New York State College of Agriculture Department of Agricultural Economics records, 1892-1962,-1892-1988 (bulk)
Collection Number: 21-10-694

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
New York State College of Agriculture Department of Agricultural Economics records, 1892-1962,-1892-1988 (bulk)
Repository:
Division of Rare and Manuscript Collections
Collection Number:
21-10-694
Abstract:
Correspondence and other records concerning the Department of Agricultural Economics.
Creator:
New York State College of Agriculture. Department of Agricultural Economics
Quanitities:
22.8 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Mainly administrative correspondence of Carl E. Ladd, Albert R. Mann, William I. Myers, and George F. Warren concerning the Departments of Farm Crops (1907-09), Farm Crops and Farm Management (1909-11), Farm Management (1911-19), and Agricultural Economics and Farm Management (1919-), of which Warren was head, indicating the development of teaching and research in farm management at the New York State College of Agriculture at Cornell, and correspondence concerning general problems in agricultural economics; also, some correspondence of Howard Conklin, Chester C. DuMond, and Edward R. Eastman; papers pertaining to the building of Warren Hall (1933), the new agricultural economics building, including requests for equipment from professors, lists of equipment needed and ordered, invoices, specifications and plans, and questions and suggestions from professors; correspondence, transcripts, and photographs (1931-48) relating to applications for admission to graduate studies and for departmental assistantships; files on milk marketing and prices, vegetable information, cooperative organizations' accounting data, financial statements, bylaws, and monthly and annual reports; seven albums (1908-19) containing photographs of New York State farms, farm buildings, equipment, stock, crops, regional conditions, and farmers' practices, with accompanying comments, and a scrapbook (1910-16), containing examination questions and exercises from farm management courses; travel vouchers and requests,1920-1962.
In addition, a report (1 volume mimeograph), concerning action taken (ca.1929) on proposals made in a 1928 survey of the Agricultural Experiment Station and the New York State Colleges of Agriculture and Home Economics by E. W. Allen, Chief of the Office of Experiment Stations in the United States Department of Agriculture, and Harlan P. Updegraff; an correspondence with the Bureau of the Census in Washington, DC, memoranda, expense vouchers, suggestions, enlarged photocopies of sample census schedules, minutes of the Census Advisory Committee, and other papers (1909-1929) pertaining to the preparation, tabulation, and results of censuses taken during those years and to George F. Warren's work on the Census Advisory Committee and as a Special Agent for the Bureau of the Census.
Poster: "Don't Let Your Work Get Out of Hand... Face It!". prepared by the Department of Agricultural Economics, Cornell University under contract with the Federal Extension Service, U.S. Department of Agriculture, n.d.
Agricultural Economics and Farm Management class material from 1921.
The Legacy of Charles H. Dyson DVD produced for the dedication of the School of Applied Economics and Management, October 1, 2010.

INFORMATION FOR USERS

Cite As:

New York State College of Agriculture. Department of Agricultural Economics records, #21-10-694. Division of Rare and Manuscript Collections, Cornell University Library.
Access Restrictions:

Access to building plans restricted to permission of the office of Planning, Design and Construction.

SUBJECTS

Names:
Allen, E. W.
Conklin, Howard E.
DuMond, Chester C.
Eastman, E. R. (Edward Roe), 1885-1970.
Ladd, C. E. (Carl Edwin), 1888-1943.
Mann, Albert Russell, 1880-1947.
Myers, William Irving, 1891-1976.
Updegraff, Harlan, 1874-
Warren, George F. (George Frederick), 1874-1938.
Cornell University -- : Buildings.
Cornell University -- : Examinations.
Cornell University -- : Graduate students.
United States. Bureau of the Census
United States. Office of Experiment Stations
Places:
New York (State)
Subjects:
Milk trade.
Farm management.
Farms.
Census.
Agriculture -- Economic aspects.
Agriculture, Cooperative.
Form and Genre Terms:
Specifications.
Photographs.

