Skip to main content Skip to search results

Showing Collections: 76 - 100 of 806

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

Buckner Collection of Elizabeth Garrett Materials,

 Collection
Identifier: 1992-025
Scope and Content Collection consists of materials relating to the career of Elizabeth Garrrett, a blind singer and daughter of Sheriff Pat Garrett. Elizabeth Garrett served on the faculty of the New Mexico School for the Visually Handicapped and wrote "O Fair New Mexico," which was adopted as the official state song in 1917. In addition to various typed manuscript drafts of Buckner's unpublished biography of Garrett, the collection also contains articles and newspaper clippings about Garrett; letters about...
Dates: 1893-1992 (bulk, 1965-1966)

Bureau of Indian Affairs Collection

 Collection
Identifier: AC 256
Scope and Content Photocopies of various Spanish and Mexican documents related to Pueblo tribes of New Mexico. Land titles and land grants are the subject of the bulk of these materials, although some relate to intra-tribal affairs. Among the Pueblos mentioned are Laguna, Isleta, Santa Clara, Santo Domingo, Zia, Santa Ana, Jemez and Taos. All documents are in Spanish, some have attached English translations.
Dates: 1689-1859

C. Bradner Jones Family Papers

 Collection
Identifier: AC 285
Scope and Content The C. Bradner Jones Papers consist of family papers such as real estate contracts (exclusively Albuquerque area), tax receipts and probate papers (1860-1954); occupational, personal and fiscal records. Papers also hold certificates, pamphlets, genealogical charts, scrapbooks, diaries and some Masonic material. Most of the material pertains to C. Bradner Jones and to C. Brad Jones.
Dates: 1860-1972

Calbert C. Morlan Letters,

 Collection
Identifier: Ms-0371
Abstract World War II serviceman's letters to his family in Albuquerque, New Mexico, sent from England, France, Germany, and Fort Bliss, Texas.
Dates: 1943-1946

Camp Luna Apartment Complex Scrapbook

 Collection
Identifier: AC 429-p
Scope and Content The scrapbook contains the plans and schematics of the Camp Luna Apartment Complex. The designs were created by Richard Halford, AIA, & Associates. The book also contains information on the loan application, the estimates of project costs, correspondence regarding the Las Vegas housing shortage, feasibility reports, and information on the U.S. Forest Service's Job Corps Camp.
Dates: 1966

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

Carlos Munoz Petition

 Collection
Identifier: AC 153-P
Scope and Content Collection contains papers regarding Carlos Muñoz's legal problems in Puerto Rico.
Dates: 1892

Carlyle B. Campbell Collection

 Collection
Identifier: AC 270-p
Scope and Content Letter describes a collection of artifacts and jewelry made by members of the Santee, Ponca, Sioux, and Dakota tribes and discusses legend and early history of Poncas. Collection also contains a price list for artifacts.
Dates: 1941

Carmen Quintana Collection,

 Collection
Identifier: 1981-001
Scope and Content Collection consists primarily of records from the Avery-Bowman Co., a real estate business in Santa Fe, New Mexico. Series I includes an abstract of title involving the Denver and Rio Grande Western Railway Co., and an abstract of title of the Roque Lovato Land Grant. Series II includes a patent conveying a tract of land adjacent to the plaza in Santa Fe from the U.S. Government to the City of Santa Fe. Series III includes the wills of many Santa Fe citizens, including Clara H. Olsen and Ernest...
Dates: 1782-1958 (bulk 1860-1933)

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

Carruth's Catalogue And Price List of Blank Books, Records, and Blanks

 Collection
Identifier: AC 033-P
Scope and Content One 1890 catalog for blank record-keeping books from J.A. Carruth, a printer in Las Vegas, New Mexico. In addition to describing Carruth's goods, the catalog also contains the results of various elections in New Mexico. Includes results from the 1884, 1886, and 1888 elections for congressional delegate by county; and the 1888 election of county officials. A listing of New Mexico's territorial and county officials for 1889 is also in the catalog.
Dates: 1890

