Skip to main content Skip to search results

Showing Collections: 541 - 550 of 576

S.T. Taylor Confederate Letter

 Collection — Box: 1
Identifier: 1019
Scope and Contents

The collection consists of a letter written by Taylor to his wife on August 23, 1862. In the letter he tells her of the commencing battle at Running Water Bridges, and describes both armies, Confederate and Union, as “15,000 soldiers strong.” He also refers to several men in the 32nd infantry, the weather, and a possibly name for his new child.

Dates: August 23, 1862

Wall Scott Teft Sr. Papers

 Collection
Identifier:  1271
Contents

This collection contains photographs and articles related to Eastern Airlines and Eddie Rickenbacker as well as a short autobiographical sketch of Wall Scott Teft Sr.

Dates: 1940s-1970s

Templeton Family Papers

 Collection — Box: Short Collection 7
Identifier: 0120
Scope and Contents Consists of correspondence (1900-1932) between members of the Templeton family of Camp Hill, Alabama. Includes letters to and from Fred A. Templeton, who was stationed at Camp Gordon near Atlanta, Georgia from December of 1917 to January of 1918; correspondence with the War and Treasury Departments regarding Templeton's death from the measles and insurance benefits to the family; and legal papers and correspondence regarding the Templetons' farm from 1882 to 1930.1....
Dates: 1882 - 1930

Thach Family Genealogical Papers

 Collection
Identifier: 1325
Scope and Contents This collection contains historical and genealogical material collected by the descendants of Charles Coleman Thach.Included are wills from the Thach lineage, personal family letters and letters regarding genealogy, death notices and obituaries, newspaper clippings, Daughters of the American Revolution (DAR) membership applications, a calling card printing plate, lineage charts, census records,...
Dates: 1828 - 1994; Majority of material found within 1860 - 1959

The Detail Plans of the One Hundred Thousand Dollar Drive of the Colored Baptists of Alabama manuscript

 Collection — Box: Short Collection 20
Identifier: 1327
Scope and Contents

This collection contains three manuscript pages and one receipt booklet. It describes the fund raising effort led by R.T. Pollard.

Dates: 1919

The Discussion Group

 Collection
Identifier: 0335
Scope and Contents

This collection includes a constitution, minute book (1949-1964), and a limited number of letters, notes, resolutions, and miscellaneous items. No records exist for the period 1925-1948

Dates: 1949 - 1964

Thigpen-Persons Family Papers

 Collection
Identifier: 1158
Scope and Contents

This collection consists of correspondence, newspaper clippings , photographs, programs and other material related to members of the Thigpen Persons family.

Dates: 1700 - 1958

Thomas Joseph Peddy Papers

 Collection
Identifier: 867

Eugene Thompson Papers

 Collection — Box: Short Collection 6, Folder: 1-2
Identifier: 0100
Scope and Contents

Collection consists of two handwritten notebooks, one each for physics and chemistry, taken of classroom lectures at University of Georgia. Physics lectures delivered by W. LeRoy Broun, later president of Alabama Agricultural and Mechanical College (now Auburn University). Chemistry lectures delivered by H. C. White.

FF 1: Physics notes

FF 2: Chemistry notes

Dates: 1875

Toomer's Drug Co. Records

 Collection
Identifier:  0834

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 41
Auburn (Ala.) 39
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
Alabama -- History -- Civil War, 1861-1865 16
Agriculture 15
∨ more
Alabama -- Social life and customs 13
Letters 13
World War, 1939-1945 13
Associations, institutions, etc. 12
Alabama -- History -- 1819-1950 11
College students 11
Education, Higher 10
Universities and colleges 10
Women -- Societies and clubs 8
Architecture 7
Confederate States of America -- History, Military 7
Genealogy 7
African Americans 6
Greek letter societies 6
Military life 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
United States -- History -- Civil War, 1861-1865 -- Medical care 3
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 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
Authorship 2
Baptist associations 2
Beef cattle 2
Biology -- Study and teaching 2
Birmingham (Ala.) 2
∧ less
 
Language
English 573
Spanish; Castilian 3
French 2
Afrikaans 1
Chinese 1
∨ more
German 1
Zulu 1
∧ less
 
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
∨ 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
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