Skip to main content Skip to search results

Showing Collections: 426 - 450 of 674

New Mexico Federation of Women's Clubs Records

 Collection
Identifier: AC 163
Scope and Content The New Mexico Federation of Women Clubs [NMFWC] is part of the national organization General Federation of Women's Clubs [GFWC], which supervises state chapters. The regional and local chapters, in turn, reported to the NMFWC. The chapters function under the auspices of the NMFWC, and are largely subject to their constitutions, by-laws and governing principles. In Santa Fe, the club was originally called Woman's Board of Trade and Library Association.
Dates: 1840-1952

New Mexico Film Agency Records

 Collection
Identifier: AC 164
Scope and Content Assorted correspondence, photos, programs, personnel info.

Tax and payroll information.

Screenplays, filming schedules and information on various films shot in New Mexico.
Dates: 1976-1979

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 proclamation...
Dates: 1848-1912

New Mexico Guide Book Collection

 Collection
Identifier: AC 332
Scope and Content Collection consists of pamphlets which reflect the history of Santa Fe and other New Mexico towns as destination for tourists. Advertising aimed at tourists includes guidebooks, maps and brochures, as well as a small section of guidebooks about Arizona, Spain, and Latin America. The collection is open-ended.
Dates: 1891-

New Mexico Health Policy Commission Records,

 Collection
Identifier: 1999-031
Scope and Content Collection consists of records of the New Mexico Health Policy Commission. Includes minutes; documents on health care reform; and Legislative Health Care Task Force reports, press releases, and research materials.
Dates: 1991-1997

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 Mines...
Dates: 1895-[ongoing]

New Mexico Land Documents

 Collection
Identifier: AC 168-P
Scope and Content Collection consists of documents involving a broad range of land matters in New Mexico. Includes deeds, mortgages, and other materials.
Dates: 1903-1907

New Mexico Legislative Education Study Committee Records,

 Collection
Identifier: 1971-026
Scope and Content As of 2000, collection consists of records of the New Mexico Legislative Education Study Committees predecessor the New Mexico Legislative School Study Committee (1964-1972). Includes administrative correspondence, reports, memorandums, minutes, press releases, and financial records. Some of the major topics covered by materials in the collection are teacher salaries, evaluations, and turnover; student-teacher ratios; vocational education; and religion and testing in public schools.
Dates: 1964-[ongoing]

New Mexico Legislative Energy Committee Records,

 Collection
Identifier: 1977-011
Scope and Content Collection consists of the records of the New Mexico Legislative Energy Committee (1975-1977). Includes minutes, administrative records, subject files, desk files of Chairman John J. Mershon, and three scrapbooks and unmounted newspaper clippings on energy subjects. Administrative records include correspondence, briefs, budgets, press releases, and reports to the Legislature. Subject files contain reports from state, interstate, and federal agencies.
Dates: 1975-1977

New Mexico Letters

 Collection
Identifier: AC 313-p
Scope and Content Collection consists of seven letters written by various people, one will and testament by Charles A. Taggart, photographer, and a booklet of Himnos Sagrados. One letter is signed by Eleanor Roosevelt in 1962.
Dates: 1900-1962

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, and...
Dates: 1887-[ongoing]

New Mexico Music Collection

 Collection
Identifier: AC 327
Scope and Content This collection contains Spanish and English song books and manuscript sheet music related to the Southwest, Mexico, New Mexico, and Santa Fe. The music consists of folk songs, ballads, popular mariachi music, traditional fiesta music, cowboy songs, traditional Native American tribal music, and others. The collection includes general piano music once owned by Charlotte Ilfeld, Alice K. Plimpton, Mary R. Van Stone, Elizabeth Willis DeHuff, and Lucile and Loraine Ridout.
Dates: 1868-1993

