Skip to main content Skip to search results

Showing Collections: 51 - 63 of 63

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 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

Santa Fe (N.M.) Land Conveyance

 Collection
Identifier: AC 315-p
Scope and Content Collection consists of three original and three typescripts of land conveyances in the Spanish language.
Dates: 1791-1797

Silviano Salazar Collection of Abiquiu, New Mexico Land and Acequia Documents,

 Collection
Identifier: 1960-033
Scope and Content Collection consists of land conveyances in Santa Rosa de Lima de Abiquiu and Santo Tomas Apostal de Abiquiu and a document about the purchase of acequia rights. The principal in many of the transactions is Santiago Salazar.

Collection is in Spanish.
Dates: 1806-1850

Spanish Archives of New Mexico I,

 Collection
Identifier: 1972-002
Scope and Content Collection consists of civil land records of the Spanish and Mexican period governments of New Mexico, and materials created by the Surveyor General and Court of Private Land Claims during the process of adjudication. Includes petitions for land grants, land conveyances, wills, mine registers, records books, journals, dockets, reports, minutes, letters, and a variety of legal documents. Also within the collection is the Vigil Index, an inventory of the documents in the custody of Donaciano...
Dates: 1685-1912

Spanish Archives of New Mexico II,

 Collection
Identifier: 1959-200
Scope and Content Collection consists of administrative, civil, military, and ecclesiastical records of the Spanish colonial government in New Mexico, 1621-1821. Records cover both the local and provincial levels, and include correspondence between officials in Santa Fe and Mexico. Few pre-Revolt documents are contained in this collection. Significant documents from the Pueblo Revolt period (1680-1693) include Antonio de Otermin's 1681 journal of the attempted reconquest of New Mexico, and various administrative...
Dates: 1621-1821

Suaso Family Papers,

 Collection
Identifier: 1960-041
Scope and Content Collection consists of the papers of the Suaso family of Embudo, New Mexico. Includes land conveyances (1751-1801), wills of Josefa Martin (1786) and Juan Antonio Suaso (1818), and a petition made by Josefa Martin for the protection of her childrens inheritance rights to an acequia (1786). Also within the collection are fragments of documents involving a land dispute between Diego Antonio Duran and Juan Cordova (1826), a note by Governor Juan Bautista de Anza regarding a decree directed at...
Dates: 1751-1826

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 and...
Dates: 1847-1979 (bulk 1846-1964)

Vincent Z. C. de Baca Collection

 Collection
Identifier: AC 029
Scope and Content Mexican and Territorial records spanning ca. 1810-1890. Later records and family memorabilia and correspondence. Collection consists of the family papers of the C de Baca, Rudolph, and Sanchez families of Mora County, New Mexico (1875-1949), Mora County documents (1809-1935), and miscellaneous papers. Bulk of the collection covers the years, 1809-1935. Mora County documents consist of: records for land grants, conveyances, and deeds (1809-67); unofficial bound volumes of...
Dates: 1809-1983 (bulk, 1809-1935)

Ward Alan Minge Collection of Historical Documents,

 Collection
Identifier: 1960-029
Scope and Content Collection consists of a broad range of historical documents concerning New Mexico history. Series I consists of three documents involving Father Antonio Jose Martinez of Taos, New Mexico: the 1827 will of his father Antonio Severino Martinez; a brief autobiography of Antonio Jose Martinez published in 1838; and an 1859 proclamation by Antonio Jose Martinez documenting conflicts between himself and Archbishop Jean Baptiste Lamy. Series II consists of papers of the Gonzales family of Taos, New...
Dates: 1697-1954

W.W. Griffin Papers,

 Collection
Identifier: 1960-020
Scope and Content Collection consists of documents relating to land transactions in Santa Fe. Includes land conveyances, bills of sale, and receipts. Five of the 20 documents in this collection involve W.W. Griffin, including the settlement of his estate in 1901 and a conveyance of land and a house to Griffin from Lucien Maxwell in 1874. Some of the documents also involve Judge Joab Houghton. Some materials are in Spanish.
Dates: 1836-1901

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: Land titles -- Registration and transfer -- New Mexico X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 49
Fray Angélico Chávez History Library 11
UNM Center for Southwest Research & Special Collections 3
 
Subject
Wills 34
Conveyances 31
Deeds 15
Legal files 15
Judicial records 14
∨ more
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
Estate inventories 9
Marriage records 9
Notarial documents 9
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 Cruz (N.M.) -- History 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
∧ less
 
Language
Undetermined 60
English 50
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