Skip to main content Skip to search results

Showing Collections: 226 - 250 of 431

Marinell Ash Collection

 Collection
Identifier: AC 385
Scope and Content The collection contains essays by Marinell Ash, correspondence, family trust papers, and her research papers on Scotland and New Mexico. Included are BBC scripts and publications of the programs. There are also genealogies, family photos, and newsclippings about family members. Her grandfather was Alvin C. Ash (1871-1946) who was a United States Custom Official and a Rough Rider with Theodore Roosevelt. Some of his letters, biographical material, and newsclippings are also in the collection.
Dates: 1891-1988

Marion Dargan Papers

 Collection
Identifier: MSS-120-BC
Scope and Content The collection primarily contains notes taken in preparation for writing, "New Mexico's Fight for Statehood, 1895-1912," which appeared in the New Mexico Historical Review from 1939 to 1943. It includes biographical data on Miguel Antonio Otero, Harvey Butler Fergusson, Thomas B. Catron, Herbert Hagerman, Shandon Bernard Rodey and others; excerpts from newspapers; quotations from documents; and correspondence with those involved in the statehood fight...
Dates: 1890-1943 (bulk 1890-1912)

Marta Weigle Papers

 Collection
Identifier: MSS-1096-BC
Abstract The collection primarily contains scrapbooks, journals, and writings of a more personal and non-academic nature. Correspondence relates to personal as well as academic topics.
Dates: 1960-2018

Martin Gardesky Collection of Historical Documents,

 Collection
Identifier: 1960-019
Scope and Content Collection consists of original documents, translations, and photostats primarily concerning people and events in New Mexico and Mexico. Documents on New Mexico include a 1681 journal of Antonio de Otermin relating to the Pueblo Revolt of 1680; a photostat of a 1710 royal decree by the Duke of Albuquerque suppressing a bible printed in London; and the report of a 1749 investigation by Governor Tomas Velez de Cachupin regarding French incursions into Taos, New Mexico. English translations...
Dates: 1612-1912

Mary Cable Collection

 Collection
Identifier: AC 390
Scope and Content Collection contains manuscripts of Cable's books and essays, correspondence, and research materials associated with her publications.
Dates: 1955-1991

Mary Jean Cook Collection

 Collection
Identifier: AC 626
Scope and Content Collection contains research material related to two books: Loretto: The Sisters and Their Chapel and Dona Tules: Santa Fe's Courtesan and Gambler.
Dates: 1975-2008

Masonic Pamphlet Collection

 Collection
Identifier: AC 512-p
Scope and Content Collection contains pamphlets of various masonic organizations in Santa Fe and Las Vegas, NM.
Dates: 1887-1980

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

Maximo Martinez League of United Latin American Citizens Papers

 Collection
Identifier: MSS-760-BC
Abstract This collection primarily contains administrative and topical materials relating to national and regional LULAC events and concerns during the time that Maximo Martinez was LULAC's Vice President for the Elderly, Vice President for Youth, and State Director for New Mexico.
Dates: 1983-1997

Maxwell Land Grant Company Records

 Collection
Identifier: MSS-147-BC
Scope and Content This collection documents the operations of the Maxwell Land Grant Company, primarily in New Mexico. It contains 75 bound volumes of letters; 83 bound volumes of ledgers, cash books, journals, etc., and 2 scrapbooks. There are 85 archival boxes containing bank statements, cancelled checks, land contracts, financial statements, correspondence, maps, leases, legal documents, vouchers, receipts, and annual reports of the Maxwell Land Grant Co. and its related business enterprises. The Maxwell...
Dates: 1872-1966

Mexican Period New Mexico Documents

 Collection
Identifier: AC 318-p
Scope and Content Collection consists of six New Mexico documents from the Mexican period: circular from the Secretary of State signed by Jose Pablo Gallegos; roster of persons elected to the General National Congress signed by Juan Bautista Vigil; letter of reprimand signed by Jose Gonzalez; letter signed by Jose Gonzales (Revolutionary Governor); letter from Jose Miguel Sanchez to New New Mexico Governor, Donaciano Vigil; a decree from the President of the United States of America to Mexico with provisions of...
Dates: 1827-1848

Photographs of the Mexican Punitive Expedition and the New York National Guard

 Collection — Box: 1
Identifier: PAAC-0083
Scope and Contents / Alcance y Contenido This collection consists of an album with a couple of newspaper clippings on Col. Orval P. Townshend, but mostly black and white photographs and postcards of the U.S. Army and New York National Guard. Some photographs were taken in the Rochester, New York area while others were taken during the Mexican Punitive Expedition in New Mexico and Mexico between 1914 and 1919. The album contains photographs of Joseph H. Williams, troop H (cavalry unit), military encampments, and army daily life. This...
Dates: ca. 1914 - 1919

