Skip to main content Skip to search results

Showing Collections: 1 - 25 of 63

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)

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

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

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

Governor Arthur T. Hannett Papers,

 Collection
Identifier: 1959-100
Scope and Content Collection consists of official papers of Governor Hannett. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as mining, railroads, and natural resource conservation. Most of the conservation materials relate to reclamation projects involving the Canadian, Cimarron, San Juan, Colorado, Rio Grande, Gila, and Pecos rivers. Also within the collection are materials concerning the impeachment of Judge Reed Holloman; the removal of George...
Dates: 1925-1927, bulk 1925-1926

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 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 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

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: New Mexico -- Officials and employees X

Filter Results

Additional filters:

Subject
New Mexico -- Politics and government -- 1848-1950 48
Administrative agencies -- New Mexico 41
Annual reports 38
State government records 37
Proclamations 32
∨ more
Territorial records 31
New Mexico -- Politics and government -- 1951- 25
New Mexico -- History -- 1848- 24
Addresses 22
Extradition -- New Mexico 22
Reports 22
Governors --New Mexico 20
Minutes (Records) 16
Publications 13
Pardon --New Mexico 10
Financial records 9
Governors -- New Mexico 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Account books 8
Clippings 7
New Mexico -- Politics and government -- To 1848 6
Conservation of natural resources -- New Mexico 5
Letterpress copybooks 5
Navajo Indian Reservation 5
New Mexico -- History -- To 1848 5
Water rights -- New Mexico 5
Governors--New Mexico 4
Legal documents 4
Pardon--New Mexico 4
Anapra (N.M.) 3
Certificates 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Mines and mineral resources -- New Mexico 3
Newsletters 3
Press releases 3
Public lands -- New Mexico 3
Public lands --New Mexico 3
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Case files 2
Constitutional conventions --New Mexico 2
Diaries 2
Directories 2
Executive departments -- New Mexico 2
Governors --New Mexico. 2
Inventories 2
Labor -- New Mexico 2
Labor--New Mexico 2
Laws 2
Manuals 2
Mines and mineral resources --New Mexico 2
Mines and mineral resources--New Mexico 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Deal, 1933-1939--New Mexico 2
New Mexico -- Economic conditions 2
New Mexico -- Militia 2
New Mexico -- Politics and government 2
New Mexico --Capital and capitol 2
Petitions 2
Photographs 2
Public lands--New Mexico 2
Rio Grande -- Water rights 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
Vietnamese Conflict, 1961-1975 2
Vocational education -- New Mexico 2
White Sands National Park (N.M.) 2
Wills 2
World War, 1914-1918 2
Abortion -- Laws and legislation -- New Mexico 1
Abstracts 1
Administrative agencies -- New Mexico -- Reorganization 1
Agricultural pests -- New Mexico 1
Agriculture -- New Mexico 1
American Revolution Bicentennial, 1776-1976 -- New Mexico 1
Antonio Martinez Land Grant (N.M.) 1
Apportionment (Election law) -- New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Archives --New Mexico 1
Armories --New Mexico 1
Articles of incorporation 1
Audiocassettes 1
Ballot --New Mexico 1
Banks and banking --Taxation--New Mexico 1
Boxing matches--New Mexico--East Las Vegas 1
Budgets 1
Caja del Rio Land Grant (N.M.) 1
Campaign funds --New Mexico 1
Catalogs 1
Cemeteries -- New Mexico 1
Cieneguilla Land Grant (N.M.) 1
Circulars 1
Cities and towns --New Mexico 1
Civil defense --New Mexico 1
Coal miners -- New Mexico -- Madrid 1
Collective bargaining Government employees --New Mexico 1
∧ less
 
Language
English 60
Spanish; Castilian 3
 
Names
Anderson, Clinton Presba, 1895-1975 4
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
Cutting, Bronson M., 1888-1935 4
Hatch, Carl Atwood, 1889-1963 3
∨ more
Montoya, Joseph Manuel, 1915-1978 3
Alianza Federal de las Mercedes 2
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Fall, Albert B. (Albert Bacon), 1861-1944 2
Historical Society of New Mexico 2
Jones, Andrieus Aristieus, 1862-1927 2
New Mexico Military Institute 2
Otero, Miguel Antonio, 1859-1944 2
United States. Army. Volunteer Cavalry, 1st 2
United States. Pueblo Lands Board 2
Waste Isolation Pilot Plant (N.M.) 2
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
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Curry, George, 1861-1947 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Dillon, Richard Charles, 1877-1966 1
Domenici, Pete 1
Fountain, Albert Jennings, 1838-1896 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
Ketchum, Black Jack, 1863-1901 1
Martinez, Vicente 1
Martínez, Antonio José, 1793-1867 1
Mechem, E. L. (Edwin Leard), 1912-2002 1
Messervy, William S. 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 (1875-1878 : Axtell) 1
New Mexico. Governor (1881-1885 : Sheldon) 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
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Palace of the Governors (Santa Fe, N.M.) 1
Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
Siringo, Charles A., 1855-1928 1
St. Michael's College (Santa Fe, N.M. : 1859) 1
Tijerina, Reies 1
Tingley, Clyde 1
United States. Bureau of Mines 1
United States. Work Projects Administration 1
Vigil, Donaciano, 1802-1877 1
Western Interstate Commission for Higher Education 1
∧ less