New York State Farm Bureau Federation records, [ca. 1918-1968]
Collection Number: 2714

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
New York State Farm Bureau Federation records, [ca. 1918-1968]
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2714
Abstract:
Includes administrative and legislative files, files for their annual meetings and those of the American Farm Bureau Federation and the New York State Conference Board of Farm Organizations, and extensive standing and ad hoc committee files.
Creator:
New York State Farm Bureau Federation
Quanitities:
50 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

A conference of farm bureau officers from 34 New York State counties resulted in the founding of the New York State Farm Bureau Federation on February 14, 1917. It's objectives were to encourage cooperation and coordinate and strengthen the work of New York's farm bureau associations. By 1919, every county in New York was represented in the Federation.

COLLECTION DESCRIPTION

Includes administrative and legislative files, files for their annual meetings and those of the American Farm Bureau Federation (AFBF) and the New York State Conference Board of Farm Organizations, and extensive standing and ad hoc committee files, containing correspondence, memoranda, reports, legislative bills, questionnaires, clippings, minutes, resolutions, telegrams, and publications of the state and national Federations, which document the development of positions the Federation took on contemporary issues including crop allotment, farm price supports, daylight saving time, state aid for construction of town and county highways, regulations of small slaughtering establishments, the 1961 milk strike in the New York City area, property taxes, relations with cooperative associations, property damage done by hunters, Farm Bureau Insurance Services, and the relationship between the state Federation and the Cooperative Extension Service associated with Cornell University; also, records concerning communication and cooperation with the Cooperative Grange League Federation Exchange, (GLF), Kansas State Farm Bureau, Co-operative Association, Dairymen's League, New York State Holstein-Friesian Association, Empire State Potato Growers' Cooperative Association, American Farm Bureau Federation, New York State College of Agriculture at Cornell University, New York State Conference Board of Farm Organizations, New York county farm bureaus, and other organizations.
Correspondents include Howard E. Babcock, Charles W. Bassett, C.K. Bullock, Maurice C. Burritt, Harry F. Byrd, Jr., Jay Coryell, H.L. Creal, Roger W. Fleming, Edward S. Foster, John S. Gold, Samuel R. Guard, Hugh F. Hall, J.R. Howard, Jacob K. Javits, Nelson M. Jost, Kenneth B. Keating, Enos Lee, John C. Lynn, Albert R. Mann, H.C. McHenrie, Thomas McKeary, T.E. Milliman, Harold C. Ostertag, J. Don Parel, Charles G. Porter, F.E. Robertson, Nelson A. Rockefeller, L.R. Simons, E.P. Smith, Frank M. Smith, S.L. Stivings, John Taber, H.R. Talmage, Wayne E. Tyler, E. Victor Underwood, E.C. Weatherby, and E.R. Zimmer.

INFORMATION FOR USERS

Cite As:

New York State Farm Bureau Federation records, #2714. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Babcock, H. E. (Howard Edward), 1889-1950.
Bassett, Charles W., 1927-
Bullock, Charles Kenneth, 1903-
Burritt, M. C. (Maurice Chase)
Byrd, Harry F., Jr. (Harry Flood), 1914-2013.
Coryell, Jay.
Creal, Harold Leroy, 1896-
Fleming, Roger W.
Foster, Edward Shields, 1901-1973.
Gold, John Steiner, 1898-
Guard, Samuel R.
Hall, Hugh F.
Howard, James R., 1873-1954.
Javits, Jacob K. (Jacob Koppel), 1904-1986.
Jost, Nelson M.
Keating, Kenneth B. (Kenneth Barnard), 1900-1975.
Lee, Enos.
Lynn, John C.
Mann, Albert Russell, 1880-1947.
McHenrie, H. C.
McKeary, Thomas, 1870-1948.
Milliman, Thomas E.
Ostertag, Harold Charles, 1896-
Parel, J. Don.
Porter, Charles G.
Robertson, Fred Eugene, 1878-1953.
Rockefeller, Nelson A. (Nelson Aldrich), 1908-1979.
Simons, L. R.
Smith, E. P.
Smith, Frank M.
Stivings, S.L.
Taber, John., 1880-1965.
Talmage, Henry R., 1872-1951.
Tyler, Wayne E.
Underwood, E. Victor, 1889-1974.
Weatherby, E. C.
Zimmer, E. R.
American Farm Bureau Federation
New York State Conference Board of Farm Organizations
Farm Bureau Insurance Services
Cornell University. Cooperative Extension
Cooperative Grange League Federation Exchange, Inc
Kansas State Farm Bureau
Co-operative Association, Inc
Dairymen\'s League
New York State Holstein-Friesian Association
Empire State Potato Growers\' Cooperative Association
New York State College of Agriculture
Subjects:
Agriculture -- New York (State)

CONTAINER LIST
Container
Description
Date
Series I. Legislative
Box 1 Folder 1
Daylight Savings (State)
1920
Box 1 Folder 2
Highways, County and Township
1920
Box 1 Folder 3
Rural Delivery
1919
Box 1 Folder 4
Fruit (Special)
Date unknown
Box 1 Folder 5
Fruit Market News Service, Bulletin
1920
Box 1 Folder 6
Tariff Commission
1920
Series II. Marketing and Transportation
Box 1 Folder 7
Fertilizers
1900
Box 1 Folder 8
Fruit Market Report
1920
Box 1 Folder 9
Maple Syrup
1920
Box 1 Folder 10
Maple Syrup, # 2
1920
Box 1 Folder 11
Marketing & Transportation, Misc.
1900
Box 1 Folder 12
Organization: a. Minutes of Meeting FBF Organization Committee, Albany
1920-03-18
Box 1 Folder 12
Organization: b. Minutes
1920-07-01
Box 1 Folder 12
Organization: c. Membership Report
Box 1 Folder 13
Potato Marketing
1920
Box 1 Folder 14
Potato Marketing Credentials to Conference
1920-12-29
Box 1 Folder 15
Reports of Committee & Committee Correspondence
Date unknown
Box 1 Folder 16
Refrigeration Car Service
1920
Box 1 Folder 17
Dairy
1920
Box 1 Folder 18
Membership Prices; includes Minutes
1920
Box 1 Folder 19
Poultry Organization Project
1920
Box 1 Folder 20
Roads
1920
Box 1 Folder 21
Rural Index
1920
Box 1 Folder 22
Affidavits on Lime Freight Rates
1921
Box 1 Folder 23
Agricultural Hearings, N.Y. counties
1921-07
Box 1 Folder 23
Hearings by Farm Bureau on agricultural conditions in state; brief and lengthy reports
Date unknown
Scope and Contents
7-26 pp.
Box 1 Folder 24
Educational Committee
1921
Box 1 Folder 25
Legislation Committee Correspondence
1921
Box 1 Folder 26
Legislation Committee Misc.
1921
Box 1 Folder 27
Report, Market & Transportation Committee
1921-03
Box 1 Folder 28
Canning Crops Program - Personnel
Date unknown
Box 1 Folder 29
Central Organizing Committee
1921
Box 1 Folder 30
Fruit Marketing - Correspondence
1921
Box 1 Folder 31
Marketing & Transportation Committee
1921
Box 1 Folder 32
Report of M. & T. Committee
1921-03-22
Box 1 Folder 33
Report of M. & T. Committee
1921-06-23
Box 1 Folder 34
Report of M. & T. Committee
1921-11-08
Box 1 Folder 35
Report of M. & T. Committee
1921-11-08
Box 1 Folder 36
Report of M. & T. Committee
1921-11-08
Box 1 Folder 37
Report of M. & T. Committee
1921-06-24
Box 1 Folder 37
Report of M. & T. Committee
1921-09-11
Box 1 Folder 38
Potato Marketing Association
1921
Box 1 Folder 39
Referendum
1921
Box 1 Folder 40
Relationships Committee - Co-operatives
1921
Box 1 Folder 41
Organization Committee; object of F. B., etc.
1921
Box 1 Folder 42
Aa-Ad
Date unknown
Box 1 Folder 43
Ae-Al
Date unknown
Box 1 Folder 44
American Agriculturalist
Date unknown
Box 1 Folder 45
Howard, J. R.
Date unknown
Box 1 Folder 46
Guard, Samuel R., Director, Education & Publicity, AFBF
Date unknown
Box 1 Folder 47
Grinnels, Charles E., Treas., AFBF
1921
Box 1 Folder 48
Thorne, Clifford, Attorney, AFBF
1921
Box 1 Folder 49
Hutchings, C. B., Traffic Manager, AFBF
1921
Box 1 Folder 50
Silver, Gary, Washington Representative, AFBF
1921
Box 1 Folder 51
American Farm Bureau Federation
Date unknown
Box 1 Folder 52
Coverdale, J. W., Secretary, AFBF
Date unknown
Box 1 Folder 53
Annual meetings, Counties
1921
Box 1 Folder 54
Advisory Committee Meetings
1921
Box 1 Folder 55
Applications for Membership
1921
Box 1 Folder 56
Publicity, F.B.; re founding of F.B.
Date unknown
Box 1 Folder 57
Anniversary; re early history of F.B. In N.Y.S.
1921
Series III. General Files
Box 2 Folder 1
Ba--Correspondence
1921
Scope and Contents
mostly H. E. Babcock; some by F. I. Bower, Arlington, N.Y.
Box 2 Folder 2
Board of Directors, NYSFBF; includes Minutes of Meetings
1921
Box 2 Folder 3
Burritt, M.C., 1921
1921
Box 2 Folder 4
Coryell, Jay,
1921
Box 2 Folder 5
Fullager, H. S.
1921
Box 2 Folder 6
Lee, Enos, , 1st-V.P. NYSFBF
1921
Box 2 Folder 7
McKenzie, H. C., First Treasurer, NYSFBF
1921
Box 2 Folder 8
Miller, B. W., 2nd-VP. NYSFBF
1921
Box 2 Folder 9
Porter, Charles G., Director NYSFBF
1921
Box 2 Folder 10
Smith, Frank M., Director NYSFBF
1921
Box 2 Folder 11
Strivings, S. L, First State Pres., NYSFBF
1921
Box 2 Folder 12
Talmage, H. R., Director NYSFBF
1921
Box 2 Folder 13
Underwood, E. V., Secretary NYSFBF
1921
Box 2 Folder 14
Br
1921
Box 2 Folder 15
Ca
1921
Box 2 Folder 16
Campaign Managers Membership Conference
1921
Box 2 Folder 17
Albany
1921-1922
Box 2 Folder 18
Allegany
1921
Box 2 Folder 19
Broome
1921
Box 2 Folder 20
Cattaraugus
1921
Box 2 Folder 21
Cayuga
1921
Box 2 Folder 22
Chautauqua
1921
Box 2 Folder 23
Chemung
1921
Box 2 Folder 24
Chenango
1921
Box 2 Folder 25
Clinton
1921
Box 2 Folder 26
Columbia
1921
Box 2 Folder 27
Cortland
1921
Box 2 Folder 28
Delaware
1921
Box 2 Folder 29
Dutchess
1921
Box 2 Folder 30
Erie
1921
Box 2 Folder 31
Essex
1921
Box 2 Folder 32
Franklin
1921
Box 2 Folder 33
Fulton
1921
Box 2 Folder 34
Genesee
1921
Box 2 Folder 35
Greene
1921
Box 2 Folder 36
Herkimer
1921
Box 2 Folder 37
Jefferson
1921
Box 2 Folder 38
Lewis
1921
Box 2 Folder 39
Livingston
1921
Box 2 Folder 40
Madison
1921
Box 2 Folder 41
Monroe
1921
Box 2 Folder 42
Montgomery
1921
Box 2 Folder 43
Nassau
1921
Box 2 Folder 44
Niagara
1921
Box 2 Folder 45
Oneida
1921
Box 2 Folder 46
Onondaga
1921
Box 2 Folder 47
Ontario
1921
Box 2 Folder 48
Orange
1921
Box 2 Folder 49
Orleans
1921
Box 2 Folder 50
Oswego
1921
Box 2 Folder 51
Otsego
1921
Box 2 Folder 52
Rensselaer
1921
Box 2 Folder 53
Rockland
1921
Box 2 Folder 54
St. Lawrence
1921
Box 2 Folder 55
Saratoga
1921
Box 2 Folder 56
Schenectady
1921
Box 2 Folder 57
Schoharie
1921
Box 2 Folder 58
Seneca
1921
Box 2 Folder 59
Steuben
1921
Box 2 Folder 60
Suffolk
1921
Box 2 Folder 61
Sullivan
1921
Box 2 Folder 62
Tioga
1921
Box 2 Folder 63
Tompkins
1921
Box 2 Folder 64
Ulster
1921
Box 2 Folder 65
Warren
1921
Box 2 Folder 66
Washington
1921
Box 2 Folder 67
Wayne
1921
Box 2 Folder 68
Westchester
1921
Box 2 Folder 69
Wyoming
1921
Box 2 Folder 70
Yates
1921
Box 2 Folder 71
Conference (Eastern States)
1921
Scope and Contents
Includes minutes of meetings of Mid-West State Farm Bureau Federations
Box 2 Folder 72
Conference Board of Farm Organizations
1921
Box 2 Folder 73
District Executive Meetings
1921
Scope and Contents
Re: activities of F. B.; minutes of meetings
Box 2 Folder 74
Da
Date unknown
Box 2 Folder 75
De-Di
Date unknown
Box 2 Folder 76
Ea-Em
Date unknown
Box 2 Folder 77
Fa-Fl
Date unknown
Box 2 Folder 78
Finances
1921
Box 2 Folder 79
Ga
Date unknown
Box 2 Folder 80
Haa-Hap
Date unknown
Box 2 Folder 81
N.Y.S. Federation of Home Bureaus
Date unknown
Box 2 Folder 82
I
Date unknown
Box 2 Folder 83
Ju-Ji
Date unknown
Box 2 Folder 84
Ka-Ke
Date unknown
Box 2 Folder 85
Ki
Date unknown
Box 2 Folder 86
La
Date unknown
Box 2 Folder 87
Lu-Ly
Date unknown
Box 2 Folder 88
Ma
Date unknown
Box 2 Folder 89
Me
Date unknown
Box 2 Folder 90
Mo
Date unknown
Box 2 Folder 91
Na-Ni
Date unknown
Box 2 Folder 92
Near East Relief
Date unknown
Box 2 Folder 93
No-Ny
Date unknown
Box 2 Folder 94
N,Y. Central Lines
Date unknown
Box 2 Folder 95
O
Date unknown
Box 2 Folder 96
Pa
Date unknown
Box 2 Folder 97
Pe
Date unknown
Box 2 Folder 98
Pf-Pl
Date unknown
Box 2 Folder 99
Po-Py
Date unknown
Box 2 Folder 100
Publicity
Date unknown
Box 2 Folder 101
Q
Date unknown
Box 2 Folder 102
Ra-Re
Date unknown
Box 3 Folder 1
Lee, Enos, Pres. NYSFBF
1923
Box 3 Folder 2
Fullager, H. S., Director NYSFBF
1923
Box 3 Folder 3
Mather, W. A., Treasurer NYSFBF
1923
Box 3 Folder 4
McKenzie, H. C., First Treasurer NYSFBF
1919-1923
Box 3 Folder 5
Miller, B. W., Ist-Vice Pres., NYSFBF
1923
Box 3 Folder 6
Talmage, H. R., Director NYSFBF
1923
Box 3 Folder 7
Porter, Charles G., Director NYSFBF
1923
Box 3 Folder 8
Smith, Frank M., AFBF Representative
1923
Box 3 Folder 9
Ten Eyck, Peter, 2nd-V.P.
1922-1923
Box 3 Folder 10
Underwood, E. Victor, Gen. Secretary
1923
Box 3 Folder 11
College Extension Works
1919-1920
Box 3 Folder 12
Lee W. Crittenden, Albany Co.
1923
Box 3 Folder 13
C. B. Raymond, Allegany Co.
1923
Box 3 Folder 14
J. F. Eastman, Broome Co.
1923
Box 3 Folder 15
O. H. Chopin, Cattaraugus Co.
1923
Box 3 Folder 16
L. F. Lee, Cayuga Co.
1923
Box 3 Folder 17
L. H. Woodward, Chautauqua Co.
1923
Box 3 Folder 18
R. H. Hewitt, Chemung Co.
1923
Box 3 Folder 19
V. A. Fogg, Chenango Co.
1923
Box 3 Folder 20
L. E. Allen, Clinton Co.
1923
Box 3 Folder 21
A. B. Buchholz, Columbia Co.
1923
Box 3 Folder 22
M. D. Butler, Cortland Co.
1923
Box 3 Folder 23
R. Q. Smith, Delaware Co.
1923
Box 3 Folder 24
F. H. Lacy, Dutchess Co.
1923
Box 3 Folder 25
R. F. Friche, Erie Co.
1923
Box 3 Folder 26
F. C. Smith, Essex Co.
1923
Box 3 Folder 27
L. D. Kelsey, Franklin Co.
1923
Box 3 Folder 28
H. C. Morsel, Fulton Co.
1923
Box 3 Folder 29
E. L. Baker, Genesee Co.
1923
Box 3 Folder 30
D. V. Rivenburgh, Greene Co.
1923
Box 3 Folder 31
A. D. Davies, Herkimer Co.
1923
Box 3 Folder 32
W. J. Roe, Jefferson Co.
1923
Box 3 Folder 33
Don J. Ward, Onondaga Co.
1923
Box 3 Folder 34
G. W. Bush, Oneida Co.
1923
Box 3 Folder 35
L. A. Muckle, Niagara Co.
1923
Box 3 Folder 36
H. C. Odell, Nassau Co.
1923
Box 3 Folder 37
C. M. Austin, Montgomery Co.
1923
Box 3 Folder 38
E. D. Merrill, Monroe Co.
1923
Box 3 Folder 39
P. L Randolph, Madison Co.
1923
Box 3 Folder 40
W. C. Stokoe, Livingston Co.
1923
Box 3 Folder 41
J. C. Otis, Lewis Co.
1923
Box 3 Folder 42
R. W. Pease, Ontario Co.
1923
Box 3 Folder 43
H. G. Chapin, Orleans Co.
1923
Box 3 Folder 44
L. D. Greene, Orange Co.
1923
Box 3 Folder 45
A. L. Shepherd, Oswego Co.
1923
Box 3 Folder 46
F. S. Barlow, Otsego Co.
1923
Box 3 Folder 47
J. D. King, Rensselaer Co.
1923
Box 3 Folder 48
T. C. Murray, Rockland Co.
1923
Box 3 Folder 49
S. R. Farley, St. Lawrence Co.
1923
Box 3 Folder 50
H. B. Little, Saratoga Co.
1923
Box 3 Folder 51
R. F. Pollard, Schoharie Co.
1923
Box 3 Folder 52
H. F. Keyes, Schenectady Co.
1923
Box 3 Folder 53
L. O. Bond, Schuyler Co.
1923
Box 3 Folder 54
G. H. Brainard, Seneca Co.
1923
Box 3 Folder 55
Wm. Stempfle, Steuben Co.
