Commission to Revise the Constitution of Georgia Records

Commission to Revise the Constitution of Georgia Records

Descriptive Summary

Title: Commission to Revise the Constitution of Georgia Records
Creator: Commission to Revise the Constitution of Georgia
Inclusive Dates: 1943-1945
Language(s): English
Extent: 2 box(es) (.75 linear feet)
Collection Number: RBRL018CRCG
Repository: Richard B. Russell Library for Political Research and Studies
Abstract: In March of 1943, the Georgia General Assembly passed a resolution sponsored by Governor Ellis Arnall, for a commission of twenty-three members to revise the state's constitution. The new constitution was submitted to the Georgia General Assembly in January of 1945 and approved by the people of Georgia in a special election on 7 August 1945. This collection consists of records of the Georgia State Commission to revise the Constitution from 1943 to 1945. Included are typescript proceedings that illustrate revisions of the 1877 Georgia Constitution. These were edited by Dr. Albert Berry Saye, a professor at the University of Georgia and a leading authority on state and federal constitutional law. Also included are brief biographical sketches of the twenty-three members of the commission.

Collection Description

Historical Note

In March 1943, the Georgia General Assembly passed a resolution sponsored by Governor Ellis Arnall, providing for a commission of twenty-three members to revise the state's constitution. The commission sought to create a more rational and simplified document to replace the muddled constitution of 1877. As revised by this commission, the new constitution was printed and submitted to the state General Assembly in January of 1945. The people of Georgia eventually voted to approve the constitution in a special election on 7 August 1945.

The commission members were: Ellis Gibbs Arnall, David Johnson Arnold, David Scarlett Atkinson, Thomas Slaughter Candler, James Vinson, Carmichael, James W. Culpepper, Adie Norman Durden, Frank D. Foley, Charles Latimer Gowen, Frank Cleveland Gross, Mrs. Leonard Haas, Frederick Barrow Hand, Roy Vincent Harris, Thomas Grady Head, Hamilton Tatum Holt, Hatton Lovejoy, Hugh James MacIntyre, R.E.L. Majors, James Roy McCracken, Jefferson Austin Pope, William Rufus Smith, B.E. Thrasher, Jr. The results and information gathered from these meetings was compiled in a two-volume book entitled Records of the Commission of 1943-1944 to Revise the Constitution of Georgia, and it can be located in the University of Georgia's Main Library, call number JK4325 1946.A77.

Scope and Content

The Commission to Revise the Constitution of Georgia Records consists of transcripts of the proceedings and meetings held, report and recommendation pamphlets, as well as brief biographies of each comission member. This information was used to compile a two-volume book, entitled Records of the Commission of 1943-1944 to Revise the Constitution of Georgia, edited by Dr. Albert Berry Saye in 1946.

Organization and Arrangement

The records are organized into two sub-series: A. Introduction/Biographical Sketches and B. Proceedings.


Administrative Information

Preferred Citation

Commission to Revise the Constitution of Georgia Records, Richard B. Russell Library for Political Research and Studies, University of Georgia Libraries, Athens, Georgia.

User Restrictions

Library acts as "fair use" reproduction agent.

Copyright Information

Before material from collections at the Richard B. Russell Library may be quoted in print, or otherwise reproduced, in whole or in part, in any publication, permission must be obtained from (1) the owner of the physical property, and (2) the holder of the copyright. It is the particular responsibility of the researcher to obtain both sets of permissions. Persons wishing to quote from materials in the Russell Library collection should consult the Director. Reproduction of any item must contain a complete citation to the original.

Finding Aid Publication

Finding aid prepared on: 2008.


Related Materials and Subjects

Subject Terms

Related Collections in this Repository

Richard B. Russell, Jr. Collection

Roy Vincent Harris Papers

Alvan S. Arnall Collections of Ellis Arnall Materials


Series Descriptions and Folder Listing

 

Research Files and Drafts of the Records of the Commission of 1943-1944 to Revise the Constitution of Georgia

2 box(es)
This series consists of two sub-series: A. Introduction/Biographical Sketches, which is comprised of Dr. Albert Berry Saye's book introduction and brief biographical sketches of the twenty-three member commission. Subseries B. Proceedings is comprised of the transcripts of the proceedings that were held by the commission as well as report and recommendation pamphlets.



A. Introduction/Biographical Sketches

boxfolder
11Introduction/Biographical Sketches



B. Proceedings

boxfolder
12Proceedings, (October 1, 1943)
13Proceedings (Pages 1-124), April 10-13, 1944
14Proceedings (Pages 125-249), April 10-13, 1944
15Proceedings (Pages 250-400), April 10-13, 1944
16Proceedings (Pages 401-549), April 10-13, 1944
17Proceedings, (August 14, 1944)
18Proceedings, (August 15, 1944)
19Proceedings, (August 16, 1944)
110Proceedings, (August 17, 1944)
111Proceedings, (October 10, 1944)
112Proceedings, (November 13, 1944)
boxfolder
21Proceedings, (November 14, 1944)
22Proceedings, (December 8, 1944)
23Proceedings (Afternoon Session), (December 8, 1944)
24Proceedings, (December 9, 1944)
25Proceedings (Report and Recommendation Pamphlets), 1944

Special Collections Libraries
University of Georgia
Athens, GA 30602-1641