Agricultural Improvement Association of New York State papers

Size: px
Start display at page:

Download "Agricultural Improvement Association of New York State papers"

Transcription

1 Agricultural Improvement Association of New York State papers Department of Rare Books, Special Collections, and Preservation Rush Rhees Library Second Floor, Room 225 Rochester, NY URL:

2 Table of Contents Summary Information... 3 Biographical/Historical note... 3 Scope and Contents note... 4 Administrative Information... 4 Controlled Access Headings... 5 Collection Inventory... 5 Series I: Correspondence... 5 Subseries I: Correspondence to W.C. Brown from various people seeking or giving advice concerning the formation of the association... 5 Subseries II: Correspondence of Henry Cargill, Executive Secretary of the association... 6 Subseries III: General correspondence... 7 Series II: Business papers on the formation of the Agricultural Improvement Association of New York State Page 2 -

3 Summary Information Repository: Creator: Title: ID: Department of Rare Books, Special Collections, and Preservation Agricultural Improvement Association of New York State Agricultural Improvement Association of New York State papers BH.A28 Date [inclusive]: Physical Description: Language of the Material: Preferred Citation 7 boxes, 2 bound volumes of unused stock certificates, 1 embosser English (Name of item, if applicable), Agricultural Improvement Association of New York State Papers, Rare Books Special Collections & Preservation Department, University of Rochester. Biographical/Historical note The Agricultural Improvement Association of New York State was organized by a group of prominent gentlemen: W.C. Brown, President of the Grand Central Terminal; Ralph Peters, President of the Long Island Railroad; E.G. Miner, businessman and civic leader, President and Chairman of the Board of Directors of the Pfaudler Company (now Pfaudler Permutit Inc.) and W.C. Barry, President of Western New York Horticultural Society, both of Rochester, NY; George Frisbie, President of the Chamber of Commerce, Utica, NY; Frank A. Vanderlip, President of National City Bank of New York; W. McCarroll, President of New York Board of Trade and Transportation. J.W. Dwight, Member of Congress, (Thirteenth District) and E. Pfarrius and Welding Ring of the New York Produce Exchange, associated as directors or officers. The purpose of this organization was to diffuse useful and accurate information regarding the agricultural resources and possibilities of New York, to arouse public interest in land matters, and to promote increased settlement upon the farms. The primary object was to aid deserving persons of small means, and especially selected immigrants who could not otherwise secure properties, to locate on the land; the Association bought abandoned or semi-abandoned farms and sold them to such settlers on the installment plan, at an advance only sufficient to pay the interest on the preferred stock and the operating expenses. - Page 3-

4 The new farm owners were given advice on the best way to mange their land, of selecting their stock, of buying their tools and fertilizers and of marketing their products. The company was capitalized on the basis of a common stock with voting power. The association formed in 1911 and dissolved in 1916 when the work was taken over by the New York State and the United States Department of Agriculture. The remaining balance of stock ($10,000), with the approval of the stockholders, was given to the University of Rochester as an endowment fund. These monies were to be used for the promotion of agriculture or aiding in some other way such interests in the region. Within this short period, the leaders of the association were able to revive interest and commitment to rural life. The high prices of food and the increase in population provided not only a golden opportunity to bring back dying farms, but also for immigrants and people with unstable incomes to begin a productive and self-satisfying life. The organization was instrumental in providing information and guidance concerning the principles of scientific agriculture and stock raising to the new farmers. Scope and Contents note The collection is comprised of correspondence of mainly W.C. Brown, Henry Cargill, and E.C. Miner during the time they were active in the formation and activities of the association. The collection includes records of the organization (minutes of general and stock holders meetings) and detailed descriptions of the farms that were sold. It also has two bound volumes of unused stock certificates and one embosser. Administrative Information Publication Statement Department of Rare Books, Special Collections, and Preservation Rush Rhees Library Second Floor, Room 225 Rochester, NY rarebks@library.rochester.edu URL: - Page 4-

5 Restrictions on Access The Agricultural Improvement Association of New York State Papers is open for research use. Researchers are advised to contact the Rare Books Special Collections & Preservation Department prior to visiting. Upon arrival, researchers will also be asked to fill out a registration form and provide photo identification. Immediate Source of Acquisition note Presented to the University of Rochester Library by the Agricultural Improvement Association of New York State, Restrictions on Use In consultation with a curator, reproductions may be made upon request. Permission to publish materials from the collection must be requested from a curator. Researchers are responsible for determining any copyright questions. Controlled Access Headings Agriculture New York (State) Correspondence Agricultural Improvement Association of New York State Collection Inventory Series I: Correspondence Subseries I: Correspondence to W.C. Brown from various people seeking or giving advice concerning the formation of the association Title/Description Correspondence, November 1909-April 25, 1910 November 1909-April 25, 1910 Contents List Box 1 Folder 1 Correspondence, April 26, 1910-April 30, 1910 Box 1 Folder 2 - Page 5-