Michael Steck Papers

 Collection
Identifier: MSS-134-BC
Abstract The Steck Papers contain correspondence and business records relating to Steck's tenure as Indian Agent and Superintendent of Indian Affairs for New Mexico. Also contains records of his involvement with the New Mexico Mining Company and with railroad operations in Pennsylvania.
Dates: 1839-1933 (bulk 1852-1880)

Middle Rio Grande Conservancy District audio-visual materials

 Collection
Identifier: Ms-0389
Abstract Photographs and negatives from the Middle Rio Grande Conservancy District from the 1930s-1940s.
Dates: ca. 1930-1940 and 1980s

Middle Rio Grande Conservancy District records

 Collection
Identifier: Ms-0252
Abstract Headquartered in Albuquerque, New Mexico, the Middle Rio Grande Conservancy District serves portions of Sandoval, Bernalillo, Valencia, and Socorro Counties. Records include official minutes from 1925 to1952, a 1940 economic survey, photographs from the 1930s-1940s and a videotaped documentary from the 1980s.
Dates: 1925-ca. 1985; 1925-ca. 1985; Majority of material found in 1925-1952

Miguel Antonio Lovato Papers,

 Collection
Identifier: MSS-137-SC
Abstract This collection contains seven Spanish documents, written by or related to Miguel Antonio Lovato, resident of Galisteo and Santa Fe, New Mexico in the late eighteenth century to the mid-nineteenth century.
Dates: 1790-1849

Montague Stevens Papers

 Collection
Identifier: MSS-33-BC
Abstract This collection contains papers related to Englishman-turned-pioneer Montague Stevens. The papers reflect his life as a sheep rancher, bear hunter, author, and friend to historical figures such as General Leonard Wood, General Nelson A. Miles, painter Frederic Remington, and President Theodore Roosevelt.
Dates: 1894-1950

Mora County Payment Receipt

 Collection
Identifier: AC630p
Scope and Content Receipt from Mora County, Territory of New Mexico, is dated March 16, 1904, made payable to Antonio Leyba in the amount of $25.00, "por un mas de escuela al Distrito." Receipt is signed by the County Clerk and the Chairman of the School Directors for District 16, and approved by the County Superintendent on April 22, 1904.
Dates: 1904

Dr. Homer Musgrave Photograph Collection

 Collection — Multiple Containers
Identifier: PAAC-0039
Scope and Contents / Alcance y Contenido This collection consists of 234 black and white photographs from the Mexican Punitive Expedition, which was commanded by General John J. Pershing in the aftermath of Pancho Villa's raid on Columbus, New Mexico on March 9, 1916. The collection includes several pictures taken by one of Dr. Musgrave’s friends or relatives who, as reporter for an Ohio newspaper, covered the events following Villa’s raid. Many of the original photos in this small but important collection are hand annotated on the...
Dates: ca. 1911 - 1917

Nambe Community School and San Jose Demonstration School Records and Teacher's Diaries

 Collection
Identifier: MSS-306-BC
Abstract This collection contains primarily teacher diaries from the 1935-1942 Nambe community school and San Jose Demonstration School projects. Most diaries contain student rosters, lesson plans, assignments, exams, grades, student projects (texts & drawings), flyers from contemporary organizations, as well as occasional photos, personal correspondence, notes on student behavior ("character sketches"), and student living conditions within the communities of Nambe village (not Nambe the Native...
Dates: 1935-1942

Nancy Anderson Research Papers

 Collection
Identifier: MSS-0095

Nancy Tucker UNM Collection

 Collection
Identifier: MSS-0087

Narratives and Handbook Pertaining to 18th Century New Mexico Presidios

 Collection
Identifier: MSS-658-BC
Abstract This collection is comprised of narratives written by Spanish military explorers in the 1700s, as well as a handbook based upon the aforementioned explorations for the presidios of what is now New Mexico, Arizona, Texas, and parts of northern Mexico.
Dates: 1765-1990 (bulk 1765-1795)

New Mexico Adjutant General Records,

 Collection
Identifier: 1973-019
Scope and Content As of 1997 collection consists of records of the New Mexico Adjutant General, National Guard, and Office of Military Affairs (1847-1988). Includes administrative correspondence, field reports, general and special orders, ledger books, enlistment and discharge documents, casualty records, photographs, clippings, muster rolls from New Mexico volunteer militias and National Guard (1847-1917), and annual reports for various years between 1875 and 1962. Much of the material concerns the involvement...
Dates: 1847-[ongoing]