CONTAINER LIST
Container
Description
Date
Box 1
Dr. Mann
1928-1932
Box 2
Dr. Mann
1933-1940
Box 2
Dr. Ladd
1911-1932
Box 3
Dr. Ladd
1932-1938
Box 3
U.S. Bureau of Census
1907-1929
Box 4
Purchasing Department
1921-1932
Box 4
Inventory of building blueprints
Nov. 11, 1943
Box 4
Equipment lists
1932-1933
Box 5
Equipment inventory
1932
Box 5
Equipment list
1932
Placement Plans and Diagrams
1933-1937
Box 5
Placement plans and diagrams
Box 6
Placement plans and diagrams
Box 6
Equipment ordered and received
1933
Box 7
Equipment list and inventory
1933
Box 8
Miscellaneous files - C-L
1933-1940
Box 9
Miscellaneous files - I-O
1933-1940
Box 10
Miscellaneous files - P-S
1933-1940
Box 11
Miscellaneous files - T-V
1933-1940
Box 11
Classification of equipment
1933
Box 12
Miscellaneous files - A-C
1932-1936
Box 12
Specifications
1931
Box 13
Specifications
1931-1932
Box 13
Requisitions
1931
Box 14
Purchase orders
1932-1934
Box 15
Memos and some plans concerning the Agricultural Economics building
1930-1931
Restricted
Box 15
Specifications - Agricultural Economics building
1931
Restricted
Box 15
Photograph used in Extension bulletins
1939-1947
Restricted
Box 16
A.R. Mann papers
1914-1931
Box 17
A.R. Mann papers
1921-1927
Box 18
A.R. Mann papers
1908-1931
Box 19
A.R. Mann et al. correspondence
1908-1930
Mapcase Folder 1
Poster: "Don't Let Your Work Get Out of Hand... Face It!"
Undated
Committees
Box 42 Folder 1
Agricultural Economics Recreation Committee
1933-1956
Box 42 Folder 2
Agricultural Economics Recreation Committee - Annual reports and financial reports
1951-1965
Box 42 Folder 3
Agricultural Economics Recreation Committee - Sports reports
1959-1967
Milk
Box 20 Folder 1
Control Boards - Quebec
1933-1937
Scope and Contents
Dairy Products Act - Revised Statutes, 1925, Chapter 63, as replaced by the Act 23 George V. Chapter 24, and amended by the Act 24 George V, Chapter 27, and the Act 25-26 George V, Chapter 29.
Assembly Bill No. 229 - An Act respecting milk and dairy products.
Box 20 Folder 2
Boston Market
1938-1950
Scope and Contents
Preliminary Report 1949 - Factors Influencing the Seasonal Adjustment of Milk Production on Farms in the Boston Milkshed
Box 20 Folder 3
Buffalo Market
1939
Box 20 Folder 4
Capital District Market
1941
Scope and Contents
Dealers Contract for the Troy Milk Producers Cooperative, Inc.
Box 20 Folder 5
Vermont Milk Control
1933-1939
Scope and Contents
State of Vermont v. Arthur N. Auclair Supreme Court, Chittenden Country, Special Term at Rutland November 1938.
Blank Applications for State of Vermont Milk Licence.
Box 20 Folder 6
Connecticut Milk Marketing
1941-1945
Box 20 Folder 7
New York Metropolitan Milk Marketing Area
1938-1951
Scope and Contents
1951 Map of Country Plants in the New York Milkshed
Scope and Contents
Article by Dr. M. C. Bond, Cornell University Organization Problems of Marginal and Border-line Territory in Reference to Metropolitan Milk Sheds
Box 20 Folder 8
Syracuse Milk Market
1938-1939
Scope and Contents
Letters to Dr. M. C. Bond, Cornell University
Box 20 Folder 9
Milk prices at New York City stores
1938-1939
Box 20 Folder 10
Milk prices paid to farmers
1922-1946
Scope and Contents
American Agriculturist Article, September 16, 1939 The Causes of Milk Strikes - Leland Spencer Anti-C.I.O. Advertisement
Box 20 Folder 11
Philadelphia milk prices
1910-1951
Scope and Contents
Letter to Dr. F. F. Hill, Cornell University
Box 20 Folder 12
Retail milk prices
1907-1948
Scope and Contents
Newspaper clippings from the Herald Tribune and New York Times
Box 20 Folder 13
Miscellaneous milk prices
1892-1954
Scope and Contents
Newspaper clipping from The New York Times
Scope and Contents
1892 Contract between R. Miller and the Anglo-Swiss Condensed Milk Company
Scope and Contents
Leland Spencer, Cornell University Statement Concerning Need for Increase of Class I Price, Niagara Frontier Marketing Area
Scope and Contents
Leland Spencer and Herbert Kling, Cornell University A Review of the Report of Mayor La Guardia's Milk Committee
Box 20 Folder 14
Miscellaneous spreads
1922-1941
Box 20 Folder 15
Miscellaneous milk marketing
1933-1950
Scope and Contents
Letters to and from Leland Spencer, Cornell University
Scope and Contents
Newspaper clipping from the Tribune
Scope and Contents
Plan for Adapting New England Milk Marketing to War-Time Needs
Organizations
Box 20 Folder 16
Accord Farmers' Cooperative Inc.
