Skip to main content Skip to search results

Showing Collections: 1 - 21 of 21

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

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

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

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

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

Governor David Meriwether Papers,

 Collection
Identifier: 1959-078
Scope and Content Collection consists of official papers of Governor Meriwether. Includes three letters received and one proclamation by Meriwether, and the papers of William Messervy and William Watts Hart Davis, both of whom were acting Governors in periods when Meriwether was out of the state. Messervy's papers consist of one proclamation and one letter received, both from 1854. Davis's papers include official letters received and one personal account book.

Some materials in Spanish.
Dates: 1853-1857

Hubbell Family Papers,

 Collection
Identifier: 1975-045
Scope and Content Collection consists of Santiago L. Hubbell's papers, deeds to the Pajarito property, Philip Hubbell's papers, and miscellaneous family papers. Santiago's papers include correspondence, business records, military orders, and sutler records. Items included are a muster roll for Hubbell's Company of New Mexican Mounted Volunteers (1861) and a 1859 translation of Juan Jose Lucero's account of his 1847 campaign against the Navajos. Philip's papers include personal and business records. Included are...
Dates: 1848-1972

Independent Order of Odd Fellows Records from Four Santa Fe, New Mexico Lodges,

 Collection
Identifier: 1959-164
Scope and Content Collection consists of microfilm of constitutions, by-laws, membership applications, minutes, ledger books, and other records created by four New Mexico lodges of the Independent Order of Odd Fellows: Montezuma Lodge (1851-1858); Paradise Lodge (1852-1916); Aztlan Lodge (1883-1925); and Santa Fe Lodge (1884-1961).
Dates: 1851-1961 ( bulk 1851-1922)

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

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

Napoleon B. Laughlin Papers,

 Collection
Identifier: 1959-134
Scope and Content Collection consists of case files and a variety of documents such as wills, deeds, and estate records from legal cases handled by Laughlin. Series I includes materials on homestead claims and businesses such as the Globe Land Co. and the La Fonda Hotel. Series II includes materials on acequias and water rights, banks (including the First National Bank of Santa Fe and the Santa Fe Bank), mining companies (including the Rio Arriba Coal Co.), and the Denver and Rio Grande Railroad Co. Series III...
Dates: 1740-1933

New Mexico Adjutant General Records,

 Collection
Identifier: 1973-019
Scope and Content As of 1997 collection consists of records of the New Mexico Adjutant General, National Guard, and Office of Military Affairs (1847-1988). Includes administrative correspondence, field reports, general and special orders, ledger books, enlistment and discharge documents, casualty records, photographs, clippings, muster rolls from New Mexico volunteer militias and National Guard (1847-1917), and annual reports for various years between 1875 and 1962. Much of the material concerns the involvement...
Dates: 1847-[ongoing]

New Mexico Office of State Treasurer Records,

 Collection
Identifier: 1974-060
Scope and Content As of 1997 collection consists of the records of the New Mexico Office of the State Treasurer (1955-1974) and its predecessor the Office of the Territorial Treasurer (1849-1911). State records include ledgers, proceedings of financial and investment boards, and administration files. Territorial records include administrative correspondence, annual reports, journals, and ledgers.

Partial finding aid.
Dates: 1847-[ongoing]

New Mexico Property Tax Division Records,

 Collection
Identifier: 1959-205
Scope and Content As of 1997 collection consists of records of the Property Tax Division and its predecessors the Equalization Board, Territorial Board of Equalization, State Tax Commission, Property Appraisal Department, and Property Tax Department (1887-1978). Records of the Equalization Board and Territorial Board of Equalization include administrative correspondence, tax assessment appeals, and ledger books of minutes from 1887 to 1914. Records of the State Tax Commission include biennial reports...
Dates: 1887-[ongoing]

New Mexico State Auditor Records,

 Collection
Identifier: 1960-030
Scope and Content As of 1999 collection consists of records of the New Mexico State Auditor and its predecessors the Auditor and Territorial Auditor (1846-1998). Territorial records (1846-1912) include annual reports, administrative correspondence, financial records documenting court expenses and payments for bounties, reports on indigents and orphans, bonds for sheriffs and tax collectors bonds, and records of equalization taxes and rebates. Statehood records (1912-1998) include annual reports, and audit...
Dates: 1846-[ongoing].

New Mexico State Engineer Records,

 Collection
Identifier: 1971-003
Content Note As of 2000 collection consists of records of the New Mexico State Engineer, its predecessor the Territorial Engineer, and the Interstate Stream Commission, which is a statutorily separate agency coordinated and directed by the State Engineer (1888-1992). Includes biennial reports (1932-1978), one annual report from 1979, minutes, legal documents, publications, and ledger books. Most of the records concern water rights, water conservation, irrigation, flood control, and water resources. Includes...
Dates: 1888-[ongoing].

New Mexico State Land Office Records,

 Collection
Identifier: 1973-046
Scope and Content As of 1997 collection consists of records of the New Mexico State Land Office (including the Commissioner of Public Lands) and its predecessors the Board of Public Lands and the Territorial Public Land Office (1899-1991). Includes various reports, administrative correspondence, minutes, oil and gas leases, publications, clippings, and ledger books. Much of the material concerns mining, grazing, and logging in New Mexico.
Dates: 1899-[ongoing]

Quintana Family Papers,

 Collection
Identifier: 1995-042
Scope and Content Collection consists of an accounts receivable ledger (1909-1915); a daily account ledger (May-Sept. 1905); a photocopy of an alabados (hymns) notebook owned by Jonathan Trujillo from Ignacio, Colorado; and a certificate of Notary Public issued to Jose V. Quintana (1935).

