Skip to main content Skip to search results

Showing Collections: 26 - 42 of 42

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

John J. Dempsey Scrapbooks

 Collection
Identifier: AC 060-S
Scope and Content These scrapbooks of clippings, primarily from New Mexican newspapers, cover the years of John Joseph Dempsey's political career from his first campaign for the U.S. Senate (1940) and his appointment as Under-Secretary of the Interior that same year, through his two terms as Governor of New Mexico (1942-1946). In all, there are 14 scrapbooks with a folder containing a few clippings from 1948. The first scrapbook (1940-1941) consists of clippings concerned only with his Senatorial...
Dates: 1940-1948

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

Richard C. Dillon Papers

 Collection
Identifier: AC 063
Scope and Content Collection consists of the correspondence and miscellaneous materials of Richard C. Dillon, 1927-1935. The bulk of the collection consists of Dillon's official correspondence as Governor of New Mexico, 1927-1930. Subjects discussed are appointments, Republican State politics and various other political issues. Some of these issues are: Bronson M. Cutting's re-election as U.S. Senator, 1934; the political influence of the Ku Klux Klan; David L. Geyer's proposed Homestead Law; W.C. Davidson's and...
Dates: 1927-1935

Richard Charles Dillon Papers

 Collection
Identifier: MSS-90-BC
Abstract The Richard Charles Dillon Papers are a collection of documents relating to the political and business life of Richard C. Dillon. Most of the collection is correspondence generated during and immediately after Dillon's tenure as Governor of New Mexico, 1927-1931.
Dates: 1918-1944

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 -- Politics and government -- 1848-1950 X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 34
Fray Angélico Chávez History Library 5
UNM Center for Southwest Research & Special Collections 3
 
Subject
New Mexico -- Officials and employees 29
Proclamations 26
Annual reports 22
Extradition -- New Mexico 22
Governors --New Mexico 21
∨ more
Administrative agencies -- New Mexico 18
Addresses 17
Territorial records 17
Governors -- New Mexico 13
State government records 12
Pardon --New Mexico 11
Water resources development -- New Mexico 7
Governors--New Mexico 6
New Mexico -- History -- 1848- 6
Pardon -- New Mexico 6
Navajo Indian Reservation 5
Conservation of natural resources -- New Mexico 4
New Mexico -- History -- To 1848 4
Pardon--New Mexico 4
Water rights -- New Mexico 4
Bounties --New Mexico 3
Clippings 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Letterpress copybooks 3
Public lands -- New Mexico 3
Public lands --New Mexico 3
Reports 3
Account books 2
Correspondence 2
Education -- New Mexico 2
Education --New Mexico 2
Family papers 2
Governors -- New Mexico. 2
Homestead law -- New Mexico 2
Labor -- New Mexico 2
Labor--New Mexico 2
Mines and mineral resources -- 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
Agricultural pests -- New Mexico 1
Americans -- Mexico 1
Apache Indians -- New Mexico 1
Archives --New Mexico 1
Articles 1
Boxing matches--New Mexico--East Las Vegas 1
Business cards 1
Celebrities --New Mexico 1
Chihuahua (Mexico : State)--Politics and government -- 19th century 1
Chihuahua (Mexico : State)--Politics and government -- 20th century 1
Circulars 1
Citizenship papers 1
City planning -- New Mexico -- Albuquerque 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
Conveyances 1
Convict labor--New Mexico--Raton 1
Cowboys --Poetry 1
Criminal procedure -- New Mexico 1
Debt --New Mexico 1
Education -- New Mexico -- History 1
El Paso County (Tex.) -- History 1
Elections -- New Mexico -- History 1
Epidemics --New Mexico--History 1
Eulogies 1
Financial records 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
Genealogy 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
Labor disputes --New Mexico--Gallup 1
Land grants--New Mexico 1
Land titles -- Registration and transfer -- New Mexico 1
Legal files 1
Legislators -- United States 1
Manuscripts 1
∧ less
 
Language
English 40
Undetermined 38
Spanish; Castilian 2
 
Names
Cutting, Bronson M., 1888-1935 5
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
Dillon, Richard Charles, 1877-1966 4
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
∨ more
Fall, Albert B. (Albert Bacon), 1861-1944 3
Hatch, Carl Atwood, 1889-1963 3
Tingley, Clyde 3
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
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
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Carrie Tingley Hospital for Crippled Children 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.) 1
Fitzpatrick, George, 1904-1983 1
Fountain, Albert Jennings, 1838-1896 1
Historical Society of New Mexico 1
Lummis, Charles Fletcher, 1859-1928 1
Messervy, William S. 1
New Mexico Magazine 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
Pyle, Ernie, 1900-1945 1
Tingley, Carrie Wooster, 1877-1961 1
United States. Work Projects Administration 1
Vigil, Donaciano, 1802-1877 1
∧ less