Skip to main content Skip to search results

Showing Collections: 251 - 275 of 806

Governor George Curry Papers,

 Collection
Identifier: 1959-092
Scope and Content Collection consists of official papers of Governor Curry. Includes letters sent and received, appointments, resignations and removals, proclamations, letterpress books, reports, and penal papers. Some materials relate to Curry's unsuccessful attempt to secure the return of Spanish archives of New Mexico that were transferred to the Library of Congress in 1903. Collection also includes official correspondence of J.W. Raynolds, who served as Interim Governor from April to August 1907, the period...
Dates: 1907-1910

Governor Henry Connelly Papers,

 Collection
Identifier: 1959-080
Scope and Content Collection consists of official papers of Governor Connelly. Includes letters sent and received, proclamations, one death warrant, and an 1866 message to the Legislative Assembly from William F.M. Arny, who served as Interim Governor from December 1866 to March 1867 while Governor Mitchell, who succeeded Connelly, was in Washington D.C.
Dates: 1861-1866

Governor Herbert J. Hagerman Papers,

 Collection
Identifier: 1959-091
Scope and Content Collection consists of official papers of Governor Hagerman. Includes letters sent and received, appointments, resignations and removals, a letterpress book, proclamations, reports, and penal papers. Some of the materials relate to issues such as public lands, the Las Vegas Reclamation Project, and the El Paso and Southwestern Railroad. Also within the collection are materials concerning charges against Quay County District Attorney M.C. Mechem and Socorro County District Attorney Elfego Baca,...
Dates: 1906-1907

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 James F. Hinkle Papers,

 Collection
Identifier: 1959-099
Scope and Content Collection consists of official papers of Governor Hinkle. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as natural resource conservation, extension of the Navajo reservation, and Indian land rights. Most of the conservation materials relate to reclamation projects involving the Canadian, Rio Grande, Pecos, Colorado, and La Plata rivers. Also within the collection is correspondence with New Mexico's congressional delegation,...
Dates: 1917-1924 (bulk 1923-1924)

Governor James S. Calhoun Papers,

 Collection
Identifier: 1959-075
Scope and Content Collection consists of official papers of Governor Calhoun. Includes letters sent and received, two proclamations by Calhoun, and one proclamation by Col. Edwin V. Sumner, who was in charge of the executive office from May to September 1852, the period between Governor Calhoun's departure and Governor Lane's arrival in New Mexico.

Some materials in Spanish.
Dates: 1851-1852

Governor Jerry Apodaca Papers,

 Collection
Identifier: 1976-030
Scope and Content Collection consists of official papers of Governor Apodaca. Executive papers include correspondence, proclamations, and appointments. Legislative papers include bills, veto messages and various other documents. State agencies, boards, committees, and institutions include materials from the Governors' Service Centers. Papers of state government contain materials from the National Governors' Conference. Special reports and issues pertain to drought, several state water projects and sewers, the...
Dates: 1975-1978

Governor John E. Miles Papers,

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

Governor John M. Washington Papers,

 Collection
Identifier: 1959-073
Scope and Content Collection consists of official papers of Governor Washington: one proclamation by Washington, and one letter received by Washington regarding the registration of Valencia County residents who chose to remain Mexican citizens following the annexation of New Mexico by the United States.

The letter is in English. The proclamation is in Spanish.
Dates: 1848-1849

Governor John Munroe Papers,

 Collection
Identifier: 1959-074
Scope and Content Collection consists of official papers of Governor Munroe: one proclamation announcing a constitutional convention in New Mexico. This item is the only extant record in official custody.

In Spanish.
Dates: 1850

Governor L. Bradford Prince Papers,

 Collection
Identifier: 1959-088
Scope and Content Collection consists of the official papers of L. Bradford Prince (1889-1893). Reports pertain to various territorial agencies and institutions. Special reports and issues discuss the Indians of New Mexico, the White Caps of San Miguel County (a vigilante group that protested Anglo encroachment on the land), statehood, and other issues. Penal papers consist of rewards for wanted men, pardons, commutations, and extraditions.
Dates: 1889-1893

Governor Lew Wallace Papers,

 Collection
Identifier: 1959-085
Scope and Content Collection consists of official and personal papers of Governor Wallace. Reports include one report from Wallace to the Secretary of the Interior discussing New Mexico's economy, agriculture, education, minerals, and problems (1879) and a second report from Wallace to the Legislative Assembly (1880). Penal papers consist of pardons, commutations, reprieves, remissions of fines, requisitions for extraditions to and from New Mexico, and death warrants. Wallace's personal papers include letters...
Dates: 1878-1926