1923
Box 3 Folder 56
C. R. Inglee, Suffolk Co.
1923
Box 3 Folder 57
C. Wille, Sullivan Co.
1923
Box 3 Folder 58
H. B. Fuller, Tioga Co.
1923
Box 3 Folder 59
V. B. Blatchley, Tompkins Co.
1923
Box 3 Folder 60
E. L. Chase, Ulster Co.
1923
Box 3 Folder 61
K. D. Scott, Warren Co.
1923
Box 3 Folder 62
R. F. Buekman, Washington Co.
1923
Box 3 Folder 63
E. R. Wagner, Wayne Co.
1923
Box 3 Folder 64
J. G. Curtis, Westchester Co.
1923
Box 3 Folder 65
H. L. Gifford, Wyoming Co.
1923
Box 3 Folder 66
A. L. Hollingworth, Yates Co.
1923
Box 3 Folder 67
Babrock, H. E., State Drainage Legislation
1920
Box 3 Folder 68
Educational projects; Committee meetings, correspondence and reports
1920
Box 3 Folder 69
"Deeper Hudson" Correspondence, re deepening of Hudson River
1923
Box 3 Folder 70
District Meetings; including reports
1923
Box 4 Folder 1
Br-By
1921-1923
Box 4 Folder 2
Burritt, M.C.,
1920
Box 4 Folder 3
Ca-Cl
1923
Box 4 Folder 4
Canning Crops
1920
Box 4 Folder 5
Co-Cy
1923
Box 4 Folder 6
E; includes E. R. Eastman
1923
Box 4 Folder 7
F; includes financial information on F.B.
1922-1923
Box 4 Folder 8
Finances; W. A. Mather, Treasurer
1923
Box 4 Folder 9
Requisitions
1923
Box 4 Folder 10
Film: "Spring Valley Farm"
1923
Box 4 Folder 11
Ga-Gn
1923
Box 4 Folder 12
Go-Gy
1923
Box 4 Folder 13
Ha
1923
Box 4 Folder 14
He-Hi
1923
Box 4 Folder 15
Ho
1923
Box 4 Folder 15
J. R. Howard, letter
1923-04-02
Box 4 Folder 16
Hu-Hy
1923
Box 4 Folder 17
I
1923
Box 4 Folder 18
J
1923
Box 4 Folder 19
Ka-Ki
1923
Box 4 Folder 20
Kl-Ky
1923
Box 4 Folder 21
La-Ll
1923
Box 4 Folder 22
Lo-Ly
1923
Box 4 Folder 23
McKenzie, H. C.
1923
Box 4 Folder 24
Ma-Mc
1923
Box 4 Folder 25
Me-Mi
1923
Box 4 Folder 26
Board of Directors, NYSFBF
1924-1925
Box 4 Folder 27
Conference Board
1924-1925
Box 4 Folder 28
Board of Directors, NYSFBF
1926-1927
Box 4 Folder 29
Conference Board
1926-1927
Box 4 Folder 30
Board of D. NYSFBF
1925-1926
Box 4 Folder 31
Confer. B.
1925-1926
Box 4 Folder 32
Board of D. NYSFBF
1933-1934
Box 4 Folder 33
Confer. B.
1933-1934
Box 4 Folder 34
Board of D.
1934-1935
Box 4 Folder 35
Confer. B.
Box 4 Folder 36
Board of D.
1935-1936
Box 4 Folder 37
Confer. B.
1935-1936
Box 4 Folder 38
Board of D.
1936-1937
Box 4 Folder 39
Confer. B.
1936-1937
Box 4 Folder 40
Board of D.
1937-1938
Box 4 Folder 41
Confer. B.
1937-1938
Box 4 Folder 42
Board of D.
1938-1939
Box 4 Folder 43
Confer. B.
1938-1939
Box 4 Folder 44
Board of D.
1938-1939
Box 4 Folder 45
Board of D.
1939-1940
Box 4 Folder 46
Board of D.
1940-1941
Box 4 Folder 47
Confer. B.
1940-1941
Box 4 Folder 48
Newspaper clippings
1941
Box 4 Folder 49
Confer. B.
1941
Box 4 Folder 50
Board of D.
1942
Box 4 Folder 51
Defense Comm.
1942-1943
Box 4 Folder 52
Board of D.
1942-1943
Box 4 Folder 53
Confer. B.
1942-1943
Box 4 Folder 54
Confer. B.
1943-1944
Box 4 Folder 55
Board of D.
1943-1944
Box 5 Folder 1
Newspaper clippings
1945
Box 5 Folder 2
Selective Service
1945
Box 5 Folder 3
Conference Board
1944-1945
Box 5 Folder 4
Board of Directors
1944-1945
Box 5 Folder 5
Confer. B.
1945-1946
Box 5 Folder 6
Board of D.
1945-1946
Box 5 Folder 7
Confer. B.
1948-1949
Box 5 Folder 8
Board of D.
1948-1949
Box 5 Folder 9
Confer. B.
1950-1951
Box 5 Folder 10
Board of D.
1950-1951
Box 5 Folder 11
Confer. B.
1951-1952
Box 5 Folder 12
Board of D.
1951-1952
Box 5 Folder 13
AFBF Legislative Dept.
1949-1950
Box 5 Folder 14
AFBF Misc. and minutes of meetings
1949-1950
Box 5 Folder 15
AFBF Annual Meeting
1949-1950
Box 5 Folder 16
AFBF Executive Secretary
1949-1950
Box 5 Folder 17
AFBF Information Dept.
1949-1950
Box 5 Folder 18
AFBF Nelson M. Jost, Organizational Director, Northeastern Organization
1949-1950
Box 6 Folder 1
AFBF President Allan B. Kline
1949-1950
Box 6 Folder 2
AFBF Porter R. Taylor [Director, Fruit and Vegetable Dept.]
1950
Box 6 Folder 3
National Conference on Aging
1950
Box 6 Folder 4
Agriculture Advertising and Research
1949-1950
Box 6 Folder 5
Dept of Agriculture and Markets
1948-1950
Box 6 Folder 6
"A"
1949-1950
Box 6 Folder 7
Ba-Bh
1949-1950
Box 6 Folder 8
Bean Committee
1950
Box 6 Folder 9
Bi-Brn
1949-1950
Box 6 Folder 10
Board of Directors
1949-1950
Box 6 Folder 11
Annual Meeting NYSFBF
1949
Box 6 Folder 12
Foster, W. S. [sic; probably E. S.]
1949-1950
Box 6 Folder 13
Bro-Bx
1950
Box 6 Folder 14
Ca-Cn
1949-1950
Box 6 Folder 15
Central Farm Bureau Office
1949-1950
Box 6 Folder 16
NYS Citizens Committee of 100 for Children and Youth
1950
Box 6 Folder 17
NYS Citizens Committee for Hoover Report
1950
Box 6 Folder 18
Co-Cz
1949-1950
Box 6 Folder 19
Conference Board
1949-1950
Box 6 Folder 20
Council on Rural Education
1949-1950
Box 6 Folder 21
CROP
1949-1950
Box 7 Folder 1
General Correspondence, County Farm Bureau, A-Z
1949-1950
Box 7 Folder 2
"D"
1950
Box 7 Folder 3
Dairy Committee
1948-1952
Box 7 Folder 4
Dairymen's League
1949-1950
Box 7 Folder 5
Departments of College (Cornell); includes W. I. Myers, William A. Hagan
1949-1950
Box 7 Folder 6
E; includes correspondence re education in NYS
1949-1950
Box 7 Folder 7
Empire Livestock Marketing Cooperative
1949-1950
Box 7 Folder 8
F
1949-1950
Box 7 Folder 9
Farm Bureau - Extension Relations
Date unknown
Box 7 Folder 9
Farm Bureau-Extension Relations; includes Edward S. Foster, Statement on H.R. 3222
1950-05-16-1950-05-19
Box 7 Folder 10
Fruit Committee
1949-1950
Box 7 Folder 11
Ga-Gn
1950
Box 7 Folder 12
German High School Training Program
1950
Box 7 Folder 13
Go-Gz
1949-1950
Box 7 Folder 13
A. S. Goss to W. I. Myers
1949-11-30
Box 7 Folder 13
W. I. Myers to A. S. Goss
1949-12-03
Box 7 Folder 14
Cooperative G.L.F. Exchange
Date unknown
Box 8 Folder 1
Ha-Hd
1950
Box 8 Folder 2
He-Hn
1950
Box 8 Folder 3
Ho-Hz
1949-1950
Box 8 Folder 4
Home Bureau Federation
1949-1950
Box 8 Folder 5
I
1949-1950
Box 8 Folder 6
J
1949
Box 8 Folder 7
K; includes Kiplinger Agricultural Letters
1950
Box 8 Folder 8
La-Lh
1950
Box 8 Folder 9
National Legislation; includes Irving M. Ives, Herbert H Lehman, John Taber, Daniel Reed
1950
Box 8 Folder 10
New York State Senate
1949-1950
Box 8 Folder 11
New York State Legislation
1950
Box 8 Folder 12
New York State Assembly
Date unknown
Box 8 Folder 13
Li-Lz
1949-1950
Box 8 Folder 14
Livestock Committee
1949-1950
Box 8 Folder 15
Ma-Md
1950
Box 8 Folder 16
Me-Mn
1949-1950
Box 8 Folder 17
Mo-Mz
1950
Box 8 Folder 18
Muck Crops Committee [empty folder]
Date unknown
Box 8 Folder 19
N
1949-1950
Box 8 Folder 20
News Notes--Inserts, etc.
Date unknown
Box 8 Folder 21
Northeast
1949
Box 8 Folder 21
Northeast Farm Foundation
1950
Box 8 Folder 22
Northeast Presidents and Secretaries
1950
Box 8 Folder 23
O
1949-1950
Box 8 Folder 24
Pa-Ph
1950
Box 8 Folder 25
Pi-Pz
1949-1950
Box 8 Folder 26
Potato Committee
1949-1950
Box 8 Folder 27
Poultry Committee
1949-1950
Box 8 Folder 28
Processing Crops Committee
1950
Box 8 Folder 29
Q [empty folder]
Date unknown
Box 8 Folder 30
Ra-Rn
1950
Box 8 Folder 31
Radio; includes Rural Radio Network
1949-1950
Box 8 Folder 32
Ro-Rz
1950
Box 8 Folder 33
Sa-Sd
1949-1950
Box 8 Folder 34
Se-Sn
1949-1950
Box 8 Folder 35
Selective Service
1950
Box 8 Folder 36
Sn-Sth
1949-1950
Box 8 Folder 37
T
1949-1950
Box 8 Folder 38
Tours
Date unknown
Box 8 Folder 39
Transportation
1949-1950
Box 8 Folder 40
U
1950
Box 8 Folder 41
U.S.D.A.
1949-1950
Box 8 Folder 42
V
1950
Box 8 Folder 43
Vegetable Committee
1948-1950
Box 8 Folder 44
Wa-Wg
1949-1950
Box 8 Folder 45
Wh-Wz
1949-1950
Box 8 Folder 46
Wildlife Committee
1949-1950
Box 8 Folder 47
X,Y
Date unknown
Box 8 Folder 48
X
1950
Box 8 Folder 49
Rural Roads Committee
1947-1948
Box 8 Folder 50
Sa-Sd
1947-1948
Box 8 Folder 51
Se-Sm
1947-1948
Box 8 Folder 52
Sn-Sth
1947-1948
Box 8 Folder 53
Sti-Sz
1947-1948
Box 8 Folder 54
T
1948
Box 8 Folder 55
Tours
1947-1948
Box 9 Folder 1
A
1952
Box 9 Folder 2
Agricultural Advertising and Research
1951-1952
Box 9 Folder 3
Dept. of Agriculture and Markets
1951-1952
Box 9 Folder 4
AFBF Annual Meeting
1951-1952
Box 9 Folder 5
Council on Rural Education
1951-1952
Box 9 Folder 6
General Correspondence, County Farm Bureau
Date unknown
Box 9 Folder 7
Albany
1951-1952
Box 9 Folder 8
Allegany
1951-1952
Box 9 Folder 9
Broome
1951-1952
Box 9 Folder 10
Cattaraugus
1951-1952
Box 9 Folder 11
Cayuga
1951-1952
Box 9 Folder 12
Chautauqua
1951-1952
Box 9 Folder 13
Chemung
1951-1952
Box 9 Folder 14
Chenango
1951-1952
Box 9 Folder 15
Clinton
1951-1952
Box 9 Folder 16
Columbia
1951-1952
Box 9 Folder 17
Cortland
1951-1952
Box 9 Folder 18
Delaware
1952
Box 9 Folder 19
Dutchess
1951-1952
Box 9 Folder 20
Erie
1951-1952
Box 9 Folder 21
Essex
1951-1952
Box 9 Folder 22
Franklin
1952
Box 9 Folder 23
Fulton
1952
Box 9 Folder 24
Genesee
1951-1952
Box 9 Folder 25
Greene
1951-1952
Box 9 Folder 26
Herkimer
1952
Box 9 Folder 27
Jefferson
1951-1952
Box 9 Folder 28
Lewis
1952
Box 9 Folder 29
Livingston
1951
Box 9 Folder 30
Madison
1952
Box 9 Folder 31
Monroe
1951-1952
Box 9 Folder 32
Montgomery
1952
Box 9 Folder 33
Nassau
1951-1952
Box 9 Folder 34
Niagara
1951-1952
Box 9 Folder 35
Oneida
1951-1952
Box 9 Folder 36
Onondaga
1951-1952
Box 9 Folder 37
Ontario
1951-1952
Box 9 Folder 38
Orange
1952
Box 9 Folder 39
Orleans
1951-1952
Box 9 Folder 40
Oswego
1951-1952
Box 9 Folder 41
Otsego
1951-1952
Box 9 Folder 42
Putnam
1952
Box 9 Folder 43
Rensselaer
1951-1952
Box 9 Folder 44
Rockland
1951-1952
Box 9 Folder 45
St. Lawrence
1951-1952
Box 9 Folder 46
Saratoga
1952
Box 9 Folder 47
Schenectady
1952
Box 9 Folder 48
Schoharie
1951-1952
Box 9 Folder 49
Schuyler
1951-1952
Box 9 Folder 50
Seneca
1951-1952
Box 9 Folder 51
Steuben
1952
Box 9 Folder 52
Suffolk
1951-1952
Box 9 Folder 53
Sullivan
1951-1952
Box 9 Folder 54
Tioga
1952
Box 9 Folder 55
Tompkins
1951-1952
Box 9 Folder 56
Ulster
1951-1952
Box 9 Folder 57
Warren
1951-1952
Box 9 Folder 58
Washington
1951-1952
Box 9 Folder 59
Wayne
1951-1952
Box 9 Folder 60
Westchester
1952
Box 9 Folder 61
Wyoming
1951-1952
Box 9 Folder 62
Yates
1952
Box 9 Folder 63
D
1952
Box 9 Folder 64
Dairy Committee
1952
Box 9 Folder 65
Dairymen's League
1951-1952
Box 9 Folder 66
E; mostly information on rural education
1952
Box 9 Folder 67
F
1951-1952
Box 9 Folder 68
Farm Bureau - Extension Relations
1952
Box 9 Folder 69
Flood Control
1952
Box 9 Folder 70
Fruit Committee
Date unknown
Box 10 Folder 1
Ga-Gn
1951-1952
Box 10 Folder 2
Go-Gz
1951-1952
Box 10 Folder 2
Orange [County?} Legis. Report
1952-10
Scope and Contents
8 pp.
Box 10 Folder 3
Cooperative G.L.F. Exchange
1951-1952
Box 10 Folder 4
Ha-Hd
1952
Box 10 Folder 5
Ho-Hz
1951-1952
Box 10 Folder 6
I
1951-1952
Box 10 Folder 7
Home Bureau Federation
1951-1952
Box 10 Folder 8
J
1951-1952
Box 10 Folder 9
K
1951-1952
Box 10 Folder 10
La-Lh
1951-1952
Box 10 Folder 11
National Legislation
1951-1952
Box 10 Folder 12
Li-Lg
1951-1952
Box 10 Folder 13
Livestock Committee [empty folder]
Date unknown
Box 10 Folder 14
Ma-Md
1951-1952
Box 10 Folder 15
Mann-Ladd Portrait Fund
1952
Box 10 Folder 16
Me-Mn
1951-1952
Box 10 Folder 17
Mo-Mz
1951-1952
Box 10 Folder 18
Migrants
1952
Box 10 Folder 19
Muck Crops Committee [empty folder]
Date unknown
Box 10 Folder 20
N
1951-1952
Box 10 Folder 21
NYS Legislation
1951-1952
Box 10 Folder 22
NYS Assembly
1951-1952
Box 10 Folder 23
NYS Senate
1951-1952
Box 10 Folder 24
NY Joint Legislative Committee on Natural Resources
1952
Box 10 Folder 25
Universal Military Training
1952
Box 10 Folder 26
Oleomargarine
1952
Box 10 Folder 27
News Notes--Inserts, etc.
1952
Box 10 Folder 28
Northeastern Presidents and Secretaries
1951-1952
Box 10 Folder 29
O
1951-1952
Box 10 Folder 30
Pa-Ph
1952
Box 10 Folder 31
Pi-Pz
1951-1952
Box 10 Folder 32
Potato Committee
1951-1952
Box 10 Folder 33
National Potato Committee
1951-1952
Box 10 Folder 34
Poultry Committee
1951-1952
Box 10 Folder 35
Processing Crops Committee
1952
Box 10 Folder 36
Q [empty folder]
Date unknown
Box 10 Folder 37
Ra-Rn
1951-1952
Box 10 Folder 38
Radio
Date unknown
Box 10 Folder 39
Regional Meetings
1952
Box 10 Folder 40
Ro-Rz
1951-1952
Box 10 Folder 40
Information on Rural Church Institute
1951-1952
Box 10 Folder 41
Sa-Sd
1952
Box 10 Folder 42
Se-Sm
1951-1952
Box 10 Folder 43
Selective Service
1952
Box 10 Folder 44
Summer Conference
1952
Box 10 Folder 45
Sn-Sth
1951-1952
Box 10 Folder 46
Sti-Sz
1951-1952
Box 10 Folder 47
T
1951-1952
Box 10 Folder 48
Tours
1951-1952
Box 10 Folder 49
AFBF Convention Tour, Seattle
1952
Box 10 Folder 50
Transportation
1951-1952
Box 10 Folder 51
U
1952
Box 10 Folder 52
U.S.D.A.
