Skip to main content

Secretary of State

 Organization

Found in 133 Collections and/or Records:

Secretary of State - Front Office - Local Ordinance Amendment Files

 Series
Identifier: 002-01-070
Scope and Contents This series contains copies of new or amended ordinances passed by local governments in Georgia and attached affidavits of publication as required by State law. The affidavits are notarized and include copies of the newspaper advertisements announcing the introduction of each ordinance and the fact that it is available for public scrutiny. The subjects include: (1) personnel matters; (2) amendments to corporate limits; (3) election rules; (4) amendments to provisions of city or county...
Dates: Created: 1975-1975

Secretary of State - Front Office - Mary Givens Bryan Memorial Fund Correspondence

 Series
Identifier: 002-01-034
Scope and Contents Mrs. Mary Givens Bryan was Director of the Georgia Department of Archives and History from 1951 to 1964. This series contains correspondence relating to the Mary Givens Bryan Memorial Fund contributions, letters of condolences on her death and correspondence on the naming of the new Archives building. This series also contains bank statements and deposit slips for the Mary Givens Bryan Memorial Fund plus bills paid from this fund. In RGSGSERIES 4-1-14, is a group of letters to...
Dates: Created: 1964-1971

Secretary of State - Front Office - Members of the General Assembly of Georgia

 Series
Identifier: 002-01-075
Scope and Contents This series contains a publication printed on glossy paper and pocket-sized which has undergone several changes in format over the years. In most instances, each issue contains the names of the members of both houses of the Georgia General Assembly, their occupations, mailing addresses, districts or counties each represents and photographs of each legislator. The issues produced prior to the 1963-1964 Session and all issues listing the members elect do not contain the portraits. The...
Dates: Created: 1957-1983, 1989-1992, and 1997-1998

Secretary of State - Front Office - Municipal & County Corporation Bonds

 Series
Identifier: 002-01-018
Scope and Contents

By an Act of February 28, 1876, all public and private corporations issuing bonds were required to provide the Secretary of State with a certified statement of all bonds issued. This series consists of registers of certified statements of corporate bonds issued in Georgia. Books do not cover entire years. There is no book for 1928.

Dates: Created: 1876-1953

Secretary of State - Front Office - News Releases

 Series
Identifier: 002-01-009
Scope and Contents

This series consists of newspapers, pamphlets and bulletins kept apparently due to interest in articles appearing in the publications with regard to the Office of Secretary of State.

Dates: Created: 1942-1948

Secretary of State - Front Office - Newsclippings

 Series
Identifier: 002-01-033
Scope and Contents This series consists of newspaper clippings kept by the staff of the Office of the Secretary of State for reference purposes. Almost all the clippings are from the Atlanta Journal and the Atlanta Constitution. Most clippings are concerned with the State government and its operations, Georgia political events and the State's history. Some clippings deal with the national political scene, Federal government operations and events of national importance (such as the moon landing of 1968 and...
Dates: Created: 1963-1971

Secretary of State - Front Office - Official Directory of State and County Officers

 Series
Identifier: 002-01-038
Scope and Contents This series contains the official compilations of names and addresses of Georgia public officials in all levels of government printed in booklet form. Included in each booklet is an alphabetical listing of Georgia's 159 counties along with their county seats and superior court circuits. Each directory contains the names of congressmen and women, state-wide officers, General Assembly senators and representatives, Supreme Court justices, Court of Appeals judges, Superior Court judges,...
Dates: Created: 1947-1994

Secretary of State - Front Office - Phosphate Deposit Registers

 Series
Identifier: 002-01-026
Scope and Contents This series consists of a single volume used to register licenses for prospectors of phosphate and phosphate deposits. An Act of the Legislature of the State of Georgia, October 15, 1885 stated: “An Act to encourage search for phosphate and phosphate deposits, by granting to those who find it the right to dig, mine and remove the same in and from the beds and margins of the navigable streams and waters of the State of Georgia; to provide penalties for violations of the provisions of the...
Dates: Created: 1890

Secretary of State - Front Office - Printing Plates

 Series
Identifier: 002-01-055
Scope and Contents

This series consists of the offset printing plates used to print the Georgia Legislative Blue Book.

