Showing Collections: 26 - 50 of 62
Jennie M. Avery Papers,
Collection
Identifier: 1959-013
Scope and Content
Collection consists of records of the Avery-Bowman Co. of Santa Fe, New Mexico, and the personal papers of Jennie M. Avery and Grace Bowman. Avery-Bowman Co. records include records of its predecessors the Santa Fe Abstract, Realty and Insurance Agency and the Joseph B. Hayward Agency. These records include land conveyances, deeds, titles, surveys, appraisals, abstracts, and various legal documents, most of which involve property in the vicinity of Santa Fe. The personal papers of Grace Bowman...
Dates:
1836-1950
Jesus Maria Baca Papers,
Collection
Identifier: 1984-025
Scope and Content
Collection consists primarily of materials relating to land and property in Santa Fe and northern New Mexico owned by Jesus Maria Baca. Includes materials on the City Ice and Storage Co. of Santa Fe and several New Mexico ranches. Materials concerning Senator Cutting deal only with real estate transactions in Santa Fe. Includes transcript of Santa Fe County District Court Civil Case # 19438, Baca vs. Baca et al., in which Julia S. Baca received authorization as administrator of Jesus Maria...
Dates:
1939-1953
John H. Cockrell Papers,
Collection
Identifier: 1959-034
Scope and Content
Collection consists of Cockrells business and personal papers. Series I consists of probate records, case files, and correspondence. Some pertain to work with the Missouri Pacific Railway Co. Series II consists of various documents relating to work with the Feliz Cattle Co.; the Old Abe Co. (mining); the Taliaferro Mercantile Co.; and land claim cases filed with the U.S. Land Offices in Las Cruces and Roswell, New Mexico, and Glenwood Springs, Colorado. Series III consists of personal and...
Dates:
1856-1919
John J. Dempsey Papers,
Collection
Identifier: 1959-046
Scope and Content
Collection consists of the official papers of John J. Dempsey as a United States representative. Includes correspondence (official and private), speeches, statements, remarks, congressional bills, reports, and newsletters. Some of the subjects covered are agriculture, education, mining, water uses, flood control, dams, land titles, and roads. Items of note include a complete list of bills introduced by Dempsey (74th-85th Congress), papers of the Joint Committee on Atomic Energy, remarks on the...
Dates:
1936-1958 (bulk, 1951-1958)
Jones Family Collection
Collection
Identifier: AC-118
Scope and Content
The Jones Collection covers the years from 1844 to 1969 and deals mainly with the Jones family history in Ohio, Wisconsin, Iowa and New Mexico. There is an extensive amount of material on Amistad, N.M. and Hawkeye, Iowa. Material includes papers from the Godlove and Brown families of the Amistad area, as well as general material on homesteading, turn-of-the-century education and social history. On August 7, 1975 Clara May Daves of Albuquerque donated a scrapbook to the Jones...
Dates:
n.d.
Found in:
Fray Angélico Chávez History Library
Julian Tafoya - Belen, New Mexico Land Records
Collection
Identifier: MSS-1064-SC
Abstract
Land records for Belen, New Mexico inherited, purchased, or sold by Julian Tafoya family.
Dates:
1874-1947
Land Grant Collection,
Collection
Identifier: 1959-133
Scope and Content
Collection consists of a broad range of documents (originals and copies) pertaining to land grants in New Mexico, Arizona, Arkansas, and Texas. The bulk of the documents pertain to Pueblo Indian and individual land grants in New Mexico (1700-1933). Collection was created by the New Mexico State Records Center and Archives.
Some materials are in Spanish.
Some materials are in Spanish.
Dates:
1700-1993 (bulk 1765-1933)
Lincoln County, N.M. Records,
Collection
Identifier: 1974-022
Scope and Content
Collection consists of the records of Lincoln County, New Mexico (1869-1932). Included are records of the county clerk (1869-1912), assessor (1870-1912), auditor (1875), treasurer (1883-1932), sheriff (1875-1897), county commissioners (1889-1912), justice of the peace (1876-1904), probate court (1870-1920), and miscellaneous records. Clerks records include poll and tally books, voter lists, election records, mining records, and registers of bonds, deeds, and marriages. Miscellaneous records...
