Skip to main content

Prince, L. Bradford (Le Baron Bradford), 1840-1922

 Person

Found in 15 Collections and/or Records:

Broadsides and Ephemera of New Mexico and Mexico

 Collection
Identifier: AC 024-P
Scope and Content Collection consists of broadsides, handbills, programs, and other ephemera, most of which involve New Mexican politics.
Dates: 1882-1912

Caja del Rio Grant Testimony

 Collection
Identifier: MSS-51-BC
Abstract This collection contains testimony from the U.S. Court of Private Land Claims regarding the legitimacy of the Caja del Rio grant involving a legal dispute between the descendants of Nicolas Ortiz, Ni?o Ladr?n de Guebara (the original grantee) and Willi Spiegelberg. It also includes legal documents confirming genealogy of the Ortiz family and records of sales of this land in 1860 from the Ortiz family through various owners, to Thomas B. Catron in 1909.
Dates: 1887-1914 (bulk 1904-1914)

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

Governor L. Bradford Prince Papers,

 Collection
Identifier: 1959-088
Scope and Content Collection consists of the official papers of L. Bradford Prince (1889-1893). Reports pertain to various territorial agencies and institutions. Special reports and issues discuss the Indians of New Mexico, the White Caps of San Miguel County (a vigilante group that protested Anglo encroachment on the land), statehood, and other issues. Penal papers consist of rewards for wanted men, pardons, commutations, and extraditions.
Dates: 1889-1893

Governor Miguel A. Otero Papers,

 Collection
Identifier: 1959-090
Scope and Content Collection consists of the official papers of Governor Otero. Correspondence includes several letterbooks of communications (1899- 1906). Messages to the New Mexico Legislative Assembly include the biannual reports of officials, agencies, boards, commissions, and institutions to the governor. Two of Otero's legislative messages have been published (1899, 1901). Special issues and investigations include documentation on the Thurston bill concerning territorial debt, the investigation of the...
Dates: 1897-1906

Governors at Declaration of Independence reading, Fort Marcy, 1912 - 1913

 Item — Cabinet: 11x14 prints, Folder: Craycraft
Identifier: 145847
Scope and Contents Captioning on this photograph is not consistent. It's either the 4th of July or the 1st anniversary of Statehood, and taken in 1912 or 1913. The group gathered on Fort Marcy Hill to read the Declaration of Independence. Image includes New Mexico Territorial Governors from left to right: Miguel A. Otero, L. Bradford Prince, Herbert J. Hagerman, and William T. Thornton
Dates: 1912 - 1913

Guide to the Bruce T. Ellis Collection

 Collection
Identifier: AC 075
Scope and Content The Bruce T. Ellis Collection consists of various original and photostatic copies of the Spanish, Mexican and American period of New Mexico's history. Ellis, a former employee of the Museum of New Mexico's History Bureau, collected and saved many of these diverse documents from destruction. The collection is arranged topically and then chronologically.
Dates: 1712-1980

L. Bradford Prince Papers

 Collection
Identifier: AC 185
Scope and Content Collection consists of the private papers of L. Bradford Prince, 1862-1910.
Dates: 1862-1910

L. Bradford Prince Papers,

 Collection
Identifier: 1959-174
Scope and Content Collection consists of the personal papers and research materials of L. Bradford Prince. The political issues and elections series includes political cartoons and clippings, documentation on the governorship of Miguel A. Otero including the Otero-Burke-Sherman alleged public land fraud (1908), documentation on the removal of Governor Herbert Hagerman from office (1907), legislative bills (1892-1921), and clippings and notes pertaining to several New Mexico political elections. The contemporary...
Dates: 1744-1922

L. Bradford Prince Papers,

 Collection
Identifier: MSS-109-BC
Scope and Content This collection consists of Spanish language documents from 18th and 19th century New Mexico, 1800s circulars from New Mexico printing presses and the personal papers of Le Baron Bradford Prince. Personal papers include family, business, and political correspondence, invitations to the Trans-Mississippi and International Exposition and to a dinner/dance given by the Society of Mayflower Descendants, as well as a circular for the lecture series, "Romance of the South West" given by...
Dates: 1772-1922

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

Teresina Bent Scheurich Note Book

 Collection
Identifier: AC 120-P
Scope and Content Handwritten account of Charles Bent's assassination in Taos, New Mexico, in 1847 by his daughter Teresina Bent Scheurich. Also included is a typescript copy of the account and a 12 page handwritten copy of an address concerning the Bent assassination given by L. Bradford Prince.
Dates: n.d.

Thomas B. Catron Papers

 Collection
Identifier: MSS-29-BC
Scope and Content The collection contains personal, business, political and legal papers of Thomas B. Catron, 1723-1930. Included is correspondence, legal documents, case records, maps, deeds, campaign literature, newspaper clippings, ledgers, reports and printed material. The collection contains records of 282 cases of the U. S. Court of Private Land Claims, Santa Fe District, 1891-1903, with considerable material on the Anton Chico Grant, Tierra Amarilla Grant, Maxwell Land Grant, and La Bajada Grant. The...
Dates: 1692-1934

Venceslao Jaramillo Papers

 Collection
Identifier: AC 115-P

Wittick Family Papers

 Collection
Identifier: AC 242
Scope and Content Collection consists of the papers and correspondence of Ben Wittick and the Wittick family, 1863-1935.
Dates: 1863-1994