Foolder 7-8
Container
Contains 3 Results:
Geologic Maps Nos.., 1-18 1956-1963
File — Foolder: 7-8
Scope and Content
From the Collection:
The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates:
1-18 1956-1963
Annual Reports (Economic Poison Control Office) (1963 missing)., 1952, 1955,1956, 1958-1966
File — Foolder: 7-8
Scope and Content
From the Collection:
The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates:
1952,
1955,1956, 1958-1966
Rules and Regulations., 1937-1938, 1947-1953, 1955-1957, 1961, 1967
File — Foolder: 7-8
Scope and Content
From the Collection:
The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates:
1937-1938, 1947-1953, 1955-1957, 1961, 1967