Skip to main content

New Mexico --Officials and employees

 Subject
Subject Source: Unspecified ingested source

Found in 31 Collections and/or Records:

Governor Abraham Rencher Papers,

 Collection
Identifier: 1959-079
Scope and Content

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.

Dates: 1858-1861

Governor Bruce King Papers, 1st Term,

 Collection
Identifier: 1972-009
Scope and Content Collection consists of official and personal papers of Governor King's first term. Includes legislative, judicial, federal and penal papers, as well as correspondence, reports and other materials from a variety of state agencies and private organizations. Some of the materials involve issues such as the very large array telescope; Space Shuttle Program; Waste Isolation Pilot Plant; Vietnam War; a port of entry at Anapra, New Mexico; and the activities of Reies Tijerina. Collection also...
Dates: 1971-1974

Governor David Meriwether Papers,

 Collection
Identifier: 1959-078
Scope and Content

Collection consists of official papers of Governor Meriwether. Includes three letters received and one proclamation by Meriwether, and the papers of William Messervy and William Watts Hart Davis, both of whom were acting Governors in periods when Meriwether was out of the state. Messervy's papers consist of one proclamation and one letter received, both from 1854. Davis's papers include official letters received and one personal account book.

Some materials in Spanish.

Dates: 1853-1857

Governor Donaciano Vigil Papers,

 Collection
Identifier: 1959-071
Scope and Content

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.

Dates: 1847-1848

Governor Edmund Ross Papers,

 Collection
Identifier: 1959-087
Scope and Content Collection consists of official and personal papers of Governor Ross. Includes letters sent and received, a letterpress book, appointments, proclamations and circulars, legislative papers, reports to the Governor, reports from the Governor to the U.S. Secretary of the Interior, expense reports, and penal papers. Materials relating to public lands in New Mexico, taxation of Pueblo Indian lands, conflicts between cattle and sheep interests in Rio Arriba County, construction of a new state...
Dates: 1885-1889

Governor George Curry Papers,

 Collection
Identifier: 1959-092
Scope and Content Collection consists of official papers of Governor Curry. Includes letters sent and received, appointments, resignations and removals, proclamations, letterpress books, reports, and penal papers. Some materials relate to Curry's unsuccessful attempt to secure the return of Spanish archives of New Mexico that were transferred to the Library of Congress in 1903. Collection also includes official correspondence of J.W. Raynolds, who served as Interim Governor from April to August 1907, the...
Dates: 1907-1910

Governor Henry Connelly Papers,

 Collection
Identifier: 1959-080
Scope and Content

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.

Dates: 1861-1866

Governor Herbert J. Hagerman Papers,

 Collection
Identifier: 1959-091
Scope and Content Collection consists of official papers of Governor Hagerman. Includes letters sent and received, appointments, resignations and removals, a letterpress book, proclamations, reports, and penal papers. Some of the materials relate to issues such as public lands, the Las Vegas Reclamation Project, and the El Paso and Southwestern Railroad. Also within the collection are materials concerning charges against Quay County District Attorney M.C. Mechem and Socorro County District Attorney Elfego...
Dates: 1906-1907

Governor James S. Calhoun Papers,

 Collection
Identifier: 1959-075
Scope and Content

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.

Dates: 1851-1852

Governor John M. Washington Papers,

 Collection
Identifier: 1959-073
Scope and Content

Collection consists of official papers of Governor Washington: one proclamation by Washington, and one letter received by Washington regarding the registration of Valencia County residents who chose to remain Mexican citizens following the annexation of New Mexico by the United States.

The letter is in English. The proclamation is in Spanish.

Dates: 1848-1849

Governor John Munroe Papers,

 Collection
Identifier: 1959-074
Scope and Content

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.

Dates: 1850

Governor Lionel A. Sheldon Papers,

 Collection
Identifier: 1959-086
Scope and Content

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.

Dates: 1881-1885

Governor Miguel A. Otero Papers,

 Collection
Identifier: 1959-090
Scope and Content Collection consists of the official papers of Governor Otero. Correspondence includes several letterbooks of communications (1899- 1906). Messages to the New Mexico Legislative Assembly include the biannual reports of officials, agencies, boards, commissions, and institutions to the governor. Two of Otero's legislative messages have been published (1899, 1901). Special issues and investigations include documentation on the Thurston bill concerning territorial debt, the investigation of the...
Dates: 1897-1906

Governor Robert B. Mitchell Papers,

 Collection
Identifier: 1959-081
Scope and Content

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.

