Skip to main content Skip to search results

Showing Collections: 611 - 620 of 641

The Discussion Group

 Collection
Identifier: 0335
Scope and Contents

This collection includes a constitution, minute book (1949-1964), and a limited number of letters, notes, resolutions, and miscellaneous items. No records exist for the period 1925-1948

Dates: 1949 - 1964

Thigpen-Persons Family Papers

 Collection
Identifier: 1158
Scope and Contents

This collection consists of correspondence, newspaper clippings , photographs, programs and other material related to members of the Thigpen Persons family.

Dates: 1700 - 1958

Thomas Joseph Peddy Papers

 Collection
Identifier: 867

Eugene Thompson Papers

 Collection — Box: Short Collection 6, Folder: 1-2
Identifier: 0100
Scope and Contents

Collection consists of two handwritten notebooks, one each for physics and chemistry, taken of classroom lectures at University of Georgia. Physics lectures delivered by W. LeRoy Broun, later president of Alabama Agricultural and Mechanical College (now Auburn University). Chemistry lectures delivered by H. C. White.

FF 1: Physics notes

FF 2: Chemistry notes

Dates: 1875

Toomer's Drug Co. Records

 Collection
Identifier:  0834

William F. Trimble Papers

 Collection
Identifier: 1163
Content Description This collection primarily consists of materials documenting William F. Trimble's activities in the University Senate and the American Association of University Professors, dating from 1986 to 2013. University Senate materials include minutes, committee reports, policies, and correspondence. The American Association of University Professors material includes correspondnce, case files on faculty grievance cases from Auburn University and other Alabama schools that Trimble was involved in;...
Dates: 1986 - 2013

William Turner Papers

 Collection
Identifier: 0024
Scope and Contents

This collection contains photocopies of geneaology listings from the family Bible of William Turner of Talladega County, Alabama. The family tree spans from approximately 1796 to 1925. Also included are copies of funeral invitations and miscellaneous ephemeral items relating to the Turner and Jones families.

Dates: 1850 - 1875

United Daughters of the Confederacy Records

 Collection
Identifier: 0047
Scope and Contents

Records include yearbooks (1911-2019); minutes (1896-2006); membership applications (1900-2006); scrapbooks (1903-2020) of chapter activities and Civil War-related features; state convention programs (1897-1983); Alabama Division yearbooks (1924-2017); pamphlets (1914-1985); financial records; newspaper clippings; photographs; correspondence; and miscellaneous General Division materials. The 2019-2020 scrapbook includes a few pages related to COVID-19, coronavirus, and includes a mask.

Dates: 1896 - 2020

University Program Council Records

 Collection
Identifier: 900
Scope and Contents

This collection a consists of scapbooks and binders.

Dates: 1960 - 1980

University Senate Records (AU)

 Collection
Identifier: 0464

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