Federal and state program files, 1964-1981 (bulk 1964-1975, 1981).

ArchivalResource

Federal and state program files, 1964-1981 (bulk 1964-1975, 1981).

This is a collection of correspondence, reports, and proposals related to various federal and state programs at Kentucky State University in Frankfort, Kentucky. Programs documented include, Affirmative Action, the Kentucky State Enhancement and Growth Plan, and the Biomedical Research Project. Also included is information on Title III grants (1966-1975), and a twenty year growth and developement plan for the university (1965.) During much of this period the school was known as Kentucky State College.

1 cubic ft.

Information

SNAC Resource ID: 6962039

Related Entities

There are 2 Entities related to this resource.

Kentucky State University

http://n2t.net/ark:/99166/w6k984s6 (corporateBody)

Kentucky State University was chartered in May 1886 as the State Normal School for Colored Persons; opened on Oct. 11, 1887 with three teachers, 55 students, and John H. Jackson as president; in 1890 the institution became a land-grant college; first senior college class graduated in 1929; name changes include State Normal School for Colored Persons (1886), Kentucky Normal & Industrial Institute (1902), Kentucky State Industrial College for Colored Persons (1926), Kentucky State College for ...

Kentucky State University. Office of the President

http://n2t.net/ark:/99166/w65f5jmf (corporateBody)

Historical note: Carl McClellan Hill served as President of Kentucky State College in Frankfort, Kentucky from 1962 through 1974. From the description of Carl M. Hill correspondence files, 1963-1973 (bulk 1969-1971). (Unknown). WorldCat record id: 191917937 Historical note: The Executive Assistant to the President assists the president in the administration of all academic and non-academic programs. In addition he/she is responsible for maintaining the president's daily log ...