John B. Breckinridge papers
Abstract
Descriptive Summary
- Title
- John B. Breckinridge papers
- Date
- 1887-1979, undated (inclusive)
- Extent
- 321.8 Cubic Feet
- Subjects
- Public policy and politics
- Arrangement
- Collection is arranged by subject.
- Preferred Citation
- 96m1 : [identification of item], John B. Breckinridge papers, 1887-1979, undated, University of Kentucky Special Collections Research Center.
- Repository
- University of Kentucky
Collection Overview
- Biography / History
- John Bayne Breckinridge was born November 29, 1913 the son of Dr. Scott Dudley and Gertrude Ashby Bayne Breckinridge. He attended elementary and junior high school in Lexington, Kentucky and attained his high school diploma from Tome Academy, Maryland. He received his A.B. degree in 1937 and LL.B. degree in 1939 from the University of Kentucky. He was a member of the editorial board of the Kentucky Law Journal and president of the Kappa Alpha fraternity.
- During World War Two he served in the U.S. Army, attaining the rank of colonel. He served in the Board of Economic Warfare, was assistant chief of the international division of USAFIME Headquarters, and was commanding officer of the Military Liaison Headquarters in Albania.
- After establishing a law practice in Lexington after the war, he became a special attorney in the office of the U.S. Attorney General. A Democrat, he was first elected to the Kentucky General Assembly in 1956, and was re-elected in 1958. Known as an independent legislator, he joined the legislative "Rebels" who opposed many of Governor A.B. "Happy" Chandler's legislative proposals.
- In 1960 John Breckinridge ran for Kentucky Attorney General and was elected on the Democratic ticket with Governor Bert T. Combs and Lieutenant Governor Wilson W. Wyatt. He made an abortive run for lieutenant governor in 1963, but was re-elected as Attorney General in 1967 and served under the Republican Governor, Louie B. Nunn. While Attorney General he was honored with the National Association of Attorneys General Wyman Award in recognition of his outstanding contributions to the office and country.
- Breckinridge made another ill-fated campaign for lieutenant governor in 1971, but was elected to the U.S. House of Representatives in 1972, 1974, and 1976 in the 6th District. He was the sixth Kentucky Breckinridge to serve in Congress. Although he did not introduce many new bills while in Congress, he was known for his behind-the-scenes committee work. He was a member of the U.S. House Agriculture Committee and served on three of its Subcommittees: Family Farms, Rural Development, and Special Studies; Department Investigations, Oversight, and Research; and of particular importance to the Kentucky economy, the Tobacco Subcommittee. He was also a member of the U.S. House Small Business Committee and was Chairperson of its Subcommittee on Anti-Trust, Consumers, and Employment.
- Because of his interest in national defense, Breckinridge introduced in Congress a series of speeches which he called "The Balance of Power Series" which called into question the declining capabilities of American military forces compared to the Soviet Union. He also created controversy by endorsing a study conducted by John M. Collins titled "The United States/Soviet Military Balance" which was rejected by the Carter administration.
- His leadership ability was recognized by his Congressional colleagues when, in response to his efforts to bring rural America into national focus, they named him Chair of the prestigious Congressional Rural Caucus during the 94th Congress. Under his leadership the membership of the Caucus tripled in size and expanded its scope to include important issues such as rural unemployment, education, health and social services, and rural industrial and economic development.
- His commitment to serving his community extended beyond his official positions in the government. He served as president of the Kentucky Historical Society and vice president of the national, as well as the Kentucky and Bluegrass United Cerebral Palsy Association. He served on the Kentucky Commission on Children and Youth and was the vice chairperson of the Kentucky Welfare Association. He was also a member of the Fayette, Kentucky, and American Bar Associations.
- He was married to the former Helen Congleton of Lexington and had two children, Mrs. Knight Osheroff and John B. Breckinridge, Jr.
- After his defeat in the 1978 Democratic primary to Tom Easterly, Breckinridge returned to the private practice of law and died suddenly of a heart attack on July 29, 1979.
- Scope and Content
- The John B. Breckinridge papers (dated 1887-1979, undated; 321.8 cubic feet; 715 boxes, 1 oversize box) consists of materials relating to the political career of Kentucky politician John B. Breckinridge. The collection is divided into five series titled Attorney General, Political, Congressional Series, Miscellaneous, and Oversized.
Restrictions on Access and Use
- Conditions Governing Access
- Collection is open to researchers by appointment.
- Use Restrictions
- The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.
Contents of the Collection
Attorney General, 1923-1972, undated
Scope and Contents note
John B. Breckinridge served two terms as Attorney General of Kentucky, 1960-1963 and 1968-1971. The series encompasses 211 boxes and is divided into the following subseries: Alphabetical File of Correspondence and Committees, Boxes 1-27, Alphabetical Letter File, Boxes 28-46, Assignment Lists, Boxes 47-52, Committees, Boxes 53 & 54, Committee on the Office of Attorney General Correspondence Boxes 55-79, Crime and Law Enforcement, Boxes 80-85, Department of Law, Box 86, Inactive Files, Boxes 87-133, Invitations, Box 134, Law Day, Boxes 135-141a, Law Institute, Boxes 142-146a, Miscellaneous, Boxes 147-157a, National Association of Attorneys General, Boxes 158 & 159, Newport/Campbell County Corruption, Boxes 160 & 161, Newspaper Clippings - General, Boxes 162-167, Newspaper Clippings - Subject, Boxes 168-186, Opinions, Boxes 187-191a, Readings, Boxes 192-198, Subject File, Boxes 199-204, Uniform State Laws, Boxes 205-210, Warren County Ouster, Box 211
Breckinridge was active in the National Association of Attorneys General and served a term as chairman. Of particular interest in this series are the files on Newport/Campbell County Corruption which deals with prostitution, gambling and corruption of public officials, and the file on the Warren County Ouster which pertains to the Warren County Board of Education.
Alphabetical File of Correspondence and Committees, 1953-1969, undated
Ad Hoc Committee Agenda and Finances, undated
Ad Hoc Committee Correspondence, 1959-1961
Ad Hoc Committee Correspondence, 1960
Ad Hoc Committee Correspondence, 1961
American Public Welfare Association, undated
Attorney General Study, 1960-1964
Constitutions, 1963
Denver Meeting of the National Association of Insurers, 1963 October 22
Ad Hoc Committee Letters - Complete Set, undated
Administrative Procedure Act, 1962
Aerial Photography in Court Litigation, 1961
Aging - The Governor's Commission on Aging, 1960
Agreement on Detainers, 1962
Agricultural Extension Services, 1961
Agriculture, 1956-1961
Air Pollution, 1960
Aircraft Travel, 1962
Alcoholic Beverage Conrol (A.B.C.) Board - Complaint of Illegal Sale, undated
A.B.C. Board Regulations on Sale Prices of Alcohol in Kentucky, 1957-1961
Alcoholism, 1959
American Bar Association - 83rd Annual Meeting, 1960
American Bar Association - Family Law, undated
American Bar Association - Miscellaneous Items, undated
American Association of State Highway Officials, 1961-1962
American Character, 1961
American Judicature Society, 1961-1963
American Society for Public Administration, 1961-1962
Henry R. Anderson, 1963
Annie Garder Foundation, 1960
Anti-Trust, 1961
Appalachia, undated
Appalachian Governors' Conference, undated
Apportionment - (Folder 1-4), undated
Archives and Records Commission - Background Memoranda, undated
Archives and Records Commission - Budget, 1960-1962
Archives and Records Commission - Correspondence and Memoranda, 1960-1961
Archives and Records Commission - Meetings, 1960-1963
Archives and Records Commission - Background Publications, undated
Archives and Records Commission - Correspondence, undated
Architects, 1960-1961
Kentucky Area Program Office, 1961-1962
Arthritis and Rheumatism Foundation, 1960
Asphalt, 1962
Atlantic Convention Resolution, 1961
Kentucky Bar Association - District Meetings, 1960-1961
Bellm, Charles N., 1960
Bible File, 1962
Bible Letters, 1963
Bible Opinions, 1963
Bible Reading and Prayer, undated
Bible Reading - Freedom of Religion (Publications), undated
Bible Reading - Opinions of Attorney General, 1962-1964
Bible Reading - Opinion of Attorneys General of Other States (Folder 1-2), undated
Bible Reading - Opinions on Blind School, 1963
Bible Reading - Preceding Cases Decided by the U.S. Supreme Court, undated
Bible Reading - News Clippings, Opinions, and Letters, 1963
Bible Reading - Opinions of Attorneys General of Other States (Folder 3-4), undated
Bible Reading - Perry County Council of Religious Education, 1960-1963
Bird and Animal Forest, Inc., 1963
Birth Control, 1963
Board of Claims, 1960
Boards, Commissions, Appointments, 1961
Bondholders' Suit, undated
Bonds - Official Public Approval of John B. Breckinridge's Bonds, 1961
Bonds, 1960,1962
Bowaters File, 1960
Brown File, 1960
Building and Construction Trades Council, undated
Business Development, 1960
Carter County (Folder 1-2), 1960-1961
Carter County - Board of Education vs. Herman McGuire, 1962
Carter County - Examination of Board of Education, 1953-1960
Carter County - Examination of the Board of Education, 1953-1960
Carter County Contract, 1962
Carter County Notes, 1961
Carter County - Letters of Support for McGuire and the Board of Education, undated
Carter County - McGuire Case (Folder 1-3), undated
Carter County - Memorandum Regarding School Controversy, 1963 April 8
Carter County - Statements, undated
Catlett Matter, 1963
Center College, 1960
Central Files for Divorce Records, 1961
Central Kentucky Handicapped Council, 1963
Chamber of Commerce, 1960-1961
Charitable Trust Suit, 1963
Cheaney Investigation, 1961
Christian League Material, 1961-1962
Circuit Judges, 1962
Citizens Association for Planning, 1961
Citizenship, 1960
Civil Defense, 1961
Civil Liberties Union, undated
Civil Rights, 1960-1962
Civil Rules Procedure, 1961
Civil War Round Table, 1961
Clark Statement, 1960
Coerced Teacher - Parent Organization, 1961
Combs, R.M., 1962
Comments - City of Louisville, 1961
Commerce and Conservation, undated
Commercial Fertilizer Sales, 1962
Commission on Human Rights, 1962
Commonwealth Attorneys, 1960-1962
Commonwealth Debt, undated
Child Welfare (Folder 1-2), undated
Child Welfare - Kentucky Citizens for Child Welfare, undated
Child Welfare - Kentucky Village, 1962
Child Welfare Services, undated
Children - Kentucky Society for Crippled Children, 1961
Children - Mentally Retarded and Exceptional, undated
Children - Retarded, 1960-1961
Children With Handicaps, undated
Children's Chiropractic Center, 1961
Children's Fitness, 1961
Commission on Human Resources, 1960
Commonwealth of Kentucky vs. The Monroe Company, 1961
Chilton vs. cook, 1963
Communism, 1961
Communism - American Bar Association Study and Report to Educate Members About Communist Aims and Tactics, 1961
Condominiums, undated
Conflict of Interest, 1959-1960
Conservation, 1959-1961
Consumer Credit, undated
Consumer Fraud, 1960
Consumer Protection Activities, undated
Contract - Lawstaff Inc., 1962
Contracts, 1960
Coroners - Broadsheets Requesting Unclaimed Bodies, 1962
Coroners - Continuing Education, 1962-1963
Council of Southern Mountains, undated
Council of State Governments, undated
Convention Headquarters, 1961
Council of State Governments (C.O.S.G.O.) Southern Regional Conference, 1961
County Attorney Employment - By Contract, 1960-1961
County Attorney Employment - Oldham County, 1963
County Employees' Retirement System, 1962 - 1963
County Finance Act, 1960
County Officials - National Association of County Officials, undated
County Roads and Bridges Act, 1960
Courts of Limited Jurisdiction, 1959
Crackpots, Etc., undated
Crime, undated
Criminal Procedure Revision, 1960
Cripples - International Society for the Welfare of Cripples, 1960
Cuba, 1961
Democratic Convention, 1960
Democratic Women's Clubs of Kentucky - Program, 1960-1961
Eastern Kentucky Regional Planning Commission, 1960
Easy Credit, 1961-1962
Easy Credit Legislation, 1961-1963
Eddyville, Kuttawa, and Cadiz Public Works Committee Hearing in Washington, 1969 September
Education - Commission on Education, 1960-1961
Education - Higher Public Education, 1962-1963
Education - Legislation Relating to Education, 1961
Education - Lower Education, 1960-1962
Education - Rural Education Conference, 1960
Education - Special Education, 1960-1961
Education - Television, 1963
Election and Administration - Advisory Committee on Election and Administration, undated
Election Law, undated
Election Law - Special Committee on Election Law, 1962-1963
Election Law Committee - Letters, 1963
Election Law Study, 1963
Election Laws, 1954-1962
Election Laws - Absent Ballot Telegram, 1962
Electrical Treble Damage, 1961
Electronics Corporation of America, 1962
Emergency Planning, 1962
Eminent Domain in Iowa, 1962
Epilepsy, 1962-1963
Escheat, 1960
Executive Letter Service, 1961
Executive Order of the Governor - Civil Rights, 1963
Fair Board, 1960-1961
Fairgrounds Motor Speedway, Inc., 1961
Fayette County Bar Association, undated
Fayette County Community Conference, 1961 February
Fayette County School System, 1962
Federal Bar Association, 1960
Federal Bureau of Investigations (F.B.I.), undated
Federal Matters, undated
Fee System, 1960
Fiduciary Transfers, 1962
Financial Responsibility Act, undated
Fish and Wildlife, 1963
Florence Agreement, 1959-1962
Force Account Act, 1960-1961
Ford, R.C., Jr. - Attorney, 1960
Foreign Affairs, 1961
Foreign Assistance, 1962
Forestry, undated
Four-H Week, 1961
Frankfort County Bar Association, undated
Frankfort Independent Elementary School Desegregation, 1962
Gambling, 1960
Gambling and Legalization, 1961
General Assembly of Kentucky, 1957-1959
General Assembly of Kentucky, 1959-1960
General Assembly of the States, 1960
Gilreath, William, 1963
Ginnochio Resolutions - Fayette County Bar Association, 1963
Girls' State, 1961
Government - County Government, 1960
Government - National Conference on Government, 1960
Government Reorganization, 1960
Governor Combs, 1960
Governor's Safety Conference, 1961
Governor's Tour - Oct. 3-5, 1961
Grady/Gaines vs. Sheriff W. Cranfill, 1963
Group Life Insurance for Church Congregations, 1959-1960
Guardians of Liberty, 1962
Hagan-Hahn Disagreement, 1962
Hazard Area Development Plan for "Magic Mountain", 1962
Health, Education, and Welfare, 1960
Henderson, Kentucky - Confidential, 1962
Highway Authority Meeting, 1960
Highway Right-of-Way Planning, 1959-1960
Highways, 1960-1963
Highways - Federal Laws, Regulations, and Other Material - Through August 1960, 1960
Home Rule, 1959-1960
Hospital Costs - Indigent Patients and Care, 1957-1963
Human Resources - Ad Hoc Committee on Human Resources, 1959-1960
Human Resources - Fourth Annual Report for New York, 1960
Hypnosis and Lie Detection Course, 1962
Identical Bids, 1961
Illinois Central Railroad Case, 1963
Indeterminate Sentencing, 1963
Industrial Promotion, 1961
Institute on International Relations, 1962
Insurance - Problems in Regulating Insurance, undated
Insurance Promotion, 1962
Intergovernmental Relations, 1961-1962
International Movement for Atlantic Union, Inc., 1961-1963
Interstate Commerce Commission, 1958-1963
Interstate Compacts, 1958-1960
Judicial Council - Report of Committee on Judicial Redistricting, undated
Judicial Courts - Proposed Statute to Change the Judicial Courts System, 1960
Junk Yards, 1963
Justices of the Peace - Legislation on Compensation, undated
Juvenile Delinquency - Federal Laws and State Responsibilities, 1962
Juvenile Delinquency - Kentucky's Program for Prevention, 1963
Kenney Foundation, 1960
Kentucky Bluegrass Country, undated
Kentucky Colonels, 1960-1961
Kentucky Colonels' Commission, 1960-1962
Kentucky Development Council, 1963
Kentucky Development Day, 1962
Kentucky District Bar Meetings, 1961
Kentucky Health Council, 1959-1961
Kentucky Health, Education, and Welfare Research and Demonstration Program, 1962-1963
Kentucky Laws Relating to Attorneys, 1959
Kentucky Mental Health Foundation, Inc., undated
Kentucky Municipal League, 1961
Kentucky Organizations for Supporting Candidates, undated
Kentucky Press Association, undated
Kentucky Securities Act, 1960
Kentucky State Association of Registered Nurses, 1960
Kentucky State Bar Association, 1961-1963
Kentucky State College, 1962
Kentucky Training Home, 1961
Kentucky Welfare Association, 1957-1961
Kentucky Welfare Association, 1958
Kentucky Welfare Association - 48th Annual Conference, 1960
Kentucky Welfare Association - 1962 Annual Conference, 1962
Kentucky Welfare Association - 1963 Annual Conference, 1963
Kohrman, John A., undated
Labor, undated
Labor Laws - Wages and Hours, undated
Law and Order, 1963
League of Kentucky Sportsmen - Conservation Education Committee, 1963
League of Women Voters, 1959-1961
Legislation, 1958,1960
Legislation, 1959-1961
Legislation, 1960
Legislation - First Extraordinary Session, 1960
Legislation - 1960 Session, 1960
Legislation, 1962
Legislation - Local Officials, 1961
Legislation - Correspondence, 1962
Legislation - Bill of Interest, 1962
Legislation - Federal Legislation, 1962
Legislation - Proposed Legislation for 1964, undated
Legislation - Teachers' Retirement, 1961
Legislative Meeting, 1961 December 7-9
Legislative Officers, 1961
Legislative Record, undated
Legislative Record - 1960 Session, 1960
Legislative Research Commission, 1959-1960
Legislative Special Report, 1961
Legislative Special Session, 1960
Legislative Special Session, 1963
Lexington Story, 1959
Lexington Torch Club, 1961
Libraries and Bookmobiles in Kentucky, 1961
Library Extension Division, 1961
Lieutenant Governor Wyatt, 1961
Life Insurance Company of America, 1962
Louisville Tavern Operators vs. Governor Bert T. Combs, et al., 1963
Louisville Transit Case, 1963
Medical Care Of the Medically Indigent - Background Publications, undated
Medicare, 1962
Mentally Retarded in Kentucky - Needs and Programs, 1959-1960
New Towns Research Project, 1960
Newport - Chief (of Police) Harry Stuart, 1961
Newport - Citizen Requests for Action by the Attorney General, 1960
Newport - Commonwealth of Kentucky... vs. The Monroe Company, 1961
Newport - Commonwealth of Kentucky... vs. Ray L. Murphy, 1961
Newport - Contract with Henry J. Cook, 1962
Newport - Court of Appeals Decisions, 1961
Newport - Department of Justice Correspondence About Newport, 1961
Newport - Executive Order Regarding Leroy Frederickm and George Gugel, 1961
Newport - Notes, undated
Newport - Notes, 1961
Newport - Notes, 1962
Newport - Notes, 1963
Newport - Prostitution Conditions (Confidential), undated
Newport Situation, undated
Newport Situation - Letters, 1961-1962
Ohio River Valley Conference, undated
Oil and Gas Conservation Act, 1960
Optometric Board (of Examiners), 1960
Ouster Proceedings, 1962
Palmore Essay, "After the Verdict...", 1962
Pennington - Rankin Correspondence Concerning the League of Kentucky Sportsmen, Inc., 1963
Perpetuities - Proposed Reform Law, 1960
Personnel Board, undated
Personnel Rules - Proposed Changes, 1962
Plumbers and Plumbing - Proposed Act Related to Plumbing, 1959-1960
Peterson Investigation, 1963
Politics in 1960, 1960
Port of New York Authority, 1960
Port Facility at Hickman, Kentucky, 1960
Powell Opinion Concerning Campbell County Public Works Corporation, 1962
Precinct Committeemen and Committeewomen, 1960
Precinct Election Officers - Manual, Duties, Etc., 1963
Public Charities, 1963
Public Health Act, 1960
