Skip to main content Skip to search results

Showing Collections: 26 - 50 of 101

Governor John E. Miles Papers,

 Collection
Identifier: 1959-105
Scope and Content Collection consists of official and personal papers of Governor Miles. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, natural resource conservation, enforcement of the Hatch Act, establishment of the Four Corners Monument, establishment of a Mormon Battalion Monument, and extension of the Navajo Reservation. Also within this collection are reports and other materials concerning the Pecos River Commission, Rio Grande Compact...
Dates: 1939-1942

Governor L. Bradford Prince Papers,

 Collection
Identifier: 1959-088
Scope and Content Collection consists of the official papers of L. Bradford Prince (1889-1893). Reports pertain to various territorial agencies and institutions. Special reports and issues discuss the Indians of New Mexico, the White Caps of San Miguel County (a vigilante group that protested Anglo encroachment on the land), statehood, and other issues. Penal papers consist of rewards for wanted men, pardons, commutations, and extraditions.
Dates: 1889-1893

Governor Lew Wallace Papers,

 Collection
Identifier: 1959-085
Scope and Content Collection consists of official and personal papers of Governor Wallace. Reports include one report from Wallace to the Secretary of the Interior discussing New Mexico's economy, agriculture, education, minerals, and problems (1879) and a second report from Wallace to the Legislative Assembly (1880). Penal papers consist of pardons, commutations, reprieves, remissions of fines, requisitions for extraditions to and from New Mexico, and death warrants. Wallace's personal papers include letters...
Dates: 1878-1926

Governor Lionel A. Sheldon Papers,

 Collection
Identifier: 1959-086
Scope and Content Collection consists of official papers of Governor Sheldon. Includes letters sent and received, appointments, reports, proclamations, and penal papers. Some reports and letters concern the construction of the territorial penitentiary in 1884. There is also an 1884 report from the Governor to the U.S. Secretary of the Interior.
Dates: 1881-1885

Governor Marsh Giddings Papers,

 Collection
Identifier: 1959-083
Scope and Content Collection consists of official papers of Governor Giddings. Included are one report to the governor dated 1871 and penal papers. Penal papers contain pardons, requests for pardons, reprieves, and requisitions for extraditions.
Dates: 1871-1875

Governor Merritt C. Mechem Papers,

 Collection
Identifier: 1959-098
Scope and Content Collection consists of official papers of Governor Mechem. Correspondence concerns a variety of subjects, including conveyances of federal public lands, the fence controversy at Tesuque Pueblo, the possible creation of a national park on the Mescalero Indian Reservation, and Japanese immigration. Proclamations involve quarantines in response to several types of weevils. Special reports and investigations include the failure of the Santa Fe Bank, discrimination against Spanish-Americans at the...
Dates: 1908-1925 ( bulk 1921-1922)

Governor Miguel A. Otero Papers,

 Collection
Identifier: 1959-090
Scope and Content Collection consists of the official papers of Governor Otero. Correspondence includes several letterbooks of communications (1899- 1906). Messages to the New Mexico Legislative Assembly include the biannual reports of officials, agencies, boards, commissions, and institutions to the governor. Two of Otero's legislative messages have been published (1899, 1901). Special issues and investigations include documentation on the Thurston bill concerning territorial debt, the investigation of the...
Dates: 1897-1906

Governor Octaviano A. Larrazolo Papers,

 Collection
Identifier: 1959-097
Scope and Content Collection consists of official papers of Governor Larrazolo. Correspondence consists of letters sent and received (1918-1920). Oaths consist of Larrazolo's oath of office and speeches contain his official addresses. Legislative papers include special session correspondence and the bills of the 4th State Legislature. Reports are from various state agencies. Special reports and investigations include documentation concerning wildlife conservation, public lands, the Socorro County Public Schools,...
Dates: 1918-1920

Governor Richard C. Dillon Papers,

 Collection
Identifier: 1959-101
Scope and Content Collection consists of official papers of Governor Dillon. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as education, hospitals, conservation of natural resources, and highways, as well as materials relating to investigations of A.R. Manby's death, and the conduct of San Miguel County officials, including Francisco Quintana. Also within the collection are materials concerning the Colorado River Commission, Historical Society of New...
Dates: 1927-1930

Governor Robert B. Mitchell Papers,

 Collection
Identifier: 1959-081
Scope and Content Collection consists of official papers of Governor Mitchell. Correspondence consists of letters received (one item) and letters sent. Penal papers consist of a request for extradition.
Dates: 1866-1869

