Skip to main content Skip to search results

Showing Collections: 1 - 25 of 49

Adella Collier Collection,

 Collection
Identifier: 1978-030
Scope and Content Collection consists of a broad range of materials concerning the personal and professional activities of Frederick Muller and his family, including his in-laws, the Edward Miller family of Tesuque, New Mexico. Materials include correspondence; land conveyances; abstracts of title; by-laws of civic and veteran organizations; a sketch map of the Independent Order of Odd Fellows Aztlan Lodge cemetary plots; trial proceedings involving Edward Miller; and naturalization, birth, marriage and death...
Dates: 1836-1974 (bulk 1836-1930)

Amado Chaves Papers,

 Collection
Identifier: 1963-001
Scope and Content Collection consists of correspondence, personal papers, manuscripts, genealogies, and clippings. Subjects include New Mexican customs and folklore, land grants and titles, and prominent figures in New Mexico history. Other topics include Chaves and Ortiz family histories, the 1680 Pueblo Revolt, and New Mexicos school system. Notable correspondents are Charles F. Lummis, B.W. "Win Page, Katharine Chaves Page, and Stephen B. Elkins. This collection was transferred from the Museum of New Mexico...
Dates: 1698-1931

Anthony J. Albert Papers,

 Collection
Identifier: 1978-007
Scope and Content Series I consists primarily of probate, mining, and real estate records. Probate records include those involving the Kiker, Lischke (Siringo Ranch), and Rolshoven estates. Series II includes materials from the Nuremberg War Crime Trials. Series III includes Albert's correspondence from 1937 to 1974. Most of the correspondence concerns legal issues in New Mexico and includes several letters from Thomas B. Forbis, an attorney in Roswell, New Mexico.
Dates: 1937-1974

Arthur and Lorene Delgado Collection of Manuel Delgado Papers,

 Collection
Identifier: 1988-037
Scope and Content Collection consists primarily of the military papers of Manuel Delgado (a captain in the Spanish Army), 1778-1794. Most of the documents concern administrative matters related to several presidios in northern New Spain. Other topics include military desertions, military benefits, financial accounts, a land conveyance in Santa Fe, and judicial proceedings.

Collection is in Spanish.
Dates: 1778-1836

Baca Family Papers,

 Collection
Identifier: 1963-002
Scope and Content Collection consists of a broad range of materials relating to the Baca family of La Cienega, New Mexico. Series I consists of promissory notes, letters, contracts, and a land conveyance. Series II consists of promissory notes, letters, receipts, partido contracts (livestock contracts and chattel mortgages) and other documents involving either Ygnacio Baca or his son Juan Baca. Includes an 1846 inventory of Ygnacio Baca's estate. Series III consists primarily of documents involving Leonidas Baca...
Dates: 1805-1915

Bergere Family Papers,

 Collection
Identifier: 1975-024
Scope and Content Collection consists of land records (1829-1929) and personal, financial, and professional papers of the A.M. Bergere family and its extended families, the Oteros and the Lunas of Los Lunas, New Mexico (1855-1967). Land records include conveyances and information regarding the Bartolome Baca Land Grant, the Antonio Sandoval Land Grant, the Perea Land Grant, the Tome Land Grant, and the Chilili Land Grant. Financial records contain deeds, correspondence regarding the estate of Eloisa Luna de...
Dates: 1829-1974

Bernalillo County, N.M. Records,

 Collection
Identifier: 1974-034
Scope and Content Holdings consist of records of the county clerk (1848-1920), assessor (1870-1912), sheriff (1856, 1889-1899), county commission (1876-1889, 1927), justice of the peace (1854-1899), probate court (1849-1927), and school superintendent (1858-1887). Clerks records include registers of deeds, mines, licenses, brands, oaths and bonds, mortgages, chattel mortgages, liens, and notarial records; election results, abstracts of deeds; and various other documents. Probate records include adoptions...
Dates: 1849-1927 (Bulk 1849-1900)

Carmen Quintana Collection,

 Collection
Identifier: 1981-001
Scope and Content Collection consists primarily of records from the Avery-Bowman Co., a real estate business in Santa Fe, New Mexico. Series I includes an abstract of title involving the Denver and Rio Grande Western Railway Co., and an abstract of title of the Roque Lovato Land Grant. Series II includes a patent conveying a tract of land adjacent to the plaza in Santa Fe from the U.S. Government to the City of Santa Fe. Series III includes the wills of many Santa Fe citizens, including Clara H. Olsen and Ernest...
Dates: 1782-1958 (bulk 1860-1933)

