Skip to main content Skip to search results

Showing Collections: 26 - 39 of 39

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 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]

New Mexico Territorial Bureau of Immigration Records,

 Collection
Identifier: 1959-114
Scope and Content Collection consists of records of the New Mexico Territorial Bureau of Immigration (1880-1911). Includes annual and biennial reports; publications; minutes of annual meetings (1907, 1911); reports from counties on climate, minerals, and agricultural and water resources; and reports from various towns giving population, geographical descriptions, transportation lines, water and fuel resources, industries, climate, schools, banks, and hotels.

Some materials are in Spanish.
Dates: 1880-1911

Ray Juan De Aragon Photocopy Collection of Historic Documents,

 Collection
Identifier: 1977-020
Scope and Content Collection consists of photocopies of a variety of historical documents from Spain (1740-1750), Mexico (1826-1909), and New Mexico (1849-1901). Spanish documents include a 1750 royal decree exempting some Franciscans from various public duties and laws. Mexican documents include Porifirio Diazs 1909 regional title to a silver and copper mine in Tehuantepec. New Mexican documents primarily involve either Charles Overman or his wife Barbara Chavez de Sanchez.

Collection is in Spanish.
Dates: 1740-1909

Seligman Collection,

 Collection
Identifier: 1959-195
Scope and Content Collection consists of New Mexico historical documents from the 19th century and the first decade of the twentieth century (1803-1910). Included in the collection are some of Governor Manuel Armjio's papers pertaining to the Texas invasion and political matters (1843-1848); a report by James Maloy concerning the theft of animals by the Mimbres Apaches (1870); an apologia from Culiacan, Sonora (1826); an official Mexican circular concerning education; several receipts and invoices from various...
Dates: 1803-1910

Ward Alan Minge Collection of Historical Documents,

 Collection
Identifier: 1960-029
Scope and Content Collection consists of a broad range of historical documents concerning New Mexico history. Series I consists of three documents involving Father Antonio Jose Martinez of Taos, New Mexico: the 1827 will of his father Antonio Severino Martinez; a brief autobiography of Antonio Jose Martinez published in 1838; and an 1859 proclamation by Antonio Jose Martinez documenting conflicts between himself and Archbishop Jean Baptiste Lamy. Series II consists of papers of the Gonzales family of Taos, New...
Dates: 1697-1954

Work Projects Administration Collection,

 Collection
Identifier: 1959-232
Scope and Content Collection consists of the administrative records, research files, and miscellaneous documents of the Work Projects Administration, the Writers' Program and their predecessors in New Mexico. Administrative records (series I, 1935-1943) include correspondence, typescript drafts of proposed sections for a guidebook and various other records. Research files from the Federal Writers' Project in New Mexico (series II-XII, 1909-1971) were created and collected under the direction of State Director...
Dates: 1909-1971 (bulk 1930-1946); (1935-1943); (1930-1942); (1936-1940); (1936-1939); (1909-1939); (1936-1937); (1934-1939); (1936-1938); (1936-1971); (1935-1939); (1936-1946); (1930-1933); (1938-1942); (1938-1941)

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: New Mexico -- History -- 1848- X

Filter Results

Additional filters:

Subject
New Mexico -- Politics and government -- 1848-1950 25
New Mexico -- Officials and employees 24
New Mexico -- Politics and government -- 1951- 23
Reports 22
State government records 22
∨ more
Administrative agencies -- New Mexico 21
Annual reports 17
Minutes (Records) 17
Territorial records 15
Publications 14
New Mexico -- History -- To 1848 13
Clippings 12
Account books 10
Financial records 10
Diaries 5
Legal documents 5
New Mexico -- Politics and government -- To 1848 5
Wills 5
Mines and mineral resources -- New Mexico 4
New Mexico -- History, Military 4
Orders (military records) 4
Scrapbooks 4
Black-and-white photographs 3
Certificates 3
Family papers 3
Inventories 3
New Mexico -- Description and travel 3
Newsletters 3
Press releases 3
Alabados 2
Americans -- Mexico 2
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Budgets 2
Conveyances 2
Deeds 2
Directories 2
Education --New Mexico 2
Executive departments -- New Mexico 2
Governors -- New Mexico 2
Hymns 2
Indians of North America -- New Mexico 2
Laws 2
Legal files 2
Letterpress copybooks 2
Manuals 2
Map 2
Microfilms 2
Mines and mineral resources --New Mexico 2
Muster rolls 2
Navajo Indians -- History -- 19th century 2
Navajo Indians -- Wars 2
New Mexico -- Militia 2
New Mexico -- Politics and government 2
Newspapers 2
Photographs 2
Public lands --New Mexico 2
Santa Fe Trail 2
Taos (N.M.) -- History 2
Tax records 2
Taxation -- New Mexico 2
Vocational education -- New Mexico 2
Vouchers (sales records) 2
Water rights -- New Mexico 2
Abstracts 1
Actors -- New Mexico 1
Addresses 1
Agriculture -- New Mexico 1
Albuquerque (N.M.) -- Newspapers 1
American Revolution Bicentennial, 1776-1976 -- New Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Apache Indians -- New Mexico 1
Archaeology -- New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Armories --New Mexico 1
Articles of incorporation 1
Attorneys general -- New Mexico 1
Audiocassettes 1
Autobiographies 1
Ballot --New Mexico 1
Banks and banking --Taxation--New Mexico 1
Campaign funds --New Mexico 1
Case files 1
Catalogs 1
Celebrities --New Mexico 1
Celebrities--New Mexico 1
Cities and towns --New Mexico 1
Cities and towns--New Mexico 1
Citizenship papers 1
Civil procedure -- New Mexico 1
Civil rights --New Mexico 1
Coal gasification--New Mexico 1
Commercial law -- Mexico 1
Confraternities -- New Mexico 1
Conservation of natural resources -- New Mexico 1
Conservation of natural resources --New Mexico 1
∧ less
 
Language
English 36
Spanish; Castilian 3
 
Names
Otero, Miguel Antonio, 1859-1944 2
Vigil, Donaciano, 1802-1877 2
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1
Aubry, François Xavier, 1824-1854 1