Skip to main content Skip to search results

Showing Collections: 1 - 25 of 26

Governor Arthur Seligman Papers,

 Collection
Identifier: 1959-102
Scope and Content Collection consists of official papers of Governor Seligman. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, public lands, natural resource conservation, and mining, with significant materials on the Gallup Coal Strike of 1933 and extension of the Navajo Reservation. Also within the collection is Seligman's pardon of former U.S. Senator A.B. Fall; many special reports from early New Deal programs in New Mexico; letters to...
Dates: 1931-1933

Governor John E. Miles Papers,

 Collection
Identifier: 1959-105
Scope and Content Collection consists of official and personal papers of Governor Miles. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, natural resource conservation, enforcement of the Hatch Act, establishment of the Four Corners Monument, establishment of a Mormon Battalion Monument, and extension of the Navajo Reservation. Also within this collection are reports and other materials concerning the Pecos River Commission, Rio Grande Compact...
Dates: 1939-1942

Governor Washington E. Lindsey Papers,

 Collection
Identifier: 1959-096
Scope and Content Collection consists of official papers of Governor Lindsey. Correspondence, appointments, resignations, proclamations, and executive orders involve various state agencies and institutions. Oaths consist of Lindseys oath of office. Reports concern the New Mexico Land Office and several New Mexico counties. Special reports and investigations include documentation on labor disputes in the Gallup area, a threatened strike in the Madrid mining district, the influenza outbreak in Rio Arriba County,...
Dates: 1917-1918

New Mexico Adjutant General Records,

 Collection
Identifier: 1973-019
Scope and Content As of 1997 collection consists of records of the New Mexico Adjutant General, National Guard, and Office of Military Affairs (1847-1988). Includes administrative correspondence, field reports, general and special orders, ledger books, enlistment and discharge documents, casualty records, photographs, clippings, muster rolls from New Mexico volunteer militias and National Guard (1847-1917), and annual reports for various years between 1875 and 1962. Much of the material concerns the involvement...
Dates: 1847-[ongoing]

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 Capitol Buildings Improvement Commission Records,

 Collection
Identifier: 1972-004
Scope and Content Collection consists of records of the New Mexico Capitol Buildings Improvement Commission and other territorial and state agencies charged with the duties of construction, maintenance, improvement, and supervision of territorial and state government buildings and lands, particularly those located in the state capital of Santa Fe (1853-1968). Includes records of the New Mexico Public Buildings Commission (1853-1873); Capitol Rebuilding Commission (1892-1901); Capitol Custodian Committee...
Dates: 1853-1968

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 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 Institute of Mining and Technology Records,

 Collection
Identifier: 1994-040
Scope and Content As of 1999 collection consists of records of the New Mexico Institute of Mining and Technology, its predecessor the New Mexico School of Mines, and the New Mexico Bureau of Mines and Mineral Resources (1895-1984). New Mexico Institute of Mining and Technology records include catalogs (1951-1981), student handbooks (1959-1968), pamphlets, and student-faculty directories. New Mexico School of Mines records include catalogs (1930-1951), and a biennial report (1947-1949). New Mexico Bureau of Mines...
Dates: 1895-[ongoing]

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 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 Office of State Treasurer Records,

 Collection
Identifier: 1974-060
Scope and Content As of 1997 collection consists of the records of the New Mexico Office of the State Treasurer (1955-1974) and its predecessor the Office of the Territorial Treasurer (1849-1911). State records include ledgers, proceedings of financial and investment boards, and administration files. Territorial records include administrative correspondence, annual reports, journals, and ledgers.

Partial finding aid.
Dates: 1847-[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 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 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 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]

Filtered By

  • Subject: New Mexico -- History X
  • Subject: State government records X

Filter Results

Additional filters:

Subject
New Mexico -- Officials and employees 23
New Mexico -- History -- 1848- 22
New Mexico -- Politics and government -- 1848-1950 22
New Mexico -- Politics and government -- 1951- 22
Administrative agencies -- New Mexico 21
∨ more
Reports 20
Annual reports 19
Minutes (Records) 16
Territorial records 15
Publications 11
Financial records 10
Account books 6
Clippings 6
Addresses 4
Extradition -- New Mexico 4
Legal documents 4
Mines and mineral resources -- New Mexico 3
New Mexico -- History -- To 1848 3
Newsletters 3
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Certificates 2
Conservation of natural resources -- New Mexico 2
Directories 2
Executive departments -- New Mexico 2
Labor -- New Mexico 2
Laws 2
Legal files 2
Letterpress copybooks 2
Manuals 2
Navajo Indian Reservation 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Mexico -- Politics and government -- To 1848 2
Pardon -- New Mexico 2
Photographs 2
Press releases 2
Proclamations 2
Vocational education -- New Mexico 2
Water resources development -- New Mexico 2
Water rights -- New Mexico 2
World War, 1914-1918 2
Abstracts 1
American Revolution Bicentennial, 1776-1976 -- New Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Armories --New Mexico 1
Articles of incorporation 1
Attorneys general -- New Mexico 1
Audiocassettes 1
Ballot --New Mexico 1
Banks and banking --Taxation--New Mexico 1
Budgets 1
Campaign funds --New Mexico 1
Case files 1
Civil defense --New Mexico 1
Civil procedure -- New Mexico 1
Civil rights --New Mexico 1
Coal miners -- New Mexico -- Madrid 1
Columbus (N.M.) -- History -- Proclamations 1
Conservation of natural resources --New Mexico 1
Constitutional conventions --New Mexico 1
Constitutional history --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
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
Diaries 1
Discharges 1
Ditches -- New Mexico 1
Ditches --New Mexico 1
Dockets 1
Drought relief -- 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
Elections -- New Mexico 1
Epidemics --New Mexico--History 1
Finance, Public --New Mexico 1
Flood control -- New Mexico 1
Flood control --New Mexico 1
Fortification --New Mexico 1
Four Corners Region 1
Gas industry --Taxation--New Mexico 1
Geology -- New Mexico 1
∧ less
 
Names
Chavez, Dennis, 1888-1962 2
Civilian Conservation Corps (U.S.) 2
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1
American Protective League 1