Skip to main content Skip to search results

Showing Collections: 101 - 150 of 4110

Audits - Financial Audits Division - Financial Condition Statements

 Series
Identifier: 019-02-017
Scope and Contents This series contains several publications summarizing the State's financial condition. Though the format and even the title changed considerably over the years, almost every issue summarizes the state's assets, liabilities, surpluses, treasury receipts and budget allotments at the close of a given fiscal year. In some instances, however, the statements were issued at other times during the year as a supplement to the regular statement or (because the regular statement is missing) in lieu...
Dates: Created: 1938-1977
Found in: Georgia Archives

Audits - Financial Audits Division - Local Government Audits

 Series
Identifier: 019-02-023
Scope and Contents The Performance, Medicaid and Local Government Audits Division: conducts performance audits on state programs; conducts operational audits on systems, processes, and procedures; performs regulatory board audits pursuant to the Sunset Act; drafts Fiscal Notes on retirement and regular Bills; administers non-profit contracts; administers reports of all government retirement systems; performs Medicaid audits on nursing homes, hospitals and other providers; performs financial audits of...
Dates: Created: 1978-2020
Found in: Georgia Archives

Audits - Financial Audits Division - Local School System and Public Library Audits

 Series
Identifier: 019-02-009
Scope and Contents This series contains audits for county and city school systems for the years 1931-1961, and public libraries for the years 1947-1961. For each county there is a statement for the county school system as well as for city school systems and local school districts within the county. Both school and library audits are arranged alphabetically by county and thereunder chronologically. The amount of information given varies, with the statements for county and city systems being most comprehensive....
Dates: Created: 1931-1969
Found in: Georgia Archives

Audits - State Auditor - Annual Audit Reports

 Series
Identifier: 019-01-002
Dates: Created: 1924-2008
Found in: Georgia Archives

Audits - State Auditor - Chief Examiner's Correspondence

 Series
Identifier: 019-01-022
Scope and Contents This series contains correspondence (both incoming and copies of outgoing); rough drafts of letters and memorandums in longhand; memorandums; telegrams; invoices for equipment rentals; directions for performing audits; and other miscellaneous records. This series, only a fragment of what must have been a larger file, documents the duties of the Chief Examiner of the Department of Audits, an official apparently second in command to the State Auditor. Much of the correspondence specifically...
Dates: Created: 1934-1954
Found in: Georgia Archives

Audits - State Auditor - Correspondence

 Series
Identifier: 019-01-003
Scope and Contents

Series consists of correspondence of the state auditor.

Dates: Created: 1923-1941
Found in: Georgia Archives

Audits - State Auditor - Correspondence and Subject Files

 Series
Identifier: 019-01-021
Scope and Contents This series contains: correspondence, (both incoming and copies of outgoing); bonds; transcripts of testimony; deeds for state property; copies of checks and other fiscal records; accounting reports; copies of special and regular audit reports; property appraisals; election results; and affidavits and various other exhibits used in cases against in- dividual state employees and departments. These records partially document the work of the auditor's office as well as the role played by...
Dates: Created: 1930-1967
Found in: Georgia Archives

Audits - State Auditor - Land Certificates

 Series
Identifier: 019-01-004
Scope and Contents

Series consists of volume containing "auditor's certificates".

Dates: Created: 1798-1799
Found in: Georgia Archives

Audits - State Auditor - Ledger

 Series
Identifier: 019-01-001
Scope and Contents

Series consists of two volumes, one titled "Auditor's Certificates & Certificates for State Troops Bounty" and another only titled "Ledger".

Dates: Created: 1782-1798
Found in: Georgia Archives

Audits - State Auditor - NASACT Annual Convention Reports

 Series
Identifier: 019-01-007
Scope and Contents The published reports of these annual conventions give a large amount of information about state government, especially the fiscal policies of governmental operations. The conventions were attended not only by state officials but also bankers, financiers and offic- ers of other financial institutions. The sections of the reports are the following: officers and members of the executive committee; constitution; directory of state auditors, comptrollers, and treasurers; purpose and origin of...
Dates: Created: 1928-1961
Found in: Georgia Archives

Audits - State Auditor - Performance Audit Reports

 Series
Identifier: 019-01-025
Dates: Created: 1971-2020
Found in: Georgia Archives

