Skip to main content Skip to search results

Showing Collections: 1 - 25 of 361

A. A. Jones Family Papers

 Collection
Identifier: AC 282
Scope and Content Collection consists of personal, business and polititcal papers of A. A. Jones. Approximately half of the collection contains the Jones Family papers which includes personal and business records, land grant case records pertaining to the Preston Beck and Anton Chico land grants, correspondence, pamphlets and miscellaneous clippings. The second half of the collecton is related to his political involvement in the Democratic Party in New Mexico.
Dates: 1865-1942 (bulk 1885-1942)

A.A. Jones Papers,

 Collection
Identifier: 1960-025
Scope and Content Collection consists of the legal, personal, and political papers of A.A. Jones. The bulk of the collection consists of legal papers which include several land grant, business, and probate case records. Land grant case records pertain to the Maxwell, Preston Beck, Mora, Las Vegas, and Eaton land grants. Included in the land grant case records are the papers of James and Helen Beck and New Mexico Chief Justice Elisha V. Long's opinion on the Las Vegas Land Grant. Companies involved in the...
Dates: 1862-1927

Abercrombie Family Mercantile Papers,

 Collection
Identifier: 1981-072
Scope and Content Collection consists of account books, three wholesale catalogues, one ranch ledger, a record book for the Acqueia de Anton Chico, a political scrapbook (ca. 1924), a survey map of the family property, and miscellaneous family papers. The three wholesale catalogues are from C.H. Hyer & Sons (Kansas), Hendrie & Bolthoff Co., and John Wyeth & Brother (Philadelphia).

Some materials are in Spanish.
Dates: 1885-1934

Adella Collier Collection,

 Collection
Identifier: 1978-030
Scope and Content Collection consists of a broad range of materials concerning the personal and professional activities of Frederick Muller and his family, including his in-laws, the Edward Miller family of Tesuque, New Mexico. Materials include correspondence; land conveyances; abstracts of title; by-laws of civic and veteran organizations; a sketch map of the Independent Order of Odd Fellows Aztlan Lodge cemetary plots; trial proceedings involving Edward Miller; and naturalization, birth, marriage and death...
Dates: 1836-1974 (bulk 1836-1930)

Albert B. Fall Papers

 Collection
Identifier: MSS-131-BC
Abstract The collection contains papers covering Fall's career as U.S. Senator and Secretary of the Interior. It includes correspondence, newspaper clippings, congressional records dealing with oil scandals and Mexican affairs, and federal court transcripts and briefs relating to his legal troubles.
Dates: 1851-1927; Majority of material found in 1922-1927

Albuquerque Bicentennial - Diamond Jubilee Committee collection,

 Collection
Identifier: MSS-732-BC
Abstract This collection pertains to Albuquerque's observance of the Diamond Jubilee (75th anniversary) of New Mexico Statehood, and the Bicentennial of the signing of the United States Constitution, both which occurred in 1987. Materials in this collection include municipal, state, and federal bills, correspondence, meeting minutes and agendas for the Albuquerque Bicentennial/Diamond Jubilee Committee, reports, handbills, press releases, news clippings, ephemera, and other documents.
Dates: 1983-1991

Alfonso Sanchez papers

 Collection
Identifier: MSS-803-BC
Abstract Alfonso Sanchez was the District Attorney for Rio Arriba County during the land struggle of Reies Lopez Tijerina and the Alianza Federal de las Mercedes. The collection consists of biographical materials pertaining to Alfonso Sanchez, as well as materials pertaining to the Tierra Amarillo land grant and Reies Lopez Tijerina.
Dates: 1856-2004; Majority of material found within 1955-1970

Alianza Federal de Pueblos Libres Collection

 Collection
Identifier: MSS-628-BC
Scope and Content This collection contains newspaper clippings, magazine articles, pamphlets, flyers, press releases, and broadsides relating to Alianza Federal de las Mercedes, Alianza Federal de Pueblos Libres, Reies Lopez Tijerina, the Treaty of Guadalupe Hidalgo, land grants, education, employment, and discrimination. The Alianza constitution is also included in the collection. An oversized folder contains broadsides, reprints and a map. This collection is composed of materials that were formerly housed in...
Dates: 1963-1997 (bulk 1967-1979)

Alice Martin King Papers

 Collection
Identifier: MSS King Alice
Abstract The collection consists of the personal materials of Alice Martin King wife of three-time New Mexico Governor Bruce King (1971-1974; 1979-1982; 1991-1994). This collection is devoted almost exclusively to her official capacity as the First Lady of New Mexico. While there is a small amount of material from the first term, the majority of documents are concentrated on the second term and to a much greater degree on the third term when she played a much more significant role.
Dates: 1971-1994; Majority of material found within 1980-1994

