Farmers Union of the New York Milk Shed records, 1939-1957.
Collection Number: 1858

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Farmers Union of the New York Milk Shed records, 1939-1957.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
1858
Abstract:
Correspondence of Archie Wright, president, and Alfred C. Kuchler, secretary-treasurer of the Farmers' Union of the New York Milk Shed; copies of speeches and articles; mimeographed letters and bulletins; reports, minutes, broadsides, scrapbooks for 1940-55, and miscellaneous papers. Correspondents include persons prominent in New York agriculture and politics. Other materials are papers of or about County organizations of the Farmers' Union, annual conventions, the Dairy Farmers' Union, and various organizations, agencies, and publications dealing with dairy farming in the state.
Creator:
Farmers\' Union of the New York Milk Shed
Quanitities:
7.1 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Correspondence of Archie Wright, president, and Alfred C. Kuchler, secretary-treasurer of the Farmers' Union of the New York Milk Shed; copies of speeches and articles; mimeographed letters and bulletins; reports, minutes, broadsides, scrapbooks for 1940-55, and miscellaneous papers. Correspondents include persons prominent in New York agriculture and politics. Other materials are papers of or about County organizations of the Farmers' Union, annual conventions, the Dairy Farmers' Union, and various organizations, agencies, and publications dealing with dairy farming in the state.

INFORMATION FOR USERS

Cite As:

Farmers' Union of the New York Milk Shed records, #1858. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Kuchler, Alfred C.
Wright, Archie.
Dairy Farmers\' Union
Subjects:
Milk trade -- New York (State)
Dairying.
Agriculture -- New York (State)
Form and Genre Terms:
Speeches.
Scrapbooks.
Broadsides.

