A Guide to the Storrs Agricultural Experiment Station Records

Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library

Summary Information

Repository:
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
Source:
Storrs Agricultural Experiment Station
Title:
Storrs Agricultural Experiment Station Records
ID:
1972.0001
Date [inclusive]:
1882-1973
Date [bulk]:
1888-1920
Physical Description:
33.9 Linear Feet
Language of the Material:
English
Abstract:
The records of the Storrs Agricultural Experiment Station provide information on one of the oldest agricultural experiment and research stations in the United States. The records provide substantial information on the early years of the Experiment Station from 1888 to 1920. The majority of the records consist of correspondence to and from the executive and administrative staff of the station and local farmers and business organizations interested in obtaining information about the station's experiments and research findings.

Preferred Citation

[Item description, #:#], Storrs Agricultural Experiment Station Records. Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.

^ Top

History

The creation of an agricultural experiment station in Connecticut was first suggested by Professor Wilbur Olin Atwater of Wesleyan University in an address before the State Board of Agriculture in December 1873. Due to Atwater's persuasive powers, the Connecticut General Assembly appropriated $5,600 for the establishment of a temporary, two-year experiment station at Wesleyan University. The station, the first of its kind in America, was started in 1875 with Atwater as its director.

In March 1877, the General Assembly granted $5,000 annually for the creation of a permanent agricultural experiment station at Yale University, then the land grant college of Connecticut. The station was established at the Sheffield Scientific School of Yale in New Haven. Its first director was Professor Samuel Johnson of Yale.

In March 1877, Congress passed the Hatch Act which authorized to each state a grant of $15,000 for the creation of agricultural experiment stations in connection with the land grant colleges. Both Yale University and the Storrs Agricultural School, created in 1881, claimed the grant as the legitimate land grant college in Connecticut. The Storrs Agricultural School's claim was supported by the Connecticut State Grange. The Connecticut General Assembly settled the dispute by splitting the grant between the two claimants.

The Storrs Agricultural Experiment Station was formally established in April 1888, with Professor W. O. Atwater of Wesleyan University (Class of 1865) as its director. The purpose of the station was to conduct research and experiments to further agricultural progress. The results of investigations were published in the bulletins which were made available to Connecticut residents upon request. The station was directed from Wesleyan University. Field experiements were conducted at the Storrs Agricultural School, while laboratory experiements were conducted at the chemistry lab at Wesleyan University.

The General Assembly finally granted an annual appropriation of $1,800 for the Storrs Experiment Station in 1895. Professor Atwater remained the director until 1903 when he resigned and the station was reorganized under the sole control of the Storrs Agricultural College, completely severing its ties with Wesleyan University.

In 1912, the Connecticut Agricultural School at Yale and the Storrs Experiment Station were joined under the direction of Dr. E. H. Jenkins of Yale. The purpose of this joint directorship was to ensure harmony of purpose and to prevent duplication of effort. Professor Jenkins remained the director of the station until 1922, when he was succeeded by Professor William L. Slate, Jr., a Professor of Agronomy at the Connecticut Agricultural School. Professor Slate served as director until 1949. Members of the Station staff devoted the majority of their time to research while others taught and conducted research depending upon the needs of the Station, In 1925, Congress passed the Purnell Act which granted to Connecticut an annual sum of $60,000 in support of its two experiment stations. The Connecticut Agricultural School specialized primarily in plant work, while the Storrs Experiment Station focused on animal industry.

The achievements of the Storrs Agricultural Experiment Station during its first fifty years of existence were notable. Investigations were conducted in numerous areas such as poultry disease and breeding, animal parasites, calf-feeding, pasture management and other subjects. The station was the first to describe and classify the bacteria of milk and milk products. It contributed greatly to the knowledge of the role of legumes in soil fertility, helped to establish practices for the feeding and management of dairy cattle and it worked out the correct practices for the incubation of eggs. Measures for controlling stomach worm in sheep were also developed at the Station.

^ Top

Scope and Content Note

The records of the Storrs Agricultural Experiement Station provide information on one of the oldest agricultural experiment and research stations in the United States. The records provide substantial information on the early years of the Experiment Station from 1888 to 1920.

The records provide valuable insight into the relations between the station and the farming communities in Connecticut, the interactions between agricultural stations and the relationship of the station to the state and federal government. The records also describe the agricultural problems of the times, the solutions and suggestions that were offered, and many of the farming implements and methods that were used in Connecticut during the period covered by the materials.

The records span the first sixty years of the experiment station's history (1888-1950), but the bulk of the records cover the period from 1888-1920. The majority of the records consist of correspondence to and from the executive and administrative staff of the station and local farmers and business organizations interested in obtaining information about the station's experiments and research findings. Significant correspondents include: W. O. Atwater, W. H. Leslie, F. E. Singleton, Clarence Atkins, Fred Chadwick, C. S. Phelps and W. B. Young. The records also contain detailed records of the station's financial condition from 1888 to 1899. The records do not contain the actual research findings or publications and bulletins of the Experiment Station.

^ Top

Administrative Information

Publication Statement

Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library

University of Connecticut Library405 Babbidge Road Unit 1205Storrs, Connecticut 06269-1205archives@uconn.eduURL: http://lib.uconn.edu/libraries/asc/

Custodial History

The records of the Storrs Agricultural Experiment Station were given to the Storrs Agricultural Experiment Station by the Olin Library of Wesleyan University on 28 June 1966. The records were then transferred to the University of Connecticut Library Special Collections Department. In 1973, the records were removed from Special Collections due to lack of storage space and placed in the College of Agriculture vault.

Provenance and Acquisition

The records were transferred from the College of Agriculture to the University Archives in 1981.

Restrictions on Use and Copyright Information

Permission to publish from these Papers must be obtained in writing from the owner(s) of the copyright.

Access

The collection is open and available for research.

^ Top

Controlled Access Headings

  • Archives (institutions)
  • Manuscripts (document genre)
  • Agricultural colleges
  • Reports
  • Correspondence
  • Connecticut (state)
  • Publications (documents)
  • University of Connecticut
  • Storrs Agricultural Experiment Station
  • Storrs Agricultural College (Conn.)
  • Storrs Agricultural Experiment Station

^ Top

Collection Inventory

Series I: Correspondence , 1897-1920

Scope and Content Note

[Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation.

Correspondence to and from individuals: Pres. Charles Lewis Beach, Charles M. Jarvis, Pres. Rufus W. Stimson, L.A. Prof. Clinton, Francis G. Benedict, James S. Judd, Frank Avery, Prof. H.J. Baker, Prof. William L. Slate, E.H. Jenkins, Dir. H.J. Baker.

Correspondence with farms and experiment stations: Middletown, Connecticut Agricultural Experiment Station; Vermont Agricultural Experiment Station (Burlington, VT.); Valentine Farm; Snow Farm; Whitney Farm.

Agricultural subjects discussed in correspondence: sulfate of ammonia as pesticide; camembert cheese (Charles M. Jarvis); shropshire sheep; winter vetch; alfalfa hay; poultry testing; crop planting; pigs; white pine blister; model farms.

Fliers, publications, and Ephemera on: "The Fourth Annual Meeting of the American Association for the Advancement of Agricultural Teaching, November 11, 1913" (schedule of events); "Potato Scab and its Prevention" (flier); "Farm Estimate for quarter July-Sept. 1908;" "Practical Agriculture."

General Subjects, Storrs, Connecticut, University of Connecticut, University of Connecticut History, Storrs Agricultural Experiment Station, Storrs Agricultural School.

Existence and Location of Copies:

Significant portions of the correspondence in this collection have been digitized and are available ="http://hdl.handle.net/11134/20002:19720001">here.

Title/DescriptionInstances
A. B. Ansbacher and Co., 1912-1915

Digital Object:A. B. Ansbacher and Co.

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs Agricultural Experiment Station
box 1 folder 1
A. B. Dick Company, 1904

Digital Object:A. B. Dick Company

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 2
A. B. Farquhar Company Ltd., 1904-1908

Digital Object:A. B. Farquhar Company Ltd.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 3
A. H. Andrews Co., 1913-1914

Digital Object:A. H. Andrews Co.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 4
A. T. Ferrell Co., 1914

Digital Object:A. T. Ferrell Co.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 5
A - Abrams, 1902-1919

Digital Object:A - Abrahms

Scope and Contents

A. Needham Leslie E. Abbott

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 6
Abbott, Louise W., 1908-1910

Digital Object:Abbott, Louise W.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 7
Ackerman, J. H., 1908-1909

Digital Object:Ackerman, J. H.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 8
Ac - Ad, 1904-1918

Digital Object:Ac - Ad

Scope and Contents

H.B. Adams

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 9
Adam, J. S., 1903-1907

Digital Object:Adam, J. S.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 10
Adams, James F., 1910-1911

Digital Object:Adams, James F.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 11
Adams Act, 1906

Digital Object:Adams Act

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 12
Adams Express Co., 1902-1911

Digital Object:Adams Express Co.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 13
Adams, Leslie L., 1903-1911

Digital Object:Adams, Leslie L.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 14
Adler Color and Chemical Works, 1906-1909

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 15
box 1 folder 15 [39153019696196]
Ag - Alv, 1903-1920

Scope and Contents

William Aitkenhead

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 16
box 1 folder 16 [39153019696204]
Alabama Agricultural Experiment Station, 1910-1915

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Alabama
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 17
box 1 folder 17 [39153019696212]
Albany Hardware Specialty Manufacturing Co., 1907

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 18
box 1 folder 18 [39153019696220]
Allen, J. Z., Watertown Public Schools, 1910

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Watertown (inhabited place)
  • Storrs Agricultural Experiment Station
box 1 folder 19
box 1 folder 19 [39153019696238]
Allen, Rufus J., 1908

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 20
box 1 folder 20 [39153019696246]
Allerton, Josephine (Mrs. George M.), 1909

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 21
box 1 folder 21 [39153019696253]
Allis-Chalmers Co., 1917

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 22
box 1 folder 22 [39153019696261]
Allyn, Gurdon S., 1910-1911

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 23
box 1 folder 23 [39153019696279]
Alsop, J. W., 1914-1917

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 24
box 1 folder 24 [39153019696287]
Altamont Stock Farm (G. Howard Davison), 1906-1907

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 25
box 1 folder 25 [39153019696295]
Am - An, 1902-1920

Digital Object:Am - An

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 26
American Agricultural Chemical Company, 1904-1920

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 27
box 1 folder 27 [39153019696311]
American Association of Farmers' Institute Workers, 1905-1911

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 28
box 1 folder 28 [39153019696329]
American Brass Company, 1907-1918

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 29
box 1 folder 29 [39153019696337]
American Breeders Association, 1908-1911

Digital Object:American Breeders Association

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 30
American Car Company, 1903-1913

Digital Object:American Car Company

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 31
American Cement Post Company, 1904

Digital Object:American Cement Post Company

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 32
American Colortype Company, 1913

Digital Object:American Colortype Company

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 33
American Cultivator, 1904-1908

Digital Object:American Cultivator

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 34
American Cyanamid Company, 1907-1913

Digital Object:American Cyanamid Company

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 35
American Electrical Works, 1898-1902

Digital Object:American Electrical Works

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 36
American Hardware Corporation (Charles M. Jarvis), 1905-1908

Digital Object:American Hardware Corporation

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 37
American Hardware Corporation (Charles M. Jarvis), 1907

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 38
box-folder 1:38
American Harrow Co., 1903-1906

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:39
box 1 folder 39
American Horticultural Distributing Company, 1908

Digital Object:American Horticultural Distributing Company

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 40
American Jersey Cattle Club, 1906-1911

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 41
box-folder 1:41
American Seeding Machine Company, 1906-1914

Digital Object:American Seeding Machine Company

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 42
American Shropshire Registry Association, 1907-1911

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 43
box-folder 1:43
American Society of Agronomy, 1908-1920

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:44
box 1 folder 44
American Steel and Wire Company, 1902-1917

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 45
box-folder 1:45
American Vacuum Drying Machine Company, 1902

Digital Object:American Vacuum Drying Machine Company

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 46
Amos D. Bridges Sons, 1913

Digital Object:Amos D. Bridges Sons

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 47
Andover Creamery Co., 1907

Digital Object:Andover Creamery Co.

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 48
Ap - Ar, 1902-1917

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 49
box-folder 1:49
Apothecaries Hall Company, 1907-1918

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 50
box-folder 1:50
Appel, Fred B, 1909

Digital Object:Appel, Fred B.

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 51
Archibald, James F., 1917

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 52
box-folder 1:52
Argentina, 1907-1913

Controlled Access Headings:

  • Argentina (nation)
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 53
box-folder 1:53
Arkansas Agricultural Experiment Station, 1909-1920

Controlled Access Headings:

  • Arkansas (state)
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:54
box 1 folder 54
Armstrong, Lee F., 1908-1911

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:55
box 1 folder 55
Arnold, Ernest M., Banker and Broker, 1906-1907

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:56
box 1 folder 56
Arnold, Robert H., 1919

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 57
box-folder 1:57
As - Au, 1904-1919

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 58
box-folder 1:58
Ashley, Dexter D., 1910-1911

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 59
box-folder 1:59
Ashley, E.S.S., 1905-1910

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:60
box 1 folder 60
Aspinwall Manufacturing Company, 1908-1918

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:61
box 1 folder 61
Association of American Agricultural Colleges and Experiment Stations, 1909-1917

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:62
box 1 folder 62
Atlantic Blau-gas Company, 1913-1914

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 63
box-folder 1:63
Atlantic Refrigerating Company, 1897-1898

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 64
box-folder 1:64
Atwater, C. G., 1909-1911

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 65
box-folder 1:65
Atwater, W. O., 1900

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 66
box-folder 1:66
Atwell, Virginia, 1908-1909

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:67
box 1 folder 67
Aulick, A. F., 1918

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 1:68
box 1 folder 68
Austin Engraving Company, 1905-1911

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 1:69
box 1 folder 69
Australia, 1909-1914

Controlled Access Headings:

  • Australia (nation)
  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:70
box 1 folder 70
Austria, 1901

Controlled Access Headings:

  • Austria
  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 71
box-folder 1:71
Av - Ay, 1902-1917

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 1:72
box 1 folder 72
Avery, Frank (Wapping Creamery), 1894-1896

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 1:73
box 1 folder 73
Ayrmont, 1913

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Correspondence
  • Storrs Agricultural Experiment Station
box 1 folder 74
box-folder 1:74
B. F. Avery and Sons, 1917

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 75
box-folder 1:75
Bab - Bah, 1904-1920
box 1 folder 76
box-folder 1:76
Bai - Ban, 1902-1920
box 1 folder 77
box-folder 1:77
Baker, H. J. - Extension Service, Connecticut Agricultural College , 1915-1920
box-folder 1:78
box 1 folder 78
Bancroft's Realty Company, n.d.
box-folder 1:79
box 1 folder 79
Bara - Barton, 1920

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 80
box-folder 1:80
Barbados, 1904
box 1 folder 81
box-folder 1:81
Barnard, J. F., 1908-1911
box-folder 1:82
box 1 folder 82
Barnes, Thornton, 1904
box 1 folder 83
box-folder 1:83
Barnes Brothers, 1907-1908
box-folder 1:84
box 1 folder 84
Barnhart, John Hendley, 1902
box 1 folder 85
box-folder 1:85
Baron de Birsch Agricultural School, 1910
box 1 folder 86
box-folder 1:86
Barrett, Arthur D, 1913
box 1 folder 87
box-folder 1:87
Barriger, T. B., 1917-1919

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 88
box-folder 1:88
Barstow, J. P., 1888-1920

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 1 folder 89
box-folder 1:89
Bartholomew, W. L., 1888

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Correspondence
  • Storrs Agricultural Experiment Station
box 1 folder 90
box-folder 1:90
Bas - Bay, 1898-1920

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 91
box-folder 1:91
Bateman Manufacturing Company, 1903-1909

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 1:92
box 1 folder 92
Bates, L. A., 1905-1913

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 93
box-folder 1:93
Bates, Theodore C., 1911

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 1:94
box 1 folder 94
Bausch & Lomb Optical Company, 1905-1913

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 1:95
box 1 folder 95
Beac - Belm, 1904-1918

Digital Object:Beac - Belm

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 96
Beach, Charles L., 1901-1911

Digital Object:Beach, Charles L.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 97
Beach, Charles L., 1912-1916

Digital Object:Beach, Charles L.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 98
Beach, Charles L., 1917-1920

Digital Object:Beach, Charles L.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 99
Beacon Foundry and Engineering Company, 1907

Digital Object:Beacon Foundry and Engineering Company

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 100
Beadle, H. A., 1910

Digital Object:Beadle, H. A.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 101
Beadle, H. H., 1907

Digital Object:Beadle, H. H.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 102
Beebe, Alfred L., 1914

Digital Object:Beebe, Alfred L.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 103
Beech-Nut Packing Company, 1906-1908

Digital Object:Beech-Nut Packing Company

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 104
Belcher and Taylor Agricultural Tool Company, 1904-1918

Digital Object:Belcher and Taylor Agricultural Tool Company

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 105
Belgium, 1902-1914

Digital Object:Belgium

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Belgium (nation)
  • Storrs Agricultural Experiment Station
box 1 folder 106
Bemis, Earl, 1907-1908

Digital Object:Bemis, Earl

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 107
Bem - Bev, 1903-1920

Digital Object:Bem - Bev

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 1 folder 108
Benedict, A. L., 1908-1918

Digital Object:Benedict, A. L.

