Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Guide to the Bruce T. Ellis Collection

 Collection
Identifier: AC 075
Scope and Content The Bruce T. Ellis Collection consists of various original and photostatic copies of the Spanish, Mexican and American period of New Mexico's history. Ellis, a former employee of the Museum of New Mexico's History Bureau, collected and saved many of these diverse documents from destruction. The collection is arranged topically and then chronologically.
Dates: 1712-1980

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

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 involvement...
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 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].

Ralph Emerson Twitchell Papers

 Collection
Identifier: AC 226
Scope and Content The Ralph Emerson Twitchell Collection's first part consists of the papers of Ralph Emerson Twitchell (11-29-1859 to 10-26-1925), the attorney, public office holder and historian; Margaret Olivia Collins Twitchell (born circa 1868 to 1-29-1900), the first Mrs. Twitchell; Estelle Bennett Burton Twitchell (1-31-1872 to 10-13-1952), the second Mrs. Twitchell; and Waldo Collins Twitchell, the son of Margaret and Ralph who became an engineer and a writer. The second part of the Ralph...
Dates: 1896-1986

Filtered By

  • Subject: New Mexico -- History -- 1848- X
  • Subject: New Mexico -- History -- To 1848 X
  • Subject: Reports X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 4
Fray Angélico Chávez History Library 2
 
Subject
Annual reports 4
Account books 3
Clippings 3
Minutes (Records) 3
New Mexico -- Officials and employees 3
∨ more
New Mexico -- Politics and government -- 1848-1950 3
New Mexico -- Politics and government -- To 1848 3
State government records 3
Administrative agencies -- New Mexico 2
Diaries 2
Financial records 2
Manuscripts 2
New Mexico -- History, Military 2
New Mexico -- Politics and government -- 1951- 2
Scrapbooks 2
Territorial records 2
Armories --New Mexico 1
Audits 1
Authors, American -- New Mexico 1
Bonds (legal records) 1
Cathedral Basilica of St. Francis of Assisi (Santa Fe, N.M.) 1
Cathedrals--New Mexico--Santa Fe 1
Courts -- New Mexico 1
Discharges 1
Ditches -- New Mexico 1
Drought relief -- New Mexico 1
Executive departments -- New Mexico 1
Family histories 1
Finance, Public --New Mexico 1
Flood control -- New Mexico 1
Fort Marcy (N.M.) -- History 1
Fortification --New Mexico 1
Historians -- New Mexico 1
Indians of North America --New Mexico--Wars 1
Inquisition -- Mexico 1
Investments --New Mexico 1
Irrigation canals and flumes -- New Mexico 1
Irrigation districts -- New Mexico 1
Korean War, 1950-1953 1
Land titles -- Registration and transfer -- New Mexico -- San Miguel del Vado 1
Map 1
Muster rolls 1
Navajo Indians -- History -- 19th century 1
Navajo Indians -- Wars 1
New Mexico -- History -- Civil War, 1861-1865 1
New Mexico -- Militia 1
New Mexico -- Politics and government 1
Orphans -- New Mexico 1
Photographs 1
Publications 1
Real estate inventment--New Mexico 1
Religion -- New Mexico 1
Sanitation districts -- New Mexico 1
Santa Fe (N.M.) -- Buildings, structures, etc. 1
Santa Fe (N.M.)--History--18th century 1
Schools -- New Mexico 1
Scripts (documents) 1
Soil conservation districts -- New Mexico 1
Solar eclipses -- 1806 1
Soldiers --New Mexico. 1
Spanish-American War, 1898 1
Special districts -- New Mexico 1
Statehood (American politics) 1
Taxation -- New Mexico 1
Trusts and trustees --New Mexico 1
Unfinished works 1
Vietnamese Conflict, 1961-1975 1
Vouchers (sales records) 1
Wills 1
World War, 1914-1918 1
World War, 1939-1945 1
∧ less
 
Names
Historical Society of New Mexico 2
Carson, Kit, 1809-1868 1
Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
Renehan, Alois B., 1869-1928 1
Roosevelt, Theodore, 1858-1919 1