Skip to main content Skip to search results

Showing Collections: 1 - 25 of 81

Albuquerque Center for Peace and Justice Records

 Collection
Identifier: MSS-744-BC
Abstract This collection contains the records of the Albuquerque Center for Peace and Justice. It includes information on the history and structure of the organization and its work on issues including nuclear disarmament, nonviolence, solidarity with Central America, and military recruitment.
Dates: 1961-2010; Majority of material found within 1980-1989

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Alice Scoville Barry Collection of Historical Documents,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

Altagracia Anaya Pension Claim Documents

 Collection
Identifier: AC 264-p
Scope and Content Collection consists of pension claim, describing Anaya as the widow of Bernardo Anaya, 1st Cavalry, New Mexico Volunteers, who died at Ft. Wingate, AZ in 1864. Claim is followed up by the Merchants Cooperative Association which noticed irregularities in her statement given to her lawyer Albert Elsberg.
Dates: 1866-1871

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

Camp Cody photographs

 File
Identifier: Ms-0537
Abstract Thirty six photographs depicting Camp Cody, near Deming, New Mexico, 1917. Camp Cody was established in 1917 as a training camp for National Guard units from Minnesota, Iowa, Nebraska, North Dakota and South Dakota. The units trained at Camp Cody comprised the 34th Infantry "Sandstorm" Division. About 45,000 troops trained at Camp Cody between 1917 and 1919. The camp was first called Camp Brooks, then Camp Deming, before being renamed Camp Cody to honor the scout and showman William F. "Buffalo...
Dates: 1917

Canudos War, Brazil Photographs Collection

 Collection
Identifier: PICT-989-005
Abstract Photographs taken during the War of Canudos (Conselheiro Insurrection) in the State of Bahia, Brazil, 1893-1897.
Dates: 1893-1897

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

Charles M. de Bremond Family papers

 Collection
Identifier: Ms-0105
Abstract Swiss immigrant; Roswell, New Mexico, farmer and rancher, and commander of the New Mexico National Guard's Battery A. Comprised of business and personal and family papers, consisting of correspondence, diaries and journals, financial records, and other materials related to his sheep ranching and farming interests and his military service, including his service in the Swiss cavalry and his service on the border during the Mexican Revolution (1916) and in France during World War I (1917-1918)....
Dates: 1866-1934; 1896-1930s

Cuarto Centenario Collection

 Collection
Identifier: AC 396
Scope and Content Collection consists of Spanish documents: two royal decrees, a contract with Juan de Oñate regarding the discovery and conquest of New Mexico dated September 21, 1595; and the appointment of Oñate and other members of the expedition to the title of Hidalgo, dated July 8, 1602. (The original documents are housed at the Archivo General de Indias in Seville, Spain). Included are illustrations of coats of arms, military uniforms and weapons, maps and architectural drawings of various styles of...
Dates: 1998-

Cuba During the Spanish-American War Photograph Collection

 Collection
Identifier: PICT-996-019
Abstract The collection includes photographs taken in Cuba during the Spanish-American War.
Dates: 1898-1899

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

Donald D. Stern papers

 Collection
Identifier: Ms-0541
Abstract Donald David Stern served in the United States Air Force during World War II and was a prisoner of war who was held captive by Germans. The papers includes letters from Donald to his family members while serving in the military, which date from the 1940s. Bulk of the material consist of correspondence, personal and military material.
Dates: 1940 - 1950

E. J. Workman Papers about the VT Fuze

 Collection
Identifier: UNMA-175
Abstract The VT Fuze is the variable timing fuse developed during World War II and is one of the most significant technological advancements in twentieth-century weaponry. This collection consists of reports, clippings, a DVD containing three videos, and an oral history detailing the testing of the VT Fuze.
Dates: 1944-1998; Majority of material found within 1944-1945

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

Edwin Buck Memoirs

 Collection
Identifier: MSS-1118-SC
Scope and Contents The collection consists of memoirs written by Edwin Buck as well as photographs of himself and family. One memoir entitled “Only the Grass Gets Hurt” documents the Buck family’s history and experiences in the Philippines prior to World War II and, in particular, their experiences as prisoners of war after the Japanese invasion. Other shorter memoirs detail childhood recollections; cigarette smuggling in the Philippines; the opium trade in Burma; and recollections from mercenary work in the...
Dates: Event: Majority of material found within 1876 - 1965