1928-1932
Box 20 Folder 17
Adirondack Farmers' Cooperative Exchange
1929-1933
Box 20 Folder 18
Albion Growers' Cooperative Association Inc.
1929
Box 20 Folder 19
Alfred Farmers' Cooperative Association
1929
Box 20 Folder 20
American Farm Economics Association
1933-1951
Scope and Contents
Information on the Cornell Breakfast 1941
Box 20 Folder 21
Aroostood Potato Cooperative
1931
Box 20 Folder 22
Asbury Grange Cooperative Association
1928
Box 20 Folder 23
Avoca Cooperative Association Inc.
1928
Box 20 Folder 24
Baldwinsville Farmers' Cooperative
1921-1931
Box 20 Folder 25
Barker Growers Cooperative Association, Inc.
1929
Box 20 Folder 26
Bovina Cauliflower Growers Cooperative Association, Inc.
1929
Box 20 Folder 27
Bovina Center Cooperative Cry. Company
1936-1937
Box 20 Folder 28
Camden Grange accounting information
1933-1941
Box 20 Folder 29
Camden Grange annual reports
1937-1940
Box 20 Folder 30
Camden Grange by-laws, certificate of incorporation
19-181932
Box 20 Folder 31
Camden Grange correspondence
1930-1938
Box 20 Folder 32
Camden Grange monthly reports
1931-1939
Box 20 Folder 33
Cassadaga Farmers' Cooperative Association, Inc.
1929-1940
Box 20 Folder 34
Castile Cooperative Association Inc.
1929
Box 20 Folder 35
Castle Cooperative Inc.
1922-1931
Box 20 Folder 36
Central Cooperative of Gardiner
1926-1938
Box 20 Folder 37
Central New York Potato and Vegetable Council
1939-1944
Box 20 Folder 38
Chautauqua and Erie Grape Growers Association Inc.
1931-1937
Box 20 Folder 39
Chautauqua Farmers' Cooperative Association Inc.
1929
Box 20 Folder 40
Chester Grange
1928-1931
Box 20 Folder 41
Clintondale Fruit Growers' Cooperative Inc.
1920-1934
Box 20 Folder 42
Clyde Fruit Growers' Cooperative Association Inc.
1929-1937
Box 20 Folder 43
Conewango Farmers' Cooperative Association Inc.
1929
Box 20 Folder 44
Connecticut Poultry Producers, Inc.
1930-1931
Box 20 Folder 45
Consumers' Gas and Oil Company - Watertown, New York
1930-1934
Box 20 Folder 46
Cooperative Consumers Society, Inc. financial statements
1942-1943
Box 20 Folder 47
Cooperative Consumers Society, Inc. financial statements
1943-1944
Box 20 Folder 48
Cooperative Consumers Society, Inc. financial statements
1944
Box 20 Folder 49
Cooperative Consumers Society, Inc. financial statements
1942-1946
Box 20 Folder 50
Cooperative Consumers Society, Inc. - Ithaca packing plant
1943
Box 20 Folder 51
Cooperative Consumers Society, Inc. weekly sales and margins
1944-1945
Box 21 Folder 1
Cornwallville Grange Threshers' Cooperative Association Inc. balance sheet
1928
Box 21 Folder 2
Crogham Grange Exchange, Cooperative Association Inc. balance sheet
1928
Box 21 Folder 3
Dairymen's League check survey
1933-1934
Box 21 Folder 4
Dairymen's League miscellaneous
1921, 1927-1929
Box 21 Folder 5
Dairymen's League operating statement
1930
Box 21 Folder 6
Dairymen's League plants list
1933
Box 21 Folder 7
Dairymen's League provisional contract
1932
Box 21 Folder 8
Dolgeville Milk Producers Cooperative Association
1934
Box 21 Folder 9
Eastern Flower Growers Cooperative Inc.
