Skip to main content Skip to search results

Showing Collections: 251 - 260 of 570

Business and Professional Women's Club

 Collection — Multiple Containers
Identifier: 0227
Scope and Contents

This collection contains the constitution, minutes, committee reports, scrapbooks and financial records for the Business and Professional Women's Club of Auburn, 1928-1938. Also contains correspondence with local, state and national B. and P.W. organizations.

Dates: 1928-1938

Maria Luisa Cady Papers

 Collection — Multiple Containers
Identifier: 1171
Scope and Contents

Drafts and abridged copies of her unpublished novel “Tres Mujeres en el Paraiso” (Three Women in Paradise)

Dates: 1913-2014

James D. Caldwell Collection

 Collection — Multiple Containers
Identifier: 0898
Scope and Contents

Scrapbooks from Caldwell's foreign service with memorabilia, photos and clippings. Also contains vitae, transcripts, reference letters, personal documents, photos, reports, pamphlets, certificates, medals and tools. Some documents in Spanish.

Dates: 1929-1964

Mary Kyle Caldwell Collection

 Collection — Box: Short Collection 16
Identifier: 0637
Scope and Contents

Photographs (1910-40) of Kyle, her faamily and friends; commencement program (1923) from Alabama Polytechnic Institute.

Dates: 1910-1940

Caley/Carlton Farm Records

 Collection — Multiple Containers
Identifier: 0753
Scope and Contents Accession 11-066 contains financial ledgers and cattle herd record books from the Caley farm, dating from the 1910s to the 1940s. Also included are various essays, poems, and songs written by Albert Caley from the 1930s to the 1970s. There are also various newsclippings and letters relating to the history of the Caley and Scoville families, records of the Marion Junction Homemakers Club, and bulletins from Marion Junction United Methodist Church, and well as a booklet on the Sheldon and...
Dates: 1897-2008

Gussie Rebecca Calhoun Papers

 Collection
Identifier: 1222

Alexander Cameron Letter

 Collection — Folder: 1
Identifier: 0788
Scope and Contents

One letter from Cameron to his daughter dated September 13, 1862.

Dates: 1862-09-13

Joseph Columbus Cameron Papers

 Collection
Identifier: 0969
Scope and Contents

5 Original ledgers with miscellaneous papers concerning Cameron’s farm in West Alabama; photocopies of deeds to the Cameron land issued in the 1840s, and photocopies of diaries kept by Cameron during his tour of military duty in France in World War I.

Dates: 1840-1940

George G. Campbell Papers

 Collection — Box: 1
Identifier: 1211
Scope and Contents

This accession consists of a Navy jacket belonging to George G. Campbell and a letter written by Campbell to his brother John. The United States Navy issued the jacket to Campbell when he served during the Second World War. He wrote the letter upon his return to the United States following the war.

Dates: 1942-1945

Campus Club Records

 Collection — Multiple Containers
Identifier: 0280
Scope and Contents

This collection contains assorted materials related to the activities of the Auburn Campus Club dating from 1948 to 2012. Materials include constitutions, by-laws, minutes, directories, membership information, budget materials, yearbooks, committee and board reports, correspondence, clippings, and other miscellaneous items.

Dates: 1948-2012

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 15
Alabama -- History -- Civil War, 1861-1865 15
∨ more
Alabama -- Social life and customs 13
Letters 13
World War, 1939-1945 13
Associations, institutions, etc. 12
College students 11
Alabama -- History -- 1819-1950 10
Education, Higher 10
Universities and colleges 10
Women -- Societies and clubs 8
Confederate States of America -- History, Military 7
Genealogy 7
Greek letter societies 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
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 -- Southern States 2
American literature -- Women authors 2
Anniston (Ala.) 2
Architecture -- Study and teaching 2
Art, American 2
Artists 2
Auburn, Ala. 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
∧ less
 
Language
English 567
Spanish; Castilian 3
Afrikaans 1
Chinese 1
French 1
∨ more
German 1
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 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
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 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 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 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 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
∧ less