Dates: Created: 1915

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

 Series
Identifier: 002-01-002
Scope and Contents This series contains correspondence, memos, directives and supporting papers to and from: (1) agency personnel (internal), (2) officials of other state agencies, (3) officials of other state governments, (4) the Federal government and (5) private organizations. Also included are: (1) correspondence to and from private citizens concerning agency policies and services; (2) opinions on various issues and topics; (3) speeches, statements and related materials documenting events; (4) photographs;...
Dates: Created: 1833-2009

Secretary of State - Front Office - Vietnam VSO Register of Georgia Soldiers

 Series
Identifier: 002-01-115
Scope and Contents

This series consists of records uncovered during the 1992-1994 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: 1968-1973

Secretary of State - Georgia Capitol Museum - Guide to Georgia State Museum of Science and Industry

 Series
Identifier: 002-14-062
Scope and Contents This illustrated brochure was compiled by the director and curator of the museum which was established by a legislative act of March 3, 1955. The reason for its creation was to provide a means by which the general public could become better acquainted with the variety of life and resources Georgia possesses. This brochure includes: (1) a floor plan of the display case area on the third floor of the State Capitol, (2) a list of flags exhibited on the first floor, (3) a case by case...
Dates: Created: 1974

Secretary of State - Keeper of Capitol Building - Keeper of Capitol Building and Grounds Annual Reports

 Series
Identifier: 002-13-011-1
Scope and Contents

Brief, published reports giving an account of repairs made for year, on both the State Capitol and Executive Mansion. The reports also recommend future repairs and give a financial statement of receipts and disbursements for the year. Additionally, the reports give the general physical condition of the buildings.

Dates: Created: 1918-1919

Secretary of State - Notary Public Division - Claims Advisory Compensation Resolution Case Files

 Series
Identifier: 002-06-082
Scope and Contents This series contains several forms and related correspondence documenting the legal claims procedures filed against the State of Georgia, its departments and agencies. Included are Notice of Claim Against State forms which cite descriptions of claims and names of claimants, accident reports, affidavits and other supporting materials and data required by the Claims Advisory Board to document legal claims. Although the Claims Advisory Board is an autonomous agency, its records are kept by...
Dates: Created: 1952-2006

Secretary of State - Notary Public Division - Justice of the Peace, Notary and Constable Rosters

 Series
Identifier: 002-06-003
Scope and Contents These publications are compiled from information gathered by the Notary Public Division of the Georgia Office of Secretary of State. The individual justices of the peace and notary public ex officio justices of the peace are not compelled to fill out the circular forms and return them to the Secretary of State. Indeed, many choose not to be included so these rosters should not be construed as being complete. Due to a change in the law in 1969, the Secretary of State no longer commissions...
Dates: Created: 1963-1977

Secretary of State - Notary Public Division - Notary Public Appointment Certificates

 Series
Identifier: 002-06-051
Scope and Contents Up until March 27, 1947, these records were in the form of petitions submitted to the State Librarian of Georgia bearing: (1) the name of the petitioner, (2) the petitioner's county of residence, (3) the date of the petition, (4) the petitioner's business connection, (5) the petitioner's post office, (6) the petitioner's signature, and (7) the signatures, county of residence and business addresses of two Freeholders of the state of Georgia. The latter portion of the petition form bears (1)...
Dates: Created: 1916-1974

Secretary of State - Notary Public Division - Notary Public Commission Registers

 Series
Identifier: 002-06-050
Scope and Contents All functions and related duties of the Notary Public Division of the GA Secretary of State were transferred to the Superior Court Clerks' Cooperative Authority by Senate Bill 184, 1997. This bill amended OCGA 47 - 17 - 1, and became effective July 1, 1997. Volumes 1 thru 6 in this series consist of printed certificates showing the Governor's commission to the petitioner as a Notary Public and ex officio Justice of the Peace. These documents bear: (1) the name of the Notary Public (2) his...
Dates: Created: 1868-1969

Secretary of State - Public Services Division - Bicentennial Commission Exe Director's Subject Files

 Series
Identifier: 002-19-108
Scope and Contents The commission was created by two executive orders of the Governor on July 31, 1986, to plan and coordinate Georgia's participation in the celebration of the 200th anniversary of the United States Constitution. The executive orders provided for the governor to appoint the members of the commission and for the commission to be abolished January 1, 1989. The commission was responsible for preparing an overall program to commemorate the Bicentennial of the United States Constitution in...
Dates: Created: 1986-1989