6 April 26, 1910-April 30, 1910 Correspondence, May 1, 1910-May 12, 1910 May 1, 1910-May 12, 1910 Correspondence, May 13, 1910-May 18, 1910 May 13, 1910-May 18, 1910 Correspondence, May 18, 1910-May 31, 1910 May 18, 1910-May 31, 1910 Correspondence, June 1, 1910-June 15, 1910 June 1, 1910-June 15, 1910 Correspondence, June 16, 1910-June 30, 1910 June 16, 1910-June 30, 1910 Correspondence, July 1910-August 1910 July 1910-August 1910 Correspondence, September 1910-December 1910 September 1910-December 1910 Box 1 Folder 3 Box 1 Folder 4 Box 2 Folder 1 Box 2 Folder 2 Box 2 Folder 3 Box 2 Folder 4 Box 2 Folder 5 Subseries II: Correspondence of Henry Cargill, Executive Secretary of the association Scope and Contents Letters dealing with the sales of different farms Title/Description Correspondence, January 1, 1911-February 17, 1911 January 1, 1911-February 17, 1911 Correspondence, February 18, 1911-February 28, 1911 February 18, 1911-February 28, 1911 Correspondence, March 1, 1911-March 31, 1911 March 1, 1911-March 31, 1911 Correspondence, April 1, 1911-April 30, 1911 April 1, 1911-April 30, 1911 Correspondence, May 1, 1911-May 31, 1911 May 1, 1911-May 31, 1911 Correspondence, June 1, 1911-June 30, 1911 June 1, 1911-June 30, 1911 Contents List Box 4 Folder 1 Box 4 Folder 2 Box 4 Folder 3 Box 4 Folder 4 Box 4 Folder 5 Box 4 Folder 6 Correspondence, July 1, 1911-July 15, 1911 Box 5 Folder 1 - Page 6-

7 July 1, 1911-July 15, 1911 Correspondence, July 16, 1911-July 31, 1911 July 16, 1911-July 31, 1911 Correspondence, August 1, 1911-August 31, 1911 August 1, 1911-August 31, 1911 Correspondence, September 1, 1911-September 15, 1911 September 1, 1911-September 15, 1911 Correspondence, September 16, 1911-September 30, 1911 September 16, 1911-September 30, 1911 Correspondence, October 1, 1911-October 31, 1911 October 1, 1911-October 31, 1911 Correspondence, November 1, 1911-November 30, 1911 November 1, 1911-November 30, 1911 Correspondence, December 1, 1911-December 31, 1911 December 1, 1911-December 31, 1911 Box 5 Folder 2 Box 5 Folder 3 Box 5 Folder 4 Box 5 Folder 5 Box 5 Folder 6 Box 6 Folder 1 Box 6 Folder 2 Subseries III: General correspondence Scope and Contents Includes letters of E.G. Miner requesting the Association's headquarters to move from New York to Rochester, NY (correspondence from January 1, 1912-December 1912) upon which the Rochester Chamber of Commerce would take charge of the Association's activities; and letters of E.G. Miner and stockholders transferring stocks over to the University of Rochester for the purpose of its work in agricultural research. Includes correspondence with Rush Rhees, President of the University of Rochester and also Henry Cargill, Executive Secretary of the Association explaining that his services were no longer required. (January 1, 1913-December 31, 1916). Title/Description Correspondence of Brown and potential members of the committee to help formulate the organization Scope and Contents Contents List Box 3 Folder 2 Includes E. G. Miner, Welding Ring, Roland B. Woodward. Minutes from the meeting on May 27, 1910 for committee members General correspondence, January 1, 1911-October 31, 1911 January 1, 1911-October 31, 1911 General correspondence, November 1, 1911-December 31, 1911 November 1, 1911-December 31, 1911 Box 6 Folder 3 Box 6 Folder 4 General correspondence, January 1, 1912-February 28, 1912 Box 7 Folder 1 - Page 7-

