Skip to main content Skip to search results

Showing Collections: 101 - 125 of 221

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

Green Party of New Mexico records

 Collection
Identifier: MSS-761-BC
Abstract The New Mexico Green Party records consist largely of correspondence, flyers and brochures, newspaper clippings, newsletters, agendas, budgets, meeting minutes, and audio/video recordings. Materials document the political activism of the Green Party in New Mexico and its connection to national politics, environmental activism, and social and ecological negotiations.
Dates: 1987-2002; Majority of material found within 1994-2000

Guadalupe County Documents

 Collection
Identifier: AC631s
Scope and Content Collection consists of three certificates (all in poor condition): Item 1: Board of Pharmacy Certificate of Registration in the State of Texas for J.C. Thomas, dated August 20, 1890; Item 2: Certificate of Election (in Spanish) attesting that J.C. Thomas was elected County Commissioner of Guadalupe County, dated November 10, 1902; Item 3: Certificate appointing J.C. Thomas as County Commissioner of the Second District, Leonard Wood County [Guadalupe County] for the Territory of New Mexico,...
Dates: 1890-1903

Harrison H. Schmitt Papers

 Collection
Identifier: MSS-370-BC
Abstract The collection documents Harrison H. Schmitt’s career as NASA astronaut in the Apollo Program and as United States Senator from New Mexico (1976-1982). Correspondence, reports, maps, photographs, research files, press releases, speeches, and photographs comprise the bulk of the collection.
Dates: 1937-1986; Majority of material found in 1964-1982

Harry H. Dorman Scrapbook

 Collection
Identifier: AC 064-S
Scope and Content Collection consist of the scrapbook of Harry H. Dorman, 1907-1912. The bulk of the clippings are from the New Mexican and the Eagle, a weekly publication for all of Santa Fe County. Subjects discussed are: politics, statehood, official appointments, tourism, development, Elephant Butte Dam, the Phelps-Dodge company indictment for land fraud, Judge Robert W. Archibald's impeachment from the United States Court of Commerce, and...
Dates: 1907-1912

Harvey Butler Fergusson Correspondence

 Collection
Identifier: MSS-40-SC
Scope and Content This collection contains 57 typewritten letters sent by Fergusson, dated March 18, 1910-November 10, 1911. Primarily, the letters relate to the New Mexico Constitutional Convention of 1910. They are addressed to Felix Martinez, James D. Whelan, E.C. de Baca, J.G. Fitch, M.W. McCoy and others. Also in the collection is a list of names for statehood proceedings in the Senate committee, a paper containing excerpts about Fergusson from Lincoln County newspapers, 1883-1884, and some miscellaneous...
Dates: 1910-1911

Henry A. Kiker Papers

 Collection
Identifier: MSS-57-BC
Abstract This collection contains correspondence and other papers relating to legal cases of Henry A. Kiker, and the law firm of Bickley & Kiker, 1879-1934.
Dates: 1879-1934; Majority of material found within 1901-1934

Henry A. Kiker Papers,

 Collection
Identifier: 1975-005
Scope and Content Collection consists of Henry A. Kiker's legal papers. District court records pertain to civil, criminal, and probate cases in Colfax, Eddy, Mora, Quay, Taos, and Union counties. There are extensive records for Colfax County. Cases of note are the Maxwell Land Grant "squatter" cases involving the Maxwell Land Grant Co., the Maxwell Ditch and Reservoir Co., and the Maxwell Irrigated Land Co. Kiker, Bickley, and Voorhees office correspondence includes Kiker's and Bickley's political and personal...
Dates: 1888-1930

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: Ms-0305
Abstract Holm O. Bursum (1869- 1953.)was a successful politician, businessman, and rancher who lived in Socorro, New Mexico. Bursum became an important public figure in New Mexico and served as a United States Senator from 1921- 1925.
Dates: 1867 - 1965