Chaves County, N.M. Records,

 Collection
Identifier: 1959-237
Scope and Content Collection consists of the records of Chaves County, New Mexico (1870-1935). The bulk of the records cover the years, 1881-1935. Included are copies of the county clerks deed indexes that include entries that date to before the creation of Chaves County (1870-1935); a county sheriffs bond (1896); and assessment records (1891-1912). The assessment records have been microfilmed.
Dates: 1870-1935 (bulk 1882-1935)

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

Cordova, New Mexico Family Papers,

 Collection
Identifier: 1960-012
Scope and Content Collection consists of papers from the Cordova family and other families from the Cordova, New Mexico area. Included are documents pertaining to the Truchas Land Grant and its grantees (1829), water rights in Pueblo Quemado (1834), the settlement of a partido contract from the estate of Jose Miguel Archuleta (1883), and hijuelas (estate inventories) for Pedro Fresquez (1856), Maria Quirina Vigil (1889), and Jose Pablo Pacheco (1906).

Collection is in Spanish.
Dates: 1774-1912

Delgado Family Papers,

 Collection
Identifier: 1961-001
Scope and Content Collection consists primarily of land conveyances in the area of Santa Fe, New Mexico involving members of the Delgado family in the late eighteenth and early nineteenth centuries. Also within the collection are eleven letters dated 1795 to 1806 from Manuel Francisco Delgado to Francisco Carvajal of Chihuahua, Mexico regarding trade; one 1876 letter from Cecilio Robles of El Paso to Juan Delgado; and one 1886 list of grand jurors for the U.S. District Court in New Mexico with Pedro Delgado...
Dates: 1740-1886

Dona Ana County, N.M. Records,

 Collection
Identifier: 1974-017
Scope and Content Collection consists of the records of Dona Ana County, New Mexico (1852-1946). Included are the records of the county clerk (1852-1935), assessor (1870-1912), sheriff (1854-1923), county commission (1885-1916), justice of the peace (1863-1946), probate court (1859-1912), coroner (1864-1900), school superintendent (1876-1877), treasurer (1864-1913), road supervisor (1896, 1902), and the board of horticultural commissioners (1892). County Clerk's records include registers of deeds, brands,...
Dates: 1852-1946

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

Emiterio Rivera Papers,

 Collection
Identifier: 1988-099
Scope and Content Collection consists of professional and personal papers of Emiterio Rivera. Professional papers include promissory notes, coupons, advertisements, and receipts from several businesses in Santa Fe. Personal papers include deeds and land conveyances for properties in Santa Fe, and three financial documents of Asociacion Confraterny de la Santisima Trenidad recording costs and payments in 1893, 1894, and 1898.

Some materials are in Spanish.
Dates: 1884-1934

Eugene A. Fiske Papers,

 Collection
Identifier: 1960-017
Scope and Content Collection consists primarily of Fiske's professional papers. Series I consists of various legal documents, including a contract retaining Fiske as defense attorney in the trial of James G. Whitney for the murder of Manuel B. Otero, and 67 pages of testimony from the case of Edward Miller v. Alphonso Dockweiler over water rights involving the Rio Tesuque, Acequia Madre, and Acequia del Medio in northern New Mexico. Series II consists of legal documents, deeds, land conveyances, and other...
Dates: 1840-1968 (bulk 1840-1909)

Francis C. Wilson Papers,

 Collection
Identifier: 1981-017
Scope and Content Collection consists of a broad range of materials from the legal and business practices of Francis C. Wilson. Most of the collection is made up of case files, but also includes correspondence, ledgers, contracts, newspaper clippings, publications, land conveyances, and speeches. Case files are from both civil and criminal proceedings and involve issues such as insurance, bonding, taxes, divorces, bankruptcy, mortgages, debts, estates, and suits. Most of the cases concern business in the areas...
Dates: 1876-1954

