Skip to main content

Secretary of State

 Organization

Found in 133 Collections and/or Records:

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

 Series
Identifier: 002-16-086-4
Scope and Contents

This sub series consists of records documenting the incorporation of credit unions. Included are transcribed copies or photocopies of petitions for incorporation, certificates of incorporation, documents concerning amendments to or surrender of charters, and related papers. Prior to 1960, the volumes contain handwritten transcripts of the records; after 1960 the volumes contain photocopies of the original documents. Volumes 1 and 2 are on microfilm.

Dates: Created: 1925-1969

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

 Series
Identifier: 002-16-086-2
Scope and Contents This sub series consists of records documenting the incorporation of insurance companies. Included are original and transcribed copies or photocopies of petitions for charters and amendments, and certificates of charters, renewals, amendments, and mergers. All volumes are indexed. The records are bound and entered into the following types of record books: Insurance Charters and Amendments. These volumes contain petitions for charters and amendments with related papers. Volumes 1 - 3...
Dates: Created: 1894-1959

Secretary of State - Corporations Division - Charter, Corporate, and Petition Files - Railroad, Navigation and Telegraph Charters

 Series
Identifier: 002-16-086-3
Scope and Contents

This sub series consists of records documenting the incorporation of railroad, navigation, telephone, telegraph, and express companies. Included are original and transcribed copies of petitions for charters and amendments, certificates of charters, and related papers. The volumes have been laminated and bound and are indexed. All volumes, except 6 through 8 - 2 (finding aid listing), are on microfilm.

Dates: Created: 1890-1987

Secretary of State - Corporations Division - Inactive Credit Union State Charter Files

 Series
Identifier: 002-16-094
Scope and Contents This series consists of original charters (articles of incorporation) citing: (1) credit union name, (2) address, (3) shares of stock to be issued, (4) names of subscribers to the petition of incorporation, (5) signatures of petitioners, (6) certification by a notary public, (7) bylaws of the credit union, and (8) signatures of board members. Other records include: (1) original amendments to the charters and bylaws, (2) 20 year renewals, (3) surrenders of charters for dissolution of credit...
Dates: Created: 1920-1982

Secretary of State - Corporations Division - Inactive Insurance Company State Charter Files

 Series
Identifier: 002-16-093
Scope and Contents This series consists of original charters (articles of incorporation) citing: (1) name of insurance company, (2) names of petitioners, (3) objectives and purposes of corporation, (4) members of board, (5) signatures of petitioners, (6) signed affidavit by a notary public, and (7) certification of published public notice by local newspaper of intention to incorporate. Also included are: (1) amendments to charters, (2) renewals (every 30 years), (3) mergers, (4) surrenders of charters, and (5)...
Dates: Created: 1860-1982

Secretary of State - Corporations Division - Secretary of State Real Property Records

 Series
Identifier: 002-16-095
Scope and Contents This series consists primarily of warranty deeds documenting property conveyed to and from the State. Included also are other documents concerning the State's use or lease of real property. This series comprises the State's official record of real property transactions. Excluded are most highway right of way deeds (accessible through the Dept. of Transportation) and most Western & Atlantic Railroad deeds (see RGSGSERIES 85 - 1 - 4). The documents of this series include original or...
Dates: Created: 1835-1983

Secretary of State - Elections Division - Certifications of Elections

 Series
Identifier: 002-02-025-7
Scope and Contents

The Office of the Secretary of State, as one of its chief functions, certifies the vote totals in all elections held in Georgia and certifies the winners. This series consists of the formal certifications of election for various federal and state officials for several years.

Dates: Created: 1872-1937

Secretary of State - Elections Division - Consolidated Vote Tabulations

 Series
Identifier: 002-02-061
Scope and Contents These records are the official consolidation of popular vote totals taken from official consolidated returns filed by the counties with the Office of Secretary of State. Included are: (1) party primaries, (2) runoff primaries, (3) general elections, and (4) special elections. Returns are shown for races for U.S. Senate, U.S. Congress, Governor and other Constitutional officers, and for judges and solicitors (i.e., district attorneys). Usually, county by county and state totals are given....
Dates: Created: 1950-1976

