Skip to main content

Annual reports

 Subject
Subject Source: Library of Congress Subject Headings

Found in 3 Collections and/or Records:

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 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

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Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents.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 Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries.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)