Skip to main content Skip to search results

Showing Collections: 26 - 49 of 49

Mauro Montoya Collection

 Collection
Identifier: AC-152
Scope and Content

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: 1709-1949

Medina Family Land Documents

 Collection
Identifier: MSS-1005-SC
Abstract

Land transfer records of property that borders the land where the Chapel of Santo Niño is located (most likely Chimayo) in Santa Fe county.

Dates: 1912-1939

Mora County, N.M. Records,

 Collection
Identifier: 1974-036
Scope and Content Collection consists of the records of Mora County, New Mexico (1850-1922). The bulk of the material covers the dates 1870 to 1911. Included are records of the county clerk (1850-1918), assessor (1871-1912), sheriff (1879-1884), treasurer (1924), county commissioners (1880-1921), justice of the peace (1856-1910), probate court (1871-1890), superintendent of schools/board of education (1915-1922), and miscellaneous tax records (1903, 1917). Clerks records include registers of licenses, brands,...
Dates: 1850-1930 (Bulk 1870-1911)

Napoleon B. Laughlin Papers,

 Collection
Identifier: 1959-134
Scope and Content Collection consists of case files and a variety of documents such as wills, deeds, and estate records from legal cases handled by Laughlin. Series I includes materials on homestead claims and businesses such as the Globe Land Co. and the La Fonda Hotel. Series II includes materials on acequias and water rights, banks (including the First National Bank of Santa Fe and the Santa Fe Bank), mining companies (including the Rio Arriba Coal Co.), and the Denver and Rio Grande Railroad Co. Series...
Dates: 1740-1933

New Mexico Capitol Buildings Improvement Commission Records,

 Collection
Identifier: 1972-004
Scope and Content Collection consists of records of the New Mexico Capitol Buildings Improvement Commission and other territorial and state agencies charged with the duties of construction, maintenance, improvement, and supervision of territorial and state government buildings and lands, particularly those located in the state capital of Santa Fe (1853-1968). Includes records of the New Mexico Public Buildings Commission (1853-1873); Capitol Rebuilding Commission (1892-1901); Capitol Custodian Committee...
Dates: 1853-1968

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

Register of the Pecos Valley-Artesian Conservancy District Legal records

 Collection
Identifier: Ms-0450
Abstract

Pecos Valley land and water transactions. Includes court case files, Desert Land Act applications, water appropriation rights and New Mexico State and Territorial records of Lincoln, Eddy, Chaves, Otero, and San Miguel counties. The bulk of material focuses on land and water rights, and the access to streams and ditches.

Dates: 1877 - 1988

Real Estate and Business Documents from Taos County, N.M. and Conejos County, Colo.,

 Collection
Identifier: MSS-748-BC
Abstract

This is a collection of real estate and business documents from northern New Mexico and Conejos County, Colorado. The majority of documents pertain to Squire Hartt Jr. of Ranchos de Taos, New Mexico and Ruben García of New Mexico and Colorado.

Dates: 1881-1943; Majority of material found within 1891-1917

Robert W. Korber Collection of British Documents

 Collection
Identifier: MSS-85-BC
Abstract

Consists of a variety of British documents--mostly legal records including deeds, mortgages, land leases, and wills--collected by Robert W. Korber.

Dates: 1565-1853

Ronda, Málaga, España, Land Records

 Collection
Identifier: MSS-1017-BC
Abstract

Land title transfer documents of the caballeria (ancient land tenure) in the Fuente del Hierro in the city of Ronda, Málaga, España.

Dates: 1496 - 1698

Roy Tilghman Collection

 Collection
Identifier: AC-222-p
Scope and Content

One folders containing misc documents including wills, land transfers and other legal matters; religious books and a job of José Salaices, 1789-1818. The sketch includes information regarding Apache campaigns. A descriptive inventory is included with the documents. Many of the documents have been roughly translated.

Dates: 1769-1866

Sandia Pueblo Land Deed

 Collection
Identifier: MSS-122-SC
Abstract

This collection contains the land deed for Sandia Pueblo reflecting its sale to that Pueblo from Pablo Salasar, a typed translation of this deed, and a document from 1830 detailing the assets and debts of Lorenzo Gonzales.

Dates: 1772-1830

Sandoval County, N.M. Records,

 Collection
Identifier: 1959-042
Scope and Content

Collection consists of the records of Sandoval County, New Mexico (1903-1935). Included are records of the county clerk (1911-1929), assessor (1903-1912), and treasurer (1926-1935). Clerk's records chiefly concern the Middle Rio Grande Conservancy District (1927-1929) and treasurer's records include material on the Los Alamos Ranch School (1932).

