Skip to main content Skip to search results

Showing Collections: 101 - 125 of 637

Conaiegerine Marie Conver Deed Book of Rio Arriba County

 Collection
Identifier: AC 049
Scope and Content Collection consists of loose photostat copies of a 446 page deed book recording land conveyances in Rio Arriba County, New Mexico from approximately 1830 to 1860. The copies of this legal journal are best described as the Rio Arriba County, Territory of New Mexico, Deed Book No. 2. Photocopies.
Dates: 1830-1860

Confederate States of America Transportation Voucher

 Collection
Identifier: AC 047-P
Scope and Content Collection consists of a Confederate States of America transportation voucher for round trip travel from Goldsboro, North Carolina to Wilmington, North Carolina on the Wilmington and Weldon Railroad, 8 June 1863.
Dates: 1863

Consuelo and Nora Chavez Collection

 Collection
Identifier: AC 287
Scope and Content Collection consists of material on Angélico Chávez. Material includes clippings on his writings; the seminary newsletter Brown and White, which he edited for several years; designs for book title pages; conference and meeting material. Also included in the collection are legal documents relating to the Chávez family and the Chávez Family Association and two scrapbooks with clippings covering the early career of Angélico Chávez.
Dates: 1927-1996

Contemporary Spanish Market Collection

 Collection
Identifier: AC 336
Scope and Content Collection consists of lists of participants, entry forms, procedures, show schedules, publicity releases and articles, minutes of committee meetings, and correpsondence pertaining to the organization and peration of the Contemporary Spanish Market. Included are photocopies of photographs of exhibits.
Dates: 1985-1992

Cook and Shaw Co. Daybook

 Collection
Identifier: AC 050
Scope and Content One daybook of the Cook and Shaw Co. in Santa Fe, New Mexico. Includes daily entries of transactions such as sales, bills, and credits with customers identified by name.
Dates: 1868-1879

Cora Crews Papers

 Collection
Identifier: AC 052
Scope and Content Collection consists of correspondence, business and financial documents, agricultural literature and newspaper clippings concerning farming in south central New Mexico. Also included in the collection are certificates of brand for cattle dated 1935, 1940, and 1948, and records kept by Crews on cattle breeding.
Dates: 1920-1950

Coury Mercantile Store Ledgers

 Collection
Identifier: AC 572
Scope and Content Collection consists of three ledger books containing inventories of merchandise in the store, one ledger register listing purchases from wholesalers from across the United States from 1922 to 1931, and miscellaneous papers concerning Coury family members.
Dates: 1921-1931

Crawford Buell Collection of Railroad Mail Documents

 Collection
Identifier: AC 025-P
Scope and Content Collection consists of materials concerning railroad mail service.
Dates: 1911-1965

Cuarto Centenario Collection

 Collection
Identifier: AC 396
Scope and Content Collection consists of Spanish documents: two royal decrees, a contract with Juan de Oñate regarding the discovery and conquest of New Mexico dated September 21, 1595; and the appointment of Oñate and other members of the expedition to the title of Hidalgo, dated July 8, 1602. (The original documents are housed at the Archivo General de Indias in Seville, Spain). Included are illustrations of coats of arms, military uniforms and weapons, maps and architectural drawings of various styles of...
Dates: 1998-

Cuyamungue, New Mexico, Land Transfer Documents

 Collection
Identifier: AC 056-P
Scope and Content Collection consists of miscellaneous land transfer documents pertaining to the Cuyamungue area of New Mexico. Cuyumungue is located twelve miles north of Santa Fe, New Mexico in Santa Fe County.
Dates: 1829-1908; 1829-1908

Cyber Arte Exhibit Collection

 Collection
Identifier: AC 323-p
Scope and Content Collection consists of the Museum of New Mexico's correspondence, e-mail print-outs, memos, and press releases regarding the Cyber Arte exhibition, specifically "Our Lady" controversy, at the Museum of International Folk Art. Material covers 17 March 2001 through 24 April 2001. It does not include one-line communications that could not be copied by photocopier. Includes a statement by artist Alma Lopez on 4 April 2001, explaining her work.
Dates: 2001

D. H. Lawrence Papers

 Collection
Identifier: AC 131-p
Scope and Content Collection consists of letters, receipts, business cards, one newspaper clipping, one pamphlet, and several checkbooks found among Lawrence's belongings upon his death in 1930. Four of the letters are to Lawrence: one letter from publisher Edward W. Titus concerning the publication of "Lady Chatterley's Lover;" one letter from Mrs. E. Lahr of the Progressive Bookshop in London concerning newly published books; one letter from the Westminster Bank concerning Lawrence's bank accounts; and one...
Dates: 1922-1930

