Skip to main content Skip to search results

Showing Collections: 3051 - 3075 of 3468

Tamie A. Smith collection

 Collection
Identifier: Ms-0428
Abstract Collection contains government documents and printed information on the Waste Isolation Pilot Plant (WIPP) and New Mexico solar energy projects.
Dates: 1974 - 1990

Tannehill Brothers Ranch Film

 Collection
Identifier: Ms-0049
Abstract Ranching operation owned by Lisle B. Lisle and C. C. Tannehill which included a 91,000 acre government lease on the Mescalero Apache Indian Reservation. 16mm black and white copy print of approximately 300 feet from a 35mm nitrate original entitled “Tannehill Brothers Ranch, 1916.” Documents ranching activities, including the round up, gathering cattle, shoeing horses, topping off broncs, separating cows and calves, selecting horses from the remuda, branding and castrating calves, eating...
Dates: 1916

Taos County, N.M. Records,

 Collection
Identifier: 1974-030
Scope and Content Collection consists of the records of Taos County, New Mexico (1847-1959). Included are records of the county clerk (1847-1959), assessor (1881-1929), county commissioners (1876-1944), treasurer/collector (1899-1918), justice of the peace (1863-1946), probate court (1847-1958), coroner (1862), county school superintendent/school board (1905-1924), and miscellaneous records consisting of the political correspondence of Taos County Sheriff Columbus Ferguson (1950-1956). Clerks records include...
Dates: 1847-1959

Taos Courts Martial Records (copies)

 Collection
Identifier: AC 583
Scope and Content The trials took place in Taos and Santa Fe. Copies were made of the original proceedings in the National Archives and then transcribed by members of the New Mexico Historical Society.
Dates: 1855-1856; Majority of material found in 1855-1856

Taos Land Records

 Collection
Identifier: AC 632-p
Scope and Content Collection consists of six documents dealing with land use in Taos County. Two documents are Spanish-language property deeds dating from 1770 and 1804, along with English-language translations. Four documents are English translations of original Spanish-language documents: a property deed dated April, 1818; a judicial decree amending a disputed boundary line dated July 1831; a petition to present a land-use dispute case in Circuit Court dated April 1850; and the petition for a land grant dated...
Dates: 1745-1875

Taos, N.M. Homes Photographic Postcard Collection

 Collection
Identifier: PICT-2018-012
Scope and Content The collection consists of seven early 20th Century "real photo" postcards of historic adobe homes and a church in Taos, New Mexico. Identified buildings are Harwood House, Luna Chapel, Sharp Studio, Bert Phillips House.
Dates: 1900-1920

Taos Society of Artists Collection

 Collection
Identifier: AC 219
Scope and Content Collection consists of materials relating to the Taos Society of Artists and its members. Includes the constitution, by-laws, minutes, and reports of the Society; promotional materials and programs from various art exhibits; and materials concerning the Museum of New Mexico, which worked closely with the Society. This collection also contains a significant amount of correspondence involving members and associates of the Society, including Oscar Berninghaus, E. Irving Couse, Gerald Cassidy, Bert...
Dates: 1918-1928

Taos Summer Writers’ Conference Records

 Collection
Identifier: UNMA-182
Abstract This collection contains the records of the 11th Annual Taos Summer Writers’ Conference. The collection details awards, advertising, faculty participation, correspondence, invoices, and other material related to the Conference.
Dates: 2009-07-12 - 2009-07-19

Taos Talking Pictures Records

 Collection
Identifier: MSS-738-BC
Abstract This collection contains administrative materials of Taos Talking Pictures, producers of media education programs and an annual film festival. Records include board and staff meeting minutes, financial records, photographs and correspondence. There are news clippings, articles, publicity, programs and other information on the Taos Talking Picture Festival and the Media Literacy Forum.
Dates: 1984-2003; Majority of material found within 1993-2003

Taos Wood Blocks Collection

 Collection
Identifier: MSS-316-BC
Abstract The collection, formerly called the Laughing Horse collection, contains nearly 200 printing blocks, mostly wood. Many of the blocks were associated with Willard “Spud" Johnson’s Taos, N.M. publications. Prints from the blocks are also included in the collection, including a set of art prints from selected blocks, printed by Jane Abrams.
Dates: circa 1924-1982; Majority of material found in 1924-1952, 1982

Tarahumara Indian Slide Collection

 Collection
Identifier: PICT-2005-007
Abstract 1 binder of color slides of Tarahumara Indians in Mexico and New Mexico. Subjects include Holy week, Penitentes, Matachines dances, Tome Good Friday pilgrimage, etc. Taken by Charlemaud Curtis and Dr. Clyde Tomlin in 1979-1982.
Dates: 1979-1982

