Skip to main content Skip to search results

Showing Collections: 221 - 230 of 535

Isaac B. Brown Diary

 Collection — Box: 1
Identifier: 0312
Scope and Contents

The 33-page diary runs from January to September 1864 and contains the following entry: “I was discovered to be a spy on the 2nd day of April, 1864, [and] sentenced to death.”

Dates: 1864-01 to 1864-09

Jerry Brown Papers

 Collection — Multiple Containers
Identifier: 0275
Scope and Contents Accession 99-075 contains papers relating to Jerry Brown’s research on numerous books. Research papers for his book on Roy Blount, Jr., include college research papers and early articles written by Blount. The collection also includes papers from Brown’s work for the Auburn Arts and Humanities Center, and a scrapbook on the career of former Auburn professor Ted Hoepfner.Accession 02-033 contains an interview with Dr. Brown concerning his life and research interests. It contains...
Dates: 1999-06-23; 1961-1990

Mary Ward Brown Papers

 Collection
Identifier: 0862
Scope and Contents This collection consists of letters, manuscripts, personal and farm financial records, photographs, conference programs, speeches, newspaper clippings, journal articles, books, coorespondence, and miscellaneous. The largest portion of this accession is Mary Ward Brown's correspondence. The letters date from 1947-2012, and mostly consist of letters to Brown from friends, literary agents, and publishers. There is also a large collection of handwritten and typed manuscripts of Brown's short...
Dates: 1884 - 2013

Stanford Brown Papers

 Collection
Identifier: 1270
Scope and Contents This collection consists of a 1930s photo album containing fifty-three photographic prints of African Americans, a letter from Hannah Walker of Bladon Springs, AL, to Mrs. Walker, February 11, 1873, a broadsheet titled 'To The Voters of Tuscaloosa County,' ca. 1870s-1880s, a program from the Annual Convention of the ...
Dates: 1858 - 1935

Volder Cleveland Bruner Collection

 Collection — Box: 1
Identifier: 0661
Scope and Contents

This collection contains four business ledgers. The ledgers cover the years 1923-30, 1926-29, 1928-30 and 1939-43.

Dates: 1923-1943

Bert Nathan Bryan Papers

 Collection — Box: 1
Identifier: 1176
Scope and Contents

This accession consists of photographs taken by Bert Nathan Bryan when he was a student at Alabama Polytechnic Institute (API, now Auburn University). The photographs show the API campus, town of Auburn, Alabama, Wright’s Mill, Shelton’s Mill, and military drill scenes. The pictures appear to have come from a scrapbook and some still have accompanying text.

Dates: 1917-1921

Joshua Blu Buhs Papers

 Collection
Identifier: 1064
Scope and Contents

Contains notes, correspondence, government reports, and industry reports regarding imported fire ants. Joshua Blu Buhs assembled the contents of this collection for research purposes. Some of the items were originally in the possession of Murray Blum, an entomologist at the University of Georgia who was involved in the fire ant program from the late 1960s to the early 1980s.

Dates: 1948-1990s

Albert Fletcher Bullard Jr. Collection

 Collection
Identifier: 1276

Page Scribner Bunker Papers

 Collection — Multiple Containers
Identifier: 0167
Scope and Contents Accession 97-114 consists primarily of correspondence received by Bunker from family members, associates, friends and relatives. There are a few photographs of family members, and a variety of work notes, bills, letters, cards, genealogical items, and business letters. Accession 99-010 contains correspondence between Page S. Bunker and Mr. E. F. Allison of Allison Lumber Company. The correspondence deals with some problems of the newly created office of the State Forester of...
Dates: 1905-1939

Ernest Burdette Papers

 Collection — Box: Short Collection 16
Identifier: 0664
Scope and Contents

Photographic negatives related to Ernest Burdette’s master’s thesis “A Doppler Shift of Coherent Light Using the Kerr Cell”

Dates: 1968

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 41
Auburn (Ala.) 38
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
Agriculture 14
Alabama -- History -- Civil War, 1861-1865 13
∨ more
Alabama -- Social life and customs 13
Letters 13
Associations, institutions, etc. 12
World War, 1939-1945 12
College students 11
Alabama -- History -- 1819-1950 10
Education, Higher 10
Universities and colleges 10
Women -- Societies and clubs 8
Genealogy 7
Confederate States of America -- History, Military 6
Military life 6
Opelika (Ala.) 6
African Americans 5
Architecture 5
College sports 5
College teachers 5
Farm management 5
Football 5
Georgia -- History -- Civil War, 1861-1865 5
Greek letter societies 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
Atlanta Campaign, 1864 4
Authors, American 4
Baptists 4
Church history 4
Civil rights movements 4
Confederate States of America -- Social life and customs 4
Education 4
Farm life 4
Farms -- Alabama 4
Methodist Church 4
Mobile (Ala.) 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
Architecture -- Designs and plans 3
Black people -- America -- History 3
Business records 3
College students -- United States -- Conduct of life 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
United States -- History -- Civil War, 1861-1865 -- Medical care 3
Veterinarians 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
African Americans -- Segregation 2
Agriculture -- Societies, etc. 2
Agronomy 2
Airlines -- United States 2
Airplanes -- History 2
Alabama -- History -- 1951- 2
American literature -- Women authors 2
Anniston (Ala.) 2
Architecture -- Study and teaching 2
Art, American 2
Baptist associations 2
Beef cattle 2
Biology -- Study and teaching 2
Birmingham (Ala.) 2
Black Belt (Ala. and Miss.) 2
Camp Hill (Ala.) 2
Cattle 2
Chambers County (Ala.) 2
Chemistry 2
Church membership 2
∧ less
 
Language
English 533
Spanish; Castilian 3
Afrikaans 1
Chinese 1
German 1
∨ more
Zulu 1
∧ less
 
Names
Auburn University 34
Alabama Polytechnic Institute 12
Rickenbacker, Eddie, 1890-1973 6
Auburn Tigers (Football team) 5
Auburn University. College of Veterinary Medicine 4
∨ 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
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 Engineering 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
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
Stephens, Alexander H. (Alexander Hamilton), 1812-1883 2
Thach, Charles C., Jr. (Charles Coleman), 1893-1966 2
United Daughters of the Confederacy. Alabama Division 2
United States. Army. Officers 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 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 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
Alsobrook, David Ernest, 1946-2021 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 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 Agriculture 1
Auburn University. College of Business 1
Auburn University. Department of English 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
Beecher, Barbara 1
Beecher, John, 1904-1980 1
Bigler, Hugh P. , Sr. 1
Blackstone Manufacturing Company 1
Bondurant, Alex. J. (Alexander Joseph), 1836-1910 1
Bondurant, Emily Morrison, 1837-1926 1
Bowling, W. B. (William Bismarck), 1870-1946 1
Burmeister, Carl Freeman, Jr., 1923-2012 1
Capote, Truman, 1924-1984 1
Civilian Conservation Corps (U.S.) 1
Confederate States of America. Army. Alabama Infantry Regiment, 19th 1
Confederate States of America. Army. Alabama Infantry Regiment, 27th 1
Confederate States of America. Army. Alabama Infantry Regiment, 33rd 1
∧ less