Public Improvement in Cities Act, 1960
Public Works Program, 1962
Quality Meat Complaint, 1961
Quality Stabilization Act, 1962
Real Estate Fraud, 1963
Rebels - Political Conscience Associates, 1959-1961
Reciprocal Support, 1961
Registration and Voting Participation, 1963
Reorganization - Reports and Letters, 1959-1960
Resolution of the 1960 Democratic National Convention, 1960
Retirement System, undated
"Right to Know" Legislation, 1959-1960
Roads-Parks Bond Committees - Lists of Chairmen, 1960
Sales Tax, 1959-1961
Sanitary Sewer Systems Act, 1960
Savage Resolution, 1961-1963
Search and Seizure, 1962
Sheriffs, 1961-1962
Sinking Fund, 1960-1961
Smith, Daniel Boone - Commonwealth Attorney for Harlan County, 1963
Soil Conversation Districts Foundation, 1961
Spindletop Research Center, 1960
State Administrators' Day, 1960
State General Fund, 1962
State of Illinois vs. United States Civil Service Commission, 1962
State Park Bonds, 1960
State Time Deposits, 1962
Sterilization - Voluntary Program, 1962
Thelma Stovall Matter, 1960
Subject Index for Briefs, 1963
Sullivan, Rube R. - Complaint against Bill Leonard, a State Employee, 1963
Sunday Work Law, 1961-1963
Supreme Court News Service, 1962
Surplus Property - Proposed Legislation for a State Agency, 1960
Suspension of Motor Vehicle Operator's License - Proposed Legislation, 1960
Swindles, 1962
Teenage Employment in Kentucky, 1961
Temperance League of Kentucky, 1959
Toll Bridges over the Ohio - Proposals, 1961
Traffic Court Publications, 1962
Travis Studio Negative File, 1963
Tribell, John T., 1960
Unclaimed Property Administrators, 1962
Uniform Commercial Code, 1961
Uniform Commercial Code of Kentucky, 1959
Uniform State Securities Act, undated
Uniform Support Act, undated
United Cerebral Palsy of Northern Kentucky ... vs. Wendell Butler, undated
United Mine Workers of America - James L. Salyers Correspondence, 1960
United States Steel Corporation, 1961
University Affiliated Research Library, 1963
University of Kentucky, 1960
University of Kentucky Dairy Center at Coldstream Farm, 1960
University of Kentucky Law Alumni Associates, 1961
University of Kentucky - Peterson Affair, 1963
University of Kentucky - University Attorneys, 1962
Usury, undated
Veterans Bonus, undated
Veterans Bonus Bonds, 1961
Veterans Bonus Bonds - Clippings, 1961
Voting Machines - Kentucky Counties Not Complying With the Law, 1963
Voting Requirements - Residence Requirements for Various States, 1960-1961
Ware Act, 1960-1961
Watershed Meeting - Department of Conservation, 1962
Waverly Hills Study Committee, 1960
West Virginia Brochures, 1963
White House Conference on Children and Youth, undated
Wiretapping and Electronic Eavesdropping, 1961
World Court and the United States, 1960
Willson W. Wyatt, 1959
Alphabetical Letter File, 1959-1971, undated
Biographical Information on John B. Breckinridge, undated
Miscellaneous Biographies, undated
Personal Correspondence, 1959
Personal Correspondence - "A", 1960
Personal Correspondence - "B", 1960
Personal Correspondence - "C", 1960
Personal Correspondence - "D", 1960
Personal Correspondence - "E", 1960
Personal Correspondence - "F", 1960
Personal Correspondence - "G", 1960
Personal Correspondence - "H", 1960
Personal Correspondence - "J", 1960
Personal Correspondence - "K", 1960
Personal Correspondence - "L", 1960
Personal Correspondence - "M", 1960
Personal Correspondence - "N", 1960
Personal Correspondence - "P", 1960
Personal Correspondence - "R", 1960
Personal Correspondence - "S", 1960
Personal Correspondence - "T", 1960
Personal Correspondence - "U", 1960
Personal Correspondence - "V", 1960
Personal Correspondence - "W", 1960
Personal Correspondence - "A", 1961
Personal Correspondence - "B", 1961
Personal Correspondence - "C", 1961
Personal Correspondence - "D", 1961
Personal Correspondence - "E", 1961
Personal Correspondence - "F", 1961
Personal Correspondence - "G", 1961
Personal Correspondence - "H", 1961
Personal Correspondence - "I", 1961
Personal Correspondence - "J", 1961
Personal Correspondence - "K", 1961
Personal Correspondence - "L", 1961
Personal Correspondence - "M", 1961
Personal Correspondence - "O", 1961
Personal Correspondence - "P", 1961
Personal Correspondence - "R", 1961
Personal Correspondence - "S", 1961
Personal Correspondence - "T", 1961
Personal Correspondence - "V", 1961
Personal Correspondence - "W", 1961
Personal Correspondence - "A", 1962
Personal Correspondence - "B", 1962
Personal Correspondence - "C", 1962
Personal Correspondence - "D", 1962
Personal Correspondence - "E", 1962
Personal Correspondence - "F", 1962
Personal Correspondence - "G", 1962
Personal Correspondence - "H", 1962
Personal Correspondence - "I", 1962
Personal Correspondence - "J", 1962
Personal Correspondence - "K", 1962
Personal Correspondence - "L", 1962
Personal Correspondence - "M", 1962
Personal Correspondence - "N", 1962
Personal Correspondence - "O", 1962
Personal Correspondence - "P", 1962
Personal Correspondence - "Q", 1962
Personal Correspondence - "R", 1962
Personal Correspondence - "S", 1962
Personal Correspondence - "T", 1962
Personal Correspondence - "U", 1962
Personal Correspondence - "W", 1962
Personal Correspondence - "Y", 1962
Personal Correspondence - "A", 1963
Personal Correspondence - "B", 1963
Personal Correspondence - "C", 1963
Personal Correspondence - "F", 1963
Personal Correspondence - "G", 1963
Personal Correspondence - "H", 1963
Personal Correspondence - "J", 1963
Personal Correspondence - "M", 1963
Personal Correspondence - "P", 1963
Personal Correspondence - "T", 1963
Personal Correspondence - "W", 1963
Correspondence, Abbate - Amos, 1968-1971
Correspondence, Anderson - Azar, 1968-1971
Correspondence, Babb - Bamberger, 1968-1971
Correspondence, Banahan - Bastien, 1968-1971
Correspondence, Bastin - Betterton, 1968-1971
Correspondence, Biekel - Blatz, 1968-1971
Correspondence, Borgerding - Bozarth, 1968-1971
Correspondence, Bledsoe - Booth, 1968-1971
Correspondence, Bradbury - Bryant, 1968-1971
Correspondence, Buckson - Burchett, 1968-1971
Correspondence, Bureau - Byran, 1968-1971
Correspondence, Caldwell - Celler, 1968-1971
Correspondence, Chamber - Citizens, 1968-1971
Correspondence, Claney - Colley, 1968-1971
Correspondence, Collins - Coyne, 1968-1971
Correspondence, Craig - Cutter, 1968-1971
Correspondence, Daggett - Day, 1968-1971
Correspondence, Dean - Dixon, 1968-1971
Correspondence, Dobbins - Doyle, 1968-1971
Correspondence, Dragone - Durbin, 1968-1971
Correspondence, Eads - Edwards, 1968-1971
Correspondence, Egger - Ezelle, 1968-1971
Correspondence, Fair - Fessel, 1968-1971
Correspondence, Fieger - Fluhr, 1968-1971
Correspondence, Foley - Foxley, 1968-1971
Correspondence, Francis - Futrell, 1968-1971
Correspondence, Gabbard - Givhan, 1968-1971
Correspondence, Glass - Goolsby, 1968-1971
Correspondence, Gordon - Gwynn, 1968-1971
Correspondence, Habernigg - Hanson, 1968-1971
Correspondence, Harber - Hazelwood, 1968-1971
Correspondence, Head - Hessler, 1968-1971
Correspondence, Hibbitts - Hite, 1968-1971
Correspondence, Hobson - Host, 1968-1971
Correspondence, Hotopp - Howland, 1968-1971
Correspondence, Hubbard - Hutchinson, 1968-1971
Correspondence, Ibanez - Israel, 1968-1971
Correspondence, Jacks - Jewett, 1968-1971
Correspondence, Johanneson - Justice, 1968-1971
Correspondence, Kaelin - Kestenbaum, 1968-1971
Correspondence, Kibby - Kuryla, 1968-1971
Correspondence, Lackey - Leidermann, 1968-1971
Correspondence, Lemaster - Livingston, 1968-1971
Correspondence, Locke - Lyon, 1968-1971
Correspondence, Mabry - Martineau, 1968-1971
Correspondence, Marzocco - Mazzoli, 1968-1971
Correspondence, McArdle - McCuiston, 1968-1971
Correspondence, McDade - McVickar, 1968-1971
Correspondence, Meade - Meyer, 1968-1971
Memoranda, undated
Correspondence, Middlesboro - Miller, 1968-1971
Correspondence, Milliken - Mize, 1968-1971
Correspondence, Miscellaneous, 1968
Correspondence, Miscellaneous, 1969
Correspondence, Miscellaneous, 1970-1971
Correspondence, Mobley - Morton, 1968-1971
Correspondence, Mosher - Myren, 1968-1971
Correspondence, Nagel - Nix, 1968-1971
Correspondence, Nock - Nunn, 1968-1971
Correspondence - Gov. Louie B. Nunn, 1968-1971
Correspondence, Obenshain - Oudens, 1968-1971
Correspondence, Overby - Owsley, 1968-1971
Correspondence, Pace - Pergrem, 1968-1971
Correspondence, Perkins- Pitofsky, 1968-1971
Correspondence, Placement - Pyles, 1968-1971
Press Releases, undated
Correspondence, Quantrell - Quinn, 1968-1971
Correspondence, Rabe - Ribicoff, 1968-1971
Correspondence, Rice - Ritze, 1968-1971
Correspondence, Roark - Rooney, 1968-1971
Correspondence, Rose - Ryan, 1968-1971
Correspondence, Sachleban - Scutchfield, 1968-1971
Correspondence, Sears - Sexton, 1968-1971
Correspondence, Shadburne - Shultz, 1968-1971
Correspondence, Siegendorf - Slyn, 1968-1971
Correspondence, Small - Spurlin, 1968-1971
Correspondence, Stabler - Stletenkamp, 1968-1971
Correspondence, Stockler - Stovall, 1968-1971
Correspondence, Strader - Sublett, 1968-1971
Correspondence, Suell - Sykes, 1968-1971
Correspondence, Tachau - Terry, 1968-1971
Correspondence, Thacker - Thornton, 1968-1971
Correspondence, Tidwell - Trout, 1968-1971
Correspondence, Trimble - Tyler, 1968-1971
Correspondence, Udall - Usher, 1968-1971
Correspondence, Unfiled, 1970-1971
Correspondence, Vance - Vovakis, 1968-1971
Correspondence, Wachs - Wayne, 1968-1971
Correspondence, Weatherford - Weybright, 1968-1971
Correspondence, Whaley - Whitworth, 1968-1971
Correspondence, Wichman - Wiltsee, 1968-1971
Correspondence, Winburn - Wyman, 1968-1971
Correspondence, Yates - Zopp, 1968-1971
Correspondence, Yates - Zopp, 1968-1971
Assignment Lists, 1968-1971
1968 March - April
1968 May
1968 June
1968 July
1968 August
1968 September
1968 October
1968 November
1968 December
1969 January
1969 February
1969 March
1969 April
1969 May
1969 June
1969 July
1969 August
1969 September
1969 October
1969 November
1969 December
1970 January
1970 February
1970 March
1970 April
1970 May
1970 June
1970 July
1970 August
1970 September
1970 October
1970 November
1970 December
1971 January
1971 February
1971 March
1971 April
1971 May
1971 June
1971 July
1971 August
1971 September
1971 October
1971 November
Committees, 1960-1963, undated
Ad Hoc Committee on the Attorney General's Office, 1961
Advisory Committee of the Tourist and Travel Commission, undated
Atlantic Union Committee, 1960-1962
Committee for Correctional Research, undated
Committee for Effective Use of the International Court, undated
Committee on the Administration of Justice, 1961-1963
Committee on the Administration of Justice - Breckinridge Article, undated
Committee on the Administration of Justice - Minutes, 1962
Committee on Reorganization of the Executive Branch of Government, undated
Community Recreation Council on the on the Handicapped and Retarded, undated
Conservation Congress - Correspondence, 1962
Conservation Congresses - Correspondence, 1961-1963
Conservation Council, undated
Continuing Legal Education Committee of Fayette County, undated
Farm-City Executive Committee, undated
Forensic Medicine and Pathology Committee, undated
Governor's Safety Advisory Commission, undated
Inter-Agency Legislative Program Committee, undated
Inter-Agency Legislative Program Committee - Correspondence, undated
National Association of Attorneys General (NAAG) - Committee on Internal Security, undated
National Committee on Urban Transportation, undated
Natural Resources Development Committee, undated
Natural Resources Development Committee - Legislation, undated
Natural Resources Development Committee - Legislative Committee, undated
Natural Resources Development Committee - Membership Lists, undated
State Democratic Executive Committee, undated
Uniform Commercial Code Committee, undated
Committee on the Office of Attorney General Correspondence, 1951-1971, undated
Acorn Grant, 1969
Advisory Commission on Intergovernmental Relations, 1969-1971
American Academy of Political and Social Science, undated
American Assembly, 1969
American Bar Association - Miscellaneous, undated
American Correctional Association, 1969
American Federation of Police, undated
American Judicature Society, 1967-1971
American Law Institute, 1969
American Society for Public Administration, undated
American Society of Criminology, undated
Anti-Trust Laws Committee, 1969-1970
Association of State and Interstate Water Pollution Control Administrators, undated
Association of State Correctional Administration, 1969
Attorney General Organizations, undated
Attorney Generals' Offices, Coordinated Planning and Reorganization, 1968
Bibliography, Select, undated
Arthur K. Bolton, 1969
Budget Proposal, 1970-1971
Budgets and Grants, 1969-1971
Budgets and Salaries Questionnaire, 1970
Center for Criminology, Toronto, 1969
Charitable Trusts Questionnaire, 1970
Citizens' Conference on Kentucky State Courts, 1968
Columbia University's Academy of Political Science, undated
Committee on Charitable Organizations, 1969
Committee on Constitutional Revision, 1969
Common Law Powers - Draft Report, undated
Computer Systems Material, 1969-1971
Computer Systems Material - Manual of Law Enforcement EDP, 1969
Conference of Chief Justices, undated
Consumer Protection, undated
Consumer Protection, 1969
Consumer Protection Conference, 1969
Consumer Protection Conference Summary, 1969
Council of State Governments, undated
Council of State Planning Agencies, 1969
Council of the States - Book of the States Material, 1969
Crime & Delinquency, undated
Criminal Justice Coordinating Council, New York City, 1970
Samuel Dash, 1970-1971
Data from Returned Questionnaires, undated
Data Processing Utility, 1969-1970
John C. Doyle, 1969
Environmental Control Questionnaire, 1970
Environmental Protection Agency, undated
Extradition Proposals, 1971
Federal Bar Association - Correspondence, 1969-1970
Federal Bureau of Investigation (FBI), 1971
Federal Hearings and Legislation, 1965,1967
Federal Trade Commission - Counsel for Federal - State Cooperation, 1969-1970
Ford Foundation, 1970-1971
Former Attorneys General Analyze the Office - Draft Report, undated
Georgia, Attorney General, 1968-1969
Government Affairs Foundation, 1969
Grand Jury Selection Standards, 1971
Grant Proposals, 1969
Habeas Corpus Issue, 1969
Institute of Judicial Administration, 1969-1970
Insurance Laws, 1969
Interim Report, 1968
Interim Report, 1969
International Association of Chiefs of Police, undated
International City Management Association, 1969
International Conference of Police Associations, undated
International Narcotic Enforcement Officers Association, 1969
Interstate Conference on Water Problems, 1969
Justice Foundation, 1969
Juvenile Delinquency Prevention and Control Act, 1969
Kentucky Attorney General - Report on Kentucky Management Information System, 1971
Kentucky Commission On Law Enforcement and Crime Prevention - Announcements, undated
Kentucky Legislative Research Commission - Report - Capital Punishment, 1965
Law Enforcement Assistance Administration (LEAA) Conference on Organized Crime, undated
Law Enforcement Assistance Administration (LEAA) Grant Extension, 1969
Law Enforcement Assistance Administration (LEAA) Grants, 1969-1971
Lists of National Association of Attorneys General (NAAG) Liaison Officers, undated
Lite System, 1969
Local Law Enforcement Relations - Questionnaire, undated
Local Prosecutors - Draft Report, undated
Los Angeles, California - District Attorney, 1970
Mailings, 1969-1971
Meeting, Committee on the Office of Attorney General (COAG), 1969 June 23
Michigan State Department of Police, 1969
Mid-Winter Meeting, 1969
Miscellaneous, 1968-1971
Miscellaneous Correspondence, 1968 -1971
John Mitchell, United States (U.S.) Attorney General, 1969-1971
Municipal Finance Officers Association, 1969
Patrick V. Murphey, 1968-1969
National Academy of Sciences, 1970
National Air Pollution Control Commission, 1970
National Association of Attorneys General, 1968-1969
National Association of Attorneys General (NAAG) - Data Processing Draft Report, undated
National Association of Attorneys General (NAAG) - Environmental Control Committee, 1969-1971
National Association of Attorneys General (NAAG) - Executive Committee Meeting, 1968 December
National Association of Attorneys General (NAAG) - Federal - State Relations Committee, 1969
National Association of Attorneys General (NAAG) - Federal - State Tax Problems Committee, 1969
National Association of Attorneys General (NAAG) - Legal Services to the Military Subcommittee, 1969-1971
National Association of Attorneys General (NAAG) - Memorandum, 1969
National Association of Attorneys General (NAAG) - Research Advisory Committee, 1969
National Association of Attorneys General (NAAG) - State Officials on Suggested State Legislation Committee, 1969
National Association of Attorneys General (NAAG) - States Urban Action Center, 1970
National Association of Attorneys General (NAAG) - Survey on State Laws and the National Guard, 1970-1971
National Association of Attorneys General (NAAG) Committee on Criminal Law & Law Enforcement, undated
National Association of Citizens Crime Commission, undated
National Association of Consumer Credit Administrators, 1969
National Association of Counties, 1969-1971
National Association of Lawyers and Social Workers, 1969
National Association of State Budget Officers, 1969
National Association of State Juvenile Delinquency Program Administrators, 1969
National Commission on Consumer Finance, 1970
National Committee for Support of Schools, 1968
National Conference of Bar Examiners, 1969
National Conference of Commissioners on Uniform State Laws, 1969-1971
National Conference of Court Administrative Officers, 1969
National Conference of Legislative Leaders, 1969
National Consumer Law Center, 1969
National Council on Crime and Delinquency, 1969
National District Attorneys Association, 1969-1971
National Governor's Conference, 1969
National Institute of Law Enforcement and Criminal Justice, 1969
National Jail Association, 1969
National Legal Aid and Defender Association, 1969-1971
National Legislative Conference, 1969
National League of Cities, 1969
National Municipal League, 1969-1970
National Sheriffs' Association, 1968-1970
New York - Judicial Conference, 1969
North American Judges Association, 1969
Northwestern School of Law, 1970
Governor Louie B. Nunn - Recommendations, 1968
Office of Crime Control Planning, undated
Ombudsman Paper, undated
Organization of Office and Administration Procedures - Draft Reports, undated
Personnel - Correspondence and Staff Records, undated
Powers and Duties in Litigation - Draft Report, undated
Powers, Duties, and Operations of the Attorneys' General Offices, 1951
President's Commission on Campus Unrest, undated
President's Crime Commission - Clippings, 1967
President's Committee on Consumer Interests, 1971
Prosecutors Questionnaire, undated
Public Administrative Service, undated
Public Employee Labor Relations, undated
Public Personnel Association, undated
Questionnaire Data Tabulations, 1969
Questionnaire Data Tabulations, 1970
Questionnaire Sample, undated
Remarks to Committee Meeting, February 5, 1970 - Draft Report, 1970 February 5
Report - Antitrust, 1970
Report - Attorney General's Program for Excellence in the Administration of Criminal Justice, 1964
Report - Collective Disorders, 1970
Report - Constitutional and Statutory Review and Revision, 1970
Report - Environmental Control, 1970
Report - Omnibus Crime Control and Safe Streets Act, 1968
Report - Organized Crime Control, 1970
Report - Public Aid and Information Programs, 1970
Report on the Office of Attorney General, 1971
Report on the Office of the Attorney General - Drafts and Memos, undated
Report on the Office of the Attorney General - Press Releases, undated
Report on the Office of the Attorney General - Printing, undated
Report on the Office of the Attorney General - Revised Outline, 1968-1969
Report on the Origins of the Attorney General's Office, undated
Reports to the Council of State Governments, undated
