Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

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

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 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

Ward Alan Minge Collection of Historical Documents,

 Collection
Identifier: 1960-029
Scope and Content Collection consists of a broad range of historical documents concerning New Mexico history. Series I consists of three documents involving Father Antonio Jose Martinez of Taos, New Mexico: the 1827 will of his father Antonio Severino Martinez; a brief autobiography of Antonio Jose Martinez published in 1838; and an 1859 proclamation by Antonio Jose Martinez documenting conflicts between himself and Archbishop Jean Baptiste Lamy. Series II consists of papers of the Gonzales family of Taos, New...
Dates: 1697-1954

Filtered By

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

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 6
Fray Angélico Chávez History Library 1
 
Subject
Proclamations 6
New Mexico -- Officials and employees 5
New Mexico -- Politics and government -- 1848-1950 5
Addresses 4
Administrative agencies -- New Mexico 4
∨ more
Annual reports 4
Extradition -- New Mexico 4
Governors --New Mexico 3
State government records 3
Conservation of natural resources -- New Mexico 2
Labor -- New Mexico 2
Navajo Indian Reservation 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Mexico -- History, Military 2
New Mexico -- Militia 2
Pardon -- New Mexico 2
Pardon --New Mexico 2
Water resources development -- New Mexico 2
Autobiographies 1
Certificates 1
Civil defense --New Mexico 1
Coal miners -- New Mexico -- Madrid 1
Columbus (N.M.) -- History -- Proclamations 1
Conveyances 1
Elections -- New Mexico 1
Epidemics --New Mexico--History 1
Estate inventories 1
Family papers 1
Four Corners Region 1
Governors -- New Mexico 1
Governors -- New Mexico. 1
Influenza --New Mexico--Rio Arriba county 1
Inventories 1
Japanese Americans -- Evacuation and relocation, 1942-1945 1
Labor disputes --New Mexico--Gallup 1
Land titles -- Registration and transfer -- New Mexico -- Taos County 1
Legal documents 1
Letterpress copybooks 1
Mexicans --New Mexico--History 1
Microfilms 1
Military bases -- New Mexico 1
Military registers 1
Mines and mineral resources -- New Mexico 1
Mormon Battalion Monument (New Mexico) 1
New Mexico -- Boundaries -- Texas 1
New Mexico -- Economic conditions 1
New Mexico -- History 1
New Mexico -- History -- 1848- 1
New Mexico -- History -- 1848-1950 1
New Mexico -- History -- To 1848 1
New Mexico -- Politics and government -- To 1848 1
New Mexico --Economic conditions 1
Orders (military records) 1
Petitions 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
Socorro (N.M.) -- Economic conditions 1
Socorro (N.M.) -- History 1
Strikes and lockouts -- New Mexico -- Gallup 1
Taos (N.M.) -- History 1
Taos County (N.M.) -- History 1
Tax records 1
Taxation -- New Mexico 1
Taxation -- New Mexico -- Taos County 1
Territorial records 1
Texas -- Boundaries -- New Mexico 1
Valencia County (N.M.) -- History 1
Water rights -- New Mexico 1
Water rights -- Texas 1
White Sands National Park (N.M.) 1
Wills 1
World War, 1914-1918 1
∧ less
 
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