Skip to main content

Notarial documents

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 14 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)

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

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)

Jennie M. Avery Papers,

 Collection
Identifier: 1959-013
Scope and Content Collection consists of records of the Avery-Bowman Co. of Santa Fe, New Mexico, and the personal papers of Jennie M. Avery and Grace Bowman. Avery-Bowman Co. records include records of its predecessors the Santa Fe Abstract, Realty and Insurance Agency and the Joseph B. Hayward Agency. These records include land conveyances, deeds, titles, surveys, appraisals, abstracts, and various legal documents, most of which involve property in the vicinity of Santa Fe. The personal papers of Grace Bowman...
Dates: 1836-1950

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)

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 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]

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)

Royal A. Prentice Papers

 Collection
Identifier: AC 225
Scope and Content The collection consists of correspondence and related materials of Royal A. Prentice dating from the 1930s. These literary materials consist of Prentice's correspondence relative to his avid hobby of Southwestern archaeology; which included a very close association with the Museum of New Mexico's Laboratory of Anthropology.
Dates: 1893-1955

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

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)