Skip to main content Skip to search results

Showing Collections: 26 - 36 of 36

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 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 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].

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)

Filtered By

  • Subject: Administrative agencies -- New Mexico X
  • Subject: State government records X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 35
Fray Angélico Chávez History Library 1
 
Subject
New Mexico -- Officials and employees 32
Annual reports 27
New Mexico -- Politics and government -- 1848-1950 26
New Mexico -- Politics and government -- 1951- 24
Reports 19
∨ more
New Mexico -- History -- 1848- 18
Extradition -- New Mexico 16
Minutes (Records) 16
Addresses 15
Proclamations 14
Financial records 10
Publications 10
Territorial records 10
Governors -- New Mexico 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 8
Clippings 7
Account books 5
Navajo Indian Reservation 5
Conservation of natural resources -- New Mexico 4
Governors--New Mexico 4
Pardon--New Mexico 4
Anapra (N.M.) 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Legal documents 3
Press releases 3
Public lands -- New Mexico 3
Water rights -- New Mexico 3
Audits 2
Certificates 2
Governors --New Mexico 2
Labor -- New Mexico 2
Labor--New Mexico 2
Letterpress copybooks 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
Pardon --New Mexico 2
Petitions 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
Vocational education -- New Mexico 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
Administrative agencies -- United States 1
Agricultural pests -- New Mexico 1
Airports -- Finance -- United States 1
American Revolution Bicentennial, 1776-1976 -- New Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Apportionment (Election law) -- New Mexico 1
Armories --New Mexico 1
Attorneys general -- New Mexico 1
Audiocassettes 1
Banks and banking --Taxation--New Mexico 1
Bonds (legal records) 1
Boxing matches--New Mexico--East Las Vegas 1
Budgets 1
Case files 1
Civil defense --New Mexico 1
Civil rights --New Mexico 1
Coal miners -- New Mexico -- Madrid 1
Collective bargaining Government employees --New Mexico 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
Corporations --Taxation--New Mexico 1
Correctional institutions -- New Mexico 1
Courts -- New Mexico 1
Crime -- New Mexico 1
Criminal justice, Administration of -- New Mexico 1
Criminal justice, Administration of --New Mexico 1
Directories 1
Discharges 1
Ditches -- New Mexico 1
Ditches --New Mexico 1
Drought relief -- New Mexico 1
Droughts -- New Mexico 1
Education -- New Mexico 1
Education --New Mexico 1
Education New Mexico 1
Education and state New Mexico 1
Education, Bilingual --New Mexico 1
Educational tests and measurements New Mexico 1
Elk Mountain (N.M.) 1
Employment - management relations in government --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