Skip to main content

Hancock County (Ga.)

 Organization

Found in 52 Collections and/or Records:

Hancock County - City Court (County Court) - Civil and Criminal Subpoena Dockets

 Series
Identifier: 170-03-034
Scope and Contents This series consists of bound volumes which document the subpoenas issued by the court to witnesses to appear before it for the purpose of testifying in regard to civil and criminal complaints filed in the court. Many of these volumes are labeled City Court of Sparta both outside on the front and spine portions of the volumes and also on the pages themselves. These volumes are included in this series because the jurisdiction of this court extended all over Hancock County and was not limited...
Dates: Created: 1875 - 1935

Hancock County - City Court (County Court) - Fi Fas

 Series
Identifier: 170-03-025
Scope and Contents These fi fas issued by the County Court order the Sheriff to recover specified amounts of money from a specified person in order to satisfy a civil judgment. Usually included on the document is a return to the court by the Sheriff showing the results of his actions in executing the judgment of the court. The record usually shows the names of the plaintiff and the defendant; the amount of the judgment, plus interest and court costs; the reason for the debt; and the dates of the various...
Dates: Created: 1838-1900

Hancock County - City Court (County Court) - Jury Script

 Series
Identifier: 170-03-031
Scope and Contents

This series consists of a bound volume which documents the names of persons receiving per diem pay from the court in exchange for services rendered. Most of the recipients were Grand and Traverse Jurors but a few were Bailiffs. Information presented includes the (1) check number, (2) date of check, (3) name of recipient, (4) amount of money involved and (5) type of service rendered. There is no index in which recipients are listed in alphabetical order by their surname.

Dates: Created: 1925-1936

Hancock County - City Court (County Court) - Misc. Records

 Series
Identifier: 170-03-010
Scope and Contents

Included here are miscellaneous records of the City Court such as insolvent cost bills, civil and criminal case files, mortgage fi. fas. on personality, and similar records. Some of the material covers the period when the court was known as the county court. These papers are in bundles just as they were removed from the courthouse attic. The dates shown are approximate.

Dates: Created: 1870-1929

Hancock County - Inferior Court - Case Files

 Series
Identifier: 170-02-015
Scope and Contents

These are files of civil and criminal cases of the Inferior Court sitting as a court of law. Mixed in with these records are a few case files of Justice of the Peace Courts. They were partially processed and described by the 1993 Archives' Institute Practicum. The following listing, arranged alphabetically by the last name of the plantiff, is not complete. Approximately 70 cases remain unprocessed and undescribed.

Dates: Created: 1797-1900

Hancock County - Inferior Court - Writ Books

 Series
Identifier: 170-02-116
Dates: Created: 1800-1841

Hancock County - Land Court - Minutes Book

 Series
Identifier: 170-13-115
Dates: Created: 1817-1864

Hancock County - Misc. County Officers - Original Records

 Series
Identifier: 170-12-112
Scope and Contents

Found during 1993 Shelf Inventory Project. No additional information known.

Dates: Created: 1800-1955

Hancock County - Probate Court - Amanda A. Dickson's Account Book By C.W. Dubose

 Series
Identifier: 170-02-091
Scope and Contents This series consists of a bound volume which documents the accounts of Ms. Amanda A. Dickson for the inclusive dates listed below. Ms. Dickson was a mulatto, the daughter of Ms. Julia Dickson who was a slave of and head housekeeper for Mr. David Dickson. Mr. Dickson owned a large plantation located in Hancock and Washington counties in the late 19th Century. According to the testimony of November 17, 1885, Ms. Julia Dickson stated that Ms. Amanda was born November 20, 1849, and was the...
Dates: Created: 1887-1890

Hancock County - Probate Court - Index to Probate Court Execution Docket

 Series
Identifier: 170-02-021
Scope and Contents

This series is composed of a single bound volume which contains a master index to one of the probate court's execution dockets. Information presented in this volume includes (1) the date and term of court, (2) a list of litigants (both plaintiffs and defendants) and (3) case number. All executions recorded in this volume involved only civil complaints. These execution dockets are found in R.G. 170 - 2 - 17.

Dates: Created: 1841-1868

Hancock County - Probate Court - Index to Writ Books D Thru Q

 Series
Identifier: 170-02-049
Scope and Contents

This series consists of a bound volume which is an index to writs records found in reel numbers 121-48 to 121-54 and to numbers 122-1 to 122-3 in our Microfilm Library. Information found in this index includes the (1) name of plaintiff and defendant and (2) alphabetical letter of writ book and page number in which the resume of the case is found. Only some of the title targets of the microfilm reels list these alphabetical numbers.

