Skip to main content

New Mexico -- Officials and employees

 Subject
Subject Source: Unspecified ingested source

Found in 33 Collections and/or Records:

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 Library Collection,

 Collection
Identifier: 1983-034
Scope and Content As of 1998 the collection consists of the records of the New Mexico State Library its predecessor the New Mexico State Library Extension Service, and the New Mexico State Library Commission (1710-1996). The bulk of the materials date from 1889 to 1996. Agency records include administrative files, annual reports (1966-1973), minutes (1936-1996) U.S. Constitution bicentennial project reports (1987-1989), issues of the New Mexico Library Bulletin (1932-1959), and other publications (1930-1934)....
Dates: 1710-[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]

Officials of New Mexico Photograph Collection

 Collection
Identifier: PICT 992-004
Abstract

The Officials of New Mexico Photograph Collection is comprised of portraits of public officers of New Mexico, dating from the early twentieth century.

Dates: 1890-1990; Majority of material found in 1910s, 1920s, 1930s

Richard C. Dillon Papers,

 Collection
Identifier: AC 063
Scope and Content Collection consists of the correspondence and miscellaneous materials of Richard C. Dillon, 1927-1935. The bulk of the collection consists of Dillon's official correspondence as Governor of New Mexico, 1927-1930. Subjects discussed are appointments, Republican State politics and various other political issues. Some of these issues are: Bronson M. Cutting's re-election as U.S. Senator, 1934; the political influence of the Ku Klux Klan; David L. Geyer's proposed Homestead Law; W.C. Davidson's...
Dates: 1927-1935

Spanish Archives of New Mexico Translations,

 Collection
Identifier: AC 229
Scope and Content

Collection consists of typed English translations of selected documents from Series I and II of the Spanish Archives of New Mexico. Series I consists of land records, and Series II consists of government documents. For most of the documents, the W.P.A. translator is not identified.

Dates: n.d.

William S. Messervy Collection,

 Collection
Identifier: AC 147-p
Scope and Content

Collection consists of materials concerning William Messervy and his family. The Messervy Collection is arranged topically and chronologically.

Dates: 1791-1927