Skip to main content

Governor

 Organization

Found in 151 Collections and/or Records:

Governor - Director of Communications - Governor's General Subject Files

 Series
Identifier: 001-10-125
Scope and Contents This series consists of (but is not limited to): (1)reference lists or indexes to press releases and clippings, (2) news conference transcripts, (3) current working papers on specific subjects, (4) copies of Executive Orders, (5) biographies of the Governor, (6) public opinion polls, (7) biographies of major appointees, (8) Governor's weekly schedules, (9) commission reports, (10) files pertaining to various State government departments, (11) photographs of the Governor, (12) Press...
Dates: Created: 1943-1998

Governor - Director of Communications - Governor's Press Releases

 Series
Identifier: 001-10-043
Scope and Contents This series consists of (but is not limited to): (1) press releases (2) miscellaneous pamphlets (3) proclamations (4) bills and resolutions (5) executive orders (6) biographical sketches of appointees (7) photographs of appointees (8) budget requests (9) news clippings (10) correspondence (11) related papers The News Press Division, headed by the News Secretary, is responsible for the public relations of the Executive Department. The Division prepares press releases of the Governor's...
Dates: Created: 1947-2019

Governor - Director of Communications - News Division Clipping Files

 Series
Identifier: 001-10-111
Scope and Contents

This series consists of clippings files maintained by the Governor's press office.

Dates: Created: 1983-2002

Governor - Director of Communications - News Division Subject Files

 Series
Identifier: 001-10-098
Scope and Contents

This series contains the reference papers of the Governor's Press Secretary. The subjects included indicate those on which the Governor wished to be kept informed and in which he expected the news media to express interest. They also are indicative of some of the problems encountered and accomplishments of the Governor during his term in office.

Dates: Created: 1971-1990

Governor - Director of Communications - Speech and Press Conference Audio Tapes

 Series
Identifier: 001-10-122
Scope and Contents

This series consists of audio recordings of speeches and press conferences of Georgia governors made by the governor's press office, plus copies of interviews donated to the governor's office.

Dates: Created: 1947-1991

Governor - Director of Communications - Video Tapes

 Series
Identifier: 001-10-135
Scope and Contents This series consists of video tapes either created by the Governor's Office or given to the Governor's Office from outside sources on themes related to the State of Georgia. The tapes from outside sources are usually created by television stations that have used material from or about Georgia and the tape is usually considered a "courtesy copy". Other tapes are produced by professional labs on popular issues, such as alcoholism and drug abuse prevention programs, and can be considered of...
Dates: Created: 1983-1991

Governor - Executive Center Fine Arts Commission - Committee Finance and Fiscal Files

 Series
Identifier: 001-16-097
Scope and Contents

This series contains all the fiscal records of the Georgia Executive Center Fine Arts Committee which furnished the Governor's Mansion on West Paces Ferry Road, NW, Atlanta. The series was maintained by the State Auditor, an ex officio member of the Committee. Included are inventories of antique furnishings, books and paintings, appraisals of the same, invoices, and related correspondence.

Dates: Created: 1966-1968

Governor - Executive Center Fine Arts Commission - Executive Center Subject Files

 Series
Identifier: 001-16-116
Scope and Contents

This series consists of records concerning operation of the Executive Center, the official name for the Governor's mansion. Included are (1) letters; (2) memoranda; (3) plans of events; (4) invitations (both accepted and declined); (5) requests for interviews; (6) other related documents pertaining to the activities; and (7) social schedules of the governor and his family.