1935
Box 21 Folder 10
Eden Grape Growers' Cooperative Inc.
1928
Box 21 Folder 11
Ellington Farm Products Cooperative Association Inc.
1925
Box 21 Folder 12
Erie County Growers' and Shippers Association
1930
Box 21 Folder 13
Fancher Growers' Cooperative Association Inc.
1928, 1932
Box 21 Folder 14
Farmers' Roadside Market Association
1933, 1937
Box 21 Folder 15
Farmers' Threshing Cooperative Association Inc.
1929
Box 21 Folder 16
Farmers' Union Livestock Commission
1934
Box 21 Folder 17
Fort Plain Milk Company Inc.
1929, 1930
Box 21 Folder 18
Cooperative Association accounting information
1932-1935, 1940
Box 21 Folder 19
Cooperative Association annual reports
1932, 1940-1944
Box 21 Folder 20
Cooperative Association correspondence
1934-1943
Box 21 Folder 21
Fruit Shippers Cooperative Association of Hudson Inc.
1943, 1944
Box 21 Folder 22
Fulton Vegetable Growers Association
1931
Box 21 Folder 23
GLF Cooperative Association balance sheets
1929-1930
Box 21 Folder 23A
GLF Cooperative Association Owego Community Machine Services balance sheets
1944-1945
Box 21 Folder 23B
GLF Cooperative Association Owego Farm Repair Services balance sheets
1944-1945
Box 21 Folder 24
Cooperative Association Community Service correspondence and notes
1944
Box 21 Folder 25
Dairy Program (Extension) cards
1940
Box 21 Folder 26
GLF facts and figures
1928-1932
Box 21 Folder 27
Farm Products Inc.
1942, 1943
Box 21 Folder 28
GLF list of stores and managers
1932
Box 21 Folder 29
GLF marketing reports
1932, 1932
Box 21 Folder 30
GLF miscellaneous articles and correspondence
1930-1933
Box 21 Folder 31
GLF produce auctions
1936-1938
Box 21 Folder 32
GLF service stores reports
1930, 1931
Box 21 Folder 33
GLF volume analysis dairy and poultry
1932-1934
Box 21 Folder 33 A
GLF volume summaries
1943-1946
Box 21 Folder 34
Genesee-Orleans Vegetable Growers Cooperative Association Inc.
1930-1936
Box 21 Folder 35
Germantown Cooperative Association accounting information
1929
Box 21 Folder 36
Germantown Cooperative Association Inc. correspondence
1930-1936
Box 21 Folder 37
Glen and Mohawk Milk Association Inc.
1928
Box 21 Folder 38
Gouverneur Cooperative Association Inc.
1928-1930
Box 21 Folder 39
Growers Cooperative Grape Juice Company
1933
Box 21 Folder 40
Haxton Canning Company, Inc.
1929
Box 21 Folder 41
Holstein-Freisian Association
1923-1927, 1949-1951
Box 21 Folder 42
Hortonville Grange accounting information
1928-1937
Box 21 Folder 43
Hortonville Grange correspondence
1930-1936
Box 21 Folder 44
Hudson River Fruit Exchange Incorporated
1929
Box 21 Folder 45
Hudson Valley Cold Storage Cooperative
1934, 1935
Box 21 Folder 46
Hudson Valley Grape Growers Cooperative Inc
1930
Box 21 Folder 47
Cooperative Association miscellaneous balance sheets
1927-1929
Box 22 Folder 1
International Association of Ice Cream Manufacturers
1928, 1932
Box 22 Folder 2
Ionian Growers Cooperative Association Inc.
1928
Box 22 Folder 3
Ithaca Farmers' Market Cooperative Association Inc.
1934
Box 22 Folder 4
Keuka Milk Producers Cooperative
Box 22 Folder 5
Kinderhook annual reports
1930, 1932
Box 22 Folder 6
Kinderhook constitution and by-laws
1943, 1944
Box 22 Folder 7
Knowlesville Cooperative Association Inc.
1929
Box 22 Folder 8
Land O'Lakes Creameries Inc.
1928
Box 22 Folder 9
Legislative Correspondents' Association
1946
Box 22 Folder 10
Leroy Fruit Growers' Cooperative Association
1929
Box 22 Folder 11
Linwood Cooperative Association Inc.
1929, 1933
Box 22 Folder 12
Little Falls Dairy Cooperative Inc.
