Skip to main content Skip to search results

Showing Collections: 201 - 210 of 332

Peter E. Bean Papers

 Collection
Identifier: THR/01/2014.s076
Scope and Contents

The Peter E. Bean Papers (1843-1844; 2 folders) contain a transcription of a certified copy of Bean’s will and testament signed on February 6, 1843. There is also a document signed by the Commissioner of the General Land office in the state of Texas granting Peter Bean land in Nacogdoches, Texas.

Dates: 1843 - 1844

Philo Scrapbook Memorabilia

 Collection
Identifier: UAC/26/2023.a002
Scope and Contents

This collection is composed of two boxes containing materials from the Philomathean Literary Society (Philos) and the Eclectic Society Club, Sam Houston State Teachers College event and football programs, and a SHSTC freshman "T" beanie.

The materials in this collection were orginally part of a scrapbook. The materials are now separated from their original source.

Dates: 1951 - 1952

Plaskett Newspaper Collection

 Collection
Identifier: THR/01/2022.s250
Scope and Contents

This collection contains a partial edition of the “Houston Chronicle” newspaper.

Dates: 1939-09-02

Plates of Sculptures Collection

 Collection
Identifier: THR/01/2024.s291

Pleasant Gray Family Papers

 Collection
Identifier: THR/01/2014.s064
Scope and Contents

The Gray Family Papers (1835 - 2016; .5 box) include biographical information, newspaper clippings,land title documents, and other material concerning the Gray family of Huntsville. The collection also contains the Pleasant Gray Family Bible loan agreement form between the city of Huntsville and the Newton Gresham Library. Additional information on the Holshouser family was added to the collection in 2016.

Dates: 1827 - 2014

Police Department History Collection

 Collection
Identifier: THR/01/2013.s016
Scope and Contents

The materials in this collection represent various police departments, namely: Phoenix, Denver, Detroit, New Orleans, San Diego, Baltimore, Indianapolis, New York, Houston, Dallas, Austin, Fort Worth, Kansas City, Wisconsin, Miami, Atlanta and Boston. There are also some reports that focus on the history of women in police divisions.

Dates: 1856 - 1986

Powell Family Papers

 Collection
Identifier: THR/01/2014.s060
Scope and Contents The Powell Family Papers (1910 - 2007; .5 box) include family correspondence, newspaper clippings,biographical information, Sam Houston State Teachers College materials, and documents concerning the Powell family of Huntsville. The correspondence in the collection is between SHSTC (Harry Estill and others) and Mrs. Ben H. Powell. The Powell Family Papers also include the obituaries of several Powell family members and their funeral programs. The collection contains the autobiography of Anna...
Dates: 1910 - 2007

President John F. Kennedy Assassination Ephemera Collection

 Collection
Identifier: THR/1/2014.s082
Scope and Contents

The collection is primarily composed of Newspapers and Magazines relating to President John. F.Kennedy’s assassination. There are some publications that focus on Jacqueline Kennedy, Kennedy children and family, and Lee Harvey Oswald.

Dates: 1960 - 2013

Presidential Speech Collection

 Collection
Identifier: THR/01/2018.s179
Scope and Contents

The Presidential Speech Collection is comprised of several speeches given to the United States Congress, House of Representatives, and other governmental agencies by early United States Presidents (JamesMadison, James Monroe, John Adams, James K. Polk, John Quincy Adams, and James Buchanan).

Dates: 1799 - 1869

President's Honor Roll and Dean's List of Academic Honors

 Collection
Identifier: UAC/07/2023.a023
Scope and Contents

This collection is composed of sixty-seven booklets listing students who received the President's Honor Roll and Dean's List of Academic Honors from Spring 1965 to Spring 2006.

Item titles with the semester provide both the President's Honor Roll and Dean's List of Academic Honors, while the tiles with Dean List's of Academic Honors provide only this listing.

Dates: 1965 - 2006

Filter Results

Additional filters:

Subject
Newspapers 47
Huntsville (Tex.) 45
Correspondence 37
Huntsville (Tex.) -- History 35
History -- Texas 34
∨ 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
Sam Houston State University 16
Texas -- Huntsville 16
art 15
Sam Houston Normal Institute-- Alumni 14
Texas. Department of Criminal Justice 14
Criminals 13
Criminology 13
Letters 13
Photographs 13
Presidents 12
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
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
Sam Houston State University - Students 10
Sam Houston State University- Faculty 10
Scrapbooks 10
Corrections -- Texas -- History 9
Education 9
Houston, Sam, 1793-1863 9
Memoir 9
Sam Houston State Teachers College- Faculty 9
Ephemera 8
Genealogy - Texas 8
Manuscripts 8
Poetry 8
Prison administration 8
Prisoners 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
The Houston Chronicle 5
Thomason, John W. (John William), 1893-1944 5
Walker County Historical Commission (Walker County, Tex.) 5
World War, 1914-1918 5
Artist 4
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
+ ∧ less
 
Language
English 326
Spanish; Castilian 10
French 4
German 3
Latin 3
∨ more
Hebrew 1
Welsh 1
+ ∧ less