Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Daniel H. McMillan Papers

 Collection
Identifier: AC 562-p
Scope and Content Letters and newspaper clippings about the life and times of Daniel H. McMillan.
Dates: 1870-1903

George W. Prichard Family Papers,

 Collection
Identifier: MSS-187-BC
Abstract This collection contains materials on New Mexico legal cases, mining ventures and George W. Prichard's political life, as well as his legal, business, and personal correspondence. The collection also contains the papers of Maude Hancock Prichard, concerning New Mexico women's involvement in World War I relief activities.
Dates: 1894-1940

Henry A. Kiker Papers

 Collection
Identifier: MSS-57-BC
Abstract This collection contains correspondence and other papers relating to legal cases of Henry A. Kiker, and the law firm of Bickley & Kiker, 1879-1934.
Dates: 1879-1934; Majority of material found within 1901-1934

New Mexico State Auditor Records,

 Collection
Identifier: 1960-030
Scope and Content As of 1999 collection consists of records of the New Mexico State Auditor and its predecessors the Auditor and Territorial Auditor (1846-1998). Territorial records (1846-1912) include annual reports, administrative correspondence, financial records documenting court expenses and payments for bounties, reports on indigents and orphans, bonds for sheriffs and tax collectors bonds, and records of equalization taxes and rebates. Statehood records (1912-1998) include annual reports, and audit...
Dates: 1846-[ongoing].

Secundino Romero Papers

 Collection
Identifier: MSS-287-BC
Scope and Content The Secundino Romero collection contains material relevant to the government and politics of Las Vegas, New Mexico; San Miguel County; and the state of New Mexico. The bulk of the material relates to Romero's work as clerk of the Fourth Judicial District. This includes ledgers and correspondence with New Mexico attorneys, court clerks, sheriffs, and persons involved in court cases and decrees. The collection also includes personal, family, and business correspondence, as well as materials...
Dates: 1824-1911; Majority of material found in 1885-1911

Filtered By

  • Subject: New Mexico -- Politics and government -- 1848-1950 X
  • Subject: Courts -- New Mexico X

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 3
Fray Angélico Chávez History Library 1
New Mexico State Records Center and Archives 1
 
Subject
Courts -- New Mexico 3
Letters 2
San Miguel County (N.M.) -- Politics and government 2
Account books 1
Administrative agencies -- New Mexico 1
∨ more
Annual reports 1
Audits 1
Bonds (legal records) 1
Colfax County (N.M.) -- Trials, litigation, etc. 1
Constitutional courts -- New Mexico 1
Correspondence 1
Courts - New Mexico 1
Ditches -- New Mexico 1
Drought relief -- New Mexico 1
Financial records 1
Flood control -- New Mexico 1
Food -- Preservation 1
Hispanic Americans -- New Mexico -- Politics and government 1
Irrigation canals and flumes -- New Mexico 1
Irrigation districts -- New Mexico 1
Judges -- New Mexico 1
Land claims -- New Mexico 1
Land grants 1
Land titles -- New Mexico 1
Las Vegas (N.M.) -- Politics and government 1
Lawyer 1
Lawyers -- New Mexico 1
Maxwell (N.M.) -- History 1
Mines and mineral resources -- New Mexico 1
Minutes (Records) 1
New Mexico -- History -- 1848- 1
New Mexico -- History -- To 1848 1
New Mexico -- Officials and employees 1
New Mexico -- Politics and government -- 1951- 1
New Mexico -- Politics and government -- To 1848 1
New Mexico Federation of Women's Clubs 1
New Mexico's Digital Collections 1
Orphans -- New Mexico 1
Politicians -- New Mexico 1
Probate records -- New Mexico 1
Raton (N.M.) -- Trials, litigation, etc. 1
Reports 1
Sanitation districts -- New Mexico 1
Schools -- New Mexico 1
Soil conservation districts -- New Mexico 1
Special districts -- New Mexico 1
State government records 1
Taxation -- New Mexico 1
Territorial records 1
Water rights -- New Mexico 1
Women -- History 1
Women -- Societies and clubs 1
World War, 1914-1918 -- Civilian relief 1
World War, 1914-1918 -- Women -- New Mexico 1
∧ less
 
Language
English 4
Undetermined 2
 
Names
Albuquerque & Cerrillos Coal Company 1
Bickley & Kiker 1
Kiker, Henry A. 1
Leyba, Juan B. 1
Maxwell Land Grant Company 1
∨ more