1927
Box 22 Folder 13
Livingstone Manor Cooperative Exchange Inc.
1928
Box 22 Folder 14
Kinderhook correspondence
1930-1938
Box 22 Folder 15
Kinderhook monthly reports
1932-1935
Box 22 Folder 16
Long Island Agricultural Council work sheets
1947
Box 22 Folder 17
Manheim Dairy Cooperative Inc
1929
Box 22 Folder 18
Maple Producers Cooperative Association Inc.
1933-1940
Box 22 Folder 19
Marion Vegetable Growers Association Inc.
1933, 1934
Box 22 Folder 20
Marlboro Cooperative Association Inc.
1935, 1943
Box 22 Folder 21
Maryland State Dairymen's Association
1929
Box 22 Folder 22
Michigan Milk Producers Association
1931
Box 22 Folder 23
Middlesex Cooperative Association Inc.
1929, 1930
Box 22 Folder 24
Milk Dealers' Association of Metropolitan New York
1943-1948
Box 22 Folder 25
Milwaukee Cooperative Milk Producers
1939
Box 22 Folder 26
Organizations- Miscellaneous documents
1932-1934
Box 22 Folder 27
Monroe County Farmers Roadside Market Cooperative
1931, 1932, 1936
Box 22 Folder 28
Montreal Milk Producers' Cooperative Agricultural Association
1932
Box 22 Folder 29
Naples Grape Growers Cooperative Association Inc.
1929
Box 22 Folder 30
Long Island Duck Growers' Cooperative Association Inc.
1929
Box 22 Folder 31
Lowville Producers' Dairy Cooperative Inc.
1939-1943
Box 22 Folder 32
Lyons Falls Farmers Cooperative Association
1928, 1933
Box 22 Folder 33
Kinderhook accounting information
1930-1944
Vegetables
Box 22 Folder 34
Farm management
1948
Box 22 Folder 35
Muck crops
1939, 1948
Box 22 Folder 36
Planting, harvesting, and marketing dates
1954
Box 22 Folder 37
Certification
1942, 1943
Box 22 Folder 38
Contracting
1942-1953
Box 22 Folder 39
Lists of processors
1941-1947
Box 22 Folder 40
Pack and stocks
1948-1952
Box 22 Folder 41
Surveys
1942, 1944, 1950
Box 22 Folder 42
County data
1943
Box 22 Folder 43
Crop Reporting Service, New York State
1940-1948
Box 23 Folder 10
Fruits and vegetables
1939, 1945, 1952
Box 23 Folder 11
Census data-county: Vegetables
1939, 1944
Box 23 Folder 12
Carlot shipments of fruits and vegetables in New York
1929-1944
Box 23 Folder 13
Vegetables: Costs
1932, 1939-1944
Box 22 Folder 47
Miscellaneous farm pamphlets
1933-1950
Box 22 Folder 44
Miscellaneous railroad documents
1928-1935
Box 22 Folder 46
New York State maps
1918, 1928, 1936
Box 23 Folder 1
Canning factory survey
1942
Box 23 Folder 2
Sheep and lamb prices
1929
Box 23 Folder 3
Lamb and sheep publications
1931-1941
Box 23 Folder 4
Livestock receipts at Buffalo
1927-1934
Box 23 Folder 5-6
Livestock
1930-1952
Box 23 Folder 7
Rabbits
1932
Box 23 Folder 8
Miscellaneous prices documents
1934-1951
Box 23 Folder 9
Wool prices, correspondence, pamphlets
1927-1938
Box 23 Folder 14
Tobacco
1947-1957
Box 23 Folder 15
Grain
1950-1955
Markets
Market Studies
Box 23 Folder 17
New York State Bureau of Markets, Department of Agriculture and Markets Documents, Annual Report on Markets
1918-1955
Box 23 Folder 18
Upstate New York: Ferguson
1938
Box 23 Folder 19
Newburgh Market
1941, 1942
Box 23 Folder 20
Margaretville Cauliflower Auction
1937-1939
Box 23 Folder 21
Syracuse-V. Nicholson
1941
Box 23 Folder 22
Produce marketing facilities in Utica
1945
Box 23 Folder 23
Utica- RG Wilcox, market planning prints
1947
Box 23 Folder 24
Miscellaneous market documents
1935-1954
Roadside Markets
Box 23 Folder 25
Roadside markets: other states
1926-1932
Box 23 Folder 26
Miscellaneous documents, maps
1932-1934
Public Markets
Box 23 Folder 27
Auburn
1933
Box 23 Folder 28
Albany
1933, 1944
Box 23 Folder 29
Buffalo
1931-1941
Box 23 Folder 30
Ithaca
1934, 1935
