Order Vacating Hearing Scheduled for April 4/24/2026- Filed 3-23-2026
Pre-filled forms for Doña Ana County
Notice of Hearing- Re Motion for Summary Judgment- Filed 3-17-2026
Pre-filled forms for Doña Ana County
February 2026- LRG Monthly Adjudication Report- Filed 3-13-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9700066 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9711155 and NM-9711154 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9711153 Filed 2-26-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9711134 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9711133 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710964 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710963 and NM-9710962 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710828 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710819 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710696 and NM-9710695 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710686 and NM-9710687 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710508 and NM-9710507 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710506 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710496 and NM-9700965 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710449 and NM-9710450 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710445 and NM-9710444 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710442 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710431 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710406 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710405 and NM-9710404 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710397 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710391 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9710357 Filed 2-26-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9709064 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9707764 and NM-9707762 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9707566 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9707423 and NM-9707421 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9702733 and NM-9702732 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701755 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701634 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701628 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701376 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701253 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701250 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701147, NM-9701146, NM-9701148 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701095 and NM-9701094 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701064 and NM-9701063 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701042 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701032 and NM-9701033 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701030 and NM-9701031 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9701009 and NM-9701010 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9700605 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9700511 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9700403 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9700393 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9700154 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9700150 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9700142 and NM-9700143 Filed 2-25-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- NM-9700124 Filed 2-25-2026
Pre-filled forms for Doña Ana County
EBID’s Response to Robert Simon’s MFSJ in SSI 107- Filed 3-9-2026
Pre-filled forms for Doña Ana County
NMPG and Pecan Farmer Response to Pre-1906 Claimants MSJ- Filed 3-9-2026
Pre-filled forms for Doña Ana County
United States’ First Supplement to Initial Disclosures- Filed 3-9-2026
Pre-filled forms for Doña Ana County
United States’ Response in Opposition to Pre-1906 Claimants’ Motion for Summary Judgment on Pre-Project Priorities- Filed 3-9-2026
Pre-filled forms for Doña Ana County
NMSU’s Response in Opposition to Motion for Summary Judgment filed by Pre-1906 Claimants- Filed 3-9-2026
Pre-filled forms for Doña Ana County
State of NM’s Response in Opposition to Pre-1906 Claimants’ Mtn for Summary Judgment- Filed 3-9-2026
Pre-filled forms for Doña Ana County
Salopek Entities Response to Pre-1906 Claimants Motion for Summary Judgment on Pre-Project Water Rights- Filed 3-9-2026
Pre-filled forms for Doña Ana County
Notice of Hearing- set for 4/1/2026 at 10am re Jaralosa RN-9702928
Pre-filled forms for Doña Ana County
Order Extending Dispositive Motion Response and Reply Deadlines and Amending April 8, 2025 Scheduling Order- Filed 3-4-2026
Pre-filled forms for Doña Ana County
State of New Mexico’s Motion to Amend the Scheduling Order in Stream System Issue No. 107- Filed 3-2-2026
Pre-filled forms for Doña Ana County
January 2026- LRG Monthly Adjudication Report- Filed 2-13-2026
Pre-filled forms for Doña Ana County
Ninth Global Order Adding Assessed Acreage for Certain Subfiles- Filed 2-2-2026
Pre-filled forms for Doña Ana County
Order Allowing Withdrawal of Counsel- Rebecca Dempsey obo City of El Paso- Filed 2-2-2026
Pre-filled forms for Doña Ana County
Order Allowing Withdrawal of Counsel- Rebecca Dempsey obo City of El Paso- Filed 2-2-2026
Pre-filled forms for Doña Ana County
Order Allowing Withdrawal of Counsel- Rebecca Dempsey obo City of El Paso- Filed 2-2-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701057- Filed 1-23-2026
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702360- Filed 1-23-2026
Pre-filled forms for Doña Ana County
Rebecca Dempsey’s Motion to Withdraw as Counsel of Record for City of El Paso- Filed 1-20-2026
Pre-filled forms for Doña Ana County
Pre-1906 Claimants’ Exhibits for its Memorandum in Support of its Motion for for Summary Judgment on Pre-Project Priority Dates- Filed 1-23-2026
Pre-filled forms for Doña Ana County
Memorandum in Support of Pre-1906 Claimants’ Motion for Summary Judgment- Filed 1-23-2026
Pre-filled forms for Doña Ana County
Pre-1906 Claimants’ Exhibits for its Motion for Summary Judgment on Pre-Project Priority Dates- Filed 1-23-2026
Pre-filled forms for Doña Ana County
Pre-1906 Claimants’ Motion for Summary Judgment on Pre-Project Priority Dates- Filed 1-23-2026
Pre-filled forms for Doña Ana County
Notice of Non-Availability- Robert Simon- Filed 1-23-2026
Pre-filled forms for Doña Ana County
Motion by Rebecca Dempsey, Cuddy & McCarthy, LLP, to Withdraw as Counsel of Record for City of El Paso- Filed 1-20-2026
Pre-filled forms for Doña Ana County
State of NM OSE Ninth Final List in the Global Proceedings Case Number D-307-SS-9700108
Pre-filled forms for Doña Ana County
Rebecca Dempsey’s Motion to Withdraw as Counsel of Record of City of El Paso- Filed 1-20-2026
Pre-filled forms for Doña Ana County
December 2025- LRG Monthly Adjudication Report- Filed 1-14-2026
Pre-filled forms for Doña Ana County
Entry of Appearance- William Fanning obo OSE- Filed 12-15-2025
Pre-filled forms for Doña Ana County
Amended November 2025- LRG Monthly Adjudication Report- Filed 12-15-2025
Pre-filled forms for Doña Ana County
November 2025- LRG Monthly Adjudication Report- Filed 12-15-2025
Pre-filled forms for Doña Ana County
Reporte Sobre el estado de la adjudicacion por el Estado de Nuevo Mexico para la conferencia de estado del 17 de Diciembre de 2025- Filed 12-10-2025
Pre-filled forms for Doña Ana County
State’s Mediation Report for the Status Conference December 17, 2025- Filed 12-10-2025
Pre-filled forms for Doña Ana County
State of New Mexico’s Status Report for the December 7, 2025 Status Conference- Filed 12-10-2025
Pre-filled forms for Doña Ana County
Order Extending Dispositive Motion Briefing Schedule and Amending October 8, 2025 Scheduling Order- Filed 11-19-2025
Pre-filled forms for Doña Ana County
United States’ Unopposed Motion to Amend Scheduling Order- Filed 11-18-2025
Pre-filled forms for Doña Ana County
Notice Vacating and Resetting December 9, 2025 Status Conference- Filed 12-13-2025
Pre-filled forms for Doña Ana County
October 2025- LRG Monthly Adjudication Report- Filed 11-13-2025
Pre-filled forms for Doña Ana County
September 2025- LRG Monthly Adjudication Report- Filed 10-14-2025
Pre-filled forms for Doña Ana County
Order Extending Dispositive Motion Deadline and Amending April 8, 2025 Scheduling Order- Filed 10-8-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702573 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702565 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702564 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702563 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702552 and RN-9702551 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702548 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702547 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702540 and RN-9702541 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702526 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702525 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702498 and RN-9702499 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702491 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702433; RN-9702434; RN-9702435; RN-9702436 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702402 and RN-9702403 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702360 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702228 and RN-9702229 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702097 and RN-9702096 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702090 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702064; RN-9702065; RN-9702066; RN-9702067; RN-9702068; RN-9702069; RN-9702070 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701981 and RN-9701980 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701955 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701951 and RN-9701950 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701914 and RN-9701913 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701877 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701872 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701871 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701868 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701564 and RN-9701415 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701562 and RN-9701413 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700939 and RN-9701541 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701114; RN-9702530; RN-9702635; RN-9702636; RN-9702637 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701057 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701052 and RN-9701549 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701051 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701048 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701037 and RN-9701038 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700998 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700996 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700946 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700908 and RN-9700909 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701422 and RN-9701970 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701421 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701419 and RN-9701418 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701406 and RN-9701407 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701403 and RN-9701404 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701402 and RN-9701359 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701396 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701394 and RN-9701393 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701383 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701372 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702624 and RN-9702623 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702845 and RN-9702618 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702619 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702587 and RN-9702586 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702626 and RN-9702625 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702776 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702680 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702752 and RN-9702755 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702621 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702742 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702503 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701870 and RN-9702620 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702744 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701327 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701363 and RN-9701364 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701279 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701316 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701226 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701357 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701366 and RN-9701365 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701341 and RN-9701340 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701271 and RN-9702553 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701297 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701426 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701444 and RN-9701445 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701456 and RN-9700250 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701479 and RN-9701556 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701446 and RN-9701387 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701512 and RN-9701511 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701513 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701453 and RN-9701454 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701470 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701443 and RN-9701457 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700722 and RN-9701465 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700746 and RN-9700747 Filed 9-12-20255
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700772 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701530 and RN-9700803 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700886 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700723 and RN-9701474 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700757 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700889 and RN-9700888 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700771 and RN-9700770 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700881 and RN-9700880 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700102 and RN-9700051 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700657 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700492 RN-9701452 RN-9701455 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700205 and RN-9700434 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702585 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700342 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700396 and RN-9700395 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700688 and RN-9700677 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700356 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700363 Filed 9-12-2025
Pre-filled forms for Doña Ana County
Reply in Support of Motion for Reconsideration of Order Denying Pre-1906 Claimants’ Motion to Modify Court’s April 14, 2025 Notice and SSI-107- Filed 10-2-2025
Pre-filled forms for Doña Ana County
State of NM’s Response in Opposition to Motion for Reconsideration of Order Denying Pre-1906 Claimants’ Motion to Modify the Court’s April 14, 2025 Notice and SSI-107- Filed 9-22-2025
Pre-filled forms for Doña Ana County
State of New Mexico’s Motion to Extend the Dispositive Motion Deadline and Amend Scheduling Order in Stream System Issue No 107- FIled 9-22-2025
Pre-filled forms for Doña Ana County
Notice of Non-Availability- Robert Simon- Filed 9-16-2025
Pre-filled forms for Doña Ana County
Motion to Allow Participation- Steven E. Faykus- Filed 9-15-2025
Pre-filled forms for Doña Ana County
New Mexico State University’s Initial Disclosures of Persons with Discoverable Information and Documents- Filed 9-15-2025
Pre-filled forms for Doña Ana County
John Clayshulte, Edmund Ogaz, and Jack F. & Jean M. Darbyshire Trust Initial Disclosures Per Scheduling Order Section 4(A) – Filed 9-15-2025
Pre-filled forms for Doña Ana County
State of New Mexico’s Initial Disclosures Statement- Filed 9-15-2025
Pre-filled forms for Doña Ana County
New Mexico Pecan Growers’ and Individual Pecan Farmers’ Initial Disclosures – Filed 9-15-2025
Pre-filled forms for Doña Ana County
City of Las Cruces’ SSI No 107 Disclosures- Filed 9-15-2025
Pre-filled forms for Doña Ana County
United States’ Initial Disclosures- Filed 9-15-2025
Pre-filled forms for Doña Ana County
Notice of Compliance with Discovery- Robert Simon Filed 9-15-2025
Pre-filled forms for Doña Ana County
Salopek Entities Disclosure Statement- Filed 9-15-2025
Pre-filled forms for Doña Ana County
August 2025- LRG Monthly Adjudication Report- Filed 9-12-2025
Pre-filled forms for Doña Ana County
Notice of Status Conference for 12-9-2025- Filed 9-9-2025
Pre-filled forms for Doña Ana County
Motion for Reconsideration of Order Denying Pre-1906 Claimants’ Motion to Modify – Filed 9-5-2025
Pre-filled forms for Doña Ana County
State’s Mediation Report for the Status Conference September 09, 2025- Filed 9-2-2025
Pre-filled forms for Doña Ana County
Reporte Sobre el estado de la adjudicacion por el estado de Nuevo Mexico para la conferencia de estado del 06 de Mayo de 2025- Filed 9-2-2025
Pre-filled forms for Doña Ana County
State of New Mexico’s Status Report for the September 09, 2025 Status Conference- Filed 9-2-2025
Pre-filled forms for Doña Ana County
Order Amending April 8, 2025 Scheduling Order- Filed 8-28-2025
Pre-filled forms for Doña Ana County
Motion to Amend Scheduling Order- Robert Simon Filed 8-27-2025
Pre-filled forms for Doña Ana County
July 2025- LRG Monthly Adjudication Report – Filed 8-14-2025
Pre-filled forms for Doña Ana County
Order Denying Motion to Modify Court’s April 24, 2025 Notice and SSI-107- Filed 8-7-2025
Pre-filled forms for Doña Ana County
Order Granting Motions to Allow Participation- Filed 8-7-2025
Pre-filled forms for Doña Ana County
Eighth Global Order Adding Assessed Acreage for Certain Subfiles- Filed 8-12-2025
Pre-filled forms for Doña Ana County
Order Denying Motion to Modify Court’s April 24, 2025 Notice and SSI-107 – Filed 8-7-2025
Pre-filled forms for Doña Ana County
Order Granting Motions to Allow Participation- Filed 8-7-2025
Pre-filled forms for Doña Ana County
SNM OSE Eighth Final List in the Global Proceedings Case Number D-307-SS-9700108 – Filed 8-7-2025
Pre-filled forms for Doña Ana County
June 2025-Lower Rio Grande Monthly Adjudication Report- Filed 7-14-2025
Pre-filled forms for Doña Ana County
Statement of Position- Frederic Moreno & Sharon Stanley Filed 7-1-2025
Pre-filled forms for Doña Ana County
Amended and Restated Statement of Position of the New Mexico Pecan Growers and Individual Pecan Farmers- Filed 6-27-2025
Pre-filled forms for Doña Ana County
State of New Mexico’s Amended Statement of Position Regarding Extinguishment of Pre-Project Rights- Filed 6-27-2025
Pre-filled forms for Doña Ana County
Statement of Position of John Clayshulte and Edmund Ogaz and Supplemental Statement of Position of the Jack F. & Jean M. Darbyshire Trust- Filed 6-27-2025
Pre-filled forms for Doña Ana County
City of Las Cruces’ Amended Statement of Position in Stream System Issue No.107- Filed 6-27-2025
Pre-filled forms for Doña Ana County
Salopek Entities Position Statement Regarding Stream System Issue No. 107- Filed 6-27-2025
Pre-filled forms for Doña Ana County
Exhibits to Pre-1906 Claimants’ Amended Statement of Position- 5- Filed 6-26-2025
Pre-filled forms for Doña Ana County
Exhibits to Pre-1906 Claimants’ Amended Statement of Position- 4- Filed 6-26-2025
Pre-filled forms for Doña Ana County
Exhibits to Pre-1906 Claimants’ Amended Statement of Position- 3- Filed 6-26-2025
Pre-filled forms for Doña Ana County
Exhibits to Pre-1906 Claimants’ Amended Statement of Position-2- Filed 6-26-2025
Pre-filled forms for Doña Ana County
Pre-1906 Claimants’ Amended Statement of Position- Filed 6-26-2025
Pre-filled forms for Doña Ana County
Notice Affirming Elephant Butte Irrigation District’s November 18, 2016 Position re SSI-107- Filed 6-25-2025
Pre-filled forms for Doña Ana County
Notice of Completion of Briefing- Robert Simon Filed 6-23-2025
Pre-filled forms for Doña Ana County
Reply in Support of Pre-1906 Claimants’ Motion to Modify the Court’s Order Dated July 6, 2016- Filed 6-12-2025
Pre-filled forms for Doña Ana County
State of New Mexico’s Rule 71.3 Report- FY 2026 Lower Rio Grande Adjudication Bureau – Filed 6-30-2025
Pre-filled forms for Doña Ana County
May 2025- LRG Monthly Adjudication Report- Filed 6-13-2025
Pre-filled forms for Doña Ana County
United States’ Notice of Appeal- Filed 6-9-2025
Pre-filled forms for Doña Ana County
State of NM’s Response to Pre-1906 Claimants’ Motion to Modify Court’s April 24, 2025 Notice and SSI-107- Filed 5-29-2025
Pre-filled forms for Doña Ana County
Motion to Allow Participation- Frederic Moreno & Sharon Stanley Filed 5-28-2025
Pre-filled forms for Doña Ana County
Amended Motion to Allow Participation- Jesse Boyd obo Edmund Ogaz Filed 5-23-2025
Pre-filled forms for Doña Ana County
Motion to Allow Participation- Jesse Boyd obo Edmund Ogaz Filed 5-23-2025
Pre-filled forms for Doña Ana County
Entry of Appearance- Jesse Boyd obo Jack and Jean Darbyshire Trust- Filed 5-23-2025
Pre-filled forms for Doña Ana County
Motion to Allow Participation- Jesse Boyd obo Clayshulte Filed 5-23-2025
Pre-filled forms for Doña Ana County
Motion to Allow Participation in Stream System Issue- Samantha Barncastle Filed 5-23-2025
Pre-filled forms for Doña Ana County
Entry of Appearance & Request for Notice- Samantha Barncastle obo Salopek 6U Farms and Salopek Foundation- Filed 5-23-2025
Pre-filled forms for Doña Ana County
El Paso Natural Gas Company’s Notice of Intent to Continue to Participate in Stream System Issue 107- Filed 5-23-2025
Pre-filled forms for Doña Ana County
Entry of Appearance & Request for Notice- Samantha Barncastle obo Salopek 6U Farms Inc and Salopek Foundation- Filed 5-23-2025
Pre-filled forms for Doña Ana County
Pre-1906 Claimants’ Motion to Modify Court’s April 24, 2025, Notice and SSI-107- Filed 5-14-2025
Pre-filled forms for Doña Ana County
LRG- Monthly Adjudication Report for April 2025- Filed 5-13-2025
Pre-filled forms for Doña Ana County
Notice of Appeal- by OSE Filed 5-8-2025
Pre-filled forms for Doña Ana County
Notice of Appeal- Filed by Robert Simon Filed 5-7-2025
Pre-filled forms for Doña Ana County
Notice of Appeal- Filed by City of Las Cruces on 5-7-2025
Pre-filled forms for Doña Ana County
Notice of Status Conference re Rule 1-071.3 Annual Joint Working Session Filed 5-6-2025
Pre-filled forms for Doña Ana County
Notice of Status Conference- Set 9/9/2025 at 10am Filed 5-6-2025
Pre-filled forms for Doña Ana County
Order for Extension of Time- Filed 5-5-2025
Pre-filled forms for Doña Ana County
Reporte Sobre el estado de la Adjudicacion por el Estado de Nuevo Mexico para la conferencia de estado del 6 de Mayo de 2025- Filed 4-29-2025
Pre-filled forms for Doña Ana County
State of New Mexico’s Status Report for the May 6, 2025 Status Conference- Filed 4-29-2025
Pre-filled forms for Doña Ana County
State’s Mediation Report for the Status Conference May 6, 2025- Filed 4-29-2025
Pre-filled forms for Doña Ana County
Response of the State of NM to the United States’ Motion for an Extension to File Notice of Appeal- Filed 4-28-2025
Pre-filled forms for Doña Ana County
State of NM OSE Eighth Proposed List in the Global Proceedings Case Number D-307-SS-9700108 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702463 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702462 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701857 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702411 and RN-9702412 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702477 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701852 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701863 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702430 and RN-9702429 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701855 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701862 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701296 and RN-9701295
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702014 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702468; RN-9702469; RN-9702467 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701290 and RN-9701289 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702537 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701286 and RN-9701285 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700895 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702504 and RN-9702505 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701554 and RN-9701299 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701288 and RN-9702509 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702588 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701837 and RN-9701836 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702603 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702590 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701840 and RN-9701841 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701845 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701830 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702724 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702448 and RN-9702447 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701831 and RN-9702440 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700328 and RN-9700912 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700930 and RN-9700929 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701961 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702015 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700893; RN-9702013; RN-9700859 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701013 and RN-9701012 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701616 and RN-9701617 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702464 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701957 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702145 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700874 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702472 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701971 and RN-9701972 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702344 and RN-9702343 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700856; RN-9700857; RN-9700103; RN-9700104 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702473 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700851 and RN-9700852 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700882 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700968 and RN-9700850 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700800 and RN-9700801 Filed 4-23-2025
Pre-filled forms for Doña Ana County
Notice of Mandatory Status Conference Regarding Unresolved Water Right- Filed 4-22-2025
Pre-filled forms for Doña Ana County
Notice of Status Conference- Filed 4-22-2025
Pre-filled forms for Doña Ana County
Form D- Notice of Change of Address and/or Telephone Number- US Filed 4-16-2025
Pre-filled forms for Doña Ana County
United States’ Motion for an Extension to File Notice of Appeal- Filed 4-16-2025
Pre-filled forms for Doña Ana County
Seventh Global Order Adding Assessed Acreage for Certain Subfiles- Filed 4-15-2025
Pre-filled forms for Doña Ana County
Notice Concerning Participation in Stream System Issue No.107 in Lower Rio Grande Adjudication
Pre-filled forms for Doña Ana County
State New Mexico Office of the State Engineer- Seventh Final List in the Global Proceedings Case Number D-307-SS-9700108 – Filed 4-14-2025
Pre-filled forms for Doña Ana County
Subfile Order and Final Judgment in SSI-104
Pre-filled forms for Doña Ana County
March 2025- LRG Monthly Adjudication Report – Filed 4-14-2025
Pre-filled forms for Doña Ana County
Discovery Order- Filed 4-8-2025
Pre-filled forms for Doña Ana County
Participation Order- Filed 4-8-2025
Pre-filled forms for Doña Ana County
Scheduling Order- Filed 4-8-2025
Pre-filled forms for Doña Ana County
Order Lifting Stay- Filed 4-8-2025
Pre-filled forms for Doña Ana County
Entry of Appearance- Samuel O. Walter obo OSE- Filed 4-3-2025
Pre-filled forms for Doña Ana County
Entry of Appearance- Patrick Rostrock obo OSE- Filed 4-3-2025
Pre-filled forms for Doña Ana County
Entry of Appearance- Justin French obo OSE- Filed 4-3-2025
Pre-filled forms for Doña Ana County
Motion to Reconsider Dismissal Based on Standing and Void Judgment Due to Improper Service and Fraud in Contex with the Liquidation of the Company (1901-1903)- Filed 3-31-2025
Pre-filled forms for Doña Ana County
Pre-1906 Claimants’ Motion for Reconsideration of the Court’s March 13, 2025, Denial of Boyd Motion to be Joined in SSI-107- Filed 3-28-2025
Pre-filled forms for Doña Ana County
Request for Copies/Audio- Filed 3-20-2025
Pre-filled forms for Doña Ana County
Court Proceedings Log- Filed 3-20-2025
Pre-filled forms for Doña Ana County
February 2025- LRG Monthly Adjudication Report- Filed 3-13-2025
Pre-filled forms for Doña Ana County
Pre-1906 Claimants’ in Support of James Scott Boyds Reply to Las Cruces’ Response in Support of EBID’s Objections to SSI 104 and 107 for Texas Case, and OSE”s Procedural Request to Dismiss Boyd- Filed 3-12-2025
Pre-filled forms for Doña Ana County
Reply to Las Cruces’ Response in Support of EBID’s Objections to Stay SS-104 and 107 for Texas Case, and OSE’s Procedural Request to Dismiss Boyd- Filed 3-12-2025
Pre-filled forms for Doña Ana County
Entry of Appearance- Samuel Walter OSE- Filed 3-11-2025
Pre-filled forms for Doña Ana County
State of NM’s Response in Opposition to James Scott Boyd’s Motion to Produce Documents and Evidence- Filed 3-11-2025
Pre-filled forms for Doña Ana County
Entry of Appearance- Patrick Rostock OSE- Filed 3-10-2025
Pre-filled forms for Doña Ana County
Entry of Appearance- Justin French OSE- Filed 3-10-2025
Pre-filled forms for Doña Ana County
City of Las Cruces’ Response in Support of EBID’s Objection to Lifting Stay- Filed 3-7-2025
Pre-filled forms for Doña Ana County
State of New Mexico’s Response to EBID’s Objection to Lifting Stay- Filed 3-7-2025
Pre-filled forms for Doña Ana County
Pre-1906 Claimants Reply to Objections by EBID, the U.S., and the State of NM’s Response to Boyd Filings in SSI-104 and SSI-107, EBIDs Objections to Lifting Stay and Proposal on how to Proceed- Filed 3-7-2025
Pre-filled forms for Doña Ana County
Defendant’s James Scott Boyd’s Reply to United States’, State of New Mexico’s, and EBID’s Responses to Boyd’s Objections and Notice as Indispensable Party and Motion for Judicial Notice- Filed 3-6-2025
Pre-filled forms for Doña Ana County
EBID’s Response to Boyd Filings in SSi-104 and SSI-107 Corrected- Filed 2-26-2025
Pre-filled forms for Doña Ana County
Motion to Produce Documents and Evidence Demonstrating the Extinguishment of Pre-1907 Surface Water Rights- Filed 2-25-2025
