Skip to main content Skip to search results

Showing Collections: 601 - 610 of 641

John Frederick Steppe Papers

 Collection
Identifier: 1281
Scope and Contents This collection is the culmination of JoAnne Steppe Hunter's research efforts to shed light on the role her father, John Frederick Steppe, played during World War II as Project Engineer for the P51 Mustang aircraft. JoAnne traveled the U.S. and reached out to a variety of people to compile documentation of Steppe's achievements. The majority of the collection consists of photocopies of articles from Aviation Week and ...
Dates: 1935 - 1953; Record Keeping: 1990 - 2016

Emanuel Stott Diary

 Collection — Box: Short Collection 7
Identifier: 0122
Scope and Contents

Consists of the diary of Private Emanuel Stott of the 52nd Illinois Volunteer Infantry from February 16th to June 3rd, 1864. Diary includes descriptions of military life as a new recruit in the Union Army during the American Civil War. Diary also mentions the hanging of Sergeant John Myers of the 7th Illinois, the battles of Snake Creek Gap and Resaca, and various skirmishes about Atlanta during the spring of 1864.

Dates: 1864

John Cameron Swayze Papers

 Collection
Identifier: 1358
Scope and Contents

This collection consists of correspondence between John Cameron Swayze and Starr Smith.

Dates: 1970 - 1995

Tait Family Papers

 Collection
Identifier: 0345
Abstract Also known as the James A. Tait Collection. Includes diaries, letters received, financial papers, tax records, and slave records of Charles and James Asbury Tait. Papers of the children of James Asbury include letters received as well as freedman contracts, wills, deeds, clippings, maps, and speeches. The Tait Family were plantation owners in Wilcox County, Alabama; active in politics in Georgia, Alabama, and Texas. Family members include Charles Tait (1768-1835), politician and...
Dates: 1798 - 1922

Talledega College Materials Collection

 Collection
Identifier: 1259
Contents This collection contains four letters written by Cynthia M. Hopson, instructor at the Talladega school, precursor to Talladega College. Hopson taught at the Talladega school in its initial schoolhouse, and later at the Swayne school when it relocated in 1867. In her letters, Hopson describes the overwhelming number of students and their speed at learning, and gives praise to the young freedman who assisted her in the classroom. She requests that additional teachers be sent, and also...
Dates: 1866-1904

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

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 47
Auburn (Ala.) 41
World War, 1939-1945 23
Alabama -- History -- Civil War, 1861-1865 21
Agriculture 20
∨ more
Letters 20
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 19
Genealogy 14
Alabama -- Social life and customs 13
Associations, institutions, etc. 13
Alabama -- History -- 1819-1950 12
College students 12
Education, Higher 12
Military life 12
Education 10
Photographs 10
Universities and colleges 10
Confederate States of America -- History, Military 9
Correspondence 9
Women -- Societies and clubs 8
Architecture 7
Business records 7
College sports 7
Family records 7
Greek letter societies 7
World War, 1914-1918 7
African Americans 6
Farm life 6
Farms -- Alabama 6
Football 6
Mobile (Ala.) 6
Opelika (Ala.) 6
Poetry 6
U.S. Army Air Force 6
Universities and colleges -- Administration 6
Baptists 5
College teachers 5
Farm management 5
Georgia -- History -- Civil War, 1861-1865 5
Methodist Church 5
Professional associations 5
Soldiers -- United States 5
Tennessee -- History -- Civil War, 1861-1865 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
African Americans -- Civil rights 4
Agricultural extension work 4
Agriculture, Cooperative 4
Alabama -- Politics and government 4
Architecture -- Designs and plans 4
Atlanta Campaign, 1864 4
Auburn, Ala. 4
Authors, American 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
Diaries 4
Engineering 4
Farmers 4
Plantations -- Alabama 4
Talladega County (Ala.) 4
Veterinarians 4
Vietnam War, 1961-1975 4
Women -- Alabama 4
Aeronautics, Military 3
African American press 3
Airlines -- United States 3
Alabama -- Politics and government -- 1865-1950 3
Architects 3
Artists 3
Black people -- America -- History 3
Cotton trade 3
Elections -- United States 3
Fish populations 3
Fisheries 3
History -- Study and teaching 3
Horses 3
Huntsville (Ala.) 3
Lectures and lecturing 3
Literature -- Study and teaching 3
Local government and environmental policy 3
Medical care 3
Merchants 3
Nature 3
Nature conservation 3
New Deal, 1933-1939 3
Petersburg (Va.) -- History -- Siege, 1864-1865 3
Politicians -- United States 3
Postcards 3
Scrapbooks 3
Southern States -- Social conditions 3
Student records 3
United States -- History -- Civil War, 1861-1865 -- Medical care 3
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 3
Veterinary medicine 3
World War, 1939-1945 -- Aerial operations, American 3
World War, 1939-1945 -- Campaigns -- Pacific Area 3
World War, 1939-1945 -- Campaigns -- Pacific Area -- Personal narratives, American 3
World War, 1939-1945 -- Veterans 3
Academic libraries 2
∧ less
 
Language
English 637
Spanish; Castilian 3
French 2
Abkhazian 1
Afrikaans 1
∨ more  
Names
Auburn University 33
Alabama Polytechnic Institute 18
Auburn University. College of Veterinary Medicine 6
Rickenbacker, Eddie, 1890-1973 6
Auburn Tigers (Football team) 5
∨ more
Confederate States of America. Army (General subdivision: Field service.) 4
Agricultural and Mechanical College of Alabama 3
Alabama Pharmaceutical Association (1881-) 3
Daughters of the American Revolution 3
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
Alabama Academy of Science 2
Alabama Junior Academy of Science 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
Democratic Party (Ala.) 2
East Alabama Male College 2
Findley, Susan H. 2
Funderburk, Hanly (Henry Hanly), 1931-2012 2
Lincoln, Abraham, 1809-1865 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
Allen, Archie Charles (November 8, 1885-September 26, 1968) 1
Allen, Archie Clayton, Jr. (May 22, 1944-September 21, 2021) 1
Allen, Archie Clayton, Sr. (May 8, 1918-December 18, 2007) 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
∧ less