1951-1952
Box 10 Folder 53
V
1952
Box 10 Folder 54
Vegetable Committee
1952
Box 10 Folder 55
Wa-Wg
1951-1952
Box 10 Folder 56
Wildlife Committee
1952
Box 10 Folder 57
X, Y
1952
Box 10 Folder 58
Z [empty folder]
Date unknown
Box 11 Folder 1
AFBF Executive Secretary
1951-1952
Box 11 Folder 2
AFBF Newsletter
1951-1952
Box 11 Folder 3
AFBF Legislative Dept.
1951-1952
Box 11 Folder 4
AFBF Membership Report
1952
Box 11 Folder 5
AFBF Misc. and minutes of meetings
1951-1952
Box 11 Folder 6
AFBF: Porter R. Taylor, Director, Fruit and Vegetable Dept.
1951-1952
Box 11 Folder 7
AFBF Northeast Region
1951-1952
Box 11 Folder 8
AFBF: Allan B,. Kline, President
1951-1952
Box 11 Folder 9
AFBF: Swedish Young Farmers
1952
Box 11 Folder 10
AFBF Rural Youth Educational Tour
1952
Box 11 Folder 11
Annual Meeting Fed.
1951
Box 11 Folder 12
Ba-Bh
1951-1952
Box 11 Folder 13
Bean Committee
1952
Box 11 Folder 14
Bi-Brn
1951-1952
Box 11 Folder 15
Bro-Bx
1951-1952
Box 11 Folder 16
Budgets-College
Date unknown
Box 11 Folder 17
Foster, Edward S.
1952
Box 11 Folder 18
Federation Speakers
1951
Box 11 Folder 19
Central Farm Bureau Office
1951-1952
Box 11 Folder 20
NYS Citizens' Committee for Hoover Report
1951-1952
Box 11 Folder 21
NYS Citizens' Committee of 100 for Children and Youth
1952
Box 11 Folder 22
Ca-Cn
1951-1952
Box 11 Folder 23
Co-Cz
1951-1952
Box 11 Folder 24
Departments of College
1951-1952
Box 11 Folder 24
"The Agricultural Fair and Its Development in N.Y. State," by Robert Clauson
1950
Scope and Contents
55 pp.
Box 12 Folder 1
AFBF
1953
Box 12 Folder 2
A
1953
Box 12 Folder 3
AFBF Legislative Dept.
1953
Box 12 Folder 4
AFBF Membership Report
1952-1953
Box 12 Folder 5
NYS Dept.of Agriculture and Markets
1952-1953
Box 12 Folder 6
Agricultural Advertising and Research
1952
Box 12 Folder 7
AFBF Annual Meeting
1952-1953
Box 12 Folder 8
AFBF Executive Secretary
1952-1953
Box 12 Folder 9
AFBF Information Dept.
1952-1953
Box 12 Folder 10
AFBF Misc. and minutes of meetings
1952-1953
Box 12 Folder 11
AFBF Parity Prices
1953
Box 12 Folder 12
AFBF President
1952-1953
Box 12 Folder 13
AFBF: Porter R. Taylor
1952-1953
Box 12 Folder 14
AFBF Northeast Region
1953
Box 12 Folder 15
German Teenage Program
1952-1953
Box 12 Folder 16
Ba-Bh
1952-1953
Box 12 Folder 17
Bi-Brn
1952-1953
Box 12 Folder 18
Bro-Bz
1952-1953
Box 12 Folder 19
Budgets-College [empty folder]
Date unknown
Box 12 Folder 20
Board of Directors General Correspondence
1952-1953
Box 12 Folder 21
Foster, Edward S.
1952-1953
Box 12 Folder 22
Annual Meeting Federation
1953
Box 12 Folder 23
Proposed Annual Meeting Speakers
1951-1953
Box 12 Folder 24
NYSFBF Annual Meeting
1952
Box 12 Folder 25
Ca-Cn
1952-1953
Box 13 Folder 1
Central Farm Bureau Office
1952-1953
Box 13 Folder 2
NYS Citizens' Committee for the Public Schools, Inc.
1952-1953
Box 13 Folder 3
Citizens Public Expense Survey, Inc.
1952-1953
Box 13 Folder 4
Department of College
1952-1953
Box 13 Folder 5
Co-Cz
1952-1953
Box 13 Folder 6
Conference Board
1952-1953
Box 13 Folder 7
Council on Rural Education
1953
Box 13 Folder 8
General Correspondence County Farm Bureaus
1952-1953
Box 13 Folder 9
Albany
1953
Box 13 Folder 10
Allegany
1952-1953
Box 13 Folder 11
Broome
1952-1953
Box 13 Folder 12
Cattaraugus
1952-1953
Box 13 Folder 13
Cayuga
1953
Box 13 Folder 14
Chautauqua
1952-1953
Box 13 Folder 15
Chemung
1952-1953
Box 13 Folder 16
Chenango
1952-1953
Box 13 Folder 17
Clinton
1952-1953
Box 13 Folder 18
Columbia
1952-1953
Box 13 Folder 19
Cortland
1952-1953
Box 13 Folder 20
Delaware
1952-1953
Box 13 Folder 21
Dutchess
1952-1953
Box 13 Folder 22
Erie
1952-1953
Box 13 Folder 23
Essex
1952-1953
Box 13 Folder 24
Franklin
1952-1953
Box 13 Folder 25
Fulton
1952-1953
Box 13 Folder 26
Genesee
1950
Box 13 Folder 26
Genesee
1952-1953
Box 13 Folder 27
Greene
1952-1953
Box 13 Folder 28
Herkimer
1953
Box 13 Folder 29
Jefferson
1053
Box 13 Folder 30
Lewis
1953
Box 13 Folder 31
Livingston
1953
Box 13 Folder 32
Madison
1953
Box 13 Folder 33
Monroe
1953
Box 13 Folder 34
Montgomery
1953
Box 13 Folder 35
Nassau
1952-1953
Box 13 Folder 36
Niagara
1952-1953
Box 13 Folder 37
Oneida
1952-1953
Box 13 Folder 38
Onondaga
1952-1953
Box 13 Folder 39
Ontario
1952-1953
Box 13 Folder 40
Orange
1952-1953
Box 13 Folder 41
Orleans
1953
Box 13 Folder 42
Oswego
1952-1953
Box 13 Folder 43
Otsego
1952-1953
Box 13 Folder 44
Putnam
1953
Box 13 Folder 45
Rensselaer
1953
Box 13 Folder 46
Rockland
1952-1953
Box 13 Folder 47
St. Lawrence
1952-1953
Box 13 Folder 48
Saratoga
1952-1953
Box 13 Folder 49
Schenectady
1953
Box 13 Folder 50
Schoharie
1952-1953
Box 13 Folder 51
Schuyler
1952-1953
Box 13 Folder 52
Seneca
1952-1953
Box 13 Folder 53
Steuben
1953
Box 13 Folder 54
Suffolk
1952-1953
Box 13 Folder 55
Sullivan
1952-1953
Box 13 Folder 56
Tioga
1953
Box 13 Folder 57
Tompkins
1953
Box 13 Folder 58
Ulster
1952-1953
Box 13 Folder 59
Warren
1953
Box 13 Folder 60
Washington
1953
Box 13 Folder 61
Wayne
1952-1953
Box 13 Folder 62
Westchester
1953
Box 13 Folder 63
Wyoming
1952-1953
Box 13 Folder 64
Yates
1952-1953
Box 13 Folder 65
D
1952-1953
Box 13 Folder 66
Dairymen's League
1952-1953
Box 13 Folder 67
E
1952-1953
Box 14 Folder 1
Dairy Committee
1952-1953
Box 14 Folder 2
Empire Livestock Marketing Cooperative
1952-1953
Box 14 Folder 3
F
1952-1953
Box 14 Folder 4
Fruit Committee
1952-1953
Box 14 Folder 5
Ga-Gn
1953
Box 14 Folder 6
Go-Gz
1952-1953
Box 14 Folder 7
Cooperative G.L.F. Exchange
1952-1953
Box 14 Folder 8
Ha-Hd
1953
Box 14 Folder 9
He-Hn
1952-1953
Box 14 Folder 10
Ho-Hz
1952-1953
Box 14 Folder 11
Home Bureau Federation
1952-1953
Box 14 Folder 12
I
1952-1953
Box 14 Folder 13
J
1953
Box 14 Folder 14
K
1952-1953
Box 14 Folder 15
La-Lh
1952-1953
Box 14 Folder 16
National Legislation
1953
Box 14 Folder 17
NYS Legislation
1953
Box 14 Folder 18
NYS Assembly
1952-1953
Box 14 Folder 19
NYS Senate
1952-1953
Box 14 Folder 20
Li-Lz
1952-1953
Box 14 Folder 21
Ma-Md
1952-1953
Box 14 Folder 22
Me-Mn
1952-1953
Box 14 Folder 23
Membership Signs
1953-1955
Box 14 Folder 24
Mo-Mz
1953
Box 14 Folder 25
N
1952-1953
Box 14 Folder 26
News Notes - Inserts, etc.
Date unknown
Box 14 Folder 27
Northeastern Farm Foundation
1952-1953
Box 14 Folder 28
Northeastern Presidents and Secretaries
1952-1953
Box 14 Folder 29
O
1953
Box 14 Folder 29
Letters from Edward A. O'Neal
1953-01-08-1953-01-16
Box 14 Folder 30
Organization and Planning Committee
1952-1953
Box 14 Folder 31
Pa-Ph
1952-1953
Box 14 Folder 32
Pi-Pz
1952-1953
Box 14 Folder 33
Poultry Committee
1953
Box 14 Folder 34
Q [empty folder]
Date unknown
Box 14 Folder 35
Ra-Rn
1952-1953
Box 14 Folder 36
Radio
Date unknown
Box 14 Folder 37
Regents' Citizens Advisory Council
1951-1953
Box 14 Folder 38
"What the Farm Organizations Expect of the Public Schools," by Fred H. Sexauer (copy)
1939-09
Box 15 Folder 1
Regional Meetings
1953
Box 15 Folder 2
Ro-Rz
1952-1953
Box 15 Folder 3
Sa-Sd
1952-1953
Box 15 Folder 4
Se-Sm
1952-1953
Box 15 Folder 5
Selective Service
1952-1953
Box 15 Folder 6
Sn-Sth
1952-1953
Box 15 Folder 7
Sti-Sz
1952-1953
Box 15 Folder 8
Summer Conference [empty folder]
Date unknown
Box 15 Folder 9
T
1952-1953
Box 15 Folder 10
NYS Department of Taxation and Finance
Date unknown
Box 15 Folder 10
NYS Bureau of Motor Vehicles
1942
Box 15 Folder 10
NYS Bureau of Motor Vehicles
1952-1953
Box 15 Folder 11
Talk Meet
1952-1953
Box 15 Folder 12
Tours
1952-1953
Box 15 Folder 13
Transportation
1952-1953
Box 15 Folder 14
U
1952-1953
Box 15 Folder 15
U.S.D.A.
1952-1953
Box 15 Folder 16
V
1952-1953
Box 15 Folder 17
Processing Vegetables Reports from AFBF (by month)
1952-1953
Box 15 Folder 18
Wa-Wg
1952-1953
Box 15 Folder 19
Wh-Wz
1952-1953
Box 15 Folder 20
Wildlife Committee
1952-1953
Box 15 Folder 21
X, Y [empty folder]
Date unknown
Box 15 Folder 22
Z [empty folder]
Date unknown
Box 15 Folder 23
A
1953-1954
Box 15 Folder 24
Department of Agriculture and Markets
1953-1954
Box 15 Folder 25
AFBF Annual Meeting
1953
Box 15 Folder 26
AFBF Executive Secretary
1953-1954
Box 15 Folder 27
AFBF Information Department
1953-1954
Box 15 Folder 28
Legislation
1954
Box 15 Folder 29
AFBF Membership Report
1954
Box 15 Folder 30
AFBF Misc. and minutes of meetings
1953-1954
Box 16 Folder 1
AFBF Fruit and Vegetable Dept.
1953-1954
Box 16 Folder 2
Ba-Bh
1953-1954
Box 16 Folder 3
NYS Farm Bureau Board of Directors
1953-1954
Box 16 Folder 4
NYS Annual Meeting
1954
Box 16 Folder 5
Foster, Edward S.
1954
Box 16 Folder 6
Ca-Cn
1954
Box 16 Folder 7
Departments of College
1953-1954
Box 16 Folder 8
County Farm Bureaus General Correspondence
1953-1954
Box 16 Folder 9
D
1953-1954
Box 16 Folder 10
E
1953-1954
Box 16 Folder 11
F
1953-1954
Box 16 Folder 12
Fiscal Affairs of State Government
1953-1954
Box 16 Folder 13
Ga-Gn
1953-1954
Box 16 Folder 14
Cooperative G.L.F. Exchange
1953-1954
Box 16 Folder 15
Farm Family Life Insurance Correspondence
1953-1954
Box 16 Folder 16
Insurance: Circular Letters and Minutes of Meetings
1953-1954
Box 16 Folder 17
Insurance Correspondence--Misc.
1953-1954
Box 16 Folder 18
Ha-Hd
1953-1954
Box 16 Folder 19
I
1954
Box 16 Folder 20
J
1954
Box 16 Folder 21
K
1954
Box 16 Folder 22
La-Lh
1954
Box 16 Folder 23
National Legislation
1954
Box 16 Folder 24
NYS Legislation
1954
Box 16 Folder 24
NYS Legislation--Thomas E. Dewey
1954-06-07
Box 16 Folder 25
NYS Assembly
1953-1954
Box 16 Folder 26
NYS Senate
1953-1954
Box 16 Folder 27
Ma-Md
1953-1954
Box 16 Folder 28
N
1953-1954
Box 16 Folder 29
O
1953-1954
Box 16 Folder 29
Edward A. O'Neal
1953-11-30
Box 16 Folder 30
Northeastern Presidents and Secretaries
1953-1954
Box 16 Folder 31
Organization and Planning Committee
1953-1954
Box 16 Folder 32
Pa-Ph
1953-1954
Box 17 Folder 1
Ra-Rn
1954
Box 17 Folder 2
Regents (Citizens Advisory Council)
1953-1954
Box 17 Folder 3
Sa-Sd
1953-1954
Box 17 Folder 4
Selective Service
1953-1954
Box 17 Folder 5
T
1953-1954
Box 17 Folder 6
NYS Dept of Taxation and Finance, Bureau of Motor Vehicles
1954
Box 17 Folder 7
U
1954
Box 17 Folder 8
U.S.D.A.
1954
Box 17 Folder 9
V
1953-1954
Box 17 Folder 10
Wa-Wg
1953-1954
Box 17 Folder 11
Wh-Wz
1953-1954
Box 17 Folder 11
Workmen's Compensation Board, NYS--Information
1953-1954
Box 17 Folder 12
Wildlife Committee
1953-1954
Box 17 Folder 13
X, Y
1954
Box 17 Folder 14
A
1954-1955
Box 17 Folder 15
Agricultural Advertising and Research [empty folder]
Date unknown
Box 17 Folder 16
Dept. of Agriculture and Markets
1954-1955
Box 17 Folder 17
AFBF Annual Meeting
1954
Box 17 Folder 18
AFBF Executive Secretary
1954-1955
Box 17 Folder 19
AFBF Legislation: "Agricultural Conservation Program"
1953
Scope and Contents
printed pamphlet
Box 17 Folder 19
AFBF Legislation: "General Agreement of Tariffs and Trade"
1955
Scope and Contents
printed pamphlet
Box 17 Folder 19
AFBF Legislation: "The Federal Budget in Brief"
1956
Scope and Contents
printed pamphlet
Box 17 Folder 20
AFBF Membership Report
1954-1955
Box 17 Folder 21
AFBF Misc. and minutes of meetings
1954-1955
Box 17 Folder 22
AFBF President Charles Shuman
Box 17 Folder 23
AFBF Fruit and Vegetable Dept.
1954-1955
Box 17 Folder 24
AFBF John B. Clough
1954-1955
Box 17 Folder 25
Ba-Bh
1955
Box 17 Folder 26
Bi-Brn
1954-1955
Box 17 Folder 27
Bro-Bz
1954-1955
Box 17 Folder 28
Board of Directors General Correspondence
1954-1955
Box 17 Folder 29
Foster, Edward S.
1955
Box 17 Folder 30
Annual Meeting, NYSFBF
1955
Box 17 Folder 31
Ca-Cn
1955
Box 17 Folder 32
Central Farm Bureau Office
1954-1955
Box 17 Folder 33
NYS Citizens' Committee for the Public Schools, Inc.
1954-1955
Box 17 Folder 34
Co-Cz
1954-1955
Box 17 Folder 35
Conference Board
1954-1955
Box 17 Folder 36
Council on Rural Education
1955
Box 17 Folder 37
County Farm Bureaus General Correspondence
1954-1955
Box 17 Folder 38
Department of College
1954-1955
Box 17 Folder 39
D [empty folder]
Date unknown
Box 17 Folder 40
Dairy Committee
1954-1955
Box 17 Folder 41
Dairymen's League
1955
Box 17 Folder 42
E
1955
Box 17 Folder 43
Empire Livestock Marketing Cooperative
1954
Box 17 Folder 44
F
1955
Box 17 Folder 46
Fiscal Affairs of State Government
1954-1955
Box 17 Folder 47
Fruit Committee
1955
Box 17 Folder 48
Ga-Gn
1954
Box 17 Folder 49
Go-Gz
1955
Box 17 Folder 50
Cooperative G.L.F. Exchange
1955
Box 17 Folder 51
Ha-Hd
1955
Box 17 Folder 52
He-Hn
1954-1955
Box 17 Folder 53
Ho-Hz
Date unknown
Box 17 Folder 54
Home Bureau
1954
Box 17 Folder 55
I
1955
Box 17 Folder 56
Farm Family Life Insurance
Date unknown
Box 17 Folder 57
Misc. Insurance
1955
Box 17 Folder 58
Insurance Circular Letters
1954-1955
Box 17 Folder 59
J
1954-1955
Box 17 Folder 60
K
1954-1955
Box 17 Folder 61
La-Lh
1955
Box 17 Folder 62
Li-Lz
1955
Box 17 Folder 63
National Legislation
1955
Box 17 Folder 64
NYS Legislation
1955
Box 17 Folder 65
NYS Assembly
1955
Box 17 Folder 66
NYS Senate
1955
Box 17 Folder 67
Ma-Md
1954-1955
Box 17 Folder 68
Me-Mn
1954-1955
Box 17 Folder 69
Mo-Mz
1954-1955
Box 17 Folder 70
1956 Membership Signs [empty folder]
Date unknown
Box 18 Folder 1
N
1954-1955
Box 18 Folder 2
Northeast Farm Foundation
1955
Box 18 Folder 3
Northeastern Presidents and Secretaries
1955
Box 18 Folder 4
O
1955
Box 18 Folder 5
Organization and Planning Committee
1954
Box 18 Folder 6
Pa-Ph
1955
Box 18 Folder 7
Pi-Pz
1954-1955
Box 18 Folder 8
Q [empty folder]
Date unknown
Box 18 Folder 9
Ra-Rn
1955
Box 18 Folder 10
Radio
1955
Box 18 Folder 11
Regents Citizens Advisory Council
1954-1955
Box 18 Folder 12
Ro-Rz
1954-1955
Box 18 Folder 13
Sa-Sd; Information on Rural Safety
1955
Box 18 Folder 14
School Aid
1954-1955
Box 18 Folder 15
Se-Sm
1954-1955
Box 18 Folder 16
Sn-Sth
1955
Box 18 Folder 17
Selective Service
1954-1955
Box 18 Folder 18
Sti-Sz
1955
Box 18 Folder 19
T
1955
Box 18 Folder 20
NYS Dept. of Taxation and Finance Bureau of Motor Vehicles
1955
Box 18 Folder 21
Tours
1955
Box 18 Folder 22
U
1954
Box 18 Folder 23
U.S.D.A.
