Skip to main content Skip to search results

Showing Collections: 751 - 775 of 806

University of New Mexico Department of Facility Planning Records,

 Collection
Identifier: UNMA 028
Scope and Content Files for the Department of Facility Planning and Office of the University Architect are combined in this collection. The collection contains information related to buildings, property or development of the University of New Mexico. The material is collected primarily from the University Architect's office and the University Secretary's office. There is material in this collection that predates the creation of the University Architect's Office. Folders pertaining to particular...
Dates: 1889-[ongoing]

Urbici Soler Collection

 Collection
Identifier: AC 337
Scope and Content Collection consists of letters from Soler to Bettie Binkley (who became his wife in 1940). There are personal essays by Soler about sculpture and sculptors, and biographical information on him.
Dates: 1938-1972

U.S. Bureau of Reclamation Service Photographs,

 Collection
Identifier: Ms-0216
Abstract Copy prints (5 x 7 and 8 x 10) of photographs of the construction of Elephant Butte Dam and related scenes. Images included are all those contained in the Rio Grande Project's "Construction album."
Dates: 1910-1916

USS New Mexico Silver Service Records

 Collection
Identifier: AC 397
Scope and Content The collection consists of correspondence, memoranda, reference material and conservation notes. Forty-eight shop drawings made by Tiffany and Company are included in the collection as is correspondence ralative to the loan of an item to Tiffany for an historical exhibition.
Dates: 1918-1998

Valencia County, N.M. Records,

 Collection
Identifier: 1974-031
Scope and Content Collection consists of the records of Valencia County, New Mexico (1847-1979). The bulk of the records cover the dates 1846 to 1964. Included are records of the county clerk (1849-1864), assessor (1870-1920), treasurer (1847-1912), sheriff (1885-1927), county commission (1881-1928, 1979), justice of the peace (1844-1946), probate court (1846-1937), county school superintendent (1939-1942), and miscellaneous records (1916-ca. 1930). Clerks records include correspondence; registers of oaths and...
Dates: 1847-1979 (bulk 1846-1964)

Van Alsburg Collection

 Collection
Identifier: AC 230
Scope and Content Collection consists of the following materials with post marks from territorial New Mexico: 29 registered package envelopes (1881-1888), 21 property tax returns (1903-1911), 18 envelopes from various businesses and individuals, and 57 postcards.
Dates: 1881-1911

Vella Galle poems and art designs

 Collection
Identifier: AC 297-p
Scope and Content Collection consists of poems and art designs (two are stationary designs) written and created by Vella Galle. Includes two newspaper articles about her death.
Dates: 1945-1969

Venceslao Jaramillo Papers

 Collection
Identifier: AC 115-P
Dates: 1896-1954

Vincent Z. C. de Baca Collection

 Collection
Identifier: AC 029
Scope and Content Mexican and Territorial records spanning ca. 1810-1890. Later records and family memorabilia and correspondence. Collection consists of the family papers of the C de Baca, Rudolph, and Sanchez families of Mora County, New Mexico (1875-1949), Mora County documents (1809-1935), and miscellaneous papers. Bulk of the collection covers the years, 1809-1935. Mora County documents consist of: records for land grants, conveyances, and deeds (1809-67); unofficial bound volumes of...
Dates: 1809-1983 (bulk, 1809-1935)

Vincente M. Baca Collection

 Collection
Identifier: AC 490
Scope and Content Collection contains correspondence, financial papers, educational items, and legal documents pertaining to Vincente M. Baca and his family.
Dates: 1882-1920

W. Herbert Dunton Clippings

 Collection
Identifier: AC 360-s
Scope and Content Collection consists of clippings of Dunton's illustrations and articles that appeared in journals and magazines, notably The National Sportsman, Nickel, Field and Stream, Brown Book, and Vogue. One scrapbook is bound, and one is unbound containing clippings in eighteen plastic covers.
Dates: 1896-1904

W. Sterling Edwards oral history collection

 Collection
Identifier: HHC 77
Abstract This oral history documents the career and contributions of Dr. W. Sterling Edwards (1920-2004) in the field of surgical medicine. Included in the collection are the final transcript, audio tape, and diskette from of an oral history conducted on November 11, 1994.
Dates: 1994

Walter E. Jones Papers,

 Collection
Identifier: 1989-006
Scope and Content Collection consists of materials related to the Elephant Butte Dam project in south central New Mexico. Includes Jones's daily drilling reports, expense statements, and his 1946 obituary, as well as six photographs of the elephant butte site and dam.
Dates: 1910-1946

