Skip to main content Skip to search results

Showing Collections: 51 - 59 of 59

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

Spanish Archives of New Mexico I,

 Collection
Identifier: 1972-002
Scope and Content Collection consists of civil land records of the Spanish and Mexican period governments of New Mexico, and materials created by the Surveyor General and Court of Private Land Claims during the process of adjudication. Includes petitions for land grants, land conveyances, wills, mine registers, records books, journals, dockets, reports, minutes, letters, and a variety of legal documents. Also within the collection is the Vigil Index, an inventory of the documents in the custody of Donaciano...
Dates: 1685-1912

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)

Walter E. Jones Papers,

 Collection
Identifier: 1989-006
Scope and Content Collection consists of materials related to the Elephant Butte Dam project in south central New Mexico. Includes Jones's daily drilling reports, expense statements, and his 1946 obituary, as well as six photographs of the elephant butte site and dam.
Dates: 1910-1946

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
Vargas, Diego de, 1643-1704 1
Western Interstate Commission for Higher Education 1
∧ less