Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

A.A. Jones Papers,

 Collection
Identifier: 1960-025
Scope and Content Collection consists of the legal, personal, and political papers of A.A. Jones. The bulk of the collection consists of legal papers which include several land grant, business, and probate case records. Land grant case records pertain to the Maxwell, Preston Beck, Mora, Las Vegas, and Eaton land grants. Included in the land grant case records are the papers of James and Helen Beck and New Mexico Chief Justice Elisha V. Long's opinion on the Las Vegas Land Grant. Companies involved in the...
Dates: 1862-1927

Colfax County, N.M. Records,

 Collection
Identifier: 1973-025
Scope and Content Collection consists of the records of the county clerk (1867-1933), county assessor (1870-1892, 1917, 1924), county treasurer (1869-1927), county commission (1876-1927), superintendent of schools (1907-1908), county surveyor (1898), justice of the peace (1887-1925), sheriff (1869-1884), and probate court (1892-1929). Clerk's records include notary records, poll and tally books, voter lists, election returns, abstracts of titles, articles of incorporation, registers of licenses and brands,...
Dates: 1867-1929

Eddy County, N.M. Records,

 Collection
Identifier: 1974-035
Scope and Content Collection consists of the records of Eddy County, New Mexico (1888-1991). The bulk of the material covers the dates 1891-1922. Included are the records of the county clerk (1891-1972, 1990-1991), sheriff (1896-1922), assessor (1891-1911), county commissioners (1891-1932), justice of the peace (1900-1940), probate court (1888-1915), superintendent of schools (1891-1923), treasurer (1891-1913), coroner (1892-1912), surveyor (1891-1908), road supervisor and overseer (1901-1910), and miscellaneous...
Dates: 1888-1991(Bulk 1891-1922)

Guadalupe County, N.M. Records,

 Collection
Identifier: 1974-020
Scope and Content Collection consists of the records of Guadalupe County, New Mexico (1893-1942). Included are records of the county clerk (1893-1930), assessor (1893-1923), sheriff (1912-1931), county commissioners (1893-1928), justice of the peace (1902-1946), probate court (1893-1928), superintendent of schools and board of education (1910-1925), and miscellaneous records (1911-1942). Clerk's records include license registers, oaths and bonds, poll books, articles of incorporation, chattel mortgages, and...
Dates: 1893-1942 (Bulk, 1893-1923)

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)

New Mexico Secretary of State Records,

 Collection
Identifier: 1971-001
Scope and Content As of 1997, collection consists of records of the Secretary of the Territory (1851-1912), and the Secretary of State (1912- 1995). Includes executive record books and indexes, records of notaries public, legislative journals, enrolled and engrossed bills, laws of New Mexico, records of Constitutional Conventions (1850, 1866, 1872, 1889, 1906, 1910-1912), records of the Territorial Assembly (1859-1909), and correspondence of the Territorial Secretary (1851-1912). Collection also includes oaths...
Dates: 1851-[ongoing]

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)

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

Spanish Colonial Arts Society Records,

 Collection
Identifier: 1982-031
Scope and Content Collection consists of the administrative records, correspondence, and financial records of the Spanish Colonial Arts Society and its store, the Spanish Arts (Santa Fe, NM). The bulk of the records pertain to the first twenty years of the Societys existence, 1929-1949. Included are incorporation papers for both the Society for the Preservation of Spanish Antiquities in New Mexico (1913), and the Spanish Colonial Arts Society (1929). Also within the collection are the Spanish Arts store...
Dates: 1913-1965

Temple Beth Shalom Collection

 Collection
Identifier: AC 255
Scope and Content Collection consists of photocoies of papers from the Santa Fe Jewish Temple (Temple Beth Shalom, Santa Fe, NM), 1946-1958; Congregation Montefiore (Las Vegas, NM), 1866-1973; and the Council of Jewish Women (Las Vegas, NM section), 1920-1923.
Dates: 1866-1984

Filtered By

  • Language: Undetermined X
  • Subject: Articles of incorporation X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 9
Fray Angélico Chávez History Library 1
 
