Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Belisario Contreras Photograph Collection

 Collection
Identifier: PICT-000-486
Abstract Photographs concerning government-sponsored art during the Depression era that were supported by the Work Projects Administration (WPA) and related organizations. Focuses on works of art, artists, art centers, art education, governmental officials, and politicians involved in these public art projects.
Dates: 1930-1942

Federal Works Agency Publications

 Collection
Identifier: MSS-0041
Abstract The collection consists of 3 booklets: "Teaching English to Non-English Speaking Adults," "Housekeeping Aide Project Work Book," and "Rules of all Games to be Used in the City School N.Y.A. Program."
Dates: 1942

Governor John E. Miles Papers,

 Collection
Identifier: 1959-105
Scope and Content Collection consists of official and personal papers of Governor Miles. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, natural resource conservation, enforcement of the Hatch Act, establishment of the Four Corners Monument, establishment of a Mormon Battalion Monument, and extension of the Navajo Reservation. Also within this collection are reports and other materials concerning the Pecos River Commission, Rio Grande Compact...
Dates: 1939-1942

Isabel L. Eckles Collection

 Collection
Identifier: AC 071
Scope and Content Included in this collection are Isabel Eckles' memorabilia, personal correspondence and papers pertaining to her various interests. Among the photocopied documents are memoirs written by Addison M. Williams and edited by E. Dana Johnson including poems, short stories, and a 79 page autobiography titled: "My Yesterdays: The Autobiography of an Ordinary Citizen: A Narrative of Early Days from Ohio to Old Santa Fe and Montana. Sidelights on the Formative Period in Some Far Western...
Dates: 1898-1966

Paul A. F. Walter Papers

 Collection
Identifier: AC 234
Scope and Content Collection includes correspondence of Paul A. F. Walter while he served as Secretary of the School of American Archaeology and later the School of American Research during the years 1913-1917, 1921-1922, and 1925-1928. Also included is Walter's Correspondence while he served as President of the New Mexico Historical Society in 1933-1934 and later from 1936 to 1941. Other items in the collection are related to Walter's official functions within the School of American Research or the...
Dates: 1913-1941

Work Projects Administration Collection,

 Collection
Identifier: 1959-232
Scope and Content Collection consists of the administrative records, research files, and miscellaneous documents of the Work Projects Administration, the Writers' Program and their predecessors in New Mexico. Administrative records (series I, 1935-1943) include correspondence, typescript drafts of proposed sections for a guidebook and various other records. Research files from the Federal Writers' Project in New Mexico (series II-XII, 1909-1971) were created and collected under the direction of State Director...
Dates: 1909-1971 (bulk 1930-1946); (1935-1943); (1930-1942); (1936-1940); (1936-1939); (1909-1939); (1936-1937); (1934-1939); (1936-1938); (1936-1971); (1935-1939); (1936-1946); (1930-1933); (1938-1942); (1938-1941)

Filtered By

  • Names: United States. Work Projects Administration X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 2
New Mexico State Records Center and Archives 2
UNM Center for Southwest Research & Special Collections 1
Albuquerque Bernalillo County Special Collections Library 1
 
Subject
Governors -- New Mexico 2
Addresses 1
Administrative agencies -- New Mexico 1
Alabados 1
Annual reports 1
∨ more
Archaeology -- New Mexico 1
Architecture -- New Mexico -- Pictorial works 1
Art -- New Mexico -- Pictorial works 1
Art -- Study and teaching -- United States -- Pictorial works 1
Art -- United States -- Pictorial works 1
Artists -- United States -- Pictorial works 1
Certificates 1
Civil defense --New Mexico 1
Clippings 1
Conservation of natural resources -- New Mexico 1
Education -- New Mexico 1
Exhibition catalogs 1
Extradition -- New Mexico 1
Folk songs, Spanish -- New Mexico 1
Folklore -- New Mexico 1
Four Corners Region 1
Genealogy 1
Hymns 1
Indians of North America -- Education 1
Indians of North America -- New Mexico 1
Indians of North America -- Pictorial works 1
Japanese Americans -- Evacuation and relocation, 1942-1945 1
Labor -- New Mexico 1
Manuscripts 1
Military bases -- New Mexico 1
Mines and mineral resources -- New Mexico 1
Mormon Battalion Monument (New Mexico) 1
Mural painting and decoration -- United States -- Pictorial works 1
Navajo Indian Reservation 1
New Deal, 1933-1939 -- New Mexico -- History 1
New Mexico -- Commerce 1
New Mexico -- Description and travel 1
New Mexico -- History -- 1848- 1
New Mexico -- Officials and employees 1
New Mexico -- Politics and government -- 1848-1950 1
New Mexico -- Religious life and customs 1
New Mexico -- Social life and customs 1
Pardon -- New Mexico 1
Photographs 1
Poems 1
Politicians -- United States -- Pictorial works 1
Proclamations 1
Programs 1
Public art -- Pictorial works 1
Ranching -- New Mexico 1
Reports 1
Riddles -- New Mexico 1
Rio Grande -- Water rights 1
Rural electrification -- New Mexico 1
Sangre de Cristo Land Grant (N.M.) 1
Scrapbooks 1
Shipwrecks -- History -- 20th century 1
Short stories 1
State government records 1
Teachers -- New Mexico 1
Water resources development -- New Mexico 1
Water rights -- New Mexico 1
Water rights -- Texas 1
Witchcraft -- New Mexico 1
∧ less
 
Language
Undetermined 4
 
Names
Anderson, Clinton Presba, 1895-1975 1
Bandelier, Adolph Francis Alphonse, 1840-1914 1
Cassidy, Ina Sizer, 1869-1965 1
Chavez, Dennis, 1888-1962 1
Civilian Conservation Corps (U.S.) 1