Most materials are in Spanish.
Dates: 1905-1935

Spanish Archives of New Mexico I,

 Collection
Identifier: 1972-002
Scope and Content Collection consists of civil land records of the Spanish and Mexican period governments of New Mexico, and materials created by the Surveyor General and Court of Private Land Claims during the process of adjudication. Includes petitions for land grants, land conveyances, wills, mine registers, records books, journals, dockets, reports, minutes, letters, and a variety of legal documents. Also within the collection is the Vigil Index, an inventory of the documents in the custody of Donaciano...
Dates: 1685-1912

Spanish Colonial Arts Society Records,

 Collection
Identifier: 1982-031
Scope and Content Collection consists of the administrative records, correspondence, and financial records of the Spanish Colonial Arts Society and its store, the Spanish Arts (Santa Fe, NM). The bulk of the records pertain to the first twenty years of the Societys existence, 1929-1949. Included are incorporation papers for both the Society for the Preservation of Spanish Antiquities in New Mexico (1913), and the Spanish Colonial Arts Society (1929). Also within the collection are the Spanish Arts store...
Dates: 1913-1965

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: Account books X

Filter Results

Additional filters:

Subject
New Mexico -- History -- 1848- 10
New Mexico -- Politics and government -- 1848-1950 9
New Mexico -- Officials and employees 8
Minutes (Records) 7
New Mexico -- History -- To 1848 7
∨ more
Reports 7
State government records 6
Administrative agencies -- New Mexico 5
Annual reports 5
Clippings 5
Diaries 5
New Mexico -- Politics and government -- 1951- 5
Territorial records 5
Wills 5
Conveyances 4
Water rights -- New Mexico 4
Americans -- Mexico 3
Family papers 3
Legal documents 3
Legal files 3
Orders (military records) 3
Publications 3
Scrapbooks 3
Addresses 2
Contracts 2
Decrees 2
Deeds 2
Ditches -- New Mexico 2
Estate inventories 2
Estate records 2
Financial records 2
Irrigation canals and flumes -- New Mexico 2
Land titles -- Registration and transfer -- New Mexico 2
Lawyers -- New Mexico 2
Mines and mineral resources --New Mexico 2
Muster rolls 2
New Mexico -- History, Military 2
New Mexico -- Politics and government 2
New Mexico -- Politics and government -- To 1848 2
Newspapers 2
Santa Fe Trail 2
World War, 1939-1945 2
Alabados 1
Albuquerque (N.M.) -- Newspapers 1
Ambassadors -- United States 1
Anton Chico (N.M.) -- Commerce 1
Anton Chico Land Grant (N.M.) 1
Antonio Martinez Land Grant (N.M.) 1
Applications 1
Archives --New Mexico--Catalogs 1
Armories --New Mexico 1
Arroyo Hondo Land Grant (N.M.) 1
Articles of incorporation 1
Associations, institutions, etc.--New Mexico 1
Audits 1
Banks and banking -- New Mexico 1
Banks and banking --Taxation--New Mexico 1
Banks and banking--New Mexico 1
Bonds (legal records) 1
By-laws 1
Caja del Rio Land Grant (N.M.) 1
Certificates 1
Chihuahua Trial 1
Cieneguilla Land Grant (N.M.) 1
Citizenship papers 1
Civil procedure -- New Mexico 1
Conservation of natural resources --New Mexico 1
Constitutional History -- New Mexico 1
Constitutional Law -- New Mexico 1
Constitutions 1
Corporations --Taxation--New Mexico 1
Courts -- New Mexico 1
Criminal procedure -- New Mexico 1
Devotional literature 1
Discharges 1
Ditches -- New Mexico -- La Cienega 1
Ditches --New Mexico 1
Ditches--New Mexico--Anton Chico 1
Dockets 1
Drought relief -- New Mexico 1
Executive departments -- New Mexico 1
Festivals -- New Mexico -- Santa Fe. 1
Finance, Public --New Mexico 1
Flood control -- New Mexico 1
Flood control --New Mexico 1
Folk art -- New Mexico 1
Folk artists -- New Mexico. 1
Fortification --New Mexico 1
Franciscans --Missions--New Mexico 1
Gas industry --Taxation--New Mexico 1
General stores -- New Mexico -- Rosa 1
General stores--New Mexico--Anton Chico 1
Governors -- New Mexico 1
Governors --New Mexico 1
Guadalupe, Our Lady of -- Pictorial works 1
Guanajuato (Mexico) -- History 1
Homestead law -- New Mexico 1
Indians of North America --Legal status, laws, etc.--New Mexico 1
Indians of North America --New Mexico--Wars 1
∧ less
 
Language
English 18
Spanish; Castilian 3
 
Names
Vigil, Donaciano, 1802-1877 2
Adams, Ansel, 1902-1984 1
Applegate, Frank G. (Frank Guy), 1881-1931 1
Aubry, François Xavier, 1824-1854 1
Austin, Mary, 1868-1934 1