Skip to main content Skip to search results

Showing Collections: 1 - 25 of 34

Alexander Brydie Dyer Papers

 Collection
Identifier: AC 070-P
Scope and Content Collection consists of material related to Dyer's involvement in the Taos Revolt.
Dates: 1846-1848

Alice Scoville Barry Collection of Historical Documents,

 Collection
Identifier: 1959-016
Scope and Content Collection consists primarily of official government documents from New Mexico's various historical governments: its Spanish colonial government (1684-1821), its Mexican government (1821-1846), and its American government (1846-1863). Subjects included are the reconquest of New Mexico, the collection of taxes, official appointments, Indian affairs, and religious matters. Items of note are Diego de Vargas' journal of the Reconquest (1694-1790), Commandante General Pedro de Nava's refusal of...
Dates: 1684-1863

Arthur and Lorene Delgado Collection of Manuel Delgado Papers,

 Collection
Identifier: 1988-037
Scope and Content Collection consists primarily of the military papers of Manuel Delgado (a captain in the Spanish Army), 1778-1794. Most of the documents concern administrative matters related to several presidios in northern New Spain. Other topics include military desertions, military benefits, financial accounts, a land conveyance in Santa Fe, and judicial proceedings.

Collection is in Spanish.
Dates: 1778-1836

Battle of Brazito Report

 Collection
Identifier: AC 180-P
Scope and Content Collection consists of a typescript and a translation of the report by Mexican commander Antonio Ponce de Leon on the Battle of Brazito during the Mexican War.
Dates: 1847

Carrie Arnold Collection

 Collection
Identifier: AC 289
Scope and Content This collection consists of Carrie Arnold's original manuscripts and illustrative art work on the history of the Palace of the Governors in Santa Fe, New Mexico, copies of the published materials she used in her research including Palace records from Archivo General de Indios, B.M. Read's Illustrated History of New Mexico and Sidelights of New Mexican History, and J.K. Shiskin's Unquiet...
Dates: 1987-1997

Charles and Jacqueline Meketa Papers

 Collection
Identifier: MSS-875-BC
Abstract The Charles and Jacqueline Meketa papers primarily contain working papers and research files collected and produced during the research for their books and articles related to the Civil War and 20th century New Mexico and Arizona history.

Dates: 1792-1994; Majority of material found within 1860-1990

Donaciano Vigil Collection,

 Collection
Identifier: 1961-003
Scope and Content Collection consists of Donaciano Vigil's military, family, and personal papers which span the Spanish, Mexican, and U.S. Territorial periods of New Mexico history. Spanish period documents contain land conveyances and abstracts of land primarily in Santa Fe (1770-1803), an inventory of civil and criminal proceedings (1766-1767), and a will (1820). Mexican period documents cover a wide range of New Mexico subjects. Some of the subjects are Vigil's military career (1834-1841), military affairs...
Dates: 1727-1877, bulk 1841-1877

Edward L. Robb Civil War Journal Typescript

 Collection
Identifier: AC 192-P
Scope and Content Collection consists of photocopies of typescript excerpts from a journal kept by Robb from August to October 1862, as he and other prisoners of war were escorted from Santa Fe to Texas. Includes a list of other Confederate soldiers at the hospital in Santa Fe. Photocopy.
Dates: 1862

E.R. Boles Letters

 Collection
Identifier: AC 023-P
Scope and Content Collection consists of two letters, dated February 28 and April 25, 1862, written by E.R. Boles to his parents. The letters give details of the battles of Valverde and Glorieta Pass, and some information on Ft. Craig, New Mexico. Typescripts of the letters are also included.
Dates: 1862

Fort Craig (N.M.) Letters

 Collection
Identifier: AC 474-p
Scope and Content This collection consists of letters from Eva Reckhart, Dorothy Virgin, and George Fitzpatrick (editor of New Mexico Magazine) to Theron Marcos Trumbo regarding Trumbo's research on Fort Craig, New Mexico.
Dates: 1945 - 1946

Fort Selden letters

 Collection
Identifier: Ms-0127
Abstract This collection contains letters to and from former army outpost Fort Selden, New Mexico between 1866-1899.
Dates: 1866-1899

Fort Wingate, N.M. Collection

 Collection
Identifier: MSS-669-BC
Abstract The collection consists of correspondence, newspaper clippings, magazine articles, meeting minutes, booklets and newsletters relating to Fort Wingate and the community of Fort Wingate. Much of the material relates to Paul and Patti Merrill. Paul Merrill ran the Fort Wingate Trading Post and Patti Merrill served as Postmaster for Fort Wingate.
Dates: 1934-1991