1955
Box 18 Folder 24
V
1955
Box 18 Folder 25
Wa-Wg
1955
Box 18 Folder 26
Water Use for Agricultural Purposes
1955
Box 18 Folder 27
Wh-Hz
1954-1955
Box 18 Folder 28
Wildlife Committee
1955
Box 18 Folder 29
X, Y
1955
Box 18 Folder 30
Z
1955
Box 18 Folder 31
A
1955-1956
Box 18 Folder 32
Department of Agriculture and Markets
1955-1956
Box 18 Folder 33
AFBF Annual Meeting
1955
Box 18 Folder 34
AFBF Executive Secretary
1955-1956
Box 18 Folder 35
AFBF Information
1955-1956
Box 18 Folder 36
AFBF Legislative
1955-1956
Box 18 Folder 37
AFBF Membership Report
1953
Box 18 Folder 37
AFBF Membership Report
1956
Box 18 Folder 38
AFBF Misc. and minutes of meetings
1955-1956
Box 18 Folder 39
AFBF President
1955-1956
Box 18 Folder 40
AFBF John B. Clough
1955-1956
Box 18 Folder 41
AFBF Fruit and Vegetable Dept.
1956
Box 19 Folder 1
Ba-Bh
1956
Box 19 Folder 2
Bi-Brn
1956
Box 19 Folder 3
Bro-Bz
1955-1956
Box 19 Folder 4
Board of Directors
1955-1956
Box 19 Folder 5
Foster, Edward S.
1956
Box 19 Folder 6
Citizens Committee for Public Schools
1955-1956
Box 19 Folder 7
Ca-Cn
1955-1956
Box 19 Folder 8
Co-Cz
1955-1956
Box 19 Folder 9
Department of College
1956
Box 19 Folder 10
Commodity Committee
1956-1957
Box 19 Folder 11
Conference Board
1956
Box 19 Folder 12
County Farm Bureaus General Correspondence
1955-1956
Box 19 Folder 13
D
1955-1956
Box 19 Folder 14
Dairymen's League
1956
Box 19 Folder 15
Deer Damage
1956
Box 19 Folder 16
E
1955-1956
Box 19 Folder 17
Fieldman
1955-1956
Box 19 Folder 18
F
1955-1956
Box 19 Folder 19
Fruit
1955-1956
Box 19 Folder 20
Ga-Gn
1955-1956
Box 19 Folder 21
Go-Gz
1955-1956
Box 19 Folder 22
Ha-Hd
1956
Box 19 Folder 23
He-Hn
1955-1956
Box 19 Folder 24
Ho-Hz
1955
Box 19 Folder 25
I
1956
Box 19 Folder 26
Farm Family Life Insurance Co., Inc.
1955-1956
Box 19 Folder 27
Insurance--Misc.
1954-1956
Box 19 Folder 28
J
1956
Box 19 Folder 29
K
1956
Box 19 Folder 30
La-Lh
1955-1956
Box 19 Folder 31
Legislation
1956
Box 19 Folder 31
Herbert H. Lehman decision not to run for reelection in November 1956
1956-09-08
Box 19 Folder 32
Legislation--State
1955-1956
Box 19 Folder 33
NYS Assembly
1956
Box 19 Folder 34
NYS Senate
1956
Box 19 Folder 35
Li-Lg
1955-1956
Box 19 Folder 36
Ma-Md
1956
Box 19 Folder 37
Me-Mn
1955-1956
Box 19 Folder 38
Mo-Mz
1956
Box 19 Folder 39
N
1955-1956
Box 19 Folder 40
O
1955-1956
Box 19 Folder 41
Pd-Ph
1956
Box 19 Folder 42
Pi-Pz
1956
Box 19 Folder 43
Potato
1955-1956
Box 19 Folder 44
Poultry
1955-1956
Box 19 Folder 45
Q [empty folder]
Date unknown
Box 19 Folder 46
Ra-Rn
1955-1956
Box 19 Folder 47
Ro-Rz
1956
Box 19 Folder 48
Sa-Sd
1955-1956
Box 19 Folder 49
Se-Sm
1956
Box 19 Folder 50
Sn-Sth
1955-1956
Box 19 Folder 51
NYS Department of Taxation and Finance, Bureau of Motor Vehicles
1955-1956
Box 19 Folder 52
Sti-Sz
1956
Box 19 Folder 53
T
1955-1956
Box 19 Folder 54
U
1955-1956
Box 19 Folder 55
U.S.D.A.
1955-1956
Box 19 Folder 56
v
1955-1956
Box 19 Folder 57
Wa-Wg
1955-1956
Box 19 Folder 58
Water Rights
1956
Box 19 Folder 59
Wh-Wz
1955-1956
Box 19 Folder 60
X,Y
1955-1956
Box 19 Folder 61
Z
1956
Box 20 Folder 1
A
1956-1957
Box 20 Folder 2
NYS Department of Agriculture and Markets
1956-1957
Box 20 Folder 3
AFBF Annual Meeting
1956-1957
Box 20 Folder 4
AFBF Charles C. Butler; Land and Water Use
1956-1957
Box 20 Folder 5
AFBF John B. Clough, Regional Director
1956-1957
Box 20 Folder 6
AFBF Commodity Dept.
1957
Box 20 Folder 7
AFBF Information Dept.
1957
Box 20 Folder 8
AFBF Legislative Dept.
1957
Box 20 Folder 9
AFBF Legislative Dept.
1956-1957
Box 20 Folder 10
AFBF Membership Report
1957
Box 20 Folder 11
AFBF Misc.
1957
Box 20 Folder 12
AFBF President
1957
Box 20 Folder 13
AFBF Secretary
1956-1957
Box 20 Folder 14
AFBF Fruit and Vegetable Dept.
1956-1957
Box 20 Folder 15
B
1956-1957
Box 20 Folder 16
NY Farm Bureau Annual Meeting
1956-1957
Box 20 Folder 17
NYSFBF Board of Directors; Officers
1956-1957
Box 20 Folder 18
C
1956-1957
Box 20 Folder 19
NYS College of Agriculture
1956-1957
Box 20 Folder 20
Commodity Dept.
1956-1957
Box 20 Folder 21
Fruit
1957
Box 20 Folder 22
Onions
1956-1957
Box 20 Folder 23
Potatoes
1956-1957
Box 20 Folder 24
Poultry
1957
Box 20 Folder 25
NYS Conference Board
1956-1957
Box 21 Folder 1
County Farm Bureaus General Correspondence
1957
Box 21 Folder 2
Suffolk County
1956-1957
Box 21 Folder 3
County Farm Bureau
1956-1957
Box 21 Folder 4
D
1956-1957
Box 21 Folder 5
E
1956-1957
Box 21 Folder 6
F
1957
Box 21 Folder 7
Fieldman
1957
Box 21 Folder 8
G
1957
Box 21 Folder 9
Cooperative G.L.F. Exchange
1957
Box 21 Folder 10
H
1956-1957
Box 21 Folder 11
i
1957
Box 21 Folder 12
Farm Family Life Ins. Co., Inc.
1957
Box 21 Folder 13
Insurance--Misc.
1956-1957
Box 21 Folder 14
K
1957
Box 21 Folder 15
L
1956-1957
Box 21 Folder 16
Legislation, National
1956-1957
Box 21 Folder 17
State Legislation
1956-1957
Box 21 Folder 18
Assembly, State
1956-1957
Box 21 Folder 19
Senate, State
1956-1957
Box 21 Folder 20
M
1956-1957
Box 21 Folder 21
N
1956-1957
Box 21 Folder 22
Newspapers, etc.
1956-1957
Box 21 Folder 23
O
1957
Box 21 Folder 24
P
1956-1957
Box 21 Folder 25
R
1956-1957
Box 21 Folder 26
S
1956-1957
Box 21 Folder 27
Taxation and Finance, NYS Dept.
1956-1957
Box 21 Folder 28
T
1956-1957
Box 21 Folder 29
U
1956-1957
Box 21 Folder 30
V
1956-1957
Box 21 Folder 31
W
1955-1957
Box 21 Folder 32
Water Rights
1957
Box 22 Folder 1
A
1957-1958
Box 22 Folder 2
Agriculture and Markets, NYS
1957-1958
Box 22 Folder 3
AFBF Charles C. Butler
1957-1958
Box 22 Folder 4
AFBF John B. Clough
1957-1958
Box 22 Folder 5
AFBF John Datt
1957-1958
Box 22 Folder 6
AFBF Commodity Dept.
1957-1958
Box 22 Folder 7
AFBF Commodity Dept.
1958
Box 22 Folder 8
AFBF Information
1958
Box 22 Folder 9
AFBF Legislative Dept.
1957-1958
Box 22 Folder 10
AFBF Membership Report
1958
Box 22 Folder 11
AFBF Minutes of Meetings
1958
Box 22 Folder 12
AFBF Misc.
1957-1958
Box 22 Folder 13
AFBF President
1957-1958
Box 22 Folder 14
AFBF Secretary
1957-1958
Box 22 Folder 15
AFBF Tours
1958
Box 22 Folder 16
B
1958
Box 22 Folder 17
NYS Farm Bureau Board of Directors
1957-1958
Box 22 Folder 18
NYS Farm Bureau Annual Meeting
1958
Box 22 Folder 19
C
1957-1958
Box 23 Folder 1
NY Canning Crop Growers
1957-1958
Box 23 Folder 2
NYS College of Agriculture
1957-1958
Box 23 Folder 3
NYS Dept. of Conservation
1957-1958
Box 23 Folder 4
Conference Board
1958
Box 23 Folder 5
Commodity Dept.
1957-1958
Box 23 Folder 6
County Farm Bureau; A-Y counties
1957-1958
Box 23 Folder 7
D
1957-1958
Box 23 Folder 8
E
1957-1958
Box 23 Folder 9
F
1957-1958
Box 23 Folder 10
Empire Livestock Co.
1958
Box 23 Folder 11
Fieldman
1957-1958
Box 23 Folder 12
G
1957-1958
Box 23 Folder 13
G.L.F.
1957-1958
Box 23 Folder 14
H
1957-1958
Box 23 Folder 15
I
1957-1958
Box 23 Folder 16
Farm Family Life Insurance Co., Inc.
1957-1958
Box 23 Folder 17
Insurance--Misc.
1957-1958
Box 23 Folder 18
J
1957-1958
Box 23 Folder 19
K
1957-1958
Box 23 Folder 20
L
1957-1958
Box 23 Folder 21
Legislation, National
1957-1958
Box 23 Folder 22
Legislation, State
1957-1958
Box 23 Folder 23
Assembly, State
1957-1958
Box 23 Folder 24
Senate, State
1957-1958
Box 23 Folder 25
Mc [empty folder]
Date unknown
Box 23 Folder 26
M
1957-1958
Box 23 Folder 27
N
1957-1958
Box 24 Folder 1
O
1958
Box 24 Folder 2
P
1957-1958
Box 24 Folder 3
Q [empty folder]
Date unknown
Box 24 Folder 4
R
1957-1958
Box 24 Folder 5
Radio
1957-1958
Box 24 Folder 6
S
1957-1958
Box 24 Folder 7
T
1957-1958
Box 24 Folder 8
Tariffs
1957-1958
Box 24 Folder 9
Taxation and Finance, NYS Dept.
1957-1958
Box 24 Folder 10
U
1957-1958
Box 24 Folder 11
V
1957-1958
Box 24 Folder 12
W
1957-1958
Box 24 Folder 13
Water Meetings
1958
Box 24 Folder 14
State Women's Committee
1958
Box 24 Folder 15
X, Y, Z
1958
Box 24 Folder 16
AFBF
1958-1959
Box 24 Folder 17
AFBF #2; many Charles B. Shuman letters and reports; several speeches
1958-1959
Box 24 Folder 18
AFBF #3; Mostly Sec.-Treas material
1959
Box 24 Folder 19
B
1958-1959
Box 24 Folder 20
Board of Directors, NYS
1958-1959
Box 24 Folder 21
NYFB Annual Meeting
1959-1960
Box 24 Folder 22
C
1958-1959
Box 24 Folder 23
Canning, NYS
1958-1959
Box 24 Folder 24
Commodity
1958-1959
Box 24 Folder 25
Department of College
1958-1959
Box 24 Folder 26
Conference Board of Farm Organizations
1958-1959
Box 24 Folder 27
Conservation Dept., NYS
1958-1959
Box 24 Folder 28
Dairy
Date unknown
Box 24 Folder 29
Fruit
1959
Box 24 Folder 30
Poultry
1959
Box 24 Folder 31
Albany - Livingston Counties
1958-1959
Box 24 Folder 32
H
1958-1959
Box 24 Folder 33
Long Island
1958-1959
Box 24 Folder 34
Madison - Orleans Counties
1959
Box 24 Folder 35
Oswego - Yates Counties
1956
Box 24 Folder 35
Oswego - Yates Counties
1958-1959
Box 24 Folder 36
D
1958-1959
Box 24 Folder 37
E
1958-1959
Box 24 Folder 38
Empire Livestock Marketing
1958-1959
Box 24 Folder 39
F
1959
Box 25 Folder 1
Foreign Trade Meeting
1959
Box 25 Folder 2
Foreign Trade
1959
Box 25 Folder 3
Fieldmen
1958-1959
Box 25 Folder 4
G
1958-1959
Box 25 Folder 5
G.L.F. Exchange
1958-1959
Box 25 Folder 6
I
1958-1959
Box 25 Folder 7
Farm Family Life Insurance Co., Inc.
1958-1959
Box 25 Folder 8
Insurance
1958-1959
Box 25 Folder 9
J
1958-1959
Box 25 Folder 10
K
1958-1959
Box 25 Folder 11
L
1959
Box 25 Folder 12
Legislation, National
1958-1959
Box 25 Folder 13
Legislation, State
1958-1959
Box 25 Folder 14
State - Senate; Assembly
1958-1959
Box 25 Folder 15
M
1958-1959
Box 25 Folder 16
Market Develop. Committee
1959
Box 25 Folder 17
Newspapers
1959
Box 25 Folder 18
O
1959
Box 25 Folder 19
P
1958-1959
Box 25 Folder 20
Radio
1959
Box 25 Folder 21
R
1959
Box 25 Folder 22
S
1958-1959
Box 25 Folder 23
NY Soil Conservation
1958
Box 25 Folder 24
Taxation and Finance
1959
Box 25 Folder 25
U
1959
Box 25 Folder 26
V, W
1958-1959
Box 25 Folder 27
X, Y, Z
1959
Box 25 Folder 28
A
1958-1959
Box 25 Folder 29
AFBF Annual Meeting
1959
Box 25 Folder 30
AFBF John B. Clough
1959
Box 25 Folder 31
AFBF Commodity Dept.
1959
Box 25 Folder 32
AFBF John Datt
1959
Box 25 Folder 33
AFBF Membership
1959
Box 25 Folder 34
AFBF Minutes of Meetings
1959
Box 25 Folder 35
NYS Dept of Agriculture and Markets
1959
Box 26 Folder 1
AFBF Legislation
1958-1959
Box 26 Folder 2
AFBF Land and Water
1959
Box 26 Folder 3
AFBF Information
1958-1959
Box 26 Folder 4
A
1960-1961
Box 26 Folder 5
Agriculture and Markets, NYS
1960-1961
Box 26 Folder 6
AFBF Annual Meeting
1961
Box 26 Folder 7
AFBF Commodity Dept.
1960-1961
Box 26 Folder 8
AFBF Information Dept.
Date unknown
Box 26 Folder 9
AFBF Legislative Dept.
1960-1961
Box 26 Folder 10
AFBF John Datt
1960-1961
Box 26 Folder 11
AFBF Market Development
1960-1961
Box 26 Folder 12
AFBF Membership Report
1961
Box 26 Folder 13
AFBF Misc.
1960-1961
Box 26 Folder 14
AFBF President, Secretary
1960-1961
Box 26 Folder 15
B
1960-1961
Box 26 Folder 16
Annual Meeting, NYSFBF
1961
Box 26 Folder 17
Board of Directors and Officers, NYSFB
1960-1961
Box 26 Folder 18
Barge Canal waters
1961
Box 26 Folder 19
C
1960-1961
Box 26 Folder 20
College of Agriculture, NYS
1960-1961
Box 26 Folder 21
Dept. of Conservation, NYS
1960-1961
Box 26 Folder 22
NY Canning Crop Growers Coop.
1960-1961
Box 26 Folder 23
NYS Canners and Freezers
1960-1961
Box 26 Folder 24
Conference Board, NYS
1960-1961
Box 26 Folder 25
Commodity Dept.
1960-1961
Box 26 Folder 26
County Farm Bureaus General Correspondence
1961
Box 26 Folder 27
Albany - Cayuga County Farm Bureaus
1960-1961
Box 26 Folder 28
Chautauqua - Dutchess C. F. B.
1960-1961
Box 27 Folder 1
Erie - Livingston C. F. B.
1960-1961
Box 27 Folder 2
Long Island
1960-1961
Box 27 Folder 3
Madison - Oneida C. F. B.
1960-1961
Box 27 Folder 4
Onondaga - Otsego C. F. B.
1960-1961
Box 27 Folder 5
Rensselaer - Schoharie C. F. B.
