Skip to main content Skip to search results

Showing Collections: 51 - 75 of 806

Association for Preservation of the Old Lamy House Collection

 Collection
Identifier: AC 007
Scope and Content The Association's papers consist of the records of Santa Fe preservationists who unsuccessfully attempted in 1948-49 to save the so-called "Lamy House" and the "Old Santa Fe Trading Post" on Cathedral Place from destruction by the A.T. & S.F. Railroad for expansion of their La Fonda Hotel.
Dates: 1948-1949

Atchison, Topeka and Santa Fe Railroad Records

 Collection
Identifier: AC 239
Scope and Content The Robert R. White Collection consists of original records of the Santa Fe Railroad passenger ticket office in Santa Fe, New Mexico.

ARRANGEMENT: The various file units are ordered alphabetically by subject matter.
Dates: 1943-1966

August Hanke Papers

 Collection
Identifier: AC 263-p
Scope and Content Collection consists of a Receiver's Certificate of Proof of Claim and a Certificate of Deposit from the Albuquerque National Bank belonging to August Hanke. Collection also contains a membership card of John R. Hanke for the Ballut Abyad Temple, Albuquerque, NM.
Dates: 1893-1913

Augustus Long Street Hull Journal

 Collection
Identifier: AC 112-P
Scope and Content One journal kept by Hull on a 1908 trip he made to New Mexico from Georgia to visit his daughter May and her husband Judge William Pope. Pope became the first Chief Justice of the New Mexico Supreme Court under statehood in 1912. The trip lasted two months and included visits to Roswell, Santa Fe, Cloudcroft, the Slaughter Ranch, the Diamond A Ranch, the Mescalero Apache Reservation, and Tesuque Pueblo. Various parts of the journey were made by train, automobile, and horse and wagon. The...
Dates: 1908

Austin A. Sam Autobiography and Houck Chapter History,

 Collection
Identifier: MSS-656-BC
Abstract The collection contains a typescript photocopy of "Sam's Story: The Autobiography of Austin A. Sam" which details the life of a Navajo Indian living in a "white environment." The collection also contains descriptive materials about the Houck Chapter of the Navajo reservation and material related to Sam's schooling and military service.
Dates: 1952-2010; Majority of material found in 1983-1992

Avis Childers Cowan Oral History Transcript

 Collection
Identifier: AC 051-P
Scope and Content One bound 108-page typed transcript of 17 hours of audiotaped interviews of Thelma Cone Childers Cleveland (Cowan's mother). In the interviews Cleveland discusses the period 1906--1922, from her birth until her marriage. She provides a detailed account of life in a poor farming family that homesteaded near Redland, New Mexico, and later Gasoline, Texas. Includes descriptions of farming, social life, and schools in eastern New Mexico and west Texas in the early 20th century. A genealogy chart of...
Dates: 1982

Baca Family Papers,

 Collection
Identifier: 1963-002
Scope and Content Collection consists of a broad range of materials relating to the Baca family of La Cienega, New Mexico. Series I consists of promissory notes, letters, contracts, and a land conveyance. Series II consists of promissory notes, letters, receipts, partido contracts (livestock contracts and chattel mortgages) and other documents involving either Ygnacio Baca or his son Juan Baca. Includes an 1846 inventory of Ygnacio Baca's estate. Series III consists primarily of documents involving Leonidas Baca...
Dates: 1805-1915

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

Bazz Owen Smaulding Papers,

 Collection
Identifier: 1981-027
Scope and Content Collection consists of materials created and collected by Smaulding. Most of the items relate to his athletic career, including a scrapbook of newspaper clippings on his achievements as a high school athlete and professional baseball player, and yearbooks of Albuquerque High School from 1917, 1918, 1920, and 1924. Collection also includes Smaulding's 1923 contract with the semi-professional baseball team the Queen City Stars of Seattle, and the constitution and by-laws of the Chicago-Piney...
Dates: 1915-1981

Beatrice Chauvenet Collection

 Collection
Identifier: AC 038
Scope and Content The following is a list of principal categories. I. A summary of Beatrice Champion Chauvenet. II. Tsianina Evans - Jennie Avery Correspondence. III. Other biographical material. IV. Material relating to Edgar Lee Hewett, Ph.D. V. Bandelier National Monument. VI. Old Santa Fe Association. VII. Historical...
Dates: 1918-1991