Requests for Publications, undated
Sample Public Relations Outline, undated
School of Urban and Public Affairs, 1969
Arthur Sills, 1968-1970
Southern Regional Conference of Attorney Generals, 1969
Staff Progress Reports, 1969
State Bureaus of Investigation and Identification, 1970
State Consumer Protection Agencies Questionnaire, 1968-1969
State Files - Alabama, undated
State Files - Alaska, undated
State Files - American Samoa, undated
State Files - Arizona, undated
State Files - Arkansas, undated
State Files - California, undated
State Files - Colorado, undated
State Files - Connecticut, undated
State Files - Deleware, undated
State Files - Florida, undated
State Files - Georgia, undated
State Files - Guam, undated
State Files - Hawaii, undated
State Files - Idaho, undated
State Files - Illinois, undated
State Files - Indiana, undated
State Files - Iowa, undated
State Files - Kansas, undated
State Files - Kentucky, undated
State Files - Louisiana, undated
State Files - Maine, undated
State Files - Maryland, undated
State Files - Massachusetts, undated
State Files - Michigan, undated
State Files - Minnesota, undated
State Files - Mississippi, undated
State Files - Missouri, undated
State Files - Montana, undated
State Files - Nebraska, undated
State Files - Nevada, undated
State Files - New Hampshire, undated
State Files - New Jersey, undated
State Files - New Mexico, undated
State Files - New York, undated
State Files - North Carolina, undated
State Files - North Dakota, undated
State Files - Ohio, undated
State Files - Oklahoma, undated
State Files - Oregon, undated
State Files - Pennsylvania, undated
State Files - Puerto Rico, undated
State Files - Rhode Island, undated
State Files - South Carolina, undated
State Files - South Dakota, undated
State Files - Tennessee, undated
State Files - Utah, undated
State Files - Vermont, undated
State Files - Virgin Islands, undated
State Files - Virginia, undated
State Files - Washington, undated
State Files - West Virginia, undated
State Files - Wisconsin, undated
State Files - Wyoming, undated
Study - Value of Services Contributed, 1969
Study of Attorney Generals' Powers, undated
Study of the Office of the Attorney General, 1963
Study of the Office of the Attorney General, 1968-1969
Study of the Office of the Attorney General, 1969
Study of the Office of the Attorney General, 1970
Study of the Office of the Attorney General - Correspondence, 1962-1964
Study of the Office of the Attorney General - Table of Contents, undated
Study of the Office of the Attorney General - Table of Contents, undated
Herman Aidmen, 1969
Survey of Former Attorneys General, 1970
"To Kentuckians Concerned with the Administration of Justice", undated
Urban Coalition Action Council, 1969
Urban Institute, 1969
United States (U.S.) Conference of Mayors, 1969
United States (U.S.) Department of Health, Education, and Welfare, 1969
United States (U.S.) Department of Justice, 1969-1971
United States (U.S.) Senate - Government Operations Committee, 1969
Washington, D.C. - Law Schools, undated
Patton G. Wheeler, 1969
Patton Wheeler, 1970-1971
Crime and Law Enforcement, 1953-1971, undated
American Law Institute Proposed Model Penal Code, undated
Articles and Presentations on Law Enforcement, 1969
Carnahan Conference on Electronic Crime Countermeasures, Proceedings, 1969
"Citizen Action -- Key to Successful Reform,", 1967
Comprehensive Criminal Justice Plan, 1968
Corrections Issues in Kentucky, 1963-1967
Crime Assessments, 1966-1967
Crime Commission, Reports, and Publications, 1953-1968
Crime Control Digest, 1970-1971
Crime in the United States (Folder A), 1967-1968
Crime in the United States (Folder B), 1969
Education of Police Officers - Articles, 1967
Governor's Commission on Law Enforcement, 1968
Homosexual Law Reform, 1967-1968
Kentucky Committee for Correctional Research, 1965-1967
Kentucky Council on Crime and Delinquency, 1965-1966
Kentucky Study of the Office of the Attorney General - Comments from the Various States, 1961-1963
Kentucky's Criminal Justice System - Publications, 1969-1971
Law Department Study, Law Enforcement in Kentucky, 1964
Law Enforcement & Crime Prevention, 1965-1967
"Law Enforcement in Kentucky" - Draft, undated
Law Enforcement Training in Kentucky, 1966-1967
Law Enforcement Training in the various States, undated
Massachusetts Publications on Crime, 1968
Miscellaneous Publications, 1965-1967
Miscellaneous Publications, 1967,1969
Miscellaneous Publications, 1968
Miscellaneous Publications, 1969-1970
Miscellaneous Publications on Law Enforcement, 1969, 1971
Miscellaneous Reports, Articles, and Correspondence, 1963-1967
National Commission on Causes and Prevention of Violence, 1969
Police in Kentucky, 1965-1966
Prosecutor Training, Technical Assistance & Coordination Unit - Correspondence, 1971
Publications on Crime in America, 1968
Department of Law, 1967-1972
Committee on the Office of Attorney General (COAG), Office of Attorney General, and Kentucky Efficiency Task Force and Reorganization, 1967-1968
Information and Materials Concerning the Department of Law Budget Requests, 1970-1972
Memoranda - Miscellaneous, 1971
Proposed Reorganization Schemes for the Department of Law, 1968-1969
Subcommittee on Reorganization of the Department of Law, 1968
Inactive Files, 1950-1971, undated
Discipline in the Public Schools, 1963-1966, 1969-1970
Education, 1970
Merger of Chase Law School with NKSC (Northern Kentucky State College), undated
Professional Negotiations (KEA), 1971
School Teachers - Political Activity; KEA Meeting - Paris, Kentucky, 1970 July
Speech - Paducah Education Association, 1971 January 16
2A - K.S.R. Junior Chamber of Commerce, undated
2B - Kentucky Department of Commerce, undated
2B-2 - Intrastate Commerce, undated
2C - 1 - Agricultural Products, undated
2C - 1 - Department of Agriculture, undated
2C - 1 - Farmers' Home Administration, undated
2C - 1 - Kentucky Fair and Exposition Center, undated
2C-1 - Meat Inspection, undated
2C-2 - Activities of Professor William Cohen (Alice Lloyd College) Opposing Strip Mining, 1970
2C-2 - Beech Creek Strip Mining Operations, Western Kentucky, 1970
2C-2 - Black Lung, undated
2C-2 - Department of Mines and Minerals, undated
2C-2 - Greasy Creek (KY) - Illegal Prospecting, 1970
2C-2 - Martin & Martin vs. Kentucky Oak Mining Co. et al, undated
2C-2 - Strip Mining Tour: Knott, Perry, Leslie, and Harlan Counties, 1970 June 30-July 2
2C-2 - Strip Mining - Background, undated
2C-2 - Strip Mining - Correspondence, undated
2C-2 - Western Kentucky Strip Mining Tour, 1970 July
2C-2 - Workmen's Compensation in Coal Mines #1 - #2, undated
2C-2 - $500,000 Grant to Kentucky for Strip Mining Study, undated
2C-5 - American Republic Insurance Co. - Don Schilling, undated
2C-5 - Auto Insurance Rate Increases, undated
2C-5 - Fischer vs. Wolfinbarger et al, undated
2C-5 - Insurance #1 - #2, undated
2C-5 - Interim Committee on Banking and Insurance, undated
2C-6 - Churchill Downs, undated
2C-6 - Kentucky Derby (94th running) #1 - #2, 1968
2C-6 - Kentucky State Racing Commission, undated
2C-8 - Sunday Closing Law, undated
2C-9 - Gas Storage Reservoirs, undated
2C-9 - Kentucky Oil and Gas Association, undated
2C-10 - Tobacco, undated
2C-11 - Kentucky Department of Parks, undated
2C-13 - Alcoholic Beverages, undated
2C-13 - Municipal Liquor Stores, undated
2D - Davis-Bacon Act, undated
2D - General Electric Company vs. John W. Young, et al, undated
2D - Kentucky Board of Claims, undated
2D - Kentucky Department of Labor, undated
2D - Kentucky Labor News, undated
2D - Labor and Management Relations #1 - #2, undated
2D - Occupational Safety and Health Act, 1968
2D - Strikes and Food Stamps, undated
2D - Uniform Arbitration, undated
2D - Wages and Garnishment, undated
2E-1 - Kentucky Arts Commission, undated
2E-4 - Kentucky Education Association, undated
2E-4 - Kentucky Forum for Education, undated
2E-4 - Kentucky High School Athletic Forum, undated
2E-5 - Louisville Defender, "Black Exposition", undated
2E-6 - Foundations: Private, Philanthropic, Etc., undated
2E-6 - Industrial Loan Companies, undated
2E-6 - Kentucky Bankers Association, undated
2E-7 - Land Surveying, undated
2E-8 - American Bar Association, undated
2E-8 - American Bar Association - Family Law Section, undated
2E-8 - American Judicature Society, undated
2E-8 - Council on Legal Education for Professional Responsiblities, Inc., undated
2E-8 - Federal Bar Association, undated
2E-8 - Kentucky State Bar Association, undated
2E-8 - National District Attorneys Association, undated
2E-8 - National Lawyers Club, undated
2E-8 - National Sheriffs' Association, undated
2E-8 - Young Lawyers Placement Service (KSBA [Kentucky State Bar Association] ), undated
2E-9 - Kentucky Board of Nursing Education, undated
2E-9 - Kentucky Board of Optometric Examiners, undated
2E-9 - Kentucky Board of Pharmacy, undated
2E-9 - Kentucky Board of Veterinary Examiners, undated
2E-9 - Kentucky State Board of Chiropractic Examiners, undated
2E-9 - Kentucky State Board of Psychologists, undated
2E-9 - Rural Kentucky Medical Scholarship Fund, undated
2E-9 - Rural Kentucky Medical Scholarship Fund, undated
2E-10 - Kentucky Department of Military Affairs, undated
2E-10 - Kentucky Disabled Ex-Servicemen's Board, undated
2E-10 - Kentucky National Guard, undated
2E-10 - Selective Service System, undated
2E-10 - Veterans of Foreign Wars, undated
2E-11 - Kentucky Barbers' and Beauticians' Board, undated
2E-11 - Kentucky Funeral Directors Association, undated
2E-11 - Kentucky State Board of Hairdressers and Cosmetologists, undated
2E-11 - Kentucky State Humane Federation, Inc., undated
2E-13 - Investigative Services, undated
2F - American Public Works Association, undated
2F - Electrical Rates, undated
2F - Professional Service Corporation, undated
2F - Public Service Commission, undated
2F - Public Service Commission - South Central Bell Rate Increase #1 - #5, undated
2F - TVA (Tennessee Valley Authority) - Land Between the Lakes, undated
2F - Trailer Parks, undated
3A - Kentucky Department of Public Information, undated
3B-1 - Fair Trial and Free Press, undated
3B-1 - Press, undated
3B-2 - Radio and TV, undated
3C - Postal Savings Systems, undated
3E - "News" Kentucky Department of Public Information - News Division, undated
3E - State Government News, undated
3E - United States Government Publications, undated
4A - Kentucky Department of Education #1 - #2, undated
4A - Kentucky School Boards Association, undated
4B-2 - Creative Education Foundation, undated
4B-2 - Kentucky Independent College Foundation, undated
4B-2 - Kentucky Training and Development Foundation, undated
4B-3 - Kentucky Educational Television, undated
4C - Educational Funds, Inc., undated
4C - Educators Investment Finance Corporation, undated
4C - Southern Conference Education Fund, Inc., undated
4D - Higher Education, undated
4D - Privately-Owned Colleges and Universities, undated
4D-1 - Asbury College, undated
4D-1 - Berea College, undated
4D-1 - Eastern Kentucky University, undated
4D-1 - Kentucky Southern College, undated
4D-1 - Kentucky State College, undated
4D-1 - Morehead State University, undated
4D-1 - Murray State University, undated
4D-1 - Union College, undated
4D-1 - University of Kentucky, undated
4D-1 - University of Kentucky Medical Center, undated
4D-1 - University of Kentucky Research Foundation, undated
4D-1 - University of Louisville, undated
4D-1 - Western Kentucky University, undated
4D-2 - Burnett, Collins W. - Campus Disorders, undated
4D-2 - Campus Disorders #1 - #2, undated
4D-2 - Campus Disorders, American Association of University Professors (AAUP) et al vs. Nunn, Singletary, et al, undated
4D-2 - Campus Disorders - Fulton County High School, undated
4D-2 - Campus Disorders - Kentucky Colleges and Universities, undated
4D-2 - "Help Prevent Campus Violence" - University of Kentucky, undated
4D-2 - Young Americans for Freedom, undated
4E - National Committee for Support of the Public Schools, undated
4E-1 - Curricula, Public Schools, undated
4E-1 - Prayer & Bible Reading in Kentucky Schools, undated
4E-1 - Sex Education, undated
4E-2 - Boards of Education (Local), undated
4E-2 - Education Audit - Supplemental Payments, undated
4E-2 - Louisville Board of Education, undated
4E-2 - Ouster Proceedings, undated
4E-2 - School Busing, undated
4E-2 - School Crossing Guards, undated
4E-2 - School Discipline, undated
4E-2 - School Districts, undated
4E-2 - State Committee for School District Audits, undated
4E-3 - Student Inquiries, undated
4E-4 - Jefferson County Teachers' Association, undated
4E-4 - Teachers, undated
4E-4 - Teachers' Strike, 1970
4F - Exemptions of Private/Parocial Schools from Excise Tax, undated
4F - Non-Public Schools, undated
5A - Kentucky Political Action Committees of Educators, undated
5A - League of Women Voters, undated
5B - Election Information, undated
5C - 18 (Eighteen) year - old Voting, undated
5C - Election Laws, undated
5C - Electoral Reform - Federal System Plan, undated
5C - Local Option Elections, undated
5C - Registration and Purgation, undated
5C - Voting Rights, undated
5D-1 - Extremist Groups, undated
5D-2 - American Party, undated
5D-2 - Republican Solicitations (of State Employees), undated
5D-2 - Solicitations - Commonwealth of Kentucky vs. Nunn, et al, undated
5D-2 - Solicitations - Commonwealth of Kentucky vs. Nunn, et al - Backup File, undated
5D-2 - State Regulation of Political Parties, undated
5D - Issues (Political/Campaign), undated
6A - Department of Personnel, undated
6A - Emergency Employment Act, 1970
6A - Kentucky State Government Employee Groups, undated
6B - Commonwealth of Kentucky ex rel Breckinridge vs. Nunn, et al, undated
6B - Commonwealth of Kentucky vs. Nunn, et al and Christen, et al vs Stovall, undated
6B - Group Life Insurance Policy on Ralph L. Cooper, undated
6B - Western Pioneer Insurance #1 - #3, undated
6C - Arnold, Bishop C. - Dual Employment, undated
6C - Gaines, Frank M. - State Personnel Board, undated
6C - Commonwealth of Kentucky ex rel Breckinridge vs. Nunn and Meade, undated
6C - Jeffrey, Rex - Dual Employment, undated
6C - Meigs, Henry (Judge, Franklin Circuit Court), undated
6D - Candidacy of State Employees for Political Office, undated
6D - Merit System Act, undated
6D - Merit System - Appeals Cases, undated
6D - Merit System - Background Reading, undated
6D - Merit System - Brooks, W. L. Grand Jury Investigation, undated
6D - Merit System - Clippings, undated
6D - Merit System - Dismissals by Department, undated
6D - Merit System - Dismissal Letters #1 - #2, undated
6D - Merit System - Firings and Dismissals, undated
6D - Merit System - Firings and Dismissals - Clippings, undated
6D - Merit System - History of Legislation and Background, I - II, undated
6D - Merit System - Individual Employees, undated
6D - Merit System - Miscellaneous, 1968 January - September
6D - Merit System - Miscellaneous, 1968 October-December
6D - Merit System - Miscellaneous, 1968-1971
6D - Merit System - Notices of Appeals, undated
6D - Merit System - Solicitation of Employees, undated
6E - Kentucky Judiciary, undated
6F - Leave - Annual and Vacation, undated
7B - Americans for Constitutional Action, undated
7B - Constitution of the Commonwealth of Kentucky, undated
7B - Constitution Revision, undated
7B - Constitutional Amendments - Kentucky, undated
7B - 14th Amendment to the Constitution of the U.S. - A Study, undated
7B - Pennsylvania Constitutional Convention, undated
7C - General Assembly, undated
7C-2 - Legislative Roster, undated
7C-2 - Lobbyists' Statutes, undated
7C-2 - Registration of Lobbyists, undated
7C-3 - Legislative Prayer - Fellowship Breakfast, undated
7C-4 - Crime Bills, undated
7C-4 - Juvenile Delinquency Prevention and Control Act, undated
7C-4 - Kentucky Commission on Law Enforcement and Crime Prevention, undated
7C-4 - 1970 Legislation #1 - #4, 1970
7C-4 - 1970 Legislation - General Correspondence, 1970
7C-4 - 1970 Legislation - Status Reports, 1970
7C-4 - Omnibus Crime Control and Safe Streets Act #1 - #2, undated
7C-4 - Omnibus Crime Control Act - State's Role, undated
7C-5 - KEA Legislative Reports, undated
7C-5 - Legislative Progress Report, undated
7C-5 - Legislative Research Checklist, undated
7C-5 - Legislative Scorecard (Federal), undated
7C-6 - Kentucky Legislative Research Commission, undated
7D-1 - State Emblems, undated
7D-2 - State Holidays, undated
8A - Administration of Criminal Justice - Challenge and Responsibilities, undated
8A - AG's (Attorney General's) Grant Request - Kentucky Crime Commission, undated
8A - AG's Program for Excellence in the Administration of Criminal Justice, undated
8A - Banks-Baldwin Law Publishing Company, undated
8A - Carnahan Conference on Electronic Crime Countermeasures #1 - #2, undated
8A - Committee of 500 (Northern Kentucky), undated
8A - Criminal Justice Educational Foundation, undated
8A - Crusade vs. Crime, Louisville, Kentucky, undated
8A - EKU School of Law Enforcement Corrections Project, undated
8A - Federal Grants (Omnibus Crime Act) Letter to Governor Nunn, undated
8A - Kentucky Commission on Law Enforcement and Crime Prevention #1 - #3, undated
8A - Kentucky Law Enforcement Council, undated
8A - Kentucky Law Enforcement Council - Annual Report, 1968
8A - Law Enforcement Assistance Act (of 1965), Eastern Kentucky University (EKU), 1965
8A - Law Enforcement Assistance Administration, undated
8A - Law Enforcement - General Correspondence, undated
8A - Midwest Regional Organized Crime Council of Attorneys General, undated
8A - Proposed Programs under Omnibus Crime Act, undated
8A - Tenth Annual Conference of the Kentucky Council on Crime & Delinquency, undated
8A - Ultronix Systems Corporation, undated
8A - United States (U.S.) Department of Justice, undated
8AA - Crime in Kentucky - Uniform Crime Reports, undated
8AA - Kentucky Criminal Justice Bulletin, undated
8B - Administration of Justice, undated
8B - Administration of Justice Letter, undated
8B - Citizens Conference on Kentucky State Courts, undated
8B - Court of Appeals, Rules of the, undated
8B - Court Reporters, undated
8B - Courts (State System), undated
8B - Criminal Justice System, undated
8B - Criminal Law Revision, undated
8B - Judicial Council of the Commonwealth of Kentucky, undated
8B - Juvenile Courts, undated
8B - National Court Assistance Act, undated
8B - United States (U.S.) Supreme Court, undated
8C-2 - Antitrust, undated
8C-2 - Antitrust - Concrete Pipe Case, undated
8C-2 - Antitrust - Copper Pipe and Brass Mill Tube Case, undated
8C-2 - Antitrust - Library Books, undated
8C-2 - Antitrust - National Board of Boiler Pressure Inspectors, undated
8C-3 - Civil Disorders, undated
8C-3 - Civil Rights, undated
8C-3 - Rock Festivals, undated
8C-4 - Governor's Seminar on Drug Abuse, undated
8C-4 - Implied Consent Law, undated
8C-4 - Narcotic Addiction Control Commission (New York State), undated
8C-4 - Narcotics, undated
8C-4 - Uniform Controlled Dangerous Substances Act, undated
8C-5 - Gun Control, undated
8C-6 - Bingo, undated
8C-6 - Lotteries, undated
8C-6 - Pinball, undated
8C-6 - Sweepstakes and Off-track Betting, undated
8C-7a - Abortion, undated
8C-8 - Citizens for Decent Literature, undated
8C-8 - JMG Film Company vs. Tackett et al, undated
8C-8 - Obscenity and Pornography, undated
8C-9 - Crime Control and the Exclusionary Rule, undated
8C-9 - Crusade vs. Crime, Inc., undated
8C-9 - Organized Crime #1 - #3, undated
8C-10 - Commonwealth of Kentucky vs. Jessie Hill, undated
8C-10 - Conflict of Interest, undated
8C-10 - Corrupt Practice Act, undated
8C-10 - Disqualification from Cases, undated
8C-10 - Extraditions, undated
8C-10 - Notaries Public, undated
8C-10 - Ombudsman, undated
8C-10 - Search and Seizure, undated
8C-11 - Emergency Detention Act of 1950, 1950
8C-11 - UnAmerican Activities, undated
8C-12 - Motorcycle Helmet Law, undated
8C-13 - Shoplifting (Jett, Ivan), undated
8C-14 - Legal Aid Programs, undated
8C-15 - Appeals - New Trial, undated
