Skip to main content Skip to search results

Showing Collections: 2726 - 2750 of 3600

Rebecca Salsbury James Collection

 Collection
Identifier: ms07
Abstract This collection contains essays and exhibition catalogs of works by Rebecca Salsbury James at the Museum of Fine Arts and Martha Jackson Gallery. This collection also contains black and white photographs that depict paintings on glass by the artist. All material in this Collection is to be found in Oversize Boxes (O.B.) 22 and 23.
Dates: 1935-1955

Records of the IAIA Board of Trustees

 Collection
Identifier: IAIA-RG07
Abstract IAIA-RG07, Board of Trustee Records, consist of minutes, reports, correspondence, and other administrative records related to the activities of the IAIA Board of Trustees. The board was established in 1986 by a Congressional charter to oversee IAIA, granted federal 501c3 status by the Higher Education Amendment of 1986.
Dates: 1986-Present; Majority of material found in 1988-Present

Records of the New Mexico District Court for Lea County,

 Collection
Identifier: 1959-127
Scope and Content Collection consists of eight civil case files, 268-839 (1923-1939) and a Grand Jury report (1920) from the Lea County District Court. Large gaps exist between case files.
Dates: 1920-1939

Records of the Office of the President, Series I, Subject Files

 Collection
Identifier: IAIA-RG08
Abstract Series I of RG-08, Subject Files of the Office of the President, consists of 24 manuscript cases covering the years 1986-2000. The subject files were maintained by the office of the president and span several IAIA presidents including Perry Horse, Beatrice Rivas Sanchez, and Della Warrior.
Dates: 1986-2000; Majority of material found in 1992-2000

Records of the Press of the Palace of the Governors

 Collection
Identifier: AC 278
Scope and Content The collection contains administrative and educational program records and production materials of the Palace print shop, from 1974 to 1997. Administrative records consist of correspondence, financial materials, and examples of shop sales and mail orders. Educational program include an annual book arts festival, exhibits, lectures, and printing workshops. Production materials for printing chiefly consist of samples; for projects initiated by the Press, the materials include manuscripts,...
Dates: 1974-1997

Records of the United States Territorial and New Mexico District Court Clerks,

 Collection
Identifier: 1974-033
Scope and Content Collection consists of the court clerk correspondence for the 1st Judicial District Court, the 3rd Judicial District Court, the 4th Judicial District Court, the 6th Judicial District Court, and the 8th Judicial District Court (1879-1970). The bulk of correspondence covers the years 1879-1912 and 1960-1970. Some correspondence for the 1st and 4th Judicial District Courts is located in letterpress books (1897-1911). Collection also includes criminal and civil cases for Bernalillo, Chavez, Colfax,...
Dates: 1853-1970 (Bulk 1882-1960)

Records of the United States Territorial and New Mexico District Courts for Bernalillo County,

 Collection
Identifier: 1959-124
Scope and Content Collection consists of the territorial and New Mexico district court records for Bernalillo County (1847-1925). The bulk of the material covers the years, 1847-1917. Included are record books (1849-1917), case files (1848-1927), and other court material (1847-1924). Record books consist of various dockets (1849-1917), court proceedings record books (1851-60, 1865-78, 1882-1912), jury record books (1892, 1905-1914), and cash books (1878-81, 1882-1912). Dockets include criminal (1849-74, 1879-81,...
Dates: 1848-1925

Records of the United States Territorial and New Mexico District Courts for Chaves County,

 Collection
Identifier: 1980-034
Scope and Content Collection consists of the territorial and New Mexico district court records for Chaves County, New Mexico (1890-1937). The bulk of the material covers the years 1891-1914. Included are record books (1891-1914) and case files (1890-1937). Record books consist of criminal (1892-1912) and civil (1891-1913) dockets and court proceedings record books (1891-1914). Case files consist of criminal cases 1-1344 (1890-1913) and civil cases 1-9275 (1891-1937). Large gaps may exist between case files.
Dates: 1890-1937 (Bulk 1891-1914)

Records of the United States Territorial and New Mexico District Courts for Colfax County,

 Collection
Identifier: 1979-016
Scope and Content Collection consists of the territorial and New Mexico district court records for Colfax County, New Mexico (1869-1935). The bulk of the material covers the years, 1869-1913. Included are record books (1869-1911), case files (1869-1935), and other court material. Record books consist of various dockets (1869-1911), court proceedings record books (1869-1911), jury lists (1909-1922), and an undated index. Dockets include criminal (1869-1908), civil (1869-1911), and judges (1875-1891) volumes....
Dates: 1869-1935 (bulk 1869-1913)

