Skip to main content Skip to search results

Showing Collections: 76 - 100 of 101

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 Supreme Court Law Library State Agency Collection,

 Collection
Identifier: 1998-027
Scope and Content 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: 1875-1979 (bulk 1912-1969)

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

Palace of the Governors Excavation Reports

 Collection
Identifier: AC 177
Scope and Content Collection consists of reports detailing the excavation of the Palace of the Governors and several rooms in the Palace. Included with the 1979 report are 76 black and white photographs taken during the excavation.
Dates: 1974-1994

Paul A. F. Walter Papers

 Collection
Identifier: AC 234
Scope and Content Collection includes correspondence of Paul A. F. Walter while he served as Secretary of the School of American Archaeology and later the School of American Research during the years 1913-1917, 1921-1922, and 1925-1928. Also included is Walter's Correspondence while he served as President of the New Mexico Historical Society in 1933-1934 and later from 1936 to 1941. Other items in the collection are related to Walter's official functions within the School of American Research or the...
Dates: 1913-1941

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

Registrar’s Office Collection

 Collection
Identifier: Archives 12.0
Scope and Content This collection contains the official bulletins of the university (beginning in 1898), class schedules (from 1923 forward), recruitment materials, commencement programs, enrollment statistics, and miscellaneous material pertaining to students, faculty, and curriculum.

The post of registrar first appears in the university bulletin for 1902. The name of the office has not varied since then.
Dates: 1898-; Majority of material found in Placeholder Unit Date Text

San Ysidro Range Improvement Co. records

 Collection
Identifier: Ms-0317
Abstract Records of the San Ysidro Range Improvement Company mostly from 1950-1952 whose purpose was to figure out new creation of rainfall in certain parts of New Mexico and Colorado.
Dates: 1941 - 1956

Santa Fe Chamber of Commerce Collection

 Collection
Identifier: AC 199
Scope and Content Collection consists of records and other materials from the Santa Fe Chamber of Commerce. Includes correspondence, financial records, scrapbooks, letterpress books, minutes, and reports. Much of the material concerns topics such as tourism, conventions, banquets, and resorts, as well as organizations such as the Fred Harvey Company, the Glorieta Baptist Conference Center, and the Coronado Cuarto Centennial celebration of 1940.
Dates: 1907-1974

Santa Fe City Planning Board Records

 Collection
Identifier: AC 237
Scope and Content The collection consists of letters, booklets, bank statements receipts, etc, for the period of 1912-1914. Collection includes letters from I.H. Rapp and others involved in historic preservation and and the preservation movement in general.
Dates: 1912-1914

Santa Fe Historical Society Records

 Collection
Identifier: AC 293
Scope and Content The collection contains records petaining to the business of the society from 1967-1997. Included are by-laws, membership lists, correspondence, newsletters, minutes of meetings, and financial records.
Dates: 1967-1997

Santa Fe, New Mexico Records

 Collection
Identifier: MSS-76-BC
Scope and Content This collection has miscellaneous official records of the city of Santa Fe, New Mexico, 1822-1934, with the bulk dating 1901-1930. It includes ordinances, bonds, deeds, minutes of meetings, petitions, correspondence, invoices, construction contracts and specifications for buildings, bridges, roads, and paving of the Plaza, treasury reports of the city, accounts of payment to the sheriff for feeding and keeping city prisoners, reports from the city clerk for fees collected for licenses,...
Dates: 1822-1934 (bulk 1901-1930)

Santa Fe Plaza Renewal Project Collection

 Collection
Identifier: AC 202
Scope and Content The Santa Fe Plaza Renewal Project Collection consists of various records pertaining to the 1960s revitalization of Santa Fe's historic plaza.