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 2 folder 1
Benedict, F. G., 1896-1907

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 2:2
box 2 folder 2
Bennet Brothers Company, 1905

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 2 folder 3
box-folder 2:3
Bennet, E. R., 1905-1906

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 2:4
box 2 folder 4
Benson, Allen M., 1904-1909
box 2 folder 5
box-folder 2:5
Berlin, CT State Fair, 1905-1911
box 2:6
box 2 folder 6
Bethlehem Grange, 1906-1908
box 1 folder 7
box-folder 2:7
Bevan, L.A., 1918-1920
box 2 folder 8
box-folder 2:8
Bia - Bit, 1902-1920
box-folder 2:9
box 2 folder 9
Biltmore Forest School, 1908
box 2 folder 10
box-folder 2:10
Bl -, 1907-1920
box-folder 2:11
box 2 folder 11
Blake, George M., 1913-1919
box-folder 2:12
box 2 folder 12
Blakeslee, A.F., 1895-1919
box-folder 2:13
box 2 folder 13
Blatchford's Calf Meal Factory, 1905
box 2 folder 14
box-folder 2:14
Blodgett and Clapp Company, 1908
box-folder 2:15
box 2 folder 15
Blodgett, M.S., 1907
box 2 folder 16
box-folder 2:16
Blomo Manufacturing Co., 1903-1904
box-folder 2:17
box 2 folder 17
Blue Ribbon Body Company, 1920
box 2 folder 18
box-folder 2:18
Boa - Boy, 1902-1917
box-folder 2:19
box 2 folder 19
Bock, H.A., 1911-1913
box-folder 2:20
box 2 folder 20
Boggs Potato Grader Co., Inc, 1918
box-folder 2:21
box 2 folder 21
Bond, George M., 1894
box 2 folder 22
box-folder 2:22
Bonner - Preston Co., 1904
box-folder 2:23
box 2 folder 23
Borgeson, Axel B., 1910-1911
box 2 folder 24
box-folder 2:24
Botsford, H.E., 1910-1911
box-folder 2:25
box 2 folder 25
Bowker Fertilizer Company, 1903-1914
box-folder 2:26
box 2 folder 26
Brab - Bray, 1905-1920
box-folder 2:27
box 2 folder 27
Bradley Patent Butt Package Works, 1905
box 2 folder 28
box-folder 2:28
Brandon, Melvin, 1910-1918
box-folder 2:29
box 2 folder 29
Brazil, 1904-1909
box-folder 2:30
box 2 folder 30
Bree - Brew, 1904-1915
box-folder 2:31
box 2 folder 31
Brentano's, 1908-1910
box-folder 2:32
box 2 folder 32
Brewer, N.H., 1908-1910
box-folder 2:33
box 2 folder 33
Brewer, William H - Sheffield Scientific School of Yale University
box-folder 2:34
box 2 folder 34
Bria - Brit, 1904-1919
box-folder 2:35
box 2 folder 35
Bridge, John L., 1895-1897
box-folder 2:36
box 2 folder 36
Briggs, K.H., 1910-1912
box 2 folder 37
box-folder 2:37
Bristol, Ralph, 1909
box-folder 2:38
box 2 folder 38
Broa - Brou, 1905-1920
box-folder 2:39
box 2 folder 39
Brown - Browne, 1914-1920
box-folder 2:40
box 2 folder 40
Brown - Howland Company inc, 1908-1918
box 2 folder 41
box-folder 2:41
Brown Brothers, 1905-1913
box 2 folder 42
box-folder 2:42
Brown, E.A., 1916-1918
box-folder 2:43
box 2 folder 43
Brown, J. Stanford, 1911-1919
box-folder 2:44
box 1 folder 44
Brown, Col. James F., 1897-1906
box-folder 2:45
box 2 folder 45
Brown, John (Mansfield Creamery), 1894-1896
box-folder 2:46
box 2 folder 46
Brown,Thomas L., 1906
box-folder 2:47
box 2 folder 47
Bru - Bry, 1902-1920
box-folder 2:48
box 2 folder 48
Brundage, A.J. Extension Service, 1916-1918
box 2 folder 49
box-folder 2:49
Buc - Bun, 1903-1918
box-folder 2:50
box 1 folder 50
Buddington, O.G., 1905-1913
box-folder 2:51
box 2 folder 51
Buffalo Fertilizer Company, 1905-1906
box-folder 2:52
box 2 folder 52
Bulgaria, 1911-1912
box-folder 2:53
box 2 folder 53
Bulletin Company, 1905-1915
box-folder 2:54
box 2 folder 54
Bur - By, 1903-1919
box-folder 2:55
box 2 folder 55
Burr, Clarence, 1908
box-folder 2:56
box 2 folder 56
Burr, Louis St. Clair, 1909-1915
box 2 folder 57
box-folder 2:57
Burt, Fred M, 1905
box 2 folder 58
box-folder 2:58
Bushell. H.L., 1909-1917
box-folder 2:56
box 2 folder 59
C - Can, 1911-1918

Scope and Contents

R.E. Caldwell Canton Trust Company

box 2 folder 60
box-folder 2:60
C. Bensinger Company, 1902-1906
box-folder 2:61
box 2 folder 61
C. Bischoff and Co., 1906-1907
box 2 folder 62
box-folder 2:62
Cadwell, L.E., 1911-1912
box-folder 2:63
box 2 folder 63
Caldwell, Brown, 1911
box 2 folder 64
box-folder 2:64
California Agricultural Experiment Station, 1903-1919
box 2 folder 65
box-folder 2:65
Camp, W.H., 1907-1912
box 2 folder 66
box-folder 2:66
Campbell, Glenn H., 1918-1920
box-folder 2:67
box 2 folder 67
Canada, 1900-1920
box 2 folder 68
box-folder 2:68
Canadian Pheasantry, 1902
box-folder 2:69
box 2 folder 69
Canfield, Edward T., 1908
box 2 folder 70
box-folder 2:70
Cap - Cav, 1903-1918
box 2 folder 71
box-folder 2:71
Capen, Charles A., 1904-1909
box-folder 2:72
box 2 folder 72
Carbolineum Wood Preserving Company, 1908
box 2 folder 73
box-folder 2:73
Card, Leslie E., 1914-1917
box 2 folder 74
box-folder 2:74
Card, W.H., 1910-1911
box 2 folder 75
box-folder 2:75
Carnegie Institution, 1907-1909
box-folder 2:76
box 2 folder 76
Carter, Edward W., 1914-1920
box 2 folder 77
box-folder 2:77
Case, Lockwood and Brainard Company, 1905-1912
box-folder 2:78
box 2 folder 78
Case, Horace, 1909
box-folder 2:79
box 2 folder 79
Case, Rosa C., 1911
box-folder 2:80
box 2 folder 80
Cavanaugh, A.M., 1909
box-folder 2:81
box 2 folder 81
Ce - Chap, 1902-1918

Scope and Contents

Central Vermont Railway Company

box 2 folder 82
box-folder 2:82
Central Scientific Company, 1913-1920
box-folder 2:83
box 2 folder 83
Chamberlain, L.P., 1908-1910
box-folder 2:84
box 2 folder 84
Chamberlin, Herbert B., 1911-1920
box-folder 2:85
box 2 folder 85
Chandler, George B., 1909
box 2 folder 86
box-folder 2:86
Charles F. Hubbs Co., 1906-1907
box 2 folder 87
box-folder 2:87
Chas - Chr, 1903-1918

Scope and Contents

Chemical Laboratory of the Superior Board of Health of Puerto Rico D.D. Chase

box-folder 2:88
box 2 folder 88
Cheney, Mark, 1911-1912
box 2 folder 89
box-folder 2:89
Cheese, 1906-1907
box-folder 2:90
box 2 folder 90
Chester, M.E., 1919
box 2 folder 91
box-folder 2:91
Chicago Flexible Shaft Company, 1908
box 2 folder 92
box-folder 2:92
Chicago House Wrecking Co., 1907
box 2 folder 93
box-folder 2:93
Child, Chauncey S., 1908-1912
box 2 folder 94
box-folder 2:94
Chile, 1903
box-folder 2:95
box 2 folder 95
Chill - Ci, 1912-1918
box-folder 2:96
box 2 folder 96
China, 1917
box-folder 2:97
box 2 folder 97

Christian Becker, 1902

box 2 folder 98
box-folder 2:98
Cl - Clarke, J, 1912-1920
box-folder 2:98
box 2 folder 98
Clapp, Raymond K, 1919-1920
box-folder 2:100
box 2 folder 100
Clark, A.B., 1907-1912
box-folder 2:101
box 2 folder 101
Clark, A.L., 1910-1911
box-folder 2:102
box 2 folder 102
Clark, H.E., 1905-1911
box-folder 2:103
box 2 folder 103
Clark, John W., 1909-1912
box-folder 2:104
box 2 folder 104
Clark, L - Clayton, 1908-1918
box-folder 2:105
box 2 folder 105
Clay, Robinson Company, 1920
box 2 folder 106
box-folder 2:106
Clem - Clu, 1908-1912
box-folder 2:107
box 2 folder 107
Clemson College, 1903
box-folder 2:108
box 2 folder 108
Clinton L.A., 1902-1911
box-folder 2:109
box 2 folder 109
Coa - Coi, 1908-1910
box-folder 3:1
box 3 folder 1
Cobb, Albert W., 1912
box 3 folder 2
box-folder 3:2
Coc - Mortimer Company, 1905-1919
box-folder 3:3
box 3 folder 3
Codman and Shurtleff Inc. , 1911
box 3 folder 4
box-folder 3:4
Col, 1909-1917
box 3 folder 5
box-folder 3:5
Colchester Jewish Farmers Association, 1910
box 3 folder 6
box-folder 3:6
Colorado Experiment Station, Colorado State University, 1906-1911
box-folder 3:7
box 3 folder 7
Columbia University, 1905
box-folder 3:9
box 3 folder 9
Columbia Planter Company, 1913-1914
box 3 folder 8
box-folder 3:8
Com - Conl, 1909-1913
box 3 folder 10
box-folder 3:10
Comptometer, 1907
box-folder 3:11
box 3 folder 11
Comstock, Ferre and Company, 1918-1919
box 3 folder 12
box-folder 3:12
Conant, Ernest L., 1909-1913
box 3 folder 13
box-folder 3:13
Conley Foil Company, 1905-1912
box 3 folder 14
box-folder 3:14
Conn, H.W., 1894-1906
box-folder 3:15
box 3 folder 15
Connecticut, 1912
box 3 folder 16
box-folder 3:16
Cac, 1915-1917
box-folder 3:17
box 3 folder 17
Connecticut Agricultural Experiment Station, 1901-1920
box-folder 3:18
box 3 folder 18
Connecticut Fairs, 1914
box 3 folder 19
box-folder 3:19
Connecticut Instititute for the Blind, 1912
box-folder 3:20
box 3 folder 20
Connecticut Reformatory, 1916
box-folder 3:21
box 3 folder 21
Connecticut Board of Agriculture, 1896-1914
box 3 folder 22
box-folder 3:22
Connecticut Commission on Domestic Animals, 1909-1918
box-folder 3:23
box 3 folder 23
Connecticut Commision of Fisheries and Game, 1912
box 3 folder 24
box-folder 3:24
Connecticut State Comptroller, 1900-1917
box 3 folder 25
box-folder 3:25
Connecticut Dairy and Food Commission, 1896-1918
box 3 folder 26
box-folder 3:26
Connecticut Dairymen's Association, 1896-1907
box 3 folder 27
box-folder 3:27
Connecticut Department of Education, 1918-1919
box 3 folder 28
box-folder 3:28
Connecticut Department of Health, 1918-1920
box 3 folder 29
box-folder 3:29
Conecticut Food Supply Committee, 1917
box-folder 3:30
box 3 folder 30
Connecticut, Governor, 1896-1913
box 3 folder 31
box-folder 3:31
Connecticut Hospital for the Insane, 1902-1907
box 3 folder 32
box-folder 3:32
Connecticut Plant Breeder's Association, 1907
box 3 folder 33
box-folder 3:33
Connecticut Pomological Society, 1906-1911
box 3 folder 34
box-folder 3:34
Connecticut Poultry Association, 1908-1909
box 3 folder 35
box-folder 3:35
Connecticut Secretary of State, 1896-1900
box 3 folder 36
box-folder 3:36
Connecticut State Council of Defense, 1917-1918
box-folder 3:37
box 3 folder 37
Connecticut State Fair, 1908-1912
box-folder 3:38
box 3 folder 38
Connecticut State Farm for Women, 1918-1920
box-folder 3:39
box 3 folder 39
Connecticut State Fish and Game Commission, 1912
box-folder 3:40
box 3 folder 40
Connecticut State Grange, 1899-1907
box-folder 3:41
box 3 folder 41
Connecticut State Highway Commission, 1914
box 3 folder 42
box-folder 3:42
Connecticut State Library, 1903-1912
box-folder 3:43
box 3 folder 43
Connecticut State Ornithologist, 1910-1912
box-folder 3:44
box 3 folder 44
Connecticut State Police, 1914-1916
box-folder 3:45
box 3 folder 45
Connecticut State Prison, 1896-1918
box-folder 3:46
box 3 folder 46
Connel - Cooper, 1908-1916
box-folder 3:47
box 3 folder 47
Cook, A.J., 1908-1909
box-folder 3:48
box 3 folder 48
Cook, Allen B., 1904-1919
box-folder 3:49
box 3 folder 49
Cook, Clarence P., 1908
box 3 folder 50
box-folder 3:50
Cook, Harry B., 1908-1915
box-folder 3:51
box 3 folder 51
Cop - Cost, 1911-1919
box-folder 3:52
box 3 folder 52
Cornell Cooperative Society, 1906-1911
box-folder 3:53
box 3 folder 53
Cornell Incubator Manufacturing Company, 1904-1905
box-folder 3:54
box 3 folder 54
Cornell University , 1903-1910
box 3 folder 55
box-folder 3:55
Cou - Coyn, 1907-1910
box-folder 3:55.5
box 3 folder 55.5
Country Gentleman, 1908-1910
box 3 folder 56
box-folder 3:56
Coventry Grange, 1911
box 3 folder 57
box-folder 3:57
Cox, Charles M., 1910-1915
box 3 folder 58
box-folder 3:58
Cra, 1913-1914
box-folder 3:59
box 3 folder 59
Crawford, H.B., 1911-1914
box 3 folder 60
box-folder 3:60
Cre - Cru, 1909-1914
box-folder 3:61
box 3 folder 61
Creamery Package Manufacturing Company, 1905-1917
box 3 folder 62
box-folder 3:62
Cromwell Creamery Association, 1894
box-folder 3:63
box 3 folder 63
Cross, H.W., 1910
box 3 folder 64
box-folder 3:64
Cs - Cy, 1918-1919
box 3 folder 65
box-folder 3:65
Cuba, 1905-1920
box 3 folder 66
box-folder 3:66
Currie, James V., 1911-1913
box-folder 3:67
box 3 folder 67
Cutaway Harrow Company, 1907-1914
box 3 folder 68
box-folder 3:68
Cyphus Inoculator Company, 1903-1915
box-folder 3:69
box 3 folder 69
D - Dave, 1904-1917
box-folder 3:70
box 3 folder 70
D. Appleton and Company, 1904
box 3 folder 71
box-folder 3:71
D.H. Burrell and Company, 1905-1910
box-folder 3:72
box 3 folder 72
Daniels Brothers (Millbrook Farm), 1903-1911
box 3 folder 73
box-folder 3:73
Darling and Company, 1905-1912
box-folder 3:74
box 3 folder 74
Davis, 1908-1919
box-folder 3:75
box 3 folder 75
Davis, Charles R., 1907-1908
box-folder 3:76
box 3 folder 76
Davis, G. Warren, 1909-1916
box 3 folder 77
box-folder 3:77
Davis, Irving G., 1915-1919
box-folder 3:78
box 3 folder 78
Davison - Denk, 1903-1919

Scope and Contents

M.C. Dean

box-folder 3:79
box 3 folder 79
Davol Rubber Company, 1898-1902
box-folder 3:80
box 3 folder 80
Dean, George Hamilton, 1905
box 3 folder 81
box-folder 3:81
Deardon, Greenwood, 1905-1909
box-folder 3:82
box 3 folder 82
DeBerard, Arthur J., 1904-1907
box-folder 3:83
box 3 folder 83
De Laval Dairy Supply Company, 1912
box-folder 3:84
box 3 folder 84
De Laval Separator Company, 1905-1908
box-folder 3:85
box 3 folder 85
Delaware Agricultural Experience Station, 1903-1915
box 3 folder 86
box-folder 3:86
Deming, Grove, 1911
box-folder 3:87
box 3 folder 87
Deming, William C. , 1912-1913
box 3 folder 88
box-folder 3:88
Denn - Dex, 1909-1918
box 3 folder 89
box-folder 3:89
Densmore Typewriter Company, 1902
box 3 folder 90
box-folder 3:90
Deyo, John M., 1911-1912
box-folder 3:91
box 3 folder 91
Dibble - Ditt, 1904-1920
box 3 folder 92
box-folder 3:92
Dibble Seed Company, 1914-1919
box-folder 3:93
box 3 folder 93
Dimoc, G. A., 1910
box 3 folder 94
box-folder 3:94
Divine, George H. M., 1909-1911
box-folder 3:95
box 3 folder 95
Doa - Doy, 1909-1918

