Skip to main content Skip to search results

Showing Collections: 101 - 121 of 121

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].

New Mexico State Land Office Records,

 Collection
Identifier: 1973-046
Scope and Content As of 1997 collection consists of records of the New Mexico State Land Office (including the Commissioner of Public Lands) and its predecessors the Board of Public Lands and the Territorial Public Land Office (1899-1991). Includes various reports, administrative correspondence, minutes, oil and gas leases, publications, clippings, and ledger books. Much of the material concerns mining, grazing, and logging in New Mexico.
Dates: 1899-[ongoing]

New Mexico State Library Collection,

 Collection
Identifier: 1983-034
Scope and Content As of 1998 the collection consists of the records of the New Mexico State Library its predecessor the New Mexico State Library Extension Service, and the New Mexico State Library Commission (1710-1996). The bulk of the materials date from 1889 to 1996. Agency records include administrative files, annual reports (1966-1973), minutes (1936-1996) U.S. Constitution bicentennial project reports (1987-1989), issues of the New Mexico Library Bulletin (1932-1959), and other publications (1930-1934)....
Dates: 1710-[ongoing]

New Mexico State Mine Inspector Records,

 Collection
Identifier: 1965-002
Scope and Content As of 1999 collection consists of records of the New Mexico State Mine Inspector (1895-1981). Includes annual reports, administrative correspondence with miners' unions and federal mining agencies, speeches, inspection reports, and materials on various topics such as mining accidents and safety. Also within the collection are annual reports of the U.S. Coal Mine Inspector for the Territory of New Mexico (1895) and the U.S. Mine Inspector for the Territory of New Mexico (1903-1911), and...
Dates: 1895-[on-going]

New Mexico State Police Division Records,

 Collection
Identifier: 1991-004
Scope and Content As of 1997, collection consists of records of the New Mexico Mounted Police (1905-1911), State Police and State Police Division (1935-1987). Records of the Mounted Police include annual reports, administrative correspondence, investigation files, arrest records, oaths of officers, and wanted posters. Records of the State Police and State Police Division include administrative correspondence, special reports, bulletins, legal opinions, and administrative files. Also within the collection are...
Dates: 1905-[ongoing]

New Mexico Supreme Court Law Library State Agency Collection,

 Collection
Identifier: 1998-027
Scope and Content The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates: 1875-1979 (bulk 1912-1969)

New Mexico Territorial Bureau of Immigration Records,

 Collection
Identifier: 1959-114
Scope and Content Collection consists of records of the New Mexico Territorial Bureau of Immigration (1880-1911). Includes annual and biennial reports; publications; minutes of annual meetings (1907, 1911); reports from counties on climate, minerals, and agricultural and water resources; and reports from various towns giving population, geographical descriptions, transportation lines, water and fuel resources, industries, climate, schools, banks, and hotels.

Some materials are in Spanish.
Dates: 1880-1911

Notes and Memoranda concerning the Legal, Literary and Scientific Activities of Frank Springer

 Collection
Identifier: AC 290
Scope and Content Collection contains notes and memoranda concerning the legal, literary, and scientific activities of Frank Springer compiled by Ralph E. Twitchell. Most of the information consists of printed material, reprints of articles, newspaper clippings, and typewritten letters, etc., published elsewhere. Volume 1 contains the most extensive collection with a brief introduction by Twitchell. Volumes 2, 3, and 4 contain mostly replicates of material found in the first volume.
Dates: 1871-1927

Octaviano A. Larrazolo Papers

 Collection
Identifier: MSS-614-BC
Scope and Content The Octaviano A. Larrazolo papers contain material relevant to the political history of New Mexico as well as that of San Elizario, El Paso County, Texas and the state of Chihuahua, Mexico. The collection includes correspondence, biographical information, legal documents, speeches, newspaper clippings, typescripts and a scrapbook composed primarily of newspaper clippings. The bulk of the collection is composed of material relating to Larrazolo's political career, 1885-1930. It also contains...
Dates: 1841-1981 (bulk 1885-1930)

Ortiz y Pino Family Papers

 Collection
Identifier: MSS-336-BC
Abstract This collection contains papers and memorabilia from various members of the Ortiz y Pino family, including Pedro Bautista Pino, and Concha Ortiz y Pino de Kleven.
Dates: 1696-1984; Majority of material found in 1975-1984