1960-1961
Box 27 Folder 6
Schuyler County Farm Bureau
1961
Box 27 Folder 7
Seneca - Tompkins C. F. B.
1960-1961
Box 27 Folder 8
Ulster - Yates C. F. B.
1960-1961
Box 27 Folder 9
D
1960-1961
Box 27 Folder 10
E
1960-1961
Box 27 Folder 11
Education Committee
1960-1961
Box 27 Folder 12
F
1960-1961
Box 27 Folder 13
Fieldmen
1960-1961
Box 27 Folder 14
Foreign Trade
1960-1961
Box 27 Folder 15
G
1961
Box 27 Folder 16
Cooperative G.L.F. Exchange
1960-1961
Box 27 Folder 17
H
1960-1961
Box 27 Folder 18
I
1961
Box 27 Folder 19
Farm Family Life Insurance Co., Inc.
1960-1961
Box 27 Folder 20
J
1961
Box 27 Folder 21
K
1960-1961
Box 27 Folder 22
L
1960-1961
Box 27 Folder 23
Legislation, State
1961
Box 27 Folder 24
Legislation, National
1960-1961
Box 27 Folder 25
Assembly, State
1960-1961
Box 27 Folder 26
Senate, State
1960-1961
Box 27 Folder 27
M
1960-1961
Box 27 Folder 28
N
1960-1961
Box 27 Folder 29
O
1960-1961
Box 27 Folder 30
P
1960-1961
Box 27 Folder 31
Appraisal Service
1961
Box 27 Folder 32
Q [empty folder]
Date unknown
Box 27 Folder 33
R
1960-1961
Box 27 Folder 34
Radio-R.V. [empty folder]
Date unknown
Box 27 Folder 35
S
1960-1961
Box 27 Folder 36
T
1960-1961
Box 27 Folder 37
Taxation and Finance, NYS Dept.
1960-1961
Box 27 Folder 38
U
1960-1961
Box 27 Folder 39
V
1960-1961
Box 27 Folder 40
W
1960-1961
Box 27 Folder 41
NY Soil Conservation Districts Association
1960-1961
Box 27 Folder 41
Soil and Water Research Facilities
1960-1961
Scope and Contents
Relates to plant-soil-water society at Cornell
Box 27 Folder 42
Fish and Wildlife Management
1960-1961
Box 27 Folder 43
Water Meetings
1960-1961
Box 27 Folder 44
State Women's Committee
1961
Box 28 Folder 1
Memo of Understanding, AFBF and U.S.D.A.
1921-04-22
Scope and Contents
5 pp
Box 28 Folder 1
Agreement of AFBF and NYSFBF
1925-07-10
Box 28 Folder 2
AFBF 1919 Annual Meeting and History
Undated
Scope and Contents
History includes events leading up to the Organization of the AFBF (1919); 24 pp., 2 cc.
Box 28 Folder 2
History folder, AFBF
Date unknown
Box 28 Folder 2
1st Annual Meeting of AFBF
1919
Box 28 Folder 2
Prairie Farmer
1919-11-12
Box 28 Folder 2
Prairie Farmer
1919-11-13
Box 28 Folder 2
Prairie Farmer
1919-11-14
Box 28 Folder 2
Constitution of AFBF
1919
Box 28 Folder 2
Other newspapers, pamphlets
Date unknown
Box 28 Folder 2
Memorandum concerning proposed objects of the AFBF, by Dwight Sanderson, Professor of Rural Organization, Cornell University
1920
Scope and Contents
Circulated privately in Chicago
Box 28 Folder 3
AFBF 1920 [2nd] Annual Meeting - Program
1919-12-1920-01
Box 28 Folder 3
AFBF 1920 [2nd] Annual Meeting - Report by H. E. Babcock
1919-12-1920-01
Box 28 Folder 3
AFBF 1920[2nd] Annual Meeting - Correspondence by M. C. Burritt, J. R. Howard, W. F. Handschin (U. of Illinois)
1919-12-1920-01
Box 28 Folder 4
AFBF 1921 [3rd] Annual Meeting - Program
1921-11
Box 28 Folder 4
AFBF 1921 [3rd] Annual Meeting, Atlantic{?): Report of Executive Secretary
1921
Scope and Contents
64 pp.
Box 28 Folder 5
AFBF 1922 [4th] Annual Meeting - Program
1922-12
Box 28 Folder 5
AFBF 1922 [4th] Annual Meeting - Report of Executive Secretary
1922
Scope and Contents
88 pp.
Box 28 Folder 5
AFBF 1922 [4th] Annual Meeting - Proceedings
1922
Scope and Contents
125 pp.
Box 28 Folder 5
AFBF 1922 [4th] Annual Meeting - Resolutions
1922
Scope and Contents
7 pp.
Box 28 Folder 6
AFBR 1923 [5th] Annual Meeting -Annual Report of Executive Secretary
1923
Scope and Contents
64 pp.
Box 28 Folder 7
AFBF 1924 [6th] Annual Meeting; includes Annual Admin. Report
1924
Scope and Contents
55 pp.
Box 28 Folder 8
AFBF 1925 [7th] Annual Meeting,, includes Annual Admin. Report
1925
Scope and Contents
43 pp.
Box 28 Folder 9
AFBF 1926 8th Annual Meeting - Programs, Speeches
1926
Box 28 Folder 9
AFBF 1926 8th Annual Meeting, includes Annual Admin. Report
1926
Scope and Contents
53 pp.
Box 28 Folder 10
AFBF 1927 [9th] Annual Meeting; includes "AFBF in 1927," Several speeches
1927
Box 28 Folder 11
AFBF 1928 [10th] Annual Meeting - Programs, Speeches
1928
Box 28 Folder 12
AFBF 1929 [11th] Annual Meeting - "AFBF in 1929," Program, Resolutions
1929
Box 28 Folder 13
AFBF 1930 [12th] Annual Meeting, Boston - Program, "AFBF in 1930"
1930
Box 28 Folder 13
AFBF 1930 [12th] Annual Meeting; G. F. Warren, "Economic Outlook for Agriculture in the U.S."
1930-12-11
Scope and Contents
16 pp.
Box 28 Folder 14
AFBF 1931 [13th] Annual Meeting - Program, "AFBF in 1931"
1931
Box 28 Folder 14
AFBF 1931 [13th] Annual Meeting; W. L. Wilson, "Economic Planning and Agricultural Adjustments"
1931-12-07
Scope and Contents
9 pp.
Box 28 Folder 15
AFBF 1932 [14th] Annual Meeting - Program, "AFBF in 1932"
1932
Box 28 Folder 15
AFBF 1932 [14th] Annual Meeting; Chester H. Gray, "The Evolution of Farm Relief Legislation"
1932-12-07
Scope and Contents
10 pp.
Box 28 Folder 16
AFBF 1933 [15th] Annual Meeting - Program, etc.
1933
Box 28 Folder 16
AFBF 1933 [15th] Annual Meeting; Wm. I. Myers, "The Farm Credit Administration"
Scope and Contents
7 pp.
Box 28 Folder 17
AFBF 1934 [16th] Annual Meeting - Program
1934
Box 28 Folder 17
AFBF 1934 [16th] Annual Meeting; G. F. Warren, "The Monetary Situation"
1934-12-10
Scope and Contents
13 pp.
Box 29 Folder 1
Circular Letters, New York State Farm Bureau Federation (NYSFBF)
1939-11-01-1940-11-01
Box 29 Folder 2
Circular Letters, NYSFBF
1940-11-01-1941-11-01
Box 29 Folder 3
Circular Letters, NYSFBF
1941-11-01-1942-11-01
Box 29 Folder 4
Circular Letters, NYSFBF
1942-11-01-1943-11-01
Box 29 Folder 5
Circular Letters, NYSFBF
1943-11-01-1944-11-01
Box 29 Folder 6
Circular Letters, NYSFBF
1944-11-01-1945-11-01
Box 29 Folder 7
Circular Letters, NYSFBF
1945-11-01-1946-11-01
Box 29 Folder 8
Circular Letters, NYSFBF
1946-11-01-1947-11-01
Box 29 Folder 9
Circular Letters, NYSFBF
1947-11-01-1948-11-01
Box 29 Folder 10
Circular Letters, NYSFBF
1948-11-01-1949-11-01
Box 29 Folder 11
News Stories, NYSFBF
1940-11-01-1941-11-01
Box 29 Folder 12
News Stories, NYSFBF
1941-11-01-1942-11-01
Box 29 Folder 13
News Stories, NYSFBF
1942-11-01-1943-11-01
Box 29 Folder 14
News Stories, NYSFBF
1943-11-01-1944-11-01
Box 29 Folder 15
News Stories, NYSFBF
1944-11-01-1945-11-01
Box 29 Folder 16
News Stories, NYSFBF
1945-11-01-1946-11-01
Box 29 Folder 17
News Stories, NYSFBF
1947-11-01-1948-11-01
Box 29 Folder 18
News Stories, NYSFBF
1948-11-01-1949-10-31
Box 29 Folder 19
Folder, Circular Letters
1942
Box 30 Folder 1
New York State Farm Bureau Federation Organization Meeting, Constitution, and Bylaws
1917
Box 30 Folder 1
E. S. [Edward Shields] Foster, account of Farm Bureau activities
1947-03-10
Scope and Contents
17 pp.
Box 30 Folder 1
NYSFBF articles, speeches, reports
Date unknown
Box 30 Folder 2
NYSFBF Annual Meeting
1918
Box 30 Folder 3
NYSFBF Annual Meeting
1919
Box 30 Folder 4
NYSFBF Annual Meeting
1919-12
Box 30 Folder 5
NYSFBF Annual Meeting
1920
Box 30 Folder 6
NYSFBF Annual Meeting
1921
Box 30 Folder 7
NYSFBF Annual Meeting
1922
Box 30 Folder 8
NYSFBF Annual Meeting
1923
Box 30 Folder 9
NYSFBF Annual Meeting
1924
Box 30 Folder 10
NYSFBF Annual Meeting
1925
Box 30 Folder 11
NYSFBF Annual Meeting
1926
Box 30 Folder 12
NYSFBF Annual Meeting
1927
Box 30 Folder 13
NYSFBF Annual Meeting
1928
Box 30 Folder 14
NYSFBF Annual Meeting
1929
Box 30 Folder 15
NYSFBF Annual Meeting
1930
Box 30 Folder 16
NYSFBF Annual Meeting
1931
Box 30 Folder 17
NYSFBF Annual Meeting
1932
Box 30 Folder 18
NYSFBF Annual Meeting
1933
Box 30 Folder 19
NYSFBF Annual Meeting
1934
Box 30 Folder 20
NYSFBF Annual Meeting
1935
Box 30 Folder 21
NYSFBF Annual Meeting
1936
Box 30 Folder 22
NYSFBF Annual Meeting
1937
Box 30 Folder 23
NYSFBF Annual Meeting
1938
Box 30 Folder 24
NYSFBF Annual Meeting
1939
Box 30 Folder 25
NYSFBF Annual Meeting
1940
Box 30 Folder 26
NYSFBF Annual Meeting
1941
Box 30 Folder 27
NYSFBF Annual Meeting
1942
Box 30 Folder 28
NYSFBF Annual Meeting
1943
Box 30 Folder 29
NYSFBF Annual Meeting
1944
Box 30 Folder 30
NYSFBF Annual Meeting
1945
Box 30 Folder 31
NYSFBF Annual Meeting
1946
Box 31 Folder 1
NYSFBF Annual Meeting
1947
Box 31 Folder 2
NYSFBF Annual Meeting
1948
Box 31 Folder 3
NYSFBF Annual Meeting
1949
Box 31 Folder 4
NYSFBF Annual Meeting
1950
Box 31 Folder 5
NYSFBF Annual Meeting
1951
Box 31 Folder 6
NYSFBF Annual Meeting
1952
Box 31 Folder 7
NYSFBF Annual Meeting
1953
Box 31 Folder 8
NYSFBF Annual Meeting
1954
Box 31 Folder 9
NYSFBF Annual Meeting
1955
Box 31 Folder 10
NYSFBF Annual Meeting
1956
Box 31 Folder 11
NYSFBF Annual Meeting
1957
Box 31 Folder 12
NYSFBF Annual Meeting
1958
Box 31 Folder 13
NYSFBF Annual Meeting
1959
Box 31 Folder 14
NYSFBF Annual Meeting
1960
Box 31 Folder 15
Annual Meeting
1961
Box 31 Folder 16
Annual Meeting
1961
Box 31 Folder 17
State Annual Meeting; Charles W. Bassett
1961-1962
Box 31 Folder 18
Annual Meeting Material
1962
Box 31 Folder 19
AFBF Resolutions
1948
Box 31 Folder 20
AFBF Resolutions
1919-1948
Box 32 Folder 1
NYSFBF Circular letters, forms, reports, etc.
1919
Box 32 Folder 2
NYSFBF Circular letters
1920
Box 32 Folder 3
NYSFBF Circular letters and news bulletins
1921
Box 32 Folder 4
NYSFBF Circular letters and information service
1922
Box 32 Folder 5
NYSFBF Circular letters
1923
Box 32 Folder 6
NYSFBF Circular letters
1924-01-01-1924-11-01
Box 32 Folder 7
NYSFBF Circular letters
1924-11-01-1925-11-01
Box 32 Folder 8
NYSFBF Circular letters
1925-11-01-1926-11-01
Box 32 Folder 9
NYSFBF Circular letters
1926-11-01-1927-11-01
Box 32 Folder 10
NYSFBF Circular letters
1927-11-01-1928-11-01
Box 32 Folder 11
NYSFBF Circular letters
Box 32 Folder 12
NYSFBF Circular letters
1929-11-01-1930-11-01
Box 32 Folder 13
NYSFBF Circular letters
1930-11-01-1931-11-01
Box 32 Folder 14
NYSFBF Circular letters
1931-11-01-1932-11-01
Box 32 Folder 15
NYSFBF Circular letters
1932-11-01-1933-11-01
Box 32 Folder 16
NYSFBF Circular letters
1933-11-01-1934-11-01
Box 33 Folder 1
NYSFBF Circular letters, news stories, etc.
1934-11-01-1935-11-01
Box 33 Folder 2
NYSFBF news stories
1935-11-01-1936-11-01
Box 33 Folder 3
NYSFBF news stories
1936-11-01-1937-11-01
Box 33 Folder 4
NYSFBF Circular letters
1937-11-01-1938-11-01
Box 33 Folder 5
NYSFBF news stories
1937-11-01-1938-11-01
Box 33 Folder 6
NYSFBF Circular letters
1938-11-01-1939-11-01
Box 33 Folder 7
NYSFBF news stories
1938-11-01-1939-11-01
Box 33 Folder 8
NYSFBF news stories
1939-11-01-1940-11-01
Box 33 Folder 9
NYSFBF Information service
1930-11-01-1931-11-01
Box 33 Folder 10
Maple Producers, Potato Association, Canning Crops
1920-1921
Box 33 Folder 11
Oil and Gas legislation
1962
Box 33 Folder 12
Oil and Gas legislation
1963-1964
Box 33 Folder 13
Oil and Gas legislation
1961-1962
Box 38
Grape growers
Date unknown
Box 43
National Farmer magazine, loose issues
1930-1959
Box 44
Bureau Farmer magazine, bound volumes
1927-1933
Scope and Contents
Each issue includes a section on the New York State Farm Bureau
Box 34 Folder 1
American Farm Bureau Federation (AFBF) 1962
1962
Scope and Contents
Recognition and Award Program
Box 34 Folder 2
American Agricultural Mutual Insurance Co. Annual Meeting
March 17, 1958
Scope and Contents
Chicago, Illinois
Box 34 Folder 3
E.S. Foster - Conference of State Farm Bureau Presidents and Administrative Officers
July 16-18
Box 34 Folder 4
Proposed RC and D Project Application
Scope and Contents
South Central, New York
Box 34 Folder 5
Board Meeting
1963
Scope and Contents
E.S. Foster
Box 34 Folder 6
Applications for Position of Legislative Assistant
1966
Box 34 Folder 7
Site Plan and Site Details for New York Farm Bureau Headquarters Inc.
1965
Box 34 Folder 8
Headquarters Committee
1960-65
Box 34 Folder 9
Discussion Guide
Between 1964-68
Box 34 Folder 10
E.S. Foster Farm Records
1964-66
Box 34 Folder 11
Annual Meeting 1965
1965
Box 34 Folder 12
Accouting and Business Meeting
1964-65
Box 34 Folder 13
E.S. Foster Tire Program
1965-66
Box 34 Folder 14
New York Farm Bureau Supply Co. Inc.
1966
Box 34 Folder 15
PD Meeting
1966
Box 34 Folder 16
Annual Meeting Material and General Board Meeting
1964-65
Box 34 Folder 17
Eastern Railroads
1967
Box 34 Folder 18
Secretary-Treasurer Report Annual Meeting
1965
Box 34 Folder 19
Board of Directors Meeting
1965-66
Box 34 Folder 20
Financial Statement New York Farm Bureau Service Co.
August 31, 1966
Box 34 Folder 21
Board of Directors Meeting
1966
Box 34 Folder 22
Annual Meeting
1966
Box 34 Folder 23
Board of Directors Meeting and E.S. Foster - Marketing
1964
Box 34 Folder 24
Miscellaneous Documents for E.S. Forester (Executive Secretary)
Scope and Contents
Letters, legislative documents, financial statements
Box 34 Folder 25
Floor Plan for New York Farm Bureau Offices
1966
Box 34 Folder 26
Legislation
1966
Box 34 Folder 27
Legislature Opinions to Governor
1966
Box 34 Folder 28
Local Government Affortionment
April 1965
Box 34 Folder 29
Annual Report
1965
Box 34 Folder 30
Annual Report
1966
Box 34 Folder 31
New York Farm Electrification Council
1966-67
Box 34 Folder 32
American Agricultural Marketing Association
1965-66
Box 34 Folder 33
Marketing, Bargaining, Negotiations
1965-66
Scope and Contents
Meeting reports, letters, newsletters, NYFB Marketing Cooperative
Box 34 Folder 34
Cornell Documents
1963-66
Box 34 Folder 35
Laws and Politics
1963-67
Box 34 Folder 36
Farm Bureau Statistics
1960-64
Box 34 Folder 37
Oil and Gas
1962-66
Box 34 Folder 38
Taxes
1956-66
Box 34 Folder 39
Supreme Court
1960-66
Scope and Contents
Antonia Banach vs. Home Gas Company
Box 34 Folder 40
Farm Bureau Women
1963-64
Box 34 Folder 41
Cows and Dairy
1962-66
Box 34 Folder 42
Meeting Notes
Box 34 Folder 43
Misc. Letters
1962-66
Box 34 Folder 44
Misc. Farm Bureau Documents
Box 35
Publications and Books in box 35
Box 35
Joint Legislative Committee on School Financing - Interim Report
1961
Scope and Contents
Legislative Document, State of New York
Box 35
Joint Legislative Committee on School Financing - New Formula Proposal and Staff Studies
1962
Scope and Contents
Legislative Document, State of New York
Box 35
Joint Legislative Committee on School Financing - Final Report
1963
Scope and Contents
Legislative Document, State of New York
Box 35
A Guide to School District Reorganization for New York State
1958
Box 35
Educational Testing Service Annual Report 1961-1962
1961-62
Box 35
Is Education the Business of the Federal Government?
