Skip to main content Skip to search results

Showing Collections: 26 - 50 of 65

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 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 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 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

Records of the United States Territorial and New Mexico District Court Clerks,

 Collection
Identifier: 1974-033
Scope and Content Collection consists of the court clerk correspondence for the 1st Judicial District Court, the 3rd Judicial District Court, the 4th Judicial District Court, the 6th Judicial District Court, and the 8th Judicial District Court (1879-1970). The bulk of correspondence covers the years 1879-1912 and 1960-1970. Some correspondence for the 1st and 4th Judicial District Courts is located in letterpress books (1897-1911). Collection also includes criminal and civil cases for Bernalillo, Chavez, Colfax,...
Dates: 1853-1970 (Bulk 1882-1960)

Records of the United States Territorial and New Mexico District Courts for Bernalillo County,

 Collection
Identifier: 1959-124
Scope and Content Collection consists of the territorial and New Mexico district court records for Bernalillo County (1847-1925). The bulk of the material covers the years, 1847-1917. Included are record books (1849-1917), case files (1848-1927), and other court material (1847-1924). Record books consist of various dockets (1849-1917), court proceedings record books (1851-60, 1865-78, 1882-1912), jury record books (1892, 1905-1914), and cash books (1878-81, 1882-1912). Dockets include criminal (1849-74, 1879-81,...
Dates: 1848-1925

Records of the United States Territorial and New Mexico District Courts for Chaves County,

 Collection
Identifier: 1980-034
Scope and Content Collection consists of the territorial and New Mexico district court records for Chaves County, New Mexico (1890-1937). The bulk of the material covers the years 1891-1914. Included are record books (1891-1914) and case files (1890-1937). Record books consist of criminal (1892-1912) and civil (1891-1913) dockets and court proceedings record books (1891-1914). Case files consist of criminal cases 1-1344 (1890-1913) and civil cases 1-9275 (1891-1937). Large gaps may exist between case files.
Dates: 1890-1937 (Bulk 1891-1914)

Records of the United States Territorial and New Mexico District Courts for Colfax County,

 Collection
Identifier: 1979-016
Scope and Content Collection consists of the territorial and New Mexico district court records for Colfax County, New Mexico (1869-1935). The bulk of the material covers the years, 1869-1913. Included are record books (1869-1911), case files (1869-1935), and other court material. Record books consist of various dockets (1869-1911), court proceedings record books (1869-1911), jury lists (1909-1922), and an undated index. Dockets include criminal (1869-1908), civil (1869-1911), and judges (1875-1891) volumes....
Dates: 1869-1935 (bulk 1869-1913)

Records of the United States Territorial and New Mexico District Courts for Curry County,

 Collection
Identifier: 1979-011
Scope and Content Collection consists of the territorial and New Mexico district court records for Curry County, New Mexico (1909-1945). The bulk of the material covers the years 1909-1917. Includes are records books (1909-1915), case files (1909-1917), and other court material. Record books consist of various dockets (1909-1915) and a court proceedings record book (1909-1912). Case files include criminal cases 1-381 (1909-1911) and civil cases 1-527 (1909-1912). Large gaps may exist between case files. Other...
Dates: 1909-1945 (bulk 1909-1917)

Records of the United States Territorial and New Mexico District Courts for Doña Ana County,

 Collection
Identifier: 1976-015
Scope and Content Collection consists of the territorial and New Mexico District Court records for Doña Ana County, New Mexico (1851-1961). The bulk of the material covers the years 1851-1950. Included are record books (1851-1913), case files (1852-1950), and other court material. Record books consist of various dockets (1851-1913) and court proceedings record books (1852-1911). Dockets include criminal (1885-1911), civil (1874-1913), civil and criminal (1852-1856, 1869-1886), and some civil indices. Judge's...
Dates: 1851-1961 (bulk, 1851-1914)

Records of the United States Territorial and New Mexico District Courts for Eddy County,

