Skip to main content Skip to search results

Showing Collections: 451 - 475 of 674

New Mexico State Tuberculosis Sanatorium records

 Collection
Identifier: HHC 243
Abstract The collection surveys the history of the New Mexico State Tuberculosis Sanatorium, with particular emphasis on the years 1943 to 1954. The collection includes correspondence concerning patient complaints, personnel disputes and communications between doctors from 1950 to 1954. Also included are various administrative documents such as occupancy reports, financial documents, and forms concerning the policies of the public sanatorium. Medical staff correspondences, minutes from medical board...
Dates: 1943-1954; Majority of material found in Placeholder Unit Date Text

New Mexico Stock Certificate Collection

 Collection
Identifier: AC 169-P
Scope and Content Collection consists of stock certificates issued by various companies in New Mexico.
Dates: n.d.

New Mexico Supreme Court Law Library State Agency Collection,

 Collection
Identifier: 1998-027
Scope and Content The collection is arranged alphabetically by state agency name. Some agencies have been cross-referenced if name changes have occurred. The collection consists of biennial reports, annual reports, laws, orders, rules, regulations, policies, procedures, publications, minutes, financial records, clippings, maps, catalogs, bulletins, pamphlets, newsletters, training guides, governors' messages and inaugurations, directories, memorandums, and correspondence issued by New Mexico State agencies...
Dates: 1875-1979 (bulk 1912-1969)

New Mexico Taxation and Revenue Department Collection

 Collection
Identifier: AC 170
Scope and Content These records were originally deposited by the New Mexico Taxation and Revenue Department from safety deposit boxes of New Mexico banks.

Significant items in these collections are deeds, powers of attorney, and court records that reveal the activities of land speculators in assembling enormous tracts in the post-Civil War years.

Some materials in Spanish.
Dates: 1840-1952

New Mexico Territorial Bureau of Immigration Records,

 Collection
Identifier: 1959-114
Scope and Content Collection consists of records of the New Mexico Territorial Bureau of Immigration (1880-1911). Includes annual and biennial reports; publications; minutes of annual meetings (1907, 1911); reports from counties on climate, minerals, and agricultural and water resources; and reports from various towns giving population, geographical descriptions, transportation lines, water and fuel resources, industries, climate, schools, banks, and hotels.

Some materials are in Spanish.
Dates: 1880-1911

New Mexico Territorial Penitentiary List

 Collection
Identifier: AC 171-P
Scope and Content One 1895 list of prisoners incarcerated for contempt of court during the New Mexico railroad stike of 1894. The list contains the names of 17 prisoners transferred from Raton, New Mexico to the Territorial Penitentiary near Santa Fe, and records their period of imprisonment.
Dates: 1894

New Mexico Wildlife Federation Records,

 Collection
Identifier: 1973-020
Scope and Content Collection consists of records of the New Mexico Wildlife Federation. Series I includes correspondence with the National Wildlife Federation, the Bureau of Land Management, the Plains Electric Company, and a folder of correspondence concerning the Taos Pueblo Blue Lake dispute between Taos Pueblo and the U.S. Government. Series II consists primarily of minutes from Board of Directors meetings of the National Wildlife Federation (1959, 1966-1969) and the New Mexico Wildlife Federation...
Dates: 1931-1969

Nicholas Roosevelt Diary

 Collection
Identifier: AC 194-P
Scope and Content Diary contains descriptions and daily observations of Southwest Indians and landscape, the Grand Canyon, and other related topics. Nicholas Roosevelt, a cousin of Theodore Roosevelt, accompanied the U.S. President on this tour of the Southwest in the summer of 1913.
Dates: 1913

Norman Cleaveland papers

 Collection
Identifier: Ms-0403
Abstract New Mexico author, Olympic Gold medalist, and mining engineer. Son of Agnes Morley Cleaveland. Contains writings by Cleaveland, primarily about his theories concerning the Santa Fe Ring. Also contains materials about the mining company Pacific Tin Consolidated Corporation, of which Cleaveland was president. There are also four oral history tapes which contain speeches or interviews with Cleaveland.
Dates: 1876-1984

Notebook of Unknown Ranchwoman

 Collection
Identifier: AC 088-P
Scope and Content One notebook containing 16 handwritten pages describing the life of an unnamed rancher's wife in Texas and New Mexico. Includes a description of a trip to Columbus, New Mexico after Pancho Villa's raid there.
Dates: 1915-1925

Notes and Memoranda concerning the Legal, Literary and Scientific Activities of Frank Springer

 Collection
Identifier: AC 290
Scope and Content Collection contains notes and memoranda concerning the legal, literary, and scientific activities of Frank Springer compiled by Ralph E. Twitchell. Most of the information consists of printed material, reprints of articles, newspaper clippings, and typewritten letters, etc., published elsewhere. Volume 1 contains the most extensive collection with a brief introduction by Twitchell. Volumes 2, 3, and 4 contain mostly replicates of material found in the first volume.
Dates: 1871-1927

O.D. Espinoza Collection

 Collection
Identifier: AC 393-P
Scope and Content Collection contains letters, some addressed to O.D. Espinoza of Espinoza, Colorado regarding his business and payment of debts; letters to Mrs. O.D. Espinoza regarding family matters and some letters responding to a request she had made asking for monetary donations to build a church. Included are letters from Dr. Bertha C. Day to aMrs. Amanda Garcia regarding medical advice and payment for treatment
Dates: 1909-1910

