Skip to main content Skip to search results

Showing Collections: 201 - 225 of 637

Graef and Emrich Family Papers

 Collection
Identifier: AC 398
Scope and Content The collection consists of family papers for three related families, the Willisford Dey, Clarence Emrich, and Robert Graef families. There are scrapbooks, correspondence, newsclippings, and genealogical information tracing the families back to the American Revolution. Eloise Emrich (daughter of Clarence Emrich) applied for membership to the Daughters of the American Revolution. Included in the collection are Clarence T. Emrich's diploma from the Colorado School of MInes, mining...
Dates: 1895-1972

Graham Passports

 Collection
Identifier: AC 096-P
Scope and Content Collection consists of three passports (1821-1824) issued to Robert Cunningham Graham, an Englishman, by French authorities under Louis XVIII. Two of the passports grant Graham permission to travel from London to France, the third passport grants Graham permission to travel from France to other European countries.
Dates: 1821-1824

Great Old Broads for Wilderness

 Collection
Identifier: AC 438
Scope and Content The collection consists of the organization's history, newsletters, minutes, emails, reports, policy statements, and newsclippings.
Dates: 1989-2007

Guadalupe County Documents

 Collection
Identifier: AC631s
Scope and Content Collection consists of three certificates (all in poor condition): Item 1: Board of Pharmacy Certificate of Registration in the State of Texas for J.C. Thomas, dated August 20, 1890; Item 2: Certificate of Election (in Spanish) attesting that J.C. Thomas was elected County Commissioner of Guadalupe County, dated November 10, 1902; Item 3: Certificate appointing J.C. Thomas as County Commissioner of the Second District, Leonard Wood County [Guadalupe County] for the Territory of New Mexico,...
Dates: 1890-1903

Guatemala Documents

 Collection
Identifier: AC 099-P
Scope and Content Collection consists of one folder of Guatemalan documents: a series of complaints (1778-79) against Felis Andreu for nonpayment of debts in Guatemala city and reports (1800-07) submitted to the Inquisition authorities in Guatemala City regarding the conduct of Jose Matias Palencia.
Dates: 1778-1807

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

Guide to the Ray Dewey Collection

 Collection
Identifier: AC 062-P
Scope and Content Collection consists of two financial documents and two documents involving the New Mexico Territorial Penitentiary.
Dates: 1902-1919

Gypsy fortunes: a play in one act

 Collection
Identifier: AC 295-p
Scope and Content Collection consists of an original typed manuscript and handwritten working notes of Gypsy Fortunes, a play in one act. Included is correspondence relating to the printing of the play and royalties.
Dates: n.d.

H. Ida Curry Collection

 Collection
Identifier: AC 284
Scope and Content H. Ida Curry began visiting the west in 1927 at the age of 58. This collection consists of her letters, stories, poetry, describing her experiences in Montana, New Mexico, and Wyoming. It also includes photos of her, and brief biographical essays about her.
Dates: 1927-1965

Haniel Long Collection

 Collection
Identifier: AC 137
Scope and Content The Haniel Long Collection was originally acquired by the late John Bennett Shaw from Haniel Long, a personal friend of many years. John Bennett Shaw was a collector of books and memorabilia on Sherlock Holmes.
Dates: 1908-1990

Hanzawa Family Letters

 Collection
Identifier: AC 547
Scope and Content The collection contains three sets of materials: five censored letters written by Tetsuji Hanzawa to his mother Shin and his sister-in-law Koto in Hawaii from the Santa Fe Detention Station between 1944 and 1945; letters and cards written by Taichiro Hanzawa to his wife Koto, his mother Shin and his daughter Mrs. E. Omuro in Hawaii from the Lordsburg and Santa Fe, NM Detention Camps between October, 1942 and September, 1945. Additional materials include a copy of Taichiro Hanzawa's Application...
Dates: 1942-1946

Harold Bailey Certificates

 Collection
Identifier: AC 532-p
Scope and Content Collection contains three proclamations for New Mexico as "Multicultural State" and one photo of Governor Bruce King and Dr. Harold Bailey (NM Office of African American Affairs).
Dates: 1979-2006; Majority of material found in Placeholder Unit Date Text

Harold (Hal) West Collection

 Collection
Identifier: AC 370
Scope and Content The Collection includes nineteen original drawings of the guards at the Japanese American Internment Camp in Santa Fe, New Mexico, and of a prisoner of war camp in Seagoville, Texas done by Harold (Hal) E. West (1902-1968). There is a book entitled "A Local Santa Fe Bystander's View of the War Years and of the Japanese Internment Camp, 1941-1945" catalogued separately. Collection contains original drawings, copy of the book, and photographs, correspondence, and articles on Hal West and Jerry...
Dates: 1941-2002; 1941-1999; 1941-2002