Secretary of State - Elections Division - Contested Elections Court Cases

 Series
Identifier: 002-02-110
Scope and Contents This series consists of documents relating to litigation concerning or involving the State Election Board, the Secretary of State, and his officers and employees in all Federal and State Courts and before administrative tribunals. Included are copies of (1) pleadings, (2) notifications, (3) transcripts, (4) correspondence filed in court, (5) correspondence forwarded or received in connection with cases litigated in the courts or administrative tribunals. The Elections Division of the...
Dates: Created: 1961-1980

Secretary of State - Elections Division - Contested Elections for County Site Locations

 Series
Identifier: 002-02-025-6
Scope and Contents Whenever two-fifths of the electors qualified to vote for General Assembly members petition the ordinary of any county to change the county site of said county, the ordinary shall call a referendum on the matter. (GA L. 1878 - 1879, p. 4; 1887, p. 39; 1911, p. 54). Any seven voters in such a referendum may contest its legality. The contestants must notify the Secretary of State of their intention to contest and upon receipt of such notice, the Secretary of State withholds certification of...
Dates: Created: 1897-1927

Secretary of State - Elections Division - Democratic Executive Committees of Georgia

 Series
Identifier: 002-02-025-14
Scope and Contents

This series consists of: (1) lists of members of county Democratic Executive Committees, (2) lists of county chairmen, (3) lists of delegates to the state convention, (4) rules of the committee and some testimony, and (5) petitions and correspondence concerning contested membership of the Committee. The Secretary of State in his capacity as chief of the election board would be expected to keep these records sent him by the Committee.

Dates: Created: 1958

Secretary of State - Elections Division - Democratic Presidential Preference Primary Returns

 Series
Identifier: 002-02-067
Scope and Contents This series contains the Democratic Presidential Preference Primary Returns The 1976 records are from the first such election held in Georgia since the exclusive Democratic Party affair of the 1930's. As is true of other election record series, there are three chief types of records present. The precinct or district returns are filed in the first alphabetical sequence by county followed by the numbered list of voters and finally the county consolidated returns. The boxes for each year's...
Dates: Created: 1976-1992

Secretary of State - Elections Division - Democratic Primary Returns

 Series
Identifier: 002-02-025-4
Scope and Contents Both state-wide and county Democratic Party primary election records are represented as are some primary run-offs. Many of the returns are limited to the consolidated returns only. The submission of primary election returns to the Office of Secretary of State was not required until 1970 because the primary election was a party rather than a state function, so records prior to 1970 are incomplete.Records from 1950 through 1984 are available on microfilm. Returns after 1984 are...
Dates: Created: 1876-1990

Secretary of State - Elections Division - Elections Correspondence

 Series
Identifier: 002-02-025-13
Scope and Contents

This series consists of carbon and photocopies of correspondence acknowledging receipt of Primary Ballots, Primary Run-off Ballots and General Election Ballots from the various counties of Georgia and correspondence to the counties requesting missing returns be sent to the Elections Division of the Office of Secretary of State.

Dates: Created: 1970

Secretary of State - Elections Division - Elections Reference and Documentation File

 Series
Identifier: 002-02-060
Scope and Contents This series consists of general research material regarding federal, state, and county elections in Georgia. The material includes the following consistently given data: official ballot forms; official worksheets and tabulations; candidates' petitions and party forms registered with the Georgia Office of Secretary of State; requests for absentee and war ballots; Executive Proclamations; con­solidated vote returns; loyalty oaths; certification of Presidential Electors; and printed copies of...
Dates: Created: 1888-2009

Secretary of State - Elections Division - Electoral College Vote Lists

 Series
Identifier: 002-02-025-8
Scope and Contents This series contains three copies of the vote tallies for the President and Vice President of the United States as cast by the Georgia Electoral College in the capitol in Atlanta. Each state in the union elects a slate of electors who assemble in their respective state capitols on a date appointed by law after the general election in November. The votes of the people determine which slate of electors proceeds to the capitol and for all practical purposes, since most electors are pledged...
Dates: Created: 1897

Secretary of State - Elections Division - General Election Returns

 Series
Identifier: 002-02-025-1
Scope and Contents All General Election records are sent to the Office of the Secretary of State. This Constitutional Officer checks the vote returns and issues commissions to all legally elected public officials. Some of the earlier elections are very irregularly documented. The first election for which complete consolidated returns exist is the November 5, 1940 election. Please check each year's boxing arrangement carefully as the filing systems vary. In some years all records are boxed together and...
Dates: Created: 1822-2021

Secretary of State - Elections Division - Lists of Election Districts Or Precincts

 Series
Identifier: 002-02-025-9
Scope and Contents

This series consists of mimeographed pamphlets listing the election districts (formerly called precincts).