Beaubien family photographs

 Collection
Identifier: Ms-0447
Abstract Photographs primarily of the Beaubien and Abreu families of Taos/Wagon Mound/Springer/Cimmaron, New Mexico area. Contains photographs of extended family and friends from the region, such as Clouthier, Jaramillo, Keyes, Maxwell and Valdez families. Also includes photographs of Alta Loma, Ft. Sumner (Sunnyside), Rayado and Rincon, New Mexico.
Dates: ca. 1859-1930s; Majority of material found in Placeholder Unit Date Text

Ben Lilly Collection

 Collection
Identifier: AC 133-P
Scope and Content Collection consists of Ben Lilly's handwritten journal of a mountain lion hunt in Arizona and New Mexico in 1916; a handwritten manuscript entitled "Ben Lilly on Bears and Lions;" and a typescript by J. Frank Dobie of the manuscript.
Dates: 1916-1940

Bergere Family Papers,

 Collection
Identifier: 1975-024
Scope and Content Collection consists of land records (1829-1929) and personal, financial, and professional papers of the A.M. Bergere family and its extended families, the Oteros and the Lunas of Los Lunas, New Mexico (1855-1967). Land records include conveyances and information regarding the Bartolome Baca Land Grant, the Antonio Sandoval Land Grant, the Perea Land Grant, the Tome Land Grant, and the Chilili Land Grant. Financial records contain deeds, correspondence regarding the estate of Eloisa Luna de...
Dates: 1829-1974

Bernalillo County Metropolitan Court Records,

 Collection
Identifier: 1999-029
Scope and Content Collection consists of the correspondence of the Bernalillo County Metropolitan Court's Deputy Court Administrator.
Dates: 1993-1997

Bernalillo County, N.M. Records,

 Collection
Identifier: 1974-034
Scope and Content Holdings consist of records of the county clerk (1848-1920), assessor (1870-1912), sheriff (1856, 1889-1899), county commission (1876-1889, 1927), justice of the peace (1854-1899), probate court (1849-1927), and school superintendent (1858-1887). Clerks records include registers of deeds, mines, licenses, brands, oaths and bonds, mortgages, chattel mortgages, liens, and notarial records; election results, abstracts of deeds; and various other documents. Probate records include adoptions...
Dates: 1849-1927 (Bulk 1849-1900)

Betty Blakslee Reynolds papers,

 Collection
Identifier: Ms-0217
Abstract Librarian at New Mexico Tech. Biographical, 32 page paper on Socorro pioneer Anna Kornitzer Brown (1871-1964), community services volunteer, business woman, librarian, and a founder of the Socorro selection of the Woman's Auxiliary to the American Institute of Mining and Metallurgical Engineers.
Dates: 1983

Beverly Terry Collection

 Collection
Identifier: AC 281
Scope and Content Collection contains material related to the League of Women Voters (Santa Fe County), ethics issues concerning City of Santa Fe Councilors, and material related to the Urban Planning Board of Santa Fe. The collection consists of material obtained during the political activities in support of passage of the Code of Ethics for the Santa Fe City Council during the period 1979-1984.

The material has been organized in twelve folders and one loose-leaf notebook.
Dates: 1972-1997

Biography of Padre Antonio José Martinez

 Collection
Identifier: AC 311-p
Scope and Content Collection consists of a typed, translated copy of the manuscript of the biography of Padre Antonio Jose Martinez. The original biography was written by Santiago Valdez in 1877, a decade after the death of Padre Martinez. It was translated into English in about 1881 by Benjamin G. Read. This new translation was done in 1993 by Rev. Juan Romero.
Dates: 1993

Bloom-McFie Collection,

 Collection
Identifier: 1960-004
Scope and Content Collection consists primarily of various historical documents from New Mexico. Includes typescripts of Stephen Watts Kearny's proclamation of the United States' annexation of New Mexico and Governor Bautista Vigil y Alarid's response, both dated August 19, 1846; and correspondence of Francisco Lucero de Godoy concerning his portion of the Martinez Land Grant in Taos County, New Mexico. Collection also contains materials relating to the careers of Lansing B. Bloom and John R. McFie; articles of...
Dates: 1846-1938

Boaz W. Long Papers

 Collection
Identifier: AC 136
Scope and Content The Boaz Walton Long Collection consists of private and professional correspondence, financial records, and personal papers dating almost entirely from the 1940s.
Dates: 1942-1957

Bonnell family photographs

 Collection
Identifier: Ms-0432
Abstract Pioneer residents of White Oaks, New Mexico, and later operators of the Bonnell Ranch, a popular guest ranch near Glencoe in the Ruidoso Valley during the 1920s and 1930s. The collection consists primarily of images of the Bonnell Ranch operation, ca. 1915-1950s, and the Crow Indian Reservation, where Bert Bonnell was superintendent from 1911-1914. Photostatic copies were made from a scrapbook, a photograph album and loose photographs.
Dates: ca. 1880s-1950s; Majority of material found in Placeholder Unit Date Text