Subject
Bonds (legal records) 7
Legal files 7
Judicial records 6
Licenses 6
Tax records 6
∨ more
Wills 6
Local government -- Records 5
Marriage records 5
Mortgages 4
Notarial documents 4
Voting registers 4
Census records 2
Deed books 2
Maxwell Land Grant (N.M. and Colo.) 2
Membership lists 2
Minutes (Records) 2
New Mexico -- Politics and government -- 1848-1950 2
Account books 1
Ballot --New Mexico 1
Bankruptcy -- New Mexico 1
Bills, Legislative 1
By-laws 1
Campaign funds --New Mexico 1
Civil procedure -- New Mexico 1
Colfax County (N.M.) -- History 1
Colfax County (N.M.) -- Politics 1
Columbus (N.M.) -- Census -- 1913 1
Constitutional conventions --New Mexico 1
Constitutional history --New Mexico 1
Constitutional law --New Mexico 1
Copyright --New Mexico 1
Coroners -- New Mexico -- Eddy County 1
Coroners -- New Mexico -- Guadalupe County 1
Coroners -- New Mexico -- Luna County 1
Coroners -- New Mexico -- San Miguel County 1
Coroners -- Rio Arriba County (N.M.) 1
Corporations --New Mexico 1
Deeds 1
Eaton Land Grant (N.M.) 1
Eddy County (N.M.) -- History 1
Eddy County (N.M.) -- Politics and government 1
Elections -- New Mexico 1
Festivals -- New Mexico -- Santa Fe. 1
Field notes 1
Folk art -- New Mexico 1
Folk artists -- New Mexico. 1
Guadalupe County (N.M.) -- History 1
Guadalupe County (N.M.) -- Politics and government 1
Homestead law -- New Mexico -- Guadalupe County 1
Homestead law -- New Mexico -- Rio Arriba County 1
Indians of North America -- Claims against -- New Mexico -- San Miguel County 1
Interstate agreements --New Mexico 1
Jews - New Mexico - Las Vegas 1
Jews - New Mexico - Santa Fe 1
Land titles -- New Mexico 1
Land titles -- Registration and transfer -- New Mexico -- Colfax County 1
Land titles -- Registration and transfer -- New Mexico -- Luna County 1
Land titles -- Registration and transfer -- New Mexico -- Rio Arriba County 1
Land titles -- Registration and transfer -- New Mexico -- San Miguel County 1
Land titles -- Registration and transfer -- New Mexico Guadalupe County 1
Las Vegas Land Grant (N.M.) 1
Laws 1
Lawyers -- New Mexico 1
Legislators -- United States 1
Livestock brands -- New Mexico -- Colfax County 1
Livestock brands -- New Mexico -- Eddy County 1
Livestock brands -- New Mexico -- Guadalupe County 1
Livestock brands -- New Mexico -- San Miguel County 1
Luna County (N.M.) -- History 1
Luna County (N.M.) -- Politics and government 1
Mining claims -- New Mexico -- Colfax County 1
Mining claims -- New Mexico -- Eddy County 1
Mining claims -- New Mexico -- Rio Arriba County 1
Mining claims -- New Mexico -- San Miguel County 1
Mora Land Grant (N.M.) 1
New Mexico -- History -- 1848- 1
New Mexico -- Officials and employees 1
New Mexico -- Politics and government -- 1951- 1
New Mexico --Boundaries 1
Preston Beck Land Grant (N.M.) 1
Reports 1
Rio Arriba County (N.M.) -- Census, 1895 1
Rio Arriba County (N.M.) -- History 1
Rio Arriba County (N.M.) -- Politics and government 1
San Miguel County (N.M.) -- History 1
San Miguel County (N.M.) -- Politics and government 1
Santa Fe (N.M.) -- Commerce. 1
Santos (Art) -- New Mexico. 1
School boards -- New Mexico -- Guadalupe County 1
Schools -- New Mexico -- Rio Arriba County 1
Secretaries of State (State governments) --New Mexico 1
State government records 1
Surveyors -- New Mexico -- Colfax County 1
Surveyors -- New Mexico -- Eddy County 1
Tecolote (N.M.) -- Census, 1855 1
Territorial records 1
Trademarks --New Mexico 1
Water rights -- New Mexico 1
Water rights -- New Mexico -- Eddy County 1
∧ less
 
Names
Adams, Ansel, 1902-1984 1
Applegate, Frank G. (Frank Guy), 1881-1931 1
Austin, Mary, 1868-1934 1
Gross, Kelly & Company, Inc 1
Jones, Andrieus Aristieus, 1862-1927 1