Skip to main content Skip to search results

Showing Collections: 71 - 80 of 534

Sallie Mizell Anderson Papers

 Collection — Box: Short Collection 1
Identifier: 0006
Scope and Contents

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

Anne Rivers Siddons Papers

 Collection
Identifier: 0756
Scope and Contents

This collection consists of manuscript drafts, notes, manuscripts, marketing materials and personal documents.

Dates: 1975- 1998 {bulk 1987-1996}

Antioch Baptist Church Records

 Collection — Box: Short Collection 1
Identifier: 0007
Scope and Contents

Typescript of record book (1832-1855) of Antioch Baptist Church conference meetings, discussing church business such as membership, preachers, and association membership.

Dates: 1832 - 1855

Antioch Homemakers Club

 Collection — Container: Microfiche
Identifier: 0668
Scope and Contents

Consists of a typescript history of the club written by one of its long time members and nine scrapbooks containing photographs, clippings, and programs which document the club's activities.



Dates: 1952-1981

Anton Heyn Papers

 Collection — Box: Short Collection 6
Identifier: 0104
Scope and Contents

Consists of correspondence between Frances Heyn (widow of Anton) and Fred Edmiston (Auburn University gifts and exchange librarian) regarding Anton Heyn’s library.

Dates: 1960 - 1963

Frank Applebee Papers

 Collection — Multiple Containers
Identifier: 0843
Scope and Contents This accession contains correspondence, inventories, articles, newspaper clippings, notes, booklets, and publicity documents. These items detail the acquisition of 36 paintings from the State Department by the Art Department at Alabama Polytechnic Institute (API, now Auburn University) under the leadership of department head Frank Applebee. These paintings were originally part of a large group of 117 paintings purchased by the State Department’s Office of International Information and...
Dates: 1926-1991

Frank S. Arant Papers

 Collection — Multiple Containers
Identifier: 0789
Scope and Contents

Collection consists of Arant's personal papers related to family and civic activities, materials covering his academic career and entomology work, teaching and research materials, and military service memorabilia. Series include: 1. Personal Papers; 2. Academic Career; and 3. Military Service. Collection arranged into three accessions depending upon the time that materials came to the Auburn University Archives and Manuscripts Department.

Dates: 1928-1986

Arch R. Winter Papers

 Collection
Identifier: 0271
Content Description

This accession contains information related to Arch Winter's professional career as an architect. It contains material on city planning and renewal for a variety of communities in the Southeast United States such as Louisville, Kentucky and Mobile, Alabama. In addition, the collection contains information regarding Winter's professional activities involving the American Architecture Association and various conventions Winter attended.

Dates: 1920 - 2001

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 41
Auburn (Ala.) 38
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
Agriculture 14
Alabama -- History -- Civil War, 1861-1865 13
∨ more
Alabama -- Social life and customs 13
Letters 13
Associations, institutions, etc. 12
World War, 1939-1945 12
College students 11
Alabama -- History -- 1819-1950 10
Education, Higher 10
Universities and colleges 10
Women -- Societies and clubs 8
Genealogy 7
Confederate States of America -- History, Military 6
Military life 6
Opelika (Ala.) 6
African Americans 5
Architecture 5
College sports 5
College teachers 5
Farm management 5
Football 5
Georgia -- History -- Civil War, 1861-1865 5
Greek letter societies 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
Atlanta Campaign, 1864 4
Authors, American 4
Baptists 4
Church history 4
Civil rights movements 4
Confederate States of America -- Social life and customs 4
Education 4
Farm life 4
Farms -- Alabama 4
Methodist Church 4
Mobile (Ala.) 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
Architecture -- Designs and plans 3
Black people -- America -- History 3
Business records 3
College students -- United States -- Conduct of life 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
United States -- History -- Civil War, 1861-1865 -- Medical care 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 -- Women authors 2
Anniston (Ala.) 2
Architecture -- Study and teaching 2
Art, American 2
Baptist associations 2
Beef cattle 2
Biology -- Study and teaching 2
Birmingham (Ala.) 2
Black Belt (Ala. and Miss.) 2
Camp Hill (Ala.) 2
Cattle 2
Chambers County (Ala.) 2
Chemistry 2
Church membership 2
∧ less
 
Language
English 532
Spanish; Castilian 3
Afrikaans 1
Chinese 1
German 1
∨ more
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 4
∨ 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 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 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 Agriculture 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
Confederate States of America. Army. Alabama Infantry Regiment, 33rd 1
∧ less