Request Material





Clarke County Board of Education papers

Clarke County Board of Education papers

Descriptive Summary

Title: Clarke County Board of Education papers
Creator: Clarke County (Ga.). Board of Education
Inclusive Dates: 1871-1983
Language(s): English
Extent: 70 Linear Feet 15 document boxes, 9 cartons, 114 items
Collection Number: ms3179
Repository: Hargrett Library

Collection Description

Historical Note

"The nine-member Clarke County Board of Education is the official governing body for the School District. Its responsibilities include policy making, budget approval, evaluation of the superintendent and other duties as prescribed by law. Board members are elected to four-year terms." -- "Board of Education" from the Clarke County School District web site, http://www.clarke.k12.ga.us/board.cfm (Accessed October 9, 2009)

Scope and Content

The collection consists of scrapbooks, minutes, financial records (including tax and payroll materials), and other printed material related to the activities of the Clarke County Board of Education.

Organization and Arrangement

This collection has been roughly sorted by record type, with some types of materials in better order than others. A container listing is provided to facilitate access, but further processing is needed.


Administrative Information

Preferred Citation

Clarke County Board of Education papers, ms3179, Hargrett Rare Book and Manuscript Library, The University of Georgia Libraries.

Finding Aid Publication

Finding aid prepared on: 2010 May 24.


Related Materials and Subjects

Subject Terms

Athens (Ga.). Board of Education
Clarke County (Ga.). Board of Education -- Appropriations and expenditures
Clarke County (Ga.). Board of Education -- Records and correspondence
Correspondence.
Financial records.
Minutes (administrative records)
Printed ephemera.
Receipts (financial records)
School boards -- Georgia.
Scrapbooks
Tax records.

Series Descriptions and Folder Listing

 

1. Scrapbooks

volume
4March 1956- May 1957
volume
2May 1957- December 1958
volume
3January 1959- March 1960
volume
7April 1960- April 1962
volume
5Adult Homemaking School, 1960-1970
volume
6April 1962- January 1967
volume
101966-1967
volume
12May 1967- March 1968
volume
91968 to 1969
volume
1May 1969- October 1969
volume
8October 1969 to April 1971
volume
11April 1971- July1972
volume
13August 1972- August 1973
volume
14August 1973- October 1974
volume
15November 1974- September 1975
volume
16October 1975- June 1976
volume
171978
volume
18February 1979- October 1980
volume
19October 1980- May 1982
 

2. Minutes and Annual Reports

volume
20Minutes, also reports and receipts, 1871-1896
volume
211885-1904
volume
221897-1916
volume
231904-1917
volume
24Minutes, directory, 1916-1927, 1929
volume
251918-1931
volume
261928-1939
volume
271932-1941
volume
281939-1949
volume
291942-1950
volume
30Bundle of loose papers, September 1949-December 1955
volume
311951-1955
volume
321963-1969
volume
33July 1969- December 1976
volume
341977-1983
carton
6Annual Reports (1886-1948)
box
15Minutes of Clarke County Board of Health, 1920-1924
box
11PTA Minutes, 1920-1950
School tax digest
volume
361929
361930
361931
volume
391932
391933
391934
volume
421935
421936
421937
volume
461959
volume
471960
volume
481961
volume
491962
volume
501963
volume
511964
volume
521965
volume
531966
volume
541967
volume
451968
 

3. Financial Materials



General Accounts and Expenses

volume
55Accounts and expenditures, 1962-1966
volume
56General account ledger (1 of 2), 1967-1969
volume
57General account ledger (2 of 2), 1967-1969
volume
113C&S (General account ledger), 1970-1972
113C&S (General account ledger), 1974-1975
volume
58General expense ledger, 1957
volume
59General expense ledger, 1958-1961
volume
61General fund, July 1950-June 1952
61General fund, July 1967-June 1968
volume
112General fund, 1952-1956
volume
63Federal Check Register, July 1966-1967
63Federal Check Register, 1966
volume
65Check register [possibly Federal], 1967-1968
65Lunch room check register, 1966-1967
volume
67Athletic Fund, 1948-1952
volume
70Estimated receipts, 1929-1930
70Estimated receipts, 1930-1931
volume
67Estimated receipts, 1931-1932
67Estimated receipts, 1932-1933
volume
72Veterans Vocational Training Program, 1948-1952
72Veterans Adult Academic and related training programs, 1950-1953
carton
1Receipts for purchases; cancelled checks (loose), 1960s-1970s
1Accounting journals (2) incl. payment codes, bills paid, receipts , 1937-1938, undated
1Account ledger- bills paid, 1959
1Ledger- Board of Education School Bond Fund, 1946-1949
carton
2Ledger- Expense Journal with Financial Statements, Payroll information, 1953-1955
2Ledger- Expense Journal with Financial Statements, payroll information, Winterville Auditorium Fund, 1947-1948
2Ledger- Expenditures and Payroll information, 1943-1947
carton
7General Accounts and Balances (7 ledgers), 1965-1974
box
1Special Funds account books, 1930-1944
1Check Registers, 1946-1956
1Tuition and Supply Fee Receipts , 1952-1953
box
2Account ledger- State Summer School for Colored (sic) Teachers, 1934-1940
2General Ledger, 1953
2Receipts, 1954-1956
2Lunch Records, 1956-1958
2Cash Book, 1947-1954
2Miscellaneous ledger, July-August 1968
2Journal- Vocational Building Fund, 1968-1971
volume
60A/P journal, 1963-1964
box
5School Bond financial records (unsorted), 1950s
box
6Miscellaneous Bills, 1920s-1950s
box
9Bid Bonds for New East Clarke County High School, 1972
box
10Bid Bonds for New East Clarke County High School
box
11Travel Requests, 1950s



