Georgia Archives

University System of Georgia

State Agency Specific Retention Schedules

« New Search

Governor, Office of the

Total entries: 23   (Listed alphabetically by title)


0422-01-023 | Constituent Services: Casework

Description:  Documents generated by or assigned to staff designated as caseworkers as a part of their agency inquiries.

Retention:  1 years

Updated:  April 27, 2021


0422-01-020 | Constituent Services: General Correspondence

Description:  Records received, assigned, and/or generated by the Governor's Office of Constituent Services or the division of similar function as designated by the Governor or Executive Secretary. Constituent correspondence of historical, legal, or administrative significance is transferred to the Executive Secretary or Governor and is retained according to the respective retention schedules.

Retention:  1 year

Updated:  April 27, 2021


0422-01-021A and 0422-01-021B | Constituent Services: Petitions

Description:  Documents containing multiple signatures that advocate a policy or action and that hold no long-term documentary or evidential value.

Retention:  (0422-01-021A) Summary of Petition's Subject Matter and Number of Signatures: Permanent; (0422-01-021B) Petitions: 1 year.

Updated:  April 27, 2021


0422-01-001 | Executive Appointees Log and Recommendations Files

Description:  Documents relating to recording executive appointees and to which persons should be appointed by the Governor.

Retention:  2 years beyond term of office.

Updated:  April 27, 2021


0422-01-002 | Executive Center Subject Files

Description:  Hard copy calendar of state events held at the Executive Center.

Retention:  Permanent

Updated:  April 27, 2021


0422-01-003 | Executive Minutes Files

Description:  Documents and raw materials relating to recording the executive actions of the Governor, including executive orders for appointments.

Retention:  Permanent

Updated:  April 27, 2021


0422-01-004 | Executive Secretary’s Files

Description:  Documents that demonstrate the Executive Secretary's actions taken on behalf of delegated authority from the Governor.

Retention:  Permanent

Updated:  April 27, 2021


0422-01-005 | Extradition Case Files

Description:  Documents relating to maintaining case files on the extraditions of alleged criminals to and from Georgia.

Retention:  50 years

Updated:  October 20, 2016


0422-01-006 | Governor’s Intern Personnel Files

Description:  Documents relating to maintaining background information on each intern.

Retention:  5 years

Updated:  October 20, 2016


0422-01-016 | Governor’s Office Website

Description:  Includes correspondence; memos; biographical data on the Governor and his major appointees; and photographs of the Governor.

Retention:  Permanent

Updated:  April 27, 2021


0422-01-007 | Governor’s Subject Files

Description:  Documents that demonstrate the Governor's actions taken pursuant to his or her authority as Governor.

Retention:  Permanent

Updated:  April 27, 2021


0422-01-008 | Judicial Appointees Recommendations File

Description:  Documents relating to which persons shall be appointed/not appointed by the Governor to various judicial offices.

Retention:  2 years beyond term

Updated:  April 27, 2021


0422-01-009 | Legal Division Subject Files

Description:  Documents that demonstrate the Legal Division's actions taken on behalf of delegated authority from the Governor.

Retention:  Permanent

Updated:  October 20, 2016


0422-01-010 | Legislation Review Files

Description:  Documents relating to reviewing legislation to determine the Governor's position regarding bills.

Retention:  Useful life

Updated:  April 27, 2021


0422-01-011 | Militia Districts Register

Description:  Documents relating to recording the militia districts of the State of Georgia and listing any changes in the districts as submitted by the counties.

Retention:  Permanent

Updated:  October 20, 2016


0422-01-014 | Press Release Files

Description:  Governor's press releases.

Retention:  Permanent

Updated:  April 27, 2021


0422-01-015 | Proclamation Files

Description:  Record copy of Proclamations issued by the Governor.

Retention:  Permanent

Updated:  April 27, 2021


0422-01-017 | Record of Extradition Files

Description:  Documents used as a log of extradition proceedings.

Retention:  Permanent

Updated:  October 20, 2016


0422-01-018 | Record of Official Oaths Files

Description:  Documents recording oath taking of appointed officials and elected State officials.

Retention:  Permanent

Updated:  October 20, 2016


0422-01-024 | Significant Correspondence

Description:  This series includes communications that document formal decisions regarding significant matters, including policy decisions, but does not include all correspondence.

Retention:  Permanent

Updated:  April 27, 2021


0422-01-012 | Speech Files

Description:  Final drafts of the Governor's speeches and remarks.

Retention:  Permanent

Updated:  April 27, 2021


0422-01-025 | Transitory Correspondence

Description:  This series includes records and communications received or sent that do not otherwise fall within a State Agency Specific Retention Schedule applicable to the Office of the Governor and do not document formal decisions regarding significant matters.

Retention:  Useful Life

Updated:  November 14, 2018


0422-01-019 | Waivers of Extradition File

Description:  Documents relating to the responsibility of the Governor to receive and issue extraditions.

Retention:  1 year

Updated:  October 20, 2016


↑ Top