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

Interhemispheric Resource Center Records

 Collection
Identifier: MSS-877-BC
Abstract The collection contains the publications, administrative records, and research materials of the Interhemispheric Resource Center, a progressive think tank that published on US foreign policy, Latin America, and US-Mexico border issues.
Dates: 1966-2008

J. Paul Taylor papers

 Collection
Identifier: Ms-0523
Abstract The J. Paul Taylor papers document the long personal and professional life of a most active southern New Mexican educator, politician and advocate for social justice. Taylor represented Doña Ana County District 33 in the New Mexico House of Representatives for 18 years, from 1986 to 2004. The bulk of the collection consists of Taylor’s political papers, however a significant amount of material pertains to his personal life and to his active involvement in local politics in Mesilla, education,...
Dates: 1850s-2016

James B. Lewis Papers

 Collection
Identifier: MSS-619-BC
Scope and Content The James B. Lewis Papers include correspondence, legislation and proposed legislation, campaign materials, annual reports, conference programs, invitations, course work, calendars, and speeches from Lewis' public career as Bernalillo County treasurer, treasurer of the state of New Mexico, and chief of staff to Governor Bruce King. The ten boxes comprising the collection are arranged chronologically, although box 4 contains calendars and telephone messages from 1986-1992. Box 1...
Dates: 1975-1994

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

James Lee Lawson Papers

 Collection
Identifier: MSS -200-SC
Scope and Content The collection is comprised of one folder consisting largely of correspondence and clippings pertaining to James Lee Lawson's political career, 1912-1928. Correspondence with A.H. Hudspeth and Authur Seligman concern his service on the Democratic State Central Committee. Other letters relating to various political matters include one from Woodrow Wilson concerning his loss of a nomination, and letters from New Mexico Governor A.T. Hannett and Governor Baca. The collection also includes a letter...
Dates: 1909-1946

James R. Toulouse and Charlotte J. Toulouse Papers

 Collection
Identifier: MSS-814-BC
Abstract The Toulouse Papers contain local, state and national campaign literature from the1970s-2001 includings materials from Democratic National Conventions in 1988, 1992 and 1996. The personal papers cover James R. Toulouse's legal career and Charlotte J. Toulouse's interest in children's rights, rights of the disabled and the elderly as well as environmental issues.
Dates: 1939-2001; Majority of material found within 1969-2001

Jane Norling and Lenora (Nori) Davis Poster Collection

 Collection
Identifier: PICT-2007-001
Abstract The collection consists of 131 posters from Cuba, Nicaragua and Mexico from the early 1970s collected by Jane Norling and 50 Cuban posters collected by artist and activist Lenora (Nori) Davis in the 1980s.
Dates: 1970-1980

Jeff Bingaman Senatorial papers

 Collection
Identifier: MSS-906-BC
Abstract The collection contains administrative files, campaign documents, special projects files, photographs, press and media files, scheduling documents, speeches and statements, oral histories, correspondence, legislative research files, and state office files generated in association with Jeff Bingaman’s 30 year tenure as U. S. Senator from New Mexico.
Dates: circa 1982-2012

Jerry Apodaca Papers

 Collection
Identifier: MSS-562-BC
Scope and Content The Jerry Apodaca papers relate to Apodaca's term as Governor of New Mexico, 1974-1978. The collection consists of letters, memos, schedules, reports, and photographs. Documentation relates to administrative agencies, especially commissions and boards. Material about executive branch appointments and official travel is also included. Photographs are housed in Photoarchives.
Dates: 1972-1979

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

John Angus MacDonald Memoirs

 Collection
Identifier: MSS-485-BC
Scope and Content The manuscript, handwritten by John Angus MacDonald, describes five decades of his life in Colorado and New Mexico from the 1870s to the 1920s. It is not a detailed autobiography and is not in chronological order. There is a brief family history beginning on page 240. MacDonald reminisces about his boyhood in the San Luis Valley in Colorado, describing the customs of the Indians, the different ethnic groups that settled the area and the coming of the railroad. The manuscript contains...
Dates: 1917-1954

