Skip to main content

002/01. Front Office

 Record Group Term
Identifier: 002/01

Found in 24 Collections and/or Records:

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

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