Skip to main content Skip to search results

Showing Collections: 61 - 70 of 572

American Association of University Professors, Alabama Conference

 Collection — Multiple Containers
Identifier: 0361
Scope and Contents

This collection includes information on: Alabama conference meetings, Alabama conference memberships, controversy at Alabama State, regional, state and chapter constitutions, collective bargaining, the National Council, and the proposed joint appointment of the executive secretary for the Alabama and Mississippi conferences. Also includes various correspondences.

Dates: 1969-1973

Auburn Chapter of the American Association of University Professors Records

 Collection — Multiple Containers
Identifier: 0316
Scope and Contents

This collection contains meeting minutes, membership lists, policies, constitutions and other records from the Auburn Chapter of the American Assciation of University Professors between the years 1947 and 1998. Also contains a large amount of information about Hanley Funderbunk's controversial presidency at Auburn University.

Dates: 1947-1998

American Association of University Women Records

 Collection — Multiple Containers
Identifier: 0292
Scope and Contents

THis collection contains materials mainly concerning the Auburn CHapter of the AAUW, but also includes material on the Alabama division and the national organization. The materials include: Minutes, committee business, correspondence, publications, financial reports, constitutions, by-laws, membership lists and scrapbooks.

Dates: 1937-1995

American Dairy Association, Alabama Chapter

 Collection — Container: Box 1
Identifier: 0744
Scope and Contents

This collection contains correspondence and other documents pertaining to the founding of the Alabama Chapter of the American Dairy Association.

Dates: 1950-71

American Heartworm Society Records

 Collection
Identifier: 0650
Scope and Contents

This collection conatians information bulletins, minutes, proceedings and membership lists of the American Heartworm Society. The minutes contain executive board minutes, financial reports, annual reports and minutes of buisness meetings.

Dates: 1960-2019

American Institute of Architects Alabama Council

 Collection
Identifier: 0478
Scope and Contents The records of the Alabama Council, American Institute of Architects are composed of documents, publications, and visual materials (1916-1979). The documents cover the following areas: Advisory Committee on Continuing Education, Architecture Week, Awards, By-Laws, Cases, Central Grassroots Convention, Client-Architect Referral Questionaire, Correspondence, Document of the Month, Energy Conservation, Financial Records, Gulf States Region, Handbook Working Files, Histrical Preservation,...
Dates: Majority of material found within 1980-04-14 - 1989

James B. Ames Papers

 Collection — Container: Box 1
Identifier: 0612
Scope and Contents

Dated April 7, 1838, one bill of lading for cotton bound from Mobile, AL to Providince, RI aboard the schooner Export. The document was signed by James Ames aboard the Export and by C.H. Dabney, agent for the Blackston Manufacturing Company, in Providence.

Dates: 4/7/1838

Sallie Mizell Anderson Papers

 Collection
Identifier: 0006
Scope and Contents

This collection contain copies (1905) of Revolutionary War pension records of Sallie Mizell Anderson's ancestors, John Atkins and William Mizell; Mrs. Anderson's membership application to the Daughters of the American Revolution; letters (1907) from Minnie F. Mickley, a genealogist; letter (1898) from Mrs. Anderson's brother, Hamilton Mizell; and an essay written by Mrs. Anderson on the life of Confederate Vice-President Alexander Stephens

Dates: 1898 - 1907

George Andrews III Papers

 Collection — Container: Box 1
Identifier: 1172
Scope and Contents

This collection consists of one oral history and two transcripts of interviews given by George Andrews III. The single recording contains an interview conducted by Auburn University Special Collections and Archives in October of 2014. One of the transcripts comes from this interview at Auburn University, while the other one recounts a series of three interviews with the United States House of Representatives Office of the Historian conducted between 2009 and 2011.

Dates: 2009-2014

George W. Andrews Papers

 Collection
Identifier: 0235
Scope and Contents This collection contains the congressional papers of George W. and Elizabeth Bullock Andrews. The initial accession includes 62 boxes of correspondence dated 1939-1972; reports (1948-1972); speeches (1948-1972); photographs; motion picture films; legal papers (1948-1972); press releases and newsletters (1957-1972); telegrams (1942-1973); and clippings. Later accessions include an oral history interview and transcript with Andrews, conducted by Auburn University Archivist Allen W. Jones in...
Dates: 1939-1973

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
World War, 1939-1945 14
Alabama -- Social life and customs 13
Letters 13
Associations, institutions, etc. 12
College students 11
Education, Higher 10
Universities and colleges 10
Alabama -- History -- 1819-1950 9
Genealogy 8
Women -- Societies and clubs 8
Architecture 7
Confederate States of America -- History, Military 7
Military life 7
African Americans 6
Greek letter societies 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
Vietnam War, 1961-1975 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
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
Black Belt (Ala. and Miss.) 2
∧ less
 
Language
English 569
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
Stephens, Alexander H. (Alexander Hamilton), 1812-1883 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 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
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
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
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. 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