Governor Lionel A. Sheldon Papers,

 Collection
Identifier: 1959-086
Scope and Content Collection consists of official papers of Governor Sheldon. Includes letters sent and received, appointments, reports, proclamations, and penal papers. Some reports and letters concern the construction of the territorial penitentiary in 1884. There is also an 1884 report from the Governor to the U.S. Secretary of the Interior.
Dates: 1881-1885

Governor Marsh Giddings Papers,

 Collection
Identifier: 1959-083
Scope and Content Collection consists of official papers of Governor Giddings. Included are one report to the governor dated 1871 and penal papers. Penal papers contain pardons, requests for pardons, reprieves, and requisitions for extraditions.
Dates: 1871-1875

Governor Merritt C. Mechem Papers,

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

Governor Miguel A. Otero Papers,

 Collection
Identifier: 1959-090
Scope and Content Collection consists of the official papers of Governor Otero. Correspondence includes several letterbooks of communications (1899- 1906). Messages to the New Mexico Legislative Assembly include the biannual reports of officials, agencies, boards, commissions, and institutions to the governor. Two of Otero's legislative messages have been published (1899, 1901). Special issues and investigations include documentation on the Thurston bill concerning territorial debt, the investigation of the...
Dates: 1897-1906

Governor Octaviano A. Larrazolo Papers,

 Collection
Identifier: 1959-097
Scope and Content Collection consists of official papers of Governor Larrazolo. Correspondence consists of letters sent and received (1918-1920). Oaths consist of Larrazolo's oath of office and speeches contain his official addresses. Legislative papers include special session correspondence and the bills of the 4th State Legislature. Reports are from various state agencies. Special reports and investigations include documentation concerning wildlife conservation, public lands, the Socorro County Public Schools,...
Dates: 1918-1920

Governor Richard C. Dillon Papers,

 Collection
Identifier: 1959-101
Scope and Content Collection consists of official papers of Governor Dillon. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as education, hospitals, conservation of natural resources, and highways, as well as materials relating to investigations of A.R. Manby's death, and the conduct of San Miguel County officials, including Francisco Quintana. Also within the collection are materials concerning the Colorado River Commission, Historical Society of New...
Dates: 1927-1930

Governor Robert B. Mitchell Papers,

 Collection
Identifier: 1959-081
Scope and Content Collection consists of official papers of Governor Mitchell. Correspondence consists of letters received (one item) and letters sent. Penal papers consist of a request for extradition.
Dates: 1866-1869

Governor Samuel Axtell Papers,

 Collection
Identifier: 1959-084
Scope and Content Collection consists of official papers of Governor Axtell. Includes letters sent and received, and penal papers, and one proclamation.

Some materials in Spanish.
Dates: 1875-1878

Governor Stephen Watts Kearny Papers,

 Collection
Identifier: 1959-069
Scope and Content Collection consists of official papers of Governor Kearny: two proclamations from September, 1846 announcing Kearny's appointments of government officials (one in English and one in English and Spanish), and one photocopy of Kearny's proclamation in Spanish announcing the annexation of New Mexico by the United States.

Some materials in Spanish.
Dates: 1846

Governor Sterling Price Papers,

 Collection
Identifier: 1959-072
Scope and Content Collection consists of official papers of Governor Price. Includes one letter from Price to Manuel Vigil giving permission to search for livestock lost during the Taos Revolt of 1847; one letter to Price from Padre Antonio Jose Martinez requesting clemency for participants in the Taos Revolt; and one photograph of a letter sent by Price to an unknown recipient. Only the letter from Price to Vigil was microfilmed in the Territorial Archives of New Mexico; the other documents in this collection...
Dates: 1847-1848

Governor Washington E. Lindsey Papers,

 Collection
Identifier: 1959-096
Scope and Content Collection consists of official papers of Governor Lindsey. Correspondence, appointments, resignations, proclamations, and executive orders involve various state agencies and institutions. Oaths consist of Lindseys oath of office. Reports concern the New Mexico Land Office and several New Mexico counties. Special reports and investigations include documentation on labor disputes in the Gallup area, a threatened strike in the Madrid mining district, the influenza outbreak in Rio Arriba County,...
Dates: 1917-1918

Governor William A. Pile Papers,

 Collection
Identifier: 1959-082
Scope and Content Collection consists of official papers of Governor Pile. Included are: correspondence (1 letter received, 2 letters sent); reports to the governor dated 1869; and penal papers (rewards for wanted men and a requisition for extradition).
Dates: 1869-1871

