Skip to main content Skip to search results

Showing Collections: 26 - 50 of 68

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 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

Henry A. Kiker Papers,

 Collection
Identifier: 1975-005
Scope and Content Collection consists of Henry A. Kiker's legal papers. District court records pertain to civil, criminal, and probate cases in Colfax, Eddy, Mora, Quay, Taos, and Union counties. There are extensive records for Colfax County. Cases of note are the Maxwell Land Grant "squatter" cases involving the Maxwell Land Grant Co., the Maxwell Ditch and Reservoir Co., and the Maxwell Irrigated Land Co. Kiker, Bickley, and Voorhees office correspondence includes Kiker's and Bickley's political and personal...
Dates: 1888-1930

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

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

New Mexico Attorney General Records,

 Collection
Identifier: 1971-015
Scope and Content As of 1997 collection consists of records of the New Mexico Attorney General and the New Mexico Solicitor General (1892-1995). Includes case files, administrative correspondence, annual reports, legal opinions, letterpress copybooks, financial documents, extraditions, and various legal documents. Materials in the collection concern both general issues such as civil rights and consumer protection, and specific matters such as the 1980 riot at the state penitentiary, and the activities of Alianza...
Dates: 1892-[ongoing]

New Mexico Board of Nursing Records, .

 Collection
Identifier: 1983-036
Scope and Content As of 1999, collection consists of records of the New Mexico Board of Nursing and its predecessors: the Board of Nurses' Examiners; and the Board of Examiners for Graduate Nurses (1932-1984). Includes minutes (1977-1983); reports (1955-1974), annual reports (1969-1984); bulletins (1971-1984); a manual for schools of nursing (1965); a roster of nurses (1966); rules and regulations (1939-1977); and financial papers (1932-1979), including audits (1932-1968). Records include some certificates and...
Dates: 1932-[ongoing]

New Mexico Capitol Buildings Improvement Commission Records,

 Collection
Identifier: 1972-004
Scope and Content Collection consists of records of the New Mexico Capitol Buildings Improvement Commission and other territorial and state agencies charged with the duties of construction, maintenance, improvement, and supervision of territorial and state government buildings and lands, particularly those located in the state capital of Santa Fe (1853-1968). Includes records of the New Mexico Public Buildings Commission (1853-1873); Capitol Rebuilding Commission (1892-1901); Capitol Custodian Committee...
Dates: 1853-1968

New Mexico Department of Corrections Records,

 Collection
Identifier: 1970-006
Scope and Content As of 1997 collection consists of the records of the New Mexico Penitentiary, the Corrections Department, and its predecessors (1884-1990). Some penitentiary records pertain to county and federal inmates. Include are registers of prisoners, visitors, and parolees; annual reports; correspondence; case files; conduct records; medical records; account books; and intake records that usually include an image of the inmate. Intake records are files by inmate number. Includes annual and other reports,...
Dates: 1884-[on-going]

New Mexico Department of Education Records,

 Collection
Identifier: 1970-004
Scope and Content As of 1997 collection consists of records of the New Mexico Department of Education, State Board of Education, State Superintendent of Public Instruction, and their predecessors the Territorial Board of Education, Territorial Superintendent of Schools,and Superintendent of Public Instruction (1847-1988).Includes annual and other reports, minutes, administrative correspondence, directories, certificates, legal documents, laws, rules, one scrapbook of clippings (1905-1908), and one letterpress...
Dates: 1847-[ongoing]

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: New Mexico -- Politics and government -- 1848-1950 X
  • Subject: New Mexico -- Politics and government -- 1848-1950 X

Filter Results

Additional filters:

Subject
New Mexico -- Officials and employees 48
Annual reports 38
Administrative agencies -- New Mexico 34
Territorial records 33
State government records 32
∨ more
Proclamations 26
New Mexico -- History -- 1848- 25
Extradition -- New Mexico 23
Governors --New Mexico 21
New Mexico -- Politics and government -- 1951- 21
Reports 21
Addresses 19
Minutes (Records) 14
Publications 12
Pardon --New Mexico 11
Account books 9
Financial records 9
Clippings 8
Governors -- New Mexico 8
Water resources development -- New Mexico 7
Water rights -- New Mexico 7
New Mexico -- History -- To 1848 6
Pardon -- New Mexico 6
Conservation of natural resources -- New Mexico 5
Legal documents 5
Letterpress copybooks 5
Navajo Indian Reservation 5
Scrapbooks 5
Governors--New Mexico 4
Legal files 4
Maxwell Land Grant (N.M. and Colo.) 4
New Mexico -- Politics and government -- To 1848 4
Pardon--New Mexico 4
Public lands --New Mexico 4
Wills 4
Bounties --New Mexico 3
Certificates 3
Civil procedure -- New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Diaries 3
Education --New Mexico 3
Family papers 3
Indians of North America -- New Mexico 3
Lawyers -- New Mexico 3
Mines and mineral resources -- New Mexico 3
Mines and mineral resources --New Mexico 3
Newsletters 3
Public lands -- New Mexico 3
Apache Indians -- New Mexico 2
Articles of incorporation 2
Attorneys general -- New Mexico 2
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Case files 2
Constitutional conventions --New Mexico 2
Criminal procedure -- New Mexico 2
Deeds 2
Directories 2
Education -- New Mexico 2
Estate records 2
Executive departments -- New Mexico 2
Fort Marcy (N.M.) 2
Inventories 2
Labor -- New Mexico 2
Labor--New Mexico 2
Land Grants -- New Mexico 2
Las Vegas Land Grant (N.M.) 2
Laws 2
Legislators -- United States 2
Manuals 2
Map 2
Mines and mineral resources--New Mexico 2
Mora Land Grant (N.M.) 2
Navajo Indians -- Wars 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Deal, 1933-1939--New Mexico 2
New Mexico -- Economic conditions 2
New Mexico -- Social life and customs 2
New Mexico --Capital and capitol 2
New Mexico --Economic conditions 2
Petitions 2
Public lands--New Mexico 2
Pueblo Indians -- Land tenure 2
Rio Grande -- Water rights 2
Santa Fe (N.M.) -- History 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
Vouchers (sales records) 2
White Sands National Park (N.M.) 2
Abstracts 1
Adult Education -- Puerto Rico 1
Agricultural pests -- New Mexico 1
Agriculture -- New Mexico 1
Ambassadors -- United States 1
Americans -- Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Anton Chico (N.M.) -- Commerce 1
∧ less
 
Language
English 65
Spanish; Castilian 3
 
Names
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
Hatch, Carl Atwood, 1889-1963 3
∨ more
Jones, Andrieus Aristieus, 1862-1927 3
Otero, Miguel Antonio, 1859-1944 3
Prince, L. Bradford (Le Baron Bradford), 1840-1922 3
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Hagerman, Herbert J. (Herbert James), 1871-1935 2
Historical Society of New Mexico 2
Palace of the Governors (Santa Fe, N.M.) 2
United States. Army. Volunteer Cavalry, 1st 2
United States. Pueblo Lands Board 2
Vigil, Donaciano, 1802-1877 2
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Anderson, Clinton Presba, 1895-1975 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Baca, Elfego, 1864-1945 1
Bartlett, Edward L. 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Carson, Kit, 1809-1868 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
Democratic Party (N.M.). State Central Committee 1
Dillon, Richard Charles, 1877-1966 1
Fountain, Albert Jennings, 1838-1896 1
Gross, Kelly & Company, Inc 1
Ketchum, Black Jack, 1863-1901 1
Kiker, Henry A. 1
Lusk, Georgia L. 1
Martinez, Felix 1
Maxwell Land Grant Company 1
Messervy, William S. 1
New Mexico Military Institute 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 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
Otero Family 1
Otero-Warren, Nina, 1881-1965 1
Ritch, W. G. (William Gillet), 1830-1904 1
Siringo, Charles A., 1855-1928 1
St. Michael's College (Santa Fe, N.M. : 1859) 1
Tingley, Clyde 1
United States. Bureau of Mines 1
United States. Work Projects Administration 1
∧ less