Real Estate (Rent)

en la ciudad de Mexico a 5 de julio.... documents concerning administrative activities at the Fondo Piadoso de California.

Serial Number
041-04722
Title
en la ciudad de Mexico a 5 de julio.... documents concerning administrative activities at the Fondo Piadoso de California.
Author(s)
Valencia, Gabriel
and others
Date
07-05-1842
Date
05-02-1842
Documentation
California. July 5, 1842. 90p. Letters. Informes. Autos. Signed. Unsigned. Copies.
Summary
Documents concerning the secularization of mission hacienda de Cienega. Records of rents paid. Record of taxes paid on Cienega. Letters concerning taxes paid on new theater located on Calle vergana. Letters concerning sale of hacienda del Arroyo. Lists rents and dates paid. Letters concerning debts owed to the contaduria. 1829 mayordomo wages. Lastiri placed in charge of real estate administration. Letters of contest. (K. Mccaston, may 1990)
Persons
Valencia, Gabriel
Jannegui, Jose Maria
Ybarra, Pedro
Noriega, Tomasa
Ramirez, Jose
Matorre, Ygnacio
Palomino, Jose Ygnacio
Reynoso, Joaquin
Lopez, Vicente
Barrentos, Jose Maria
Lastiri, Luis
Noriega, Mariano
Mosqueda, Victorino
Perez, Juana Francisco
Bocanegra, Jose Maria
Places
California
Guanajuato
First Location
AZTM, AGN, Vol. 215 ff. 352-397 (Approx)
Original Location
AGN, Mexico City, Provincias Internas Vol. 215 ff. 319-358 (Appro
Language
Spanish
Notes
Volume not foliated. Series not chronological. This group of documents begins with the phrase found in the title above.
Reference Number
21500009
UAIR Filtering Fields
Author Last Name
Valencia
Person Last Name
Valencia
Jannegui
Ybarra
Noriega
Ramirez
Matorre
Palomino
Reynoso
Lopez
Barrentos
Lastiri
Noriega
Mosqueda
Perez
Bocanegra
Beginning Date Month
July
End Date Month
May
Beginning Date (repacked)
07-05-1842
End Date (repacked)
05-02-1842
Type
Text
UAiR identifier
uadc://masterindex/11956
ISO 369-1 Language code
es
ISO 369-3 Language code
spa
Collections
General Subjects
Rights
Do you need help finding copies of this material? Contact the repository team at repository@u.library.arizona.edu.

recibi del exmo. Sr. jefe de la plana mayor genera.... documents concerning administrative activities at the Fondo Piadoso de California.

Serial Number
041-04721
Title
recibi del exmo. Sr. jefe de la plana mayor genera.... documents concerning administrative activities at the Fondo Piadoso de California.
Author(s)
Cubas, Joaquin de
and others
Date
10-07-1842
Date
05-05-1842
Documentation
California. October 7, 1842. 120p. Autos. Informes. Letters. Signed. Unsigned. Copies.
Summary
Documents confirming payment of rents for hacienda de Cienega. Itemized lists of monthly rents. Autos stating monthly salary for major general Valencia. Auto stating Dominican missions in Baja, ca. Sold; prices listed. Properties on Calle vergana in terms of rents and value. Fondo constructed the theater that had been under discussion. List of taxes paid on theater. List of property taxes paid on Calle vergana real estate. Documents concerning the sale of hacienda de Arroyo. (K. Mccaston, may 1990)
Persons
Cubas, Joaquin de
Valencia, Gabriel (Mayor General)
Gonzales, Gabriel
Barrientos, Jose
Hidalgo, Lorenzo
Arben, Francisco
Ibarra, Pedro
Lopez, Antonio
Velez, Pedro
Ramirez, Pedro
Canel, Juan
Marassar, Francisco
Varagarra, Francisco
Cubas, Ignacio
Romero, Juan Jose
Lopez de Santa Anna, Antonio
Jannegui, Jose Maria
Noriega, Tomasa
Lopez, Vicente
Guiroga, Jose Maria
Cubarribias, Mariano
Garcia de Huesca, Petra
Reyes, Jose Manuel
Garrido, Francisco
Places
California
Guadalajara
First Location
AZTM, AGN, Vol. 215 ff. 291-351 (Approx)
Original Location
AGN, Mexico City, Provincias Internas Vol. 215 ff. 261-318 (Appro
Language
Spanish
Notes
Volume not properly foliated. Series not chronological. This group of documents begins with the phrase found in the title above.
Reference Number
21500008
UAIR Filtering Fields
Author Last Name
Cubas
Person Last Name
Cubas
Valencia
Gonzales
Barrientos
Hidalgo
Arben
Ibarra
Lopez
Velez
Ramirez
Canel
Marassar
Varagarra
Cubas
Romero
Lopez de Santa Anna
Jannegui
Noriega
Lopez
Guiroga
Cubarribias
Garcia de Huesca
Reyes
Garrido
Beginning Date Month
October
End Date Month
May
Beginning Date (repacked)
10-07-1842
End Date (repacked)
05-05-1842
Type
Text
UAiR identifier
uadc://masterindex/11955
ISO 369-1 Language code
es
ISO 369-3 Language code
spa
Collections
General Subjects
Rights
Do you need help finding copies of this material? Contact the repository team at repository@u.library.arizona.edu.

