New York State Federation of Home Bureaus records, 1915-1991.
Collection Number: 23-17-853

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
New York State Federation of Home Bureaus records, 1915-1991.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
23-17-853
Abstract:
New York State Federation of Home Bureaus records including minutes, programs, reports, clippings, and photos.
Creator:
New York State Federation of Home Bureaus
Quanitities:
12 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

New York State Federation of Home Bureaus records including minutes, programs, reports, clippings, and photos; Associated Countrywomen of the World files with correspondence and mimeographed items about its conferences; New York State Council of Rural Women file including correspondence and minutes; Extension files concerning organization, purpose, and administration; Home Demonstration work files; Older Rural Youth files; Conference files; Farm and Home Week Files; and Nutrition Institute and Nutrition Committee files including correspondence, reports, programs, lists, photos, and other items, many pertaining to wartime nutrition. Also, press releases, with interfiled correspondence and program material; annual reports 1918-1977, 1958 membership study, and a copy of Lucinda Noble's 1958 master's thesis entitled A Study of Training Needs of Home Demonstration Agents in New York.

INFORMATION FOR USERS

Cite As:

New York State Federation of Home Bureaus records, #23-17-853. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
New York State Federation of Home Bureaus
Associated Country Women of the World
New York State Council of Rural Women
New York State Nutrition Committee
Cornell University
New York State College of Agriculture. Extension Service
Subjects:
4-H clubs -- New York (State)
Women -- Societies and clubs.
Women in agriculture.
Home economics -- Study and teaching.
Home demonstration work -- New York (State)
Nutrition extension work -- New York (State)
Home economics extension workers -- New York (State)
Home economics extension work -- New York (State)

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Correspondence, memos dealing with extension work in Home Ec. that led to the establishment of the Home Bureau
1915
Box 1 Folder 2
Reports by agents to the Farm Bureau - women agents. Letters and memo concerning the use of women agents
1916
Box 1 Folder 3
Minutes of meetings of Home Economic Conferences
1917
Box 1 Folder 4
Report of Home Demonstration work
1917-07-01-1918-04
Box 1 Folder 4
Home demonstation circulars, correspondence
1918-02-1918-09
Box 1 Folder 5
Reports on the growth of Home Bureaus in New York State and Home Economics Extension
1917-1918
Box 1 Folder 5
Organization charts for College of Agriculture and Department of Home Economics
1918-10-01-1918-12-23
Box 1 Folder 6
Correspondence between dept. members, official statement of Central Office Policies, material for Farm House Survey
1919-01-20-1919-08-12
Box 1 Folder 7
Correspondence and circulars
1919-09-02-1919-12-12
Box 1 Folder 8
Strengthening organization
1920
Box 1 Folder 9
History of Smith-Lever Act (includes history of Farm and Home Bureau)
1921-04
Box 1 Folder 9
Annual report to Dean Mann
1921-07-01
Box 1 Folder 10
Correspondence, bulletins, and organization charts
1922
Box 1 Folder 11
Correspondence, bulletins, and organization charts
1923-01-21-1926-07
Box 1 Folder 12
Notes on the development of the Home Bureau Informational Program Report
1927-1946
Box 1 Folder 13
Mimeographed material - no correspondence
1947-1948
Box 1 Folder 14
Mimeographed material including organization chart reflecting the evaluation of Farm Bureau Extension Service Relations
1949-1951
Box 1 Folder 15
History of Extension and Farm Bureau
1952-1953
Box 1 Folder 16
Reports of background material for realignment, new relationship between College and Federation
1954-01-06-1954-05-19
Box 1 Folder 17
Reports of difficulties encountered in making the transition
1954-06-07-1954-12-06
Box 1 Folder 18
Reports of difficulties encountered in making the transition
1955-03-03-1955-06-06
Box 1 Folder 19
Change becomes official Jan. 1, 1956
1955-07-13-1957-12-09
Box 1 Folder 20
Lists of officers and committees in the Home Bureau
1919-1954
Box 1 Folder 21
Minutes of central district and county meetings
1928-1939
Box 1 Folder 22
Minutes of eastern district and county meetings
1928-1938
Box 1 Folder 23
Minutes of northern district and county meetings
1928-1935
Box 1 Folder 24
