Skip to main content Skip to search results

Showing Collections: 376 - 400 of 806

Jose Quintana Letter

 Collection
Identifier: AC 279-p
Scope and Content Letter by José Quintana rejecting a marriage proposal to his daughter Maria Luisa.
Dates: 1890

Jose Quintana Letter

 Collection
Identifier: AC 389-P
Scope and Content Collection consists of a letter from Jose Quintana and Maria Royball de Quintana of Colonias, N.M. Letter is addressed to Don Antonio Bacilio Vigil concerning estate matters.
Dates: 1898

Joseph Bursey Collection

 Collection
Identifier: AC 028
Scope and Content Collection consists of papers collected and created by Joseph Bursey, as Director of the New Mexico Tourist Bureau, 1940-1972.
Dates: 1940-1972

Joseph Evans Slate correspondence with Landscape magazine

 Collection
Identifier: 2009-11-25
Scope and Content Letters between Joseph Evans Slate and Landscape magazine, mostly concerning book reviews.
Dates: 1959-1964; Majority of material found in Placeholder Unit Date Text

Joseph R. Skeen Papers,

 Collection
Identifier: MSS 2003-01
Abstract The collection consists of the congressional papers of U.S. Congressman Joseph R. Skeen (R-NM, 1981-2003). Having completed eleven terms, Congressman Skeen became the longest serving U.S. House of Representatives member for New Mexico to date. His legislative service to the state was founded on strong beliefs in states' rights, protecting private property rights, and supporting initiatives that affected small landowners and ranchers throughout the state. Further, he provided legislative...
Dates: 1972-2003 (bulk 1981-2002)

J.S. Candelario Collection

 Collection
Identifier: AC 031
Scope and Content The bulk of Candelario's papers relate to business matters. Among the business correspondence are found letters from clients ordering various items, wholesale orders from other dealers for whom Candelario was a supplier and correspondence from various individuals who supplied Candelario with artifacts. Also included in the collection are freight bills, receipts, checks, price lists and correspondence relating to Candelario's improvements of his shop. His personal correspondence amounts to ½...
Dates: 1892-1894

Juan C. Lopez Family Papers [Sandoval County]

 Collection
Identifier: AC 452-p
Scope and Content The file consists of deeds and other documents related to land purchase and transfer. Documents pertain to Sandoval County. Also included is a third grade composition about wheat and a Spanish-English song and verse book.
Dates: 1884-1949

Juan Martinez de Montoya Collection

 Collection
Identifier: AC 143
Scope and Content A bound collection of sixty-one pages of letters and testimony concerning New Mexico and dating from circa 1785 until 1835. The documents were gathered in Spain as the result of two petitions (one in 1785, one in 1835) by Martinez de Montoya's descendants to inherit the noble rights received by him in 1606. This collection's transcripts of documents are especially important because they are notarized by Spanish officials as accurate and suggest an earlier date for the founding of Santa Fe than...
Dates: 1785-1835

Judge David Chavez Jr. Papers

 Collection
Identifier: AC 041-P
Scope and Content Collection consists of the papers of David Chavez Jr., 1890-1960. Included are: political correspondence, 1926-1955; land records for land in Santa Fe, New Mexico owned by Benjamin M. Read and his heirs, 1890-1931; and a copy of a final decree, heard in Santa Fe, New Mexico, concerning the ownership of a parcel of land on Cerrillos Road, 1960. Political correspondence pertains to various subjects including an allegation of bribery brought against Bronson M. Cutting. Land records for the Read...
Dates: 1890-1960

Judith van Gieson Papers

 Collection
Identifier: 2010-03-01
Scope and Content Manuscript material for "Ditch Rider," "Parrot Blues," and Claire Reynier books.
Dates: circa 1995-2002

Julius J. Hartmann Papers

 Collection
Identifier: 1998-12-16
Scope and Content Correspondence, sermons, articles, clippings, and family photos of German priest in NM. All material in German.
Dates: circa 1907-1970; Majority of material found in Placeholder Unit Date Text