New Mexico American Revolution Bicentennial Commission Records,

 Collection
Identifier: 1977-030
Scope and Content Collection consists of records of the New Mexico American Revolution Bicentennial Commission (1969-1977). Includes annual and other reports, administrative correspondence, promotional documents, clippings, audio tapes, and video tapes. Much of the material concerns local projects and events throughout New Mexico, including documents on federal and state funding for these activities.
Dates: 1969-1977

Filtered By

  • Subject: New Mexico -- History X

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 215
Fray Angélico Chávez History Library 75
New Mexico State Records Center and Archives 54
New Mexico State University Library Archives and Special Collections 44
Albuquerque Bernalillo County Special Collections Library 24
∨ more  
Subject
New Mexico -- History -- 1848- 85
Photographs 55
New Mexico -- History -- To 1848 52
New Mexico -- Politics and government -- 1848-1950 51
New Mexico -- History 42
∨ more
Clippings 39
New Mexico -- Officials and employees 34
Letters 33
Reports 29
New Mexico -- Politics and government -- 1951- 28
Correspondence 27
State government records 26
Administrative agencies -- New Mexico 25
Minutes (Records) 25
Annual reports 22
New Mexico -- History -- 20th century 20
Oral histories 20
Publications 20
Diaries 19
Account books 17
Territorial records 17
New Mexico -- History -- Civil War, 1861-1865 16
Scrapbooks 16
New Mexico -- Description and travel 15
New Mexico -- Politics and government 15
Albuquerque (N.M.) -- History 14
Financial records 13
New Mexico -- History, Military 13
Sound recordings 13
New Mexico -- History -- 19th century 12
Manuscripts 11
New Mexico -- Social life and customs 11
University of New Mexico -- History 11
Land grants -- New Mexico 10
Legal documents 10
Map 10
New Mexico -- Businesses -- History 10
Mines and mineral resources -- New Mexico 9
New Mexico -- History -- 20th century -- Pictorial works 9
Ranch life -- New Mexico 9
Wills 9
Addresses 8
Business enterprises -- New Mexico -- History 8
New Mexico -- Politics and government -- To 1848 8
Newsletters 8
Santa Fe (N.M.) -- History 8
Albuquerque -- New Mexico -- History -- 20th century 7
Authors, American -- New Mexico 7
Conveyances 7
Frontier and pioneer life -- New Mexico 7
Governors -- New Mexico 7
Land tenure -- New Mexico 7
Mural painting and decoration 7
Water rights -- New Mexico 7
Albuquerque (N.M.) 6
Black-and-white photographs 6
Certificates 6
Indians of North America -- New Mexico 6
Interviews 6
Orders (military records) 6
Photograph albums 6
Photographic prints 6
Proclamations 6
School lands -- New Mexico 6
Spain -- Colonies -- America -- Administration 6
Taos (N.M.) -- History 6
Arizona--History 5
Broadsides 5
Business records 5
Extradition -- New Mexico 5
Health care New Mexico 5
Las Vegas (N.M.) -- History 5
Maxwell Land Grant (N.M. and Colo.) 5
New Deal, 1933-1939 -- New Mexico -- History 5
New Mexico -- History -- 19th century -- Pictorial works 5
New Mexico -- Militia 5
New Mexico--Ethnic relations 5
New Mexico--History 5
Newspapers 5
Posters 5
Railroads -- New Mexico -- History 5
Americans -- Mexico 4
Archaeology -- Southwest, New 4
Artists -- New Mexico 4
Cattle trade -- New Mexico -- History 4
Contracts 4
Decrees 4
Deeds 4
Education -- New Mexico 4
Elections -- New Mexico 4
Ephemera 4
Family papers 4
Governors --New Mexico 4
Indians of North America -- Education -- New Mexico 4
LULAC papers 4
Land grants -- New Mexico -- History 4
Merchants--New Mexico--History 4
Mexican Americans -- Politics and government 4
Mexican War, 1846-1848 -- New Mexico 4
Mexico -- History -- Spanish colony, 1540-1810 4
∧ less
 
