Skip to main content Skip to search results

Showing Collections: 201 - 225 of 231

Rudy Padilla Collection of Pano Art,

 Collection
Identifier: 1994-028
Scope and Content Collection consists of correspondence, published articles, audio tapes of interviews, photographs and other graphics describing and depicting pano art or "handkerchief art," a folk art tradition that originated among incarcerated Hispanics. Padilla and artist Mark Garcia were interviewed in 1991, and Padilla was interviewed in 1994 by Rudy Miera.
Dates: 1991-1994

San Juan County, N.M. Records,

 Collection
Identifier: 1974-025
Scope and Content Collection consists of the records of San Juan County, New Mexico (1887-1979). The bulk of the materials cover the years 1887 to 1927. Included are poll books (1889-1890) and records of the county commissioners (1927, 1979), assessor (187-1912), justice of the peace (1890-1915), and probate court (1919, 1924). Justice of the peace and probate court records are case files.
Dates: 1887-1979 (Bulk 1887-1927)

San Miguel County, N.M. Records,

 Collection
Identifier: 1974-026
Scope and Content Collection consists of the records of San Miguel County, New Mexico (1847-1942). Included are records of the county clerk (1847-1930), assessor (1870-1913), treasurer (1865-1875), sheriff (1853, 1887-1888), county commissioners (1876-1889), justice of the peace (1858-1925), probate court (1847-1940) and school superintendent (1879-1908). Clerks records include a census of Tecolote, New Mexico (1855); registers of brands, licenses, liens, deed receipts, oaths and bonds, chattel mortgages and...
Dates: 1847-1942

Sandoval County, N.M. Records,

 Collection
Identifier: 1959-042
Scope and Content Collection consists of the records of Sandoval County, New Mexico (1903-1935). Included are records of the county clerk (1911-1929), assessor (1903-1912), and treasurer (1926-1935). Clerk's records chiefly concern the Middle Rio Grande Conservancy District (1927-1929) and treasurer's records include material on the Los Alamos Ranch School (1932).
Dates: 1903-1935

Santa Ana County, N.M. Records,

 Collection
Identifier: 1959-043
Scope and Content Collection consists of the records of Santa Ana County, New Mexico (1846-1876). Included are records of the county clerk (1849-1876), sheriff (1851-1876), county commissioners (1876), justice of the peace (1850-1876), probate court (1849-1876), and treasurer (receipt for the seal of 1850). Clerk's records include accounts, deed register, poll and tally books, voter lists, and election records. Sheriff's records include some probate court material. A miscellaneous record book (1853-1876),...
Dates: 1849-1876

Santa Fe County, N.M. Records,

 Collection
Identifier: 1973-002
Scope and Content Collection consists of the records of Santa Fe County, New Mexico (1846-1946). Included are records of the county clerk (1849-1946), assessor (1870-1888), treasurer (1847-1918), sheriff (1847-1938), county commissioners (1863-1936), justice of the peace (1846-1937), probate court (1851-1934), and school superintendent (1876-1916). Clerks records include correspondence; registers of deeds, mortgages, licenses, oaths and bonds, brands, bounties, and marriages; notarial records; and mining...
Dates: 1846-1999 (bulk 1946-1946)

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

Shuler-Berninghaus Papers,

 Collection
Identifier: 1960-036
Scope and Content Collection consists of the papers of James J. Shuler and Oscar E. Berninghaus. Series I consists primarily of Shuler's professional papers as a doctor, businessman, and Mayor in Raton, New Mexico. Much of the collection consists of letters sent by Shuler to various individuals concerning topics such as real estate, mining, irrigation, his medical practice, the New Mexico Municipal League, the Panama-California Exposition of 1915, and civic improvement projects in Raton. Some of the major...
Dates: 1879-1967

Sierra County, N.M. Records,

 Collection
Identifier: 1985-019
Scope and Content Collection consists of the records of Sierra County, New Mexico (1884-1920). Included are records of the county clerk (1893-1920), miscellaneous records of the county commissioners (1884-1892), a justice of the peace case file (1920), and records of the county assessor (1884-1912, 1924).

Some materials are in Spanish.
Dates: 1884-1924

Silviano Salazar Collection of Abiquiu, New Mexico Land and Acequia Documents,

 Collection
Identifier: 1960-033
Scope and Content Collection consists of land conveyances in Santa Rosa de Lima de Abiquiu and Santo Tomas Apostal de Abiquiu and a document about the purchase of acequia rights. The principal in many of the transactions is Santiago Salazar.

Collection is in Spanish.
Dates: 1806-1850

Socorro County, N.M. Records,

 Collection
Identifier: 1974-029
Scope and Content Collection consists of the records of Socorro County, New Mexico. Included are records of the county clerk (1862-1935), assessor (1870-1932), treasurer (1867-1876), sheriff (1903-1917), county commission (1876-1932), justice of the peace (1867-1931), probate court (1867-1924), and county school superintendent and board of education (1909-1919). Also included are miscellaneous records which include a city of Socorro audit (1924-1930) and a Magdalena census enumeration (1912?). Clerks records...
Dates: 1851-1935

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 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

