Picture postcards
Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Postcards having a pictorial image on one side, often representations of a place or works of art, upon which a message can be written, then posted.
Found in 3803 Collections and/or Records:
Kentucky, Lynch- Catholic Church
Item — Box GFCL 58, Folder: 10
Identifier: GFCL 58/10
Dates:
1773-1979.
Kentucky, Madisonville- Baptist Church
Item — Box GFCL 58, Folder: 10
Identifier: GFCL 58/10
Dates:
1773-1979.
Kentucky, Madisonville- Hopkin's County Hospital
Item — Box GFCL 58, Folder: 10
Identifier: GFCL 58/10
Dates:
1773-1979.
Kentucky, Madisonville- Methodist Church
Item — Box GFCL 58, Folder: 10
Identifier: GFCL 58/10
Dates:
1773-1979.
Kentucky, Mammoth Cave- Cave
Item — Box GFCL 58, Folder: 10
Identifier: GFCL 58/10
Dates:
1773-1979.
Kentucky, Mammoth Cave- Echo River
Item — Box GFCL 58, Folder: 10
Identifier: GFCL 58/10
Dates:
1773-1979.
Kentucky, Mammoth Cave- Entrance
Item — Box GFCL 58, Folder: 10
Identifier: GFCL 58/10
Dates:
1773-1979.
Kentucky, Mammoth Cave- Fairy Grotto
Item — Box GFCL 58, Folder: 10
Identifier: GFCL 58/10
Dates:
1773-1979.
Kentucky, Mammoth Cave- Hotel and Grounds
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Mammoth Cave- Photographs of the Cave
Item — Box GFCL 58, Folder: 10
Identifier: GFCL 58/10
Dates:
1773-1979.
Kentucky, Mammoth Cave- Snowball Dining Room in Mammoth Cave
Item — Box GFCL 58, Folder: 10
Identifier: GFCL 58/10
Dates:
1773-1979.
Kentucky, Maple Mount- Cemetery
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Maple Mount- Chapel and Ursuline Halls,
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Maysville- Bradford Commandery No. 9
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Maysville- Central Presbyterian Church
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Maysville- Christian Church
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Maysville- First Baptist Church
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Maysville- M.E. Church
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Maysville- St. Patrick's Church
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Maysville- St. Patrick's Church Construction
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Melbourne- St. Anne Convent, Mother House of
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Middlesborough- Cumberland Avenue Looking east
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Middlesborough- Passenger Depot
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Middlesborough- Public School
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Middlesborough- United States Leather Company
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Miscellaneous- A Kentucky Hemp Field
Item — Box GFCL 59, Folder: 1
Identifier: GFCL 59/01
Dates:
1773-1979.
Kentucky, Miscellaneous- Almahurst Farm
Item — Box GFCL 59, Folder: 2
Identifier: GFCL 59/02
Dates:
1773-1979.
Kentucky, Miscellaneous- Citation, Kentucky Derby Winner 1948
Item — Box GFCL 59, Folder: 2
Identifier: GFCL 59/02
Dates:
1773-1979.
Kentucky, Miscellaneous- City Street
Item — Box GFCL 59, Folder: 1
Identifier: GFCL 59/01
Dates:
1773-1979.
Kentucky, Miscellaneous- Cliff on the Kentucky River
Item — Box GFCL 59, Folder: 1
Identifier: GFCL 59/01
Dates:
1773-1979.