Audits - State Auditor - Primary Elections Consolidated Tabulations

 Series
Identifier: 019-01-014
Scope and Contents These records are published tabulations or summaries of the vote of party primary and special elections. The State Auditor performed the job of consolidating the county returns in order for the party to certify nominees to appear on the general elections ballots. Returns are shown for races for U.S. Senator and Congress, Governor and other constitutional officers and for judges and solicitors (i.e., district attorneys). The county unit vote is shown where appropriate. No precinct totals are...
Dates: Created: 1940-1968
Found in: Georgia Archives

Audits - State Auditor - Property Valuations Study Report

 Series
Identifier: 019-01-024
Scope and Contents

Series consists of 1965 report on property valuation in the state of Georgia.

Dates: Created: 1965
Found in: Georgia Archives

Audits - State Auditor - Publication Record Set Files

 Series
Identifier: 019-01-005
Scope and Contents This series includes the annual reports of the auditor of Georgia. This is the fiscal summary, by the State Auditor, of the operations of all state departments, agencies, commissions, boards, and institutions during the previous fiscal year. Its specific purpose is to give a detailed report to the General Assembly of all money spent for goods and services by these departments, agencies, etc. and to show who were the recipients of these monies. Throughout the reports the Auditor has...
Dates: Created: 1931-2004
Found in: Georgia Archives

Audits - Tax Ratio Planning Unit - Current Equalization School Property Tax Digest

 Series
Identifier: 019-03-018
Scope and Contents This series contains the finalized current equalized adjusted school property tax digest for each county and independent city school system in Georgia. Also included is the summary current equalized adjusted school property tax digest for the state as a whole, often called the 100% digest. These digests are the products of the most important mission of the Tax Ratio Planning Unit, the establishment and maintenance of these digests annually in an effort to equalize educational opportunities...
Dates: Created: 1969-2011
Found in: Georgia Archives

Audits - Tax Ratio Planning Unit - Sales Ratio Study Computation Sheets

 Series
Identifier: 019-03-019
Scope and Contents

These Sales Ratio Study Computation Sheets contain computation factors used in a study undertaken to establish and maintain an equalized, adjusted, annual school property tax digest for each county and independent city school system in Georgia and for the state as a whole. Also included on the sheets are assessment data from the previous year's county tax digest, the adjusted 100% digest computations, the 100% value of public utility property and the total 100% adjusted county digest.

Dates: Created: 1969-2000
Found in: Georgia Archives

Audits - Tax Ratio Planning Unit - Sales Ratio Study Files

 Series
Identifier: 019-03-020
Scope and Contents

This series contains the final sales ratio study in computer printout form which was sent to and approved by each county and independent city school system in Georgia. These studies, often referred to as black binders, show summary calculations, previous owner, current owner, location of real property, type of property (residential, commercial, industrial or farm), selling price and county assessment or property ratio.

Dates: Created: 1964-2014
Found in: Georgia Archives

Audubon Society, Atlanta records

 Collection
Identifier: 1966-0076M
Dates: 1926-1980; Majority of material found within 1959 - 1975

Augustin Clayton Chapter, Daughters of the American Revolution records

 Collection
Identifier: 2016-0001M
Scope and Contents

The scrapbooks cover from two (2) to eight (8) years per volume. They are filled with newspaper clippings, photographs, event programs and materials from the year's activities. The High School Good Citizens program begun in 1934 was initially awarded only to girls, but in 1975 boys were included. All students in good standing with the State Board of Education are eligible. A Clayton County history essay contest was the highlight of the annual February History month celebrations.

Dates: 1976 - 1989

Avalona Church register

 Collection
Identifier: 1972-0407M
Scope and Contents

This collection includes the Avalona Church register, which contains lists of pastors, members, baptisms, and deaths.

Dates: 1879-1936

B. F. Mason Civil War letter

 Collection
Identifier: 0000-0255M
Scope and Contents

Letter to Mason's mother, Mrs. Tamar Mason, in Buckeye, Georgia, January 4, inquiring about the effects of Sherman's march to the sea. Benjamin, stationed at Camp Rescue, Macon, Georgia, could get a furlough from the 6th Regiment Georgia Militia Company G, if their farm had been destroyed.

