Skip to main content Skip to search results

Showing Collections: 1 - 25 of 119

Abe M. Peña papers

 Collection
Identifier: Ms-0434
Abstract Business, professional and personal papers of Abelicio Marquez Peña, New Mexico sheep rancher, politician, foreign diplomat, writer and alumnus of the New Mexico College of Agriculture and Mechanic Arts (New Mexico State University).
Dates: 1894-2004; Majority of material found in Placeholder Unit Date Text

Alexander Brydie Dyer Papers

 Collection
Identifier: AC 070-P
Scope and Content Collection consists of material related to Dyer's involvement in the Taos Revolt.
Dates: 1846-1848

Alice Bullock Collection

 Collection
Identifier: AC 344-p
Scope and Content The collection consists of miscellaneous cards, letters, articles, and brochures. It includes an untitled typed manuscript on the history of the creation of New Mexico Territory. There is an essay " Santa Fe, City in Two Worlds" written by Fredric Brown (1906-1972), and a pamplet titled "Last Will and Testament of Charlie Masters".
Dates: 1951-1975

Alice Scoville Barry Collection of Historical Documents,

 Collection
Identifier: 1959-016
Scope and Content Collection consists primarily of official government documents from New Mexico's various historical governments: its Spanish colonial government (1684-1821), its Mexican government (1821-1846), and its American government (1846-1863). Subjects included are the reconquest of New Mexico, the collection of taxes, official appointments, Indian affairs, and religious matters. Items of note are Diego de Vargas' journal of the Reconquest (1694-1790), Commandante General Pedro de Nava's refusal of...
Dates: 1684-1863

Arthur and Lorene Delgado Collection of Manuel Delgado Papers,

 Collection
Identifier: 1988-037
Scope and Content Collection consists primarily of the military papers of Manuel Delgado (a captain in the Spanish Army), 1778-1794. Most of the documents concern administrative matters related to several presidios in northern New Spain. Other topics include military desertions, military benefits, financial accounts, a land conveyance in Santa Fe, and judicial proceedings.

Collection is in Spanish.
Dates: 1778-1836

Arthur Olivas Collection

 Collection
Identifier: AC 175
Scope and Content Collection consists of photocopies of historical documents and three original bound volumes pertaining to New Mexico businesses, 1850-1934. Historical documents (1850-1894) include military orders and forms of the occupying United States Army (1850-1883) and Henry Jenkins' handwritten and typescript account of his capture by Confederate forces in Mesilla on the Rio Grande (1863). Bound volumes (1911-1934) include: a ledger from the Las Vegas Coal Company (New Mexico), 1922; a daybook from the...
Dates: 1850-1894

Battle of Brazito Report

 Collection
Identifier: AC 180-P
Scope and Content Collection consists of a typescript and a translation of the report by Mexican commander Antonio Ponce de Leon on the Battle of Brazito during the Mexican War.
Dates: 1847

Battle of Glorieta Burials Collection

 Collection
Identifier: AC 455
Scope and Content Collection pertains largely to the excavation of Confederate soldiers in 1987. Collection also pertains exhibition material, as well as genealogical information for those who served in the New Mexico campaign.
Dates: 1862-1995; Majority of material found in 1987-1991

Battle of Glorieta Pass Collection

 Collection
Identifier: AC 015
Scope and Content Collection consists of materials concerning the Battle of Glorieta Pass, fought between Union and Confederate troops in northern New Mexico on March 28, 1862. This battle was the deciding Civil War conflict in New Mexico. Most of the collection relates to the 1987 discovery of a mass grave containing the remains of 31 Confederate soldiers of the 4th, 5th, and 7th Texas Mounted Volunteers from the Battle of Glorieta Pass. Includes photocopies of newspaper clippings on the discovery and the...
Dates: 1927-1993

Battle of Mesilla Letters

 Collection
Identifier: AC 347-P
Scope and Content The collection consists of a newspaper article describing the battle at Mesilla, AZ. On the back of the article is a hand written note from a person who was in Mesilla at the time. He writes to his sister, Mrs. J. A. Roundy, in Shelby, Colorado. Included is another handwritten note to his sister.
Dates: 1861

Broadsides and Ephemera of New Mexico and Mexico

 Collection
Identifier: AC 024-P
Scope and Content Collection consists of broadsides, handbills, programs, and other ephemera, most of which involve New Mexican politics.
Dates: 1882-1912