Scope and Contents

L.A. Dore

box 3 folder 96
box-folder 3:96
Doherty, George J., 1909-1911
box 3 folder 97
box-folder 3:97
Dominick, George F., Jr., 1908-1912
box 3 folder 98
box-folder 3:98
Dorrance, Henry, 1905-1910
box-folder 3:99
box 3 folder 99
Dow Chemical Co., 1906-1907
box 3 folder 100
box-folder 3:100
Downs, Charles A. (Brooklyn Grange), 1911
box-folder 3:101
box 3 folder 101
Draper Manufacturing Company, 1904-1908
box-folder 3:102
box 3 folder 102
Dre - Dz, 1910-1920
box 3 folder 103
box-folder 3:103
Dann, E.R., 1905-1912
box-folder 3:104
box 3 folder 104
Dunning, Stewart N., 1908-1910
box 3 folder 105
box-folder 3:105
E. - Edwards, 1909-1920

Scope and Contents

E. Machlett and Son

box 4 folder 1
box-folder 4:1
E.A. Buck and Company, 1911
box-folder 4:2
box 4 folder 2
E. B. Estes and Son, 1905-1907
box 4 folder 3
box-folder 4:3
E. Bigelow Company, 1896-1912
box 4 folder 4
box-folder 4:4
E. Frank Coe Company, 1903-1905
box 4 folder 5
box-folder 4:5
E. I. DuPont de Nemours Powder Co., 1910-1912
box-folder 4:6
box 4 folder 6
E. P. Dutton and Co., 1910-1920
box 4 folder 7
box-folder 4:7
E and R Laundry Company, 1913
box-folder 4:8
box 4 folder 8
Eagle Lock Co., 1913
box 4 folder 9
box-folder 4:9
Earp - Thomas Farmogerm Co., 1908-1913
box-folder 4:10
box 4 folder 10
Eastern Safe Company, 1902
box 4 folder 11
box-folder 4:11
Eastman Kodak Company, 1908-1913
box 4 folder 12
box-folder 4:12
Eaton, Edwin Choate, 1911-1920
box 4 folder 13
box-folder 4:13
Edmond, H. D., 1906-1911
box-folder 4:14
box 4 folder 14
Edwards, A. S., 1904-1905
box 4 folder 15
box-folder 4:15
Egg - Ely, 1907-1914
box-folder 4:16
box 4 folder 16
Egypt - Ministry of Public Instruction, School of Agriculture, 1898
box-folder 4:17
box 4 folder 17
Eimer and Amend, 1898-1917
box-folder 4:18
box 4 folder 18
(El Salvador) Brannon, P. P. , 1903
box-folder 4:19
box 4 folder 19
Eldridge, Albert G., 1910-1911
box 4 folder 20
box-folder 4:20
Elliot Addressing Machine Co., 1904-1912
box-folder 4:21
box 4 folder 21
Elliot, George S., 1908-1911
box-folder 4:22
box 4 folder 22
Ellis, Benjamin W., 1917-1918
box-folder 4:23
box 4 folder 23
Ellsworth, J. Lewis (Massachusetts Board of Agriculture), 1907-1912
box 4 folder 24
box-folder 4:24
Elwell, John D, 1910-1911
box-folder 4:25
box 4 folder 25
Em - Eye, 1910-1914
box-folder 4:26
box 4 folder 26
Esperanza Farm (Fanny Morris Smith), 1906
box-folder 4:27
box 4 folder 27
Essex Fertilizer Company, 1918-1920
box 4 folder 28
box-folder 4:28
Esten, W. M., 1898-1916
box-folder 4:29
box 4 folder 29
Eugene Dietzgen Company, 1913-1919
box-folder 4:30
box 4 folder 30
Eureka Mower Company, 1903-1906
box-folder 4:31
box 4 folder 31
Evars, W.W., 1912
box 4 folder 32
box-folder 4:32
Everett B. Clark Seed Co., 1910
box 4 folder 33
box-folder 4:33
F - Fay, 1896-1913

Scope and Contents

E.E. Faville F.S. Peer

box 4 folder 34
box-folder 4:34
F.W. Bird and Son, 1905-1911
box-folder 4:35
box 4 folder 35
Faber, Jacob, 1908
box 4 folder 36
box-folder 4:36
Fagan, Joseph A., 1903-1908
box-folder 4:37
box 4 folder 37
Fairbanks Company, 1902-1919
box 4 folder 38
box-folder 4:38
Fairbanks, Morse and Co., 1914-1919
box-folder 4:39
box 4 folder 39
Fanton, I. C., 1909-1912
box 4 folder 40
box-folder 4:40
Farmers National Congress, 1912
box 4 folder 41
box-folder 4:41
Farmers Trust Company, 1906
box-folder 4:42
box 4 folder 42
Farmers Voice and National Rural, 1903
box 4 folder 43
box-folder 4:43
Fay, John H., 1907-1918
box-folder 4:44
box 4 folder 44
Fay, John N., 1909-1910
box-folder 4:45
box 4 folder 45
Fe - Fin, 1905-1919

Scope and Contents

Ernest N. Fergus

box-folder 4:46
box 4 folder 46
Felber, John J., 1908-1912
box-folder 4:47
box 4 folder 47
Felt and Tarrant Manufacturng Company, 1898-1912
box-folder 4:48
box 4 folder 48
Fenn, Fred, 1909-1910
box-folder 4:49
box 4 folder 49
Ferguson, Allen, 1907
box-folder 4:50
box 4 folder 50
Field Force Pump Co., 1908-1910
box-folder 4:51
box 4 folder 51
Fienemann, C.F., 1908-1909
box 4 folder 52
box-folder 4:52
Fip - For, 1911-1920

Scope and Contents

M.L. Fisher

box 4 folder 53
box-folder 4:53
Fisher, O.D., 1907
box-folder 4:54
box 4 folder 54
Fisk Teachers Agencies, 1908-1909
box 4 folder 55
box-folder 4:55
Folmer and Schwing Division Easman Kodak Co., 1911-1913
box-folder 4:56
box 4 folder 56
Forbush, Erwin H., 1908-1911
box 4 folder 57
box-folder 4:57
Fos - Fraz, 1898-1920

Scope and Contents

Frank S. Platt Seed Merchant and Grower

box-folder 4:58
box 4 folder 58
Foss, G. Herbert, 1920
box 4 folder 59
box-folder 4:59
Foster, A. L., 1905-1907

Digital Object:Foster, A. L.: 1905-1907

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 4 folder 60
box-folder 4:60
Foster, Walter N., 1906-1912

Digital Object:Foster, Walter N.: 1906-1912

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 4 folder 61
box-folder 4:61
Fottler, Fishe, Rawson Co., 1910-1911

Digital Object:Fottler, Fishe, Rawson Company: 1910-1911

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 4:62
box 4 folder 62
Fouts, L. M., 1903

Digital Object:Fouts, L. M.: 1903

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 4 folder 63
box-folder 4:63
Fowler, W. W., 1903

Digital Object:Fowler, W. W.: 1903

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:64
box 4 folder 64
Fox, J. M., 1910-1911

Digital Object:Fox, J. M.: 1910-1911

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 65
box-folder 4:65
France, 1900-1916

Digital Object:France: 1900-1916

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • France (nation)
  • Storrs Agricultural Experiment Station
box-folder 4:66
box 4 folder 66
Fre - Fun, 1911-1920

Digital Object:Fre - Fun: 1911-1920

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 67
box-folder 4:67
Frisbie, M. M., 1902-1911

Digital Object:Frisbie, M. A.: 1902-1911

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 68
box-folder 4:68
Frost, Willis E., 1908-1919

Digital Object:Frost, Willis E.: 1908-1919

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:69
box 4 folder 69
Fuller, Edward A., 1909

Digital Object:Fuller, Edward A.: 1909

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 70
box-folder 4:70
Funk Brothers Seed Company, undated

Digital Object:Funk Brothers Seed Company: undated

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:71
box 4 folder 71
G - Gas, 1907-1920

Digital Object:G - Gas: 1907-1920

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 72
box-folder 4:72
Gallup, Earl N., 1909-1912

Digital Object:Gallup, Earl N.: 1909-1912

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:73
box 4 folder 73
Gamble, J. A., 1907-1912

Digital Object:Gamble, J. A.: 1907-1912

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 74
box-folder 4:74
Garrigus, Harry L., 1907-1920

Digital Object:Garrigus, Harry L.: 1907-1920

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:75
box 4 folder 75
Garton Seed Company, 1908-1914

Digital Object:Garton Seed Company: 1908-1914

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:76
box 4 folder 76
Gat - Gill, 1910-1915

Digital Object:Gat - Gill: 1910-1915

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:77
box 4 folder 77
General Electric Co., 1907

Digital Object:General Electric Co.

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:77a
box 4 folder 77a
George Batten Company, 1908

Digital Object:George Batten Company

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 78
box-folder 4:78
George L. Harding, 1905

Digital Object:George L. Harding

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:79
box 4 folder 79
George Murphy Inc., 1907

Digital Object:George Murphy Inc.

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 80
box-folder 4:80
George, Gilbert, 1909

Digital Object:George, Gilbert

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:81
box 4 folder 81
Georgia Experiment Station, 1912-1914

Digital Object:Georgia Experiment Station

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 82
box-folder 4:82
German Kali Works, 1903-1914

Digital Object:German Kali Works

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:83
box 4 folder 83
Germany, 1888-1914

Digital Object:Germany

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Germany (nation)
  • Storrs Agricultural Experiment Station
box-folder 4:84
box 4 folder 84
Gibson, Howard B., undated

Digital Object:Gibson, Howard B.

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 85
box-folder 4:85
Gilford, John E. Coopert, 1918

Digital Object:Gilford, John E. Coopert

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:86
box 4 folder 86
Gilbert and Barber Manufacturing Company, 1912-1914

Digital Object:Gilbert and Barber Manufacturing Company

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 87
box-folder 4:87
Gille - Gl, 1903-1917

Digital Object:Gille - Gl

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:88
box 4 folder 88
Gillette, Herbert A., 1910-1912

Digital Object:Gillette, Herbert A.

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 89
box-folder 4:89
Ginn and Company, 1909-1912

Digital Object:Ginn and Company

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:90
box 4 folder 90
Go - Gow, 1906-1920

Digital Object:Go - Gow

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 91
box-folder 4:91
Gold, T. S. , 1888-1892

Digital Object:Gold, T. S.

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 92
box-folder 4:92
Gold, T. S. , 1893-1894

Digital Object:Gold, T. S.: 1893-1894

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:93
box 4 folder 93
Gold, T. S., 1895

Digital Object:Gold, T. S.: 1895

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 94
box-folder 4:94
Gold, T. S., 1896

Digital Object:Gold, T. S.: 1896

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:95
box 4 folder 95
Gold, T. S., 1897

Digital Object:Gold, T. S.: 1897

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 96
box-folder 4:96
Gold, T. S., 1898

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:97
box 4 folder 97
Gold, T. S., 1899

Digital Object:Gold, T. S.: 1899

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 98
box-folder 4:98
Gold, T. S. and Atwater, Wilbur O., 1900

Digital Object:Gold, T. S. and Atwater, Wilbur O.: 1900

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:99
box 4 folder 99
Gould, Ralph E., 1904-1908

Digital Object:Gould, Ralph E.: 1900

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 100
box-folder 4:100
Goulds Manufacturing Company, 1903-1911

Digital Object:Goulds Manufacturing Company: 1903-1911

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:101
box 4 folder 101
Gr - Griff, 1911-1919

Digital Object:Gr - Griff: 1911-1919

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 102
box-folder 4:102
Graham, C. K., 1905-1907

Digital Object:Graham, C. K.: 1905-1907

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 4:103
box 4 folder 103
Grant, Edwin M., 1908

Digital Object:Grant, Edwin M.: 1908

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 4 folder 104
box-folder 4:104
G. R. Burdick, 1898

Digital Object:G. R. Burdick: 1898

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 1
box-folder 5:1
Grasselle Chemical Company, 1902-1917

Digital Object:Grasselle Chemical Company

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 2
box-folder 5:2
Graves, Charles B., 1910-1912

Digital Object:Graves, Charles B.: 1910-1912

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 3
box-folder 5:3
Gray, F. W., 1907-1911

Digital Object:Gray, F. W.: 1907-1911

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 4
box-folder 5:4
Great Britain, 1898-1915

Digital Object:Great Britain: 1896-1915

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 5
box-folder 5:5
Greenfield Country Club Agricultural Fair, 1906-1908

Digital Object:Greenfield Country Club Agricultural Fair: 1906-1908

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 6
box-folder 5:6
Greims, Herbert Spencer, 1910

Digital Object:Greims, Herbert Spencer: 1910

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 7
box-folder 5:7
Griffin, M. E., 1908-1910

Digital Object:Griffin, M. E.: 1908-1910

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:8
box 5 folder 8
Griffith and Turner Company, 1907-1908

Digital Object:Griffith and Turner Company: 1907-1908

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 9
box-folder 5:9
Grig - Guy, 1910-1920

Digital Object:Grig - Guy: 1910-1920

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 10
box-folder 5:10
Grisbrook, E. D., 1910-1912

Digital Object:Grisbrook, E. D.: 1910-1912

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 11
box-folder 5:11
Grover, J. Stillwell, 1908

Digital Object:Grover, J. Stillwell: 1908

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 12
box-folder 5:12
Guernsey Cattle Club, 1904

Digital Object:Guernsey Cattle Club: 1904

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:13
box 5 folder 13
Gulley, A. G., 1913-1914

Digital Object:Gulley, A. G.: 1913-1914

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 14
box-folder 5:14
H (Business), 1904-1907

Digital Object:H (Business): 1903-1907

Scope and Contents

Henry Nungesser and Co.

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:15
box 5 folder 15
Hood - Hyde, 1904

Digital Object:Hood - Hyde: 1903-1904

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:16
box 5 folder 16
H1908

Digital Object:H: 1903-1908

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:17
box 5 folder 17
H1908

Digital Object:H: 1903-1908

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 18
box-folder 5:18
H - I (Business), 1908

Digital Object:H - I (Business): 1903-1908

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:19
box 5 folder 19
H1909

Digital Object:H: 1903-1909

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 20
box-folder 5:20
H1909

Digital Object:H: 1909

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:21
box 5 folder 21
H - L (Business), 1909

Digital Object:H - L (Business): 1909

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 22
box-folder 5:22
H1910

Digital Object:H - L (Business): 1910

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:23
box 5 folder 23
H (Business), 1918

Digital Object:H (Business): 1918

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 24
box-folder 5:24
H (Business), 1917

Digital Object:H (Business): 1917

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 25
box-folder 5:25
H1917

Digital Object:H: 1917

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:26
box 5 folder 26
H1916

Digital Object:H: 1916

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:27
box 5 folder 27
H - I, 1915

Digital Object:H - I: 1915

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:28
box 5 folder 28
H - J (Business), 1915

Digital Object:H - J (Business): 1915

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 29
box-folder 5:29
H1914

Digital Object:H: 1914

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 30
box-folder 5:30
H1914

Digital Object:H: 1914

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 31
box-folder 5:31
H1914

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:32
box 5 folder 32
H - J (Business), 1913

Digital Object:H - J (Business): 1913

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 33
box-folder 5:33
H1913

Digital Object:H: 1913

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:34
box 5 folder 34
H (Business), 1912 March 5

Digital Object:H (Business): 1912 March 5

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:35
box 5 folder 35
H1912

Digital Object:H: 1912

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 36
box-folder 5:36
H - I (Business), 1911

Digital Object:H - I (Business): 1911

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 36a
box-folder 5:36a
H1911

Digital Object:H: 1911

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:37
box 5 folder 37
H1911

Digital Object:H: 1911

Scope and Contents

Edward Everett Horton, Sr.

