Skip to main content Skip to search results

Showing Collections: 1 - 21 of 21

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

Arthur Bibo Collection of Acoma and Laguna Pueblo Documents,

 Collection
Identifier: 1973-034
Scope and Content Collection consists of original documents and photocopies involving Acoma and Laguna Indian Pueblos in New Mexico. Includes letters and various legal documents. Much of the collection concerns legal disputes between Acoma and Laguna Pueblos over land tenure, boundaries, and water rights. Also within the collection is a 1904 letter to officials at Acoma Pueblo from officials at New Mexico's eight northern Pueblos requesting united opposition among all Pueblos to the New Mexico Supreme Court's...
Dates: 1689-1904 (bulk 1829-1904).

Cordova, New Mexico Family Papers,

 Collection
Identifier: 1960-012
Scope and Content Collection consists of papers from the Cordova family and other families from the Cordova, New Mexico area. Included are documents pertaining to the Truchas Land Grant and its grantees (1829), water rights in Pueblo Quemado (1834), the settlement of a partido contract from the estate of Jose Miguel Archuleta (1883), and hijuelas (estate inventories) for Pedro Fresquez (1856), Maria Quirina Vigil (1889), and Jose Pablo Pacheco (1906).

Collection is in Spanish.
Dates: 1774-1912

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

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)

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 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)

Governor John E. Miles Papers,

 Collection
Identifier: 1959-105
Scope and Content Collection consists of official and personal papers of Governor Miles. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, natural resource conservation, enforcement of the Hatch Act, establishment of the Four Corners Monument, establishment of a Mormon Battalion Monument, and extension of the Navajo Reservation. Also within this collection are reports and other materials concerning the Pecos River Commission, Rio Grande Compact...
Dates: 1939-1942

Governor Merritt C. Mechem Papers,

 Collection
Identifier: 1959-098
Scope and Content Collection consists of official papers of Governor Mechem. Correspondence concerns a variety of subjects, including conveyances of federal public lands, the fence controversy at Tesuque Pueblo, the possible creation of a national park on the Mescalero Indian Reservation, and Japanese immigration. Proclamations involve quarantines in response to several types of weevils. Special reports and investigations include the failure of the Santa Fe Bank, discrimination against Spanish-Americans at the...
Dates: 1908-1925 ( bulk 1921-1922)

Governor William T. Thornton Papers,

 Collection
Identifier: 1959-089
Scope and Content Collection consists of official papers of Governor Thornton. Includes letters received, appointments, resignations, proclamations, reports, and penal papers. Some of the materials relate specifically to mining accidents and water rights in New Mexico.
Dates: 1893-1897

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)

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)

Maria G. Duran Collection,

 Collection
Identifier: 1960-016
Scope and Content Collection consists primarily of documents concerning the area of Abiquiu, New Mexico. Among the documents are wills, hijuelas (estate records) and conveyances involving estates and property; and government circulars regarding trade with the Indians, raising militias, and war with the United States. Specific items include several 1846 documents pertaining to the Mexican War such as Governor Manuel Armijo's warning of impending war, and printed orders of U.S. General Stephen Watts Kearny...
Dates: 1785-1846 (bulk 1843-1846)

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)

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 State Engineer Records,

 Collection
Identifier: 1971-003
Content Note As of 2000 collection consists of records of the New Mexico State Engineer, its predecessor the Territorial Engineer, and the Interstate Stream Commission, which is a statutorily separate agency coordinated and directed by the State Engineer (1888-1992). Includes biennial reports (1932-1978), one annual report from 1979, minutes, legal documents, publications, and ledger books. Most of the records concern water rights, water conservation, irrigation, flood control, and water resources. Includes...
Dates: 1888-[ongoing].

