Skip to main content Skip to search results

Showing Collections: 26 - 37 of 37

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 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 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 J. Mills Papers,

 Collection
Identifier: 1959-093
Scope and Content Collection consists of official papers of Governor Mills. Correspondence contains letters received and letterbooks of communications sent. Official papers include appointments, proclamations and orders. Reports to the governor contain those of territorial officers as well as of the Historical Society of New Mexico, St. Vincent Hospital and Orphanage, the Sisters of Loretto, and some local relief societies. Special reports contain files on the activation of the National Guard to Taos (1910), the...
Dates: 1910-1912

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

New Mexico Governors' Proclamations and Documents

 Collection
Identifier: MSS-67-SC
Abstract This collection contains proclamations and documents issued by New Mexico governors for various occasions between 1737 and 2005. Most proclamations reflect commemorative events.
Dates: 1737-2005

Santa Fe Programs, Certificates, and Proclamations

 Collection
Identifier: AC 203-s
Scope and Content A collection of miscellaneous programs for activities in Santa Fe or concerning Santa Fe dating from 1849 to 1978.
Dates: 1833-1958

Filtered By

  • Subject: Governors -- New Mexico X
  • Subject: Proclamations X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 35
Fray Angélico Chávez History Library 1
UNM Center for Southwest Research & Special Collections 1
 
Subject
Proclamations 35
New Mexico -- Officials and employees 34
New Mexico -- Politics and government -- 1848-1950 27
Annual reports 25
Extradition -- New Mexico 24
∨ more
Administrative agencies -- New Mexico 22
Governors --New Mexico 21
Addresses 20
Territorial records 18
State government records 15
Pardon --New Mexico 12
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Governors -- New Mexico 8
Governors--New Mexico 6
Navajo Indian Reservation 5
Conservation of natural resources -- New Mexico 4
Letterpress copybooks 4
New Mexico -- Politics and government -- 1951- 4
Pardon--New Mexico 4
Anapra (N.M.) 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
New Mexico -- Politics and government -- To 1848 3
Public lands -- New Mexico 3
Reports 3
Water rights -- New Mexico 3
Bounties --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
Public lands--New Mexico 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
Account books 1
Administrative agencies -- New Mexico -- Reorganization 1
Agricultural pests -- New Mexico 1
Apportionment (Election law) -- New Mexico 1
Archives --New Mexico 1
Boxing matches--New Mexico--East Las Vegas 1
Certificates 1
Circulars 1
Civil defense --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
Convict labor--New Mexico--Raton 1
Debt --New Mexico 1
Droughts -- New Mexico 1
Education -- New Mexico 1
Education --New Mexico 1
Elk Mountain (N.M.) 1
Epidemics --New Mexico--History 1
Equal rights amendments -- United States 1
Executive departments -- New Mexico -- Reorganization 1
Family papers 1
Floods -- New Mexico -- Dona Ana County 1
Floods -- New Mexico -- Lemitar 1
Foot-and-mouth disease--New Mexico 1
Fort Marcy (N.M.) -- History 1
Four Corners Region 1
Governors -- 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
Mexican War, 1846-1848 --New Mexico 1
Mexicans --New Mexico--History 1
Military bases -- New Mexico 1
Mine accidents -- New Mexico -- Dawson 1
Mine accidents --New Mexico 1
Mine explosions --New Mexico--Lumberton 1
Mines and mineral resources -- New Mexico 1
Mines and mineral resources --New Mexico 1
Mormon Battalion Monument (New Mexico) 1
Murder --New Mexico 1
Natural resources--New Mexico 1
New Mexico -- Ethnic relations 1
New Mexico -- History 1
New Mexico -- Politics and government 1
New Mexico --Capital and capitol 1
New Mexico--Proclamations 1
∧ less
 
Language
Undetermined 36
English 35
Spanish; Castilian 2
 
Names
Anderson, Clinton Presba, 1895-1975 4
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
Cutting, Bronson M., 1888-1935 4
Hatch, Carl Atwood, 1889-1963 3
∨ more
Montoya, Joseph Manuel, 1915-1978 3
Alianza Federal de las Mercedes 2
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Fall, Albert B. (Albert Bacon), 1861-1944 2
Historical Society of New Mexico 2
Jones, Andrieus Aristieus, 1862-1927 2
Otero, Miguel Antonio, 1859-1944 2
Prince, L. Bradford (Le Baron Bradford), 1840-1922 2
United States. Pueblo Lands Board 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
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
Hagerman, Herbert J. (Herbert James), 1871-1935 1
Martinez, Vicente 1
Mechem, E. L. (Edwin Leard), 1912-2002 1
Messervy, William S. 1
New Mexico Military Institute 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 (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
Palace of the Governors (Santa Fe, N.M.) 1
Roosevelt, Theodore, 1858-1919 1
Tijerina, Reies 1
Tingley, Clyde 1
United States. Work Projects Administration 1
University of New Mexico. Center for Southwest Research 1
Vigil, Donaciano, 1802-1877 1
Western Interstate Commission for Higher Education 1
∧ less