Skip to main content Skip to search results

Showing Collections: 26 - 35 of 35

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 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 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].

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 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

Filtered By

  • Subject: Administrative agencies -- New Mexico X
  • Subject: Annual reports X

Filter Results

Additional filters:

Subject
New Mexico -- Officials and employees 34
New Mexico -- Politics and government -- 1848-1950 28
State government records 27
Extradition -- New Mexico 21
Proclamations 21
∨ more
Addresses 19
New Mexico -- Politics and government -- 1951- 15
Territorial records 15
Reports 14
New Mexico -- History -- 1848- 13
Minutes (Records) 10
Governors --New Mexico 9
Pardon -- New Mexico 9
Pardon --New Mexico 9
Water resources development -- New Mexico 9
Governors -- New Mexico 8
Publications 8
Letterpress copybooks 6
Navajo Indian Reservation 5
Account books 4
Clippings 4
Conservation of natural resources -- New Mexico 4
Financial records 4
Governors--New Mexico 4
Pardon--New Mexico 4
Water rights -- New Mexico 4
Anapra (N.M.) 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Legal documents 3
Public lands -- New Mexico 3
Public lands --New Mexico 3
Audits 2
Labor -- New Mexico 2
Labor--New Mexico 2
Mines and mineral resources -- New Mexico 2
Mines and mineral resources --New Mexico 2
Mines and mineral 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 -- To 1848 2
Newsletters 2
Petitions 2
Press releases 2
Public lands--New Mexico 2
Rio Grande -- Water rights 2
Strikes and lockouts -- Coal mining -- New Mexico -- Gallup 2
Vietnamese Conflict, 1961-1975 2
White Sands National Park (N.M.) 2
World War, 1914-1918 2
Abortion -- Laws and legislation -- New Mexico 1
Administrative agencies -- New Mexico -- Reorganization 1
Agricultural pests -- New Mexico 1
Agriculture -- New Mexico 1
American Revolution Bicentennial, 1776-1976 -- New Mexico 1
Apportionment (Election law) -- New Mexico 1
Archives --New Mexico 1
Armories --New Mexico 1
Attorneys general -- New Mexico 1
Audiocassettes 1
Bonds (legal records) 1
Boxing matches--New Mexico--East Las Vegas 1
Case files 1
Certificates 1
Circulars 1
Cities and towns --New Mexico 1
Civil defense --New Mexico 1
Civil rights --New Mexico 1
Coal miners -- New Mexico -- Madrid 1
Columbus (N.M.) -- History -- Proclamations 1
Conservation of natural resources --New Mexico 1
Constitutional history -- New Mexico 1
Constitutional law -- New Mexico 1
Consumer protection --New Mexico 1
Convict labor--New Mexico--Raton 1
Correctional institutions -- New Mexico 1
Courts -- New Mexico 1
Criminal justice, Administration of -- New Mexico 1
Criminal justice, Administration of --New Mexico 1
Debt --New Mexico 1
Directories 1
Discharges 1
Ditches -- New Mexico 1
Ditches --New Mexico 1
Drought relief -- New Mexico 1
Droughts -- New Mexico 1
Economic development --New Mexico 1
Education -- New Mexico 1
Education --New Mexico 1
Education, Bilingual --New Mexico 1
Elk Mountain (N.M.) 1
Epidemics --New Mexico--History 1
Equal rights amendments -- United States 1
Executive departments -- New Mexico 1
Executive departments -- New Mexico -- Reorganization 1
Family papers 1
Flood control -- 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