Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

Governor Arthur Seligman Papers,

 Collection
Identifier: 1959-102
Scope and Content Collection consists of official papers of Governor Seligman. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, public lands, natural resource conservation, and mining, with significant materials on the Gallup Coal Strike of 1933 and extension of the Navajo Reservation. Also within the collection is Seligman's pardon of former U.S. Senator A.B. Fall; many special reports from early New Deal programs in New Mexico; letters to...
Dates: 1931-1933

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 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 J. Mills Papers,

 Collection
Identifier: 1959-093
Scope and Content Collection consists of official papers of Governor Mills. Correspondence contains letters received and letterbooks of communications sent. Official papers include appointments, proclamations and orders. Reports to the governor contain those of territorial officers as well as of the Historical Society of New Mexico, St. Vincent Hospital and Orphanage, the Sisters of Loretto, and some local relief societies. Special reports contain files on the activation of the National Guard to Taos (1910), the...
Dates: 1910-1912

L. Bradford Prince Papers,

 Collection
Identifier: 1959-174
Scope and Content Collection consists of the personal papers and research materials of L. Bradford Prince. The political issues and elections series includes political cartoons and clippings, documentation on the governorship of Miguel A. Otero including the Otero-Burke-Sherman alleged public land fraud (1908), documentation on the removal of Governor Herbert Hagerman from office (1907), legislative bills (1892-1921), and clippings and notes pertaining to several New Mexico political elections. The contemporary...
Dates: 1744-1922

Lucien A. File Research Files,

 Collection
Identifier: 1971-006
Scope and Content Collection consists of the research files of Lucien A. File. Included are research documents, index cards, maps, black and white photographs, and an unfinished manuscript pertaining to mining in New Mexico. A timetable of the history of New Mexico mining is contained within the manuscript. Subjects included are ghost towns, inhabited towns, counties, forts, mining history and locations, and New Mexican history. Also included are clippings pertaining to nearly 300 prominent New Mexicans. Related...
Dates: 1598-1960

Seligman Collection,

 Collection
Identifier: 1959-195
Scope and Content Collection consists of New Mexico historical documents from the 19th century and the first decade of the twentieth century (1803-1910). Included in the collection are some of Governor Manuel Armjio's papers pertaining to the Texas invasion and political matters (1843-1848); a report by James Maloy concerning the theft of animals by the Mimbres Apaches (1870); an apologia from Culiacan, Sonora (1826); an official Mexican circular concerning education; several receipts and invoices from various...
Dates: 1803-1910

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: Governors -- New Mexico X
  • Subject: New Mexico -- History X

Filter Results

Additional filters:

Subject
New Mexico -- Politics and government -- 1848-1950 7
New Mexico -- Officials and employees 6
New Mexico -- History -- To 1848 5
Addresses 4
Administrative agencies -- New Mexico 4
∨ more
Annual reports 4
Extradition -- New Mexico 4
Governors --New Mexico 4
New Mexico -- History -- 1848- 4
Proclamations 4
Governors -- New Mexico 3
State government records 3
Conservation of natural resources -- New Mexico 2
Labor -- New Mexico 2
Navajo Indian Reservation 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Mexico -- Politics and government -- To 1848 2
Pardon -- New Mexico 2
Pardon --New Mexico 2
Water resources development -- New Mexico 2
Water rights -- New Mexico 2
Account books 1
Americans -- Mexico 1
Apache Indians -- New Mexico 1
Black-and-white photographs 1
Celebrities --New Mexico 1
Celebrities--New Mexico 1
Cities and towns--New Mexico 1
Citizenship papers 1
Civil defense --New Mexico 1
Civil procedure -- New Mexico 1
Clippings 1
Coal miners -- New Mexico -- Madrid 1
Columbus (N.M.) -- History -- Proclamations 1
Conveyances 1
Cowboys --Poetry 1
Criminal procedure -- New Mexico 1
Education -- New Mexico -- History 1
Education --New Mexico 1
Epidemics --New Mexico--History 1
Eulogies 1
Family papers 1
Fort Defiance (Ariz.) 1
Fort Marcy (N.M.) 1
Fortifications--New Mexico 1
Four Corners Region 1
Fraud --New Mexico 1
Ghost towns--New Mexico 1
Governors -- New Mexico. 1
Governors --New Mexico. 1
Governors--New Mexico 1
Influenza --New Mexico--Rio Arriba county 1
Japanese Americans -- Evacuation and relocation, 1942-1945 1
Labor disputes --New Mexico--Gallup 1
Land titles -- Registration and transfer -- New Mexico 1
Legal files 1
Letterpress copybooks 1
Maxwell Land Grant (N.M. and Colo.) 1
Merchants -- New Mexico 1
Mexicans --New Mexico--History 1
Mexico -- Foreign relations -- Texas 1
Mexico -- Foreign relations -- United States 1
Military bases -- New Mexico 1
Mines and mineral resources -- New Mexico 1
Mines and mineral resources--New Mexico 1
Mining districts--New Mexico 1
Mormon Battalion Monument (New Mexico) 1
Navajo Indians -- Wars 1
New Mexico -- Economic conditions 1
New Mexico -- History 1
New Mexico --Economic conditions 1
New Mexico--Description and travel--Pictorial works 1
Orders (military records) 1
Pecos National Monument (N.M.) 1
Petitions 1
Picuris (N.M.) 1
Public health --New Mexico 1
Public lands -- New Mexico 1
Public lands --New Mexico 1
Pueblo Indians -- Land tenure 1
Pueblo Indians --History 1
Rio Grande -- Water rights 1
Rural electrification -- New Mexico 1
Sangre de Cristo Land Grant (N.M.) 1
Santa Fe (N.M.) --Social life and customs 1
Santa Fe Trail 1
Strikes and lockouts -- New Mexico -- Gallup 1
Taxation --New Mexico--19th century 1
Teapot Dome Scandal, 1921-1924 1
Territorial records 1
Texas -- Foreign relations -- Mexico 1
Unfinished works 1
United States -- Foreign relations -- Mexico 1
Ute Indians -- Wars 1
Valencia County (N.M.) -- History 1
Water rights -- Texas 1
White Sands National Park (N.M.) 1
Wills 1
World War, 1914-1918 1
∧ less
 
Language
English 9
Spanish; Castilian 1
 
Names
Chavez, Dennis, 1888-1962 2
Civilian Conservation Corps (U.S.) 2
Fall, Albert B. (Albert Bacon), 1861-1944 2
American Protective League 1
American Red Cross 1