Skip to main content Skip to search results

Showing Collections: 126 - 150 of 231

Napoleon B. Laughlin Papers,

 Collection
Identifier: 1959-134
Scope and Content Collection consists of case files and a variety of documents such as wills, deeds, and estate records from legal cases handled by Laughlin. Series I includes materials on homestead claims and businesses such as the Globe Land Co. and the La Fonda Hotel. Series II includes materials on acequias and water rights, banks (including the First National Bank of Santa Fe and the Santa Fe Bank), mining companies (including the Rio Arriba Coal Co.), and the Denver and Rio Grande Railroad Co. Series III...
Dates: 1740-1933

Nathan Howard Thorp Papers,

 Collection
Identifier: 1975-058
Scope and Content Collection consists of the papers of Nathan Howard "Jack" Thorp. The bulk of the collection consists of undated cowboy songs, poems, riddles, and short stories. Included are New Mexican folk songs and documents pertaining to New Mexico saints and feast days. Also within the collection is a letter concerning editing of Thorps manuscripts (1936).
Dates: circa. 1930s

Naturalization Records by New Mexico Courts,

 Collection
Identifier: 1959-281
Scope and Content Collection consists of naturalization records from New Mexico courts in the form of loose documents and docket books. Records include Declarations of Intent, Petitions for Naturalization, and Certificates of Naturalization. Loose documents also contain some correspondence of district court clerks concerning naturalization.
Dates: 1852-1960

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 Department of Game and Fish Records,

 Collection
Identifier: 1981-057
Scope and Content As of 1999 collection consists of records of the New Mexico Department of Game and Fish, Game and Fish Warden, and State Game Commission (1905-1980). Includes annual reports from various years between 1910 and 1977, newsletters for various years between 1950 and 1977, and correspondence (1905-1959). Also within the collection are minutes, rules and regulations, publications, clippings, reports from game surveys, and one letterpress copybook (1905-1906).
Dates: 1905-[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 Sanctuary Defense Committee Collection,

 Collection
Identifier: 1988-054
Scope and Content Collection consists of materials relating to the New Mexico Sanctuary movement in general, and the Sanctuary Defense Committees involvement in the trial of Glen Remer-Thamert and Demetria Martinez. Includes pleadings, minutes, trial information, letters of support, newspaper clippings, newsletters, publicity and promotional materials, articles on Sanctuary, four black and white photographs of the defendants, and two VHS videocassettes of trial coverage by Channel 13 News of Albuquerque.
Dates: 1986-1988

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].

Filtered By

  • Repository: New Mexico State Records Center and Archives X

Filter Results

Additional filters:

Subject
State government records 71
New Mexico -- Politics and government -- 1848-1950 68
Territorial records 65
New Mexico -- Officials and employees 63
Legal files 56
∨ more
Judicial records 53
Annual reports 46
Administrative agencies -- New Mexico 45
New Mexico -- History -- 1848- 39
Wills 38
Proclamations 35
Clippings 32
Reports 32
New Mexico -- Politics and government -- 1951- 30
Tax records 30
Addresses 29
Trial and arbitral proceedings 29
Conveyances 27
Dockets 27
Extradition -- New Mexico 27
Local government -- Records 27
Minutes (Records) 27
Bonds (legal records) 26
Governors --New Mexico 25
Account books 21
Family papers 18
New Mexico -- History -- To 1848 18
Legal documents 17
Licenses 17
Publications 17
Deeds 16
Estate records 16
Financial records 15
Voting registers 15
Deed books 13
Marriage records 13
Notarial documents 13
Pardon --New Mexico 13
Water rights -- New Mexico 13
Contracts 12
Governors -- New Mexico 11
Black-and-white photographs 10
Mortgages 10
Scrapbooks 10
Articles of incorporation 9
Estate inventories 9
Letterpress copybooks 9
Map 9
Maxwell Land Grant (N.M. and Colo.) 9
New Mexico -- Politics and government -- To 1848 9
Pardon -- New Mexico 9
Photographs 9
Water resources development -- New Mexico 9
Census records 8
Diaries 8
Land titles -- Registration and transfer -- New Mexico 8
Mines and mineral resources -- New Mexico 8
Lawyers -- New Mexico 7
Warrants 7
Certificates 6
Colfax County (N.M.) -- History 6
Land grants -- New Mexico 6
Land titles -- Registration and transfer -- New Mexico -- Santa Fe 6
Naturalization records 6
Navajo Indian Reservation 6
New Mexico -- Social life and customs 6
Bernalillo County (N.M.) -- History 5
Civil procedure -- New Mexico 5
Conservation of natural resources -- New Mexico 5
Doña Ana County (N.M.) -- History 5
Governors--New Mexico 5
Lincoln County (N.M.) -- History 5
Mines and mineral resources--New Mexico 5
Mora County (N.M.) -- History 5
Orders (military records) 5
Press releases 5
Real property -- New Mexico 5
San Juan County (N.M.) -- History 5
Subpoenas 5
Taos County (N.M.) -- History 5
Valencia County (N.M.) -- History 5
Alabados 4
Americans -- Mexico 4
By-laws 4
Columbus (N.M.) -- History 4
Conservation of natural resources--New Mexico 4
Decrees 4
Ditches -- New Mexico 4
Eddy County (N.M.) -- History 4
Grant County (N.M.) -- History 4
Hymns 4
Indians of North America -- New Mexico 4
Irrigation canals and flumes -- New Mexico 4
Manuscripts 4
Mines and mineral resources --New Mexico 4
New Mexico -- Description and travel 4
New Mexico -- History, Military 4
New Mexico -- Militia 4
Newsletters 4
Pardon--New Mexico 4
∧ less
 
