Skip to main content Skip to search results

Showing Collections: 1 - 25 of 55

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

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

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 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)

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

Fray Angelico Chavez Collection

 Collection
Identifier: AC 040
Scope and Content Collection consists of the personal papers of Chávez. Includes typed manuscripts, letters sent and received, certificates, biographical materials, and newspaper clippings. Among the letters are correspondence with various publishers and Chávez's friend Frederick L. Grillo, as well as letters received from individuals such as Thornton Wilder, Paul Horgan, Erna Fergusson, Peter Hurd, and Jacqueline Kennedy Onassis. Collection also includes materials concerning the publication of Chávez's poem...
Dates: 1929-1996

George Fitzpatrick Collection

 Collection
Identifier: AC 086
Scope and Content Assorted papers including correspondence, memoranda, misc. documents and notes. Draft manuscripts on various New Mexico personalities and subjects. Eleven donated books integrated into museum collection. Articles and clippings were integrated into the libray's verticle files.
Dates: 1928-1982

Guide to the Bruce T. Ellis Collection

 Collection
Identifier: AC 075
Scope and Content The Bruce T. Ellis Collection consists of various original and photostatic copies of the Spanish, Mexican and American period of New Mexico's history. Ellis, a former employee of the Museum of New Mexico's History Bureau, collected and saved many of these diverse documents from destruction. The collection is arranged topically and then chronologically.
Dates: 1712-1980

Henry Wetter Papers

 Collection
Identifier: AC 238
Scope and Content Henry F. Wetter was Secretary of the Territory 1869-1872. Mrs. Wetter accompanied him to Santa Fe and the collection consists of her letters to her family in the East. There are 14 letters totaling 77 written pages, The letters describe conditions in Santa Fe and New Mexico during the period. Also included is a speech delivered by Mr. Wetter upon his return to Pennsylvania. The 58 page manuscript describes the natural resources, people, places and customs of New Mexico. Other memorabilia is...
Dates: 1869-1873

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

Hubbell Family Papers,

 Collection
Identifier: 1975-045
Scope and Content Collection consists of Santiago L. Hubbell's papers, deeds to the Pajarito property, Philip Hubbell's papers, and miscellaneous family papers. Santiago's papers include correspondence, business records, military orders, and sutler records. Items included are a muster roll for Hubbell's Company of New Mexican Mounted Volunteers (1861) and a 1859 translation of Juan Jose Lucero's account of his 1847 campaign against the Navajos. Philip's papers include personal and business records. Included are...
Dates: 1848-1972

John A. Clark Papers

 Collection
Identifier: AC 044
Scope and Content Collection consists of 25 journals (1861-1868) kept by John A. Clark, Surveyor of the Territory of New Mexico, a typescript of the journals, and a Confederate Army broadside from 1862. The 25 journals contain 1,943 handwritten diary pages, 48 hand drawn maps, about 50 pages, notes, expenses, lists of distances and miscellaneous sketches. Kitty Shishkin has done the typescript copy of the journals. The journals give detailed daily accounts of the writer's official and personal...
Dates: 1861-1868

John Paul Delgado Collection,

 Collection
Identifier: 1992-024
Scope and Content Collection consists of the John Paul Delgado papers (1910-1992) and the military papers of Manuel Delgado (1774-1804). The bulk of the collection covers the years 1910-1992. John Paul Delgado papers include some materials concerning his grandfather Benjamin Read, genealogical materials concerning the Delgado Family, and various clippings and other materials concerning John Paul Delgado's acting career. Also includes black and white photographs of John Paul and the Delgado Family, photocopies of...
Dates: 1774-1992 (bulk 1910-1992)

L. Bradford Prince Papers,

 Collection
Identifier: 1959-174
Scope and Content Collection consists of the personal papers and research materials of L. Bradford Prince. The political issues and elections series includes political cartoons and clippings, documentation on the governorship of Miguel A. Otero including the Otero-Burke-Sherman alleged public land fraud (1908), documentation on the removal of Governor Herbert Hagerman from office (1907), legislative bills (1892-1921), and clippings and notes pertaining to several New Mexico political elections. The contemporary...
Dates: 1744-1922

