Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Clara H. Olsen Papers,

 Collection
Identifier: 1976-022
Scope and Content Collection consists of Olsen's personal and business papers, and a variety of publications about New Mexico. Includes personal correspondence (1889-1947), newspaper clippings about Olsen (1920-1935), obituaries of prominent New Mexicans, certificates from several New Mexican Governors (1901-1933), the settlement of Olsen's estate (1953), papers of Olsen's brother-in-law E.V. Chavez (1879-1896), and catalogs of the New Mexico Spanish American Normal School at El Rito (1939-1941). Correspondence...
Dates: 1879-1961

Edward W. Wynkoop Collection

 Collection
Identifier: AC 247
Scope and Content Collection consists of materials by and about Wynkoop. Includes a scrapbook of newspaper clippings collected by Wynkoop from 1859 to 1891, certificates and letters received by Wynkoop from 1861 to 1883, and a photocopy and typescript of Wynkoop's memoirs. Much of the materials in this collection relate to the Civil War in the West, the Sand Creek Massacre of Indians in Colorado, and John Chivington, a rival of Wynkoop who was also the leader of the American forces responsible for the Sand Creek...
Dates: 1859-1987 (bulk, 1859-1891)

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

New Mexico Department of Education Records,

 Collection
Identifier: 1970-004
Scope and Content As of 1997 collection consists of records of the New Mexico Department of Education, State Board of Education, State Superintendent of Public Instruction, and their predecessors the Territorial Board of Education, Territorial Superintendent of Schools,and Superintendent of Public Instruction (1847-1988).Includes annual and other reports, minutes, administrative correspondence, directories, certificates, legal documents, laws, rules, one scrapbook of clippings (1905-1908), and one letterpress...
Dates: 1847-[ongoing]

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

New Mexico Property Tax Division Records,

 Collection
Identifier: 1959-205
Scope and Content As of 1997 collection consists of records of the Property Tax Division and its predecessors the Equalization Board, Territorial Board of Equalization, State Tax Commission, Property Appraisal Department, and Property Tax Department (1887-1978). Records of the Equalization Board and Territorial Board of Equalization include administrative correspondence, tax assessment appeals, and ledger books of minutes from 1887 to 1914. Records of the State Tax Commission include biennial reports...
Dates: 1887-[ongoing]

Filtered By

  • Subject: Certificates X
  • Subject: New Mexico -- History -- 1848- X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 3
New Mexico State Records Center and Archives 3
 
Subject
New Mexico -- History -- 1848- 5
Clippings 4
New Mexico -- Politics and government -- 1848-1950 4
New Mexico -- Officials and employees 3
Reports 3
∨ more
Administrative agencies -- New Mexico 2
Financial records 2
Minutes (Records) 2
New Mexico -- Politics and government -- 1951- 2
Publications 2
Scrapbooks 2
State government records 2
Territorial records 2
Account books 1
Annual reports 1
Authors, American -- New Mexico 1
Banks and banking --Taxation--New Mexico 1
Catalogs 1
Colorado--History--1876-1950 1
Colorado--History--to 1876 1
Corporations --Taxation--New Mexico 1
Diaries 1
Directories 1
Dueling -- New Mexico 1
Education --New Mexico 1
Education, Bilingual --New Mexico 1
Elections -- New Mexico 1
Estate records 1
Gas industry --Taxation--New Mexico 1
Historians -- New Mexico 1
Indian agents--Colorado 1
Indians of North America -- Education -- New Mexico 1
Inventories 1
Laws 1
Letterpress copybooks 1
Manuscripts 1
Mining corporations --Taxation--New Mexico 1
New Mexico -- Boundaries -- Texas 1
New Mexico -- History -- 1848-1950 1
New Mexico -- History -- To 1848 1
New Mexico -- History, Military 1
New Mexico -- Militia 1
Obituaries 1
Petroleum industry and trade --Taxation--New Mexico 1
Poems 1
Proclamations 1
Public schools --New Mexico 1
Public utilities --Taxation--New Mexico 1
Railroad companies --Taxation--New Mexico 1
Real property -- New Mexico -- Carrizozo 1
Real property -- New Mexico -- Fort Sumner 1
Sand Creek Massacre, Colo., 1864 1
School children --Transportation--New Mexico 1
Socorro (N.M.) -- Economic conditions 1
Socorro (N.M.) -- History 1
Special education --New Mexico 1
Stock certificates 1
Tax administration and procedure --New Mexico 1
Tax records 1
Taxation --New Mexico 1
Texas -- Boundaries -- New Mexico 1
Visitors' books 1
Vocational education -- New Mexico 1
West (U.S.)--History--Civil War, 1861-1865 1
Wills 1
∧ less
 
Names
Chavez, Angelico, 1910-1996 1
Clever, Charles P., 1830-1874 1
Fergusson, Erna, 1888-1964 1
Fray Angélico Chávez History Library 1
Horgan, Paul, 1903-1995 1