Skip to main content

Secretary of State

 Organization

Found in 133 Collections and/or Records:

Secretary of State - Administrative Rules and Regulations - Official Compilation Rules & Regulations

 Series
Identifier: 002-08-010
Scope and Contents This series consists of the third copy of all rules and regulations adopted by state agencies (O.C.G.A. 45-13-81). The act stipulates that the Office of Secretary of State promulgates such rules and regulations. The third copy designation is misleading because this copy is notarized and contains the original signatures of the agency heads responsible for adoption of the procedures. The first copy is generally made as a reference copy for the agency's use; the second copy is...
Dates: Created: 1964-2009

Secretary of State - Building and Loan Commission - Annual Reports

 Series
Identifier: 002-09-035
Scope and Contents This series consists of annual reports of the Building and Loan Associations compiled by the Commissioner. Each report includes the following information for each Building and Loan Association: (1) name of the association; (2) date association began business; (3) names of officers and directors; (4) assets, itemized by type; (5) liabilities, itemized by type; (6) number of members; (7) number of outstanding loans, and (8) dividend rate paid and whether by paid-up shares or mortgage pledged...
Dates: Created: 1934-1967

Secretary of State - Building and Loan Commission - Building and Loan Act of 1937 Administrative Rules

 Series
Identifier: 002-09-036
Scope and Contents

Included in this series are the following: (1) copies of the Georgia Building and Loan Act of 1937; (2) the 1952 Senate Amendment to said act, and (3) copies of the rules of the Office of Secretary of State regarding Building and Loan Associations.

Dates: Created: 1937

Secretary of State - Business Services & Regulation - Certified Copy Correspondence

 Series
Identifier: 002-04-120
Scope and Contents

This series consists of the form letters notarized by the Secretary of State stating that the attached material is a true and correct copy of the original articles of incorporation and certification by the Secretary of State for the company's name. Usually attached to the letter is a receipt showing when and to whom material was mailed.

Dates: Created: 1978-1979

Secretary of State - Business Services & Regulation - Change of Registered Agents and Office Files

 Series
Identifier: 002-04-126
Scope and Contents

This series consists of correspondence to the Corporations Division of the Office of Secretary of State from various corporations giving notice of resignation or change of registered agent or address for the company. The correspondence is generally on a form supplied by the Division and is notarized.

Dates: Created: 1971-1978

Secretary of State - Business Services & Regulation - Closed Foreign Corporations Investigations

 Series
Identifier: 002-04-123
Scope and Contents Georgia Code 22-1401(a) states: "No foreign (out of state) corporation shall have the right to transact business in the State until it shall have procured a Certificate of Authority to do so from the Office of Secretary of State." This series consists of the correspondence between the Corporations Division of the Office of Secretary of State and the company being investigated upon filing of a complaint to determine the qualifications of the corporation attempting to do business in Georgia. ...
Dates: Created: 1974-1975

Secretary of State - Business Services & Regulation - Corporate Statements of Registration Forms

 Series
Identifier: 002-04-016
Scope and Contents This series consists chiefly of the certified statements of registration (commonly referred to today as Annual Reports or F-38's) to the Office of Secretary of State. Also included are registrations accomplished by other means such as letters sent by the corporations, as well as cards sent to corporations advising them of failure to register and/or pay the fees which were subsequently returned with their registrations. Some scattered inquiries from corporations regarding confirmation of...
Dates: Created: 1907-1910

Secretary of State - Business Services & Regulation - Corporations Registrations Ledgers

 Series
Identifier: 002-04-129
Scope and Contents

This series consists of volumes recording some of the companies incorporated in Georgia by county. The volumes list: 1) name of corporation, 2) nature of business, 3) when incorporated, 4) where incorporated, 5) by what authority incorporated, and 6) capital stock.

Dates: Created: 1906-1941

Secretary of State - Business Services & Regulation - Foreign and Domestic Daily and Quarterly Charter Lists

 Series
Identifier: 002-04-127
Scope and Contents

This series contains lists of foreign (out of state) and domestic companies incorporated in Georgia kept on a daily and quarterly basis. The lists of companies generally give the company's name, address and date of incorporation.

Dates: Created: 1948-1974

Secretary of State - Business Services & Regulation - General Administrative Correspondence

 Series
Identifier: 002-04-130
Scope and Contents

This series consists of correspondence from various corporations to the Office of Secretary of State requesting status of their payment on Form F-38 (annual filing reports), explanations on why the company will not be paying the annual report that year, requesting names and addresses of certain companies, and other routine business.