Records of the United States Territorial and New Mexico District Court Clerks,

 Collection
Identifier: 1974-033
Scope and Content Collection consists of the court clerk correspondence for the 1st Judicial District Court, the 3rd Judicial District Court, the 4th Judicial District Court, the 6th Judicial District Court, and the 8th Judicial District Court (1879-1970). The bulk of correspondence covers the years 1879-1912 and 1960-1970. Some correspondence for the 1st and 4th Judicial District Courts is located in letterpress books (1897-1911). Collection also includes criminal and civil cases for Bernalillo, Chavez, Colfax,...
Dates: 1853-1970 (Bulk 1882-1960)

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)

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

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

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)

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: Water rights -- New Mexico X

Filter Results

Additional filters:

Subject
Water rights -- New Mexico 13
Wills 12
Conveyances 8
Legal files 8
New Mexico -- Politics and government -- 1848-1950 7
∨ more
Legal documents 5
New Mexico -- Officials and employees 5
Account books 4
Administrative agencies -- New Mexico 4
Annual reports 4
Articles of incorporation 4
Bonds (legal records) 4
Estate inventories 4
Judicial records 4
Licenses 4
Marriage records 4
Tax records 4
Civil procedure -- New Mexico 3
Contracts 3
Deeds 3
Family papers 3
Governors -- New Mexico 3
Lawyers -- New Mexico 3
Local government -- Records 3
New Mexico -- History -- To 1848 3
Notarial documents 3
Piedra Lumbre Land Grant (N.M.) 3
Proclamations 3
Reports 3
State government records 3
Territorial records 3
Voting registers 3
Addresses 2
Americans -- Mexico 2
Antonio Martinez Land Grant (N.M.) 2
Caja del Rio Land Grant (N.M.) 2
Census records 2
Cieneguilla Land Grant (N.M.) 2
Columbus (N.M.) -- History 2
Criminal procedure -- New Mexico 2
Deed books 2
Eddy County (N.M.) -- History 2
Extradition -- New Mexico 2
Homestead law -- New Mexico 2
Maxwell Land Grant (N.M. and Colo.) 2
Minutes (Records) 2
Mora Land Grant (N.M.) 2
Mortgages 2
New Mexico -- History -- 1848- 2
Pardon -- New Mexico 2
Preston Beck Land Grant (N.M.) 2
Pueblo Indians -- Land tenure 2
Rio Arriba County (N.M.) -- History 2
Rio Grande -- Water rights 2
San Juan County (N.M.) -- History 2
Trial and arbitral proceedings 2
Valencia County (N.M.) -- History 2
Abiquiu (N.M.) -- History 1
Abstracts 1
Acequia Madre (N.M.) 1
Acequia del Medio (N.M.) 1
Acoma (N.M.) -- Boundaries 1
Acoma (N.M.) -- History 1
Acoma Indians -- Land tenure 1
Affidavits 1
Agricultural pests -- New Mexico 1
Antonio Sedilla Land Grant (N.M.) 1
Archives --New Mexico--Catalogs 1
Arroyo Hondo Land Grant (N.M.) 1
Bankruptcy -- New Mexico 1
Banks and banking -- New Mexico 1
Belen (N.M.) -- Census -- 1918 1
Bernalillo County (N.M.) -- History 1
Brazitos Land Grant (N.M.) 1
Case files 1
Chavez County (N.M.) -- History 1
Citizenship papers 1
Civil defense --New Mexico 1
Colfax County (N.M.) -- History 1
Conejos Land Grant (N.M.) 1
Conservation of natural resources -- New Mexico 1
Conservation of natural resources --New Mexico 1
Cordova (N.M.) -- History 1
Coroners -- New Mexico -- Eddy County 1
Coroners -- New Mexico -- Guadalupe County 1
Coroners -- New Mexico -- Valencia County 1
Coroners -- Rio Arriba County (N.M.) 1
Decrees 1
Diaries 1
District courts -- New Mexico 1
Ditches -- New Mexico 1
Ditches -- New Mexico -- Embudo. 1
Ditches -- New Mexico -- Santa Cruz Region 1
Ditches --New Mexico 1
Ditches New Mexico 1
Ditches--New Mexico 1
Dockets 1
Doña Ana County (N.M.) -- History 1
Eaton Land Grant (N.M.) 1
Eddy County (N.M.) -- Politics and government 1
∧ less
 
Language
English 17
Spanish; Castilian 4
 
Names
Vigil, Donaciano, 1802-1877 2
Anderson, Clinton Presba, 1895-1975 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Baca, Elfego, 1864-1945 1
Bartlett, Edward L. 1