8 January 1, 1912-February 28, 1912 Agricultural Improvement Association of New York State papers General correspondence, March 1, 1912-December 31, 1912 March 1, 1912-December 31, 1912 General correspondence, January 1, 1913-December 31, 1913 January 1, 1913-December 31, 1913 General correspondence, January 1, 1914-December 31, 1916 January 1, 1914-December 31, 1916 Box 7 Folder 2 Box 7 Folder 3 Box 7 Folder 4 Series II: Business papers on the formation of the Agricultural Improvement Association of New York State Title/Description Report of proceedings of a conference held April 27th 1910 at the New York Produce Exchange: "for the purpose of formulating a definite plan of action for the improvement of agricultural conditions in the Stare of New York." Statistics of New York Central and Hudson River Railroad practical farms, December 1910, 1912 December 1910, 1912 Scope and Contents Contents List Box 3 Folder 1 Box 3 Folder 3 Blue print of Drainage and Orchard Location for Farm No. 1 Certification of stocks, first meeting, January 12, 1911 January 12, 1911 First meeting of stock holders, February 9, 1911 February 9, 1911 Box 3 Folder 4 Box 3 Folder 5 Bank statements, receipts, and subscriptions of stock Box 3 Folder 6 Reports from different agricultural organizations Box 7 Folder 5 Blank stationary and leaflet of Association with Grand Central Terminal address Postcards of farms from T. E. Martin, Superintendent of farms New York Central Lines Box 7 Folder 6 Box 7 Folder 7 Financial ledgers Box 7 Volume 1-2 Unused stock certificates Box 7 Volume 3-4 Embosser Box 7 - Page 8-

9 - Page 9-

The Guide to the Ellen Burke Rawls Papers

The Guide to the Ellen Burke Rawls Papers This finding aid was created by JoAnn Spair and Kayla McDuffie on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1mc74 2017 The Regents of the University of Nevada.

More information

Ross, William Henry Harrison,

Ross, William Henry Harrison, Ross, William Henry Harrison, 1814-1887. Document appointing John A. Nicholson to be superintendent of schools in and for Kent County, Delaware 1851 March 3 Abstract: Delaware Governor William H. Ross

More information

St. Catharines and District Chamber of Commerce records (non-inclusive), n.d.

St. Catharines and District Chamber of Commerce records (non-inclusive), n.d. St. Catharines and District Chamber of Commerce records 1943-1992 (non-inclusive), n.d. Ontario Editorial Bureau fonds RG 75-9 Brock University Archives Creator: Extent: Abstract: Materials: Repository:

More information

Guide to the Key Pittman Correspondence

Guide to the Key Pittman Correspondence This finding aid was created by John Grygo and Sarah Jones on July 06, 2018. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1kk54 2018 The Regents of the University of Nevada. All rights

More information

Guide to the Alan Bible Collection of Speeches

Guide to the Alan Bible Collection of Speeches This finding aid was created by Lindsay Oden on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1k89j 2017 The Regents of the University of Nevada. All rights reserved.

More information

Guide to the Charles Lanman Papers

Guide to the Charles Lanman Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f13g64 2017 The Regents of the University of Nevada. All rights reserved.

More information

Records of the Insurance Company Education Directors Society ( ), Society of Insurance Trainers and Educators ( )

Records of the Insurance Company Education Directors Society ( ), Society of Insurance Trainers and Educators ( ) Records of the Insurance Company Education Directors Society (1947-1986), Society of Insurance Trainers and Educators (1986-2004) 1947-2004 SC8 7 linear feet (19 boxes) Processed by Jannette Sheffield

More information

Duryea, Perry B., Jr.; Papers apap084

Duryea, Perry B., Jr.; Papers apap084 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical Sketch...

More information

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937)

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937) MS-468 Collection Number: MS-468 Title: Jim Fain Collection Dates: 1929-2009 Creator: Fain, Jim (1920-2012) Summary/Abstract: The Jim Fain Collection consists of materials related to the illustrious career

More information

Montana Legislative Assembly (41st: 1969) records, 1969

Montana Legislative Assembly (41st: 1969) records, 1969 Montana Legislative Assembly (41st: 1969) records, 1969 Overview of the Collection Creator Montana. Legislative Assembly. Title Montana Legislative Assembly (41st: 1969) records Dates 1969 (inclusive)

More information

MacCrate, Robert; Papers apap026

MacCrate, Robert; Papers apap026 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Administrative History...

More information

New York State Executive Advisory Committee on the Administration of Justice; Records apap091

New York State Executive Advisory Committee on the Administration of Justice; Records apap091 New York State Executive Advisory Committee on the Administration of Justice; Records apap091 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special

More information

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection, STEPHENS, ALEXANDER HAMILTON, 1812-1883. Alexander Hamilton Stephens collection, 1821-1935 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu

More information

Socialist Party of the USA. Dover, New Hampshire Local; Records mss113

Socialist Party of the USA. Dover, New Hampshire Local; Records mss113 Socialist Party of the USA. Dover, New Hampshire Local; Records mss113 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives

More information

REBUILDING INDIANAPOLIS: THE SPORTS INITIATIVE ORAL HISTORIES,

REBUILDING INDIANAPOLIS: THE SPORTS INITIATIVE ORAL HISTORIES, Collection # M 1025 DVD 0213 0236 REBUILDING INDIANAPOLIS: THE SPORTS INITIATIVE ORAL HISTORIES, 2010 2011 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information

More information

Brad Carter collection MSS.424

Brad Carter collection MSS.424 Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department

More information

American Association of Retired Persons, Schenectady County Chapter, #490 apap181

American Association of Retired Persons, Schenectady County Chapter, #490 apap181 American Schenectady County Chapter, #490 apap181 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents

More information

Elmer Huntley Papers,

Elmer Huntley Papers, Overview of the Collection Creator Huntley, Elmer Chester Title Elmer Huntley Papers Dates 1940-1985 (inclusive) 1940 1985 Quantity 43 containers., (20 linear feet of shelf space.) Collection Number Cage

More information

NAPOLEON BONAPARTE HUNTER PAPERS Mss Inventory

NAPOLEON BONAPARTE HUNTER PAPERS Mss Inventory NAPOLEON BONAPARTE HUNTER PAPERS Mss. 2360 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana

More information

Guide to the A. J. Shaver Papers

Guide to the A. J. Shaver Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1cs3k 2017 The Regents of the University of Nevada. All rights reserved.

More information

Finding Aid for the Townsend National Recovery Plan Records, No online items

Finding Aid for the Townsend National Recovery Plan Records, No online items http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research

More information

Guide to the Zelvin Lowman Papers

Guide to the Zelvin Lowman Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12c75 2017 The Regents of the University of Nevada. All rights reserved.

More information

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016 HARRISON G. BAGWELL COLLECTION Mss. 2840 Inventory Reformatted by Christopher Freeman Revised 2016 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana

More information

CHARLTON H. LYONS PAPERS Mss Inventory. Compiled By Wendy Cole

CHARLTON H. LYONS PAPERS Mss Inventory. Compiled By Wendy Cole CHARLTON H. LYONS PAPERS Mss. 3075 Inventory Compiled By Wendy Cole Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton

More information

MS-112, Beavercreek Committee of Eleven, Inc. Records. Title: Beavercreek Committee of Eleven, Incorporated Records

MS-112, Beavercreek Committee of Eleven, Inc. Records. Title: Beavercreek Committee of Eleven, Incorporated Records Collection Number: MS-112 MS-112, Beavercreek Committee of Eleven, Inc. Records Title: Beavercreek Committee of Eleven, Incorporated Records Dates: 1956-1980; 2016 (Bulk 1964-1980) Creator: Beavercreek

More information

MS-461, D. L. Stewart Papers

MS-461, D. L. Stewart Papers MS-461, D. L. Stewart Papers Collection Number: MS-461 Title: D.L. Stewart Papers Dates: 1975-2012 Creator: D.L. Stewart Summary/Abstract: This collection documents the career of Dayton Daily News columnist

More information

BUS AND RAIL TRANSPORT MATERIALS

BUS AND RAIL TRANSPORT MATERIALS Collection # M 1245 BUS AND RAIL TRANSPORT MATERIALS 1941-1982 Collection Information Historical Sketch Scope and Content Note Contents Processed by Jonnie Fox October, 2016 Manuscript and Visual Collections

More information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

Sorensen, Jonathan; Papers apap350

Sorensen, Jonathan; Papers apap350 , Jonathan; Papers apap350 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives , Jonathan; Papers apap350 Table of Contents

More information

Richard M. Hoar Correspondence MS-065

Richard M. Hoar Correspondence MS-065 Richard M. Hoar Correspondence MS-065 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 26, 2014 Describing Archives:

More information

Inventory of the Michael F. Magliari Papers, No online items

Inventory of the Michael F. Magliari Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/tf8j49p0n2 No online items Processed by Randal Brandt and Vanessa Yan Orbach Science Library, Room 118 PO Box 5900 Phone: (951) 827-2934 Fax: (951) 827-6378 Email:

More information

SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss Container list. by Luana Henderson

SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss Container list. by Luana Henderson SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss. 3953 Container list by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf2q2n98mq No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives

More information

Sam Wilhite papers MSS.137

Sam Wilhite papers MSS.137 Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department

More information

Guide to the "Baneberry" Nuclear Test, Trial Records

Guide to the Baneberry Nuclear Test, Trial Records Guide to the "Baneberry" Nuclear Test, Trial Records This finding aid was created by on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12s3s 2017 The Regents of the

More information

Appleby, Paul H.; Papers apap112

Appleby, Paul H.; Papers apap112 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical History...