Dates: Created: 1979

Secretary of State - Business Services & Regulation - Inactive Georgia Company Operations

 Series
Identifier: 002-04-122
Scope and Contents This series consists of annual reports from co-operatives and marketing associations in Georgia that have ceased operations. Generally, the reports show: 1) name of association, 2) principal office and location, 3) amount of paid up stock, 4) number of stockholders, 5) number of members if non-stock association, 6) where and when organized, 7) territory served, 8) products handled, purchased, held, or sold during year, 9) expenses of operation, and 10) balance sheet (which was...
Dates: Created: 1921-1962

Secretary of State - Commissioner of Vehicles - Automobile Tags Counted and Delivered

 Series
Identifier: 002-12-045
Scope and Contents

This series is a record of automobile tags counted and delivered to the Office of Commissioner of Vehicles to be issued for automobiles, motorcycles, dealers, chauffeurs, and trucks. See also RGSGSERIES 34-7-44, Dept. of Revenue, Motor Vehicle Tax.

Dates: Created: 1921-1922

Secretary of State - Commissioner of Vehicles - Automobiles Registered With the Secretary of State

 Series
Identifier: 002-12-047
Scope and Contents

This register includes: (1) registration date, (2) name of automobile owner, (3) address of automobile owner, and (4) remarks (name and make of automobile). This register was required by law in 1910. A subsequent act in 1931 transferred this function to the Revenue Department. See also RGSGSERIES 2-12-42, Applications for Registrations of Automobiles.

Dates: Created: 1912-1913

Secretary of State - Commissioner of Vehicles - Georgia Motor Vehicle Rates and Law

 Series
Identifier: 002-12-043
Scope and Contents This series contains the tax fees for the following types of motor vehicles: (1) passenger cars, (2) trucks, (3) tractors, and (4) trailers and semi-trailers. The tax fees are based on a Georgia Act of August 23, 1927, which adopted as a basis for fees the manufacturers shipping weight for passenger automobiles and the tonnage capacity for trucks. This rate book was issued by the Office of Secretary of State as required by the above cited law. Also included is a reprint (in pamphlet form)...
Dates: Created: 1927-1932

Secretary of State - Commissioner of Vehicles - Motor Vehicle Department Cash Book

 Series
Identifier: 002-12-046
Scope and Contents

This series consists of a ledger showing the dollar amounts received via mail and window sales for license plates issued. Information includes dollar receipts for: (1) passenger cars, (2) trucks, (3) dealers, (4) chauffeurs, (5) motorcycles, (6) duplicate plates, and (7) other. The ledger further shows dollar amounts for bad checks, and shortages. Also included is a recap of the Department's payroll, office expenses, and bank withdrawals.

Dates: Created: 1927-1928

Secretary of State - Commissioner of Vehicles - Passenger Automobile Register

 Series
Identifier: 002-12-042
Scope and Contents This series contains a photocopy record (original not available) of passenger automobile registration. For each automobile registered, the following data is given: (1) county of registration, (2) registration number, (3) name and address of owner, (4) year, make, and model of automobile, (5) motor number, and (6) amount of fee. The Georgia General Assembly passed a law in 1910 requiring that automobile owners register their vehicles with the Office of Secretary of State who was named...
Dates: Created: 1927

Secretary of State - Commissioner of Vehicles - Vehicles Registration Applications

 Series
Identifier: 002-12-044
Scope and Contents

This series consists of photocopies (original records are not available) of passenger automobile registration applications. For each registration the following data is given: (1) name of owner, (2) address, (3) make, model, and motor serial number, (4) horse power, (5) number of cylinders, (6) date of purchase, and (7) signature of applicant. The license number is stamped on the form.

Dates: Created: 1927

Secretary of State - Commissions of Public Officials - Abolished County Board of Education Commissions

 Series
Identifier: 002-03-063
Scope and Contents

This series contains the unbound copies of commissions and resignations of members of abolished county boards of education.

Dates: Created: 1948-1970

Secretary of State - Commissions of Public Officials - City Court Judges & Solicitors

 Series
Identifier: 002-03-028-5
Scope and Contents

The governor of the state was empowered by the Georgia Constitution of 1789 to grant commissions to military and civil officers. These commissions were filed in the Office of the Secretary of State. This series includes: 1) copy of commission; 2) name of person commissioned, and 3) date of commission.

