Skip to main content

Folder 9-11

 Container

Contains 4 Results:

Regulations., 1958, 1961, 1964-1969, n.d.

 File — Folder: 9-11
Scope and Content From the Collection: The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates: 1958, 1961, 1964-1969, n.d.

Orders, Rules, and Regulations., 1947, 1955, 1957, 1963, 1964, 1966,

 File — Folder: 9-11
Scope and Content From the Collection: The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates: 1947, 1955, 1957, 1963, 1964, 1966,

Directories., 1913, 1915, 1927, 1931, 1936-1941, 1943, 1949, 1953-1957, 1961-1962

 File — Folder: 9-11
Scope and Content From the Collection: The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates: 1913, 1915, 1927, 1931, 1936-1941, 1943, 1949, 1953-1957, 1961-1962

Traveling Auditor Annual Reports., 1906,1914, 1915,1918-1920

 File — Folder: 9-11
Scope and Content From the Collection: The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates: 1906,1914, 1915,1918-1920