Skip to main content

Governor

 Organization

Found in 151 Collections and/or Records:

Governor - '71-72 Reorganization Study - Advisory Commission Correspondence

 Series
Identifier: 001-15-075
Scope and Contents These records consist mostly of correspondence of the advisory committee of the program on public awareness, but include also: (1) minutes of the committee meetings, (2) resolutions against reorganization by veterans groups, (3) weekly status reports of the program, and (4) invitations to dinners given at the Governor's mansion for members of various professional organizations and business and community leaders, and replies to those invitations. This series also includes a group of folders...
Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Executive Committee Progress Manual

 Series
Identifier: 001-15-150
Scope and Contents This series contains 2 copies of the manual produced by the Reorganization Study Committee. The manual is divided into: (1) a statement of the overall plan for the reorganization study (2) information on its progress. It includes: (1) an organizational chart (2) a listing of individual organizational responsibilities of the governor and the executive committee (3) a projected schedule and list of project steps (4) a work program (5) several progress reports (6) minutes of the Executive...
Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Findings and Recommendations Files

 Series
Identifier: 001-15-151
Scope and Contents This series consists of bound volumes which contain recommendations prepared by teams appointed for the purpose to study organization within particular agencies. The format for each study contains: (1) a statement of the functions of government covered (2) findings (3) alternatives (4) recommendations (5) financial impact (6) endorsement sheets and (7) summary (included in some studies). Additional information occasionally included is in the form of: (1) appendices (2) charts (3) graphs (4)...
Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Findings/Recommendations

 Series
Identifier: 001-15-073
Scope and Contents This series includes recommendations prepared by teams appointed for the purpose of studying the organization of interdepartmental supportive services; i.e, those governmental services which cross agency lines such as insurance, personnel, and printing. The recommendations are primarily concerned with the improvement of services, and the promotion of efficiency and economy in government. The studies have no consistent format but contain data as to the findings, recommendations, and cost of...
Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Gov. Carter's Reorganization Correspondence

 Series
Identifier: 001-15-148
Scope and Contents This series consists of both incoming and outgoing correspondence of Gov. Carter regarding reorganization. Incoming correspondence consists of: (1) letters and telegrams of support, opposition and suggestion from the general public concerning reorganization legislation (2) petitions indicating citizen support (3) a separate folder with correspondence from individuals expressing opinions on the controversial reorganization of the Health Board and (4) memoranda to and from the project...
Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Joann Dibella Hawkins Administrative Records

 Series
Identifier: 001-15-077
Scope and Contents

This series is apparently composed of the working files of JoAnn DiBella Hawkins, a member of the public awareness team. Information is included which relates to all facets of the multimedia communications/public relations efforts, in the form of correspondence, form letters, memoranda, schedules, and reference materials. The finding aid lists the original arrangement of the records.

Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Newsclippings and Magazine Articles

 Series
Identifier: 001-15-079
Scope and Contents This series includes a magazine and clippings from weekly, biweekly and daily newspapers published throughout the state of Georgia. Both the magazine and the newspapers contain articles which relate to Governor Carter's reorganization of state government in 1971 - 1972. The items from the newspapers are photocopies. Some of the articles originated as releases from the Governor's Office or the Public Awareness Staff (see RGSGSERIES 1 - 15 - 78). These particular articles are, in most...
Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Preliminary Agency Review Summary Files

 Series
Identifier: 001-15-070
Scope and Contents This series consists of studies made by individual agencies of 1) their function and budget, 2) their organization, and 3) their relationship to other levels of government and external agencies. These studies are concluded by their recommendations. Then a study team followed up by presenting the final points for detailed study. Most of these studies are complete in 5 or 6 pages. The last folder in this series contains: 1) an analysis of all recommendations to each agency, 2) a numerical...
Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Press Releases

 Series
Identifier: 001-15-078
Scope and Contents

This series consists of offset printed copies of releases prepared by JoAnn Hawkins of the Public Awareness Staff and distributed by the committee. Most of the releases announce speeches to be delivered by Tom Linder and other staff members. These releases are the same with the exception of the lead paragraph announcing where they are to be given. There are also announcements reporting the progress of the study groups as well as congratulations to those who have completed their work.

Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Project Control Manuals and Procedures

 Series
Identifier: 001-15-147
Scope and Contents This series is composed of material related to the administrative control of state reorganization. Included are: (1) preliminary review (2) basis of the decision for reorganization (3 goals and objectives of reorganization (4) overview for detailed study (5) division of government agencies into six program areas (6) assignment of individual and committee (7) weekly work schedules and target dates (8) progress reports (9) governor's review schedule (10) minutes of the executive committee...
Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Project Director's Administrative Files

 Series
Identifier: 001-15-149
Scope and Contents This series consists of general administrative records concerning the study of the reorganization of state government. Incoming and outgoing correspondence includes letters and memoranda to and from: (1) interested individuals (2) agency heads (3) Executive Committee members (4) the Governor (5) Tom M. Linder Jr., Project Director. Detailed reports to the Governor (with the Governor's remarks written in red) are included, as well as lists of staff and Governor Carter's presentation speech...
Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Public Awareness Publications

 Series
Identifier: 001-15-080
Scope and Contents

This series consists of pamphlets, a leaflet and one looseleaf book. These were published by the Reorganization Study to make the public aware of the reorganization effort. The 219 page looseleaf book is a compilation of the reorganization study teams' final recommendations and findings prior to presentation to the General Assembly.

Dates: Created: 1971-1972

Governor - '71-72 Reorganization Study - Public Awareness Schedules

 Series
Identifier: 001-15-076
Scope and Contents This series is a list of public awareness presentations in 1971 which includes radio, television, and personal appearance promotions for State government re organization. The series includes: (1) a schedule of statewide radio and television shows usually presented by Governor Carter and Mr. Tom Linder, (2) a calendar of public appearances from January through October, 1971 (listing the city, date, club and speaker), and (3) a list of public appearances around the state by Tom Linder (each...
Dates: Created: 1971-1972

Governor - Boards and Commissions Records - Commission and Board Reports

 Series
Identifier: 001-05-007
Scope and Contents

This series consists of bound volumes containing reports of various boards and commissions that were established through the years either by the General Assembly or at the pleasure of the Governor. Each report has been listed by the board or commission title, together with a short descriptive paragraph (if there is one) of its makeup and reason for existence and the inclusive years of the records.

Dates: Created: 1875-1971

Governor - Boards and Commissions Records - Sesquicentennial of the U.S. Constitution

 Series
Identifier: 001-05-102
Scope and Contents This pamphlet was prepared by the Georgia State Constitution Sesquicentennial Commission which was appointed by the Governor pursuant to Resolution Act 21 approved by the General Assembly on March 8, 1937. This body of not less than three nor more than five members was established to cooperate with the National Commission in making celebration plans to mark the 150th anniversary of the ratification of the United States Constitution by eleven of the thirteen original states, including...
Dates: Created: 1937-1937

Governor - Boards and Commissions Records - State Planning Board Manuals

 Series
Identifier: 001-05-103
Scope and Contents This series contains publications prepared by the State Planning Board to provide the general public and government employees with a clear understanding of the organization, purposes and activities of all Georgia governmental agencies. A brief outline of the history and services provided by each board, commission and department is included along with many organizational charts. As such, it in part parallels the contents of the Georgia Official and Statistical Register published by the...
Dates: Created: 1938-1938

Governor - Capitol Commissioners - Capitol Commissioners Administrative Records

 Series
Identifier: 001-08-030
Scope and Contents On 8 September 1883 the General Assembly passed an Act to appropriate money and to designate the governor as ex - officio commissioner for the erection of a state capitol building. The governor was to appoint five commissioners within thirty days of the passage of the Act, and they were to receive one thousand dollars per annum. The governor then would continue as ex - officio chairman of the commissioners.A second Act to appropriate funds for the grounds around the new Capitol...
Dates: Created: 1883-1968

Governor - Chief of Staff - Children and Youth Issues

 Series
Identifier: 001-22-131
Scope and Contents The chief of staff, as part of the Executive Staff Division, provides for supporting services for the operation of the Governor's Office. The records of this series were created in carrying out the office's functions, which include scheduling the governor's appointments, answering his correspondence, and providing general fiscal and office services. This series consists of general reading files kept by the chief of staff on issues affecting children and youth. Included are files on topics...
Dates: Created: 1988-1990

Governor - Chief of Staff - Subject Files

 Series
Identifier: 001-22-130
Scope and Contents

The Chief of Staff provides support services for the operation of the Executive Department. The records in this series are created in carrying out these services. Included are: (1) correspondence; (2) memos; (3) directives and supporting papers between the Governor and private citizens, county and local officials, state agency officials, officials of other states, the federal government, private organizations and persons overseas; and (4) the Governor's activity schedules.

