Skip to main content Skip to search results

Showing Collections: 176 - 200 of 231

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

 Collection
Identifier: 1976-025
Scope and Content Collection consists of the territorial and New Mexico district court records for Guadalupe County, New Mexico (1893-1965). Included are record books (1893-1946), case files (1893-1960), witness discharges (1912-1965), and other court material. Record books consist of various dockets (1893-1946) and court proceedings record books (1893-1922) hearings. Case files include criminal cases 2-1423 (1897-1942) and civil cases 1-591, 367-2858, A-63, A-100, A137 (1893-1960). Two numbering systems exist...
Dates: 1893-1965 (Bulk 1893-1931)

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

 Collection
Identifier: 1959-238
Scope and Content Collection consists of one civil case file 1932 (1949) heard in the district court of Harding County, New Mexico.
Dates: 1949

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

 Collection
Identifier: 1959-126
Scope and Content Collection consists of two civil cases, no. 335 and no. 522.
Dates: 1926-1929

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

 Collection
Identifier: 1976-034
Scope and Content Collection consists of the territorial and New Mexico district court records for Lincoln County, New Mexico (1870-1957). The bulk of the material covers the years (1870-1912). Included are record books (1873-1912), case files (1870-1929), and other court material. Record books consist of various dockets (1873-1912), court proceedings record books for criminal and civil (1875-1879, 1884-1912), and Chancery Court hearings (1889-1897). Dockets include criminal and civil volumes (1873-1911). Case...
Dates: 1870-1957 (bulk, 1870-1912)

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

 Collection
Identifier: 1978-022
Scope and Content Collection consists of the territorial and New Mexico district court records for Luna County, New Mexico (1901-1921). Included are criminal cases 1-664, 1182 (1901-1916, 1921) and civil cases 1-318 (1901-1911). Large gaps may exist between case files. Many of the cases after 1911 are not part of this collection. Also included are applications to practice law.
Dates: 1901-1921

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

 Collection
Identifier: 1976-007
Scope and Content Collection consists of the territorial and New Mexico district court records for McKinley County, New Mexico (1901-1931). The bulk of the material covers the years 1901-1915. Included are criminal cases 1-154 (1901-1911), civil cases 1-600, 969 (1901-1915, 1931) and a criminal docket for the 2nd Judicial District. Large gaps may exist between case files. Many of the cases after 1915 are not part of this collection. Additional material for McKinley County can be found in the Bernalillo County...
Dates: 1901-1931 (bulk 1901-1915)

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

 Collection
Identifier: 1976-020
Scope and Content Collection consists of the territorial and New Mexico district court records for Mora County, New Mexico (1860-1936). The bulk of the material covers the years 1860-1912. Included are record books (1860-1919), case files (1863-1936), some naturalization records, and unprocessed court records (1908-1933). Record books consist of various dockets (1867-1911), court proceedings record books (1863-1911), and a fee book (1863-1867). Dockets include criminal (1880-1885, 1888-1905), civil (1882-1911),...
Dates: 1860-1936 (bulk 1860-1912)

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

 Collection
Identifier: 1979-022
Scope and Content Collection consists of the territorial and New Mexico district court records for Otero County, New Mexico (1899-1951). Included are record books (1899-1911), case files (1899-1951), and other court material. Record books consist of various dockets (1899-1912) and court proceedings record books (1899-1910). Dockets include criminal (1899-1912), civil (1899-1911), and judges criminal (1904) volumes. Court proceedings record books include criminal (1904-1906) and civil (1904-1908) hearings. Case...
Dates: 1899-1951, (bulk 1899-1915)

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

 Collection
Identifier: 1979-033
Scope and Content Collection consists of the territorial and New Mexico district court records for Quay County, New Mexico (1903-1921). Included are record books (1903-1912), case files (1903-1921), and other court material. Record books consist of various dockets (1903-1912) and court proceedings record books (1903-1912). Dockets include criminal (1903-1911) and civil (1903-1912) volumes. Court proceedings record books cover criminal (1903-1906) and civil (1903-1912) hearings. Case files consist of criminal...
Dates: 1903-1921 (bulk 1903-1912)

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

 Collection
Identifier: 1973-017
Scope and Content Collection consists of the territorial and New Mexico district court records for Rio Arriba County, New Mexico (1848-1954). The bulk of the material covers the years 1848-1912. Included are record books (1848-1921), case files (1849-1954), and miscellaneous court records. Records books consist of various dockets (1860-1921), court proceedings record books (1848-1911), and jury lists (1892-1897, 1904-1921). Dockets include criminal (1883-1901, 1901-1909, 1906-1912), civil (1882-1910), judge's...
Dates: 1848-1954 (bulk 1848-1912)

