Skip to main content Skip to search results

Showing Collections: 391 - 400 of 603

Sue Hodge Fincher Papers

 Collection
Identifier: 1140
Scope and Contents

This collection includes photographs, news articles, diplomas and acknowledgements received or relating to Sue Hodge Fincher.

Dates: 1937 - 2012

Susan H. Findley Papers

 Collection
Identifier: 0876
Scope and Contents This collection includes papers that consist principally of the drafts and notes used in preparation of an article published in Agricultural History in April 1966. The title of the article was, "Alexander J. Bondurant: American Agricultural Advisor to Australian Tobacco Growers, 1896." None of the draft materials appear to be the final draft, but interim working copies. They are heavily laden with corrections, lineouts, handwritten notes, etc. The title and source listings were also subject...
Dates: 1962 - 1965

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

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

Alexander Frazer Papers

 Collection
Identifier: 0644
Scope and Contents This collection includes Alexander Frazer's papers that span the years 1839-1860s. The majority of the papers consist of receipts written to Alexander Frazer. Also included are correspondence, official documents, and a 1932 pamphlet of the East Liberty Baptist Association's annual session. A contract between the Confederate States of America and Alexander Frazer in regards to food supplies is of special interest. Little is known about Frazer through his papers since the majority are receipts...
Dates: 1839 - 1869; 1932

Frederick's Funeral Home Records

 Collection
Identifier: 1009
Scope and Contents

This collection consists of records regarding Frederick's Funeral Home and includes information on deaths, funeral arrangements, and the associated costs. The collection also contains some tax information and various legal documents regarding the business.

Dates: 1911 - 1991

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