#30 exmos. Sres..... documents concerning administrative activities at the piadoso fondo de California.

Serial Number
041-04720
Title
#30 exmos. Sres..... documents concerning administrative activities at the piadoso fondo de California.
Author(s)
Ortiz, Jose Maria
and others
Date
04-01-1837
Date
05-11-1838
Documentation
California. April 1, 1837. 118p. Autos. Informes. Letters. Signed. Unsigned. Copies.
Summary
Autos concerning laws which regulate contaduria funds. Itemized lists of loans to Miez. Documentation of transactions concerning Urban real estate. Money transactions related to the secularization of missions. Autos concerning rent paid by missions. Contaduria requested permission to sell several Urban fincas to Furlong and use revenue to build a theater. Letters promoting the construction of a theater. Letters of contest. Itemized lists of loans, conditions, and repayments. (K. Mccaston, may 1990)
Persons
Guinbarda, Bernardo (Presidente)
Lazzarntas, Manuel (Secretario)
Ortiz, Jose Maria
Furlong, Cosme
Madriaga, Francisco
Suarez, Antonio
Garcia Diego, Francisco (Fray)
Gonzales Caralmuro, Ygnacio
Santiago, Jose Maria de
Pintos, Antonio
Govantes, Jose
Alas, Ygnacio
Miez, Gregorio
Yearza, Antonio
Places
California
First Location
AZTM, AGN, Vol. 215 ff. 232-291 (Approx)
Original Location
AGN, Mexico City, Provincias Internas Vol. 215 ff. 206-260 (Appro
Language
Spanish
Notes
Volume not properly foliated. Series not chronological. This group of documents begins with the phrase found in the title above.
Reference Number
21500007
UAIR Filtering Fields
Author Last Name
Ortiz
Person Last Name
Guinbarda
Lazzarntas
Ortiz
Furlong
Madriaga
Suarez
Garcia Diego
Gonzales Caralmuro
Santiago
Pintos
Govantes
Alas
Miez
Yearza
Beginning Date Month
April
End Date Month
May
Beginning Date (repacked)
04-01-1837
End Date (repacked)
05-11-1838
Type
Text
UAiR identifier
uadc://masterindex/11954
ISO 369-1 Language code
es
ISO 369-3 Language code
spa
Collections
General Subjects
Rights
Do you need help finding copies of this material? Contact the repository team at repository@u.library.arizona.edu.

recibi de dn. Mariano Yeaza recaudador.. letters concerning administrative matters at the contaduria of California.

