Skip to main content Skip to search results

Showing Collections: 1 - 25 of 101

1933 Chicago World's Fair Southwest Indian Exhibit Collection

 Collection
Identifier: AC 065
Scope and Content Supported by photographs now in Photo Archives, History Bureau, Museum of New Mexico, this collection (hereafter cited as the La Fonda Hotel Collection) consists of a body of manuscript materials relation to efforts by the Atchinson, Topeka and Santa Fe Railroad and the Fred Harvey group to sponsor a Southwestern Indian Exhibit at "A Century of Progress, International Exposition; Chicago, 1933" -- more commonly known as the 1933 Chicago World's Fair. Arrangement: By subject matter...
Dates: 1913-1950

Alice C. Fletcher Collection

 Collection
Identifier: AC 087
Scope and Content This collection consists of records from the School of American Archaeology in Santa Fe. Includes minutes, announcements, pamphlets, clippings, reports, official correspondence, and financial documents. Much of the correspondence involves officials at the School of American Archaeology and its parent institution the Archaeological Institute of America, including Edgar Hewett, Charles Lummis, Francis Kelsey, and Charles Bowditch, as well as scholars such as Jesse Fewkes.
Dates: 1904-1911

Association for Preservation of the Old Lamy House Collection

 Collection
Identifier: AC 007
Scope and Content The Association's papers consist of the records of Santa Fe preservationists who unsuccessfully attempted in 1948-49 to save the so-called "Lamy House" and the "Old Santa Fe Trading Post" on Cathedral Place from destruction by the A.T. & S.F. Railroad for expansion of their La Fonda Hotel.
Dates: 1948-1949

Battle of Glorieta Pass Collection

 Collection
Identifier: AC 015
Scope and Content Collection consists of materials concerning the Battle of Glorieta Pass, fought between Union and Confederate troops in northern New Mexico on March 28, 1862. This battle was the deciding Civil War conflict in New Mexico. Most of the collection relates to the 1987 discovery of a mass grave containing the remains of 31 Confederate soldiers of the 4th, 5th, and 7th Texas Mounted Volunteers from the Battle of Glorieta Pass. Includes photocopies of newspaper clippings on the discovery and the...
Dates: 1927-1993

Christine Marie Sierra Papers

 Collection
Identifier: MSS-1042-BC
Abstract This collection contains material produced or collected by Christine Sierra. A UNM faculty member from 1986 till 2014, Professor Christine Sierra’s expertise is in American Politics with a focus on Latino/a politics, and women in politics. Much of her scholarship analyzed community organization's work on immigration, education, and other forms of activism. The material in this collection reflects the extensive research conducted by Christine Sierra.
Dates: 1962-2015

Collection of Nob Hill Main Street Records

 Collection
Identifier: MSS-917-BC
Abstract The collection consists primarily of administrative documents and reports related to the Main Street program in Albuquerque’s Nob Hill District in the mid to late 1980s.
Dates: 1985-1990

Construction Specifications Institute, Albuquerque Chapter Records

 Collection
Identifier: MSS-740-BC
Abstract This collection contains records of the Construction Specifications Institute, Albuquerque, New Mexico chapter. It documents activities relating to improving the process of creating and sustaining the built environment.
Dates: 1965-1998

David J. Jones Collection,

 Collection
Identifier: 1987-063
Scope and Content Collection consists primarily of materials on churches and watersheds in northern New Mexico. Includes correspondence, minutes, reports and clippings on the restoration of the San Jose de la Gracia Church in Las Trampas; reports and notes on Valle Grande Church in Villanueva; and reports on tree-ring dating the Santa Cruz Church in Santa Cruz and two houses in Santa Fe. Also within the collection are reports and correspondence concerning the Rio Penasco Watershed, an article about the Rio...
Dates: 1916-1980