More information

Michael F. Magliari papers

Michael F. Magliari papers http://oac.cdlib.org/findaid/ark:/13030/tf8j49p0n2 No online items Michael F. Magliari papers Processed by Randal Brandt and Vanessa Yan Special Collections & University Archives The UCR Library P.O. Box

More information

Fellows (Oscar F.) Papers,

Fellows (Oscar F.) Papers, The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015 Fellows (Oscar F.) Papers, 1899-1926 Special Collections, Raymond H. Fogler Library, University of Maine Follow this

More information

Guide to the California Constitution Revision Commission collection, ( )

Guide to the California Constitution Revision Commission collection, ( ) http://oac.cdlib.org/findaid/ark:/13030/kt4199r6fk No online items Guide to the California Constitution Revision Commission collection, 1930-1974 (1965-1970) Finding aid prepared by Ruth Craft. California

More information

Inventory of the James R. Mills Papers, No online items

Inventory of the James R. Mills Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/kt7r29q1k9 No online items Processed by the California State Archives staff. California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916)

More information

Guide to the H. E. and Ruth Hazard Political Papers

Guide to the H. E. and Ruth Hazard Political Papers Guide to the H. E. and Ruth Hazard Political Papers This finding aid was created by Angela Moor and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1688r

More information

Publication Policies & Procedures

Publication Policies & Procedures The Rocky Mountain Region Publication The Callboard Publication Policies & Procedures Approved (9/4/2011) and Issued / Posted (9/4/2011) Mission Statement: To publish the news for the Rocky Mountain Region

More information

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY COMPLIANCE WITH FREEDOM OF INFORMATION LAW REQUIREMENTS. Report 2007-S-47

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY COMPLIANCE WITH FREEDOM OF INFORMATION LAW REQUIREMENTS. Report 2007-S-47 Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 3 Audit Findings and

More information

Guide to the Monroe County League of Women Voters Records

Guide to the Monroe County League of Women Voters Records Guide to the Monroe County League of Women Voters Records 2014.006 Finding aid prepared by Maria Soscia This finding aid was produced using the Archivists' Toolkit February 12, 2015 Describing Archives:

More information

Sokota Hybrid Producers, Inc. Records

Sokota Hybrid Producers, Inc. Records South Dakota State University Open PRAIRIE: Open Public Research Access Institutional Repository and Information Exchange Manuscript Archive Finding Aids 3-22-2018 Sokota Hybrid Producers, Inc. Records

More information

Sterling Chamber of Commerce

Sterling Chamber of Commerce Inventory of the Sterling Chamber of Commerce Sterling, Illinois Records In the Regional History Center RC 171 1 INTRODUCTION The Sterling Chamber of Commerce donated its records to the Northern Illinois

More information

Farm Worker Organizing Collection, No online items

Farm Worker Organizing Collection, No online items http://oac.cdlib.org/findaid/ark:/13030/ft538nb1fk No online items Processed by Teri Robertson Southern California Library for Social Studies and Research 6120 South Vermont Avenue Los Angeles, CA 90044

More information

Guide to the Rhode Island Public Laws, Private Acts and Resolutions records

Guide to the Rhode Island Public Laws, Private Acts and Resolutions records Page 1 of 9 Guide to the Rhode Island Public Laws, Private Acts and Resolutions records 1991-2008 337 Westminster Street Providence, RI 02903 Tel: 401-222-2353 Fax: 401-222-3199 email: statearchives@sos.ri.gov

More information

Minnesota Federation of Women's Clubs Collection M/A

Minnesota Federation of Women's Clubs Collection M/A Minnesota Federation of Women's Clubs Collection M/A 2000.21.01 Finding aid prepared by Carissa Hansen This finding aid was produced using the Archivists' Toolkit October 25, 2016 Describing Archives:

More information

Guide to the UNLV University Libraries Collection on International Lotteries

Guide to the UNLV University Libraries Collection on International Lotteries Guide to the UNLV University Libraries Collection on International Lotteries This finding aid was created by Special Collections Staff and Kayla McDuffie on September 25, 2017. Persistent URL for this

More information

William H. Moody papers

William H. Moody papers 99 Main Street, Haverhill, MA 01830 978-373-1586 ext. 642 http://www.haverhillpl.org/information-services/local-history-2/ William H. Moody papers Collection Summary Reference Code: 31479006368590, MRQ,

More information

BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK

BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK 11210 http://library.brooklyn.cuny.edu Collection of Brooklyn-Queens Chapter of NOW Accession #2014-003 Dates Inclusive

More information

Inventory of the California Transportation Commission Records. No online items

Inventory of the California Transportation Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt0489r5xr No online items Processed by Lisa DeHope California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

March 22, Dear Stockholder:

March 22, Dear Stockholder: March 22, 2018 Dear Stockholder: On behalf of the Board of Directors and management of Dimeco, Inc. (the Company ), we cordially invite you to attend our 2018 Annual Meeting of Stockholders. The Annual

More information

Inventory of the Sign, Display and Allied Crafts Union - Local 510 Records, (bulk )

Inventory of the Sign, Display and Allied Crafts Union - Local 510 Records, (bulk ) http://oac.cdlib.org/findaid/ark:/13030/tf4z09n76n No online items Inventory of the Sign, Display and Allied Crafts Union - Local 510 Records, 1901-1969 (bulk 1956-1968) Processed by Loren C. Pigniolo;

More information

MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory. Compiled by Bradley J. Wiles

MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory. Compiled by Bradley J. Wiles MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory Compiled by Bradley J. Wiles Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries

More information

United Way of Delaware County records

United Way of Delaware County records This finding aid was produced using the Archivists' Toolkit February 07, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

IPSF Official Documents

IPSF Official Documents k IPSF Official Documents Table of Contents IPSF Constitution...3 IPSF Domestic Rules...10 IPSF Standing Orders.....77 2 IPSF Constitution 3 k Table of Contents Article 1. Article 2. Article 3. Article

More information

Beta Gamma Sigma records 04.BGS

Beta Gamma Sigma records 04.BGS Beta Gamma Sigma records 04.BGS Finding aid prepared by Bailey Ahles, Natalie Morath This finding aid was produced using the Archivists' Toolkit February 14, 2012 Describing Archives: A Content Standard

More information

Table of Contents. - Page 2 -

Table of Contents. - Page 2 - Table of Contents Summary Information... 3 History... 4 Arrangement... 4 Administrative Information... 5 Related Materials... 5 Controlled Access Headings... 6 Other Access Aids... 6 - Page 2 - Summary

More information

IMMIGRATION BOARD An Inventory of Its Records

IMMIGRATION BOARD An Inventory of Its Records MINNESOTA HISTORICAL SOCIETY Minnesota State Archives IMMIGRATION BOARD An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Series Title: Minnesota State Board of Immigration. Dates: 1881-1925.

More information

Expansion and Reform. (Early 1800s-1861) PRESIDENTS OF THE UNITED STATES. By Daniel Casciato

Expansion and Reform. (Early 1800s-1861) PRESIDENTS OF THE UNITED STATES. By Daniel Casciato Expansion and Reform (Early 1800s-1861) PRESIDENTS OF THE UNITED STATES By Daniel Casciato PRESIDENTS OF THE UNITED STATES Published by Weigl Publishers Inc. 350 5th Avenue, Suite 3304 PMB 6G New York,

More information

MGT CAPITAL INVESTMENTS, INC.

MGT CAPITAL INVESTMENTS, INC. MGT CAPITAL INVESTMENTS, INC. FORM 8-K (Current report filing) Filed 03/23/18 for the Period Ending 03/23/18 Address 512 S. MANGUM STREET SUITE 408 DURHAM, NC, 27701 Telephone (919) 973-0954 CIK 0001001601

More information

BY-LAWS OF WISCONSIN ARCHEOLOGICAL SOCIETY (As Amended ) PREAMBLE

BY-LAWS OF WISCONSIN ARCHEOLOGICAL SOCIETY (As Amended ) PREAMBLE BY-LAWS OF WISCONSIN ARCHEOLOGICAL SOCIETY (As Amended 5-29-2010) PREAMBLE A meeting was held on the 28th day of February, A.D. 1903 for the purpose of forming an Archeological Society Corporation under

More information

Structure and Functions of the Federal Reserve System

Structure and Functions of the Federal Reserve System Structure and Functions of the Federal Reserve System name redacted Specialist in Macroeconomic Policy December 26, 2012 CRS Report for Congress Prepared for Members and Committees of Congress Congressional

More information

Finding Aid for the Richard Mosk and Shinzo Yoshida correspondence,

Finding Aid for the Richard Mosk and Shinzo Yoshida correspondence, http://oac.cdlib.org/findaid/ark:/13030/c8xp75h7 No online items correspondence, 1952-2011 Processed by Lauren Zuchowski with assistance from Kelley Bachli and Lilace Hatayama, March 2012; machine-readable

More information

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN PRESERVING HISTORICAL RECORDS

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN PRESERVING HISTORICAL RECORDS AMERICAN ASSOCIATION OF UNIVERSITY WOMEN PRESERVING HISTORICAL RECORDS Introduction This outline suggests some proper steps to take in locating facilities, deciding what to preserve, what to discard, and

More information

St. Francis Dam Disaster Papers: Finding Aid

St. Francis Dam Disaster Papers: Finding Aid http://oac.cdlib.org/findaid/ark:/13030/c82z1b9b No online items Finding aid prepared by Xiaofei Wang, October 20, 2008. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department

