Skip to main content Skip to search results

Showing Collections: 26 - 50 of 231

Cordova, New Mexico Family Papers,

 Collection
Identifier: 1960-012
Scope and Content Collection consists of papers from the Cordova family and other families from the Cordova, New Mexico area. Included are documents pertaining to the Truchas Land Grant and its grantees (1829), water rights in Pueblo Quemado (1834), the settlement of a partido contract from the estate of Jose Miguel Archuleta (1883), and hijuelas (estate inventories) for Pedro Fresquez (1856), Maria Quirina Vigil (1889), and Jose Pablo Pacheco (1906).

Collection is in Spanish.
Dates: 1774-1912

Curry County, N.M. Records,

 Collection
Identifier: 1988-004
Scope and Content Collection consists of records of the county assessor (1909-1912), justice of the peace (1961-1968), and county sheriff (1909-1916). Justice of the peace records are primarily criminal dockets.
Dates: 1909-1968 (bulk 1961-1968)

David J. Jones Collection,

 Collection
Identifier: 1987-063
Scope and Content Collection consists primarily of materials on churches and watersheds in northern New Mexico. Includes correspondence, minutes, reports and clippings on the restoration of the San Jose de la Gracia Church in Las Trampas; reports and notes on Valle Grande Church in Villanueva; and reports on tree-ring dating the Santa Cruz Church in Santa Cruz and two houses in Santa Fe. Also within the collection are reports and correspondence concerning the Rio Penasco Watershed, an article about the Rio...
Dates: 1916-1980

Delgado Family Papers,

 Collection
Identifier: 1961-001
Scope and Content Collection consists primarily of land conveyances in the area of Santa Fe, New Mexico involving members of the Delgado family in the late eighteenth and early nineteenth centuries. Also within the collection are eleven letters dated 1795 to 1806 from Manuel Francisco Delgado to Francisco Carvajal of Chihuahua, Mexico regarding trade; one 1876 letter from Cecilio Robles of El Paso to Juan Delgado; and one 1886 list of grand jurors for the U.S. District Court in New Mexico with Pedro Delgado...
Dates: 1740-1886

Dona Ana County, N.M. Records,

 Collection
Identifier: 1974-017
Scope and Content Collection consists of the records of Dona Ana County, New Mexico (1852-1946). Included are the records of the county clerk (1852-1935), assessor (1870-1912), sheriff (1854-1923), county commission (1885-1916), justice of the peace (1863-1946), probate court (1859-1912), coroner (1864-1900), school superintendent (1876-1877), treasurer (1864-1913), road supervisor (1896, 1902), and the board of horticultural commissioners (1892). County Clerk's records include registers of deeds, brands,...
Dates: 1852-1946

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

Dorothy M. Donovan Collection of R. T. Brent Papers,

 Collection
Identifier: 1959-050
Scope and Content Collection consists of letters sent by R.T. Brent from Santa Fe, New Mexico to various family members, and one tintype photograph of Brent during his term as Territorial Auditor of New Mexico. Letters consist of one to Henry (July 9,1849), two to his brother Flag (August 31, 1850, Aug. 22, 1851), one letter to Flora (October 31, 1850), and one letter to an unidentified sister (March 30, 1851). The letters discuss life in Santa Fe.
Dates: 1849-1851

Dorothy Woodward Memorial Penitente Collection,

 Collection
Identifier: 1987-045
Scope and Content Collection consists of Woodward's personal papers and research materials collected and created in the process of the publication of her doctoral thesis and of various articles on the Penitentes (a grassroots Catholic group) of Northern New Mexico. Includes correspondence with various persons and institutions (1933-1949), two notebooks and a diary (1925-1928), and a scrapbook (1938). Notebooks and diary pertain to Woodward's travels to Europe and Hobbs, New Mexico. Research materials consist of...
Dates: 1542-1957 (bulk 1852-1957)

