Skip to main content

New Mexico -- History, Military

 Subject
Subject Source: Library of Congress Subject Headings

Found in 13 Collections and/or Records:

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

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

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 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

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Content Collection consists primarily of business records of the Historical Society of New Mexico and a broad range of historical documents.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 Most of the historical documents relate to political, military, and religious matters in New Mexico from the seventeenth to twentieth centuries.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

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

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]

New Mexico Government and Military Documents

 Collection
Identifier: AC 165-p
Scope and Content Collection consists of a broad range of documents concerning government and military activities in New Mexico. Includes an 1861 order issued by Adjutant General Charles P. Clever for the formation of a New Mexico Militia; an 1881 report issued by the territorial government on the economic and geographic features of Socorro County; and a 1911 certificate of election for William C. MacDonald as Governor of the Territory of New Mexico. The collection contains one photocopy of an 1848 proclamation...
Dates: 1848-1912

Ward Alan Minge Collection of Historical Documents,

 Collection
Identifier: 1960-029
Scope and Content Collection consists of a broad range of historical documents concerning New Mexico history. Series I consists of three documents involving Father Antonio Jose Martinez of Taos, New Mexico: the 1827 will of his father Antonio Severino Martinez; a brief autobiography of Antonio Jose Martinez published in 1838; and an 1859 proclamation by Antonio Jose Martinez documenting conflicts between himself and Archbishop Jean Baptiste Lamy. Series II consists of papers of the Gonzales family of Taos, New...
Dates: 1697-1954