Skip to main content Skip to search results

Showing Collections: 1 - 25 of 29

Alice Martin King Papers

 Collection
Identifier: MSS King Alice
Abstract The collection consists of the personal materials of Alice Martin King wife of three-time New Mexico Governor Bruce King (1971-1974; 1979-1982; 1991-1994). This collection is devoted almost exclusively to her official capacity as the First Lady of New Mexico. While there is a small amount of material from the first term, the majority of documents are concentrated on the second term and to a much greater degree on the third term when she played a much more significant role.
Dates: 1971-1994; Majority of material found within 1980-1994

Bruce King Papers

 Collection
Identifier: MSS KING
Abstract The collection contains the personal collection of former New Mexico Governor Bruce King, with significant portions of the collection representing the involvement of his wife, Alice Martin King, in state politics.
Dates: 1961-1997; Majority of material found within 1978-1994

Edwin L. Mechem Correspondence

 Collection
Identifier: AC 167
Scope and Content Correspondence and letters to and from the governor's office during the year 1952. He served as governor during the years 1951-1954.

The collection is inventoried largely in alphabetical order by sender. The Governor is identified as "ELM."
Dates: 1952-1964

Governor Bruce King Papers, 1st Term,

 Collection
Identifier: 1972-009
Scope and Content Collection consists of official and personal papers of Governor King's first term. Includes legislative, judicial, federal and penal papers, as well as correspondence, reports and other materials from a variety of state agencies and private organizations. Some of the materials involve issues such as the very large array telescope; Space Shuttle Program; Waste Isolation Pilot Plant; Vietnam War; a port of entry at Anapra, New Mexico; and the activities of Reies Tijerina. Collection also includes...
Dates: 1971-1974

Governor David F. Cargo Papers,

 Collection
Identifier: 1969-001
Scope and Content Collection consists of official papers of Governor Cargo. Includes proclamations; appointments; executive orders; executive budgets; address to legislature and files relating to legislative issues such as education; judicial reports and reports of elected officials; reports of administrative agencies, boards and commissions; reports of state institutions and records of the Four Corners Regional Commission and other regional commissions. Federal records include correspondence with and news clips...
Dates: 1967-1970

Governor Jack M. Campbell Papers,

 Collection
Identifier: 1959-242
Scope and Content Collection consists of official and personal papers of Governor Campbell. The bulk of the collection consists of Campbell's official papers (1963-1966). Legislative papers include executive budgets, House and Senate bills, proclamations, correspondence with the U.S. congressional delegation from New Mexico, and various other documents. Federal papers consist of documents concerning federal agencies. Convention and conference materials pertain to various issues. Special issues involve the voting...
Dates: 1936-1967 (bulk: 1963-1966)

Governor Jerry Apodaca Papers,

 Collection
Identifier: 1976-030
Scope and Content Collection consists of official papers of Governor Apodaca. Executive papers include correspondence, proclamations, and appointments. Legislative papers include bills, veto messages and various other documents. State agencies, boards, committees, and institutions include materials from the Governors' Service Centers. Papers of state government contain materials from the National Governors' Conference. Special reports and issues pertain to drought, several state water projects and sewers, the...
Dates: 1975-1978

Jerry Apodaca Papers

 Collection
Identifier: MSS-562-BC
Scope and Content The Jerry Apodaca papers relate to Apodaca's term as Governor of New Mexico, 1974-1978. The collection consists of letters, memos, schedules, reports, and photographs. Documentation relates to administrative agencies, especially commissions and boards. Material about executive branch appointments and official travel is also included. Photographs are housed in Photoarchives.
Dates: 1972-1979

New Mexico American Revolution Bicentennial Commission Records,

 Collection
Identifier: 1977-030
Scope and Content Collection consists of records of the New Mexico American Revolution Bicentennial Commission (1969-1977). Includes annual and other reports, administrative correspondence, promotional documents, clippings, audio tapes, and video tapes. Much of the material concerns local projects and events throughout New Mexico, including documents on federal and state funding for these activities.
Dates: 1969-1977

New Mexico Attorney General Records,

 Collection
Identifier: 1971-015
Scope and Content As of 1997 collection consists of records of the New Mexico Attorney General and the New Mexico Solicitor General (1892-1995). Includes case files, administrative correspondence, annual reports, legal opinions, letterpress copybooks, financial documents, extraditions, and various legal documents. Materials in the collection concern both general issues such as civil rights and consumer protection, and specific matters such as the 1980 riot at the state penitentiary, and the activities of Alianza...
Dates: 1892-[ongoing]

New Mexico Board of Nursing Records, .

 Collection
Identifier: 1983-036
Scope and Content As of 1999, collection consists of records of the New Mexico Board of Nursing and its predecessors: the Board of Nurses' Examiners; and the Board of Examiners for Graduate Nurses (1932-1984). Includes minutes (1977-1983); reports (1955-1974), annual reports (1969-1984); bulletins (1971-1984); a manual for schools of nursing (1965); a roster of nurses (1966); rules and regulations (1939-1977); and financial papers (1932-1979), including audits (1932-1968). Records include some certificates and...
Dates: 1932-[ongoing]

New Mexico Department of Corrections Records,

 Collection
Identifier: 1970-006
Scope and Content As of 1997 collection consists of the records of the New Mexico Penitentiary, the Corrections Department, and its predecessors (1884-1990). Some penitentiary records pertain to county and federal inmates. Include are registers of prisoners, visitors, and parolees; annual reports; correspondence; case files; conduct records; medical records; account books; and intake records that usually include an image of the inmate. Intake records are files by inmate number. Includes annual and other reports,...
Dates: 1884-[on-going]