Carl Blumner Letters

 Collection
Identifier: AC 231
Scope and Content Collection consists of handwritten originals, German typescripts, and typed English translations of letters from Carl Blumner to his mother Johanna Blumner and his sister Hannchen in Prussia concerning his and his brother August's activities in Santa Fe. The letters were written between 1936-1909, and include a few attached letters by his brother August as well as a few letters by his son. Collection also includes genealogies of the Blumner familiy, and an obituary of Carl Blumner. Letters...
Dates: 1836-1906

Carol and Dwight Myers papers

 Collection
Identifier: Ms-0315
Abstract Papers, images and audio-visual material relating to New Mexico and its history, as well as the book in New Mexico.
Dates: 1920-2000

Carrie Arnold Collection

 Collection
Identifier: AC 289
Scope and Content This collection consists of Carrie Arnold's original manuscripts and illustrative art work on the history of the Palace of the Governors in Santa Fe, New Mexico, copies of the published materials she used in her research including Palace records from Archivo General de Indios, B.M. Read's Illustrated History of New Mexico and Sidelights of New Mexican History, and J.K. Shiskin's Unquiet...
Dates: 1987-1997

Cattle Brand Books Collection

 Collection
Identifier: AC 446
Scope and Content The books appear to have been created by J. L. Dow, Deputy U. S. Marshal. The two small bound red books list ear marks, cattle brands, the name and the ranch to which they belong. The post office in which the ranch resided is also listed. The first page of each book lists abbreviations used in the brands. Some entries are in read and they describe number of cattle sold and to which ranch and whether or not they were rebranded.
Dates: 1894-1894; 1894

Charles H. Lange Collection

 Collection
Identifier: AC 394
Scope and Content Collection contains drafts/transcriptions for the Adolph Bandelier diaries covering 1885 - 1892 (published in four volumes by the University of New Mexico Press). Included are transcripts of Bandelier material from 1880 - 1891 prepared by A. J. O. Anderson and Fanny Bandelier. A file of approximately 820 index cards with names is also included.
Dates: 1950-1980

Clara H. Olsen Papers,

 Collection
Identifier: 1976-022
Scope and Content Collection consists of Olsen's personal and business papers, and a variety of publications about New Mexico. Includes personal correspondence (1889-1947), newspaper clippings about Olsen (1920-1935), obituaries of prominent New Mexicans, certificates from several New Mexican Governors (1901-1933), the settlement of Olsen's estate (1953), papers of Olsen's brother-in-law E.V. Chavez (1879-1896), and catalogs of the New Mexico Spanish American Normal School at El Rito (1939-1941). Correspondence...
Dates: 1879-1961

Dalton C. Bergan research materials on Lucien Bonaparte Maxwell and François Xavier Aubry

 Collection
Identifier: MSS-765-BC
Abstract This collection is composed of Dalton C. Bergan's research notebooks, photocopied material and note cards on Lucien Bonaparte Maxwell and François Xavier Aubry. Bergan used some of this material to write a book on Aubry.
Dates: 1852-1978

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

Dorothy Woodward Memorial Penitente Collection,

 Collection
Identifier: 1987-045
Scope and Content Collection consists of Woodward's personal papers and research materials collected and created in the process of the publication of her doctoral thesis and of various articles on the Penitentes (a grassroots Catholic group) of Northern New Mexico. Includes correspondence with various persons and institutions (1933-1949), two notebooks and a diary (1925-1928), and a scrapbook (1938). Notebooks and diary pertain to Woodward's travels to Europe and Hobbs, New Mexico. Research materials consist of...
Dates: 1542-1957 (bulk 1852-1957)

Edward L. Robb Civil War Journal Typescript

 Collection
Identifier: AC 192-P
Scope and Content Collection consists of photocopies of typescript excerpts from a journal kept by Robb from August to October 1862, as he and other prisoners of war were escorted from Santa Fe to Texas. Includes a list of other Confederate soldiers at the hospital in Santa Fe. Photocopy.
Dates: 1862