8C-15 - Habeas Corpus, undated
8C-15a - Bail Bond, undated
8D - Crime Training, undated
8D - Late Arrest Procedure, undated
8D - Peace Officers, undated
8D - Southern Police Institute, undated
8E - Collins, Cirt - Eddyville Penitentiary Inmate, undated
8E - Kentucky Department of Corrections, undated
8E-1 - Byrd, John T. III, undated
8E-1 - Kentucky State Reformatory (LaGrange), undated
8E-2 - Correctional Date & Research, undated
8E-2 - Probation and Parole, undated
9A - Kentucky Circuit Court Clerks's Association, undated
9A - Kentucky Commonwealth's Attorneys Association, undated
9A - Kentucky Coroner' Association, undated
9A - Kentucky County Attorneys Association, undated
9A - Kentucky County Clerks Association, undated
9A - Kentucky County Judges Association, undated
9A - Kentucky Municipal League, undated
9A - Municipal Attorneys Association of Kentucky, undated
9B - Counties: Barren County, undated
9B - Counties: Bath County, undated
9B - Counties: Bourbon County, undated
9B - Counties: Boyd County, undated
9B - Counties: Boyle County, undated
9B - Counties: Butler County, undated
9B - Counties: Casey County, undated
9B - Counties: Clay County, undated
9B - Counties: Daviess County, undated
9B - Counties: Elliott County, undated
9B - Counties: Estill County, undated
9B - Counties: Fayette - Crime Commission, undated
9B - Counties: Fayette - Grand Jury File, undated
9B - Counties: Fayette - Housing Aid Corporation, undated
9B - Counties: Fayette - Human Rights Commission, undated
9B - Counties: Fayette - Lexington Water Pollution Control, undated
9B - Counties: Fayette - Miscellaneous, undated
9B - Counties: Fayette - Planning and Zoning, undated
9B - Counties: Franklin County, undated
9B - Counties: Grant County, undated
9B - Counties: Grayson County, undated
9B - Counties: Greenup County, undated
9B - Counties: Hardin County, undated
9B - Counties: Harlan County, undated
9B - Counties: Hopkins County, undated
9B - Counties: Jefferson - Community Improvement, undated
9B - Counties: Jefferson - Crime Commission, undated
9B - Counties: Jefferson - Grand Jury Investigation #1 - #2, undated
9B - Counties: Jefferson - Labor Unions, undated
9B - Counties: Jefferson - Legal Aid Society of Louisville, undated
9B - Counties: Jefferson - Miscellaneous, undated
9B - Counties: Jefferson - Salary Increases for Officials, undated
9B - Counties: Jefferson - West End Community Council, undated
9B - Counties: Knox County, undated
9B - Counties: Leslie County, undated
9B - Counties: Letcher County, undated
9B - Counties: Logan County, undated
9B - Counties: McCracken County, undated
9B - Counties: McCreary County, undated
9B - Counties: Madison County, undated
9B - Counties: Martin County, undated
9B - Counties: Mason County, undated
9B - Counties: Meade County, undated
9B - Counties: Metcalfe County, undated
9B - Counties: Monroe County, undated
9B - Counties: Morgan County, undated
9B - Counties: Nelson County, undated
9B - Counties: Northern Kentucky - Campbell and Kenton Counties, undated
9B - Counties: Oldham County, undated
9B - Counties: Perry County, undated
9B - Counties: Pike County, undated
9B - Counties: Pulaski County, undated
9B - Counties: Rockcastle County, undated
9B - Counties: Rowan County, undated
9B - Counties: Shelby County, undated
9B - Counties: Simpson County, undated
9B - Counties: Todd County, undated
9B - Counties: Union County, undated
9B - Counties: Warren County, undated
9B - Counties: Whitley County, undated
9B - General: Annexation, undated
9B - General: City-County Government Affairs #1 - #2, undated
9B - General: Fireworks, undated
9B - General: Grand Juries - Fayette County, undated
9B - General: Grand Juries - Jefferson County, undated
9B - General: Grand Juries - McCracken County, undated
9B - General: Grand Juries - Miscellaneous, undated
9B - General: Housing, undated
9B - General: Interlocal Agreements, undated
9B - General: Local Ambulance Service, undated
9B - General: 100% Assessment (Property Valuation), undated
9B - General: Schmied et al vs. Veith et al, undated
9B - General: Tenants Rights, undated
9B - General: Urban Affairs, undated
9C - County Debt Commisison, undated
9D - "Rubber Dollar" Opinions, undated
9D-2 - Constables, undated
9D-2 - Duties and Qualifications of City and County Officials, undated
9D-2 - Salaries of City and County Officials, undated
9D-3 - Magistrates, undated
11A - Kentucky Department of Natural Resources, undated
12B-2 - American Association for State and Local History #1 - #5, undated
12B-2 - Historical Miscellany, undated
12B-2 - Kentucky Heritage Commission, undated
12B-2 - Kentucky Historical Society, undated
12B-2 - Madison County Historical Society, undated
12C - Libraries, undated
12C - State Law Library, undated
12D - Rockefeller Foundation, undated
12D - Spindletop Research, undated
12E - Computers, undated
12E - Kentucky Microfilm Association, undated
13A - Human Resources Coordinating Commission, undated
13A - Kentucky Department of Economic Security, undated
13A - Kentucky Social Welfare Foundation #1, undated
13A - Kentucky Department of Economic Security, undated
13A - Kentucky Social Welfare Foundation #2, undated
13A - Kentucky Social Welfare Foundation #3, undated
13A - Kentucky Welfare Association, undated
13B - American Child Care Centers, Inc., undated
13B - Child Welfare, undated
13B - Guardian Care Corporation, undated
13B - Kentucky Children's Home Corporation, undated
13B - Kentucky Citizens for Child Welfare, undated
13B - Kentucky Commission on Children and Youth #1, undated
13B - Kentucky Commission on Children and Youth #2, undated
13B - Kentucky Commission on Children and Youth #3a, undated
13B - Kentucky Commission on Children and Youth #3b, undated
13B - Kentucky Commission on Children and Youth #4, undated
13B - Kentucky Commission on Children and Youth #5, undated
13B - Kentucky Commission on Children and Youth #6, undated
13B - Kentucky Commission on Children and Youth #7, undated
13B-1 - Children, Custody of, undated
13B-1 - Exceptional Children, undated
13B-1 - Handicapped Children, undated
13B-2 - Juvenile Delinquency, undated
13B-2 - Kentucky Village, undated
13C-1 - Aid to Dependent Children, undated
13C-1 - Uniform Support of Dependents Act, undated
13C-2 - National Defenders Conference, undated
13C-3 - Mainstream Program; Cloud vs. Dietz, undated
13C-3 - Medicaid, undated
13C-3 - Medicaid Investigation, undated
13C-3 - Medicaid Investigation - Acker, R.J. (Dr.) #1 - #4, undated
13C-3 - Medicaid Investigation - Corum, P.E. (Dr.), undated
13C-3 - Medical Examiner Service Program, undated
13C-4 - Kentucky Health and Geriatrics Authority #1 - #3, undated
13C-5 - Relief & Rehabilitation Programs, undated
13C-6 - Office of Economic Security, undated
13C-6 - Welfare for Strikers, undated
13C-8 - Flood Disaster Grants, undated
13D - Kentucky Department of Health, undated
13D - National Health Council, undated
13D - Radiological Health Program, undated
13D-1 - Epilepsy, undated
13D-1 - Hearing Aid Association of Kentucky, undated
13D-1 - Kidney Disease Control, undated
13D-1 - Organ Transplants, undated
13D-1 - TB Hospital Commission, undated
13D-2 - Frontier Nursing Service, undated
13D-2 - Health Care Facilities, undated
13D-2 - Norton Memorial Infirmary vs. Eitel, et al, undated
13D-3 - Kentucky Department of Mental Health, undated
13D-3 - Kentucky Mental Health Manpower Commission, undated
13E - ALCOR, undated
13E - Appalachia, undated
13E - Appalachian Research and Defense Fund, Inc., undated
13E - Council of the Southern Mountains, Inc., undated
13E - National Regional Development Program (Proposed), undated
13F - Kentucky Commission on Human Rights, undated
13F - Race Relations Law Survey, undated
13G - Equal Rights for Women, undated
13G - Women, undated
13H - Illiteracy, undated
14A - Council of State Governments, undated
14A - Council of State Governments - Publications, undated
14A - Kentucky Government Council, undated
14A - Kentucky Management Information System, undated
14A - Kentucky Secretary of State, undated
14B - Kentucky Auditor of Public Accounts, undated
14B - Kentucky Department of Banking and Securities, undated
14B - Kentucky Department of Finance #1 - #2, undated
14B - Kentucky Department of Revenue, undated
14B - Kentucky Department of Revenue; General Fund Reports, undated
14B - Kentucky - Revenue Bonded Indebtedness, undated
14B - Kentucky State Treasurer, undated
14B - Multistate Tax Commission, undated
14B - National Association of State Purchasing Officials, undated
14B-1 - Embezzlement of State Funds, undated
14B-2 - Bonds, undated
14B-2 - Bonds, Municipal, undated
14B-2 - Industrial Development Bonds, undated
14B-3 - Debt Management, undated
14B-3 - Interest Rates, undated
14B-5 - Identical Bidding for Public Procurement, undated
14B-6 - City Taxes, undated
14B-6 - County Taxes, undated
14B-6 - Davis (Permelia) Estate - Inheritance Tax, undated
14B-6 - Gatliff (Bessie C.) Estate - Inheritance Tax, undated
14B-6 - Harris (Mariam) Estate - Inheritance Tax, undated
14B-6 - States Taxes, undated
14B-6 - Taxation - General, undated
14B-7 - Public Contract Law, undated
14C - Assistant Attorney General for Highways, undated
14C - C(eric)O Bridge, undated
14C - County Road Supervisors, undated
14C - Goetz vs. Kentucky Department of Highways, undated
14C - Kentucky Department of Highways #1 - #3, undated
14D - State Government Organization, undated
14E - Appointments to Boards and Commissions, undated
14E - Executive Orders and Memos, undated
14F - Kentucky Economics (Input/Output Study), undated
14F - Kentucky Program Development Areas, undated
Kentucky Development Office, undated
14F - State Planning, undated
14H - Advisory Committee on Intergovernmental Relations, undated
14H - Federal-State-Local Relations #1 - #3, undated
14H - Federal-State-Local Relations #3a, undated
14H - Intergovernmental Cooperation Act of 1968, 1968
14H - New Mexico Game Commission vs. Stewart Udall, undated
14H - Revenue Sharing, undated
15A - Kentucky Department of Public Safety, undated
15B - Air Travel Taxes, undated
15B - Airports, undated
15B - Comley (Shirley) vs. Lexington Air Taxi, Inc., et al, undated
15C - Kentucky Department of Motor Transportation, undated
15C - Kentucky Motor Transport Association, Inc., undated
15C - Wagner Moving vs. McIntyre (Alex), undated
15D - Dog Island, undated
15D - Federal Boating Act of 1958, 1958
15D - Ohio River Boundaries, undated
15E - Railroad Commission of Kentucky, undated
15E - Rapid Rail Transit System, undated
Invitations, 1961-1963
Law Day, 1961-1972, undated
American Bar Association Education Project, undated
Background Information on Legal Education, undated
Index to the Law Education Project, undated
"Justice Black and the Bill of Rights", undated
Kentucky Commission on Law Enforcement and Crime Prevention, undated
Kentucky Educational TV Material - "Know Your Government", 1971
Law and Law Enforcement - Educational Plan, undated
Law Day - College Courses to Promote Faith in Democracy, undated
Law Day - Miscellaneous Materials, 1970-1971
Law Day, 1969
Law Day - Miscellaneous Material, 1969
Law Day - Responses to 1969 Law Day Letters by Various States, 1969
Law Day - Speeches, 1969
Law Day, 1970
Law Day - Correspondence with County Committee Chairs, 1970
Law Day, 1971
Law Day - Acceptance Letters for Membership in the State Law Day Committee, 1971
Law Day - Clergy Committee, 1971
Law Day - Correspondence, 1971
Law Day - Correspondence & Membership Lists, 1971
Law Day - Drafts of Speeches, 1971
Law Day - Final Drafts of Form Letters, 1971
Law Day - Form Letters & Destinations, 1971
Law Day - "Law Day USA" TV Show, 1971
Law Day - Mailing Lists, 1971
Law Day - Miscellaneous Correspondence, 1971
Law Day 1971 - Miscellaneous Correspondence, 1970-1971
Law Day - Planning & Preparation, 1971
Law Day - Planning Package, 1971
Law Day - Recommendations for County Chairmen, 1971
Law Day - Regret Letters for Missing the "Law Day USA" Luncheon, 1971
Law Day - Miscellaneous Items, 1972
Law Day Committee - List of Members, 1969
Law Day Correspondence, 1961-1971
Law Day Correspondence and Materials, 1968-1971
Law Day Expansion File - Law Day Study Project, 1971
Law Day Expansion Study - "Education for the Urban Disadvantaged" Report, undated
Law Day Expansion Study - Educational Television in Kentucky, 1971
Law Day Expansion Study - "Holding Power and Graduates" Report, undated
Law Day Expansion Study - Kentucky Educational TV, 1971
Law Day Expansion Study - National Instructional TV, undated
Law Day Expansion Study - "New Directions for the American School" Report, undated
"Law Day USA" Luncheon, 1971 April 17
Law Day USA Materials, 1971
Legal Education in Other States, undated
David Murrell Memo on Social Studies Education in Kentucky, undated
"Pre-Law Day" at the University of Kentucky, 1969-1970
Social Studies Enrollment in Kentucky, undated
Law Institute, 1967-1972, undated
Background Material on Organized Crime - Electronic Eavesdropping, undated
Background Material on Organized Crime - Investigative Aids, undated
Background Material on Organized Crime - Miscellaneous, undated
Background Material on Organized Crime - New York Indictments, undated
Background Material on Organized Crime - Perjury and Conspiracy Forms, undated
Bibliographies of Material on the Environment and Pollution, undated
Bibliography of Government Publications on Environmental Law, undated
Bibliography of Research Reports on Legal Issues, 1967
John B. Breckinridge - Comments to the Lexington Chamber of Commerce, 1968 September
John B. Breckinridge - Speeches, Louisville, 1968
Correspondence, 1970
Correspondence, 1971
Crime and Law Enforcement - Speeches, Correspondence, and Reports, undated
Criminal Law of Kentucky Annotated, 1971
Eastern Regional Meeting of Attorneys General, 1971
Fight Against Crime - Correspondence Concerning Crime Control, 1971
Kentucky Citizens for the Administration of Criminal Justice, 1970
Kentucky Crime Commission - Legislative Proposals, 1972
Kentucky Criminal Justice Bulletins, 1970-1971
Kentucky House Resolution Creating the KLEC, 1968
KLEC (Kentucky Law Enforcement Council) - Membership List, undated
KLEC Correspondence - Criminal Justice Procedures, 1971
KLEC Meeting - Minutes, 1969 March 19
KLEC Meetings - Minutes, 1968-1969
KLEC Meetings - Minutes, 1970-1971
KLEC Meetings - Minutes, 1971
KLEC Miscellaneous Items, 1968
KLEC Planning Document, undated
KLEC Publications - Correspondence, 1968-1970
KLEC Publications - Correspondence, 1969-1970
Kentucky Social Welfare Foundation, undated
Law & the Municipal Ecology, undated
Law Enforcement Assistance Administration (LEAA) Application - Correspondence, Memos, & Information Concerning John Diuguid, undated
Law Enforcement Assistance Administration (LEAA) Grant Application - Organized Crime Unit, 1971
Law Enforcement Assistance Administration (LEAA) Grant Application - Prosecutor Training, 1970-1971
Law Enforcement Assistance Administration (LEAA) Grant Applications, undated
Law Enforcement Education Directory, 1970
Legal Education in Kentucky - Correspondence and Planning Reports, undated
Legislative Proposals on Education - News Clippings, 1971
Miscellaneous Material, 1968
Miscellaneous Material, 1969
Model Cities Grants, undated
National Association of Attorneys General (NAAG) Discretionary Grant Proposal, undated
Northern Kentucky State College Law School, undated
Northern Kentucky State College Property Purchase, 1970
Office of Economic Opportunity - Work Study Program, 1969
Problems in the Administration of Public Law, 1970
Proposed Legislation for 1972, 1971
Prosecutor Training Program, 1969-1971
Purchase Area Crime Council Comprehensive Report, 1970
University of Kentucky Law School Work Study Program, 1969-1971
University of Kentucky Law School Work Study Program, 1970-1971
Work Release Program, 1971
Miscellaneous, 1956-1972, undated
Administrative and Organizational Data Submitted to the Office of the Attorney General, 1961
Advertising Brochures for Dictaphones, 1967-1968
Advisory Role of the Attorney General - Report, undated
Ambient Air Standards - (Report by William Bryan Martin), undated
American Bar Association - Model Department of Justice Act, undated
American Society for Public Administration Meeting, 1962 October
Annual Leave for Staff Members - Memoranda, undated
Apportionment of Votes in Special Elections, 1971
Apportionment of Votes in Special Elections - Claude E. Hensley, et al vs. Albert T. Wood, et al, 1971
Assistant Attorneys General - Biennial Reports, 1970-1971
Assistant Attorneys General - List of Assigned Projects, undated
Assistant Attorneys General - Memos from Attorney General, 1961
Assistant Attorneys General - Memos to Attorney General, 1959-1960
Assistant Attorneys General - Memos to Attorney General, 1961
Assistant Attorneys General - Memos to Attorney General, 1962
Assistant Attorneys General - Memos to Attorney General, 1963
Assistant Attorneys General - Record of Opinions, 1960-1961
Assistant Attorneys General - Requests for Office Supplies, undated
Attorney General's Office - Administration and Procedures, undated
Attorney General's Office - Administrative Materials, undated
Attorney General's Office - Automobile - Use and Licensing, 1968-1971
Attorney General's Office - Budget, 1960-1961
Attorney General's Office - Budget, 1963
Attorney General's Office - Budget, 1970-1971
Attorney General's Office - Diary, 1961-1962
Attorney General's Office - Diary, 1962
Attorney General's Office - Diary, 1963
Attorney General's Office - Inventory, 1963
Attorney General's Office - Letters of Appreciation, undated
Attorney General's Office - Miscellaneous Correspondence, 1960
Attorney General's Office - News Releases, undated
Attorney General's Office - Organization and Costs, undated
Attorney General's Office - Organization Charts, undated
Attorney General's Office - Renovation & Remodelling, 1969
Attorney General's Office - Report, 1956-1957
Attorney General's Office - Reports and Proposed Legislation, undated
Attorney General's Office - Supplies, undated
Attorney General's Opinions - Cover Letters, 1961-1962
Attorney General's Opinions - Memos from AG's Staff, undated
Attorney General's Opinions - Multilithing Memoranda, undated
Attorney General's Opinions - Proposed Regulations - Correspondence, undated
Attorney General's Opinions - Publication - Correspondence, 1960-1962
Attorney General's Opinions - Requests, undated
Black Power Meeting, 1968 August
John B. Breckinridge - Calendar of Incoming Phone Calls, undated
John B. Breckinridge - Technological Research Investments, undated
John B. Breckinridge - Travel Vouchers & Records, 1960-1961
John B. Breckinridge - Travel Vouchers & Records, 1962
Case Assignments - Memoranda & Status Reports, undated
Clay County Crafts Center - Correspondence, undated
Clean Air and Water Laws - Breckinridge Statement, 1968 July 23
Clean Air and Water Laws - Kentucky Acts, undated
Collection of Monies Due the Commonwealth of Kentucky, undated
Committee on the Office of Attorney General (COAG) Study of the Office of Attorney General - Preliminary Questionnaire & Correspondence, undated
Committee on the Office of Attorney General (COAG) Study of the Office of Attorney General - Status Reports, 1962-1963
"Common Law Powers of the Attorney General", 1967
Consumer Protection Issues, 1971
Consumer Protection Material, 1969-1971
Correspondence, 1960
Council of State Governments (COSGO) - Interstate Conference, 1961 October 30
Council of State Governments (COSGO) Conference on the Role of State Governments in Atomic Development & Regulation, 1960
Court Decisions on Legislative Apportionment (Volume II), undated
Department of Law, 1959
Department of Law - Intern Program, undated
Department of Law - Report, 1960-1962
Elections - Kentucky, Clippings, 1971
Electronic Keyword Search, undated
Executive Budget, 1960-1962
Filling Congressional Vacancies - State-by-State Procedures, 1971
First Interamerican Conference on Legal Medicine and Forensic Science, 1962
