Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
19th Century Mexican Documents
SPC.2023.039  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

case 4, drawer 6

Don Joseph Antonio de Urizar del Concejo de Su Majestad August 23, 1772

box 1, folder 1

Title for Ranches in Nueva Vizcaya May 19, 1783

Scope and Contents

This is a Spanish document that contains a testimony and judgment regarding the territories within New Spain.
case 4, folder 6

Miguel de la Grua Talamanca Y Branciforte de los Principes de Carini January 2, 1796

case 4, folder 6

Don Felix Berenguer de Marquina December 7, 1802

Scope and Contents

The document is in regards to a vice royal decree regarding the "Coches de Provencia"
box 1, folder 2

Pidió el Procurador General en Junta de Ciudad, que el expediente sobre remate de la limpia de calles February 8, 1819

Scope and Contents

The document is in regards to the cleaning of the streets and it is signed by Francisco de Bustamante and Jose Capalis Matos.
box 1, folder 3

Wars of Independence (Iturbide) circa 1820s

Scope and Contents

The document is in regards to Agustin Primero (de Iturbide) and is signed by Bonifacio Fernandez de Cordova and Juan de Dios Rodriguez.
box 1, folder 4

Don Ramon Gutierrez del Mazo Superintendente interino de Hacienda Publica October 31, 1821

case 4, drawer 6

Francisco Molinos Del Campo, Gefe Superior Politico de esta Ciudad y su Provencia April 14, 1823

Scope and Contents

The document is in regards to decrees for the National Military in Mexico.
box 1, folder 6

Primera Secretaria de Estado Cecion de Gobierno July 25, 1823

Scope and Contents

The document is in regards to elected officials: Don Jose Maria Ximenez, Don Jose Maria Xavier Bustamante, Don Jose de San Martin, Don Juan de Dios Rodriguez, and Don Jose Bocanegra.
box 1, folder 7

Oficio del Illustre Cabildo de la Villa de Guadalupe al Illmo y Exmo. Señor Sindico General del Estado November 3, 1823

Scope and Contents

The document is in regards to state instability
box 1, folder 8

Dictamen de la Comision de la Academia de Juris Prudencia Teorico-Practica July 28, 1825

box 1, folder 9

Ministerio de Justicia y Negociar Eclesiasticos 1826

Scope and Contents

The document is in regards to a government decree regarding the addition of a religious holiday on February 5 honoring the Mexican Martyr Saint Felipe de Jesus
box 1, folder 10

Secretaria de Hacienda Departamento de Gobierno March 3, 1827

Scope and Contents

The document is in regards to the individual in charge of the Guerra Marina
box 1, folder 11

Secretaria de Guerra y Marina- Seccion 2 May 8, 1827

Scope and Contents

The document is in regards to Captain D. Manuel Ignacio de Arvizu.
box 1, folder 12

Secretaria de Guerra y Marina May 12, 1827

box 1, folder 13

Primera Secretaria de Estado Departamento Esterior May 19, 1827

Scope and Contents

The first document states that the government has a right to freely remove diplomatic ministers and agents. The second document declares increased pay for Governor of the Miter of Sonora and their secretary.
box 1, folder 14

El Gobernador del Estado de Yucatan a sus Habitantes July 20, 1827

Scope and Contents

The document is in regards to the Spanish born population residing in Mexico after the independence of Mexico
box 1, folder 15

Gobierno del Estado Libre de San Luis Potosi Circular No. 63 December 7, 1827

Scope and Contents

This document is in regards to the expulsion of Spaniards, containing a list of criteria of who could be considered exceptions. The list also contains rules and regulations for the Spaniard population in San Luis Potosi
box 1, folder 16

Secretaria de Guerra y Marina-Seccion 7 December 18, 1827

box 1, folder 17

Gobierno Supremo del Estado Libre y Soberano de Veracruz Circular; El Gefe del Canton de Veracruz March 24, 1828; April 11, 1828

Scope and Contents

The document is in regards to Antonio Lopez de Santa Anna promising that the government will have its replacement for the loss of brig Guerrero
box 1, folder 18

Antonio Lopez De Santa Anna Perez de Lebron, Vice-Gobernador del Estado de Veracruz May 5, 1828

Scope and Contents

The document is in regards to a special meeting and contains the topics discussed
box 1, folder 19

Secretaria de Guerra y Marina- Seccion 7 May 7, 1828

box 1, folder 20

Manifesto que el Batallon de Tres Villas Hace al Benemerito Genio de la Libertad, el Ecsmo. Sr. General Don Antonio Lopez de Santa-Ana July 6, 1829

Scope and Contents

The document is in regards to the Tres Villas Battalion
box 1, folder 21

El Ynspector General de la Milicia Civica and El Coronel del Primer Regimiento de Milicia Nacional November 24, 1829; November 26, 1829

