Skip to main content Skip to search results

Showing Collections: 51 - 74 of 74

Governor William T. Thornton Papers,

 Collection
Identifier: 1959-089
Scope and Content 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.
Dates: 1893-1897

Gross, Kelly & Company Pictorial Collection

 Collection
Identifier: PICT-000-096
Abstract Photographs related to the wholesale and retail mercantile business Gross, Kelly & Company and its predecessor firms. The bulk of the images were made between 1902 and 1954, the years in which Gross, Kelly & Company was in existence.
Dates: 1880-1970

Isabel L. Eckles Collection

 Collection
Identifier: AC 071
Scope and Content Included in this collection are Isabel Eckles' memorabilia, personal correspondence and papers pertaining to her various interests. Among the photocopied documents are memoirs written by Addison M. Williams and edited by E. Dana Johnson including poems, short stories, and a 79 page autobiography titled: "My Yesterdays: The Autobiography of an Ordinary Citizen: A Narrative of Early Days from Ohio to Old Santa Fe and Montana. Sidelights on the Formative Period in Some Far Western...
Dates: 1898-1966

Jack M. Campbell speeches

 Collection
Identifier: Ms-0043-SC
Abstract Speeches of former Governor Campbell of New Mexico delivered in Kansas.
Dates: 1965

Jerry Apodaca Papers

 Collection
Identifier: MSS-562-BC
Scope and Content The Jerry Apodaca papers relate to Apodaca's term as Governor of New Mexico, 1974-1978. The collection consists of letters, memos, schedules, reports, and photographs. Documentation relates to administrative agencies, especially commissions and boards. Material about executive branch appointments and official travel is also included. Photographs are housed in Photoarchives.
Dates: 1972-1979

John E. Miles Photograph Collection

 Collection
Identifier: PICT-000-023
Abstract Collection contains 4 photographs of John E. Miles and other New Mexico governors. An addition to the collection consists of 20 digital photographs and 2 digitized campaign posters.
Dates: 1918-1962

John J. Dempsey Scrapbooks

 Collection
Identifier: AC 060-S
Scope and Content These scrapbooks of clippings, primarily from New Mexican newspapers, cover the years of John Joseph Dempsey's political career from his first campaign for the U.S. Senate (1940) and his appointment as Under-Secretary of the Interior that same year, through his two terms as Governor of New Mexico (1942-1946). In all, there are 14 scrapbooks with a folder containing a few clippings from 1948. The first scrapbook (1940-1941) consists of clippings concerned only with his Senatorial...
Dates: 1940-1948

L. Bradford Prince Papers

 Collection
Identifier: AC 185
Scope and Content Collection consists of the private papers of L. Bradford Prince, 1862-1910.
Dates: 1862-1910

L. Bradford Prince Papers,

 Collection
Identifier: 1959-174
Scope and Content Collection consists of the personal papers and research materials of L. Bradford Prince. The political issues and elections series includes political cartoons and clippings, documentation on the governorship of Miguel A. Otero including the Otero-Burke-Sherman alleged public land fraud (1908), documentation on the removal of Governor Herbert Hagerman from office (1907), legislative bills (1892-1921), and clippings and notes pertaining to several New Mexico political elections. The contemporary...
Dates: 1744-1922

Lincoln County New Mexico Collection

 Collection
Identifier: AC 134
Scope and Content The Lincoln County Collection consists of approximately ten feet of business, financial, and personal documents arranged topically and then chronologically after their transfer to the Museum of New Mexico from the Lincoln County, New Mexico Courthouse.
Dates: 1885-1976; 7-1-1887);

Lucien A. File Research Files,

 Collection
Identifier: 1971-006
Scope and Content Collection consists of the research files of Lucien A. File. Included are research documents, index cards, maps, black and white photographs, and an unfinished manuscript pertaining to mining in New Mexico. A timetable of the history of New Mexico mining is contained within the manuscript. Subjects included are ghost towns, inhabited towns, counties, forts, mining history and locations, and New Mexican history. Also included are clippings pertaining to nearly 300 prominent New Mexicans. Related...
Dates: 1598-1960

Marshall Bond Photograph Collection

 Collection
Identifier: PICT-000-118
Abstract All material in this collection is related to Billy the Kid.
Dates: 1880-1926

Miguel Antonio Otero Papers

 Collection
Identifier: MSS-21-BC
Scope and Content The collection is divided into eight series: I. Correspondence, 1890-1938; II. Governors papers, 1897-1905; III. Writings, 1897-1936; IV. Clippings/Scrapbooks; V. Business and political papers. VI. Memorabilia. VII. Miscellaneous. VIII. Oversize. The correspondence series contains business, political, and personal letters including correspondence with Bronson Cutting and with Otero's son, Miguel A. Otero III. Some of the correspondence is in Spanish. The governor's papers include files on bills...
Dates: 1819-1938 (bulk 1890-1938)

New Mexico Governors' Proclamations and Documents

 Collection
Identifier: MSS-67-SC
Abstract This collection contains proclamations and documents issued by New Mexico governors for various occasions between 1737 and 2005. Most proclamations reflect commemorative events.
Dates: 1737-2005

