New York State Agricultural Experiment Station records, 1859-2008.
Collection Number: 22-1-44

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
New York State Agricultural Experiment Station records, 1859-2008.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
22-1-44
Creator:
New York State Agricultural Experiment Station
Beals, Jessie Tarbox.
Gambrell, Foster L.
Glass, Edward H. (Edward Hadley), 1917-
McEwen, F. L. (Freeman Lester), 1926-
Sferra, P. R.
Shell Chemical Corporation
Quanitities:
123 cubic feet.
2 videocassettes.
2 volumes.

Scope and content

Minutes of meetings of the Board of Control and Reports of the Director which include fiscal reports and some operating reports after 1892; extensive correspondence files; sketches, photographs and other biographical materials concerning staff members; and scrapbooks of clippings relating to the experiment station, milk production and testing, and agricultural problems in New York State. Also, additional clippings; lithographed certificates from the Universal Exposition of 1900 and the United States Exposition of 1904; drawings of the Director's residence; and memorabilia from the centennial celebration of the station, 1981-1982. The records throw considerable light on the beginnings of the Experiment Station, the setting up of its Board of Control, the interest in its activities by individual and organized farmers, the discussions over conflicting operating and experimental plans, the adoption of general policies, and the aims of various directors. Much of the collection is from the directorship of Whitman H. Jordan, 1896-1921. Two kits for the counting of bacteria in milk, and the first watchman's clock used at Geneva. Also, records for the years 1859-1957; and an award to the Station for exhibits at the Pan American Exhibition, 1895-1920. Includes record books and correspondence concerning various orchards, annual reports (1885-1944) and progress reports.

Scope and content

Folder containing photographs used in experiment station bulletins in 1915, including photographs of Native American women taken by Jessie Tarbox Beals, regarded as the first woman press photographer.

Scope and content

Also one videocassette: New York State Agricultural Experiment Station: Governor George Pataki's visit September 4, 1997 and one videotape: "Career Development Orientation Seminar." Phonograph record from Shell Chemical Corporation with talks about pest control by Dr. F. L. Gambrell, Dr. E. H. Glass, Dr. F. L. McEwen, and Dr. P. R. Sferra from the Experiment Station's Dept. of Entomology.

Scope and content

Also correspondence with N.O. Booth.

Scope and content

Photograph album titled Potato spraying experiments in 1904 (30 pages, 14 x 18 cm), with photographs mounted on the pages, shows farmers spraying plants with horse-drawn equipment, with captions describing their yield increases; blighted plants; sprayed next to unsprayed potatoes; equipment and pesticide storage facilities; and a diagram of potato mildew.

INFORMATION FOR USERS

Preferred Citation

New York State Agricultural Experiment Station Records, #22-1-44. Division of Rare and Manuscript Collections, Cornell University Library.

Related Archival Materials

Related collection: J.C. Arthur notebooks, #22-1-3318.

SUBJECTS

Names:
Jordan, Whitman H. (Whitman Howard), 1851-1931.
Booth, N. O. (Nathaniel Ogden), 1869-1919.
Subjects:
Agricultural experiment stations -- New York (State) -- Geneva.
Agriculture -- Study and teaching.
Agriculture and state.
Agriculture -- Research.
Pests -- Control.
Form and Genre Terms:
Photographs.
Videotapes.

