Skip to main content Skip to search results

Showing Collections: 1 - 25 of 74

Alice Martin King Papers

 Collection
Identifier: MSS King Alice
Abstract The collection consists of the personal materials of Alice Martin King wife of three-time New Mexico Governor Bruce King (1971-1974; 1979-1982; 1991-1994). This collection is devoted almost exclusively to her official capacity as the First Lady of New Mexico. While there is a small amount of material from the first term, the majority of documents are concentrated on the second term and to a much greater degree on the third term when she played a much more significant role.
Dates: 1971-1994; Majority of material found within 1980-1994

Bill Richardson Ephemera Collection

 Collection
Identifier: AC 553-p
Scope and Content Included are invitations, programs, and menus for New Mexico inaugural and White House functions involving Bill Richardson during his years as Governor of New Mexico from 2003 to 2010: New Mexico Inaugural Program, 2003; Transfer of Power at Palace of the Governors, 2003; Invitations to the Inauguration and Ecumenical Service, 2003; Ticket to the Inaugural Ball, 2003; Certified Oath of Office, 2003; White House Dinner Menus, 2009 and 2010; White House Dinner Invitation, 2009; Iowa Presidential...
Dates: 2003-2010

Bruce King Papers

 Collection
Identifier: MSS KING
Abstract The collection contains the personal collection of former New Mexico Governor Bruce King, with significant portions of the collection representing the involvement of his wife, Alice Martin King, in state politics.
Dates: 1961-1997; Majority of material found within 1978-1994

Clyde Tingley and Carrie Tingley Papers

 Collection
Identifier: MSS-1072-BC
Abstract The collection includes correspondence of Clyde and Carrie Tingley, as well as material related to the City of Albuquerque, Carrie Tingley Hospital, and the New Mexico State Fair. Materials focus on Tingley’s time as Mayor/Chairman of the City of Albuquerque and Governor of New Mexico.
Dates: 1856-1959; Majority of material found within 1935-1955

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

Edwin L. Mechem Correspondence

 Collection
Identifier: AC 167
Scope and Content Correspondence and letters to and from the governor's office during the year 1952. He served as governor during the years 1951-1954.

The collection is inventoried largely in alphabetical order by sender. The Governor is identified as "ELM."
Dates: 1952-1964

Edwin L. Mechem papers

 Collection
Identifier: Ms-0292
Abstract Papers and photographs from former Republican New Mexico governor and federal judge Edwin L. Mechem.
Dates: ca. 1950-2004

Felipe Chaves Pictorial Collection

 Collection
Identifier: PICT-000-010
Abstract The collection consists of portraits of Felipe Chaves (Chavez), his family, and others.
Dates: 1880-1910

France V. Scholes Papers

 Collection
Identifier: MSS-360-BC
Abstract The France V. Scholes Papers contain research and teaching notes, maps and correspondence about the colonial history of Mexico, Yucatan and New Mexico, with some related material about the Caribbean, Central and Latin America. The collection also includes academic and personal information.
Dates: 1492-1979; Majority of material found within 1521-1700

George Fitzpatrick Collection

 Collection
Identifier: AC 086
Scope and Content Assorted papers including correspondence, memoranda, misc. documents and notes. Draft manuscripts on various New Mexico personalities and subjects. Eleven donated books integrated into museum collection. Articles and clippings were integrated into the libray's verticle files.
Dates: 1928-1982

Governor Abraham Rencher Papers,

 Collection
Identifier: 1959-079
Scope and Content Collection consists of official papers of Governor Rencher: documents concerning the supplying of New Mexican militia companies during Rencher's administration. These items are the only extant records in official custody.
Dates: 1858-1861

Governor Andrew W. Hockenhull Papers,

 Collection
Identifier: 1959-103
Scope and Content Collection consists of official papers of Governor Hockenhull. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, public lands, natural resource conservation, and mining, as well as materials relating to the Rio Grande Compact Commission, the Canadian River Commission, the Gallup Coal Strike of 1933, and extension of the Navajo Reservation. Also within the collection are many special reports from various New Deal programs in...
Dates: 1933-1934

Governor Arthur Seligman Papers,

 Collection
Identifier: 1959-102
Scope and Content Collection consists of official papers of Governor Seligman. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, public lands, natural resource conservation, and mining, with significant materials on the Gallup Coal Strike of 1933 and extension of the Navajo Reservation. Also within the collection is Seligman's pardon of former U.S. Senator A.B. Fall; many special reports from early New Deal programs in New Mexico; letters to...
Dates: 1931-1933

Governor Arthur T. Hannett Papers,

 Collection
Identifier: 1959-100
Scope and Content Collection consists of official papers of Governor Hannett. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as mining, railroads, and natural resource conservation. Most of the conservation materials relate to reclamation projects involving the Canadian, Cimarron, San Juan, Colorado, Rio Grande, Gila, and Pecos rivers. Also within the collection are materials concerning the impeachment of Judge Reed Holloman; the removal of George...
Dates: 1925-1927, bulk 1925-1926

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 Charles Bent Papers,

 Collection
Identifier: 1959-070
Scope and Content Collection consists of official papers of Governor Bent. Includes letters sent and received, one proclamation, and other documents.

