Skip to main content Skip to search results

Showing Collections: 431 - 440 of 535

Nathaniel T. Lupton Conversation Club Records

 Collection — Box: Short Collection 2, Folder: 1-4
Identifier: 0017
Scope and Contents

Contains the constitution, minutes, programs, notes, membership lists, and miscellaneous items. of the Nathaniel T. Lupton Conversation Club from 1887 to 1899. Includes a speech presented on the 25th anniversary of the Conversation Club pointing out the club's accomplishments along with reminiscences by Taccoa Cozart of club meetings in 1897.

Dates: 1887 - 1912

Macon County Alabama Records

 Collection — Multiple Containers
Identifier: 1343
Scope and Contents This collection contains three microfilm reels. Reel 1, (positive) 1837-1930 contains: Macon County Ledger (1928-1930); Macon County Accounts (1863-1868); shipping receipts with Tuskegee Railroad Co. (March - August 1863); County Treasurers report (February - October 1837); and trial dockets (1853; 1867-1874)Reel 2, (negative) 1866-1920 contains: Confederate pension records and other Court records.Reel 2, (positive) 1866-1920 contains: Confederate pension...
Dates: 1837 - 1920

Marble City Land and Furnace Company Records

 Collection — Box: Short Collection 4
Identifier: 0043
Scope and Contents Consists of photocopies of correspondence, draft contracts and contract proposals created or received by Samuel Noble of Anniston, Alabama from 1885 to 1891. Includes a copied ledger page documenting the real estate transactions (1871-1884) of Samuel Noble. Real estate transaction payments of Samuel Noble,1871-1884Correspondence - A. B. Johnson to Samuel Noble, April 28, 1885, Anniston, AlabamaCorrespondence - J. G. Parker to Samuel Noble, May 13, 1885,...
Dates: 1871 - 1891

Asa T. Martin Papers

 Collection
Identifier: 0582
Content Description

A collection of 46 items. Civil War letters related to Private Asa T. Martin.

Dates: 1856 - 1864

David L. Martin Papers

 Collection
Identifier: 0097

Richard "Barney" R. Matson Papers

 Collection
Identifier: 1334
Content Description This collection contains letters, postcards, birthday and holiday cards, and telegrams detailing Matson's experience in the Army Air Corps during World War II. It also contains a calendar with an etching from 1933 and three binders compiled by his mother. The letters in this collection are from Barney to his parents and sometimes his grandmother. Other letters are from Harold Matson, Barney's father, and a letter from Barney's friend, Al, all sent to his mother. These letters...
Dates: 1942 - 1946

Thomas Maxwell Papers

 Collection — Box: Short Collection 3, Folder: 1
Identifier: 0034
Scope and Contents

Consists of typescripts of letters by Thomas Maxwell to his three sons which outline in detail the Maxwell family history, and his own life history. Includes poems composed by Maxwell and miscellaneous items.

Dates: 1835 - 1859

L. D. McKinney Letter

 Collection
Identifier: 1347
Scope and Contents

This collection contains a Civil War era letter written by L. D. McKinney. The letter recounts local events and notes the fictional works of Augusta Evans.

Dates: April 24, 1867

Medical Daybooks of Dr. Pulaski "Pugh" Brown and Dr. Josephus Simmons Beard

 Collection
Identifier: 1298
Content Description

This collection contains seven medical daybooks that consist of names of patients, the amount paid for their appointments, and occupations of most of the patients.

Dates: January 1, 1892 - December 10, 1899

Alexander B. Meek Civil War Manuscript

 Collection — Box: Short Collection 20, Folder: 1
Identifier: 1331
Content Description

This collection contains a letter written by Alexander B. Meek (1814-1865) during the American Civil War explaining the war in Mobile, Alabama, with mentions of Dauphin Island, his journey home, and potentially staying put where he was.

Dates: 1864-01-18

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