Skip to main content Skip to search results

Showing Collections: 71 - 80 of 321

David Giles Bowers' Sermon Collection

 Collection
Identifier: THR/01/2014.s021
Scope and Contents

The David Giles Bowers' Sermon Collection (1852 – 2011; one folder) contains a photocopy of Bower’spersonal sermon notebook and his biography.

Dates: 1852 - 2011

Don Reid Capital Punishment Collection

 Collection
Identifier: THR/01/2017.s125
Scope and Contents

The Don Reid Capital Punishment Collection (1959-1973; three boxes) contains materials which belonged to Don Reid, Jr. concerning his work with capital punishment in Texas. It consists of notes, letters to Mr.Reid, article rough drafts with editor’s notes, capital punishment publications, photos, magazine articles, clippings, and newspapers.

Dates: 1959 - 1973; Undated

Donald J. Trump Presidential Collection

 Collection
Identifier: THR/01/2017.s133
Scope and Contents

The Donald J. Trump Presidential Collection contains newspaper articles, promotional materials, and other printed materials relating to Donald J. Trump's presidential campaign and term of office.

Dates: 2016 - 2023

Donald V. Coers Collection

 Collection
Identifier: UAC/01/2024.a061
Scope and Contents The collection contains original materials from 1873-1998 focused on Donald Coers’ thirty-year career at Sam Houston State University (1969-2000). The collection is comprised of three boxes. Box 1 – Donald V. Coers Folders - 9 folders, including educational, administrative, and personal material, 39 photographs, and 2 manuscripts. Box 2 – The Faculty handbook - 1990 Revised Edition. Box 3- Donald V. Coers Materials - 22 publications (including one UT Austin...
Dates: 1857 - 1998

E. W. Solomon Journal

 Collection
Identifier: THR-01-2019.s197
Dates: Majority of material found within 1880-1885

Early Imprint Sheet Music Collection

 Collection
Identifier: THR/01/2021.s241
Scope and Contents

This collection contains two oversized leaves of hymnals. This music is printed in Latin on vellum.

Dates: 1767 - 1779

Early Texas Business Ledger Collection

 Collection
Identifier: THR/01/2014.s103
Scope and Contents

This early Texas store ledger (1853-1854; 1 box) contains documentation of transactions. This ledger does not contain the name of the businesses.S.M.E. is written in pencil and Plantersville, Texas is written in pen on the back of the front cover.

Dates: 1853 - 1854

Eastham Family Papers

 Collection
Identifier: THR/01/2014.s062
Scope and Contents The Eastham Family Papers (1858 - 1938; 1 box) includes account books, deeds, claim statements and accounts of the family’s arrival in Texas. The account books are from the Eastham Brothers Wholesale and Retail store. The deed in this collection is dated 1892 and it grants 160 acres to J.H. Garrett in Walker County. The two manuscripts are by Ellana Eastham Ball and they chronicle accounts of the family’s arrival in Texas. They are entitled “From Virginia to Texas and back” and “Making a...
Dates: 1858 - 1938

Ed Davis Collection on the Trinity River

 Collection
Identifier: THR/01/2015.s085
Scope and Contents The Ed Davis Collection on the Trinity River contains research materials collected by Edwin S. Davis as he wrote his thesis 'The Movement for Trinity River Development' for a Master of Arts in Public Administration at the University of North Texas in 1964. The collection includes drafts of the thesis and Ed Davis' handwritten notes; as well as, administrative documents, correspondence, magazines, newspapers, and other materials relating to the history and condition of the Trinity River. The...
Dates: 1928 - 2015

Edinburgh Family Papers

 File
Identifier: THR/01/2014.s061
Scope and Contents

The Edinburgh Family Papers (1790 - 2012; one folder) include family genealogy research and historical documents of the Edinburgh family of East Texas. The collection includes photocopied county records, maps, photographs, and correspondence relating to the family’s lineage.

Dates: 1790 - 2012; Undated

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
Criminals 13
Criminology 13
Letters 13
Photographs 13
Sam Houston Normal Institute-- Alumni 13
art 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
World War II, 1939-1945 12
Corrections -- Texas 11
Criminal Justice, Administration of 11
Presidents 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 Normal Institute - Students 10
Scrapbooks 10
Ephemera 9
Houston, Sam, 1793-1863 9
Memoir 9
Corrections -- Texas -- History 8
Education 8
Genealogy - Texas 8
Manuscripts 8
Poetry 8
Prison administration 8
Prisoners 8
Sam Houston State University - Students 8
Sam Houston State University- Faculty 8
Texas 8
politics 8
Authors, American -- Texas 7
Confederate States of America 7
Houston, Texas 7
Literature 7
Mexico 7
Newsletters 7
Sam Houston State Teachers College- Faculty 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 315
Spanish; Castilian 10
French 3
German 3
Latin 3
∨ more
Hebrew 1
Welsh 1
∧ less