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 1
1–14 of 14
Title
Date
Ascending
Descending
Sort
Coverage is exactly
1906
Registry Return Receipt to John Stuart Taylor, November 13, 1905
Petition from R. A. Morris to Register and Receiver, January 8, 1906
Letter from William E. Moses to Land Office Commissioner, January 14, 1906
Letter from Edward W. Fox to Land Office Commissioner, March 17, 1906
Letter from J. H. Fimple to Register and Receiver, April 23, 1906
Letter from Ethan A. Hitchcock to Land Office Commissioner, October 24, 1906
Notification from George F. Pollock about case Ex Parte vs. John Stuart Taylor, October 24, 1906
Letter from William E. Moses to Land Office Commissioner, November 23, 1906
Affidavit from John Stuart Taylor, November 14, 1906
Notification from George F. Pollock about case Ex Parte vs. John Stuart Taylor, December 28, 1906
Letter from George F. Pollock to Register and Receiver, December 28, 1906
Registry Return Receipt to John Stuart Taylor, December 11, 1906
Letter from J. H. Fimple to Register and Receiver, March 17, 1906
Letter from J. H. Fimple to Register and Receiver, April 23, 1906
of 1
1–14 of 14