Pre-filled forms for Doña Ana County
Elephant Butte Irrigation District’s Response to Boyd Filings in SSI-104 and SSI-107- Filed 2-24-2025
Pre-filled forms for Doña Ana County
Response of State of New Mexico to James Boyd’s Objections to SS-104 Order and SS-107 Proceedings- Filed 2-24-2025
Pre-filled forms for Doña Ana County
Response of State of New Mexico to James Scott Boyd’s Motion to Take Judicial Notice- Filed 2-24-2025
Pre-filled forms for Doña Ana County
United States’ Responses to Defendant James Boyd’s Objections to SSI-104 and SSI-107- Filed 2-24-2025
Pre-filled forms for Doña Ana County
Amended Order Allowing Responses to Objection to Stay- Filed 2-19-2025
Pre-filled forms for Doña Ana County
Order Allowing Responses to Objection to Stay- Filed 2-17-2025
Pre-filled forms for Doña Ana County
Scheduling Order- RN-9702928 Filed 2-17-2025
Pre-filled forms for Doña Ana County
Elephant Butte Irrigation District’s Objection to Lifting Stay- Filed 2-14-2025
Pre-filled forms for Doña Ana County
January 2025- LRG Monthly Adjudication Report – Filed 2-13-2025
Pre-filled forms for Doña Ana County
Scheduling Order- Filed 2-14-2025
Pre-filled forms for Doña Ana County
Defendant James Boyd’s Objections to SS-104 Order and SS-107 Proceedings: Indispensable Party, Judicial Errors, Request for Condemnation Proceedings- Filed 2-10-2025
Pre-filled forms for Doña Ana County
Entry of Appearance- Patrick D. Rostock obo OSE Filed 2-12-2025
Pre-filled forms for Doña Ana County
Notice of Non-availability- Robert S. Simon- Filed 1-24-2025
Pre-filled forms for Doña Ana County
Court Proceedings Log re 1-6-2025 hrg- Filed 1-23-2025
Pre-filled forms for Doña Ana County
Court Proceedings Log re 1-6-2025 hrg- Filed 1-23-2025
Pre-filled forms for Doña Ana County
Scheduling Order- Filed 1-17-2025
Pre-filled forms for Doña Ana County
December 2024- LRG Monthly Adjudication Report- Filed 1-13-2025
Pre-filled forms for Doña Ana County
Order Regarding Proposed Subfile Order- Filed 1-14-2025
Pre-filled forms for Doña Ana County
Motion to Take Judicial Notice- Filed 1-6-2024
Pre-filled forms for Doña Ana County
State’s Mediation Report for the Status Conference January 6, 2025- Filed 12-30-2024
Pre-filled forms for Doña Ana County
Reporte Sobre el estado de Adjudicacion por el Estado de Nuevo Mexico para la Conferencia de estado del 6 de Enero de 2025- Filed 12-30-2024
Pre-filled forms for Doña Ana County
State of New Mexico’s Status Report for the January 6, 2025 Status Conference- Filed 12-30-2024
Pre-filled forms for Doña Ana County
Notice of Withdrawal of Counsel- re Richard Allen OSE – Filed 12-20-2024
Pre-filled forms for Doña Ana County
Pre-1906 Claimants’ Response to U.S. Objection filed December 6, 2024- Filed 12-18-2024
Pre-filled forms for Doña Ana County
State of New Mexico’s Response to Objection to the Form of the Final Judgment to be issued in this Subfile- Filed 12-18-2024
Pre-filled forms for Doña Ana County
United States’ Responses to Objections to Proposed Subfile Order and FInal Judgment in SSI 104- Filed 12-18-2024
Pre-filled forms for Doña Ana County
Joint Response in Opposition to United States’ Objections and Proposed Revisions to Proposed Subfile Order and Final Judgment in SSI No. 104- Filed 12-18-2024
Pre-filled forms for Doña Ana County
Pre-1906 Claimants’ Motion to Modify Scheduling Order Filed December 5, 2024- Filed 12-11-2024
Pre-filled forms for Doña Ana County
November 2024- LRG Monthly Adjudication Report- Filed 12-13-2024
Pre-filled forms for Doña Ana County
Exhibits for Pre-1906 Claimants’ Objection to the Entry of a Final Order in SSI 104- Filed 12-9-2024
Pre-filled forms for Doña Ana County
Pre-1906 Claimants’ Objection to the Entry of a Final Order in SSI 104- Filed 12-9-2024
Pre-filled forms for Doña Ana County
United States’ Objections and Proposed Revisions to Proposed Subfile Order and Final Judgment in SSI 104- Filed 12-6-2024
Pre-filled forms for Doña Ana County
City of Las Cruces’ Objection to Proposed Consent Order and Final Judgment for United States in SSI 104- Filed 12-6-2024
Pre-filled forms for Doña Ana County
Entry of Appearance for Certain Water Right Claimants- Filed 12-6-2024
Pre-filled forms for Doña Ana County
Objection to Entry of Proposed Subfile Order and Final Judgment in SSI 104- Filed 12-6-2024
Pre-filled forms for Doña Ana County
Amended Notice of Status Conference- Filed 12-6-2024
Pre-filled forms for Doña Ana County
Notice of Status Conference- Filed 12-5-2024
Pre-filled forms for Doña Ana County
Scheduling Order- Filed 12-5-2024
Pre-filled forms for Doña Ana County
Amended Entry of Appearance and Entry of Co-Counsel- Filed 11-14-2024
Pre-filled forms for Doña Ana County
October 2024- LRG Monthly Adjudication Report- Filed 11-14-2024
Pre-filled forms for Doña Ana County
Order Allowing Withdrawal of Counsel- Filed 10-29-2024
Pre-filled forms for Doña Ana County
Order Allowing Withdrawal of Counsel- Filed 10-29-2024
Pre-filled forms for Doña Ana County
Order Allowing Withdrawal of Counsel- Filed 10-29-2024
Pre-filled forms for Doña Ana County
Order Allowing Withdrawal of Counsel- Filed 10-29-2024
Pre-filled forms for Doña Ana County
Order Vacating October 22, 2024 Status Conference- Filed 10-29-2024
Pre-filled forms for Doña Ana County
Order Allowing Withdrawal of Counsel- Filed 10-29-2024
Pre-filled forms for Doña Ana County
Entry of Appearance for Certain Water Right Claimants- Filed 10-22-2024
Pre-filled forms for Doña Ana County
Request to Vacate and Reschedule- Filed 10-21-2024
Pre-filled forms for Doña Ana County
Entry of Appearance of Co-Counsel for Elephant Butte Irrigation District- Filed 10-21-2024
Pre-filled forms for Doña Ana County
Samantha R. Barncastle’s Motion to Withdraw as Counsel of Record for Elephant Butte Irrigation District- Filed 10-15-2024
Pre-filled forms for Doña Ana County
Samantha R. Barncastle’s Motion to Withdraw as Counsel of Record for Elephant Butte Irrigation District- Filed 10-15-2024
Pre-filled forms for Doña Ana County
Samantha R. Barncastle’s Motion to Withdraw as Counsel of Record for Elephant Butte Irrigation District- Filed 10-15-2024
Pre-filled forms for Doña Ana County
Samantha R. Barncastle’s Motion to Withdraw as Counsel of Record for Elephant Butte Irrigation District- Filed 10-15-2024
Pre-filled forms for Doña Ana County
Samantha R. Barncastle’s Motion to Withdraw as Counsel of Record for Elephant Butte Irrigation District- Filed 10-15-2024
Pre-filled forms for Doña Ana County
September 2024- LRG Monthly Adjudication Report for September 2024- Filed 10-15-2024
Pre-filled forms for Doña Ana County
State of New Mexico OSE Seventh Proposed List in the Global Proceedings Case Number D-307-SS-9700108 – Filed 10-11-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702542 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700233; RN-9700240; RN-9700958; RN-9700959 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701948 and RN-9701949 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700951 and RN-9700952 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702410 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700721 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701599 and RN-9701598 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702269 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700948 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701802 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702449 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701821 and RN-9701820 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700907 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701883 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702485 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701806 and RN-9701807 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702002 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701810 and RN-9701811 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701813 and RN-9701812 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701816 and RN-9701817 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702034 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700798 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700796 and RN-9700797 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702721 and RN-9702722 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700793 and RN-9700794 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700871 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700813 and RN-9700814 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702595 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702154 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700808 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701930 and RN-9701929 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702524 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700942 and RN-9700943 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700938 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700945 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702290 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700925 and RN-9701486 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700917 and RN-9700916 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9701478 and RN-9700944 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702387 and RN-9702386 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700824 and RN-9702589 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700831 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700836 and RN-9700837 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700822 and RN-9700823
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9702389 and RN-9702390 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700819 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700811 and RN-9702310 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700816 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- RN-9700329 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Notice of Status Conference- CV-888 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Notice of Status Conference- SS-97-104/107 Filed 10-4-2024
Pre-filled forms for Doña Ana County
Request for Insertion of Language and Opposition to Entry of Order in Stream System Issue No 104- Filed 10-2-2024
Pre-filled forms for Doña Ana County
Notice of Filing- Correspondence from Robert Simon- Filed 10-2-2024
Pre-filled forms for Doña Ana County
Notice of Non-Availability for Requested Status Conference- Filed 9-26-2024
Pre-filled forms for Doña Ana County
Request for Status Conference- Filed 9-26-2024
Pre-filled forms for Doña Ana County
State’s Mediation Report for the Status Conference September 24, 2024 – Filed 9-17-2024
Pre-filled forms for Doña Ana County
Reporte Sobre el Estado de la Ajudicacion por el Estado de Nuevo Mexico para la Conferencia de Estado del 24 de Septiembre de 2024- Filed 9-17-2024
Pre-filled forms for Doña Ana County
State of New Mexico’s Status Report for the September 24, 2024, Status Conference- Filed 9-17-2024
Pre-filled forms for Doña Ana County
Sixth Global Order Adding Assessed Acreage for Certain Subfiles- Filed 9-16-2024
Pre-filled forms for Doña Ana County
August 2024- LRG Monthly Adjudication Report- Filed 9-13-2024
Pre-filled forms for Doña Ana County
Entry of Appearance- re Seth R Fullerton- Filed 8-29-2024
Pre-filled forms for Doña Ana County
Court Minutes/ Proceedings re 8-15-2024 hrg – Filed 8-16-2024
Pre-filled forms for Doña Ana County
Notice of Limited Appearance- re Lana E. Marcussen obo James Scott Boyd- Filed 8-15-2024
Pre-filled forms for Doña Ana County
July 2024 LRG Monthly Adjudication Report- Filed 8-13-2024
Pre-filled forms for Doña Ana County
Notice of Status Conference for 9-24-2024 Filed 8-7-2024
Pre-filled forms for Doña Ana County
Court Proceedings Log for 7-23-2024 Hearing- Filed 7-23-2024
Pre-filled forms for Doña Ana County
Notice of Status Conference- Set 8-15-2024 at 10:00 am – Filed 7-25-2024
Pre-filled forms for Doña Ana County
State of New Mexico Office of the State Engineer Sixth Final List in the Global Proceedings Case Number D-307-SS-9700108 Filed 7-25-2024
Pre-filled forms for Doña Ana County
June 2024 LRG Monthly Adjudication Report- File 7-12-2024
Pre-filled forms for Doña Ana County
Reporte Sobre el estado de Adjudicacion por el Estado de Nuevo Mexico para la conferencia de estado del 25 de June de 2024- Filed 6-17-2024
Pre-filled forms for Doña Ana County
State of New Mexico’s Status Report for the June 25, 2024 Status Conference- Filed 6-17-2024
Pre-filled forms for Doña Ana County
State’s Mediation Report for the Status Conference June 25, 2024- Filed 6-17-2024
Pre-filled forms for Doña Ana County
Notice of Mandatory Status Conference re RN-9702928 Jaralosa Cattle Company LLC- Filed June 18, 2024
Pre-filled forms for Doña Ana County
May 2024 LRG Monthly Adjudication Report- Filed 6-12-2024
Pre-filled forms for Doña Ana County
State of New Mexico’s Rule 71.3 Report- FY 2025- Lower Rio Grande Adjudication Bureau- Filed 6-6-2024
Pre-filled forms for Doña Ana County
Notice of Rule 1-071.3 Status Conference- Filed 6-4-2024
Pre-filled forms for Doña Ana County
Notice of Substitution- Re Mark J. Widerschein obo U.S.- Filed 5-22-2024
Pre-filled forms for Doña Ana County
Pro Se Motion to Set Aside Subfile Order to Add Groundwater to a Surface Water Irrigation Right w/instructions
Pre-filled forms for Doña Ana County
Service List for SS-107
Pre-filled forms for Doña Ana County
Service List for SS-104
Pre-filled forms for Doña Ana County
Service List for SS-103
April 2024 LRG Monthly Adjudication Report- Filed 5-13-2024
Notice of LRG Status Conference- Filed 5-13-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- re RN-9702231 Filed 4-22-2024
Statement of Adjudication- re RN-9701645; RN-9701644 Filed 4-22-2024
Statement of Adjudication- re RN-9702506; RN-9702507 Filed 4-22-2024
Statement of Adjudication- re RN-9700636 Filed 4-22-2024
Statement of Adjudication- re RN-9700666 Filed 4-22-2024
Statement of Adjudication- re RN-9702749 Filed 4-22-2024
Statement of Adjudication- re RN-9702274 Filed 4-22-2024
Statement of Adjudication- re RN-9702174 Filed 4-22-2024
Statement of Adjudication- re RN-9702196; RN-9700646 Filed 4-22-2024
Statement of Adjudication- re RN-9702108 Filed 4-22-2024
Statement of Adjudication- re RN-9700751; RN-9700752 Filed 4-22-2024
Statement of Adjudication- re RN-9702056 Filed 4-22-2024
Statement of Adjudication- re RN-9702178 Filed 4-22-2024
Statement of Adjudication- re RN-9702528; RN-9702529 Filed 4-22-2024
Statement of Adjudication- re RN-9702318 Filed 4-22-2024
Statement of Adjudication- re RN-9700759; RN-9700760 Filed 4-22-2024
Statement of Adjudication- re RN-9702303 Filed 4-22-2024
Statement of Adjudication- re RN-9702364 Filed 4-22-2024
Statement of Adjudication- re RN-9702362; RN-9702361 Filed 4-22-2024
Statement of Adjudication- re RN-9700653; RN-9700652 Filed 4-22-2024
Statement of Adjudication- re RN-9700649; RN-9700648
Statement of Adjudication- re RN-9700735; RN-9700734 Filed 4-22-2024
Statement of Adjudication- re RN-9702396; RN-9702397 Filed 4-22-2024
Statement of Adjudication- re RN-9700778; RN-9702298 Filed 4-22-2024
Statement of Adjudication- re RN-9700777 Filed 4-22-2024
Statement of Adjudication- re RN-9700783 Filed 4-22-2024
Statement of Adjudication- re RN-9700780
Statement of Adjudication- re RN-9700779; RN-9702359 Filed 4-22-2024
Statement of Adjudication- re RN-9701774 Filed 4-22-2024
Statement of Adjudication- re RN-9701797; RN-9701796 Filed 4-22-2024
Statement of Adjudication- re RN-9700805; RN-9702081 Filed 4-22-2024
Statement of Adjudication- re RN-9701785 Filed 4-22-2024
Statement of Adjudication- re RN-9702115 Filed 4-22-2024
Statement of Adjudication- re RN-9702316; RN-9702317 Filed 4-22-2024
Statement of Adjudication- re RN-9701777; RN-9701776 Filed 4-22-2024
Statement of Adjudication- re RN-9701770 Filed 4-22-2024
Statement of Adjudication- re RN-9702356 Filed 4-22-2024
Statement of Adjudication- re RN-9702300 Filed 4-22-2024
Statement of Adjudication- re RN-9701788; RN-9701789 Filed 4-22-2024
Statement of Adjudication- re RN-9702536; RN-9702535 Filed 4-22-2024
Statement of Adjudication- re RN-9702110 Filed 4-22-2024
Statement of Adjudication- re RN-9700769 Filed 4-22-2024
Statement of Adjudication- re RN-9702888 Filed 4-22-2024
Statement of Adjudication- re RN-9702669 Filed 4-22-2024
Statement of Adjudication- re RN-9700660; RN-9700661 Filed 4-22-2024
Statement of Adjudication- re RN-9702350 Filed 4-22-2024
Statement of Adjudication- re RN-9702608 Filed 4-22-2024
Statement of Adjudication- re RN-9701773 Filed 4-22-2024
Statement of Adjudication- re RN-9700664; RN-9702197 Filed 4-22-2024
Statement of Adjudication- re RN-9700764; RN-9702427 Filed 4-22-2024
March 2024- LRG Monthly Adjudication Report- Filed 4-15-2024
Pre-filled forms for Doña Ana County
State of New Mexico Office of the State Engineer Sixth Proposed List in the Global Proceedings- Filed 4-11-2024
Pre-filled forms for Doña Ana County
REPORTE SOBRE EL ESTADO DE LA ADJUDICACION POR EL ESTADO DE NUEVO MEXICO PARA LA CONFERENCIA DE ESTADO DEL 16 DE ABRIL 2024- Filed 4-10-2024
Pre-filled forms for Doña Ana County
State of New Mexico’s Status Report for the April 16, 2024 Status Conference- Filed 4-10-2024
Pre-filled forms for Doña Ana County
State’s Mediation Report for the Status Conference April 16, 2024- Filed 4-9-2024
Pre-filled forms for Doña Ana County
Fifth Global Order Adding Assessed Acreage for Certain Subfiles – Filed 3-11-2024
Pre-filled forms for Doña Ana County
State of New Mexico OSE Fifth Final List in the Global Proceedings Case D-307-SS-9700108 Filed 3-8-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700448; RN-9700403 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700477; RN-9700478 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702099; RN-9702098 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701725; RN-9702514 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702054 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702642 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700479 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700472 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700523 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701997 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700633; RN-9702195 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700429 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702649; RN-9702650 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702120 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702226; RN-9702225 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702235 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702282 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700683; RN-9700682 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700674 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701764; RN-9701765 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700625; RN-9702134 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701917; RN-9702672 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700618 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701921; RN-9701922 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701919; RN-9701920 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700637; RN-9702281 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702031; RN-9700638 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700623; RN-9700624 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700640; RN-9700641 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702549 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702083; RN-9702084 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701717; RN-9701716 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702000; RN-9702001 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700500; RN-9700499 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701233; RN-9701234 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700846; RN-9701467 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9700383 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701943; RN-9701944 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701629; RN-9701628 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702545 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702543; RN-9702544 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701965; RN-9702515 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702003 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702005 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9702661; RN-9702660 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication re RN-9701720; RN-9701721 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Statement of Adjudication- re RN-9701672; RN-9702212 Filed 1-12-2024
Pre-filled forms for Doña Ana County
Final Subfile Order and Judgment- Filed 12-12-2023
Notice of Status Conference- re April 16, 2024 Status Conference- Filed 3-15-2024
Notice of Status Conference- CV-888 Filed 3-15-2024
Pre-filled forms for Doña Ana County
February 2024- LRG Monthly Adjudication Report- Filed 3-15-2024
Pre-filled forms for Doña Ana County
January 2024- LRG Monthly Adjudication Report- Filed 2-13-2024
Pre-filled forms for Doña Ana County
Notice of Withdrawal of Appearance- Filed 1-30-2024
December 2023- LRG Monthly Adjudication Report- Filed 1-16-2024
Pre-filled forms for Doña Ana County
Séptima orden enmendada relativa a los procedimientos de adjudicación de aguas
Segunda orden modificada de gestión de casos
November 2023- LRG Monthly Adjudication Report- Filed 12-13-2023
Pre-filled forms for Doña Ana County
Fourth Global Order Adding Assessed Acreage for Certain Subfiles- Filed 12-12-2023
REPORTE SOBRE EL ESTADO DE LA ADJUDICACION POR EL ESTADO DE NUEVO MEXICO PARA LA CONFERENCIA DE ESTADO DEL 11 DE DICIEMBRE DE 2023- Filed 12-4-2023
State of New Mexico’s Status Report for the December 11, 2023, Status Conference- Filed 12-4-2023
State’s Mediation Report for the Status Conference December 11, 2023- Filed 12-4-2023
Order – Designating Judge James J. Wechsler
State of New Mexico’s Response to Stahmann’s, NMSU’s, City of Las Cruces’ and NMPG’s Joint Motion for Order Lifting Stay of Stream System Issue No. 104; 6-7-08
Notice of Filing of Nutt-Hockett Basin Hydrographic Survey; 6-29-98
Notice of Filing of Hydrographic Survey Report for Northern Mesilla Valley Section, Lower Rio Grande Basin;7-20-00
Notice of Filing of Hydrographic Survey Report for Outlying Areas Section, Lower Rio Grande Basin; 3-28-01
Notice of Filing of Hydrographic Survey Report for Southern Mesilla Valley Section, Lower Rio Grande Basin; 3-28-01
Explanation of the Adjudication Procedure in the Lower Rio Grande
Explicación del proceso de adjudicación sobre la Adjudicación del Bajo Rio Grande
Entry of Appearance and Substitute Counsel and Notice of Change of Address- Filed 11-15-2023
Entry of Appearance re Tea B. Davidson- Filed 11-14-2023
Entry of Appearance re Samuel O Walter- Filed 11-13-2023
Notice of Status Conference- Filed 11-13-2023
October 2023- LRG Monthly Adjudication Report- Filed 11-13-2023
Pre-filled forms for Doña Ana County
Form D – Notice of Change of Address or Telephone NumberCP
Form E- Notice of Transfer of InterestCP
Form F – Objction to Description of EBID Assessed Land AcreageCP
Reporte Sobre el Estado de la Adjucicion por el Estado de Nuevo Mexico Para la Conferencia de Estado del 17 de Octubre de 2023- Filed 10-10-2023
State’s Mediation Report for the Status Conference October 17 2023- Filed 10-10-2023
State of New Mexicos Status Report for the October 17, 2023 Status Conference- Filed 10-10-2023
September 2023- LRG Monthly Adjudication Report- Filed 10-12-2023
State of New Mexico OSE Fifth Proposed List in the Global Proceedings Case Number SS-9700108- Filed 9-19-2023
State of New Mexico OSE Fourth Final List in the Global Proceeding SS-9700108- Filed 9-18-2023
August 2023 LRG Monthly Adjudication Report- Filed 9-13-2023
Entry of Appearance and Withdrawail- Filed 8-24-2023preproject
Entry of Appearance and Withdrawal – Filed 8-24-2023
Findings of Fact and Conclusions of Law on Remand- Copper Flat Inter Se- Filed 8-23-2023gray
Third Global Order Adding Assessed Acreage for Certain Subfiles- SS-9700108 Filed 8-21-2023
July 2023- LRG Monthly Adjudication Report- Filed 8-11-2023
Certificate of Satisfactory Arrangments2- Filed 1-7-20221906
Certificate of Satisfactory Arrangments- Filed 1-7-20221906
Memorandum- Filed 7-28-20231906
Memo Opinion- Filed 7-26-20231906
Mandate- Filed 7-26-20231906
Certificate of Satisfactory Arrangments3- FIled 1-7-20221906
Notice of Status Conference- Filed 7-27-2023
June 2023- LRG Monthly Adjudication Report- Filed 7-12-2023
State of New Mexico’s Amended Rule 71-3 Report- FY 2024 Lower Rio Grande Adjudication Bureau- Filed 6-30-2023
State of New Mexico’s Rule 71-3 Report- FY 2024 Lower Rio Grande Adjudication Bureau – Filed 6-30-2023
State’s Mediation Report for the Status Conference June 14 2023- FIled 6-7-2023
May 2023- LRG Monthly Adjudication Report- Filed 6-13-2023
Notice of Status Conference 6-14-2023 Filed 6-1-2023
April 2023- LRG Monthly Adjudication Report- Filed 5-12-2023
State of NM OSE Fourth Proposed List in the Global Proceedings Case D-307-SS-9700108- Filed 4-13-2023
March 2023-LRG Monthly Adjudication Report- Filed 4-6-2023
State of NM OSE Third Final List in the Global Proceedings – Filed 4-5-2023
State of NM Status Report for the 3-22-2023 Status Conference- Filed 3-15-2023
State’s Mediation Report for the Status Conference 3-22-2023- Filed 3-15-2023
Reporte Sobre el estado de la adjudicacion por el estado de nuevo mexico para la conferencia de estado del 22 de marzo 2023- Filed 3-15-2023
February 2023- LRG Adjudication Report- Filed 3-13-2023
Notice of Hearing for 3-22-2023 Filed 2-21-2023
Notice of Unavailablity – Filed 11-30-2022gray
January 2023- LRG Monthly Adjudication Report- FIled 2-13-2023
Notice of Unavailibilty 2- Filed 1-18-2023gray
Notice of Unavailibilty- Filed 1-18-2023gray
December 2022- LRG Adjudication Report- Filed 1-13-2023
Notice of Filing- Filed 1-11-2023
November 2022- LRG Monthly Adjudication Report- Filed 12-13-2022
Statement of Adjudication- LRR-280040066A Filed 12-6-2022
Statement of Adjudication -LRR-280030024B- Filed 12-1-2022
Statement of Adjudication LRR-280030068 Filed 12-1-2022
Statement of Adjudication LRR-280040052 Filed 12-1-2022
Statement of Adjudication- LRR-280030028 Filed 12-1-2022
Statement of Adjudication- LRR-280030032 Filed 12-1-2022
Statement of Adjudication- LRR-280030033 Filed 12-1-2022
Statement of Adjudication- LRR-280030033A Filed 12-1-2022
Statement of Adjudication- LRR-280030038 Filed 12-1-2022
Statement of Adjudication- LRR-280030041 Filed 12-1-2022
Statement of Adjudication- LRR-280030043 Filed 12-1-2022
Statement of Adjudication- LRR-280030052 Filed 12-1-2022
Statement of Adjudication- LRR-280030052A Filed 12-1-2022
Statement of Adjudication- LRR-280030057 Filed 12-1-2022
Statement of Adjudication- LRR-280030058 Filed 12-1-2022
Statement of Adjudication- LRR-280030059 Filed 12-1-2022
Statement of Adjudication- LRR-280030060 Filed 12-1-2022
Statement of Adjudication- LRR-280030061 Filed 12-1-2022
Statement of Adjudication- LRR-280030062 Filed 12-1-2022
Statement of Adjudication- LRR-280030063 Filed 12-1-2022
Statement of Adjudication- LRR-280030064 Filed 12-1-2022
Statement of Adjudication- LRR-280030066 Filed 12-1-2022
Statement of Adjudication- LRR-280030069 Filed 12-1-2022
Statement of Adjudication- LRR-280040028 Filed 12-1-2022
Statement of Adjudication- LRR-280040028C Filed 12-1-2022
Statement of Adjudication- LRR-280040029B Filed 12-1-2022
Statement of Adjudication- LRR-280040030 Filed 12-1-2022
Statement of Adjudication- LRR-280040034 Filed 12-1-2022
Statement of Adjudication- LRR-280040037 Filed 12-1-2022
Statement of Adjudication- LRR-280040038A Filed 12-1-2022
Statement of Adjudication- LRR-280040040 Filed 12-1-2022
Statement of Adjudication- LRR-280040040A Filed 12-1-2022
Statement of Adjudication- LRR-280040041 Filed 12-1-2022
Statement of Adjudication- LRR-280040042 Filed 12-1-2022
Statement of Adjudication- LRR-280040044A Filed 12-1-2022
Statement of Adjudication- LRR-280040045 Filed 12-1-2022
Statement of Adjudication- LRR-280040048 Filed 12-1-2022
Statement of Adjudication- LRR-280040050 Filed 12-1-2022
Statement of Adjudication- LRR-280040051 Filed 12-1-2022
Statement of Adjudication- LRR-280040053 Filed 12-1-2022
Statement of Adjudication- LRR-280040054 Filed 12-1-2022
Statement of Adjudication- LRR-280040059 Filed 12-1-2022
Statement of Adjudication- LRR-280040061 Filed 12-1-2022
Statement of Adjudication- LRR-280040062 Filed 12-1-2022
Statement of Adjudication- LRR-280040063 Filed 12-1-2022
Statement of Adjudication- LRR-280040064 Filed 12-1-2022
Statement of Adjudication- LRR-280040067 Filed 12-1-2022
Statement of Adjudication- LRR-280040068 Filed 12-1-2022
Statement of Adjudication- LRR-280040069 Filed 12-1-2022
State of NM OSE Third Proposed List in the Global Proceedings- Filed 11-30-2022
October 2022 LRG Monthly Adjudication Report- Filed 11-15-2022
Second Global Order Adding Assessed Acreage for Certain Subfiles- Filed 10-31-2022
Order on State’s Motion to Clarify the Seventh Amended Order Regarding Stream Adjudication Issues- Filed 10-26-2022
State of NM OSE Second Final List in the Global Proceedings Case Number D-307-SS-9700108- Filed 10-19-2022
September 2022 LRG Monthly Adjudication Report- Filed 10-12-2022
September 2022 Monthly Adjudication Report- Filed 10-12-2022
August 2022 LRG Monthly Adjudication Report- Filed 9-12-2022
Order on State’s Motion to Clarify the Seventh Amended Order Regarding Stream System Adjudication Procedures- Filed 8-18-2022
Notice of Status Conference 9-21-2022 Filed 8-18-2022
July 2022 LRG Monthly Adjudication Report- Filed 8-12-2022
State’s Mediation Report for the Status Conference August 18 2022- Filed 8-11-2022
State of New Mexico Status Report for the August 18 2022 Status Conference-Filed 8-11-2022
Reporte Sobre el estado de la adjudicacion por el estado de nuevo mexico para la conferencia de estado del 18 de agosto 2022- Filed 8-11-2022
Notice of Status Hearing – Filed 8-5-2022
Second Amended LRG Monthly Adjudication Report June 2022- Filed 7-14-2022
Amended Notice of Mandatory Status Conference- Filed 7-13-2022
Statement of Adjudication- LRR-280020013 Filed 7-12-2022
Statement of Adjudication- LRR-280020013A Filed 7-12-2022
Statement of Adjudication- LRR-280020023 Filed 7-12-2022
Amended June 2022 LRG Monthly Adjudication Report – Filed 7-12-2022
Amended June 2022 LRG Monthly Adjudication Report – Filed 7-12-2022
June 2022 LRG Monthly Adjudication Report- Filed 7-12-2022
Statement of Adjudication- LRR-280040002A Filed 7-12-2022
Statement of Adjudication- LRR-280040002B FIled 7-12-2022
Statement of Adjudication- LRR-280040002C- Filed 7-12-2022
Statement of Adjudication- LRR-280040002D FIled 7-12-2022
Statement of Adjudication- LRR-280040002E Filed 7-12-2022
Statement of Adjudication- LRR-280040002F Filed 7-12-2022
Statement of Adjudication- LRR-280040005 Filed 7-12-2022
Statement of Adjudication- LRR-280040005A Filed 7-12-2022
Statement of Adjudication- LRR-280040008A Filed 7-12-2022
Statement of Adjudication- LRR-280040008B Filed 7-12-2022
Statement of Adjudication- LRR-280040008C Filed 7-12-2022
Statement of Adjudication- LRR-280040019A Filed 7-12-2022
Statement of Adjudication- LRR-280040019B Filed 7-12-2022
Notice of Hearing- CV-888 Filed 7-8-2022