New Mexico Office of Indian Affairs Records and Research Materials,

 Collection
Identifier: 1972-006
Scope and Content As of 2000 collection consists of the records and research materials of the New Mexico Office of Indian Affairs (1936-1995). Records include correspondence, reports, audits, personnel records, publications and other administrative records. Research materials include clippings and documents pertaining to Indians of New Mexico and various state, regional, and national Indian organizations including the All Indian Pueblo Council. Also included are materials pertaining to federal legislation...
Dates: 1936-[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]

New Mexico Public Employee Labor Relations Board Records,

 Collection
Identifier: 1999-028
Scope and Content Collection consists of records of the New Mexico Public Employee Labor Relations Board. Includes certifications, minutes, complaint files, rules, and reports.
Dates: 1992-1998

New Mexico Sanctuary Defense Committee Collection,

 Collection
Identifier: 1988-054
Scope and Content Collection consists of materials relating to the New Mexico Sanctuary movement in general, and the Sanctuary Defense Committees involvement in the trial of Glen Remer-Thamert and Demetria Martinez. Includes pleadings, minutes, trial information, letters of support, newspaper clippings, newsletters, publicity and promotional materials, articles on Sanctuary, four black and white photographs of the defendants, and two VHS videocassettes of trial coverage by Channel 13 News of Albuquerque.
Dates: 1986-1988

New Mexico Secretary of State Records,

 Collection
Identifier: 1971-001
Scope and Content As of 1997, collection consists of records of the Secretary of the Territory (1851-1912), and the Secretary of State (1912- 1995). Includes executive record books and indexes, records of notaries public, legislative journals, enrolled and engrossed bills, laws of New Mexico, records of Constitutional Conventions (1850, 1866, 1872, 1889, 1906, 1910-1912), records of the Territorial Assembly (1859-1909), and correspondence of the Territorial Secretary (1851-1912). Collection also includes oaths...
Dates: 1851-[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 Engineer Records,

 Collection
Identifier: 1971-003
Content Note As of 2000 collection consists of records of the New Mexico State Engineer, its predecessor the Territorial Engineer, and the Interstate Stream Commission, which is a statutorily separate agency coordinated and directed by the State Engineer (1888-1992). Includes biennial reports (1932-1978), one annual report from 1979, minutes, legal documents, publications, and ledger books. Most of the records concern water rights, water conservation, irrigation, flood control, and water resources. Includes...
Dates: 1888-[ongoing].

New Mexico State Land Office Records,

 Collection
Identifier: 1973-046
Scope and Content As of 1997 collection consists of records of the New Mexico State Land Office (including the Commissioner of Public Lands) and its predecessors the Board of Public Lands and the Territorial Public Land Office (1899-1991). Includes various reports, administrative correspondence, minutes, oil and gas leases, publications, clippings, and ledger books. Much of the material concerns mining, grazing, and logging in New Mexico.
Dates: 1899-[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]

New Mexico State Police Division Records,

 Collection
Identifier: 1991-004
Scope and Content As of 1997, collection consists of records of the New Mexico Mounted Police (1905-1911), State Police and State Police Division (1935-1987). Records of the Mounted Police include annual reports, administrative correspondence, investigation files, arrest records, oaths of officers, and wanted posters. Records of the State Police and State Police Division include administrative correspondence, special reports, bulletins, legal opinions, and administrative files. Also within the collection are...
Dates: 1905-[ongoing]

