Skip to main content Skip to search results

Showing Collections: 51 - 75 of 91

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 Department of Game and Fish Records,

 Collection
Identifier: 1981-057
Scope and Content As of 1999 collection consists of records of the New Mexico Department of Game and Fish, Game and Fish Warden, and State Game Commission (1905-1980). Includes annual reports from various years between 1910 and 1977, newsletters for various years between 1950 and 1977, and correspondence (1905-1959). Also within the collection are minutes, rules and regulations, publications, clippings, reports from game surveys, and one letterpress copybook (1905-1906).
Dates: 1905-[ongoing].

New Mexico District Attorneys Coordinator Records,

 Collection
Identifier: 1976-029
Scope and Content Collection consists of the records of the New Mexico District Attorneys Coordinator (1973-1975) including records of the New Mexico District Attorneys Association pertaining to the original (1971-1972) and continued (1976-1977) funding of the Coordinator. Included are correspondence, L.E.A.A. grant files, financial records including budgets for the Coordinator and district attorneys, district attorney salary schedules, crime statistics and felony reports for various judicial districts,...
Dates: 1971-1977 (bulk, 1973-1975)

New Mexico Documents Collection

 Collection
Identifier: MSS-146-BC
Abstract This collection contains documents pertaining to New Mexico in the years 1758-1876. The collection consists mostly of land records as well as documents regarding New Mexico's status as a non-slave holding Territory.
Dates: 1758-1876

New Mexico Government and Military Documents

 Collection
Identifier: AC 165-p
Scope and Content Collection consists of a broad range of documents concerning government and military activities in New Mexico. Includes an 1861 order issued by Adjutant General Charles P. Clever for the formation of a New Mexico Militia; an 1881 report issued by the territorial government on the economic and geographic features of Socorro County; and a 1911 certificate of election for William C. MacDonald as Governor of the Territory of New Mexico. The collection contains one photocopy of an 1848 proclamation...
Dates: 1848-1912

New Mexico History Collection

 Collection
Identifier: MSS-349-BC
Scope and Content This is an ongoing collection of materials assembled by the University of New Mexico, University Libraries. The collection represents a merger between the Albuquerque History and the New Mexico History collections. New Mexico history is the only unifying theme between the discrete items in this eclectic collection. Subjects include documentation of businesses, politics and government, civic groups, events, and individuals including Roy Stamm and William Smith Burke. Directories, news clippings,...
Dates: 1587-2017

New Mexico Indian Agent correspondence and documents

 Collection
Identifier: MSS-901-BC
Abstract This collection contains correspondence and documents relating to Apache and Navajo affairs in New Mexico during the mid-ninetieth century.
Dates: 1853

New Mexico Institute of Mining and Technology Records,

 Collection
Identifier: 1994-040
Scope and Content As of 1999 collection consists of records of the New Mexico Institute of Mining and Technology, its predecessor the New Mexico School of Mines, and the New Mexico Bureau of Mines and Mineral Resources (1895-1984). New Mexico Institute of Mining and Technology records include catalogs (1951-1981), student handbooks (1959-1968), pamphlets, and student-faculty directories. New Mexico School of Mines records include catalogs (1930-1951), and a biennial report (1947-1949). New Mexico Bureau of Mines...
Dates: 1895-[ongoing]

New Mexico Land Documents and Marriage Authorization

 Collection
Identifier: MSS-106-SC
Abstract This collection is comprised of documentation of land sales or transfers from 1811-1887 and one letter from a Bishop authorizing a particular marriage. All documents pertain to the Mexican and Territorial periods in New Mexico.
Dates: 1791-1887 (bulk 1826-1887)

New Mexico Legislative Education Study Committee Records,

 Collection
Identifier: 1971-026
Scope and Content As of 2000, collection consists of records of the New Mexico Legislative Education Study Committees predecessor the New Mexico Legislative School Study Committee (1964-1972). Includes administrative correspondence, reports, memorandums, minutes, press releases, and financial records. Some of the major topics covered by materials in the collection are teacher salaries, evaluations, and turnover; student-teacher ratios; vocational education; and religion and testing in public schools.
Dates: 1964-[ongoing]

New Mexico Legislative Energy Committee Records,

 Collection
Identifier: 1977-011
Scope and Content Collection consists of the records of the New Mexico Legislative Energy Committee (1975-1977). Includes minutes, administrative records, subject files, desk files of Chairman John J. Mershon, and three scrapbooks and unmounted newspaper clippings on energy subjects. Administrative records include correspondence, briefs, budgets, press releases, and reports to the Legislature. Subject files contain reports from state, interstate, and federal agencies.
Dates: 1975-1977

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 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 Office of State Treasurer Records,

 Collection
Identifier: 1974-060
Scope and Content As of 1997 collection consists of the records of the New Mexico Office of the State Treasurer (1955-1974) and its predecessor the Office of the Territorial Treasurer (1849-1911). State records include ledgers, proceedings of financial and investment boards, and administration files. Territorial records include administrative correspondence, annual reports, journals, and ledgers.

