search archive
browse archive

133447 total results

10 results after applying filter

In complete archive


Title
Description
Creator

Executive journal, September 18, 1923-December 10, 1923 - scanned

Kentucky. Secretary of State

Executive journal, December 9, 1919-December 23, 1921 - scanned

Kentucky. Secretary of State

Executive journal, December 23, 1921-December 10, 1923 - scanned

Kentucky. Secretary of State

Executive journal, December 23, 1921-September 15, 1923 - scanned

Kentucky. Secretary of State

Executive journal, December 9, 1919-December 23, 1921 - scanned

Kentucky. Secretary of State

Executive journal, December 9, 1919-December 10, 1923 - scanned

Kentucky. Secretary of State

This series documents all Executive Orders, excluding those commissioning Kentucky Colonels, executed by the Governor's Office and provides a summary of their purpose or function. It provides a compilation of the Governor's official actions, including veto statements received after the adjournment of the General Assembly. The series lacks the signatures of the Governor and the Secretary of State, and no seal is affixed. It is used as a reference tool to locate original Orders. Indexes are included in the series. Series contains: Date; executive order number; executive order summary.

Kentucky. Secretary of State

Rejected petitions, including sworn statements, prisoner records and newspaper clippings, relating to the Whitley Co. race riots, January 5, 1920-January 14, 1921

Kentucky. Office of the Governor

Rejected petitions, including sworn statements, prisoner records and newspaper clippings, relating to the Whitley Co. race riots, January 5, 1920-January 14, 1921

Kentucky. Office of the Governor

Term of Office 1919-1923

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