- C000047-S0012-SS0012-B0058-F0179
- File
- 1980-1981
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, 1980-1981 Campaign, Response forms from agency coordinators about kickoff meeting on September 22, 1981
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, 1980-1981 Campaign, Response forms from agency coordinators about kickoff meeting on September 22, 1981
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, 1980-1981 Campaign, Letters, memos, notes, and reports
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way letter of April 29, 1981, Notes, list of participating agencies with percentage of participation, and letter
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Chairman United Way, Letters to five state section chairmen
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way Names File, Memos giving reporting dates and procedures and referring to agency coordinators
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way Kickoff, Letters
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, Thank You, Note and thank you letters for attending a meeting and for assuming a leadership role in 1982 campaign
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, Memo to agency coordinator, letter to kick off 1982 campaign, and five year record of contributions by state agencies
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, Letters, memos, Official Memorandum, and report
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, Letters, memos, notes, receipt, and table of organization
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, Letters, memos, reports, clippings, mailing lists, and records of contributions,
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, Letters, progress reports, and staff lists with amount contributed in the 1981 campaign
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, State Agency, Notes, mailing lists, and letters sent to state agencies about 1980 campaign
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, Dr. Bernstein, Second Letter, Letter of September 26, 1980 by Commissioner of Health, Robert Bernstein
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way Contributions, Mailing Lists and letter about 1980 campaign
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way, Bernstein, Letters produced for Commissioner of Health Robert Bernstein
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way Thank You for Report, Letters and mailing lists at conclusion of 1979-1980 campaign
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
United Way Thank You's, Drafts of thank you letter to agencies that did exceptionally well in the 1979-1980 United Way Campaign
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Correspondence Report, Weekly reports of the number of letters received and the numbers referred to various individuals/offices and periodic reports to various individuals and offices of outstanding correspondence
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Contract Work, Consulting agreement form and memo about reimbursement for expenses
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
STS Dialing Information, Long Distance, Memos and reports of savings realized by using the State Telecommunications System rather than Direct Distance Dialing
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Budget and Planning Letter, January 22, 1981, Letter about the budget
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Personnel Report, periodic reports of numbers and names of staff in various departments
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Wilson, John
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Williams, Lindon
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Procedures for OS6 Mass Mailings
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Vale, R. L.
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Staff, Memos distributed to staff and staff listings
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Initials on Letters, Memos providing the keys to names of secretaries and individuals who drafts letters for Governor Clements' signature
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Uribe, Hector
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Truan, Carlos
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Good Friday Observance, Memos, note, and Official Memorandum regarding state employees having time off to attend religious services although it was not an official state holiday
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Travis, Dee
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
System 6 FYI, Memos about and sample letters produced by the system used for mass mailings by the governor's office
Part of Governor William P. Clements, Jr. - Official State Papers, 1st Term
Evacuation Plan, Memo providing floor managers for the Governor's Office for evacuations