Eddy County, N.M. Records,

 Collection
Identifier: 1974-035
Scope and Content Collection consists of the records of Eddy County, New Mexico (1888-1991). The bulk of the material covers the dates 1891-1922. Included are the records of the county clerk (1891-1972, 1990-1991), sheriff (1896-1922), assessor (1891-1911), county commissioners (1891-1932), justice of the peace (1900-1940), probate court (1888-1915), superintendent of schools (1891-1923), treasurer (1891-1913), coroner (1892-1912), surveyor (1891-1908), road supervisor and overseer (1901-1910), and miscellaneous...
Dates: 1888-1991(Bulk 1891-1922)

Edward L. Bartlett Papers,

 Collection
Identifier: 1960-003
Scope and Content Collection consists of Bartlett's official correspondence as Solicitor General of the Territory of New Mexico (1890-1902); and professional papers from his legal practice (1880-1904). Solicitor General correspondence includes letters received from Frank Springer, Elfego Baca, Frederick Muller, and Pinkerton's National Detective Agency concerning Charles Siringo. Topics covered in the correspondence include the Rough Riders, Jicarilla Apaches, territorial penitentiary, Fort Marcy, and the...
Dates: 1863-1904

Edward Yrisarri Collection of Jacobo Yrisarri Papers,

 Collection
Identifier: 1997-040
Scope and Content Collection consists of the papers of Jacobo Yrisarri. Includes land records, estate records for various persons, financial records, and photographs. Land records include mining and warranty deeds, an abstract of title to land in Ranchos de Albuquerque, one map of land divisions in Candelaria, New Mexico, and copies of maps of the Atrisco and Elena Gallegos land grants. Financial records include tax receipts and assessments. Photographs include black and white images of Jacobo Yrisarri and...
Dates: 1870-1947

E.H. Plummer Papers,

 Collection
Identifier: 1965-001
Scope and Content Collection consists of papers of E.H. Plummer. Included are correspondence, reports, clippings, photographs, a diary, and published materials. Subjects included are E.H. Plummer's military career, the Navajos, Protestant missionary activity on the Navajo Reservation, Native American education, and Santa Fe, New Mexico. Items of note are documents concerning the Welch murder on the Navajo Reservation, Bishop J. Mills Kendrick's missionary progress report (1897), Elizabeth W. Thackra's letters as...
Dates: 1888-1937 (bulk, 1888-1897)

Elisha V. and Boaz W. Long Papers,

 Collection
Identifier: 1972-003
Scope and Content Collection consists of Elisha V. and Boaz W. Long's personal, legal, and dipolmatic correspondence; legal and business records; manuscripts and reports; clippings; and family papers. A large portion of the collection consists of: the legal papers of Elisha V. Long during his tenure as district attorney for several New Mexico counties (1896-1899), as the Chief Justice of the New Mexico Territorial Supreme Court (1885- 1890), and as a private attorney; and the official papers of Boaz W. Long...
Dates: 1857-1970

Emiterio Rivera Papers,

 Collection
Identifier: 1988-099
Scope and Content Collection consists of professional and personal papers of Emiterio Rivera. Professional papers include promissory notes, coupons, advertisements, and receipts from several businesses in Santa Fe. Personal papers include deeds and land conveyances for properties in Santa Fe, and three financial documents of Asociacion Confraterny de la Santisima Trenidad recording costs and payments in 1893, 1894, and 1898.

Some materials are in Spanish.
Dates: 1884-1934

Epifanio Vigil Papers,

 Collection
Identifier: 1959-224
Scope and Content Collection consists of the personal and political papers of Epifanio Vigil. Political papers contain several broadsides and clippings from various New Mexico periodicals. Broadsides include Donaciano Madrid's opposition to the election of Francisco Chavez as Sheriff of Santa Fe County, New Mexico (1891) and opposition to Oterista and Catronista republicans (1900). A translation of an article implicating Thomas B. Catron in the American Valley murder is also included along with Francisco A....
Dates: 1865-1900