CONTAINER LIST
Container
Description
Date
Correspondence
Box 1
Agriculture, U.S. Department of,
1942-1947
Box 1
Audit Committee, Report of,
1944-1945
Box 1
Barnyard H. Mud, (Archie Wright), stories,
1942
Box 1
Board of County Presidents,
1941-1948
Box 1
Board of County Presidents,
1949-1951
Box 1
Board of County Presidents,
1952-1954
Box 1
Board of County Presidents,
1955
Box 1
Convention, Annual,
1942
Box 1
Convention, Annual,
1943
Box 1
Convention, Annual,
1944
Box 1
Convention, Annual,
1945
Box 1
Convention, Annual,
1946
Box 1
Convention, Annual,
1947
Box 1
Convention, Annual,
1948
Box 1
Convention, Annual,
1949
Box 1
Convention, Annual,
1950
Box 1
Convention, Annual,
1951
Box 1
Convention, Annual,
1952
Box 1
Convention, Annual,
1953
Box 1
Convention, Annual,
1954
Box 1
Convention, Annual,
1955
Box 1
Dairy Farmers Union, Utica Office,
1940
Box 1
Dairy Farmers Union, Convention,
1940
Box 1
Dairy Farmers Union, Union Farmer,
1940-1941
Box 1
Delaware County,
1954-1956
Box 1
Delegates Letters,
1941-1945
Box 1
Delegates Letters,
1946-1947
Box 1
Delegates Letters,
1942-1946
Box 1
Delegates Letters,
1948-1951
Box 1
Delegates Letters,
1952-1955
Box 1
Franklin County, misc. corr.,
1954-1956
Box 1
Franklin County, Hastings, Philip.,
1941-1953
Box 1
Health, Dept. of, New York City,
1941-1953
Box 1
Herkimer County, misc. corr.,
1940-1956
Box 2
Hillsdale Producer,
1939-1943
Box 2
Jefferson County, misc. corr.,
1954-1956
Box 2
Kilburn, Clarence E.,
1948-1956
Box 2
Lehman, Don,
1942-1949
Box 2
Lehman, Herbert H.,
1950-1956
Box 2
Lewis County, misc. corr.,
1941-1956
Box 2
LaGuardia, F.H.,
1940-1947
Box 2
Marcantonio, Vito,
1942-1949
Box 2
Montgomery County, misc. corr.,
1941-1956
Box 2
Mutual Federation of Independant Cooperative,
1947-1956
Box 2
National Farmers Union, Board of Directors,
1946-1948
Box 2
Orange County, misc. corr.,
1941-1956
Box 2
Otsego County, misc. corr.,
1951-1954
Box 2
Otsego County, misc. corr.,
1954-1956
Box 2
Pennsylvania, misc. corr.,
1941-1956
Box 2
Producers Guide, A.D. Theobald,
1942-1953
Box 2
Rural New Yorker, Wm. F. Berghold, Ed.,
1941-1956
Box 2
St. Lawrence County, misc. corr.,
1954-1956
Box 3
Sullivan County, misc. corr.,
1941-1954
Box 3
Sullivan County, misc. corr.,
1954-1956
Box 3
Tioga County, misc. corr.,
1946-1954
Box 3
Tioga County, misc. corr.,
1954-1956
Box 3
Ulster County, misc. corr.,
1941-1953
Box 3
Ulster County, misc. corr.,
1954-1956
Box 3
Washington County, misc. corr.,
1954-1956
Box 3
Watertown Daily Times, Harold B. Johnson, Ed.,
1941-1956
Box 3
Wright, Archie, speeches of,
1940-1957
Box 3
Young, Owen D.,
1941-1942
Box 3
Northeastern Union Farmer, bound files with index;
1950, 1952-1957
Mimeo. material (incl. part of Box 3)
Box 4
Letters, Minutes of Borad of County Presidents, etc.,
1948-1957
Box 4
Farmers Union Federation of Cooperatives, Inc. - Certificates of Incorporation, N.Y.S., Oct. 26, 1945; Charter granted to Northeastern Farmers Union by the Farmers Educational and Co-operative Union of America, July 31, 1944; Farmer's Union: James G. Patton, Pres., Emil Loriks, Sec'y
Oct. 26, 1945, July 31, 1944
Box 4
NFU: Archie Wright, Pres.; Leslie (Porteous?) Sec'y-Treas.
Scrapbooks
Box 5 Folder 1
Newspaper Clippings,
1944
Box 5 Folder 2
Newspaper Clippings,
1942
Box 5 Folder 3
Newspaper Clippings, 1942 (affiliation of DFU and United Mine Workers John L. Lewis)
1942
Box 5 Folder 4
Newspaper Clippings, 1943 (Ostego Farmer, Cooperstown)
1943
Box 5 Folder 5
Newspaper Clippings,
1941
Box 5 Folder 6
Newspaper Clippings,
1941
Box 5 Folder 7
Newspaper Clippings,
Jan. 1943-Mar. 1943
Box 5 Folder 8
Newspaper Clippings,
Mar. 1943-June 1943
Box 5 Folder 9
Newspaper Clippings,
June 1943-Aug. 1943
Box 5 Folder 10
Newspaper Clippings,
Oct. 1942-Dec. 1942
Box 5 Folder 11
Newspaper Clippings,
1945
Box 5 Folder 12
Newspaper Clippings,
1945
Box 5 Folder 13
Newspaper Clippings,
1947-1948
Box 5 Folder 14
Newspaper Clippings,
1946-1947
Box 6 Folder 15
Newspaper Clippings,
1946
Box 6 Folder 16
Newspaper Clippings,
1955
Box 6 Folder 17
Newspaper Clippings,
1954
Box 6 Folder 18
Newspaper Clippings,
