Skip to main content Skip to search results

Showing Collections: 126 - 150 of 221

John Baron Burg Papers

 Collection
Identifier: MSS-37-BC
Scope and Content The John Baron Burg collection contains Bernalillo, Sandoval and Valencia County land, property and business records from the Burg and Otero families. It also contains political and personal correspondence dealing with family matters and Burg’s campaign for Albuquerque Post Master and New Mexico District Attorney. The collection also contains three scrapbooks with newspaper clippings, letters, voting ballots, political cartoons and ephemera. One scrapbook contains clippings of a column series...
Dates: 1901-1942

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

John Lemon family papers

 Collection
Identifier: Ms-0233
Abstract John Lemon owned a mercantile store, freight business and flour mill owner in Mesilla, New Mexico. He also served as probate judge of Doña Ana County and later as Deputy Collector of U.S. customs in Las Cruces, New Mexico. Photographs portray the Lemon family and the area of Doña Ana County.
Dates: 1862-2000 (bulk 1862-1913)

John Trever Political Cartoons

 Collection
Identifier: MSS-913-BC
Abstract The collection contain original editorial cartoons for the Albuquerque Journal from 1974-1996. Themes include state and local politics, revenues, development, University of New Mexico and Lobo sports, Albuquerque Public Schools, Indian gaming, Intel, WIPP, PNM consolidation, DWI legislation, prison overcrowding, drought conditions and other popular New Mexico topics.
Dates: 1974-1996

José Guadalupe Posada: 25 Prints Folio

 Collection
Identifier: PICT-999-009
Abstract These prints, many originally published by A. Vanegas Arroyo circa 1890-1910, are restrikes printed by the and issued by in 1942. The hand-lettered cloth folio includes a bilingual text and the signature of Leopoldo Méndez.Taller de Gráfica Popular and issued by La Estampa Mexicana in 1942. The hand-lettered cloth folio includes a bilingual text and the signature of Leopoldo Méndez.
Dates: 1942

Joseph Frank Tondre and the Tondre Family Papers

 Collection
Identifier: MSS-510-BC
Scope and Content This collection consists of the materials from three aspects of Tondre's life, political career, business and personal life. They include correspondence, office records, clippings, business records, financial records and diaries. Sheriff's records contain subpoenas, criminal investigation files and correspondence with other law enforcement officers. Warden's records consist of rules and regulations of penitentiary, statistical reports and correspondence with related organizations. Most of the...
Dates: 1858-1994

Joseph M. Montoya Papers

 Collection
Identifier: MSS-386-BC
Abstract The Joseph M. Montoya Papers document Montoya's career in politics, primarily in the U. S. House of Representatives and U. S. Senate. The collection contains administrative files, correspondence, legislation, reports, speeches, press releases, campaign materials, and news clippings.
Dates: 1913-1977; Majority of material found within 1957-1976

Joseph M Montoya Pictorial Collection

 Collection
Identifier: PICT-000-386
Abstract The Joseph M. Montoya Pictorial Collection preserves a set of filmed activities of Senator Montoya's political career.
Dates: 1960s - 1970s

Joseph R. Skeen Papers,

 Collection
Identifier: MSS 2003-01
Abstract The collection consists of the congressional papers of U.S. Congressman Joseph R. Skeen (R-NM, 1981-2003). Having completed eleven terms, Congressman Skeen became the longest serving U.S. House of Representatives member for New Mexico to date. His legislative service to the state was founded on strong beliefs in states' rights, protecting private property rights, and supporting initiatives that affected small landowners and ranchers throughout the state. Further, he provided legislative...
Dates: 1972-2003 (bulk 1981-2002)

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

Judge David Chavez Jr. Papers

 Collection
Identifier: AC 041-P
Scope and Content Collection consists of the papers of David Chavez Jr., 1890-1960. Included are: political correspondence, 1926-1955; land records for land in Santa Fe, New Mexico owned by Benjamin M. Read and his heirs, 1890-1931; and a copy of a final decree, heard in Santa Fe, New Mexico, concerning the ownership of a parcel of land on Cerrillos Road, 1960. Political correspondence pertains to various subjects including an allegation of bribery brought against Bronson M. Cutting. Land records for the Read...
Dates: 1890-1960

Kenneth M. Kamerman Papers

 Collection
Identifier: MSS-825-BC
Abstract Ken Kamerman was the State Senator from the 20th District of New Mexico from 1987 to 1992. A local business administrator heavily involved in civic affairs and Republic Party politics, Senator Kamerman was a principled legislator who advocated against excessive taxation. The collection consists of legislation, memoranda, correspondence, press clippings, and business papers derived from Kamerman’s legislative and professional life.
Dates: 1956-1997; Majority of material found within 1989-1992

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

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

La Jicarita Papers

 Collection
Identifier: MSS-1107-BC
Abstract The collection focuses on environmental and social justice issues in Northern New Mexico.
Dates: 1990-2019

League of Women Voters of New Mexico Records

 Collection
Identifier: MSS-471-BC
Abstract The League of Women Voters of New Mexico Records, 1920-2004 contain administrative documents such as minutes, correspondence, budgets, league histories and convention information. The collection also includes scrapbooks (1947-1987), programs and studies, as well as information on the local leagues.
Dates: 1920-2004, 2011-2013

Margaret Prince Papers

 Collection
Identifier: MSS-751-BC
Abstract The administrative records of the United Nations Association of the United States of America, Albuquerque Chapter, comprise the core of Margaret Prince's Papers. The collection also documents Prince's involvement of the League of Women Voters and the League of Women Voters' involvement with water issues. The collection also contains material relating to New Mexico Democratic Party politics, anti-Vietnam War activities, and New Mexico soil and water conservation districts.
Dates: 1961-2005; Majority of material found within 1966-1994

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 Communist Party Ephemera

 Collection
Identifier: MSS-664-OV
Abstract This collection contains 46 flyers and posters announcing events or situations pertinent to the Mexican Communist Party or affiliated organizations.
Dates: 1932-1938 (bulk 1933-1934)

Mexican Government Documents

 Collection
Identifier: AC 317
Scope and Content Collection consists of handwritten and printed documents: a passport to Santa Fe from St. Louis, Missouri, dated 1836, and a proclamation by Jesus Gonzales Ortega, Governor of Zacatecas, concerning the Mexican revolution, dated 1859. Also included is a document from 1827, written to protest the proposal that the Mexican seat of government be moved from Sinaloa province to Sonora. In addition, the collection contains various Mexican decrees dating from the 1830's. All documents are in...
Dates: 1825-1859

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

Mexican Political Caricatures Collection

 Collection
Identifier: PICT-2012-010
Abstract The Mexican Political Caricatures Collection is comprised of original drawings, proofs, and works in progress by Mexican cartoonists from the late 1980s to the early 1990s, as well as proofs and photocopies from the Mexican political magazine, Quehacer Político.
Dates: 1983-1991

Mexican publications and documents

 Collection
Identifier: MSS-734-BC
Abstract This collection contains documents and publications addressing political and socio-religious events in Mexico. The majority of the materials deal with Mexico's independence from Spain and the initial years of the newly formed republican government.
Dates: 1789-1923; Majority of material found within 1820-1895

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