Request Material





Robert Grier Stephens, Jr. Papers, Series V: Post Office

Robert Grier Stephens, Jr. Papers, Series V: Post Office

Descriptive Summary

Title: Robert Grier Stephens, Jr. Papers, Series V: Post Office
Creator: Stephens, Robert Grier, Jr., 1913-2003
Inclusive Dates: 1961-1976
Language(s): English
Extent: 8 box(es) (8 linear feet)
Collection Number: RBRL177RGS_V
Repository: Richard B. Russell Library for Political Research and Studies
Abstract: Robert Grier Stephens Jr. Papers, Series V: Post Office series includes appointment announcements and recommendations for postmaster positions throughout Stephens' district. Arrangement is alphabetical by county and, in most cases, within the county folders alphabetical by town. Additional subjects include requests for improved postal facilities, star routes, commemorative stamps, and general correspondence.

Collection Description

Biographical Note

Robert Grier Stephens, Jr. was born in Atlanta, Georgia on August 14, 1913. He attended public school, graduating from Boys' High School in 1931, and he received an A.B. (1935), M.A. (1937), and LL.B. (1941) from the University of Georgia. Stephens enlisted in the Army in September 1941 and served in Germany until March 1946. He was released from active duty with the rank of lieutenant colonel, his last assignment being on the legal staff of Justice Robert Jackson at the Nuremberg trials of major Nazi war criminals. After being discharged from the Army, Stephens returned to the states and taught at the Georgia Law School from 1946 to 1947. He served as Athens' city attorney (1947-1950) before being elected as a member of the Georgia State Senate (1951-1953). Stephens went on to serve as a member of the Georgia State House of Representatives (1953-1959). In 1960, he campaigned, as a Democrat, and was elected to the 87th U.S. Congress where he served until January 3, 1976. Stephens died on February 20, 2003, in Athens, Georgia and is buried in Oconee Hill Cemetery.

Scope and Content

This series includes appointment announcements and recommendations for postmaster positions throughout Stephens' district. Arrangement is alphabetical by county and, in most cases, within the county folders alphabetical by town. Additional subjects include requests for improved postal facilities, star routes, commemorative stamps, and general correspondence.

Organization and Arrangement

This series is organized by county.


Administrative Information

Preferred Citation

Robert Grier Stephens, Jr. Papers, Richard B. Russell Library for Political Research and Studies, University of Georgia Libraries, Athens, Georgia, 30602-1641.

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 permission. 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

Georgia -- Politics and government -- 1951-
Legislators -- United States.

Related Collections in this Repository

Maston O'Neal Papers

John J. Flynt Papers

Herman E. Talmadge Collection

John W. Davis Papers

Richard B. Russell Collection


Series Descriptions and Folder Listing

 

V. Post Office

This series includes appointment announcements and recommendations for postmaster positions throughout Stephens' district. Arrangement is alphabetical by county and, in most cases, within the county folders alphabetical by town. Additional subjects include requests for improved postal facilities, star routes, commemorative stamps, and general correspondence.



A. Baldwin Co.

boxfolder
11Postmasters- 10th District, 1973 September 1
12Selection of Postmasters, 1974
13Postmasters- 10th District (by towns), 1965
14Postmasters- 10th District (A-Z), 1970-1971
15Post Offices-Rural Routes- 10th District, 1961
16Rural Carriers- 10th District, 1968 March 11
17Postmasters- Rural Mail Carriers, 1963-1964
18Post Offices-Postmaster- 10th District, 1961
19Post Offices- Rural Routes- 10th District, 1963
110Hardwick Building, 1970-1971
111Hardwick Postmaster, 1972
112Milledgeville- General, 1964-1970
113Milledgeville- Postmaster, 1970
114Milledgeville- Rural Route KO-1, 1966-1969
115Milledgeville- Rural Route HO-3, 1970



B. Clarke Co.

boxfolder
116Athens- Building, 1964-1969
117Alps Road Station- Athens, 1963-1966
118University Station- Athens, 1962
119Athens- Annex Building, 1970
120Athens- General, 1965-1972
121Athens- Conversion, 1966-1970
122Athens- Postmaster, 1966-1971
123Athens- Rural Routes- General, 1963-1969
124Athens- Rural Route 1, 1966
125Winterville Postmaster, 1966-1973
126Winterville- Rural Route 1, 1962-1971
127Clarke County- General, 1973-1976