Walter Lowry Finley Collection

 Collection
Identifier: AC 083-P
Scope and Content Collection consists primarily of typescript copies of 34 letters Walter L. Finely wrote, while stationed in the territory of New Mexico to his mother in Philadelphia, Pennsylvania, 1879-1881. Letters depict the routine life of a young officer stationed at various posts in New Mexico and the military actions taken against Victorio and his Apache supporters. Also included are: typed newspaper transcripts from the Daily New Mexican and ...
Dates: 1879-1883; 1876-1881

Walter Wittick Collection

 Collection
Identifier: AC 243
Scope and Content Collection contains correspondence, one U. S. Geological Survey sketchbook with a few drawings by Ben Wittick, and miscellaneous transcribed correspondence.
Dates: 1886-1976

Ward Alan Minge Collection of Historical Documents,

 Collection
Identifier: 1960-029
Scope and Content Collection consists of a broad range of historical documents concerning New Mexico history. Series I consists of three documents involving Father Antonio Jose Martinez of Taos, New Mexico: the 1827 will of his father Antonio Severino Martinez; a brief autobiography of Antonio Jose Martinez published in 1838; and an 1859 proclamation by Antonio Jose Martinez documenting conflicts between himself and Archbishop Jean Baptiste Lamy. Series II consists of papers of the Gonzales family of Taos, New...
Dates: 1697-1954

Washington Spiegelberg Papers

 Collection
Identifier: AC 412
Scope and Content The bulk of the collection deals with correspondence concerning the financial difficulties of Washington Spiegelberg from 1929 to 1942. Many of these letters and telegrams were between his uncle, Frederick Spiegelberg, a New York judge, his cousin George Spiegelberg (Frederick’s son), a New York attorney, and Washington Spiegelberg. The correspondence indicates that Washington Spiegelberg lived, if only for short periods of time, in Illinois, Michigan, Iowa, Wyoming, California, and...
Dates: 1882-1942; Majority of material found in 1929-1942

Webb Young Collection

 Collection
Identifier: AC 248
Scope and Content The collection contains documents pertaining to the structural development of Santa Fe and to the activities of the Santa Fe City Council during the 1960s.
Dates: 1957-1986

Wells Fargo Office Design Plans

 Collection
Identifier: AC 269-p
Scope and Content Collection consists of plans and specifications for the Wells Fargo offices in Santa Fe, New Mexico, produced by James H. Humphreys Consulting Engineer.
Dates: n.d.

White Oaks Letters

 Collection
Identifier: AC 353-p
Scope and Content Collection contains letters to the Honorable Andrew H. Hudspeth of White Oaks, New Mexico, pertaining to his law practice in Carrizozo, New Mexico, and his postition in the politics of the Democratic Party in New Mexico.
Dates: 1906-1913

White Sands Missile Range Oral History Legacy Project

 Collection
Identifier: Ms-0346
Abstract Prior to World War II, the Tularosa Basin of Otero County, New Mexico, was primarily ranching land. During the war, this isolated region was utilized for bombing practice and nuclear testing. The Legacy Project, funded by the Department of Defense, sought to document the histories and lifestyles of the numerous ranching families who were displaced by these military activities. Consultants who had ranched the area were interviewed by project staff. The collection includes both taped and...
Dates: 1981-1997

Wilfred H. Matson Papers

 Collection
Identifier: AC 014
Scope and Content Collection consists of the personal correspondence and papers of Wilfred H. Matson. Correspondence consists of Wilfred's letters to his wife Mary discussing military life and various other topics, 1862-1863. Matson's papers contain: confederate currency; private currency (script) issued by E.M. Thompson in Bennington County, Vermont and Montgomery County, Virginia; Matson's discharge papers, 1863; and a pamphlet on the effects of love, 1803.
Dates: 1803-1863

Wilhelm F. Rosenblatt oral history collection

 Collection
Identifier: HHC 68
Abstract This collection of materials relating to Wilhelm F. Rosenblatt (1913-2004), a doctor and public health physician in New Mexico, contains an oral history transcript, two audio tapes, copies of articles by Dr. Rosenblatt, and miscellaneous newspaper clippings.
Dates: 1991

Wilhelm Ostertun Collection

 Collection
Identifier: AC 301-p
Scope and Content Collection consists of letters Wilhelm Ostertun wrote to his family in Germany about his experiences in Santa Fe, New Mexico. They are typed transcriptions of the originals. Included is a translated copy of a resolution adopted by Montezuma Lodge No.109, honoring Wilhelm Ostertun.
Dates: 1853-1863

Will Shuster Etching

 Collection
Identifier: AC 442-p
Scope and Content One original etching, n.d., named "Three Black Shawls." Signed by Will Shuster. (Transferred 11667/45)
Dates: n.d.

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