Skip to main content Skip to search results

Showing Collections: 51 - 75 of 563

Beck and Johnson Retail Receipt

 Collection
Identifier: AC629p
Scope and Content Receipt for purchase of rice and coffee, dated May 31, 1859.
Dates: 1859

Ben Lilly Collection

 Collection
Identifier: AC-133-p
Scope and Content Collection consists of Ben Lilly's handwritten journal of a mountain lion hunt in Arizona and New Mexico in 1916; a handwritten manuscript entitled "Ben Lilly on Bears and Lions;" and a typescript by J. Frank Dobie of the manuscript.
Dates: 1916-1940

Benjamin Morris Thomas Collection

 Collection
Identifier: AC-221
Scope and Content
  1. Misc. newspapers and clippings.
  2. Misc. correspondence, typed and handwritten.
  3. Annual reports, diairies, account books, scrapbooks, checkbooks, checks, manuals, notebooks, map of Europe after WW I.
  4. Government documents (Federal and territorial).
  5. Deeds, property assessments.
  6. Various and sundry items.
Dates: 1863-1928

Bertha Dutton Letters

 Collection
Identifier: AC 467-p
Scope and Content The file consists of two letters to Dutton, one from Frank Waters, the other from White Bear. They are about the drawings made by White Bear of the Kuaua drawings found in the now Coronado Monument.
Dates: 1962; Majority of material found in Placeholder Unit Date Text

Beulah (Gerhardt) Neal Collection

 Collection
Identifier: AC 610
Scope and Content The collection contains real estate documents pertaining to family properties in Guadalupe County, NM and in Riverside County, California, as well as to the military service of William Gerhardt. There are also Commencement items from Santa Rosa High School.
Dates: 1907 to 1959; Majority of material found in 1914 to 1937

Beverly Terry Collection

 Collection
Identifier: AC-281
Scope and Content Collection contains material related to the League of Women Voters (Santa Fe County), ethics issues concerning City of Santa Fe Councilors, and material related to the Urban Planning Board of Santa Fe. The collection consists of material obtained during the political activities in support of passage of the Code of Ethics for the Santa Fe City Council during the period 1979-1984.

The material has been organized in twelve folders and one loose-leaf notebook.
Dates: 1972-1997

Big Jo Lumber Company stationary

 Collection
Identifier: AC 517-p
Scope and Content The collection contains "Big Jo Lumber Company" samples of invoices, receipts, letter head stationary, and business cards. [transfer 11620/45]
Dates: 1950s

Bill Mauldin Lithographs Collection

 Collection
Identifier: AC 460-OV
Scope and Content This collection of eight black and white lithographs is in one oversize box. Original drawings are at the 45th Infantry Division Museum, Oklahoma City, OK
Dates: 1944

Bill Richardson Ephemera Collection

 Collection
Identifier: AC 553-p
Scope and Content Included are invitations, programs, and menus for New Mexico inaugural and White House functions involving Bill Richardson during his years as Governor of New Mexico from 2003 to 2010: New Mexico Inaugural Program, 2003; Transfer of Power at Palace of the Governors, 2003; Invitations to the Inauguration and Ecumenical Service, 2003; Ticket to the Inaugural Ball, 2003; Certified Oath of Office, 2003; White House Dinner Menus, 2009 and 2010; White House Dinner Invitation, 2009; Iowa Presidential...
Dates: 2003-2010

Biography of Padre Antonio José Martinez

 Collection
Identifier: AC 311-p
Scope and Content Collection consists of a typed, translated copy of the manuscript of the biography of Padre Antonio Jose Martinez. The original biography was written by Santiago Valdez in 1877, a decade after the death of Padre Martinez. It was translated into English in about 1881 by Benjamin G. Read. This new translation was done in 1993 by Rev. Juan Romero.
Dates: 1993

Blun Bros Record Book

 Collection
Identifier: AC-022-s
Scope and Content Record book contains invoices from various businesses in the eastern United States, New Mexico, and Texas, 1901-1907. Also included is an alphabetical index of business names.
Dates: 1901 - 1907

Boaz W. Long Papers

 Collection
Identifier: AC-136
Scope and Content The Boaz Walton Long Collection consists of private and professional correspondence, financial records, and personal papers dating almost entirely from the 1940s.
Dates: 1942-1957

Bradner C. Jones' AT and SF Railway Signalmen Collection

 Collection
Identifier: AC 500
Scope and Content The collection consists of material relating to the work of railway signalmen for the Atchison, Topeka & Santa Fe Railway Company (AT & SF). There are operating manuals, safety manuals, memos from management to the signalmen, signal training information, and union contracts and agreements.These materials were the property of Bradner C. Jones.
Dates: 1860-1994; Majority of material found in 1912-1994

Broadsides and Ephemera of New Mexico and Mexico

 Collection
Identifier: AC-024-p
Scope and Content Collection consists of broadsides, handbills, programs, and other ephemera, most of which involve New Mexican politics.
Dates: 1882-1912

