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