Minutes of western district and county meetings
1926-1947
Box 1 Folder 28
History of the American Farm Bureau Federation by Director L.R. Simons
1939-12-13
Box 1 Folder 29
Home Bureau membership
1919-1942
Box 1 Folder 30
Undated material, much of which deals with the organization and goals of the Farm Bureau in its early days
Box 1 Folder 31
Minutes, programs, and notes of the organizational meetings of the New York State Federation of Home Bureaus
1919
Box 1 Folder 32-35
Mimeographed copies of the Board of Directors meetings
1945-1953
Box 1 Folder 36
Mimeographed programs of Citizen Leader Training Schools
1947-1953
Box 1 Folder 38
Constitution and by-laws of the Home Bureau; some constitutions of communities, counties, and districts
Box 1 Folder 39-54
Annual meeting minutes
1920-1935
Box 1 Folder 55-56
Annual meeting minutes
1937-1938
Box 1 Folder 57
Annual meeting minutes
1951
Box 1 Folder 58
Lists of delegates who visited Cornell in June 1936, report on Home Dem. exhibit at the Third Triennial Conference at Work, copy of a talk given by Mrs. Alfred Watt- President of the Associated Country Women of the World
1936-1939
Box 1 Folder 59
Minutes of the 1941 regional conference of the ACWW and the 1945 executive committee, its amended constitution of 1947, 1948 report entitled "The World Situation from a Woman's Point of View"
1941-1948
Box 1 Folder 60
Mimeographed and printed news items, lists of personnel and officers
1949-1952
Box 1 Folder 61
Matters concerning accomodations for the delegates at the 7th Triennial Conference in Toronto, Canada
1953
Box 1 Folder 62
Information on the Ceylon conference in 1956, 1959 handbook
1954-1959
Box 1 Folder 63
Photographs from the 1936 ACWW meeting and 1953 barbecue
Box 2 Folder 1
Photograph of Anne Phillips Duncan and child
1929
Box 2 Folder 2
Plays and Pageants: Folder I - Three plays
1921-1923
Box 2 Folder 3
Plays and Pageants: Folder II - Two plays and a movie scenario
1924-27
Box 2 Folder 4
Plays, pageants, and poems
Box 2 Folder 5
Programs of the Home Bureau's annual meetings
1919-1939
Box 2 Folder 6
Programs of the Home Bureau's annual meetings
1940-1957
Box 2 Folder 7
Printed material
Box 2 Folder 8
Minutes of meetings of the Public Relations Committee (Federation and Home Demonstration Agents)
1953-1958
Box 2 Folder 9
Recommendations and programs
1932-1943
Box 2 Folder 10-11
Formal resignations from the Federation
1955-07-11-1956-01-16
Box 2 Folder 12
Scholarship winners
1928-1956
Box 2 Folder 13
Songs
Box 2 Folder 14
Study of women enrolled in Home Demonstration work
1952
Box 2 Folder 15
Meeting minutes of New York State Council of Rural Women
1931
Box 2 Folder 16
Meeting minutes of New York State Council of Rural Women
1936-1938
Box 2 Folder 17
Meeting minutes of New York State Council of Rural Women
1939-1941
Box 2 Folder 18
Meeting minutes of New York State Council of Rural Women, leaflets, address by Grove B. Hill and Secretary of Agriculture Emily Newell Blair
1942-1943
Box 2 Folder 19
Meeting minutes of New York State Council of Rural Women
1944-1945
Box 2 Folder 20
Meeting minutes of New York State Council of Rural Women
1946
Box 2 Folder 21
Meeting minutes of New York State Council of Rural Women
1947-1948
Box 2 Folder 22
Meeting minutes of New York State Council of Rural Women
1949-1950
Box 2 Folder 23
Meeting minutes of New York State Council of Rural Women
1951
Box 2 Folder 24
Meeting minutes of New York State Council of Rural Women
1952
Box 2 Folder 25
Meeting minutes of New York State Council of Rural Women
1952
Box 2 Folder 26
Meeting minutes of New York State Council of Rural Women
1954-59
Box 2 Folder 27
Various items
Box 2 Folder 28
Report on expansion of extension work
1954
Box 2 Folder 29
Information on Food Marketing Service
1948
Box 2 Folder 30
Report on the Fourth Annual Conference of Junior Extension leaders
1921-1923
Box 2 Folder 31
Various items, some of the History of Cornell University by R.G. Smith
Box 2 Folder 32
Administrative material
1916-1928
Box 2 Folder 33
Secretary's manual
Box 2 Folder 34
Extension studies
Box 2 Folder 35
Extension - Teaching Evaluation
Box 2 Folder 36
Aids for publicizing 4-H Club Achievement Week, fact sheet for 1949
1948-1949
Box 2 Folder 37
Programs of 4-H Club Congress, transcriptions of radio interview, oth
1947-1949
Box 2 Folder 38
Fourteenth Annual Meeting of 4-H Club Federation
1948
Box 2 Folder 40
Programs
1948-1949
Box 2 Folder 41
Club prospects
1942, 1947
Box 2 Folder 45
By-laws of the 4-H Club Foundation, Inc.
