Skip to main content Skip to search results

Showing Collections: 101 - 125 of 674

Conaiegerine Marie Conver Deed Book of Rio Arriba County

 Collection
Identifier: AC 049
Scope and Content Collection consists of loose photostat copies of a 446 page deed book recording land conveyances in Rio Arriba County, New Mexico from approximately 1830 to 1860. The copies of this legal journal are best described as the Rio Arriba County, Territory of New Mexico, Deed Book No. 2. Photocopies.
Dates: 1830-1860

Confederate States of America Transportation Voucher

 Collection
Identifier: AC 047-P
Scope and Content Collection consists of a Confederate States of America transportation voucher for round trip travel from Goldsboro, North Carolina to Wilmington, North Carolina on the Wilmington and Weldon Railroad, 8 June 1863.
Dates: 1863

Consuelo and Nora Chavez Collection

 Collection
Identifier: AC 287
Scope and Content Collection consists of material on Angélico Chávez. Material includes clippings on his writings; the seminary newsletter Brown and White, which he edited for several years; designs for book title pages; conference and meeting material. Also included in the collection are legal documents relating to the Chávez family and the Chávez Family Association and two scrapbooks with clippings covering the early career of Angélico Chávez.
Dates: 1927-1996

Contemporary Spanish Market Collection

 Collection
Identifier: AC 336
Scope and Content Collection consists of lists of participants, entry forms, procedures, show schedules, publicity releases and articles, minutes of committee meetings, and correpsondence pertaining to the organization and peration of the Contemporary Spanish Market. Included are photocopies of photographs of exhibits.
Dates: 1985-1992

Cook and Shaw Co. Daybook

 Collection
Identifier: AC 050
Scope and Content One daybook of the Cook and Shaw Co. in Santa Fe, New Mexico. Includes daily entries of transactions such as sales, bills, and credits with customers identified by name.
Dates: 1868-1879

Cora Crews Papers

 Collection
Identifier: AC 052
Scope and Content Collection consists of correspondence, business and financial documents, agricultural literature and newspaper clippings concerning farming in south central New Mexico. Also included in the collection are certificates of brand for cattle dated 1935, 1940, and 1948, and records kept by Crews on cattle breeding.
Dates: 1920-1950

Corn Exchange Hotel Register,

 Collection
Identifier: Ms-0080
Scope and Content Located in La Mesilla, New Mexico, under the proprietorship of John H. Davis, the hotel once was the property of mine developer, politician, and diplomat Joseph F. Bennett. The register recorded dates, guest names and addresses, with notes about meals taken and animals quartered. Included are names of many individuals prominent in territorial New Mexico.

Sample: Page 13 of Register, Nov. 3-6, 1875
Dates: 1875-1878

Crawford Buell Collection of Railroad Mail Documents

 Collection
Identifier: AC 025-P
Scope and Content Collection consists of materials concerning railroad mail service.
Dates: 1911-1965

Cruz Richards Alvarez Papers,

 Collection
Identifier: Ms-0301
Abstract Secretary to Bronson Cutting and Albert Sims, American translator at U.S. Embassy in Spain, and South American correspondent. Collection contains correspondence, photographs, family financial and legal documents, and a copy of Alvarez's The Land of Mystic Wonders.
Dates: 1918-1988

Curry County, N.M. Records,

 Collection
Identifier: 1988-004
Scope and Content Collection consists of records of the county assessor (1909-1912), justice of the peace (1961-1968), and county sheriff (1909-1916). Justice of the peace records are primarily criminal dockets.
Dates: 1909-1968 (bulk 1961-1968)

Cyber Arte Exhibit Collection

 Collection
Identifier: AC 323-p
Scope and Content Collection consists of the Museum of New Mexico's correspondence, e-mail print-outs, memos, and press releases regarding the Cyber Arte exhibition, specifically "Our Lady" controversy, at the Museum of International Folk Art. Material covers 17 March 2001 through 24 April 2001. It does not include one-line communications that could not be copied by photocopier. Includes a statement by artist Alma Lopez on 4 April 2001, explaining her work.
Dates: 2001

D. H. Lawrence Papers

 Collection
Identifier: AC 131-p
Scope and Content Collection consists of letters, receipts, business cards, one newspaper clipping, one pamphlet, and several checkbooks found among Lawrence's belongings upon his death in 1930. Four of the letters are to Lawrence: one letter from publisher Edward W. Titus concerning the publication of "Lady Chatterley's Lover;" one letter from Mrs. E. Lahr of the Progressive Bookshop in London concerning newly published books; one letter from the Westminster Bank concerning Lawrence's bank accounts; and one...
Dates: 1922-1930

Dalton C. Bergan research materials on Lucien Bonaparte Maxwell and François Xavier Aubry

 Collection
Identifier: MSS-765-BC
Abstract This collection is composed of Dalton C. Bergan's research notebooks, photocopied material and note cards on Lucien Bonaparte Maxwell and François Xavier Aubry. Bergan used some of this material to write a book on Aubry.
Dates: 1852-1978

