Skip to main content Skip to search results

Showing Collections: 1 - 12 of 12

Clyde Tingley and Carrie Tingley Papers

 Collection
Identifier: MSS-1072-BC
Abstract The collection includes correspondence of Clyde and Carrie Tingley, as well as material related to the City of Albuquerque, Carrie Tingley Hospital, and the New Mexico State Fair. Materials focus on Tingley’s time as Mayor/Chairman of the City of Albuquerque and Governor of New Mexico.
Dates: 1856-1959; Majority of material found within 1935-1955

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

George Fitzpatrick Collection

 Collection
Identifier: AC 086
Scope and Content Assorted papers including correspondence, memoranda, misc. documents and notes. Draft manuscripts on various New Mexico personalities and subjects. Eleven donated books integrated into museum collection. Articles and clippings were integrated into the libray's verticle files.
Dates: 1928-1982

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 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

L. Bradford Prince Papers

 Collection
Identifier: AC 185
Scope and Content Collection consists of the private papers of L. Bradford Prince, 1862-1910.
Dates: 1862-1910

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

Octaviano A. Larrazolo Papers

 Collection
Identifier: MSS-614-BC
Scope and Content The Octaviano A. Larrazolo papers contain material relevant to the political history of New Mexico as well as that of San Elizario, El Paso County, Texas and the state of Chihuahua, Mexico. The collection includes correspondence, biographical information, legal documents, speeches, newspaper clippings, typescripts and a scrapbook composed primarily of newspaper clippings. The bulk of the collection is composed of material relating to Larrazolo's political career, 1885-1930. It also contains...
Dates: 1841-1981 (bulk 1885-1930)

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

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

  • Subject: Governors --New Mexico X
  • Subject: New Mexico -- History X
  • Subject: New Mexico -- Politics and government -- 1848-1950 X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 7
Fray Angélico Chávez History Library 3
UNM Center for Southwest Research & Special Collections 2
 
Subject
Governors -- New Mexico 6
New Mexico -- History -- 1848- 6
New Mexico -- History -- To 1848 4
New Mexico -- Officials and employees 4
Addresses 3
∨ more
Administrative agencies -- New Mexico 3
Annual reports 3
Extradition -- New Mexico 3
Governors --New Mexico 3
Proclamations 3
State government records 3
Conservation of natural resources -- New Mexico 2
Correspondence 2
Governors -- New Mexico. 2
Labor -- New Mexico 2
Navajo Indian Reservation 2
New Deal, 1933-1939 -- New Mexico -- History 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
Articles 1
Celebrities --New Mexico 1
Chihuahua (Mexico : State)--Politics and government -- 19th century 1
Chihuahua (Mexico : State)--Politics and government -- 20th century 1
Citizenship papers 1
City planning -- New Mexico -- Albuquerque 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 1
Education -- New Mexico -- History 1
Education --New Mexico 1
El Paso County (Tex.) -- History 1
Elections -- New Mexico -- History 1
Epidemics --New Mexico--History 1
Eulogies 1
Family papers 1
Financial records 1
Fort Defiance (Ariz.) 1
Fort Marcy (N.M.) 1
Four Corners Region 1
Fraud --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
Manuscripts 1
Maxwell Land Grant (N.M. and Colo.) 1
Membership lists 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
Minutes (Records) 1
Mormon Battalion Monument (New Mexico) 1
Navajo Indians -- Wars 1
New Deal, 1933-1939 - New Mexico. 1
New Mexico -- Description and travel 1
New Mexico -- Economic conditions 1
New Mexico -- History -- 20th century 1
New Mexico -- Politics and government -- To 1848 1
New Mexico -- Superintendent of Public Instruction 1
New Mexico --Economic conditions 1
Non-profit organizations -- New Mexico 1
Orders (military records) 1
Outlaws -- New Mexico 1
Pardon --New Mexico 1
Parks -- New Mexico. 1
Pecos National Monument (N.M.) 1
Petitions 1
Picuris (N.M.) 1
Poliomyelitis 1
Politicians--New Mexico 1
Public health --New Mexico 1
Public lands -- New Mexico 1
Public lands --New Mexico 1
Public schools -- New Mexico -- History 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.) -- History 1
Santa Fe (N.M.) --Social life and customs 1
Santa Fe Trail 1
Sheep -- New Mexico. 1
Strikes and lockouts -- New Mexico -- Gallup 1
∧ less
 
Language
English 11
Undetermined 9
Spanish; Castilian 1
 
Names
Chavez, Dennis, 1888-1962 2
Civilian Conservation Corps (U.S.) 2
Fall, Albert B. (Albert Bacon), 1861-1944 2
Prince, L. Bradford (Le Baron Bradford), 1840-1922 2
Tingley, Clyde 2