Partial finding aid.
Dates: 1847-[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 Secretary of State Records,

 Collection
Identifier: 1971-001
Scope and Content As of 1997, collection consists of records of the Secretary of the Territory (1851-1912), and the Secretary of State (1912- 1995). Includes executive record books and indexes, records of notaries public, legislative journals, enrolled and engrossed bills, laws of New Mexico, records of Constitutional Conventions (1850, 1866, 1872, 1889, 1906, 1910-1912), records of the Territorial Assembly (1859-1909), and correspondence of the Territorial Secretary (1851-1912). Collection also includes oaths...
Dates: 1851-[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 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 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: New Mexico -- History X
  • Subject: New Mexico -- History -- 1848- X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 39
UNM Center for Southwest Research & Special Collections 32
Fray Angélico Chávez History Library 20
 
Subject
New Mexico -- History -- 1848- 85
New Mexico -- Politics and government -- 1848-1950 39
New Mexico -- Officials and employees 26
Reports 25
New Mexico -- History -- To 1848 24
∨ more
New Mexico -- Politics and government -- 1951- 24
State government records 22
Administrative agencies -- New Mexico 21
Minutes (Records) 18
Annual reports 17
Clippings 17
Publications 16
Territorial records 15
Financial records 12
Account books 10
Diaries 9
New Mexico -- Politics and government 9
New Mexico -- Description and travel 7
Scrapbooks 7
Certificates 6
Legal documents 6
Manuscripts 6
Wills 6
Frontier and pioneer life -- New Mexico 5
New Mexico -- History -- Civil War, 1861-1865 5
New Mexico -- History, Military 5
New Mexico -- Politics and government -- To 1848 5
New Mexico -- Social life and customs 5
Orders (military records) 5
Photographs 5
Santa Fe (N.M.) -- History 5
Elections -- New Mexico 4
Map 4
Maxwell Land Grant (N.M. and Colo.) 4
Mines and mineral resources -- New Mexico 4
New Mexico -- History -- 1848-1950 4
New Mexico -- Militia 4
Black-and-white photographs 3
Conveyances 3
Correspondence 3
Deeds 3
Family papers 3
Folklore -- New Mexico 3
Governors -- New Mexico 3
Indians of North America -- New Mexico 3
Inventories 3
Land tenure -- New Mexico 3
Letters 3
Lincoln County (N.M.) -- History 3
Navajo Indians -- Wars 3
Newsletters 3
Newspapers 3
Press releases 3
Taos (N.M.) -- History 3
Water rights -- New Mexico 3
Addresses 2
Alabados 2
Americans -- Mexico 2
Audits 2
Authors, American -- New Mexico 2
Bills, Legislative 2
Bonds (legal records) 2
Broadsides 2
Budgets 2
Cities and towns -- New Mexico 2
Courts -- New Mexico 2
Directories 2
Education -- New Mexico 2
Education --New Mexico 2
Ephemera 2
Executive departments -- New Mexico 2
Frontier and pioneer life--West (U.S.) 2
Governors--New Mexico 2
Hispanic Americans -- New Mexico 2
Historians -- New Mexico 2
Hymns 2
Indian agents -- New Mexico -- Correspondence 2
Indians of North America -- Government relations -- Sources 2
Land grants -- New Mexico 2
Land titles -- Registration and transfer -- New Mexico 2
Laws 2
Lawyers -- New Mexico 2
Legal files 2
Letterpress copybooks 2
Manuals 2
Microfilms 2
Mines and mineral resources --New Mexico 2
Mining corporations -- New Mexico 2
Muster rolls 2
Natural resources--New Mexico 2
Navajo Indians -- History -- 19th century 2
New Mexico -- Commerce 2
New Mexico -- Religious life and customs 2
New Mexico's Digital Collections 2
Oral histories 2
Outlaws -- New Mexico 2
Pioneers--West (U.S.)--Correspondence 2
Political campaigns -- New Mexico 2
Proclamations 2
Public lands --New Mexico 2
∧ less
 
