Skip to main content Skip to search results

Showing Collections: 371 - 380 of 535

Jayson Hill Collection

 Collection
Identifier: 1295-
Dates: Majority of material found within 1990 - 2004

Butch Foster Collection

 Collection
Identifier: 0544
Content Description

The collection consists of aerospace engineering related films and videotapes, including works produced by Thiokol Corporation, Lockheed Martin, Atlantic Research Group Corporation, and Pratt and Whitney.

Dates: 1953 - 2006

James E. Foy Papers

 Collection
Identifier: 1369
Scope and Contents

This collection consists of documents and items related to Dean Foy's life and career, including papers, correspondence, artifacts, and photographs.

Dates: 1900 - 2011

The Garden Club of Alabama Papers

 Collection
Identifier: 0945
Scope and Contents

Accession 97-078: Contains anniversary publications, a tribute to Lamar Ware, and various books of information of the Garden Club of Alabama.

Dates: 1932 - 1988

Louis Gardner Collection

 Collection
Identifier: 1269
Scope and Contents

This collection consists of office files, certificates, photographs, building plans, published materials, and artifacts. There is a folder containing copies of pages from four books and five Glomerata yearbooks that were not accessioned because copies are in the Libraries' collections. These were returned to the donor. The books are intended to be donated to the Paul Rudolph Foundation. Pages feature Perry Schwartz, Paul Rudolph, and Louis Gardner Goldberg.

Dates: 1931 - 1995

D.G. Garland Letter

 Collection — Box: Short Collection 20
Identifier: 1329
Scope and Contents

Letter from D. G Garland to Oscar W. Adams describing the progress of Garland's newspaper The Press Forum Sun.

Dates: 1937

Anne George Papers

 Collection
Identifier: 0030
Scope and Contents

This collection contains George's drafts, manuscripts, and research materials. The collection also contains correspondence, both personal and professional.

Dates: 1961 - 2001

George Family Letters

 Collection — Box: Short Collection 5, Folder: 1
Identifier: 0085
Scope and Contents

Photocopied and typescript letters (1859) from Mary A. George to her children, Mary J. and Charles H., during a trip north with her husband; letters (1861-64) from Charles H. George to his sisters, Mary J. and Mattie; and letters (1865-66) from Charles H. George's widow, Flora, to Mattie George.

Dates: 1859 - 1866

Phillip Henry Gosse Papers

 Collection
Identifier: 0961
Scope and Contents

This collection consists of fifty-eight color transparencies and color prints made in 1994 and 1999 from Gosse's works in the British Museum. These document Alabama's moths, butterflies, caterpillers, dragonflies, mantises, crickets, beetles, and various plants.

Dates: 1838; Publication: 1994; Publication: 1999

Bessie Grayson Recollections

 Collection — Box: Short Collection 3, Folder: 1
Identifier: 0032
Scope and Contents

Contains Grayson's reminiscences concern African-American life in rural south Alabama. Includes stories of picking cotton, canning, school and religious life.

Dates: 1930 - 1960

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