Language
Undetermined 230
English 210
Spanish; Castilian 21
 
Names
Cutting, Bronson M., 1888-1935 6
Anderson, Clinton Presba, 1895-1975 5
Civilian Conservation Corps (U.S.) 5
Hagerman, Herbert J. (Herbert James), 1871-1935 5
Vigil, Donaciano, 1802-1877 5
∨ more
Alianza Federal de las Mercedes 4
Catron, Thomas Benton, 1840-1921 4
Chavez, Dennis, 1888-1962 4
Otero, Miguel Antonio, 1859-1944 4
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
United States. Pueblo Lands Board 4
Bent, Charles, 1799-1847 3
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 3
Fall, Albert B. (Albert Bacon), 1861-1944 3
Hatch, Carl Atwood, 1889-1963 3
Historical Society of New Mexico 3
Jones, Andrieus Aristieus, 1862-1927 3
Montoya, Joseph Manuel, 1915-1978 3
Atchison, Topeka, and Santa Fe Railway Company 2
Avery, Jennie M., -1976 2
Baca, Elfego, 1864-1945 2
Billy, the Kid 2
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Garrett, Elizabeth, 1885?-1947 2
Garrett, Pat F. (Pat Floyd), 1850-1908 2
Kiker, Henry A. 2
Lummis, Charles Fletcher, 1859-1928 2
Martínez, Antonio José, 1793-1867 2
New Mexico Military Institute 2
Palace of the Governors (Santa Fe, N.M.) 2
Thorp, N. Howard (Nathan Howard), 1867-1940 2
Tijerina, Reies 2
United States. Army. Volunteer Cavalry, 1st 2
United States. Work Projects Administration 2
Waste Isolation Pilot Plant (N.M.) 2
Adams, Ansel, 1902-1984 1
Albuquerque High School (Albuquerque, N.M.) 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Anza, Juan Bautista de, 1735-1788 1
Apodaca, Jerry, 1934- 1
Applegate, Frank G. (Frank Guy), 1881-1931 1
Arizona Sanctuary Defense Fund 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Aubry, François Xavier, 1824-1854 1
Austin, Mary, 1868-1934 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Bartlett, Edward L. 1
Bernal, Paul J. 1
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 1
Bloom, Lansing Bartlett, 1880- 1
C. de Baca, Margarita 1
Calhoun, James S., 1803?-1852 1
Campbell, Jack M., 1916-1999 1
Cassidy, Ina Sizer, 1869-1965 1
Charles Ilfeld Company 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
Davis, W. W. H. (William Watts Hart), 1820-1910 1
De Aragon, Ray John 1
Democratic Party (N.M.). State Central Committee 1
Dietrich, Margretta Stewart, 1881-1961 1
Dillon, Richard Charles, 1877-1966 1
Domenici, Pete 1
Díaz, Porfirio, 1830-1915 1
Elkins, Stephen B. (Stephen Benton), 1841-1911 1
Federal Writers' Project. New Mexico 1
First National Bank of Santa Fe 1
Fountain, Albert Jennings, 1838-1896 1
Fred Harvey (Firm) 1
Gross, Kelly & Company, Inc 1
Hewett, Edgar L. (Edgar Lee), 1865-1946 1
Historic American Buildings Survey 1
Hudspeth, Andrew Hutchins, 1874- 1
Ilfeld, Charles, 1847- 1
Ketchum, Black Jack, 1863-1901 1
La Fonda (Hotel : Santa Fe, N.M.) 1
Los Alamos National Laboratory 1
Lusk, Georgia L. 1
Martinez, Felix 1
Martinez, Vicente 1
Martínez, Demetria, 1960- 1
Maxwell Land Grant Company 1
Mechem, E. L. (Edwin Leard), 1912-2002 1
Messervy, William S. 1
Minge, Ward Alan 1
Missouri Pacific Railway Company 1
New Mexico Highlands University 1
New Mexico Municipal League 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
∧ less