Octaviano A. Larrazolo Papers

 Collection
Identifier: MSS-614-BC
Scope and Content The Octaviano A. Larrazolo papers contain material relevant to the political history of New Mexico as well as that of San Elizario, El Paso County, Texas and the state of Chihuahua, Mexico. The collection includes correspondence, biographical information, legal documents, speeches, newspaper clippings, typescripts and a scrapbook composed primarily of newspaper clippings. The bulk of the collection is composed of material relating to Larrazolo's political career, 1885-1930. It also contains...
Dates: 1841-1981 (bulk 1885-1930)

Officials of New Mexico Photograph Collection

 Collection
Identifier: PICT-992-004
Abstract The Officials of New Mexico Photograph Collection is comprised of portraits of public officers of New Mexico, dating from the early twentieth century.
Dates: 1890-1990; Majority of material found within 1910s, 1920s, 1930s

Richard C. Dillon Collection

 Collection
Identifier: AC 601
Scope and Content Collection contains material related to his political activities, and personal correspondence with his children. There is a small amount of school-related material from his daughter, Florence, who was a teacher.
Dates: 1906-1970; Majority of material found in 1920s-1940s

Richard C. Dillon Papers

 Collection
Identifier: AC 063
Scope and Content Collection consists of the correspondence and miscellaneous materials of Richard C. Dillon, 1927-1935. The bulk of the collection consists of Dillon's official correspondence as Governor of New Mexico, 1927-1930. Subjects discussed are appointments, Republican State politics and various other political issues. Some of these issues are: Bronson M. Cutting's re-election as U.S. Senator, 1934; the political influence of the Ku Klux Klan; David L. Geyer's proposed Homestead Law; W.C. Davidson's and...
Dates: 1927-1935

Richard C. Dillon Photograph Collection

 Collection
Identifier: PICT-000-090
Abstract The collection contains portraits of Richard C. Dillon, Governor of New Mexico from 1927 to 1931, and other photographs of New Mexico.
Dates: 1927-1940

Richard Charles Dillon Papers

 Collection
Identifier: MSS-90-BC
Abstract The Richard Charles Dillon Papers are a collection of documents relating to the political and business life of Richard C. Dillon. Most of the collection is correspondence generated during and immediately after Dillon's tenure as Governor of New Mexico, 1927-1931.
Dates: 1918-1944

Santa Fe Programs, Certificates, and Proclamations

 Collection
Identifier: AC 203-s
Scope and Content A collection of miscellaneous programs for activities in Santa Fe or concerning Santa Fe dating from 1849 to 1978.
Dates: 1833-1958

Santiago Naranjo Papers

 Collection
Identifier: AC 158
Scope and Content Collection consists of the papers of Santiago Naranjo, 1906-1945.
Dates: 1906-1945

Seligman Collection,

 Collection
Identifier: 1959-195
Scope and Content Collection consists of New Mexico historical documents from the 19th century and the first decade of the twentieth century (1803-1910). Included in the collection are some of Governor Manuel Armjio's papers pertaining to the Texas invasion and political matters (1843-1848); a report by James Maloy concerning the theft of animals by the Mimbres Apaches (1870); an apologia from Culiacan, Sonora (1826); an official Mexican circular concerning education; several receipts and invoices from various...
Dates: 1803-1910

Vargas Project Records

 Collection
Identifier: MSS-870-BC
Abstract This collection contains records collected and produced by the Vargas Project, related to the research, writing and publication of the five volume set of the official correspondence (journals) of Diego de Vargas.
Dates: 1642-1999

Filtered By

  • Subject: Governors --New Mexico X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 44
UNM Center for Southwest Research & Special Collections 15
Fray Angélico Chávez History Library 11
New Mexico State University Library Archives and Special Collections 2
UNM School of Law Library 2
 
