Skip to main content Skip to search results

Showing Collections: 1 - 25 of 26

Elisha V. and Boaz W. Long Papers,

 Collection
Identifier: 1972-003
Scope and Content Collection consists of Elisha V. and Boaz W. Long's personal, legal, and dipolmatic correspondence; legal and business records; manuscripts and reports; clippings; and family papers. A large portion of the collection consists of: the legal papers of Elisha V. Long during his tenure as district attorney for several New Mexico counties (1896-1899), as the Chief Justice of the New Mexico Territorial Supreme Court (1885- 1890), and as a private attorney; and the official papers of Boaz W. Long...
Dates: 1857-1970

Frank Springer Collection

 Collection
Identifier: AC 215
Scope and Content Documents contain: originals and copies of legislation to create the war memorial and its administrative branch, the Board of Historical Services, and to appropriate funds to build a new arsenal and armory. Addresses and a paper concerning World War I, that were delivered at various commencements, dedications, and memorials, are included (1917- 1919). Clippings from primarily New Mexico newspapers discuss Springer's activities as lawyer for the Maxwell Land Grant Company; Theodore Roosevelt and...
Dates: 1899-1924

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 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 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 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 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 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 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

Governor Octaviano A. Larrazolo Papers,

 Collection
Identifier: 1959-097
Scope and Content Collection consists of official papers of Governor Larrazolo. Correspondence consists of letters sent and received (1918-1920). Oaths consist of Larrazolo's oath of office and speeches contain his official addresses. Legislative papers include special session correspondence and the bills of the 4th State Legislature. Reports are from various state agencies. Special reports and investigations include documentation concerning wildlife conservation, public lands, the Socorro County Public Schools,...
Dates: 1918-1920

Governor Richard C. Dillon Papers,

 Collection
Identifier: 1959-101
Scope and Content Collection consists of official papers of Governor Dillon. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as education, hospitals, conservation of natural resources, and highways, as well as materials relating to investigations of A.R. Manby's death, and the conduct of San Miguel County officials, including Francisco Quintana. Also within the collection are materials concerning the Colorado River Commission, Historical Society of New...
Dates: 1927-1930

Governor Robert B. Mitchell Papers,

 Collection
Identifier: 1959-081
Scope and Content Collection consists of official papers of Governor Mitchell. Correspondence consists of letters received (one item) and letters sent. Penal papers consist of a request for extradition.
Dates: 1866-1869

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 C. McDonald Papers,

 Collection
Identifier: 1959-094
Scope and Content Collection consists of official and personal papers of Governor McDonald. The bulk of the collection consists of McDonalds official papers (1912-1916). Legislative papers contain vetoes, messages, and documentation of the Governors Contingent Fund. Petitions involve the use of convict labor, construction of a dike on the Rio Grande, a right-of-way for the El Paso and Southwestern Railroad, and conditions at the Sugarite Mining Camp in Colfax County. Reports are from various state agencies and...
Dates: 1880-1968 (bulk, 1912-1916)

Harrison H. Schmitt Papers

 Collection
Identifier: MSS-370-BC
Abstract The collection documents Harrison H. Schmitt’s career as NASA astronaut in the Apollo Program and as United States Senator from New Mexico (1976-1982). Correspondence, reports, maps, photographs, research files, press releases, speeches, and photographs comprise the bulk of the collection.
Dates: 1937-1986; Majority of material found in 1964-1982

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

Jeff Bingaman Senatorial papers

 Collection
Identifier: MSS-906-BC
Abstract The collection contains administrative files, campaign documents, special projects files, photographs, press and media files, scheduling documents, speeches and statements, oral histories, correspondence, legislative research files, and state office files generated in association with Jeff Bingaman’s 30 year tenure as U. S. Senator from New Mexico.
Dates: circa 1982-2012

Filtered By

  • Subject: New Mexico -- Politics and government X
  • Subject: Addresses X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 22
Fray Angélico Chávez History Library 2
UNM Center for Southwest Research & Special Collections 2
 
Subject
Addresses 25
New Mexico -- Officials and employees 21
New Mexico -- Politics and government -- 1848-1950 20
Annual reports 19
Administrative agencies -- New Mexico 18
∨ more
Proclamations 18
Extradition -- New Mexico 17
State government records 16
Governors -- New Mexico 8
Pardon -- New Mexico 8
Governors --New Mexico 7
Water resources development -- New Mexico 7
New Mexico -- Politics and government -- 1951- 6
Territorial records 6
Navajo Indian Reservation 5
Pardon --New Mexico 5
Conservation of natural resources -- New Mexico 4
Governors--New Mexico 4
Pardon--New Mexico 4
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Photographs 3
Public lands -- New Mexico 3
Anapra (N.M.) 2
Clippings 2
Family papers 2
Labor -- New Mexico 2
Labor--New Mexico 2
Letters 2
Maxwell Land Grant (N.M. and Colo.) 2
Mines and mineral resources -- New Mexico 2
Mines and mineral resources--New Mexico 2
Natural resources--New Mexico 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Deal, 1933-1939--New Mexico 2
New Mexico -- Economic conditions 2
New Mexico -- History -- 1848- 2
New Mexico -- Social life and customs 2
Petitions 2
Public lands--New Mexico 2
Reports 2
Rio Grande -- Water rights 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
Water rights -- New Mexico 2
White Sands National Park (N.M.) 2
World War, 1914-1918 2
Abortion -- Laws and legislation -- New Mexico 1
Account books 1
Administrative agencies -- New Mexico -- Reorganization 1
Agricultural pests -- New Mexico 1
Ambassadors -- United States 1
Anton Chico Land Grant (N.M.) 1
Apportionment (Election law) -- New Mexico 1
Astronauts -- United States 1
Boxing matches--New Mexico--East Las Vegas 1
Circulars 1
Civil defense --New Mexico 1
Coal miners -- New Mexico -- Madrid 1
Columbus (N.M.) -- History -- Proclamations 1
Constitutional History -- New Mexico 1
Constitutional Law -- New Mexico 1
Constitutional history -- New Mexico 1
Constitutional law -- New Mexico 1
Convict labor--New Mexico--Raton 1
Crinoidea, Fossil 1
Debt --New Mexico 1
Diaries 1
Droughts -- New Mexico 1
Education -- New Mexico 1
Elk Mountain (N.M.) 1
Ephemera 1
Epidemics --New Mexico--History 1
Equal rights amendments -- United States 1
Eulogies 1
Executive departments -- New Mexico -- Reorganization 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
Governors -- New Mexico. 1
Homestead law -- New Mexico 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 1
Labor disputes --New Mexico--Gallup 1
Land grants--New Mexico 1
Land tenure --New Mexico 1
Las Vegas Land Grant (N.M.) 1
Lawyers -- New Mexico -- Santa Fe 1
Legislators -- New Mexico -- Archives 1
Legislators -- United States – Archives 1
Legislators -- United States – Records and correspondence 1
Letterpress copybooks 1
Los Trijos Land Grant (N.M.) 1
Map 1
Mexico -- History -- Revolution, 1910-1920 1
∧ less
 
Language
Undetermined 24
 
Names
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
Cutting, Bronson M., 1888-1935 4
Anderson, Clinton Presba, 1895-1975 3
Hatch, Carl Atwood, 1889-1963 3