Governor Washington E. Lindsey Papers,

 Collection
Identifier: 1959-096
Scope and Content Collection consists of official papers of Governor Lindsey. Correspondence, appointments, resignations, proclamations, and executive orders involve various state agencies and institutions. Oaths consist of Lindseys oath of office. Reports concern the New Mexico Land Office and several New Mexico counties. Special reports and investigations include documentation on labor disputes in the Gallup area, a threatened strike in the Madrid mining district, the influenza outbreak in Rio Arriba County,...
Dates: 1917-1918

Governor William A. Pile Papers,

 Collection
Identifier: 1959-082
Scope and Content Collection consists of official papers of Governor Pile. Included are: correspondence (1 letter received, 2 letters sent); reports to the governor dated 1869; and penal papers (rewards for wanted men and a requisition for extradition).
Dates: 1869-1871

Governor William C. McDonald Papers,

 Collection
Identifier: 1959-094
Scope and Content Collection consists of official and personal papers of Governor McDonald. The bulk of the collection consists of McDonalds official papers (1912-1916). Legislative papers contain vetoes, messages, and documentation of the Governors Contingent Fund. Petitions involve the use of convict labor, construction of a dike on the Rio Grande, a right-of-way for the El Paso and Southwestern Railroad, and conditions at the Sugarite Mining Camp in Colfax County. Reports are from various state agencies and...
Dates: 1880-1968 (bulk, 1912-1916)

Governor William J. Mills Papers,

 Collection
Identifier: 1959-093
Scope and Content Collection consists of official papers of Governor Mills. Correspondence contains letters received and letterbooks of communications sent. Official papers include appointments, proclamations and orders. Reports to the governor contain those of territorial officers as well as of the Historical Society of New Mexico, St. Vincent Hospital and Orphanage, the Sisters of Loretto, and some local relief societies. Special reports contain files on the activation of the National Guard to Taos (1910), the...
Dates: 1910-1912

Governor William T. Thornton Papers,

 Collection
Identifier: 1959-089
Scope and Content Collection consists of official papers of Governor Thornton. Includes letters received, appointments, resignations, proclamations, reports, and penal papers. Some of the materials relate specifically to mining accidents and water rights in New Mexico.
Dates: 1893-1897

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

Harrison H. Schmitt Papers

 Collection
Identifier: MSS-370-BC
Abstract The collection documents Harrison H. Schmitt’s career as NASA astronaut in the Apollo Program and as United States Senator from New Mexico (1976-1982). Correspondence, reports, maps, photographs, research files, press releases, speeches, and photographs comprise the bulk of the collection.
Dates: 1937-1986; Majority of material found in 1964-1982

Herbert J. Hagerman Papers,

 Collection
Identifier: 1960-021
Scope and Content Collection consists of a broad range of materials from Hagerman's tenure as an Indian Commissioner. Includes congressional hearings and bills, speeches, reports, government publications, minutes of the Senate Indian Affairs Committee, and annual reports of the Secretary of the Interior, the Commissioner of Indian Affairs, the Board of Indian Commissioners, and the Board of Directors of the Indian Rights Association. Most of the materials concern the Pueblo and Navajo Indians and issues such as...
Dates: 1924-1932

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)

Kaune Grocery Company Records

 Collection
Identifier: AC 121
Scope and Content Collection consists of a variety of business records from the Kaune Grocery Company, including account books, business ledgers, annual reports, tax documents, and letters involving both suppliers and customers. Included in the collection are documents concerning the New Mexico Portland Cement Co. and the Bishop's Lodge, in which the Kaune family had interests. Also, the records of Kaune Food Town during the ownership of Julie Kaune are included.
Dates: 1886-1950

La Jicarita Papers

 Collection
Identifier: MSS-1107-BC
Abstract The collection focuses on environmental and social justice issues in Northern New Mexico.
Dates: 1990-2019

Lansing B. Bloom Collection

 Collection
Identifier: AC 020
Scope and Content Collection consists primarily of photostats and photocopies of a broad range of historical documents, reports, and publications from the Archivo General de Indias in Seville, Spain, and Biblioteca Nacional in Mexico City, and the Bibloteca Archignasio Mezzofanti-Manoscritti in Bologna, Italy. Bloom's correspondence regarding the acquisition of these materials are included. The collection contains approx. 1100 index cards with entries of FRanciscan missionaries to New Mexico from pre-1691 to...
Dates: 1930-1940

