Georgia Archives

University System of Georgia

Local Government Record Retention Schedules

« New Search

CATEGORY:  ELECTIONS (07)   [ Total entries: 72 (showing 20 per page) ]


LG-07-041 | Nomination Petitions and Examination Files

Description:  Records relating to the examination of petitions.

Retention:  2 years after election or litigation; whichever is later.

Updated:  October 20, 2016


LG-07-042 | Notice of No Election

Description:  Notification of no election

Retention:  2 years

Updated:  October 20, 2016


LG-07-043 | Notices of Qualifying Fees

Description:  Records relating to the establishment of qualifying fees for county primaries and elections.

Retention:  2 years

Updated:  October 20, 2016


LG-07-044 | Oaths of Assisted Electors - Registrar

Description:  Duplicate copy of oath administered to electors requiring voting assistance.

Retention:  2 years

Updated:  October 20, 2016


LG-07-045 | Oaths of Electors Needing Assistance

Description:  Records documenting assistance provided to qualified electors.

Retention:  2 years

Updated:  October 20, 2016


LG-07-046 | Official List of Qualified Candidates, Constitutional Amendments, and Questions

Description:  Lists the names of all qualified political candidates, constitutional amendments, and other questions certified to be on the election ballot.

Retention:  2 years

Updated:  October 20, 2016


LG-07-047 | Poll Operation and Procedure Records

Description:  Records relating to the preparing, opening, operating, and closing of a polling location during election day,

Retention:  2 years

Updated:  October 20, 2016


LG-07-048 | Polling Place Change Notices

Description:  Notices of polling place change

Retention:  2 years

Updated:  October 20, 2016


LG-07-049 | Precinct Boundary Changes

Description:  All records relating to the change of precinct boundaries.

Retention:  Permanent

Updated:  October 20, 2016


LG-07-050 | Precinct Boundary Files

Description:  All records relating to the change in precinct boundaries including but not limited to maps, plats, notifications, reports, correspondence, and minutes.

Retention:  Permanent

Updated:  October 20, 2016


LG-07-051 | Publication of Qualifying Fees for County Office - County Officials

Description:  All records related to the fixing and publishing of qualifying fees for each county office.

Retention:  2 years

Updated:  October 20, 2016


LG-07-052 | Qualification Fees

Description:  Records relating to the fixing and publication of qualification fees.

Retention:  2 years

Updated:  October 20, 2016


LG-07-053 | Racial Breakdown of Electors

Description:  Registrar's retained copy of certified report submitted to the Secretary of State.

Retention:  Permanent

Updated:  October 20, 2016


LG-07-054 | Recall of Elected Officials

Description:  Records relating to the recall process of elected officials.

Retention:  2 years

Updated:  October 20, 2016


LG-07-055 | Recall of Probate Judge Records

Description:  Records related to the recall process of a Probate Judge.

Retention:  2 years

Updated:  October 20, 2016


LG-07-056 | Recount Records

Description:  All records related to recounting or re-canvassing the votes cast in an election.

Retention:  2 years

Updated:  October 20, 2016


LG-07-057 | Registration Cancellations

Description:  Records relating to the removal of names from electors list.

Retention:  2 years

Updated:  October 20, 2016


LG-07-058 | Registration Renewal Cards

Description:  Cards returned by electors requesting to remain registered.

Retention:  2 years

Updated:  October 20, 2016


LG-07-059 | Removals of Registrars for Cause

Description:  Complaints, notices, court orders, and related documents

Retention:  2 years

Updated:  October 20, 2016


LG-07-060 | Requests for Reimbursement of Precinct Boundary Change Cost

Description:  Requests to the Secretary of State for reimbursement boundary changes

Retention:  2 years

Updated:  October 20, 2016


↑ Top