C. Elbert Co.

boxfolder
128Elbert County- General, 1973-1975
129Dewy Rose- Rural Routes, 1962
130Elberton- Postmaster, 1961
131Middleton- Rural Routes, 1963
132Elbert County- Rural Routes 7, 1973
133Elberton- Rural Routes- Luther T. Jones, 1963
134Elberton- Rural Routes- Claude A. Dunbar, 1963
135Elberton- Building, 1961



D. Columbia Co.

boxfolder
136Columbia County, 1976
137Appling- Building, 1966-1970
138Appling- General, 1966-1972
139Appling- Postmaster, 1965
140Evans- Building, 1968-1971
141Evans- Postmaster, 1962-1967
boxfolder
21Evans- Rural Route 1, 1962
22Grovetown- Building, 1964-1971
23Grovetown- General, 1965
24Grovetown- Postmaster, 1963-1965
25Grovetown- Rural Route 1, 1962
26Harlem- Building, 1964-1974
27Harlem- Postmaster, 1967-1968
28Harlem- Rural Route 1, 1962



E. Franklin

boxfolder
29Canon- Building, 1961-1962
210Carnesville- Building, 1961
211Lavonia- Building, 1961
212Lavonia- Postmaster, 1962
213Royston- Building, 1961
214Royston- Rural Route, 1961



F. Glascock

boxfolder
215Gibson- General, 1966-1974
216Gibson- Postmaster, 1964-1965
217Gibson- Rural Route1, 1972
218Mitchell- General, 1966-1971
219Mitchell- Postmaster, 1966-1971
220Mitchell- Building, 1965-1968
221Mitchell- Rural Route 1, 1965-1971
222Mitchell- Rural Route 2, 1969



G. Greene

boxfolder
223Greene County- General, 1974
224Greensboro- Building, 1962-1964
225Greensboro- General, 1965-1966
226Greensboro- Lewis P. Brown, 1962-1965
227Greensboro- Postmaster, 1963-1965
228Greensboro- Postmaster (Boswell), 1963-1965
229Greensboro Rural Route 1, 1965-1966
230Greensboro Rural Route 2, 1961
231Maxeys Rural Branch, 1969
232Siloam- Postmaster, 1967
233Siloam- Building, 1967
234Union Point- General, 1966-1972
235Union Point- Rural Route 1, 1966
236White Plains- Postmaster, 1964-1967



H. Hancock

boxfolder
237Mayfield- Building, 1964
238Mayfield- Postmaster, 1964
239Mayfield Rural Route 1, 1967
240Sparta- General, 1966-1971
241Sparta- Building, 1966-1970
242Sparta- Postmaster, 1970-1974



I. Hart

boxfolder
31Bowersville, 1963
32Bowersville- Postmaster, 1964
33Hartwell- Building, 1962-1963
34Vanna- Building, 1963



J. Jackson

boxfolder
35Commerce- Postmaster, 1961



K. Jasper

boxfolder
36Farrar- General, 1971
37Farrar- Building – Postmaster, 1968-1970
38Hillsboro- Postmaster, 1970
39Hillsboro Rural Route 1, 1965-1966
310Machen- Building- Postmaster, 1966
311Monticello Rural Route, 1967
312Monticello Rural Route 3, 1966
313Monticello Rural Route 4, 1966
314Shady Dale- Postmaster, 1970
315Shady Dale Rural Route 1, 1967-1971



L. Jefferson

boxfolder
316Jefferson County- General, 1976
317Avera- Postmaster, 1976
318Bartow- Building, 1966-1968
319Bartow- Postmaster, 1964
320Bartow- Rural Route 1, 1966-1968
321Bartow- Rural Route 2, 1967
322Louisville- Building, 1965
323Louisville- General, 1965-1967
324Louisville- Rural Route 1, 1966
325Louisville- Rural Route 2, 1966-1967
326Louisville- Postmaster, 1964-1966
327Louisville Rural Route 3, 1965-1966
328Matthews Rural Route 1, 1968-1972
329Stapleton- Postmaster, 1970
330Wadley- Building, 1966-1970
331Wadley- Postmaster, 1967-1968
332Wadley- Rural Route, 1970
333Wrens- General, 1966-1969
334Wrens- Postmaster, 1970-1971
335Wrens- Rural Route 2, 1968



M. Lincoln

boxfolder
336Lincolnton- Building, 1964-1974
337Lincolnton- General, 1967-1974
338Lincolnton- Postmaster, 1970
339Lincolnton Rural Route 1, 1973
340Lincolnton Rural Route 3, 1961



