Skip to main content Skip to search results

Showing Collections: 81 - 90 of 601

Clark Bruster World War I Camp Logan collection

 Collection
Identifier: MS 0554
Overview The collection consists of letters from Camp Logan and from France, wartime decorations, uniforms, and personal military equipment, as well as Bruster's Mother’s Red Cross Uniform and service pin.
Dates: 1917-1919

Clark P. Read academic papers

 Collection
Identifier: UA 0327
Abstract Academic papers of Dr. Clark P. Read. Includes correspondence, collected publications, and personal research completed between the years 1952 and 1971.
Dates: 1952 - 1971

Claude Addison McElroy papers

 Collection
Identifier: MS 0622
Overview This material primarily consists of correspondence to and from Addison McElroy during the Second World War and immediately thereafter. Included are letters from his friends at Rice, giving insight into wartime life at the Institute. There is also an extensive number of letters from McElroy to his mother and her responses thereto. His naval service is detailed in his official personnel file and sets of orders to various duty stations, as well as material from his wartime service in the...
Dates: 1941-1947

Claude Houghton papers

 Collection
Identifier: MS 0020
Abstract: The collection contains manuscripts of English novelist and short story writer Claude Houghton's unpublished book "Kingdoms of the Spirit" and an original manuscript of Houghton's published novel "Julian Grant Loses His Way." Also included are correspondence to, from, and about Houghton.
Dates: 1923 - 1961

Clinton S. Quin, Jr. World War II letters

 Collection
Identifier: MS 0559
Scope and Contents These letters, written to Quin's sister, Derby, cover his call to active duty in 1944, and training as a communications watch officer in Norfolk, Virginia, in preparation for his assignment to Landing Ship Tank (LST) 573. Within the constraints of wartime censorship, the letters describe shipboard life, the latter part of the war in the Pacific, and post-war occupation duties in the Far East.
Dates: 1944-1946

Cogswell Family papers

 Collection
Identifier: MS 0152
Overview This collection contains numerous letters relating to personal and business events involving the Cogswell family. It also includes legal documents relating to business transactions reflecting the development and establishment of the Cogswell family throughout the 19th and 20th centuries. This family ran very successful businesses and these papers reflect the changes occurring in social attitudes and methods of business transactions over a 100 year period.
Dates: 1823 - 1927

Col. Edward M. House correspondence

 Collection
Identifier: MS 0263
Overview This collection contains a compilation of letters to and from Col. House regarding business deals, financial holdings, and politics. The majority of the letters are addressed to Thomas C. Dunn. Other correspondents include: Dewitt C. Dunn, Secretary McAdoo of the Treasury Department, and Paul M. Warburg. Topics discussed include real estate, federal and regional reserve banks.
Dates: 1896 - 1927

Colonel Cyrus Burnet Smith U.S. Civil War papers

 Collection
Identifier: MS 0411
Abstract: Dr. Cyrus Smith served as a surgeon in the U.S. Civil War. His papers include his diary, military passes, induction and discharge papers, correspondence, photographs, hospital reports, bills of lading relating to the cotton trade in 1850's and Smith's thesis from Medical School.
Dates: 1856-1958

Computational Engineering Building (Duncan Hall) Construction records

 Collection
Identifier: UA 0366
Overview The Computational Engineering Building (Duncan Hall) Construction records is comprised of submittals, project manager files, material samples, specifications, and drawings from the planning and construction of Duncan Hall. Duncan Hall is the home of several math, science, and engineering departments at Rice University, including the George R. Brown school of Engineering, Computational and Applied Mathematics, Computer Science, and Statistics. The building was designed by British architect John...
Dates: Majority of material found within 1992 - 1996; 1981 - 2002

Congregation Beth Am (Or Ami) Records

 Collection
Identifier: MS 733
Overview The collection consists of one box of correspondence, event materials, news clippings, newsletters, and institutional records such as, committee meeting minutes, speeches, and fundraising materials from Congregation Beth Am between 1978 and 2022 and an oral history with Rabbi Gideon Estes in 2020.
Dates: 1978 - 2022

