Skip to main content Skip to search results

Showing Collections: 1 - 25 of 210

A.A. Jones Papers,

 Collection
Identifier: 1960-025
Scope and Content Collection consists of the legal, personal, and political papers of A.A. Jones. The bulk of the collection consists of legal papers which include several land grant, business, and probate case records. Land grant case records pertain to the Maxwell, Preston Beck, Mora, Las Vegas, and Eaton land grants. Included in the land grant case records are the papers of James and Helen Beck and New Mexico Chief Justice Elisha V. Long's opinion on the Las Vegas Land Grant. Companies involved in the...
Dates: 1862-1927

Abercrombie Family Mercantile Papers,

 Collection
Identifier: 1981-072
Scope and Content Collection consists of account books, three wholesale catalogues, one ranch ledger, a record book for the Acqueia de Anton Chico, a political scrapbook (ca. 1924), a survey map of the family property, and miscellaneous family papers. The three wholesale catalogues are from C.H. Hyer & Sons (Kansas), Hendrie & Bolthoff Co., and John Wyeth & Brother (Philadelphia).

Some materials are in Spanish.
Dates: 1885-1934

Adella Collier Collection,

 Collection
Identifier: 1978-030
Scope and Content Collection consists of a broad range of materials concerning the personal and professional activities of Frederick Muller and his family, including his in-laws, the Edward Miller family of Tesuque, New Mexico. Materials include correspondence; land conveyances; abstracts of title; by-laws of civic and veteran organizations; a sketch map of the Independent Order of Odd Fellows Aztlan Lodge cemetary plots; trial proceedings involving Edward Miller; and naturalization, birth, marriage and death...
Dates: 1836-1974 (bulk 1836-1930)

Alan W. Danielson Collection of Whitten Hall Papers,

 Collection
Identifier: 1983-119
Scope and Content Collection consists of papers pertaining to the property known as Whitten Hall located on the corner of Guadalupe St. and Garfield St. in Santa Fe, New Mexico. Includes title abstracts (1869-1964), a clipping, and a photograph with Whitten Hall in the background.
Dates: 1869-1969

Albert T. Rogers Family Papers,

 Collection
Identifier: 1974-049
Scope and Content Collection consists of the papers of the Rogers family (Albert Sr., Albert Jr., Helen, and Waldo). The bulk of the collection consists of Albert Jr.s business and legal papers (1898-1956). Legal papers include Supreme Court of New Mexico case files involving the City of Raton; district court case files; and land grant case files involving the Maxwell, Preston Beck, Anton Chico, and Mora land grants. Also included are records from the settlement of Leah Ilfelds estate and one land grant map....
Dates: 1871-1957

Alice Scoville Barry Collection of Historical Documents,

 Collection
Identifier: 1959-016
Scope and Content Collection consists primarily of official government documents from New Mexico's various historical governments: its Spanish colonial government (1684-1821), its Mexican government (1821-1846), and its American government (1846-1863). Subjects included are the reconquest of New Mexico, the collection of taxes, official appointments, Indian affairs, and religious matters. Items of note are Diego de Vargas' journal of the Reconquest (1694-1790), Commandante General Pedro de Nava's refusal of...
Dates: 1684-1863

Amado Chaves Papers,

 Collection
Identifier: 1963-001
Scope and Content Collection consists of correspondence, personal papers, manuscripts, genealogies, and clippings. Subjects include New Mexican customs and folklore, land grants and titles, and prominent figures in New Mexico history. Other topics include Chaves and Ortiz family histories, the 1680 Pueblo Revolt, and New Mexicos school system. Notable correspondents are Charles F. Lummis, B.W. "Win Page, Katharine Chaves Page, and Stephen B. Elkins. This collection was transferred from the Museum of New Mexico...
Dates: 1698-1931

