Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Ferrel Heady Papers

 Collection
Identifier: UNMA 096
Abstract This collection contains the papers of former UNM President Ferrel Heady. Materials include records of his presidential tenure, transcripts of various off-campus speeches delivered by Heady, and a scrapbook detailing the history of the President’s House on campus, also known as University House.
Dates: 1940-2003

Frank Springer Papers

 Collection
Identifier: MSS -222-BC
Abstract This collection consists of a bound copy of "Notes and Memoranda Concerning the Legal, Literary, and Scientific Activities of Mr. Frank Springer as a Citizen of New Mexico," compiled from original sources by Ralph Emerson Twitchell, Sante Fe, New Mexico. The collection also contains a bibliography of Frank Springer, correspondence, and clippings.
Dates: 1867-1926

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 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 Washington E. Lindsey Papers,

 Collection
Identifier: 1959-096
Scope and Content Collection consists of official papers of Governor Lindsey. Correspondence, appointments, resignations, proclamations, and executive orders involve various state agencies and institutions. Oaths consist of Lindseys oath of office. Reports concern the New Mexico Land Office and several New Mexico counties. Special reports and investigations include documentation on labor disputes in the Gallup area, a threatened strike in the Madrid mining district, the influenza outbreak in Rio Arriba County,...
Dates: 1917-1918

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

Henry Wetter Papers

 Collection
Identifier: AC 238
Scope and Content Henry F. Wetter was Secretary of the Territory 1869-1872. Mrs. Wetter accompanied him to Santa Fe and the collection consists of her letters to her family in the East. There are 14 letters totaling 77 written pages, The letters describe conditions in Santa Fe and New Mexico during the period. Also included is a speech delivered by Mr. Wetter upon his return to Pennsylvania. The 58 page manuscript describes the natural resources, people, places and customs of New Mexico. Other memorabilia is...
Dates: 1869-1873

New Mexico State Mine Inspector Records,

 Collection
Identifier: 1965-002
Scope and Content As of 1999 collection consists of records of the New Mexico State Mine Inspector (1895-1981). Includes annual reports, administrative correspondence with miners' unions and federal mining agencies, speeches, inspection reports, and materials on various topics such as mining accidents and safety. Also within the collection are annual reports of the U.S. Coal Mine Inspector for the Territory of New Mexico (1895) and the U.S. Mine Inspector for the Territory of New Mexico (1903-1911), and...
Dates: 1895-[on-going]

William H. Huber Papers

 Collection
Identifier: UNMA-142
Abstract This collection contains correspondence, meeting minutes, memos, reports, and speeches from the office of Dr. William H. Huber, a Professor of Business and the founder of UNM’s University College. Included are records from the University’s College of Business Administration; from the University College; and from various student life and retention programs that Dr. Huber was involved with.
Dates: 1958-1983

Filtered By

  • Subject: New Mexico -- History X
  • Subject: Addresses X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 5
UNM Center for Southwest Research & Special Collections 3
Fray Angélico Chávez History Library 1
 
Subject
Addresses 8
Administrative agencies -- New Mexico 5
Annual reports 5
New Mexico -- Officials and employees 5
Extradition -- New Mexico 4
∨ more
New Mexico -- Politics and government -- 1848-1950 4
State government records 4
Proclamations 3
Conservation of natural resources -- New Mexico 2
Governors --New Mexico 2
Labor -- New Mexico 2
Mines and mineral resources -- New Mexico 2
Minutes (Records) 2
Navajo Indian Reservation 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Mexico -- History -- 1848- 2
Pardon -- New Mexico 2
Pardon --New Mexico 2
Territorial records 2
Water resources development -- New Mexico 2
Academic freedom 1
Bar associations -- New Mexico 1
Business education -- New Mexico – History -- Sources 1
Civil defense --New Mexico 1
Clippings 1
Coal miners -- New Mexico -- Madrid 1
College students –Political activity -- New Mexico – History – 20th century 1
Columbus (N.M.) -- History -- Proclamations 1
Correspondence 1
Education -- Speeches, addresses, etc. 1
Ephemera 1
Epidemics --New Mexico--History 1
Four Corners Region 1
Governors -- New Mexico 1
Governors -- New Mexico. 1
Influenza --New Mexico--Rio Arriba county 1
Japanese Americans -- Evacuation and relocation, 1942-1945 1
Labor disputes --New Mexico--Gallup 1
Land grants -- New Mexico -- History 1
Letterpress copybooks 1
Letters 1
Maxwell Land Grant (N.M. and Colo.) 1
Microfilms 1
Military bases -- New Mexico 1
Mine accidents -- New Mexico 1
Mine safety -- New Mexico 1
Mining corporations -- New Mexico 1
Mormon Battalion Monument (New Mexico) 1
Natural resources--New Mexico 1
New Mexico -- Economic conditions 1
New Mexico -- History 1
New Mexico -- Politics and government 1
New Mexico -- Politics and government -- 1951- 1
New Mexico -- Social life and customs 1
New Mexico --Economic conditions 1
Petitions 1
Photographs 1
Public health --New Mexico 1
Public lands -- New Mexico 1
Reports 1
Rio Grande -- Water rights 1
Rural electrification -- New Mexico 1
Sangre de Cristo Land Grant (N.M.) 1
Santa Fe (N.M.)--History 1
Santa Fe (N.M.)--Politics and government 1
Santa Fe (N.M.)--Social life and customs 1
Scrapbooks 1
Strikes and lockouts -- New Mexico -- Gallup 1
Student movements -- New Mexico – History -- Sources 1
Water rights -- New Mexico 1
Water rights -- Texas 1
White Sands National Park (N.M.) 1
World War, 1914-1918 1
∧ less
 
Language
Undetermined 6
 
Names
Chavez, Dennis, 1888-1962 2
Civilian Conservation Corps (U.S.) 2
American Protective League 1
American Red Cross 1
Anderson, Clinton Presba, 1895-1975 1