Search 
 Search Images 
 About 
   
KeywordBrowseCombinedHighlightsSearch HistoryAll Catalogs
Search:    Refine Search 
> You are only searching: Art Inventories
 Search Results
 9 titles matched: Outdoor Sculpture -- Kentucky -- Frankfort
Sort by: 
   Limit by:  
  

 1.
Add to my listImage
Vice President Richard M. Johnson's Memorial, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Launitz, Robert E., 1806-1870, sculptor.
Title: Vice President Richard M. Johnson's Memorial, (sculpture).
Date: 1851.
Medium: Sculpture: carved Italian marble; Base: granite.
Owner: Administered by State of Kentucky, Office of Historic Properties, Frankfort, Kentucky
Located Frankfort Cemetery, Frankfort, Kentucky
Control_Number: KY000136
 Add to my list 

 2.
Add to my listImage
State Military Monument, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Launitz, Robert E., 1806-1870, sculptor.
Title: State Military Monument, (sculpture).
Date: Commissioned 1848. Dedicated June 25, 1850. Rededicated Nov. 11, 1987.
Medium: Sculpture: Carrara marble; Base: Carrara marble and Connecticut granite; Foundation: concrete.
Owner: Administered by State of Kentucky, Office of Historic Properties, Frankfort, Kentucky
Located Frankfort Cemetery, Frankfort, Kentucky
Control_Number: KY000283
 Add to my list 

 3.
Add to my listImage
Daniel Boone's Monument, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Launitz, Robert E., 1806-1870, sculptor.
Haly, John, architect.
Title: Daniel Boone's Monument, (sculpture).
Date: ca. 1860-1862. New panels erected 1906.
Medium: Panels: marble; Monument: Georgia granite; Base: limestone.
Owner: Coadministered by Frankfort Cemetery, Frankfort, Kentucky
Coadministered by State of Kentucky, Office of Historic Properties, Frankfort, Kentucky
Located Frankfort Cemetery, Frankfort, Kentucky
Control_Number: 75005257
 Add to my list 

 4.
Add to my listImage
Governor William Goebel, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Niehaus, Charles Henry, 1855-1935, sculptor.
Adams, Ross C., architect.
William Adams & Son, contractor.
Marr and Gordon, carver.
Title: Governor William Goebel, (sculpture).
Date: Modeled before Aug. 1905. Installed June 30, 1913. Dedicated March 11, 1914. Relocated 1963.
Medium: Sculpture: bronze; Base: marble or limestone or granite.
Owner: Administered by State of Kentucky, Office of Historic Properties, Frankfort, Kentucky
Located Old State House, Frankfort, Kentucky
Control_Number: 75005256
 Add to my list 

 5.
Add to my listImage
Gov. William Goebel Monument, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Niehaus, Charles Henry, 1855-1935, sculptor.
Aubry Brothers & Company, founder.
William Adams & Son, contractor.
Title: Gov. William Goebel Monument, (sculpture).
Date: 1908. Dedicated Feb. 3, 1910.
Medium: Sculpture: bronze; Base: granite or marble.
Owner: Administered by State of Kentucky, Office of Historic Properties, Frankfort, Kentucky
Located Frankfort Cemetery, Frankfort, Kentucky
Control_Number: KY000256
 Add to my list 

 6.
Add to my listImage
The Pediment Frieze, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Niehaus, Charles Henry, 1855-1935, designer.
Rossack, Peter, sculptor.
Andrews, Frank M., architect.
Title: The Pediment Frieze, (sculpture).
Date: 1906.
Medium: Oolitic limestone.
Owner: Administered by State of Kentucky, Office of Historic Properties, Frankfort, Kentucky
Located Kentucky New State Capitol, Frankfort, Kentucky
Control_Number: 65750007
 Add to my list 

 7.
Add to my listImage
Kentucky Vietnam Veterans Memorial, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Roberts, Helm, architect.
Traco Construction, contractor.
Atchison's Kentucky Monument Service, fabricator.
Fendley's Elberton Granite Finishing Corporation, contractor.
Title: Kentucky Vietnam Veterans Memorial, (sculpture).
Date: 1987-1988. Dedicated Nov. 11, 1988. Rededicated Nov. 12, 1988.
Medium: Gnomon: stainless steel, filled with concrete; Plaza: Elberton Georgia granite.
Owner: Administered by Kentucky Vietnam Memorial Fund, Louisville, Kentucky
Located Frankfort, Kentucky
Control_Number: KY000006
 Add to my list 

 8.
Floral clock, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Unknown, sculptor.
Title: Floral clock, (sculpture).
Date: Dedicated on May 4, 1961.
Medium: Quartz-chip map of Kentucky and cast aluminum clock hands.
Owner: Kentucky New Capitol, Frankfort, Kentucky
Control_Number: 75005254
 Add to my list 

 9.
(Confederate Monument), (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Unknown, sculptor.
Title: (Confederate Monument), (sculpture).
Date: Dedicated May 21, 1892.
Medium: Statue: Carrara marble; Base: granite and mortared limestone.
Owner: Frankfort Cemetery, Frankfort, Kentucky
Control_Number: KY000169
 Add to my list 

   

Add/Remove MyList (max=100, ie. 1,2 5-20) 

Format:HTMLPlain textDelimited
Email items: (max=100, ie. 1,2 5-20) 
Subject: 
Email to:

Horizon Information Portal 3.25_9382
 Powered by SirsiDynix
About | © 2020 Smithsonian | Terms of Use | Privacy | Contact
SIRIS - Smithsonian Institution Research Information System