Skip to main content Skip to search results

Showing Collections: 476 - 500 of 674

Petition of City of Santa Fe, N.M.

 Collection
Identifier: AC 257-p
Scope and Content Petition of City of Santa Fe to the United States in Court of Private Land Claims to receive 4 square leagues in square form with then present plaza or public square.
Dates: 1894

Petroglyph and Pictograph Drawings

 Collection
Identifier: AC 384-p
Scope and Content Collection consists of six unidentified photo-negatives and 64 drawings (tracings) of pre-columbian petroglyphs and pictographs ranging from Mesoamerica to Illinois. Many drawings identify the published source.
Dates: 1934 -

P.G. Cornish family collection

 Collection
Identifier: HHC 244
Abstract This collection includes the office ledgers of Drs. P.G. Cornish, Sr. and Jr., covering the periods from January 1928 to February 1934 and the period from February 1938 through October of the same year. Also included are the hand-written medical school notes of Dr. P.G. Cornish, Jr. dated February 12, 1915, and a small number of medical artifacts from the offices of both doctors.
Dates: 1915-1938

Philip J. Rasch Collection

 Collection
Identifier: AC 439
Scope and Content This collection consists of the research material of historian and author Philip J. Rasch. It includes his many articles about New Mexican and southwestern gunslingers, lawmen, and outlaws. These articles were published in the English Westerners' Brand Book, Denver Westerners Monthly Roundup, Westerners New York Posse Brand Book, and the National Association and Center for Outlaw and Lawman...
Dates: Placeholder Unit Date Text; Majority of material found in Placeholder Unit Date Text

Phyllis Harroun Collection

 Collection
Identifier: AC 103
Scope and Content Assorted correspondence, some typed, but mostly handwritten, dating from 1920s to mid 1950s with a few pieces dated later.
Dates: 1808-1984

Plans of New Mexico Dams and Hospitals

 Collection
Identifier: AC 357
Scope and Content Collection consists of engineering drawings related to flood control and power dams in New Mexico. The following dams could be identified: El Vado dam, Chifflo dam, Ladron dam, Jaroso dam, Chamita dam, Jemez Creek dam. Also included are a number of unidentified construction drawings for what appears to be a military hospital. Several drawings have a written note "extra copy for S. Hess." Material is located with the map collection.
Dates: 1944

Plaza Hotel Guest Register

 Collection
Identifier: AC 179-S
Scope and Content One register of guests at the Plaza Hotel from March 5, 1897 through August 31, 1897. Within the register are also advertisements for "Leading Business Houses in Las Vegas, New Mexico."
Dates: 1897

Pot Creek Logging and Lumber Company

 Collection
Identifier: AC 181
Scope and Content Collection consists of the records of the Pot Creek Logging and Lumber Company and its subsidiary lumber companies in the San Luis Valley of northern New Mexico and southern Colorado, 1958-1966.
Dates: 1958-1966

Pueblo Indians Land Matters

 Collection
Identifier: AC 186-S
Scope and Content Collection consists of two scrapbooks of clippings, pamphlets, and letters, compiled by Ina Sizer Cassidy for the use of Friends of the Pueblo Indians, 1922-1924. Clippings are primarily from the Santa Fe New Mexican and relate to the Pueblo Indians' rights to land. Pamphlets include a legal brief printed by the American Indian Defense Association concerning "white claims" to Indian land, 1922. Assistant Indian Commissioner Edgar B. Merritt's address regarding Pueblo Indian land tenure is also...
Dates: 1922-1924

Pueblo Lands Board Records,

 Collection
Identifier: 1974-013
Scope and Content Collection consists primarily of memorandums, documents from hearings, and minutes of meetings of the Pueblo Lands Board. Also included are letters sent and received by Roberts Walker, Chairman of the Pueblo Lands Board, and letters received by Herbert J. Hagerman, U.S. Indian Commissioner authorized to negotiate with the Pueblos. Individual files are present for the Pueblos of Nambe, Pojoaque, Tesuque, Laguna, and Acoma. Materials concerning the Navajo are also present in this collection.
Dates: 1924-1930.

Quay County, N.M. Records,

 Collection
Identifier: 1989-010
Scope and Content Collection consists of the records of Quay County, New Mexico (1903-1990). Included are county clerk school district election records (1986-1990), a county commissioners petition (1918-1919), justice of the peace records for one case (1904), probate court records for two cases (1914, 1931), and assessment records (1903-1912).
Dates: 1903-1990 (bulk, 1903-1931)

R. Hunter Clarkson Papers,

 Collection
Identifier: 1959-031
Scope and Content Collection consists of one scrapbook of newspaper clippings and one folder of pamphlets and other promotional materials on Clarkson Motors and the Indian Detours program.
Dates: 1925-1953

Ralph Emerson Twitchell Papers

 Collection
Identifier: AC 226
Scope and Content The Ralph Emerson Twitchell Collection's first part consists of the papers of Ralph Emerson Twitchell (11-29-1859 to 10-26-1925), the attorney, public office holder and historian; Margaret Olivia Collins Twitchell (born circa 1868 to 1-29-1900), the first Mrs. Twitchell; Estelle Bennett Burton Twitchell (1-31-1872 to 10-13-1952), the second Mrs. Twitchell; and Waldo Collins Twitchell, the son of Margaret and Ralph who became an engineer and a writer. The second part of the Ralph...
Dates: 1896-1986

