Skip to main content Skip to search results

Showing Collections: 351 - 375 of 674

Lobato Family Papers

 Collection
Identifier: AC 135-P
Scope and Content Receipts and legal documents involving various members of the Lobato Family of Albuquerque.
Dates: 1879-1927

Loraine Lavender Collection

 Collection
Identifier: AC 130
Dates: 1946-1966

Loraine Lavender Papers,

 Collection
Identifier: Ms-0406
Abstract President of the Historical Society of New Mexico, business woman and daughter of Agnes Morley Cleaveland. The collection contains materials relating to the Historical Society of New Mexico and the lumber companies owned by Lavender and her husband, George.
Dates: 1906-1987

Lorin Brown Family Papers

 Collection
Identifier: AC 280
Scope and Content The collection consists of letter, photographs, negatives, and ephemera apparently collected by Cassandra Martinez-Brown-Lopez and her daughter Amy Brown-Grover. They cover the period from 1898 to 1970. The letters concern mostly family relationships, though an underlying tone through many is the financial support provided by one sibling to another.
Dates: 1900-1928

Los Alamos County, N.M. Records,

 Collection
Identifier: 1959-040
Scope and Content Collection consists of a Los Alamos County Schools Operating Procedures publication (1953-1954).
Dates: 1953-1954

Louis Kraft Collection

 Collection
Identifier: AC 402
Scope and Content The collection contains manuscripts for Louis Kraft's books (originals, edits, drafts); correspondence with friends, critics, writers, as it relates to Kraft's publications; magazine articles and lectures written by Kraft; his books; and photos of Kraft. Includes materials and script for the two-act play by Louis Kraft "An Evening with Ned Wynkoop."
Dates: 1982 - (open end)

Louis O. Faringhy Naturalization Record

 Collection
Identifier: AC 079-P
Scope and Content One 1863 naturalization document conferring American citizenship to Louis Faringhy of France, completed and signed by Samuel Ellison, Clerk of the U.S. District Court in Santa Fe, New Mexico.
Dates: 1863

Louis William Geck Papers,

 Collection
Identifier: 1986-032
Scope and Content Collection consists of the papers of Louis William Geck. Included are military service records, land records, district court case records, records pertaining to the Civil War and the occupation of Mesilla, records pertaining to Geck's pension, guardianship records, and family papers and photographs. Military service records include his military bounty claims. Land records include conveyances and deeds for land in Dona Ana County and Mesilla, New Mexico. District court records pertain to Geck's...
Dates: 1846-1985 (bulk 1846-1892)

Lucien A. File Research Files,

 Collection
Identifier: 1971-006
Scope and Content Collection consists of the research files of Lucien A. File. Included are research documents, index cards, maps, black and white photographs, and an unfinished manuscript pertaining to mining in New Mexico. A timetable of the history of New Mexico mining is contained within the manuscript. Subjects included are ghost towns, inhabited towns, counties, forts, mining history and locations, and New Mexican history. Also included are clippings pertaining to nearly 300 prominent New Mexicans. Related...
Dates: 1598-1960

Luis E. Armijo Papers,

 Collection
Identifier: 1959-011
Scope and Content Collection consists of Armijo's business and personal papers. Correspondence primarily concerns legal matters and includes letters to Armijo from Elisha V. Long; letters sent and received by Octaviano A. Larrazolo, a business associate of Armijo who later served as Governor of New Mexico from 1919 to 1920; and Armijo's correspondence with Harry S. Bowman, Attorney General of New Mexico. Other documents include Armijo's expense statements as District Court Judge; his correspondence as Las Vegas...
Dates: 1869-1938

Luna County, N.M. Records,

 Collection
Identifier: 1978-021
Scope and Content Collection consists of the records of Luna County, New Mexico (1901-1970). The bulk of the materials cover the years 1901 to 1924. Materials consist of records of the county clerk (1901-1970, bulk 1901-1918), sheriff (1910-1913), county commissioners (1908-1924), justice of the peace (1901-1919, 1929), probate court (1901-1932), treasurer (1902-1913), assessor (1901-1912), and road board (1912-1917). Clerks records include registers of applications for marriage licenses, chattel mortgages,...
Dates: 1901-1970 (bulk 1901-1924)

Luther L. Lyon Collection

 Collection
Identifier: AC 141
Scope and Content This collection contains historical film and photographic research material of photographic and related matter depicting Native Americans at tribal dances and celebrations. Most of the collection consists of photocopied items from other repositories. The topical organization of the papers is Luther Lyan's creation.
Dates: 1880-1988

Mahlon T. Everhart papers,

 Collection
Identifier: Ms-0445
Abstract Mahlon T. Everhart was a successful southwestern cattleman/businessman who was president of the Hatchet Cattle Company and owned property in New Mexico and Colorado. He was a partner in Thatcher & Everhart; vice president and manager of Tres Ritos Cattle and Land Company; a director of the First National Bank in Pueblo, Colorado; and director of the First National Bank in Florence, Colorado. In the 1930s, he became the director and treasurer of Ruidoso Realty Co. He was widely known...
Dates: 1823-1991.