June 2022 Monthly Adjudication Report- Filed 7-7-2022
Statement of Adjudication- LRR-280040017- Filed 6-28-2022
Statement of Adjudication- LRR-280040021- Filed 6-28-2022
Statement of Adjudication- LRR-280040023 – Filed 6-28-2022
Statement of Adjudication- LRR-280040024 FIled 6-28-2022
Statement of Adjudication- LRR-280040025 Filed 6-28-2022
Statement of Adjudication- LRR-280040027 Filed 6-28-2022
Statement of Adjudication LRR-280020003 Filed 6-27-2022
Statement of Adjudication LRR-280020009- Filed 6-27-2022
Statement of Adjudication LRR-280020027- Filed 6-27-2022
Statement of Adjudication LRR-280020028- Filed 6-27-2022
Statement of Adjudication LRR-280030022 Filed 6-27-2022
Statement of Adjudication- LRR-280020029- Filed 6-27-2022
Statement of Adjudication- LRR-280020031- filed 6-27-2022
Statement of Adjudication- LRR-280020044 – Filed 6-27-2022
Statement of Adjudication- LRR-280020051- Filed 6-27-2022
Statement of Adjudication- LRR-280030004A- Filed 6-27-2022
Statement of Adjudication- LRR-280030005- Filed 6-27-2022
Statement of Adjudication- LRR-280030016- FIled 6-27-2022
Statement of Adjudication- LRR-280030035 – Filed 6-27-2022
Statement of Adjudication- LRR-280030036 – Filed 6-27-2022
Statement of Adjudication- LRR-280030037 Filed 6-27-2022
Statement of Adjudication- LRR-280040001 – Filed 6-27-2022
Statement of Adjudication- LRR-280040004 Filed 6-27-2022
Statement of Adjudication- LRR-280040006 Filed 6-27-2022
Statement of Adjudication- LRR-280040009 Filed 6-27-2022
Statement of Adjudication- LRR-280040010 Filed 6-27-2022
Statement of Adjudication- LRR-280040011- Filed 6-27-2022
Statement of Adjudication- LRR-280040014- Filed 6-27-2022
Statement of Adjudication- LRR-280040015- Filed 6-27-2022
State of New Mexicos Rule 71 3 Report- FY 2023 Lower Rio Grande Adjudication Bureau June 24 2022- Filed 6-24-2022
First Global Order Adding Assessed Acreage for Certain Subfiles- Filed 6-2-2022 (2)
May 2022 LRG Monthly Adjudication Report- Filed 6-14-2022
Office of the State Engineer Second Proposed List in the Global Proceedings Case Number D-307-SS-9700108- Filed 6-3-2022
Receipt for Exhibits- Filed 5-19-2022gray
Office of the State Engineer First Final List in the Global Proceedings Case Number D-307-SS-9700108- Filed 6-1-2022
April 2022 LRG Monthly Adjudication Report- Filed 5-12-2022
Notice of Hearing- NM Copper Frost Gray- Filed 5-5-2022gray
Release of Exhibits- Filed 4-29-2022gray
March 2022 Monthly Adjudication Report- FIled 4-14-2022
NM Copper Corp Brief in Response to SNM Brief on Remand-Filed 4-4-2022gray
NM Copper Corp Brief in Response to Brief of the HIllsboro Mutual – Filed 4-4-2022gray
Turner Ranch Properties LPs Reponse to NMCC’s Brief in Chief on Remand- Filed 4-4-2022gray
NM Copper Corp Consolidated Brief in Response to Turner Ranch Properties Brief- Filed 4-4-2022gray
Notice of Unavailability- Filed 3-30-2022gray
State of New Mexico’s Response Brief on Remand to NM Copper Corp Brief on Remand- Filed 4-4-2022gray
February 2022 Monthly Adjudication Report- Filed 3-24-2022
Notice of Non-availability- Filed 3-9-2022gray
Brief Turner Ranch- Filed 2-28-2022gray
Brief Hillsboro Mutual- Filed 2-28-2022gray
Brief NM Copper Corp- Filed 2-28-2022gray
Turner Ranch Request to Propose Supplemental Finding of Fact and Conclusions of Law-Filed 2-28-2022gray
State of New Mexico’s Brief on Remand with Proposed Supplemental Findigs of Fact and Conclusions of Law- Filed 2-28-2022gray
January 2022 Monthly Adjudication Report- Filed 2-16-2022
January 2022 Monthly Adjudication Report- Filed 2-16-2022
Exhibit Receipt- FIled 2-2-2022gray
Order Striking Notice of Intent to Participate- George L Provencio Jr-Filed 1-19-2022preproject
Order Striking Notice of Intent to Participate- Sammy Holguin Singh Jr- Filed 1-19-2022preproject
Order Striking Notice of Intent to Participate-Oscar Vasquez Butler- Filed 1-19-2022preproject
Order Striking Notice of Intent to Participate- Sammie Singh- Filed 1-19-2022preproject
December 2021 Monthly Adjudication Report- Filed 1-13-2022
Scheduling Order-LRO-280089009 NM Copper-Filed 1-12-2022gray
Order Granting Leave to Withdraw as Counsel- Filed 1-10-2022
Notice of Hearing – Filed 12-22-2021gray
Request for Setting-Filed 12-16-2021gray
Order on the Mandate- Filed 12-17-2021gray
November 2021 Monthly Adjucation Report- Filed 12-13-2021
Memorandum- Filed 12-7-2021gray
Motion for Withdrawal of Counsel- Filed 12-10-2021
Memorandum Opinion- Filed 11-19-2021gray
October 2021 Monthly Adjudication Report- Filed 11-15-2021
Motion to Strike Notice of Intent to Participate- Oscar Vasque Butler- Filed 11-4-2021preproject
Motion to Strike Notice of Intent to Participate- George L Provencio- Filed 11-4-2021preproject
Motion to Strike Notice of Intent to Participate- Sammy Singh- Filed 11-4-2021preproject
Motion to Strike Notice of Intent to Participate- Sammy Holguin Singh Jr- Filed 11-4-2021preproject
OSE First Proposed List in the Global Proceedings- Filed 10-19-2021
September 2021 Monthly Adjudication Report- Filed 10-13-2021
Receipt for Case Materials-Filed 9-22-2021preproject
Motion to Clarify the Seventh Amended Order Regarding Stream Adjudication Procedures- Filed 9-21-2021
Notice of Intent to Participate- George L Provencio- Filed 9-16-2021preproject
Notice of Intent to Participate-Sammie H Singh- Filed 9-16-2021preproject
Notice of Intent to Particpate- Oscar Vasquez Butler- Filed 9-13-2021preproject
Notice of Intent to Participate-Sammie Singh- Filed 9-16-2021preproject
August 2021 Monthly Adjudication Report- Filed 9-13-2021
Memorandum – Filed 8-31-2021preproject
Memorandum Opinion – Filed 8-26-2021preproject
Mandate to District Court Clerk-Filed 8-26-2021preproject
July 2021 Monthly Adjudication Report- FIled 8-13-2021
Notice of Status Conference- LRS-280110054 Apodaca Cervantes LLC -Filed 8-12-2021
State of New Mexico’s 71.3 Report-FY 2022 Lower Rio Grande Adjudication Bureau August 6 2021
June 2021 Monthly Adjudication Report- Filed 7-13-2021
Sua Sponte Order for Destruction of Records in the Lower Rio Grande Adjudication- Filed 6-18-2021
May 2021 Monthly Adjudication Report- Filed 6-11-2021
May 2021 Monthly Adjudication Report-Filed 6-11-2021
April 2021 Monthly Adjudication Report; Filed 5-14-2021
March 2021 Monthly Adjudication Report; filed 4-8-2021
February 2021 Monthly Adjudication Report; 3-15-2021
January 2021 Monthly Adjudication Report; filed 2-15-2021
1-10-14 – Verde’s Comments on Proposed Order (1) Granting Summary Judgment Regarding the Amounts of Water; (2) Denying Summary Judgment Regarding Priority Date
1-10-14 – City of Las Cruces’ Suggestions, Objections and Request for Reconsideration of the Court’s Proposed Order of December 11, 2013
1-10-14 – EPCWID #1’s Suggestions and Objections to Proposed Order (1) Granting Summary Judgment Regarding the Amounts of Water; (2) Denying Summary Judgment Regarding Priority Date
1-10-14 – EBID’s Suggestions and Objections Regarding the Court’s Proposed Order (1) Granting Summar Judgment Regarding the Amounts of Water; (2) Denying Summary Judgment Regarding Priority Date
1-10-14 – EPNG’S Objection to the Courts December 11, 2013, Proposed Order
1-10-14 – State of New Mexico’s Suggestions for, and Objections to, the Court’s Proposed Order of December 11, 2913
1-10-14 – Pre-1906 Claimants Suggestions and Objections to Courts Proposed Order (1) Granting Summary Judgment Regarding the Amounts of Water; (2) Denying Summary Judgment Regarding Priority Date
1-10-14 – United States Response to the Proposed Order
1-10-14 – Verde’s Comments on Proposed Order (1) Granting Summary Judgment Regarding the Amounts of Water; (2) Denying Summary Judgment Regarding Priority Date (1)
State’s Mediation Report for Status Conference December 2, 2020; filed 11-23-2020snm
State of New Mexico’s Status Report for the December 2, 2020 Status Conference; filed 11-23-2020snm
November 2020 Monthly Adjudication Report; filed 12-4-2020.pdf
December 2020 Monthly Adjudication Report; filed 1-14-2021.pdf
December 2020 Monthly Adjudication Report; filed 1-14-2021
Amended Procedural Order for Global Assessed Acreage Proceedings; filed 12-23-2020
Order Designating Stream System Issue No. 108 regarding Global Assessed Acreage; filed 12-23-2020
Notice of Proposed Order Amending Procedural Order for Global Assesses Acreage Proceedings; filed 12-3-2020
Amended Notice of Status Conference; filed 11-18-2020
Amended Notice of Status Conference; filed 11-18-2020
Notice of Status Conference; filed 11-17-2020
Notice of Status Conference; filed 11-17-2020
Notice of Status Conference; filed 11-17-2020
October 2020 Monthly Adjudication Report; filed 11-9-2020
October 2020 Monthly Adjudication Report; filed 11-9-2020
September 2020 Monthly Adjudication Report; filed 10-14-2020
September 2020 Monthly Adjudication Report; filed 10-14-2020
State of New Mexico’s Rule 71.3 Report – FY2021 – LRG Adjudication Bureau; filed 8-18-2020snm
August 2020 Monthly Adjudication Report; filed 9-2-2020
July 2020 Monthly Adjudication Report; filed 8-7-2020
June 2020 Monthly Adjudication Report; filed 7-9-2020
June 2020 Monthly Adjudication Report; filed 7-9-2020
May 2020 Monthly Adjudication Report; filed 6-5-2020
May 2020 Monthly Adjudication Report; filed 6-5-2020
April 2020 Monthly Adjudication Report; filed 5-11-2020
March 2020 Monthly Adjudication Report; filed 04-07-2020
March 2020 Monthly Adjudication Report; filed 04-07-2020
Pre-1906 Claimants’ Report Regarding the Continued Stay of Proceedings in SSI 104 and SSI 107; filed 3-6-2020
Joint Status Report; filed 03-05-2020
February 2020 Monthly Adjudication Report; filed 3-5-2020
February 2020 Monthly Adjudication Report; filed 3-5-2020
November 2019 Monthly Adjudication Report; filed 12-5-20192019
December 2019 Monthly Adjudication Report; filed 1-10-20202019
October 2019 Monthly Adjudication Report; filed 11-6-20192019
February 2019 Monthly Adjudication Report; filed 3-7-20192019
May 2019 Monthly Adjudication Report; filed 6-11-20192019
April 2019 Monthly Adjudication Report; filed 5-2-20192019
September 2019 Monthly Adjudication Report; filed 10-1-20192019
March 2019 Monthly Adjudication Report; filed 4-5-20192019
July 2019 Monthly Adjudication Report; filed 8-9-20192019
August 2019 Monthly Adjudication Report; filed 9-6-20192019
June 2019 Monthly Adjudication Report; filed 7-8-20192019
January 2019 Monthly Adjudication Report; filed 2-8-20192019
January 2020 Monthly Adjudication Report-AMENDED; filed 2-11-2020
January 2020 Monthly Adjudication Report; filed 2-7-2020
January 2020 Monthly Adjudication Report; filed 2-7-2020
December 2019 Monthly Adjudication Report; filed 1-10-2020
November 2019 Monthly Adjudication Report; filed 12-5-19
EBID’S Response to SNM’s Motion to Exclude Smaller Surface Water Stock Pond Impoundments from the Adjudication; filed 11-21-19
Order Extending Stay of Proceedings; filed 11-20-19
October 2019 Monthly Adjudication Report; filed 11-6-19
State of New Mexico’s Rule 71.3 Report – FY 2020 Lower Rio Grande Adjudication Bureau dated November 1, 2019; filed 11-1-19
Order Regarding Joint Status Report; filed 10-4-19
State of New Mexico’s Motion to Exclude Smaller Surface Water Stock Pond Impoundments from the Adjudication; filed 10-4-19
September 2019 Monthly Adjudication Report; filed 10-1-19
Status Report by Pre-Federal Claimants’ Counsel; filed 9-5-19preproject
Joint Status Report; filed 9-6-19
August 2019 Monthly Adjudication Report; filed 9-6-19
June 2019 Monthly Adjudication Report; filed 7-8-19
Amended Designation of Transcripts and Exhibits; filed 6-28-19preproject
Order Extending Stay of Proceedings; filed 6-28-19
May 2019 Monthly Adjudication Report; filed 6-11-19
Pre-1906 Claimants’ Expedited Inter Se; updated 06-04-19ml
Notice of Appeal; filed 7-10-14
Reporte Sobre el Estado de la Adjudicacion por el Estado de Nuevo Mexico Para la Conferencia de Estado Del 21 de Mayo de 2019; filed 5-14-2019snms
Reporte Sobre el Estado de la Adjudicacion por el Estado de Nuevo Mexico Para la Conferencia de Estado Del 21 de Mayo de 2019; filed 5-14-2019
SNM’s Status Report for the May 21, 2019 Status Conference; filed 5-14-19
Amended Notice of Telephonic Hearing; filed 5-10-19
Notice of Substitution of Counsel re EBID – Samantha Barncastle substitutes Steven Hernandez; filed 5-3-191906
Notice of Telephonic Hearing – SS-97-104 and SS-97-107; filed 5-9-19
Notice of Telephonic Hearing – SS-97-104 and SS-97-107; filed 5-9-19
April 2019 Monthly Adjudication Report; filed 5-2-19
Notice of Hearing, Scheduling Conference and Status Conference – set for 5-21-19; filed 4-23-19
Notice of Hearing, Scheduling Conference and Status Conference – set for 5-21-19; filed 4-23-19
Amended Designation of Transcripts and Exhibits; filed 4-16-191906
Designation of Transcripts and Exhibits; filed 4-5-191906
Notice of Assignment to General Calendar; filed 2-25-191906
March 2019 Monthly Adjudication Report; filed 4-5-19
Pre-1906 Claimants’ Response to Movants’ Motion for Continued Stay of Proceedings; filed 3-22-19
Joint Status Report and Request for Continuation of Stay; filed 3-8-19
February 2019 Monthly Adjudication Report; filed 3-7-19
December 2018 Monthly Adjudication Report; filed 1-8-192018
December 2018 Monthly Adjudication Report; filed 1-8-19
November 2018 Monthly Adjudication Report; filed 12-7-182018
November 2018 Monthly Adjudication Report; filed 12-7-18
State’s Amended Mediation Report as Prepared for the Status Conference of October 23, 2018; filed 11-26-18snm
State’s Amended Mediation Report as Prepared for the Status Conference of October 23, 2018; filed 11-26-18
State’s Amended Mediation Report as Prepared for the Status Conference of October 23, 2018; filed 11-26-18
Reporte Sobre El Estado de la Adjudicacion por el Estado de Nuevo Mexico para la Conferencia de Estado del 19 de Abril de 2018; filed 4-11-18
October 2018 Monthly Adjudication Report; filed 11-5-182018
October 2018 Monthly Adjudication Report; filed 11-5-18
Order Extending Stay of Proceedings; filed 10-29-18
Order Extending Stay of Proceedings; filed 10-29-18
Reporte Sobre El Estado De La Adjudicacion por el Estado de Nuevo Mexico Para la Conferencia de Estado del 23 de Octubre de 2018; filed 10-16-18snms
State of New Mexico’s Status Report for the October 23, 2018 Status Conference; filed 10-16-18snm
State’s Mediation Report for the Status Conference October 23, 2018; filed 10-16-18snm
Reporte Sobre El Estado De La Adjudicacion por el Estado de Nuevo Mexico Para la Conferencia de Estado del 23 de Octubre de 2018; filed 10-16-18
State of New Mexico’s Status Report for the October 23, 2018 Status Conference; filed 10-16-18
State’s Mediation Report for the Status Conference October 23, 2018; filed 10-16-18
September 2018 Monthly Adjudication Report, filed 10-5-182018
Pre-1906 Claimants’ Status Report Dated September 7, 2018; filed 9-7-18
September 2018 Monthly Adjudication Report, filed 10-5-18
Amended Notice of Hearing, Scheduling Conference and Status Conference; filed 10-4-18
Notice of Joint Working Session NM State Stream Adjudications; filed 9-24-18
Notice of Filing of State’s FY 2019 Rule 1-071.3(B) Report; filed 9-21-18snm
Notice of Filing of State’s FY 2019 Rule 1-071.3(B) Report; filed 9-21-18
August 2018 Monthly Adjudication Report; filed 9-17-182018
August 2018 Monthly Adjudication Report; filed 9-17-18
Pre-1906 Claimants’ Status Report Dated September 7, 2018; filed 9-7-18
Joint Status Report and Request for Continuation of Stay; filed 9-6-18
Notice of Hearing, Scheduling Conference and Status Conference; filed 9-5-18
Notice of Hearing, Scheduling Conference and Status Conference; filed 9-5-18
Notice of Non-Availability-Robert Simon; filed 8-9-181906
Notice of Non-Availability – Robert Simon; filed 8-9-18preproject
Notice of Non-Availability – Robert Simon; filed 8-9-18
July 2018 Monthly Adjudication Report; filed 8-7-182018
July 2018 Monthly Adjudication Report; filed 8-7-18
June 2018 Monthly Adjudication Report; filed 7-10-182018
June 2018 Monthly Adjudication Report; filed 7-10-18
Order Extending Stay of Proceedings; filed 6-26-18
May 2018 Monthly Adjudication Report; filed 6-8-182018
May 2018 Monthly Adjudication Report; filed 6-8-18
April 2018 Monthly Adjudication Report; filed 5-2-182018
April 2018 Monthly Adjudication Report; filed 5-2-18
Entry of Appearance – Santa Teresa Capital; filed 4-20-18
Supplemental Joint Status Report; filed 4-17-18
Amended Notice of Hearing, Scheduling Conf and Status Conf; filed 4-16-18
Reporte Sobre El Estado de la Adjudicacion por el Estado de Nuevo Mexico para la Conferencia de Estado del 19 de Abril de 2018; filed 4-11-18snms
State’s Mediation Report for the Status Conference April 19, 2018; filed 4-11-18snm
State of New Mexico’s Status Report for the April 19, 2018 Status Conference; filed 4-11-18snm
State of New Mexico’s Status Report for the April 19, 2018 Status Conference; filed 4-11-18
State’s Mediation Report for the Status Conference April 19, 2018; filed 4-11-18
March 2018 Monthly Adjudication Report; filed 4-4-182018
March 2018 Monthly Adjudication Report; filed 4-4-18
Notice of Hearing, Scheduling Conference and Status Conference for 04-19-18 at 11 a.m.; filed 3-12-18
Notice of Hearing, Scheduling Conference and Status Conference for 04-19-18 at 11 a.m.; filed 3-12-18
January 2018 Monthly Adjudication Report; filed 2-6-182018
February 2018 Monthly Adjudication Report; filed 3-5-182018
Pre-1906 Claimants’ Status Report and Motion for Continued Stay of Proceedings in SSI-104; filed 2-27-18
Joint status report; filed 2-28-18
February 2018 Monthly Adjudication Report; filed 3-5-18
January 2018 Monthly Adjudication Report; filed 2-6-18
December 2017 Monthly Report; filed 1-8-182016
December 2017 Monthly Report; filed 1-8-18
November 2017 Monthly Report; filed 12-4-172016
November 2017 Monthly Report; filed 12-4-17
October 2017 Monthly Report; filed 11-8-17
October 2017 Monthly Report; filed 11-8-172016
September 2017 Monthly Report; filed 10-2-172016
September 2017 Monthly Report; filed 10-2-17
Order for Continued Stay of Proceedings; filed 9-6-17
August 2017 Monthly Report; filed 9-6-172016
SS-97-107 (Pre-Project Interests); updated 09-06-17ml
August 2017 Monthly Report; filed 9-6-17
Order Protecting Confidentiality of Negotiations; filed 9-6-17
Reporte Sobre el Estado de la Adjudicacion Por El Estado de Nuevo Mexico Para la Conferencia de Estado Del 30 de Agosto de 2017; filed 8-25-17snms
State’s Mediation Report for the Status Conference August 30, 2017; filed 8-24-17snm
State of New Mexico’s Status Report for the August 30, 2017 Status Conference; filed 8-24-17snm
Reporte Sobre el Estado de la Adjudicacion Por El Estado de Nuevo Mexico Para la Conferencia de Estado Del 30 de Agosto de 2017; filed 8-25-17
State of New Mexico’s Status Report for the August 30, 2017 Status Conference; filed 8-24-17
State’s Mediation Report for the Status Conference August 30, 2017; filed 8-24-17
Order Shortening Time to Respond to Motion for Entry of an Order Protecting Confidentiality of Negotiations and Joint Status Report and Motion for Continued Stay of Proceedings; filed 8-21-17
Errata to Pre-1906 Claimants’ Response to Movants’ Joint Status Report and Motion to Temporarily Suspend Proceedings filed May 16, 2017; filed on 8-17-17preproject
Motion for Entry of an Order Protecting Confidentiality of Negotiations; filed 8-16-17
Joint Status Report and Motion for Continued Stay of Proceedings; filed 8-16-17
Pre-1906 Claimants’ Proposed Status Report and Schedule for SS-97-107; filed 8-14-17preproject
Notice of Withdrawal of Counsel-Jama E. Fisk-OSE; filed 8-11-17
Notice of Withdrawal of Counsel-Jama E. Fisk-OSE; filed 8-11-17
Notice of Filing of State’s FY 2018 Rule 1.071.3(B) Report; 8-7-17snm
Notice of Filing of State’s FY 2018 Rule 1.071.3(B) Report; 8-7-17
July 2017 Monthly Report; filed 8-2-172016
July 2017 Monthly Adjudication Report; filed 8-2-17
Notice of Hearing, Scheduling Conference and Status Conference; filed 7-28-17
Notice of Hearing, Scheduling Conference and Status Conference; filed 7-28-17
Notice of Non-Availability-Robert Simon; filed 7-13-171906
Notice of Non-Availability – Robert S. Simon; filed 7-13-17
Notice of Unavailability – Samantha R. Barncastle; filed 7-11-17
Order Granting Motion to Temporarily Suspend Proceedings for Sixty Days; filed 7-7-17
June 2017 Monthly Report; filed 7-7-172016
June 2017 Monthly Report; filed 7-7-17
Return of Service – AUB-012-0020A – Clinton Shannon; filed 7-7-17
Annual Joint Working Session; filed 6-28-17
SS-97-101 (CIR, FDR); updated 06-20-17ml
SS-97-102 (EBID Groundwater Claim); updated 06-20-17ml
SS-97-103 (Domestic Wells); updated 06-20-17ml
Disclosures of Miller Farm, Wayne and Rebecca Miller; filed 6-15-17preproject
Exhibits to Pre-19-6 Claimants’ Response to Movants’ Joint Status Report and Motion to Temporarily Suspend Proceedsings filed May 16, 2017; filed 6-14-17
Pre-1906 Claimants’ Response to Movants’ Joint Status Report and Motion to Temporarily Suspend Proceedsing file May 16, 2017; filed 6-14-17
Pre-1906 Claimants’ Response to Movants’ Joint Status Report and Motion to Temporarily Suspend Proceedings filed May 16, 2017; filed 6-9-17preproject
Exhibit to Pre-1906 Claimants’ Response to Movants’ Joint Status Report and Motion to Temporarily Suspend Proceedings filed May 16, 2017; filed 6-9-17preproject
Notice of Telephonic Hearing – 104-107; Filed 6-8-2017
May 2017 Monthly Report; filed 6-7-172016
Procedural Order for Global Assessed Acreage Proceedings; filed 6-6-17CP
Procedural Order for Global Assessed Acreage Proceedings; filed 6-6-17
Notice of Non-Availability – Tessa T. Davidson; filed 5-22-17
Notice of Non-Availability – Tessa T. Davidson; filed 5-22-17
Joint Status Report and Motion to Temporarily Suspend Proceedings; 5-16-17
SS-97-104 (United States’ Interest); updated 05-15-17ml
Entry of Appearance and Request for Notice – Douglas G. Caroom; filed 5-12-17preproject
Entry of Appearance and Request for Notice-Douglas G. Caroom; filed 5-12-17
April 2017 Monthly Report; filed 5-4-172016
April 2017 Monthly Report; filed 5-4-17
Order Granting SNM’s Mtn for Extension of Time to Respond to Court Question RE the Entry of a Final Subfile Order for SSS 104; 5-3-17
Motion of the SNM for Extension of Time to Respond to Court Question Regarding the Entry of a Final Subfile Order for Stream System Issue 104; filed 5-1-17
Informe 4-10-14
Informe 4-19-16
Informe 1-5-15
Informe 11-23-16
Informe 1-22-16
Informe 11-12-14
Informe 4-11-17
Informe 11-5-15
Informe 3-19-15
Informe 8-23-16
Notice of Withdrawal of Counsel-Seth R. Fullerton; filed 4-24-17
Amended Entry of Appearance and Request for Notice – Thomas K. Snodgrass; filed 4-18-171906
Entry of Appearance and Request for Notice – Thomas K. Snodgrass; filed 4-13-17preproject
Entry of Appearance and Request for Notice-Thomas K. Snodgrass; filed 4-13-17
Returned Mail – Monthly Report – Donald McGhee; filed 4-18-17
RN-97-2413 (Claims of the Estate of Nathan Boyd); updated 04-17-17ml
Findings of Fact and Conclusions of Law; 4-17-17
Entry of Appearance and Request for Notice – Thomas K. Snodgrass; filed 4-13-17
Entry of Appearance and Request for Notice – Thomas K. Snodgrass; filed 4-13-17
Reporte Sobre el Estado de la Adjudicacion Por El Estado de Nuevo Mexico Para la Conferencia de Estado Del 18 de Abril de 2017; filed 4-11-17snms
State’s Mediation Report for the Status Conference April 18, 2017; filed 4-11-17snm
State of New Mexico’s Status Report for the April 18, 2017 Status Conference; filed 4-11-17snm
Reporte Sobre el Estado de la Adjudicacion Por El Estado de Nuevo Mexico Para la Conferencia de Estado Del 18 de Abril de 2017; filed 4-11-17
Returned Mail – AUB-0004-0001 – Calista H. Kerr and Clayton Kerr; filed 4-11-17
State of New Mexico’s Status Report for the April 18, 2017 Status Conference; filed 4-11-17
State’s Mediation Report for the Status Conference April 18, 2017; filed 4-11-17
Informe 4-11-17
Clerks Certificate; filed 4-6-17preproject
Certificate of Costs; filed 4-6-17preproject
Docketing Statement; filed 4-4-17preproject
Motion to Consolidate; filed 4-4-17preproject
March 2017 Monthly Report; filed 4-5-172016
March 2017 Monthly Report; filed 4-5-17
Docketing Statement; 3-23-171906
Amended Notice of Status Conference with Video Link in Las Cruces; filed 3-16-17
Notice of Status Conference with Video Link in Las Cruces; filed 3-14-17
February 2017 Monthly Adjudication Report; 3-3-17
Joint Motion of the SNM and EBID to Adopt Procedures for Adding Assessed Acreage to Previously Adjudicated Subfiles; 3-8-17
Certificate of Service of Joint Motion by SNM and EBID; 3-8-17
Joint Motion of the SNM and EBID to Adopt Procedures for Adding Assessed Acreage to Previously Adjudicated Subfiles; 3-8-17
Notice of Appeal; 3-1-17preproject
February 2017 Monthly Report; filed 3-3-172016
Notice of Appeal; 2-21-171906
Entry of Appearance and Notice of Substitution of Counsel – Samantha Barncastle; filed 2-9-17preproject
Entry of Appearance and Request for Notice-Samantha R. Barncastle; filed 2-9-17
Entry of Appearance and Request for Notice-Samantha R. Barncastle; filed 2-9-17
January 2017 Monthly Report; filed 2-2-172016
Order Striking James Scott Boyd’s Form B Notice of Intent to Participate; filed 2-2-17preproject
LRG Monthly Adjudication Report for January-2017; filed 2-2-17
Joint Motion of SNM, US and EBID to Dismiss Claims to Rights Derivative of the Rio Grande Dam and Irrigation Company-1-11-161906
Order Denying Pre-1906 Claimants’ Motion for Reconsideration; filed 1-24-171906
December 2016 Monthly Adjudication Report; filed 1-6-17
Amended Second Scheduling Order; 12-16-16preproject
Order Regarding an Extension of Time; 11-21-16gray
December 2016 Monthly Adjudication Report; filed 1-6-172016
Notice of Completion of Briefing and Non-Availability; 12-27-161906
Pre-1906 Claimants’ Reply in Support of Motion for Reconsideration; 12-21-161906
Second Scheduling Order; 12-16-16CP
Order Denying Renewed Joint Motion to Stay Proceedings; 12-16-16
Second Scheduling Order; 12-16-16preproject
November 2016 Monthly Adjudication Report; filed 12-5-16
State of New Mexico’s Response in Opposition to Pre-1906 Claimants’ Motion for Reconsideration; 12-6-161906
November 2016 Monthly Adjudication Report; filed 12-5-162016
Joint Proposed Schedule of the SNM and the US Regarding Stream System Issue 107, Pre-Project Interests; 11-23-16preproject
Elephante Butte Irrigation District’s Proposed Schedule for Stream System Issue 107; 11-25-16preproject
Reporte Sobre El Estado de la Adjudicacion Por el Estado de Nuevo Mexico Para la Conferencia de Estado del 30 de Noviembre de 2016; filed 11-23-16snms
State’s Mediation Report for the Status Conference on November 30, 2016; filed 11-23-16snm
State of New Mexico’s Status Report for the November 30, 2016 Status Conference; filed 11-23-16snm
Elephant Butte Irrigation District’s Statement of Position Regarding Pre-Project Water Rights in the Rio Grande Project; 11-18-16preproject
Pre-1906 Claimants’ Statement of Position in Issue No. 107 Regarding Surface Water Rights Developed Before the Rio Grande Project and Response to Joint Motion to Strike Scott Boyd’s Form B; 11-20-16preproject
Order Denying Request to File Rebuttal Brief; 11-21-16gray
Statement of Position of the Southern Rio Grande Diversified Crop Farmers’ Association; 11-18-16preproject
El Paso Natural Gas Company’s Statement of Position; 11-18-16preproject
City of El Paso’s Statement of Position; 11-18-16preproject
City of Las Cruces’ Statement of Position in Stream System Issue No. 107; 11-18-16preproject
Statement of Position of the NMPG and Individual Pecan Farmers; 11-18-16preproject
US’ Statment of Position in SS No. 107 Regarding Surface Water Rights Developed Before the Rio Grande Project; 11-18-16preproject
NMSU’s Statement of Position; 11-18-16preproject
State of New Mexico’s Statement of Position Regarding Extinguishment of Pre-Project Rights; filed 11-18-16preproject
Pre-1906 Claimants’ Motion for Reconsideration of the October 19, 2016 Memorandum Order Granting the Joint Motion to Dismiss Claims to Rights Derivative of the Rio Grande Dam and Irrigation Company; filed 11-18-161906
Exhibits to Pre-1906 Claimants’ Motion for Reconsideration of the October 19, 2016 Memorandum Order; filed 11-18-161906
Statement of Position of Jack F. and Jean M. Darbyshire Trust; filed 11-17-16preproject
Certificate of Stenographic Record by Vickie L. Isaacs; 11-15-16gray
Certificate of Stenographic Record by Sally A. Rubino; 11-15-16gray
Certificate of Stenographic Record by Elsie R. Porter; 11-15-16gray
Pre-1906 Claimants’ Withdrawal of their Reply to the Renewed Joint Motion to Stay Proceedings in SS-97-104; filed 11-10-16
Reply in Support of Renewed Joint Motion to Stay Proceedings; 11-7-16
Pre-1906 Claimants’ Reply to the Renewed Joint Motion to Stay Proceedings in SS-97-104; 11-7-16
Notice of Withdrawal of Counsel – OSE – Francis L. Reckard; filed 11-9-16
Notice of Withdrawal of Counsel – OSE – Francis L. Reckard; filed 11-10-16preproject
Notice of Withdrawal of Counsel – OSE – Martha C. Franks; filed 11-9-16preproject
Amended Notice of Hearing, Scheduling Conference and Status Conference; filed 11-9-16
Receipt for Exhibits; 11-07-16gray
Entry of Appearance – Sonny R. Swazo; 11-3-16preproject
Entry of Appearance – Richard A. Allen; 11-3-16preproject
Entry of Appearance – Jama Fisk; 11-3-16preproject
Notice of Withdrawal of Counsel – Martha C. Franks; 11-2-16
Notice of Withdrawal of Counsel – Francis L Reckard; 11-2-16
Notice of Returned Mail – from Mary Ann Faix-Nolan
Hillsboro Claimants’ and Turner Ranch Properties, L.P’s Joint Reply to Claimants’ Response to Joint Motion for Extension to file Proposed FFC & Trial Briefs; filed 11-7-16gray
NM Copper Company et al Response to Joint Motion for Extension of Time to File FFCL and Trial Briefs; filed 11-4-16gray
October 2016 Monthly Adjudication Report2016
October 2016 Monthly Adjudication Report; filed 11-3-2016
Joint Motion for Extension of Time to File Proposed Findings of Fact and Trial Briefs; 10-25-16gray
Certificate of Service for Hillsboro and TRP Joint Motion for Extension of Time to File Proposed Findings and Post-Trial Briefs; 10-25-16gray
Notice of Telephonic Status Conference; 10-27-16gray
City of Las Cruces’ Response in Opposition to Renewed Joint Motion to Stay Proceedings and Brief in Support
United State’s Response in Support of Joint Motion to Stay Proceedings
SRGDCFA’s Response in Opposition to the Renewed Joint Motion to Stay Proceedings
SNM’s Response to Renewed Joint Motion of the City of El Paso and Amicus EP#1 to Stay Stream System Issue 104
Pre-1906 Claimants’ Response to Renewed Joint Motion to Stay Proceedings in SS-97-104 and Brief in Support
Order Granting EBID’S Motion for Extension of the Deadlines for Filing Final Trial Exhibit List and Demonstrative Exhibits
SRGDCFA’s Response in Opposition to the CLC’ Motion for Partial Summary Judgment that the US is Estopped from Obtaining a Pre-1906 Priority Date for the Rio Grande Project and Brief in Support Thereof
Schedule of Hearings Regarding Pretrial Motions
Notice of Pre-Trial Conference (amended); set for 9-17-14 at 1:30 p.m.
Notice of Hearing Regarding Pre-1906 Claimants’ Motion to Designate Expedited Inter Se Proceedings
Amended Notice of Pre-Trial Conference
Notice of Interim Pre-Trial Conference; 4-29-14
Notice of Interim Pre-Trial Conference; 4-27-15
Notice of Interim Pre-Trial Conference; 10-27-14
Notice of Interim Pre-Trial Conference and Motion Hearing; 4-28-15
Amended Notice of Hearing; 3-7-14
Notice of Motion Hearing; 4-29-14
Notice of Hearing; 2-6-14
Notice of Hearing (Amended)
Notice of Interim Pre-Trial Conference and Motion Hearing; 8-11-15
Notice of Hearing-SS-97-104
Notice of Hearing SS-97-104; set for 10-24-13 @ 9:00 a.m.
