Skip to main content

New Mexico -- Politics and government

 Subject
Subject Source: Library of Congress Subject Headings

Found in 30 Collections and/or Records:

A. A. Jones Family Papers

 Collection
Identifier: AC 282
Scope and Content Collection consists of personal, business and polititcal papers of A. A. Jones. Approximately half of the collection contains the Jones Family papers which includes personal and business records, land grant case records pertaining to the Preston Beck and Anton Chico land grants, correspondence, pamphlets and miscellaneous clippings. The second half of the collecton is related to his political involvement in the Democratic Party in New Mexico.
Dates: 1865-1942 (bulk 1885-1942)

Broadsides and Ephemera of New Mexico and Mexico

 Collection
Identifier: AC 024-P
Scope and Content Collection consists of broadsides, handbills, programs, and other ephemera, most of which involve New Mexican politics.
Dates: 1882-1912

Carl C. Magee Papers

 Collection
Identifier: MSS-284-BC
Scope and Content The Carl C. Magee Papers contain newspaper clippings, legal documents, correspondence, published materials and photographs of Carl Magee. The collection includes materials relating to the shooting death of Gerald C. Lassetter; contempt charges against Magee by Judge David J. Leahy; materials pertaining to Magee's Albuquerque newspaper business; and his invention of the parking meter.
Dates: 1923-1946; June 22, 1922,

Charles and Jacqueline Meketa Papers

 Collection
Identifier: MSS-875-BC
Abstract The Charles and Jacqueline Meketa papers primarily contain working papers and research files collected and produced during the research for their books and articles related to the Civil War and 20th century New Mexico and Arizona history.

Dates: 1792-1994; Majority of material found within 1860-1990

Clinton P. Anderson Papers

 Collection
Identifier: MSS-20-BC
Scope and Content The collection is divided into 16 overlapping series, and also includes an oversized folder. There is some duplication of series, reflecting multiple processing efforts over time. The series breakdown is as follows: I. Historical documents of New Mexico and the West: diaries, manuscripts, correspondence, transcriptions, printed matter, business records and other papers, mostly relating to NM territorial history. Material from New Mexico Secretary of the Territory (MSS 25 SC)...
Dates: 1848-1975

Dr. Maurilio Vigil Collection

 Collection
Identifier: Archives 104.3
Scope and Content Dr. Maurilio Vigil, Professor of Political Science, taught in the Department of History and Political Science at New Mexico Highlands University for over two decades. This collection includes his unpublished papers, manuscript copies of published works, and student papers from various classes he taught through the years.

The collection is bound in forty volumes.
Dates: 1976-

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

Elmer Martinez Collection

 Collection
Identifier: MSS-1004-BC
Abstract The collection deals with the career of Elmer Martinez and his various activities to teach about the Hispanic heritage of New Mexico and the Southwest. It includes correspondence, articles, photographs, maps and posters. Among them are his papers about the Spanish Village at the State Fair, the Colonial Infantry of Albuquerque color guard unit, the Spanish History Museum, a run for New Mexico State Representative, and his views and commentaries. It also contains material from others, including...
Dates: 1959-2015

Felix Gallegos Scrapbook

 Collection
Identifier: AC 091-P
Scope and Content One scrapbook of newspaper clippings from New Mexico newspapers in the late 1880s and 1890. Most of the clippings are from the Las Vegas News and the Las Vegas Democrat of Las Vegas, New Mexico. The clippings involve a broad range of topics, including politics, prohibition, and the suicide of Annie Videlle, a teen-age prostitute, in Las Vegas in 1890. One of the clippings includes the statement of purpose from the first issue...
Dates: 1888-1890

Frances Williams papers

 Unprocessed
Identifier: RG-2023-039

Frank I. Sanchez Papers

 Collection
Identifier: MSS-612-BC
Scope and Content The Frank Sanchez Papers contain 13 alphabetically-arranged subject series, plus 4 series based on format of materials (newspapers, oversize, etc.). Researchers should check the format-based series for material relating to the various subject series. The largest series in the papers is "Community Organizing, Strategic Planning" which includes files for numerous organizations and foundations. "Political Activism" is also a significant series, containing most of the political...
Dates: 1951-2008 (bulk 1970-1996)

Government. G. Clouser, collector., 1936-1940

 File
Identifier: 5-5-57 11
Scope and Contents Brief discussion of New Mexico government with a section on the Kearny Code. Also an outline of government branches is included. Includes bibliography.
Dates: 1936-1940

Government (Introductory essay) Allen A. Carter, collector., 1936-1940

 File
Identifier: 5-5-57 12
Scope and Contents General overview of government in New Mexico prior to and after the Spanish. Includes a bibliography. (Aug. 3, 1936)
Dates: 1936-1940

Henry Wetter Papers

 Collection
Identifier: AC 238
Scope and Content Henry F. Wetter was Secretary of the Territory 1869-1872. Mrs. Wetter accompanied him to Santa Fe and the collection consists of her letters to her family in the East. There are 14 letters totaling 77 written pages, The letters describe conditions in Santa Fe and New Mexico during the period. Also included is a speech delivered by Mr. Wetter upon his return to Pennsylvania. The 58 page manuscript describes the natural resources, people, places and customs of New Mexico. Other memorabilia is...
Dates: 1869-1873

