Skip to main content Skip to search results

Showing Collections: 51 - 75 of 121

Governor John Munroe Papers,

 Collection
Identifier: 1959-074
Scope and Content Collection consists of official papers of Governor Munroe: one proclamation announcing a constitutional convention in New Mexico. This item is the only extant record in official custody.

In Spanish.
Dates: 1850

Governor L. Bradford Prince Papers,

 Collection
Identifier: 1959-088
Scope and Content Collection consists of the official papers of L. Bradford Prince (1889-1893). Reports pertain to various territorial agencies and institutions. Special reports and issues discuss the Indians of New Mexico, the White Caps of San Miguel County (a vigilante group that protested Anglo encroachment on the land), statehood, and other issues. Penal papers consist of rewards for wanted men, pardons, commutations, and extraditions.
Dates: 1889-1893

Governor Lew Wallace Papers,

 Collection
Identifier: 1959-085
Scope and Content Collection consists of official and personal papers of Governor Wallace. Reports include one report from Wallace to the Secretary of the Interior discussing New Mexico's economy, agriculture, education, minerals, and problems (1879) and a second report from Wallace to the Legislative Assembly (1880). Penal papers consist of pardons, commutations, reprieves, remissions of fines, requisitions for extraditions to and from New Mexico, and death warrants. Wallace's personal papers include letters...
Dates: 1878-1926

Governor Lionel A. Sheldon Papers,

 Collection
Identifier: 1959-086
Scope and Content Collection consists of official papers of Governor Sheldon. Includes letters sent and received, appointments, reports, proclamations, and penal papers. Some reports and letters concern the construction of the territorial penitentiary in 1884. There is also an 1884 report from the Governor to the U.S. Secretary of the Interior.
Dates: 1881-1885

Governor Marsh Giddings Papers,

 Collection
Identifier: 1959-083
Scope and Content Collection consists of official papers of Governor Giddings. Included are one report to the governor dated 1871 and penal papers. Penal papers contain pardons, requests for pardons, reprieves, and requisitions for extraditions.
Dates: 1871-1875

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 Miguel A. Otero Papers,

 Collection
Identifier: 1959-090
Scope and Content Collection consists of the official papers of Governor Otero. Correspondence includes several letterbooks of communications (1899- 1906). Messages to the New Mexico Legislative Assembly include the biannual reports of officials, agencies, boards, commissions, and institutions to the governor. Two of Otero's legislative messages have been published (1899, 1901). Special issues and investigations include documentation on the Thurston bill concerning territorial debt, the investigation of the...
Dates: 1897-1906

Governor Octaviano A. Larrazolo Papers,

 Collection
Identifier: 1959-097
Scope and Content Collection consists of official papers of Governor Larrazolo. Correspondence consists of letters sent and received (1918-1920). Oaths consist of Larrazolo's oath of office and speeches contain his official addresses. Legislative papers include special session correspondence and the bills of the 4th State Legislature. Reports are from various state agencies. Special reports and investigations include documentation concerning wildlife conservation, public lands, the Socorro County Public Schools,...
Dates: 1918-1920

Governor Richard C. Dillon Papers,

 Collection
Identifier: 1959-101
Scope and Content Collection consists of official papers of Governor Dillon. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as education, hospitals, conservation of natural resources, and highways, as well as materials relating to investigations of A.R. Manby's death, and the conduct of San Miguel County officials, including Francisco Quintana. Also within the collection are materials concerning the Colorado River Commission, Historical Society of New...
Dates: 1927-1930

Governor Robert B. Mitchell Papers,

 Collection
Identifier: 1959-081
Scope and Content Collection consists of official papers of Governor Mitchell. Correspondence consists of letters received (one item) and letters sent. Penal papers consist of a request for extradition.
Dates: 1866-1869

Governor Samuel Axtell Papers,

 Collection
Identifier: 1959-084
Scope and Content Collection consists of official papers of Governor Axtell. Includes letters sent and received, and penal papers, and one proclamation.