Order Granting Extension of Time to File Reply Brief in Support of Renewed Joint Motion to Stay
Order Denying Pre-1906 Claimants’ Motion for Clarification; 10-19-16preproject
Form B – Notice of Intent to Participate1906
Order Designating Stream System Issue No. 107 Regarding Surface Water Rights Developed Before the Rio Grande Project; filed 7-6-161906
Memorandum Order Granting the Joint Motion to Dismiss the Claims to Rights Derivative of the Rio Grande Dam and Irrigation Company; 10-19-161906
Order Granting US’ Unopposed Motion for Extension of Time for Filing Proposed Findings of Fact and Conclusions of Law; 2-22-16
Boyd’s Reply and Response to Defendant EBID’s Response and Mtn Strike Boyd’s Mtn Rec. 2-24-12 Order
Order Commencing Expedited inter se Proceeding to Determine the Claims of the Pre-1906 Claimants’ Designated Representatives to Ownership of Rights Derivative of the Rio Grande Dam and Irrigation Company and Setting a Scheduling Order; 8-28-151906
Notice of Withdrawal of Counsel – EBID-Henne; 10-7-161906
Request for Setting – Simons Mtn Set Aside 1903 Decree; 10-7-161906
Pre-1906 Claimants’ Motion for Clarification; 10-7-16preproject
Certificate of Mailing (Order on US Mtn Extend Deadlines for Replies); 6-28-13
ORDER GRANTING US’ MOTION FOR EXTENSION OF TIME; 12-19-13
SS-97-104 – Service List (Updated on 5-22-15); 5-22-15
Order Granting Extension of Time to File Reply Brief in Support of Renewed Joint Motion to Stay; 10-13-16
Pre-1906 Claimants’ Response to Renewed Joint Motion to Stay Proceedings in SS-97-104 and Brief in Support; 9-30-16
City of Las Cruces’ Response in Opposition to Renewed Joint Motion to Stay Proceedings and Brief in Support; 9-30-16
Southern Rio Grande Diversified Crop Farmer’s Association’s Response in Opposition to the Renewed Joint Motion to Stay Proceedings; 9-30-16
New Mexico Pecan Grower’s Response in Opposition to the Joint Motion to Stay Proceedings; 9-30-16
Notice of Withdrawal of Counsel – EBID-Lisa J. Henne; 10-7-16
State of New Mexico’s Response to Renewed Joint Motion of the City of El Paso and Amicus EP#1 to Stay Stream System Issue 104; 9-30-16
United States’ Response in Support of Joint Motion to Stay Proceedings; 9-30-16
Motion for Extension of Time to File Reply Brief in Support of Renewed Joint Motion to Stay; 10-7-16
Notice of Filing of State’s FY2017 Rule 1-071.3(B) Report; 9-28-16snm
Séptima Orden Enmendada Relativa a Los Procedimientos de Adjudicación de AguasCP
Segunda Orden Modificada de Gestión de Casos Autorizando Notificación Limitada Por InformeCP
Docketing Statement; 10-21-13;1906
EBID’s Response to Pre-1906 Claimants’ Motion to Set Stream System Issue 106; 3-6-13;1906
Memorandum Opinion (33274); 8-4-14;1906
Order Denying Pre-1906 Claimants Motion for Reconsideration; 8-23-13;1906
Pre-1906 Claimants Motion to Reconsider the Court’s Order Denying Pre-1906 Claimants’ Motion to Set Stream System Issue 106; 5-7-13;1906
BRIEFING SCHEDULE – Regarding the Pre-1906 Claimants Motion to Set Stream System Issue 106; Filed 2-19-13;1906
Mandate (33274); 8-4-141906
Notice of Proposed Summary Disposition (33274); 3-24-14;1906
Notice of Appeal; 9-18-13;1906
Pre-1906 Claimants’ Reply in Support of Their Motion to Set Stream System Issue 106; 3-22-13;1906
Pre-1906 Clamaints Motion to Set Stream System Issue 106; Filed: 1-31-131906
Notice of Completion of Briefing; 6-28-13;1906
EBID’s & the US’ Joint Response in Opposition to Pre-1906 Claimants’ Motion to Reconsider the Court’s Order Denying Pre-1906 Claimants’ Motion to Set Stream System Issue 106; 5-24-13;1906
ORDER Denying Pre-1906 Claimants Motion to Set Stream System Issue 106; 4-25-13;1906
Pre-1906 Claimants’ Corrected Reply in Support of Their1906
Amended Notice of Hearing – set for 4-16-13 @ 9:00 a.m.; filed 4-3-13;1906
Motion to Set Stream System Issue 106; ; 3-25-13;1906
Notice of Non-Availability (Simon); 3-25-13;1906
SNM’s Response in Opposition to Pre-1906 Claimants’ Motion to Set Stream System Issue 106; 3-6-13;1906
SNM’s Reply to US’ Response to the Pre-1906 Claimants’ Motion to Set Stream System Issue 106; 3-22-13;1906
United States’ Response to the Pre-1906 Claimants’ Motion to a Set Stream System Issue; 3-6-13;1906
LRO-28-008-9009 and 9010 (NM Copper et al); updated 6-9-16ml
State of New Mexico’s Motion to Strike Form B of James Scott Boyd, individually and as Representative of the Estate of Nathan Boyd; 9-21-16preproject
Pre-1906 Claimants’ Reply in Support of their Motion to Set Aside the 1903 Decree based upon Judicial Estoppel and/or Fraud on the Court; 9-8-161906
Pre-1906 Claimants’ Filing of Errata to their Motion to Set an inter se Proceeding to Examine the Claims of Pre-1906 Claimants to Project, Diversion and Storage Rights; 7-30-151906
The Pre-1906 Claimants’ Motion to Admit Previously Admitted Exhibits in the Expedited Inter Se Proceeding in SSI-104; 10-9-151906
Pre-1906 Claimants’ Motion to Set Aside the 1903 Decree based upon Judicial Estoppel and/or Fraud on the Court; (19 pgs); 8-16-161906
Notice of Completion of Briefing and Non-Availability; 9-9-161906
Response of EBID to Pre-1906 Claimants’ Motion to Set Aside 1903 Decree; 8-26-161906
Joint Response of the US and Amicus Curiae EPCWID #1’s to Pre-1906 Claimants’ Motion to Set Aside the 1903 Decree Based Upon Judicial Estoppel and/or Fraud on the Court; 8-24-161906
Response of the State of New Mexico to Pre-1906’s Claimants’ Motion to Set Aside; 8-24-161906
Memorandum for Pre-1906 Claimants’ Response to the Joint Motion of the SNM, the US and EBID to Strike the Memorandum for Pre-1906 Claimants’ Response to the Joint Motion of the SNM, the US and EBID to Dismiss Claims to Rights Derivative of the RGD⁣ 4-7-161906
Pre-1906 Claimants’ Motion to Set Aside the 1903 Decree based upon Judicial Estoppel and/or Fraud on the Court; (17 pgs); 8-9-161906
Exhibits to Memorandum for Pre-1906 Claimants’ Response to Joint the Motion of the SNM, the US and EBID to Strike the Memorandum for Pre-1906 Claimants’ Response to the Joint Motion of the SNM, the US and EBID to Dismiss Claims to Rights Derivative of the RGD⁣ 4-8-161906
SNM’s Proposed Scheduling Order for Expedited Inter Se Proceedings; 8-7-151906
EBID’s Response in Opposition to Pre-1906 Claimants’ Motion Requesting Designation of Expedited inter se Proceeding and Statement of Rights of the Pre-1906 Representative Claimants; 8-6-151906
Order Granting Motions Regarding Filings; 4-21-161906
Joint Motion of the State of New Mexico, The United States and Elephant Butte Irrigation District to Strike the Affidavit of James Scott Boyd; 7-6-161906
The Pre-1906 Claimants’ Motion Requesting Designation of Expedited inter se Proceeding to Address Representative Claimants’ Sub-Files; 6-30-151906
Statement of Pre-1906 Claimants’ Water Right Claims and Appurtenant Project Rights Appropriated Commencing in 1893 Derived from the RGD&IC and Prior Established Diversion Rights; 11-9-151906
Affidavit of James Scott Boyd in Response to the Court’s Questions Regardign RGD⁣ 6-23-161906
Pre-1906 Claimants’ Response to the Joint Motion of the SNM, the US and EBID to Strike the Memorandum for Pre-1906 Claimants’ Response to the Joint Motion of the SNM, the US and EBID to Dismiss Claims to Rights Derivative of the RGD⁣ 4-7-161906
Pre-1906 Representative Claimants’ Response to Joint Motion of the State of New Mexico, the U.S., and E.B.I.D. to Dismiss Claims to Rights Derivative of the RGD⁣ 2-12-161906
Joint Reply of the SNM, the US and EBID to Response to Motion to Strike the Memorandum for Pre-1906 Representative Claimants’ Response to Joint Motion of the SNM, the US and EBID to Dismiss Claims to Rights Derivative of the RGD⁣ 4-21-161906
Amended Notice of Hearing; 4-6-161906
Exhibits to Memorandum for Pre-1906 Representative Claimants’ Response to Joint Motion of the State of New Mexico, the U.S., and E.B.I.D. to Dismiss Claims to Rights Derivative of the RGD⁣ 3-18-161906
Memorandum for Pre-1906 Representative Claimants’ Response to Joint Motion of the SNM, US, and EBID to Dismiss Claims to Rights Derivative of the RGD⁣ 3-18-161906
Joint Motion of the State of New Mexico, the United States and Elephante Butte Irrigation District to Strike the Memorandum for Pre-1906 Representative Claimants’ Response to Joint Motion of the SNM, the US, and EBID to Dismiss Claims to Rights Derivative RGD⁣ 3-24-161906
Notice of Hearing; 3-11-161906
Memorandum of the US, SNM and EBID in Support of Joint Motion to Dismiss Claims to Rights Derivative of the Rio Grande Dam and Irrigation Company; 1-11-161906
Letter from OSE – Proceeding on Pre-Project Rights in the LRG; 3-15-161906
Boyd’s Reply in Support of its Motion for Leave to File a Sur-Reply; 1-8-161906
Notice of Agreement on Order of Argument; 3-7-161906
Joint Reply to Pre-1906 Representative Claimants’ Response to Joint Motion of the State of New Mexico, the U.S., and EBID to Dismiss Claims to Rights Derivative of the RGD⁣ 3-7-161906
Notice of Tenth Circuit Court of Appeals’ Order and Judgment Affirming District Court’s Denial of Appellants’ Motions to Intervene and Lift Stay; 12-7-151906
Letter from Honorable James J. Wechsler; 2-22-161906
Reply of SNM and EBID to James Scott Boyd’s Response in Opposition to Motion to Strike Boyd’s Form B; 12-9-151906
Notice of Completion of Briefing and Non-Availability; 1-11-161906
James Scott Boyd’s Motion for Leave to file a Sur-reply in Opposition to Joint Motion to Strike James Scott Boyd’s Form B; 12-18-151906
James Scott Boyd’s Response to the SNM and EBID’s Motion to Strike Boyd’s Form B; 11-25-151906
Form B – Notice of Intent to Participate – submitted by Jay F. Stein and James Brockmann for the City of Las Cruces; 10-28-151906
Response of EBID and SNM to James Scott Boyd’s Motion for Leave to File a Sur-Reply to Motion to Strike James Scott Boyd’s Form B; 12-29-151906
Order Denying Pre-1906 Claimants’ Motion to Admit Previously Admitted Exhibits in the Expedited Inter Se Proceeding in SSI-104; 12-8-151906
Joint Motion of the SNM and EBID to Strike the Form B of James Scott Boyd, Individually and as Representative of the Estate of Nathan Boyd; 11-10-151906
Form B – Notice of Intent to Participate – submitted by Ken Stark and Denise Stark; 11-6-151906
Form B – Notice of Intent to Participate – submitted by Wanye L. and Rebecca B. Miller; 11-5-151906
Order Denying Pre-1906 Claimants’ Renewed Motion to Stay Expedited Inter Se Proceeding Pending a Tenth Circuit Decision in James Scott Boyd, et al V. United States, et al, Case No. 15-002; 12-8-151906
Form B – Notice of Intent to Participate – submitted by Robert Simon on behalf of the following; 10-21-151906
Form B – Notice of Intent to Participate – submitted by Maria O’Brien and James Speer for EPCWID No. 1; 10-28-15 (note: this document is filed on 10-28-15 and 10-30-15)1906
Form B – Notice of Intent to Participate – submitted by Rebecca Dempsey for the City of El Paso; 10-28-151906
Form B – Notice of Intent to Participate – submitted by John W. Utton for NMSU; 11-4-151906
Joint Response of the SNM and the US in Opposition to Pre-1906 Claimants’ Motion to Admit Previously Admitted Exhibits; 10-27-151906
Form B – Notice of Intent to Participate – submitted by Robert Simon for James Scott Boyd, individually and Personal Representative of the Estate of Nathan Boyd, Deceased; 10-30-151906
Form B – Notice of Intent to Participate – submitted by R. Lee Leinninger for the United States; 10-27-151906
Form B – Notice of Intent to Participate – submitted by Steven Hernandez and Lisa Henne for Elephant Butte Irrigation District ; 10-27-151906
City of Las Cruces’ Response to the Pre-1906 Claimants’ Motion to Admit Previously Admitted Exhibits in the Expedited Inter Se Proceeding in SSI-104; 10-27-151906
EBID’s Response in Opposition to Pre-1906 Claimants’ Motion to Admit Previously Admitted Exhibits in the Expedited Inter Se Proceeding in SSI-104; 10-27-151906
William Frost’s, Harris Gray’s and New Mexico Copper Corporation’s Consolidated Reply Brief in Support of Motion to Dismiss; 12-23-15gray
Turner Ranch Properties, L.P.’s Trial Exhibit List; 2-10-16gray
NM Copper Corporation’s, William Frost’s, and Harris Gray’s Requested Findings of Fact and Conclusions of Law; 3-4-16gray
William Frost, Harris Gray, and New Mexico Copper Corporation’s Final Exhibits; 2-10-16gray
Turner Ranch Response in Opposition to NM Copper, Gray and Frost’s Motion to Dismiss Defendants from this Expedited Inter Se Proceeding for Lack of Standing or, Alternatively, Request for Stay of Proceedings; 12-1-15gray
William Frost, Harris Gray, and New Mexico Copper Corporation’s Final Witness List; 2-10-16gray
State of New Mexico’s Witness and Exhibit List; 2-10-16gray
Turner Ranch Properties, L.P.’s Reply to Claimants’ Response to Objections to Testimony of William Frost; 3-2-16gray
William Frost, Harris Gray, and New Mexico Copper Corporation’s Designation of Deposition Testimony; 2-10-16gray
Certificate of Service – Hillsboro Claimants; 2-10-16gray
Hillsboro Claimants’ Deposition Designations; 2-10-16gray
Affidavit – Tanya Scott; 1-5-16gray
Affidavit – George Lotspeich; 1-5-16gray
Joint Motion for Designation of Stream System Issue and Expedited Inter Se of Water Rights Claimed by New Mexico Copper Corporation, et al., Under Subfile Numbers LRO-28-008-9010 and LRO-28-008-9009; 1-14-14gray
Order Denying Motion to Participate in Oral Argument; 1-7-16gray
Turner Ranch Properties, L.P.’s & Hillsboro Parties’ Joint Motion to Strike Affidavits; 1-6-16gray
Exhibits 3 of 3; 97 pgsgray
Entry of Appearance (R. Bruce Frederick); 1-14-14gray
City of Las Cruces’ Motion to Participate in Oral Argument in Support of Turner Ranch Properties, L.P’s Motion for Partial Summary Judgment and in Opposition to Harris Gray and William Frost’s, and the New Mexico Copper Corporation’s Motion to Dismiss for Lack of Standing; 1-5-16gray
Hillsboro’s Claimants Notice of Errata; 12-7-15gray
Notice of Completion of Briefing; 12-23-15gray
State’s Disclosure of Offers of Judgment; 12-2-14gray
Certificate of Service; 12-18-15gray
Notice of Dispositive Motion Hearing; 12-18-15gray
Turner Ranch Properties, L.P’s Reply to NM Copper Corporation’s, Harris Gray’s and William Frost’s Response to its Motion for Partial Summary Judgment as to Claims of Gray and Frost Under Subfile No. LRO-28-008-9010; 12-8-15gray
Exhibits 1 of 3; 74 pagesgray
Request for Rule 1-016 Scheduling Conference; 12-22-14gray
Certificate of Service; 12-15-15gray
Reply to NMCC’s Opposition to Partial Summary Judgment; 12-8-15gray
SNM’s Reply to Response of Frost, Gray and NM Copper Corporation to the Motion for Partial Summary Judgment of Turner Ranch Properties; 12-7-15gray
Notice of Scheduling Conference (set for 1-13-15 at 130 p.m.); 12-18-14gray
NMPG’s Notice of Intent to Participate in Expedited Inter Se of Claims of NM Copper Corp., Harris Gray and William J. Frost; 12-15-14gray
Turner Ranch Properties, L.P.’s Notice of Intent to Participate in Expedited Inter Se of Claims of New Mexico Copper Corporation, Harris Gray and William J. Frost; 12-8-14gray
SNM’s Response in Opposition to the Motion of the Copper Flat Claimants to Dismiss Participating Parties from this Expedited Inter Se Proceeding for Lack of Standing; 12-4-15gray
Notice of Intent to Participate in Expedited Inter Se of Claims of NM Copper Corp, Harris Gray and William J. Frost; 12-8-14gray
Statement of Claims Under Subfile Numbers LRO-28-008-9009 and LRO-28-008-9010 (by NM Copper, Harris Gray and William J. Frost); 11-24-14gray
Response in Opposition to Motion to Dismiss; 12-1-15 (Charles P. Barrett, Melody K. Sears, R. Wm. and Nolan Winkler, Robin Tuttle, Robert Shipley, Jim Goton, John and Agnes McGarvie, John and Cindy Cornell, Stanley and Joyce Brodsky, Arlene Lynch and the Hillsboro Mutual Domestic Water Consumers Association (“Hillsboro Claimants” or “Hillsboro”) Responding to the New Mexico Copper Company, William J. Frost and Harris Gray’s (“NMCC’s”) Motion to Dismiss)gray
New Mexico Copper Corporation’s, Harris Gray’s and William Frost’s Response to Turner Ranch Properties, L.P.’s Motion for Partial Summary Judgment as to Claims of Gray and Frost Under Subfile No. LRO-28-008-9010; 11-19-15gray
Exhibits 2 of 3; 105 pgsgray
Certificate of Service – (First Supplemental Set of Documents responsive to the 2nd Set of Request for Production of Documents of the NM Copper Corp); 11-30-15gray
SNM’s Withdrawal of Partial Summary Judgment Motion; 11-24-15gray
Turner Ranch Properties, L.P.’s Certificate of Service of Expert Rebuttal Report (James R. Kuipers, P.E); 10-2-15gray
NM Copper Corporation’s, Harris Gray’s and William Frost’s Response to the Joinder by Hillsboro Defendants in Turner Ranch Properties, LP’s Motion for Partial Summary Judgment as to Claims of Gray and Frost Under Subfile No. LRO-28-008-9010; 11-23-15gray
New Mexico Copper Corporation’s, Harris Gray’s and William Frost’s Motion to Dismiss Defendants from this Expedited Inter Se Proceeding for Lack of Standing; 11-16-15gray
Turner Ranch Properties, L.P.’s Motion for Partial Summary Judgment and Memorandum in Support as to Claims of Gray and Frost Under Subfile No. LRO-28-008-9010; 11-4-15gray
SNM’ Motion for Partial Summary Judgment, Joinder in Support of Partial Summary Judgment Motion of Turner Ranch Properties, and Memorandum in Support; 11-16-15gray
NM Copper Company’s, William Frost’s and Harris Gray’s Response to Turner Ranch Properties, LLC’s Motion for Protective Order; 10-19-15gray
PRETRIAL ORDER; 6-27-16gray
Objection to Offer of Judgment (Gray – 9010); 9-15-14gray
Hillsboro Claimants’ Joinder in the Turner Ranch Properties, L.P.’s Motion for Partial Summary Judgment and Memorandum in Support as to Claims of Gray and Frost Under Subfile No. LRO-28-008-9010; 11-9-15gray
Certificate of Service – Hillsboro Answers and Responses to NM Copper et al, 2nd set of Interrogatories and Requests for Production; 10-29-15gray
Certificate of Completion of Deposition re: Thomas C. Turney; 11-2-15gray
Certificate of Completion of Deposition re: Harris Gray; 11-2-15gray
Certificate of Completion of Deposition re: Jeff Smith; 11-2-15gray
Certificate of Service – NM Copper et al Supplemental Discovery Responses served; 10-30-15gray
Certificate of Service – Turner Ranch Properties, Answers to NM Copper et al’s 2nd Set of Interrogatories and Responses to 2nd Set of Request for Prod; 10-30-15gray
Certificate of Service – NM Copper etal – Responds to 1st Set of Interrogatories and Requests for Production; 10-30-15gray
Certificate of Service – Hillsboro 1st Supp Answers to NM Copper et al 1st Set of Interrogatories; 10-28-15gray
Turner Ranch Properties, L.P.’s Reply to Claimants’ Response to Motion for Protective Order; 10-19-15gray
Turner Ranch Properties Response to Claimants Objections to Testimony of G Emlen Hall; 3-3-16gray
Certificate of Service – Turner Ranch 1st Supplemental Answers to NM Copper et al’s First Set of Interrogatories; 10-26-15gray
Certificate of Service – Turner Ranch Properties 1st Supplemental Responses to NM Copper et al’s First Set of Requests for Production; 10-26-15gray
Amended Notice Duces Tecum to Take Deposition (Max Yeh); 10-21-15gray
Turner Ranch Properties, L.P.’s Motion for Protective Order; 10-14-15gray
Turner Ranch Properties, L.P.’s Supplemental Witness List; 9-17-15gray
Notice of Telephonic Hearing; 10-16-15gray
NMPG’s Notice of Withdrawal of Intent to Participate; 10-16-15gray
Notice Duces Tecum to Take Deposition – Max Yeh; 10-9-15gray
Notice Duces Tecum to Take Deposition – James R. Kuipers, PE; 10-9-15gray
Notice of Deposition Duces Tecum to John W. Shomaker, Ph.D; 9-28-15gray
Certificate of Service of Exhibits to Response to NMCCs Objections to Testimony of Dr Max Yeh; (1 of 2); 3-4-16gray
Amended Notice to Take Depositon of Robert Pratt; 10-9-15gray
Certificate of Service (NM Copper, Frost and Gray – serves 2nd Set of Interrogatories and 2nd set of Requests for Production to Turner Ranch and NMPG); 10-2-15gray
Certificate of Service (Barrett et al., 2nd Set of interrogatories and requests for production); 10-1-15gray
Notice to Take Deposition (Robert Pratt); 9-24-15gray
Amended Expert and Lay Witness Identification in Subfile Numbers LRO-28-008-9009 and LRO-28-008-9010; 9-18-15gray
Order Designating Expedited Inter Se Proceeding; 9-26-14gray
Notice of Non-Availability – Tessa T. Davidson; 9-23-16gray
Objection to Offer of Judgment (NM Copper – 9009); 9-15-14gray
Notice of Deposition Duces Tecum to Jeff Smith; 8-28-15gray
Notice of Deposition Duces Tecum to Harris Gray; 8-28-15gray
Notice of Deposition Duces Tecum to Thomas C. Turney, P.E; 8-28-15gray
Amended Notice of Deposition Duces Tecum to Thomas C. Turney, PC; 8-28-15gray
Certificate of Service; 8-10-15gray
Objection to Offer of Judgment (Frost – 9010); 9-15-14gray
Certificate of Service (re: Objection to Offer of Judgment 9009/9010); 9-15-14gray
Pre-Trial Exhibit List (by Hillsboro Claimants); 6-30-16gray
Certificate of Service of Expert Report; 8-10-15gray
Revised Scheduling Order; 8-4-15gray
Summons (LRO-28-008-9010); 7-31-14gray
Summons (LRO-28-008-9009); 7-31-14gray
Certificate of Service (Charles P. Barrett, et a., Answers to 1st Set of Discovery); 5-1-15gray
Affidavit of 7-29-2014 Mailing (LRO-28-008-9010); 7-31-14gray
Notice of Issuance of Summons (LRO-28-008-9010); 7-31-14gray
Affidavit of 7-29-2014 Mailing (LRO-28-008-9009); 7-31-14gray
Notice of Issuance of Summons (LRO-28-008-9009); 7-31-14gray
Certificate of Service for Joint Motion for Revised Schedule and (Proposed) Order; 7-16-15gray
Joint Motion for Modification in Case Schedule and Proposed Revised Scheduling Order; 7-16-15gray
Notice of Motion Hearing (set for 9-17-14 at 1:30); 7-24-14gray
Exhibits to Response to NMCCs Objections to Testimony of Dr Max Yeh; (2 of 2); 3-4-16gray
NM Copper Corp’s, Harris Gray’s and William Frost’s Notice of Unavailability; 6-29-15gray
Hillsboro Certificate of Service Pre-Trial Exhibit List; 6-30-16gray
Certificate of Service of Expert Report; 6-29-15gray
Notice of Vacating Telephonic Conference; 6-20-16gray
Notice of Telephonic Conference; 6-20-16gray
State of New Mexico’s Objections to Witnesses and Exhibits; 2-19-16gray
Joint Motion for Telephonic Conference; 6-16-16gray
Turner Ranch Properties, L.P.’s Certificate of Service of Expert Report; 6-26-15gray
Certificate of Service (SNM’s 1st Set of Discovery to Harris Gray, et al); 6-26-15gray
Certificate of Service (NM Copper, et al., answers Tuner Ranch discovery); 6-19-15gray
Certificate of Service (1st Set of Discovery by Charles P. Barrett et. al.); 5-21-15gray
Notice of Continuation of Trial; 5-16-16gray
Notice of Hearing – Testimony of Dr. Max Yeh; 5-16-16gray
Subpoena for Appearance of Person for Trial – George Lotspeich; 3-11-16gray
Notice of Non-Availability (Jonathan Block); 5-20-15gray
Certificate of Service (Turner Ranch Answers to 1st Set of Discovery); 4-21-15gray
Certificate of Service (NMPG Answers to 1st Set of Discovery); 4-21-15gray
Turner Ranch Properties, L.P’s Witness List; 4-17-15gray
First Witness List (Charles P. Barrett, et al.); 4-17-15gray
Expert and Lay Witness Identification in Subfile Numbers LRO-28-008-9009 and LRO-28-008-9010; 4-17-15gray
Certificate of Service (Turner Ranch Properties 1st Set of Discovery to William J. Frost, et al); 3-30-15gray
Notice of Non-Availability (Tessa T. Davidson); 3-25-15gray
Reply to the SNM’s Response to the Joint Motion for Designation of Stream System Issue and Expedited Inter Se of Water Rights Claimed by New Mexico Copper Corporation, et al., Under Subfile Numbers LRO-28-008-9010 and LRO-28-008-9009; 4-14-14gray
Certificate of Service (NMCC’s 1st Set of Discovery to Turner Ranch and NMPG); 3-24-15gray
Notice to Take Deposition Duces Tecum (Depo of James Hangen); 3-23-15gray
Notice to Take Deposition Duces Tecum (Depo of Cheryl Thacker); 3-23-15gray
New Mexico Copper Corporation’s, Harris Gray’s and William Frost’s Notice of Unavailability; 3-18-14gray
Briefing Schedule Regarding Joint Motion for Designation of Stream System Issue and Expedited Inter Se of Water Rights Claimed by New Mexico Copper Corporation, et al., Under Subfile Numbers LRO-28-008-9010 and LRO-28-008-9009; 3-13-14gray
Certificate of Service (Subpoena for Appearance of Persons for George Lotspeich); 3-11-16gray
Amended Notice of Deposition Duces Tecum to William Frost; 3-7-16gray
Notice of Deposition Duces Tecum to William Frost; 3-7-16gray
Unopposed Motion to Withdraw as Counsel – Bruce Frederick; 2-2-15gray
Turner Ranch Properties, L.P.’s Proposed Findings of Fact and Conclusions of Law; 3-4-16gray
SNM’s Initial Proposed Findings of Fact and Conclusions of Law; 3-4-16gray
Response to NMCCs Objections to the Testimony of Dr Max Yeh; (filed by Hillsboro Claimants); 3-3-16gray
Hillsboro Claimants’ Proposed Findings of Fact and Conclusions of Law; 3-4-16gray
Order Denying Hillsboro Claimants’ and Turner Ranch Properties, L.P.’s Objections to New Mexico Copper Corporation, Harris Gray, and William Frost’s Designation of William Frost as a Fact Witness; and Order for the Deposition of William Frost; 3-4-16gray
Turner Ranch Properties, L.P.’s Response to Claimants’ Objections to Testimony of Jim Kuipers, P.E; 3-2-16gray
Entry of Appearance – Carey Bhalla obo Turner Ranch; 3-4-16gray
2nd Amended Notice of Pre-trial Conference; 3-4-16gray
Objections to Testimony of G. Emlen Hall; (filed by NM Copper, Frost and Gray); 2-19-16gray
Objections to Testimony of Max Yeh; (filed by NM Copper, Frost and Gray); 2-19-16gray
Response to Objections to the Testimony of William Frost; 2-29-16gray
Amended Notice of Pre-Trial Conference; 3-2-16gray
State of New Mexico’s Response to Motion to Set Stream System Issue on Right of New Mexico Copper, et al., and Reply to Response of New Mexico Copper, et al.; 2-19-14gray
Turner Ranch Properties, L.P’s Objections to Exhibits, Witnesses and Depostion Designations; 2-19-16gray
Joint Movants’ Reply to New Mexico Copper’s Response to Joint Motion for Designation of Stream System Issue and Expedited Inter Se of Water rights Claimed by New Mexico Copper Corporation, et al., Under Subfile Numbers LRO-28-008-9010 and LRO-28-008-9009; 2-28-14gray
Hillsboro’s Objections to Witnesses, Depositions and Trial Exhibits; 2-19-16gray
New Mexico Copper Corporation, Harris Gray and William Frost’s Objections to Testimony of Jim Kuipers, P.E; 2-19-16gray
Certificate of Service – Hillsboro Objections; 2-19-16gray
NM Copper Corporation, William Frost and Harris Gray’s Objections to Authenticity of Exhibits; 2-19-16gray
NM Copper Corporation, William Frost and Harris Gray’s Objections to Deposition Designations; 2-19-16gray
Notice of Trial; 2-17-16gray
Notice of Telephonic Pre-Trial Conference; 2-17-16gray
Turner Ranch Properties, L.P.’s Trial Witness List; 2-10-16gray
Turner Ranch Properties, L.P.’s Deposition Designations; 2-10-16gray
Scheduling Order; 1-23-15gray
Hillsboro Exhibit List; 2-10-16gray
Hillsboro Disclosure of Witnesses; 2-10-16gray
Order Denying Motion for Partial Summary Judgment; 1-15-16gray
Order Granting Unopposed Motion to Withdraw as Counsel; R. Bruce Frederick Withdraws; 2-3-15gray
New Mexico Copper Corporation’s Certificate of Service of Initial Disclosures; 2-3-15gray
Request for Setting; 2-3-14gray
Response to Joint Motion for Designation of Stream System Issue and Expedited Inter Se of Water Rights Claimed by New Mexico Copper Corporation, et al., Under Subfile Numbers LRO-28-008-9010 and LRO-28-008-9009; 2-3-14gray
Memorandum Order Denying Motion to Dismiss for Lack of Standing; 1-15-16gray
Certificate of Service-Davidson Initial Disclosure; 2-2-15gray
Limited Entry of Appearance; Douglas Meiklejohn, Eric D. Jantz and Jonathan M. Block; 2-2-15gray
Notice of Service List for SSI 97-107 – Instructions for Attorneys for Updating the Service List; 9-22-16preproject
