Skip to main content Skip to search results

Showing Collections: 521 - 530 of 576

E. Wayne Shell papers

 Collection
Identifier: 1170
Scope and Contents

The collection consists of three accessions. The first accession contains research materials related to the career of Dr. E. Wayne Shell, as well as materials related to Shell's book Evolution of the Alabama Agroecosystem. The second accession contains photographs and a news booklet related to Clive V. Shell, Wayne's father, who was involved in the Alabama poultry industry. The third accession contains research materials on the history of the school of fisheries at Auburn University.

Dates: 1890 - 2017

Jack Simms Papers

 Collection
Identifier: 1249
Scope and Contents

Accession 18-028 contains photographs, negatives, memorabilia and artifacts from A.P.I. (Auburn University) and Lee County, Alabama. Also some genealogy for the Moon and Barfield families. Accession 17-062 contains the genealogical records of Jack Simms, and his wife’s family. It also contains various photos for the Auburn: A Pictorial History of the Loveliest Village

Dates: 1890 - 2016

Singer Family Papers

 Collection
Identifier: 1364

Eugene B. Sledge Papers

 Collection
Identifier: 0096
Scope and Contents This collection of materials, 1805-2017 (bulk 1946-2000), related to the military service and academic career of Eugene B. Sledge consists of correspondence, clippings, articles, book reviews, journals, drawings, photographs, slides, video cassettes, memorabilia, awards, and artifacts. Much of the collection concerns Sledge's experiences during World War II and the writing of his memoirs. Portions of the collection contain Sledge family genealogies, along with the papers of John Wesley Rush,...
Dates: 1805 - 2017; Majority of material found within 1946 - 2000

Harry Howell Smith Papers

 Collection
Identifier: 0941
Scope and Contents

This collection contains photographs, newspaper clippings, a scrapbook, and correspondence related to Harry Howell Smith and his father Otis David Smith.

Dates: 1894 - 1932

Richard K. Smith Papers

 Collection
Identifier: 0259
Content Description

This collection contains correspondence, subject files on aviation history, drafts of articles, unpublished book and chapter manuscripts, photographs, slides and negatives of dirigibles and airplanes, and genealogical information of the Smith family. The collection also contains three seminar papers by Smith.

Dates: 1890 - 2015; Majority of material found within 1974 - 1999

Social Justice and Women's Rights Oral History Project Collection

 Collection — Box: 1
Identifier: 1294
Scope and Contents

This collection consists of 15 oral history interviews conducted with Auburn University students, alumni, staff,faculty, and administrators who have participated in local, regional, and national marches for the advocacy of women’s rights, science- and evidence-based policy, and social justice. The project was initiated by Heather M. Haley, a doctoral candidate in Auburn's history department.

Dates: 2017 - 2019

Society of American Foresters

 Collection
Identifier: 0732
Scope and Contents

This collection consists of documents, correspondence, newsletter, program, Divison Chair Handbook, roaster, dierctory of officers, materials from Alabama foresters hall of fame, A.A.M.U. student chapter documents, by-laws,financial statements and committee nominations for the society's annual meetings, conferences and banquets. also includes Ermine John Venuto's obituary.

Dates: 2019 - 2020

Southeastern Society of American Foresters Records

 Collection
Identifier: 1021
Scope and Contents

This collection contains correspondence, financial reports, notes, events, and meeting minutes for each division of the southeastern foresters including joint events. operations manuals, and by-laws for the Southeastern Society of American Foresters. It also contains copies of The Southeastern Forester, the society's quarterly journal and a book called How Forestry Came to the Southeast.

Dates: 1916 - 2021

Southern Electric Steel Co. Records

 Collection
Identifier: 0823
Content Description

This collection includes board minutes, materials on stock and stock holders, financial records, and records of legal issues, including takeover attempts.

Dates: 1954 - 1971

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