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:
Place
Texas
Remove constraint Place: Texas
« Previous |
1
-
100
of
1,689
|
Next »
Sort by recently added
relevance
title
date ▲
date ▼
recently added
Number of results to display per page
100 per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
Gallery
Search Results
1980 Houston Area Exhibition and Recapitulation: 1928-1960
1980
Texas Crafts
1979
Promissory note drawn by William Robinson and Nicholas Dillard and witnessed by Samuel May Williams
August 27, 1830
Receipt for purchase from R. C. Duvnel
March 13, 1861
Receipt for court costs for John Holliman versus Elizabeth Glasscock
April 9, 1852
Receipt for purchase from Nelson Clements for $243.61
February 12, 1861
Receipt documenting that the Shearns have paid taxes on all of the lots of land they own
December 12, 1866
Receipt for passage in the steamship "Texas" from New Orleans
February 3, 1861
Land dispute in Payne versus Holt and Clemmons
January 5, 1848
Plea of not guilty for James F. Perry vs. Lacitus Clay
1848
Treasury Warrant No. 361 to J.W. Cook
July 10, 1860
Treasury Warrant No. 435 for $291.77 to S. Weilman
August 1, 1860
Treasury Warrant No. 1291 for $45 to D. P. Cheatham
February 8, 1861
Receipt for a prescription to G. T. Stafford
June 27, 1855-August 8, 1856
Tax receipt for $33.52 from the Assessor and Collector’s Office
July 17, 1863
Treasury Warrant No. 538 for $225 to Wiley J. Hamilton
November 17, 1860
Treasury Warrant for $101.26 to James Wesh
November 22, 1860
Consolidated Fund of Texas Bond to Henry H. Williams
January 12, 1841-September 1, 1841
First Texian Loan Scrip No. 158
June 20, 1838
Receipt for $100 bank certificate
January 29, 1847-March 1, 1847
Pay certificate to David Davis
July 28, 1836-January 12, 1837
Appointment of guardian in the case of Thomas P. Shepard vs. Celia Miller
March 1840
Republic of Texas Certificate of Stock to Ansom Cranson
December 15, 1840
Pay certificate to Richard Callard
September 27, 1837
First Texian Loan Scrip No. 227
June 20, 1838
Set of four printed, unrecorded promissory notes
Republic of Texas Black Star pay certificate to Major Joseph Bennet
January 14, 1837
Receipt for taxes paid by Adam Stafford
January 1848
Republic of Texas Certificate of Stock to A. Jackson
December 15, 1840
Denial of petition regarding the administration of the estate of Jasprear A Seng
April 24, 1846-May 25, 1846
Treasury Warrant to J. W. Johnson
December 22, 1843
Pay certificate to Charles Stewart
October 9, 1837
Treasury Warrant to James H. Cocke
February 1, 1845-July 24, 1845
Appraisal of the estate of Dawn Kirby to J.P. Henderson
1841
Auditor’s Certificate to Benjamin Howard
December 19, 1845
Acceptance of interrogatories in the case of F. W. Grasmire vs. the Heirs of Pugh
September 29, 1843-September 30, 1843
Treasury Warrant for the Republic of Texas to David Sniveg
May 29, 1841
Pay certificate to George Daugherty
June 14, 1837
Treasury Warrant to H. W. Raglin
November 2, 1844
Treasury Warrant to Robert Peebles
January 7, 1843
Consolidated Fund of Texas pay certificate made out to Jesse Holdiman
September 1, 1837
Treasury Warrant to John. T. Price
October 2, 1845
Pay certificate to William Bryan
January 16, 1843-January 1, 1848
Treasury Warrant to John Hemphill
April 1, 1843
Authorization of payment to Luis Sánchez
December 14, 1843-December 15, 1843
Pay certificate to Dr. Jesse Chisholm
April 13, 1843
Pay certificate to George Robinson
October 20, 1835-February 7, 1838
Pay certificate to Mitten Bennett
April 27, 1837
Denial of objections in John Landrum vs. William B. Merriweather
November 13, 1847
Republic of Texas Black Star pay certificate to George H. Nichols
January 10, 1837
Treasury Warrant to Hugh McLeod
January 11, 1843
Treasury warrant to Thomas Bryson
June 9, 1842
Treasury warrant to Edward Burleson
February 3, 1844-November 8, 1844
Treasury Warrant to Sam Houston
October 10, 1843
Two pay certificates to William Bryan
January 16, 1843-January 1, 1848
Treasury Warrant to J. C. Neill
May 5, 1844
Republic of Texas Government Bond to Charles DeMorse
February 1, 1841
Republic of Texas Treasury Warrant to Henry L. Weeks, W. Ripley, and A. S. Thurmond
February 14, 1846
Republic of Texas Government Bond to Charles DeMorse
January 1, 1841
Republic of Texas Government Bond to Charles DeMorse
January 1, 1841
Receipt for debt paid by the estate of Sanford Holman to S.W. Canfield
August 9, 1845-April 21, 1847
Auditor’s Certificate to J. M. Harrell
October 8, 1841
Pay certificate to Peter Kerr
December 13, 1838
Republic of Texas Government Bond to Charles DeMorse