Dates: Created: 1955-2006

Governor - Executive Center Fine Arts Commission - Executive Fine Arts Committee Subject Files

 Series
Identifier: 001-16-118
Scope and Contents This series contains a complete list, including descriptions and history sheets, of all the furnishings of the Executive Center or Governor's Mansion. These outstanding items were purchased under the auspices of the Georgia Executive Center Fine Arts Committee. This series further includes a color photograph of each item in the mansion. Also included is miscellaneous information on the furnishings including restoration and repair worksheets, blueprints of the Executive Center, newspaper...
Dates: Other: no date

Governor - Executive Dept. - Board Members/Bank Depositories Register

 Series
Identifier: 001-01-024
Scope and Contents This series consists of volumes with rosters of trustees for: 1) University of Georgia; 2) Georgia Normal and Industrial College; 3) Georgia Agricultural Experiment Station; 4) State Normal School; 5) Board of Medical Examiners; 6) Academy for the Blind; 7) Deaf and Dumb Institute; 8) Board of Lady Visitors, Georgia Normal & Industrial College; 9) State Depositories; 10) Board of Pharmacy; 11) Board of Dental Examiners; 12) Lunatic Asylum; 13) State Board of Embalmers, and 14) Soldiers...
Dates: Created: 1892-1915

Governor - Executive Dept. - Executive Dept. Minutes

 Series
Identifier: 001-01-003
Scope and Contents This series consists of the rough and final copies of the Minutes of the Executive Division of the Georgia Office of the Governor. The rough minutes, generally unbound, dated 1778 to 1967, are the working papers from which a portion of the final (bound) volumes were copied. There are many gaps as not all of the rough minutes were retained. The rough minutes are not indexed and sometimes difficult to read, especially the early years, so it is recommended that the final copies be used for...
Dates: Created: 1778-2018

Governor - Executive Dept. - Executive Orders, Unbound

 Series
Identifier: 001-01-040
Scope and Contents This series consists of unbound original executive orders, including some carbon copies, signed by the Governor and his Executive Secretary. They relate to the Governor's activities which deal with, among other subjects: (1) making appointments; (2) disbursement of contingency funds; (3) selling surplus government property; (4) cutting timber on government land; (5) declaring state holidays; (6) authorizing rewards for the capture of criminals; (7) activation of the National Guard; and (8)...
Dates: Created: 1800-1966

Governor - Executive Dept. - Executive Secretary's Letter Books

 Series
Identifier: 001-01-004
Scope and Contents This series consists of bound volumes with record copies of letters written by the Governor's Executive Secretary to other state, local and federal officials in pursuance of state affairs. The letters record the state's official position on various public issues and is similar to the Governor's Letter Books in RGSGSERIES 1-1-1. The only difference is the executive secretary's acknowledgement that he conducts business only at the request of the governor.Some of the subjects...
Dates: Created: 1835-1902

Governor - Executive Dept. - General Assembly Bills and Resolutions Receipts

 Series
Identifier: 001-01-012
Scope and Contents This series contains the forms entitled "Record of Acts Delivered to the Governor" prepared by the General Assembly when transmitting the Bills and Resolutions to the Executive Department. The Governor's Office forwards the forms with the Acts and Vetoes to the Office of the Secretary of State. That office stamps and dates each form once more.These forms indicate: (1) the Act Number (or Veto Number if applicable); (2) the Bill or Resolution Number; (3) the author's name; (4)...
Dates: Created: 1935-1969

Governor - Executive Dept. - Governor's Messages to General Assembly

 Series
Identifier: 001-01-008
Scope and Contents

These messages of various Georgia governors cover a wide variety of subject matter. Most mention only those agencies of state government which had a broad influence on the citizens of the State of Georgia. The governors also often outlined the accomplishments or policies of a few agencies which had adopted new policies or made administrative changes. The governors always made their recommendations for necessary changes in state government.

Dates: Created: 1878-1974

Governor - Executive Dept. - Governor's Office Administrative Records

 Series
Identifier: 001-01-006
Scope and Contents This series consists of bound and unbound miscellaneous administrative records of the Executive Department of the Georgia Governor's Office.Included are correspondence of the governor not more specifically cataloged, deeds of former state lands which required the governor's signature, and letters of resignation from county and state officials. Many different types of records are listed in this series including correspondence, volumes, fiscal records and transcripts of court...
Dates: Created: 1782-1975

Governor - Executive Dept. - Governor's Order Books

 Series
Identifier: 001-01-002
Scope and Contents This series contains executive orders issued by the Governors of Georgia. This series covers only the years 1875-1902, when most of these orders were recorded in letterpress copybooks.Subjects of executive orders include: (1) requisitioning the return of captured fugitive criminals to the state and appointing agents to escort them to Georgia; (2) requisitioning the return of fugitive criminals from other states to their respective home states; (3) creating new militia districts;...
Dates: Created: 1875-1902