Bowman's Bank Collection,

 Collection
Identifier: 1974-045
Scope and Content Collection consists of materials from the Bowmans Bank of Las Cruces, New Mexico (1896-1928). The bulk of the materials cover the years, 1896-1904. There are seven letterbooks of letters sent and 23 ledgers as well as journals and cash books that document some of the banks financial transactions. The balance of the material consists of the correspondence of Henry D. Bowman. This correspondence pertains to banking matters, real estate, and mining in New Mexico. Includes letters related to Henrys...
Dates: 1896-1928 (bulk 1896-1904)

Filtered By

  • Language: Undetermined X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 436
New Mexico State Records Center and Archives 230
New Mexico State University Library Archives and Special Collections 59
UNM Center for Southwest Research & Special Collections 40
UNM Health Sciences Library and Informatics Center 18
∨ more  
Subject
New Mexico -- Politics and government -- 1848-1950 85
Clippings 74
New Mexico -- Officials and employees 74
State government records 72
Territorial records 65
∨ more
Legal files 56
Judicial records 53
New Mexico -- History -- 1848- 52
Minutes (Records) 50
Reports 49
Annual reports 48
Administrative agencies -- New Mexico 47
Account books 44
Wills 44
Photographs 40
Proclamations 38
Financial records 37
Scrapbooks 37
Conveyances 34
Tax records 34
Addresses 33
New Mexico -- History -- To 1848 33
New Mexico -- Politics and government -- 1951- 33
Diaries 30
Trial and arbitral proceedings 29
Dockets 28
Extradition -- New Mexico 28
Local government -- Records 27
Bonds (legal records) 26
New Mexico -- Description and travel 26
Publications 26
Deeds 25
Governors --New Mexico 25
Family papers 24
Legal documents 23
Manuscripts 19
New Mexico -- Social life and customs 19
Santa Fe (N.M.) -- History 19
Estate records 18
Governors -- New Mexico 17
Licenses 17
Santa Fe (N.M.) -- Commerce 17
Certificates 16
Map 15
Voting registers 15
Water rights -- New Mexico 15
By-laws 14
Deed books 14
Notarial documents 14
Pamphlets 14
Santa Fe (N.M.) -- Social life and customs 14
Contracts 13
Marriage records 13
New Mexico -- History 13
New Mexico -- Politics and government 13
Pardon --New Mexico 13
Genealogy 12
Letters 12
Maxwell Land Grant (N.M. and Colo.) 12
New Mexico -- History -- Civil War, 1861-1865 12
Programs 12
Authors, American -- New Mexico 11
Land titles -- Registration and transfer -- New Mexico 11
Letterpress copybooks 11
Merchants -- New Mexico -- Santa Fe 11
Mines and mineral resources -- New Mexico 11
Mortgages 11
New Mexico -- History, Military 11
New Mexico -- Politics and government -- To 1848 11
Articles of incorporation 10
Black-and-white photographs 10
Estate inventories 10
Indians of North America -- New Mexico 9
Invoices 9
Land grants -- New Mexico 9
Las Vegas (N.M.) -- History 9
Lincoln County (N.M.) -- History 9
Oral histories 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Artists -- New Mexico 8
Artists -- New Mexico -- Taos 8
Census records 8
Colfax County (N.M.) -- History 8
Constitutions 8
Drawing 8
Lawyers -- New Mexico 8
New Mexico -- Commerce 8
Poems 8
Visitors' books 8
Warrants 8
Archaeology -- New Mexico 7
Broadsides 7
Correspondence 7
Governors--New Mexico 7
Navajo Indian Reservation 7
Newspapers 7
Real property -- New Mexico 7
Receipts (Acknowledgments) 7
Santa Fe Trail 7
∧ less
 
