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 describing an
act approved by the Texas Legislature for the creation of a new county made up of
eastern New Mexico with Santa Fe as its county seat.
Duplication allowed for research purposes. User responsible for all copyright
compliance.
New Mexico Government and Military Documents, Fray Angélico Chávez History Library,
Santa Fe, New Mexico, U.S.A.
|
|
| Description |
Container |
Item 1 Proclamation. Act of the Legislature of State of Texas, approved
March 15, 1848.
Described boundaries to constitute a "new county" to be called the County of
Santa Fe; the "town" of Santa Fe to be the County Seat; the citizens required "to
yield obedience to the authorities of the State of Texas." |
|
Item 2 Certificate of Election, Territory of New Mexico. December 30,
1911.

Of W.C. McDonald as Governor of the Territory. Original counterpart bearing the
impressed gold seal of the Territory, and signed by the then Governor and the
Secretary and Chief Justice of the Territory. |
|
Item 3 Military Account Sheet (1861-1862) of 1st Lt. Pablo
Delgado, Paymaster 1st Reg., 1st Brigade, 2nd Division, N.M. Militia for the
Territory of New Mexico.
Maintained until March 5, 1862, when Fort Marcy was abandoned by the U.S.
Troops. |
|
Item 4 Original Record of Proceedings of Military Board of Survey convened at
Fort Stanton, N.M. on August 13, 1863. Confirmed quality and quantity of shipment
of flour. |
|
Item 5 Account Sheet recording travel and food expenses (itemized) from New
Mexico to St. Louis, for period January 18, 1887 to January 22, 1887. |
|
Item 6 Muster Rolls of soldiers called into U.S. Infantry (1861)
at Fort Union. Marked pages 104 to 110, incl. from ledger
book.
|
|
Item 7 Letter dated November 9, 1876 from Alexander G.
Irvine, U.S. Indian Agent, acknowledging receipt at Fort Defiance of 33 head of
cattle (one sick) upon account of William Rosenthal.
|
|
Item 8 Letter dated November 28, 1876 from D. Provendez (?)
at "Santa Fae," to William Rosenthal requesting payment for above cattle at $20
per head.
|
|
Item 9 Account Sheet of Jesus Enoy Garcia for period Oct. - Dec., 1881 for food
and clothing, sent to John S. Hogue on January 10, 1891. Sheet imprinted Congress
- Parson Company, w/U.S. Capitol. |
|
Item 10 Letter dated September 19, 1888 from John Powers,
Commissary Sgt., Ft. Bayard, N.M. to E.A. Linn, Santa Fe, for delivery on approval
of one Morris typewriter.
|
|
Item 11 Order issued September 9, 1861 by Charles P. Clever,
Adjutant General for the New Mexican Militia.
Document delineates steps to be taken in order to form a New Mexican Militia. |
|
Item 12 House Resolution 66. 50th Congress, 1st Session. January 10,
1888.
Resolution authorizing and directing the Secretary of War to enlarge the military
post at Santa Fe, N.M. and appropriating $200.000 for that purpose. |
|
Item 13 Pamphlet issued by Max Frost, Secretary, Bureau of Immigration, Santa Fe,
N.M., circa 1900. Pamphlet titled: New
Mexico The Coming Country! Facts and Figures by the Bureau of Immigration.
Document is incomplete.
|
|
Item 14 Report, dated 1881, regarding the economic and
geographic features of Socorro County.
Report was issued by the Territorial Bureau of New Mexico. Prepared by M. Fischer
and Antonio Y.A. Abeyta, Commissioners, Socorro, Socorro County, N.M. |
|
Item 15 Appointment signed by James H. Holmes, Secretary of the Territory, on
behalf of Henry Connelly, Governor and Commander in Chief of the Territory,
commissioning Benito Baca as 2nd Lt. of Capt. Flores' Co., 2nd Reg't, 2nd Brig.,
2nd Div., of the Militia of the Territory. Dated November 9, 1861.
Original and copy included. |
|
Item 16 [Addition 01.04.2013] "Inaugural Reception and Ball given by the Citizens of Santa Fe,"
January 15, 1912, program and dance card with pencil.
|
|
Item 17 [Addition 08.06.2013] Pablo Delgado (Santa Fe) - appointment to Territorial Treasurer
September 18, 1869. Signed by Governor William A. Pile.
|
|
|
|
| Description |
Container |
Item 18 Letter dated May 5, 1904 from John Millsap (?) at Carlsbad, NM to Ed Baker
regarding lease availability May 5, 1904.
|
|
Item 19 Letter dated February 28, 1887 from Mrs. Mary Sullivan at Anthony, NM to
Mr. J.H. Baker, enquiring about her tax rate on property at Mineral
Wells.Febrary 28, 1887
|
|
Item 20 Letter dated May 4, 1893 from Mrs. M. Sullivan at Anthony, NM to Mr. D.H.
