3869 results after applying filter
In complete archive
Minutes, February 06, 2019 - December 12, 2019
Kentucky. Board of Education
Minutes, August 06, 2019
Kentucky. Board of Education
Minutes, February 06, 2019
Kentucky. Board of Education
Minutes, February 06, 2019
Kentucky. Board of Education
Minutes, December 04, 2019
Kentucky. Board of Education
Minutes, December 12, 2019
Kentucky. Board of Education
Minutes, August 01, 2019
Kentucky. Board of Education
Minutes, January 12, 1998-November 9, 1998
Kentucky. Council on Postsecondary Education
Minutes, February 11, 2010-November 5, 2010
Kentucky. Council on Postsecondary Education
Minutes, May 26, 2016
Kentucky. Higher Education Assistance Authority
Minutes, June 16, 2016
Kentucky. Higher Education Assistance Authority
Minutes, March 01, 2018
Kentucky. Higher Education Assistance Authority
Minutes, August 28, 2014
Kentucky. Higher Education Assistance Authority
Minutes, September 30, 2014
Kentucky. Higher Education Assistance Authority
Minutes, October 9, 2013
Kentucky. Higher Education Assistance Authority
Minutes, May 16, 2013
Kentucky. Higher Education Assistance Authority
Minutes, October 25, 2013
Kentucky. Higher Education Assistance Authority
Minutes, August 28, 2013
Kentucky. Higher Education Assistance Authority
Minutes, February 26, 2015
Kentucky. Higher Education Assistance Authority
Minutes, October 22, 2015
Kentucky. Higher Education Assistance Authority
Minutes, August 28, 2014
Kentucky. Higher Education Assistance Authority
Minutes, September 30, 2014
Kentucky. Higher Education Assistance Authority
Minutes, August 28, 2013
Kentucky. Higher Education Assistance Authority
Minutes, October 9, 2013
Kentucky. Higher Education Assistance Authority
Minutes, May 16, 2013
Kentucky. Higher Education Assistance Authority
Minutes, October 25, 2013
Kentucky. Higher Education Assistance Authority
Publications, March 10, 2015 - April 09, 2015- scanned
Kentucky. State Librarian
The Education Professional Standards Board (EPSB) is authorized by KRS 161.028, and was originally created in 1990. In 2000, the Board became an independent agency wholly separate from the Department of Education. The board is charged with establishing standards of performance both for preparation programs and practitioners; accrediting educator preparation programs at colleges, universities, local school districts, and private contractors; selecting assessments for teachers and administrators; overseeing internship programs for new teachers and new principals; operating the Continuing Education Option for Rank Change; administering Kentucky's incentive program for National Board for Professional Teaching Standards certification; and issuing, renewing, suspending and revoking Kentucky certificates for professional school personnel. EPSB is run by an Executive Director and is comprised of the following divisions: Certification, Educator Preparation and Internship, Legal Services, and Professional Learning and Assessment.
This series documents the official record of proceedings of meetings. It provides information about the activities of the entity, the actions it took in regard to the issues brought before it, and the decisions rendered. Minutes of meetings constitute adequate and proper documentation of essential agency transactions and organizational functions, as required in KRS 171.640. Boards, commissions, councils, task forces, etc, which were established by statute or executive order, or those entities which establish or administer policy are examples for which minutes should be created. Series contains: Date of meeting; time of meeting; location of meeting; name of board members or authorized proxies present; identification of those not present; decisions rendered; issues discussed; record of votes. May also include agendas and materials distributed for discussion and approval.
Kentucky. Education Professional Standards Board
Minutes, November 26, 1990-December 17, 1990
Kentucky. Education Professional Standards Board
Minutes, January 27, 1997-November 18, 1997
Kentucky. Education Professional Standards Board
Minutes, January 29, 1996-November 25, 1996
Kentucky. Education Professional Standards Board
Minutes, March 20, 2006-November 20, 2006
Kentucky. Education Professional Standards Board
Minutes, January 13, 2003-November 17, 2003
Kentucky. Education Professional Standards Board
Minutes, January 10, 2000-November 21, 2000
Kentucky. Education Professional Standards Board
Minutes, January 24, 2005-November 14, 2005
Kentucky. Education Professional Standards Board
Minutes, January 25, 1999-November 9, 1999
Kentucky. Education Professional Standards Board
Minutes, January 22, 2007
Kentucky. Education Professional Standards Board
Minutes, January 23, 2006-August 21, 2006
Kentucky. Education Professional Standards Board
Minutes, January 14, 2002-November 19, 2002
Kentucky. Education Professional Standards Board
Minutes, March 19, 2007-November 19, 2007
Kentucky. Education Professional Standards Board
Minutes, January 26, 1998-November 16, 1998
Kentucky. Education Professional Standards Board
Minutes, January 12, 2004-November 22, 2004
Kentucky. Education Professional Standards Board
Minutes, January 24, 2005
Kentucky. Education Professional Standards Board
Minutes, September 23, 2002-November 19, 2002
Kentucky. Education Professional Standards Board
Minutes, August 26, 2002
Kentucky. Education Professional Standards Board
Minutes, March 19, 2001-November 19, 2001
Kentucky. Education Professional Standards Board
Minutes, February 23, 2004-August 9, 2004
Kentucky. Education Professional Standards Board
Minutes, January 14, 2008-September 22, 2008
Kentucky. Education Professional Standards Board
Minutes, January 12, 2004-November 22, 2004
Kentucky. Education Professional Standards Board
Minutes, August 15, 2005
Kentucky. Education Professional Standards Board
Minutes, January 22, 2001-August 20, 2001
Kentucky. Education Professional Standards Board
Minutes, January 13, 2003-August 18, 2003
Kentucky. Education Professional Standards Board
Minutes, September 17, 2001
Kentucky. Education Professional Standards Board
Minutes, January 30, 1995-November 28, 1995
Kentucky. Education Professional Standards Board
Minutes, March 14, 2005-June 13, 2005
Kentucky. Education Professional Standards Board
Minutes, March 17, 2003-November 17, 2003
Kentucky. Education Professional Standards Board
This series represents the official release of information to the media informing the public of agency events and actions. The events or actions may be of special interest to the general public. Series contains: Agency name; date; phone number; contact person; lead; dateline; page number; description of information released.
