Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Caroline and Margaret Schmidt Papers,

 Collection
Identifier: MSS -641-BC
Abstract This collection contains papers of Caroline Schmidt and her sister Margaret, covering their teaching careers and education in New Mexico. It also includes political campaign material from New Mexico elections in the 1940's.
Dates: 1913-1992

Clyde Tingley and Carrie Tingley Photograph Collection

 Collection
Identifier: PICT-000-1072
Abstract The collection primarily consists of photographs of Clyde Tingley by himself and with others. Photographs document Tingley's personal life and professional role as Governor of New Mexico and Albuquerque City Commissioner. There are also photographs of Carrie Tingley.
Dates: 18??-1953; Majority of material found within 1933-1953

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

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 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]

Vincent Z. C. de Baca Collection

 Collection
Identifier: AC 029
Scope and Content Mexican and Territorial records spanning ca. 1810-1890. Later records and family memorabilia and correspondence. Collection consists of the family papers of the C de Baca, Rudolph, and Sanchez families of Mora County, New Mexico (1875-1949), Mora County documents (1809-1935), and miscellaneous papers. Bulk of the collection covers the years, 1809-1935. Mora County documents consist of: records for land grants, conveyances, and deeds (1809-67); unofficial bound volumes of...
Dates: 1809-1983 (bulk, 1809-1935)

Filtered By

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

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 2
New Mexico State Records Center and Archives 2
UNM Center for Southwest Research & Special Collections 2
 
Subject
New Mexico -- Politics and government -- 1848-1950 5
Photographs 5
Annual reports 2
Family papers 2
Minutes (Records) 2
∨ more
New Mexico -- History -- 1848- 2
New Mexico -- Officials and employees 2
New Mexico -- Politics and government -- 1951- 2
Publications 2
Reports 2
State government records 2
Territorial records 2
Abstracts 1
Addresses 1
Administrative agencies -- New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Bills, Legislative 1
Case files 1
Clippings 1
Conchas Lake (N.M.) -- Pictorial works 1
Contact sheets 1
Contracts 1
Conveyances 1
Correctional institutions -- New Mexico 1
Criminal justice, Administration of -- New Mexico 1
Crinoidea, Fossil 1
Deeds 1
Education -- New Mexico -- Albuquerque 1
Educators -- New Mexico -- Albuquerque 1
Eulogies 1
Executive departments -- New Mexico 1
Financial records 1
Genealogy 1
Glass negatives 1
Inventories 1
Juvenile justice, Administration of -- New Mexico 1
Land grants -- New Mexico -- Mora County 1
Land titles -- Registration and transfer -- New Mexico -- Mora County 1
Lawyers -- New Mexico -- Santa Fe 1
Legal documents 1
Maxwell Land Grant (N.M. and Colo.) 1
Midwives -- New Mexico -- Mora County 1
Mora County (N.M.) -- History 1
New Mexico -- Politics and government -- 1848-1950 -- Pictorial works 1
New Mexico --Capital and capitol 1
Newspapers 1
Paleontologists -- New Mexico -- Santa Fe 1
Pamphlets 1
Press releases 1
Prison riots -- New Mexico -- Santa Fe 1
Prisoners -- New Mexico 1
Prisoners -- New Mexico -- Photographs 1
Prisons -- New Mexico 1
Prisons -- Standards -- New Mexico 1
Programs 1
Public buildings --New Mexico 1
Public buildings --New Mexico--Santa Fe 1
Public schools -- New Mexico -- Bernalillo County 1
Receipts (Acknowledgments) 1
Stock certificates 1
Vouchers (sales records) 1
War memorials -- New Mexico -- Santa Fe 1
Wills 1
Women in politics -- New Mexico 1
Women school superintendents -- New Mexico 1
Women teachers -- New Mexico -- Albuquerque 1
World War, 1914-1918 1
∧ less
 
Language
Undetermined 4
 
Names
Lusk, Georgia L. 1
McKinley, William, 1843-1901 1
New Mexico. Legislature 1
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 1
Roosevelt, Theodore, 1858-1919 1