Dates: Created: 1966-1974

Secretary of State - Elections Division - Municipal Elections Returns and Correspondence

 Series
Identifier: 002-02-025-18
Scope and Contents This series consists of original and photocopied documents concerning the Primary, General and Special Election returns from Municipal Election Officials. Other related election correspondence pertaining to municipalities is also included. The documents consist of: (1) election calendars: (2) election notices sent by city officials; (3) related election correspondence concerning cities; (4) consolidated return sheets; (5) precinct return sheets (regular and absentee); (6) cover letter from...
Dates: Created: 1983-2017

Secretary of State - Elections Division - Non-Partisan Primary Returns

 Series
Identifier: 002-02-025-17
Scope and Contents

Returns from all but twenty eight counties for the August 1984 general primary election; and returns for a November 1984 special non partisan primary run off election for state court judge in Fulton County. Due to earlier processing and labeling, Non-Partisan Primary and Primary Runoff returns can be found in RGSGERIES 2-2-25-4

Dates: Created: 1984-1990

Secretary of State - Elections Division - Numbers of Registered Voters and Racial Breakdown Files

 Series
Identifier: 002-02-025-10
Scope and Contents This series consists of forms, correspondence and miscellaneous items that indicate the total numbers of voters registered by county in the State of Georgia. In earlier years the totals were simply put on a running "tally sheet" that was set up alphabetically by county. Later years saw the counties sending in a signed form stating the total numbers of registered voters for that county. Racial breakdown figures appear during some of the years, but it must be pointed out that not all...
Dates: Created: 1954-1978

Secretary of State - Elections Division - Presidential Electors Certificates

 Series
Identifier: 002-02-069
Scope and Contents This series contains several legal documents pertaining to the certification of Georgia's twelve Presidential Electors. The first is entitled Credentials of Presidential Electors. It includes the names and votes certified for all slates of Electors and all write in candidates for the Presidency and Vice-Presidency of the United States. This document bears the signatures of the Governor and Secretary of State. The second document is entitled Credentials of Substitute Presidential Elector...
Dates: Created: 1976, 2000

Secretary of State - Elections Division - Publication Record Set Files

 Series
Identifier: 002-02-025-16
Scope and Contents This series consists of pamphlets and maps compiled by the Elections Division concerning State and local elections. These publications were made available to both the general public and election officials in the various Georgia counties. They generally concern the use of voting machines, vote recorders and paper ballots. Also included are maps designating boundaries of Congressional, Senatorial and State Representative districts and calendars or primary and general election events. In...
Dates: Created: 1984

Secretary of State - Elections Division - Racial Breakdown of Number of Certified Electors

 Series
Identifier: 002-02-112
Scope and Contents This series consists of original and photocopied certified reports filed by county registrars with the Office of Secretary of State. The reports, accompanied by their certification, list the number of electors by racial makeup in each precinct in their county (OCGA 21-2-234). Similar information can be found in RG 2-2-25-10 for years 1943-1979. The Elections Division of the Georgia Office of Secretary of State, among other things, administers the Georgia Elections Code and...
Dates: Created: 1960-1989

Secretary of State - Elections Division - Republican Presidential Preference Primary Returns

 Series
Identifier: 002-02-068
Scope and Contents This series contains the Republican Presidential Preference Primary Returns. The 1976 records were created from the first such election held in Georgia since the exclusive Democratic affair of the 1930's. As is true of other election record series, there are three chief types of records present. The precinct or district returns are filed in the first alphabetical sequence by county followed by the numbered lists of voters and finally by the county consolidated returns. The boxes for each...
Dates: Created: 1976-1988

Secretary of State - Elections Division - Republican Primary Returns

 Series
Identifier: 002-02-025-5
Scope and Contents

This series contains candidate voter tabulation district returns, usually including absentee voters, of Republican Party Primary Election returns. Also represented are sample ballots, consolidated returns, and voters' lists. Exceptions are indicated in the inventory. Records from 1986 are consolidated with Democratic primary returns.

