Showing Collections: 2451 - 2475 of 3602
New Mexico Sanctuary Defense Committee Collection,
Collection
Identifier: 1988-054
Scope and Content
Collection consists of materials relating to the New Mexico Sanctuary movement in general, and the Sanctuary Defense Committees involvement in the trial of Glen Remer-Thamert and Demetria Martinez. Includes pleadings, minutes, trial information, letters of support, newspaper clippings, newsletters, publicity and promotional materials, articles on Sanctuary, four black and white photographs of the defendants, and two VHS videocassettes of trial coverage by Channel 13 News of Albuquerque.
Dates:
1986-1988
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 Secretary of the Territory Correspondence
Collection
Identifier: MSS-25-SC
Scope and Content
This small collection contains correspondence received in the office of the Secretary of the Territory, 1901, while J.W. Raynolds served as Secretary of the Territory. The correspondence includes requests for territorial documents and applications for charters, incorporation, licenses, etc. Materials in this collection were transferred from the A.B. Fall Papers. Contents are dated 1901 and contain mostly letters stamped "filed in the office of the Secretary of New Mexico". In 1998,...
Dates:
1901
New Mexico Shopping Events Calendar
Collection
Identifier: AC 461-p
Scope and Content
Most of the information for this calendar derived from the Albuquerque Journal, Roswell Morning Dispatch, Las Vegas Optic, Santa Fe New Mexican, Taos Review, and the Raton Daily Range. Publication was printed by the Vingar Tom Press in Albuquerque in 1971 as "A Trip Down Memory Lane."
Dates:
1937
Found in:
Fray Angélico Chávez History Library
New Mexico Solar Energy Association Records
Collection
Identifier: MSS-512-BC
Abstract
This collection contains the New Mexico Solar Energy Association (NMSEA) records. The material is related to the administrative issues and activities of the organization, including publications, information on solar technologies and sustainability, education, research papers and photographs.
Dates:
1956-2002 (bulk 1974-1983)
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 Medical Society records
Collection
Identifier: HHC 1
Abstract
Documented in this collection is the organizational history of the New Mexico State Medical Society and the Las Vegas Medical Society. This collection contains the constitution and bylaws of the society as well as various financial and administrative records from the NMMS from 1881 to current.
Dates:
1881-2006; Majority of material found in 1881-2006
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 State Tuberculosis Sanatorium records
Collection
Identifier: HHC 243
Abstract
The collection surveys the history of the New Mexico State Tuberculosis Sanatorium, with particular emphasis on the years 1943 to 1954. The collection includes correspondence concerning patient complaints, personnel disputes and communications between doctors from 1950 to 1954. Also included are various administrative documents such as occupancy reports, financial documents, and forms concerning the policies of the public sanatorium. Medical staff correspondences, minutes from medical board...
Dates:
1943-1954; Majority of material found in Placeholder Unit Date Text
New Mexico Stock Certificate Collection
Collection
Identifier: AC 169-P
Scope and Content
Collection consists of stock certificates issued by various companies in New Mexico.
Dates:
n.d.
Found in:
Fray Angélico Chávez History Library
New Mexico Supreme Court Law Library State Agency Collection,
Collection
Identifier: 1998-027
Scope and Content
The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates:
1875-1979 (bulk 1912-1969)
New Mexico Taxation and Revenue Department Collection
Collection
Identifier: AC 170
Scope and Content
These records were originally deposited by the New Mexico Taxation and Revenue Department from safety deposit boxes of New Mexico banks.
Significant items in these collections are deeds, powers of attorney, and court records that reveal the activities of land speculators in assembling enormous tracts in the post-Civil War years.
Some materials in Spanish.
Significant items in these collections are deeds, powers of attorney, and court records that reveal the activities of land speculators in assembling enormous tracts in the post-Civil War years.
Some materials in Spanish.
Dates:
1840-1952
Found in:
Fray Angélico Chávez History Library
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.
Some materials are in Spanish.
