Showing Collections: 1 - 4 of 4
Edgar L. Hewett Collection
Collection
Identifier: AC 105
Scope and Content
Collection contains Edgar L. Hewett's personal and business papers and covers the years 1905 to 1947. The folders are mostly in chronological order until Hewett's death in 1946, although the letters are not strictly in order by date. Folders in the later boxes are in alphabetical order by subject matter, and sometimes these are in reverse chronological order. Undated and incomplete letters for any particular period are normally at the end of a folder. Correspondence is arranged...
Dates:
1891-1960
Found in:
Fray Angélico Chávez History Library
Frank Springer Collection
Collection
Identifier: AC 215
Scope and Content
Documents contain: originals and copies of legislation to create the war memorial and its administrative branch, the Board of Historical Services, and to appropriate funds to build a new arsenal and armory. Addresses and a paper concerning World War I, that were delivered at various commencements, dedications, and memorials, are included (1917- 1919). Clippings from primarily New Mexico newspapers discuss Springer's activities as lawyer for the Maxwell Land Grant Company; Theodore Roosevelt and...
Dates:
1899-1924
Found in:
Fray Angélico Chávez History Library
Notes and Memoranda concerning the Legal, Literary and Scientific Activities of Frank Springer
Collection
Identifier: AC 290
Scope and Content
Collection contains notes and memoranda concerning the legal, literary, and scientific activities of Frank Springer compiled by Ralph E. Twitchell. Most of the information consists of printed material, reprints of articles, newspaper clippings, and typewritten letters, etc., published elsewhere. Volume 1 contains the most extensive collection with a brief introduction by Twitchell. Volumes 2, 3, and 4 contain mostly replicates of material found in the first volume.
Dates:
1871-1927
Found in:
Fray Angélico Chávez History Library
Seligman Collection,
Collection
Identifier: 1959-195
Scope and Content
Collection consists of New Mexico historical documents from the 19th century and the first decade of the twentieth century (1803-1910). Included in the collection are some of Governor Manuel Armjio's papers pertaining to the Texas invasion and political matters (1843-1848); a report by James Maloy concerning the theft of animals by the Mimbres Apaches (1870); an apologia from Culiacan, Sonora (1826); an official Mexican circular concerning education; several receipts and invoices from various...
Dates:
1803-1910
Filtered By
- Subject: Eulogies X
Filter Results
Additional filters:
- Repository
- Fray Angélico Chávez History Library 3
- New Mexico State Records Center and Archives 1
- Subject
- New Mexico -- Politics and government -- 1848-1950 3
- Excavations (Archaeology) -- New Mexico 2
- Maxwell Land Grant (N.M. and Colo.) 2
- Pamphlets 2
- Photographs 2
- Account books 1
- Addresses 1
- Annual reports 1
- Apache Indians -- New Mexico 1
- Archaeology -- New Mexico 1
- Clippings 1
- Crinoidea, Fossil 1
- Education -- New Mexico -- History 1
- Excavations (Archaeology) -- Guatemala -- Izabal (Dept.) 1
- Family papers 1
- Festivals -- New Mexico -- Santa Fe 1
- Fort Defiance (Ariz.) 1
- Governors -- New Mexico 1
- Lawyers -- New Mexico -- Santa Fe 1
- Lecture notes 1
- Mayas -- History 1
- Memorabilia 1
- Merchants -- New Mexico 1
- Mexico -- Foreign relations -- Texas 1
- New Mexico -- History -- 1848- 1
- New Mexico -- History -- To 1848 1
- New Mexico -- Politics and government -- To 1848 1
- Newspapers 1
- Paleontologists -- New Mexico -- Santa Fe 1
- Paleontology - New Mexico 1
- Programs 1
- Publications 1
- Quiriguá site (Guatemala) 1
- Scrapbooks 1
- Texas -- Foreign relations -- Mexico 1
- Translations 1
- War memorials -- New Mexico -- Santa Fe 1
- World War, 1914-1918 1 ∧ less
- Language
- English 3
- Spanish; Castilian 1
- Names
- Hewett, Edgar L. (Edgar Lee), 1865-1946 2
- Atchison, Topeka, and Santa Fe Railway Company 1
- Museum of Fine Arts (Museum of New Mexico) 1
- New Mexico Highlands University 1
- New Mexico. Legislature 1
∨ more