Skip to main content Skip to search results

Showing Collections: 1 - 25 of 806

1933 Chicago World's Fair Southwest Indian Exhibit Collection

 Collection
Identifier: AC 065
Scope and Content Supported by photographs now in Photo Archives, History Bureau, Museum of New Mexico, this collection (hereafter cited as the La Fonda Hotel Collection) consists of a body of manuscript materials relation to efforts by the Atchinson, Topeka and Santa Fe Railroad and the Fred Harvey group to sponsor a Southwestern Indian Exhibit at "A Century of Progress, International Exposition; Chicago, 1933" -- more commonly known as the 1933 Chicago World's Fair. Arrangement: By subject matter...
Dates: 1913-1950

A. A. Jones Family Papers

 Collection
Identifier: AC 282
Scope and Content Collection consists of personal, business and polititcal papers of A. A. Jones. Approximately half of the collection contains the Jones Family papers which includes personal and business records, land grant case records pertaining to the Preston Beck and Anton Chico land grants, correspondence, pamphlets and miscellaneous clippings. The second half of the collecton is related to his political involvement in the Democratic Party in New Mexico.
Dates: 1865-1942 (bulk 1885-1942)

A.A. Jones Papers,

 Collection
Identifier: 1960-025
Scope and Content Collection consists of the legal, personal, and political papers of A.A. Jones. The bulk of the collection consists of legal papers which include several land grant, business, and probate case records. Land grant case records pertain to the Maxwell, Preston Beck, Mora, Las Vegas, and Eaton land grants. Included in the land grant case records are the papers of James and Helen Beck and New Mexico Chief Justice Elisha V. Long's opinion on the Las Vegas Land Grant. Companies involved in the...
Dates: 1862-1927

Abacus of memories, a manuscript

 Collection
Identifier: AC 294-p
Scope and Content A handwritten original manuscript, includes a prelude and reminiscences of Mary Owen Lewis's life and travels.
Dates: n.d.

Abe M. Peña papers

 Collection
Identifier: Ms-0434
Abstract Business, professional and personal papers of Abelicio Marquez Peña, New Mexico sheep rancher, politician, foreign diplomat, writer and alumnus of the New Mexico College of Agriculture and Mechanic Arts (New Mexico State University).
Dates: 1894-2004; Majority of material found in Placeholder Unit Date Text

Abercrombie Family Mercantile Papers,

 Collection
Identifier: 1981-072
Scope and Content Collection consists of account books, three wholesale catalogues, one ranch ledger, a record book for the Acqueia de Anton Chico, a political scrapbook (ca. 1924), a survey map of the family property, and miscellaneous family papers. The three wholesale catalogues are from C.H. Hyer & Sons (Kansas), Hendrie & Bolthoff Co., and John Wyeth & Brother (Philadelphia).

Some materials are in Spanish.
Dates: 1885-1934

Abeyta Family Collection

 Collection
Identifier: AC 001-P
Scope and Content Collection consists of photocopies of a handwritten history and other documents involving the Abeyta family of Abeytas, New Mexico. The items are apparently from a "manual" for family members with sections on behavior at home and at school, vices and virtues, and education. Other sections contain religious verses, medicinal remedies, a record of family births and deaths, and a text of the folk play Los Postores, often performed during the Christmas season. Material is both in English and in...
Dates: 1807-1943

Abstract of Title within Pecos Pueblo Grant

 Collection
Identifier: AC 310-p
Scope and Content Collection consists of an abstract of title within the Pecos Pueblo Grant in San Miguel County, New Mexico. It was prepared for Clara Peterson by the Territorial Abstract and Title Company, Inc.
Dates: 1864-1969

Abstract to Las Vegas (N.M.) Cemeteries

 Collection
Identifier: AC 387-p
Scope and Content Collection consists of one item entitled "Abstract of Title to The Jewish Cemetery, and the Las Veags Lodge No. 4, I.O.O.F. Cemetery in Las Vegas, San Miguel County, N.M."
Dates: 1900