1964
Scope and Contents
Terry Sanford
Box 35
Supplemental Report of Advisory Council on Reapportionment to the Legislature of the State of New York
1966
Box 35
Elections in Rural New York
1959
Scope and Contents
New York State College of Agriculture Cornell Extension Bulletin 777, C.A. Bratton and E.A. Lutz)
Box 35
Recommendations to the 1967 Constitutional Convention
1966
Scope and Contents
New York State Educational Conference Board
Box 35
Jefferson County's Agriculture: Its Economic Strength
1963
Scope and Contents
Donald J. White
Box 35
Thesis: Some Problems of Town Highway Superintendents in New York State
1945
Scope and Contents
Charles Thomas Male Jr., Cornell University
Box 35
Employment Service Review
1966
Scope and Contents
U.S. Department of Labor, January 1966
Box 35
Stature and Excellence: Focus for the Future, the Master Plan, Revised 1964
1964
Scope and Contents
State University of New York
Box 35
The Bank that Banks Built: the Story of Savings Banks Trust Company 1933-1958
1959
Scope and Contents
Adolf A. Berle, Jr.
Box 35
Compilation of Statutes Relating to Soil Conservation, Marketing Quotas and Allotments, etc.
1959
Scope and Contents
United States Department of Agriculture, Agriculture Handbook No. 158
Box 35
New York State's Contribution to the Organization and Development of the County Agent-Farm Bureau Movement
1957
Scope and Contents
L.R. Simons, Cornell Extension Bulletin 993
Box 35
Report on the Temporary Commission on Irrigation 1959
1959
Scope and Contents
State of New York
Box 35
This is Farm Bureau
No Date
Scope and Contents
American Farm Bureau Federation (AFBF)
Box 35
Agricultural Prices and Cash Receipts from Farm Marketings 1940-1963
1964
Scope and Contents
U.S. Department of Agriculture and Markets, New York Crop Reporting Service
Box 35
Freedom is Our Responsibility
1962
Scope and Contents
E.H. Fallon
Box 35
Services Offered by The Pennsylvania Farmers' Association
No Date
Box 35
My Country 'Twas of Thee
1965
Box 35
Farm Bureau State Policies for 1967
1966
Scope and Contents
New York Farm Bureau
Box 35
Local Finance
1967
Scope and Contents
Temporary State Commission on the Constitutional Convention
Box 35
Agriculture at Cornell
No Date
Box 35
Farmworkers: A Reprint from the 1966 Manpower Report
1966
Scope and Contents
U.S. Department of Labor, W.Willard Wirtz
Box 35
Outline of the 1966 New York Farm and Food Processing Labor Program
1966
Scope and Contents
New York State Interdepartmental Committee on Farm and Food Processing Labor
Box 35
Farm Bureau Study Mission to the Common Market: A Report
No Date
Box 35
Work Injuries in New York State Agriculture: Characteristics of Accidents and Workmen's Compensation Coverage and Premium Rates
1961
Box 35
Office for Local Government
1961-62
Box 35
The Committee for the White House Conference on Education
1956
Box 35
World Agriculture: Our Challenge
No Date
Scope and Contents
Cornell University
Box 35
Some Population Changes in New York State, 1950-1950, and Some Implications for Rural Government
1955
Scope and Contents
Cornell University
Box 35
Office for Local Government
1961-62
Box 35
Documents and Files in box 35
Box 35 Folder 1
Multi-State Board Meeting
1964
Box 35 Folder 2
The Standard Form of Agreement Between Owner and Contractor
1963
Scope and Contents
The American Institute of Architects
Box 35 Folder 3
Empire Livestock Marketing Cooperative
1966
Box 35 Folder 4
New York Farm Bureau
No Date
Scope and Contents
E.S. Foster, Taxes, W.E. Howell Associates, Inc., employments, etc.
Box 35 Folder 5
Livestock Advisory Council
1964
Box 35 Folder 6
Report of the National Committee on Farm Bureau Organization
1962
Box 35 Folder 7
Minutes of Meeting and Various Documents
1966
Scope and Contents
E.S. Foster
Box 35 Folder 8
Minutes of Meeting and Various Documents
1964-66
Scope and Contents
E.S. Foster, Petition in the Legislature of the State of New York
Box 35 Folder 9
Chamber Commerce Ithaca, New York
1960
Box 35 Folder 10
Documents from E.S Foster
1963
Scope and Contents
Laws and politics
Box 35 Folder 11
Articles
1961-67
Scope and Contents
National Council of Farmer Cooperatives, Some Trends in United States and New York Agriculture, committee reports, legislative matters, Program II - Project E: Limited Revision of Cooperative Corporations Law,
Box 35 Folder 12
Documents and Forms
1966-67
Scope and Contents
Empire Cooperative, AMTEC Cooperative, Photo of John J. Ryan
Box 35 Folder 13
Publications
1955-67
Box 35 Folder 14
Letters
1955-67
Box 36 Folder 1
Cornell University College of Home Economics Minutes of the Annual Meeting of the Council
1958-59
Box 36 Folder 2
Cornell Univeristy College of Home Economics Misc. Documents
1965-66
Scope and Contents
Advisory council, You and Your Family, statistics, summary of appropriations, budget request
Box 36 Folder 3
Cornell Univeristy College of Home Economics Misc. Documents
1962-66
Scope and Contents
Summary of appropriations, Admissions Philosophy, Policies, and Procedures on Admissions, council meeting, articles, papers
Box 36 Folder 4
Cornell University College of Home Economics Publications
No Date
Scope and Contents
List of Publications January 1964, Financing of One-Unit Homeowner Properties, Members of the Council for the New York State College of Home Economics, Careers for Home Economists, Announcements, Endowment Fund Proposal for a Fellowship for Graduate Study, Graduate Study in Home Economic Fields at Cornell University, State Colelge of Home Economics at Cornell University
Box 36 Folder 5
Cornell Agronomy Advisory Committee Meetings
1960-64
Box 36 Folder 6
Annual Report to the President of Cornell University 1965-66
1966
Box 36 Folder 7
Cornell University College of Agriculture Documents
1959-66
Scope and Contents
Committee Report on Marketing Program and Policy, Report of the President's Committee, letters, Census of Agriculture 1959 Fulton County, meeting minutes
Box 36 Folder 8
Cornell University College of Agriculture Publications
1961-67
Scope and Contents
Speaking Out on the Great Issues of Agriculture, Agricultural Science Youth Program, Food Marketing: Conflict and Common Interest, Why Study Vocational Agriculture in High School?, Highschool Natural Science Program, At a Glance..., the Drouth of 1962 in New York State
Box 36 Folder 9
New York State Cooperative Extension Service Publications and Documents
1963-65
Scope and Contents
State sales tax, Extension's Role in Education for Living, Changing and Adjusting Agriculture
Box 36 Folder 10
New York State Education Publications and Documents
1960-64
Scope and Contents
ETS, the Revolution in School Mathematics, Local School Boards: Organization and Practices
Box 36 Folder 11
New York State Tax Documents
1959-65
Scope and Contents
Highway Use Tax Law, Truck Mileage Tax Regulations 21
Box 36 Folder 12
New York State Minimum Wage
1951-66
Box 36 Folder 13
Chauffeurs and Drivers
1961-64
Box 36 Folder 14
New York State Dairy
1963-65
Box 36 Folder 15
New York Farm Bureau
1962-65
Box 36 Folder 16
New York State Oil and Gas
1960
Box 36 Folder 17
The Kiplinger Washington Letter
1963-64
Box 36 Folder 18
Law and Legislative
1962-1965
Scope and Contents
New York State Legislature 1961-1962
Box 36 Folder 19
New York State Misc. Documents
Scope and Contents
Developing New York's Rural Resources, Health Insurance Newsletter, map, Industrial Bulletin, Analysis of Governor Rockefeller's Water
Box 36 Folder 20
New York State Farming and Agriculture Publications
1957-64
Scope and Contents
Report of the Temporary State Commission on Irrigation 1957, Air Photo Study 1964, New York State Field Crops 1949-1963, Department of AGriculture and Markets Annual Report 1961
Box 36 Folder 21
Misc. Publications
1962-66
Scope and Contents
Be Fruitful and Multiply, Charting the Second Century Under the Land-Grant Philosophy of Education, Man the Provider, Threads of Life, pamphlets
Box 36 Folder 22
Map: New York State Science Service Oil and Gas Fields and Main GAs Transmission Lines of NY State
1951
Box 36 Folder 23
Newsclippings and Photo
1964-65
Scope and Contents
Ken Bullock
Box 36 Folder 24
New York Farm Equipment Dealers Association
1965
Box 36 Folder 25
New York Farm-City Council
1964
Box 36 Folder 26
Farm Bureau Education Workshop
1960
Box 36 Folder 27
Farm Bureau Tire Service Program - County Kit
1965
Box 36 Folder 28
Farm Bureau Tire Service Program - Service Agent Kit
1965
Box 36 Folder 29
Medicare 1966
1966
Box 36 Folder 30
Farm Bureau Conference Board Dec. 10, 1956
1956
Scope and Contents
E.S. Foster
Box 36 Folder 31
Board Meeting Apr. 27, 1955
1955
Scope and Contents
E.S. Foster
Box 36 Folder 32
E.S. Foster Folder
1951-1952
Box 37 Folder 1
Local Government
1963-64
Scope and Contents
Nelson A. Rockefeller, Local Government Operation, Services to Local Governments, Proceedings Municipal Law Seminar
Box 37 Folder 2
Agronomy Department Advisory Committee
1959
Scope and Contents
Information and Handbook
Box 37 Folder 3
Marketing Publications
1960-63
Scope and Contents
A Market Pool Order for the Combined Marketing Areas, the Challenge of Change in Marketing1
Box 37 Folder 4
Farm Bureau Legislative News
1962
Scope and Contents
Report No. 1, 3, 4, 7, 8, 9
Box 37 Folder 5
Tax Reports
1960-64
Scope and Contents
An Evaluation of the Appraisal Procedures Being Applied to Taxable State-Owned Forest Lands in New York, Interim Report of New York State Tax Structure Study Committee
Box 37 Folder 6
Publications on Changing Agriculture
1962
Scope and Contents
Cornell University, An Adaptive Program for Agriculture, Agriculture's New Dimensions: The Empire State: 1960-1970
Box 37 Folder 7
Extension Development Publications
1955-63
Scope and Contents
Extension Organization and Leadership Development, County Extension Service Handbook for Operation Advance, the Beginning of Extension Programs and Their Development Through Leadership, Cornell University
Box 37 Folder 8
New York Farm Bureau Marketing Cooperative Binder
1963-65
Scope and Contents
Marketing finacial report, board meeting minutes, marketing finances, balance sheets
Box 37 Folder 9
General Conditions and Specifications of the Office Building for NYFB Headquarters
1965
Box 37 Folder 10
Correspondence with Nelson A. Rockefeller
1966
Scope and Contents
E.S. Foster
Box 37 Folder 11
Motor Vehicles
1959-65
Scope and Contents
Letters, publications, and articles regarding motor vehicle legislature
Box 37 Folder 12
Farm Bureau Insurance Services
1955-63
Scope and Contents
Letters and newsletters
Box 37 Folder 13
Reapportionment of State Legislature
1964
Box 37 Folder 14
List of Cornell Publications
1964/66
Box 37 Folder 15
New York State Legislative Matters
1957-66
Scope and Contents
Letters, newsletters, newspaper, directory, map
Box 37 Folder 16
New York State Farming
1957-66
Scope and Contents
Letters, articles, publications
Box 37 Folder 17
Advisory Council for the College of Agriculture and the Agricultural Experiment Stations
1966
Scope and Contents
Report by Dean Charles E. Palm, E.S. Foster
Box 37 Folder 18
Western New York Clergy Economic Education Conference
1966
Scope and Contents
E.S. Foster, letters
Box 37 Folder 19
Misc. Documents and Letters
1963-67
Scope and Contents
E.S. Foster, the Farmer's Acres, farm bureau egg promotion
Box 37 Folder 20
News Clippings
1953-66
Box 38 Folder 1
New York Farm Bureau History, Information, Statistics, Map
1950-54
Box 38
New York State Farm Bureau History, Associations and their approximate membership in 1919
1919-1920
Box 38 Folder 2
Welch Grape Juice Company and National Grape Co-operative Association Inc.
1947-56
Scope and Contents
Meeting minutes, production studies, articles, legislative material, news clippings, letters
Box 38 Folder 3
New York State Grapes: Costs, Plots, and Figures
1933-56
Box 38 Folder 4
New York State Grapes: Newsclippings, Statistics, and Figures
1951-53
Scope and Contents
The Grape Belt, Ken Bullock
Box 38 Folder 5
New York State Grapes: Minutes of Meeting
1952-59
Scope and Contents
Grape Growers and Growers Organization, International Grape Committee, Grape Continuing Committee
Box 38 Folder 6
New York State Grapes: Documents 1951-1957
1951-57
Box 38 Folder 7
New York State Grapes: Documents 1958-1962
1958-62
Box 38 Folder 8
New York State Grapes: Documents 1962-63
1962-63
Box 38 Folder 9
New York State Grapes: Documents 1954
1964
Box 38 Folder 10
New York State Grapes: Documents 1965-1967
1965-67
Box 38 Folder 11
New York State Grapes: Documents 1967-68
1967-68
Box 38 Folder 12
Ontario Grapes and Table of Grapes by State
1967
Box 38 Folder 13
Harvest Magazine, Fall 1947
1947
Box 38 Folder 14
New York State Grape Growers Cooperative
1958-59
Box 38 Folder 15
Should Grape Growers Limit New Plantings?
Est. 1961
Scope and Contents
J.J. Sugden
Box 38 Folder 16
Canada-US Cherry Meeting, May 25, 1965
1965
Scope and Contents
Ken Bullock
Box 38 Folder 17
Canada-US Cherry Meeting, June 4, 1963
1963
Scope and Contents
Ken Bullock
Box 38 Folder 18
New York Farm Bureau By-Laws and Organization
1960-61
Box 38 Folder 19
Grape Marketing
1965-66
Box 38 Folder 20
Letters Regarding Ontario Grape Committee
1966
Scope and Contents
Ken Bullock
Box 38 Folder 21
Grape Marketing
1965-66
Scope and Contents
Ken Bullock, Cornell University, Concord Grape Market Structure, Market Development Program For the American Type Grape, surveys, newsletter
Box 38 Folder 22
Commercial Grape Growers
1966
Scope and Contents
Ken Bullock
Box 38 Folder 23
Minutes of Meeting from Various Grape Committees
1962-63
Scope and Contents
Chautauqua Country, Mayville, Pennsylvania
Box 38 Folder 24
New York State Wine Grape Growers, Inc.
1965-66
Scope and Contents
Canada Agricultural Products Standard Act.: Fresh Fruit and Vegetable Regulations
Box 38 Folder 25
Maple Marketing Committee
1965-66
Box 38 Folder 26
Maple Syrup Commitee of New York Farm Bureau
1965-66
Scope and Contents
Minutes of Meeting, National Maple Syrup Digest
Box 38 Folder 27
New York Farm Bureau Potatoes
1963-64
Scope and Contents
United States Standards for Grades of Potatoes for Processing, Potatoes as a Livestock Feed, meeting minutes
Box 38 Folder 28
Farm Bureau Organization, 1964
1964
Scope and Contents
Mohawk Valley Beef Sales Inc., International Harvester Farm Magazine Spring 1964
Box 38 Folder 29
Newspaper: the Grape Belt, 1946-52
1946-52
Box 38 Folder 30
Newspaper: the Grape Belt, 1953-60
1953-60
Box 38 Folder 31
New York State Fram Bureau History
1918
Box 39 Folder 1
New York Marketing Legistlation 1957
1957
Box 39 Folder 2
Hearing Marketing Agreement Rules
1957
Box 39 Folder 3
Court Decisions Apple Marketing Orders
1966
Box 39 Folder 4
H.R. 6983 Resnick Bill
1965
Box 39 Folder 5
Upstate Agreement
1950
Box 39 Folder 6
Long Island Agreement
1950
Box 39 Folder 7
Potato Marketing Agreement
1956
Box 39 Folder 8
Agricultural Marketing Service: Part 970 Irish Potatoes Grown in Maine
1954
Box 39 Folder 11
Potato Marketing Agreements
1947
Box 39 Folder 12
Reports to Commodity Committee
1957-62
Box 39 Folder 13
Improved Crop Reporting
1957-58
Box 39 Folder 14
Commodity Conference Atlanta City
1959
Box 39 Folder 15
Commodity Questions to Counties
1959
Box 39 Folder 16
Annual Farm Bureau Meeting and Commodity Conference in Binghamton
1961
Box 39 Folder 17
Commodity Conference
1960
Box 39 Folder 18
Commodity Conferences - Annual Meetings
1957-59
Box 39 Folder 19
Reports from Counties
1958-60
Box 39 Folder 20
Organization of Commodity Department
1956-61
Box 39 Folder 21
Commodity Committee Meetings
1956
Box 39 Folder 22
National Farmers Organization
1962
Box 39 Folder 23
List of Commodity Organizations
1957-1965
Box 39 Folder 24
Commodity Department Reports to Board
1958-60
Box 39 Folder 25
1956 Commodity Committee
1956
Box 39 Folder 26
General Commodity
1958
Box 39 Folder 27
Tomato Study Committee
1965
Box 39 Folder 28
Grower Processor Relations
1957-60
Box 39 Folder 29
Vegetable Research by Cornell University
1958-60
Box 39 Folder 30
AFBF Accomplishments
1956
Box 39 Folder 31
Onion Meeting
1966
Box 39 Folder 32
Sugar Beets
1962
Box 39 Folder 33
Potato Freight Rates
1964
Box 39 Folder 34
Potato Controls
1963
Box 39 Folder 35
Grades - Potatoes for Processing
1963
Box 39 Folder 36
GLF Potato Study
1962
Box 39 Folder 37
Potato Conference at Syracuse
1962
Box 39 Folder 38
Special Potato Commodity Meeting
1962
Box 39 Folder 39
Potato Marketing Programs
1961-62
Box 39 Folder 40
Grade Changes Certrified Seed Potatoes
1958-59
Box 39 Folder 41
Potato Red Label Program
1959
Box 39 Folder 42
Proposed Changes Potato Grades
1958
Box 39 Folder 43
Potato Promotion
1957
Box 39 Folder 44
Potato Conference
1957
Box 39 Folder 45
Potato Club Reorganization
1957
Box 39 Folder 46
Potato Study Committee
1957
Box 39 Folder 47
Potato Research (Golden Nematode)
1958
Box 39 Folder 48
Potato Meeting - Boston
1957
Box 39 Folder 49
Potatoes - Nutritive Value
1960
Box 39 Folder 50
Potato Diversion - Study and Programs
1963
Box 39 Folder 51
Potato Supports - Controls, Etc.