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

Suaso Family Papers,

 Collection
Identifier: 1960-041
Scope and Content Collection consists of the papers of the Suaso family of Embudo, New Mexico. Includes land conveyances (1751-1801), wills of Josefa Martin (1786) and Juan Antonio Suaso (1818), and a petition made by Josefa Martin for the protection of her childrens inheritance rights to an acequia (1786). Also within the collection are fragments of documents involving a land dispute between Diego Antonio Duran and Juan Cordova (1826), a note by Governor Juan Bautista de Anza regarding a decree directed at...
Dates: 1751-1826

Taos County, N.M. Records,

 Collection
Identifier: 1974-030
Scope and Content Collection consists of the records of Taos County, New Mexico (1847-1959). Included are records of the county clerk (1847-1959), assessor (1881-1929), county commissioners (1876-1944), treasurer/collector (1899-1918), justice of the peace (1863-1946), probate court (1847-1958), coroner (1862), county school superintendent/school board (1905-1924), and miscellaneous records consisting of the political correspondence of Taos County Sheriff Columbus Ferguson (1950-1956). Clerks records include...
Dates: 1847-1959

Ted Otero Collection of Historical Documents,

 Collection
Identifier: 1964-001
Scope and Content Collection consists primarily of military and personal papers of Bernardo Vasquez-Franco, a commissioned officer in the Mexican army, 1817-1845. The military papers include orders, financial accounts, reports, laws and decrees for several presidios in northern Mexico. These decrees relate to supplies, promotions, distribution of lands, Indian wars, the opening of ports on the Pacific coast, and battles at Rosario. A set of papers dated 1845 concern foreigners and illegal sales in the Santa Fe...
Dates: 1772-1867

Territorial Archives of New Mexico,

 Collection
Identifier: 1959-293
Scope and Content Collection consists of the records created and maintained by the territorial government of New Mexico. Included are reports, minutes, correspondence, appointments, legislative records, and penal papers. Also included is an incomplete 1885 census.

Most materials are in Spanish.

Note: Collection was created by repository.
Dates: 1846-1912

Tibo Chavez Collection of Song Books,

 Collection
Identifier: 1964-002
Scope and Content Collection consists of three song books entitled "Canciones" (1905),"Canticos" (1907-1911), and "English Hymns" (1907). The "English Hymns" song book has text in Spanish and in English. The other books are entirely in Spanish. These song books were given to Clotilde Sedillo by Rev. J.B. Ralliere of Tome, New Mexico.

Most materials are in Spanish.
Dates: 1905-1911

Torrance County, N.M. Records,

 Collection
Identifier: 1975-010
Scope and Content Collection consists of the records of Torrance County, New Mexico (1905-1957). Included are records of the county clerk (1905-1932), assessor (1905-1923), treasurer (1910-1922), sheriff (1909-1937), county commissioners (1923-1935), justice of the peace (1909-1957), and superintendent of schools (1907-1923). Clerks records consist of oversize license registers.
Dates: 1905-1957

Trent Thomas Papers,

 Collection
Identifier: 1959-208
Scope and Content Collection consists primarily of Trent Thomass correspondence concerning his employment as an architect in California and New Mexico from 1918 to 1951. Also included are photographs of various buildings in New Mexico and Arizona from the Historical American Buildings Survey, including San Xavier del Bac Mission near Tucson and the New Mexico School for the Deaf in Santa Fe.
Dates: 1918-1951

Union County, N.M. Records,

 Collection
Identifier: 1988-040
Scope and Content Collection consists of the records of Union County, New Mexico (1893-1959). The bulk of the collection covers the years 1893 to 1915. Included are records of the county clerk (1893-1917), assessor (1894-1912), treasurer (1894-1914), sheriff (1894-1898), and justice of the peace (1894-1959). Clerks records consist of chattel mortgage records and license registers. One volume of the justice of the peace records contains Colfax County marriages and Precinct 14 cases (1891-1893), as well as Union...
Dates: 1893-1959 (Bulk 1893-1915)

United States Territorial and New Mexico Supreme Court Records,

 Collection
Identifier: 1982-135
Scope and Content Collection consists of the records of the United States Territorial Supreme Court for New Mexico (1846-1912) and the records of the New Mexico State Supreme Court (1912-1978). The bulk of the material consists of case files from the New Mexico territorial period (1846-1912). Also included are court records (1863-1978), and administrative reports (1959- 1978). Case files contained in the collection are cases 1-1483 (1846-1912). Some of the later cases are not part of this collection. Also...
Dates: 1846-1978 (bulk 1846-1912)

Valencia County, N.M. Records,

 Collection
Identifier: 1974-031
Scope and Content Collection consists of the records of Valencia County, New Mexico (1847-1979). The bulk of the records cover the dates 1846 to 1964. Included are records of the county clerk (1849-1864), assessor (1870-1920), treasurer (1847-1912), sheriff (1885-1927), county commission (1881-1928, 1979), justice of the peace (1844-1946), probate court (1846-1937), county school superintendent (1939-1942), and miscellaneous records (1916-ca. 1930). Clerks records include correspondence; registers of oaths and...
Dates: 1847-1979 (bulk 1846-1964)

Walter E. Jones Papers,

 Collection
Identifier: 1989-006
Scope and Content Collection consists of materials related to the Elephant Butte Dam project in south central New Mexico. Includes Jones's daily drilling reports, expense statements, and his 1946 obituary, as well as six photographs of the elephant butte site and dam.
Dates: 1910-1946

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
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
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
New Mexico. Governor (1861-1866 : Connelly) 1
New Mexico. Governor (1866-1869 : Mitchell) 1
∧ less