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 38
box-folder 5:38
H - I (Business), 1910

Digital Object:H - I (Business): 1910

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 39
box-folder 5:39
H1910

Digital Object:H: 1910

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 40
box-folder 5:40
H1910

Digital Object:H: 1910

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 41
box-folder 5:41
H1918

Digital Object:H: 1918

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:42
box 5 folder 42
H1919

Digital Object:H: 1919

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 43
box-folder 5:43
H - I (Business), 1919

Digital Object:H - I (Business): 1919

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:44
box 5 folder 44
H1920

Digital Object:H: 1920

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 45
box-folder 5:45
H (Business), 1920

Digital Object:H (Business): 1920

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:46
box 5 folder 46
H.C. Haywood and Co. (Blickensderfer Typewriter), 1898

Digital Object:H.C. Haywood and Co. (Blickensderfer Typewriter): 1898

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Typewriters
  • Storrs Agricultural Experiment Station
  • Blickensderfer Manufacturing Company.
box 5 folder 47
box-folder 5:47
H.C. Judd and Root, 1902-1903

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:48
box 5 folder 48
H - O Company, 1907

Digital Object:H - O Company: 1907

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:49
box 5 folder 49
Hale, J.H. (Hale's Fruits), 1907

Digital Object:Hale, J.H. (Hale's Fruits): 1907

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:50
box 5 folder 50
Hall, William H., 1902

Digital Object:Hall, William H. : 1902

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 51
box-folder 5:51
Hamm, Montague, 1905

Digital Object:Hamm, Montague : 1905

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:52
box 5 folder 52
Hammond, C. D., 1895

Digital Object:Hammond, C. D. : 1895

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:53
box 5 folder 53
Hampshire Paper Company, 1902

Digital Object:Hampshire Paper Company : 1902

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:54
box 5 folder 54
Harmony Grange, 1908

Digital Object:Harmony Grange: 1908

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 55
box-folder 5:55
Harvard University, 1907

Digital Object:Harvard University: 1907

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:56
box 5 folder 56
Harvey and Lewis, 1905

Digital Object:Harvey and Lewis : 1905

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:57
box 5 folder 57
Hawaii, 1908

Digital Object:Hawaii: 1908

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Hawaii (state)
  • Storrs Agricultural Experiment Station
box 5 folder 58
box-folder 5:58
Hawley, Jospeh R., 1898

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box-folder 5:59
box 5 folder 59
Healey, L. H., 1888-1905

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 60
box-folder 5:60
Henry Field Seed Company, 1909-1914

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 61
box-folder 5:61
Henry, E. Stevens, 1900-1902

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 62
box-folder 5:62
Henshaw, John, 1904

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:63
box 5 folder 63
Herbert T. Clarke, 1907-1908

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 64
box-folder 5:64
Herring - Hall - Marvin Safe Co., 1902

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:65
box 5 folder 65
Hickox, William B., 1903

Digital Object:Hickox, William B.: 1903

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 66
box-folder 5:66
Hill, Ebenezer, 1904

Digital Object:Hill, Ebenezer: 1904

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:67
box 5 folder 67
Holland, 1899-1914

Digital Object:Holland: 1904

Controlled Access Headings:

  • Netherlands
  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 68
box-folder 5:68
Holman, William, 1902

Digital Object:Holman, William: 1902

Controlled Access Headings:

  • Storrs (inhabited place)
  • Connecticut (state)
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 69
box-folder 5:69
Holman (William D.), Treasurer, Storrs Agricultural Experiment Station, 1900

Digital Object:Holman Treasurer: 1900

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
  • Holman, William D., Treasurer, Storrs Agricultural Experiment Station
box-folder 5:70
box 5 folder 70
Holman, William D., Treasurer, Storrs Agricultural Experiment Station, 1901

Digital Object:Holman: 1901

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:71
box 5 folder 71
Home Correspondence School, 1904-1905

Digital Object:Home Correspondence School : 1904-1905

Controlled Access Headings:

  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:72
box 5 folder 72
Hood, C. I., 1906

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:73
box 5 folder 73
Hoopes and Townsend, 1898

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:74
box 5 folder 74
Hoosier Drill Company, 1905-1906

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:75
box 5 folder 75
Hopson, George A., 1901-1902

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:76
box 5 folder 76
Hopson G. A., 1901

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 77
box-folder 5:77
Houghton, F. L., 1905

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:78
box 5 folder 78
Howitt, J. E., 1906

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:79
box 5 folder 79
Hubbard, J. M., 1897

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 5:80
box 5 folder 80
Hubbard, J. M., 1895

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 81
box-folder 5:81
Hubbard, J. M., 1896

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 82
box-folder 5:82
Hubbard, J. M., 1888-1894

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 83
box-folder 5:83
Hulett, N. P., 1903

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs (inhabited place)
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box 5 folder 84
box-folder 5:84
Hurlbut, Charles S., 1904-1905
box-folder 5:85
box 5 folder 85
Hyde, Andrew, 1898

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 86
box-folder 5:86
Hungary, 1913

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Hungary (nation)
  • Storrs Agricultural Experiment Station
box 5 folder 87
box-folder 5:87
I - J, 1900-1901

Controlled Access Headings:

  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 88
box-folder 5:88
I - K, 1898

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 5 folder 89
box-folder 5:89
K - L, 1898

Controlled Access Headings:

  • Correspondence
  • Agricultural experiment stations
  • Storrs Agricultural Experiment Station
box 5 folder 90
box-folder 5:90
I - J, 1902

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 91
box-folder 5:91
I - M, 1903

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs Agricultural Experiment Station
box 5 folder 92
box-folder 5:92
H - I, 1903

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Storrs Agricultural Experiment Station
box-folder 5:93
box 5 folder 93
Ignatiev-Illinois Seed, 1907-1917
box-folder 6:94
box 6 folder 94
box 6 folder 94
Illinois, University of, Agricultural Experiment Station, 1904-1920
box 6 folder 95
box-folder 6:95
Improved Mailing-Inderelst, 1908-1919
box-folder 6:96
box 6 folder 96
India, 1898-1916

Scope and Contents

G.S. Varma

box-folder 6:97
box 6 folder 97
Indianapolis Engraving and Electrotyping Company, 1908
box 6 folder 98
box-folder 6:98
Ingerson, F. N., 1910
box-folder 6:99
box 6 folder 99
Ingomar Poultry Supply Company, 1913-1914
box-folder 6:100
box 6 folder 100
Ingraham-International Cheese, 1906-1916
box-folder 6:101
box 6 folder 101
Institute Programs, 1907
box 6 folder 102
box-folder 6:102
International Harvester Company of America, 1907-1920
box 6 folder 103
box-folder 6:103
International Stock Food Company, 1907
box 6 folder 104
box-folder 6:104
Interstate Chemical-Iorns, 1907-1917
box-folder 6:105
box 6 folder 105
Iowa State College Agricultural Experiment Station, 1907-1920
box-folder 6:106
box 6 folder 106
Irwin, L. P., 1910
box-folder 6:107
box 6 folder 107
Issajeff, Theodore, 1905-1907
box 6 folder 108
box-folder 6:108
Isbill-Ison, 1908-1918
box-folder 6:109
box 6 folder 109
Italy, 1898-1914
box 6 folder 110
box-folder 6:110
Ithaca Calendar Clock Company, 1906
box-folder 6:111
box 6 folder 111
Ithaca Trust Company, 1905
box 6 folder 112
box-folder 6:112
Ives, C.P., 1910
box-folder 6:113
box 6 folder 113
Ives, E. M. , 1904-1908
box-folder 6:114
box 6 folder 114
Ives, Joel S., 1910-1911
box-folder 6:115
box 6 folder 115
Ives, Julius, 1907-1908
box 6 folder 116
box-folder 6:116
Ives, Paul P., 1910-1911
box-folder 6:117
box 6 folder 117
Jacksonville-Jackson, H. H., 1910-1918
box-folder 6:118
box 6 folder 118
Jackson, John H., 1902-1910
box-folder 6:119
box 6 folder 119
Jackson Mushroom Farm, 1910
box 6:120
box 6 folder 120
Jackson, William-Jacobs, 1908-1919
box 6 folder 121
box-folder 6:121
Jagger, Mary, 1913
box-folder 6:122
box 6 folder 122
James-Janssen, 1911-1920
box 6 folder 123
box-folder 6:123
Japan, 1899-1913
box-folder 6:124
box 6 folder 124
Jardin-Jarmolow, 1908-1918
box-folder 6:125
box 6 folder 125
Jarvis, C. D., 1906-1917
box-folder 6:126
box 6 folder 126
Jarvis, Charles M., 1904-1917
box 6 folder 127
box-folder 6:127
Jarvis, Lucy, 1910
box-folder 6:128
box 6 folder 128
J. B. Ford Company, 1908
box 6 folder 129
box-folder 6:129
Jeffers, Henry W., 1907-1911
box-folder 6:130
box 6 folder 130
Jeffrey-Jenkins, Charles, 1910-1917
box 6 folder 131
box-folder 6:131
Jenkins, E. H., 1888-1903
box-folder 6:132
box 6 folder 132
Jenkins, E. H., 1904-1919
box-folder 6:133
box 6 folder 133
Jenks-Jewell Belting, 1903-1920
box 6 folder 134
box-folder 6:134
Jewell, Harvey, 1903-1911
box 6 folder 135
box-folder 6:135
Jewett, A. C.-Jewett, R. A., 1917-1920
box 6 folder 136
box-folder 6:136
J.H. Hale, 1906
box 6 folder 137
box-folder 6:137
Jilson, L. W., 1909-1911
box 6 folder 138
box-folder 6:138
J. H. McFarland Company, 1914
box 6 folder 139
box-folder 6:139
Job, Herbert K., 1910-1913
box 6 folder 140
box-folder 6:140
Jodman-Johansen, J., 1907-1917
box-folder 6:141
box 6 folder 141
Johansen, S., 1918
box 6 folder 142
box-folder 6:142
John Deere Plow Company, 1910-1914
box 6 folder 143
box-folder 6:143
John F. Convey Cigar Company, 1908-1909
box 6 folder 144
box-folder 6:144
Johns-Johnson, Riley, 1903-1920

Scope and Contents

Ligon Johnson

box 6 folder 145
box-folder 6:145
Johnson, S. W., 1892-1896
box 6 folder 146
box-folder 6:146
Johnson, Samuel E., 1903
box 6 folder 147
box-folder 6:147
Johnson, Wallace R., 1917
box 6 folder 148
box-folder 6:148
Johnson, William-Jones, D. E., 1903-1920
box-folder 6:149
box 6 folder 149
Jones, D. F., 1917-1919
box-folder 6:150
box 6 folder 150
Jones, E. A., 1906-1917
box-folder 6:151
box 6 folder 151
Jones, Earl-Jordan, Frank, 1908-1920
box-folder 6:152
box 6 folder 152
Jordan Hardware Company, 1907-1918
box 6 folder 153
box-folder 6:153
Jordan, James-Juckett, 1907-1918
box-folder 6:154
box 6 folder 154
Judd, C. M., 1911-1913
box-folder 6:155
box 6 folder 155
Judd, H.C. And Root Wool, 1907-1910
box-folder 6:156
box 6 folder 156
Judd, James S., 1896-1897
box-folder 6:157
box 6 folder 157
Judd, P. H.-Judd, William, 1908-1916
box-folder 6:158
box 6 folder 158
Judkins-Jussel, 1904-1915
box-folder 6:159
box 6 folder 159
J.W. Biles Company, 1907
box-folder 6:160
box 6 folder 160
Kains-Kampe, 1907-1920

Scope and Contents

The Kalaka Company

box 6 folder 161
box-folder 6:161
Kansas, 1907-1920
box-folder 6:162
box 6 folder 162
Kansas State Agricultural College, 1905-1920
box-folder 6:163
box 6 folder 163
Kaplan-Karnopp, 1907-1917
box-folder 6:164
box 6 folder 164
Kasovich, I., 1907-1908
box-folder 6:165
box 6 folder 165
Kathan-Keeney, C. A., 1903-1920
box 6 folder 166
box-folder 6:166
Keeney, Caroline S., 1910-1919
box-folder 6:167
box 6 folder 167
Keeney, Charles-Kellogg, H., 1904-1920
box 6 folder 168
box-folder 6:168
Kellogg, L. F., 1910-1916
box 6 folder 169
box-folder 6:169
Kellogg's Teacher's Agency, 1919-1920
box 6 folder 170
box-folder 6:170
Kellogg Toasted-Kenny, H. A., 1904-1920
box-folder 6:171
box 6 folder 171
Kentucky, State University of, 1908-1920
box 6 folder 172
box-folder 6:172
Kentucky Tobacco-Kernen, 1903-1917
box-folder 6:173
box 6 folder 173
Kerr, R. H., 1905
box 6 folder 174
box-folder 6:174
Ketchin-Kilbride, Ellen, 1903-1920
box-folder 6:175
box 6 folder 175
Kilbride, J. B., 1917-1919
box 6 folder 176
box-folder 6:176
Kimball's-King, William, 1902-1920
box 6 folder 177
box-folder 6:177
Kingsbury, Andrew, 1903-1906
box 6 folder 178
box-folder 6:178
Kingsbury, C. S.-Kirkpatrick, Amanda, 1902-1917
box 6 folder 179
box-folder 6:179
Kirkpatrick, William F., 1912-1920
box 6 folder 180
box-folder 6:180
Kirtland-Kloss, 1907-1919
box 6 folder 181
box-folder 6:181
Klunker, A. L., 1913-1915
box 6 folder 182
box-folder 6:182
Knapp, C. M., 1910-1911
box-folder 6:183
box 6 folder 183
Knapp, E. E.-Knight, Bert, 1904-1919
box 6 folder 184
box-folder 6:184
Knight, Charles A., 1905-1913
box 6 folder 185
box-folder 6:185
Knight, W. W.-Knowles, E. W., 1905-1920
box 6 folder 186
box-folder 6:186
Knowlton, Henry, 1908
box 6 folder 187
box-folder 6:187
Knowlton, J. W., 1919
box-folder 6:188
box 6 folder 188
Kny-Scheerer Company, 1906-1917
box-folder 6:189
box 6 folder 189
Koch, August, 1910
box-folder 6:190
box 6 folder 190
Koch Brothers, 1902-1903
box-folder 6:191
box 6 folder 191
Kochner-Komo, 1911-1912
box-folder 6:192
box 6 folder 192
Koons, B. F., 1888-1897
box-folder 6:193
box 6 folder 193
Kopelowf-Kyte, 1903-1920
box-folder 6:194
box 6 folder 194
Laboratory and School Supply Company, 1905-1906
box 6 folder 195
box-folder 6:195
Labor-Lamb, Earl W., 1906-1920
box-folder 6:196
box 6 folder 196
Lamb Wire Fence Company, 1907
box-folder 6:197
box 6 folder 197
Lamoronoeux-Lampard, 1902-1911
box-folder 6:198
box 6 folder 198
Lamson, G. H., 1908-1920
box-folder 6:199
box 6 folder 199
Landers- Lane, C. B. (Miss), 1914-1918
box-folder 6:200
box 6 folder 200
Lane, C. B. (Mr.), 1895-1896
box-folder 6:201
box 6 folder 201
Lane, Farnum-Lane, Sarah, 1904-1920
box-folder 6:202
box 6 folder 202
Lane. W. A., 1904-1918
box 6 folder 203
box-folder 6:203
Lang-Langmaid, 1904-1920
box 6 folder 204
box-folder 6:204
Langworthy, C. F., 1902
box-folder 6:205
box 6 folder 205
Lanier-Lanton, 1904-1915
box 6 folder 206
box-folder 6:206
Lapierre, Eugene, 1907-1908
box-folder 6:207
box 6 folder 207
Larkham, H. J., 1911-1918
box 6 folder 208
box-folder 6:208
Larkin-Latham, 1910-1918
box-folder 6:209
box 6 folder 209
Lathrop-Laubscher, 1907-1920
box 6 folder 210
box-folder 6:210
Lauder, 1904-1907
box 6 folder 211
box-folder 6:211
Lavanburg-Lawrence, 1907-1919
box 6 folder 212
box-folder 6:212
Lawson-Lazarus, 1904-1919

