Skip to main content

New Mexico -- Officials and employees

 Subject
Subject Source: Unspecified ingested source

Found in 33 Collections and/or Records:

Arthur Seligman Scrapbooks,

 Collection
Identifier: AC 166
Scope and Content

Collection consists of the scrapbooks of New Mexico Governor Arthur Seligman, 1930-1933. Clippings represent newspapers throughout New Mexico and reflect the activities of Seligman as governor. Subjects include; politics, pardons, education, official appointments, veterans, the economy, the National Recovery Administration, and other related topics. The collection is rich in clippings pertaining to the National Miners' Union Strike of 1933 in Gallup, New Mexico.

Dates: 1930-1933

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 Blumner Letters,

 Collection
Identifier: AC 231
Scope and Content Collection consists of handwritten originals, German typescripts, and typed English translations of letters from Carl Blumner to his mother Johanna Blumner and his sister Hannchen in Prussia concerning his and his brother August's activities in Santa Fe. The letters were written between 1936-1909, and include a few attached letters by his brother August as well as a few letters by his son. Collection also includes genealogies of the Blumner familiy, and an obituary of Carl Blumner. Letters...
Dates: 1836-1906

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

Clara H. Olsen Papers,

 Collection
Identifier: 1976-022
Scope and Content Collection consists of Olsen's personal and business papers, and a variety of publications about New Mexico. Includes personal correspondence (1889-1947), newspaper clippings about Olsen (1920-1935), obituaries of prominent New Mexicans, certificates from several New Mexican Governors (1901-1933), the settlement of Olsen's estate (1953), papers of Olsen's brother-in-law E.V. Chavez (1879-1896), and catalogs of the New Mexico Spanish American Normal School at El Rito (1939-1941)....
Dates: 1879-1961

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 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...
Dates: 1967-1970

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 Jack M. Campbell Papers,

 Collection
Identifier: 1959-242
Scope and Content Collection consists of official and personal papers of Governor Campbell. The bulk of the collection consists of Campbell's official papers (1963-1966). Legislative papers include executive budgets, House and Senate bills, proclamations, correspondence with the U.S. congressional delegation from New Mexico, and various other documents. Federal papers consist of documents concerning federal agencies. Convention and conference materials pertain to various issues. Special issues involve the...
Dates: 1936-1967 (bulk: 1963-1966)

Governor James F. Hinkle Papers,

 Collection
Identifier: 1959-099
Scope and Content Collection consists of official papers of Governor Hinkle. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as natural resource conservation, extension of the Navajo reservation, and Indian land rights. Most of the conservation materials relate to reclamation projects involving the Canadian, Rio Grande, Pecos, Colorado, and La Plata rivers. Also within the collection is correspondence with New Mexico's congressional delegation,...
Dates: 1917-1924 (bulk 1923-1924)

Governor Jerry Apodaca Papers,

 Collection
Identifier: 1976-030
Scope and Content Collection consists of official papers of Governor Apodaca. Executive papers include correspondence, proclamations, and appointments. Legislative papers include bills, veto messages and various other documents. State agencies, boards, committees, and institutions include materials from the Governors' Service Centers. Papers of state government contain materials from the National Governors' Conference. Special reports and issues pertain to drought, several state water projects and sewers, the...
Dates: 1975-1978

Governor John E. Miles Papers,

 Collection
Identifier: 1959-105
Scope and Content Collection consists of official and personal papers of Governor Miles. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, natural resource conservation, enforcement of the Hatch Act, establishment of the Four Corners Monument, establishment of a Mormon Battalion Monument, and extension of the Navajo Reservation. Also within this collection are reports and other materials concerning the Pecos River Commission, Rio Grande...
Dates: 1939-1942

Governor Merritt C. Mechem Papers,

 Collection
Identifier: 1959-098
Scope and Content Collection consists of official papers of Governor Mechem. Correspondence concerns a variety of subjects, including conveyances of federal public lands, the fence controversy at Tesuque Pueblo, the possible creation of a national park on the Mescalero Indian Reservation, and Japanese immigration. Proclamations involve quarantines in response to several types of weevils. Special reports and investigations include the failure of the Santa Fe Bank, discrimination against Spanish-Americans at...
Dates: 1908-1925 ( bulk 1921-1922)

Governor Octaviano A. Larrazolo Papers,

 Collection
Identifier: 1959-097
Scope and Content Collection consists of official papers of Governor Larrazolo. Correspondence consists of letters sent and received (1918-1920). Oaths consist of Larrazolo's oath of office and speeches contain his official addresses. Legislative papers include special session correspondence and the bills of the 4th State Legislature. Reports are from various state agencies. Special reports and investigations include documentation concerning wildlife conservation, public lands, the Socorro County Public...
Dates: 1918-1920

Governor Richard C. Dillon Papers,

 Collection
Identifier: 1959-101
Scope and Content Collection consists of official papers of Governor Dillon. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as education, hospitals, conservation of natural resources, and highways, as well as materials relating to investigations of A.R. Manby's death, and the conduct of San Miguel County officials, including Francisco Quintana. Also within the collection are materials concerning the Colorado River Commission, Historical Society of...
Dates: 1927-1930

Harry H. Dorman Scrapbook,

 Collection
Identifier: AC 064-S
Scope and Content Collection consist of the scrapbook of Harry H. Dorman, 1907-1912. The bulk of the clippings are from the New Mexican and the Eagle, a weekly publication for all of Santa Fe County. Subjects discussed are: politics, statehood, official appointments, tourism, development, Elephant Butte Dam, the Phelps-Dodge company indictment for land fraud, Judge Robert W. Archibald's impeachment from the United States Court of Commerce,...
Dates: 1907-1912

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

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

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

New Mexico American Revolution Bicentennial Commission Records,

 Collection
Identifier: 1977-030
Scope and Content

Collection consists of records of the New Mexico American Revolution Bicentennial Commission (1969-1977). Includes annual and other reports, administrative correspondence, promotional documents, clippings, audio tapes, and video tapes. Much of the material concerns local projects and events throughout New Mexico, including documents on federal and state funding for these activities.

Dates: 1969-1977

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...
Dates: 1932-[ongoing]

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...
Dates: 1884-[on-going]

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 District Attorneys Coordinator Records,

 Collection
Identifier: 1976-029
Scope and Content Collection consists of the records of the New Mexico District Attorneys Coordinator (1973-1975) including records of the New Mexico District Attorneys Association pertaining to the original (1971-1972) and continued (1976-1977) funding of the Coordinator. Included are correspondence, L.E.A.A. grant files, financial records including budgets for the Coordinator and district attorneys, district attorney salary schedules, crime statistics and felony reports for various judicial districts,...
Dates: 1971-1977 (bulk, 1973-1975)

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...
Dates: 1895-[ongoing]