Skip to main content Skip to search results

Showing Collections: 391 - 420 of 5751

Atlantic-Pacific Railway Tunnel Co. Records

 Collection
Identifier: M1391
Scope and Contents

Includes broadsides, correspondence, and financial statement regarding Atlantic-Pacific Railway Tunnel Company (A-P Tunnel Co.); promotional letters signed by M. M. Pomeroy and A. S. Whitaker; description of the tunnel.

Dates: 1881-1896

Auburn Edgar "Ed" Benton, Jr. Papers

 Collection
Identifier: WH2515
Content Description

The collection is comprised of correspondence, clippings, and legal research from A. Edgar "Ed" Benton Jr.'s time as a Denver Public Schools Board of Education member. The majority of the papers are related to school segregation, integration, and busing at DPS during the 1960s and 1970s. Material dates span from 1954-1990.

Dates: 1954-1990

Augie Mastrogiuseppi photograph collection

 Collection
Identifier: C Photo Collection 437
Scope and Contents

Collection contains a large group of color slides, as well as some b/w negatives and b/w photographs documenting railroad cars, locomotives, locations, stations, and the facilities of numerous railroad companies throughout the United States (ca. 1970s-1990s).

Dates: between ca1970s-1990s

August Teborek Papers

 Collection
Identifier: TMD200
Scope and Contents

The collection contains photographs of Camp Hale (1944) and newspapers clippings of the Italian campaign (1945).

Dates: 1944-1945

Augusta Huiell Seaman Book List

 Collection
Identifier: M1525
Scope and Contents

Collection contains "Girlhood Favorites" book list created by Denver (Colo.) Public Library; preferences cited and signed by Seaman.

Dates: 1930

Augusta Mary Ann Ward Papers

 Collection
Identifier: WH391
Scope and Contents

Collection contains a copy of her "Prairie schooner log" 1880 describing trip from Lincoln to Wheeler County, Neb.; also copies of family genealogical material, photos, letter, and land-office records.

Dates: 1880-1908

Augusta Tabor Estate Papers

 Collection
Identifier: M87
Scope and Contents

Collection contains photocopy of Augusta Tabor's death certificate (1961), typed transcripts of will and related estate papers (1956).

Dates: circa 1895

AUGUSTUS W. CORLISS AND FAMILY PAPERS

 Collection
Identifier: WH490
Scope and Contents The collection spans 1869 to 1898. It contains three handwritten diaries, plus fifteen loose diary pages, created by Augustus W. Corliss during his military service in the American West. These diaries are reproduced on one reel of microfilm. Due to the fragile nature of the diares, researchers must use Mflm91The bulk of the collection comprises twenty handwritten volumes of genealogy records compiled by Corliss to document the Corliss family history from 1617 to...
Dates: 1869-1898

Auraria remembered

 Collection
Identifier: C MSS OH500
Scope and Contents

Collection contains audio tape interviews conducted by Gallegos with former residents of the neighborhood, governmental officials, activists, theater related individuals and musicians. Approximately 12 of the interviews have a transcript; also included are 5 transcripts for taped interviews not found in the collection: History of Auraria class contract, Dennis Bryan, Gloria Rodriguez, Peggy Olona, Gonzales reunion.

Dates: Check date

Auraria Town Company Original Share

 Collection
Identifier: M1664
Scope and Contents

Original share no. 84, certificate no. 3 to James(?) Richardson signed September 24, 1859; entitles the owner to four lots in the town of Auraria, Colorado.

Dates: September 24, 1859

Austin J. "Mac" McKenna oral history

 Collection
Identifier: C MSS OH292
Scope and Contents The interview provides information and personal observations about McKenna's experiences: training as an engineer to do survey work at Fort Leonard Wood; transfer to the ski troops; Camp Hale in Winter and his assignment to S-2 Section of the Regimental Headquarters; mapping; "D" series training; Camp Swift and working with mules; being shipped to Italy in January 1945; trip to Maresca; drawing up plans for the tramway used to resupply Riva Ridge and to evacuate wounded; artillery barrages;...
Dates: Check date

AUSTIN J. "MAC" MCKENNA PAPERS

 Collection
Identifier: TMD67
SCOPE AND CONTENT NOTE The collection spans 1920 to 2001 with the bulk of the materials dating from 1970 to 1990, the period of McKenna's primary service as an officer of the National Association of the 10th Mountain Division. Most materials relate to McKenna's official duties, although limited article drafts and other writings are included. SERIES 1 NATIONAL ASSOCIATION OF THE 10TH MOUNTAIN DIVISION PAPERS 1963-2001 BOX 1 Papers relate to administration and...
Dates: 1920-2001

Austin R. Siegfried Architectural Records

 Collection
Identifier: WH1571
Scope and Contents

Drawings for fire station #4 (Denver, Colo.); plans for 4 unit townhouses for Witkin Homes, Inc. in Lakewood, Colorado.

Dates: 1971-1972

Austin Stanton Letters

 Collection
Identifier: M1262
Scope and Contents

Collection contains 6 handwritten letters from Austin Stanton; one handwritten letter from Joseph Stanton. Letters sent from Denver City, Colorado Territory (June 14, 1861, August 1, 1862); Drakesville (May 17, 1863) and College Springs (September 4, 1862), Iowa; and Missouri City, Tex. (July 6, 1862).