Dates: Created: 1820-1866

Hancock County - Probate Court - Inferior Court Execution Docket

 Series
Identifier: 170-02-017
Scope and Contents This series is composed of bound volumes which documents some of the executions issued by the court for the inclusive dates listed below. The format presented in these volumes differ slightly from one to the other but they all contain the same basic information which includes the (1) name of plaintiff and defendant, (2) date and term of court in which Fi Fa (writ of Fieri Facias) was issued by the court, (3) date and term of court in which the writ was to be returned, (4) an enumeration of ....
Dates: Created: 1820-1868

Hancock County - Probate Court - Inferior Court Issue Docket

 Series
Identifier: 170-02-018
Scope and Contents Docketed in this volume are civil cases tried in the Inferior Court. Entries are arranged by term of court and then by case number. The information usually given for each case is: (1) case number, (2) names of the attorneys (but usually only the plaintiff's attorney is shown), (3) names of the plaintiff and defendant, (4) date service of the complaint on the defendant was issued, (5) how case was disposed of (e.q., settled, by judgment, dismissed etc.), (6) names of persons subpoenaed and...
Dates: Created: 1794-1798

Hancock County - Probate Court - Misc. Records

 Series
Identifier: 170-02-019
Scope and Contents

This artificial series includes folders of various documents, usually small parts of different series that have become separated from their proper files. The dates given are only appropriate.

Dates: Created: 1820-1870

Hancock County - Probate Court - Motion Docket for County Purposes

 Series
Identifier: 170-02-099
Scope and Contents This series consists of a few pages containing applications to the court for approval to perform some act relating to county purposes. Examples included are orders to approve burial expenses of a pauper, road reports from specified Georgia Militia Districts, applications to preach the gospel in the county and to qualify as a tax collector. These few pages are found in one of the volumes comprising R.G. 170 - 1 - 68. Information presented includes the (1) date and term of court, (2) number of...
Dates: Created: 1852-1852

Hancock County - Probate Court - Ordinary's Fee Book

 Series
Identifier: 170-02-097
Scope and Contents This series is composed of a bound volume which documents the fees charged by the Probate Court for services rendered during the inclusive dates listed below. Information presented includes (1) name of recipient receiving service, (mostly persons owning estates and persons under care of guardians), (2) type of service rendered, (3) date of such service, and (4) amount of fees charged for such specific service rendered. Some of the services rendered by the court included granting letters of...
Dates: Created: 1860-1875

Hancock County - Probate Court - Voters Lists

 Series
Identifier: 170-02-020
Scope and Contents

This series consists of bound volumes containing (1) a list of persons who voted, (2) a list of registered voters, and (3) a list of disqualified voters. The first two volumes show the following information about each voter: (1) name, (2) race, (3) militia district of residence and (4) occupation (sometimes not filled in).

Dates: Created: 1896-1901

Hancock County - Probate Court - Writs of Lunacy

 Series
Identifier: 170-02-098
Scope and Contents This series consists of bound volumes which document the petitions to the court for the creation of commissions of lunacy to hold hearings to determine the sanity of persons reputed to be lunatics and who were subject to be committed to the Georgia State Sanitarium (now Central State Hospital). Information presented in these petitions includes the (1) name of petitioner, (2) name of reputed lunatic, (3) names of three nearest adult relatives, (4) date of filing of petition in probate court,...
Dates: Created: 1906-1925

Hancock County - School Superintendent - Daily Attendance Record

 Series
Identifier: 170-08-100
Scope and Contents This series consists of a single bound volume which documents statistical information concerning the county's schools and especially the number of students attending such schools. Information presented in this volume includes the inclusive dates covered by each report and the name of the school issuing the report. The statistical information includes the (1) total number of students, (2) by sex, (3) number attending school for the month, (4) the average number of students per day, (5) a...
Dates: Created: 1914-1927

Hancock County - Sheriff's Office - Receipts

 Series
Identifier: 170-09-090
Scope and Contents

This series consists of bound volumes which document the receipts collected by the Sheriff's Office as a result of civil and criminal complaints filed in the various courts of Hancock County. Information presented in these volumes includes the (1) name of litigants involved, (2) name of Sheriff, (3) amount of money involved and (4) date of appearance before the court.

Dates: Created: 1869-1908

Hancock County - Superior Court - Civil Cost Dockets

 Series
Identifier: 170-01-050
Scope and Contents

This series consists of bound volumes which document some of the civil complaints filed in the court for the inclusive dates listed below. Information presented in these volumes includes the (1) names of attorneys involved, (2) date and term of court, (3) names of litigants, (4) type of charge complained of, (5) an enumeration of the court costs and other costs and 6) case number (often not given.) Some of the charges complained of include those of assumpsits, garnishments and debts.

