Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Governor John M. Washington Papers,

 Collection
Identifier: 1959-073
Scope and Content Collection consists of official papers of Governor Washington: one proclamation by Washington, and one letter received by Washington regarding the registration of Valencia County residents who chose to remain Mexican citizens following the annexation of New Mexico by the United States.

The letter is in English. The proclamation is in Spanish.
Dates: 1848-1849

Naturalization Records by New Mexico Courts,

 Collection
Identifier: 1959-281
Scope and Content Collection consists of naturalization records from New Mexico courts in the form of loose documents and docket books. Records include Declarations of Intent, Petitions for Naturalization, and Certificates of Naturalization. Loose documents also contain some correspondence of district court clerks concerning naturalization.
Dates: 1852-1960

Records of the United States Territorial and New Mexico District Court Clerks,

 Collection
Identifier: 1974-033
Scope and Content Collection consists of the court clerk correspondence for the 1st Judicial District Court, the 3rd Judicial District Court, the 4th Judicial District Court, the 6th Judicial District Court, and the 8th Judicial District Court (1879-1970). The bulk of correspondence covers the years 1879-1912 and 1960-1970. Some correspondence for the 1st and 4th Judicial District Courts is located in letterpress books (1897-1911). Collection also includes criminal and civil cases for Bernalillo, Chavez, Colfax,...
Dates: 1853-1970 (Bulk 1882-1960)

Records of the United States Territorial and New Mexico District Courts for Valencia County,

 Collection
Identifier: 1978-003
Scope and Content Collection consists of the territorial and New Mexico District Court records for Valencia County, New Mexico (1849-1953). The bulk of the material covers the years 1849-1921. Included are record books (1851-1916), case files (1851-1953), and other court material. Record books consist of various dockets (1851-1913), court proceedings record books (1854-1856, 1859-1860, 1889-1909, 1873-1880), a record book of invoices (1865-1873), a roll book of attorneys at law (1874-1899), minutes (1903), jury...
Dates: 1849-1953 (bulk 1849-1921)

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)

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: Valencia County (N.M.) -- History X

Filter Results

Additional filters:

Subject
Territorial records 3
Bernalillo County (N.M.) -- History 2
Civil procedure -- New Mexico 2
Colfax County (N.M.) -- History 2
District courts -- New Mexico 2
∨ more
Doña Ana County (N.M.) -- History 2
Eddy County (N.M.) -- History 2
Grant County (N.M.) -- History 2
Judicial districts -- New Mexico 2
Judicial records 2
Legal files 2
Lincoln County (N.M.) -- History 2
Rio Arriba County (N.M.) -- History 2
San Juan County (N.M.) -- History 2
San Miguel County (N.M.) -- History 2
Santa Fe County (N.M.) -- History 2
Socorro County (N.M.) -- History 2
State government records 2
Taos County (N.M.) -- History 2
Trial and arbitral proceedings 2
Belen (N.M.) -- Census -- 1918 1
Bonds (legal records) 1
Census records 1
Chavez County (N.M.) -- History 1
Civil procedure--New Mexico--Valencia County 1
Contracts 1
Coroners -- New Mexico -- Valencia County 1
Criminal procedure -- New Mexico 1
Deed books 1
Dockets 1
Governors --New Mexico 1
Guadalupe County (N.M.) -- History 1
Homestead law -- New Mexico -- Valencia County 1
Judicial proceedings 1
Jury--New Mexico--Valencia County 1
Land titles -- Registration and transfer -- New Mexico -- Valencia County 1
Letterpress copybooks 1
Licenses 1
Livestock brands -- New Mexico -- Valencia County 1
Local government -- Records 1
Los Lunas (N.M.) -- Census -- 1928 1
Marriage records 1
McKinley County (N.M.) -- History 1
Mexicans --New Mexico--History 1
Mining claims -- New Mexico -- Valencia County 1
Mora County (N.M.) -- History 1
Naturalization -- New Mexico 1
Naturalization records 1
New Mexico -- Officials and employees 1
New Mexico -- Politics and government -- 1848-1950 1
Notarial documents 1
Proclamations 1
Schools -- New Mexico -- Valencia County 1
Sierra County (N.M.) -- History 1
Tax records 1
Torrance County (N.M.) -- History 1
Union County (N.M.) -- History 1
Valencia County (N.M.) -- Politics and government 1
Valencia County (N.M.)--Politics and government--1848-1950 1
Valencia County (N.M.)--Politics and government--1951- 1
Voting registers 1
Warrants 1
Water rights -- Arizona 1
Water rights -- California 1
Water rights -- New Mexico 1
Water rights -- New Mexico -- Valencia County 1
Wills 1
∧ less
 
Names
Atchison, Topeka, and Santa Fe Railroad Company 1