Dates: 1861-1862

Automobile trip from Denver to Los Angeles

 Collection
Identifier: C Photo Album 256
Scope and Contents Images of an automobile trip from Denver to Los Angeles, California undertaken in January 1913 by Roy S. Thompson of Topeka, Kansas, and Louis Wecker and Harold Kountze of Denver, Colorado. Views of Colorado, New Mexico, Arizona, and California. Includes photos of automobiles and roads, car repairs and tire changes, Pueblo, Colorado, an automobile ferry across the Colorado River at Ehrenburg, a dam, "Brayton Com'l Co.," a Post Office and hotel, ostriches, "Mecca Post Office," people at the...
Dates: between 1913 January and 1927

Avalanches and Avalanche Accidents on the Million Dollar Highway

 Collection
Identifier: M225
Scope and Contents

Photocopy of a paper written for a class at Fort Lewis College, Durango, CO. Includes bibliography.

Dates: 1969

Avery Company tractor photograph collection

 Collection
Identifier: C Photo Collection 274
Scope and Contents

Views of Avery undermount, steam engine tractors and Avery gasoline powered tractors. Shows a tractor operating a grain thresher.

Dates: circa 1950s

AVERY-MEAD FAMILY PAPERS

 Collection
Identifier: WH564
SCOPE AND CONTENT NOTE Mead family photographs comprise the bulk of the collection. Edgar A. Mead's Spanish-American War memorabilia also forms a portion of the collection and includes medals, brass uniform accouterments, a song book, programs, newspaper clippings and articles. Limited papers delineate Avery family and Mead family genealogy and describe the Avery home at 328 West Mountain Avenue, Fort Collins, Colorado, which has been preserved as a museum and listed on the Register of Historic...
Dates: TBD

Avoca Lodge Records

 Collection
Identifier: M1269
Scope and Contents

Collection contains pamphlet: Avoca Lodge: A Short History of 2690 S. Wadsworth Blvd., Denver, Colorado by Michael C. Barber. (Dec. 1989).

Dates: 1989

Avril B. Jensen Papers

 Collection
Identifier: M2132
Scope and Contents

Collection contains copy of Jensen's memoir: Avril B. Jensen Memoirs 1940-1945 U.S.A.C. Army Recovery (n.d.); Army service questionnaire (n.d.).

Dates: Unknown

Axel Sjögren photograph collection

 Collection
Identifier: C Photo Collection 13
Scope and Contents

Views of Colorado, Denver, unidentified scenery, the Denver and Rio Grande Railroad, mining, and scenery possibly in Sweden.

Dates: between 1892 and 1894?

B. C. Essig Letter

 Collection
Identifier: M542
Scope and Contents

Collection contains a letter to members of the Denver Chamber of Commerce, dated April 6, 1949 from President B. C. Essig.

Dates: April 6, 1949

B GEORGE ELBERT BURR PAPERS

 Collection
Identifier: WH1460B

B. H. Groff Letter to Her Brother

 Collection
Identifier: M310
Scope and Contents

Life and responsibilities of a widow living in Denver, Colo.

Dates: September 20, 1868

B. M. Adams Autobiography

 Collection
Identifier: M2
Scope and Contents

Collection contains a typescript "autobiography of B.M. Adams." Includes some family genealogy, his early years in Kentucky, and travel to Calif. 1850, before moving to Colo.

Dates: 1886

B. Ralph Letter to His Wife

 Collection
Identifier: M636
Scope and Contents

Letter from Leadville, Colo. to his wife tells about journey from Denver to Buena Vista (the "end of the railroad") and then on to Leadville, where he got a job at 2 1/2 dollars a day. Leadville generally described as a "Dredfull wicked place" of saloons and gambling. However, he had attended a little Baptist church and felt he could "do without drink".

Dates: May 23, 1880

Badito Dam, Huerfano Cty

 Collection
Identifier: C Photo Album 270
Scope and Contents

Views of the site of a dam near Badito (Huerfano County), Colorado. Album includes a topographic map of the dam site.

Dates: ca 1910?

BAERRESEN BROTHERS ARCHITECTURAL RECORDS

 Collection
Identifier: WH476
SCOPE AND CONTENT NOTE The Baerresen Brothers Architects Papers consist of architectural drawings, one scrapbook of photographs and newspaper clippings of their buildings, and photocopies of records, photographs and newspaper articles. The bulk of the collection focuses on two brothers, Harold William Baerresen (1846-1918) and Viggo Egede Baerresen (1858-1940), who formed the architecture firm. The material spans the years 1849-1974. SERIES 1 ORIGINAL MATERIAL 1847-1983 BOX...
Dates: 1840-1983

Baggs, Wyoming General Store Records

 Collection
Identifier: WH331
Scope and Contents

Ledger includes profit and loss, insurance, stationary accounts, expenses, merchandise and individual accounts. Store name is not indicated.

Dates: 1896-1898

BAKER AND FRANKLIN MINES RECORDS

 Collection
Identifier: WH822
SCOPE AND CONTENT NOTE This collection spans 1866-1878. and primarily contains records of the Franklin Silver Mining Company. Financial documents comprise receipts, cancelled checks, balance sheets, expense reports and treasurer's reports. Corporate documents include contracts and agreements, title abstracts and property descriptions. Corporate reports include Board of Director's reports and stock and bondholder lists. All of the corporate documents and reports are hand-written copies, as are the title...
Dates: 1866-1876

Filtered By

  • Repository: Denver Public Library, Western History and Genealogy X

Filter Results

Additional filters:

Subject
World War, 1939-1945 -- Personal narratives, American. 559
Photographs 476
Ski troops. 462
Military maneuvers -- Cold weather conditions. 450
Oral histories (document genres) 437
∨ more  
Language
English 4044
Undetermined 39
German 25
Spanish; Castilian 20
French 8