Ralph H. Anderson Papers

 Collection
Identifier: AC 002
Scope and Content Ralph H. Anderson was a photographer and employee of the National Park Service. The collection includes correspondence, business records, programs, articles, clippings and publications. The collection was transferred from the Photo Archives and includes material from the 1930's to the 1970's.
Dates: 1934-1978

Ralph M. Pearson Collection

 Collection
Identifier: AC 380
Scope and Content Collection contains personal and business papers, including correspondence, letters, financial statements, legal documents, and some photographs of Ralph Pearson and other people associated with him during his time in Taos, New Mexico. The major categories are correspondence and financial records of Margaret Hale/Ralph Pearson's business venture (in alphabetical order by businesses or individuals), correspondence of their business partner Joseph Foster, and personal letters between Margaret...
Dates: 1870-1930

Ramon Martin Certificate

 Collection
Identifier: AC 374-SP1
Scope and Content Collection consists of a certificate of appointment of Ramon Martin [aka Ramon Martinez?] as a Second Lieutenant in the 2nd Brigade of the New Mexico militia. Certificate is signed by Henry Connelly, New Mexico's governor during the Civil War.
Dates: 1861

Randall Davey Collection

 Collection
Identifier: AC 057
Scope and Content This collection consists of Randall Davey's papers as well as those of his wife, Isabel, her sister, Kate H. Cullum, their siblings and their parents, John Caldwell Holt and Kate Gilbert Holt.
Dates: 1869-1985

Raymond McCoy Collection

 Collection
Identifier: AC 144
Scope and Content Collection consists of Raymond McCoy's research materials and copies of his article on Fort Fillmore, New Mexico, 1861-1961. Fort Fillmore, in the Mesilla area of New Mexico, was captured by the Confederates in 1861. Research materials include: correspondence with scholars and repositories; copies of documents from other repositories concerning Fort Fillmore and its commanding officer Major Issac Lynde; typescript excerpts from various published sources about the Civil War in New Mexico; and...
Dates: 1861-1961

Rebecca Salsbury James Collection

 Collection
Identifier: ms07
Abstract This collection contains essays and exhibition catalogs of works by Rebecca Salsbury James at the Museum of Fine Arts and Martha Jackson Gallery. This collection also contains black and white photographs that depict paintings on glass by the artist. All material in this Collection is to be found in Oversize Boxes (O.B.) 22 and 23.
Dates: 1935-1955

Records of the New Mexico District Court for Lea County,

 Collection
Identifier: 1959-127
Scope and Content Collection consists of eight civil case files, 268-839 (1923-1939) and a Grand Jury report (1920) from the Lea County District Court. Large gaps exist between case files.
Dates: 1920-1939

Records of the Press of the Palace of the Governors

 Collection
Identifier: AC 278
Scope and Content The collection contains administrative and educational program records and production materials of the Palace print shop, from 1974 to 1997. Administrative records consist of correspondence, financial materials, and examples of shop sales and mail orders. Educational program include an annual book arts festival, exhibits, lectures, and printing workshops. Production materials for printing chiefly consist of samples; for projects initiated by the Press, the materials include manuscripts,...
Dates: 1974-1997

Records of the United States Territorial and New Mexico District Court Clerks,

 Collection
Identifier: 1974-033
Scope and Content Collection consists of the court clerk correspondence for the 1st Judicial District Court, the 3rd Judicial District Court, the 4th Judicial District Court, the 6th Judicial District Court, and the 8th Judicial District Court (1879-1970). The bulk of correspondence covers the years 1879-1912 and 1960-1970. Some correspondence for the 1st and 4th Judicial District Courts is located in letterpress books (1897-1911). Collection also includes criminal and civil cases for Bernalillo, Chavez, Colfax,...
Dates: 1853-1970 (Bulk 1882-1960)

Records of the United States Territorial and New Mexico District Courts for Bernalillo County,

 Collection
Identifier: 1959-124
Scope and Content Collection consists of the territorial and New Mexico district court records for Bernalillo County (1847-1925). The bulk of the material covers the years, 1847-1917. Included are record books (1849-1917), case files (1848-1927), and other court material (1847-1924). Record books consist of various dockets (1849-1917), court proceedings record books (1851-60, 1865-78, 1882-1912), jury record books (1892, 1905-1914), and cash books (1878-81, 1882-1912). Dockets include criminal (1849-74, 1879-81,...
Dates: 1848-1925

Records of the United States Territorial and New Mexico District Courts for Chaves County,

 Collection
Identifier: 1980-034
Scope and Content Collection consists of the territorial and New Mexico district court records for Chaves County, New Mexico (1890-1937). The bulk of the material covers the years 1891-1914. Included are record books (1891-1914) and case files (1890-1937). Record books consist of criminal (1892-1912) and civil (1891-1913) dockets and court proceedings record books (1891-1914). Case files consist of criminal cases 1-1344 (1890-1913) and civil cases 1-9275 (1891-1937). Large gaps may exist between case files.
Dates: 1890-1937 (Bulk 1891-1914)

Records of the United States Territorial and New Mexico District Courts for Colfax County,

 Collection
Identifier: 1979-016
Scope and Content Collection consists of the territorial and New Mexico district court records for Colfax County, New Mexico (1869-1935). The bulk of the material covers the years, 1869-1913. Included are record books (1869-1911), case files (1869-1935), and other court material. Record books consist of various dockets (1869-1911), court proceedings record books (1869-1911), jury lists (1909-1922), and an undated index. Dockets include criminal (1869-1908), civil (1869-1911), and judges (1875-1891) volumes....
Dates: 1869-1935 (bulk 1869-1913)

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