Box 2 Folder 46
Press release of the 4-H Club Extension Federation meetings
1949
Box 2 Folder 47
Program for Training School for Summer Assistants in 4-H Club work
1949
Box 2 Folder 48
Program for Economics of the Household Training School
1949
Box 2 Folder 50
Programs and report for Leadership Training School in Child Development and Family Relations
1947-1948
Box 2 Folder 51
Program for Extension Sec. Workshop
1948
Box 2 Folder 52
Programs for Extension Workers Schedule
1946
Box 2 Folder 53
Program and script of Home Demonstration Agents' conference
1945-1949
Box 2 Folder 54
Program, brief report on material covered, and press releases for Home Demonstration Agents subject matter Training School
1946
Box 2 Folder 55
Home Dem. reports
1926-1947
Box 2 Folder 56
Program for Home Ec. Extension Canning-Training School
1949
Box 2 Folder 57
Announcements of Jefferson County Dairyland Festival
1949
Box 15 Folder 1
Minutes of the Board of Directors
1945, 1949
Box 15 Folder 2
NYS Home Bureau Memos
1940s-1950s
Box 15 Folder 3
Farm and Home Bureau Records
1950s
Box 15 Folder 4
NYS Federation of the Home Bureaus - Organizational charts
1950s
Box 15 Folder 7
Minutes of the Board of Directors
1954
Box 15 Folder 8
Correspondence, Memoranda Concerning Home Bureau and State Federations
1954
Box 15 Folder 9
Correspondence, Memoranda Concerning Home Bureau Realignment
1954
Box 15 Folder 10
Minutes of the Board Meetings and Memos
1955
Box 15 Folder 11
NYS Federation of Home Bureau Memos
1955
Box 15 Folder 12
Correspondence, Memoranda Concerning Home Bureau Federation, Realignment of Home Demonstrators
1955-01-1955-03
Box 15 Folder 13
Home Bureau Federation Programs from different districts
1955
Associated County Women of the World
Box 2 Folder 58
Letters of National Home Dem. Agents Association
1949
Box 2 Folder 59
Fact sheets, press releases, programs for National Home Dem. Week
1946
Box 2 Folder 60
Fact sheets, press releases, programs for National Home Dem. Week
1947
Box 2 Folder 61
Fact sheets, press releases, programs for National Home Dem. Week
1948
Box 2 Folder 62
Fact sheets, press releases, programs for National Home Dem. Week
1949
Box 2 Folder 63
Items on Older Rural Youth
1945-1949
Box 2 Folder 64
Items on Older Rural Youth Conference-Watkins Glen
1946
Box 2 Folder 65
Items on County Rural Policy Committees
1937-1944
Box 2 Folder 66
Items on New York State Department of Health
1937-1944
Box 2 Folder 67
Items on New York State Food Commission
1946-1947
Box 2 Folder 68
USDA Division of Extension Info- notes on Famine Emergency Campaign
1946
Box 2 Folder 69
Names and titles of USDA Extension Service
1949
Box 2 Folder 70
Booklet for Federal Housing Administration
Box 2 Folder 71
Prod. & Marketing Administration information
1949
Conferences at Cornell
Box 3 Folder 1
American Association of Agricultural College Editors - Annual Conference
1949
Box 3 Folder 2
American College Public Relations Association District I - Annual Meeting
1949
Box 3 Folder 3
College Club Workshop
1946
Box 2 Folder 4
Cornell School for Missionaties
1941-1949
Box 3 Folder 5
Dedication of Savage Hall
1947
Box 3 Folder 6
Eighteenth Anniversary, Cornell University
1948
Box 3 Folder 7
Food Preservation Conference
1945
Box 3 Folder 8
Future Homemakers of America - Annual Meeting
1948
Box 3 Folder 9
Home Economics Teachers Conference
1946
Box 3 Folder 10
Household Equipment Conference
1945
Box 3 Folder 11
Institute for Parent-Teacher Leaders
1947
Box 3 Folder 12
