Skip to main content Skip to search results

Showing Collections: 26 - 50 of 59

Governor William C. McDonald Papers,

 Collection
Identifier: 1959-094
Scope and Content Collection consists of official and personal papers of Governor McDonald. The bulk of the collection consists of McDonalds official papers (1912-1916). Legislative papers contain vetoes, messages, and documentation of the Governors Contingent Fund. Petitions involve the use of convict labor, construction of a dike on the Rio Grande, a right-of-way for the El Paso and Southwestern Railroad, and conditions at the Sugarite Mining Camp in Colfax County. Reports are from various state agencies and...
Dates: 1880-1968 (bulk, 1912-1916)

Governor William J. Mills Papers,

 Collection
Identifier: 1959-093
Scope and Content Collection consists of official papers of Governor Mills. Correspondence contains letters received and letterbooks of communications sent. Official papers include appointments, proclamations and orders. Reports to the governor contain those of territorial officers as well as of the Historical Society of New Mexico, St. Vincent Hospital and Orphanage, the Sisters of Loretto, and some local relief societies. Special reports contain files on the activation of the National Guard to Taos (1910), the...
Dates: 1910-1912

Governor William T. Thornton Papers,

 Collection
Identifier: 1959-089
Scope and Content Collection consists of official papers of Governor Thornton. Includes letters received, appointments, resignations, proclamations, reports, and penal papers. Some of the materials relate specifically to mining accidents and water rights in New Mexico.
Dates: 1893-1897

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

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

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 Attorney General Records,

 Collection
Identifier: 1971-015
Scope and Content As of 1997 collection consists of records of the New Mexico Attorney General and the New Mexico Solicitor General (1892-1995). Includes case files, administrative correspondence, annual reports, legal opinions, letterpress copybooks, financial documents, extraditions, and various legal documents. Materials in the collection concern both general issues such as civil rights and consumer protection, and specific matters such as the 1980 riot at the state penitentiary, and the activities of Alianza...
Dates: 1892-[ongoing]

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 District Attorneys Coordinator Records,

 Collection
Identifier: 1976-029
Scope and Content Collection consists of the records of the New Mexico District Attorneys Coordinator (1973-1975) including records of the New Mexico District Attorneys Association pertaining to the original (1971-1972) and continued (1976-1977) funding of the Coordinator. Included are correspondence, L.E.A.A. grant files, financial records including budgets for the Coordinator and district attorneys, district attorney salary schedules, crime statistics and felony reports for various judicial districts,...
Dates: 1971-1977 (bulk, 1973-1975)

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 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 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 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 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].

Filtered By

  • Repository: New Mexico State Records Center and Archives X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Annual reports 46
New Mexico -- Officials and employees 44
Administrative agencies -- New Mexico 43
New Mexico -- Politics and government -- 1848-1950 43
State government records 40
∨ more
Reports 32
New Mexico -- Politics and government -- 1951- 28
Territorial records 27
Extradition -- New Mexico 26
New Mexico -- History -- 1848- 24
Proclamations 24
Minutes (Records) 22
Addresses 21
Governors --New Mexico 14
Pardon --New Mexico 12
Publications 12
Financial records 10
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Governors -- New Mexico 8
Account books 7
Clippings 7
Letterpress copybooks 6
Navajo Indian Reservation 6
Legal documents 5
New Mexico -- History -- To 1848 5
Press releases 5
Water rights -- New Mexico 5
Conservation of natural resources -- New Mexico 4
Governors--New Mexico 4
Mines and mineral resources --New Mexico 4
Pardon--New Mexico 4
Anapra (N.M.) 3
Bills, Legislative 3
Bounties --New Mexico 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Diaries 3
Mines and mineral resources -- New Mexico 3
New Mexico -- Politics and government -- To 1848 3
Newsletters 3
Petitions 3
Photographs 3
Public lands -- New Mexico 3
Public lands --New Mexico 3
Audits 2
Bonds (legal records) 2
Budgets 2
Certificates 2
Directories 2
Dockets 2
Education --New Mexico 2
Executive departments -- New Mexico 2
Indians of North America -- New Mexico 2
Labor -- New Mexico 2
Labor--New Mexico 2
Laws 2
Legal files 2
Manuals 2
Map 2
Mines and mineral resources--New Mexico 2
Natural resources--New Mexico 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Deal, 1933-1939--New Mexico 2
New Mexico -- Economic conditions 2
New Mexico -- History 2
New Mexico -- History, Military 2
New Mexico --Capital and capitol 2
New Mexico --Economic conditions 2
Petroleum--New Mexico 2
Public lands--New Mexico 2
Registers 2
Rio Grande -- Water rights 2
Scrapbooks 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
Vietnamese Conflict, 1961-1975 2
Vocational education -- New Mexico 2
Vouchers (sales records) 2
White Sands National Park (N.M.) 2
Wills 2
World War, 1914-1918 2
Abortion -- Laws and legislation -- New Mexico 1
Abstracts 1
Administrative agencies -- New Mexico -- Reorganization 1
Agricultural pests -- New Mexico 1
Agriculture -- New Mexico 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
Apportionment (Election law) -- New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Archives --New Mexico 1
Archives --New Mexico--Catalogs 1
Armories --New Mexico 1
Articles of incorporation 1
Attorneys general -- New Mexico 1
Audiocassettes 1
Ballot --New Mexico 1
∧ less
 
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
Hatch, Carl Atwood, 1889-1963 3
Historical Society of New Mexico 3
Montoya, Joseph Manuel, 1915-1978 3
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Fall, Albert B. (Albert Bacon), 1861-1944 2
Hagerman, Herbert J. (Herbert James), 1871-1935 2
Jones, Andrieus Aristieus, 1862-1927 2
Prince, L. Bradford (Le Baron Bradford), 1840-1922 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
Baca, Elfego, 1864-1945 1
Campbell, Jack M., 1916-1999 1
Carson, Kit, 1809-1868 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Collier, John, 1884-1968 1
Coronado, Francisco Vásquez de, 1510-1554 1
Curry, George, 1861-1947 1
Dillon, Richard Charles, 1877-1966 1
Domenici, Pete 1
Fountain, Albert Jennings, 1838-1896 1
Mechem, E. L. (Edwin Leard), 1912-2002 1
New Mexico Military Institute 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 1
New Mexico. Governor (1866-1869 : Mitchell) 1
New Mexico. Governor (1869-1871 : Pile) 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, Miguel Antonio, 1859-1944 1
Palace of the Governors (Santa Fe, N.M.) 1
Tijerina, Reies 1
Tingley, Clyde 1
United States. Bureau of Indian Affairs 1
United States. Bureau of Mines 1
United States. Work Projects Administration 1
Western Interstate Commission for Higher Education 1
∧ less