Box 23 Folder 31
Ogdensburg
1923-1932
Box 23 Folder 32
Oneonta
1934
Box 23 Folder 33
Utica
1944, 1949
Box 23 Folder 34
Miscellaneous
1929-1935
Regional Markets
Box 23 Folder 35
Lower Hudson
1932-1943
Box 23 Folder 36
Rochester
1939, 1950-1957
Box 23 Folder 37
Central New York
1934-1948
Box 23 Folder 38
Genesee Valley
1938
Box 23 Folder 39
Miscellaneous
1933-1940
Box 24 Folder 1
Public problems in agriculture
1936-1950
Box 24 Folder 2
New York Agricultural Policy
1943, 1947
Box 24 Folder 3
Suggestions for annual report
1932
Box 24 Folder 4
VB Hart- Extension work, Dean's Report, miscellaneous
1927-1930
Box 24 Folder 5
Agricultural Adjustment Administration
1934
Box 24 Folder 6
New Jersey Agriculture
1943
Box 24 Folder 7
Policy newspaper clippings
1932-1940
Box 24 Folder 8
Rutgers University Institute of Rural Economics
1934
Box 24 Folder 9
Master Farmers Pamphlets
1934-1936
Box 24 Folder 10
Land Use Planning Project
1933-1935
Box 24 Folder 11
Land Use Planning Project
1936-1938
Box 24 Folder 12
Land Use Planning Project
1939-1944
Box 24 Folder 13
Land Use Planning Project
1940
Box 24 Folder 14
Cornell Graduate School
1936-1956
Box 24 Folder 15
Vegetable Commodity Committee
1953
Box 24 Folder 16
Extension- including talks by Earl Butz and John Davis
1938, 1949-1959, 1963
Box 24 Folder 17
Census data county-Worksheets for graphs
1979-1934
Box 24 Folder 18
Census data county- General factors
1930
Box 24 Folder 19
Farm management costs and real estate
1951
Box 24 Folder 20
Northeast Policy Conference
1948-1952
Box 24 Folder 21
Agricultural Policy-Extension Conference Northeast
1948-1952
Box 24 Folder 22
Public policy
1951
Box 24 Folder 23
Milk
1931-1944
Box 24 Folder 24
Agricultural Affairs
1950
Box 24 Folder 25
Talks: Secretary of Agriculture
1955-1957
Box 24 Folder 26
Talks: Miscellaneous
1949-1957
Box 25 Folder 1
Milk
1928-1942
Box 25 Folder 2
Milk situation
1928-1942, 1955
Box 25 Folder 3
Milk Stabilization Committee
1929, 1948
Box 25 Folder 4
Milk utilization
1932, 1933
Box 25 Folder 5
Milk weights and tests
1944, 1945
Box 25 Folder 6
Miscellaneous documents
1940-1950
Box 25 Folder 7
Ithaca "Yellow Sheet"
1932-1933
Box 25 Folder 8
"The Farm Income Situation"
1945-1953
Box 25 Folder 9
Farm cost accounts
1927-1939
Box 25 Folder 10
GLF Store Advisory Committee
1931
Box 25 Folder 11
Foreign trade
1941-1953
Box 25 Folder 12
Labor and wages
1950-1954
Box 25 Folder 13
Electricity miscellaneous and extension
1950-1957
Box 25 Folder 14
Cooperatives cold storage
1932, 1950-1955
Box 25 Folder 15
Credit pamphlets
1950-1951
Box 25 Folder 16
Dairy Commodity Comnmittee
1939-1957
Box 25 Folder 17
New York City marketing tours
1928-1939
Box 25 Folder 18
New York City marketing tours
1940-1950
Box 25 Folder 19
Tours: Miscellaneous
1928-1936
Box 25 Folder 20
4-H Club
1946-1956
Box 26
Chester C. DuMond and Edward R. Eastman - Correspondence
Box 27
William I. Myers and George F. Warren - Correspondence
Travel Expense Reports
Box 28
1920-1928
Box 29
1928-1934
Box 30
1934-1940
Box 31
1941-1945
Box 32
1945-1950
Box 33
1950-1962
Box 34 Folder 1
History - Agricultural Economics - Cornell
1932-1952
Box 34 Folder 2
Department memos
1961-1976
Box 34 Folder 3
Local government - New York
1939-1976
Box 34 Folder 4
Institute for Public Welfare Training
1959, 1961
Box 34 Folder 5
Institute of Community Leadership
1946
Box 34 Folder 6
Justice School - 1939-1941, 1946; Supervisor's School (Syracuse University) 1940, 1958, 1964
1939-1964
Box 34 Folder 7
Temporary State Commission on the Constitutional Convention
1955-1966
Box 34 Folder 8