Major General Charles S. Farnsworth Papers

 Collection
Identifier: AC 080
Scope and Content Collection consists of a variety of materials concerning Farnsworth's military activities, especially the Punitive Expedition against Villa in 1916. Includes three folders of letters sent by Farnsworth to his wife; a series of correspondence between Farnsworth and General John Pershing; three typed copies of the report of operations from the Punitive Expedition; and the diary kept by Farnsworth during his service in northern Mexico, El Paso, Texas, and Columbus, New Mexico.
Dates: 1914-1917

Malachi and Mary, manuscript

 Collection
Identifier: AC 298
Scope and Content Collection consists of a typed manuscript with a forward by May Murray Washburn. It is the story of May Murray Washburn's mother and father and their experiences, when they came to the Southwest and became ranchers.
Dates: n.d.

Manuel A. Sanchez Papers,

 Collection
Identifier: 1971-013
Scope and Content Collection consists of records and correspondence from Manuel Sanchez's law practice. Includes case files, carbon copies of letters sent and legal documents, clients' letters received, briefs, and law reports and related material on a wide range of subjects.

Some materials are in Spanish.
Dates: 1802-1969 (bulk, 1920-1950)

Manuel Alvarez Papers,

 Collection
Identifier: 1960-001
Scope and Content Collection consists primarily of Alvarez's business, consular, and personal correspondence. Correspondents include numerous officials, customers, merchants, and suppliers in New Mexico, St. Louis, New Orleans, New York, and London. Subjects discussed include the Santa Fe Trail, trade relations between the United States and New Mexico, and New Mexico politics and statehood. Items of note are five Alvarez ledgers (1834-1855), a journal of campsites along the Santa Fe Trail, a partial English copy...
Dates: 1825-1856

Manuel Antonio Chaves Collection

 Collection
Identifier: AC 039
Scope and Content The Manuel Antonio Chaves papers contain correspondence and transcriptions concerning Manuel Antonio Chaves' ancestry and military career. Much of the correspondence is written by his son, Amado Chaves. Marc Simmons assembled the addenda to the Manuel Antonio Chaves Collection. The file contains copies of documentation of Manuel Antonio Chaves' military career between 1861 and 1863.

Most of the papers in this collection are xerox copies.
Dates: 1861-1970

Margaret Page and Alec C. Hood papers

 Collection
Identifier: Ms-0243
Abstract Margaret Page Hood was a mystery writer and New Mexico journalist. Her husband, Alec C. Hood was a World War I veteran, a Las Cruces businessman, and a Las Cruces Rotarian. The collection is divided into two record groups, one for Margaret Page Hood and one for Alec C. Hood. Margaret Page Hood's papers contain manuscripts of her writings; published articles; personal materials; and Hartshorn family memorabilia including two photo albums. Alec C. Hood's papers consist of correspondence,...
Dates: 1914 - 1985

Margretta S. Dietrich Papers,

 Collection
Identifier: 1959-048
Scope and Content Collection consists primarily of correspondence and newspaper clippings concerning the activities of Margretta S. Dietrich in Nebraska and New Mexico. Includes a series of letters sent by Edith Warner to Dietrich each Christmas from 1944 to 1951 describing the years events in the area of San Ildefonso Pueblo in northern New Mexico. Several of the letters briefly describe activities at Los Alamos National Laboratory in the early 1940s. Collection also includes a folder of biographical materials...
Dates: 1915-1961

Marian Rhea Collection

 Collection
Identifier: AC 395-P
Scope and Content Collection consists of memorabilia of Frank and Ruby Rhea-Amstrong:

1. Map of post World War I Balkan States. 2. Two (2) negatives of maps of New Mexico (National Archives). 3. Greek Currency 4. Photocopy of discharge paper for Harry R. Rhea. 5. Norwegian Custom declaration - 1991.
Dates: 1920s-1991

Marie Pope Wallis papers

 Collection
Identifier: Ms-0017
Scope and Content Contains research papers, some written for university courses, of Dr. Marie Pope Wallis. Most of the papers deal with the social welfare and cultural conflicts encountered by Mexican-Americans, particularly in Los Angeles. There is also a paper dealing with an administrator's interaction with public relief protest groups.
Dates: 1934 - 1936