Serial Number
041-04719
Title
recibi de dn. Mariano Yeaza recaudador.. letters concerning administrative matters at the contaduria of California.
Author(s)
Yeaza, Antonio
and others
Date
07-02-1840
Date
03-13-1837
Documentation
California. July 1,1840. 88p. Informes. Autos. Letters. Signed. Unsigned. Copies.
Summary
Lists of workers hired and wages paid. Autos documenting payments received by contaduria and requests for loans. Documents stating amount and conditions of loans made to individuals. Documents recording payments made in response to decree April 16, 1834. Itemized lists of debts and holdings. Letters concerning houses #11 & 12 on Calle vergana. Contaduria wanted to regain full control of houses. (K. Mccaston, may 1990)
Persons
Yeaza, Antonio
Garcia Diego, Francisco
Ramirez, Pedro
Anievas, Jose
Miez y Feran, Gregorio
Posada, Manuel
Patino, Francisco
Gonzales, Ygnacio
Santiago, Jose Maria de
Madriaga, Francisco de
Places
California
First Location
AZTM, AGN, Vol. 215 ff. 187-231 (Approx)
Original Location
AGN, Mexico City, Provincias Internas Vol. 215 ff. 166-205 (Appro
Language
Spanish
Notes
Volume not properly foliated. Documents not chronological. This group of documents begins with the phrase found in the title above.
Reference Number
21500006
UAIR Filtering Fields
Author Last Name
Yeaza
Person Last Name
Yeaza
Garcia Diego
Ramirez
Anievas
Miez y Feran
Posada
Patino
Gonzales
Santiago
Madriaga
Beginning Date Month
July
End Date Month
March
Beginning Date (repacked)
07-02-1840
End Date (repacked)
03-13-1837
Type
Text
UAiR identifier
uadc://masterindex/11953
ISO 369-1 Language code
es
ISO 369-3 Language code
spa
Collections
General Subjects
Rights
Do you need help finding copies of this material? Contact the repository team at repository@u.library.arizona.edu.

el exmo. Sr. Vice-presidente de los estados unidos Mexicanos.... letters concerning the decree of April 16, 1834 which secularized all missions.

Serial Number
041-04718
Title
el exmo. Sr. Vice-presidente de los estados unidos Mexicanos.... letters concerning the decree of April 16, 1834 which secularized all missions.
Author(s)
Quintana Roo, Andres
and others
Date
04-16-1834
Date
09-03-1840
Documentation
California. April 16, 1834. 94p. Letters. Informes. Autos. Signed. Unsigned. Copies.
Summary
Typeset decree of April 16,1834 secularizing all missions in the republic. Missions were converted to parishes and were regulated by local governors. Decree allowed four months for the transition. Letters from Fondo de California discussing details of transition and church properties. Ff.#7 list of bookkeeping activities for Fondo Piadoso de California. Letter requesting permission to write a book entitled historia de la Antigua California. Clavejero, a Jesuit, wrote the original book. Letters concerning payments in and out of the contaduria of calif.. Ff.#21,22,24, itemized accounting documents. Contaduria salaries discussed. Lists of wages paid to workers for restoration of Casa #12. (K. Mccaston, may 1990)
Persons
Solana, Juan G. (Diputado Presidente)
Alpuche E Infante, Jose Maria (Presidente del Senado)
Ramirez de Espana, Joaquin (Diputado Secretario)
Aquilera, Manuel (Senador Secretario)
Gomez Farias, Narcisco (Fray)
Bonilla, Conde de
Fernandez, Zenon
Villar, Pascual (Pastor)
Buey y Sur, Ygnacio
Tamaulipas, Luis
Barrientos, Jose Maria
Arias, Manuel
Portillo, Juan
Clavejero, (Jesuita)
Anievan, Jose Ygnacio
Eguiarte, Juan
Ybarra, Pedro de
Amoler, Augustin de
Yearza, Mariano de
Cubas, Joaquin de
Macua, Benito
Garcia Diego, Francisco
Ramirez, Pedro
Clavejero (Sj)
Places
California
Guadalajara
First Location
AZTM, AGN, Vol. 215 ff. 139-186 (Approx)
Original Location
AGN, Mexico City, Provincias Internas Vol. 215 ff. 120-165 (Appro
Language
Spanish
Notes
Volume not properly foliated. Documents not chronological. This group of documents begins with the phrase found in the title above.
Reference Number
21500005
UAIR Filtering Fields
Author Last Name
Quintana Roo
Person Last Name
Solana
Alpuche E Infante
Ramirez de Espana
Aquilera
Gomez Farias
Bonilla
Fernandez
Villar
Buey y Sur
Tamaulipas
Barrientos
Arias
Portillo
Clavejero
Anievan
Eguiarte
Ybarra
Amoler
Yearza
Cubas
Macua
Garcia Diego
Ramirez
Beginning Date Month
April
End Date Month
September
Beginning Date (repacked)
04-16-1834
End Date (repacked)
09-03-1840
Type
Text
UAiR identifier
uadc://masterindex/11952
ISO 369-1 Language code
es
ISO 369-3 Language code
spa
Collections
General Subjects
Rights
Do you need help finding copies of this material? Contact the repository team at repository@u.library.arizona.edu.