Dates: Created: 1856-1873

Secretary of State - Commissions of Public Officials - Commission Books of Miscellaneous Public Officials

 Series
Identifier: 002-03-027
Scope and Contents This series consists of bound volumes containing the: (1) names of persons appointed or issued commissions, (2) official capacity of appointment or commission, and (3) date of appointment by the Governor or commission issued by the Secretary of State. The various officials, either elected by the General Assembly or the general electorate or appointed by the Governor for the different districts of Georgia, hold the following positions (not an inclusive list): (1) Members of Congress, (2)...
Dates: Created: 1801-1988

Secretary of State - Commissions of Public Officials - Constable Register

 Series
Identifier: 002-03-059
Scope and Contents This series consists of a register of all persons elected to the Office of Constable in Georgia between 1964 and 1968. Constables serve as legal representatives of justices of the peace and perform such duties as serving summons and warrants. Their jurisdiction is limited to militia districts within respective counties. Prior to 1964, justices of the peace appointed constables to office with the records of the procedure kept by the county ordinaries. A Georgia law effective in 1964,...
Dates: Created: 1964-1968

Secretary of State - Commissions of Public Officials - Coroners

 Series
Identifier: 002-03-028-16
Scope and Contents

The governor of the state was empowered by the Constitution of 1789 to grant commissions to military and civil officers. These commissions were filed in the Office of the Secretary of State. This series includes: (1) name of person commissioned; (2) date of commission; (3) county of commission, and (4) current date.

Dates: Created: 1873-1874

Secretary of State - Commissions of Public Officials - County Home Rule Charter Dissolution Files

 Series
Identifier: 002-03-090
Scope and Contents This series contains: (1) copies of amendments and revisions to county and municipal home rule charters, (2) court orders dissolving incorporated cities and towns, (3) copies of required notices of publication, (4) affidavits by authorized representatives of newspapers in which notices were published and (5 correspondence to and from governing authorities or city or county attorneys. These records document one of the legally prescribed duties of the Commissions and Registrations Division,...
Dates: Created: 1965-2002

Secretary of State - Commissions of Public Officials - County Officials

 Series
Identifier: 002-03-028-1
Scope and Contents This series contains bound volumes of the Secretary of State's Office containing commission certificates and certifications of elected county officers. Each certificate and certification within the registers gives: (1) name of the elected official; (2) position to which elected; (3) name of the county in which official was to serve; (4) date of commission, and (5) name of governor or secretary of state issuing the commission or certification. In the early years the job of commissioning the...
Dates: Created: 1814-1949

Secretary of State - Commissions of Public Officials - County Officials Commissions, Bonds, Resignations

 Series
Identifier: 002-03-007
Scope and Contents These records document the functions of commissioning county officials (by the Governor), making certain the officials are properly bonded, receiving the resignations of these officials and filling the vacancies as they occur. Specific documents included are: (1) Dedimus Postestatems (authority to administer the oath of office) with attached certificates showing that the oath was administered and that the official was properly bonded; (2) copies of the commission; (3) documents showing that...
Dates: Created: 1957-1999

Secretary of State - Commissions of Public Officials - County Treasurers

 Series
Identifier: 002-03-028-14
Scope and Contents

The governor of the state was empowered by the Constitution of 1789 to grant commissions to military and civil officers. These commissions were filed in the Office of the Secretary of State. This series includes: (1) the commission; (2) name of person commissioned; (3) county of commission, and (4) date of commission.

Dates: Created: 1873-1874

Secretary of State - Commissions of Public Officials - Elected Constables Commissions

 Series
Identifier: 002-03-057
Scope and Contents

This series consists of the files kept on every Constable duly elected by the people of Georgia. Included are: (1) original Dedimus Potestatem; (2) copy of the commission;(3) copy of the election certificate, and (4) correspondence. The series is closely related to RGSGSERIES 2 - 3 - 39, Commissions and Appointments of Notaries Public and Ex officio Justices of the Peace and RGSGSERIES 2 - 3 - 56, Constable Register.

Dates: Created: 1964-1968

Secretary of State - Commissions of Public Officials - Elected Justice of the Peace Commissions

 Series
Identifier: 002-03-056
Scope and Contents

This series consists of the files kept on every Justice of the Peace duly elected by the people of Georgia. Included are: (1) original dedimus potestatem; (2) copy of the commission; (3) copy of the election certificate, and (4) correspondence. This series is very closely related to RGSGSERIES 2 - 3 - 39, Commissions and Appointment Records for Notaries Public and Ex Officio Justices of the Peace, 1947 - 1983.