Temporary State Commission on the Constitutional Convention
1966-1967
Box 34 Folder 9
Tax collection - New York State
1932-1943
Box 34 Folder 10
Government finance - Taxation - Property Tax - New York Farm Taxes
1948-1955
Box 34 Folder 11
Government finance - Sales tax - New York
1962-1965
Box 34 Folder 12
Highways - New York
1935-1954
Box 34 Folder 13
Political subdivisions - City government
1949
Box 34 Folder 14
Home Rule
1936-1967
Box 34 Folder 15
Government finance - General
1938-1965
Box 34 Folder 16
Budget - Towns in New York State
1940-1952
Box 34 Folder 17
State Aid - Moore Plan
1945-1963
Box 34 Folder 18
State Aid - Moore Plan
1963-1974
Box 34 Folder 19
Taxation - New York State
1974-1980
Box 34 Folder 20
Property taxes - New York State
1974-1980
Box 34 Folder 21
Property taxes, assessment - New York State
1941-1963
Box 34 Folder 22
Property taxes, assessment - Tompkins County, Town of Ulysses
1980
Box 34 Folder 23
Assessment Improvement Law
1968-1970
Box 34 Folder 24
Constitutional Convention - Local finance - Amendments
1938
Box 34 Folder 25
Constitutional Convention - Discussions
1938
Box 34 Folder 26
Constitutional Convention - Correspondence/memos
1938
Box 34 Folder 27
Constitutional Convention - Discussions
1938
Box 34 Folder 28
Constitutional Convention - Correspondence/memos
1938
Box 34 Folder 29
Constitutional Convention - Explanation of proposals
1938
Box 34 Folder 30
Constitutional Convention - Citizens Union - recommendations
1938
Box 35
Project statements; annual reports; Extension reports
1933-19401916-19391936-1939
Box 36
Annual reports; budget requests
1930-19321955-1969
Box 37
Department reviews, committee reports, market bulletins, various reports, market administration
1976-19771934-196619641947 - 1981
Box 38
Department budget material
1919-1944
Box 39
Department budget material
1923-1935
Volume 1
Farm management photograph album
1904-1909
Gelatin silver prints mounted in a ledger book. All photographs are numbered, dated, and captioned.
Scope and Contents
Photographs with descriptions from New York State farms, showing: crops, plowing, cattle, poultry, closeups of plants, grains, vegetable cross sections, farm buildings, and people working at the farms. Photographs 1-928 inclusive.
Gelatin silver prints.
Volume 2
Farm management photograph album
1909-1911
Gelatin silver prints mounted in a ledger book. All photographs are numbered, dated, and captioned.
Scope and Contents
Photographs with descriptions from New York State farms, showing: crops, plowing, machinery, cattle, poultry, closeups of plants, grains, farm buildings, students, and people working at the farms. Photographs 929-1527 inclusive.
Gelatin silver prints.
Volume 3
Farm management photograph album
1902, 1909-1919
Gelatin silver prints mounted in a ledger book. All photographs are numbered, dated, and captioned.
Scope and Contents
Photographs with descriptions from New York State farms, showing: Barn construction, crops, plowing, machinery, cattle, poultry, closeups of plants, grains, farm buildings, and people working at the farms. Photographs 1-14, 1528-2707 inclusive.
Volume 4
Farm management photo album
1918-1935
Gelatin silver prints mounted in a ledger book. All photographs are numbered, dated, and captioned.
Scope and Contents
Medium sized photograph and negative of Cabbage Books inside cover (unattached).
Photographs with descriptions from New York State farms, showing: markets, feed stores, crops, plowing, machinery, cattle, poultry, grains, farm buildings, and people working at the farms. Photographs 2708-4375 inclusive.
