Showing Collections: 701 - 725 of 806
Shuler-Berninghaus Papers,
Collection
Identifier: 1960-036
Scope and Content
Collection consists of the papers of James J. Shuler and Oscar E. Berninghaus. Series I consists primarily of Shuler's professional papers as a doctor, businessman, and Mayor in Raton, New Mexico. Much of the collection consists of letters sent by Shuler to various individuals concerning topics such as real estate, mining, irrigation, his medical practice, the New Mexico Municipal League, the Panama-California Exposition of 1915, and civic improvement projects in Raton. Some of the major...
Dates:
1879-1967
Sierra County, N.M. Records,
Collection
Identifier: 1985-019
Scope and Content
Collection consists of the records of Sierra County, New Mexico (1884-1920). Included are records of the county clerk (1893-1920), miscellaneous records of the county commissioners (1884-1892), a justice of the peace case file (1920), and records of the county assessor (1884-1912, 1924).
Some materials are in Spanish.
Some materials are in Spanish.
Dates:
1884-1924
Sigma Alpha Iota. Alpha Sigma Chapter (University of New Mexico) Records,
Collection
Identifier: UNMA 009
Scope and Content Note
This collection contains scrapbooks documenting activities of the Sigma Alpha Iota fraternity, including the Albuquerque Alumnae Chapter, at the University of New Mexico beginning in 1941. There are also clippings, concert programs, yearbooks, invitations, convention programs of the New Mexico Federation of Music Clubs, lists of Alpha Sigma patronesses and alumnae, minutes, bylaws and presidents reports, photographs, newsletters such as Saique notes, and Pan Pipes of Sigma Alpha Iota. There are...
Dates:
1940-[ongoing]
Silas D. Lasier Papers
Collection
Identifier: AC 129-P
Scope and Content
Collection consists of Lasier's pension papers and other matters.
Dates:
1860-1909
Found in:
Fray Angélico Chávez History Library
Silviano Salazar Collection of Abiquiu, New Mexico Land and Acequia Documents,
Collection
Identifier: 1960-033
Scope and Content
Collection consists of land conveyances in Santa Rosa de Lima de Abiquiu and Santo Tomas Apostal de Abiquiu and a document about the purchase of acequia rights. The principal in many of the transactions is Santiago Salazar.
Collection is in Spanish.
Collection is in Spanish.
Dates:
1806-1850
Siringo Ranch Christmas Card Collection
Collection
Identifier: AC 349-p
Scope and Content
Collection consists of four Christmas cards from the owner of the Siringo Ranch.
Dates:
1921-1964
Found in:
Fray Angélico Chávez History Library
Sleepy Burro School of Art Records
Collection
Identifier: ms01
Abstract
This Collection contains drawings, paintings and notes of Theron M. (Marcos) Trombeau (hereafter TMT); curricula of Sleepy Burro School of Art (hereafter SBSA); instructional materials; bulletins; newsletters; and correspondence pertaining to the school activities. It also contains training exercises of TMT during his enrollment at Famous Artists School (Section II, infra.), and critiques of his artwork in response to the assignments given to him at that school.
Dates:
1956-1976
Found in:
New Mexico Museum of Art
Socorro County, N.M. Records,
Collection
Identifier: 1974-029
Scope and Content
Collection consists of the records of Socorro County, New Mexico. Included are records of the county clerk (1862-1935), assessor (1870-1932), treasurer (1867-1876), sheriff (1903-1917), county commission (1876-1932), justice of the peace (1867-1931), probate court (1867-1924), and county school superintendent and board of education (1909-1919). Also included are miscellaneous records which include a city of Socorro audit (1924-1930) and a Magdalena census enumeration (1912?). Clerks records...
Dates:
1851-1935
Socorro Mining and Milling Company Correspondence and Documents
Collection
Identifier: MSS-24-BC
Abstract
The collection consists of documents and general correspondence pertaining to the Socorro Mining and Milling Co. in the Mogollon Mining District of southwestern New Mexico.
Dates:
1905-1948
South Martineztown Urban Renewal Project Oral History Interviews
Collection
Identifier: MSS 642SC
Abstract
The collection consists of 2 CDs of Vincent Martinez interviewing Richard S. Martinez and José L. Martinez. The interviews focus on an urban renewal project in Martineztown in the 1970s. Martineztown is an older, predominantly Hispanic neighborhood in Albuquerque, New Mexico.