Filtered By

  • Language: English X
  • Language: Undetermined X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 373
New Mexico State Records Center and Archives 209
New Mexico State University Library Archives and Special Collections 54
UNM Health Sciences Library and Informatics Center 17
UNM Center for Southwest Research & Special Collections 14
∨ more  
Subject
New Mexico -- Politics and government -- 1848-1950 80
State government records 72
Clippings 71
New Mexico -- Officials and employees 70
Territorial records 63
∨ more
Legal files 56
Judicial records 53
Minutes (Records) 50
Reports 49
Annual reports 48
New Mexico -- History -- 1848- 48
Administrative agencies -- New Mexico 47
Account books 39
Financial records 36
Wills 36
Proclamations 35
Tax records 34
Addresses 33
Photographs 33
Scrapbooks 33
New Mexico -- Politics and government -- 1951- 32
Trial and arbitral proceedings 29
Dockets 28
Extradition -- New Mexico 28
Diaries 27
Local government -- Records 27
New Mexico -- History -- To 1848 27
Bonds (legal records) 26
New Mexico -- Description and travel 25
Publications 24
Deeds 23
Governors --New Mexico 23
Conveyances 22
Legal documents 19
Manuscripts 19
Family papers 18
Licenses 17
New Mexico -- Social life and customs 17
Santa Fe (N.M.) -- History 17
Certificates 16
Governors -- New Mexico 16
Santa Fe (N.M.) -- Commerce 16
Estate records 15
Map 15
Voting registers 15
Water rights -- New Mexico 15
Deed books 14
Notarial documents 14
Pamphlets 14
By-laws 13
Marriage records 13
Pardon --New Mexico 13
Santa Fe (N.M.) -- Social life and customs 13
Maxwell Land Grant (N.M. and Colo.) 12
New Mexico -- History 12
Programs 12
Authors, American -- New Mexico 11
Contracts 11
Merchants -- New Mexico -- Santa Fe 11
Mines and mineral resources -- New Mexico 11
Mortgages 11
New Mexico -- History, Military 11
Articles of incorporation 10
Black-and-white photographs 10
Genealogy 10
New Mexico -- History -- Civil War, 1861-1865 10
New Mexico -- Politics and government 10
Invoices 9
Land titles -- Registration and transfer -- New Mexico 9
Letterpress copybooks 9
Letters 9
Lincoln County (N.M.) -- History 9
Oral histories 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Artists -- New Mexico 8
Census records 8
Colfax County (N.M.) -- History 8
Constitutions 8
Land grants -- New Mexico 8
Las Vegas (N.M.) -- History 8
Lawyers -- New Mexico 8
New Mexico -- Commerce 8
New Mexico -- Politics and government -- To 1848 8
Poems 8
Visitors' books 8
Warrants 8
Artists -- New Mexico -- Taos 7
Drawing 7
Governors--New Mexico 7
Indians of North America -- New Mexico 7
Real property -- New Mexico 7
Receipts (Acknowledgments) 7
Archaeology -- New Mexico 6
Festivals -- New Mexico -- Santa Fe 6
Membership lists 6
Mora County (N.M.) -- History 6
Naturalization records 6
Navajo Indian Reservation 6
Newsletters 6
∧ less
 