Some materials in Spanish.
Dates: 1875-1878

Governor Washington E. Lindsey Papers,

 Collection
Identifier: 1959-096
Scope and Content Collection consists of official papers of Governor Lindsey. Correspondence, appointments, resignations, proclamations, and executive orders involve various state agencies and institutions. Oaths consist of Lindseys oath of office. Reports concern the New Mexico Land Office and several New Mexico counties. Special reports and investigations include documentation on labor disputes in the Gallup area, a threatened strike in the Madrid mining district, the influenza outbreak in Rio Arriba County,...
Dates: 1917-1918

Governor William A. Pile Papers,

 Collection
Identifier: 1959-082
Scope and Content Collection consists of official papers of Governor Pile. Included are: correspondence (1 letter received, 2 letters sent); reports to the governor dated 1869; and penal papers (rewards for wanted men and a requisition for extradition).
Dates: 1869-1871

Governor William C. McDonald Papers,

 Collection
Identifier: 1959-094
Scope and Content Collection consists of official and personal papers of Governor McDonald. The bulk of the collection consists of McDonalds official papers (1912-1916). Legislative papers contain vetoes, messages, and documentation of the Governors Contingent Fund. Petitions involve the use of convict labor, construction of a dike on the Rio Grande, a right-of-way for the El Paso and Southwestern Railroad, and conditions at the Sugarite Mining Camp in Colfax County. Reports are from various state agencies and...
Dates: 1880-1968 (bulk, 1912-1916)

Governor William Carr Lane Papers,

 Collection
Identifier: 1959-007
Scope and Content Collection consists of official papers of Governor Lane. Includes letters sent and received, one proclamation, and a message from Carr to the Legislative Assembly.
Dates: 1852-1853

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

Guadalupe County Documents

 Collection
Identifier: AC631s
Scope and Content Collection consists of three certificates (all in poor condition): Item 1: Board of Pharmacy Certificate of Registration in the State of Texas for J.C. Thomas, dated August 20, 1890; Item 2: Certificate of Election (in Spanish) attesting that J.C. Thomas was elected County Commissioner of Guadalupe County, dated November 10, 1902; Item 3: Certificate appointing J.C. Thomas as County Commissioner of the Second District, Leonard Wood County [Guadalupe County] for the Territory of New Mexico,...
Dates: 1890-1903

Harry H. Dorman Scrapbook

 Collection
Identifier: AC 064-S
Scope and Content Collection consist of the scrapbook of Harry H. Dorman, 1907-1912. The bulk of the clippings are from the New Mexican and the Eagle, a weekly publication for all of Santa Fe County. Subjects discussed are: politics, statehood, official appointments, tourism, development, Elephant Butte Dam, the Phelps-Dodge company indictment for land fraud, Judge Robert W. Archibald's impeachment from the United States Court of Commerce, and...
Dates: 1907-1912

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

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

Henry A. Kiker Papers,

 Collection
Identifier: 1975-005
Scope and Content Collection consists of Henry A. Kiker's legal papers. District court records pertain to civil, criminal, and probate cases in Colfax, Eddy, Mora, Quay, Taos, and Union counties. There are extensive records for Colfax County. Cases of note are the Maxwell Land Grant "squatter" cases involving the Maxwell Land Grant Co., the Maxwell Ditch and Reservoir Co., and the Maxwell Irrigated Land Co. Kiker, Bickley, and Voorhees office correspondence includes Kiker's and Bickley's political and personal...
Dates: 1888-1930

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

Holm O. Bursum papers

 Collection
Identifier: Ms-0305
Abstract Holm O. Bursum (1869- 1953.)was a successful politician, businessman, and rancher who lived in Socorro, New Mexico. Bursum became an important public figure in New Mexico and served as a United States Senator from 1921- 1925.
Dates: 1867 - 1965