Lotsee Smith Tribal Libraries Programs

 Collection
Identifier: MSS-1037-BC
Abstract The collection contains grant proposals, reports, and photographic material relating to needs, training, and projects to improve libraries and library services in indigenous communities, particularly New Mexico Pueblos.
Dates: 1973-1999; Majority of material found within 1975-1977

National Education Task Force de la Raza Records

 Collection
Identifier: UNMA-177
Scope and Content Note The bulk of the collection materials are from 1973-1976 when Rupert Trujillo was chair of the Task Force. The materials focus on activities of the Task Force, particularly on conferences and workshops held during that time. There are several files related to bilingual-bicultural education, both in creating training programs and trying to get legislation passed. The collection also contains several reports of activities from around the country.
Dates: 1971-1976

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]

Filtered By

  • Subject: Reports X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 59
Fray Angélico Chávez History Library 20
UNM Center for Southwest Research & Special Collections 20
New Mexico Highlands University 1
New Mexico State University Library Archives and Special Collections 1
 
Subject
Reports 57
Annual reports 52
Administrative agencies -- New Mexico 44
New Mexico -- Officials and employees 44
New Mexico -- Politics and government -- 1848-1950 44
∨ more
State government records 41
Minutes (Records) 30
New Mexico -- Politics and government -- 1951- 30
Extradition -- New Mexico 27
Territorial records 27
New Mexico -- History -- 1848- 26
Proclamations 25
Addresses 22
Clippings 22
Financial records 18
Publications 15
Governors --New Mexico 14
Photographs 13
Pardon --New Mexico 12
Account books 11
Governors -- New Mexico 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
New Mexico -- History -- To 1848 8
Administrative reports 7
Legal documents 7
Letterpress copybooks 7
Newsletters 7
Scrapbooks 7
Navajo Indian Reservation 6
Water rights -- New Mexico 6
Letters 5
Map 5
Press releases 5
Conservation of natural resources -- New Mexico 4
Correspondence 4
Governors--New Mexico 4
Mines and mineral resources --New Mexico 4
Pardon--New Mexico 4
Anapra (N.M.) 3
Bills, Legislative 3
Bounties --New Mexico 3
Certificates 3
Columbus (N.M.) -- History 3
Conservation of natural resources--New Mexico 3
Diaries 3
Festivals -- New Mexico -- Santa Fe 3
Historic preservation -- New Mexico -- Santa Fe 3
Mines and mineral resources -- New Mexico 3
New Mexico -- History, Military 3
New Mexico -- Politics and government -- To 1848 3
Pamphlets 3
Petitions 3
Public lands -- New Mexico 3
Public lands --New Mexico 3
Santa Fe (N.M.) -- History 3
Tax records 3
Archaeology -- New Mexico 2
Architecture -- New Mexico -- Santa Fe 2
Audits 2
Bonds (legal records) 2
Budgets 2
By-laws 2
City planning -- New Mexico -- Santa Fe 2
Deeds 2
Directories 2
Dockets 2
Education --New Mexico 2
Elections -- New Mexico 2
Excavations (Archaeology) -- New Mexico 2
Executive departments -- New Mexico 2
Fort Marcy (N.M.) -- History 2
Indians of North America -- New Mexico 2
Kirtland Air Force Base (N.M.) 2
Labor -- New Mexico 2
Labor--New Mexico 2
Laws 2
Legal files 2
Manuals 2
Manuscripts 2
Mines and mineral resources--New Mexico 2
Natural resources--New Mexico 2
New Deal, 1933-1939 -- New Mexico -- History 2
New Deal, 1933-1939--New Mexico 2
New Mexico -- Description and travel 2
New Mexico -- Economic conditions 2
New Mexico -- History 2
New Mexico -- Militia 2
New Mexico -- Politics and government 2
New Mexico --Capital and capitol 2
New Mexico --Economic conditions 2
Newspaper clippings 2
Oral histories 2
Petroleum--New Mexico 2
Posters 2
Public lands--New Mexico 2
Pueblo Indians--Land tenure 2
Registers 2
Rio Grande -- Water rights 2
School enrollment 2
∧ less
 