D. L. Miller Letter

 Collection
Identifier: AC 554-p
Scope and Content Collection consists of a handwritten letter written on a National Mail and Transportation Company letterhead in 1879 from D. L. Miller in Santa Fe to his friend L. D. Fenn in La Veta, Colorado. The letter talks about business, ranching, and mining interests, including references to a mine in Carbonateville, New Mexico, 24 miles south of Santa Fe and the Monarch Mine, both of which were in the Cerrillos Mining District
Dates: 1879

Dale H. Gunn Documents

 Collection
Identifier: AC 558-p
Scope and Content Two New Mexico drivers licenses for Dale Gunn of Los Alamos, 1950 and 1953. Dale Gunn was employed by the Los Alamos National Laboratory.
Dates: 1950; 1953

Daniel C. McKenzie Music Collection

 Collection
Identifier: AC 406
Scope and Content Collection consists of sheet music written or arranged by McKenzie, as well as music written by other composers. Some of the music is transcribed specifically for various band or orchestra instruments. Included in the colletion are original sheet music composed by McKenzie for "La villa de Santa Fe," the official city of Santa Fe song; St Michael's High School's "Horsemen pep song" as well as many other school songs; Spanish and Mexican folk songs and dances; and patriotic and military songs...
Dates: ca. 1923-1943

Daniel H. McMillan Papers

 Collection
Identifier: AC 562-p
Scope and Content Letters and newspaper clippings about the life and times of Daniel H. McMillan.
Dates: 1870-1903

David Chavez, Jr. Papers

 Collection
Identifier: AC622p
Scope and Content Papers include black and white copies of three war memorial photographs, an invitation to Mr. Chavez for a 1948 reception honoring President Harry S. Truman from Puerto Rico's governor Pinero and copies of a poem written to commemorate the christening of the USS New Mexico (also called "Lucky Lady") by Chavez' daughter Caroline in 1942. Two letters from 1984 and 1985 were written to Caroline from Dr. A.E. Laurence, who served in World War II alongside Colonel Chavez, and which recount stories...
Dates: 1950-1985

David J. Miller Letter

 Collection
Identifier: AC 149-P
Scope and Content One 1861 letter from David J. Miller of Santa Fe to his niece Laura P. McCord of Mississippi, and one typescript of the letter. Miller gives a brief description of New Mexico and its people.
Dates: 1861

David Monongye Letters

 Collection
Identifier: AC 151-P
Scope and Content Collection consists of 11 letters from Monongye to Lem and Goldie Montaith in California. In the letters Monongye describes his recent activities and experiences. Includes descriptions of Hopi ceremonial dances (including the snake and butterfly dances), agriculture, and daily life.
Dates: 1952-1961

Demetrio Perez Letter

 Collection
Identifier: AC 326-p
Scope and Content Collection consists of a letter dated February 10, 1913, describing the use of the various rooms of the Palace of the Governors in Santa Fe, New Mexico, prior to 1895. Also describes events in Santa Fe about 1844, under the administration of Governor Mariano Martinez de Lejanze.
Dates: 1913

Diana and Joe Stein Collection

 Collection
Identifier: AC 217
Scope and Content Collection consists of the diary of Thomas A. Parker and a scrapbook of clippings from the Sun (Baltimore, Maryland). Parker's diary is dated 1919 and the first section is filled with formulas, tables, and drawings pertaining to machinery. The second half of the diary, August 10, 1931 to November 29, 1931, is a record of Parker's thoughts and observations during his trip to Europe. The scrapbook contains clippings concerning the assassination of President Abraham Lincoln, John Wilkes Booth and...
Dates: 1859-1931

Dig 'n Hope Garden Club Collection

 Collection
Identifier: AC 424-p
Scope and Content Collection consists of two items: a history of the Dig 'n Hope Garden Club of Santa Fe, New Mexico, and the accounting ledger for the full forty-three years of its existence.
Dates: 1953-2005

Dolores Durnell Scrapbook

 Collection
Identifier: AC 386-p
Scope and Content Collection contains one scrapbook documenting former students of the Melrose, New Mexico School (who were registered between August 31, 1931 and May 20, 1943). The scrapbook was created in 1993 for a class reunion on August 14, 1993. Included in the collection is a short biography and a photograph of Dolores Durnell with New Mexico State Senator Nancy Rodriguez during the 2nd session of the 45th New Mexico legislature, 2002, in which the Senate adopted a resolution honoring Dolores Durnell for...
Dates: 1993