Holm O. Bursum Papers

 Collection
Identifier: MSS-92-BC
Scope and Content The materials in the collection document Holm O. Bursum's personal life as well as his business and political careers. Correspondence, documents, and news clippings chronicle Bursum's ranching activities, his tenure as warden at the New Mexico State Penitentiary, various election campaigns, Republican Party involvements, and legislative activities. It includes documents relating to the controversial Indian Lands Bill, commonly known as the Bursum Bill. Albert B. Fall, Bronson Cutting and Elfego...
Dates: 1873-1936

James Josiah Webb Correspondence

 Collection
Identifier: MSS -232 -SC
Abstract The James J. Webb Correspondence consists of ten hand-written letters discussing business practices and salaries related to Webb's trading business and politics in New Mexico.
Dates: 1852-1864

Filtered By

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

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 68
UNM Center for Southwest Research & Special Collections 31
Fray Angélico Chávez History Library 20
New Mexico State University Library Archives and Special Collections 2
 
Subject
New Mexico -- Politics and government -- 1848-1950 120
New Mexico -- Officials and employees 53
Annual reports 38
New Mexico -- History -- 1848- 38
Administrative agencies -- New Mexico 35
∨ more
Territorial records 33
State government records 32
Proclamations 27
Extradition -- New Mexico 23
New Mexico -- Politics and government -- 1951- 22
Reports 22
Governors --New Mexico 21
Addresses 20
Minutes (Records) 15
Clippings 14
Governors -- New Mexico 13
Publications 12
Financial records 11
Pardon --New Mexico 11
Scrapbooks 10
Account books 9
New Mexico -- History -- To 1848 8
Water rights -- New Mexico 8
Water resources development -- New Mexico 7
Governors--New Mexico 6
Lawyers -- New Mexico 6
Letters 6
Maxwell Land Grant (N.M. and Colo.) 6
Mines and mineral resources -- New Mexico 6
Pardon -- New Mexico 6
Certificates 5
Conservation of natural resources -- New Mexico 5
Family papers 5
Legal documents 5
Letterpress copybooks 5
Navajo Indian Reservation 5
Pardon--New Mexico 5
Photographs 5
Wills 5
Correspondence 4
Diaries 4
Elections -- New Mexico 4
Frontier and pioneer life -- New Mexico 4
Indians of North America -- New Mexico 4
Legal files 4
New Mexico -- Politics and government -- To 1848 4
Public lands --New Mexico 4
Santa Fe (N.M.) -- History 4
Statehood (American politics) 4
Bounties --New Mexico 3
Civil procedure -- New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Courts -- New Mexico 3
Deeds 3
Education -- New Mexico 3
Education --New Mexico 3
Eulogies 3
Land Grants -- New Mexico 3
Legislators -- United States 3
Map 3
Mines and mineral resources --New Mexico 3
New Mexico -- Description and travel 3
New Mexico -- Militia 3
New Mexico's Digital Collections 3
Newsletters 3
Politicians -- New Mexico 3
Progressivism (United States politics) 3
Public lands -- New Mexico 3
Pueblo Indians -- Land tenure 3
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 3
Abstracts 2
Apache Indians -- New Mexico 2
Articles of incorporation 2
Attorneys general -- New Mexico 2
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Case files 2
Colfax County (N.M.) -- Trials, litigation, etc. 2
Constitutional conventions --New Mexico 2
Conveyances 2
Criminal procedure -- New Mexico 2
Directories 2
Estate records 2
Executive departments -- New Mexico 2
Fort Marcy (N.M.) 2
Genealogy 2
Governors -- New Mexico. 2
Hispanic Americans -- New Mexico -- Politics and government 2
Homestead law -- New Mexico 2
Indian agents -- New Mexico -- Correspondence 2
Indians of North America -- Government relations -- Sources 2
Inventories 2
Judges -- New Mexico 2
Labor -- New Mexico 2
Labor--New Mexico 2
Land titles -- New Mexico 2
Las Vegas (N.M.) -- History 2
Las Vegas Land Grant (N.M.) 2
∧ less
 
