Skip to main content Skip to search results

Showing Collections: 2751 - 2775 of 3600

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

 Collection
Identifier: 1960-043
Scope and Content Collection consists of the territorial and New Mexico district court records of San Miguel County (1847-1955). The bulk of material covers the years 1847-1914. Included are record books (1847-1946), case files (1848-1939), and other court material (1889-1955). Record books consist of various dockets (1847-1946), court proceedings record books (1849-1911), clerk's books (1873-1914), a record of jurors (1892), testimony of witnesses books (1888-1912), a record of assignments (1890-1897), and a...
Dates: 1847-1955 (bulk 1847-1914)

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

 Collection
Identifier: 1976-038
Scope and Content Collection consists of the territorial and New Mexico district court records for Sandoval County, New Mexico (1903-1947). The bulk of material covers the years 1903-1915. Include are record books (1904-1926) and case files (1903-1947). Record books consist of a civil docket (1904-1913), a jury book (1905-1915), and a cash record and reception book (1909-1926). Case files consist of civil cases 3-259 (1903-1947). Included in the civil case files are records for proceedings concerning the La...
Dates: 1903-1947 (bulk 1903-1915)

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

 Collection
Identifier: 1959-128
Scope and Content Collection consists of the territorial district court records for Santa Ana County, New Mexico (1847-1875). Included are court proceedings record books (1847-1863, 1865-1875), case files (1849-1875), an attorneys roll book for the 2nd Judicial District, and some jury records. Case files consist of criminal cases (1850-1875) and civil cases (1849-1875).

Some materials in Spanish.
Dates: 1847-1875

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

 Collection
Identifier: 1972-011
Scope and Content Collection consists of the territorial and New Mexico district court records for Santa Fe County, New Mexico (1846-1951). The bulk of the material covers the years 1846-1920. Included are record books (1849-1922), case files (1846-1951), and other court material. Record books consist of various dockets (1849-1920), court proceedings records books (1849-1912), a record of money judgements (1891-1922), Chancery Record (1873-1880) and a fee journal (1874-1880). Dockets include criminal (1871-1876,...
Dates: 1846-1951, bulk 1846-1920

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

 Collection
Identifier: 1979-025
Scope and Content The collection consists of the territorial and New Mexico District Court records for Sierra County, New Mexico (1884-1926). The bulk of the material covers the years 1884-1914. Included are record books (1884-1914), case files (1884-1926), and other court material. Record books include various dockets (1888-1910) and court proceedings record books (1884-1914). Dockets include criminal (1888-1893), civil (1893-1910), and judges civil (1908-1909) volumes. Court proceedings record books include...
Dates: 1884-1926 (bulk 1884-1914)

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

 Collection
Identifier: 1976-031
Scope and Content The collection consists of the Territorial and New Mexico District Court records for Socorro County, New Mexico (1851-1933). The bulk of material covers the years 1851-1919. Included are record books (1851-1919), case files (1852-1933), some naturalization records, and other court material. Record books consist of various dockets (1851-1911), court proceedings record books (1851-1912), an assignment record book (1895-1898), a roll of attorneys book (1883-1900), a remittance register...
Dates: 1851-1933 (Bulk 1851-1919)

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

 Collection
Identifier: 1976-014
Scope and Content The collection consists of the Territorial and New Mexico District Court records for Taos County, New Mexico (1847-1943). The bulk of the material covers the years 1847-1934. Included are record books (1847-1943), case files (1853-1937), and other court material. Record books consist of various dockets (1854-1913), court proceedings record books (1847-1911), jury list book (1920-1934), an indictment and information book (1934-1943), and a document receipts book (1895-1899). Dockets include...
Dates: 1847-1943 (Bulk 1847-1934)

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

 Collection
Identifier: 1978-029
Scope and Content The collection consists of the Territorial and New Mexico District Court records for Torrance County, New Mexico (1904-1942). The bulk of the material covers the years 1905-1916. Included are record books (1905-1941) and case files (1904-1942). Record books consist of various dockets (1905-1941) and court proceedings record books (1905-1911). Dockets include criminal (1906-1911), civil (1905-1911), and judge's civil and criminal (1907-1923, 1936-1941) volumes. Case files include criminal cases...
Dates: 1904-1942 (bulk, 1904-1916)

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

 Collection
Identifier: 1976-021
Scope and Content Collection consists of the territorial and New Mexico district court records for Union County, New Mexico (1893-1919). Included are record books (1893-1917), case files (1894-1919), and miscellaneous jury records. Record books consist of various dockets (1894-1912) court proceedings record books (1893-1913), a clerk's cash book (1908-1910), and a day book (1913-1917). Dockets consist of criminal (1895-1911), civil (1894-1912), judge's criminal and civil (1896-1909), and judge's trial...
Dates: 1893-1919

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

 Collection
Identifier: 1978-003
Scope and Content Collection consists of the territorial and New Mexico District Court records for Valencia County, New Mexico (1849-1953). The bulk of the material covers the years 1849-1921. Included are record books (1851-1916), case files (1851-1953), and other court material. Record books consist of various dockets (1851-1913), court proceedings record books (1854-1856, 1859-1860, 1889-1909, 1873-1880), a record book of invoices (1865-1873), a roll book of attorneys at law (1874-1899), minutes (1903), jury...
Dates: 1849-1953 (bulk 1849-1921)

Recuerda a César Chávez Committee Records

 Collection
Identifier: MSS-853-BC
Abstract This collection contains records of the Recuerda a César Chávez Committee including planning activities to recognize and commemorate the life and work of labor activist, César Chávez.
Dates: 1991-2003