January 1, 1841
Pay certificate to Peter Harper
February 9, 1837-November 6, 1837
Court decision regarding settlement of a debt of the estate of Sanford Holman
December 19, 1843-April 23, 1844
Treasury Warrant to B. Owen Payne
November 11, 1842
Pay certificate to J. W. Henderson
May 18, 1837
Republic of Texas Government Bond to Charles DeMorse
January 1, 1841
Financial statements for the Republic of Texas Department of War
October 22, 1839-October 15, 1840
Treasury Warrant to W. D. Miller
May 13, 1843
Republic of Texas Government Bond to Charles DeMorse
October 1, 1840
Portion of two $5 bills issued by the Bank of Texas with a $1 bill printed by the state of Louisiana on the verso
February 24, 1862
Pay certificate to George D. Hendrick
November 3, 1837
Pay certificate to J. H. Bowers
September 6, 1837
Republic of Texas Certificate of Stock to David Munson
June 15, 1840
Treasury Warrant to Sam Houston
June 1, 1844
Portion of two $3 bills issued by the Bank of Texas, with two $2 bills printed by the state of Louisiana on the verso
February 24, 1862
Judgment regarding the estate of J. W. Robertson
October 31, 1844
Appointment of Hugh M. Calvert as Justice of the Peace
December 4, 1844
Petition to the District Judge for David G. Portes involving a default on a note by James R. Hines
1843
Motion by William Jefferson Jones
1841
Court document ordering legal officers to summon Stephen Wessel to appear before Samuel Arnold
January 29, 1845-March 20, 1845
Order of appraisement of lands of Dean Murch
July 21, 1841
Order from the court for payment of allowance to Sanford Holman’s widow and children from his estate
December 21, 1844
Affidavit certifying the boundaries of plot number 206
March 7, 1845-July 28, 1845
Statement in the case of the Republic vs. R. J. Callihan
June 19, 1839
Order from the court for payment of allowance to Sanford Holman’s widow and children from his estate
July 28, 1849
Order from the court for payment of allowance to Sanford Holman’s widow and children from his estate
September 1851
Juror’s verdict in the case of the Republic vs. Jonathan R. Hardin
April 1839
Documentation of the execution of Isaac Lee
June 16, 1838
Affidavit swearing that David S. Kornegay served in the Army as a substitute for John Cooke
July 24, 1838-July 28, 1838
Probate court petition
January 16, 1832
Motion filed by Peter W. Gray in arrest of judgment in the case of John H. Cocks vs. Ennis & Reynolds
1840s
Request for an appeal in the case of C. Hoffman vs. T. Taylor
April 25, 1844
Sales receipt of the property of Benjamin F. Nabers
August 25, 1845
Two bills from Charles Power to Benjamin F. Stockton
January 1, 1842-February 11, 1846
Appraisement of the property of John C. Crownover
August 25, 1845
Order from the estate of W.W. Pace to the printer for use of Post Office
1839
Court document in Crosby v. Jones
December 14, 1840
« Previous
Next »
1
2
3
4
5
…
16
17
Toggle facets
Limit your search
Type
Text
993
Image
696
Creator
Walker, Harry
656
Cunningham, Minnie F.
70
Critchett, Belle C.
10
Potter, Elizabeth H.
6
Ward, Hortense S.
5
more
Creators
»
Contributor
González, Sisto
2
Potter, Elizabeth H.
2
Austin, Stephen F.
1
Committee on Foreign-Born Women in Industry
1
Critchett, Belle C.
1
more
Contributors
»
Subject
Women
566
Feminism
482
Political activists
266
Suffrage
263
Suffragists
263
more
Subjects
»
Language
English
790
Spanish
22
Place
Texas
[remove]
1,689
Mexico
70
Coahuila and Texas, Mexico
40
Arkansas
1
Boston, Massachusetts
1
more
Places
»
Genre
photographs
681
black-and-white negatives
649
periodicals
483
newsletters
480
financial records
154
more
Genres
»
Time Period
Republic of Texas, 1836-1846
134
Texas Revolution, 1835-1836
56
Antebellum Texas, 1846-1861
40
First Mexican Republic, 1822-1846
34
Mexican War, 1846-1848
20
more
Time Periods
»
Publisher
National Organization for Women. Bay Area Chapter
168
National Organization for Women. Houston Chapter
117
Breakthrough Publishing Company
55
Harris County Women's Political Caucus
48
National Organization for Women. University of Houston Chapter
24
more
Publishers
»
Collections
Harry Walker Photographs
656
Houston and Texas Feminist and Lesbian Newsletters
481
Minnie Fisher Cunningham Papers
263
Early Texas Documents
236
Mexico Documents Collection
23
more
Collections
»
Provenance
University of Houston Libraries Special Collections
1,687
Carey C. Shuart Women's Research Collection
745
Architecture & Planning Research Collection
656
Burdette Keeland Architectural Papers
656
Houston and Texas Feminist and Lesbian Newsletters
481
more
Provenances
»