Skip to main content Skip to search results

Showing Collections: 1 - 25 of 53

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

Broadsides and Ephemera of New Mexico and Mexico

 Collection
Identifier: AC 024-P
Scope and Content Collection consists of broadsides, handbills, programs, and other ephemera, most of which involve New Mexican politics.
Dates: 1882-1912

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

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 The series breakdown is as follows: I. Historical documents of New Mexico and the West: diaries, manuscripts, correspondence, transcriptions, printed matter, business records and other papers, mostly relating to NM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

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)

Frank V. Ortiz Collection

 Collection
Identifier: AC 362
Scope and Content The collection consists of Frank Ortiz's personal and diplomatic papers. The bulk of the material deals with his diplomatic and political career . Classified materials had been removed from the Frank V. Ortiz Collection in September 2006 by the U.S. State Department. In 2008 all but 18 documents have been declassified and returned to the Frank V. Ortiz Collection. A review of those remaining documents (either redacted or denied) will be requested in May of 2010. NOTE:...
Dates: 1930s-2005

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

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

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

John A. Clark Papers

 Collection
Identifier: AC 044
Scope and Content Collection consists of 25 journals (1861-1868) kept by John A. Clark, Surveyor of the Territory of New Mexico, a typescript of the journals, and a Confederate Army broadside from 1862. The 25 journals contain 1,943 handwritten diary pages, 48 hand drawn maps, about 50 pages, notes, expenses, lists of distances and miscellaneous sketches. Kitty Shishkin has done the typescript copy of the journals. The journals give detailed daily accounts of the writer's official and personal...
Dates: 1861-1868

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)

Martin Gardesky Collection of Historical Documents,

 Collection
Identifier: 1960-019
Scope and Content Collection consists of original documents, translations, and photostats primarily concerning people and events in New Mexico and Mexico. Documents on New Mexico include a 1681 journal of Antonio de Otermin relating to the Pueblo Revolt of 1680; a photostat of a 1710 royal decree by the Duke of Albuquerque suppressing a bible printed in London; and the report of a 1749 investigation by Governor Tomas Velez de Cachupin regarding French incursions into Taos, New Mexico. English translations...
Dates: 1612-1912

Mauro Montoya Collection

 Collection
Identifier: AC 152
Scope and Content Mauro Montoya Collection documents significant episodes of New Mexico history during the eighteenth, nineteenth and twentieth centuries. The documents are divided into the four main periods: Spanish period, The Mexican period, U.S. Territorial period (incl. U.S. military occupation), New Mexico Statehood period.
Dates: 1709-1949

New Mexico Adjutant General Records,

 Collection
Identifier: 1973-019
Scope and Content As of 1997 collection consists of records of the New Mexico Adjutant General, National Guard, and Office of Military Affairs (1847-1988). Includes administrative correspondence, field reports, general and special orders, ledger books, enlistment and discharge documents, casualty records, photographs, clippings, muster rolls from New Mexico volunteer militias and National Guard (1847-1917), and annual reports for various years between 1875 and 1962. Much of the material concerns the involvement...
Dates: 1847-[ongoing]

New Mexico American Revolution Bicentennial Commission Records,

 Collection
Identifier: 1977-030
Scope and Content Collection consists of records of the New Mexico American Revolution Bicentennial Commission (1969-1977). Includes annual and other reports, administrative correspondence, promotional documents, clippings, audio tapes, and video tapes. Much of the material concerns local projects and events throughout New Mexico, including documents on federal and state funding for these activities.
Dates: 1969-1977

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]

Filtered By

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

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 32
UNM Center for Southwest Research & Special Collections 13
Fray Angélico Chávez History Library 8
 
