Skip to main content

Folder 52

 Container

Contains 2 Results:

Notice of Location. For J. McClure, D. Jaramillo, S. Baca and J.F. Baca., October 29, 1881.

 File — Folder: 52
Scope and Content From the Collection: 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: October 29, 1881.

Sebastian De Vargas and others. Land Grants. Traced from Survey or General Reports for fiscal years ended, August 31, 1893 and October 1, 1894.

 File — Folder: 52
Scope and Contents Reflects survey approval during fiscal year ended October 1, 1899. Final Surveyor-General Report at June 30, 1904.
Dates: August 31, 1893 and October 1, 1894.