Eugene A. Fiske Papers,

 Collection
Identifier: 1960-017
Scope and Content Collection consists primarily of Fiske's professional papers. Series I consists of various legal documents, including a contract retaining Fiske as defense attorney in the trial of James G. Whitney for the murder of Manuel B. Otero, and 67 pages of testimony from the case of Edward Miller v. Alphonso Dockweiler over water rights involving the Rio Tesuque, Acequia Madre, and Acequia del Medio in northern New Mexico. Series II consists of legal documents, deeds, land conveyances, and other...
Dates: 1840-1968 (bulk 1840-1909)

Felipe Chavez Papers,

 Collection
Identifier: 1960-009
Scope and Content Collection consists primarily of correspondence, but also includes contracts, account documents, power-of-attorney claims, and other materials. Series I consists primarily of letters to Chavez from various family members and friends. Includes a funeral corrido (ballad), a letter requesting smallpox vaccinations, and a letter from Archbishop Lamy refusing to establish a new religious order in New Mexico. Series II consists of letters to Chavez from business associates, including Miguel A. Otero...
Dates: 1810-1913

Fermor Church Collection,

 Collection
Identifier: 1959-028
Scope and Content The Fermor Church Collection consist of records relating to the Los Alamos Ranch School (1918-1944), the Los Alamos Foundation (1943-1973) and the Papers of Lawrence S. Hitchcock (1938-1973). The Los Alamos Ranch School was a private school located in Otowi, New Mexico, present day Los Alamos. The idea of an outdoor school for boys was first conceived by Ashley Pond II and A. J. Connell in 1917. The principal aim of the school was to build up the constitution of the boys from eastern cities by...
Dates: 1918-1973

Fifteen Club Records,

 Collection
Identifier: 1988-002
Scope and Content Collection consists of the records of the Fifteen Club and some of its members (1891-1987). Includes minutes (1891-1983), constitution and by-laws (1891-1963), meeting programs (1891-1987), membership lists (1957-1964), and financial records (1892-1901). Also includes one bound work of the reminiscences of Nettie L. Miller, clippings, and two publications of limericks.
Dates: 1891-1987

Francis C. Wilson Papers,

 Collection
Identifier: 1981-017
Scope and Content Collection consists of a broad range of materials from the legal and business practices of Francis C. Wilson. Most of the collection is made up of case files, but also includes correspondence, ledgers, contracts, newspaper clippings, publications, land conveyances, and speeches. Case files are from both civil and criminal proceedings and involve issues such as insurance, bonding, taxes, divorces, bankruptcy, mortgages, debts, estates, and suits. Most of the cases concern business in the areas...
Dates: 1876-1954

Frank W. Parker Papers,

 Collection
Identifier: 1974-044
Scope and Content Collection consists of documents concerning Parker's legal career and a folder of materials relating to Billy the Kid (William Bonney). Includes various certificates and appointments to the positions held by Parker; his attorney's docket book; and photographs of Parker with other prominent New Mexicans, including a group photo with John R. McFie, L. Bradford Prince, Miguel A. Otero, Thomas B. Catron, and others. The folder of Billy the Kid materials consists of photocopies of four...
Dates: 1880-1933

Freudenthal Family Papers,

 Collection
Identifier: 1968-003
Scope and Content Collection consists of handwritten autobiographical essays by Phoebus Freudenthal and his sister Anna Soloman; a 1971 obituary of Phoebus' son Louis E. Freudenthal; and one photograph of the Weisl family (apparently related to the Freudenthals). Phoebus Freudenthal's two page essay describes his birth in Poland and subsequent arrival and career in Las Cruces, New Mexico. Anna Soloman's 21 page essay describes her life in southern New Mexico from 1904 to 1912. Collection also includes...
Dates: 1880-1971 (bulk, 1880-1912)

Georgia L. Lusk Papers,

 Collection
Identifier: 1960-027
Scope and Content Collection consists of the political and private papers of Lusk that relate to the 80th Congress (1947-1948), the Veterans' Affairs Committee (1947-1955), War Claims Commission (1947-1953), and education in New Mexico (1931-1958). Included are ten scrapbooks pertaining to her tenure as Superintendent of Public Instruction for the state of New Mexico.
Dates: 1931-1958.