Allen Cooper Papers

 Collection
Identifier: MSS-925-BC
Abstract Collection contains materials related to grassroots activism in New Mexico, the American Indian Movement, as well as national and international civil rights campaigns. The collection includes posters, flyers, articles, underground newspapers, reports, pamphlets, and clippings.
Dates: 1960-2013

Amador family papers

 Collection
Identifier: Ms-0004
Abstract Papers of the Amador family, entrepreneurs and community leaders of Las Cruces, New Mexico. Included in the collection are the personal papers of Martin Amador, Refugio Ruiz de Amador, their children, Emilia Amador de Garcia, Juan Amador, Francisco Amador, Martin A. Amador, Jr., Maria Amador de Daguerre, Clotilde Amador de Terrazas, Julieta Amador de Garcia, and Corina Amador de Campbell, and sons in law, Jesus Garcia and Antonio Terrazas. The papers include correspondence, financial, and legal...
Dates: 1856-1949

Andrew Hutchins Hudspeth Letters

 Collection
Identifier: MSS-41-SC
Scope and Content This collection contains eight letters written to Hudspeth between 1902 and 1913. The letters are generally political in nature, mainly centered on the Democratic Central Committee and the presidential campaign of Woodrow Wilson. Letters are from George A. Chamberlain, Arthur Seligman, J.S. Lea and others.
Dates: 1902-1913

Antonio A. Sedillo Papers,

 Collection
Identifier: MSS-679-BC
Abstract This collection contains one scrapbook and three folders consisting mainly of newspaper clippings pertaining to the formation of the Progressive Party in New Mexico and the controversy created by a purposed survey to determine the level of racism among high school students, both events occurring in the early 1930s. Also included are some speeches and correspondence of attorney Antonio A. Sedillo who was a member of the Progressive Party.
Dates: 1932-1937

Armstrong Family Papers,

 Collection
Identifier: 1980-030
Scope and Content Collection consists of professional and personal papers of Armstrong and his wife, Alta Morton Armstrong. Includes scrapbooks, newspaper clippings, and family memorabilia.
Dates: 1890-1956

Arnulfo Gonzalez Papers

 Collection
Identifier: MSS-594-BC
Scope and Content Archive 594 contains material relevant to the history of Northern Mexico, particularly the state of Coahuila, during the late years of the Mexican Revolution and the early 1920's. The collection contains correspondence, government documents, political advertising, and other materials from the files of Arnulfo Gonzalez, Provisional Governor of the State of Chihuahua, 1916-1918 and Governor of the State of Coahuila, Mexico, 1921-1923. The years 1921-1923 represent the bulk of the collection. ...
Dates: 1910-1960 (bulk 1921-1923)

Arthur Seligman Scrapbooks

 Collection
Identifier: AC 166
Scope and Content Collection consists of the scrapbooks of New Mexico Governor Arthur Seligman, 1930-1933. Clippings represent newspapers throughout New Mexico and reflect the activities of Seligman as governor. Subjects include; politics, pardons, education, official appointments, veterans, the economy, the National Recovery Administration, and other related topics. The collection is rich in clippings pertaining to the National Miners' Union Strike of 1933 in Gallup, New Mexico.
Dates: 1930-1933

Benito Juarez Pamphlets Collection

 Collection
Identifier: AC 502-p
Scope and Content Collection contains six Spanish-language pamphlets about Benito Juarez.
Dates: 1959-1972

Benjamin Morris Thomas Collection

 Collection
Identifier: AC 221
Scope and Content
  1. Misc. newspapers and clippings.
  2. Misc. correspondence, typed and handwritten.
  3. Annual reports, diairies, account books, scrapbooks, checkbooks, checks, manuals, notebooks, map of Europe after WW I.
  4. Government documents (Federal and territorial).
  5. Deeds, property assessments.
  6. Various and sundry items.
Dates: 1863-1928

Bergere Family Papers,

 Collection
Identifier: 1975-024
Scope and Content Collection consists of land records (1829-1929) and personal, financial, and professional papers of the A.M. Bergere family and its extended families, the Oteros and the Lunas of Los Lunas, New Mexico (1855-1967). Land records include conveyances and information regarding the Bartolome Baca Land Grant, the Antonio Sandoval Land Grant, the Perea Land Grant, the Tome Land Grant, and the Chilili Land Grant. Financial records contain deeds, correspondence regarding the estate of Eloisa Luna de...
Dates: 1829-1974

Bernalillo County Metropolitan Court Records,

 Collection
Identifier: 1999-029
Scope and Content Collection consists of the correspondence of the Bernalillo County Metropolitan Court's Deputy Court Administrator.
Dates: 1993-1997

