Skip to main content Skip to search results

Showing Collections: 251 - 275 of 637

James Austin Letter

 Collection
Identifier: AC 008-P
Scope and Content Collection consists of one photocopy of a letter from Austin to his brother telling of his experiences as a soldier camped at Abiquiu, New Mexico, in 1846.
Dates: 1846

James Josiah Webb Memoirs

 Collection
Identifier: AC 236-P
Scope and Content Collection consists of a typescript of Webb's journal entitled "Memoirs of James J. Webb, Merchant in Santa Fe, New Mexico, 1844." The memoirs describe Webb's business in Santa Fe and his journey across the Santa Fe Trail. Includes materials on two of Webb's business partners, John M. Kingsbury and William S. Messervy.
Dates: 1844

James P. McNulty and Fannie McNulty McCraw Collection

 Collection
Identifier: AC 525
Scope and Content Collection contains James P. McNulty's (1849-1933) membership cards to various fraternal orders and materials pertaining to Fannie McNultry McCraw. This collection contains the 1894 Valedictory address of Fannie McNulty, in rhyme, handwritten for graduation from Loretto Academy (Academy of Our Lady of Light); a hand-drawn cartoon thank-you note for Fannie McCraw from a former student, David, from 1938; and a book for Fannie and John McCraw upon their marriage in 1907, "Married Life: A Blessing...
Dates: 1894-1938

Japanese American Internment Camps Research Material

 Collection
Identifier: AC 304
Scope and Content Collection consists of materials used in writing a thesis on the "Forced Acculturation" in Japanese American internment camps during World War II.
Dates: 1941-1999

Japanese American Internment Camps Research Material [Sollami]

 Collection
Identifier: AC 575
Scope and Content Collection contains copies of papers, documents, and memorandums concerning American Internment Camps for Japanese and Japanese Americans during World War II, with particular emphasis on the Santa Fe Camp which was administered by the U.S. Department of Justice. The material touches on all aspects of that program from the initial establishment of the camps and their administration and problems to their final days. Also included are the official reactions at the national, state and camp level,...
Dates: 1941-2010; Majority of material found in Placeholder Unit Date Text

Japanese American Internment Letters

 Collection
Identifier: AC 548-p
Scope and Content Collection consists of one letter from Shodo Kanamura to Tokuichi Niimi (Arizona), 1944 (with translation) and Postcard from Miyazawa Yasutaro to Marian White, (Washington), no date. Postcard is in English; writer is an American of Japanese descent, who was at the detention station in Santa Fe, New Mexico during World War II.
Dates: 1944

Japanese WWII cables

 Collection
Identifier: AC 505-p
Scope and Content Collection contains two intercepted and translated Japanese cables dated 9 August 1945. The cables discuss "Blue Force" and "Blue Strike" (U.S. Air Force); one cable describes the aftermath in Hiroshima after the atomic bomb attack, the other cable discusses possible U.S. air strike targets in Japan. Note: The cables have been reviewed in accordance with E.O. 13526 and the information is declassified by OPNAVINST 5513.16B.
Dates: 09 August 1945

J.C. Winter Letter

 Collection
Identifier: AC 277-p
Scope and Content Letter discusses the genealogy of a Long Island family.
Dates: n.d.

Jemez Pueblo Grant

 Collection
Identifier: AC 334-s
Scope and Content Collection consists of the Jemez Pueblo (N.M.) land grant and plat map, signed by Abraham Lincoln.
Dates: 1864

Jeremiah Iowa Architectural Collection

 Collection
Identifier: AC 358
Scope and Content Collection consists of originals and copies of Iowa's architectural design work in the Santa Fe area and a few designs elsewhere. Major construction efforts include the Santa Clara Pueblo Senior Center and La Posada Resort in Santa Fe. There are a number of photographs related to his design work. Collection also contains material related to "The Center Space," a display mounted at the Palace of the Governors, Santa Fe, centering on Pueblo architecture. Iowa was the guest curator for the...
Dates: 1976-1992

Jerilou and Kingsley Hammett Collection

 Collection
Identifier: AC 444
Scope and Content This collection consists of the personal papers of Jerilou and Kingsley Hammett. Ms. Hammett’s involvement in the Santa Fe community is chronicled through her personal scrapbook, "Santa Fe: The Years of Radical Citizenship, 1978-2007." Along with newspaper clippings that detail the participation of both Hammetts in local politics and civic matters, the scrapbook contains many speeches the Hammetts wrote for Debbie Jaramillo. Kingsley Hammett’s materials include manuscripts,...
Dates: 1977-2008