Language
English 100
Undetermined 79
Spanish; Castilian 2
 
Names
Historical Society of New Mexico 5
School of American Research (Santa Fe, N.M.) 5
Anderson, Clinton Presba, 1895-1975 4
Chavez, Dennis, 1888-1962 4
Civilian Conservation Corps (U.S.) 4
∨ more
Cutting, Bronson M., 1888-1935 4
Montoya, Joseph Manuel, 1915-1978 4
Alianza Federal de las Mercedes 3
Hatch, Carl Atwood, 1889-1963 3
Hewett, Edgar L. (Edgar Lee), 1865-1946 3
Prince, L. Bradford (Le Baron Bradford), 1840-1922 3
School of American Archaeology (Santa Fe, N.M.) 3
Atchison, Topeka, and Santa Fe Railway Company 2
Bratton, Sam Gilbert, 1888-1963 2
El Paso and Southwestern Railroad Company 2
Fall, Albert B. (Albert Bacon), 1861-1944 2
Fred Harvey (Firm) 2
Hagerman, Herbert J. (Herbert James), 1871-1935 2
Jones, Andrieus Aristieus, 1862-1927 2
Mechem, E. L. (Edwin Leard), 1912-2002 2
Palace of the Governors (Santa Fe, N.M.) 2
United States. Bureau of Indian Affairs 2
United States. Pueblo Lands Board 2
United States. Work Projects Administration 2
Walter, Paul A. F. 2
Waste Isolation Pilot Plant (N.M.) 2
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Apodaca, Jerry, 1934- 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Baca, Elfego, 1864-1945 1
Bandelier, Adolph Francis Alphonse, 1840-1914 1
Baumann, Gustave, 1881-1971 1
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 1
Bishop's Lodge (Santa Fe, N.M.) 1
Bloom, Lansing Bartlett, 1880- 1
Blumenschein, E. L. (Ernest Leonard), 1874-1960 1
Campbell, Jack M., 1916-1999 1
Carson, Kit, 1809-1868 1
Cassidy, Gerald, 1869-1934 1
Clancy, Frank W. (Frank Willey), 1852-1928 1
Clever, Charles P., 1830-1874 1
Collier, John, 1884-1968 1
Couse, E. Irving (Eanger Irving), 1866-1936 1
Curry, George, 1861-1947 1
Dillon, Richard Charles, 1877-1966 1
Dodge, William A., 1951- 1
Domenici, Pete 1
Fletcher, Alice C. (Alice Cunningham), 1838-1923 1
Fountain, Albert Jennings, 1838-1896 1
Fray Angélico Chávez History Library 1
Holzer, Robert E., 1906-1994 1
La Fonda (Hotel : Santa Fe, N.M.) 1
Laboratory of Anthropology (Museum of New Mexico) 1
Lummis, Charles Fletcher, 1859-1928 1
Matthews, Kay 1
Meem, John Gaw, 1894-1983 1
Mexican American Legal Defense and Educational Fund 1
Montoya, Theodore R. 1
National Indian Youth Council 1
New Mexico Highlands University 1
New Mexico Military Institute 1
New Mexico Normal University 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 1
New Mexico. Governor (1866-1869 : Mitchell) 1
New Mexico. Governor (1869-1871 : Pile) 1
New Mexico. Governor (1881-1885 : Sheldon) 1
New Mexico. Governor (1889-1893 : Prince) 1
New Mexico. Governor (1907-1911 : Curry) 1
New Mexico. Governor (1927-1930 : Dillon) 1
New Mexico. Governor (1939-1942 : Miles) 1
New Mexico. Governor (1971-1974 : King) 1
New Mexico. Governor (1975-1978 : Apodaca) 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Nob Hill Main Street, Inc. 1
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 1
Otero, Miguel Antonio, 1859-1944 1
Panama Canal Company 1
Renehan, Alois B., 1869-1928 1
Roosevelt, Theodore, 1858-1919 1
Schmitt, Harrison H. 1
Sierra, Christine Marie 1
Smith, Lotsee 1
SouthWest Organizing Project 1
Stewart, Dorothy N. (Dorothy Newkirk), 1891-1955 1
Taos Society of Artists 1
Tijerina, Reies 1
Tingley, Clyde 1
United States. Bureau of Mines 1
United States. Office of Indian Affairs. Pueblo Agency 1
University of New Mexico 1
Van Citters Historic Preservation 1
Van Citters, Karen 1
Western Interstate Commission for Higher Education 1
Workman, E. J. (Everly John), 1899- 1
∧ less