New York State Homemaking Teachers' Conference - press releases
1947
Box 3 Folder 13
New York State Nutrition Committee - program and press releases
1945
Box 3 Folder 14
New York State Nutrition Conference - correspondence, speeches, press releases
1949
Box 3 Folder 15
New York State Nutrition Institute - press releases, programs
1946-1948
Box 3 Folder 16
Speakers Institute of Home and Farm Safety - press releases
1944
Box 3 Folder 17
Tuberculosis and Public Health Committee - programs, press releases, talks
1948-1948
Box 3 Folder 18
Veterans' Wives Charm School - program
1949
Box 3 Folder 19
Visual Aids Workshop - attendance and program
1949
Box 3 Folder 20
Women in Radio - program
1947
Conferences Out-Of-Town
Box 3 Folder 21
American Association of Agricultural College Editors - National Meeting
1946
Box 3 Folder 22
American Association of Agricultural College Editors - Annual Meeting
1947
Box 3 Folder 23
American Association of Agricultural Editors - Annual Meeting
1948
Box 3 Folder 24
American Association of Agricultural Editors - Northeastern Meeting
1946-1947
Box 3 Folder 25
Association of Women Broadcasters - Annual Meeting - programs, correspondence, talks, attendance, press releases
1947
Box 3 Folder 26
Association of Women Broadcasters - Annual Meeting - talks
1949
Box 3 Folder 27
Association of Women Broadcasters- District Meeting - program and notes
1947
Box 3 Folder 28
Association of Women Broadcasters - District Meeting - program and notes
1948
Box 3 Folder 29
Association of Women Broadcasters - District Meeting - program
1949
Box 3 Folder 30
Family Life Conference - Regional - program, resume, press releases
1946
Box 3 Folder 31
New York State Conference on the Use of Radio in Home and Farm Safety Education - program and magazine article
1944
Box 3 Folder 32
Nutrition Comittee Leadership Lists
1940-1945
Farm and Home Week
Box 3 Folder 33
Farm and Home Week Exhibit
1948
Box 3 Folder 34
Farm and Home Week Exhibit
1949
Box 3 Folder 35
Farm and Home Week - Plans
1946
Box 3 Folder 36
Farm and Home Week - Plans
1948
Box 3 Folder 37
Farm and Home Week - Plans
1949
Box 3 Folder 38
Farm and Home Week - Publicity
1948
Box 3 Folder 39
Farm and Home Week - Publicity
1949
Box 3 Folder 40
Farm and Home Week - Talks
1949
Box 3 Folder 41
Farm and Home Week - Talks
1949
Box 3 Folder 42
Farm and Home Train
1946
Organizations
Box 3 Folder 43
The American College Public Relations Association
1948-1949
Box 3 Folder 44
American Fat Salvage Committee
1948
Box 3 Folder 45
American Home Economics Association - Bulletin
1940
Box 3 Folder 46
Cornell Press - Radio Dinner
1949
Box 3 Folder 47
Future Homemakers of America
1946-47
Box 3 Folder 48
Home Department Handbook - Dairymen's League
1941
Box 3 Folder 49
House Organs - Lists
1941-1942
Box 3 Folder 50
National Concil of Farmer Cooperatives - Information Bulletin
Box 3 Folder 51
National Dairy Council - Publications
1939-1945
Box 3 Folder 52
National Education Association - Department of Higher Education - College and University Bulletin
1948
Box 3 Folder 53
National Safety Council - Farm Safety Announcements
1947
Box 3 Folder 54
National Secretaries Association - Ithaca Chapter - Programs
1948-1949
Box 3 Folder 55
Women's Colleges in New York State - Lists
College of Agriculture
Box 3 Folder 56
College of Agriculture - Department of Extension Teaching and Information
1945
Box 3 Folder 57
College of Agriculture - Department of Extension Teaching and Information
1946
Box 3 Folder 58
