Skip to main content Skip to search results

Showing Collections: 576 - 600 of 636

United States Congressional Speeches

 Collection
Identifier: AC 498-p
Scope and Content The collection consists of eleven speeches given to the House of Representatives and to the Senate. Speakers were John Bingham of Ohio, John Petit of Indiana, C. B. Sedgewick of New York, S. P. Chase of Ohio, Thomas Clingman of North Carolina, William Sapp of Ohio, Benjamin Wade of Ohio, and Schuyler Colfax of Indiana. Topics covered were the Missouri Compromise, the Kansas Nebraska Act, Harpers's Ferry, and Copperheads.
Dates: 1854-1863; Majority of material found in 1856-1858

Urbici Soler Collection

 Collection
Identifier: AC-337
Scope and Content Collection consists of letters from Soler to Bettie Binkley (who became his wife in 1940). There are personal essays by Soler about sculpture and sculptors, and biographical information on him.
Dates: 1938-1972

U.S. Army Miscellaneous Items

 Collection
Identifier: AC-253-p
Scope and Content Collection contains miscellaneous World War I Army items unrelated to New Mexico. 1. Military songs 2. Mess kit advertisement [transfer 11190] 3. Appointment cards (France) [transfer 11189] 4. YMCA military membership card [transfer 11183] 5. World War I armistice message [transfer 4843]
Dates: 1917-1918

USS New Mexico BB-40 Collection(Lundgren)

 Collection
Identifier: AC 549-p
Scope and Content Collection of sports programs, menus, newspapers, an autograph page, and other items saved by Eric H. Lundgren who served aboard the USS New Mexico (BB-40) from 1933 to 1937: holiday menus, 1935-1936; football and wrestling programs, 1935-1936; photo of Eric Lundgren (no date); letter postmarked USS New Mexico, 1940; page from Seattle Post-Intelligencer, July 11, 1937; shipboard newspaper Republication, 1937.
Dates: 1935-1940

USS New Mexico Collection

 Collection
Identifier: AC-335-p
Scope and Content Collection consists of clippings and ephemeral material collected by Casimir Wancowicz while on board the USS New Mexico, including newspaper articles about the accomplishments of the USS New Mexico during World War II.
Dates: 1944-1945

U.S.S. New Mexico Crew Members Interviews

 Collection
Identifier: AC 603
Scope and Content Collection consists of interviews of forty sailors who served on the USS New Mexico at various times. Interviews are recorded on CDs; no transcripts are available.
Dates: 2001 - 2009

U.S.S. New Mexico Publications

 Collection
Identifier: AC 687-P
Scope and Contents The Salvo is the ship’s newsletter, printed on board the ship and under the direction of the Commanding Officer. It contains news from inter-vessel sports events, information about events on and around the ship, and other pertinent and/or interesting information. The four issues in this collection are all from 1939. Publication location changes with port location. The pamphlet on “The Prevention of Venereal Diseases” was part of a larger initiative by the U.S. Military to prevent venereal...
Dates: 1937 - 1939

USS New Mexico Silver Service Records

 Collection
Identifier: AC-397
Scope and Content The collection consists of correspondence, memoranda, reference material and conservation notes. Forty-eight shop drawings made by Tiffany and Company are included in the collection as is correspondence ralative to the loan of an item to Tiffany for an historical exhibition.
Dates: 1918-1998

USS New Mexico (SSN 779) Nuclear Submarine Collection

 Collection
Identifier: AC 534-p
Scope and Content Collection contains commemorative materials pertaining to the commissioning event of the USS New Mexico (SSN 779) Nuclear Submarine in 2010. Items include celebratory booklets, congratulatory message (Gov. Bill Richardson), security access cards, summary of events, etc.
Dates: 2010; Majority of material found in Placeholder Unit Date Text

