The public papers of Governor Keen Johnson, 1939-1943Frederic D. Ogden, editor. (Record no. 83119)

MARC details
000 -LEADER
fixed length control field 04883cam a2200481Ii 4500
001 - CONTROL NUMBER
control field ocn900344786
003 - CONTROL NUMBER IDENTIFIER
control field OCoLC
005 - DATE AND TIME OF LATEST TRANSACTION
control field 20240726104927.0
008 - FIXED-LENGTH DATA ELEMENTS--GENERAL INFORMATION
fixed length control field 150117s1982 kyu o 001 0 eng d
040 ## - CATALOGING SOURCE
Original cataloging agency EBLCP
Language of cataloging eng
Description conventions pn
-- rda
Transcribing agency EBLCP
Modifying agency OCLCO
-- NT
-- OCLCQ
-- HEBIS
-- NT
-- OCLCE
-- OCLCF
-- KUK
-- E7B
-- DEBSZ
-- JSTOR
-- P@U
020 ## - INTERNATIONAL STANDARD BOOK NUMBER
International Standard Book Number 9780813156927
Qualifying information
042 ## - AUTHENTICATION CODE
Authentication code dlr
043 ## - GEOGRAPHIC AREA CODE
Geographic area code n-us-ky
050 04 - LIBRARY OF CONGRESS CALL NUMBER
Classification number J87
Item number .P835 1982
049 ## - LOCAL HOLDINGS (OCLC)
Holding library MAIN
100 1# - MAIN ENTRY--PERSONAL NAME
Personal name Johnson, Keen,
Dates associated with a name 1896-1970.
Relator term Author
245 10 - TITLE STATEMENT
Title The public papers of Governor Keen Johnson, 1939-1943Frederic D. Ogden, editor.
260 ## - PUBLICATION, DISTRIBUTION, ETC.
Place of publication, distribution, etc. Lexington :
Name of publisher, distributor, etc. The University Press of Kentucky,
Date of publication, distribution, etc. (c)1982.
300 ## - PHYSICAL DESCRIPTION
Extent 1 online resource.
336 ## - CONTENT TYPE
Content type term text
Content type code txt
Source rdacontent
337 ## - MEDIA TYPE
Media type term computer
Media type code c
Source rdamedia
338 ## - CARRIER TYPE
Carrier type term online resource
Carrier type code cr
Source rdacarrier
347 ## - DIGITAL FILE CHARACTERISTICS
File type data file
Source rda
490 1# - SERIES STATEMENT
Series statement Public Papers of the Governors of Kentucky
504 ## - BIBLIOGRAPHY, ETC. NOTE
Bibliography, etc. note Includes bibliographies and index.
505 00 - FORMATTED CONTENTS NOTE
Formatted contents note Cover; Half-title; Title; Copyright; CONTENTS; FOREWORD BY H. CLYDE REEVES; GENERAL EDITOR'S PREFACE; EDITOR'S PREFACE; GOVERNOR KEEN JOHNSON; INAUGURAL ADDRESS; LEGISLATIVE MESSAGES and STATEMENTS; On Resignation of Chandler as Governor October 9, 1939; Appoints Chandler as United States Senator October 9, 1939; Letter to Vice President Garner October 9, 1939; State of the Commonwealth Address January 2, 1940; On Hiring Auditors March 6, 1940; Veto of Bill to Legalize Liquor Sales March 13, 1940; Message to Legislative Council November 24, 1941.
505 00 - FORMATTED CONTENTS NOTE
Formatted contents note State of the Commonwealth Address January 6, 1942Tennessee Valley Authority Bill February 11, 1942; Call for Redistricting March 3, 1942; Extraordinary Session of the General Assembly: Legislative Redistricting March 10, 1942; Extraordinary Session of the General Assembly: Legislative Redistricting March 30, 1942; STATE ADMINISTRATION; Department Heads of State Government December 8, 1939; Merit System December 10, 1940; Refinancing of Outstanding Warrants January 9, 1941; Chamber of Commerce February 20, 1941; To the Cabinet May 23, 1941.
505 00 - FORMATTED CONTENTS NOTE
Formatted contents note Irregularities in the Division of Purchases July 1, 1941Constitutional Limit on Salary September 19, 1941; Out-of-State Trips September 23, 1941; Administrative Organization of Revenue Department March 5, 1942; Legal Services March 20, 1942; Legality of 1942 Appropriations June 17, 1942; Assessment of State Employees for Campaign Funds July 2, 1942; Appointment of G. Lawrence Tucker as Legal Counsel August 27, 1942; On Kentucky's Solvency January 19, 1943; Cancellation of Laundry Contract March 29, 1943; Constitutional Amendment on 5,000 Salary Limit May 18, 1943.