Records of the United States Territorial and New Mexico District Courts for Curry County,

 Collection
Identifier: 1979-011
Scope and Content Collection consists of the territorial and New Mexico district court records for Curry County, New Mexico (1909-1945). The bulk of the material covers the years 1909-1917. Includes are records books (1909-1915), case files (1909-1917), and other court material. Record books consist of various dockets (1909-1915) and a court proceedings record book (1909-1912). Case files include criminal cases 1-381 (1909-1911) and civil cases 1-527 (1909-1912). Large gaps may exist between case files. Other...
Dates: 1909-1945 (bulk 1909-1917)

Records of the United States Territorial and New Mexico District Courts for Doña Ana County,

 Collection
Identifier: 1976-015
Scope and Content Collection consists of the territorial and New Mexico District Court records for Doña Ana County, New Mexico (1851-1961). The bulk of the material covers the years 1851-1950. Included are record books (1851-1913), case files (1852-1950), and other court material. Record books consist of various dockets (1851-1913) and court proceedings record books (1852-1911). Dockets include criminal (1885-1911), civil (1874-1913), civil and criminal (1852-1856, 1869-1886), and some civil indices. Judge's...
Dates: 1851-1961 (bulk, 1851-1914)

Records of the United States Territorial and New Mexico District Courts for Eddy County,

 Collection
Identifier: 1974-018
Scope and Content Collection consists of the territorial and New Mexico district court records for Eddy County, New Mexico (1891-1935).Included are record books (1891-1913), case files (1891-1927), certificates of indebtedness (1896-1898), and other court material. Record books include various dockets (1891-1935) and court proceedings record books (1891-1913).Dockets include criminal (1891-1913), civil (1891-1912), civil and criminal (1901, 1902, 1904, 1910), and judgment (1891-1935) volumes. Court proceedings...
Dates: 1891-1935

Records of the United States Territorial and New Mexico District Courts for Grant County,

 Collection
Identifier: 1974-038
Scope and Content Collection consists of the territorial and New Mexico district court records for Grant County, New Mexico (1868-1937). The bulk of the material covers the years 1874-1912. Included are record books (1868-1919), case files (1868-1937), and other court material. Record books consist of various dockets (1874-1919), court proceedings record books (1868-1912), a jurors record book (1893-1896), cash receipt books (1889-1904), and a record assignment book of bonds (1894-1904). Dockets include criminal...
Dates: 1868-1937 (bulk 1874-1912)

Records of the United States Territorial and New Mexico District Courts for Guadalupe County,

 Collection
Identifier: 1976-025
Scope and Content Collection consists of the territorial and New Mexico district court records for Guadalupe County, New Mexico (1893-1965). Included are record books (1893-1946), case files (1893-1960), witness discharges (1912-1965), and other court material. Record books consist of various dockets (1893-1946) and court proceedings record books (1893-1922) hearings. Case files include criminal cases 2-1423 (1897-1942) and civil cases 1-591, 367-2858, A-63, A-100, A137 (1893-1960). Two numbering systems exist...
Dates: 1893-1965 (Bulk 1893-1931)

Records of the United States Territorial and New Mexico District Courts for Harding County,

 Collection
Identifier: 1959-238
Scope and Content Collection consists of one civil case file 1932 (1949) heard in the district court of Harding County, New Mexico.
Dates: 1949

Records of the United States Territorial and New Mexico District Courts for Hidalgo County,

 Collection
Identifier: 1959-126
Scope and Content Collection consists of two civil cases, no. 335 and no. 522.
Dates: 1926-1929

Records of the United States Territorial and New Mexico District Courts for Lincoln County,

 Collection
Identifier: 1976-034
Scope and Content Collection consists of the territorial and New Mexico district court records for Lincoln County, New Mexico (1870-1957). The bulk of the material covers the years (1870-1912). Included are record books (1873-1912), case files (1870-1929), and other court material. Record books consist of various dockets (1873-1912), court proceedings record books for criminal and civil (1875-1879, 1884-1912), and Chancery Court hearings (1889-1897). Dockets include criminal and civil volumes (1873-1911). Case...
Dates: 1870-1957 (bulk, 1870-1912)