Anthony J. Albert Papers,

 Collection
Identifier: 1978-007
Scope and Content Series I consists primarily of probate, mining, and real estate records. Probate records include those involving the Kiker, Lischke (Siringo Ranch), and Rolshoven estates. Series II includes materials from the Nuremberg War Crime Trials. Series III includes Albert's correspondence from 1937 to 1974. Most of the correspondence concerns legal issues in New Mexico and includes several letters from Thomas B. Forbis, an attorney in Roswell, New Mexico.
Dates: 1937-1974

Armstrong Family Papers,

 Collection
Identifier: 1980-030
Scope and Content Collection consists of professional and personal papers of Armstrong and his wife, Alta Morton Armstrong. Includes scrapbooks, newspaper clippings, and family memorabilia.
Dates: 1890-1956

Arthur Boyle Papers,

 Collection
Identifier: 1959-021
Scope and Content Collection consists primarily of records of the New Mexico Horticultural Society, including its 1886 charter and bylaws, and minutes of meetings from 1895-1896. Also within the collection is an 1883 letter appointing G. Pitman Smith as Missouri's delegate to the Santa Fe Tertio-Millenial Celebration.
Dates: 1883-1896

Baca Family Papers,

 Collection
Identifier: 1963-002
Scope and Content Collection consists of a broad range of materials relating to the Baca family of La Cienega, New Mexico. Series I consists of promissory notes, letters, contracts, and a land conveyance. Series II consists of promissory notes, letters, receipts, partido contracts (livestock contracts and chattel mortgages) and other documents involving either Ygnacio Baca or his son Juan Baca. Includes an 1846 inventory of Ygnacio Baca's estate. Series III consists primarily of documents involving Leonidas Baca...
Dates: 1805-1915

Bazz Owen Smaulding Papers,

 Collection
Identifier: 1981-027
Scope and Content Collection consists of materials created and collected by Smaulding. Most of the items relate to his athletic career, including a scrapbook of newspaper clippings on his achievements as a high school athlete and professional baseball player, and yearbooks of Albuquerque High School from 1917, 1918, 1920, and 1924. Collection also includes Smaulding's 1923 contract with the semi-professional baseball team the Queen City Stars of Seattle, and the constitution and by-laws of the Chicago-Piney...
Dates: 1915-1981

Bergere Family Papers,

 Collection
Identifier: 1975-024
Scope and Content Collection consists of land records (1829-1929) and personal, financial, and professional papers of the A.M. Bergere family and its extended families, the Oteros and the Lunas of Los Lunas, New Mexico (1855-1967). Land records include conveyances and information regarding the Bartolome Baca Land Grant, the Antonio Sandoval Land Grant, the Perea Land Grant, the Tome Land Grant, and the Chilili Land Grant. Financial records contain deeds, correspondence regarding the estate of Eloisa Luna de...
Dates: 1829-1974

Bernalillo County Metropolitan Court Records,

 Collection
Identifier: 1999-029
Scope and Content Collection consists of the correspondence of the Bernalillo County Metropolitan Court's Deputy Court Administrator.
Dates: 1993-1997

Bernalillo County, N.M. Records,

 Collection
Identifier: 1974-034
Scope and Content Holdings consist of records of the county clerk (1848-1920), assessor (1870-1912), sheriff (1856, 1889-1899), county commission (1876-1889, 1927), justice of the peace (1854-1899), probate court (1849-1927), and school superintendent (1858-1887). Clerks records include registers of deeds, mines, licenses, brands, oaths and bonds, mortgages, chattel mortgages, liens, and notarial records; election results, abstracts of deeds; and various other documents. Probate records include adoptions...
Dates: 1849-1927 (Bulk 1849-1900)

Bloom-McFie Collection,

 Collection
Identifier: 1960-004
Scope and Content Collection consists primarily of various historical documents from New Mexico. Includes typescripts of Stephen Watts Kearny's proclamation of the United States' annexation of New Mexico and Governor Bautista Vigil y Alarid's response, both dated August 19, 1846; and correspondence of Francisco Lucero de Godoy concerning his portion of the Martinez Land Grant in Taos County, New Mexico. Collection also contains materials relating to the careers of Lansing B. Bloom and John R. McFie; articles of...
Dates: 1846-1938

