Skip to main content Skip to search results

Showing Collections: 1 - 20 of 20

1933 Chicago World's Fair Southwest Indian Exhibit Collection

 Collection
Identifier: AC 065
Scope and Content Supported by photographs now in Photo Archives, History Bureau, Museum of New Mexico, this collection (hereafter cited as the La Fonda Hotel Collection) consists of a body of manuscript materials relation to efforts by the Atchinson, Topeka and Santa Fe Railroad and the Fred Harvey group to sponsor a Southwestern Indian Exhibit at "A Century of Progress, International Exposition; Chicago, 1933" -- more commonly known as the 1933 Chicago World's Fair. Arrangement: By subject matter...
Dates: 1913-1950

Alice C. Fletcher Collection

 Collection
Identifier: AC 087
Scope and Content This collection consists of records from the School of American Archaeology in Santa Fe. Includes minutes, announcements, pamphlets, clippings, reports, official correspondence, and financial documents. Much of the correspondence involves officials at the School of American Archaeology and its parent institution the Archaeological Institute of America, including Edgar Hewett, Charles Lummis, Francis Kelsey, and Charles Bowditch, as well as scholars such as Jesse Fewkes.
Dates: 1904-1911

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

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

Edgar L. Hewett Collection

 Collection
Identifier: AC 105
Scope and Content Collection contains Edgar L. Hewett's personal and business papers and covers the years 1905 to 1947. The folders are mostly in chronological order until Hewett's death in 1946, although the letters are not strictly in order by date. Folders in the later boxes are in alphabetical order by subject matter, and sometimes these are in reverse chronological order. Undated and incomplete letters for any particular period are normally at the end of a folder. Correspondence is arranged...
Dates: 1891-1960

Edwin L. Mechem Correspondence

 Collection
Identifier: AC 167
Scope and Content Correspondence and letters to and from the governor's office during the year 1952. He served as governor during the years 1951-1954.

The collection is inventoried largely in alphabetical order by sender. The Governor is identified as "ELM."
Dates: 1952-1964

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

Kaune Grocery Company Records

 Collection
Identifier: AC 121
Scope and Content Collection consists of a variety of business records from the Kaune Grocery Company, including account books, business ledgers, annual reports, tax documents, and letters involving both suppliers and customers. Included in the collection are documents concerning the New Mexico Portland Cement Co. and the Bishop's Lodge, in which the Kaune family had interests. Also, the records of Kaune Food Town during the ownership of Julie Kaune are included.
Dates: 1886-1950

Lansing B. Bloom Collection

 Collection
Identifier: AC 020
Scope and Content Collection consists primarily of photostats and photocopies of a broad range of historical documents, reports, and publications from the Archivo General de Indias in Seville, Spain, and Biblioteca Nacional in Mexico City, and the Bibloteca Archignasio Mezzofanti-Manoscritti in Bologna, Italy. Bloom's correspondence regarding the acquisition of these materials are included. The collection contains approx. 1100 index cards with entries of FRanciscan missionaries to New Mexico from pre-1691 to...
Dates: 1930-1940

New Mexico Federation of Women's Clubs Records

 Collection
Identifier: AC 163
Scope and Content The New Mexico Federation of Women Clubs [NMFWC] is part of the national organization General Federation of Women's Clubs [GFWC], which supervises state chapters. The regional and local chapters, in turn, reported to the NMFWC. The chapters function under the auspices of the NMFWC, and are largely subject to their constitutions, by-laws and governing principles. In Santa Fe, the club was originally called Woman's Board of Trade and Library Association.
Dates: 1840-1952

New Mexico Government and Military Documents

 Collection
Identifier: AC 165-p
Scope and Content Collection consists of a broad range of documents concerning government and military activities in New Mexico. Includes an 1861 order issued by Adjutant General Charles P. Clever for the formation of a New Mexico Militia; an 1881 report issued by the territorial government on the economic and geographic features of Socorro County; and a 1911 certificate of election for William C. MacDonald as Governor of the Territory of New Mexico. The collection contains one photocopy of an 1848 proclamation...
Dates: 1848-1912

Palace of the Governors Excavation Reports

 Collection
Identifier: AC 177
Scope and Content Collection consists of reports detailing the excavation of the Palace of the Governors and several rooms in the Palace. Included with the 1979 report are 76 black and white photographs taken during the excavation.
Dates: 1974-1994

Paul A. F. Walter Papers

 Collection
Identifier: AC 234
Scope and Content Collection includes correspondence of Paul A. F. Walter while he served as Secretary of the School of American Archaeology and later the School of American Research during the years 1913-1917, 1921-1922, and 1925-1928. Also included is Walter's Correspondence while he served as President of the New Mexico Historical Society in 1933-1934 and later from 1936 to 1941. Other items in the collection are related to Walter's official functions within the School of American Research or the...
Dates: 1913-1941

Ralph Emerson Twitchell Papers

 Collection
Identifier: AC 226
Scope and Content The Ralph Emerson Twitchell Collection's first part consists of the papers of Ralph Emerson Twitchell (11-29-1859 to 10-26-1925), the attorney, public office holder and historian; Margaret Olivia Collins Twitchell (born circa 1868 to 1-29-1900), the first Mrs. Twitchell; Estelle Bennett Burton Twitchell (1-31-1872 to 10-13-1952), the second Mrs. Twitchell; and Waldo Collins Twitchell, the son of Margaret and Ralph who became an engineer and a writer. The second part of the Ralph...
Dates: 1896-1986

Santa Fe Chamber of Commerce Collection

 Collection
Identifier: AC 199
Scope and Content Collection consists of records and other materials from the Santa Fe Chamber of Commerce. Includes correspondence, financial records, scrapbooks, letterpress books, minutes, and reports. Much of the material concerns topics such as tourism, conventions, banquets, and resorts, as well as organizations such as the Fred Harvey Company, the Glorieta Baptist Conference Center, and the Coronado Cuarto Centennial celebration of 1940.
Dates: 1907-1974

