Showing Collections: 26 - 42 of 42
New Mexico Secretary of State Records,
Collection
Identifier: 1971-001
Scope and Content
As of 1997, collection consists of records of the Secretary of the Territory (1851-1912), and the Secretary of State (1912- 1995). Includes executive record books and indexes, records of notaries public, legislative journals, enrolled and engrossed bills, laws of New Mexico, records of Constitutional Conventions (1850, 1866, 1872, 1889, 1906, 1910-1912), records of the Territorial Assembly (1859-1909), and correspondence of the Territorial Secretary (1851-1912). Collection also includes oaths...
Dates:
1851-[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 Women's Political Caucus records
Collection
Identifier: MSS-408-BC
Abstract
The New Mexico women's Political Caucus collection contains documents pertaining to the operation of the organization, including correspondence, by-laws, newsletters, brochures, and convention and workshop agendas. Documents related to women's issues in general are also housed in the collection.
Dates:
1971-2000
Pot Creek Logging and Lumber Company
Collection
Identifier: AC-181
Scope and Content
Collection consists of the records of the Pot Creek Logging and Lumber Company and its subsidiary lumber companies in the San Luis Valley of northern New Mexico and southern Colorado, 1958-1966.
Dates:
1958-1966
Found in:
Fray Angélico Chávez History Library
Richard H. Hanna Papers
Collection
Identifier: MSS-762-BC
Abstract
This collection documents Richard E. Hanna's personal life, political connections, and legal activities relating to property, Indian affairs, natural resources, and administration of L. Bradford Prince's estate.
Dates:
1859-1963; Majority of material found within 1929-1946
Robert E. Robideau American Indian Movement Papers
Collection
Identifier: MSS-557-BC
Scope and Content
The Robert E. Robideau papers contain reports, court documents, Freedom of Information Act released FBI files, newspaper clippings, correspondence, handwritten notes, publications, audiocassette tapes, flyers, and research files pertaining to Robideau's lifelong work as an American Indian Movement activist. The original collection is divided into 3 overlapping series. 2 more series were added in July 2011. AIM consists of 23 boxes which contain the...
Dates:
1974-2007
Robert Porter & Sons
Collection
Identifier: Ms-0093-SC
Abstract
Four liquor licenses granted to Robert Porter & Sons of Las Cruces, New Mexico.
Dates:
1940 - 1943
Robert W. Young Papers
Collection
Identifier: MSS-672-BC
Abstract
This collection contains works and materials written and gathered by Robert W. Young, professor emeritus in linguistics at the University of New Mexico. Materials concern Navajo linguistics, BIA and Navajo tribal government records, customs, livestock, education, employment, natural resources, and other issues.
Dates:
1850-2003 (bulk 1823-1980)
Rough Riders Association and Reunion Collection
Collection
Identifier: AC 351
Scope and Content
Collection contains minutes of meetings, the constitution and by laws, lists of members, programs and newpaper articles related to the Rough Riders. Some material relates to the establsihment of a Rough Rider Museum at Las Vegas, NM. Miscellaneous materials related to Mrs Ozella Love Todhunter are also included. Mrs. Todhunter was the widow of a veteran and Assistant Secretary of the Association for a number of years. An interesting item is the menu for the Trinidad, CO German prisoner of war...
Dates:
1935-1966
Found in:
Fray Angélico Chávez History Library
Royal A. Prentice Papers
Collection
Identifier: AC-225
Scope and Content
The collection consists of correspondence and related materials of Royal A. Prentice dating from the 1930s. These literary materials consist of Prentice's correspondence relative to his avid hobby of Southwestern archaeology; which included a very close association with the Museum of New Mexico's Laboratory of Anthropology.
Dates:
1893-1955
Found in:
Fray Angélico Chávez History Library
Sacred Lands Project Collection
Collection
Identifier: MSS -617-BC
Scope and Content
This collection contains the research and oral histories generated by the Sacred Lands Project. The project culminated with Parlow's book, Cry Sacred Ground: Big Mountain U.S.A., which documents Navajo and Hopi resistance to the 1974 Relocation Act. The collection is divided into three overlapping series.Series I contains background to the Sacred Lands Project, along with Parlow's correspondence and field research. Her research includes field...
