Skip to main content Skip to search results

Showing Collections: 1 - 25 of 28

A. A. Jones Family Papers

 Collection
Identifier: AC 282
Scope and Content Collection consists of personal, business and polititcal papers of A. A. Jones. Approximately half of the collection contains the Jones Family papers which includes personal and business records, land grant case records pertaining to the Preston Beck and Anton Chico land grants, correspondence, pamphlets and miscellaneous clippings. The second half of the collecton is related to his political involvement in the Democratic Party in New Mexico.
Dates: 1865-1942 (bulk 1885-1942)

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

Albert T. Rogers Family Papers,

 Collection
Identifier: 1974-049
Scope and Content Collection consists of the papers of the Rogers family (Albert Sr., Albert Jr., Helen, and Waldo). The bulk of the collection consists of Albert Jr.s business and legal papers (1898-1956). Legal papers include Supreme Court of New Mexico case files involving the City of Raton; district court case files; and land grant case files involving the Maxwell, Preston Beck, Anton Chico, and Mora land grants. Also included are records from the settlement of Leah Ilfelds estate and one land grant map....
Dates: 1871-1957

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

Edward L. Bartlett Papers,

 Collection
Identifier: 1960-003
Scope and Content Collection consists of Bartlett's official correspondence as Solicitor General of the Territory of New Mexico (1890-1902); and professional papers from his legal practice (1880-1904). Solicitor General correspondence includes letters received from Frank Springer, Elfego Baca, Frederick Muller, and Pinkerton's National Detective Agency concerning Charles Siringo. Topics covered in the correspondence include the Rough Riders, Jicarilla Apaches, territorial penitentiary, Fort Marcy, and the...
Dates: 1863-1904

Eugene A. Fiske Collection

 Collection
Identifier: AC 085-P
Scope and Content Collection consists of two items: one 1909 invitation to Fiske for a reception in El Paso, Texas for U.S. President William Howard Taft and Mexican President Porfirio Diaz; and one undated leather bound notebook containing an inventory of Fiske's personal library. The notebook has typed entries with handwritten corrections and additions.
Dates: 1909; 1878.; 1889; 1893.

Eugene A. Fiske Papers,

 Collection
Identifier: 1960-017
Scope and Content Collection consists primarily of Fiske's professional papers. Series I consists of various legal documents, including a contract retaining Fiske as defense attorney in the trial of James G. Whitney for the murder of Manuel B. Otero, and 67 pages of testimony from the case of Edward Miller v. Alphonso Dockweiler over water rights involving the Rio Tesuque, Acequia Madre, and Acequia del Medio in northern New Mexico. Series II consists of legal documents, deeds, land conveyances, and other...
Dates: 1840-1968 (bulk 1840-1909)

Francis C. Wilson Papers,

 Collection
Identifier: 1981-017
Scope and Content Collection consists of a broad range of materials from the legal and business practices of Francis C. Wilson. Most of the collection is made up of case files, but also includes correspondence, ledgers, contracts, newspaper clippings, publications, land conveyances, and speeches. Case files are from both civil and criminal proceedings and involve issues such as insurance, bonding, taxes, divorces, bankruptcy, mortgages, debts, estates, and suits. Most of the cases concern business in the areas...
Dates: 1876-1954

Frank Springer Collection

 Collection
Identifier: AC 215
Scope and Content Documents contain: originals and copies of legislation to create the war memorial and its administrative branch, the Board of Historical Services, and to appropriate funds to build a new arsenal and armory. Addresses and a paper concerning World War I, that were delivered at various commencements, dedications, and memorials, are included (1917- 1919). Clippings from primarily New Mexico newspapers discuss Springer's activities as lawyer for the Maxwell Land Grant Company; Theodore Roosevelt and...
Dates: 1899-1924

Frank W. Parker Papers,

 Collection
Identifier: 1974-044
Scope and Content Collection consists of documents concerning Parker's legal career and a folder of materials relating to Billy the Kid (William Bonney). Includes various certificates and appointments to the positions held by Parker; his attorney's docket book; and photographs of Parker with other prominent New Mexicans, including a group photo with John R. McFie, L. Bradford Prince, Miguel A. Otero, Thomas B. Catron, and others. The folder of Billy the Kid materials consists of photocopies of four...
Dates: 1880-1933

