Skip to main content Skip to search results

Showing Collections: 301 - 310 of 603

Committee for the Preservation of Auburn's African American History

 Collection — Multiple Containers
Identifier: 1116
Scope and Contents

This record group includes research materials, draft copies, financial information, and other materials related to the publication of the Committee for the Preservation of Auburn's African American History's book Lest We Forget: A History of African Americans in Auburn, Alabama

Dates: 1985-2011

George Compton Civil War Manuscript

 Collection — Box: Short Collection 20
Identifier: 1330
Scope and Contents

Quarterly report from Huntsville, Alabama, written by Union Chaplain George Compton to Col. J.B. McCown, commander of the 63rd Illinois Infantry.

Dates: 1864

Constitution and Bylaws of the Progressive Society of Sisters and Brothers of Love Manuscript

 Collection
Identifier: 1326
Scope and Contents

This collection contains handwritten rules for the organization, establishing protocol for meetings, fines, manner of voting, etc. Also included are partial drafts of a constitution and by-laws, as well as partial minutes from meetings in the spring of 1910. A "Chairman J. H. Giddings" and "Rev. W. H. Harrison" are mentioned in the minutes.

Dates: 1910

George H. Cooke Papers

 Collection
Identifier: 1069
Scope and Contents

Includes genealogical information, a medical notebook, logbooks, journals, and newspaper releases related to Navy surgeon George H. Cooke. All materials are photocopies.

Dates: 1862-1922 (photocopied circa 2010)

Cooper-Culbertson Papers

 Collection — Box: 1
Identifier: 1186
Scope and Contents This accession includes correspondence between members of the Cooper-Culbertson family from 1917-1938, with the majority of the letters dating from 1917-1918. Most of these letters were written by Mattie Cooper to Lou Culbertson. One of these letters includes a bank note. Two greeting cards and a partial letter from a family member named Maude are also included in this accession. Common topics discussed in these letters are sickness, property, various family members, farming, and the...
Dates: Majority of material found within 1917-1938; Bulk 1917-1918

Danny Cooper Papers

 Collection
Identifier: 1054
Scope and Contents

This collection contains correspondence from J. Danny Cooper and Senator Jeremiah Dention to constrituents, memoranda from Cooper to other senatorial staff members, and briefing books on various legislative issues that Cooper prepared for Senator Denton.

Dates: 1981 - 1986

Leland Cooper Collection

 Collection
Identifier: 0153
Scope and Contents This collection contains a typescript copy of "Early History of Troup and Chambers Counties," by John Goff; typescript of Cooper's 1907 thesis or senior project, "The Early history of Auburn"; record book (1925-1934) of the Young Women's Christian Association of ...
Dates: 1863 - 1934

William D. Cooper Papers

 Collection
Identifier: 1153
Scope and Contents

This collection contains the letters from William D. Cooper to his wife Julia while serving with the 31st Alabama Volunteers Company C. The letters describe life in the army, concerns he had about his family, and advice he gave to his family.

Dates: 1863-12-08; 1863-12-30; 1864-01-16; 1930

William T. Cooper Papers

 Collection
Identifier: 1226
Scope and Contents

This collection contains Civil war letters pertaining to William T. Cooper who served in the Confederate army in the 12th Alabama Infantry.

The letters describe his thoughts at the beginning of the war with letters home, and towards the end his demoralization with the war thinking that Confederate President Jefferson Davis could end it if he wanted to.

Dates: 1861 - 1864

Coplan Family Papers

 Collection
Identifier: 0257
Scope and Contents Contains materials relating to the life of Morris Coplan and his son Benjamin J. Coplan. The bulk of the collection relates to Benjamin's life and career concerning his work on the Lister Hill Aluminum Plant in Muscle Shoals, Alabama, the United States Army, various New Deal agencies, and his long career in the Civil...
Dates: 1910 - 1981

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