Language
English 674
Spanish; Castilian 39
French 1
German 1
 
Names
Atchison, Topeka, and Santa Fe Railway Company 12
Hewett, Edgar L. (Edgar Lee), 1865-1946 11
Prince, L. Bradford (Le Baron Bradford), 1840-1922 11
Cutting, Bronson M., 1888-1935 10
Historical Society of New Mexico 9
∨ more
Lummis, Charles Fletcher, 1859-1928 9
Palace of the Governors (Santa Fe, N.M.) 8
School of American Research (Santa Fe, N.M.) 8
Austin, Mary, 1868-1934 7
Cassidy, Ina Sizer, 1869-1965 7
Hagerman, Herbert J. (Herbert James), 1871-1935 7
Roosevelt, Theodore, 1858-1919 7
Fall, Albert B. (Albert Bacon), 1861-1944 6
Fray Angélico Chávez History Library 6
Fred Harvey (Firm) 6
Meem, John Gaw, 1894-1983 6
Otero, Miguel Antonio, 1859-1944 6
Taos Society of Artists 6
Vigil, Donaciano, 1802-1877 6
Walter, Paul A. F. 6
Anderson, Clinton Presba, 1895-1975 5
Baumann, Gustave, 1881-1971 5
Chavez, Angelico, 1910-1996 5
Chavez, Dennis, 1888-1962 5
Civilian Conservation Corps (U.S.) 5
Laboratory of Anthropology (Museum of New Mexico) 5
Museum of Fine Arts (Museum of New Mexico) 5
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 5
O'Keeffe, Georgia, 1887-1986 5
United States. Army. Volunteer Cavalry, 1st 5
Alianza Federal de las Mercedes 4
Bandelier, Adolph Francis Alphonse, 1840-1914 4
Bent, Charles, 1799-1847 4
Billy, the Kid 4
Blumenschein, E. L. (Ernest Leonard), 1874-1960 4
Cassidy, Gerald, 1869-1934 4
Catron, Thomas Benton, 1840-1921 4
Domenici, Pete 4
Jones, Andrieus Aristieus, 1862-1927 4
La Fonda (Hotel : Santa Fe, N.M.) 4
Luhan, Mabel Dodge, 1879-1962 4
Martínez, Antonio José, 1793-1867 4
Montoya, Joseph Manuel, 1915-1978 4
Spidle, Jake W., 1941- 4
United States. Bureau of Indian Affairs 4
United States. Pueblo Lands Board 4
United States. Work Projects Administration 4
American College of Surgeons 3
Avery, Jennie M., -1976 3
Bataan Memorial Methodist Hospital (Albuquerque, N.M.) 3
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 3
Bloom, Lansing Bartlett, 1880- 3
Blumenschein, Helen G. (Helen Greene), 1909-1989 3
Blumenschein, Mary Shepard Greene, 1869-1958 3
Bynner, Witter, 1881-1968 3
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 3
Charles Ilfeld Company 3
Federal Writers' Project. New Mexico 3
Fletcher, Alice C. (Alice Cunningham), 1838-1923 3
Garrett, Elizabeth, 1885?-1947 3
Hatch, Carl Atwood, 1889-1963 3
Hudspeth, Andrew Hutchins, 1874- 3
Long, Haniel, 1888-1956 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Messervy, William S. 3
Museum of International Folk Art (N.M.) 3
New Mexico. Legislature 3
Presbyterian Hospital (Albuquerque, N.M.) 3
School of American Archaeology (Santa Fe, N.M.) 3
Simmons, Marc, 1937- 3
St. Vincent Hospital (Sante Fe, N.M.) 3
Villa, Pancho, 1878-1923 3
Waste Isolation Pilot Plant (N.M.) 3
Western Interstate Commission for Higher Education 3
Adams, Ansel, 1902-1984 2
Apodaca, Jerry, 1934- 2
Applegate, Frank G. (Frank Guy), 1881-1931 2
Arny, W. F. M. (William Frederick Milton), 1813-1881 2
Asplund, Julia B. (Julia Brown), 1875-1958 2
Aubry, François Xavier, 1824-1854 2
Baca, Elfego, 1864-1945 2
Barker, Elliott S. (Elliott Speer), 1886-1988 2
Bratton, Sam Gilbert, 1888-1963 2
Candelario, J.S. (Jesus Sito), 1864-1938 2
Carrie Tingley Hospital for Crippled Children 2
Catholic Church. Archdiocese of Santa Fe (N.M.) 2
Church, Peggy Pond, 1903-1986 2
Clancy, Frank W. (Frank Willey), 1852-1928 2
Clark, Ann Nolan, 1896-1995 2
Clever, Charles P., 1830-1874 2
Couse, E. Irving (Eanger Irving), 1866-1936 2
Cullum, Kate H. 2
Curry, George, 1861-1947 2
Cushing, Frank Hamilton, 1857-1900 2
Davis, W. W. H. (William Watts Hart), 1820-1910 2
DeHuff, Elizabeth Willis, 1886-1983 2
Democratic Party (N.M.). State Central Committee 2
Derbyshire, Robert C. (Robert Cushing), 1910- 2
Dillon, Richard Charles, 1877-1966 2
∧ less