Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

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

  • Language: Undetermined X
  • 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
 
Subject
Governors -- New Mexico 2
Addresses 1
Administrative agencies -- New Mexico 1
Alabados 1
Annual reports 1
∨ more  
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