Skip to main content

New Mexico -- History -- To 1848

 Subject
Subject Source: Unspecified ingested source

Found in 25 Collections and/or Records:

Alice Scoville Barry Collection of Historical Documents,

 Collection
Identifier: 1959-016
Scope and Content Collection consists primarily of official government documents from New Mexico's various historical governments: its Spanish colonial government (1684-1821), its Mexican government (1821-1846), and its American government (1846-1863). Subjects included are the reconquest of New Mexico, the collection of taxes, official appointments, Indian affairs, and religious matters. Items of note are Diego de Vargas' journal of the Reconquest (1694-1790), Commandante General Pedro de Nava's refusal of...
Dates: 1684-1863

Battle of Brazito Report,

 Collection
Identifier: AC 180-P
Scope and Content

Collection consists of a typescript and a translation of the report by Mexican commander Antonio Ponce de Leon on the Battle of Brazito during the Mexican War.

Dates: 1847

Carl Blumner Letters,

 Collection
Identifier: AC 231
Scope and Content Collection consists of handwritten originals, German typescripts, and typed English translations of letters from Carl Blumner to his mother Johanna Blumner and his sister Hannchen in Prussia concerning his and his brother August's activities in Santa Fe. The letters were written between 1936-1909, and include a few attached letters by his brother August as well as a few letters by his son. Collection also includes genealogies of the Blumner familiy, and an obituary of Carl Blumner. Letters...
Dates: 1836-1906

D'Armand Collection of Spanish Language Documents,

 Collection
Identifier: MSS 121 SC
Scope and Content Promotion of Donaciano Vigil, 1841 (Folder 1, Document 7)) This is a collection of nine Spanish language documents from the Spanish, Mexican, and Territorial periods of New Mexico, dating from 1792-1871. Five of the documents provide an insightful view of New Mexico society, government, defense, and economy during the late Spanish colonial period. Two each are from the Mexican and...
Dates: 1792-1871

Dorothy Woodward Memorial Penitente Collection,

 Collection
Identifier: 1987-045
Scope and Content Collection consists of Woodward's personal papers and research materials collected and created in the process of the publication of her doctoral thesis and of various articles on the Penitentes (a grassroots Catholic group) of Northern New Mexico. Includes correspondence with various persons and institutions (1933-1949), two notebooks and a diary (1925-1928), and a scrapbook (1938). Notebooks and diary pertain to Woodward's travels to Europe and Hobbs, New Mexico. Research materials consist...
Dates: 1542-1957 (bulk 1852-1957)

Fray Angelico Chavez Collection,

 Collection
Identifier: AC 040
Scope and Content Collection consists of the personal papers of Chávez. Includes typed manuscripts, letters sent and received, certificates, biographical materials, and newspaper clippings. Among the letters are correspondence with various publishers and Chávez's friend Frederick L. Grillo, as well as letters received from individuals such as Thornton Wilder, Paul Horgan, Erna Fergusson, Peter Hurd, and Jacqueline Kennedy Onassis. Collection also includes materials concerning the publication of Chávez's...
Dates: 1929-1996

George Fitzpatrick Collection,

 Collection
Identifier: AC 086
Scope and Content

Assorted papers including correspondence, memoranda, misc. documents and notes. Draft manuscripts on various New Mexico personalities and subjects. Eleven donated books integrated into museum collection. Articles and clippings were integrated into the libray's verticle files.

Dates: 1928-1982

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title...
Dates: 1685-1930 (bulk 1830-1920)

Ina Sizer Cassidy Collection,

 Collection
Identifier: AC 036
Scope and Content

The collection includes Cassidy's correspondence, manuscripts, and newspaper clippings dealing with Pueblo Indians. Also included are copies of correspondence by Richard Kern, who was an artist on the Fremont Expedition of 1848-49.

Dates: 1921-1961; 1848-49; 1912; 1935-1939

John Paul Delgado Collection,

 Collection
Identifier: 1992-024
Scope and Content Collection consists of the John Paul Delgado papers (1910-1992) and the military papers of Manuel Delgado (1774-1804). The bulk of the collection covers the years 1910-1992. John Paul Delgado papers include some materials concerning his grandfather Benjamin Read, genealogical materials concerning the Delgado Family, and various clippings and other materials concerning John Paul Delgado's acting career. Also includes black and white photographs of John Paul and the Delgado Family, photocopies...
Dates: 1774-1992 (bulk 1910-1992)

Lansing B. Bloom Collection,

 Collection
Identifier: AC 020
Scope and Content Collection consists primarily of photostats and photocopies of a broad range of historical documents, reports, and publications from the Archivo General de Indias in Seville, Spain, and Biblioteca Nacional in Mexico City, and the Bibloteca Archignasio Mezzofanti-Manoscritti in Bologna, Italy. Bloom's correspondence regarding the acquisition of these materials are included. The collection contains approx. 1100 index cards with entries of FRanciscan missionaries to New Mexico from pre-1691 to...
Dates: 1930-1940

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

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 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

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

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...
Dates: 1803-1910

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.

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,...
Dates: 1697-1954

W.W.H. Davis Collection,

 Collection
Identifier: AC 059
Scope and Content Collection consists of handwritten manuscripts of "El Gringo" and "The Spanish Conquest of New Mexico," a handwritten transcript of Don Antonio de Otermín's journal of 1681 to 1692, and three 1904 letters from Davis to L. Bradford Prince concerning the donation of these materials to the Historical Society of New Mexico. The Otermín journal was copied from the original during Davis's tenure as Secretary of New Mexico, and includes descriptions of the Pueblo revolt of 1680 and attempts by...
Dates: 1681-1904