Skip to main content Skip to search results

Showing Collections: 21 - 30 of 30

W. Benjamin Kennedy papers

 Collection
Identifier: MS-0024
Overview

Papers of W. Benjamin “Ben” Kennedy, history professor at the University of West Georgia from 1962 to 1999 and History Department Head from 1967 to 1971.

Dates: 1969-1999

Newnan historic photographs collection

 Collection
Identifier: NC-0007
Overview

This collection was artifically assembeled by the Newnan Coweta Historical Society (NCHS) at an unknown date. This collection is primarily composed of historic photographs of people in and around newnan and coweta. The NCHS maintains a separate collection of historic photographs of buildings in and around Newnan and Coweta county.

Dates: 1860s-1990s

President's Office, Logo Committee records

 Collection
Identifier: UA-0002-10
Overview

Records related to efforts by the Logo Committee in the Fall of 1996 to select a new logo for the institution as West Georgia College transitioned to the State University of West Georgia.

Dates: 1980, 1988-1997

R. D. Cole Manufacturing Company records

 Collection
Identifier: NC-0002
Overview

Records of the R. D. Cole Manufacturing Company of Newnan, Georgia, including correspondence, land deeds and other legal documents, brochures and promotional material, receipts, and other materials.

Dates: 1827-1956

Gregor Sebba papers

 Collection
Identifier: MS-0051
Overview These papers pertain to Dr. Gregor Sebba’s "Displaced Persons in Georgia" survey published by the University of Georgia in 1955 to document relocation efforts for European refugees in the state of Georgia. The papers include correspondence; minutes of the Georgia Displaced Persons Committee; case histories, surveys, and interviews regarding displaced persons who settled on Georgia farms; printed material on displaced persons, emigration, social integration, U.S. policies on displaced...
Dates: 1947-1953

Sons of Confederate Veterans, McDaniel-Curtis Camp #165 ledger

 Collection
Identifier: LH-0113
Scope and Contents note

Ledger containing meeting minutes, membership lists, information pertaining to the Confederate monument in Carroll County, and other materials.

Dates: 1908-1913

Mel Steely papers

 Collection
Identifier: POL-0016
Overview

Papers of professor emeritus of history and Newt Gingrich biographer, Mel Steely. Steely taught at the University of West Georgia from 1964 to 2004 and worked as a congressional advisor for Newt Gingrich from 1978 to 1992.

Dates: 1943-2014

United Daughters of the Confederacy, Annie Wheeler Chapter 391 records

 Collection
Identifier: LH-0073
Overview The United Daughter of the Confederacy, Annie Wheeler Chapter #391 is located within Carroll County and was originally chartered on June 19, 1901, but was disbanded in 1976. It was later re-chartered on March 10, 2010. The chapter is named after Annie Early Wheeler, the daughter of U.S. Representative Joseph Wheeler, who was a nurse in the Spanish-American War and World War One. The goal of the chapter is to provide an education to the public about Carroll County's Civil War involvement, as...
Dates: circa 1867, 1901-2012

University of West Georgia, National Pan-Hellenic Council (NPHC) records

 Collection
Identifier: UA-0009-0003
Overview

Photographs, memorabilia, and other items collected from the sororities and fraternites at the University of West Georgia that are part of the National Pan-Hellenic Council (NPHC).

Dates: 1977-2018

Vanishing Carroll County photographs

 Collection
Identifier: LH-0015
Overview

This collection contains photographs and records pertaining to the history of Carroll County.

Dates: 1860-1994

Filtered By

  • Subject: History X
  • Subject: United States X

Filter Results

Additional filters:

Repository
University of West Georgia Special Collections 28
Newnan-Coweta Historical Society 2
 