Kaune Grocery Company Records

 Collection
Identifier: AC 121
Scope and Content Collection consists of a variety of business records from the Kaune Grocery Company, including account books, business ledgers, annual reports, tax documents, and letters involving both suppliers and customers. Included in the collection are documents concerning the New Mexico Portland Cement Co. and the Bishop's Lodge, in which the Kaune family had interests. Also, the records of Kaune Food Town during the ownership of Julie Kaune are included.
Dates: 1886-1950

Kearny (Stephen Watts) Family Collection

 Collection
Identifier: AC 404
Scope and Content Collecton consists of material from the descendants of Stephen Watts Kearny, including newspaper clippings, handwritten notes on the Kearny family genealogy, letters, and legal documents.
Dates: 1848-1922

Kit Carson Papers,

 Collection
Identifier: 1960-005
Scope and Content Collection consists of photocopies of both Carson's will and his certificate of appointment as an Indian agent; the original of his oath of allegiance to the U.S. as a Lt. Colonel; newspaper clippings on Carson. Also included is a photocopy of A.W. Thompson's essay "The Story of Camp Nichols." Carson established Camp Nichols in the Oklahoma panhandle to protect travelers on the Santa Fe Trail.
Dates: 1847-1923

Korber & Co. Records

 Collection
Identifier: 1991-04-22
Scope and Content Business records of electrical contractor including ledgers and correspondence.
Dates: circa 1920-1950; Majority of material found in Placeholder Unit Date Text

Kramer Mercantile Co. Ledger

 Collection
Identifier: AC 124-S
Scope and Content Collection consists of a Kramer Merchantile Co. ledger, 1907- 1911. Both English and Spanish influences on the San Juan Pueblo are evident in this company ledger. The Company did business on the reservation.
Dates: 1907-1911

L. Bradford Prince Papers,

 Collection
Identifier: 1959-174
Scope and Content Collection consists of the personal papers and research materials of L. Bradford Prince. The political issues and elections series includes political cartoons and clippings, documentation on the governorship of Miguel A. Otero including the Otero-Burke-Sherman alleged public land fraud (1908), documentation on the removal of Governor Herbert Hagerman from office (1907), legislative bills (1892-1921), and clippings and notes pertaining to several New Mexico political elections. The contemporary...
Dates: 1744-1922

L. Bradford Prince Papers

 Collection
Identifier: AC 185
Scope and Content Collection consists of the private papers of L. Bradford Prince, 1862-1910.
Dates: 1862-1910

L. Bradford Prince Political Pamphlets

 Collection
Identifier: AC 405
Scope and Content Collection consists of political pamphlets concerning mostly United States Congress bills and related discussions on a variety of topics of importance during the late l800?s and early 1900?s, including irrigation, prohibition, sugar, tariff and emigration and immigration laws; the Phillippine American War, courts and judicial power in the U.S.; and Tax Administration and Procedure.
Dates: 1879-1943; Majority of material found in 1879-1922 and 1942-1943

La Galeria de Los Artesanos Collection

 Collection
Identifier: AC 400
Abstract The collection consists of primarily fiscal, operational, and other bookstore related business files accumulated over fifty years of gallery and bookstore operations.
Dates: 1953-2004

La Luz Canyon Pottery Co. Collection

 Collection
Identifier: AC 125
Scope and Content Collection consists of materials from the La Luz Canyon Pottery Co. Includes promotional pamphlets; technical formulas; a pottery price list; and publications on technical aspects of pottery.
Dates: 1932-1942

Lachlan Allan MacLean Drawings

 Collection
Identifier: AC 423
Scope and Content The collection consists of eleven pen-and-ink drawings depicting military life as seen through the eyes of volunteer soldier Lachlan Allan MacLean. These drawings are unique in that they are a visual narrative of one of the notable and colorful facets of the Mexican War (1846-1848). The drawings include an informal portrait of Private John W.H. Patton after battle; the head of a black tailed deer; a wayside grave with a cross; a carreta (cart); Mexicans carrying water in a large wooden bucket;...
Dates: 1846-1847

