Skip to main content Skip to search results

Showing Collections: 126 - 150 of 207

Joseph M Montoya Pictorial Collection

 Collection
Identifier: PICT-000-386
Abstract The Joseph M. Montoya Pictorial Collection preserves a set of filmed activities of Senator Montoya's political career.
Dates: 1960s - 1970s

Joseph R. Skeen Papers,

 Collection
Identifier: MSS 2003-01
Abstract The collection consists of the congressional papers of U.S. Congressman Joseph R. Skeen (R-NM, 1981-2003). Having completed eleven terms, Congressman Skeen became the longest serving U.S. House of Representatives member for New Mexico to date. His legislative service to the state was founded on strong beliefs in states' rights, protecting private property rights, and supporting initiatives that affected small landowners and ranchers throughout the state. Further, he provided legislative...
Dates: 1972-2003 (bulk 1981-2002)

Juan Martinez de Montoya Collection

 Collection
Identifier: AC 143
Scope and Content A bound collection of sixty-one pages of letters and testimony concerning New Mexico and dating from circa 1785 until 1835. The documents were gathered in Spain as the result of two petitions (one in 1785, one in 1835) by Martinez de Montoya's descendants to inherit the noble rights received by him in 1606. This collection's transcripts of documents are especially important because they are notarized by Spanish officials as accurate and suggest an earlier date for the founding of Santa Fe than...
Dates: 1785-1835

Judge David Chavez Jr. Papers

 Collection
Identifier: AC 041-P
Scope and Content Collection consists of the papers of David Chavez Jr., 1890-1960. Included are: political correspondence, 1926-1955; land records for land in Santa Fe, New Mexico owned by Benjamin M. Read and his heirs, 1890-1931; and a copy of a final decree, heard in Santa Fe, New Mexico, concerning the ownership of a parcel of land on Cerrillos Road, 1960. Political correspondence pertains to various subjects including an allegation of bribery brought against Bronson M. Cutting. Land records for the Read...
Dates: 1890-1960

Kenneth M. Kamerman Papers

 Collection
Identifier: MSS-825-BC
Abstract Ken Kamerman was the State Senator from the 20th District of New Mexico from 1987 to 1992. A local business administrator heavily involved in civic affairs and Republic Party politics, Senator Kamerman was a principled legislator who advocated against excessive taxation. The collection consists of legislation, memoranda, correspondence, press clippings, and business papers derived from Kamerman’s legislative and professional life.
Dates: 1956-1997; Majority of material found within 1989-1992

L. Bradford Prince Papers

 Collection
Identifier: AC 185
Scope and Content Collection consists of the private papers of L. Bradford Prince, 1862-1910.
Dates: 1862-1910

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

La Jicarita Papers

 Collection
Identifier: MSS-1107-BC
Abstract The collection focuses on environmental and social justice issues in Northern New Mexico.
Dates: 1990-2019

League of Women Voters of New Mexico Records

 Collection
Identifier: MSS-471-BC
Abstract The League of Women Voters of New Mexico Records, 1920-2004 contain administrative documents such as minutes, correspondence, budgets, league histories and convention information. The collection also includes scrapbooks (1947-1987), programs and studies, as well as information on the local leagues.
Dates: 1920-2004, 2011-2013

Margaret Prince Papers

 Collection
Identifier: MSS-751-BC
Abstract The administrative records of the United Nations Association of the United States of America, Albuquerque Chapter, comprise the core of Margaret Prince's Papers. The collection also documents Prince's involvement of the League of Women Voters and the League of Women Voters' involvement with water issues. The collection also contains material relating to New Mexico Democratic Party politics, anti-Vietnam War activities, and New Mexico soil and water conservation districts.
Dates: 1961-2005; Majority of material found within 1966-1994

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

Mexican Period New Mexico Documents

 Collection
Identifier: AC 318-p
Scope and Content Collection consists of six New Mexico documents from the Mexican period: circular from the Secretary of State signed by Jose Pablo Gallegos; roster of persons elected to the General National Congress signed by Juan Bautista Vigil; letter of reprimand signed by Jose Gonzalez; letter signed by Jose Gonzales (Revolutionary Governor); letter from Jose Miguel Sanchez to New New Mexico Governor, Donaciano Vigil; a decree from the President of the United States of America to Mexico with provisions of...
Dates: 1827-1848

Miguel Antonio Otero Papers

 Collection
Identifier: MSS-21-BC
Scope and Content The collection is divided into eight series: I. Correspondence, 1890-1938; II. Governors papers, 1897-1905; III. Writings, 1897-1936; IV. Clippings/Scrapbooks; V. Business and political papers. VI. Memorabilia. VII. Miscellaneous. VIII. Oversize. The correspondence series contains business, political, and personal letters including correspondence with Bronson Cutting and with Otero's son, Miguel A. Otero III. Some of the correspondence is in Spanish. The governor's papers include files on bills...
Dates: 1819-1938 (bulk 1890-1938)