Dominguez-Escalante Journal Sheets of Paper

 Collection
Identifier: AC 391-P
Scope and Content Collection consists of eighty-eight blank pages from the Domiguez-Escalante Journal of 1776.
Dates: 1776

Dominguez y Escalante Bicentennial Expedition Collection

 Collection
Identifier: AC 574
Scope and Content Collection contains material associated with a 1976 trail ride commemorating the original 1776 Dominguez y Escalante Expedition trail through New Mexico, Colorado, Utah, and Arizona. This material documents the preliminaries and life on the trail through diaries, journals, and newspapers.
Dates: 1976

Filtered By

  • Repository: Fray Angélico Chávez History Library X

Filter Results

Additional filters:

Subject
Clippings 52
Correspondence 35
Scrapbooks 30
Letters 28
Account books 27
∨ more
Diaries 27
Financial records 24
Minutes (Records) 24
New Mexico -- Description and travel 24
Photographs 24
New Mexico -- Politics and government -- 1848-1950 20
Santa Fe (N.M.) -- History 20
Manuscripts 19
New Mexico -- History -- To 1848 17
Reports 17
Santa Fe (N.M.) -- Social life and customs 16
New Mexico -- History -- 1848- 15
New Mexico -- Social life and customs 15
Santa Fe (N.M.) -- Commerce 15
Certificates 14
Programs 14
Pamphlets 13
Authors, American -- New Mexico 12
Genealogy 12
By-laws 11
Ephemera 11
New Mexico -- History 11
New Mexico -- History -- Civil War, 1861-1865 11
New Mexico -- Officials and employees 11
New Mexico -- Politics and government 11
Publications 11
Merchants -- New Mexico -- Santa Fe 10
Deeds 9
Las Vegas (N.M.) -- History 9
Menus 9
Legal documents 8
Santa Fe (N.M.) 8
Visitors' books 8
Archaeology -- New Mexico 7
Artists -- New Mexico 7
Artists -- New Mexico -- Taos 7
Conveyances 7
Drawing 7
Festivals -- New Mexico -- Santa Fe 7
Governors -- New Mexico 7
Map 7
New Mexico -- History, Military 7
Poems 7
Postcards 7
Arizona--Description and travel 6
Artists -- New Mexico -- Santa Fe 6
Broadsides 6
Constitutions 6
Family papers 6
Indians of North America -- New Mexico 6
Invoices 6
New Mexico -- Commerce 6
Oral histories 6
Railroads -- New Mexico 6
Santa Fe (N.M.) - History 6
Santa Fe (N.M.) -- Description and travel 6
Wills 6
World War, 1939-1945 -- Naval operations, American 6
Addresses 5
Architecture -- New Mexico -- Santa Fe 5
City planning -- New Mexico -- Santa Fe 5
Europe--Description and travel 5
Excavations (Archaeology) -- New Mexico 5
Family histories 5
Indian dance -- Southwest, New 5
Lincoln County (N.M.) -- History 5
Newspapers 5
Pueblo Indians 5
Receipts (Acknowledgments) 5
Taos (N.M.) -- History 5
Tourism -- New Mexico 5
Advertisements 4
Art -- New Mexico -- Taos 4
Authors, American -- 20th century 4
Battleships--New Mexico 4
Building plans 4
Colorado--Description and travel 4
Daybooks 4
Historic preservation -- New Mexico -- Santa Fe 4
Interviews 4
Ledgers (account books) 4
Maxwell Land Grant (N.M. and Colo.) 4
Membership lists 4
Mines and mineral resources -- New Mexico 4
New Mexico -- History -- 1848-1950 4
Painters -- New Mexico 4
Personal Correspondence 4
Photographers -- New Mexico 4
Proclamations 4
Ranch life -- New Mexico 4
Santa Fe (N.M.) -- Buildings, structures, etc. 4
Santa Fe (N.M.)--Social life and customs 4
Santa Fe Trail 4
Spanish-American War, 1898 -- Campaigns -- Cuba 4
Tax records 4
∧ less
 