1953
Box 6 Folder 19
Newspaper Clippings,
1952-1953
Box 6 Folder 20
Newspaper Clippings,
1943
Box 6 Folder 21
Newspaper Clippings,
1940-1941
Box 6 Folder 22
Newspaper Clippings,
1940-1941
Box 6 Folder 23
Newspaper Clippings,
1955
Box 6 Folder 24
Newspaper Clippings,
1954-1955
Box 6 Folder 25
Newspaper Clippings,
1953-1954
Box 6 Folder 26
Newspaper Clippings,
1952-1953
Box 7 Folder 27
Newspaper Clippings,
1952
Box 7 Folder 28
Newspaper Clippings,
1951
Box 7 Folder 29
Newspaper Clippings,
1950
Box 7 Folder 30
Newspaper Clippings,
1950
Box 7 Folder 31
Newspaper Clippings,
1949
Box 7 Folder 32
Newspaper Clippings,
1948
Newspapers in Farmers' Union Papers
Bound
Box 8
Farmer's Defender, Ogdensburg,
Feb. 1942-Dec. 1947
Box 9
Farmer's Defender, Ogdensburg,
Feb. 1942-Dec. 1947
Box 8
Northeastern Union Farmer, Ogdensburg,
Jan. 1948-Dec. 1955
Box 9
Northeastern Union Farmer, Ogdensburg,
Jan. 1948-Dec. 1955
Loose
Box 8
The Dairy Farmer, Ogdensburg
Scope and Contents
  1. No.1) July 1938
  2. Aug. 15, 1938 (Special Bulletin)
  3. No.2) Aug. 25, 1938
  4. No.3) Sept. 25, 1938
  5. No.4) Oct. 25, 1938
  6. No.5) Nov. 25, 1938
  7. No.6) Dec. 25, 1938
  8. No.7) Jan. 25, 1939
  9. No.8) Feb. 25, 1939
  10. Mar. 17, 1939 (Special Bulletin)
  11. Mar. 17, 1939 (Special Bulletin)
  12. No.9) Mar. 25, 1939
  13. No.10) Apr. 25, 1939
  14. No.11) May 25, 1939
  15. No.12) June 25, 1939
Box 9
The Dairy Farmer, Ogdensburg
Scope and Contents
  1. No.1) July 1938
  2. Aug. 15, 1938 (Special Bulletin)
  3. No.2) Aug. 25, 1938
  4. No.3) Sept. 25, 1938
  5. No.4) Oct. 25, 1938
  6. No.5) Nov. 25, 1938
  7. No.6) Dec. 25, 1938
  8. No.7) Jan. 25, 1939
  9. No.8) Feb. 25, 1939
  10. Mar. 17, 1939 (Special Bulletin)
  11. Mar. 17, 1939 (Special Bulletin)
  12. No.9) Mar. 25, 1939
  13. No.10) Apr. 25, 1939
  14. No.11) May 25, 1939
  15. No.12) June 25, 1939
Box 8
The Union Farmer, Ogdensburg, later Utica
Scope and Contents
  1. No.13) July 25, 1939
  2. No.14) Aug. 25, 1939
  3. No.15) Sept. 25, 1939
  4. No.16) Oct. 25, 1939
  5. No.17) Nov. 25, 1939
  6. No.18) Dec. 25, 1939
  7. No.1) Jan. 25, 1940
  8. No.2) Feb. 25, 1940
  9. No.3) Mar. 25, 1940
  10. No.4) Apr. 25, 1940
  11. No.5) Missing
  12. No.6) June 25, 1940 (Dupl.)
  13. No.7) July 25, 1940 (Dupl.)
  14. No.8) Sept. 25, 1940 (Dupl.)
  15. (sic) No.10) Oct. 25, 1940
  16. No.11) Nov. 25, 1940
  17. No.12) Dec. 25, 1940 (Tripl.)
  18. No.1) Jan. 1941 (Dupl.)
  19. No.2) Feb. 1941
  20. No.3) Mar. 1941 (Dupl.)
  21. No.4) Apr. 1941 (Dupl.)
  22. No.5) June 1941 (Dupl.)
  23. No.6) July 1941
  24. (sic) No.7) Sept. 1941
  25. No.8) Oct. 5,1941
  26. No.9) Nov. 1941
  27. No.10) Dec. 1941
  28. No.11) Jan. 1942
Box 9
The Union Farmer, Ogdensburg, later Utica
Scope and Contents
  1. No.13) July 25, 1939
  2. No.14) Aug. 25, 1939
  3. No.15) Sept. 25, 1939
  4. No.16) Oct. 25, 1939
  5. No.17) Nov. 25, 1939
  6. No.18) Dec. 25, 1939
  7. No.1) Jan. 25, 1940
  8. No.2) Feb. 25, 1940
  9. No.3) Mar. 25, 1940
  10. No.4) Apr. 25, 1940
  11. No.5) Missing
  12. No.6) June 25, 1940 (Dupl.)
  13. No.7) July 25, 1940 (Dupl.)
  14. No.8) Sept. 25, 1940 (Dupl.)
  15. (sic) No.10) Oct. 25, 1940
  16. No.11) Nov. 25, 1940
  17. No.12) Dec. 25, 1940 (Tripl.)
  18. No.1) Jan. 1941 (Dupl.)
  19. No.2) Feb. 1941
  20. No.3) Mar. 1941 (Dupl.)
  21. No.4) Apr. 1941 (Dupl.)
  22. No.5) June 1941 (Dupl.)
  23. No.6) July 1941
  24. (sic) No.7) Sept. 1941
  25. No.8) Oct. 5,1941
  26. No.9) Nov. 1941
  27. No.10) Dec. 1941
  28. No.11) Jan. 1942
Box 8
Northeastern Union Farmer
Scope and Contents
  1. Jan. 1958, Feb. 1958, Mar. 1958
  2. Indexes: 1956
  3. Nos. 1-10) 1957
Box 9
Northeastern Union Farmer
Scope and Contents
  1. Jan. 1958, Feb. 1958, Mar. 1958
  2. Indexes: 1956
  3. Nos. 1-10) 1957
Other
Box 6
Book: MILK FOOD by Paul Corey (Abelard-Schuman: New York, 1956), 189 pp.; placed with papers per EMF, Feb. 9, 1960
1956
Box 8
Broadside: #2154 "Dairymen, It's Time to Revolt..." Card entry: "Dairy indusrty"
Box 9
Broadside: #2154 "Dairymen, It's Time to Revolt..." Card entry: "Dairy indusrty"