Bert T. Combs Collection, 1959-1990
Descriptive Summary
- Title
- Bert T. Combs Collection, 1959-1990
- Creator
- Combs, Bert T., 1911-1991
- Extent
- 55 cubic ft.
- Repository
- University of Kentucky
Collection Overview
- Biography / History
- Bert T. Combs was born in Clay County, Kentucky in 1911. He attended Cumberland College, and he graduated from the University of Kentucky Law School in 1937. After graduating with his law degree and serving in World War II, Combs began his rise in politics. Serving as judge on the Kentucky Court of Appeals, Combs ran unsuccessfully for the governor's office in 1955. His attempt at the state's helm four years later made him Kentucky's 46th governor. Under his leadership, the state legislature enacted a three percent sales tax, which made possible many of the programs initiated during his administration. New roads such as the Bert T. Combs Mountain Parkway, the creation of the UK Community College system and aid to education are some of the areas associated with his tenure as governor. Following his term as governor, Combs served as judge on the U.S. 6th Circuit Court of Appeals from 1967 to 1971. A member of the law firm Wyatt, Tarrant and Combs, the former governor and judge became the lead counsel for the lawsuit that culminated in the Kentucky Supreme Court ruling the state's system of funding public education unconstitutional. The court decision led to the passage of the Kentucky Education Reform Act of 1990. Bert Combs died in 1991.
- Scope and Content
- The collection consists of over 130 boxes of papers, photographs, and audio-visual recordings. This collection primarily documents Combs' term as Governor of Kentucky from 1959-1963, but also covers, to a lesser extent, his other political activities as well. A detailed guide listing folder titles, with introductory descriptions to each series, has been produced. Files are arranged either chronologically or alphabetically, according to the system established by Combs' staff. The Oral History Program also houses interviews that were conducted with Combs on subjects such as his role in the lawsuit that led to the Kentucky Education Reform Act of 1990, and the political careers of such notable Kentuckians as John Sherman Cooper, Edward F. Prichard, and A.B. "Happy" Chandler.
Contents of the Collection
Campaign Series
The Campaign Series contains materials generated and collected by Governor Combs during the elections of 1951, 1955, 1959, 1962, 1963, and 1971. It is divided into six sub-series which are arranged alphabetically by subject.
1951 Election
1955 Election
Advertising - Newspaper Ads
Advertising - Pamphlets
Campaign Photographs
Democratic Primary - Statement of the Official Vote of Kentucky
District Chairwoman List
Organization Memberships
Summary of Democratic and Republican Primary Vote, by Congressional Districts
1959 Election
Advertising - Budget Information and Schedules, Television Scripts (Folder A)
Advertising - Budget Information and Schedules, Television Scripts (Folder B)
Advertising - Budget Information and Schedules, Television Scripts (Folder C)
Advertising - Campaign Matches
Advertising - Handbills (First District)
Advertising - Louisville Magazine
Advertising - Masonic Employment Association Variety Show Booklet
Advertising - Newspaper and Television Advertising
Advertising - Newspaper Mockup
Advertising - Outdoor Advertising (Folder A)
Advertising - Outdoor Advertising (Folder B)
Advertising - Poster Drawings and Program Mockup
Rotogravure - Photograph Permission Signatures
Advertising - Radio and Television
Advertising - Television
Advertising - Tentative Newspaper Budget, March 15 Thru May 26, 1957
AFL-CIO - Kentucky - Labor News
Campaign Policy Committee
Campaign Songs
Candidates for State Offices
Albert Benjamin Chandler
Albert Benjamin Chandler - Biographical Profile
Chandler-Waterfield Administration
Child Welfare
City and Local Government
Civil Rights
Combs-Wyatt - ADA and Communism
Combs-Wyatt Advisory Committee
Combs-Wyatt Newsletters
Commonwealth of Kentucky Executive Budget, 1958-1960
Congratulations, In-State
Congratulations, Out-of-State (Folder A)
Congratulations, Out-of-State (Folder B)
Congressional District Lists
Correspondence - Confidential
County Files - Allen County
County Files - Anderson County
County Files - Ballard County
County Files - Barron County
County Files - Bath County
County Files - Bell County (Folder A)
County Files - Bell County (Folder B)
County Files - Boone County
County Files - Bourbon County
County Files - Boyd County
County Files - Boyle County
County Files - Adair County
County Files - Bracken County
County Files - Breathltt County
County Files - Breckinridge County
County Files - Bullitt County
County Files - Butler County
County Files - Caldwell County
County Files - Calloway County
County Files - Campbell County
County Files - Carlisle County
County Files - Carroll County
County Files - Carter County
County Files - Casey County
County Files - Christian County
County Files - Clark County
County Files - Clay County
County Files - Clinton County
County Files - Crittenden County
County Files - Cumberland County
County Files - Daviess County
County Files - Edmonson County
County Files - Elliott County
County Files - Estill County
County Files - Fayette County
County Files - Fleming County
County Files - Floyd County
County Files - Franklin County
County Files - Fulton County
County Files - Garrard County
County Files - Gallatin County
County Files - Grant County
County Files - Graves County
County Files - Grayson County
County Files - Green County
County Files - Greenup County
County Files - Hancock County
County Files - Hardin County
County Files - Harlan County
County Files - Harrison County
County Files - Hart County
County Files - Henderson County
County Files - Henry County
County Files - Hickman County
County Files - Hopkins County
County Files - Jackson County
County Files - Jefferson County
County Files - Jessamine County
County Files - Kenton County (Folder A)
County Files - Kenton County (Folder A)
County Files - Kenton County (Folder B)
County Files - Knott County (Folder A)
County Files - Knox County
County Files - LaRue County
County Files - Laurel County
County Files - Lawrence County
County Files - Lee County
County Files - Leslie County
County Files - Letcher County
County Files - Lewis County
County Files - Lincoln County
County Files - Livingston County
County Files - Logan County
County Files - Lyon County
County Files - Madison County
County Files - Magoffin County
County Files - Marion County
County Files - Marshall County
County Files - Martin County
County Files - Mason County
County Files - McCracken County
County Files - McCreary County
County Files - McLean County
County Files - Meade County
County Files - Menifee County
County Files - Mercer County
County Files - Metcalfe County
County Files - Monroe County
County Files - Montgomery County
County Files - Morgan County
County Files - Muhlenberg County
County Files - Nelson County
County Files - Nicholas County
County Files - Ohio County
County Files - Oldham County
