Skip to main content Skip to search results

Showing Collections: 276 - 300 of 431

New Mexico Labor Unions Photograph Collection

 Collection
Identifier: PICT-986-041
Abstract This collection contains photographs for the book by Robert Kern titled Labor in New Mexico.
Dates: 1900-1960

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 Midland Railway Co. Ledger

 Collection
Identifier: MSS-839-SC
Abstract Ledger detailing shipping manifests for cargo and goods to/from San Antonio, NM and Carthage, NM, and points beyond.
Dates: 1918-1919

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 Passport Records

 Collection
Identifier: MSS-184-SC
Abstract This collection contains photoprints (and their transcriptions) of passport records from the years 1825-1836. These records document immigration into New Mexico as well as passports given to individuals to go to Mexico for business purposes.
Dates: 1827-1836

New Mexico Promotional Materials Collection

 Collection
Identifier: MSS-0030
Abstract This collection includes promotional pamphlets and other tourist material regarding the state of New Mexico.
Dates: 1938 - 2012

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 Quarterly Records

 Collection
Identifier: UNMA 049
Abstract The New Mexico Quarterly was published by the University of New Mexico from 1931 to 1969 and was a southwestern journal in the genre of “little magazines.” This collection contains files of authors and contributors, circulation information, copyright files, correspondence, clippings, and editing proofs.New Mexico Quarterly was published by the University of New Mexico from 1931 to 1969 and was a southwestern journal in the genre of “little magazines.” This collection...
Dates: 1940 - 1970; Majority of material found within 1955 - 1970

New Mexico Scrapbooks,

 Collection
Identifier: MSS-127-BC
Abstract This collection consists of ten albums filled with newspaper clippings related to New Mexico from the years 1915-1928.
Dates: 1915-1928

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

Noah H. Rose Penitente Photograph Collection

 Collection
Identifier: PICT-991-005
Abstract Photos are of a Penitente morada, Penitente camposanto, two images of Penitente crosses. All images taken in Rio Arriba County, New Mexico.
Dates: 1890-1920

Norman Cleaveland papers

 Collection
Identifier: Ms-0403
Abstract New Mexico author, Olympic Gold medalist, and mining engineer. Son of Agnes Morley Cleaveland. Contains writings by Cleaveland, primarily about his theories concerning the Santa Fe Ring. Also contains materials about the mining company Pacific Tin Consolidated Corporation, of which Cleaveland was president. There are also four oral history tapes which contain speeches or interviews with Cleaveland.
Dates: 1876-1984

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)

Filtered By

  • Subject: New Mexico -- History X

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 215
Fray Angélico Chávez History Library 75
New Mexico State Records Center and Archives 54
New Mexico State University Library Archives and Special Collections 44
Albuquerque Bernalillo County Special Collections Library 24
∨ more  
Subject
New Mexico -- History -- 1848- 85
Photographs 55
New Mexico -- History -- To 1848 52
New Mexico -- Politics and government -- 1848-1950 51
New Mexico -- History 42
∨ more
Clippings 39
New Mexico -- Officials and employees 34
Letters 33
Reports 29
New Mexico -- Politics and government -- 1951- 28
Correspondence 27
State government records 26
Administrative agencies -- New Mexico 25
Minutes (Records) 25
Annual reports 22
New Mexico -- History -- 20th century 20
Oral histories 20
Publications 20
Diaries 19
Account books 17
Territorial records 17
New Mexico -- History -- Civil War, 1861-1865 16
Scrapbooks 16
New Mexico -- Description and travel 15
New Mexico -- Politics and government 15
Albuquerque (N.M.) -- History 14
Financial records 13
New Mexico -- History, Military 13
Sound recordings 13
New Mexico -- History -- 19th century 12
Manuscripts 11
New Mexico -- Social life and customs 11
University of New Mexico -- History 11
Land grants -- New Mexico 10
Legal documents 10
Map 10
New Mexico -- Businesses -- History 10
Mines and mineral resources -- New Mexico 9
New Mexico -- History -- 20th century -- Pictorial works 9
Ranch life -- New Mexico 9
Wills 9
Addresses 8
Business enterprises -- New Mexico -- History 8
New Mexico -- Politics and government -- To 1848 8
Newsletters 8
Santa Fe (N.M.) -- History 8
Albuquerque -- New Mexico -- History -- 20th century 7
Authors, American -- New Mexico 7
Conveyances 7
Frontier and pioneer life -- New Mexico 7
Governors -- New Mexico 7
Land tenure -- New Mexico 7
Mural painting and decoration 7
Water rights -- New Mexico 7
Albuquerque (N.M.) 6
Black-and-white photographs 6
Certificates 6
Indians of North America -- New Mexico 6
Interviews 6
Orders (military records) 6
Photograph albums 6
Photographic prints 6
Proclamations 6
School lands -- New Mexico 6
Spain -- Colonies -- America -- Administration 6
Taos (N.M.) -- History 6
Arizona--History 5
Broadsides 5
Business records 5
Extradition -- New Mexico 5
Health care New Mexico 5
Las Vegas (N.M.) -- History 5
Maxwell Land Grant (N.M. and Colo.) 5
New Deal, 1933-1939 -- New Mexico -- History 5
New Mexico -- History -- 19th century -- Pictorial works 5
New Mexico -- Militia 5
New Mexico--Ethnic relations 5
New Mexico--History 5
Newspapers 5
Posters 5
Railroads -- New Mexico -- History 5
Americans -- Mexico 4
Archaeology -- Southwest, New 4
Artists -- New Mexico 4
Cattle trade -- New Mexico -- History 4
Contracts 4
Decrees 4
Deeds 4
Education -- New Mexico 4
Elections -- New Mexico 4
Ephemera 4
Family papers 4
Governors --New Mexico 4
Indians of North America -- Education -- New Mexico 4
LULAC papers 4
Land grants -- New Mexico -- History 4
Merchants--New Mexico--History 4
Mexican Americans -- Politics and government 4
Mexican War, 1846-1848 -- New Mexico 4
Mexico -- History -- Spanish colony, 1540-1810 4
∧ less
 
