Skip to main content Skip to search results

Showing Collections: 1 - 25 of 39

Antonio Armijo Ledger

 Collection
Identifier: AC 004
Scope and Content Antonio Armijo's ledger contains the dry goods accounts for various people, 1899-1902. Each entry gives the person's name, items purchased, amount owed, and when the account was paid. Also inlcuded is an alphabetical index by surname. The ledger book is in Spanish.
Dates: 1899-1902

Arthur and Lorene Delgado Collection of Manuel Delgado Papers,

 Collection
Identifier: 1988-037
Scope and Content Collection consists primarily of the military papers of Manuel Delgado (a captain in the Spanish Army), 1778-1794. Most of the documents concern administrative matters related to several presidios in northern New Spain. Other topics include military desertions, military benefits, financial accounts, a land conveyance in Santa Fe, and judicial proceedings.

Collection is in Spanish.
Dates: 1778-1836

Arthur Bibo Collection of Acoma and Laguna Pueblo Documents,

 Collection
Identifier: 1973-034
Scope and Content Collection consists of original documents and photocopies involving Acoma and Laguna Indian Pueblos in New Mexico. Includes letters and various legal documents. Much of the collection concerns legal disputes between Acoma and Laguna Pueblos over land tenure, boundaries, and water rights. Also within the collection is a 1904 letter to officials at Acoma Pueblo from officials at New Mexico's eight northern Pueblos requesting united opposition among all Pueblos to the New Mexico Supreme Court's...
Dates: 1689-1904 (bulk 1829-1904).

Carlos Munoz Petition

 Collection
Identifier: AC 153-P
Scope and Content Collection contains papers regarding Carlos Muñoz's legal problems in Puerto Rico.
Dates: 1892

Catholic Devotional Publications Collection

 Collection
Identifier: AC 251
Scope and Content Collection consists of various Catholic devotional books and pamphlets (1755-1901). Included are small prayer pamphlets, brevaries, explanations of the Holy Word, and stories of La Virgen de la Merced, La Senora de La Salud, and Our Lady of Guadalupe. Also included is an incomplete undated Tagalog grammar book.
Dates: 1755-1901

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

Cuarto Centenario Collection

 Collection
Identifier: AC 396
Scope and Content Collection consists of Spanish documents: two royal decrees, a contract with Juan de Oñate regarding the discovery and conquest of New Mexico dated September 21, 1595; and the appointment of Oñate and other members of the expedition to the title of Hidalgo, dated July 8, 1602. (The original documents are housed at the Archivo General de Indias in Seville, Spain). Included are illustrations of coats of arms, military uniforms and weapons, maps and architectural drawings of various styles of...
Dates: 1998-

Cuyamungue, New Mexico, Land Transfer Documents

 Collection
Identifier: AC 056-P
Scope and Content Collection consists of miscellaneous land transfer documents pertaining to the Cuyamungue area of New Mexico. Cuyumungue is located twelve miles north of Santa Fe, New Mexico in Santa Fe County.
Dates: 1829-1908; 1829-1908

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

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

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

Francisco Griego Letter

 Collection
Identifier: AC 098-P
Scope and Content One letter from Francisco Griego to his wife, Dolores Archibeque, describing conditions at Fort Union, New Mexico in 1864. A typescript of the letter is also present.
Dates: 1864

Governor Donaciano Vigil Papers,

 Collection
Identifier: 1959-071
Scope and Content Collection consists of the official papers of Governor Vigil. Includes proclamations and letters sent and received. Most of the letters received are from the following Prefects of New Mexico counties: Francisco Sarranco (Bernalillo), Francisco Sandoval (Santa Ana), Manuel Antonio Baca (San Miguel), Salvador Lucero (Rio Arriba), and Vicente Martinez (Taos).

In Spanish.

Partial finding aid.
Dates: 1847-1848

Governor John Munroe Papers,

 Collection
Identifier: 1959-074
Scope and Content Collection consists of official papers of Governor Munroe: one proclamation announcing a constitutional convention in New Mexico. This item is the only extant record in official custody.

In Spanish.
Dates: 1850

Guatemala Documents

 Collection
Identifier: AC 099-P
Scope and Content Collection consists of one folder of Guatemalan documents: a series of complaints (1778-79) against Felis Andreu for nonpayment of debts in Guatemala city and reports (1800-07) submitted to the Inquisition authorities in Guatemala City regarding the conduct of Jose Matias Palencia.
Dates: 1778-1807

John L. Kessell Collection

 Collection
Identifier: AC 122
Scope and Content Collection consists primarily of photocopies of Spanish colonial documents concerning the "Salinas Missions" of Chilili, Tajique, Quari, and Abo, New Mexico. Most of the original documents are located at the Archivo General de la Nacional in Mexico City. Collection also includes photocopies of typed manuscripts and typed and handwritten research notes by Kessell on the Salinas Missions. Photocopies. Material is in Spanish.
Dates: 1582-1981

Jose Quintana Letter

 Collection
Identifier: AC 389-P
Scope and Content Collection consists of a letter from Jose Quintana and Maria Royball de Quintana of Colonias, N.M. Letter is addressed to Don Antonio Bacilio Vigil concerning estate matters.
Dates: 1898

