Skip to main content Skip to search results

Showing Collections: 1 - 25 of 39

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

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

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

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)

Boaz W. Long Papers

 Collection
Identifier: AC 136
Scope and Content The Boaz Walton Long Collection consists of private and professional correspondence, financial records, and personal papers dating almost entirely from the 1940s.
Dates: 1942-1957

Bouquet Ranch (Pojoaque, NM) Records

 Collection
Identifier: MSS-1044-BC
Abstract Legal documents pertaining to the properties of the Bouquet family of Pojoaque, New Mexico Territory.
Dates: 1781-1949; Majority of material found within 1864-1927

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)

Clara H. Olsen Papers,

 Collection
Identifier: 1976-022
Scope and Content Collection consists of Olsen's personal and business papers, and a variety of publications about New Mexico. Includes personal correspondence (1889-1947), newspaper clippings about Olsen (1920-1935), obituaries of prominent New Mexicans, certificates from several New Mexican Governors (1901-1933), the settlement of Olsen's estate (1953), papers of Olsen's brother-in-law E.V. Chavez (1879-1896), and catalogs of the New Mexico Spanish American Normal School at El Rito (1939-1941). Correspondence...
Dates: 1879-1961

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

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

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

Juan Baptist Coca Last Will and Testament,

 Collection
Identifier: MSS-178-SC
Abstract This collection is comprised of the last will and testament of Juan Baptist Coca of Ranchos de Taos, New Mexico. It is dated 1898.
Dates: 1898

Julian Tafoya - Belen, New Mexico Land Records

 Collection
Identifier: MSS-1064-SC
Abstract Land records for Belen, New Mexico inherited, purchased, or sold by Julian Tafoya family.
Dates: 1874-1947

Kit Carson Papers,

 Collection
Identifier: 1960-005
Scope and Content Collection consists of photocopies of both Carson's will and his certificate of appointment as an Indian agent; the original of his oath of allegiance to the U.S. as a Lt. Colonel; newspaper clippings on Carson. Also included is a photocopy of A.W. Thompson's essay "The Story of Camp Nichols." Carson established Camp Nichols in the Oklahoma panhandle to protect travelers on the Santa Fe Trail.
Dates: 1847-1923

Lincoln County, N.M. Records,

 Collection
Identifier: 1974-022
Scope and Content Collection consists of the records of Lincoln County, New Mexico (1869-1932). Included are records of the county clerk (1869-1912), assessor (1870-1912), auditor (1875), treasurer (1883-1932), sheriff (1875-1897), county commissioners (1889-1912), justice of the peace (1876-1904), probate court (1870-1920), and miscellaneous records. Clerks records include poll and tally books, voter lists, election records, mining records, and registers of bonds, deeds, and marriages. Miscellaneous records...
Dates: 1869-1932

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)

Manuel A. Sanchez Papers,

 Collection
Identifier: 1971-013
Scope and Content Collection consists of records and correspondence from Manuel Sanchez's law practice. Includes case files, carbon copies of letters sent and legal documents, clients' letters received, briefs, and law reports and related material on a wide range of subjects.

Some materials are in Spanish.
Dates: 1802-1969 (bulk, 1920-1950)

Mora County, N.M. Records,

 Collection
Identifier: 1974-036
Scope and Content Collection consists of the records of Mora County, New Mexico (1850-1922). The bulk of the material covers the dates 1870 to 1911. Included are records of the county clerk (1850-1918), assessor (1871-1912), sheriff (1879-1884), treasurer (1924), county commissioners (1880-1921), justice of the peace (1856-1910), probate court (1871-1890), superintendent of schools/board of education (1915-1922), and miscellaneous tax records (1903, 1917). Clerks records include registers of licenses, brands,...
Dates: 1850-1930 (Bulk 1870-1911)

Napoleon B. Laughlin Papers,

 Collection
Identifier: 1959-134
Scope and Content Collection consists of case files and a variety of documents such as wills, deeds, and estate records from legal cases handled by Laughlin. Series I includes materials on homestead claims and businesses such as the Globe Land Co. and the La Fonda Hotel. Series II includes materials on acequias and water rights, banks (including the First National Bank of Santa Fe and the Santa Fe Bank), mining companies (including the Rio Arriba Coal Co.), and the Denver and Rio Grande Railroad Co. Series III...
Dates: 1740-1933