Honorary Society of Kentucky Mountain Men, 1962
Industry-Education Conference on Manpower Resources in the South, 1960 October
Job-Seekers - Correspondence, undated
Kentucky Law RCr 11.42 - Proposed Amendment, undated
Kentucky Municipal League - Annual Conference, 1962
Kentucky News Media Directory, 1972
Kentucky Regional Group of the Council of the Southern Mountains - Meeting, 1963
Kentucky Science & Technology Commission Report, 1971
Kentucky State Bar Association - Annual Meeting, 1961
Kentucky State Bar Association - Annual Meeting, 1962
Kentucky State Bar Association - Annual Meeting, 1963
Kentucky State Sunday Service at Valley Forge, undated
Kentucky State Bar Journal - Correspondence, undated
Kentucky vs. Charles Pfizer et al, 1969-1971
Kentucky vs. Chas. Pfizer et al - Allocation of Settlement Monies, 1971
Kentucky vs. Chas. Pfizer et al - Litigation, 1968
Kentucky vs. Chas. Pfizer et al - Use of Settlement Monies, 1971
Labor and Management Relations in State Government Symposium, 1970
Legislative Research Checklist, 1971
Legislative Research Commission - Regulations & Assignments, 1970
Letters of Regret to Visitors, 1969-1971
Manchester Center Project, 1962
Henri L. Mangeot - Press Release, undated
Manpower and Industrial Development Conference, 1962
Manpower Development Act - Correspondence and Minutes, undated
Marble Cliff Quarries Company Case, 1961-1969
Robert F. Matthews, Commissioner of Finance ... vs. Charles M. Allen, Circuit Judge, 1962
Memoranda, News Clippings, and Reports, undated
Mental Retardation - Articles, 1962-1963
Meriwether-Mayre Contract, 1960-1963
Milk Marketing Regulations, 1961
Model State Purchasing Act, 1962
Robert Montague - Legal Studies, undated
Morton's Gap Case, 1961
Municipalities and "Home Rule", 1958-1959
National Association of Attorneys General (NAAG) Committee on the Administration of Justice - Correspondence, 1961
National Association of Attorneys General (NAAG) Committee on the Office of Attorney General - Correspondence, 1963
National Association of Attorneys General (NAAG) Meeting (Pt. Clair, Alabama) - Correspondence & Reservations, 1961
National Association of Attorneys General (NAAG) Resolutions, 1962
National Association of College and University Attorneys - Correspondence, 1962
National Association of Credit Management - Correspondence, undated
National Association of Social Workers - Correspondence, undated
National Conference of College and University Attorneys - Meeting, 1962
National Conference of Commissioners on Uniform State Laws - Annual Meeting, 1961
National Conference of Commissioners on Uniform State Laws - Annual Meeting, 1962
National District Attorneys' Association - Correspondence, undated
National District Attorneys' Association - Annual Conference, 1963
National Governors' Conference, Resolutions, 1963
National Health Forum, 1961
National Lawyers' Club, Inc. - Correspondence, undated
National Leadership Conference on Action for Mental Health, 1962
National Machine Accountants Association - Industrial Conference, 1962
National Municipal League, 1959-1963
National Narcotic Enforcement Conference, 1961
Office Filing System - Recomendations, undated
"The Office of Attorney General" - Staff Comments, undated
"The Office of Attorney General in Kentucky", undated
"The Office of Attorney General in Kentucky"- Drafts, undated
Office of Requisitions for Furniture, 1961
Park Campsites, 1970
Personnel Administration - Proposed Organizational Changes, undated
Practicing Law Institute - Public Prosecutors' Program, 1960
Press Conferences - Memoranda and Fact Sheets, undated
Press Releases, 1968-1969
Press Releases, 1969-1971
Proposed Park Campsites - Memoranda and Resolutions, undated
Proposed Park Campsites - Studies and Reports, undated
Proxy Letters, 1968-1971
Reapportionment - Correspondence and Reports, undated
Reapportionment in Kentucky, 1962
Reapportionment in Kentucky, 1970
Reapportionment in Kentucky, 1970-1971
Reapportionment of State Court of Appeals - Kaplan, et al vs. Milliken, et al, 1971
Redistricting Issues, 1970
Report of the Department of Law, 1960-1964
Report of the Department of Law, 1970-1971
Salaries - Correspondence and Memos, undated
Troy D. Savage - Memorial Resolution, undated
Southeastern Water Law Conference, 1961
Southern Interstate Nuclear Board - Reports and News Releases, 1971
Southern Regional Conference of the Council of State Governments (COSGO) - Meeting, 1962 June
Southern Water Resources Conference - Meeting, 1961
Southern Water Resources Conference - Annual Meeting, 1962
Staff Meeting Memos, 1968-1971
Symposium on the Applications of Advanced Technology to Coal Research, undated
Telegrams (Copies), undated
Travel - Regulations and Brochures, 1968-1969
United Cerebral Palsy State Board Meeting, 1961 September 16
Vietnamese Officials' Tour, 1970
Western Kentucky Parkway - Dedication, 1963 October 28
Workmens' Compensation Act, undated
Workmens' Compensation Study, 1971 August
National Association of Attorneys General, 1960-1963, undated
Biographical Information, undated
Committee Members, 1961-1962
Committee on Attorneys, undated
Committee on Federal-State Relations, undated
Committee on State Constitutions, undated
Constitution, 1962
Correspondence, undated
Executive Committee - Meetings and Biographical Data, undated
List of State Attorneys General, 1961
List of State Attorneys General, 1962
List of State Attorneys General, 1963
Southern Attorneys General Regional Conference - Correspondence, 1962
Southern Attorneys General Regional Conference - Reservations and Schedule, 1962
Southern Attorneys General Regional Conference, 1963
Southern Regional Conference of the Council of State Governments (COSGO) - Reservations and Schedule, 1961
Southern Regional Conference of the Council of State Governments (COSGO) - Reservations and Schedule, 1962
Western Attorneys General Conference, 1960
Western Attorneys General Conference, 1961
54th Annual Meeting, 1960
54th Annual Meeting - Reports and Correspondence, 1960
55th Annual Meeting, 1961
55th Annual Meeting - Reservations and Schedule, 1961
56th Annual Meeting - Correspondence and Materials, 1962
56th Annual Meeting - Louisville Meeting Proposal, 1962
56th Annual Meeting - Resolutions, 1962
57th Annual Meeting - Materials and Correspondence, 1963
57th Annual Meeting - Resolutions, 1963
57th Annual Meeting - Proceedings, 1963
Newport/Campbell County Corruption, 1961-1963 undated
Assistant Attorneys General - Newport - Memorandum, 1961
Commonwealth of Kentucky vs. Leo Broering, 1961
Commonwealth of Kentucky vs. William J. Wise, Louis Reuscher, Ray L. Murphy, 1961
Commonwealth of Kentucky vs. Wise, Reuscher, and Murphy - Petitions to the Courts, 1961
Duplicate Memos and Correspondence, 1961
Leroy Frederick and George Gugel vs. Bert T. Combs, 1961
Gambling, Prostitution, and Liquor Cases - Reports, undated
General Correspondence, 1961-1962
Indictment of Newport Officials, 1963
Investigations and Litigation, undated
Monroe Company - AG's Court Actions, undated
Ralph G. Mussman et al vs. Hon. Edward G. Hill, 1961
Newport Corruption - Correspondence, Memoranda, and Reports, undated
Newport Ouster Proceedings, 1961
Sheriff Norbert Roll, undated
Robert Sidell, et al vs. Edward G. Hill, etc., 1961
Special Gramd Jury Investigation, 1961
Newspaper Clippings - General, 1923-1972, undated
Lexington Herald, 1923 December 9
1946 November
1947 May
1954 October
1956 December, 1957 July, 1958 March and September
1959 March-May and October
1960 November
1961 February, May, November-December
1962 January-October
1962 November
1962 December
1963 January-February
1963 March
1963 April
1963 May 1-15
1963 May 16-20
1963 May 21-22
1963 May 23
1963 May 24-27
1963 May 28-31
Gubernatorial Primary Results, Ky 1st District, 1963 May 28-June 6
Gubernatorial Primary Results, Ky 2nd District, 1963 May 28-June 7
Gubernatorial Primary Results, Ky 3rd District, 1963 May 30
Gubernatorial Primary Results, Ky 4th District, 1963 May 29-June 7
Gubernatorial Primary Results, Ky 5th District, 1963 May 29-June 17
Gubernatorial Primary Results, Ky 6th District, 1963 May 29-June 6
Gubernatorial Primary Results, Ky 7th District, 1963 May 28-June 6
1963 June-August
1963 September-October
1963 November-December
1963 undated (month and day)
1964 January
1964 February
1964 March-May
1964 June-December
1964, undated (month and day)
1965 January-May
1965 June-November
1965, undated (month and day)
1966 January-September, November-December
1966, undated (month and day)
1967 January-June, October-December
1967, undated (month and day)
1968 January-April
1970 October
1971 March-May
1972 May-June, September-December
1972 undated (month and day)
undated
Newspaper Clippings - Subject, 1970, undated
Agriculture #1 - #3, undated
Attorneys General (Out of State), undated
Bingo, undated
Cambodia and Kent State, undated
Campaign Promises, undated
Campus Demonstrations - University of Kentucky, undated
Capitol Plaza (Frankfort), undated
Child Welfare, undated
Civil Rights, undated
Conservation, undated
"Consumer Comments" #1, undated
"Consumer Comments" #2, undated
Consumer Protection, undated
Courts/Court System, undated
Crime #1 - #4, undated
Crime: Louisville Vice Investigation, undated
Davis-Bacon Act, undated
Dog Island, undated
Education (Higher) #1 - #3, undated
Education (Higher): NKSC/Chase Law School Merger, undated
Education (Lower) #1 - #3, undated
Elections - Local, State, and National, #1 - #3, undated
Finances #1 - #3, undated
Health #1 - #8, undated
Highways #1 - #3, undated
Highways - Coal Truck Damages, undated
Horse-Racing, undated
Hyden Mine Disaster, 1970 December 30
Industry #1 - #4, undated
Industry - Strip-Mining #1 - #5, undated
Kentucky Counties: Adair, undated
Kentucky Counties: Allen, undated
Kentucky Counties: Anderson, undated
Kentucky Counties: Ballard, undated
Kentucky Counties: Barren, undated
Kentucky Counties: Bath, undated
Kentucky Counties: Bell, undated
Kentucky Counties: Boone, undated
Kentucky Counties: Bourbon, undated
Kentucky Counties: Boyd, undated
Kentucky Counties: Boyle, undated
Kentucky Counties: Breathitt, undated
Kentucky Counties: Breckinridge, undated
Kentucky Counties: Bullitt, undated
Kentucky Counties: Caldwell, undated
Kentucky Counties: Calloway, undated
Kentucky Counties: Campbell, undated
Kentucky Counties: Carroll, undated
Kentucky Counties: Carter, undated
Kentucky Counties: Casey, undated
Kentucky Counties: Christian, undated
Kentucky Counties: Clark, undated
Kentucky Counties: Clay, undated
Kentucky Counties: Cumberland, undated
Kentucky Counties: Daviess, undated
Kentucky Counties: Edmonson, undated
Kentucky Counties: Elliott, undated
Kentucky Counties: Estill, undated
Kentucky Counties: Fayette #1 - #6, undated
Kentucky Counties: Fleming, undated
Kentucky Counties: Floyd, undated
Kentucky Counties: Franklin, undated
Kentucky Counties: Fulton, undated
Kentucky Counties: Gallatin, undated
Kentucky Counties: Garrard, undated
Kentucky Counties: Grant, undated
Kentucky Counties: Graves, undated
Kentucky Counties: Grayson, undated
Kentucky Counties: Hancock, undated
Kentucky Counties: Hardin, undated
Kentucky Counties: Harlan, undated
Kentucky Counties: Harrison, undated
Kentucky Counties: Hart, undated
Kentucky Counties: Henderson, undated
Kentucky Counties: Henry, undated
Kentucky Counties: Hickman, undated
Kentucky Counties: Hopkins, undated
Kentucky Counties: Jackson, undated
Kentucky Counties: Jefferson #1 - #3, undated
Kentucky Counties: Jessamine, undated
Kentucky Counties: Johnson, undated
Kentucky Counties: Kenton, undated
Kentucky Counties: Knox, undated
Kentucky Counties: Laurel, undated
Kentucky Counties: Lawrence, undated
Kentucky Counties: Lee, undated
Kentucky Counties: Leslie, undated
Kentucky Counties: Letcher, undated
Kentucky Counties: Lewis, undated
Kentucky Counties: Logan, undated
Kentucky Counties: Lyon, undated
Kentucky Counties: Madison, undated
Kentucky Counties: Magoffin, undated
Kentucky Counties: Marion, undated
Kentucky Counties: Marshall, undated
Kentucky Counties: Martin, undated
Kentucky Counties: Mason, undated
Kentucky Counties: McCracken, undated
Kentucky Counties: McCreary, undated
Kentucky Counties: McLean, undated
Kentucky Counties: Meade, undated
Kentucky Counties: Menifee, undated
Kentucky Counties: Mercer, undated
Kentucky Counties: Metcalfe, undated
Kentucky Counties: Monroe, undated
Kentucky Counties: Montgomery, undated
Kentucky Counties: Morgan, undated
Kentucky Counties: Nelson, undated
Kentucky Counties: Ohio, undated
Kentucky Counties: Owen, undated
Kentucky Counties: Owsley, undated
Kentucky Counties: Pendleton, undated
Kentucky Counties: Perry, undated
Kentucky Counties: Pike, undated
Kentucky Counties: Powell, undated
Kentucky Counties: Pulaski, undated
Kentucky Counties: Rockcastle, undated
Kentucky Counties: Rowan, undated
Kentucky Counties: Scott, undated
Kentucky Counties: Shelby, undated
Kentucky Counties: Simpson, undated
Kentucky Counties: Spencer, undated
Kentucky Counties: Taylor, undated
Kentucky Counties: Todd, undated
Kentucky Counties: Trigg, undated
Kentucky Counties: Union, undated
Kentucky Counties: Warren, undated
Kentucky Counties: Wayne, undated
Kentucky Counties: Webster, undated
Kentucky Counties: Whitley, undated
Kentucky Counties: Wolfe, undated
Kentucky Counties: Woodford, undated
Kentucky Labor News: v. 27-28 (Incomplete), undated
Kentucky Labor News: v. 29, no. 1-27, undated
Kentucky Labor News: v. 29, no. 28-52 (Incomplete), undated
Kentucky Labor News: v .30 (Incomplete), undated
Kentucky Politics: American Party, undated
Kentucky Politics: Attorney General, undated
Kentucky Politics: Attorney General Race; Schroeing, ed, undated
Kentucky Politics: Auditor of Public Accounts, undated
Kentucky Politics: Bond Issue, undated
Kentucky Politics: Clerk, Court of Appeals, undated
Kentucky Politics: Commissioner of Agriculture, undated
Kentucky Politics: Cook, Marlow, undated
Kentucky Politics: Cooper, John Sherman, undated
Kentucky Politics: Gubernatorial Race, undated
Kentucky Politics: Gubernatorial Race, Chandler, A B, undated
Kentucky Politics: Gubernatorial Race, Combs, Bert #1 - #3, undated
Kentucky Politics: Gubernatorial Race, Emberton, Tom, undated
Kentucky Politics: Gubernatorial Race, Ford, Wendell #1 - #4, undated
Kentucky Politics: Host, Jim, undated
Kentucky Politics: Issues, undated
Kentucky Politics: Lieutenant Governor's Race, undated
Kentucky Politics: Lieutenant Governor's Race, Beach, Henry, undated
Kentucky Politics: Lieutenant Governor's Race, Breckinridge, John B. #1 - #5, undated
Kentucky Politics: Lieutenant Governor's Race, Carroll, Julian, undated
Kentucky Politics: Lieutenant Governor's Race, Host, Jim, undated
Kentucky Politics: Mazzoli-Cowger Vote, undated
Kentucky Politics: Neikirk-Davis Vote, undated
Kentucky Politics: Railroad Commissioners, undated
Kentucky Politics: Secretary of State, undated
Kentucky Politics: Sixth Congressional District, undated
Kentucky Politics: Snyder-Webster Vote, undated
Kentucky Politics: State Representatives, undated
Kentucky Politics: State Treasurer, undated
Kentucky Politics: State Votes (Miscellaneous), undated
Kentucky Politics: Stovall, Thelma, undated
Kentucky Politics: Superintendent of Public Education, undated
Kentucky Politics: Watts-Gregory Vote, undated
Labor, undated
Law #1 - #3, undated
Law Day, USA #1 - #2, undated
Legislation/Legislature #1 - #3, undated
Legislative News Clippings #1 - #4, undated
Mental Health, undated
Miscellaneous #1 - #2, undated
Municipalities (Housing and Urban Renewal), undated
Negroes, undated
Office Holders' Statements, undated
Parks and Tourism #1 - #2, undated
Personnel, State, undated
Press/Public Opinion Polls, undated
Reapportionment #1 - #4, undated
Red River Gorge and Robinson Forest, undated
Rock Festivals, undated
Solicitations (of State Employees), undated
South Central Bell, undated
State Government #1 - #2, undated
Welfare #1 - #3, undated
Women's Rights, undated
World Affairs #1 - #2, undated
Young Democrats, undated
Opinions (of the Attorney General), 1960-1063, undated
OAG 60-54 Through OAG 60-1254 (Incomplete), undated
OAG 61-54 Through OAG 61-1084 (Incomplete), undated
OAG 62-6 Through OAG 62-778 (Incomplete), undated
OAG 62-780 Through OAG 62-1168 (Incomplete), undated
OAG 63-9 Through OAG 63-1077 (Incomplete), undated
OAG 68-5 Through OAG 68-144 (Incomplete), undated
OAG 68-148 Through OAG 68-227 (Incomplete), undated
OAG 68-233 Through OAG 68-417 (Incomplete), undated
OAG 68-443 Through OAG 68-546 (Incomplete), undated
OAG 68-549 Through OAG 68-616 (Incomplete), undated
OAG 69-9 Through OAG 69-126 (Incomplete), undated
OAG 69-127 Through OAG 69-257 (Incomplete), undated
OAG 69-269 Through OAG 69-372 (Incomplete), undated
OAG 69-390 Through OAG 69-560 (Incomplete), undated
OAG 69-561 Through OAG 69-702 (Incomplete), undated
OAG 70-19 Through OAG 70-161 (Incomplete), undated
OAG 70-162 Through OAG 70-244 (Incomplete), undated
OAG 70-246 Through OAG 70-470 (Incomplete), undated
OAG 70-474 Through OAG 70-522 (Incomplete), undated
OAG 70-522 Through OAG 70-609 (Incomplete), undated
OAG 70-610 Through OAG 70-765 (Incomplete), undated
OAG 70-768 Through OAG 70-829 (Incomplete), undated
OAG 71-1 Through OAG 71-251 (Incomplete), undated
OAG 71-286 Through OAG 71-487 (Incomplete), undated
Opinions Committee, undated
Opinions Staffed, 1960-1961
Second Requests, 1962-1963
Selected Opinions, undated
Withdrawals, Modifications, and Reversals, undated
Readings, 1969-1971
1969 July, Folder I, 1969 July 1-11
1969 July, Folder I I, 1969 July 14-31
August 1969 - Folder I, 1969 August 1-15
August 1969 - Folder I I, 1969 August 14-31
September 1969 - Folder I, 1969 September. 1-15
September 1969 - Folder II, 1969 September 16-30
October 1969 - Folder I, 1969 October 1-15
October 1969 - Folder II, 1969 October 16-31
November 1969 - Folder I, 1969 November 1-15
November 1969 - Folder II, 1969 November 16-30
December 1969 - Folder I, 1969 December 1-15
December 1969 - Folder II, 1969 December 16-31
January 1970 - Folder I, 1970 January 1-15
January 1970 - Folder II, 1970 January 16-31
1970 February
1970 March - Folder I, 1970 March 1-15
1970 March - Folder II, 1970 March 16-31
1970 April - Folder I, 1970 April 1-15
1970 April - Folder II, 1970 April 16-30
1970 May
1970 June
1970 July - Folder I, 1970 July 1-15
1970 July- Folder II, 1970 July 16-31
1970 August - Folder I, 1970 August 1-15
1970 August - Folder II, 1970 August 16-31
1970 September
1970 October
1970 November- Folder I, 1970 November 1-15
1970 November- Folder II, 1970 November 16-30
1970 December
1971 January
1971 February
1971 March
1971 April
1971 May
1971 June
1971 July
1971 August
1971 September
1971 October
1971 November
1971 December
Subject File, 1970-1971, undated
Atomic Energy, undated
Coal Mining - Coal Mine Tour, 1970
Coal Mining - Coal Truck & Strip Mine List, undated
Coal Mining - Environmental Controls, Strip Mining, Mine Safety, undated
Coal Mining - Federal Coal Mining Act, undated
Coal Mining - Gibraltar Mine, undated
Coal Mining - Overweight Trucks - Hearing (Folder A), undated
Coal Mining - Overweight Trucks - (Folder B), undated
Coal Mining - Overweight Trucks - (Folder C), undated
Coal Mining - Overweight Trucks - (Folder D) - Jamess Brady Rose, Jr. et al vs. Terry Elkhorn Coal Co., et al, undated
Coal Mining - Overweight Trucks - (Folder E), undated
Coal Mining - Overweight Trucks - (Folder F), undated
Coal Mining - Overweight Trucks - (Folder G), undated
Coal Mining - Overweight Trucks - (Folder H) - Johnson County Circuit Court, undated
Coal Mining - Strip Mine Work Papers, undated
Coal Mining - Strip Mining - Conservation, undated
Coal Mining - Strip Mining - Opinions, undated
Coal Mining - Strip Mining - Severance Tax on Minerals, undated
Coal Mining - Strip Mining - "The Status and Role of the States in Strip Mine Regulation", undated
Coal Mining - U.K. Coal Study, undated
National Association of Attorneys General (NAAG) - Annual Report of Committee, 1970
