Skip to main content Skip to search results

Showing Collections: 26 - 44 of 44

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 Stephen Watts Kearny Papers,

 Collection
Identifier: 1959-069
Scope and Content Collection consists of official papers of Governor Kearny: two proclamations from September, 1846 announcing Kearny's appointments of government officials (one in English and one in English and Spanish), and one photocopy of Kearny's proclamation in Spanish announcing the annexation of New Mexico by the United States.

Some materials in Spanish.
Dates: 1846

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 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 J. Mills Papers,

 Collection
Identifier: 1959-093
Scope and Content Collection consists of official papers of Governor Mills. Correspondence contains letters received and letterbooks of communications sent. Official papers include appointments, proclamations and orders. Reports to the governor contain those of territorial officers as well as of the Historical Society of New Mexico, St. Vincent Hospital and Orphanage, the Sisters of Loretto, and some local relief societies. Special reports contain files on the activation of the National Guard to Taos (1910), the...
Dates: 1910-1912

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

Mexican Government Documents

 Collection
Identifier: AC 317
Scope and Content Collection consists of handwritten and printed documents: a passport to Santa Fe from St. Louis, Missouri, dated 1836, and a proclamation by Jesus Gonzales Ortega, Governor of Zacatecas, concerning the Mexican revolution, dated 1859. Also included is a document from 1827, written to protest the proposal that the Mexican seat of government be moved from Sinaloa province to Sonora. In addition, the collection contains various Mexican decrees dating from the 1830's. All documents are in...
Dates: 1825-1859

National Monument Proclamations Collection

 Collection
Identifier: AC 447-p
Scope and Content These are five presidential proclamations establishing national monuments for El Morro National Monument, Gran Quivira National Monument, Chaco Canyon National Monument, Bandelier National Monument, and Capulin Mountain National Monument. The proclamations were executed by Theodore Roosevelt, William H. Taft, and Woodrow Wilson.
Dates: 1906-1916

New Mexico Government and Military Documents

 Collection
Identifier: AC 165-p
Scope and Content Collection consists of a broad range of documents concerning government and military activities in New Mexico. Includes an 1861 order issued by Adjutant General Charles P. Clever for the formation of a New Mexico Militia; an 1881 report issued by the territorial government on the economic and geographic features of Socorro County; and a 1911 certificate of election for William C. MacDonald as Governor of the Territory of New Mexico. The collection contains one photocopy of an 1848 proclamation...
Dates: 1848-1912

New Mexico Governors' Proclamations and Documents

 Collection
Identifier: MSS-67-SC
Abstract This collection contains proclamations and documents issued by New Mexico governors for various occasions between 1737 and 2005. Most proclamations reflect commemorative events.
Dates: 1737-2005

Santa Fe Programs, Certificates, and Proclamations

 Collection
Identifier: AC 203-s
Scope and Content A collection of miscellaneous programs for activities in Santa Fe or concerning Santa Fe dating from 1849 to 1978.
Dates: 1833-1958

The First American Association Proclamation

 Collection
Identifier: AC 564-p
Scope and Content Collection contains The First American Association's Proclamation honoring Los Angeles journalist Alma Whitaker. The proclamation of this all-Anglo, Albuquerque-based organization was signed by the board members and New Mexican Governor Arthur Seligman.
Dates: June 16, 1931

United States and New Mexico Government Documents

 Collection
Identifier: AC 356-P
Scope and Content Collection consists of official printed versions of government documents. Several documents are Presidential Proclamations creating or modifing National Monuments. Other documents are New Mexico Senate and House bills.
Dates: 1906-1917

Ward Alan Minge Collection of Historical Documents,

 Collection
Identifier: 1960-029
Scope and Content Collection consists of a broad range of historical documents concerning New Mexico history. Series I consists of three documents involving Father Antonio Jose Martinez of Taos, New Mexico: the 1827 will of his father Antonio Severino Martinez; a brief autobiography of Antonio Jose Martinez published in 1838; and an 1859 proclamation by Antonio Jose Martinez documenting conflicts between himself and Archbishop Jean Baptiste Lamy. Series II consists of papers of the Gonzales family of Taos, New...
Dates: 1697-1954

Filtered By

  • Subject: Proclamations X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 36
Fray Angélico Chávez History Library 6
UNM Center for Southwest Research & Special Collections 2
 