Dates: Created: 1983-2002

Governor - Commission on Crime and Justice - Correspondence

 Series
Identifier: 001-13-057
Scope and Contents

This series consists of the general correspondence of the Commission, mostly to and from Joseph C. Holmes, the Director. Most letters are concerned with requests for literature and information on crime, drugs, and other data pertinent to the Commission's studies.

Dates: Created: 1968

Governor - Commission on Crime and Justice - Minutes, Agendas and Final Report

 Series
Identifier: 001-13-060
Scope and Contents This series consists of: (a) minutes of the first meeting of the Commission, giving a list of its members and a procedural outline, (b) minutes of the last meeting of the Commission, (c) drafts of parts of the final report of the Commission, (d) recommendations by sub committees of the Commission, and (e) the Commission's final report.This final report to the Governor entitled "A Report of the Governor's Commission on Crime and Justice" was published in 1968. It gives the...
Dates: Created: 1968

Governor - Commission on Crime and Justice - Reference Materials

 Series
Identifier: 001-13-059
Scope and Contents

The types of records included are reports, pamphlets, newspaper articles and other papers relating to: (1) juvenile delinquency and crime; (2) alcohol and abuse; (3) law enforcement, both local and nationwide; (4) narcotics and drug abuse; (5) penal Institutions - Pardons and Paroles; (6) criminal laws and Congressional actions; (7) newspaper clippings on varied subjects including the aforementioned, and (8) miscellaneous.

Dates: Created: 1968

Governor - Commission on Crime and Justice - Report, Working Papers and Rough Draft

 Series
Identifier: 001-13-058
Scope and Contents This series consists of hand written work papers and a rough draft of the final report to the Governor. They were compiled by Mr. Joseph C. Holmes, Director of the Governor's Commission on Crime and Justice, and were used in compiling the final report to the Governor. The papers are divided into two parts: (1) work papers which are neither dated nor in any discernible order (2) a rough draft of the Commission's final report to the Governor which is divided by chapters into one folder for...
Dates: Created: 1968

Governor - Commission on Efficiency/Improvement - Commission Financial Records

 Series
Identifier: 001-17-159
Scope and Contents

These records include financial materials which relate to the operation of the Commission: (1) budgets (2) documentation supporting expenditures and requests for payments (3) expense vouchers (4) credits (5) correspondence relating to financial matters.

Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Commission Speeches, Press Releases, Clippings

 Series
Identifier: 001-17-081
Scope and Contents The records included in this series are speeches concerning the Commission and correspondence referring to these speeches. The speeches generally summarize the functions and contributions of the Commission and include those made by Gov. Sanders, C. Rodman Porter, Staff Secretary of the Commission, and William Bowdoin, Chairman of the Commission. There are newspaper clippings from the Atlanta Constitution and Atlanta Journal, concerning accomplishments of the Commission, criticisms, opinions...
Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Commission's Final Reports

 Series
Identifier: 001-17-155
Scope and Contents These final reports, with the exception of reports one and two, are in printed form and were prepared by the staff of the Commission. Each item is the final report of a particular problem area studied by the Commission. Report number fourteen is an over-all summary and progress report of the Commission covering all areas. The reports vary in length and content, but each contains: (1) some information on historical background (2) a full statement of problem areas (3) an extensive...
Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Dept of Agriculture Study Working Papers

 Series
Identifier: 001-17-082
Scope and Contents These papers include: (1) the administrative correspondence between the Department of Agriculture and the Commission, (2) the study planning papers of the consultants, (3) the reports of the consultants and the Commission, and (4) the documentation submitted by the various divisions and sections of the Department. This documentation consists of: (1) laws and regulations, (2) standards, (3) manuals, (4) reports, (5) bulletins, (6) lists of inspectors, (7) lists of employees, (8) organization...
Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Educational System Study Working Papers

 Series
Identifier: 001-17-084
Scope and Contents These papers include: (1) the administrative correspondence with the consultants, Harold Alderfer and the Arthur Andersen Firm with the State Department of Education and the United States Office of Education, (2) the reports and supporting documentation (floor charts, proposals, financial summaries of the Department) of the consultants, and (3) the final report of the Commission. Alderfer's report is concerned with the type and quality of administration of the various functions of the...
Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Employee Questionnaires

 Series
Identifier: 001-17-083
Scope and Contents These questionnaires, prepared by the consultants in the study of the Department of Agriculture, were used to measure certain aspects of policy, organization, employee morale, training, supervision, and similar matters. The questionnaires which were distributed to all employees in the Department consisted of 33 questions, each with three possible answers. Included with the questionnaires are data cards and computer printouts. For an analysis of the data derived from the questionnaires,...
Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Executive Director's Office Administrative Records

 Series
Identifier: 001-17-154
Scope and Contents

These files consist of correspondence, documents relating to proposed studies, comparative materials and legislative information. These records are concerned primarily with the planning of Commission goals and studies.

Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Highway Management Study Working Papers, Reports

 Series
Identifier: 001-17-086
Scope and Contents This series consists of correspondence and reports relating to the highway management study. Included are the papers of the Commission, the Georgia State Department of Highways and Highway Management Associates, who were the consultants for the study. The Commission collected materials that reflected the condition of Georgia highways and problems within the Department of Highways. Some specific areas investigated were the county road contract system, the connector highway and work day...
Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Internal Services Study Committee Working Papers

 Series
Identifier: 001-17-087
Scope and Contents The study of internal services consists of reports and correspondence with state agencies in Georgia and throughout the United States. The final report, proposals from the various agencies and recommendations considered by the Committee were based on the information supplied by the various agencies. Areas dealt with include: (1) telephone communications, (2) records management and archives, (3) purchasing practices and procedures, (4) electronic data and processing, (5) printing and...
Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Mental Health Study Committee Working Papers

 Series
Identifier: 001-17-088
Scope and Contents This series consists of press clippings, reports, and correspondence with State mental health agencies, Bainbridge Air Force Base, and the National Institute of Mental Health. The emphasis of the study reports is on the development of future improvements and supporting the recommendations made by the National Institute of Mental Health in their report, "Treatment Services for the Mentally Ill and Mentally Retarded in Georgia." Correspondence relates to information submitted on...
Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Prison Study Commission Working Papers

 Series
Identifier: 001-17-090
Scope and Contents These are the files of the Prison Study Committee, consisting of: (1) photographs,(2) newspaper clippings, (3) working papers, (4) reports, and (5) the final report of their findings. The material focuses on prisoner rehabilitation and the State penal reform dispute. The files include such items as: (1) correspondence between the State's leading penologists, (2) a resolution adopted by the citizens of Elbert County to discontinue use of prison labor in their county, (3) a drawing of the...
Dates: Created: 1963-1965

Governor - Commission on Efficiency/Improvement - Receipts and Disbursements Ledger

 Series
Identifier: 001-17-157
Scope and Contents This volume contains a record of appropriations, budgets, and expenditures broken down variously by category of expense and time period. Data covers both the administrative expenses of the Commission, and those of the individual committees concerned with the various projects and studies. There are five divisions: (1) FY 1963 - 1964 Budget of the Commission, broken down by month, type of expense and project (2) Detail ledger 1963 - 1967, containing monthly listing of each check, payee,...
Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Requests for Payment of Budget Allotment

 Series
Identifier: 001-17-158
Scope and Contents These requests for payment of budget allocations (Georgia Form BB-5, later renumbered BB-112) requesting payment of funds allocated by the State are accompanied by supporting documents such as statements, receipts and vouchers. Also included is a separate file of voided forms sent weekly to the Budget Bureau over the signature of W.J. Collins, Jr., Executive Director. These records provide a rough chronological view of Commission activity. Documented here are staff salaries, consultant's...
Dates: Created: 1963-1967

Governor - Commission on Efficiency/Improvement - Retirement and Emeritus Study Working Papers

 Series
Identifier: 001-17-091
Scope and Contents This series of working papers contains: (1) correspondence, (2) loose papers, (3) reports, (4) studies, (5) memoranda, and (6) newspaper and periodical clippings. The series is arranged by the subject matter of the papers which include data relating to all of the nine State-supported retirement systems and the four emeritus pay systems that were in effect at the time of the study. A large portion of the working papers consist of the reports of Bowles and Tillinghast, the consulting firm...
Dates: Created: 1963-1965