Jerry Winfield Thompson Jr. Collection

 Collection
Identifier: AC 598
Scope and Content Collection contains documents related to Thompson’s Forest Service including portions of his personnel file, along with paperwork and many annotated maps showing details of various forest fires in the West.
Dates: 1965 - 1986

Jesse George Holmes Collection, 1923

 Collection
Identifier: AC 499-p
Scope and Content Collection consists of some copied family photos, obituary articles, and one ledger that has only two pages written in it. One page notes that Dr. Holmes gave one carton of medical "relicks" to the New Mexico History Society, and the other page is a list of deaths in 1923, name and cause of death.
Dates: 1923

Jessie De Prado Farrington Manuscript

 Collection
Identifier: AC 081
Scope and Content Collection consists of the memoirs of Jessie de Prado Farrington written in 1935. The memoirs discuss Farrington's life and homesteading experiences in the early 1900s in Agua Chicquita Canyon in Otero County, New Mexico. Photographs of Weed, New Mexico, Glen-Eben (Farrington's homestead), and of various people are included. Farrington's memoirs have been published in the New Mexico Historical Review.
Dates: 1935

Jesusita Acosta Perrault Collection

 Collection
Identifier: AC 508
Scope and Content The collection contains personal and political correspondence, historical research notes, essays, religious and political ephemera, embroidery stencil sketches and samples. Collection also contains materials of her children and other family members.
Dates: 1853-1960; Majority of material found in 1910-1960

Jewish Pioneers Exhibition Collection

 Collection
Identifier: AC 454
Scope and Content This collection consists of Series 1: Exhibition Research (curator’s notes, biographies, family trees and photocopied images) and Series II: Exhibition Materials (exhibition book, educational matter and traveling information) related to Jewish Pioneers of New Mexico, 1821–1917.
Dates: 1998-2005; Majority of material found in 2000-2002

J.F. Collins Co. Guest Register

 Collection
Identifier: AC 114-S
Scope and Content One guest register of visitors to the J.F. Collins Co. Many of the signers, including Charles F. Lummis, wrote brief remarks.
Dates: 1924-1926

J.K. Shishkin Collection

 Collection
Identifier: AC 210
Scope and Content In 1968, Ms. J. K. Shishkin was assigned by Mr. Carlos Nagel, the director of the Museum of New Mexico, to write a history of the Palace of the Governors. In 1972, Ms. Shishkin submitted this manuscript consisting of 405 typewritten pages and 28 handwritten pages of footnotes. Carl E. Rosnek, Museum Director of Publications, returned the manuscript to Ms. Shishkin with editorial comments and corrections. Although Ms. Shishkin agreed to rewrite the manuscript, she did not finish the project by...
Dates: 1972-1985

John A. and Charles B. Eddy Collection

 Collection
Identifier: AC 072
Scope and Content Collection is made up of a scrapbook containing clippings, letters, photographs, maps and general information on Cloudcroft, White Oaks, and other nearby communities. Also included are two short histories, one on the Eddy Brothers and one on the history of the origin of the name Alamogordo.
Dates: 1897-1990

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

John Baptiste Salpointe Manuscripts

 Collection
Identifier: AC 417
Scope and Content This collection is a series of handwritten manuscripts on Indians of the Southwest. Most pages are written in English, although some are in French (Salpointe's native language) and one essay is in Spanish. Topics covered include: dances, mythology, traits, and Indian wars. He focuses on the Apache, Navajo, Papago, Zuni, and Pueblo Indian tribes.
Dates: 1834-1889

John Bouquet Postcard Collection

 Collection
Identifier: AC 258-p
Scope and Content Collection consists of assorted postal cards from soliciting business firms to John Bouquet, and other persons in the Pojoque Valley, N.M.
Dates: 1881-1908

John Brockman Letters

 Collection
Identifier: AC 584
Scope and Content Collection of letters from Private John Brockman of Mills, New Mexico to family and friends during his service in the U.S. Army with training in the States and deployment to France during World War I
Dates: 1917-1919

John C. Gullette Papers

 Collection
Identifier: AC 100-P
Scope and Content Collection consists of a journal kept by Gullette during a trip exploring and photographing Indian ruins in New Mexico and Arizona; a descriptive list of photographs taken on the trip; and a notebook filled with descriptions of Colorado by Gullette. Collection also includes a typescript of Gullette's journal, which details stops at Chaco Canyon, the Grand Canyon, Enchanted Mesa, and Acoma Pueblo.
Dates: 1899-1900

