Skip to main content Skip to search results

Showing Collections: 1 - 25 of 51

Albert B. Fall Papers

 Collection
Identifier: MSS-131-BC
Abstract The collection contains papers covering Fall's career as U.S. Senator and Secretary of the Interior. It includes correspondence, newspaper clippings, congressional records dealing with oil scandals and Mexican affairs, and federal court transcripts and briefs relating to his legal troubles.
Dates: 1851-1927; Majority of material found in 1922-1927

Antonio A. Sedillo Papers,

 Collection
Identifier: MSS-679-BC
Abstract This collection contains one scrapbook and three folders consisting mainly of newspaper clippings pertaining to the formation of the Progressive Party in New Mexico and the controversy created by a purposed survey to determine the level of racism among high school students, both events occurring in the early 1930s. Also included are some speeches and correspondence of attorney Antonio A. Sedillo who was a member of the Progressive Party.
Dates: 1932-1937

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

Clyde Tingley and Carrie Tingley Papers

 Collection
Identifier: MSS-1072-BC
Abstract The collection includes correspondence of Clyde and Carrie Tingley, as well as material related to the City of Albuquerque, Carrie Tingley Hospital, and the New Mexico State Fair. Materials focus on Tingley’s time as Mayor/Chairman of the City of Albuquerque and Governor of New Mexico.
Dates: 1856-1959; Majority of material found within 1935-1955

Colonel John L. Gay Collection of Papers Pertaining to the Armijo Family,

 Collection
Identifier: MSS-193-BC
Scope and Content The John L. Gay collection (1841-1902) consists primarily of business documents and correspondence concerning Manuel and Rafael Armijo. These papers are particularly valuable in that they throw light on some phases of the Civil War period in New Mexico. The Armijos were merchants with stores in Albuquerque, Mesilla and other places in New Mexico. The Armijos identified themselves with the South at the beginning of the Civil War, and sold quantities of merchandise to Baylor, Sibley, and other...
Dates: 1841-1902 (bulk 1854-1887)

Dolores Goddard Collection of Elfego Baca

 Collection
Identifier: MSS-802-BC
Abstract This is a collection of correspondence, photos, newspaper clippings and articles about Elfego Baca as retained by his family after his death and collected in subsequent years. They provide a view of Baca’s political, business and family life beyond the well-known 1884 gunfight in Socorro County.
Dates: 1884-1961

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

E.A. Graves letters to Governor David Meriwether regarding Indians in the New Mexico Territory

 Collection
Identifier: MSS-876-OV
Abstract The collection consists of correspondence from E. A. Graves, Indian Agent, to Governor and Superintendent of Indian Affairs for New Mexico Territory, David Meriwether. Most letters inform Meriwether of situations with the Utahs, Navajos, and Apaches, and seek advice or action on the part of the Governor.
Dates: 1853

Edward L. Bartlett Papers

 Collection
Identifier: MSS-153-BC
Abstract The collection consists of the general correspondence of Edward L. Bartlett in his positions as Adjutant General of the Territory of New Mexico, private attorney, and Solicitor General of the Territory of New Mexico, 1882/83-1885, 1896 and 1903
Dates: 1882-1903

Elfego Baca Collection

 Collection
Identifier: MSS -249-SC
Scope and Content Elfego Baca's campaign brochures make up the bulk of this small collection. The brochures contain a brief history of Baca's life, including stories of gunfights, Billy the Kid, and dealings with the law, while also outlining his political ambitions. Additionally, the collection contains two pieces of correspondence written by Baca, an open letter written by Baca about the 1940 election, a letter from Mrs. Elfego Baca to Clinton P. Anderson informing him of Baca's death, and Baca's memorial...
Dates: 1904-1945 (bulk 1934-1945)

George F. Ellis Papers

 Collection
Identifier: MSS-694-BC
Abstract This collection contains correspondence and personal papers of George F. Ellis, manager of the Bell Ranch from 1947-1970, general and subject correspondence files (1944-1945) of former manager Albert K. Mitchell, and records from the Bell Ranch, 1929-1970.
Dates: 1929-1970

