search archive
browse archive

133466 total results

128 results after applying filter

In complete archive

â–²

Title
Description
Creator

Newsletter, July 2000

Kentucky. Department for Libraries and Archives

Newsletter, July 2000

Kentucky. Department for Libraries and Archives

Newsletter, July 2000

Kentucky. Department for Libraries and Archives

Newsletter, July 2000

Kentucky. Department for Libraries and Archives

Thomas D. Clark Interview, 1997- digitized from original tapes

Kentucky. State Librarian

Thomas D. Clark Interview, December 16, 1997

Kentucky. State Librarian

Thomas D. Clark Interview, December 2, 1997

Kentucky. State Librarian

Thomas D. Clark Interview, December 16, 1997

Kentucky. State Librarian

Thomas D. Clark Interview, December 2, 1997

Kentucky. State Librarian

Thomas D. Clark Interview, December 16, 1997

Kentucky. State Librarian

Minutes, September 12, 2002

Kentucky. State Archives and Records Commission

Minutes, December 12, 2002

Kentucky. State Archives and Records Commission

Minutes, December 12, 2002

Kentucky. State Archives and Records Commission

Minutes, March 14, 2002

Kentucky. State Archives and Records Commission

Minutes, June 13, 2002

Kentucky. State Archives and Records Commission

Minutes, March 14, 2002 - December 12, 2002

Kentucky. State Archives and Records Commission

Minutes, September 3, 2015

Kentucky. State Archives and Records Commission

Minutes, September 3, 2015

Kentucky. State Archives and Records Commission

Minutes, June 8, 2000

Kentucky. State Archives and Records Commission

Minutes, December 14, 2000

Kentucky. State Archives and Records Commission

Minutes, December 14, 2000

Kentucky. State Archives and Records Commission

Minutes, June 8, 2000

Kentucky. State Archives and Records Commission

Minutes, March 9, 2000

Kentucky. State Archives and Records Commission

Minutes, September 14, 2000

Kentucky. State Archives and Records Commission

Minutes, March 9, 2000 - December 14, 2000

Kentucky. State Archives and Records Commission

Minutes, March 14, 2013

Kentucky. State Archives and Records Commission

Minutes, March 14, 2013

Kentucky. State Archives and Records Commission

Minutes, March 13, 2003

Kentucky. State Archives and Records Commission

Minutes, June 26, 2003

Kentucky. State Archives and Records Commission

Minutes, December 11, 2003

Kentucky. State Archives and Records Commission

Minutes, March 13, 2003

Kentucky. State Archives and Records Commission

Minutes, September 11, 2003

Kentucky. State Archives and Records Commission

Minutes, December 11, 2003

Kentucky. State Archives and Records Commission

Minutes, March 13, 2003 - December 11, 2003

Kentucky. State Archives and Records Commission

Minutes- Draft, March 3, 2016

Kentucky. State Archives and Records Commission

Minutes, March 3, 2016

Kentucky. State Archives and Records Commission

Minutes, June 10, 1999

Kentucky. State Archives and Records Commission

Minutes, December 9, 1999

Kentucky. State Archives and Records Commission

Minutes, March 11, 1999

Kentucky. State Archives and Records Commission

Minutes, December 9, 1999

Kentucky. State Archives and Records Commission

Minutes, September 9, 1999

Kentucky. State Archives and Records Commission

Minutes, March 11, 1999 - December 9, 1999

Kentucky. State Archives and Records Commission

Minutes, March 12, 2009

Kentucky. State Archives and Records Commission

Minutes, June 11, 2009

Kentucky. State Archives and Records Commission

Minutes, March 12, 2009 - June 11, 2009

Kentucky. State Archives and Records Commission

Minutes, September 11, 2008

Kentucky. State Archives and Records Commission

Minutes, June 12, 2008

Kentucky. State Archives and Records Commission

Minutes, December 11, 2008

Kentucky. State Archives and Records Commission

Minutes, March 13, 2008

Kentucky. State Archives and Records Commission

Minutes, March 13, 2008 - December 11, 2008

Kentucky. State Archives and Records Commission

Minutes, December 14, 1995

Kentucky. State Archives and Records Commission

Minutes, December 14, 1995

Kentucky. State Archives and Records Commission

