search archive
browse archive

133751 total results

328 results after applying filter

In complete archive


Title
Description
Creator

Heating, ventilation, and air conditioning case file, May 4, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, January 5, 2016

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, January 30, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, November 9, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, June 9, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, April 29, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, March 20, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, July 27, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, April 6, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, September 19, 2014

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, January 9, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, February 13, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, November 18, 2014

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, April 23, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, November 20, 2014

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case files, January 30, 2015-April 1, 2016

Kentucky. Department of Housing, Buildings and Construction

Agency description/history

Kentucky. Department of Housing, Buildings and Construction

This series documents investigations of alleged violations conducted by the Department of Housing, Buildings and Construction (DHBC), complaints against DHBC personnel and those individuals licensed by DHBC. Where applicable, these records may document administrative orders, administrative appeals, circuit court orders and judgments rendered. These files contain record copies of all proceedings, motions, and actions created during the hearings, including video and audio records. NOTE: This series contains all the information found previously in deleted series 01402, 01403, 01404 and 01405. Series may contain: Names, dates, SSN, addresses, contact information, inspection reports, affi davits, violations, orders, notices, complaints, hearing transcript, subpoenas, photo and video evidence and related documents and related correspondence.

Kentucky. Department of Housing, Buildings and Construction

State Fire Marshal case files, July 30, 2014

Kentucky. Department of Housing, Buildings and Construction

State Fire Marshal case file, July 30, 2014

Kentucky. Department of Housing, Buildings and Construction

Plumbing case files, February 10, 2014

Kentucky. Department of Housing, Buildings and Construction

Plumbing case file, February 10, 2014

Kentucky. Department of Housing, Buildings and Construction

Plumbing case files, July 2, 2014-December 30, 2015

Kentucky. Department of Housing, Buildings and Construction

Plumbing case file, July 2, 2014

Kentucky. Department of Housing, Buildings and Construction

Plumbing case file, April 13, 2015

Kentucky. Department of Housing, Buildings and Construction

Plumbing case file, December 30, 2015

Kentucky. Department of Housing, Buildings and Construction

State Fire Marshal case files, July 6, 2015

Kentucky. Department of Housing, Buildings and Construction

State Fire Marshal case file, July 6, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case files, April 25, 2016

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, April 25, 2016

Kentucky. Department of Housing, Buildings and Construction

Plumbing case files, March 20, 2015-February 23, 2016

Kentucky. Department of Housing, Buildings and Construction

Plumbing case file, August 14, 2015

Kentucky. Department of Housing, Buildings and Construction

Plumbing case file, June 30, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case files, September 19, 2014-June 4, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, December 17, 2014

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, June 4, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, December 9, 2014

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, September 14, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, April 1, 2016

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, October 29, 2015

Kentucky. Department of Housing, Buildings and Construction

Heating, ventilation, and air conditioning case file, July 27, 2015

Kentucky. Department of Housing, Buildings and Construction

Plumbing case file, December 30, 2015

Kentucky. Department of Housing, Buildings and Construction

Plumbing case file, March 20, 2015

Kentucky. Department of Housing, Buildings and Construction

Plumbing case file, June 11, 2015

Kentucky. Department of Housing, Buildings and Construction

Plumbing case file, February 23, 2016

Kentucky. Department of Housing, Buildings and Construction

Minutes, December 9, 2015

Kentucky. Board of Home Inspectors

Minutes, October 13, 2015

Kentucky. Board of Home Inspectors

Minutes, January 13, 2015

Kentucky. Board of Home Inspectors

Minutes, November 10, 2015

Kentucky. Board of Home Inspectors

Minutes, September 8, 2015

Kentucky. Board of Home Inspectors

Minutes, May 12, 2015

Kentucky. Board of Home Inspectors

Minutes, June 9, 2015

Kentucky. Board of Home Inspectors

Minutes, February 10, 2015

Kentucky. Board of Home Inspectors

Minutes, January 3, 2006-February 7, 2006

Kentucky. Board of Home Inspectors

Minutes, February 7, 2006

Kentucky. Board of Home Inspectors

Minutes, January 17, 2006

Kentucky. Board of Home Inspectors

Minutes, January 3, 2006

Kentucky. Board of Home Inspectors

Minutes, January 12, 2016-October 11, 2016

Kentucky. Board of Home Inspectors

Minutes, May 10, 2016

Kentucky. Board of Home Inspectors

Minutes, September 13, 2016

Kentucky. Board of Home Inspectors

Minutes, July 12, 2016

Kentucky. Board of Home Inspectors

Minutes, October 11, 2016

Kentucky. Board of Home Inspectors

Minutes, January 12, 2016

Kentucky. Board of Home Inspectors

Minutes, August 9, 2016

Kentucky. Board of Home Inspectors

Minutes, June 14, 2016

Kentucky. Board of Home Inspectors

Minutes, February 18, 2016

Kentucky. Board of Home Inspectors

Minutes, March 8, 2016

Kentucky. Board of Home Inspectors

Minutes, April 12, 2016

Kentucky. Board of Home Inspectors

Minutes, February 9, 2016

Kentucky. Board of Home Inspectors

Minutes, January 14, 2014-July 8, 2014

Kentucky. Board of Home Inspectors

Minutes, January 14, 2014

Kentucky. Board of Home Inspectors

Minutes, July 8, 2014

Kentucky. Board of Home Inspectors

Minutes, March 11, 2014

Kentucky. Board of Home Inspectors

Minutes, April 8, 2014

Kentucky. Board of Home Inspectors

Minutes, June 10, 2014

Kentucky. Board of Home Inspectors

Minutes, February 11, 2014

Kentucky. Board of Home Inspectors

Minutes, June 9, 2014

Kentucky. Board of Home Inspectors

Minutes, January 10, 2012-March 13, 2012

Kentucky. Board of Home Inspectors

Minutes, February 21, 2012

Kentucky. Board of Home Inspectors

Minutes, March 13, 2012

Kentucky. Board of Home Inspectors

Minutes, January 10, 2012-January 11, 2012

Kentucky. Board of Home Inspectors

Minutes, May 9, 2017-June 30, 2017

Kentucky. Board of Home Inspectors

Minutes, June 30, 2017

Kentucky. Board of Home Inspectors

Minutes, May 9, 2017

Kentucky. Board of Home Inspectors

Minutes, January 13, 2015-December 15, 2015

Kentucky. Board of Home Inspectors

Agency description/history

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. Board of Home Inspectors

Periodicals, 2016

Kentucky. Board of Home Inspectors

Periodical, 2016, Quarter 1

Kentucky. Board of Home Inspectors

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. Board of Home Inspectors

Minutes, January 13, 2009-December 8, 2009

Kentucky. Board of Home Inspectors

Minutes, October 13, 2009

Kentucky. Board of Home Inspectors

Minutes, February 17, 2009

Kentucky. Board of Home Inspectors

Minutes, April 14, 2009

Kentucky. Board of Home Inspectors

Minutes, July 14, 2009

Kentucky. Board of Home Inspectors

Minutes, May 12, 2009

Kentucky. Board of Home Inspectors

Minutes, March 10, 2009

Kentucky. Board of Home Inspectors

Minutes, June 9, 2009

Kentucky. Board of Home Inspectors

Minutes, December 8, 2009

Kentucky. Board of Home Inspectors

Minutes, September 8, 2009

Kentucky. Board of Home Inspectors

Loading indicator
Powered by Preservica
Have Questions? Contact: Derek.Clark@ky.gov or call (502) 564-1707