Skip to main content Skip to search results

Showing Collections: 1 - 20 of 46

Aerial Photography Collection

 Collection
Identifier: MC-028
Scope and Contents

Approximately 300 large format aerial photographs of Camden County and other nearby locations. Several photographs were captured in 1953.

Dates: 1953

African-American Funeral Programs

 Collection
Identifier: MC-038
Scope and Contents This collections consists of funeral programs which in most cases were donated anonomously and placed into family surname vertical files.These programs typically list family (parents, children, and extended members), church and community affiliations, and important events in the life of the deceased.Given the importance of these records to the Black community for genealogical reference, the Bryan-Lang staff decided to form a collection based upon these programs and...
Dates: 1954-2012

Beatrice Lang collection

 Collection
Identifier: MC-001
Scope and Contents

Correspondence, family records, photos, and artifacts from Beatrice Lang. Corresondence includes personal and business-related matters. The bulk of the collection cosists of biographical materials on various Lang family members. It should be noted, that the Mary Givens Bryan collection was held and donated by Beatrice Lang, but is considered a seperate collection.

Dates: 1770s-late 1900s

Camden County, Georgia, records

 Record Group
Identifier: RG-001
Scope and Contents Records from Camden County (Ga.) departments including, courts (Superior, Inferior, Ordinary, Probate, Justice, and City Courts), Tax assessor, Sheriff, Education, and Elections. Types of records in this collection include, tax digests (improved and wild), civil and criminal records, court minutes, interrogatories, judgments, dockets, deed indexes (including transactions involving slavery), land grants, plat drawings, and property indentures, estates (wills, guardianships,...
Dates: 1777-1989

Camden County Industrial Commission records

 Record Group
Identifier: RG-007
Scope and Contents

This collection contains the 1959 records of the Camden County Industrial Commission, which had been formed by the Board of Camden County Commissioners (BOCCC) earlier in the year. The 7 folders include correspondence, reports to the BOCCC, surveys, and print materials from the United States Chamber of Commerce.

Dates: 1959

Camden County Unit Georgia Retired Educators Association Scrapbooks

 Record Group
Identifier: RG-009
Scope and Contents The scrapbooks contain state and local organization information including by-laws, history, committees, leadership, newsletters, fundraising activities and program schedules, member lists, government proclaimations, newspaper clippings, and photographs of members, events, and speakers. Inventory of scrapbooks: 1994-1995 1999-2002 (scrapbook covers three years of...
Dates: 1994-2018

Cecil Green Chappel collection

 Collection
Identifier: MC-005
Scope and Contents

8 Items in total. Correspondence, legal documents, street map of St. Marys (Ga.), and a tax receipt. Of note are two letters. An 1812 letter of introduction for a Navy man stationed in St. Marys, and an affecting 1815 letter written by Samuel Ward announcing the death of a grandson, Samuel Clark.

Dates: 1807-1868

Coastal Highway District of Georgia records

 Record Group
Identifier: RG-003
Scope and Contents This collection contains the Coastal Highway District of Georgial meeting agendas and notes from 1924 to 1984, and the minute books from 1958 to 1970. It also contains planning records, budget and expense reports, permits and drawings dealing with the design and construction of the Eugene Talmadge Memorial Bridge (1953) over the Savannah River. The remainder of the collection focuses on the commissions efforts to promote tourism in the six Georgia coastal counties...
Dates: 1924-1984

Columbus W. Motes letters

 Collection
Identifier: MC-035
Scope and Contents

This collection consists of 6 letters and a photograph of a sketch drawn by C.W. Motes while he was stationed in Virginia during the civil war. The letters are all written by C.W. Motes to his "friend," and future wife, Miss Emma White.

Of particular note is the letter written in June 1864 in which C.W. Motes responds to learning from an earlier letter that Miss Emma's love is reciprocated.

Dates: 1861-1863

Commissioners of Camden County Academy Records of Proceedings

 Record Group — Folder: 1
Identifier: RG-010
Scope and Contents

This book contains meeting minutes (March 16, 1849, to November 8, 1890, and July 1, 1891 to January 25, 1897) and financial account statements (March 16, 1849, to June 26, 1892).

Dates: 1849-1890, 1890-1897

District of St. Marys Customs House records

 Record Group
Identifier: RG-002
Scope and Contents Customs Records from the Port of St. Marys, and the subordinate customs house along the Great Satilla. The customs house in St. Marys was in use from the late 1700s until 1913 when the customs house was moved to Fernandina, Fla. These records were slated to be thrown into a dumpster in 1987. When a local citizen heard about the plans he rescued the documents.Most of the loose records consist of correspondence dealing with fees, taxes, reports: statistics, seizures, fines,...
Dates: 1866-1913

