Skip to main content

New Mexico --History--1848-

 Subject
Subject Source: Unspecified ingested source

Found in 13 Collections and/or Records:

L. Bradford Prince Papers,

 Collection
Identifier: 1959-174
Scope and Content Collection consists of the personal papers and research materials of L. Bradford Prince. The political issues and elections series includes political cartoons and clippings, documentation on the governorship of Miguel A. Otero including the Otero-Burke-Sherman alleged public land fraud (1908), documentation on the removal of Governor Herbert Hagerman from office (1907), legislative bills (1892-1921), and clippings and notes pertaining to several New Mexico political elections. The...
Dates: 1744-1922

Manuel Alvarez Papers,

 Collection
Identifier: 1960-001
Scope and Content Collection consists primarily of Alvarez's business, consular, and personal correspondence. Correspondents include numerous officials, customers, merchants, and suppliers in New Mexico, St. Louis, New Orleans, New York, and London. Subjects discussed include the Santa Fe Trail, trade relations between the United States and New Mexico, and New Mexico politics and statehood. Items of note are five Alvarez ledgers (1834-1855), a journal of campsites along the Santa Fe Trail, a partial English...
Dates: 1825-1856

New Mexico Adjutant General Records,

 Collection
Identifier: 1973-019
Scope and Content As of 1997 collection consists of records of the New Mexico Adjutant General, National Guard, and Office of Military Affairs (1847-1988). Includes administrative correspondence, field reports, general and special orders, ledger books, enlistment and discharge documents, casualty records, photographs, clippings, muster rolls from New Mexico volunteer militias and National Guard (1847-1917), and annual reports for various years between 1875 and 1962. Much of the material concerns the...
Dates: 1847-[ongoing]

New Mexico Attorney General Records,

 Collection
Identifier: 1971-015
Scope and Content As of 1997 collection consists of records of the New Mexico Attorney General and the New Mexico Solicitor General (1892-1995). Includes case files, administrative correspondence, annual reports, legal opinions, letterpress copybooks, financial documents, extraditions, and various legal documents. Materials in the collection concern both general issues such as civil rights and consumer protection, and specific matters such as the 1980 riot at the state penitentiary, and the activities of...
Dates: 1892-[ongoing]

New Mexico Capitol Buildings Improvement Commission Records,

 Collection
Identifier: 1972-004
Scope and Content Collection consists of records of the New Mexico Capitol Buildings Improvement Commission and other territorial and state agencies charged with the duties of construction, maintenance, improvement, and supervision of territorial and state government buildings and lands, particularly those located in the state capital of Santa Fe (1853-1968). Includes records of the New Mexico Public Buildings Commission (1853-1873); Capitol Rebuilding Commission (1892-1901); Capitol Custodian Committee...
Dates: 1853-1968

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 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...
Dates: 1851-[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....
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 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