More information

Morton, James Madison, James M. Morton travel journal circa

Morton, James Madison, James M. Morton travel journal circa Morton, James Madison, 1803-1881. James M. Morton travel journal circa 1859-1870 Abstract: The journal of Massachusetts resident James Madison Morton contains accounts of two trips to South Carolina, Georgia,

More information

8.46 Analyze the physical obstacles to and the economic and political factors involved in building a network of roads, canals and railroads,

8.46 Analyze the physical obstacles to and the economic and political factors involved in building a network of roads, canals and railroads, 8.46 Analyze the physical obstacles to and the economic and political factors involved in building a network of roads, canals and railroads, including Henry Clay s American System. United States in 1815

More information

Kenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory

Kenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory See also UPA microfilm: MF 6061, Series B, Part 1, Reel 14 Kenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial

More information

Guide to the John Byrne Collection

Guide to the John Byrne Collection http://oac.cdlib.org/findaid/ark:/13030/kt10003394 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028

More information

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred

More information

Guide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series. Collection Number: 2001/059

Guide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series. Collection Number: 2001/059 Guide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series Collection Number: 2001/059 Sacramento Archives and Museum Collection Center 1 Descriptive Summary Collection Name

More information

County Clerk - Master List

County Clerk - Master List - Master List Office Name Record Names, Descriptions Book or Box Dates Type Audit Reports Annual Financial and Auditor's Report 1985-1986 bound volume Audit Reports Annual Financial and Auditor's Report

More information

Inventory of the Sir Francis Drake Commission Records. No online items

Inventory of the Sir Francis Drake Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt5j49q63j No online items Processed by staff and Laura Avedisian 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov

More information

U.S. Naval Institute CONSTITUTION AND BY-LAWS

U.S. Naval Institute CONSTITUTION AND BY-LAWS U.S. Naval Institute CONSTITUTION AND BY-LAWS Effective 27 April 2010 The United States Naval Institute is a voluntary, private, nonprofit association formed in 1873 for the advancement of professional,

More information

Guide to the Edward Connor Papers UP000242

Guide to the Edward Connor Papers UP000242 This finding aid was produced using ArchivesSpace on January 19, 2018. English Describing Archives: A Content Standard Walter P. Reuther Library 5401 Cass Avenue Detroit, MI 48202 URL: https://reuther.wayne.edu

More information

Committee to Attend to and Alleviate the Sufferings of the Afflicted with the Malignant Fever minutes LCP.CAASAMF

Committee to Attend to and Alleviate the Sufferings of the Afflicted with the Malignant Fever minutes LCP.CAASAMF Committee to Attend to and Alleviate the Sufferings of the Afflicted with the Malignant Fever minutes LCP.CAASAMF This finding aid was produced using the Archivists' Toolkit September 22, 2014 Describing

More information

HORTICULTURAL ASSOCIATION OF KENYA CONSTITUTION

HORTICULTURAL ASSOCIATION OF KENYA CONSTITUTION HORTICULTURAL ASSOCIATION OF KENYA CONSTITUTION Table of Content TABLE OF CONTENT... 1 1. NAME... 2 2. OBJECTIVES... 2 3. MEMBERSHIP... 2 (A) CATEGORIES OF MEMBERSHIP... 2 (B) ORDINARY MEMBERSHIP... 3

More information

Hawley, Robert, Robert Hawley letters to David Meltzer

Hawley, Robert, Robert Hawley letters to David Meltzer Hawley, Robert, 1929- Robert Hawley letters to David Meltzer 1964-1966 Abstract: These letters, written by American publisher Robert Hawley to poet and musician David Meltzer between 1964 and 1966, reflect

More information

Muncie-Delaware County Chamber of Commerce records MSS.367

Muncie-Delaware County Chamber of Commerce records MSS.367 Muncie-Delaware County Chamber of Commerce records MSS.367 This finding aid was produced using the Archivists' Toolkit November 08, 2017 Describing Archives: A Content Standard Ball State University Archives

More information

Guide to the Democratic Socialist Organizing Committee (DSOC): John Mecartney Records LR Table of Contents

Guide to the Democratic Socialist Organizing Committee (DSOC): John Mecartney Records LR Table of Contents Table of Contents Summary Information... 3 History... 4 Scope and Content... 4 Arrangement... 4 Administrative Information... 5 Related Materials... 6 Controlled Access Headings... 6 - Page 2 - Summary

More information

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State

More information

Philadelphia Museum Company, 1792, and undated

Philadelphia Museum Company, 1792, and undated , 1792, 1808-1842 and undated by Smithsonian Institution Archives Smithsonian Institution Archives Washington, D.C. Contact us at osiaref@si.edu http://siarchives.si.edu Table of Contents Collection Overview...