Scope and Contents

D.H. Lawson

box-folder 6:213
box 6 folder 213
Leach-Leavans, 1904-1920
box 6 folder 214
box-folder 6:214
Leavens, George (Edmund Mortimer and Company), 1905
box-folder 6:215
box 6 folder 215
Leavitt-Lee, Margaret, 1902-1920
box 6 folder 216
box-folder 6:216
Lee, Wilson H., 1903-1918
box-folder 6:217
box 6 folder 217
Leeds and Northrup-Leffingwell, Burton, 1905-1920
box 6 folder 218
box-folder 6:218
Leffingwell, C., 1909-1920
box 6 folder 219
box-folder 6:219
Leffingwell, Grove, 1920
box 6 folder 220
box-folder 6:220
Legare, S. K., 1918
box-folder 6:221
box 6 folder 221
Legg-Leincks, 1903-1914
box 6 folder 222
box-folder 6:222
Leith, Alfred, 1903-1909
box 6 folder 223
box-folder 6:223
Lemieux-Leonard, 1908-1920
box 6 folder 224
box-folder 6:224
Lersner-Levy, 1902-1920
box-folder 6:225
box 6 folder 225
Lewis, A. M.-Lewis, Harvey, 1905-1920
box 6 folder 226
box-folder 6:226
Lewis, H. Bertram, 1910-1915
box-folder 6:227
box 6 folder 227
Lewis, H. R.-Lewis, Sarah, 1904-1916
box 6 folder 228
box-folder 6:228
Leyden - Leys, 1911-1914
box-folder 7:229
box-folder 7:229
Library Bureau, 1902-1905
box-folder 7:230
box-folder 7:230
Lieberam - Lipman, 1902-1920
box-folder 7:231
box-folder 7:231
Lippincott - Longeway, 1902-1920
box-folder 7:232
box-folder 7:232
Longley, R.I., 1917-1919
box-folder 7:233
box-folder 7:233
Lonis-Louden, 1902-1920
box-folder 7:234
box-folder 7:234
Louisiana, 1908-1912
box-folder 7:235
box-folder 7:235
Loue - Lowell Fertilizer, 1913-1920
box-folder 7:236
box-folder 7:236
Lowell, Frank, 1910-1920
box-folder 7:237
box-folder 7:237
Lowerre - Loyal, 1911 - 1914
box-folder 7:238
box-folder 7:238
Lucchini, V.E., 1904-1908
box-folder 7:239
box-folder 7:239
Luce, Daniel, 1913-1918
box-folder 7:240
box-folder 7:240
Luddy, John, 1912-1920
box-folder 7:241
box-folder 7:241
Ludlum - Lund, 1907-1914
box-folder 7:242
box-folder 7:242
Lunt, Moss And Company, 1904-1905
box-folder 7:243
box-folder 7:243
Lurton, F.E., 1911
box-folder 7:244
box-folder 7:244
Lutters, Ernest, 1904-1905
box-folder 7:245
box-folder 7:245
Lux, Louis, 1908-1914
box-folder 7:246
box-folder 7:246
Lyle - Lyman, A.B., 1909-1914
box-folder 7:247
box-folder 7:247
Lyman, C.E., 1893-1914
box-folder 7:248
box-folder 7:248
Lyman, Fred - Lynch, Edgar, 1915-1920
box-folder 7:249
box-folder 7:249
Lynch, Wallace, 1908-1912
box-folder 7:250
box-folder 7:250
Lyon, S.H. - Lyon, W.H., 1909-1915
box-folder 7:251
box-folder 7:251
MacDaniel - Macdonald, 1910-1919
box-folder 7:252
box-folder 7:252
Macey Co., 1905-1911
box-folder 7:253
box-folder 7:253
MacGrath - MacMillan, 1907-1918
box-folder 7:254
box-folder 7:254
MacMillan Co., 1910-1913
box-folder 7:255
box-folder 7:255
Macomber - Maindon, 1907-1920
box-folder 7:256
box-folder 7:256
Maine, 1905-1920
box-folder 7:257
box-folder 7:257
Makepeace - Manchester, Alison, 1907-1919
box-folder 7:258
box-folder 7:258
A.W. Manchester, 1910-1918
box-folder 7:259
box-folder 7:259
Manchester, E and Sons - Manchester, H.G., 1907-1910
box-folder 7:260
box-folder 7:260
Mandy Lee Incubator Co. - Mann, 1905-1914
box-folder 7:261
box-folder 7:261
Manning, Charlotte, 1902
box-folder 7:262
box-folder 7:262
Mansfield, 1912-1919
box-folder 7:263
box-folder 7:263
Manson Campbell Co. - Mara, 1908-1916
box-folder 7:264
box-folder 7:264
Marceau, 1911
box-folder 7:265
box-folder 7:265
March - Marden, Orth and Hastings, 1907-1912
box-folder 7:266
box-folder 7:266
Marion, G.L., 1907-1908
box-folder 7:267
box-folder 7:267
Markham, 1919-1920
box-folder 7:268
box-folder 7:268
Markham, H.S., 1910
box-folder 7:269
box-folder 7:269
Marlin-Rockwell Co. - Marsh, 1908-1919
box-folder 7:270
box-folder 7:270
Marshall, 1908-1918
box-folder 7:271
box-folder 7:271
Martin & Allardyce - Martin, J.A., 1908-1920
box-folder 7:272
box-folder 7:272
Martin, W.S., 1910-1911
box-folder 7:273
box-folder 7:273
Marvin - Marsland, 1911-1920
box-folder 7:274
box-folder 7:274
Maryland, 1907-1920
box-folder 7:275
box-folder 7:275
Masheck - Mason, William, 1908-1920
box-folder 7:276
box-folder 7:276
Mason, G.A., 1907
box-folder 7:277
box-folder 7:277
Massachusettes (1 of 3), 1903-1909
box-folder 7:278
box-folder 7:278
Massachusettes (2 of 3), 1909-1915
box-folder 7:279
box-folder 7:279
Massachusettes (3 of 3), 1916-1920
box-folder 7:280
box-folder 7:280
Masse - Matenaers, 1910-1915

Scope and Contents

F.A. Masse

box-folder 7:281
box-folder 7:281
Matheson, Kenneth, 1910-1913
box-folder 7:282
box-folder 7:282
Mathewson - Mazzanovich, 1907-1919
box-folder 7:283
box-folder 7:283
McAdam - McClave, 1907-1920
box-folder 7:284
box-folder 7:284
McClave, S.W., 1912
box-folder 7:285
box-folder 7:285
McClean - McCord, 1908-1920
box-folder 7:286
box-folder 7:286
McCoy, 1910-1912
box-folder 7:287
box-folder 7:287
McCracken, 1918-1919
box-folder 7:288
box-folder 7:288
McCreary - McCrorey, 1907-1917
box-folder 7:289
box-folder 7:289
McDermott, 1907-1914
box-folder 7:290
box-folder 7:290
McDonald - McDuffee, 1904-1917
box-folder 7:291
box-folder 7:291
Mac Ewan - McIntosh, 1908-1920
box-folder 7:292
box-folder 7:292
McFarland, J.H., 1911-1914
box-folder 7:293
box-folder 7:293
McGorty - McSherry, 1907-1918
box-folder 7:294
box-folder 7:294
M.D. Knowlton - Meeker, 1907-1919

Scope and Contents

DeVoe Meade

box-folder 7:295
box-folder 7:295
Meekins, Packard & Wheat, 1910
box-folder 7:296
box-folder 7:296
Meharry - Merck & Co., 1902-1918
box-folder 7:297
box-folder 7:297
Merrill - Messier, 1908-1919
box-folder 7:298
box-folder 7:298
Metcalf, A.B., 1919-1920
box-folder 7:299
box-folder 7:299
Metcalf, F.A. - Meygat, 1911-1915
box-folder 7:300
box-folder 7:300
Meyers, William S., 1911
box-folder 7:301
box-folder 7:301
Mianus Motor Works, 1920
box-folder 7:302
box-folder 7:302
Michigan, 1903-1920
box-folder 7:303
box-folder 7:303
Mickle - Miles, 1908-1920
box-folder 7:304
box-folder 7:304
Miles, H.C.C., 1902-1910
box-folder 7:305
box-folder 7:305
Milhous, J.J. - Miller, A.O., 1911-1920
box-folder 7:306
box-folder 7:306
Miller, Albert - Miller, W.H., 1902-1920
box-folder 7:307
box-folder 7:307
Miller, W.W., 1903-1911
box-folder 7:308
box-folder 7:308
Milliken, F.P. - Minor, M.W., 1902-1919
box-folder 7:309
box-folder 7:309
Minnesota, 1903-1920
box-folder 7:310
box-folder 7:310
Mississipi, 1903-1919
box-folder 7:311
box-folder 7:311
Missouri, 1903-1920
box-folder 7:312
box-folder 7:312
Mitchell - Mizutani, 1913-1919
box-folder 7:313
box-folder 7:313
Moffatt - Molumphy, 1907-1914
box-folder 7:314
box-folder 7:314
Monarch Paint Co., 1906
box-folder 7:315
box-folder 7:315
Monks, M.M. - Morehouse, F.S., 1914-1918
box-folder 7:316
box-folder 7:316
Monroe Calculating - Monroe Hart & Sons, 1913-1920
box-folder 7:317
box-folder 7:317
Montana, 1903-1919
box-folder 7:318
box-folder 7:318
Monosom - Moon, 1905-1920
box-folder 7:319
box-folder 7:319
Moore, C.J. - Moore, Rev. J., 1912-1920
box-folder 7:320
box-folder 7:320
John C. Moore Corporation, 1912-1914
box-folder 7:321
box-folder 7:321
Moore, R.A., 1911-1918
box-folder 7:322
box-folder 7:322
Moore, M.H. - Moore, W.L., 1911-1916
box-folder 7:323
box-folder 7:323
Moreau Co. - Morrill press, 1908-1920
box-folder 7:324
box-folder 7:324
Morrill, A.B., 1911-1920
box-folder 7:325
box-folder 7:325
Morris, F.L. - Morrison, H.C., 1902-1912
box-folder 7:326
box-folder 7:326
Morse, C. - Morse, W., 1906-1920
box-folder 7:327
box-folder 7:327
Mortimer - Morton, 1908-1918
box-folder 7:328
box-folder 7:328
Moseley, D.S., 1902
box-folder 7:329
box-folder 7:329
Moses, H.A. - Moses, S.M., 1913-1916
box-folder 7:330
box-folder 7:330
Moses, W.L., 1910-1911
box-folder 7:331
box-folder 7:331
Mosler Safe Co., 1911
box-folder 7:332
box-folder 7:332
Moss, A.E., 1914
box-folder 7:333
box-folder 7:333
Moss, Charles E., 1908-1913
box-folder 7:334
box-folder 7:334
Motham, A.E. - Moyer, S.P., 1907-1919
box-folder 7:335
box-folder 7:335
Mueller - Munroe, 1911-1919
box-folder 7:336
box-folder 7:336
Munson, E.S. - Munson, W.H., 1911-1920
box-folder 7:337
box-folder 7:337
Murch, H.A. - Murphy, W.E., 1908-1920
box-folder 7:338
box-folder 7:338
George Murphy Inc., 1908-1911
box-folder 7:339
box-folder 7:339
Murray - Musser, 1908-1918
box-folder 7:340
box-folder 7:340
Mycroft - Mynderse, 1911-1917
box-folder 7:341
box-folder 7:341
F.E. Meyers & Bros., 1907-1917
box-folder 7:342
box-folder 7:342
Meyers, W.S., 1902-1911
box-folder 7:343
box-folder 7:343
Mad River Grange, 1909
box-folder 8:344
box-folder 8:344
Maine Agricultural Experiment Station, 1896-1916

Scope and Contents

Professor Raymond Pearl James S Judd

box-folder 8:345
box-folder 8:345
Manchester, George E., 1893-1901
box-folder 8:346
box-folder 8:346
Mansfield, Connecticut, 1908

Scope and Contents

A.W. Buchanan School Board of the Town of Mansfield

box-folder 8:357
box-folder 8:347
Maryland Experiment Station, 1909

Scope and Contents

C.P. Close

box-folder 8:348
box-folder 8:348
Massachusetts Agricultural Experiment Station, 1908-1920

Scope and Contents

W.P. Brooks Rosa J. Brown L.A. Clinton Henry Dorsey

box-folder 8:349
box-folder 8:349
Mexico, 1902-1915

Scope and Contents

A.L. Herrera Francis H. Brewer J.J. Beer Manuel Dominguez

box-folder 8:350
box-folder 8:350
Miles, Henry, 1894
box-folder 8:351
box-folder 8:351
Miles, Henry, 1889-1893
box-folder 8:352
box-folder 8:352
Miles, Henry C. Treasurer, 1895
box-folder 8:353
box-folder 8:353
Miles, H.C. Treasurer, 1896
box-folder 8:354
box-folder 8:354
Miles, H.C., 1897
box-folder 8:355
box-folder 8:355
Miles, 1898
box-folder 8:356
box-folder 8:356
Mitchell, Geo. A., 1895

Scope and Contents

Geo A. Mitchell W.O. Atwater

box-folder 8:357
box-folder 8:357
McCready, 1904

Scope and Contents

Hugh McCready/McCrady Eugiene McCord

box-folder 8:358
box-folder 8:358
N-O, 1902-1903

Scope and Contents

National Enamelling and Stamping Co. New Process Raw Hide Co. N.Y. Insulated Wire Co. Nicolson, F.W. Okonite Company Arthur Z. Norcross Orange Judd Company New England Lime Company New England Telephone Company

box-folder 8:359
box-folder 8:359
N-O, 1904

Scope and Contents

New York Agricultural Experiment Station Cornell University Professor G.F. Atkinson Professor H.A. Wing Professor L.A. Clinton Professor R.A. Pearson Professor C.L. Beach V.A. Clark G.N. Lauman W.H. Jordan F.H. Hall S.W. Fletcher E.G. Dusenbury G.L. Flanders Northrup, King and Co.

box-folder 8:360
box-folder 8:360
N , 1905-1907

Scope and Contents

New England Farm Stock Company New York New Hampshire National Dairy Supply Company New York City Dept. of Health National Nitro-Culture Co.

box-folder 8:361
box-folder 8:361
N Business, 1906

Scope and Contents

Nason, George K. Cornell University W.A. Stocking L.A. Clinton

box-folder 8:362
box-folder 8:362
N1907

Scope and Contents

Nostrand, Peter Elbert Cornell University W.A. Stocking L.A. Clinton D.A. Nichols New England Anchor Fence Company New Jersey Shoe Tree and Last Co. Grace A. Nason

box-folder 8:363
box-folder 8:363
N1907-1908

Scope and Contents

New york Cornell university LA Clinton University of Nebraska North Dakota New Hampshire Neale and Wilkinson, Ltd.

box-folder 8:364
box-folder 8:364
N1908

Scope and Contents

New Hampshire State board of Argiculture Professor L.A. ClintonN.J. Bachelder Syracuse University , NY University of Nebraska T.T. Lyon

box-folder 8:365
box-folder 8:365
N1908

Scope and Contents

Ithica NY L.B. Judson Professor C.D. Jarvis C.E. Hunn Cornell University NY New Jersey Professor Byron J. Halsted L.E. Newport M.I. Nichols

box-folder 8:366
box-folder 8:366
N-P Business, 1908

Scope and Contents

Henry Nungesser and Company, Seed merchants B.G. Pratt Company Professsor L.A. Clinton F.S. Peer Professor C.D. Jarvis Frank S Platt Company Professor W.H. Pew Carole S. Page Peter Henderson Company

box-folder 8:367
box-folder 8:367
N1909

Scope and Contents

North Dakota Ithica NY Norwhich Business College National Conservation Congress Cornell NY Professor W.A. Stocking North Dakota R.C. Doneghue New Hampshire College President W.D. Gibbs A.R. Mann H.E. Hodgkiss W.H. Hein (assistant botanist, Nebraska experiment station) E.H. Naili

box-folder 8:368
box-folder 8:368
N1910

Scope and Contents

New Hampshire College President W.H. Gibbs Preofessor L.A. Clinton Secretary N.J. Bachelder Ithica NY E.S. De Lany W. North Rice James. E. Rice Professor F.W. Taylor L.H. Burlingham New York Wheelbarrow Company

box-folder 8:369
box-folder 8:369
N1911

Scope and Contents

North Carolina C.B. Williams Geo. H. Lamson L.A. Clinton Geneva NY L.F. Parrott F.W. Munson CHarles E. North John L. Stone W.A. Stocking J.E. Neil

box-folder 8:370
box-folder 8:370
N-O Business, 1911

Scope and Contents

Oliver Chilled Plow Works Osborn Manufacturing Outlook Company Nitrate of Soda Propaganda National Fire proofing Company Norwhich Savings Soceity Frank Norton

box-folder 8:371
box-folder 8:371
N1912

Scope and Contents

New Jersey A.L. Clark John nolen E. November G.E. Nichols Albert F. Newmaker Ithaca, NY A.R. Mann Edgar Nelson C.L. Newman Cornell University C.B. Williams Professor Aaron L. Treadwell

box-folder 8:372
box-folder 8:372
N business, 1912

Scope and Contents

National Fire Proofing Company National Silo Manufacturer's Association Nebraska Silo Company Geneva NY Nitrate Agencies Company New England Corn Exposition New York Carbon and Transfer Paper Company New England Homestead Nitrate of Soda Propaganda Nut Productas Company New Kimball Hotel

box-folder 8:373
box-folder 8:373
N1913

Scope and Contents

Ithaca NY H.H. Love L.A. Clinton P.A. Campbell New Mexico S.R. Mitchell E.G. Montgomery E.N. Nichols J.L. Nix Nungessen Dickinson Company E.L. Newmarker Nevada Columbia University Nebraska School of Agriculture

box-folder 8:374
box-folder 8:374
N Business, 1913

Scope and Contents

New mineral Fertilizer Company

box-folder 8:375
box-folder 8:375
N1914

Scope and Contents

W.L State Professor Riley Cornell university New Hampshire Ford S. Prince J.G. Lipman Professor K.C. Livermore W.L. Slate Nebraska L.W. Chase Vassar Colleg J.L. Nixon M.A. Norton Beatrix B. Newport New Haven Gas Light Company Neostyle Co. Northrup, King and Co. National Soil Fertility League Natural Guano Co. Nitrate Agencies Company

box-folder 8:376
box-folder 8:376
N1915

Scope and Contents

National Fertilizer Association K. Niles C.L. Newman Nebraska Cornell university Columbia university W.W. Fisk

box-folder 8:377
box-folder 8:377
N1916

Scope and Contents

Syracuse University NY R.W. Duck Cornell university NY H.P. Buchan Ithaca NY Bristow Adams National Dairy Council W.E. Skinner (secretary) National Conference on Marketing and Farm Credits

box-folder 8:378
box-folder 8:378
N1917

Scope and Contents

New Hampshire College W.L. Slate F.S. Prince North Carolina D.T. Gray E.H. Jenkins New Jersey R.W. DeBaun New York Micheal Buckley Cornell university F.N. Lauman

box-folder 8:379
box-folder 8:379
N1918

Scope and Contents

New York H. Linwood White New Hampshire F.W. Taylor F.S. Prince W.L. slate J.C. Kendall New Jersey J.G. Lypman J.B.R. Dickey Columbia university Joseph P Chamberlain New Britain Lumber and Coal Company Edward L. Newmarker Chas W. Noren

box-folder 8:380
box-folder 8:380
N1919

Scope and Contents

Cornell university E.J. Worthen W.L Slate E.J. Taintor Professor H.D. hughes W.J Hoover J.L. Straham C.D. Kinsman F.W. Taylor F.B. Neeley R.F. Neuhouser C.L. Newman H.D. Newton H.A. Dodge J.H. Gurley

box-folder 8:381
box-folder 8:381
N-R Business, 1919

Scope and Contents

National Lumber Association Peter Henderon Ross Bro's Company Renfrew Machinery Company

box-folder 8:382
box-folder 8:382
N1920

Scope and Contents

F.A. Carlson Massachusettes Agricultural College W.H. Eyster F.W> Taylor Cornell University H.W. Riley North Dakota NY Clarence R. Newton Morris Neidle New Hampshire College John Kendall O.R. Butler

box-folder 8:383
box-folder 8:383
N-R Business, 1920

Scope and Contents

National Lime Association National City Company Association of National Advertisers New York, New Haven, and Hartford Railroad Company L.L. Olds Seed Company Osborne Lane and Stone William E. Stone Merle G. Summers Practical Instrument Company Philidelphia Bag Company G.P. Putnam sons T.F. Rady and Company Ross Bro.s Company

box-folder 8:384
box-folder 8:384
N1912-1920

Scope and Contents

Soil Improvment Committee New London County Agriculatural Society New England Homestead Frank W. Nicolson National Agricultural Society National Sheep Breeders Association Sixth National Corn Exposition C.P. Bull National Corn Expostion National Conservation Congress New Hampshire State Grange National Grange New England Conference on Rural progress National Council of Horticulture Paul C. Greening Franklin Noble Dean Nicholson

box-folder 8:385
box-folder 8:385
Natchaug Grange, 1907-1908
box-folder 8:386
box-folder 8:386
Nebraska Agricultural Experiment Station, 1909-1912

