Showing Collections: 1 - 4 of 4
James Josiah Webb Correspondence
Collection
Identifier: MSS -232 -SC
Abstract
The James J. Webb Correspondence consists of ten hand-written letters discussing business practices and salaries related to Webb's trading business and politics in New Mexico.
Dates:
1852-1864
New Mexico Government and Military Documents
Collection
Identifier: AC 165-p
Scope and Content
Collection consists of a broad range of documents concerning government and military activities in New Mexico. Includes an 1861 order issued by Adjutant General Charles P. Clever for the formation of a New Mexico Militia; an 1881 report issued by the territorial government on the economic and geographic features of Socorro County; and a 1911 certificate of election for William C. MacDonald as Governor of the Territory of New Mexico. The collection contains one photocopy of an 1848 proclamation...
Dates:
1848-1912
Found in:
Fray Angélico Chávez History Library
New Mexico Secretary of State Records,
Collection
Identifier: 1971-001
Scope and Content
As of 1997, collection consists of records of the Secretary of the Territory (1851-1912), and the Secretary of State (1912- 1995). Includes executive record books and indexes, records of notaries public, legislative journals, enrolled and engrossed bills, laws of New Mexico, records of Constitutional Conventions (1850, 1866, 1872, 1889, 1906, 1910-1912), records of the Territorial Assembly (1859-1909), and correspondence of the Territorial Secretary (1851-1912). Collection also includes oaths...
Dates:
1851-[ongoing]
Richard C. Dillon Collection
Collection
Identifier: AC 601
Scope and Content
Collection contains material related to his political activities, and personal correspondence with his children. There is a small amount of school-related material from his daughter, Florence, who was a teacher.
Dates:
1906-1970; Majority of material found in 1920s-1940s
Found in:
Fray Angélico Chávez History Library
Filtered By
Filter Results
Additional filters:
- Repository
- Fray Angélico Chávez History Library 2
- New Mexico State Records Center and Archives 1
- UNM Center for Southwest Research & Special Collections 1
- Subject
- Elections -- New Mexico 3
- New Mexico -- History -- 1848- 3
- Reports 2
- Articles of incorporation 1
- Ballot --New Mexico 1
- Bills, Legislative 1
- Bonds (legal records) 1
- Campaign funds --New Mexico 1
- Certificates 1
- Constitutional conventions --New Mexico 1
- Constitutional history --New Mexico 1
- Constitutional law --New Mexico 1
- Copyright --New Mexico 1
- Corporations --New Mexico 1
- Correspondence 1
- Elections -- New Mexico -- History 1
- Financial records 1
- Frontier and pioneer life -- New Mexico 1
- Governors -- New Mexico. 1
- Interstate agreements --New Mexico 1
- Laws 1
- Merchants -- New Mexico -- Santa Fe 1
- New Mexico -- Boundaries -- Texas 1
- New Mexico -- History -- 1848-1950 1
- New Mexico -- History, Military 1
- New Mexico -- Militia 1
- New Mexico -- Officials and employees 1
- New Mexico -- Politics and government -- 1951- 1
- New Mexico --Boundaries 1
- Notarial documents 1
- Parks -- New Mexico. 1
- Proclamations 1
- Santa Fe (N.M.) -- Commerce -- History 1
- Santa Fe (N.M.) -- History 1
- Secretaries of State (State governments) --New Mexico 1
- Sheep -- New Mexico. 1
- Socorro (N.M.) -- Economic conditions 1
- Socorro (N.M.) -- History 1
- State government records 1
- Territorial records 1
- Texas -- Boundaries -- New Mexico 1
- Trademarks --New Mexico 1 ∧ less
- Language
- Undetermined 2
- Names
- Clever, Charles P., 1830-1874 1
- Dillon, Richard Charles, 1877-1966 1
- Ellison, Samuel, 1817-1889 1
- Fray Angélico Chávez History Library 1
∨ more