Skip to main content Skip to search results

Showing Collections: 26 - 42 of 42

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)

Governor William Carr Lane Papers,

 Collection
Identifier: 1959-007
Scope and Content Collection consists of official papers of Governor Lane. Includes letters sent and received, one proclamation, and a message from Carr to the Legislative Assembly.
Dates: 1852-1853

Governor William T. Thornton Papers,

 Collection
Identifier: 1959-089
Scope and Content Collection consists of official papers of Governor Thornton. Includes letters received, appointments, resignations, proclamations, reports, and penal papers. Some of the materials relate specifically to mining accidents and water rights in New Mexico.
Dates: 1893-1897

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

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 -- Politics and government X

Filter Results

Additional filters:

Subject
New Mexico -- Officials and employees 35
New Mexico -- Politics and government -- 1848-1950 34
Proclamations 33
Annual reports 26
Extradition -- New Mexico 25
∨ more
Governors --New Mexico 24
Administrative agencies -- New Mexico 21
Addresses 20
Territorial records 20
State government records 16
Pardon --New Mexico 12
Governors -- New Mexico 11
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Navajo Indian Reservation 5
New Mexico -- Politics and government -- To 1848 5
Conservation of natural resources -- New Mexico 4
Governors--New Mexico 4
New Mexico -- History -- To 1848 4
New Mexico -- Politics and government -- 1951- 4
Pardon--New Mexico 4
Water rights -- New Mexico 4
Anapra (N.M.) 3
Bounties --New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Letterpress copybooks 3
New Mexico -- History -- 1848- 3
Public lands -- New Mexico 3
Public lands --New Mexico 3
Reports 3
Account books 2
Education --New Mexico 2
Family papers 2
Governors --New Mexico. 2
Labor -- New Mexico 2
Labor--New Mexico 2
Mines and mineral resources--New Mexico 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Deal, 1933-1939--New Mexico 2
New Mexico -- Economic conditions 2
New Mexico --Economic conditions 2
Petitions 2
Public lands--New Mexico 2
Pueblo Indians -- Land tenure 2
Rio Grande -- Water rights 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
White Sands National Park (N.M.) 2
Abortion -- Laws and legislation -- New Mexico 1
Administrative agencies -- New Mexico -- Reorganization 1
Agricultural pests -- New Mexico 1
Americans -- Mexico 1
Apache Indians -- New Mexico 1
Apportionment (Election law) -- New Mexico 1
Archives --New Mexico 1
Boxing matches--New Mexico--East Las Vegas 1
Celebrities --New Mexico 1
Circulars 1
Citizenship papers 1
Civil defense --New Mexico 1
Civil procedure -- New Mexico 1
Coal miners -- New Mexico -- Madrid 1
Columbus (N.M.) -- History -- Proclamations 1
Constitutional conventions --New Mexico 1
Constitutional history -- New Mexico 1
Constitutional law -- New Mexico 1
Conveyances 1
Convict labor--New Mexico--Raton 1
Cowboys --Poetry 1
Criminal procedure -- New Mexico 1
Debt --New Mexico 1
Droughts -- New Mexico 1
Education -- New Mexico 1
Education -- New Mexico -- History 1
Elk Mountain (N.M.) 1
Epidemics --New Mexico--History 1
Equal rights amendments -- United States 1
Eulogies 1
Executive departments -- New Mexico -- Reorganization 1
Floods -- New Mexico -- Dona Ana County 1
Floods -- New Mexico -- Lemitar 1
Foot-and-mouth disease--New Mexico 1
Fort Defiance (Ariz.) 1
Fort Marcy (N.M.) 1
Fort Marcy (N.M.) -- History 1
Four Corners Region 1
Fraud --New Mexico 1
Governors -- New Mexico. 1
Homestead law -- New Mexico 1
Hospitals -- New Mexico 1
Indian land transfers -- New Mexico 1
Indians of North America -- New Mexico 1
Influenza --New Mexico--Rio Arriba county 1
Japanese Americans -- Evacuation and relocation, 1942-1945 1
Japanese Americans -- Legal status, laws, etc. 1
Kearny Expedition, 1845 1
Labor disputes --New Mexico--Gallup 1
Land grants--New Mexico 1
Land tenure --New Mexico 1
Land titles -- Registration and transfer -- New Mexico 1
∧ less
 
Language
English 39
Spanish; Castilian 3
 
Names
Anderson, Clinton Presba, 1895-1975 4
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
Cutting, Bronson M., 1888-1935 4
Fall, Albert B. (Albert Bacon), 1861-1944 3
∨ more
Hatch, Carl Atwood, 1889-1963 3
Montoya, Joseph Manuel, 1915-1978 3
Prince, L. Bradford (Le Baron Bradford), 1840-1922 3
Alianza Federal de las Mercedes 2
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Hagerman, Herbert J. (Herbert James), 1871-1935 2
Jones, Andrieus Aristieus, 1862-1927 2
Otero, Miguel Antonio, 1859-1944 2
Palace of the Governors (Santa Fe, N.M.) 2
United States. Pueblo Lands Board 2
Vigil, Donaciano, 1802-1877 2
Waste Isolation Pilot Plant (N.M.) 2
American Protective League 1
American Red Cross 1
Apodaca, Jerry, 1934- 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Baca, Elfego, 1864-1945 1
Bent, Charles, 1799-1847 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Coronado, Francisco Vásquez de, 1510-1554 1
Curry, George, 1861-1947 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Dillon, Richard Charles, 1877-1966 1
Domenici, Pete 1
Fountain, Albert Jennings, 1838-1896 1
Historical Society of New Mexico 1
Martinez, Vicente 1
Martínez, Antonio José, 1793-1867 1
Mechem, E. L. (Edwin Leard), 1912-2002 1
Messervy, William S. 1
New Mexico. Governor (1846-1847 : Bent) 1
New Mexico. Governor (1851-1852 : Calhoun) 1
New Mexico. Governor (1861-1866 : Connelly) 1
New Mexico. Governor (1866-1869 : Mitchell) 1
New Mexico. Governor (1869-1871 : Pile) 1
New Mexico. Governor (1875-1878 : Axtell) 1
New Mexico. Governor (1881-1885 : Sheldon) 1
New Mexico. Governor (1889-1893 : Prince) 1
New Mexico. Governor (1907-1911 : Curry) 1
New Mexico. Governor (1927-1930 : Dillon) 1
New Mexico. Governor (1939-1942 : Miles) 1
New Mexico. Governor (1971-1974 : King) 1
New Mexico. Governor (1975-1978 : Apodaca) 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Tijerina, Reies 1
Tingley, Clyde 1
United States. Work Projects Administration 1
Western Interstate Commission for Higher Education 1
∧ less