Skip to main content

New Mexico -- Politics and government -- 1848-1950

 Subject
Subject Source: Library of Congress Subject Headings

Found in 120 Collections and/or Records:

John Baron Burg Papers

 Collection
Identifier: MSS-37-BC
Scope and Content The John Baron Burg collection contains Bernalillo, Sandoval and Valencia County land, property and business records from the Burg and Otero families. It also contains political and personal correspondence dealing with family matters and Burg’s campaign for Albuquerque Post Master and New Mexico District Attorney. The collection also contains three scrapbooks with newspaper clippings, letters, voting ballots, political cartoons and ephemera. One scrapbook contains clippings of a column series...
Dates: 1901-1942

John J. Dempsey Scrapbooks

 Collection
Identifier: AC 060-S
Scope and Content These scrapbooks of clippings, primarily from New Mexican newspapers, cover the years of John Joseph Dempsey's political career from his first campaign for the U.S. Senate (1940) and his appointment as Under-Secretary of the Interior that same year, through his two terms as Governor of New Mexico (1942-1946). In all, there are 14 scrapbooks with a folder containing a few clippings from 1948. The first scrapbook (1940-1941) consists of clippings concerned only with his Senatorial...
Dates: 1940-1948

John Lemon family papers

 Collection
Identifier: Ms-0233
Abstract John Lemon owned a mercantile store, freight business and flour mill owner in Mesilla, New Mexico. He also served as probate judge of Doña Ana County and later as Deputy Collector of U.S. customs in Las Cruces, New Mexico. Photographs portray the Lemon family and the area of Doña Ana County.
Dates: 1862-2000 (bulk 1862-1913)

Judge David Chavez Jr. Papers

 Collection
Identifier: AC 041-P
Scope and Content Collection consists of the papers of David Chavez Jr., 1890-1960. Included are: political correspondence, 1926-1955; land records for land in Santa Fe, New Mexico owned by Benjamin M. Read and his heirs, 1890-1931; and a copy of a final decree, heard in Santa Fe, New Mexico, concerning the ownership of a parcel of land on Cerrillos Road, 1960. Political correspondence pertains to various subjects including an allegation of bribery brought against Bronson M. Cutting. Land records for the Read...
Dates: 1890-1960

L. Bradford Prince Papers

 Collection
Identifier: AC 185
Scope and Content Collection consists of the private papers of L. Bradford Prince, 1862-1910.
Dates: 1862-1910

L. Bradford Prince Papers,

 Collection
Identifier: 1959-174
Scope and Content Collection consists of the personal papers and research materials of L. Bradford Prince. The political issues and elections series includes political cartoons and clippings, documentation on the governorship of Miguel A. Otero including the Otero-Burke-Sherman alleged public land fraud (1908), documentation on the removal of Governor Herbert Hagerman from office (1907), legislative bills (1892-1921), and clippings and notes pertaining to several New Mexico political elections. The contemporary...
Dates: 1744-1922

Marion Dargan Papers

 Collection
Identifier: MSS-120-BC
Scope and Content The collection primarily contains notes taken in preparation for writing, "New Mexico's Fight for Statehood, 1895-1912," which appeared in the New Mexico Historical Review from 1939 to 1943. It includes biographical data on Miguel Antonio Otero, Harvey Butler Fergusson, Thomas B. Catron, Herbert Hagerman, Shandon Bernard Rodey and others; excerpts from newspapers; quotations from documents; and correspondence with those involved in the statehood fight...
Dates: 1890-1943 (bulk 1890-1912)

New Mexico Attorney General Records,

 Collection
Identifier: 1971-015
Scope and Content As of 1997 collection consists of records of the New Mexico Attorney General and the New Mexico Solicitor General (1892-1995). Includes case files, administrative correspondence, annual reports, legal opinions, letterpress copybooks, financial documents, extraditions, and various legal documents. Materials in the collection concern both general issues such as civil rights and consumer protection, and specific matters such as the 1980 riot at the state penitentiary, and the activities of Alianza...
Dates: 1892-[ongoing]

New Mexico Board of Nursing Records, .

 Collection
Identifier: 1983-036
Scope and Content As of 1999, collection consists of records of the New Mexico Board of Nursing and its predecessors: the Board of Nurses' Examiners; and the Board of Examiners for Graduate Nurses (1932-1984). Includes minutes (1977-1983); reports (1955-1974), annual reports (1969-1984); bulletins (1971-1984); a manual for schools of nursing (1965); a roster of nurses (1966); rules and regulations (1939-1977); and financial papers (1932-1979), including audits (1932-1968). Records include some certificates and...
Dates: 1932-[ongoing]

New Mexico Capitol Buildings Improvement Commission Records,

 Collection
Identifier: 1972-004
Scope and Content Collection consists of records of the New Mexico Capitol Buildings Improvement Commission and other territorial and state agencies charged with the duties of construction, maintenance, improvement, and supervision of territorial and state government buildings and lands, particularly those located in the state capital of Santa Fe (1853-1968). Includes records of the New Mexico Public Buildings Commission (1853-1873); Capitol Rebuilding Commission (1892-1901); Capitol Custodian Committee...
Dates: 1853-1968

New Mexico Constitution Collection

 Collection
Identifier: AC 160
Scope and Content Collection consists of constitutional material pertaining to New Mexico's attempts to gain statehood.
Dates: 1889-1912

