Skip to main content

Family papers

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 24 Collections and/or Records:

Albert T. Rogers Family Papers,

 Collection
Identifier: 1974-049
Scope and Content Collection consists of the papers of the Rogers family (Albert Sr., Albert Jr., Helen, and Waldo). The bulk of the collection consists of Albert Jr.s business and legal papers (1898-1956). Legal papers include Supreme Court of New Mexico case files involving the City of Raton; district court case files; and land grant case files involving the Maxwell, Preston Beck, Anton Chico, and Mora land grants. Also included are records from the settlement of Leah Ilfelds estate and one land grant map....
Dates: 1871-1957

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

Baca Family Papers,

 Collection
Identifier: 1963-002
Scope and Content Collection consists of a broad range of materials relating to the Baca family of La Cienega, New Mexico. Series I consists of promissory notes, letters, contracts, and a land conveyance. Series II consists of promissory notes, letters, receipts, partido contracts (livestock contracts and chattel mortgages) and other documents involving either Ygnacio Baca or his son Juan Baca. Includes an 1846 inventory of Ygnacio Baca's estate. Series III consists primarily of documents involving Leonidas Baca...
Dates: 1805-1915

Cordova, New Mexico Family Papers,

 Collection
Identifier: 1960-012
Scope and Content Collection consists of papers from the Cordova family and other families from the Cordova, New Mexico area. Included are documents pertaining to the Truchas Land Grant and its grantees (1829), water rights in Pueblo Quemado (1834), the settlement of a partido contract from the estate of Jose Miguel Archuleta (1883), and hijuelas (estate inventories) for Pedro Fresquez (1856), Maria Quirina Vigil (1889), and Jose Pablo Pacheco (1906).

Collection is in Spanish.
Dates: 1774-1912

Delgado Family Papers,

 Collection
Identifier: 1961-001
Scope and Content Collection consists primarily of land conveyances in the area of Santa Fe, New Mexico involving members of the Delgado family in the late eighteenth and early nineteenth centuries. Also within the collection are eleven letters dated 1795 to 1806 from Manuel Francisco Delgado to Francisco Carvajal of Chihuahua, Mexico regarding trade; one 1876 letter from Cecilio Robles of El Paso to Juan Delgado; and one 1886 list of grand jurors for the U.S. District Court in New Mexico with Pedro Delgado...
Dates: 1740-1886

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

Felipe Chavez Papers,

 Collection
Identifier: 1960-009
Scope and Content Collection consists primarily of correspondence, but also includes contracts, account documents, power-of-attorney claims, and other materials. Series I consists primarily of letters to Chavez from various family members and friends. Includes a funeral corrido (ballad), a letter requesting smallpox vaccinations, and a letter from Archbishop Lamy refusing to establish a new religious order in New Mexico. Series II consists of letters to Chavez from business associates, including Miguel A. Otero...
Dates: 1810-1913

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

Freudenthal Family Papers,

 Collection
Identifier: 1968-003
Scope and Content Collection consists of handwritten autobiographical essays by Phoebus Freudenthal and his sister Anna Soloman; a 1971 obituary of Phoebus' son Louis E. Freudenthal; and one photograph of the Weisl family (apparently related to the Freudenthals). Phoebus Freudenthal's two page essay describes his birth in Poland and subsequent arrival and career in Las Cruces, New Mexico. Anna Soloman's 21 page essay describes her life in southern New Mexico from 1904 to 1912. Collection also includes...
Dates: 1880-1971 (bulk, 1880-1912)

Getty Family Papers,

 Collection
Identifier: 1967-001
Scope and Content Collection consists of an 1846 letter about U.S. General Kearny's march into Santa Fe during the Mexican-American War; letters and photostats of clippings about Anna Getty McClure describing her life in Santa Fe and her marriage to Colonel Charles McClure, and activities at Fort Marcy; and two Civil War subject clippings associated with Major George Getty.
Dates: 1846-1926

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)

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

Jaramillo-Bent-Scheurich Family Papers,

 Collection
Identifier: 1960-024
Scope and Content Collection consists of a broad range of materials from members of these three inter-related familes from the area of Taos, New Mexico. Most of the collection is made up of land conveyances, wills, business documents, and correspondence. Includes a photocopy of Teresita Bent's handwritten account of her father Governor Charles Bent's assassination in 1847; land conveyances involving Maria Ygnacia Jaramillo; personal papers of Cornelio Vigil; a speech by L. Bradford Prince; business and personal...
Dates: 1815-1952