Subject
New Mexico -- History -- 1848- 50
New Mexico -- Politics and government -- 1848-1950 39
New Mexico -- Officials and employees 26
New Mexico -- Politics and government -- 1951- 24
Reports 23
∨ more
State government records 22
Administrative agencies -- New Mexico 21
Minutes (Records) 18
Annual reports 17
Territorial records 15
Publications 13
Financial records 11
New Mexico -- History -- To 1848 11
Clippings 9
New Mexico -- Politics and government 9
Account books 8
Legal documents 6
Wills 6
Diaries 5
New Mexico -- Politics and government -- To 1848 5
Certificates 4
Elections -- New Mexico 4
New Mexico -- History -- Civil War, 1861-1865 4
New Mexico -- History, Military 4
New Mexico -- Militia 4
Orders (military records) 4
Conveyances 3
Frontier and pioneer life -- New Mexico 3
Governors -- New Mexico 3
Inventories 3
New Mexico -- Description and travel 3
New Mexico -- History -- 1848-1950 3
New Mexico -- Social life and customs 3
Newsletters 3
Photographs 3
Press releases 3
Santa Fe (N.M.) -- History 3
Taos (N.M.) -- History 3
Addresses 2
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Broadsides 2
Budgets 2
Correspondence 2
Courts -- New Mexico 2
Deeds 2
Directories 2
Education --New Mexico 2
Ephemera 2
Executive departments -- New Mexico 2
Family papers 2
Indian agents -- New Mexico -- Correspondence 2
Indians of North America -- Government relations -- Sources 2
Indians of North America -- New Mexico 2
Land titles -- Registration and transfer -- New Mexico 2
Laws 2
Legal files 2
Letterpress copybooks 2
Letters 2
Manuals 2
Map 2
Maxwell Land Grant (N.M. and Colo.) 2
Microfilms 2
Mines and mineral resources -- New Mexico 2
Mines and mineral resources --New Mexico 2
Natural resources--New Mexico 2
Navajo Indians -- Wars 2
Newspapers 2
Political campaigns -- New Mexico 2
Proclamations 2
Public lands --New Mexico 2
Pueblo Indians -- Land tenure 2
Scrapbooks 2
Socorro County (N.M.) -- History 2
Tax records 2
Taxation -- New Mexico 2
Vocational education -- New Mexico 2
Vouchers (sales records) 2
Water rights -- New Mexico 2
World War, 1914-1918 2
World War, 1939-1945 2
Abstracts 1
Agriculture -- New Mexico 1
American Revolution Bicentennial, 1776-1976 -- 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
Argentina -- Politics and government -- 1951- 1
Argentina -- Relations -- United States 1
Arizona -- Social life and customs 1
Arizona--Description and travel 1
Arizona--History -- To 1912 1
Armories --New Mexico 1
Articles 1
Articles of incorporation 1
Attorneys general -- New Mexico 1
∧ less
 
Language
English 49
Undetermined 39
Spanish; Castilian 5
Chinese 1
Japanese 1
 
Names
Otero, Miguel Antonio, 1859-1944 4
Baca, Elfego, 1864-1945 3
Cutting, Bronson M., 1888-1935 3
Prince, L. Bradford (Le Baron Bradford), 1840-1922 3
Fall, Albert B. (Albert Bacon), 1861-1944 2
∨ more
Fray Angélico Chávez History Library 2
Martínez, Antonio José, 1793-1867 2
Meriwether, D. (David), 1800-1893 2
University of New Mexico 2
Alfonsín, Raúl, 1927-2009 1
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1
Anderson, Clinton Presba, 1895-1975 1
Armijo family 1
Armijo, Rafael, b. 1815 1
Atchison, Topeka, and Santa Fe Railway Company 1
Bartlett, Edward L. 1
Billy, the Kid 1
Carson, Kit, 1809-1868 1
Catholic Church. New Mexico 1
Catron, Thomas Benton, 1840-1921 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
Dillon, Richard Charles, 1877-1966 1
Dissette, Mary E. 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Ellison, Samuel, 1817-1889 1
Fergusson, H. B. (Harvey Butler), 1848-1915 1
Fitzpatrick, George, 1904-1983 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
Historical Society of New Mexico 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Minge, Ward Alan 1
New Mexico Magazine 1
New Mexico. Bureau of Immigration 1
New Mexico. Coronado Cuarto Centennial Commission 1
New Mexico. Department of Education 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Ortiz, Frank V., 1926-2005 1
Otero, Miguel Antonio, 1892- 1
Otero-Stinson family 1
Page, Richard Martin, 1898-1975 1
Palace of the Governors (Santa Fe, N.M.) 1
Ritch, W. G. (William Gillet), 1830-1904 1
Sedillo, Antonio A. 1
Stinson, Edward A 1
Stinson, Katherine, 1891-1977 1
Stinson, Majorie C 1
Sánchez, George Isidore, 1906-1972 1
Tingley, Clyde 1
Truman, Harry S., 1884-1972 1
United States. Bureau of Mines 1
Vigil, Donaciano, 1802-1877 1
Wingfield, Edward H. 1
∧ less