Brown Construction Co. Records

 Collection
Identifier: AC 623
Scope and Content Records consist of various folders arranged by project name (generally that of the closest town) and within that arrangement, by topic. Folder topics include building materials such as Concrete, Petroleum Products and Seeding, document types such as Quotations, Test Certificates and Contracts, or names such as New Mexico State Highway Department, Lovato Pit, etc. There are 13 projects, all occurring in the western half of the state.
Dates: 1965-1980

Browne and Manzanares Mercantile Letters

 Collection
Identifier: AC 556-p
Scope and Content Collection consists of business letters to Browne & Manzanares regarding wool and wool products. Four (4) letters from Thomas F. Keleher, September 1884; Two (2) letters from Lopez & Romero, March and September 1884; Three (e) letters from Edward Mellor & Co., February and June 1884; Two (2) letters from Walsen & Levy, December 1882 and March 1883; One (1) letter from Orcutt & Son, January 1882; One (1) letter from R. Lowenstein & Co., January 1883; One (1) letter from...
Dates: 1882-1888; Majority of material found within 1884

Bureau of Indian Affairs Collection

 Collection
Identifier: AC-256
Scope and Content Photocopies of various Spanish and Mexican documents related to Pueblo tribes of New Mexico. Land titles and land grants are the subject of the bulk of these materials, although some relate to intra-tribal affairs. Among the Pueblos mentioned are Laguna, Isleta, Santa Clara, Santo Domingo, Zia, Santa Ana, Jemez and Taos. All documents are in Spanish, some have attached English translations.
Dates: 1689-1859

C. Bradner Jones Family Papers

 Collection
Identifier: AC-285
Scope and Content The C. Bradner Jones Papers consist of family papers such as real estate contracts (exclusively Albuquerque area), tax receipts and probate papers (1860-1954); occupational, personal and fiscal records. Papers also hold certificates, pamphlets, genealogical charts, scrapbooks, diaries and some Masonic material. Most of the material pertains to C. Bradner Jones and to C. Brad Jones.
Dates: 1860-1972

Carl Will Reinecke Papers

 Collection
Identifier: AC612p
Scope and Content The collection contains paperwork pertaining to Reinecke's service in the Civilian Conservation Corps during 1937, including correspondence, reports, orders, supply inventories and memos.
Dates: 1926 - 1937; Majority of material found in 1936 - 1937

Carlyle B. Campbell Collection

 Collection
Identifier: AC-270-p
Scope and Content Letter describes a collection of artifacts and jewelry made by members of the Santee, Ponca, Sioux, and Dakota tribes and discusses legend and early history of Poncas. Collection also contains a price list for artifacts.
Dates: 1941

Carol Berge Autobiographical Manuscript

 Collection
Identifier: AC 585
Scope and Content This is a collection of unpublished remembrances gathered by Carol Bergé in the 1980s and 1990s from members of the 1960s Avant-Garde New York City Coffee House scene.
Dates: 1980s-1990s

Carol Berge Collection

 Collection
Identifier: AC 422
Scope and Content This collection contsists of two aspects. The first, material from Shirley Jacobson, contains a bibliography of the complete works of Carol Bergé, letters written by Bergé to Shirley Jacobson regarding their shop space and activities at the Design Center Mall in Santa Fe, and other ephemera relating to the above. The second, material from author Lucy R. Lippard, contains letters written by Bergé to Lippard. Among other issues, these letters detail Bergé's efforts on two new works, ...
Dates: 1991-2003

Carrie Arnold Collection

 Collection
Identifier: AC-289
Scope and Content This collection consists of Carrie Arnold's original manuscripts and illustrative art work on the history of the Palace of the Governors in Santa Fe, New Mexico, copies of the published materials she used in her research including Palace records from Archivo General de Indios, B.M. Read's Illustrated History of New Mexico and Sidelights of New Mexican History, and J.K. Shiskin's Unquiet...
Dates: 1987-1997

Carruth Catalogue and Price List of Blank Books Records and Blanks

 Collection
Identifier: AC033
Scope and Content One 1890 catalog for blank record-keeping books from J.A. Carruth, a printer in Las Vegas, New Mexico. In addition to describing Carruth's goods, the catalog also contains the results of various elections in New Mexico. Includes results from the 1884, 1886, and 1888 elections for congressional delegate by county; and the 1888 election of county officials. A listing of New Mexico's territorial and county officials for 1889 is also in the catalog.
Dates: 1890

Charles Dutant Collection

 Collection
Identifier: AC-069-p
Scope and Content Collection consists of one 1885 mortgage certificate issued to the New Mexico and Arizona Telegraph Company for five hundred dollars. Attached to the certificate are 32 payment coupons, with nine coupons missing. The remainder of the collection consists of photocopies of photographs of Charles and Christine James Dutant from approximately 1940.
Dates: 1885-1940

Filtered By

  • Repository: Fray Angélico Chávez History Library X
  • Language: English X

Filter Results

Additional filters:

Subject
Clippings 52
Correspondence 32
Scrapbooks 27
Account books 25
Diaries 25
∨ more
Financial records 24
Letters 24
Minutes (Records) 24
New Mexico -- Description and travel 23
Photographs. 22
Manuscripts 20
New Mexico -- Politics and government -- 1848-1950 19
Santa Fe (N.M.) -- History 18
Reports 17
Santa Fe (N.M.) -- Social life and customs 15
Certificates 14
New Mexico -- History -- To 1848 14
Programs 14
Santa Fe (N.M.) -- Commerce 14
New Mexico -- History -- 1848- 13
New Mexico -- Social life and customs 13
Authors, American -- New Mexico 12
Pamphlets 12
Genealogy 11
New Mexico -- History 11
By-laws 10
Ephemera 10
Merchants -- New Mexico -- Santa Fe 10
New Mexico -- Officials and employees 10
Publications 10
Menus 9
New Mexico -- History -- Civil War, 1861-1865 9
New Mexico -- Politics and government 9
Artists -- New Mexico 8
Las Vegas (N.M.) -- History 8
Santa Fe (N.M.) 8
Visitors' books 8
Artists -- New Mexico -- Taos 7
Drawing 7
Festivals -- New Mexico -- Santa Fe 7
Governors -- New Mexico 7
Map 7
New Mexico -- History, Military 7
Poems 7
Archaeology -- New Mexico 6
Arizona--Description and travel 6
Constitutions 6
Deeds 6
Family papers 6
Indians of North America -- New Mexico 6
Invoices 6
Legal documents 6
New Mexico -- Commerce 6
Oral histories 6
Postcards 6
Railroads -- New Mexico 6
Santa Fe (N.M.) - History 6
Addresses 5
Architecture -- New Mexico -- Santa Fe 5
Artists -- New Mexico -- Santa Fe 5
Broadsides 5
Excavations (Archaeology) -- New Mexico 5
Family histories 5
Indian dance -- Southwest, New 5
Lincoln County (N.M.) -- History 5
Pueblo Indians 5
Receipts (Acknowledgments) 5
Santa Fe (N.M.) -- Description and travel 5
Tourism -- New Mexico 5
World War, 1939-1945 -- Naval operations, American 5
Art -- New Mexico -- Taos 4
Building plans 4
City planning -- New Mexico -- Santa Fe 4
Colorado--Description and travel 4
Daybooks 4
Europe--Description and travel 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
Newspapers 4
Painters -- New Mexico 4
Photographers -- New Mexico 4
Santa Fe (N.M.) -- Buildings, structures, etc. 4
Spanish-American War, 1898 -- Campaigns -- Cuba 4
Taos (N.M.) -- History 4
Tax records 4
Wills 4
Women -- New Mexico -- Societies and Clubs 4
World War, 1914-1918 4
Advertisements 3
Agriculture -- New Mexico 3
Archaeology -- Southwest, New 3
Architectural drawings 3
Architecture -- New Mexico 3
Articles 3
Authors, American -- 20th century 3
Bandelier National Monument (N.M.) 3
∧ less
 
Language
Undetermined 371
Spanish; Castilian 2
French 1
 
Names
Museum of New Mexico 20
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) 9
∨ more
Palace of the Governors (Santa Fe, N.M.) 9
Roosevelt, Theodore, 1858-1919 9
Lummis, Charles Fletcher, 1859-1928 8
Meem, John Gaw, 1894-1983 7
New Mexico (Battleship) 7
Laboratory of Anthropology (Museum of New Mexico) 6
Long, Haniel, 1888-1956 6
Prince, L. Bradford (Le Baron Bradford), 1840-1922 6
Taos Society of Artists 6
Walter, Paul A. F. 6
Austin, Mary, 1868-1934 5
Bandelier, Adolph Francis Alphonse, 1840-1914 5
Baumann, Gustave, 1881-1971 5
Cassidy, Ina Sizer, 1869-1965 5
Chavez, Angelico, 1910-1996 5
Cutting, Bronson M., 1888-1935 5
Historical Society of New Mexico 5
La Fonda (Hotel : Santa Fe, N.M.) 5
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 5
Old Santa Fe Association 5
Springer, Frank, 1848-1927 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
Lamy, John Baptist, 1814-1888 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
Clark, Ann Nolan, 1896-1995 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
Rhodes, Eugene Manlove, 1869-1934 3
School of American Archaeology (Santa Fe, N.M.) 3
Simmons, Marc, 1937- 3
Wallace, Lew, 1827-1905 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
Church, Peggy Pond, 1903-1986 2
Clark, Willard (Willard F.) 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
Hermanos Penitentes 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
Lippard, Lucy R. 2
McKinley, William, 1843-1901 2
Messervy, William S. 2
New Mexico. Coronado Cuarto Centennial Commission 2
Otero, Miguel Antonio, 1859-1944 2
Pershing, John J. (John Joseph), 1860-1948 2
Rapp, Isaac Hamilton, 1854-1933 2
Renehan, Alois B., 1869-1928 2
Seligman, Arthur 2
Southern Pacific Railroad Company 2
Spiegelberg family, 2
St. Vincent Hospital (Sante Fe, N.M.) 2
Twitchell, Ralph Emerson, 1859-1925 2
United States. Forest Service. 2
United States. War Relocation Authority 2
United States. Work Projects Administration 2
Aamodt, R. Lee, 1917-2006 1
∧ less