Skip to main content

Reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 57 Collections and/or Records:

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

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

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

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 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 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 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

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)

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

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 American Revolution Bicentennial Commission Records,

 Collection
Identifier: 1977-030
Scope and Content Collection consists of records of the New Mexico American Revolution Bicentennial Commission (1969-1977). Includes annual and other reports, administrative correspondence, promotional documents, clippings, audio tapes, and video tapes. Much of the material concerns local projects and events throughout New Mexico, including documents on federal and state funding for these activities.
Dates: 1969-1977

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 Alianza...
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 Corrections Records,

 Collection
Identifier: 1970-006
Scope and Content As of 1997 collection consists of the records of the New Mexico Penitentiary, the Corrections Department, and its predecessors (1884-1990). Some penitentiary records pertain to county and federal inmates. Include are registers of prisoners, visitors, and parolees; annual reports; correspondence; case files; conduct records; medical records; account books; and intake records that usually include an image of the inmate. Intake records are files by inmate number. Includes annual and other reports,...
Dates: 1884-[on-going]

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 District Attorneys Coordinator Records,

 Collection
Identifier: 1976-029
Scope and Content Collection consists of the records of the New Mexico District Attorneys Coordinator (1973-1975) including records of the New Mexico District Attorneys Association pertaining to the original (1971-1972) and continued (1976-1977) funding of the Coordinator. Included are correspondence, L.E.A.A. grant files, financial records including budgets for the Coordinator and district attorneys, district attorney salary schedules, crime statistics and felony reports for various judicial districts,...
Dates: 1971-1977 (bulk, 1973-1975)

New Mexico Federation of Women's Clubs Records

 Collection
Identifier: AC 163
Scope and Content The New Mexico Federation of Women Clubs [NMFWC] is part of the national organization General Federation of Women's Clubs [GFWC], which supervises state chapters. The regional and local chapters, in turn, reported to the NMFWC. The chapters function under the auspices of the NMFWC, and are largely subject to their constitutions, by-laws and governing principles. In Santa Fe, the club was originally called Woman's Board of Trade and Library Association.
Dates: 1840-1952

New Mexico Government and Military Documents

 Collection
Identifier: AC 165-p
Scope and Content Collection consists of a broad range of documents concerning government and military activities in New Mexico. Includes an 1861 order issued by Adjutant General Charles P. Clever for the formation of a New Mexico Militia; an 1881 report issued by the territorial government on the economic and geographic features of Socorro County; and a 1911 certificate of election for William C. MacDonald as Governor of the Territory of New Mexico. The collection contains one photocopy of an 1848 proclamation...
Dates: 1848-1912