Governor - Executive Dept. - Governor's Policy Statements

 Series
Identifier: 001-01-113
Scope and Contents This series consists of summaries of the governors' policies affecting particular agencies and particular programs operated by the State of Georgia. Included is a very wide variety of state governmental programs that are collected into the following general sections: (1) Intellectual Development, (2) Economic Development, (3) Human Development, (4) Natural Environment, (5) Transportation, (6) Protection of Persons and Property, (7) Intergovernmental Relations, and (8) General...
Dates: Created: 1977-1982

Governor - Executive Dept. - Governor's Reference Files

 Series
Identifier: 001-01-115
Scope and Contents

This series contains various miscellaneous publications and other records used as reference material by the Governor or his staff. It may be assumed, however, from the brevity of the listing below, that this is merely a portion of a much larger reference file.

Dates: Created: 1963-1970

Governor - Executive Dept. - Governor's Reorganization Presentation, 1971

 Series
Identifier: 001-01-138
Scope and Contents

This collection documents the presentation of Governor Jimmy Carter’s government reorganization plan presented to state agency heads in 1971.

The contents include overhead transparencies, the proposed agenda of the April 1, 1971 agency head meeting, a handout containing a list of government departments and agencies, and a handout that outlines the projected schedule and reorganization plan as detailed in the overhead presentation.

Dates: Other: 1971

Governor - Executive Dept. - Governor's Speech Transcripts

 Series
Identifier: 001-01-045
Scope and Contents his series consists of speeches and related papers of the Governors of Georgia. Included are: (1) speech notes; (2) speech texts; (3) press releases; (4) speech transcripts; (5) speech working papers; (6) rough drafts of speeches; and (7) memorandums concerning speeches.Carl E. Sanders, 1963-1967Included are press release texts of speeches and the speeches themselves. The speeches have been marked preparatory to final printing in the published volume of Sanders'...
Dates: Created: 1963-2002

Governor - Executive Dept. - Governor's Subject Files (Aka Incoming Correspondence)

 Series
Identifier: 001-01-005
Scope and Contents This series consists of incoming correspondence and subject files of the governors of Georgia from 1781 to the present. In addition to correspondence and subject files, records include requests for executive clemency; appointments to public office; permission to form militia units; and invitations to special events. The records also document counties, state agencies, election matters, citizen complaints, extradition of convicts and fugitives, and the Western and Atlantic Railroad....
Dates: Created: 1781-2018

Governor - Executive Dept. - Guest Registers, Bound

 Series
Identifier: 001-01-099
Scope and Contents

This series contains the guest registers maintained at the reception desk in the Governor's Office and at the Executive Mansion during the annual Open House. Every individual citizen, excluding government officials seeing the Governor on official business, was expected to sign his or her name, address (including county) and phone number, but the rules were apparently not enforced consistently.

Dates: Created: 1967-1970

Governor - Executive Dept. - Indian Claims (Treaties and Spoliations)

 Series
Identifier: 001-01-025
Scope and Contents This series consists of lists of persons who lost property to the Creek Indians between 1775 and 1802, prior to the Treaty of New York (1790), and prior to and following the Treaty of Coleraine (1796). These lists give the persons' name with descriptions of items stolen or destroyed and their value. Other portions of this series contain receipts for payments to individuals as authorized by the United States president for goods stolen or destroyed by the Creek Indians.Also...
Dates: Created: 1783-1829

Governor - Executive Dept. - Letter Books

 Series
Identifier: 001-01-001
Scope and Contents This series consists of bound volumes with record copies of outgoing correspondence from Georgia's chief executive officers (primarily the governor, and occasionally an officer of the Executive Council) to other state, local and federal officials, including military officers, Georgia congressmen, fellow governors, Presidents of the United States and Cabinet members; plus private citizens in pursuance of state affairs. The letters record the state's official position on various public...
Dates: Created: 1786-1897

