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 |