Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Armstrong Family Papers,

 Collection
Identifier: 1980-030
Scope and Content Collection consists of professional and personal papers of Armstrong and his wife, Alta Morton Armstrong. Includes scrapbooks, newspaper clippings, and family memorabilia.
Dates: 1890-1956

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

Frank Springer Collection

 Collection
Identifier: AC 215
Scope and Content Documents contain: originals and copies of legislation to create the war memorial and its administrative branch, the Board of Historical Services, and to appropriate funds to build a new arsenal and armory. Addresses and a paper concerning World War I, that were delivered at various commencements, dedications, and memorials, are included (1917- 1919). Clippings from primarily New Mexico newspapers discuss Springer's activities as lawyer for the Maxwell Land Grant Company; Theodore Roosevelt and...
Dates: 1899-1924

Governor William C. McDonald Papers,

 Collection
Identifier: 1959-094
Scope and Content Collection consists of official and personal papers of Governor McDonald. The bulk of the collection consists of McDonalds official papers (1912-1916). Legislative papers contain vetoes, messages, and documentation of the Governors Contingent Fund. Petitions involve the use of convict labor, construction of a dike on the Rio Grande, a right-of-way for the El Paso and Southwestern Railroad, and conditions at the Sugarite Mining Camp in Colfax County. Reports are from various state agencies and...
Dates: 1880-1968 (bulk, 1912-1916)

Vincent Z. C. de Baca Collection

 Collection
Identifier: AC 029
Scope and Content Mexican and Territorial records spanning ca. 1810-1890. Later records and family memorabilia and correspondence. Collection consists of the family papers of the C de Baca, Rudolph, and Sanchez families of Mora County, New Mexico (1875-1949), Mora County documents (1809-1935), and miscellaneous papers. Bulk of the collection covers the years, 1809-1935. Mora County documents consist of: records for land grants, conveyances, and deeds (1809-67); unofficial bound volumes of...
Dates: 1809-1983 (bulk, 1809-1935)

Filtered By

  • Subject: New Mexico -- Politics and government -- 1848-1950 X
  • Subject: Family papers X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 3
Fray Angélico Chávez History Library 2
 
Subject
Addresses 2
Clippings 2
Conveyances 2
Photographs 2
Wills 2
∨ more
Account books 1
Administrative agencies -- New Mexico 1
Americans -- Mexico 1
Annual reports 1
Attorneys general -- New Mexico 1
Attorneys--New Mexico 1
Boxing matches--New Mexico--East Las Vegas 1
Carlsbad (N.M.) -- Politics 1
Citizenship papers 1
Civil procedure -- New Mexico 1
Columbus (N.M.) -- History 1
Contact sheets 1
Convict labor--New Mexico--Raton 1
Criminal procedure -- New Mexico 1
Crinoidea, Fossil 1
Eulogies 1
Extradition -- New Mexico 1
Genealogy 1
Governors -- New Mexico 1
Governors--New Mexico 1
Land grants -- New Mexico -- Mora County 1
Land titles -- Registration and transfer -- New Mexico 1
Land titles -- Registration and transfer -- New Mexico -- Mora County 1
Lawyers -- New Mexico -- Santa Fe 1
Legal files 1
Maxwell Land Grant (N.M. and Colo.) 1
Mayors--New Mexico--Carlsbad 1
Mexico -- Foreign relations -- United States 1
Midwives -- New Mexico -- Mora County 1
Mora County (N.M.) -- History 1
Natural resources--New Mexico 1
Navajo Indians -- Wars 1
New Mexico -- History -- 1848- 1
New Mexico -- History -- To 1848 1
New Mexico -- Officials and employees 1
Newspapers 1
Orders (military records) 1
Paleontologists -- New Mexico -- Santa Fe 1
Pamphlets 1
Pardon--New Mexico 1
Pecos National Monument (N.M.) 1
Picuris (N.M.) 1
Proclamations 1
Programs 1
Pueblo Indians -- Land tenure 1
Real estate development--New Mexico 1
Receipts (Acknowledgments) 1
Rio Grande 1
Santa Fe Trail 1
Scrapbooks 1
State government records 1
Stock certificates 1
United States -- Foreign relations -- Mexico 1
Ute Indians -- Wars 1
War memorials -- New Mexico -- Santa Fe 1
Water rights -- New Mexico 1
World War, 1914-1918 1
∧ less
 
Names
El Paso and Southwestern Railroad Company 1
Fall, Albert B. (Albert Bacon), 1861-1944 1
McKinley, William, 1843-1901 1
New Mexico. Legislature 1
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 1