Skip to main content Skip to search results

Showing Collections: 726 - 750 of 806

Taos Society of Artists Collection

 Collection
Identifier: AC 219
Scope and Content Collection consists of materials relating to the Taos Society of Artists and its members. Includes the constitution, by-laws, minutes, and reports of the Society; promotional materials and programs from various art exhibits; and materials concerning the Museum of New Mexico, which worked closely with the Society. This collection also contains a significant amount of correspondence involving members and associates of the Society, including Oscar Berninghaus, E. Irving Couse, Gerald Cassidy, Bert...
Dates: 1918-1928

Ted Montoya Papers

 Collection
Identifier: 1996-06-20
Scope and Content Legislative materials.
Dates: Placeholder Unit Date Text; Majority of material found in Placeholder Unit Date Text

Ted Otero Collection of Historical Documents,

 Collection
Identifier: 1964-001
Scope and Content Collection consists primarily of military and personal papers of Bernardo Vasquez-Franco, a commissioned officer in the Mexican army, 1817-1845. The military papers include orders, financial accounts, reports, laws and decrees for several presidios in northern Mexico. These decrees relate to supplies, promotions, distribution of lands, Indian wars, the opening of ports on the Pacific coast, and battles at Rosario. A set of papers dated 1845 concern foreigners and illegal sales in the Santa Fe...
Dates: 1772-1867

Temple Beth Shalom Collection

 Collection
Identifier: AC 255
Scope and Content Collection consists of photocoies of papers from the Santa Fe Jewish Temple (Temple Beth Shalom, Santa Fe, NM), 1946-1958; Congregation Montefiore (Las Vegas, NM), 1866-1973; and the Council of Jewish Women (Las Vegas, NM section), 1920-1923.
Dates: 1866-1984

Teresina Bent Scheurich Note Book

 Collection
Identifier: AC 120-P
Scope and Content Handwritten account of Charles Bent's assassination in Taos, New Mexico, in 1847 by his daughter Teresina Bent Scheurich. Also included is a typescript copy of the account and a 12 page handwritten copy of an address concerning the Bent assassination given by L. Bradford Prince.
Dates: n.d.

Territorial Archives of New Mexico,

 Collection
Identifier: 1959-293
Scope and Content Collection consists of the records created and maintained by the territorial government of New Mexico. Included are reports, minutes, correspondence, appointments, legislative records, and penal papers. Also included is an incomplete 1885 census.

Most materials are in Spanish.

Note: Collection was created by repository.
Dates: 1846-1912

The Chili Club Papers

 Collection
Identifier: AC 201
Scope and Content Collection of papers on a wide variety of historical and current topics such as art, architecture, medicine, politices, social programs, and business matters presented by members of the Chili Club at their monthly meetings from 1938 to the present. Also included are a constitution, members’ correspondence, obituaries and memorials, photographs, and other miscellaneous papers.
Dates: 1938-2004

The Santa Fe Kiwanis Club Collection

 Collection
Identifier: AC 450
Scope and Content This collection consists of Kiwanis Club papers from the 1920's through 2001. The papers detail membership, weekly meetings, and club finances, as well as club activities such as luncheons, club-sponsored social events, and regional and international conferences. The collection contains many papers related to the burning of Zozobra and the Santa Fe Fiesta, as well as a VHS copy of the 2001 documentary about Zozobra. In addition, the collection chronicles key Kiwanis programs such as the Santa...
Dates: 1924-2001

The USS New Mexico Collection (Hutcheson)

 Collection
Identifier: AC 430-p
Scope and Content Collection consists of one folder of ephemera, including newspaper articles, reunion letters, correspondence, and USS New Mexico history.
Dates: 1915-1989

Theatre Arts Corporation Records

 Collection
Identifier: AC 220
Scope and Content 1. Assorted correspondence, misc. documents, promo items, board of directors minutes.

2. Photographs, posters, reviews, scripts, programs, mailing lists, information on various presentations and numerous other items.
Dates: 1963-1983

Theron Marquis Trombeau Papers

 Collection
Identifier: AC 224
Scope and Content The Theron Marquis Trombeau papers include manuscripts, publications, correspondence and journals written between 1927 and 1979. Trombeau wrote extensively about southern New Mexico. He also wrote fiction, poetry, newspaper columns and essays. Some of his works explore homosexuality.
Dates: 1927-1979

"These are the People," typescript

 Collection
Identifier: AC 329-p
Scope and Content Collection consists of the typescript of Alice Marriott's book These are the People for the Laboratory of Anthropology, Santa Fe, New Mexico, June 1947.
Dates: [1951]

Thomas D. Burns Papers

 Collection
Identifier: AC 027-SP
Scope and Content Collection consists of two checks drawn on the Burns National Bank, dated 1913 and 1941; a certificate of membership in the New Mexico Association of Insurance Agents dated 1934; and a certificate for Thomas D. Burns being elected delegate from Rio Arriba county to the 1910 Constitutional Convention. Thomas D. Burns Sr. established several stores in New Mexico and Colorado and a bank, the Burns National Bank, in Durango, Colorado.
Dates: 1913-1941

Thomas E. Jones Collection

 Collection
Identifier: AC 259-p
Scope and Content Collection consists of three items: marriage certificate of Jones and Catherine Gordon of Seven Rivers, NM along with a cover letter and a fragment of a letter of appreciation to Jones from the Old Dominion Company for efforts in opposing the "Wobblies."
Dates: 1892-1918

Tibo Chavez Collection of Song Books,

 Collection
Identifier: 1964-002
Scope and Content Collection consists of three song books entitled "Canciones" (1905),"Canticos" (1907-1911), and "English Hymns" (1907). The "English Hymns" song book has text in Spanish and in English. The other books are entirely in Spanish. These song books were given to Clotilde Sedillo by Rev. J.B. Ralliere of Tome, New Mexico.

