Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Ferenc M. Szasz Papers

 Collection
Identifier: MSS-552-BC
Abstract The collection consists of records of F.B.I. investigations about convicted spy Klaus Fuchs, and research materials related to Szasz's writings such as, "The Culture of Modern New Mexico, 1940-1970," and "Tony Hillerman and the turn-of-the-century American Southwest" and for his book, Great Mysteries of the West The collection also contains research materials pertaining to the Manhattan Project at Los Alamos, the Trinity Site, World War II...
Dates: 1894-2005; Majority of material found in 1942-1999

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

Japanese American Internment Camps Research Material

 Collection
Identifier: AC 304
Scope and Content Collection consists of materials used in writing a thesis on the "Forced Acculturation" in Japanese American internment camps during World War II.
Dates: 1941-1999

Japanese American Internment Camps Research Material [Sollami]

 Collection
Identifier: AC 575
Scope and Content Collection contains copies of papers, documents, and memorandums concerning American Internment Camps for Japanese and Japanese Americans during World War II, with particular emphasis on the Santa Fe Camp which was administered by the U.S. Department of Justice. The material touches on all aspects of that program from the initial establishment of the camps and their administration and problems to their final days. Also included are the official reactions at the national, state and camp level,...
Dates: 1941-2010; Majority of material found in Placeholder Unit Date Text

Santa Fe Internment Camp Marker Records

 Collection
Identifier: AC 369
Scope and Content Collection consists of the records of the Santa Fe Internment Camp Marker committee. The committee was formed to develop a marker commemorating the camp at Ortiz Park in Santa Fe. There is correspondence, agendas of meetings, minutes, newspaper clippings, and research material about the camp. In addition, there are several letters from the period, written to Pearl Guild (Mrs. E. W. Guild), professor at Mills College, California, and to her daughter, Marily, from her Japanese students, Tamaki...
Dates: 1941-2002; 1941-1999

Filtered By

  • Subject: Japanese Americans -- Evacuation and relocation, 1942-1945 X

Filter Results

Additional filters:

Repository
Fray Angélico Chávez History Library 3
New Mexico State Records Center and Archives 1
UNM Center for Southwest Research & Special Collections 1
 
Subject
Japanese Americans -- Evacuation and relocation, 1942-1945 4
Santa Fe Internment Camp (N.M.) 2
World War, 1939-1945 -- Concentration camps -- United States 2
Addresses 1
Administrative agencies -- New Mexico 1
∨ more
Annual reports 1
Artists -- New Mexico 1
Atomic bomb -- Research -- Great Britain -- History 1
Atomic bomb -- Research -- New Mexico -- Los Alamos -- History 1
Atomic bomb -- United States -- History 1
Atomic bomb -- West (U.S.) -- History 1
Authors, American -- New Mexico 1
Civil defense --New Mexico 1
Conservation of natural resources -- New Mexico 1
Curiosities and wonders -- West (U.S.) -- History 1
Espionage -- Great Britain --Biography. 1
Espionage -- United States --Biography. 1
Espionage --Great Britain --History --20th century. 1
Espionage --United States--History --20th century. 1
Extradition -- New Mexico 1
Four Corners Region 1
Governors -- New Mexico 1
Hillerman, Tony 1
Hispanic American artists -- New Mexico 1
Indian artists -- New Mexico 1
Japanese Americans - Evacuation and relocation, 1942-1945 1
Japanese Americans -- New Mexico -- Santa Fe -- History 1
Labor -- New Mexico 1
Landscape -- New Mexico 1
Legends -- West (U.S.) 1
Los Alamos (N.M.) -- Travel 1
Military bases -- New Mexico 1
Mormon Battalion Monument (New Mexico) 1
Mural painting and decoration 1
Navajo Indian Reservation 1
New Deal, 1933-1939 -- New Mexico -- History 1
New Mexico -- History -- 20th century 1
New Mexico -- Officials and employees 1
New Mexico -- Politics and government -- 1848-1950 1
New Mexico -- Social life and customs 1
Nuclear energy -- Social aspects -- United States 1
Nuclear energy -- United States -- History 1
Pardon -- New Mexico 1
Photographs 1
Popular culture -- New Mexico 1
Proclamations 1
Rio Grande -- Water rights 1
Rohwer Relocation Center (McGehee, Ark.) 1
Rural electrification -- New Mexico 1
Sangre de Cristo Land Grant (N.M.) 1
Santa Anita Assembly Center (Arcadia, Cal.) 1
Santa Fe (N.M.) - History - 20th century 1
Santa Fe (N.M.) -- History 1
Santa Fe (N.M.) -- History -- 20th century 1
Scientists -- Great Britain 1
Scottish Americans -- West (U.S.) -- History 1
Sound recordings 1
Spies -- Soviet Union --Biography. 1
State government records 1
Tourism -- New Mexico 1
War and Society -- United States 1
Water resources development -- New Mexico 1
Water rights -- New Mexico 1
Water rights -- Texas 1
World War, 1939-1945 -- Concentration camps -- Arkansas 1
World War, 1939-1945 -- Concentration camps -- California 1
World War, 1939-1945 -- Concentration camps -- New Mexico 1
World War, 1939-1945 -- United States 1
∧ less
 
Language
Undetermined 3
French 1
 
Names
United States. War Relocation Authority 2
Anderson, Clinton Presba, 1895-1975 1
Chavez, Dennis, 1888-1962 1
Civilian Conservation Corps (U.S.) 1
Hatch, Carl Atwood, 1889-1963 1