505 00 - FORMATTED CONTENTS NOTE
Formatted contents note Resignation of Indicted State Employees June 15, 1943On Convening a Special Session for Income Tax Repeal November 19, 1943; Kentucky Government, 1939-1943 November 27, 1943; EDUCATION; Statement before Textbook Commission January 5, 1940; Eastern Kentucky State Teachers College Founders Day March 21, 1940; Red Bird High School Graduation April 7, 1940; Kentucky School for the Deaf April 17, 1940; Kentucky Education Association April 19, 1940; Transylvania College Convocation January 8, 1941; Kentucky Education Association April 16, 1941; Georgetown College Citizenship Day May 12, 1941.
505 00 - FORMATTED CONTENTS NOTE
Formatted contents note Bowling Green High School Graduation May 22, 1941Eastern Kentucky State Teachers College Commencement June 4, 1941; Constitutional Amendment on School Fund October 31, 1941; Kentucky Education Association April 15, 1942; Installation of Herman Lee Donovan May 6, 1942; Kentucky School for the Blind Centennial June 8, 1942; Naval Training School August 21, 1942; University of Kentucky Convocation March 12, 1943; Union College May 11, 1943; Executive Order: Transfer of Funds to Governor's Emergency Fund May 25, 1943; Executive Order: Fees for Summer Teacher Training Courses October 11, 1943.
500 ## - GENERAL NOTE
General note Executive Order: West Kentucky Vocational Training School December 3, 1943.
520 0# - SUMMARY, ETC.
Summary, etc. Keen Johnson was governor of Kentucky from 1939 to 1943 --
530 ## - COPYRIGHT INFORMATION:
COPYRIGHT INFORMATION COPYRIGHT NOT covered - Click this link to request copyright permission:
Uniform Resource Identifier <a href="b">b</a>
538 ## - SYSTEM DETAILS NOTE
System details note Master and use copy. Digital master created according to Benchmark for Faithful Digital Reproductions of Monographs and Serials, Version 1. Digital Library Federation, December 2002.
Uniform Resource Identifier <a href="http://purl.oclc.org/DLF/benchrepro0212">http://purl.oclc.org/DLF/benchrepro0212</a>
Institution to which field applies MiAaHDL
583 1# - ACTION NOTE
Action digitized
Time/date of action 2010
Jurisdiction HathiTrust Digital Library
Status committed to preserve
Institution to which field applies MiAaHDL
Source of term pda
600 10 - SUBJECT ADDED ENTRY--PERSONAL NAME
Personal name Johnson, Keen,
Dates associated with a name 1896-1970.
655 #1 - INDEX TERM--GENRE/FORM
Genre/form data or focus term Electronic Books.
700 1# - ADDED ENTRY--PERSONAL NAME
Personal name Ogden, Frederic D.
856 40 - ELECTRONIC LOCATION AND ACCESS
Uniform Resource Identifier <a href="https://search.ebscohost.com/login.aspx?direct=true&scope=site&db=nlebk&db=nlabk&AN=938418&site=eds-live&custid=s3260518">https://search.ebscohost.com/login.aspx?direct=true&scope=site&db=nlebk&db=nlabk&AN=938418&site=eds-live&custid=s3260518</a>
-- Click to access digital title | log in using your CIU ID number and my.ciu.edu password
942 ## - ADDED ENTRY ELEMENTS (KOHA)
Koha item type Online Book (LOGIN USING YOUR MY CIU LOGIN AND PASSWORD)
DONATED BY:
VENDOR EBSCO
Classification part J
PUBLICATION YEAR c1982
LOCATION ONLINE
REQUESTED BY:
--
-- NFIC
Source of classification or shelving scheme
994 ## -
-- 92
-- NT
902 ## - LOCAL DATA ELEMENT B, LDB (RLIN)
a 1
b Cynthia Snell
c 1
d Cynthia Snell
Holdings
Withdrawn status Lost status Damaged status Not for loan Collection Home library Current library Shelving location Date acquired Source of acquisition Total Checkouts Full call number Barcode Date last seen Uniform Resource Identifier Price effective from Koha item type
        Non-fiction G. Allen Fleece Library G. Allen Fleece Library ONLINE 07/07/2023 EBSCO   J87 ocn900344786 07/07/2023 https://search.ebscohost.com/login.aspx?direct=true&scope=site&db=nlebk&db=nlabk&AN=938418&site=eds-live&custid=s3260518 07/07/2023 Online Book (LOGIN USING YOUR MY CIU LOGIN AND PASSWORD)