Language
English 84
Undetermined 55
Spanish; Castilian 13
Chinese 1
Japanese 1
 
Names
Baca, Elfego, 1864-1945 5
Otero, Miguel Antonio, 1859-1944 4
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
Cutting, Bronson M., 1888-1935 3
Fergusson, Erna, 1888-1964 3
∨ more
Tingley, Clyde 3
Armijo family 2
Billy, the Kid 2
Fall, Albert B. (Albert Bacon), 1861-1944 2
Federal Writers' Project. New Mexico 2
Fray Angélico Chávez History Library 2
Historical Society of New Mexico 2
Keleher family 2
Keleher, Loretta Barrett, d. 2000 2
Keleher, William A. (William Aloysius), 1886-1972 2
Martínez, Antonio José, 1793-1867 2
Meriwether, D. (David), 1800-1893 2
University of New Mexico 2
University of New Mexico. Center for Southwest Research 2
Vigil, Donaciano, 1802-1877 2
Alfonsín, Raúl, 1927-2009 1
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1
Anderson, Arthur J. O., 1907-1996 1
Anderson, Clinton Presba, 1895-1975 1
Archivo General de la Nación (Mexico) 1
Armijo, Rafael, b. 1815 1
Armstrong, Ruth W. 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Atchison, Topeka, and Santa Fe Railway Company 1
Aubry, François Xavier, 1824-1854 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Bandelier, Adolph Francis Alphonse, 1840-1914 1
Bartlett, Edward L. 1
Bent, Charles, 1799-1847 1
Bloom, Lansing Bartlett, 1880- 1
Bourke, John Gregory, 1846-1896 1
Brown, C. A. (Charles A.), 1848-1930 1
Carson, Kit, 1809-1868 1
Cassidy, Ina Sizer, 1869-1965 1
Catholic Church. New Mexico 1
Catron, Thomas Benton, 1840-1921 1
Charles Ilfeld Company 1
Chavez, Angelico, 1910-1996 1
Civilian Conservation Corps (U.S.) 1
Clarke, Charles Francis, 1827-1862 1
Clarke, Mary (Mary McGowan) 1
Clever, Charles P., 1830-1874 1
Coca, Juan Baptist 1
Custer, George A. (George Armstrong), 1839-1876 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
De Aragon, Ray John 1
Democratic Party (N.M.) 1
Dillon, Richard Charles, 1877-1966 1
Dissette, Mary E. 1
Díaz, Porfirio, 1830-1915 1
Ealy, Mary Ramsey 1
Ealy, Ruth Rea, 1877- 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Ellis, Bruce T., 1903- 1
Ellison, Samuel, 1817-1889 1
Fergusson, H. B. (Harvey Butler), 1848-1915 1
Fitzpatrick, George, 1904-1983 1
Garrett, Pat F. (Pat Floyd), 1850-1908 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
Hammond, George P. (George Peter), 1896-1993 1
Horgan, Paul, 1903-1995 1
Hurd, Peter, 1904-1984 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Lummis, Charles Fletcher, 1859-1928 1
Maxwell Land Grant Company 1
Maxwell Land Grant and Railway Co 1
Minge, Ward Alan 1
Mitchell, Albert K., b. 1894 1
Navajo and Hopi Indian Relocation Commission 1
New Mexico Magazine 1
New Mexico. Bureau of Immigration 1
New Mexico. Coronado Cuarto Centennial Commission 1
New Mexico. Department of Education 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Ortiz, Frank V., 1926-2005 1
Otero, Miguel Antonio, 1892- 1
Otero-Stinson family 1
Page, Richard Martin, 1898-1975 1
Palace of the Governors (Santa Fe, N.M.) 1
Pyle, Ernie, 1900-1945 1
Renehan, Alois B., 1869-1928 1
Ritch, W. G. (William Gillet), 1830-1904 1
Roosevelt, Theodore, 1858-1919 1
School of American Research (Santa Fe, N.M.) 1
Sedillo, Antonio A. 1
Simmons, Marc, 1937- 1
Stinson, Edward A 1
Stinson, Katherine, 1891-1977 1
Stinson, Majorie C 1
Sánchez, George Isidore, 1906-1972 1
Thorp, N. Howard (Nathan Howard), 1867-1940 1
Truman, Harry S., 1884-1972 1
United States. Bureau of Indian Affairs 1
United States. Bureau of Mines 1
∧ less