College of Agriculture - Department of Extension Teaching and Information
1947
Box 3 Folder 59
College of Agriculture - Department of Extension Teaching and Information
1948
Box 3 Folder 60
College of Agriculture - Department of Extension Teaching and Information
1949
Box 3 Folder 61
College of Agriculture - Department of Extension Teaching and Information - Mailing Room
1946-1949
College of Home Economics
Box 3 Folder 62
College of Home Economics and Administration
1944-1946
Box 3 Folder 63
College of Home Economics and Administration
1947
Box 3 Folder 64
College of Home Economics and Administration
1948
Box 3 Folder 65
College of Home Economics and Administration
1949
Box 3 Folder 66
College of Home Economics - Food Marketing Service
1949
Box 3 Folder 67
College of Home Economics - General
1944-1949
Box 3 Folder 68
College of Home Economics - Personnel Office
1946-1949
Box 3 Folder 69
College of Home Economics - Radio
1945-1949
Box 3 Folder 70
College of Home Economics - Photographic Science
1947-1949
Box 3 Folder 71
College of Home Economics - Visual Aids
1946-1949
Miscellaneous
Box 3 Folder 72
Child Development and Family Relationships
1942-1950
Box 3 Folder 73
College of Arts and Sciences - General
1947-1948
Box 3 Folder 74
Department of Economics of the Household and Household Management
1943-1949
Box 3 Folder 75
Department of Rural Sociology
1947-1948
Box 3 Folder 76
Extension Secretary
1946-1949
Box 3 Folder 77
Extension Studies
1947-1949
Box 3 Folder 78
Food and Nutrition Department
1944-1949
Box 3 Folder 79
4-H Club Office
1943-1949
Box 3 Folder 80
Home Economics Education Department
1946-1949
Box 3 Folder 81
Home Economics Extension Agents
1943-1949
Box 3 Folder 82
Hotel Administration
1946-1949
Box 3 Folder 83
Housing and Design Department
1942-1949
Box 3 Folder 84
Industrial and Labor Relations
1948-1949
Box 3 Folder 85
Institutional Management
1944-1949
Box 3 Folder 86
New York Hospital of Nursing
1949
Box 3 Folder 87
Rural Housing
1946-1949
Box 3 Folder 88
Textiles and Clothing Department
1946-1949
Box 3 Folder 89
University Library
1947-1949
Box 3 Folder 90
University Press
1946-1948
New York State Nutrition Committees - 1940s - Minutes, Memos, Flyers, Reports, Photographs
Box 4 Folder 1
Albany
Box 4 Folder 2
Allegany
Box 4 Folder 3
Broome
Box 4 Folder 4
Cattaraugus
Box 4 Folder 5
Cayuga
Box 4 Folder 6
Chautauqua
Box 4 Folder 7
Chemung
Box 4 Folder 8
Chemung
Box 4 Folder 9
Chenango
Box 4 Folder 10
Clinton
Box 4 Folder 11
Columbia
Box 4 Folder 12
Cortland
Box 4 Folder 13
Delaware
Box 4 Folder 14
Dutchess
Box 4 Folder 15
Erie
Box 4 Folder 16
Erie
Box 4 Folder 17
Erie
Box 4 Folder 18
Erie Co. nutrition exhibits
Box 4 Folder 19
Essex
Box 4 Folder 20
Franklin
Box 4 Folder 21
Fulton
Box 4 Folder 22
Genesee
Box 4 Folder 23
Greene
Box 4 Folder 24
Hamilton
Box 4 Folder 25
Herkimer
Box 4 Folder 26
Jefferson
Box 4 Folder 27
Lewis
Box 4 Folder 28
Livingston
Box 4 Folder 29
Madison
Box 4 Folder 30
Monroe
Box 4 Folder 31
Monroe
Box 4 Folder 32
Monroe
Box 4 Folder 33
Montgomery
Box 4 Folder 34
Nassau
Box 4 Folder 35
NYC
Box 4 Folder 36
NYC
Box 4 Folder 37
NYC
Box 4 Folder 38
Niagara
Box 4 Folder 39
Oneida
Box 4 Folder 40
Oneida
Box 4 Folder 41
Oneida
Box 4 Folder 42
Oneida
Box 4 Folder 43
Onondaga
Box 4 Folder 44
Onondaga
Box 4 Folder 45
Ontario
Box 4 Folder 46
Orange
Box 4 Folder 47
Orange
Box 4 Folder 48
Orleans
Box 4 Folder 49
Oswego
Box 4 Folder 50
Otsego
Box 4 Folder 51
Otsego
Box 4 Folder 52
Putnam
Box 4 Folder 53
Rensselaer
Box 4 Folder 54
Rockland
Box 4 Folder 55
