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
Type is exactly
affidavits
Affidavit from Henry Steward, July 4, 1864
Affidavit from John Stuart Taylor, November 14, 1906
Application from C. Albert SeLegue for re-appraisment of Fort Sumner, October 07, 1918
Letter from Alfred M. Bergere to C. C. Moore, April 3, 1931
Affidavit from Jose W. Vranga for Ernest Angerstein, December 31, 1863
Statement from Samuel J. Jones, January 25, 1864
Affidavit from Samuel J. Jones, January 25, 1864
Affidavit from Amado Varela, January 4, 1864
Articles of Agreement between Ernest Angerstein and Samuel Archer, March 18, 1863
Affidavit from Jose W. Vranga for Ernest Angerstein, August 28, 1863
Affidavit from Phillip W. Sampson to R.E. Comins, November 2, 1865
Affidavit from Jose Jaramillo to R.E. Comins, November 2, 1865
Affidavit from Charles Hardison to R.E. Comins, November 2, 1865
Affidavit from Hugh Collum to R.E. Comins, November 2, 1865
of 1
1–14 of 14