Old Abe Co. Ledger

 Collection
Identifier: AC 173-S
Scope and Content Ledger contains accounts payable information for the Old Abe Co., a mining company in White Oaks, New Mexico. Included are payroll, expenses, and coal sales figures.
Dates: 1891-1911

Old Pigeon's Ranch Visitors Attendance Records

 Collection
Identifier: AC 276-p
Scope and Content Collection consists of a visitors log for Old Pigeon's Ranch near Glorieta, NM, along with description of the ranch and its location. Collection also contains a brief description of nearby Glorieta battlefield.
Dates: 1928-1930

Old Santa Fe Armory Project

 Collection
Identifier: AC 260-p
Scope and Content WPA project file for improvements of the Old Santa Fe Armory. The project was sponsored by the Museum of New Mexico. Collection consists of project proposals, estimates, and bills.
Dates: 1939-1952

Old Santa Fe Association records

 Collection
Identifier: AC 174
Scope and Contents
  1. Papers include the organization's correspondence and financial records.
  2. The association's records also include publications, picture postcards, periodicals, newspaper clippings, and association publications.
Dates: 1966-[ca.1977]

Otero County, N.M. Records,

 Collection
Identifier: 1971-012
Scope and Content Collection consists of the records of Otero County, New Mexico (1892-1954). The bulk of the materials are Justice of the Peace criminal and civil docket books (1900-1908). Included are records of the County Clerk (1901-1920), County Assessor (1899-1912), Justice of the Peace (1892-1942), County Commissioners (1910-1954), and miscellaneous records that include minutes of the County Advisory Board (1946) and County Extension Agent annual reports (1944-1954).
Dates: 1890-1954 (Bulk 1900-1908)

Out-of-State Historical Newspapers Collection related to New Mexico

 Collection
Identifier: AC 419
Scope and Content Collection contains 56 historical newspapers with identified articles and comments on New Mexico and its contemporary political, economic, and cultural situations. Most of the newspapers are from New York and Pennsylvania.
Dates: 1825-1881

Overland from Las Vegas, N.M. to Ft. Stanton, N.M.

 Collection
Identifier: AC 265-p
Scope and Content Collection consists of two typed, annotated and revised drafts of a manuscript written in form of a letter. The manuscript describes a pack trip in New Mexico in 1871. The drafts list participants, goods, and livestock taken on the trip. Letter writer described the towns and roads he passed and listed the names of people he met on the trip. He described the scenery and wildlife and daily occurrences.
Dates: 1871

Palace of the Governors Excavation Reports

 Collection
Identifier: AC 177
Scope and Content Collection consists of reports detailing the excavation of the Palace of the Governors and several rooms in the Palace. Included with the 1979 report are 76 black and white photographs taken during the excavation.
Dates: 1974-1994

Palo Blanco Ranch Ledger

 Collection
Identifier: AC 209
Scope and Content One photocopy of a ledger book from the Palo Blanco Ranch, New Mexico. Includes an extensive listing of properties owned by the Palo Blanco with brief descriptions; invoices of supplies; lists of property assets, cash, and liabilities; and a record of cattle owned. Some of the properties owned by the Palo Blanco include the Apache Ranch, Chico or Home Ranch, Chico Springs Ranch, Capulin Ranch, Gallegos Ranch, Kingman Ranch, and Kiowa Ranch. Photocopies.
Dates: 1885-1908

Pancho Villa Documents

 Collection
Identifier: AC 350-s
Scope and Content Collection consists of one volume containing copies of documents found among the Pancho Villa troops killed at Columbus, New Mexico, 1916 and relate to various activities of Villa in northern Mexico. The orginal documents are filed at the National Archives. The documents were bound as a presentation volume that Governor Bruce King of New Mexico presented to The Honorable Oscar Ornellas, Governor of the State of Chihuahua, Mexico. Included (in English) is an introduction that details the history...
Dates: 1915-1916

Paul A. F. Walter Papers

 Collection
Identifier: AC 234
Scope and Content Collection includes correspondence of Paul A. F. Walter while he served as Secretary of the School of American Archaeology and later the School of American Research during the years 1913-1917, 1921-1922, and 1925-1928. Also included is Walter's Correspondence while he served as President of the New Mexico Historical Society in 1933-1934 and later from 1936 to 1941. Other items in the collection are related to Walter's official functions within the School of American Research or the...
Dates: 1913-1941

Paul J. Bernal Collection,

 Collection
Identifier: 1983-049
Scope and Content Collection consists of materials, mostly legal and legislative documents, relating to the restoration of Blue Lake to the Taos Pueblo Indians of northern New Mexico by the U.S. Government in 1970. Includes a substantial amount of correspondence between the Taos Pueblo's supporters and various federal government agencies and officials. Correspondents include representatives of the American Association on Indian Affairs such as President Oliver La Farge, General Council Richard Schifter, and...
Dates: 1903-1976 (bulk 1960-1970)

Peace Corps Collection,

 Collection
Identifier: UNMA 150
Scope and Content Note The University of New Mexico Peace Corps Collection contains the original proposals and correspondence with national Peace Corps for the creation of the first Latin American Training Center in the nation. The collection contains materials on all aspects of the program and is separated into office, training and country records. The office records include proposals, contracts, meeting minutes, correspondence, and financial information. The training records include booklets, pamphlets, articles,...
Dates: 1950-1967

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