County Files - Owen County
County Files - Owsley County
County Files - Pendleton County
County Files - Perry County
County Files - Pike County
County Files - Powell County
County Files - Pulaski County
County Files - Robertson County
County Files - Rockcastle County
County Files - Rowan County
County Files - Russell County
County Files - Scott County
County Files - Shelby County
County Files - Simpson County
County Files - Spencer County
County Files - Taylor County
County Files - Todd County
County Files - Trigg County
County Files - Trimble County
County Files - Union County
County Files - Warren County
County Files - Washington County
County Files - Wayne County
County Files - Webster County
County Files - Whitley County
County Files - Wolfe County
County Files - Woodford County
County Voting Precincts - Franklin County
Democratic Campaign Fund Receipts, 1957-1958
Democratic Campaign Headquarters - Form Letters and Press Releases (Folder A)
Democratic Campaign Headquarters - Form Letters and Press Releases (Folder B)
Democratic Candidate Biographical Sketches and Press Release Material
Democratic Candidates
District Chairmen List
District Precinct Totals
District Report - Fourth District
Education - Correspondence (Folder A)
Education - Correspondence (Folder B)
Fairgrounds Expose
Farmers
Fired State Employees
Fish and Wildlife Resources
Floyd County - Vote By Precincts
Form Letters (Folder A)
Form Letters (Folder B)
Garden Club (Photographs Transferred)
Hazard Meeting (August 16, 1958)
Health Care
Highways - District Highway Funds
Highways - General
Highways - Invitations For Bids
Highways - Toll Roads
Income Tax
Industrial Development
Insurance
Invitations
Invitation Replies
Issues
Kentucky Citizens for Child Welfare, Inc. - Membership List (October 1, 1957)
Kentucky Department of Economic Development
Kick-Off Dinner (August 29, 1959)
Labor - Court Opinions By Bert T. Combs
Labor - General
Labor - International Typographical Union
League of Women Voters - "Do We Need A New State Constitution?"
Libraries - Rural Bookmobiles
Local Campaign Headquarters Suggestions
Louisville Junior Chamber of Commerce - Chambermaid (October 12, 1959)
Mailing List - Adair County
Mailing List - Allen County
Mailing List - Anderson County
Mailing List - Ballard County
Mailing List - Barren County
Mailing List - Bath County
Mailing List - Bell County
Mailing List - Boone County
Mailing List - Bourbon County
Mailing List - Boyd County
Mailing List - Boyle County
Mailing List - Bracken County
Mailing List - Breathitt County
Mailing List - Breckinridge County
Mailing List - Bullitt County
Mailing List - Butler County
Mailing List - Caldwell County
Mailing List - Calloway County
Mailing List - Campbell County
Mailing List - Carlisle County
Mailing List - Carroll County
Mailing List - Carter County
Mailing List - Casey County
Mailing List - Christian County
Mailing List - Clark County
Mailing List - Clay County
Mailing List - Clinton County
Mailing List - Crittenden County
Mailing List - Cumberland County
Mailing List - Daviess County
Mailing List - Districts
Mailing List - Edmonson County
Mailing List - Elliott County
Mailing List - Estill County
Mailing List - Fayette County
Mailing List - Fleming County
Mailing List - Floyd County
Mailing List - Franklin County
Mailing List - Fulton County
Mailing List - Gallatin County
Mailing List - Garrard County
Mailing List - Grant County
Mailing List - Graves County
Mailing List - Grayson County
Mailing List - Green County
Mailing List - Greenup County
Mailing List - Hancock County
Mailing List - Hardin County
Mailing List - Harlan County
Mailing List - Harrison County
Mailing List - Hart County
Mailing List - Henderson County
Mailing List - Henry County
Mailing List - Hickman County
Mailing List - Hopkins County
Mailing List - Jackson County
Mailing List - Jefferson County
Mailing List - Jessamine County
Mailing List - Johnson County
Mailing List - Kenton County
Mailing List - Kentucky AFL-CIO
Mailing List - Kentucky Sportsmen's Clubs, 1958
Mailing List - Knott County
Mailing List - Knox County
Mailing List - LaRue County
Mailing List - Laurel County
Mailing List - Lawrence County
Mailing List - Lee County
Mailing List - Leslie County
Mailing List - Letcher County
Mailing List - Lewis County
Mailing List - Lincoln County
Mailing List - Livingston County
Mailing List - Logan County
Mailing List - Lyon County
Mailing List - McCracken County
Mailing List - McCreary County
Mailing List - McLean County
Mailing List - Madison County
Mailing List - Magoffin County
Mailing List - Marion County
Mailing List - Marshall County
Mailing List - Martin County
Mailing List - Mason County
Mailing List - Menifee County
Mailing List - Meade County
Mailing List - Mercer County
Mailing List - Metcalfe County
Mailing List - Miscellaneous
Mailing List - Monroe County
Mailing List - Montgomery County
Mailing List - Morgan County
Mailing List - Muhlenberg County
Mailing List - Nelson County
Mailing List - Newsletter List
Mailing List - Nicholas County
Mailing List - No. 1 Letter
Mailing List - Ohio County
Mailing List - Oldham County
Mailing List - Owen County
Mailing List - Owsley County
Mailing List - Pendleton County
Mailing List - Perry County
Mailing List - Pike County
Mailing List - Powell County
Mailing List - Pulaski County
Mailing List - Robertson County
Mailing List - Rockcastle County
Mailing List - Rowan County
Mailing List - Russell County
Mailing List - Scott County
Mailing List - Shelby County
Mailing List - Simpson County
Mailing List - Spencer County
Mailing List - Taylor County
Mailing List - Todd County
Mailing List - Trigg County
Mailing List - Trimble County
Mailing List - Union County
Mailing List - Warren County
Mailing List - Washington County
Mailing List - Wayne County
Mailing List - Webster County
Mailing List - Whitley County
Mailing List - Wolfe County
Mailing List - Woodford County
Robert R. Martin Article
Military Affairs - Civil Defense
Miscellaneous
Motor Transportation and Trucking
Newport, Kentucky
Newsletter - Harry Lee Waterfield for Governor
Newsletter List - District I
Newsletter List - District II
Newsletter List - District III
Newsletter List - District IV (Folder A)
Newsletter List - District IV (Folder B)
Newsletter List - District V
Newsletter List - District VI
Newsletter List - District VII
Newsletter List - District VIII
News Releases
Office Supplies
Organizations - Districts
Pamphlets
Parks
Precinct Officers Instructions
Precinct Organization - District List - First District
Precinct Organization - District List - Second District
Precinct Organization - District List - Fourth District
Precinct Organization - District List - Fifth District
Precinct Organization - District List - Seventh District
Precinct Organization - District List - Eighth District
Public Works
Railroads - Railroad Committee for Combs and Wyatt
Retarded Children
Retirement Plans
"Right to Work" Law
Rural Electric Cooperative Corporation - Directory, 1957
Salary Assessments
Salk-Polio Vaccine
Schoolmen Banquet - Combs-Wyatt Ticket Biographies
Seals
Special Groups
Speeches - "Can A Christian Be A Politician?"
