Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Carl Will Reinecke Papers

 Collection
Identifier: AC612p
Scope and Content The collection contains paperwork pertaining to Reinecke's service in the Civilian Conservation Corps during 1937, including correspondence, reports, orders, supply inventories and memos.
Dates: 1926 - 1937; Majority of material found in 1936 - 1937

Governor Arthur Seligman Papers,

 Collection
Identifier: 1959-102
Scope and Content Collection consists of official papers of Governor Seligman. Includes correspondence with and reports from various state agencies concerning a broad range of issues such as labor, public lands, natural resource conservation, and mining, with significant materials on the Gallup Coal Strike of 1933 and extension of the Navajo Reservation. Also within the collection is Seligman's pardon of former U.S. Senator A.B. Fall; many special reports from early New Deal programs in New Mexico; letters to...
Dates: 1931-1933

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

Filtered By

  • Subject: New Mexico -- History X
  • Names: Civilian Conservation Corps (U.S.) X

Filter Results

Additional filters:

Repository
New Mexico State Records Center and Archives 2
Fray Angélico Chávez History Library 1
 
Subject
Addresses 2
Administrative agencies -- New Mexico 2
Annual reports 2
Conservation of natural resources -- New Mexico 2
Extradition -- New Mexico 2