Most materials are in Spanish.
Dates: 1905-1911

Torrance County, N.M. Records,

 Collection
Identifier: 1975-010
Scope and Content Collection consists of the records of Torrance County, New Mexico (1905-1957). Included are records of the county clerk (1905-1932), assessor (1905-1923), treasurer (1910-1922), sheriff (1909-1937), county commissioners (1923-1935), justice of the peace (1909-1957), and superintendent of schools (1907-1923). Clerks records consist of oversize license registers.
Dates: 1905-1957

Translations of Provincial Journals

 Collection
Identifier: AC 223
Scope and Content This box contains longhand transcriptions of the original Spanish minutes of the Mexican legislative sessions in Santa Fe for a large part of the Mexican period of New Mexico. One session recorded in the folders was held on August 8, 1846 [Folder 19], and records the body's consternation at the invasion of United States forces numbering 5,000 marching upon the capitol city.
Dates: 1824-1846

Trent Thomas Papers,

 Collection
Identifier: 1959-208
Scope and Content Collection consists primarily of Trent Thomass correspondence concerning his employment as an architect in California and New Mexico from 1918 to 1951. Also included are photographs of various buildings in New Mexico and Arizona from the Historical American Buildings Survey, including San Xavier del Bac Mission near Tucson and the New Mexico School for the Deaf in Santa Fe.
Dates: 1918-1951

Truman A. Spencer Family Ranching Records,

 Collection
Identifier: Ms-0201
Scope and Content Ranching family with holdings in Lincoln County and Otero County, New Mexico. Consists of correspondence, legal documents, financial documents, maps, surveys, plats and miscellaneous documents related to the Block, Three Rivers, Tres Ritos, and Spencer ranches and several cattle companies: El Capitan Land and Cattle Company, El Capitan Live Stock Company, Tres Ritos Ranch Company, Three Rivers Land and Livestock Company, Quatro Amigos Cattle Company, and Carrizozo Cattle Ranch Company. Other...
Dates: 1883-1979

Union County, N.M. Records,

 Collection
Identifier: 1988-040
Scope and Content Collection consists of the records of Union County, New Mexico (1893-1959). The bulk of the collection covers the years 1893 to 1915. Included are records of the county clerk (1893-1917), assessor (1894-1912), treasurer (1894-1914), sheriff (1894-1898), and justice of the peace (1894-1959). Clerks records consist of chattel mortgage records and license registers. One volume of the justice of the peace records contains Colfax County marriages and Precinct 14 cases (1891-1893), as well as Union...
Dates: 1893-1959 (Bulk 1893-1915)

United Press International : Santa Fe Office Collection

 Collection
Identifier: AC 381
Scope and Content Collection contains materials from the United Press International, Santa Fe, New Mexico office and consists of the supporting documents for articles on a variety of New Mexico topics - political, social, scientific, and historical written for UPI. Folders are in alphabetical order by primary subjects then subcategories. In the subject files are press releases, reports, government publications, correspondence, newspaper clippings, and tear sheets.
Dates: 1947-1990

United States and New Mexico Government Documents

 Collection
Identifier: AC 356-P
Scope and Content Collection consists of official printed versions of government documents. Several documents are Presidential Proclamations creating or modifing National Monuments. Other documents are New Mexico Senate and House bills.
Dates: 1906-1917

United States Territorial and New Mexico Supreme Court Records,

 Collection
Identifier: 1982-135
Scope and Content Collection consists of the records of the United States Territorial Supreme Court for New Mexico (1846-1912) and the records of the New Mexico State Supreme Court (1912-1978). The bulk of the material consists of case files from the New Mexico territorial period (1846-1912). Also included are court records (1863-1978), and administrative reports (1959- 1978). Case files contained in the collection are cases 1-1483 (1846-1912). Some of the later cases are not part of this collection. Also...
Dates: 1846-1978 (bulk 1846-1912)

University of New Mexico Alumni Association Records,

 Collection
Identifier: UNMA 128
Scope and Content Note This collection contains material related directly to the Alumni Association of the University of New Mexico as well as other materials, mainly historical, gathered by the Association. Alumni Association materials include: minutes and correspondence of the board; alumni club information; homecoming minutes and correspondence, events sponsored by the Alumni, Alumni Lettermen's Association, photographs and memorabilia, Alumni Memorial Chapel history, and Alumnus magazine files. Other material...
Dates: 1892-[ongoing]

University of New Mexico Board of Regents Records,

 Collection
Identifier: UNMA 011
Abstract This collection consists of 52 boxes of records of the University of New Mexico Board of Regents. These records are primarily agendas and minutes of meetings between the dates of 1923-early 1990s.
Dates: 1917-[ongoing]

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
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