Skip to main content Skip to search results

Showing Collections: 1 - 25 of 30

August Hanke Papers

 Collection
Identifier: AC 263-p
Scope and Content Collection consists of a Receiver's Certificate of Proof of Claim and a Certificate of Deposit from the Albuquerque National Bank belonging to August Hanke. Collection also contains a membership card of John R. Hanke for the Ballut Abyad Temple, Albuquerque, NM.
Dates: 1893-1913

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)

Engel Bert Van de Greyn Documents

 Collection
Identifier: AC 306-p
Scope and Content Collection contains Van de Greyn's passport created in 1921 for travels into Mexico. Passport contains a photo of Van de Greyn. Also included is Van de Greyn's certificate to practice Professional Engineering and Land Surveying in New Mexico. One of Mr. Van de Greyn's works, the Don Gaspar Bridge in Santa Fe, has been put on the National Historic Places [transfer 11290/45]
Dates: 1921

Fabian Chavez, Sr. Collection

 Collection
Identifier: AC 445
Scope and Content The collection contains the personal papers of Fabian Chavez, Sr. The papers relate to his work as a carpenter and builder. The collection also contains papers involving the finances of the Santa Clara Catholic Church.

The collection includes an official copy of the baptismal certificate of Fabian Chavez, Sr., son of Eugenio Chavez and Nicanora Baca, signed by Maurice Olier of Parroquia de Sagrado Corazon de Jesus, Watrous, New Mexico.
Dates: 1879-1915

Frank W. Parker Papers,

 Collection
Identifier: 1974-044
Scope and Content Collection consists of documents concerning Parker's legal career and a folder of materials relating to Billy the Kid (William Bonney). Includes various certificates and appointments to the positions held by Parker; his attorney's docket book; and photographs of Parker with other prominent New Mexicans, including a group photo with John R. McFie, L. Bradford Prince, Miguel A. Otero, Thomas B. Catron, and others. The folder of Billy the Kid materials consists of photocopies of four...
Dates: 1880-1933

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

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

Hipolite Dumas Certificate of Appointment

 Collection
Identifier: AC 068-P
Scope and Content A certificate of appointment issued to Hipolite Dumas, commissioning Dumas as a 1st. Lieutenant in the Corps of Engineers, signed by President James Madison and Secretary of War James Monroe, January 3, 1815. The vellum certificate, with printed and handwritten notes has an accompanying wax seal.
Dates: 1815

Isabel L. Eckles Collection

 Collection
Identifier: AC 071
Scope and Content Included in this collection are Isabel Eckles' memorabilia, personal correspondence and papers pertaining to her various interests. Among the photocopied documents are memoirs written by Addison M. Williams and edited by E. Dana Johnson including poems, short stories, and a 79 page autobiography titled: "My Yesterdays: The Autobiography of an Ordinary Citizen: A Narrative of Early Days from Ohio to Old Santa Fe and Montana. Sidelights on the Formative Period in Some Far Western...
Dates: 1898-1966

Kit Carson Papers,

 Collection
Identifier: 1960-005
Scope and Content Collection consists of photocopies of both Carson's will and his certificate of appointment as an Indian agent; the original of his oath of allegiance to the U.S. as a Lt. Colonel; newspaper clippings on Carson. Also included is a photocopy of A.W. Thompson's essay "The Story of Camp Nichols." Carson established Camp Nichols in the Oklahoma panhandle to protect travelers on the Santa Fe Trail.
Dates: 1847-1923

Marjorie Lambert Papers

 Collection
Identifier: AC 561-p
Scope and Content Collection consists of certificates of recognition as well as newspaper articles about Marjorie Lambert's accomplishments. Certificates include Spanish Colonial Arts Society (1990); State Board of Education (1969); Curator Emerita, Laboratory of Anthropology (1984); New Mexico Heritage Preservation Award (1988). Also included are a booklet of Indian Paintings from the Margretta S. Dietrich Collection (1963), a letter from the “Peanuts” artist Charles Schulz to Marjorie Lambert (1958), and...
Dates: 1958-1990

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]

Onderdonk Live Stock Company Trustee's Certificate

 Collection
Identifier: AC628p
Scope and Content Trustee's Certificate No. 1, with two missing interest payment receipts. Certificate is stamped April 1, 1898 and bears a typed addendum "With the consent and approval of all Bondholders, the lien upon any minerals, etc., in and upon the mortgaged lands has been released by Deed dated April 10, 1951, and also on all mining rights and privileges therein granted."
Dates: Placeholder Unit Date Text

Ormand J. Birdsong Papers

 Collection
Identifier: MSS-1061-SC
Abstract The collection documents Ormand Birdsong’s employment at Sandia National Laboratory and contains other biographical/autobiographical information.
Dates: 1941-1999; Majority of material found within 1951-1983

Phyllis Harroun Collection

 Collection
Identifier: AC 103
Scope and Content Assorted correspondence, some typed, but mostly handwritten, dating from 1920s to mid 1950s with a few pieces dated later.
Dates: 1808-1984

Roberto Ibarra Family Papers

 Collection
Identifier: MSS-911-BC
Abstract This collection consists of photos, book and newspaper publications, and family, political, and business documents relating to the Ibarra family and Venezuela. The collection documents the personal, social, and political life of the Ibarra family and its associates in 18th, 19th and 20th century South America.
Dates: 1573-2010; Majority of material found within 1800-1890

San Augustine Mining Company Certificate

 Collection
Identifier: Ms-0174-SC
Abstract Unissued stock certificate of the San Augustine Mining Company, Mesilla, Arizona. Signed by Samuel Jones, president, and James A. Lucas, secretary. Printed by Mesilla Times Printing.
Dates: 1862