1960
Box 39 Folder 52
American Farm Bureau Federation (AFBF) Columbus Apple Conference
1960
Box 39 Folder 53
American Farm Bureau Federation (AFBF) Columbus Apple Conference
1959
Box 39 Folder 54
Great Lakes Cooperative
1958
Box 39 Folder 55
Controlled Atmosphere Storage Operators
1958
Box 39 Folder 56
Hail Suppression
1956-58
Box 39 Folder 57
Export Foods, Inc., a New York Corporation (EFONYS)
1962
Box 39 Folder 58
Foreign Trade I
1957-66
Box 39 Folder 59
Foreign Trade II
1962-65
Box 40 Folder 1
Operational Procedures Handbook fro the Farm Bureau Trade Development Program in Export Marketing
1961
Box 40 Folder 2
Foreign Trade Meeting at Rochester
1961
Box 40 Folder 3
Webb - Pomerene Act 3
1935
Box 40 Folder 4
Cooperative Grange League Federation Exchange (GLF) and Export Foods
1962
Box 40 Folder 5
American Farm Bureau Federation (AFBF) Export Market Newsletter
1962
Box 40 Folder 6
American Farm Bureau Federation (AFBF) Trade Development Flash(
1962
Box 40 Folder 7
Trade Development Corporation
1961-62
Box 40 Folder 8
Cooperative Grange League Federation Exchange (GLF) and Frozen Apples
1961-62
Box 40 Folder 9
Export and E. Vander Meulen
1961
Box 40 Folder 10
Foreign Trade - Fruits and Vegetables
1961
Box 40 Folder 11
Rotterdam
1959-62
Scope and Contents
Photos
Box 40 Folder 12
Imports - Lamb, Mutton, Sheep
1960
Box 40 Folder 13
Foreign Trade Meeting
1959
Box 40 Folder 14
Rochester Export Meeting
September 1961
Box 40 Folder 15
Minutes of Meeting for Apple, Bean, and Dairy Committees
1948
Box 40 Folder 16
Reports to Board of Directors by C.K. Bullock
1967
Box 40 Folder 17
Market Development Committee
1959
Box 40 Folder 18
New York State Poultry
1960
Box 40 Folder 19
Rochester Egg Prices
1961
Box 40 Folder 20
Drafting Poultry Inspection
1957-58
Box 40 Folder 21
Poultry Inspection Laws
1958
Box 40 Folder 22
Poultry and Egg Promotion
1957-59
Box 40 Folder 23
Poulty Committee Promotion Department to Board
1958
Box 40 Folder 24
Poultry Study Committee
1957-61
Box 40 Folder 25
Poultry Industry Committee
1960
Box 40 Folder 26
Egg Weight - Model Egg Law
1963
Box 40 Folder 27
Eastern Seaboard Egg Conference
September 1964
Box 40 Folder 28
Poultry Study Committee Reports to Board
1959
Box 40 Folder 29
Northeastern Poultry Conference
1960
Box 40 Folder 30
Poultry Council Reorganization
1959
Box 40 Folder 31
Poultry County Committees Meeting
May 1959
Box 40 Folder 32
Fletcher Plan
No date
Box 40 Folder 33
Poultry Marketing, Yates County
1956-57
Box 40 Folder 34
Poultry Research
1959-60
Box 40 Folder 35
National Egg Council
1959
Box 40 Folder 36
Egg Imports from Canada
1960
Box 40 Folder 37
Mandatory Grade Labeling
1960
Box 40 Folder 38
Econ-O-Crax Egg Carton
1960
Box 40 Folder 39
State Purchase - Pullet Eggs
1959-60
Box 40 Folder 40
Cooperative Grange League Federation Exchange (GLF) Egg Marketing
1960
Box 40 Folder 41
New York State Poultry Industry Coordinated Effort (SPICE)
1961-66
Box 40 Folder 42
Poultry council
1960-64
Box 40 Folder 43
Egg and Broiler Marketing Act Federal
1959-61
Box 40 Folder 44
National Turkey Marketing Act
1958-60
Box 40 Folder 45
Florida Egg Laws
Est. 1957
Box 40 Folder 46
State Purchase of Eggs
1954-60
Box 40 Folder 47
Salmonella
1963
Box 40 Folder 48
Egg Future Trading
1963
Box 41 Folder 1
Insurance History
1952-54
Box 41 Folder 2
Milk Price Clippings
1957
Box 41 Folder 3
14-Man Committee
1942-52
Box 41 Folder 4
Organization Committee For Independent Cooperative Farm Bureau
1955
Box 41 Folder 5
New York State Farm Bureau Federation Minutes of Board of Directors Meetings
1935-38
Box 41 Folder 6
New York State Federation Legislative Program
1926-38
Box 41 Folder 7
New York State Farm Bureau Federation Reports of Legislative Committee
1931-38
Box 41 Folder 8
New York State Conference Board of Farm Organizations Legislative Program
1930-38
Box 41 Folder 9
Summary of Legislative Happenings of Interest to Agriculture
1929-31
Scope and Contents
E.S. Foster
Box 41 Folder 10
Legislative Happenings in Albany
1928-30
Box 41 Folder 11
New York State Republican and Democrat Platforms on Agriculture
1928
Box 41 Folder 12
New York State Cooperative Council Legislative Activities
1924
Box 41 Folder 13
Legislative Bills
1930
Box 41 Folder 14
Programs of Work
1923-31
Box 41 Folder 15
Northeast Farm Foundation
Est. 1946
Box 41 Folder 16
Milk Production and Consumption
Est. 1931-32
Box 41 Folder 17
Dairy Farm Mastitis Prevention and Control
1934
Box 41 Folder 18
New York Farm Bureau Various Dairy Documents
1928-1934
Box 41 Folder 19
Dairy Abortion
1930
Box 41 Folder 20
Farm Related Newsclippings I
1956-57
Box 41 Folder 21
Farm Related News Clippings II
1956-57
Box 41 Folder 22
Reports of Proceedings of Tax Conference
February 5-6, 1931
Scope and Contents
(notes field if needed)
Box 41 Folder 23
New York State Farm Bureau Federation Minutes of Board of Directors
Jaunary 13, 1949
Box 41 Folder 24
Organization and Extension of Farm Bureau I
1954
Box 41 Folder 25
Organization and Extension of Farm Bureau II
1954-60
Box 41 Folder 26
New Farm Bureau
No Date
Box 41 Folder 27
Edward A. O'Neal and LaGuardia
1943
Box 41 Folder 28
American Farm Bureau Federation Reaffirmation of Pronouncements
No Date
Box 41 Folder 29
Taxes, Roads, and Highways
1928-45
Box 41 Folder 30
Monetary Policy
No Date
Box 41 Folder 31
Constitution of State of New York
1937
Box 41 Folder 32
Miscellaneous Documents
1939-54
Box 42 Folder 1
Legislation - Farm Bureau Conference Board
1939
Box 42 Folder 2
Legislation - Farm Bureau Conference Board
1940
Box 42 Folder 3
Legislation - Farm Bureau Conference Board
1941
Box 42 Folder 4
Legislation - Farm Bureau Conference Board
1942
Box 42 Folder 5
Legislation - Farm Bureau Conference Board
1943
Box 42 Folder 6
Legislation - Farm Bureau Conference Board
1944
Box 42 Folder 7
Legislation - Farm Bureau Conference Board
1945
Box 42 Folder 8
Legislation - Farm Bureau Conference Board
1946
Box 42 Folder 9
Legislation - Farm Bureau Conference Board
1947
Box 42 Folder 10
Legislation - Farm Bureau Conference Board
1948
Box 42 Folder 11
Legislation - Farm Bureau Conference Board
1949
Box 42 Folder 12
Legislation - Farm Bureau Conference Board
1950
Box 42 Folder 13
Legislation - Farm Bureau Conference Board
1951
Box 42 Folder 14
Legislation - Farm Bureau Conference Board
1952
Box 42 Folder 15
Legislation - Farm Bureau Conference Board
1953
Box 42 Folder 16
Legislation - Farm Bureau Conference Board
1954
Box 42 Folder 17
Legislation - Farm Bureau Conference Board
1955
Box 42 Folder 18
Legislation - Farm Bureau Conference Board
1956
Box 42 Folder 19
Legislation - Farm Bureau Conference Board
1957
Box 42 Folder 20
Legislation - Farm Bureau Conference Board
1958
Box 42 Folder 21
Legislation - Farm Bureau Conference Board
1959
Box 42 Folder 22
Legislation - Farm Bureau Conference Board
1960
Box 42 Folder 23
Legislation - Farm Bureau Conference Board
1961
Box 42 Folder 24
Legislation - Farm Bureau Conference Board
1962
Box 42 Folder 25
Legislation - Farm Bureau Conference Board
1963
Box 42 Folder 26
Legislation - Farm Bureau Conference Board
1964
Box 42 Folder 27
Legislation - Farm Bureau Conference Board
1965
Box 42 Folder 28
Legislation - Farm Bureau Conference Board
1967
Box 43
The Nation's Agriculture
1935-67
Scope and Contents
Issues from September 1935 to February 1967, published by the American Farm Bureau Federation
Box 43
Bureau Farmer: The Voice of Organized Agriculture
1934-35
Scope and Contents
Issues from January 1934 to December 1935
Box 44
Photo and Backing of S. L. Strivings
No Date
Box 44
Bureau Farmer, New York Edition, July 1927 - December 1928
1927-28
Scope and Contents
Issues of the Bureau Farmer collected in hard cover binding
Box 44
Bureau Farmer, New York Edition, January 1929 - December 1929
1929
Scope and Contents
Issues of the Bureau Farmer collected in hard cover binding
Box 44
Bureau Farmer, New York Edition, January 1930 - December 1930
1930
Scope and Contents
Issues of the Bureau Farmer collected in hard cover binding
Box 44
Bureau Farmer, New York Edition, January 1931 - December 1931
1931
Scope and Contents
Issues of the Bureau Farmer collected in hard cover binding
Box 44
Bureau Farmer, New York Edition, January 1932 - December 1932
1932
Scope and Contents
Issues of the Bureau Farmer collected in hard cover binding
Box 44
Bureau Farmer, New York Edition, January 1933 - December 1933
1933
Scope and Contents
Issues of the Bureau Farmer collected in hard cover binding
Box 45 Folder 1
Dairy Update
1981-83
Scope and Contents
1981 Milk Facts, Procedures for Vehicle Routing Problems With An Application to Milk Assembly in New York by J.M. Schulster, J.E. Pratt ad A.M. Novakovic, Department of Agriculture, policies, negotiations, letters, testimonies, figures, statistics, legislature
Box 45 Folder 2
Community Nutrition Institute
1981
Scope and Contents
Petition denial for a hearing on reconstituted milk pricing, letter to the president, Some Questions About and Consequences of Deregulating Reconstituted Milk by Andrew Novakovic, Petition by Community Nutrition Institute, Zy Weinberg, Deborah Harrell, Dr. Ralph Desmarais, Joseph Oberweis
Box 45 Folder 3
Commodity - Dairy
1980-82
Scope and Contents
New York Dairy Herd Improvment Cooperative Inc., Spot Milk Cooperative Sales Desk Analysis of Proposed Solution for Richard McGuire, President, N.Y.F.B. by Fran Robbins
Box 45 Folder 4
Dairy 1980-82
1980-82
Box 45 Folder 5
Child Nutrition Act
1980
Box 45 Folder 6
Senate Documents Regarding Dairy in New York
1981
Scope and Contents
Senator Cook
Box 45 Folder 7
Milk Strike - New York City
1979-80
Box 45 Folder 8
Agriculture and Markets - 1981 Legislation
1981
Box 45 Folder 9
Agricultural Districts - Department of Agriculture and Markets
1975-83
Scope and Contents
Farmland Preservation Alternatives in Semi-Suburban Areas by William R. Bryant, Saving Our Farmlands, How to Create an Agricultural District: A Guide for Interested Landowners, Agricultural Districts Review Manual
Box 45 Folder 10
Cornell University Soil and Water Conservation Committee
1975-76
Box 45 Folder 11
Farmland Inventory Soil Conservation Service
July 1975
Scope and Contents
Minutes of Meeting
Box 45 Folder 12
Land Inventory and Monitoring Soil Conservation Service
October 1975
Scope and Contents
Memorandum
Box 45 Folder 13
Soil and Water Conservation, State Soil and Water Conservation Committee
1976-78
Box 45 Folder 14
New York Farm Bureau Public Affairs and State Departments
1975
Box 45 Folder 15
Unincorporated Business - Department of Taxation in State Departments
1972-74
Box 45 Folder 16
New York Farm Bureau Public Affairs, State Departments, Refund Forms and Taxation
1975
Box 45 Folder 17
Sales Tax - Farm Trucks, Department of Taxation, State Departments
1976
Box 45 Folder 18
Sales and Use Tax-Motor Fuel (Department of Taxation and Finance)
1982
Box 45 Folder 19
Department of Taxation
1972-74
Scope and Contents
Letters, Booklet No.3: New York State and Local Sales Tax Information
Box 45 Folder 20
Rural Affairs Cabinet State Departments
1978
Box 45 Folder 21
New York Farm Bureau Public Affairs State Departments - Local Government
1969-71
Box 45 Folder 22
Line Fence Law - Office of Local Government
1969-72
Box 45 Folder 23
Milk Trucks - New York Farm Bureau Public Affairs Dept and Department of Health
No Date
Box 45 Folder 24
Equalization and Assessment
1971
Box 45 Folder 25
Automobile Insurance - New York State Insurance Department
1976
Box 45 Folder 26
Insurance - Non-Renewal of Automobile Liability Policy
1978
Box 45 Folder 27
Insurance - Domestic Stock Insurer (State Department's)
1981
Box 45 Folder 28
Insurance - New York Farm Bureau Public Affairs and State Departments
1971-77
Box 45 Folder 29
Agricultural Land Values - Department of Equalization and Assessment
1968-82
Box 45 Folder 30
Assessment of Agricultural Lands - New York State Department of Equalization and Assessment
1972
Box 45 Folder 31
Farmland Assessment Blanks- Department of Equalization and Assessment
No Date
Box 45 Folder 32
Real Property Tax Law - Department of Equalization and Assessment
1977-78
Box 45 Folder 33
Rural Affairs Council (Agriculture and Markets)
1979-80
Box 45 Folder 34
Lettuce Branding Law - New York Public Affairs Department and the Department of Agriculture and Markets
1971
Box 45 Folder 35
Maple Sugarhouse License - Department of Agriculture and Markets
1972
Box 45 Folder 36
Milk Testing Rules - Department of Agriculture and Markets
1971
Box 45 Folder 37
Trespass Laws - New York Farm Bureau Public Affairs Department and the Department of Agriculture and Markets
1971-72
Box 45 Folder 38
Emergency Operations - New York Farm Bureau Public Affairs Department and the Department of AGriculture and Markets
No Date
Box 45 Folder 39
Fences, Strays, Pounds - Department of Agriculture and Markets
April 1973
Box 45 Folder 40
Division of Weights and Measures - Department of Ag and Markets
No Date
Box 45 Folder 41
Dug Water Wells - Department of Agriculture and Markets
1975
Box 45 Folder 42
Commission Merchants - Department of Agriculture and Markets
1975
Box 45 Folder 43
Division of Milk Control
1969-77
Box 45 Folder 44
Cherry Marketing Order
No Date
Box 45 Folder 45
Cereal Leaf Beetle Quarantine
1969
Box 45 Folder 46
Budget
No Date
Box 45 Folder 47
Agricultural Resources Commission
1975
Box 45 Folder 48
Apple Marketing Orders
1965
Box 45 Folder 49
Agricultural District Applications
1970-72
Box 45 Folder 50
Agricultural Districts
1974
Box 45 Folder 51
Proposed Rule Making
1970
Box 45 Folder 52
Potato Research and Promotion Act
1971-72
Box 45 Folder 53
Meat Inspection Regulations
1971
Box 45 Folder 54
Packers and Stockyards Act
1971-74
Box 45 Folder 55
Milk Prices
1973
Box 45 Folder 56
Food Stamps
1975
Box 45 Folder 57
Flanigan Report
1974
Box 45 Folder 58
Consumer and Marketing Service
1972-77
Box 45 Folder 59
Cherry Marketing Orders
No Date
Box 45 Folder 60
Cereal Leaf Beetle
1970
Box 45 Folder 61
Apple Purchase
1971
Box 45 Folder 62
Niagara Frontier Milk
1978-81
Scope and Contents
Cheese... A Challenge for Dairy Industry Action by American Dairy Association, Niagara Frontier Milk Marketing Area 1978-80, 1985 Revisited - The Future of New York Agriculture, Sales of Milk, Skim Milk and Milk Drinks in the Niagara Milk Marketing Area
Box 45 Folder 63
Dairy 1981
1981
Box 46 Folder 1
Property Taxation, Agricultural Value Assessments
1976-83
Box 46 Folder 2
Soil and Water Conservation
No Date
Box 46 Folder 3
Soil Classification
Around 1981
Box 46 Folder 4
Forest Conservation
1978-81
Box 46 Folder 5
Sludge - Plattsburgh Material and Meeting
August 1982
Box 46 Folder 6
Sludge I
1980-83
Box 46 Folder 7
Sludge II
1979-84
Box 46 Folder 8
Office of Emergency Preparedness - Federal Disaster Assistance Program
1970-72
Box 46 Folder 9
Power Commission
1976
Box 46 Folder 10
Office of Economic Opportunity
1972-73
Box 46 Folder 11
Project Reach - Office of Economic Opportunity
1973
Scope and Contents
Newspaper clipping
Box 46 Folder 12
Crime Prevention Program
No Date
Box 46 Folder 13
Poultry Farms Waste Disposal - United States Department of Justice
1972
Box 46 Folder 14
Assessment for Inheritance Tax - IRS
October 1972
Box 46 Folder 15
Estate Taxes - IRS
1973
Box 46 Folder 16
Truck Highway Use Tax - IRS
1973-75
Box 46 Folder 17
Flood Insurance - United States Department of Housing and Urban Development
1972-77
Box 46 Folder 18
DES (diethylstilbestrol) - Food and Drug Administration
April 1974
Box 46 Folder 19
Food and Drug Administration
1972
Box 46 Folder 20
FDA Fact Sheet
1970
Box 46 Folder 21
Federal Land Bank System
November 1970
Box 46 Folder 22
Farmers Home Administration Farm Labor Housing Legislation 1970
1970
Box 46 Folder 23
Farmers Home Administration
1974
Box 46 Folder 24
Cost of Living Council
1973
Box 46 Folder 25
R. P. Story Milk Marketing
Around 1969
Box 46 Folder 26
Air Quality
1978-83
Box 46 Folder 27
Water Rights
1975-78
Box 46 Folder 28
Pollutant Discharge Elimination System (NPDES) Permits
1978
Box 46 Folder 29
Water Resources
1978-83
Box 46 Folder 30
Upper Wallkill River Flood Control
1978
Box 46 Folder 31
Pure Water Act of 1970 - Environmental Protection Agency
1970
Box 46 Folder 32
Water Protection Control Act of 1972 - Environmental Protection Agency
1972
Box 46 Folder 33
Pollutant Discharge Elimination System - Environmental Protection Agency
1973-75
Box 46 Folder 34
Permit Program - Point Source Discharge - Environmental Protection Agency
1973
Box 46 Folder 35
Environmental Protection Agency (General)
1978
Box 46 Folder 36
Fuel and Fuel Additives - Environmental Protection Agency
1973
Box 46 Folder 37
Feedlot Run-Off
1973-74
Box 46 Folder 38
New York Farm Bureau Public Affairs Dept and Federal Agencies - Environmental Protection Agency
1973-77
Box 46 Folder 39
Clean Water Act of 1972 - Environmental Protection Agency
1972
Box 46 Folder 40
Clean Air Act - Environmental Protection Agency
1971-73
Box 46 Folder 41
Directions Through Region II: A Guide to Units Within the U.S. Environmental Protection Agency's Region II Office
August 1975
Box 46 Folder 42
Auto Emission Standards - Environmental Protection Agency
1973
Box 46 Folder 43
Railroads
1974-75
Box 46 Folder 44
Soil and Water Conservation District
1974-77
Box 46 Folder 45
Environmental Regulation
1979
Box 46 Folder 46
Environmental Protection Agency
1978
Box 46 Folder 47
Pollution
1979-74
Box 46 Folder 48
Documents Regarding Environmental Issues
1979-84
Scope and Contents
Pesticides, New York Environmental Voter's Guide, Sierra Club, soil conservation, water resources, technology, environmentalism
Box 46 Folder 49
Land Use Planning
1974-77
Box 46 Folder 50
Family Farms - Rural Development
1978-79
Box 46 Folder 51
Abandoned Orchards
1975-78
Box 46 Folder 52
Property Taxation - Agricultural Value Assessment
1978-80
Box 46 Folder 53
Property Taxation Revaluation
1978
Scope and Contents
Property Record Card for Commercial Farms in New York State and Directions for Use by William H. King, Cornell University
Box 46 Folder 54
Property Taxation - Agricultural Use Value
1976-80
Box 46 Folder 55
Property Taxation - Preservation of Farmland
1974-80
Box 47 Folder 1
Congressional Record, Volume 120, No. 61-66
May 2-13, 1974
Box 47 Folder 2
Water
1975-77
Box 47 Folder 3
Water Pollution - Department of Interior
1970
Box 47 Folder 4
Water Rights - Agriculture Department
No Date
Scope and Contents
Water Rights Under Riparian and Appropriation Doctrines
Box 47 Folder 5
Soil Conservation Service
1974-81
Box 47 Folder 6
Assessing Prime and Unique Farmland - Department of Agricultural Soil Conservation Service
1975-79
Box 47 Folder 7
Rural Clean Water
1978-79
Box 47 Folder 8
Army Corps of Engineers - Rivers and Harbors Act of 1899
1971
Box 47 Folder 9
Army Corps of Engineers - Tocks Island Dam
1974
Box 47 Folder 10
Army Corps of Engineers - Refuse Act of 1899
1971
Box 47 Folder 11
Army Corps of Engineers - Mud Creek Project - Steuben Co.