Records of the United States Territorial and New Mexico District Courts for Luna County,

 Collection
Identifier: 1978-022
Scope and Content Collection consists of the territorial and New Mexico district court records for Luna County, New Mexico (1901-1921). Included are criminal cases 1-664, 1182 (1901-1916, 1921) and civil cases 1-318 (1901-1911). Large gaps may exist between case files. Many of the cases after 1911 are not part of this collection. Also included are applications to practice law.
Dates: 1901-1921

Records of the United States Territorial and New Mexico District Courts for McKinley County,

 Collection
Identifier: 1976-007
Scope and Content Collection consists of the territorial and New Mexico district court records for McKinley County, New Mexico (1901-1931). The bulk of the material covers the years 1901-1915. Included are criminal cases 1-154 (1901-1911), civil cases 1-600, 969 (1901-1915, 1931) and a criminal docket for the 2nd Judicial District. Large gaps may exist between case files. Many of the cases after 1915 are not part of this collection. Additional material for McKinley County can be found in the Bernalillo County...
Dates: 1901-1931 (bulk 1901-1915)

Records of the United States Territorial and New Mexico District Courts for Mora County,

 Collection
Identifier: 1976-020
Scope and Content Collection consists of the territorial and New Mexico district court records for Mora County, New Mexico (1860-1936). The bulk of the material covers the years 1860-1912. Included are record books (1860-1919), case files (1863-1936), some naturalization records, and unprocessed court records (1908-1933). Record books consist of various dockets (1867-1911), court proceedings record books (1863-1911), and a fee book (1863-1867). Dockets include criminal (1880-1885, 1888-1905), civil (1882-1911),...
Dates: 1860-1936 (bulk 1860-1912)

Records of the United States Territorial and New Mexico District Courts for Otero County,

 Collection
Identifier: 1979-022
Scope and Content Collection consists of the territorial and New Mexico district court records for Otero County, New Mexico (1899-1951). Included are record books (1899-1911), case files (1899-1951), and other court material. Record books consist of various dockets (1899-1912) and court proceedings record books (1899-1910). Dockets include criminal (1899-1912), civil (1899-1911), and judges criminal (1904) volumes. Court proceedings record books include criminal (1904-1906) and civil (1904-1908) hearings. Case...
Dates: 1899-1951, (bulk 1899-1915)

Records of the United States Territorial and New Mexico District Courts for Quay County,

 Collection
Identifier: 1979-033
Scope and Content Collection consists of the territorial and New Mexico district court records for Quay County, New Mexico (1903-1921). Included are record books (1903-1912), case files (1903-1921), and other court material. Record books consist of various dockets (1903-1912) and court proceedings record books (1903-1912). Dockets include criminal (1903-1911) and civil (1903-1912) volumes. Court proceedings record books cover criminal (1903-1906) and civil (1903-1912) hearings. Case files consist of criminal...
Dates: 1903-1921 (bulk 1903-1912)

Records of the United States Territorial and New Mexico District Courts for Rio Arriba County,

 Collection
Identifier: 1973-017
Scope and Content Collection consists of the territorial and New Mexico district court records for Rio Arriba County, New Mexico (1848-1954). The bulk of the material covers the years 1848-1912. Included are record books (1848-1921), case files (1849-1954), and miscellaneous court records. Records books consist of various dockets (1860-1921), court proceedings record books (1848-1911), and jury lists (1892-1897, 1904-1921). Dockets include criminal (1883-1901, 1901-1909, 1906-1912), civil (1882-1910), judge's...
Dates: 1848-1954 (bulk 1848-1912)

Records of the United States Territorial and New Mexico District Courts for Roosevelt County,

 Collection
Identifier: 1979-032
Scope and Content Collection consists of the territorial and New Mexico district court records for Roosevelt County, New Mexico (1903-1954). Included are record books (1903-1954) and case files (1903-1952). Record books consist of criminal dockets (1904-1913, 1931-1936, 1938-1945), civil dockets (1903-1913, 1932-1944), civil and criminal dockets (1910-1916), and court proceedings record books (1904-1912). Miscellaneous record books include jury warrants (1913-1932), declarations of intent and naturalization...
Dates: 1903-1916

Records of the United States Territorial and New Mexico District Courts for San Juan County,

