Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

Edgar L. Hewett Collection

 Collection
Identifier: AC 105
Scope and Content Collection contains Edgar L. Hewett's personal and business papers and covers the years 1905 to 1947. The folders are mostly in chronological order until Hewett's death in 1946, although the letters are not strictly in order by date. Folders in the later boxes are in alphabetical order by subject matter, and sometimes these are in reverse chronological order. Undated and incomplete letters for any particular period are normally at the end of a folder. Correspondence is arranged...
Dates: 1891-1960

Frank Springer Collection

 Collection
Identifier: AC 215
Scope and Content Documents contain: originals and copies of legislation to create the war memorial and its administrative branch, the Board of Historical Services, and to appropriate funds to build a new arsenal and armory. Addresses and a paper concerning World War I, that were delivered at various commencements, dedications, and memorials, are included (1917- 1919). Clippings from primarily New Mexico newspapers discuss Springer's activities as lawyer for the Maxwell Land Grant Company; Theodore Roosevelt and...
Dates: 1899-1924

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

William T. Lumpkins Papers

 Collection
Identifier: AC 139
Scope and Content This collection includes William Lumpkins' diplomas and certificates, promotional material relating to his artistic and architectural pursuits as well as personal correspondence.

The approximately 5,000 architectural drawings are accessed through a separate inventory organized by job number. There is also an alphabetically arranged list organizing the architectural drawings by job number with client and location information.
Dates: 1930-1982

Filtered By

  • Repository: Fray Angélico Chávez History Library X
  • Subject: Pamphlets X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Clippings 2
Eulogies 2
Scrapbooks 2
Account books 1
Addresses 1
∨ more  
Names
Hewett, Edgar L. (Edgar Lee), 1865-1946 1
McKinley, William, 1843-1901 1
New Mexico. Legislature 1
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 1
Roosevelt, Theodore, 1858-1919 1