Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

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

Guadalupe County Documents

 Collection
Identifier: AC631s
Scope and Content Collection consists of three certificates (all in poor condition): Item 1: Board of Pharmacy Certificate of Registration in the State of Texas for J.C. Thomas, dated August 20, 1890; Item 2: Certificate of Election (in Spanish) attesting that J.C. Thomas was elected County Commissioner of Guadalupe County, dated November 10, 1902; Item 3: Certificate appointing J.C. Thomas as County Commissioner of the Second District, Leonard Wood County [Guadalupe County] for the Territory of New Mexico,...
Dates: 1890-1903

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 Government and Military Documents

 Collection
Identifier: AC 165-p
Scope and Content Collection consists of a broad range of documents concerning government and military activities in New Mexico. Includes an 1861 order issued by Adjutant General Charles P. Clever for the formation of a New Mexico Militia; an 1881 report issued by the territorial government on the economic and geographic features of Socorro County; and a 1911 certificate of election for William C. MacDonald as Governor of the Territory of New Mexico. The collection contains one photocopy of an 1848 proclamation...
Dates: 1848-1912

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]

Vincent Z. C. de Baca Collection

 Collection
Identifier: AC 029
Scope and Content Mexican and Territorial records spanning ca. 1810-1890. Later records and family memorabilia and correspondence. Collection consists of the family papers of the C de Baca, Rudolph, and Sanchez families of Mora County, New Mexico (1875-1949), Mora County documents (1809-1935), and miscellaneous papers. Bulk of the collection covers the years, 1809-1935. Mora County documents consist of: records for land grants, conveyances, and deeds (1809-67); unofficial bound volumes of...
Dates: 1809-1983 (bulk, 1809-1935)

Filtered By

  • Subject: New Mexico -- Politics and government -- 1848-1950 X
  • Subject: Certificates X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 3
New Mexico State Records Center and Archives 3
 
Subject
Certificates 5
New Mexico -- History -- 1848- 3
New Mexico -- Officials and employees 3
Reports 3
Administrative agencies -- New Mexico 2
∨ more
Clippings 2
Financial records 2
Minutes (Records) 2
New Mexico -- Politics and government -- 1951- 2
Publications 2
State government records 2
Stock certificates 2
Territorial records 2
Wills 2
Account books 1
Annual reports 1
Banks and banking --Taxation--New Mexico 1
Catalogs 1
Contact sheets 1
Conveyances 1
Corporations --Taxation--New Mexico 1
Directories 1
Dueling -- New Mexico 1
Education --New Mexico 1
Education, Bilingual --New Mexico 1
Elections -- New Mexico 1
Estate records 1
Family papers 1
Gas industry --Taxation--New Mexico 1
Genealogy 1
Guadalupe County (N.M.) 1
Indians of North America -- Education -- New Mexico 1
Inventories 1
Land grants -- New Mexico -- Mora County 1
Land titles -- Registration and transfer -- New Mexico -- Mora County 1
Laws 1
Letterpress copybooks 1
Midwives -- New Mexico -- Mora County 1
Mining corporations --Taxation--New Mexico 1
Mora County (N.M.) -- History 1
New Mexico -- Boundaries -- Texas 1
New Mexico -- History -- 1848-1950 1
New Mexico -- History, Military 1
New Mexico -- Militia 1
Obituaries 1
Petroleum industry and trade --Taxation--New Mexico 1
Pharamacists -- Certification -- Texas 1
Photographs 1
Proclamations 1
Public schools --New Mexico 1
Public utilities --Taxation--New Mexico 1
Railroad companies --Taxation--New Mexico 1
Real property -- New Mexico -- Carrizozo 1
Real property -- New Mexico -- Fort Sumner 1
Receipts (Acknowledgments) 1
School children --Transportation--New Mexico 1
Scrapbooks 1
Socorro (N.M.) -- Economic conditions 1
Socorro (N.M.) -- History 1
Special education --New Mexico 1
Tax administration and procedure --New Mexico 1
Tax records 1
Taxation --New Mexico 1
Texas -- Boundaries -- New Mexico 1
Vocational education -- New Mexico 1
∧ less
 
Language
Undetermined 5
 
Names
Clever, Charles P., 1830-1874 1
Fray Angélico Chávez History Library 1
New Mexico. Department of Education 1
Otero, Miguel Antonio, 1859-1944 1