CONTAINER LIST
Container
Description
Date
Series I. Subject Files
Box 90
Biographical materials (done by Hedrick) arranged alphabetically
Box 120
Interview Tape: Donald W. Barton
Box 120
Interview Tape:
Rosaleen Mazur, Side A
Nelson Shaulis, Side B
Box 125 Folder 13-19
Documentation of Employees
1942-1953
Box 136 Folder 3
Biographical Documentation of NYSAES Staff- A-G
1940s-1950s
Box 136 Folder 4
Biographical Documentation of NYSAES Staff - H-L
1940s-1950s
Box 136 Folder 5
Biographical Documentation of NYSAES Staff - O-Z
1940s-1950s
Box 136 Folder 6
Biographical Documentation of NYSAES Non-Professional Staff - A-Z
1940s-1950s
Box 136 Folder 16
Rev. James Lawson - Created Wax Fruit Model
1960s
Box 1
Chronological disbounded letter books
1880-[1889-1893]
Box 2
Alpha A-G
1901
Box 3
H-S
1901
Box 4
S-Z, A-CL
1901-1902
Box 5
Coa-Kz
1902
Box 6
La-W
1902
Box 7
Wn-Z, A-Cz
1902-1903
Box 8
Cz-Lz
1903
Box 9
Lz-Sz
1903
Box 10
Ta-Z
1903-1904
Box 11
Dan-Lu
1904
Box 12
Mc-W
1904
Box 13
Wi-Z, A-Cz
1904-1905
Box 14
Dr-Hz
1905
Box 15
Ja-Sn
1905
Box 16
Sm-Z, A-Ag
1905-1906
Box 17
Ba-Dz
1906
Box 18
Ea-Hg
1906
Box 19
Ja-Q
1906
Box 20
0-Z
1906
Box 21
A-Ez
1907
Box 22
Fa-Oz
1907
Box 23
P-Z
1907
Box 24
A-K (old folders not in letterbook)
1907
Box 135 Folder 5
Correspondence to N.O. Booth - Early Grape Breeder
1908
Box 25
K-Z, A-l (Auditing Committee Minutes, Budgets)
1907, 1908, 1896-1902
Box 26
H-M
Box 27
M-T
1908
Box 28
T-Z, Special letters
1908
Box 29
A-Ev
1908
Box 30
Ev-G, A-B
1908-1909
Box 31
B-E
1909
Box 32
F-H
1909
Box 33
Ja-P
1909
Box 34
P-T
1909
Box 35
T-Z, A
1909-1910
Box 36
B-C
1910
Box 37
C-Fz
1910
Box 38
Ga-Ke
1910
Box 39
Ka-Son
1910
Box 40
La-W
1910
Box 41
W-Z, A-B
1910-1911
Box 42
B-Dz
1911
Box 43
E-H
1911
Box 44
H-Ly
1911
Box 45
Ma-Pe
1911
Box 46
Pe-Si
1911
Box 47
Sik-Tz
1911
Box 48
U-Z
1911
Box 49
A-By
1912
Box 50
C-F
1912
Box 51
G-J
1912
Box 52
K-N
1912
Box 53
N-S
1912
Box 54
Unprocessed
Box 55
W-Z, A-B
1912-1913
Box 56
B-E
1913
Box 57
E-H
1913
Box 58
H-M
1913
Box 59
M-S
1913
Box 60
S-W
1913
Box 61
W-Miscellaneous, A-B
1913-1914
Box 62
B-E
1914
Box 63
E-H
1914
Box 64
H-M
1914
Box 65
N-S
1914
Box 66
S-Z
1914
Box 67
Miscellaneous, A-F
1914-1915
Box 68
G-N
1915
Box 69
O-Miscellaneous
1915
Box 70
A-K
1916
Box 71
L-Miscellaneous
1916
Box 72
Miscellaneous, A-F
1916-1917
Box 73
G-Q
1917
Box 74
R-Z, A-D
1917-1918
Box 75
E-Miscellaneous
1918
Box 76
A-Z
1918-1919 (mixed)
Box 77
A-S
1919
Box 78
T-Miscellaneous, A-R
1919, 1920
Box 79
S-Miscellaneous, A-K
1920-1921
Box 80
L-Z, A-K
1920-1921 (mixed), 1921
Box 81
L-Z, A-N
1921-1922
Box 82
M-Z, A-E
1922, 1922-1923 (mixed)
Box 83
F-Z, A-D
1922-1923, 1923 (mixed)
Box 84
E-Miscellaneous
1923
Box 85
A-Z, Miscellaneous
1924
Box 86
Miscellaneous, A-Z
1924-1925
Box 87
A-Z, Miscellaneous
1926-1927
Box 88
Lucket correspondence and press releases, S-T
1928-1929, 1908
Box 89
Unprocessed
Box 91
Record book
1880-1901
Box 91
Scrapbooks of clippings concerning Dairy cows
1870-1875
Box 91
Experiment station
1880-1885
Box 91
Agricultural subjects
1875-1887
Box 91
Diseases of Plants,Experiments
1884
Box 92
Correspondence between Geneva Experiment Station and New York State College of Agriculture
1920-1923
Box 92
Dr. Heinicke
Box 135 Folder 9
Dr. A.J. Heinicke's Tables and Data - #151-300
1916-1932
Box 94
"Finger Lakes Topics" Booklet
1933
Box 95
First Watchman's Clock Used at the Station
1916
Box 95
Kits Made in Germany and Japan for Breed Method of Counting Bacteria in Milk
1916
Box 95
Technical bulletin by NYAES, "Counting Bacteria By Means of the Microscope"
1916
Box 96
A Laboratory Manual in Systematic Pomology - Hedrick
not dated
Box 96
9 accession books
1922-1924
Box 96
6 accession records books
1941-1976
Box 96
Notebook of T.S. Hubbard presented to the Experiment Station - Mrs. Percival Parrott
1945
Box 97
The Geneva Times
October 4, 1957
Box 97
Notes and harvest records
1914-1957
Box 97
4 books of records and notes
1896-1904
Box 98
Framed Geneva Gazette article, "Government Flowers in Geneva,"
September 29, 1893
Box 98
Dr. E. Lewis Sturtevant's correspondence
1882
Box 98
Correspondence with the Director of the Experiment Station
1889
Box 98
Record book on gas, oil, automotive expenses
1939-1941
Box 98
Record book detailing percentages of chemicals present
1910
Box 98
Summary of inventory
1937-1939
Box 99
Produce Account by Agricultural Experiment Station - documents produce sold from May 1924 - July 1934
1924-1934
Box 100
Record Books of 3 Apple Orchards (Dawley, Vanalstyne, Wood)
1903-1914
Box 101
Record Books of Various Orchards of Peaches, Apples, Grapes, Berries, Pears, Plums
1893-1903
Box 102
Record Books of Various Orchards of Peaches, Apples, Grapes, Pears, Plums, Small Fruits
1894-1903
Box 103
Record Books of Various Orchards of Peaches, Apricots, Grapes, Pears, Plums, Small Fruits, Vegetables
1892-1903
Box 104
Record Books of Various Orchards of Peaches, Apples, Currants, Grapes, Stone Fruits, Small Fruits
1893-1903
Box 105
Correspondence regarding the Hitchings Orchard; Hitchings Orchard background material; Apple experiment notes; Plums - Copies of foreign publications; Correspondence regarding plums
1830-1915
Box 106
General fruit bleeding record
1928
Box 106
Correspondence
1910-1920
Box 107
Auchter Orchard background material
1905-1910
Box 107
Winery pamphlets; Blank weekly calendar
1965-1988
Box 107
Soil studies
1904-1905
Box 107
Log
1937
Box 107
Grower log
1902-1903
Box 107
Experiment log
1896-1903
Box 108
Vineyard notes
1942-1952
Box 108
Record books
1892-1901
Box 109
General fruit breeding records
1928-1936
Box 109
Vineyard notes
1931-1935
Box 109
Experiment notepads
1906-1914
Box 110
Handwritten papers and drafts, experiment notepads, correspondence, books of notes
1900-1925
Box 111 Folder 1
Fourth Annual Report
1885
Box 111
Fifth Annual Report-Seventh Annual Report
1886-1888
Box 111
Tenth Annual Report - Eighteenth Annual Report
1891-1899
Box 112
Nineteenth Annual Report - Thirtieth Annual Report