Dates: 1865

B. R. Herty store account books

 Collection
Identifier: 1973-0251M-J
Scope and Contents

Record of goods sold by B.R. Herty, druggist and bookseller of Milledgeville, Baldwin County, Georgia.

Dates: 1875-1882

Bachalors [sic] Retreat Store Account Book

 Collection
Identifier: 0000-0224M
Scope and Contents

Record of daily merchandise sold, citing name of account, goods purchased, and cost. The top of each page bears the heading "Bachalors Retreat."

Dates: 1848 - 1849

Bailey/Butterworth/Odum/Wildenradt/Rathman family papers

 Collection
Identifier: 1970-0295M
Scope and Contents

This collection mostly consists of World War I, World War II, Korean War and Vietnam War military records and related materials. Also included are Bailey family photographs and personal correspondence. Items relate to the following individuals: Herbert H. Bailey, Henry J. Bailey, J.O. Bailey, Charles Lindberg Bailey, J.E. Bailey, Archie C. Odum, Joe Odum, Wallace Wildenradt Sr. and Jr., Annie L. Bailey, Fridich Andrew Rathman, Gary Odum, Dorothy Bailey, Joseph Lester Butterworth.

Dates: ca. 1916-1967

Baldwin Buckner Miller papers

 Collection
Identifier: 1975-0451M
Scope and Contents Excellent accounting records describe Miller's management of a large Burke County, Georgia, plantation and are comprised of numerous invoices, receipts, and recorded cotton shipments from Savannah, Georgia, to Liverpool, England, during and after the Civil War. Included also are valuable pre-1856 Burke County estate records (enslaved people are mentioned in family wills), land grants, slave bills of sale, incoming correspondence, and genealogical material. There are virtually no references...
Dates: 1776-1879

Baldwin County - City Clerk (Milledgeville) - Abstracts of Ordinances

 Series
Identifier: 105-20-054
Scope and Contents

This series consists of one loose-leaf notebook containing abstracts of ordinances passed by the City Council. These abstracts are general summaries of the ordinances. Information presented in these includes the inclusive dates, as reflected in the Minute Books, in which these ordinances were approved, a summary of their contents and the number of the page in which they were recorded in the bound volumes found in RGSGSERIES 105-20-51, City Council Ordinances.

Dates: Created: 1837-1935
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Business License Stubs

 Series
Identifier: 105-20-052
Scope and Contents

This series consists of unbound business stubs, which document the name and kind of businesses located in Milledgeville for the dates listed. Information presented in these stubs includes: (1) the name of the owner; (2) the name or type of business; (3) the dates for which the license was in force; (4) the date license was issued and its cost, and (5) the number of the license.

Dates: Created: 1897-1899
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Cash Books (Accounts Receivable and Payable)

 Series
Identifier: 105-20-044
Scope and Contents

Cash books document the amount of money the payer spent and to whom and when it was spent and is thus the same as an account book. The volumes comprising this series serve this purpose for the City of Milledgeville. Information in these volumes includes: (1) the name of the recipient of payment; (2) an enumeration of the amount involved; (3) specifications for the purpose of the transaction, and (4) date of payment.

Dates: Created: 1832-1903
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Census of the City of Milledgeville

 Series
Identifier: 105-20-046
Scope and Contents

This census documents the names of the residents of Milledgeville and other related information for the date listed. Information presented includes the name, age, skin color and residence of each entry.

Dates: Created: 1911
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - City Clerks Payroll Ledger

 Series
Identifier: 105-20-045
Scope and Contents

This series consists of bound volumes whose information documents the payments by the City Clerk to the individuals on the payroll of the City of Milledgeville. The information includes the amount paid to each individual and the date of payment but does not often specify the reason for the payment.

Dates: Created: 1852-1885
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - City Council Ordinances

 Series
Identifier: 105-20-051
Scope and Contents

This series consists of bound volumes that provide documentation of the ordinances of the Milledgeville City Council for the dates listed. These ordinances deal exclusively with the regulation of spirituous liquors. The information presented in these volumes includes the ordinances, their dates of approval by the City Council, and the signatures of the Mayor and members of the City Council.