Grant County, N.M. Records,

 Collection
Identifier: 1974-019
Scope and Content Collection consists of the records of Grant County, New Mexico (1868-1983). The bulk of the materials cover the years 1868 to 1914. Included are records of the county clerk (1868-1928), assessor (1871-1918), sheriff (1877-1916), county commissioners (1889-1896), county superintendent of schools (18895-1900), justice of the peace (1869-1917), treasurer (1888-1902), probate court (1883-1915), and photocopies or typescripts of obituaries and cemetery records. Clerks records include mining claims,...
Dates: 1868-1983 (bulk 1868-1914)

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)

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

Jaramillo-Bent-Scheurich Family Papers,

 Collection
Identifier: 1960-024
Scope and Content Collection consists of a broad range of materials from members of these three inter-related familes from the area of Taos, New Mexico. Most of the collection is made up of land conveyances, wills, business documents, and correspondence. Includes a photocopy of Teresita Bent's handwritten account of her father Governor Charles Bent's assassination in 1847; land conveyances involving Maria Ygnacia Jaramillo; personal papers of Cornelio Vigil; a speech by L. Bradford Prince; business and personal...
Dates: 1815-1952

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)

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: Land titles -- Registration and transfer -- New Mexico X

Filter Results

Additional filters:

Subject
Wills 30
Conveyances 25
Legal files 15
Judicial records 14
Tax records 14
∨ more
Local government -- Records 13
Voting registers 12
Bonds (legal records) 11
Licenses 11
Deed books 10
Deeds 10
Family papers 10
Marriage records 9
Notarial documents 9
Estate inventories 8
Estate records 8
Land titles -- Registration and transfer -- New Mexico 8
Legal documents 8
Contracts 7
Mortgages 7
Census records 6
Land titles -- Registration and transfer -- New Mexico -- Santa Fe 6
New Mexico -- History -- To 1848 6
Articles of incorporation 5
Clippings 5
Water rights -- New Mexico 5
Account books 4
Land grants -- New Mexico 4
Maxwell Land Grant (N.M. and Colo.) 4
New Mexico -- Politics and government -- 1848-1950 4
Addresses 3
New Mexico -- History -- 1848- 3
Abiquiu (N.M.) -- History 2
Americans -- Mexico 2
Black-and-white photographs 2
Decrees 2
Diaries 2
Doña Ana County (N.M.) -- History 2
Education -- New Mexico 2
Education--New Mexico 2
Financial records 2
Franciscans --Missions--New Mexico 2
Invoices 2
Land Titles -- Registration and Transfer -- New Mexico -- Santa Fe 2
Land titles -- Registration and transfer -- New Mexico -- Lincoln 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
Minutes (Records) 2
Navajo Indians -- Wars 2
New Mexico -- History, Military 2
New Mexico -- Militia 2
New Mexico -- Politics and government -- To 1848 2
New Mexico -- Social life and customs 2
Orders (military records) 2
Pecos National Monument (N.M.) 2
Picuris (N.M.) 2
Piedra Lumbre Land Grant (N.M.) 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
Receipts (Acknowledgments) 2
Reports 2
Santa Fe (N.M.) -- Commerce 2
Spain -- Colonies -- America -- Administration 2
Taos County (N.M.) -- History 2
Trial and arbitral proceedings 2
Abstracts 1
Acequia Madre (N.M.) 1
Acequia del Medio (N.M.) 1
Administrative records 1
Adoption -- New Mexico -- Bernalillo County 1
Adoptions -- New Mexico -- Taos County 1
Adult Education -- Puerto Rico 1
Advertisements 1
Affidavits 1
Agriculture -- New Mexico 1
Agriculture --New Mexico--History 1
Alabados 1
Alameda (N.M.) -- History 1
Alameda Land Grant (N.M.) 1
Albuquerque (N.M.) -- Census -- 1885 1
Albuquerque (N.M.) -- History 1
Annual reports 1
Antonio Sandoval Land Grant (N.M.) 1
Antonio Sedilla Land Grant (N.M.) 1
Apache Indians -- History 1
Appraisals (financial records) 1
Archives --New Mexico--Catalogs 1
Associations, institutions, etc.--New Mexico 1
Attorneys general -- New Mexico 1
∧ less
 
Language
English 40
Spanish; Castilian 9
 
Names
Catholic Church. New Mexico 3
Carson, Kit, 1809-1868 2
Cutting, Bronson M., 1888-1935 2
Vigil, Donaciano, 1802-1877 2
Anza, Juan Bautista de, 1735-1788 1