Request Material





Robert Grier Stephens, Jr. Papers, Series VI: Projects

Robert Grier Stephens, Jr. Papers, Series VI: Projects

Descriptive Summary

Title: Robert Grier Stephens, Jr. Papers, Series VI: Projects
Creator: Stephens, Robert Grier, Jr., 1913-2003
Inclusive Dates: 1961-1976
Language(s): English
Extent: 3 box(es) (3 linear feet)
Collection Number: RBRL177RGS_VI
Repository: Richard B. Russell Library for Political Research and Studies
Abstract: Robert Grier Stephens Jr. Papers, Series VI: Projects series contains correspondence, news releases, memos, magazine articles, maps, reports, pamphlets, and other printed materials on federally funded projects in Georgia. The series is divided into the following subseries and is so arranged with all years of the subseries grouped together: A. Summaries, B. Airports, C. General, D. Health Facilities, E. Housing, F. Laboratories, G. Model Cities, H. Planning and Development Commission, I. School Grants, J. Training, and K. Water and Sewer.

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 contains correspondence, news releases, memos, magazine articles, maps, reports, pamphlets, and other printed materials on federally funded projects in Georgia.

Organization and Arrangement

The series is divided into the following subseries: A. Summaries, B. Airports, C. General, D. Health Facilities, E. Housing, F. Laboratories, G. Model Cities, H. Planning and Development Commission, I. School Grants, J. Training, and K. Water and Sewer.


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

 

VI. Projects

This series contains correspondence, news releases, memos, magazine articles, maps, reports, pamphlets, and other printed materials on federally funded projects in Georgia.



A. Summaries

boxfolder
11Summary 10th District Benefits, 1961-1968
12Notifications, 1971
13Public Works and Economic Development Act, 1965
14Section by Section Comparison of Area Redevelopment Act, Accelerated Public Works Act, Appalachian Regional Development and Economic Development Acts, 1965



B. Airports

boxfolder
15Baldwin County, 1967-1968
16Clarke County, 1971
17Greene County, 1969
18Jefferson County, 1971
19Putnam County, 1966-1967
110Washington County, 1973



C. General

boxfolder
111Baldwin County, 1968-1971
112Clarke County, 1969-1973
113Columbia County, 1965
114Columbia County- Highway Projects, 1971
115General, 1971-1972
116Hancock County, 1965
117Jasper County, 1967
118Jefferson County, 1967-1972
119Morgan County, 1967
120Newton County, 1968
121Putnam County, 1969-1971
122Richmond County, 1967-1971
123Taliaferro County, 1968
124Warren County, 1971
125Walton County, 1964
126Wilkes County, 1967



D. Health Facilities

boxfolder
127Baldwin County, 1965-1967
128Clarke County, 1966-1968
129Columbia County, 1970-1974
130Jefferson County, 1969-1970
131Newton County, 1965-1966
132McDuffie County, 1966
133Oglethorpe County, 1966
134Richmond County, 1966-1972
135Walton County, 1964
136Warren County, 1964
137Washington County, 1969



E. Housing

boxfolder
138Baldwin County, 1966-1971
139Clarke County, 1965-1972
140Jefferson County, 1966-1967
141Newton County, 1966
142Richmond County, 1964-1971
143Walton County, 1964-1966
144Washington County, 1966-1972



F. Laboratories

boxfolder
145Clarke County, 1964-1972



G. Model Cities

boxfolder
146Model Cities, 1967-1972



H. Planning and Development Commission

boxfolder
147Central Savannah River Area, 1967-1970
148Northeast Georgia, 1965-1970
149Oconee, 1967-1974



I. School Grants

boxfolder
150General, 1967-1972
151Public Law 874 and Public Law 815 School Funds- Impacted Areas, 1967-1970
152Baldwin County, 1966-1972
153Clarke County, 1969-1972
154Clarke County, 1968
155Clarke County, 1964-1967
boxfolder
21Columbia County, 1967-1968
22Jefferson County, 1967-1972
23Jasper County, 1966-1971
24McDuffie County, 1965-1972
25Morgan County, 1967
26Newton County, 1965-1971
27Putnam County, 1971-1972
28Richmond County, 1969-1972
29Richmond County, 1964-1968
210Washington County, 1967-1971
211Warren County, 1964-1972
212No Release Sent, 1967-1969



J. Training

boxfolder
213Head Start, 1966-1970
214Baldwin County, 1965-1971
215Clarke County, 1965-1972
216Columbia County, 1966
217Hancock County, 1967-1968
218Jasper County, 1970
219Jefferson County, 1967-1969
220McDuffie County, 1972
221Morgan County, 1967
222Newton County, 1966-1968
223Oglethorpe County, 1964
224Putnam County, 1968
225Richmond County, 1967-1971
226Washington County, 1968-1972
227Wilkes County, 1964



K. Water and Sewer

boxfolder
228Baldwin County, 1968-1970
229Clarke County, 1967-1972
230Columbia County, 1972-1975
231Columbia County, 1966-1971
232General, 1964-1975
233Glascock. County, 1967-1973
234Greene County, 1966-1971
235Hancock County, 1966-1974
236Application for Sewage- Grovetown, Georgia, 1971
237Jasper County, 1968-1972
238Jefferson County, 1967-1973
239Lincoln County, 1964-1974
240McDuffie County, 1968-1970
boxfolder
31Morgan County, 1966-1970
32Newton County, 1967-1971
33Oconee County, 1967-1975
34Oglethorpe County, 1966-1973
35Putnam County, 1968-1974
36Richmond County, 1968-1975
37Walton County, 1964-1975
38Warren County, 1968-1972
39Washington County, 1965-1972
310Wilkes County, 1966-1975