Governor - Consumer Affairs - Energy Project #1 Administration Papers

 Series
Identifier: 001-20-128
Scope and Contents This series consists of photocopied quarterly reports, original correspondence, photocopied press coverage items and proposals generated by the Georgia Department of Consumer Affairs in its effort of administering and managing the Energy Consumer Protection and Education Demonstration Project. The forerunner of this project was an Energy Frauds Project begun in October, 1977 to protect consumers from fraud and misrepresentation in the sale and installation of energy saving products, and to...
Dates: Created: 1977-1981

Governor - Convict and Fugitive Records - Applications for Clemency

 Series
Identifier: 001-04-042
Scope and Contents This series consists of applications for pardon, parole, and restoration of civil rights together with supporting documentation. Prior to 1897, applications for clemency were handled directly by the governor. Beginning in 1897, a new three-member prison commission investigated applications and made recommendations to the governor for clemency. In 1943, a constitutional amendment transferred the authority to grant clemency to the Board of Pardons and Paroles which had been created by the...
Dates: Created: 1858-1942

Governor - Convict and Fugitive Records - Commutations

 Series
Identifier: 001-04-011
Scope and Contents This series consists of bound volumes made up of printed forms entitled "Executive Minutes - Commutation Order - Application for Executive Clemency". Information on the forms includes: 1) date; 2) name of felon; 3) date convicted; 4) county where convicted; 5) crime committed; 6) reason for pardon, and 7) signature of governor and executive secretary. The governor had the power until 1943 to grant clemency to convicted criminals. In 1943, a constitutional amendment gave that function to an...
Dates: Created: 1913-1943

Governor - Convict and Fugitive Records - Extradition Files

 Series
Identifier: 001-04-019
Scope and Contents

This series consists of bound volumes used as a log by the Governor's Office for recording extradition proceedings. Each page of the log is a preprinted form containing entry spaces for the name of the accused, demanding state, asylum state, date of receipt of request, and charges against the accused followed by a chronological series of entries of action taken or received.

Dates: Created: 1893-2018

Governor - Convict and Fugitive Records - Pardons

 Series
Identifier: 001-04-016
Scope and Contents This series consists of volumes containing forms entitled "Executive Minutes - Pardon Orders - Application for Executive Clemency". Information on the forms includes:1) date;2) name of felon;3) date convicted;4) county where convicted;5) crime committed;6) reason for pardon;7) order from governor on pardon, and8) signature of governor and executive secretaryThe governor had the power...
Dates: Created: 1836-1943

Governor - Convict and Fugitive Records - Paroles

 Series
Identifier: 001-04-017
Scope and Contents This series consists of volumes containing forms entitled "Executive Minutes - Parole Orders - Application for Executive Clemency". Information on the forms includes: 1) date; 2) name of felon; 3) date convicted; 4) county where convicted; 5) crime committed; 6) length of service; 7) pre-printed reason for pardon, to wit, "prisoner has served minimum service fixed by law for crime committed. Gainful employment will be given to prisoner upon his release and society will not be jeopardized...
Dates: Created: 1913-1943

Governor - Convict and Fugitive Records - Probations

 Series
Identifier: 001-04-018
Scope and Contents The governor had the power until 1943 to grant clemency to convicted criminals. In 1943, a constitutional amendment gave that function to an independent Board of Pardons and Paroles. This series consists of volumes of forms entitled "Executive Minutes‑Probation Orders‑Application for Executive Clemency". Information on the forms includes: 1) date; 2) name of felon; 3) date convicted; 4) county where convicted; 5) crime committed; 6) length of service; 7) reason for probation; 8) order and...
Dates: Created: 1918-1938

Governor - Convict and Fugitive Records - Rewards

 Series
Identifier: 001-04-020
Scope and Contents

These volumes contain proclamations of rewards offered by the Chief Executive for felony crimes and selected misdemeanors. On request from county officials, the Governor issued a reward proclamation for the fugitive. The proclamations list the criminal, county, crime, circumstances, the reward and a standard paragraph giving the official sanction by the state of the fugitive's apprehension.

Dates: Created: 1853-1940

Governor - Convict and Fugitive Records - Rewards Correspondence

 Series
Identifier: 001-04-062
Scope and Contents This series consists of records relating to rewards offered by the Governor of Georgia for the arrest and conviction of felons. By a law of 1872, the Governor was authorized to offer rewards not to exceed $250 for non-capital felonies or $500 for capital felonies. The series is composed of correspondence from: (1) private citizens and local officials describing various crimes and requesting that rewards be offered to solve the crime, (2) the Governor informing local officials of his...
Dates: Created: 1920-1940