Governor - Executive Dept. - Minutes of Presidential Electors

 Series
Identifier: 001-01-039
Scope and Contents This series consists of 2 volumes containing the minutes of the meetings of Georgia presidential electors. After a roll call was taken, votes were cast for the names of both President of the United States and Vice-President. Six certificates, required by law, were transmitted by registered mail as follows: one to the President of the Senate in Washington, D.C.; two to the Secretary of State of Georgia; two to the Secretary of State of the United States; and one to the Judge of the Northern...
Dates: Created: 1916-1932

Governor - Executive Dept. - Poor and Academy School Lists

 Series
Identifier: 001-01-117
Scope and Contents These records are poor school and academy lists of school children or their parents from 45 Georgia counties for the years 1826 through Local officials created the lists as a census in the various counties, transmitted the lists to the Governor so he could use the lists as the basis to allocate the annual poor school fund. The allocation was distributed to the counties per their number of poor white children. A poor white family in 1823 was defined as those persons paying less than $.50...
Dates: Created: 1826-1866

Governor - Executive Dept. - Proclamations

 Series
Identifier: 001-01-023
Scope and Contents This series consists of both bound and unbound proclamations issued by Georgia governors. A proclamation, defined by Webster, is "an official formal public announcement." The proclamations included in this series were issued in observance of official holidays; days of recognition for certain products, persons, noteworthy associations and organizations; and for announcements to the general public concerning state business or new state or local laws. The proclamations listed below do not...
Dates: Created: 1789-2017

Governor - Executive Dept. - Publications

 Series
Identifier: 001-01-110
Scope and Contents

This series consists of miscellaneous publications created, developed or collected by the Executive Department of the Georgia Governor's Office.

Dates: Created: 1863-1991

Governor - Executive Dept. - Reconstruction Registration Oath Books

 Series
Identifier: 001-01-107
Scope and Contents The Federal Act of March 2, 1867, divided the southern states into five military districts for the partial purpose of holding a constitutional convention in each state as part of the process of being readmitted to the Union. The officials of the Federal Army in Georgia, who then constituted the government, appointed registrars to register voters who would then elect delegates to the state's constitutional convention. Georgia was then divided into forty-four districts of three counties each...
Dates: Created: 1867-1867

Governor - Executive Dept. - Returns of Qualified Voters

 Series
Identifier: 001-01-108
Scope and Contents The Federal Act of March 2, 1867, divided the southern states into five military districts for the partial purpose of holding a constitutional convention in each state as part of the process of being readmitted to the Union. The officials of the Federal Army in Georgia, who then constituted the government, appointed registrars to register voters who would then elect delegates to the state's constitutional convention. Georgia was then divided into forty-four districts of three counties each...
Dates: Created: 1867-1867

Governor - Executive Dept. - Summaries of Accomplishments

 Series
Identifier: 001-01-112
Scope and Contents

These summaries are published after or during a governor's term of office in which they give an accounting of their administration's major accomplishments. Usually these summaries are arranged by the state agency affected and they include quite a few photographs of new schools, highways, state agency facilities, etc. erected or persons receiving services from the state during the time the particular administration that is featured was in office.

Dates: Created: 1949-1975

Governor - Executive Dept. - Weights and Measures, Bound

 Series
Identifier: 001-01-046
Scope and Contents The State of Georgia ordered standard U.S. weights and measures manufactured by John W. Kissam of New York for use by county Ordinary courts. This series consists of the directions for packing the boxes and marking and shipping the chests containing the standard weights and measures ordered by the state in 1859 and 1869. Each volume also includes a page for each county noting whether full or partial sets of the weights and measures were ordered. The categories of weights and measures were...
Dates: Created: 1859-1869

Governor - Executive Dept. - Western & Atlantic Railroad, Canal Correspondence

 Series
Identifier: 001-01-065
Scope and Contents This series contains governor's incoming and outgoing correspondence, and reports to the governor, concerning an early plan to construct a canal system in Georgia, and concerning the Western and Atlantic Railroad, established by the legislature in 1836. Also included are (1) the contract between Governor William Schley and Col. Stephen H. Long for the survey and construction of the railroad dated May 12, 1837; (2) Col. Long's first report to Governor Schley, July 1, 1837; (3) a report from...
Dates: Created: 1825-1839