Dates:
1880-1911
New Mexico Territorial Executive Mansion Building Plans
Collection
Identifier: AC 594-OV
Scope and Content
Collection contains building plans for the Territorial Executive Mansion designed by Rapp and Rapp, Architects and built in 1908/1909.
Dates:
1908
Found in:
Fray Angélico Chávez History Library
New Mexico Territorial Penitentiary List
Collection
Identifier: AC 171-P
Scope and Content
One 1895 list of prisoners incarcerated for contempt of court during the New Mexico railroad stike of 1894. The list contains the names of 17 prisoners transferred from Raton, New Mexico to the Territorial Penitentiary near Santa Fe, and records their period of imprisonment.
Dates:
1894
Found in:
Fray Angélico Chávez History Library
New Mexico Water Quality Control Commission Records
Collection
Identifier: MSS-416-BC
Abstract
The New Mexico Water Quality Control Commission records contain documents pertaining to water quality standards and regulations created by the commission. Documents relating to water quality issues at the local, state, and national levels including reports, pamphlets, congressional acts, hand-written notes, typed letters, newspaper clippings, memos, maps, journals, magazines and magazine articles are also housed in the collection.
Dates:
1965-1977
New Mexico Wildlife Federation Records,
Collection
Identifier: 1973-020
Scope and Content
Collection consists of records of the New Mexico Wildlife Federation. Series I includes correspondence with the National Wildlife Federation, the Bureau of Land Management, the Plains Electric Company, and a folder of correspondence concerning the Taos Pueblo Blue Lake dispute between Taos Pueblo and the U.S. Government. Series II consists primarily of minutes from Board of Directors meetings of the National Wildlife Federation (1959, 1966-1969) and the New Mexico Wildlife Federation...
Dates:
1931-1969
New Mexico Women's Political Caucus Photograph Collection
Collection
Identifier: PICT-000-408
Abstract
The collection consists of photographs taken at a meeting of the New Mexico Women's Political Caucus.
Dates:
1975-1979
Filter Results
Additional filters:
- Repository
- UNM Center for Southwest Research & Special Collections 1822
- Fray Angélico Chávez History Library 637
- New Mexico State University Library Archives and Special Collections 433
- New Mexico State Records Center and Archives 231
- UNM Health Sciences Library and Informatics Center 105
- NMHM Palace of the Governors Photo Archives 101
- Albuquerque Bernalillo County Special Collections Library 96
- New Mexico Highlands University 52
- NPS Chaco Culture National Historical Park 47
- Institute of American Indian Arts 27
- Lunder Research Center 16
- New Mexico Museum of Art 9
- UNM School of Law Library 6
- School for Advanced Research 5
- Indian Pueblo Cultural Center Library Archives 4
- National Hispanic Cultural Center 4
- UNM Maxwell Museum of Anthropology 3
- Taos County Historical Society 2
- New Mexico Tech Joseph R. Skeen Library 1
- Acequia Madre House 1 ∧ less
- Subject
- Photographs 468
- Clippings 164
- Letters 154
- New Mexico -- Politics and government -- 1848-1950 120
- Correspondence 99
- Oral histories 95
- New Mexico -- History -- 1848- 85
- Scrapbooks 83
- Indians of North America -- Pictorial works 76
- New Mexico -- Officials and employees 75
