Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Holm O. Bursum Papers

 Collection
Identifier: MSS-92-BC
Scope and Content The materials in the collection document Holm O. Bursum's personal life as well as his business and political careers. Correspondence, documents, and news clippings chronicle Bursum's ranching activities, his tenure as warden at the New Mexico State Penitentiary, various election campaigns, Republican Party involvements, and legislative activities. It includes documents relating to the controversial Indian Lands Bill, commonly known as the Bursum Bill. Albert B. Fall, Bronson Cutting and Elfego...
Dates: 1873-1936

Jane C. Sanchez Papers

 Collection
Identifier: MSS-872-BC
Abstract This collection contains papers of Jane C. Sanchez, a historian and playwright in New Mexico. The materials relate to her research primarily regarding land grants, colonial history, Spanish and Mexican law, and storylines for theatrical and movie productions.
Dates: 1663-2004; Majority of material found within 1966-2004

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 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 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].

Spanish Land Grant Claims

 Collection
Identifier: AC 565
Scope and Content This collection contains published United States Senate documents concerning land grant claims from Spanish settlers, their heirs or descendants that were established when Spain held the land. After New Mexico became part of the United States, the Surveyor-General of the United States was responsible for reviewing claims and forwarding recommendations to the U. S. Senate. Cases in the collection only address a limited number of New Mexico claims from the 1880s.
Dates: 1881-1888

Ted Otero Collection of Historical Documents,

 Collection
Identifier: 1964-001
Scope and Content Collection consists primarily of military and personal papers of Bernardo Vasquez-Franco, a commissioned officer in the Mexican army, 1817-1845. The military papers include orders, financial accounts, reports, laws and decrees for several presidios in northern Mexico. These decrees relate to supplies, promotions, distribution of lands, Indian wars, the opening of ports on the Pacific coast, and battles at Rosario. A set of papers dated 1845 concern foreigners and illegal sales in the Santa Fe...
Dates: 1772-1867

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

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 4
UNM Center for Southwest Research & Special Collections 3
Fray Angélico Chávez History Library 1
 
Subject
New Mexico -- History -- 1848- 4
New Mexico -- Politics and government -- 1848-1950 4
Administrative agencies -- New Mexico 3
Minutes (Records) 3
New Mexico -- Politics and government -- 1951- 3
∨ more
State government records 3
Financial records 2
New Mexico -- Officials and employees 2
Newsletters 2
Territorial records 2
Alcohol -- Law and Legislation -- New Mexico 1
Aliens -- United States 1
Americans -- Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Annual reports 1
Audits 1
Card files 1
Civil law – America -- Sources. 1
Clippings 1
Correspondence 1
Courts -- New Mexico 1
Coyame (Chihuahua, Mexico) 1
Criminals -- New Mexico 1
Electioneering -- New Mexico 1
Frontier and pioneer life -- Southwest -- New Mexico 1
Health occupations licensing boards -- New Mexico 1
Land grants -- Law and legislation -- New Mexico -- History 1
Land grants -- Law and legislation -- New Mexico. 1
Land grants -- New Mexico -- History 1
Land tenure -- Law and legislation -- New Mexico 1
Law -- America -- Sources 1
Law enforcement -- New Mexico -- History 1
Legislation -- New Mexico 1
Legislation -- United States 1
Licenses 1
Lincoln County (N.M.) – History -- 19th century. 1
Livestock -- Inspection -- New Mexico 1
Livestock -- New Mexico 1
Livestock brands -- New Mexico 1
Manuals 1
Mazatlan (Sinaloa, Mexico) 1
Mexico -- History -- Spanish colony, 1540-1810 1
Mexico – History --17th Century -- Sources 1
Military bases -- Mexico 1
Military bases -- New Mexico -- History -- 19th century 1
Military manuals 1
Military regulations 1
Mines and mineral resources -- New Mexico 1
New Deal, 1933-1939 1
New Mexico -- History 1
New Mexico -- Politics and government 1
New Mexico's Digital Collections 1
Nurses -- Licenses -- New Mexico 1
Nursing -- Law and legislation -- New Mexico 1
Nursing -- Standards -- New Mexico 1
Orders (military records) 1
Photographs 1
Political campaigns -- New Mexico 1
Politicians -- New Mexico 1
Presidio de Carrizal (Chihuahua, Mexico) 1
Presidio de Chihuahua (Chihuahua, Mexico) 1
Presidio de Principle (Chihuahua, Mexico) 1
Prison wardens -- New Mexico 1
Prisoners -- New Mexico 1
Prisoners -- United States 1
Proverbs, Spanish -- Mexico 1
Pueblo Indians -- Land tenure 1
Pueblo Indians -- New Mexico 1
Ranch life -- New Mexico -- Socorro County 1
Registers 1
Regulations 1
Reports 1
Rosario (Sinaloa, Mexico) 1
Rosters 1
Rules (instructions) 1
Socorro County (N.M.) -- History 1
Southwest, New -- History, Military 1
Spain -- Colonies -- America -- Administration 1
Translations 1
Undertakers and undertaking -- Law and legislation -- New Mexico 1
Undertakers and undertaking -- Licenses -- New Mexico 1
United States -- History -- 1919-1933 1
United States marshals 1
World War, 1914-1918 -- New Mexico 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
English 6
Undetermined 4
Spanish; Castilian 2
 
Names
Baca, Elfego, 1864-1945 1
Cutting, Bronson M., 1888-1935 1
Fall, Albert B. (Albert Bacon), 1861-1944 1
Rynerson, William Logan 1
Sanchez, Jane C. 1
∨ more