Miscellaneous Political Advertisements Collection

 Collection
Identifier: AC 510-p
Scope and Content Collection contains political advertisement pieces from 1896 to 1995
Dates: 1896 - 1995

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]

New Mexico Capitol Buildings Improvement Commission Records,

 Collection
Identifier: 1972-004
Scope and Content Collection consists of records of the New Mexico Capitol Buildings Improvement Commission and other territorial and state agencies charged with the duties of construction, maintenance, improvement, and supervision of territorial and state government buildings and lands, particularly those located in the state capital of Santa Fe (1853-1968). Includes records of the New Mexico Public Buildings Commission (1853-1873); Capitol Rebuilding Commission (1892-1901); Capitol Custodian Committee...
Dates: 1853-1968

New Mexico Constitution Collection

 Collection
Identifier: MSS-171-BC
Abstract The New Mexico Constitution Collection consists of published New Mexico Constitutions. Included are Spanish copies of the 1850 and 1889 Territorial Constitutions, documents pertaining to the drafting of the 1910 Constitution, and several copies of the 1910 Constitution itself. The 1910 document formed the basis for New Mexico Statehood in 1912.
Dates: 1886-1969

New Mexico Constitution Collection

 Collection
Identifier: AC 160
Scope and Content Collection consists of constitutional material pertaining to New Mexico's attempts to gain statehood.
Dates: 1889-1912

New Mexico Department of Corrections Records,

 Collection
Identifier: 1970-006
Scope and Content As of 1997 collection consists of the records of the New Mexico Penitentiary, the Corrections Department, and its predecessors (1884-1990). Some penitentiary records pertain to county and federal inmates. Include are registers of prisoners, visitors, and parolees; annual reports; correspondence; case files; conduct records; medical records; account books; and intake records that usually include an image of the inmate. Intake records are files by inmate number. Includes annual and other reports,...
Dates: 1884-[on-going]

New Mexico Department of Education Records,

 Collection
Identifier: 1970-004
Scope and Content As of 1997 collection consists of records of the New Mexico Department of Education, State Board of Education, State Superintendent of Public Instruction, and their predecessors the Territorial Board of Education, Territorial Superintendent of Schools,and Superintendent of Public Instruction (1847-1988).Includes annual and other reports, minutes, administrative correspondence, directories, certificates, legal documents, laws, rules, one scrapbook of clippings (1905-1908), and one letterpress...
Dates: 1847-[ongoing]

Filtered By

  • Subject: New Mexico -- Politics and government X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 84
UNM Center for Southwest Research & Special Collections 75
Fray Angélico Chávez History Library 39
New Mexico State University Library Archives and Special Collections 4
UNM School of Law Library 2
∨ more  
Subject
New Mexico -- Politics and government -- 1848-1950 120
New Mexico -- Officials and employees 71
New Mexico -- Politics and government -- 1951- 51
New Mexico -- History -- 1848- 50
Administrative agencies -- New Mexico 49
∨ more
Annual reports 44
State government records 42
Territorial records 36
Proclamations 35
Reports 31
Clippings 27
Extradition -- New Mexico 27
New Mexico -- Politics and government 27
Addresses 25
Governors --New Mexico 24
Photographs 24
Governors -- New Mexico 22
Minutes (Records) 21
New Mexico -- History -- To 1848 16
New Mexico -- Politics and government -- 20th century 16
Publications 15
Scrapbooks 14
Financial records 13
Letters 13
Pardon --New Mexico 12
Account books 11
New Mexico -- Politics and government -- To 1848 11
Elections -- New Mexico 10
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Water rights -- New Mexico 9
Legal documents 8
Mural painting and decoration 8
Wills 8
Diaries 7
Governors--New Mexico 7
Maxwell Land Grant (N.M. and Colo.) 7
Certificates 6
Correspondence 6
Family papers 6
Land grants -- New Mexico 6
Lawyers -- New Mexico 6
Map 6
Mines and mineral resources -- New Mexico 6
Political campaigns -- New Mexico 6
Sound recordings 6
Conservation of natural resources -- New Mexico 5
Education -- New Mexico 5
Letterpress copybooks 5
Navajo Indian Reservation 5
New Mexico -- History -- Civil War, 1861-1865 5
New Mexico -- Militia 5
New Mexico -- Social life and customs 5
Pardon--New Mexico 5
Politicians -- New Mexico 5
Press releases 5
Santa Fe (N.M.) -- History 5
Broadsides 4
Conveyances 4
Courts -- New Mexico 4
Deeds 4
Ephemera 4
Executive departments -- New Mexico 4
Frontier and pioneer life -- New Mexico 4
Indians of North America -- New Mexico 4
Land titles -- New Mexico 4
Las Vegas (N.M.) -- History 4
Legal files 4
New Mexico -- Description and travel 4
New Mexico -- History 4
New Mexico -- History, Military 4
New Mexico's Digital Collections 4
Orders (military records) 4
Public lands --New Mexico 4
Ranch life -- New Mexico 4
Statehood (American politics) 4
Tierra Amarilla (N.M.) 4
Women in politics -- New Mexico 4
World War, 1914-1918 4
Anapra (N.M.) 3
Bounties --New Mexico 3
Civil procedure -- New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Constitutional history -- New Mexico 3
Education --New Mexico 3
Electioneering -- New Mexico 3
Eulogies 3
Inventories 3
Land Grants -- New Mexico 3
Legislators -- United States 3
Microfilms 3
Mines and mineral resources --New Mexico 3
Moving images 3
Natural resources--New Mexico 3
New Deal, 1933-1939 3
New Mexico -- History -- 1848-1950 3
Newsletters 3
Newspapers 3
Pamphlets 3
∧ less
 