Taylor-Barela-Reynolds-Mesilla Historic Site Oral History collection

 Collection — Box: 1
Identifier: Ms-0504
Abstract The oral histories contain information about life and experiences in the Mesilla Valley and its surroundings.The three individuals interviewed were: John Paul Taylor, Emily Guerra and Aurelia (Ella) Alvarez Nelson. They were interviewed by Beth Morgan in December 2015 for the Department of Cultural Affairs.
Dates: December 9-19, 2015

Taylor Ealy Photograph Collection

 Collection
Identifier: PICT-000-443
Abstract This collection contains photographs of Dr. Taylor Ealy and his family.
Dates: 1880-1910

T.D. Burns, Jr. papers

 Collection
Identifier: Ms-0183
Abstract Son of T.D. Burns, who inherited and established the mercantile operation in Tierra Amarilla, New Mexico, and the collection includes personal and business letters.
Dates: 1864 - 1951

Ted C. Luna and Terence W. Ross and Associates Architectural Firm Papers

 Collection
Identifier: MSS-1050-BC
Abstract The Ted C. Luna, Terence W. Ross and Associates Architectural Firm Papers include Luna, Ross and Associates and Register, Ross, and Brunet general firm documents, project proposals and project photographs.
Dates: 1958-1975

Ted C. Luna Architectural Drawings and Plans

 Collection
Identifier: SWA-Luna-Drawings
Abstract The Luna Ross Architectural Drawings and Plans collection contains architectural drawings and plans of residential, commercial, and educational buildings, designed by architects Ted Luna and Terence Ross between 1958 and 1981. The buildings are located in New Mexico, Wisconsin, Idaho, Colorado, and Michigan.
Dates: 1958-1981

Ted Egri Papers,

 Collection
Identifier: MSS-635-BC
Scope and Content This collection contains materials relating to teaching, sculpture production, and service to the art community. Includes correspondence and information about the various lecturing positions held by Ted Egri. Class notes and three notebooks from students are included, as well as general information about the schools at which Egri taught. It also contains personal documentation of commissioned sculptures by Egri, drawings, and correspondence between Egri and his clients. The collection contains...
Dates: 1952-1974

Ted Montoya Papers

 Collection
Identifier: 1996-06-20
Scope and Content Legislative materials.
Dates: Placeholder Unit Date Text; Majority of material found in Placeholder Unit Date Text

Ted Otero Collection of Historical Documents,

 Collection
Identifier: 1964-001
Scope and Content Collection consists primarily of military and personal papers of Bernardo Vasquez-Franco, a commissioned officer in the Mexican army, 1817-1845. The military papers include orders, financial accounts, reports, laws and decrees for several presidios in northern Mexico. These decrees relate to supplies, promotions, distribution of lands, Indian wars, the opening of ports on the Pacific coast, and battles at Rosario. A set of papers dated 1845 concern foreigners and illegal sales in the Santa Fe...
Dates: 1772-1867

Ted Sowers Collection

 Collection
Identifier: Coll 0052
Scope and Contents Scope and Contents:

Reports from 1941, Images, and Sowers' Field Technicians' Comment journals from December 1, 1944 through March 31, 1947
Dates: 1941-1986 (bulk dates: 1941-1946)

Temple Beth-El of Las Cruces records

 Collection
Identifier: Ms-0535
Abstract The records of the Temple Beth-El document the activities of a Jewish congregation that was established in 1953 and based in Las Cruces, New Mexico.The temple's mission statement is as follows: "Temple Beth-El is dedicated to creating and maintaining an intimate and involved Jewish community. We strive to be a place where spiritual growth, tradition and ritual provide meaning and comfort to every person who comes through our doors. Temple Beth-El encourages its members to learn, celebrate,...
Dates: 1960 - 1995

Temple Beth Shalom Collection

 Collection
Identifier: AC 255
Scope and Content Collection consists of photocoies of papers from the Santa Fe Jewish Temple (Temple Beth Shalom, Santa Fe, NM), 1946-1958; Congregation Montefiore (Las Vegas, NM), 1866-1973; and the Council of Jewish Women (Las Vegas, NM section), 1920-1923.
Dates: 1866-1984

Ten Dons Photograph Collection

 Collection
Identifier: PICT-000-074
Abstract The collection contains photographs of the members of the Ten Dons, a literary society based in Albuquerque, New Mexico.
Dates: 1900-1960