R. J. Cheska Papers

 Collection
Identifier: AC 566-p
Scope and Content Collection contains the correspondence of Richard (Bob) J. Cheska of Albuquerque pertaining to his political activities in 1924 for the La Follette-Wheeler National Progressive Committee and Robert La Follette's run for U.S. President. Also included are letters of introduction of Bob Cheska in support of the Democratic Party by New Mexico state, county, and local officals during the 1936 presidential election.
Dates: 1924; 1936

Richard C. Dillon Collection

 Collection
Identifier: AC 601
Scope and Content Collection contains material related to his political activities, and personal correspondence with his children. There is a small amount of school-related material from his daughter, Florence, who was a teacher.
Dates: 1906-1970; Majority of material found in 1920s-1940s

Richard C. Dillon Papers

 Collection
Identifier: AC 063
Scope and Content Collection consists of the correspondence and miscellaneous materials of Richard C. Dillon, 1927-1935. The bulk of the collection consists of Dillon's official correspondence as Governor of New Mexico, 1927-1930. Subjects discussed are appointments, Republican State politics and various other political issues. Some of these issues are: Bronson M. Cutting's re-election as U.S. Senator, 1934; the political influence of the Ku Klux Klan; David L. Geyer's proposed Homestead Law; W.C. Davidson's and...
Dates: 1927-1935

Richard Charles Dillon Papers

 Collection
Identifier: MSS-90-BC
Abstract The Richard Charles Dillon Papers are a collection of documents relating to the political and business life of Richard C. Dillon. Most of the collection is correspondence generated during and immediately after Dillon's tenure as Governor of New Mexico, 1927-1931.
Dates: 1918-1944

Richard Lowitt Papers on Bronson M. Cutting

 Collection
Identifier: MSS-589-BC
Scope and Content Richard Lowitt taught American History at Connecticut College, Florida State University, the University of Kentucky, the University of Maryland, and the University of Rhode Island. He joined Iowa State University, where he was the chair of the History department. He eventually became a professor of American History at the University of Oklahoma, and Regents Professor at the University of Science and Arts of Oklahoma. This collection is comprised of Lowitt's notes and photocopies of...
Dates: 1899-1993 (bulk 1910-1936, 1982-1988)

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

Seligman Collection,

 Collection
Identifier: 1959-195
Scope and Content Collection consists of New Mexico historical documents from the 19th century and the first decade of the twentieth century (1803-1910). Included in the collection are some of Governor Manuel Armjio's papers pertaining to the Texas invasion and political matters (1843-1848); a report by James Maloy concerning the theft of animals by the Mimbres Apaches (1870); an apologia from Culiacan, Sonora (1826); an official Mexican circular concerning education; several receipts and invoices from various...
Dates: 1803-1910

United States Territorial and New Mexico Supreme Court Records,

 Collection
Identifier: 1982-135
Scope and Content Collection consists of the records of the United States Territorial Supreme Court for New Mexico (1846-1912) and the records of the New Mexico State Supreme Court (1912-1978). The bulk of the material consists of case files from the New Mexico territorial period (1846-1912). Also included are court records (1863-1978), and administrative reports (1959- 1978). Case files contained in the collection are cases 1-1483 (1846-1912). Some of the later cases are not part of this collection. Also...
Dates: 1846-1978 (bulk 1846-1912)

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)

William G. Ritch Collection

 Collection
Identifier: AC 403
Scope and Content The collection consists of William G. Ritch's personal correspondence, correspondence while serving as Secretary of the New Mexico Territory, financial and legal records of the Ritch family, the Ritch Cattle Company records, research notes on various topic, and land dealings with the Bureau of Land Management.
Dates: 1875-1952

William H. Andrews Papers

 Collection
Identifier: MSS-19-BC
Scope and Content The collection contains 4 scrapbooks and 9 file folders reflecting Andrews' career as delegate to congress from New Mexico. Scrapbooks primarily contain news clippings and title pages from House Bills. The folders are comprised of correspondence, affidavits, telegrams, and news clippings. Two of the scrapbooks document House Bills that Andrews was involved in authoring and introducing, including hand written entries and House Bill title page clippings. One of these scrapbooks...
Dates: 1871-1912

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