Skip to main content Skip to search results

Showing Collections: 176 - 200 of 637

Frank Springer Collection

 Collection
Identifier: AC 215
Scope and Content Documents contain: originals and copies of legislation to create the war memorial and its administrative branch, the Board of Historical Services, and to appropriate funds to build a new arsenal and armory. Addresses and a paper concerning World War I, that were delivered at various commencements, dedications, and memorials, are included (1917- 1919). Clippings from primarily New Mexico newspapers discuss Springer's activities as lawyer for the Maxwell Land Grant Company; Theodore Roosevelt and...
Dates: 1899-1924

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

Frank W. Armstrong Collection

 Collection
Identifier: AC 485
Scope and Content Collection consists of letters, cards, miscellaneous legal and fiscal documents, and various pieces of ephemera. The bulk of this collection is authored by Frank W. Armstrong of New Mexico. Also included within the collection are various documents pertaining to the Armstrong family business, the San Marcial Mercantile Company in San Marcial, New Mexico.
Dates: 1909-1929

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

Fray Angelico Chavez History Library and Palace of the Governors Photo Archives Building Plans

 Collection
Identifier: AC 590-OV
Scope and Content Collection contains blueprints and blueline prints of 120 Washington Ave., Santa Fe, N.M. from 1963-1995. During this time the building first housed the Santa Fe Public Library and then subsequently the Fray Angélico Chávez History Library and Palace of the Governors Photo Archives.
Dates: 1963-1995

Fray Angelico Chavez History Library Renovation

 Collection
Identifier: AC 479
Scope and Content The collection contains administrative documents concerning the renovation project including correspondence with the architect, construction contractor and New Mexico state agencies. Some correspondence is from individuals, families and institutions that bought tiles in honor of New Mexicans to raise money for the renovation of the library. Dr. Tom Chavez oversaw the renovation project that cost 3 million dollars. The grand opening was on November 9, 1996.
Dates: 1988-1996

Fred Harvey Company Menus

 Collection
Identifier: AC 560-p
Scope and Content This collection contains ATSF Railroad menus from 1949 (3) and from 1966 (1) by the Fred Harvey Co. Menus' Southwestern themed color reproductions by Charles Waldo Love, Louis Akin, Frederic Mizen, and E. I. Couse.
Dates: 1949; 1966

Fred Harvey Papers

 Collection
Identifier: AC 520
Scope and Content Collection contains correspondence, notes, ephemeral items, financial materials, and legal documents of the Fred Harvey company as well as personal papers of Fred Harvey and his extended families. The papers originated from three Fred Harvey great-grandchildren (Steward, Dagget, and Helen). While assembled as one collection, the three entities have mostly been retained.
Dates: 1858-1990; Majority of material found in 1900-1985

French Canadian Documents related to French Activities in the U.S. Southwest (Photocopies)

 Collection
Identifier: AC 042
Scope and Content Reports, proposals, and correspondence in French Archives related to the French interest in northern Spain. Photocopied transcripts and microfilm printouts from the Public Archives of Canada, Ottawa.
Dates: c. 1682 - 1742

French Manuscript

 Collection
Identifier: AC 262-p
Scope and Content Unidentified writings on love and religion. Essays are in French and written in longhand.
Dates: n.d.

Gallup Intertribal Indian Ceremonial Programs

 Collection
Identifier: AC0723
Scope and Contents Rare programs and ephemeral promotional material from Gallup Intertribal.
Dates: 1921

Gene Kloss Letters

 Collection
Identifier: AC 365
Scope and Content This collection consists of letters written by Gene Kloss to her friend the Honorable Isabel Andrews Burgess between 1979 and 1994, along with biographical material, inventories and catalogs of Kloss's works.
Dates: 1979-1996

George Bancroft Letters

 Collection
Identifier: AC 011-P
Scope and Content Collection consists of three 1864 letters to an unknown recipient from George Bancroft. The letters regard the planting and growth of pear trees in Rhode Island.
Dates: 1864

George Curry Collection, 1910-1947

 Collection — Folder: 1
Identifier: AC268-OV
Scope and Contents Collection contains one letter to Carlos N. Perea of California, from George Curry, State Historian of New Mexico, discussing matters relating to Perea's father; three certificates honoring George Curry; and one New Mexico Territorial Guard certificate appointing Charles Curry to Second Lieutenant.
Dates: 1910-1947

