Skip to main content Skip to search results

Showing Collections: 126 - 150 of 806

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

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

Cuarto Centenario Collection

 Collection
Identifier: AC 396
Scope and Content Collection consists of Spanish documents: two royal decrees, a contract with Juan de Oñate regarding the discovery and conquest of New Mexico dated September 21, 1595; and the appointment of Oñate and other members of the expedition to the title of Hidalgo, dated July 8, 1602. (The original documents are housed at the Archivo General de Indias in Seville, Spain). Included are illustrations of coats of arms, military uniforms and weapons, maps and architectural drawings of various styles of...
Dates: 1998-

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)

Cuyamungue, New Mexico, Land Transfer Documents

 Collection
Identifier: AC 056-P
Scope and Content Collection consists of miscellaneous land transfer documents pertaining to the Cuyamungue area of New Mexico. Cuyumungue is located twelve miles north of Santa Fe, New Mexico in Santa Fe County.
Dates: 1829-1908; 1829-1908

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

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

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

Daniel H. McMillan Papers

 Collection
Identifier: AC 562-p
Scope and Content Letters and newspaper clippings about the life and times of Daniel H. McMillan.
Dates: 1870-1903

Dave Warren Papers

 Fonds
Identifier: IAIAMS024
Abstract The Dave Warren Papers consist of four manuscript cases (2 cu. ft) of records related to his professional career as a historian, anthropologist, educator, education administrator, and expert on cultural affairs of American Indians, 1965-2002 [1968-1996, Bulk].
Dates: Majority of material found within Bulk, 1968-1996; 1962-2002

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

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

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

Dede Feldman Papers

 Collection
Identifier: 2004-06-17
Scope and Content Correspondence, diaries, legal documents, maps, memorabilia, printed materials, etc.documenting Dede Feldman's career as a journalist and state senator.
Dates: circa 1970-2000

Delgado Family Papers,

 Collection
Identifier: 1961-001
Scope and Content Collection consists primarily of land conveyances in the area of Santa Fe, New Mexico involving members of the Delgado family in the late eighteenth and early nineteenth centuries. Also within the collection are eleven letters dated 1795 to 1806 from Manuel Francisco Delgado to Francisco Carvajal of Chihuahua, Mexico regarding trade; one 1876 letter from Cecilio Robles of El Paso to Juan Delgado; and one 1886 list of grand jurors for the U.S. District Court in New Mexico with Pedro Delgado...
Dates: 1740-1886

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

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

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

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

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

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

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