Skip to main content Skip to search results

Showing Collections: 26 - 33 of 33

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 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)

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 -- Politics and government -- 1951- X
  • Language: Undetermined X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 30
Fray Angélico Chávez History Library 2
New Mexico Tech Joseph R. Skeen Library 1
 
Subject
State government records 29
Administrative agencies -- New Mexico 26
New Mexico -- Officials and employees 25
New Mexico -- History -- 1848- 24
Reports 23
∨ more
New Mexico -- Politics and government -- 1848-1950 21
Annual reports 19
Minutes (Records) 18
Territorial records 15
Publications 12
Financial records 11
Clippings 8
Account books 5
Extradition -- New Mexico 5
Addresses 4
Governors -- New Mexico 4
Legal documents 4
Press releases 4
Proclamations 4
Anapra (N.M.) 3
Newsletters 3
Pardon -- New Mexico 3
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Budgets 2
Certificates 2
Diaries 2
Directories 2
Elections -- New Mexico 2
Executive departments -- New Mexico 2
Laws 2
Legal files 2
Letterpress copybooks 2
Manuals 2
Map 2
Mines and mineral resources -- New Mexico 2
New Mexico -- History -- To 1848 2
New Mexico -- Politics and government -- To 1848 2
Photographs 2
Scrapbooks 2
Vocational education -- New Mexico 2
Water resources development -- New Mexico 2
Abortion -- Laws and legislation -- New Mexico 1
Abstracts 1
Administrative agencies -- New Mexico -- Reorganization 1
Administrative agencies -- United States 1
Airports -- Finance -- United States 1
American Revolution Bicentennial, 1776-1976 -- New Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Apportionment (Election law) -- New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Argentina -- Politics and government -- 1951- 1
Argentina -- Relations -- United States 1
Articles of incorporation 1
Attorneys general --New Mexico 1
Audiocassettes 1
Ballot --New Mexico 1
Banks and banking --Taxation--New Mexico 1
Campaign funds --New Mexico 1
Case files 1
Chamizal National Memorial (El Paso, Tex.) 1
Civil procedure -- New Mexico 1
Civil rights --New Mexico 1
Coal gasification--New Mexico 1
Collective bargaining Government employees --New Mexico 1
Conservation of natural resources -- New Mexico 1
Conservation of natural resources --New Mexico 1
Constitutional conventions --New Mexico 1
Constitutional history -- New Mexico 1
Constitutional history --New Mexico 1
Constitutional law -- New Mexico 1
Constitutional law --New Mexico 1
Consumer protection --New Mexico 1
Contracts 1
Copyright --New Mexico 1
Corporations --New Mexico 1
Corporations --Taxation--New Mexico 1
Correctional institutions -- New Mexico 1
Correspondence 1
Courts -- New Mexico 1
Crime -- New Mexico 1
Criminal justice, Administration of -- New Mexico 1
Criminal justice, Administration of --New Mexico 1
Criminal procedure -- New Mexico 1
Deeds 1
Ditches -- New Mexico 1
Ditches --New Mexico 1
Dockets 1
Drought relief -- New Mexico 1
Droughts -- New Mexico 1
Education --New Mexico 1
Education New Mexico 1
Education and state New Mexico 1
Education, Bilingual --New Mexico 1
Education, Higher -- New Mexico -- Socorro 1
Educational tests and measurements New Mexico 1
∧ less
 
Language
English 32
 
Names
Anderson, Clinton Presba, 1895-1975 3
Mechem, E. L. (Edwin Leard), 1912-2002 2
Alfonsín, Raúl, 1927-2009 1
Apodaca, Jerry, 1934- 1
Bush, George W. (George Walker), 1946- 1