- State government records 72
- Sound recordings 71
- Minutes (Records) 70
- Mural painting and decoration 65
- Postcards 65
- Territorial records 65
- Account books 59
- Albuquerque (N.M.) -- History 59
- Photograph albums 59
- Architecture -- New Mexico 58
- Reports 57
- Legal files 56
- Judicial records 53
- Annual reports 52
- Diaries 52
- New Mexico -- History -- To 1848 52
- New Mexico -- Politics and government -- 1951- 51
- Administrative agencies -- New Mexico 50
- New Mexico -- Description and travel 47
- Wills 46
- Architects 44
- New Mexico -- History 43
- Chaco Culture National Historical Park (N.M.) 42
- Financial records 40
- Proclamations 40
- Addresses 39
- Manuscripts 37
- Physicians - oral histories 37
- Map 36
- Photographic prints 36
- Publications 35
- Albuquerque (N.M.) 34
- Chaco Canyon (N.M.) -- Antiquities 34
- Conveyances 34
- New Mexico -- Social life and customs 34
- Tax records 34
- Architecture--Designs and plans 33
- Las Cruces (N.M.) -- History 33
- Ephemera 32
- Health care New Mexico 32
- Legal documents 32
- Deeds 31
- Black-and-white photographs 30
- Posters 30
- Albumen prints 29
- Architecture, Domestic -- New Mexico 29
- Interviews 29
- Negatives (Photographs) 29
- Santa Fe (N.M.) -- History 29
- Trial and arbitral proceedings 29
- Dockets 28
- Drawing 28
- Extradition -- New Mexico 28
- Land grants -- New Mexico 28
- Pictorial works 28
- Local government -- Records 27
- New Mexico -- Politics and government 27
- Bonds (legal records) 26
- Governors --New Mexico 25
- Family papers 24
- Governors -- New Mexico 24
- Portraits 24
- Slides 24
- Artists -- New Mexico -- Taos 23
- Authors, American -- 20th century 23
- Certificates 23
- Contracts 23
- New Mexico -- Pictorial works 23
- Newsletters 23
- Architectural drawings 22
- Mines and mineral resources -- New Mexico 22
- Artists -- New Mexico 21
- Cartes-de-visite (card photographs) 21
- Programs 21
- Santa Fe (N.M.) 21
- Santa Fe (N.M.) -- Social life and customs 21
- Tourism -- New Mexico 21
- Water rights -- New Mexico 21
- Albuquerque (N.M.) -- Pictorial works 20
- Authors, American -- New Mexico 20
- Frontier and pioneer life -- New Mexico 20
- New Mexico -- History -- 20th century 20
- Navajo Indians -- Pictorial works 19
- Pamphlets 19
- Ranch life -- New Mexico 19
- Church buildings -- New Mexico 18
- Estate records 18
- Indians of North America -- New Mexico 18
- Las Vegas (N.M.) -- History 18
- Maxwell Land Grant (N.M. and Colo.) 18 ∧ less
- Language
- English 3314
- Undetermined 804
- Spanish; Castilian 316
- French 23
- German 18
- North American Indian languages 14
- Navajo; Navaho 14
- Portuguese 14
- Italian 8
- Japanese 6
- span 4
- No linguistic content; Not applicable 4
- English, Old (ca.450-1100) 3
- Zuni 3
- Apache languages 2
- Central American Indian languages 2
- Catalan; Valencian 2
- Dutch; Flemish 2
- Latin 2
- Siouan languages 2
- Lat 1
- Chinese 1
- Gaelic; Scottish Gaelic 1
- Hawaiian 1
- jap 1
- Lao 1
- Mayan languages 1
- Yiddish 1 ∧ less
- Names
- Spidle, Jake W., 1941- 64
- New Mexico Highlands University 49
- New Mexico Normal University 40
- Chaco Culture National Historical Park (Agency : U.S.) 31
- University of New Mexico 30
- Atchison, Topeka, and Santa Fe Railway Company 28
- Meem, John Gaw, 1894-1983 26
- University of New Mexico. Center for Southwest Research 25
