EARTH SCIENCES & MAP LIBRARY


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.
Crittenden County Historical Museum (also online)
1918 - 1 ms. sheet / Kentucky Actuarial Bur.
Crittenden County Historical Museum (also online)

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.
Crittenden County Historical Museum (also online)

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
Crittenden County Historical Museum (also online)

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
Crittenden County Historical Museum (also online)
1903 - 1 ms. sheet / Curry
Crittenden County Historical Museum (also online)
1907 - 2 ms. sheet / Tom C. Cook
Crittenden County Historical Museum (also online)
1921 - 1 ms. sheet / Kentucky Actuarial Bur.
Crittenden County Historical Museum (also online)
1926 - 1 ms. sheet / Kentucky Actuarial Bur.
Crittenden County Historical Museum (also online)
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
Crittenden County Historical Museum (also online)
1920 - 1 ms. sheet / Unknown
Crittenden County Historical Museum (also online)

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
Crittenden County Historical Museum (also online)
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
Crittenden County Historical Museum (also online)
1912 - 1 ms. sheet / Kentucky Inspection Bur.
Crittenden County Historical Museum (also online)
1919 - 1 ms. sheet / Kentucky Actuarial Bur.
Crittenden County Historical Museum (also online)

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.