Holm O. Bursum Papers

 Collection
Identifier: MSS-92-BC
Scope and Content The materials in the collection document Holm O. Bursum's personal life as well as his business and political careers. Correspondence, documents, and news clippings chronicle Bursum's ranching activities, his tenure as warden at the New Mexico State Penitentiary, various election campaigns, Republican Party involvements, and legislative activities. It includes documents relating to the controversial Indian Lands Bill, commonly known as the Bursum Bill. Albert B. Fall, Bronson Cutting and Elfego...
Dates: 1873-1936

J. Paul Taylor papers

 Collection
Identifier: Ms-0523
Abstract The J. Paul Taylor papers document the long personal and professional life of a most active southern New Mexican educator, politician and advocate for social justice. Taylor represented Doña Ana County District 33 in the New Mexico House of Representatives for 18 years, from 1986 to 2004. The bulk of the collection consists of Taylor’s political papers, however a significant amount of material pertains to his personal life and to his active involvement in local politics in Mesilla, education,...
Dates: 1850s-2016

John A. Clark Papers

 Collection
Identifier: AC 044
Scope and Content Collection consists of 25 journals (1861-1868) kept by John A. Clark, Surveyor of the Territory of New Mexico, a typescript of the journals, and a Confederate Army broadside from 1862. The 25 journals contain 1,943 handwritten diary pages, 48 hand drawn maps, about 50 pages, notes, expenses, lists of distances and miscellaneous sketches. Kitty Shishkin has done the typescript copy of the journals. The journals give detailed daily accounts of the writer's official and personal...
Dates: 1861-1868

Joseph Frank Tondre and the Tondre Family Papers

 Collection
Identifier: MSS-510-BC
Scope and Content This collection consists of the materials from three aspects of Tondre's life, political career, business and personal life. They include correspondence, office records, clippings, business records, financial records and diaries. Sheriff's records contain subpoenas, criminal investigation files and correspondence with other law enforcement officers. Warden's records consist of rules and regulations of penitentiary, statistical reports and correspondence with related organizations. Most of the...
Dates: 1858-1994

Juan Martinez de Montoya Collection

 Collection
Identifier: AC 143
Scope and Content A bound collection of sixty-one pages of letters and testimony concerning New Mexico and dating from circa 1785 until 1835. The documents were gathered in Spain as the result of two petitions (one in 1785, one in 1835) by Martinez de Montoya's descendants to inherit the noble rights received by him in 1606. This collection's transcripts of documents are especially important because they are notarized by Spanish officials as accurate and suggest an earlier date for the founding of Santa Fe than...
Dates: 1785-1835

Martin Gardesky Collection of Historical Documents,

 Collection
Identifier: 1960-019
Scope and Content Collection consists of original documents, translations, and photostats primarily concerning people and events in New Mexico and Mexico. Documents on New Mexico include a 1681 journal of Antonio de Otermin relating to the Pueblo Revolt of 1680; a photostat of a 1710 royal decree by the Duke of Albuquerque suppressing a bible printed in London; and the report of a 1749 investigation by Governor Tomas Velez de Cachupin regarding French incursions into Taos, New Mexico. English translations...
Dates: 1612-1912

Mauro Montoya Collection

 Collection
Identifier: AC 152
Scope and Content Mauro Montoya Collection documents significant episodes of New Mexico history during the eighteenth, nineteenth and twentieth centuries. The documents are divided into the four main periods: Spanish period, The Mexican period, U.S. Territorial period (incl. U.S. military occupation), New Mexico Statehood period.
Dates: 1709-1949

New Mexico Adjutant General Records,

 Collection
Identifier: 1973-019
Scope and Content As of 1997 collection consists of records of the New Mexico Adjutant General, National Guard, and Office of Military Affairs (1847-1988). Includes administrative correspondence, field reports, general and special orders, ledger books, enlistment and discharge documents, casualty records, photographs, clippings, muster rolls from New Mexico volunteer militias and National Guard (1847-1917), and annual reports for various years between 1875 and 1962. Much of the material concerns the involvement...
Dates: 1847-[ongoing]

New Mexico Constitution Collection

 Collection
Identifier: MSS-171-BC
Abstract The New Mexico Constitution Collection consists of published New Mexico Constitutions. Included are Spanish copies of the 1850 and 1889 Territorial Constitutions, documents pertaining to the drafting of the 1910 Constitution, and several copies of the 1910 Constitution itself. The 1910 document formed the basis for New Mexico Statehood in 1912.
Dates: 1886-1969

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

Ambassador Frank V. Ortiz Photographs

 Collection
Identifier: PAAC-0024
Scope and Content The collection consists of Ambassador Ortiz’s personal photographs and photographs from his years with the foreign service, including family photos, diplomatic travel and events, publicity photos for political events, embassy interiors, and images of people he met and worked with.
Dates: 1930s - 2005