Skip to main content

Bonds (legal records)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 26 Collections and/or Records:

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)

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

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

Eddy County, N.M. Records,

 Collection
Identifier: 1974-035
Scope and Content Collection consists of the records of Eddy County, New Mexico (1888-1991). The bulk of the material covers the dates 1891-1922. Included are the records of the county clerk (1891-1972, 1990-1991), sheriff (1896-1922), assessor (1891-1911), county commissioners (1891-1932), justice of the peace (1900-1940), probate court (1888-1915), superintendent of schools (1891-1923), treasurer (1891-1913), coroner (1892-1912), surveyor (1891-1908), road supervisor and overseer (1901-1910), and miscellaneous...
Dates: 1888-1991(Bulk 1891-1922)

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)

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)

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)

New Mexico Secretary of State Records,

 Collection
Identifier: 1971-001
Scope and Content As of 1997, collection consists of records of the Secretary of the Territory (1851-1912), and the Secretary of State (1912- 1995). Includes executive record books and indexes, records of notaries public, legislative journals, enrolled and engrossed bills, laws of New Mexico, records of Constitutional Conventions (1850, 1866, 1872, 1889, 1906, 1910-1912), records of the Territorial Assembly (1859-1909), and correspondence of the Territorial Secretary (1851-1912). Collection also includes oaths...
Dates: 1851-[ongoing]

New Mexico State Auditor Records,

 Collection
Identifier: 1960-030
Scope and Content As of 1999 collection consists of records of the New Mexico State Auditor and its predecessors the Auditor and Territorial Auditor (1846-1998). Territorial records (1846-1912) include annual reports, administrative correspondence, financial records documenting court expenses and payments for bounties, reports on indigents and orphans, bonds for sheriffs and tax collectors bonds, and records of equalization taxes and rebates. Statehood records (1912-1998) include annual reports, and audit...
Dates: 1846-[ongoing].

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

 Collection
Identifier: 1959-124
Scope and Content Collection consists of the territorial and New Mexico district court records for Bernalillo County (1847-1925). The bulk of the material covers the years, 1847-1917. Included are record books (1849-1917), case files (1848-1927), and other court material (1847-1924). Record books consist of various dockets (1849-1917), court proceedings record books (1851-60, 1865-78, 1882-1912), jury record books (1892, 1905-1914), and cash books (1878-81, 1882-1912). Dockets include criminal (1849-74, 1879-81,...
Dates: 1848-1925

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

 Collection
Identifier: 1979-016
Scope and Content Collection consists of the territorial and New Mexico district court records for Colfax County, New Mexico (1869-1935). The bulk of the material covers the years, 1869-1913. Included are record books (1869-1911), case files (1869-1935), and other court material. Record books consist of various dockets (1869-1911), court proceedings record books (1869-1911), jury lists (1909-1922), and an undated index. Dockets include criminal (1869-1908), civil (1869-1911), and judges (1875-1891) volumes....
Dates: 1869-1935 (bulk 1869-1913)

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

 Collection
Identifier: 1976-015
Scope and Content Collection consists of the territorial and New Mexico District Court records for Doña Ana County, New Mexico (1851-1961). The bulk of the material covers the years 1851-1950. Included are record books (1851-1913), case files (1852-1950), and other court material. Record books consist of various dockets (1851-1913) and court proceedings record books (1852-1911). Dockets include criminal (1885-1911), civil (1874-1913), civil and criminal (1852-1856, 1869-1886), and some civil indices. Judge's...
Dates: 1851-1961 (bulk, 1851-1914)

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

 Collection
Identifier: 1974-038
Scope and Content Collection consists of the territorial and New Mexico district court records for Grant County, New Mexico (1868-1937). The bulk of the material covers the years 1874-1912. Included are record books (1868-1919), case files (1868-1937), and other court material. Record books consist of various dockets (1874-1919), court proceedings record books (1868-1912), a jurors record book (1893-1896), cash receipt books (1889-1904), and a record assignment book of bonds (1894-1904). Dockets include criminal...
Dates: 1868-1937 (bulk 1874-1912)

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 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 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 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 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)

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)

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 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)

Sierra County, N.M. Records,

 Collection
Identifier: 1985-019
Scope and Content Collection consists of the records of Sierra County, New Mexico (1884-1920). Included are records of the county clerk (1893-1920), miscellaneous records of the county commissioners (1884-1892), a justice of the peace case file (1920), and records of the county assessor (1884-1912, 1924).

Some materials are in Spanish.
Dates: 1884-1924

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

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