Getty Family Papers,

 Collection
Identifier: 1967-001
Scope and Content Collection consists of an 1846 letter about U.S. General Kearny's march into Santa Fe during the Mexican-American War; letters and photostats of clippings about Anna Getty McClure describing her life in Santa Fe and her marriage to Colonel Charles McClure, and activities at Fort Marcy; and two Civil War subject clippings associated with Major George Getty.
Dates: 1846-1926

Governor Abraham Rencher Papers,

 Collection
Identifier: 1959-079
Scope and Content Collection consists of official papers of Governor Rencher: documents concerning the supplying of New Mexican militia companies during Rencher's administration. These items are the only extant records in official custody.
Dates: 1858-1861

Filtered By

  • Repository: New Mexico State Records Center and Archives X

Filter Results

Additional filters:

Subject
State government records 71
New Mexico -- Politics and government -- 1848-1950 68
Territorial records 65
New Mexico -- Officials and employees 63
Legal files 56
∨ more
Judicial records 53
Annual reports 46
Administrative agencies -- New Mexico 45
New Mexico -- History -- 1848- 39
Wills 38
Proclamations 35
Clippings 32
Reports 32
New Mexico -- Politics and government -- 1951- 30
Tax records 30
Addresses 29
Trial and arbitral proceedings 29
Conveyances 27
Dockets 27
Extradition -- New Mexico 27
Local government -- Records 27
Minutes (Records) 27
Bonds (legal records) 26
Governors --New Mexico 25
Account books 21
Family papers 18
New Mexico -- History -- To 1848 18
Legal documents 17
Licenses 17
Publications 17
Deeds 16
Estate records 16
Financial records 15
Voting registers 15
Deed books 13
Marriage records 13
Notarial documents 13
Pardon --New Mexico 13
Water rights -- New Mexico 13
Contracts 12
Governors -- New Mexico 11
Black-and-white photographs 10
Mortgages 10
Scrapbooks 10
Articles of incorporation 9
Estate inventories 9
Letterpress copybooks 9
Map 9
Maxwell Land Grant (N.M. and Colo.) 9
New Mexico -- Politics and government -- To 1848 9
Pardon -- New Mexico 9
Photographs 9
Water resources development -- New Mexico 9
Census records 8
Diaries 8
Land titles -- Registration and transfer -- New Mexico 8
Mines and mineral resources -- New Mexico 8
Lawyers -- New Mexico 7
Warrants 7
Certificates 6
Colfax County (N.M.) -- History 6
Land grants -- New Mexico 6
Land titles -- Registration and transfer -- New Mexico -- Santa Fe 6
Naturalization records 6
Navajo Indian Reservation 6
New Mexico -- Social life and customs 6
Bernalillo County (N.M.) -- History 5
Civil procedure -- New Mexico 5
Conservation of natural resources -- New Mexico 5
Doña Ana County (N.M.) -- History 5
Governors--New Mexico 5
Lincoln County (N.M.) -- History 5
Mines and mineral resources--New Mexico 5
Mora County (N.M.) -- History 5
Orders (military records) 5
Press releases 5
Real property -- New Mexico 5
San Juan County (N.M.) -- History 5
Subpoenas 5
Taos County (N.M.) -- History 5
Valencia County (N.M.) -- History 5
Alabados 4
Americans -- Mexico 4
By-laws 4
Columbus (N.M.) -- History 4
Conservation of natural resources--New Mexico 4
Decrees 4
Ditches -- New Mexico 4
Eddy County (N.M.) -- History 4
Grant County (N.M.) -- History 4
Hymns 4
Indians of North America -- New Mexico 4
Irrigation canals and flumes -- New Mexico 4
Manuscripts 4
Mines and mineral resources --New Mexico 4
New Mexico -- Description and travel 4
New Mexico -- History, Military 4
New Mexico -- Militia 4
Newsletters 4
Pardon--New Mexico 4
∧ less
 