Kentucky. Governor's Office of Minority Empowerment
Press releases, February 6, 2013-January 15, 2015
Kentucky. Governor's Office of Minority Empowerment
Minutes, January 31, 2017 - September 13, 2017
Kentucky. Governor's Office of Minority Empowerment
This series consists of any publication produced for general public distribution, regardless of format, that documents agency history, agency-related functions or agency activities. It does not include materials issued for internal administrative use, such as manuals of operation. Publications contain important facts and statistics about the operation of the agency and its policies. They provide information, often in summarized form, which aids in understanding the history or administrative functioning of an agency. Series contains publications and reports.
Kentucky. Governor's Office of Minority Empowerment
Newsletters, October 2006
Kentucky. Governor's Office of Minority Empowerment
Newsletters, September 2006-January 2007
Kentucky. Governor's Office of Minority Empowerment
This series documents state agency activities and functions in a photographic format. Such activities may document the administrative functioning of an agency, its programs and operations. Records in this format (if determined to be archival), often replace or supplement more traditional kinds of recordkeeping, and may be critical to an understanding of the administrative history of an agency. When creating records in this format, agency personnel should properly identify the event being photographed and the participants. Series contains: Photographs and accompanying explanatory materials and finding aids.
Kentucky. Governor's Office of Minority Empowerment
Martin Luther King Celebration, January 16, 2014- Contact Sheets
Kentucky. Governor's Office of Minority Empowerment
Martin Luther King Celebration, January 17, 2013
Kentucky. Governor's Office of Minority Empowerment
Martin Luther King Celebration, January 13, 2012
Kentucky. Governor's Office of Minority Empowerment
Martin Luther King Celebration, January 13, 2011
Kentucky. Governor's Office of Minority Empowerment
Martin Luther King Celebration, January 13, 2012- Contact sheets
Kentucky. Governor's Office of Minority Empowerment
Martin Luther King Celebration, January 16, 2014- Edits
Kentucky. Governor's Office of Minority Empowerment
Martin Luther King Celebration, January 13, 2011- Contact sheets
Kentucky. Governor's Office of Minority Empowerment
The Kentucky Higher Education Assistance Authority (KHEAA) is a public corporation and governmental agency established in 1966 to improve students' access to higher education. To that end, KHEAA administers several financial aid programs and disseminates information about higher education opportunities. The Board of Directors is composed of ten voting members appointed by the Governor. KHEAA operates under KRS 164.740 through 164.7891.
Minutes, May 26, 2016-June 16, 2016
Kentucky. Higher Education Assistance Authority
Minutes, 2015
Kentucky. Higher Education Assistance Authority
Minutes, August 28, 2014-September 30, 2014
Kentucky. Higher Education Assistance Authority
Minutes, May 16, 2013-October 25, 2013
Kentucky. Higher Education Assistance Authority
Minutes, February 26, 2015-October 22, 2015
Kentucky. Higher Education Assistance Authority
Minutes, August 28, 2014-September 30, 2014
Kentucky. Higher Education Assistance Authority
Minutes, May 16, 2013-October 25, 2013
Kentucky. Higher Education Assistance Authority
Minutes, November 21, 2004-November 22, 2004
Kentucky. Education Professional Standards Board
Press release, January 15, 2015
Kentucky. Governor's Office of Minority Empowerment
Press release, February 6, 2013
Kentucky. Governor's Office of Minority Empowerment
Press release, July 31, 2013
Kentucky. Governor's Office of Minority Empowerment
Minutes, January 31, 2017
Kentucky. Governor's Office of Minority Empowerment
Minutes, September 13, 2017
Kentucky. Governor's Office of Minority Empowerment
Minutes, August 23, 2017
Kentucky. Governor's Office of Minority Empowerment
Minutes, December 13, 2017
Kentucky. Governor's Office of Minority Empowerment
Minutes, August 23, 2017
Kentucky. Governor's Office of Minority Empowerment
Minutes, September 13, 2017
Kentucky. Governor's Office of Minority Empowerment
Minutes, January 31, 2017
Kentucky. Governor's Office of Minority Empowerment
Newsletter, October 2006
Kentucky. Governor's Office of Minority Empowerment
Newsletter, December 2006-January 2007
Kentucky. Governor's Office of Minority Empowerment
Newsletter, September 2006
Kentucky. Governor's Office of Minority Empowerment
Martin Luther King Celebration, January 16, 2014
Kentucky. Governor's Office of Minority Empowerment