Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Governor Edmund Ross Papers,

 Collection
Identifier: 1959-087
Scope and Content Collection consists of official and personal papers of Governor Ross. Includes letters sent and received, a letterpress book, appointments, proclamations and circulars, legislative papers, reports to the Governor, reports from the Governor to the U.S. Secretary of the Interior, expense reports, and penal papers. Materials relating to public lands in New Mexico, taxation of Pueblo Indian lands, conflicts between cattle and sheep interests in Rio Arriba County, construction of a new state...
Dates: 1885-1889

Governor George Curry Papers,

 Collection
Identifier: 1959-092
Scope and Content Collection consists of official papers of Governor Curry. Includes letters sent and received, appointments, resignations and removals, proclamations, letterpress books, reports, and penal papers. Some materials relate to Curry's unsuccessful attempt to secure the return of Spanish archives of New Mexico that were transferred to the Library of Congress in 1903. Collection also includes official correspondence of J.W. Raynolds, who served as Interim Governor from April to August 1907, the period...
Dates: 1907-1910

Governor Herbert J. Hagerman Papers,

 Collection
Identifier: 1959-091
Scope and Content Collection consists of official papers of Governor Hagerman. Includes letters sent and received, appointments, resignations and removals, a letterpress book, proclamations, reports, and penal papers. Some of the materials relate to issues such as public lands, the Las Vegas Reclamation Project, and the El Paso and Southwestern Railroad. Also within the collection are materials concerning charges against Quay County District Attorney M.C. Mechem and Socorro County District Attorney Elfego Baca,...
Dates: 1906-1907

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

New Mexico Department of Education Records,

 Collection
Identifier: 1970-004
Scope and Content As of 1997 collection consists of records of the New Mexico Department of Education, State Board of Education, State Superintendent of Public Instruction, and their predecessors the Territorial Board of Education, Territorial Superintendent of Schools,and Superintendent of Public Instruction (1847-1988).Includes annual and other reports, minutes, administrative correspondence, directories, certificates, legal documents, laws, rules, one scrapbook of clippings (1905-1908), and one letterpress...
Dates: 1847-[ongoing]

Records of the United States Territorial and New Mexico District Court Clerks,

 Collection
Identifier: 1974-033
Scope and Content Collection consists of the court clerk correspondence for the 1st Judicial District Court, the 3rd Judicial District Court, the 4th Judicial District Court, the 6th Judicial District Court, and the 8th Judicial District Court (1879-1970). The bulk of correspondence covers the years 1879-1912 and 1960-1970. Some correspondence for the 1st and 4th Judicial District Courts is located in letterpress books (1897-1911). Collection also includes criminal and civil cases for Bernalillo, Chavez, Colfax,...
Dates: 1853-1970 (Bulk 1882-1960)

Filtered By

  • Subject: Territorial records X
  • Subject: Letterpress copybooks X

Filter Results

Additional filters:

Subject
Administrative agencies -- New Mexico 5
Annual reports 5
New Mexico -- Officials and employees 5
Extradition -- New Mexico 4
Governors --New Mexico 4
∨ more
New Mexico -- Politics and government -- 1848-1950 4
Pardon --New Mexico 4
Proclamations 4
Reports 3
Addresses 2
Public lands --New Mexico 2
Archives --New Mexico 1
Bernalillo County (N.M.) -- History 1
Certificates 1
Chavez County (N.M.) -- History 1
Circulars 1
Civil procedure -- New Mexico 1
Clippings 1
Colfax County (N.M.) -- History 1
Criminal procedure -- New Mexico 1
Directories 1
District courts -- New Mexico 1
Doña Ana County (N.M.) -- History 1
Eddy County (N.M.) -- History 1
Education --New Mexico 1
Education, Bilingual --New Mexico 1
Financial records 1
Grant County (N.M.) -- History 1
Indians of North America -- Education -- New Mexico 1
Judicial districts -- New Mexico 1
Judicial proceedings 1
Laws 1
Lincoln County (N.M.) -- History 1
Minutes (Records) 1
New Mexico -- History 1
New Mexico -- History -- 1848- 1
New Mexico -- Politics and government -- 1951- 1
New Mexico --Capital and capitol 1
Public schools --New Mexico 1
Publications 1
Pueblo Indians --Taxation--New Mexico 1
Ranching --New Mexico--Rio Arriba County 1
Rio Arriba County (N.M.) -- History 1
San Juan County (N.M.) -- History 1
San Miguel County (N.M.) -- History 1
Santa Fe County (N.M.) -- History 1
School children --Transportation--New Mexico 1
Scrapbooks 1
Socorro County (N.M.) -- History 1
Special education --New Mexico 1
State government records 1
Taos County (N.M.) -- History 1
Trial and arbitral proceedings 1
Union County (N.M.) -- History 1
Valencia County (N.M.) -- History 1
Vocational education -- New Mexico 1
Water resources development -- New Mexico 1
Water rights -- Arizona 1
Water rights -- California 1
Water rights -- New Mexico 1
∧ less
 
Names
Atchison, Topeka, and Santa Fe Railroad Company 1
Baca, Elfego, 1864-1945 1
Curry, George, 1861-1947 1
El Paso and Southwestern Railroad Company 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1