Box 21
Container
Contains 61 Results:
Milk Costs Conference., 1941-42
File — Box: 21, Folder: 6
COLLECTION DESCRIPTION
From the Collection:
Includes curricula, budgets, printed material, clippings, and memoranda and correspondence with Cornell faculty and administrators, students, county extension agents, agricultural club leaders, farmers, publishers, state and federal agricultural agencies, credit associations, and state and national politicians. Subjects include administration of the College of Agriculture; appointments, promotions, and resignations of faculty and administrators; Farm and Home Week at Cornell; construction of...
Dates:
1941-42
Agricultural Engineering., 1941-42
File — Box: 21, Folder: 7
Scope and Contents
New York State College of Agriculture, Dept. of Agricultural Engineering.
Dates:
1941-42
Agronomy., 1941-42
File — Box: 21, Folder: 8
Scope and Contents
New York State College of Agriculture, Dept. of Agronomy.
Dates:
1941-42
Animal Husbandry., 1941-42
File — Box: 21, Folder: 9
Scope and Contents
Morrison, Frank B.; New York State College of Agriculture, Dept. of Animal Husbandry.
Dates:
1941-42
TVA - Agronomy Project., 1941-42
File — Box: 21, Folder: 10
Scope and Contents
McAmis, J. Carl; Tennessee Valley Authority; Fertilizer; TVA Phosphate.
Dates:
1941-42
Bailey Hortorium., 1941-42
File — Box: 21, Folder: 11
Scope and Contents
Bailey Palm Glade.
Dates:
1941-42
Botany., 1941-42
File — Box: 21, Folder: 12
Scope and Contents
Knudson, Lewis; New York State College of Agriculture, Dept. of Botany.
Dates:
1941-42
Dairy Industry., 1941-42
File — Box: 21, Folder: 13
Scope and Contents
Knaysi, Georges; New York State College of Agriculture, Dept. of Dairy Industry.
Dates:
1941-42
Entomology., 1941-42
File — Box: 21, Folder: 14
Scope and Contents
Palm, Charles E.; New York State College of Agriculture, Dept. of Entomology.
Dates:
1941-42
Cornell University Agricultural Experiment Station., 1941-42
File — Box: 21, Folder: 15
Scope and Contents
Guterman, Carl E.F.; TVA Phosphate.
Dates:
1941-42