Skip to main content Skip to search results

Showing Collections: 26 - 48 of 48

Martin Gardesky Collection of Historical Documents,

 Collection
Identifier: 1960-019
Scope and Content Collection consists of original documents, translations, and photostats primarily concerning people and events in New Mexico and Mexico. Documents on New Mexico include a 1681 journal of Antonio de Otermin relating to the Pueblo Revolt of 1680; a photostat of a 1710 royal decree by the Duke of Albuquerque suppressing a bible printed in London; and the report of a 1749 investigation by Governor Tomas Velez de Cachupin regarding French incursions into Taos, New Mexico. English translations...
Dates: 1612-1912

Martinez Family Papers (Photocopies),

 Collection
Identifier: 1973-007
Scope and Content Collection consists of photocopies of land conveyances, wills, and certain other legal instruments documenting the presence of the Martinez family in and around Santa Cruz de la Canada, New Mexico, in the nineteenth century. Includes material on water rights near Santa Cruz, and a bond for the mayordomo de acequia, 1906. Many of the documents involve members of the Roybal and Mestas families.

Collection is in Spanish.
Dates: 1790-1908 (bulk,1842-1908)

Mauro Montoya Collection

 Collection
Identifier: AC 152
Scope and Content Mauro Montoya Collection documents significant episodes of New Mexico history during the eighteenth, nineteenth and twentieth centuries. The documents are divided into the four main periods: Spanish period, The Mexican period, U.S. Territorial period (incl. U.S. military occupation), New Mexico Statehood period.
Dates: 1709-1949

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

Ortiz Family Papers,

 Collection
Identifier: 1960-031
Scope and Content Collection consists of papers (originals and photocopies) from various members of the Ortiz family. Includes documents pertaining to: the estates of Antonio Jose Ortiz, Rosa Bustamante, Antonio de Jesus Ortiz, Juan Antonio Ortiz, and Maria de Loreta de Rivera (1792-1822); land conveyances in Santa Fe and Rancho del Pino (1726-1787); receipts and records of the Ortiz family (1791-1833); and Jose Ygnacio Ortizs official records as Alcalde Primero from January to November, 1830. The collection...
Dates: 1726-1841

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

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)

Roy Tilghman Collection

 Collection
Identifier: AC 222-P
Scope and Content One folders containing misc documents including wills, land transfers and other legal matters; religious books and a job of José Salaices, 1789-1818. The sketch includes information regarding Apache campaigns. A descriptive inventory is included with the documents. Many of the documents have been roughly translated.
Dates: 1769-1866

San Juan County, N.M. Records,

 Collection
Identifier: 1974-025
Scope and Content Collection consists of the records of San Juan County, New Mexico (1887-1979). The bulk of the materials cover the years 1887 to 1927. Included are poll books (1889-1890) and records of the county commissioners (1927, 1979), assessor (187-1912), justice of the peace (1890-1915), and probate court (1919, 1924). Justice of the peace and probate court records are case files.
Dates: 1887-1979 (Bulk 1887-1927)

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

Santa Ana County, N.M. Records,

 Collection
Identifier: 1959-043
Scope and Content Collection consists of the records of Santa Ana County, New Mexico (1846-1876). Included are records of the county clerk (1849-1876), sheriff (1851-1876), county commissioners (1876), justice of the peace (1850-1876), probate court (1849-1876), and treasurer (receipt for the seal of 1850). Clerk's records include accounts, deed register, poll and tally books, voter lists, and election records. Sheriff's records include some probate court material. A miscellaneous record book (1853-1876),...
Dates: 1849-1876

Santa Fe County, N.M. Records,

 Collection
Identifier: 1973-002
Scope and Content Collection consists of the records of Santa Fe County, New Mexico (1846-1946). Included are records of the county clerk (1849-1946), assessor (1870-1888), treasurer (1847-1918), sheriff (1847-1938), county commissioners (1863-1936), justice of the peace (1846-1937), probate court (1851-1934), and school superintendent (1876-1916). Clerks records include correspondence; registers of deeds, mortgages, licenses, oaths and bonds, brands, bounties, and marriages; notarial records; and mining...
Dates: 1846-1999 (bulk 1946-1946)

Socorro County, N.M. Records,

 Collection
Identifier: 1974-029
Scope and Content Collection consists of the records of Socorro County, New Mexico. Included are records of the county clerk (1862-1935), assessor (1870-1932), treasurer (1867-1876), sheriff (1903-1917), county commission (1876-1932), justice of the peace (1867-1931), probate court (1867-1924), and county school superintendent and board of education (1909-1919). Also included are miscellaneous records which include a city of Socorro audit (1924-1930) and a Magdalena census enumeration (1912?). Clerks records...
Dates: 1851-1935

Spanish Archives of New Mexico I,

 Collection
Identifier: 1972-002
Scope and Content Collection consists of civil land records of the Spanish and Mexican period governments of New Mexico, and materials created by the Surveyor General and Court of Private Land Claims during the process of adjudication. Includes petitions for land grants, land conveyances, wills, mine registers, records books, journals, dockets, reports, minutes, letters, and a variety of legal documents. Also within the collection is the Vigil Index, an inventory of the documents in the custody of Donaciano...
Dates: 1685-1912

Spanish Archives of New Mexico II,

 Collection
Identifier: 1959-200
Scope and Content Collection consists of administrative, civil, military, and ecclesiastical records of the Spanish colonial government in New Mexico, 1621-1821. Records cover both the local and provincial levels, and include correspondence between officials in Santa Fe and Mexico. Few pre-Revolt documents are contained in this collection. Significant documents from the Pueblo Revolt period (1680-1693) include Antonio de Otermin's 1681 journal of the attempted reconquest of New Mexico, and various administrative...
Dates: 1621-1821