Speeches - "The Democratic Ticket"
Speeches - Fancy Farm
Speeches - "Honesty in Politics"
Speeches - Miscellaneous
Speeches - Wyatt About Combs
State Department of Health - Correspondence
State Employees - General
State Employees - General
State Payroll "Sleepers"
Subdivisions
Surplus Foods
Temperance
Temperance League of Kentucky
Tourism
Veterans - General
Veterans - Kentucky VFW News
Voting - Qualifications for Registration
Harry Lee Waterfield - General
Waterfield Mansion
Waterfield Property - Harlan-Leslie Counties
Waterfield Slate - 38th Legislative District (Primary)
Workmen's Compensation - Southern Association of Workmen's Compensation Annual Meeting
Wilson W. Wyatt - General
1962 Election
A Survey of Public Attitudes in the State of Kentucky in December, 1961 (Copy 1)
A Survey of Public Attitudes in the State of Kentucky in December,1961 (Copy 2)
A Survey of Public Attitudes in the State of Kentucky in December, 1961 (Copy 3)
A Survey of Public Opinion in Kentucky in March, 1961 (Copy 1)
1963 Election
A.B. Chandler Article
County Chairmen Lists
County Contact Information - First District
County Contact Information - Second District
County Contact Information - Fourth District
County Contact Information - Fifth District
County Contact Information - Sixth District
County Contact Information - Seventh District
The 1963 Kentucky Gubernatorial Primary: A Report of Issues and Candidates by John F. Kraft, Inc. (Part 1)
The 1963 Kentucky Gubernatorial Primary: A Report of Issues and Candidates by John F. Kraft, Inc. (Part 2)
Louie B. Nunn - Letter
A Survey of the Election for Governor in Kentucky, September, 1963
1971 Election
Advertising - Television Script
Banking
Campaign Expenses
Campaign Headquarters - Memoranda
Campaign Literature
Candidates for the 1972 General Assembly
"Character Makes the Man" by Mason Combs
Combs Itinerary, February 25-May 22, 1971
Correspondence
County Campaign Status Reports
County Chairmen and Co-Chairmen
Democratic Candidates
District Election Results Prediction
Freda Duff Case
Wendell H. Ford - Form Letters
Kentucky Appalachian Area Highway Map
Kentucky Education Association - Research Bulletin - "How Kentucky Ranks, 1971"
Kentucky Heritage Commission - Frankfort Development Controversy
Kentucky Reistry of Election Finance - Campaign Committee Reports
Kentucky's Tenure Law
Mailing List - Kenton County
Mailing Lists - Miscellaneous
Mineral Production Tax
Owen Pillans (Educational Council) - Statement, March 12, 1971
Primary Election Results (Incomplete)
Priority List
Public Opinion Poll - Survey of Political Attitudes (April, 1971)
Severance Tax Bill Draft
Speeches and Speech Material (Folder A)
Speeches and Speech Material (Folder B)
State Budget Information
State Speaker's Bureau - Memorandum
Statements and Memoranda
Sunday Herald-Leader Editorial *from 1970 Election subseries*
Supporting Information Concerning Additional Barge Facilities on Lake Cumberland by East Kentucky Rural Electric
Virginia Habitual Offender Law
Vocational Resource Meeting, Louisville, Kentucky (April 22, 1971)
Walt Williams File - Clippings
Correspondence Series
The Correspondence Series is composed of four boxes, and covers the period from 1951-1971. The series is arranged chronologically.
General
1949
1950-1951 (Folder A)
1950-1951 (Folder B)
1952 (Folder A)
1952 (Folder B)
1953
1954
1955-1956
1958
1959
January 1, 1960 -February, 1960
March 1, 1960 - April 15, 1960
April 16 - May, 1960
June 1 - Dec. 31, 1960
January 1- March 24, 1961
March 24, 1961 - June 30, 1961
July 1 - Dec. 27, 1961
Jan. 1-March 22, 1962
April 4, 1962 - June 29, 1962
July 1, 1962 - August 31, 1962
September 1 - Dec. 31, 1962
January 1 - March 30, 1963
April 1 - April 30, 1963
May 1 - August 27, 1963
September 1 - Oct. 20, 1963
November 1 - Nov. 19, 1963
November 20 - Dec. 30, 1963
1964
1964
1965
1965- Ken-Bar and I-24 Controversy
1966
January 1 - February 7, 1967
February 15 - Feb. 17, 1967
February 20 - Feb. 28, 1967
March 1 - July 11, 1967
1969
1971
Governor's Series
The Governor's Series, the largest in the collection, contains materials generated and collected by Governor Combs during his term as governor. The six subseries in this series are: Clippings, Executive Orders, Office Copy File, Speech File, Subject File, and Temporary Governor's Office. These sub-series are arranged alphabetically by subject.