New Mexico Department of Education Records,

 Collection
Identifier: 1970-004
Scope and Content As of 1997 collection consists of records of the New Mexico Department of Education, State Board of Education, State Superintendent of Public Instruction, and their predecessors the Territorial Board of Education, Territorial Superintendent of Schools,and Superintendent of Public Instruction (1847-1988).Includes annual and other reports, minutes, administrative correspondence, directories, certificates, legal documents, laws, rules, one scrapbook of clippings (1905-1908), and one letterpress...
Dates: 1847-[ongoing]

New Mexico Department of Game and Fish Records,

 Collection
Identifier: 1981-057
Scope and Content As of 1999 collection consists of records of the New Mexico Department of Game and Fish, Game and Fish Warden, and State Game Commission (1905-1980). Includes annual reports from various years between 1910 and 1977, newsletters for various years between 1950 and 1977, and correspondence (1905-1959). Also within the collection are minutes, rules and regulations, publications, clippings, reports from game surveys, and one letterpress copybook (1905-1906).
Dates: 1905-[ongoing].

New Mexico District Attorneys Coordinator Records,

 Collection
Identifier: 1976-029
Scope and Content Collection consists of the records of the New Mexico District Attorneys Coordinator (1973-1975) including records of the New Mexico District Attorneys Association pertaining to the original (1971-1972) and continued (1976-1977) funding of the Coordinator. Included are correspondence, L.E.A.A. grant files, financial records including budgets for the Coordinator and district attorneys, district attorney salary schedules, crime statistics and felony reports for various judicial districts,...
Dates: 1971-1977 (bulk, 1973-1975)

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 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 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 Public Employee Labor Relations Board Records,

 Collection
Identifier: 1999-028
Scope and Content Collection consists of records of the New Mexico Public Employee Labor Relations Board. Includes certifications, minutes, complaint files, rules, and reports.
Dates: 1992-1998

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]

Filtered By

  • Subject: Administrative agencies -- New Mexico X
  • Subject: New Mexico -- Politics and government -- 1951- X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 25
UNM School of Law Library 2
Fray Angélico Chávez History Library 1
UNM Center for Southwest Research & Special Collections 1
 
Subject
State government records 24
New Mexico -- Officials and employees 21
New Mexico -- History -- 1848- 19
Reports 19
Minutes (Records) 16
∨ more
New Mexico -- Politics and government -- 1848-1950 16
Annual reports 15
Financial records 10
Publications 10
Territorial records 10
Clippings 8
Governors -- New Mexico 7
Extradition -- New Mexico 5
Account books 4
Addresses 4
Press releases 4
Proclamations 4
Anapra (N.M.) 3
Legal documents 3
Pardon -- New Mexico 3
Scrapbooks 3
Audits 2
Budgets 2
Certificates 2
Criminal justice, Administration of -- New Mexico 2
Executive departments -- New Mexico 2
Juvenile justice, Administration of -- New Mexico 2
Letterpress copybooks 2
Newsletters 2
Prison riots -- New Mexico -- Santa Fe 2
Vocational education -- New Mexico 2
Water resources development -- New Mexico 2
Abortion -- Laws and legislation -- New Mexico 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
Attorneys general -- New Mexico 1
Audiocassettes 1
Banks and banking --Taxation--New Mexico 1
Bonds (legal records) 1
Case files 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 history -- New Mexico 1
Constitutional law -- New Mexico 1
Consumer protection --New Mexico 1
Corporations --Taxation--New Mexico 1
Correctional institutions -- New Mexico 1
Courts -- New Mexico 1
Crime -- New Mexico 1
Criminal justice, Administration of --New Mexico 1
Directories 1
Ditches -- New Mexico 1
Ditches --New Mexico 1
Drought relief -- New Mexico 1
Droughts -- New Mexico 1
Education -- New Mexico -- 20th century 1
Education -- New Mexico --- 20th Century 1
Education --New Mexico 1
Education New Mexico 1
Education and state New Mexico 1
Education, Bilingual --New Mexico 1
Educational tests and measurements New Mexico 1
Elk Mountain (N.M.) 1
Employment - management relations in government --New Mexico 1
Energy conservation--New Mexico 1
Energy industries--New Mexico 1
Energy policy--New Mexico 1
Equal rights amendments -- United States 1
Executive Orders 1
Executive departments -- New Mexico -- Reorganization 1
Firestone, Harvey S., 1868-1938 1
Fishing -- New Mexico 1
Flood control -- New Mexico 1
Flood control --New Mexico 1
Fossil fuels--New Mexico 1
Gas industry --Taxation--New Mexico 1
Geothermal resources--New Mexico 1
Glass negatives 1
Governors -- Election 1
Governors --New Mexico 1
Governors' spouses -- New Mexico 1
Health occupations licensing boards -- New Mexico 1
Hunting -- New Mexico 1
Indians of North America -- Education -- New Mexico 1
Indians of North America -- Law & legislation 1
Indians of North America -- New Mexico 1
Indians of North America --Legal status, laws, etc.--New Mexico 1
Indians of North America Societies, etc. 1
Irrigation --New Mexico 1
Irrigation canals and flumes -- New Mexico 1
∧ less
 
Language
Undetermined 26
 
Names
Alianza Federal de las Mercedes 3
Anderson, Clinton Presba, 1895-1975 3
Montoya, Joseph Manuel, 1915-1978 3
Waste Isolation Pilot Plant (N.M.) 3
Apodaca, Jerry, 1934- 2