Skip to main content Skip to search results

Showing Collections: 1251 - 1275 of 3602

Governor Charles Bent Papers,

 Collection
Identifier: 1959-070
Scope and Content Collection consists of official papers of Governor Bent. Includes letters sent and received, one proclamation, and other documents.

Most materials in Spanish.
Dates: 1846-1847

Governor Clyde K. Tingley Papers,

 Collection
Identifier: 1959-104
Scope and Content Collection consists of official papers of Governor Tingley. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor and natural resource conservation, as well as materials relating to New Mexico land grants, extension of the Navajo Reservation, and the celebration of the 400th anniversary of Coronado's arrival in New Mexico. Also within the collection are many special reports from various New Deal programs in New Mexico, and...
Dates: 1935-1938

Governor David F. Cargo Papers,

 Collection
Identifier: 1969-001
Scope and Content Collection consists of official papers of Governor Cargo. Includes proclamations; appointments; executive orders; executive budgets; address to legislature and files relating to legislative issues such as education; judicial reports and reports of elected officials; reports of administrative agencies, boards and commissions; reports of state institutions and records of the Four Corners Regional Commission and other regional commissions. Federal records include correspondence with and news clips...
Dates: 1967-1970

Governor David Meriwether Papers,

 Collection
Identifier: 1959-078
Scope and Content Collection consists of official papers of Governor Meriwether. Includes three letters received and one proclamation by Meriwether, and the papers of William Messervy and William Watts Hart Davis, both of whom were acting Governors in periods when Meriwether was out of the state. Messervy's papers consist of one proclamation and one letter received, both from 1854. Davis's papers include official letters received and one personal account book.

Some materials in Spanish.
Dates: 1853-1857

Governor Donaciano Vigil Papers,

 Collection
Identifier: 1959-071
Scope and Content Collection consists of the official papers of Governor Vigil. Includes proclamations and letters sent and received. Most of the letters received are from the following Prefects of New Mexico counties: Francisco Sarranco (Bernalillo), Francisco Sandoval (Santa Ana), Manuel Antonio Baca (San Miguel), Salvador Lucero (Rio Arriba), and Vicente Martinez (Taos).

In Spanish.

Partial finding aid.
Dates: 1847-1848

Governor Edmund Ross Papers,

 Collection
Identifier: 1959-087
Scope and Content Collection consists of official and personal papers of Governor Ross. Includes letters sent and received, a letterpress book, appointments, proclamations and circulars, legislative papers, reports to the Governor, reports from the Governor to the U.S. Secretary of the Interior, expense reports, and penal papers. Materials relating to public lands in New Mexico, taxation of Pueblo Indian lands, conflicts between cattle and sheep interests in Rio Arriba County, construction of a new state...
Dates: 1885-1889

Governor Ezequiel C de Baca Papers,

 Collection
Identifier: 1959-095
Scope and Content Collection consists of official and personal papers of Governor C De Baca. Official papers date from 1916-1917 and consist of letters sent and received, his oath of office, resignations, speeches, and a message to the legislature. Private papers date from 1906-1932 and consist of letters sent and received by C De Baca, as well as letters and telegrams received on this death in 1917 and his wife Margarita's death in 1932.
Dates: 1906-1932 (1916-1917)

Governor Francisco Cuerbo y Valdes Colonial Affairs documents

 Collection
Identifier: MSS977sc
Abstract Partial hand written contemporaneous copy originals (10 leaves) of communications by Francisco Cuerbo y Valdes, Governor of New Mexico to Viceroy of New Spain in Mexico City related to affairs in New Mexico and particularly in Albuquerque.
Dates: 1706

Governor George Curry Papers,

 Collection
Identifier: 1959-092
Scope and Content Collection consists of official papers of Governor Curry. Includes letters sent and received, appointments, resignations and removals, proclamations, letterpress books, reports, and penal papers. Some materials relate to Curry's unsuccessful attempt to secure the return of Spanish archives of New Mexico that were transferred to the Library of Congress in 1903. Collection also includes official correspondence of J.W. Raynolds, who served as Interim Governor from April to August 1907, the period...
Dates: 1907-1910

