Skip to main content Skip to search results

Showing Collections: 211 - 220 of 332

Presidents' Reports to Board of Regents

 Collection
Identifier: UAC/14/2023.a017
Scope and Contents

This collection is composed of thirty-five letter-sized boxes of reports to the Board of Regents written by Sam Houston State Teachers/Sam Houston State College/Sam Houston State University Presidents from 1934 to 1993.

Presidents with written reports in this collection are Harry F. Estill, Charles Norton Shaver, Harmon L. Lowman, Arleigh B. Templeton, Elliott T. Bowers, and Martin J. Anisman.

Dates: 1934 - 1993

Ralph W. Stenzel Jr. Lowman Rifles Drill Team Collection

 Collection
Identifier: UAC/34/2019.a002
Scope and Contents

The materials in this collection are made up of "The Lowman Rifles Drill Team of Sam Houston State University" historical book, decals, insignia patchs, a coat of arms insignia photoengraving plate, and a commemorative photoengraver.

Dates: 1963 - 1967; 2019

Retired Army Bulletin Collection

 Collection
Identifier: THR/01/2018.s185
Scope and Contents

This collection contains pamphlets, titled “Retired Army Personnel Bulletin”, which was later shortened to “Retired Army Bulletin”. Pamphlets were published and circulated by the United States Department of the Army.

Dates: 1966-03 - 1977-07

Robert A. Gammage Collection

 Collection
Identifier: THR/01/2015.s096
Scope and Contents The Robert A. Gammage Collection (1956-2016; fifty five boxes) contains materials relating to the personal life and political career of Robert A. Gammage. These materials include documents, articles,publications, campaign materials, advertisements, audiocassettes, videocassettes, photographs, and correspondence. This collection has educational certificates and documents related to Robert A.Gammage’s formal education. The collection contains many books and publications on past U.S. and Texas...
Dates: 1956 - 2012

Robert A. Lovett Collection

 Collection
Identifier: THR/01/2017.s167
Scope and Contents

The collection is composed of correspondence, a photograph, newspaper articles, and other documents related to Robert A. Lovett.

Dates: 1951 - 1973

Robert W. Nelson Photographs

 Collection
Identifier: UAC/25/2024.a066
Scope and Contents

The Robert W. Nelson Photographs contains ten black-and-white photographs circa 1918-1923 of prominent Huntsville sites, including early Sam Houston Normal Institute buildings, Sam Houston's Woodland Home, and the fourth Walker County Courthouse. It additionally contains a photograph of two women posing by the side of the Old Main Building.

Dates: Circa 1918-1923

Ronald Shanin Papers

 Collection
Identifier: THR/01/2015.s107
Scope and Contents The collection is divided into two series, with each series having three subseries. The first series is comprised of Paper Materials; subseries one is Personal, subseries two is Professional, and subseries three is Publications and Clippings. The second series is comprised of Audio Visual Materials; subseries one is Slides and Photos, subseries two is Reels and Tapes, subseries three is AV Equipment. Sam Houston State University does not hold the copyright for any of Ronald Shanin’s films....
Dates: 1946 - 1999

Roy P. Turner Collection

 File
Identifier: THR/01/2015.s089
Scope and Contents

This collection is comprised of two copies of Roy Peyton Turner’s thesis on farming the sustainable way. There is also a newspaper clipping of his obituary from the Huntsville Item dated October 10, 2008.

Dates: 2008; Undated

Ruiz vs. Estelle Collection

 Collection
Identifier: THR/01/2013.s014
Scope and Contents

The Ruiz v. Estelle collection (1976-1982; five boxes) documents the history of a major class action lawsuit against the Texas Department of Corrections entitled Ruiz v. Estelle. The collection also includesmaterials from the case Guajardo v. Estelle.



Dates: 1976 - 1982

Ruiz vs Estelle Lawsuit Materials

 Collection
Identifier: THR/01/2020.s220
Scope and Contents

The Ruiz vs Estelle Lawsuit Materials is composed of bound manuals and reports pertaining to the Ruiz vs Estelle Lawsuit.

Dates: 1980 - 1990

Filter Results

Additional filters:

Subject
Newspapers 47
Huntsville (Tex.) 45
Correspondence 37
Huntsville (Tex.) -- History 35
History -- Texas 34
∨ 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
Sam Houston State University 16
Texas -- Huntsville 16
art 15
Sam Houston Normal Institute-- Alumni 14
Texas. Department of Criminal Justice 14
Criminals 13
Criminology 13
Letters 13
Photographs 13
Presidents 12
Presidents -- United States 12
Prisons 12
Texas -- History 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
Sam Houston Normal Institute - Students 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 State University - Students 10
Sam Houston State University- Faculty 10
Scrapbooks 10
Corrections -- Texas -- History 9
Education 9
Houston, Sam, 1793-1863 9
Memoir 9
Sam Houston State Teachers College- Faculty 9
Ephemera 8
Genealogy - Texas 8
Manuscripts 8
Poetry 8
Prison administration 8
Prisoners 8
Texas 8
politics 8
Authors, American -- Texas 7
Confederate States of America 7
Houston, Texas 7
Literature 7
Mexico 7
Newsletters 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
The Houston Chronicle 5
Thomason, John W. (John William), 1893-1944 5
Walker County Historical Commission (Walker County, Tex.) 5
World War, 1914-1918 5
Artist 4
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
+ ∧ less
 
Language
English 326
Spanish; Castilian 10
French 4
German 3
Latin 3
∨ more
Hebrew 1
Welsh 1
+ ∧ less