Filtered By

  • Subject: Mexico - Politics and government X

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 85
New Mexico State Records Center and Archives 84
Fray Angélico Chávez History Library 41
New Mexico State University Library Archives and Special Collections 5
NMHM Palace of the Governors Photo Archives 2
∨ more  
Subject
New Mexico -- Politics and government -- 1848-1950 120
New Mexico -- Officials and employees 71
New Mexico -- Politics and government -- 1951- 51
New Mexico -- History -- 1848- 50
Administrative agencies -- New Mexico 49
∨ more
Annual reports 44
State government records 42
Proclamations 36
Territorial records 36
Reports 31
Clippings 27
Extradition -- New Mexico 27
New Mexico -- Politics and government 27
Addresses 25
Governors --New Mexico 24
Photographs 24
Governors -- New Mexico 22
Minutes (Records) 21
New Mexico -- History -- To 1848 16
New Mexico -- Politics and government -- 20th century 16
Publications 15
Scrapbooks 14
Financial records 13
Letters 13
Pardon --New Mexico 12
Account books 11
New Mexico -- Politics and government -- To 1848 11
Elections -- New Mexico 10
Mural painting and decoration 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Water rights -- New Mexico 9
Legal documents 8
Wills 8
Diaries 7
Governors--New Mexico 7
Maxwell Land Grant (N.M. and Colo.) 7
Sound recordings 7
Certificates 6
Correspondence 6
Family papers 6
Land grants -- New Mexico 6
Lawyers -- New Mexico 6
Map 6
Mines and mineral resources -- New Mexico 6
Political campaigns -- New Mexico 6
Conservation of natural resources -- New Mexico 5
Education -- New Mexico 5
Letterpress copybooks 5
Navajo Indian Reservation 5
New Mexico -- History -- Civil War, 1861-1865 5
New Mexico -- Militia 5
New Mexico -- Social life and customs 5
Pardon--New Mexico 5
Politicians -- New Mexico 5
Press releases 5
Santa Fe (N.M.) -- History 5
Broadsides 4
Conveyances 4
Courts -- New Mexico 4
Deeds 4
Ephemera 4
Executive departments -- New Mexico 4
Frontier and pioneer life -- New Mexico 4
Indians of North America -- New Mexico 4
Land titles -- New Mexico 4
Las Vegas (N.M.) -- History 4
Legal files 4
New Mexico -- Description and travel 4
New Mexico -- History 4
New Mexico -- History, Military 4
New Mexico's Digital Collections 4
Orders (military records) 4
Public lands --New Mexico 4
Ranch life -- New Mexico 4
Statehood (American politics) 4
Tierra Amarilla (N.M.) 4
Women in politics -- New Mexico 4
World War, 1914-1918 4
Anapra (N.M.) 3
Bounties --New Mexico 3
Civil procedure -- New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Constitutional history -- New Mexico 3
Education --New Mexico 3
Electioneering -- New Mexico 3
Eulogies 3
Inventories 3
Land Grants -- New Mexico 3
Legislators -- United States 3
Mexico -- History 3
Mexico -- History -- Revolution, 1910-1920 3
Mexico -- Politics and government 3
Microfilms 3
Mines and mineral resources --New Mexico 3
Moving images 3
Natural resources--New Mexico 3
New Deal, 1933-1939 3
New Mexico -- History -- 1848-1950 3
∧ less
 