Juan Martinez de Montoya Collection

 Collection
Identifier: AC 143
Scope and Content A bound collection of sixty-one pages of letters and testimony concerning New Mexico and dating from circa 1785 until 1835. The documents were gathered in Spain as the result of two petitions (one in 1785, one in 1835) by Martinez de Montoya's descendants to inherit the noble rights received by him in 1606. This collection's transcripts of documents are especially important because they are notarized by Spanish officials as accurate and suggest an earlier date for the founding of Santa Fe than...
Dates: 1785-1835

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

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)

Mauro Montoya Collection

 Collection
Identifier: AC 152
Scope and Content Mauro Montoya Collection documents significant episodes of New Mexico history during the eighteenth, nineteenth and twentieth centuries. The documents are divided into the four main periods: Spanish period, The Mexican period, U.S. Territorial period (incl. U.S. military occupation), New Mexico Statehood period.
Dates: 1709-1949

Mexican Devotionals

 Collection
Identifier: AC 093-P
Scope and Content Collection consists of four Catholic devotionals, or religious prayer books, from Mexico bound together in a soft cloth binding. The first is dated 1782, the second is dated 1794, the third is dated 1841, and the fourth is undated.
Dates: 1782-1841

Filtered By

  • Language: Undetermined X
  • Language: Spanish; Castilian X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 21
Fray Angélico Chávez History Library 18
 
Subject
Conveyances 12
Wills 8
Family papers 6
Account books 5
Estate inventories 5
∨ more
New Mexico -- History -- To 1848 5
Devotional literature 4
Legal documents 4
Estate records 3
New Mexico -- History -- 1848- 3
New Mexico -- Officials and employees 3
New Mexico -- Politics and government 3
New Mexico -- Politics and government -- 1848-1950 3
New Mexico -- Politics and government -- To 1848 3
Orders (military records) 3
Proclamations 3
Abiquiu (N.M.) -- History 2
Alabados 2
Albuquerque (N.M.) -- Commerce 2
Apache Indians -- New Mexico 2
Broadsides 2
Catholic Church -- Prayer-books and devotions -- Spanish 2
Clippings 2
Contracts 2
Deeds 2
Diaries 2
Governors --New Mexico 2
Hymns 2
Land titles -- Registration and transfer -- New Mexico 2
Land titles -- Registration and transfer -- New Mexico -- Santa Fe 2
Legal instruments 2
Letterpress copybooks 2
Merchants -- New Mexico -- Albuquerque 2
Mexico -- History -- Spanish colony, 1540-1810 2
Newspapers 2
Prayer books 2
Presidio de Carrizal (Chihuahua, Mexico) 2
Publications 2
Stores, Retail -- New Mexico -- Albuquerque 2
Taos (N.M.) -- History 2
Territorial records 2
Translations 2
Abo (N.M.) -- History 1
Acoma (N.M.) -- Boundaries 1
Acoma (N.M.) -- History 1
Acoma Indians -- Land tenure 1
Americans -- Mexico 1
Antonio Sedillo Land Grant (N.M.) 1
Architecture - Historic buildings - England 1
Architecture -- Historic buildings -- Spain 1
Baird Ranch (N.M.) 1
Ballads 1
Bankers -- New Mexico -- Tome 1
Bounties, Military -- New Mexico 1
Breviaries -- Mexico 1
Catholic Church -- Customs and practices 1
Catholic Church -- Mexico 1
Catholic Church -- Missions -- New Mexico 1
Catholic Church -- Prayer books and devotions 1
Catholic Church -- Prayer-books and devotions -- Quecha. 1
Chihuahua (Mexico : State)--History 1
Chihuahua Trial 1
Chilili (N.M.) -- History 1
Chimayo (N.M.) -- History 1
Church music -- New Mexico 1
Colonias (N.M.) -- History 1
Commercial law -- Mexico 1
Constitutional conventions --New Mexico 1
Cordova (N.M.) -- History 1
Coyame (Chihuahua, Mexico) 1
Crime -- Puerto Rico -- Ponce 1
Cuyamungue (N.M.) -- History 1
Decrees 1
Ditches -- New Mexico 1
Ditches -- New Mexico -- Abiquiu 1
Ditches -- New Mexico -- Los Chavez 1
Ditches -- New Mexico -- Santa Cruz Region 1
Education -- New Mexico -- History 1
Ephemera 1
Eulogies 1
Explorers -- Mexico 1
Explorers -- New Mexico 1
Explorers -- Spain 1
Financial records 1
Folk songs, Spanish -- New Mexico 1
Fort Defiance (Ariz.) 1
Fort Union (N.M.) 1
Genealogy 1
General stores -- New Mexico -- Rosa 1
Governors -- New Mexico 1
Guadalupe, Our Lady of -- Pictorial works 1
Guanajuato (Mexico) -- History 1
Indians of North America -- New Mexico -- Claims against 1
Indians of North America -- New Mexico -- Commerce 1
Inquisition -- Guatemala 1
Irrigation and canals and flumes -- New Mexico -- Santa Cruz Region 1
Irrigation canals and flumes -- New Mexico 1
Irrigation canals and flumes -- New Mexico -- Abiquiu 1
Irrigation canals and flumes -- New Mexico -- Los Chavez 1
Jury -- New Mexico 1
∧ less
 
Names
Catron, Thomas Benton, 1840-1921 2
Oñate, Juan de, 1549?-1624 2
Vigil, Donaciano, 1802-1877 2
De Aragon, Ray John 1
Democratic Party (N.M.). State Central Committee 1