Governor Henry Connelly Papers,

 Collection
Identifier: 1959-080
Scope and Content Collection consists of official papers of Governor Connelly. Includes letters sent and received, proclamations, one death warrant, and an 1866 message to the Legislative Assembly from William F.M. Arny, who served as Interim Governor from December 1866 to March 1867 while Governor Mitchell, who succeeded Connelly, was in Washington D.C.
Dates: 1861-1866

Governor Herbert J. Hagerman Papers,

 Collection
Identifier: 1959-091
Scope and Content Collection consists of official papers of Governor Hagerman. Includes letters sent and received, appointments, resignations and removals, a letterpress book, proclamations, reports, and penal papers. Some of the materials relate to issues such as public lands, the Las Vegas Reclamation Project, and the El Paso and Southwestern Railroad. Also within the collection are materials concerning charges against Quay County District Attorney M.C. Mechem and Socorro County District Attorney Elfego Baca,...
Dates: 1906-1907

Governor Jack M. Campbell Papers,

 Collection
Identifier: 1959-242
Scope and Content Collection consists of official and personal papers of Governor Campbell. The bulk of the collection consists of Campbell's official papers (1963-1966). Legislative papers include executive budgets, House and Senate bills, proclamations, correspondence with the U.S. congressional delegation from New Mexico, and various other documents. Federal papers consist of documents concerning federal agencies. Convention and conference materials pertain to various issues. Special issues involve the voting...
Dates: 1936-1967 (bulk: 1963-1966)

Governor James F. Hinkle Papers,

 Collection
Identifier: 1959-099
Scope and Content Collection consists of official papers of Governor Hinkle. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as natural resource conservation, extension of the Navajo reservation, and Indian land rights. Most of the conservation materials relate to reclamation projects involving the Canadian, Rio Grande, Pecos, Colorado, and La Plata rivers. Also within the collection is correspondence with New Mexico's congressional delegation,...
Dates: 1917-1924 (bulk 1923-1924)

Governor James S. Calhoun Papers,

 Collection
Identifier: 1959-075
Scope and Content Collection consists of official papers of Governor Calhoun. Includes letters sent and received, two proclamations by Calhoun, and one proclamation by Col. Edwin V. Sumner, who was in charge of the executive office from May to September 1852, the period between Governor Calhoun's departure and Governor Lane's arrival in New Mexico.

Some materials in Spanish.
Dates: 1851-1852

Governor Jerry Apodaca Papers,

 Collection
Identifier: 1976-030
Scope and Content Collection consists of official papers of Governor Apodaca. Executive papers include correspondence, proclamations, and appointments. Legislative papers include bills, veto messages and various other documents. State agencies, boards, committees, and institutions include materials from the Governors' Service Centers. Papers of state government contain materials from the National Governors' Conference. Special reports and issues pertain to drought, several state water projects and sewers, the...
Dates: 1975-1978

Governor John E. Miles Papers,

 Collection
Identifier: 1959-105
Scope and Content Collection consists of official and personal papers of Governor Miles. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, natural resource conservation, enforcement of the Hatch Act, establishment of the Four Corners Monument, establishment of a Mormon Battalion Monument, and extension of the Navajo Reservation. Also within this collection are reports and other materials concerning the Pecos River Commission, Rio Grande Compact...
Dates: 1939-1942

Governor John M. Washington Papers,

 Collection
Identifier: 1959-073
Scope and Content Collection consists of official papers of Governor Washington: one proclamation by Washington, and one letter received by Washington regarding the registration of Valencia County residents who chose to remain Mexican citizens following the annexation of New Mexico by the United States.