Language
English 406
Undetermined 119
Spanish; Castilian 44
French 2
German 2
∨ more  
Names
Prince, L. Bradford (Le Baron Bradford), 1840-1922 7
Atchison, Topeka, and Santa Fe Railway Company 6
Bloom, Lansing Bartlett, 1880- 6
Charles Ilfeld Company 6
University of New Mexico. Center for Southwest Research 6
∨ more
Villa, Pancho, 1878-1923 6
Alianza Federal de Pueblos Libres (U.S.) 5
Alianza Federal de las Mercedes 5
Atchison, Topeka, and Santa Fe Railroad Company 5
Baca, Elfego, 1864-1945 5
Tingley, Clyde 5
United States. Bureau of Indian Affairs 5
Cutting, Bronson M., 1888-1935 4
Fall, Albert B. (Albert Bacon), 1861-1944 4
Historical Society of New Mexico 4
Otero, Miguel Antonio, 1859-1944 4
Scholes, France V. (France Vinton), 1897-1979 4
Tijerina, Reies 4
University of New Mexico 4
Vigil, Donaciano, 1802-1877 4
Anderson, Clinton Presba, 1895-1975 3
Bent, Charles, 1799-1847 3
Catholic Church. New Mexico 3
Chavez, Angelico, 1910-1996 3
Chavez, Dennis, 1888-1962 3
Civilian Conservation Corps (U.S.) 3
Cortés, Hernán, 1485-1547 3
Federal Writers' Project. New Mexico 3
Fergusson, Erna, 1888-1964 3
Ilfeld, Charles, 1847- 3
Lummis, Charles Fletcher, 1859-1928 3
Martínez, Antonio José, 1793-1867 3
Mitchell, Albert K., b. 1894 3
Momaday, N. Scott, 1934- 3
Oñate, Juan de, 1549?-1624 3
Red River Valley Company 3
University of New Mexico. University Libraries 3
Adams, Eleanor B. (Eleanor Burnham), 1910-1996 2
Adams, Kenneth M. 2
Armijo family 2
Art Students League (New York, N.Y.) 2
Aubry, François Xavier, 1824-1854 2
Bandelier, Adolph Francis Alphonse, 1840-1914 2
Billy, the Kid 2
Cassidy, Ina Sizer, 1869-1965 2
Corbett, Edward, 1919-1971 2
Davis, W. W. H. (William Watts Hart), 1820-1910 2
Democratic Party (N.M.) 2
Democratic Party (N.M.). State Central Committee 2
Federal Art Project 2
Fitzpatrick, George, 1904-1983 2
Fray Angélico Chávez History Library 2
Fred Harvey (Firm) 2
Gross, Kelly & Company, Inc 2
Harjo, Joy 2
Heady, Ferrel 2
Herlihy, Barry Herbert (1939-2016) 2
Herlihy, Frank George (1898-1989) 2
Herlihy, Jenny Martha Schultz (1860-1953) 2
Herlihy, Lester B. (Lester Barry), 1891-1974 2
Herlihy, Richard 2
Ilfeld family 2
Jackson, William Henry, 1843-1942 2
Jones, Andrieus Aristieus, 1862-1927 2
Keleher family 2
Keleher, Loretta Barrett, d. 2000 2
Keleher, William A. (William Aloysius), 1886-1972 2
Mandelman, Beatrice 2
Mandelman-Ribak Foundation 2
Mansfield, Joseph K. F. (Joseph King Fenno), 1803-1862 2
Martin, Agnes, 1912-2004 2
Meriwether, D. (David), 1800-1893 2
Minge, Ward Alan 2
New Mexico. Department of Education 2
O'Donel, Charles M., 1860-1933 2
Palace of the Governors (Santa Fe, N.M.) 2
Pyle, Ernie, 1900-1945 2
Ribak, Louis, 1902-1979 2
Roosevelt, Theodore, 1858-1919 2
Simmons, Marc, 1937- 2
Snead, Stella, 1906-2010 2
Spidle, Jake W., 1941- 2
Spohn, Clay Edgar, 1898-1977 2
Stevens, Montague, 1859-1953 2
Taos Valley Art School 2
Tisdall, Arthur J., d. 1898 2
United States. Work Projects Administration 2
University of New Mexico. Center for Regional Studies 2
Waters, Frank, 1902-1995 2
Abbey, Edward, 1927-1989 1
Abbott, Ward T., 1945-2008 1
Aberle, Sophie D., 1899-1996 1
Academia de la Nueva Raza (U.S.) 1
Alari, José Ignacio, b. 1746 1
Albuquerque Historical Society 1
Albuquerque Public Schools 1
Alexander, Connie 1
Alfonsín, Raúl, 1927-2009 1
All Indian Pueblo Council 1
Allen, Paula Gunn, 1939-2008 1
∧ less