Skip to main content

Folder 2

 Container

Contains 6 Results:

Mexico Declaration of Independence, dated, September 28, 1821.

 File — Folder: 2
Scope and Contents Typewritten copy bearing imprint seal reading Presidencia Municipal - C. Juarez, Chih. Carries initials HVA. Contains names of signatories to original Declaration.
Dates: September 28, 1821.

Conveyance. Naranjo, Manuel to Anton Leroux., September 10, 1858.

 File — Folder: 2
Scope and Contents Land and 7-room house. Hand written, ink on 4 pages (folded single sheet) white paper. Impress seal of Probate Court of Taos County, Territory of New Mexico.
Dates: September 10, 1858.

News Clipping. Paper and date not shown., c. 1886.

 File — Folder: 2
Scope and Contents Headline reads: "New Mexico Historical Review Contains Account of Vigilantes." Refers to 40th anniversary issue of Review, and outlines essence of article.
Dates: c. 1886.

Invitation. New Mexico Historical Society., November 17, 1912.

 File — Folder: 2
Scope and Contents Occasion for presentation of historical souvenirs commemorating passage of the Statehood Bill.
Dates: November 17, 1912.

Record of Minutes. Eaton Cattle Company (No. 8003). [562], June 15, 1914.

 File — Folder: 2
Scope and Contents Certificate of non-liability (first page), signed by 5 members of Eaton family; certificate of incorporation (second, third and fourth pages). By-laws (pp. 1-2). Volume contains 92 pages. Black with red spine at tope. [In Montoya oversize manuscript collection.]
Dates: June 15, 1914.

Military Communication [Marching Orders]. Pugg, Edwin A., Major 1st Infantry California Volunteers, to Captain William P. Calloway., March 25, 1862.

 Item — Folder: 2
Scope and Contents Orders to seek, find and capture Hunter's band of renegades, including Elias Brevoort, spy.
Dates: March 25, 1862.