Notice of Service List for SSI 97-107 – Instructions for Pro Se Parties for Updating the Service List; 9-22-16preproject
Form B – Notice of Intent to Participate – Edward F. Page; 9-21-16preproject
Order Designating Stream System Issue No. 107 Regarding Surface Water Rights Developed Before the Rio Grande Project; 7-6-16preproject
Certificate of Service – RE: Mtn Strike Form B – James Scott Boyd; 9-21-16preproject
Form B – Notice of Intent to Participate – Edward F. Page; 9-19-16preproject
Form B – Notice of Intent to Participate – James Scott Boyd individually and PR of the estate Nathan Boyd; 9-13-16preproject
Form B – Notice of Intent to Participate – Edward F. Page; 9-12-16preproject
SNM’s Reply to EBIDs Response to the US’ Motion to Continue the Stay of Proceedings in Stream System Issue No. 104; 10-28-11
EBID’s Response in Opposition to Pre-1906 Claimants’ Renewed Motion to Stay Proceedig in SSI-104; 10-27-15
City of Las Cruces’ Response to the Pre-1906 Claimants’ Renewed Motion to Stay Proceedings in SSI-104; 10-27-15
Notice of Filing (Verde); 11-2-11
SNMs Response in Opposition to the US Motion to Continue the Stay of Proceedings in Stream System Issue No. 104; 10-13-11
Motion for Order Lifting Stay (Estate of Dr. Nathan Boyd); 11-1-10
Certificate of Service of EPNG’s Response to State’s First Set of Interrogatories and Request for Production; 10-14-14
ORDER – re: stay; 10-24-11
SNM’s Response in Opposition to the Pre-1906 Claimants’ Renewed Motion to Stay Proceeding in SSI-104; 10-27-15
United States’ Response in Opposition to the Pre-1906 Claimants’ Renewed Motion to Stay Proceeding in SSI-104; 10-27-15
Pre-1906 Claimant’s Sammie Singh Sr., Sammie Singh Jr., Ed Provencio, Jonny Diaz, and John Fleming Reply to the Responses to Motion for Summary Judgment by NMSU, EBID and the City of Las Cruces; 10-23-12
Pre-1906 Claimant’s Sammie Singh,Sr., et al., Reply to the Responses to Motion for Summary Judgment by the Pecan Growers Assn., the SRGDCFA, NMSU, EBID and the City of Las Cruces; 10-22-12
Boyds Response to US’ Motion to Stay Stream System Issue No. 104; 10-17-11
Pre-1906 Claimants Comments on the SNM’s Notice of Supplemental Authority; 10-18-13
Notice of Interim Pre-Trial Conference; 10-27-14
Certificate of Service (Jack F. and Jean M. Darbyshire Trust’s Answers to State’s First Set of Interrogatories and Request for Production); 10-24-14
ORDER (request of City of Las Cruces, NMSU, NMPG and Stahmann Farms to continue stay of action of their Joint Motion to Lift Stay); 10-27-10
Certificate of Service Regarding Stahmanns Inc.’s Responses to the SNM’s First Set of Interrogatories and Requests for Production; 10-20-14
Verde’s Response to the US Motion to Continue the Stay of Proceedings in Stream System Issue No. 104; 10-13-11
City of Las Cruces Response and Memorandum in Opposition to Pre-1960 Claimants’ Motion for Summary Judgment and Request for Set Stream System Issue to Adjudicate Pre-1906 Rights; 10-5-12
ORDER GRANTING THE US MOTION FOR CONTINUANCE; 10-21-13
Certificate of Service (SRGDCFA Responses to the State’s First Set of Interrogatories and Requests for Production); 10-22-14
US Motion for Extension of Time to File Reply Memorandum to Responses to Motion to Continue Stay; 10-21-11
US Motion for Continuance of Hearing; 10-18-13
State of New Mexico’s Comments on the United States’ and City of El Paso’s Joint Response to Request for Statement of the Issues Regarding the United States’ Rio Grande Project; 10-9-12
Elephant Butte Irrigation District and United States’ Joint Response to Motion for Summary Judgment and Request to Set Stream Issue to Adjudicate Pre 1906 Rights; 10-5-12
Certificate of Service Regarding EBID’s Responses to the SNM’s First Set of Interrogatories and Requests for Production; 10-14-14
Notice of Service of US’ Objections and Response to SNM’ First Set of Interrogatories and Request for Production to Defendant US; 10-14-14
Certificate of Service (NMPG, et al., Response to State’s First Set of Interrogatories and Requests for Production); 10-14-14
Certificate of Service (El Paso’s Answers to State’s 1st Set of Interrogatories and Request Production); 10-14-14
NMSU and the City of Las Cruces Response in Opposition to US Motion to Continue Stay; 10-13-11
Certificate of Service (Verde response to State’s First Set of Interrogatories and Request for Production); 10-14-14
US Motion to Continue the Stay of Proceedings in Stream System Issue No. 104; 9-26-11
EBIDS Response to US’ Motion to Continue the Stay of Proceedings in Stream System Issue 104; 10-13-11
New Mexico State University’s Response to Certain Pre-1906 Claimants’ Motion for Summary Judgment and Request to Set Stream Issue to Adjudicate Pre-1906 Rights; 10-5-12
Pre-1906 Claimants’ Exhibits to the Response to the 8-27-15 US’ Motion in Limine; 8-28-15
NMPGs Response to US’ Motion to Continue Stay of Proceedings in Stream System Issue No. 104; 10-13-11
EPNG’s Notice of Joinder in NMSU and City of Las Cruces’ Response Opposing the US’ Motion to Continue the Stay of Proceedings; 10-13-11
State of New Mexico’s Notice of Supplemental Authority; 10-4-13
ORDER REGARDING APPEAL #33968; 9-29-14
ORDER ON NEXT ISSUES AND SCHEDULE FOR LITIGATION REGARDING THE US’ RIO GRANDE PROJECT; 10-12-12
Notice of Withdrawal by Counsel (Victor R. Marshall); 10-10-14
The Pre-1906 Claimants’ Renewed Motion to Stay Proceedings in SSI-104; 10-9-15
SRGDCFA’S and NMPGs Joint Response to Request for Statement of Issue Regarding the US’ Rights in the Rio Grande Project and the Sammie Singh, Sr.,et al’s Motion for Summary Judgment Regarding Pre-1906 Claims; 10-5-12
City of El Paso’s Joinder in NMSU’s Response to Certain Pre-1906 Claimants’ Motion for Summary Judgment and Request to Set Stream System Issue to Adjudicate Pre-1960 Rights; 10-5-12
Entry of Appearance; 9-29-15
ORDER – MOTION TO SUPPLEMENT RECORD GRANTED; 9-28-10
City of El Pasos Joinder in US Motion to Continue Stay of Proceedings; 9-27-11
Amended Certificate of Service; 9-25-14
Additional Designation of Records for Supplement; 9-29-10
Lions’s Gate Water’s Motion to Supplement the Court Record and Motion for Extension of Time to File Brief-in-Chief; 9-28-10
Designation of Records for Supplement (Lions Gate Water); 9-28-10
Verdes Response to the US Statement of Claim for Water for the Rio Grande Project; 9-24-10
City of Las Cruces’ Comments on Other Parties’ Statements Regarding SS No. 97-104; 9-24-10
SNMs Comments on the Claims of the United States Derived from the Rio Grande Project; 9-15-10
ORDER EXTENDING DEADLINE IN STREAM SYSTEM ISSUE 104; 9-22-11
Notice of Hearing, Scheduling Conference and Status Conferences; 9-13-16
Submission in Response to United States Statement of Claim; 9-24-10
NMSUs Comments Regarding US Statement of Claim for Water for the Rio Grande Project; 9-24-10
United States Statement of Claim for Water for the Rio Grande Project; 9-15-10
Statement of EPCWID No. 1 Regarding the US Statement of Claim for the Rio Grande Project; 9-15-10
Notice of Hearing (set 10-24-13 @ 9:00); 9-20-13
US Response to Parties Statements on Issues in Stream System Issue No. 4; 9-17-10
Response of EPCWID No. 1 to Parties Statement of Interests in Stream System Issue No. 104; 9-15-10
SRGDCFA Response to the US Motion to Clarify and Extend Deadline in Stream System Issue No. 104; 9-16-11
Joint Response to Request for Statement of the Issues Regarding the US’ Rio Grande Project; 9-21-12
SNMs Response to Order Denying Pre-1906 Claimants Motion to Stay Further Proceeding in SS-97-104; 9-2-14
Notice of Non-Availability – Davidson, Tessa; 9-21-16
EBID Response to Renewed Joint Motion to Stay Proceedings; 9-16-16
Motion to Clarify and Extend Deadline in Stream System Issue No. 4 (US); 9-12-11
Certificate of Service (SNM’s 1st Set of Interrogatories); 9-11-14
Statement on Stream System Issues by MSPM Associates LP; 9-9-10
SRGDCF Notice of Joinder with Stahmanns, NMSU, City of Las Cruces and NMPG in the Joint Motion for Order Lifting Stay of Stream System Issue No. 104; 9-9-11
Order Granting in part the United States’ Motion in Limine to Exclude Trial Evidence and Arguments that are Irrelevant and-or More Properly Relate to Issues Set for Hearing in Separate Proceedings; 9-4-15
Notice of Service List and Instructions for Pro Se Parties for Updating the Service List; 9-9-10
Notice of Service List and Instructions for Attorneys for Updating the Service List; 9-9-10
Motion for Leave to Participate in Stream System 104 (MSPM); 9-9-10
AMENDED SCHEDULE ORDER FOR MOTIONS RE: SS-97-104 – US INTEREST; 9-9-10
SNM’s Response to Certain Pre-1906 Claimants Motion for Summary Judgment and Request to Set Stream System Issue to Adjudicate Pre-1906 Rights; 9-6-12
Correspondence dated 9-5-15; 9-8-15
ORDER GRANTING THE US’ MOTION FOR EXTENSION OF TIME; 9-6-12
ORDER GRANTING MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION FOR SUMMARY JUDGMENT AND REQUEST TO SET STREAM ISSUE TO ADJUDICATE PRE-1906 RIGHTS; 9-6-12
Motion for Extension of Time to Respond to Request for Statement of the Issues Regarding the US’ Rio Grande Project; 9-5-12
CLC and EBID’s Motion for Extension of Time to Respond to Motion for Summary Judgment and Request to Set Stream Issue to Adjudicate Pre-1906 Rights Submitted by Sammie Singh Sr., et al; 9-5-12
ORDER ALLOWING FILING OF LATE NOTICE OF INTENT TO PARTCIPATE; 9-2-10
ORDER GRANTING MOTION FOR LEAVE TO FILE NOTICE OF INTENT TO PARTICIPATE IN STREAM SYSTEM ISSUE NO. 104 (Triple A Farms); 9-1-10
Verde’s Statement of Interest and Legal Position; 8-30-10
Statement on Stream System Issues by MSPM Associates LP; 8-30-10
Statement of Claims of Interest in Stream System Issue No. 104 (Triple A Farms, LLC, et.al.); 8-30-10
NMSU’s Claim of Interest and Legal Position Regarding Stream System Issue No. 104; 8-30-10
SNM’s Separate Report Stating Issues that can Next be Addressed in Stream System Issue SS-97-104; 9-5-12
Stahmanns Inc’s Claims of Interest; 8-30-10
Motion for Leave to File Notice of Intent to Participate in Stream System Issue No. 104; 8-30-10
Claims of Interest and Position Regarding Stream System Issue SS-97-104 (Boyd, et.al); 8-30-10
City of Las Cruces’ Statement of Interest in Stream System Issue No. 104; 8-30-10
City of El Paso’s Claim of Interest and Legal Position; 8-30-10
Renewed Joint Motion to Stay Proceedings and Brief in Support; 8-29-16
Notice of Change of Law Firm and Address; 8-29-16
City of Las Cruces’ Reply to Responses Filed in Opposition to the City’s Motion For Partial Summary Judgment that the US is Estopped from Obtaining a Pre-1906 Priority Date; 7-30-15
Certificate of Service; 8-29-16
SNM’s Motion for Leave to File Sur-Reply to EBIDs Reply in Opposition to the States Reponse to US MSJ and SurReply; 8-20-13
Pre-1906 Claimants’ Response to the US’ Motion in Limine; 8-28-15
Order Commencing Expedited inter se Proceeding to Determine the Claims of the Pre-1906 Claimants’ Designated Representatives to Ownership of Rights Derivative of the Rio Grande Dam and Irrigation Company and Setting a Scheduling Order; 8-28-15
US’ Motion in Limine to Exclude Trial Evidence and Arguments that are Irrelevant and More Properly Relate to Issues Set for Hearing in Separate Proceedings; 8-27-15
Subfile Offer of Judgment to Settle the United States of Americas Rio Grande Project Rights; 8-29-11
Final Pretrial Order; 8-28-15
Pre-1906 Claimants’ Reply in Support of Their Motion Requesting Designation of an Expedited inter se Proceeding; 8-10-15
SNM and CLC’ Response in Partial Support of the US’ Motion in Limine; 8-27-15
Memorandum Opinion and Order Addressing Pretrial Motions in SS-97-104; 8-20-15
Notice of Filing Docketing Statement (Pre-1906 Claimants by Robert Simon) Docketing Statement attached-118 pgs total (RE Order of June 18 2014); 8-11-14
Letter from Honorable James J. Wechsler dated August 27, 2015 = regarding Opening Statements; 8-27-15
NMPG’s Supplemental Final Trial and Demonstrative Exhibits List; 8-25-15
ORDER GRANTING MOTIONS TO FILE ADDITIONAL PLEADINGS; 8-22-13
Statement of Undisputed Facts in Support of Pre 1906 Claimants’ Motion for Summary Judgment; 8-22-12
Pre-1906 Claimants’ Memorandum in Support of Summary Judgment; 8-22-12
Request for Statement of Issues Regarding the United States’ Rio Grande Project; 8-16-12
Order Granting the State of New Mexico and City of Las Cruces’ June 29, 2015 Motion to Exclude Evidence; 8-18-15
Motion for Summary Judgment and Request to Set Stream Issue to Adjudicate Pre-1906 Rights; 8-22-12
ORDER GRANTING MOTION TO STRIKE; 8-20-12
SNM’s Motion for Leave to File Sur-Reply to the City El Paso’s Reply to the SNMs Response in Opp to US MSJ; 8-20-13
SNM’s Reply to NMPGs and SRGDCF’s Responses to its MSJ on the Amounts of Water and Priority Dates for the US’ Rio Grande Project Right; 8-5-13
Stipulation Regarding Authenticity and Admissibility of Exhibit Documents; 8-16-13
Notice of Errata to SNM’s Certificate of Provenance of Exhibits to its filings in Summary Judgment Proceeding on the Amounts of Water and Priority Date(s) for the US’ Rio Grande Project Right; 8-13-13
Letter dated 08-17-15 from Honorable James J. Wechsler regarding three summary judgment motions filed on June 29, 2015; 8-18-15
Order Granting the State’s Motion to Dismiss the US’ Claims to Groundwater and Denying the US’ Motion for Summary Judgment; 8-16-12
US Consolidated Reply to Responses filed to Motions in Support of Summary Judgment; 8-5-13
Notice of Filing Motion to Limit Record Proper in Appeal of June18, 2014 Order; 8-12-14
Pre-1906 Representative Claimants’ Proposed Scheduling Order; 8-10-15
Notice of Filing Motion to Limit Record Proper in Appeal No. 33,672 in the New Mexico Court of Appeals; 8-12-14
Order Taking Under Advisement Request to Lift Stay on Amicus Status for Lion’s Gate Water; 8-11-10
State of New Mexico’s Proposed Scheduling Order for Expedited inter se Proceedings; 8-7-15
SNM’s Certification of Provenance of Exhibits to its Filings in Summary Judgment Proceeding on the Amounts of Water and Priority Date(s) for the US’ Rio Grande Project Right; 8-6-13
EBID’s Response in Opposition to Pre-1906 Claimants’ Motion Requesting Designation of Expedited inter se Proceeding and Statement of Rights of the Pre-1906 Representative Claimants; 8-6-15
Pre-1906 Claimants’ Proposed Pre-trial Statements; 8-3-15
US’ Supplement to its Motion and Memorandum for Summary Judgment; Affidavit of Andrew Gahan; 8-5-13
SNM’s Reply to EBID’s Response to All Pending Motions for Summary Judgment; 8-5-13
SNM’s Reply to City of El Paso’s Combined Response to the MSJ on Project Priority and Amnt; 8-5-13
Reply of the SNM and the City of Las Cruces to the US’ Response in Opposition to the State of New Mexico and the City of Las Cruces’ Memorandum in Support and Renewed Motion for Summary Judgment on the Priority Dates of the US’ Rio Grande Project; 7-30-15
SNM’s Reply to US Consolidated Response in Opposition to the SNM’s and the CLC’ Motions and Memoranda in Support of Summary Judgment; 8-5-13
Pre-1906 Claimants Consolidated Reply to the US, OSE, CLC, EBID, NMSU, EPCWD1 and Verde Group’s Response to the US, Las Cruces, OSE and the Pre-1906 Claimants’ Motions for Summary Judgmetn Regarding the US’ Claims in SSI-104 in the LRGA; 8-5-13
City of Las Cruces Reply to the US Consolidated Response in Opposition to the SNM and CLC Motions and Memoranda in Support of Summary Judgment; 8-5-13
Reply of SNM and the CLC to the Pre-1906 Claimants Response to the Mtns for SJ of US, State, LC; 8-5-13
EBIDs Mtn for Leave to Reply and Reply State of New Mexicos Response Regarding Motions for Summary Judgment; 8-5-13
City of Las Cruces Reply to City of El Pasos Combined Response to Motions for Summary Judgment on Project Priority and Amount; 8-5-13
City of El Paso’s Motion for Leave to Reply and Reply to SNM’s Response in Opposition to US MSJ; 8-5-13
Proposed Pretrial Statements of SNM and CLC; 8-3-15
US’ Motion for Partial Summary Judgment and Memorandum in Support; 6-29-15
City of Las Cruces Consolidated Reply to New Mexico Pecan Growers Response to City of Las Cruces’ Motion for Summary Judgment and EBID’s Response to All Pending Motions Regarding Summary Judgment; 8-5-13
SCHEDULING ORDER FOR MOTIONS SS-97-104 UNITED STATES INTERESTS; 8-4-10
Addendum to Response in Opposition of the SNM and CLC to the US’ Motion for Partial Summary Judgment; 7-27-15
Pre-1906 Claimants’ Notice of Filing Motion to Amend Record Proper in COA #33,672; 7-31-14
Motion to Amend Record Proper (COA #33,672); 7-31-14
Order Denying the State of New Mexico’s Motion to Preclude Reply from the City of El Paso; 7-31-12
Order Denying the State of New Mexico’s Motion to Preclude Additional Brief from EP#1; 7-31-12
United States’ Reply to the State of New Mexico and the City of Las Cruces’ Response in Opposition to the United States’ Motion for Partial Summary Judgment; 7-30-15
Pre-1906 Claimants’ Filing of Errata to their Motion to Set an inter se Proceeding to Examine the Claims of Pre-1906 Claimants to Project, Diversion and Storage Rights; 7-30-15
Reply of New Mexico and Las Cruces to the Responses of EBID, the United States, and Others, to the Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project; 7-30-15
Schedule of Hearings Regarding Pretrial Motions; 7-29-15
SRGDCFA’ Response to the SNM and CLC’ Joint Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project; 7-23-15
Notice of Hearing Regarding Pre-1906 Claimants’ Motion to Designate Expedited Inter Se Proceedings; 7-29-15
City of El Paso’s Response in Opposition to the City of Las Cruces’ Motion for Partial Summary Judgment that the US is Estopped from Obtaining a Pre-1906 Priority Date; 7-29-15
City of Las Cruces 2nd half of Exhibits to the MSJ; 6-29-15
Pre-1906 Claimants’ Response to the SNM and CLC’ Motion to Exclude Evidence from Record and Summary Judgments and the US Summary Judgment on Priority Dates of the Federal Project; 7-21-15
State of New Mexico’s Response in Opposition to Motion to Designate Expedited Inter Se; 7-16-15
EBID’s Notice of Withdrawal of Counsel and Designation of Counsel; 7-25-14
United States’ Response in Opposition to the City of Las Cruces’ Motino for Partial Summary Judgment that the US is Estopped from Obtaining a Pre-1906 Priority Date; 7-21-15
Notice of Pre-Trial Conference (Amended); 7-24-14
SRGDCFA’s Response in Opposition to the Renewed Motion of the SNM and CLC for Summary Judgment on the Priority Dates for the US’ Rio Grande Project Right and Memorandum in Support; 7-23-15
SRGDCFA’s Response in Opposition to the CLC’ Motion for Partial Summary Judgment that the US is Estopped from Obtaining a Pre-1906 Priority Date for the Rio Grande Project and Brief in Support; 7-23-15
US’ Response in Opposition to the SNM and the CLC’ Memorandum in Support and Renewed Motion for Summary Judgment on the Priority Dates of the US’ Rio Grande Project; 7-21-15
EBID’s Response to SNM and CLC’ Joint Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project; 7-21-15
US’ Response in Opposition to the SNM and CLC’ Joint Motion and Memorandum in Support to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project; 7-21-15
Response in Opposition of the SNM and the CLC of the US’ Motion for Partial Summary Judgment; 7-21-15
NMPG’s Response in Opposition to the City of Las Cruces’ Motion for Partial Summary Judgment that the US’ is Estopped from Obtaining a Pre-1906 Priority Date for the Rio Grande Project and Brief in Support; 7-21-15
NMPG’s Response to SNM and CLC’ Joint Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project; 7-21-15
NMPG’s Response in Opposition to the Renewed Motion of the SNM and CLC for Summary Judgment on the Priority Dates for the US’ Rio Grande Project Right and Memorandum in Support; 7-21-15
United States’ Consolidated Reply to Responses to the US Motion for Summary Judgment; 7-13-12
EBID’s Response to Renewed Motion of the SNM and CLC for Summary Judgment on the Priority Dates of the US’ Rio Grande Project; 7-21-15
SRGDCFA’s Joinder in US’ Motion for Partial Summary Judgment and Memorandum in Support; 7-17-15
Notice of Interim Pre-trial Conference and Motion Hearing; 7-17-15
EBID’s Joinder in US’ Motion for Partial Summary Judgment and Memorandum in Support; 7-17-15
NMPG’s Joinder in US’ Motion for Partial Summary Judgment and Memorandum in Support; 7-16-15
Order on Motion for Extension of Time to File Response and Reply Briefs to all Pre-trial Motions in Stream System Issue No. 104; 7-14-15
EBID’s Objection to Pre-1906 Claimants’, SNM, and City of Las Cruces’ Exhibit Lists; 7-10-15
State of New Mexico’s Consolidated Reply to US’ Response to teh SNM’s Motion to DIsmiss the US’ Claims to Groundwater as a Source of Water for the Rio Grande Project Right and to City of El Paso’s Response to Motions to Dismiss; 7-13-12
United States’ Objections to the SNM, CLC, and Pre-1906 Claimants’ Exhibit Lists and Expert Reports; 7-10-15
State of New Mexico’s Reply to EBID’s Response to Dispositive Motions Regarding the Source of Water for the Rio Grande Project; 7-13-12
NMSU’ Reply Brief in Support of Motion to Dismiss the US’ Ownership Claims to Groundwater; 7-13-12
State of New Mexico’s Motion to Strike Response of Certain Pre-1906 Claimants to US Motion for Summary Judgment; 7-13-12
NMPG’s Reply to the US’ and EBID’s Responses to NMPG’s Motion to Dismiss the US’ Claim to Groundwater Rights in the Lower Rio Grande; 7-13-12
Verde’s Reply in Support of Motion to Dismiss the US’ Claims to Groundwater as a Source of Water for the Rio Grande Project Right; 7-12-12
Motion to Preclude Additional Brief from EP#1 on the United States’ Motion for Summary Judgment (filed by SNM); 7-10-12
City of Las Cruces’ Consolidated Reply to Responses to the City of Las Cruces’ Motion to Dismiss and Limit Claims of the United States; 7-13-12
City of El Paso’s Response in Opposition to State’s Motion to Preclude Reply Brief from City of El Paso on United States’ Motion for Summary Judgment; 7-13-12
City of El Paso’s Reply in Support of United States’ Motion for Summary Judgment; 7-13-12
City of Las Cruces’ Notice of Joinder in SNM’s Motion to Preclude Additional Brief from EP#1 on the US’ Motion for Summary Judgment; 7-11-12
Objections of the SNM and the CLC to the Proposed Exhibit and Witness Lists of the Participating Parties in SSI 104, US Priority Date; 7-10-15
City of Las Cruces’ Notice of Joinder in SNM’s Motion to Preclude Reply Brief from City of EL Paso on the US’ Motion for Summary Judgment; 7-11-12
City of El Paso’s Joinder in US’ Motion for Partial Summary Judgment and Memorandum in Support; 7-7-15
Motion to Preclude Reply Brief from City of El Paso on the United States’ Motion for Summary Judgment (filed by SNM); 7-10-12
SRGDCFA Amended Expert Witness List; 7-7-14
Notice of Unavailability of Counsel (EBID-Lisa J. Henne); 7-9-15
Clarified Objections of the SNM and the CLC to the Proposed Exhibit and Witness Lists of the Participating Parties in SSI 104, United States Priority Date; 7-10-15
Notice of Unavailability of Counsel – Dempsey, Rebecca; 7-8-16
Statement of Rights of Pre-1906 Representative Claimants Pursuant to the Court’s June 1, 2015 Order; 6-30-15
El Paso Natural Gas Company’s Reply in Support of its Motion to Dismiss United States’ Claims to Groundwater; 7-10-12
Unopposed Motion for Extension of Time to File Response and Reply Briefs to All Pre-Trial Motions in Stream System Issue No. 104; 7-9-15
SNM and CLC Memorandum in Support of Joint Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project; 6-29-15
Certificate of Service RE: Record Proper Appeal 33672; 7-9-14
Certificate of Costs from the County of Dona Ana in the State of New Mexico RE: Appeal 33672; 7-9-14
NMPG’s Final Trial and Demonstrative Exhibits List; 6-26-15
Amended Notice of Unavailability – Rebecca Dempsey; 7-8-16
Verdes Response to the United States’ Motion for Summary Judgment; 6-21-12
The Pre-1906 Claimants’ Motion Requesting Designationof Expedited Inter Se Proceeding to Address Representative Claimants’ Sub-Files; 6-30-15
Exhibits to the SNM and CLC Memo in support of Renewed Mtn for SJ; 6-29-15
SRGDCFA’s Final Trial and Demonstrative Exhibits List; 6-29-15
SNM and City of Las Cruces’ Joint Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project; 6-29-15
Memorandum Brief of the SNM and the City of Las Cruces in Support of Renewed Motion for Summary Judgment on the Priority Dates of the US’ Rio Grande Project Right; 6-29-15
City of Las Cruces’ Motion for Partial Summary Judgment that the US is Estopped from Obtaining a Pre-1906 Priority Date for the Rio Grande Project and Brief in Support Thereof; 6-29-15
Renewed Motion of the SNM and the CLC for Summary Judgment on the Priority Dates of the USâ?? Rio Grande Project Right; 6-29-15
Pre-1906 Claimants’ Response to the US’ Motion for Summar Judment and Motions to Dismiss Claims of the US by Verde Group, The Pecan Growers, Assn., the SRGCFA, NMSU, and City of Las Cruces; 6-21-12
State of New Mexico and City of Las Cruces Trial Exhibit List; 6-26-15
United States’ Consolidated Response to Motions to Dismiss; 6-21-12
United States’ List of Trial Exhibits; 6-26-15
EBID’s Final Trial Exhibit and Demonstrative Exhibit List; 6-26-15
City of El Paso’s Final Trial Exhibit List; 6-26-15
NMPG’s Response to the US’ Motion for Summary Judgment and Memorandum in Support; 6-21-12
Defendants’ Pre-1906 Claimants’ Trial Exhibit List; 6-24-15
Order on US’ Motion for Extension of the Deadline for Filing Pre-Trial Motions; 6-22-15
EBID’s Notice of Errata (correct its June 21, 2012 filing); 6-26-12
Scheduling Report (by SNM); 6-24-11
EPNG’s Response to US’ Motion for Summary Judgment; 6-22-12
SRGDCFA’s Response to Sammie Singh, Sr., et. al’s Motion to Dismiss all Claims by the U.S.; 6-21-12
Stahmanns Inc.’s Notice of Joinder in New Mexico Pecan Growers’ Response to the US’ Motion for Summary Judgment and Memorandum in Support; 6-22-12
Affidavit of Mark F. Sheridan in Support of EPNG’s Request for Rule 1-056(F) Relief; 6-22-12
EBID’s Response to all Dispositive Motions Regarding the Source or Sources of Water for the Rio Grande Project; 6-21-12
City of Las Cruces’ Response in Opposition to the US’ Motion for Summary Judgment
SRGCFA’ Response to US’ Motion for Summary Judgment; 6-21-12
SNM’s Memorandum in Opposition to US’ Motion for Summary Judgment; 6-21-12
US’ Motion for Extension of the Deadline for Filing Pre-Trial Motions; 6-18-15
NMSUs Response to the United States Motion for Summary Judgment; 6-21-12
SNM’s Response in Opposition to the United States’ Motion for Summary Judgment; 5-24-13
NMPG Response to Sammie Singh Sr., et al’s Motion to Dismiss all Claims by the US; 6-21-12
El Paso County Water Improvement District No 1’s Brief in Support of the US’ Motion for Summary Judgment; 6-21-12
City of El Paso’s Response to Motions to Dismiss; 6-21-12
Stahmann’s, NMSU’s, City of Las Cruces’ and NMPG’s Joint Reply to United States et al.’s Response to Joint Motion for Order Lifting Stay of Stream System Issue No. 104; 6-21-10
Certificate of Service – SNM Responds to 3rd Set of Discovery; 6-3-15
Order on EBID’s Motion for Extension of the Deadlines for Filing Final Trial Exhibit List and Demonstrative Exhibits; 6-19-15
Order Denying Joint Motion to Stay Proceedings in Stream System Issue 104; 6-19-1497104
ORDER ON US’ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLIES TO RESPONSES TO SUMMARY JUDGMENT MOTIONS IN SS 104; 6-20-13
NOTICE OF HEARING; 6-9-16
Unopposed Motion for Extension of Time to File Replies to Responses to Summary Judgment Motions in SS104; 6-19-13
Order Denying Pre-1906 Claimants’ Motion to Stay Further Proceedings in SS-97-104; 6-18-14
EBID’s Motion for Extension of the Deadlines for Filing Final Trial Exhibit Lists and Demonstrative Exhibits; 6-17-15
SRGDCFA’s Expert Witness List; 6-16-14
Pre-1906 Claimants’ Expert Witness List; 6-16-14