George Fitzpatrick Collection

 Collection
Identifier: AC 086
Scope and Content Assorted papers including correspondence, memoranda, misc. documents and notes. Draft manuscripts on various New Mexico personalities and subjects. Eleven donated books integrated into museum collection. Articles and clippings were integrated into the libray's verticle files.
Dates: 1928-1982

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 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 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

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

Holm O. Bursum Papers

 Collection
Identifier: MSS-92-BC
Scope and Content The materials in the collection document Holm O. Bursum's personal life as well as his business and political careers. Correspondence, documents, and news clippings chronicle Bursum's ranching activities, his tenure as warden at the New Mexico State Penitentiary, various election campaigns, Republican Party involvements, and legislative activities. It includes documents relating to the controversial Indian Lands Bill, commonly known as the Bursum Bill. Albert B. Fall, Bronson Cutting and Elfego...
Dates: 1873-1936

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

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

Marion Dargan Papers

 Collection
Identifier: MSS-120-BC
Scope and Content The collection primarily contains notes taken in preparation for writing, "New Mexico's Fight for Statehood, 1895-1912," which appeared in the New Mexico Historical Review from 1939 to 1943. It includes biographical data on Miguel Antonio Otero, Harvey Butler Fergusson, Thomas B. Catron, Herbert Hagerman, Shandon Bernard Rodey and others; excerpts from newspapers; quotations from documents; and correspondence with those involved in the statehood fight...
Dates: 1890-1943 (bulk 1890-1912)

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]

New Mexico Board of Nursing Records, .

 Collection
Identifier: 1983-036
Scope and Content As of 1999, collection consists of records of the New Mexico Board of Nursing and its predecessors: the Board of Nurses' Examiners; and the Board of Examiners for Graduate Nurses (1932-1984). Includes minutes (1977-1983); reports (1955-1974), annual reports (1969-1984); bulletins (1971-1984); a manual for schools of nursing (1965); a roster of nurses (1966); rules and regulations (1939-1977); and financial papers (1932-1979), including audits (1932-1968). Records include some certificates and...
Dates: 1932-[ongoing]

New Mexico Capitol Buildings Improvement Commission Records,

 Collection
Identifier: 1972-004
Scope and Content Collection consists of records of the New Mexico Capitol Buildings Improvement Commission and other territorial and state agencies charged with the duties of construction, maintenance, improvement, and supervision of territorial and state government buildings and lands, particularly those located in the state capital of Santa Fe (1853-1968). Includes records of the New Mexico Public Buildings Commission (1853-1873); Capitol Rebuilding Commission (1892-1901); Capitol Custodian Committee...
Dates: 1853-1968

Filtered By

  • Subject: New Mexico -- History X
  • Subject: New Mexico -- Politics and government -- 1848-1950 X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 30
UNM Center for Southwest Research & Special Collections 15
Fray Angélico Chávez History Library 6
 