Santa Fe City Planning Board Records

 Collection
Identifier: AC 237
Scope and Content The collection consists of letters, booklets, bank statements receipts, etc, for the period of 1912-1914. Collection includes letters from I.H. Rapp and others involved in historic preservation and and the preservation movement in general.
Dates: 1912-1914

Santa Fe Historical Society Records

 Collection
Identifier: AC 293
Scope and Content The collection contains records petaining to the business of the society from 1967-1997. Included are by-laws, membership lists, correspondence, newsletters, minutes of meetings, and financial records.
Dates: 1967-1997

Santa Fe Plaza Renewal Project Collection

 Collection
Identifier: AC 202
Scope and Content The Santa Fe Plaza Renewal Project Collection consists of various records pertaining to the 1960s revitalization of Santa Fe's historic plaza.

Collection is arranged chronologically and by subject matter.
Dates: 1966-1968

School of American Research Records

 Collection
Identifier: AC 207
Scope and Content This collection, turned over by the School of American Research, contains land grants (deeds), financial records, and records pertaining to the affairs and archaeological activities of the School ("SAR"). It also contains collector's items [Folders 12-15] found among the foregoing records.
Dates: 1932-1959

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

Filtered By

  • Repository: Fray Angélico Chávez History Library X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Reports 17
Clippings 9
Financial records 8
Minutes (Records) 6
Scrapbooks 5
∨ more
Account books 4
Festivals -- New Mexico -- Santa Fe 3
New Mexico -- History -- To 1848 3
Photographs 3
Publications 3
Annual reports 2
Archaeology -- New Mexico 2
By-laws 2
Excavations (Archaeology) -- New Mexico 2
Historic preservation -- New Mexico -- Santa Fe 2
Legal documents 2
Manuscripts 2
New Mexico -- History -- 1848- 2
Pamphlets 2
Tax records 2
Administrative agencies -- New Mexico 1
Administrative agencies -- United States 1
Airports -- Finance -- United States 1
Archaeology -- United States 1
Archeaology--New Mexico 1
Architecture -- New Mexico -- Santa Fe 1
Art -- New Mexico -- Taos 1
Artists -- New Mexico -- Taos 1
Authors, American -- New Mexico 1
Broadsides 1
Cathedral Basilica of St. Francis of Assisi (Santa Fe, N.M.) 1
Cathedrals--New Mexico--Santa Fe 1
Certificates 1
City planning -- New Mexico -- Santa Fe 1
Civic improvement -- New Mexico -- Santa Fe 1
Congresses and conventions -- New Mexico -- Santa Fe 1
Constitutions 1
Cuyamungue (N.M.) -- Antiquities 1
Deeds 1
Elections -- New Mexico 1
Eulogies 1
Excavations (Archaeology) -- Guatemala -- Izabal (Dept.) 1
Excavations (Archaeology) -- New Mexico -- Santa Fe 1
Excavations (Archaeology)--Mexico 1
Exhibition catalogs 1
Exhibitions -- Illinois -- Chicago 1
Exhibitions -- New Mexico -- Santa Fe 1
Extradition -- New Mexico 1
Family histories 1
Fashion shows - Santa Fe (N.M.) 1
Firestone, Harvey S., 1868-1938 1
Fort Marcy (N.M.) 1
Fort Marcy (N.M.) -- History 1
Fransicans -- New Mexico 1
Glorieta Pass (N.M.), Battle of, 1862 1
Governors -- New Mexico 1
Grocers--New Mexico--Santa Fe 1
Historians -- New Mexico 1
Historic buildings -- New Mexico -- Santa Fe 1
Historic structures reports 1
History - Societies, etc. - Santa Fe - New Mexico 1
Indians of North America -- Southwest, New -- Exhibitions 1
Invoices 1
Kachinas--Arizona 1
Lecture notes 1
Letterpress copybooks 1
Letters 1
Map 1
Mayas -- History 1
Memorabilia 1
Merchants--New Mexico--Santa Fe 1
Missionaries -- New Mexico 1
Museum buildings -- New Mexico -- Santa Fe 1
New Mexico -- Boundaries -- Texas 1
New Mexico -- Description and travel 1
New Mexico -- Discovery and exploration -- Spanish 1
New Mexico -- History -- 1848-1950 1
New Mexico -- History, Military 1
New Mexico -- Militia 1
New Mexico -- Politics and government -- 1848-1950 1
New Mexico -- Politics and government -- 1951- 1
New Mexico -- Social life and customs 1
New Mexico--History--Civil War, 1861-1865--Casualties 1
Newsletters 1
Painters -- New Mexico -- Taos 1
Parole -- New Mexico 1
Proclamations 1
Programs 1
Quemada Site (Mexico) 1
Questionnaires 1
Quiriguá site (Guatemala) 1
Real estate inventment--New Mexico 1
Real property--New Mexico--Santa Fe 1
Receipts (Acknowledgments) 1
Resorts -- New Mexico -- Santa Fe 1
Roads -- Safety measures 1
Santa Fe (N.M.) -- Antiquities 1
Santa Fe (N.M.) -- Buildings, structures, etc. 1
Santa Fe (N.M.) -- Commerce 1
Santa Fe (N.M.) -- History 1
∧ less
 
Names
School of American Research (Santa Fe, N.M.) 5
Hewett, Edgar L. (Edgar Lee), 1865-1946 3
School of American Archaeology (Santa Fe, N.M.) 3
Atchison, Topeka, and Santa Fe Railway Company 2
Fred Harvey (Firm) 2