Skip to main content

Department of Family and Children Services

 Organization

Found in 72 Collections and/or Records:

Dept. of Family and Children Services - Benefits Payment - County Annual Reports

 Series
Identifier: 024-08-103
Scope and Contents These printed or mimeographed reports include information of the operational procedures of most of the county departments of Family and Children Service. The reports summarize the criteria of eligibility for aid, the number of applicants who received aid or assistance for: (1) aged, (2) the blind, (3) dependent children, (4) the disabled, (5) child welfare, and (6) vocational rehabilitation. The reports also include statistical and financial charts and information on the sources of revenue,...
Dates: Created: 1937-1963

Dept. of Family and Children Services - Benefits Payment - County Board Minutes

 Series
Identifier: 024-08-034
Scope and Contents This series contains records relating to the actions of the county boards of Family and Children Services. The minutes of the boards usually include (1) monthly financial reports, (2) reports of child welfare benefits disbursements for the month, (3) the reading and discussion of various letters from the State office, usually pertaining to administrative matters, and (4) the recording of board actions on personnel matters, travel expenses, etc. Very little detail is included In these...
Dates: Created: 1937-1972

Dept. of Family and Children Services - Benefits Payment - County Office Functional Reorganizational

 Series
Identifier: 024-08-035
Scope and Contents Under orders implicit in the federal government's Social Security amendments of 1970, the Georgia Department of Family and Children Services reorganized its county offices so as to separate the personnel engaged in determining eligibility of prospective welfare recipients from those working in a service capacity. Keeping the two functions separate, it was hoped, would improve the efficiency of the Department. This series contains all papers relating to this reorganization, including detailed...
Dates: Created: 1970-1972

Dept. of Family and Children Services - Business Administration - Director's Subject Files

 Series
Identifier: 024-18-101
Scope and Contents This series contains: (1) audit reports (2) budget data (3) contracts (4) cost allocation plans (5) county memorandums (6) correspondence (7) copies of federal and state regulations (8) copies of legislation (9) performance evaluation proposals (10) quarterly performance reports (11) employee awards (12) resolutions (13) wage transcripts. It should be noted that these files were created and collected by the director of a division of the much larger Office of Administration and Management...
Dates: Created: 1977-1979

Dept. of Family and Children Services - Business Administration - Public Welfare Statistics

 Series
Identifier: 024-18-051
Scope and Contents The Department of Public Welfare was created in 19i9. The name of the department was changed a number of times. In 1963 it was renamed the Department of Family and Children Services. This department was abolished by the Executive Reorganization Act of 1972 and its duties, functions and powers were transferred to the Department of Human Resources. The publications comprising this series contain various statistical charts, tables and statements relating to the kind of public assistance the...
Dates: Created: 1939-1971

Dept. of Family and Children Services - Child Welfare - County Child Welfare Reports

 Series
Identifier: 024-13-044
Scope and Contents This series contains copies of the County Agreement for Use of Federal Funds for Temporary Care of Children in Boarding Homes (forms DPW 36-1, 36-2 and 36-13), the annual reports prepared by the child welfare consultant of each county, occasional evaluation reports of a selected county's program and related correspondence. Though the format of the annual statistical reports changed over the years, a selected report would contain answer to questions grouped under the following headings: I....
Dates: Created: 1940-1968

Dept. of Family and Children Services - Confederate Soldiers' Home - Annual Reports and Yearbooks

 Series
Identifier: 024-16-070
Scope and Contents These reports of the Board of Trustees were required by the Act of April 23, 1901, establishing the Home as a State agency. Some of the reports of other officers such as the superintendent, the treasurer, the surgeon, and the chaplain are included. The reports for 1901 and 1902, also include information about the inmates and a list of donations to the Home. The yearbooks apparently were published to raise money for the Home at Christmas time. Other records in this group refer to these as the...
Dates: Created: 1901-1928

Dept. of Family and Children Services - Confederate Soldiers' Home - Board of Trustees Letters Received

 Series
Identifier: 024-16-078
Scope and Contents

Most of the letters are dated between 1901 and 1905 and constitute all the correspondence of the Board of Trustees that has been found except for some that are filed with the loose paper minutes of the Trustees (Series 65). Miscellaneous records include thirteen folders such as an historical essay on the Home, sundry reports, lists of applicants for admission to the Home, a list of the Board members, roster of inmates, etc.

