Skip to main content Skip to search results

Showing Collections: 241 - 250 of 603

W. Plummer Burgett Papers

 Collection — Box: Short Collection 18
Identifier: 0821
Scope and Contents

This collection contains five letters written by W. Plummer Burgett to William Yuille during Burgett's time in Auburn.

Dates: 1888-02-02 - 1889-06-26

John Seldon Burke Papers

 Collection — Box: 1
Identifier: 1041
Scope and Contents

This collection consists of correspondence, interviews and reports regarding Burke's survey of the status of the Shovelnose Sturgeon in Alabama.

Dates: 1984-1985

E. Walter Burkhardt Papers

 Collection — Multiple Containers
Identifier: 0879
Scope and Contents

This collection contains correspondence and official documents of Dr. Burkhardts relating to his architechtural work with the state of Alabama. It also includes two taped interviews and research on Dr. Burkhardt done by James Scott Legg for his Master's thesis in history and community planning.

Dates: 1933-1992

Carl Freeman Burmeister Jr. Papers

 Collection
Identifier: 1247
Content Description This collection contains records created throughout the career of Mobile-area architect Carl F. Burmeister Jr. from 1952 to the early 2000s, including architectural drawings and project specifications. Notes, correspondence, photographs, construction reports, inspection reports, insurance records, change orders, pay information, and contract documents exist for many projects. Also present are records relating to his business, including registrations and licenses, seals and stamps, office...
Dates: 1925 - 2006; Majority of material found within 1950 - 1999

Burnett Family Papers

 Collection — Box: 1
Identifier: 1127
Scope and Contents

The bulk of this collection consists of letters written by Alexander H. Burnett, his wife Catherine and other family members during the American Civil War.

Dates: 1856-07-26 - 1868-04-17

Gladys King Burns Papers

 Collection
Identifier: 0056
Scope and Contents

Consists of photocopied materials used by Gladys King Burns for her thesis research, notably four letters to Burns from presidential electors of 1948, including George C. Wallace, Ray Mayhall, Gessner McCovey and Joseph N. Langan. Also included are photocopies of a 1948 loyalty oath, pledge for electors, and related items.

Dates: 1948; 1964 - 1965

J.L. Burr Honor Certificate

 Collection — Oversize Folder: 1
Identifier: 0337
Scope and Contents

J.L. Burr's Honor Certificate from ALabama Polytechnic Institute dated June 11, 1890, signed by O.D. Smith, James H. Lane, Charles C. Thatch and N.T. Lupton.

Dates: 1890-06-11

Captain J.Q. Burton Papers

 Collection — Box: Short Collection 7
Identifier: 0159
Scope and Contents "Historical Sketches of the Forty-Seventh Alabama Infantry Regiment C.S.A." by Captain J.Q. Burton from Confederate Regimental Series vol. 2. Discusses the organization of the regiment, original officers,early duty, and actions at Cedar Run, Second Manassas, Maryland, Suffolk, Gettysburg, North Georgia, and East Tennessee. Includes good description of Chickamauga, return to the Virginia Campaign, reflections on despondency and hopelessness during the...
Dates: 1864-1865

R.W. Burton Papers

 Collection — Box: 1
Identifier: 0365
Scope and Contents

Collection contains, pamphlets, photographs, postcards, Burton Bookstore material, DAR materials, financial ledgers, bankbooks, chequebooks, correspondence, newspaper clippings, books, periodicals (Hugenot Society of South Carolina), handwritten poems, Rhymes and Jingles: A Souvenir of Auburn by R.W. Burton, and other miscellaneous items.

Dates: 1894-1948

Busch Family Papers

 Collection — Multiple Containers
Identifier: 0225
Scope and Contents

Accession is separated into two (2) series: The first series contains small booklets, correspondence, film and photographs from Mr. Thomas Busch’s work with the US Forestry Department. The second series contains financial statements, membership lists, newspaper clippings, correspondence, and newsletters from Mrs. Busch’s work with the Republican Women’s Federation of Baldwin County.

Dates: 1909-1982

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 43
Auburn (Ala.) 39
Alabama -- History -- Civil War, 1861-1865 21
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
World War, 1939-1945 18
∨ more
Agriculture 17
Genealogy 14
Alabama -- Social life and customs 13
Letters 13
Associations, institutions, etc. 12
Alabama -- History -- 1819-1950 11
College students 11
Education, Higher 11
Military life 10
Universities and colleges 10
Confederate States of America -- History, Military 8
Women -- Societies and clubs 8
Architecture 7
Photographs 7
African Americans 6
Business records 6
College sports 6
Education 6
Family records 6
Greek letter societies 6
Opelika (Ala.) 6
Poetry 6
World War, 1914-1918 6
College teachers 5
Farm management 5
Farms -- Alabama 5
Football 5
Georgia -- History -- Civil War, 1861-1865 5
Methodist Church 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
African Americans -- Civil rights 4
Agricultural extension work 4
Architecture -- Designs and plans 4
Atlanta Campaign, 1864 4
Auburn, Ala. 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
Engineering 4
Farm life 4
Plantations -- Alabama 4
Soldiers -- United States 4
Talladega County (Ala.) 4
U.S. Army Air Force 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
Cotton trade 3
Elections -- United States 3
Fish populations 3
Fisheries 3
History -- Study and teaching 3
Huntsville (Ala.) 3
Literature -- Study and teaching 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
Politicians -- United States 3
Southern States -- Social conditions 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
Account books 2
Aeronautics -- History 2
African American Baptists 2
Agronomy 2
Airlines -- United States 2
Airplanes 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
Authorship 2
∧ less
 
Language
English 599
Spanish; Castilian 3
French 2
Abkhazian 1
Afrikaans 1
∨ more  
Names
Auburn University 33
Alabama Polytechnic Institute 14
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 Academy of Science 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
Findley, Susan H. 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 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
Alabama Polytechnic Institute. Agricultural Experiment Station 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 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. Agricultural Experiment Station 1
Auburn University. Army ROTC 1
Auburn University. Board of Trustees 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
∧ less