Skip to main content Skip to search results

Showing Collections: 276 - 300 of 803

Governor William J. Mills Papers,

 Collection
Identifier: 1959-093
Scope and Content Collection consists of official papers of Governor Mills. Correspondence contains letters received and letterbooks of communications sent. Official papers include appointments, proclamations and orders. Reports to the governor contain those of territorial officers as well as of the Historical Society of New Mexico, St. Vincent Hospital and Orphanage, the Sisters of Loretto, and some local relief societies. Special reports contain files on the activation of the National Guard to Taos (1910),...
Dates: 1910-1912

Governor William T. Thornton Papers,

 Collection
Identifier: 1959-089
Scope and Content

Collection consists of official papers of Governor Thornton. Includes letters received, appointments, resignations, proclamations, reports, and penal papers. Some of the materials relate specifically to mining accidents and water rights in New Mexico.

Dates: 1893-1897

Graef and Emrich Family Papers

 Collection
Identifier: AC-398
Scope and Content The collection consists of family papers for three related families, the Willisford Dey, Clarence Emrich, and Robert Graef families. There are scrapbooks, correspondence, newsclippings, and genealogical information tracing the families back to the American Revolution. Eloise Emrich (daughter of Clarence Emrich) applied for membership to the Daughters of the American Revolution. Included in the collection are Clarence T. Emrich's diploma from the Colorado School of MInes, mining...
Dates: 1895-1972

Graham Passports

 Collection
Identifier: AC-096-p
Scope and Content

Collection consists of three passports (1821-1824) issued to Robert Cunningham Graham, an Englishman, by French authorities under Louis XVIII. Two of the passports grant Graham permission to travel from London to France, the third passport grants Graham permission to travel from France to other European countries.

Dates: 1821-1824

Grand Army of the Republic Dept. of New Mexico Records,

 Collection
Identifier: 1960-044
Scope and Content

Collection consists of reports, minutes, correspondence, resolutions, registers, speeches and ceremonial programs for 17 individual posts and for the New Mexico Department of the Grand Army of the Republic. Includes an 1877 address by William Breeden, correspondence concerning the Kit Carson Monument, and national encampment session journals (1883-1903).

Dates: 1861-1903 .

Grant County, N.M. Records,

 Collection
Identifier: 1974-019
Scope and Content Collection consists of the records of Grant County, New Mexico (1868-1983). The bulk of the materials cover the years 1868 to 1914. Included are records of the county clerk (1868-1928), assessor (1871-1918), sheriff (1877-1916), county commissioners (1889-1896), county superintendent of schools (18895-1900), justice of the peace (1869-1917), treasurer (1888-1902), probate court (1883-1915), and photocopies or typescripts of obituaries and cemetery records. Clerks records include mining...
Dates: 1868-1983 (bulk 1868-1914)

Guadalupe County, N.M. Records,

 Collection
Identifier: 1974-020
Scope and Content Collection consists of the records of Guadalupe County, New Mexico (1893-1942). Included are records of the county clerk (1893-1930), assessor (1893-1923), sheriff (1912-1931), county commissioners (1893-1928), justice of the peace (1902-1946), probate court (1893-1928), superintendent of schools and board of education (1910-1925), and miscellaneous records (1911-1942). Clerk's records include license registers, oaths and bonds, poll books, articles of incorporation, chattel mortgages, and...
Dates: 1893-1942 (Bulk, 1893-1923)

Guatemala Documents

 Collection
Identifier: AC-099-p
Scope and Content

Collection consists of one folder of Guatemalan documents: a series of complaints (1778-79) against Felis Andreu for nonpayment of debts in Guatemala city and reports (1800-07) submitted to the Inquisition authorities in Guatemala City regarding the conduct of Jose Matias Palencia.

Dates: 1778-1807

Guide to the Bruce T. Ellis Collection

 Collection
Identifier: AC-075
Scope and Content

The Bruce T. Ellis Collection consists of various original and photostatic copies of the Spanish, Mexican and American period of New Mexico's history. Ellis, a former employee of the Museum of New Mexico's History Bureau, collected and saved many of these diverse documents from destruction. The collection is arranged topically and then chronologically.

Dates: 1712-1980

Guide to the Ray Dewey Collection

 Collection
Identifier: AC-062-p
Scope and Content

Collection consists of two financial documents and two documents involving the New Mexico Territorial Penitentiary.

