Skip to main content Skip to search results

Showing Collections: 176 - 200 of 221

New Mexico State Auditor Records,

 Collection
Identifier: 1960-030
Scope and Content As of 1999 collection consists of records of the New Mexico State Auditor and its predecessors the Auditor and Territorial Auditor (1846-1998). Territorial records (1846-1912) include annual reports, administrative correspondence, financial records documenting court expenses and payments for bounties, reports on indigents and orphans, bonds for sheriffs and tax collectors bonds, and records of equalization taxes and rebates. Statehood records (1912-1998) include annual reports, and audit...
Dates: 1846-[ongoing].

New Mexico State Board of Thanatopractice Records,

 Collection
Identifier: 1983-144
Scope and Content As of 1999 the collection consists of the records of the State Board of Thanatopractice and its predecessors (1903-1980). Applications include material submitted to the Territorial Board of Health (1903-1904). Dockets pertain to licensing cases heard before the Board. Miscellaneous papers include correspondence.
Dates: 1903-[ongoing].

New Mexico State Engineer Records,

 Collection
Identifier: 1971-003
Content Note As of 2000 collection consists of records of the New Mexico State Engineer, its predecessor the Territorial Engineer, and the Interstate Stream Commission, which is a statutorily separate agency coordinated and directed by the State Engineer (1888-1992). Includes biennial reports (1932-1978), one annual report from 1979, minutes, legal documents, publications, and ledger books. Most of the records concern water rights, water conservation, irrigation, flood control, and water resources. Includes...
Dates: 1888-[ongoing].

New Mexico State Land Office Records,

 Collection
Identifier: 1973-046
Scope and Content As of 1997 collection consists of records of the New Mexico State Land Office (including the Commissioner of Public Lands) and its predecessors the Board of Public Lands and the Territorial Public Land Office (1899-1991). Includes various reports, administrative correspondence, minutes, oil and gas leases, publications, clippings, and ledger books. Much of the material concerns mining, grazing, and logging in New Mexico.
Dates: 1899-[ongoing]

New Mexico State Library Collection,

 Collection
Identifier: 1983-034
Scope and Content As of 1998 the collection consists of the records of the New Mexico State Library its predecessor the New Mexico State Library Extension Service, and the New Mexico State Library Commission (1710-1996). The bulk of the materials date from 1889 to 1996. Agency records include administrative files, annual reports (1966-1973), minutes (1936-1996) U.S. Constitution bicentennial project reports (1987-1989), issues of the New Mexico Library Bulletin (1932-1959), and other publications (1930-1934)....
Dates: 1710-[ongoing]

New Mexico State Mine Inspector Records,

 Collection
Identifier: 1965-002
Scope and Content As of 1999 collection consists of records of the New Mexico State Mine Inspector (1895-1981). Includes annual reports, administrative correspondence with miners' unions and federal mining agencies, speeches, inspection reports, and materials on various topics such as mining accidents and safety. Also within the collection are annual reports of the U.S. Coal Mine Inspector for the Territory of New Mexico (1895) and the U.S. Mine Inspector for the Territory of New Mexico (1903-1911), and...
Dates: 1895-[on-going]

New Mexico State Police Division Records,

 Collection
Identifier: 1991-004
Scope and Content As of 1997, collection consists of records of the New Mexico Mounted Police (1905-1911), State Police and State Police Division (1935-1987). Records of the Mounted Police include annual reports, administrative correspondence, investigation files, arrest records, oaths of officers, and wanted posters. Records of the State Police and State Police Division include administrative correspondence, special reports, bulletins, legal opinions, and administrative files. Also within the collection are...
Dates: 1905-[ongoing]

New Mexico Supreme Court Law Library State Agency Collection,

 Collection
Identifier: 1998-027
Scope and Content The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates: 1875-1979 (bulk 1912-1969)

New Mexico Territorial Bureau of Immigration Records,

 Collection
Identifier: 1959-114
Scope and Content Collection consists of records of the New Mexico Territorial Bureau of Immigration (1880-1911). Includes annual and biennial reports; publications; minutes of annual meetings (1907, 1911); reports from counties on climate, minerals, and agricultural and water resources; and reports from various towns giving population, geographical descriptions, transportation lines, water and fuel resources, industries, climate, schools, banks, and hotels.

