Skip to main content

Executive Order and Proclamation, 1 January 1942 - 19 December 1942

 File — Box: 33, Folder: 4
Identifier: 4

Scope and Contents

Includes executive orders and proclamations on the following topics: Declaration of Kentucky's Sesquicentennial Year, the promotion of the use of Victory Gardens, food waste reduction, maintenance of speed limits in KY, various holiday proclamations, and allocation of funds.

Dates

  • Creation: 1 January 1942 - 19 December 1942

Creator

Full Extent

From the Collection: 31.68 Cubic Feet

Language of Materials

From the Collection: English

Repository Details

Part of the Eastern Kentucky University Libraries, Research Center for Special Collections and Archives Repository

Contact:
521 Lancaster Ave.
Richmond KY 40475 US
859-622-1792