Governor William C. McDonald Papers,

 Collection
Identifier: 1959-094
Scope and Content Collection consists of official and personal papers of Governor McDonald. The bulk of the collection consists of McDonalds official papers (1912-1916). Legislative papers contain vetoes, messages, and documentation of the Governors Contingent Fund. Petitions involve the use of convict labor, construction of a dike on the Rio Grande, a right-of-way for the El Paso and Southwestern Railroad, and conditions at the Sugarite Mining Camp in Colfax County. Reports are from various state agencies and...
Dates: 1880-1968 (bulk, 1912-1916)

Filtered By

  • Language: Undetermined X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 436
New Mexico State Records Center and Archives 230
New Mexico State University Library Archives and Special Collections 59
UNM Center for Southwest Research & Special Collections 40
UNM Health Sciences Library and Informatics Center 18
∨ more  
Subject
New Mexico -- Politics and government -- 1848-1950 85
Clippings 74
New Mexico -- Officials and employees 74
State government records 72
Territorial records 65
∨ more
Legal files 56
Judicial records 53
New Mexico -- History -- 1848- 52
Minutes (Records) 50
Reports 49
Annual reports 48
Administrative agencies -- New Mexico 47
Account books 44
Wills 44
Photographs 40
Proclamations 38
Financial records 37
Scrapbooks 37
Conveyances 34
Tax records 34
Addresses 33
New Mexico -- History -- To 1848 33
New Mexico -- Politics and government -- 1951- 33
Diaries 30
Trial and arbitral proceedings 29
Dockets 28
Extradition -- New Mexico 28
Local government -- Records 27
Bonds (legal records) 26
New Mexico -- Description and travel 26
Publications 26
Deeds 25
Governors --New Mexico 25
Family papers 24
Legal documents 23
Manuscripts 19
New Mexico -- Social life and customs 19
Santa Fe (N.M.) -- History 19
Estate records 18
Governors -- New Mexico 17
Licenses 17
Santa Fe (N.M.) -- Commerce 17
Certificates 16
Map 15
Voting registers 15
Water rights -- New Mexico 15
By-laws 14
Deed books 14
Notarial documents 14
Pamphlets 14
Santa Fe (N.M.) -- Social life and customs 14
Contracts 13
Marriage records 13
New Mexico -- History 13
New Mexico -- Politics and government 13
Pardon --New Mexico 13
Genealogy 12
Letters 12
Maxwell Land Grant (N.M. and Colo.) 12
New Mexico -- History -- Civil War, 1861-1865 12
Programs 12
Authors, American -- New Mexico 11
Land titles -- Registration and transfer -- New Mexico 11
Letterpress copybooks 11
Merchants -- New Mexico -- Santa Fe 11
Mines and mineral resources -- New Mexico 11
Mortgages 11
New Mexico -- History, Military 11
New Mexico -- Politics and government -- To 1848 11
Articles of incorporation 10
Black-and-white photographs 10
Estate inventories 10
Indians of North America -- New Mexico 9
Invoices 9
Land grants -- New Mexico 9
Las Vegas (N.M.) -- History 9
Lincoln County (N.M.) -- History 9
Oral histories 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Artists -- New Mexico 8
Artists -- New Mexico -- Taos 8
Census records 8
Colfax County (N.M.) -- History 8
Constitutions 8
Drawing 8
Lawyers -- New Mexico 8
New Mexico -- Commerce 8
Poems 8
Visitors' books 8
Warrants 8
Archaeology -- New Mexico 7
Broadsides 7
Correspondence 7
Governors--New Mexico 7
Navajo Indian Reservation 7
Newspapers 7
Real property -- New Mexico 7
Receipts (Acknowledgments) 7
Santa Fe Trail 7
∧ less
 
