Skip to main content Skip to search results

Showing Collections: 491 - 500 of 609

Jacob Franklin Betts Lowery III Papers

 Collection
Identifier: 1380
Scope and Contents

This collection contains Jacob Lowery III's research materials relating to the town of Burnt Corn, David Taitt, and genealogical research.

Dates: 1979 - 2022

Nathaniel T. Lupton Conversation Club Records

 Collection
Identifier: 0017
Scope and Contents

This collection contains the constitution, minutes, programs, notes, membership lists, and miscellaneous items of the Nathaniel T. Lupton Conversation Club. 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 a club meeting 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

Sam Malone Wright Papers

 Collection
Identifier: 1070
Scope and Contents

This collection consists of four fraternity paddles from Sigma Nu.

Dates: 1962 - 1967

Marble City Land and Furnace Company Records

 Collection
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 of Samuel Noble.

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
Identifier: 0035
Scope and Contents

This collection consists of the typescript of a compilation of letters and poems by Thomas Maxwell to his three sons which outline in detail the Maxwell family history and his own life history.

Dates: 1835 - 1859

Gillis James McBane Papers

 Collection
Identifier: 1388

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 19
∨ more
Agriculture 18
Genealogy 14
Letters 14
Alabama -- Social life and customs 13
Associations, institutions, etc. 12
College students 12
Alabama -- History -- 1819-1950 11
Education, Higher 11
Military life 10
Universities and colleges 10
Confederate States of America -- History, Military 8
Photographs 8
Women -- Societies and clubs 8
Architecture 7
World War, 1914-1918 7
African Americans 6
Business records 6
College sports 6
Education 6
Family records 6
Greek letter societies 6
Opelika (Ala.) 6
Poetry 6
College teachers 5
Farm life 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
Alabama -- Politics and government 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
Diaries 4
Engineering 4
Plantations -- Alabama 4
Soldiers -- United States 4
Talladega County (Ala.) 4
U.S. Army Air Force 4
Vietnam War, 1961-1975 4
Aeronautics, Military 3
African American press 3
Agriculture, Cooperative 3
Airlines -- United States 3
Alabama -- Politics and government -- 1865-1950 3
Architects 3
Black people -- America -- History 3
Cotton trade 3
Elections -- United States 3
Farmers 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
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
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
∧ less
 
Language
English 605
Spanish; Castilian 3
French 2
Abkhazian 1
Afrikaans 1
∨ more  
Names
Auburn University 33
Alabama Polytechnic Institute 16
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