Skip to main content Skip to search results

Showing Collections: 26 - 50 of 80

Governor Sterling Price Papers,

 Collection
Identifier: 1959-072
Scope and Content Collection consists of official papers of Governor Price. Includes one letter from Price to Manuel Vigil giving permission to search for livestock lost during the Taos Revolt of 1847; one letter to Price from Padre Antonio Jose Martinez requesting clemency for participants in the Taos Revolt; and one photograph of a letter sent by Price to an unknown recipient. Only the letter from Price to Vigil was microfilmed in the Territorial Archives of New Mexico; the other documents in this collection...
Dates: 1847-1848

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

Henry Wetter Papers

 Collection
Identifier: AC 238
Scope and Content Henry F. Wetter was Secretary of the Territory 1869-1872. Mrs. Wetter accompanied him to Santa Fe and the collection consists of her letters to her family in the East. There are 14 letters totaling 77 written pages, The letters describe conditions in Santa Fe and New Mexico during the period. Also included is a speech delivered by Mr. Wetter upon his return to Pennsylvania. The 58 page manuscript describes the natural resources, people, places and customs of New Mexico. Other memorabilia is...
Dates: 1869-1873

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

Holm O. Bursum Papers

 Collection
Identifier: MSS-92-BC
Scope and Content The materials in the collection document Holm O. Bursum's personal life as well as his business and political careers. Correspondence, documents, and news clippings chronicle Bursum's ranching activities, his tenure as warden at the New Mexico State Penitentiary, various election campaigns, Republican Party involvements, and legislative activities. It includes documents relating to the controversial Indian Lands Bill, commonly known as the Bursum Bill. Albert B. Fall, Bronson Cutting and Elfego...
Dates: 1873-1936

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

John A. Clark Papers

 Collection
Identifier: AC 044
Scope and Content Collection consists of 25 journals (1861-1868) kept by John A. Clark, Surveyor of the Territory of New Mexico, a typescript of the journals, and a Confederate Army broadside from 1862. The 25 journals contain 1,943 handwritten diary pages, 48 hand drawn maps, about 50 pages, notes, expenses, lists of distances and miscellaneous sketches. Kitty Shishkin has done the typescript copy of the journals. The journals give detailed daily accounts of the writer's official and personal...
Dates: 1861-1868

Juan Martinez de Montoya Collection

 Collection
Identifier: AC 143
Scope and Content A bound collection of sixty-one pages of letters and testimony concerning New Mexico and dating from circa 1785 until 1835. The documents were gathered in Spain as the result of two petitions (one in 1785, one in 1835) by Martinez de Montoya's descendants to inherit the noble rights received by him in 1606. This collection's transcripts of documents are especially important because they are notarized by Spanish officials as accurate and suggest an earlier date for the founding of Santa Fe than...
Dates: 1785-1835

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

Marion Dargan Papers

 Collection
Identifier: MSS-120-BC
Scope and Content The collection primarily contains notes taken in preparation for writing, "New Mexico's Fight for Statehood, 1895-1912," which appeared in the New Mexico Historical Review from 1939 to 1943. It includes biographical data on Miguel Antonio Otero, Harvey Butler Fergusson, Thomas B. Catron, Herbert Hagerman, Shandon Bernard Rodey and others; excerpts from newspapers; quotations from documents; and correspondence with those involved in the statehood fight...
Dates: 1890-1943 (bulk 1890-1912)

Martin Gardesky Collection of Historical Documents,

 Collection
Identifier: 1960-019
Scope and Content Collection consists of original documents, translations, and photostats primarily concerning people and events in New Mexico and Mexico. Documents on New Mexico include a 1681 journal of Antonio de Otermin relating to the Pueblo Revolt of 1680; a photostat of a 1710 royal decree by the Duke of Albuquerque suppressing a bible printed in London; and the report of a 1749 investigation by Governor Tomas Velez de Cachupin regarding French incursions into Taos, New Mexico. English translations...
Dates: 1612-1912

Mauro Montoya Collection

 Collection
Identifier: AC 152
Scope and Content Mauro Montoya Collection documents significant episodes of New Mexico history during the eighteenth, nineteenth and twentieth centuries. The documents are divided into the four main periods: Spanish period, The Mexican period, U.S. Territorial period (incl. U.S. military occupation), New Mexico Statehood period.
Dates: 1709-1949