Scope and Contents

The document is in regards to the Mexican Militia
box 1, folder 22

Gobierno del Estado Libre de San Luis Potosi Circular No. 4,6,7,9,10  September 11, 1830; September 17, 1830; September 29 ,1830; February 17, 1831

Scope and Contents

The documents contain various government articles in regards to an election, repealing decrees that increased the governor's salary, the increase in salary for the inspector of the state civic militia, and repealing the banishment of Matilde Ordaz.
box 1, folder 23

Secretaria del Supremo Gobierno de Durango October 22, 1830

Scope and Contents

The document is in regards to taxes
box 1, folder 24

Ya Perdieron en Tampico La Verguenza y el Pudor May 22, 1832

Scope and Contents

The document Is in regards to General Esteban Moctezuma and the victories of Santa-Anna in Veracruz.
case 4, folder 6

Al Publico December 11, 1832

Scope and Contents

The document was approved by Anastasio Bustamante and is in regards to the Mexican Presidency, Manuel Gomez Pedraza, Antonio Lopez de Santa-Anna, the offering of amnesty from any event or actions that occurred after September 1828, and allowing Manuel Gomez Pedraza to return to finish the last few months of presidency which lasted until April 1, 1833.
box 1, folder 25

Ministerio de Justicia y Negocios Eclestasticos December 18, 1832

box 1, folder 26

Contestacion al Communicado December 9, 1833

box 1, folder 27

Convenio Celebrando Entre las Divisiones al Mando de los Exemos. Sres. D. Anastasio Bustamante y D. Antonio Lopez de Santa Anna 1833

Scope and Contents

The document is also referred to as the "Convenio de Zavaleta" and it is an agreement between both conservatives and liberals, declaring amnesty between the two and the prosecution of traitors. This document also establishes Manuel Gomez Pedraza as President of Mexico.
box 1, folder 28

Unos Chiles Enbenados a Todos los Encolados 1834

Scope and Contents

The document was written in Aguascalientes in defense of Antonio Lopez de Santa-Anna.
box 1, folder 29

Respuesta del Imparcial al Inclito Federal 1834

Scope and Contents

The document is a response to the Federalists in Aguascalientes, Mexico
box 1, folder 30

Estos Malditos Polalres Oigan Singulares 1834

Scope and Contents

The document is in regards to priests in Aguascalientes, Mexico.
box 1, folder 31

Representacion Que El Vecindario de la villa de Mier February 11, 1835

Scope and Contents

The document is in regards to the salt mines of Villa Mier.
box 1, folder 32

Secretaria de Hacienda: Seccion de Cuenta y Razon September 9, 1835

box 2, folder 1

Ministerio de Hacienda Seccion 1.a May 12, 1838

Scope and Contents

The document is in regards to the transportation of Mercury and encouraging people to refrain from trading with the French
box 2, folder 2

Establecimiento de La Plana Mayor del Ejercito Mexicano Decretado por el Supremo Gobierno de uso de la Facultad October 30, 1838

Scope and Contents

The document is in regards to the rules and arrangement of the Mexican Military in 1938.
box 2, folder 3

Joaquin Garcia, Gobernador Consitucional del Departamento de Nuevo Leon November 23, 1838

Scope and Contents

The document is in regards to a decree that honored and celebrated Agustin Iturbide as a Hero of Mexico.
box 2, folder 4

Decreto Expedido por el Gobierno Supremo en Usa de la Facultad que le Concede la Ley de 13 de Junio de 1838 December 28, 1838

box 2, folder 5

Suplemento Al Diario del Gobierno de Megico 1838

Scope and Contents

This document is in regards to the relationship between Mexico and France.
box 2, folder 6

Valentin Canalizo General en Gefe de la Division del Norte a sus Paisanos lo Nuevo Leoneses June 22, 1839

box 2, folder 7

Reglamento Para El Servicio de Rondas November 16, 1839

Scope and Contents

The document is in regards to the regulations for the patrol service in Nuevo Leon.
box 2, folder 8

France and Mexico: Examination of the Difficulties Between Those Powers by a Citizen of the United States 1839

box 2, folder 9

Carta de un Leonés a uno de los Suscritores: A La Rimpresion de las Cartas Provinicales June 27, 1842

box 2, folder 10

El C. Juan Morales General de Brigada y Segundo en Gefe del Ejercito Libertador Republicano circa August 11 1843

box 2, folder 11

Correspondencia Entre el Supremo Gobierno y el General D. Antonio Lopez de Santa Ana December 1844-March 1845

Scope and Contents

The document is in regards to correspondence between the supreme government and general Antonio Lopez de Santa-Anna
box 2, folder 12