New Mexico Letters

 Collection
Identifier: AC 313-p
Scope and Content Collection consists of seven letters written by various people, one will and testament by Charles A. Taggart, photographer, and a booklet of Himnos Sagrados. One letter is signed by Eleanor Roosevelt in 1962.
Dates: 1900-1962

Phyllis Harroun Collection

 Collection
Identifier: AC 103
Scope and Content Assorted correspondence, some typed, but mostly handwritten, dating from 1920s to mid 1950s with a few pieces dated later.
Dates: 1808-1984

Filtered By

  • Subject: Wills X
  • Language: English X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 32
Fray Angélico Chávez History Library 4
UNM Center for Southwest Research & Special Collections 3
 
Subject
Wills 38
Legal files 18
Judicial records 17
Tax records 16
Local government -- Records 15
∨ more
Voting registers 15
Licenses 13
Bonds (legal records) 12
Deed books 11
Marriage records 11
Notarial documents 11
Conveyances 10
Census records 8
Mortgages 8
Articles of incorporation 6
Contracts 6
Deeds 6
Estate records 6
Family papers 6
Water rights -- New Mexico 6
New Mexico -- History -- 1848- 5
New Mexico -- History -- To 1848 5
New Mexico -- Politics and government -- 1848-1950 5
Account books 4
Clippings 4
Estate inventories 4
Legal documents 4
Certificates 3
Land grants -- New Mexico 3
Land titles -- Registration and transfer -- New Mexico 3
Maxwell Land Grant (N.M. and Colo.) 3
Minutes (Records) 3
Addresses 2
Americans -- Mexico 2
Civil procedure -- New Mexico 2
Decrees 2
Diaries 2
Franciscans --Missions--New Mexico 2
Genealogy 2
Homestead law -- New Mexico 2
Inventories 2
Land titles -- Registration and transfer -- New Mexico -- Mora County 2
Land titles -- Registration and transfer -- New Mexico -- Taos County 2
Land titles --Registration and transfer--New Mexico 2
Lawyers -- New Mexico 2
Leases 2
Mora County (N.M.) -- History 2
Navajo Indians -- Wars 2
New Mexico -- History, Military 2
New Mexico -- Politics and government -- To 1848 2
Orders (military records) 2
Pecos National Monument (N.M.) 2
Provincias Internas (New Spain) -- History 2
Reports 2
Santa Fe Trail 2
Spain -- Colonies -- America -- Administration 2
Stock certificates 2
Taos County (N.M.) -- History 2
Valencia County (N.M.) -- History 2
Abstracts 1
Acequia vieja de Belen 1
Administrative records 1
Adoption -- New Mexico -- Bernalillo County 1
Adoption --New Mexico--Santa Fe County 1
Adoptions -- New Mexico -- Taos County 1
Affidavits 1
Agriculture --New Mexico--History 1
Alameda (N.M.) -- History 1
Alameda Land Grant (N.M.) 1
Albuquerque (N.M.) -- Census -- 1885 1
Albuquerque (N.M.) -- History 1
Ambassadors -- United States 1
Annual reports 1
Antonio Martinez Land Grant (N.M.) 1
Apache Indians -- History 1
Archives --New Mexico--Catalogs 1
Arroyo Hondo Land Grant (N.M.) 1
Autobiographies 1
Bankruptcy -- New Mexico 1
Banks and banking -- New Mexico 1
Belen (N.M.) 1
Belen (N.M.) -- Census -- 1918 1
Berkeley (Calif.) -- Social life and customs 1
Bernalillo (N.M.) -- History 1
Bernalillo County (N.M.) -- History 1
Bernalillo County (N.M.) -- Politics and government 1
Black-and-white photographs 1
Bonds (negotiable instruments) 1
Bosque del Apache Land Grant (N.M.) 1
Caja del Rio Land Grant (N.M.) 1
Camp Nichols (Okla.) 1
Catalogs 1
Cerrillos (N.M.) -- Census -- 1893 1
Cieneguilla Land Grant (N.M.) 1
Citizenship papers 1
Colfax County (N.M.) -- History 1
Colfax County (N.M.) -- Politics 1
Columbus (N.M.) -- Census -- 1913 1
Columbus (N.M.) -- History 1
Comanche Indians --History 1
∧ less
 
Language
Undetermined 36
Spanish; Castilian 1
 
Names
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 2
Anza, Juan Bautista de, 1735-1788 1
Baca, Elfego, 1864-1945 1
Belen Land Grant (NM) 1