Skip to main content Skip to search results

Showing Collections: 251 - 275 of 436

Mexican Devotionals

 Collection
Identifier: AC 093-P
Scope and Content Collection consists of four Catholic devotionals, or religious prayer books, from Mexico bound together in a soft cloth binding. The first is dated 1782, the second is dated 1794, the third is dated 1841, and the fourth is undated.
Dates: 1782-1841

Mexican Government Documents

 Collection
Identifier: AC 317
Scope and Content Collection consists of handwritten and printed documents: a passport to Santa Fe from St. Louis, Missouri, dated 1836, and a proclamation by Jesus Gonzales Ortega, Governor of Zacatecas, concerning the Mexican revolution, dated 1859. Also included is a document from 1827, written to protest the proposal that the Mexican seat of government be moved from Sinaloa province to Sonora. In addition, the collection contains various Mexican decrees dating from the 1830's. All documents are in...
Dates: 1825-1859

Mexican Period New Mexico Documents

 Collection
Identifier: AC 318-p
Scope and Content Collection consists of six New Mexico documents from the Mexican period: circular from the Secretary of State signed by Jose Pablo Gallegos; roster of persons elected to the General National Congress signed by Juan Bautista Vigil; letter of reprimand signed by Jose Gonzalez; letter signed by Jose Gonzales (Revolutionary Governor); letter from Jose Miguel Sanchez to New New Mexico Governor, Donaciano Vigil; a decree from the President of the United States of America to Mexico with provisions of...
Dates: 1827-1848

"Missing Records from the Civil War in the Southwest, 1861-1862," manuscript

 Collection
Identifier: AC 339
Scope and Content Collection consists of a typed manuscript of correspondence that is a supplement to The War of the Rebellion: Official Records of the Union and Confederate Armies. It consists of 301 documents, 67 of those are Confederate records. This compilation covers the New Mexican campaign of 1861-1862. The materials are limited to the period of the Confederate invasion and immediately preceding it.
Dates: 1999

Mission at Old Acoma Foundation records

 Collection
Identifier: AC 342
Scope and Content This collection consists of meeting agendas, schedules, correspondence and financial reports, and isometric drawings of the mission, San Esteban del Ray, as well as photographs of the project and crew members for the time period September 1988 through May 1992.
Dates: 1988-1992

Missouri Mining and Milling Co. Journal

 Collection
Identifier: AC 340-p
Scope and Content Collection consists of one bound journal (81 of 100 blank pages) with the minutes of meetings of the Missouri Mining and Milling Company of Pueblo, Colorado, in 1899.
Dates: 1899-1900

Montefiore Congregation Collection

 Collection
Identifier: AC 435-p
Scope and Content The collection consists of two booklets containing the By-Laws of the Montefiore Congregation and one booklet containing the constitution of the organization.
Dates: 1886-1898

Montezuma Baptist College Collection

 Collection
Identifier: AC 372
Scope and Content This collection contains bulletins, catalogs, announcements, and newsclippings from the Montezuma Baptist College, as well as correspondence, grade reports, and miscellaneous memorabilia of Mary E. Sever, a member of the class of 1926.
Dates: 1913-1937

Morris B. Parker Family Papers

 Collection
Identifier: AC 314-p
Scope and Content Collection consists of a handwritten account of an 1847 trip to San Jose, California via the Santa Fe Trail; a photocopy of "A Ghost Town's Heyday" and "My Story of White Oaks," written by Morris B. Parker in 1945; and other miscellaneous material.
Dates: 1847-1945

Mother Teresa Material

 Collection
Identifier: AC 320
Scope and Content Collection consists of newspaper and magazine articles about Mother Teresa as well as thirteen books on Mother Teresa.
Dates: 1972-2000

Museum of Fine Arts Correspondence

 Collection
Identifier: AC 154
Scope and Content Collection consists of the correspondence between the Museum of Fine Arts and various artists and their families (1910-1978). Correspondence pertains to exhibits, donations of artwork, and repairs to artwork loaned to the Museum. Some of the artists represented in this collection are Gustave Baumann, Oscar E. Beringhaus, Donald Beauregard, Georgia O'Keeffe (1 letter), and John Sloan. Included in the Beauregard correspondence are letters addressed to Edgar L. Hewett (director of the Museum of...
Dates: 1910-1978

