Cargando…

The Public Papers of Governor Lawrence W. Wetherby, 1950-1955 /

This volume preserves the public papers and letters from the five-year period when Lawrence W. Wetherby was governor of the Commonwealth of Kentucky. Relatively little of this material has been available heretofore to the general public. And its inaccessibility may explain why the Wetherby administr...

Descripción completa

Detalles Bibliográficos
Autor principal: Wetherby, Lawrence W. (Lawrence Winchester), 1908-1994
Autor Corporativo: Kentucky. Governor (1950-1955 : Wetherby)
Otros Autores: Kleber, John E., 1941-
Formato: Electrónico eBook
Idioma:Inglés
Publicado: Lexington : The University Press of Kentucky, 1983.
Colección:Book collections on Project MUSE.
Temas:
Acceso en línea:Texto completo

MARC

LEADER 00000cam a22000004a 4500
001 musev2_37768
003 MdBmJHUP
005 20230905043950.0
006 m o d
007 cr||||||||nn|n
008 150117s1983 kyu o 00 0 eng d
020 |a 9780813156934 
020 |z 9780813130682 
020 |z 9780813106069 
035 |a (OCoLC)900344787 
040 |a MdBmJHUP  |c MdBmJHUP 
100 1 |a Wetherby, Lawrence W.  |q (Lawrence Winchester),  |d 1908-1994. 
245 1 4 |a The Public Papers of Governor Lawrence W. Wetherby, 1950-1955 /   |c John E. Kleber, editor. 
264 1 |a Lexington :  |b The University Press of Kentucky,  |c 1983. 
264 3 |a Baltimore, Md. :  |b Project MUSE,   |c 2016 
264 4 |c ©1983. 
300 |a 1 online resource (344 pages):   |b illustrations 
336 |a text  |b txt  |2 rdacontent 
337 |a computer  |b c  |2 rdamedia 
338 |a online resource  |b cr  |2 rdacarrier 
490 0 |a Public Papers of the Governors of Kentucky 
500 |a Renfro Valley January 7, 1951. 
500 |a Includes index. 
505 0 |a Cover; Half Title; Dedication; Title; Copyright; Contents; FOREWORD BY BERT T. COMBS; GENERAL EDITOR'S PREFACE; EDITOR'S PREFACE; GOVERNOR LAWRENCE W. WETHERBY; OATH OF OFFICE November 27, 1950; INAUGURAL ADDRESS December 11, 1951; LEGISLATIVE MESSAGES & STATEMENTS; Call for an Extraordinary Session February 21, 1951; Extraordinary Session of the General Assembly March 6, 1951; Report on the Extraordinary Session March 18, 1951; State of the Commonwealth Address January 15, 1952; County Officials Convention December 10, 1952; Fiscal Crisis in the States September 29, 1953. 
505 0 |a State of the Commonwealth Address January 12, 1954Review of the Administration's Accomplishments December 7, 1955; Registration and Purgation Law November 30, 1950; Social Security for State Employees January 8, 1951; 1951 Special Session of the General Assembly March 2, 1951; Veterans' Bonus July 31, 1951; 1952 General Assembly January 28, 1952; Registration and Purgation Law March 25, 1952; State Sales Tax April 15, 1953; State Capitol Renovation July 15, 1953; Income Withholding Tax Legislation January 27, 1954; State Sales Tax March 10, 1954; State Sales Tax June 29, 1954. 
505 0 |a Vote for Eighteen-Year-Olds December 7, 1955DEMOCRATIC PARTY LEADERSHIP; Jefferson-Jackson Day Dinner April 21, 1951; Primary Election Broadcast July 24, 1951; Fall Campaign Opening October 4, 1951; Alben W. Barkley Nomination for President July 1952; Tears for the Jeffersonian Democrats January 1953; United Mine Workers Labor Day Meeting September 6, 1954; Political Address November 1, 1954; Campaign Issues Presented on Radio and Television November 1, 1954; Primary Campaign Speech Spring 1955; Democratic Party Support Statement October 26, 1955. 
505 0 |a Appointment of Tom Underwood to the Senate March 27, 1951Gubernatorial Record and Platform July 26, 1951; Barkley for President July 14, 1952; Defeat of Adlai Stevenson November 14, 1952; Denouncement of Senator Joseph McCarthy May 13, 1953; Support for Bert Combs June 14, 1955; Support for Adlai Stevenson June 17, 1955; Administration Accomplishments and Support for Bert Combs July 26, 1955; TRANSPORTATION & PUBLIC SAFETY; Louisville Automobile Association April 16, 1951; Kentucky Dam Bridge Dedication May 12, 1951; Burkesville Bridge Dedication May 16, 1951. 
505 0 |a Kentucky Highway Safety Conference May 18, 1951Mary Ingles Highway Association May 21, 1951; Highway 80 Breaks Celebration June 10, 1951; Our Road Crisis September 1, 1954; Highway Safety Program January 11, 1951; Military Defense Transportation March 2.7, 1951; Kentucky River Transportation July 18, 1951; Rural Road Improvements September n, 1951; Highway Improvements Revenue December 28, 1951; Super Toll Roads August 13, 1953; Lakes-Gulf Highway December 7, 1953; Kentucky Turnpike Construction January 8, 1954; Truck Weight Limits January 15, 1954; TOURISM. 
520 |a This volume preserves the public papers and letters from the five-year period when Lawrence W. Wetherby was governor of the Commonwealth of Kentucky. Relatively little of this material has been available heretofore to the general public. And its inaccessibility may explain why the Wetherby administration has yet to be fully appreciated even by historians and political scientists. The years 1950 through 1955 offered problems and opportunities that made being governor both a challenge and a joy. It was a period of economic growth fostered by the artificial stimulus of the Korean War, and sudden e. 
588 |a Description based on print version record. 
651 7 |a Kentucky.  |2 fast  |0 (OCoLC)fst01204494 
651 0 |a Kentucky  |x Politics and government  |y 1951-  |v Sources. 
650 7 |a Politics and government.  |2 fast  |0 (OCoLC)fst01919741 
650 7 |a HISTORY  |z United States  |x State & Local  |x General.  |2 bisacsh 
655 7 |a Sources.  |2 fast  |0 (OCoLC)fst01423900 
655 7 |a Electronic books.   |2 local 
700 1 |a Kleber, John E.,  |d 1941- 
710 2 |a Kentucky.  |b Governor (1950-1955 : Wetherby) 
710 2 |a Project Muse.  |e distributor 
830 0 |a Book collections on Project MUSE. 
856 4 0 |z Texto completo  |u https://projectmuse.uam.elogim.com/book/37768/ 
945 |a Project MUSE - Custom Collection 
945 |a Project MUSE - Archive Complete Supplement IV 
945 |a Project MUSE - Archive Political Science and Policy Studies Supplement IV