Skip to main content Skip to search results

Showing Collections: 26 - 50 of 51

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 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 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 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

Octaviano A. Larrazolo Papers

 Collection
Identifier: MSS-614-BC
Scope and Content The Octaviano A. Larrazolo papers contain material relevant to the political history of New Mexico as well as that of San Elizario, El Paso County, Texas and the state of Chihuahua, Mexico. The collection includes correspondence, biographical information, legal documents, speeches, newspaper clippings, typescripts and a scrapbook composed primarily of newspaper clippings. The bulk of the collection is composed of material relating to Larrazolo's political career, 1885-1930. It also contains...
Dates: 1841-1981 (bulk 1885-1930)

Ortiz y Pino Family Papers

 Collection
Identifier: MSS-336-BC
Abstract This collection contains papers and memorabilia from various members of the Ortiz y Pino family, including Pedro Bautista Pino, and Concha Ortiz y Pino de Kleven.
Dates: 1696-1984; Majority of material found in 1975-1984

R. J. Cheska Papers

 Collection
Identifier: AC 566-p
Scope and Content Collection contains the correspondence of Richard (Bob) J. Cheska of Albuquerque pertaining to his political activities in 1924 for the La Follette-Wheeler National Progressive Committee and Robert La Follette's run for U.S. President. Also included are letters of introduction of Bob Cheska in support of the Democratic Party by New Mexico state, county, and local officals during the 1936 presidential election.
Dates: 1924; 1936

Richard C. Dillon Collection

 Collection
Identifier: AC 601
Scope and Content Collection contains material related to his political activities, and personal correspondence with his children. There is a small amount of school-related material from his daughter, Florence, who was a teacher.
Dates: 1906-1970; Majority of material found in 1920s-1940s

Seligman Collection,

 Collection
Identifier: 1959-195
Scope and Content Collection consists of New Mexico historical documents from the 19th century and the first decade of the twentieth century (1803-1910). Included in the collection are some of Governor Manuel Armjio's papers pertaining to the Texas invasion and political matters (1843-1848); a report by James Maloy concerning the theft of animals by the Mimbres Apaches (1870); an apologia from Culiacan, Sonora (1826); an official Mexican circular concerning education; several receipts and invoices from various...
Dates: 1803-1910

United States Territorial and New Mexico Supreme Court Records,

 Collection
Identifier: 1982-135
Scope and Content Collection consists of the records of the United States Territorial Supreme Court for New Mexico (1846-1912) and the records of the New Mexico State Supreme Court (1912-1978). The bulk of the material consists of case files from the New Mexico territorial period (1846-1912). Also included are court records (1863-1978), and administrative reports (1959- 1978). Case files contained in the collection are cases 1-1483 (1846-1912). Some of the later cases are not part of this collection. Also...
Dates: 1846-1978 (bulk 1846-1912)

Filtered By

  • Subject: New Mexico -- History X
  • Subject: New Mexico -- Politics and government -- 1848-1950 X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 30
UNM Center for Southwest Research & Special Collections 15
Fray Angélico Chávez History Library 6
 