John J. Dempsey Scrapbooks

 Collection
Identifier: AC 060-S
Scope and Content These scrapbooks of clippings, primarily from New Mexican newspapers, cover the years of John Joseph Dempsey's political career from his first campaign for the U.S. Senate (1940) and his appointment as Under-Secretary of the Interior that same year, through his two terms as Governor of New Mexico (1942-1946). In all, there are 14 scrapbooks with a folder containing a few clippings from 1948. The first scrapbook (1940-1941) consists of clippings concerned only with his Senatorial...
Dates: 1940-1948

Filtered By

  • Repository: Fray Angélico Chávez History Library X

Filter Results

Additional filters:

Subject
Clippings 52
Correspondence 35
Scrapbooks 30
Letters 28
Account books 27
∨ more
Diaries 27
Financial records 24
Minutes (Records) 24
New Mexico -- Description and travel 24
Photographs 24
New Mexico -- Politics and government -- 1848-1950 20
Santa Fe (N.M.) -- History 20
Manuscripts 19
New Mexico -- History -- To 1848 17
Reports 17
Santa Fe (N.M.) -- Social life and customs 16
New Mexico -- History -- 1848- 15
New Mexico -- Social life and customs 15
Santa Fe (N.M.) -- Commerce 15
Certificates 14
Programs 14
Pamphlets 13
Authors, American -- New Mexico 12
Genealogy 12
By-laws 11
Ephemera 11
New Mexico -- History 11
New Mexico -- History -- Civil War, 1861-1865 11
New Mexico -- Officials and employees 11
New Mexico -- Politics and government 11
Publications 11
Merchants -- New Mexico -- Santa Fe 10
Deeds 9
Las Vegas (N.M.) -- History 9
Menus 9
Legal documents 8
Santa Fe (N.M.) 8
Visitors' books 8
Archaeology -- New Mexico 7
Artists -- New Mexico 7
Artists -- New Mexico -- Taos 7
Conveyances 7
Drawing 7
Festivals -- New Mexico -- Santa Fe 7
Governors -- New Mexico 7
Map 7
New Mexico -- History, Military 7
Poems 7
Postcards 7
Arizona--Description and travel 6
Artists -- New Mexico -- Santa Fe 6
Broadsides 6
Constitutions 6
Family papers 6
Indians of North America -- New Mexico 6
Invoices 6
New Mexico -- Commerce 6
Oral histories 6
Railroads -- New Mexico 6
Santa Fe (N.M.) - History 6
Santa Fe (N.M.) -- Description and travel 6
Wills 6
World War, 1939-1945 -- Naval operations, American 6
Addresses 5
Architecture -- New Mexico -- Santa Fe 5
City planning -- New Mexico -- Santa Fe 5
Europe--Description and travel 5
Excavations (Archaeology) -- New Mexico 5
Family histories 5
Indian dance -- Southwest, New 5
Lincoln County (N.M.) -- History 5
Newspapers 5
Pueblo Indians 5
Receipts (Acknowledgments) 5
Taos (N.M.) -- History 5
Tourism -- New Mexico 5
Advertisements 4
Art -- New Mexico -- Taos 4
Authors, American -- 20th century 4
Battleships--New Mexico 4
Building plans 4
Colorado--Description and travel 4
Daybooks 4
Historic preservation -- New Mexico -- Santa Fe 4
Interviews 4
Ledgers (account books) 4
Maxwell Land Grant (N.M. and Colo.) 4
Membership lists 4
Mines and mineral resources -- New Mexico 4
New Mexico -- History -- 1848-1950 4
Painters -- New Mexico 4
Personal Correspondence 4
Photographers -- New Mexico 4
Proclamations 4
Ranch life -- New Mexico 4
Santa Fe (N.M.) -- Buildings, structures, etc. 4
Santa Fe (N.M.)--Social life and customs 4
Santa Fe Trail 4
Spanish-American War, 1898 -- Campaigns -- Cuba 4
Tax records 4
∧ less
 
