Skip to main content Skip to search results

Showing Collections: 61 - 70 of 326

Collins, Davidson, Farrington, and Angier Photographs

 Collection
Identifier: UAC/37/2024.a064
Scope and Contents

This collection is comprised of three photographs of Sam Houston Normal Institute (now Sam Houston State University) alumni and prominent Huntsville individuals Vinson A. Collins, Oscar L. Davidson, Claude B. Farrington, and Eugene L. Angier. The photos are dated approximately to the 1940s, with the exact date and year they were taken being unknown.

Dates: 1940s

Commencement Box Virtual Ceremony

 Collection
Identifier: UAC/36/2023.a009
Scope and Contents

This collection is composed of Sam Houston State University Commencement materials from the Virtual Ceremony during the Coronavirus-19 Pandemic.

Dates: August 2020

Confederate State Second Congress Minutes Collection

 Collection
Identifier: THR/01/2017.s154
Scope and Contents

This collection newspaper clippings containing the minutes for the first session of the Second Congress of Confederate States.

Dates: 1864-05-27

Confederate War Bond Collection

 Collection
Identifier: THR/01/2022.s254
Scope and Contents

This collection contains a war bond issued by the Confederate States of America in the amount of one-hundred dollars. The bond was signed in Richmond, Virginia by Register of the Treasury, Robert Tyler. This collection also contains interest coupons and multiple values of currency issued by the Confederate States of America.

Dates: 1862-11-19

Congressional Memorial Address Collection

 Collection
Identifier: THR/01/2019.s201
Scope and Contents

The Congressional Memorial Address Collection contains bound programs and transcripts of memorial services given to the United States Senate and House of Representatives in honor of deceased political figures.

Dates: 1924 - 1943

Craig Seeman Collection

 Collection
Identifier: UAC/25/2022.a003
Scope and Contents

The majority of this collection contains materials from the Sam Houston State University KSHU Radio Station. Other materials include a Sam Houston State College Homecoming football program, Delta Zeta photocopied articles, an Alpha Phi Sigma certificate, paper materials from Sam Houston State University (event tickets and the College of Arts and Media magazine), and materials about the City of Huntsville.

Dates: Majority of material found within 1994 - 1999; 1939; 1959; 1964; 1967; 1982; 1992; 2019

Criminal Docket and Case Materials

 Collection
Identifier: THR/01/2020.s219
Scope and Contents

The Criminal Docket and Case Materials collection is comprised of photocopies of materials from Travis County records. Some materials are of unknown origin.

Dates: 1967 - 1972; Undated

Criminal Justice Clipping Collection

 Collection
Identifier: THR/01/2013.s011
Scope and Contents The Texas Criminal Justice Newspaper Clipping Collection (1864-2011; four boxes) contains newspaper clippings concerning criminal justice in the state of Texas. The collection’s main focus is the Texas Department of Criminal Justice and includes many articles from the Huntsville Item and various other publications. The Texas Criminal Justice Newspaper Clipping Collection contains many Texas prison subjects including: death row, prison personnel, prison administration, facilities, escapes,...
Dates: 1864 - 2011

Daisy Smith Writings on Sam Houston

 Collection
Identifier: THR/01/2014.s025

Dana Andrews Collection

 Collection
Identifier: UAC/03/2018.a001
Scope and Contents

The Dana Andrews Collection is composed of 29 boxes. The collection focuses on the life, family, and acting career of Dana Andrews, as well as featuring the theater career and family of Mary Todd, Dana Andrews' wife.

Materials within the collection are mainly composed of photographs. Other materials include scrapbooks, correspondence, audiovisuals, magazines, programs, tickets, household documents, a ledger and diary, and materials about the Screen Actors Guild Inc.

Dates: 1874 - 2007

Filter Results

Additional filters:

Subject
Huntsville (Tex.) 45
Newspapers 44
Correspondence 36
Huntsville (Tex.) -- History 35
History -- Texas 32
∨ more
Periodicals 27
Legal Documents -- Receipts -- Ledgers -- Invoices -- Financial Records 21
Walker County (Tex.) 21
History -- United States of America 19
Military 19
United States - History - Civil War, 1861-1865 19
Sam Houston Normal Institute 18
Sam Houston State Teachers College - Alumni 18
Sam Houston State Teachers College 17
Texas -- Huntsville 16
Sam Houston State University 15
Sam Houston Normal Institute-- Alumni 14
Criminals 13
Criminology 13
Letters 13
Photographs 13
Texas. Department of Criminal Justice 13
art 13
Presidents -- United States 12
Prisons 12
Texas -- History 12
United States -- History -- Civil War, 1861-1865 -- Personal narratives 12
World War II, 1939-1945 12
Corrections -- Texas 11
Criminal Justice, Administration of 11
Presidents 11
Sam Houston Normal Institute - Students 11
Texas Department of Corrections 11
United States -- Politics and government 11
Walker (county) 11
World War II 11
Authors, American 10
Corrections 10
Journals 10
Maps 10
Prisons -- Texas 10
Scrapbooks 10
Education 9
Ephemera 9
Houston, Sam, 1793-1863 9
Memoir 9
Sam Houston State University - Students 9
Sam Houston State University- Faculty 9
Corrections -- Texas -- History 8
Genealogy - Texas 8
Manuscripts 8
Poetry 8
Prison administration 8
Prisoners 8
Sam Houston State Teachers College- Faculty 8
Texas 8
politics 8
Authors, American -- Texas 7
Confederate States of America 7
Houston, Texas 7
Literature 7
Mexico 7
Newsletters 7
Biographies 6
Criminal Justice, Administration of -- History 6
Criminal Proceedings 6
Criminals -- Rehabilitation 6
Lawyer 6
Peace officers 6
Presidents -- United States -- Election 6
Programs 6
Texas -- Maps 6
Authors 5
Correctional personnel 5
Government Documents 5
Land grants 5
Land grants -- Texas 5
Music 5
Obituaries 5
Prison administration -- Texas 5
Prison reformers 5
Prisoners -- United States 5
Slavery 5
Soldiers 5
Thomason, John W. (John William), 1893-1944 5
Walker County Historical Commission (Walker County, Tex.) 5
World War, 1914-1918 5
Baptists 4
Brochures 4
Capital Punishment 4
Confederate States of America -- Army 4
Convict labor -- Texas 4
Corrections -- Standards 4
Court Records 4
Criminal Record 4
Essays 4
Flyers 4
Gibbs Brother and Company 4
Lawsuits 4
Legislation 4
∧ less
 
Language
English 320
Spanish; Castilian 10
French 3
German 3
Latin 3
∨ more
Hebrew 1
Welsh 1
∧ less