Volume 5
Farm crops photograph album
1903-1906
Gelatin silver prints mounted in a ledger book. All photographs are numbered, dated, and captioned.
Scope and Contents
Photographs with descriptions and some negatives from New York State farms, showing: barn construction, crops, plowing, machinery, cattle, poultry, closeups of plants, cross sections of vegetables, grains, machinery,and harvesting. Photographs 1-721 inclusive.
Volume 6
Farm crops photograph album
1906-1908
Gelatin silver prints mounted in a ledger book. All photographs are numbered, dated, and captioned.
Scope and Contents
Photographs with descriptions and some negatives from New York State farms, showing: barn construction, crops, plowing, machinery, cattle, poultry, closeups of plants, cross sections of vegetables, grains, machinery,farm buildings, people working at the farm, students, bread, cotton, and harvesting. Photographs 722-1063 inclusive.
Volume 7
Day Book
1910-1921
Scope and Contents
A long list of names and items with numbers
Volume 8
Department of Farm Management Scrapbook
1910-1917
Scope and Contents
Contains farm management course syllabi, research papers, farm reports, farm club management association information, various programs, copies of examinations, survey cards
Box 41
Volume-Agricultural Economics and Farm Management course material
1921
Box 41
Publication containing biographies of faculty and department history
1992
Correspondence
Box 40 Folder 1
Department of Agricultural Economics, E.G. Misner
1937
Box 40 Folder 2
Agrifax data discussions
1987
Box 40 Folder 3
Agricultural marketing improvement strategies
1987
Box 40 Folder 4
Department of Animal Science
Box 40 Folder 5
Bailey, Liberty and Hyde assistantships
1987
Box 40 Folder 6
Bailey, Liberty and Hyde professorships
1986
Box 40 Folder 7
Biogas System
1987
Box 40 Folder 8
Biometrics Unit Five Year Proposal
1985
Box 40 Folder 9
Garry Christensen
1987
Box 40 Folder 10
Royal Colle
1987
Box 40 Folder 11
Cornell Cooperative Extension Rhodes Committee
1986
Box 40 Folder 12
Current economic situation information
1987
Box 40 Folder 13
Dairy Promotion and Research Board
1987
Box 40 Folder 14
Eastern Milk Producers
1987
Box 40 Folder 15
ESCOP meeting
1987
Box 40 Folder 16-17
ESCOP Subcommittee on Special Initiatives
1987
Box 40 Folder 18
Continental Grain Co. gift to Agricultural Economics
1987
Box 40 Folder 19
Extension conferences
1988
Box 40 Folder 20
Cooperative Extension correspondence
1986
Box 40 Folder 21
Cooperative Extension 75th Anniversary
1986
Box 40 Folder 22
The Empire State Food and Agricultural Leadership Institute
1987
Box 40 Folder 23
Agricultural Leadership Program
1983-1985
Box 40 Folder 24
Farm Financial Survey
1986
Box 40 Folder 25
Farm Labor Management: Extension Program
1987
Box 40 Folder 26
Farming Systems Research Symposium
1987
Box 40 Folder 27
Genecco proposals
988
Box 40 Folder 28
Joint Council on Food and Agricultural Sciences
1987
Box 40 Folder 29
Hatch Centennial Symposium
1987
Box 40 Folder 30
Hatch Proposal Project Reviews
1988
Box 40 Folder 31
Local government
1987
Box 40 Folder 32
Low input agriculture
1987
Box 40 Folder 33
Diane Lufkin correspondence
1987
Box 40 Folder 34
Marketing and management workshops etc.
1986
Box 40 Folder 35
May's/Sibley's gift to Agricultural Economics
1987
Box 40 Folder 36
Sukant Kumar Misra correspondence
1987
Box 40 Folder 37
Meetings and communications with the Commissioner of Agriculture and Markets, New York State
1984-1987
DVD-1124
The Legacy of Charles H. Dyson DVD produced for the dedication of the School of Applied Economics and Management.
2012-10-01
Box 41
Biomass potential for energy production in the northeast
1984-01
Box 41
Crop biotechnology research: the case of viruses
1987-06
Box 41
Patent: technology transfer issues in biotechnology (publication)
1986-02
Box 42
An economic analysis of warm vs. cold free stall housing
1983
Box 42
B.F. Stanton - Making tables and charts
1987-07