Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

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 The series breakdown is as follows: I. Historical documents of New Mexico and the West: diaries, manuscripts, correspondence, transcriptions, printed matter, business records and other papers, mostly relating to NM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

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 -- 1848- X
  • Subject: Elections -- New Mexico X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 2
UNM Center for Southwest Research & Special Collections 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  
Language
Undetermined 2
 
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