Eloise Thompson collection

 Collection
Identifier: MC-006
Scope and Contents Collection contains research documents focused on subject or families, newspaper clippings of her published articles in the Tribune & Georgian, and photographs. Brunswick Advertiser & Appeal, 3 microfilm rolls: 1875-1887. #1/ Mar 24, 1875 - Jun 1881 #2/ July 1881 - Dec 1884 #3/ Jan 1885 - Nov 8, 1887Darien Timber Gazette, 7 microfilm rolls: #1 April 25-1874 - Jun-1880 #2 Aug-1886 - Aug-1892 #3 Sept-1892 - Oct-1897 #4 Nov-1897 - Jan-1904 #5 Feb-1904 -...
Dates: 1874-1917

Floyd Family Letters

 Collection
Identifier: MC-013
Scope and Contents Correspondence between Floyd family members, beginning in the early 1900s with later correspondence occurring in the 1960s. Also included a two photos, May Floyd (Mrs. Albert Graves) and her daughter, Jule Graves, and a few newspaper clippings.The earliest letter in this collection date to 1867, and the latest letter dates to 1967. However the bulk of this collection stems from two primary sets of correspondence between Floyd family members. The first group of letters...
Dates: 1867-1967, undated, bulk [1901-1901], bulk [1966-1967]

Georgia State Guard, Unit 255 records

 Record Group — Box: 24
Identifier: RG-005
Scope and Contents

The collection contains various documents pertaining to Unit 255 including correspondences, discharges, enlistment records, finger print cards, newspaper articles, orders from headquarters, requisitions, small arms forms, salaries, supplies & equipment, transfers and transportation reports. Also includes 2 small notebooks, one with handwritten attendance records and the other with individual equipment records.

Dates: 1942-1951; Majority of material found within 1942-1946

Grace Bealey Halter Hilton photograph collection

 Collection
Identifier: MC-007
Scope and Contents

This photograph collection primarily depicts the Carnegie estate buildings (, workers, gardens, statuary, and grounds on Cumberland Island. Photographs were taken in the early 1900s when Samuel Bealey was superintendent of Dungeness.

In addition are three contemporary photographs depicting other locations: Central Park in New York City, an unidentified location, and the 1912 11th District Masonic Convection (Mr. Bealey was a member of the Masons).

Dates: 1912-1918

Helen Quarterman Lang Postcard collection

 Collection
Identifier: MC-027
Scope and Contents

A collection of 84 WWI era postcards. One postcard is signed and dated 1918. Most of the postcards have themes involving romance and courtship, but there are several cards with war-time and military themes.

Dates: early 1900s, 1918

Howard H. Davis, Jr. photograph collection

 Collection
Identifier: MC-010
Scope and Contents

Collection of photographs, photo albums, scrapbooks with newspaper clippings, published books, telephone books, and loose documents. There are 4 albums of more recent photos labeled: Bulldogs Vol. I and II, and Oakwell and Bulldogs Vol I and II.))

Dates: 1907-2003

Huckabee Family papers

 Collection
Identifier: MC-011
Scope and Contents

Bedell family papers. photographs, legal papers, newspaper clippings, correspondence (notably between Susan Bedell Huckabee and Lucille Hadley Chrismon), other materials concerning Woodbine Plantation.

Notable items include a large Bedell Family Tree, deeds, and the lease agreement for the bridge keepers house.

Dates: 1917-1986

Isaac F. Arnow papers and historical manuscripts

 Collection — Multiple Containers
Identifier: MC-003
Scope and Contents

This collection is based upon the records created and collected by Isaac F. Arnow. The collection contains St. Marys tax surveys, the enlistment roster for the Camden County Minute Men (a Civil War era military unit), undated tax records, St. Marys Board of Education Minutes, correspondence, and descriptive essays.

Dates: 1860-1947, bulk 1926-1944

James T. Vocelle collection

 Collection
Identifier: MC-029
Scope and Contents

This collection contains the James T. Vocelle Family papers and historical records, including photographs, deeds, slavery transactions, civil war correspondence, political appointments, marriage records, passport and citizenship records, Acadian and family genealogy, artifacts, and maps. The collection also contains personal and professional records, awards, appointments, speeches, and ephemera of James T. Vocelle.

Dates: 1775-1982

Filter Results

Additional filters:

Subject
St. Marys (Ga.) 10
Deeds 7
Camden County (Ga.) 6
Cumberland Island (Ga.) 6
Saint Marys (Ga.) 5
∨ more
Woodbine (Ga.) 4
Citizenship -- United States 3
Georgia -- History -- Civil War, 1861-1865 3
Slave records 3
Slavery -- Georgia 3
United States--History--Civil War, 1861-1865 3
correspondence 3
Archivists 2
Brunswick (Ga.) 2
Clippings (Books, newspapers, etc.) 2
Darien (Ga.) 2
Fernandina (Fla.) 2
Genealogy 2
Georgia -- Superior Court (Camden County) 2
Georgia Archives 2
Great Satilla River 2
Marriage 2
McIntosh County (Ga.) 2
Oak Grove Cemetery (St. Marys, Ga.) 2
Property tax 2
Scrapbooks 2
Wills -- Georgia 2
Acadians -- Genealogy 1
Acadians -- Nova Scotia -- Migrations 1
Aerial photography in forestry 1
African American educators 1
African American women educators 1
African Americans -- Education -- History 1
Allegiance -- United States 1
Blueprints 1
Board of Camden County Commissioners 1
Bryan County (Ga.) 1
Cantonment Clinch (Fla.) 1
Chatham County (Ga.) 1
County government -- Law and legislation 1
County government -- Records and correspondence 1
Couples 1
Customhouses 1
Dairy barns 1
Diaries 1
Dungeness 1
Economic development 1
Education -- Georgia 1
Families 1
Floyd Family 1
Ford Plantation (Bryan County, Ga.) 1
Fort Clinch (Fla.) 1
Fort Frederica (Ga.) 1
Fort King George Historic Site (Ga.) 1
Georgia -- Inferior Court (Camden County) 1
Georgia -- Probate Court (Camden County) 1
Georgia. Superior Court (Camden County) 1
Gilman Paper Company 1
Glynn County (Ga.) 1
Greene County (Ga.) 1
Greyfield 1
Guardians ad litem 1
Hofwyl-Broadfield Plantation (Ga.) 1
Incachee Plantation 1
Jekyll Island (Ga.) 1
Kingsland (Ga.) 1
Labor market 1
Letters 1
Liberty County (Ga.) 1
Little Cumberland Island (Ga.) 1
Manners and customs 1
Maps 1
Midway Museum (Liberty County, Ga.) 1
National parks and reserves -- United States 1
Oaths 1
Ocean Hiway 1
Petitions 1
Photographs 1
Plum Orchard 1
Point Peter 1
Ports of entry 1
Postcards 1
Providence (R.I.) 1
Providence Plantation 1
Public schools 1
Publications (Fort Frederica Association) 1
Real Property 1
Real Property -- Maps 1
Real property surveys 1
Real property tax 1
Richmond Hill State Park 1
Roads -- Atlantic States 1
Romance fiction 1
Saint Simons Island (Ga.) 1
Saint-Domingue 1
Shorelines 1
Slavery 1
Slavery -- America -- History 1
Slavery -- Southern States -- History 1
Stafford County (Va.) 1
∧ less
 
Language
French 1
 
Names
Bryan, Mary Givens (1910-1964) 2
Lang, Beatrice (Beatrice "Bebe" Fairchild Lang) (1903-1989) 2
Rowland, Herbert (Herbert) 2
Amerson, Harvey (Harvey Amerson) 1
Baratte, Cora Dufour 1
∨ more
Bardsley, Howard C. (Howard C. Bardsley) 1
Barefoot, Patricia Cofer 1
Barlow, Annette Lucree 1
Berrie, Ruby A. W. (Ruby Angeline Wilson) (1894-1983) 1
Camden County (Ga.). Board of Commissioners (1877-) 1
Camden County Industrial Commission (Camden County, Georgia) 1
Chappel, Cecil Green 1
Chrisman, Lucille H. (Lucille Headlee) 1
Clark, Archibald. 1
Coastal Highway District of Georgia 1
Commissioners of Camden County Academy 1
Cook, Mallette Proctor 1
Davis, Howard H., Jr. (Howard H.) (1915-2004) 1
Davis, Howard, III (Howard) (1947) 1
Fields, Tara (Tara) 1
Friedman, Harold J. (Harold James) 1
Georgia Retired Educators Association. Camden County Unit 1
Georgia State Guard, Unit 255 1
Graves, Jule 1
Graves, May F. (May Floyd) 1
Gray, Elizabeth (Elizabeth Gray) 1
Guale Historical Society 1
Hancock County (Mo.) Historical Society, 1
Harris, Lillie (Lillie Maude Slade) (1900-1985) 1
Harris, Tola (Tola Harris), 1896-1963 1
Harrison, Garnett (Garnett Harrison) 1
Harrison, Robert 1
Hernandez, Roland (Roland) 1
Hilton, Grace Bealey Halter 1
Holzendorf, John M. (John McKay) (1860-1913) 1
Joyner, Donna (Donna) 1
King, James Fort (James Fort) 1
Lang, Helen Quarterman 1
Lang, Julian Wilbert (Julian Wilbert), 1883-1958 1
Lower Altamaha Historical Society 1
McCaskill, Ida 1
Morris, William (William) 1
Nesbitt, Thomas, Jr. (Thomas Nesbitt, Jr.) 1
Orange Hall Foundation 1
Quarterman, Nathaniel S. 1
Roberts, Emmett H. (Emmett H.) 1
Southern Fertilizer & Chemical Company 1
Stempel, Ted A. (Ted Alvin) 1
Stoddard, Ann, Dr. (Ann Elizabeth) 1
Thomas, Winifred (Winifred Drury) 1
Thompson, David (David) 1
Thompson, Eloise Bailey (Eloise Yancey Bailey) 1
Thompson, Shirley (Shirley Joiner) 1
Tonge, Alice 1
United States. Collector of Customs at the District of St. Marys (Camden County (Ga.)) 1
VanValkenburg's Mill 1
Vocelle, Jacques J. 1
Williams, Alexander D, Judge (Alexander Dyer), 1926-2000 1
Willingham, Sybil (Sybil Roberts) 1
Woodbine Woman's Club 1
∧ less