Recuerda Cesar Chavez Records

 Collection
Identifier: 2009-08-31
Scope and Content Assorted materials pertaining to Cesar Chavez memorial activities, primarily in Albuquerque
Dates: circa 1997-2000; Majority of material found in Placeholder Unit Date Text

Red Crane Books, Inc. Collection

 Collection
Identifier: AC 441
Scope and Content Collection consists of the records of Red Crane Books, including author files, correspondence, unpublished manuscripts, legal documents, and papers pertaining to the process of publishing the works.
Dates: 1984-2006

Red River Valley Company Photograph Collection

 Collection
Identifier: PICT-000-086
Abstract Collection consists of one album, formerly the property of C. M. O'Donel, of mounted prints related to life on the Bell Ranch, New Mexico.
Dates: 1889-1933

Red River Valley Company records

 Collection
Identifier: Ms-0005
Abstract Closed corporation founded to buy the Bell Ranch, a ranch of more than 700,000 acres in eastern San Miguel County about 50 miles northwest of Tucumcari, New Mexico. Records consist of four large ledgers which contain cattle, sheep, horse and mule tallies, and an abstract of title for the property.
Dates: 1898-1947

Red River Valley Company Records

 Collection
Identifier: MSS-86-BC
Scope and Content The Red River Valley Company collection contains the records of the daily activities of the Bell Ranch. It contains the legal records of the Pablo Montoya Grant, and the correspondence of Bell Ranch managers Arthur J. Tisdall, Charles M. O'Donel, and Albert K. Mitchell, covering the years 1894 to 1943. There are monthly employee lists, payrolls, business books and annual reports, tax records, receipts for equipment and supplies, maps, surveys, cattle and horse breeding records, marketing and...
Dates: 1865-1947

Redman - Skrondahl Photographs

 Collection
Identifier: PICT-2022-005
Abstract Redman Skrondahl photographs are unprocessed
Dates: 1900-1999

Rees Scrapbook of the Tucson, Cornelia, and Gila Bend Locomotive 51

 Collection
Identifier: AC 188-S
Scope and Content Collection consists of one bound volume of 104 blueprint drawings published by the American Locomotive Company of the Tucson, Cornelia, and Gila Bend Locomotive 51, 1913-1916.
Dates: 1913-1916; 1913-1916

Refugia Castillo League of United Latin American Citizens papers

 Collection
Identifier: MSS-759-BC
Abstract This small collection of League of United Latin American Citizens (LULAC) documents and ephemera was gathered by Refugia "Cuca" Castillo. Materials relate to national and regional LULAC policies and membership procedures during the time that Castillo was an active member in New Mexico LULAC.
Dates: 1980-1999

Refugio Colony Grant Land conveyances

 Collection
Identifier: Ms-0155-SC
Abstract Established in 1852 by the Republic of Mexico for Mexican nationals to live in the United States after the invasion of 1846, and located on the west side of the Rio Grande, between Chamberino and La Union, New Mexico. Each document is a four page manuscript in the Spanish language, and is sealed with the “Corporación De La Merced Del Refugio” blind stamp.
Dates: 1883-1885

Reginald H. Fitz oral history collection

 Collection
Identifier: HHC 131
Scope and Contents This interview with Dr. Reginald H. Fitz, III (1920-2013) a Dean Emeritus of the University of New Mexico School of Medicine, surveys his years as founder-dean of the UNM School of Medicine. Selected as first dean of the new school in 1961 and charged with building it, Dr. Fitz spent seven years in Albuquerque and presided over the planning and preparation period leading down to the school's opening in 1964 and over its first four years of operation. In this interview, Dean Fitz summarizes the...
Dates: 1988 May 14; 1993 May 13

Register of Clients of Jose Mariano Cardenas

 Collection
Identifier: MSS-592-BC
Scope and Content The collection consists of one register of the clients of Jose Mariano Cardenas, Public Defender in Mexico, perhaps Mexico City, between the years 1798 and 1806. Clients' names, charges against them, and dispositions are included; civil and criminal cases are registered. The register is written in Spanish.
Dates: 1798-1806

Registrar’s Office Collection

 Collection
Identifier: Archives 12.0
Scope and Content This collection contains the official bulletins of the university (beginning in 1898), class schedules (from 1923 forward), recruitment materials, commencement programs, enrollment statistics, and miscellaneous material pertaining to students, faculty, and curriculum.

The post of registrar first appears in the university bulletin for 1902. The name of the office has not varied since then.
Dates: 1898-; Majority of material found in Placeholder Unit Date Text

Reies Lopez Tijerina Papers

 Collection
Identifier: AC 563-p
Scope and Content Papers consist of court documents and notes concerning Tijerina's M-1 carbine (in possession of the New Mexico History Museum). Weapon was in Tijerina's possession at the time of his arrest in 1969. Also included are a bilingual reward poster "Who killed Eulogio Salazar," two publications by Alan Stang (Reies Tijerina: The Communist Plan to Grab the Southwest, 1967/New Mexico: The Coming Guerrilla War, 1969), and Frankie McCarty's Land Grant Problems in New Mexico, 1969.
Dates: 1967 - 1974

Reies Tijerina Papers

 Collection
Identifier: MSS-654-BC
Abstract The collection contains the papers of New Mexico land grant activist Reies Lopez Tijerina, best known for founding the Alianza Federal de Mercedes. The group organized heirs seeking to regain Spanish and Mexican land grants protected under the Treaty of Guadalupe Hidalgo, an important component of the Chicano Movement.
Dates: 1888-2003; Majority of material found within 1963-1978

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