search archive
browse archive

133751 total results

92 results after applying filter

In complete archive


Title
Description
Creator

Strategic plan progress report, 2012

Kentucky. Department of Military Affairs

Strategic plan progress reports, 2012

Kentucky. Department of Military Affairs

This series documents unpublished compilations of information related to agency activities or events. The studies or reports contain important facts and statistics about the organization, policies and operations of an agency. Information from the series can aid in long range planning by the agency. Series may contain: Date of report; administrative unit; authors; title; purpose of study; summary; recommendations; appendices; definitions; table of contents; text; associated publications; bibliography.

Kentucky. Department of Military Affairs

Strategic plan, 2012-2016

Kentucky. Department of Military Affairs

Strategic plans, 2012-2016

Kentucky. Department of Military Affairs

Strategic plan, 2004-2008

Kentucky. Department of Military Affairs

Strategic plan, 2002-2006

Kentucky. Department of Military Affairs

Strategic plans, 2002-2008

Kentucky. Department of Military Affairs

This series documents unpublished compilations of information related to agency activities or events. The studies or reports contain important facts and statistics about the organization, policies and operations of an agency. Information from the series can aid in long range planning by the agency. Series may contain: Date of report; administrative unit; authors; title; purpose of study; summary; recommendations; appendices; definitions; table of contents; text; associated publications; bibliography.

