Showing Collections: 26 - 50 of 75
Governor Jerry Apodaca Papers,
Governor John E. Miles Papers,
Governor John M. Washington Papers,
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.
Governor John Munroe Papers,
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.
Governor Lionel A. Sheldon Papers,
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.
Governor Merritt C. Mechem Papers,
Governor Miguel A. Otero Papers,
Governor Octaviano A. Larrazolo Papers,
Governor Richard C. Dillon Papers,
Governor Robert B. Mitchell Papers,
Collection consists of official papers of Governor Mitchell. Correspondence consists of letters received (one item) and letters sent. Penal papers consist of a request for extradition.
Governor Samuel Axtell Papers,
Collection consists of official papers of Governor Axtell. Includes letters sent and received, and penal papers, and one proclamation.
Some materials in Spanish.
Governor Stephen Watts Kearny Papers,
Collection consists of official papers of Governor Kearny: two proclamations from September, 1846 announcing Kearny's appointments of government officials (one in English and one in English and Spanish), and one photocopy of Kearny's proclamation in Spanish announcing the annexation of New Mexico by the United States.
Some materials in Spanish.
Governor Sterling Price Papers,
Governor Washington E. Lindsey Papers,
Governor William C. McDonald Papers,
Governor William Carr Lane Papers,
Collection consists of official papers of Governor Lane. Includes letters sent and received, one proclamation, and a message from Carr to the Legislative Assembly.
Governor William J. Mills Papers,
Governor William T. Thornton Papers,
Collection consists of official papers of Governor Thornton. Includes letters received, appointments, resignations, proclamations, reports, and penal papers. Some of the materials relate specifically to mining accidents and water rights in New Mexico.
Harry H. Dorman Scrapbook
John A. Clark Papers
John J. Dempsey Scrapbooks
Martin Gardesky Collection of Historical Documents,
New Mexico Adjutant General Records,
New Mexico American Revolution Bicentennial Commission Records,
Collection consists of records of the New Mexico American Revolution Bicentennial Commission (1969-1977). Includes annual and other reports, administrative correspondence, promotional documents, clippings, audio tapes, and video tapes. Much of the material concerns local projects and events throughout New Mexico, including documents on federal and state funding for these activities.