Skip to main content Skip to search results

Showing Collections: 376 - 400 of 674

Mary Austin Letters

 Collection
Identifier: AC 009-P
Scope and Content Collection consists of typescript originals and carbon copies of personal and professonal letters of Mary Austin, 1931-1932. Personal letters include: one addressed to Mrs. Thomas Wood Stevens that discusses marriage and the completion of her autobiography, 1932; and one addressed to Elizabeth that discusses Austin's health and the closing of the Spanish Arts Shop, 1933. Professional letters consist of correspondence during 1931 from Mary Austin and her secretary Harriet V. Noble to Mrs. Julia...
Dates: 1931-1933

Mary C. Douglass Papers

 Collection
Identifier: AC 067
Scope and Content Collection consists primarily of a journal kept by Mary C. Douglass of Massachussetts on a train trip to Santa Fe to visit her uncle Colonel Henry Douglass and his family. Her journal describes her visit to Santa Fe from January 12 to March 5 1889, including military activities at Ft. Marcy and social life in Santa Fe. From Santa Fe she traveled to San Diego and San Francisco with journal entries describing the social life in both cities. Collection also includes a 1889 roster of the United...
Dates: 1888-1889

Mary Cable Collection

 Collection
Identifier: AC 390
Scope and Content Collection contains manuscripts of Cable's books and essays, correspondence, and research materials associated with her publications.
Dates: 1955-1991

Mary Greene Blumenschein Collection

 Collection
Identifier: AC 410
Scope and Content The collection consists of correspondence between Mary Greene Blumenschein and her husband Ernest L. Blumenschein (1874-1960) and their daughter Helen G. Blumenschein (1910-1989). The content of these letters discusses artistic matters and the state of the world during World War II. There is an itemized inventory in each folder of the correspondence. The collection also contains a small amount of personal items: passports, certificates, notices, financial papers, and one medical receipt.
Dates: 1900-1958

Mary Haughton Harroun Collection of New Mexico Folktales

 Collection
Identifier: AC 102-P
Scope and Content Collection consists of the private papers of Mary Houghton Harroun, 1892-1916. Included are: typescript translations of New Mexico folktales; some correspondence; some clippings; and a publication of Spanish customs and folklore.
Dates: 1892-1916

Matthias Hollenbach Collection

 Collection
Identifier: AC 109-P
Scope and Content Folder contains information relating to land speculation in early Pennsylvania, 1793-1813. Among the material is a letter from Robert Morris, one of the signers of the Declaration of Independence.
Dates: 1793-1813

Maurice and Pat Eby photographs

 Collection
Identifier: Ms-0056
Abstract Professional photographers who operated at State College, Mesilla Park, and Las Cruces during the 1950s and 1960s. Comprised of unique 4x5 negative black and white images for 2,508 assignments, unique 4x5 color images for 28 assignments, and several black and white prints. Also includes black and white and color exhibit prints by Maurice Eby, and black and white exhibit prints by Mrs. Maurice "Pat" Eby and Marcena Eby Wells. Includes portraits of students and faculty at New Mexico College of...
Dates: 1945-1967

Maxine O. Dellinger Wootton papers

 Collection
Identifier: HHC 55
Abstract This collection documents the research and correspondence of Maxine O. Dellinger Wootton (1918-1993) pertaining to the creation of her manuscript, "The History of Abdominal Surgery in New Mexico." The collection includes the 62-page original manuscript, a reprint of the paper and an article by Wootton published in the Rocky Mountain Medical Journal. Also included is correspondence with doctors, hospitals and libraries as well as bibliographic material.
Dates: 1960-1988; Majority of material found in 1960-1962

McKinley County, N.M. Records,

 Collection
Identifier: 1986-007
Scope and Content Collection consists of the records of McKinley County, New Mexico (1901-1981). The bulk of the material covers the years 1901-1928. Included are assessment records (1901-1912), a sheriffs cash register (1912-1928), subdivision regulations issued by the county commissioners, and maps including one of Gallup (1922) and plats of Timberlake Ranch (1938, 1978-1981).
Dates: 1901-1981 (bulk 1901-1928)

M.E. and James V. Noble Papers,

 Collection
Identifier: 1973-044
Scope and Content Collection consists of the legal papers of Merrill E. Noble and the legal and personal papers of James V. Noble. The bulk of the collection consists of the legal files of Merrill's and James' private practice in Las Vegas. Legal files include correspondence, pleadings, and other materials that pertain to various civil, criminal, and probate cases in New Mexico. Included are papers pertaining to the following land grants: Las Vegas, Anton Chico, Preston Beck, Ortiz, and Tecolote; land titles in...
Dates: 1912-1960.

Menu: Millennium 2000 Celebration

 Collection
Identifier: AC 305-p
Scope and Content Collection consists of a menu for a Millennium 2000 celebration at the Palace of Governors in Santa Fe, New Mexico.
Dates: 2000

Mexican Catholic Church Scrapbook

 Collection
Identifier: AC 148-P
Scope and Content One scrapbook containing a broad range of materials concerning the Catholic Church in Mexico. Documents include letters, receipts for contributions, tithes, and certificates. Some material is in Spanish.
Dates: n.d.