Dates: Created: 1949-1983

Secretary of State - Commissions of Public Officials - General Assembly Members

 Series
Identifier: 002-03-028-2
Scope and Contents This series contains copies of the commissions issued by the Secretary of State to all members of the General Assembly. This is in compliance with the provisions of a new act passed in 1951 (GA Law 1951, p. 480). Prior to that year members of the General Assembly were commissioned by the Governor's office. The respective names, districts (or counties), dates and prior service are typed in the proper blanks on the commission forms. There are no signatures, however, the Secretary of State's...
Dates: Created: 1951-1979

Secretary of State - Commissions of Public Officials - Inferior Court Justices

 Series
Identifier: 002-03-028-4
Scope and Contents

The Governor of the state was empowered by the Constitution of 1789 to grant commissions to military and civil officers. These commissions were filed by the Office of the Secretary of State. This series includes: 1) name of person commissioned; 2) date of commission; 3) when succeeded, and 4) county.

Dates: Created: 1799-1866

Secretary of State - Commissions of Public Officials - Justices of the Peace Commission Books

 Series
Identifier: 002-03-058
Scope and Contents This series consists of the names of all persons who received commissions as Justice of the Peace in Georgia since 1799: Volumes 1 thru 34 contain printed certificates of commission with the following data consistently given: 1) name of the Justice of the Peace; 2) county of residence; 3) militia district number; 4) date of commission, and 5) length of term. The entries appear chronologically according to date of commission. These volumes include an index of either surnames or counties as...
Dates: Created: 1799-1969

Secretary of State - Commissions of Public Officials - Notaries Public Appointment Commissions

 Series
Identifier: 002-03-039
Scope and Contents

This series includes: (1) the certified Judge's Order of Appointment from the Clerk of the Superior Court; (2) the Dedimus Potestatem (authorization to administer the oath of office); (3) a carbon copy of the Commission, and (4) correspondence and worksheets. Prior to January 1, 1949, the function of preparing the Commissions was performed by the Governor's Office. (See RGSGSERIES 1 - 2 - 32, Commissions, Bonds, and Resignations of County Officials).

Dates: Created: 1797-1983; Other: Majority of material found in 1947 - 1983

Secretary of State - Commissions of Public Officials - Official Oath Books

 Series
Identifier: 002-03-064
Scope and Contents These Secretary of State Official Oath Books are established to record oaths of individuals holding offices directly connected to the Secretary of State's Department. Included in this category would be members of the Historical Commission, members of the various professional examining boards and the director of the Department of Archives and History. All other oaths are recorded in the Governor's Office, Record Group I, Sub group 2, Series 14. Nevertheless, in 1950 when the Secretary of...
Dates: Created: 1950-1973

Secretary of State - Commissions of Public Officials - Publications

 Series
Identifier: 002-03-076
Scope and Contents

This series consists of publications designed to acquaint the public with the duties of the above named officials. The titles of the publications are self explanatory. The numbers in parentheses on the finding aid refer to the number of copies of each publication.

Dates: Created: 1958-1980

Secretary of State - Commissions of Public Officials - Special Railroad Officer's Commission Files

 Series
Identifier: 002-03-089
Scope and Contents Dis series contains (1) bonds, (2) copies of oaths, (3) correspondence between the railroads and the Governor, (4) copies of Executive Orders from the Governor appointing special officers, (5) correspondence to and from the Attorney General regarding bonds and (6) related documents. Also included in this series is a commission book listing each special officer appointed before Dec 31 1980. After this date, the commission book will be kept as a page in the Governor's appointment book. These...
Dates: Created: 1935-1980

Secretary of State - Corporations Division - Charter, Corporate, and Petition Files - Bank and Trust Company Charters

 Series
Identifier: 002-16-086-1
Scope and Contents This sub series consists of records documenting the incorporation of banks and trust companies. Included are original and transcribed copies or photocopies of petitions for in corporations, and certificates of in corporations, amendments, renewals, and surrenders. All volumes are indexed. The records are laminated and bound and entered into the following types of record books: Bank Charters and Amendments. These volumes contain petitions for and certifications of bank charters,...
Dates: Created: 1892-1974

Secretary of State - Corporations Division - Charter, Corporate and Petition Files - Corporate Charter Files

 Series
Identifier: 002-16-086-5
Scope and Contents

This sub series consists of records documenting the incorporation of bank, insurance, railroad, navigation, and express companies. Included are original and transcribed copies of petitions for charters, amendments, and renewals; certificates of charters, amendments, and renewals; and related papers.

Dates: Created: 1894-1961