Clippings File
1958
January, 1959
February, 1959
March, 1959
April, 1959
May, 1959
July, 1959
November, 1959
December, 1959
January, 1960
February, 1960
March, 1960 (Folder A)
March, 1960 (Folder B)
April, 1960
May, 1960
June, 1960
July, 1960
August, 1960
September, 1960
October, 1960
November, 1960
December, 1960
Unknown date, 1961
January, 1961
February, 1961
March, 1961
April, 1961
May, 1961
June, 1961
July, 1961
August, 1961
September, 1961
October, 1961
November, 1961
December, 1961
December, 1961 - Floral Clock
Unknown Date, 1962
January, 1962
February, 1962
March, 1962
April, 1962
May, 1962
June, 1962
July, 1962
August, 1962
September, 1962
October, 1962
November, 1962
December, 1962
January, 1963
February, 1963
March, 1963
April, 1963
May, 1963
June, 1963
July, 1963
August, 1963
September, 1963
October, 1963
November, 1963
December, 1963
1964
1965
1965 - Ken-Bar Controversy
1966
1967
No date
Executive Orders
December, 1959 - January, 1960
February, 1960 - March, 1960
April, 1960 - May, 1960
June, 1960 - July 6, 1960
July 7, 1960 - September, 1960
October, 1960 - November, 1960
December, 1960 - January, 1961
February, 1961 - March, 1961
April, 1961 - May, 1961
June, 1961 - July, 1961
August, 1961 - September, 1961
October, 1961 - December, 1961
January, 1962 - February, 1962
March, 1962 - April, 1962
May, 1962 - June, 1962
July, 1962
August, 1962
September, 1962 - October, 1962
November, 1962 - December, 1962
January, 1963 - February, 1963
March, 1963 - April, 1963
May, 1963 - June, 1963
July, 1963 - August, 1963
September, 1963 - December, 1963
Office Copy File
Aa - Af, 1959 -1961
Ag - Al, 1959 - 1961
Am - Ar, 1959 - 1961
As - Az, 1959 - 1961
Ba - Bale, 1959 - 1961
Ball - Barb, 1959 - 1961
Barc - Bate, 1959 - 1961
Bath - Begi, 1959 - 1961
Begl - Berm, 1959 - 1961
Bern - Birc, 1959 - 1961
Bird - Blas, 1959 - 1961
Blat - Borm, 1959 - 1961
Born - Brag, 1959 - 1961
Brah - Braw, 1959 - 1961
Bray - Bris, 1959 - 1961
Brit - Brot, 1959 - 1961
Brot - Brow, 1959 - 1961
Broy - Burc, 1959 - 1961
Burd - Buss, 1959 - 1961
Bust - Byro, 1959 - 1961
Ca - Canh, 1959 - 1961
Cani - Carr, 1959 - 1961
Cars - Cart, 1959 - 1961
Caru - Caul, 1959 - 1961
Caum - Char, 1959 - 1961
Chas - Clae, 1959 - 1961
Clag - Clax, 1959 - 1961
Clay - Clem, 1959 -1961
Clen - Cold, 1959 - 1961
Cole - Colu, 1959 - 1961
Colv - Conk, 1959 - 1961
Combs, Bert - 1961
Combs, Bert - 1960
Conl - Conw, 1959 - 1961
Cony - Corm, 1959 - 1961
Corn - Cowg, 1959 - 1961
Cowh - Craf, 1959 - 1961
Crag - Crow, 1959 - 1961
Croz - Czib, 1959 - 1961
Da - Dau, 1959 - 1961
Dav - Daw, 1959 - 1961
Day - Deu, 1959 - 1961
Dev - Dis, 1959 - 1961
Dit - Dor, 1959 - 1961
Dos - Dum, 1959 - 1961
Dun - Dyk, 1959 - 1961
Ea - Edl, 1959 - 1961
Edm - Ell, 1959 - 1961
Elm - Ess, 1959 - 1961
Est - Ezz, 1959 - 1961
Fa - Fec, 1959 - 1961
Fed - Fid, 1959 - 1961
Fie - Fis, 1959 - 1961
Fit - Fon, 1959 - 1961
Foo - For, 1959 - 1961
Fos - Fox, 1959 - 1961
Fra - Fre, 1959 - 1961
Fri - Fyf, 1959 - 1961
Gaa - Gar, 1959 - 1961
Gas - Gex, 1959 - 1961
Gib - Giv, 1959 - 1961
Gla - Gon, 1959 - 1961
Goo - Goz, 1959 - 1961
Gra - Gray, 1959 - 1961
Gre - Gri, 1959 - 1961
Gro - Gwy, 1959 - 1961
Ha - Hal, 1959 - 1961
Ham - Hap, 1959 - 1961
Har - Has, 1959 - 1961
Hat - Hea, 1959 - 1961
Heb - Hen, 1959 - 1961
Hep - Hig, 1959 - 1961
Hil - Hob, 1959 - 1961
Hoc - Hol, 1959 - 1961
Hom - Hou, 1959 - 1961
How - Hud, 1959 - 1961
Hue - Hyd, 1959 - 1961
I, 1959 - 1961
Jac - Jay, 1959 - 1961
Jea - Jim, 1959 - 1961
Job - Joh, 1959 -1961
Jon, 1959 - 1961
Jop - Jus, 1959 - 1961
Ka - Kei, 1959 - 1961
Kel - Ken, 1959 - 1961
Kenn - Ker, 1959 - 1961
Kes - Kim, 1959 - 1961
Kin, 1959 - 1961
Kip - Kiz, 1959 - 1961
Kle - Ky, 1959 - 1961
Lac - Las, 1959 - 1961
Lat - Lay, 1959 - 1961
Lea - Lev, 1959 - 1961
Lew, 1959 - 1961
Lib - Liv, 1959 - 1961
Llo, 1959 - 1961
Lob - Lot, 1959 - 1961
Lou - Lov, 1959 - 1961
Low - Loy, 1959 - 1961
Luc - Lyt, 1959 - 1961
Mac - McC, 1959 - 1961
McD - McG, 1959 - 1961
McH - McM, 1959 - 1961
McN - McW, 1959 - 1961
Maa - Mal, 1959 - 1961
Man - Mars, 1959 - 1961
Mart - Mas, 1959 - 1961
Mat - Matt, 1959 - 1961
Mau - Maz, 1959 - 1961
Me, 1959 - 1961
Mib - Miller, C., 1959 - 1961
Miller, D. - Miller, W., 1959 - 1961
Milli - Miz, 1959 - 1961
Mob - Moor, 1959 - 1961
Moore - Moot, 1959 - 1961
Mor - Morr, 1959 - 1961
Mors - Moy, 1959 - 1961
Mu - My, 1959 - 1961
Na - Ne, 1959 - 1961
Ni - Nu, 1959 - 1961
Oa - Olc, 1959 - 1961
Old - Ous, 1959 - 1961
Out - Oz, 1959 - 1961
Paa - Pas, 1959 - 1961
Pat - Pay, 1959 - 1961
Pea - Pep, 1959 - 1961
Per - Pey, 1959 - 1961
Pfe - Pit, 1959 - 1961
Pla - Pou, 1959 - 1961
Pow - Poy, 1959 - 1961
Pra - Pyl, 1959 - 1961
Qua - Qui, 1959 - 1961
Raa - Ran, 1959 - 1961