Suaso Family Papers,

 Collection
Identifier: 1960-041
Scope and Content Collection consists of the papers of the Suaso family of Embudo, New Mexico. Includes land conveyances (1751-1801), wills of Josefa Martin (1786) and Juan Antonio Suaso (1818), and a petition made by Josefa Martin for the protection of her childrens inheritance rights to an acequia (1786). Also within the collection are fragments of documents involving a land dispute between Diego Antonio Duran and Juan Cordova (1826), a note by Governor Juan Bautista de Anza regarding a decree directed at...
Dates: 1751-1826

Taos County, N.M. Records,

 Collection
Identifier: 1974-030
Scope and Content Collection consists of the records of Taos County, New Mexico (1847-1959). Included are records of the county clerk (1847-1959), assessor (1881-1929), county commissioners (1876-1944), treasurer/collector (1899-1918), justice of the peace (1863-1946), probate court (1847-1958), coroner (1862), county school superintendent/school board (1905-1924), and miscellaneous records consisting of the political correspondence of Taos County Sheriff Columbus Ferguson (1950-1956). Clerks records include...
Dates: 1847-1959

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)

Vincent Z. C. de Baca Collection

 Collection
Identifier: AC 029
Scope and Content Mexican and Territorial records spanning ca. 1810-1890. Later records and family memorabilia and correspondence. Collection consists of the family papers of the C de Baca, Rudolph, and Sanchez families of Mora County, New Mexico (1875-1949), Mora County documents (1809-1935), and miscellaneous papers. Bulk of the collection covers the years, 1809-1935. Mora County documents consist of: records for land grants, conveyances, and deeds (1809-67); unofficial bound volumes of...
Dates: 1809-1983 (bulk, 1809-1935)

Ward Alan Minge Collection of Historical Documents,

 Collection
Identifier: 1960-029
Scope and Content Collection consists of a broad range of historical documents concerning New Mexico history. Series I consists of three documents involving Father Antonio Jose Martinez of Taos, New Mexico: the 1827 will of his father Antonio Severino Martinez; a brief autobiography of Antonio Jose Martinez published in 1838; and an 1859 proclamation by Antonio Jose Martinez documenting conflicts between himself and Archbishop Jean Baptiste Lamy. Series II consists of papers of the Gonzales family of Taos, New...
Dates: 1697-1954

Yrisarri Family Papers,

 Collection
Identifier: 1985-092
Scope and Content Collection consists primarily of land grant and land conveyance documents (Seriesi I and II) from the Albuquerque-Bernalillo area and surrounding communities in New Mexico (1697-1929). Included are deeds and records concerning the Alameda and Joseph Telles Jiron land grants, homestead lands, and the San Mateo Ranch. Series III (persons) includes the estate papers, estate inventories, and wills of various members of the related Perea family. Miscellaneous documents include Jacobo Yrisarri's...
Dates: 1697-1951

Filtered By

  • Subject: Wills X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 38
Fray Angélico Chávez History Library 6
UNM Center for Southwest Research & Special Collections 4
 
Subject
Wills 46
Legal files 18
Judicial records 17
Conveyances 16
Tax records 16
∨ more
Local government -- Records 15
Voting registers 15
Licenses 13
Bonds (legal records) 12
Deed books 11
Marriage records 11
Notarial documents 11
Family papers 9
Census records 8
Deeds 8
Estate inventories 8
Mortgages 8
New Mexico -- History -- To 1848 8
Contracts 7
Estate records 7
Legal documents 7
Articles of incorporation 6
New Mexico -- History -- 1848- 6
Water rights -- New Mexico 6
Account books 5
Clippings 5
Land titles -- Registration and transfer -- New Mexico 5
New Mexico -- Politics and government -- 1848-1950 5
Diaries 4
Land grants -- New Mexico 4
Orders (military records) 4
Certificates 3
Decrees 3
Genealogy 3
Maxwell Land Grant (N.M. and Colo.) 3
Minutes (Records) 3
Taos (N.M.) -- History 3
Addresses 2
Americans -- Mexico 2
Civil procedure -- New Mexico 2
Devotional literature 2
Ditches -- New Mexico 2
Franciscans --Missions--New Mexico 2
Homestead law -- New Mexico 2
Inventories 2
Irrigation canals and flumes -- New Mexico 2
Land titles -- Registration and transfer -- New Mexico -- Mora County 2
Land titles -- Registration and transfer -- New Mexico -- Santa Fe 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
Mexico -- History 2
Mora County (N.M.) -- History 2
Navajo Indians -- Wars 2
New Mexico -- History, Military 2
New Mexico -- Militia 2
New Mexico -- Officials and employees 2
New Mexico -- Politics and government 2
New Mexico -- Politics and government -- To 1848 2
Newspapers 2
Pecos National Monument (N.M.) 2
Piedra Lumbre Land Grant (N.M.) 2
Prayer books 2
Probate records 2
Provincias Internas (New Spain) -- History 2
Pueblo Revolt, 1680 2
Reports 2
Santa Fe Trail 2
Spain -- Colonies -- America -- Administration 2
Stock certificates 2
Taos County (N.M.) -- History 2
Translations 2
Valencia County (N.M.) -- History 2
Abiquiu (N.M.) -- History 1
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
Alabados 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
∧ less
 
Language
Undetermined 44
English 39
Spanish; Castilian 10
 
Names
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 2
Catron, Thomas Benton, 1840-1921 2
Martínez, Antonio José, 1793-1867 2
Anza, Juan Bautista de, 1735-1788 1