Skip to main content Skip to search results

Showing Collections: 361 - 370 of 632

John Andrew Douglas Papers

 Collection
Identifier: 0750
Scope and Contents

This collection includes photographs, letters, a sound recording, slide rules, instructions, yearbook, 1917 class history, and miscellaneous item.

Dates: 1917 - 1982

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

Dunnington, William A. Collection

 Collection
Identifier: 0216
Scope and Contents

This collection consists of the last will and testament (ms) of William A. Dunnington, 1896, and listings of the distribution of his estate to his heirs.

Dates: 1895; 1930

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
Greek letter societies 7
World War, 1914-1918 7
African Americans 6
Business records 6
College sports 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
Correspondence 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 628
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
BarbiƩ du Bocage, J. G. (Jean-Guillaume), 1795-1848 1
∧ less