Skip to main content

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

 Subject
Subject Source: Unspecified ingested source

Found in 49 Collections and/or Records:

Harvey Butler Fergusson Correspondence,

 Collection
Identifier: MSS 40 SC
Scope and Content This collection contains 57 typewritten letters sent by Fergusson, dated March 18, 1910-November 10, 1911. Primarily, the letters relate to the New Mexico Constitutional Convention of 1910. They are addressed to Felix Martinez, James D. Whelan, E.C. de Baca, J.G. Fitch, M.W. McCoy and others. Also in the collection is a list of names for statehood proceedings in the Senate committee, a paper containing excerpts about Fergusson from Lincoln County newspapers, 1883-1884, and some miscellaneous...
Dates: 1910-1911

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title...
Dates: 1685-1930 (bulk 1830-1920)

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...
Dates: 1873-1936

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

John Angus MacDonald Memoirs,

 Collection
Identifier: MSS 485 BC
Scope and Content The manuscript, handwritten by John Angus MacDonald, describes five decades of his life in Colorado and New Mexico from the 1870s to the 1920s. It is not a detailed autobiography and is not in chronological order. There is a brief family history beginning on page 240. MacDonald reminisces about his boyhood in the San Luis Valley in Colorado, describing the customs of the Indians, the different ethnic groups that settled the area and the coming of the railroad. The manuscript...
Dates: 1917-1954

John Baron Burg Papers

 Collection
Identifier: MSS 37 BC
Scope and Content Map of the Cañon de San Diego Grant . Part of the John Baron Burg Papers MSS 37 BC (Box 1). 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...
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

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...
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 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...
Dates: 1848-1912

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]

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,...
Dates: 1887-[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 Library Collection,

 Collection
Identifier: 1983-034
Scope and Content As of 1998 the collection consists of the records of the New Mexico State Library its predecessor the New Mexico State Library Extension Service, and the New Mexico State Library Commission (1710-1996). The bulk of the materials date from 1889 to 1996. Agency records include administrative files, annual reports (1966-1973), minutes (1936-1996) U.S. Constitution bicentennial project reports (1987-1989), issues of the New Mexico Library Bulletin (1932-1959), and other publications (1930-1934)....
Dates: 1710-[ongoing]

New Mexico State Mine Inspector Records,

 Collection
Identifier: 1965-002
Scope and Content As of 1999 collection consists of records of the New Mexico State Mine Inspector (1895-1981). Includes annual reports, administrative correspondence with miners' unions and federal mining agencies, speeches, inspection reports, and materials on various topics such as mining accidents and safety. Also within the collection are annual reports of the U.S. Coal Mine Inspector for the Territory of New Mexico (1895) and the U.S. Mine Inspector for the Territory of New Mexico (1903-1911), and...
Dates: 1895-[on-going]

Ortiz y Pino Family Papers

 Collection
Identifier: MSS-336-BC
Abstract

This collection contains papers and memorabilia from various members of the Ortiz y Pino family, including Pedro Bautista Pino, and Concha Ortiz y Pino de Kleven.

Dates: 1696-1984; Majority of material found in 1975-1984

R. J. Cheska Papers

 Collection
Identifier: AC 566-p
Scope and Content

Collection contains the correspondence of Richard (Bob) J. Cheska of Albuquerque pertaining to his political activities in 1924 for the La Follette-Wheeler National Progressive Committee and Robert La Follette's run for U.S. President. Also included are letters of introduction of Bob Cheska in support of the Democratic Party by New Mexico state, county, and local officals during the 1936 presidential election.

Dates: 1924; 1936

Richard Lowitt Papers on Bronson M. Cutting

 Collection
Identifier: MSS 589 BC
Scope and Content Richard Lowitt taught American History at Connecticut College, Florida State University, the University of Kentucky, the University of Maryland, and the University of Rhode Island. He joined Iowa State University, where he was the chair of the History department. He eventually became a professor of American History at the University of Oklahoma, and Regents Professor at the University of Science and Arts of Oklahoma. This collection is comprised of Lowitt's notes and photocopies of...
Dates: 1899-1993 (bulk 1910-1936, 1982-1988)

Seligman Collection,

 Collection
Identifier: 1959-195
Scope and Content Collection consists of New Mexico historical documents from the 19th century and the first decade of the twentieth century (1803-1910). Included in the collection are some of Governor Manuel Armjio's papers pertaining to the Texas invasion and political matters (1843-1848); a report by James Maloy concerning the theft of animals by the Mimbres Apaches (1870); an apologia from Culiacan, Sonora (1826); an official Mexican circular concerning education; several receipts and invoices from...
Dates: 1803-1910

United States Territorial and New Mexico Supreme Court Records,

 Collection
Identifier: 1982-135
Scope and Content Collection consists of the records of the United States Territorial Supreme Court for New Mexico (1846-1912) and the records of the New Mexico State Supreme Court (1912-1978). The bulk of the material consists of case files from the New Mexico territorial period (1846-1912). Also included are court records (1863-1978), and administrative reports (1959- 1978). Case files contained in the collection are cases 1-1483 (1846-1912). Some of the later cases are not part of this collection. Also...
Dates: 1846-1978 (bulk 1846-1912)

Vincent Z. C. de Baca Collection,

 Collection
Identifier: AC 029
Scope and Content Mexican and Territorial records spanning ca. 1810-1890. Later records and family memorabilia and correspondence. Collection consists of the family papers of the C de Baca, Rudolph, and Sanchez families of Mora County, New Mexico (1875-1949), Mora County documents (1809-1935), and miscellaneous papers. Bulk of the collection covers the years, 1809-1935. Mora County documents consist of: records for land grants, conveyances, and deeds (1809-67); unofficial bound volumes...
Dates: 1809-1983 (bulk, 1809-1935)

William H. Andrews Papers

 Collection
Identifier: MSS 19 BC
Scope and Content The collection contains 4 scrapbooks and 9 file folders reflecting Andrews' career as delegate to congress from New Mexico. Scrapbooks primarily contain news clippings and title pages from House Bills. The folders are comprised of correspondence, affidavits, telegrams, and news clippings. Two of the scrapbooks document House Bills that Andrews was involved in authoring and introducing, including hand written entries and House Bill title page clippings. One of these scrapbooks...
Dates: 1871-1912