Skip to main content Skip to search results

Showing Collections: 151 - 175 of 231

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 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

New Mexico Wildlife Federation Records,

 Collection
Identifier: 1973-020
Scope and Content Collection consists of records of the New Mexico Wildlife Federation. Series I includes correspondence with the National Wildlife Federation, the Bureau of Land Management, the Plains Electric Company, and a folder of correspondence concerning the Taos Pueblo Blue Lake dispute between Taos Pueblo and the U.S. Government. Series II consists primarily of minutes from Board of Directors meetings of the National Wildlife Federation (1959, 1966-1969) and the New Mexico Wildlife Federation...
Dates: 1931-1969

Ortiz Family Papers,

 Collection
Identifier: 1960-031
Scope and Content Collection consists of papers (originals and photocopies) from various members of the Ortiz family. Includes documents pertaining to: the estates of Antonio Jose Ortiz, Rosa Bustamante, Antonio de Jesus Ortiz, Juan Antonio Ortiz, and Maria de Loreta de Rivera (1792-1822); land conveyances in Santa Fe and Rancho del Pino (1726-1787); receipts and records of the Ortiz family (1791-1833); and Jose Ygnacio Ortizs official records as Alcalde Primero from January to November, 1830. The collection...
Dates: 1726-1841

Otero County, N.M. Records,

 Collection
Identifier: 1971-012
Scope and Content Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1890-1954 (Bulk 1900-1908)

Paul J. Bernal Collection,

 Collection
Identifier: 1983-049
Scope and Content Collection consists of materials, mostly legal and legislative documents, relating to the restoration of Blue Lake to the Taos Pueblo Indians of northern New Mexico by the U.S. Government in 1970. Includes a substantial amount of correspondence between the Taos Pueblo's supporters and various federal government agencies and officials. Correspondents include representatives of the American Association on Indian Affairs such as President Oliver La Farge, General Council Richard Schifter, and...
Dates: 1903-1976 (bulk 1960-1970)

Pueblo Lands Board Records,

 Collection
Identifier: 1974-013
Scope and Content Collection consists primarily of memorandums, documents from hearings, and minutes of meetings of the Pueblo Lands Board. Also included are letters sent and received by Roberts Walker, Chairman of the Pueblo Lands Board, and letters received by Herbert J. Hagerman, U.S. Indian Commissioner authorized to negotiate with the Pueblos. Individual files are present for the Pueblos of Nambe, Pojoaque, Tesuque, Laguna, and Acoma. Materials concerning the Navajo are also present in this collection.
Dates: 1924-1930.

Quay County, N.M. Records,

 Collection
Identifier: 1989-010
Scope and Content Collection consists of the records of Quay County, New Mexico (1903-1990). Included are county clerk school district election records (1986-1990), a county commissioners petition (1918-1919), justice of the peace records for one case (1904), probate court records for two cases (1914, 1931), and assessment records (1903-1912).
Dates: 1903-1990 (bulk, 1903-1931)

Quintana Family Papers,

 Collection
Identifier: 1995-042
Scope and Content Collection consists of an accounts receivable ledger (1909-1915); a daily account ledger (May-Sept. 1905); a photocopy of an alabados (hymns) notebook owned by Jonathan Trujillo from Ignacio, Colorado; and a certificate of Notary Public issued to Jose V. Quintana (1935).

Most materials are in Spanish.
Dates: 1905-1935

R. Hunter Clarkson Papers,

 Collection
Identifier: 1959-031
Scope and Content Collection consists of one scrapbook of newspaper clippings and one folder of pamphlets and other promotional materials on Clarkson Motors and the Indian Detours program.
Dates: 1925-1953

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

Records of the New Mexico District Court for Lea County,

 Collection
Identifier: 1959-127
Scope and Content Collection consists of eight civil case files, 268-839 (1923-1939) and a Grand Jury report (1920) from the Lea County District Court. Large gaps exist between case files.
Dates: 1920-1939

Records of the United States Territorial and New Mexico District Court Clerks,

 Collection
Identifier: 1974-033
Scope and Content Collection consists of the court clerk correspondence for the 1st Judicial District Court, the 3rd Judicial District Court, the 4th Judicial District Court, the 6th Judicial District Court, and the 8th Judicial District Court (1879-1970). The bulk of correspondence covers the years 1879-1912 and 1960-1970. Some correspondence for the 1st and 4th Judicial District Courts is located in letterpress books (1897-1911). Collection also includes criminal and civil cases for Bernalillo, Chavez, Colfax,...
Dates: 1853-1970 (Bulk 1882-1960)