1900-1911
Box 113
Thirty-First Annual Report - Fortieth Annual Report
1912-1921
Box 113
Forty-Sixth Annual Report - Sixty-Third Annual Report
1927-1944
Box 136 Folder 14
One - Hundredth Annual Report
1982
Box 114 Folder 1-29
Progress Reports - Entomology
1922-1952
Box 115 Folder 1-10
Progress Reports - Entomology
1953-1961
Box 115 Folder 11
Project Abstracts - Entomology
1961
Box 116 Folder 1-10
Progress Reports - Entomology
1962-1970
Box 116 Folder 11
Budget Conference
1969-1970
Box 117 Folder 1-11
Progress Reports, Weeklies #5844 - #8443
July 1, 1943-June 30, 1954
Box 118 Folder 1-6
Progress Reports, Weeklies #8444 - #9692
July 1, 1954-June 30, 1960
Box 119
Day book
1934-1961
Box 119
Cash book
1889-1923
Box 119
Record book
1935-1943
Box 119
2 notebooks,
Box 119 Folder 4
'The Geneva Times' Barton Lab Edition
May 19, 1969
Box 120
"A Visit to the New York State Agricultural Experiment Station Geneva, New York"
August 20-21, 1974
Scope and Contents
By members of the National Canners Association Research Advisory Committee
Box 120
"A Visit to The New York State Agricultural Experiment Station Geneva, New York" by Dr. Frank H. T. Rhodes, President, Cornell University
August 17, 1977
Box 120 Folder 2
Pictorial Resume of the Fruit Project Subcommittee Meetings
September 25-26, 1963
Box 120 Folder 3
Proclamation, New York State Wine Month
November, 1981
Box 120 Folder 4
Resolution No.487, Assembly No.621; New York State Agricultural Experiment Station Week
Box 120 Folder 5
Resolution No. 192; Adopted February 1, 1983; Acknowledging Dr. Roelofs' Being Named Recipient of the 1982 Wolf Prize in Agriculture
Box 121 Folder 1
Eastern Regional Laboratories
1952-1954
Box 121 Folder 2
Estimated funds by source
1977-1980
Box 121 Folder 3
Financial Status Report
1985
Box 121 Folder 4
Northeastern Directors
1942-1944
Box 121 Folder 5
Northeastern Directors
1944-1946
Box 121 Folder 6
Northeastern Directors
1947
Box 121 Folder 7
Northeastern Directors
1948
Box 121 Folder 8
Northeastern Directors 3-1-E,
Box 121 Folder 9
Northeastern Directors 3-1-F
1950
Box 121 Folder 10
Northeastern Directors 3-1-G
1951
Box 121 Folder 11
Northeastern Directors 3-1-G
1952
Box 121 Folder 12
Northeastern Directors
1953
Box 121 Folder 13
Northeastern-New Crops
June 1948-December 1948
Box 121 Folder 14
Northeastern Regional Cooperative Research, New Crops
1946-1947
Box 121 Folder 15
Northeastern Regional Cooperative Research, New Crops
January 1948-June 1948
Box 121 Folder 16
Northeastern Regional-New Crops
March 1, 1949-December 31, 1949
Box 121 Folder 17
Northeastern Regional-New Crops
1950
Box 121 Folder 18
Northeastern Regional New-Crops
-- to March 1, 1969
Box 121 Folder 19
Northeastern New Crops-Projects
1948-1949
Box 121 Folder 20
Plant introductions-Stations
Box 121 Folder 21
Research Task Force Inter-Agency Committee; New England-New York
Box 121 Folder 22
Soil Conservation
1939
Box 121 Folder 23
Soil Conservation
1940
Box 121 Folder 24
Soil Conservation
1941
Box 121 Folder 25
Soil Conservation
1942
Box 121 Folder 26
Soil Conservation
1943
Box 121 Folder 27
Soil Conservation
1944
Box 121 Folder 28
Soil Conservation-Department reports; correspondence
1946
Box 121 Folder 29
Soil Conservation-Reports 3-11
Box 121 Folder 30
USDA Regional Laboratories
1942-1943
Box 121 Folder 31
USDA Regional Laboratories
1944-1945
Box 121 Folder 32
USDA Regional Laboratories
1946-1947
Box 121 Folder 33
USDA Regional Laboratories
1948-1949
Box 121 Folder 34
USDA Regional Laboratories
1950-1951
Box 121 Folder 35
Weekly Reports of Geneva Project New York-R-4; C.S. Slater, Soil Technologist
1938
Box 122 Folder 1
Agreement between New York State Railways and New York State Agricultural Experiment Station
1916
Box 122 Folder 2
Bills, etc., pertaining to dairy and bio buildings,
Box 122 Folder 3
Book sales
1949
Box 122 Folder 4
Ceres Circle Program
1954-1955
Box 122 Folder 5
Certificate of Authority; Official Meteorological Observations
1952-1953
Box 122 Folder 6
Contracts
1896-1909
Box 122 Folder 7
Contracts, Johns-Manville Co.
Box 122 Folder 8
Contributions to Dahlia Collection
Box 122 Folder 9
Empire Gas and Electric Company
Box 122 Folder 10
Fertilizer Comparison of Analysis; Buffalo Goods
Box 122 Folder 11
Franked Envelopes Reports
Box 122 Folder 12
Information About Fertilizers
Box 122 Folder 13
Inventory Reports for Envelopes and Labels On Hand
June 30, 1948
Box 122 Folder 14
Ledger
July 28, 1943-December 31, 1943
Box 122 Folder 15
Ledger
January 2, 1944-December 30, 1944
Box 122 Folder 16
Ledger
March 3, 1945-December 29, 1945
Box 122 Folder 17
Ledger
January 2, 1946-December 31, 1946
Box 122 Folder 18
Ledger
January 4, 1950-July 31, 1950
Box 122 Folder 19
Ledger
January 4, 1951-December 31, 1951
Box 122 Folder 20
Ledger
January 3, 1952-October 3, 1952
Box 122 Folder 21
Ledger
January 6, 1952-December 31
Box 122 Folder 22
Letter to General Curtiss Regarding Creation of An Agricultural Experiment Station in New York
1880
Box 122 Folder 23
Mail Inventory
April 5, 1954-July 1, 1954
Box 122 Folder 24
Orchard and vineyard contracts
Box 122 Folder 28
Record Book-Apples of New York, 1913-1930; Cherries of New York, 1914-1927
Box 122 Folder 29
Record Book-Bulletin records
1937(?)-1954
Box 122 Folder 30
Record Book-Bulletins, 1937-1954; Loose receipts
Box 122 Folder 31
Record Book-Cherries of New York
1914-1937
Box 122 Folder 32
Record Book-Edible Plants
1919-1937
Box 122 Folder 33
Record Book-Field Plots, Vol. II
1882-1885
Box 122 Folder 34
Record Book-Fruit and Vegetable
1945-1954
Box 122 Folder 35
Record Book-Fruit Books Sold
March 1, 1928-1937
Box 122 Folder 36
Record Book-Peaches of New York
1917-1937
Box 122 Folder 37
Record Book-Pears of New York
1923-1937
Box 122 Folder 38
Record Book-Plums of New York
1910-1935
Box 122 Folder 39
Record Book-Small Fruits of New York
March 1926-1937
Box 122 Folder 40
Record Book-Unit cost of bulletins, technical bulletins and circulars