por el ministro de guerra se hace...... letters concerning property owned by the contaduria of California.

Serial Number
041-04717
Title
por el ministro de guerra se hace...... letters concerning property owned by the contaduria of California.
Author(s)
Madriaga, Francisco
Macua, Benito
and others
Date
03-04-1839
Date
01-16-1842
Documentation
California. March 4, 1839. 44p. Informes. Letters. Signed. Unsigned. Copies.
Summary
Macua (executor) planned to rent Casa #11 vergana and agreed to pay for restoration. Rented #11 to Escandon. Obregon concerned that tribunal will lose control of the property. Obregon worried contaduria would not receive proper share of rent (contaduria owned three fourths of property). Obregon stated rent could not be lowered. Casa #11 was originally the office of the contaduria. (K. Mccaston, may 1990)
Persons
Madriaga, Francisco
Macua, Benito
Escandon, Manuel
Pesado, Jose Jaoquin
Arguelles, Josefa Paula
Obregon, Joaquin
Vega, Tranquilino de la
Places
California
First Location
AZTM, AGN, Vol. 215 ff. 116-138 (Approx)
Original Location
AGN, Mexico City, Provincias Internas Vol. 215 ff. 104-119 (Appro
Language
Spanish
Notes
Volume not properly foliated. Series not chronological. This group of documents begins with the phrase found in the title above.
Reference Number
21500004
UAIR Filtering Fields
Author Last Name
Madriaga
Macua
Person Last Name
Madriaga
Macua
Escandon
Pesado
Arguelles
Obregon
Vega
Beginning Date Month
March
End Date Month
January
Beginning Date (repacked)
03-04-1839
End Date (repacked)
01-16-1842
Type
Text
UAiR identifier
uadc://masterindex/11951
ISO 369-1 Language code
es
ISO 369-3 Language code
spa
Collections
General Subjects
Rights
Do you need help finding copies of this material? Contact the repository team at repository@u.library.arizona.edu.

certifico que habiendo servido la presidencia de la junta.... letters concerning real estate administered by the tribunal of California and contaduria.