Governor - Executive Dept. - Western & Atlantic Special Attorney's Reports

 Series
Identifier: 001-01-121
Scope and Contents These published reports to the Governor were submitted by special attorneys retained to supervise the transfer of property formerly owned by the Western & Atlantic Railroad, a state agency, to the general public. The attorneys also monitored problems, usually involving litigation, attendant upon lease agreements with private leases and other railroads, the construction and location of depots in Atlanta, Dalton and elsewhere, and property rights of various railroads and their...
Dates: Created: 1892-1902

Governor - Fiscal Section - Appropriations and Disbursements

 Series
Identifier: 001-03-010
Scope and Contents

These appropriations are discretionary funds. The documents show how the governor's fiscal office disbursed this money used for state purposes not generally paid through regular state funds. These contingency funds show the date, to whom paid, for what services or purposes and amount paid.

Dates: Created: 1835-1953

Governor - Fiscal Section - Bound Warrants

 Series
Identifier: 001-03-022
Scope and Contents

This series consists of warrants or documents authorizing payment of money issued by the governor's fiscal office. The volumes show to whom paid, date paid, amount of payment, and purpose.

Dates: Created: 1793-1930

Governor - Fiscal Section - Cash Books

 Series
Identifier: 001-03-068
Scope and Contents

This series consists of cash books using a two-page accounting system kept by the governor's fiscal office. The left page contains columns for receipts, cash on hand, bank deposits, date, description of entry, check numbers, and balance. The right page contains columns for activity, object symbol, expenses, outlay, and non-cost items.

Dates: Created: 1951-1970

Governor - Fiscal Section - Public Debt Ledgers

 Series
Identifier: 001-03-037
Scope and Contents

This series contains volumes kept by the governor's fiscal office which show the amount of money paid to companies that did business with the state. The volumes show date, amount of expenditure and reason for expenditure.

Dates: Created: 1840-1940

Governor - Fiscal Section - Semi-Annual Insurance Statements

 Series
Identifier: 001-03-026
Scope and Contents This series contains semi-annual statements by insurance companies, both in state and out of state, to the governor of Georgia. In earlier years the statements would consist of a copy of a required newspaper article tipped onto a standard form. The statements generally show the amount of business each company did in the last fiscal year. Insurance companies were required by law to make semi-annual statements of their assets, expenditures, and liabilities to the governor to be licensed to...
Dates: Created: 1893-1946

Governor - Fiscal Section - State Depositories Ledgers

 Series
Identifier: 001-03-027
Scope and Contents

The General Assembly Act of October 16, 1879, gave the State of Georgia authority to appoint certain banks and other financial institutions to become a state depository to handle public money. Banks so appointed were bonded by the state. This series consists of appointments and bonds issued by the State of Georgia to make financial institutions state depositories. Most are signed by the governor.

Dates: Created: 1900-1953

Governor - Fiscal Section - State Property Files

 Series
Identifier: 001-03-038
Scope and Contents

This series contains schedules of property of the State of Georgia and the amount of insurance carried on the property. The schedules generally show the premiums paid, name of insurance agent, name of insurance company, and expiration date. The volumes also show the fair market value of the property for that time period. The inventory was replaced in 1943 by Gov. Ellis Arnall with a mandatory state inventory of all state property.

Dates: Created: 1917-1943

Governor - Fiscal Section - Vouchers

 Series
Identifier: 001-03-041
Dates: Created: 1916-1958

Governor - Georgia Bicentennial Commission - Cooperating Societies Correspondence

 Series
Identifier: 001-12-051
Scope and Contents

This series contains correspondence and reference material relating to various clubs, organizations, orders etc., which were asked to plan activities in conjunction with the bicentennial celebration. These groups fall into several categories: (1) fraternal organizations, (2) patriotic organizations, (3) other state organizations, (4) organizations outside the state, and (5) State agencies.

Dates: Created: 1931-1932