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
Republic of Texas, 1836-1846
Remove constraint Time Period: Republic of Texas, 1836-1846
« Previous |
1
-
50
of
667
|
Next »
Sort by title
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
A receipt from George W. Morris
December 24, 1843
Acceptance of interrogatories in the case of F. W. Grasmire vs. the Heirs of Pugh
September 29, 1843-September 30, 1843
Account of sale of property of the estate of Henry Haggaman by Charles Lesler
February 12, 1842-February 28, 1842
Account of the appraisement and sale of the property of the estate of John Ober by W. B. Meriwether
April 26, 1843
Account record for orders for bales of cotton
1836
Account record for orders for bales of cotton
August 4, 1836-April 28, 1837
Account record for orders for bales of cotton
October 18, 1836-October 29, 1836
Account record for orders for bales of cotton
July 20, 1836
Account record for orders for bales of cotton
August 15, 1836-August 22, 1836
Account record for orders for bales of cotton
1836
Account record for orders for bales of cotton
September 6, 1836
Acknowledgement of signature without constraint in sale of estate lands
January 3, 1844
Acknowledgment of debt to Probate Court Judge John Miller for $40,000
October 30, 1845
Administrators bond for James A. Wells
April 30, 1838-May 1, 1838
Administrator’s bond for the estate of W. T. Brent
May 27, 1839-July 9, 1839
Admiralty document
August 11, 1846
Affidavit certifying the boundaries of plot number 206
March 7, 1845-July 28, 1845
Affidavit from the Post Office Department at the Brassos
August 10, 1836
Affidavit in the case of Asa Mitchell vs. Mary Fulcher
November 1, 1844
Affidavit swearing that David S. Kornegay served in the Army as a substitute for John Cooke
July 24, 1838-July 28, 1838
Affidavit swearing that David S. Kornegay served in the Army as a substitute for John Cooke
May 6, 1838
Agreement to transfer headrights for league and labor claims to William P. King and James Riley
August 24, 1841
Allowance of accounts in the Isaac Killough estate
June 24, 1844-November 26, 1849
Appeal bond for Benjamin S. Grayson
October 16, 1845
Appeal bond signed by John W. Hall and D. Jerome Woodlief
September 4, 1838
Appointment of appraisers for the estate of William P. King
December 12, 1841-December 18, 1841
Appointment of guardian in the case of Thomas P. Shepard vs. Celia Miller
March 1840
Appointment of H. S. D. McCrary as administrator of the estate of Patrick Allcorn
January 27, 1838
Appointment of Hugh M. Calvert as Justice of the Peace
December 4, 1844
Appointment of Pinckney Towt as M. V. Towt’s attorney and executor of his estate
April 14, 1837
Appraisal of the estate of Dawn Kirby to J.P. Henderson
1841
Appraisal of the estate of William B. Patterson by William Nash
September 8, 1841-September 17, 1841
Appraisement of the estate of Harris Jackson by Alvah Payne
December 20, 1843
Appraisement of the estate of Raymond Daley
November 5, 1839-December 29, 1840
Appraisement of the property of John C. Crownover
August 25, 1845
Appraisement of the property of Silas N. Parker
July 17, 1837-July 31, 1837
Appraisement of the property of the estate of Ann Koontz
December 3, 1833-March 21, 1839
Appraiser’s inventory of the estate of Abner Lee by William W. Gant
February 25, 1839
Appraiser’s oath for the estate of George Weiden
September 7, 1841
Assignment of bond to Anthony Butler
May 3, 1842
Assignment of note from David S. Kaufman to Charles M. Gould
June 5, 1841
Auditor’s Certificate to Benjamin Howard
December 19, 1845
Auditor’s Certificate to J. M. Harrell
October 8, 1841
Authorization of military leave of absence for Col. John Thomas
November 14, 1835-August 15, 1837
Authorization of payment to Luis Sánchez
December 14, 1843-December 15, 1843
Authorization of R. C. Doome as Lefroi Geddne’s attorney
January 9, 1838-March 30, 1838
Autograph endorsement of Sam Houston
approximately 1836
Bill against A. J. and James M. Bell
November 1841
Bill between Ackerman and the estate of P. C. Watson
March 22, 1844-June 24, 1846
Bill for merchandise shipped to Frederick Huttner
August 10, 1842-August 31, 1842
« Previous
Next »
1
2
3
4
5
…
13
14
Toggle facets
Limit your search
Type
Text
656
Image
11
Subject
Slavery
8
Battle of San Jacinto (1836)
3
Matagorda Bay, Texas
1
Language
Spanish
2
Place
Texas
134
Houston, Texas
54
Washington County, Texas
43
West Columbia, Texas
28
New Orleans, Louisiana
25
more
Places
»
Genre
financial records
199
legal documents
162
property records
91
business records
75
correspondence
38
more
Genres
»
Time Period
Republic of Texas, 1836-1846
[remove]
667
Texas Revolution, 1835-1836
118
First Mexican Republic, 1822-1846
10
Collections
Early Texas Documents
667
Provenance
Early Texas Documents Collection
667
Houston & Texas History Research Collection
667
University of Houston Libraries Special Collections
667