Dates: 1902-1919

Gustav L. Seligmann family papers

 Collection
Identifier: Ms-0256
Abstract

Graduate of New Mexico College of Agriculture and Mechanic Arts, civil engineer, and a colonel in the U.S. Army, Corps of Engineers. Materials include military records, engineering papers, correspondence, awards and certificates, land deeds, family papers, and personal memorabilia.

Dates: 1848-1984

Gustave Baumann Collection

 Collection
Identifier: ms02
Scope and Content This Collection consists of biographic material; bibliographies; lists of various objects created by Gustave Baumann; information and material about the marionette's; information on the history of Baumann exhibitions; photographs; correspondence; clippings; books; and artwork. This Collection also itemizes the collection of papers donated to these archives. In 1973 Jane Baumann and her daughter Ann donated the entire collection, props, and theater of the master's puppet family to...
Dates: 1918-1993

Gypsy fortunes: a play in one act

 Collection
Identifier: AC-295-p
Scope and Content

Collection consists of an original typed manuscript and handwritten working notes of Gypsy Fortunes, a play in one act. Included is correspondence relating to the printing of the play and royalties.

Dates: n.d.

H. Ida Curry Collection

 Collection
Identifier: AC-284
Scope and Content

H. Ida Curry began visiting the west in 1927 at the age of 58. This collection consists of her letters, stories, poetry, describing her experiences in Montana, New Mexico, and Wyoming. It also includes photos of her, and brief biographical essays about her.

Dates: 1927-1965

Hagerman Irrigation Company Records,

 Collection
Identifier: Ms-0245
Abstract

An irrigation company located in southeast New Mexico, formed in 1906 and continuing in operation. The collection contains the company records including: correspondence, Board of Directors minutes, deeds, contracts, water rights, quitclaim deeds, stock certificates, water users files, water use records and miscellaneous graphs and maps.

Dates: 1903-1983

Haniel Long Collection

 Collection
Identifier: AC-137
Scope and Content

The Haniel Long Collection was originally acquired by the late John Bennett Shaw from Haniel Long, a personal friend of many years. John Bennett Shaw was a collector of books and memorabilia on Sherlock Holmes.

Dates: 1908-1990

Harold (Hal) West Collection

 Collection
Identifier: AC-370
Scope and Content The Collection includes nineteen original drawings of the guards at the Japanese American Internment Camp in Santa Fe, New Mexico, and of a prisoner of war camp in Seagoville, Texas done by Harold (Hal) E. West (1902-1968). There is a book entitled "A Local Santa Fe Bystander's View of the War Years and of the Japanese Internment Camp, 1941-1945" catalogued separately. Collection contains original drawings, copy of the book, and photographs, correspondence, and articles on Hal West and Jerry...
Dates: 1941-2002; 1941-1999; 1941-2002

Harry Frank Lambert Engraving Scrapbook

 Collection
Identifier: AC-433-p
Scope and Content Scrapbook contains original engraving samples of typical 19th century designs - such as political, journalistic, and military figures (George Washington, Abraham Lincoln, William Nast), dramatic historical scenes (Peter the Great crossing the Neva), industrial buildings and structures, and numerous advertisements (a few in German). No additional information available on the engravings. Handwritten note by son Hugh Lambert indicates that some engravings are by Harry Lambert, "but most are...
Dates: 1850s-1900s; Majority of material found in Placeholder Unit Date Text

Harry H. Dorman Scrapbook

 Collection
Identifier: AC-064-s
Scope and Content Collection consist of the scrapbook of Harry H. Dorman, 1907-1912. The bulk of the clippings are from the New Mexican and the Eagle, a weekly publication for all of Santa Fe County. Subjects discussed are: politics, statehood, official appointments, tourism, development, Elephant Butte Dam, the Phelps-Dodge company indictment for land fraud, Judge Robert W. Archibald's impeachment from the United States Court of Commerce,...
Dates: 1907-1912

Harvey J. Hewett Letters

 Collection
Identifier: AC-106
Scope and Content

Collection consists of 27 letters sent by Harvey J. Hewett from Ohio and Illinois to family members in Maine from 1820 to 1850. The letters describe the movement and conditions of farming families in Ohio and Illinois.

Dates: 1820-1880

Helen Blumenschein Collection

 Collection
Identifier: AC-376
Scope and Content

There is material from her war service, correspondence, drawings, and publications. Her historical writings about Taos valley and other areas in New Mexico are included. Research manuscripts on archaeology and history are in the collection. In addition, there are materials from many of the organizations that interested Blumenschein, such as the Wilderness Society. There is also banking and tax material.

