Skip to main content Skip to search results

Showing Collections: 1 - 25 of 40

Governor Abraham Rencher Papers,

 Collection
Identifier: 1959-079
Scope and Content Collection consists of official papers of Governor Rencher: documents concerning the supplying of New Mexican militia companies during Rencher's administration. These items are the only extant records in official custody.
Dates: 1858-1861

Governor Andrew W. Hockenhull Papers,

 Collection
Identifier: 1959-103
Scope and Content Collection consists of official papers of Governor Hockenhull. 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, as well as materials relating to the Rio Grande Compact Commission, the Canadian River Commission, the Gallup Coal Strike of 1933, and extension of the Navajo Reservation. Also within the collection are many special reports from various New Deal programs in...
Dates: 1933-1934

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 Arthur T. Hannett Papers,

 Collection
Identifier: 1959-100
Scope and Content Collection consists of official papers of Governor Hannett. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as mining, railroads, and natural resource conservation. Most of the conservation materials relate to reclamation projects involving the Canadian, Cimarron, San Juan, Colorado, Rio Grande, Gila, and Pecos rivers. Also within the collection are materials concerning the impeachment of Judge Reed Holloman; the removal of George...
Dates: 1925-1927, bulk 1925-1926

Governor Bruce King Papers, 1st Term,

 Collection
Identifier: 1972-009
Scope and Content Collection consists of official and personal papers of Governor King's first term. Includes legislative, judicial, federal and penal papers, as well as correspondence, reports and other materials from a variety of state agencies and private organizations. Some of the materials involve issues such as the very large array telescope; Space Shuttle Program; Waste Isolation Pilot Plant; Vietnam War; a port of entry at Anapra, New Mexico; and the activities of Reies Tijerina. Collection also includes...
Dates: 1971-1974

Governor Charles Bent Papers,

 Collection
Identifier: 1959-070
Scope and Content Collection consists of official papers of Governor Bent. Includes letters sent and received, one proclamation, and other documents.

Most materials in Spanish.
Dates: 1846-1847

Governor Clyde K. Tingley Papers,

 Collection
Identifier: 1959-104
Scope and Content Collection consists of official papers of Governor Tingley. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor and natural resource conservation, as well as materials relating to New Mexico land grants, extension of the Navajo Reservation, and the celebration of the 400th anniversary of Coronado's arrival in New Mexico. Also within the collection are many special reports from various New Deal programs in New Mexico, and...
Dates: 1935-1938

Governor David F. Cargo Papers,

 Collection
Identifier: 1969-001
Scope and Content Collection consists of official papers of Governor Cargo. Includes proclamations; appointments; executive orders; executive budgets; address to legislature and files relating to legislative issues such as education; judicial reports and reports of elected officials; reports of administrative agencies, boards and commissions; reports of state institutions and records of the Four Corners Regional Commission and other regional commissions. Federal records include correspondence with and news clips...
Dates: 1967-1970

Governor David Meriwether Papers,

 Collection
Identifier: 1959-078
Scope and Content Collection consists of official papers of Governor Meriwether. Includes three letters received and one proclamation by Meriwether, and the papers of William Messervy and William Watts Hart Davis, both of whom were acting Governors in periods when Meriwether was out of the state. Messervy's papers consist of one proclamation and one letter received, both from 1854. Davis's papers include official letters received and one personal account book.

Some materials in Spanish.
Dates: 1853-1857

Governor Donaciano Vigil Papers,

 Collection
Identifier: 1959-071
Scope and Content Collection consists of the official papers of Governor Vigil. Includes proclamations and letters sent and received. Most of the letters received are from the following Prefects of New Mexico counties: Francisco Sarranco (Bernalillo), Francisco Sandoval (Santa Ana), Manuel Antonio Baca (San Miguel), Salvador Lucero (Rio Arriba), and Vicente Martinez (Taos).

In Spanish.