Acequia de Nuestra Señora de Belen Records

 Collection
Identifier: Ms-0057
Abstract Records of [La] Acequia de Nuestra Senora de Belen (also referred to as Belen Ditch), Valencia County, from 1912-1963. Includes financial and employment records, correspondence, election ballots, legal papers, minutes, newspaper clippings, journals, ledgers and receipt books.
Dates: 1912-1963

Adella Collier Collection,

 Collection
Identifier: 1978-030
Scope and Content Collection consists of a broad range of materials concerning the personal and professional activities of Frederick Muller and his family, including his in-laws, the Edward Miller family of Tesuque, New Mexico. Materials include correspondence; land conveyances; abstracts of title; by-laws of civic and veteran organizations; a sketch map of the Independent Order of Odd Fellows Aztlan Lodge cemetary plots; trial proceedings involving Edward Miller; and naturalization, birth, marriage and death...
Dates: 1836-1974 (bulk 1836-1930)

Adolph Bandelier Letters

 Collection
Identifier: AC 330-p
Scope and Content Collection consists of a series of letters from Adolph Bandelier concerning the writing and publication of his novel The Delight Makers. Sixteen of the letters are written by Bandelier to colleagues. The seventeenth is a letter from Scribners and Sons, rejecting Bandelier's manuscript.
Dates: 1889-1892

Alan W. Danielson Collection of Whitten Hall Papers,

 Collection
Identifier: 1983-119
Scope and Content Collection consists of papers pertaining to the property known as Whitten Hall located on the corner of Guadalupe St. and Garfield St. in Santa Fe, New Mexico. Includes title abstracts (1869-1964), a clipping, and a photograph with Whitten Hall in the background.
Dates: 1869-1969

Albert B. Fall Signature

 Collection
Identifier: AC 078-P
Scope and Content A partial page of a hotel register from the Victoria Hotel in Kingston, New Mexico. This partial page contains eight signatures including the signature of Albert B. Fall dated June 16, 1887.
Dates: 1887

Albert Simms Collection

 Collection
Identifier: AC 466-p
Scope and Content The collection consists of letters regarding historical preservation in Santa Fe. The correspondence, for the most part, addresses the preservation of the Fort Marcy Officers' Residence (also known as the "Hewett House"). There is one broachure, "The Ceremonial Way" in the collection. Also, there is a letter and description of the Girard Foundation Collection from Alexander Girard.
Dates: 1972-1977; Majority of material found in 1975

Albert T. Rogers Family Papers,

 Collection
Identifier: 1974-049
Scope and Content Collection consists of the papers of the Rogers family (Albert Sr., Albert Jr., Helen, and Waldo). The bulk of the collection consists of Albert Jr.s business and legal papers (1898-1956). Legal papers include Supreme Court of New Mexico case files involving the City of Raton; district court case files; and land grant case files involving the Maxwell, Preston Beck, Anton Chico, and Mora land grants. Also included are records from the settlement of Leah Ilfelds estate and one land grant map....
Dates: 1871-1957

Albuquerque Tricentennial Collection

 Collection
Identifier: 2007-01-30
Scope and Content contains memorabilia related to Albuquerque's tricentennial celebration
Dates: circa 2006; Majority of material found in Placeholder Unit Date Text

Albuquerque Tricentennial Committee

 Collection
Identifier: 2010-10-11
Scope and Content The records of this celebration reflect the organization, task forces, committees, projects, events, publicity and financial records of this 300th celebration of the founding of Albuquerque, New Mexico.
Dates: circa 1996-2010

Alexander Brydie Dyer Papers

 Collection
Identifier: AC 070-P
Scope and Content Collection consists of material related to Dyer's involvement in the Taos Revolt.
Dates: 1846-1848