Museum of New Mexico History Bureau Collection

 Collection
Identifier: AC 156
Scope and Content The History Bureau Collection consists of twentieth century accession records of Collections and the Fray Angélico Chávez History Library. The artifacts recorded have been at various times property of the Historical Society of New Mexico, the School of American Research and finally the Museum of New Mexico. The records represent an important chronology of collections acquisition and development of the Museum's History Bureau.
Dates: 1883-1976

M.W. Mills Letter

 Collection
Identifier: AC 273-p
Scope and Content Letter discusses a bill over housing Colfax county prisoners at the territorial penitentary in Santa Fe, NM.
Dates: 1895

My Adventures in Zuni: Typescript

 Collection
Identifier: AC 055-P
Scope and Content Typescript copy of My Adventure in Zuni was written by Frank H. Cushing.
Dates: 18--

Myrtle Nabours Letters

 Collection
Identifier: AC 157-p
Scope and Content Contents of collection are letters (most of them from Ruth Tompkins or Myrtle's sisters) addressed to Myrtle Nabours, a teen-age girl who lived in Mesilla Park, New Mexico.

Letters describe life of teenagers detailing fashions, school activities, home responsibilities, dances, and other outings.
Dates: 1901-1904

Myrtle Stedman Collection

 Collection
Identifier: AC 216
Scope and Content The collection consists of the architectural drawings of Myrtle Stedman and Wilfred Stedman, her husband. They are kept together with the drawings of William Lumpkin [the William Lumpkin Collection].

The material in this box itemizes the drawings, the houses, and biographical information concerning the couple.
Dates: 1936-1989

National Monument Proclamations Collection

 Collection
Identifier: AC 447-p
Scope and Content These are five presidential proclamations establishing national monuments for El Morro National Monument, Gran Quivira National Monument, Chaco Canyon National Monument, Bandelier National Monument, and Capulin Mountain National Monument. The proclamations were executed by Theodore Roosevelt, William H. Taft, and Woodrow Wilson.
Dates: 1906-1916

National Resources Board Architectural Document

 Collection
Identifier: AC 392-P
Scope and Content Collection consists of eight typed pages and a blue print from the National Resources Board describing the preliminary plan for a proposed New Mexico Legislature building.
Dates: 1937

Neil Isbin Papers

 Collection
Identifier: AC 377
Scope and Content This collection contains the personal papers of Neil Isbin and the papers relating to his work with "Common Bond" a newsletter for the gay and lesbian community, his activism in the New Mexico Lesbian and Gay Political Alliance, and his and others efforts to pass gay rights legislation in New Mexico, SB 91. There is correspondence, petitions, newspaper clippings, essays, notes on his thoughts on issues, photos of family and friends, financial and health statements, lists of members in the...
Dates: 1967-1998

New Mexico Autograph Collection

 Collection
Identifier: AC 266-p
Scope and Content Collection consists of facsimile autographs of Bartolome Baca, Nemesio Salcedo, and Don Diego DeVargas; and original signatures of Franisco Perea, Mabel Dodge Luhan and other well-known New Mexicans.
Dates: n.d.

New Mexico Book Art Collection

 Collection
Identifier: AC 409
Scope and Content Collection contains one-of a-kind items, (very) limited edition items, and other ephemeral books that were created by New Mexico artists or have a New Mexican (Southwestern) theme.
Dates: 2000-[open]

New Mexico Central Railroad Co. Ledger Book

 Collection
Identifier: AC 159-S
Scope and Content One ledger book of deed descriptions and hand-drawn maps of property in Santa Fe owned by the New Mexico Central Railroad Co. Includes information on a depot shared with the Denver and Rio Grande Railroad.
Dates: 1918

New Mexico Constitution Collection

 Collection
Identifier: AC 160
Scope and Content Collection consists of constitutional material pertaining to New Mexico's attempts to gain statehood.
Dates: 1889-1912

New Mexico Day Book

 Collection
Identifier: AC 162-S
Scope and Content One daybook from an unknown business. Includes documentation of financial transactions and accounts for many businesses and individuals in northern New Mexico and southern Colorado.
Dates: [1900-1925]

New Mexico Department of Game and Fish Audit Report

 Collection
Identifier: AC 352-p
Scope and Content Collection consists of an audit report for the New Mexico Department of Game and fish, 1926-1930. The audit was prepared by Linder, Burk and Stephenson, public accountants of Albuquerque, New Mexico.
Dates: 1926-1930