Mexican Period New Mexico Documents

 Collection
Identifier: AC 318-p
Scope and Content Collection consists of six New Mexico documents from the Mexican period: circular from the Secretary of State signed by Jose Pablo Gallegos; roster of persons elected to the General National Congress signed by Juan Bautista Vigil; letter of reprimand signed by Jose Gonzalez; letter signed by Jose Gonzales (Revolutionary Governor); letter from Jose Miguel Sanchez to New New Mexico Governor, Donaciano Vigil; a decree from the President of the United States of America to Mexico with provisions of...
Dates: 1827-1848

Middle Rio Grande Conservancy District records

 Collection
Identifier: Ms-0252
Abstract Headquartered in Albuquerque, New Mexico, the Middle Rio Grande Conservancy District serves portions of Sandoval, Bernalillo, Valencia, and Socorro Counties. Records include official minutes from 1925 to1952, a 1940 economic survey, photographs from the 1930s-1940s and a videotaped documentary from the 1980s.
Dates: 1925-ca. 1985; 1925-ca. 1985; Majority of material found in 1925-1952

Mike Runnels Speech

 Collection
Identifier: Ms-0415
Abstract Lieutenant Governor of New Mexico. Contains comments made as Acting Governor at New Mexico State University President James Halligan's inauguration on March 31, 1985.
Dates: 1985

"Missing Records from the Civil War in the Southwest, 1861-1862," manuscript

 Collection
Identifier: AC 339
Scope and Content Collection consists of a typed manuscript of correspondence that is a supplement to The War of the Rebellion: Official Records of the Union and Confederate Armies. It consists of 301 documents, 67 of those are Confederate records. This compilation covers the New Mexican campaign of 1861-1862. The materials are limited to the period of the Confederate invasion and immediately preceding it.
Dates: 1999

Mission at Old Acoma Foundation records

 Collection
Identifier: AC 342
Scope and Content This collection consists of meeting agendas, schedules, correspondence and financial reports, and isometric drawings of the mission, San Esteban del Ray, as well as photographs of the project and crew members for the time period September 1988 through May 1992.
Dates: 1988-1992

Missouri Mining and Milling Co. Journal

 Collection
Identifier: AC 340-p
Scope and Content Collection consists of one bound journal (81 of 100 blank pages) with the minutes of meetings of the Missouri Mining and Milling Company of Pueblo, Colorado, in 1899.
Dates: 1899-1900

Montezuma Baptist College Collection

 Collection
Identifier: AC 372
Scope and Content This collection contains bulletins, catalogs, announcements, and newsclippings from the Montezuma Baptist College, as well as correspondence, grade reports, and miscellaneous memorabilia of Mary E. Sever, a member of the class of 1926.
Dates: 1913-1937

Mora County, N.M. Records,

 Collection
Identifier: 1974-036
Scope and Content Collection consists of the records of Mora County, New Mexico (1850-1922). The bulk of the material covers the dates 1870 to 1911. Included are records of the county clerk (1850-1918), assessor (1871-1912), sheriff (1879-1884), treasurer (1924), county commissioners (1880-1921), justice of the peace (1856-1910), probate court (1871-1890), superintendent of schools/board of education (1915-1922), and miscellaneous tax records (1903, 1917). Clerks records include registers of licenses, brands,...
Dates: 1850-1930 (Bulk 1870-1911)

Morris B. Parker Family Papers

 Collection
Identifier: AC 314-p
Scope and Content Collection consists of a handwritten account of an 1847 trip to San Jose, California via the Santa Fe Trail; a photocopy of "A Ghost Town's Heyday" and "My Story of White Oaks," written by Morris B. Parker in 1945; and other miscellaneous material.
Dates: 1847-1945

Mother Teresa Material

 Collection
Identifier: AC 320
Scope and Content Collection consists of newspaper and magazine articles about Mother Teresa as well as thirteen books on Mother Teresa.
Dates: 1972-2000

Museum of Fine Arts Correspondence

 Collection
Identifier: AC 154
Scope and Content Collection consists of the correspondence between the Museum of Fine Arts and various artists and their families (1910-1978). Correspondence pertains to exhibits, donations of artwork, and repairs to artwork loaned to the Museum. Some of the artists represented in this collection are Gustave Baumann, Oscar E. Beringhaus, Donald Beauregard, Georgia O'Keeffe (1 letter), and John Sloan. Included in the Beauregard correspondence are letters addressed to Edgar L. Hewett (director of the Museum of...
Dates: 1910-1978

Museum of New Mexico History Bureau Collection

 Collection
Identifier: AC 156
Scope and Content The History Bureau Collection consists of twentieth century accession records of Collections and the Fray Angélico Chávez History Library. The artifacts recorded have been at various times property of the Historical Society of New Mexico, the School of American Research and finally the Museum of New Mexico. The records represent an important chronology of collections acquisition and development of the Museum's History Bureau.
Dates: 1883-1976

M.W. Mills Letter

 Collection
Identifier: AC 273-p
Scope and Content Letter discusses a bill over housing Colfax county prisoners at the territorial penitentary in Santa Fe, NM.
Dates: 1895

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