Scope and Contents

E.A. Burnett

box-folder 8:387
box-folder 8:387
New England Corn Exposition, 1910

Scope and Contents

L.A. Clinton C.L. Beach F.W. Taylor G.E. Adams C.A. Zavitz J.L. Hills

box-folder 8:388
box-folder 8:388
New England Corn Exposition, 1910

Scope and Contents

Ithica NY James E Rice Chas. B. Davenport Professor L.A. Clinton New Hampshire F.W. Taylor Orono ME H.G. Bell New England Corn Exposition W.J. spillman Amherst Mass. W.D. Hurd

box-folder 8:389
box-folder 8:389
New England Corn Exposition Inc., 1909-1914

Scope and Contents

New England Corn Expostion Incorporated L.A. Clinton Burt W. Greenwood Professor W.D. Hurd W.J. Spillman

box-folder 8:390
box-folder 8:390
New Zealand, 1907-1910

Scope and Contents

L.A. Clinton J.C. Blackmore N.H. Cockayne

box-folder 8:391
box-folder 8:391
Northrop, D.W. Postmaster, 1888
box-folder 8:392
box-folder 8:392
O1906

Scope and Contents

Charles H. Osgood E.L. Oatman

box-folder 8:393
box-folder 3:393
O-P, 1907

Scope and Contents

C.L. Lewis John O'Neil Enos B. Engle L.A. Clinton Frederick M. Peasley C.D. Jarvis

box-folder 8:394
box-folder 8:394
O-P, 1907

Scope and Contents

E.H. Peck Henlen Prentiss E.B. Petty W.H. Plumb J.B. Palmer K.E. Peterson

box-folder 8:395
box-folder 8:395
O1908

Scope and Contents

Henry O'Neill Arthur Osborn Charles G. Oldroyd F.W. Ortgier W. Olive John W. O'Bannon Alfred Vivian

box-folder 8:396
box-folder 8:396
O-P, 1909

Scope and Contents

C.L. Beach L.A. Clinton Ivory phillips W. Patten S.M. Pine

box-folder 8:397
box-folder 8:397
O1910

Scope and Contents

F.L. Griffin W.A. Lloyd P. Olsson-Seffer L.A. Clinton W. Morten Owen

box-folder 8:398
box-folder 8:398
O1911

Scope and Contents

Professor H.A. Bittenbender Paul Fischer Professor A.G. McCall Victor H. Olmstead Geo.T. Olmstead James A. Orr H.C. Price

box-folder 8:399
box-folder 8:399
O1912

Scope and Contents

Gladys F. Ogden L.A. Clinton Julius Olrich P.L. Orth D.W. Galehouse

box-folder 8:400
box-folder 8:400
O-P Business, 1912

Scope and Contents

Plimpton Manufacturing Company Park and Pollard Picher Lead Company Pittsburgh Steel Company Frank L. Platt

box-folder 8:401
box-folder 8:401
O-P Business, 1913

Scope and Contents

Owen Seed Company Olds and Whipple Office toilet Supply Company Plimpton Manufacturing Company J.M McDonald Pittsburg Steel Company Parkesburg Iron Company Peter Henderson and Company

box-folder 8:402
box-folder 8:402
O1913

Scope and Contents

H.C. Price Ohio University Oklahoma Agricultural Experiment Station E.H Jenkins W.C. Thompson H.G. Ogden Alice Obst Thomas B. Osborne F.A. Welton

box-folder 8:403
box-folder 8:403
O1914

Scope and Contents

Ohio W.L. Elser Harry Evans J.N. Bradford G.N Coffey G.F. Ogden W.L. Slate H.C. Ramsauer R.C. Schafly H.C. Price H.S. Osler Professor A.G. McCall Professor George Livingstone M.D. Lincoln Frank Hechathorn Victor Olsa R.H. Ortiz

box-folder 8:404
box-folder 8:404
O-P business, 1914

Scope and Contents

Albert T. Otto and Sons Plimpton Manufacturing Company Peter Henderson and Company Penn Motor Supply Company J.H. Pocock Parker House Priest, Page and Company W.L. Slate Pettingell-Andrews Co.

box-folder 8:405
box-folder 8:405
O-Q, 1915

Scope and Contents

E.H. Overbaugh W.E. Orcutt P.J. O'Gara H.R. Barnes L.W. Pitman L.W. Partrick Truman G. Palmer Joseph Parson Quaker Oats Company

box-folder 8:406
box-folder 8:406
O1916

Scope and Contents

W.L. Oswald T.B. Osborne Richard Norris Nitrate Agencies Company L.A. Niven Neustadt and Company

box-folder 8:407
box-folder 8:407
O-P, 1917

Scope and Contents

Charles H. Pitsing C. Irving Place W.Carlton McQuiston E.H. Jenkins Beatrice C. Oberly Purity Cross, Inc.

box-folder 8:408
box-folder 8:408
O1918

Scope and Contents

Chas. E. Thorn W.L. Slate V.C. Smith W.C. Pelton W.L. Slate John J. O'Neill F.E. Osborne H.S. Osler H.S. Owen L.P. Ochrig J.F.O'Connell Leslie Odell Harvey Embleton

box-folder 8:409
box-folder 8:409
O-P, 1919

Scope and Contents

M.H. Young Ford Prince W.L. Slate P.B. Potter W.L. Posers Charles S. Plumb Martin Olsen H.A. Owen D.C. Wimer William H. Prescott F.J. Pipal Oscar Perkins H.N. Pope W. H. Pommel Thomas Potter

box-folder 8:410
box-folder 8:410
O1920

Scope and Contents

Ohio W.O. Thompson Wing and Evans Incorporated John F. O'Brien Ford S. Prince W.L. Slate F.W. Ives

box-folder 8:411
box-folder 8:411
Ohio Agricultural Experiment Station, 1902-1920
box-folder 8:412
box-folder 8:412
Olcott, James B., 1893-1899
box-folder 8:413
box-folder 8:413
Ontario Agricultural and Experimental Union, 1902-1903

Scope and Contents

C.A. Zavitz

box-folder 8:414
box-folder 8:414
O1910-1919

Scope and Contents

O Douglass Butter Color M.F. Owens

box-folder 8:415
box-folder 8:415
Orville Brewer, 1910-1911
box-folder 8:416
box-folder 8:416
P-Q, 1904

Scope and Contents

L.A. Clinton Pennsylvania W.M Darrow William Freer

box-folder 8:417
box-folder 8:417
P-R, 1905

Scope and Contents

L.A. Clinton D. Walter Patten Pelton and King PA State College Enos H. Hess George W. Atherton M.H. Pingree B.B. Turner R.R. Renshaw H.J. Wheeler

box-folder 8:418
box-folder 8:418
P1906

Scope and Contents

Pennsylvania L.A. Clinton J.B. Palmer Queen And Company Edna A Post

box-folder 8:419
box-folder 8:419
P Business, 1906

Scope and Contents

Parke Davis and Company Pelton and King

box-folder 8:420
box-folder 8:420
P Business, 1905 - 1906

Scope and Contents

PennMutual Life Insurance Company W.L. Perrin Peter Henderson and Company Plimpton Manufacturing Company B.G. Pratt Company

box-folder 8:421
box-folder 8:421
P Business, 1907

Scope and Contents

Pelton and King Plimpton Manufacturing Company US Envelope Company Peter Henderson and Company Pierson U-Bar Company

box-folder 8:422
box-folder 8:422
P-Q, 1908

Scope and Contents

D.W. Patten H.A. Surface Frederick M. Peasley J.D. Jarvis Ivory Phillips W.S. Putman A.N. Pierson A.J. Pierpont A.S. Plimpton A.E. Paterson John A. Paine

box-folder 8:423
box-folder 8:423
P-Q, 1910

Scope and Contents

E.A. Prentice, Charles BeVere Price, M.F. Plant, L.A. Clinton, Alva Agee, H.P. Armsby, George T. Pettengill, E.G. Peterson, J.W. Quick, R.H. Potter

Controlled Access Headings:

  • Agricultural experiment stations
  • Correspondence
  • Connecticut (state)
  • Storrs Agricultural Experiment Station
box-folder 8:424
box-folder 8:424
P-R Business, 1910

Scope and Contents

L.A. Clinton Parke, Davis and COmpany Lewis Roesch and Sons Grape vines

box-folder 8:425
box-folder 8:425
P1911

Scope and Contents

Pennsylvania L.A. Clinton J.W. Gregg Winthrop H. Perry Austin Peters Geo. A. Olsen Geo. O. Peterson D.W. Patten John H. Perry norman Van N. Peck Rutherford Page A.D. Peebles F.W. Pass W.M. Perry Edward K. Parkinson Harry Pepper C.F. Quincy Chas. B. Pitman A.M. Piper E.M. Phelps A.S. Plimpton A.J. Pierpont

box-folder 8:426
box-folder 8:426
P , 1911

Scope and Contents

A.M. Piper J.W. Pincus Frank Presbrey L.A. Clinton Alex L. Pugh Chas S. Pyatt Geo. T. Powell Frank Presbrey Preventice

box-folder 9:427
box-folder 9:427
Business P, 1911

Scope and Contents

Plimpton Manufacturing Company Frank s. Platt Seed Company Park, Davis and Company C. Perceval The Q and C Company

box-folder 9:428
box-folder 9:428
P-R, 1912

Scope and Contents

D.W. Patten Geo. A. Plimpton Francis Plimpton C.H. Plump Frank S. Platt W.H. Plumb C.S. Phelps James C. Pitt A.J. Pierpont C.M. Parkhurst W.B. Park Arthur E Peterson Arthur Perkins Winthrop H. Perry Lester E Padelford Ermon M. Peck Benjamin S. Paschall S. Peacock F.W. Peck W.D. Clark D.W. Patten E.H. Rawl

box-folder 9:429
box-folder 9:429
P1913

Scope and Contents

C.V. Piper W.R. McKnight Patterson J.W. Pincus Pearsons-Taft Land Credit Company John F Perry G.H. Parker Lucretia Peters Ernest Parsons M.J. Parkhurst Melbourne Parkhurst Thomas Peckham Paul Herbert Parsons

box-folder 9:430
box-folder 9:430
P1914

Scope and Contents

G.H. Pierce C.S. Plimney Pearson Truman Palmer M.E. Pentz Frank Perrin Pepper Ridge Farm John Prior G Peters A.J. Potter Ansonia Forest Products Company John Pease C. Irving Place A.R. Porter Frank Presbrey

box-folder 9:431
box-folder 9:431
P1916

Scope and Contents

E.R. Pillsbury Gaynor W. Pike E.R. Pillsbury C.H. Peabody Truman Palmer F.L. Peters Parke, Davis and Company

box-folder 9:432
box-folder 9:432
P1918

Scope and Contents

George Pullman Edward M Pope Postmaster Max Price J.H. Park Pearson Patterson Pelton Ernest Palmer Pierce

box-folder 9:433
box-folder 9:433
P Business, 1918

Scope and Contents

Plimpton Manufacturing Company Frank Platt Seed Company E.S. Pierce E.G. Packard Peter Henderson and Company

box-folder 9:434
box-folder 9:434
P1920

Scope and Contents

Fred Peasley D.K. perry Pettey George Price R.C. Parker Ford S. Prince Horace Putney Oscar Perkins Parker Prince Palmer Lester Pope J.F. Plumb Lester Pope Bryant Teachers Bureau E.D. Proulx

box-folder 9:435
box-folder 9:435
Palmer, George S , 1906
box-folder 9:436
box-folder 9:436
Patten D.W., 1906-1912
box-folder 9:437
box-folder 9:437
Peck, Stow and Wilcox Company, 1894
box-folder 9:438
box-folder 9:438
Peru, 1908
box-folder 9:439
box-folder 9:439
P1896-1920

Scope and Contents

Passaic Valley Cow Testing Facility Pennsylvania Palmer Fair Pacific Tree and Vine Press Publishing Company Peck Pike Manufacturing Company Charles Savage Perry Postmaster E.L. Peabody C.L. Pomeroy

box-folder 9:440
box-folder 9:440
Dox, Arthur W., 1905-1907
box-folder 9:441
box-folder 9:441
CT Personnel, 1888-1889

Scope and Contents

EW Allen Secretary-Treasurer Albert Teachers Agency Science Agency B.B. Turner Scientific American Simons and Fox Suffolk County Farm and Home Bureau Association Soil improvement Committee Connecticut Agricultural College

box-folder 9:442
box-folder 9:442
Personnel, 1908-1920

Scope and Contents

L.A. Clinton Nellie Barlow Alfred Morrill G.S. Alexander and Company

box-folder 9:443
box-folder 9:443
Personnel, 1910-1913

Scope and Contents

Charles Donnelly Edith Campbell Choate Charles Brautlecht

box-folder 9:444
box-folder 9:444
Peter Henderson and Company, 1903-1905
box-folder 9:445
box-folder 9:445
Phelps C.S. Correspondence, 1888-1889
box-folder 9:446
box-folder 9:446
Phelps C.S. Correspondence, 1890
box-folder 9:447
box-folder 9:447
Phelps C.S. , 1892
box-folder 9:448
box-folder 9:448
Phelps C.S., 1892
box-folder 9:449
box-folder 9:449
Phelps, 1893
box-folder 9:450
box-folder 9:450
C.S. Phelps, 1894
box-folder 9:451
box-folder 9:451
Professor C.S. Phelps, 1896
box-folder 9:452
box-folder 9:452
Phelps, C.S. Correspondence To/From/About, 1896
box-folder 9:453
box-folder 9:453
C.S. Phelps Agriculturist, 1896
box-folder 9:454
box-folder 9:454
C.S. Phelps Agriculturist Correspondence with Experiment Station, 1896
box-folder 9:454.5
box-folder 9
C.S. Phelps, 1897
box-folder 9:455
box-folder 9:455
Phelps, 1897
box-folder 9:456
box-folder 9:456
Phelps, 1898
box-folder 9:457
box-folder 9:457
Phelps, 1898
box-folder 9:458
box-folder 9:458
C.S. Phelps, 1899
box-folder 9:459
box-folder 9:459
Phelps, 1900
box-folder 9:460
box-folder 9:460
Phelps, 1901
box-folder 9:461
box-folder 9:461
Phelps, C.S., 1902
box-folder 9:462
box-folder 9:462
Philippines, 1911
box-folder 9:463
box-folder 9:463
Photographs

Scope and Contents

4 black and white images of farm outbuildings and house black and white of ears of corn "dennis Fenn" inscribed on back mounted picture of grain apparatus

box-folder 9:464
box-folder 9:464
Platt O.H., 1896
box-folder 9:465
box-folder 9:465
Porto Rico, 1910-1911
box-folder 9:466
box-folder 9:466
Pound - a - Minute Churn Company, 1908
box-folder 9:467
box-folder 9:467
Requests for Pub-CT, 1892