Subject
New Mexico -- Politics and government -- 1848-1950 42
New Mexico -- Officials and employees 40
Proclamations 35
Administrative agencies -- New Mexico 27
Annual reports 27
∨ more
Extradition -- New Mexico 27
Governors --New Mexico 25
Governors -- New Mexico 24
Addresses 21
Territorial records 21
State government records 17
Pardon --New Mexico 13
Governors--New Mexico 10
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Clippings 8
New Mexico -- Politics and government -- 1951- 8
New Mexico -- History -- 1848- 7
New Mexico -- History -- To 1848 7
Navajo Indian Reservation 5
New Mexico -- Politics and government -- To 1848 5
Photographs 5
Scrapbooks 5
Account books 4
Conservation of natural resources -- New Mexico 4
Letterpress copybooks 4
Pardon--New Mexico 4
Reports 4
Water rights -- New Mexico 4
Anapra (N.M.) 3
Bounties --New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Education -- New Mexico 3
Governors -- New Mexico -- Pictorial works 3
Mines and mineral resources--New Mexico 3
Programs 3
Public lands -- New Mexico 3
Public lands --New Mexico 3
Certificates 2
Correspondence 2
Education --New Mexico 2
Family papers 2
Financial records 2
Genealogy 2
Governors -- New Mexico. 2
Governors --New Mexico. 2
Homestead law -- New Mexico 2
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 -- History -- 17th century 2
New Mexico -- Politics and government 2
New Mexico --Economic conditions 2
Petitions 2
Public lands--New Mexico 2
Pueblo Indians -- Land tenure 2
Rio Grande -- Water rights 2
Spain -- Colonies -- America -- Administration 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
White Sands National Park (N.M.) 2
Abortion -- Laws and legislation -- New Mexico 1
Address books 1
Administrative agencies -- New Mexico -- Reorganization 1
Administrative agencies -- United States 1
Agricultural laborers -- New Mexico 1
Agricultural pests -- New Mexico 1
Agriculture -- New Mexico 1
Airports -- Finance -- United States 1
Albuquerque (N.M.) -- History 1
Americans -- Mexico 1
Apache Indians -- New Mexico 1
Apaches -- History 1
Apportionment (Election law) -- New Mexico 1
Archaeologists -- New Mexico -- Portraits 1
Archives --New Mexico 1
Articles 1
Aztecs -- History 1
Banks and banking -- Pictorial Works 1
Banks and banking--New Mexico--Lincoln County 1
Belen (N.M.) -- Pictorial works 1
Black-and-white photographs 1
Boxing matches--New Mexico--East Las Vegas 1
Business cards 1
Business enterprises -- New Mexico 1
Caciques (Indian leaders) -- Mexico 1
Campbell, Jack M.--Archives 1
Canal Zone 1
Canyon de Chelly National Monument (Ariz.) -- Pictorial works 1
Carlsbad (N.M.) 1
Carlsbad Caverns National Park (N.M.) 1
Catholic Church -- Mexico 1
Caves -- New Mexico 1
Celebrities --New Mexico 1
Celebrities--New Mexico 1
Chama Valley (Colo. and N.M.) -- Pictorial works 1
Chihuahua (Mexico : State)--Politics and government -- 19th century 1
∧ less
 
Language
English 70
Undetermined 53
Spanish; Castilian 6
 
Names
Cutting, Bronson M., 1888-1935 6
Dillon, Richard Charles, 1877-1966 5
Otero, Miguel Antonio, 1859-1944 5
Anderson, Clinton Presba, 1895-1975 4
Chavez, Dennis, 1888-1962 4
∨ more
Civilian Conservation Corps (U.S.) 4
Fall, Albert B. (Albert Bacon), 1861-1944 4
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
Hagerman, Herbert J. (Herbert James), 1871-1935 3
Hatch, Carl Atwood, 1889-1963 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Montoya, Joseph Manuel, 1915-1978 3
Tingley, Clyde 3
Waste Isolation Pilot Plant (N.M.) 3
Alianza Federal de las Mercedes 2
Apodaca, Jerry, 1934- 2
Billy, the Kid 2
Bratton, Sam Gilbert, 1888-1963 2
Campbell, Jack M., 1916-1999 2
Carrie Tingley Hospital for Crippled Children 2
Curry, George, 1861-1947 2
Democratic Party (N.M.) 2
El Paso and Southwestern Railroad Company 2
Historical Society of New Mexico 2
Jones, Andrieus Aristieus, 1862-1927 2
New Mexico. Governor (1975-1978 : Apodaca) 2
Palace of the Governors (Santa Fe, N.M.) 2
United States. Pueblo Lands Board 2
United States. Work Projects Administration 2
Vigil, Donaciano, 1802-1877 2
American Protective League 1
American Red Cross 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Baca, Elfego, 1864-1945 1
Bent, Charles, 1799-1847 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Carrie Tingley Hospital Foundation 1
Chisum, John Simpson, 1824-1884 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Cortés, Hernán, 1485-1547 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Domenici, Pete 1
Domínguez de Mendoza, Juan, 1627-1693 1
Fitzpatrick, George, 1904-1983 1
Fountain, Albert Jennings, 1838-1896 1
Garrett, Pat F. (Pat Floyd), 1850-1908 1
Gross, Blackwell & Company 1
Gross, Kelly & Company, Inc 1
Hudspeth, Andrew Hutchins, 1874- 1
Laboratory of Anthropology (Museum of New Mexico) 1
Landa, Diego de, 1524-1579 1
Lummis, Charles Fletcher, 1859-1928 1
López de Mendizábal, Bernardo 1
Martinez, Vicente 1
Martínez, Antonio José, 1793-1867 1
Messervy, William S. 1
Morris, Earl Halstead, 1889-1956 1
New Mexico Magazine 1
New Mexico Military Institute 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
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 1
Otero Family 1
Oñate, Juan de, 1549?-1624 1
Peñalosa, Diego Dionisio de, 1624-1687 1
Pyle, Ernie, 1900-1945 1
Ristelhueber Studio 1
Roosevelt, Theodore, 1858-1919 1
Scholes, France V. (France Vinton), 1897-1979 1
Tijerina, Reies 1
Tingley, Carrie Wooster, 1877-1961 1
University of New Mexico. Center for Southwest Research 1
Western Interstate Commission for Higher Education 1
∧ less