Language
English 406
Undetermined 119
Spanish; Castilian 44
French 2
German 2
∨ more  
Names
Prince, L. Bradford (Le Baron Bradford), 1840-1922 7
Atchison, Topeka, and Santa Fe Railway Company 6
Bloom, Lansing Bartlett, 1880- 6
Charles Ilfeld Company 6
University of New Mexico. Center for Southwest Research 6
∨ more
Villa, Pancho, 1878-1923 6
Alianza Federal de Pueblos Libres (U.S.) 5
Alianza Federal de las Mercedes 5
Atchison, Topeka, and Santa Fe Railroad Company 5
Baca, Elfego, 1864-1945 5
Tingley, Clyde 5
United States. Bureau of Indian Affairs 5
Cutting, Bronson M., 1888-1935 4
Fall, Albert B. (Albert Bacon), 1861-1944 4
Historical Society of New Mexico 4
Otero, Miguel Antonio, 1859-1944 4
Pershing, John J. (John Joseph), 1860-1948 4
Scholes, France V. (France Vinton), 1897-1979 4
Tijerina, Reies 4
University of New Mexico 4
Vargas, Diego de, 1643-1704 4
Vigil, Donaciano, 1802-1877 4
Anderson, Clinton Presba, 1895-1975 3
Bent, Charles, 1799-1847 3
Catholic Church. New Mexico 3
Chavez, Angelico, 1910-1996 3
Chavez, Dennis, 1888-1962 3
Civilian Conservation Corps (U.S.) 3
Cortés, Hernán, 1485-1547 3
Federal Writers' Project. New Mexico 3
Fergusson, Erna, 1888-1964 3
Ilfeld, Charles, 1847- 3
Lummis, Charles Fletcher, 1859-1928 3
Martínez, Antonio José, 1793-1867 3
Mitchell, Albert K., b. 1894 3
Momaday, N. Scott, 1934- 3
Oñate, Juan de, 1549?-1624 3
Red River Valley Company 3
University of New Mexico. University Libraries 3
Adams, Eleanor B. (Eleanor Burnham), 1910-1996 2
Adams, Kenneth M. 2
Armijo family 2
Art Students League (New York, N.Y.) 2
Aubry, François Xavier, 1824-1854 2
Bandelier, Adolph Francis Alphonse, 1840-1914 2
Billy, the Kid 2
Cassidy, Ina Sizer, 1869-1965 2
Corbett, Edward, 1919-1971 2
Davis, W. W. H. (William Watts Hart), 1820-1910 2
Democratic Party (N.M.) 2
Democratic Party (N.M.). State Central Committee 2
Federal Art Project 2
Fitzpatrick, George, 1904-1983 2
Fray Angélico Chávez History Library 2
Fred Harvey (Firm) 2
Gross, Kelly & Company, Inc 2
Harjo, Joy 2
Heady, Ferrel 2
Herlihy, Barry Herbert (1939-2016) 2
Herlihy, Frank George (1898-1989) 2
Herlihy, Jenny Martha Schultz (1860-1953) 2
Herlihy, Lester B. (Lester Barry), 1891-1974 2
Herlihy, Richard 2
Ilfeld family 2
Jackson, William Henry, 1843-1942 2
Jones, Andrieus Aristieus, 1862-1927 2
Keleher family 2
Keleher, Loretta Barrett, d. 2000 2
Keleher, William A. (William Aloysius), 1886-1972 2
Long Canyon Cattle Company 2
Long Canyon Ranch (N.M.) 2
Mandelman, Beatrice 2
Mandelman-Ribak Foundation 2
Mansfield, Joseph K. F. (Joseph King Fenno), 1803-1862 2
Martin, Agnes, 1912-2004 2
Meriwether, D. (David), 1800-1893 2
Minge, Ward Alan 2
New Mexico. Department of Education 2
O'Donel, Charles M., 1860-1933 2
Palace of the Governors (Santa Fe, N.M.) 2
Pyle, Ernie, 1900-1945 2
Reeve, Frank Driver, 1899- 2
Ribak, Louis, 1902-1979 2
Roosevelt, Theodore, 1858-1919 2
Simmons, Marc, 1937- 2
Snead, Stella, 1906-2010 2
Spidle, Jake W., 1941- 2
Spohn, Clay Edgar, 1898-1977 2
Stevens, Montague, 1859-1953 2
Taos Valley Art School 2
Tisdall, Arthur J., d. 1898 2
United States. Work Projects Administration 2
University of New Mexico. Center for Regional Studies 2
Waters, Frank, 1902-1995 2
Abbey, Edward, 1927-1989 1
Abbott, Ward T., 1945-2008 1
Aberle, Sophie D., 1899-1996 1
Academia de la Nueva Raza (U.S.) 1
Alari, José Ignacio, b. 1746 1
Albuquerque Historical Society 1
∧ less