Box 37
Container
Contains 20 Results:
Motor Vehicles, 1959-65
File — Box: 37, Folder: 11
Scope and Contents
Letters, publications, and articles regarding motor vehicle legislature
Dates:
1959-65
Farm Bureau Insurance Services, 1955-63
File — Box: 37, Folder: 12
Scope and Contents
Letters and newsletters
Dates:
1955-63
Reapportionment of State Legislature, 1964
File — Box: 37, Folder: 13
COLLECTION DESCRIPTION
From the Collection:
Includes administrative and legislative files, files for their annual meetings and those of the American Farm Bureau Federation (AFBF) and the New York State Conference Board of Farm Organizations, and extensive standing and ad hoc committee files, containing correspondence, memoranda, reports, legislative bills, questionnaires, clippings, minutes, resolutions, telegrams, and publications of the state and national Federations, which document the development of positions the Federation took...
Dates:
1964
List of Cornell Publications, 1964/66
File — Box: 37, Folder: 14
COLLECTION DESCRIPTION
From the Collection:
Includes administrative and legislative files, files for their annual meetings and those of the American Farm Bureau Federation (AFBF) and the New York State Conference Board of Farm Organizations, and extensive standing and ad hoc committee files, containing correspondence, memoranda, reports, legislative bills, questionnaires, clippings, minutes, resolutions, telegrams, and publications of the state and national Federations, which document the development of positions the Federation took...
Dates:
1964/66
New York State Legislative Matters, 1957-66
File — Box: 37, Folder: 15
Scope and Contents
Letters, newsletters, newspaper, directory, map
Dates:
1957-66
New York State Farming, 1957-66
File — Box: 37, Folder: 16
Scope and Contents
Letters, articles, publications
Dates:
1957-66
Advisory Council for the College of Agriculture and the Agricultural Experiment Stations, 1966
File — Box: 37, Folder: 17
Scope and Contents
Report by Dean Charles E. Palm, E.S. Foster
Dates:
1966
Western New York Clergy Economic Education Conference, 1966
File — Box: 37, Folder: 18
Scope and Contents
E.S. Foster, letters
Dates:
1966
Misc. Documents and Letters, 1963-67
File — Box: 37, Folder: 19
Scope and Contents
E.S. Foster, the Farmer's Acres, farm bureau egg promotion
Dates:
1963-67
News Clippings, 1953-66
File — Box: 37, Folder: 20
COLLECTION DESCRIPTION
From the Collection:
Includes administrative and legislative files, files for their annual meetings and those of the American Farm Bureau Federation (AFBF) and the New York State Conference Board of Farm Organizations, and extensive standing and ad hoc committee files, containing correspondence, memoranda, reports, legislative bills, questionnaires, clippings, minutes, resolutions, telegrams, and publications of the state and national Federations, which document the development of positions the Federation took...
Dates:
1953-66