Showing Collections: 1 - 3 of 3
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
Found in:
Fray Angélico Chávez History Library
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
Found in:
Fray Angélico Chávez History Library
Filtered By
Filter Results
Additional filters:
- Repository
- Fray Angélico Chávez History Library 2
- New Mexico State Records Center and Archives 1
- Subject
- Japanese Americans -- Evacuation and relocation, 1942-1945 2
- Addresses 1
- Administrative agencies -- New Mexico 1
- Annual reports 1
- Civil defense --New Mexico 1
- Conservation of natural resources -- New Mexico 1
- Extradition -- New Mexico 1
- Four Corners Region 1
- Governors -- New Mexico 1
- Japanese Americans - Evacuation and relocation, 1942-1945 1
- Japanese Americans -- New Mexico -- Santa Fe -- History 1
- Labor -- New Mexico 1
- Military bases -- New Mexico 1
- Mormon Battalion Monument (New Mexico) 1
- Navajo Indian Reservation 1
- New Deal, 1933-1939 -- New Mexico -- History 1
- New Mexico -- Officials and employees 1
- New Mexico -- Politics and government -- 1848-1950 1
- Pardon -- 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 Internment Camp (N.M.) 1
- State government records 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 -- Concentration camps -- United States 1 ∧ less
- Names
- Anderson, Clinton Presba, 1895-1975 1
- Chavez, Dennis, 1888-1962 1
- Civilian Conservation Corps (U.S.) 1
- Dempsey, John J., 1879-1958 1
- Hatch, Carl Atwood, 1889-1963 1
∨ more