Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

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

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

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

Martin Gardesky Collection of Historical Documents,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 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]

Filtered By

  • Subject: Account books X
  • Subject: New Mexico -- History -- 1848- X

Filter Results

Additional filters:

Subject
New Mexico -- Officials and employees 7
Minutes (Records) 6
New Mexico -- History -- To 1848 6
New Mexico -- Politics and government -- 1848-1950 6
Reports 6
∨ more
State government records 6
Administrative agencies -- New Mexico 5
Annual reports 5
New Mexico -- Politics and government -- 1951- 5
Territorial records 5
Clippings 3
Diaries 3
Orders (military records) 3
Americans -- Mexico 2
Family papers 2
Financial records 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
Publications 2
Santa Fe Trail 2
Water rights -- New Mexico 2
Wills 2
Albuquerque (N.M.) -- Newspapers 1
Armories --New Mexico 1
Audits 1
Banks and banking --Taxation--New Mexico 1
Bonds (legal records) 1
Certificates 1
Citizenship papers 1
Civil procedure -- New Mexico 1
Conservation of natural resources --New Mexico 1
Conveyances 1
Corporations --Taxation--New Mexico 1
Courts -- New Mexico 1
Criminal procedure -- New Mexico 1
Decrees 1
Deeds 1
Discharges 1
Ditches -- New Mexico 1
Ditches --New Mexico 1
Drought relief -- New Mexico 1
Executive departments -- New Mexico 1
Finance, Public --New Mexico 1
Flood control -- New Mexico 1
Flood control --New Mexico 1
Fortification --New Mexico 1
Gas industry --Taxation--New Mexico 1
Governors -- New Mexico 1
Guadalupe, Our Lady of -- Pictorial works 1
Guanajuato (Mexico) -- History 1
Indians of North America --Legal status, laws, etc.--New Mexico 1
Indians of North America --New Mexico--Wars 1
Investments --New Mexico 1
Irrigation --New Mexico 1
Irrigation canals and flumes -- New Mexico 1
Irrigation canals and flumes --New Mexico 1
Irrigation districts -- New Mexico 1
Korean War, 1950-1953 1
Land titles -- Registration and transfer -- New Mexico 1
Land use --New Mexico 1
Lawyers -- New Mexico 1
Leases 1
Legal documents 1
Legal files 1
Logging --New Mexico 1
Merchants --New Mexico--Santa Fe 1
Mescalero Indians --Legal status, laws, etc.--New Mexico 1
Mexican War, 1846-1848 --New Mexico 1
Mexico -- Foreign relations -- United States 1
Mexico -- History 1
Mexico -- History -- Spanish colony, 1540-1810 1
Mexico -- Officials and employees 1
Mexico -- Politics and government 1
Military campaigns -- Personal narratives 1
Mines and mineral resources -- New Mexico 1
Mines and mineral resources --New Mexico 1
Mining corporations --Taxation--New Mexico 1
Natural resources conservation areas --New Mexico 1
Navajo Indians -- History -- 19th century 1
Navajo Indians -- Wars 1
New Mexico -- History -- Civil War, 1861-1865 1
New Mexico -- Militia 1
Oil and gas leases --New Mexico 1
Orphans -- New Mexico 1
Pajarito (N.M.) -- History 1
Pajarito Land Grant (N.M.) 1
Pasture, Right of --New Mexico 1
Pecos National Monument (N.M.) 1
Petroleum industry and trade --Taxation--New Mexico 1
Photographs 1
Photostats (TM) (copies) 1
Picuris (N.M.) 1
Public lands --New Mexico 1
Public utilities --Taxation--New Mexico 1
Pueblo Indians -- Land tenure 1
∧ less
 
Language
English 9
Spanish; Castilian 1
 
Names
Vigil, Donaciano, 1802-1877 2
Aubry, François Xavier, 1824-1854 1
Bent, Charles, 1799-1847 1