Bowman's Bank Collection,

 Collection
Identifier: 1974-045
Scope and Content Collection consists of materials from the Bowmans Bank of Las Cruces, New Mexico (1896-1928). The bulk of the materials cover the years, 1896-1904. There are seven letterbooks of letters sent and 23 ledgers as well as journals and cash books that document some of the banks financial transactions. The balance of the material consists of the correspondence of Henry D. Bowman. This correspondence pertains to banking matters, real estate, and mining in New Mexico. Includes letters related to Henrys...
Dates: 1896-1928 (bulk 1896-1904)

Buckner Collection of Elizabeth Garrett Materials,

 Collection
Identifier: 1992-025
Scope and Content Collection consists of materials relating to the career of Elizabeth Garrrett, a blind singer and daughter of Sheriff Pat Garrett. Elizabeth Garrett served on the faculty of the New Mexico School for the Visually Handicapped and wrote "O Fair New Mexico," which was adopted as the official state song in 1917. In addition to various typed manuscript drafts of Buckner's unpublished biography of Garrett, the collection also contains articles and newspaper clippings about Garrett; letters about...
Dates: 1893-1992 (bulk, 1965-1966)

Carmen Quintana Collection,

 Collection
Identifier: 1981-001
Scope and Content Collection consists primarily of records from the Avery-Bowman Co., a real estate business in Santa Fe, New Mexico. Series I includes an abstract of title involving the Denver and Rio Grande Western Railway Co., and an abstract of title of the Roque Lovato Land Grant. Series II includes a patent conveying a tract of land adjacent to the plaza in Santa Fe from the U.S. Government to the City of Santa Fe. Series III includes the wills of many Santa Fe citizens, including Clara H. Olsen and Ernest...
Dates: 1782-1958 (bulk 1860-1933)

Chaves County, N.M. Records,

 Collection
Identifier: 1959-237
Scope and Content Collection consists of the records of Chaves County, New Mexico (1870-1935). The bulk of the records cover the years, 1881-1935. Included are copies of the county clerks deed indexes that include entries that date to before the creation of Chaves County (1870-1935); a county sheriffs bond (1896); and assessment records (1891-1912). The assessment records have been microfilmed.
Dates: 1870-1935 (bulk 1882-1935)

Clara H. Olsen Papers,

 Collection
Identifier: 1976-022
Scope and Content Collection consists of Olsen's personal and business papers, and a variety of publications about New Mexico. Includes personal correspondence (1889-1947), newspaper clippings about Olsen (1920-1935), obituaries of prominent New Mexicans, certificates from several New Mexican Governors (1901-1933), the settlement of Olsen's estate (1953), papers of Olsen's brother-in-law E.V. Chavez (1879-1896), and catalogs of the New Mexico Spanish American Normal School at El Rito (1939-1941). Correspondence...
Dates: 1879-1961

Clark S. Knowlton Collection,

 Collection
Identifier: 1980-027
Scope and Content Collection contains the 18 linear feet of correspondence between Dr. Knowlton, colleagues, students, and publishers. Dr. Knowlton's manuscripts relating to his field of research are included, some of which have been published in professional journals. Professor Knowlton also collected manuscripts written by colleagues and students on subjects relating to Mexican-Americans, Bilingual Education and Native American issues. Also within the collection are 23 linear feet of reports, committee...
Dates: 1912-1989

Colfax County, N.M. Records,

 Collection
Identifier: 1973-025
Scope and Content Collection consists of the records of the county clerk (1867-1933), county assessor (1870-1892, 1917, 1924), county treasurer (1869-1927), county commission (1876-1927), superintendent of schools (1907-1908), county surveyor (1898), justice of the peace (1887-1925), sheriff (1869-1884), and probate court (1892-1929). Clerk's records include notary records, poll and tally books, voter lists, election returns, abstracts of titles, articles of incorporation, registers of licenses and brands,...
Dates: 1867-1929

