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
Mexican War, 1846-1848
Remove constraint Time Period: Mexican War, 1846-1848
« Previous |
1
-
100
of
120
|
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
Broadside by Antonio López de Santa Anna entitled “The President of the Mexican Republic to the troops engaged in the Army of the United States of America”
August 15, 1847
Letter from Williams Wall to Hon. William Medill requesting permission to form a mounted unit
February 5, 1847
Receipt from the General Land Office
1846
Tuition bill for Joseph Stafford for 4 months of schooling for $14
November 5, 1847
Letter from J. C. Eldredge to James Morgan regarding the status of a favor that Morgan requested
1847
Letter from Robert E. Clary to Major Eastland regarding transfer for Quarter Master Property Major D. D. Tompkins
December 22, 1847
Letter from David Kaufman to James P. Morgan regarding deposit of funds in New Orleans
January 29, 1847
Letter from Sam Houston to John W. Tilford regarding the average value of bonds issued since 1839
April 24, 1846
Land Office ruling involving James Ross proof of ownership.
April 2, 1846
Letter from Edward H. Burns to Major Eastland regarding a deficiency of 40 nose bags
December 4, 1847
Letter from Sam Houston to James K. Polk regarding an army position for Henry C. Porter in the Mexican War
approximately 1846-approximately 1848
Tuition bill for Joseph Stafford for one month of schooling for $2
May 1, 1847
Receipt for $100 bank certificate
January 29, 1847-March 1, 1847
Receipt for taxes paid by Adam Stafford
January 1848
Land grant to George S. Leonard
July 1, 1844-February 23, 1847
Denial of petition regarding the administration of the estate of Jasprear A Seng
April 24, 1846-May 25, 1846
Decree from the Governor of Texas instating Bryon Bryant as Sheriff for Galveston County
November 12, 1846
Court decree that payments to O. L. Battle, William J. E. Heard, A. C. Horton, and others must be paid in full
October 29, 1839
Interrogatories for Robert Patton of Nacogdoches in Thouvenin vs. Henry M. Smith
September 8, 1846
Bill from a Houston merchant William J. Hutchins for $154.07 for various items
October 18, 1845-December 2, 1847
Probate court document regarding the sale of 200 acres of land
January 18, 1846-July 7, 1846
A listing of thirty-one enslaved men, women, and children included on a petition by John W. and Julien S. Devereux for recovery of monies advanced to Alfred M. Devereux
September 20, 1841-January 9, 1846
Denial of objections in John Landrum vs. William B. Merriweather
November 13, 1847
Interrogations regarding legal fees in Abner Smith Lipscomb and Gillespie vs. A. B. Eberly
November 13, 1848
Probate court document regarding the selling of the west half of lot 167 in San Augustine
July 19, 1844-June 2, 1849
An enslaved woman, girls, and boys listed on an inventory of Abraham Alley, as well as the hire of an enslaved girl
July 1845-November 30, 1846
Judgment in Charles Ray vs. Jourdan Smith
August 15, 1846-August 31, 1849
Letter from W. H. Fowler to Judge James Webb regarding a probate case decision
June 18, 1847
Republic of Texas Treasury Warrant to Henry L. Weeks, W. Ripley, and A. S. Thurmond
February 14, 1846
Bill to J. T. Stafford
May 20, 1847-December 21, 1847
Petition by the administrator of the estate of Dread Dawson requesting an order for the sale of effects of the estate of Henry Fullerton
March 1847
Receipt for debt paid by the estate of Sanford Holman to S.W. Canfield
August 9, 1845-April 21, 1847
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
Land deed transfer to Charles Shearn
December 15, 1846
Deed for Lot No. 3, Block No. 54
March 9, 1846
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
Blank title of property form for the City and Port of Trespalacios, Texas
December 31, 1845-March 16, 1846
Reunion meeting ribbon from the Mexican War Veterans Association
approximately 1900-approximately 1901
Reunion meeting ribbon from the Mexican War Veterans Association
approximately 1900-approximately 1901
Reunion meeting ribbon from the Mexican War Veterans Association
approximately 1900-approximately 1901
Judicial order
June 13, 1846
Bankruptcy document
April 1, 1846
Transfer of land above Columbus from Kidder Walker to William Jones
April 11, 1846
Land transfer of “Snyder’s Wharf” from E. Martin and Henry A. Cobb
1848
Appointment of estate administrator for John Lang
July 27, 1847
Marriage license for Jacob C. Kuhn and Lucinda Butler Johnson
December 21, 1847
Petition for trial to claim enslaved individuals, Dorcas, Charlotte, Francis, Henry, and Walter as property of enslaver David M. Matthews
April 16, 1847
Land survey by D. H. P. Garrett for land owned by J. D. Giddings
December 17, 1857