N. McDuffie

boxfolder
341Bonneville- Building- Postmaster, 1968-1971
342Dearing- Building, 1962-1964
343Dearing- Postmaster, 1964-1965
344Dearing- General, 1966
345Thomson- Building, 1963-1974
346Thomson- General, 1967-1974
347Thomson- Postmaster, 1962-1971
boxfolder
41Thomson Rural Route 1, 1965-1969
42Thomson Rural Route 2, 1965-1969
43McDuffie County- General, 1973-1976



O. Madison

boxfolder
44Henderson, E. M., 1961
45Hull- Building, 1961
46Hull- Rural Route, 1963
47Danielsville- Building, 1965
48Danielsville- Rural Route, 1962
49Colbert- Building, 1961
410Comer- Building, 1961
411Comer- Rural Route, 1962
412Madison County- General, 1974



P. Morgan

boxfolder
413Buckhead- Postmaster, 1970
414Buckhead- Rural Route 1, 1965
415Madison- General, 1961
416Madison- Building, 1974
417Madison- Postmaster, 1963
418Madison Rural Route 1, 1962-1966
419Madison Rural Route 2, 1963-1966
420Madison Rural Route 3, 1962-1965
421Madison Rural Route 4, 1961-1962
422Madison- Godfrey Rural Station, 1965
423Madison- Apalachee Rural Station, 1965
424Rutledge- Building, 1968
425Rutledge- Postmaster, 1970
426Morgan County- General, 1973



Q. Newton

boxfolder
427Newton County- Postmaster Record of Appointments, 1972-1976
428Covington- General, 1970-1972
429Covington- Building, 1968-1975
430Covington- Postmaster, 1965
431Covington Rural Route JO1, 1968
432Covington- New Rural Route 5, 1967 July 1
433Covington- New Rural Route 6, 1967 July 1
434Mansfield- Building, 1965
435Mansfield- Postmaster, 1972
436Mansfield Rural Route 1, 1964-1966
437Newborn- Building, 1965
438Newborn- General, 1965
439Newborn Rural Route 1, 1962-1972
440Oxford- Building, 1964
441Oxford- Postmaster, 1964-1970
442Porterdale- Building- Postmaster, 1970
443Porterdale- Rural Route, 1970



R. Oconee

boxfolder
444Oconee County- General, 1975
445Bishop- Building, 1967-1968
boxfolder
51Bishop- General, 1967
52Bishop- Postmaster, 1970
53Bishop- Rural Route 1, 1966-1967
54Bogart- Building, 1964
55Bogart- Postmaster, 1968-1970
56Watkinsville- Building, 1964-1966
57Watkinsville- General, 1966-1971
58Watkinsville- Postmaster, 1961-1962
59Post Office, 1963-1965



S. Oglethorpe

boxfolder
510Oglethorpe County- General, 1975
511Crawford- Postmaster, 1971
512Crawford- Rural Route 1, 1968-1970
513Lexington- General, 1961
514Lexington- Building, 1968
515Lexington- Postmaster, 1970
516Stephens- Postmaster, 1970-1971
517Stephens- Rural Route 1, 1971



T. Putnam

boxfolder
518Eatonton- General, 1966
519Eatonton- Building, 1967-1968
520Eatonton- Postmaster, 1968-1970
521Eatonton- Rural Route 2, 1965
522Eatonton- Rural Route 3, 1973
523Putnam County- General, 1974



U. Richmond

boxfolder
524Augusta- Building (folder 1 of 2), 1964-1974
525Augusta- Building (folder 1 of 2), 1964-1974
526Augusta- General, 1966-1974
527Augusta- Postmaster, 1962-1972
528Augusta- Star Route 29810, 1971
529Augusta- Rural Route KO5, 1961
530Augusta- Rural Route 6, 1966 November 19
531Augusta- Rural Route 5, 1961-1963
532Augusta- Fort Gordon Branch, 1968
533Blythe- Building, 1967-1968
534Blythe- Postmaster, 1970
535Blythe- Rural Route 1, 1973
boxfolder
61Lamback, Marvin G., 1962
62Martinez Rural Station, 1962-1969
63McBean Rural Station- Postmaster, 1962
64McBean Rural Station- Building, 1962
65Gracewood- Building, 1963
66Gracewood- Postmaster, 1970
67Hephzibah- Building, 1964-1966
68Hephzibah- Postmaster, 1970
69Hephzibah- Rural Route 1, 1964-1968
610Hephzibah- Rural Route 2, 1961
611Hephzibah- General, 1966