Subject
Georgia -- Politics and government -- 20th century 7
Georgia -- History 6
Collins, Mac, 1944 -- Archives 5
Legislators -- United States 5
History 4
∨ more
United States -- History -- Civil War, 1861-1865 4
Georgia 3
Georgia -- Carrollton -- History 3
Legislators -- Georgia 3
Legislators -- Georgia -- Archives 3
United States 3
Archives 2
Confederate States of America -- History 2
Confederate States of America -- History -- Societies, etc. 2
Georgia -- Carrollton 2
Georgia -- Newnan (Ga.) 2
United States -- History -- Civil War, 1861-1865 -- Societies, etc. 2
United States -- History -- Revolution, 1775-1783 2
United States -- History -- Revolution, 1775-1783 -- Societies, etc. 2
United States -- Politics and government -- 20th century 2
West Georgia College -- Georgia -- Carrollton -- History 2
Adams, John, 1735-1826 1
Adult education -- Georgia 1
African American Greek letter societies -- United States -- History 1
African American college students 1
African American soldiers 1
American Polygraph Association 1
Arnall -- Photographs 1
Atkinson -- Photographs 1
Backster, Cleve -- Archives 1
Bank notes -- Confederate States of America 1
Biocommunication 1
Biography 1
Biography -- Georgia -- Carroll County 1
Columbus (Miss.) 1
Confederate States of America -- Politics and government 1
Education -- Georgia -- Carrollton 1
Education, Rural -- Georgia 1
Educators -- United States -- Biography 1
Emigration and immigration -- History -- 20th century -- Georgia 1
Ferling, John E. -- Archives 1
Fourth District Agricultural and Mechanical School -- Georgia -- Carrollton -- History 1
Genealogy -- Georgia -- Carroll County 1
Generals -- Confederate States of America -- Art 1
Generals -- United States -- Art 1
Georgia -- Bowdon 1
Georgia -- Bowdon -- History 1
Georgia -- Carroll County 1
Georgia -- Carroll County -- History 1
Georgia -- Carroll County -- Photographs 1
Georgia -- Carroll County -- Politics and government -- 21st century 1
Georgia -- Carrollton -- Photographs 1
Georgia -- Carrollton -- Societies, etc. 1
Georgia -- Cedartown 1
Georgia -- Cedartown -- History 1
Georgia -- History -- 21st century 1
Georgia -- History -- Civil War, 1861-1865 1
Georgia -- History -- Civil War, 1861-1865 -- Sources 1
Georgia -- Villa Rica (Ga.) -- History 1
Georgia -- Villa Rica (Ga.). 1
Gingrich, Newt 1
Gingrich, Newt -- Correspondence 1
Greek letter societies -- United States -- History 1
Hollis -- Photographs 1
Immigrants -- United States 1
Indexes 1
Iraq War, 2003-2011 -- Veterans 1
Jackson, Alan -- Photographs 1
Jefferson, Thomas, 1743-1826 1
Junior colleges -- Georgia -- History 1
Korean War, 1950-1953 -- Veterans 1
Lie detectors and detection 1
Lie detectors and detection -- United States -- History 1
Logos (Symbols) -- United States -- History 1
Manufacturing industries 1
Manufacturing industries -- United States -- History 1
Medals -- United States 1
Motion picture actors and actresses 1
Motion picture actors and actresses -- United States -- Biography 1
North America -- Colonial period, ca. 1600-1775 -- History 1
Olympics -- History 1
Parks -- Georgia -- Carroll County 1
Periodicals 1
Persian Gulf War, 1991 -- Veterans 1
Photographs 1
Plants -- Psychic aspects 1
Politicians -- Georgia 1
Polygraph operators -- United States -- History 1
Pringle -- Photographs 1
Prisons -- Law and legislation -- Georgia 1
Public schools -- United States -- Georgia -- Carroll County 1
Records and correspondence 1
Registers (Lists) 1
Secession 1
Secession -- Georgia 1
Soldiers 1
Soldiers -- Georgia -- Registers 1
Sources 1
State University of West Georgia -- Georgia -- Carrollton -- History 1
Statues -- Georgia 1
+ ∧ less
 
Names
Collins, Mac, 1944-2018 6
West Georgia College 3
American Association of Police Polygraphists 1
Backster, Cleve (1924-02-27-2013-06-24) 1
Bobick, Bridget 1
∨ more
Carroll County Veterans Memorial Park (Carrollton, Ga.). 1
Confederate States of America. Army. Cobb's Legion. Infantry Battalion. Company B 1
Confederate States of America. Army 1
Confederate States of America. Army. Georgia Infantry Regiment, 41st 1
Daughters of the American Revolution. Abraham Baldwin Chapter (Carroll County, Ga.) 1
Daughters of the American Revolution. Georgia State Society. McIntosh Reserve Chapter, Carrollton 1
Fourth District Agricultural and Mechanical School (Carrollton, Ga.) 1
Fouse, Ephraim D., 1841-1913 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Groce, Lewis Dudley, -1862 1
Groce, Malinda J. Boyd, 1827-1890 1
Hargrave family 1
Hayward, Susan, 1917-1975 1
Henderson, C. K., Mrs. 1
Herrin, Moses Gresham, 1815-1885 1
House, Myron W. (Myron Wade), 1951- 1
Ingram, Irvine Sullivan, 1892-1981 1
Julius Rosenwald Fund 1
Kennedy, W. Benjamin, 1938-2022 1
Ku Klux Klan (19th century) 1
Lee, Robert E. (Robert Edward), 1807-1870 1
Lowrey, J. S., Mrs. 1
Meadows, E. B. , Mrs. 1
Melson, John Holland, 1870-1952 1
Phi Kappa Phi. West Georgia College 1
Reese, D. S., Mrs. 1
Renier, Joseph E. 1
Sebba, Gregor 1
Simonton, A. A., Mrs. 1
Slade, Almarine 1
Slade, Annie 1
Sons of Confederate Veterans (Organization). McDaniel-Curtis Camp 165 (Carroll County, Ga.) 1
State University of West Georgia 1
State University of West Georgia. History Department 1
Steely, Mel, 1939-2019 1
United Daughters of the Confederacy. Annie Wheeler Chapter no. 391 (1901-1976) 1
United Daughters of the Confederacy. Annie Wheeler Chapter no. 391 (2010-) 1
United Daughters of the Confederacy. Georgia Division 1
United States. Civil War Centennial Commission 1
University of West Georgia. National Pan-Hellenic Council (NPHC) 1
West Georgia College. History Department 1
Wright, Marcus J. (Marcus Joseph), 1831-1922 1
+ ∧ less