Lucien A. File Research Files,

 Collection
Identifier: 1971-006
Scope and Content Collection consists of the research files of Lucien A. File. Included are research documents, index cards, maps, black and white photographs, and an unfinished manuscript pertaining to mining in New Mexico. A timetable of the history of New Mexico mining is contained within the manuscript. Subjects included are ghost towns, inhabited towns, counties, forts, mining history and locations, and New Mexican history. Also included are clippings pertaining to nearly 300 prominent New Mexicans. Related...
Dates: 1598-1960

Manuel Alvarez Papers,

 Collection
Identifier: 1960-001
Scope and Content Collection consists primarily of Alvarez's business, consular, and personal correspondence. Correspondents include numerous officials, customers, merchants, and suppliers in New Mexico, St. Louis, New Orleans, New York, and London. Subjects discussed include the Santa Fe Trail, trade relations between the United States and New Mexico, and New Mexico politics and statehood. Items of note are five Alvarez ledgers (1834-1855), a journal of campsites along the Santa Fe Trail, a partial English copy...
Dates: 1825-1856

Manuel Antonio Chaves Collection

 Collection
Identifier: AC 039
Scope and Content The Manuel Antonio Chaves papers contain correspondence and transcriptions concerning Manuel Antonio Chaves' ancestry and military career. Much of the correspondence is written by his son, Amado Chaves. Marc Simmons assembled the addenda to the Manuel Antonio Chaves Collection. The file contains copies of documentation of Manuel Antonio Chaves' military career between 1861 and 1863.

Most of the papers in this collection are xerox copies.
Dates: 1861-1970

Martin Gardesky Collection of Historical Documents,

 Collection
Identifier: 1960-019
Scope and Content Collection consists of original documents, translations, and photostats primarily concerning people and events in New Mexico and Mexico. Documents on New Mexico include a 1681 journal of Antonio de Otermin relating to the Pueblo Revolt of 1680; a photostat of a 1710 royal decree by the Duke of Albuquerque suppressing a bible printed in London; and the report of a 1749 investigation by Governor Tomas Velez de Cachupin regarding French incursions into Taos, New Mexico. English translations...
Dates: 1612-1912

Mauro Montoya Collection

 Collection
Identifier: AC 152
Scope and Content Mauro Montoya Collection documents significant episodes of New Mexico history during the eighteenth, nineteenth and twentieth centuries. The documents are divided into the four main periods: Spanish period, The Mexican period, U.S. Territorial period (incl. U.S. military occupation), New Mexico Statehood period.
Dates: 1709-1949

New Mexico Adjutant General Records,

 Collection
Identifier: 1973-019
Scope and Content As of 1997 collection consists of records of the New Mexico Adjutant General, National Guard, and Office of Military Affairs (1847-1988). Includes administrative correspondence, field reports, general and special orders, ledger books, enlistment and discharge documents, casualty records, photographs, clippings, muster rolls from New Mexico volunteer militias and National Guard (1847-1917), and annual reports for various years between 1875 and 1962. Much of the material concerns the involvement...
Dates: 1847-[ongoing]

New Mexico American Revolution Bicentennial Commission Records,

 Collection
Identifier: 1977-030
Scope and Content Collection consists of records of the New Mexico American Revolution Bicentennial Commission (1969-1977). Includes annual and other reports, administrative correspondence, promotional documents, clippings, audio tapes, and video tapes. Much of the material concerns local projects and events throughout New Mexico, including documents on federal and state funding for these activities.
Dates: 1969-1977

New Mexico Attorney General Records,

 Collection
Identifier: 1971-015
Scope and Content As of 1997 collection consists of records of the New Mexico Attorney General and the New Mexico Solicitor General (1892-1995). Includes case files, administrative correspondence, annual reports, legal opinions, letterpress copybooks, financial documents, extraditions, and various legal documents. Materials in the collection concern both general issues such as civil rights and consumer protection, and specific matters such as the 1980 riot at the state penitentiary, and the activities of Alianza...
Dates: 1892-[ongoing]

New Mexico Board of Nursing Records, .

