Skip to main content Skip to search results

Showing Collections: 201 - 221 of 221

Samuel and Claudia Larcombe Vertical File Collection

 File
Identifier: MSS-1122-BC
Abstract The collection, amassed by Samuel and Claudia Larcombe, contains a smattering of materials related to New Mexico counties, cities, towns, arts, culture, politics, environment, tourism, recreation, and resources.
Dates: 1941-2010; Majority of material found in 1975-2000

Secundino Romero Papers

 Collection
Identifier: MSS-287-BC
Scope and Content The Secundino Romero collection contains material relevant to the government and politics of Las Vegas, New Mexico; San Miguel County; and the state of New Mexico. The bulk of the material relates to Romero's work as clerk of the Fourth Judicial District. This includes ledgers and correspondence with New Mexico attorneys, court clerks, sheriffs, and persons involved in court cases and decrees. The collection also includes personal, family, and business correspondence, as well as materials...
Dates: 1824-1911; Majority of material found in 1885-1911

Seligman Collection,

 Collection
Identifier: 1959-195
Scope and Content Collection consists of New Mexico historical documents from the 19th century and the first decade of the twentieth century (1803-1910). Included in the collection are some of Governor Manuel Armjio's papers pertaining to the Texas invasion and political matters (1843-1848); a report by James Maloy concerning the theft of animals by the Mimbres Apaches (1870); an apologia from Culiacan, Sonora (1826); an official Mexican circular concerning education; several receipts and invoices from various...
Dates: 1803-1910

Shirley Hill Witt Papers

 Collection
Identifier: MSS-591-BC
Scope and Content The contents of this collection reflect Dr. Witt's concerns for American Indian issues. Series I contains materials that Witt collected while working as a consultant to the Potawatomie, Ottawa, and Chipewa tribes for their cases before the Indian Claims Commission (ICC). The majority of the material in this series relates to docket numbers 18e (Ottawa and Chippewa of Michigan), 18g (Red Lake Band, Chippewa), 29 (Hannahville Potawatomi), 57 (Saginaw Chippewa), 58 (Ottawa and Chippewa of...
Dates: 1610-1991

Spanish Archives of New Mexico Translations

 Collection
Identifier: AC 229
Scope and Content Collection consists of typed English translations of selected documents from Series I and II of the Spanish Archives of New Mexico. Series I consists of land records, and Series II consists of government documents. For most of the documents, the W.P.A. translator is not identified.
Dates: n.d.

Steven Schiff Papers

 Collection
Identifier: MSS-816-BC
Abstract Steve Schiff was the US Representative from the First Congressional District of New Mexico from 1989-1998. A member of the Republican Party, he worked to toughen criminal penalties, supported the interests of capital, and advocated for public investment in New Mexico's national laboratories and military installations. The collection consists of legislation, memoranda, correspondence, press clippings, and audio and video derived from the work of Schiff's congressional office.
Dates: 1977-1998; Majority of material found within 1989-1998

Susana Martinez Inauguration Collection

 Collection
Identifier: AC 536-p
Scope and Content Collection contains ephemeral materials from the inauguration ceremony of Governor Susana Martinez. Collection also includes Master of Ceremony Steve Pearce's speech introducing Governor Martinez on the Santa Fe Plaza January 1, 2011 (with handwritten annotations).
Dates: 2011; Majority of material found in Placeholder Unit Date Text

The Chili Club Papers

 Collection
Identifier: AC 201
Scope and Content Collection of papers on a wide variety of historical and current topics such as art, architecture, medicine, politices, social programs, and business matters presented by members of the Chili Club at their monthly meetings from 1938 to the present. Also included are a constitution, members’ correspondence, obituaries and memorials, photographs, and other miscellaneous papers.
Dates: 1938-2004

Theodore R. Montoya papers

 Collection
Identifier: MSS-959-BC
Abstract The collection relates to Theodore R. Montoya’s role in his brother, Joseph Montoya’s New Mexico campaign for United States Senate as well as his own tenure with the National Conference of State Legislatures (NCSL) and its Task Force on Indian Affairs.
Dates: 1958-1979

Tom Rutherford Papers

 Collection
Identifier: MSS-724-BC
Abstract The Tom Rutherford Papers contain material relating to his involvement with ballooning, community activism, legal career, political career in the New Mexico Senate (1972-1996) and Bernalillo County Commission (1997-2004).
Dates: 1823-2006; Majority of material found within 1972-2004