St. Lawrence
Box 4 Folder 56
St. Lawrence
Box 4 Folder 57
Saratoga
Box 4 Folder 58
Schenectady
Box 4 Folder 59
Schoharie
Box 4 Folder 60
Schuyler
Box 4 Folder 61
Seneca
Box 4 Folder 62
Steuben
Box 4 Folder 63
Suffolk
Box 4 Folder 64
Sullivan
Box 4 Folder 65
Tioga
Box 4 Folder 66
Tompkins
Box 4 Folder 67
Tompkins
Box 4 Folder 68
Tompkins
Box 4 Folder 69
Ulster
Box 4 Folder 70
Warren
Box 4 Folder 71
Washington
Box 4 Folder 72
Wayne
Box 4 Folder 73
Westchester
Box 4 Folder 74
Westchester
Box 4 Folder 75
Westchester
Box 4 Folder 76
Wyoming
Box 4 Folder 77
Yates
Box 5
New York State Nutrition Conference
1940
Box 5
Nutrition Committee: History and Development
Box 5
Foods and Nutrition Conference
1937
Box 5
New York State Nutrition Conference
1939
Box 5
New York State Nutrition Conference
1939
Box 5
New York State Nutrition Conference
1940
Box 5
New York State Nutrition Conference
1940
Box 5
New York State Nutrition Conference
1940
Box 5
New York State Nutrition Conference
1941
Box 5
New York State Nutrition Conference
1942
Box 5
Food Preservation Conference
1944
Box 5
Nutrition Conference
1945
Box 5
Nutrition Institute
1946
Box 5
Nutrition Institute
1947
Box 5
Nutrition Institute
1948
Box 5
Nutrition Institute
1949
Box 5
Nutrition Institute
1949
Box 5
Nutrition Institute
1950
Box 5
Nutrition Institute
1952
Box 5
Nutrition Committee Personnel
1940-1941
Box 5
Nutrition Committee Personnel
1940-1941
Box 5
Nutrition Committee Correspondence
1940-1941
Box 5
Nutrition Committee Correspondence
1942-1943
Box 5
Nutrition Committee Correspondence
1944-1946
Box 5
Nutrition Committee Correspondence
1947-1948
Box 5
Nutrition Committee Correspondence
1949-1951
Box 5
Nutrition Committee Civil Defense
1951
Box 5
Nutrition Committee Lesson Seires
1941
Box 5
Nutrition Committee Minutes
1940-1941
Box 5
Nutrition Committee Minutes
1942
Box 5
Nutrition Committee Minutes
1943-1944
Box 5
Miscellaneous
1940-1945
Box 5
Nutrition Committee Minutes
1945-1946
Box 5
Nutrition Committee Minutes
1947-1948
Box 5
Nutrition Committee Minutes
1949-1951
Box 5
Nutrition Committee Library Committee
1941
Box 5
Nutrition Committeee Reports to Lieut. Gov. Poletti
1941-1942
Box 5
Nutrition Forthnight
1941
Box 5
Nutrition Fortnight
1941
Box 5
Nutrition Fortnight
1941
Box 5
Nutrition Committee: Nutrition Fortnight - Radio Sub-Comm
1941-1942
Box 5
School Lunch Program
1941-1942, 1948-1949
Box 5
State Financial Aid
1941-1949
Box 5
Emergency Welfare Services
1942
Box 5
Mass Feeding: A War Measure
1941-1942
Box 5
Nutrition Committee: Constitution and By-Laws
1943-1944
Box 5
Nutrition Committee Resolutions
Box 5
Committee Leadership Lists
1946-1951
Box 5
Reports
1940-1942
Box 5
Misc. Reports: Undated
Box 5
Industrial Nutrition
1950
Box 5
County Lists
1940-1950
Box 5
County Lists: Undated
Box 5
Miscellaneous and Undated Material
1940
Box 5
Articles, Pamphlets, and Photographs
Box 5
County Circulars
1941
Box 5
County Circulars
1942
Box 5
County Circulars
1943
Box 5
County Circulars
1943
Box 5
County Circulars
1944
Box 5
County Circulars
1945
Box 5
County Circulars
1946
Box 5
County Circulars
1947
Box 5
County Circulars
1948
Box 5
Regional Meetings
1941-1949
Box 5
County Committee Reports
1940-1941
Box 5
Miscellaneous: Undated
Box 6
Slides
1960-1969
Press Services
Box 1 Folder 37
News clippings from the start of the Home Bureau to 1957
Box 2 Folder 39
Programs, press releases on winners, show script of State Dress Revue
1946-1949
Box 2 Folder 42
Press releases of Training School in Home Ec.