The letter is in English. The proclamation is in Spanish.
Dates: 1848-1849

Governor John Munroe Papers,

 Collection
Identifier: 1959-074
Scope and Content Collection consists of official papers of Governor Munroe: one proclamation announcing a constitutional convention in New Mexico. This item is the only extant record in official custody.

In Spanish.
Dates: 1850

Governor L. Bradford Prince Papers,

 Collection
Identifier: 1959-088
Scope and Content Collection consists of the official papers of L. Bradford Prince (1889-1893). Reports pertain to various territorial agencies and institutions. Special reports and issues discuss the Indians of New Mexico, the White Caps of San Miguel County (a vigilante group that protested Anglo encroachment on the land), statehood, and other issues. Penal papers consist of rewards for wanted men, pardons, commutations, and extraditions.
Dates: 1889-1893

Governor Lew Wallace Papers,

 Collection
Identifier: 1959-085
Scope and Content Collection consists of official and personal papers of Governor Wallace. Reports include one report from Wallace to the Secretary of the Interior discussing New Mexico's economy, agriculture, education, minerals, and problems (1879) and a second report from Wallace to the Legislative Assembly (1880). Penal papers consist of pardons, commutations, reprieves, remissions of fines, requisitions for extraditions to and from New Mexico, and death warrants. Wallace's personal papers include letters...
Dates: 1878-1926

Governor Lionel A. Sheldon Papers,

 Collection
Identifier: 1959-086
Scope and Content Collection consists of official papers of Governor Sheldon. Includes letters sent and received, appointments, reports, proclamations, and penal papers. Some reports and letters concern the construction of the territorial penitentiary in 1884. There is also an 1884 report from the Governor to the U.S. Secretary of the Interior.
Dates: 1881-1885

Governor Marsh Giddings Papers,

 Collection
Identifier: 1959-083
Scope and Content Collection consists of official papers of Governor Giddings. Included are one report to the governor dated 1871 and penal papers. Penal papers contain pardons, requests for pardons, reprieves, and requisitions for extraditions.
Dates: 1871-1875

Governor Merritt C. Mechem Papers,

 Collection
Identifier: 1959-098
Scope and Content Collection consists of official papers of Governor Mechem. Correspondence concerns a variety of subjects, including conveyances of federal public lands, the fence controversy at Tesuque Pueblo, the possible creation of a national park on the Mescalero Indian Reservation, and Japanese immigration. Proclamations involve quarantines in response to several types of weevils. Special reports and investigations include the failure of the Santa Fe Bank, discrimination against Spanish-Americans at the...
Dates: 1908-1925 ( bulk 1921-1922)

Governor Miguel A. Otero Papers,

 Collection
Identifier: 1959-090
Scope and Content Collection consists of the official papers of Governor Otero. Correspondence includes several letterbooks of communications (1899- 1906). Messages to the New Mexico Legislative Assembly include the biannual reports of officials, agencies, boards, commissions, and institutions to the governor. Two of Otero's legislative messages have been published (1899, 1901). Special issues and investigations include documentation on the Thurston bill concerning territorial debt, the investigation of the...
Dates: 1897-1906

Governor Octaviano A. Larrazolo Papers,

 Collection
Identifier: 1959-097
Scope and Content Collection consists of official papers of Governor Larrazolo. Correspondence consists of letters sent and received (1918-1920). Oaths consist of Larrazolo's oath of office and speeches contain his official addresses. Legislative papers include special session correspondence and the bills of the 4th State Legislature. Reports are from various state agencies. Special reports and investigations include documentation concerning wildlife conservation, public lands, the Socorro County Public Schools,...
Dates: 1918-1920

