Skip to main content

Box 7

 Container

Contains 12 Results:

Cancer Commission, Undated

 File — Box: 7, Folder: 4
Identifier: 4
Scope and Contents

Contains the bylaws for the Kentucky Cancer Commission.

Dates: Undated

Cancer Commission, 1980

 File — Box: 7, Folder: 5
Identifier: 5
Scope and Contents

Contains two different applications for grants by the Kentucky Cancer Commission. The applications are written for Cancer Hopeline Extended Services and the McDowell Cancer Network Program Support.

Dates: 1980

Governor's Advisory Committee Meeting, 1982

 File — Box: 7, Folder: 8
Identifier: 8
Scope and Contents

Contains correspondence from the Governor's Advisory Committee Meeting, including an agenda for one of the meetings along with a printed copy of the improvements to the Act of 1981.

Dates: 1982

Pattie Clay Hospital Board of Trustees, 1978 - 1979

 File — Box: 7, Folder: 9
Identifier: 9
Scope and Contents

Contains correspondence from the Pattie Clay Hospital Board of Trustees, including agendas for meetings, medical record statistics, and travel expenses.

Dates: 1978 - 1979

George Washington University, 1978-1980

 File — Box: 7, Folder: 6
Identifier: 6
Scope and Contents

Contains correspondence from George Washington University about establishing the Associate's Program in Kentucky.

Dates: 1978-1980

"Kentucky Council on Standards and Training for Firefighters", 1979

 File — Box: 7, Folder: 7
Identifier: 7
Scope and Contents

Contains meeting schedules, minutes, and reports from the Kentucky Council on Standards and Training for Fire Fighters.

Dates: 1979

Program Review and Investigation, 1979

 File — Box: 7, Folder: 12
Identifier: 12
Scope and Contents

Contains content from the fourth and fifth meetings for the Program Review and Investigation committee. Some topics of interest were welfare vendor fraud and potential research programs.

Dates: 1979

Pattie Clay Hospital Board of Trustees, 1979 - 1980

 File — Box: 7, Folder: 10
Identifier: 10
Scope and Contents

Contains medical record statistics, meeting minutes, budget forms, and a legislative handbook regarding medical/hospital staff and trustees.

Dates: 1979 - 1980

Program Review and Investigation, 1978-1979

 File — Box: 7, Folder: 11
Identifier: 11
Scope and Contents Contains content from the second, third, and fourth meetings of the Program Review and Investigation committee. Some topics of discussion included: meeting minutes and agendas for each meeting, textbooks and supplies, KY's deferred compensation system, review of transportation cabinet contracts, review of possible program for the Bureau of the Blind, KY Tobacco investigations, the review of KY vocational education programs, real estate education standards and funding, and nursing home...
Dates: 1978-1979

Events and Invitations, 1980 - 1983

 File — Box: 7, Folder: 1
Identifier: 1
Scope and Contents Contains invitations and event documents related to events attended during Martin's time as senator, often related to his duties as senator. Included events of interest: Kentucky School Boards Association banquet, SREB, the Kentucky Oral History Commission, round table discussions, Taft Seminar, KET Advisory Committee, Kentucky Retired Teachers Association meetings, legislative meetings on higher education, State Zoo Dedication, KY League of Women Voters, Dresser Industries 100th...
Dates: 1980 - 1983