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

George Henry Pettis Collection

 Collection
Identifier: AC 178-P
Scope and Content Collection consists of a variety of materials from the Algondones, New Mexico post office. Includes a list of goods delivered to the post office, receipts, account records, a circular announcing the permanent closure of the Algondones post office in September, 1868, and an inventory of property from the Algondones Post Office received by the Santa Fe postmaster from Pettis in October, 1868.
Dates: 1867-1868

George R. Pauley Scrapbook

 Collection
Identifier: AC 375
Scope and Content The donor, Dody Fugate, says that George R. Pauley organized this scrapbook. He was a private soldier in the 13th Infantry at Fort Seldon, New Mexico in 1883. It consists of magazine and news articles pasted onto sheets of the 1883 Silver Catalog. Some of the pages have illustrated silver dishes for sale. The articles are essays, poems, witticisms, and humorous stories. Subjects range from household hints to killing alligators.
Dates: 1883

George T. Anthony Letters

 Collection
Identifier: AC 003-P
Scope and Content Collection consists of three 1881 letters from George T. Anthony concerning the Mexican Central Railway Co. One letter is to confirm residual bank accounts of five employees killed in an attack by Apache Indians: Guy Leavitt, L.W. Fordham, C.H. Grew, George Wallace, and Charles Haines. Two letters concern financing for the Mexican Central Railway Co.
Dates: 1881

George W. Franklin Collection

 Collection
Identifier: AC 090-p
Scope and Content Collection consists of photocopies of materials concerning George Franklin and his family. Includes an unpublished manuscript on George Franklin by Elizabeth Franklin Davis.
Dates: 1884-1979

George W. Prichard Scrapbooks

 Collection
Identifier: AC 184
Scope and Content Two scrapbooks consisting primarily of undated newspaper clippings covering many topics, including New Mexico politics, Republican Party activities, poetry, family activities, and speeches given by Prichard. There are also several handwritten notes, and some of the newspaper clippings concern the removal of Prichard as U.S. Attorney in Las Vegas.
Dates: 1880-1908

George Washington Letter

 Collection
Identifier: AC 546-p
Scope and Content Handwritten and signed letter from George Washington to James Mercer concerning a land purchase. Letter was written at Mount Vernon on August 25, 1784
Dates: August 25, 1784

Georgia O'Keeffe Research Collection

 Collection
Identifier: AC 600
Scope and Content Collection contains Nancy Reily’s research material about Georgia O'Keeffe covering all periods of her life (1887-1986) and to her ancestors. Material includes photocopies of Georgia O’Keeffe letters and primary source documents held elsewhere. Some material (family history, genealogical documents) relates to Reilly’s family (Mortens) who were neighbors to GOK in Abiquiu. The papers were mostly compiled during the Reily’s research and writing process, from about 1996 to 2011. Much of the...
Dates: 1877-2011

Gerald Cassidy Collection

 Collection
Identifier: AC 035-P
Scope and Content Collection consists of 10 postcards of paintings by Cassidy published by Fred Harvey for the 1922 Santa Fe Fiesta, and photocopies of four letters concerning the return of Cassidy's "Coronado Murals" to New Mexico in 1948.
Dates: 1922-1949; 1922; 1948; 1948; 1962

G.H. Sands Papers

 Collection
Identifier: AC 196-P
Scope and Content Collection consists of a 13 page typescript by Sands describing a trip to the Gila Cliff Dwellings in 1885, and five pencil and ink drawings of the Gila Cliff Dwellings and surrounding areas by Sands.
Dates: 1885

Governor's Arts Awards Collection

 Collection
Identifier: AC 476
Scope and Content This collection contains administrative files and individual portfolios (by name) of nominees and recipients for the Governor's Arts Awards. Administrative files are defined as: lists of nominees, minutes, nomination forms, nomination procedures, correspondence, awards programs, press releases, articles in Pasatiempo, New Mexican, El Palacio. Portfolios are defined as: nominations, letters of support and recommendations, examples of art, supporting documents, reasons for selection....
Dates: 1974-open; Majority of material found in 1997-2004

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