Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

Governor David F. Cargo Papers,

 Collection
Identifier: 1969-001
Scope and Content Collection consists of official papers of Governor Cargo. Includes proclamations; appointments; executive orders; executive budgets; address to legislature and files relating to legislative issues such as education; judicial reports and reports of elected officials; reports of administrative agencies, boards and commissions; reports of state institutions and records of the Four Corners Regional Commission and other regional commissions. Federal records include correspondence with and news clips...
Dates: 1967-1970

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)

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 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]

Filtered By

  • Subject: Law --New Mexico X
  • Subject: State government records X

Filter Results

Additional filters:

Subject
Administrative agencies -- New Mexico 3
Annual reports 3
New Mexico -- Officials and employees 3
New Mexico -- Politics and government -- 1848-1950 3
New Mexico -- Politics and government -- 1951- 3
∨ more
Addresses 2
Extradition -- New Mexico 2
Governors -- New Mexico 2
New Mexico -- History -- 1848- 2
Pardon -- New Mexico 2
Proclamations 2
Reports 2
Agricultural pests -- New Mexico 1
Apportionment (Election law) -- New Mexico 1
Articles of incorporation 1
Attorneys general -- New Mexico 1
Ballot --New Mexico 1
Bills, Legislative 1
Bonds (legal records) 1
Campaign funds --New Mexico 1
Civil rights --New Mexico 1
Columbus (N.M.) -- History 1
Constitutional conventions --New Mexico 1
Constitutional history -- New Mexico 1
Constitutional history --New Mexico 1
Constitutional law -- New Mexico 1
Constitutional law --New Mexico 1
Consumer protection --New Mexico 1
Copyright --New Mexico 1
Corporations --New Mexico 1
Elections -- New Mexico 1
Financial records 1
Floods -- New Mexico -- Dona Ana County 1
Floods -- New Mexico -- Lemitar 1
Homestead law -- New Mexico 1
Interstate agreements --New Mexico 1
Japanese Americans -- Legal status, laws, etc. 1
Law --New Mexico 1
Laws 1
Legal documents 1
Legal files 1
Letterpress copybooks 1
New Mexico -- Ethnic relations 1
New Mexico --Boundaries 1
New Mexico --Officials and employees.Territorial records 1
New Mexico. Governor (1967-1970 : Cargo) 1
Notarial documents 1
Prison riots --New Mexico--Santa Fe 1
Public lands -- New Mexico 1
Pueblo Indians -- Land tenure 1
Race discrimination -- New Mexico 1
Rio Grande -- Water rights 1
Secretaries of State (State governments) --New Mexico 1
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 1
Territorial records 1
Tesuque Pueblo (N.M.) 1
Trademarks --New Mexico 1
Vietnamese Conflict, 1961-1975 -- Veterans -- New Mexico 1
Water rights -- New Mexico 1
∧ less
 
Names
Alianza Federal de las Mercedes 2
Anderson, Clinton Presba, 1895-1975 1
Montoya, Joseph Manuel, 1915-1978 1
United States. Pueblo Lands Board 1