Dates: Created: 1827-1840

Hancock County - Superior Court - Criminal Dockets

 Series
Identifier: 170-01-061
Scope and Contents This series is composed of bound volumes which document some of the criminal charges filed in the court for the inclusive dates listed. Information presented in these volumes includes the (1) date and ten of court, (2) names of attorneys involved, (3) names of defendants, (4) case n-s, (5) type of charges complained of and (6) comments by the judge. Entries are arranged and listed, in the Criminal Cases Pending volume, in chronological order by date and term of court and then by case number....
Dates: Created: 1912-1919

Hancock County - Superior Court - Deeds and Mortgages

 Series
Identifier: 170-01-003
Scope and Contents

Volumes are mortgages only

Dates: Created: 1790-1967

Hancock County - Superior Court - Election Records

 Series
Identifier: 170-01-002
Scope and Contents

These are precinct and county returns, tally sheets and other papers relating to elections for all offices from justice of the peace to presidential electors. The papers are bundled up just as hey were removed from the attic of the courthouse.

Dates: Created: 1850-1890

Hancock County - Superior Court - Execution Dockets, 1796-1925

 Series
Identifier: 170-01-027
Scope and Contents

This series is composed of bound volumes which document the executions issued by the court for the inclusive dates listed below. The format used to record this information various somewhat but generally it includes the: (1) date and term of court in which the fifa was issued; (2) name of litigants involved; (3) name of attorneys involved; (4) an enumeration of court costs; (5) number assigned case and (6) disposition of the case

Dates: Created: 1796 - 1925

Hancock County - Superior Court - Execution Dockets, 1810-1893

 Series
Identifier: 170-01-068
Scope and Contents This series consists of bound volumes of which some are labeled Cost dockets and Judgment Dockets but are placed in this series because they are similar to execution dockets. These volumes document some of the civil and criminal complaints filed in this court for the inclusive dates listed below. Information presented in these volumes includes the (1) date and term of court, (2) names of litigants, (3) an enumeration of principal, interest and court costs involved, (4) case numbers and (5)...
Dates: Created: 1810-1893

Hancock County - Superior Court - Execution Dockets, 1859-1868

 Series
Identifier: 170-01-071
Scope and Contents This volume list Fi Fa's turned over to the Sheriff to be served in executing or carrying out the judgement of the Inferior, Superior or County Courts of this county for the inclusive dates listed. Information presented includes the (1) name of the court issuing the execution, (2) name of attorney involved, (3) names of litigants, (4) an enumeration of court costs, (5) case number, (6) disposition of the case and (7) term of court in which costs were assessed. The only type of complaints...
Dates: Created: 1859-1868

Hancock County - Superior Court - Final Records

 Series
Identifier: 170-01-030
Scope and Contents This series consists recorded copies of the records presented to the Superior Court as part of civil and criminal complaints filed in the court as well as county and court activities such as Grand Jury Presentments. Most civil cases consist of (1) the plaintiff's petition or complaint, (2) an order to the sheriff to serve the complaint on the defendant, (3) the defendant's reply, (4) a judgment by the court or the jury, (5) a notation showing execution of the judgment and (6) other documents...
Dates: Created: 1807-1882

Hancock County - Superior Court - Freedman's Marriages

 Series
Identifier: 170-01-069
Scope and Contents

This series consists of two pages found in the back of a Superior Court Execution Docket. The information presented consists of only the names of the bride and groom and the day and month (but not the year of their marriage. The date probably occurred in the mid - 1860's.

Dates: Other: no date

Hancock County - Superior Court - Grand Jury Presentments

 Series
Identifier: 170-01-006
Scope and Contents

Included with the presentments are a few reports by committees of the grand jury, reports to the grand jury by county officials and requests to the jury that it make special recommendations. No "true bills" (or "no bills") of indictment are included. They are bundled up just as they were removed from the courthouse attic.

Dates: Created: 1830-1890

Hancock County - Superior Court - Index to Headright Grants

 Series
Identifier: 170-01-118
Scope and Contents

Available on microfilm in the Research/Search room.

Dates: Created: 1796-1836

Hancock County - Superior Court - Indexes to Execution Dockets

 Series
Identifier: 170-01-028
Scope and Contents This series consists of bound volumes containing master indexes to the execution dockets found in R.G. 170-1-27. Information presented in them includes the (1) names of litigants, (2) term of court in which case appeared and (3) case number. These indexes are arranged and listed in alphabetical order by the initial letter of the litigants (both plaintiff and defendant) surname and thereunder in. chronological order by date and term of court in which the case was heard and then by the case...
Dates: Created: 1837-1885

Hancock County - Superior Court - Jury Lists and Related Records

 Series
Identifier: 170-01-007
Scope and Contents

Included are lists of persons available for jury duty, writs of venire facias (orders to the sheriff to summon the persons names for jury service), lists of defaulters, affidavits of persons wishing to be excused from jury duty and orders by the court to strike from the lists those excused, court orders requiring defaulting jurors to show cause why they failed to appear for service, and related papers. Papers for both grand and petit juries are included.