United States’ Disclosure and Identification of Expert Witness; 6-13-14
City of Las Cruces’ Expert Witness List; 6-13-14
Response of US, EBID, and El Paso County Water Improvement District No. 1 to Motion for Order Lifting Stay of Stream System Issue NO. 104; 6-9-10
United States’ Notice of Errata; 5-29-12
Jack F. and Jean M. Darbyshire Trust’s Response to All Pending Motions for Summary Judgment Regarding the Amounts of Water and the Priority Dates(s) for United States’ Rio Grande Project Ri; 6-11-13
Verde’s Response to United States’ Motion for Summary Judgment and Response to State of New Mexico’s Motion for Summary Judgment; 5-24-13
SNM’s Expert Witness List; 6-13-14
NMSU’s Expert Witness List; 6-13-14
EBID’s Disclosure and Identification of Expert Witness; 6-13-14
NMPGs’ Response to the City of Las Cruces Motion for Summary Judgment on Priority and Amnt Water for United States’ Ro Grande Project; 5-24-13
Order Denying Pre-1906 Claimants’ Feburary 18, 2015 Motion for Application of Judicial Estoppel; 6-1-15
Order Denying Pre-1906 Claimants’ February 28, 2015 Motion for Threshold Issue, and Establishing an Expedited Inter Se Proceeding on Representative Claims; 6-1-15
State of New Mexico’s Reply to United States’ Response to Joint Motion to Stay Proceedings; 5-27-14
EPCWID #1’s Response to the United States Motion for Summary Judgment; 5-24-13
Consolidated Reply in Support of Joint Motion to Stay Proceedings (EP/EPCWID); 5-27-14
Corrected Notice of Renewed Deposition Duces Tecum to Andrew H. Gahan; 5-28-15
EBID’s Response to All Pending Motions for Summary Judgment Regarding the Amounts of Water and the Priority Dates(s) for the Runited States’ Rio Grande Project Right; 5-24-13
State of New Mexico’s Reply to EBID’s Response to Motion to Stay Proceedings; 5-27-14
US’ Memorandum in Support of Motion for Summary Judgment; 5-18-12
US’ Consolidated Response in Opposition to the State of New Mexico’s and the CIty of Las Cruces’ Motions and Memoranda in Support of Summary Judgment; 5-24-13
NMPGs’ Response to the SNM’s Motion for Summary Judgment on Amounts of Water and Priority Dates for the US’ Rio Grande Project Right; 5-24-13
SNM’s Response in Opposition to the Pre-1906 Claimants’ Motion for Summary Judgment Against the U.S. Claims Under SSI 104; 5-24-13
NMSU’s Response to the United States Motion for Summary Judgment; 5-24-13
NMPGs’ Response to the United States’ Motion for Summary Judgment and Memorandum in Support; 5-24-13
EPNG’s Response in Opposition to the United States’ Motion for Summary Judgment; 5-24-13
NMPGs’ Response to Pre-1906 Claimants Motion for Summary Judgment Against the US Claims Under SSI 104; 5-24-13
EPCWID #1’s Response to the Pleading of Pre-1906 Claimants’ Miscaptioned as Pre-1906 Claimants’ Motion for Summary Judgment Against the U.S. Claims Under SSI 104; 5-24-13
City of Las Cruces’ Response in Opposition to the US’ Motion for Summary Judgment on Priority Date and Amounts of Water for US’ Rio Grande Project Right and to the Pre-1906 Claimants’ Motion for Summary Judgment Against the United States Claims Under SSI No. 104; 5-24-13
Pre-1906 Claiamnts’ Reply in Support of their Motion for Threshold Issue; 5-18-15
EPCWID #1’s Response to State of New Mexico’s Motion for Summary Judgment on Amounts of Water and Priority Dates for the US’ Rio Grande Project Right; 5-24-13
City of EL Paso’s Combined Response to the Motions for Summary Judgment on Project Priority and Amount; 5-24-13
SRGDCFA Motion to Dismiss US’ Claim to Rio Grande Project Water Rights; 5-18-12
EPCWID #1’s Response to City of Las Cruces Motion for Summary Judgment on Priority Date & Amounts; 5-24-13
Notice of Unavailability of Counsel (Rebecca Dempsey); 5-23-14
SRGDCFA’s Response to Summary Judgment Motions of the Pre-1906 Claimants, United States, State of New Mexico and the City of Las Cruces; 5-23-13
Correspondence – Carolyn Adams; 5-22-15
Notice of Renewed Deposition Duces Tecum to Andrew H. Gahan; 5-21-15
Notice of Non-Availability (Reckard); 5-20-13
United States’ Response to Joint Motion to Stay Proceedings; 5-15-14
Notice to the SNM for Deposition Duces Tecum of NMRA Rule 1-030(b)6) Designated Person; 5-19-15
Notice of Unavailability of Counsel-R. Lee Leininger; 5-19-16
Joint Motion to Set Oral Argument; 5-18-16
Verde’s Motion to Dismiss the US’ Claims to Groundwater as a Source of Water for the Rio Grande Project Right; 5-18-12
SNM’s Reply to the Responses of the US, EPCWID#1, and City of El Paso to the Pre-1906 Claimants’ Motion for Application of Judicial Estoppel; 5-18-15
Sammie Singh, Sr., Sammie Singh, Jr., Ed Provencio, Jonny Diaz, and John Fleming as Pre-1906 Claimants’ Motion to Dismiss all Claims by the US; 5-18-12
United States’ Motion for Summary Judgment; 5-18-12
SNMs Memorandum of Law in Support of Motion to Dismiss the US Claims to Groundwater as a Source of Water for the Rio Grande Project; 5-18-12
SNM’s Motion to Dismiss the US’ Claims to Groundwater as a Source of Water for the Rio Grande Project Right; 5-18-12
Statement of Undisputed Material Facts in Support of US’ Motion for Summary Judgment; 5-18-12
Verde Realty Operating Partnership, L.P., Verde Railroad Land LLC, Verde Intermodal Industrial Park, LLC, and Verde Border Industrial Park, LLC’s Response to the City of El Paso’s Motion to Stay Proceedings; 5-15-14
US, EBID, NMPG, SRGDCGA’ Joint Proposed Findings of Fact and Conclusions of Law; 5-9-16
NMSUs Motion to Dismiss the United States Claim to Ownership of Groundwater; 5-18-12
NMSU’s Memorandum Brief in Support of Motion to Dismiss the US’ Ownership Claims to Groundwater; 5-18-12
NMPG’s Motion to Dismiss the US’ Claim to Groundwater Rights in the Lower Rio Grande and its Brief in Support; 5-18-12
EPNG’s Motion to Dismiss States’ Claims to Groundwater as a Source of Water; 5-18-12
City of Las Cruces’ Motion to Dismiss and Limit Claims of the US; 5-18-12
City of Las Cruces’ Brief in Support of Motion to Dismiss and Limit Claims of the US; 5-18-12
City of Las Cruces’ Response in Opposition to Joint Motion to Stay Proceedings and Brief in Support; 5-15-14
Notice of Deposition Duces Tecum; 5-15-15
Pre-1906 Claimants’ Response to the U.S.’, The N.M. Office of State Engineer’s and City of Las Cruces’ Motions for Summary Judgment Regarding the U.S.’ Claims in SSI-104 in the LRGA; 5-17-13
Defendant EBID’s Response to Joint Motion to Stay Proceedings and Brief in Support; 5-15-14
Stahmann’s, NMSU’s, City of Las Cruces’ and NMPG’s Joint Motion for Order Lifting Stay of Stream System Issue No. 104; 5-18-10
State of New Mexico’s Response in Opposition to Joint Motion to Stay Proceedings; 5-15-14
US, EBID, NMPG and SRGDCGA’s Post-Trial Brief; 5-9-16
ORDER AMENDING BRIEFING SCHEDULE FOR DISPOSITIVE MOTIONS REGARDING THE SOURCE OR SOURCES OF WATER FOR THE RIO GRANDE PROJECT; 5-17-12
New Mexico Pecan Growers Response in Opposition to the Joint Motion to Stay Proceedings; 5-16-14
NMSU’s Response in Opposition to Joint Motion to Stay; 5-15-14
United States’ Response in Opposition to the Pre-1906 Claimants’ Motion for Application of Judicial Estoppel; 5-8-15
Notice of Deposition Duces Tecum; 5-14-15
Certificate of Service; 5-11-16
SRGDCFA’ Response in Opposition to the Joint Motion to Stay Proceedings; 5-14-14
United States Memorandum in Support of Motion for Summary Judgment; 4-24-13
State of New Mexico’s Request for Oral Argument and Post-Trial Memorandum in Support of 1906, 1908 and 1939 as Priority Dates for the United States’ Rio Grande Project Right; 5-9-16
Certificate of Service – Brief; 5-11-16
US’ Notice of Withdrawal of Motion; 5-11-15
City of Las Cruces’ Response in Opposition to the Pre-1906 Claimants’ Motion for Application of Judicial Estoppel; 5-11-15
Joint Motion of the US and SNM for Amended Schedule in Stream System Issue No. 104 and Request for Expedited Consideratione; 5-10-12
State of New Mexico’s Proposed Findings of Fact and Conclusions of Law; 5-9-16
City of Las Cruces’ Requested Findings of Fact and Conclusions of Law; 5-9-16
City of Las Cruces’ Post-Trial Brief in Support of 1906, 1908, and 1939 Priority Dates for the Rio Grande Project and Request for Oral Argument; 5-9-16
Response of Amicus Curiae EPCWID#1 in Opposition to Pre-1906 Claimants’ Motion for Application of Judicial Estoppel; 5-1-15
City of El Paso and EPCWID1’s Proposed Findings of Fact and Conclusions of Law Relating to a Priority Date for the Rio Grande Project Right of the US; 5-9-16
City of EL Paso and EPCWID1’s Brief in Support of Proposed Findings of Fact and Conclusions of Law Relating to a Priority Date for the Rio Grande Project Right of the United States; 5-9-16
US Motion for One Week Extension of Filing Deadlines in Stream System Issue No. 104 Briefing and Request for Expedited Consideration; 5-9-12
ORDER GRANTING EBID’S MOTION FOR EXTENSION OF TIME; 5-9-13
Joint Motion to Stay Proceedings and Brief in Support (City of El Paso, with the support of EPCWID); 4-17-14
EPCWID #1’s Response to EBID’s Motion for Extension of Time; 5-8-13
EBIDs Motion for Extension of Time to File Responses to Summary Judgment Motions & Replies; 5-3-13
Order on US’ Motion for One Week Extension of Filing Responses on Pre-1906 Claimants’ Motion for Application of Judicial Estoppel in Stream System Issue No. 104; 5-4-15
City of El Paso’s Response in Opposition to Pre-1906 Claimants’ Motion for Application of Judicial Estoppel and Response in Opposition to Pre-1906 Claimants’ Motion for Threshold Issue; 5-4-15
SNM’s Response in Opposition to Defendant EBIDs Motion for Extension of Time to File Summary Judgment Motions & Replies; 5-7-13
City of Las Cruces Brief in Support of Motion for Summary Judgment on Priority Date and Amounts of Water for United States’ Rio Grande Project Right; 4-19-13
US’ Motion for Continuance of Interim Pre-Trial Conference and Motion Hearing; 5-1-15
US’ Motion for Extension of the Deadlines for Filing Responses and Replies to the Pre-1906 Claimants’ Motion for Application of Judicial Estoppel; 5-1-15
SNM’s Response to the Pre-1906 Claimants’ Motion for Application of Judicial Estoppel; 5-1-15
SNM’s Response in Opposition to the Pre-1906 Claimants’ Motion for Threshold Issue; 5-1-15
Response of Amicus Curiae EPCWID#1 in Opposition to Pre-1906 Claimants’ Motion for Threshold Issue; 5-1-15
Notice of Interim Pre-Trial Conference and Motion Hearing; 4-28-15
City of Las Cruces Motion for Summary Judgment on Priority Date and Amounts of water for the United States’ Rio Grande Project Right; 4-29-13
EBID’ and the US’ Joint Response to Pre-1906 Claimants’ Motion for Threshold Issue; 5-1-15
Notice of Service of US’ Third Set of Interrogatories, Requests for Prodeuction and Request for Admission to the SNM; 5-1-15
Certificate of Service (SNM Responses to Pre-1906 Claimants Mtn Threshold/MtnJudicial Estoppel); 5-1-15
ORDER GRANTING MOTION FOR EXTENSION OF TIME TO RESPOND TO THE MOTION OF THE CITY OF EL PASO and EL PASO COUNTY WATER IMPROVEMENT DISTRICT NO. 1’S JOINT MOTION TO STAY; 4-30-14
Notice of Service of US’ 3rd Set of Interrogatories, Requests for Production and Requests for Admission to the State of New Mexico; 5-1-15
Notice of Motion Hearing Re: Pre-1906 Claimants’ Motion to Stay; 4-29-14
Notice of Motion Hearing re: EP and EPCWID Joint Motion to Stay Proceedings; 4-29-14
Order on US’ Motion for Extension of the Deadline to File Proposed Findings of Fact, Conclusions of Law, and Post-Trial Briefs; 4-28-16
Notice of Interim Pre-Trial Conference set for May 29 2014 at 8:30 a.m.; 4-29-14
Pre-1906 Claimants’ Proposed Findings of Fact and Conclusions of Law; 4-26-16
Motion for Extension of Time to Answer the City of El Paso’s and the El Paso County Water Improvement District No. 1’s Joint Motion to Stay Proceedings; 4-29-14
State of New Mexico Rebuttal Witness List; 4-22-15
Certificate of Service (SNM’s 2nd Set of Discovery to Pre-1906 Claimants); 4-28-15
Notice of Interim Pre-Trial Conference; 4-27-15
Memorandum in Support of SNMs Motion for Summary Judgment on the Amounts of Water and Priority Dates for the United States’ Rio Grande Project; 4-19-13
Joint Motion for Extension of Time to File Proposed Finding of Fact, Conclusions of Law, and Post-Trial Briefs; 4-27-16
Order Granting US’ Motion for Determiniation that the US’ Filing of Summary Judgment Pleadings is Timely, or in the Alternative, Allowing the Late Filing of Pleadings; 4-25-13
United States Motion for Determination that the US Filing of Summary Judgment Pleading is Timely, or in the Alternative, Allowing the Late Filings of Pleadings; 4-24-13
United States Motion for Summary Judgment; 4-24-13
Statement of Undisputed Material Facts in Support of United States Motion for Summary Judgment; 4-24-13
United States’ Disclosure of Rebuttal Witness List; 4-22-15
Southern Rio Grande Diversified Crop Farmers Association’s Trial Witness List; 4-22-15
New Mexico Pecan Growers’ Trial Witness List; 4-22-15
City of Las Cruces’ Rebuttal Witness List; 4-22-15
Elephant Butte Irrigation District’s Witness List; 4-22-15
Pre-1906 Claimants’ Designation of Fact Witnesses; 4-21-15
Mandate and Opinion; 4-13-15
ORDER Regarding Motion of EPCWID No. 1 to Make Filing in Stream System Issue 104; 4-13-12
SNMs Motion for Summary Judgment on the Amounts of Water and Priority Dates for the United States’ Rio Grande Project Right; 4-19-13
Pre-1906 DocketingStatement; 4-7-14
Notice of Non-Availability-Reckard; 4-17-14
ORDER – Setting Briefing Schedule for Dispositive Motions Regarding the Source or Sources of Water for the US Rio Grande Project; 4-13-12
Boyd Estate, et al as Pre-1906 Claimants’ Comment to the State Engineer and the US’ Proposal for the Threshold Issues for Project Water Rights; 3-30-12
Motion for Extension of Time to File Summary Judgment Motions in Stream System Issue No. 104; 4-10-13
Pre-1906 Claimants’ and Boyd Interests Reply in Support of Their Motion to Stay Proceedings in SSI 104; 3-27-14
US and EBID’s Joint Response to Pre-1906 Claimants Motion to Stay Further Proceedings in SSI-97-104; 3-17-14
Pre-1906 Claimants’ Withdrawal of Designation of Expert Witness; 4-10-15
Verde’s Comments on the US’ and SNM’s Separate Reports Regarding SSI 97-104; 3-30-12
ORDER GRANTING THE US MOTION FOR EXTENSION OF TIME TO FILE SUMMARY JUDGMENT MOTIONS; 4-10-13
Motion to Lift Stay of Consideration of Amicus Curiae Brief and For Permission to File Amended Amicus Curiae Brief to Address Newly Designated Stream System Issue SS-97-104 (Lion’s Gate Water); 3-22-10
NMSU Comment RE State and US Proposals filed March 16, 2012; 3-30-12
City of El Pasos and Amicus Comments re: Statements of Issue; 3-30-12
SRGDCFAs Comments Regarding the US and SNMs Statements of Issues Pertaining to the US’ Claims to Groundwater (objections Nos. 5&8); 3-30-12
NMPG’s Comments RE the US’ and the SNM’s Statements of Issues Pertaining to the US’ Claims to Groundwater (objections 5 & 8); 3-30-12
El Paso Natural Gas Companys Comment Re New Mexico’s and US’ Statements of Issues Filed March 16, 2012; 3-30-12
EBID’S Comments Re the US’ Proposal for Threshold Issue; 3-30-12
City of Las Cruces’ Comments in Support of State Engineer’s REport to the Court and Proposed Scheduling Order; 3-30-12
Notice of Comment Period; 3-20-12
Request for Setting (Motion to Stay Further Proceedings); 3-28-14
Notice of Completion of Briefing (Motion to Stay); 3-28-14
SNMs Response in Opposition to the Pre-1906 Claimants Motion to Stay Further Proceedings in SSI-97-104; 3-17-14
Order Granting Joint Motion for Extension of time to submit Trial Witness Lists, Expert Rebuttal Reports and to Disclose Rebuttal Witness Lists; 3-6-15
Notice of Non-Availability – Tessa T. Davidson; 3-25-15
Notice of Non-Availability – Robert Simon; 3-17-16
US’ Proposal for Threshold Issue, RE: State’s Subfile Offer of Judgment to Settle the USA’s Rio Grande Project Rights; 3-16-12
SCHEDULING ORDER REGARDING PRIORITY DATE PROCEEDINGS; 3-13-14
Notice of Unavailability of Counsel (Dempsey); 3-3-15
SNMs Separate Report on the Status of the Statement of Issues Pertaining to the US Claims’ to Groundwater (Objection Nos. 5&8); 3-16-12
Notice of Appeal (Pre-1906 Claimants); 3-12-14
Notice of Unavailability of Counsel-Dempsey; 3-11-16
SNM and City of Las Cruces’ Joint Reply to SRGDCFA and NMPG’s and Individual Pecan Growers’ Responses to US’ Response to State’s Offer of Judgment to Settle the US’ Rio Grande Project Right; 2-16-12
Tentative Outline for SS-97-104 Priority Date Schedule (submitted by OSE on 2-28-14); 3-3-14
Notice of Non-Availability (Simon); 3-9-15
Joint Motion for Extension of Time to Submit Trial Witness Lists, Expert Rebuttal Reports and to Disclose Rebuttal Witness Lists; 3-4-15
Amended Notice of Deposition Duces Tecum to Andrew H. Gahan; 2-27-15
Letter RE: Tentative Priority Date Schedule; (submitted by OSE on Court 2-28-14); 3-3-14
Notice of Hearing (Amended) – Set for March 7, 2014 @ 10:30 a.m.; 2-26-14
Pre-1906 Claimants’ Motion for Threshold Issue (26 pgs); 2-18-15
Pre-1906 Claimants Motion to Stay Further Proceedings in SSI-97-104; 2-28-14
Joint Reply of SNM and City of Las Cruces to City of El Paso’s Disputed Issues of Fact and Law re: US’ Response to State’s Offer of Judgment; 2-16-12
ORDER (1) GRANTING SUMMARY JUDGMENT REGARDING THE AMOUNTS OF WATER; (2) DENYING SUMMARY JUDGMENT REGARDING PRIORITY DATE; (3) DENYING SUMMARY JUDGMENT TO THE PRE-1906 CLAIMANTS; and (4) SETTING A SCHEDULING CONFERENCE; 2-17-14
Certificate of Service; 2-20-15
Pre-1906 Claimants’ Motion for Application of Judicial Estoppel; 2-18-15
Notice of Deposition Duces Tecum to Andrew H. Gahan; 2-20-15
US’ Consolidated Reply to Responses, RE: Offer of Judgment to Settle the US’ Rio Grande Project Water Rights; 2-16-12
Boyd Estate, et al., as Pre-1906 Claimants Reply to the State Engineer, et al., Responses to US Claim for Project Rights; 2-16-12
EBIDs Notice of Unavailability; 2-4-14
EBID-Notice of Unavailability; 2-18-13
2-16-12 – SNM, City of Las Cruces and Verde’s General Reply to the US’ Response to the State’s Offer of Judgment and the Responses of Participating Parties
SNM’s Reply to Verde’s Response and City of Las Cruces’ Reply to the US’ Response to the State’s Offer of Judgment to Settle the USA’s Rio Grande Project Rights; 2-16-12
NMSU’ Reply to Responses of United States and Other Participating Parties; 2-16-12
EBIDs Reply to All Responses Filed 1-20-12 regarding Statements of Issues to be Litigated in above Captioned Stream System Issue; 2-16-12
Notice of Deposition Decus Tecum to Neal W. Ackerly, PhD.; 2-3-15
SNM and City of Las Cruces’ Joint Reply to The Boyd Estate, James Scott Boyd, Sammie Singh, Jr., and John Fleming as Pre-1906 Claimant’s Response to the United States’ Response to the State Engineer’s Offer of Judgment to the U.S. for Project Rights; 2-16-12
EPCWIDs Reply in Support of Motion to Make Filings in Stream System Issue 104; 2-10-12
Status Hearing-Set for March 7, 2014 @ 9:00 am; 2-6-14
ORDER ON US MOTION FOR EXTENSION OF TIME TO REPLY TO RESPONSES REGARDING STATE’S OFFER OF JUDGMENT TO SETTLE THE US’ RIO GRANDE PROJECT WATER RIGHTS; 2-6-12
NMPGs Reply to Parties Responses to the US Response to States Offer of Judgment to Settle the US’ Rights in the Rio Grande Project; 2-16-12
EPNG Notice of Joinder in NMSU’s Reply to Responses of US and Other Participating Parties; 2-16-12
US Motion for Extension of Time to Reply to Responses Regarding States Offer of Judgment to Settle the US’ Rio Grande Project Water Rights; 1-31-12
SRGDCFAs Response to El Paso County Water Improvement Districts Motion to Make Filings in Stream System Issue No. 104; 1-30-12
Notice of Non-Availability-Simon; 1-30-14
Notice of Interim Pre-Trial Conference; 1-29-15
Certificate of Service; 1-29-15
Statement Concerning Prioritization of Stream System Issues; 1-29-10
Joint Response of the SNM and the City of Las Cruces in Opposition to EPCWIDs Motion to Make Filing; 1-27-12
NMPG’s and Individual Pecan Growers’ Response to US’ Response to State’s Offer of Judgment to Settle the US’ Rio Grande Project Water Rights; 1-23-12
Verde’s Response to US’ Response to State’s Offer of Judgment to Settle the United States’ Rio Grande Project Water Rights; 1-20-12
The Boyd Estate, et. al., as Pre-1906 Claimants’ Response to the US’ Response to the State Engineer’s Offer of Judgment to the US for Project Rights; 1-20-12
State of New Mexico’s Comments on the Listed Disputed Material Facts and Issues of Law Enumerated in the United States’ Response to the State’s Offer of Judgment; 1-20-12
Pre-1906 Claimants’ Second Amended Expert Witness List; 1-29-15
Pre-1906 Claimants’ First Amended Expert Witness List; 1-28-15
Certificate of Service of State’s Second Set of Interrogatories and Requests for Production to Defendant United States; 1-28-15
Entry of Appearance – Lisa J. Henne OBO EBID; 1-27-15
Response of El Paso County Water Improvement District No. 1 to US’ Response to State’s Offer of Judgment to Settle the US’ Rio Grande Project Water Rights; 1-20-12
EBID’s Response to US’ Response to State’s Offer of Judgment to Settle the US’ Rio Grande Project Water Rights; 1-20-12
Boyd – Additional Exhibits to the US Response to States Offer of Judgment; 1-20-12
NMPG’s and Indiviidual Pecan Growers’ Response to United States’ Response to State’s Offer of Judgment to Settle US’ Rio GRande Project Water Rights; 1-20-12
EBIDs Response to EPCWID Motion to Make Filings in Stream System Issue 104; 1-20-12
City of Las Cruces’ Reply to the US’ Response to State of New Mexico’s Offer of Judgment on United States’ Water Rights; 1-20-12
Boyd – Exhibits to the US Response to States Offer of Judgment to the US for Project Rights; 1-20-12
El Paso County Water Improvement Districts Motion to Make Filings in Stream System Issue 104; 1-17-12
Receipt for Exhibits; 1-19-16
City of El Paso’s Disputed Issues of Fact and Law RE: US’ Response to State’s Offer of Judgment; 1-20-12
SRGDCFA’s Reply to the US’ Response to State’s Offer of Judgment to Settle the US’ Rio Grande Project Water Rights; 1-19-12
Certificate of Service-EBID’s Expert Report prepared by Dr. Neal Ackerly; 1-12-15
Certificate of Service-City of Las Cruces’ Statement of Opinions of Eluid L. Martinez; 1-12-15
Order Granting Motion for Extension of Time Until January 12, 2015 to File Expert Reports; 1-9-15
State of New Mexico’s Response in Opposition to Amended Motion to Extend Time for Filing Pre-1906 Claimants’ Expert’s Report; 1-8-15
Order Setting a Deadline for the Filing of Proposed Findings of Fact and Conclusions of Law; 1-5-16
City of Las Cruces Amended Response to Motion for Order Lifting Stay; 12-16-10
Notice of Judge Reassignment (Partial); 12-13-10
US Response to States Offer of Judgment to Settle the US Rio Grande Project Water Rights; 1-5-12
Motion to Extend Time for Filing Pre-1906 Claimants’ Expert’s Report; 1-8-15
Amended Motion to Extend Time for Filing Pre-1906 Claimants’ Expert’s Report; 1-8-15
SNMs Response to Various Movants Motion for Order Lifting Stay; 12-15-10
Reply to Responses to Motion for Order Lifting Stay (Boyd); 12-21-10
Order Designating Stream System Issue/Expedited Inter Se Proceeding No. 104, The United States Interests in the Stream System; 1-8-10
United States’ Motion for Extension of Time; 12-17-13
Proposed Order (1) Granting Summary Judgment Regarding the Amounts of Water; (2) Denying Summary Judgment Regarding Priority Date; (3) Denying Summary Judgment to the Pre-1906 Claimants; and (4) Setting A Scheduling Conference; 12-11-13
Notice of Non-Availability (Simon 11-22 through 12-4); 11-5-14
Response of US, EBID, EPCWID #1 to Motion for Order Lifting Stay; 12-15-10
City of Las Cruces Response to Motion for Order Lifting Stay; 12-15-10
ORDER Denying Pre-1906 Claimants’ Renewed Motion to Stay Expedited Inter Se Proceeding Pending a Tenth Circuit Decision in James Scott Boyd, et al V. United States, et al, Case No. 15-002; 12-8-15
US’ Reply to Responses to Motion to Continue the Stay of Proceedings in Stream System Issue No. 104; 11-8-11
Pre-1906 Claimants’ Sammie Singh, Sr., et.al., Supplemental Exhibits to their Reply in Support Motion for Summary Judgment; 12-7-12
SNMs Reply to Boyds Response to the US Motion to Stay Stream System Issue No. 104; 11-8-11
ORDER DENYING MOTION TO CONTINUE STAY and SETTING INITIAL SCHEDULE OF PROCEEDINGS IN SSI No. 104; 11-29-11
Statement of Rights and Interests of Pre-1906 Water and Project Rights in SS-104 filed on behalf of the Estate of Dr. Nathan Boyd, et.al; 12-1-10
Notice of Supreme Court’s Order Appointing Special Master in No. 141, Orig., Texas v New Mexico et al; 11-6-14
Certificate of Service (Pre1906 Claimants’ Responses to SNM’s First Set of Interrogatories and Requests for Production); 11-3-14
September 2016 Monthly Adjudication Report; 10-6-16
US, EBID, NMPG and SRGDCGA’s Post-Trial Brief
US, EBID, NMPG, SRGDCGA’ Joint Proposed Findings of Fact and Conclusions of Law
City of Las Cruces’ Post-Trial Brief in Support of 1906, 1908, and 1939 Priority Dates for the Rio Grande Project and Request for Oral Argument
State of New Mexico’s Proposed Findings of Fact and Conclusions of Law
City of El Paso and EPCWID1’s Proposed Findings of Fact and Conclusions of Law Relating to a Priority Date for the Rio Grande Project Right of the United States
City of EL Paso and EPCWID1’s Brief in Support of Proposed Findings of Fact and Conclusions of Law Relating to a Priority Date for the Rio Grande Project Right of the Unit
SNM’ Request for Oral Argument and Post-Trial Memorandum in Support of 1906, 1908 and 1939 as Priority Dates for the United States’ Rio Grande Project Right
Pre-1906 Claimants’ Proposed Findings of Fact and Conclusions of Law
City of Las Cruces’ Requested Findings of Fact and Conclusions of Law
Renewed Joint Motion to Stay Proceedings and Brief in Support
Joint Motion to Set Oral Argument
Certificate of Service – Renewed Joint Mtn Stay
EBID’s Response in Opposition to Pre-1906 Claimants’ Renewed Motion to Stay Proceedig in SSI-104
Receipt for Exhibits
United States’ Response in Opposition to the Pre-1906 Claimants’ Renewed Motion to Stay Proceeding in SSI-104
The Pre-1906 Claimants’ Renewed Motion to Stay Proceeding in SSI-104
SNM’s Response in Opposition to the Pre-1906 Claimants’ Renewed Motion to Stay Proceeding in SSI-104
Order Denying Pre-1906 Claimants’ Motion to Stay Expedited Inter Se Proceeding Pending a Tenth Circuit Decision in James Scott Boyd, et al V. United States, et al, Case No. 15-002
City of Las Cruces’ Response to the Pre-1906 Claimants’ Renewed Motion to Stay Proceedings in SSI-104
Notice of Hearing, Scheduling Conference and Status Conferences
Notice of Unavailability of Counsel
Notice of Unavailability of Counsel – Rebecca Dempsey
Notice of Tenth Circuit Court of Appeals’ Order and Judgment Affirming District Court’s Denial of Appellants’ Motions to Intervene and Lift Stay
Pre-1906 Claimants’ Expert Witness List
New Mexico State University’s Expert Witness List
Pre-1906 Claimants’ Designation of Fact Witnesses
Order Granting Joint Motion for Extension of Time to Submit Trial Witness Lists, Expert Rebuttal Reports and to Disclose Rebuttal Witness Lists
Objections of the SNM and the CLC to the Proposed Exhibit and Witness Lists of the Participating Parties in SSI 104, US Priority Date
NMPG’s Supplemental Final Trial and Demonstrative Exhibits List
EBID’s Disclosure and Identification of Expert Witness
Clarified Objections of the SNM and the CLC to the Proposed Exhibit and Witness Lists of the Participating Parties in SSI 104, United States Priority Date
City of Las Cruces’ Rebuttal Witness List
Order Granting Motion for Extension of Time Until January 12, 2015 to File Expert Reports
United States’ Objections to the SNM, CLC, and Pre-1906 Claimants’ Exhibit Lists and Expert Reports
State of New Mexico and City of Las Cruces Trial Exhibit List
NMPG’s Final Trial and Demonstrative Exhibits List
