Skip to main content

Legal files

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 56 Collections and/or Records:

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

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

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

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)

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

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)

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)

Lincoln County, N.M. Records,

 Collection
Identifier: 1974-022
Scope and Content Collection consists of the records of Lincoln County, New Mexico (1869-1932). Included are records of the county clerk (1869-1912), assessor (1870-1912), auditor (1875), treasurer (1883-1932), sheriff (1875-1897), county commissioners (1889-1912), justice of the peace (1876-1904), probate court (1870-1920), and miscellaneous records. Clerks records include poll and tally books, voter lists, election records, mining records, and registers of bonds, deeds, and marriages. Miscellaneous records...
Dates: 1869-1932

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)

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.

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 Attorney General Records,

 Collection
Identifier: 1971-015
Scope and Content As of 1997 collection consists of records of the New Mexico Attorney General and the New Mexico Solicitor General (1892-1995). Includes case files, administrative correspondence, annual reports, legal opinions, letterpress copybooks, financial documents, extraditions, and various legal documents. Materials in the collection concern both general issues such as civil rights and consumer protection, and specific matters such as the 1980 riot at the state penitentiary, and the activities of Alianza...
Dates: 1892-[ongoing]

Otero County, N.M. Records,

 Collection
Identifier: 1971-012
Scope and Content Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1890-1954 (Bulk 1900-1908)

Quay County, N.M. Records,

 Collection
Identifier: 1989-010
Scope and Content Collection consists of the records of Quay County, New Mexico (1903-1990). Included are county clerk school district election records (1986-1990), a county commissioners petition (1918-1919), justice of the peace records for one case (1904), probate court records for two cases (1914, 1931), and assessment records (1903-1912).
Dates: 1903-1990 (bulk, 1903-1931)

Records of the New Mexico District Court for Lea County,

 Collection
Identifier: 1959-127
Scope and Content Collection consists of eight civil case files, 268-839 (1923-1939) and a Grand Jury report (1920) from the Lea County District Court. Large gaps exist between case files.
Dates: 1920-1939

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 Chaves County,

 Collection
Identifier: 1980-034
Scope and Content Collection consists of the territorial and New Mexico district court records for Chaves County, New Mexico (1890-1937). The bulk of the material covers the years 1891-1914. Included are record books (1891-1914) and case files (1890-1937). Record books consist of criminal (1892-1912) and civil (1891-1913) dockets and court proceedings record books (1891-1914). Case files consist of criminal cases 1-1344 (1890-1913) and civil cases 1-9275 (1891-1937). Large gaps may exist between case files.
Dates: 1890-1937 (Bulk 1891-1914)

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 Curry County,

 Collection
Identifier: 1979-011
Scope and Content Collection consists of the territorial and New Mexico district court records for Curry County, New Mexico (1909-1945). The bulk of the material covers the years 1909-1917. Includes are records books (1909-1915), case files (1909-1917), and other court material. Record books consist of various dockets (1909-1915) and a court proceedings record book (1909-1912). Case files include criminal cases 1-381 (1909-1911) and civil cases 1-527 (1909-1912). Large gaps may exist between case files. Other...
Dates: 1909-1945 (bulk 1909-1917)

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)