Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Governor Bruce King Papers, 1st Term,

 Collection
Identifier: 1972-009
Scope and Content Collection consists of official and personal papers of Governor King's first term. Includes legislative, judicial, federal and penal papers, as well as correspondence, reports and other materials from a variety of state agencies and private organizations. Some of the materials involve issues such as the very large array telescope; Space Shuttle Program; Waste Isolation Pilot Plant; Vietnam War; a port of entry at Anapra, New Mexico; and the activities of Reies Tijerina. Collection also includes...
Dates: 1971-1974

Governor David F. Cargo Papers,

 Collection
Identifier: 1969-001
Scope and Content Collection consists of official papers of Governor Cargo. Includes proclamations; appointments; executive orders; executive budgets; address to legislature and files relating to legislative issues such as education; judicial reports and reports of elected officials; reports of administrative agencies, boards and commissions; reports of state institutions and records of the Four Corners Regional Commission and other regional commissions. Federal records include correspondence with and news clips...
Dates: 1967-1970

Governor Jerry Apodaca Papers,

 Collection
Identifier: 1976-030
Scope and Content Collection consists of official papers of Governor Apodaca. Executive papers include correspondence, proclamations, and appointments. Legislative papers include bills, veto messages and various other documents. State agencies, boards, committees, and institutions include materials from the Governors' Service Centers. Papers of state government contain materials from the National Governors' Conference. Special reports and issues pertain to drought, several state water projects and sewers, the...
Dates: 1975-1978

Harrison H. Schmitt Papers

 Collection
Identifier: MSS-370-BC
Abstract The collection documents Harrison H. Schmitt’s career as NASA astronaut in the Apollo Program and as United States Senator from New Mexico (1976-1982). Correspondence, reports, maps, photographs, research files, press releases, speeches, and photographs comprise the bulk of the collection.
Dates: 1937-1986; Majority of material found in 1964-1982

Jeff Bingaman Senatorial papers

 Collection
Identifier: MSS-906-BC
Abstract The collection contains administrative files, campaign documents, special projects files, photographs, press and media files, scheduling documents, speeches and statements, oral histories, correspondence, legislative research files, and state office files generated in association with Jeff Bingaman’s 30 year tenure as U. S. Senator from New Mexico.
Dates: circa 1982-2012

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]

Filtered By

  • Subject: New Mexico -- Politics and government -- 1951- X
  • Subject: Addresses X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 4
UNM Center for Southwest Research & Special Collections 2
 
Subject
Addresses 5
Administrative agencies -- New Mexico 4
Annual reports 4
New Mexico -- Officials and employees 4
State government records 4
∨ more
Proclamations 3
Anapra (N.M.) 2
Extradition -- New Mexico 2
Governors -- New Mexico 2
Letters 2
Pardon -- New Mexico 2
Photographs 2
Abortion -- Laws and legislation -- New Mexico 1
Administrative agencies -- New Mexico -- Reorganization 1
Apportionment (Election law) -- New Mexico 1
Astronauts -- United States 1
Constitutional history -- New Mexico 1
Constitutional law -- New Mexico 1
Droughts -- New Mexico 1
Elk Mountain (N.M.) 1
Equal rights amendments -- United States 1
Executive departments -- New Mexico -- Reorganization 1
Governors --New Mexico 1
Land tenure --New Mexico 1
Legislators -- New Mexico -- Archives 1
Legislators -- United States – Archives 1
Legislators -- United States – Records and correspondence 1
Map 1
Microfilms 1
Mine accidents -- New Mexico 1
Mine safety -- New Mexico 1
Mines and mineral resources -- New Mexico 1
Mining corporations -- New Mexico 1
Minutes (Records) 1
Moon -- Exploration – History -- Sources 1
New Mexico -- History -- 1848- 1
New Mexico -- Politics and government -- 1848-1950 1
New Mexico. Governor (1967-1970 : Cargo) 1
Oral histories 1
Oral history -- New Mexico 1
Pardon --New Mexico 1
Police misconduct -- New Mexico -- Tierra Amarilla 1
Politicians -- United States – Records and correspondence 1
Politicians – New Mexico -- Archives 1
Ports of entry -- New Mexico -- Anapra -- Planning 1
Ports of entry --New Mexico--Anapra--Planning 1
Press releases 1
Reports 1
Sex discrimination against women -- Law and legislation -- United States 1
Space flight to the moon – History -- Sources 1
Speeches 1
Speeches, addresses, etc. 1
Technical reports 1
Territorial records 1
Tierra Amarilla (N.M.) 1
Very large array telescopes --New Mexico 1
Vietnamese Conflict, 1961-1975 1
Vietnamese Conflict, 1961-1975 -- Veterans -- New Mexico 1
Water resources development -- New Mexico 1
∧ less
 
Language
Undetermined 4
 
Names
Alianza Federal de las Mercedes 2
Anderson, Clinton Presba, 1895-1975 2
Montoya, Joseph Manuel, 1915-1978 2
Waste Isolation Pilot Plant (N.M.) 2
Apodaca, Jerry, 1934- 1