Marinell Ash Collection

 Collection
Identifier: AC 385
Scope and Content The collection contains essays by Marinell Ash, correspondence, family trust papers, and her research papers on Scotland and New Mexico. Included are BBC scripts and publications of the programs. There are also genealogies, family photos, and newsclippings about family members. Her grandfather was Alvin C. Ash (1871-1946) who was a United States Custom Official and a Rough Rider with Theodore Roosevelt. Some of his letters, biographical material, and newsclippings are also in the collection.
Dates: 1891-1988

Mark Medoff papers

 Collection
Identifier: Ms-0453
Abstract Playwright and Professor of English at New Mexico State University. Best known for his Tony Award-winning play, Children of a Lesser God. His papers include plays, screenplays, novels, short stories, correspondence, memorabilia, and photographs, with the bulk of his papers consisting of rough, first, second, third, and fourth drafts of his work.
Dates: 1960 - 2003

Marta Weigle Collection

 Collection
Identifier: AC 361
Scope and Content Collection consists of nearly all her research materials as well as manuscripts with and without annotations; notes; lecture materials; correspondence; newspaper and journal clippings; book reviews of her books; Federal One, a newsletter of 1930s culture; and other publications. Included are research materials on New Mexico writers, penitentes and religion in New Mexico, materials on many of the Works Project Administration (WPA) projects in New Mexico, and...
Dates: 1946-1999

Filtered By

  • Language: English X
  • Language: Undetermined X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 373
New Mexico State Records Center and Archives 209
New Mexico State University Library Archives and Special Collections 54
UNM Health Sciences Library and Informatics Center 17
UNM Center for Southwest Research & Special Collections 14
∨ more  
Subject
New Mexico -- Politics and government -- 1848-1950 80
State government records 72
Clippings 71
New Mexico -- Officials and employees 70
Territorial records 63
∨ more
Legal files 56
Judicial records 53
Minutes (Records) 50
Reports 49
Annual reports 48
New Mexico -- History -- 1848- 48
Administrative agencies -- New Mexico 47
Account books 39
Financial records 36
Wills 36
Proclamations 35
Tax records 34
Addresses 33
Photographs 33
Scrapbooks 33
New Mexico -- Politics and government -- 1951- 32
Trial and arbitral proceedings 29
Dockets 28
Extradition -- New Mexico 28
Diaries 27
Local government -- Records 27
New Mexico -- History -- To 1848 27
Bonds (legal records) 26
New Mexico -- Description and travel 25
Publications 24
Deeds 23
Governors --New Mexico 23
Conveyances 22
Legal documents 19
Manuscripts 19
Family papers 18
Licenses 17
New Mexico -- Social life and customs 17
Santa Fe (N.M.) -- History 17
Certificates 16
Governors -- New Mexico 16
Santa Fe (N.M.) -- Commerce 16
Estate records 15
Map 15
Voting registers 15
Water rights -- New Mexico 15
Deed books 14
Notarial documents 14
Pamphlets 14
By-laws 13
Marriage records 13
Pardon --New Mexico 13
Santa Fe (N.M.) -- Social life and customs 13
Maxwell Land Grant (N.M. and Colo.) 12
New Mexico -- History 12
Programs 12
Authors, American -- New Mexico 11
Contracts 11
Merchants -- New Mexico -- Santa Fe 11
Mines and mineral resources -- New Mexico 11
Mortgages 11
New Mexico -- History, Military 11
Articles of incorporation 10
Black-and-white photographs 10
Genealogy 10
New Mexico -- History -- Civil War, 1861-1865 10
New Mexico -- Politics and government 10
Invoices 9
Land titles -- Registration and transfer -- New Mexico 9
Letterpress copybooks 9
Letters 9
Lincoln County (N.M.) -- History 9
Oral histories 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Artists -- New Mexico 8
Census records 8
Colfax County (N.M.) -- History 8
Constitutions 8
Land grants -- New Mexico 8
Las Vegas (N.M.) -- History 8
Lawyers -- New Mexico 8
New Mexico -- Commerce 8
New Mexico -- Politics and government -- To 1848 8
Poems 8
Visitors' books 8
Warrants 8
Artists -- New Mexico -- Taos 7
Drawing 7
Governors--New Mexico 7
Indians of North America -- New Mexico 7
Real property -- New Mexico 7
Receipts (Acknowledgments) 7
Archaeology -- New Mexico 6
Festivals -- New Mexico -- Santa Fe 6
Membership lists 6
Mora County (N.M.) -- History 6
Naturalization records 6
Navajo Indian Reservation 6
Newsletters 6
∧ less
 
