Skip to main content

Box 1

 Container

Contains 20 Results:

Oaths: Deputy Sheriffs., 1901-1902

 File — Box: 1, Folder: 1
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1901-1902

Oaths: Justice of the Peace W.H. Slaughter., 1903

 File — Box: 1, Folder: 2
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1903

Letters Sent., 1910, 1920

 File — Box: 1, Folder: 11
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1910, 1920

Letters Received., 1920

 File — Box: 1, Folder: 12
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1920

Warranty Deeds., 1910, 1919

 File — Box: 1, Folder: 13
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1910, 1919

Mining Claims., 1917, No Date

 File — Box: 1, Folder: 14
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1917, No Date

Certificate of Election., 1917

 File — Box: 1, Folder: 15
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1917

Marriage Certificate of Chas. Evans and Amelia Naiche., 1917

 File — Box: 1, Folder: 16
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1917

Annual Labor Exemption for Mining Claim., 1917

 File — Box: 1, Folder: 17
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1917

Appointments of Deputy Clerks., 1918

 File — Box: 1, Folder: 18
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1918

Power of Attorney from O.O. Mattox to F.W. Pearson., 1919

 File — Box: 1, Folder: 19
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1919

Correspondence., 1910, 1946-1952

 File — Box: 1, Folder: 3
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1910, 1946-1952

Minutes., 1954

 File — Box: 1, Folder: 4
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1954

Minutes: County Advisory Board., 1946

 File — Box: 1, Folder: 8
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1946

Annual Reports: County Extension., 1944-1954

 File — Box: 1, Folder: 9
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1944-1954

Testimony (Death of Bernardo Gonzales)., 1892

 File — Box: 1, Folder: 5
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1892

#2067, State vs. Emmett Gregg., 1942

 File — Box: 1, Folder: 6
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1942

Will of Serapio Marquez., 1905

 File — Box: 1, Folder: 10
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1905

Inquest (Ben Montoya, Filomena Hernandez)., 1890 July 19

 File — Box: 1, Folder: 7
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1890 July 19

Letters Received., 1905-1909

 File — Box: 1, Folder: 20
Scope and Content From the Collection: Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1905-1909