Subject
New Mexico -- History -- 1848- 38
New Mexico -- Officials and employees 23
State government records 22
New Mexico -- Politics and government -- 1951- 20
Administrative agencies -- New Mexico 19
∨ more
Annual reports 19
Reports 18
Territorial records 16
Minutes (Records) 14
Publications 11
Financial records 9
New Mexico -- History -- To 1848 8
Account books 6
Clippings 6
Governors -- New Mexico 6
Addresses 4
Certificates 4
Extradition -- New Mexico 4
Legal documents 4
New Mexico -- Politics and government -- To 1848 4
Proclamations 4
Conservation of natural resources -- New Mexico 3
Correspondence 3
Elections -- New Mexico 3
Frontier and pioneer life -- New Mexico 3
Governors --New Mexico 3
Legal files 3
Letters 3
Mines and mineral resources -- New Mexico 3
Newsletters 3
Water rights -- New Mexico 3
Wills 3
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Civil procedure -- New Mexico 2
Criminal procedure -- New Mexico 2
Diaries 2
Directories 2
Education --New Mexico 2
Executive departments -- New Mexico 2
Governors -- New Mexico. 2
Indian agents -- New Mexico -- Correspondence 2
Indians of North America -- Government relations -- Sources 2
Indians of North America -- New Mexico 2
Inventories 2
Labor -- New Mexico 2
Laws 2
Letterpress copybooks 2
Manuals 2
Mines and mineral resources --New Mexico 2
Navajo Indian Reservation 2
Navajo Indians -- Wars 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Mexico -- Description and travel 2
New Mexico -- History 2
New Mexico -- History, Military 2
New Mexico -- Militia 2
Pardon -- New Mexico 2
Progressivism (United States politics) 2
Public lands --New Mexico 2
Pueblo Indians -- Land tenure 2
Santa Fe (N.M.) -- History 2
Socorro County (N.M.) -- History 2
Teapot Dome Scandal, 1921-1924 2
Vouchers (sales records) 2
Water resources development -- New Mexico 2
Abstracts 1
Agriculture -- New Mexico 1
Americans -- Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Apache Indians -- New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Articles 1
Articles of incorporation 1
Attorneys general -- New Mexico 1
Ballot --New Mexico 1
Banks and banking --Taxation--New Mexico 1
Bell Ranch (N.M.) 1
Campaign funds --New Mexico 1
Case files 1
Catalogs 1
Cattle -- Breeding 1
Cattle trade -- New Mexico -- History 1
Celebrities --New Mexico 1
Chihuahua (Mexico : State)--Politics and government -- 19th century 1
Chihuahua (Mexico : State)--Politics and government -- 20th century 1
Cities and towns --New Mexico 1
Citizenship papers 1
City planning -- New Mexico -- Albuquerque 1
Civil defense --New Mexico 1
Civil rights --New Mexico 1
Coal miners -- New Mexico -- Madrid 1
College students' writings, American - - New Mexico - - Albuquerque 1
Columbus (N.M.) -- History -- Proclamations 1
Conservation of natural resources --New Mexico 1
Constitutional conventions --New Mexico 1
∧ less
 
Language
English 50
Undetermined 34
Spanish; Castilian 3
 
Names
Fall, Albert B. (Albert Bacon), 1861-1944 4
Baca, Elfego, 1864-1945 3
Chavez, Dennis, 1888-1962 3
Cutting, Bronson M., 1888-1935 3
Otero, Miguel Antonio, 1859-1944 3
∨ more
Anderson, Clinton Presba, 1895-1975 2
Civilian Conservation Corps (U.S.) 2
Meriwether, D. (David), 1800-1893 2
Prince, L. Bradford (Le Baron Bradford), 1840-1922 2
Tingley, Clyde 2
University of New Mexico 2
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Armijo family 1
Armijo, Rafael, b. 1815 1
Bartlett, Edward L. 1
Billy, the Kid 1
Bratton, Sam Gilbert, 1888-1963 1
Carrie Tingley Hospital for Crippled Children 1
Carson, Kit, 1809-1868 1
Catron, Thomas Benton, 1840-1921 1
Clever, Charles P., 1830-1874 1
Democratic Party (N.M.) 1
Dillon, Richard Charles, 1877-1966 1
Doheny, Edward L. (Edward Laurence), 1856-1935 1
Ellis, George F. 1
Ellison, Samuel, 1817-1889 1
Fergusson, H. B. (Harvey Butler), 1848-1915 1
Fitzpatrick, George, 1904-1983 1
Fray Angélico Chávez History Library 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
Hatch, Carl Atwood, 1889-1963 1
Historical Society of New Mexico 1
Knox, John Harvey 1
Lane, Rose Wilder, 1886-1968 1
Lummis, Charles Fletcher, 1859-1928 1
Mitchell, Albert K., b. 1894 1
New Mexico Cattle Growers Association 1
New Mexico Magazine 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 1
New Mexico. Governor (1939-1942 : Miles) 1
Page, Richard Martin, 1898-1975 1
Palace of the Governors (Santa Fe, N.M.) 1
Pyle, Ernie, 1900-1945 1
Red River Valley Company 1
Sedillo, Antonio A. 1
Sinclair, Harry F., 1876-1956 1
Sánchez, George Isidore, 1906-1972 1
Tingley, Carrie Wooster, 1877-1961 1
United States. Bureau of Mines 1
United States. Work Projects Administration 1
Vigil, Donaciano, 1802-1877 1
Wingfield, Edward H. 1
∧ less