Eli H. Bailey Logbook

 Collection
Identifier: MSS-530-BC
Scope and Content Sergeant Eli H. Bailey's logbook chronicles this young man's participation in the American Civil War as a Union Soldier from May 1, 1863 to November 8, 1863. He fought in the famous battles of Chancellorsville and Gettysburg. Daily military camp life fills his logbook. He writes mainly about the men in his regiment, the weather, road conditions, and the food rations. He repeatedly notes the numerous fatalities and injuries among the soldiers, especially the high rate of amputations. Sergeant...
Dates: 1863 May 1-Nov. 8

Emil Mühl Photograph Collection

 Collection
Identifier: PICT-000-655
Abstract This collection contains two photographs by J. C. Burge. They depict an army field hospital in the vicinity of Kingston, New Mexico, where Mühl served as a civilian "contract surgeon" for the army.
Dates: 1886

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

Charles Farnsworth Photographs of the Mexican Punitive Expedition

 Collection — Multiple Containers
Identifier: PAAC-0082
Scope and Contents / Alcance y Contenido This collection consists of 252 photographs and postcards from the Mexican Punitive Expedition led by Gen. John Pershing between 1916 and 1917 in the U.S. – Mexico borderland after Pancho Villa’s raid in Columbus, New Mexico. Most of the photographs show military encampments, troops, officers and their wives, and Gen. Charles Farnsworth during the expedition. The collection also includes photographs of the 16th U.S. Infantry in El Paso, Texas in 1914. These photographs and postcards were taken...
Dates: 1912 - 1918

Felipe Chavez Papers,

 Collection
Identifier: 1960-009
Scope and Content Collection consists primarily of correspondence, but also includes contracts, account documents, power-of-attorney claims, and other materials. Series I consists primarily of letters to Chavez from various family members and friends. Includes a funeral corrido (ballad), a letter requesting smallpox vaccinations, and a letter from Archbishop Lamy refusing to establish a new religious order in New Mexico. Series II consists of letters to Chavez from business associates, including Miguel A. Otero...
Dates: 1810-1913

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

Filtered By

  • Subject: Military X

Filter Results

Additional filters:

Repository
UNM Center for Southwest Research & Special Collections 32
Fray Angélico Chávez History Library 22
New Mexico State Records Center and Archives 13
New Mexico State University Library Archives and Special Collections 9
NMHM Palace of the Governors Photo Archives 4
∨ more  
Subject
New Mexico -- History, Military 13
New Mexico -- History -- To 1848 11
Photographs 9
New Mexico -- History -- 1848- 8
Conveyances 7
∨ more
Clippings 6
New Mexico -- History -- Civil War, 1861-1865 6
Orders (military records) 6
Wills 6
Correspondence 5
Diaries 5
Letters 5
Reports 5
Account books 4
Borderlands -- 20th century -- Pictorial works 4
Family papers 4
Military 4
Military history 4
New Mexico -- Politics and government 4
New Mexico -- Politics and government -- 1848-1950 4
Postcards 4
Taos (N.M.) -- History 4
World War, 1914-1918 4
Annual reports 3
Apache Indians -- History 3
Decrees 3
Deeds 3
Fort Wingate (N.M.) -- History 3
Mexican-American Border Region -- History -- 20th century 3
Mexico -- History -- Spanish colony, 1540-1810 3
Military Life - New Mexico 3
Military camps -- New Mexico -- Columbus 3
Muster rolls 3
Navajo Indians -- History -- 19th century 3
New Mexico -- Militia 3
New Mexico -- Officials and employees 3
Newspapers 3
Photographic prints 3
Proclamations 3
Spanish-American War, 1898 3
Ute Indians -- History 3
Administrative agencies -- New Mexico 2
Albumen prints 2
Americans -- Mexico 2
Ephemera 2
Flood control -- New Mexico 2
Fort Defiance (Ariz.) -- History 2
Governors -- New Mexico 2
Land titles -- Registration and transfer -- New Mexico 2
Legal documents 2
Map 2
Memoirs and biographies 2
Mexican-American Border Region 2
Military bases - New Mexico - history 2
Military bases -- New Mexico -- History -- 19th century 2
Military cadets -- New Mexico -- Pictorial works 2
Military camps -- Mexico 2
Military camps -- United States -- 20th century -- Pictorial works 2
Military camps--New Mexico--Photographs 2
Military parades -- 20th century -- Pictorial works 2
Military registers 2
Navajo Indians 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
New Mexico -- Social life and customs 2
New Mexico Military Institute 2
Presidio de Carrizal (Chihuahua, Mexico) 2
Presidio de Santa Fe (Santa Fe, N.M.) 2
Pueblo Revolt, 1680 2
Santa Fe (N.M.) -- History 2
Soldiers 2
Southwest, New -- History, Military 2
State government records 2
Taxation -- New Mexico 2
United States -- Army -- Military life 2
United States Army--History--Punitive Expedition into Mexico, 1916--Photographs 2
Vietnamese Conflict, 1961-1975 2
Water rights -- New Mexico 2
World War, 1939-1945 2
Abiquiu (N.M.) -- History 1
Actors -- New Mexico 1
Addresses 1
Administrative records 1
Advertising 1
African Americans -- Military service -- Pictorial works 1
Agriculture --New Mexico--History 1
Agua Prieta (Sonora, Mexico) 1
Albuquerque (N.M.) 1
Albuquerque (N.M.) -- Newspapers 1
Alexandria (Egypt) 1
American wit and humor, Pictorial 1
Anti-war demonstrations 1
Antonio Sedillo Land Grant (N.M.) 1
Apache Indians 1
Apache Indians -- New Mexico 1
Apache Indians--History--19th century 1
Apostasy 1
∧ less
 