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 1822
Fray Angélico Chávez History Library 637
New Mexico State University Library Archives and Special Collections 433
New Mexico State Records Center and Archives 231
UNM Health Sciences Library and Informatics Center 105
∨ more  
Subject
Photographs 468
Clippings 164
Letters 154
New Mexico -- Politics and government -- 1848-1950 120
Correspondence 99
∨ more
Oral histories 95
New Mexico -- History -- 1848- 85
Scrapbooks 83
Indians of North America -- Pictorial works 76
New Mexico -- Officials and employees 75
State government records 72
Sound recordings 71
Minutes (Records) 70
Mural painting and decoration 65
Postcards 65
Territorial records 65
Account books 59
Albuquerque (N.M.) -- History 59
Photograph albums 59
Architecture -- New Mexico 58
Reports 57
Legal files 56
Judicial records 53
Annual reports 52
Diaries 52
New Mexico -- History -- To 1848 52
New Mexico -- Politics and government -- 1951- 51
Administrative agencies -- New Mexico 50
New Mexico -- Description and travel 47
Wills 46
Architects 44
New Mexico -- History 43
Chaco Culture National Historical Park (N.M.) 42
Financial records 40
Proclamations 40
Addresses 39
Manuscripts 37
Physicians - oral histories 37
Map 36
Photographic prints 36
Publications 35
Albuquerque (N.M.) 34
Chaco Canyon (N.M.) -- Antiquities 34
Conveyances 34
New Mexico -- Social life and customs 34
Tax records 34
Architecture--Designs and plans 33
Las Cruces (N.M.) -- History 33
Ephemera 32
Health care New Mexico 32
Legal documents 32
Deeds 31
Black-and-white photographs 30
Posters 30
Albumen prints 29
Architecture, Domestic -- New Mexico 29
Interviews 29
Negatives (Photographs) 29
Santa Fe (N.M.) -- History 29
Trial and arbitral proceedings 29
Dockets 28
Drawing 28
Extradition -- New Mexico 28
Land grants -- New Mexico 28
Pictorial works 28
Local government -- Records 27
New Mexico -- Politics and government 27
Bonds (legal records) 26
Governors --New Mexico 25
Family papers 24
Governors -- New Mexico 24
Portraits 24
Slides 24
Artists -- New Mexico -- Taos 23
Authors, American -- 20th century 23
Certificates 23
Contracts 23
New Mexico -- Pictorial works 23
Newsletters 23
Architectural drawings 22
Mines and mineral resources -- New Mexico 22
Artists -- New Mexico 21
Cartes-de-visite (card photographs) 21
Programs 21
Santa Fe (N.M.) 21
Santa Fe (N.M.) -- Social life and customs 21
Tourism -- New Mexico 21
Water rights -- New Mexico 21
Albuquerque (N.M.) -- Pictorial works 20
Authors, American -- New Mexico 20
Frontier and pioneer life -- New Mexico 20
New Mexico -- History -- 20th century 20
Navajo Indians -- Pictorial works 19
Pamphlets 19
Ranch life -- New Mexico 19
Church buildings -- New Mexico 18
Estate records 18
Indians of North America -- New Mexico 18
Las Vegas (N.M.) -- History 18
Maxwell Land Grant (N.M. and Colo.) 18
∧ less
 