V. Taliaferro

boxfolder
612Crawfordville- Building, 1964
613Crawfordville- General, 1964-1967
614Crawfordville- Postmaster, 1967-1972
615Crawfordville- Rural Route 2, 1961-1964
616Sharon- Postmaster, 1961-1962



W. Walton

boxfolder
617Campton- Rural Station, 1965 March 26
618Good Hope- Rural Route 1, 1973
619Loganville- Building, 1961-1963
620Loganville- Postmaster, 1970
621Loganville- General, 1966
622Monroe- General, 1972
623Monroe- Building, 1966-1971
624Monroe- Rural Route 1, 1967-1968
625Social Circle- City Delivery, 1966
626Social Circle- General, 1964-1966
627Social Circle- Building, 1967-1969
628Social Circle- Postmaster, 1970-1971
629Social Circle- Rural Route 1, 1961
630Walton Grove- Building, 1971
631Walton County- General, 1973



X. Warren

boxfolder
632Camak- Building, 1976
633Jewell- Building, 1968-1976
634Norwood- Postmaster, 1970
635Norwood- Rural Route 1, 1962
636Warrenton- Postmaster, 1968-1972
637Warrenton- Building, 1963-1966
638Warrenton- General, 1966-1973



Y. Washington

boxfolder
639Davisboro- Postmaster, 1972
640Davisboro- Rural Route 1, 1972
641Harrison- Postmaster, 1970
642Oconee- Postmaster, 1970
643Oconee Post Office- Building, 1966-1969
644Sandersville- General, 1970-1975
645Sandersville- Building, 1965-1969
646Sandersville- Old Building Conversion, 1966-1968
647Sandersville- Rural Route 1, 1967-1969
648Sandersville- Rural Route 2, 1965
boxfolder
71Sandersville- Rural Route 3, 1968
72Tennille- General, 1966
73Tennille- Postmaster, 1966-1967
74Warthen- Postmaster, 1965-1972
75Warthen- Rural Route 1, 1971
76Warthen- Rural Route 2, 1965-1967
77Washington County- General, 1973-1976
78Dalton- Postmaster (Whitfield County), 1961



Z. Wilkes

boxfolder
79Post Office- Wilkes County, 1976
710Danburg- Postmaster, 1962-1964
711Danburg- General, 1964-1972
712Danburg- Rural Route 1, 1962-1963
713Rayle- Building, 1968-1969
714Rayle- Postmaster, 1970-1973
715Rayle- Rural Route 1, 1970
716Tignall- Building, 1963-1964
717Tignall- Postmaster, 1969-1970
718Tignall- General, 1966
719Washington- Building, 1962-1975
720Washington- Old Building, 1966
721Wilkes County- Rural Route 3, 1973
722Washington- General, 1967-1974
723Washington- Post Office Dedication (folder 1 of 2), 1966
724Washington- Post Office Dedication (folder 2 of 2), 1966
725Washington- Rural Route HO1, 1962



AA. Star Routes

boxfolder
726Camak- Milledgeville, 1967-1968
727Bishop- Bethlehem, 1961-1963
728Mansfield, 1965
729Thomson, 1965-1966
730Madison- Gainesville, 1964
731Madison from Eatonton- Route 12170, 1966
732Washington- Athens, 1970
733Forms, 1961
734Contract Forms, 1961
735Star Routes (1), 1972



BB. P.O. Stamps Commemorative

boxfolder
736Proctor Jr., William, Profession of Pharmacy, 1966
737Stamps Commemorative, 1963-1976
boxfolder
81Summaries- Pending Files, 1966-1968
82Future Homemakers of America, 1966
83Ladies Garden Club 1, 1965
84Watson, Tom, 1965
85Ladies Garden Club 2, 1961-1966
86Herty, Charles (noted chemist), 1968
87Optimist International, 1968-1969
88Stone Mountain Unveiling of Carving, 1968



CC. General

boxfolder
89Post Office- General, 1973
810Post Office- General, 1974
811Post Office- General, 1975
812Post Office- General, 1972
813Post Office- General, 1971
814Post Office- General Information, 1967-1970
815General Correspondence, 1970
816General Correspondence, 1969
817General Correspondence, 1968



DD. General/Micellaneous

boxfolder
818General Correspondence (folder 1 of 2), 1963-1967
819General Correspondence (folder 2 of 2), 1963-1967
820General Correspondence, 1961-1962
821General Information, 1961-1964
822Positions, 1961
823Post Office Department- Information Service Bulletins, 1966
824Highway Postal Service, 1962
825Post Office Department- Personnel (Atlanta and Washington), 1961
box
9Post Office Master Control cards
box
10Post Office Master Control cards