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, Nazareth- Reading Room, Nazareth College
Item — Box GFCL 58, Folder: 14
Identifier: GFCL 58/14
Dates:
1773-1979.
Kentucky, Nazareth- Saint Vincent Church, Nazareth College
Item — Box GFCL 58, Folder: 12
Identifier: GFCL 58/12
Dates:
1773-1979.
Kentucky, Nazareth- South Campus, Nazareth College
Item — Box GFCL 58, Folder: 13
Identifier: GFCL 58/13
Dates:
1773-1979.
Kentucky, Nazareth- Southwest section of Academy
Item — Box GFCL 58, Folder: 14
Identifier: GFCL 58/14
Dates:
1773-1979.
Kentucky, Nazareth- St. Thomas Church
Item — Box GFCL 58, Folder: 11
Identifier: GFCL 58/11
Dates:
1773-1979.
Kentucky, Nazareth- St. Thomas Church
Item — Box GFCL 58, Folder: 13
Identifier: GFCL 58/13
Dates:
1773-1979.
Kentucky, Nazareth- St. Vincent's Church
Item — Box GFCL 58, Folder: 12
Identifier: GFCL 58/12
Dates:
1773-1979.
Kentucky, Nazareth- The Cemetery
Item — Box GFCL 58, Folder: 12
Identifier: GFCL 58/12
Dates:
1773-1979.
Kentucky, Nazareth- The Cemetery
Item — Box GFCL 58, Folder: 13
Identifier: GFCL 58/13
Dates:
1773-1979.
Kentucky, Nazareth- The New Station
Item — Box GFCL 58, Folder: 14
Identifier: GFCL 58/14
Dates:
1773-1979.
Kentucky, Nazareth- The Old Convent
Item — Box GFCL 58, Folder: 13
Identifier: GFCL 58/13
Dates:
1773-1979.
Kentucky, Nazareth- View looking West
Item — Box GFCL 58, Folder: 14
Identifier: GFCL 58/14
Dates:
1773-1979.
Kentucky, Nerinx- Loretto Academy
Item — Box GFCL 58, Folder: 14
Identifier: GFCL 58/14
Dates:
1773-1979.
Kentucky, New Castle- Birdseye View
Item — Box GFCL 58, Folder: 14
Identifier: GFCL 58/14
Dates:
1773-1979.
Kentucky, New Castle- Building
Item — Box GFCL 58, Folder: 14
Identifier: GFCL 58/14
Dates:
1773-1979.
Kentucky, New Castle- Castle Hotel
Item — Box GFCL 58, Folder: 14
Identifier: GFCL 58/14
Dates:
1773-1979.
Kentucky, New Castle- Castle Hotel and Bank
Item — Box GFCL 58, Folder: 14
Identifier: GFCL 58/14
Dates:
1773-1979.
Kentucky, New Castle- City Street
Item — Box GFCL 58, Folder: 14
Identifier: GFCL 58/14
Dates:
1773-1979.
Kentucky, New Castle- Landmarks
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, New Haven- St. Catherine's Church
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, New Hope- Altars, St. Vincent de Paul Church
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, Newport (1913 Flood)- Church of Immaculate Conception
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, Newport- Academy of Notre Dame of Providence
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, Newport- Church of the Immaculate Conception
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, Newport- Corpus Christi Church
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, Newport- Grace M.E. Church
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, Newport- Hillside View of St. Martin Convent
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, Newport- Immaculata Academy
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, Newport- Interior, Corpus Christi Church
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.
Kentucky, Newport- Presbyterian Church
Item — Box GFCL 58, Folder: 15
Identifier: GFCL 58/15
Dates:
1773-1979.