Gibson of Mineral Wells, TX, requesting names of real estate agents. May
4, 1893
|
|
Item 21 Order dated August 18, 1883 from District of New Mexico, Office of the
Chief Commissary of Subsistence, requesting shipment of Tobin's Chile Sauce to Ft.
Bliss once weather becomes "moderately cool". August 18, 1883
|
|
Item 22 Special Order No. 86 dated July 15, 1869 from Headquarters District of New
Mexico, detailing Brevet Major Kobbe as inspector, in the absence of Captain
Plummer, 26th U.S. Infantry. July 15, 1869
|
|
Item 23 Letter dated June 5, 1883 from District of New Mexico, Office of the Chief
Commissary of Subsistence to Ft. Cummings, N.M., advising that posters inviting
proposals for fresh beef have been sent and are to be posted in conspicuous
places. June 5, 1883
|
|
Item 24 Notice dated October 23, 1874, signed by John Ayers (Post Trader at Fort
McRae, NM), naming N(?) Raymond his agent and attorney in matters pertaining to
collection on final statements of John Billows. October 23,
1874
|
|
Item 25 Letter dated February 12, 1868 from Office of the Chief Quartermaster,
Department of Cumberland to Quartermaster General of the Army, reporting that 400
Field Sheets were sent to 4th Military District. February 12,
1868
|
|
Item 26 Special Order No. 8, Proceedings of a Board of Survey convened at Fort
Marcy, N.M. on January 24, 1870 by the Commissary of Subsistence, enquiring into
allegations of unfit beef delivered by contractors. January 24,
1870
|
|
Item 27 Special Requisition for Subsistence Stores for use of Troops at Fort
Sumner, N.M. for March, 1866. February 22, 1866
|
|
Item 28 Special Requisition for Subsistence Stores for use of Troops at Fort
Sumner, N.M. for April-June, 1866. March 7, 1866
|
|
Item 29 Order for Forage for 69 mules from Fort Union to Fort Sumner, N.M.
April 30, 1868
|
|
Item 30 Proceedings of a Board of Survey convened at Fort Sumner, N.M. On
September 16, 1865 (by virtue of Special Order No. 109)into the deficiency of an
order of subsistence stores. September 16, 1865
|
|
Item 31 Notice of Discharge of four men from Depot Commissary Office, Fort Union,
N.M. December 5, 1865
|
|
Item 32 Letter from 1st Lieutenant Harry Mumford, Fort Union, N.M. to Captain W.H.
Bell of Santa Fe, enclosing receipts for beef for September/October 1865 and
requesting invoices. October 20, 1865
|
|
Item 33 Letter from Captain Copp of Fort Union, N.M. Depot Commissary Office to
Captain Bell (Chief Commissary, Dept. of N.M.) acknowledging receipt of orders of
stores. July 25, 1865
|
|
Item 34 Letter from Captain Copp of Fort Union, N.M. Depot Commissary Office to
Captain Bell (Chief Commissary, Dept. of N.M.) acknowledging receipt of orders of
stores. August 2, 1865
|
|
Item 35 Letter from 1st Lieutenant Harry Mumford of Fort Union, N.M. to Captain
Bell (Chief Commissary, Dept. of N.M.) acknowledging receipt of copy of Board
Survey and transmitting proceedings. July 18, 1865
|
|
Item 36 Letter from Lieutenant John Lewis of Fort Union, N.M. to Capt. Bell (Chief
Commisary) transmitting a statement of Subsistence Stores. January 16,
1865
|
|
Item 37 Proceedings of a Board of Survey (Examination of Subsistence Stores)
convened at Albuquerque, N.M. August 13, 1863
|
|
Item 38 Letter from Captain A.B. Carey (?) to Captain Garrison, acknowledging
receipt of receipts for beef cattle. May 11, 1862
|
|
Item 39 Letter from Charles McClune, Depot Commissary Office, Fort Union, N.M., to
Major W.H. Bell, informing him of the current whereabouts of certain men employed
by a cattle delivery contractor named J. Kerr. November 22,
1865
|
|
Item 40 Letter from Francis Abreu (?) of Fort Union, N.M. to Major B.C. Cutler,
A.A. General, Dept. of N.M., informing him of measures undertaken to locate
missing subsistence stores. July 5, 1865
|
|
Item 41 Return for Fuel, October 1850Special Requisition for Subsistence Stores
for use of Troops at Fort Sumner, NM for April-June, 1866. March 7,
1866
|
|
Item 42 Return for Forage, received April 1, 1851. |
|
Item 43 Return for Forage, received June 1, 1851. |
|
Item 44 Abstract of Extra Issues to Troops enroute to Arizona during the month of
January, 1864. |
|