New Mexico Pecan Growers’ Trial Witness List
Motion to Extend Time for Filing Pre-1906 Claimants’ Expert Report
EBID’s Objection to Pre-1906 Claimants’, SNM, and City of Las Cruces’ Exhibit Lists
EBID’s Final Trial Exhibit and Demonstrative Exhibit List
Joint Motion for Extension of Time to Submit Trial Witness Lists, Expert Rebuttal Reports and to Disclose Rebuttal Witness Lists
Elephante Butte Irrigation District’s Witness List
EBID’s Motion for Extension of the Deadlines for Filing Final Trial Exhibit Lists and Demonstrative Exhibits
Defendants’ Pre-1906 Claimants’ Trial Exhibit List
United States’ List of Trial Exhibits
City of Las Cruces’ Expert Witness List
City of El Paso’s Final Trial Exhibit List
Certificate of Service of Expert Historian Report
Certificate of Service – CLC’ Statement of Opinion of Eluid L. Martinez
Certificate of Service – RE: Expert Report by Dr. Neal Ackerly for EBID
State of New Mexico’s Response in Opposition to Amended Motion to Extend Time for Filing Pre-1906 Claimants’ Expert’s Report
State of New Mexico Expert Witness List
Amended Motion to Extend Time for Filing Pre-1906 Claimants’ Expert’s Report
United States’ Disclosure of Rebuttal Witness List
United States’ Disclosure and Identification of Expert Witness
State of New Mexico Rebuttal Witness List
SRGDCFA’s Final Trial and Demonstrative Exhibits List
SRGDCFA’s Expert Witness List
SRGDCFA’S AMENDED EXPERT WITNESS LIST
Southern Rio Grande Diversified Crop Farmers Association’s Trial Witness List
Pre-1906 Claimants’ Withdrawal of Designation of Expert Witness
Pre-1906 Claimants’ Second Amended Expert WItness List
Pre-1906 Claimants’ First Amended Expert Witness List
US’ Memorandum in Support of Motion for Summary Judgment (w-attachments)
Pre-1906 Claimants’ etal, Response to the US’ Mtn for Summary Judgment and Mtns to Dismiss Claims
Verde’s Response to the United States’ Motion for Summary Judgment
EPNG’s Response to United States’ Motion for Summary Judgment
CLC’s Joinder in SNM’s Motion to Preclude Reply Brief from City of El Paso on the US’ MSJ
United States’ Notice of Errata
Motion for Extension of Time to File Summary Judgment Motions in Stream System Issue No. 104
US’ Consolidated Reply to Responses to the US’ Motion for Summary Judgment
City of Las Cruces’ Response in Opposition to the US’ Motion for Summary Judgment
Affidavit of Mark F. Sheridan in Support of EPNG’s Request for Rule 1-056(F) Relief
SNM’s Memorandum in Opposition to United States’ Motion for Summary Judgment
EPCWID #1’s Brief in Support of the US’ Motion for Summary Judgment
Statement of Undisputed Material Facts in Support of United States’ Motion for Summary Judgment
SRGDCFA’s Response to US’ Motion for Summary Judgment
NMSU’s Response to the United States’ Motion for Summary Judgment
Stahmanns Inc.’s Notice of Joinder in NMPG’ Response to the US’ Motion for Summary Judgment and Memo
SNM’s Motion to Strike Response of Certain Pre-1906 Claimants to US MJS
SNM’s Motion to Preclude Reply Brief from City of El Paso on US’ Motion for Summary Judgment
SNM’ Motion to Preclude Additional Brief from EP#1 on the US’ Motion for Summary Judgment
NMPG’s Response to the United States’ Motion for Summary Judgment and Memorandum in Support
CLC’s Notice of Joinder in SNM’s Motion to Preclude Additional Brief from EP#1 on the US’ MSJ
City of EP’s Response in Opposition to State’s Mtn to Preclude Reply Brief from City EL on US’ MSJ
City of EP’s Reply in Support of US’ Motion for Summary Judgment
State of New Mexico’s Response in Opposition to the United States’ Motion for Summary Judgment
United States’ Memorandum in Support of Motion for Summary Judgment
US’ Consolidated Reply to Responses filed to Motions in Support of Summary Judgment
City of El Paso’s Combined Response to the Motions for Summary Judgment on Project Priority & Amount
US’ Supplement to its Motion and Memorandum for Summary Judgment,; Affidavit of Andrew Gahan
Certificate of Mailing (Order on US Mtn Extend Deadlines for Replies)
Pre-1906 Claimants’ Consolidated Reply to the US, OSE, CLC, EBID, NMSU, EPCWD1 and Verde
Unopposed Mtn for Extension of Time to File Replies to Responses to Summary Judgment Mtns
United States’ Motion for Summary Judgment
EPCWID No. 1’s Response to US Motion for Summary Judgment
Statement of Undisputed Material Facts in Support of United States’ MSJ
SNM’s Mtn-Leave to File Sur-Reply to the City EP’s Reply to the SNM’s Response in Opp to US MSJ
SNM’s Mtn-Leave to File Sur-Reply to EBID’s Reply in Oppo to the State’s Reponse to US’ MSJ-SurReply
Reply of SNM and the CLC to the Pre-1906 Claimants’ Response to the Mtns for SJ of US, State, LC
Order on US’ Unopposed Mtn for Extension of Time to File Replies to Responses to SJ Mtns
NMSU’s Response to the US’ Motion for Summary Judgment
City of Las Cruces’ Reply to City of El Paso’s Combined Response to Mtns for SJ
NMPG’s Response to US’ Motion for Summary Judgment and Memo in Support
El Paso Natural Gas Company’s Response in Opposition to the United States’ MSJ
EBID’s Mtn for Leave to Reply and Reply SNM’s Response Regarding Mtns for Summary Judgment
Darbyshire Trust’s Response to All Pending MSJ re: amnts and Priority
City of El Paso’s Motion for Leave to Reply and Reply to SNM’s Response in Opposition to US’ Motion
City of Las Cruces’ Reply to City of El Paso’s Combined Response to the Motions for Summary Judgment
City of El Paso’s Motion for Leave to Reply and Reply to SNM’s Response in Opposition to US’ MSJ
Verde’s Comments on the United States’ and State of New Mexico’s Separate Reports Re SS-97-104
United States’ Proposal Proposal for Threshold Issue RE State’s Subfile Offer of Judgment to Settle
SRGDCFA Comments re: the US’ and SNM’s Statements of Issue Pertaining to the US’ Claims to Groundwtr
SNM’s Separate Report on the Status of the Stmnt of Issues Pertaining to the US’ Claims to Groundwtr
SNM’s Reply to EBID’s Response to Dispositive Motions Re the Source of Water for the Rio Grande Proj
NMSU’s Comment Regarding State and US Proposals filed March 16, 2012
NMPG’s Comments RE: the US’ and SNM’s Statements of Issues Pertaining to the US’ Claims to Groundwtr
EPNGC’s Comment Regarding New Mexico’s and US’ Statement Of Issues filed March 16, 2012
Boyd Estate etal, as Pre1906 Claimants Comment to the OSE and US’ Proposal for the Threshold Issues
EBID’s Comments Re US’ Proposal for Threshold Issue Re State’s Subfile Offer of Judgment
CLC’ Comments in Support of State Engineer’s Report to the Court & Proposed Scheduling Order
City of El Paso’s and Amicus’ Comments re Statements of Issue
SNM’s Suggestions for, and Objections to, the Court’s Proposed Order of December 11, 2013
City of El Paso’s Suggestions and Objections to Proposed Order
Verde’s Comments on Proposed Order
United States’ Response to the Proposed Order
Tentative Priority Date Schedule (submitted by OSE on 2-28-14)
Proposed Order
Pre-1906 Claimants’ Suggestions and Objections to Court’s Proposed Order
Order (1) Granting SJ Re Amnts; (2) Deny SJ Re Priority; (3) Deny SJ to Pre-1906 Clmnts; Set Hrg
EPNGC’s Objection to the Court’s December 11, 2013, Proposed Order
EPCWID #1’S Suggestions and Objections to Proposed Order
Notice of Hearing (Amended)
Letter Tentative Priority Date Schedule-submitted by OSE (rec’ved 2-28-14)
EBID’s Suggestions and Objections
City of Las Cruces’ Suggestions, Objections and Request for Reconsideration
SNM’s Comments on the US’ and City of El Paso’s Joint Response to Request for Statement of the Issue
Request for Statement of Issues Regarding the United States’ Rio Grande Project
Order on Next Issues and Schedule for Litigation Regarding the United States’ Rio Grande Project
Joint Response to Request for Statement of the Issues Regarding the US’ Rio Grande Project
US’ Statement Claim for Water for the Rio Grande Project
TELEPHONIC HEARING NOTICE – set for 10-10-12 @ 9:00 A.M.
SRGDCFA and NMPG’ Joint Response to Request for Statement of Issues Re: US’ Rights in Rio Grande
SNM’s Separate Report Stating Issues that can next be Addressed in Stream System Issue SS-97-104
Subfile Offer of Judgment to Settle the United States of America’s Rio Grande Project Rights
Boyd, etal, Reply to the State Engineer, EBID, NMPA, SRGDCF’s, Las Cruces, EPCWID#1, Responses to US
US Consolidated Reply to Responses RE Offer of Judgment to Settle the US’ Rio Grande Project Water
SNM & CLC Joint Reply to SRGDCFA and NMPG and Individual Pecan Growers Responses to US’ Response
Verde’s Response to US’ Response to State’s Offer of Judgment to Settle the US’ Rio Grande Project
US Response To State’s Offer Of Judgment to Settle the US’ Rio Grande Project Water Rights
Joint Reply of SNM and CLC to City of El Paso’s Disputed Issues of Fact and Law re US’ Response
Boyd Estate, etal., Response to US’ Response To OSE Offer Judgmnt to US for Project Rights
SRGDCFA Reply To US’ Response to State’s Offer of Judgment to Settle the US’ RG Project Wtr Rights
SNM/CLC Joint Reply to Response of EPCWID #1 to US Response to State Offer Jdmt
SNM’s Reply to Verde Response and CLC Reply to US Response to States Offer to Sttle USA’s RG Project
SNM’s Comments on Listed Disputed Material Facts and Issues of Law Enumerated in the US’ Response
SNM and CLC Joint Reply to EBID Response to US’ Response to State’s Offer of Judgment to Settle
Response Of EPCWID #1 To US’ Response to State’s Offer of Judgment to Settle the US’ Rio Grande Proj
SNM/CLC Joint Reply to Boyd Estate etal as Pre-1906 Rspnse to US Rspnse to OSE Offr of Jdgmnt
SNM, CLC & Verde’s General Reply to US’ Response to State’s Offer and the Responses of Participating
NMSU’s Reply To Responses Of US and Other Parties
NMPG’s Reply to Parties Responses to the United States’ Response to the State’s Offer of Judgment
NMPG’s and Individual Pecan Growers Response to US Response to State’s Offer of Judgment
EBID’s Response To US’ Response to State’s Offer of Judgment to Settle the US’ RG Project Wtr Right
EBID’s Reply to Responses Filed January 20, 2012 Re Statements of Issues to be Litigated
CLC’ Reply to US’ Response to SNM’s Offer of Judgment on US’ Water Rights
City of El Paso’s Disputed Issue of Fact and Law re US’ Response to State’s Offer of Judgment
EPNGC’s Notice Of Joinder In NMSU’s Reply to Response of US’ and Other Participating Parties
SNM’s Reply to City of El Paso’s Combined Response to the MSJ on Project Priority and Amnt
EBID’s Mtn for Leave to Reply and Reply State of New Mexico’s Response Re MSJ
City of Las Cruces’ Reply to the US’ Consolidated Response in Opposition to the SNM and CLC Mtns
Verde’s Response to United States’ Motion for Summary Judgment and Response to SNM MSJ
State of New Mexico’s Motion for Summary Judgment
SNM’s Certificationof Provenance of Exhibits to its Filings in Summary Judgment Proceeding
Darbyshire Response to all pending MSJ
City of Las Cruces’ Consolidated Reply to NMPGs’ Response to CLC’ MSJ and EBID’s Response to all
City of EP’s Mtn for Leave to Reply and Reply to SNM’s Response in Opposition to US’ MSJ
State of New Mexico’s Notice of Supplemental Authority
SNM’s Reply to NMPGs and SRGDCFA’s Responses to its MSJ on the Amnts of Wtr and Priority Dates
City of EL Paso’s Combined Response to the Motions for Summary Judgment on Project Priority and Amnt
SNM’s Reply to US’ Consolidated Response in Opposition to the SNM’s and the CLC’ Motion
US’ Consolidated Response in Opposition to the SNM’s and City of Las Cruces Motions for Summary Jdgm
EPCWID#1’s Response to SNM’s MSJ on Amounts of Water and Priority Dates for US Project
SNM – Memo in Support of SNM Motion for Summary Judgment
Notice of Errata to SNM’s Certification of Provenance of Exhibits to its filings in Summary Jdgmnt
Reply of the SNM and the CLC to the Pre-1906 Claimants’ Response to the MSJ of US, State, CLC
NMPG’s Response to the SNM’s Motion for Summary Judgment on the Amounts of Water and Priority Dates
Pre-1906 Claimants Comments on teh SNM’s Notice of Supplemental Authority
NMPG’s Response in Opposition to the City of Las Cruces’ Motion for Partial Summary Judgment that the US’ is Estopped from Obtaining a Pre-1906 Priority Date for the Rio Grande Project and Brief in Support
US’ Motion for Partial Summary Judgment and Memorandum in Support
Memorandum Brief of the SNM and the City of Las Cruces in Support of Renewed Motion for Summary Judgment on the Priority Dates of the USâ?? Rio Grande Project Right
EBID’s Response to SNM and CLC’ Joint Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project
Order Granting the State of New Mexico and City of Las Cruces’ June 29, 2015 Motion to Exclude Evidence
NMPG’s Response to SNM and CLC’ Joint Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project
NMPG’s Response in Opposition to the Renewed Motion of the SNM and CLC for Summary Judgment on the Priority Dates for the US’ Rio Grande Project Right and Memorandum in Support
NMPG’s Joinder in US’ Motion for Partial Summary Judgment and Memorandum in Support
Exhibits to the Memorandum Brief of the SNM and CLC in Support of Renewed Motion for Summary Judgment on the Priority Dates of the US’ Rio Grande Project Right
City of Las Cruces’ 2nd half of Exhibits to 6-29-15 Motion for Partial Summary Judgment
City of Las Cruces’ Reply to Responses Filed in Opposition to the City’s Motion For Partial Summary Judgment that the US is Estopped from Obtaining a Pre-1906 Priority Date
Letter from Honorable James J. Wechsler dated 8-17-15 regarding three summary judgment motions filed on 6-29-15
Addendum to Response in Opposition of the SNM and CLC to the US’ Motion for Partial Summary Judgment
EBID’s Response to Renewed Motion of the SNM and CLC for Summary Judgment on the Priority Dates of the US’ Rio Grande Project
City of Las Cruces’ Motion for Partial Summary Judgment that the US is Estopped from Obtaining a Pre-1906 Priority Date for the Rio Grande Project and Brief in Support Thereof
United States’ Response in Opposition to the City of Las Cruces’ Motino for Partial Summary Judgment that the US is Estopped from Obtaining a Pre-1906 Priority Date
EBID’s Joinder in US’ Motion for Partial Summary Judgment and Memorandum in Support
City of El Paso’s Response in Opposition to the City of Las Cruces’ Motion for Partial Summary Judgment that the US is Estopped from Obtaining a Pre-1906 Priority Date
City of El Paso’s Joinder in US’ Motion for Partial Summary Judgment and Memorandum in Support
US’ Response in Opposition to the SNM and the CLC’ Memorandum in Support and Renewed Motion for Summary Judgment on the Priority Dates of the US’ Rio Grande Project
Reply of the SNM and the City of Las Cruces to the US’ Response in Opposition to the State of New Mexico and the City of Las Cruces’ Memorandum in Support and Renewed Motion for Summary Judgment on the Priority Dates of the US’ Rio Grande Project
SNM and CLC Memorandum in Support of Joint Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project
United States’ Reply to the State of New Mexico and the City of Las Cruces’ Response in Opposition to the United States’ Motion for Partial Summary Judgment
US’ Response in Opposition to the SNM and CLC’ Joint Motion and Memorandum in Support to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project
US’ Motion for Extension of the Deadline for Filing Pre-Trial Motions
Unopposed Motion for Extension of Time to File Response and Reply to All Pre-Trial Motions in SSI No. 104
State of New Mexico’s Response in Opposition to Motion to Designate Expedited Inter Se
SRGDCFA’s Joinder in US’ Motion for Partial Summary Judgment and Memorandum in Support
SNM and City of Las Cruces’ Joint Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project
SRGDCFA’s Response in Opposition to the Renewed Motion of the SNM and CLC for Summary Judgment on the Priority Dates for the US’ Rio Grande Project Right and Memorandum in Support
SRGDCFA’ Response to the SNM and CLC’ Joint Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Project
Schedule of Hearings Regarding Pretrial Motions
Response in Opposition of the SNM and the CLC of the US’ Motion for Partial Summary Judgment
Renewed Motion of the SNM and the CLC for Summary Judgment on the Priority Dates of the US’ Rio Grande Project Right
Order on US’ Motion for Extension of hte Deadline for Filing Pre-Trial Motions
Pre-1906 Claimants’ Proposed Pre-trial Statements
Reply of New Mexico and Las Cruces to the Responses of EBID, the United States, and Others, to the Motion to Exclude Evidence Unrelated to the US’ Interests in the Rio Grande Proje
Order on Motion for Extension of Time to File Response adn Reply Briefs to all Pre-trial Motions in SSI No. 104
Proposed Pretrial Statements of SNM and CLC
Pre-1906 Claimants’ Response to the SNM and CLC’ Motion to Exclude Evidence from Record and Summary Judgments and the US Summary Judgment on Priority Dates of the Federal Project
SNM’s Reply to EBID’s Response to All Pending Motions for Summary Judgment
SNM’s Reply to City of El Paso’s Combined Response to the MSJ on Project Priority and Amount
Pre-1906 Claimants’ Motion for Summary Judgment Against the US Claims Under SSI 104
Pre-1906 Claimants’ Consolidated Replies to the US, OSE, CLC, EBID’s, NMSU, EPCWID #1’s and Verde
EBID’s Response to All Pending Motions for Summary Judgment RE; Amounts of Water & Priority Dates
Stipulation Regarding Authenticity and Admissibility of Exhibit Documents
SRGDCFA Response to Summary Judgment Motions of the Pre-1906 Claimants, US, SNM and CLC
SNM’s Response in Opposition to the Pre-1906 Claimants’ Motion for Summary Judgment Against the US
NMPG’ Response to Pre-1906 Claimants’ Motion for Summary Judgment Against the U.S. Claims Under
City of Las Cruces’ Response in Opposition to US MSJ
EPCWID#1’s Response to Pre-1906 Motion for Summary Judgment against Claims Under SS104
Defendant EBID’s Motion for Leave to Reply to State of New Mexico’s Response Regarding MSJ
Darbyshire Response to all pending MSJ re: amnts of water
City of Las Cruces’ Reply to City of El Paso’s Combined Response to the Mtns for SJ
City of El Paso’s Combined Response to the Motions for Summary Judgment on Project Priority-Amnt
City of Las Cruces’ Consolidated Reply to NMPG’s Response to CLC’ MSJ and EBID’s Response to all
City of Las Cruces’ Response and Memorandum in Opposition to Pre-1906 Claimants’ MSJ and Request
Pre-1906 Claimant’s Sammie Singh Sr., et al Reply to Responses to MSJ by Pecan Growers et al.
Order Denying Pre-1906 Claimants’ Motion for Summary Judgment
Statement of Undisputed Facts in Support of Pre 1906 Claimants’ Motion for Summary Judgment
SRGDCFA and NMPG’ Joint Response to Request for Stmnt of Issues Re US’ Rights in Rio Grande
Pre-1906 Claimant’s Sammie Singh Sr., et al., Reply to the Responses to MSJ by NMSU et al
Order Granting Motion for Extension of Time to Respond to MSJ and Request to Set Stream Issue
Motion for Summary Judgment and Request to Set Stream Issue to Adjudicate Pre 1906 Rights
City of El Paso’s Joinder in NMSU’s Response to Certain Pre-1906 Claimants’ MSJ & Request to set
SNM’s Response to Certain Pre-1906 Claimants’ MSJ and Request to Set Stream Issue
Pre-1906 Claimants’ Supplemental Exhibit List to Their Reply in Support of Their MSJ
Pre 1906 Claimants Memorandum in Support of Summary Judgment
Notice of Hearing
EBID and US’ Joint Response to Motion for SUmmary Judgment and Request to Set Stream Issue
NMSU’s Response to Certain Pre-1906 Claimants’ MSJ and Request to Set Stream Issue
City of Las Cruces and EBID’ Motion for Extension of Time to Respond to MSJ and Request to Set
Order on US’ Motion for One Week Extension of Filing Responses on Pre-1906 Claimants’ Motion for Application of Judicial Estoppel in Stream System Issue No. 104
Order Granting in part the United States’ Motion in Limine to Exclude Trial Evidence and Arguments that are Irrelevant and/or More Properly Relate to Issues Set for Hearing in Separate Proceedings
Order Denying Pre-1906 Claimants’ Motion to Stay Expedited Inter Se Proceeding Pending a Tenth Circuit Decision in James Scott Boyd, et al V. United States, et al, Case No. 15-002
ORDER Granting EBID’s Motion for Extension of Time
Order Extending Deadline in Stream System Issue 104
Order Designating Stream System Issue/Expedited Inter Se Proceeding No. 104, the United States Interests in hte Stream System
Order Denying the SNM’s Motion to Preclude Additional Brief from EP#1
Order Allowing Filing of Late Notice of Intent to Participate
Order Granting the State’s Mtn to Dismiss the US’ Claims to Groundwater and Denying the US’ MSJ
Order Denying the SNM’s Motion to Preclude Reply From the City of El Paso
Order Denying Pre-1906 Claimants’ February 28, 2015 Motion for Threshold Issue, and Establishing an Expedited Inter Se Proceeding on Representative Claims
Memorandum Opinion and Order Addressing Pretrial Motions in SS-97-104
Order Denying Pre-1906 Claimants’ Motion to Stay Further Proceedings in SS-97-104
Order Denying Pre-1906 Claimants’ Feburary 18, 2015 Motion for Application of Judicial Estoppel
Order (1) Granting SJ Re: Amnts; (2) Deny SJ Re: Priority; (3) Deny SJ to Pre-1906 Clmnts; Set Hrg
Order Denying Motion to Continue Stay and Setting Initial Schedule fo Proceedings in Stream System Issue No. 104
Order Denying Joint Motion to Stay Proceedings in Stream System Issue 104
Order Regarding Motion of EPCWID #1 to Make Filing in Stream System Issue 104
Final Pretrial Order
Order Amending Briefing Schedule for Dispositive Motions re: the Source or Sources of Water
Order Allowing Withdrawal and Substitution of Counsel
Order (US Motion to Continue Stay) GRANTED
Notice of Supreme Court’s Order Appointing Special Master in No. 141, Orig., Texas v New Mexico, et al.
Scheduling Order Regarding Priority Date Proceedings
Notice of Judge Reassignment (Partial)
Letter from Honorable James J. Wechsler dated August 27, 2015 = regarding Opening Statements
United States’ Motion for Extension of Time
Scheduling Report
Scheduling Order Regarding Priority Date Proceedings – 3-13-14
Scheduling Order Regarding Priority Date Proceedings – 3-12-14
Scheduling Order for Motions; SS-97-104 United States Interest
Proposed Order Grant SJ re: amnts; Deny SJ re: priority date; Denying SJ to Pre-1906; Set Sched Conf
Order on US’ Motion for Extension of the Deadline for Filing Pre-Trial Motions
Letter dated 08-17-15 from Honorable James J. Wechsler regarding three summary judgment motions which were filed on June 29, 2015
Amended Scheduling Order for Motions – SS-97-104 US Interest
Order
Order Taking Under Advisement Request to Lift Stay on Amicus Status for Lion’s Gate Water
Order Setting Breifing Schedule for Dispositive Motions Regarding the Source or Sources of Water for the United States’ Rio Grande Project
Order Regarding Motion of EPCWID No. 1 to Make Filing in Stream System Issue 104
Order on US’ Unopposed Motion for Extension of Time to File Replies to Responses to SJ Mtns
Order on Motion for Extension of Time to File Response and Reply Briefs to all Pre-trial Motions in Stream System Issue No. 104
Order on EBID’s Motion for Extension of the Deadlines for Filing Final Trial Exhibit List and Demonstrative Exhibits
Order Granting the State of New Mexico and City of Las Cruces’ June 29, 2015 Motion to Exclude Evidence
Order on United State’s Motion for Extenson of Time to Reply to Responses Regarding State’s Offer of Judgment to Settle the US’ Rio Grande Project Water Rights
Order on Next Issues and Schedule for Litigation Regarding the US’ Rio Grande Project
Order Granting the US’ Motion for Extension of Time
Order Granting Motion to Strike
Order Granting Motion for Extension of Time to Respond to MSJ and Request to Set Stream Issue
Order Granting Joint Motion for Extension of Time to Submit Trial Witness Lists, Expert Rebuttal Reports and to Disclose Rebuttal Witness Lists
Order Granting Extension of Time
Order Granting Motion for Leave to File Notice of Intent to Participate in SS104
Order Granting Motion for Extension of Time Until January 12, 2015 to File Expert Reports
Order Granting Motion for Extension of Time to Respond to the Motion of the City of El Paso and El Paso County Water Improvement District No. 1’s Joint Motion to Stay
Pre-1906 Claimants’ Exhibits to the Response to the 8-27-15 US’ Motion in Limine
US’ Motion in Limine to Exclude Trial Evidence and Arguments that are Irrelevant and more Properly Relate to Issues Set for Hearing in SEparate Proceedings
Pre-1906 Claimants’ Response to the US’ Motion in Limine
SNM and CLC’ Response in Partial Support of the US’ Motion in Limine
Joint Motion to Stay Proceedings and Brief in Support
Verde Realty, et al.’s Response to the City of El Paso’s Motion to Stay Proceedings
United States’ Response to Joint Motion to Stay Proceedings
NMPG’s Response in Opposition to the Joint Motion to Stay Proceedings
Consolidated Reply in Support of Joint Motion to Stay Proceedings (EP-EPCWID)
SNM’s Response to Order Denying Pre-1906 Claimants’ Motion to Stay Further Proceeding in SS-97-104
Pre-1906 Claimants’ and Boyd Interest’s Reply in Support of Their Motion to Stay Proceedings SSI104
EBID’s Response to Joint Motion to Stay Proceedings and Brief in Support
City of Las Cruces’ Response in Opposition to Joint Motion to Stay and Brief in Support
US and EBID’s Joint Response to Pre-1906 Claimants’ Motion to Stay Further Proceedings in SSI-97-104
SRGDCFA Response in Opposition to Joint Motion to Stay Proceedings
SNM’s Response in Opposition to Joint Motion to Stay Proceedings
Order Denying Joint Motion to Stay Proceedings in Stream System 104
Certificate of Service – SNM Reply to EBID’s Response to Joint Motion to Stay Proceedings
Certificate of Service – Consolidated Reply in Support of Joint Motion to Stay Proceedings
SNM’s Response in Opposition to the Pre-1906 Claimants’ Motion to Stay Further Proceedings
SNM’s Reply to US’ Response to Joint Motion to Stay Proceedings
SNM’s Reply to EBID’s Response to Joint Motion to Stay Proceedings
Request for Setting on Motion to Stay Further Proceedings
Pre-1906 Claimants’ Motion to Stay Further Proceedings in SSI-97-104
Order Denying Pre-1906 Claimants’ Motion to Stay Further Proceedings in SS-97-104
Notice of Motion Hearing (re: Pre-1906 Claimants’ Motion to Stay)
Notice of Motion Hearing (re: City of El Paso and EPCWID’s Joint Motion to Stay)
NMSU’s Response in Opposition to Joint Motion to Stay
Notice of Completion of Briefing (Motion to Stay)
United States’ Consolidated Response to Motions to Dismiss
Pre-1906 Claimants’ etal, Response to the US’ Mtn for Summary Judgment and Mtns to Dismiss Claims
NMSU’s Memorandum Brief in Support of Motion to Dismiss the US’ Ownership Claims to Groundwater
NMPG’s Reply to the US and EBID’s Responses to NMPG’s Mtn Dismiss US Claim
EBID’s Notice of Errata
Verde’s Reply in Support of Mtn to Dismiss the US’ Claims to Groundwater as a Source of Water
SRGDCFA’s Motion to Dismiss US’ Claim to Rio Grande Project Water Rights
City of Las Cruces’ Motion to Dismiss and Limit Claims of the United State
City of Las Cruces’ Consolidated Reply to Responses to City of Las Cruces’ Mtn to Dismiss Claims
City of Las Cruces’ Brief in Support of Motion to Dismiss and Limit Claims of the United States
City of El Paso’s Response to Motions to Dismiss
Verde’s Mtn to Dismiss the US’ Claims to Groundwater as a Source of Water for the Rio Grande Project
SRGDCFA’s Response to Sammie Singh, Sr., et al’s Motion to Dismiss all Claims by the U.S.
SNM’s Memorandum of Law in Support of Motion to Dismiss the US’ Claims to Groundwater
SNM’s Consolidated Reply to US’ Response to SNM’s Mtn Dismiss the US’ Claims to Groundwater
Sammie Singh Sr., et al., as Pre-1906 Claimants’ Motion to Dismiss All Claims by the US
EBID’s Response to All Dispositive Motions Re: the Source/Sources of Water for the Rio Grande Proj.