Laguna Mission Press Collection

 Collection
Identifier: AC 448-p
Scope and Content The collection consists of five items: Psalm I, Psalm XXIII (one in English and Laguna, and one in Laguna only), The Seven sacraments (published by St. Michaels Press in English and Navajo), and a pamphlet prepared by Louis A. Hieb on bilingual publications of the Southwest. Of the pieces in this collection only one, Psalm XXIII, can be specifically indentified with the W. Semple press.
Dates: 1877-1995

Land Grant Collection,

 Collection
Identifier: 1959-133
Scope and Content Collection consists of a broad range of documents (originals and copies) pertaining to land grants in New Mexico, Arizona, Arkansas, and Texas. The bulk of the documents pertain to Pueblo Indian and individual land grants in New Mexico (1700-1933). Collection was created by the New Mexico State Records Center and Archives.

Some materials are in Spanish.
Dates: 1700-1993 (bulk 1765-1933)

Lansing B. Bloom Collection

 Collection
Identifier: AC 020
Scope and Content Collection consists primarily of photostats and photocopies of a broad range of historical documents, reports, and publications from the Archivo General de Indias in Seville, Spain, and Biblioteca Nacional in Mexico City, and the Bibloteca Archignasio Mezzofanti-Manoscritti in Bologna, Italy. Bloom's correspondence regarding the acquisition of these materials are included. The collection contains approx. 1100 index cards with entries of FRanciscan missionaries to New Mexico from pre-1691 to...
Dates: 1930-1940

Filtered By

  • Language: Undetermined X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 436
New Mexico State Records Center and Archives 230
New Mexico State University Library Archives and Special Collections 59
UNM Center for Southwest Research & Special Collections 40
UNM Health Sciences Library and Informatics Center 18
∨ more  
Subject
New Mexico -- Politics and government -- 1848-1950 85
Clippings 74
New Mexico -- Officials and employees 74
State government records 72
Territorial records 65
∨ more
Legal files 56
Judicial records 53
New Mexico -- History -- 1848- 52
Minutes (Records) 50
Reports 49
Annual reports 48
Administrative agencies -- New Mexico 47
Account books 44
Wills 44
Photographs 40
Proclamations 38
Financial records 37
Scrapbooks 37
Conveyances 34
Tax records 34
Addresses 33
New Mexico -- History -- To 1848 33
New Mexico -- Politics and government -- 1951- 33
Diaries 30
Trial and arbitral proceedings 29
Dockets 28
Extradition -- New Mexico 28
Local government -- Records 27
Bonds (legal records) 26
New Mexico -- Description and travel 26
Publications 26
Deeds 25
Governors --New Mexico 25
Family papers 24
Legal documents 23
Manuscripts 19
New Mexico -- Social life and customs 19
Santa Fe (N.M.) -- History 19
Estate records 18
Governors -- New Mexico 17
Licenses 17
Santa Fe (N.M.) -- Commerce 17
Certificates 16
Map 15
Voting registers 15
Water rights -- New Mexico 15
By-laws 14
Deed books 14
Notarial documents 14
Pamphlets 14
Santa Fe (N.M.) -- Social life and customs 14
Contracts 13
Marriage records 13
New Mexico -- History 13
New Mexico -- Politics and government 13
Pardon --New Mexico 13
Genealogy 12
Letters 12
Maxwell Land Grant (N.M. and Colo.) 12
New Mexico -- History -- Civil War, 1861-1865 12
Programs 12
Authors, American -- New Mexico 11
Land titles -- Registration and transfer -- New Mexico 11
Letterpress copybooks 11
Merchants -- New Mexico -- Santa Fe 11
Mines and mineral resources -- New Mexico 11
Mortgages 11
New Mexico -- History, Military 11
New Mexico -- Politics and government -- To 1848 11
Articles of incorporation 10
Black-and-white photographs 10
Estate inventories 10
Indians of North America -- New Mexico 9
Invoices 9
Land grants -- New Mexico 9
Las Vegas (N.M.) -- History 9
Lincoln County (N.M.) -- History 9
Oral histories 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Artists -- New Mexico 8
Artists -- New Mexico -- Taos 8
Census records 8
Colfax County (N.M.) -- History 8
Constitutions 8
Drawing 8
Lawyers -- New Mexico 8
New Mexico -- Commerce 8
Poems 8
Visitors' books 8
Warrants 8
Archaeology -- New Mexico 7
Broadsides 7
Correspondence 7
Governors--New Mexico 7
Navajo Indian Reservation 7
Newspapers 7
Real property -- New Mexico 7
Receipts (Acknowledgments) 7
Santa Fe Trail 7
∧ less
 
