Skip to main content Skip to search results

Showing Collections: 1 - 10 of 30

Cleve Backster papers

 Collection
Identifier: MS-0079
Overview

Papers of Cleve Backster, polygraph teacher and biocommunication researcher known for his 1966 experiment on a dracaena plant.

Dates: 1940-2013

Bob Barr papers, Case Work Files

 Collection
Identifier: POL-0005-09
Overview

Materials relating to cases given to Barr by his constituents where he provided assistance.

Dates: 1994-1999

Carroll County Veterans Memorial Park records

 Collection
Identifier: LH-0072
Overview

The Carroll County Veterans Memorial Park (CCVMP) is a non-profit organization created in 1999 by a group of Carroll County citizens, under the leadership of its president Norris Garrett, to provide a memorial for all Carroll County veterans that served the United States military and were honorably discharged. The park remains under construction in 2013, adding a twenty-second wall of individual plaques that serve to honor various veterans and their sacrifice.

Dates: 1999 - 2019

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

Mac Collins papers, 103 Congress

 Collection
Identifier: POL-0022-02
Overview

Legislative papers of Mac Collins, U.S. Representative from Georgia's 3rd Congressional District which later become part of Georgia's 8th Congressional District. The papers overall cover his terms from January 1993 to January 2005. This portion of the papers contains materials pertaining to the 103 Congress from January 1993 to January 1995.

Dates: 1991-1995; bulk 1993-1994

Mac Collins papers, 104 Congress

 Collection
Identifier: POL-0022-03
Overview

Legislative papers of Mac Collins, U.S. Representative from Georgia's 3rd Congressional District which later become part of Georgia's 8th Congressional District. The papers overall cover his terms from January 1993 to January 2005. This portion of the papers contains materials pertaining to the 104 Congress from January 1995 to January 1997.

Dates: Majority of material found within Bulk, 1995-1996; 1991-1999

Mac Collins papers, 105 Congress

 Collection
Identifier: POL-0022-04
Overview

Legislative papers of Mac Collins, U.S. Representative from Georgia's 3rd Congressional District which later become part of Georgia's 8th Congressional District. The papers overall cover his terms from January 1993 to January 2005. This portion of the papers contains materials pertaining to the 105 Congress from January 1997 to January 1999.

Dates: Majority of material found within Bulk, 1997-1998; 1993-2002

Mac Collins papers, 106 Congress

 Collection
Identifier: POL-0022-05
Overview

The legislative papers of Congressman Mac Collins covering the years 1999-2001. He served on the Ways and Means Committee.

Dates: Majority of material found within Bulk, 1999-2001; 1997-2003; bulk 1999-2001

Mac Collins papers, 107 Congress

 Collection
Identifier: POL-0022-06
Overview

Legislative papers of Mac Collins, U.S. Representative from Georgia's 3rd Congressional District from 1993-2003 which later become part of Georgia's 8th Congressional District in 2003. The papers overall cover his terms from January 1993 to January 2005. This portion of the papers contains materials pertaining to the 107 Congress from January 2001 to January 2003.

Dates: Majority of material found within Bulk, 2001-2003; 1997-2003; bulk 2001-2003

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