Collection is arranged chronologically and by subject matter.
Dates: 1966-1968

School of American Research Records

 Collection
Identifier: AC 207
Scope and Content This collection, turned over by the School of American Research, contains land grants (deeds), financial records, and records pertaining to the affairs and archaeological activities of the School ("SAR"). It also contains collector's items [Folders 12-15] found among the foregoing records.
Dates: 1932-1959

Spanish Archives of New Mexico I,

 Collection
Identifier: 1972-002
Scope and Content Collection consists of civil land records of the Spanish and Mexican period governments of New Mexico, and materials created by the Surveyor General and Court of Private Land Claims during the process of adjudication. Includes petitions for land grants, land conveyances, wills, mine registers, records books, journals, dockets, reports, minutes, letters, and a variety of legal documents. Also within the collection is the Vigil Index, an inventory of the documents in the custody of Donaciano...
Dates: 1685-1912

Taos Society of Artists Collection

 Collection
Identifier: AC 219
Scope and Content Collection consists of materials relating to the Taos Society of Artists and its members. Includes the constitution, by-laws, minutes, and reports of the Society; promotional materials and programs from various art exhibits; and materials concerning the Museum of New Mexico, which worked closely with the Society. This collection also contains a significant amount of correspondence involving members and associates of the Society, including Oscar Berninghaus, E. Irving Couse, Gerald Cassidy, Bert...
Dates: 1918-1928

Theodore R. Montoya papers

 Collection
Identifier: MSS-959-BC
Abstract The collection relates to Theodore R. Montoya’s role in his brother, Joseph Montoya’s New Mexico campaign for United States Senate as well as his own tenure with the National Conference of State Legislatures (NCSL) and its Task Force on Indian Affairs.
Dates: 1958-1979

United States Territorial and New Mexico Supreme Court Records,

 Collection
Identifier: 1982-135
Scope and Content Collection consists of the records of the United States Territorial Supreme Court for New Mexico (1846-1912) and the records of the New Mexico State Supreme Court (1912-1978). The bulk of the material consists of case files from the New Mexico territorial period (1846-1912). Also included are court records (1863-1978), and administrative reports (1959- 1978). Case files contained in the collection are cases 1-1483 (1846-1912). Some of the later cases are not part of this collection. Also...
Dates: 1846-1978 (bulk 1846-1912)

University of New Mexico Technology Application Center Records

 Collection
Identifier: UNMA-183
Abstract The collection includes documents about the beginning of the Technology Application Center at UNM which eventually became the Earth Data Analysis Center. The collection consists of clippings, publicity and informational literature, reports, TAC newsletters, and some photographs of early TAC events.
Dates: 1965-1988

UNM Department of Electrical and Computer Engineering Records

 Collection
Identifier: UNMA-026
Abstract The University of New Mexico's Electrical and Computer Engineering Department was founded in 1906. Throughout the years, the department has grown and inculdes research labs for such things as robotics, hearing aid research and artificial intelligence, as well as the Centennial Science and Engineering library. The bulk of the collection includes meetings and reports from the 1980s, and many photogrphs from the 1960s.
Dates: 1954 - 1989; Majority of material found within 1980 - 1989

U.S. Army Quartermaster’s Letters and Other Documents Relating to Various Forts in New Mexico

 Collection
Identifier: MSS-945-BC
Abstract Quartermasters’ returns, receipts, and letters relating to construction projects at Fort Wingate and the day to day operations and material necessities at Forts Wingate, Sumner, and Union.
Dates: 1868-1870

U.S. Army, South Atlantic Command, Report of Closing Army Bases

 Collection
Identifier: MSS-1001-SC
Abstract Collection contains policy report on closing U.S. Army bases in Brazil after World War II. (Declassification pending, 06.29.2018)
Dates: 1945

Van Citters Historic Preservation Reports and Research

 Collection
Identifier: MSS-1111-BC
Abstract The collection contains research and reports compiled by Van Citters Historic Preservation and partnering entities. Most of their work was done in New Mexico, but the collection also documents projects in Texas, Oklahoma, and Utah.
Dates: 1980-2011

Walter A. Dryja Panama Canal Papers

 Collection
Identifier: MSS-1051-BC
Abstract Publications, reports, photos, articles, and other documents related to the Panama Canal Company and the Panama Canal Zone operations.
Dates: 1947-1982; Majority of material found within 1955-1974

Walter E. Jones Papers,

 Collection
Identifier: 1989-006
Scope and Content Collection consists of materials related to the Elephant Butte Dam project in south central New Mexico. Includes Jones's daily drilling reports, expense statements, and his 1946 obituary, as well as six photographs of the elephant butte site and dam.
Dates: 1910-1946

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