Dates: 1910-1989

Helen Campbell Essay on Santa Fe Architecture

 Collection
Identifier: AC-030-p
Scope and Content

A fourteen page handwritten essay on Santa Fe architecture by Helen Campbell that appears to have been written in the 1920s. Essay is illustrated with black and white photographs and postcards of various structures in Santa Fe, New Mexico

Dates: [1920s?]

Helen Fleishman Buell Collection of World War II Rationing Materials

 Collection
Identifier: AC-026-p
Scope and Content

Collection consists of rationing materials issued in Virginia to members of the Buell family during World War II: three war ration books, one alcoholic beverage ration book, one basic mileage ration card, and one gasoline ration card.

Dates: 1942-1944

Helen N. and Walter D. Carroll Collection

 Collection
Identifier: AC-032-p
Scope and Content

Collection consists of photocopies of Helen N. and Walter D. Carroll's memoirs of life in the San Luis Valley and the effect of the railroad on their lives in the latter part of the 19th century.

Dates: 1940-1950

Helen Travis Chistmas Card Collection

 Collection
Identifier: AC-609
Scope and Content Helen Travis was one of several artists who created cards. The cards in this collection were her creation. All cards were signed Vancil Foster and none of the names of the actual artists were included. The artists cut the stencils for the card colors, local women then came to do the actual coloring. Collection contains custom orders such as family homes, boats, pets, etc., and Christmas, Southwestern, and Native American themed cards. Collection also includes Christmas cards by Ralph Pearson...
Dates: 1920s-1930s

Filtered By

  • Language: Undetermined X

Filter Results

Additional filters:

Subject
New Mexico -- Politics and government -- 1848-1950 85
Clippings 74
New Mexico -- Officials and employees 74
State government records 72
Territorial records 65
Legal files 56
Judicial records 53
New Mexico -- History -- 1848- 52
Minutes (Records) 50
Reports 49
Administrative agencies -- New Mexico 47
Annual reports 47
Wills 44
Account books 43
Proclamations 38
Financial records 37
Photographs. 37
Scrapbooks 36
Tax records 34
Addresses 33
Conveyances 33
New Mexico -- History -- To 1848 33
New Mexico -- Politics and government -- 1951- 33
Diaries 30
Trial and arbitral proceedings 29
Dockets 28
Extradition -- New Mexico 28
Local government -- Records 27
Bonds (legal records) 26
New Mexico -- Description and travel 26
Governors --New Mexico 25
Publications 25
Deeds 24
Family papers 24
Legal documents 23
Mines and mineral resources -- New Mexico 21
Manuscripts 19
New Mexico -- Social life and customs 19
Santa Fe (N.M.) -- History 19
Estate records 18
Governors -- New Mexico 17
Licenses 17
Santa Fe (N.M.) -- Commerce 17
Certificates 16
Map 15
Voting registers 15
Water rights -- New Mexico 15
By-laws 14
Deed books 14
Notarial documents 14
Santa Fe (N.M.) -- Social life and customs 14
Contracts 13
Marriage records 13
New Mexico -- History 13
New Mexico -- Politics and government 13
Pamphlets 13
Pardon --New Mexico 13
Genealogy 12
Letters 12
Maxwell Land Grant (N.M. and Colo.) 12
New Mexico -- History -- Civil War, 1861-1865 12
Programs 12
Authors, American -- New Mexico 11
Land titles -- Registration and transfer -- New Mexico 11
Letterpress copybooks 11
Merchants -- New Mexico -- Santa Fe 11
Mortgages 11
New Mexico -- History, Military 11
New Mexico -- Politics and government -- To 1848 11
Articles of incorporation 10
Black-and-white photographs 10
Estate inventories 9
Indians of North America -- New Mexico 9
Invoices 9
Land grants -- New Mexico 9
Las Vegas (N.M.) -- History 9
Lincoln County (N.M.) -- History 9
Oral histories 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Artists -- New Mexico 8
Artists -- New Mexico -- Taos 8
Census records 8
Colfax County (N.M.) -- History 8
Constitutions 8
Drawing 8
Lawyers -- New Mexico 8
New Mexico -- Commerce 8
Poems 8
Visitors' books 8
Warrants 8
Broadsides 7
Correspondence 7
Governors--New Mexico 7
Navajo Indian Reservation 7
Newspapers 7
Real property -- New Mexico 7
Receipts (Acknowledgments) 7
Santa Fe Trail 7
Archaeology -- New Mexico 6
Names
Museum of New Mexico 16
Atchison, Topeka, and Santa Fe Railway Company 12
New Mexico. District Court (1st Judicial District) 11
Prince, L. Bradford (Le Baron Bradford), 1840-1922 11
Cutting, Bronson M., 1888-1935 10
Hewett, Edgar L. (Edgar Lee), 1865-1946 10
Historical Society of New Mexico 9
Lummis, Charles Fletcher, 1859-1928 9
Palace of the Governors (Santa Fe, N.M.) 8
Austin, Mary, 1868-1934 7
Cassidy, Ina Sizer, 1869-1965 7
Hagerman, Herbert J. (Herbert James), 1871-1935 7
Otero, Miguel Antonio, 1859-1944 7
Roosevelt, Theodore, 1858-1919 7
School of American Research (Santa Fe, N.M.) 7
Fall, Albert B. (Albert Bacon), 1861-1944 6
Fred Harvey (Firm) 6
Meem, John Gaw, 1894-1983 6
Taos Society of Artists 6
Vigil, Donaciano, 1802-1877 6
Walter, Paul A. F. 6
Anderson, Clinton Presba, 1895-1975 5
Baumann, Gustave, 1881-1971 5
Chavez, Angelico, 1910-1996 5
Chavez, Dennis, 1888-1962 5
Civilian Conservation Corps (U.S.) 5
Hermanos Penitentes 5
Laboratory of Anthropology (Museum of New Mexico) 5
Lamy, John Baptist, 1814-1888 5
Museum of Fine Arts (Museum of New Mexico) 5
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 5
O'Keeffe, Georgia, 1887-1986 5
Old Santa Fe Association 5
Springer, Frank, 1848-1927 5
United States. Army. Volunteer Cavalry, 1st 5
Alianza Federal de las Mercedes 4
Bandelier, Adolph Francis Alphonse, 1840-1914 4
Bent, Charles, 1799-1847 4
Billy, the Kid 4
Blumenschein, E. L. (Ernest Leonard), 1874-1960 4
Cassidy, Gerald, 1869-1934 4
Catron, Thomas Benton, 1840-1921 4
Dempsey, John J., 1879-1958 4
Domenici, Pete 4
Jones, Andrieus Aristieus, 1862-1927 4
La Fonda (Hotel : Santa Fe, N.M.) 4
Luhan, Mabel Dodge, 1879-1962 4
Martínez, Antonio José, 1793-1867 4
Maxwell, Lucien Bonaparte, 1818-1875 4
Montoya, Joseph Manuel, 1915-1978 4
Spidle, Jake W., 1941- 4
United States. Bureau of Indian Affairs 4
United States. Pueblo Lands Board 4
United States. Work Projects Administration 4
Wallace, Lew, 1827-1905 4
American College of Surgeons 3
Avery, Jennie M., -1976 3
Bataan Memorial Methodist Hospital (Albuquerque, N.M.) 3
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 3
Bloom, Lansing Bartlett, 1880- 3
Blumenschein, Helen G. (Helen Greene), 1909-1989 3
Blumenschein, Mary Shepard Greene, 1869-1958 3
Bynner, Witter, 1881-1968 3
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 3
Charles Ilfeld Company 3
Federal Writers' Project. New Mexico 3
Fletcher, Alice C. (Alice Cunningham), 1838-1923 3
Garrett, Elizabeth, 1885?-1947 3
Hatch, Carl Atwood, 1889-1963 3
Hudspeth, Andrew Hutchins, 1874- 3
Larrazolo, Octaviano, 1859-1930 3
Long, Haniel, 1888-1956 3
Los Alamos Scientific Laboratory 3
Lujan, Manuel, Jr., 1928-2019 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Messervy, William S. 3
Museum of International Folk Art (N.M.) 3
New Mexico. Legislature 3
New Mexico. National Guard 3
Pecos River Commission 3
Presbyterian Hospital (Albuquerque, N.M.) 3
Republican Party (N.M.) 3
Seligman, Arthur 3
Shuster, William H. 3
Simmons, Marc, 1937- 3
St. Vincent Hospital (Sante Fe, N.M.) 3
Twitchell, Ralph Emerson, 1859-1925 3
United States. General Land Office 3
Vargas, Diego de, 1643-1704 3
Villa, Pancho, 1878-1923 3
Waste Isolation Pilot Plant (N.M.) 3
Western Interstate Commission for Higher Education 3
Wittick, Ben, 1845-1903 3
Adams, Ansel, 1902-1984 2
Apodaca, Jerry, 1934- 2
Applegate, Frank G. (Frank Guy), 1881-1931 2
Archivo General de las Indias 2
Arny, W. F. M. (William Frederick Milton), 1813-1881 2
Asplund, Julia B. (Julia Brown), 1875-1958 2