USS Santa Fe (CL-60) Collection

 Collection
Identifier: AC 542
Scope and Content Assembled by August Francis Schilling, a crew member on the cruiser, the collection contains ephemeral material related to the USS Santa Fe. Collection also includes a miscellaneous folder of USS Santa Fe (SSN-763), a nuclear submarine.
Dates: 1943-1998

Valentine Postcard

 Collection
Identifier: AC 535-p
Scope and Content Collection contains one Valentine postcard - drawing with "There's a certain person that I want to be my Valentine" Addressed to Babe Wiley, Santa Fe, NM.
Dates: 1906; Majority of material found in Placeholder Unit Date Text

Van Alsburg Collection

 Collection
Identifier: AC-230
Scope and Content Collection consists of the following materials with post marks from territorial New Mexico: 29 registered package envelopes (1881-1888), 21 property tax returns (1903-1911), 18 envelopes from various businesses and individuals, and 57 postcards.
Dates: 1881-1911

Vella Galle poems and art designs

 Collection
Identifier: AC-297-p
Scope and Content Collection consists of poems and art designs (two are stationary designs) written and created by Vella Galle. Includes two newspaper articles about her death.
Dates: 1945-1969

Venceslao Jaramillo Papers

 Collection
Identifier: AC-115-p
Dates: 1896-1954

Vicente Castillo Ledger

 Collection
Identifier: AC-254-p
Scope and Content Collection consists of a financial ledger prepared by Felipe Herrera y Valle for Vicente Castillo who sold his business to Juan Cantero and Benito Ortiz in 1855.
Dates: 1855

Victorian Paper Dolls

 Collection
Identifier: AC 518-p
Scope and Content Collection contains Victorian paper dolls (male and female), dresses, furniture, and accessories, printed by the New Orleans Coffee Co. LTD and McLaughlin's xxxx Coffee. Dolls were distributed to grocers to sell them in their stores. [Transfer 10756 a-p]
Dates: Early 20th century

Vincent Z. C. de Baca Collection

 Collection
Identifier: AC-029
Scope and Content Mexican and Territorial records spanning ca. 1810-1890. Later records and family memorabilia and correspondence. Collection consists of the family papers of the C de Baca, Rudolph, and Sanchez families of Mora County, New Mexico (1875-1949), Mora County documents (1809-1935), and miscellaneous papers. Bulk of the collection covers the years, 1809-1935. Mora County documents consist of: records for land grants, conveyances, and deeds (1809-67); unofficial bound volumes of...
Dates: 1809-1983 (bulk, 1809-1935)

Vincente M. Baca Collection

 Collection
Identifier: AC 490
Scope and Content Collection contains correspondence, financial papers, educational items, and legal documents pertaining to Vincente M. Baca and his family.
Dates: 1882-1920

W. Herbert Dunton Clippings

 Collection
Identifier: AC-360-s
Scope and Content Collection consists of clippings of Dunton's illustrations and articles that appeared in journals and magazines, notably The National Sportsman, Nickel, Field and Stream, Brown Book, and Vogue. One scrapbook is bound, and one is unbound containing clippings in eighteen plastic covers.
Dates: 1896-1904

Walter E. Kaser Certificates

 Collection
Identifier: AC 514-sp1
Scope and Content Collection contains two certificates of Walter E. Kaser of Santa Fe, NM: 1. License to practice Medicine (1901) [transfer 2163/45] and 2. Appointment to the New Mexico Board of Health and Medical Examiners (1909) [transfer 2164].
Dates: 1901; 1909

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

Walter Saunders Collection

 Collection
Identifier: AC 524-p
Scope and Content Collection contains miscellaneous items pertaining to Walter Saunders, an employee of the Santa Fe Pacific Railroad Company and the Atchison, Topeka and Santa Fe Railway Company. Items include work-related letters and certificates, railway passes, a dance card (San Marcial Harvey House), and two photographs of siblings Walter and Melsena Saunders.
Dates: 1899-1922; Majority of material found in Placeholder Unit Date Text