Language
English 564
Undetermined 436
Spanish; Castilian 24
French 2
Lat 1
∨ more  
Names
Atchison, Topeka, and Santa Fe Railway Company 15
Hewett, Edgar L. (Edgar Lee), 1865-1946 12
School of American Research (Santa Fe, N.M.) 11
Fred Harvey (Firm) 10
Palace of the Governors (Santa Fe, N.M.) 9
∨ more
Roosevelt, Theodore, 1858-1919 9
Fray Angélico Chávez History Library 8
Lummis, Charles Fletcher, 1859-1928 8
New Mexico (Battleship) 8
Historical Society of New Mexico 7
Meem, John Gaw, 1894-1983 7
Prince, L. Bradford (Le Baron Bradford), 1840-1922 7
Austin, Mary, 1868-1934 6
Baumann, Gustave, 1881-1971 6
Chavez, Angelico, 1910-1996 6
Laboratory of Anthropology (Museum of New Mexico) 6
Long, Haniel, 1888-1956 6
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 6
Walter, Paul A. F. 6
Bandelier, Adolph Francis Alphonse, 1840-1914 5
Cassidy, Ina Sizer, 1869-1965 5
Cutting, Bronson M., 1888-1935 5
La Fonda (Hotel : Santa Fe, N.M.) 5
Taos Society of Artists 5
United States. Army. Volunteer Cavalry, 1st 5
Blumenschein, E. L. (Ernest Leonard), 1874-1960 4
Bynner, Witter, 1881-1968 4
Cassidy, Gerald, 1869-1934 4
Fall, Albert B. (Albert Bacon), 1861-1944 4
Horgan, Paul, 1903-1995 4
Museum of Fine Arts (Museum of New Mexico) 4
O'Keeffe, Georgia, 1887-1986 4
Villa, Pancho, 1878-1923 4
Billy, the Kid 3
Blumenschein, Helen G. (Helen Greene), 1909-1989 3
Blumenschein, Mary Shepard Greene, 1869-1958 3
Charles Ilfeld Company 3
Church, Peggy Pond, 1903-1986 3
Clark, Ann Nolan, 1896-1995 3
Clark, Willard (Willard F.) 3
Coronado, Francisco Vásquez de, 1510-1554 3
Dillon, Richard Charles, 1877-1966 3
Fitzpatrick, George, 1904-1983 3
Fletcher, Alice C. (Alice Cunningham), 1838-1923 3
Los Alamos National Laboratory 3
Luhan, Mabel Dodge, 1879-1962 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Museum of International Folk Art (N.M.) 3
School of American Archaeology (Santa Fe, N.M.) 3
Simmons, Marc, 1937- 3
St. Vincent Hospital (Sante Fe, N.M.) 3
United States. War Relocation Authority 3
Wittick, Ben, 1845-1903 3
Adams, Ansel, 1902-1984 2
Asplund, Julia B. (Julia Brown), 1875-1958 2
Barker, S. Omar (Squire Omar), 1894-1985 2
Baumann, Ann, 1927-2011 2
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 2
Bloom, Lansing Bartlett, 1880- 2
Bradford, Richard, 1932- 2
Candelario, J.S. (Jesus Sito), 1864-1938 2
Chapman, Kenneth Milton, 1875-1968 2
Chavez, Dennis, 1888-1962 2
Clever, Charles P., 1830-1874 2
Cullum, Kate H. 2
Curry, George, 1861-1947 2
Cushing, Frank Hamilton, 1857-1900 2
DeHuff, Elizabeth Willis, 1886-1983 2
Dobie, J. Frank (James Frank), 1888-1964 2
Dutton, Bertha P. (Bertha Pauline), 1903-1994 2
Ellis, Bruce T., 1903- 2
Federal Writers' Project. New Mexico 2
Fergusson, Erna, 1888-1964 2
First National Bank of Santa Fe 2
Foster, Joseph 2
Historic Santa Fe Foundation 2
Hollenback, Amelia, 1877-1969 2
Hudspeth, Andrew Hutchins, 1874- 2
Hurd, Peter, 1904-1984 2
Ilfeld, Charles, 1847- 2
Imhof, Joseph, 1871-1955 2
Lawrence, Frieda, 1879-1956 2
Lippard, Lucy R. 2
Martínez, Antonio José, 1793-1867 2
McKinley, William, 1843-1901 2
Messervy, William S. 2
New Mexico. Coronado Cuarto Centennial Commission 2
Otero, Miguel Antonio, 1859-1944 2
Oñate, Juan de, 1549?-1624 2
Pearson, Ralph M., 1883-1958 2
Pershing, John J. (John Joseph), 1860-1948 2
Renehan, Alois B., 1869-1928 2
Southern Pacific Railroad Company 2
Spiegelberg family, 2
United States. Forest Service. 2
United States. Work Projects Administration 2
Aamodt, R. Lee, 1917-2006 1
Abbott, Kate, 1923- 1
Abraham, Wadette, 1916-2002 1
Ahlborn, Richard E., 1933-2015 1
∧ less