Serial Number
041-04716
Title
certifico que habiendo servido la presidencia de la junta.... letters concerning real estate administered by the tribunal of California and contaduria.
Author(s)
Ortiz Moncristero, Jose Maria
and others
Date
11-25-1835
Date
11-08-1838
Documentation
California. November 25, 1835. 86p. Informes. Autos. Letters. Interrogatives. Signed. Unsigned. Copies.
Summary
Complaints about up keep of houses 11 & 12. House #12 rented to Furlong. Silva desires to purchase property. Decision to turn over house to Silva after Furlong vacates the property. Marquira y Raya died leaving property vacant. Letter concerning administration (execution) of Arguelles will. Ff. 78 list of rents secured. Detailed list of property activities for last nine years. Macua (executor of will) wants property vacated. Macua rented #'s 11,12,3,4,6,7,8, & jardin#5. Contaduria ceded that arguelle owned one quarter of all property on vergana. (K. Mccaston, may 1990)
Persons
Gomez Garias, Valentin
Villar, Pascual
Guadalupe Silva, Maria
Guerro, Vicente
Maquera y Raya
Arguelles, Paula Josefa
Macua, Benito
Perado, Jose Joaquin
Gonzales, Jose Ygnacio
Santiago, Jose Maria de
Places
California
First Location
AZTM, AGN, Vol. 215 ff. 072-115 (Approx)
Original Location
AGN, Mexico City, Provincias Internas Vol. 215 ff. 065-103 (Approx)
Language
Spanish
Notes
Volume not foliated. Documents not chronological. This group of documents begins with the phrase found in the title above.
Reference Number
21500003
UAIR Filtering Fields
Author Last Name
Ortiz Moncristero
Person Last Name
Gomez Garias
Villar
Guadalupe Silva
Guerro
Maquera y Raya
Arguelles
Macua
Perado
Gonzales
Santiago
Beginning Date Month
November
End Date Month
November
Beginning Date (repacked)
11-25-1835
End Date (repacked)
11-08-1838
Type
Text
UAiR identifier
uadc://masterindex/11950
ISO 369-1 Language code
es
ISO 369-3 Language code
spa
Collections
General Subjects
Rights
Do you need help finding copies of this material? Contact the repository team at repository@u.library.arizona.edu.

sr. Tranquilino de la Vega letters concerning the condition and renting of houses #11 & 12 casa vergana.

Serial Number
041-04715
Title
sr. Tranquilino de la Vega letters concerning the condition and renting of houses #11 & 12 casa vergana.
Author(s)
Vega, Tranquilino de la
and others
Date
07-11-1840
Date
02-07-1838
Documentation
California. July 11. 1840. Letters. Informes. Interrogatives. Signed. Unsigned. Copies.
Summary
Letter accusing the tribunal in charge of houses 11 & 12 vergana of poor administration. Accusations of not paying rent and extortion. Letter stating that seven million pesos rent paid on house. Letters stating houses in disrepair and should be renovated. Interrogatives concerning administrative actions and policies. Letters concerning inheritance proceedings on behalf of sra. Arguella. Benito Macua named executor of arguella's will. (K. Mccaston, may 1990)
Persons
Vega, Tranquilino de la
Macua, Benito
Cuevas, Luis
Alouzo de Cevallos, Gaspar
GaMarino, Galo de las
Mendez Jaldez, Jose
Ochoa, Ramon Francisco de
Jillas, Pascual
Madariago, Francisco
Pozo, Vicente
Olarti, Ramon
Garcia Romero, Manuel
Peverilla, Joaquin
Rodriguez Solis, Anselina
Gonzales Arango, Nicolas
Menedez Valdez, Jose
Menedez Valdez, Maria Catalina
Arguelles, Josefa Paula
Caliper, Francisco Miguel
Yrbarra, Cayetano
Places
California
Guadalajara
First Location
AZTM, AGN, Vol. 215 ff. 036-071 (Approx)
Original Location
AGN, Mexico City, Provincias Internas Vol. 215 ff. 035-064 (Appro
Language
Spanish
Notes
Volume not foliated. Documents not chronological. This group of documents begins with the phrase found in the title above.
Reference Number
21500002
UAIR Filtering Fields
Author Last Name
Vega
Person Last Name
Vega
Macua
Cuevas
Alouzo de Cevallos
GaMarino
Mendez Jaldez
Ochoa
Jillas
Madariago
Pozo
Olarti
Garcia Romero
Peverilla
Rodriguez Solis
Gonzales Arango
Menedez Valdez
Menedez Valdez
Arguelles
Caliper
Yrbarra
Beginning Date Month
July
End Date Month
February
Beginning Date (repacked)
07-11-1840
End Date (repacked)
02-07-1838
Type
Text
UAiR identifier
uadc://masterindex/11949
ISO 369-1 Language code
es
ISO 369-3 Language code
spa
Collections
General Subjects
Rights
Do you need help finding copies of this material? Contact the repository team at repository@u.library.arizona.edu.
Subscribe to RSS - Real Estate (Rent)