheet
University of Kentucky, Lexington
1907 - 2 sheets
University of Kentucky, Lexington
1914 - 2 sheets
University of Kentucky, Lexington
1929 - 2 sheets
University of Kentucky, Lexington
Shelbyville (Shelby County)
1886 - 3 sheets
University of Kentucky, Lexington
1892 - 4 sheets
University of Kentucky, Lexington
1897 - 5 sheets
University of Kentucky, Lexington
1903 - 7 sheets
University of Kentucky, Lexington
1909 - 8 sheets
University of Kentucky, Lexington
1916 - 10 sheets
University of Kentucky, Lexington
1925 - 12 sheets
University of Kentucky, Lexington
1944 (revision) - 12 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Shepherdsville (Bullitt County)
1886 - 1 sheet
University of Kentucky, Lexington
1909 - 1 sheet
University of Kentucky, Lexington
1920 - 2 sheets
University of Kentucky, Lexington
1929 - 2 sheets
University of Kentucky, Lexington
Silver Creek (see Richmond)
Silver Grove (see Newport)
Slaughters (Webster County)
1960 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Smith Mills (Henderson County)
1960 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Smithland (Livingston County)
1900 - 1 ms. sheet / W.M. Reese
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Smithville (see Mount Sterling)
Somerset (Pulaski County)
1886 - 2 sheets
University of Kentucky, Lexington
1891 - 2 sheets
University of Kentucky, Lexington
1897 - 4 sheets
University of Kentucky, Lexington
1903 - 5 sheets
University of Kentucky, Lexington
1908 - 12 sheets
University of Kentucky, Lexington
1914 - 15 sheets
University of Kentucky, Lexington
1926 - 21 sheets
University of Kentucky, Lexington
1940 (revision) - 21 sheets
Formerly: US Census Bureau, Jeffersonville, IN
South Fort Mitchell (see Covington)
South Russell in Flatwoods (see Russell)
South Shore (Greenup County; includes Fullerton & South Portsmouth)
1959 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
South Williamson (Pike County)
1959 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Southgate (see Newport)
Springfield (Washington County)
1886 - 2 sheets
University of Kentucky, Lexington
1893 - 2 sheets
University of Kentucky, Lexington
1898 - 3 sheets
University of Kentucky, Lexington
1903 - 3 sheets
University of Kentucky, Lexington
1909 - 4 sheets
University of Kentucky, Lexington
1925 - 8 sheets
University of Kentucky, Lexington
Stamping Ground (Scott County)
1920 - 1 sheet
University of Kentucky, Lexington
1964 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Stanford (Lincoln County; includes Roland Station)
1886 - 3 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
1908 - 5 sheets
University of Kentucky, Lexington
1914 - 7 sheets
University of Kentucky, Lexington
1929 - 8 sheets
University of Kentucky, Lexington
Stanton (Powell County)
1962 (1971 revision) - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Straight Creek (see Pineville)
Sturgis (Union County)
1912 - 6 sheets
University of Kentucky, Lexington
1915 - 6 sheets
University of Kentucky, Lexington
1925 - 7 sheets
University of Kentucky, Lexington
Surveys of the Whiskey Warehouses (see Whiskey Warehouses of Kentucky and Tennessee )
Taylorsville (Spencer County)
1886 - 1 sheet
University of Kentucky, Lexington
1895 - 2 sheets
University of Kentucky, Lexington
1901 - 2 sheets
University of Kentucky, Lexington
1909 - 2 sheets
University of Kentucky, Lexington
1916 - 3 sheets
University of Kentucky, Lexington
1929 - 3 sheets
University of Kentucky, Lexington
Tolu (Crittenden County)
1905 - 1 ms. sheet / Tom C. Cook
1912 - 1 ms. sheet / Kentucky Inspection Bur.
1919 - 1 ms. sheet / Kentucky Actuarial Bur.
