Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

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

James B. Lewis Papers

 Collection
Identifier: MSS-619-BC
Scope and Content The James B. Lewis Papers include correspondence, legislation and proposed legislation, campaign materials, annual reports, conference programs, invitations, course work, calendars, and speeches from Lewis' public career as Bernalillo County treasurer, treasurer of the state of New Mexico, and chief of staff to Governor Bruce King. The ten boxes comprising the collection are arranged chronologically, although box 4 contains calendars and telephone messages from 1986-1992. Box 1...
Dates: 1975-1994

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 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 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 -- Politics and government X
  • Subject: Executive departments -- New Mexico X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 3
UNM Center for Southwest Research & Special Collections 2
 
Subject
Executive departments -- New Mexico 4
Administrative agencies -- New Mexico 3
Annual reports 3
New Mexico -- Officials and employees 3
State government records 3
∨ more  
Language
Undetermined 3
 
Names
Apodaca, Jerry, 1934- 2
New Mexico. Governor (1975-1978 : Apodaca) 2
King, David W. 1
Waste Isolation Pilot Plant (N.M.) 1