Mexican Period New Mexico Documents

 Collection
Identifier: AC 318-p
Scope and Content Collection consists of six New Mexico documents from the Mexican period: circular from the Secretary of State signed by Jose Pablo Gallegos; roster of persons elected to the General National Congress signed by Juan Bautista Vigil; letter of reprimand signed by Jose Gonzalez; letter signed by Jose Gonzales (Revolutionary Governor); letter from Jose Miguel Sanchez to New New Mexico Governor, Donaciano Vigil; a decree from the President of the United States of America to Mexico with provisions of...
Dates: 1827-1848

New Mexico Adjutant General Records,

 Collection
Identifier: 1973-019
Scope and Content As of 1997 collection consists of records of the New Mexico Adjutant General, National Guard, and Office of Military Affairs (1847-1988). Includes administrative correspondence, field reports, general and special orders, ledger books, enlistment and discharge documents, casualty records, photographs, clippings, muster rolls from New Mexico volunteer militias and National Guard (1847-1917), and annual reports for various years between 1875 and 1962. Much of the material concerns the involvement...
Dates: 1847-[ongoing]

New Mexico American Revolution Bicentennial Commission Records,

 Collection
Identifier: 1977-030
Scope and Content Collection consists of records of the New Mexico American Revolution Bicentennial Commission (1969-1977). Includes annual and other reports, administrative correspondence, promotional documents, clippings, audio tapes, and video tapes. Much of the material concerns local projects and events throughout New Mexico, including documents on federal and state funding for these activities.
Dates: 1969-1977

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 Board of Nursing Records, .

 Collection
Identifier: 1983-036
Scope and Content As of 1999, collection consists of records of the New Mexico Board of Nursing and its predecessors: the Board of Nurses' Examiners; and the Board of Examiners for Graduate Nurses (1932-1984). Includes minutes (1977-1983); reports (1955-1974), annual reports (1969-1984); bulletins (1971-1984); a manual for schools of nursing (1965); a roster of nurses (1966); rules and regulations (1939-1977); and financial papers (1932-1979), including audits (1932-1968). Records include some certificates and...
Dates: 1932-[ongoing]

New Mexico Capitol Buildings Improvement Commission Records,

 Collection
Identifier: 1972-004
Scope and Content Collection consists of records of the New Mexico Capitol Buildings Improvement Commission and other territorial and state agencies charged with the duties of construction, maintenance, improvement, and supervision of territorial and state government buildings and lands, particularly those located in the state capital of Santa Fe (1853-1968). Includes records of the New Mexico Public Buildings Commission (1853-1873); Capitol Rebuilding Commission (1892-1901); Capitol Custodian Committee...
Dates: 1853-1968

New Mexico Department of Corrections Records,

 Collection
Identifier: 1970-006
Scope and Content As of 1997 collection consists of the records of the New Mexico Penitentiary, the Corrections Department, and its predecessors (1884-1990). Some penitentiary records pertain to county and federal inmates. Include are registers of prisoners, visitors, and parolees; annual reports; correspondence; case files; conduct records; medical records; account books; and intake records that usually include an image of the inmate. Intake records are files by inmate number. Includes annual and other reports,...
Dates: 1884-[on-going]

New Mexico Department of Education Records,

 Collection
Identifier: 1970-004
Scope and Content As of 1997 collection consists of records of the New Mexico Department of Education, State Board of Education, State Superintendent of Public Instruction, and their predecessors the Territorial Board of Education, Territorial Superintendent of Schools,and Superintendent of Public Instruction (1847-1988).Includes annual and other reports, minutes, administrative correspondence, directories, certificates, legal documents, laws, rules, one scrapbook of clippings (1905-1908), and one letterpress...
Dates: 1847-[ongoing]

New Mexico Department of Game and Fish Records,

 Collection
Identifier: 1981-057
Scope and Content As of 1999 collection consists of records of the New Mexico Department of Game and Fish, Game and Fish Warden, and State Game Commission (1905-1980). Includes annual reports from various years between 1910 and 1977, newsletters for various years between 1950 and 1977, and correspondence (1905-1959). Also within the collection are minutes, rules and regulations, publications, clippings, reports from game surveys, and one letterpress copybook (1905-1906).
Dates: 1905-[ongoing].