Edward W. Wynkoop Collection

 Collection
Identifier: AC 247
Scope and Content Collection consists of materials by and about Wynkoop. Includes a scrapbook of newspaper clippings collected by Wynkoop from 1859 to 1891, certificates and letters received by Wynkoop from 1861 to 1883, and a photocopy and typescript of Wynkoop's memoirs. Much of the materials in this collection relate to the Civil War in the West, the Sand Creek Massacre of Indians in Colorado, and John Chivington, a rival of Wynkoop who was also the leader of the American forces responsible for the Sand Creek...
Dates: 1859-1987 (bulk, 1859-1891)

E.R. Boles Letters

 Collection
Identifier: AC 023-P
Scope and Content Collection consists of two letters, dated February 28 and April 25, 1862, written by E.R. Boles to his parents. The letters give details of the battles of Valverde and Glorieta Pass, and some information on Ft. Craig, New Mexico. Typescripts of the letters are also included.
Dates: 1862

Fort Union Sutler's Store Ledger

 Collection
Identifier: AC 089
Scope and Content Collection consists of W.H. Moore's ledger, as the manager of the sutler's store at Fort Union, New Mexico, 1863-1865. Ledger contains personal accounts of various soldiers and private citizens.
Dates: 1863-1865

Frank V. Ortiz Collection

 Collection
Identifier: AC 362
Scope and Content The collection consists of Frank Ortiz's personal and diplomatic papers. The bulk of the material deals with his diplomatic and political career . Classified materials had been removed from the Frank V. Ortiz Collection in September 2006 by the U.S. State Department. In 2008 all but 18 documents have been declassified and returned to the Frank V. Ortiz Collection. A review of those remaining documents (either redacted or denied) will be requested in May of 2010. NOTE:...
Dates: 1930s-2005

Filtered By

  • Language: Undetermined X
  • Subject: New Mexico -- History X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 57
New Mexico State Records Center and Archives 54
New Mexico State University Library Archives and Special Collections 7
UNM Center for Southwest Research & Special Collections 1
 
Subject
New Mexico -- History -- 1848- 52
New Mexico -- Officials and employees 34
New Mexico -- Politics and government -- 1848-1950 34
New Mexico -- History -- To 1848 33
Reports 28
∨ more
State government records 26
Administrative agencies -- New Mexico 25
New Mexico -- Politics and government -- 1951- 25
Annual reports 22
Clippings 19
Minutes (Records) 19
Publications 17
Territorial records 17
New Mexico -- History 13
Diaries 12
Financial records 12
New Mexico -- History -- Civil War, 1861-1865 12
Account books 11
New Mexico -- History, Military 11
New Mexico -- Description and travel 9
New Mexico -- Politics and government 9
Wills 9
New Mexico -- Politics and government -- To 1848 8
Scrapbooks 8
Conveyances 7
Legal documents 7
New Mexico -- Social life and customs 7
Addresses 6
Certificates 6
Manuscripts 6
Orders (military records) 6
Photographs 6
Proclamations 6
Authors, American -- New Mexico 5
Extradition -- New Mexico 5
Governors -- New Mexico 5
Map 5
Mines and mineral resources -- New Mexico 5
Santa Fe (N.M.) -- History 5
Taos (N.M.) -- History 5
Water rights -- New Mexico 5
Americans -- Mexico 4
Black-and-white photographs 4
Decrees 4
Deeds 4
Family papers 4
Governors --New Mexico 4
Letters 4
New Mexico -- Militia 4
Newspapers 4
Broadsides 3
Conservation of natural resources -- New Mexico 3
Correspondence 3
Estate inventories 3
Glorieta Pass (N.M.), Battle of, 1862 3
Indians of North America -- New Mexico 3
Inventories 3
Legal files 3
Letterpress copybooks 3
Mexican War, 1846-1848 -- New Mexico 3
Mines and mineral resources --New Mexico 3
Muster rolls 3
Navajo Indians -- Wars 3
New Mexico -- History -- 1848-1950 3
New Mexico--History 3
Newsletters 3
Press releases 3
Pueblo Revolt, 1680 3
Santa Fe Trail 3
Taxation -- New Mexico 3
Abiquiu (N.M.) -- History 2
Alabados 2
Apache Indians -- New Mexico 2
Arizona--Description and travel 2
Articles 2
Audiocassettes 2
Audits 2
Bills, Legislative 2
Bonds (legal records) 2
Budgets 2
Chimayo (N.M.) -- History 2
Civil procedure -- New Mexico 2
Criminal procedure -- New Mexico 2
Directories 2
Dockets 2
Education --New Mexico 2
Elections -- New Mexico 2
Ephemera 2
Executive departments -- New Mexico 2
Flood control -- New Mexico 2
Folklore -- New Mexico 2
Franciscans --Missions--New Mexico 2
Genealogy 2
Historians -- New Mexico 2
Hymns 2
Judicial records 2
Labor -- New Mexico 2
Land grants -- New Mexico 2
Land titles -- Registration and transfer -- New Mexico 2
Land titles --Registration and transfer--New Mexico 2
∧ less
 
