Skip to main content Skip to search results

Showing Collections: 351 - 375 of 630

McFie "Rough Rider" Letter

 Collection
Identifier: AC 625-p
Scope and Content Letter is dated July 25, 1898 and was written by McFie to his cousin May De Mier of Las Cruces. In it, McFie writes about his troop's efforts during the Battle of San Juan Hill and subsequent illness which he describes as malaria.
Dates: 1898

Medieval Miscellaneous Documents

 Collection
Identifier: AC 501-sp
Scope and Content Collection contains two Benedictine hymns, written on parchment. Hymns were previously part of bound monastic volume, ca. late 15th century. Collection also contains one double-sided sheet of family tree of the Carolingian Family under Pepin, the Short (father of Charlemagne of France). Document dates ca. 13th century.
Dates: 13th century; late15th Century

Menu: Millennium 2000 Celebration,

 Collection
Identifier: AC 305-p
Scope and Content Collection consists of a menu for a Millennium 2000 celebration at the Palace of Governors in Santa Fe, New Mexico.
Dates: 2000

Mercantile Ledger, Santa Fe NM

 Collection
Identifier: AC 497-s
Scope and Content Collection consists of one Day Book, showing purchases (by date, amount, cost, purchaser). Store unknown.
Dates: 1867-1869

Merrill E. Stacy Collection

 Collection
Identifier: AC 471
Scope and Content The collection consists of family papers, personal correspondence, and one publication "The Pictorial History of the 493rd Armored Field Artillery Battalion"
Dates: 1894-1966; Majority of material found in 1950s

Mesa Verde National Park Guide Book Collection

 Collection
Identifier: AC 440
Scope and Content This collection consists of tourist pamphlets, maps, and general guides to Mesa Verde National Park. It also includes annual reports created by park officials for submittal to the Office of the United States Secretary of the Interior.
Dates: 1908-1961; Majority of material found in 1908-1937

Mesoamerican Codices Collection

 Collection
Identifier: AC 457
Scope and Content Collection contains reproduction of nine (9) codices, background information and maps of Mesoamerica.
Dates: Placeholder Unit Date Text; Majority of material found in Placeholder Unit Date Text

Mexican Catholic Church Scrapbook,

 Collection
Identifier: AC 148-P
Scope and Content One scrapbook containing a broad range of materials concerning the Catholic Church in Mexico. Documents include letters, receipts for contributions, tithes, and certificates. Some material is in Spanish.
Dates: n.d.

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

Michael Moore Collection

 Collection
Identifier: AC 638
Scope and Content The collection also includes herbalist publications by Michael and others as well as recordings of music and herbalist matters.
Dates: 1980-2009; Majority of material found in 1980-2009

Miscellaneous Political Advertisements Collection

 Collection
Identifier: AC 510-p
Scope and Content Collection contains political advertisement pieces from 1896 to 1995
Dates: 1896 - 1995

"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

Mora County Payment Receipt

 Collection
Identifier: AC 630-p
Scope and Content Receipt from Mora County, Territory of New Mexico, is dated March 16, 1904, made payable to Antonio Leyba in the amount of $25.00, "por un mas de escuela al Distrito." Receipt is signed by the County Clerk and the Chairman of the School Directors for District 16, and approved by the County Superintendent on April 22, 1904.
Dates: 1904

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 Collection

 Collection
Identifier: AC 155
Scope and Content Collection consists of a broad range of materials relating to the activities of the Museum of New Mexico in the 20th century with the bulk of the material being from the latter half. Included are plans, reports, finances, projects and correspondence involving the Museum of New Mexico, the School of American Research, National Park Service, and other state and national organizations. Among the many topics are the Florentine Codex, Navajo Reservoir Excavation Project, 75th Anniversary...
Dates: 1869-1994; Majority of material found in 1950s-1994; 1869-2008

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

Filtered By

  • Repository: Fray Angélico Chávez History Library X

Filter Results

Additional filters:

Subject
Clippings 52
Correspondence 35
Scrapbooks 30
Letters 28
Account books 27
∨ more
Diaries 27
Financial records 24
Minutes (Records) 24
New Mexico -- Description and travel 24
Photographs 24
New Mexico -- Politics and government -- 1848-1950 20
Santa Fe (N.M.) -- History 20
Manuscripts 19
New Mexico -- History -- To 1848 17
Reports 17
Santa Fe (N.M.) -- Social life and customs 16
New Mexico -- History -- 1848- 15
New Mexico -- Social life and customs 15
Santa Fe (N.M.) -- Commerce 15
Certificates 14
Programs 14
Pamphlets 13
Authors, American -- New Mexico 12
Genealogy 12
By-laws 11
Ephemera 11
New Mexico -- History 11
New Mexico -- History -- Civil War, 1861-1865 11
New Mexico -- Officials and employees 11
New Mexico -- Politics and government 11
Publications 11
Merchants -- New Mexico -- Santa Fe 10
Deeds 9
Las Vegas (N.M.) -- History 9
Menus 9
Legal documents 8
Santa Fe (N.M.) 8
Visitors' books 8
Archaeology -- New Mexico 7
Artists -- New Mexico 7
Artists -- New Mexico -- Taos 7
Conveyances 7
Drawing 7
Festivals -- New Mexico -- Santa Fe 7
Governors -- New Mexico 7
Map 7
New Mexico -- History, Military 7
Poems 7
Postcards 7
Arizona--Description and travel 6
Artists -- New Mexico -- Santa Fe 6
Broadsides 6
Constitutions 6
Family papers 6
Invoices 6
New Mexico -- Commerce 6
Oral histories 6
Railroads -- New Mexico 6
Santa Fe (N.M.) - History 6
Santa Fe (N.M.) -- Description and travel 6
Wills 6
World War, 1939-1945 -- Naval operations, American 6
Addresses 5
Architecture -- New Mexico -- Santa Fe 5
City planning -- New Mexico -- Santa Fe 5
Europe--Description and travel 5
Excavations (Archaeology) -- New Mexico 5
Family histories 5
Indians of North America -- New Mexico 5
Lincoln County (N.M.) -- History 5
Newspapers 5
Pueblo Indians 5
Receipts (Acknowledgments) 5
Taos (N.M.) -- History 5
Tourism -- New Mexico 5
Advertisements 4
Authors, American -- 20th century 4
Battleships--New Mexico 4
Building plans 4
Colorado--Description and travel 4
Daybooks 4
Historic preservation -- New Mexico -- Santa Fe 4
Indians of North America -- Southwest, New 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
New Mexico -- History -- 1848-1950 4
Painters -- New Mexico 4
Personal Correspondence 4
Photographers -- New Mexico 4
Proclamations 4
Ranch life -- New Mexico 4
Santa Fe (N.M.)--Social life and customs 4
Santa Fe Trail 4
Spanish-American War, 1898 -- Campaigns -- Cuba 4
Tax records 4
Translations 4
Women -- New Mexico -- Societies and Clubs 4
∧ less
 
Language
English 557
Undetermined 436
Spanish; Castilian 24
French 2
Lat 1
∨ more  
Names
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) 10
Fray Angélico Chávez History Library 8
∨ more
Lummis, Charles Fletcher, 1859-1928 8
New Mexico (Battleship) 8
Historical Society of New Mexico 7
Prince, L. Bradford (Le Baron Bradford), 1840-1922 7
Austin, Mary, 1868-1934 6
Baumann, Gustave, 1881-1971 6
Chavez, Angelico, 1910-1996 6
Laboratory of Anthropology (Museum of New Mexico) 6
Long, Haniel, 1888-1956 6
Walter, Paul A. F. 6
Bandelier, Adolph Francis Alphonse, 1840-1914 5
Cassidy, Ina Sizer, 1869-1965 5
Cutting, Bronson M., 1888-1935 5
La Fonda (Hotel : Santa Fe, N.M.) 5
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 5
Taos Society of Artists 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
O'Keeffe, Georgia, 1887-1986 4
Billy, the Kid 3
Blumenschein, Helen G. (Helen Greene), 1909-1989 3
Blumenschein, Mary Shepard Greene, 1869-1958 3
Charles Ilfeld Company 3
Church, Peggy Pond, 1903-1986 3
Clark, Ann Nolan, 1896-1995 3
Clark, Willard (Willard F.) 3
Dillon, Richard Charles, 1877-1966 3
Fletcher, Alice C. (Alice Cunningham), 1838-1923 3
Los Alamos National Laboratory 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Meem, John Gaw, 1894-1983 3
School of American Archaeology (Santa Fe, N.M.) 3
Simmons, Marc, 1937- 3
United States. War Relocation Authority 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
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
First National Bank of Santa Fe 2
Foster, Joseph 2
Historic Santa Fe Foundation 2
Hollenback, Amelia, 1877-1969 2
Imhof, Joseph, 1871-1955 2
Lawrence, Frieda, 1879-1956 2
New Mexico. Coronado Cuarto Centennial Commission 2
Renehan, Alois B., 1869-1928 2
Southern Pacific Railroad Company 2
United States. Work Projects Administration 2
Aamodt, R. Lee, 1917-2006 1
Abbott, Kate, 1923- 1
Abraham, Wadette, 1916-2002 1
Ahlborn, Richard E., 1933-2015 1
Alfonsín, Raúl, 1927-2009 1
American Institute of Architects 1
Anaya, Rudolfo A., 1937-2020 1
Anderson, Arthur J. O., 1907-1996 1
Ann Baumann Trust 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
Aschwanden, Peter Georg, 1942-2005 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Avery, Jennie M., -1976 1
Baca, Elfego, 1864-1945 1
Baca, Jimmy Santiago, 1952- 1
Bancroft, George, 1800-1891 1
Barker, Elliott S. (Elliott Speer), 1886-1988 1
Baumann, Jane Henderson, 1892-1984 1
Bent, Charles, 1799-1847 1
Bergé, Carol, 1928-2006 1
Boyd, E. (Elizabeth), 1903-1974 1
Brett, Dorothy, 1883-1977 1
Butler, Ellis Parker, 1869-1937 1
C. de Baca, Elba 1
Candelario, John, 1916-1993 1
Carson, Kit, 1809-1868 1
Catholic Church. Archdiocese of Santa Fe (N.M.) 1
∧ less