Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

A.A. Jones Papers,

 Collection
Identifier: 1960-025
Scope and Content Collection consists of the legal, personal, and political papers of A.A. Jones. The bulk of the collection consists of legal papers which include several land grant, business, and probate case records. Land grant case records pertain to the Maxwell, Preston Beck, Mora, Las Vegas, and Eaton land grants. Included in the land grant case records are the papers of James and Helen Beck and New Mexico Chief Justice Elisha V. Long's opinion on the Las Vegas Land Grant. Companies involved in the...
Dates: 1862-1927

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

Edward L. Bartlett Papers,

 Collection
Identifier: 1960-003
Scope and Content Collection consists of Bartlett's official correspondence as Solicitor General of the Territory of New Mexico (1890-1902); and professional papers from his legal practice (1880-1904). Solicitor General correspondence includes letters received from Frank Springer, Elfego Baca, Frederick Muller, and Pinkerton's National Detective Agency concerning Charles Siringo. Topics covered in the correspondence include the Rough Riders, Jicarilla Apaches, territorial penitentiary, Fort Marcy, and the...
Dates: 1863-1904

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 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 William T. Thornton Papers,

 Collection
Identifier: 1959-089
Scope and Content Collection consists of official papers of Governor Thornton. Includes letters received, appointments, resignations, proclamations, reports, and penal papers. Some of the materials relate specifically to mining accidents and water rights in New Mexico.
Dates: 1893-1897

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 Engineer Records,

 Collection
Identifier: 1971-003
Content Note As of 2000 collection consists of records of the New Mexico State Engineer, its predecessor the Territorial Engineer, and the Interstate Stream Commission, which is a statutorily separate agency coordinated and directed by the State Engineer (1888-1992). Includes biennial reports (1932-1978), one annual report from 1979, minutes, legal documents, publications, and ledger books. Most of the records concern water rights, water conservation, irrigation, flood control, and water resources. Includes...
Dates: 1888-[ongoing].

Filtered By

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

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 7
UNM Center for Southwest Research & Special Collections 1
 
Subject
New Mexico -- Officials and employees 5
Administrative agencies -- New Mexico 4
Annual reports 4
Governors -- New Mexico 3
Lawyers -- New Mexico 3
∨ more
Proclamations 3
State government records 3
Account books 2
Addresses 2
Civil procedure -- New Mexico 2
Extradition -- New Mexico 2
Land titles -- New Mexico 2
Legal documents 2
Legal files 2
New Mexico -- History -- 1848- 2
Pardon -- New Mexico 2
Pueblo Indians -- Land tenure 2
Reports 2
Rio Grande -- Water rights 2
Territorial records 2
Wills 2
Agricultural pests -- New Mexico 1
Americans -- Mexico 1
Antonio Martinez Land Grant (N.M.) 1
Articles of incorporation 1
Bankruptcy -- New Mexico 1
Caja del Rio Land Grant (N.M.) 1
Case files 1
Cieneguilla Land Grant (N.M.) 1
Citizenship papers 1
Civil defense --New Mexico 1
Colfax County (N.M.) -- Trials, litigation, etc. 1
Columbus (N.M.) -- History 1
Conejos Land Grant (N.M.) 1
Conservation of natural resources -- New Mexico 1
Conservation of natural resources --New Mexico 1
Conveyances 1
Courts -- New Mexico 1
Criminal procedure -- New Mexico 1
Deeds 1
Ditches --New Mexico 1
Eaton Land Grant (N.M.) 1
Family papers 1
Flood control --New Mexico 1
Floods -- New Mexico -- Dona Ana County 1
Floods -- New Mexico -- Lemitar 1
Fort Marcy (N.M.) 1
Four Corners Region 1
Governors --New Mexico 1
Homestead Law -- New Mexico 1
Homestead law -- New Mexico 1
Indians of North America --Legal status, laws, etc.--New Mexico 1
Irrigation --New Mexico 1
Irrigation canals and flumes --New Mexico 1
Japanese Americans -- Evacuation and relocation, 1942-1945 1
Japanese Americans -- Legal status, laws, etc. 1
Jicarilla Indians 1
Judges -- New Mexico 1
Labor -- New Mexico 1
Land Grants -- New Mexico 1
Land titles -- Registration and transfer -- New Mexico 1
Las Vegas Land Grant (N.M.) 1
Lawyer 1
Lawyers -- New Mexico -- Santa Fe 1
Legislators -- United States 1
Letters 1
Maxwell (N.M.) -- History 1
Maxwell Land Grant (N.M. and Colo.) 1
Mescalero Indians --Legal status, laws, etc.--New Mexico 1
Mexico -- Foreign relations -- United States 1
Military bases -- New Mexico 1
Mine accidents --New Mexico 1
Mining Corporations -- New Mexico 1
Minutes (Records) 1
Mora Land Grant (N.M.) 1
Mormon Battalion Monument (New Mexico) 1
Natural resources conservation areas --New Mexico 1
Navajo Indian Reservation 1
Navajo Indians -- Wars 1
New Deal, 1933-1939 -- New Mexico -- History 1
New Mexico -- Ethnic relations 1
New Mexico -- History -- To 1848 1
New Mexico -- Politics and government -- 1951- 1
Orders (military records) 1
Pardon --New Mexico 1
Pecos National Monument (N.M.) 1
Picuris (N.M.) 1
Piedra Lumbre Land Grant (N.M.) 1
Preston Beck Land Grant (N.M.) 1
Probate records -- New Mexico 1
Public lands -- New Mexico 1
Publications 1
Race discrimination -- New Mexico 1
Railroad Companies -- New Mexico 1
Raton (N.M.) -- Trials, litigation, etc. 1
Rivers --New Mexico 1
Roque Lovato Land Grant (N.M.) 1
Rural electrification -- New Mexico 1
∧ less
 
Language
Undetermined 7
 
Names
Albuquerque & Cerrillos Coal Company 1
Anderson, Clinton Presba, 1895-1975 1
Bartlett, Edward L. 1
Bickley & Kiker 1
Chavez, Dennis, 1888-1962 1