Skip to main content

Elections -- New Mexico

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

Carruth's Catalogue And Price List of Blank Books, Records, and Blanks

 Collection
Identifier: AC 033-P
Scope and Content One 1890 catalog for blank record-keeping books from J.A. Carruth, a printer in Las Vegas, New Mexico. In addition to describing Carruth's goods, the catalog also contains the results of various elections in New Mexico. Includes results from the 1884, 1886, and 1888 elections for congressional delegate by county; and the 1888 election of county officials. A listing of New Mexico's territorial and county officials for 1889 is also in the catalog.
Dates: 1890

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 The series breakdown is as follows: I. Historical documents of New Mexico and the West: diaries, manuscripts, correspondence, transcriptions, printed matter, business records and other papers, mostly relating to NM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

Dorothy I. Cline Papers

 Collection
Identifier: MSS-717-BC
Abstract The Dorothy Cline Papers contain personal and professional materials related to the life and research of Dorothy Cline. Cline was a professor of Political Science at the University of New Mexico and was actively involved in state and national politics. This collection is important for the study of women within electoral politics and the role of citizens within the public sphere.
Dates: 1915-1990 (bulk 1941-1987)

James Josiah Webb Correspondence

 Collection
Identifier: MSS -232 -SC
Abstract The James J. Webb Correspondence consists of ten hand-written letters discussing business practices and salaries related to Webb's trading business and politics in New Mexico.
Dates: 1852-1864

James R. Toulouse and Charlotte J. Toulouse Papers

 Collection
Identifier: MSS-814-BC
Abstract The Toulouse Papers contain local, state and national campaign literature from the1970s-2001 includings materials from Democratic National Conventions in 1988, 1992 and 1996. The personal papers cover James R. Toulouse's legal career and Charlotte J. Toulouse's interest in children's rights, rights of the disabled and the elderly as well as environmental issues.
Dates: 1939-2001; Majority of material found within 1969-2001

Joseph R. Skeen Papers,

 Collection
Identifier: MSS 2003-01
Abstract The collection consists of the congressional papers of U.S. Congressman Joseph R. Skeen (R-NM, 1981-2003). Having completed eleven terms, Congressman Skeen became the longest serving U.S. House of Representatives member for New Mexico to date. His legislative service to the state was founded on strong beliefs in states' rights, protecting private property rights, and supporting initiatives that affected small landowners and ranchers throughout the state. Further, he provided legislative...
Dates: 1972-2003 (bulk 1981-2002)

Kenneth M. Kamerman Papers

 Collection
Identifier: MSS-825-BC
Abstract Ken Kamerman was the State Senator from the 20th District of New Mexico from 1987 to 1992. A local business administrator heavily involved in civic affairs and Republic Party politics, Senator Kamerman was a principled legislator who advocated against excessive taxation. The collection consists of legislation, memoranda, correspondence, press clippings, and business papers derived from Kamerman’s legislative and professional life.
Dates: 1956-1997; Majority of material found within 1989-1992

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 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]

Steven Schiff Papers

 Collection
Identifier: MSS-816-BC
Abstract Steve Schiff was the US Representative from the First Congressional District of New Mexico from 1989-1998. A member of the Republican Party, he worked to toughen criminal penalties, supported the interests of capital, and advocated for public investment in New Mexico's national laboratories and military installations. The collection consists of legislation, memoranda, correspondence, press clippings, and audio and video derived from the work of Schiff's congressional office.
Dates: 1977-1998; Majority of material found within 1989-1998

Thomas B. Catron Papers

 Collection
Identifier: MSS-29-BC
Scope and Content The collection contains personal, business, political and legal papers of Thomas B. Catron, 1723-1930. Included is correspondence, legal documents, case records, maps, deeds, campaign literature, newspaper clippings, ledgers, reports and printed material. The collection contains records of 282 cases of the U. S. Court of Private Land Claims, Santa Fe District, 1891-1903, with considerable material on the Anton Chico Grant, Tierra Amarilla Grant, Maxwell Land Grant, and La Bajada Grant. The...
Dates: 1692-1934