Skip to main content

Georgia -- Probate Court (Camden County)

 Subject
Subject Source: Local sources

Found in 84 Collections and/or Records:

Camden County Reports on Estates & Administrations, Part 2, pp 147-272, 1809-1828

 Item
Identifier: RG1-03-99
Scope and Contents

This volume contains the values of the items listed in the estate. It also contains the expenses of the lawyers and admininstrators accrued during the process of probate. This volume has been indexed.

Dates: 1809-1828

Court of Ordinary: Measurer of Timber and Inspector of Lumber Applications, 1881-1912

 File — Box 13: Series RG1-03, Folder: 3
Identifier: RG1-03-422
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1881-1912

Disabled Veterans Business Licenses, 1948-1955

 Item
Identifier: RG1-03-520
Scope and Contents

This record contains the receipts of the applications and oaths of disabled veterans of the county who have applied for business licenses. Information presented includes (1) state of residence, (2) dates of service, (3) service unit, (4) War served in (Spanish, World War, or World War 2), (5) racial composition, (6) nature and percentage of disablility, (7) type of business proposed, and several other details.

Dates: 1948-1955

Disabled Veterans Business Licenses, 1943-1954

 Item
Identifier: RG1-03-519NI
Scope and Contents

This record contains the receipts of the applications and oaths of disabled veterans of the county who have applied for business licenses. Information presented includes (1) state of residence, (2) dates of service, (3) service unit, (4) War served in (Spanish, World War, or World War 2), (5) racial composition, (6) nature and percentage of disablility, (7) type of business proposed, and several other details.

Dates: 1943-1954

Elections, bulk: 1892-1893, 1896

 File — Box 12: Series RG1-03, Folder: 2
Identifier: RG1-03-406
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: Majority of material found within 1892-1893, 1896

Elections, 1904-1932

 File — Box 12: Series RG1-03, Folder: 3
Identifier: RG1-03-407
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1904-1932

Elections, 1790-1924

 File — Folder CCH: Series RG1-01; Series RG1-03; Series RG1-07; Series RG1-11; Series RG1-06
Identifier: RG1-03-544
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1790-1924

Elections - Petition to Move County Seat (St. M - Woodbine), 1922

 File — Box 12: Series RG1-03, Folder: 4
Identifier: RG1-03-408
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1922

Guardianship of Suzette Duvall, undated

 File — Box 1: Series RG1-01; Series RG1-03; Series RG1-07; Series RG1-11; Series RG-012; Series RG1-02, Folder: 13
Identifier: RG1-02-239
Scope and Contents

Single paper relating to the guardianship of Suzette Duval to Archibald Bain.

Dates: undated

Land Court - Headright and Land Warrants, 1852-1908

 File — Box 12: Series RG1-03, Folder: 8
Identifier: RG1-03-412
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1852-1908

Land Court - Headright and Land Warrants, 1850-1909

 File — Box 12: Series RG1-03, Folder: 9
Identifier: RG1-03-413
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1850-1909

Land Court - Headright and Land Warrants, 1854-1901

 File — Box 12: Series RG1-03, Folder: 10
Identifier: RG1-03-414
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1854-1901

Land Court - Headright and Land Warrants, 1859-1917

 File — Box 12: Series RG1-03, Folder: 11
Identifier: RG1-03-415
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1859-1917

Land Court - Headright and Land Warrants, 1854-1913

 File — Box 12: Series RG1-03, Folder: 12
Identifier: RG1-03-416
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1854-1913

Land Court - Headright Land Warrants and Petitions, 1852-1913

 File — Box 12: Series RG1-03, Folder: 15
Identifier: RG1-03-419
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1852-1913

Land Records - Headright Land Warrants, 1851-1912

 File — Box 12: Series RG1-03, Folder: 14
Identifier: RG1-03-418
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1851-1912

Land Records - Headright Land Warrants and Petitions, 1853-1912

 File — Box 12: Series RG1-03, Folder: 13
Identifier: RG1-03-417
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1853-1912

Live Stock Dealers Applications & License, 1937-1955

 File
Identifier: RG1-03-515
Scope and Contents

This volume contains the names and related information for those applying to be live stock dealers in Camden County, Ga. The license information includes the name, business address, license number, and the filing date.

Dates: 1937-1955

Lunatic Asylum Papers, 1880-1918

 File — Box 13: Series RG1-03, Folder: 10
Identifier: RG1-03-429
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1880-1918

Lunatic Asylum Papers, 1879-1914

 File — Box 13: Series RG1-03, Folder: 11
Identifier: RG1-03-430
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1879-1914