Skip to main content

New Mexico -- Politics and government -- 1951-

 Subject
Subject Source: Unspecified ingested source

Found in 26 Collections and/or Records:

Alfonso Sanchez papers

 Collection
Identifier: MSS 803 BC
Abstract

Alfonso Sanchez was the District Attorney for Rio Arriba County during the land struggle of Reies Lopez Tijerina and the Alianza Federal de las Mercedes. The collection consists of biographical materials pertaining to Alfonso Sanchez, as well as materials pertaining to the Tierra Amarillo land grant and Reies Lopez Tijerina.

Dates: 1856-2004; Majority of material found within 1955-1970

Alianza Federal de Pueblos Libres Collection

 Collection
Identifier: MSS 628 BC
Scope and Content "Ordenanza 99 del Rey de España Don Felipe II" (Box 1, Folder 2). This collection contains newspaper clippings, magazine articles, pamphlets, flyers, press releases, and broadsides relating to Alianza Federal de las Mercedes, Alianza Federal de Pueblos Libres, Reies Lopez Tijerina, the Treaty of Guadalupe-Hidalgo, land grants, education, employment, and discrimination. The Alianza constitution is also included in the collection. An...
Dates: 1963-1997 (bulk 1967-1979)

Alice Martin King Papers

 Collection
Identifier: MSS King Alice
Abstract

The collection consists of the personal materials of Alice Martin King wife of three-time New Mexico Governor Bruce King (1971-1974; 1979-1982; 1991-1994). This collection is devoted almost exclusively to her official capacity as the First Lady of New Mexico. While there is a small amount of material from the first term, the majority of documents are concentrated on the second term and to a much greater degree on the third term when she played a much more significant role.

Dates: 1971-1994; Majority of material found within 1980-1994

Bruce King Papers

 Collection
Identifier: MSS KING
Abstract

The collection contains the personal collection of former New Mexico Governor Bruce King, with significant portions of the collection representing the involvement of his wife, Alice Martin King, in state politics.

Dates: 1961-1997; Majority of material found within 1978-1994

Bruce Trigg Papers

 Collection
Identifier: MSS 662 BC
Abstract

This collection is made up of various written materials collected by Dr. Bruce Trigg, M.D., while a resident of Albuquerque, New Mexico. The subject areas include, but are not limited to: WIPP, environmental issues, local and national Green Party political activities and candidates, and Central America.

Dates: 1980-2000

Edwin L. Mechem Correspondence,

 Collection
Identifier: AC 167
Scope and Content

Correspondence and letters to and from the governor's office during the year 1952. He served as governor during the years 1951-1954.

The collection is inventoried largely in alphabetical order by sender. The Governor is identified as "ELM."

Dates: 1952-1964

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 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

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

Jerry Apodaca Papers

 Collection
Identifier: MSS 562 BC
Scope and Content

The Jerry Apodaca papers relate to Apodaca's term as Governor of New Mexico, 1974-1978. The collection consists of letters, memos, schedules, reports, and photographs. Documentation relates to administrative agencies, especially commissions and boards. Material about executive branch appointments and official travel is also included. Photographs are housed in Photoarchives.

Dates: 1972-1979

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]

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]

Peter Nabokov Papers

 Collection
Identifier: MSS 93 BC
Scope and Content Bookcover for Peter Nabokov's Tijerina and the Courthouse Raid. (Box 2, Folder 5). The papers of Peter Nabokov, writer and newspaperman, contain manuscripts, notes, recorded interviews and newspaper articles. The bulk of the collection relates to research and writings about Reies Lopez Tijerina and the Tierra Amarilla land grant. The collection contains articles from the Santa Fe New Mexican, ...
Dates: 1939-2018

Susana Martinez Inauguration Collection

 Collection
Identifier: AC 536-p
Scope and Content

Collection contains ephemeral materials from the inauguration ceremony of Governor Susana Martinez. Collection also includes Master of Ceremony Steve Pearce's speech introducing Governor Martinez on the Santa Fe Plaza January 1, 2011 (with handwritten annotations).

Dates: 2011; Majority of material found in Placeholder Unit Date Text

Tom Rutherford Papers

 Collection
Identifier: MSS 724 BC
Abstract

The Tom Rutherford Papers contain material relating to his involvement with ballooning, community activism, legal career, political career in the New Mexico Senate (1972-1996) and Bernalillo County Commission (1997-2004).

Dates: 1823-2006; Majority of material found within 1972-2004

Toney Anaya Papers

 Collection
Identifier: MSS 575 BC-XX
Scope and Content The majority of the Toney Anaya papers contain documents accumulated during his tenures as New Mexico Attorney General (Jan. 1975-Dec. 1978), Governor of New Mexico (Jan. 1983-Dec. 1986), and his involvement in national minority issues and NAFTA legislation. The collection is divided into five series: Attorney General Papers, 1974-1978; Gubernatorial Papers, 1982-1987; Social and Political Activities, 1987-1995; Memorabilia; and Audio and Video Recordings, 1977-1985. Series I,...
Dates: 1965-2005

Toney Anaya Papers

 Collection
Identifier: MSS 575 BC
Scope and Content The majority of the Toney Anaya papers contain documents accumulated during his tenures as New Mexico Attorney General (Jan. 1975-Dec. 1978), Governor of New Mexico (Jan. 1983-Dec. 1986), and his involvement in national minority issues and NAFTA legislation. The collection is divided into five series: Attorney General Papers, 1974-1978; Gubernatorial Papers, 1982-1987; Social and Political Activities, 1987-1995; Memorabilia; and Audio and Video Recordings, 1977-1985. Series I,...
Dates: 1965-2005