Dates: 1903-1935

Santa Ana County, N.M. Records,

 Collection
Identifier: 1959-043
Scope and Content Collection consists of the records of Santa Ana County, New Mexico (1846-1876). Included are records of the county clerk (1849-1876), sheriff (1851-1876), county commissioners (1876), justice of the peace (1850-1876), probate court (1849-1876), and treasurer (receipt for the seal of 1850). Clerk's records include accounts, deed register, poll and tally books, voter lists, and election records. Sheriff's records include some probate court material. A miscellaneous record book (1853-1876),...
Dates: 1849-1876

Santa Fe County, N.M. Records,

 Collection
Identifier: 1973-002
Scope and Content Collection consists of the records of Santa Fe County, New Mexico (1846-1946). Included are records of the county clerk (1849-1946), assessor (1870-1888), treasurer (1847-1918), sheriff (1847-1938), county commissioners (1863-1936), justice of the peace (1846-1937), probate court (1851-1934), and school superintendent (1876-1916). Clerks records include correspondence; registers of deeds, mortgages, licenses, oaths and bonds, brands, bounties, and marriages; notarial records; and mining...
Dates: 1846-1999 (bulk 1946-1946)

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

Socorro County, N.M. Records,

 Collection
Identifier: 1974-029
Scope and Content Collection consists of the records of Socorro County, New Mexico. Included are records of the county clerk (1862-1935), assessor (1870-1932), treasurer (1867-1876), sheriff (1903-1917), county commission (1876-1932), justice of the peace (1867-1931), probate court (1867-1924), and county school superintendent and board of education (1909-1919). Also included are miscellaneous records which include a city of Socorro audit (1924-1930) and a Magdalena census enumeration (1912?). Clerks records...
Dates: 1851-1935

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

Taos County, N.M. Records,

 Collection
Identifier: 1974-030
Scope and Content Collection consists of the records of Taos County, New Mexico (1847-1959). Included are records of the county clerk (1847-1959), assessor (1881-1929), county commissioners (1876-1944), treasurer/collector (1899-1918), justice of the peace (1863-1946), probate court (1847-1958), coroner (1862), county school superintendent/school board (1905-1924), and miscellaneous records consisting of the political correspondence of Taos County Sheriff Columbus Ferguson (1950-1956). Clerks records include...
Dates: 1847-1959

Valencia County, N.M. Records,

 Collection
Identifier: 1974-031
Scope and Content Collection consists of the records of Valencia County, New Mexico (1847-1979). The bulk of the records cover the dates 1846 to 1964. Included are records of the county clerk (1849-1864), assessor (1870-1920), treasurer (1847-1912), sheriff (1885-1927), county commission (1881-1928, 1979), justice of the peace (1844-1946), probate court (1846-1937), county school superintendent (1939-1942), and miscellaneous records (1916-ca. 1930). Clerks records include correspondence; registers of oaths...
Dates: 1847-1979 (bulk 1846-1964)

William C. Ilfeld Collection,

 Collection
Identifier: 1971-022
Scope and Content Collection consists of papers of individuals associated with the Charles Ilfeld Co., a mercantile company which operated in Las Vegas, Santa Fe, and other parts of northern New Mexico. Series I consists of the business and personal papers of Charles Ilfeld. Business papers include deeds, certificates, licenses, conveyances, blueprints, correspondence, contracts, notebooks, receipts, invoices, and other materials from the Charles Ilfeld Co. Personal papers include correspondence, notebooks,...
Dates: 1860-1944

W.S. Burke Deeds

 Collection
Identifier: MSS-38-SC
Scope and Content

This collection contains eight Bernalillo county deeds in which members of the Burke family had ownership. The collection contains warranty deeds, deeds of trust, a quitclaim deed, and a deed of release. Most of the deeds are signed by W. S. Burke and his wife, Abby U. Burke; others are signed by Burke relatives, Jacobo Yrisarri (Sheriff of Bernalillo County), or Hannah B. and Noel E. Stevens.

Dates: 1885-1907

Yrisarri Family Papers,

 Collection
Identifier: 1985-092
Scope and Content Collection consists primarily of land grant and land conveyance documents (Seriesi I and II) from the Albuquerque-Bernalillo area and surrounding communities in New Mexico (1697-1929). Included are deeds and records concerning the Alameda and Joseph Telles Jiron land grants, homestead lands, and the San Mateo Ranch. Series III (persons) includes the estate papers, estate inventories, and wills of various members of the related Perea family. Miscellaneous documents include Jacobo Yrisarri's...
Dates: 1697-1951