 Collection
Identifier: 1976-039
Scope and Content Collection consists of the territorial and New Mexico district court records for San Juan County, New Mexico (1887-1954). The bulk of the material covers the years 1887-1914. Included are record books (1887-1926), case files (1887-1954), and other court material. Record books consist of various dockets (1887-1926) and court proceedings record books (1887-1913). Dockets include criminal (1887-1909), civil (1887-1913), judges (1888-1907, 1912-1914, 1926), and judgement (1887-1909) volumes. Judges...
Dates: 1887-1954 (bulk 1887-1914)

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 1821
Fray Angélico Chávez History Library 637
New Mexico State University Library Archives and Special Collections 433
New Mexico State Records Center and Archives 231
UNM Health Sciences Library and Informatics Center 105
∨ more  
Subject
Photographs 468
Clippings 164
Letters 154
New Mexico -- Politics and government -- 1848-1950 120
Correspondence 99
∨ more
Oral histories 95
New Mexico -- History -- 1848- 85
Scrapbooks 83
Indians of North America -- Pictorial works 76
New Mexico -- Officials and employees 75
State government records 72
Sound recordings 71
Minutes (Records) 70
Mural painting and decoration 65
Postcards 65
Territorial records 65
Account books 59
Albuquerque (N.M.) -- History 59
Photograph albums 59
Architecture -- New Mexico 58
Reports 57
Legal files 56
Judicial records 53
Annual reports 52
Diaries 52
New Mexico -- History -- To 1848 52
New Mexico -- Politics and government -- 1951- 51
Administrative agencies -- New Mexico 50
New Mexico -- Description and travel 47
Wills 46
Architects 44
New Mexico -- History 43
Chaco Culture National Historical Park (N.M.) 42
Financial records 40
Proclamations 40
Addresses 39
Manuscripts 37
Physicians - oral histories 37
Map 36
Photographic prints 36
Publications 35
Albuquerque (N.M.) 34
Conveyances 34
New Mexico -- Social life and customs 34
Tax records 34
Architecture--Designs and plans 33
Chaco Canyon (N.M.) -- Antiquities 33
Las Cruces (N.M.) -- History 33
Ephemera 32
Health care New Mexico 32
Legal documents 32
Deeds 31
Black-and-white photographs 30
Posters 30
Albumen prints 29
Architecture, Domestic -- New Mexico 29
Interviews 29
Negatives (Photographs) 29
Santa Fe (N.M.) -- History 29
Trial and arbitral proceedings 29
Dockets 28
Drawing 28
Extradition -- New Mexico 28
Land grants -- New Mexico 28
Pictorial works 28
Local government -- Records 27
New Mexico -- Politics and government 27
Bonds (legal records) 26
Governors --New Mexico 25
Family papers 24
Governors -- New Mexico 24
Portraits 24
Slides 24
Artists -- New Mexico -- Taos 23
Authors, American -- 20th century 23
Certificates 23
Contracts 23
New Mexico -- Pictorial works 23
Newsletters 23
Architectural drawings 22
Mines and mineral resources -- New Mexico 22
Artists -- New Mexico 21
Cartes-de-visite (card photographs) 21
Programs 21
Santa Fe (N.M.) 21
Santa Fe (N.M.) -- Social life and customs 21
Tourism -- New Mexico 21
Water rights -- New Mexico 21
Albuquerque (N.M.) -- Pictorial works 20
Authors, American -- New Mexico 20
Frontier and pioneer life -- New Mexico 20
New Mexico -- History -- 20th century 20
Navajo Indians -- Pictorial works 19
Pamphlets 19
Ranch life -- New Mexico 19
Church buildings -- New Mexico 18
Estate records 18
Indians of North America -- New Mexico 18
Las Vegas (N.M.) -- History 18
Maxwell Land Grant (N.M. and Colo.) 18
∧ less
 
