Skip to main content Skip to search results

Showing Collections: 651 - 674 of 674

William E. Scripture Collection

 Collection
Identifier: AC 383-S
Scope and Content Collection consists of miscellaneous memorabilia related to William Scripture. there are Pullman Rail tickets, newspaper articles, photographs of Albuquerque, sports articles, etc.
Dates: n.d.

William Frederick Milton Arny Letter

 Collection
Identifier: AC 005-P
Scope and Content One 1868 letter from Arny to "Judge Lilley" concerning the suspension of Manuel Salazar's bank accounts by banker Charles P. Clever.
Dates: 1868

William G. Ritch Collection

 Collection
Identifier: AC 403
Scope and Content The collection consists of William G. Ritch's personal correspondence, correspondence while serving as Secretary of the New Mexico Territory, financial and legal records of the Ritch family, the Ritch Cattle Company records, research notes on various topic, and land dealings with the Bureau of Land Management.
Dates: 1875-1952

William H. Bonney "Billy the Kid" Collection

 Collection
Identifier: AC 017-P
Scope and Content Collection consists of copies of research materials from various repositories and original correspondence concerning William H. Bonney (Billy the Kid), 1873-1955. Some material is in Spanish.
Dates: 1873-1955

William L. Minear oral history collection

 Collection
Identifier: HHC61
Abstract This collection documents the professional career and educational background of Albuquerque orthopedic surgeon Dr. William L. Minear (1910-1994). The material includes the draft and final transcript of the 1985 oral history interview with Dr. Jake Spidle and the audio cassettes from the interview.
Dates: 1985

William S. and Philip E. Harroun Papers

 Collection
Identifier: AC 104
Scope and Content Collection consists of appointment books and other legal and financial papers relating to stocks, real estate, inheritances, loans and mortgages.
Dates: 1882-1922

William S. Messervy Collection

 Collection
Identifier: AC 147-p
Scope and Content Collection consists of materials concerning William Messervy and his family. The Messervy Collection is arranged topically and chronologically.
Dates: 1791-1927

William T. Lumpkins Papers

 Collection
Identifier: AC 139
Scope and Content This collection includes William Lumpkins' diplomas and certificates, promotional material relating to his artistic and architectural pursuits as well as personal correspondence.

The approximately 5,000 architectural drawings are accessed through a separate inventory organized by job number. There is also an alphabetically arranged list organizing the architectural drawings by job number with client and location information.
Dates: 1930-1982

William Thetford Le Viness Scrapbook Collection

 Collection
Identifier: AC 132
Scope and Content The Le Viness Collection consists of ten scrapbooks containing chromologically arranged works written by or about W. T. Leviness; fifteen binders containing periodicals with articles written by Le Viness arranged chronologically by date of publication; and one copy of a publication written by Le Viness entitled "The Life and Works of William Hayley: 1745-1820."
Dates: 1928-1971

William W. White Letter

 Collection
Identifier: AC 341-p
Scope and Content Collection consists of one letter from William W. White to Richard Rudisill, dated November 11, 1974.
Dates: 1974

Wilson Oil Company Records

 Collection
Identifier: AC 241
Scope and Content This collection consists of original financial records of the Wilson Oil Company of Santa Fe from 1938 to 1963. The Wilson Oil Company has offices in Sena Plaza where it continues to conduct business as a modest sized, locally owned and operated extractor of fossil fuels (gas and oil) from properties in New Mexico. Currently, Parker Wilson is President of the firm and Francis C. Wilson is Secretary-Treasurer.
Dates: 1938-1963

Wittick Family Papers

 Collection
Identifier: AC 242
Scope and Content Collection consists of the papers and correspondence of Ben Wittick and the Wittick family, 1863-1935.
Dates: 1863-1994

Woman's Auxiliary to the Bernalillo County Medical Society records

 Collection
Identifier: HHC 242
Abstract The collection consists of organizational records, photographs, newspaper clippings, and correspondence spanning the years 1926 – 1978 of the Woman's Auxiliary to the Bernalillo County (New Mexico) Medical Society/Albuquerque and Bernalillo County Medical Association.
Dates: 1926-1978

Woman's Christian Temperance Union of New Mexico Collection

 Collection
Identifier: AC 245
Scope and Content The collection gives an insight into this Women's organization and New Mexico's involvement in the Prohibition period. Collection consists of materials concerning the Woman's Christian Temperance Union of New Mexico, including programs from their annual conventions, newsletters, and printed copies of legislation involving alcoholic beverages in New Mexico. Collection also contains the 1942 constitution and bylaws of the Woman's Christian Temperance Union of New Mexico; bulletins...
Dates: 1910-1953

Woman's Club of Albuquerque Constitution and Bylaws

 Collection
Identifier: AC 274-p
Scope and Content Constitution of the Club consists of six articles and the by-laws of ten articles.
Dates: n.d.

