Skip to main content Skip to search results

Showing Collections: 1 - 25 of 117

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)

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

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

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

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

Carruth's Catalogue And Price List of Blank Books, Records, and Blanks

 Collection
Identifier: AC 033-P
Scope and Content One 1890 catalog for blank record-keeping books from J.A. Carruth, a printer in Las Vegas, New Mexico. In addition to describing Carruth's goods, the catalog also contains the results of various elections in New Mexico. Includes results from the 1884, 1886, and 1888 elections for congressional delegate by county; and the 1888 election of county officials. A listing of New Mexico's territorial and county officials for 1889 is also in the catalog.
Dates: 1890

Clara H. Olsen Papers,

 Collection
Identifier: 1976-022
Scope and Content Collection consists of Olsen's personal and business papers, and a variety of publications about New Mexico. Includes personal correspondence (1889-1947), newspaper clippings about Olsen (1920-1935), obituaries of prominent New Mexicans, certificates from several New Mexican Governors (1901-1933), the settlement of Olsen's estate (1953), papers of Olsen's brother-in-law E.V. Chavez (1879-1896), and catalogs of the New Mexico Spanish American Normal School at El Rito (1939-1941). Correspondence...
Dates: 1879-1961

Daniel H. McMillan Papers

 Collection
Identifier: AC 562-p
Scope and Content Letters and newspaper clippings about the life and times of Daniel H. McMillan.
Dates: 1870-1903

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

Edward L. Bartlett Papers,

 Collection
Identifier: 1960-003
Scope and Content Collection consists of Bartlett's official correspondence as Solicitor General of the Territory of New Mexico (1890-1902); and professional papers from his legal practice (1880-1904). Solicitor General correspondence includes letters received from Frank Springer, Elfego Baca, Frederick Muller, and Pinkerton's National Detective Agency concerning Charles Siringo. Topics covered in the correspondence include the Rough Riders, Jicarilla Apaches, territorial penitentiary, Fort Marcy, and the...
Dates: 1863-1904

Edwin L. Mechem Correspondence

 Collection
Identifier: AC 167
Scope and Content Correspondence and letters to and from the governor's office during the year 1952. He served as governor during the years 1951-1954.

The collection is inventoried largely in alphabetical order by sender. The Governor is identified as "ELM."
Dates: 1952-1964

Elisha V. and Boaz W. Long Papers,

 Collection
Identifier: 1972-003
Scope and Content Collection consists of Elisha V. and Boaz W. Long's personal, legal, and dipolmatic correspondence; legal and business records; manuscripts and reports; clippings; and family papers. A large portion of the collection consists of: the legal papers of Elisha V. Long during his tenure as district attorney for several New Mexico counties (1896-1899), as the Chief Justice of the New Mexico Territorial Supreme Court (1885- 1890), and as a private attorney; and the official papers of Boaz W. Long...
Dates: 1857-1970

Epifanio Vigil Papers,

 Collection
Identifier: 1959-224
Scope and Content Collection consists of the personal and political papers of Epifanio Vigil. Political papers contain several broadsides and clippings from various New Mexico periodicals. Broadsides include Donaciano Madrid's opposition to the election of Francisco Chavez as Sheriff of Santa Fe County, New Mexico (1891) and opposition to Oterista and Catronista republicans (1900). A translation of an article implicating Thomas B. Catron in the American Valley murder is also included along with Francisco A....
Dates: 1865-1900

Felix Gallegos Scrapbook

 Collection
Identifier: AC 091-P
Scope and Content One scrapbook of newspaper clippings from New Mexico newspapers in the late 1880s and 1890. Most of the clippings are from the Las Vegas News and the Las Vegas Democrat of Las Vegas, New Mexico. The clippings involve a broad range of topics, including politics, prohibition, and the suicide of Annie Videlle, a teen-age prostitute, in Las Vegas in 1890. One of the clippings includes the statement of purpose from the first issue...
Dates: 1888-1890

Frank Springer Collection

 Collection
Identifier: AC 215
Scope and Content Documents contain: originals and copies of legislation to create the war memorial and its administrative branch, the Board of Historical Services, and to appropriate funds to build a new arsenal and armory. Addresses and a paper concerning World War I, that were delivered at various commencements, dedications, and memorials, are included (1917- 1919). Clippings from primarily New Mexico newspapers discuss Springer's activities as lawyer for the Maxwell Land Grant Company; Theodore Roosevelt and...
Dates: 1899-1924

Frank V. Ortiz Collection

 Collection
Identifier: AC 362
Scope and Content The collection consists of Frank Ortiz's personal and diplomatic papers. The bulk of the material deals with his diplomatic and political career . Classified materials had been removed from the Frank V. Ortiz Collection in September 2006 by the U.S. State Department. In 2008 all but 18 documents have been declassified and returned to the Frank V. Ortiz Collection. A review of those remaining documents (either redacted or denied) will be requested in May of 2010. NOTE:...
Dates: 1930s-2005