Language
English 104
Spanish; Castilian 9
German 1
 
Names
Prince, L. Bradford (Le Baron Bradford), 1840-1922 6
Historical Society of New Mexico 4
Martínez, Antonio José, 1793-1867 3
Vigil, Donaciano, 1802-1877 3
Aubry, François Xavier, 1824-1854 2
∨ more
Bent, Charles, 1799-1847 2
Cassidy, Ina Sizer, 1869-1965 2
Catholic Church. New Mexico 2
Chavez, Dennis, 1888-1962 2
Civilian Conservation Corps (U.S.) 2
Fall, Albert B. (Albert Bacon), 1861-1944 2
Federal Writers' Project. New Mexico 2
Fray Angélico Chávez History Library 2
Lummis, Charles Fletcher, 1859-1928 2
Otero, Miguel Antonio, 1859-1944 2
Roosevelt, Theodore, 1858-1919 2
Simmons, Marc, 1937- 2
United States. Work Projects Administration 2
Villa, Pancho, 1878-1923 2
Alfonsín, Raúl, 1927-2009 1
Alianza Federal de las Mercedes 1
All Indian Pueblo Council 1
American Protective League 1
American Red Cross 1
Anderson, Arthur J. O., 1907-1996 1
Anderson, Clinton Presba, 1895-1975 1
Anza, Juan Bautista de, 1735-1788 1
Applegate, Frank G. (Frank Guy), 1881-1931 1
Atchison, Topeka, and Santa Fe Railway Company 1
Austin, Mary, 1868-1934 1
Bandelier, Adolph Francis Alphonse, 1840-1914 1
Barker, S. Omar (Squire Omar), 1894-1985 1
Bloom, Lansing Bartlett, 1880- 1
Bradford, Richard, 1932- 1
Bratton, Sam Gilbert, 1888-1963 1
Carson, Kit, 1809-1868 1
Cassidy, Gerald, 1869-1934 1
Chavez, Angelico, 1910-1996 1
Clark, Ann Nolan, 1896-1995 1
Clever, Charles P., 1830-1874 1
Cutting, Bronson M., 1888-1935 1
Davis, W. W. H. (William Watts Hart), 1820-1910 1
De Aragon, Ray John 1
DeHuff, Elizabeth Willis, 1886-1983 1
Díaz, Porfirio, 1830-1915 1
Ellis, Bruce T., 1903- 1
Fergusson, Erna, 1888-1964 1
Fitzpatrick, George, 1904-1983 1
Frazer, Robert Walter, 1911-2003 1
Fred Harvey (Firm) 1
Frémont, John Charles, 1813-1890 1
Hagerman, Herbert J. (Herbert James), 1871-1935 1
Hatch, Carl Atwood, 1889-1963 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
Minge, Ward Alan 1
Myers, Carol 1
New Mexico Magazine 1
New Mexico Military Institute 1
New Mexico. Bureau of Immigration 1
New Mexico. Department of Education 1
New Mexico. Governor (1939-1942 : Miles) 1
Ortiz, Frank V., 1926-2005 1
Oñate, Juan de, 1549?-1624 1
Palace of the Governors (Santa Fe, N.M.) 1
Renehan, Alois B., 1869-1928 1
School of American Research (Santa Fe, N.M.) 1
St. Vincent Hospital (Sante Fe, N.M.) 1
Thorp, N. Howard (Nathan Howard), 1867-1940 1
Tingley, Clyde 1
United States. Bureau of Mines 1
Wilder, Thornton, 1897-1975 1
Woodward, Dorothy, 1895- 1
Zohn, Hershel 1
∧ less