Alfred C. Wiley Collection

 Collection
Identifier: AC 240
Scope and Content Collection consists of the papers of Alfred C. Wiley, 1821-1978. Included are: Alfred C. Wiley's correspondence, 1914-1951; papers relating to his childhood friend Frank Hazen, 1908-1931; Cash and Carry Groceteria documents, 1937-1978; papers relating to the Kiwanis Club; and miscellaneous papers, 1821-1946. Miscellaneous papers consist of postcards addressed to Alfred's father F.F. Wiley (1894-1896), envelopes from the First National Bank of Santa Fe, a statement of condition from the Mutual...
Dates: 1821-1978 (bulk, 1908-1951)

Alice Bowman Land Deed

 Collection
Identifier: AC 348-p
Scope and Content Collection consists of a receipt for payment of $200.00 from Alice Bowman of Elida, Roosevelt County, New Mexico. Included is certifacate no. 2145 from the U.S. General Land Office signed by Theodore Roosevelt, granting Alice Bowman public lands near Roswell, New Mexico.
Dates: 1909

Alice Bullock Collection

 Collection
Identifier: AC 344-p
Scope and Content The collection consists of miscellaneous cards, letters, articles, and brochures. It includes an untitled typed manuscript on the history of the creation of New Mexico Territory. There is an essay " Santa Fe, City in Two Worlds" written by Fredric Brown (1906-1972), and a pamplet titled "Last Will and Testament of Charlie Masters".
Dates: 1951-1975

Alice C. Fletcher Collection

 Collection
Identifier: AC 087
Scope and Content This collection consists of records from the School of American Archaeology in Santa Fe. Includes minutes, announcements, pamphlets, clippings, reports, official correspondence, and financial documents. Much of the correspondence involves officials at the School of American Archaeology and its parent institution the Archaeological Institute of America, including Edgar Hewett, Charles Lummis, Francis Kelsey, and Charles Bowditch, as well as scholars such as Jesse Fewkes.
Dates: 1904-1911

Alice Scoville Barry Collection of Historical Documents,

 Collection
Identifier: 1959-016
Scope and Content Collection consists primarily of official government documents from New Mexico's various historical governments: its Spanish colonial government (1684-1821), its Mexican government (1821-1846), and its American government (1846-1863). Subjects included are the reconquest of New Mexico, the collection of taxes, official appointments, Indian affairs, and religious matters. Items of note are Diego de Vargas' journal of the Reconquest (1694-1790), Commandante General Pedro de Nava's refusal of...
Dates: 1684-1863

Altagracia Anaya Pension Claim Documents

 Collection
Identifier: AC 264-p
Scope and Content Collection consists of pension claim, describing Anaya as the widow of Bernardo Anaya, 1st Cavalry, New Mexico Volunteers, who died at Ft. Wingate, AZ in 1864. Claim is followed up by the Merchants Cooperative Association which noticed irregularities in her statement given to her lawyer Albert Elsberg.
Dates: 1866-1871

