Skip to main content Skip to search results

Showing Collections: 551 - 575 of 637

Studebaker Conestoga (Prairie Schooner) Plan

 Collection
Identifier: AC 593-OV
Scope and Content One blueprint diagram for the Studebaker Conestoga (Prairie Schooner).
Dates: 1937

Susana Martinez Inauguration Collection

 Collection
Identifier: AC 536-p
Scope and Content Collection contains ephemeral materials from the inauguration ceremony of Governor Susana Martinez. Collection also includes Master of Ceremony Steve Pearce's speech introducing Governor Martinez on the Santa Fe Plaza January 1, 2011 (with handwritten annotations).
Dates: 2011; Majority of material found in Placeholder Unit Date Text

Sylvester Davis Diary Transcript

 Collection
Identifier: AC 058-P
Scope and Content One typescript of Davis's 1859 diary and a 1915 letter from donor Frank Clancy describing the diary. The diary was written on a journey from Illinois to New Mexico from April to October, 1859. Includes entries from a stay of several weeks working at mining camps in Colorado before Davis's party traveled south to New Mexico.
Dates: 1859-1915

T. Clarence McDermott Papers

 Collection
Identifier: AC 145-P
Scope and Content Collection consists of business and personal letters, advertisement literature, and clippings relating primarily to the operation of the Faywood Hotel and the town of Faywood Hot Springs, New Mexico.
Dates: 1903-1928

Taos Courts Martial Records (copies)

 Collection
Identifier: AC 583
Scope and Content The trials took place in Taos and Santa Fe. Copies were made of the original proceedings in the National Archives and then transcribed by members of the New Mexico Historical Society.
Dates: 1855-1856; Majority of material found in 1855-1856

Taos Land Records

 Collection
Identifier: AC632p
Scope and Content Collection consists of six documents dealing with land use in Taos County. Two documents are Spanish-language property deeds dating from 1770 and 1804, along with English-language translations. Four documents are English translations of original Spanish-language documents: a property deed dated April, 1818; a judicial decree amending a disputed boundary line dated July 1831; a petition to present a land-use dispute case in Circuit Court dated April 1850; and the petition for a land grant dated...
Dates: 1745-1875

Taos Society of Artists Collection

 Collection
Identifier: AC 219
Scope and Content Collection consists of materials relating to the Taos Society of Artists and its members. Includes the constitution, by-laws, minutes, and reports of the Society; promotional materials and programs from various art exhibits; and materials concerning the Museum of New Mexico, which worked closely with the Society. This collection also contains a significant amount of correspondence involving members and associates of the Society, including Oscar Berninghaus, E. Irving Couse, Gerald Cassidy, Bert...
Dates: 1918-1928

Temple Beth Shalom Collection

 Collection
Identifier: AC 255
Scope and Content Collection consists of photocoies of papers from the Santa Fe Jewish Temple (Temple Beth Shalom, Santa Fe, NM), 1946-1958; Congregation Montefiore (Las Vegas, NM), 1866-1973; and the Council of Jewish Women (Las Vegas, NM section), 1920-1923.
Dates: 1866-1984

Teresina Bent Scheurich Note Book

 Collection
Identifier: AC 120-P
Scope and Content Handwritten account of Charles Bent's assassination in Taos, New Mexico, in 1847 by his daughter Teresina Bent Scheurich. Also included is a typescript copy of the account and a 12 page handwritten copy of an address concerning the Bent assassination given by L. Bradford Prince.
Dates: n.d.

Tex Austin Scrapbook Collection

 Collection
Identifier: AC 364-S
Scope and Content Collection consists of scrapbooks of newspaper clippings from across the United States, photos, and programs regarding the annual Chicago Roundup of Tex Austin, and its participants. Also included are clippings from Austin's England Imerial Rodeo (Wembley, UK) and his New York Rodeo at Madison Square Garden.
Dates: 1922-1929

The Chili Club Papers

 Collection
Identifier: AC 201
Scope and Content Collection of papers on a wide variety of historical and current topics such as art, architecture, medicine, politices, social programs, and business matters presented by members of the Chili Club at their monthly meetings from 1938 to the present. Also included are a constitution, members’ correspondence, obituaries and memorials, photographs, and other miscellaneous papers.
Dates: 1938-2004