National Association of Attorneys General (NAAG) - Antitrust, 1970
National Association of Attorneys General (NAAG) - The Attorney General's Relationship to the Bar, 1970
National Association of Attorneys General (NAAG) - Collective Disorders, 1970
National Association of Attorneys General (NAAG) - Common Law Powers, 1970
National Association of Attorneys General (NAAG) - Constitutional and Statutory Review and Revision, 1970
National Association of Attorneys General (NAAG) - Consumer Protection, 1970
National Association of Attorneys General (NAAG) - Criminal Justice Planning Under the Safe Streets Act, 1970
National Association of Attorneys General (NAAG) - Data Processing, 1970
National Association of Attorneys General (NAAG) - Environmental Control, undated
National Association of Attorneys General (NAAG) - Former Attorneys General Analyze the Office, 1970
National Association of Attorneys General (NAAG) - Local Prosecutors, 1970
National Association of Attorneys General (NAAG) - Organization of Office, Administrative Procedures, 1970
National Association of Attorneys General (NAAG) - Organized Crime Control, undated
National Association of Attorneys General (NAAG) - Powers and Duties in Litigation, 1970
National Association of Attorneys General (NAAG) - Pubilc Aid and Information Programs, 1970
National Association of Attorneys General (NAAG) - Pubilc Employee Labor Relations, 1971
National Association of Attorneys General (NAAG) - Remarks to Committee Meeting, 1970 February 5
National Association of Attorneys General (NAAG) - Remarks to Committee Meeting, 1970
National Association of Attorneys General (NAAG) - Selected Bibliography, undated
National Association of Attorneys General (NAAG) - State Legal Services, 1970
Uniform State Laws, 1959-1963, undated
AIF Special Committee on Federal-State Relations, 1961
Automatic Data Retrieval - Special Committee Report, 1962
Mario Benz vs. New York State Thruway Authority, 1962
Consumer Credit - Retail Installment Sales Act Study, 1959-1963
Consumer Protection and Anti-Trust Laws, undated
Correspondence, 1959
Correspondence and Proposed Legislation, 1962
Digest of Uniform and Model Acts, undated
Federal-State Relations - Atomic Energy, 1962
Federal-State Relations - Banking Legislation Proposals, 1962
Federal-State Relations - Commissioner on Interstate Cooperation, 1962
Federal-State Relations - Committee Recommendations, 1961
Federal-State Relations - Committee Report, 1961
Federal-State Relations - Federal Tobacco Packaging vs. State Packaging Laws, 1961-1962
Federal-State Relations - First Joint Committee Meeting, 1961
Federal-State Relations - Grants-In-Aid Resolution, 1962
Federal-State Relations - Habeas Corpus, 1962
Federal-State Relations - Interstate Water and Related Land Resources and Compacts, 1962
Federal-State Relations - Legislative Jurisdiction Over Federal Lands Located Within the States, 1962
Federal-State Relations - Municipal Bonds, 1962
Federal-State Relations - National Association of Attorneys General (NAAG) Committee Meeting, Chicago, 1962
Federal-State Relations - National Association of Attorneys General (NAAG) Conferences and Resolutions, 1961-1963
Federal-State Relations - National Association of Attorneys General (NAAG)-Sponsored Legislation on Federal Purchasing of Milk, 1962
Federal-State Relations - Revision of Federal Estate Tax Credit, 1962
Federal-State Relations - State Taxation of Multistate Businesses, 1962
Federal-State Relations - Water Resources Planning Bill, 1962
Federal-State Relations and Cooperation, 1961-1962
Federal-State Relations in the Regulation of Atomic Energy, 1961
Interstate Motor Vehicle Compact, 1963
Kentucky Commissioners on Uniform State Laws - Correspondence, 1962
Kentucky Commissioners on Uniform State Laws - Legislative Research Commission Analysis, 1963
Kentucky Commissioners on Uniform State Laws - Meeting, 1962
Kentucky Commissioners on Uniform State Laws - Meeting Minutes, 1963
Legislative Research Commission, undated
Miscellaneous Correspondence and Material, 1960-1963
Miscellaneous Uniform State Acts, undated
Model Acts - Acts Providing Remedies for Unauthorized Practice of Law, 1960
Model Acts - Act to Provide for An Administrator for the State Courts, 1960
Model Acts - Amendments to Uniform Acknowledgement Act, 1960
Model Acts - Revision of Model State Administrative Procedure Act, 1960
Model Acts - Uniform Act on Paternity, 1960
Model Acts - Uniform Death Tax Credit Act, 1960
Model Acts - Uniform Liability for Radiation Injuries Act, 1960
Model Acts - Uniform Nonresident Income Tax Act, 1960
Model Acts - Uniform Revised Principal and Income Act, 1960
Model Acts - Uniform Securities Ownership by Minors and Incompetents, 1960
Model Acts - Uniform Testamentary Additions to Trusts Act, 1960
Model Acts - Curative Act, 1962
Model Acts - Indefinite References Act, 1962
Model Acts - Limited Power of Attorney Act, 1963
National Association of Attorneys General (NAAG) - Resolutions of Annual Meeting, 1962
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting, 1960
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting - Acts Adopted, 1960
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting - Model Acts and Commentary, 1960
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting - Acts Adopted at Conference, 1961
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting - Proposed Acts - Drafts and Comments, 1961
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting - Reports and Surveys, 1961
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting, 1963
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting - Correspondence, 1963
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting - Miscellaneous Materials, 1963
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting - Reports & Minutes, 1963
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Annual Meeting - Summary of Events, 1963
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Committee Assignments, 1962-1963
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Correspondence, 1962-1963
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Correspondence and Memoranda, 1960-1961
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Correspondence and Memoranda, 1961
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Executive Committee - Mid-Year Report, 1962
National Conference of Commissioners on Uniform State Laws (NCCUSL) - Membership Roster, 1962-1963
Revised Uniform Enforcement of Foreign Judgements Act, 1963
Revised Uniform Estate Tax Apportionment Act, 1963
Revised Uniform Federal Tax Lien Registration Act, 1963
Revised Uniform Principal and Income Act, 1963
Tobin (Austin J.) vs. United States, 1962
Uniform Act for Voting by New Residents in Presidential Elections, 1963
Uniform Administrative Procedure Act, 1962-1963
Uniform Anti-Solicitation Act, 1963
Uniform Civil Rights of Convicted Persons Act, 1963
Uniform Code of Military Justice - Model Act, 1961
Uniform Commercial Code - Proposed Changes from State of New York, undated
Uniform Election Laws, 1962
Uniform Estate Tax Apportionment Act - Special Committee Report, 1962
Uniform Foreign Money-Judgments Act, 1963
Uniform Federal Services Absentee Ballot Act, 1962
Uniform Interstate and International Procedure Act, 1963
Uniform Medical Practices Act, 1963
Uniform Probate Court, 1963
Uniform State Anti-Trust Act, 1963
Uniform State Unfair Competition Act, 1963
Uniform Trustees' Powers Act, 1963
Warren County Ouster, 1955-1966, undated
Board of Education - Meeting Minutes, Resolutions, and Surveys, 1964-1966
Charges Pressed, undated
Court and Legal Documents, 1964
Highway Map of County, 1955
Kentucky Board of Education...vs. Earl Isenberg, et al, 1966
Minutes, Memoranda, Reports, and Subpoenas, 1963-1966
News Clippings, 1964-1966
Statement of Charges, 1964
Subpoenas, 1964
Political, 1887-1976, undated
Scope and Contents note
The Political series (1887-1976, undated) which consists of 89 boxes, encompasses all political matters in the John B. Breckinridge Collection not relating to his Congressional years, which were kept in a separate series. This is perhaps the most interesting series in the Collection because it encompasses not only elections but also politically sensitive issues during the early and late 1960s such as atomic energy, civil rights, environmental issues, and education. The series is divided into the following subseries: Atomic Energy, Boxes 212-238, Cerebral Palsy, Boxes 239-241, Children and Youth, Boxes 242 & 243, Civil Rights, Boxes 244 & 245, Consumer Protection, Boxes 246-250, Education, Boxes 251-254, Elections and Politics, Boxes 255-260b, Environment, Boxes 261-267, Kentucky Constitutional Revision, Boxes 268-270, Kentucky Legislation, Box 271, Labor, Box 272, Libraries, Box 273, Miscellaneous, Boxes 274-284, Personal Files, Boxes 285-288 Radio Free Europe, Box 289, Speeches, Public Appearances, Publications, Boxes 290-297 Taxes, Box 298, Welfare, Box 299.
Atomic Energy, 1956-1971, undated
American Bar Association - Special Committee on Atomic Energy Law, 1964
American Bar Association - Special Committee on Atomic Energy Law, 1962-1963
American College of Radiology, 1965-1966
Arkansas - Legislation Regulating Atomic Energy, 1961
Articles and Reports, 1961-1963
Atomic Energy "Agreement States" and Federal Radiation Safety and Health Standards, 1964
Atomic Energy Clearing House, 1965
Atomic Energy Commission, 1966
Atomic Energy Commission - Advisory Committee of State Officials - Recommendations for State Regulations, 1960
Atomic Energy Commission - Advisory Committee of State Officials, 1961
Atomic Energy Commission - Advisory Committee of State Officials - Meeting, 1960
Atomic Energy Commission - Report - Ionizing Radiation Record-keeping, 1965
Atomic Energy Commission - Site Selection Committee, 1965
Atomic Energy Commission - Site Selection Committee - Team Visit to Kentucky, 1965
Atomic Energy Coordinators List, 1968
Atomic Energy Education and Economic Growth, 1962-1963
Atomic Energy Negotiation, 1959-1960
Atomic Industrial Forum, 1960
Atomic Regulation in Kentucky - Atomic Energy Commission - Requirements and Executive Orders, 1960
"Atoms at Work", 1962
Atoms for Peace - Newsletters, undated
Atomic Energy Commission - "Agreement" States, 1961-1963
Atomic Energy Commission - "Agreement" States - Correspondence and Proposed Legislation, undated
Atomic Energy Commission - Decisions and Proposals Published in Federal Register, 1962-1963
Atomic Energy Commission - Feasibility Study - Nuclear Blasting for Storage Space, 1965
Atomic Energy Commission - Federal-State Program - Impact on Kentucky, 1964
Atomic Energy Commission - Kentucky Agreement, 1959-1961
Atomic Energy Commission - Kentucky Task Force - Washington Meeting, 1961
Atomic Energy Commission - Meeting with the "Agreement" States, 1965
Atomic Energy Commission - Radiological Health Regulations - Drafts, undated
Background File, 1965
Background File - Atomic Energy Commission - Annual Report, 1968
Background File - Articles, Speeches, Reports, Brochures, undated
Background File - Kentucky Regulations, 1960
Background File - Legislation - Senate Bill 284, 1960
Background File - Legislation - Senate Bill 274, 1959-1961
Background File - Kentucky Regulations, 1960
Background File - "Radiation Control for Health and Safety Act of 1963: Its Impact on the Radiologists and the States", undated
Background File - Krohmer File - Articles, Correspondence, Proposed Statute Revisions, undated
Background File - Krohmer File - Krohmer Correspondence, 1969
Background File - Krohmer File - "Medical Radiation Information for Litigation" (Folder A), undated
Background File - Krohmer File - "Electronic Products Radiation Control", undated
Background File - Krohmer File - Publications - "Radiation Control for Health and Safety Act of 1967", undated
Background File - Krohmer File - Publications - "Radiation Protection in Educational Institutions" "Radiological Health 'RAD' Regulations" "Methods of Evaluating Radiological Equipment and Materials" "Radioactivity" "Physical Aspects of Irradiation", undated
Background File - "New Dimension in Regional Economic Development", 1968
Bechtel Corporation - Reports - "Potential Opportunities for the Nuclear Fuel Cycle Industry in the Commonwealth of Kentucky", "The Midwest Market for Synthetics: The Effect of Plant Location on Costs and Sales Potential", 1969
California Nuclear Regulation Program - Proposal, 1961
Civil Defense Plans and Preparations, 1956-1957
Committee on Atomic Energy Law - Meeting, 1961
Coordination and Financing of Kentucky's Nuclear Bid, 1961-1962
Correspondence, 1966-1970
Correspondence, 1960-1962
Council of State Governments - National vs. State Radiation Protection Standards, 1964-1965
Charles Eason - Correspondence, 1969
Employment Applications, 1962
"Feasibility of an Atomic Energy Compact for the Southern States", 1958
Federal-State Atomic Energy Relationships - Publications, undated
Federal-State Jurisdiction, undated
Federal-State Jurisdiction - Memoranda, Reports, 1961
Federal-State Jurisdiction - State Attorneys General - Correspondence, undated
Sara H. Frye - Proposed Radiation and Chemical Genetics Laboratory, 1966
Gene Plock - Studies for Kentucky, 1971
General Correspondence, 1961
Kentucky Jaycees - Meeting, 1966
Kentucky Jaycees - Trip, 1966
Jurisdiction Regarding Non-Agreement States' Companies in Kentucky, 1962
Kentucky Advisory Committee on Nuclear Energy, 1960-1966
Kentucky Advisory Committee on Nuclear Energy - Administration, Budget, and Recruiting Subcommittee, undated
Kentucky Advisory Committee on Nuclear Energy - Agenda of Hearings, undated
Kentucky Advisory Committee on Nuclear Energy - Background Publications, 1961
Kentucky Advisory Committee on Nuclear Energy and Space - Correspondence, undated
Kentucky Advisory Committee on Nuclear Energy - Correspondence, Memoranda, Reports, undated
Kentucky Advisory Committee on Nuclear Energy - Legislative Subcommittee, 1963
Kentucky Advisory Committee on Nuclear Energy, Meeting - Agenda, Correspondence, Drafts, 1962 June 4
Kentucky Advisory Committee on Nuclear Energy, Meeting - Correspondence, 1963 September 20
Kentucky Advisory Committee on Nuclear Energy - Meetings, 1962 October
Kentucky Advisory Committee on Nuclear Energy - Plans for Transferral of Jurisdiction from Atomic Energy Committee, 1962 February 9
Kentucky Advisory Committee on Nuclear Energy - Priority Committee Report, 1962
Kentucky Advisory Committee on Nuclear Energy - Public Relations Committee, 1962-1963
Kentucky Advisory Committee on Nuclear Energy - Report, 1964
Kentucky Advisory Committee on Nuclear Energy - Subcommittee on K-12 Education, undated
Kentucky Advisory Committee on Nuclear Energy - Subcommittee on K-12 Education - Correspondence, News Releases, 1963
Kentucky Advisory Committee on Nuclear Energy - Subcommittee on Nuclear Science Research and Education, undated
Kentucky Advisory Committee on Nuclear Energy - Workmen's Compensation Subcommittee, 1962-1963
Kentucky Atomic Energy Authority, undated
Kentucky Atomic Energy Development, 1961-1962
Kentucky Atomic Energy Planning, undated
Kentucky Atomic Industry Growth - Public Relations, undated
Kentucky Atomic Industry Growth - Television Proposal, undated
Kentucky Atomic Science and Technology Development, 1965-1966
Kentucky Atomic Energy and Space Authority - Correspondence, Memoranda, Reports, 1965
Kentucky Atomic Energy and Space Authority - Executive Director Applications, undated
Kentucky Atomic Energy and Space Authority - Executive Director Selection Committee, 1963
Kentucky Atomic Energy and Space Authority - Correspondence and Applications, undated
Kentucky Atomic Energy and Space Authority and Kentucky Advisory Committee on Nuclear Energy - Correspondence, Legislation, Reports, Speeches, 1965-1966
Kentucky Atomic Energy and Space Authority and Kentucky Advisory Committee on Nuclear Energy - Minutes, 1963-1964
Kentucky Business - "Kentucky's Total Energy Position", 1970 June
Kentucky Commission on Science and Technology, undated
Kentucky's Negotiations with the Atomic Energy Commission, 1960-1961
Kentucky Nuclear Accelerator Bid - Atomic Energy Commission Bulletins, Correspondence, Proposals, undated
Kentucky Nuclear Accelerator Bid - Background Material, undated
Kentucky Nuclear Accelerator Bid - Correspondence, 1965
Kentucky Nuclear Accelerator Bid - Petitions, Proposals, 1965-1966
Kentucky Radiation Protection Standards - Proposed Regulation, 1961
Kentucky Science and Technology Commission - Audit and Budget, 1968
Kentucky Science and Technology Commission - Coal and Nuclear Energy - Correspondence, 1968
Kentucky Science and Technology Commission - Federal Research at Colleges and Universities Subcommittee, 1967-1968
Kentucky Science and Technology Commission - Federal-State Relationship in Science and Technology, 1968
Kentucky Science and Technology Commission - Hardcore Employment Subcommittee - Memoranda, 1968
Kentucky Science and Technology Commission - History, undated
Kentucky Science and Technology Commission - Industry, Power and Technological Development in Kentucky, 1967
Kentucky Science and Technology Commission - Legislative Presentations, 1968
Kentucky Science and Technology Commission - Membership Lists, 1967-1971
Kentucky Science and Technology Commission - Memoranda, Minutes, Reports, 1968
Kentucky Science and Technology Commission - Project KETCH, 1968
Kentucky Science and Technology Commission - Project THEMIS, 1967
Kentucky Science and Technology Commission - Proposal - "A Study of Innovation in Technologically Underdeveloped Region", 1968
Kentucky Science and Technology Commission - Proposal - "Social Goals and Indicators for Kentucky", 1968
Kentucky Science and Technology Commission - Public Information Subcommittee, 1968
Kentucky Science and Technology Commission - Report - "Kentucky's Science and Technology Program For Report on Science, Technology, and State Government", 1968
Kentucky Science and Technology Commission - Report - "Technical Manpower in Kentucky", 1968
Kentucky Science and Technology Commission - Research Laboratory Brochure, 1968
Kentucky Science and Technology Commission - State Nuclear Energy Developments - News Releases, Reports, 1967-1968
Kentucky Science and Technology Commission - Voting Relationships, 1968
Kentucky Science and Technology Council, 1967
Kentucky Science and Technology Council - Correspondence, 1966
Kentucky Task Force on Atomic Energy, 1960-1962
Kentucky Task Force on Atomic Energy - Meeting Transcript, undated
"Living With Radiation" Conference, 1961
"Living With Radiation" - Guidelines, Report, undated
Maps, undated
McGraw-Hill - Encyclopedia of Science & Technology - Brochure, 1968
Membership Lists, undated
Miscellaneous Correspondence and Proposed Legislation, undated
National Aeronautics and Space Administration (NASA) Michoud Assembly Facility, undated
National Science Foundation (NSF) - Southern Interstate Nuclear Board (SINB) Conference on Science, Technology, & State Government, 1968
National Science Foundation (NSF) - Southern Interstate Nuclear Board (SINB) Conference on Science, Technology, & State Government - Conference Report, 1968
James Neel - Speech - "Radiation Control for Health and Safety Act of 1968", 1969
News Clippings, undated
News From Regional Advisory Council on Nuclear Energy (RACNE), undated
North Carolina Nuclear Program - Correspondence and Information, 1959-1964
Novawood Project - Correspondence, Information, 1965
Nuclear Desalinization Applications, undated
Nuclear Engineering Company, 1962
Nuclear Fuel Services Corporation, 1961-1963
Nuclear Regulatory Proposals and Policies, 1961-1963
Nuclear Waste Disposal Site - "Current Problems", undated
Outline of Kentucky's Nuclear Program - Publication, undated
"Policies and Procedures for the Licensing and Regulation of Byproduct, Source, and Special Nuclear Materials", 1961