Governor John E. Miles Papers,

 Collection
Identifier: 1959-105
Scope and Content Collection consists of official and personal papers of Governor Miles. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, natural resource conservation, enforcement of the Hatch Act, establishment of the Four Corners Monument, establishment of a Mormon Battalion Monument, and extension of the Navajo Reservation. Also within this collection are reports and other materials concerning the Pecos River Commission, Rio Grande Compact...
Dates: 1939-1942

Historical Society of New Mexico Collection,

 Collection
Identifier: 1960-023
Scope and Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents. The business records include annual and biennial reports, and vouchers for the purchase of materials by the Historical Society of New Mexico. Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries. Includes an 1822 judgement by Cabildo president Manuel Baca quieting title to...
Dates: 1685-1930 (bulk 1830-1920)

Hubbell Family Papers,

 Collection
Identifier: 1975-045
Scope and Content Collection consists of Santiago L. Hubbell's papers, deeds to the Pajarito property, Philip Hubbell's papers, and miscellaneous family papers. Santiago's papers include correspondence, business records, military orders, and sutler records. Items included are a muster roll for Hubbell's Company of New Mexican Mounted Volunteers (1861) and a 1859 translation of Juan Jose Lucero's account of his 1847 campaign against the Navajos. Philip's papers include personal and business records. Included are...
Dates: 1848-1972

James Austin Letter

 Collection
Identifier: AC 008-P
Scope and Content Collection consists of one photocopy of a letter from Austin to his brother telling of his experiences as a soldier camped at Abiquiu, New Mexico, in 1846.
Dates: 1846

Jerry Thompson collection of New Mexico Civil War research

 Collection
Identifier: Ms-0518
Abstract The Jerry D. Thompson papers document the research done by Thompson on the American Civil War in New Mexico. The collection includes his extensive archival research of wartime correspondences and military records, as well as other published sources on the Civil War pertaining to New Mexico. The collection also includes some maps, photographs, and finding aids Thompson used during his research.
Dates: 1960 - 2000

John Paul Delgado Collection,

 Collection
Identifier: 1992-024
Scope and Content Collection consists of the John Paul Delgado papers (1910-1992) and the military papers of Manuel Delgado (1774-1804). The bulk of the collection covers the years 1910-1992. John Paul Delgado papers include some materials concerning his grandfather Benjamin Read, genealogical materials concerning the Delgado Family, and various clippings and other materials concerning John Paul Delgado's acting career. Also includes black and white photographs of John Paul and the Delgado Family, photocopies of...
Dates: 1774-1992 (bulk 1910-1992)

Joseph K. F. Mansfield Report

 Collection
Identifier: MSS-60-SC
Abstract This collection is comprised of a typed copy and a photoprint of Joseph King Fenno Mansfield's report on local military posts and tribes in the New Mexico Territory and what is now Arizona and Texas, in 1853. It includes descriptions of present forts and their surrounding areas, maps and proposals for changes to be made to these, as well as proposals for new forts.
Dates: 1853

Major General Charles S. Farnsworth Papers

 Collection
Identifier: AC 080
Scope and Content Collection consists of a variety of materials concerning Farnsworth's military activities, especially the Punitive Expedition against Villa in 1916. Includes three folders of letters sent by Farnsworth to his wife; a series of correspondence between Farnsworth and General John Pershing; three typed copies of the report of operations from the Punitive Expedition; and the diary kept by Farnsworth during his service in northern Mexico, El Paso, Texas, and Columbus, New Mexico.
Dates: 1914-1917

Martin Gardesky Collection of Historical Documents,

 Collection
Identifier: 1960-019
Scope and Content Collection consists of original documents, translations, and photostats primarily concerning people and events in New Mexico and Mexico. Documents on New Mexico include a 1681 journal of Antonio de Otermin relating to the Pueblo Revolt of 1680; a photostat of a 1710 royal decree by the Duke of Albuquerque suppressing a bible printed in London; and the report of a 1749 investigation by Governor Tomas Velez de Cachupin regarding French incursions into Taos, New Mexico. English translations...
Dates: 1612-1912

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

Photographs of the Mexican Punitive Expedition and the New York National Guard

 Collection — Box: 1
Identifier: PAAC-0083
Scope and Contents / Alcance y Contenido This collection consists of an album with a couple of newspaper clippings on Col. Orval P. Townshend, but mostly black and white photographs and postcards of the U.S. Army and New York National Guard. Some photographs were taken in the Rochester, New York area while others were taken during the Mexican Punitive Expedition in New Mexico and Mexico between 1914 and 1919. The album contains photographs of Joseph H. Williams, troop H (cavalry unit), military encampments, and army daily life. This...
Dates: ca. 1914 - 1919

Narratives and Handbook Pertaining to 18th Century New Mexico Presidios

 Collection
Identifier: MSS-658-BC
Abstract This collection is comprised of narratives written by Spanish military explorers in the 1700s, as well as a handbook based upon the aforementioned explorations for the presidios of what is now New Mexico, Arizona, Texas, and parts of northern Mexico.
Dates: 1765-1990 (bulk 1765-1795)