 Collection
Identifier: 1974-018
Scope and Content Collection consists of the territorial and New Mexico district court records for Eddy County, New Mexico (1891-1935).Included are record books (1891-1913), case files (1891-1927), certificates of indebtedness (1896-1898), and other court material. Record books include various dockets (1891-1935) and court proceedings record books (1891-1913).Dockets include criminal (1891-1913), civil (1891-1912), civil and criminal (1901, 1902, 1904, 1910), and judgment (1891-1935) volumes. Court proceedings...
Dates: 1891-1935

Records of the United States Territorial and New Mexico District Courts for Grant County,

 Collection
Identifier: 1974-038
Scope and Content Collection consists of the territorial and New Mexico district court records for Grant County, New Mexico (1868-1937). The bulk of the material covers the years 1874-1912. Included are record books (1868-1919), case files (1868-1937), and other court material. Record books consist of various dockets (1874-1919), court proceedings record books (1868-1912), a jurors record book (1893-1896), cash receipt books (1889-1904), and a record assignment book of bonds (1894-1904). Dockets include criminal...
Dates: 1868-1937 (bulk 1874-1912)

Records of the United States Territorial and New Mexico District Courts for Guadalupe County,

 Collection
Identifier: 1976-025
Scope and Content Collection consists of the territorial and New Mexico district court records for Guadalupe County, New Mexico (1893-1965). Included are record books (1893-1946), case files (1893-1960), witness discharges (1912-1965), and other court material. Record books consist of various dockets (1893-1946) and court proceedings record books (1893-1922) hearings. Case files include criminal cases 2-1423 (1897-1942) and civil cases 1-591, 367-2858, A-63, A-100, A137 (1893-1960). Two numbering systems exist...
Dates: 1893-1965 (Bulk 1893-1931)

Records of the United States Territorial and New Mexico District Courts for Lincoln County,

 Collection
Identifier: 1976-034
Scope and Content Collection consists of the territorial and New Mexico district court records for Lincoln County, New Mexico (1870-1957). The bulk of the material covers the years (1870-1912). Included are record books (1873-1912), case files (1870-1929), and other court material. Record books consist of various dockets (1873-1912), court proceedings record books for criminal and civil (1875-1879, 1884-1912), and Chancery Court hearings (1889-1897). Dockets include criminal and civil volumes (1873-1911). Case...
Dates: 1870-1957 (bulk, 1870-1912)

Records of the United States Territorial and New Mexico District Courts for Luna County,

 Collection
Identifier: 1978-022
Scope and Content Collection consists of the territorial and New Mexico district court records for Luna County, New Mexico (1901-1921). Included are criminal cases 1-664, 1182 (1901-1916, 1921) and civil cases 1-318 (1901-1911). Large gaps may exist between case files. Many of the cases after 1911 are not part of this collection. Also included are applications to practice law.
Dates: 1901-1921

Records of the United States Territorial and New Mexico District Courts for McKinley County,

 Collection
Identifier: 1976-007
Scope and Content Collection consists of the territorial and New Mexico district court records for McKinley County, New Mexico (1901-1931). The bulk of the material covers the years 1901-1915. Included are criminal cases 1-154 (1901-1911), civil cases 1-600, 969 (1901-1915, 1931) and a criminal docket for the 2nd Judicial District. Large gaps may exist between case files. Many of the cases after 1915 are not part of this collection. Additional material for McKinley County can be found in the Bernalillo County...
Dates: 1901-1931 (bulk 1901-1915)

Records of the United States Territorial and New Mexico District Courts for Mora County,

 Collection
Identifier: 1976-020
Scope and Content Collection consists of the territorial and New Mexico district court records for Mora County, New Mexico (1860-1936). The bulk of the material covers the years 1860-1912. Included are record books (1860-1919), case files (1863-1936), some naturalization records, and unprocessed court records (1908-1933). Record books consist of various dockets (1867-1911), court proceedings record books (1863-1911), and a fee book (1863-1867). Dockets include criminal (1880-1885, 1888-1905), civil (1882-1911),...
Dates: 1860-1936 (bulk 1860-1912)