Dates: Created: 1869-1904
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Cotton Warehouse Tax Returns

 Series
Identifier: 105-20-048
Scope and Contents

The bound volume comprising this series documents the amount of tax the City Clerk collected on the Cotton Warehouse Tax for each year and contains other information that includes: (1) name of owner; (2) owner's county of residence; (3) brand or mark of owner; (4) cotton bale number; (5) weight of cotton bale, and (6) amount of tax.

Dates: Created: 1866-1868
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Mayor's Police Court

 Series
Identifier: 105-20-049
Scope and Contents The bound volumes comprising this series provide documentation for the criminal complaints filed by the state in the Police (Mayor's) Court of Milledgeville and the judgment resulting from such complaints. The types of cases appearing before this court involve minor charges such as disorderly conduct, affray, disturbing the peace and vagrancy. Information found in these volumes includes: (1) date and term of court; (2) name of defendant; (3) type of charge levied, and (4) judgment...
Dates: Created: 1854-1895
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Minutes of Meetings of Mayor and Council

 Series
Identifier: 105-20-041
Scope and Contents

This series consists of bound volumes of the minutes of the City Council of Milledgeville and documents the decisions and the business transactions the Mayor and City Council considered during the inclusive dates listed. Among the subjects discussed were regulation of street traffic and public drunkenness, the creation of a Fire Department and Board of Health and the regulation of the sale of intoxicating liquors.

Dates: Created: 1837-1934
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Miscellaneous Records

 Series
Identifier: 105-20-053
Scope and Contents

This series is composed of miscellaneous unbound records from the City of Milledgeville. The types of records found in this series include fliers, telegrams, receipts, cancelled checks, promissory notes, minutes of City Council meetings, bonds and copies of ordinances.

Dates: Created: 1877-1966
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Receipt Book

 Series
Identifier: 105-20-043
Scope and Contents

These bound volumes document the payments made by the City Clerk for services rendered to the City of Milledgeville and for the purchase of goods. The information contained in these records includes: (1) name of the recipient; (2) amount of money involved in transaction; (3) specifications for the purpose of transaction, and (4) date of payment. Promissory notes, bills of lading and other related documents are also included.

Dates: Created: 1868-1890
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Register of Burials

 Series
Identifier: 105-20-042
Scope and Contents

These bound volumes document the names of the persons buried in the City Cemetery for the dates listed. Information found in the volumes includes the following: (1) name, age, sex, and color of deceased; (2) name of disease the deceased expired of; (3) nativity of the deceased, and (4) place and date of death.

Dates: Created: 1869-1904
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Registration Book of Voters

 Series
Identifier: 105-20-047
Scope and Contents

These bound volumes contain lists of the registered voters for the time period listed.

Dates: Created: 1921
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Tax Digests

 Series
Identifier: 105-20-050
Scope and Contents This series is composed of bound tax digests that document the taxation value of personal property and other related revenue matters affecting the residents of Milledgeville for the dates listed. Information presented in these volumes includes: (1) name of resident; (2) the ward number in which resident lived; (3) the number of males over 16 years of age living in resident's household; (4) amount of money and solvent debts, real estate and personal property resident owned (some volumes...
Dates: Created: 1859-1873
Found in: Georgia Archives

Baldwin County - City Court - Miscellaneous Deeds

 Series
Identifier: 105-03-068
Dates: Created: 1817-1865
Found in: Georgia Archives

Baldwin County - County Treasurer - County Treasurer's Book

 Series
Identifier: 105-10-035
Scope and Contents

This series is composed of bound ledgers which document the accounts of the County Treasurer of Baldwin County for the dates listed. Information presented includes: (1) name of person County Treasurer received money from; (2) date of receipt; (3) amount of money involved, and (4) purpose of receipt. Information can be found on pages 2 thru 103.

Dates: Created: 1824-1882
Found in: Georgia Archives

Baldwin County - County Treasurer - List of Insolvent Taxpayers (White)

 Series
Identifier: 105-10-019
Scope and Contents

This series consists of unbound records documenting the names of the white insolvent taxpayers of Baldwin County for the date listed. Information found in these records includes: (1) names of insolvent taxpayers; (2) the Georgia Militia District number each lived in, and (3) the amount of tax they owed.

