Skip to main content Skip to search results

Showing Collections: 151 - 160 of 575

K. M. Autrey Papers

 Collection
Identifier: 0372
Scope and Contents Reports, correspondence, photographs, research data are included from the files of K.M. Autrey, Head Dairy Husbandry Department. The collection concerns K.M. Autrey's activities for Auburn University and the Dairy Husbandry Department plus the role of Auburn University and Alabama Agriculture. The K.M. Autrey Collection spans the years the years 1939-1970. The majority of the collection is devoted to Augtrey's activities with the Dairy Husbandry Department of Auburn University (Auburn,...
Dates: Majority of material found within 1939 - 1970

Avondale Mill Records

 Collection
Identifier: 0651
Scope and Contents The Avondale Mills Records consist of 22 linear feet of financial records, primarily in the form of large, ledger-type books. Some information on all ten of Avondale's mills in operation between 1897 and 1944 can be found, including the accounts of some mills before they were aquired by Avondale (Cowikee, Pell City, Bevelle, Sycamore, and Central Mills). The finacial records of various trusts and estates established upon the death of Avondale's founder, B.B. Comer, are in the collection,...
Dates: Majority of material found within 1897 - 1982

Spencer Thomas Bachus III Collection

 Collection
Identifier: 1191

Paula R. Backscheider Papers

 Collection
Identifier: 0986
Scope and Contents

This collection contains research notes, photocopies, and other materials related to Paula Backsheider's research.

Dates: 1980s

Conner Bailey Papers

 Collection — Box: 1
Identifier: 1048
Scope and Contents This collection contains a transcript and tapes of an interview of Dr. Bailey, documents relating to University Senate business and documents relating to Dr. Bailry's participation in an investigative committee. The investigative committe was convened in 2003 as a joint committee made up of Auburn University and Auburn University at Montgomery professors. They were charged with investigating allegations that Auburn's board of trustees had pressured the vice chancellor of AUM to change...
Dates: 1998-2009

Richmond Young Bailey Papers

 Collection — Box: 16: Short Collection
Identifier: 0665
Scope and Contents

Contains field guides and photographs of and/or belonging to Dr. Bailey.

Dates: 1948-1956

Wilford S. Bailey Papers

 Collection — Multiple Containers
Identifier: 0870
Scope and Contents

This collection contains materials spanning the entire career of Dr. Wilford S. Bailey. These documents include materials from the beginning of his career as a veterinary pathology professor and researcher at Auburn, to his interim presidency, to his presidency of the NCAA, to his work on his book Athletics and Academe. The bulk of this collection is materials pertaining to Dr. Bailey's teaching and research and his time as President of the NCAA.

Dates: Majority of material found within 1942-1990; Bulk 1957-90

George O. Baker Papers

 Collection
Identifier: 0516
Scope and Contents Collection divided into two series, papers of Joseph P. Parrish and papers of George O. Baker. Original order maintained. George O. Baker papers consists of business correspondence, legal documents, deeds, and letterpress books (1854-1891) concerning Bkaer's businesses and real estate holdings. Principle businesses involved are the Dallas Iron Works and the Central Oil Mill. Joseph P. Parrish was Baker's grandson and an insurance agent in Selma, Alabama. Papers consist of business...
Dates: Majority of material found within 1845 - 1923

Judge James Noel Baker Papers

 Collection
Identifier: 0554
Scope and Contents Contains newspaper articles concerning Judge Baker, a 1936 student loan note, various pictures - including shts taken of Franklin Roosevelt by Baker's father, class photos from the University of Alabama, a photo of Baker being sworn in - a list of deceased members of the Auburn class of 1940, as well as certificates Baker recieved over his life. The latter include diplomas from the University of Oregon and the Univeristy of Alabama, bar admissions certificates for both Alabama and Federal...
Dates: Majority of material found within 1942 - 1980

William H. Ball Papers

 Collection — Box: 1
Identifier: 0353
Scope and Contents

The papers consist of 150 letters written from Mississippi, Alabama, Tennessee, Kentucky and Georgia.