Subject
New Mexico -- History -- 1848- 38
New Mexico -- Officials and employees 23
State government records 22
New Mexico -- Politics and government -- 1951- 20
Administrative agencies -- New Mexico 19
∨ more
Annual reports 19
Reports 18
Territorial records 16
Minutes (Records) 14
Publications 11
Financial records 9
New Mexico -- History -- To 1848 8
Account books 6
Clippings 6
Governors -- New Mexico 6
Addresses 4
Certificates 4
Extradition -- New Mexico 4
Legal documents 4
New Mexico -- Politics and government -- To 1848 4
Proclamations 4
Conservation of natural resources -- New Mexico 3
Correspondence 3
Elections -- New Mexico 3
Frontier and pioneer life -- New Mexico 3
Governors --New Mexico 3
Legal files 3
Letters 3
Mines and mineral resources -- New Mexico 3
Newsletters 3
Water rights -- New Mexico 3
Wills 3
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Civil procedure -- New Mexico 2
Criminal procedure -- New Mexico 2
Diaries 2
Directories 2
Education --New Mexico 2
Executive departments -- New Mexico 2
Governors -- New Mexico. 2
Indian agents -- New Mexico -- Correspondence 2
Indians of North America -- Government relations -- Sources 2
Indians of North America -- New Mexico 2
Inventories 2
Labor -- New Mexico 2
Laws 2
Letterpress copybooks 2
Manuals 2
Mines and mineral resources --New Mexico 2
Navajo Indian Reservation 2
Navajo Indians -- Wars 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Mexico -- Description and travel 2
New Mexico -- History 2
New Mexico -- History, Military 2
New Mexico -- Militia 2
Pardon -- New Mexico 2
Progressivism (United States politics) 2
Public lands --New Mexico 2
Pueblo Indians -- Land tenure 2
Santa Fe (N.M.) -- History 2
Socorro County (N.M.) -- History 2
Teapot Dome Scandal, 1921-1924 2
Vouchers (sales records) 2
Water resources development -- New Mexico 2
Abstracts 1
Agriculture -- New Mexico 1
Americans -- Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Apache Indians -- New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Articles 1
Articles of incorporation 1
Attorneys general -- New Mexico 1
Ballot --New Mexico 1
Banks and banking --Taxation--New Mexico 1
Bell Ranch (N.M.) 1
Campaign funds --New Mexico 1
Case files 1
Catalogs 1
Cattle -- Breeding 1
Cattle trade -- New Mexico -- History 1
Celebrities --New Mexico 1
Chihuahua (Mexico : State)--Politics and government -- 19th century 1
Chihuahua (Mexico : State)--Politics and government -- 20th century 1
Cities and towns --New Mexico 1
Citizenship papers 1
City planning -- New Mexico -- Albuquerque 1
Civil defense --New Mexico 1
Civil rights --New Mexico 1
Coal miners -- New Mexico -- Madrid 1
College students' writings, American - - New Mexico - - Albuquerque 1
Columbus (N.M.) -- History -- Proclamations 1
Conservation of natural resources --New Mexico 1
Constitutional conventions --New Mexico 1
∧ less
 
Language
English 50
Undetermined 34
Spanish; Castilian 3
 
Names
Fall, Albert B. (Albert Bacon), 1861-1944 4
Baca, Elfego, 1864-1945 3
Chavez, Dennis, 1888-1962 3
Cutting, Bronson M., 1888-1935 3
Otero, Miguel Antonio, 1859-1944 3
∨ more
Anderson, Clinton Presba, 1895-1975 2
Civilian Conservation Corps (U.S.) 2
Meriwether, D. (David), 1800-1893 2
Prince, L. Bradford (Le Baron Bradford), 1840-1922 2
Tingley, Clyde 2
University of New Mexico 2
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Armijo family 1
Armijo, Rafael, b. 1815 1
Bartlett, Edward L. 1
Billy, the Kid 1
Bratton, Sam Gilbert, 1888-1963 1
Carrie Tingley Hospital for Crippled Children 1
Carson, Kit, 1809-1868 1
Catron, Thomas Benton, 1840-1921 1
Clever, Charles P., 1830-1874 1
Democratic Party (N.M.) 1
Dillon, Richard Charles, 1877-1966 1
Doheny, Edward L. (Edward Laurence), 1856-1935 1
Ellis, George F. 1
Ellison, Samuel, 1817-1889 1
Fergusson, H. B. (Harvey Butler), 1848-1915 1
Fitzpatrick, George, 1904-1983 1
Fray Angélico Chávez History Library 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
Hatch, Carl Atwood, 1889-1963 1
Historical Society of New Mexico 1
Knox, John Harvey 1
Lane, Rose Wilder, 1886-1968 1
Lummis, Charles Fletcher, 1859-1928 1
Mitchell, Albert K., b. 1894 1
New Mexico Cattle Growers Association 1
New Mexico Magazine 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 1
New Mexico. Governor (1939-1942 : Miles) 1
Page, Richard Martin, 1898-1975 1
Palace of the Governors (Santa Fe, N.M.) 1
Pyle, Ernie, 1900-1945 1
Red River Valley Company 1
Sedillo, Antonio A. 1
Sinclair, Harry F., 1876-1956 1
Sánchez, George Isidore, 1906-1972 1
Tingley, Carrie Wooster, 1877-1961 1
United States. Bureau of Mines 1
United States. Work Projects Administration 1
Vigil, Donaciano, 1802-1877 1
Wingfield, Edward H. 1
∧ less