Skip to main content

Account books

 Subject
Subject Source: Library of Congress Subject Headings

Found in 59 Collections and/or Records:

L. Kempenich Ledgers

 Collection
Identifier: MSS-900-BC
Abstract This collection contains two ledgers dated 1905- 1908 and 1915-1916. The latter notes Alameda, N.M. as the location. The ledgers list names, dates, store goods purchased and prices.
Dates: 1905-1916

Lincoln County New Mexico Collection

 Collection
Identifier: AC 134
Scope and Content The Lincoln County Collection consists of approximately ten feet of business, financial, and personal documents arranged topically and then chronologically after their transfer to the Museum of New Mexico from the Lincoln County, New Mexico Courthouse.
Dates: 1885-1976; 7-1-1887);

Loraine Lavender Collection

 Collection
Identifier: AC 130

Magdalena Stock Driveway Association records

 Collection
Identifier: Ms-0401
Abstract Business records for the Magdalena Stock Driveway Association.
Dates: 1946-1972

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

Manuel Marquez Y Melo Papers,

 Collection
Identifier: 1960-028
Scope and Content Collection consists of letters sent and received, two letterpress books of letters sent, and three account books. Most of the letters involve business correspondence with various individuals in Mexico, including Augustin Lopez of San Luis Potosi, Manuel Jose Bolado of Zacatecas, and Jose Manuel Sanchez of Chihuahua.

Collection is in Spanish.
Dates: 1819-1824

Martin Gardesky Collection of Historical Documents,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

Museum of New Mexico History Bureau Collection

 Collection
Identifier: AC 156
Scope and Content The History Bureau Collection consists of twentieth century accession records of Collections and the Fray Angélico Chávez History Library. The artifacts recorded have been at various times property of the Historical Society of New Mexico, the School of American Research and finally the Museum of New Mexico. The records represent an important chronology of collections acquisition and development of the Museum's History Bureau.
Dates: 1883-1976

Napoleon B. Laughlin Papers,

 Collection
Identifier: 1959-134
Scope and Content Collection consists of case files and a variety of documents such as wills, deeds, and estate records from legal cases handled by Laughlin. Series I includes materials on homestead claims and businesses such as the Globe Land Co. and the La Fonda Hotel. Series II includes materials on acequias and water rights, banks (including the First National Bank of Santa Fe and the Santa Fe Bank), mining companies (including the Rio Arriba Coal Co.), and the Denver and Rio Grande Railroad Co. Series III...
Dates: 1740-1933

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 and Arizona Land Company Ledger

 Collection
Identifier: MSS-970-BC
Abstract Ledger contains land investment records from individuals, mostly from the East coast, who - site unseen - invested into potential oil and gas productions.
Dates: 1920-1925

New Mexico Federation of Women's Clubs Records

 Collection
Identifier: AC 163
Scope and Content The New Mexico Federation of Women Clubs [NMFWC] is part of the national organization General Federation of Women's Clubs [GFWC], which supervises state chapters. The regional and local chapters, in turn, reported to the NMFWC. The chapters function under the auspices of the NMFWC, and are largely subject to their constitutions, by-laws and governing principles. In Santa Fe, the club was originally called Woman's Board of Trade and Library Association.
Dates: 1840-1952

New Mexico mercantile account book

 Collection
Identifier: MSS-887-SC
Abstract The account book is probably from a store in the Las Vegas, NM area. It records merchandise transactions, including customer name, items purchased, price for each item, and the total bill.
Dates: 1899 June 8-1902 December 31

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]

Old Abe Co. Ledger

 Collection
Identifier: AC 173-S
Scope and Content Ledger contains accounts payable information for the Old Abe Co., a mining company in White Oaks, New Mexico. Included are payroll, expenses, and coal sales figures.
Dates: 1891-1911

Quintana Family Papers,

 Collection
Identifier: 1995-042
Scope and Content Collection consists of an accounts receivable ledger (1909-1915); a daily account ledger (May-Sept. 1905); a photocopy of an alabados (hymns) notebook owned by Jonathan Trujillo from Ignacio, Colorado; and a certificate of Notary Public issued to Jose V. Quintana (1935).

Most materials are in Spanish.
Dates: 1905-1935

Ronda, Málaga, España, Land Records

 Collection
Identifier: MSS-1017-BC
Abstract Land title transfer documents of the caballeria (ancient land tenure) in the Fuente del Hierro in the city of Ronda, Málaga, España.
Dates: 1496 - 1698

Rosenthal and Co. Daily Ledger

 Collection
Identifier: AC 195-S
Scope and Content Ledger contains daily entries for various people and businesses for the Rosenthal & Co. mercantile business, New Mexico, 1895-1896. Each entry gives the person's or business's name, items purchased or sold, and the amount.
Dates: 1895-1896

Santa Fe Chamber of Commerce Collection

 Collection
Identifier: AC 199
Scope and Content Collection consists of records and other materials from the Santa Fe Chamber of Commerce. Includes correspondence, financial records, scrapbooks, letterpress books, minutes, and reports. Much of the material concerns topics such as tourism, conventions, banquets, and resorts, as well as organizations such as the Fred Harvey Company, the Glorieta Baptist Conference Center, and the Coronado Cuarto Centennial celebration of 1940.
Dates: 1907-1974

Santa Fe Indian School Check Ledgers

 Collection
Identifier: MSS-1092-BC
Scope and Contents The collection consists primarily of check ledgers from the tenure of Frederic Snyder as Superintendent of the United States Indian Industrial School at Santa Fe, 1914-1918. Included are nine hardbound check ledgers and corresponding canceled checks drawn on the First National Bank of Santa Fe, 1914-1918. The check ledgers detail the diverse expenditures relating to the operation of an Indian School at the time, and include: a wide range of provisions from a number of named grocers and other...
Dates: 1914 - 1918

Santa Fe Woman's Board of Trade and Library Association Records

 Collection
Identifier: AC 244
Scope and Content Collection consists of two ledger books and one pamphlet from the Santa Fe Woman's Board of Trade and Library Association. One ledger contains minutes of meetings from 1892-1899, and the other ledger contains minutes of meetings from 1898-1900. The 1915 pamphlet includes the constitution, bylaws, and officers of the Santa Fe Woman's Board of Trade and Library Association, with the names of the organization's presidents from 1916 to 1930 added in pencil. Continuation of collection...
Dates: 1892-1915