Guide to the New Mexico Government and Military Documents, 1848-1912

New Mexico History Museum, Fray Angélico Chávez History Library

Fray Angélico Chávez History Library
New Mexico History Museum
P.O. Box 2087
Santa Fe, New Mexico 87504-2087, U.S.A.
Phone: (+)505.476.5090
Fax: (+)505.475.5104
Email: historylibrary@state.nm.us
URL: www.palaceofthegovernors.org



©2000, ©2013, ©2015

New Mexico History Museum



Collection Summary

Title New Mexico Government and Military Documents,
Dates (Inclusive) 1848-1912
Collector Fray Angélico Chávez History Library
Collection Number AC 165-p
Size 1 folder
Repository New Mexico History Museum. Fray Angélico Chávez History Library.
Language English

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 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.


Restrictions

Access Restrictions

None

Copy Restrictions

Duplication allowed for research purposes. User responsible for all copyright compliance.


Administrative Information

Preferred Citation

New Mexico Government and Military Documents, Fray Angélico Chávez History Library, Santa Fe, New Mexico, U.S.A.


Access Terms

Certificates

Clever, Charles P., -- 1830-1874

Elections -- New Mexico

McDonald, William C., -- 1858-1918

New Mexico -- Boundaries -- Texas

New Mexico -- History -- 1848-1950

New Mexico -- History, Military

New Mexico -- Militia

New Mexico -- Politics and government -- 1848-1950

Proclamations

Reports

Socorro (N.M.) -- Economic conditions

Socorro (N.M.) -- History

Texas -- Boundaries -- New Mexico


Contents List

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.


Addendum: August 26, 2015

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.