Payroll and Employment Information

volume
74Payroll journal, 1966-1970
74Payroll journal- Adult Education, 1967-1968
carton
1Ledger- White and Colored (sic) Teachers and salaries paid, 1905-1913
carton
3Monthly requisitions- teachers' salaries, 1953
3Monthly teacher salary, by name, 1956
3Payroll deductions- CCEA, GEA, NEA, 1960-1961
3Records of teacher years of service and school taught at, 1950s-1970s
carton
5Personnel Cards (in box), circa 1938-1950
box
4Teacher Contracts (by school name), 1966
box
7Teacher Certificates (A-Z), Apprentice Teachers (A-Z), 1940s-1950s
box
8Teacher Certificates (A-Z), 1960s



Retirement and Pension Materials

carton
4Teacher Retirement System (TRS)- balance sheet, 1975
4TRS balance sheets, 1950
4TRS balance sheets, 1947-1949
4TRS- taxes, transportation and misc. information, circa 1938-1948
4TRS- misc. information, 1949-1955
carton
5Pension and Retirement Fund- signed blanks
5Pension Fund Receipts and Disbursements, circa 1938-1939
5Pension fund, 1943
5Pension Commission Material, circa 1943
carton
8Payroll- Itemized Statements of Amounts Due to Teachers and Administrators, circa 1917-1939
box
6Teacher Retirement Forms, circa 1947
box
15Minutes of Pension Commitee, 1939-1945
volume
35Minutes: pension committee, Clarke County Board of Health (missing)
 

4. Attendance and Vouchers

volume
76Loose pages: absentees, 1971-1972
76Loose pages grade enrollment, 1971-1972
volume
80Attendance summary: Alps Road Elementary School, 1961-1962
80Attendance summary: Alps Road Elementary School, 1962-1963
80Attendance summary: Athens High School, 1962
80Attendance summary: Athens High School, 1963
80Attendance summary: Athens High and Industrial, 1961-1962
80Attendance summary: Athens High and Industrial, 1962-1963
80Attendance summary: Barrow Elementary School, 1961-1962
80Attendance summary: Barrow Elementary School, undated
80Attendance summary: Chase St Elementary School, 1961-1962
80Attendance summary: Chase St. Elementary School, 1963
volume
90Attendance summary: Childs Street , undated
90Attendance summary: Clarke Co Junior High, 1961-1962
90Attendance summary: Clarke Co. Junior High, 1962-1963
90Attendance summary: College Ave., 1961-1962
90Attendance summary: College Ave., undated
90Attendance summary: Gaines Elementary School, 1961-1962
90Attendance summary: Gaines Elementary School, undated
90Attendance summary: Lyons Middle School, 1961-1962
90Attendance summary: Lyons Middle School
volume
99Attendance summary: North Athens Elementary, 1961-1962
99Attendance summary: North Athens Elementary, undated
99Attendance summary: Oconee St., 1961-1962
99Attendance summary: Oconee St., undated
99Attendance summary: West Broad, 1961-1962
99Attendance summary: West Broad, undated
99Attendance summary: Whitehead Rd Group at Childs St School, 1962
99Attendance summary: Winterville, 1961-1962
99Attendance summary: Winterville, 1962
box
6Attendance Records: Barnett Shoals, 1971-1972
6Attendance Records: Gaines School, 1971-1972
volume
108Vouchers , 1904-1910
volume
109Vouchers, 1910-1915
volume
110Vouchers, 1915-1920
volume
111Vouchers, 1920-1924
 

5. Procedures, Surveys, Reports and Manuals

carton
9Reference Manual on School Board Policies; Keys, 1962, undated
9Account Ledger- Restricted Funds (3 ledgers) , 1968-1970, undated
box
3Clarke County School District- Organization Policies and Procedures, 1957
3Survey of Public Education in Clarke County, Georgia, 1950
3Clarke County Public Schools- Survey Report and Digest of same, 1969
3School Survey by League of Women Voters of Athens, GA, 1962-1963
3Georgia Teachers Retirement Law, 1949
3City of Athens Charter and Ordinances, 1900
3School Plant Survey- White Schools, 1952
3School Plant Survey- Negro Schools, 1952
3Clarke County School District Directories, 1957-1962
3Mental Health in an Elementary School: A Case Study (Athens, GA), 1960
3Self-Study and Evaluation Systemwide Report- Clarke County Elementary Schools, 1963-1964
3Report of Visiting Committee, 1968
3First Annual Report of Clarke County School District, 1984-1985
box
12Building Specifications for Broad St. Elm., Chase Street Elm., Childs St. Elm., Northside Elm., Oconee St. Elm.
box
13Building Specifications for Athens Area Vocational Tech., Barnett Shoals Elm.
box
14Building Specifications for Clarke County Junior High, Fowler Dr. Elm.
box
6Correspondence - Trustees, 1948-1949
 

6. Thumb Tack Tribune

volume
76Thumb Tack Tribune (issues of Athens High School newspapers), 1953-1954
76Thumb Tack Tribune (issues of Athens High School newspapers), 1955-1956