Records of the United States Territorial and New Mexico District Courts for Bernalillo County,

 Collection
Identifier: 1959-124
Scope and Content Collection consists of the territorial and New Mexico district court records for Bernalillo County (1847-1925). The bulk of the material covers the years, 1847-1917. Included are record books (1849-1917), case files (1848-1927), and other court material (1847-1924). Record books consist of various dockets (1849-1917), court proceedings record books (1851-60, 1865-78, 1882-1912), jury record books (1892, 1905-1914), and cash books (1878-81, 1882-1912). Dockets include criminal (1849-74, 1879-81,...
Dates: 1848-1925

Records of the United States Territorial and New Mexico District Courts for Chaves County,

 Collection
Identifier: 1980-034
Scope and Content Collection consists of the territorial and New Mexico district court records for Chaves County, New Mexico (1890-1937). The bulk of the material covers the years 1891-1914. Included are record books (1891-1914) and case files (1890-1937). Record books consist of criminal (1892-1912) and civil (1891-1913) dockets and court proceedings record books (1891-1914). Case files consist of criminal cases 1-1344 (1890-1913) and civil cases 1-9275 (1891-1937). Large gaps may exist between case files.
Dates: 1890-1937 (Bulk 1891-1914)

Records of the United States Territorial and New Mexico District Courts for Colfax County,

 Collection
Identifier: 1979-016
Scope and Content Collection consists of the territorial and New Mexico district court records for Colfax County, New Mexico (1869-1935). The bulk of the material covers the years, 1869-1913. Included are record books (1869-1911), case files (1869-1935), and other court material. Record books consist of various dockets (1869-1911), court proceedings record books (1869-1911), jury lists (1909-1922), and an undated index. Dockets include criminal (1869-1908), civil (1869-1911), and judges (1875-1891) volumes....
Dates: 1869-1935 (bulk 1869-1913)

Records of the United States Territorial and New Mexico District Courts for Curry County,

 Collection
Identifier: 1979-011
Scope and Content Collection consists of the territorial and New Mexico district court records for Curry County, New Mexico (1909-1945). The bulk of the material covers the years 1909-1917. Includes are records books (1909-1915), case files (1909-1917), and other court material. Record books consist of various dockets (1909-1915) and a court proceedings record book (1909-1912). Case files include criminal cases 1-381 (1909-1911) and civil cases 1-527 (1909-1912). Large gaps may exist between case files. Other...
Dates: 1909-1945 (bulk 1909-1917)

Records of the United States Territorial and New Mexico District Courts for Doña Ana County,

 Collection
Identifier: 1976-015
Scope and Content Collection consists of the territorial and New Mexico District Court records for Doña Ana County, New Mexico (1851-1961). The bulk of the material covers the years 1851-1950. Included are record books (1851-1913), case files (1852-1950), and other court material. Record books consist of various dockets (1851-1913) and court proceedings record books (1852-1911). Dockets include criminal (1885-1911), civil (1874-1913), civil and criminal (1852-1856, 1869-1886), and some civil indices. Judge's...
Dates: 1851-1961 (bulk, 1851-1914)

Records of the United States Territorial and New Mexico District Courts for Eddy County,

 Collection
Identifier: 1974-018
Scope and Content Collection consists of the territorial and New Mexico district court records for Eddy County, New Mexico (1891-1935).Included are record books (1891-1913), case files (1891-1927), certificates of indebtedness (1896-1898), and other court material. Record books include various dockets (1891-1935) and court proceedings record books (1891-1913).Dockets include criminal (1891-1913), civil (1891-1912), civil and criminal (1901, 1902, 1904, 1910), and judgment (1891-1935) volumes. Court proceedings...
Dates: 1891-1935

Records of the United States Territorial and New Mexico District Courts for Grant County,

 Collection
Identifier: 1974-038
Scope and Content Collection consists of the territorial and New Mexico district court records for Grant County, New Mexico (1868-1937). The bulk of the material covers the years 1874-1912. Included are record books (1868-1919), case files (1868-1937), and other court material. Record books consist of various dockets (1874-1919), court proceedings record books (1868-1912), a jurors record book (1893-1896), cash receipt books (1889-1904), and a record assignment book of bonds (1894-1904). Dockets include criminal...
Dates: 1868-1937 (bulk 1874-1912)

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