Dates:
1998
Spanish Archives of New Mexico I,
Collection
Identifier: 1972-002
Scope and Content
Collection consists of civil land records of the Spanish and Mexican period governments of New Mexico, and materials created by the Surveyor General and Court of Private Land Claims during the process of adjudication. Includes petitions for land grants, land conveyances, wills, mine registers, records books, journals, dockets, reports, minutes, letters, and a variety of legal documents. Also within the collection is the Vigil Index, an inventory of the documents in the custody of Donaciano...
Dates:
1685-1912
Spanish Archives of New Mexico II,
Collection
Identifier: 1959-200
Scope and Content
Collection consists of administrative, civil, military, and ecclesiastical records of the Spanish colonial government in New Mexico, 1621-1821. Records cover both the local and provincial levels, and include correspondence between officials in Santa Fe and Mexico. Few pre-Revolt documents are contained in this collection. Significant documents from the Pueblo Revolt period (1680-1693) include Antonio de Otermin's 1681 journal of the attempted reconquest of New Mexico, and various administrative...
Dates:
1621-1821
Spanish Archives of New Mexico Translations
Collection
Identifier: AC 229
Scope and Content
Collection consists of typed English translations of selected documents from Series I and II of the Spanish Archives of New Mexico. Series I consists of land records, and Series II consists of government documents. For most of the documents, the W.P.A. translator is not identified.
Dates:
n.d.
Found in:
Fray Angélico Chávez History Library
Spanish Colonial Arts Society Records,
Collection
Identifier: 1982-031
Scope and Content
Collection consists of the administrative records, correspondence, and financial records of the Spanish Colonial Arts Society and its store, the Spanish Arts (Santa Fe, NM). The bulk of the records pertain to the first twenty years of the Societys existence, 1929-1949. Included are incorporation papers for both the Society for the Preservation of Spanish Antiquities in New Mexico (1913), and the Spanish Colonial Arts Society (1929). Also within the collection are the Spanish Arts store...
Dates:
1913-1965
Spiegelberg Family Collection
Collection
Identifier: AC 214
Scope and Content
Collection consists of letters, newspapers and articles tracing the family's history (circa 1846 to date), and poetry and other writings of family members, especially of Flora Spiegelberg, wife of Willie, one of the five brothers.
Dates:
1871-1880
Found in:
Fray Angélico Chávez History Library
Spitz Family Business Papers
Collection
Identifier: AC 252
Scope and Content
This collection consists mainly of business records of the Spitz Jewelry Store, Santa Fe, NM. The business was founded in 1881 and closed in 1974. The business was started by Solomon Spitz and carried on by his son, Bernard. Initially the business involved manufacture, importation, and sale of jewelry. There is a significant collection of letters from the Fred Harvey company ordering jewelry (1905 - 1921). The family was also involved in financial and real estate ventures throughout the state....
Dates:
1888-1975
Found in:
Fray Angélico Chávez History Library
St. Mary's Parochial School Certificate
Collection
Identifier: AC 275-p
Scope and Content
Certificate documents that Ramon Baca y Chavez was a founder of St. Mary's Parochial School in Belen, NM, and grants free schooling for his children.
Dates:
1927
Found in:
Fray Angélico Chávez History Library
St. Vincent Hospital [1851-1979], a typed manuscript
Collection
Identifier: AC 288
Scope and Content
Collection consists of a typed manuscript on the history of St. Vincent Hospital, in Santa Fe. It was written by Marcus J. Smith, M.D., under a grant from the National Endowment for the Humanities during 1978 and 1979. It begins with the arrival of Bishop Jean Baptiste Lamy, who requested that nuns from the Sisters of Charity of Cincinnati be sent to Santa Fe to establish a hospital. The history covers the establishment and growth of the hospital during the late nineteenth century as a a...
Dates:
1979
Found in:
Fray Angélico Chávez History Library
Statement of General Buell's Scout
Collection
Identifier: AC 227-P
Scope and Content
The broadside, from the Army and Navy Journal of April 16, 1881, entitled "Statement of General Buell's Scout", contains two articles: the first one, by John Conline, concerns an expedition from Fort Stanton, New Mexico to the Sacramento and Guadalupe mountains in search of Indians; and the second, by George H. Kinzie, concerns an altercation between Mexican sheepherders and Indians near La Luz, New Mexico. The United States Army established and maintained Fort Stanton, New Mexico in an effort...
