Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Holm Newspaper and Periodical Collection

 Collection
Identifier: THR/01/2022.s251
Scope and Contents

This collection contains materials donated by Cathy Holm. Materials include newspapers and periodicals covering the assassination of President John F. Kennedy, as well as local newspapers from the 1990s.

Dates: 1962 - 2000

J. Mark Smither Civil War Letters

 Collection
Identifier: THR/01/2014.s072
Scope and Contents The J. Mark Smither War Letters (1861 - 1881; 1 book) includes family correspondence, newspaper clippings and a poem relating his experience fighting in the Civil War. The letters in this collection are mainly between J. Mark Smither and his mother, brother, uncle and sister. The letters include details about J. Mark Smither’s health, the weather conditions and the encounters of the members of the Hood’s Brigade; including information on any soldiers that were wounded and those who died....
Dates: 1861 - 1881

Jefferson Davis Ship Island Collection

 Collection
Identifier: THR/01/2021.s231
Scope and Contents

This collection contains correspondence from a prisoner at Ship Island, Mississippi to Jefferson Davis. It also contains an article by Lee Meriwether regarding his childhood encounter with Davis.

Dates: 1862 - 1953

Mae Wynne McFarland Research Collection

 Collection
Identifier: THR/01/2014.s063
Scope and Contents The collection is divided into five series: Series 1: Personal Correspondence contains letters, postcards, holiday cards, newspaper clippings,invitations, programs, receipts, and photographs. Series 2: Walker County/ Huntsville History includes correspondence, binders and journals of handwritten notes, typed notes, recipes, family trees, newspaper clippings, notes concerning marriage records and land records, census records, and the history of Cincinnati and the Yellow Fever...
Dates: 1856 - 1977

Mary Wentworth Whatley Collection

 Collection
Identifier: THR/01/2022.s255
Scope and Contents

This collection contains materials donated by Mary Wentworth Whatley. Materials include information regarding her family heritage, experiences in England during World War II, and other supplemental information.

Dates: 1734 - 2023

Morris Collection of Legal Documents

 Collection
Identifier: THR/01/2014.s074
Scope and Contents

The Morris Collection of Legal Documents (1859-1882; .5 box) consists mainly of deeds for the sale of land in the states of Texas, Missouri and Tennessee. There is also a bill of sale for a horse in Atascosa County. A Protective and Detective certificate registering a horse owned by Dr. F. I. Morris is a part of this collection. There is also a letter discharging William P. Thomas from the service of the United States. This collection was acquired on October 1, 1971.

Dates: 1859 - 1882

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

Texas Mexico Relations Collection

 Collection
Identifier: THR/01/2017.s152
Scope and Contents

This collection consists of a publication containing correspondence between Fort Brown, Texas and Mexican authorities after the death of Maj. Gen. Canales, General-in-Chief of the Division Canales, Army of Mexico.

Dates: 1881-06-28

Filtered By

  • Subject: Texas X
  • Subject: Military X

Filter Results

Additional filters:

Subject
Newspapers 5
Correspondence 4
United States - History - Civil War, 1861-1865 3
Authors, American -- Texas 2
Confederate States of America 2
∨ more
Huntsville (Tex.) 2
Huntsville (Tex.) -- History 2
Legal Documents -- Receipts -- Ledgers -- Invoices -- Financial Records 2
Letters 2
Periodicals 2
Powell Family 2
Soldiers 2
Texas -- History 2
Texas -- Huntsville 2
United States -- History -- Civil War, 1861-1865 -- Personal narratives 2
Walker County (Tex.) 2
World War II 2
Authors, American 1
Baptists 1
Biographies 1
Bombing 1
Bulletins 1
Canales, Major General 1
Census 1
Charities -- Charitable Organization 1
Cincinnati (Tex.) 1
Civil War Regiments 1
Confederate States of America -- Army 1
Convict labor 1
Corrections -- Standards 1
Daughters of the American Revolution. Mary Martin Elmore Scott Chapter (Huntsville, Tex.) 1
Daughters of the Republic of Texas 1
Davis, Jefferson 1
Diseases -- Illnesses 1
Education 1
England 1
Ephemera 1
Epidemics 1
Eulogies 1
Forts 1
Gainsborough, England 1
Genealogy - Texas 1
Ghost towns 1
Ghost towns - Texas 1
Government Documents 1
Great Britain 1
Historical Documents 1
History - Study and teaching 1
History -- Texas 1
History -- United States of America 1
Holidays 1
Hood's Texas Brigade 1
Houston, Texas 1
Ireland 1
Jackson, Joaquin 1
Johnson, Lyndon B. 1
Journals 1
Kennedy, John F. 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
King George III 1
King George VI 1
Land grants 1
Land grants -- Texas 1
Law Enforcement 1
Legal Documents - Mortgages 1
Legal Documents - Subpoenas 1
Madisonville, Texas 1
Maps 1
Marriage Licenses 1
McFarland, Mae Wynne, -1962 1
Memoir 1
Memorials 1
Meriwether, Lee 1
Mexico 1
Mexico -- Relations 1
Mexico -- Relations -- Texas 1
Newsletters 1
Notices 1
Obituaries 1
Onassis, Jacqueline Kennedy, 1929-1994 1
Photographs 1
Pilgrims 1
Pioneers 1
Pioneers -- Texas 1
Plymouth 1
Poetry 1
Police 1
Powell, Robert M. (Robert Micajah), 1827-1916 1
Powell, Robert M. (Robert Micajah), 1827-1916 -- Correspondence 1
Presidents 1
Presidents -- United States 1
Prison reformers 1
Prisoners 1
Prisons 1
Programs 1
Reconstruction 1
Royalty 1
Sam Houston State Teachers College - Alumni 1
Sam Houston State University 1
∧ less
 
Language
English 7
Spanish; Castilian 1