Skip to main content Skip to search results

Showing Collections: 41 - 50 of 252

Collection of Civil War Narratives

 Collection
Identifier: ThR/001/2014.s054
Scope and Contents

This collection contains correspondence on war rumors from members of the Illinois Volunteer Infantry,original and copied versions of the diaries of Civil War Confederates and publications from faculty at the Appalachian State Teachers College in North Carolina.

Dates: 1862 - 1961

Collection of Materials on Prohibition

 Collection
Identifier: THR/01/2014.s055
Scope and Contents

This collection explores the history of the prohibition movement in the United States. There are several sermons that present rural Protestant views on the consumption of alcohol. The collection also contains prohibition broadsides dealing with elections in Falls and Milam Counties in 1907.

Dates: 1814 - 1930; Undated

Collection of NASA Materials

 Collection
Identifier: THR/01/2015.s083
Scope and Contents National Aeronautics and Space Administration was established in 1958 by then president Dwight D.Eisenhower. The government agency has been responsible for many manned and unmanned missions,such as launching the first American satellites into Earth orbit and sending probes to explore other planetswithin our solar system. NASA has also focused on learning about Ozone depletion in 1975. The Collection of NASA Materials found its way to Sam Houston State University Special Collections intwo...
Dates: 1964 - 2011

Collection of President Lyndon B. Johnson Newspaper Clippings

 Collection
Identifier: THR/01/2014.s053
Scope and Contents

The Collection of President Lyndon B. Johnson Newspaper Clippings contains newspaper clippings and periodicals pertaining to the life of President Lyndon B. Johnson and Lady Bird Johnson. The materials in this collections were collected and donated by a Mr. McLemore.

Dates: 1963 - 1990

Collection of Wynne Home Materials

 Collection
Identifier: THR/01/2014.s050
Scope and Contents The Collection of Wynne Home Materials contains programs, invitations, booklets, guides, newspaper articles and clippings, and notes. The Wynne home was built in the 19th century, originally a small cottage presented as a gift to newlyweds Gustavus Adair Wynne and Samuella Gibbs by Sanford and Sallie Gibbs, Samuella’s uncle and aunt. Over the years, the home grew larger as the Wynne family grew. The home passed down through the family until it came into the possession of sisters Samuella...
Dates: 1959 - 2016

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

Filter Results

Additional filters:

Subject
Newspapers 39
Huntsville (Tex.) 37
Correspondence 36
Huntsville (Tex.) -- History 35
History -- Texas 30
∨ more
Periodicals 28
Legal Documents -- Receipts -- Ledgers -- Invoices -- Financial Records 21
Walker County (Tex.) 21
History -- United States of America 20
United States - History - Civil War, 1861-1865 19
Military 18
Photographs 14
Criminals 13
Criminology 13
Letters 13
Texas -- Huntsville 13
art 13
Presidents -- United States 12
Prisons 12
Sam Houston State University 12
Texas -- History 12
Texas. Department of Criminal Justice 12
United States -- History -- Civil War, 1861-1865 -- Personal narratives 12
Corrections -- Texas 11
Criminal Justice, Administration of 11
Journals 11
Presidents 11
United States -- Politics and government 11
Walker (county) 11
Maps 10
Sam Houston State Teachers College - Alumni 10
Texas Department of Corrections 10
World War II 10
Authors, American 9
Corrections 9
Ephemera 9
Memoir 9
Prisons -- Texas 9
Corrections -- Texas -- History 8
Houston, Sam, 1793-1863 8
Literature 8
Manuscripts 8
Prison administration 8
Prisoners 8
Texas 8
politics 8
Confederate States of America 7
Education 7
Genealogy - Texas 7
Mexico 7
Poetry 7
Scrapbooks 7
World War II, 1939-1945 7
Biographies 6
Criminal Justice, Administration of -- History 6
Criminal Proceedings 6
Criminals -- Rehabilitation 6
Newsletters 6
Peace officers 6
Presidents -- United States -- Election 6
Soldiers 6
Texas -- Maps 6
Authors, American -- Texas 5
Correctional personnel 5
Government Documents 5
Houston, Texas 5
Land grants 5
Land grants -- Texas 5
Lawyer 5
Prison reformers 5
Prisoners -- United States 5
Programs 5
Slavery 5
Baptists 4
Brochures 4
Capital Punishment 4
Confederate States of America -- Army 4
Corrections -- Standards 4
Criminal Record 4
Essays 4
Flyers 4
Gibbs Brother and Company 4
Lawsuits 4
Legislation 4
Litigation 4
Memorials 4
Music 4
Notices 4
Obituaries 4
Politicians - Texas 4
Prison administration -- Texas 4
Prisons -- United States 4
Reconstruction 4
Sam Houston State University - Students 4
Texas Lawyers 4
The Houston Chronicle 4
The Huntsville Item 4
Thomason, John W. (John William), 1893-1944 4
Walker County Historical Commission (Walker County, Tex.) 4
World War I 4
∧ less
 
Language
English 248
Spanish; Castilian 9
German 3
Latin 3
French 2
∨ more
Hebrew 1
Welsh 1
∧ less