Dates:
1869-1932
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
Found in:
Fray Angélico Chávez History Library
Louis William Geck Papers,
Collection
Identifier: 1986-032
Scope and Content
Collection consists of the papers of Louis William Geck. Included are military service records, land records, district court case records, records pertaining to the Civil War and the occupation of Mesilla, records pertaining to Geck's pension, guardianship records, and family papers and photographs. Military service records include his military bounty claims. Land records include conveyances and deeds for land in Dona Ana County and Mesilla, New Mexico. District court records pertain to Geck's...
Dates:
1846-1985 (bulk 1846-1892)
Luis E. Armijo Papers,
Collection
Identifier: 1959-011
Scope and Content
Collection consists of Armijo's business and personal papers. Correspondence primarily concerns legal matters and includes letters to Armijo from Elisha V. Long; letters sent and received by Octaviano A. Larrazolo, a business associate of Armijo who later served as Governor of New Mexico from 1919 to 1920; and Armijo's correspondence with Harry S. Bowman, Attorney General of New Mexico. Other documents include Armijo's expense statements as District Court Judge; his correspondence as Las Vegas...
Dates:
1869-1938
Luna County, N.M. Records,
Collection
Identifier: 1978-021
Scope and Content
Collection consists of the records of Luna County, New Mexico (1901-1970). The bulk of the materials cover the years 1901 to 1924. Materials consist of records of the county clerk (1901-1970, bulk 1901-1918), sheriff (1910-1913), county commissioners (1908-1924), justice of the peace (1901-1919, 1929), probate court (1901-1932), treasurer (1902-1913), assessor (1901-1912), and road board (1912-1917). Clerks records include registers of applications for marriage licenses, chattel mortgages,...
Dates:
1901-1970 (bulk 1901-1924)
Manuel A. Sanchez Papers,
Collection
Identifier: 1971-013
Scope and Content
Collection consists of records and correspondence from Manuel Sanchez's law practice. Includes case files, carbon copies of letters sent and legal documents, clients' letters received, briefs, and law reports and related material on a wide range of subjects.
Some materials are in Spanish.
Some materials are in Spanish.
Dates:
1802-1969 (bulk, 1920-1950)
Maria G. Duran Collection,
Collection
Identifier: 1960-016
Scope and Content
Collection consists primarily of documents concerning the area of Abiquiu, New Mexico. Among the documents are wills, hijuelas (estate records) and conveyances involving estates and property; and government circulars regarding trade with the Indians, raising militias, and war with the United States. Specific items include several 1846 documents pertaining to the Mexican War such as Governor Manuel Armijo's warning of impending war, and printed orders of U.S. General Stephen Watts Kearny...
Dates:
1785-1846 (bulk 1843-1846)
Mariano Chavez Family Papers,
Collection
Identifier: 1960-010
Scope and Content
Collection consists of photocopies of documents involving members of the Mariano Chavez family and others. Most of the materials concern land grants, wills and estates, land conveyances, and litigation over land and water disputes in New Mexico during the eighteenth and nineteenth centuries. Other materials include inventories of personal property, a license to build a chapel at San Jose de Chama (1844), a geneaology of the Chavez family, a collection of alabados (religious verses), and...
Dates:
1763-1967 (bulk 1763-1873)
Martinez Family Papers (Photocopies),
Collection
Identifier: 1973-007
Scope and Content
Collection consists of photocopies of land conveyances, wills, and certain other legal instruments documenting the presence of the Martinez family in and around Santa Cruz de la Canada, New Mexico, in the nineteenth century. Includes material on water rights near Santa Cruz, and a bond for the mayordomo de acequia, 1906. Many of the documents involve members of the Roybal and Mestas families.
Collection is in Spanish.
Collection is in Spanish.
Dates:
1790-1908 (bulk,1842-1908)
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
Found in:
Fray Angélico Chávez History Library
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)
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.
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
Found in:
Fray Angélico Chávez History Library
Ortiz Family Papers,
Collection
Identifier: 1960-031
Scope and Content
Collection consists of papers (originals and photocopies) from various members of the Ortiz family. Includes documents pertaining to: the estates of Antonio Jose Ortiz, Rosa Bustamante, Antonio de Jesus Ortiz, Juan Antonio Ortiz, and Maria de Loreta de Rivera (1792-1822); land conveyances in Santa Fe and Rancho del Pino (1726-1787); receipts and records of the Ortiz family (1791-1833); and Jose Ygnacio Ortizs official records as Alcalde Primero from January to November, 1830. The collection...
Dates:
1726-1841
Pitt Ross and Edmund Ross family papers
Collection
Identifier: MSS-786-BC
Abstract
This collection contains personal papers and correspondence of Pitt Ross, his son, Edmund, Edmund's wife, Evelyn Everitt Ross and various members of the Everitt family. There are also records from their surveying and engineering business, the Ross Engineering Company. The photographs in the collection are personal as well as company related.