Dates: 1866-1869

Governor Samuel Axtell Papers,

 Collection
Identifier: 1959-084
Scope and Content

Collection consists of official papers of Governor Axtell. Includes letters sent and received, and penal papers, and one proclamation.

Some materials in Spanish.

Dates: 1875-1878

Governor Stephen Watts Kearny Papers,

 Collection
Identifier: 1959-069
Scope and Content

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.

Dates: 1846

Governor Washington E. Lindsey Papers,

 Collection
Identifier: 1959-096
Scope and Content Collection consists of official papers of Governor Lindsey. Correspondence, appointments, resignations, proclamations, and executive orders involve various state agencies and institutions. Oaths consist of Lindseys oath of office. Reports concern the New Mexico Land Office and several New Mexico counties. Special reports and investigations include documentation on labor disputes in the Gallup area, a threatened strike in the Madrid mining district, the influenza outbreak in Rio Arriba...
Dates: 1917-1918

Governor William Carr Lane Papers,

 Collection
Identifier: 1959-007
Scope and Content

Collection consists of official papers of Governor Lane. Includes letters sent and received, one proclamation, and a message from Carr to the Legislative Assembly.

Dates: 1852-1853

Governor William J. Mills Papers,

 Collection
Identifier: 1959-093
Scope and Content Collection consists of official papers of Governor Mills. Correspondence contains letters received and letterbooks of communications sent. Official papers include appointments, proclamations and orders. Reports to the governor contain those of territorial officers as well as of the Historical Society of New Mexico, St. Vincent Hospital and Orphanage, the Sisters of Loretto, and some local relief societies. Special reports contain files on the activation of the National Guard to Taos (1910),...
Dates: 1910-1912

Governor William T. Thornton Papers,

 Collection
Identifier: 1959-089
Scope and Content

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.

Dates: 1893-1897

New Mexico Adjutant General Records,

 Collection
Identifier: 1973-019
Scope and Content As of 1997 collection consists of records of the New Mexico Adjutant General, National Guard, and Office of Military Affairs (1847-1988). Includes administrative correspondence, field reports, general and special orders, ledger books, enlistment and discharge documents, casualty records, photographs, clippings, muster rolls from New Mexico volunteer militias and National Guard (1847-1917), and annual reports for various years between 1875 and 1962. Much of the material concerns the...
Dates: 1847-[ongoing]

New Mexico Capitol Buildings Improvement Commission Records,

 Collection
Identifier: 1972-004
Scope and Content Collection consists of records of the New Mexico Capitol Buildings Improvement Commission and other territorial and state agencies charged with the duties of construction, maintenance, improvement, and supervision of territorial and state government buildings and lands, particularly those located in the state capital of Santa Fe (1853-1968). Includes records of the New Mexico Public Buildings Commission (1853-1873); Capitol Rebuilding Commission (1892-1901); Capitol Custodian Committee...
Dates: 1853-1968

New Mexico Department of Education Records,

 Collection
Identifier: 1970-004
Scope and Content As of 1997 collection consists of records of the New Mexico Department of Education, State Board of Education, State Superintendent of Public Instruction, and their predecessors the Territorial Board of Education, Territorial Superintendent of Schools,and Superintendent of Public Instruction (1847-1988).Includes annual and other reports, minutes, administrative correspondence, directories, certificates, legal documents, laws, rules, one scrapbook of clippings (1905-1908), and one letterpress...
Dates: 1847-[ongoing]

New Mexico Office of State Treasurer Records,

 Collection
Identifier: 1974-060
Scope and Content

As of 1997 collection consists of the records of the New Mexico Office of the State Treasurer (1955-1974) and its predecessor the Office of the Territorial Treasurer (1849-1911). State records include ledgers, proceedings of financial and investment boards, and administration files. Territorial records include administrative correspondence, annual reports, journals, and ledgers.

Partial finding aid.

Dates: 1847-[ongoing]

New Mexico Property Tax Division Records,

 Collection
Identifier: 1959-205
Scope and Content As of 1997 collection consists of records of the Property Tax Division and its predecessors the Equalization Board, Territorial Board of Equalization, State Tax Commission, Property Appraisal Department, and Property Tax Department (1887-1978). Records of the Equalization Board and Territorial Board of Equalization include administrative correspondence, tax assessment appeals, and ledger books of minutes from 1887 to 1914. Records of the State Tax Commission include biennial reports...
Dates: 1887-[ongoing]