Dates: Created: 1900-1927

Dept. of Family and Children Services - Confederate Soldiers' Home - Board of Trustees Minutes

 Series
Identifier: 024-16-065
Scope and Contents These minutes are in two distinct groups: bound volumes and loose papers. The bound volumes are the official minutes of the Board of Trustees. They cover the years shown above. The first volume, 1889-97, includes the minutes of the Board that existed before the Home fell under State jurisdiction. The loose papers are the secretary's rough draft minutes, original reports and correspondence addressed to the Board for the years, 1901 to 1917. The reports and correspondence included herein are...
Dates: Created: 1889-1917

Dept. of Family and Children Services - Confederate Soldiers' Home - Donation Records

 Series
Identifier: 024-16-076
Scope and Contents

This book gives the name and address of the donor, usually a United Daughters of the Confederacy chapter, a list of the items donated, and their monetary value, and the date.

Dates: Created: 1937-1940

Dept. of Family and Children Services - Confederate Soldiers' Home - Donations, Entertainments and Religious Services

 Series
Identifier: 024-16-075
Scope and Contents

The list of donations to the Home gives the name of donor, date, description and value of donation, 1927 - 1934. The list of social entertainments provided for the inmates covers 1928 to 1934. The list gives the names of movies shown, and lists of concerts, recitals and other diversions. The list of religious services, 1928 - 1932, gives the name of the minister and his church.

Dates: Created: 1927-1934

Dept. of Family and Children Services - Confederate Soldiers' Home - Function Record Book

 Series
Identifier: 024-16-071
Scope and Contents

This volume includes (1) record of incidental expenses of the Home, 1920 - 1922; (2) addresses and telephone numbers recorded for the convenience of the Home staff, 1922 - 1931; (3) record of furloughs granted to inmates of the Home, 1922 - 1930; (5) record of requests for reduced railroad fares by trustees, staff and inmates, 1925 - 1930.

Dates: Created: 1920-1931

Dept. of Family and Children Services - Confederate Soldiers' Home - Hospital Record Book

 Series
Identifier: 024-16-072
Scope and Contents This volume is divided into three main parts. The first section gives the name of the patient, the date admitted to the Home hospital, the diagnosis and other pertinent information, 1925 - 1926. One page is devoted to each patient, arranged by date admitted to the hospital. The second section is a record of daily medication administered patients, 1926 - 1928. Arranged chronologically, it gives the name of the patient, the time, the dosage and medication, and the initials of the person...
Dates: Created: 1925-1928

Dept. of Family and Children Services - Confederate Soldiers' Home - Inmates Registers

 Series
Identifier: 024-16-066
Scope and Contents

Available on microfilm in the reference room and in published format in reference room.

Dates: Created: 1901-1941

Dept. of Family and Children Services - Confederate Soldiers' Home - Job Descriptions

 Series
Identifier: 024-16-082
Scope and Contents

Information included is: (1) name of employee; (2) title of position; (3) salary of employee; (4) title of supervisor; and (5) detailed description of duties and responsibilities.

Dates: Created: 1949

Dept. of Family and Children Services - Confederate Soldiers' Home - Personnel Records

 Series
Identifier: 024-16-080
Scope and Contents

This series includes various types of records such as (1) requests for certification of personnel; (2) correspondence of personnel officers; (3) memoranda; (4) employees non - work day schedules; and (5) reports of performance.

Dates: Created: 1949-1963

Dept. of Family and Children Services - Confederate Soldiers' Home - Soldiers' and Widows' Applications for Admittance

 Series
Identifier: 024-16-068
Scope and Contents The application form usually includes pertinent facts about the applicant's military service in the Civil War, an affidavit by the Ordinary of the county of the applicant's residence, and an affidavit by two witnesses attesting to the statements made by the applicant. In some cases, particularly those applications made between 1900 and 1903, the applications are in the form of letters to the Board of Trustees of the Home. Cover letters and letters of recommendation written by friends of the...
Dates: Created: 1900-1960

Dept. of Family and Children Services - Confederate Soldiers' Home - Staff Payrolls and Invoices for Supplies and Services, with Corresponding Vouchers

 Series
Identifier: 024-16-073
Scope and Contents

The payrolls are made up on a monthly basis, showing name of payee, his position, amount of time covered by payroll, wages per month, and amount due. The invoices are for expenditures of the Home for supplies and services, and usually a voucher is attached. In some instances only the voucher has been found. Payrolls and invoices are grouped separately. Within each group arrangement is by month and year. Usually attached are the corresponding vouchers authorizing payment.

Dates: Created: 1901-1963

Dept. of Family and Children Services - Confederate Soldiers' Home - Subscribers' Contributions List

 Series
Identifier: 024-16-074
Scope and Contents

Subscription List of Those Donating Money Toward Construction.