Filtered By

  • Subject: Territorial records X

Filter Results

Additional filters:

Subject
State government records 42
New Mexico -- Politics and government -- 1848-1950 33
New Mexico -- Officials and employees 31
Judicial records 27
Legal files 27
∨ more
Trial and arbitral proceedings 26
Dockets 25
Annual reports 24
Governors --New Mexico 20
Administrative agencies -- New Mexico 18
Proclamations 18
Reports 16
New Mexico -- History -- 1848- 15
New Mexico -- Politics and government -- 1951- 15
Extradition -- New Mexico 12
Minutes (Records) 12
Bonds (legal records) 11
Pardon --New Mexico 11
Publications 8
Addresses 7
Warrants 7
Letterpress copybooks 6
Naturalization records 6
Account books 5
Financial records 5
New Mexico -- Politics and government -- To 1848 5
Subpoenas 5
Colfax County (N.M.) -- History 4
Bernalillo County (N.M.) -- History 3
Bounties --New Mexico 3
Civil procedure -- New Mexico 3
Clippings 3
Doña Ana County (N.M.) -- History 3
Eddy County (N.M.) -- History 3
Grant County (N.M.) -- History 3
Legal documents 3
Lincoln County (N.M.) -- History 3
Mines and mineral resources --New Mexico 3
Mora County (N.M.) -- History 3
Oaths 3
Public lands --New Mexico 3
Rio Arriba County (N.M.) -- History 3
San Juan County (N.M.) -- History 3
San Miguel County (N.M.) -- History 3
Santa Fe County (N.M.) -- History 3
Socorro County (N.M.) -- History 3
Taos County (N.M.) -- History 3
Valencia County (N.M.) -- History 3
Water rights -- New Mexico 3
Bills, Legislative 2
Certificates 2
Civil procedure -- New Mexico -- Sierra County 2
Constitutional conventions --New Mexico 2
Criminal procedure -- New Mexico 2
Criminal procedure -- New Mexico -- Sierra County 2
Directories 2
District courts -- New Mexico 2
Education --New Mexico 2
Executive departments -- New Mexico 2
Guadalupe County (N.M.) -- History 2
Judicial districts -- New Mexico 2
Laws 2
McKinley County (N.M.) -- History 2
Mines and mineral resources -- New Mexico 2
New Mexico -- History 2
New Mexico -- History -- To 1848 2
New Mexico --Capital and capitol 2
Newsletters 2
Sierra County (N.M.) -- History 2
Torrance County (N.M.) -- History 2
Union County (N.M.) -- History 2
Abstracts 1
Agriculture -- 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
Archives --New Mexico 1
Articles of incorporation 1
Audits 1
Ballot --New Mexico 1
Banks and banking --Taxation--New Mexico 1
Bernalillo County (N.M.) -- Politics and government -- 1848-1950 1
Bonds 1
Campaign funds --New Mexico 1
Case files 1
Chaves County (N.M.) -- History 1
Chaves County (N.M.) -- Politics -- 1848-1950 1
Chavez County (N.M.) -- History 1
Circulars 1
Cities and towns --New Mexico 1
Civil procedure -- New Mexico -- Bernalillo County 1
Civil procedure -- New Mexico -- Chaves County 1
Civil procedure -- New Mexico -- Colfax County 1
Civil procedure -- New Mexico -- Curry County 1
Civil procedure -- New Mexico -- Grant County 1
Civil procedure -- New Mexico -- Guadalupe County 1
Civil procedure -- New Mexico -- Luna County 1
Civil procedure -- New Mexico -- McKinley County 1
∧ less
 
Language
English 63
Spanish; Castilian 2
 
Names
Prince, L. Bradford (Le Baron Bradford), 1840-1922 2
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Axtell, Samuel B. (Samuel Beach), 1819-1891 1
Baca, Elfego, 1864-1945 1