Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Clinton P. Anderson Papers

 Collection
Identifier: MSS-20-BC
Scope and Content The collection is divided into 16 overlapping series, and also includes an oversized folder. There is some duplication of series, reflecting multiple processing efforts over time. The series breakdown is as follows: I. Historical documents of New Mexico and the West: diaries, manuscripts, correspondence, transcriptions, printed matter, business records and other papers, mostly relating to NM territorial history. Material from New Mexico Secretary of the Territory (MSS 25 SC)...
Dates: 1848-1975

Democratic Party (N.M.) State Central Committee Records

 Collection
Identifier: MSS-66-BC
Scope and Content Boxes 1-3 of this collection contain correspondence. The material is arranged chronologically. There are letters relative to the organization of the committee in New Mexico as well as the national committee, political patronage issues with specific instances, letters of thanks to donors, requests from New Mexico precinct leaders and committee chairman for voters and tax payers lists, letters reporting on voting irregularities, and other issues. Correspondence with New Mexico representatives in...
Dates: 1916-1955 (bulk 1916-1936)

James Josiah Webb Correspondence

 Collection
Identifier: MSS -232 -SC
Abstract The James J. Webb Correspondence consists of ten hand-written letters discussing business practices and salaries related to Webb's trading business and politics in New Mexico.
Dates: 1852-1864

New Mexico Government and Military Documents

 Collection
Identifier: AC 165-p
Scope and Content Collection consists of a broad range of documents concerning government and military activities in New Mexico. Includes an 1861 order issued by Adjutant General Charles P. Clever for the formation of a New Mexico Militia; an 1881 report issued by the territorial government on the economic and geographic features of Socorro County; and a 1911 certificate of election for William C. MacDonald as Governor of the Territory of New Mexico. The collection contains one photocopy of an 1848 proclamation...
Dates: 1848-1912

New Mexico Secretary of State Records,

 Collection
Identifier: 1971-001
Scope and Content As of 1997, collection consists of records of the Secretary of the Territory (1851-1912), and the Secretary of State (1912- 1995). Includes executive record books and indexes, records of notaries public, legislative journals, enrolled and engrossed bills, laws of New Mexico, records of Constitutional Conventions (1850, 1866, 1872, 1889, 1906, 1910-1912), records of the Territorial Assembly (1859-1909), and correspondence of the Territorial Secretary (1851-1912). Collection also includes oaths...
Dates: 1851-[ongoing]

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

Filtered By

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

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 3
Fray Angélico Chávez History Library 2
New Mexico State Records Center and Archives 1
 
Subject
Elections -- New Mexico 4
New Mexico -- History -- 1848- 4
New Mexico -- Politics and government -- 1848-1950 4
Reports 2
Articles of incorporation 1
∨ more
Ballot --New Mexico 1
Bills, Legislative 1
Bonds (legal records) 1
Business records -- New Mexico 1
Campaign funds --New Mexico 1
Certificates 1
Constitutional conventions --New Mexico 1
Constitutional history --New Mexico 1
Constitutional law --New Mexico 1
Copyright --New Mexico 1
Corporations --New Mexico 1
Correspondence 1
Democratic Party (N.M.)--History 1
Education -- New Mexico 1
Elections -- New Mexico -- History 1
Elections -- New Mexico -- Statistics 1
Financial records 1
Frontier and pioneer life -- New Mexico 1
Governors -- New Mexico. 1
Interstate agreements --New Mexico 1
Laws 1
Maxwell Land Grant (N.M. and Colo.) 1
Merchants -- New Mexico -- Santa Fe 1
Mural painting and decoration 1
New Mexico -- Boundaries -- Texas 1
New Mexico -- History -- 1848-1950 1
New Mexico -- History, Military 1
New Mexico -- Militia 1
New Mexico -- Officials and employees 1
New Mexico -- Politics and government 1
New Mexico -- Politics and government -- 1951- 1
New Mexico -- Politics and government -- 20th century 1
New Mexico --Boundaries 1
Notarial documents 1
Parks -- New Mexico. 1
Political campaigns -- New Mexico 1
Political conventions--New Mexico--History 1
Politicians--New Mexico 1
Proclamations 1
Ranch life -- New Mexico 1
Santa Fe (N.M.) -- Commerce -- History 1
Santa Fe (N.M.) -- History 1
Secretaries of State (State governments) --New Mexico 1
Sheep -- New Mexico. 1
Socorro (N.M.) -- Economic conditions 1
Socorro (N.M.) -- History 1
Soldiers--New Mexico 1
State government records 1
Territorial records 1
Texas -- Boundaries -- New Mexico 1
Trademarks --New Mexico 1
United States -- History -- 1945- 1
United States -- Politics and government -- 1945- 1
Voting registers--New Mexico 1
∧ less
 
Language
Undetermined 2
Spanish; Castilian 1
 
Names
Anderson, Clinton Presba, 1895-1975 1
Clever, Charles P., 1830-1874 1
Custer, George A. (George Armstrong), 1839-1876 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Democratic Party (N.M.) 1