New Mexico District Attorneys Coordinator Records,

 Collection
Identifier: 1976-029
Scope and Content Collection consists of the records of the New Mexico District Attorneys Coordinator (1973-1975) including records of the New Mexico District Attorneys Association pertaining to the original (1971-1972) and continued (1976-1977) funding of the Coordinator. Included are correspondence, L.E.A.A. grant files, financial records including budgets for the Coordinator and district attorneys, district attorney salary schedules, crime statistics and felony reports for various judicial districts,...
Dates: 1971-1977 (bulk, 1973-1975)

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

New Mexico Indian Agent correspondence and documents

 Collection
Identifier: MSS-901-BC
Abstract This collection contains correspondence and documents relating to Apache and Navajo affairs in New Mexico during the mid-ninetieth century.
Dates: 1853

Filtered By

  • Subject: New Mexico -- History X
  • Subject: New Mexico -- Politics and government X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 38
UNM Center for Southwest Research & Special Collections 25
Fray Angélico Chávez History Library 16
New Mexico State University Library Archives and Special Collections 1
 
Subject
New Mexico -- Politics and government -- 1848-1950 51
New Mexico -- History -- 1848- 50
New Mexico -- Officials and employees 32
New Mexico -- Politics and government -- 1951- 28
State government records 26
∨ more
Administrative agencies -- New Mexico 24
Reports 24
Annual reports 21
Minutes (Records) 18
New Mexico -- History -- To 1848 16
Territorial records 16
New Mexico -- Politics and government 15
Publications 13
Clippings 12
Financial records 11
Account books 8
New Mexico -- Politics and government -- To 1848 8
Governors -- New Mexico 6
Legal documents 6
Photographs 6
Wills 6
Addresses 5
Correspondence 5
Diaries 5
Letters 5
New Mexico -- History -- Civil War, 1861-1865 5
Proclamations 5
Certificates 4
Elections -- New Mexico 4
Extradition -- New Mexico 4
New Mexico -- History 4
New Mexico -- History, Military 4
New Mexico -- Militia 4
Orders (military records) 4
Conservation of natural resources -- New Mexico 3
Conveyances 3
Frontier and pioneer life -- New Mexico 3
Governors --New Mexico 3
Inventories 3
Land grants -- New Mexico 3
Legal files 3
Map 3
Mines and mineral resources -- New Mexico 3
New Mexico -- Description and travel 3
New Mexico -- History -- 1848-1950 3
New Mexico -- Social life and customs 3
Newsletters 3
Press releases 3
Santa Fe (N.M.) -- History 3
Scrapbooks 3
Taos (N.M.) -- History 3
Water rights -- New Mexico 3
World War, 1914-1918 3
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Broadsides 2
Budgets 2
Civil procedure -- New Mexico 2
Civil rights movements -- United States -- History -- 20th century 2
Courts -- New Mexico 2
Criminal procedure -- New Mexico 2
Deeds 2
Directories 2
Education -- New Mexico 2
Education --New Mexico 2
Ephemera 2
Executive departments -- New Mexico 2
Family papers 2
Governors -- New Mexico. 2
Indian agents -- New Mexico -- Correspondence 2
Indians of North America -- Government relations -- Sources 2
Indians of North America -- New Mexico 2
Labor -- New Mexico 2
Land tenure -- New Mexico 2
Land titles -- New Mexico 2
Land titles -- Registration and transfer -- New Mexico 2
Laws 2
Letterpress copybooks 2
Manuals 2
Maxwell Land Grant (N.M. and Colo.) 2
Mexican Americans -- Civil rights -- New Mexico 2
Mexican Americans -- New Mexico -- History 2
Mexico--Relations--United States 2
Microfilms 2
Mines and mineral resources --New Mexico 2
Mural painting and decoration 2
Natural resources--New Mexico 2
Navajo Indian Reservation 2
Navajo Indians -- Wars 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Mexico -- Social conditions 2
Newspapers 2
Pardon -- New Mexico 2
Political campaigns -- New Mexico 2
Politicians--New Mexico 2
Posters 2
Progressivism (United States politics) 2
Public lands --New Mexico 2
Pueblo Indians -- Land tenure 2
∧ less
 
