Skip to Content
Libraries Home
Contact Us
My Accounts
Give to UH Libraries
Digital Collections
Search
Borrow & Request
Research & Learning
Spaces & Technology
About
MENU
Home
About
Using Digital Collections
Search Digital Collections
Go
Search Constraints
Start Over
Filtering by:
Time Period
Texas Revolution, 1835-1836
Remove constraint Time Period: Texas Revolution, 1835-1836
« Previous |
1
-
50
of
261
|
Next »
Sort by date ▼
relevance
title
date ▲
date ▼
recently added
Number of results to display per page
50 per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
Gallery
Search Results
Broadside, Elecciones de Ayunamiento
1830s
Pay certificate to Richard Callard
September 27, 1837
Pay certificate to Benjamin Hitchcock
April 1, 1837
Pay certificate to William Strickland
March 29, 1837-April 2, 1837
Pay certificate to Alfred Kelso
March 1, 1837
Pay certificate to Nancy Ross
February 13, 1837
Republic of Texas Black Star Certificate to Captain George M. Casey
January 9, 1837
Broadside announcing of the death of Stephen F. Austin
December 28, 1836
Letter from Sam Houston to Henry Smith
December 26, 1836
Court document regarding the nomination of William Logan as Power of Attorney over Peter Elliot
December 26, 1836
Enlistment form for the Republic of Texas Army signed by Benjamin Davis
December 26, 1836
Resolution for the sale of bonds
December 24, 1836
Pay Certificate to Robert Middleton for service in Paratt's Company
December 22, 1836
Certificate of citizenship granted to Samuel Fowler
December 21, 1836
Pay certificate for Francois Moore
December 15, 1836
Certificate affirming that officials appeared before Ingram
December 15, 1836
Pay certificate for Thomas Armstrong
December 14, 1836
Pay certificate for Daniel Perry
December 14, 1836
Pay certificate for Henry Smock
December 13, 1836
Pay certificate for Charles Shingils
December 13, 1836
Scrip of land for 320 acres to David White
December 12, 1836
Pay certificate for Micah Andrews
December 12, 1836
Pay certificate for Moses Laphum
December 10, 1836
Pay certificate for Daniel Turner
December 9, 1836
Pay certificate for J. W. Gibbs
December 8, 1836
Pay certificate for E. Ferguson
December 6, 1836
Pay certificate for John M. Angel
December 6, 1836
Correspondence from the Bishopric of Monterrey
December 5, 1836-February 15, 1837
Translation of Correspondence from the Bishopric of Monterrey
December 5, 1836-February 15, 1837
Indenture document to James P. Morgan
December 1836
Pay certificate for Jasper P. Price
November 21, 1836
Pay certificate for H. C. D. Earl
November 15, 1836
Letter from George Fennell to his brother
November 14, 1836
Pay certificate for Spencer Townsend
November 14, 1836
El General en Gefe del Ejercito del Norte, a las tropas de su mando
November 9, 1836
Pay certificate for Felix W. Goff
November 1836
Pay certificate for William Smith
October 26, 1836
Pay certificate for Robert Tyler
October 25, 1836
Pay certificate for William W. Hill
October 25, 1836
Pay certificate for Joseph Proctor
October 25, 1836
Pay certificate for Dan Rowlett
October 24, 1836
Pay certificate for Samuel Scragg
October 22, 1836
Pay certificate for Charles A. Foard
October 22, 1836
Pay certificate for Basil G. Ijams
October 21, 1836
Pay certificate for William Thompson
October 21, 1836
Pay certificate for Samuel Leeper
October 19, 1836
Account record for orders for bales of cotton
October 18, 1836-October 29, 1836
Engraving of Stephen F. Austin
October 18, 1836
Engraving of Stephen F. Austin
October 18, 1836
Pay certificate for Thomas R. Jackson
October 17, 1836
« Previous
Next »
1
2
3
4
5
6
Toggle facets
Limit your search
Type
Text
217
Image
44
Creator
Fernandez, Jose Antonio
8
Corro, José Justo
2
De la Garza y Evia, Juan Nepomuceno
2
Mejia, J. Manuel
2
Nicholson, Stephen
2
more
Creators
»
Contributor
Tornel, José María
2
González, Sisto
1
Subject
Battle of San Jacinto (1836)
13
Coahuila and Texas
7
Military administration
4
Military deserters
4
Santa Anna, Antonio López de
3
more
Subjects
»
Language
Spanish
35
English
5
Place
Texas
56
West Columbia, Texas
37
Mexico
29
New Orleans, Louisiana
24
Velasco, Texas
12
more
Places
»
Genre
financial records
104
correspondence
26
military records
25
engravings (prints)
24
prints (visual works)
24
more
Genres
»
Time Period
Texas Revolution, 1835-1836
[remove]
261
Republic of Texas, 1836-1846
118
First Mexican Republic, 1822-1846
27
Collections
Early Texas Documents
227
Mexico Documents Collection
34
Provenance
University of Houston Libraries Special Collections
261
Early Texas Documents Collection
227
Houston & Texas History Research Collection
227
Hispanic Research Collection
34
Mexico Documents Collection
34