New Mexico Department of Corrections Records,

 Collection
Identifier: 1970-006
Scope and Content As of 1997 collection consists of the records of the New Mexico Penitentiary, the Corrections Department, and its predecessors (1884-1990). Some penitentiary records pertain to county and federal inmates. Include are registers of prisoners, visitors, and parolees; annual reports; correspondence; case files; conduct records; medical records; account books; and intake records that usually include an image of the inmate. Intake records are files by inmate number. Includes annual and other reports,...
Dates: 1884-[on-going]

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]

New Mexico Department of Game and Fish Records,

 Collection
Identifier: 1981-057
Scope and Content As of 1999 collection consists of records of the New Mexico Department of Game and Fish, Game and Fish Warden, and State Game Commission (1905-1980). Includes annual reports from various years between 1910 and 1977, newsletters for various years between 1950 and 1977, and correspondence (1905-1959). Also within the collection are minutes, rules and regulations, publications, clippings, reports from game surveys, and one letterpress copybook (1905-1906).
Dates: 1905-[ongoing].

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 Indian Agent correspondence and documents

 Collection
Identifier: MSS-901-BC
Abstract This collection contains correspondence and documents relating to Apache and Navajo affairs in New Mexico during the mid-ninetieth century.
Dates: 1853

New Mexico Institute of Mining and Technology Records,

 Collection
Identifier: 1994-040
Scope and Content As of 1999 collection consists of records of the New Mexico Institute of Mining and Technology, its predecessor the New Mexico School of Mines, and the New Mexico Bureau of Mines and Mineral Resources (1895-1984). New Mexico Institute of Mining and Technology records include catalogs (1951-1981), student handbooks (1959-1968), pamphlets, and student-faculty directories. New Mexico School of Mines records include catalogs (1930-1951), and a biennial report (1947-1949). New Mexico Bureau of Mines...
Dates: 1895-[ongoing]

New Mexico Livestock Board Records,

 Collection
Identifier: 1967-002
Scope and Content As of 2000 collection consists of the records of the New Mexico Livestock Board (1972-1983) and its two predecessors: the New Mexico Cattle Sanitary Board (1887-1957) and the New Mexico Sheep Sanitary Board (1899-1956). Records consists primarily of brand registers. Includes some indexes; registers of strays; annual, special, and fiscal reports; and minutes of board meetings. The listing of brands within the registers varies, some are chronological, some are according to the brand symbol, and...
Dates: 1887-[ongoing]

New Mexico Office of Indian Affairs Records and Research Materials,

 Collection
Identifier: 1972-006
Scope and Content As of 2000 collection consists of the records and research materials of the New Mexico Office of Indian Affairs (1936-1995). Records include correspondence, reports, audits, personnel records, publications and other administrative records. Research materials include clippings and documents pertaining to Indians of New Mexico and various state, regional, and national Indian organizations including the All Indian Pueblo Council. Also included are materials pertaining to federal legislation...
Dates: 1936-[ongoing]

New Mexico Office of State Treasurer Records,

 Collection
Identifier: 1974-060
Scope and Content As of 1997 collection consists of the records of the New Mexico Office of the State Treasurer (1955-1974) and its predecessor the Office of the Territorial Treasurer (1849-1911). State records include ledgers, proceedings of financial and investment boards, and administration files. Territorial records include administrative correspondence, annual reports, journals, and ledgers.

Partial finding aid.
Dates: 1847-[ongoing]

New Mexico Property Tax Division Records,

 Collection
Identifier: 1959-205
Scope and Content As of 1997 collection consists of records of the Property Tax Division and its predecessors the Equalization Board, Territorial Board of Equalization, State Tax Commission, Property Appraisal Department, and Property Tax Department (1887-1978). Records of the Equalization Board and Territorial Board of Equalization include administrative correspondence, tax assessment appeals, and ledger books of minutes from 1887 to 1914. Records of the State Tax Commission include biennial reports...
Dates: 1887-[ongoing]

New Mexico Secretary of State Records,

 Collection
Identifier: 1971-001
Scope and Content As of 1997, collection consists of records of the Secretary of the Territory (1851-1912), and the Secretary of State (1912- 1995). Includes executive record books and indexes, records of notaries public, legislative journals, enrolled and engrossed bills, laws of New Mexico, records of Constitutional Conventions (1850, 1866, 1872, 1889, 1906, 1910-1912), records of the Territorial Assembly (1859-1909), and correspondence of the Territorial Secretary (1851-1912). Collection also includes oaths...
Dates: 1851-[ongoing]

New Mexico State Auditor Records,

 Collection
Identifier: 1960-030
Scope and Content As of 1999 collection consists of records of the New Mexico State Auditor and its predecessors the Auditor and Territorial Auditor (1846-1998). Territorial records (1846-1912) include annual reports, administrative correspondence, financial records documenting court expenses and payments for bounties, reports on indigents and orphans, bonds for sheriffs and tax collectors bonds, and records of equalization taxes and rebates. Statehood records (1912-1998) include annual reports, and audit...
Dates: 1846-[ongoing].

New Mexico State Board of Thanatopractice Records,

 Collection
Identifier: 1983-144
Scope and Content As of 1999 the collection consists of the records of the State Board of Thanatopractice and its predecessors (1903-1980). Applications include material submitted to the Territorial Board of Health (1903-1904). Dockets pertain to licensing cases heard before the Board. Miscellaneous papers include correspondence.
Dates: 1903-[ongoing].

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].