Kentucky. Department of Military Affairs

Annual report, June 30, 1984

Kentucky. Department of Military Affairs

Annual reports, 1983-1984

Kentucky. Department of Military Affairs

Annual report, 2011-2012

Kentucky. Department of Military Affairs

Annual report, 2011-2012

Kentucky. Department of Military Affairs

Annual report, 2011-2012

Kentucky. Department of Military Affairs

Annual report, 2011-2012

Kentucky. Department of Military Affairs

Annual report, 2011-2012

Kentucky. Department of Military Affairs

Annual report, 2011-2012

Kentucky. Department of Military Affairs

Annual report, 2011-2012

Kentucky. Department of Military Affairs

Annual report, 2011-2012

Kentucky. Department of Military Affairs

Annual report, 2011-2012

Kentucky. Department of Military Affairs

Annual reports, 2011-2012

Kentucky. Department of Military Affairs

Annual report, July 1, 2007-June 30, 2008

Kentucky. Department of Military Affairs

Annual report, July 1, 2007-June 30, 2008

Kentucky. Department of Military Affairs

Annual reports, 2007-2008

Kentucky. Department of Military Affairs

Annual report, July 1, 2009-June 30, 2010

Kentucky. Department of Military Affairs

Annual reports, 2009-2010

Kentucky. Department of Military Affairs

Annual report, July 1, 2010-June 30, 2011

Kentucky. Department of Military Affairs

Annual report, July 1, 2010-June 30, 2011

Kentucky. Department of Military Affairs

Annual report, July 1, 2010-June 30, 2011

Kentucky. Department of Military Affairs

Annual report, July 1, 2010-June 30, 2011

Kentucky. Department of Military Affairs

Annual report, July 1, 2010-June 30, 2011

Kentucky. Department of Military Affairs

Annual report, July 1, 2010-June 30, 2011

Kentucky. Department of Military Affairs

Annual reports, 2010-2011

Kentucky. Department of Military Affairs

Annual report, July 1, 2007-June 30, 2008

Kentucky. Department of Military Affairs

Annual reports, 2007-2008

Kentucky. Department of Military Affairs

Annual report, 2001-2003

Kentucky. Department of Military Affairs

Annual reports, 2001-2003

Kentucky. Department of Military Affairs

Annual report, July 1, 2008-June 30, 2009

Kentucky. Department of Military Affairs

Annual report, July 1, 2008-June 30, 2009

Kentucky. Department of Military Affairs

Annual reports, 2008-2009

Kentucky. Department of Military Affairs

Annual report, 2004-2005

Kentucky. Department of Military Affairs

Annual report, 2003-2004

Kentucky. Department of Military Affairs

Annual reports, 2003-2005

Kentucky. Department of Military Affairs

Annual report, July 1, 2005-June 30, 2006

Kentucky. Department of Military Affairs

Annual reports, 2005-2006

Kentucky. Department of Military Affairs

Annual report, July 1, 2006-June 30, 2007

Kentucky. Department of Military Affairs

Annual reports, 2006-2007

Kentucky. Department of Military Affairs

This series functions as a comprehensive summary of agency activities, services, and results of the past year. Staff report initiatives, objectives, changes in responsibilities, or accomplishments to convey the mission of the agency. Summary reports condense the main points of programs or projects in the agency. The reports are usually published and are for general public distribution. The series provides essential and adequate documentation of agency transactions (KRS 171.640) and, as such, is crucial to an understanding of the administrative history of an organization. Series may contain: Date; statement from chief administrative officer; programs administered; who was served; photographs; staff support; program accomplishments with comparison to previous years; financial information; project statistics; supporting materials.

Kentucky. Department of Military Affairs

Map, January 1, 2009

Kentucky. Department of Military Affairs

Map, January 1, 2009

Kentucky. Department of Military Affiars

This series represents maps, intended for public distribution, which consist of images and/or data plotted to show geographic points at which various objects, incidents or phenomena occur across the Commonwealth. Examples of these include highways, topographical or geological features, recreational trails, stockyards or public hunting areas in Kentucky. These maps may be printed and maintained in paper or maintained in electronic format. Electronic maps may be static images or dynamic packages produced by a Geographic Information System (GIS). Some of this information is made available through the KYGEONET, Kentucky's enterprise geographic information system. The KYGEONET is Series 05431, scheduled under the Division of Geographic Information. Series contains: spatial coordinates; plotted images and/or data. May contain: appropriate metadata.

Kentucky. Department of Military Affairs

World War I Service Cards, November 22, 1919

Kentucky. Department of Military Affairs

World War I Service Cards, Undated

Kentucky. Department of Military Affairs

Service Cards, March 12, 1920

Kentucky. Department of Military Affairs

World War I Service Cards, March 17, 1921

Kentucky. Department of Military Affairs

Service Cards, March 12, 1920

Kentucky. Department of Military Affairs

World War I Service Cards, 1919-1921

Kentucky. Department of Military Affiars

Army Discharge Record, July 17, 1919

Kentucky. Department of Military Affairs

Army Discharge Record, 1919

Kentucky. Department of Military Affiars

Army Discharge Record, March 24, 1961

Kentucky. Department of Military Affairs

Army Discharge Record, March 24, 1961

Kentucky. Department of Military Affiars

Army Discharge Record, April 6, 1917-November 11, 1918

Kentucky. Department of Military Affairs

Army Discharge Record, 1917-1918

Kentucky. Department of Military Affiars

WWII Military Discharge Record, October 29, 1945

Kentucky. Department of Military Affairs

WWII Military Discharge Record, September 24, 1945

Kentucky. Department of Military Affairs

WWII Military Discharge Record, 1945-1946

Kentucky. Department of Military Affiars

The Department for Military Affairs was created in 1932 and is the official state agency for all military matters (KRS Chapters 36, 37, and 38), disaster and emergency services coordination in the Commonwealth (KRS Chapter 39), and veterans’ bonuses (KRS Chapter 40). The Governor is the constitutional commander-in-chief of the forces which are on active duty in the state. The Governor appoints the Adjutant General, who commands the Kentucky National Guard, which consists of the Army National Guard and the Air National Guard, and directs and coordinates all programs of the Department. The Department has responsibility for organizing, equipping, training and housing units of the Kentucky National Guard, which may be called to duty by the Governor in the event of civil strife or disorder, or the occurrence of natural or man-made disasters. The Department also has organizational units related to public affairs, disaster assistance, family assistance, Bluegrass Station, Bluegrass ChalleNGe, human resources and military records, training, re-integration, and employer support of the Guard and Reserve.

"Encampment of troops on maneuvers in early summer of 1941 - taken on Highway 21 - W near Elizabethtown,KY," Photo 0583 (back), 1941- scanned Back of photograph 0583. There is handwritten on the back that reads "[Ft Custer troops]"

United States. Division of Community Service- Writers' Project

"maneuvers near Elizabethtown, Photo 0584, 1941- scanned Black and white photograph showing a field filled with pitched tents and people walking to military vehicles.