Rap - Raz, 1959 - 1961
Rea - Ree, 1959 - 1961
Reg - Rhy, 1959 - 1961
Rib - Riv, 1959 - 1961
Roa - Rob, 1959 - 1961
Roc - Rog, 1959 - 1961
Roh - Roy, 1959 - 1961
Rua - Ryl, 1959 - 1961
Saa - Say, 1959 - 1961
Sca - Schoo, 1959 - 1961
Schot - Scu, 1959 - 1961
Sea - Sey, 1959 - 1961
Sha - Shu, 1959 - 1961
Sid - Siz, 1959 - 1961
Sk - Sl, 1959 - 1961
Sma - Smith, H., 1959 - 1961
Smith, I. - Smy, 1959 - 1961
Sn - Soy, 1959 - 1961
Spa - Sr., 1959 - 1961
Stac - Stav, 1959 - 1961
Stea - Stew, 1959 - 1961
Sti - Sto, 1959 - 1961
Str - Stu, 1959 - 1961
Su - Sy, 1959 - 1961
Ta - Tay, 1959 - 1961
Tea - Thi, 1959 - 1961
Tho - Thu, 1959 - 1961
Tib - Toy, 1959 - 1961
Tra - Tuo, 1959 - 1961
Tuo - Tys, 1959 - 1961
Uda - Vanb, 1959 - 1961
Vanc - Vau, 1959 - 1961
Vea - Vit, 1959 - 1961
Vo, 1959 - 1961
Wac - Wak, 1959 - 1961
Wal, 1959 - 1961
Wam - Ward, Henry, 1960
Ward, Henry, January - July, 1961
Ward, Henry, August - December, 1961
Ward, J - Wars, 1959 - 1961
Was - Way, 1959 - 1961
Wea - Wei, 1959 - 1961
Wel, 1959 - 1961
Wen - Wet, 1959 - 1961
Wha - Whis, 1959 - 1961
Whit - Wilk, 1959 - 1961
Willard - Williamson, 1959 - 1961
Willing - Winn, 1959 - 1961
Winstead - Wixom, 1959 - 1961Winstead - Wixom, 1959 - 1961
Wood - Woods, 1959 - 1961
Wra - Wys, 1959 - 1961
Xe - Zwi, 1959 - 1961
A, 1962
Bab - Ban, 1962
Bar - Baz, 1962
Bea - Bey, 1962
Bia - Boz, 1962
Bra - Broc, 1962
Brod - Bry, 1962
Bub - Byl, 1962
Cab - Car, 1962
Cas - Cha, 1962
Che - Clu, 1962
Coa - Col, 1962
Con - Coz, 1962
Combs, A - B, 1962
Combs, C - Comp, 1962
Cra - Cut, 1962
Da - De, 1962
Di - Dz, 1962
E, 1962
Fa - Fl, 1962
Fo - Fu, 1962
Ga - Gol, 1962
Goo - Gw, 1962
Haa - Han, 1962
Har - Haz, 1962
He - Hi, 1962
Ho, 1962
Hu - Hy, 1962
I, 1962
Ja - Joh, 1962
Jon - Ju, 1962
K, 1962
La, 1962
Le - Li, 1962
Ll - Ly, 1962
Mc, 1962
Maa - Mat, 1962
Mau - Miller, 1962
Milli - My, 1962
N, 1962
O, 1962
Pa - Ph, 1962
Pi - Py, 1962
Q - Re, 1962
Rh - Rob, 1962
Roc - Ry, 1962
Sa - Sc, 1962
Se - Sh, 1962
Si - Sm, 1962
Sn - Ste, 1962
Sti - Sz, 1962
Ta - Te, 1962
Th - Ti, 1962
Tob - Up, 1962
V, 1962
Wac - Ward, 1962
Ware - We, 1962
Wh, 1962
Wi, 1962
Wo - Wy, 1962
Ya - Z, 1962
A, 1963
Ba, 1963
Be - Bi, 1963
Bj - Broc, 1963
Brom - Bry, 1963
Bu - By, 1963
Ca, 1963
Ce - col, 1963
Com - Cu, 1963
D, 1963
E, 1963
Fa - Foss, 1963
Fost - Fy, 1963
Ga - Go, 1963
Gr - Gw, 1963
Ha, 1963
He - Hon, 1963
Hoo - Hy, 1963
I - J, 1963
Ka - Ke, 1963
Ki - Ku, 1963
La - Li, 1963
Ll - Mc, 1963
Mab - May, 1963
Me - Mi, 1963
Mo - My, 1963
N, 1963
Pe - Q, 1963
O - Pa, 1963
Ra - Ri, 1963
Ro - Ry, 1963
Sa - Sc, 1963
Se - Sl, 1963
Sm - Sp, 1963
St - Sy, 1963
T, 1963
U - Wa, 1963
We - Wh, 1963
Wi - Z, 1963
Speech File
November 11, 1958 - 39th Annual Meeting of the Kentucky Farm Bureau Federation
March 25, 1959 - Huntington, West Virginia, Television Speech
May 19, 1959 - Paris, Kentucky Campaign Speech
October 8, 1959 - Paul G. Blazer Founders' Day Address - "Eastern Kentucky: A Challenge"
December 8, 1959 - Inaugural Address
December 9, 1959 - Statement on Merit System
December 11, 1959 - Kentucky Association of School Administrators Speech
December 22, 1959 - Special Session of General Assembly - Constitutional Revision
December 23, 1959 - Dedication of Flag at City Building in Frankfort, Kentucky
January 4, 1960 - Government Reform - Judicial Redistricting - Judicial District for Franklin County
January 5, 1960 - State of the Commonwealth Address
January 15, 1960 - Statement Regarding Appointment of Sturgill and Lovern to Public Safety Commission
January 19, 1960 - Statement Regarding Appointment of Felix Joyner to Child Welfare and Highway Department
January 19, 1960 - Statement Regarding Purchase of New Automobile for Governor's Use
January 20, 1960 - Statement Regarding Veterans' Bonus Sales and Use Tax Bill
January 25, 1960 - Excerpts from Frank Stubblefield Speech Re: U.S. Secretary of Agriculture Benson
January 27, 1960 - Government Reform - Statement to Ky. House Committee Re: Veterans' Bonus & Sales Tax
January 27, 1960 - Stockman's Banquet - "Developing Kentucky's Livestock Potential"
January 27, 1960 - Stockman's Banquet - "Developing Kentucky's Livestock Potential"
February 4, 1960 - Statement on Signing House Bill 62 Calling for Constitutional Convention
February 5, 1960 - Statement on Signing House Bill 75 "Veterans' Bonus Sales and Use Law"
February 9, 1960 - Statement Re: Creation of Board of Transportation to Regulate Use of State-Owned Autos
February 14, 1960 - Remarks Before Louisville Professional Chapter of Sigma Delta Chi (Journalism)
February 15, 1960 - Statement Re: 1960-1962 Budget as Prepared by Department of Economic Security
February 16, 1960 - Agricultural Cooperative Conference Address
