Skip to main content Skip to search results

Showing Collections: 51 - 63 of 63

Segesser Hide Paintings Documentation Collection

 Collection
Identifier: AC 208
Scope and Content The collection documents course of initial inquiries, period of in-loan arrangements, purchase, and post-acquisition activities regarding the Segesser paintings. The acquisition of the two Segesser paintings done on buffalo hides was achieved after negotiations between officials of the Museum of New Mexico Foundation, The Museum of New Mexico, and the Palace of the Governors, on the one hand, and Dr. Andre Segesser, on the other hand. The two hide paintings, designated as Segesser I...
Dates: 1959-1989

Spanish Archives of New Mexico Translations

 Collection
Identifier: AC 229
Scope and Content Collection consists of typed English translations of selected documents from Series I and II of the Spanish Archives of New Mexico. Series I consists of land records, and Series II consists of government documents. For most of the documents, the W.P.A. translator is not identified.
Dates: n.d.

Spanish Land Grant Claims

 Collection
Identifier: AC 565
Scope and Content This collection contains published United States Senate documents concerning land grant claims from Spanish settlers, their heirs or descendants that were established when Spain held the land. After New Mexico became part of the United States, the Surveyor-General of the United States was responsible for reviewing claims and forwarding recommendations to the U. S. Senate. Cases in the collection only address a limited number of New Mexico claims from the 1880s.
Dates: 1881-1888

St. Vincent Hospital [1851-1979], a typed manuscript

 Collection
Identifier: AC 288
Scope and Content Collection consists of a typed manuscript on the history of St. Vincent Hospital, in Santa Fe. It was written by Marcus J. Smith, M.D., under a grant from the National Endowment for the Humanities during 1978 and 1979. It begins with the arrival of Bishop Jean Baptiste Lamy, who requested that nuns from the Sisters of Charity of Cincinnati be sent to Santa Fe to establish a hospital. The history covers the establishment and growth of the hospital during the late nineteenth century as a a...
Dates: 1979

Stagecoach Press Samples Collection

 Collection
Identifier: AC 492
Scope and Content Collection consists of print samples (only) from the Stagecoach Press in Santa Fe, New Mexico. Among the samples are book and pamphlet prints, book lists and announcements, type samples, and administrative and miscellaneous materials - all printed on Jack Rittenhouse's handpress.
Dates: 1955-1988

Teresina Bent Scheurich Note Book

 Collection
Identifier: AC 120-P
Scope and Content Handwritten account of Charles Bent's assassination in Taos, New Mexico, in 1847 by his daughter Teresina Bent Scheurich. Also included is a typescript copy of the account and a 12 page handwritten copy of an address concerning the Bent assassination given by L. Bradford Prince.
Dates: n.d.

Thomas E. Chavez Collection

 Collection
Identifier: AC 581
Scope and Content Collection consists of personal and professional papers of Thomas E. Chávez as well as some papers of his father Antonio Chávez. Included are letters, correspondence, newspaper articles pertaining to their careers, professional papers and notes. Additionally, collection contains Thomas E. Chávez's school and professional notes, manuscripts, and proofs of published works.
Dates: 1957 - 2009

United Press International : Santa Fe Office Collection

 Collection
Identifier: AC 381
Scope and Content Collection contains materials from the United Press International, Santa Fe, New Mexico office and consists of the supporting documents for articles on a variety of New Mexico topics - political, social, scientific, and historical written for UPI. Folders are in alphabetical order by primary subjects then subcategories. In the subject files are press releases, reports, government publications, correspondence, newspaper clippings, and tear sheets.
Dates: 1947-1990

Walter Lowry Finley Collection

 Collection
Identifier: AC 083-P
Scope and Content Collection consists primarily of typescript copies of 34 letters Walter L. Finely wrote, while stationed in the territory of New Mexico to his mother in Philadelphia, Pennsylvania, 1879-1881. Letters depict the routine life of a young officer stationed at various posts in New Mexico and the military actions taken against Victorio and his Apache supporters. Also included are: typed newspaper transcripts from the Daily New Mexican and ...
Dates: 1879-1883; 1876-1881