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

 Collection
Identifier: 1979-032
Scope and Content Collection consists of the territorial and New Mexico district court records for Roosevelt County, New Mexico (1903-1954). Included are record books (1903-1954) and case files (1903-1952). Record books consist of criminal dockets (1904-1913, 1931-1936, 1938-1945), civil dockets (1903-1913, 1932-1944), civil and criminal dockets (1910-1916), and court proceedings record books (1904-1912). Miscellaneous record books include jury warrants (1913-1932), declarations of intent and naturalization...
Dates: 1903-1916

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

 Collection
Identifier: 1976-039
Scope and Content Collection consists of the territorial and New Mexico district court records for San Juan County, New Mexico (1887-1954). The bulk of the material covers the years 1887-1914. Included are record books (1887-1926), case files (1887-1954), and other court material. Record books consist of various dockets (1887-1926) and court proceedings record books (1887-1913). Dockets include criminal (1887-1909), civil (1887-1913), judges (1888-1907, 1912-1914, 1926), and judgement (1887-1909) volumes. Judges...
Dates: 1887-1954 (bulk 1887-1914)

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

 Collection
Identifier: 1960-043
Scope and Content Collection consists of the territorial and New Mexico district court records of San Miguel County (1847-1955). The bulk of material covers the years 1847-1914. Included are record books (1847-1946), case files (1848-1939), and other court material (1889-1955). Record books consist of various dockets (1847-1946), court proceedings record books (1849-1911), clerk's books (1873-1914), a record of jurors (1892), testimony of witnesses books (1888-1912), a record of assignments (1890-1897), and a...
Dates: 1847-1955 (bulk 1847-1914)

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

 Collection
Identifier: 1976-038
Scope and Content Collection consists of the territorial and New Mexico district court records for Sandoval County, New Mexico (1903-1947). The bulk of material covers the years 1903-1915. Include are record books (1904-1926) and case files (1903-1947). Record books consist of a civil docket (1904-1913), a jury book (1905-1915), and a cash record and reception book (1909-1926). Case files consist of civil cases 3-259 (1903-1947). Included in the civil case files are records for proceedings concerning the La...
Dates: 1903-1947 (bulk 1903-1915)

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

 Collection
Identifier: 1959-128
Scope and Content Collection consists of the territorial district court records for Santa Ana County, New Mexico (1847-1875). Included are court proceedings record books (1847-1863, 1865-1875), case files (1849-1875), an attorneys roll book for the 2nd Judicial District, and some jury records. Case files consist of criminal cases (1850-1875) and civil cases (1849-1875).

Some materials in Spanish.
Dates: 1847-1875

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

 Collection
Identifier: 1972-011
Scope and Content Collection consists of the territorial and New Mexico district court records for Santa Fe County, New Mexico (1846-1951). The bulk of the material covers the years 1846-1920. Included are record books (1849-1922), case files (1846-1951), and other court material. Record books consist of various dockets (1849-1920), court proceedings records books (1849-1912), a record of money judgements (1891-1922), Chancery Record (1873-1880) and a fee journal (1874-1880). Dockets include criminal (1871-1876,...
Dates: 1846-1951, bulk 1846-1920

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

 Collection
Identifier: 1979-025
Scope and Content The collection consists of the territorial and New Mexico District Court records for Sierra County, New Mexico (1884-1926). The bulk of the material covers the years 1884-1914. Included are record books (1884-1914), case files (1884-1926), and other court material. Record books include various dockets (1888-1910) and court proceedings record books (1884-1914). Dockets include criminal (1888-1893), civil (1893-1910), and judges civil (1908-1909) volumes. Court proceedings record books include...
Dates: 1884-1926 (bulk 1884-1914)

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

 Collection
Identifier: 1976-031
Scope and Content The collection consists of the Territorial and New Mexico District Court records for Socorro County, New Mexico (1851-1933). The bulk of material covers the years 1851-1919. Included are record books (1851-1919), case files (1852-1933), some naturalization records, and other court material. Record books consist of various dockets (1851-1911), court proceedings record books (1851-1912), an assignment record book (1895-1898), a roll of attorneys book (1883-1900), a remittance register...
Dates: 1851-1933 (Bulk 1851-1919)