Proposed Atomic Development Program for the State of Kentucky, 1960
Proposed Nuclear Accelerator - Kentucky Financing Plan, 1966
Proposed (Nuclear) Waste Disposal Facility in Kentucky, 1961-1962
Proposed Plant for Atomic Services Corporation, circa 1965
Proposed Radiation Control Program for Kentucky, 1960
Proposed Radiation Control Program for Kentucky, 1961
Proposed Radiation Control Program for Kentucky - Draft Copy for AEC, 1961
Proposed Radiation Control Program for Kentucky - Revised Sections, 1961
Proposed Radiation Control Program for Kentucky - RM-E-243, undated
Public Law 86-373 - Proposed Atomic Materials Jurisdiction Agreement Between United States (U.S.) and Kentucky, undated
Radiation Control in the State of New York, 1962
Radiation Processed Wood-Plastic Materials, 1965
Reactor In-Flight Testing (RIFT) Proposal, 1961-1962
Regional Advisory Council on Nuclear Energy, 1960-1961
Regional Advisory Council on Nuclear Energy, undated
Regional Advisory Council on Nuclear Energy - Background Information, undated
Regulation - Correspondence, Proposed Legislation, undated
Science and Technology - Conferences, Correspondence, 1964-1965
Seminar on Management and Use of Nuclear Energy, 1961
South Carolina Nuclear Energy & Space Commission, 1962
Southern Governors' Conference - Attendance List, Clippings, Memorandum, Program, 1965
Southern Governors' Conference - Southern Interstate Nuclear Board - Reports, Resolutions, 1968
Southern Interstate Nuclear Board - Annual Meeting, 1962
Southern Interstate Nuclear Board - Annual Meeting, 1963
Southern Interstate Nuclear Board - Clippings, Correspondence, Memoranda, Reports, 1965
Southern Interstate Nuclear Board - Clippings, Correspondence, Memoranda, Reports, 1966
Southern Interstate Nuclear Board - Agenda, Annual Report, Correspondence, Minutes, 1967
Southern Interstate Nuclear Board - Annual Meeting, 1968
Southern Interstate Nuclear Board - Annual Report, 1968
Southern Interstate Nuclear Board - Annual Meeting, 1969
Southern Interstate Nuclear Board - Attendance List, Clippings, Correspondence, Reports, 1970
Southern Interstate Nuclear Board - Coal and Atomic Energy - Conferences, Reports, 1966
Southern Interstate Nuclear Board - Coal Studies, 1966
Southern Interstate Nuclear Board - Conference on Nuclear Fuel, 1968
Southern Interstate Nuclear Board - Compact, Correspondence, Notes, Resolutions (Folder A), 1961-1963
Southern Interstate Nuclear Board - Correspondence, Reports (Folder B), 1961-1963
Southern Interstate Nuclear Board - Compact, Correspondence, Reports, Resolutions (Folder C), undated
Southern Interstate Nuclear Board - Correspondence, 1963
Southern Interstate Nuclear Board - Correspondence, 1966
Southern Interstate Nuclear Board - Correspondence, Press Releases, 1967-1968
Southern Interstate Nuclear Board - Correspondence, Dues, 1968
Southern Interstate Nuclear Board - Correspondence for Planning, 1966
Southern Interstate Nuclear Board - Correspondence, Reports, 1967-1971
Southern Interstate Nuclear Board - Executive Committee Meeting, 1966 March 22
Southern Interstate Nuclear Board - Financial Statement, 1968
Southern Interstate Nuclear Board - "Financing of Emerging High-Technology Industries" - Conference Report, 1969
Southern Interstate Nuclear Board - "Guide for Managing Industrial Radioisotope Programs", 1966
Southern Interstate Nuclear Board - Mailing List, undated
Southern Interstate Nuclear Board - Meeting - Agenda, Report, 1969 November
Southern Interstate Nuclear Board - Membership List, 1968
Southern Interstate Nuclear Board - Miscellaneous Reports, 1963-1969
Southern Interstate Nuclear Board - News Digest and Reports, 1962-1963
Southern Interstate Nuclear Board - Nuclear Fuel Exploration Conference - Report, 1965
Southern Interstate Nuclear Board - Operational Plan, 1968-1969
Southern Interstate Nuclear Board - Press Releases, 1966
Southern Interstate Nuclear Board - Report - "Alliance for Technological Advancement", 1970
Southern Interstate Nuclear Board - Statement of Position on Federal Radiation Control Proposals, 1968
Southern Interstate Nuclear Board - Thrift Plan, 1968
Southern Interstate Nuclear Board - "Working Man and the Atom" Conference, 1966
Southern Interstate Nuclear Board - Publications - "Private Ownership and Operation of Uranium Enrichment Facilities"; "Western Interstate Nuclear Compact", undated
Southern Interstate Nuclear Board - Publications - "The Growth of Japanese Technology"; "Policies and Procedures for the Licensing and Regulation of Byproduct, Source, and Special Nuclear Materials"; "Science for Society: New Help for Domestic Problems"; "Background Study Report for the Conference on Science, Technology, and State Government", undated
Southern Interstate Nuclear Board - Publications - "Science, Technology, and State Government", undated
Southern Interstate Nuclear Board - State Projects, undated
Southern Interstate Nuclear Conference, 1965
Technician Training Program for the Commonwealth of Kentucky, 1965
United States (U.S.) Department of Labor and Radiation Safety Standards, 1963-1965
Western Interstate Nuclear Board - Notice of Position Opening for Executive Director, undated
"Who's Who in Atoms", 1963
Workmens' Compensation and Rehabilitation for Radiation Injury, 1965-1966
Cerebral Palsy, 1958-1965, undated
Address Lists for United Cerebral Palsy, 1959-1961
Background Publications, undated
Breckinridge Speech for United Cerebral Palsy, 1963
Correspondence, 1959-1962
Fundraising Campaign, 1961
Legislative Proposal, 1961
United Cerebral Palsy Association - Ad Hoc Committee for White House Conference on Children and Youth, 1961
United Cerebral Palsy Association - Administration and Organization, 1960
United Cerebral Palsy Association - Bluegrass Region, undated
United Cerebral Palsy Association - Board of Directors, 1960-1961
United Cerebral Palsy Association - Clinical Advisory Meeting, 1962
United Cerebral Palsy Association - Executive Committee, 1960-1961
United Cerebral Palsy Association - Finance Committee, 1960-1961
United Cerebral Palsy Association - Medical and Scientific Committee, 1960
United Cerebral Palsy Association - Minutes, Reports, 1959-1960
United Cerebral Palsy Association - National Operating Board of Officers - Minutes, 1960-1961
United Cerebral Palsy Association - Nominating Committee, 1961
United Cerebral Palsy Association - Service Advisory Committee, 1958-1959
United Cerebral Palsy Association - Special Education Advisory Committee, 1960
United Cerebral Palsy Association - Southern-Southwest Regional Conference, 1961
United Cerebral Palsy Association - "Spastic Children" Speech Material, 1960
United Cerebral Palsy Association - Travel Expenses, 1960-1961
United Cerebral Palsy Kentucky - Correspondence, Memoranda, Minutes, 1959-1965
United Cerebral Palsy Kentucky - WHAS Crusade for Children, 1958-1959
Children and Youth, 1956-1968, undated
Child Welfare Issues, 1956-1960
Interdepartmental Committee on Children and Youth, 1965
Kentucky Citizens for Child Welfare, Inc., 1966
Kentucky Commission on Children and Youth, 1966-1967
Kentucky Commission on Children and Youth, 1965
Kentucky Commission on Children and Youth, 1963
Kentucky Commission on Children and Youth - Pamphlets, Publications, Reports, undated
Kentucky State-Wide Dropout Study, 1963
Legislation, 1956-1960
National Committee for Children and Youth, 1960-1963
The Kentucky Juvenile Delinquency Prevention and Youth Development Foundation, Inc. - Conference, 1968
Civil Rights, 1962-1971, undated
American Bar Association - Human Rights, 1968
Briefs and Reports, 1969-1970
California Criminal Justice Information System - Advanced System Design Description, 1968
California Criminal Justice Information System - Implementation Plan, 1968
Civil Rights Digest, 1970-1971
Civil Rights Digest, 1968-1969
Civil Rights Digest, 1968-1969
Correspondence, undated
Integration - "The Destroyers" Pamphlet, 1962
The Academy of Political Science - Urban Riots: Violence and Social Change, undated
The Center Magazine (1969, July); The Police Chief (1969, May), 1969 July; 1969 May
The Council on Younger Lawyers of the Federal Bar Association - These Unalienable Rights: A Handbook of the Bill of Rights, undated
The National Advisory Commission on Civil Disorders - Report, 1968
United States (U.S.) Commission on Civil Rights - Report - Southern School Desegregation, 1966-1967
Consumer Protection, 1966-1971, undated
Automobiles, 1968-1970
Business and Consumer Protection Act, 1969-1970
Citizens Commission on Consumer Protection - Budget, 1970
Citizens Commission on Consumer Protection - Correspondence, Minutes, 1970-1971
Citizens Commission on Consumer Protection - Legislation, 1970-1971
Citizens Commission on Consumer Protection - Meeting, 1970 September 2
Class Action Bills, 1970
Clippings, 1968-1969
Consumer Advisory Council - "Consumer Issues, 1966", 1966
Consumer Comments, 1969-1970
Consumer Comments, Checklist, undated
Consumer Information Bulletin, 1967-1968
Consumer Legislative Monthly Report, 1969
Consumer Protection "Campaign", 1971
Consumer Protection Issues, 1968-1969
Consumer Protection Council, 1969
Consumer Protection Council - Meetings, 1968-1969
Consumer Reports, 1970 October
Consumers' News Notes, 1969
Correspondence, 1971
Correspondence, Memoranda, 1970
Correspondence, Memoranda, 1969
Clippings, Correspondence, Memoranda, News Releases (Folder A), 1968
Clippings, Correspondence, Memoranda, News Releases (Folder B), 1968
Correspondence, Memoranda (Folder C), 1968
Correspondence, Reports (Folder D), 1968
Correspondence, Reports (Folder E), 1968
Correspondence (Folder F), 1968
Debt Adjusters and Debt Pooling, 1968-1970
Education and Public Information Sub-Committee, 1969
Federal-State Coordination on Consumer Protection Laws, 1970
Filter Queen Sales and Service Corporation, 1970
Kentucky Legislative Research Commission - Survey of Consumer Protection Agencies, 1969
Legislation, 1969-1970
Legislative Committee of the Consumer Protection Council, 1969-1970
Multiple-Level Distribution Operations, 1969
Negative Option Plans, 1970
Pamphlets, Publications, 1968-1970
President's Committee on Consumer Interests, 1970
Responses to Kentucky's Consumer Protection Act, 1969
Shoplifting, 1969
South Central Bell Rate Increase, 1970
State Attorney General Consumer Protection Programs, 1968
"Sunny Dollars" Promotion, 1968-1969
Task Force on Appliance Warranties and Service - Report, 1969
Truth-in-lending Law, 1969
Education, 1952-1971, undated
Attorney General's Opinions Regarding Educational Issues, 1965-1968
Bill of Rights Sourcebook for Teachers, 1967
Committee for Economic Development - "Innovation in Education: New Directions for the American School", 1968
Conference on the Education of Handicapped Children, 1959
Correspondence with the Kentucky Superintendent of Public Instruction, 1955-1957
Editorial Research Reports on Education in America, 1968
Education at the University of Kentucky, 1965-1967
Education in Kentucky, 1956-1963
Education in Kentucky and Adjoining States - Clippings, Publications, Reports, 1965
Education of Exceptional Children in Kentucky, 1960-1961
Higher Education in Kentucky, 1952-1962
Kentucky Department of Education - Bureau of Administration and Finance - Public School Foundation Program Fund, 1968
Kentucky Department of Education - Kentucky School Directory, 1967-1968
Kentucky Department of Education - Publications - "Kentucky School Enrollments", 1967; "Property Tax Statistics", 1967; "Teacher Salary Increases", 1960-1967; "School News" 1967-1968, 1960-1968
Kentucky Department of Education - Publications - "Local District Annual Financial Reports" 1965-1966; "Local District Annual Financial Reports" (1966-1967), 1965-1967
Kentucky Department of Education - Pupil Transportation Tentative Calculations, 1967
Kentucky Education Association - Education News Service, 1971 April-May
Kentucky Education Association - Publications, 1967
Kentucky Education Association - Research Bulletin - "How Kentucky Ranks", 1971
Kentucky School Boards Association - Kentucky Scool Boards Journal, 1968-1969
Libraries in Kentucky, 1955-1956
Medical Schools in Kentucky, 1953-1956
National Committee for Support of Public Schools, 1964-1966
Miscellaneous Correspondence, Information, 1964-1966
Proposed Legislation, 1955-1957
Public Schools - Correspondence, 1955-1958
San Francisco Business Magazine - School Busing, 1970
Scholarship Information, 1957-1959
School Prayer, 1962
Alfred P. Sloan Foundation - Report, 1967
Southern Regional Education Board, 1959
United States (U.S.) Department of Labor - Publication - "Continuing Education Programs and Services for Women", 1968
University of Kentucky - Alumni Calendar, 1965
University of Kentucky - Fellows Annual, undated
University of Kentucky - Financial Reports, 1969-1970
University of Kentucky - Research Foundation Annual Report, 1969
University of Kentucky - Special Reports, 1969-1971
Vocational Education in Kentucky, 1967
Elections and Politics, 1947-1976, undated
Association of Kentucky Voters, 1949-1950
John B. Breckinridge - Speeches, 1957
Albert Benjamin (A.B.) "Happy Chandler", undated
Cassius Clay and Clay Shackleford vs. Lawrence Wetherby et al, 1952-1953
Congratulations, 1952-1959
Election - Attorney General - Committee For Breckinridge - Checkbook, 1959
Election - Attorney General, 1967
Election - Attorney General - Results, 1967
Election - Commissioner of Agriculture - John Stephenson, 1974
Election - Congressional, 1976
Election - Fayette County Judge - Ed Hahn, 1965
Election - Gubernatorial- Harry Lee Waterfield - Clippings, Correspondence, 1947
Election - Gubernatorial - Bert T. Combs - Correspondence, Newsletters (Folder A), 1959
Election - Gubernatorial - Bert T. Combs & Wilson W. Wyatt- Itineraries, Newsletters (Folder B), 1959
Election - Gubernatorial - Wilson W. Wyatt - Clippings, News Releases (Folder C), 1959
Election - Gubernatorial - "Bucks for Breathitt" Campaign Dinner, 1963
Election - Gubernatorial - General, 1963-1967
Election - Kentucky General Assembly - John B. Breckinridge, 1955
Election - Lieutenant Governor - Herry Ward, 1955
Election - Lieutenant Governor, 1963
Election - Lieutenant Governor - "Citizens For Breckinridge", 1963
Election - Lieutenant Governor, 1971
Election - Lieutenant Governor - Political Ad Schedule, 1971
Election - Presidential - Lawyers for Johnson and Humphrey, 1964
Election - Presidential, 1968
Election - Presidential, 1972
Election - Presidential - George McGovern - Campaign Literature, 1972
Election - Presidential - Wilbur D. Mills - Campaign Literature, 1972
Election - Senatorial - Earle C. Clements, 1956
Election - Senatorial - John B. Breckinridge - Correspondence, 1966
Election - Virginia - House of Delegates - Robert Montague, 1965
Election Laws, 1968
Election Laws, 1962-1964
Election Laws, 1955-1958
Fayette County - Democratic Women's Club, 1967-1971
Vote Fraud, 1949
Kentucky General Assembly, 1956-1957
Kentucky General Assembly - John B. Breckinridge Record, 1956-1957
Kentucky General Assembly, 1958
Kentucky General Assembly - "Democratic Rebels", 1959
Kentucky General Assembly - Owensboro Meeting, 1958-1959
Kentucky Ladies Democratic Luncheon - Ticket Sales, 1964
Lawyers - List, 1967
Lists - City and County, 1952-1957
Lists of City and County Officials, 1960-1963
Lists, 1959-1961
Miscellaneous Correspondence, 1956-1964
Political History of Kentucky - Articles, Chapters, Notes, undated
Poll Results, 1962
Press Relations - Articles, undated
J.E. Reeves - Typescript of Manuscript on Kentucky Elections, 1957
Marie Wine - Employment Inquiry, 1963
Women's Organizations - Greater Lexington Democratic Women's Club, 1967-1969
Women's Organizations - League of Women Voters, 1966
Environment, 1945-1971
Air Pollution - Background Information, 1965-1969
Air Pollution - Control Laws, 1971
Air Pollution - Correspondence, Reports (Folder A), 1964-1968
Air Pollution - Correspondence, Reports (Folder B), 1968
Air Pollution - Reports (Folder C), 1967-1968
Air and Water Pollution - Kentucky, 1969-1971
Automobile Air Pollution Conspiracy Lawsuit, 1970
Camp Breckinridge Sale, 1968
Chevron Oil - Research on Gasoline Additives, 1970
City of Lexington vs. Kentucky Water Pollution Control Commission, 1971
The Conservation Foundation Newsletter, 1968-1969
Coal Barges on Lake Cumberland, 1970
Commonwealth of Kentucky vs. City of Middlesboro, 1969
Control of Air Pollution in Louisville Area, 1968
Correspondence Regarding Conservation, 1945, 1954-1963
Drake's Creek Fish Kill, 1969-1970
Environmental Protection Issues, 1970-1971
Falmouth Dam Conference and Studies, 1964-1972
Falmouth, Kentucky Air Pollution Lawsuit, 1971
Impact of Coal-burning Power Plants on Air Quality in Western Kentucky, 1971
Interstate Environment Compact, 1971
Interstate Environmental Coordinating Committee, 1970
Kentucky Air Pollution Control Commission - Air Pollution Control Law, 1967
Kentucky Air Pollution Control Commission - Miscellaneous Correspondence, 1969-1970
Kentucky Air Pollution Control Commission - Hearing Held on August 15, 1969, 1969 August 15
Kentucky Air Pollution Control Commission - Permit to Operate an Air Containment Source, 1969
Kentucky Air Pollution Control Commission - Indirect Heat Exchangers, 1969
Kentucky Air Pollution Control Commission - Air Pollution Regulations, 1967-1971
Kentucky Air Pollution Control Commission - Ambient Air Quality Standards, 1970
Kentucky Air Pollution Control Commission - Correspondence and Proposed Legislation, 1968-1971
Kentucky Air Pollution Control Commission - Legal Assistance Committee, 1968-1970
Kentucky Air Pollution Control Commission - Meeting, 1969 January 22
Kentucky Air Pollution Control Commission - Meeting, 1969 June 30
Kentucky Air Pollution Control Commission - Meeting, 1969 May 21-22
Kentucky Air Pollution Control Commission - Meeting, 1969 April 15
Kentucky Air Pollution Control Commission - Meeting, 1969 February 18
Kentucky Air Pollution Control Commission - Meeting, 1969 January 24
Kentucky Air Pollution Control Commission - Meeting, 1968 December 13
Kentucky Air Pollution Control Commission - Minutes of Meetings, 1966-1968
Kentucky Air Pollution Control Commission - Proposed Regulation No. 11, 1970
Kentucky Air Pollution Control Commission - Solid Particulate Sub-Committee - Regulation No. 7 - Prevention and Control of Emissions of Particulate Matter from Combustible Fuel in Indirect Heat Exchangers, 1969
Kentucky Water Pollution Control Commission, 1970-1971
Kentucky Water Pollution Control Commission, 1967-1968
Kentucky Water Pollution Control Commission - Kentucky Department of Fish and Wildlife - Correspondence, 1968-1971
Kentucky Water Pollution Control Commission - Don Meade and Dalton Conley Trial, 1968
Kentucky Water Pollution Control Commission - Meeting, 1969 February 19
Kentucky Water Pollution Control Commission - Meetings - Agendas and Minutes, 1968-1970
Kentucky Water Pollution Control Commission - Miscellaneous Correspondence, 1968-1969
Kentucky Water Pollution Control Commission - Water Quality Standards, 1968
Natural Resources Defenses Council, 1970-1971
Northern States Power Company vs. Minnesota, 1970
Oil Pollution of Water, 1969
ORSANCO - Correspondence and Yearbooks, 1967-1969
Pollution Control Litigation, 1970
Solid Waste - "Comprehensive Solid Waste Management Program for Kentucky", 1970
Survey of Environmental Issues, 1971
Water Districts in Kentucky, 1970-1971
Water Pollution Control Act, 1964
Water Resources Authority of Kentucky, 1964-1971
Water Resources Planning in Kentucky, 1968-1971
Water Resources Publications, 1967-1968
World Wildlife Fund, 1969
Kentucky Constitution, 1956-1961, undated
Background Material, undated
Constitutional Convention - Correspondence, 1960
Constitutional Improvement Committee, 1960
Constitutional Review Committee, 1960
Constitutional Revision Committee - Clippings, Correspondence, Reports (Folder A), 1960
Constitutional Revision Committee - Correspondence (Folder B), 1960
Constitutional Revision Committee - Memoranda, 1960-1961