February 17, 1960 - Budget Message to the General Assembly
February 18, 1960 - Kentucky Mountain Club of Lexington Speech Notes
February 20, 1960 - Statement in Signing the Veterans' Bonus Bill
February 22, 1960 - Statement to Press Re: Hugh Morris Courier-Journal Article
February 25, 1960 - Executive Order Authorizing Payment of the Veterans' Bonus
February 27, 1960 - Hazard Chamber of Commerce Civic Night Banquet Speech
March 2, 1960 - Announcement Re: Construction of Coal-Burning Electric Power Plant in Eastern Kentucky
March 4, 1960 - Kentucky Mountain Club Speech
March 7, 1960 - Statement to the Press Regarding Road Tax Fund Legislation
March 8, 1960 - Statement to the Press Regarding Modification of Revenue Laws Legislation
March 11, 1960 - Statement Regarding Workmen's Compensation and Unemployment Legislation
March 11, 1960 - Statement to the Press Regarding Strip Mine Legislation
March 19, 1960 - Jefferson-Jackson Day Dinner Statement Introducing former President Harry S. Truman
March 23, 1960 - Winchester, Kentucky Speech Re: the Accomplishments of the 1960 General Assembly
March 25, 1960 - Statement Re: Legislative Program of 1960 General Assembly
March 31, 1960 - Kentucky Dental Association Centennial Dinner Speech
April 1, 1960 - Kentucky Youth Assembly Speech
April 5, 1960 - Kentucky Public Health Association Speech
April 8, 1960 - Winchester Junior Chamber of Commerce Speech
April 19, 1960 - Kentucky Chamber of Commerce Speech
April 19, 1960 - Statement Regarding Cancellation of Truck Transaction
April 20, 1960 - Statement to the Second Annual Kentucky State Apprenticeship and Training Conference
April 25, 1960 - Fort Thomas Lions Club Education Speech
April 27, 1960 - Ashland Civic Clubs Economic Development Speech
April 28, 1960 - Law Day Speech
April 29, 1960 - Letcher County Civics Club Speech
May 3, 1960 - Farmer's and Businessmen's Banquet Speech Excerpts
May 16, 1960 - Statement to the Press Regarding Veterans Bonus
May 18, 1960 - Bersheba Lincoln Memorial Speech
May 19, 1960 - Manchester Kiwanis Speech
May 31, 1960 - Wayland, Kentucky High School Commencement Speech
June 2, 1960 - Western Kentucky State College Commencement Speech
June 3, 1960 - Pikeville Retarded Children Speech
June 3, 1960 - Pikeville Chamber of Commerce Speech
June 4, 1960 - Young Democratic Clubs of Kentucky Dinner Speech
June 6, 1960 - Findlay (Ohio) College Commencement Speech
June 7, 1960 - East Frankfort Kiwanis Club, "Kentucky's Economy" Speech
June 9, 1960 - Christian Layman's Group, "Program for Kentucky" Speech
June 10, 1960 - Kentucky Coal Association, "Eastern Kentucky Regional Planning Commission," Speech
June 13, 1960 - Mine Inspectors' Institute of America Convention Welcoming Address
June 14, 1960 - Commission on Employment of the Physically Handicapped Speech
June 15, 1960 - Kentucky Girls' State Assembly, "Participation in Politics" Speech
June 18, 1960 - American Legion State Convention, "Veterans' Bonus" Speech
June 22, 1960 - Morehead State College Convention, "Education" Speech
June 28, 1960 - Montana Governors' Conference, "Need for Federal Assistance in America" Speech
July 22, 1960 - Kentucky State Police Graduation Speech
July 26, 1960 - Statement Regarding the Merit System
July 28, 1960 -Mayo State Vocational School Commencement Speech
July 29, 1960 - Danville Rotary Club Luncheon, "Kentucky's Constitution" Speech
July 29, 1960 - Magistrates and Commissioner's Convention, "Constitutional Revision" Speech
August 2, 1960 - Louisa, Kentucky, Kentucky Power Company Plant Speech
August 5, 1960 - University of Kentucky King Library Political Exhibit Opening Speech
August 11, 1960 - Kentucky Seed Improvement Association Meeting, "Ky's Agricultural Program" Speech
August 15, 1960 - Press Release Regarding Voting Machines
August 15, 1960 - Statement to Press Regarding Dept. of Rural Highways and Competitive Purchase Bids
August 18, 1960 - Statement to Press Regarding Earle Clements' Resignation
September 10, 1960 - Buckhorn Dam Dedication
September 13, 1960 - Kentucky Chamber of Commerce Awards "Meaning of Community Development" Speech
September 14, 1960 - Kentucky Tax Commissioner''s Annual Conference "1960 Legislative Program" Speech
September 16, 1960 - Advisory Council on Medical Assistance "Medical Care Program" Speech
September 18, 1960 - Caney Creek "Education" Speech
September 19, 1960 - Appalachian Conference, Huntington, West Virginia, "Depressed Areas" Speech
September 19, 1960 - Message to Joint Session of General Assembly Re: Residency for Veterans' Bonus
September 21, 1960 - Address to Southeastern Regional Conference of American Public Welfare Assoc.