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

 Collection
Identifier: 1976-014
Scope and Content The collection consists of the Territorial and New Mexico District Court records for Taos County, New Mexico (1847-1943). The bulk of the material covers the years 1847-1934. Included are record books (1847-1943), case files (1853-1937), and other court material. Record books consist of various dockets (1854-1913), court proceedings record books (1847-1911), jury list book (1920-1934), an indictment and information book (1934-1943), and a document receipts book (1895-1899). Dockets include...
Dates: 1847-1943 (Bulk 1847-1934)

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

 Collection
Identifier: 1978-029
Scope and Content The collection consists of the Territorial and New Mexico District Court records for Torrance County, New Mexico (1904-1942). The bulk of the material covers the years 1905-1916. Included are record books (1905-1941) and case files (1904-1942). Record books consist of various dockets (1905-1941) and court proceedings record books (1905-1911). Dockets include criminal (1906-1911), civil (1905-1911), and judge's civil and criminal (1907-1923, 1936-1941) volumes. Case files include criminal cases...
Dates: 1904-1942 (bulk, 1904-1916)

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

 Collection
Identifier: 1976-021
Scope and Content Collection consists of the territorial and New Mexico district court records for Union County, New Mexico (1893-1919). Included are record books (1893-1917), case files (1894-1919), and miscellaneous jury records. Record books consist of various dockets (1894-1912) court proceedings record books (1893-1913), a clerk's cash book (1908-1910), and a day book (1913-1917). Dockets consist of criminal (1895-1911), civil (1894-1912), judge's criminal and civil (1896-1909), and judge's trial...
Dates: 1893-1919

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)

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)

Roosevelt County, N. M. Records,

 Collection
Identifier: 1959-041
Scope and Content Collection consists of the records of Roosevelt County, New Mexico (1903-1912). Included are minutes of the county commissioners (1911-1912) and assessment rolls (1903-1912).
Dates: 1903-1912

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.
Dates: 1796-1885

Filtered By

  • Repository: New Mexico State Records Center and Archives X

Filter Results

Additional filters:

Subject
State government records 71
New Mexico -- Politics and government -- 1848-1950 68
Territorial records 65
New Mexico -- Officials and employees 63
Legal files 56
∨ more
Judicial records 53
Annual reports 46
Administrative agencies -- New Mexico 45
New Mexico -- History -- 1848- 39
Wills 38
Proclamations 35
Clippings 32
Reports 32
New Mexico -- Politics and government -- 1951- 30
Tax records 30
Addresses 29
Trial and arbitral proceedings 29
Conveyances 27
Dockets 27
Extradition -- New Mexico 27
Local government -- Records 27
Minutes (Records) 27
Bonds (legal records) 26
Governors --New Mexico 25
Account books 21
Family papers 18
New Mexico -- History -- To 1848 18
Legal documents 17
Licenses 17
Publications 17
Deeds 16
Estate records 16
Financial records 15
Voting registers 15
Deed books 13
Marriage records 13
Notarial documents 13
Pardon --New Mexico 13
Water rights -- New Mexico 13
Contracts 12
Governors -- New Mexico 11
Black-and-white photographs 10
Mortgages 10
Scrapbooks 10
Articles of incorporation 9
Estate inventories 9
Letterpress copybooks 9
Map 9
Maxwell Land Grant (N.M. and Colo.) 9
New Mexico -- Politics and government -- To 1848 9
Pardon -- New Mexico 9
Photographs 9
Water resources development -- New Mexico 9
Census records 8
Diaries 8
Land titles -- Registration and transfer -- New Mexico 8
Mines and mineral resources -- New Mexico 8
Lawyers -- New Mexico 7
Warrants 7
Certificates 6
Colfax County (N.M.) -- History 6
Land grants -- New Mexico 6
Land titles -- Registration and transfer -- New Mexico -- Santa Fe 6
Naturalization records 6
Navajo Indian Reservation 6
New Mexico -- Social life and customs 6
Bernalillo County (N.M.) -- History 5
Civil procedure -- New Mexico 5
Conservation of natural resources -- New Mexico 5
Doña Ana County (N.M.) -- History 5
Governors--New Mexico 5
Lincoln County (N.M.) -- History 5
Mines and mineral resources--New Mexico 5
Mora County (N.M.) -- History 5
Orders (military records) 5
Press releases 5
Real property -- New Mexico 5
San Juan County (N.M.) -- History 5
Subpoenas 5
Taos County (N.M.) -- History 5
Valencia County (N.M.) -- History 5
Alabados 4
Americans -- Mexico 4
By-laws 4
Columbus (N.M.) -- History 4
Conservation of natural resources--New Mexico 4
Decrees 4
Ditches -- New Mexico 4
Eddy County (N.M.) -- History 4
Grant County (N.M.) -- History 4
Hymns 4
Indians of North America -- New Mexico 4
Irrigation canals and flumes -- New Mexico 4
Manuscripts 4
Mines and mineral resources --New Mexico 4
New Mexico -- Description and travel 4
New Mexico -- History, Military 4
New Mexico -- Militia 4
Newsletters 4
Pardon--New Mexico 4
∧ less
 