Language
English 195
Undetermined 117
Spanish; Castilian 19
Chinese 1
Japanese 1
∨ more  
Names
Cutting, Bronson M., 1888-1935 13
Alianza Federal de las Mercedes 9
Chavez, Dennis, 1888-1962 9
Otero, Miguel Antonio, 1859-1944 8
Anderson, Clinton Presba, 1895-1975 7
∨ more
Fall, Albert B. (Albert Bacon), 1861-1944 7
Montoya, Joseph Manuel, 1915-1978 7
Waste Isolation Pilot Plant (N.M.) 7
Prince, L. Bradford (Le Baron Bradford), 1840-1922 6
Tijerina, Reies 6
Alianza Federal de Pueblos Libres (U.S.) 5
Democratic Party (N.M.) 5
Jones, Andrieus Aristieus, 1862-1927 5
Baca, Elfego, 1864-1945 4
Civilian Conservation Corps (U.S.) 4
Dillon, Richard Charles, 1877-1966 4
Tingley, Clyde 4
Vigil, Donaciano, 1802-1877 4
Bratton, Sam Gilbert, 1888-1963 3
Democratic Party (N.M.). State Central Committee 3
Hatch, Carl Atwood, 1889-1963 3
Martínez, Antonio José, 1793-1867 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Roosevelt, Theodore, 1858-1919 3
United States. Army. Volunteer Cavalry, 1st 3
University of New Mexico 3
University of New Mexico. Center for Southwest Research 3
Apodaca, Jerry, 1934- 2
Atchison, Topeka, and Santa Fe Railway Company 2
Bartlett, Edward L. 2
Billy, the Kid 2
Carrie Tingley Hospital for Crippled Children 2
Davis, W. W. H. (William Watts Hart), 1820-1910 2
El Paso and Southwestern Railroad Company 2
Fergusson, H. B. (Harvey Butler), 1848-1915 2
Fray Angélico Chávez History Library 2
Green Party of New Mexico 2
Hagerman, Herbert J. (Herbert James), 1871-1935 2
Historical Society of New Mexico 2
Hudspeth, Andrew Hutchins, 1874- 2
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 2
Kiker, Henry A. 2
League of Women Voters of New Mexico 2
Lusk, Georgia L. 2
Maxwell Land Grant Company 2
McKinley, William, 1843-1901 2
Meriwether, D. (David), 1800-1893 2
Messervy, William S. 2
New Mexico Highlands University 2
New Mexico. Governor (1975-1978 : Apodaca) 2
New Mexico. Legislature 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Ortiz, Frank V., 1926-2005 2
Otero Family 2
Palace of the Governors (Santa Fe, N.M.) 2
Prichard, George W., 1850-1935 2
Ritch, W. G. (William Gillet), 1830-1904 2
Tingley, Carrie Wooster, 1877-1961 2
United States. Pueblo Lands Board 2
Albuquerque & Cerrillos Coal Company 1
Albuquerque Public Schools 1
Alfonsín, Raúl, 1927-2009 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Anaya, Toney, 1941- 1
Anderson, Robert L., 1944- 1
Andrews, William H. (William Henry), 1842-1919 1
Armijo family 1
Armijo, Rafael, b. 1815 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Austin, Mary, 1868-1934 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Bent, Charles, 1799-1847 1
Berger, William M. 1
Bickley & Kiker 1
Bingaman, Jeff 1
Bush, George W. (George Walker), 1946- 1
Bush, George, 1924-2018 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Cansino, Carlos Espinosa 1
Carrie Tingley Hospital Foundation 1
Carson, Kit, 1809-1868 1
Catholic Church. New Mexico 1
Catron, Thomas Benton, 1840-1921 1
Chacón, Rafael, 1833-1925 1
Chaves County Primary Health Care Planning Committee 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Clever, Charles P., 1830-1874 1
Cline, Dorothy I. 1
Collado, Angel B. 1
Collier, John, 1884-1968 1
Curry, George, 1861-1947 1
Custer, George A. (George Armstrong), 1839-1876 1
Dissette, Mary E. 1
Doheny, Edward L. (Edward Laurence), 1856-1935 1
Domenici, Pete 1
Dorman, H.H. (Henry Howard), 1872-1960 1
∧ less