Skip to main content Skip to search results

Showing Collections: 371 - 380 of 603

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

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

Eagle and Phenix Manufacturing Company Records

 Collection
Identifier: 1129
Scope and Contents

This collection consists of routine business correspondence of the Eagle and Phenix Manufacturing Company from the years 1883-1887, most of it with bankers, suppliers, and customers. Most of the correspondence is financial in nature.

Dates: 1883 - 1887

Eckford and Wesson Letters

 Collection
Identifier: 1003
Scope and Contents The collection contains three business letters written by Eckford and Wesson of Mobile, Alabama, to Joseph W. Field, Esq. of Columbus, Mississippi, on the eve of the Civil War. They discuss various topics, such as corn, the icy western rivers and their effect on trade, and the cotton market. The letters assert that the interruption of free trade due to the war would have a major impact on the southern ports and the selling price of cotton. A large portion of the letters discussed the...
Dates: 1861

James Stewart Edson Papers

 Collection
Identifier: 1092
Scope and Contents

This collection consists of handwritten and types manuscripts of "War Eagle! The Tigers of Auburn," James Stewart Edson's history of Auburn football from 1892-1951.

Dates: 1892 - 1951

Edwards Family Genealogy Records

 Collection
Identifier: 0846
Scope and Contents

This collection consists of photocopied genealogy records of the Edwards family.

Dates: 1800 - 1989

James S. Edwards Papers

 Collection
Identifier: 0417
Scope and Contents

This collection consists of one homemade diary and cigarette case of James S. Edwards. Edwards wrote the diary on the back of old German postcards. The journal describes his experience as a German prisoner of war, and he mentions other P.O.W.s that he met during his imprisonment. He made the cigarette case out of tin, and it contains 14 unfiltered cigarettes.

Dates: August 1944 - May 1945

William E. Endicott Papers

 Collection
Identifier: 0404
Scope and Contents Collection of letters that Endicott wrote during the Civil War to his family and friends in Canton, Massachusetts. His mother, A. Matilda Endicott, was the most frequent recipient of William's letters. He also wrote to his sisters, Mary Alice and Marion, and to his friend, Mary F. Messinger, who received letters throughout the period of correspondence. Several other letters are included involving other friends or members of the family. Many of them refer to William, or contain related...
Dates: 1861 - 1866

Esslinger Family Papers

 Collection
Identifier: 0933
Scope and Contents

This collection consists of legal documents and memorabilia of the Floyd family, including deeds (1850-1859), slave receipts (1850-1860), merchandise receipts and promissory notes (1851-1899), an inventory of the estate of John L. Floyd (1862), a memorandum book of Harriet Griffin Floyd's recording her expenses (1885-1927), Harriet Floyd's obituary (1929), photographs, and Floyd and Griffin family genealogical information (1909-1927).

Dates: 1850 - 1929; 1992 - 1993

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