Most materials in Spanish.
Dates: 1846-1847

Governor Clyde K. Tingley Papers,

 Collection
Identifier: 1959-104
Scope and Content Collection consists of official papers of Governor Tingley. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor and natural resource conservation, as well as materials relating to New Mexico land grants, extension of the Navajo Reservation, and the celebration of the 400th anniversary of Coronado's arrival in New Mexico. Also within the collection are many special reports from various New Deal programs in New Mexico, and...
Dates: 1935-1938

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 David Meriwether Papers,

 Collection
Identifier: 1959-078
Scope and Content Collection consists of official papers of Governor Meriwether. Includes three letters received and one proclamation by Meriwether, and the papers of William Messervy and William Watts Hart Davis, both of whom were acting Governors in periods when Meriwether was out of the state. Messervy's papers consist of one proclamation and one letter received, both from 1854. Davis's papers include official letters received and one personal account book.

Some materials in Spanish.
Dates: 1853-1857

Governor Donaciano Vigil Papers,

 Collection
Identifier: 1959-071
Scope and Content Collection consists of the official papers of Governor Vigil. Includes proclamations and letters sent and received. Most of the letters received are from the following Prefects of New Mexico counties: Francisco Sarranco (Bernalillo), Francisco Sandoval (Santa Ana), Manuel Antonio Baca (San Miguel), Salvador Lucero (Rio Arriba), and Vicente Martinez (Taos).

In Spanish.

Partial finding aid.
Dates: 1847-1848

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 Ezequiel C de Baca Papers,

 Collection
Identifier: 1959-095
Scope and Content Collection consists of official and personal papers of Governor C De Baca. Official papers date from 1916-1917 and consist of letters sent and received, his oath of office, resignations, speeches, and a message to the legislature. Private papers date from 1906-1932 and consist of letters sent and received by C De Baca, as well as letters and telegrams received on this death in 1917 and his wife Margarita's death in 1932.
Dates: 1906-1932 (1916-1917)

Governor Francisco Cuerbo y Valdes Colonial Affairs documents

 Collection
Identifier: MSS977sc
Abstract Partial hand written contemporaneous copy originals (10 leaves) of communications by Francisco Cuerbo y Valdes, Governor of New Mexico to Viceroy of New Spain in Mexico City related to affairs in New Mexico and particularly in Albuquerque.
Dates: 1706

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 Henry Connelly Papers,

 Collection
Identifier: 1959-080
Scope and Content Collection consists of official papers of Governor Connelly. Includes letters sent and received, proclamations, one death warrant, and an 1866 message to the Legislative Assembly from William F.M. Arny, who served as Interim Governor from December 1866 to March 1867 while Governor Mitchell, who succeeded Connelly, was in Washington D.C.
Dates: 1861-1866

Filtered By

  • Subject: Governors --New Mexico X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 44
UNM Center for Southwest Research & Special Collections 15
Fray Angélico Chávez History Library 11
New Mexico State University Library Archives and Special Collections 2
UNM School of Law Library 2
 