Ten Dons Records

 Collection
Identifier: MSS-74-BC
Scope and Content This collection consists of correspondence, poems by and about the members, clippings, programs, speeches, invitations and other general materials of the Albuquerque social, literary group, the Ten Dons. The programs tell where and when the meetings were held, what was served for dinner, who was to present his paper and on what subject. There are copies of a few of the papers presented, a history by Earl Lake Moulton of the first 50 years of the Ten Dons, and a newsletter, the ...
Dates: 1904-1957

Teresa Cordova Papers

 Collection
Identifier: MSS-1076-BC
Abstract Contains material produced or collected by Teresa Córdova. Material applies to Teresa Córdova's time serving as Bernalillo County Commissioner, her work as a professor at the University of New Mexico, as well as her contribution to several grassroots organizations, advisory councils, and editorial boards. Included are papers relating to Chicano/a Studies, environmental justice, Bernalillo County, women's issues, Intel, and various organizations involved with city planning.
Dates: circa 1985-2012

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 1794
Fray Angélico Chávez History Library 634
New Mexico State University Library Archives and Special Collections 427
New Mexico State Records Center and Archives 231
NMHM Palace of the Governors Photo Archives 92
∨ more  
Subject
Photographs 464
Clippings 162
Letters 154
New Mexico -- Politics and government -- 1848-1950 120
Correspondence 97
∨ more
Oral histories 95
New Mexico -- History -- 1848- 85
Scrapbooks 81
Indians of North America -- Pictorial works 76
New Mexico -- Officials and employees 75
State government records 72
Sound recordings 71
Minutes (Records) 70
Mural painting and decoration 65
Territorial records 65
Postcards 62
Account books 59
Architecture -- New Mexico 58
Photograph albums 58
Albuquerque (N.M.) -- History 57
Reports 57
Legal files 56
Judicial records 53
Annual reports 52
Diaries 52
New Mexico -- History -- To 1848 52
New Mexico -- Politics and government -- 1951- 51
Administrative agencies -- New Mexico 50
New Mexico -- Description and travel 47
Wills 46
Architects 44
New Mexico -- History 42
Financial records 40
Proclamations 40
Addresses 39
Chaco Culture National Historical Park (N.M.) 39
Manuscripts 36
Map 36
Photographic prints 36
Publications 35
Conveyances 34
New Mexico -- Social life and customs 34
Tax records 34
Architecture--Designs and plans 33
Chaco Canyon (N.M.) -- Antiquities 33
Las Cruces (N.M.) -- History 33
Ephemera 32
Legal documents 32
Deeds 31
Posters 30
Albumen prints 29
Architecture, Domestic -- New Mexico 29
Interviews 29
Negatives (Photographs) 29
Santa Fe (N.M.) -- History 29
Trial and arbitral proceedings 29
Dockets 28
Drawing 28
Extradition -- New Mexico 28
Land grants -- New Mexico 28
Pictorial works 28
Black-and-white photographs 27
Local government -- Records 27
New Mexico -- Politics and government 27
Bonds (legal records) 26
Albuquerque (N.M.) 25
Governors --New Mexico 25
Family papers 24
Governors -- New Mexico 24
Slides 24
Authors, American -- 20th century 23
Contracts 23
New Mexico -- Pictorial works 23
Newsletters 23
Portraits 23
Architectural drawings 22
Artists -- New Mexico -- Taos 22
Certificates 22
Mines and mineral resources -- New Mexico 22
Artists -- New Mexico 21
Cartes-de-visite (card photographs) 21
Programs 21
Santa Fe (N.M.) -- Social life and customs 21
Tourism -- New Mexico 21
Water rights -- New Mexico 21
Albuquerque (N.M.) -- Pictorial works 20
Authors, American -- New Mexico 20
Frontier and pioneer life -- New Mexico 20
New Mexico -- History -- 20th century 20
Santa Fe (N.M.) 20
Pamphlets 19
Ranch life -- New Mexico 19
Church buildings -- New Mexico 18
Estate records 18
Indians of North America -- New Mexico 18
Las Vegas (N.M.) -- History 18
Maxwell Land Grant (N.M. and Colo.) 18
Santa Fe (N.M.) -- Commerce 18
Landscape photographs 17
Licenses 17
∧ less
 