Names
Atchison, Topeka, and Santa Fe Railway Company 12
Hewett, Edgar L. (Edgar Lee), 1865-1946 11
Cutting, Bronson M., 1888-1935 10
Prince, L. Bradford (Le Baron Bradford), 1840-1922 10
Lummis, Charles Fletcher, 1859-1928 9
∨ more
School of American Research (Santa Fe, N.M.) 8
Cassidy, Ina Sizer, 1869-1965 7
Historical Society of New Mexico 7
Palace of the Governors (Santa Fe, N.M.) 7
Roosevelt, Theodore, 1858-1919 7
Austin, Mary, 1868-1934 6
Fall, Albert B. (Albert Bacon), 1861-1944 6
Hagerman, Herbert J. (Herbert James), 1871-1935 6
Otero, Miguel Antonio, 1859-1944 6
Taos Society of Artists 6
Walter, Paul A. F. 6
Anderson, Clinton Presba, 1895-1975 5
Chavez, Dennis, 1888-1962 5
Civilian Conservation Corps (U.S.) 5
Fray Angélico Chávez History Library 5
Fred Harvey (Firm) 5
Meem, John Gaw, 1894-1983 5
Museum of Fine Arts (Museum of New Mexico) 5
United States. Army. Volunteer Cavalry, 1st 5
Alianza Federal de las Mercedes 4
Bandelier, Adolph Francis Alphonse, 1840-1914 4
Baumann, Gustave, 1881-1971 4
Bent, Charles, 1799-1847 4
Billy, the Kid 4
Blumenschein, E. L. (Ernest Leonard), 1874-1960 4
Cassidy, Gerald, 1869-1934 4
Chavez, Angelico, 1910-1996 4
Jones, Andrieus Aristieus, 1862-1927 4
La Fonda (Hotel : Santa Fe, N.M.) 4
Laboratory of Anthropology (Museum of New Mexico) 4
Maxwell, Lucien Bonaparte, 1818-1875 4
Montoya, Joseph Manuel, 1915-1978 4
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 4
O'Keeffe, Georgia, 1887-1986 4
Spidle, Jake W., 1941- 4
United States. Pueblo Lands Board 4
United States. Work Projects Administration 4
Vigil, Donaciano, 1802-1877 4
American College of Surgeons 3
Avery, Jennie M., -1976 3
Bataan Memorial Methodist Hospital (Albuquerque, N.M.) 3
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 3
Bloom, Lansing Bartlett, 1880- 3
Blumenschein, Helen G. (Helen Greene), 1909-1989 3
Blumenschein, Mary Shepard Greene, 1869-1958 3
Bynner, Witter, 1881-1968 3
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 3
Charles Ilfeld Company 3
Domenici, Pete 3
Federal Writers' Project. New Mexico 3
Fletcher, Alice C. (Alice Cunningham), 1838-1923 3
Garrett, Elizabeth, 1885?-1947 3
Hatch, Carl Atwood, 1889-1963 3
Hudspeth, Andrew Hutchins, 1874- 3
Lamy, John Baptist, 1814-1888 3
Long, Haniel, 1888-1956 3
Luhan, Mabel Dodge, 1879-1962 3
Martínez, Antonio José, 1793-1867 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Messervy, William S. 3
Museum of International Folk Art (N.M.) 3
New Mexico. Legislature 3
Presbyterian Hospital (Albuquerque, N.M.) 3
School of American Archaeology (Santa Fe, N.M.) 3
Simmons, Marc, 1937- 3
United States. Bureau of Indian Affairs 3
Vargas, Diego de, 1643-1704 3
Villa, Pancho, 1878-1923 3
Waste Isolation Pilot Plant (N.M.) 3
Western Interstate Commission for Higher Education 3
Adams, Ansel, 1902-1984 2
Apodaca, Jerry, 1934- 2
Applegate, Frank G. (Frank Guy), 1881-1931 2
Arny, W. F. M. (William Frederick Milton), 1813-1881 2
Asplund, Julia B. (Julia Brown), 1875-1958 2
Aubry, François Xavier, 1824-1854 2
Baca, Elfego, 1864-1945 2
Barker, Elliott S. (Elliott Speer), 1886-1988 2
Bratton, Sam Gilbert, 1888-1963 2
Candelario, J.S. (Jesus Sito), 1864-1938 2
Carrie Tingley Hospital for Crippled Children 2
Catron, Thomas Benton, 1840-1921 2
Clancy, Frank W. (Frank Willey), 1852-1928 2
Clark, Ann Nolan, 1896-1995 2
Clever, Charles P., 1830-1874 2
Coronado, Francisco Vásquez de, 1510-1554 2
Cullum, Kate H. 2
Curry, George, 1861-1947 2
Cushing, Frank Hamilton, 1857-1900 2
Davis, W. W. H. (William Watts Hart), 1820-1910 2
DeHuff, Elizabeth Willis, 1886-1983 2
Derbyshire, Robert C. (Robert Cushing), 1910- 2
Dillon, Richard Charles, 1877-1966 2
Dobie, J. Frank (James Frank), 1888-1964 2
∧ less