Bernalillo County, N.M. Records,

 Collection
Identifier: 1974-034
Scope and Content Holdings consist of records of the county clerk (1848-1920), assessor (1870-1912), sheriff (1856, 1889-1899), county commission (1876-1889, 1927), justice of the peace (1854-1899), probate court (1849-1927), and school superintendent (1858-1887). Clerks records include registers of deeds, mines, licenses, brands, oaths and bonds, mortgages, chattel mortgages, liens, and notarial records; election results, abstracts of deeds; and various other documents. Probate records include adoptions...
Dates: 1849-1927 (Bulk 1849-1900)

Bernard Shandon Rodey Scrapbook and Documents

 Collection
Identifier: MSS-175-BC
Abstract The collection consists of documents and a scrapbook containing newspaper articles related to Bernard Rodey's two terms in the U.S. House of Representatives.
Dates: 1902-1926

Bernardo O'Higgins Letters,

 Collection
Identifier: MSS-114-SC
Abstract This collection is comprised of two letters (one of a professional nature and one personal) written by Bernardo O'Higgins, soldier and statesman of Chile in the early 1800s.
Dates: 1820, 1840

Bill Richardson Ephemera Collection

 Collection
Identifier: AC 553-p
Scope and Content Included are invitations, programs, and menus for New Mexico inaugural and White House functions involving Bill Richardson during his years as Governor of New Mexico from 2003 to 2010: New Mexico Inaugural Program, 2003; Transfer of Power at Palace of the Governors, 2003; Invitations to the Inauguration and Ecumenical Service, 2003; Ticket to the Inaugural Ball, 2003; Certified Oath of Office, 2003; White House Dinner Menus, 2009 and 2010; White House Dinner Invitation, 2009; Iowa Presidential...
Dates: 2003-2010

Broadsides and Ephemera of New Mexico and Mexico

 Collection
Identifier: AC 024-P
Scope and Content Collection consists of broadsides, handbills, programs, and other ephemera, most of which involve New Mexican politics.
Dates: 1882-1912

Filtered By

  • Subject: Politics. X

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 152
New Mexico State Records Center and Archives 144
Fray Angélico Chávez History Library 46
New Mexico State University Library Archives and Special Collections 6
UNM Health Sciences Library and Informatics Center 5
∨ more  
Subject
New Mexico -- Politics and government -- 1848-1950 120
New Mexico -- Officials and employees 72
State government records 70
Territorial records 62
Judicial records 53
∨ more
New Mexico -- History -- 1848- 53
Legal files 51
New Mexico -- Politics and government -- 1951- 51
Administrative agencies -- New Mexico 49
Annual reports 44
Clippings 37
Proclamations 36
Photographs 35
Reports 31
Tax records 29
Extradition -- New Mexico 27
Local government -- Records 27
New Mexico -- Politics and government 27
Addresses 26
Bonds (legal records) 26
Dockets 25
Trial and arbitral proceedings 25
Wills 25
Governors --New Mexico 24
Letters 23
Governors -- New Mexico 22
Minutes (Records) 22
New Mexico -- History -- To 1848 19
Licenses 16
New Mexico -- Politics and government -- 20th century 16
Publications 16
Scrapbooks 16
Voting registers 15
Financial records 14
Mural painting and decoration 14
Deed books 13
Marriage records 13
Account books 12
Pardon --New Mexico 12
Elections -- New Mexico 11
New Mexico -- Politics and government -- To 1848 11
Notarial documents 11
Correspondence 9
Maxwell Land Grant (N.M. and Colo.) 9
Mexican Americans -- Politics and government 9
Mortgages 9
Pardon -- New Mexico 9
Sound recordings 9
Water resources development -- New Mexico 9
Water rights -- New Mexico 9
Articles of incorporation 8
Census records 8
Diaries 8
Governors--New Mexico 8
Land grants -- New Mexico 8
Legal documents 8
Map 8
New Mexico's Digital Collections 8
Posters 8
Women in politics -- New Mexico 8
Certificates 7
Warrants 7
Family papers 6
LULAC papers 6
Las Vegas (N.M.) -- History 6
Lawyers -- New Mexico 6
Mines and mineral resources -- New Mexico 6
Moving images 6
New Mexico -- Social life and customs 6
Newsletters 6
Oral histories 6
Political campaigns -- New Mexico 6
Politicians -- New Mexico 6
Santa Fe (N.M.) -- History 6
Broadsides 5
Conservation of natural resources -- New Mexico 5
Conveyances 5
Deeds 5
Education -- New Mexico 5
Indians of North America -- Government relations 5
Letterpress copybooks 5
Naturalization records 5
Navajo Indian Reservation 5
Navajo Indians -- Land tenure 5
Navajo Indians -- Politics and government 5
New Mexico -- History 5
New Mexico -- History -- Civil War, 1861-1865 5
New Mexico -- Militia 5
Pardon--New Mexico 5
Press releases 5
Statehood (American politics) 5
Subpoenas 5
Colfax County (N.M.) -- History 4
Courts -- New Mexico 4
Ephemera 4
Executive departments -- New Mexico 4
Frontier and pioneer life -- New Mexico 4
Indians of North America -- Legal status, laws, etc. 4
Indians of North America -- New Mexico 4
Land titles -- New Mexico 4
∧ less
 
