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
|
201
-
250
of
1,689
|
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
Republic of Texas Government Bond to Charles DeMorse
January 1, 1841
Republic of Texas Government Bond to Charles DeMorse
January 1, 1841
Republic of Texas Government Bond to Charles DeMorse
January 1, 1841
Consolidated Fund of Texas Bond to Henry H. Williams
January 12, 1841-September 1, 1841
Republic of Texas Government Bond to Charles DeMorse
February 1, 1841
Bill of sale for enslaved child, Land
February 19, 1841
Receipt from John C. Harp
March 27, 1841
Treasury Warrant for the Republic of Texas to David Sniveg
May 29, 1841
Assignment of note from David S. Kaufman to Charles M. Gould
June 5, 1841
Order of appraisement of lands of Dean Murch
July 21, 1841
Auditor’s Certificate to J. M. Harrell
October 8, 1841
Two bills from Charles Power to Benjamin F. Stockton
January 1, 1842-February 11, 1846
Receipt and promissory note from William Dewees
February 19, 1842
Treasury warrant to Thomas Bryson
June 9, 1842
Probate court document
September 6, 1842-October 18, 1842
Treasury Warrant to B. Owen Payne
November 11, 1842
Petition to the District Judge for David G. Portes involving a default on a note by James R. Hines
1843
Treasury warrant to Sam Houston for $58
January 6, 1843
Promissory pay note for $16 to Bevel Knight from George Robinson
January 7, 1843
Legal bill to Patrick Reels
January 7, 1843
Treasury Warrant to Robert Peebles
January 7, 1843
Treasury Warrant to Hugh McLeod
January 11, 1843
Pay certificate to William Bryan
January 16, 1843-January 1, 1848
Two pay certificates to William Bryan
January 16, 1843-January 1, 1848
Treasury Warrant to John Hemphill
April 1, 1843
Pay certificate to Dr. Jesse Chisholm
April 13, 1843
Court document in Crosby v. Jones
April 14, 1843
Treasury Warrant to W. D. Miller
May 13, 1843
Acceptance of interrogatories in the case of F. W. Grasmire vs. the Heirs of Pugh
September 29, 1843-September 30, 1843
Treasury Warrant to Sam Houston
October 10, 1843
Authorization of payment to Luis Sánchez
December 14, 1843-December 15, 1843
Court decision regarding settlement of a debt of the estate of Sanford Holman
December 19, 1843-April 23, 1844
Treasury Warrant to J. W. Johnson
December 22, 1843
A receipt from George W. Morris
December 24, 1843
Bill of sale from W. B. Meriwether for the property of the estate of John W. Harrison
December 25, 1843-February 7, 1844
Treasury warrant to Edward Burleson
February 3, 1844-November 8, 1844
Request for an appeal in the case of C. Hoffman vs. T. Taylor
April 25, 1844
Treasury Warrant to J. C. Neill
May 5, 1844
Deed for certain properties of James McKnight’s and M. Garcia’s to Thomas F. McKinney
May 5, 1844-May 9, 1844
Treasury Warrant to Sam Houston
June 1, 1844
Receipt from Henry Williams Sublett to J. D. Thomas
August 14, 1844
Order from the court for payment of allowance to Holman’s widow and children from his estate
August 22, 1844-December 21, 1844
Judgment regarding the estate of J. W. Robertson
October 31, 1844
Treasury Warrant to H. W. Raglin
November 2, 1844
Memorandum of agreement purchase
November 2, 1844
Appointment of Hugh M. Calvert as Justice of the Peace
December 4, 1844
Order from the court for payment of allowance to Sanford Holman’s widow and children from his estate
December 21, 1844
Court document ordering legal officers to summon Stephen Wessel to appear before Samuel Arnold
January 29, 1845-March 20, 1845
Treasury Warrant to James H. Cocke
February 1, 1845-July 24, 1845
Affidavit certifying the boundaries of plot number 206
March 7, 1845-July 28, 1845
« Previous
Next »
1
2
3
4
5
6
7
8
9
…
33
34
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
»