Skip to main content Skip to search results

Showing Collections: 41 - 56 of 56

Riverview Hotel and Ready Street postcards

 Collection
Identifier: MC-016
Scope and Contents

Two 1920s era postcards of the Riverview Hotel and Ready Street in St Marys, Ga.

Dates: circa 1925

Rodney W. Sheffield collection

 Collection
Identifier: MC-037
Content Description

1 Box with 17 folders, mostly containing genealogical research for surnames including, Sheffield, Peeples, and Holzendorf. Subject-based research includes St. Marys, Ruhamah Baptist Church, and other Camden County topics.

Dates: 1787-1962

Ruby W. Berrie papers

 Collection
Identifier: MC-008
Scope and Contents

This collections contains research, correspondence, notes, photos, books, and other ephemera from Ruby Berrie, an avid historian who live in Glynn County and acted as the Secretary of the Brunswick Board of Trade and Fort Frederica Association.

Dates: 1890-1964

Rudulph Family collection

 Collection
Identifier: MC-019
Scope and Contents Wills, guardianships, land deeds and other Rudulph Family papers. Includes papers from family in Syracuse, New York, including an 1882 diary of William J. Robinson and a scrapbook of newspaper clippings compiled by "Grandmother White." Folder List:Magazines and pamphlets; 1898 Tribute to John J. Rudolph; Estate of Ray Thompkins; Herbert F. Rudulph papers and letters; Margaret Elizabeth Rudulph will; Hopper History; Guardianship papers for Aldrich Miles Peeples and Abraham Dermott Peeples;...
Dates: 1844-1929

St. Marys Woman’s Club Yearbooks

 Collection
Identifier: MC-021
Scope and Contents

St. Marys Woman’s Club Yearbook 1951-1965. Bound in a loose-leaf red binder, 4.5" x 7". Includes names of committees, members, budgets, annual schedules, and goals.

Dates: 1951-1965

Stafford Family collection

 Collection
Identifier: MC-009
Scope and Contents

Wills, estate records, deed transactions, receipts and other documents pertaining to the Stafford and connected families (Hawkins, Spalding, Tompkins, and others).

Dates: 1785-1897

Surveyors Map of Camden County, Georgia

 Item
Identifier: MC-022
Scope and Contents

1 68” square surveyors map (blueprint) of Camden County, created by James Fort King.

Dates: 01-01-1918

Ted Stemple collection

 Collection — Box: 25 (originally, Orange Hall records bx)
Identifier: MC-023
Scope and Contents

The collection consists of oaths of allegiance, oath of faith, superior court records, petitions for citizenship and other issues. The donor, Ted Stemple, found these court documents when he was a young boy. They had been abandoned in the basement of the old courthouse in Saint Marys, Georgia. As noted in his donation letter, he made it a point to grab documents that appeared to be older.

Dates: 1789-1898

The National Gazette and Literary Register, September 3, 1840 edition.

 Collection
Identifier: MC-020
Scope and Contents

September 3, 1840 edition of The National Gazette and Literary Register (Philadelphia, Pa.). Front page story covering Indian attacks in Camden County.

Dates: September 3, 1840

Thomas Nesbitt, Jr. painting collection

 Collection
Identifier: MC-015
Scope and Contents

Two framed portraits. The larger primary portrait is of Archibald Clark. The smaller portrait depicts his daughter, Louisa Clark King.

Dates: unknown

Wallace against Weeks - Stafford County (Va.) and Greene County (Ga.)

 Item
Identifier: MC-033
Scope and Contents

An original copy of court records made by the Superior Court Clerk in Stafford County, Virginia. The case involved a dispute over ownership of a number of enslaved individuals. William Weeks, the defendant, fled with the enslaved individuals to Green County, Georgia.

Dates: 1783-1790

Beyond Pedigrees: Organizing and Enhancing Your Work

 Collection
Identifier: GE-001
Scope and Contents

This a handbook for genealogical research methods.

Dates: 1993

Winifred Drury Thomas collection

 Collection
Identifier: MC-018
Scope and Contents

Records of Oak Grove Cemetery Association, St. Marys Cemetery Association, Piedmont Baptism Annual Meetings Minutes books, and other Baptist church materials.

Dates: 1858-1925

Woodbine Methodist Church Marriage Books

 Record Group
Identifier: RG-006
Scope and Contents

Collection consists of two Gibson's Marriage Books used by Pastor Emmett H. Roberts at Woodbine Methodist Church. The books contain receipts from marriages performed 1956-1962.

Dates: 1956-1962

Woodbine Volunteer Fire Department helmet badge

 Collection
Identifier: MC-032
Dates: 1923-1992

Woodbine Woman's Club records

 Record Group
Identifier: RG-004
Scope and Contents

Collection contains 7 yearbooks (2 duplicate years), 5 large scrapbooks (1951, 1952, 1953, 1994-1998, 1998 – 2000) housed flat in separate boxes, 1956-1958 Community Achievement Contest report, newspaper clippings, 2 GaFWC 8th District Newsletters, 3 loose photos, film negatives(housed separately), awards, and membership records covering fifty years of the club's activities.

Dates: 1951-2000

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