George Fitzpatrick Collection

 Collection
Identifier: AC 086
Scope and Content Assorted papers including correspondence, memoranda, misc. documents and notes. Draft manuscripts on various New Mexico personalities and subjects. Eleven donated books integrated into museum collection. Articles and clippings were integrated into the libray's verticle files.
Dates: 1928-1982

George W. Prichard Scrapbooks

 Collection
Identifier: AC 184
Scope and Content Two scrapbooks consisting primarily of undated newspaper clippings covering many topics, including New Mexico politics, Republican Party activities, poetry, family activities, and speeches given by Prichard. There are also several handwritten notes, and some of the newspaper clippings concern the removal of Prichard as U.S. Attorney in Las Vegas.
Dates: 1880-1908

Georgia L. Lusk Papers,

 Collection
Identifier: 1960-027
Scope and Content Collection consists of the political and private papers of Lusk that relate to the 80th Congress (1947-1948), the Veterans' Affairs Committee (1947-1955), War Claims Commission (1947-1953), and education in New Mexico (1931-1958). Included are ten scrapbooks pertaining to her tenure as Superintendent of Public Instruction for the state of New Mexico.
Dates: 1931-1958.

Governor Abraham Rencher Papers,

 Collection
Identifier: 1959-079
Scope and Content Collection consists of official papers of Governor Rencher: documents concerning the supplying of New Mexican militia companies during Rencher's administration. These items are the only extant records in official custody.
Dates: 1858-1861

Governor Andrew W. Hockenhull Papers,

 Collection
Identifier: 1959-103
Scope and Content Collection consists of official papers of Governor Hockenhull. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, public lands, natural resource conservation, and mining, as well as materials relating to the Rio Grande Compact Commission, the Canadian River Commission, the Gallup Coal Strike of 1933, and extension of the Navajo Reservation. Also within the collection are many special reports from various New Deal programs in...
Dates: 1933-1934

Governor Arthur Seligman Papers,

 Collection
Identifier: 1959-102
Scope and Content Collection consists of official papers of Governor Seligman. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, public lands, natural resource conservation, and mining, with significant materials on the Gallup Coal Strike of 1933 and extension of the Navajo Reservation. Also within the collection is Seligman's pardon of former U.S. Senator A.B. Fall; many special reports from early New Deal programs in New Mexico; letters to...
Dates: 1931-1933

Filtered By

  • Language: Undetermined X
  • Subject: New Mexico -- Politics and government X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 84
Fray Angélico Chávez History Library 31
New Mexico State University Library Archives and Special Collections 1
New Mexico Tech Joseph R. Skeen Library 1
 
Subject
New Mexico -- Politics and government -- 1848-1950 85
New Mexico -- Officials and employees 71
Administrative agencies -- New Mexico 46
Annual reports 44
State government records 42
∨ more
New Mexico -- History -- 1848- 36
Territorial records 36
Proclamations 35
New Mexico -- Politics and government -- 1951- 33
Reports 29
Extradition -- New Mexico 27
Addresses 24
Governors --New Mexico 24
Minutes (Records) 20
Clippings 18
Governors -- New Mexico 16
New Mexico -- History -- To 1848 15
Publications 15
New Mexico -- Politics and government 13
Pardon --New Mexico 12
Account books 11
Financial records 11
New Mexico -- Politics and government -- To 1848 11
Scrapbooks 11
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Wills 8
Legal documents 7
Water rights -- New Mexico 7
Diaries 6
Family papers 6
Maxwell Land Grant (N.M. and Colo.) 6
Photographs 6
Certificates 5
Conservation of natural resources -- New Mexico 5
Letterpress copybooks 5
Navajo Indian Reservation 5
New Mexico -- Social life and customs 5
Pardon--New Mexico 5
Broadsides 4
Conveyances 4
Deeds 4
Elections -- New Mexico 4
Governors--New Mexico 4
Las Vegas (N.M.) -- History 4
Lawyers -- New Mexico 4
Legal files 4
Mines and mineral resources -- New Mexico 4
New Mexico -- History, Military 4
New Mexico -- Militia 4
Orders (military records) 4
Press releases 4
Public lands --New Mexico 4
Santa Fe (N.M.) -- History 4
Anapra (N.M.) 3
Bounties --New Mexico 3
Civil procedure -- New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Education -- New Mexico 3
Education --New Mexico 3
Eulogies 3
Indians of North America -- New Mexico 3
Inventories 3
Legislators -- United States 3
Map 3
Mines and mineral resources --New Mexico 3
Natural resources--New Mexico 3
New Mexico -- Description and travel 3
New Mexico -- History 3
New Mexico -- History -- 1848-1950 3
New Mexico -- History -- Civil War, 1861-1865 3
Newsletters 3
Newspapers 3
Public lands -- New Mexico 3
Statehood (American politics) 3
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 3
Taos (N.M.) -- History 3
World War, 1914-1918 3
Abstracts 2
Anton Chico Land Grant (N.M.) 2
Apache Indians -- New Mexico 2
Articles of incorporation 2
Attorneys general -- New Mexico 2
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Budgets 2
Case files 2
Constitutional conventions --New Mexico 2
Correspondence 2
Criminal procedure -- New Mexico 2
Decrees 2
Directories 2
Ephemera 2
Estate inventories 2
Estate records 2
Executive departments -- New Mexico 2
Fort Marcy (N.M.) 2
Genealogy 2
∧ less
 