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Names
Rice University 124
Rice University. 19
Huxley, Julian 12
Unknown 10
Congregation Beth Israel (Houston, Tex.) 4
∨ more
Davis, Jefferson 4
Pitzer, Kenneth S. (Kenneth Sanborn) 4
Rice University -- history. 4
Rice University. Office of the President 4
Autry family 3
B'nai B'rith Youth Organization 3
Congregation Emanu El (Houston, Tex.) 3
Davidson, Chandler 3
Furman, Joshua, Dr. 3
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 3
Rice University--residential college system 3
Richards, Ann, 1933-2006 3
United Orthodox Synagogues of Houston (Houston, Tex.) 3
United States. National Aeronautics and Space Administration 3
Anderson, Clayton & Co 2
Auston, David 2
Baker, James Addison 2
Baker, James Addison, 1930- 2
Baker, Rowena Crawford 2
Bentsen, Lloyd 2
Brown family 2
Brown, Alice Pratt 2
Cohen, Henry, Rabbi 2
Confederate States of America. Army 2
Congregation Adath Yeshurun (Houston, Tex.) 2
Congregation Shearith Israel (Wharton, Tex) 2
Cullum, George W. (George Washington) 2
Davies, Joseph Ilott 2
Davis, Varina Howell 2
DePelchin Children's Center 2
Dessler, Alexander J. 2
Dugger, Ronnie 2
Eskowitz, Sheryl 2
Fondren Library 2
Goyen, William 2
Gruber, Ira D., Dr. 2
Hackerman, Norman 2
Hobby, Oveta Culp, 1905-1995 2
Hogg, James Stephen, 1851-1906 2
House, Edward Mandell 2
Houston Art League 2
Houston, Sam 2
Houston, W. V. (William Vermillion) 2
Houston, W. V. (William Vermillion) , 1900- 2
Huxley, Aldous 2
Huxley, Aldous, 1894-1963 2
Huxley, Julian, 1887-1975 2
Huxley, Juliette 2
Huxley, Juliette, 1896-1994 2
James A. Baker III Institute for Public Policy. 2
Jones, Jesse H. (Jesse Holman) 2
Kelley, Edward Watson 2
Kinsey, James 2
Long, Elizabeth 2
Lovett, Edgar Odell 2
Lovett, Edgar Odell, 1871-1957 2
Lovett, Mary Ellen Hale 2
Marvins, Edward 2
Marvins, Libby 2
McVey, William M. 2
Mitchell, O. Jack 2
Moody, John Wyatt 2
Muir, Andrew Forest 2
Nicholson, Max 2
Nixon, Richard M. (Richard Milhouse), 1913-1994 2
Patten, Robert L. , 1939- 2
Pinero, Arthur Wing, 1855-1934 2
Ragan, Cooper Kirby 2
Rice University School of Architecture 2
Rice University. "R" Association 2
Rice University. Department of Architecture 2
Rice University. Jefferson Davis Association 2
Rice University. Office of the Provost 2
Rice, William Marsh 2
Rice, William Marsh, 1816-1900 2
Strange, Ray Watkin Hoagland, 1915-2011 2
Ulmer, Francita Stuart 2
Watkin, Annie Ray Townsend, 1892-1929 2
Watkin, William Ward, 1886-1952 2
Abercrombie, John Joseph 1
Abramson, Ida Sue 1
Adams, John A. S. (John Allan Stewart), 1926- 1
Agricultural Livestock Finance Corporation 1
Ainsworth, William Harrison, 1805-1882 1
Akers, William W. 1
Allen, Herbert 1
Alley Theatre (Houston, Tex.) 1
Allgemeiner Musikverein (Düsseldorf, Germany) 1
Allingham, Helen Paterson 1
Allred, James V. 1
American Association for the Advancement of Science (AAAS) 1
American Association of University Professors 1
American Defense Group 1
American Freedom Train Foundation 1
American Legion 1
∧ less