The First American Association Proclamation

 Collection
Identifier: AC 564-p
Scope and Content Collection contains The First American Association's Proclamation honoring Los Angeles journalist Alma Whitaker. The proclamation of this all-Anglo, Albuquerque-based organization was signed by the board members and New Mexican Governor Arthur Seligman.
Dates: June 16, 1931

The Santa Fe Kiwanis Club Collection

 Collection
Identifier: AC 450
Scope and Content This collection consists of Kiwanis Club papers from the 1920's through 2001. The papers detail membership, weekly meetings, and club finances, as well as club activities such as luncheons, club-sponsored social events, and regional and international conferences. The collection contains many papers related to the burning of Zozobra and the Santa Fe Fiesta, as well as a VHS copy of the 2001 documentary about Zozobra. In addition, the collection chronicles key Kiwanis programs such as the Santa...
Dates: 1924-2001

The USS New Mexico Collection (Hutcheson)

 Collection
Identifier: AC 430-p
Scope and Content Collection consists of one folder of ephemera, including newspaper articles, reunion letters, correspondence, and USS New Mexico history.
Dates: 1915-1989

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

Theron Marquis Trombeau Papers

 Collection
Identifier: AC 224
Scope and Content The Theron Marquis Trombeau papers include manuscripts, publications, correspondence and journals written between 1927 and 1979. Trombeau wrote extensively about southern New Mexico. He also wrote fiction, poetry, newspaper columns and essays. Some of his works explore homosexuality.
Dates: 1927-1979

"These are the People," typescript

 Collection
Identifier: AC 329-p
Scope and Content Collection consists of the typescript of Alice Marriott's book These are the People for the Laboratory of Anthropology, Santa Fe, New Mexico, June 1947.
Dates: [1951]

Thomas B. Catron Papers

 Collection
Identifier: AC 037
Scope and Content Collection consists of the professional papers of the Catron and Catron law firm, Santa Fe, New Mexico, and the personal papers of the Catron family, 1883- 1917. The professional papers of the Catron and Catron firm include delinquent tax statements, debt collection papers, business correspondence, Reed Holloman correspondence, court cases, land grant materials, legal materials and office supplies correspondence and pension documents. Correspondence between Thomas B. Catron and the firm was...
Dates: 1883-1930

Thomas D. Burns Papers

 Collection
Identifier: AC 027-SP
Scope and Content Collection consists of two checks drawn on the Burns National Bank, dated 1913 and 1941; a certificate of membership in the New Mexico Association of Insurance Agents dated 1934; and a certificate for Thomas D. Burns being elected delegate from Rio Arriba county to the 1910 Constitutional Convention. Thomas D. Burns Sr. established several stores in New Mexico and Colorado and a bank, the Burns National Bank, in Durango, Colorado.
Dates: 1913-1941

Thomas E. Chavez Collection

 Collection
Identifier: AC 581
Scope and Content Collection consists of personal and professional papers of Thomas E. Chávez as well as some papers of his father Antonio Chávez. Included are letters, correspondence, newspaper articles pertaining to their careers, professional papers and notes. Additionally, collection contains Thomas E. Chávez's school and professional notes, manuscripts, and proofs of published works.
Dates: 1957 - 2009

Thomas E. Jones Collection

 Collection
Identifier: AC 259-p
Scope and Content Collection consists of three items: marriage certificate of Jones and Catherine Gordon of Seven Rivers, NM along with a cover letter and a fragment of a letter of appreciation to Jones from the Old Dominion Company for efforts in opposing the "Wobblies."
Dates: 1892-1918

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

True Survey of the Western Boundary of the Hugh Stephenson Grant or Brazito Tract

 Collection
Identifier: AC 503
Scope and Content Collection contains four volumes of the survey. Volume 1 contains the 1877 survey and field notes. All three volumes contain testimonies and interviews of witnesses produced in 1908. The "True Survey" is a copy from Records Group 49 held at the National Archives, Washington D.C. Volume 1 (pages 1-237); Volume 2 (pages 238-589); Volume 3 (pages 590-866). Volume 4 holds miscellaneousl Brazito Land Grant materials.
Dates: 1971

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

United States and New Mexico Government Documents

 Collection
Identifier: AC 356-P
Scope and Content Collection consists of official printed versions of government documents. Several documents are Presidential Proclamations creating or modifing National Monuments. Other documents are New Mexico Senate and House bills.
Dates: 1906-1917

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