September 23, 1960 - Dedication of University of Kentucky Medical Center
September 30, 1960 - Central Kentucky Education Association Speech
October 4, 1960 - Kentucky Association of Mental Health Address
October 6, 1960 - Kentucky Association of Soil Conservation Districts Speech
October 10, 1960 - Dept. of Rural Education, National Education Association Speech (Louisville, Ky.)
October 18, 1960 - Kentucky Bankers Association "Kentucky's Economic Progress" Speech
October 18, 1960 - Soil Conservationists Training Conference
October 19, 1960 - Kentucky Congress of Parents and Teachers, "Constitutional Revision" Speech
October 24, 1960 - Eastern Star Convention "Highway-Parks Bond Issue" Speech Excerpts
October 27, 1960 - Democratic Rally Speech at Franklin County High School
October 27, 1960 - Morehead (Ky.) Rural Health Conference Speech
October 27, 1960 - Statement on Federal Aid to Education
November 2, 1960 - Kentucky Welfare Association Annual Conference "Youth Problem" Speech
November 3, 1960 - Northern Kentucky Education Association "Constitutional Convention" Speech
November 10, 1960 - Kentucky Coal Association Luncheon Speech Highlights
November 12, 1960 - National Conference of State Legislative Affairs "Legislative-Executive Relationships"
November 17, 1960 - Eastern Kentucky Education Association "State of Education in Kentucky" Speech
November 18, 1960 - Kentucky AFL-CIO Convention "Labor Legislative Program" Speech
November 19, 1960 - Louisville Urban League's 'Equal Opportunity Day" Speech
November 26, 1960 - Second Annual Kentucky Lake Fishing Derby "Kentucky's Parks" Speech
November 29, 1960 - Transcript of Public Hearing to Consider the Kentucky Constitution
December 2, 1960 - Crescent Hill Methodist Brotherhood Class "Education in Kentucky" Speech
December 2, 1960 - Monticello, Ky. Community Development Plaque Remarks
December 5, 1960 - Division of Alcoholism Creation Statement
December 6, 1960 - Eastern Kentucky Resources Development Building Groundbreaking Speech
December 7, 1960 - Parks Expansion and Construction Program Speech (Frankfort, Ky.)
December 8, 1960 - Kentucky Civil War Centennial Activities Statement
December 12, 1960 - Cabinet Meeting on Elimination of Governmental Waste
December 16, 1960 - Prestonsburg Community Development Meeting Remarks
December 17, 1960 - Kentucky School Administrator's Conference "Constitutional Salary Question" Speech
December 28, 1960 - Washington Conference on Depressed Areas Remarks
January 2, 1961 - Louisville Chamber of Commerce Reception
January 12, 1961 - Louisville Chamber of Commerce, "State Government" Speech
January 23, 1961 - Statement on Surplus Food
January 26, 1961 - Carrollton Civic Clubs "Kentucky's Parks" Speech
January 31, 1961 - Lexington and Bluegrass Kiwanis Clubs "Sales Tax" Speech
January 31, 1961 - Lexington Kiwanis Club Speech Outline
January 31, 1961 - Lexington Annual Farm and Home Week "Agriculture" Speech
February 2, 1961 - Kenton County Medical Society Speech
February 6, 1961 - Bonus Payment Litigation Speech (Frankfort, Ky.)
February 24, 1961 - Kentucky Health Council Speech
February 25, 1961 - Eastern Kentucky Turnpike Groundbreaking Statement
February 28, 1961 - Area Redevelopment Legislation Statement to House Banking & Currency Committee
March 1, 1961 - Kentucky Tourist Conference Speech
March 2, 1961 - Kentucky Highway Conference Speech (Lexington, Ky.)
March 2, 1961 - Dinner in Governor's Honor Speech (Louisville, Ky.)
March 4, 1961 - Eastern Kentucky State College Groundbreaking Remarks
March 8, 1961 - Kentucky's College Graduates Placement Program Statement
March 11, 1961 - Northern Kentucky Vocational School Building Groundbreaking Ceremony Speech
March 13, 1961 - Kentucky's College Graduates Placement Program Statement
March 14, 1961 - Kentucky School Boards Association Speech
March 14, 1961 - Highway Construction Statement
March 16, 1961 - President's Committee on Employment of Physically Handicapped Message
March 20, 1961 - Beaver Valley Kiwanis Club, "Kentucky's Progress" Remarks
March 22, 1961 - Kentucky Hospital Association Speech
March 23, 1961 - Kentucky Youth Assembly Remarks
March 27, 1961 - Ky. Dept. of Education, "Administration Accomplishments During Past Year" Address
March 28, 1961 - National Institute of Mental Health Project Involving Emotionally Disturbed Children
April 11, 1961 - Kentucky Association of Registered Sanitarians "Litter Problem" Speech
April 12, 1961 - Executive Order - Authority to Remove Judges and Mayors of Second Class Cities
April 22, 1961 - Louisville Jaycee Meeting, "Tourist Promotion" Speech Suggestions
April 24, 1961 - Leadership Remarks
April 25, 1961 - Kentucky Chamber of Commerce, "Economic Development in Kentucky" Speech
April 27, 1961 - Kentucky Congress of Parents & Teachers, "Desegregation in Louisville" Statement
April 27, 1961 - Kentucky Congress of Parents & Teachers, "Education in Kentucky" Speech
May 16, 1961 - Cincinnati Junior Cook-Off Awards Luncheon Remarks
May 27, 1961 - Statement to the Press Regarding Union Labor and State Construction Contracts
May 27, 1961 - Kentucky Military Institute Commencement Speech
May 31, 1961 - Paducah Ju
June 2, 1961 - Regional United States Civil Defense Luncheon, "Emergency Planning and State Government"
June 7, 1961 - Executive Order: Hearings on Charges of Failure to Enforce the Law in Newport, Kentucky
June 7, 1961 - State Convention of Future Homemakers of America (Murray, Ky.) Speech Excerpts
June 13, 1961 - Governor's Safety Conference, "Highway Safety" Speech
June 20, 1961 - U.S. Junior Chamber of Commerce, "Get Politically Involved" Speech (Atlanta, Ga.)
