Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

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].

Otero-Stinson Family Papers

 Collection
Identifier: MSS-506-BC
Scope and Content This collection consists of three topical segments: Katherine Stinson's aviation career, Miguel Otero's political and legal career, and collected papers and manuscripts of his father Governor Miguel A. Otero, all ranging from the mid 1850s to 1985. The core of the collection are the correspondence files of Otero and Stinson and of Gov. Otero (Boxes 1-6). While Gov. Otero's papers are separated from Otero-Stinson's (Box 6), it was too difficult to separate Katherine Stinson's correspondence from...
Dates: 1843-1985

Rudy S. Apodaca papers

 Collection
Identifier: Ms-0443
Abstract Las Cruces-based attorney, New Mexico Court of Appeals judge, author, businessman, and former member of the New Mexico State University Board of Regents.
Dates: 1957 - 2012

Southwest Files

 Collection
Identifier: SC 9999-02
Scope and Content The contents of this collection are from former vertical files in the reference collection and donations from Lynn I. Perrigo. Contents include items of interest primarily related to New Mexico and the Southwest.
Dates: 1887-; Majority of material found in Placeholder Unit Date Text

United States Marshal (New Mexico) Records

 Collection
Identifier: MSS 322 BC
Abstract The United State Marshal collection consists of general and subject oriented correspondence and documentation, 1890 to 1950. Included are legal documents, correspondence, procedure manuals, affidavits, prisoner commitment and release cards, fingerprints, and financial records.
Dates: 1888-1950

Filtered By

  • Subject: Courts -- New Mexico X
  • Subject: New Mexico -- History X

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 2
New Mexico Highlands University 1
New Mexico State Records Center and Archives 1
New Mexico State University Library Archives and Special Collections 1
 
Subject
Courts -- New Mexico 3
New Mexico -- History -- 1848- 2
Account books 1
Administrative agencies -- New Mexico 1
Albuquerque (N.M.) 1
∨ more
Alcohol -- Law and Legislation -- New Mexico 1
Aliens -- United States 1
Annual reports 1
Appellate courts - New Mexico - History - Sources 1
Art festivals – New Mexico – Las Vegas 1
Art festivals – New Mexico – Santa Fe 1
Arts – New Mexico 1
Audits 1
Biography 1
Bonds (legal records) 1
Camps -- New Mexico 1
Central America--Description and travel 1
Colorado -- History 1
Criminals -- New Mexico 1
Ditches -- New Mexico 1
Drought relief -- New Mexico 1
Dude ranches -- New Mexico 1
Education -- New Mexico 1
Farmington (N.M.) 1
Financial records 1
Flood control -- New Mexico 1
Fort Union National Monument (N.M.) 1
Frontier and pioneer life -- Southwest -- New Mexico 1
Hermit's Peak (N.M.) 1
Hotels -- Arizona 1
Hotels -- New Mexico 1
Indians of North America -- New Mexico 1
Irrigation canals and flumes -- New Mexico 1
Irrigation districts -- New Mexico 1
Jails -- New Mexico 1
Juvenile courts -- New Mexico 1
Land use -- New Mexico 1
Las Vegas (N.M.) 1
Las Vegas optic (Las Vegas, N.M. : 1967) 1
Law enforcement -- New Mexico -- History 1
Lawyers - New Mexico - Las Cruces - History - Sources 1
Legal documents 1
Literature -- Arizona 1
Literature -- New Mexico 1
Literature -- Southwest, New 1
Los Alamos (N.M.) 1
Manuscripts 1
Map 1
Mines and mineral resources -- New Mexico 1
Minutes (Records) 1
Montezuma (N.M.) 1
Monuments -- New Mexico 1
New Deal, 1933-1939 1
New Mexico -- Climate 1
New Mexico -- Description and travel 1
New Mexico -- History 1
New Mexico -- History -- To 1848 1
New Mexico -- Officials and employees 1
New Mexico -- Politics and government 1
New Mexico -- Politics and government -- 1848-1950 1
New Mexico -- Politics and government -- 1951- 1
New Mexico -- Politics and government -- To 1848 1
Orphans -- New Mexico 1
Photographs 1
Prisoners -- New Mexico 1
Prisoners -- United States 1
Public welfare -- New Mexico 1
Pursuit: a novel 1
Religion -- New Mexico 1
Reports 1
Resorts -- New Mexico 1
Sanitation districts -- New Mexico 1
Santa Fe (N.M.) 1
Schools -- New Mexico 1
Soil conservation districts -- New Mexico 1
Southwest, New -- Description and travel 1
Special districts -- New Mexico 1
Sports 1
State government records 1
Stunt flying 1
Taos (N.M.) 1
Taxation -- New Mexico 1
Territorial records 1
The waxen image 1
Tucumcari (N.M.) 1
United States marshals 1
Women -- New Mexico 1
Women in aeronautics 1
World War, 1914-1918 1
World War, 1914-1918 -- New Mexico 1
World War, 1939-1945 1
World War, 1939-1945 -- Concentration camps -- New Mexico -- Ft. Stanton 1
World War, 1939-1945 -- Concentration camps -- New Mexico -- Santa Fe 1
∧ less
 
Language
Chinese 1
Japanese 1
Spanish; Castilian 1
Undetermined 1
 
Names
Cutting, Bronson M., 1888-1935 1
Dissette, Mary E. 1
Otero, Miguel Antonio, 1859-1944 1
Otero, Miguel Antonio, 1892- 1
Otero-Stinson family 1