Skip to main content Skip to search results

Showing Collections: 26 - 40 of 40

Register of the Pecos Valley-Artesian Conservancy District Legal records

 Collection
Identifier: Ms-0450
Abstract Pecos Valley land and water transactions. Includes court case files, Desert Land Act applications, water appropriation rights and New Mexico State and Territorial records of Lincoln, Eddy, Chaves, Otero, and San Miguel counties. The bulk of material focuses on land and water rights, and the access to streams and ditches.
Dates: 1877 - 1988

Reies Lopez Tijerina Papers

 Collection
Identifier: AC 563-p
Scope and Content Papers consist of court documents and notes concerning Tijerina's M-1 carbine (in possession of the New Mexico History Museum). Weapon was in Tijerina's possession at the time of his arrest in 1969. Also included are a bilingual reward poster "Who killed Eulogio Salazar," two publications by Alan Stang (Reies Tijerina: The Communist Plan to Grab the Southwest, 1967/New Mexico: The Coming Guerrilla War, 1969), and Frankie McCarty's Land Grant Problems in New Mexico, 1969.
Dates: 1967 - 1974

Richard Rosenstock legal papers pertaining to La Compañía Ocho

 Collection
Identifier: MSS-896-BC
Abstract This collection includes, pleadings, depositions, exhibits correspondence, and notes accumulated by Richard Rosenstock while representing La Compañía Ocho, a community logging company from Northern New Mexico, in its claims against the United States Forest Service, Duke City Lumber and others.
Dates: 1944-1997; Majority of material found within 1990-1997

Robert S. Vrooman collection pertaining to Wen Ho Lee and Los Alamos National Laboratory

 Collection
Identifier: MSS-849-BC
Abstract The collection documents the U. S. Government's investigation of Dr. Wen Ho Lee, scientist at Los Alamos National Labs, accused (and ultimately vindicated) of espionage. "Clinton's Scapegoat: The Persecution of an American Scientist" provides first hand documentation of Vrooman's experience with the investigation.
Dates: 1986-2007; Majority of material found within 1995-2004

Robert W. Korber Collection of British Documents

 Collection
Identifier: MSS-85-BC
Abstract Consists of a variety of British documents--mostly legal records including deeds, mortgages, land leases, and wills--collected by Robert W. Korber.
Dates: 1565-1853

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

Rudy S. Apodaca papers

 Collection
Identifier: Ms-0443
Abstract Las Cruces-based attorney, New Mexico Court of Appeals judge, author, businessman, and former member of the New Mexico State University Board of Regents.
Dates: 1957 - 2012

Salado Live Stock Company Certificate,

 Collection
Identifier: MSS-128-SC
Abstract The Salado Live Stock Company Certificate consists of the certificate of incorporation of the Salado Live Stock Company, 1899.
Dates: 1899

Santa Fe Plaza Renewal Project Collection

 Collection
Identifier: AC 202
Scope and Content The Santa Fe Plaza Renewal Project Collection consists of various records pertaining to the 1960s revitalization of Santa Fe's historic plaza.

Collection is arranged chronologically and by subject matter.
Dates: 1966-1968

School of American Research Records

 Collection
Identifier: AC 207
Scope and Content This collection, turned over by the School of American Research, contains land grants (deeds), financial records, and records pertaining to the affairs and archaeological activities of the School ("SAR"). It also contains collector's items [Folders 12-15] found among the foregoing records.
Dates: 1932-1959

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

Spiegelberg-Ilfeld Family Papers

 Collection
Identifier: MSS-523-BC
Scope and Content The Spiegelberg Ilfeld family papers consist of 9 parts: I. An address book and wallet size account booklets; II. Personal letters; III. Personal letters of Herman Ilfeld to his wife Henriette, 1876-1883; IV. Legal documents; V. Business Documents; VI. Magazine and newspaper clippings; VII. Masonic documents; VIII. Miscellaneous; IX. A Grand Army of the Republic ribbon.