William G. Ritch Collection

 Collection
Identifier: AC 403
Scope and Content The collection consists of William G. Ritch's personal correspondence, correspondence while serving as Secretary of the New Mexico Territory, financial and legal records of the Ritch family, the Ritch Cattle Company records, research notes on various topic, and land dealings with the Bureau of Land Management.
Dates: 1875-1952

William Thetford Le Viness Scrapbook Collection

 Collection
Identifier: AC 132
Scope and Content The Le Viness Collection consists of ten scrapbooks containing chromologically arranged works written by or about W. T. Leviness; fifteen binders containing periodicals with articles written by Le Viness arranged chronologically by date of publication; and one copy of a publication written by Le Viness entitled "The Life and Works of William Hayley: 1745-1820."
Dates: 1928-1971

WPA New Mexico Collection

 Collection
Identifier: AC 228
Scope and Content Collection consists of typed documents produced by employees of the W.P.A. and its subdivision the Federal Writer's Project in New Mexico. Most of the collection is made up of transcripts of oral history interviews conducted with New Mexicans, and folklore and stories about New Mexico and Hispanic culture in particular.
Dates: 1936-1940

W.W.H. Davis Collection

 Collection
Identifier: AC 059
Scope and Content Collection consists of handwritten manuscripts of "El Gringo" and "The Spanish Conquest of New Mexico," a handwritten transcript of Don Antonio de Otermín's journal of 1681 to 1692, and three 1904 letters from Davis to L. Bradford Prince concerning the donation of these materials to the Historical Society of New Mexico. The Otermín journal was copied from the original during Davis's tenure as Secretary of New Mexico, and includes descriptions of the Pueblo revolt of 1680 and attempts by the...
Dates: 1681-1904

Filtered By

  • Repository: Fray Angélico Chávez History Library X
  • Subject: New Mexico -- History X
  • Language: English X

Filter Results

Additional filters:

Subject
New Mexico -- History -- To 1848 14
New Mexico -- History -- 1848- 13
New Mexico -- History 10
New Mexico -- History -- Civil War, 1861-1865 9
Diaries 7
∨ more
Manuscripts 7
New Mexico -- History, Military 7
New Mexico -- Politics and government -- 1848-1950 6
Authors, American -- New Mexico 5
Clippings 5
Correspondence 5
New Mexico -- Description and travel 5
New Mexico -- Politics and government 5
Publications 5
Reports 5
Letters 4
New Mexico -- Social life and customs 4
Scrapbooks 4
Certificates 3
Glorieta Pass (N.M.), Battle of, 1862 3
Map 3
New Mexico -- Officials and employees 3
Santa Fe (N.M.) -- History 3
Archaeology -- Southwest, New 2
Arizona--Description and travel 2
Articles 2
Broadsides 2
Financial records 2
Governors -- New Mexico 2
Historians -- New Mexico 2
Mexican War, 1846-1848 -- New Mexico 2
New Mexico -- History -- 1848-1950 2
New Mexico -- History -- 19th century 2
Oral histories 2
Outlaws -- New Mexico 2
Pueblo Indians 2
Santa Fe (N.M.) - History 2
Taos (N.M.) -- History 2
Translations 2
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 2
Visitors' books 2
Abiquiu (N.M.) -- History 1
Account books 1
Addresses 1
Aged--New Mexico. 1
Alvarez, Manuel 1794-1856 1
Antiquarian booksellers -- New Mexico 1
Apache Indians 1
Apache Indians -- Wars -- Pictorial works 1
Archaeology -- Mexico 1
Architecture - Louisiana - New Orleans 1
Arizona -- Tours 1
Arizona -- Social life and customs 1
Arizona--History 1
Arizona--History -- Civil War, 1861-1865 1
Arizona--History -- To 1912 1
Artists -- New Mexico 1
Audiocassettes 1
Authors, American -- 20th century 1
Automobile travel -- Arizona 1
Automobile travel -- New Mexico 1
Awards 1
Battlefields -- New Mexico 1
Booksellers and bookselling -- New Mexico -- Las Vegas 1
Brazito (N.M.), Battle of, 1846 1
Breast -- Cancer 1
Brochures 1
Brown, Edmund Gerald 1905-1996 1
California -- Municipal Court (Los Angeles Judicial District) 1
Cathedral Basilica of St. Francis of Assisi (Santa Fe, N.M.) 1
Cathedral Church of St. Francis of Assisi (Santa Fe, N.M.) 1
Cathedrals--New Mexico--Santa Fe 1
Chapel of Our Lady of Light (Santa Fe, N.M.) 1
Child development -- United States -- History 1
Children - Louisiana - New Orleans 1
Cities and towns -- New Mexico 1
Colorado--History--1876-1950 1
Colorado--History--to 1876 1
Columbus (N.M.) -- History 1
Cookery, American -- New Mexico 1
Cookery, American -- Southwest 1
Crime - United States - 19th Century 1
Education -- New Mexico 1
Elections -- New Mexico 1
Elections -- New Mexico -- History 1
Ephemera 1
Essays 1
Ethnology - Southwest, New 1
Ethnology --Andes Region 1
Ethnology --Southwest, New 1
Excavations (Archaeology) -- New Mexico 1
Excavations (Archeology) - New Mexico - Santa Fe 1
Family histories 1
Folklore 1
Folklore -- New Mexico 1
Fort Craig (N.M.) 1
Fort Craig (N.M.) -- History 1
Fort Fauntleroy (Colo.) 1
Fort Fillmore (N.M.) 1
Fort Marcy (N.M.) -- History 1
∧ less
 
