Agricultural Improvement Association of New York State papers

Similar documents
The Guide to the Ellen Burke Rawls Papers

Ross, William Henry Harrison,

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

Guide to the Key Pittman Correspondence

Guide to the Alan Bible Collection of Speeches

Guide to the Charles Lanman Papers

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

Duryea, Perry B., Jr.; Papers apap084

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

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

MacCrate, Robert; Papers apap026

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

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,

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

REBUILDING INDIANAPOLIS: THE SPORTS INITIATIVE ORAL HISTORIES,

Brad Carter collection MSS.424

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

Elmer Huntley Papers,

NAPOLEON BONAPARTE HUNTER PAPERS Mss Inventory

Guide to the A. J. Shaver Papers

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

Guide to the Zelvin Lowman Papers

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

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

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

MS-461, D. L. Stewart Papers

BUS AND RAIL TRANSPORT MATERIALS

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Sorensen, Jonathan; Papers apap350

Richard M. Hoar Correspondence MS-065

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

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

No online items

Sam Wilhite papers MSS.137

Guide to the "Baneberry" Nuclear Test, Trial Records

Appleby, Paul H.; Papers apap112

Michael F. Magliari papers

Fellows (Oscar F.) Papers,

Guide to the California Constitution Revision Commission collection, ( )

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

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

Publication Policies & Procedures

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

Guide to the Monroe County League of Women Voters Records

Sokota Hybrid Producers, Inc. Records

Sterling Chamber of Commerce

Farm Worker Organizing Collection, No online items

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

Minnesota Federation of Women's Clubs Collection M/A

Guide to the UNLV University Libraries Collection on International Lotteries

William H. Moody papers

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

Inventory of the California Transportation Commission Records. No online items

March 22, Dear Stockholder:

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

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

United Way of Delaware County records

IPSF Official Documents

Beta Gamma Sigma records 04.BGS

Table of Contents. - Page 2 -

IMMIGRATION BOARD An Inventory of Its Records

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

MGT CAPITAL INVESTMENTS, INC.

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

Structure and Functions of the Federal Reserve System

Finding Aid for the Richard Mosk and Shinzo Yoshida correspondence,

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN PRESERVING HISTORICAL RECORDS

St. Francis Dam Disaster Papers: Finding Aid

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

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

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

Guide to the John Byrne Collection

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

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

County Clerk - Master List

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

U.S. Naval Institute CONSTITUTION AND BY-LAWS

Guide to the Edward Connor Papers UP000242

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

HORTICULTURAL ASSOCIATION OF KENYA CONSTITUTION

Hawley, Robert, Robert Hawley letters to David Meltzer

Muncie-Delaware County Chamber of Commerce records MSS.367

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

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

Philadelphia Museum Company, 1792, and undated

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

Articles of Dissolution

Inventory of the California State Assembly Utilities and Commerce Committee Records

The Filson Historical Society. Taylor Wesley, Papers,

CALIFORNIA RARE FRUIT GROWERS ORANGE COUNTY CHAPTER BYLAWS 2014

Press (Charles) Papers

Inventory of the Leon D. Ralph Papers

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

By-Laws of Texas Lodge of Research

Post Office Box 674 Hollister, Missouri HollisterChamber.Net

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

Frank E. Denholm Papers

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

Timber Resource Management Act, Act 547

Deaccession and Disposition of Museum Objects and Collections Procedure

Transcription:

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 14627-0055 rarebks@library.rochester.edu URL: http://www.library.rochester.edu/rbscp

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... 8 - Page 2 -

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]: 1911-1917 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, 1911-1917. 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-

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 14627-0055 rarebks@library.rochester.edu URL: http://www.library.rochester.edu/rbscp - Page 4-

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, 1917. 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-

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-

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-

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-

- Page 9-