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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
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
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
- Subject
- New Mexico -- Politics and government -- 1848-1950 80
- State government records 72
- Clippings 71
- New Mexico -- Officials and employees 70
- Territorial records 63
- 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
- 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
∨ more
∨ more
∨ more