Language
Undetermined 48
 
Names
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
Lamy, John Baptist, 1814-1888 3
Bandelier, Adolph Francis Alphonse, 1840-1914 2
Chavez, Angelico, 1910-1996 2
Fitzpatrick, George, 1904-1983 2
∨ more
Fray Angélico Chávez History Library 2
Lummis, Charles Fletcher, 1859-1928 2
Roosevelt, Theodore, 1858-1919 2
Simmons, Marc, 1937- 2
Villa, Pancho, 1878-1923 2
Anderson, Arthur J. O., 1907-1996 1
Applegate, Frank G. (Frank Guy), 1881-1931 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Atchison, Topeka, and Santa Fe Railway Company 1
Austin, Mary, 1868-1934 1
Barker, S. Omar (Squire Omar), 1894-1985 1
Bent, Charles, 1799-1847 1
Bloom, Lansing Bartlett, 1880- 1
Bradford, Richard, 1932- 1
Cassidy, Gerald, 1869-1934 1
Cassidy, Ina Sizer, 1869-1965 1
Chavez, Dennis, 1888-1962 1
Civilian Conservation Corps (U.S.) 1
Clark, Ann Nolan, 1896-1995 1
Clever, Charles P., 1830-1874 1
Coronado, Francisco Vásquez de, 1510-1554 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
DeHuff, Elizabeth Willis, 1886-1983 1
Dillon, Richard Charles, 1877-1966 1
Ellis, Bruce T., 1903- 1
Federal Writers' Project. New Mexico 1
Fergusson, Erna, 1888-1964 1
Fountain, Albert Jennings, 1838-1896 1
Frazer, Robert Walter, 1911-2003 1
Fred Harvey (Firm) 1
Frémont, John Charles, 1813-1890 1
Historical Society of New Mexico 1
Hollenback, Amelia, 1877-1969 1
Horgan, Paul, 1903-1995 1
Hurd, Peter, 1904-1984 1
Jackson, William Henry, 1843-1942 1
La Fonda (Hotel : Santa Fe, N.M.) 1
Mansfield, Joseph K. F. (Joseph King Fenno), 1803-1862 1
New Mexico Magazine 1
Palace of the Governors (Santa Fe, N.M.) 1
Perea, Francisco, 1830-1913 1
Pershing, John J. (John Joseph), 1860-1948 1
Renehan, Alois B., 1869-1928 1
School of American Research (Santa Fe, N.M.) 1
St. Vincent Hospital (Sante Fe, N.M.) 1
Tingley, Clyde 1
Twitchell, Ralph Emerson, 1859-1925 1
Vigil, Donaciano, 1802-1877 1
Wilder, Thornton, 1897-1975 1
∧ less