Language
English 73
Undetermined 31
Spanish; Castilian 10
French 1
Japanese 1
∨ more  
Names
Pershing, John J. (John Joseph), 1860-1948 5
Villa, Pancho, 1878-1923 5
Catholic Church. New Mexico 2
Jackson, William Henry, 1843-1942 2
Mansfield, Joseph K. F. (Joseph King Fenno), 1803-1862 2
∨ more
Martínez, Antonio José, 1793-1867 2
Vargas, Diego de, 1643-1704 2
Albuquerque Center for Peace and Justice 1
Anderson, Clinton Presba, 1895-1975 1
Anza, Juan Bautista de, 1735-1788 1
Bardasano Baos, José, 1910-1979 1
Blattan, Charles F. 1
Buck, Edwin, 1934 1
Buck, Hammon Hall , 1876-1945 1
Burge, J. C. 1
Carrillo, Santiago 1
Carson, Kit, 1809-1868 1
Catron, Thomas Benton, 1840-1921 1
Chacón, Rafael, 1833-1925 1
Chase, D. B. (Dana B.), 1848-1897 1
Chavez, Dennis, 1888-1962 1
Civilian Conservation Corps (U.S.) 1
Clark, L. Wilson 1
Clever, Charles P., 1830-1874 1
Conselheiro, Antônio, 1830-1897 1
Ellis, Bruce T., 1903- 1
Felsenthal, Louis, 1832-1909 1
Fiske, George, 1835-1918 1
Fitzpatrick, George, 1904-1983 1
Fray Angélico Chávez History Library 1
Frazer, Robert Walter, 1911-2003 1
Gordon, David, 1909-1979 1
Harvey, Julian C. 1
Hatch, Carl Atwood, 1889-1963 1
Hedlund, Theodore E. 1
Historical Society of New Mexico 1
Holzer, Robert E., 1906-1994 1
Ibárruri, Dolores, 1895-1989 1
Lilienthal, David Eli, 1899-1981 1
Meketa, Charles 1
Meketa, Jacqueline 1
Merrill, Patricia Vogt 1
Merrill, Paul 1
Minge, Ward Alan 1
Moon, Carl, 1878-1948 1
Mühl, Emil, 1855-1894 1
Negrín, Juan 1
New Mexico Military Institute 1
New Mexico. Governor (1939-1942 : Miles) 1
Olmsted, Virginia Langham 1
Oñate, Juan de, 1549?-1624 1
Partit Socialista Unificat de Catalunya 1
Pelletier, Dan 1
Pfeiffer, Albert H. (Albert Hinrich), 1822-1881 1
Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
Renau, Josep, 1907-1982 1
Santo Tomas Internment Camp (Manila, Philippines) 1
Savage, C. R. (Charles Roscoe), 1832-1909 1
Schmidt, Henry A. 1
Spain. Ejército Popular de la República. Abraham Lincoln Battalion 1
Spidle, Jake W., 1941- 1
Strand, Paul, 1890-1976 1
Taber, I. W. (Isaiah West), 1830-1912 1
Tojo, Hideki, 1884-1948 1
Trujillo, John 1
U.S. Atomic Energy Commission 1
United States. Office of Indian Affairs. Navajo Agency 1
United States. Work Projects Administration 1
University of New Mexico. Center for Southwest Research 1
Unión General de Trabajadores de España 1
Van Dorn, Earl, 1820-1863 1
Vigil, Donaciano, 1802-1877 1
W.H. Horne Co 1
Walcott, Rachel 1
Waste Isolation Pilot Plant (N.M.) 1
Watkins, Carleton E., 1829-1916 1
Weightman, Richard Hanson, 1818-1861 1
Whipple, William D. (William Denison), 1826-1902 1
Workman, E. J. (Everly John), 1899- 1
∧ less