Filtered By

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

Filter Results

Additional filters:

Subject
Clippings 43
Scrapbooks 25
Account books 23
Minutes (Records) 23
Diaries 22
∨ more
Financial records 22
New Mexico -- Description and travel 22
Photographs 17
Reports 17
New Mexico -- Politics and government -- 1848-1950 16
Manuscripts 15
New Mexico -- History -- To 1848 15
Santa Fe (N.M.) -- History 15
Santa Fe (N.M.) -- Commerce 14
New Mexico -- History -- 1848- 13
New Mexico -- Social life and customs 13
Santa Fe (N.M.) -- Social life and customs 12
Authors, American -- New Mexico 11
New Mexico -- Officials and employees 11
New Mexico -- Politics and government 11
Pamphlets 11
Programs 11
By-laws 10
Certificates 10
New Mexico -- History 10
New Mexico -- History -- Civil War, 1861-1865 10
Deeds 9
Genealogy 9
Letters 9
Merchants -- New Mexico -- Santa Fe 9
Publications 9
Visitors' books 8
Artists -- New Mexico 7
Conveyances 7
Drawing 7
Las Vegas (N.M.) -- History 7
New Mexico -- History, Military 7
Poems 7
Archaeology -- New Mexico 6
Artists -- New Mexico -- Taos 6
Broadsides 6
Constitutions 6
Correspondence 6
Family papers 6
Governors -- New Mexico 6
Invoices 6
Legal documents 6
Map 6
Santa Fe (N.M.) - History 6
Santa Fe (N.M.) -- Description and travel 6
Wills 6
Arizona--Description and travel 5
Family histories 5
Festivals -- New Mexico -- Santa Fe 5
New Mexico -- Commerce 5
Postcards 5
Railroads -- New Mexico 5
Addresses 4
Art -- New Mexico -- Taos 4
Artists -- New Mexico -- Santa Fe 4
City planning -- New Mexico -- Santa Fe 4
Daybooks 4
Ephemera 4
Historic preservation -- New Mexico -- Santa Fe 4
Indian dance -- Southwest, New 4
Indians of North America -- New Mexico 4
Lincoln County (N.M.) -- History 4
Membership lists 4
Mines and mineral resources -- New Mexico 4
Oral histories 4
Receipts (Acknowledgments) 4
Santa Fe (N.M.) 4
Santa Fe (N.M.)--Social life and customs 4
Santa Fe Trail 4
Taos (N.M.) -- History 4
Tax records 4
Tourism -- New Mexico 4
Advertisements 3
Albuquerque (N.M.) -- Commerce 3
Architectural drawings 3
Architecture -- New Mexico 3
Architecture -- New Mexico -- Santa Fe 3
Articles 3
Colorado--Description and travel 3
Devotional literature 3
Dorsey Mansion State Monument (N.M.) 3
Eulogies 3
Europe--Description and travel 3
Excavations (Archaeology) -- New Mexico 3
Exhibition catalogs 3
Folklore 3
Folklore -- New Mexico 3
Fort Marcy (N.M.) 3
Glorieta Pass (N.M.), Battle of, 1862 3
Land grants - New Mexico 3
Land tenure -- New Mexico 3
Land titles -- Registration and transfer -- New Mexico 3
Maxwell Land Grant (N.M. and Colo.) 3
Merchants -- New Mexico -- Albuquerque 3
Merchants -- New Mexico -- Las Vegas 3
∧ less
 