Language
English 564
Undetermined 436
Spanish; Castilian 24
French 2
Lat 1
∨ more  
Names
Atchison, Topeka, and Santa Fe Railway Company 15
Hewett, Edgar L. (Edgar Lee), 1865-1946 12
School of American Research (Santa Fe, N.M.) 11
Fred Harvey (Firm) 10
Palace of the Governors (Santa Fe, N.M.) 9
∨ more
Roosevelt, Theodore, 1858-1919 9
Fray Angélico Chávez History Library 8
Lummis, Charles Fletcher, 1859-1928 8
New Mexico (Battleship) 8
Historical Society of New Mexico 7
Meem, John Gaw, 1894-1983 7
Prince, L. Bradford (Le Baron Bradford), 1840-1922 7
Austin, Mary, 1868-1934 6
Baumann, Gustave, 1881-1971 6
Chavez, Angelico, 1910-1996 6
Laboratory of Anthropology (Museum of New Mexico) 6
Long, Haniel, 1888-1956 6
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 6
Walter, Paul A. F. 6
Bandelier, Adolph Francis Alphonse, 1840-1914 5
Cassidy, Ina Sizer, 1869-1965 5
Cutting, Bronson M., 1888-1935 5
La Fonda (Hotel : Santa Fe, N.M.) 5
Taos Society of Artists 5
United States. Army. Volunteer Cavalry, 1st 5
Blumenschein, E. L. (Ernest Leonard), 1874-1960 4
Bynner, Witter, 1881-1968 4
Cassidy, Gerald, 1869-1934 4
Fall, Albert B. (Albert Bacon), 1861-1944 4
Horgan, Paul, 1903-1995 4
Museum of Fine Arts (Museum of New Mexico) 4
O'Keeffe, Georgia, 1887-1986 4
Villa, Pancho, 1878-1923 4
Billy, the Kid 3
Blumenschein, Helen G. (Helen Greene), 1909-1989 3
Blumenschein, Mary Shepard Greene, 1869-1958 3
Charles Ilfeld Company 3
Church, Peggy Pond, 1903-1986 3
Clark, Ann Nolan, 1896-1995 3
Clark, Willard (Willard F.) 3
Dillon, Richard Charles, 1877-1966 3
Fitzpatrick, George, 1904-1983 3
Fletcher, Alice C. (Alice Cunningham), 1838-1923 3
Los Alamos National Laboratory 3
Luhan, Mabel Dodge, 1879-1962 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Museum of International Folk Art (N.M.) 3
School of American Archaeology (Santa Fe, N.M.) 3
Simmons, Marc, 1937- 3
St. Vincent Hospital (Sante Fe, N.M.) 3
United States. War Relocation Authority 3
Wittick, Ben, 1845-1903 3
Adams, Ansel, 1902-1984 2
Asplund, Julia B. (Julia Brown), 1875-1958 2
Barker, S. Omar (Squire Omar), 1894-1985 2
Baumann, Ann, 1927-2011 2
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 2
Bloom, Lansing Bartlett, 1880- 2
Bradford, Richard, 1932- 2
Candelario, J.S. (Jesus Sito), 1864-1938 2
Chapman, Kenneth Milton, 1875-1968 2
Chavez, Dennis, 1888-1962 2
Clever, Charles P., 1830-1874 2
Cullum, Kate H. 2
Curry, George, 1861-1947 2
Cushing, Frank Hamilton, 1857-1900 2
DeHuff, Elizabeth Willis, 1886-1983 2
Dobie, J. Frank (James Frank), 1888-1964 2
Dutton, Bertha P. (Bertha Pauline), 1903-1994 2
Ellis, Bruce T., 1903- 2
Federal Writers' Project. New Mexico 2
Fergusson, Erna, 1888-1964 2
First National Bank of Santa Fe 2
Foster, Joseph 2
Historic Santa Fe Foundation 2
Hollenback, Amelia, 1877-1969 2
Hudspeth, Andrew Hutchins, 1874- 2
Hurd, Peter, 1904-1984 2
Ilfeld, Charles, 1847- 2
Imhof, Joseph, 1871-1955 2
Lawrence, Frieda, 1879-1956 2
Lippard, Lucy R. 2
Martínez, Antonio José, 1793-1867 2
McKinley, William, 1843-1901 2
Messervy, William S. 2
New Mexico. Coronado Cuarto Centennial Commission 2
Otero, Miguel Antonio, 1859-1944 2
Oñate, Juan de, 1549?-1624 2
Renehan, Alois B., 1869-1928 2
Southern Pacific Railroad Company 2
Spiegelberg family, 2
United States. Forest Service. 2
United States. Work Projects Administration 2
Aamodt, R. Lee, 1917-2006 1
Abbott, Kate, 1923- 1
Abraham, Wadette, 1916-2002 1
Ahlborn, Richard E., 1933-2015 1
Albuquerque National Bank 1
Alfonsín, Raúl, 1927-2009 1
American Association of University Women 1
∧ less