Dates: Created: 1968-1990

Secretary of State - Elections Division - Special Elections and Local Referendums Returns

 Series
Identifier: 002-02-025-02
Scope and Contents This series consists of: (1) special elections to fill vacancies at times other than the end of an office-holder's term (2) referendums to answer questions concerning taxes, annexations, school board changes, etc.(3) bond elections (school, hospital, courthouse, library, etc.) (4) some regularly scheduled elections. The elections records usually include the consolidated returns, voting...
Dates: Created: 1860-2016

Secretary of State - Elections Division - Special Elections, Justices of Peace Returns

 Series
Identifier: 002-02-025-3
Scope and Contents

These elections for Justices of the Peace are those scheduled at the regular time for such elections and hence are not included in RGSGSERIES 2 - 2 - 25 - 2, Special Elections and Local Referendums Files. It is important, however, to check both series for JP elections, as they do fall readily in both categories, and the date of the election is no indication of the designation.

Dates: Created: 1940-1971

Secretary of State - Elections Division - State Election Board Subject Files

 Series
Identifier: 002-02-107
Scope and Contents The Georgia State Election Board was formed by the Georgia Legislature in 1964 (Ga. Laws 1964 Ex. Sess. p. 26).The duties include, but are not limited to:Formulating, adopting and promulgating the rules and regulations for the practices and proceedings, which adhere to the law, that control the actions of the election officials and the administrating of primaries and elections.Publishing and distributing indexed copies of election laws, rules and...
Dates: Created: 1966-1979

Secretary of State - Executive Center - Executive Center Inventory

 Series
Identifier: 002-15-088
Scope and Contents This series contains: (1) correspondence, (2) a detailed inventory of governor's mansion furnishings, (3) 18 albums of color photographs, (4) a later brief inventory, and (5) two brochures. The photographs which form the bulk of this series actually constitute only a portion of the complete set prepared for the Fine Arts Committee (see RGSGSERIES 1 - 16 - 118, Fine Arts Committee Subject Files). These files were apparently sent to the Secretary of State in his capacity first as Keeper of...
Dates: Created: 1967-1975

Secretary of State - Fiscal Office - Publication Record Set Files, 1984-1993

 Series
Identifier: 002-10-111
Scope and Contents

This series contains the official publications produced by the Fiscal Office of the Georgia Office of Secretary of State. Please see the finding aid for the publication titles which are listed as they were received by the Archives.

Dates: Created: 1984-1993

Secretary of State - Fiscal Office - Revenue Collections Ledgers, 1932-1962

 Series
Identifier: 002-10-128
Scope and Contents

This series consists of ledgers with entries for: (1) state revenue receipts, (2) cash, (3) date of transaction, (4) description of entry, (5) bank deposits and checks, and (6) payments to state treasurer. Cash books entries follow with disbursements made to banks in repayment for loans and employee bimonthly salaries. Also listed are expenses, outlay and non cost items. This is followed by an overall summary of payments.

Dates: Created: 1932-1962

Secretary of State - Front Office - Acts of the General Assembly Indexes

 Series
Identifier: 002-01-024
Scope and Contents

These bound volumes or unbound pages are maintained by the Office of Secretary of State and give bill or resolution number, act number, subject and title of the act, date of approval, code reference and miscellaneous statistical data concerning the bills and resolutions. The system of indexing varies from volume to volume and year to year so it is important to note the shelf list below carefully.

Dates: Created: 1869-1978

Secretary of State - Front Office - Annual Reports

 Series
Identifier: 002-01-004
Scope and Contents These reports, some of which are published, are composed largely of schedules that reflect the many duties and responsibilities of the Office of Secretary of State. These have, of course, changed greatly over the years since 1931. The pre-1931 reports contain short prose entries and the following schedules: (1) applications for corporation charters, (2) general office financial statement for year, (3) expenses of operation of the motor vehicle department and license tag plant, (4)...
Dates: Created: 1893-1955

Secretary of State - Front Office - Assistant Secretary of State Subject Files

 Series
Identifier: 002-01-133
Scope and Contents

This series consists of records uncovered during the 1994 Shelf Inventory Project or which have been deemed as needing processing and describing. The shelf listing should only be considered interim until a better refinement is made of these records.

