Box 20
Container
Contains 22 Results:
Sauer Castle, Kansas City, Kansas, 2024
File — Box: 20
Scope and Contents
From the Series:
Project report files
Dates:
2024
Ashland, Lexington, Kentucky, 1992, 1994
File — Box: 20
Scope and Contents
From the Series:
Project report files
Dates:
1992; 1994
New Capitol, Frankfort, Kentucky, 1990 - 1991
File — Box: 20
Scope and Contents
From the Series:
Project report files
Dates:
1990 - 1991
Old State Capitol, Frankfort, Kentucky, 1991
File — Box: 20
Scope and Contents
From the Series:
Project report files
Dates:
1991
Christian Log House, Louisville, Kentucky, 2008
File — Box: 20
Scope and Contents
From the Series:
Project report files
Dates:
2008
Coleman-Desha House, Cynthiana, Kentucky, 1990
File — Box: 20
Scope and Contents
From the Series:
Project report files
Dates:
1990
John Crane House, Perryville, Kentucky, 2002
File — Box: 20
Scope and Contents
From the Series:
Project report files
Dates:
2002
John Dale House, Simpsonville, Kentucky, 2003
File — Box: 20
Scope and Contents
From the Series:
Project report files
Dates:
2003
Green Drug Store, Perryville, Kentucky, 2002
File — Box: 20
Scope and Contents
From the Series:
Project report files
Dates:
2002
New Kentucky State Capitol- Statuary, Frankfort, Kentucky, 1991
File — Box: 20
Scope and Contents
From the Series:
Project report files
Dates:
1991
