Skip to main content Skip to search results

Showing Collections: 3301 - 3350 of 4125

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: 1860-2021
Found in: Georgia Archives

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
Found in: Georgia Archives

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

 Series
Identifier: 002-02-141
Dates: Created: 1999-2002
Found in: Georgia Archives

Secretary of State – Elections Division – State Election Board Meeting Files

 Series
Identifier: 002-02-140
Dates: Created: 1968-2004
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

Secretary of State - Fiscal Office - Fiscal Records

 Series
Identifier: 002-10-005
Dates: Created: 1920-1941
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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: β€œAn 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
Found in: Georgia Archives

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
Found in: Georgia Archives

Secretary of State - Front Office - Secretary of State Publications

 Series
Identifier: 002-01-077
Dates: Created: 1945-1990
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

Secretary of State - Georgia Capitol Museum - Exhibits

 Series
Identifier: 002-14-113
Dates: Created: 1832-1932
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

Secretary of State - Securities Division - Miscellaneous Records

 Series
Identifier: 002-07-117
Dates: Created: 1922-1965
Found in: Georgia Archives

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
Found in: Georgia Archives

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
Found in: Georgia Archives

Filter Results

Additional filters:

Repository
Georgia Archives 3352
Georgia Archives Manuscript Collections 773
 
Language
German 1
Italian 1
 
Creators
University System 188
Education 162
Public Health 158
Examining Boards 153
Governor 151
∨ more
Secretary of State 133
Georgia Archives 76
MARTA (Metropolitan Atlanta Rapid Transit Authority) 75
Department of Family and Children Services 72
Western & Atlantic Railroad 70
Legislature 69
Insurance Commissioner 63
Gilmer County (Ga.) 58
Butts County (Ga.) 57
Franklin County (Ga.) 56
Surveyor General 56
Bulloch County (Ga.) 53
Defense 53
Hancock County (Ga.) 52
Public Service Commission 51
Human Resources 49
Baldwin County (Ga.) 43
Industry and Trade 41
Transportation 40
Parks and Historic Sites 39
Office of Planning and Budget 38
Agriculture 37
Mental Health 37
Treasury Department 35
Mines, Mining, and Geology 34
Walton County (Ga.) 32
Confederate Pensions and Records 30
Revenue 30
Environmental Protection Division 29
Community Affairs 28
Prisons 28
Jasper County (Ga.) 27
Natural Resources 27
Clayton County (Ga.) 23
Labor 23
U.S. Government 22
Audits 21
Pardons and Parole Board 21
Wilkes County (Ga.) 21
Colonial Government 20
Law 20
Bartow County (Ga.) 19
Public Safety 19
Constitutional Revision Committee 18
DeKalb County (Ga.) 17
Dougherty County (Ga.) 17
Henry County (Ga.) 17
Vocational Rehabilitation 17
Morgan County (Ga.) 16
Veterans Services' 16
Department of Game and Fish 15
Georgia Commission for the National Bicentennial Celebration 15
Washington County (Ga.) 15
Chattahoochee County (Ga.) 14
Corrections 13
Stewart County (Ga.) 13
Court of Appeals 12
Georgia. Supreme Court 12
State Property Control Commission 11
Oglethorpe County (Ga.) 10
Criminal Justice Coordinating Council (Ga.) 9
Georgia State Financing and Investment Commission. GSFIC 9
Montgomery County (Ga.) 9
Richmond County (Ga.) 9
Bibb County (Ga.) 8
Forest Research Council 8
Lieutenant Governor 8
Youth Services 8
Chatham County (Ga.) 7
Civil War Centennial Commission 7
Clarke County (Ga.) 7
Columbia County (Ga.) 7
Employees Retirement System 7
Georgia Historical Commission 7
Georgia Merit System 7
Heard County (Ga.) 7
Banking and Finance 6
Department of Administrative Services 6
Jackson County (Ga.) 6
Jefferson County (Ga.) 6
McIntosh County (Ga.) 6
Stone Mountain Memorial Association (Georgia) 6
Warren County (Ga.) 6
Wilcox County (Ga.) 6
Fulton County (Ga.) 5
Georgia Advisory Council on Vocational Education 5
Groveland Lake Development Authority 5
Judicial Council of Georgia 5
Atlanta Regional Commission 4
Civil War Miscellany 4
Cobb County (Ga.) 4
Georgia Building Authority 4
Georgia Council for the Arts and Humanities 4
Georgia Environmental Facilities Authority 4
Georgia Nonpublic Postsecondary Education Commission 4
+ ∧ less