Skip to main content Skip to search results

Showing Collections: 176 - 200 of 564

G.H. Sands Papers

 Collection
Identifier: AC-196-p
Scope and Content

Collection consists of a 13 page typescript by Sands describing a trip to the Gila Cliff Dwellings in 1885, and five pencil and ink drawings of the Gila Cliff Dwellings and surrounding areas by Sands.

Dates: 1885

Governor's Arts Awards Collection

 Collection
Identifier: AC-476
Scope and Content This collection contains administrative files and individual portfolios (by name) of nominees and recipients for the Governor's Arts Awards. Administrative files are defined as: lists of nominees, minutes, nomination forms, nomination procedures, correspondence, awards programs, press releases, articles in Pasatiempo, New Mexican, El Palacio. Portfolios are defined as: nominations, letters of support and recommendations, examples of art, supporting documents, reasons for...
Dates: 1974-open; Majority of material found in 1997-2004

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

Great Old Broads for Wilderness

 Collection
Identifier: AC-438
Scope and Content

The collection consists of the organization's history, newsletters, minutes, emails, reports, policy statements, and newsclippings.

Dates: 1989-2007

Guadalupe County Documents

 Collection
Identifier: AC631s
Scope and Content Collection consists of three certificates (all in poor condition): Item 1: Board of Pharmacy Certificate of Registration in the State of Texas for J.C. Thomas, dated August 20, 1890; Item 2: Certificate of Election (in Spanish) attesting that J.C. Thomas was elected County Commissioner of Guadalupe County, dated November 10, 1902; Item 3: Certificate appointing J.C. Thomas as County Commissioner of the Second District, Leonard Wood County [Guadalupe County] for the Territory of New Mexico,...
Dates: 1890-1903

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

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

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 Bailey Certificates

 Collection
Identifier: AC-532-p
Scope and Content

Collection contains three proclamations for New Mexico as "Multicultural State" and one photo of Governor Bruce King and Dr. Harold Bailey (NM Office of African American Affairs).

Dates: 1979-2006; Majority of material found in Placeholder Unit Date Text

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 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 Gentry Printing Collection

 Collection
Identifier: AC-567
Scope and Content

Collection of personal documents and papers; printing catalogs; drawings; newspaper clippings; miscellaneous ephemera, and the business and personal correspondence of Helen Gentry, the Gentry Press, and the Amaranth Press.

Dates: 1939-1976

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

Henry A. Schmidt Collection

 Collection
Identifier: AC-206
Scope and Content

The Henry A. Schmidt Collection consists of six items used by Schmidt as photographic registers.

Dates: 1887-1927

Henry Clark vs. The Maxwell Land Grant

 Collection
Identifier: AC-302-p
Scope and Content

Collection consists of a "Reply to Defendants' Brief," Henry Clark et al., complainants vs. The Maxwell Land Grant, defendant.

Dates: 1880?

Henry Hopkins Sibley CSA Commission

 Collection
Identifier: AC0698-P
Content Description

Confederate States of America military commission certificate for Brigadier General Henry Hopkins Sibley, June 17, 1861

Dates: 1861-06-17

Henry Wetter Papers

 Collection
Identifier: AC-238
Scope and Content Henry F. Wetter was Secretary of the Territory 1869-1872. Mrs. Wetter accompanied him to Santa Fe and the collection consists of her letters to her family in the East. There are 14 letters totaling 77 written pages, The letters describe conditions in Santa Fe and New Mexico during the period. Also included is a speech delivered by Mr. Wetter upon his return to Pennsylvania. The 58 page manuscript describes the natural resources, people, places and customs of New Mexico. Other memorabilia is...
Dates: 1869-1873

Hipolite Dumas Certificate of Appointment

 Collection
Identifier: AC-068-p
Scope and Content

A certificate of appointment issued to Hipolite Dumas, commissioning Dumas as a 1st. Lieutenant in the Corps of Engineers, signed by President James Madison and Secretary of War James Monroe, January 3, 1815. The vellum certificate, with printed and handwritten notes has an accompanying wax seal.

Dates: 1815

Historic Design Review Board Records

 Collection
Identifier: AC-321
Scope and Content

Collection consists of the Historic Design Review Board agendas, minutes and supporting documentation for consideration of renovation of buildings in the historic districts of Santa Fe, New Mexico. Includes photos of the sites considered. Historical districts are Downtown/Eastside historic district; Don Gaspar historic district; Westside Guadalupe historic district; and the Historic Transition district.

Dates: 1999-

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
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
Frontier and pioneer life -- New Mexico 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
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
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
Republican Party (N.M.) 2
Republican Party (N.M.). Central Committee 2
Seligman, Arthur 2
Sisters of Charity of Cincinnati 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. Army. Corps of Engineers 2