Subject
Proclamations 40
New Mexico -- Officials and employees 34
New Mexico -- Politics and government -- 1848-1950 28
Annual reports 25
Extradition -- New Mexico 24
∨ more
Administrative agencies -- New Mexico 22
Governors --New Mexico 21
Addresses 20
Territorial records 18
State government records 15
Pardon --New Mexico 12
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Governors -- New Mexico 8
Governors--New Mexico 6
Navajo Indian Reservation 5
Conservation of natural resources -- New Mexico 4
Letterpress copybooks 4
New Mexico -- Politics and government -- 1951- 4
New Mexico -- Politics and government -- To 1848 4
Pardon--New Mexico 4
Reports 4
Anapra (N.M.) 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Public lands -- New Mexico 3
Water rights -- New Mexico 3
Bounties --New Mexico 2
Certificates 2
Family papers 2
Labor -- New Mexico 2
Labor--New Mexico 2
Mines and mineral resources--New Mexico 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Deal, 1933-1939--New Mexico 2
New Mexico -- Economic conditions 2
New Mexico -- History, Military 2
New Mexico -- Militia 2
New Mexico --Economic conditions 2
Petitions 2
Programs 2
Public lands --New Mexico 2
Public lands--New Mexico 2
Rio Grande -- Water rights 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
White Sands National Park (N.M.) 2
Abortion -- Laws and legislation -- New Mexico 1
Account books 1
Administrative agencies -- New Mexico -- Reorganization 1
Agricultural pests -- New Mexico 1
Albuquerque (N.M.) 1
Apportionment (Election law) -- New Mexico 1
Archives --New Mexico 1
Autobiographies 1
Bandelier National Monument (N.M.) 1
Bills, Legislative -- New Mexico 1
Boxing matches--New Mexico--East Las Vegas 1
Capulin Volcano National Monument (N.M.) 1
Chaco Culture National Historical Park (N.M.) 1
Circulars 1
Civil defense --New Mexico 1
Clippings 1
Coal miners -- New Mexico -- Madrid 1
Columbus (N.M.) -- History -- Proclamations 1
Constitutional conventions --New Mexico 1
Constitutional history -- New Mexico 1
Constitutional law -- New Mexico 1
Conveyances 1
Convict labor--New Mexico--Raton 1
Correspondence 1
Debt --New Mexico 1
Droughts -- New Mexico 1
Education -- New Mexico 1
Education --New Mexico 1
El Morro National Monument (N.M.) 1
Elections -- New Mexico 1
Elk Mountain (N.M.) 1
Epidemics --New Mexico--History 1
Equal rights amendments -- United States 1
Estate inventories 1
Executive departments -- New Mexico -- Reorganization 1
Floods -- New Mexico -- Dona Ana County 1
Floods -- New Mexico -- Lemitar 1
Foot-and-mouth disease--New Mexico 1
Fort Marcy (N.M.) -- History 1
Forumeer 1
Four Corners Region 1
Governors -- New Mexico. 1
Governors --New Mexico. 1
Hispanic American veterans -- Societies, etc. -- History -- 20th century 1
Hispanic Americans -- Civil rights -- History -- 20th century 1
Hispanic Americans -- Societies, etc. -- History -- 20th century 1
Historic sites--New Mexico 1
Homestead law -- New Mexico 1
Hospitals -- New Mexico 1
Indian land transfers -- New Mexico 1
Indians of North America -- New Mexico 1
Indians of North America -- Social life and customs -- 20th century 1
Influenza --New Mexico--Rio Arriba county 1
Inventories 1
∧ less
 
Language
Undetermined 41
English 40
Spanish; Castilian 4
 
Names
Anderson, Clinton Presba, 1895-1975 4
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
Cutting, Bronson M., 1888-1935 4
Hatch, Carl Atwood, 1889-1963 3
∨ more
Montoya, Joseph Manuel, 1915-1978 3
Alianza Federal de las Mercedes 2
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Fall, Albert B. (Albert Bacon), 1861-1944 2
Historical Society of New Mexico 2
Jones, Andrieus Aristieus, 1862-1927 2
Otero, Miguel Antonio, 1859-1944 2
Palace of the Governors (Santa Fe, N.M.) 2
Prince, L. Bradford (Le Baron Bradford), 1840-1922 2
United States. Pueblo Lands Board 2
Waste Isolation Pilot Plant (N.M.) 2
American G.I. Forum 1
American GI Forum Women 1
American Protective League 1
American Red Cross 1
Apodaca, Jerry, 1934- 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Baca, Elfego, 1864-1945 1
Bent, Charles, 1799-1847 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Catholic Church. New Mexico 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
Dillon, Richard Charles, 1877-1966 1
Domenici, Pete 1
Fountain, Albert Jennings, 1838-1896 1
Fray Angélico Chávez History Library 1
Garcia, Hector P., 1914-1996 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
Hispanic Education Foundation 1
Martinez, Vicente 1
Martínez, Antonio José, 1793-1867 1
Mechem, E. L. (Edwin Leard), 1912-2002 1
Messervy, William S. 1
Minge, Ward Alan 1
New Mexico Military Institute 1
New Mexico. Governor (1846-1847 : Bent) 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 (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
New Mexico. Governor (1971-1974 : King) 1
New Mexico. Governor (1975-1978 : Apodaca) 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Roosevelt, Theodore, 1858-1919 1
SER-Jobs for Progress, Inc 1
Tellez, Isabelle Ogaz 1
Tellez, Louis 1
Tijerina, Reies 1
Tingley, Clyde 1
United States. Work Projects Administration 1
University of New Mexico. Center for Southwest Research 1
Vigil, Donaciano, 1802-1877 1
Western Interstate Commission for Higher Education 1
∧ less