Box 122 Folder 41
Record Book-Various expenses (no. 2)
September 14, 1882-December 31, 1883
Box 122 Folder 42
Referrals
January/March 1953-June 29, 1953
Box 122 Folder 43
State Board of Charities
Box 122 Folder 44
Statements
October 2, 1944-April 2, 1953
Box 122 Folder 45
Telephone service applications
Box 123 Folder 6
Committee of Nine Meeting, Geneva, New York
September 12-13, 1978
Box 123 Folder 7
Heirloom Vegetable Garden
Box 123 Folder 8
Legislative Tour
1968
Box 123 Folder 10
MacAgrifacts
Box 123 Folder 11
New York State Fair
1988
Box 123 Folder 12
Northeastern Agricultural Experiment Station Directors, Summer Meeting
August 12-13, 1965
Box 123 Folder 13
Open House
August 15, 1963
Box 123 Folder 14
Open House
October 13, 1973
Box 123 Folder 16
Open House
1982
Box 123 Folder 18
Plant Science Growth Facilities Study
August 28, 1981
Box 123 Folder 19
State Fertility Meeting
1964
Box 123 Folder 20
Station History
Box 124 Folder 1
About Geneva
Box 124 Folder 2A
Station History
1942-1995
Box 124 Folder 3
Botanical Types-Fruits, Flowers, Stems
Box 124 Folder 4
Botany 8-Laboratory notes
Box 124 Folder 5
Choke the Chokeberry Campaign; 1948-Mills, etc.
Box 124 Folder 6
Dilution Table-Dr. Mills, Papers by Mills and Burrell
Box 124 Folder 7
Direct and Indirect Effects of Lime Sulfur on Apple in Relation to Yield of Fruit
Box 124 Folder 8
Disease Discussion Outlines-Cornell (1)
Box 124 Folder 9
Disease Discussion Outlines-Cornell (2)
Box 124 Folder 10
Disease Mimeographs on Symptoms for Agents
Box 124 Folder 11
Diseases of Trees and Shrubs-Questionnaires
Box 124 Folder 12
Dusting of Apples and Peaches, H.W. Fitch
1922
Box 124 Folder 14
Extension bulletins, insect control guides, photos
1954-1962
Box 124 Folder 15
Federal Legislation, etc., Affecting State Agricultural Experiment Stations
1954-1957
Box 124 Folder 16
Fitch Table
1924
Box 124 Folder 17
Forms of Fruit-Drawings
Box 124 Folder 18
Fruit Dustings
1920s
Box 124 Folder 19
Fruit Dusting Investigations, 1923-H.W. Fitch
Box 124 Folder 20
Fruit Dusting Investigations, 1924-H.W. Fitch
Box 124 Folder 21
Fruit Testing Cooperative
1919-1984
Box 135 Folder 1-3
New York State Fruit Testing Cooperative Association Meetings
1956-1958, 1961, 1962
Box 135 Folder 6
Agricultural Census Material and Questionnaire
1959
Box 124 Folder 22
Fruit Trees, Meetings, Lectures
1957-1959
Box 124 Folder 23
Fruits, Trees, Pests, Diseases
1947-1958
Box 124 Folder 24
Pictorial Resume of the Fruit Projects Subcommittee Meeting
September 23-26 1963
Box 124 Folder 29
Pesticide Residue Work
1951-1962
Box 124 Folder 31
Questionnaire for Disease Specimens
Box 124 Folder 32
"Recommended Insecticides & Miticides" - Pennsylvania State Extension
1957
Box 124 Folder 33
"Recommended Fungicides & Nematocides" - Pennsylvania State Extension
1963
Box 124 Folder 35
Correspondence - George L. Slate
1957-1967
Box 124 Folder 36
Articles concerning statistics
1946
Box 125 Folder 1
Agriculture and Food Technology Park
2002-06-28-2004-11-26
Box 125 Folder 2
Board of Trustees: References to Geneva Experiment Station in Records of the Board of Trustees
1926-1951
Box 125 Folder 4
By-Laws of the Faculty of the New York State Agricultural Experiment Station
Adopted 19 October, 1982
Box 125 Folder 5
Chairmen Meeting-Minutes
1982-1988
Box 125 Folder 6
Chairmen Meeting-Minutes
1988-1990
Box 125 Folder 7
Communication Services
1971-05-10-1988-05
Box 136 Folder 13
Communication Services - Research and Publications Lists
1970-1991
Box 125 Folder 8
Comprehensive Review-Vegetable Crops Research Program
1957-1962
Box 125 Folder 9
Comprehensive Review-Vegetable Crops
1968
Box 125 Folder 10
Comprehensive Review-Vegetable Crops and Seed and Vegetable Sciences, Geneva
1977-1982
Box 136 Folder 8
Geneva Seed Testing Laboratory
no date
Box 136 Folder 9
Vegetable Crops Research
1935-1982
Box 125 Folder 11
Cornell Pomology Club
1976, 1980
Box 125 Folder 12
Directory of Seed Pathologists in the Americas
1978-08
Box 125 Folder 20
Facts on the Use of Pesticides
Box 125 Folder 21
Food Science Programs, Department of Food Science, Cornell University (Ithaca)
1986
Box 125 Folder 22
Food Science Programs, Institute of Food Science
1986
Box 125 Folder 23
Food Science Technology at Geneva, New York
1963, 1982-1987
Box 125 Folder 24
Food Science and Technology
1994
Box 125 Folder 25
Fruit Varieties
Box 125 Folder 26
Geneva Plan for Fruit and Vegetable Research
Box 125 Folder 27
Grape Research Communications
Box 125 Folder 28
U.P. Hedrick, Essays from Proceedings of the New York State Historical Society
1927-1932
Box 125 Folder 30
History of Horticulture at the Agricultural Experiment Station
Box 135 Folder 4
Horticultural Sciences Program/Budget Conference
2001-2002
Box 135 Folder 7
USDA Grape Genetics Research Unit - Grape Germplasm Repository List and Event Program
2008
Box 135 Folder 8
Heritage Grape Varieties - Block Map
2008
Box 125 Folder 31
W.H. Jordan, Essays from Proceedings of Western New York Horticultural Society
1908, 1911
Box 125 Folder 32
Kanadesaga-Iroquois/British Settlement in Western New York State
Box 125 Folder 33
Pesticide Control Board Meeting
1965-09-15
Box 125 Folder 37
Robert A. Plane, Director, correspondence
Box 125 Folder 38
Pomology Study Manuals
1977-1979
Box 125 Folder 39
Report, Committee to Study New York State Agricultural Experiment Station, Geneva, New York
1966-04
Box 125 Folder 40
Research Projects and Investigations in Entomology and Plant Pathology
1969-05
Box 136 Folder 15
Plant Pathology Reports
1980-1989
Box 125 Folder 42
Dr. Wendell L. Roelofs, Alexander von Humboldt Foundation Award
1977-05-19
Box 125 Folder 43
Robert S. Shallenberger, Correspondence, Parrott Hall
Box 126 Folder 1
Advisory Council
1970
Box 126 Folder 2
Catalog-New and Noteworthy Fruits
1979-1980
Box 126 Folder 3
Catalogs-Spraying Machines
Box 126 Folder 6
Development of Improved Practices in Marketing Apples, Correspondence
1956
Box 126 Folder 7