Language
English 373
Spanish; Castilian 18
French 1
German 1
 
Names
Hewett, Edgar L. (Edgar Lee), 1865-1946 10
Atchison, Topeka, and Santa Fe Railway Company 9
School of American Research (Santa Fe, N.M.) 8
Lummis, Charles Fletcher, 1859-1928 7
Prince, L. Bradford (Le Baron Bradford), 1840-1922 7
∨ more
Roosevelt, Theodore, 1858-1919 7
Austin, Mary, 1868-1934 6
Fray Angélico Chávez History Library 6
Historical Society of New Mexico 6
Walter, Paul A. F. 6
Cassidy, Ina Sizer, 1869-1965 5
Chavez, Angelico, 1910-1996 5
Fred Harvey (Firm) 5
Meem, John Gaw, 1894-1983 5
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 5
Old Santa Fe Association 5
Palace of the Governors (Santa Fe, N.M.) 5
Taos Society of Artists 5
Bandelier, Adolph Francis Alphonse, 1840-1914 4
Baumann, Gustave, 1881-1971 4
Blumenschein, E. L. (Ernest Leonard), 1874-1960 4
Cassidy, Gerald, 1869-1934 4
Cutting, Bronson M., 1888-1935 4
Laboratory of Anthropology (Museum of New Mexico) 4
Museum of Fine Arts (Museum of New Mexico) 4
Blumenschein, Helen G. (Helen Greene), 1909-1989 3
Blumenschein, Mary Shepard Greene, 1869-1958 3
Bynner, Witter, 1881-1968 3
Fall, Albert B. (Albert Bacon), 1861-1944 3
Fletcher, Alice C. (Alice Cunningham), 1838-1923 3
La Fonda (Hotel : Santa Fe, N.M.) 3
Lamy, John Baptist, 1814-1888 3
Long, Haniel, 1888-1956 3
Museum of International Folk Art (N.M.) 3
O'Keeffe, Georgia, 1887-1986 3
School of American Archaeology (Santa Fe, N.M.) 3
Shuster, William H. 3
Simmons, Marc, 1937- 3
United States. Army. Volunteer Cavalry, 1st 3
Asplund, Julia B. (Julia Brown), 1875-1958 2
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 2
Billy, the Kid 2
Bloom, Lansing Bartlett, 1880- 2
Candelario, J.S. (Jesus Sito), 1864-1938 2
Charles Ilfeld Company 2
Church, Peggy Pond, 1903-1986 2
Clark, Ann Nolan, 1896-1995 2
Clever, Charles P., 1830-1874 2
Cullum, Kate H. 2
Cushing, Frank Hamilton, 1857-1900 2
DeHuff, Elizabeth Willis, 1886-1983 2
Dobie, J. Frank (James Frank), 1888-1964 2
Ellis, Bruce T., 1903- 2
Federal Writers' Project. New Mexico 2
Fitzpatrick, George, 1904-1983 2
Foster, Joseph 2
Historic Santa Fe Foundation 2
Horgan, Paul, 1903-1995 2
Hudspeth, Andrew Hutchins, 1874- 2
Lawrence, Frieda, 1879-1956 2
Luhan, Mabel Dodge, 1879-1962 2
Martínez, Antonio José, 1793-1867 2
McKinley, William, 1843-1901 2
Mechem, E. L. (Edwin Leard), 1912-2002 2
Messervy, William S. 2
New Mexico (Battleship) 2
Otero, Miguel Antonio, 1859-1944 2
Oñate, Juan de, 1549?-1624 2
Pearson, Ralph M., 1883-1958 2
Pershing, John J. (John Joseph), 1860-1948 2
Renehan, Alois B., 1869-1928 2
Spiegelberg family, 2
St. Vincent Hospital (Sante Fe, N.M.) 2
United States. Work Projects Administration 2
Villa, Pancho, 1878-1923 2
Wittick, Ben, 1845-1903 2
Abbott, Kate, 1923- 1
Adams, Ansel, 1902-1984 1
Ahlborn, Richard E., 1933-2015 1
Albuquerque National Bank 1
Alfonsín, Raúl, 1927-2009 1
Anaya, Rudolfo A., 1937-2020 1
Anderson, Arthur J. O., 1907-1996 1
Anthony, George Tobey, 1824-1896 1
Applegate, Frank G. (Frank Guy), 1881-1931 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Avery, Jennie M., -1976 1
Baca, Jimmy Santiago, 1952- 1
Bancroft, George, 1800-1891 1
Barker, Elliott S. (Elliott Speer), 1886-1988 1
Barker, S. Omar (Squire Omar), 1894-1985 1
Bent, Charles, 1799-1847 1
Bishop's Lodge (Santa Fe, N.M.) 1
Boyd, E. (Elizabeth), 1903-1974 1
Bradford, Richard, 1932- 1
Brett, Dorothy, 1883-1977 1
Briggs, Charles L., 1953- 1
Brugge, David M. 1
Bryn Mawr College 1
Butler, Ellis Parker, 1869-1937 1
∧ less