Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Governor Bruce King Papers, 1st Term,

 Collection
Identifier: 1972-009
Scope and Content Collection consists of official and personal papers of Governor King's first term. Includes legislative, judicial, federal and penal papers, as well as correspondence, reports and other materials from a variety of state agencies and private organizations. Some of the materials involve issues such as the very large array telescope; Space Shuttle Program; Waste Isolation Pilot Plant; Vietnam War; a port of entry at Anapra, New Mexico; and the activities of Reies Tijerina. Collection also includes...
Dates: 1971-1974

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 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 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

Paul J. Bernal Collection,

 Collection
Identifier: 1983-049
Scope and Content Collection consists of materials, mostly legal and legislative documents, relating to the restoration of Blue Lake to the Taos Pueblo Indians of northern New Mexico by the U.S. Government in 1970. Includes a substantial amount of correspondence between the Taos Pueblo's supporters and various federal government agencies and officials. Correspondents include representatives of the American Association on Indian Affairs such as President Oliver La Farge, General Council Richard Schifter, and...
Dates: 1903-1976 (bulk 1960-1970)

Filtered By

  • Language: Undetermined X
  • Names: Anderson, Clinton Presba, 1895-1975 X

Filter Results

Additional filters:

Subject
Administrative agencies -- New Mexico 4
Annual reports 4
New Mexico -- Officials and employees 4
Proclamations 4
State government records 4
∨ more  
Names
Montoya, Joseph Manuel, 1915-1978 3
Alianza Federal de las Mercedes 2
Bernal, Paul J. 1
Campbell, Jack M., 1916-1999 1
Chavez, Dennis, 1888-1962 1