Skip to main content Skip to search results

Showing Collections: 101 - 125 of 231

Jesus Maria Baca Papers,

 Collection
Identifier: 1984-025
Scope and Content Collection consists primarily of materials relating to land and property in Santa Fe and northern New Mexico owned by Jesus Maria Baca. Includes materials on the City Ice and Storage Co. of Santa Fe and several New Mexico ranches. Materials concerning Senator Cutting deal only with real estate transactions in Santa Fe. Includes transcript of Santa Fe County District Court Civil Case # 19438, Baca vs. Baca et al., in which Julia S. Baca received authorization as administrator of Jesus Maria...
Dates: 1939-1953

John H. Cockrell Papers,

 Collection
Identifier: 1959-034
Scope and Content Collection consists of Cockrells business and personal papers. Series I consists of probate records, case files, and correspondence. Some pertain to work with the Missouri Pacific Railway Co. Series II consists of various documents relating to work with the Feliz Cattle Co.; the Old Abe Co. (mining); the Taliaferro Mercantile Co.; and land claim cases filed with the U.S. Land Offices in Las Cruces and Roswell, New Mexico, and Glenwood Springs, Colorado. Series III consists of personal and...
Dates: 1856-1919

John J. Dempsey Papers,

 Collection
Identifier: 1959-046
Scope and Content Collection consists of the official papers of John J. Dempsey as a United States representative. Includes correspondence (official and private), speeches, statements, remarks, congressional bills, reports, and newsletters. Some of the subjects covered are agriculture, education, mining, water uses, flood control, dams, land titles, and roads. Items of note include a complete list of bills introduced by Dempsey (74th-85th Congress), papers of the Joint Committee on Atomic Energy, remarks on the...
Dates: 1936-1958 (bulk, 1951-1958)

John Paul Delgado Collection,

 Collection
Identifier: 1992-024
Scope and Content Collection consists of the John Paul Delgado papers (1910-1992) and the military papers of Manuel Delgado (1774-1804). The bulk of the collection covers the years 1910-1992. John Paul Delgado papers include some materials concerning his grandfather Benjamin Read, genealogical materials concerning the Delgado Family, and various clippings and other materials concerning John Paul Delgado's acting career. Also includes black and white photographs of John Paul and the Delgado Family, photocopies of...
Dates: 1774-1992 (bulk 1910-1992)

Kit Carson Papers,

 Collection
Identifier: 1960-005
Scope and Content Collection consists of photocopies of both Carson's will and his certificate of appointment as an Indian agent; the original of his oath of allegiance to the U.S. as a Lt. Colonel; newspaper clippings on Carson. Also included is a photocopy of A.W. Thompson's essay "The Story of Camp Nichols." Carson established Camp Nichols in the Oklahoma panhandle to protect travelers on the Santa Fe Trail.
Dates: 1847-1923

L. Bradford Prince Papers,

 Collection
Identifier: 1959-174
Scope and Content Collection consists of the personal papers and research materials of L. Bradford Prince. The political issues and elections series includes political cartoons and clippings, documentation on the governorship of Miguel A. Otero including the Otero-Burke-Sherman alleged public land fraud (1908), documentation on the removal of Governor Herbert Hagerman from office (1907), legislative bills (1892-1921), and clippings and notes pertaining to several New Mexico political elections. The contemporary...
Dates: 1744-1922

Land Grant Collection,

 Collection
Identifier: 1959-133
Scope and Content Collection consists of a broad range of documents (originals and copies) pertaining to land grants in New Mexico, Arizona, Arkansas, and Texas. The bulk of the documents pertain to Pueblo Indian and individual land grants in New Mexico (1700-1933). Collection was created by the New Mexico State Records Center and Archives.

