Skip to main content

Territorial Government

 Subject
Subject Source: Cclanarrow

Found in 64 Collections and/or Records:

Assorted documents, undated

 Series
Identifier: MSS 1509 Series 6
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: undated

Assorted Spanish documents, 1713-1820

 Sub-Series
Identifier: MSS 1509 Series 1 Sub-Series 2
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: 1713-1820

Documents from the Mexican period of New Mexico, 1821-1846

 Series
Identifier: MSS 1509 Series 2
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: 1821-1846

Documents from the Spanish period of New Mexico, 1500-1841

 Series
Identifier: MSS 1509 Series 1
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: 1500-1841

Documents from the Territorial period of New Mexico, 1848-1922

 Series
Identifier: MSS 1509 Series 5
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: 1848-1922

Fred A. Rosenstock collection of city mayors' papers, 1797 March 10

 Series
Identifier: MSS 1448 Series 3
Scope and Contents note

Philadelphia - Hillary Baker: Indentures between John Evans of Virginia and Daniel Russell of Massachusetts is witnessed and signed by Baker, 3/10/1797.

Dates: Other: 1797 March 10

Fred A. Rosenstock collection of District of Columbia records, 1804 April 26

 Series
Identifier: MSS 1448 Series 9
Scope and Contents note

Miscellaneous: An affidavit by Uriah Forrest, the clerk of the Circuit Court of the District of Columbia, concerning William Crauch, esq.

Dates: Other: 1804 April 26

Fred A. Rosenstock collection of explorers and traders' papers, 1780-1835, 1942

 Series
Identifier: MSS 1448 Series 8
Scope and Contents note

Material of Arch Carroll, Jacque Clamorgan, Meriweather Lewis Clarke, the Chouteau family, Wilson Price Hunt, Simon Kent, Manuel Lisa, James McKay, William Elias Rector, Moses Tenant, and Israel Thompson (correspondence, legal documents, receipts and bills of sale, indentures, account inventories, trade licenses, wills, bonds, pamphlets, etc).

Dates: Other: 1780-1835; Other: 1942

Fred A. Rosenstock collection of historians' papers, undated

 Series
Identifier: MSS 1448 Series 4
Scope and Contents note

George Bancroft: Historian and diplomat. A letter to his nephew.

Dates: Other: undated

Fred A. Rosenstock collection of Illinois records, 1784-1935

 Series
Identifier: MSS 1448 Series 10
Scope and Contents note

Affidavits and depositions, intelligence, bills of sale, monetary transactions and receipts, bonds, court summons, indentures, deeds, land transactions and mortgages, letters of complaint, petitions and plans for the construction of public roads and buildings, promissory notes, public appointments, elections, and minutes of legislature, and miscellaneous papers, holographs and printed material.

Dates: Other: 1784-1935