Daniel C. McKenzie Music Collection

 Collection
Identifier: AC 406
Scope and Content Collection consists of sheet music written or arranged by McKenzie, as well as music written by other composers. Some of the music is transcribed specifically for various band or orchestra instruments. Included in the colletion are original sheet music composed by McKenzie for "La villa de Santa Fe," the official city of Santa Fe song; St Michael's High School's "Horsemen pep song" as well as many other school songs; Spanish and Mexican folk songs and dances; and patriotic and military songs...
Dates: ca. 1923-1943

David Archibeque Papers,

 Collection
Identifier: Ms-0188-SC
Abstract Letter sent by Archibeque, a resident of Pastura, New Mexico, to Sotero de Lion and Paulita Martinez of El Paso regarding payment of a debt and other matters. Spanish.
Dates: 1914

David J. Jones Collection,

 Collection
Identifier: 1987-063
Scope and Content Collection consists primarily of materials on churches and watersheds in northern New Mexico. Includes correspondence, minutes, reports and clippings on the restoration of the San Jose de la Gracia Church in Las Trampas; reports and notes on Valle Grande Church in Villanueva; and reports on tree-ring dating the Santa Cruz Church in Santa Cruz and two houses in Santa Fe. Also within the collection are reports and correspondence concerning the Rio Penasco Watershed, an article about the Rio...
Dates: 1916-1980

David J. Miller Letter

 Collection
Identifier: AC 149-P
Scope and Content One 1861 letter from David J. Miller of Santa Fe to his niece Laura P. McCord of Mississippi, and one typescript of the letter. Miller gives a brief description of New Mexico and its people.
Dates: 1861

David Monongye Letters

 Collection
Identifier: AC 151-P
Scope and Content Collection consists of 11 letters from Monongye to Lem and Goldie Montaith in California. In the letters Monongye describes his recent activities and experiences. Includes descriptions of Hopi ceremonial dances (including the snake and butterfly dances), agriculture, and daily life.
Dates: 1952-1961

David Townsend Papers

 Collection
Identifier: Ms-0095
Abstract New Mexico educator and delegate from Otero County District III to the New Mexico Constitutional Convention of 1969. Campaign materials, calendars and meeting schedules, rosters, notes, speeches and addresses, correspondence, minutes, testimony, statements, memorials, proclamations, reports, proposals, bills, drafts, constitutions, pamphlets and printed materials, clippings, photographs, and other materials related to the convention are included.
Dates: 1967-1973

Demetrio Perez Letter

 Collection
Identifier: AC 326-p
Scope and Content Collection consists of a letter dated February 10, 1913, describing the use of the various rooms of the Palace of the Governors in Santa Fe, New Mexico, prior to 1895. Also describes events in Santa Fe about 1844, under the administration of Governor Mariano Martinez de Lejanze.
Dates: 1913

Deming, Sierra Madre and Pacific Railroad Certificate,

 Collection
Identifier: Ms-0207
Scope and Content Territorial New Mexico railroad corporation. Bond certificate signed by president and secretary.
Dates: 1889

Diana and Joe Stein Collection

 Collection
Identifier: AC 217
Scope and Content Collection consists of the diary of Thomas A. Parker and a scrapbook of clippings from the Sun (Baltimore, Maryland). Parker's diary is dated 1919 and the first section is filled with formulas, tables, and drawings pertaining to machinery. The second half of the diary, August 10, 1931 to November 29, 1931, is a record of Parker's thoughts and observations during his trip to Europe. The scrapbook contains clippings concerning the assassination of President Abraham Lincoln, John Wilkes Booth and...
Dates: 1859-1931

Dolores Durnell Scrapbook

 Collection
Identifier: AC 386-p
Scope and Content Collection contains one scrapbook documenting former students of the Melrose, New Mexico School (who were registered between August 31, 1931 and May 20, 1943). The scrapbook was created in 1993 for a class reunion on August 14, 1993. Included in the collection is a short biography and a photograph of Dolores Durnell with New Mexico State Senator Nancy Rodriguez during the 2nd session of the 45th New Mexico legislature, 2002, in which the Senate adopted a resolution honoring Dolores Durnell for...
Dates: 1993

Dominguez-Escalante Journal Sheets of Paper

 Collection
Identifier: AC 391-P
Scope and Content Collection consists of eighty-eight blank pages from the Domiguez-Escalante Journal of 1776.
Dates: 1776

Dona Ana County, N.M. Records,

 Collection
Identifier: 1974-017
Scope and Content Collection consists of the records of Dona Ana County, New Mexico (1852-1946). Included are the records of the county clerk (1852-1935), assessor (1870-1912), sheriff (1854-1923), county commission (1885-1916), justice of the peace (1863-1946), probate court (1859-1912), coroner (1864-1900), school superintendent (1876-1877), treasurer (1864-1913), road supervisor (1896, 1902), and the board of horticultural commissioners (1892). County Clerk's records include registers of deeds, brands,...
Dates: 1852-1946

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