1944-1946
Box 2 Folder 43
Report and publicity aids
1948-1949
Box 2 Folder 44
Press releases and bios of the club winners
1946-1948
Box 2 Folder 49
Press releases and program of Extension Annual Conference
1947
Box 7
Press Service - Facts for Fillers, Homemaker's Dispatch, News Releases
1955
Box 7
Press Service - Facts for Fillers, Homemaker's Dispatch, News Releases
1956
Box 7
Press Service - Facts for Fillers, Homemaker's Dispatch, News Releases
1957
Box 7
Press Service - Facts for Fillers, Find the Fact, Homemaker's Dispatch, News Releases
1958
Box 7
Press Service - Facts for Fillers, Find the Fact, Homemaker's Dispatch, News Releases
1959
Box 7
Press Service - Facts for Fillers, Find the Fact, Homemaker's Dispatch, News Releases
1960
Box 15 Folder 5
Newspaper Clippings
1950-1959
Extension Service Annual Conference Program
Box 8
Extension Service Conference
1935
Box 8
Extension Service Conference
1936
Box 8
Extension Service Conference
1937
Box 8
Extension Service Conference
1938
Box 8
Extension Service Conference
1939
Box 8
Extension Service Conference
1941
National Study - Women Enrolled in Home Demonstration Work
Box 9 Folder 1
Cayuga County - Responses to Free-Answer Questions Tables
1957
Box 9 Folder 1
Delaware County - Responses to Free-Answer Questions Tables
1957
Box 9 Folder 2
Franklin County - Responses to Free-Answer Questions Tables
1957
Box 9 Folder 2
Monroe County - Responses to Free-Answer Questions Tables
1957
Box 9 Folder 3
Niagara County - Responses to Free-Answer Questions Tables
1957
Box 9 Folder 3
Orange County - Responses to Free-Answer Questions Tables
1957
Box 9 Folder 4
Rochester City -Responses to Free-Answer Questions Tables
1957
Box 9 Folder 4
St. Lawrence County - Responses to Free-Answer Questions Tables
1957
Box 9 Folder 5
Suffolk County - Responses to Free-Answer Questions Tables
1957
Box 9 Folder 5
Wyoming County - Responses to Free-Answer Questions Tables
1957
Reports and Publications
Box 1 Folder 25
Federation Newsletter
1940
Box 1 Folder 26
Health Newsletter
1937-1939
Box 1 Folder 27
Health Newsletter
1939-1942
Box 10
New York State Extension Service in Home Economics (17 volumes)
1918-1936
Box 11
New York State Extension Service in Home Economics (15 volumes)
1937-1952
Box 12
New York State Extension Service in Home Economics (6 volumes)
1953-1958
Box 12
Annual Report New York State Extension Service in Home Economics (5 volumes)
1959-1963
Box 13
Annual Report New York State Extension Service in Home Economics (2 volumes)
1964-1965
Box 13
Cooperative Extension New York Home Economics Annual Report (6 volumes)
1966-1971
Box 14
Annual Reports
1972-1977
Box 14
Membership Study - State Summary
1958
Box 14
Cornell Cooperative Extension Human Ecology - Program Resources
1988-1991
Box 14
Noble, L.A. - M.S. - (A Study of Training Needs of Home Demonstration Agents in New York)
1959
Box 15 Folder 6
Home Bureau Federation News; Handbook 1953,1954; Scholarships Brochure
1951-1956