Skip to main content Skip to search results

Showing Collections: 1 - 25 of 27

Arthur Boyle Papers,

 Collection
Identifier: 1959-021
Scope and Content Collection consists primarily of records of the New Mexico Horticultural Society, including its 1886 charter and bylaws, and minutes of meetings from 1895-1896. Also within the collection is an 1883 letter appointing G. Pitman Smith as Missouri's delegate to the Santa Fe Tertio-Millenial Celebration.
Dates: 1883-1896

David J. Jones Collection,

 Collection
Identifier: 1987-063
Scope and Content Collection consists primarily of materials on churches and watersheds in northern New Mexico. Includes correspondence, minutes, reports and clippings on the restoration of the San Jose de la Gracia Church in Las Trampas; reports and notes on Valle Grande Church in Villanueva; and reports on tree-ring dating the Santa Cruz Church in Santa Cruz and two houses in Santa Fe. Also within the collection are reports and correspondence concerning the Rio Penasco Watershed, an article about the Rio...
Dates: 1916-1980

Fifteen Club Records,

 Collection
Identifier: 1988-002
Scope and Content Collection consists of the records of the Fifteen Club and some of its members (1891-1987). Includes minutes (1891-1983), constitution and by-laws (1891-1963), meeting programs (1891-1987), membership lists (1957-1964), and financial records (1892-1901). Also includes one bound work of the reminiscences of Nettie L. Miller, clippings, and two publications of limericks.
Dates: 1891-1987

Herbert J. Hagerman Papers,

 Collection
Identifier: 1960-021
Scope and Content Collection consists of a broad range of materials from Hagerman's tenure as an Indian Commissioner. Includes congressional hearings and bills, speeches, reports, government publications, minutes of the Senate Indian Affairs Committee, and annual reports of the Secretary of the Interior, the Commissioner of Indian Affairs, the Board of Indian Commissioners, and the Board of Directors of the Indian Rights Association. Most of the materials concern the Pueblo and Navajo Indians and issues such as...
Dates: 1924-1932

Luna County, N.M. Records,

 Collection
Identifier: 1978-021
Scope and Content Collection consists of the records of Luna County, New Mexico (1901-1970). The bulk of the materials cover the years 1901 to 1924. Materials consist of records of the county clerk (1901-1970, bulk 1901-1918), sheriff (1910-1913), county commissioners (1908-1924), justice of the peace (1901-1919, 1929), probate court (1901-1932), treasurer (1902-1913), assessor (1901-1912), and road board (1912-1917). Clerks records include registers of applications for marriage licenses, chattel mortgages,...
Dates: 1901-1970 (bulk 1901-1924)

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 involvement...
Dates: 1847-[ongoing]

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 and...
Dates: 1932-[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 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 reports,...
Dates: 1884-[on-going]

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 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 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 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 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 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 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]

New Mexico Supreme Court Law Library State Agency Collection,

 Collection
Identifier: 1998-027
Scope and Content 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: 1875-1979 (bulk 1912-1969)

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: Minutes (Records) X

Filter Results

Additional filters:

Subject
Reports 21
State government records 19
New Mexico -- Politics and government -- 1951- 18
Administrative agencies -- New Mexico 17
New Mexico -- History -- 1848- 17
∨ more
New Mexico -- Officials and employees 16
New Mexico -- Politics and government -- 1848-1950 14
Annual reports 13
Territorial records 12
Clippings 8
Financial records 8
Account books 7
Publications 7
Legal documents 4
New Mexico -- History -- To 1848 4
Press releases 4
Addresses 3
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
By-laws 2
Certificates 2
Diaries 2
Executive departments -- New Mexico 2
Licenses 2
Mines and mineral resources --New Mexico 2
New Mexico -- Politics and government -- To 1848 2
Newsletters 2
Photographs 2
Registers 2
Scrapbooks 2
Tax records 2
Vocational education -- New Mexico 2
Water rights -- New Mexico 2
Wills 2
Abstracts 1
American Revolution Bicentennial, 1776-1976 -- New Mexico 1
Americans -- Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Archives --New Mexico--Catalogs 1
Armories --New Mexico 1
Articles of incorporation 1
Audiocassettes 1
Banks and banking --Taxation--New Mexico 1
Blue Lake (N.M.) 1
Budgets 1
Case files 1
Charters 1
Chelly, Canyon de (Ariz.) 1
Church buildings -- New Mexico 1
Coal gasification--New Mexico 1
Collective bargaining Government employees --New Mexico 1
Columbus (N.M.) -- Census -- 1913 1
Conservation of natural resources --New Mexico 1
Conservation of natural resources--New Mexico 1
Contracts 1
Conveyances 1
Coroners -- New Mexico -- Luna County 1
Corporations --Taxation--New Mexico 1
Correctional institutions -- New Mexico 1
Courts -- New Mexico 1
Criminal justice, Administration of -- New Mexico 1
Criminal justice, Administration of --New Mexico 1
Decrees 1
Deeds 1
Dendrochronology -- New Mexico -- Santa Cruz 1
Dendrochronology -- New Mexico -- Santa Fe 1
Directories 1
Discharges 1
Ditches -- New Mexico 1
Ditches --New Mexico 1
Dockets 1
Drought relief -- New Mexico 1
Education --New Mexico 1
Education New Mexico 1
Education and state New Mexico 1
Education, Bilingual --New Mexico 1
Educational tests and measurements New Mexico 1
Employment - management relations in government --New Mexico 1
Energy conservation--New Mexico 1
Energy industries--New Mexico 1
Energy policy--New Mexico 1
Estate inventories 1
Finance, Public --New Mexico 1
Flood control -- New Mexico 1
Flood control --New Mexico 1
Fortification --New Mexico 1
Fossil fuels--New Mexico 1
Franciscans --Missions--New Mexico 1
Gas industry --Taxation--New Mexico 1
Genealogy 1
Geothermal resources--New Mexico 1
Glass negatives 1
Health care New Mexico 1
Health occupations licensing boards -- New Mexico 1
Hearings 1
∧ less
 
Names
Collier, John, 1884-1968 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
New Mexico. Department of Education 1
United States. Bureau of Indian Affairs 1
United States. Bureau of Mines 1