Skip to main content Skip to search results

Showing Collections: 61 - 70 of 603

Anne Amacher Papers

 Collection — Multiple Containers
Identifier: 0817
Scope and Contents

This collection contains newspaper contains newspaper clippings, recordings, correspondence and images spanning from 1940 to 2016. The main subjects of thse items are: Water quality in Auburn, Alabama; local politics of Auburn, Alabama; and the Civil Rights Movement.

Dates: 1940-2016

Richard E. Amacher Papers

 Collection — Multiple Containers
Identifier: 1174
Scope and Contents

This collection contains an unpublished manuscript by Richard E. Amacher entitled “From Moses to Montesquieu: Antislavery Rhetoric in Early America, 1688-1808” in its entirety, newspaper clippings, book reviews, correspondence, academic articles, and scholarly publications pertaining to Dr. Richard E. Amacher’s career.

Dates: 1940-2015

American Association of Retired Persons (AARP), Lee County Chapter

 Collection — Multiple Containers
Identifier: 0634
Scope and Contents

This collection contains meeting minutes, membership lists, financial records, correspondence, brochures, photographs and lobbying information from the Lee County Chapter of the American Association of Retired Persons.

Dates: Majority of material found within 1958-1965; 1973-1995

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

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 18
∨ more
Agriculture 17
Genealogy 14
Alabama -- Social life and customs 13
Letters 13
Associations, institutions, etc. 12
Alabama -- History -- 1819-1950 11
College students 11
Education, Higher 11
Military life 10
Universities and colleges 10
Confederate States of America -- History, Military 8
Women -- Societies and clubs 8
Architecture 7
Photographs 7
African Americans 6
Business records 6
College sports 6
Education 6
Family records 6
Greek letter societies 6
Opelika (Ala.) 6
Poetry 6
World War, 1914-1918 6
College teachers 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
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
Engineering 4
Farm life 4
Plantations -- Alabama 4
Soldiers -- United States 4
Talladega County (Ala.) 4
U.S. Army Air Force 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
Cotton trade 3
Elections -- United States 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
Vietnam War, 1961-1975 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
Airlines -- United States 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
Artists 2
Authorship 2
∧ less
 
Language
English 599
Spanish; Castilian 3
French 2
Abkhazian 1
Afrikaans 1
∨ more  
Names
Auburn University 33
Alabama Polytechnic Institute 14
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