Skip to main content

Box 31

 Container

Contains 9 Results:

Job Classification Description., 1958, 1960, 1962, 1963, 1965, 1969, n.d.

 File — Box: 31, Folder: 1
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, 1960, 1962, 1963, 1965, 1969, n.d.

Policy Manual., 1965

 File — Box: 31, Folder: 4
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: 1965

Biennial Report., 1904-1906

 File — Box: 31, Folder: 7
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: 1904-1906

Biennial Reports., 1904-1906

 File — Box: 31, Folder: 8
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: 1904-1906

Laws and Regulations., 1899

 File — Box: 31, Folder: 9
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: 1899

Annual and Biennial Reports (gaps)., 1900-1966

 File — Box: 31, Folder: 10-16
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: 1900-1966

Laws and Regulations., 1931

 File — Box: 31, Folder: 26
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: 1931

Laws Rentas Internas (Spanish)., 1882

 File — Box: 31, Folder: 17
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: 1882

Biennial Reports., 1951-1969

 File — Box: 31, Folder: 18-20
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: 1951-1969