Casad-Lane Family papers

 Collection
Identifier: Ms-0440
Abstract Thomas and Sarah Casad settled in the Mesilla Valley in 1874. The Casads invested in real estate and purchased more than 10,000 acres of the Brazito Land Grant. Jenny Casad, one of their daughters, married Nathan Lane in 1884. The papers consist of estate information, correspondence, and the personal papers of Sarah Casad, Nathan Lane, and Jenny Casad Lane, as well as several other family members.
Dates: 1840-1990

Catholic Devotional Publications Collection

 Collection
Identifier: AC 251
Scope and Content Collection consists of various Catholic devotional books and pamphlets (1755-1901). Included are small prayer pamphlets, brevaries, explanations of the Holy Word, and stories of La Virgen de la Merced, La Senora de La Salud, and Our Lady of Guadalupe. Also included is an incomplete undated Tagalog grammar book.
Dates: 1755-1901

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

C.D. McClellan papers,

 Collection
Identifier: Ms-0090
Abstract Contains two letters written by C. D. McClellan, a Colorado soldier stationed at El Paso in 1918.
Dates: 1918

Celestine Roach Neale papers,

 Collection
Identifier: Ms-0269
Abstract Assistant Professor for Home Economics at New Mexico State University and wife of Phillip Earl Neale. She was active in many local organizations including the Wednesday Literary Club, Las Cruces Symphony Society, the regional American Association of University Women chapter, and the NMSU Faculty Women's Club. Her papers relate to her personal life and activities.
Dates: 1944-1974

Charles Dailey Papers

 Fonds
Identifier: IAIAMS023
Scope and Contents note IAIA-MS-023, The Charles Dailey Papers consists of correspondence, printed matter, meeting minutes, budgets, reports, and other materials [7 cu. ft] related to the Institute of American Indian Arts (IAIA) Museum and Museum Studies academic program, 1973-2008 [1973-1995, bulk]. As the director of the museum and the head of the museum studies department, Dailey's collection covers the day-to-day activities of his work, including detailed monthy and annual reports for the museum, planning...
Dates: Majority of material found within Bulk, 1973-1995; 1973-2008

Charles Dutant Collection

 Collection
Identifier: AC 069-P
Scope and Content Collection consists of one 1885 mortgage certificate issued to the New Mexico and Arizona Telegraph Company for five hundred dollars. Attached to the certificate are 32 payment coupons, with nine coupons missing. The remainder of the collection consists of photocopies of photographs of Charles and Christine James Dutant from approximately 1940.
Dates: 1885-1940

Charles E. Dawson Family papers

 Collection
Identifier: Ms-0394
Abstract Contains primarily correspondence between members of the Charles E. Dawson family. The majority of the letters are from family members to the two sons, Charles E. "Ed" Dawson, Jr., and William M. "Buddy" Dawson, who served in the military during World War II.
Dates: 1925-1945

Charles F. Lummis Collection

 Collection
Identifier: AC 138
Scope and Content Summary: Collection consists of Lummis's journals and correspondence, as well as articles by Lummis and clippings on Pueblo Indian topics. The journals consist of typed carbon copies of very detailed entries from 1917 to 1920. The correspondence is from 1891 to 1912 and consists primarily of carbon copies of typed letters sent by Lummis to various individuals, including his daughter Turbese and son Keith, as well as Eugene Manlove Rhodes, John Muir, Ernest T. Seton, and Frank Springer. On the...
Dates: 1878-1920

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

Charles Mattox Papers

 Collection
Identifier: MSS -644-BC
Scope and Content This collection contains two main series: Personal and Professional Papers, and Printed Material. The Mattox papers center around the development of his sculpture and his various art shows. His involvement with the Department of Fine Arts at the University of New Mexico and with Albuquerque's Explora Museum, are also represented. Also included are newspaper and magazine clippings about Mattox and his work, as well as articles written by Mattox. An oversize box contains posters and large...
Dates: 1874-1994, (bulk 1949-1994)

Charles P. Loomis papers

 Collection
Identifier: Ms-0442
Abstract Charles P. Loomis was a sociologist, university professor and author whose textbooks on rural sociology became standards in their field. He conducted sociological research in Tortugas, New Mexico in the late 1930s, while working for the United States Department of Agriculture, and at El Cerrito, New Mexico in 1940 and 1956. The collection comprises Loomis' research papers for the El Cerrito study, including diaries, correspondence, statistics and photographs, as well as some of Loomis'...
Dates: 1940-1969

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