Dates: Created: 1882
Found in: Georgia Archives

Baldwin County (Georgia) blacksmith's account book

 Collection
Identifier: 1973-0251M-f
Scope and Contents

Record of Baldwin County, Georgia, 1821-1823, blacksmithing services, citing name of account, description of work, and cost. The end of the volume contains some 1863 entries.

Dates: 1821-1863

Baldwin County - Justice Court - Civil Dockets

 Series
Identifier: 105-04-012
Scope and Contents Civil dockets are used by the Justice and Superior Courts to document civil complaints filed in the Justice Courts and the judgement resulting from such complaints. The information each volume provides includes: (1) date and term of court; (2) Georgia Militia District name or number of court; (3) names of parties involved; (4) style of case involved; (5) Constable's entry concerning service of copy of complaint on defendants; (6) nature of judgement rendered, including amount of money...
Dates: Created: 1837-1953
Found in: Georgia Archives

Baldwin County - Justice Court - Criminal Docket

 Series
Identifier: 105-04-017
Scope and Contents Criminal dockets are used by the Justice and Superior Courts to document criminal complaints filed by the State in the Justice Court and the judgement resulting from such complaints. The information each volume provides includes: (1) the Georgia Militia District name or number of court; (2) date of judgement rendered; (3) name of defendant; (4) name of attorneys involved (often not given); (5) type of charge against defendant; (6) enumeration of Notary's and Constable's cost, and (7)...
Dates: Created: 1869-1958
Found in: Georgia Archives

Baldwin County - Justice Court - Estray Records

 Series
Identifier: 105-04-015
Scope and Contents

This series consists of bound volumes whose information documents the various animals that had strayed away from their owners and who had been brought to court for identification by claimants. Information found in these volumes includes: (1) type of animal; (2) name of claimant; (3) a description of animal; (4) the date the animal came before the court; (5) disposition of the animal and amount sold for, and (6) enumeration of court fees.

Dates: Created: 1808-1862
Found in: Georgia Archives

Baldwin County - Miscellaneous County Offices - Miscellaneous Records

 Series
Identifier: 105-12-002
Scope and Contents This series contains original unbound papers involving, but not limited to: (1) Deeds; (2) Estates; (3) Paupers; (4) Petitions; (5) Bonds; (6) Warrants; (7) Tax matters, and (8) Correspondence. Although some of these records rightfully belong in already existing sub-groups, a special sub-group was created due to the fact that most of these records are minuscule in number or are filed regardless of office or origin. All the papers are parts of other matters and in some cases are merely...
Dates: Created: 1808-1892
Found in: Georgia Archives

Baldwin County - Probate Court - Appeal Dockets

 Series
Identifier: 105-02-032
Scope and Contents

This series consists of a bound volume documenting civil cases appearing before the Probate Court of Baldwin County. Most of these cases deal with debts and assumpsits. Information includes: (1) names of the litigants; (2) the issue involved in each case; (3) the term of court in which each case appeared; (4) the names of the justices and jurors who heard the cases, and (5) the judgment rendered.

Dates: Created: 1828-1829
Found in: Georgia Archives

Baldwin County - Probate Court - Appearance Dockets

 Series
Identifier: 105-02-031
Scope and Contents

Appearance dockets contain the names of defendants who are asked to appear in court. The volumes comprising this series document the civil complaints appearing before the court and the judgment resulting from such complaints. Information presented in these records includes: (1) names of litigants involved; (2) term of court; (3) type of case involved, and (4) judgment of court rendered.

Dates: Created: 1806-1842
Found in: Georgia Archives

Baldwin County - Probate Court - Baldwin Blues Militia Ledgers

 Series
Identifier: 105-02-029
Scope and Contents

The "Baldwin Blues" was first organized in 1848 as a Georgia Militia Company. The bound volume comprising this series documents the receipts and disbursements to what apparently were the officers and enlisted men of that militia company for the dates listed. Information includes: (1) name of officer or enlisted man; (2) date of transaction, and (3) enumeration of amount involved.

Dates: Created: 1877-1878
Found in: Georgia Archives

Filter Results

Additional filters:

Repository
Georgia Archives 3352
Georgia Archives Manuscript Collections 758
 
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
Public Safety 19
Constitutional Revision Committee 18
Bartow County (Ga.) 17
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