Employee Day
1982-07-16
Box 126 Folder 9
Handling Methods and Costs of Storing and Packing Apples-Reports
1956
Box 126 Folder 10
Handling Methods and Costs in Storing and Packing Apples
1959
Box 136 Folder 10
Apple Varieties Grown at NYSAES
1959
Box 126 Folder 11
Hudson Valley Laboratory Brochure
1959
Box 126 Folder 12
Hudson Valley Laboratory, 50th Anniversary Celebration
1973-08-02-1973-08-03
Box 126 Folder 13
Hudson Valley Open House
1964
Box 126 Folder 14-15
Inter-Regional Research Projects
1951
Box 126 Folder 16-17
Minutes of Meetings of Technical Advising Commission of Regional Fruit Marketing Project
1947-1959
Box 126 Folder 18-19
Plant Introductions and Inventories, New Crops
1948-1953
Box 126 Folder 20
Press Kit for "Press Day"
1969-03-25
Box 126 Folder 22
Proposed Project to Replace NEM-19
1959
Box 126 Folder 23
Rate of Movement of Apples (USDA Market News Leased Wire System)
1957
Box 126 Folder 24
Repository, information, germplasm
Box 126 Folder 25
Special Section, Geneva Times
May 19, 1969
Box 126 Folder 26
State Fertility Meet
July 16-17, 1964
Box 126 Folder 27
Tour and brochure
January 10, 1966
Box 126 Folder 28
A visit by Vice-President Sproull, Provost Corson and Dean Palm...
October 18, 1966
Box 127 Folder 1
Agreements, contracts, leases
1903-1929
Box 127 Folder 2
Agreements, contracts, leases
1922-1942
Box 127 Folder 3
Agreements, contracts, leases
Box 127 Folder 4
Current contacts and leases
Box 127 Folder 5
Financial reports
1885-1928
Box 127 Folder 6
Military absence and appointments
1940-1941
Box 127 Folder 7
Military Deferments
April 1943
Box 127 Folder 8
Military Deferments of Men over 38
1945-1948
Box 127 Folder 9
Military Service
1942-1945
Box 127 Folder 10
Old Grant and Investigatorship Records I
Box 127 Folder 11
Old Grant and Investigatorship Records II
Box 127 Folder 12
Payments on Contracts for Horticulture Building
1931-32
Box 127 Folder 13
Records Meeting-Executive Committee American Agriculture Colleges and Experiment Stations
1914-1919
Box 127 Folder 14
State Board Files
1912-1918
Box 127 Folder 15
Statements requested by Director Heinicke
1944
Box 127 Folder 16
US Government-Congress Bills, Acts, etc.
Box 129 Folder 1
Apple Research and Development Program (ARDP)-Papers, Research Proposals
March 10, 1992
Box 129 Folder 2
ARD
March 10, 1992
Box 129 Folder 1
Apple Research and Development Program (ARDP)-Papers, Research Proposals
March 10, 1992
Box 129 Folder 2
ARDP-Memoranda, correspondence
March 10, 1992
Box 129 Folder 3
ARDP-Meeting with Board of Directors
November 24, 1992
Box 129 Folder 4
ARDP-Research proposals
March 5, 1993
Box 129 Folder 5
ARDP-Correspondence
March 5, 1993
Box 129 Folder 6
ARDP-Board Meeting
March 17, 1994
Box 129 Folder 7
ARDP-Meeting, correspondence
November 14-15, 1994
Box 129 Folder 8
ARDP-Meeting RSVP'S, Correspondence
November 23, 1993
Box 129 Folder 9
Corporate Liaison Group Meeting-Proposals
1993-1994
Box 129 Folder 10
Director's correspondence
1985-1994
Box 129 Folder 11
Apple Research Association Meeting
February 19-21, 1991
Box 129 Folder 12
Apple Research Association Meeting
March 21, 1991
Box 129 Folder 13
Apple Research Association Meeting-Correspondence
1974-1992
Box 129 Folder 14
ARDP-Advisory Board Meeting
1994-1995
Box 129 Folder 15
New York State Beet Research Association Meeting
January 16, 1992
Box 129 Folder 16
New York State Beet Research Association Meeting
January 15, 1993
Box 129 Folder 17
New York State Cabbage Advisory Committee Meeting
December 3, 1991
Box 129 Folder 18
Cabbage Research Association Meeting
December 3, 1992
Box 129 Folder 19
Cabbage meeting
December, 1993
Box 129 Folder 20
Cabbage Advisory Committee Meeting
December 7, 1993
Box 129 Folder 21
Cabbage Research Association-1995 Proposals
December 7, 1994
Box 129 Folder 22
Pea Advisory Committee Meeting
December 9, 1992
Box 129 Folder 23
Pea Advisory Committee
June 15, 1905
Box 129 Folder 24
New York State Pea Advisory Committee Meeting
November 29, 1994
Box 129 Folder 25
New York State Snap Bean Advisory Committee Meeting
1991
Box 129 Folder 26
New York State Snap Bean Advisory Committee Meeting
1991
Box 129 Folder 27
New York State Snap Bean Research Association Meeting
November 15, 1992
Box 129 Folder 28
New York State Snap Bean Research Association Meeting
November 15, 1992
Box 129 Folder 29
New York State Snap Bean Research Association Meeting
November 19, 1993
Box 129 Folder 30
New York State Snap Bean Research Association Meeting
November 19, 1993
Box 129 Folder 31
New York State Snap Bean Advisory Committee
November 17, 1994
Box 129 Folder 32
New York State Processing Sweet Corn Advisory Committee
December 4, 1991
Box 129 Folder 33
Sweet Corn Research Association Meeting
December 1, 1992
Box 129 Folder 34
Sweet Corn Meeting
December 1, 1993
Box 129 Folder 35
Sweet Corn Research Association
December 1, 1993
Box 129 Folder 36
Sweet Corn-Research Proposals
December 1, 1994
Box 129 Folder 37
New York State Tomato Research Association Meeting
December 12, 1991
Box 129 Folder 38
New York State Tomato Research Association Meeting
December 10, 1992
Box 129 Folder 39
New York State Tomato Research Association Meeting
December 9, 1993
Box 129 Folder 40
New York State Tomato Research Association Meeting
December 8, 1994
Box 130 Folder 1
Northeast Region 87-Annual Meeting (Regional Research Project)
August 17-19, 1991
Box 130 Folder 2
Northeast Region 87-Annual Meeting (Regional Research Project)
August 8-10, 1992
Box 130 Folder 3
Northeast Region 87-Annual Meeting (Regional Research Project)
August 8-10, 1992
Box 130 Folder 4
Northeast Region 103-Technical Committee Meeting (Regional Research Project)
June 28-29, 1988
Box 130 Folder 5
Northeast Region 103-Technical Committee Meeting (Regional Research Project)
June 28-29, 1988
Box 130 Folder 6
Northeast Region 103-Technical Committee Meeting (Regional Research Project)
June 10-13, 1989
Box 130 Folder 7
