Showing Collections: 1 - 4 of 4
Governor Charles Bent Papers,
Collection
Identifier: 1959-070
Scope and Content
Collection consists of official papers of Governor Bent. Includes letters sent and received, one proclamation, and other documents.
Most materials in Spanish.
Most materials in Spanish.
Dates:
1846-1847
Governor Donaciano Vigil Papers,
Collection
Identifier: 1959-071
Scope and Content
Collection consists of the official papers of Governor Vigil. Includes proclamations and letters sent and received. Most of the letters received are from the following Prefects of New Mexico counties: Francisco Sarranco (Bernalillo), Francisco Sandoval (Santa Ana), Manuel Antonio Baca (San Miguel), Salvador Lucero (Rio Arriba), and Vicente Martinez (Taos).
In Spanish.
Partial finding aid.
In Spanish.
Partial finding aid.
Dates:
1847-1848
Governor Stephen Watts Kearny Papers,
Collection
Identifier: 1959-069
Scope and Content
Collection consists of official papers of Governor Kearny: two proclamations from September, 1846 announcing Kearny's appointments of government officials (one in English and one in English and Spanish), and one photocopy of Kearny's proclamation in Spanish announcing the annexation of New Mexico by the United States.
Some materials in Spanish.
Some materials in Spanish.
Dates:
1846
Governor Sterling Price Papers,
Collection
Identifier: 1959-072
Scope and Content
Collection consists of official papers of Governor Price. Includes one letter from Price to Manuel Vigil giving permission to search for livestock lost during the Taos Revolt of 1847; one letter to Price from Padre Antonio Jose Martinez requesting clemency for participants in the Taos Revolt; and one photograph of a letter sent by Price to an unknown recipient. Only the letter from Price to Vigil was microfilmed in the Territorial Archives of New Mexico; the other documents in this collection...
Dates:
1847-1848