Skip to main content Skip to search results

Showing Collections: 1 - 18 of 18

Governor Edmund Ross Papers,

 Collection
Identifier: 1959-087
Scope and Content Collection consists of official and personal papers of Governor Ross. Includes letters sent and received, a letterpress book, appointments, proclamations and circulars, legislative papers, reports to the Governor, reports from the Governor to the U.S. Secretary of the Interior, expense reports, and penal papers. Materials relating to public lands in New Mexico, taxation of Pueblo Indian lands, conflicts between cattle and sheep interests in Rio Arriba County, construction of a new state...
Dates: 1885-1889

Governor George Curry Papers,

 Collection
Identifier: 1959-092
Scope and Content Collection consists of official papers of Governor Curry. Includes letters sent and received, appointments, resignations and removals, proclamations, letterpress books, reports, and penal papers. Some materials relate to Curry's unsuccessful attempt to secure the return of Spanish archives of New Mexico that were transferred to the Library of Congress in 1903. Collection also includes official correspondence of J.W. Raynolds, who served as Interim Governor from April to August 1907, the period...
Dates: 1907-1910

Governor Herbert J. Hagerman Papers,

 Collection
Identifier: 1959-091
Scope and Content Collection consists of official papers of Governor Hagerman. Includes letters sent and received, appointments, resignations and removals, a letterpress book, proclamations, reports, and penal papers. Some of the materials relate to issues such as public lands, the Las Vegas Reclamation Project, and the El Paso and Southwestern Railroad. Also within the collection are materials concerning charges against Quay County District Attorney M.C. Mechem and Socorro County District Attorney Elfego Baca,...
Dates: 1906-1907

Governor Lionel A. Sheldon Papers,

 Collection
Identifier: 1959-086
Scope and Content Collection consists of official papers of Governor Sheldon. Includes letters sent and received, appointments, reports, proclamations, and penal papers. Some reports and letters concern the construction of the territorial penitentiary in 1884. There is also an 1884 report from the Governor to the U.S. Secretary of the Interior.
Dates: 1881-1885

Governor Miguel A. Otero Papers,

 Collection
Identifier: 1959-090
Scope and Content Collection consists of the official papers of Governor Otero. Correspondence includes several letterbooks of communications (1899- 1906). Messages to the New Mexico Legislative Assembly include the biannual reports of officials, agencies, boards, commissions, and institutions to the governor. Two of Otero's legislative messages have been published (1899, 1901). Special issues and investigations include documentation on the Thurston bill concerning territorial debt, the investigation of the...
Dates: 1897-1906

Governor William J. Mills Papers,

 Collection
Identifier: 1959-093
Scope and Content Collection consists of official papers of Governor Mills. Correspondence contains letters received and letterbooks of communications sent. Official papers include appointments, proclamations and orders. Reports to the governor contain those of territorial officers as well as of the Historical Society of New Mexico, St. Vincent Hospital and Orphanage, the Sisters of Loretto, and some local relief societies. Special reports contain files on the activation of the National Guard to Taos (1910), the...
Dates: 1910-1912

Governor William T. Thornton Papers,

 Collection
Identifier: 1959-089
Scope and Content Collection consists of official papers of Governor Thornton. Includes letters received, appointments, resignations, proclamations, reports, and penal papers. Some of the materials relate specifically to mining accidents and water rights in New Mexico.
Dates: 1893-1897

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 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 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 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 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

Filtered By

  • Subject: Administrative agencies -- New Mexico X
  • Subject: Territorial records X

Filter Results

Additional filters:

Subject
New Mexico -- Officials and employees 17
New Mexico -- Politics and government -- 1848-1950 17
Annual reports 15
Reports 12
New Mexico -- History -- 1848- 11
∨ more
Minutes (Records) 10
New Mexico -- Politics and government -- 1951- 10
State government records 10
Governors --New Mexico 7
Pardon --New Mexico 7
Proclamations 7
Extradition -- New Mexico 6
Publications 6
Addresses 5
Letterpress copybooks 5
Account books 4
Financial records 4
Clippings 3
Public lands --New Mexico 3
Certificates 2
Legal documents 2
Mines and mineral resources --New Mexico 2
Water rights -- New Mexico 2
Agriculture -- New Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Archives --New Mexico 1
Audits 1
Banks and banking --Taxation--New Mexico 1
Bonds (legal records) 1
Case files 1
Circulars 1
Cities and towns --New Mexico 1
Conservation of natural resources --New Mexico 1
Corporations --Taxation--New Mexico 1
Correctional institutions -- New Mexico 1
Courts -- New Mexico 1
Criminal justice, Administration of -- New Mexico 1
Criminal justice, Administration of --New Mexico 1
Debt --New Mexico 1
Directories 1
Ditches -- New Mexico 1
Ditches --New Mexico 1
Drought relief -- New Mexico 1
Economic development --New Mexico 1
Education --New Mexico 1
Education, Bilingual --New Mexico 1
Executive departments -- New Mexico 1
Flood control -- New Mexico 1
Flood control --New Mexico 1
Fort Marcy (N.M.) -- History 1
Gas industry --Taxation--New Mexico 1
Glass negatives 1
Indians of North America -- Education -- New Mexico 1
Indians of North America --Legal status, laws, etc.--New Mexico 1
Industries --New Mexico 1
Irrigation --New Mexico 1
Irrigation canals and flumes -- New Mexico 1
Irrigation canals and flumes --New Mexico 1
Irrigation districts -- New Mexico 1
Juvenile justice, Administration of -- New Mexico 1
Land use --New Mexico 1
Law enforcement --New Mexico 1
Laws 1
Leases 1
Livestock -- Inspection -- New Mexico 1
Livestock -- New Mexico 1
Livestock brands -- New Mexico 1
Logging --New Mexico 1
Mescalero Indians --Legal status, laws, etc.--New Mexico 1
Microfilms 1
Mine accidents -- New Mexico 1
Mine accidents --New Mexico 1
Mine explosions --New Mexico--Lumberton 1
Mine safety -- New Mexico 1
Mines and mineral resources -- New Mexico 1
Mining corporations -- New Mexico 1
Mining corporations --Taxation--New Mexico 1
Mounted police --New Mexico 1
Murder --New Mexico 1
Natural resources --New Mexico 1
Natural resources conservation areas --New Mexico 1
New Mexico -- Description and travel 1
New Mexico -- History 1
New Mexico -- History -- To 1848 1
New Mexico -- Politics and government -- To 1848 1
New Mexico --Capital and capitol 1
Newsletters 1
Oaths 1
Oil and gas leases --New Mexico 1
Orphans -- New Mexico 1
Pasture, Right of --New Mexico 1
Peace officers --New Mexico 1
Petroleum industry and trade --Taxation--New Mexico 1
Police --New Mexico 1
Posters 1
Press releases 1
Prison riots -- New Mexico -- Santa Fe 1
∧ less
 
Names
Baca, Elfego, 1864-1945 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Curry, George, 1861-1947 1
El Paso and Southwestern Railroad Company 1
Fountain, Albert Jennings, 1838-1896 1