Filtered By

  • Language: Undetermined X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 436
New Mexico State Records Center and Archives 230
New Mexico State University Library Archives and Special Collections 59
UNM Center for Southwest Research & Special Collections 40
UNM Health Sciences Library and Informatics Center 18
∨ more  
Subject
New Mexico -- Politics and government -- 1848-1950 85
Clippings 74
New Mexico -- Officials and employees 74
State government records 72
Territorial records 65
∨ more
Legal files 56
Judicial records 53
New Mexico -- History -- 1848- 52
Minutes (Records) 50
Reports 49
Annual reports 48
Administrative agencies -- New Mexico 47
Account books 44
Wills 44
Photographs 40
Proclamations 38
Financial records 37
Scrapbooks 37
Conveyances 34
Tax records 34
Addresses 33
New Mexico -- History -- To 1848 33
New Mexico -- Politics and government -- 1951- 33
Diaries 30
Trial and arbitral proceedings 29
Dockets 28
Extradition -- New Mexico 28
Local government -- Records 27
Bonds (legal records) 26
New Mexico -- Description and travel 26
Publications 26
Deeds 25
Governors --New Mexico 25
Family papers 24
Legal documents 23
Manuscripts 19
New Mexico -- Social life and customs 19
Santa Fe (N.M.) -- History 19
Estate records 18
Governors -- New Mexico 17
Licenses 17
Santa Fe (N.M.) -- Commerce 17
Certificates 16
Map 15
Voting registers 15
Water rights -- New Mexico 15
By-laws 14
Deed books 14
Notarial documents 14
Pamphlets 14
Santa Fe (N.M.) -- Social life and customs 14
Contracts 13
Marriage records 13
New Mexico -- History 13
New Mexico -- Politics and government 13
Pardon --New Mexico 13
Genealogy 12
Letters 12
Maxwell Land Grant (N.M. and Colo.) 12
New Mexico -- History -- Civil War, 1861-1865 12
Programs 12
Authors, American -- New Mexico 11
Land titles -- Registration and transfer -- New Mexico 11
Letterpress copybooks 11
Merchants -- New Mexico -- Santa Fe 11
Mines and mineral resources -- New Mexico 11
Mortgages 11
New Mexico -- History, Military 11
New Mexico -- Politics and government -- To 1848 11
Articles of incorporation 10
Black-and-white photographs 10
Estate inventories 10
Indians of North America -- New Mexico 9
Invoices 9
Land grants -- New Mexico 9
Las Vegas (N.M.) -- History 9
Lincoln County (N.M.) -- History 9
Oral histories 9
Pardon -- New Mexico 9
Water resources development -- New Mexico 9
Artists -- New Mexico 8
Artists -- New Mexico -- Taos 8
Census records 8
Colfax County (N.M.) -- History 8
Constitutions 8
Drawing 8
Lawyers -- New Mexico 8
New Mexico -- Commerce 8
Poems 8
Visitors' books 8
Warrants 8
Archaeology -- New Mexico 7
Broadsides 7
Correspondence 7
Governors--New Mexico 7
Navajo Indian Reservation 7
Newspapers 7
Real property -- New Mexico 7
Receipts (Acknowledgments) 7
Santa Fe Trail 7
∧ less
 