George W. Prichard Scrapbooks

 Collection
Identifier: AC 184
Scope and Content Two scrapbooks consisting primarily of undated newspaper clippings covering many topics, including New Mexico politics, Republican Party activities, poetry, family activities, and speeches given by Prichard. There are also several handwritten notes, and some of the newspaper clippings concern the removal of Prichard as U.S. Attorney in Las Vegas.
Dates: 1880-1908

Henry A. Kiker Papers,

 Collection
Identifier: 1975-005
Scope and Content Collection consists of Henry A. Kiker's legal papers. District court records pertain to civil, criminal, and probate cases in Colfax, Eddy, Mora, Quay, Taos, and Union counties. There are extensive records for Colfax County. Cases of note are the Maxwell Land Grant "squatter" cases involving the Maxwell Land Grant Co., the Maxwell Ditch and Reservoir Co., and the Maxwell Irrigated Land Co. Kiker, Bickley, and Voorhees office correspondence includes Kiker's and Bickley's political and personal...
Dates: 1888-1930

Hubbell Family Papers,

 Collection
Identifier: 1975-045
Scope and Content Collection consists of Santiago L. Hubbell's papers, deeds to the Pajarito property, Philip Hubbell's papers, and miscellaneous family papers. Santiago's papers include correspondence, business records, military orders, and sutler records. Items included are a muster roll for Hubbell's Company of New Mexican Mounted Volunteers (1861) and a 1859 translation of Juan Jose Lucero's account of his 1847 campaign against the Navajos. Philip's papers include personal and business records. Included are...
Dates: 1848-1972

Hudspeth and Hewitt Records,

 Collection
Identifier: 1959-113
Scope and Content Collection consists of records of the Hudspeth and Hewitt law firm. Includes correpondence, financial records, and a variety of legal documents. Correspondence involves either Andrew H. Hudspeth or John Y. Hewitt.
Dates: 1882-1905

John H. Cockrell Papers,

 Collection
Identifier: 1959-034
Scope and Content Collection consists of Cockrells business and personal papers. Series I consists of probate records, case files, and correspondence. Some pertain to work with the Missouri Pacific Railway Co. Series II consists of various documents relating to work with the Feliz Cattle Co.; the Old Abe Co. (mining); the Taliaferro Mercantile Co.; and land claim cases filed with the U.S. Land Offices in Las Cruces and Roswell, New Mexico, and Glenwood Springs, Colorado. Series III consists of personal and...
Dates: 1856-1919

Luis E. Armijo Papers,

 Collection
Identifier: 1959-011
Scope and Content Collection consists of Armijo's business and personal papers. Correspondence primarily concerns legal matters and includes letters to Armijo from Elisha V. Long; letters sent and received by Octaviano A. Larrazolo, a business associate of Armijo who later served as Governor of New Mexico from 1919 to 1920; and Armijo's correspondence with Harry S. Bowman, Attorney General of New Mexico. Other documents include Armijo's expense statements as District Court Judge; his correspondence as Las Vegas...
Dates: 1869-1938

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)

M.E. and James V. Noble Papers,

 Collection
Identifier: 1973-044
Scope and Content Collection consists of the legal papers of Merrill E. Noble and the legal and personal papers of James V. Noble. The bulk of the collection consists of the legal files of Merrill's and James' private practice in Las Vegas. Legal files include correspondence, pleadings, and other materials that pertain to various civil, criminal, and probate cases in New Mexico. Included are papers pertaining to the following land grants: Las Vegas, Anton Chico, Preston Beck, Ortiz, and Tecolote; land titles in...
Dates: 1912-1960.

