Skip to main content Skip to search results

Showing Collections: 21 - 40 of 56

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

Index to the U.S. Census of Georgia for 1820

 Collection
Identifier: CA-005
Dates: 1969

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

John M. Holzendorf Collector of Customs Certificate

 Collection
Identifier: MC-024
Scope and Contents

This collections consists of two items:

1) a framed certificate of John M. Holzendorf appointment as Collector of Customs District of Saint Marys. Document Signed by Theodore Roosevelt.

2) a copy of an undated photograph of John M. Holzendorf

Dates: 1903-03-02, undated

Julian Wilbert Lang historical manuscripts

 Collection
Identifier: MC-012
Abstract

Collection contains tax related documents, deeds of sale for enslaved Africans and land, a small measurement scale, and a Dr’s receipt

Dates: 1813-1890

Lillie S. Harris papers

 Collection
Identifier: MC-004
Scope and Contents Professional and personal papers of Lillie S. Harris and her husband, Tola Harris, both of whom were educators for the segregated Black Public Schools in Camden County, Georgia. This collection consists of materials created in the course of administering schools, educators, and students, including materials created when producing plays and musicals. This collection also contains student materials including essays, cards, and photos of students. The collection aslo contains printed materials,...
Dates: 1927-1984

Long Family papers

 Collection — Box: 25 (originally, Orange Hall records bx)
Identifier: MC-031
Abstract

mid-19th century deeds, wills, correspondence pertaining to the Long Family.

Dates: 1800s

Mary Givens Bryan papers

 Collection
Identifier: MC-002
Scope and Contents

This collection contains correspondence (business and personal) research notes and articles, personal records, photos, and artifacts (non-Camden county land records) from Mary Givens Bryan.

A seperate box contains roughly 300 research requests for information pertaining to specific veterans. The box is labled "MGB," so the current assumption is that this box is a part of the Mary Givens Bryan papers.

Dates: 1834-1964

Mary K. Nightingale Letter to Miss Jane Botts

 Collection
Identifier: MC-034
Scope and Contents

The letter was written by Mary Nightingale, the wife of Phineas Miller Nightingale, from Dungeness home on Cumberland Island on March 3,1837. Mary writes to a friend, Miss Jane Botts, a resident of Jamaica, Long Island, New York.

In the letter, Mary refers to family (nieces and nephews), life on Cumberland Island, and her husband.

Dates: March 3, 1837

Microform collection

 Collection
Identifier: MC-036
Scope and Contents This collection contains microfilms of 19th and early 20th century census records and slave schedules from Camden County (Ga.) and neighboring counties in Georgia and Florida; microfiche of Georgia and Florida Deaths, Marriages, and Florida Divorces; newspaper editions from the St. Marys newspaper, Camden County Tribune, and the Kingsland newspaper, Southeast Georgian, and their combined successor, the Tribune and Georgian. Other regional and southern-focused subject materials...
Dates: 1790-1999

New York Herald, March 18, 1862 edition

 Collection
Identifier: MC-017
Scope and Contents

March 18, 1862 edition of the New York Herald. Frontpage (above the fold) story about civil war actions around Ft. Clinch off the coast of Florida and Georgia. Contains a map of Downtown St. Marys.

Dates: March 18, 1862

Orange Hall collection

 Collection — Box: 25 (originally, Orange Hall records bx)
Identifier: MC-026
Scope and Contents

1 box of records, most of which are not directly related to Orange Hall.

Includes one copy of the marriage contract between Scholastique Thibaudeau and Jean Remouillac, returns of real estate, inferior and superior court records, including a small number of petitions for citizenship, and several records pertaining to the Rudolph Family.

Dates: 1778-1975

Painting of Matilda Harris house

 Collection
Identifier: MC-014
Scope and Contents

Painting of the Matilda Harris House in St. Marys, GA. Elizabeth Gray is a well-know local artist.

Dates: 2003

Patricia Cofer Barefoot collection

 Collection
Identifier: MC-030
Scope and Contents

Genealogical research materials for Camden and Glynn Counties.

Collection is unprocessed.

Dates: unknown

Filter Results

Additional filters:

Subject
St. Marys (Ga.) 10
Deeds 7
Genealogy 7
Camden County (Ga.) 6
Cumberland Island (Ga.) 6
∨ more
Saint Marys (Ga.) 5
Woodbine (Ga.) 4
Citizenship -- United States 3
Georgia -- History -- Civil War, 1861-1865 3
Marriage 3
Slave records 3
Slavery -- Georgia 3
United States--History--Civil War, 1861-1865 3
correspondence 3
local history 3
Archivists 2
Brunswick (Ga.) 2
Clippings (Books, newspapers, etc.) 2
Darien (Ga.) 2
Fernandina (Fla.) 2
Georgia -- Superior Court (Camden County) 2
Georgia Archives 2
Great Satilla River 2
Heraldry 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
Atlantic Coast (South Atlantic States) 1
Atlantic Coast (U.S.) 1
Blueprints 1
Board of Camden County Commissioners 1
Bryan County (Ga.) 1
Cantonment Clinch (Fla.) 1
Catalog 1
Census 1
Chatham County (Ga.) 1
Churches 1
Colonial Georgia 1
County government -- Law and legislation 1
County government -- Records and correspondence 1
Couples 1
Court Records--General 1
Customhouses 1
Dairy barns 1
Diaries 1
Dungeness 1
Economic development 1
Education -- Georgia 1
Families 1
Families, Black 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 History--general 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
Handbook 1
Hofwyl-Broadfield Plantation (Ga.) 1
Incachee Plantation 1
Indexes 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
Manual 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
∧ less
 
Language
French 1
 
Names
Thompson, Shirley (Shirley Joiner) 5
Bryan, Mary Givens (1910-1964) 2
Genealogical Publishing Co., Inc. (Baltimore, Maryland ) 2
Lang, Beatrice (Beatrice "Bebe" Fairchild Lang) (1903-1989) 2
Rowland, Herbert (Herbert) 2
∨ more
Amerson, Harvey (Harvey Amerson) 1
Baratte, Cora Dufour 1
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
Beverly DeLong Whitaker 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
Christine Rose 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
Emilie K. Hartz 1
Fields, Tara (Tara) 1
Fred R. Hartz 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
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