Language
English 202
Undetermined 118
Spanish; Castilian 32
Chinese 1
French 1
∨ more  
Names
Cutting, Bronson M., 1888-1935 13
Alianza Federal de las Mercedes 9
Chavez, Dennis, 1888-1962 9
Otero, Miguel Antonio, 1859-1944 8
Anderson, Clinton Presba, 1895-1975 7
∨ more
Fall, Albert B. (Albert Bacon), 1861-1944 7
Montoya, Joseph Manuel, 1915-1978 7
Waste Isolation Pilot Plant (N.M.) 7
Prince, L. Bradford (Le Baron Bradford), 1840-1922 6
Tijerina, Reies 6
Alianza Federal de Pueblos Libres (U.S.) 5
Democratic Party (N.M.) 5
Jones, Andrieus Aristieus, 1862-1927 5
Baca, Elfego, 1864-1945 4
Civilian Conservation Corps (U.S.) 4
Dillon, Richard Charles, 1877-1966 4
Tingley, Clyde 4
Vigil, Donaciano, 1802-1877 4
Bratton, Sam Gilbert, 1888-1963 3
Democratic Party (N.M.). State Central Committee 3
Hatch, Carl Atwood, 1889-1963 3
Lamy, John Baptist, 1814-1888 3
Martínez, Antonio José, 1793-1867 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Roosevelt, Theodore, 1858-1919 3
United States. Army. Volunteer Cavalry, 1st 3
University of New Mexico 3
University of New Mexico. Center for Southwest Research 3
Apodaca, Jerry, 1934- 2
Atchison, Topeka, and Santa Fe Railway Company 2
Bartlett, Edward L. 2
Billy, the Kid 2
Carrie Tingley Hospital for Crippled Children 2
Davis, W. W. H. (William Watts Hart), 1820-1910 2
El Paso and Southwestern Railroad Company 2
Fergusson, H. B. (Harvey Butler), 1848-1915 2
Fray Angélico Chávez History Library 2
Green Party of New Mexico 2
Hagerman, Herbert J. (Herbert James), 1871-1935 2
Historical Society of New Mexico 2
Hudspeth, Andrew Hutchins, 1874- 2
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 2
Kiker, Henry A. 2
League of Women Voters of New Mexico 2
Lusk, Georgia L. 2
Maxwell Land Grant Company 2
McKinley, William, 1843-1901 2
Meriwether, D. (David), 1800-1893 2
Messervy, William S. 2
New Mexico Highlands University 2
New Mexico. Governor (1975-1978 : Apodaca) 2
New Mexico. Legislature 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Ortiz, Frank V., 1926-2005 2
Otero Family 2
Palace of the Governors (Santa Fe, N.M.) 2
Prichard, George W., 1850-1935 2
Ritch, W. G. (William Gillet), 1830-1904 2
Slick, Sam L., 1943- 2
Tingley, Carrie Wooster, 1877-1961 2
United States. Pueblo Lands Board 2
Albuquerque & Cerrillos Coal Company 1
Albuquerque Public Schools 1
Alfonsín, Raúl, 1927-2009 1
All Indian Pueblo Council 1
Alonso, Luis, 1951- 1
American Protective League 1
American Red Cross 1
Anaya, Toney, 1941- 1
Anderson, Robert L., 1944- 1
Andrews, William H. (William Henry), 1842-1919 1
Armijo family 1
Armijo, Manuel, 1810-1881 1
Armijo, Rafael, b. 1815 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Austin, Mary, 1868-1934 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Barry, Tom, 1950- 1
Bent, Charles, 1799-1847 1
Berger, William M. 1
Bickley & Kiker 1
Bingaman, Jeff 1
Browne, Harry, 1961- 1
Bush, George W. (George Walker), 1946- 1
Bush, George, 1924-2018 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Cansino, Carlos Espinosa 1
Carranza, Venustiano, 1859-1920 1
Carrie Tingley Hospital Foundation 1
Carson, Kit, 1809-1868 1
Casasola, Agustín V., 1874-1938 1
Castro, Fidel, 1926-2016 1
Catholic Church. New Mexico 1
Catron, Thomas Benton, 1840-1921 1
Chacón, Rafael, 1833-1925 1
Chaves County Primary Health Care Planning Committee 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Clever, Charles P., 1830-1874 1
∧ less