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

Filtered By

  • Language: English X
  • 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 65
Territorial records 63
New Mexico -- Officials and employees 60
Legal files 56
∨ more
Judicial records 53
Annual reports 46
Administrative agencies -- New Mexico 45
New Mexico -- History -- 1848- 36
Proclamations 33
Reports 32
Wills 32
Clippings 30
New Mexico -- Politics and government -- 1951- 30
Tax records 30
Addresses 29
Trial and arbitral proceedings 29
Dockets 27
Extradition -- New Mexico 27
Local government -- Records 27
Minutes (Records) 27
Bonds (legal records) 26
Governors --New Mexico 23
Account books 18
Conveyances 18
Licenses 17
Deeds 16
Publications 16
Legal documents 15
New Mexico -- History -- To 1848 15
Voting registers 15
Estate records 14
Financial records 14
Deed books 13
Marriage records 13
Notarial documents 13
Pardon --New Mexico 13
Water rights -- New Mexico 13
Family papers 12
Black-and-white photographs 10
Contracts 10
Governors -- New Mexico 10
Mortgages 10
Scrapbooks 10
Articles of incorporation 9
Map 9
Maxwell Land Grant (N.M. and Colo.) 9
Pardon -- New Mexico 9
Photographs 9
Water resources development -- New Mexico 9
Census records 8
Mines and mineral resources -- New Mexico 8
Diaries 7
Land titles -- Registration and transfer -- New Mexico 7
Lawyers -- New Mexico 7
Letterpress copybooks 7
New Mexico -- Politics and government -- To 1848 7
Warrants 7
Certificates 6
Colfax County (N.M.) -- History 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
Land grants -- New Mexico 5
Lincoln County (N.M.) -- History 5
Mines and mineral resources--New Mexico 5
Mora County (N.M.) -- History 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
By-laws 4
Columbus (N.M.) -- History 4
Conservation of natural resources--New Mexico 4
Eddy County (N.M.) -- History 4
Estate inventories 4
Grant County (N.M.) -- History 4
Indians of North America -- New Mexico 4
Land titles -- Registration and transfer -- New Mexico -- Santa Fe 4
Manuscripts 4
Mines and mineral resources --New Mexico 4
New Mexico -- Description and travel 4
New Mexico -- History, Military 4
Newsletters 4
Pardon--New Mexico 4
Preston Beck Land Grant (N.M.) 4
Public lands --New Mexico 4
Rio Arriba County (N.M.) -- History 4
San Miguel County (N.M.) -- History 4
Santa Fe (N.M.) -- History 4
Socorro County (N.M.) -- History 4
Union County (N.M.) -- History 4
Americans -- Mexico 3
∧ less
 
Language
Undetermined 209
 
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
Alianza Federal de las Mercedes 4
∨ more
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
Dempsey, John J., 1879-1958 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
Maxwell, Lucien Bonaparte, 1818-1875 3
Montoya, Joseph Manuel, 1915-1978 3
Pecos River Commission 3
Vargas, Diego de, 1643-1704 3
Vigil, Donaciano, 1802-1877 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
Catron, Thomas Benton, 1840-1921 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
Association on American Indian Affairs 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
Baca family 1
Bartlett, Edward L. 1
Bernal, Paul J. 1
Bernalillo County (N.M.) 1
Bernalillo County (N.M.). Commission 1
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 1
Bloom, Lansing Bartlett, 1880- 1
Brunswick, Marcus 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
Church, Fermor S., 1900-1974 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
Dietrich, Margretta Stewart, 1881-1961 1
Dillon, Richard Charles, 1877-1966 1
Domenici, Pete 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
Indian Rights Association 1
Interstate Oil Compact Commission 1
Ketchum, Black Jack, 1863-1901 1
La Fonda (Hotel : Santa Fe, N.M.) 1
Lamy, John Baptist, 1814-1888 1
Los Alamos National Laboratory 1
Lusk, Georgia L. 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
∧ less