Department of Sociology Papers

 Collection
Identifier: UNMA-189
Abstract The Department of Sociology at The University of New Mexico has a mission to enhance the understanding of human relationships, social institutions, and social change. Their faculty researches and analyzes major sociological issues of global, national, and regional significance, with a focus on crime and justice, gender, health and medicine, race and ethnicity, and social movements. The collection of University Sociology Department Papers is primarily from the 1970s and 1980s, and it includes...
Dates: 1963 - 1990; Majority of material found within 1975 - 1986

E. J. Workman Papers about the VT Fuze

 Collection
Identifier: UNMA-175
Abstract The VT Fuze is the variable timing fuse developed during World War II and is one of the most significant technological advancements in twentieth-century weaponry. This collection consists of reports, clippings, a DVD containing three videos, and an oral history detailing the testing of the VT Fuze.
Dates: 1944-1998; Majority of material found within 1944-1945

Edgar L. Hewett Collection

 Collection
Identifier: AC 105
Scope and Content Collection contains Edgar L. Hewett's personal and business papers and covers the years 1905 to 1947. The folders are mostly in chronological order until Hewett's death in 1946, although the letters are not strictly in order by date. Folders in the later boxes are in alphabetical order by subject matter, and sometimes these are in reverse chronological order. Undated and incomplete letters for any particular period are normally at the end of a folder. Correspondence is arranged...
Dates: 1891-1960

Edwin L. Mechem Correspondence

 Collection
Identifier: AC 167
Scope and Content Correspondence and letters to and from the governor's office during the year 1952. He served as governor during the years 1951-1954.

The collection is inventoried largely in alphabetical order by sender. The Governor is identified as "ELM."
Dates: 1952-1964

Elmer Martinez Collection

 Collection
Identifier: MSS-1004-BC
Abstract The collection deals with the career of Elmer Martinez and his various activities to teach about the Hispanic heritage of New Mexico and the Southwest. It includes correspondence, articles, photographs, maps and posters. Among them are his papers about the Spanish Village at the State Fair, the Colonial Infantry of Albuquerque color guard unit, the Spanish History Museum, a run for New Mexico State Representative, and his views and commentaries. It also contains material from others, including...
Dates: 1959-2015

Governor Andrew W. Hockenhull Papers,

 Collection
Identifier: 1959-103
Scope and Content Collection consists of official papers of Governor Hockenhull. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, public lands, natural resource conservation, and mining, as well as materials relating to the Rio Grande Compact Commission, the Canadian River Commission, the Gallup Coal Strike of 1933, and extension of the Navajo Reservation. Also within the collection are many special reports from various New Deal programs in...
Dates: 1933-1934

Governor Arthur Seligman Papers,

 Collection
Identifier: 1959-102
Scope and Content Collection consists of official papers of Governor Seligman. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, public lands, natural resource conservation, and mining, with significant materials on the Gallup Coal Strike of 1933 and extension of the Navajo Reservation. Also within the collection is Seligman's pardon of former U.S. Senator A.B. Fall; many special reports from early New Deal programs in New Mexico; letters to...
Dates: 1931-1933

Governor Arthur T. Hannett Papers,

 Collection
Identifier: 1959-100
Scope and Content Collection consists of official papers of Governor Hannett. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as mining, railroads, and natural resource conservation. Most of the conservation materials relate to reclamation projects involving the Canadian, Cimarron, San Juan, Colorado, Rio Grande, Gila, and Pecos rivers. Also within the collection are materials concerning the impeachment of Judge Reed Holloman; the removal of George...
Dates: 1925-1927, bulk 1925-1926

Governor Bruce King Papers, 1st Term,

 Collection
Identifier: 1972-009
Scope and Content Collection consists of official and personal papers of Governor King's first term. Includes legislative, judicial, federal and penal papers, as well as correspondence, reports and other materials from a variety of state agencies and private organizations. Some of the materials involve issues such as the very large array telescope; Space Shuttle Program; Waste Isolation Pilot Plant; Vietnam War; a port of entry at Anapra, New Mexico; and the activities of Reies Tijerina. Collection also includes...
Dates: 1971-1974

