Skip to main content Skip to search results

Showing Collections: 26 - 28 of 28

Governor William C. McDonald Papers,

 Collection
Identifier: 1959-094
Scope and Content Collection consists of official and personal papers of Governor McDonald. The bulk of the collection consists of McDonalds official papers (1912-1916). Legislative papers contain vetoes, messages, and documentation of the Governors Contingent Fund. Petitions involve the use of convict labor, construction of a dike on the Rio Grande, a right-of-way for the El Paso and Southwestern Railroad, and conditions at the Sugarite Mining Camp in Colfax County. Reports are from various state agencies and...
Dates: 1880-1968 (bulk, 1912-1916)

Governor William J. Mills Papers,

 Collection
Identifier: 1959-093
Scope and Content Collection consists of official papers of Governor Mills. Correspondence contains letters received and letterbooks of communications sent. Official papers include appointments, proclamations and orders. Reports to the governor contain those of territorial officers as well as of the Historical Society of New Mexico, St. Vincent Hospital and Orphanage, the Sisters of Loretto, and some local relief societies. Special reports contain files on the activation of the National Guard to Taos (1910), the...
Dates: 1910-1912

New Mexico Attorney General Records,

 Collection
Identifier: 1971-015
Scope and Content As of 1997 collection consists of records of the New Mexico Attorney General and the New Mexico Solicitor General (1892-1995). Includes case files, administrative correspondence, annual reports, legal opinions, letterpress copybooks, financial documents, extraditions, and various legal documents. Materials in the collection concern both general issues such as civil rights and consumer protection, and specific matters such as the 1980 riot at the state penitentiary, and the activities of Alianza...
Dates: 1892-[ongoing]

Filtered By

  • Subject: Extradition -- New Mexico X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 27
Fray Angélico Chávez History Library 1
 
Subject
Annual reports 26
New Mexico -- Politics and government -- 1848-1950 23
Proclamations 23
Administrative agencies -- New Mexico 22
New Mexico -- Officials and employees 22
∨ more
Addresses 18
State government records 16
Governors --New Mexico 14
Pardon --New Mexico 12
Territorial records 12
Water resources development -- New Mexico 9
Governors -- New Mexico 8
Pardon -- New Mexico 8
Letterpress copybooks 5
Navajo Indian Reservation 5
New Mexico -- Politics and government -- 1951- 5
Conservation of natural resources -- New Mexico 4
Governors--New Mexico 4
Pardon--New Mexico 4
Reports 4
Anapra (N.M.) 3
Bounties --New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Public lands -- New Mexico 3
Labor -- New Mexico 2
Labor--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 --Economic conditions 2
Petitions 2
Public lands --New Mexico 2
Public lands--New Mexico 2
Rio Grande -- Water rights 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
Water rights -- New Mexico 2
White Sands National Park (N.M.) 2
Abortion -- Laws and legislation -- New Mexico 1
Administrative agencies -- New Mexico -- Reorganization 1
Administrative agencies -- United States 1
Agricultural pests -- New Mexico 1
Airports -- Finance -- United States 1
Archives --New Mexico 1
Attorneys general -- New Mexico 1
Boxing matches--New Mexico--East Las Vegas 1
Circulars 1
Civil defense --New Mexico 1
Civil rights --New Mexico 1
Clippings 1
Coal miners -- New Mexico -- Madrid 1
Columbus (N.M.) -- History -- Proclamations 1
Consumer protection --New Mexico 1
Convict labor--New Mexico--Raton 1
Debt --New Mexico 1
Droughts -- New Mexico 1
Education -- New Mexico 1
Education --New Mexico 1
Elk Mountain (N.M.) 1
Epidemics --New Mexico--History 1
Equal rights amendments -- United States 1
Executive departments -- New Mexico -- Reorganization 1
Family papers 1
Financial records 1
Firestone, Harvey S., 1868-1938 1
Floods -- New Mexico -- Dona Ana County 1
Floods -- New Mexico -- Lemitar 1
Foot-and-mouth disease--New Mexico 1
Fort Marcy (N.M.) -- History 1
Four Corners Region 1
Governors -- New Mexico. 1
Homestead law -- New Mexico 1
Hospitals -- New Mexico 1
Indian land transfers -- New Mexico 1
Indians of North America -- New Mexico 1
Influenza --New Mexico--Rio Arriba county 1
Japanese Americans -- Evacuation and relocation, 1942-1945 1
Japanese Americans -- Legal status, laws, etc. 1
Labor disputes --New Mexico--Gallup 1
Land grants--New Mexico 1
Land tenure --New Mexico 1
Law --New Mexico 1
Legal documents 1
Legal files 1
Military bases -- New Mexico 1
Mine accidents -- New Mexico -- Dawson 1
Mine explosions --New Mexico--Lumberton 1
Mines and mineral resources -- New Mexico 1
Mines and mineral resources --New Mexico 1
Mormon Battalion Monument (New Mexico) 1
Murder --New Mexico 1
Natural resources--New Mexico 1
New Mexico -- Ethnic relations 1
New Mexico -- History 1
New Mexico -- History -- 1848- 1
New Mexico --Capital and capitol 1
New Mexico --Officials and employees.Territorial records 1
Parole -- New Mexico 1
∧ less
 
Names
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
Cutting, Bronson M., 1888-1935 4
Anderson, Clinton Presba, 1895-1975 3
Hatch, Carl Atwood, 1889-1963 3
∨ more
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
Mechem, E. L. (Edwin Leard), 1912-2002 2
Montoya, Joseph Manuel, 1915-1978 2
Prince, L. Bradford (Le Baron Bradford), 1840-1922 2
United States. Pueblo Lands Board 2
Waste Isolation Pilot Plant (N.M.) 2
American Protective League 1
American Red Cross 1
Apodaca, Jerry, 1934- 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Baca, Elfego, 1864-1945 1
Campbell, Jack M., 1916-1999 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Curry, George, 1861-1947 1
Dillon, Richard Charles, 1877-1966 1
Domenici, Pete 1
Fountain, Albert Jennings, 1838-1896 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
New Mexico Military Institute 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
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Otero, Miguel Antonio, 1859-1944 1
Palace of the Governors (Santa Fe, N.M.) 1
Tijerina, Reies 1
Tingley, Clyde 1
United States. Work Projects Administration 1
Western Interstate Commission for Higher Education 1
∧ less