Partial finding aid.
Dates: 1847-1848

Governor Edmund Ross Papers,

 Collection
Identifier: 1959-087
Scope and Content Collection consists of official and personal papers of Governor Ross. Includes letters sent and received, a letterpress book, appointments, proclamations and circulars, legislative papers, reports to the Governor, reports from the Governor to the U.S. Secretary of the Interior, expense reports, and penal papers. Materials relating to public lands in New Mexico, taxation of Pueblo Indian lands, conflicts between cattle and sheep interests in Rio Arriba County, construction of a new state...
Dates: 1885-1889

Governor Ezequiel C de Baca Papers,

 Collection
Identifier: 1959-095
Scope and Content Collection consists of official and personal papers of Governor C De Baca. Official papers date from 1916-1917 and consist of letters sent and received, his oath of office, resignations, speeches, and a message to the legislature. Private papers date from 1906-1932 and consist of letters sent and received by C De Baca, as well as letters and telegrams received on this death in 1917 and his wife Margarita's death in 1932.
Dates: 1906-1932 (1916-1917)

Governor George Curry Papers,

 Collection
Identifier: 1959-092
Scope and Content Collection consists of official papers of Governor Curry. Includes letters sent and received, appointments, resignations and removals, proclamations, letterpress books, reports, and penal papers. Some materials relate to Curry's unsuccessful attempt to secure the return of Spanish archives of New Mexico that were transferred to the Library of Congress in 1903. Collection also includes official correspondence of J.W. Raynolds, who served as Interim Governor from April to August 1907, the period...
Dates: 1907-1910

Governor Henry Connelly Papers,

 Collection
Identifier: 1959-080
Scope and Content Collection consists of official papers of Governor Connelly. Includes letters sent and received, proclamations, one death warrant, and an 1866 message to the Legislative Assembly from William F.M. Arny, who served as Interim Governor from December 1866 to March 1867 while Governor Mitchell, who succeeded Connelly, was in Washington D.C.
Dates: 1861-1866

Governor Herbert J. Hagerman Papers,

 Collection
Identifier: 1959-091
Scope and Content Collection consists of official papers of Governor Hagerman. Includes letters sent and received, appointments, resignations and removals, a letterpress book, proclamations, reports, and penal papers. Some of the materials relate to issues such as public lands, the Las Vegas Reclamation Project, and the El Paso and Southwestern Railroad. Also within the collection are materials concerning charges against Quay County District Attorney M.C. Mechem and Socorro County District Attorney Elfego Baca,...
Dates: 1906-1907

Governor Jack M. Campbell Papers,

 Collection
Identifier: 1959-242
Scope and Content Collection consists of official and personal papers of Governor Campbell. The bulk of the collection consists of Campbell's official papers (1963-1966). Legislative papers include executive budgets, House and Senate bills, proclamations, correspondence with the U.S. congressional delegation from New Mexico, and various other documents. Federal papers consist of documents concerning federal agencies. Convention and conference materials pertain to various issues. Special issues involve the voting...
Dates: 1936-1967 (bulk: 1963-1966)

Governor James F. Hinkle Papers,

 Collection
Identifier: 1959-099
Scope and Content Collection consists of official papers of Governor Hinkle. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as natural resource conservation, extension of the Navajo reservation, and Indian land rights. Most of the conservation materials relate to reclamation projects involving the Canadian, Rio Grande, Pecos, Colorado, and La Plata rivers. Also within the collection is correspondence with New Mexico's congressional delegation,...
Dates: 1917-1924 (bulk 1923-1924)

Governor James S. Calhoun Papers,

 Collection
Identifier: 1959-075
Scope and Content Collection consists of official papers of Governor Calhoun. Includes letters sent and received, two proclamations by Calhoun, and one proclamation by Col. Edwin V. Sumner, who was in charge of the executive office from May to September 1852, the period between Governor Calhoun's departure and Governor Lane's arrival in New Mexico.

Some materials in Spanish.
Dates: 1851-1852

Governor Jerry Apodaca Papers,

 Collection
Identifier: 1976-030
Scope and Content Collection consists of official papers of Governor Apodaca. Executive papers include correspondence, proclamations, and appointments. Legislative papers include bills, veto messages and various other documents. State agencies, boards, committees, and institutions include materials from the Governors' Service Centers. Papers of state government contain materials from the National Governors' Conference. Special reports and issues pertain to drought, several state water projects and sewers, the...
Dates: 1975-1978

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 John Munroe Papers,

 Collection
Identifier: 1959-074
Scope and Content Collection consists of official papers of Governor Munroe: one proclamation announcing a constitutional convention in New Mexico. This item is the only extant record in official custody.