Some materials are in Spanish.
Dates: 1880-1911

Notes and Memoranda concerning the Legal, Literary and Scientific Activities of Frank Springer

 Collection
Identifier: AC 290
Scope and Content Collection contains notes and memoranda concerning the legal, literary, and scientific activities of Frank Springer compiled by Ralph E. Twitchell. Most of the information consists of printed material, reprints of articles, newspaper clippings, and typewritten letters, etc., published elsewhere. Volume 1 contains the most extensive collection with a brief introduction by Twitchell. Volumes 2, 3, and 4 contain mostly replicates of material found in the first volume.
Dates: 1871-1927

Octaviano A. Larrazolo Papers

 Collection
Identifier: MSS-614-BC
Scope and Content The Octaviano A. Larrazolo papers contain material relevant to the political history of New Mexico as well as that of San Elizario, El Paso County, Texas and the state of Chihuahua, Mexico. The collection includes correspondence, biographical information, legal documents, speeches, newspaper clippings, typescripts and a scrapbook composed primarily of newspaper clippings. The bulk of the collection is composed of material relating to Larrazolo's political career, 1885-1930. It also contains...
Dates: 1841-1981 (bulk 1885-1930)

Ambassador Frank V. Ortiz Photographs

 Collection
Identifier: PAAC-0024
Scope and Content The collection consists of Ambassador Ortiz’s personal photographs and photographs from his years with the foreign service, including family photos, diplomatic travel and events, publicity photos for political events, embassy interiors, and images of people he met and worked with.
Dates: 1930s - 2005

Ortiz y Pino Family Papers

 Collection
Identifier: MSS-336-BC
Abstract This collection contains papers and memorabilia from various members of the Ortiz y Pino family, including Pedro Bautista Pino, and Concha Ortiz y Pino de Kleven.
Dates: 1696-1984; Majority of material found in 1975-1984

Otero-Stinson Family Papers

 Collection
Identifier: MSS-506-BC
Scope and Content This collection consists of three topical segments: Katherine Stinson's aviation career, Miguel Otero's political and legal career, and collected papers and manuscripts of his father Governor Miguel A. Otero, all ranging from the mid 1850s to 1985. The core of the collection are the correspondence files of Otero and Stinson and of Gov. Otero (Boxes 1-6). While Gov. Otero's papers are separated from Otero-Stinson's (Box 6), it was too difficult to separate Katherine Stinson's correspondence from...
Dates: 1843-1985

Paul Van de Velde Papers

 Collection
Identifier: MSS-49-BC
Scope and Content The majority of the materials in this collection were written or acquired in Mexico by Paul Van de Velde during his term of diplomatic service for the Belgian government from around 1910 to 1940. The materials were primarily collected in Oaxaca during his tenure there. Included are correspondence, newspaper clippings, legal and government documents, pamphlets, and flyers. Materials are in English and Spanish. The collection is divided according to the format of the material (bound, unbound,...
Dates: 1591-1939

Peter Nabokov Papers

 Collection
Identifier: MSS-93-BC
Scope and Content The papers of Peter Nabokov, writer and newspaperman, contain manuscripts, notes, recorded interviews and newspaper articles. The bulk of the collection relates to research and writings about Reies Lopez Tijerina and the Tierra Amarilla land grant. The collection contains articles from the Santa Fe New Mexican, The Albuquerque Journal, The Albuquerque Tribune, and various other newspapers and...
Dates: 1939-2018