Toney Anaya Papers

 Collection
Identifier: MSS-575-BC
Scope and Content The majority of the Toney Anaya papers contain documents accumulated during his tenures as New Mexico Attorney General (Jan. 1975-Dec. 1978), Governor of New Mexico (Jan. 1983-Dec. 1986), and his involvement in national minority issues and NAFTA legislation. The collection is divided into five series: Attorney General Papers, 1974-1978; Gubernatorial Papers, 1982-1987; Social and Political Activities, 1987-1995; Memorabilia; and Audio and Video Recordings, 1977-1985.Series I, the...
Dates: 1965-2005

Toney Anaya Pictorial Collection

 Collection
Identifier: PICT-000-575
Abstract Collection contains photographs, contact sheets, and slides relating to Governor Toney Anaya's political career, from his campaign for Attorney General in 1974 to the end of his gubernatorial term in 1986.
Dates: 1974-1986

Translations of Provincial Journals

 Collection
Identifier: AC 223
Scope and Content This box contains longhand transcriptions of the original Spanish minutes of the Mexican legislative sessions in Santa Fe for a large part of the Mexican period of New Mexico. One session recorded in the folders was held on August 8, 1846 [Folder 19], and records the body's consternation at the invasion of United States forces numbering 5,000 marching upon the capitol city.
Dates: 1824-1846

United Press International : Santa Fe Office Collection

 Collection
Identifier: AC 381
Scope and Content Collection contains materials from the United Press International, Santa Fe, New Mexico office and consists of the supporting documents for articles on a variety of New Mexico topics - political, social, scientific, and historical written for UPI. Folders are in alphabetical order by primary subjects then subcategories. In the subject files are press releases, reports, government publications, correspondence, newspaper clippings, and tear sheets.
Dates: 1947-1990

United States Territorial and New Mexico Supreme Court Records,

 Collection
Identifier: 1982-135
Scope and Content Collection consists of the records of the United States Territorial Supreme Court for New Mexico (1846-1912) and the records of the New Mexico State Supreme Court (1912-1978). The bulk of the material consists of case files from the New Mexico territorial period (1846-1912). Also included are court records (1863-1978), and administrative reports (1959- 1978). Case files contained in the collection are cases 1-1483 (1846-1912). Some of the later cases are not part of this collection. Also...
Dates: 1846-1978 (bulk 1846-1912)

Vargas Project Records

 Collection
Identifier: MSS-870-BC
Abstract This collection contains records collected and produced by the Vargas Project, related to the research, writing and publication of the five volume set of the official correspondence (journals) of Diego de Vargas.
Dates: 1642-1999

Vincent Z. C. de Baca Collection

 Collection
Identifier: AC 029
Scope and Content Mexican and Territorial records spanning ca. 1810-1890. Later records and family memorabilia and correspondence. Collection consists of the family papers of the C de Baca, Rudolph, and Sanchez families of Mora County, New Mexico (1875-1949), Mora County documents (1809-1935), and miscellaneous papers. Bulk of the collection covers the years, 1809-1935. Mora County documents consist of: records for land grants, conveyances, and deeds (1809-67); unofficial bound volumes of...
Dates: 1809-1983 (bulk, 1809-1935)

Ward Alan Minge Collection of Historical Documents,

 Collection
Identifier: 1960-029
Scope and Content Collection consists of a broad range of historical documents concerning New Mexico history. Series I consists of three documents involving Father Antonio Jose Martinez of Taos, New Mexico: the 1827 will of his father Antonio Severino Martinez; a brief autobiography of Antonio Jose Martinez published in 1838; and an 1859 proclamation by Antonio Jose Martinez documenting conflicts between himself and Archbishop Jean Baptiste Lamy. Series II consists of papers of the Gonzales family of Taos, New...
Dates: 1697-1954

William G. Ritch Collection

 Collection
Identifier: AC 403
Scope and Content The collection consists of William G. Ritch's personal correspondence, correspondence while serving as Secretary of the New Mexico Territory, financial and legal records of the Ritch family, the Ritch Cattle Company records, research notes on various topic, and land dealings with the Bureau of Land Management.
Dates: 1875-1952

William H. Andrews Papers

 Collection
Identifier: MSS-19-BC
Scope and Content The collection contains 4 scrapbooks and 9 file folders reflecting Andrews' career as delegate to congress from New Mexico. Scrapbooks primarily contain news clippings and title pages from House Bills. The folders are comprised of correspondence, affidavits, telegrams, and news clippings. Two of the scrapbooks document House Bills that Andrews was involved in authoring and introducing, including hand written entries and House Bill title page clippings. One of these scrapbooks...
Dates: 1871-1912

William S. Messervy Collection

 Collection
Identifier: AC 147-p
Scope and Content Collection consists of materials concerning William Messervy and his family. The Messervy Collection is arranged topically and chronologically.
Dates: 1791-1927

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