Showing Collections: 431 - 440 of 570
John Allen Jones Jr. Papers
This collection consists of vinyl records, awards, correspondence, and photographs.
Mollie Hollifield Jones Papers
Contains the diaries, account books, programs from state and national United Daughters of the Confederacy conventions, and yearbooks from the Auburn chapter of the organization.
The Josephs Land: Ephraim or Great Britain, Manasseh or United States Manuscript
Consists of a manuscript in which Robert T. Knox argues that the British and Anglo-Saxon Americans are, respectively, the remnants of the tribes of Ephraim and Manasseh, two of the lost ten tribes of Israel. Knox also traces the descent of George Washington, Robert E. Lee and Queen Victoria from Adam and Eve.
Edith Royster Judd Papers
The Edith Royster Judd Collection consists largely of personal correspondence and materials, and newspaper clippings saved by Mrs. Judd for her collection of humorous stories and sayings. A few pamphlets, clippings and some correspondence in the collection relate to Mrs. Judd's career in education in North Carolina. Materials in the collection date from 1902 to 1956, and are in a fair state of preservation. The collection is arranged alphabetically.
KDA Industrial Product Design Records
This collection includes designs, drawings, documents, concepts, prototypes, press releases, logos, mailing material, correspondence, and miscellaneous material related to the KDA Industrial Product Design Company. This material primarily details ideas for new products, many of which the company designed for specific clients. These items also document routine business tasks of KDA Design like corresponding with clients, preparing mailings, and designing a company webpage.
Madison Kilpatrick Papers
Five letters written by Pvt. Madison Kilpatrick to his family who lived on a farm near Godfrey, Putnam Co., Georgia. Photocopies of manuscripts and typescripts provided by Georgia State Archives, February 1965.
Gennady Michael Kosolapoff Papers
This collection contains correspondence, a research notebook, posters, photographs, and two medallions.
William Harmong Lamar Papers
Contains a letter, dated November 27, 1866, from Mr. C. Raiford to W. H. Larmar notifying him of his election to the Board of Trustees of the East Alabama Male College; Dr. Lamar's receipt for payment of tuition for his son and daughter and a relative, Robert Barnett, dated September, 1866, signed by, President J. F. Dowdell; and W. H. Lamar's Oath of Allegiance, dated August 26, 1865.
Filter Results
Additional filters:
- Subject
- United States -- History -- Civil War, 1861-1865 41
- Auburn (Ala.) 38
- United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
- Agriculture 15
- Alabama -- History -- Civil War, 1861-1865 15
- Alabama -- Social life and customs 13
- Letters 13
- World War, 1939-1945 13
- Associations, institutions, etc. 12
- College students 11
- Alabama -- History -- 1819-1950 10
- Education, Higher 10
- Universities and colleges 10
- Women -- Societies and clubs 8
- Confederate States of America -- History, Military 7
- Genealogy 7
- Greek letter societies 6
- Military life 6
- Opelika (Ala.) 6
- African Americans 5
- Architecture 5
- College sports 5
- College teachers 5
- Farm management 5
- Football 5
- Georgia -- History -- Civil War, 1861-1865 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
- Atlanta Campaign, 1864 4
- Authors, American 4
- Baptists 4
- Church history 4
- Civil rights movements 4
- Confederate States of America -- Social life and customs 4
- Education 4
- Farm life 4
- Farms -- Alabama 4
- Methodist Church 4
- Mobile (Ala.) 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
- Architecture -- Designs and plans 3
- Black people -- America -- History 3
- Business records 3
- College students -- United States -- Conduct of life 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
- United States -- History -- Civil War, 1861-1865 -- Medical care 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
- Baptist associations 2
- Beef cattle 2
- Biology -- Study and teaching 2
- Birmingham (Ala.) 2
- Black Belt (Ala. and Miss.) 2
- Camp Hill (Ala.) 2
- Cattle 2 ∧ less
- Language
- English 567
- Spanish; Castilian 3
- Afrikaans 1
- Chinese 1
- French 1
- 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
- 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