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

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 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 Eddy County,

 Collection
Identifier: 1974-018
Scope and Content Collection consists of the territorial and New Mexico district court records for Eddy County, New Mexico (1891-1935).Included are record books (1891-1913), case files (1891-1927), certificates of indebtedness (1896-1898), and other court material. Record books include various dockets (1891-1935) and court proceedings record books (1891-1913).Dockets include criminal (1891-1913), civil (1891-1912), civil and criminal (1901, 1902, 1904, 1910), and judgment (1891-1935) volumes. Court proceedings...
Dates: 1891-1935

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 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)

Filtered By

  • Language: Undetermined X
  • Subject: Lawyers -- New Mexico X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 23
Fray Angélico Chávez History Library 5
 
Subject
Legal files 14
Judicial records 8
Lawyers -- New Mexico 8
State government records 8
Territorial records 8
∨ more
Dockets 7
Trial and arbitral proceedings 7
Legal documents 6
Clippings 5
Conveyances 5
Deeds 5
Estate records 5
Las Vegas (N.M.) -- History 5
Maxwell Land Grant (N.M. and Colo.) 5
New Mexico -- Politics and government -- 1848-1950 5
Preston Beck Land Grant (N.M.) 5
Water rights -- New Mexico 5
Bonds (legal records) 4
Family papers 4
Lawyers--New Mexico 4
Wills 4
Account books 3
Anton Chico Land Grant (N.M.) 3
Lawyers -- New Mexico -- Santa Fe 3
Piedra Lumbre Land Grant (N.M.) 3
Subpoenas 3
Addresses 2
Antonio Martinez Land Grant (N.M.) 2
Caja del Rio Land Grant (N.M.) 2
Cieneguilla Land Grant (N.M.) 2
Contracts 2
Land grants--New Mexico 2
Land titles--Registration and transfer--New Mexico 2
Las Vegas Land Grant (N.M.) 2
Lawyers New Mexico 2
Lincoln County (N.M.) -- History 2
Map 2
Mora Land Grant (N.M.) 2
Newspapers 2
Notarial documents 2
Photographs 2
Programs 2
Real property--New Mexico 2
San Juan County (N.M.) -- History 2
Scrapbooks 2
Warrants 2
Abstracts 1
Acequia Madre (N.M.) 1
Acequia del Medio (N.M.) 1
Affidavits 1
African Americans 1
Albuquerque (N.M.) -- Newspapers 1
Antonio Sedilla Land Grant (N.M.) 1
Archaeology -- New Mexico 1
Arroyo Hondo Land Grant (N.M.) 1
Articles of incorporation 1
Associations, institutions, etc.--New Mexico 1
Attorneys general -- New Mexico 1
Bankruptcy -- New Mexico 1
Banks and banking -- New Mexico 1
Banks and banking--New Mexico 1
Bernalillo County (N.M.) -- History 1
Bernalillo County (N.M.) -- Politics and government -- 1848-1950 1
Black-and-white photographs 1
Brazitos Land Grant (N.M.) 1
By-laws 1
Cadillac automobiles 1
Case files 1
Certificates 1
Civil procedure -- New Mexico 1
Civil procedure -- New Mexico -- Bernalillo County 1
Civil procedure -- New Mexico -- Luna County 1
Civil procedure -- New Mexico -- San Juan County 1
Civil procedure -- New Mexico -- Sierra County 1
Civil procedure -- New Mexico -- Socorro County 1
Civil procedure --New Mexico 1
Civil procedure New Mexico. 1
Civil procedure--New Mexico--Doña Ana County 1
Civil procedure--New Mexico--Eddy County 1
Civil procedure--New Mexico--Lincoln County 1
Colfax County (N.M.) -- Trials, litigation, etc. 1
Columbus (N.M.) -- History 1
Conejos Land Grant (N.M.) 1
Constitutions 1
Criminal procedure -- New Mexico -- Bernalillo County 1
Criminal procedure -- New Mexico -- Luna County 1
Criminal procedure -- New Mexico -- San Juan County 1
Criminal procedure -- New Mexico -- Sierra County 1
Criminal procedure -- New Mexico -- Socorro County 1
Criminal procedure --New Mexico 1
Criminal procedure--New Mexico--Doña Ana County 1
Criminal procedure--New Mexico--Eddy County 1
Criminal procedure--New Mexico--Lincoln County 1
Crinoidea, Fossil 1
Diaries 1
District Court records, San Juan County 1
District Court records, Sierra County 1
Ditches -- New Mexico 1
Ditches New Mexico 1
Ditches--New Mexico 1
∧ less
 
Names
United States. Army. Volunteer Cavalry, 1st 3
Catron, Thomas Benton, 1840-1921 2
Jones, Andrieus Aristieus, 1862-1927 2
Kiker, Henry A. 2
Otero, Miguel Antonio, 1859-1944 2