Scope and Contents

Brower, WH FRancis Phillips Rogers and Hubbard Lucien Sanderson CT Dairymen's Association

box-folder 9:468
box-folder 9:468
Request for Publication CT, 1890

Scope and Contents

The Evening Post Casket Hardware

box-folder 9:469
box-folder 9:469
Publication Requests, 1896

Scope and Contents

Barred Plymouth Rocks Aldrich Free Public Library Association NY state board of health laboratory R.I. College state of west virginia ohio valley farmer

box-folder 9:470
box-folder 9:470
CT Requests for Publications, 1899

Scope and Contents

Bradstreet Company

box-folder 9:471
box-folder 9:471
Request Publications (out of State), 1899

Scope and Contents

Walter Bierring S.W. Abbett Atwater Buell Batchelder Paul H Buck University of Missouri Rhode Island Hospital Journal of Commerce and Commercial Bulletin University of Wisconsin City of Coldwater Farmington Creamery Wheeler Woodruff

box-folder 9:472
box-folder 9:472
Publications, 1904

Scope and Contents

E.J. Arnold George nicholas David Cook Publishing Cmpany Fanciers Monthly Farmers Guide Fruit World Farm and Home

box-folder 9:473
box-folder 9:473
Publications, 1905

Scope and Contents

American Fertilizer Case, Lockwood and Brainard Company CT Farmer HB Andrews Country Calendar A.R. Mann Farm Field and Fireside Farm Journal Hawkins publishing Company F.H. Stoneburn

box-folder 9:474
box-folder 9:474
Publications, 1905

Scope and Contents

New England Poultry Journal Orange Judd Company New England Homestead Poultry Husbandry Public Health The Wisconsin Agriculturist

box-folder 9:475
box-folder 9:475
Publications, 1906

Scope and Contents

New England Homestead Orange Judd Company Poultry Husbandry National Seal and Stamp Works The Rockville Journal The Rural New Yorker

box-folder 9:476
box-folder 9:476
Publications, 1906

Scope and Contents

Cyclopedia of American Agriculture The Connecticut Farmer Doubleday, Page Co. Farm, Field and Fireside Ginn and Company Publishers The Hostein Friesian Association of America New England Homestead

box-folder 9:477
box-folder 9:477
Publications, 1907

Scope and Contents

Ginn and Company Publishers National Stockman and Farmer National Farmer Magazine Macmillian Company Publishers Kenney Poultry Farm Horticlture Publishing Company American Dairyman Rockville Journal Messrs. E.P. Dutton and Company

box-folder 9:478
box-folder 9:478
Publications, 1907

Scope and Contents

New England Homestead Bausch and Lomb Optical Company Farm and Home The Bulletin Company Rockville Journal Journal Publishing Company

box-folder 9:479
box-folder 9:479
Publications, 1907

Scope and Contents

Orange Judd Company The Canadian Horticulturist Rural New Yorker Hartford Evening Post Ginn and Company Publishers Rockville Journal Technical World Magazines The London Times Success Magazine Steiner and Company Publishers Springfield Republican

box-folder 10:480
box-folder 10:480
Publications, 1908

Scope and Contents

Home Herald T.F. Rady and Company Purdue Agriculturist The Jewish Farmer Woodbine Land and Improvement Company Orange Judd Company The Outlook The Ohio Farmer The National Nurseryman The Western New York Apple THe Macmillan Company The Journal publishing Company William R. Jenkins Company Jersey Bulletin and Dairy World The Independent The Hartford Current Huber Manufacturing Company Clemson Agricultural College of South Carolina The phelps Publishing Company Farm and Home Doubleday Page and Company Rockville Journal Norwhich Bulletin The Technical World USDA Bureau of Plant Industry

box-folder 10:481
box-folder 10:481
Publications, 1908

Scope and Contents

Technical World The Feather Green's Fruit Grower Suburban Life The Fruit Grower Office of the Horticulture Farmer's Guide New England homestead The American Farm World Spare Moments The American Farm Review Leonard Darbyshire Incorporated Luther Tucker and Son Western Electric Company The Rural New Yorker Camera Craft Good Housekeeping Saint Nicholas magazine The Bulletin Company Norwich bulleting Company Steiner and Company Sevey

box-folder 10:482
box-folder 10
Publications, 1909

Scope and Contents

Orange Judd Company THe Rockville Leader The Milk Man The Abendpost Company Crowell Publiching Company American Stockman Appleton and Company The Farmers Voice Saint Nicholas Magazine Breeder's Gazette The Commoner The Southern Farm Gazette Camera Craft Courier-Citizen Company Hartford Current The Canadian Farm The Century Company The rural new Yorker Commercial Fertilizer American Steel and Wire Company

box-folder 10:483
box-folder 10:483
Publications, 1909

Scope and Contents

The Dakota Farmer The Delineator E.P. Dutton and Company UP to date farming THe Egg Reporter The American Cultibator Engineering News Practical Poultry Hartford Current The Macmillan Company DC Health and Company Stoves, Ranges and Furnaces Poultry husbandry Hawkins Publishing Company Henry Holt Publishing Company

box-folder 10:484
box-folder 10:484
Publications, 1910

Scope and Contents

Macmillan Company The Guide to Nature G.E. Stechert and Company Ginn and Company Rockville Leader T.F. Rady and Company Printers The Abendpost Company Poultry Yard

box-folder 10:485
box-folder 10:485
Publications , 1910

Scope and Contents

The Rockville Leader T.F. Rady and Company Butter, Cheese and Egg Journal The Country Gentleman Ginn and Company Macmillian Company The Atomic Weight of Vanadium

box-folder 10:486
box-folder 10:486
Publications, 1911

Scope and Contents

Norwich Bulletin Country Gentleman Connecticut Farmer Ginn and Company The Farmer's Guide Literary Digest Doubleday, Page and Company Missouri Valley Farmer The Macmillan Company Publishers Agricultural Epitomist Curtis publiching Company Rural New Yorker The North American Orange Judd Company Rockville Leader

box-folder 10:487
box-folder 10:487
Publications, 1911

Scope and Contents

T.F. Rady Rockville Leader New England Homestead Jewish Farmer M.R. Plumb The Federation of Jewish Farmers of America J.W. Pincus G.E. Steinhert and Company Successful Farming Y.M.C.A. Press Rural New Yorker H.W. Collingwood

box-folder 10:488
box-folder 10:488
Publications, 1912

Scope and Contents

Farm and Fireside Crowell Publishing Company Famer's Advocate Farmer's Wife R.J. Haight Publisher Standard and Poultry World F.F. Gibson Our Country E.P. Dutton Company Country Life in America Doubleday Page and Company Curtis publishing Company Country Gentleman The Bulletin Company international Children's School Farm League THe Evening Post Journal Publishing Company Longmans, Green and Company Little Brown and Company Kent Publishing Company Orange Judd Company Fruit-Grower Connecticut Farmer Gas Engine Publishing Company Rural New Yorker Shepherds' Journal Country Gentleman Central office For General Correspondence Advertising and Editorial Matters, also publishing Plant Tribune Farmer M.C. Burritt

box-folder 10:489
box-folder 10:489
Publications, 1913

Scope and Contents

Macmillan Pulishing Company Orange Judd Publishing Company The Nation Ginn and Company Rockville Journal Publishing Company Ritter's and Flebbe Frank J. Lyons Country Gentleman Brooklyn Daily Eagle American Food Journal Farm and Fireside Farm Engineering Advanced Agricultural Publishing Company Boston American Curtis Publishing Company Hoard's Dairyman Better Farming H.L. Hurst Company W.C. Heller and Company Haywood Brothers Successful Farming G.E. Stechert and Company Tribune Farmer Western New England Magazine Webb Publishing Company Orange Judd Company

box-folder 10:490
box-folder 10:490
Publications, 1914

Scope and Contents

Farm Page, Boston Globe Becher and Eitel American Food Journal Dairy Record Co-Operation Rural New Yorker Concrete-Cement Age Sixth National Corn Exposition American Genetic Association Youth's Companion Journal of Parasitology Books and Periodicals G.E. Stetchert and Company Southern Farm and Dairy Connecticut Poultry Association National Fertilizer Association Ice Cream Trade Journal Society for Horticulatural Science Holstein Friesian Association State of CT Board of Agriculture American Farmer's Federation New England Homestead Webb Publishing Company Wallace's Farmer Orange Judd Publishing Company Connecticut Farmer

box-folder 10:491
box-folder 10:491
Publications, 1915

Scope and Contents

Milton Bradley Company Ware Brothers Company G.E. Stechert and Company, Books and Periodicals Forecast Magazine Famr and Fireside, The National Farm Paper Dairy Record Concrete Commerce and Finance The Annals of Applied Biology Uinversity of Chicago Press

box-folder 10:492
box-folder 10:492
Publications, 1916

Scope and Contents

The National Agricultural Society Rockville Journal Company H.W. Wilson Company Vacuum Oil Company G.E. Stechert, Books and Periodicals Journal of Parasitology Ice Cream Trade Journal Concrete

box-folder 10:493
box-folder 10:493
Publications, 1917

Scope and Contents

J.B. Lippincott Company The Rockefeller Institute For Medical Research Henry P. Schwab Everybodys Poultry Magazine

box-folder 10:494
box-folder 10:494
Publications, 1918

Scope and Contents

Commercial Fertilizer The County Agent The Hartford Evening Post C.D. Ryder The Stearns Lime Company Ginn and Company Publishers New England Homestead The Federation of Jewish Farmers of America Midland Publishing Company Macmillan Company

box-folder 10:495
box-folder 10:495
Publications, 1919

Scope and Contents

Webb Publishing Company American Book Company G.P. Putnam's Sons The Journal Press American Journal of Care For Cripples Midland Publishing Company The Independent

box-folder 10:496
box-folder 10:496
Publications, 1920

Scope and Contents

New London County Agricultural Society 66th Annual Fair Crowell Publishing Company Putnams Orange Judd Company American Agriculturist McGraw-Hill Book Company Macmillan Company Midland Publishing Company Connecticut Farmer's Week Longmans, Green and Company J.B. Lippincott Company American Society of Agronomy John Wiley and Sons Publishers

box-folder 10:497
box-folder 10:497
Purdue University Ag. Experiment Station, 1909-1920
box-folder 10:498
box-folder 10:498
Quinebaug Pomona Grange, 1907
box-folder 10:499
box-folder 10:499
Q-P July-December, 1902

Scope and Contents

Samuel W. Pennypacker H.A. Pratt Joseph N. Prokes The Connecticut Agricultural College School of Agriculture and Practical Horticulture C.S. Phelps Queen and Company Incorporated

box-folder 10:500
box-folder 10:500
Q-R Business, 1905

Scope and Contents

Connecticut Farms For Sale Hopkins and Storrs Real Estate A.H. Skinner Real Estate Broker H.O. Hanson Manchester Real Estate The E.A. Strout Farm Agency Eugene F. Price East End Long Island Produce Capen Brothers George H. Carrier Howard G. Bestor Judd and Barnard Mary B. Anthony The Remington Typewriter Company Rex Stock and Food Company Rex Lime and Sulpher Solution Ross Brothers

box-folder 10:501
box-folder 10:501
Q-R, 1907

Scope and Contents

F.J. Quinn RI College of Agriculture and Mechanic Arts H.J. Wheeler A.E. Stene R.A. Ross Ferguson Rennie Unadilla Times Oppenheimer Institute Russell Manufacturing Kent Hubbard

box-folder 10:502
box-folder 10:502
Quinebaug Pomona Grange, 1906-1908

Scope and Contents

Quinebaug Pomona Grange Everett E Brown

box-folder 10:503
box-folder 10:503
R July-December, 1902

Scope and Contents

Consulate of Sweden and Norway Richard and Company Laboratory Supplies Rossler Hasslacher Chemical Company

box-folder 10:504
box-folder 10:504
R-T, 1903

Scope and Contents

President K.L. Butterfield (RI) James Kellogg Professor P. Kossowitvch Oscar B. Schier and Brothers, Hygeia Dairy Eden Fruit Farm SC Experiment Station J.N. Hook R.B. Truscott

box-folder 10:505
box-folder 10:505
R1904

Scope and Contents

K.L. Butterfield RI College of Agriculture and Mechanics

box-folder 10:506
box-folder 10:506
R-Z Business, 1903-1904

Scope and Contents

Remington Typewriter Company Ross Brothers Farm Machinery Rothlesberger and Gerber Sanderson Fertilizer Company Landerson Fertilizer Chemical Company Silver Manufacturing Stoddard Manufacturing Tension Envelope Company J.M. Thorburn Company Tice and Lynch J. Will Tree, Bookbinder R.B. Truscott Committee on Naval Affairs USDA Division of Entomology Zenner Disinfectant Company

box-folder 10:507
box-folder 10:507
R1906

Scope and Contents

Bill H.R. 14896 RI College of Agriculture and Mechanic Arts L.C. Root Real Estate Lyman C. Root

box-folder 10:508
box-folder 10:508
R Business, 1906

Scope and Contents

Hopkins and Storrs Real Estate American Hardware Corporation A.H. Skinner Real Estate New Amsterdam Casuality Company D.H. Judd Real Estate Hartford Fire Insurance Company Continental Insurance Company George H. Carrier Real Estate Carrier and Lamphier Real Estate

box-folder 10:509
box-folder 10:509
R Business, 1905-1906

Scope and Contents

Carrier and Lamphier A.H. Skinner Real Estate The Plaza J.H. Thayer Remington Typewriter Company Richardson Manufacturing Company New York Central Hudson RIver Railroad Company Boston and Albany Railroad Southern Railway Company Ross Brothers Company

box-folder 10:510
box-folder 10:510
R Business, 1907

Scope and Contents

Ross Brothers Company Remington Typewriter Company Richardson Manufacturing Company Roethlisberger and Gerber Company T.F. Rady and Company H.G. Ramsperger and Company Robert Price Coal Company Central Vermont Railway Company

box-folder 10:511
box-folder 10:511
R1908

Scope and Contents

RI College of Agriculture and Mechanic Arts Philipp Ruckrich Paul Russo Banker and Reality Broker Banca Italiana W.H. Rush Kilravock Farm E. Rossitter Dr. David Roberts J.F. Ritter E.C. Richardson A.R. Rehwinkel C.P. Reynolds Charlelle Farm Chas. H. Rice Wohanka and Company G.H. Ramer Bemis and Ramer, Coal, wood, ice John M. Ramson W.D. Reed Farrer Rackham Spratt's Patent Chas. B. Reed Rockefeller Institute H.J. Wheeler C.D. Jarvis

box-folder 10:512
box-folder 10:512
R Business, 1908

Scope and Contents

Roethlisberger and Company Judd Root Rockville Journal The Journal Publishing Company Rockville Leader T.F. Rady and Company Printers

box-folder 10:513
box-folder 10:513
R-Z, 1909

Scope and Contents

Rhode Island State Board of Agriculture Secretary John J Dunn P.B. Hadley Connecticut Agricultural College Virginia Polytechnic Institute B.R. Thrall Springbank Herd of Pedigree Berkshires Williams College

box-folder 10:514
box-folder 10:514
R-Z Business, 1909

Scope and Contents

Central Vermont Railway Company Stearns Lime Company G.E. Stechert and Company Underwood Typewriter Company R.E. Buchanan, Professor of Bacteriology (Iowa) Young Men's Christian Association

box-folder 10:515
box-folder 10:515
R1910

Scope and Contents

F.H. Richards (Fair View Farms) H.J. Wheeler (Kingston, RI) Religious Education Federation of New Haven H.F. Ryder Louis W. Rudolph (Hillsdale, NY) Gustave Rogers T.F. Rady George Cobb

box-folder 10:516
box-folder 10:516
R1911

Scope and Contents

Paul Russo (Banker, reality broker) Isidon Ruboy L.F. Rettger T.F. Rady Raymond and Whitcomb P.J. Reidenbach F.H. Richards L.F. Rettger Sheffield Scientific School of Yale University Jean Roberts Reverend Lewis T. Reed T.F. Rady and Company Remington Typewriter Company Rumely Company B.H. Rawl (Chief Of Dairy Division, Washington DC)

box-folder 10:517
box-folder 10:517
R1911

Scope and Contents

Lewis G. Rogers First Congregational Memorial Church Plymouth Church C.A. Russell A.L. Riekers Roger M. Roberts Reverend W.D. Robinson Rockville Leader Donald L. Ross Connecticut Colony For Epileptics George A. Root Reverend Lewis G. Rogers Emmanuel Rosano W.C. Rose Paul Russo (Banker, Reality Broker) S.C. Rowley A.M. Russell (Farm Implements) B. Rubenstein Paul Russo L.E. Rutan Orange Judd Company John C. Punkle Barrett Manufacturing Company

box-folder 10:518
box-folder 10:517
R-S July-December, 1897

Scope and Contents

Atlantic Refrigerating Company, James S. Judd F.H. Page Aero Distilled Water Company Armour and Company Pratt and Whitney Company Bay State Aluminum company, Manager Leon Ward Powell Oil amd Paint Company Randolph and Clowes C.J. Root Adams Express Company Southern New England Telephone Company Remington Standard Typewriter Joseph E Platt Pelton and King Middletown Electric Light Company Noxon and Whitney National pipe Bending Company F.H. Page S.S. White Dental Manufacturing Company Worcester Cycle Company Robert A Worstall W.O. Atwater

box-folder 10:519
box-folder 10:519
R1913

Scope and Contents

Edwin Royle L.M. Russell R.L. Rosenthal Laurel Hill Farms Wolcott H Rogers Blackman Ross Company J.B. Robinson J. Evelyn Ridgway Frank J. Rimohdi E.P. Robinson John C. Reeves Dr. L.F. Rettger F.H. Richards Maplewood Hackney Stud Walter F. Reid Edward Reynolds L.F. Rettger

box-folder 10:520
box-folder 10:520
R-S Business, 1913

Scope and Contents

Woonsocket Commercial School Boston and Albany Railroad Standard Naval Stores Company Standard Seed and Soil Inoculation Company R and J Farquhar Company Ross Brothers Company J.M. Thorburn company, Seedsman Solvay Process Company, Semet-Solvay Company Scientific Materials Company Sears, Roebuck and Company, Building materials Seed TRade REporting Bureau Sanderson Fertilizer and Chemical Company O.M. Scott and Son, Seed Company

box-folder 10:521
box-folder 10:521
R1914

Scope and Contents

Journal of Experimental Medicine Rockefeller Institute for Medical Research P. Reippin Edward Reynolds F.I. Roberts Ralph S. Rounds Alfred R. Rough A.B. Ross L.D. Rogers C.L. Ransom Wolf Den Farm John P. Richdale G.H.P. Rice L.F. Rettger Raffaele Riccinti John M. Richardson N.D. Rand Paul K. Rogers Michael Rubin