Harry Frank Lambert Engraving Scrapbook

 Collection
Identifier: AC 433-p
Scope and Content Scrapbook contains original engraving samples of typical 19th century designs - such as political, journalistic, and military figures (George Washington, Abraham Lincoln, William Nast), dramatic historical scenes (Peter the Great crossing the Neva), industrial buildings and structures, and numerous advertisements (a few in German). No additional information available on the engravings. Handwritten note by son Hugh Lambert indicates that some engravings are by Harry Lambert, "but most are not."
Dates: 1850s-1900s; Majority of material found in Placeholder Unit Date Text

Harry H. Dorman Scrapbook

 Collection
Identifier: AC 064-S
Scope and Content Collection consist of the scrapbook of Harry H. Dorman, 1907-1912. The bulk of the clippings are from the New Mexican and the Eagle, a weekly publication for all of Santa Fe County. Subjects discussed are: politics, statehood, official appointments, tourism, development, Elephant Butte Dam, the Phelps-Dodge company indictment for land fraud, Judge Robert W. Archibald's impeachment from the United States Court of Commerce, and...
Dates: 1907-1912

Harvey J. Hewett Letters

 Collection
Identifier: AC 106
Scope and Content Collection consists of 27 letters sent by Harvey J. Hewett from Ohio and Illinois to family members in Maine from 1820 to 1850. The letters describe the movement and conditions of farming families in Ohio and Illinois.
Dates: 1820-1880

Helen Blumenschein Collection

 Collection
Identifier: AC 376
Scope and Content There is material from her war service, correspondence, drawings, and publications. Her historical writings about Taos valley and other areas in New Mexico are included. Research manuscripts on archaeology and history are in the collection. In addition, there are materials from many of the organizations that interested Blumenschein, such as the Wilderness Society. There is also banking and tax material.
Dates: 1910-1989

Helen Campbell Essay on Santa Fe Architecture

 Collection
Identifier: AC 030-P
Scope and Content A fourteen page handwritten essay on Santa Fe architecture by Helen Campbell that appears to have been written in the 1920s. Essay is illustrated with black and white photographs and postcards of various structures in Santa Fe, New Mexico
Dates: [1920s?]

Helen Fleishman Buell Collection of World War II Rationing Materials

 Collection
Identifier: AC 026-P
Scope and Content Collection consists of rationing materials issued in Virginia to members of the Buell family during World War II: three war ration books, one alcoholic beverage ration book, one basic mileage ration card, and one gasoline ration card.
Dates: 1942-1944

Helen Gentry Printing Collection

 Collection
Identifier: AC 567
Scope and Content Collection of personal documents and papers; printing catalogs; drawings; newspaper clippings; miscellaneous ephemera, and the business and personal correspondence of Helen Gentry, the Gentry Press, and the Amaranth Press.
Dates: 1939-1976

Helen N. and Walter D. Carroll Collection

 Collection
Identifier: AC 032-P
Scope and Content Collection consists of photocopies of Helen N. and Walter D. Carroll's memoirs of life in the San Luis Valley and the effect of the railroad on their lives in the latter part of the 19th century.
Dates: 1940-1950

Helen Travis Chistmas Card Collection

 Collection
Identifier: AC 609
Scope and Content Helen Travis was one of several artists who created cards. The cards in this collection were her creation. All cards were signed Vancil Foster and none of the names of the actual artists were included. The artists cut the stencils for the card colors, local women then came to do the actual coloring. Collection contains custom orders such as family homes, boats, pets, etc., and Christmas, Southwestern, and Native American themed cards. Collection also includes Christmas cards by Ralph Pearson...
Dates: 1920s-1930s

Henry A. Schmidt Collection

 Collection
Identifier: AC 206
Scope and Content The Henry A. Schmidt Collection consists of six items used by Schmidt as photographic registers.
Dates: 1887-1927

Henry Clark vs. The Maxwell Land Grant

 Collection
Identifier: AC 302-p
Scope and Content Collection consists of a "Reply to Defendants' Brief," Henry Clark et al., complainants vs. The Maxwell Land Grant, defendant.
Dates: 1880?

Henry Wetter Papers

 Collection
Identifier: AC 238
Scope and Content Henry F. Wetter was Secretary of the Territory 1869-1872. Mrs. Wetter accompanied him to Santa Fe and the collection consists of her letters to her family in the East. There are 14 letters totaling 77 written pages, The letters describe conditions in Santa Fe and New Mexico during the period. Also included is a speech delivered by Mr. Wetter upon his return to Pennsylvania. The 58 page manuscript describes the natural resources, people, places and customs of New Mexico. Other memorabilia is...
Dates: 1869-1873

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