Skip to main content Skip to search results

Showing Collections: 491 - 500 of 641

Margaret Kirkland Papers

 Collection
Identifier: 0985
Scope and Contents

This collection contains newspaper and magazine clippings, manuals, and pamphlets largely from the 1950s and the 1960s pertaining to hog farming. Every aspect of hog farming is included; from Henry County, Alabama.

Dates: 1948 - 1969

C. Harry Knowles Collection

 Collection
Identifier: 1151

Charles B. Koehler Papers

 Collection
Identifier: 0908
Scope and Contents

This collection contains photographs and recollections of Charles B. Koehler and Ken Mattson. They recall dealing with segregation on buses and sitting in the back on purpose. They also mention living on campus in small cottages, eating interesting meals-fried oysters and Orange Crush, visiting surrounding towns, and marching exercises. They also recollect the training they received at API. The photographs are of assemblies of the sailors at API.

Dates: November 3, 1943 to March 13, 1944

Gennady Michael Kosolapoff Papers

 Collection
Identifier: 1241
Content Description

This collection contains correspondence, a research notebook, posters, photographs, and two medallions.

Dates: 1937 - 2021

Mary Krakora Papers

 Collection
Identifier: 0420
Scope and Contents

Collection contains letters from twelve Army Air Force service men to Mary Krakora of Cleveland, Ohio. These twelve men write Krakora about their lives on U.S. Army bases during World War II.

Dates: July 1942 - October 1944

Jerome G. Kuderna Papers

 Collection
Identifier: 0039
Scope and Contents Collection consists of personal data sheets of Jerome G. Kuderna after he came to Auburn, Alabama; correspondence with letters referring to his work while at Lincoln School of Columbia University, to efforts for a position with the Massachusetts Board of Education, to a science book series planned with William E. Warner (letter greetings, Jerry and Billy), letters asking advice of Kuderna and several undated letters; Kuderna's class schedule card for 1924; information about Alabama...
Dates: 1924 - 1941

William Harmong Lamar Papers

 Collection — Box: Short Collection 7
Identifier: 0127
Scope and Contents

Contains a letter, dated November 27, 1866, from Mr. C. Raiford to W. H. Larmar notifying him of his election to the Board of Trustees of the East Alabama Male College; Dr. Lamar's receipt for payment of tuition for his son and daughter and a relative, Robert Barnett, dated September, 1866, signed by, President J. F. Dowdell; and W. H. Lamar's Oath of Allegiance, dated August 26, 1865.

Dates: 1865 - 1866

James H. Lane Papers

 Collection
Identifier: 0501
Scope and Contents

This collection consists of correspondence, photographs, military documents, certificates, financial documents, rosters, and miscellaneous items from Lane's military and civilian activities, memoirs as well as the lives of various family members. The collection also includes drawings from Agricultural and Mechanical College of Alabama civil engineering students from the 1870s.

Dates: Majority of material found within 1858 - 1951; 1854 - 1983

Liddie Hardaway Lane Collection

 Collection
Identifier: 0164
Scope and Contents

This collection contains one miscellaneous scrapbook of newspaper clippings and one Daughters of the American Revolution Certificate.

Dates: 1890

Laney Cotton Co. Records

 Collection
Identifier: 0608
Scope and Contents

This collection consists of receipts, financial statements, balance sheets, and ledgers. The materials document the financial progress and difficulties of the Laney Cotton Company for approximately fifty years. There are also other materials included related to the cotton gin industry.

Dates: 1937-1986

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