Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Judge David Chavez Jr. Papers,

 Collection
Identifier: AC 041-P
Scope and Content Collection consists of the papers of David Chavez Jr., 1890-1960. Included are: political correspondence, 1926-1955; land records for land in Santa Fe, New Mexico owned by Benjamin M. Read and his heirs, 1890-1931; and a copy of a final decree, heard in Santa Fe, New Mexico, concerning the ownership of a parcel of land on Cerrillos Road, 1960. Political correspondence pertains to various subjects including an allegation of bribery brought against Bronson M. Cutting. Land records for the Read...
Dates: 1890-1960

Lobato Family Papers,

 Collection
Identifier: AC 135-P
Scope and Content Receipts and legal documents involving various members of the Lobato Family of Albuquerque.
Dates: 1879-1927

New Mexico Land Documents,

 Collection
Identifier: AC 168-P
Scope and Content Collection consists of documents involving a broad range of land matters in New Mexico. Includes deeds, mortgages, and other materials.
Dates: 1903-1907

New Mexico Taxation and Revenue Department Collection,

 Collection
Identifier: AC 170
Scope and Content These records were originally deposited by the New Mexico Taxation and Revenue Department from safety deposit boxes of New Mexico banks.

Significant items in these collections are deeds, powers of attorney, and court records that reveal the activities of land speculators in assembling enormous tracts in the post-Civil War years.

Some materials in Spanish.
Dates: 1840-1952

Santa Cruz, NM, Land Documents,

 Collection
Identifier: AC 092-P
Scope and Content Collection consists of 19 documents concerning the title to a parcel of land near Santa Cruz, New Mexico. Includes land titles, hijuelas (estate inventories), and bills of sale.
Dates: 1814-1908

School of American Research Records,

 Collection
Identifier: AC 207
Scope and Content This collection, turned over by the School of American Research, contains land grants (deeds), financial records, and records pertaining to the affairs and archaeological activities of the School ("SAR"). It also contains collector's items [Folders 12-15] found among the foregoing records.
Dates: 1932-1959

Stephen W. Dorsey Collection,

 Collection
Identifier: AC 066
Scope and Content Collection consists of deeds and land conveyances from Colfax County (photocopies), docket sheet from Dorsey's 1875 bankruptcy case in Arkansas. Original documents include Dorsey's military service record, the 1888 certificate of incorporation for Dorsey's Sierra Grande Ranch Company, and an undated typed description of the Chico Springs Resort Hotel (formerly the Dorsey Mansion). Collection also includes correspondence with officials from New Mexico State Monuments about the use (and...
Dates: 1861-1977

Filtered By

  • Repository: Fray Angélico Chávez History Library X
  • Language: English X
  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Conveyances 3
Legal documents 2
Real property--New Mexico--Santa Fe 2
Abstracts 1
Albuquerque (N.M.) -- History 1
∨ more  
Names
Cutting, Bronson M., 1888-1935 1
Fray Angélico Chávez History Library 1
Laboratory of Anthropology (Museum of New Mexico) 1
School of American Research (Santa Fe, N.M.) 1