Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

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

Mauro Montoya Collection

 Collection
Identifier: AC 152
Scope and Content Mauro Montoya Collection documents significant episodes of New Mexico history during the eighteenth, nineteenth and twentieth centuries. The documents are divided into the four main periods: Spanish period, The Mexican period, U.S. Territorial period (incl. U.S. military occupation), New Mexico Statehood period.
Dates: 1709-1949

New Mexico Sanctuary Defense Committee Collection,

 Collection
Identifier: 1988-054
Scope and Content Collection consists of materials relating to the New Mexico Sanctuary movement in general, and the Sanctuary Defense Committees involvement in the trial of Glen Remer-Thamert and Demetria Martinez. Includes pleadings, minutes, trial information, letters of support, newspaper clippings, newsletters, publicity and promotional materials, articles on Sanctuary, four black and white photographs of the defendants, and two VHS videocassettes of trial coverage by Channel 13 News of Albuquerque.
Dates: 1986-1988

Ruth Kelsey Diel Papers

 Collection
Identifier: AC 172
Scope and Content Ruth Kelsey Diel Papers are arranged both topically and chronologically.
Dates: 1918-1970

Santa Fe High School Sports Programs

 Collection
Identifier: AC 346-p
Scope and Content Collection consists of one ribbon, one 1922 ticket and eight 1947 programs for track, basketball, and football.
Dates: 1922-1947

Filtered By

  • Subject: Ephemera X
  • Language: Undetermined X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 4
New Mexico State Records Center and Archives 1
 
Subject
Clippings 2
New Mexico -- Politics and government 2
New Mexico -- Social life and customs 2
Photographs 2
Addresses 1