Some materials are in Spanish.
Dates: 1700-1993 (bulk 1765-1933)

Lea County, N.M. Records,

 Collection
Identifier: 1974-021
Scope and Content Collection consists of the records of Lea County, New Mexico (1920-1948). The bulk of the materials cover the dates 1920 to 1923. Included are records of the county clerk (1927-1928), county commissioners (1921-1923, 1948), and assessor (1920). County clerk records include a listing of school districts (1928). County commissioners records include correspondence (1922-1923), a resolution (1921), and a petition (1948). County assessor records consist of a record book of property assessments...
Dates: 1920-1948 (bulk, 1920-1923)

Lincoln County, N.M. Records,

 Collection
Identifier: 1974-022
Scope and Content Collection consists of the records of Lincoln County, New Mexico (1869-1932). Included are records of the county clerk (1869-1912), assessor (1870-1912), auditor (1875), treasurer (1883-1932), sheriff (1875-1897), county commissioners (1889-1912), justice of the peace (1876-1904), probate court (1870-1920), and miscellaneous records. Clerks records include poll and tally books, voter lists, election records, mining records, and registers of bonds, deeds, and marriages. Miscellaneous records...
Dates: 1869-1932

Los Alamos County, N.M. Records,

 Collection
Identifier: 1959-040
Scope and Content Collection consists of a Los Alamos County Schools Operating Procedures publication (1953-1954).
Dates: 1953-1954

Louis William Geck Papers,

 Collection
Identifier: 1986-032
Scope and Content Collection consists of the papers of Louis William Geck. Included are military service records, land records, district court case records, records pertaining to the Civil War and the occupation of Mesilla, records pertaining to Geck's pension, guardianship records, and family papers and photographs. Military service records include his military bounty claims. Land records include conveyances and deeds for land in Dona Ana County and Mesilla, New Mexico. District court records pertain to Geck's...
Dates: 1846-1985 (bulk 1846-1892)

Lucien A. File Research Files,

 Collection
Identifier: 1971-006
Scope and Content Collection consists of the research files of Lucien A. File. Included are research documents, index cards, maps, black and white photographs, and an unfinished manuscript pertaining to mining in New Mexico. A timetable of the history of New Mexico mining is contained within the manuscript. Subjects included are ghost towns, inhabited towns, counties, forts, mining history and locations, and New Mexican history. Also included are clippings pertaining to nearly 300 prominent New Mexicans. Related...
Dates: 1598-1960

Luis E. Armijo Papers,

 Collection
Identifier: 1959-011
Scope and Content Collection consists of Armijo's business and personal papers. Correspondence primarily concerns legal matters and includes letters to Armijo from Elisha V. Long; letters sent and received by Octaviano A. Larrazolo, a business associate of Armijo who later served as Governor of New Mexico from 1919 to 1920; and Armijo's correspondence with Harry S. Bowman, Attorney General of New Mexico. Other documents include Armijo's expense statements as District Court Judge; his correspondence as Las Vegas...
Dates: 1869-1938

Luna County, N.M. Records,

 Collection
Identifier: 1978-021
Scope and Content Collection consists of the records of Luna County, New Mexico (1901-1970). The bulk of the materials cover the years 1901 to 1924. Materials consist of records of the county clerk (1901-1970, bulk 1901-1918), sheriff (1910-1913), county commissioners (1908-1924), justice of the peace (1901-1919, 1929), probate court (1901-1932), treasurer (1902-1913), assessor (1901-1912), and road board (1912-1917). Clerks records include registers of applications for marriage licenses, chattel mortgages,...
Dates: 1901-1970 (bulk 1901-1924)

Manuel A. Sanchez Papers,

 Collection
Identifier: 1971-013
Scope and Content Collection consists of records and correspondence from Manuel Sanchez's law practice. Includes case files, carbon copies of letters sent and legal documents, clients' letters received, briefs, and law reports and related material on a wide range of subjects.

Some materials are in Spanish.
Dates: 1802-1969 (bulk, 1920-1950)

Manuel Alvarez Papers,

 Collection
Identifier: 1960-001
Scope and Content Collection consists primarily of Alvarez's business, consular, and personal correspondence. Correspondents include numerous officials, customers, merchants, and suppliers in New Mexico, St. Louis, New Orleans, New York, and London. Subjects discussed include the Santa Fe Trail, trade relations between the United States and New Mexico, and New Mexico politics and statehood. Items of note are five Alvarez ledgers (1834-1855), a journal of campsites along the Santa Fe Trail, a partial English copy...
Dates: 1825-1856

Manuel Marquez Y Melo Papers,

 Collection
Identifier: 1960-028
Scope and Content Collection consists of letters sent and received, two letterpress books of letters sent, and three account books. Most of the letters involve business correspondence with various individuals in Mexico, including Augustin Lopez of San Luis Potosi, Manuel Jose Bolado of Zacatecas, and Jose Manuel Sanchez of Chihuahua.