Materials are in English and German.
Dates: 1874-1963

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

Ward Alan Minge Papers

 Collection
Identifier: MSS-815-BC
Abstract The Ward Alan Minge Papers contain legal and historical documents (depositions, reports, exhibits, legal opinions, translations and transcriptions of Spanish and Mexican era sources, documents from the territorial and modern era) concerning New Mexico’s Pueblo Indians. Correspondences, reports, maps, and articles pertaining to the Pueblos and to various New Mexico historical associations and commissions are also included.
Dates: 1689-1991

William C. Ilfeld Collection,

 Collection
Identifier: 1971-022
Scope and Content Collection consists of papers of individuals associated with the Charles Ilfeld Co., a mercantile company which operated in Las Vegas, Santa Fe, and other parts of northern New Mexico. Series I consists of the business and personal papers of Charles Ilfeld. Business papers include deeds, certificates, licenses, conveyances, blueprints, correspondence, contracts, notebooks, receipts, invoices, and other materials from the Charles Ilfeld Co. Personal papers include correspondence, notebooks, an...
Dates: 1860-1944

Filtered By

  • Subject: Legal documents X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 17
UNM Center for Southwest Research & Special Collections 13
Fray Angélico Chávez History Library 8
New Mexico State University Library Archives and Special Collections 2
 
Subject
Legal documents 32
Conveyances 9
Deeds 9
Reports 7
Wills 7
∨ more
Clippings 6
Estate records 6
Financial records 6
New Mexico -- History -- 1848- 6
Minutes (Records) 5
New Mexico -- Politics and government -- 1848-1950 5
Annual reports 4
Letters 4
New Mexico -- History -- To 1848 4
New Mexico -- Officials and employees 4
New Mexico -- Politics and government -- 1951- 4
Publications 4
State government records 4
Water rights -- New Mexico 4
Account books 3
Administrative agencies -- New Mexico 3
Contracts 3
Land titles -- Registration and transfer -- New Mexico 3
Legal documents -- New Mexico 3
Legal documents--New Mexico 3
Map 3
Photographs 3
Piedra Lumbre Land Grant (N.M.) 3
Territorial records 3
Acoma (N.M.) -- History 2
Acoma Indians -- Land tenure 2
Architecture -- New Mexico -- Santa Fe 2
Autobiographies 2
Devotional literature 2
Diaries 2
Estate inventories 2
Family papers 2
Fort Marcy (N.M.) 2
Genealogy 2
Inventories 2
Land tenure -- New Mexico 2
Lawyers -- New Mexico 2
Legal files 2
Merchants -- New Mexico 2
New Mexico -- Commerce 2
Newsletters 2
Orders (military records) 2
Posters 2
Prayer books 2
Roque Lovato Land Grant (N.M.) 2
Taos (N.M.) -- History 2
Taos Pueblo (N.M.) 2
Abiquiu (N.M.) 1
Abstracts 1
Acequia Madre (N.M.) 1
Acequia del Medio (N.M.) 1
Acoma (N.M.) -- Boundaries 1
Acoma Indians -- History 1
Addresses 1
Alabados 1
Americans -- Mexico 1
Ancient Mexico: An Introduction to the Pre-Hispanic Cultures 1
Antonio Martinez Land Grant (N.M.) 1
Antonio Sedilla Land Grant (N.M.) 1
Appellate courts - New Mexico - History - Sources 1
Archaeological Expeditions -- Mexico 1
Archaeology -- Mexico 1
Archeaology--New Mexico 1
Architecture -- New Mexico 1
Archives --New Mexico--Catalogs 1
Articles of incorporation--New Mexico 1
Asian Americans -- Ethnic identity 1
Associations, institutions, etc.--New Mexico 1
Attorneys general -- New Mexico 1
Banks and banking--New Mexico 1
Bills, Legislative 1
Blue Lake (N.M.) 1
Blueprints 1
Boundary disputes 1
Brazitos Land Grant (N.M.) 1
Broadsides 1
Buildings -- New Mexico -- Santa Fe 1
Businessmen--New Mexico—Roswell 1
Caja del Rio Land Grant (N.M.) 1
Canon de San Diego de Jemez Land Grant (N.M.) 1
Case files 1
Catholic Church -- Prayer-books and devotions -- Spanish 1
Certificates 1
Chimayo (N.M.) -- History 1
Cieneguilla Land Grant (N.M.) 1
Circulars 1
Civil rights --New Mexico 1
Conejos Land Grant (N.M.) 1
Conservation of natural resources --New Mexico 1
Consumer protection --New Mexico 1
Correspondence 1
Criminal justice, Administration of --New Mexico 1
Cuyamungue (N.M.) -- Antiquities 1
Decrees 1
Deeds--Great Britain 1
∧ less
 
Language
English 34
Undetermined 23
Spanish; Castilian 8
German 1
 
Names
Catholic Church. New Mexico 2
Ilfeld, Charles, 1847- 2
Martínez, Antonio José, 1793-1867 2
Minge, Ward Alan 2
United States. Indian Claims Commission 2