Walter Wittick Collection

 Collection
Identifier: AC-243
Scope and Content Collection contains correspondence, one U. S. Geological Survey sketchbook with a few drawings by Ben Wittick, and miscellaneous transcribed correspondence.
Dates: 1886-1976

Washington Spiegelberg Papers

 Collection
Identifier: AC 412
Scope and Content The bulk of the collection deals with correspondence concerning the financial difficulties of Washington Spiegelberg from 1929 to 1942. Many of these letters and telegrams were between his uncle, Frederick Spiegelberg, a New York judge, his cousin George Spiegelberg (Frederick’s son), a New York attorney, and Washington Spiegelberg. The correspondence indicates that Washington Spiegelberg lived, if only for short periods of time, in Illinois, Michigan, Iowa, Wyoming, California, and...
Dates: 1882-1942; Majority of material found in 1929-1942

Watrous (N.M.) Maps and Documents Collection

 Collection
Identifier: AC596p
Scope and Content Collection contains maps (moved to map collection) and papers related to land transfers in the area of Watrous, New Mexico.
Dates: 1868 - 1903

Filtered By

  • Repository: Fray Angélico Chávez History Library X

Filter Results

Additional filters:

Subject
Clippings 53
Correspondence 36
Scrapbooks 30
Letters 28
Account books 27
∨ more
Diaries 27
Financial records 24
Minutes (Records) 24
New Mexico -- Description and travel 24
Photographs. 23
Manuscripts 20
New Mexico -- Politics and government -- 1848-1950 20
Santa Fe (N.M.) -- History 20
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
Authors, American -- New Mexico 12
Genealogy 12
New Mexico -- History 12
Pamphlets 12
By-laws 11
Ephemera 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
Las Vegas (N.M.) -- History 9
Menus 9
Artists -- New Mexico 8
Deeds 8
Legal documents 8
Santa Fe (N.M.) 8
Visitors' books 8
Archaeology -- New Mexico 7
Artists -- New Mexico -- Taos 7
Drawing 7
Festivals -- New Mexico -- Santa Fe 7
Governors -- New Mexico 7
Indians of North America -- 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
Conveyances 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
Indian dance -- Southwest, New 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
Art -- New Mexico -- Taos 4
Authors, American -- 20th century 4
Bandelier National Monument (N.M.) 4
Battleships--New Mexico 4
Building plans 4
Colorado--Description and travel 4
Daybooks 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
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.) -- Buildings, structures, etc. 4
Santa Fe (N.M.)--Social life and customs 4
Santa Fe Trail 4
Spanish-American War, 1898 -- Campaigns -- Cuba 4
∧ less
 
Language
English 563
Undetermined 434
Spanish; Castilian 26
French 3
Lat 1
∨ more  
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) 10
∨ more
Palace of the Governors (Santa Fe, N.M.) 9
Roosevelt, Theodore, 1858-1919 9
Lummis, Charles Fletcher, 1859-1928 8
New Mexico (Battleship) 8
Historical Society of New Mexico 7
Meem, John Gaw, 1894-1983 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
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 6
Taos Society of Artists 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
Lamy, John Baptist, 1814-1888 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
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
Church, Peggy Pond, 1903-1986 3
Clark, Ann Nolan, 1896-1995 3
Clark, Willard (Willard F.) 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
Shuster, William H. 3
Simmons, Marc, 1937- 3
St. Vincent Hospital (Sante Fe, N.M.) 3
United States. War Relocation Authority 3
Wallace, Lew, 1827-1905 3
Wittick, Ben, 1845-1903 3
Adams, Ansel, 1902-1984 2
Archivo General de las Indias 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
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
Foster, Joseph 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
Imhof, Joseph, 1871-1955 2
Lawrence, Frieda, 1879-1956 2
Lippard, Lucy R. 2
Martínez, Antonio José, 1793-1867 2
McKinley, William, 1843-1901 2
Messervy, William S. 2
New Mexico. Coronado Cuarto Centennial Commission 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
Rapp, Isaac Hamilton, 1854-1933 2
∧ less