Skip to main content Skip to search results

Showing Collections: 1 - 2 of 2

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

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

  • Repository: New Mexico State Records Center and Archives X
  • Names: United States. Work Projects Administration X

Filter Results

Additional filters:

Subject
Addresses 1
Administrative agencies -- New Mexico 1
Alabados 1
Annual reports 1
Archaeology -- New Mexico 1
∨ more  
Names
Anderson, Clinton Presba, 1895-1975 1
Cassidy, Ina Sizer, 1869-1965 1
Chavez, Dennis, 1888-1962 1
Civilian Conservation Corps (U.S.) 1
Federal Writers' Project. New Mexico 1