Language
Undetermined 230
English 210
Spanish; Castilian 21
 
Names
Cutting, Bronson M., 1888-1935 6
Anderson, Clinton Presba, 1895-1975 5
Civilian Conservation Corps (U.S.) 5
Hagerman, Herbert J. (Herbert James), 1871-1935 5
Vigil, Donaciano, 1802-1877 5
∨ more
Alianza Federal de las Mercedes 4
Catron, Thomas Benton, 1840-1921 4
Chavez, Dennis, 1888-1962 4
Otero, Miguel Antonio, 1859-1944 4
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
United States. Pueblo Lands Board 4
Bent, Charles, 1799-1847 3
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 3
Fall, Albert B. (Albert Bacon), 1861-1944 3
Hatch, Carl Atwood, 1889-1963 3
Historical Society of New Mexico 3
Jones, Andrieus Aristieus, 1862-1927 3
Montoya, Joseph Manuel, 1915-1978 3
Vargas, Diego de, 1643-1704 3
Atchison, Topeka, and Santa Fe Railway Company 2
Avery, Jennie M., -1976 2
Baca, Elfego, 1864-1945 2
Billy, the Kid 2
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Garrett, Elizabeth, 1885?-1947 2
Garrett, Pat F. (Pat Floyd), 1850-1908 2
Kiker, Henry A. 2
Lummis, Charles Fletcher, 1859-1928 2
Martínez, Antonio José, 1793-1867 2
New Mexico Military Institute 2
Palace of the Governors (Santa Fe, N.M.) 2
Thorp, N. Howard (Nathan Howard), 1867-1940 2
Tijerina, Reies 2
United States. Army. Volunteer Cavalry, 1st 2
United States. Work Projects Administration 2
Waste Isolation Pilot Plant (N.M.) 2
Adams, Ansel, 1902-1984 1
Albuquerque High School (Albuquerque, N.M.) 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Anza, Juan Bautista de, 1735-1788 1
Apodaca, Jerry, 1934- 1
Applegate, Frank G. (Frank Guy), 1881-1931 1
Arizona Sanctuary Defense Fund 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Aubry, François Xavier, 1824-1854 1
Austin, Mary, 1868-1934 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Bartlett, Edward L. 1
Bernal, Paul J. 1
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 1
Bloom, Lansing Bartlett, 1880- 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Cassidy, Ina Sizer, 1869-1965 1
Charles Ilfeld Company 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Collier, John, 1884-1968 1
Coronado, Francisco Vásquez de, 1510-1554 1
Curry, George, 1861-1947 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
De Aragon, Ray John 1
Democratic Party (N.M.). State Central Committee 1
Dietrich, Margretta Stewart, 1881-1961 1
Dillon, Richard Charles, 1877-1966 1
Domenici, Pete 1
Díaz, Porfirio, 1830-1915 1
Elkins, Stephen B. (Stephen Benton), 1841-1911 1
Federal Writers' Project. New Mexico 1
First National Bank of Santa Fe 1
Fountain, Albert Jennings, 1838-1896 1
Fred Harvey (Firm) 1
Gross, Kelly & Company, Inc 1
Hewett, Edgar L. (Edgar Lee), 1865-1946 1
Historic American Buildings Survey 1
Hudspeth, Andrew Hutchins, 1874- 1
Ilfeld, Charles, 1847- 1
Ketchum, Black Jack, 1863-1901 1
La Fonda (Hotel : Santa Fe, N.M.) 1
Los Alamos National Laboratory 1
Lusk, Georgia L. 1
Martinez, Felix 1
Martinez, Vicente 1
Martínez, Demetria, 1960- 1
Maxwell Land Grant Company 1
Mechem, E. L. (Edwin Leard), 1912-2002 1
Messervy, William S. 1
Minge, Ward Alan 1
Missouri Pacific Railway Company 1
New Mexico Highlands University 1
New Mexico Municipal League 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 1
New Mexico. Governor (1846-1847 : Bent) 1
New Mexico. Governor (1851-1852 : Calhoun) 1
∧ less