Skip to main content Skip to search results

Showing Collections: 1 - 16 of 16

Broadsides and Ephemera of New Mexico and Mexico

 Collection
Identifier: AC 024-P
Scope and Content Collection consists of broadsides, handbills, programs, and other ephemera, most of which involve New Mexican politics.
Dates: 1882-1912

Frank V. Ortiz Collection

 Collection
Identifier: AC 362
Scope and Content The collection consists of Frank Ortiz's personal and diplomatic papers. The bulk of the material deals with his diplomatic and political career . Classified materials had been removed from the Frank V. Ortiz Collection in September 2006 by the U.S. State Department. In 2008 all but 18 documents have been declassified and returned to the Frank V. Ortiz Collection. A review of those remaining documents (either redacted or denied) will be requested in May of 2010. NOTE:...
Dates: 1930s-2005

George Fitzpatrick Collection

 Collection
Identifier: AC 086
Scope and Content Assorted papers including correspondence, memoranda, misc. documents and notes. Draft manuscripts on various New Mexico personalities and subjects. Eleven donated books integrated into museum collection. Articles and clippings were integrated into the libray's verticle files.
Dates: 1928-1982

Henry Wetter Papers

 Collection
Identifier: AC 238
Scope and Content Henry F. Wetter was Secretary of the Territory 1869-1872. Mrs. Wetter accompanied him to Santa Fe and the collection consists of her letters to her family in the East. There are 14 letters totaling 77 written pages, The letters describe conditions in Santa Fe and New Mexico during the period. Also included is a speech delivered by Mr. Wetter upon his return to Pennsylvania. The 58 page manuscript describes the natural resources, people, places and customs of New Mexico. Other memorabilia is...
Dates: 1869-1873

John A. Clark Papers

 Collection
Identifier: AC 044
Scope and Content Collection consists of 25 journals (1861-1868) kept by John A. Clark, Surveyor of the Territory of New Mexico, a typescript of the journals, and a Confederate Army broadside from 1862. The 25 journals contain 1,943 handwritten diary pages, 48 hand drawn maps, about 50 pages, notes, expenses, lists of distances and miscellaneous sketches. Kitty Shishkin has done the typescript copy of the journals. The journals give detailed daily accounts of the writer's official and personal...
Dates: 1861-1868

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

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

Mauro Montoya Collection

 Collection
Identifier: AC 152
Scope and Content Mauro Montoya Collection documents significant episodes of New Mexico history during the eighteenth, nineteenth and twentieth centuries. The documents are divided into the four main periods: Spanish period, The Mexican period, U.S. Territorial period (incl. U.S. military occupation), New Mexico Statehood period.
Dates: 1709-1949

Mexican Period New Mexico Documents

 Collection
Identifier: AC 318-p
Scope and Content Collection consists of six New Mexico documents from the Mexican period: circular from the Secretary of State signed by Jose Pablo Gallegos; roster of persons elected to the General National Congress signed by Juan Bautista Vigil; letter of reprimand signed by Jose Gonzalez; letter signed by Jose Gonzales (Revolutionary Governor); letter from Jose Miguel Sanchez to New New Mexico Governor, Donaciano Vigil; a decree from the President of the United States of America to Mexico with provisions of...
Dates: 1827-1848

New Mexico Government and Military Documents

 Collection
Identifier: AC 165-p
Scope and Content Collection consists of a broad range of documents concerning government and military activities in New Mexico. Includes an 1861 order issued by Adjutant General Charles P. Clever for the formation of a New Mexico Militia; an 1881 report issued by the territorial government on the economic and geographic features of Socorro County; and a 1911 certificate of election for William C. MacDonald as Governor of the Territory of New Mexico. The collection contains one photocopy of an 1848 proclamation...
Dates: 1848-1912

R. J. Cheska Papers

 Collection
Identifier: AC 566-p
Scope and Content Collection contains the correspondence of Richard (Bob) J. Cheska of Albuquerque pertaining to his political activities in 1924 for the La Follette-Wheeler National Progressive Committee and Robert La Follette's run for U.S. President. Also included are letters of introduction of Bob Cheska in support of the Democratic Party by New Mexico state, county, and local officals during the 1936 presidential election.
Dates: 1924; 1936

Richard C. Dillon Collection

 Collection
Identifier: AC 601
Scope and Content Collection contains material related to his political activities, and personal correspondence with his children. There is a small amount of school-related material from his daughter, Florence, who was a teacher.
Dates: 1906-1970; Majority of material found in 1920s-1940s

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.