Dates:
1894-1988 ( bulk 1984-1988)
Santa Fe Woman's Board of Trade and Library Association Records
Collection
Identifier: AC-244
Scope and Content
Collection consists of two ledger books and one pamphlet from the Santa Fe Woman's Board of Trade and Library Association. One ledger contains minutes of meetings from 1892-1899, and the other ledger contains minutes of meetings from 1898-1900. The 1915 pamphlet includes the constitution, bylaws, and officers of the Santa Fe Woman's Board of Trade and Library Association, with the names of the organization's presidents from 1916 to 1930 added in pencil. Continuation of collection...
Dates:
1892-1915
Found in:
Fray Angélico Chávez History Library
Sophie D. Aberle Papers
Collection
Identifier: MSS-509-BC
Abstract
This collection documents the professional and personal interests of Sophie D. Aberle. There is an abundance of research materials pertaining to the Pueblo and Navajo Indians, as well as general Native American issues, including relocation. Records pertaining to Aberle's tenure with the United Pueblos Agency, the Commission on the Rights, Liberties, and Responsibilities of the American Indian, and the National Science Board are included in the collection.
Dates:
1913-1987
Taos Society of Artists Collection
Collection
Identifier: AC-219
Scope and Content
Collection consists of materials relating to the Taos Society of Artists and its members. Includes the constitution, by-laws, minutes, and reports of the Society; promotional materials and programs from various art exhibits; and materials concerning the Museum of New Mexico, which worked closely with the Society. This collection also contains a significant amount of correspondence involving members and associates of the Society, including Oscar Berninghaus, E. Irving Couse, Gerald Cassidy, Bert...
Dates:
1918-1928
Found in:
Fray Angélico Chávez History Library
Temple Beth Shalom Collection
Collection
Identifier: AC-255
Scope and Content
Collection consists of photocoies of papers from the Santa Fe Jewish Temple (Temple Beth Shalom, Santa Fe, NM), 1946-1958; Congregation Montefiore (Las Vegas, NM), 1866-1973; and the Council of Jewish Women (Las Vegas, NM section), 1920-1923.
Dates:
1866-1984
Found in:
Fray Angélico Chávez History Library
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
Woman's Christian Temperance Union of New Mexico Collection
Collection
Identifier: AC-245
Scope and Content
The collection gives an insight into this Women's organization and New Mexico's involvement in the Prohibition period. Collection consists of materials concerning the Woman's Christian Temperance Union of New Mexico, including programs from their annual conventions, newsletters, and printed copies of legislation involving alcoholic beverages in New Mexico. Collection also contains the 1942 constitution and bylaws of the Woman's Christian Temperance Union of New Mexico; bulletins...