Language
English 674
Spanish; Castilian 39
French 1
German 1
 
Names
Atchison, Topeka, and Santa Fe Railway Company 12
Hewett, Edgar L. (Edgar Lee), 1865-1946 11
Prince, L. Bradford (Le Baron Bradford), 1840-1922 11
Cutting, Bronson M., 1888-1935 10
Historical Society of New Mexico 9
∨ more
Lummis, Charles Fletcher, 1859-1928 9
Palace of the Governors (Santa Fe, N.M.) 8
School of American Research (Santa Fe, N.M.) 8
Austin, Mary, 1868-1934 7
Cassidy, Ina Sizer, 1869-1965 7
Hagerman, Herbert J. (Herbert James), 1871-1935 7
Roosevelt, Theodore, 1858-1919 7
Fall, Albert B. (Albert Bacon), 1861-1944 6
Fray Angélico Chávez History Library 6
Fred Harvey (Firm) 6
Meem, John Gaw, 1894-1983 6
Otero, Miguel Antonio, 1859-1944 6
Taos Society of Artists 6
Vigil, Donaciano, 1802-1877 6
Walter, Paul A. F. 6
Anderson, Clinton Presba, 1895-1975 5
Baumann, Gustave, 1881-1971 5
Chavez, Angelico, 1910-1996 5
Chavez, Dennis, 1888-1962 5
Civilian Conservation Corps (U.S.) 5
Laboratory of Anthropology (Museum of New Mexico) 5
Museum of Fine Arts (Museum of New Mexico) 5
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 5
O'Keeffe, Georgia, 1887-1986 5
United States. Army. Volunteer Cavalry, 1st 5
Alianza Federal de las Mercedes 4
Bandelier, Adolph Francis Alphonse, 1840-1914 4
Bent, Charles, 1799-1847 4
Billy, the Kid 4
Blumenschein, E. L. (Ernest Leonard), 1874-1960 4
Cassidy, Gerald, 1869-1934 4
Catron, Thomas Benton, 1840-1921 4
Domenici, Pete 4
Jones, Andrieus Aristieus, 1862-1927 4
La Fonda (Hotel : Santa Fe, N.M.) 4
Luhan, Mabel Dodge, 1879-1962 4
Martínez, Antonio José, 1793-1867 4
Montoya, Joseph Manuel, 1915-1978 4
Spidle, Jake W., 1941- 4
United States. Bureau of Indian Affairs 4
United States. Pueblo Lands Board 4
United States. Work Projects Administration 4
American College of Surgeons 3
Avery, Jennie M., -1976 3
Bataan Memorial Methodist Hospital (Albuquerque, N.M.) 3
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 3
Bloom, Lansing Bartlett, 1880- 3
Blumenschein, Helen G. (Helen Greene), 1909-1989 3
Blumenschein, Mary Shepard Greene, 1869-1958 3
Bynner, Witter, 1881-1968 3
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 3
Charles Ilfeld Company 3
Federal Writers' Project. New Mexico 3
Fletcher, Alice C. (Alice Cunningham), 1838-1923 3
Garrett, Elizabeth, 1885?-1947 3
Hatch, Carl Atwood, 1889-1963 3
Hudspeth, Andrew Hutchins, 1874- 3
Long, Haniel, 1888-1956 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Messervy, William S. 3
Museum of International Folk Art (N.M.) 3
New Mexico. Legislature 3
Presbyterian Hospital (Albuquerque, N.M.) 3
School of American Archaeology (Santa Fe, N.M.) 3
Simmons, Marc, 1937- 3
St. Vincent Hospital (Sante Fe, N.M.) 3
Vargas, Diego de, 1643-1704 3
Villa, Pancho, 1878-1923 3
Waste Isolation Pilot Plant (N.M.) 3
Western Interstate Commission for Higher Education 3
Adams, Ansel, 1902-1984 2
Apodaca, Jerry, 1934- 2
Applegate, Frank G. (Frank Guy), 1881-1931 2
Arny, W. F. M. (William Frederick Milton), 1813-1881 2
Asplund, Julia B. (Julia Brown), 1875-1958 2
Aubry, François Xavier, 1824-1854 2
Baca, Elfego, 1864-1945 2
Barker, Elliott S. (Elliott Speer), 1886-1988 2
Bratton, Sam Gilbert, 1888-1963 2
Candelario, J.S. (Jesus Sito), 1864-1938 2
Carrie Tingley Hospital for Crippled Children 2
Catholic Church. Archdiocese of Santa Fe (N.M.) 2
Church, Peggy Pond, 1903-1986 2
Clancy, Frank W. (Frank Willey), 1852-1928 2
Clark, Ann Nolan, 1896-1995 2
Clever, Charles P., 1830-1874 2
Coronado, Francisco Vásquez de, 1510-1554 2
Couse, E. Irving (Eanger Irving), 1866-1936 2
Cullum, Kate H. 2
Curry, George, 1861-1947 2
Cushing, Frank Hamilton, 1857-1900 2
Davis, W. W. H. (William Watts Hart), 1820-1910 2
DeHuff, Elizabeth Willis, 1886-1983 2
Democratic Party (N.M.). State Central Committee 2
∧ less