Language
Undetermined 230
English 210
Spanish; Castilian 21
 
Names
Cutting, Bronson M., 1888-1935 6
Anderson, Clinton Presba, 1895-1975 5
Civilian Conservation Corps (U.S.) 5
Hagerman, Herbert J. (Herbert James), 1871-1935 5
Vigil, Donaciano, 1802-1877 5
∨ more
Alianza Federal de las Mercedes 4
Catron, Thomas Benton, 1840-1921 4
Chavez, Dennis, 1888-1962 4
Otero, Miguel Antonio, 1859-1944 4
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
United States. Pueblo Lands Board 4
Bent, Charles, 1799-1847 3
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 3
Fall, Albert B. (Albert Bacon), 1861-1944 3
Hatch, Carl Atwood, 1889-1963 3
Historical Society of New Mexico 3
Jones, Andrieus Aristieus, 1862-1927 3
Montoya, Joseph Manuel, 1915-1978 3
Atchison, Topeka, and Santa Fe Railway Company 2
Avery, Jennie M., -1976 2
Baca, Elfego, 1864-1945 2
Billy, the Kid 2
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Garrett, Elizabeth, 1885?-1947 2
Garrett, Pat F. (Pat Floyd), 1850-1908 2
Kiker, Henry A. 2
Lummis, Charles Fletcher, 1859-1928 2
Martínez, Antonio José, 1793-1867 2
New Mexico Military Institute 2
Palace of the Governors (Santa Fe, N.M.) 2
Thorp, N. Howard (Nathan Howard), 1867-1940 2
Tijerina, Reies 2
United States. Army. Volunteer Cavalry, 1st 2
United States. Work Projects Administration 2
Waste Isolation Pilot Plant (N.M.) 2
Adams, Ansel, 1902-1984 1
Albuquerque High School (Albuquerque, N.M.) 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Anza, Juan Bautista de, 1735-1788 1
Apodaca, Jerry, 1934- 1
Applegate, Frank G. (Frank Guy), 1881-1931 1
Arizona Sanctuary Defense Fund 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Aubry, François Xavier, 1824-1854 1
Austin, Mary, 1868-1934 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Bartlett, Edward L. 1
Bernal, Paul J. 1
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 1
Bloom, Lansing Bartlett, 1880- 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Cassidy, Ina Sizer, 1869-1965 1
Charles Ilfeld Company 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Collier, John, 1884-1968 1
Curry, George, 1861-1947 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
De Aragon, Ray John 1
Democratic Party (N.M.). State Central Committee 1
Dietrich, Margretta Stewart, 1881-1961 1
Dillon, Richard Charles, 1877-1966 1
Domenici, Pete 1
Díaz, Porfirio, 1830-1915 1
Elkins, Stephen B. (Stephen Benton), 1841-1911 1
Federal Writers' Project. New Mexico 1
First National Bank of Santa Fe 1
Fountain, Albert Jennings, 1838-1896 1
Fred Harvey (Firm) 1
Gross, Kelly & Company, Inc 1
Hewett, Edgar L. (Edgar Lee), 1865-1946 1
Historic American Buildings Survey 1
Hudspeth, Andrew Hutchins, 1874- 1
Ilfeld, Charles, 1847- 1
Ketchum, Black Jack, 1863-1901 1
La Fonda (Hotel : Santa Fe, N.M.) 1
Los Alamos National Laboratory 1
Lusk, Georgia L. 1
Martinez, Felix 1
Martinez, Vicente 1
Martínez, Demetria, 1960- 1
Maxwell Land Grant Company 1
Mechem, E. L. (Edwin Leard), 1912-2002 1
Messervy, William S. 1
Minge, Ward Alan 1
Missouri Pacific Railway Company 1
New Mexico Highlands University 1
New Mexico Municipal League 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 1
New Mexico. Governor (1846-1847 : Bent) 1
New Mexico. Governor (1851-1852 : Calhoun) 1
New Mexico. Governor (1861-1866 : Connelly) 1
New Mexico. Governor (1866-1869 : Mitchell) 1
∧ less