United States. Division of Community Service- Writers' Project

"Encampment of troops on maneuvers in early summer of 1941 - taken on Highway 21 - W near Elizabethtown,KY," Photo 0583, 1941- scanned Black and white photograph showing a field filled with pitched tents and people walking to military vehicles.

United States. Division of Community Service- Writers' Project

"Ft. Custer near West Point," Photo 0585 (back), 1941- scanned Back of photograph 0585.

United States. Division of Community Service- Writers' Project

"maneuvers near Elizabethtown, Photo 0584 (back), 1941- scanned Back of photograph 0584.

United States. Division of Community Service- Writers' Project

"Ft. Custer near West Point," Photo 0585, 1941- scanned Black and white photograph showing three men under a tent. One man is sitting and typing with a "Linderwood" typewriter with a pipe hanging from his mouth. A man is sitting next to him and looking over. Behind the two men, there is a standing looking to the right.

United States. Division of Community Service- Writers' Project

Old Cannon, Military Subjects, Photo 0586 (back), undated- scanned Back of photograph 0586.

United States. Division of Community Service- Writers' Project

Old Cannon, Military Subjects, Photo 0586, undated- scanned Black and white photograph showing a cannon standing in a field.

United States. Division of Community Service- Writers' Project

Military Subjects (guns), Photo 0587, undated- scanned Black and white photograph showing a line of men working with large field cannons.

United States. Division of Community Service- Writers' Project

Military Subjects (guns), Photo 0587 (back), undated- scanned Back of photograph 0587.

United States. Division of Community Service- Writers' Project

Military Subjects (guns), Photo 0588, undated- scanned Black and white photograph showing a line of men working with large field cannons.

United States. Division of Community Service- Writers' Project

Military Subjects (guns), Photo 0588 (back), undated- scanned Back of photograph 0588.

United States. Division of Community Service- Writers' Project

"Brigadier General Elliot W. Carter, 63rd F. A. Brigade, 38th Division," Photo 0589, undated- scanned Black and white portrait of a man in a military uniform.

United States. Division of Community Service- Writers' Project

"Brigadier General Elliot W. Carter, 63rd F. A. Brigade, 38th Division," Photo 0589 (back), undated- scanned Back of photograph 0589.

United States. Division of Community Service- Writers' Project

"Colonel Ray W. Easley 149th Infantry, Ky. N. G.," Photo 0590, undated- scanned Black and white portrait of a man in a military uniform.

United States. Division of Community Service- Writers' Project

"Colonel Ray W. Easley 149th Infantry, Ky. N. G.," Photo 0590 (back), undated- scanned Back of photograph 0590.

United States. Division of Community Service- Writers' Project

"Colonel Henry J. Stiles, 123rd Calvary, Ky. N. G.," Photo 0591, undated- scanned Black and white portrait of a man in a military uniform.

United States. Division of Community Service- Writers' Project

"Colonel Henry J. Stiles, 123rd Calvary, Ky. N. G.," Photo 0591 (back), undated- scanned Back of photograph 0591.

United States. Division of Community Service- Writers' Project

"Colonel Sidney Smith, 138 Field Artillery Ky. N. G.," Photo 0592, undated- scanned Black and white portrait of a man in a military uniform.

United States. Division of Community Service- Writers' Project

"Colonel Sidney Smith, 138 Field Artillery Ky. N. G.," Photo 0592 (back), undated- scanned Back of photograph 0592.

United States. Division of Community Service- Writers' Project

"Lt. Colonel Joseph T. O'Neal, staff 38th Division," Photo 0593, undated- scanned Black and white portrait of a man in a military uniform.

United States. Division of Community Service- Writers' Project

"Lt. Colonel Joseph T. O'Neal, staff 38th Division," Photo 0593 (back), undated- scanned Back of photograph 0593.

United States. Division of Community Service- Writers' Project

Mounted Soldier, Military Subjects, Photo 0594, undated- scanned Black and white photograph showing a man riding a horse over a shrub filled gate. A crowd watches behind.

United States. Division of Community Service- Writers' Project

Mounted Soldier, Military Subjects, Photo 0594 (back), undated- scanned Back of photograph 0594.

United States. Division of Community Service- Writers' Project

WPA Division of Community Service- Writers' Project photographs, 1937-1940- scanned

United States. Division of Community Service- Writers' Project

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