Trenton (Todd County)
1895 - 1 sheet
University of Kentucky, Lexington
1901 - 1 sheet
University of Kentucky, Lexington
1909 - 2 sheets
University of Kentucky, Lexington
1923 - 4 sheets
University of Kentucky, Lexington
Tyrone (see Lawrenceburg)
Uniontown (Union County)
1886 - 2 sheets
University of Kentucky, Lexington
1892 - 2 sheets
University of Kentucky, Lexington
1897 - 4 sheets
University of Kentucky, Lexington
1903 - 5 sheets
University of Kentucky, Lexington
1909 - 8 sheets
University of Kentucky, Lexington
1916 - 8 sheets
University of Kentucky, Lexington
1927 - 8 sheets
University of Kentucky, Lexington
Vanceburg (Lewis County)
1884 - 1 sheet
University of Kentucky, Lexington
1893 - 1 sheet
University of Kentucky, Lexington
1897 - 3 sheets
University of Kentucky, Lexington
1903 - 3 sheets
University of Kentucky, Lexington
1909 - 4 sheets
University of Kentucky, Lexington
1916 - 5 sheets
University of Kentucky, Lexington
1929 - 6 sheets
University of Kentucky, Lexington
Versailles (Woodford County)
1886 - 3 sheets
University of Kentucky, Lexington
1891 - 4 sheets
University of Kentucky, Lexington
1897 - 5 sheets
University of Kentucky, Lexington
1903 - 6 sheets
University of Kentucky, Lexington
1908 - 9 sheets
University of Kentucky, Lexington
1915 - 10 sheets
University of Kentucky, Lexington
1929 - 11 sheets
University of Kentucky, Lexington
Vicco (Perry County)
1963 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Walton (Boone County)
1921 - 2 sheets
University of Kentucky, Lexington
1927 - 3 sheets
University of Kentucky, Lexington
Warsaw (Gallatin County)
1910 - 2 sheets
University of Kentucky, Lexington
Water Valley (Graves County)
1914 - 1 sheet
University of Kentucky, Lexington
1923 - 2 sheets
University of Kentucky, Lexington
Waverly (Union County)
1960 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Waverly Hills (see West Point)
West Danville (see Danville)
West Irvine (see Irvine)
West Point (Hardin County; includes Kosmodale & Waverly Hills)
1928 - 4 sheets
University of Kentucky, Lexington
West Prestonburg (see Prestonburg)
West Russell (see Russell)
Westwood (Boyd County; includes Fairview)
1957 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Whiskey Warehouses of Kentucky and Tennessee (see also under Pennsylvania)
1894 - 71 sheets
University of Kentucky, Lexington
1910 - 108 sheets
University of Kentucky, Lexington
White Plains (Hopkins County)
1961 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Whitesburg (Letcher County)
1927 - 3 sheets
University of Kentucky, Lexington
Whitesville (Daviess County)
1960 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Wickliffe (Ballard County)
1897 - 2 sheets
University of Kentucky, Lexington
1900 - 2 sheets
University of Kentucky, Lexington
1905 - 2 sheets
University of Kentucky, Lexington
1910 - 4 sheets
University of Kentucky, Lexington
1925 - 4 sheets
University of Kentucky, Lexington
Williamsburg (Whitley County)
1895 - 4 sheets
University of Kentucky, Lexington
1901 - 4 sheets
University of Kentucky, Lexington
1906 - 4 sheets
University of Kentucky, Lexington
1913 - 4 sheets
University of Kentucky, Lexington
1923 - 6 sheets
University of Kentucky, Lexington
Williamstown (Grant County)
1886 - 1 sheet
University of Kentucky, Lexington
1890 - 2 sheets
University of Kentucky, Lexington
1895 - 2 sheets
University of Kentucky, Lexington
1901 - 2 sheets
University of Kentucky, Lexington
1908 - 2 sheets
University of Kentucky, Lexington
1916 - 2 sheets
University of Kentucky, Lexington
1927 - 2 sheets
University of Kentucky, Lexington
Wilmore (Jessamine County)
1919 - 3 sheets
University of Kentucky, Lexington
1929 - 5 sheets
University of Kentucky, Lexington
Winchester (Clark County; includes Ford)
1886 - 2 sheets
University of Kentucky, Lexington
1890 - 6 sheets
University of Kentucky, Lexington
1895 - 10 sheets
University of Kentucky, Lexington
1901 - 12 sheets
University of Kentucky, Lexington
1907 - 19 sheets
University of Kentucky, Lexington
1912 - 24 sheets
University of Kentucky, Lexington
1926 - 29 sheets
University of Kentucky, Lexington
1943 (revision) - 29 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Wingo (Graves County)
1961 - 2 ms. sheets / Kentucky Inspection Bur.
University of Kentucky, Lexington
Woodburn (Warren County)
1960 - 1 ms. sheet / Kentucky Inspection Bur.
University of Kentucky, Lexington
Woodlawn (McCracken County; see Reidland-Farley Fire Protection Area)
Worthington (see Russell)
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.