Dates: Created: 1890

Dept. of Family and Children Services - Confederate Soldiers' Home - Superintendent G.N. Saussy Diary

 Series
Identifier: 024-16-079
Scope and Contents This diary covers roughly the period of Mr. Saussy’s tenure as superintendent. Daily entries describe his activities in connection with the Home and other things of interest to him. This diary was found in the Confederate Old Soldiers and Sailors Home of Florida and was given to the Georgia Division, United Daughters of the Confederacy by Mrs. George H.Lennon, treasurer of the Florida Division, in 1940. It is uncertain how the diary subsequently became a part of the Soldiers’ Home...
Dates: Created: 1912-1913

Dept. of Family and Children Services - Confederate Soldiers' Home - Veterans Roster and Payrolls

 Series
Identifier: 024-16-069
Scope and Contents

Rosters show names of inmates and daily presence or absence. Entries are arranged chronologically by month. Information such as dates of death, admission or discharge from the Home and similar data is often included. The first volume (1916-1919) includes a payroll of amounts paid to the inmates for April, 1919 to July, 1919, on pages 382 - 397. These payrolls give inmate's name, amount paid, and for what purpose paid.

Dates: Created: 1916-1934

Dept. of Family and Children Services - Confederate Soldiers' Home - Visitors Register

 Series
Identifier: 024-16-077
Scope and Contents

These are guest books in which the visitors to the Home signed their names and addresses.

Dates: Created: 1923-1950

Dept. of Family and Children Services - Director's Office - Annual Reports

 Series
Identifier: 024-01-006
Scope and Contents These published reports are presented in a prosaic, graphical, and statistical form and are divided into the following sections: (1) use of funds for year: (2) number of Georgians receiving public assistance for aged, disabled, blind and dependent children; (3) public assistance benefits for previous two decades; (4) food programs; (5) child welfare programs; (6) adoptions; (7) distribution of payments to individuals; (8) revenue receipts and expenditures for all funds; (9) expenditures for...
Dates: Created: 1920-1972

Dept. of Family and Children Services - Director's Office - Director's Subject Files

 Series
Identifier: 024-01-031
Scope and Contents

The general administrative records of the Department of Family and Children Services consist of news releases, the Director's, division directors and staff circular memorandums, and reference and office management material. The latter group includes: (1) public correspondence; (2) information on consumer's service, food stamp, mental health, and other programs; (3) departmental and acquired publications; (4) the Director's files on adoption cases and weekly travel expenses.

Dates: Created: 1937-1988

Dept. of Family and Children Services - Director's Office - Division Publications

 Series
Identifier: 024-01-055
Scope and Contents This series contains a great variety of publications produced by the Division of Family and Children Services. in some instances other agencies have actually funded the publication costs and in others the precise office of origin is unclear. Among subjects addressed in these publications are family planning, teenage pregnancy, child abuse and day care. Publication dates are rarely indicated on these items so it is important to study the finding aid carefully. Other publications of a serial...
Dates: Created: 1976

Dept. of Family and Children Services - Georgia Academy for the Blind - Academy News and Notes (Publications)

 Series
Identifier: 024-14-060
Scope and Contents This serial publication of the Georgia Academy for the Blind in Macon serves as an internal newsletter prepared by the students with help from faculty members. A typical issue contains complete lists of staff members and students, a message from the Superintendent (when the academy was administered by the Department of Education), a tribute to a deceased staff member, the school honor roll, announcements of activities and special events, jokes, proverbs and very brief articles contributed by...
Dates: Created: 1962

Dept. of Family and Children Services - Georgia Academy for the Blind - Board of Trustees Annual Reports

 Series
Identifier: 024-14-045
Scope and Contents These published reports for each fiscal year tend to be brief and contain little specific information. Each report contains brief accounts of the activities of the various departments or units of the academy. Also included are: (1) itemized audit reports contributed by the academy's treasurer (2) reports from the academy's occultist and physician (3) lists of names of staff members (4) lists of names, hometowns and counties of pupils. General information was also provided on student...
Dates: Created: 1912-1919

Dept. of Family and Children Services - Georgia Academy for the Blind - Publications

 Series
Identifier: 024-14-059
Scope and Contents

This series contains brochures, pamphlets and bulletins published by the Georgia Academy for the Blind in Macon. Included are descriptive brochures, amply illustrated, promoting the academy and listing names of faculty members.