 Collection
Identifier: 1983-036
Scope and Content As of 1999, collection consists of records of the New Mexico Board of Nursing and its predecessors: the Board of Nurses' Examiners; and the Board of Examiners for Graduate Nurses (1932-1984). Includes minutes (1977-1983); reports (1955-1974), annual reports (1969-1984); bulletins (1971-1984); a manual for schools of nursing (1965); a roster of nurses (1966); rules and regulations (1939-1977); and financial papers (1932-1979), including audits (1932-1968). Records include some certificates and...
Dates: 1932-[ongoing]

Filtered By

  • Language: Undetermined X
  • Subject: New Mexico -- History -- 1848- X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 39
Fray Angélico Chávez History Library 16
 
Subject
New Mexico -- History -- 1848- 52
New Mexico -- Politics and government -- 1848-1950 27
New Mexico -- Officials and employees 26
Reports 25
New Mexico -- Politics and government -- 1951- 24
∨ more
State government records 22
Administrative agencies -- New Mexico 21
Minutes (Records) 18
New Mexico -- History -- To 1848 18
Annual reports 17
Clippings 17
Publications 16
Territorial records 15
Financial records 11
Account books 10
Diaries 9
Scrapbooks 7
Certificates 6
Legal documents 6
Manuscripts 6
New Mexico -- Politics and government 6
Wills 6
New Mexico -- Description and travel 5
New Mexico -- History, Military 5
New Mexico -- Politics and government -- To 1848 5
Orders (military records) 5
Map 4
Mines and mineral resources -- New Mexico 4
New Mexico -- History -- Civil War, 1861-1865 4
New Mexico -- Social life and customs 4
Santa Fe (N.M.) -- History 4
Black-and-white photographs 3
Conveyances 3
Deeds 3
Family papers 3
Governors -- New Mexico 3
Inventories 3
Navajo Indians -- Wars 3
New Mexico -- History -- 1848-1950 3
New Mexico -- Militia 3
Newsletters 3
Newspapers 3
Photographs 3
Press releases 3
Taos (N.M.) -- History 3
Addresses 2
Alabados 2
Americans -- Mexico 2
Audits 2
Authors, American -- New Mexico 2
Bills, Legislative 2
Bonds (legal records) 2
Broadsides 2
Budgets 2
Correspondence 2
Directories 2
Education --New Mexico 2
Elections -- New Mexico 2
Ephemera 2
Executive departments -- New Mexico 2
Folklore -- New Mexico 2
Historians -- New Mexico 2
Hymns 2
Indians of North America -- New Mexico 2
Land titles -- Registration and transfer -- New Mexico 2
Laws 2
Legal files 2
Letterpress copybooks 2
Manuals 2
Microfilms 2
Mines and mineral resources --New Mexico 2
Muster rolls 2
Natural resources--New Mexico 2
Navajo Indians -- History -- 19th century 2
New Mexico -- Religious life and customs 2
Outlaws -- New Mexico 2
Proclamations 2
Public lands --New Mexico 2
Santa Fe Trail 2
Tax records 2
Taxation -- New Mexico 2
Translations 2
Unfinished works 2
Vocational education -- New Mexico 2
Vouchers (sales records) 2
Water rights -- New Mexico 2
Abstracts 1
Actors -- New Mexico 1
Agriculture -- New Mexico 1
Albuquerque (N.M.) -- Newspapers 1
American Revolution Bicentennial, 1776-1976 -- New Mexico 1
Animal health -- New Mexico 1
Animal industry -- Law and legislation -- New Mexico 1
Apache Indians 1
Apache Indians -- New Mexico 1
Archaeology -- New Mexico 1
Archaeology -- Southwest, New 1
Architecture -- New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Argentina -- Politics and government -- 1951- 1
∧ less
 
Language
English 50
Spanish; Castilian 4
 
Names
Prince, L. Bradford (Le Baron Bradford), 1840-1922 4
Federal Writers' Project. New Mexico 2
Fray Angélico Chávez History Library 2
Historical Society of New Mexico 2
Martínez, Antonio José, 1793-1867 2