In Spanish.
Dates: 1850

Governor Lionel A. Sheldon Papers,

 Collection
Identifier: 1959-086
Scope and Content Collection consists of official papers of Governor Sheldon. Includes letters sent and received, appointments, reports, proclamations, and penal papers. Some reports and letters concern the construction of the territorial penitentiary in 1884. There is also an 1884 report from the Governor to the U.S. Secretary of the Interior.
Dates: 1881-1885

Governor Merritt C. Mechem Papers,

 Collection
Identifier: 1959-098
Scope and Content Collection consists of official papers of Governor Mechem. Correspondence concerns a variety of subjects, including conveyances of federal public lands, the fence controversy at Tesuque Pueblo, the possible creation of a national park on the Mescalero Indian Reservation, and Japanese immigration. Proclamations involve quarantines in response to several types of weevils. Special reports and investigations include the failure of the Santa Fe Bank, discrimination against Spanish-Americans at the...
Dates: 1908-1925 ( bulk 1921-1922)

Governor Miguel A. Otero Papers,

 Collection
Identifier: 1959-090
Scope and Content Collection consists of the official papers of Governor Otero. Correspondence includes several letterbooks of communications (1899- 1906). Messages to the New Mexico Legislative Assembly include the biannual reports of officials, agencies, boards, commissions, and institutions to the governor. Two of Otero's legislative messages have been published (1899, 1901). Special issues and investigations include documentation on the Thurston bill concerning territorial debt, the investigation of the...
Dates: 1897-1906

Filtered By

  • Subject: New Mexico -- Officials and employees X
  • Subject: Governors --New Mexico X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 36
Fray Angélico Chávez History Library 3
UNM Center for Southwest Research & Special Collections 1
 
Subject
Proclamations 33
New Mexico -- Politics and government -- 1848-1950 29
Administrative agencies -- New Mexico 23
Annual reports 23
Extradition -- New Mexico 22
∨ more
Addresses 21
Governors --New Mexico 20
Territorial records 17
State government records 16
Governors -- New Mexico 11
Pardon --New Mexico 10
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Governors--New Mexico 5
Navajo Indian Reservation 5
Conservation of natural resources -- New Mexico 4
Letterpress copybooks 4
New Mexico -- Politics and government -- 1951- 4
New Mexico -- Politics and government -- To 1848 4
Pardon--New Mexico 4
Anapra (N.M.) 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Public lands -- New Mexico 3
Reports 3
Water rights -- New Mexico 3
Clippings 2
Governors --New Mexico. 2
Homestead law -- New Mexico 2
Labor -- New Mexico 2
Labor--New Mexico 2
Mines and mineral resources -- New Mexico 2
Mines and mineral resources--New Mexico 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Deal, 1933-1939--New Mexico 2
New Mexico -- Economic conditions 2
Petitions 2
Public lands --New Mexico 2
Public lands--New Mexico 2
Rio Grande -- Water rights 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
White Sands National Park (N.M.) 2
Abortion -- Laws and legislation -- New Mexico 1
Account books 1
Administrative agencies -- New Mexico -- Reorganization 1
Agricultural pests -- New Mexico 1
Apportionment (Election law) -- New Mexico 1
Archives --New Mexico 1
Banks and banking -- Pictorial Works 1
Boxing matches--New Mexico--East Las Vegas 1
Business cards 1
Business enterprises -- New Mexico 1
Certificates 1
Circulars 1
Civil defense --New Mexico 1
Coal miners -- New Mexico -- Madrid 1
Columbus (N.M.) -- History -- Proclamations 1
Constitutional conventions --New Mexico 1
Constitutional history -- New Mexico 1
Constitutional law -- New Mexico 1
Convict labor--New Mexico--Raton 1
County government -- Pictorial Works 1
Debt --New Mexico 1
Droughts -- New Mexico 1
Education -- New Mexico 1
Elk Mountain (N.M.) 1
Epidemics --New Mexico--History 1
Equal rights amendments -- United States 1
Executive departments -- New Mexico -- Reorganization 1
Family papers 1
Floods -- New Mexico -- Dona Ana County 1
Floods -- New Mexico -- Lemitar 1
Foot-and-mouth disease--New Mexico 1
Fort Marcy (N.M.) -- History 1
Four Corners Region 1
Genealogy 1
Governors -- New Mexico -- Pictorial Works 1
Governors -- New Mexico. 1
Hispanic Americans -- Politics and government -- 20th century 1
Hospitals -- New Mexico 1
Indian land transfers -- New Mexico 1
Influenza --New Mexico--Rio Arriba county 1
Japanese Americans -- Evacuation and relocation, 1942-1945 1
Japanese Americans -- Legal status, laws, etc. 1
Judges -- New Mexico -- Pictorial Works 1
Kearny Expedition, 1845 1
Labor disputes --New Mexico--Gallup 1
Land grants--New Mexico 1
Land tenure --New Mexico 1
Lawyers -- New Mexico -- Pictorial Works 1
Legislators -- United States 1
Mayors -- New Mexico -- Pictorial Works 1
Mexican War, 1846-1848 --New Mexico 1
Mexicans --New Mexico--History 1
Military bases -- New Mexico 1
Mine accidents -- New Mexico -- Dawson 1
Mine accidents --New Mexico 1
Mine explosions --New Mexico--Lumberton 1
Mormon Battalion Monument (New Mexico) 1
∧ less
 
