Skip to main content Skip to search results

Showing Collections: 441 - 450 of 575

Gennady Michael Kosolapoff Papers

 Collection
Identifier: 1241
Content Description

This collection contains correspondence, a research notebook, posters, photographs, and two medallions.

Dates: 1937 - 2021

William Harmong Lamar Papers

 Collection — Box: Short Collection 7
Identifier: 0127
Scope and Contents

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.

Dates: 1865 - 1866

James H. Lane Papers

 Collection
Identifier: 0501
Scope and Contents

This collection consists of correspondence, photographs, military documents, certificates, financial documents, rosters, and miscellaneous items from Lane's military and civilian activities, memoirs as well as the lives of various family members. The collection also includes drawings from Agricultural and Mechanical College of Alabama civil engineering students from the 1870s.

Dates: Majority of material found within 1858 - 1951; 1854 - 1983

Laney Cotton Co. Records

 Collection
Identifier: 0608
Scope and Contents

This collection consists of receipts, financial statements, balance sheets, and ledgers. The materials document the financial progress and difficulties of the Laney Cotton Company for approximately fifty years. There are also other materials included related to the cotton gin industry.

Dates: 1937-1986

Oscar Hartwell Lawrence Jr Papers

 Collection
Identifier: 1309
Scope and Contents

This collection consists of a photograph and letters from Oscar Hartwell Laurence Jr.

Dates: 1939 - 1945

League of Women Voters of Alabama Records

 Collection
Identifier: 0282
Scope and Contents

Records of the state headquarters of the League of Women Voters of Alabama, including floppy disks, compact disks, DVDs. cassette tapes, orrespondence, subject files, Bills, issues information files, program files, newsletters, pamphlets, booklets, bookmarks, scrapbooks, state board minutes, documents pertaining to various Alabama county and town leagues, financial records, and oral history interviews with members.

Dates: 1915 - 2021

Gerald S. Leischuck Papers

 Collection
Identifier: 1079
Scope and Contents

This collection consits of consists photographs, articles, and docements relating to Leischuck. This collection also consists of transcipts and tapes from two interviews with Gerald S. Leischuck, Conducted by Dwayne Cox.

Dates: 1928 - 2013

Lawrence C. Lewis Papers

 Collection — Box: Short Collection 4
Identifier: 0069
Scope and Contents

Consists of correspondence, speeches and circulars relating to Lawrence C. Lewis and his activities in the National Boards of Pharmacy and the Alabama Pharmaceutical Association.

Dates: 1917 - 1962

W. David Lewis Papers

 Collection
Identifier: 0529
Scope and Contents This collection is made up of materials created and collected by Dr. W. David Lewis. Much of the contents relate to Captain Eddie V. Rickenbacker, the subject of Lewis' book Eddie Rickenbacker: An American Hero in the Twentieth Century (2005). Other materials include personal and professional correspondence, materials from teaching classes, and research materials on topics inlcuding the history of aviation, the history of technology, and World War...
Dates: 1910 - 2009

L.F. Lanier Jr. Collection

 Collection
Identifier: 1319-21-057
Scope and Contents

This collection contains one letterman jacket, two letterman sweaters,"A" blanket with his name embroidered, and a baseball card.

Dates: Majority of material found within 1954-1958, 2005

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 42
Auburn (Ala.) 39
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
Alabama -- History -- Civil War, 1861-1865 17
Agriculture 15
∨ more
World War, 1939-1945 15
Alabama -- Social life and customs 13
Letters 13
Associations, institutions, etc. 12
College students 11
Alabama -- History -- 1819-1950 10
Education, Higher 10
Genealogy 10
Universities and colleges 10
Confederate States of America -- History, Military 8
Women -- Societies and clubs 8
Architecture 7
Military life 7
African Americans 6
Greek letter societies 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
U.S. Army Air Force 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
Aeronautics -- History 2
African American Baptists 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 572
Spanish; Castilian 3
French 2
Afrikaans 1
Chinese 1
∨ more
German 1
Zulu 1
∧ less
 
Names
Auburn University 33
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
Stephens, Alexander H. (Alexander Hamilton), 1812-1883 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 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
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 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 Farm Bureau Federation 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
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. Army ROTC 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
Betts, Robert Andrew, Sr. 1
Bigler, Hugh P. , Sr. 1
Blackstone Manufacturing Company 1
Bondurant, Alex. J. (Alexander Joseph), 1836-1910 1
Bondurant, Emily Morrison, 1837-1926 1
∧ less