Sale of land to Washington D. Miller
March 25, 1846-December 5, 1853
Sheriff’s sale pertaining to William R. Smith vs. Sam Whiting, Lewis St. John vs. Sam Whiting, and John B. Jones vs. Sam Whiting
1848
Letter announcing establishment of a commission house by Frederick William Muller
November 20, 1846
Legal document
March 4, 1847
Land deed transfer to William Jones
March 22, 1847-July 18, 1848
Legal document
May 24, 1847
Receipt for $6.25
April 17, 1846
Judicial order
June 7, 1848
Legal petition to settle a debt with William B. Nichols
May 24, 1847
Marriage license for Henry Homburg and Netta Kohlar
October 14, 1846
Legal manuscript pertaining to an unidentified issue
1847
Marriage certificate for D.C. Groves and Ellen Joyce
May 2, 1847
Receipt of sale for a parcel of land for $500 to Pollock Wilson
April 1, 1846-April 3, 1846
Legal bond
July 14, 1847
Legal disposition
February 14, 1846-February 16, 1846
Letter from Military Governor William Davenport, 1848 April 8
April 8, 1848
Manifiesto del Exmo. Sr. Presidente Interino de la República Mexicana
July 26, 1846
Lección de Estadistica
October 14, 1848
Letter from José María Tornel y Mendívil, Ministry of War and Marine, to Vicente Filísola, 1846 July 21
July 21, 1846
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
Announcement from Commanding General W.J. Worth, May 31, 1847
May 31, 1847
Ordenes, Oficina del Gobernador Militar, Jalapa
April 27, 1847
Letter from Ebenezer Sibley, Assistant Quartermaster, 1848 March 12
March 12, 1848
Samuel C. Ridgely, Als. Judge Advocate
October 6, 1847
Proclamation issued by Major General Winfield Scott, April 11, 1847
April 11, 1847
Orden General No. 127, Cuartel General del Ejercito
April 29, 1847
Orden No. 68 o 372 Cuartel General - Departamento de Jalapa
December 12, 1847
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
General announcement from José Joaquin de Herrera to the inhabitants of Mexico, June 4, 1845
June 4, 1845
Francisco M. de Olaguibel decree
October 30, 1846
Decree issued by Thomas Childs, Military Governor, May 6, 1847
May 6, 1847
Maldito Sea el Asesino de la Patria Don Antonio Lopez de Santa-Anna
1847?
Announcement from the Governor of the State of San Luis Potosi, Ramón Adame, to his fellow-citizens, August 25, 1847
August 25, 1847
Orden Numero 9, Oficina del Gobernador Militar, Jalapa
May 14, 1847
Letter from William W. Chapman to William Davenport, 1848 May 23
May 23, 1848
Letter from José María Mendoza to Accountant of Sonora Commissary, 1847 October 16
October 16, 1847
Letter from John F. Hamtramck, 1848 June 20
June 20, 1848
Military Citation given by Army General Hipolito de la Vara to Captain Platón Roa for his distinguished service
April 6, 1848
Announcement from Thomas Childs, Military Governor, April 26, 1847
April 26, 1847
General announcement from Santa Anna to the inhabitants of Mexico, May 20, 1847
May 20, 1847
Suplemento al n. 19 del Sabado 19 del Corriente de La Union Nacional
July 16, 1845
William Davenport, Military Governor of Matamoros, will and testament
November 30, 1847
Orden Numero 69, Cuartel General, Departamento de Jalapa
December 24, 1847
Unsigned letter from Vicente Filísola to the President, 1846 July 27
July 27, 1846
General Orders No. 297, Headquarters of the Army, September 24, 1847
September 24, 1847
Letter from Justo Sierra O'Reilly, 1847 August
August 1847
Proclamation issued by Major General Winfield Scott
May 11, 1847
Requisition form from Charles J. Burgess, Commissary Agent
June 30, 1848
Parte Oficial del General Bravo, Sobre la Accion de Chapultepec
September 14, 1847
Letter from Secretary of the Navy George Bancroft, 1846 March 23
March 23, 1846
Plan regenerador del Supremo Gobierno
August 9, 1847
« Previous
Next »
1
2
Toggle facets
Limit your search
Type
Text
99
Image
21
Creator
Childs, Thomas
7
Scott, Henry L.
7
Davenport, William
3
Herrera, José Joaquín de
3
Scott, Winfield
3
more
Creators
»
Contributor
Baranda, Manuel
1
Flórez y Terán, Juan María
1
Olaguíbel, Francisco Modesto de
1
Subject
Military administration
17
Politics and government
15
U.S. Army
13
Santa Anna, Antonio López de
5
Debt
2
more
Subjects
»
Language
Spanish
37
English
20
Place
Mexico
63
Texas
20
Galveston, Texas
12
Xalapa Enriquez, Mexico
10
United States
6
more
Places
»
Genre
legal documents
25
broadsides (notices)
20
correspondence
19
letters (correspondence)
18
military records
13
more
Genres
»
Time Period
Mexican War, 1846-1848
[remove]
120
Antebellum Texas, 1846-1861
60
Collections
Early Texas Documents
63
Mexico Documents Collection
57
Provenance
University of Houston Libraries Special Collections
120
Early Texas Documents Collection
63
Houston & Texas History Research Collection
63
Hispanic Research Collection
57
Mexico Documents Collection
57