Skip to main content Skip to search results

Showing Collections: 351 - 360 of 634

T. L. Dickson Hardware Co. Papers

 Collection
Identifier: 0887
Scope and Contents

This collection contains a ledger that holds individual accounts held by Dickson's company.

Dates: 1912 - 1965

Dillard Family Papers

 Collection
Identifier: 0896
Scope and Contents

This collection consists of letters (1858-1862) from Mary Frances Dillard to her husband, George Clifford Dillard, an Auburn, Alabama merchant, plus Mrs. Dillard's obituary (1863)

Dates: 1854 - 1863

Dixie Art Colony

 Collection
Identifier: 1004
Scope and Contents

This collection contains correspondence, photographs, slides, biographical sketches, newspaper clippings, and interviews with former members of the colony.

Dates: 1931 - 2006

Dr. John D. Dixon Papers

 Collection
Identifier: 0150
Scope and Contents

This collection consists of correspondence (1856-1860) to Dixon from friends; correspondence (1864-1865) from Dixon to his mother and to his fiancee, Mattie Kelley; letters of condolence (1902) to Mattie Dixon upon Dixon's death; obituaries (1902) of Dixon; two photographs; and memorabilia.

Dates: 1856 - 1902

Charles G. Dobbins Papers

 Collection
Identifier: 0838

James H. Doolittle Letters

 Collection
Identifier: 0261
Scope and Contents

Consists of correspondence written by James H. Doolittle to Scott G. Galloway from March 11, 1983 to June 28, 1988. Includes letters that mention Doolittle’s exploits during the Second World War, annual gatherings of the Tokyo Raiders and his wife’s recovery from a stroke.

Dates: 1983 - 1988

Isham J. Dorsey III Papers

 Collection
Identifier: 0832
Scope and Contents

This collection include materials from flight school training, photographs, military orders, maps, a diary by Dorsey of D-Day June 1944, correspondence to Dorsey by family and friends during World War II, and miscellaneous items.

Dates: 1929 - 1988

Ambrose Doss Papers

 Collection
Identifier: 1379
Scope and Contents

This collection consists of correspondence from James Ambrose Doss to his wife Sarah Elizabeth Brake Doss and family. Included are transcriptions of the letters.

Dates: 1861 - 1865

George Reid Doster Papers

 Collection
Identifier: 0023
Scope and Contents

This collection consists of letters, papers, newspaper clippings, reports, and biographical data.

Dates: 1943 - 1966

Jason L. Doten Papers

 Collection
Identifier: 0343
Scope and Contents

This collection consists of seven letters written and sent to Doten's parents in Cooper, Maine, from Fort Lincoln, Maryland, Falmouth, Virginia, and Washington, D.C.

Dates: February 8, 1862 - October 18, 1862

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 46
Auburn (Ala.) 40
World War, 1939-1945 23
Alabama -- History -- Civil War, 1861-1865 21
Agriculture 19
∨ more
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
Letters 18
Genealogy 14
Alabama -- Social life and customs 13
Alabama -- History -- 1819-1950 12
Associations, institutions, etc. 12
College students 12
Education, Higher 12
Military life 12
Photographs 10
Universities and colleges 10
Education 9
Confederate States of America -- History, Military 8
Women -- Societies and clubs 8
Architecture 7
Business records 7
Greek letter societies 7
World War, 1914-1918 7
African Americans 6
College sports 6
Correspondence 6
Family records 6
Farm life 6
Farms -- Alabama 6
Mobile (Ala.) 6
Opelika (Ala.) 6
Poetry 6
U.S. Army Air Force 6
College teachers 5
Farm management 5
Football 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
Universities and colleges -- Administration 5
African Americans -- Civil rights 4
Agricultural extension work 4
Alabama -- Politics and government 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
Diaries 4
Engineering 4
Plantations -- Alabama 4
Talladega County (Ala.) 4
Veterinarians 4
Vietnam War, 1961-1975 4
Aeronautics, Military 3
African American press 3
Agriculture, Cooperative 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
Farmers 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
Scrapbooks 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
Veterinary medicine 3
Women -- Alabama 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
Account books 2
Aeronautics -- History 2
∧ less
 
Language
English 630
Spanish; Castilian 3
French 2
Abkhazian 1
Afrikaans 1
∨ more  
Names
Auburn University 33
Alabama Polytechnic Institute 16
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
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
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
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
Barbié du Bocage, J. G. (Jean-Guillaume), 1795-1848 1
∧ less