Skip to main content Skip to search results

Showing Collections: 1 - 25 of 39

Clara H. Olsen Papers,

 Collection
Identifier: 1976-022
Scope and Content Collection consists of Olsen's personal and business papers, and a variety of publications about New Mexico. Includes personal correspondence (1889-1947), newspaper clippings about Olsen (1920-1935), obituaries of prominent New Mexicans, certificates from several New Mexican Governors (1901-1933), the settlement of Olsen's estate (1953), papers of Olsen's brother-in-law E.V. Chavez (1879-1896), and catalogs of the New Mexico Spanish American Normal School at El Rito (1939-1941). Correspondence...
Dates: 1879-1961

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

Dorothy Woodward Memorial Penitente Collection,

 Collection
Identifier: 1987-045
Scope and Content Collection consists of Woodward's personal papers and research materials collected and created in the process of the publication of her doctoral thesis and of various articles on the Penitentes (a grassroots Catholic group) of Northern New Mexico. Includes correspondence with various persons and institutions (1933-1949), two notebooks and a diary (1925-1928), and a scrapbook (1938). Notebooks and diary pertain to Woodward's travels to Europe and Hobbs, New Mexico. Research materials consist of...
Dates: 1542-1957 (bulk 1852-1957)

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

Hubbell Family Papers,

 Collection
Identifier: 1975-045
Scope and Content Collection consists of Santiago L. Hubbell's papers, deeds to the Pajarito property, Philip Hubbell's papers, and miscellaneous family papers. Santiago's papers include correspondence, business records, military orders, and sutler records. Items included are a muster roll for Hubbell's Company of New Mexican Mounted Volunteers (1861) and a 1859 translation of Juan Jose Lucero's account of his 1847 campaign against the Navajos. Philip's papers include personal and business records. Included are...
Dates: 1848-1972

John Paul Delgado Collection,

 Collection
Identifier: 1992-024
Scope and Content Collection consists of the John Paul Delgado papers (1910-1992) and the military papers of Manuel Delgado (1774-1804). The bulk of the collection covers the years 1910-1992. John Paul Delgado papers include some materials concerning his grandfather Benjamin Read, genealogical materials concerning the Delgado Family, and various clippings and other materials concerning John Paul Delgado's acting career. Also includes black and white photographs of John Paul and the Delgado Family, photocopies of...
Dates: 1774-1992 (bulk 1910-1992)

L. Bradford Prince Papers,

 Collection
Identifier: 1959-174
Scope and Content Collection consists of the personal papers and research materials of L. Bradford Prince. The political issues and elections series includes political cartoons and clippings, documentation on the governorship of Miguel A. Otero including the Otero-Burke-Sherman alleged public land fraud (1908), documentation on the removal of Governor Herbert Hagerman from office (1907), legislative bills (1892-1921), and clippings and notes pertaining to several New Mexico political elections. The contemporary...
Dates: 1744-1922

Lucien A. File Research Files,

 Collection
Identifier: 1971-006
Scope and Content Collection consists of the research files of Lucien A. File. Included are research documents, index cards, maps, black and white photographs, and an unfinished manuscript pertaining to mining in New Mexico. A timetable of the history of New Mexico mining is contained within the manuscript. Subjects included are ghost towns, inhabited towns, counties, forts, mining history and locations, and New Mexican history. Also included are clippings pertaining to nearly 300 prominent New Mexicans. Related...
Dates: 1598-1960

Manuel Alvarez Papers,

 Collection
Identifier: 1960-001
Scope and Content Collection consists primarily of Alvarez's business, consular, and personal correspondence. Correspondents include numerous officials, customers, merchants, and suppliers in New Mexico, St. Louis, New Orleans, New York, and London. Subjects discussed include the Santa Fe Trail, trade relations between the United States and New Mexico, and New Mexico politics and statehood. Items of note are five Alvarez ledgers (1834-1855), a journal of campsites along the Santa Fe Trail, a partial English copy...
Dates: 1825-1856

Martin Gardesky Collection of Historical Documents,

 Collection
Identifier: 1960-019
Scope and Content Collection consists of original documents, translations, and photostats primarily concerning people and events in New Mexico and Mexico. Documents on New Mexico include a 1681 journal of Antonio de Otermin relating to the Pueblo Revolt of 1680; a photostat of a 1710 royal decree by the Duke of Albuquerque suppressing a bible printed in London; and the report of a 1749 investigation by Governor Tomas Velez de Cachupin regarding French incursions into Taos, New Mexico. English translations...
Dates: 1612-1912

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 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 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 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 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]

Filtered By

  • Subject: New Mexico -- History -- 1848- X
  • Repository: New Mexico State Records Center and Archives X

Filter Results

Additional filters:

Subject
New Mexico -- Politics and government -- 1848-1950 25
New Mexico -- Officials and employees 24
New Mexico -- Politics and government -- 1951- 23
Reports 22
State government records 22
∨ more
Administrative agencies -- New Mexico 21
Annual reports 17
Minutes (Records) 17
Territorial records 15
Publications 14
New Mexico -- History -- To 1848 13
Clippings 12
Account books 10
Financial records 10
Diaries 5
Legal documents 5
New Mexico -- Politics and government -- To 1848 5
Wills 5
Mines and mineral resources -- New Mexico 4
New Mexico -- History, Military 4
Orders (military records) 4
Scrapbooks 4
Black-and-white photographs 3
Certificates 3
Family papers 3
Inventories 3
New Mexico -- Description and travel 3
Newsletters 3
Press releases 3
Alabados 2
Americans -- Mexico 2
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Budgets 2
Conveyances 2
Deeds 2
Directories 2
Education --New Mexico 2
Executive departments -- New Mexico 2
Governors -- New Mexico 2
Hymns 2
Indians of North America -- New Mexico 2
Laws 2
Legal files 2
Letterpress copybooks 2
Manuals 2
Map 2
Microfilms 2
Mines and mineral resources --New Mexico 2
Muster rolls 2
Navajo Indians -- History -- 19th century 2
Navajo Indians -- Wars 2
New Mexico -- Militia 2
New Mexico -- Politics and government 2
Newspapers 2
Photographs 2
Public lands --New Mexico 2
Santa Fe Trail 2
Taos (N.M.) -- History 2
Tax records 2
Taxation -- New Mexico 2
Vocational education -- New Mexico 2
Vouchers (sales records) 2
Water rights -- New Mexico 2
Abstracts 1
Actors -- New Mexico 1
Addresses 1
Agriculture -- New Mexico 1
Albuquerque (N.M.) -- Newspapers 1
American Revolution Bicentennial, 1776-1976 -- New Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Apache Indians -- New Mexico 1
Archaeology -- 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
Autobiographies 1
Ballot --New Mexico 1
Banks and banking --Taxation--New Mexico 1
Campaign funds --New Mexico 1
Case files 1
Catalogs 1
Celebrities --New Mexico 1
Celebrities--New Mexico 1
Cities and towns --New Mexico 1
Cities and towns--New Mexico 1
Citizenship papers 1
Civil procedure -- New Mexico 1
Civil rights --New Mexico 1
Coal gasification--New Mexico 1
Commercial law -- Mexico 1
Confraternities -- New Mexico 1
Conservation of natural resources -- New Mexico 1
Conservation of natural resources --New Mexico 1
∧ less
 
Language
English 36
Spanish; Castilian 3
 
Names
Otero, Miguel Antonio, 1859-1944 2
Vigil, Donaciano, 1802-1877 2
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1
Aubry, François Xavier, 1824-1854 1