Dates:
1832-1954; Majority of material found within 1880-1940
Rio Arriba County, N.M. Records,
Collection
Identifier: 1974-024
Scope and Content
Collection consists of the records of Rio Arriba County, New Mexico (1847-1957). The bulk of the materials cover the years 1847 to 1900. Included are records of the county clerk (1847-1938), assessor (1870-1912), sheriff (1849-1927), county commission (1882-1927), justice of the peace (1852-1938, 1957), probate court (1848-1918), and coroner's inquests (1883-1937). County Clerk records include registers of deeds, oaths and bonds, marriages, licenses, mines, and partido contracts; poll and tally...
Dates:
1847-1957 ( Bulk 1870-1900)
Roy M. Tilghman Collection of Santa Cruz, New Mexico Land Conveyances,
Collection
Identifier: 1960-038
Scope and Content
Collection consists of documents pertaining to land conveyances in the area of Santa Cruz, New Mexico.
Collection is in Spanish.
Collection is in Spanish.
Dates:
1796-1885
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
Found in:
Fray Angélico Chávez History Library
San Miguel County, N.M. Records,
Collection
Identifier: 1974-026
Scope and Content
Collection consists of the records of San Miguel County, New Mexico (1847-1942). Included are records of the county clerk (1847-1930), assessor (1870-1913), treasurer (1865-1875), sheriff (1853, 1887-1888), county commissioners (1876-1889), justice of the peace (1858-1925), probate court (1847-1940) and school superintendent (1879-1908). Clerks records include a census of Tecolote, New Mexico (1855); registers of brands, licenses, liens, deed receipts, oaths and bonds, chattel mortgages and...
Dates:
1847-1942
Filtered By
Filter Results
Additional filters:
- Repository
- New Mexico State Records Center and Archives 49
- Fray Angélico Chávez History Library 10
- UNM Center for Southwest Research & Special Collections 3
- Subject
- Wills 34
- Conveyances 30
- Legal files 15
- Deeds 14
- Judicial records 14
- Tax records 14
- Local government -- Records 13
- Family papers 12
- Land titles -- Registration and transfer -- New Mexico 12
- Voting registers 12
- Bonds (legal records) 11
- Deed books 11
- Legal documents 11
- Licenses 11
- Estate records 10
- Marriage records 9
- Notarial documents 9
- Estate inventories 8
- Clippings 7
- Contracts 7
- Land grants -- New Mexico 7
- Mortgages 7
- New Mexico -- History -- To 1848 7
- Census records 6
- Land titles -- Registration and transfer -- New Mexico -- Santa Fe 6
- Account books 5
- Articles of incorporation 5
- New Mexico -- Politics and government -- 1848-1950 5
- Water rights -- New Mexico 5
- Maxwell Land Grant (N.M. and Colo.) 4
- Addresses 3
- Albuquerque (N.M.) -- History 3
- Diaries 3
- New Mexico -- History -- 1848- 3
- New Mexico -- Social life and customs 3
- Orders (military records) 3
- Receipts (Acknowledgments) 3
- Abiquiu (N.M.) -- History 2
- Americans -- Mexico 2
- Black-and-white photographs 2
- Decrees 2
- Devotional literature 2
- Doña Ana County (N.M.) -- History 2
- Education -- New Mexico 2
- Education--New Mexico 2
- Financial records 2
- Franciscans --Missions--New Mexico 2
- Genealogy 2
- Invoices 2
- Jemez Pueblo (N.M.) 2
- Land Titles -- Registration and Transfer -- New Mexico -- Santa Fe 2
- Land Titles -- Registration and transfer -- New Mexico 2
- Land titles -- Registration and transfer -- New Mexico -- Lincoln County 2
- Land titles -- Registration and transfer -- New Mexico -- Mora County 2
- Land titles -- Registration and transfer -- New Mexico -- Rio Arriba County 2
- Land titles -- Registration and transfer -- New Mexico -- Taos County 2