Language
English 329
Undetermined 184
Spanish; Castilian 54
French 2
Portuguese 2
∨ more  
Names
Cutting, Bronson M., 1888-1935 14
Alianza Federal de las Mercedes 10
Fall, Albert B. (Albert Bacon), 1861-1944 10
Chavez, Dennis, 1888-1962 9
Otero, Miguel Antonio, 1859-1944 9
∨ more
Prince, L. Bradford (Le Baron Bradford), 1840-1922 8
Waste Isolation Pilot Plant (N.M.) 8
Anderson, Clinton Presba, 1895-1975 7
Montoya, Joseph Manuel, 1915-1978 7
Tijerina, Reies 7
Alianza Federal de Pueblos Libres (U.S.) 5
American Indian Movement 5
Democratic Party (N.M.) 5
Jones, Andrieus Aristieus, 1862-1927 5
New Mexico. Legislature 5
University of New Mexico. Center for Southwest Research 5
University of New Mexico. University Libraries 5
Baca, Elfego, 1864-1945 4
Banks, Dennis 4
Civilian Conservation Corps (U.S.) 4
Dillon, Richard Charles, 1877-1966 4
Tingley, Clyde 4
University of New Mexico 4
Vigil, Donaciano, 1802-1877 4
Billy, the Kid 3
Bratton, Sam Gilbert, 1888-1963 3
Catholic Church. New Mexico 3
Catron, Thomas Benton, 1840-1921 3
Collier, John, 1884-1968 3
Democratic Party (N.M.). State Central Committee 3
Hatch, Carl Atwood, 1889-1963 3
Hudspeth, Andrew Hutchins, 1874- 3
Martínez, Antonio José, 1793-1867 3
Means, Russell, 1939-2012 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Peltier, Leonard 3
Roosevelt, Theodore, 1858-1919 3
Spidle, Jake W., 1941- 3
United States. Army. Volunteer Cavalry, 1st 3
Vargas, Diego de, 1643-1704 3
Western Interstate Commission for Higher Education 3
All Indian Pueblo Council 2
American College of Surgeons 2
Anderson, Robert L., 1944- 2
Apodaca, Jerry, 1934- 2
Aquash, Anna Mae, 1945-1976 2
Armijo family 2
Atchison, Topeka, and Santa Fe Railway Company 2
Bartlett, Edward L. 2
Bataan Memorial Methodist Hospital (Albuquerque, N.M.) 2
Bellecourt, Clyde H. (Clyde Howard), 1936- 2
Carrie Tingley Hospital for Crippled Children 2
Castro, Fidel, 1926-2016 2
Churchill, Ward 2
Curry, George, 1861-1947 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
Frente Sandinista de Liberación Nacional 2
Green Party of New Mexico 2
Hagerman, Herbert J. (Herbert James), 1871-1935 2
Historical Society of New Mexico 2
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 2
Kiker, Henry A. 2
League of United Latin American Citizens 2
League of Women Voters of New Mexico 2
Leonard Peltier Defense Committee 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
Mexican American Legal Defense and Educational Fund 2
New Mexico Highlands University 2
New Mexico. Governor (1975-1978 : Apodaca) 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
Popejoy, Thomas Lafayette, 1902-1975 2
Presbyterian Hospital (Albuquerque, N.M.) 2
Prichard, George W., 1850-1935 2
Ritch, W. G. (William Gillet), 1830-1904 2
Robideau, Robert E. 2
Sierra, Christine Marie 2
Slick, Sam L., 1943- 2
SouthWest Organizing Project 2
St. Joseph Hospital (Albuquerque, N.M.) 2
Tingley, Carrie Wooster, 1877-1961 2
Tonantzin Land Institute 2
Trudell, John 2
United States. Bureau of Indian Affairs 2
United States. Pueblo Lands Board 2
Veterans Administration Hospital (Albuquerque, N.M.) 2
Wilkinson, Lawrence H., 1916-1992 2
Young, Robert W., 1912-2007 2
Aberle, David F. (David Friend), 1918-2004 1
Aberle, Sophie D., 1899-1996 1
Adair, John, 1913-1997 1
∧ less