Skip to main content

Box 146

 Container

Contains 44 Results:

Photos with Assemblyman Paul Tonko, 2002

 unspecified — Box: 146, Folder: 42
COLLECTION DESCRIPTION From the Collection: Mainly annual reports of the various New York State county 4-H Club agents, consisting of mimeographed and printed forms providing statistical data concerning membership, projects, and agents' activities, typescript, and "Narrative Reports" which the agents wrote to summarize and interpret the results accomplished and the extension methods used. Some reports include photographs and newspaper clippings; also, correspondence, programs, minutes, reports, announcements, circular letters,...
Dates: 2002

Photos with Governor Cuomo, 2012

 unspecified — Box: 146, Folder: 42
COLLECTION DESCRIPTION From the Collection: Mainly annual reports of the various New York State county 4-H Club agents, consisting of mimeographed and printed forms providing statistical data concerning membership, projects, and agents' activities, typescript, and "Narrative Reports" which the agents wrote to summarize and interpret the results accomplished and the extension methods used. Some reports include photographs and newspaper clippings; also, correspondence, programs, minutes, reports, announcements, circular letters,...
Dates: 2012

Appointments and resignations- county agents, 1920-1939

 File — Box: 146, Folder: 23
COLLECTION DESCRIPTION From the Collection: Mainly annual reports of the various New York State county 4-H Club agents, consisting of mimeographed and printed forms providing statistical data concerning membership, projects, and agents' activities, typescript, and "Narrative Reports" which the agents wrote to summarize and interpret the results accomplished and the extension methods used. Some reports include photographs and newspaper clippings; also, correspondence, programs, minutes, reports, announcements, circular letters,...
Dates: 1920-1939

Appointments and resignations- county agents, 1940-1946

 File — Box: 146, Folder: 24
COLLECTION DESCRIPTION From the Collection: Mainly annual reports of the various New York State county 4-H Club agents, consisting of mimeographed and printed forms providing statistical data concerning membership, projects, and agents' activities, typescript, and "Narrative Reports" which the agents wrote to summarize and interpret the results accomplished and the extension methods used. Some reports include photographs and newspaper clippings; also, correspondence, programs, minutes, reports, announcements, circular letters,...
Dates: 1940-1946

Appointments and resignations- county agents, September 1, 1946-March 31, 1951

 File — Box: 146, Folder: 25
COLLECTION DESCRIPTION From the Collection: Mainly annual reports of the various New York State county 4-H Club agents, consisting of mimeographed and printed forms providing statistical data concerning membership, projects, and agents' activities, typescript, and "Narrative Reports" which the agents wrote to summarize and interpret the results accomplished and the extension methods used. Some reports include photographs and newspaper clippings; also, correspondence, programs, minutes, reports, announcements, circular letters,...
Dates: September 1, 1946-March 31, 1951

Appointments and resignations- county agents, April 1, 1951-June 30, 1956

 File — Box: 146, Folder: 26
COLLECTION DESCRIPTION From the Collection: Mainly annual reports of the various New York State county 4-H Club agents, consisting of mimeographed and printed forms providing statistical data concerning membership, projects, and agents' activities, typescript, and "Narrative Reports" which the agents wrote to summarize and interpret the results accomplished and the extension methods used. Some reports include photographs and newspaper clippings; also, correspondence, programs, minutes, reports, announcements, circular letters,...
Dates: April 1, 1951-June 30, 1956

Appointments and resignations- county agents, July 1, 1956-December 31, 1959

 File — Box: 146, Folder: 27
COLLECTION DESCRIPTION From the Collection: Mainly annual reports of the various New York State county 4-H Club agents, consisting of mimeographed and printed forms providing statistical data concerning membership, projects, and agents' activities, typescript, and "Narrative Reports" which the agents wrote to summarize and interpret the results accomplished and the extension methods used. Some reports include photographs and newspaper clippings; also, correspondence, programs, minutes, reports, announcements, circular letters,...
Dates: July 1, 1956-December 31, 1959

Appointments and resignations- county agents, January 1, 1960-December 31, 1963

 File — Box: 146, Folder: 28
COLLECTION DESCRIPTION From the Collection: Mainly annual reports of the various New York State county 4-H Club agents, consisting of mimeographed and printed forms providing statistical data concerning membership, projects, and agents' activities, typescript, and "Narrative Reports" which the agents wrote to summarize and interpret the results accomplished and the extension methods used. Some reports include photographs and newspaper clippings; also, correspondence, programs, minutes, reports, announcements, circular letters,...
Dates: January 1, 1960-December 31, 1963

Scholarship and loans, 1948-1971

 File — Box: 146, Folder: 29
COLLECTION DESCRIPTION From the Collection: Mainly annual reports of the various New York State county 4-H Club agents, consisting of mimeographed and printed forms providing statistical data concerning membership, projects, and agents' activities, typescript, and "Narrative Reports" which the agents wrote to summarize and interpret the results accomplished and the extension methods used. Some reports include photographs and newspaper clippings; also, correspondence, programs, minutes, reports, announcements, circular letters,...
Dates: 1948-1971

Scholarships for children of 4-H club agents, 1961-1971

 File — Box: 146, Folder: 30
COLLECTION DESCRIPTION From the Collection: Mainly annual reports of the various New York State county 4-H Club agents, consisting of mimeographed and printed forms providing statistical data concerning membership, projects, and agents' activities, typescript, and "Narrative Reports" which the agents wrote to summarize and interpret the results accomplished and the extension methods used. Some reports include photographs and newspaper clippings; also, correspondence, programs, minutes, reports, announcements, circular letters,...
Dates: 1961-1971