Language
Undetermined 39
English 38
Spanish; Castilian 2
 
Names
Cutting, Bronson M., 1888-1935 5
Anderson, Clinton Presba, 1895-1975 4
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
Fall, Albert B. (Albert Bacon), 1861-1944 3
∨ more
Hatch, Carl Atwood, 1889-1963 3
Montoya, Joseph Manuel, 1915-1978 3
Alianza Federal de las Mercedes 2
Bratton, Sam Gilbert, 1888-1963 2
Dillon, Richard Charles, 1877-1966 2
El Paso and Southwestern Railroad Company 2
Historical Society of New Mexico 2
Jones, Andrieus Aristieus, 1862-1927 2
Otero, Miguel Antonio, 1859-1944 2
United States. Pueblo Lands Board 2
Waste Isolation Pilot Plant (N.M.) 2
American Protective League 1
American Red Cross 1
Apodaca, Jerry, 1934- 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Baca, Elfego, 1864-1945 1
Bent, Charles, 1799-1847 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Curry, George, 1861-1947 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Domenici, Pete 1
Fountain, Albert Jennings, 1838-1896 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
Martinez, Vicente 1
Martínez, Antonio José, 1793-1867 1
Mechem, E. L. (Edwin Leard), 1912-2002 1
Messervy, William S. 1
New Mexico Military Institute 1
New Mexico. Governor (1846-1847 : Bent) 1
New Mexico. Governor (1851-1852 : Calhoun) 1
New Mexico. Governor (1861-1866 : Connelly) 1
New Mexico. Governor (1866-1869 : Mitchell) 1
New Mexico. Governor (1875-1878 : Axtell) 1
New Mexico. Governor (1881-1885 : Sheldon) 1
New Mexico. Governor (1907-1911 : Curry) 1
New Mexico. Governor (1927-1930 : Dillon) 1
New Mexico. Governor (1939-1942 : Miles) 1
New Mexico. Governor (1971-1974 : King) 1
New Mexico. Governor (1975-1978 : Apodaca) 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Palace of the Governors (Santa Fe, N.M.) 1
Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
Ristelhueber Studio 1
Roosevelt, Theodore, 1858-1919 1
Tijerina, Reies 1
Tingley, Clyde 1
United States. Work Projects Administration 1
Vigil, Donaciano, 1802-1877 1
Western Interstate Commission for Higher Education 1
∧ less