R. J. Cheska Papers

 Collection
Identifier: AC 566-p
Scope and Content Collection contains the correspondence of Richard (Bob) J. Cheska of Albuquerque pertaining to his political activities in 1924 for the La Follette-Wheeler National Progressive Committee and Robert La Follette's run for U.S. President. Also included are letters of introduction of Bob Cheska in support of the Democratic Party by New Mexico state, county, and local officals during the 1936 presidential election.
Dates: 1924; 1936

Reies Lopez Tijerina Papers

 Collection
Identifier: AC 563-p
Scope and Content Papers consist of court documents and notes concerning Tijerina's M-1 carbine (in possession of the New Mexico History Museum). Weapon was in Tijerina's possession at the time of his arrest in 1969. Also included are a bilingual reward poster "Who killed Eulogio Salazar," two publications by Alan Stang (Reies Tijerina: The Communist Plan to Grab the Southwest, 1967/New Mexico: The Coming Guerrilla War, 1969), and Frankie McCarty's Land Grant Problems in New Mexico, 1969.
Dates: 1967 - 1974

Reies Tijerina Papers

 Collection
Identifier: MSS-654-BC
Abstract The collection contains the papers of New Mexico land grant activist Reies Lopez Tijerina, best known for founding the Alianza Federal de Mercedes. The group organized heirs seeking to regain Spanish and Mexican land grants protected under the Treaty of Guadalupe Hidalgo, an important component of the Chicano Movement.
Dates: 1888-2003; Majority of material found within 1963-1978

Richard C. Dillon Collection

 Collection
Identifier: AC 601
Scope and Content Collection contains material related to his political activities, and personal correspondence with his children. There is a small amount of school-related material from his daughter, Florence, who was a teacher.
Dates: 1906-1970; Majority of material found in 1920s-1940s

Richard C. Dillon Papers

 Collection
Identifier: AC 063
Scope and Content Collection consists of the correspondence and miscellaneous materials of Richard C. Dillon, 1927-1935. The bulk of the collection consists of Dillon's official correspondence as Governor of New Mexico, 1927-1930. Subjects discussed are appointments, Republican State politics and various other political issues. Some of these issues are: Bronson M. Cutting's re-election as U.S. Senator, 1934; the political influence of the Ku Klux Klan; David L. Geyer's proposed Homestead Law; W.C. Davidson's and...
Dates: 1927-1935

Richard Charles Dillon Papers

 Collection
Identifier: MSS-90-BC
Abstract The Richard Charles Dillon Papers are a collection of documents relating to the political and business life of Richard C. Dillon. Most of the collection is correspondence generated during and immediately after Dillon's tenure as Governor of New Mexico, 1927-1931.
Dates: 1918-1944

Richard Lowitt Papers on Bronson M. Cutting

 Collection
Identifier: MSS-589-BC
Scope and Content Richard Lowitt taught American History at Connecticut College, Florida State University, the University of Kentucky, the University of Maryland, and the University of Rhode Island. He joined Iowa State University, where he was the chair of the History department. He eventually became a professor of American History at the University of Oklahoma, and Regents Professor at the University of Science and Arts of Oklahoma. This collection is comprised of Lowitt's notes and photocopies of...
Dates: 1899-1993 (bulk 1910-1936, 1982-1988)

Sam L. Slick Collection of Latin American and Iberian Posters

 Collection
Identifier: PICT-000-674
Abstract The Sam L. Slick Collection of Latin American and Iberian Posters contains posters from many Latin American and Iberian countries.
Dates: Majority of material found within circa 1970, 1988-1991; circa 1970-2000

Sam L. Slick Collection of Latin American, Caribbean, and Iberian Political Ephemera

 Collection
Identifier: MSS-674-BC
Abstract This collection contains political party and advocacy group materials from Latin America, the Caribbean, and Iberia between 1970 and 2000. The majority of the collection consists of candidate information pamphlets for local, regional, and national elections, though other campaign, party, and issue materials are also included.
Dates: (circa 1970-2000)

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