Skip to main content Skip to search results

Showing Collections: 1 - 18 of 18

Alice Scoville Barry Collection of Historical Documents,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

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 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)

Governor Sterling Price Papers,

 Collection
Identifier: 1959-072
Scope and Content Collection consists of official papers of Governor Price. Includes one letter from Price to Manuel Vigil giving permission to search for livestock lost during the Taos Revolt of 1847; one letter to Price from Padre Antonio Jose Martinez requesting clemency for participants in the Taos Revolt; and one photograph of a letter sent by Price to an unknown recipient. Only the letter from Price to Vigil was microfilmed in the Territorial Archives of New Mexico; the other documents in this collection...
Dates: 1847-1848

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

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)

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

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

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

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)

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

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 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].

Seligman Collection,

 Collection
Identifier: 1959-195
Scope and Content Collection consists of New Mexico historical documents from the 19th century and the first decade of the twentieth century (1803-1910). Included in the collection are some of Governor Manuel Armjio's papers pertaining to the Texas invasion and political matters (1843-1848); a report by James Maloy concerning the theft of animals by the Mimbres Apaches (1870); an apologia from Culiacan, Sonora (1826); an official Mexican circular concerning education; several receipts and invoices from various...
Dates: 1803-1910

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 Archives of New Mexico II,

 Collection
Identifier: 1959-200
Scope and Content Collection consists of administrative, civil, military, and ecclesiastical records of the Spanish colonial government in New Mexico, 1621-1821. Records cover both the local and provincial levels, and include correspondence between officials in Santa Fe and Mexico. Few pre-Revolt documents are contained in this collection. Significant documents from the Pueblo Revolt period (1680-1693) include Antonio de Otermin's 1681 journal of the attempted reconquest of New Mexico, and various administrative...
Dates: 1621-1821

Ward Alan Minge Collection of Historical Documents,

 Collection
Identifier: 1960-029
Scope and Content Collection consists of a broad range of historical documents concerning New Mexico history. Series I consists of three documents involving Father Antonio Jose Martinez of Taos, New Mexico: the 1827 will of his father Antonio Severino Martinez; a brief autobiography of Antonio Jose Martinez published in 1838; and an 1859 proclamation by Antonio Jose Martinez documenting conflicts between himself and Archbishop Jean Baptiste Lamy. Series II consists of papers of the Gonzales family of Taos, New...
Dates: 1697-1954

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: New Mexico -- History -- To 1848 X

Filter Results

Additional filters:

Subject
New Mexico -- History -- 1848- 13
Account books 7
Wills 7
Diaries 6
New Mexico -- Politics and government -- 1848-1950 6
∨ more
New Mexico -- Politics and government -- To 1848 6
Conveyances 5
New Mexico -- Officials and employees 5
Reports 5
Annual reports 4
Clippings 4
Decrees 4
Minutes (Records) 4
Americans -- Mexico 3
Black-and-white photographs 3
Estate inventories 3
New Mexico -- History, Military 3
New Mexico -- Militia 3
Orders (military records) 3
State government records 3
Taxation -- New Mexico 3
Administrative agencies -- New Mexico 2
Apache Indians -- New Mexico 2
Family papers 2
Franciscans --Missions--New Mexico 2
Governors -- New Mexico 2
Land titles --Registration and transfer--New Mexico 2
Legal documents 2
Muster rolls 2
Navajo Indians -- Wars 2
New Mexico -- Politics and government 2
New Mexico -- Politics and government -- 1951- 2
Provincias Internas (New Spain) -- History 2
Pueblo Indians --History 2
Pueblo Revolt, 1680 2
Santa Fe Trail 2
Spain -- Colonies -- America -- Administration 2
Taos (N.M.) -- History 2
Territorial records 2
Water rights -- New Mexico 2
Abiquiu (N.M.) -- History 1
Actors -- New Mexico 1
Administrative records 1
Agriculture --New Mexico--History 1
Alabados 1
Apache Indians -- History 1
Apostasy 1
Archives --New Mexico--Catalogs 1
Armories --New Mexico 1
Audits 1
Autobiographies 1
Bonds (legal records) 1
Celebrities --New Mexico 1
Celebrities--New Mexico 1
Census records 1
Cities and towns--New Mexico 1
Citizenship papers 1
Civil procedure -- New Mexico 1
Coinage -- Mexico -- History -- 18th century 1
Comanche Indians --History 1
Confraternities -- New Mexico 1
Courts -- New Mexico 1
Cowboys --Poetry 1
Criminal procedure -- New Mexico 1
Discharges 1
Ditches -- New Mexico 1
Dockets 1
Drought relief -- New Mexico 1
Education -- New Mexico -- History 1
Education --New Mexico 1
Eulogies 1
Europe--Description and travel 1
Executive departments -- New Mexico 1
Finance, Public --New Mexico 1
Financial records 1
Flood control -- New Mexico 1
Fort Defiance (Ariz.) 1
Fort Marcy (N.M.) 1
Fortification --New Mexico 1
Fortifications--New Mexico 1
Fraud --New Mexico 1
Frontier and pioneer life -- New Mexico 1
Fugitive slaves -- Legal status, laws, etc.-- Mexico 1
Gambling -- New Mexico 1
Genealogy 1
Ghost towns--New Mexico 1
Governors --New Mexico 1
Governors --New Mexico. 1
Governors--New Mexico 1
Guadalupe, Our Lady of -- Pictorial works 1
Guanajuato (Mexico) -- History 1
Hymns 1
Indians of North America -- New Mexico -- Commerce 1
Indians of North America --New Mexico--Wars 1
Inquisition -- Mexico 1
Inquisition -- Mexico -- Mexico City 1
Inquisition --New Mexico 1
Inventories 1
Investments --New Mexico 1
∧ less
 
Language
English 15
Spanish; Castilian 3
 
Names
Catholic Church. New Mexico 2
Martínez, Antonio José, 1793-1867 2
Vigil, Donaciano, 1802-1877 2
Anza, Juan Bautista de, 1735-1788 1
Aubry, François Xavier, 1824-1854 1