More information

GREATER LAVA HOT SPRINGS CHAMBER OF COMMERCE BY-LAWS ARTICLE I GENERAL

GREATER LAVA HOT SPRINGS CHAMBER OF COMMERCE BY-LAWS ARTICLE I GENERAL GREATER LAVA HOT SPRINGS CHAMBER OF COMMERCE BY-LAWS ARTICLE I GENERAL 1. MISSION The purpose of the Chamber is to promote the prosperity of the Greater Lava Hot Springs business community and to promote

More information

Articles of Dissolution

Articles of Dissolution Articles of Dissolution FIRST: The name of the corporation is SECOND: The address of the principal office of the corporation is (NOTE: Address cannot be a post office box, include a street name and number.

More information

Inventory of the California State Assembly Utilities and Commerce Committee Records

Inventory of the California State Assembly Utilities and Commerce Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt0489r3d1 No online items Committee Records Processed by Rebecca Weisberg California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246

More information

The Filson Historical Society. Taylor Wesley, Papers,

The Filson Historical Society. Taylor Wesley, Papers, The Filson Historical Society Taylor Wesley, 1881-1960 For information regarding literary and copyright interest for these papers, see the Curator of Special Collections. Size of Collection: 0.33 Cubic

More information

CALIFORNIA RARE FRUIT GROWERS ORANGE COUNTY CHAPTER BYLAWS 2014

CALIFORNIA RARE FRUIT GROWERS ORANGE COUNTY CHAPTER BYLAWS 2014 ARTICLE I. NAME CALIFORNIA RARE FRUIT GROWERS ORANGE COUNTY CHAPTER BYLAWS 2014 The name of this chapter shall be the ORANGE COUNTY CHAPTER of the CALIFORNIA RARE FRUIT GROWERS, INC. hereafter called the

More information

Press (Charles) Papers

Press (Charles) Papers This finding aid was produced using ArchivesSpace on November 26, 2018. Finding aid written in English. Describing Archives: A Content Standard Michigan State University Archives and Historical Collections

More information

Inventory of the Leon D. Ralph Papers

Inventory of the Leon D. Ralph Papers http://oac.cdlib.org/findaid/ark:/13030/kt8q2nc9td No online items Processed by Archives staff and Rebecca Wendt. 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

NEVADA STATE DIVISION OF THE INTERNATIONAL ASSOCIATION FOR IDENTIFICATION BY-LAWS

NEVADA STATE DIVISION OF THE INTERNATIONAL ASSOCIATION FOR IDENTIFICATION BY-LAWS 1 MEMBERSHIP, DUES, AND ASSESSMENTS ARTICLE 1 1.01 Application for Membership. Application for Membership shall be made upon the official form of the Division and submitted to the Secretary, along with

More information

By-Laws of Texas Lodge of Research

By-Laws of Texas Lodge of Research By-Laws of Texas Lodge of Research Article I Name of Lodge This Lodge was created Under Dispensation by the Most Worshipful Grand Lodge of Texas, Ancient Free and Accepted Masons, on 4 December 1958. It

More information

Post Office Box 674 Hollister, Missouri HollisterChamber.Net

Post Office Box 674 Hollister, Missouri HollisterChamber.Net By-Laws Post Office Box 674 Hollister, Missouri 65673.0674 HollisterChamber.Net ARTICLE I General Section 1: Name This organization is incorporated under the laws of the State of Missouri and shall be

More information

State University of New York, University Faculty Senate; Collection apap093

State University of New York, University Faculty Senate; Collection apap093 State University of New York, University Faculty Senate; Collection apap093 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections

More information

Frank E. Denholm Papers

Frank E. Denholm Papers South Dakota State University Open PRAIRIE: Open Public Research Access Institutional Repository and Information Exchange Manuscript Archive Finding Aids 3-24-2018 Frank E. Denholm Papers SDSU Archives

More information

Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records

Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt096nd9bh No online items Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records Processed

More information

Timber Resource Management Act, Act 547

Timber Resource Management Act, Act 547 Timber Resource Management Act, 1997 - Act 547 1. Prohibition from harvesting timber without timber utilization contract 2. Qualification for timber utilization contract 3. Application for timber rights

More information

Deaccession and Disposition of Museum Objects and Collections Procedure

Deaccession and Disposition of Museum Objects and Collections Procedure Original Approval Date: August 28, 2008 Most Recent Editorial Date: February 17, 2017 Parent Policy: Museums and Collections Policy Deaccession and Disposition of Museum Objects and Collections Procedure

More information