Documents Regarding the Heirs and Laborers of La Mina de la Luz in Guanajuato, Mexico March 18, 1848; undated

Scope and Contents

The first document is from Guanajuato, Mexico and it was created by Pablo Villa and his companions of the Mina de la Luz and the Mineral de Santa Anna. The second document was created in Guanajuato, Mexico and it is in regards to the shares and rights to the heirs to the Mina de la Luz.
box 2, folder 13

Message from the President of the United States July 12, 1848

Scope and Contents

the document is in regards to a resolution of the senate on June 21, 1848 about an alleged mutiny in Buena Vista, Mexico on August 15, 1847.
box 2, folder 14

Circular que el Gobierno del Estado de Mexico dirige a los de los otros Estados de la Confederacion Mexicana November 17, 1848

box 2, folder 15

Dictamen de la Comision de la Commandancia General del Districto y Estadi de Nexico  April 28, 1849

box 2, folder 16

Contestacion del Presbito Mucio Valdoinos a la Defensa del Señor Don Jose Maria Asorena 1850

Scope and Contents

The document was written by Jose Maria Ansorena's son, Jose Ignacio, to defend his father and dispute what was written in the book Historia de Mexico that was written by Lucas Alaman.
box 2, folder 17

El Comandante en Gefe de La Division Robles a sus Conciudadanos February 6, 1853

box 2, folder 18

Manifesto Del Gobierno a la Nacion March 4, 1857

box 2, folder 19

Manifestacion Que Hace el Publico El General Rosas Landa October 25, 1857

box 2, folder 20

Apuntamientos sobre Derecho Publico Eclesiastico 1857

box 2, folder 21

Manifestacion Que Hace al Publico el Ciudadano Manuel Orellana 1859

box 2, folder 22

Informe en Derecho Pronuncido en los Estrados de la Exema Tercera Sala del Supremo Tribunal de Justicia de la Nacion November 9, 1860

box 2, folder 23

Tratado de Extradicion entre los Estados-Unidos Mexicanos y los Estados-Unidos de America May 23, 1862

Scope and Contents

The document is by Benito Juarez and it is a treaty between the United States and Mexico for the extradition of criminals.
box 2, folder 24

Compra-Venta de Unas Acciones de la Mina Raffahve Otorgada Por Varios Socios December 4, 1864

Scope and Contents

The document is in regards to the selling and buying of shares of the Mina Raffahve.
box 2, folder 25

Representacione que el Ayuntamiento y Vecinos de la Villa de Ahualulco January 12, 1865

case 4, drawer 6

El C. Juan N. Mendez, Gral De Brigada, Gobernador Civil y Militar Del Estado de Puebla de Zaragoza July 13, 1867

Scope and Contents

The document is in regards the legal proceedings for public officials.
box 2, folder 26

Ejercicio de la Buena Muerte 1868

box 2, folder 27

Reglamento Economico politico de los partidos March 10, 1869

Scope and Contents

The document is from the state of Zacatecas Mexico and it is in regards to the political government and assemblies.
box 2, folder 28

Reglamento Para la Recaudacion y Administracion de las Rentas Municipales May 19, 1869

Scope and Contents

The document is from the state of Zacatecas, Mexico and it is in regards to municipal income.
box 2, folder 29

Informe Que Rindena la Sociedad Franklin  January 1, 1880

Scope and Contents

The document is signed by the president of the society, Esteban B. Limbier and the secretary of the organization, Justo Prieto. The document is in regards to the progression the society and their achievements of the year 1779.
box 2, folder 30

Messages to the Mexican President Manuel Gonzalez January 15, 1883; February 1883; April 1883; September 2, 1883; November 1, 1883

Scope and Contents

This file contains a telegram, a letter to the President Manuel Gonzalez from "various honored families," a letter to the president Manuel Gonzalez praising him and General Porfirio Diaz, a letter to President Manuel Gonzalez praising him and the inauguration of the railway traveling from Cuautla to Yautepec, a letter from a contractor who built a bridge over the river Moctezuma, a letter to the president inviting him to the Orrin Brothers Circus, a letter from Veracruz regarding the desire to establish a telegraph line, and a letter from the house of Representatives in the state of Texas.
box 2, folder 31

Discurso de Recepcion Senor Socio D. Esteban Chazari Dictamen de la Comision Respectiva Acerca de los Derechos de Mexico Sobre al Archipielago Del Norte June 1894

Scope and Contents

This document is in regards to the argument of California's offshore islands as a part of Mexico.
box 2, folder 32

De la "Guerra de Castas" Causa de Manuel Antonio ay, el Primer Indio Maya Rebelde Fusilado en Valla Dolid el 30 de Julio de 1847 1956