Northeast Region 103-Technical Committee Meeting (Regional Research Project)
October, 1990-December, 1990
Box 130 Folder 8
Northeast Region 103-Technical Committee Meeting (Regional Research Project)
1991
Box 130 Folder 9
Northeast Region 103-Technical Committee Meeting (Regional Research Project)
1992
Box 130 Folder 10
Northeast Region 103-Technical Committee Meeting-Correspondence (Regional Research Project)
1992-1993
Box 130 Folder 11
Northeast Region 103-Technical Committee Meeting-Correspondence (Regional Research Project)
1993-1995
Box 130 Folder 12
Northeast Region 107-Annual Meeting (Regional Research Project)
January 16, 1993
Box 130 Folder 13
Northeast Region 139 (Regional Research Project)
1983-1988
Box 130 Folder 14
Northeast Region 141 (Regional Research Project)
1986-1993
Box 130 Folder 15
New York Agricultural Experiment Station-Policy and Regulations
April, 1907
Box 130 Folder 16
Register of staff and employees
1884-1927
Box 130 Folder 17
Horticultural Science Library Notebook Listing the Books Owned and Wanted by the Departments
1908-1913
Box 136 Folder 12
Horticultural Science - Pomology and Viticulture Dept. Library - Correspondence
1970s
Box 130 Folder 18-19
Record of Research Work of Individual Members of the Staff (copy in eCommons)
1923-1928
Box 130 Folder 21
Geneva Faculty Meeting Minutes
1961-1972
Box 130 Folder 22
Geneva Staff Meeting Minutes
1925-1929
Box 130 Folder 23
Geneva Staff Meeting Minutes
1930-1932
Box 131
Horticultural Science Department Ledgers-27 Ledgers
1923-1936
Box 132
Plaque-Station Team, Awarded First Place Silver Cup in YMCA Corporate Sports Challenge, "1996 Finger Lakes Corporate Cup Champions"; List of Team Members Included
1996
Box 136 Folder 7
Employee Handbook
no date
Box 136 Folder 19
Geneva Library Serials List
1994
Box 136
Geneva Library - Borrowing ledgers
1945-1952
Box 136 Folder 2
Experiment Station Club Play "A Joke on Santa Claus"
no date
Box 138
Prince Nurseries sales ledger, Flushing, New York
1820s-1850s
Box 138
Small Prince Nurseries sales ledger, Flushing, New York
1836-1837
Box 138
Record Book of Grapes ledger,
1859
Scope and Contents
Also contains listings for strawberries, chrysanthemums, peaches, carnations, raspberries, phlox, gladiolus, and some others. Quite possibly from Prince Nursery, Flushing New York
Box 138
Linnean Botanical Garden sales ledger, Flushing, New York
1831-1833
Series II Departments and Centers
Fruit breeding records and the history of working with vinifera, hybrid, and native grape varieties and documents concerning the wax model collection.
1890s-1917
Box 197
Correspondence and Dictation Notebooks in Shorthand
1882-1887
Box 197
Labor Book
1882
Box 197
Day Book
1882
Box 197
Experiment Record Books
1882, 1883
Box 197
Labor receipts
1883-1884
Box 197
Field Plats - three notebooks
1884-1885
Box 197
Calves Ledger
1885
Box 197
Cattle Experiments - Ledger
1885
Box 197
Ledger
1895
Box 197
Catalogue of Cereals
Box 142
Records of the Computer Center at Geneva
1973-2008
Series III. Buildings
Box 122 Folder 25
Papers pertaining to cattle barn
Box 122 Folder 26
Papers pertaining to repairs of administration building
Box 94
NYSAES Open House
1925, 1963, 1973, 1976
Box 94
Dedication of Food Science Building
1960
Box 92
Dedication of Food Science building
1960
Box 136 Folder 11
Food Research Program and Building
1960
Box 94
Dedication of Hudson Valley Lab
1964, 1973
Box 94
Dedication of the Sturtevant Hotel
1964
Box 123 Folder 21
Sturtevant Hall (seed investigations)
Box 123 Folder 22
Dedication-Sturtevant Hall
1964
Box 123 Folder 23
Dedication-Sturtevant Hall
1964
Box 123 Folder 24
Dedication proceedings-Sturtevant Hall
1964
Box 94
Entomology - Plant Pathology Dedication
1969
Box 126 Folder 8
Entomology-Plant Pathology Building
Box 125 Folder 29
Naming of Hedrick Hall, Carriage House
Box 123 Folder 17
Parrot Hall Project
Plans of Director's Residence, NYSAES
Mapcase Folder 2
Attic, floor plan
Mapcase Folder 2
Transverse section
Mapcase Folder 2
Longitudinal section
9 plans of Director's Residence, NYSAES
Mapcase Folder 2
1st floor
2nd floor
Mapcase Folder 2
Attic
Mapcase Folder 2
East elevation
Mapcase Folder 2
North elevation
Mapcase Folder 2
South elevation
Mapcase Folder 2
West elevation
Mapcase Folder 2
Longitudinal section
Mapcase Folder 2
Transverse section
Series IV. Centennial and Other Anniversaries
Box 123 Folder 2
Centennial Celebration of Agricultural Experiment Stations
1875-1975
Box 123 Folder 3
Centennial Celebration of Agricultural Experiment Stations
1875-1975
Box 124 Folder 13
"Entomology Reaches It's 100th Birthday"
1954
Box 92
75th Anniversary materials
1957
Box 94
75th Anniversary NYSAES
1957
Box 119 Folder 3
'The Geneva Times' 75th Anniversary Section
October 4, 1957
Box 125 Folder 44
75th Anniversary of Station, Farm Research
January 1957
Box 124 Folder 2
Articles About Agricultural Experiment Station, 100th Anniversary
Box 123 Folder 5
Centennial Vegetable Garden
1976
Box 94
Centennial Garden
1976
Box 93
Centennial Celebration items: book, button, handouts
1981-1982
Box 123 Folder 4
Centennial 1982, Symposium
Box 123 Folder 1
Centennial, Agricultural Experiment Station, Geneva, New York
1982
Box 94
Centennial Celebration
1982
Box 123 Folder 15
Open House 1982 Centennial Celebration
Box 120 Folder 1
Resolution Honoring 100th Anniversary, By Geneva City Council
September 1, 1982
Box 134
Calendar - Centennial
1982
Box 128
Centennial Slide Presentation
1982
Box 136 Folder 17
125th Anniversary Event - flyers, brochures, articles and DVD (DVD #1760)of 125 Years in Pictures
2007
Box 134
125th Anniversary - Posters
2007
Series V. Awards and Diplomas
United States of America Universal Exposition
1904
Mapcase Folder 1
Gold Medal
Scope and Contents
1.The International Jury of Awards has conferred a GOLD MEDAL upon the Department of Animal Husbandry, New York Agricultural Experiment Station, Geneva, New York. Charts and Graphic Representation of Investigation of Sources of Milk Fat.