Language
English 116
Undetermined 85
Spanish; Castilian 5
 
Names
Cutting, Bronson M., 1888-1935 9
Chavez, Dennis, 1888-1962 7
Fall, Albert B. (Albert Bacon), 1861-1944 6
Otero, Miguel Antonio, 1859-1944 5
Baca, Elfego, 1864-1945 4
∨ more
Civilian Conservation Corps (U.S.) 4
Dillon, Richard Charles, 1877-1966 4
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
Tingley, Clyde 4
Hatch, Carl Atwood, 1889-1963 3
Jones, Andrieus Aristieus, 1862-1927 3
United States. Army. Volunteer Cavalry, 1st 3
Anderson, Clinton Presba, 1895-1975 2
Bartlett, Edward L. 2
Bratton, Sam Gilbert, 1888-1963 2
Democratic Party (N.M.). State Central Committee 2
El Paso and Southwestern Railroad Company 2
Fergusson, H. B. (Harvey Butler), 1848-1915 2
Hagerman, Herbert J. (Herbert James), 1871-1935 2
Historical Society of New Mexico 2
Kiker, Henry A. 2
Lusk, Georgia L. 2
Maxwell Land Grant Company 2
McKinley, William, 1843-1901 2
Meriwether, D. (David), 1800-1893 2
New Mexico. Legislature 2
Palace of the Governors (Santa Fe, N.M.) 2
Prichard, George W., 1850-1935 2
Roosevelt, Theodore, 1858-1919 2
Tingley, Carrie Wooster, 1877-1961 2
United States. Pueblo Lands Board 2
University of New Mexico 2
Vigil, Donaciano, 1802-1877 2
Albuquerque & Cerrillos Coal Company 1
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 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
Atchison, Topeka, and Santa Fe Railway Company 1
Austin, Mary, 1868-1934 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Berger, William M. 1
Bickley & Kiker 1
Billy, the Kid 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Carrie Tingley Hospital for Crippled Children 1
Carson, Kit, 1809-1868 1
Catron, Thomas Benton, 1840-1921 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Clever, Charles P., 1830-1874 1
Curry, George, 1861-1947 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Democratic Party (N.M.) 1
Doheny, Edward L. (Edward Laurence), 1856-1935 1
Dorman, H.H. (Henry Howard), 1872-1960 1
Ellis, George F. 1
Ellison, Samuel, 1817-1889 1
Fitzpatrick, George, 1904-1983 1
Fountain, Albert Jennings, 1838-1896 1
Fray Angélico Chávez History Library 1
Gross, Kelly & Company, Inc 1
Hewett, Edgar L. (Edgar Lee), 1865-1946 1
Johnson, Andrew, 1808-1875 1
Ketchum, Black Jack, 1863-1901 1
Knox, John Harvey 1
Lane, Rose Wilder, 1886-1968 1
Leyba, Juan B. 1
Lowitt, Richard, 1922-2018 1
Lummis, Charles Fletcher, 1859-1928 1
Martinez, Felix 1
Messervy, William S. 1
Mitchell, Albert K., b. 1894 1
Museum of Fine Arts (Museum of New Mexico) 1
New Mexico Cattle Growers Association 1
New Mexico Highlands University 1
New Mexico Magazine 1
New Mexico Military Institute 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 1
New Mexico. Governor (1851-1852 : Calhoun) 1
New Mexico. Governor (1861-1866 : Connelly) 1
New Mexico. Governor (1866-1869 : Mitchell) 1
New Mexico. Governor (1869-1871 : Pile) 1
New Mexico. Governor (1875-1878 : Axtell) 1
New Mexico. Governor (1881-1885 : Sheldon) 1
New Mexico. Governor (1889-1893 : Prince) 1
New Mexico. Governor (1907-1911 : Curry) 1
New Mexico. Governor (1927-1930 : Dillon) 1
New Mexico. Governor (1939-1942 : Miles) 1
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 1
Otero Family 1
Otero family 1
Otero-Warren, Nina, 1881-1965 1
Page, Richard Martin, 1898-1975 1
Phelps Dodge Corporation 1
∧ less