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
Mexico
Remove constraint Place: Mexico
Time Period
Mexican War, 1846-1848
Remove constraint Time Period: Mexican War, 1846-1848
1
-
63
of
63
Sort by date ▼
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
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
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
Lección de Estadistica
October 14, 1848
Translation of Lección de Estadistica
October 14, 1848
Requisition form from Charles J. Burgess, Commissary Agent
June 30, 1848
Announcement from Manuel de la Peña y Peña to the inhabitants of Mexico, June 1, 1848
June 1, 1848
Letter from William W. Chapman to William Davenport, 1848 May 23
May 23, 1848
Military Citation given by Army General Hipolito de la Vara to Captain Platón Roa for his distinguished service
April 6, 1848
Translation of Military Citation given by Army General Hipolito de la Vara to Captain Platón Roa for his distinguished service
April 6, 1848
Receipt for taxes paid by Adam Stafford
January 1848
El Tratado de Paz, o la Guerra Americana
1848
Tratado de Paz, Amistad, Limites y Arreglo Definitivo Entra la Republica Mexicana y los Estados-Unidos de America
1848
Maldito Sea el Asesino de la Patria Don Antonio Lopez de Santa-Anna
1847?
Orden Numero 69, Cuartel General, Departamento de Jalapa
December 24, 1847
Orden No. 68 o 372 Cuartel General - Departamento de Jalapa
December 12, 1847
Denial of objections in John Landrum vs. William B. Merriweather
November 13, 1847
Letter from José María Mendoza to Accountant of Sonora Commissary, 1847 October 16
October 16, 1847
Translation of Letter from José María Mendoza to Accountant of Sonora Commissary, 1847 October 16
October 16, 1847
Samuel C. Ridgely, Als. Judge Advocate
October 6, 1847
General Orders No. 297, Headquarters of the Army, September 24, 1847
September 24, 1847
Translation of General Orders No. 297, Headquarters of the Army, September 24, 1847
September 24, 1847
Orden General Num. 287, Cuartel General del Ejercito
September 17, 1847
Parte Oficial del General Bravo, Sobre la Accion de Chapultepec
September 14, 1847
General announcement from José Joaquín de Herrera to the inhabitants of Mexico, September 6, 1847
September 6, 1847
Translation of General announcement from José Joaquín de Herrera to the inhabitants of Mexico, September 6, 1847
September 6, 1847
Plan regenerador del Supremo Gobierno
August 9, 1847
Letter from Justo Sierra O'Reilly, 1847 August
August 1847
Transcript of Letter from Justo Sierra O'Reilly, 1847 August
August 1847
Announcement from Commanding General W.J. Worth, May 31, 1847
May 31, 1847
General announcement from Santa Anna to the inhabitants of Mexico, May 20, 1847
May 20, 1847
Orden Numero 9, Oficina del Gobernador Militar, Jalapa
May 14, 1847
Translation of Orden Numero 9, Oficina del Gobernador Militar, Jalapa
May 14, 1847
Proclamation issued by Major General Winfield Scott
May 11, 1847
Decree issued by Thomas Childs, Military Governor, May 6, 1847
May 6, 1847
Marriage certificate for D.C. Groves and Ellen Joyce
May 2, 1847
Orden General No. 127, Cuartel General del Ejercito
April 29, 1847
Translation of Orden General No. 127, Cuartel General del Ejercito
April 29, 1847
Ordenes, Oficina del Gobernador Militar, Jalapa
April 27, 1847
Translation of Ordenes, Oficina del Gobernador Militar, Jalapa
April 27, 1847
Announcement from Thomas Childs, Military Governor, April 26, 1847
April 26, 1847
Translation of Announcement from Thomas Childs, Military Governor, April 26, 1847
April 26, 1847
Petition for trial to claim enslaved individuals, Dorcas, Charlotte, Francis, Henry, and Walter as property of enslaver David M. Matthews
April 16, 1847
Proclamation issued by Major General Winfield Scott, April 11, 1847
April 11, 1847
Translation of Proclamation issued by Major General Winfield Scott, April 11, 1847
April 11, 1847
Proclamation from Zachary Taylor, Major General of the American Army to the citizens of Tamaulipas, Nuevo Leon and Coahuila, March 22, 1847
March 22, 1847
Translation of Proclamation from Zachary Taylor, Major General of the American Army to the citizens of Tamaulipas, Nuevo Leon and Coahuila, March 22, 1847
March 22, 1847
Valentin Gómez Farías decree, February 4, 1847
February 4, 1847
Receipt for $100 bank certificate
January 29, 1847-March 1, 1847
William Davenport, muster roll
1847
Francisco M. de Olaguibel decree
October 30, 1846
Unsigned letter from Vicente Filísola to the President, 1846 July 27
July 27, 1846
Translation of Unsigned letter from Vicente Filísola to the President, 1846 July 27
July 27, 1846
Manifiesto del Exmo. Sr. Presidente Interino de la República Mexicana
July 26, 1846
Letter from José María Tornel y Mendívil, Ministry of War and Marine, to Vicente Filísola, 1846 July 21
July 21, 1846
Translation of Letter from José María Tornel y Mendívil, Ministry of War and Marine, to Vicente Filísola, 1846 July 21
July 21, 1846
Judicial order
June 13, 1846
Denial of petition regarding the administration of the estate of Jasprear A Seng
April 24, 1846-May 25, 1846
Receipt for $6.25
April 17, 1846
Letter from Secretary of the Navy George Bancroft, 1846 March 23
March 23, 1846
Republic of Texas Treasury Warrant to Henry L. Weeks, W. Ripley, and A. S. Thurmond
February 14, 1846
Receipt for debt paid by the estate of Sanford Holman to S.W. Canfield
August 9, 1845-April 21, 1847
Suplemento al n. 19 del Sabado 19 del Corriente de La Union Nacional
July 16, 1845
General announcement from José Joaquin de Herrera to the inhabitants of Mexico, June 4, 1845
June 4, 1845
Toggle facets
Limit your search
Type
Text
46
Image
17
Creator
Childs, Thomas
7
Scott, Henry L.
7
Herrera, José Joaquín de
3
Scott, Winfield
3
De la Vara, Hipolito
2
more
Creators
»
Contributor
Baranda, Manuel
1
Flórez y Terán, Juan María
1
Olaguíbel, Francisco Modesto de
1
Subject
Military administration
16
Politics and government
15
U.S. Army
12
Santa Anna, Antonio López de
5
Debt
2
more
Subjects
»
Language
Spanish
34
English
17
Place
Mexico
[remove]
63
Texas
17
Xalapa Enriquez, Mexico
10
United States
6
Coahuila and Texas, Mexico
4
more
Places
»
Genre
broadsides (notices)
18
military records
12
correspondence
8
documents (object genre)
8
letters (correspondence)
8
more
Genres
»
Time Period
Mexican War, 1846-1848
[remove]
63
Antebellum Texas, 1846-1861
12
Collections
Mexico Documents Collection
51
Early Texas Documents
12
Provenance
University of Houston Libraries Special Collections
63
Hispanic Research Collection
51
Mexico Documents Collection
51
Early Texas Documents Collection
12
Houston & Texas History Research Collection
12