Dates: 1862-64

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 42
Auburn (Ala.) 39
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
Alabama -- History -- Civil War, 1861-1865 17
Agriculture 15
∨ more
World War, 1939-1945 15
Alabama -- Social life and customs 13
Letters 13
Associations, institutions, etc. 12
College students 11
Alabama -- History -- 1819-1950 10
Education, Higher 10
Genealogy 10
Universities and colleges 10
Confederate States of America -- History, Military 8
Women -- Societies and clubs 8
Architecture 7
Military life 7
African Americans 6
Greek letter societies 6
Opelika (Ala.) 6
College sports 5
College teachers 5
Farm management 5
Football 5
Georgia -- History -- Civil War, 1861-1865 5
Mobile (Ala.) 5
Professional associations 5
Tennessee -- History -- Civil War, 1861-1865 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Universities and colleges -- Administration 5
World War, 1914-1918 5
African Americans -- Civil rights 4
Agricultural extension work 4
Architecture -- Designs and plans 4
Atlanta Campaign, 1864 4
Authors, American 4
Baptists 4
Church history 4
Civil rights movements 4
College students -- United States -- Conduct of life 4
Confederate States of America -- Social life and customs 4
Education 4
Farm life 4
Farms -- Alabama 4
Methodist Church 4
Plantations -- Alabama 4
Poetry 4
Talladega County (Ala.) 4
Aeronautics, Military 3
African American press 3
Agriculture, Cooperative 3
Alabama -- Politics and government 3
Alabama -- Politics and government -- 1865-1950 3
Architects 3
Black people -- America -- History 3
Business records 3
Cotton trade 3
Engineering 3
Family records 3
Fish populations 3
Fisheries 3
History -- Study and teaching 3
Huntsville (Ala.) 3
Local government and environmental policy 3
Merchants 3
Nature 3
Nature conservation 3
New Deal, 1933-1939 3
Petersburg (Va.) -- History -- Siege, 1864-1865 3
Photographs 3
Politicians -- United States 3
Soldiers -- United States 3
Southern States -- Social conditions 3
U.S. Army Air Force 3
United States -- History -- Civil War, 1861-1865 -- Medical care 3
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 3
Veterinarians 3
Vietnam War, 1961-1975 3
Women -- Alabama 3
World War, 1939-1945 -- Aerial operations, American 3
World War, 1939-1945 -- Veterans 3
Aeronautics -- History 2
African American Baptists 2
Agronomy 2
Airlines -- United States 2
Airplanes -- History 2
Alabama -- History -- 1951- 2
American literature -- Southern States 2
American literature -- Women authors 2
Anniston (Ala.) 2
Architecture -- Study and teaching 2
Art, American 2
Artists 2
Auburn, Ala. 2
Authorship 2
Baptist associations 2
Beef cattle 2
Biology -- Study and teaching 2
Birmingham (Ala.) 2
∧ less
 
Language
English 572
Spanish; Castilian 3
French 2
Afrikaans 1
Chinese 1
∨ more
German 1
Zulu 1
∧ less
 