Filtered By

  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Deeds 30
Wills 19
Deed books 14
Local government -- Records 14
Tax records 14
Judicial records 12
Legal files 12
Voting registers 12
Licenses 11
Bonds (legal records) 10
Conveyances 10
Notarial documents 10
Estate records 9
Legal documents 9
Marriage records 9
Contracts 7
Mortgages 7
Land titles -- Registration and transfer -- New Mexico 6
Census records 5
Clippings 4
Financial records 4
Land titles -- Registration and transfer -- New Mexico -- Santa Fe 4
Map 4
Maxwell Land Grant (N.M. and Colo.) 4
Account books 3
Articles of incorporation 3
Family papers 3
Land grants -- New Mexico 3
Lawyers -- New Mexico 3
Mines and mineral resources -- New Mexico 3
New Mexico -- Politics and government -- 1848-1950 3
New Mexico -- Social life and customs 3
Real property -- New Mexico 3
Water rights -- New Mexico 3
Abstracts 2
Albuquerque (N.M.) -- History 2
Bernalillo County (N.M.) -- History 2
Black-and-white photographs 2
Colfax County (N.M.) -- History 2
Devotional literature 2
Doña Ana County (N.M.) -- History 2
Homestead law -- New Mexico 2
Invoices 2
Land tenure -- New Mexico 2
Land titles -- New Mexico 2
Lawyers New Mexico 2
Minutes (Records) 2
Mora Land Grant (N.M.) 2
New Mexico -- History -- 1848- 2
New Mexico -- History -- Civil War, 1861-1865 2
New Mexico -- History -- To 1848 2
Newspapers 2
Orders (military records) 2
Photographs. 2
Piedra Lumbre Land Grant (N.M.) 2
Prayer books 2
Preston Beck Land Grant (N.M.) 2
Real property -- New Mexico -- Santa Fe 2
Real property--New Mexico--Santa Fe 2
Receipts (Acknowledgments) 2
Reports 2
Santa Fe (N.M.) -- Commerce 2
Taos County (N.M.) -- History 2
Acequia Madre (N.M.) 1
Acequia del Medio (N.M.) 1
Adoption -- New Mexico -- Bernalillo County 1
Adoption --New Mexico--Santa Fe County 1
Adoptions -- New Mexico -- Taos County 1
Advertisements 1
Agriculture 1
Alameda (N.M.) -- History 1
Alameda Land Grant (N.M.) 1
Albuquerque (N.M.) -- Census -- 1885 1
Albuquerque (N.M.) -- Newspapers 1
Annual reports 1
Antonio Martinez Land Grant (N.M.) 1
Antonio Sedilla Land Grant (N.M.) 1
Appraisals (financial records) 1
Archeaology--New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Arroyo Hondo Land Grant (N.M.) 1
Attorneys general -- New Mexico 1
Autobiographies 1
Bankruptcy -- New Mexico 1
Banks and banking -- New Mexico 1
Belen (N.M.) -- Census -- 1918 1
Bernalillo (N.M.) -- History 1
Bernalillo County (N.M.) -- Politics and government 1
Bills, Legislative 1
Blueprints 1
Bonds (negotiable instruments) 1
Brazitos Land Grant (N.M.) 1
Broadsides 1
Buildings -- New Mexico -- Santa Fe 1
Caballeria 1
Caja del Rio Land Grant (N.M.) 1
Candelaria (N.M.) -- History 1
Canon de San Diego de Jemez Land Grant (N.M.) 1
Catholic Church -- Prayer-books and devotions -- Spanish 1
Names
Cutting, Bronson M., 1888-1935 3
Maxwell, Lucien Bonaparte, 1818-1875 2
Avery, Jennie M., -1976 1
Baca, Elfego, 1864-1945 1
Bernalillo County (N.M.) 1
Bernalillo County (N.M.). Commission 1
Bly, Robert 1
Bouquet, Juan, 1823?-1898 1
Bouquet, Petra, 1848-1925 1
Brunswick, Marcus 1
Burke, W. S. (William S.) 1
Catholic Church. New Mexico 1
Catron, Thomas Benton, 1840-1921 1
Charles Ilfeld Company 1
Convento de Madre de Dios 1
Denver and Rio Grande Western Railway Company 1
Duncan, Robert M. 1
Elkins, Stephen B. (Stephen Benton), 1841-1911 1
First National Bank of Santa Fe 1
Garrett, Elizabeth, 1885?-1947 1
Gross, Kelly & Company, Inc 1
Hartt and Garcia (Firm) 1
Hartt, Squire, Jr. 1
Hewett, Edgar L. (Edgar Lee), 1865-1946 1
Ilfeld, Charles, 1847- 1
Jones, Andrieus Aristieus, 1862-1927 1
Koons, Barbara N 1
Korber, Robert W. 1
La Fonda (Hotel : Santa Fe, N.M.) 1
Laboratory of Anthropology (Museum of New Mexico) 1
Lamy, John Baptist, 1814-1888 1
Larrazolo, Octaviano, 1859-1930 1
Lummis, Charles Fletcher, 1859-1928 1
Manby, Arthur Rochford, 1859?-1929? 1
Martínez, Antonio José, 1793-1867 1
Merton, Thomas, 1915-1968 1
Mountain, Marian 1
Museum of New Mexico 1
New Mexico Highlands University 1
Ortega, Joaquin 1
Otero, Miguel Antonio, 1859-1944 1
Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
Salasar, Pablo 1
School of American Research (Santa Fe, N.M.) 1
Snyder, Gary, 1930- 1
Stinson, Katherine, 1891-1977 1
Tsianina, 1882-1985 1
United States. Army 1
United States. Pueblo Lands Board 1
Vasquez, Josephine 1
Vigil, Donaciano, 1802-1877 1
Villa, Pancho, 1878-1923 1
Waddingham, Wilson 1
Weishaus, Joel, 1939- 1
Witherup, William, 1935-2009 1