Subject
New Mexico -- Politics and government -- 1848-1950 42
New Mexico -- Officials and employees 40
Proclamations 35
Administrative agencies -- New Mexico 27
Annual reports 27
∨ more
Extradition -- New Mexico 27
Governors --New Mexico 25
Governors -- New Mexico 24
Addresses 21
Territorial records 21
State government records 17
Pardon --New Mexico 13
Governors--New Mexico 10
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Clippings 8
New Mexico -- Politics and government -- 1951- 8
New Mexico -- History -- 1848- 7
New Mexico -- History -- To 1848 7
Navajo Indian Reservation 5
New Mexico -- Politics and government -- To 1848 5
Photographs 5
Scrapbooks 5
Account books 4
Conservation of natural resources -- New Mexico 4
Letterpress copybooks 4
Pardon--New Mexico 4
Reports 4
Water rights -- New Mexico 4
Anapra (N.M.) 3
Bounties --New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Education -- New Mexico 3
Governors -- New Mexico -- Pictorial works 3
Mines and mineral resources--New Mexico 3
Programs 3
Public lands -- New Mexico 3
Public lands --New Mexico 3
Certificates 2
Correspondence 2
Education --New Mexico 2
Family papers 2
Financial records 2
Genealogy 2
Governors -- New Mexico. 2
Governors --New Mexico. 2
Homestead law -- New Mexico 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 -- 17th century 2
New Mexico -- Politics and government 2
New Mexico --Economic conditions 2
Petitions 2
Public lands--New Mexico 2
Pueblo Indians -- Land tenure 2
Rio Grande -- Water rights 2
Spain -- Colonies -- America -- Administration 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
White Sands National Park (N.M.) 2
Abortion -- Laws and legislation -- New Mexico 1
Address books 1
Administrative agencies -- New Mexico -- Reorganization 1
Administrative agencies -- United States 1
Agricultural laborers -- New Mexico 1
Agricultural pests -- New Mexico 1
Agriculture -- New Mexico 1
Airports -- Finance -- United States 1
Albuquerque (N.M.) -- History 1
Americans -- Mexico 1
Apache Indians -- New Mexico 1
Apaches -- History 1
Apportionment (Election law) -- New Mexico 1
Archaeologists -- New Mexico -- Portraits 1
Archives --New Mexico 1
Articles 1
Aztecs -- History 1
Banks and banking -- Pictorial Works 1
Banks and banking--New Mexico--Lincoln County 1
Belen (N.M.) -- Pictorial works 1
Black-and-white photographs 1
Boxing matches--New Mexico--East Las Vegas 1
Business cards 1
Business enterprises -- New Mexico 1
Caciques (Indian leaders) -- Mexico 1
Campbell, Jack M.--Archives 1
Canal Zone 1
Canyon de Chelly National Monument (Ariz.) -- Pictorial works 1
Carlsbad (N.M.) 1
Carlsbad Caverns National Park (N.M.) 1
Catholic Church -- Mexico 1
Caves -- New Mexico 1
Celebrities --New Mexico 1
Celebrities--New Mexico 1
Chama Valley (Colo. and N.M.) -- Pictorial works 1
Chihuahua (Mexico : State)--Politics and government -- 19th century 1
∧ less
 
Language
English 70
Undetermined 53
Spanish; Castilian 6
 
Names
Cutting, Bronson M., 1888-1935 6
Dillon, Richard Charles, 1877-1966 5
Otero, Miguel Antonio, 1859-1944 5
Anderson, Clinton Presba, 1895-1975 4
Chavez, Dennis, 1888-1962 4
∨ more
Civilian Conservation Corps (U.S.) 4
Fall, Albert B. (Albert Bacon), 1861-1944 4
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
Hagerman, Herbert J. (Herbert James), 1871-1935 3
Hatch, Carl Atwood, 1889-1963 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Montoya, Joseph Manuel, 1915-1978 3
Tingley, Clyde 3
Waste Isolation Pilot Plant (N.M.) 3
Alianza Federal de las Mercedes 2
Apodaca, Jerry, 1934- 2
Billy, the Kid 2
Bratton, Sam Gilbert, 1888-1963 2
Carrie Tingley Hospital for Crippled Children 2
Curry, George, 1861-1947 2
Democratic Party (N.M.) 2
El Paso and Southwestern Railroad Company 2
Historical Society of New Mexico 2
Jones, Andrieus Aristieus, 1862-1927 2
New Mexico. Governor (1975-1978 : Apodaca) 2
Palace of the Governors (Santa Fe, N.M.) 2
United States. Pueblo Lands Board 2
United States. Work Projects Administration 2
Vigil, Donaciano, 1802-1877 2
American Protective League 1
American Red Cross 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
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Carrie Tingley Hospital Foundation 1
Chisum, John Simpson, 1824-1884 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Cortés, Hernán, 1485-1547 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Domenici, Pete 1
Domínguez de Mendoza, Juan, 1627-1693 1
Fitzpatrick, George, 1904-1983 1
Fountain, Albert Jennings, 1838-1896 1
Garrett, Pat F. (Pat Floyd), 1850-1908 1
Gross, Blackwell & Company 1
Gross, Kelly & Company, Inc 1
Hudspeth, Andrew Hutchins, 1874- 1
Laboratory of Anthropology (Museum of New Mexico) 1
Landa, Diego de, 1524-1579 1
Lummis, Charles Fletcher, 1859-1928 1
López de Mendizábal, Bernardo 1
Martinez, Vicente 1
Martínez, Antonio José, 1793-1867 1
Messervy, William S. 1
Morris, Earl Halstead, 1889-1956 1
New Mexico Magazine 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 (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
New Mexico. Governor (1971-1974 : King) 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 1
Otero Family 1
Oñate, Juan de, 1549?-1624 1
Peñalosa, Diego Dionisio de, 1624-1687 1
Pyle, Ernie, 1900-1945 1
Ristelhueber Studio 1
Roosevelt, Theodore, 1858-1919 1
Scholes, France V. (France Vinton), 1897-1979 1
Tijerina, Reies 1
Tingley, Carrie Wooster, 1877-1961 1
University of New Mexico. Center for Southwest Research 1
Western Interstate Commission for Higher Education 1
∧ less