Dates:
1910-1953
Found in:
Fray Angélico Chávez History Library
Filtered By
- Subject: Laws X
Filter Results
Additional filters:
- Repository
- UNM Center for Southwest Research & Special Collections 18
- Fray Angélico Chávez History Library 13
- New Mexico State Records Center and Archives 10
- New Mexico State University Library Archives and Special Collections 1
- Subject
- By-laws 16
- Minutes (Records) 15
- Constitutions 7
- Indians of North America -- Legal status, laws, etc. 7
- Programs 6
- Clippings 5
- Indians of North America -- Government relations 5
- Navajo Indians -- Land tenure 5
- New Mexico -- Officials and employees 5
- Reports 5
- State government records 5
- Account books 4
- Administrative agencies -- New Mexico 4
- Annual reports 4
- New Mexico -- Politics and government -- 1848-1950 4
- New Mexico -- Politics and government -- 1951- 4
- Contracts 3
- Financial records 3
- Hopi Indians -- Land tenure 3
- Hopi Indians -- Relocation 3
- Indians of North America -- Civil rights 3
- Laws 3
- Membership lists 3
- Navajo Indians -- Relocation 3
- New Mexico -- History -- 1848- 3
- Scrapbooks 3
- Territorial records 3
- Addresses 2
- Alcohol -- Law and Legislation -- New Mexico 2
- Articles of incorporation 2
- Energy development -- Navajo Indian Reservation 2
- Equal rights amendments -- United States 2
- Extradition -- New Mexico 2
- Governors -- New Mexico 2
- Indian termination policy 2
- Indians of North America -- Education 2
- Indians of North America -- Education -- New Mexico 2
- Indians of North America -- Land tenure 2
- Indians of North America -- Law & legislation 2
- Indians of North America -- Treaties 2
- Jews - New Mexico - Las Vegas 2
- Las Vegas (N.M.) -- History 2
- Navajo Indians -- Economic conditions 2
- Navajo Indians -- Government relations 2
- Navajo Indians -- Legal status, laws, etc. 2
- Navajo Indians -- Social conditions 2
- New Mexico -- Politics and government -- 20th century 2
- New Mexico -- Social life and customs 2
- Notarial documents 2
- Pardon -- New Mexico 2
- Proclamations 2
- Publications 2
- Pueblo Indians -- Land tenure 2
- Water rights -- New Mexico 2
- Women -- New Mexico -- Santa Fe -- Societies and clubs 2
- Women -- Societies and clubs 2
- Wounded Knee (S.D.) -- History -- Indian occupation, 1973 2
- Abortion 1
- Abortion -- Laws and legislation -- New Mexico 1
- Academic libraries 1
- Administrative agencies -- New Mexico -- Reorganization 1
- Administrative reports 1
- Affirmative action programs 1
- African American Baseball Players 1
- Agricultural pests -- New Mexico 1
- Akwesasne Notes 1
- Albuquerque (N.M.) -- Planning 1
- Anapra (N.M.) 1
- Antonio Martinez Land Grant (N.M.) 1
- Apache Indians -- New Mexico 1
- Apostasy 1
- Applications 1
- Archaeology -- New Mexico 1
- Art -- New Mexico -- Taos 1
- Artists -- New Mexico -- Taos 1
- Athapascan Indians--Languages 1
- Athletes -- New Mexico -- Albuquerque 1
- Ballot --New Mexico 1
- Baseball -- New Mexico -- Albuquerque 1
- Baseball -- United States 1
- Bills, Legislative 1
- Bonds (legal records) 1
- Campaign funds --New Mexico 1
- Certificates 1
- Charters 1
- Coal gasification -- New Mexico--San Juan County 1
- Coal mines and mining -- Environmental aspects -- Navajo Indian Reservation 1
- Coal mines and mining -- Environmental aspects -- New Mexico 1
- Coinage -- Mexico -- History -- 18th century 1
- Columbus (N.M.) -- History 1
- Congregation Montefiore (Las Vegas, N.M.) 1
- Conservation of natural resources --New Mexico 1
- Constitutional conventions --New Mexico 1
- Constitutional history --New Mexico 1
- Constitutional law --New Mexico 1
- Constitutions -- Mexico 1
- Consumer protection 1
- Copyright --New Mexico 1
- Corporations --New Mexico 1