Collection is in Spanish.
Dates: 1819-1824

Margretta S. Dietrich Papers,

 Collection
Identifier: 1959-048
Scope and Content Collection consists primarily of correspondence and newspaper clippings concerning the activities of Margretta S. Dietrich in Nebraska and New Mexico. Includes a series of letters sent by Edith Warner to Dietrich each Christmas from 1944 to 1951 describing the years events in the area of San Ildefonso Pueblo in northern New Mexico. Several of the letters briefly describe activities at Los Alamos National Laboratory in the early 1940s. Collection also includes a folder of biographical materials...
Dates: 1915-1961

Maria G. Duran Collection,

 Collection
Identifier: 1960-016
Scope and Content Collection consists primarily of documents concerning the area of Abiquiu, New Mexico. Among the documents are wills, hijuelas (estate records) and conveyances involving estates and property; and government circulars regarding trade with the Indians, raising militias, and war with the United States. Specific items include several 1846 documents pertaining to the Mexican War such as Governor Manuel Armijo's warning of impending war, and printed orders of U.S. General Stephen Watts Kearny...
Dates: 1785-1846 (bulk 1843-1846)

Mariano Chavez Family Papers,

 Collection
Identifier: 1960-010
Scope and Content Collection consists of photocopies of documents involving members of the Mariano Chavez family and others. Most of the materials concern land grants, wills and estates, land conveyances, and litigation over land and water disputes in New Mexico during the eighteenth and nineteenth centuries. Other materials include inventories of personal property, a license to build a chapel at San Jose de Chama (1844), a geneaology of the Chavez family, a collection of alabados (religious verses), and...
Dates: 1763-1967 (bulk 1763-1873)

Martin Gardesky Collection of Historical Documents,

 Collection
Identifier: 1960-019
Scope and Content Collection consists of original documents, translations, and photostats primarily concerning people and events in New Mexico and Mexico. Documents on New Mexico include a 1681 journal of Antonio de Otermin relating to the Pueblo Revolt of 1680; a photostat of a 1710 royal decree by the Duke of Albuquerque suppressing a bible printed in London; and the report of a 1749 investigation by Governor Tomas Velez de Cachupin regarding French incursions into Taos, New Mexico. English translations...
Dates: 1612-1912

Martinez Family Papers (Photocopies),

 Collection
Identifier: 1973-007
Scope and Content Collection consists of photocopies of land conveyances, wills, and certain other legal instruments documenting the presence of the Martinez family in and around Santa Cruz de la Canada, New Mexico, in the nineteenth century. Includes material on water rights near Santa Cruz, and a bond for the mayordomo de acequia, 1906. Many of the documents involve members of the Roybal and Mestas families.

Collection is in Spanish.
Dates: 1790-1908 (bulk,1842-1908)

McKinley County, N.M. Records,

 Collection
Identifier: 1986-007
Scope and Content Collection consists of the records of McKinley County, New Mexico (1901-1981). The bulk of the material covers the years 1901-1928. Included are assessment records (1901-1912), a sheriffs cash register (1912-1928), subdivision regulations issued by the county commissioners, and maps including one of Gallup (1922) and plats of Timberlake Ranch (1938, 1978-1981).
Dates: 1901-1981 (bulk 1901-1928)

M.E. and James V. Noble Papers,

 Collection
Identifier: 1973-044
Scope and Content Collection consists of the legal papers of Merrill E. Noble and the legal and personal papers of James V. Noble. The bulk of the collection consists of the legal files of Merrill's and James' private practice in Las Vegas. Legal files include correspondence, pleadings, and other materials that pertain to various civil, criminal, and probate cases in New Mexico. Included are papers pertaining to the following land grants: Las Vegas, Anton Chico, Preston Beck, Ortiz, and Tecolote; land titles in...
Dates: 1912-1960.

Mora County, N.M. Records,

 Collection
Identifier: 1974-036
Scope and Content Collection consists of the records of Mora County, New Mexico (1850-1922). The bulk of the material covers the dates 1870 to 1911. Included are records of the county clerk (1850-1918), assessor (1871-1912), sheriff (1879-1884), treasurer (1924), county commissioners (1880-1921), justice of the peace (1856-1910), probate court (1871-1890), superintendent of schools/board of education (1915-1922), and miscellaneous tax records (1903, 1917). Clerks records include registers of licenses, brands,...
Dates: 1850-1930 (Bulk 1870-1911)

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