Skip to main content

New Mexico -- History -- To 1848

 Subject
Subject Source: Library of Congress Subject Headings

Found in 52 Collections and/or Records:

Lucien A. File Research Files,

 Collection
Identifier: 1971-006
Scope and Content Collection consists of the research files of Lucien A. File. Included are research documents, index cards, maps, black and white photographs, and an unfinished manuscript pertaining to mining in New Mexico. A timetable of the history of New Mexico mining is contained within the manuscript. Subjects included are ghost towns, inhabited towns, counties, forts, mining history and locations, and New Mexican history. Also included are clippings pertaining to nearly 300 prominent New Mexicans. Related...
Dates: 1598-1960

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

Maria G. Duran Collection,

 Collection
Identifier: 1960-016
Scope and Content Collection consists primarily of documents concerning the area of Abiquiu, New Mexico. Among the documents are wills, hijuelas (estate records) and conveyances involving estates and property; and government circulars regarding trade with the Indians, raising militias, and war with the United States. Specific items include several 1846 documents pertaining to the Mexican War such as Governor Manuel Armijo's warning of impending war, and printed orders of U.S. General Stephen Watts Kearny...
Dates: 1785-1846 (bulk 1843-1846)

Martin Gardesky Collection of Historical Documents,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

Mauro Montoya Collection

 Collection
Identifier: AC 152
Scope and Content Mauro Montoya Collection documents significant episodes of New Mexico history during the eighteenth, nineteenth and twentieth centuries. The documents are divided into the four main periods: Spanish period, The Mexican period, U.S. Territorial period (incl. U.S. military occupation), New Mexico Statehood period.
Dates: 1709-1949

Mexican Period New Mexico Documents

 Collection
Identifier: AC 318-p
Scope and Content Collection consists of six New Mexico documents from the Mexican period: circular from the Secretary of State signed by Jose Pablo Gallegos; roster of persons elected to the General National Congress signed by Juan Bautista Vigil; letter of reprimand signed by Jose Gonzalez; letter signed by Jose Gonzales (Revolutionary Governor); letter from Jose Miguel Sanchez to New New Mexico Governor, Donaciano Vigil; a decree from the President of the United States of America to Mexico with provisions of...
Dates: 1827-1848

Miguel Antonio Lovato Papers,

 Collection
Identifier: MSS-137-SC
Abstract This collection contains seven Spanish documents, written by or related to Miguel Antonio Lovato, resident of Galisteo and Santa Fe, New Mexico in the late eighteenth century to the mid-nineteenth century.
Dates: 1790-1849

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 Documents Collection

 Collection
Identifier: MSS-146-BC
Abstract This collection contains documents pertaining to New Mexico in the years 1758-1876. The collection consists mostly of land records as well as documents regarding New Mexico's status as a non-slave holding Territory.
Dates: 1758-1876

New Mexico History Collection

 Collection
Identifier: MSS-349-BC
Scope and Content This is an ongoing collection of materials assembled by the University of New Mexico, University Libraries. The collection represents a merger between the Albuquerque History and the New Mexico History collections. New Mexico history is the only unifying theme between the discrete items in this eclectic collection. Subjects include documentation of businesses, politics and government, civic groups, events, and individuals including Roy Stamm and William Smith Burke. Directories, news clippings,...
Dates: 1587-2017

New Mexico Land Documents and Marriage Authorization

 Collection
Identifier: MSS-106-SC
Abstract This collection is comprised of documentation of land sales or transfers from 1811-1887 and one letter from a Bishop authorizing a particular marriage. All documents pertain to the Mexican and Territorial periods in New Mexico.
Dates: 1791-1887 (bulk 1826-1887)

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 Passport Records

 Collection
Identifier: MSS-184-SC
Abstract This collection contains photoprints (and their transcriptions) of passport records from the years 1825-1836. These records document immigration into New Mexico as well as passports given to individuals to go to Mexico for business purposes.
Dates: 1827-1836

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].

Ortiz y Pino Family Papers

 Collection
Identifier: MSS-336-BC
Abstract This collection contains papers and memorabilia from various members of the Ortiz y Pino family, including Pedro Bautista Pino, and Concha Ortiz y Pino de Kleven.
Dates: 1696-1984; Majority of material found in 1975-1984

Ralph Emerson Twitchell Papers

 Collection
Identifier: AC 226
Scope and Content The Ralph Emerson Twitchell Collection's first part consists of the papers of Ralph Emerson Twitchell (11-29-1859 to 10-26-1925), the attorney, public office holder and historian; Margaret Olivia Collins Twitchell (born circa 1868 to 1-29-1900), the first Mrs. Twitchell; Estelle Bennett Burton Twitchell (1-31-1872 to 10-13-1952), the second Mrs. Twitchell; and Waldo Collins Twitchell, the son of Margaret and Ralph who became an engineer and a writer. The second part of the Ralph...
Dates: 1896-1986

San Gabriel, N.M. Map and List

 Collection
Identifier: MSS-261-OV
Scope and Content The collection consists of a map, "The Original Settlers of San Gabriel" and a list of the "Colonists & Soldiers who Accompanied Don Juan de Oñate to New Mexico in 1598 & Established the First Capital of New Mexico, San Gabriel." Research for the creation of both items was conducted by Antonio Gilberto Espinosa. The list of colonists and soldiers was found in the Scholes collection (MSS 360), with questionable provenance. Since it is the companion piece to the map, it was...
Dates: 1961

Sandia Pueblo Land Deed

 Collection
Identifier: MSS-122-SC
Abstract This collection contains the land deed for Sandia Pueblo reflecting its sale to that Pueblo from Pablo Salasar, a typed translation of this deed, and a document from 1830 detailing the assets and debts of Lorenzo Gonzales.
Dates: 1772-1830

Sandoval County, New Mexico Land Documents

 Collection
Identifier: MSS-157-BC
Abstract This collection, compiled by Julius Seligman, contains documents regarding the sale and purchase of land in Sandoval County, New Mexico, in and around Bernalillo, Algodones, Placitas, Santa Ana Pueblo, San Felipe Pueblo, and Jemez Pueblo.
Dates: 1790-1872

Santo Domingo Pueblo Documents

 Collection
Identifier: MSS-78-SC
Abstract This collection contains 15 photoprints of documents housed in the archives of Santo Domingo Pueblo regarding the boundaries of Santo Domingo lands.
Dates: 1689-1907

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

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 Archives of New Mexico Translations

 Collection
Identifier: AC 229
Scope and Content Collection consists of typed English translations of selected documents from Series I and II of the Spanish Archives of New Mexico. Series I consists of land records, and Series II consists of government documents. For most of the documents, the W.P.A. translator is not identified.
Dates: n.d.

Teresina Bent Scheurich Note Book

 Collection
Identifier: AC 120-P
Scope and Content Handwritten account of Charles Bent's assassination in Taos, New Mexico, in 1847 by his daughter Teresina Bent Scheurich. Also included is a typescript copy of the account and a 12 page handwritten copy of an address concerning the Bent assassination given by L. Bradford Prince.
Dates: n.d.