Skip to main content

Anderson, Clinton Presba, 1895-1975

 Person

Dates

  • Existence: October 23, 1895 - November 11, 1975

Found in 7 Collections and/or Records:

Clinton P. Anderson Papers

 Collection
Identifier: MSS-20-BC
Scope and Content The collection is divided into 16 overlapping series, and also includes an oversized folder. There is some duplication of series, reflecting multiple processing efforts over time. The series breakdown is as follows: I. Historical documents of New Mexico and the West: diaries, manuscripts, correspondence, transcriptions, printed matter, business records and other papers, mostly relating to NM territorial history. Material from New Mexico Secretary of the Territory (MSS 25 SC)...
Dates: 1848-1975

Clinton P. Anderson Photographs

 Collection
Identifier: PICT-000-020
Abstract Photographs related to Senator Anderson's political career. Also contains some 19th century New Mexican scenes and portraits collected by Anderson.
Dates: Majority of material found within 1946-1975; 1848-1975

George F. Ellis Papers

 Collection
Identifier: MSS-694-BC
Abstract This collection contains correspondence and personal papers of George F. Ellis, manager of the Bell Ranch from 1947-1970, general and subject correspondence files (1944-1945) of former manager Albert K. Mitchell, and records from the Bell Ranch, 1929-1970.
Dates: 1929-1970

Governor Bruce King Papers, 1st Term,

 Collection
Identifier: 1972-009
Scope and Content Collection consists of official and personal papers of Governor King's first term. Includes legislative, judicial, federal and penal papers, as well as correspondence, reports and other materials from a variety of state agencies and private organizations. Some of the materials involve issues such as the very large array telescope; Space Shuttle Program; Waste Isolation Pilot Plant; Vietnam War; a port of entry at Anapra, New Mexico; and the activities of Reies Tijerina. Collection also includes...
Dates: 1971-1974

Governor David F. Cargo Papers,

 Collection
Identifier: 1969-001
Scope and Content Collection consists of official papers of Governor Cargo. Includes proclamations; appointments; executive orders; executive budgets; address to legislature and files relating to legislative issues such as education; judicial reports and reports of elected officials; reports of administrative agencies, boards and commissions; reports of state institutions and records of the Four Corners Regional Commission and other regional commissions. Federal records include correspondence with and news clips...
Dates: 1967-1970

Governor Jack M. Campbell Papers,

 Collection
Identifier: 1959-242
Scope and Content Collection consists of official and personal papers of Governor Campbell. The bulk of the collection consists of Campbell's official papers (1963-1966). Legislative papers include executive budgets, House and Senate bills, proclamations, correspondence with the U.S. congressional delegation from New Mexico, and various other documents. Federal papers consist of documents concerning federal agencies. Convention and conference materials pertain to various issues. Special issues involve the voting...
Dates: 1936-1967 (bulk: 1963-1966)

Governor John E. Miles Papers,

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