SNM’s Mtn to Dismiss the US’ Claims to Groundwater as a Source of Water for the Rio Grande Project
NMSU’s Reply Brief in Support of Motion to Dismiss the US’ Ownership Claims to Groundwater
NMSU’s Motion to Dismiss the US’ Claim to Ownership of Groundwater
NMPG’s Response to Sammie Singh Sr., etal., Motion to Dismiss all Claims by the US
NMPG’s Motion to Dismiss the US’ Claim to Groundwater Rights in the Lower Rio Grande, and Its Brief
EPNG’s Reply in Support of its Motion to Dismiss United States’ Claims to Groundwater
EPNG’s Motion to Dismiss the United States’ Claims to Groundwater as a Source of Water
EPCWID #1’s Brief in Support of US’ Consolidated Resp to Mtns to Dismiss & Resp to SNM Mtn Preclude
United States’ Response in Opposition to the Pre-1906 Claimants’ Motion for Application of Judicial Estoppel
Pre-1906 Claimants’ Reply in Support of their Motion for Threshold Issue
US’ Motion for Extension of the Deadlines for Filing Responses and Replies to the Pre-1906 Claimants’ Motion for Application of Judicial Estoppel
US’ Motion for Continuance of Interim Pre-trial Conference and Motion Hearing
Response of Amicus Curiae EPCWID#1 in Opposition to Pre-1906 Claimants’ Motion for Threshold Issue
US’ Notice of Withdrawal of Motion
City of Las Cruces’ Response in Opposition to the Pre-1906 Claimants’ Motion for Application of Judicial Estoppel
SNM’s Response to the Pre-1906 Claimants’ Motion for Application of Judicial Estoppel
SNM’s Response in Opposition to the Pre-1906 Claimants’ Motion for Threshold Issue
SNM’s Reply to the Responses of the US, EPCWID#1, and City of El Paso to the Pre-1906 Claimants’ Motion for Application of Judicial Estoppel
Pre-1906 Claimants Motion for Threshold Issue
Response of Amicus Curiae EPCWID#1 in Opposition to Pre-1906 Claimants’ Motion for Application of Judicial Estoppel
Order Denying Pre-1906 Claimants’ Feburary 18, 2015 Motion for Application of Judicial Estoppel
Order Denying Pre-1906 Claimants’ February 28, 2015 Motion for Threshold Issue, and Establishing an Expedited Inter Se Proceeding on Representative Claims
City of El Paso’s Response in Opposition to Pre-1906 Claimants’ Motion for Application of Judicial Estoppel and Response in Opposition to Pre-1906 Claimants’ Motion for Threshold Issue
Pre-1906 Claimants’ Motion for Application of Judicial Estoppel
Order on US’ Motion for One Week Extension of Filing Responses on Pre-1906 Claimants’ Motion for Application of Judicial Estoppel in Stream System Issue No. 104
EBID’ and the US’ Joint Response to Pre-1906 Claimants’ Motion for Threshold Issue
Certificate of Service (SNM Responses to Pre-1906 Claimants Mtn Threshold/MtnJudicial Estoppel)
Notice of Unavailability of Counsel (Rebecca Dempsey)
Notice of Non-Availability (Reckard)
EBID-Notice of Unavailability
Defendant EBID’s Notice of WIthdrawal of Counsel and Designation of Counsel (Barncastle withdraws)
Notice of Service of US’ 3rd Set of Interrogatories, Requests for Production and Requests for Admission to the State of New Mexico
Certificate of Service Regarding Stahmanns Inc.’s Responses to the SNM’s First Set of Interrogatories and Requests for Production
Certificate of Service – NMPG’s Responses
Certificate of Service – Jack F. and Jean M. Darbyshire
Notice of Service of US’ Objections and Response to the SNM’s First Set of Interrogatories and Request for Production to Defendant US
Certificate of Service (Pre1906)
Certificate of Service Regarding EBID’s Responses to the SNM’s First Set of Interrogatories and Requests for Production
Certificate of Service of State’s Second Set of Interrogatories and Requests for Production to Defendant United States
Certificate of Service of EPNG’s Responses to State’s First Set of Interrogatories and Requests for Production
Certificate of Service – Verde Responses
Certificate of Service – SRGDCFA Responses
Certificate of Service – SNM Responds to 3rd Set of Discovery
Certificate of Service – Notice of Errata
Certificate of Service (SNM’s 2nd Set of Discovery to Pre-1906 Claimants)
Certificate of Service (City El Paso’s Answers to State’s First Set of Interrogatories and Request for Production
Certifacte of Service – SNM’s First Set of Interrogatories and Request for Production
Amended Certificate of Service
Notice of Deposition Duces Tecum – Esslinger
Notice to the SNM for Deposition Duces Tecum of NMRA Rule 1-030(b)6) Designated Person
Notice of Renewed Deposition Duces Tecum to Andrew H. Gahan
Notice of Deposition Duces Tecum to Neal W. Ackerly, Ph.D.
Notice of Deposition Duces Tecum to Andrew H. Gahan
Notice of Deposition Duces Tecum – Zach Libbin
Corrected Notice of Renewed Deposition Duces Tecum to Andrew H. Gahan
Certificate of Service-Gahan
Amended Notice of Deposition Duces Tecum to Andrew H. Gahan
Pre-1906 Claimants’ Consolidated Replies to the US, OSE, CLC, EBID’s, NMSU, EPCWID #1’s and Verde
SNM’s Reply to EBID’s Response to All Pending Mtns for SJ
EBID’s Response to All Pending Motions for Summary Judgment Re Amounts of Water & Priority dates
SNM’s Reply to US’ Consolidated Response in Opposition to the SNM’s and the CLC Motions
SNM’s Reply to City of El Paso’s Combined Response to the MSJ on Project Priority and Amnts
City of EL Paso’s Combined Response to the Motions for Summary Judgment on Project Priority and Amnt
EPCWID#1’s Response to City of Las Cruces’ Motion for Summary Judgment on Priority Date & Amounts
US’ Consolidated Response in Opposition to the State of New Mexico’s and City of Las Cruces Motions
City of Las Cruces’ Brief in Support of Motion for Summary Judgment on Priority Date and Amounts
Stipulation Regarding Authenticity and Admissibility of Exhibit Documents
SRGDCFA’s Response to Summary Judgment Motions
Pre-1906 Claimants’ Response to the US, the NMOSE, and CLC’ MSJ
Darbyshire Response to all pending MSJ re; amnts of water
Reply of the SNM/CLC to the Pre-1906 Claimants’ Response to the Mtns for SJ of the US, State, CLC
Order Granting Motions to File Additional Pleadings
NMPG’s Response to the City of Las Cruces’ Motion for Summary Judgment
EBID’S Mtn for Leave to Reply to SNM’s Response re Mtns for SJ
City of Las Cruces’ Reply to City of El Paso’s Combined Response to MSJ
City of Las Cruces’ Consolidated Reply to New Mexico Pecan Growers Response
City of Las Cruces’ Reply to the US’ Consolidated Response in Opposition to the SNM and CLC Mtns
City of Las Cruces’ Motion for Summary Judgment on Priority Date and Amounts
Notice of Filing Docketing Statement (Pre-1906 Claimants) Docketing Statement attached-118 pgs total
Notice of Filing Motion to Limit Record Proper in Appeal of June18, 2014
Notice of Filing Motion to Limit Record Proper in Appeal No. 33,672 in NM COA
Pre-1906 Claimants’ Notice of Filing Motion to Amend Record Proper in COA #33,672
Notice of Appeal (Pre-1906 Claimants by Robert Simon)
Clerk’s Certificate
Notice of Appeal
Notice of Appeal (Pre-1906 Claimants)
Motion to Amend Record Proper (COA #33,672)
Mandate and Memorandum Opinion
Certificate of Costs from the County of Dona Ana in the State of NM
Order Setting a Deadline for the Filing of Proposed Findings of Fact and Conclusions of Law
Order Granting US’ Unopposed Motion for Extension of Time for Filing Proposed Findings of Fact and Conclusions of Law
Order Designating SS-97-104
Notice of Service List; Instructions for Pro Se Parties for Updating Service List
Defendant EBID’s Notice of Withdrawal of Counsel and Designation of Counsel(Barncastle Withdraws)
Notice of Service List; Instructions for Attorneys for Updating Service List
Amnd Order Designating Priority, Transferability and Beneficial Use Elements of Domestic Well Water
Stipulated Subfile Order No. 102
Order Commencing Stream System Issue/Expedited Inter se Proceeding No. 102
Final Judgment
Final Judgment Decision Letter
Amended Order Commencing Stream System Issue/Expedited Inter se Proceeding No. 101
Motion for Permission to Exceed Page Limits in Reply Brief (Boyd)
Mandate and Opinion of the Court of Appeals
Docketing Statement
Third Motion to Amend Record Proper
Amended Motion for Permission to Exceed Page Limits in Reply Brief
Notice of Non Designation of Transcript
Notice of Assignment to the General Calendar
Motion for Leave to Extend Time for Filing Reply Brief
Motion for Leave to Exceed Page or Word Limitation of Brief and to Extend Time for Filing Brief
Designation of Transcript of Proceedings on Appeal (CLC, EBID, US)
Deny-2nd Motion to Amend Record Proper
Corrected Mt Leave to Exceed Page or Word Limitation of Brief and to Extend Time for Filing Brief
Statement of Claims by the Nathan E. Boyd Estate Pursuant to the Order Commencing
Motion to Reconsider the Order Dated 2-24-12 Granting the US, OSE, EBID and CIty of Las Cruces’ Mtn.
Order Granting (1) US’ & EBID’s and (2) CLC’ Motions to Dismiss Claims of the Estate of Nathan Boyd
Order Denying Motion for Reconsideration
Order Denying EBID’s Motion to Strike and for Attorney Fees
EBID’S Response and Motion to Strike Boyd Estate’s Mtn Reconsider 2-14-12 Order
Order Commencing Expedited Inter Se Proceeding to Determine the Claims of the Estate of Nathan Boyd
ORDER Granting the US’ Motion for Extension of Time to File Summary Judgment Motions
ORDER Denying Pre-1906 Claimants’ Motion to Set Stream System Issue 106
Notice of Hearing – SS-97-104
Briefing Schedule Regarding the Pre-1906 Claimants’ Motion to Set Stream System Issue 106
Briefing Schedule Regarding Joint Mtn for Designation of Stream System Issue & Expedited Inter Se
US’ Motion for Continuance of Hearing
Order Granting the US’ Motion for Continuance (resetting matter for 11-20-13)
Notice of Subile Status Conference and Working Session
Notice of Interim Pre-Trial Conference
EBID’s Notice of Unavailability
Notice of Non-Availability-Simon
Entry of Appearance
AMENDED NOTICE CONCERNING ELECTRONIC E-FILING IN THE LOWER RIO GRANDE
Notice of Filing of Hydrographic Survey Report for Outlying Areas Section, Lower Rio Grande Basin; 3-28-01hs
Notice of Filing of Hydrographic Survey Report for Southern Mesilla Valley Section, Lower Rio Grande Basin; 3-28-01hs
Notice of Filing of Nutt-Hockett Basin Hydrographic Survey; 6-29-98hs
Notice of Filing of Hydrographic Survey Report for Northern Mesilla Valley Section, Lower Rio Grande Basin;7-20-00hs
Reporte Sobre el Estado de la Adjudicación por el Estado de Nuevo México Para la Conferencia de Estado del 13 de Enero de 2015; filed 1-5-15snms
Reporte Sobre el Estado de la Adjudicación por el Estado de Nuevo México Para la Conferencia de Estado del 31 de Agosto de 2016; 8-23-16snms
Reporte Sobre el Estado de la Adjudicación por el Estado de Nuevo México Para la Conferencia de Estado del 27 de Abril de 2016; 4-19-16snms
Reporte Sobre el Estado de la Adjudicación Por El Estado De Nuevo México Para la Conferencia de Estado Del 28 de Enero de 2016; 1-22-16snms
Reporte Sobre El Estado de la Adjudicacion Por El Estado de Nuevo Mexico Para la Conferencia de Estado Del 12 de Noviembre de 2015; 11-5-2015snms
Reporte Sobre el Estado de la Adjudicación por el Estado de Nuevo México Para la Conferencia de Estado del 26 de Marzo de 2015; 3-19-15snms
Reporte Sobre el Estado de la Adjudicación Por el Estado de Nuevo México Para la Conferencia de Estado del 20, de Noviembre, de 2014; filed 11-12-14snms
Enmendado Reporte Sobre El Estado de la Adj Por el Estado de Nuevo Mexico; filed 4-25-14snms
State of New Mexico’s Report for the January 28, 2016 Status Conference; 1-22-16snm
State of New Mexico’s Status Report for the April 27, 2016 Status Conference; 4-19-16snm
Notice of Filing of State’s FY 2016 Rule 1-071.3(B) Report; 6-9-15snm
Notice of Filing of State’s FY Rule 1 071 3(B) Report; 7-29-14snm
State’s Mediation Report for the Status Conference March 26, 2015; 3-19-15snm
State’s Mediation Report for the Status Conference April 27, 2016; 4-19-16snm
State’s Mediation Report for the Status Conference-January 28, 2016; 1-20-16snm
SNM’s Status Report for the January 13, 2015 Status Conference; filed 1-5-15snm
State’s Mediation Report for the Status Conference November 12, 2015; 11-5-15snm
State’s Mediation Report for the Status Conference on January 13, 2015; filed 1-5-15snm
State’s Mediation Report for the Status Conference November 20, 2014; filed 11-12-14snm
Update of State’s 04-29-2014 Supp Med Report; 7-17-14snm
State’s Report on Outstanding Objections; 4-29-14snm
State’s Mediation Report for the 04-08-14 Status Conference; 4-10-14snm
State’s Status Report for the 04-08-14 Status Conference; 4-10-14snm
State’s Mediation Report for the Status Conference August 31, 2016; 8-23-16snm
State of New Mexico’s Status Report for the August 31, 2016 Status Conference; 8-23-16snm
State of New Mexico’s Status Report for the November 12, 2015 Status Conference; 11-5-15snm
State of NM Status Report for the March 26, 2015 Status Conference; 3-19-15snm
State of New Mexico’s Status Report for the November 20, 2014 Status Conference; filed 11-12-14snm
May2016
June2016
April – AMENDED2016
April2016
July2016
August2016
March2016
March – AMENDED2016
January2016
February2016
August (with attachments)2015
December2015
November2015
April2015
October2015
September2015
July2015
June2015
May2015
March2015
February2015
January2015
December2014
December Amended2014
November2014
October2014
September Supplement2014
September2014
August2014
July2014
June2014
May2014
April2014
March2014
February2014
February Supplement2014
January2014
SeptemberCP
OctoberCP
MayCP
MarchCP
AprilCP
NovemberCP
JuneCP
JulyCP
JanuaryCP
FebruaryCP
DecemberCP
AugustCP
Formulario B-101 – Notificación de participar (SS-97-101)
Formulario A – Respuesta a querella general de adjudicación
Formulario B-102 – Notificación de participar (SS-97-102)
Formulario B-103 – Notificación de participar (SS-97-103)
Formulario B-104 – Notificación de participar (SS-97-104)
Formulario B-3126, 2237 y 2236 – Notificación de participar (OA-97-3126, 2237 y 2236; NM Copper, Harris Gray y William J. Frost)
Formulario C – Objeción/respuesta a la oferta de adjudicación del estado
Formulario D – Notificación de cambio de domicilio o número telefónico
Aviso a los reclamantes de derechos de agua que reciben una oferta de fallo/orden provisional estipulada del estado
Formulario B-107 – Notificación de participar (SS-97-107)
Formulario E – Aviso de transferencia de derecho de propiedad
Form B – 101 – Notice of Intent to Participate (SS-97-101 – FDR/CIR)CP
Form B – 104 – Notice of Intent to Participate (SS-97-104 – United States Interest)CP
Form C – Objection/Response to State’s Offer of JudgmentCP
Form A – Answer to General Adjudication ComplaintCP
Form B – 102 – Notice of Intent to Participate (SS-97-102 – EBID Underground Water Claim)CP
Form B – 103 – Notice of Intent to Participate (SS-97-103 – EBID Groundwater Claim)CP
Form B – 2413 – Notice of Intent to Participate (RN-97-2413 – Claims of the Estate of Nathan Boyd)CP
Form B – LRO-28-008-9009/9010 – Notice of Intent to Participate (NM Copper, Frost and Gray)CP
Form B – Pre-1906 Claimants Inter Se Proceeding – Notice of Intent to ParticipateCP
Notice to Water Rights Claimants Receiving an Offer of Judgment/Stipulated Subfile Order from the StateCP
Primera Orden Modificada de Gestión de Casos Sobre Temas en el Sistema Fluvial Y DiligenciasCP
Quinta Orden Modificada Respecto de Procesos de Adjudicación de Aguas FluvialesCP
ORDEN DE GESTIÓN PROCESAL AUTORIZANDO LA NOTIFICACION MEDIANTE UN REPORTE MENSUALCP
Fifth Amended Order Regarding Stream Adjudication ProceduresCP
Sixth Amended Order Regarding Stream Adjudication ProceduresCP
Fourth Amended Order Regarding Stream Adjudication Procedures, Revised Oct 16, 2007CP
E-FILING NOTICECP
2nd Amended Case Management OrderCP
First Amended Case Management OrderCP
Seventh Amended Order Regarding Stream Adjudication ProceduresCP
Amended Notice Concerning Electronic E-Filing in the Lower Rio GrandeCP
Case Management Order Authorizing Notice by a Monthly ReportCP
Order for Hydrology CommitteeCP
Notice of Filing of State’s FY2017 Rule 1-071.3(B) Report; 9-28-16
Notice of and Invitation to Attend Joint Working Session New Mexico State Stream Adjudications Scheduled for October 6, 2016 at 9:30 a.m.; 9-19-16
Notice of Hearing, Scheduling Conference and Status Conferences; 9-13-16
Order for Electronic Record in the Lower Rio Grande Adjudication; 9-9-16
August 2016 Monthly Adjudication Report; 9-8-16
Notice of Status Conference – setting matter for 8-31-16 at 2:30 p.m.; 8-4-16
Reporte Sobre el Estado de la Adjudicación por el Estado de Nuevo México Para la Conferencia de Estado del 31 de Agosto de 2016; 8-23-16
State of New Mexico’s Status Report for the August 31, 2016 Status Conference; 8-23-16
State’s Mediation Report for the Status Conference August 31, 2016; 8-23-16
Informe 8-23-16
July 2016 Monthly Adjudication Report; 8-4-16
Order Regarding Surface Water Priority Dates Pending Resolution of Stream System Issue 104; 7-27-16
Amended Notice of Motion Hearing, setting matter for June 22, 2016 at 1:30 p.m.; 6-7-16
Pre-1906 Claimants’ Reply to EPCWID #1’s Response to EBID and OSE Motions to Designate Stream System Issues; 5-23-16
Reply of the SNM to Responses to its Motion to Designate the Status of Pre-Rio Grande Project Surface Water Rights as a Stream System Issue; 5-23-16
Reply to State of New Mexico’s Motion to Designate Mandamus Relief Regarding the Status of Pre-Rio Grande Project Surface Water Rights as a Stream System Issue; 5-23-16
EBID’s Reply to Responses of (1) SNM, (2) CLC, (3) NMPG, and (4) Pre-1906 Claimants to Motion for Designation of Stream System Issue for Pre-Rio Grande Project Water Rights; 5-23-16
Order Setting Time to Reply to EPCWID#1’s Response as Amicus Curiae to Motions to Designate Stream System Issues; 5-13-16
Response of CLC to EBID’s Motion for Designation of SSI for Pre-Rio Grande Project Water Rights and to Pre-1906 Claimants’ Motions to Designate SSI and Concurrence in SNM Response to Same; 4-18-16
El Paso County Water Improvement District No.1’s Response as Amicus Curiae to Motions to Designate Stream System Issues; 4-29-16
Notice of Motion Hearing – setting matter for June 22, 2016 at 1:30 p.m.; 4-25-16
City of El Paso’s Response to Motions to Designate Stream System Issues for Pre-Rio Grande Project Water Rights; 4-18-16
City of Las Cruces’ Concurrence with the Response in Opposition of the SNM to Motion to Designate Mandamus Relief Regarding the Status of Pre-Rio Grande Project Surface Water Rights as a Stream System Issue; 4-18-16
EBID’s Response to (1) Pre-1906 Claimants’ Motion to Set Stream System Issue regarding U.S. Claims to Pre-1906 Claimants’ Property Rights and (2) Pre-1906 Claimants’ Motion to Set Stream System Issue regarding whether U.S. Coerced Farmers into Signing Assignments of their Project, Storage, and Diversion Works and Water Rights Against Their Free Will; 4-18-16
EBID’s Response to Pre-1906 Claimants’ Motion to Set Stream System Issue for Templeton Doctrine Ground Water Rights; 4-18-16
EBID’s Response to the SNM’ Motion to Designate the Status of Pre-Rio Grande Surface Water Rights as a Stream System Issue; 4-18-16
EPCWID #1’s Motion for Leave to File Response as Amicus Curiae to Motions to Designate Stream System Issues; 4-18-16
NMPG’s Response to Motions for Designation of Stream System Issues for Pre-Rio Grande Project Water Rights; 4-18-16
Pre-1906 Claimants’ Response to OSE’s, EBID’s, and Miller’s Proposed Stream Issues; 4-18-16
Response of the SNM to EBID’s Motion for Designation of Stream System Issue for Pre-Rio Grande Project Water Rights; 4-18-16
Response of the SRGDCFA to Pre-1906 Claimants’ Motion to Set Stream System Issue for Templeton Doctrine, Where the Pre-1906 Claimants’ Rights are Separate from any US Claim and Regarding US Claims to Pre-1906 Claimants’ Property Rights; 4-18-16
Response of the State of New Mexico to Pre-1906 Claimants’ Motions to Designate Stream System Issues; 4-18-16
Response to Motions to Designate a Stream System Issue Related to Pre-Rio Grande Project Surface Water Rights (FILED BY U.S.); 4-18-16
SRGDCFA Response in Support of EBID’s Motion for Designation of Stream System Issue for Pre-Rio Grande Project Water Rights and SNM’s Motion to Designate the Status of Pre-Rio Grande Project Surface Water Rights as a SSI; 4-18-16
EBID’s Response to (1) Pre-1906 Claimants’ Mtn Set SSI Regarding Whether Farmers Lacked Title in 1905 Sufficient to Assign any Diversion or Storage Project Rights to the US, and (2) Pre-1906 Claimants’ Motion to Set Stream System Issue Regarding Whether Pre-1906 Claimant’s Rights are Separate from any U.S. Claim; 4-18-16
EBID’s Response to Miller Farms Parties’ Motion to Designate Mandamus Relief Regarding the Status of Pre-Rio Grande Project Surface Water Rights as a Stream System Issue; 4-18-16
EBID’s Response to Pre-1906 Claimants’ Motion to Set Stream System Issue Regarding Whether Rented State Land on Which Water is used Should be Administered Under State Laws; 4-18-16
Response in Opposition of the SNM to Motion to Designate Mandamus Relief Regarding the Status of Pre-Rio Grande Project Surface Water Rights as a Stream System Issue; 4-18-16
Pre-1906 Claimants’ Motion to Set Stream System Issue for Templeton Doctrine Ground Water Rights; 3-31-16
Pre-1906 Claimants’ Motion to Set Stream System Issue for Templeton Doctrine Ground Water Rights; 3-31-16
Pre-1906 Claimants’ Motion to Set Stream System Issue Regarding Whether Rented State Land on Which Water is Used Should be Administered Under State Laws; 3-31-16
Pre-1906 Claimants’ Motion to Set Stream System Issue Regarding Whether the U.S. Coerced Farmers into Signing Assignments of their Project, Storage, and Diversion Works and Water Rights Against their Free Will; 3-31-16
Pre-1906 Claimants’ Motion to Set Stream System Issue Regarding Whether the Farmers Lacked Title in 1905 Sufficient to Assign any Diversion or Storage Project Rights to the U.S.; 3-31-16
EBID’s Motion for Designation of Stream System Issue for Pre-Rio Grande Project Water Rights; 3-28-16
Motion to Designate Mandamus Relief Regarding the Status of Pre-Rio Grande Project Surface Water Rights as a Stream System Issue; 3-28-16
Motion to Designate the Status of Pre-Rio Grande Project Surface Water Rights as a Stream System Issue; 3-28-16
Correspondence from OSE – Proceeding on Pre-Project Rights in the LRG; 3-16-16
Correspondence from Honorable James J. Wechsler; 2-22-16
Notice of Telephonic Hearing set for 2-15-16; 2-10-16
Mandate and Opinion from COA- Filed 6-19-2015
Pre-filled forms for Doña Ana County
Mandate and Opinion of the Court of Appeals; 6-19-15nb
Order on Motion for Rehearing- Filed 11-17-2014
Pre-filled forms for Doña Ana County
Order on Motion for Rehearing (motion for rehearing denied); 11-17-14;nb
Amended Motion for Permission to Exceed Page Limits in Reply Brief; filed 7-11-13nb
Motion for Permission to Exceed Page Limits in Reply Brief; filed 7-11-13nb
Motion for Leave to Extend Time for Filing Reply Brief; filed 6-24-13nb
Corrected Motion for Leave t Exceed Page or Word Limitation of Brief and to Extend Time for Filing Brief; filed 3-14-13nb
Motion for Leave to Exceed Page or Word Limitation of Brief and to Extend Time for Filing Brief; filed 3-13-13nb
Certificate of Mailing; filed 1-23-13nb
Transmittal Letter; filed 1-23-13nb
Notice of Filing Transcript on Appeal; filed 1-7-13nb
Certificate of Satisfactory Arrangement-DiGregorio; filed 12-18-12nb
Certificate of Satisfactory Arrangement-Rubino; filed 12-18-12nb
Designation of Transcript of Proceedings on Appeal; filed 11-20-12nb
Third Motion to Amend Record Proper; filed 11-7-12nb
Notice of Nondesignation of Transcript; filed 11-7-12nb
Motion and ORDER on Second Motion to Amend the Record Proper; filed 10-15-12nb
Notice of Assignment to the General Calendar; 9-21-12;nb
Clerk’s Certificate; filed 7-6-12nb
Transmittal Letter; filed 7-6-12nb
Certificate of Costs; 7-6-12;nb
Docketing Statement (COA filed on 5-14-12); 7-5-12;nb
Notice of Withdrawal of Attorney for EBID-Beverly J. Singleman; filed 5-31-12nb
Order Denying Motion for Reconsideration; 4-20-12;nb
Order Denying EBID’s Motion to Strike and for Attorney Fees; 4-13-12;nb
Notice of Appeal; 4-6-12;nb
EBID’s Response and Motion to Strike Boyd Estate’s Motion to Reconsider the Court’s 2-14-12 Order Granting the US’, EBID’s and the City of Las Cruces’ Motions to Dismiss the Claims of the Estate of Nathan Boyd and for Attorney Fees; 3-13-12;nb
Motion Reconsider the Order Dated 2-24-12 Granting the US, OSE, EBID and City of Las Cruces’ Motions to Dismiss Estate of Nathan Boyd; 3-6-12;nb
Order Granting (1) the US’ and EBID’s and (2) The City of Las Cruces’ Motons to Dismiss the Claims of the Estate of Nathan Boyd; 2-24-12nb
Movant Boyd’s Reply to the US, EBID and Las Cruces’ Response in Support of His Motion for Leave to Clarify and Correct the Record; 10-26-11;nb
Boyd’s Motion for an Extension of Time to file a Reply to the US, EBID and Las Cruces’ Response to Boyd’s Motion for Leave to Clarify and Correct the Record; 10-26-11;nb
City of Las Cruces’ Response to Boyd Motion for Leave to Clarify and Correct the Record; 9-10-11;nb
City of Las Cruces’ Motion for Leave to File a Response to Boyd Motion for Leave to Clarify and Correct the Record; 9-20-11;nb
Notice of Errata for US’ and EBID’s Reply to the Boyd Motion for Leave to Clarify and Correct the Record; 9-14-11;nb
Order Granting City of Las Cruces’ Motion for Leave to File Response to Boyd Motion for Leave to Clarify and Correct the Record and Further Granting Such Leave for Other Parties to this Proceeding; 9-22-11;nb
US’ and EBID’s Reply to the Boyd Motion for Leave to Clarify and Correct the Record; 9-12-11;nb
Motion for Leave to Clarify and Correct the Record; 8-26-11;nb
City of Las Cruces’ Reply to the Boyd Response to the Motion to Dismiss Submitted by the US, EBID, Las Cruces and the Responses of the State of New Mexico’s and NMSU’s EBID’s Support of the Motions to Dismiss; 8-01-11;nb
US’ and EBID’s Reply to the Boyd Response to Motions to Dismiss; 7-25-11;nb
Notice of Errata to Boyd’s Response to the US, EBID, Las Cruce’s Motions to Dismiss, and the SNM & NMSU’s Response in Support of US and EBID’s Motion; 7-22-11;nb
Order Granting City of Las Cruces’ Motion for Extension of Time to Reply to Boyd Response to the Motion to Dimiss Submitted by the US, EBID, Las Cruces and the Responses of the SNM’s & NMSU, EBID’s Support of the Motions for to Dimiss; 7-21-11;nb
City of Las Cruces’ Motion for Extension of Time to Respond to Boyd Response to the Motion to Dismiss Submitted by the US, EBID, Las Cruces and the Responses of the SNM & NMSU’s EBID’s Support of the Motions to Dismiss; 7-18-11;nb
Boyd Response to the Motion to Dismiss Submitted by the US, EBID, Las Cruces and the Responses of the State of New Mexico’s & NMSU’s, EBID’s Support of the Motions to Dismiss; 7-14-11;nb
NMSU’s Response in Support of Motions to Dismiss filed by the US, EBID and City of Las Cruces; 7-8-11;nb
State’s Response to Motions to Dismiss by US and City of Las Cruces; 6-15-11;nb
Brief in Support of Las Cruces’ Motion to Dismiss Boyd Claims; 5-27-11;nb
City of Las Cruces Motion to Dismiss Boyd Claims; 5-27-11;nb
Memorandum in Support of Motion to Dismiss Statement of Claim of hte Estate of Nathan Boyd (US and EBID); 5-27-11nb
Motion to Dismiss (US and EBID); 5-27-11;nb
Scheding Order for Pretrial Motions Regarding Claims of the Estate of Nathan Boyd; 4-13-11;nb
Consolidated Proposed Scheduling Report; 3-18-11;nb
Statement of Claims by Nathan E. Boyd Estate Pursuant to the Order Commencing Expedited Inter Se Proceeding to Determine the Claims of the Estate of Nathan Boyd Filed February 4, 2011- Filed 3-4-2011
Pre-filled forms for Doña Ana County