Skip to main content Skip to search results

Showing Collections: 361 - 370 of 576

James Ferguson Dowdell Family Papers

 Collection
Identifier: 0572
Scope and Contents

This collection consists of photocopies and transcripts of seven letters written by family members and friends of James Ferguson Dowdell from 1840 to 1925. Includes photocopies of newspaper clippings on the history of Oak Bowery, Chambers County, Alabama and James F. Dowdell.

Dates: 1840 - 1978

Thomas J. Dozier Jr. Papers

 Collection
Identifier: 1023
Scope and Contents

This collection contains records of Dozier's expenses, estimates for work, instructions from main office in Atlanta, Georgia, and billing receipts.

Dates: 1898 - 1903

Draughon Family Papers

 Collection
Identifier: 0162
Scope and Contents

This accession contains research materials, notes, journals, correspondence, circuit court records, genealogy, Confederate documents,newspaper clippings, family documents, artifacts, and photographs.

Dates: 1845 - 2017

Ralph Brown Draughon Papers

 Collection
Identifier: 0107
Scope and Contents This collection consists of personal and professional correspondence and telegrams (1922-1968) from family, friends and professional colleagues; material on Auburn University history, including letters from alumni (1967-1968) reminiscing about their student days; Draughon's lecture notes (1930-1935); administrative notes(1936-1950); speeches (1938-1967); clippings ...
Dates: 1920 - 1968

Frank J. Dudley Collection

 Collection — Oversize Folder: 1
Identifier: 0130
Scope and Contents

Consists of proposed design and floor plans for the Alabama Polytechnic Institute (presently Auburn University) Main Building (presently Samford Hall) by Frank J. Dudley. Includes plans, evaluations and details for the residence of P. H. Mell of Auburn.

Dates: 1887

Dudley Lumber Company

 Collection
Identifier: 0118
Scope and Contents

This collection contains affidavits (1930-1932); exhibits (1928-1930); arguments (1932); decisions (1931-1932); and testimony transcript (1932) from Donna E. Dudley et al. v. Colonial Lumber Co. Also, accounts (1928-1930) and invoices (1928-1930) from Dudley Lumber Co.

Dates: 1928 - 1932

Ralph A. Dudley Memorabilia

 Collection
Identifier: 0313
Scope and Contents

This collection is one scrapbook that contains ribbons listing name and rank of 1905 API band members as well as materials about unveiling of Edison plaque on Sept. 25, 1951.

Dates: 1905 - 1951

Dunaway Family Papers

 Collection
Identifier: 0465
Scope and Contents This collection consists of the personal and business papers of Benjamin F. Ellis, J. E. Dunaway, and Samuel W. Oliver, accumulated from 1886 to 1961, described in four series:Series I: Personal Items. This includes photographs of B. F. Ellis, genealogical information, United Confederate Veterans material, a Masonic manual, and programs from the Agricultural and Livestock AssociationSeries II: Legal Documents. This series is composed of hand-drawn maps, deeds,...
Dates: 1886 - 1961

Charles B. Dupree Papers

 Collection
Identifier: 1189
Scope and Contents This collection consists of material collected by Charles B. Dupree documenting the works of Mobile artist John Augustus Walker. Walker completed a ten-mural “Historical Panorama of Alabama Agriculture” depicting the history of agriculture in Alabama as part of the Works Progress Administration’s Federal Art Project, a program employing artists during the Great Depression. These murals appeared at the 1939 Alabama State Fair in ...
Dates: 1935 - 2014

Julian L. and Rosemary D. Dusi Papers

 Collection
Identifier: 1137
Scope and Contents

This collection consists of correspondence, field journals, photographs, photographic slides, publications, papers from Julian and Rosemary Dusi related to their orinthological work, conference programs and presentation notes, magazine articles, newspaper clippings, and artifacts related to the lives and careers of Julian and Rosemary Dusi.

Dates: 1947 - 2013

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
Alabama -- Social life and customs 13
Letters 13
World War, 1939-1945 13
Associations, institutions, etc. 12
Alabama -- History -- 1819-1950 11
College students 11
Education, Higher 10
Universities and colleges 10
Women -- Societies and clubs 8
Architecture 7
Confederate States of America -- History, Military 7
Genealogy 7
African Americans 6
Greek letter societies 6
Military life 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
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 -- 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
∧ less
 
Language
English 573
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
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 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 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
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 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
∧ less