Skip to main content Skip to search results

Showing Collections: 51 - 60 of 289

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

Collection on J.R.R. Tolkien and C.S. Lewis

 Collection
Identifier: THR/01/2023.s267
Scope and Contents

This collection consists of one photograph, two printed blog articles, two tobacco tins, and a letter from the donor providing context for the items as they relate to J.R.R. Tolkien and C.S. Lewis.

Dates: 2021 - 2023

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

Filter Results

Additional filters:

Subject
Huntsville (Tex.) 46
Newspapers 41
Correspondence 36
Huntsville (Tex.) -- History 36
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
Sam Houston State University 16
Photographs 14
Sam Houston State Teachers College - Alumni 14
art 14
Criminals 13
Criminology 13
Letters 13
Sam Houston Normal Institute 13
Texas -- Huntsville 13
Presidents -- United States 12
Prisons 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
World War II 11
Authors, American 10
Maps 10
Sam Houston Normal Institute - Students 10
Sam Houston State Teachers College 10
Texas Department of Corrections 10
World War II, 1939-1945 10
Corrections 9
Ephemera 9
Houston, Sam, 1793-1863 9
Memoir 9
Prisons -- Texas 9
Corrections -- Texas -- History 8
Education 8
Literature 8
Manuscripts 8
Poetry 8
Prison administration 8
Prisoners 8
Sam Houston Normal Institute-- Alumni 8
Texas 8
politics 8
Confederate States of America 7
Genealogy - Texas 7
Mexico 7
Scrapbooks 7
Authors, American -- Texas 6
Biographies 6
Criminal Justice, Administration of -- History 6
Criminal Proceedings 6
Criminals -- Rehabilitation 6
Houston, Texas 6
Lawyer 6
Newsletters 6
Peace officers 6
Presidents -- United States -- Election 6
Programs 6
Sam Houston State University - Students 6
Soldiers 6
Texas -- Maps 6
Authors 5
Correctional personnel 5
Government Documents 5
Land grants 5
Land grants -- Texas 5
Prison reformers 5
Prisoners -- United States 5
Slavery 5
The Huntsville Item 5
World War I 5
World War, 1917-1918 -- United States 5
Baptists 4
Brochures 4
Capital Punishment 4
Confederate States of America -- Army 4
Corrections -- Standards 4
Court Records 4
Criminal Record 4
Essays 4
Flyers 4
Gibbs Brother and Company 4
Lawsuits 4
Legislation 4
Litigation 4
McFarland, Mae Wynne, -1962 4
Memorials 4
Music 4
Notices 4
Obituaries 4
∧ less
 
Language
English 284
Spanish; Castilian 10
German 3
Latin 3
French 2
∨ more
Hebrew 1
Welsh 1
∧ less