Dates: Other: undated

Dept. of Family and Children Services - Georgia Consumer Services Program - Consumer Problems Identification in Georgia and Solutions Recommendations

 Series
Identifier: 024-02-007
Scope and Contents The Georgia Consumer Services Program was a demonstration project funded by the U.S. Department of Health, Education and Welfare. This series contains a research program consisting of 19 separate reports, which present recommendations for solutions to consumer problems in Georgia. These reports site the basic consumer problems such as. impure food, dangerous drugs, deceptive and fraudulent selling, meaningless advertising, high interest rates, etc. The reports also suggest state level and...
Dates: Created: 1970-1971

Dept. of Family and Children Services - Georgia School for the Deaf - Annual Reports

 Series
Identifier: 024-17-042
Scope and Contents This school was created by the Act of December 16, 1847 for the purpose of providing a public school education for citizens of the State who are so physically and mentally handicapped as to be unable to obtain such an education in the regular public schools. These published reports are brief and provide information relating to the activities the staff engaged in for the previous fiscal year. These annual reports consist of reports from the principal of the school, the assistant principal,...
Dates: Created: 1926-1932

Dept. of Family and Children Services - Georgia School for the Deaf - the School Helper (Publication)

 Series
Identifier: 024-17-054
Scope and Contents This series contains the newsletter of the Georgia School for the Deaf in Cave Spring, Georgia. Though this is not a complete set by any means, the format of the publication has changed considerably over the span of years represented. Sometimes resembling a school newspaper printed on newsprint, on other occasions it resembled a college bulletin and was printed on slick paper. The majority of issues numbers eight pages in length and might contain photographs of leaders in the field of...
Dates: Created: 1954-1965

Dept. of Family and Children Services - Georgia Training School for Girls - Annual and Biennial Reports

 Series
Identifier: 024-12-043
Scope and Contents These published reports consists of brief reports from the Superintendent, the physician and auditor of the school. The information contained in these reports is of a general nature i.e. The improvements and needed improvements of the cottages, the nature of the instruction offered the girls and the type of illness and diseases the girls had. A statistical abstract of the girls is included in the reports giving the marital and family condition of the girls, their previous occupations, the...
Dates: Created: 1919-1930

Dept. of Family and Children Services - Georgia Training School for Girls - Fiscal Reports

 Series
Identifier: 024-12-047
Scope and Contents This series contains a few monthly statements of expenditures and receipts for monies transmitted to the Chairman of the Board of Managers of the Georgia Training School for Girls in Adamsville. All the records are signed by the Chairman and the statements of expenditures are also notarized. These statements give interesting insights into the monthly operation of the institution in a far more inexpensive era. They are quite extensive in length and include all staff salary expenditures. For...
Dates: Created: 1919-1922

Dept. of Family and Children Services - Milledgeville State Hospital - Annual Reports

 Series
Identifier: 024-15-049
Scope and Contents This series contains the annual reports of the Board of Trustees of the chief State mental institution located in Milledgeville, GA. This institution has changed its name four times in the course of history. The format of this report has also changed considerably over the years, although there is no complete set of issues extant today. All the reports, however, are notably detailed. A typical issue from the 1920's might include: (1) rosters of officers and trustees (2) a lengthy narrative...
Dates: Created: 1864-1958

Dept. of Family and Children Services - Milledgeville Youth Development - Annual and Biennial Progress Reports

 Series
Identifier: 024-07-033
Scope and Contents This series consists of annual progress reports submitted to the controlling authority of the Milledgeville Youth Development Center by the Superintendent Director. Originally named the Georgia Training School for Boys, the institution is charged with the care, education, and teaching manual trades and suitable vocations to the incorrigible and delinquent boys committed to its care by the various courts of the State. In July, 1949, the institution was divided into the Milledgeville Division...
Dates: Created: 1925-1964

Dept. of Family and Children Services - Milledgeville Youth Development - Fiscal Records

 Series
Identifier: 024-07-046
Scope and Contents This series contains a few monthly statements of expenditures, monthly payroll statements and related correspondence concerning applications for warrants submitted to the Chairman of the Board of Managers of the Georgia Training School for Boys in Milledgeville. All the records are signed by the Superintendent of the School and the statements of expenditures are also notarized. These statements give interesting insights into the monthly operation of the institution in a far more inexpensive...
Dates: Created: 1922-1923

Dept. of Family and Children Services - Misc. Records - Alpha Closures

 Series
Identifier: 024-20-012
Scope and Contents

(1) July 1960 - December 1963 (5 vols), (2) Georgia Factory for the Blind Invoices - Oct. and Nov. 1966 and Jan. and March 1967

Dates: Created: 1960-1967