Language
English 106
Spanish; Castilian 8
 
Names
Cutting, Bronson M., 1888-1935 7
Prince, L. Bradford (Le Baron Bradford), 1840-1922 6
Anderson, Clinton Presba, 1895-1975 4
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
∨ more
Fall, Albert B. (Albert Bacon), 1861-1944 4
Jones, Andrieus Aristieus, 1862-1927 4
Otero, Miguel Antonio, 1859-1944 4
Vigil, Donaciano, 1802-1877 4
Alianza Federal de las Mercedes 3
Hatch, Carl Atwood, 1889-1963 3
Martínez, Antonio José, 1793-1867 3
Montoya, Joseph Manuel, 1915-1978 3
United States. Army. Volunteer Cavalry, 1st 3
Waste Isolation Pilot Plant (N.M.) 3
Atchison, Topeka, and Santa Fe Railway Company 2
Bratton, Sam Gilbert, 1888-1963 2
Dillon, Richard Charles, 1877-1966 2
El Paso and Southwestern Railroad Company 2
Fray Angélico Chávez History Library 2
Hagerman, Herbert J. (Herbert James), 1871-1935 2
Historical Society of New Mexico 2
McKinley, William, 1843-1901 2
Mechem, E. L. (Edwin Leard), 1912-2002 2
Messervy, William S. 2
Palace of the Governors (Santa Fe, N.M.) 2
Roosevelt, Theodore, 1858-1919 2
Tingley, Clyde 2
United States. Pueblo Lands Board 2
Alfonsín, Raúl, 1927-2009 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Apodaca, Jerry, 1934- 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Baca, Elfego, 1864-1945 1
Bartlett, Edward L. 1
Bent, Charles, 1799-1847 1
Bush, George W. (George Walker), 1946- 1
Bush, George, 1924-2018 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Carson, Kit, 1809-1868 1
Catholic Church. New Mexico 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Clever, Charles P., 1830-1874 1
Curry, George, 1861-1947 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Democratic Party (N.M.). State Central Committee 1
Domenici, Pete 1
Dorman, H.H. (Henry Howard), 1872-1960 1
Fitzpatrick, George, 1904-1983 1
Fountain, Albert Jennings, 1838-1896 1
Gross, Kelly & Company, Inc 1
Hewett, Edgar L. (Edgar Lee), 1865-1946 1
Ketchum, Black Jack, 1863-1901 1
Kiker, Henry A. 1
Lummis, Charles Fletcher, 1859-1928 1
Lusk, Georgia L. 1
Martinez, Felix 1
Martinez, Vicente 1
Maxwell Land Grant Company 1
Minge, Ward Alan 1
Museum of Fine Arts (Museum of New Mexico) 1
New Mexico Highlands University 1
New Mexico Magazine 1
New Mexico Military Institute 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 1
New Mexico. Governor (1846-1847 : Bent) 1
New Mexico. Governor (1851-1852 : Calhoun) 1
New Mexico. Governor (1861-1866 : Connelly) 1
New Mexico. Governor (1866-1869 : Mitchell) 1
New Mexico. Governor (1869-1871 : Pile) 1
New Mexico. Governor (1875-1878 : Axtell) 1
New Mexico. Governor (1881-1885 : Sheldon) 1
New Mexico. Governor (1889-1893 : Prince) 1
New Mexico. Governor (1907-1911 : Curry) 1
New Mexico. Governor (1927-1930 : Dillon) 1
New Mexico. Governor (1939-1942 : Miles) 1
New Mexico. Governor (1971-1974 : King) 1
New Mexico. Governor (1975-1978 : Apodaca) 1
New Mexico. Legislature 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 1
Ortiz, Frank V., 1926-2005 1
Otero Family 1
Otero-Warren, Nina, 1881-1965 1
Oñate, Juan de, 1549?-1624 1
Phelps Dodge Corporation 1
Prichard, George W., 1850-1935 1
Ritch, W. G. (William Gillet), 1830-1904 1
Rynerson, William Logan 1
Siringo, Charles A., 1855-1928 1
St. Michael's College (Santa Fe, N.M. : 1859) 1
Tijerina, Reies 1
United States. Bureau of Mines 1
United States. Work Projects Administration 1
∧ less