- Correspondence 1 ∧ less
- Language
- English 40
- Undetermined 22
- Spanish; Castilian 2
- Names
- Collier, John, 1884-1968 3
- American Indian International Tribunal 2
- American Indian Movement 2
- Banks, Dennis 2
- Hewett, Edgar L. (Edgar Lee), 1865-1946 2
- Montoya, Joseph Manuel, 1915-1978 2
- National Indian Youth Council 2
- United States. Army. Volunteer Cavalry, 1st 2
- Aberle, David F. (David Friend), 1918-2004 1
- Aberle, Sophie D., 1899-1996 1
- Albuquerque High School (Albuquerque, N.M.) 1
- All Indian Pueblo Council 1
- Apodaca, Jerry, 1934- 1
- Aquash, Anna Mae, 1945-1976 1
- Baumann, Gustave, 1881-1971 1
- Bellecourt, Clyde H. (Clyde Howard), 1936- 1
- Bellecourt, Vernon 1
- Beltrán, Alberto 1
- Bernalillo County Women's Political Caucus 1
- Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 1
- Blumenschein, E. L. (Ernest Leonard), 1874-1960 1
- Bracho, Angel, 1911- 1
- Brophy, William A. (William Aloysius), 1903-1962 1
- Carson, Myron, 1923- 1
- Cassidy, Gerald, 1869-1934 1
- Christic Institute 1
- Churchill, Ward 1
- Cole, Kay, 1911- 1
- Commission on the Rights, Liberties, and Responsibilities of the American Indian 1
- Couse, E. Irving (Eanger Irving), 1866-1936 1
- Crow Dog, Leonard, 1942-2021 1
- D-Q University 1
- Dennis Banks Defense Committee 1
- Diné Citizens against Ruining Our Environment (Organization) 1
- General Federation of Women's Clubs 1
- Gordon, Eda 1
- Hanna, Richard H 1
- Hanna, Wilson, and Brophy 1
- Historic Santa Fe Foundation 1
- International Indian Treaty Council 1
- Juárez, Benito, 1806-1872 1
- Ku Klux Klan (1915- ) 1
- La Cooperacion del Pueblo (Tierra Amarilla, N.M.) 1
- Leonard Peltier Defense Committee 1
- Littell, Norman M. (Norman Mather), 1899-1994 1
- Los Alamos National Laboratory 1
- Lujan, Manuel, Jr., 1928-2019 1
- MacDonald, Peter, 1928- 1
- Means, Russell, 1939-2012 1
- Monongye, David 1
- Montoya, Theodore R. 1
- Morris, Glenn 1
- Museum of New Mexico 1
- Méndez, Leopoldo, 1902-1969 1
- NASA Scientific and Technical Information Facility 1
- NCSL Task Force on Indian Affairs 1
- National Archives (U.S.) 1
- National Conference of State Legislatures 1
- National Lawyers Guild. Committee on Native American Struggles 1
- National Women's Political Caucus (U.S.) 1
- Native American Press 1
- Navajo Oil Company 1
- Navajo Sovereignty Project 1
- Navajo and Hopi Indian Relocation Commission 1
- New Mexico Federation of Women's Clubs 1
- New Mexico Women's Political Caucus 1
- New Mexico. Constitutional Convention (Date of meeting or treaty signing: (1969).) 1
- New Mexico. Department of Education 1
- New Mexico. Governor (1975-1978 : Apodaca) 1
- New Mexico. Governor's Committee on Employment of the Handicapped 1
- Old Santa Fe Association 1
- Parlow, Anita, 1945- 1
- Peltier, Leonard 1
- Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
- Redhouse, John 1
- Robideau, Robert E. 1
- Sacred Lands Project of the Christic Institute 1
- Santa Fe Institute (Santa Fe, N.M.) 1
- Santa Fe Women's Political Caucus 1
- Sekaquaptewa, Abbott 1
- Tacoma Leonard Peltier Support Group 1
- Taos Society of Artists 1
- Tonantzin Land Institute 1
- Trudell, John 1
- U.S. Atomic Energy Commission 1
- United Nations 1
- United States. Bureau of Indian Affairs 1
- United States. Bureau of Indian Affairs. United Pueblos Agency 1
- United States. Office of Indian Affairs. Navajo Agency 1
- United States. Pueblo Lands Board 1
- Vargas, Diego de, 1643-1704 1
- Walter, Paul A. F. 1
- Warrior, Clyde, 1939-1968 1
- Waste Isolation Pilot Plant (N.M.) 1
- Wilkinson, Gerald 1
- Wilson, Francis Cushman, 1876-1952 1
- Women's Political Caucus of Doña Ana County 1
- Young, Robert W., 1912-2007 1
- Zah, Peterson 1 ∧ less
∨ more
∨ more