June 30, 1961 - U.S. Junior Chamber of Commerce, "Get Politically Involved" Speech (Atlanta, Ga.)
July 5, 1961 - Eastern Kentucky State College Convocation "Carter County, Ky. Controversy" Speech
July 7, 1961 - Commission on Human Rights Speech
July 10, 1961 - Statement Regarding Prosecution of Jesse K. Lewis
July 19, 1961 - Lexington Lions Club "Absentee Voting" Speech
July 20, 1961 - Louisville Rotary Club, "Carter County Controversy" Speech
July 24, 1961 - Kentucky Pharmaceutical Association Speech
August 2, 1961 - Dr. J.W. Crook Memorial Arts and Crafts Building Dedication Remarks
August 9, 1961 - Leadership Conference of Kentucky Education Association Speech
August 17, 1961 - Middle Atlantic Associated Press Meeting, "Role of the Press Re: Government" Speech
September 1, 1961 - Statement to the Press Regarding Development of Arts and Crafts
September 14, 1961 - Harvard Business Club, "Sales Tax" Speech
September 17, 1961 - Kentucky Retail Food Dealers Association, "Sales Tax" Speech
September 20, 1961 - American Dairy Association Convention Speech Notes
September 27, 1961 - Statement on Highway Construction
September 29, 1961 - Kentucky Association of Student Councils
October 9, 1961 - State Employees' Picnic, "Merit System" Speech
October 10, 1961 - Executive Order Regarding the Removal of George Gugel as Police Chief of Newport, Ky
October 10, 1961 - Kentucky Association of Pupil Personnel Workers, "Public Education" Speech
October 12, 1961 - Seventh District Meeting of Congress of Parents and Teachers Speech
October 13, 1961 - Upper Kentucky River Education Association Speech
October 15, 1961 - Kelly Thomas Science Building at Western Kentucky State College Remarks
October 19, 1961 - Kentucky State AFL-CIO Convention "Minimum Wage" Remarks
October 20, 1961 - Second District Education Association Speech
October 22, 1961 - Benton, Ky. Speech on "The Privileges and Responsibilities of Citizenship"
October 25, 1961 - Central Ohio Valley Industrial Council Meeting Speech
October 28, 1961 - Dedication of Nine New Airports Speech
November 3, 1961 - Fifth District Education Association
November 9, 1961 - Statement for the Commonwealth Chronicle (State Employees' Newsletter), "Merit System"
November 13, 1961 - Statement Regarding Upcoming 1962 Legislative Session
November 13, 1961 - Fayette County Teachers Association Speech
November 13, 1961 - Kentucky Farm Bureau Federation Speech
November 15, 1961 - County Attorneys Association, "Kentucky General Assembly" Speech
November 16, 1961 - Kentucky Retail Farm Equipment Association Speech Suggestions
November 19, 1961 - Dedication of Northern Kentucky Center of the University of Kentucky Remarks
November 27, 1961 - Baptist Ministers Conference, "Newport Corruption" Speech
November 27, 1961 - School Superintendent Conference, "Problems Confronting Education" Speech
November 29, 1961 - Delta Theta Phi Legal Fraternity, "Government Reorganization" Speech
December 5, 1961 - Kentucky School Administrators Conference, "Commission On Public Education" Speech
December 6, 1961 - Lexington League of Women Voters, "Commission On Public Education" Speech
December 7, 1961 - Executive Order Regarding Removal of Norbert Roll, Sheriff of Campbell Co., Ky.
December 13, 1961 - University of Kentucky Convocation Speech
January 2, 1962 - State of the Commonwealth Message
January 9, 1962 - Budget Message to 1962 Session of General Assembly
January 17, 1962 - Louisville Kiwanis Club Speech Regarding Opening of the 1962 Legislative Session
January 20, 1962 - Executive Order Re: Removal of Harry Stuart as Police Chief of Campbell County, Kentucky
January 28, 1962 - Lincoln Institute "Human Rights" Speech
January 30, 1962 - Farm-City Committee Annual Meeting "Beautification Program" Speech
Februrary 1, 1962 - Statement on Reorganization of State Government Legislation
February 2, 1962 - Sheperdsville State Information Center Dedication Remarks
February 5, 1962 - Governor's Message for The Commonweath Chronicle
February 16, 1962 - Kentucky Beautification Speech
February 20, 1962 - Congressional Redistricting Message
February 22, 1962 - Statement to the Press Regarding Rex Logan
February 23, 1962 - Council of the Southern Mountains Conference Address
March 5, 1962 - Statement Before Joint Legislative Investigating Committee on Cooke Truck Deal
March 11, 1962 - Statement to the Press on Courier-Journal Article
March 16, 1962 - Statement to the Press on End of Legislative Session
March 17, 1962 - Midway Junior College Remarks
March 17, 1962 - Remarks on Accomplishments of 1962 General Assembly
April 9, 1962 - Wilmore Community Dinner Speech Regarding Accomplishments of 1962 General Assembly
April 10, 1962 - Kentucky Chamber of Commerce Speech Regarding Economic Development
April 11, 1962 - Kentucky Public Health Association Remarks
April 12, 1962 - Frankfort Kiwanis Club Statement Regarding Public Higher Education
April 12, 1962 - Frankfort Kiwanis Club Statement Regarding Kentucky State College
April 14, 1962 - Student Librarian Association of Kentucky Speech Re: Employment Opportunities in Ky.
April 21, 1962 - Garrison Elementary School Library Dedication
April 23, 1962 - West Liberty (Kentucky) Boy and Girl Scouts Fund-Raising Dinner Speech
April 25, 1962 - Kentucky Council of Performing Arts Meeting Remarks
April 26, 1962 - Nazareth College Speech Regarding Educational Opportunities in Kentucky
April 27, 1962 - Hindman Settlement School May Stone Memorial Building Dedication
April 27, 1962 - Kentucky State Association of Licensed Practical Nurses Speech Re: Medical Legislation
- Box 73
- Folder 30