Language
English 3312
Undetermined 804
Spanish; Castilian 316
French 23
German 18
∨ more  
Names
Spidle, Jake W., 1941- 64
New Mexico Highlands University 49
New Mexico Normal University 40
Chaco Culture National Historical Park (Agency : U.S.) 31
University of New Mexico 30
∨ more
Atchison, Topeka, and Santa Fe Railway Company 28
Meem, John Gaw, 1894-1983 26
University of New Mexico. Center for Southwest Research 25
Austin, Mary, 1868-1934 22
Cutting, Bronson M., 1888-1935 20
Hewett, Edgar L. (Edgar Lee), 1865-1946 19
Lawrence, D. H. (David Herbert), 1885-1930 19
Billy, the Kid 17
Fred Harvey (Firm) 17
Luhan, Mabel Dodge, 1879-1962 17
Otero, Miguel Antonio, 1859-1944 17
Palace of the Governors (Santa Fe, N.M.) 17
Fergusson, Erna, 1888-1964 16
School of American Research (Santa Fe, N.M.) 16
United States. Bureau of Indian Affairs 16
University of New Mexico. University Libraries 16
Bynner, Witter, 1881-1968 15
Fall, Albert B. (Albert Bacon), 1861-1944 15
Laboratory of Anthropology (Museum of New Mexico) 15
Lummis, Charles Fletcher, 1859-1928 15
Prince, L. Bradford (Le Baron Bradford), 1840-1922 15
University of New Mexico. Students 15
Villa, Pancho, 1878-1923 15
Waters, Frank, 1902-1995 15
Alianza Federal de las Mercedes 14
Gilpin, Laura, 1891-1979 14
Lawrence, Frieda, 1879-1956 14
Taller de Gráfica Popular (Mexico City, Mexico) 14
Tijerina, Reies 14
Atchison, Topeka, and Santa Fe Railroad Company 13
Charles Ilfeld Company 13
Chavez, Dennis, 1888-1962 13
Waste Isolation Pilot Plant (N.M.) 13
Anderson, Clinton Presba, 1895-1975 12
Historical Society of New Mexico 12
New Mexico (Battleship) 12
American Indian Movement 11
Jackson, William Henry, 1843-1942 11
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 11
Catron, Thomas Benton, 1840-1921 10
Historic American Buildings Survey 10
Montoya, Joseph Manuel, 1915-1978 10
Robb, J. D. (John Donald), 1892-1989 10
Roosevelt, Theodore, 1858-1919 10
Tingley, Clyde 10
Baumann, Gustave, 1881-1971 9
Bloom, Lansing Bartlett, 1880- 9
Brett, Dorothy, 1883-1977 9
Carson, Kit, 1809-1868 9
Cassidy, Ina Sizer, 1869-1965 9
Harvey, Fred 9
Ilfeld, Charles, 1847- 9
Institute of American Indian Arts 9
Lamy, John Baptist, 1814-1888 9
Long, Haniel, 1888-1956 9
Los Alamos National Laboratory 9
Lovelace, W. Randolph, II (William Randolph), 1907-1965 9
Walter, Paul A. F. 9
Adams, Ansel, 1902-1984 8
Armijo family 8
Baca, Elfego, 1864-1945 8
Bandelier, Adolph Francis Alphonse, 1840-1914 8
Blumenschein, E. L. (Ernest Leonard), 1874-1960 8
Chapman, Kenneth Milton, 1875-1968 8
Chavez, Angelico, 1910-1996 8
Church, Peggy Pond, 1903-1986 8
Collier, John, 1884-1968 8
Domenici, Pete 8
Fray Angélico Chávez History Library 8
La Fonda (Hotel : Santa Fe, N.M.) 8
Méndez, Leopoldo, 1902-1969 8
Springer, Frank, 1848-1927 8
United States. Army. Volunteer Cavalry, 1st 8
Wittick, Ben, 1845-1903 8
Banks, Dennis 7
Briquet, Abel 7
Civilian Conservation Corps (U.S.) 7
Clark, Ann Nolan, 1896-1995 7
Crews, Judson 7
Estampa Mexicana 7
Garrett, Pat F. (Pat Floyd), 1850-1908 7
Hagerman, Herbert J. (Herbert James), 1871-1935 7
Horgan, Paul, 1903-1995 7
Jones, Andrieus Aristieus, 1862-1927 7
Larrazolo, Octaviano, 1859-1930 7
Means, Russell, 1939-2012 7
Mechem, E. L. (Edwin Leard), 1912-2002 7
New Mexico Folklore Society 7
New Mexico. Coronado Cuarto Centennial Commission 7
O'Keeffe, Georgia, 1887-1986 7
Pershing, John J. (John Joseph), 1860-1948 7
Rhodes, Eugene Manlove, 1869-1934 7
Taos Society of Artists 7
United States. Forest Service. 7
Vigil, Donaciano, 1802-1877 7
∧ less