Language
English 74
Undetermined 52
Spanish; Castilian 13
Chinese 1
Japanese 1
 
Names
Alianza Federal de las Mercedes 5
Alianza Federal de Pueblos Libres (U.S.) 4
Cutting, Bronson M., 1888-1935 4
Fall, Albert B. (Albert Bacon), 1861-1944 4
Otero, Miguel Antonio, 1859-1944 4
∨ more
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
Anderson, Clinton Presba, 1895-1975 3
Baca, Elfego, 1864-1945 3
Chavez, Dennis, 1888-1962 3
Martínez, Antonio José, 1793-1867 3
Tijerina, Reies 3
Civilian Conservation Corps (U.S.) 2
Democratic Party (N.M.) 2
Fray Angélico Chávez History Library 2
Meriwether, D. (David), 1800-1893 2
Tingley, Clyde 2
University of New Mexico 2
Vigil, Donaciano, 1802-1877 2
Alfonsín, Raúl, 1927-2009 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Armijo family 1
Armijo, Rafael, b. 1815 1
Atchison, Topeka, and Santa Fe Railway Company 1
Bartlett, Edward L. 1
Billy, the Kid 1
Bratton, Sam Gilbert, 1888-1963 1
Cansino, Carlos Espinosa 1
Carrie Tingley Hospital for Crippled Children 1
Carson, Kit, 1809-1868 1
Catholic Church. New Mexico 1
Catron, Thomas Benton, 1840-1921 1
Chacón, Rafael, 1833-1925 1
Clever, Charles P., 1830-1874 1
Custer, George A. (George Armstrong), 1839-1876 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Democratic Party (N.M.). State Central Committee 1
Dillon, Richard Charles, 1877-1966 1
Dissette, Mary E. 1
Doheny, Edward L. (Edward Laurence), 1856-1935 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Ellis, George F. 1
Ellison, Samuel, 1817-1889 1
Felsenthal, Louis, 1832-1909 1
Fergusson, H. B. (Harvey Butler), 1848-1915 1
Fitzpatrick, George, 1904-1983 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
Hatch, Carl Atwood, 1889-1963 1
Historical Society of New Mexico 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jones, Andrieus Aristieus, 1862-1927 1
Knox, John Harvey 1
Lane, Rose Wilder, 1886-1968 1
Los Duranes Community Improvement Association 1
Lummis, Charles Fletcher, 1859-1928 1
Meketa, Charles 1
Meketa, Jacqueline 1
Minge, Ward Alan 1
Mitchell, Albert K., b. 1894 1
New Mexico Cattle Growers Association 1
New Mexico Magazine 1
New Mexico. Bureau of Immigration 1
New Mexico. Coronado Cuarto Centennial Commission 1
New Mexico. Department of Education 1
New Mexico. Governor (1939-1942 : Miles) 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Ortiz, Frank V., 1926-2005 1
Otero, Miguel Antonio, 1892- 1
Otero-Stinson family 1
Oñate, Juan de, 1549?-1624 1
Page, Richard Martin, 1898-1975 1
Palace of the Governors (Santa Fe, N.M.) 1
Pfeiffer, Albert H. (Albert Hinrich), 1822-1881 1
Pyle, Ernie, 1900-1945 1
Red River Valley Company 1
Ritch, W. G. (William Gillet), 1830-1904 1
Sanchez, Alfonso, 1928- 1
Sedillo, Antonio A. 1
Sinclair, Harry F., 1876-1956 1
Stinson, Edward A 1
Stinson, Katherine, 1891-1977 1
Stinson, Majorie C 1
Sánchez, George Isidore, 1906-1972 1
Tingley, Carrie Wooster, 1877-1961 1
Truman, Harry S., 1884-1972 1
United States. Bureau of Mines 1
United States. Work Projects Administration 1
University of New Mexico. Center for Southwest Research 1
Vargas, Diego de, 1643-1704 1
Wingfield, Edward H. 1
∧ less