Language
English 3314
Undetermined 804
Spanish; Castilian 316
French 23
German 18
∨ more  
Names
Spidle, Jake W., 1941- 64
New Mexico Highlands University 49
New Mexico Normal University 40
Chaco Culture National Historical Park (Agency : U.S.) 31
University of New Mexico 30
∨ more
Atchison, Topeka, and Santa Fe Railway Company 28
Meem, John Gaw, 1894-1983 26
University of New Mexico. Center for Southwest Research 25
Austin, Mary, 1868-1934 22
Cutting, Bronson M., 1888-1935 20
Hewett, Edgar L. (Edgar Lee), 1865-1946 19
Lawrence, D. H. (David Herbert), 1885-1930 19
Billy, the Kid 17
Fred Harvey (Firm) 17
Luhan, Mabel Dodge, 1879-1962 17
Otero, Miguel Antonio, 1859-1944 17
Palace of the Governors (Santa Fe, N.M.) 17
Fergusson, Erna, 1888-1964 16
School of American Research (Santa Fe, N.M.) 16
United States. Bureau of Indian Affairs 16
University of New Mexico. University Libraries 16
Bynner, Witter, 1881-1968 15
Fall, Albert B. (Albert Bacon), 1861-1944 15
Laboratory of Anthropology (Museum of New Mexico) 15
Lummis, Charles Fletcher, 1859-1928 15
Prince, L. Bradford (Le Baron Bradford), 1840-1922 15
University of New Mexico. Students 15
Villa, Pancho, 1878-1923 15
Waters, Frank, 1902-1995 15
Alianza Federal de las Mercedes 14
Gilpin, Laura, 1891-1979 14
Lawrence, Frieda, 1879-1956 14
Taller de Gráfica Popular (Mexico City, Mexico) 14
Tijerina, Reies 14
Atchison, Topeka, and Santa Fe Railroad Company 13
Charles Ilfeld Company 13
Chavez, Dennis, 1888-1962 13
Waste Isolation Pilot Plant (N.M.) 13
Anderson, Clinton Presba, 1895-1975 12
Historical Society of New Mexico 12
New Mexico (Battleship) 12
Wittick, Ben, 1845-1903 12
American Indian Movement 11
Jackson, William Henry, 1843-1942 11
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 11
Catron, Thomas Benton, 1840-1921 10
Historic American Buildings Survey 10
Montoya, Joseph Manuel, 1915-1978 10
Robb, J. D. (John Donald), 1892-1989 10
Roosevelt, Theodore, 1858-1919 10
Tingley, Clyde 10
Baumann, Gustave, 1881-1971 9
Bloom, Lansing Bartlett, 1880- 9
Brett, Dorothy, 1883-1977 9
Carson, Kit, 1809-1868 9
Cassidy, Ina Sizer, 1869-1965 9
Harvey, Fred 9
Ilfeld, Charles, 1847- 9
Institute of American Indian Arts 9
Lamy, John Baptist, 1814-1888 9
Long, Haniel, 1888-1956 9
Los Alamos National Laboratory 9
Lovelace, W. Randolph, II (William Randolph), 1907-1965 9
Walter, Paul A. F. 9
Adams, Ansel, 1902-1984 8
Armijo family 8
Baca, Elfego, 1864-1945 8
Bandelier, Adolph Francis Alphonse, 1840-1914 8
Blumenschein, E. L. (Ernest Leonard), 1874-1960 8
Chapman, Kenneth Milton, 1875-1968 8
Chavez, Angelico, 1910-1996 8
Church, Peggy Pond, 1903-1986 8
Collier, John, 1884-1968 8
Domenici, Pete 8
Fray Angélico Chávez History Library 8
La Fonda (Hotel : Santa Fe, N.M.) 8
Méndez, Leopoldo, 1902-1969 8
Springer, Frank, 1848-1927 8
United States. Army. Volunteer Cavalry, 1st 8
Banks, Dennis 7
Briquet, Abel 7
Civilian Conservation Corps (U.S.) 7
Clark, Ann Nolan, 1896-1995 7
Crews, Judson 7
Estampa Mexicana 7
Garrett, Pat F. (Pat Floyd), 1850-1908 7
Hagerman, Herbert J. (Herbert James), 1871-1935 7
Horgan, Paul, 1903-1995 7
Jones, Andrieus Aristieus, 1862-1927 7
Larrazolo, Octaviano, 1859-1930 7
Means, Russell, 1939-2012 7
Mechem, E. L. (Edwin Leard), 1912-2002 7
New Mexico Folklore Society 7
New Mexico. Coronado Cuarto Centennial Commission 7
O'Keeffe, Georgia, 1887-1986 7
Pershing, John J. (John Joseph), 1860-1948 7
Rhodes, Eugene Manlove, 1869-1934 7
Taos Society of Artists 7
United States. Forest Service. 7
Vigil, Donaciano, 1802-1877 7
∧ less