- Land titles --Registration and transfer--New Mexico 2
- Land titles--Registration and transfer--New Mexico 2
- Lawyers New Mexico 2
- Lawyers--New Mexico 2
- Leases 2
- Map 2
- Mines and mineral resources -- New Mexico 2
- Minutes (Records) 2
- Mora County (N.M.) -- History 2
- Navajo Indians -- Wars 2
- New Mexico -- History -- Civil War, 1861-1865 2
- New Mexico -- History, Military 2
- New Mexico -- Militia 2
- New Mexico -- Politics and government -- To 1848 2
- Pecos National Monument (N.M.) 2
- Picuris (N.M.) 2
- Piedra Lumbre Land Grant (N.M.) 2
- Prayer books 2
- Presidio de Santa Fe (Santa Fe, N.M.) 2
- Probate records 2
- Provincias Internas (New Spain) -- History 2
- Pueblo Revolt, 1680 2
- Ranches -- New Mexico 2
- Real property -- New Mexico 2
- Real property -- New Mexico -- Santa Fe 2
- Real property--New Mexico 2
- Reports 2
- Rio Arriba County (N.M.) -- History 2
- Santa Clara Pueblo (N.M.) 2
- Santa Fe (N.M.) -- Commerce 2
- Spain -- Colonies -- America -- Administration 2
- Taos (N.M.) -- History 2
- Taos County (N.M.) -- History 2
- Taos Pueblo (N.M.) 2
- Trial and arbitral proceedings 2
- Valencia County (N.M.) -- History 2
- Zia Pueblo (N.M.) 2
- Abstracts 1
- Acequia Madre (N.M.) 1
- Acequia del Medio (N.M.) 1
- Acequia vieja de Belen 1
- Administrative records 1
- Adoption -- New Mexico -- Bernalillo County 1
- Adoptions -- New Mexico -- Taos County 1 ∧ less
- Language
- Undetermined 59
- English 49
- Spanish; Castilian 13
- Names
- Catholic Church. New Mexico 3
- Maxwell, Lucien Bonaparte, 1818-1875 3
- Carson, Kit, 1809-1868 2
- Cutting, Bronson M., 1888-1935 2
- Lamy, John Baptist, 1814-1888 2
- Martínez, Antonio José, 1793-1867 2
- Vargas, Diego de, 1643-1704 2
- Vigil, Donaciano, 1802-1877 2
- Albuquerque (N.M.). City Engineer 1
- American Association of Engineers. Albuquerque Chapter 1
- Anza, Juan Bautista de, 1735-1788 1
- Avery, Jennie M., -1976 1
- Baca family 1
- Belen Land Grant (NM) 1
- Bent, Charles, 1799-1847 1
- Bernalillo County (N.M.) 1
- Bernalillo County (N.M.). Commission 1
- Board of Trustees of the Sevilleta Grant 1
- Catron, Thomas Benton, 1840-1921 1
- Contreras, Pedro S. 1
- Democratic Party (N.M.). State Central Committee 1
- Dempsey, John J., 1879-1958 1
- Denver and Rio Grande Western Railway Company 1
- Elkins, Stephen B. (Stephen Benton), 1841-1911 1
- Everitt family 1
- Fray Angélico Chávez History Library 1
- Garrett, Elizabeth, 1885?-1947 1
- Hermanos Penitentes 1
- Hewett, Edgar L. (Edgar Lee), 1865-1946 1
- Historical Society of New Mexico 1
- Kiker, Henry A. 1
- Larrazolo, Octaviano, 1859-1930 1
- Lummis, Charles Fletcher, 1859-1928 1
- Luna family 1
- Minge, Ward Alan 1
- Missouri Pacific Railway Company 1
- New Mexico Military Institute 1
- New Mexico. District Court (1st Judicial District) 1
- Ortiz family 1
- Otero Family 1
- Otero, Miguel Antonio, 1859-1944 1
- Otero-Warren, Nina, 1881-1965 1
- Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
- Ross Engineering Company 1
- Ross family 1
- Ross, Edmund G. (Edmund Gibson), 1826-1907 1
- Ross, Edmund, 1887-1965 1
- Ross, Pitt 1
- Santa Fe Pacific Railroad Company 1
- Smith, Marcy 1
- St. Michael's College (Santa Fe, N.M. : 1859) 1
- Stinson, Katherine, 1891-1977 1
- Tafoya, Julian 1
- Tsianina, 1882-1985 1
- United States. Army. Volunteer Cavalry, 1st 1
- United States. Bureau of Indian Affairs 1
- United States. Bureau of Reclamation 1
- United States. Pueblo Lands Board 1
- Upper Iowa University 1
- Villa, Pancho, 1878-1923 1
- Wilson, Francis Cushman, 1876-1952 1 ∧ less
∨ more
∨ more