Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Dorothy I. Cline Papers

 Collection
Identifier: MSS-717-BC
Abstract The Dorothy Cline Papers contain personal and professional materials related to the life and research of Dorothy Cline. Cline was a professor of Political Science at the University of New Mexico and was actively involved in state and national politics. This collection is important for the study of women within electoral politics and the role of citizens within the public sphere.
Dates: 1915-1990 (bulk 1941-1987)

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

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

Harvey Butler Fergusson Correspondence

 Collection
Identifier: MSS-40-SC
Scope and Content This collection contains 57 typewritten letters sent by Fergusson, dated March 18, 1910-November 10, 1911. Primarily, the letters relate to the New Mexico Constitutional Convention of 1910. They are addressed to Felix Martinez, James D. Whelan, E.C. de Baca, J.G. Fitch, M.W. McCoy and others. Also in the collection is a list of names for statehood proceedings in the Senate committee, a paper containing excerpts about Fergusson from Lincoln County newspapers, 1883-1884, and some miscellaneous...
Dates: 1910-1911

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]

Filtered By

  • Subject: New Mexico -- Politics and government X
  • Subject: Constitutional history -- New Mexico X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 3
UNM Center for Southwest Research & Special Collections 2
 
Subject
Constitutional history -- New Mexico 3
New Mexico -- Politics and government -- 1848-1950 3
New Mexico -- Politics and government -- 1951- 3
Addresses 2
Constitutional conventions -- New Mexico 2
∨ more
Elections -- New Mexico 2
New Mexico -- Officials and employees 2
State government records 2
Account books 1
Administrative agencies -- New Mexico 1
Ambassadors -- United States 1
Annual reports 1
Anton Chico Land Grant (N.M.) 1
Apportionment (Election law) -- New Mexico 1
Articles of incorporation 1
Ballot --New Mexico 1
Bills, Legislative 1
Bonds (legal records) 1
Campaign funds --New Mexico 1
Clippings 1
Constitutional History -- New Mexico 1
Constitutional Law -- New Mexico 1
Constitutional conventions --New Mexico 1
Constitutional history --New Mexico 1
Constitutional law -- New Mexico 1
Constitutional law --New Mexico 1
Copyright --New Mexico 1
Corporations --New Mexico 1
Diaries 1
Governors -- New Mexico 1
Interstate agreements --New Mexico 1
Judges -- New Mexico 1
Las Vegas Land Grant (N.M.) 1
Laws 1
Los Trijos Land Grant (N.M.) 1
Maxwell Land Grant (N.M. and Colo.) 1
Mexico -- History -- Revolution, 1910-1920 1
Mora Land Grant (N.M.) 1
New Deal, 1933-1939 1
New Mexico -- History -- 1848- 1
New Mexico -- Maps 1
New Mexico -- Politics and government -- 20th century 1
New Mexico -- Social life and customs 1
New Mexico --Boundaries 1
New Mexico. Constitution -- History 1
New Mexico. Governor (1967-1970 : Cargo) 1
Notarial documents 1
Pablo Melendres Land Grant (N.M.) 1
Pablo Montoya Land Grant (N.M.) 1
Pardon -- New Mexico 1
Photographs 1
Proclamations 1
Public Housing -- United States -- Management 1
Recreation -- Management -- Planning 1
Reports 1
Scrapbooks 1
Secretaries of State (State governments) --New Mexico 1
Statehood (American politics) 1
Territorial records 1
Trademarks --New Mexico 1
United States -- Foreign Economic Relations 1
Vietnamese Conflict, 1961-1975 -- Veterans -- New Mexico 1
Women in politics -- New Mexico 1
Women in politics -- United States -- History 1
World War, 1939-1945 1
∧ less
 
Language
Undetermined 3
 
Names
Alianza Federal de las Mercedes 1
Anderson, Clinton Presba, 1895-1975 1
Cline, Dorothy I. 1
Fergusson, H. B. (Harvey Butler), 1848-1915 1
Montoya, Joseph Manuel, 1915-1978 1