Mapcase Folder 1
SILVER MEDAL
Scope and Contents
2. (same as above) SILVER MEDAL - Tomatoes
Mapcase Folder 1
BRONZE MEDAL
Scope and Contents
3. (same as above) BRONZE MEDAL - Bacteriological Department New York Agricultural Experiment Station; Models and drawings showing Investigational Results with the Cause and Control of Rusty Spot in Cheddar Cheese.
Mapcase Folder 1
GOLD MEDAL
Scope and Contents
4. (same as above) GOLD MEDAL - Chemical Department, N.Y. Ag Exp. Station; Charts showing effect of temperature and of paraffining cheese upon yield and quality of cheese in curing.
Mapcase Folder 1
GRAND PRIZE
Scope and Contents
5. (same as above) GRAND PRIZE - Department of Horticulture, N.Y. Ag. Exp. Station; Wax models and photographs illustrating results of investigation into self-fertility of the grape and correlation between seed character and seedling character by S.A. Beach.
Mapcase Folder 1
COMMEMORATIVE DIPLOMA
Scope and Contents
6. (same as above) COMMEMORATIVE DIPLOMA - W.H. Jordan, Chairman, Exposition Committee of the Association of American Agricultural Colleges and Experimental Stations, (and letter sending this award)
Mapcase Folder 1
St. Louis Expo
Scope and Contents
9. Letter: St. Louis Expo to NYSAES; "Please find herewith a diploma of the award conferred upon you by the Superior Jury of Awards connected with the Louisiana Purchase Expo of 1904"
Mapcase Folder 1
MEDAILLE D'OR
Scope and Contents
7. Republique Francais, Ministere du commerce, d'l'Industrie des Postes et des Telegraphes Exposition Universekkede 1900; MEDAILLE D'OR - N.Y. State Ag. Exp. Station Group VIII -Classe 45
UN PREMIER PRIX
Scope and Contents
8. (same as above) (2 copies) UN PREMIER PRIX - Arbres Frutiers and Fruits 22/1/44 9. Letter: St. Louis Expo to NYSAES; "Please find herewith a diploma of the award conferred upon you by the Superior Jury of Awards connected with the Louisiana Purchase Expo of 1904"
Series VI. Films and Videos
Box 96
16mm Film, "Spraying and Controlling Orchard Pests" - Humble Oil and Refining Co.,
1966
Box 128
TV film strip of Director Donald Barton, Dr. Freeman Lester McEwen, and Dr. James Hamilton Concerning the new entomology and plant pathology building.
November 30, 1966
Box 128
Insect Pheromone Flight
Box 128
Tunnel Film-Wendell Roelofs
Box 137 F-1047
Flight Tunnel - W. Roelofs
Box 137 V-5392
Grape Production
Box 137 V-5393
Station Picnic
1946-1947
Box 137 V-5394
A Tour of New York State Agricultural Station
1989
Box 137 V-5395
Aerial of Station
July 30, 1990
Box 137 V-5396
Governor's Visit - Master
August 25, 1992
Box 137 V-5397
New York State Horticulture Society - Stone Fruit Topics
1997
Box 137 V-5398
Aerial Footage of NYSAES
October 9, 1997
Box 137 V-5399
Apple Cider Processing Seminar - 1 of 3
March 7, 1997
Box 137 V-5400
Apple Cider Processing Seminar - 2 of 3
March 7, 1997
Box 137 V-5401
Apple Cider Processing Seminar - 3 of 3
March 7, 1997
Box 137 V-5402
Grape Conservation Practices - S-VHS Master
October 1999
Box 137 V-5403
Grape Conservation Practices - Backup Master
October 1999
Box 137 V-5404
From the Farm to Your Fork: The Geneva Station Means Business for New York
Box 137 V-5405
Bob Anderson - Pear Pruning - Master
Box 137 F-1039
Dr. Gerald Marx - Pea Time Lapse
Box 137 F-1040 and F-1045
Frost Resistant Tomato
Box 137 F-1041
Moth Flight Chamber
Box 137 F-1042
no title
Box 137 F-1043
"500,000 to 1" - Sinclair Refining Company, New York City
Box 137 F-1044
Mechanical Harvesting
Box 137 F-1046
Sex Attractants
April, 1967
Box 143 V-844, V-9204
Governor George Pataki's Visit, September 4, 1997
Sept. 4, 1997
Scope and Contents
Two copies
Box 143 V-845
"Career Development" Orientation Seminar
no date
Box 143 V-9205
IR4 Seminar: Director's Office, Bob Holm
July 23, 1999
Box 143 V-9206
Senator Nozzolio: Cornell University and Ag. Tech. Park Colloquium (1 of 2)
Feb. 10, 2005
Box 143 V-9207
Senator Nozzolio: Cornell University and Ag. Tech. Park Colloquium (2 of 2)
Feb. 10, 2005
Box 143 V-9208
Preparing for the Next Century: A Look at Cornell's College of Agriculture and Life Sciences
Oct., 2005
Box 143 V-9209
Impact of Outreach and Applied Research
c. 2005
Scope and Contents
"from Thomas Henick-Kling"
Box 143 V-9210
The Land Grant System in a Changing World: Perceptions, Images, and Reputation as Seen by an Outsider
no date
Box 143 V-9211
Pesticide Building Decomission, Feb. 11, 1994 to Feb. 21, 1994
Feb. 11-21, 1994
Box 143 V-9212
Land Grant Universities Program #2
no date
Box 143 V-9213
21st Century Faculty Responsibility
no date
Box 143 V-9214
Associated New York State Food Processors, Inc., and T.G.T.
no date
Box 143 V-9215
Robert A. Plane Retirement
June 28, 1990
Series VII. Photographs and Slides
Box 136 Folder 20
Views of the Collective Exhibit of the Colleges of Agriculture and Mechanic Arts and Experiment Stations in the Palace of Education, Louisiana Purchase Exposition
1904
Box 128 Folder 1
Photographs used in experiment station bulletins, including photographs of Native American women taken by Jessie Tarbox Beals, regarded as the first woman press photographer.
1915
Box 119 Folder 2
Photographs, Mounted:
Scope and Contents
Barton Hall, Aerial Views, Farm Scenes
Box 120
Glass and Regular Slides (Air Dusting, Resistance)
1959-1965
Box 120
Chinese Pheromone Delegation
1973
Box 120
ULV Slides: Spraying, Early Agriculture Slides, IPM Slides
Box 93
Photograph, probably of New York State Agricultural Experiment Station staff members
Box 93
Photograph of a letter from A.B. Cornell to the president of the New York State Agricultural Society
July 7, 1880
Box 97
Photographic Record Book, includes portraits of staff NYSAES members
1924
Box 123
Unidentified Photos
Box 125 Folder 34-35
Photos
Box 94
About the Experiment Station (Narratives, Slide Show)
1982
Box 134
Employee Recognition Events
1961-1994
Box 134
Experiment Stations - Oversized Photos, including Aerials
1900s-1990s