Names
Atchison, Topeka, and Santa Fe Railway Company 12
Hewett, Edgar L. (Edgar Lee), 1865-1946 11
Cutting, Bronson M., 1888-1935 10
Prince, L. Bradford (Le Baron Bradford), 1840-1922 10
Lummis, Charles Fletcher, 1859-1928 9
∨ more
School of American Research (Santa Fe, N.M.) 8
Cassidy, Ina Sizer, 1869-1965 7
Historical Society of New Mexico 7
Palace of the Governors (Santa Fe, N.M.) 7
Roosevelt, Theodore, 1858-1919 7
Austin, Mary, 1868-1934 6
Fall, Albert B. (Albert Bacon), 1861-1944 6
Hagerman, Herbert J. (Herbert James), 1871-1935 6
Otero, Miguel Antonio, 1859-1944 6
Taos Society of Artists 6
Walter, Paul A. F. 6
Anderson, Clinton Presba, 1895-1975 5
Chavez, Dennis, 1888-1962 5
Civilian Conservation Corps (U.S.) 5
Fray Angélico Chávez History Library 5
Fred Harvey (Firm) 5
Meem, John Gaw, 1894-1983 5
Museum of Fine Arts (Museum of New Mexico) 5
United States. Army. Volunteer Cavalry, 1st 5
Alianza Federal de las Mercedes 4
Bandelier, Adolph Francis Alphonse, 1840-1914 4
Baumann, Gustave, 1881-1971 4
Bent, Charles, 1799-1847 4
Billy, the Kid 4
Blumenschein, E. L. (Ernest Leonard), 1874-1960 4
Cassidy, Gerald, 1869-1934 4
Chavez, Angelico, 1910-1996 4
Jones, Andrieus Aristieus, 1862-1927 4
La Fonda (Hotel : Santa Fe, N.M.) 4
Laboratory of Anthropology (Museum of New Mexico) 4
Maxwell, Lucien Bonaparte, 1818-1875 4
Montoya, Joseph Manuel, 1915-1978 4
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 4
O'Keeffe, Georgia, 1887-1986 4
Spidle, Jake W., 1941- 4
United States. Pueblo Lands Board 4
United States. Work Projects Administration 4
Vigil, Donaciano, 1802-1877 4
American College of Surgeons 3
Avery, Jennie M., -1976 3
Bataan Memorial Methodist Hospital (Albuquerque, N.M.) 3
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 3
Bloom, Lansing Bartlett, 1880- 3
Blumenschein, Helen G. (Helen Greene), 1909-1989 3
Blumenschein, Mary Shepard Greene, 1869-1958 3
Bynner, Witter, 1881-1968 3
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 3
Charles Ilfeld Company 3
Domenici, Pete 3
Federal Writers' Project. New Mexico 3
Fletcher, Alice C. (Alice Cunningham), 1838-1923 3
Garrett, Elizabeth, 1885?-1947 3
Hatch, Carl Atwood, 1889-1963 3
Hudspeth, Andrew Hutchins, 1874- 3
Lamy, John Baptist, 1814-1888 3
Long, Haniel, 1888-1956 3
Luhan, Mabel Dodge, 1879-1962 3
Martínez, Antonio José, 1793-1867 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Messervy, William S. 3
Museum of International Folk Art (N.M.) 3
New Mexico. Legislature 3
Presbyterian Hospital (Albuquerque, N.M.) 3
School of American Archaeology (Santa Fe, N.M.) 3
Simmons, Marc, 1937- 3
United States. Bureau of Indian Affairs 3
Vargas, Diego de, 1643-1704 3
Villa, Pancho, 1878-1923 3
Waste Isolation Pilot Plant (N.M.) 3
Western Interstate Commission for Higher Education 3
Adams, Ansel, 1902-1984 2
Apodaca, Jerry, 1934- 2
Applegate, Frank G. (Frank Guy), 1881-1931 2
Arny, W. F. M. (William Frederick Milton), 1813-1881 2
Asplund, Julia B. (Julia Brown), 1875-1958 2
Aubry, François Xavier, 1824-1854 2
Baca, Elfego, 1864-1945 2
Barker, Elliott S. (Elliott Speer), 1886-1988 2
Bratton, Sam Gilbert, 1888-1963 2
Candelario, J.S. (Jesus Sito), 1864-1938 2
Carrie Tingley Hospital for Crippled Children 2
Catron, Thomas Benton, 1840-1921 2
Clancy, Frank W. (Frank Willey), 1852-1928 2
Clark, Ann Nolan, 1896-1995 2
Clever, Charles P., 1830-1874 2
Coronado, Francisco Vásquez de, 1510-1554 2
Cullum, Kate H. 2
Curry, George, 1861-1947 2
Cushing, Frank Hamilton, 1857-1900 2
Davis, W. W. H. (William Watts Hart), 1820-1910 2
DeHuff, Elizabeth Willis, 1886-1983 2
Derbyshire, Robert C. (Robert Cushing), 1910- 2
Dillon, Richard Charles, 1877-1966 2
Dobie, J. Frank (James Frank), 1888-1964 2
∧ less