Language
English 3182
Undetermined 807
Spanish; Castilian 308
French 23
German 18
∨ more  
Names
New Mexico Highlands University 49
New Mexico Normal University 40
University of New Mexico 30
Atchison, Topeka, and Santa Fe Railway Company 28
Chaco Culture National Historical Park (Agency : U.S.) 28
∨ more
Meem, John Gaw, 1894-1983 26
University of New Mexico. Center for Southwest Research 25
Austin, Mary, 1868-1934 22
Cutting, Bronson M., 1888-1935 20
Hewett, Edgar L. (Edgar Lee), 1865-1946 19
Lawrence, D. H. (David Herbert), 1885-1930 19
Fred Harvey (Firm) 17
Luhan, Mabel Dodge, 1879-1962 17
School of American Research (Santa Fe, N.M.) 16
United States. Bureau of Indian Affairs 16
University of New Mexico. University Libraries 16
Fall, Albert B. (Albert Bacon), 1861-1944 15
Laboratory of Anthropology (Museum of New Mexico) 15
Lummis, Charles Fletcher, 1859-1928 15
Otero, Miguel Antonio, 1859-1944 15
University of New Mexico. Students 15
Villa, Pancho, 1878-1923 15
Waters, Frank, 1902-1995 15
Alianza Federal de las Mercedes 14
Gilpin, Laura, 1891-1979 14
Lawrence, Frieda, 1879-1956 14
Prince, L. Bradford (Le Baron Bradford), 1840-1922 14
Taller de Gráfica Popular (Mexico City, Mexico) 14
Tijerina, Reies 14
Atchison, Topeka, and Santa Fe Railroad Company 13
Charles Ilfeld Company 13
Chavez, Dennis, 1888-1962 13
Waste Isolation Pilot Plant (N.M.) 13
Anderson, Clinton Presba, 1895-1975 12
Billy, the Kid 12
Bynner, Witter, 1881-1968 12
Historical Society of New Mexico 12
New Mexico (Battleship) 12
American Indian Movement 11
Jackson, William Henry, 1843-1942 11
Catron, Thomas Benton, 1840-1921 10
Historic American Buildings Survey 10
Montoya, Joseph Manuel, 1915-1978 10
Robb, J. D. (John Donald), 1892-1989 10
Roosevelt, Theodore, 1858-1919 10
Tingley, Clyde 10
Baumann, Gustave, 1881-1971 9
Bloom, Lansing Bartlett, 1880- 9
Brett, Dorothy, 1883-1977 9
Carson, Kit, 1809-1868 9
Cassidy, Ina Sizer, 1869-1965 9
Harvey, Fred 9
Ilfeld, Charles, 1847- 9
Institute of American Indian Arts 9
Long, Haniel, 1888-1956 9
Los Alamos National Laboratory 9
Lovelace, W. Randolph, II (William Randolph), 1907-1965 9
Adams, Ansel, 1902-1984 8
Armijo family 8
Baca, Elfego, 1864-1945 8
Bandelier, Adolph Francis Alphonse, 1840-1914 8
Blumenschein, E. L. (Ernest Leonard), 1874-1960 8
Chavez, Angelico, 1910-1996 8
Church, Peggy Pond, 1903-1986 8
Collier, John, 1884-1968 8
Fergusson, Erna, 1888-1964 8
Fray Angélico Chávez History Library 8
La Fonda (Hotel : Santa Fe, N.M.) 8
Méndez, Leopoldo, 1902-1969 8
United States. Army. Volunteer Cavalry, 1st 8
Walter, Paul A. F. 8
Wittick, Ben, 1845-1903 8
Banks, Dennis 7
Briquet, Abel 7
Chapman, Kenneth Milton, 1875-1968 7
Civilian Conservation Corps (U.S.) 7
Hagerman, Herbert J. (Herbert James), 1871-1935 7
Jones, Andrieus Aristieus, 1862-1927 7
Means, Russell, 1939-2012 7
Mechem, E. L. (Edwin Leard), 1912-2002 7
New Mexico. Coronado Cuarto Centennial Commission 7
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 7
O'Keeffe, Georgia, 1887-1986 7
Taos Society of Artists 7
United States. Forest Service. 7
Albuquerque High School (Albuquerque, N.M.) 6
Albuquerque Public Schools 6
Alianza Federal de Pueblos Libres (U.S.) 6
Anaya, Rudolfo A., 1937-2020 6
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 6
Blumenschein, Helen G. (Helen Greene), 1909-1989 6
Carrie Tingley Hospital for Crippled Children 6
Clark, Ann Nolan, 1896-1995 6
DeHuff, Elizabeth Willis, 1886-1983 6
Democratic Party (N.M.) 6
Dillon, Richard Charles, 1877-1966 6
Ellis, Florence Hawley 6
Garrett, Pat F. (Pat Floyd), 1850-1908 6
Hurd, Peter, 1904-1984 6
Ilfeld family 6
∧ less