Skip to main content Skip to search Skip to search results

Box 21

 Container

Contains 35 Collections and/or Records:

Departmental, Corrections, 1988

 File — Box: 21, Folder: 21
Identifier: CAC_PP_058_2_21_21_0000
Scope and Contents Topics include Women's Center at Taft, governor's public safety proposal, and relocating the Staff Development Center. Correspondents include Lelia Davis, Hannah D. Atkins, Gary D. Maynard, and G. Bruce Sewell.

Departmental, Corrections, 1989-1990

 File — Box: 21, Folder: 22
Identifier: CAC_PP_058_2_21_22_0000
Scope and Contents Topics include Joseph Harp Correctional Center, utilizing federal lands in Muskogee County, Division of Probation and Parole information packet, prison overcrowding, legislation compliance status report, and grand jury final report on Jess Dunn Correctional Center. Correspondents include Gary D. Maynard and Rita Andrews.

Departmental, Corrections, House Arrest Program, 1985

 File — Box: 21, Folder: 23
Identifier: CAC_PP_058_2_21_23_0000
Scope and Contents Correspondents include James E. Hamilton and Larry R. Meachum.

Departmental, County Education and Training Commission, 1985-1989

 File — Box: 21, Folder: 24
Identifier: CAC_PP_058_2_21_24_0000
Scope and Contents Topics include meeting minutes and meeting announcements. Correspondents include James E. Shamblin and James L. Mosley.

Departmental, Courts, 1983-1989

 File — Box: 21, Folder: 25
Identifier: CAC_PP_058_2_21_25_0000
Scope and Contents Topics include funding for Court of Criminal Appeals and Louise Helms. Correspondents include Charles E. Ferrell Jr., Ed Parks, Dori Cutchall, Marian P. Opala, Thomas S. Walker, John B. Doolin, Gary Morgan Purcell, and Mike McDanel.

Departmental, Crime Victims Compensation Board, 1981-1983, 1987

 File — Box: 21, Folder: 26
Identifier: CAC_PP_058_2_21_26_0000
Scope and Contents Topics include first annual report, meeting agendas, and meeting minutes.

Departmental, Crime Victims Compensation Board, 1981-1983, 1987

 File — Box: 21, Folder: 27
Identifier: CAC_PP_058_2_21_27_0000
Scope and Contents Topics include first annual report, meeting agendas, and meeting minutes.

Departmental, Dry Cleaning Board, 1985

 File — Box: 21, Folder: 28
Identifier: CAC_PP_058_2_21_28_0000
Scope and Contents Topics include State Law and Regulations for Safeguarding Dry Cleaning Plants (publication).

Departmental, Economic Development, 1982-1986

 File — Box: 21, Folder: 29
Identifier: CAC_PP_058_2_21_29_0000
Scope and Contents Topics include Department of Economic and Community Affairs, minimum inspection standards for Oklahoma jails, and Oklahoma Economic Development Advisory Committee. Correspondents include Cindy Rambo and Francis Tuttle.

Departmental, Education, 1983-1989

 File — Box: 21, Folder: 30
Identifier: CAC_PP_058_2_21_30_0000
Scope and Contents Topics include Maintenance and Operation for Public Schools Program (MOPS), final report on Education Program Accounting in Oklahoma, and educational grants approved by the State Board of Education. Correspondents include John M. Folks and Gerald E. Hoeltzel.