Territorial records
Found in 65 Collections and/or Records:
Governor Abraham Rencher Papers,
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.
Governor Charles Bent Papers,
Collection consists of official papers of Governor Bent. Includes letters sent and received, one proclamation, and other documents.
Most materials in Spanish.
Governor Donaciano Vigil Papers,
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.
Governor Edmund Ross Papers,
Governor George Curry Papers,
Governor Henry Connelly Papers,
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.
Governor Herbert J. Hagerman Papers,
Governor James S. Calhoun Papers,
Collection consists of official papers of Governor Calhoun. Includes letters sent and received, two proclamations by Calhoun, and one proclamation by Col. Edwin V. Sumner, who was in charge of the executive office from May to September 1852, the period between Governor Calhoun's departure and Governor Lane's arrival in New Mexico.
Some materials in Spanish.
Governor John Munroe Papers,
Collection consists of official papers of Governor Munroe: one proclamation announcing a constitutional convention in New Mexico. This item is the only extant record in official custody.
In Spanish.
Governor L. Bradford Prince Papers,
Collection consists of the official papers of L. Bradford Prince (1889-1893). Reports pertain to various territorial agencies and institutions. Special reports and issues discuss the Indians of New Mexico, the White Caps of San Miguel County (a vigilante group that protested Anglo encroachment on the land), statehood, and other issues. Penal papers consist of rewards for wanted men, pardons, commutations, and extraditions.
Governor Lew Wallace Papers,
Governor Lionel A. Sheldon Papers,
Collection consists of official papers of Governor Sheldon. Includes letters sent and received, appointments, reports, proclamations, and penal papers. Some reports and letters concern the construction of the territorial penitentiary in 1884. There is also an 1884 report from the Governor to the U.S. Secretary of the Interior.
Governor Marsh Giddings Papers,
Collection consists of official papers of Governor Giddings. Included are one report to the governor dated 1871 and penal papers. Penal papers contain pardons, requests for pardons, reprieves, and requisitions for extraditions.
Governor Miguel A. Otero Papers,
Governor Robert B. Mitchell Papers,
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.
Governor Samuel Axtell Papers,
Collection consists of official papers of Governor Axtell. Includes letters sent and received, and penal papers, and one proclamation.
Some materials in Spanish.
Governor Stephen Watts Kearny Papers,
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.
Governor William A. Pile Papers,
Collection consists of official papers of Governor Pile. Included are: correspondence (1 letter received, 2 letters sent); reports to the governor dated 1869; and penal papers (rewards for wanted men and a requisition for extradition).
Governor William Carr Lane Papers,
Collection consists of official papers of Governor Lane. Includes letters sent and received, one proclamation, and a message from Carr to the Legislative Assembly.
Governor William J. Mills Papers,
Governor William T. Thornton Papers,
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.
Naturalization Records by New Mexico Courts,
Collection consists of naturalization records from New Mexico courts in the form of loose documents and docket books. Records include Declarations of Intent, Petitions for Naturalization, and Certificates of Naturalization. Loose documents also contain some correspondence of district court clerks concerning naturalization.