Lobato Family Papers

 Collection
Identifier: AC 135-P
Scope and Content Receipts and legal documents involving various members of the Lobato Family of Albuquerque.
Dates: 1879-1927

Louis William Geck Papers,

 Collection
Identifier: 1986-032
Scope and Content Collection consists of the papers of Louis William Geck. Included are military service records, land records, district court case records, records pertaining to the Civil War and the occupation of Mesilla, records pertaining to Geck's pension, guardianship records, and family papers and photographs. Military service records include his military bounty claims. Land records include conveyances and deeds for land in Dona Ana County and Mesilla, New Mexico. District court records pertain to Geck's...
Dates: 1846-1985 (bulk 1846-1892)

Mariano Chavez Family Papers,

 Collection
Identifier: 1960-010
Scope and Content Collection consists of photocopies of documents involving members of the Mariano Chavez family and others. Most of the materials concern land grants, wills and estates, land conveyances, and litigation over land and water disputes in New Mexico during the eighteenth and nineteenth centuries. Other materials include inventories of personal property, a license to build a chapel at San Jose de Chama (1844), a geneaology of the Chavez family, a collection of alabados (religious verses), and...
Dates: 1763-1967 (bulk 1763-1873)

Martinez Family Papers (Photocopies),

 Collection
Identifier: 1973-007
Scope and Content Collection consists of photocopies of land conveyances, wills, and certain other legal instruments documenting the presence of the Martinez family in and around Santa Cruz de la Canada, New Mexico, in the nineteenth century. Includes material on water rights near Santa Cruz, and a bond for the mayordomo de acequia, 1906. Many of the documents involve members of the Roybal and Mestas families.

Collection is in Spanish.
Dates: 1790-1908 (bulk,1842-1908)

M.E. and James V. Noble Papers,

 Collection
Identifier: 1973-044
Scope and Content Collection consists of the legal papers of Merrill E. Noble and the legal and personal papers of James V. Noble. The bulk of the collection consists of the legal files of Merrill's and James' private practice in Las Vegas. Legal files include correspondence, pleadings, and other materials that pertain to various civil, criminal, and probate cases in New Mexico. Included are papers pertaining to the following land grants: Las Vegas, Anton Chico, Preston Beck, Ortiz, and Tecolote; land titles in...
Dates: 1912-1960.

Phyllis Harroun Collection

 Collection
Identifier: AC 103
Scope and Content Assorted correspondence, some typed, but mostly handwritten, dating from 1920s to mid 1950s with a few pieces dated later.
Dates: 1808-1984

Silviano Salazar Collection of Abiquiu, New Mexico Land and Acequia Documents,

 Collection
Identifier: 1960-033
Scope and Content Collection consists of land conveyances in Santa Rosa de Lima de Abiquiu and Santo Tomas Apostal de Abiquiu and a document about the purchase of acequia rights. The principal in many of the transactions is Santiago Salazar.

Collection is in Spanish.
Dates: 1806-1850

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)

Walter Wittick Collection

 Collection
Identifier: AC 243
Scope and Content Collection contains correspondence, one U. S. Geological Survey sketchbook with a few drawings by Ben Wittick, and miscellaneous transcribed correspondence.
Dates: 1886-1976

Ward Alan Minge Collection of Historical Documents,

 Collection
Identifier: 1960-029
Scope and Content Collection consists of a broad range of historical documents concerning New Mexico history. Series I consists of three documents involving Father Antonio Jose Martinez of Taos, New Mexico: the 1827 will of his father Antonio Severino Martinez; a brief autobiography of Antonio Jose Martinez published in 1838; and an 1859 proclamation by Antonio Jose Martinez documenting conflicts between himself and Archbishop Jean Baptiste Lamy. Series II consists of papers of the Gonzales family of Taos, New...
Dates: 1697-1954

William S. and Philip E. Harroun Papers

 Collection
Identifier: AC 104
Scope and Content Collection consists of appointment books and other legal and financial papers relating to stocks, real estate, inheritances, loans and mortgages.
Dates: 1882-1922