Skip to main content

State Papers, 8 January 1941 - 3 July 1941

 File — Box: 15, Folder: 3
Identifier: 3

Scope and Contents

Contains visitors guide to West Point in spring 1941, audit report on the Department of Revenue, a list of state officials, a list of newspaper publications, and the Governor's investigation into the State Purchasing Division

Dates

  • Creation: 8 January 1941 - 3 July 1941

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