Skip to main content

Reel-frame 50:797

 Container

Contains 2 Results:

Lincoln County,, December 1, 1871 -- July 6, 1897

 File — Reel-frame: 50:797
Scope and Content From the Collection: 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: December 1, 1871 -- July 6, 1897

Lincoln County,, December 1, 1871 -- July 6, 1897

 File — Reel-frame: 50:797
Scope and Content From the Collection: 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: December 1, 1871 -- July 6, 1897