Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

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 The series breakdown is as follows: I. Historical documents of New Mexico and the West: diaries, manuscripts, correspondence, transcriptions, printed matter, business records and other papers, mostly relating to NM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

Clinton P. Anderson Photographs

 Collection
Identifier: PICT-000-020
Abstract Photographs related to Senator Anderson's political career. Also contains some 19th century New Mexican scenes and portraits collected by Anderson.
Dates: Majority of material found within 1946-1975; 1848-1975

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

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 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 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 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

Filtered By

  • Subject: New Mexico -- Politics and government X
  • Names: Anderson, Clinton Presba, 1895-1975 X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 4
UNM Center for Southwest Research & Special Collections 3
 
Subject
Administrative agencies -- New Mexico 4
Annual reports 4
New Mexico -- Officials and employees 4
Proclamations 4
State government records 4
∨ more
Addresses 3
Extradition -- New Mexico 3
Governors -- New Mexico 3
New Mexico -- Politics and government -- 1951- 3
Pardon -- New Mexico 3
Anapra (N.M.) 2
New Mexico -- Politics and government -- 1848-1950 2
Ranch life -- New Mexico 2
Water resources development -- New Mexico 2
Apportionment (Election law) -- New Mexico 1
Bell Ranch (N.M.) 1
Business records -- New Mexico 1
Cattle -- Breeding 1
Cattle trade -- New Mexico -- History 1
Civil defense --New Mexico 1
Conservation of natural resources -- New Mexico 1
Constitutional history -- New Mexico 1
Constitutional law -- New Mexico 1
Education -- New Mexico 1
Elections -- New Mexico 1
Employees -- New Mexico -- Bell Ranch 1
Four Corners Region 1
Fowling -- New Mexico -- Bell Ranch 1
Governors --New Mexico 1
Hunting -- New Mexico -- Bell Ranch 1
Japanese Americans -- Evacuation and relocation, 1942-1945 1
Labor -- New Mexico 1
Land tenure --New Mexico 1
Los Alamos (N.M.) -- Photographs 1
Maxwell Land Grant (N.M. and Colo.) 1
Military bases -- New Mexico 1
Mormon Battalion Monument (New Mexico) 1
Mural painting and decoration 1
Navajo Indian Reservation 1
Navajo Indians -- Photographs 1
New Deal, 1933-1939 -- New Mexico -- History 1
New Mexico -- History -- 1848- 1
New Mexico -- Politics and government 1
New Mexico -- Politics and government -- 20th century -- Photographs 1
New Mexico. Governor (1967-1970 : Cargo) 1
Nuclear energy -- Photographs 1
Pardon --New Mexico 1
Photographs 1
Political campaigns -- New Mexico 1
Politicians -- New Mexico -- 1870-1979 -- Pictorial works 1
Politicians -- United States -- 20th century -- Photographs 1
Portrait photographs 1
Ports of entry --New Mexico--Anapra--Planning 1
Rain and rainfall -- New Mexico -- Bell Ranch 1
Rain-making -- New Mexico 1
Ranchers -- New Mexico 1
Reconstruction (1939-1951) -- United States 1
Rio Grande -- Water rights 1
Rural electrification -- New Mexico 1
San Miguel County (N.M.) -- History 1
Sangre de Cristo Land Grant (N.M.) 1
United States -- History -- 1945- 1
United States -- Politics and government -- 1945- 1
United States -- Relations -- Mexico -- Photographs 1
Very large array telescopes --New Mexico 1
Vietnamese Conflict, 1961-1975 1
Vietnamese Conflict, 1961-1975 -- Veterans -- New Mexico 1
Voting machines -- New Mexico 1
Washington Cathedral 1
Water resources development -- Colorado 1
Water rights -- New Mexico 1
Water rights -- Texas 1
World War, 1939-1945 -- Economic aspects -- United States 1
∧ less
 
Language
Undetermined 4
 
Names
Montoya, Joseph Manuel, 1915-1978 4
Alianza Federal de las Mercedes 2
Chavez, Dennis, 1888-1962 2
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2