Dates: Created: 1799-1932

Hancock County - Superior Court - Misc. Records

 Series
Identifier: 170-01-016
Scope and Contents

Included in this artificial series are a number of various types of bound and unbound records that were found in the attic of the courthouse. Most are unorganized. Many of these records will eventually be filed with other records whenever the other records in this sub-group are more properly arranged. The dates shown on the list below are approximate.

Dates: Created: 1800-1923

Hancock County - Superior Court - Petitions for Dower

 Series
Identifier: 170-01-004
Scope and Contents These are petitions for dower, orders of the court appointing commissioners to lay out the dower from the estate of the widow's husband, reports to the court by the commissioners so appointed and sometimes plats showing the meets and bounds of the land laid out. In some cases there also are copies of notices, required by law, to other owners of the land by the widow announcing her intention to petition for dower. In some instances the petition was contested and in these instances there are...
Dates: Created: 1821-1880

Hancock County - Superior Court - Proceedings of Coroners Inquests

 Series
Identifier: 170-01-005
Scope and Contents

These are transcripts of proceedings of inquests held by coroners investigating the cause and circumstances surrounding the death of an individual. Many of these inquests concern violent deaths, sometimes accidental and sometimes by murder. These papers are bundled up just as they were removed from the courthouse attic.

Dates: Created: 1800-1890

Hancock County - Superior Court - Tax Collectors Fi Fas Dockets

 Series
Identifier: 170-01-008
Scope and Contents

A fieri facias is a writ of execution usually levied upon goods to satisfy a debt owed the plaintiff. Most of the FiFas in these civil complaints involved collection of taxes and foreclosure of chattel mortgages. The criminal complaints include those of assault and battery, simple larceny and execution of warrants.

Dates: Created: 1838-1887

Hancock County - Superior Court - Writ Books

 Series
Identifier: 170-01-079
Scope and Contents This series consists of bound volumes that documents sane of the civil complaints filed in the court for the inclusive dates listed below. Information presented in these volumes includes the (1) names of litigants, (2) amount of principal sum each defendant owes petitioner, (3) date such debt was due to be paid and date such debt was contracted, (4) type of instrument used (usually a promissory note), (5) date and term of court in which defendant was required to appear to answer complaint,...
Dates: Created: 1840-1861

Hancock County - Tax Collector - Balance Register

 Series
Identifier: 170-07-096
Scope and Contents This series consists of a bound volume which, apparently, lists tax defaulters in the county for the inclusive dates listed. Information presented in this volume includes the (1) name of entrant, (2) date of entry (often omitted), (3) Georgia Militia District number in which entrant resides, (4) an enumeration of the State, County and Poll taxes entrant owes, (5) total amount of taxes and (6) the letter "C" or "W" beside entrant's name which, apparently, indicated the tax had been collected...
Dates: Created: 1902-1909

Hancock County - Tax Collector - Cash Books

 Series
Identifier: 170-07-094
Scope and Contents

This series consists of bound cash books which document the names of taxpayers in this county for the inclusive dates listed. Information presented includes the (1) name of Tax Commissioner, (2) date of collection of taxes, (3) name of parties paying tax and (4) and enumeration of School, Dog, State and County taxes and total amount of taxes each paid.

Dates: Created: 1911-1912

Hancock County - Tax Collector - Lists of Taxpayers

 Series
Identifier: 170-07-095
Scope and Contents

This series consists of bound volumes which document the names of the taxpayers and the amount of tax each paid in this county for the inclusive dates listed below. Information presented in these volumes includes the (1) number of the Georgia Militia District in which taxpayer resided, (2) name of taxpayer, (3) an enumeration of the Poll, County and State tax each paid, (4) race designation of taxpayer and (5) date of year for which tax is paid.

Dates: Created: 1887-1893

Hancock County - Tax Collector - Receipt Book

 Series
Identifier: 170-07-120
Dates: Created: 1868, 1869, and 1883

Hancock County - Treasurer's Office - Account Books

 Series
Identifier: 170-10-088
Scope and Contents This series consists of bound volumes which document the receipts and disbursements of the County Treasurer for the inclusive dates listed. Information presented in these volumes is very similar to that found in RGSGSERIES 170 - 10 - 87 and 170 - 10 - 89 and includes (1) name of payer or payee, (2) name of County Treasurer, (3) date of transaction, (4) purpose for which the payment was made and (5) amount of payment. Some of the purposes for which the County Treasurer made disbursements...
Dates: Created: 1833-1883