Skip to main content Skip to search results

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

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.

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.
Dates: 1840-1952

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

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

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

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 Wildcats Collection

 Collection
Identifier: MSS-0108-SC

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
∨ more  
Subject
Photographs 468
Clippings 164
Letters 154
New Mexico -- Politics and government -- 1848-1950 120
Correspondence 99
∨ more
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
∨ more  
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
∨ more
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