Names
Auburn University 33
Alabama Polytechnic Institute 12
Rickenbacker, Eddie, 1890-1973 6
Auburn Tigers (Football team) 5
Auburn University. College of Veterinary Medicine 5
∨ more
Confederate States of America. Army (General subdivision: Field service.) 4
Eastern Air Lines 3
Lewis, W. David (Walter David), 1931-2007 3
Rickenbacker family 3
Rickenbacker, Adelaide Frost, 1886-1977 3
Rickenbacker, William Frost, 1928-1995 3
Stephens, Alexander H. (Alexander Hamilton), 1812-1883 3
Agricultural and Mechanical College of Alabama 2
Alabama Junior Academy of Science 2
Alabama Pharmaceutical Association (1881-) 2
American Association of University Professors. Auburn University Chapter 2
Auburn University. College of Agriculture 2
Auburn University. College of Engineering 2
Auburn University. Department of English 2
Auburn University. Department of History. 2
Bartek, Johnny, 1919 - 2013 2
Boutte, Lester H., 1920-1995 2
Cherry, William T., Jr., 1915-2000 2
Daughters of the American Revolution 2
Democratic Party (Ala.) 2
East Alabama Male College 2
Funderburk, Hanly (Henry Hanly), 1931-2012 2
Owsley, Frank Lawrence, Jr., 1928-2013 2
Republican Party (Ala.) 2
Reynolds, James Willard, 1917-2001 2
Rickenbacker, David Edward, January 4 1925 - 1983 2
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 2
Spratling, William, 1900-1967 2
Thach, Charles C., Jr. (Charles Coleman), 1893-1966 2
United Daughters of the Confederacy. Alabama Division 2
United States. Army. Officers 2
United States. National Aeronautics and Space Administration 2
Von Braun, Wernher, 1912-1977 2
Welch, S. W. (Samuel Wallace), 1861-1928 2
AARP (Organization) 1
AT & T (Firm) 1
Alabama Academy of Science 1
Alabama Agricultural Experiment Station 1
Alabama Archaeological Society 1
Alabama Art League 1
Alabama Association for Women in Education 1
Alabama Association of College and Research Libraries (1986-) 1
Alabama Association of Higher Education in Business 1
Alabama Cattlemen's Association 1
Alabama Conservancy 1
Alabama Cooperative Extension Service 1
Alabama Cooperative Extension System 1
Alabama Council on Human Relations 1
Alabama CowBelles 1
Alabama Dietary Managers Association 1
Alabama Extension Homemakers Council 1
Alabama Farm Bureau Federation 1
Alabama Forestry Association 1
Alabama Historical Commission 1
Alabama Historical Records Survey 1
Allison, Fred, 1882-1974 1
Almquist, Elmer H. (Elmer Hugo), 1919-2005 1
Almquist, Elmer Hugo, Major, 1893-1939 1
Alpine Baptist Church (Talladega County, Ala.) 1
American Association of Equine Practitioners 1
American Association of University Professors. Alabama Conference 1
American Association of University Women 1
American College Personnel Association 1
American Dairy Association 1
American Dietetic Association 1
American Farm Bureau Federation 1
American Heartworm Society 1
American Personnel and Guidance Association 1
Andrews, Elizabeth Bullock, 1911-2002 1
Andrews, George William, 1906-1971 1
Andrews, George William, III, 1946-2019 1
Army Specialized Training Program (U.S.) 1
Association of College and Research Libraries 1
Atkins, Leah Rawls 1
Atlantic Research Corporation 1
Auburn Alumni Association 1
Auburn Masonic Female College (1853-ca.1861) (Auburn, Alabama) 1
Auburn United Methodist Church (Auburn, Ala.) 1
Auburn University. Army ROTC 1
Auburn University. Center for the Arts and Humanities 1
Auburn University. College of Business 1
Auburn University. Mathematics Department 1
Bachus, Spencer Thomas, III, 1947- 1
Backscheider, Paula R. 1
Ballenger, James O. 1
Barbié du Bocage, J. G. (Jean-Guillaume), 1795-1848 1
Barbié du Bocage, Jean Denis, 1760-1825 1
Barbié du Bocage, V.-A. (Victor-Amédée), 1832-1890 1
Beecher, Barbara 1
Beecher, John, 1904-1980 1
Betts, Robert Andrew, Sr. 1
Bigler, Hugh P. , Sr. 1
Blackstone Manufacturing Company 1
Bondurant, Alex. J. (Alexander Joseph), 1836-1910 1
Bondurant, Emily Morrison, 1837-1926 1
∧ less