Skip to main content Skip to search results

Showing Collections: 481 - 490 of 641

Mollie Hollifield Jones Papers

 Collection
Identifier: 0013
Scope and Contents

This collection 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

Ralph "Shug" Jordan Papers

 Collection
Identifier: 0575
Scope and Contents

This collection contains correspondence, game passes, newspaper clippings, play diagrams, photographs and ephemera relating to the career of Auburn University football coach James Ralph "Shug" Jordan. Also included is an oral history interview with his wife Evelyn Jordan.

Dates: 1932 - 1979; March 23, 1993

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
Identifier: 0029
Scope and Contents

The collection consists of correspondence primarily concerning the Sims family 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.

Dates: 1902 - 1956

Clinton Kaminis Papers

 Collection
Identifier: 0767
Scope and Contents

This collection contains an article and photographs of Clinton Kaminis at his work treating horses and mules in Burma during World War II.

Dates: 1945

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

James J. Kilpatrick Collection

 Collection
Identifier: 0959
Scope and Contents

This collection includes one letter from James J. Kilpatrick to G. E. Geiger, Auburn University Library, regarding overdue books checked out by Kevin Kilpatrick.

Dates: November 2, 1973

Madison Kilpatrick Papers

 Collection
Identifier: 0031
Scope and Contents

This collection includes photocopies and transcriptions of five letters written by Pvt. Madison Kilpatrick to his family who lived on a farm near Godfrey, Putnam Co., Georgia. The photocopies of the manuscripts and typescripts were provided by Georgia State Archives, February 1965. Also included is the correspondece between Mr. Norman B. Cranford and the Georgia Department of Archives and History regarding the letters from Kilpatrick.

Dates: August 1864 - October 1864; 1965

Rufus King Papers

 Collection
Identifier: 0115
Scope and Contents

This collection includes letters to and from King regarding military activities during the Civil War and his involvement in the apprehension of Surratt.

Dates: 1861 - 1867

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 47
Auburn (Ala.) 41
World War, 1939-1945 23
Agriculture 21
Alabama -- History -- Civil War, 1861-1865 21
∨ more
Letters 20
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
Genealogy 14
Alabama -- Social life and customs 13
Associations, institutions, etc. 13
Alabama -- History -- 1819-1950 12
College students 12
Education, Higher 12
Military life 12
Photographs 11
Education 10
Universities and colleges 10
Confederate States of America -- History, Military 9
Correspondence 9
Business records 8
Women -- Societies and clubs 8
World War, 1914-1918 8
Architecture 7
College sports 7
Family records 7
Greek letter societies 7
African Americans 6
Farm life 6
Farms -- Alabama 6
Football 6
Mobile (Ala.) 6
Opelika (Ala.) 6
Poetry 6
U.S. Army Air Force 6
Universities and colleges -- Administration 6
Baptists 5
College teachers 5
Diaries 5
Engineering 5
Farm management 5
Georgia -- History -- Civil War, 1861-1865 5
Methodist Church 5
Professional associations 5
Soldiers -- United States 5
Tennessee -- History -- Civil War, 1861-1865 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
African Americans -- Civil rights 4
Agricultural extension work 4
Agriculture, Cooperative 4
Alabama -- Politics and government 4
Architecture -- Designs and plans 4
Atlanta Campaign, 1864 4
Auburn, Ala. 4
Authors, American 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
Farmers 4
Plantations -- Alabama 4
Talladega County (Ala.) 4
Veterinarians 4
Vietnam War, 1961-1975 4
Women -- Alabama 4
Aeronautics, Military 3
African American press 3
Airlines -- United States 3
Alabama -- Politics and government -- 1865-1950 3
Architects 3
Artists 3
Black people -- America -- History 3
Cotton trade 3
Elections -- United States 3
Fish populations 3
Fisheries 3
History -- Study and teaching 3
Horses 3
Huntsville (Ala.) 3
Lectures and lecturing 3
Literature -- Study and teaching 3
Local government and environmental policy 3
Medical care 3
Merchants 3
Nature 3
Nature conservation 3
New Deal, 1933-1939 3
Petersburg (Va.) -- History -- Siege, 1864-1865 3
Politicians -- United States 3
Postcards 3
Scrapbooks 3
Southern States -- Social conditions 3
Student records 3
United States -- History -- Civil War, 1861-1865 -- Medical care 3
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 3
Veterinary medicine 3
World War, 1939-1945 -- Aerial operations, American 3
World War, 1939-1945 -- Campaigns -- Pacific Area 3
World War, 1939-1945 -- Campaigns -- Pacific Area -- Personal narratives, American 3
World War, 1939-1945 -- Veterans 3
Academic libraries 2
∧ less
 
Language
English 637
Spanish; Castilian 3
French 2
Abkhazian 1
Afrikaans 1
∨ more  
Names
Auburn University 33
Alabama Polytechnic Institute 18
Auburn University. College of Veterinary Medicine 6
Rickenbacker, Eddie, 1890-1973 6
Auburn Tigers (Football team) 5
∨ more
Confederate States of America. Army (General subdivision: Field service.) 4
Agricultural and Mechanical College of Alabama 3
Alabama Pharmaceutical Association (1881-) 3
Daughters of the American Revolution 3
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
Alabama Academy of Science 2
Alabama Junior Academy of Science 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
Democratic Party (Ala.) 2
East Alabama Male College 2
Findley, Susan H. 2
Funderburk, Hanly (Henry Hanly), 1931-2012 2
Lincoln, Abraham, 1809-1865 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
Allen, Archie Charles (November 8, 1885-September 26, 1968) 1
Allen, Archie Clayton, Jr. (May 22, 1944-September 21, 2021) 1
Allen, Archie Clayton, Sr. (May 8, 1918-December 18, 2007) 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
BarbiƩ du Bocage, J. G. (Jean-Guillaume), 1795-1848 1
∧ less