Dates: Created: 1983-1994

Secretary of State - Front Office - Ben W. Fortson, Jr. Memorial Service Videotape

 Series
Identifier: 002-01-083
Scope and Contents

This series contains a video tape cassette recording of the memorial service conducted in the Rotunda of the Georgia State Capitol for the late Secretary of State, Ben W. Fortson, Jr. The service was broadcast over the Georgia Educational Television Network on May 22, 1979, and this tape was a gift to the Department from the network.

Dates: Created: 1979

Secretary of State - Front Office - Capitol Information Desk Guest Registers

 Series
Identifier: 002-01-040
Scope and Contents

This series includes appointment and guest books used at the state capitol information desk. Information in the guest books includes names and addresses of guests visiting the capitol. This function was under the Secretary of State until 1972 when it was placed under the Georgia Building Authority by an executive act.

Dates: Created: 1958-1969

Secretary of State - Front Office - Contracts, Bonds & Audits

 Series
Identifier: 002-01-019
Scope and Contents Besides many pre-World War I government contracts with private companies, this series contains a contract for marble busts of Georgia's three signers of the Declaration of Independence: Lyman Hall, Button Gwinnett and George Walton, authorized by the General Assembly Resolution 1955, to be placed in the rotunda of the State Capitol as a Hall of Fame. Also included is an agreement between the United States Atomic Energy Commission and the State of Georgia "for Discontinuance of Certain...
Dates: Created: 1870 - 1955, and 1969

Secretary of State - Front Office - County Map Receipts

 Series
Identifier: 002-01-020
Scope and Contents

This series consists of a single volume with receipts pasted on its leaves. An Act of the Georgia General Assembly in December 12, 1866, stipulated that the Office of Secretary of State mail to the clerk of Superior Court of each individual county a map of that county. The receipt is evidence that the map was received. Each receipt bears the signature of the clerk. Generally, each receipt bears the words "...to be filed in my office for the benefit of the citizens."

Dates: Created: 1869-1894

Secretary of State - Front Office - Court Cases

 Series
Identifier: 002-01-006
Scope and Contents

This series consists of civil actions against the Secretary of State's office on matters dealing with land condemnation, voting irregularities and General Assembly reapportionment. The cases were heard in the U.S. District Court, Northern District, Atlanta Division.

Dates: Created: 1939-1965

Secretary of State - Front Office - Executive Officers Resignations

 Series
Identifier: 002-01-053
Scope and Contents

According to the Georgia Code, executive officers tender their resignations to the Secretary of State when the General Assembly is not in session. This series contains the official copies of the letters of resignation noting the reasons for the actions and the dates.

Dates: Created: 1947-1948

Secretary of State - Front Office - Flag Correspondence

 Series
Identifier: 002-01-096
Scope and Contents This series consists of letters, attached to their envelopes, requesting the Secretary of State send the state flag of Georgia to the return address. While related to RGSGSERIES 2-1-2, Secretary of State Subject Files, this series is significant in that all of the correspondence is from military personnel or friends and relatives of personnel involved with active duty during the Vietnam War. Flag requests found in the Secretary of State Subject Files generally deal with ordinary...
Dates: Created: 1965-1971

Secretary of State - Front Office - Georgia Official and Statistical Registers

 Series
Identifier: 002-01-078
Scope and Contents The Act of August 20, 1918 which created the Georgia Department of Archives and History included as one of the duties of the department the preparation of an official register giving a full list of state house officers, legislators, judges, solicitors, members of congress, county officials and other information of an official character. The first of these registers was published in 1922. The registers currently contain: (1) the names, biographical...
Dates: Created: 1925-1988

Secretary of State - Front Office - Lobbyists Registrations

 Series
Identifier: 002-01-013
Scope and Contents This series contains the Dockets of Legislative Appearance which, according to Chapter 47-1002 on lobbying in the Georgia Laws, must be employed by the Office of Secretary of State in the registration of all attorneys or other agents of individuals or groups concerned with any proposed legislation. The attorneys or other agents have to register their names, the names of the individuals or groups represented and the subject matter of the proposed legislation. In later years, the...
Dates: Created: 1912-1990