Santa Fe and Golden Stage and Express Co. Stock Certificate Book

 Collection
Identifier: AC 197-P
Scope and Content One 1881 stock certificate book with 25 blank stock certificates for the Santa Fe and Golden Stage & Express Co. and several stubs from which stock certificates were removed. Each stub has a stock holder's name and a date entered on it.
Dates: 1881

Santa Fe Programs, Certificates, and Proclamations

 Collection
Identifier: AC 203-s
Scope and Content A collection of miscellaneous programs for activities in Santa Fe or concerning Santa Fe dating from 1849 to 1978.
Dates: 1833-1958

St. Mary's Parochial School Certificate

 Collection
Identifier: AC 275-p
Scope and Content Certificate documents that Ramon Baca y Chavez was a founder of St. Mary's Parochial School in Belen, NM, and grants free schooling for his children.
Dates: 1927

Stephen B. Davis Papers

 Collection
Identifier: AC 569
Scope and Content Collection consists of Stephen B. and Mary Davis's personal correspondence with Herbert Hoover and his wife (Lou Henry), and other friends and officials, plus family members. Also included are invitations and menus for White House dinners and other Washington D.C. events.
Dates: 1921-1955

Vincent Z. C. de Baca Collection

 Collection
Identifier: AC 029
Scope and Content Mexican and Territorial records spanning ca. 1810-1890. Later records and family memorabilia and correspondence. Collection consists of the family papers of the C de Baca, Rudolph, and Sanchez families of Mora County, New Mexico (1875-1949), Mora County documents (1809-1935), and miscellaneous papers. Bulk of the collection covers the years, 1809-1935. Mora County documents consist of: records for land grants, conveyances, and deeds (1809-67); unofficial bound volumes of...
Dates: 1809-1983 (bulk, 1809-1935)

Filtered By

  • Subject: Certificates X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 20
New Mexico State Records Center and Archives 7
UNM Center for Southwest Research & Special Collections 2
New Mexico State University Library Archives and Special Collections 1
 
Subject
Certificates 22
Clippings 9
New Mexico -- Politics and government -- 1848-1950 6
Stock certificates 6
New Mexico -- History -- 1848- 5
∨ more
New Mexico -- Officials and employees 5
Photographs 4
Scrapbooks 4
Wills 4
Genealogy 3
Obituaries 3
Reports 3
Administrative agencies -- New Mexico 2
Autobiographies 2
Conveyances 2
Correspondence 2
Estate records 2
Family papers 2
Financial records 2
Invoices 2
Judges -- New Mexico 2
Letters 2
Minutes (Records) 2
New Mexico -- Politics and government -- 1951- 2
Poems 2
Proclamations 2
Programs 2
Publications 2
Receipts (Acknowledgments) 2
Santa Fe Trail 2
State government records 2
Territorial records 2
Account books 1
Albuquerque (N.M.) -- History -- 20th century 1
Annual reports 1
Anthropology -- New Mexico 1
Architects -- New Mexico 1
Architects--California 1
Architecture -- Calilfornia 1
Architecture -- New Mexico 1
Architecture and solar radiation--California 1
Architecture and solar radiation--New Mexico 1
Artists -- New Mexico 1
Artists--California 1
Authors, American -- New Mexico 1
Banks and banking --Taxation--New Mexico 1
Baptismal records 1
Berkeley (Calif.) -- Social life and customs 1
Birth certificates - Watrous, N.M. 1
Birth records 1
Blueprints 1
Booklets 1
Broadsides 1
Buildings--Adobe 1
Camp Nichols (Okla.) 1
Catalogs 1
Cañon del Agua Land Grant (N.M.) 1
Certificates of deposits 1
Chavez, Fabian, 1879-1966 1
City planning -- New Mexico -- Zuni 1
City planning--New Mexico--Santa Rosa 1
Claims 1
Colorado--History--1876-1950 1
Colorado--History--to 1876 1
Contact sheets 1
Contracts 1
Corporations --Taxation--New Mexico 1
Deeds 1
Diaries 1
Directories 1
Dockets 1
Draft -- United States 1
Dueling -- New Mexico 1
Earthquakes -- California -- San Francisco 1
Education -- New Mexico 1
Education --New Mexico 1
Education, Bilingual --New Mexico 1
Elections -- New Mexico 1
Electrical engineers -- New Mexico -- Albuquerque -- Biography 1
Engineering--United States--History 1
Ephemera 1
Exhibition catalogs 1
Fires -- California -- San Francisco 1
Gas industry --Taxation--New Mexico 1
Governors -- New Mexico 1
Governors--New Mexico 1
Guadalupe County (N.M.) 1
Historians -- New Mexico 1
Indian agents -- New Mexico 1
Indian agents--Colorado 1
Indians of North America -- Education 1
Indians of North America -- Education -- New Mexico 1
Inventories 1
Invitations 1
Jews -- New Mexico 1
Lamy (N.M.) -- History 1
Land grants -- New Mexico -- Mora County 1
Land titles -- Registration and transfer -- New Mexico -- Mora County 1
Las Trampas Land Grant (N.M.) 1
Laws 1
∧ less
 
Language
English 28
Undetermined 20
span 1
 
Names
Otero, Miguel Antonio, 1859-1944 3
Chavez, Angelico, 1910-1996 2
Albuquerque National Bank 1
Billy, the Kid 1
Birdsong, Ormand J., 1919-1999 1