Skip to main content Skip to search results

Showing Collections: 26 - 38 of 38

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 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

Ralph Emerson Twitchell Papers

 Collection
Identifier: AC 226
Scope and Content The Ralph Emerson Twitchell Collection's first part consists of the papers of Ralph Emerson Twitchell (11-29-1859 to 10-26-1925), the attorney, public office holder and historian; Margaret Olivia Collins Twitchell (born circa 1868 to 1-29-1900), the first Mrs. Twitchell; Estelle Bennett Burton Twitchell (1-31-1872 to 10-13-1952), the second Mrs. Twitchell; and Waldo Collins Twitchell, the son of Margaret and Ralph who became an engineer and a writer. The second part of the Ralph...
Dates: 1896-1986

San Ysidro Range Improvement Co. records

 Collection
Identifier: Ms-0317
Abstract Records of the San Ysidro Range Improvement Company mostly from 1950-1952 whose purpose was to figure out new creation of rainfall in certain parts of New Mexico and Colorado.
Dates: 1941 - 1956

Spanish Archives of New Mexico I,

 Collection
Identifier: 1972-002
Scope and Content Collection consists of civil land records of the Spanish and Mexican period governments of New Mexico, and materials created by the Surveyor General and Court of Private Land Claims during the process of adjudication. Includes petitions for land grants, land conveyances, wills, mine registers, records books, journals, dockets, reports, minutes, letters, and a variety of legal documents. Also within the collection is the Vigil Index, an inventory of the documents in the custody of Donaciano...
Dates: 1685-1912

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: Reports X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 30
Fray Angélico Chávez History Library 5
UNM Center for Southwest Research & Special Collections 2
New Mexico State University Library Archives and Special Collections 1
 
Subject
Reports 29
New Mexico -- History -- 1848- 26
State government records 25
New Mexico -- Officials and employees 24
New Mexico -- Politics and government -- 1848-1950 24
∨ more
Administrative agencies -- New Mexico 23
Annual reports 22
New Mexico -- Politics and government -- 1951- 22
Minutes (Records) 17
Territorial records 16
Publications 13
Clippings 10
Financial records 10
New Mexico -- History -- To 1848 8
Account books 7
Addresses 5
Extradition -- New Mexico 5
Legal documents 5
Proclamations 4
Scrapbooks 4
Certificates 3
Diaries 3
Letterpress copybooks 3
Map 3
Mines and mineral resources -- New Mexico 3
Mines and mineral resources --New Mexico 3
New Mexico -- History, Military 3
New Mexico -- Politics and government -- To 1848 3
Newsletters 3
Photographs 3
Press releases 3
Water rights -- New Mexico 3
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Budgets 2
Conservation of natural resources -- New Mexico 2
Correspondence 2
Directories 2
Dockets 2
Elections -- New Mexico 2
Executive departments -- New Mexico 2
Governors --New Mexico 2
Labor -- New Mexico 2
Laws 2
Legal files 2
Manuals 2
Manuscripts 2
Navajo Indian Reservation 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Mexico -- Description and travel 2
New Mexico -- History 2
New Mexico -- Militia 2
New Mexico -- Politics and government 2
Pardon -- New Mexico 2
Pardon --New Mexico 2
Petitions 2
Posters 2
Registers 2
Vocational education -- New Mexico 2
Vouchers (sales records) 2
Water resources development -- New Mexico 2
Wills 2
World War, 1914-1918 2
Abstracts 1
Administrative reports 1
Agriculture -- New Mexico 1
Albuquerque (N.M.) -- History 1
American Revolution Bicentennial, 1776-1976 -- New Mexico 1
Americans -- Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Archives --New Mexico--Catalogs 1
Armories --New Mexico 1
Articles of incorporation 1
Attorneys general -- New Mexico 1
Audiocassettes 1
Authors, American -- New Mexico 1
Ballot --New Mexico 1
Banks and banking --Taxation--New Mexico 1
Boarding schools -- New Mexico 1
Broadsides 1
Campaign funds --New Mexico 1
Case files 1
Cathedral Basilica of St. Francis of Assisi (Santa Fe, N.M.) 1
Cathedrals--New Mexico--Santa Fe 1
Cities and towns --New Mexico 1
Civil defense --New Mexico 1
Civil procedure -- New Mexico 1
Civil rights --New Mexico 1
Coal gasification--New Mexico 1
Coal miners -- New Mexico -- Madrid 1
Columbus (N.M.) -- History -- Proclamations 1
Conservation of natural resources --New Mexico 1
Constitutional conventions --New Mexico 1
Constitutional history --New Mexico 1
Constitutional law --New Mexico 1
Consumer protection --New Mexico 1
∧ less
 
Language
Undetermined 35
Spanish; Castilian 1
 
Names
Historical Society of New Mexico 3
Chavez, Dennis, 1888-1962 2
Civilian Conservation Corps (U.S.) 2
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1