Constitutional Revisional Committee - Minutes, 1960
Constitutional Revisional Committee - Reports, 1956-1961
Constitutional Revision Study Group, 1961
Constitutional Revision Sub-Committee, 1960
Kentucky Constitution - History, undated
Michigan's Constitutional Convention, 1961
Texas Voters for Enforcing the Constitution, 1961
Kentucky Legislation, 1961-1969
John B. Breckinridge - Letter to Kentucky Legislators, 1968
Commonwealth of Kentucky - Attorney General's Office - Kentucky Department of Law - Miscellaneous Correspondence, 1968
Kentucky Legislative Research Bureau - Research and Drafting Program, 1961
Kentucky Legislature - Correspondence Regarding Legislation, 1968
Miscellaneous Proposed Legislation, 1968
Newspaper Clippings, 1969
Newspaper Clippings, 1968
Pre-Legislative Conference, 1967
Proposed Legislation, 1968
Labor, 1954-1959
Civil Service and Teacher Retirement, 1954-1958
Background Articles and Correspondence, 1955-1958
Minimum Wage Legislation, 1956-1959
Right to Work Legislation, 1955-1958
Unemployment Compensation Legislation, 1956-1958
Unemployment Insurance Legislation, 1958
Libraries, 1945-1976, undated
Friends of Kentucky Libraries - General Correspondence, 1959-1966
Friends of Kentucky Libraries - Morgan County Library - Clippings, 1964
Friends of Kentucky Libraries - Morgan County Library - Correspondence, Mailing Lists, Pamphlets, 1964
Agricultural Policy, 1953-1957
Archives and Records Service - Publications - "Checklist of Kentucky State Publications, 1966 and State Directory, 1967"; "Records Management Handbook, 1968", 1966-1968
Arterial Highway Survey, 1965
Atlantic Union Committee By-Laws, circa 1950
Banking Legislation in Kentucky, 1957-1959
Basic Data Programs in Kentucky - Department of Economic Development Report, undated
Bluegrass Area Development District - Publications, 1972
Boy Scouts of America - Bluegrass Chapter, 1965-1966
Commonwealth of Kentucky - Budget Issues, 1945-1957
Council of the Southern Mountains, 1967
Daylight Savings in Kentucky, undated
Department of Defense - International Security Affairs - Mutual Security and Military Assistance Program Review, 1959
Epilepsy Foundation, 1964-1967
Federal, State, Local Issues - Clippings, 1967
Federally Funded Projects in Kentucky, 1971
Frontier Nursing Service, undated
Governor's Conference on Kentucky's Stake in World Trade, 1962
Guest Houses, 1971
Gun Control, 1968-1971
Ruby Haney vs. City of Lexington, 1964
Health Issues in Kentucky, 1967-1971
Highway Legislation, 1955-1956
Highways and Toll Roads in Kentucky, 1968-1971
Highways in Kentucky - Correspondence, Reports, undated
"Home Rule" Legislation, 1956
"Home Rule" Legislation, 1957-1958
Walter D. Huddleston - News Releases, Public Statements, 1972
Human Rights in Kentucky, 1963-1965
Industrial Growth and Development in Kentucky, 1956-1959
Insurance - Journals, Pamphlets, 1967-1968
Insurance - Compulsory Automobile Insurance in Kentucky, 1956-1958
International Movement for Atlantic Union, 1964-1965
Interoffice Memoranda, 1967-1971
Kappa Alpha Scholarship, 1965
Kentucky Association for Retarded Children, 1967
Kentucky Bonds, 1965
Kentucky Civil War Commission - Weekly Bulletins, 1961-1965
Kentucky Colonels, 1967
Kentucky Constitution, undated
Kentucky Council of Performing Arts, 1962-1965
Kentucky Program Development Office, 1971-1972
Kentucky Resources and Development - Publications - "Deskbook of Kentucky Economic Statistics", 1971; "Total Resources Development" 1969; "Industrial Resources Kentucky"1970, 1969-1971
Kentucky Retirement Programs - Proposals, 1953-1955
Kentucky Retirement Systems - George Russell Arvin M.B.A. Thesis, 1968
Law and Order, 1972
Legislative Research Commission, Kentucky, 1955-1960
Lexington Chamber of Commerce, 1965-1966
Lexington Deaf Oral School, 1964-1966
Louisville, Kentucky - Jetport, 1972
Mitchell Meade, 1964
Medical Service, 1958-1959
Medical Legislation, 1956-1958
Medicare, 1958
Memorial Proposals, 1956-1958
Mental Health - General Issues, 1955-1959
Mental Health - Needs and Resources, 1954-1957
Mentally Retarded Children - Education, Training, 1971-1972
Merchants and Retailers Issues, 1955-1958
Merit System Legislation, 1960
Metropolitan Area Problems, 1955-1958, 1965
Militant Racist Materials, 1954-1958
Military Affairs, 1960-1961
Miscellaneous Correspondence, 1969-1971
Montessori School, 1965
MTST Copies of Correspondence - Consumer Protection, 1969-1970
MTST Copies of Correspondence - General, 1968-1969
MTST Copies of Correspondence - General, 1969-1970
MTST Copies of Correspondence - General, 1970-1971
MTST Copies of Correspondence - Kentucky vs. Charles Pfizer & Co., et al, 1969-1970
MTST Copies of Correspondence - Law Day, 1970
MTST Copies of Correspondence - Radio Free Europe, 1970
MTST Copies of Correspondence - Workmen's Compensation, 1969-1970
Municipal Attorneys Association of Kentucky, 1965
Municipal Immunity and Torts, undated
National Committee for Fair Representation, 1965
National Health Insurance - Background Information, 1971-1972
National Institute of Municipal Law Officers, 1964
Louie B. Nunn - Memoranda, 1967-1971
Office Services and Supplies, undated
Ombudsmen Article, 1967
Out-of-State Law Enforcement Publications, undated
Parks in Kentucky, 1955-1957
Political Parties and Registration in Kentucky, 1955-1956
Political Parties in Kentucky - Legislation - Election of Precinct Committeemen and Committeewomen, circa 1955
Population Growth and Control, 1966
Poverty in Kentucky, undated
Presidential Inauguration, 1976
Press and the Law, 1956-1959
Probation and Parole, 1954-1958
Probation and Parole - Legislation, 1955
Public Service Commission of Kentucky - Biennial Reports, 1956-1961
Reapportionment Plans for Kentucky Voting Districts, 1962
Revenue Sharing, 1971-1972
"Right To Work" Laws, undated
Safety Laws and Standards, 1956-1958
Segregation and Civil Rights, 1963-1965
Sixth District Statistics, 1959-1972
Small Businesses, 1972
Speeches and Reports, 1967-1970
State Administration - Correspondence, 1956-1958
State Administration - Reorganization Legislation, 1956
Transfer of Funds Requests, 1970
Transportation - Common Carriers, 1953-1957
Tuberculosis Hospital Commission - Annual Report, 1960-1961
University of Kentucky - Self Study, 1960
Watershed Conservation in Kentucky, 1969-1972
Personal Files, 1956-1972, undated
Ashland Oil & Refining Company, undated
John B. Breckinridge - Legislative Record, 1956, 1958
John B. Breckinridge - State Democratic Convention Resolution, 1968
BTC County Chairmen, 1971
Catalogues, undated
Condolences, undated
Confidential County Engineers, undated
Congratulations, 1967
Congratulations, Invitations, Regrets, undated
Correspondents with Indecipherable Names, undated
Declaration Papers, 1971
Democratic National Committee, 1968-1970
Democratic Party Precinct Chair Elections - Newsletter, Proposal, 1968-1970
Democratic Party Rules - McGovern Commission, 1969
Democratic Party Rules Committee Correspondence, undated
Democratic Party Rules Reform Efforts, 1956-1959
District Telephone Lists, 1971
Democratic Party Rules Reform Efforts, 1956-1959
District Telephone Lists, 1971
Election Finance Registry, 1971
Employment Applications, 1967
Fayette County Bar Association, 1968-1970
Greenup County Library District, undated
Invitations, Letters of Support, and Political Correspondence, 1969-1970
Invitations to Speak, 1967
Kentucky Association for Older Persons, 1971
Kentucky Automobile Dealers Association - Proposed Legislation, 1972
Kentucky Democratic Central Executive Committee, 1968-1970
Kentucky Democratic Kick-Off Gala, List of Lawyers, 1968 September
Kentucky Democratic Rules Committee, 1967
Kentucky General Assembly - Budget Bill Debate, 1968
Kentucky General Assembly - Roster, 1968
Kentucky General Assembly - Roster, 1970
Lexington-Fayette County Young Democrats, 1968
Local, State, and National Democratic Conventions, 1968
Media Mailing, 1971 January
Messages and Replies, undated
Miscellaneous Applications, Correspondence, Insurance Information, Invitations, and Memorabilia, 1959-1971
Richard M. Nixon - Message to Congress, 1970 September
Personal and Political Correspondence, 1967
Personal and Political Correspondence, 1971
Political Correspondence
Political Form Letter for Lieutenant Governor Election, 1970
Presidential Prayer Breakfast, 1968
Press Releases, 1971
Progress of Legislation, 1970
Radio Stations List, 1971
Requests, undated
James W. Rogers - Declaration Papers, 1971
Edwin Schroering - Press Release, 1971
Supplies, 1971
Tax Studies for the 1971 Election, 1971
T.V. Scripts, undated
Thank You's, undated
Tickets for Campaign Dinner, 1971
Voter Registration Figures, 1971
YMCA of Northern Kentucky - Youth-in-Politics Assembly, 1969
Radio Free Europe, 1970-1971, undated
Speeches, Public Appearances, Publications, 1887-1972, undated
American Civil War - Background Material, undated
American Political Science Association - Atomic Regulation Speeches, 1960
American Public Welfare Association - Annual Report, 1961
Bert T. Combs and Wilson W. Wyatt - "A Report to the People of Kentucky", 1963 November
Adult Education - Background Material, undated
Atomic Energy Commission - Briefing Conference for State and Local Government Officials on Nuclear Energy Development - Remarks and Addresses, 1970 May
Atomic Energy - Background Materials, undated
Atomic Energy - Southern Governor's Conference, 1963 August
Atomic Energy - Maysville Junior Chamber of Commerce, 1963 January
Atomic Energy - Louisiana Motor Transport Association, 1962
Atomic Energy - National Association of Attorney Generals, 1960
Audubon Day, 1963
Simon B. Buckner - Kentucky Department of Justice, 1887-1889
Central States Correctional Association, 1962
Child Welfare: The State and Its Responsibility, 1962 February
Circuit Court Case Activity in Kentucky, 1956-1960
Bert T. Combs - Address to Kentucky General Assembly, 1960 January 5
Bert T. Combs - Budget Message and Legislative Program, 1962
Bert T. Combs and Wilson W. Wyatt - Economic Development Program, 1960 April
Bert T. Combs and Wilson W. Wyatt - "Help Build a Greater Kentucky", 1961 May
Commencement Address - "Rights and Responsibilities In A Changing World" - Crab Orchard High School, 1969 May 21
Commencement Address - "Youth's Responsibilities -- To Demonstrate or Not to Demonstrate" - Magoffin County High School, 1969 May 23
Committee on the Office of Attorney General (COAG) Lecture File - Background Material, 1967-1971
Compulsory Service Systems - Symposium Correspondence, 1968 September
Confederate Memorial Day Correspondence - Oldham County Historical Society, 1963
"The Confidentiality of Student Records" - Kentucky Association of Collegiate Registrars and Admissions, 1971
"Cooperative Services of the Department of Law" - Kentucky Commonwealth's Attorney's Association, 1968 December 6
Correspondence, 1961-1963
Council of the Southern Mountains, 1962 March
"Crime and the Commercial Conscience" - The 24th Annual Congress of Kentucky Business, 1970 April 1
"Crime and the Commercial Conscience" - Business and Industry Security Seminar, 1968 July 30
Crime and Law Enforcement Speeches, 1968-1971
Paul Rand Dixon - "Everybody's Business", 1969 March
Duties and Responsibilities of Kentucky's State Officials, 1961-1962
Education, Ecology, Legislative Independence - Lexington Speech, 1971 March
"Emerging Legal Problems In Corrections" - Kentucky Council on Crime and Delinquency, Inc., 1968
"Ethics In Politics" - YMCA Youth in Politics Program, 1969
"The Fear Campaign" - Time Magazine, 1968 October
First Annual Conservation Congress - Kentucky Natural Resources Development Committee, 1961
Ford Motor Company, 1961-1962
Samuel Freedman - "Challenges to the Legal Profession" - National Association of Attorney Generals, 1963
Frontier Nursing Service - Mary Breckinridge Day Speech, 1963
General Assistance in Kentucky - Kentucky Welfare Association, 1962 March
George Rogers Clark, 1963 March
William T. Gossett - "Let Us Respond to Discontent" - American Bar Association - 92nd Annual Meeting, 1967
Girls State Conference, 1970 June
Arthur Godfrey - Ecology, 1970
Beardsley Graham - "Industrial Research and Education" - Sayre School, 1962 March
Gun Control, Clear-Cutting, Channelization - Bluegrass Sportsmen's Meeting, 1972
Governor (Virginia) Albertis S. Harrison - Remarks Before Committee on Nuclear Energy and Space - Southern Governor's Conference, 1963 August
Higher Education and Idle State Funds - Background Information, undated
Highway Right-of-Way Acquisition, 1957-1960
"Improving Your Chances for Survival Under Thermonuclear Attack" - Research Institute of America Inc. Report, 1961
Index to Speeches, 1969-1970
"Significant Legislation of the 1960 Session of the General Assembly" - Informal Club, 1960
"Community Betterment and Progress: How Best to Achieve These Goals?" - Franklin Chapter of Kentucky Jaycees, 1969 May, 1970 January
Jefferson Davis - Background Material, undated
Mary Gardner Jones - "The Role of National Companies in Ghetto Development" - American Bar Association National Institute, 1969 April
John F. Kennedy - "The New Frontier" - Democratic National Convention, 1960 July
Kentucky Constitutional Convention, 1960
Kentucky County Clerks' Association, 1970 November
Kentucky County Officials' Duties, 1968
Kentucky County Sheriffs' Association, 1970 December
Kentucky Department of Fish and Wildlife, 1961-1962
Kentucky Department of Libraries, undated
Kentucky Development Program, 1960
Kentucky Division of Planning and Zoning, 1963 October
Kentucky Historical Society, 1963
Kentucky Historical Society, 1962
Kentucky Historical Society - Report of the President, 1961-1963
Kentucky Nuclear Energy Authority - Legislation, 1962 February
Kentucky Water Resources, 1967-1968
Kentucky Welfare Association, 1960 November
Louis J. Lefkowitz - Position Paper on Election of Attorney General, 1967
Lexington Optimists' Club, 1961 August
McCreary County - Background Material, 1961
Memorial Day, 1961-1962
Merit System, circa 1960s
Miscellaneous Speech Index Card Notes, undated
Miscellaneous Speeches and Remarks, undated
Robert L. Montague - "The Kentucky Historical Society", 1962
Morgan Speeches - "Youth and Political Action"; "On Disrespect for Law and Order"; "On the Office of Attorney General as a means of Educating the People", undated
National Association of Attorney Generals (NAAG), 1963
National Association of Attorney Generals (NAAG), 1962
National Association of Manufacturers - Testimony on Intergovernmental Cooperation Act, 1968
National Police Institute, 1960 August
L.K. Olsen - Atomic Energy Commission - Kentucky Joint Meeting, 1960 September
Organized Crime - Background Material, 1970
Organized Crime Workshop, 1970 November
J.W. Patterson - "A Professor View the Speaker's Policy" - The Open Door, 1970 March
Platform Speech, 1971
Political Parties in the United States (U.S.) - History and Organization, undated
"Prevention and Control of Civil Disorders and Riots", 1968 December
"Problems in Government: Organization and Citizen Participation", undated
Prosecutors' Conference, Lake Cumberland, Kentucky, 1971 November
"Report on 1970 Legislation" - Kentucky County Judges' Association, 1970
School Drop-Outs - Background Material, 1963
"Science, Technology, and the Law" - SR/Research Magazine, 1969 August
Arthur J. Sills - "The Problem of State Governments in Fighting Organized Crime" - Temple University Conference, 1969 March
Society of Architectural Historians, 1962 August
Southern Police Institute, 1971 November
State Parks, 1961
State Programs, undated
Statewide Election, 1970 - Young Democrats in Hopkinsville, 1970 October
Student Council On Pollution and the Environment (SCOPE) - Surface Mining Conference, 1970 November
Sam Thompson - "The States and Water Law and Use: Recent Developments Affecting the South" - Association of States' Attorney Generals, 1960 May
Tourism, 1960-1962
T.V. Broadcast - Background Material, 1971 November
T.V. Interview - Outline, 1970 October
United States (U.S.) Law Day, 1962
United States (U.S.) Supreme Court and Prayer and Bible Reading in Public Schools - Kentucky Convention on Church-State Affairs, 1963 October
Warren County and Glasgow Historical Societies, 1962 December
Water Pollution - Kentucky Water Pollution Control Commission, 1970 November
Harry Lee Waterfield - Gubernatorial Campaign, 1947 June
"We Are Responsible" - Kentucky State Association of Registered Nurses, 1962
Nat Welch - "How You Can Attract and Develop Nuclear and Space Industries in Your State" - Southern Governors' Conference, 1963 August
Western Kentucky Optimists' Club Victory Dinner, 1960
"What Is Happiness?", 1970 December
"Where Are We In Vietnam?", 1966
"Widows' and Orphans' Friendly Society" - Prudential Insurance Company, 1962
Jerome Wilkenfield - "Translating the Technical Aspects" - Manufacturing Chemists' Association - Workshop on Pollution Control Law, 1970 March
John Fred Williams - "Needed: A Limited Revision of Kentucky's Constitution" - Homemakers' Convention, 1960 April
World Community Day, 1970 November
"Yesterday, Today, and Tomorrow" - American Public Welfare Association, 1968 September
Young Historians Convention, undated
Youth Speaks, 1961-1962
Taxes, 1954-1964, undated
Correspondence and Reports, 1955-1958
Gasoline and Public Utilities - Clippings, Correspondence, Reports, 1955-1958
Keeneland - Pari-Mutuel Taxation, 1955-1956
Kentucky Revenue Newsletter, 1955-1956
National Conference of Commissioners on Uniform State Laws - New Schedule of State Apportionments, 1963-1964
Tax and Revenue Legislation, 1954-1956
State Cigarette Taxes, 1955-1956
Temperance League of Kentucky - Correspondence, Legislation, 1955-1957
Trading Stamps Legislation, undated
Whiskey Taxes, 1954-1956
Welfare, 1955-1967
Citizens Committee for the Kentucky Village, 1964-1966
Correspondence and Reports, 1955-1959
Joint Committee on Welfare Investigation - Correspondence and Reports, 1956
Kentucky Welfare Association - Brochures, Correspondence, 1964-1967
Office of Education - Programs for the Disadvantaged and Handicapped, 1966
Congressional Series, 1934-1979, undated
Scope and Contents note
John B. Breckinridge served three terms in the U.S. House of Representatives, 1972-1978, before being defeated for re-election in the Democratic primary. The Congressional Series is the largest series in the Collection encompassing 388 boxes. Breckinridge was known mostly for his committee work rather than legislation, and his Congressional files reflect this fact. He was an outspoken proponent of a strong national defense and raised the ire of the Carter Administration by endorsing a study by John M. Collins titled "The United States/Soviet Military Balance". He also introduced in Congress a series of speeches which he called "The Balance of Power Series". Breckinridge also was noted for his involvement in the Congressional Rural Caucus and the Small Business Committee. The Congressional Series is divided into the following subseries:
Congressional Caucuses and Committees Agriculture Committee, Box 300 Armed Services Committee, Box 300 Congressional Caucus For The Common Defense, Box 301 Congressional Rural Caucus, Boxes 302-312 District of Columbia Committee, Boxes 313 & 314 Interstate and Foreign Commerce Committee, Boxes 315-322 Small Business Committee, Boxes 323-336 Notebooks, Boxes 337-413 Office Files Covington Office, Boxes 414-421 Lexington Office, Boxes 422-479 Washington Office, Boxes 480-596 Projects and Lundergan File, Boxes 597-607 Publications, Box 608 Reading Files, Boxes 609-634 Speech Files, Boxes 635-642 Subject File, Boxes 643-687
The Office Files contain constituent correspondence of a general nature or matters pertaining to Breckinridge's Congressional District. The Washington Office files also contain many Congressional Research Service reports. The Subject File contains material relating to foreign affairs and defense, including the controversy over the reduction of the Lexington-Bluegrass Army Depot.
388 boxes