Skip to main content
Learn the History
Sequence of Events, 1862-1916
Overview
The Persecution of the Ndé (Mescalero Apaches)
Warfare Comes to Diné Bikéyah (Navajo Homeland)
The Long Walk
A Million Acres
“Civilize” and “Christianize”
Ndé (Mescalero Apache) Escape
Navajo Treaty
Long Walk Home & Sheep Reintroduction
Ndé (Mescalero Apache) Reservation Created by Executive Order
Assimilation: Boarding Schools
The Fort Becomes a Village
Bosque Redondo Timeline, 1930-
Language & Glossary
Collections
Search Collections
Documents
Art
Oral Histories
Tribal Communities
Diné (Navajo)
Ndé (Mescalero Apache)
Get Involved
Transcribe Documents
Oral Histories: Share Your Story
About
About this Site
Fort Sumner Historic Site / Bosque Redondo Memorial
New Mexico Historic Sites
Items
Search
of 57
1–25 of 1404
Title
Date
Ascending
Descending
Sort
Buildings at Fort Sumner
Plan of commanding officers buildings at Fort Sumner
Report of buildings at Fort Sumner
Plan of commissary and Quartermaster buildings at Fort Sumner
Plan of servant houses at Fort Sumner
Military reservation of Fort McRae, surveyed by order of George W. Getty
Map of Ft. Sumner land plats
Letter from Nelson H. Davis to James Henry Carleton, June 5, 1864
Map of the Territory and Military Department of New Mexico
Map of Territory and Military Department of New Mexico, 1859
Revised regulations for the Army of the United States, 1861
James Henry Carleton's commission as colonel signed by John G. Downey, July 26, 1861
James Henry Carleton's Oath of Allegiance signed by George Henry Pettis, August 19, 1861
Letter from George Henry Pettis to Annie M. Pettis, September 26, 1861
Roll of First Infantry Regiments, California Volunteers Recruits, enlisted October 26, 1861-November 14, 1861
Roll of First Infantry Regiments, California Volunteers Recruits, enlisted November 14, 1861-November 26, 1861
Roll of First Infantry Regiments, California Volunteers Recruits, enlisted November 29, 1861-December 9, 1861
Roll of First Infantry Regiments, California Volunteers Recruits, enlisted December 12, 1861-December 18, 1861
Roll of First Infantry Regiments, California Volunteers Recruits, enlisted December 20, 1861-December 31, 1861
Letter from Joseph R. West to William McCleave, 1862
Roll of First Infantry Regiments, California Volunteers Recruits, enlisted January 1, 1862-January 8, 1862
Roll of First Infantry Regiments, California Volunteers Recruits, enlisted January 8, 1862-January 19, 1862
Roll of First Infantry Regiments, California Volunteers Recruits, enlisted January 20, 1862-January 25, 1862
Roll of First Infantry Regiments, California Volunteers Recruits, enlisted January 24, 1862-January 31, 1862
Letter from George Henry Pettis to Annie M. Pettis, February 5, 1862
of 57
1–25 of 1404