Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Civil War Centennial Commission commemorative medallions

 Collection
Identifier: MS-0052
Overview

Two medallions in original boxes, one in pewter and one in bronze, designed by sculptor Joseph E. Renier. They feature Robert E. Lee and Ulysses S. Grant with the words “Let Us Have Peace” and “Consciousness of Duty Faithfully Performed.”

Dates: 1961-1965

Civil War era letters

 Collection — Box: 1
Identifier: MS-0096
Overview

This collection contains two letters from the American Civil War and one dated immediately after the end of the war. There is also information related to certain units during the war and soldiers' military service records.

Dates: 1863-1866; 2010s

Confederate collection

 Collection
Identifier: MS-0003
Overview

These are various items gathered in one collection because provenance is not apparent and the theme of these materials is the Confederate government and army of the Civil War.

Dates: Approximately 1861-1987

Confederate States of America Army, Infantry, Cobb's Legion, Company B muster roll

 Collection
Identifier: LH-0025
Overview

The Cobb's Legion Infantry, Company B, of the Confederate States of America, otherwise known as the "Bowdon Volunteers" was formed in 1861 by Charles A. McDaniel, the founder and first president of Bowdon College.

Dates: Approximately 1910

Hargrave Family papers

 Collection
Identifier: LH-0014
Overview

This collection consists of original letters and photographs, as well as copies of both, from the Hargrave family of Carroll County, Georgia.

Dates: bulk 1858-1949

Moses Gresham Herrin letter

 Collection
Identifier: LH-0029
Overview

An original letter sent to Mrs. Melindah J. Boyd Groce from Moses Gresham Herrin in Columbus, Mississippi to inform her that her husband, Confederate soldier Lewis Dudley Groce, had died in the Civil War in 1862.

Dates: 1862

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

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

Filtered By

  • Repository: University of West Georgia Special Collections X
  • Subject: United States -- History -- Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 4
Georgia 3
History 3
Confederate States of America -- History 2
Confederate States of America -- History -- Societies, etc. 2
∨ more  
Names
Bobick, Bridget 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
Fouse, Ephraim D., 1841-1913 1