Language
English 674
Spanish; Castilian 39
French 1
German 1
 
Names
Atchison, Topeka, and Santa Fe Railway Company 12
Hewett, Edgar L. (Edgar Lee), 1865-1946 11
Prince, L. Bradford (Le Baron Bradford), 1840-1922 11
Cutting, Bronson M., 1888-1935 10
Historical Society of New Mexico 9
∨ more
Lummis, Charles Fletcher, 1859-1928 9
Palace of the Governors (Santa Fe, N.M.) 8
School of American Research (Santa Fe, N.M.) 8
Austin, Mary, 1868-1934 7
Cassidy, Ina Sizer, 1869-1965 7
Hagerman, Herbert J. (Herbert James), 1871-1935 7
Roosevelt, Theodore, 1858-1919 7
Fall, Albert B. (Albert Bacon), 1861-1944 6
Fray Angélico Chávez History Library 6
Fred Harvey (Firm) 6
Meem, John Gaw, 1894-1983 6
Otero, Miguel Antonio, 1859-1944 6
Taos Society of Artists 6
Vigil, Donaciano, 1802-1877 6
Walter, Paul A. F. 6
Anderson, Clinton Presba, 1895-1975 5
Baumann, Gustave, 1881-1971 5
Chavez, Angelico, 1910-1996 5
Chavez, Dennis, 1888-1962 5
Civilian Conservation Corps (U.S.) 5
Laboratory of Anthropology (Museum of New Mexico) 5
Lamy, John Baptist, 1814-1888 5
Museum of Fine Arts (Museum of New Mexico) 5
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 5
O'Keeffe, Georgia, 1887-1986 5
United States. Army. Volunteer Cavalry, 1st 5
Alianza Federal de las Mercedes 4
Bandelier, Adolph Francis Alphonse, 1840-1914 4
Bent, Charles, 1799-1847 4
Billy, the Kid 4
Blumenschein, E. L. (Ernest Leonard), 1874-1960 4
Cassidy, Gerald, 1869-1934 4
Catron, Thomas Benton, 1840-1921 4
Domenici, Pete 4
Jones, Andrieus Aristieus, 1862-1927 4
La Fonda (Hotel : Santa Fe, N.M.) 4
Luhan, Mabel Dodge, 1879-1962 4
Martínez, Antonio José, 1793-1867 4
Maxwell, Lucien Bonaparte, 1818-1875 4
Montoya, Joseph Manuel, 1915-1978 4
Spidle, Jake W., 1941- 4
United States. Bureau of Indian Affairs 4
United States. Pueblo Lands Board 4
United States. Work Projects Administration 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
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
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
Shuster, William H. 3
Simmons, Marc, 1937- 3
St. Vincent Hospital (Sante Fe, N.M.) 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
Catholic Church. Archdiocese of Santa Fe (N.M.) 2
Church, Peggy Pond, 1903-1986 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
Couse, E. Irving (Eanger Irving), 1866-1936 2
Cullum, Kate H. 2
Curry, George, 1861-1947 2
Cushing, Frank Hamilton, 1857-1900 2
∧ less