- Austin, Mary, 1868-1934 22
- Cutting, Bronson M., 1888-1935 20
- Hewett, Edgar L. (Edgar Lee), 1865-1946 19
- Lawrence, D. H. (David Herbert), 1885-1930 19
- Billy, the Kid 17
- Fred Harvey (Firm) 17
- Luhan, Mabel Dodge, 1879-1962 17
- Otero, Miguel Antonio, 1859-1944 17
- Palace of the Governors (Santa Fe, N.M.) 17
- Fergusson, Erna, 1888-1964 16
- School of American Research (Santa Fe, N.M.) 16
- United States. Bureau of Indian Affairs 16
- University of New Mexico. University Libraries 16
- Bynner, Witter, 1881-1968 15
- Fall, Albert B. (Albert Bacon), 1861-1944 15
- Laboratory of Anthropology (Museum of New Mexico) 15
- Lummis, Charles Fletcher, 1859-1928 15
- Prince, L. Bradford (Le Baron Bradford), 1840-1922 15
- University of New Mexico. Students 15
- Villa, Pancho, 1878-1923 15
- Waters, Frank, 1902-1995 15
- Alianza Federal de las Mercedes 14
- Gilpin, Laura, 1891-1979 14
- Lawrence, Frieda, 1879-1956 14
- Taller de Gráfica Popular (Mexico City, Mexico) 14
- Tijerina, Reies 14
- Atchison, Topeka, and Santa Fe Railroad Company 13
- Charles Ilfeld Company 13
- Chavez, Dennis, 1888-1962 13
- Waste Isolation Pilot Plant (N.M.) 13
- Anderson, Clinton Presba, 1895-1975 12
- Historical Society of New Mexico 12
- New Mexico (Battleship) 12
- Wittick, Ben, 1845-1903 12
- American Indian Movement 11
- Jackson, William Henry, 1843-1942 11
- Nusbaum, Jesse L. (Jesse Logan), 1887-1975 11
- Catron, Thomas Benton, 1840-1921 10
- Historic American Buildings Survey 10
- Montoya, Joseph Manuel, 1915-1978 10
- Robb, J. D. (John Donald), 1892-1989 10
- Roosevelt, Theodore, 1858-1919 10
- Tingley, Clyde 10
- Baumann, Gustave, 1881-1971 9
- Bloom, Lansing Bartlett, 1880- 9
- Brett, Dorothy, 1883-1977 9
- Carson, Kit, 1809-1868 9
- Cassidy, Ina Sizer, 1869-1965 9
- Harvey, Fred 9
- Ilfeld, Charles, 1847- 9
- Institute of American Indian Arts 9
- Lamy, John Baptist, 1814-1888 9
- Long, Haniel, 1888-1956 9
- Los Alamos National Laboratory 9
- Lovelace, W. Randolph, II (William Randolph), 1907-1965 9
- Walter, Paul A. F. 9
- Adams, Ansel, 1902-1984 8
- Armijo family 8
- Baca, Elfego, 1864-1945 8
- Bandelier, Adolph Francis Alphonse, 1840-1914 8
- Blumenschein, E. L. (Ernest Leonard), 1874-1960 8
- Chapman, Kenneth Milton, 1875-1968 8
- Chavez, Angelico, 1910-1996 8
- Church, Peggy Pond, 1903-1986 8
- Collier, John, 1884-1968 8
- Domenici, Pete 8
- Fray Angélico Chávez History Library 8
- La Fonda (Hotel : Santa Fe, N.M.) 8
- Méndez, Leopoldo, 1902-1969 8
- Springer, Frank, 1848-1927 8
- United States. Army. Volunteer Cavalry, 1st 8
- Banks, Dennis 7
- Briquet, Abel 7
- Civilian Conservation Corps (U.S.) 7
- Clark, Ann Nolan, 1896-1995 7
- Crews, Judson 7
- Estampa Mexicana 7
- Garrett, Pat F. (Pat Floyd), 1850-1908 7
- Hagerman, Herbert J. (Herbert James), 1871-1935 7
- Horgan, Paul, 1903-1995 7
- Jones, Andrieus Aristieus, 1862-1927 7
- Larrazolo, Octaviano, 1859-1930 7
- Means, Russell, 1939-2012 7
- Mechem, E. L. (Edwin Leard), 1912-2002 7
- New Mexico Folklore Society 7
- New Mexico. Coronado Cuarto Centennial Commission 7
- O'Keeffe, Georgia, 1887-1986 7
- Pershing, John J. (John Joseph), 1860-1948 7
- Rhodes, Eugene Manlove, 1869-1934 7
- Taos Society of Artists 7
- United States. Forest Service. 7
- Vigil, Donaciano, 1802-1877 7 ∧ less
∨ more
∨ more
∨ more
∨ more