Governor Clyde K. Tingley Papers,

 Collection
Identifier: 1959-104
Scope and Content Collection consists of official papers of Governor Tingley. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor and natural resource conservation, as well as materials relating to New Mexico land grants, extension of the Navajo Reservation, and the celebration of the 400th anniversary of Coronado's arrival in New Mexico. Also within the collection are many special reports from various New Deal programs in New Mexico, and...
Dates: 1935-1938

Governor David F. Cargo Papers,

 Collection
Identifier: 1969-001
Scope and Content Collection consists of official papers of Governor Cargo. Includes proclamations; appointments; executive orders; executive budgets; address to legislature and files relating to legislative issues such as education; judicial reports and reports of elected officials; reports of administrative agencies, boards and commissions; reports of state institutions and records of the Four Corners Regional Commission and other regional commissions. Federal records include correspondence with and news clips...
Dates: 1967-1970

Governor Edmund Ross Papers,

 Collection
Identifier: 1959-087
Scope and Content Collection consists of official and personal papers of Governor Ross. Includes letters sent and received, a letterpress book, appointments, proclamations and circulars, legislative papers, reports to the Governor, reports from the Governor to the U.S. Secretary of the Interior, expense reports, and penal papers. Materials relating to public lands in New Mexico, taxation of Pueblo Indian lands, conflicts between cattle and sheep interests in Rio Arriba County, construction of a new state...
Dates: 1885-1889

Governor George Curry Papers,

 Collection
Identifier: 1959-092
Scope and Content Collection consists of official papers of Governor Curry. Includes letters sent and received, appointments, resignations and removals, proclamations, letterpress books, reports, and penal papers. Some materials relate to Curry's unsuccessful attempt to secure the return of Spanish archives of New Mexico that were transferred to the Library of Congress in 1903. Collection also includes official correspondence of J.W. Raynolds, who served as Interim Governor from April to August 1907, the period...
Dates: 1907-1910

Governor Herbert J. Hagerman Papers,

 Collection
Identifier: 1959-091
Scope and Content Collection consists of official papers of Governor Hagerman. Includes letters sent and received, appointments, resignations and removals, a letterpress book, proclamations, reports, and penal papers. Some of the materials relate to issues such as public lands, the Las Vegas Reclamation Project, and the El Paso and Southwestern Railroad. Also within the collection are materials concerning charges against Quay County District Attorney M.C. Mechem and Socorro County District Attorney Elfego Baca,...
Dates: 1906-1907

Governor Jack M. Campbell Papers,

 Collection
Identifier: 1959-242
Scope and Content Collection consists of official and personal papers of Governor Campbell. The bulk of the collection consists of Campbell's official papers (1963-1966). Legislative papers include executive budgets, House and Senate bills, proclamations, correspondence with the U.S. congressional delegation from New Mexico, and various other documents. Federal papers consist of documents concerning federal agencies. Convention and conference materials pertain to various issues. Special issues involve the voting...
Dates: 1936-1967 (bulk: 1963-1966)

Governor James F. Hinkle Papers,

 Collection
Identifier: 1959-099
Scope and Content Collection consists of official papers of Governor Hinkle. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as natural resource conservation, extension of the Navajo reservation, and Indian land rights. Most of the conservation materials relate to reclamation projects involving the Canadian, Rio Grande, Pecos, Colorado, and La Plata rivers. Also within the collection is correspondence with New Mexico's congressional delegation,...
Dates: 1917-1924 (bulk 1923-1924)

Governor Jerry Apodaca Papers,

 Collection
Identifier: 1976-030
Scope and Content Collection consists of official papers of Governor Apodaca. Executive papers include correspondence, proclamations, and appointments. Legislative papers include bills, veto messages and various other documents. State agencies, boards, committees, and institutions include materials from the Governors' Service Centers. Papers of state government contain materials from the National Governors' Conference. Special reports and issues pertain to drought, several state water projects and sewers, the...
Dates: 1975-1978

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
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