Minutes, December 14, 1995

Kentucky. State Archives and Records Commission

Minutes, September 8, 2005

Kentucky. State Archives and Records Commission

Minutes, December 8, 2005

Kentucky. State Archives and Records Commission

Minutes, June 9, 2005

Kentucky. State Archives and Records Commission

Minutes, March 10, 2005

Kentucky. State Archives and Records Commission

Minutes, March 10, 2005 - December 8, 2005

Kentucky. State Archives and Records Commission

Minutes, December 13, 2001

Kentucky. State Archives and Records Commission

Minutes, December 13, 2001

Kentucky. State Archives and Records Commission

Minutes, June 14, 2001

Kentucky. State Archives and Records Commission

Minutes, September 13, 2001

Kentucky. State Archives and Records Commission

Minutes, June 14, 2001 - December 13, 2001

Kentucky. State Archives and Records Commission

Minutes, March 6, 2014

Kentucky. State Archives and Records Commission

Minutes, March 6, 2014

Kentucky. State Archives and Records Commission

Minutes, September 9, 2004

Kentucky. State Archives and Records Commission

Minutes, June 10, 2004

Kentucky. State Archives and Records Commission

Minutes, December 9, 2004

Kentucky. State Archives and Records Commission

Minutes, December 9, 2004

Kentucky. State Archives and Records Commission

Minutes, June 10, 2004

Kentucky. State Archives and Records Commission

Minutes, March 11, 2004

Kentucky. State Archives and Records Commission

Minutes, March 11, 2004 - December 9, 2004

Kentucky. State Archives and Records Commission

Minutes, September 30, 1998

Kentucky. State Archives and Records Commission

Minutes, March 12, 1998

Kentucky. State Archives and Records Commission

Minutes, December 10, 1998

Kentucky. State Archives and Records Commission

Minutes, December 10, 1998

Kentucky. State Archives and Records Commission

Minutes, June 11, 1998

Kentucky. State Archives and Records Commission

Minutes, March 12, 1998 - December 10, 1998

Kentucky. State Archives and Records Commission

Minutes, March 9, 2006

Kentucky. State Archives and Records Commission

Minutes, September 14, 2006

Kentucky. State Archives and Records Commission

Minutes, December 14, 2006

Kentucky. State Archives and Records Commission

Minutes, June 8, 2006

Kentucky. State Archives and Records Commission

Minutes, March 9, 2006 - December 14, 2006

Kentucky. State Archives and Records Commission

Minutes, June 12, 1997

Kentucky. State Archives and Records Commission

Minutes, December 11, 1997

Kentucky. State Archives and Records Commission

Minutes, December 11, 1997

Kentucky. State Archives and Records Commission

Minutes, September 11, 1997

Kentucky. State Archives and Records Commission

Minutes, June 12, 1997 - December 11, 1997

Kentucky. State Archives and Records Commission

Minutes, September 13, 2007

Kentucky. State Archives and Records Commission

Minutes, December 13, 2007

Kentucky. State Archives and Records Commission

Minutes, March 8, 2007

Kentucky. State Archives and Records Commission

Minutes, June 21, 2007

Kentucky. State Archives and Records Commission

Minutes, March 8, 2007 - December 13, 2007

Kentucky. State Archives and Records Commission

Minutes, March 14, 1996

Kentucky. State Archives and Records Commission

Minutes, December 12, 1996

Kentucky. State Archives and Records Commission

Minutes, June 13, 1996

Kentucky. State Archives and Records Commission

Minutes, September 19, 1996

Kentucky. State Archives and Records Commission

Minutes, March 14, 1996 - December 12, 1996

Kentucky. State Archives and Records Commission

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. State Archives and Records Commission

The State Archives and Records Commission was created in 1958 to advise the Department for Libraries and Archives on matters relating to archives and records management. Under the terms of KRS 171.420 and 171.670, the commission has the authority to review and approve all records retention schedules submitted by state and local public agencies through the department.

Loading indicator
Powered by Preservica
Have Questions? Contact: Electronic.Records@ky.gov