10 results after applying filter
In complete archive
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