Skip to main content

Folder 16

 Container

Contains 4 Results:

Taos Revolt. Miscellaneous papers., 1847., February 15, 1847., March 14, 1883., March 17, 1883.

 File — Folder: 16
Scope and Contents Account, typewritten under heading Army of the West, prepared for Government Printing Office. Santa Fe, February 15, 1847. Spanish account in pencil longhand on reverse sides of commercial flyer. Above apparently continued on reverse sides of letterhead of The Claire Hotel, Santa Fe, indicating printed dateline. 190. Account of Levi Keithly. Pencil longhand. March 14, 1883....
Dates: 1847.; February 15, 1847.; March 14, 1883.; March 17, 1883.

Promissory Note. Chase, J.P. to order of T.M. Jordan., June 1, 1866.

 File — Folder: 16
Scope and Contents $1,876.00 with interest at 10% on or before June 1, 1867.
Dates: June 1, 1866.

Letter. Franz, E.D. to "Cousin Gustav [Becker].", November 20, 1890.

 File — Folder: 16
Scope and Contents Announcing birth of child. On letterhead of E.D. Franz, Hardware.
Dates: November 20, 1890.

Letter. Utter, George H. to Hon. L. Bradford Prince., February 13, 1919.

 File — Folder: 16
Scope and Contents Acknowledges receipt of plat of Governors Palace. Notes rooms occupied by Governor Lew Wallace [R.T.S. and Q] and by Attorney General Breeden [H]. Utter occupied one room [M] as his assay office for two years.
Dates: February 13, 1919.