New Mexico Adjutant General Records,

 Collection
Identifier: 1973-019
Scope and Content As of 1997 collection consists of records of the New Mexico Adjutant General, National Guard, and Office of Military Affairs (1847-1988). Includes administrative correspondence, field reports, general and special orders, ledger books, enlistment and discharge documents, casualty records, photographs, clippings, muster rolls from New Mexico volunteer militias and National Guard (1847-1917), and annual reports for various years between 1875 and 1962. Much of the material concerns the involvement...
Dates: 1847-[ongoing]

Filtered By

  • Subject: Military X
  • Subject: New Mexico -- History X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 12
New Mexico State Records Center and Archives 12
UNM Center for Southwest Research & Special Collections 7
New Mexico State University Library Archives and Special Collections 2
NMHM Palace of the Governors Photo Archives 1
 
Subject
New Mexico -- History, Military 13
New Mexico -- History -- To 1848 11
New Mexico -- History -- 1848- 8
New Mexico -- History -- Civil War, 1861-1865 6
Orders (military records) 6
∨ more
Wills 6
Conveyances 5
Account books 4
Diaries 4
New Mexico -- Politics and government 4
New Mexico -- Politics and government -- 1848-1950 4
Taos (N.M.) -- History 4
Annual reports 3
Apache Indians -- History 3
Clippings 3
Decrees 3
Family papers 3
Mexico -- History -- Spanish colony, 1540-1810 3
Muster rolls 3
Navajo Indians -- History -- 19th century 3
New Mexico -- Militia 3
New Mexico -- Officials and employees 3
Newspapers 3
Proclamations 3
Reports 3
Ute Indians -- History 3
Administrative agencies -- New Mexico 2
Americans -- Mexico 2
Correspondence 2
Deeds 2
Fort Defiance (Ariz.) -- History 2
Governors -- New Mexico 2
Land titles -- Registration and transfer -- New Mexico 2
Legal documents 2
Letters 2
Mexican-American Border Region -- History -- 20th century 2
Military Life - New Mexico 2
Military bases - New Mexico - history 2
Military bases -- New Mexico -- History -- 19th century 2
Military history 2
Military registers 2
Navajo Indians -- History 2
Navajo Indians -- Wars 2
New Mexico -- History -- 1848-1950 2
New Mexico -- History -- 19th century 2
New Mexico -- Politics and government -- To 1848 2
Photographs 2
Postcards 2
Presidio de Carrizal (Chihuahua, Mexico) 2
Presidio de Santa Fe (Santa Fe, N.M.) 2
Pueblo Revolt, 1680 2
State government records 2
Taxation -- New Mexico 2
Water rights -- New Mexico 2
Abiquiu (N.M.) -- History 1
Actors -- New Mexico 1
Addresses 1
Administrative records 1
Agriculture --New Mexico--History 1
Agua Prieta (Sonora, Mexico) 1
Albuquerque (N.M.) -- Newspapers 1
Apache Indians 1
Apache Indians -- New Mexico 1
Apache Indians--History--19th century 1
Apostasy 1
Arizona--History 1
Armories --New Mexico 1
Autobiographies 1
Battlefields -- New Mexico 1
Black-and-white photographs 1
Borderlands -- 20th century -- Pictorial works 1
Brazito (N.M.), Battle of, 1846 1
Broadsides 1
Cavalry -- 20th century -- Pictorial works 1
Census records 1
Certificates 1
Chihuahua (Mexico : State)--History 1
Chimayo (N.M.) -- History 1
Cities and town--U.S. states--New Mexico--Photographs 1
Citizenship papers 1
Ciudad Juárez (Mexico) 1
Civil defense --New Mexico 1
Civil procedure -- New Mexico 1
Coinage -- Mexico -- History -- 18th century 1
Columbus (N.M.) 1
Comanche Indians --History 1
Comanche Indians--History 1
Community organization--New Mexico--Fort Wingate 1
Conservation of natural resources -- New Mexico 1
Coyame (Chihuahua, Mexico) 1
Criminal procedure -- New Mexico 1
Devotional literature 1
Discharges 1
Elections -- New Mexico 1
Ephemera 1
Estate inventories 1
Excavations (Archeology) - New Mexico - Santa Fe 1
Executions and executioners -- 20th century -- Pictorial works 1
Extradition -- New Mexico 1
Field notes 1
∧ less
 
Language
English 29
Undetermined 23
Spanish; Castilian 5
 
Names
Pershing, John J. (John Joseph), 1860-1948 3
Villa, Pancho, 1878-1923 3
Catholic Church. New Mexico 2
Lamy, John Baptist, 1814-1888 2
Mansfield, Joseph K. F. (Joseph King Fenno), 1803-1862 2