Skip to main content Skip to search results

Showing Collections: 41 - 50 of 548

Alabama Sports Hall of Fame Records

 Collection
Identifier: 0928
Scope and Contents

Consists of correspondence from private individuals campaigning and recommending a certain athlete for introduction into the Hall of Fame. Sim Byrd of Troy State University is the sole subject of the 1993 folder; the 1994 folder includes several potential inductees from several different sports such as football, golf, bowhunting, and skeet shooting.

Dates: Majority of material found within 1988 - 1994

Alabama Textile Manufacturer's Association

 Collection
Identifier: 0632
Scope and Contents This collection covers the years 1948 to 1978, concentrating on the period 1939-1969. The material is particularly rich in committee information, the southern textile indutry, annual meetings, the condition of Alabama industry, southern labor, child labor, right to work, public relation programs, correspondence with founders and leaders of the Association, foreign imports, textile safety, and World War II. Of particualr interest are the files on labor unions, child labor, right to work...
Dates: 1930 - 2002

Alabama Veterinary Medical Association Records

 Collection — Box: 1
Identifier: 0624
Scope and Contents The records of the Alabama Veterinary Medical Association include two bound volumes, as well as two folders of loose material. Volume one includes material from 1907 to 1919; volume two includes material from 1919 to 1952. Included in the records are: minutes from meetings, membership lists, programs, election of officers, etc. Of special interest are the materials in volume one which cover the constitution of the organization, and the materials in volume two which cover New Deal programs...
Dates: 1907-1952

Alabama Vineyard and Winery Company Records

 Collection — Box: Short Collection 4, Folder: 1
Identifier: 0074
Scope and Contents

This small collection contains prospectus, flyers, plate map, deeds, and cover letters (1898) from the Alabama Vineyard and Winery Co., represented by land agent George S. Bowen of Chicago, to William Goldberg and J.H. Wyatt, both of Chicago, for farms and lots in Vinemont, Cullman County, Alabama.

Dates: 1898

Albert Coker Collection

 Collection — Multiple Containers
Identifier: 1204
Scope and Contents

This collection contains photographs collected by Coker and several books on art and music.

Dates: 1932-2010

Earl Alexander Jr. Papers

 Collection — Box: 1
Identifier: 0237
Scope and Contents

These letters from a U.S. Army Air Force pilot to his parents during the Second World War cover fight training, military service, and the author's observations regarding various localities. The dated letters are organized chronologically and the undated letters are organized by location indicated on the letterhead. Some letters lack both a date and a location.

Dates: 1943-1945

James Simpson Alexander Papers

 Collection — Box: Short Collection 18
Identifier: 0926
Scope and Contents

This collection contains photocopied legal papers and correspondence of the James S. Alexander family, including nine Civil War letters from Alexander to his wife, Frances Jane Alexander (1863-1864). Alexander, a South Carolina farmer, served in the 22nd infantry division. Also includes genealogical information.

Dates: 1805-1947; Majority of material found within 1863-64

William C. Alexander Letters

 Collection — Box: Short Collection 7
Identifier: 0140
Scope and Contents

Contains two photocopied letters written by William C. Alexander -- from Newton, Illinois -- to a friend, E.S. Brown, in Kentucky. The letters are dated September 18, 1865 and October 9, 1865. Also included is one photocopied letter from Mammie Plummer to Miss Mary Rutland dated December 8, 1882.

The letters discuss daily activities and mention family and friends in Kentucky and Illinois.

Dates: 1865-1882

Archie Clayton Allen Jr. Papers

 Collection
Identifier: 1337
Scope and Contents

This collection contains photocopies and transcriptions of letters to and from Allen and family, printed emails, photographs, and documents from his service in World War II.

Dates: 1937 - 2018; Majority of material found within 1937 - 1946

Don Allen Papers

 Collection
Identifier: 1228
Scope and Contents This collection contains photographs, correspondence, documents, newspaper clippings, photocopies, an audio recording, and a flashdrive. Some of the documents and correspondence relate to the Matthews and Redden Families and the newspaper clippings and photocopies are chiefly about Auburn University.Accession 20-035 includes Auburn football-related publications, including game programs from Auburn and opponents, vintage football magazines, and programs for bowl games....
Dates: 1861 - 2019

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 14
∨ 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 -- Southern States 2
American literature -- Women authors 2
Anniston (Ala.) 2
Architecture -- Study and teaching 2
Art, American 2
Artists 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
∧ less
 
Language
English 546
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