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

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

William G. Ritch Collection

 Collection
Identifier: AC 403
Scope and Content The collection consists of William G. Ritch's personal correspondence, correspondence while serving as Secretary of the New Mexico Territory, financial and legal records of the Ritch family, the Ritch Cattle Company records, research notes on various topic, and land dealings with the Bureau of Land Management.
Dates: 1875-1952

Filtered By

  • Repository: Fray Angélico Chávez History Library X
  • Subject: New Mexico -- History X
  • Subject: New Mexico -- Politics and government X

Filter Results

Additional filters:

Subject
New Mexico -- Politics and government 7
New Mexico -- Politics and government -- 1848-1950 6
New Mexico -- History -- 1848- 5
New Mexico -- History -- To 1848 5
Correspondence 3
∨ more
New Mexico -- History -- 1848-1950 3
New Mexico -- Officials and employees 3
New Mexico -- Social life and customs 3
Broadsides 2
Diaries 2
Ephemera 2
Governors -- New Mexico 2
New Mexico -- Description and travel 2
New Mexico -- History 2
New Mexico -- History -- Civil War, 1861-1865 2
New Mexico -- Politics and government -- To 1848 2
Santa Fe (N.M.) -- History 2
Addresses 1
Argentina -- Politics and government -- 1951- 1
Argentina -- Relations -- United States 1
Arizona -- Social life and customs 1
Arizona--Description and travel 1
Arizona--History -- To 1912 1
Articles 1
Certificates 1
Chamizal National Memorial (El Paso, Tex.) 1
Chimayo (N.M.) -- History 1
Clippings 1
Conveyances 1
Deeds 1
Devotional literature 1
Education -- New Mexico 1
Elections -- New Mexico 1
Elections -- New Mexico -- History 1
Ethiopia -- Relations -- United States 1
Falkland Islands War, 1982 1
Financial records 1
Glorieta Pass (N.M.), Battle of, 1862 1
Government records 1
Governors -- New Mexico. 1
Grazing - New Mexico - Hitory 20th century 1
Grenada -- Relations -- United States 1
Grenada--History--American Invasion, 1983 1
Grenada--History--Coup d'état, 1979 1
Grenada--Politics and government -- 1951- 1
Guadalupe, Our Lady of--controversy 1
Guatemala -- Relations -- United States 1
Guatemala--Politics and government -- 1951- 1
Holloman Air Force Base (N.M.) -- History 1
Kit Carson Monument (Santa Fe, N.M.) 1
Land grants -- New Mexico 1
Land tenure -- New Mexico 1
Land titles -- New Mexico 1
Land titles -- Registration and transfer -- New Mexico 1
Legal documents 1
Letters 1
Manuscripts 1
Map 1
Membership lists 1
Mexican Archives of New Mexico. -- English. -- Selections 1
Mexico - History - 1821-1848 1
Mexico - Politics and government - 1821-1848 1
Mexico--Relations--United States 1
Minutes (Records) 1
Natural resources--New Mexico 1
New Mexico -- Boundaries -- Texas 1
New Mexico -- Colonization 1
New Mexico -- History -- Civil War, 1861-1865 -- Battlefields 1
New Mexico -- History, Military 1
New Mexico -- Land grants 1
New Mexico -- Militia 1
New Mexico -- Politics and government -- 1951- 1
New Mexico -- Religious life and customs 1
New Mexico -- Social conditions 1
New Mexico -- Superintendent of Public Instruction 1
New Mexico --Discovery and exploration--Spanish 1
New Mexico--Economic conditions 1
New Mexico--Social conditions 1
New Mexico--Social life and customs, 1951- 1
New Mexico. Governor (1897-1906 : Otero) 1
New Mexico. Secretary of the Terrritory 1
Newspapers 1
Non-profit organizations -- New Mexico 1
Orders (military records) 1
Outlaws -- New Mexico 1
Parks -- New Mexico. 1
Payo de Nuevo Mexico 1
Peru -- Politics and government -- 20th century 1
Peru -- Relations -- United States 1
Photographs 1
Political campaigns -- New Mexico -- History 1
Political campaigns -- United States -- History 1
Prayer books 1
Proclamations 1
Progressivism (United States politics) 1
Proving grounds - New Mexico 1
Public land sales -- New Mexico 1
Public schools -- New Mexico -- History 1
Railroads -- Mexico 1
Ranching - New Mexico - History 20th century 1
∧ less
 
Language
Undetermined 14
English 12
Spanish; Castilian 3
 
Names
Prince, L. Bradford (Le Baron Bradford), 1840-1922 3
Fray Angélico Chávez History Library 2
Alfonsín, Raúl, 1927-2009 1
Atchison, Topeka, and Santa Fe Railway Company 1
Chavez, Dennis, 1888-1962 1