Skip to main content Skip to search results

Showing Collections: 361 - 370 of 535

James S. Edwards Papers

 Collection
Identifier: 0417
Scope and Contents

This collection consists of one homemade diary and cigarette case of James S. Edwards. Edwards wrote the diary on the back of old German postcards. The journal describes his experience as a German prisoner of war, and he mentions other P.O.W.s that he met during his imprisonment. He made the cigarette case out of tin, and it contains 14 unfiltered cigarettes.

Dates: August 1944 - May 1945

Eighth Grand State Fair of the Agricultural Society of Alabama, Tuesday, the 9th Day of November, 1869, and Continue Four Days: Schedule of Premiums

 Accession
Identifier: 22-043
Scope and Contents

8 volumes, 80 pages of ads for local businesses. Lists of prizes for all manner of agricultural products and activities, etc., from displays and competitions.

Dates: 1869

Robert L. Faust Papers

 Collection
Identifier: 1310
Scope and Contents

This accession contains a variety of both preliminary sketches and final drafts of Robert L. Faust's architectural designs, many from his earlier years as a designer (1950s-1980s). Sketches are bound in oversized sketchbooks. Some final drafts are framed with matboard.

Dates: Majority of material found within 1950 - 1985

Federal Bureau of Investigation File on Jimmie Lee Jackson Murder

 Collection — Box: 1
Identifier: 1093
Scope and Contents

This collection consists of photocopies of the Federal Bureau of Investigation case file for the murder of Jimmie Lee Jackson. The case file was obtained via FOIA request in 2007, and the contents were screened and redacted. There is no record of who requested the file or donated it to AU Archives.

Throughout the file, Jackson's first name is spelled "Jimmy".

Dates: 1965

Federal Soldier Diary

 Collection — Box: 01
Identifier: 0475
Scope and Contents

This is a diary believed to have been written between December 11, 1862 (?) and February 8, 1863, by an unidentified soldier of the 44th Massachusetts Infantry Regiment, who served in North Carolina during the Civil War. It includes descriptions of camp activities, marches, and the aftermath of the Battle of Kinton on Dec. 14, 1862 and the Battle of White Hall.

Dates: 1862 - 1863

Charles E. Feinberg Collection of Walt Whitman Memorabilia

 Collection
Identifier: 0042
Scope and Contents This collection contains an advertisement (1888) for Whitman's "Complete Poems and Prose"; an unused envelope with Whitman's return address; a copy of "At the Graveside of Walt Whitman," funeral eulogies printed as a supplement (1892) to "The Conservator"; two framed engravings of Whitman; and a guidebook ...
Dates: 1888 - 1956

Opal V. C. Fields Papers

 Collection
Identifier: 1361
Scope and Contents

This collection contains letters that span several decades from "Ted" Theodore C. Hoepfner to "Sunny" Opal Virgina Combs Fields. Also included are poems by George Marion O'Donnell, Richard Croom Beatty, and poems and essays written and/or edited by Hoepfner, who occasionally wrote under the pseudonym Anton Kobold.

Dates: 1936 - 1984

First Baptist Church of Opelika Records

 Collection
Identifier: 0496
Scope and Contents

This collection consists of meeting minutes, membership rolls, church bulletins, newsletters, publications, photographs (mostly prints, some negatives), motion picture film, postcards, a bible and pages from a damaged bible, newspaper clippings, records on church and employees, scrapbooks, photo albums, church history, history of the Woman's Missionary Union, pamphlets, booklets, two plaques, two certificates, church directories, a ledger, and fliers.

Dates: 1899 - 2015

First Universalist Church of Camp Hill Records

 Collection
Identifier: 0094
Scope and Contents This collection contains bylaws (1879-1909); business, Women's Mission Circle, and Board of Trustees minutes (1879-1965); membership lists (ca. 1910-ca. 1980); financial records, including a cash book (1902-1941) and treasurer's reports (1918-1967); histories (ca. 1910-1970); correspondence (1941-1961); one reel of microfilm, bulletins and religious texts; digitized and physical copies of blue prints; drafts and bound copies of The History of First Universalist Church Camp Hill, AL;...
Dates: 1875 - 2016

John Floyd Papers

 Collection
Identifier: 1316
Scope and Contents

This collection consists of notebooks containing Java With John notes. These were weekly question and answer sessions of the editorial staff that tells the backstory of how the magazine was produced and how the staff reacted to the magazine's evolution over time.

Dates: 2000 - 2021

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