Skip to main content Skip to search results

Showing Collections: 1 - 11 of 11

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

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

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

Martin Gardesky Collection of Historical Documents,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 -- Politics and government X

Filter Results

Additional filters:

Subject
New Mexico -- Politics and government -- 1848-1950 9
New Mexico -- History -- 1848- 8
New Mexico -- Officials and employees 8
Minutes (Records) 6
Reports 6
∨ more
State government records 6
Administrative agencies -- New Mexico 5
Annual reports 5
New Mexico -- History -- To 1848 5
New Mexico -- Politics and government -- 1951- 5
Territorial records 5
Clippings 3
Diaries 3
Financial records 2
New Mexico -- Politics and government 2
New Mexico -- Politics and government -- To 1848 2
Orders (military records) 2
Publications 2
Scrapbooks 2
Water rights -- New Mexico 2
Wills 2
World War, 1939-1945 2
Addresses 1
Ambassadors -- United States 1
Americans -- Mexico 1
Anton Chico (N.M.) -- Commerce 1
Anton Chico Land Grant (N.M.) 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
Constitutional History -- New Mexico 1
Constitutional Law -- New Mexico 1
Conveyances 1
Corporations --Taxation--New Mexico 1
Courts -- New Mexico 1
Criminal procedure -- New Mexico 1
Decrees 1
Discharges 1
Ditches -- New Mexico 1
Ditches --New Mexico 1
Ditches--New Mexico--Anton Chico 1
Drought relief -- New Mexico 1
Executive departments -- New Mexico 1
Family papers 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
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
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 canals and flumes--New Mexico--Anton Chico 1
Irrigation districts -- New Mexico 1
Judges -- New Mexico 1
Korean War, 1950-1953 1
Land titles -- Registration and transfer -- New Mexico 1
Land use --New Mexico 1
Las Vegas Land Grant (N.M.) 1
Leases 1
Legal documents 1
Legal files 1
Logging --New Mexico 1
Los Trijos Land Grant (N.M.) 1
Maxwell Land Grant (N.M. and Colo.) 1
Merchants--New Mexico--Anton Chico 1
Mescalero Indians --Legal status, laws, etc.--New Mexico 1
Mexico -- Foreign relations -- United States 1
Mexico -- History 1
Mexico -- History -- Revolution, 1910-1920 1
Mexico -- History -- Spanish colony, 1540-1810 1
Mexico -- Officials and employees 1
Mexico -- Politics and government 1
Mines and mineral resources --New Mexico 1
Mining corporations --Taxation--New Mexico 1
Mora Land Grant (N.M.) 1
Muster rolls 1
Natural resources conservation areas --New Mexico 1
Navajo Indians -- Wars 1
New Mexico -- History -- Civil War, 1861-1865 1
New Mexico -- History, Military 1
New Mexico -- Maps 1
New Mexico -- Militia 1
New Mexico -- Social life and customs 1
Newspapers 1
Oil and gas leases --New Mexico 1
∧ less
 
Language
English 10
Spanish; Castilian 1
 
Names
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Messervy, William S. 1
Vigil, Donaciano, 1802-1877 1