Skip to main content Skip to search results

Showing Collections: 481 - 490 of 575

Harold W. Nance Papers

 Collection
Identifier: 1320
Scope and Contents

This collection contains World War II era letters, class ledgers/notes, and a hog cholera manual.

Dates: February 4, 1941 to August 2, 1944

National Association of Retired Federal Employees Chapter 270 Records

 Collection
Identifier: 0482
Scope and Contents

This collection centers on the years 1970-1977 even though there is considerable material on the earlier years of the organization. The collection has been dividied into local, state, and nanational material. Of special interest in this collection, are the minutes of the Chapter from 1957-1959. Later accessions now expand coverage of the collection into the 1990's.

Dates: 1957 - 1993

James Nichols Papers

 Collection
Identifier: 1345
Scope and Contents

This collection contains two images, one of James Nichols and one of Sarah Jane Hastings Nichols. Also included are multiple letters between he and his wife.

Dates: 1862; 1863; 1869

William F. Nichols Papers

 Collection
Identifier: 0194
Dates: Majority of material found within 1970 - 1995

Lucy Thompson Nix Diary

 Collection
Identifier: 1338
Scope and Contents

This diary was written in a Birmingham School composition notebook. In her diary Nix discusses the weather, letters she received, activities of friends and family, and her health.

Dates: January 1, 1928 - February 5, 1932

Joseph G. Nixon Papers

 Collection — Box: 1
Identifier: 0618
Scope and Contents

Scrapbook (disassembled) contains Nixon's general correspondence (1941-1947); articles on the Alabama Pharmaceutical Association (1936-1944), and general pharmacy (1932-1942, 1962); meeting programs from APA and National Association of Retail Druggists (1934-1955). Collection also contains prescriptions from his Mobile pharmacy (1931-1932).

Dates: 1932 - 1962

Kenneth W. Noe Papers

 Collection
Identifier: 1303
Scope and Contents

This collection includes research and teaching notes, professional and personal correspondence, and various documents showcasing Dr. Kenneth W. Noe's career as a Civil War historian, history professor, nonfiction author, and active member of the academic community. Photocopies of original historical documents used in his research, such as The Memoir of Marcus Woodcock, 9th Kentucky Infantry, are also included.

Dates: 1990 - 2018

James L. Noles Papers

 Collection
Identifier: 1382
Scope and Contents

This collection contains interviews, notes, sources, and correspondence related to James Noles's research for his book "Mighty by Sacrifice: The Destruction of an American Bomder Squadron."

Dates: 1944 - 2009

Lewis Nordan Papers

 Collection
Identifier: 1181
Scope and Contents

Contains manuscripts, story drafts, books, journal reviews, book reviews, photographs, and other memorabilia pertaining to writer and Creative Writing Professor Lewis Alfonso Nordan.

Dates: 1943 - 2016

Numbered Photograph Collection

 Collection
Identifier: 0705
Scope and Contents

This is an artificial collection of photographic prints and negatives, dating from the 1890s to the present. Photographs are indexed in the card catalog.

Dates: 1890s-2000s

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