Skip to main content Skip to search results

Showing Collections: 431 - 440 of 576

Robert Seaborn Jemison Papers

 Collection
Identifier: 0028
Scope and Contents

This accession contains financial ledgers, land deeds, business receipts, family correspondence and artifacts from the Robert Seaborn Jemison family.

Dates: 1845 - 1962

John Elliott Papers

 Collection
Identifier: 1017

John F. Egan Papers

 Collection
Identifier: 540

Catesby C. Jones Papers

 Collection
Identifier: 1233

John Allen Jones Jr. Papers

 Collection
Identifier: 1372
Scope and Contents

This collection consists of vinyl records, awards, correspondence, and photographs.

Dates: 1892 - 1960

Mollie Hollifield Jones Papers

 Collection — Box: Short Collection 2, Folder: 1-6
Identifier: 0013
Scope and Contents

Contains the diaries, account books, programs from state and national United Daughters of the Confederacy conventions, and yearbooks from the Auburn chapter of the organization.

Dates: 1891 - 1959

The Josephs Land: Ephraim or Great Britain, Manasseh or United States Manuscript

 Collection — Box: Short Collection 6
Identifier: 0089
Scope and Contents

Consists of a manuscript in which Robert T. Knox argues that the British and Anglo-Saxon Americans are, respectively, the remnants of the tribes of Ephraim and Manasseh, two of the lost ten tribes of Israel. Knox also traces the descent of George Washington, Robert E. Lee and Queen Victoria from Adam and Eve.

Dates: 1886

Edith Royster Judd Papers

 Collection — Box: Short Collection 3
Identifier: 0029
Scope and Contents

The Edith Royster Judd Collection consists largely of personal correspondence and materials, and newspaper clippings saved by Mrs. Judd for her collection of humorous stories and sayings. A few pamphlets, clippings and some correspondence in the collection relate to Mrs. Judd's career in education in North Carolina. Materials in the collection date from 1902 to 1956, and are in a fair state of preservation. The collection is arranged alphabetically.

Dates: 1902 - 1956

KDA Industrial Product Design Records

 Collection
Identifier: 1173
Scope and Contents

This collection includes designs, drawings, documents, concepts, prototypes, press releases, logos, mailing material, correspondence, and miscellaneous material related to the KDA Industrial Product Design Company. This material primarily details ideas for new products, many of which the company designed for specific clients. These items also document routine business tasks of KDA Design like corresponding with clients, preparing mailings, and designing a company webpage.

Dates: 1959 - 2001

Wilbur B. Kelley Sr. Papers

 Collection
Identifier: 1291

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 41
Auburn (Ala.) 39
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
Alabama -- History -- Civil War, 1861-1865 16
Agriculture 15
∨ more
Alabama -- Social life and customs 13
Letters 13
World War, 1939-1945 13
Associations, institutions, etc. 12
Alabama -- History -- 1819-1950 11
College students 11
Education, Higher 10
Universities and colleges 10
Women -- Societies and clubs 8
Architecture 7
Confederate States of America -- History, Military 7
Genealogy 7
African Americans 6
Greek letter societies 6
Military life 6
Opelika (Ala.) 6
College sports 5
College teachers 5
Farm management 5
Football 5
Georgia -- History -- Civil War, 1861-1865 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
World War, 1914-1918 5
African Americans -- Civil rights 4
Agricultural extension work 4
Architecture -- Designs and plans 4
Atlanta Campaign, 1864 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
Education 4
Farm life 4
Farms -- Alabama 4
Methodist Church 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
Black people -- America -- History 3
Business records 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
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
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 -- Southern States 2
American literature -- Women authors 2
Anniston (Ala.) 2
Architecture -- Study and teaching 2
Art, American 2
Artists 2
Auburn, Ala. 2
Authorship 2
Baptist associations 2
Beef cattle 2
Biology -- Study and teaching 2
Birmingham (Ala.) 2
∧ less
 
Language
English 573
Spanish; Castilian 3
French 2
Afrikaans 1
Chinese 1
∨ more
German 1
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 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
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 Agriculture 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 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 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 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
∧ less