Secretary of State - Public Services Division - Local Bicentennial Commission Activities Files

 Series
Identifier: 002-19-109
Scope and Contents The commission was created by two executive orders of the Governor on July 31, 1986, to plan and coordinate Georgia's participation in the celebration of the 200th anniversary of the United States Constitution. The executive orders provided for the governor to appoint the members of the commission and for the commission to be abolished January 1, 1989. The commission was responsible for preparing an overall program to commemorate the Bicentennial of the United States Constitution in...
Dates: Created: 1986-1989

Secretary of State - Securities Division - Annual Reports

 Series
Identifier: 002-07-037
Scope and Contents

This series contains reports that summarize the activities of the Commission and include: (1) gross receipts, (2) expenditures, (3) issuers' licenses granted, (4) dealers licensed, and (5) land licenses granted.

Dates: Created: 1925-1930

Secretary of State - Securities Division - Certified Statements of Bonds

 Series
Identifier: 002-07-041
Scope and Contents An act of the state legislature approved February 28, 1876, provides that a copy of each Certified Statement of Bonds be furnished to the Office of Secretary of State. Each such statement bears the date of its filing and recording. The following information is provided: (1) number or letter of bonds, (2) date of issue, (3) number of bonds, (4) amount of issue, (5) rate of interest, (6) when payable, (7) where payable, (8) date of law authorizing issue, (9) certification of accuracy of...
Dates: Created: 1883-1953

Secretary of State - Securities Division - Mutual Funds

 Series
Identifier: 002-07-119
Scope and Contents

This series contains correspondence and 1) applications for certificates of authorization and 2) supplemental statements for licenses to sell mutual funds.

Dates: Created: 1950-1959

Secretary of State - Securities Division - Sec Investigations and Enforcement Annual Report

 Series
Identifier: 002-07-080
Scope and Contents The Securities Division regulates the dealers and salesmen offering intrastate securities for sale to the general public residing in the state. Even though the Act of August 19, 1913, authorized the Secretary of State to register such dealers of securities, the department had very few investigators to investigate fraudulent actions of such dealers or their salesmen until the Act of March 19, 1974, greatly expanded their authorization to do so. These brief reports contain the following...
Dates: Created: 1974-1974

SECRETARY OF STATE - STATE ETHICS COMMISSION - MINUTES - 1983 through 1990

 Series
Identifier: 002-20-139
Scope and Contents

This box contains State Ethics Commission meeting minutes. Minutes are filed by date and includes information about what topics and/or persons were discussed on the day and decisions made by the committee. Please note: these files do NOT include the research or investigation hearing files.

Dates: 1983 - 1990

Secretary of State - Trademarks Division - Expired Trademarks and Service Marks Registrations

 Series
Identifier: 002-05-008
Scope and Contents

This series consists of records relating to the registration of trademarks with the Secretary of State of Georgia. These records are all of expired trademarks. The type of records usually included are: (1) certification of registration, (2) correspondence, (3) registration applications, (4) drawings or samples of trademarks, and (5) notices of expiration.

Dates: Created: 1953-1993

Secretary of State - Trademarks Division - Real Estate Investment Trust Files

 Series
Identifier: 002-05-091
Scope and Contents This series consists of: 1) certified copies of the Declaration of Trust, 2) copies of certificates as to filing of Trusts, 3) amendments to the Declaration of Trusts, 4) certified statements for annual registration of a Trust, and 5) related correspondence. The documents all relate to the establishment and filing of deeds and trusts for a Real Estate Investment Trust. Copies of the original Trusts found within this series are filed in the respective county courthouse with the Clerk of...
Dates: Created: 1982

Secretary of State - Trademarks Division - Union Labels and Trademark Files

 Series
Identifier: 002-05-132
Scope and Contents These bound volumes record the registration of official trademarks and union labels in Georgia. Some entries consist of a notarized statement on the part of a duly identified officer of the firm registering the trademark or several trademarks that the attached facsimile is the official trademark of said firm and may only be employed by it. The statement further describes the trademark and declares its legality and date of adoption. Each statement is witnessed and dated. The recording...
Dates: Created: 1894-1959