Language
English 674
Spanish; Castilian 39
French 1
German 1
 
Names
Atchison, Topeka, and Santa Fe Railway Company 12
Hewett, Edgar L. (Edgar Lee), 1865-1946 11
Prince, L. Bradford (Le Baron Bradford), 1840-1922 11
Cutting, Bronson M., 1888-1935 10
Historical Society of New Mexico 9
∨ more
Lummis, Charles Fletcher, 1859-1928 9
Palace of the Governors (Santa Fe, N.M.) 8
School of American Research (Santa Fe, N.M.) 8
Austin, Mary, 1868-1934 7
Cassidy, Ina Sizer, 1869-1965 7
Hagerman, Herbert J. (Herbert James), 1871-1935 7
Roosevelt, Theodore, 1858-1919 7
Fall, Albert B. (Albert Bacon), 1861-1944 6
Fray Angélico Chávez History Library 6
Fred Harvey (Firm) 6
Meem, John Gaw, 1894-1983 6
Otero, Miguel Antonio, 1859-1944 6
Taos Society of Artists 6
Vigil, Donaciano, 1802-1877 6
Walter, Paul A. F. 6
Anderson, Clinton Presba, 1895-1975 5
Baumann, Gustave, 1881-1971 5
Chavez, Angelico, 1910-1996 5
Chavez, Dennis, 1888-1962 5
Civilian Conservation Corps (U.S.) 5
Laboratory of Anthropology (Museum of New Mexico) 5
Museum of Fine Arts (Museum of New Mexico) 5
Nusbaum, Jesse L. (Jesse Logan), 1887-1975 5
O'Keeffe, Georgia, 1887-1986 5
United States. Army. Volunteer Cavalry, 1st 5
Alianza Federal de las Mercedes 4
Bandelier, Adolph Francis Alphonse, 1840-1914 4
Bent, Charles, 1799-1847 4
Billy, the Kid 4
Blumenschein, E. L. (Ernest Leonard), 1874-1960 4
Cassidy, Gerald, 1869-1934 4
Catron, Thomas Benton, 1840-1921 4
Domenici, Pete 4
Jones, Andrieus Aristieus, 1862-1927 4
La Fonda (Hotel : Santa Fe, N.M.) 4
Luhan, Mabel Dodge, 1879-1962 4
Martínez, Antonio José, 1793-1867 4
Montoya, Joseph Manuel, 1915-1978 4
Spidle, Jake W., 1941- 4
United States. Bureau of Indian Affairs 4
United States. Pueblo Lands Board 4
United States. Work Projects Administration 4
American College of Surgeons 3
Avery, Jennie M., -1976 3
Bataan Memorial Methodist Hospital (Albuquerque, N.M.) 3
Berninghaus, Oscar E. (Oscar Edmund), 1874-1952 3
Bloom, Lansing Bartlett, 1880- 3
Blumenschein, Helen G. (Helen Greene), 1909-1989 3
Blumenschein, Mary Shepard Greene, 1869-1958 3
Bynner, Witter, 1881-1968 3
Carson, Kit, 1809-1868 3
Catholic Church. New Mexico 3
Charles Ilfeld Company 3
Federal Writers' Project. New Mexico 3
Fletcher, Alice C. (Alice Cunningham), 1838-1923 3
Garrett, Elizabeth, 1885?-1947 3
Hatch, Carl Atwood, 1889-1963 3
Hudspeth, Andrew Hutchins, 1874- 3
Long, Haniel, 1888-1956 3
Mechem, E. L. (Edwin Leard), 1912-2002 3
Messervy, William S. 3
Museum of International Folk Art (N.M.) 3
New Mexico. Legislature 3
Presbyterian Hospital (Albuquerque, N.M.) 3
School of American Archaeology (Santa Fe, N.M.) 3
Simmons, Marc, 1937- 3
St. Vincent Hospital (Sante Fe, N.M.) 3
Villa, Pancho, 1878-1923 3
Waste Isolation Pilot Plant (N.M.) 3
Western Interstate Commission for Higher Education 3
Adams, Ansel, 1902-1984 2
Apodaca, Jerry, 1934- 2
Applegate, Frank G. (Frank Guy), 1881-1931 2
Arny, W. F. M. (William Frederick Milton), 1813-1881 2
Asplund, Julia B. (Julia Brown), 1875-1958 2
Aubry, François Xavier, 1824-1854 2
Baca, Elfego, 1864-1945 2
Barker, Elliott S. (Elliott Speer), 1886-1988 2
Bratton, Sam Gilbert, 1888-1963 2
Candelario, J.S. (Jesus Sito), 1864-1938 2
Carrie Tingley Hospital for Crippled Children 2
Catholic Church. Archdiocese of Santa Fe (N.M.) 2
Church, Peggy Pond, 1903-1986 2
Clancy, Frank W. (Frank Willey), 1852-1928 2
Clark, Ann Nolan, 1896-1995 2
Clever, Charles P., 1830-1874 2
Couse, E. Irving (Eanger Irving), 1866-1936 2
Cullum, Kate H. 2
Curry, George, 1861-1947 2
Cushing, Frank Hamilton, 1857-1900 2
Davis, W. W. H. (William Watts Hart), 1820-1910 2
DeHuff, Elizabeth Willis, 1886-1983 2
Democratic Party (N.M.). State Central Committee 2
Derbyshire, Robert C. (Robert Cushing), 1910- 2
Dillon, Richard Charles, 1877-1966 2
∧ less