Skip to main content Skip to search results

Showing Collections: 381 - 390 of 603

Edwin Farley Diary

 Collection
Identifier: 0156
Scope and Contents

This collection consists of a 104 page manuscript diary that covers the period from August 1861 through June 1862 and includes entries made in the states of Wisconsin, Missouri, and Mississippi.

Dates: 1861 - 1862

Farmers' Weekly Clippings Scrapbook

 Collection
Identifier: 0264
Scope and Contents

News clippings related to farming in Auburn, Alabama.

Dates: 1937

William C. Farrell Jr. Papers

 Collection
Identifier: 1197
Scope and Contents

This collection consists of photographs and negatives showing the Farrell family, William C. Farrell preparing to leave for service with the United States Army, and scenes from his Army service and travels. The Army scenes include some photographs of the occupation of Japan after the Second World War.

Dates: 1946 - 1947

Ruth Faulk Papers

 Collection
Identifier: 0889
Scope and Contents

This collection contains papers, including poems by both Ruth and Carolyn Faulk, dating from 1923 up to the early 1970s. It is uncertain if any of these poems were ever published. Some miscellaneous notes and favorite poems by other poets are also included.

Dates: 1923 - 1972

Ted S. Faulkner Letters

 Collection
Identifier: 0585
Scope and Contents

This collection contains letters from Ted S. Faulkner to Frances S. Faulkner, his mother, and Helen Yearden, his aunt, while serving in the U.S. Army Air Force. It also contains letters from his wife Fern Faulkner to her mother-in-law. The letters discussed Ted Faulkner's training, life during basic training and while serving in the army, information on areas he was stationed at, and matters at home in Seattle or where his family was living at the time.

Dates: 1935 - 1949

Robert L. Faust Papers

 Collection
Identifier: 1310
Scope and Contents

This Collection contains a variety of both preliminary sketches and final drafts of Robert L. Faust's architectural designs, many from his earlier years as a designer (1950s-1980s). Sketches are bound in oversized sketchbooks. Some final drafts are framed with matboard.

Dates: Majority of material found within 1950 - 1989

Federal Bureau of Investigation File on Jimmie Lee Jackson Murder

 Collection — Box: 1
Identifier: 1093
Scope and Contents

This collection consists of photocopies of the Federal Bureau of Investigation case file for the murder of Jimmie Lee Jackson. The case file was obtained via FOIA request in 2007, and the contents were screened and redacted. There is no record of who requested the file or donated it to AU Archives.

Throughout the file, Jackson's first name is spelled "Jimmy".

Dates: 1965

Federal Soldier Diary

 Collection — Box: 01
Identifier: 0475
Scope and Contents

This is a diary believed to have been written between December 11, 1862 (?) and February 8, 1863, by an unidentified soldier of the 44th Massachusetts Infantry Regiment, who served in North Carolina during the Civil War. It includes descriptions of camp activities, marches, and the aftermath of the Battle of Kinton on Dec. 14, 1862 and the Battle of White Hall.

Dates: 1862 - 1863

Charles E. Feinberg Collection of Walt Whitman Memorabilia

 Collection
Identifier: 0042
Scope and Contents This collection contains an advertisement (1888) for Whitman's "Complete Poems and Prose"; an unused envelope with Whitman's return address; a copy of "At the Graveside of Walt Whitman," funeral eulogies printed as a supplement (1892) to "The Conservator"; two framed engravings of Whitman; and a guidebook ...
Dates: 1888 - 1956

Opal V. C. Fields Papers

 Collection
Identifier: 1361
Scope and Contents

This collection contains letters that span several decades from "Ted" Theodore C. Hoepfner to "Sunny" Opal Virgina Combs Fields. Also included are poems by George Marion O'Donnell, Richard Croom Beatty, and poems and essays written and/or edited by Hoepfner, who occasionally wrote under the pseudonym Anton Kobold.

Dates: 1936 - 1984

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