Dates:
1881
Found in:
Fray Angélico Chávez History Library
Stephen W. Dorsey Collection
Collection
Identifier: AC 066
Scope and Content
Collection consists of deeds and land conveyances from Colfax County (photocopies), docket sheet from Dorsey's 1875 bankruptcy case in Arkansas. Original documents include Dorsey's military service record, the 1888 certificate of incorporation for Dorsey's Sierra Grande Ranch Company, and an undated typed description of the Chico Springs Resort Hotel (formerly the Dorsey Mansion). Collection also includes correspondence with officials from New Mexico State Monuments about the use (and...
Dates:
1861-1977
Found in:
Fray Angélico Chávez History Library
Stephen W. Dorsey Research Collection
Collection
Identifier: AC 359
Scope and Content
Collection consists of the research materials gathered by Thomas J. Caperton while writing Rogue! Being an Account of the Life and High Times of Stephen W. Dorsey, United States Senator and New Mexico Cattle Baron (Santa Fe: Museum of New Mexico Press, 1978). Materials include copies of letters; news articles; copies of incorporations papers for Dorsey's business holdings; copies of lawsuits (including the "Star Route" mail fraud); as well as details...
Dates:
1861-1916
Found in:
Fray Angélico Chávez History Library
Suaso Family Papers,
Collection
Identifier: 1960-041
Scope and Content
Collection consists of the papers of the Suaso family of Embudo, New Mexico. Includes land conveyances (1751-1801), wills of Josefa Martin (1786) and Juan Antonio Suaso (1818), and a petition made by Josefa Martin for the protection of her childrens inheritance rights to an acequia (1786). Also within the collection are fragments of documents involving a land dispute between Diego Antonio Duran and Juan Cordova (1826), a note by Governor Juan Bautista de Anza regarding a decree directed at...
Dates:
1751-1826
Sylvester Davis Diary Transcript
Collection
Identifier: AC 058-P
Scope and Content
One typescript of Davis's 1859 diary and a 1915 letter from donor Frank Clancy describing the diary. The diary was written on a journey from Illinois to New Mexico from April to October, 1859. Includes entries from a stay of several weeks working at mining camps in Colorado before Davis's party traveled south to New Mexico.
Dates:
1859-1915
Found in:
Fray Angélico Chávez History Library
T. Clarence McDermott Papers
Collection
Identifier: AC 145-P
Scope and Content
Collection consists of business and personal letters, advertisement literature, and clippings relating primarily to the operation of the Faywood Hotel and the town of Faywood Hot Springs, New Mexico.
Dates:
1903-1928
Found in:
Fray Angélico Chávez History Library
Taos County, N.M. Records,
Collection
Identifier: 1974-030
Scope and Content
Collection consists of the records of Taos County, New Mexico (1847-1959). Included are records of the county clerk (1847-1959), assessor (1881-1929), county commissioners (1876-1944), treasurer/collector (1899-1918), justice of the peace (1863-1946), probate court (1847-1958), coroner (1862), county school superintendent/school board (1905-1924), and miscellaneous records consisting of the political correspondence of Taos County Sheriff Columbus Ferguson (1950-1956). Clerks records include...
Dates:
1847-1959
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
- Institute of American Indian Arts 10
- New Mexico Museum of Art 6
- UNM School of Law Library 2
- Indian Pueblo Cultural Center Library Archives 1
- Lunder Research Center 1
- New Mexico Tech Joseph R. Skeen Library 1
- NMHM Palace of the Governors Photo Archives 1
- School for Advanced Research 1 ∧ less
- Subject
- New Mexico -- Politics and government -- 1848-1950 85
- Clippings 74
- New Mexico -- Officials and employees 74
- State government records 72
- Territorial records 65
- 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
- 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
- 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
- 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
- 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
- Davis, W. W. H. (William Watts Hart), 1820-1910 2
- DeHuff, Elizabeth Willis, 1886-1983 2
- Democratic Party (N.M.). State Central Committee 2 ∧ less
∨ more
∨ more
∨ more