September 1973
Scope and Contents
Newspaper clipping
Box 47 Folder 12
Army Corps Engineers
1970-72
Box 47 Folder 13
Statistical Reporting Service
1971
Box 47 Folder 14
Use of Diethylstilbestrol
1971
Box 47 Folder 15
Wheat and Feed Grains
1974
Box 47 Folder 16
United States Department of Agriculture
1972
Box 47 Folder 17
Soybean Embargo
1973
Box 47 Folder 18
Regulation of Eggs
1972
Box 47 Folder 19
Secretary Butz
1972
Box 47 Folder 20
Rural Environmental Assistance Program
1973-74
Box 47 Folder 21
Flood
1973-77
Box 47 Folder 22
Drinking Water Supplies - State Department of Health
1966
Box 47 Folder 23
Water Well Drillers
1979
Box 47 Folder 24
Water Quality Standards
1976-78
Box 47 Folder 25
Tug Hill Commission
1976-77
Box 47 Folder 26
Thermal Pollution
1970
Box 47 Folder 27
Stream Protection
1971
Box 47 Folder 28
Stream Classification
1973
Box 47 Folder 29
Resource Material
1976
Box 47 Folder 30
Stack Omissions
No Date
Box 47 Folder 31
Soil and Water Conservation Districts
1964
Box 47 Folder 32
Sanitary Code - Landfills
1976
Box 47 Folder 33
Marine Fisheries Management Program
1977-78
Box 47 Folder 34
Marine Sanctuary Act
1975
Box 47 Folder 35
Open Burning Permits
1977-81
Box 47 Folder 36
Stream Protection
1977
Box 47 Folder 37
Stream Preservation
1977
Box 47 Folder 38
Stream Disturbance
1975-76
Box 47 Folder 39
Stream Classification
1973-74
Box 47 Folder 40
Returnable Beverage Containers
1975-79
Box 47 Folder 41
Returnable Bottles
1977-79
Box 47 Folder 42
Groveland Flats
1974
Box 47 Folder 43
Mined Land Reclamation Law
No Date
Box 47 Folder 44
Paprocki Case
1971
Box 47 Folder 45
Noise Control
1972-73
Box 47 Folder 46
Mountain Pride Farms
1974-76
Box 47 Folder 47
Miscellaneous - Department of Environmental Conservation
1971
Box 47 Folder 48
Landfills - Department of Environmental Conservation
1977
Box 47 Folder 49
Hearing - June 21, 1972
June 21, 1972
Box 47 Folder 50
Fuel Standards
1974
Box 47 Folder 51
Forest Land Taxation
1978
Box 47 Folder 52
Adirondack Park Agency
1973-76
Box 47 Folder 53
Farmer Identified Environmental Issues (DEC)
1981
Box 47 Folder 54
Construction in Flood Plain Areas
1975
Box 47 Folder 55
Codes, Rules and Regulations
1972-76
Box 47 Folder 56
Catskill Study Commission
1977
Box 47 Folder 57
Black River Valley Flats
1976
Box 47 Folder 58
Animal Waste Disposal
1972-73
Box 47 Folder 59
Agricultural Advisory Council (DEC)
1980
Box 48 Folder 1
Air Pollution
1971-74
Box 48 Folder 2
Farm Bureau Member Recruits
1923-62
Scope and Contents
Includes a map of Green County New York
Box 48 Folder 3
Copies of Apple Marketing Orders
1959
Box 48 Folder 4
A History of Agricultural Extension Work in the United States 1785-1923
No Date
Scope and Contents
By Alfred Charles True, pages 158-171
Box 48 Folder 5
Marketing Agreements in Effects
1959-61
Box 48 Folder 6
Marketing Agent Act Award 1958-59
1958-59
Box 48 Folder 7
State Act - Marketing Orders
1957
Box 48 Folder 8
Marketing Order Information
1952-61
Box 48 Folder 9
Marketing Agreements and Orders
1957
Box 48 Folder 10
Farmers and Political Involvement
No Date
Box 48 Folder 11
Political Education and Action Program
1979
Scope and Contents
(notes field if needed)
Box 48 Folder 12
PACA
1950-59
Box 48 Folder 13
Education - Economics Education of Teachers
1981
Box 48 Folder 14
Long Island Farm Bureau
1985
Box 48 Folder 15
Education - Transportation Mileage Limits
1979
Box 48 Folder 16
Contingency Budgets
1977
Box 48 Folder 17
Opportunities in Teaching Agriculture
Around 1980
Scope and Contents
Cornell University
Box 48 Folder 18
Hog Marketing Contacts
1979
Box 48 Folder 19
Hog Marketing
1973-79
Box 48 Folder 20
Bidding Requirements for Food
1980
Box 48 Folder 21
Cornell University
1981-83
Box 48 Folder 22
Education
1985
Box 48 Folder 23
Rural Education Groups
1979
Box 48 Folder 24
Rural Schooling
1979-80
Box 48 Folder 25
Regents and Education Department
1978-80
Box 48 Folder 26
Education - Animals
No Date
Box 48 Folder 27
Assessment and Equalization
1980-83
Box 48 Folder 28
Farm Labor Recruitment and Training
1964-65
Box 48 Folder 29
Multi-State Conference of State Farm Bureaus Board of Directors and Officers
1968
Scope and Contents
Conneticut, New Jersey, New York, Rhode Island
Box 48 Folder 30
New York State Barge Canal System
No Date
Scope and Contents
Ronald L. Shelton, Cornell University
Box 48 Folder 31
U.S.D.A. - Capper Volstead
1979
Box 48 Folder 32
Cholesterol Facts
1976-80
Scope and Contents
Photocopy of the New York Times May 28 1980, An Independent Analysis of the U.S. Heart Disease Epidemic
Box 48 Folder 33
Nutrition
1978-80
Box 48 Folder 34
Northeast Leadership Conference
No Date
Box 48 Folder 35
Dog Laws
1971-78
Box 48 Folder 36
Direct Marketing
1980
Box 48 Folder 37
Deer Hunting Party Permits
1979
Box 48 Folder 38
Deer - Destroying Property
1979
Box 48 Folder 39
Cat Skill Park
1976-79
Box 48 Folder 40
Empire Livestock
1977-78
Box 48 Folder 41
Employmnet - Related Housing
1974
Box 48 Folder 42
Employment of Minors
1976-81
Box 48 Folder 43
Education - Vocational Agricultural Education
1969-80
Box 48 Folder 44
Education - School Board Association Bulletin
1978-81
Box 48 Folder 45
Education - School Financing
1977-78
Box 48 Folder 46
Department Fees
1979
Box 48 Folder 47
Education - Retirement
1977-80
Box 48 Folder 48
Education - Retirement
1975-79
Box 48 Folder 49
Dealer License Fees
1979
Box 48 Folder 50
Custon Slaughterers
1980
Box 48 Folder 51
Covered Dish Suppers
1978
Box 48 Folder 52
Correctional Facilities Bond Act
1981
Box 48 Folder 53
College of Agriculture and Life Sciences Budget
1975-77
Box 48 Folder 54
Civil Service - Tayler Law
1978-79
Box 48 Folder 55
Children in Harvest of Berries, Fruits and Vegetables
1975
Box 48 Folder 56
Child Care
1976
Box 49 Folder 1
New York State School Boards Association Legislative Memos
1983-86
Scope and Contents
Journal of the New York State School Boards Association, Inc.
Box 49 Folder 2
Regents Bicentennial Commemoration of Agriculture
1983-84
Box 49 Folder 3
National Climate Program
1978-79
Box 49 Folder 4
Careers in Agriculture
1976-80
Box 49 Folder 5
Agriculture in the Classroom
1982-85
Box 49 Folder 6
New York Farm Electrification Council
1977
Box 49 Folder 7
Reporter - New York State Highway Users
1975-78
Box 49 Folder 8
New York State Highway Users
1977
Box 49 Folder 9
Highway Users Conference
1974
Box 49 Folder 10
By-Laws - New York State Highway Users
1970
Box 49 Folder 11
New York State Highway Users 1976
1976
Box 49 Folder 12
New York State Highway Users 1975
1975
Box 49 Folder 13
New York State Highway Users 1978
1978
Box 49 Folder 14
Alert - Highway Users Federation
1977
Box 49 Folder 15
Highway Users Membership Lists
1978-80
Box 49 Folder 16
New York State Highway Users Association
1979-81
Box 49 Folder 17
New York State Food Alliance
1979
Box 49 Folder 18
Farmers and World Affairs, Inc.
1975
Box 49 Folder 19
F.A.C.T.S. (Farmers Agricultural Cooperative Trading Society)
1975
Box 49 Folder 20
Dairylea Cooperative Inc.
1981
Box 49 Folder 21
Rural Manpower Issues - Department of Agricultural Economics, Cornell University
1977
Box 49 Folder 22
Milk Prices, Marketing, Quality
1975-76
Box 49 Folder 23
Resource Material - Dairy
1975
Box 49 Folder 24
Resource Material - Workmen's Compensation
1945
Box 49 Folder 25
Spotlight - AAMA Processing Vegetable Newsletter
1976
Box 49 Folder 26
Resource Material - National Boiler Marketing Association
1978
Box 49 Folder 27
New York Farm Bureau Memorandum of Support
1981-82
Scope and Contents
Letters sent to various political groups to appeal the farmers' interest at the legislative level
Box 49 Folder 28
Monthly Tax Features - Tax Foundation, Inc.
1972
Box 49 Folder 29
State Traffic Safety Council
1975
Box 49 Folder 30
Accounts Payable
1977-78
Box 49 Folder 31
Log Times
1977-78
Box 49 Folder 32
Farm Bureau Memberships
1977
Box 49 Folder 33
Ocean Data Systems Inc. Minutes of Meeting
1977-78
Box 49 Folder 34
New York Farm Bureau On-Line Membership System
1977
Box 49 Folder 35
Financial Department - American Management Association
1968
Box 49 Folder 36
Fowl Marketing
1977
Box 49 Folder 37
Farm Credit Service Bank For Cooperatives
1979
Box 49 Folder 38
Springfield Banks
1979
Box 49 Folder 39
U.S. Animal Health Association
1980
Box 49 Folder 40
Orange County - Office of Natural Disaster
1983
Box 49 Folder 41
American Farm Bureau Federation Aquaculture Advisory Committee
1980
Box 49 Folder 42
American Farm Bureau Federation Committee - Nomination Forms
1975
Box 49 Folder 43
American Farm Bureau Federation Commodity Advisory Committee
1981
Box 49 Folder 44
Commodity - Committee Appointments
1981
Box 49 Folder 45
Milk Promotion and Research Order
1979-81
Box 49 Folder 46
Dairy
1985-86
Box 49 Folder 47
1980 Milk Promotion Referendum
1980
Box 49 Folder 48
New York State Milk Promotion Advisory Board
1977-80
Box 49 Folder 49
Florida Farm Bureau Dairy Replacement
1978
Box 49 Folder 50
Federal Order No. 2 - New York - New Jersey Milk Marketing Area
1979
Box 49 Folder 51
Federal Order No. 2 Amendments
1979
Box 49 Folder 52
East West Dairy Leaders Conference
1980
Box 49 Folder 53
Department of Agriculture and Markets - Division of Dairy Industry SVCS.
1977
Box 49 Folder 54
Dairymen's Bargaining Act
1970-71
Box 49 Folder 55
Dairy Task Force
1979
Box 49 Folder 56
Dairy, Food and Nutrition Council, Inc.
1978
Box 49 Folder 57
Cornell - Bovine Health Research Center
1979
Box 49 Folder 58
Spot Milk Sales Desk - Feasibility Study 1979
1979
Box 49 Folder 59
Spot Milk Sales Desk
1971*-
Box 50 Folder 1
New York Cattle Export
1980
Box 50 Folder 2
Milk Promotion
1980
Box 50 Folder 3
New England Nutritional Milk Pricing Committee
1980
Box 50 Folder 4
Milk Reloading
1977-78
Box 50 Folder 5
Milk Producers Being Dropped By Handlers
1978
Box 50 Folder 6
Milk Price Report
1981
Box 50 Folder 7
Milk Marketing (Special) #1
1978
Box 50 Folder 8
Milk Marketing (Special) #2
1978
Box 50 Folder 9
Milk Marketing (Special) #3
1978
Box 50 Folder 10
Milk Marketing (Special) #4
1978
Box 50 Folder 11
Milk Hauling
1979-80
Box 50 Folder 12
Congressional Comments - Reconstituted Milk
1980
Box 50 Folder 13
Base - Excess Plans for Milk
1962-80
Box 50 Folder 14
Aseptic Milk
1978
Box 50 Folder 15
American Dairy Association
1979-80
Box 50 Folder 16
Cheese Facts
1980
Box 50 Folder 17
Dairy Herd Replacement Program
1971-77
Box 50 Folder 18
Northeast Slaughter Program
1976-77
Box 50 Folder 19
Dairy
1974-77
Box 50 Folder 20
Beef
1978-81
Box 50 Folder 21
Dairy Economics
1968-73
Box 50 Folder 22
Dairy Economics II
1981
Box 50 Folder 23
School Lunch
1977
Box 50 Folder 24
Dietary Guidelines
1981
Box 50 Folder 25
School Milk Programs
1980
Box 50 Folder 26
Reconstituted Milk Community Nutrition Institution
1978-80
Box 50 Folder 27
District Dairy Meetings 1978
1978
Box 50 Folder 28
District Dairy Meetings 1980
1980
Box 50 Folder 29
Dairylea
1982-84
Box 50 Folder 30
Dairy - National
1975-83
Box 50 Folder 31
New York - Dairy Council
1980
Box 50 Folder 32
Carl Martin
1978-79
Box 50 Folder 33
State Orders
1975-77
Box 50 Folder 34
Agriculture and Markets - Milk Control
1968
Box 50 Folder 35
State Milk Marketing Orders
1968-69
Box 50 Folder 36
Eastern Milk Co-op
1980
Box 50 Folder 37
Dairy
1982
Box 50 Folder 38
Imitation Cheese Project
1978-79
Box 50 Folder 39
Oleomargarine (State Issue)
1982-83
Box 50 Folder 40
Milk Promotion (State Issue)
1978
Box 50 Folder 41
Milk Inspection Programs (State Issue)
1976
Box 50 Folder 42
Milk Marketing Advisory Council (State Issue)
1982
Box 50 Folder 43
Milk Cooperatives (State Issue)
1981
Box 50 Folder 44
Agriculture and Markets - Milk (State Issue)
1977-79