Skip to main content Skip to search results

Showing Collections: 76 - 84 of 84

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 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)

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

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

United States Territorial and New Mexico Supreme Court Records,

 Collection
Identifier: 1982-135
Scope and Content Collection consists of the records of the United States Territorial Supreme Court for New Mexico (1846-1912) and the records of the New Mexico State Supreme Court (1912-1978). The bulk of the material consists of case files from the New Mexico territorial period (1846-1912). Also included are court records (1863-1978), and administrative reports (1959- 1978). Case files contained in the collection are cases 1-1483 (1846-1912). Some of the later cases are not part of this collection. Also...
Dates: 1846-1978 (bulk 1846-1912)

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

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: New Mexico -- Politics and government X

Filter Results

Additional filters:

Subject
New Mexico -- Politics and government -- 1848-1950 68
New Mexico -- Officials and employees 62
Administrative agencies -- New Mexico 44
Annual reports 44
State government records 41
∨ more
Territorial records 36
Proclamations 34
New Mexico -- History -- 1848- 32
New Mexico -- Politics and government -- 1951- 30
Reports 27
Extradition -- New Mexico 26
Governors --New Mexico 24
Addresses 22
Minutes (Records) 19
Publications 14
Pardon --New Mexico 12
Account books 11
Clippings 11
Financial records 11
Governors -- New Mexico 11
New Mexico -- History -- To 1848 10
New Mexico -- Politics and government -- To 1848 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Water rights -- New Mexico 7
Legal documents 6
Scrapbooks 6
Wills 6
Conservation of natural resources -- New Mexico 5
Letterpress copybooks 5
Navajo Indian Reservation 5
Diaries 4
Family papers 4
Governors--New Mexico 4
Legal files 4
Maxwell Land Grant (N.M. and Colo.) 4
Pardon--New Mexico 4
Press releases 4
Public lands --New Mexico 4
Anapra (N.M.) 3
Bounties --New Mexico 3
Certificates 3
Civil procedure -- New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Education --New Mexico 3
Indians of North America -- New Mexico 3
Inventories 3
Lawyers -- New Mexico 3
Mines and mineral resources -- New Mexico 3
Mines and mineral resources --New Mexico 3
New Mexico -- History, Military 3
New Mexico -- Militia 3
Newsletters 3
Orders (military records) 3
Public lands -- New Mexico 3
Apache Indians -- New Mexico 2
Articles of incorporation 2
Attorneys general -- New Mexico 2
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Budgets 2
Case files 2
Constitutional conventions --New Mexico 2
Conveyances 2
Criminal procedure -- New Mexico 2
Deeds 2
Directories 2
Education -- New Mexico 2
Estate inventories 2
Estate records 2
Executive departments -- New Mexico 2
Fort Marcy (N.M.) 2
Governors --New Mexico. 2
Labor -- New Mexico 2
Labor--New Mexico 2
Land Grants -- New Mexico 2
Las Vegas Land Grant (N.M.) 2
Laws 2
Legislators -- United States 2
Manuals 2
Map 2
Microfilms 2
Mines and mineral resources--New Mexico 2
Mora Land Grant (N.M.) 2
Natural resources--New Mexico 2
Navajo Indians -- Wars 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Deal, 1933-1939--New Mexico 2
New Mexico -- Economic conditions 2
New Mexico -- Politics and government 2
New Mexico -- Social life and customs 2
New Mexico --Capital and capitol 2
New Mexico --Economic conditions 2
Petitions 2
Petroleum--New Mexico 2
Photographs 2
Public lands--New Mexico 2
Pueblo Indians -- Land tenure 2
∧ less
 
Language
English 79
Spanish; Castilian 5
 
Names
Anderson, Clinton Presba, 1895-1975 4
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
Cutting, Bronson M., 1888-1935 4
Alianza Federal de las Mercedes 3
∨ more
Fall, Albert B. (Albert Bacon), 1861-1944 3
Hatch, Carl Atwood, 1889-1963 3
Jones, Andrieus Aristieus, 1862-1927 3
Montoya, Joseph Manuel, 1915-1978 3
Otero, Miguel Antonio, 1859-1944 3
Prince, L. Bradford (Le Baron Bradford), 1840-1922 3
Vigil, Donaciano, 1802-1877 3
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Hagerman, Herbert J. (Herbert James), 1871-1935 2
Historical Society of New Mexico 2
Martínez, Antonio José, 1793-1867 2
Palace of the Governors (Santa Fe, N.M.) 2
United States. Army. Volunteer Cavalry, 1st 2
United States. Pueblo Lands Board 2
Waste Isolation Pilot Plant (N.M.) 2
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Apodaca, Jerry, 1934- 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Baca, Elfego, 1864-1945 1
Bartlett, Edward L. 1
Bent, Charles, 1799-1847 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Carson, Kit, 1809-1868 1
Catholic Church. New Mexico 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Coronado, Francisco Vásquez de, 1510-1554 1
Curry, George, 1861-1947 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
Democratic Party (N.M.). State Central Committee 1
Dillon, Richard Charles, 1877-1966 1
Domenici, Pete 1
Fountain, Albert Jennings, 1838-1896 1
Gross, Kelly & Company, Inc 1
Ketchum, Black Jack, 1863-1901 1
Kiker, Henry A. 1
Lusk, Georgia L. 1
Martinez, Felix 1
Martinez, Vicente 1
Maxwell Land Grant Company 1
Mechem, E. L. (Edwin Leard), 1912-2002 1
Messervy, William S. 1
Minge, Ward Alan 1
New Mexico Military Institute 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 1
New Mexico. Governor (1846-1847 : Bent) 1
New Mexico. Governor (1851-1852 : Calhoun) 1
New Mexico. Governor (1861-1866 : Connelly) 1
New Mexico. Governor (1866-1869 : Mitchell) 1
New Mexico. Governor (1869-1871 : Pile) 1
New Mexico. Governor (1875-1878 : Axtell) 1
New Mexico. Governor (1881-1885 : Sheldon) 1
New Mexico. Governor (1889-1893 : Prince) 1
New Mexico. Governor (1907-1911 : Curry) 1
New Mexico. Governor (1927-1930 : Dillon) 1
New Mexico. Governor (1939-1942 : Miles) 1
New Mexico. Governor (1971-1974 : King) 1
New Mexico. Governor (1975-1978 : Apodaca) 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Otero Family 1
Otero-Warren, Nina, 1881-1965 1
Ritch, W. G. (William Gillet), 1830-1904 1
Siringo, Charles A., 1855-1928 1
St. Michael's College (Santa Fe, N.M. : 1859) 1
Tijerina, Reies 1
Tingley, Clyde 1
United States. Bureau of Mines 1
United States. Work Projects Administration 1
Western Interstate Commission for Higher Education 1
∧ less