Women's Land Army Letters

 Collection
Identifier: AC 246-P
Scope and Content Collection consists of photocopies of a letter and a telegram to Mrs. Isabella Ferguson, chairman of the Women's Land Army, from R.S. Trumbull. Subjects discussed are the possibility of hiring women as fruit pickers and the wages paid to fruit pickers by growers.
Dates: 1918

Wood Family Collection

 Collection
Identifier: AC 363
Scope and Content The Wood Family collection consists of the Owen L. Wood section, the Laura Wood section, and a miscellaneous section. The Owen L. Wood section consists of a very extensive body of correspondence (boxes 1-23; primarily with students and former students from the Allison-James School in Santa Fe), National Guard material, college notes and material, and miscellaneous tax/financial and organization memberships material. Among his papers, were also a set of Spanish-American War letters written by a...
Dates: 1877-1960

Work Projects Administration Collection,

 Collection
Identifier: 1959-232
Scope and Content Collection consists of the administrative records, research files, and miscellaneous documents of the Work Projects Administration, the Writers' Program and their predecessors in New Mexico. Administrative records (series I, 1935-1943) include correspondence, typescript drafts of proposed sections for a guidebook and various other records. Research files from the Federal Writers' Project in New Mexico (series II-XII, 1909-1971) were created and collected under the direction of State Director...
Dates: 1909-1971 (bulk 1930-1946); (1935-1943); (1930-1942); (1936-1940); (1936-1939); (1909-1939); (1936-1937); (1934-1939); (1936-1938); (1936-1971); (1935-1939); (1936-1946); (1930-1933); (1938-1942); (1938-1941)

World War II Ration Books

 Collection
Identifier: AC 388-p
Scope and Content Collection consists of six World War II ration books owned by Devitt Boyd (no address), Clinton Boyd (Santa Fe, N.M.), and Sophie M. Huntington (no address). Two additional miscellaneous items are a "War Loan Bond Premiere" invitation to the Fox Hermosa Theater n.p. 06.26.1945 (NMHM transfer 9995/45) and a laundry list for enlisted personnel.
Dates: 1943

WPA New Mexico Collection

 Collection
Identifier: AC 228
Scope and Content Collection consists of typed documents produced by employees of the W.P.A. and its subdivision the Federal Writer's Project in New Mexico. Most of the collection is made up of transcripts of oral history interviews conducted with New Mexicans, and folklore and stories about New Mexico and Hispanic culture in particular.
Dates: 1936-1940

W.W. Griffin Papers,

 Collection
Identifier: 1960-020
Scope and Content Collection consists of documents relating to land transactions in Santa Fe. Includes land conveyances, bills of sale, and receipts. Five of the 20 documents in this collection involve W.W. Griffin, including the settlement of his estate in 1901 and a conveyance of land and a house to Griffin from Lucien Maxwell in 1874. Some of the documents also involve Judge Joab Houghton. Some materials are in Spanish.
Dates: 1836-1901

W.W.H. Davis Collection

 Collection
Identifier: AC 059
Scope and Content Collection consists of handwritten manuscripts of "El Gringo" and "The Spanish Conquest of New Mexico," a handwritten transcript of Don Antonio de Otermín's journal of 1681 to 1692, and three 1904 letters from Davis to L. Bradford Prince concerning the donation of these materials to the Historical Society of New Mexico. The Otermín journal was copied from the original during Davis's tenure as Secretary of New Mexico, and includes descriptions of the Pueblo revolt of 1680 and attempts by the...
Dates: 1681-1904

Yrisarri Family Papers,

 Collection
Identifier: 1985-092
Scope and Content Collection consists primarily of land grant and land conveyance documents (Seriesi I and II) from the Albuquerque-Bernalillo area and surrounding communities in New Mexico (1697-1929). Included are deeds and records concerning the Alameda and Joseph Telles Jiron land grants, homestead lands, and the San Mateo Ranch. Series III (persons) includes the estate papers, estate inventories, and wills of various members of the related Perea family. Miscellaneous documents include Jacobo Yrisarri's...
Dates: 1697-1951

Zook's Pharmacy Collection

 Collection
Identifier: AC 250
Scope and Content Collection consists of ledgers and business records of Zook's Pharmacy. The business records and correspondence are from 1913 to 1961. Also included are pharmacological reference books, and documents involving the Zook family, their business partners, and later owners of the pharmacy. The collection is arranged both topically and chronologically.
Dates: 1909-1963

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
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
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
El Paso and Southwestern Railroad Company 2
Ellis, Bruce T., 1903- 2
∧ less