Box 136 Folder 22
Grape Field
Box 134
NYSAES Greenhouse - Phil Forsline, Herb Aldwinckle, Susan Brown, Harvey Reissig
Box 136 Folder 21
NYSAES Food Science Building - Processing Plant - Donald Barton's Lab, Malcomb Bourne
Slides, negatives and photographs from the Geneva Library
Images were arranged in categories/departments and then by image number. That arrangement was kept.
There are gaps in some of the ranges of image numbers.
Gelatin silver prints.
Glass negatives.
Film negatives
Pomology
Box 144 POM 137-992
Image number 137-992
Box 145 POM 993-1557
Image number 993-1557
Box 146 POM 1558-2118
Image number 1558-2118
Box 147 POM 2119-2783
Image number 2119-2783
Box 148 POM 2784-3792
Image number 2784-3792
Scope and Contents
Missing 2965-2977, 3004-3303
Box 149 POM 3793-4548
Image number 3793-4548
Box 150 POM 4549-5308
Image number 4549-5308
Box 151 POM 5309-6453
Image number 5309-6453
Plant Introduction
Box 151 POM 5309-6453
Image number 5309-6453
Box 250
Miscellaneous PI numbers
Publications
Becker
Editorial
Seed
Vegetable Crops
Food Science
Box 179180181182183184
Insects
Alphabetical subjects
Box 184
A-Be
Box 185
Be-C
Box 186
Ca-Cab
Box 187
Cab-Ch
Box 188
Che-Chr
Box 189
Chr-Cra
Box 190
Cra-Gra
Box 191
Gra-Gre
Box 192
Gre-Le
Box 193
Le-On
Box 194
On-Pe
Box 195
Pe-Ph
Box 196
Ph-Ra
Box 217
Ra-S
Box 218
S-Sq
Box 219
Sq-W
Box 220
W-Z
Numbered sequence
Box 220
1-47
Box 221
48-101
Box 222
102-165
Box 223
166-227
Box 224
228-287
Box 225
288-369
Box 226
370-439
Box 227
440-500b
Box 228
55c-559
Box 229
560-615
Box 230
616-670
Box 231
671-718, No. 4-No. 31/32
Box 232
No. 30- No. 125
Box 233
No. 126-No. 242
Box 234
No. 243-No. 348
Box 235
No. 349-No. 425
Box 236
No. 426-No. 473
Box 237
No. 474-No. 528
Box 238
No. 529- No. 587
Box 239
No. 588- No. 640
Box 240
No. 641-No. 699
Box 241
No. 700-No. 872
Box 242
No. 873-No. 997
Box 243
No. 998- No. 1186
Box 244
No. 1187- No. 1332
Box 245
No. 1333 - no. 1395, Misc., NO. 1 - NO. 20
Box 246
NO. 22 - NO. 105
Box 247
NO. 106 - NO. 226
Box 248
NO. 227 - NO. 330
Box 249
NO. 331-NO. 346, Misc.
Box 251
Oversize negatives
Scope and Contents
Envelopes marked with numbers from original locations.
Series VIII. Publications/Publicity
Box 122 Folder 27
Preparation of bulletins; Pertaining to mailing lists
Box 133
From the book "The Vegetables of New York", The Cucurbits part IV, galley proofs annotated by U.P. Hedrick and F. H. Hall
1928
Box 92
Printed material
no date
Box 124 Folder 26
History of the Mills Family "By Way of Introduction"
Box 124 Folder 27
Mycology drawings - W.D. Mills
Box 124 Folder 28
History of Mycology - by H.M. Fitzpatrick
April 29, 1929
Box 124 Folder 34
Works by Mills
1929
Box 130 Folder 24
Index of Bulletins and Circulars, produced by NYSAES Faculty
1885-1968
Box 136 Folder 32
Fruit and Vegetable Books Available at the NYSAES and list of what was sold
1930s-1960s
Box 130 Folder 20
Index of Publications by NYSAES Faculty (copy in eCommons)
1933-1957
Box 136 Folder 30-31
Index of Journal Papers by NYSAES Faculty
1948-1988
Box 130 Folder 25
Ledger describing the distribution of NYSAES publications
1930s-1950s
Box 136 Folder 29
Journal of Percival John Parrott's Trip to Africa
1937
Box 136 Folder 1
History of Appropriations Granted to NYSAES Since 1882
1944
Box 124 Folder 30
Extension publications
1949-1953
Box 124 Folder 25
Files concerning the history of the Station and about the book written by Chapman and Glass
1955-2000
Box 136 Folder 23
Book plates by Joseph Keplinger
1960s
Box 136 Folder 34
Photo prints used in Bulletin 49- Green Fruitworms
1974
Box 125 Folder 36
A Plan for the Future
1984-03
Box 136 Folder 25
Cornell Uncorks The Grape Team
1998
Box 125 Folder 3
Brochures, Miscellaneous Publications about the Agricultural Experiment Station, Geneva, New York
1907-2006
Box 136 Folder 26
Articles about the New York State Agricultural Experiment Station
1940-1997
Box 136 Folder 27
Articles about the New York State Agricultural Experiment Station
2003-2007
Box 136 Folder 28
Articles about the New York State Agricultural Experiment Station
2008-2009
Box 125 Folder 41
Research Publications
April 2000
Box 134
Calendar
2001
Box 136 Folder 24
"Aggie the Ladybug" - a coloring book
no date
Box 136 Folder 33
Proofs of Moths
no date
Box 136 Folder 35
Proofs of Orchard Mites - Watercolor
no date
Box 119 Folder 1
Newspaper Articles
Box 94
Facts about the Geneva Station
July 1932, July 1935
Box 94
Fruit Research
1975
Scope and Contents
Department of Pomology and Viticulture
Box 94
Scholar's Guide to the Geneva Experiment Station
1994
Series IX. Conferences, Projects, Symposiums
Box 96
Phonograph - Transcript of Interview Of "Farm Forum of the Air" on the Anniversary and the Symposium.
1957
Box 123 Folder 25
Symposium Publications
1957-1969
Box 123 Folder 9
Lime and Filter Conference
July 16-17, 1964
Box 125 Folder 45
Snap Bean Industry Conference, Jordan Hall
March 3, 1966
Box 126 Folder 21
Proceedings-Frontiers in Food Research
June 11-12, 1968
Box 126 Folder 5
Symposium and Dedication, Entomology-Plant Pathology
March 20-21, 1969
Box 136 Folder 36
Symposium on Potentials in Crop Protection
December 1969
Box 125 Folder 46
UC/AID Pest Management Training Workshop
July 18, 1976-August 27, 1976
Box 136 Folder 37
Nutrition Council Seminar
1977
Box 126 Folder 4
Computer Symposium
January 10, 1989
Series X. International Projects
Box 135
Reports, Addresses and Memos about research projects done in Ghana, Kenya, and Nigeria
1970-1971
Series XI. Webcrawls
Cornell University Agricultural Experiment Station
Digital
The digital preservation copy may be made available on request if a delivery copy is not already online.
Digital
The digital preservation copy may be made available on request if a delivery copy is not already online.
Long Island Horticultural Research and Extension Center
Digital
The digital preservation copy may be made available on request if a delivery copy is not already online.