box-folder 10:522
box-folder 10:522
R Business, 1914

Scope and Contents

F.P. Wheeler Boston and Maine Railroad Southern Railway Company Boston and Albany Railroad Reliance Electric and Engineering Company H.C. Ransower Remington Typewriter Company Review of Reviews Company E.W.A. Rowles Pennsylvania Railroad Company

box-folder 10:523
box-folder 10:523
R1915

Scope and Contents

L.F. Rettger Caroline D. Reis G.S. Robotham E.H. Roth W.C. Robinson

box-folder 10:524
box-folder 10:524
R1916

Scope and Contents

A.R. Rough Edward Rockfeller Thomas Schreiber Briesen and Shrenk Searle Hendee B.L. Hartwell Redwood Manufacturers Company Rockville-Willimantic Lighting Company

box-folder 10:525
box-folder 10:525
R1917

Scope and Contents

F.E. Rogers Alfred R. Rough H.W. Root P.E. Ross Rowayton Greenhouses Frank C Russell Riggs School Incorporated Raymond P Reed William Rengerman Paul Ravitch Asher N Reed Fred D Rendgen F.B. Riggs Riggs Schools Incorporated Myron A Hawkins RI State College L.F. Rettger T.H. Russell B Rose Barton Rogers St. Joseph Veterinary Laboratories R.T. Rogers L.V. Robinson

box-folder 10:526
box-folder 10:526
R-S Business, 1917

Scope and Contents

Ross Brothers Company (Farm Machinery) F.E. Rogers S Rosenblatt The Science Agency Landerson Fertilizer and Chemical Company The Sharpless Seperation Company Southern Cotton Oil Company Samuel Supples Envelope Company

box-folder 10:527
box-folder 10:527
R1918

Scope and Contents

RI Experiment Station B.L. Hartwell W.L. Slate S.C. Damon E.S. Ramsay Wolf Den Farm Charles L. Beach Gilbert S. Raymond New London County Agricultural Society

box-folder 10:528
box-folder 10:528
R-Z Business, 1918

Scope and Contents

Ross Brothers Company Joseph Breck and Sons Frank Platt Seed Company S.D. Woodruff and Sons Comstock and Ferry F.S. Bidwell and Company Cadwell and Jones Thomas Griswold and Company Chandler and Morse Apothecaries Hall W.T. Clark and Company Willimantic Crain Company J.M. Thorburn and Company Manchester Grain Company E.A. Buck Grain Company Steel Equipment Corporation Standard Screw Company Technology Sales Company Thaxter Scott and Sons

box-folder 10:529
box-folder 10:529
R1919

Scope and Contents

Thomas Reid T.E. Reed RI Experiment Station Arthur W Richards Gilbert S Raymond D.B. Roberts White Birch Farm George Rengerman Richardson Manufacturing Company E.J. Rose J.H. Root B.L. Hartwell

box-folder 10:530
box-folder 10:530
R1920

Scope and Contents

L.S. Reiner (County Farm Bureau) Reverend W.J. Reynolds John W. Riddle William Ryder Thomas Russell Round Hill Farm Edward P. Rowland F.H. Richardson F. William Rosenau Charles Roti F.B. Riggs Riggs School Incorporated Mis Rose Horace Rice Woodward institute Quincy, Mass Quentin Reynolds Arsenath Meeker Reiner W.B. Russell Guy S Richmond Duncan Robertson Rebecca L. Ruhl

box-folder 10:531
box-folder 10:531
R1914

Scope and Contents

W.H. Griffen (Remington Typewriter) Perry Hubbard (Rogers and Hubbard) R and J Farguhar and company The Rural Advocate T.H. Russell W.M. Ryan

box-folder 10:532
box-folder 10:532
Recommendations, 1908

Scope and Contents

G.A. Stuart

box-folder 10:533
box-folder 10:533
Riggs School , 1919
box-folder 10:534
box-folder 10:534
Rugg and Faber Company Incorporated, 1910-1911

Scope and Contents

Dealers in general merchandise, specialty teas and coffees and spices

box-folder 10:535
box-folder 10:535
Russell and Irwin Manufacturing Company, 1894
box-folder 10:536
box-folder 10:536
S1902

Scope and Contents

Shaw-Walker Company H.C. Sherman Irving House The Putnam F.E. Singleton THe Bardwell E.O. Smith Smith, Hemenway and Company Corporation Sprague Electric Company Stanley and Patterson J.E. Stevens Arms and Tool Company F.E. Singleton W.A. Stocking Jr. J.F. Plummer E.M. Swett Scranton Condensed Milk Co.

box-folder 10:537
box-folder 10:537
S1903-1904

Scope and Contents

Stoddard Manufacturing Company (Dairy and Creamery Goods) Borough Court of Stafford Springs Hillsdale Dairy Farm R.L. Sadd William Schwarz F.A. Schaller Sanderson Fertilizer and Chemical Co.

box-folder 10:538
box-folder 10:538
S-T, 1905

Scope and Contents

R.L. Sadd Hollister Sage C.R. Smith B.B. Turner Stamford Foundry Company R.W. Stimson G.C. Sevey L.A. Clinton W.A. Stocking Dr. Charles Thom (Dresdner Bank Hanover, Germany) H.M. Thomson Norman B. Ream Elizabeth Tillinghast

box-folder 10:539
box-folder 10:539
S-T Business, 1905

Scope and Contents

Landerson Fertilizer and Chemical Company Charles E. Sholes Company Silver Manufacturing Company M.H. Smith D.B. Smith and Company Lightening Bulb Sprayer Spratts Patent (America) Limited T.F. Rackham G.E. Stechert and Company Stoddard Manufacturing Company Syracuse Chilled Plow Company J.M. Thorburn Company Tice and Lynch (Custom house Brokers) J. Will Tree B.B. Turner

box-folder 10:540
box-folder 10:540
S1906

Scope and Contents

Pinehurst Stock Farm Hillsdale Dairy Farm R.L. Sadd N.H. Sherwood F.A. Schaller William Schwarz The Mapes Formula and Peruvian Guano Company

box-folder 10:541
box-folder 10:541
S Business, 1906

Scope and Contents

Hollister Sage Sanderson Fertilizer and Chemical Company International Stock Food Company M.H. Sherwood (Florist) Charles E. Sholes Company Smith Northam and Company J.W. Smith Roy Boardman Smith (Berries, Fruits, Vegetables) Arthur W. Upson (Attorney)

box-folder 10:542
box-folder 10:542
S Business, 1906

Scope and Contents

Smith Manufacturing Company Stoddard Manufacturing Company Spencer Lens Company Stewart Warren and Company Superior Dill Company American Seeding Machine Company Syracuse Chilled Plow Company

box-folder 10:543
box-folder 10:543
S1906

Scope and Contents

William Schwarz H.M.H. Sanford Wilbur F Stocking R Sayre and Company President R.W. Stimson Joint Commission Board of Trustees

box-folder 10:544
box-folder 10:544
S1907

Scope and Contents

Hollister Sage William Schwarz Hillsdale Dairy Farm R.L. Sadd R. Sayre and Company J.A. Stark Walter S. Shepherd H.L. Scribner Raymond B Stone W. B. Summers John E. Svenson The Mutual Life Insurance Company of New York F.L. Stevens

box-folder 10:545
box-folder 10:545
S1907

Scope and Contents

Harry R Stevens Constant Smith Standard Oil Company of NJ Vine Hill Farm Company F.H. Stadtmueller Grace A Smith Edwin K Smith H.B. Snyder Bronson Farm Joseph Smith David Show B.G. Slaughter Anne K Sherman A.C. Shostman Edward Scribner C.J. Shilling C.A. Sanderson Clemson Agricultural College of South Carolina C.L. Newman

box-folder 10:546
box-folder 10:546
Russia, 1899-1902

Scope and Contents

Peter Betchasnove A. Kol S. Mokshetsky N. Tulaikoff

box-folder 11:547
box-folder 11:547
S1907

Scope and Contents

C.L. Newman Stanely -GI Electric Manufacturing S.M. Field Hollister Sage R.W. Stimson B.B. Turner C.K. Graham W.M. Esten L.A. CLinton

box-folder 11:548
box-folder 11:548
S Business, 1907

Scope and Contents

Sanderson Fertilizer Chemical Company Spratt's PatentT. Farrar Rackham Swift's Arsenate of Lead Stewart Warren and Company, Manufacturing Stationers Kny-Sheerer Company Spencer Lens Company William Stoneburn and Son Roy Boardman Smith Berries, Fruits and Vegetables Sisson Drug Company A.H. Seemuller and Company Standard Oil Company W.A. Smith Rag Carpets, Rugs Sydney Ross Company George L. Squier Manufacturing Company Spencer Brothers, Dealers in Coal, Lumber, Wood, Lime, Cement, Fertilizers and Grain Smith and Northam Michigan Experiment Station Spencer Lens Company Spencer Wire Company Stearns Lime Company

box-folder 11:549
box-folder 11:549
S1908

Scope and Contents

Judge L.J. Storrs Wilbur F Stocking R. Sayre and Company Ernest Smith Stone House Farm G.S. Smith W.R Smith E.L. Spears Bronson Farm Abbie B Smith F.H. Snyder Joseph W Smith Joseph Spalding E.O. Smith A.L. Small Earp-Thomas Farmogerm Company P. Silfverberg D.R. Shiras N.H. Sherwood Anne K Sherman Emily Sholes J.C. Senger Francis A Shin Grace Seage C.W. Scott E.G. Seeley and Son

box-folder 11:550
box-folder 11:550
S1908

Scope and Contents

A.C. Schortman Hollister Sage W.E. Sayles Elm Vale Farm H.W. Sanford C.A. Sanderson Emily R. Sugden Taylor Atkins Paper Company Alex Stuart H.A. Stoothoff Company F.L. Stevens E.H. Steele Black Hall Greenhouses Stearns Lime Company H.E. Stockbridge Souther Ruralist Wiston B. Stone E.A. Strout Company Young Men's Christian Association F.H. Snyder C.A. Sanderson T.T. Southwick J.H. Sayles E.M. Stoddard G.M. Stack Samuel G. Seeley

box-folder 11:551
box-folder 11:551
S Business, 1908

Scope and Contents

Sterling Chemical Company TT Southwick Lubricating oils and Greases Sterling Wheelbarrow Company Standard Oil Company Stewart, Warren and Company G.E. Stechert and Company Spramotor Painting, Spraying, whitewashing and Disinfecting Apparatus Smith Northam and Company Earp-Thomas Farmogerm Company Shay Fertilizer Company Spraymotor Company

box-folder 11:552
box-folder 11:552
S Business, 1908

Scope and Contents

Sterling Chemical Company Spramotor Company F.G. Street And Company Southwick Oil Company Stearns Lime Company

box-folder 11:553
box-folder 11:553
S , 1910

Scope and Contents

C. Stevens William Schwarz J.G. Schwink Harry Schwarz Camp Wopowog C.M. Shay Fertilizer Company E.H. Sheldon Bateman manufacturing Company "Iron Age" Carl E. Sexton J.A. Shankland Consulting Accountant and Auditor M. Catherine Shaith Bertha Shepard H.D. Sheldon A.D. Shanel Reverend C.L. Skinner E.W. Simons Kent Manufacturing Company E.E. Smith Lewis morris Starr M.B. Smith Geo. E. Stickney Wilbur F Stocking E.F. Stevenson C. Soby Connecticut Fair Association

box-folder 11:553.5
box-folder 11:553.5
S Business, 1910

Scope and Contents

M.W. Savage Factories E.M. Gallup Stewart Warren and Company Stnadard Seed Tester Company Fulton Bag and Coton Mills Shoreham Hotel Standard Metalwork Company W.M. Bushnell Single Service Package Corporation of America

box-folder 11:554
box-folder 11:554
S1911

Scope and Contents

Reverend Charles W. Shelton Bureau of Pastoral Supply South Carolina Samuel Cupples Envelope Company R.L. Sadd H.O. Sampson International Correspondence Schools of Scranton, PA A.P. Sandles State of Ohio W.G. Sadler National Fertilizer Association Thomas M. Saunders S. Schutzberger Secretary J.G. Schwink W.A. Schleit Sanderson Fertilizer Company Hollister Sage S and T Carbon Company Paper Company

box-folder 11:555
box-folder 11:555
S1911

Scope and Contents

J.W. Sweet George R Sturges J.H. Stewart C.C. Stewart Cramer-Krasselt Company Advertising J.C. STerling Wallace H Sterns Stewart Warner Company F.H. Stoneburn and L.F. Rettger William Stoneburn C.A. Steck J.M. Stevenson L.A. Clinton W.C. Stiles Rev. Sterns F.R. Stevens Lehigh Valley Railroad Company George Stickney Old Colony Trust Company G.M. Stack A.W. Sommerfreer R.H. Smith M.B. Smith James J. Smith Company S.W. Smith and Company W.A. Sperry Joseph Smith Punkatasset Farm John Smigoski L.G. Snider H.G Spangler Edgar Smith Ronny Singer George Stimson J. Arthur Sherwood Clover Leaf Dairy Sheriff P.B. Sibley Judge P.W. Seaman Elmer Seymour A.D. Schomel C.M. Shedd G.C. Sevey W.H. Seeley E.H. Seas Eastern Leather Company

box-folder 11:556
box-folder 11:556
S Business, 1911

Scope and Contents

Samuel Cupples Envelopre Company C.F. Curtiss Sturgis and Walton Company Steaarns Lime Company J.W. Smith Smith Premier Typewriter Company C.M. Shay Fertilizer Company John Skinner's Book Store E.W. Simons Kent Manufacturing Company

box-folder 11:557
box-folder 11:557
S-T, 1912

Scope and Contents

C.N. Southard E.O. Smith, Treasurer D.B. Thomson

box-folder 11:558
box-folder 11:558
S-Z Business, 1912

Scope and Contents

H.A. Gillette State Line Farm Winthrop H Perry Southern Railway Company W.E. Gross Staten Island Rapid Transit Railway Company E.A. Strout Company Stone and Webster Sanderson Fertilizer and Chemical Company J.W. Smith Shewmake and Murphy Spreckels Sugar Company Scientific Materials Company Wallace Olmstead Title Gauranty and Surety Company United STates Envelope Company Windham National Bank Willimantic Printing Company Walnut Knolls Farm WEstern Electric Company

box-folder 11:559
box-folder 11:559
S1913

Scope and Contents

O.B. Schubert G.A. Summer John P. Street John Swilevewts Charles L Stocking A.T. Stevens Stewart and Matthews Company John Stark George v Smith C.M. Southard J.N. Standish Stemmler Eleanor J Stalker Esperanza Farm Professor E.O. Smith Victor M Show W.N. Smith Charles A Smith George L Sniper George A Shepard Howard C Sherwood John Silveretts W.H. Show M.A. Sexton O.P. Scribner W.C. Shepard Howard A Safford W.E. Saylor Elizabeth B Sage Hollister Sage E.G. Stroud Cleveland Engineering Agency Company E.C. Swan Hart and hegeman Manufacturing Company Edward Schnaitter Paul S Schwartz

box-folder 11:560
box-folder 11:560
S , 1914

Scope and Contents

George Stroh E A Strout R S Sugg Wm Suntion A Sumner L.J. Storrs R.O. Stearns F.H. Stoneburn Norma F Stoughton GE Stechert and Company Edward B Starr Wilbuer J Southey JW Smith Professor E O Smithh M Sophian F Milton Smith W L Slate Albert L Sessions J H Sessions and Son A L Sherman Slate Seed Company FG Schwarz FA Shinn George Shuster John m Scott BG Southwick O M Scott and Son WI and TM Savage William L Stone J Alden Sanford

box-folder 11:561
box-folder 11:561
S Business, 1914

Scope and Contents

Samuel Cupples Envelope Company Star Brass Works A T Small Company E T Smith Shea Fertilizer Sanderson Fertilizer company Skinner Chuck Company Sanderson Fertilizer company John Simmons Company Stearns Lime Company

box-folder 11:562
box-folder 11:562
S1915

Scope and Contents

W D Sawyer E A Strout Farm Agency Incorporated "The Old Homestead" Dairy and Poultry Farm B W Stone W S Stevens Gray Staunton J A Stackhouse J B Stewart Professor E O Smith Paul V Siggers W L Slate George D Seymour W G Seeley Ellen E Seagren K Scott John L Sperry W A Stuckey Alphano Humus Company

box-folder 11:563
box-folder 11:563
S-Z business , 1915

Scope and Contents

Southern Pacific Company Central Vermont Railroad Company Samuel Cupples Envelope Company C H Savage Sanderson Fertilizer Company Skinner Chuck Company Sturgis and Walton Company Tirrill Gas machine Lighting Company Brown- Howland company Incorporated Underwood Typewriter Company United States Smelting Company

box-folder 11:564
box-folder 11:564
S1916

Scope and Contents

L Swisher Lumber and Silo Company F H Stadtmueller Cyrus F Stackpole Standard Soil Tester Company Alfred Sochacki James H smith B G Southwick Estelle M Sprague George V Smith The Connecticut Farmer Company E M Sprague Hotel Sheller R B Sleight Samuel Scott William H Simonds Warehouse Point Silk Company M Salomanly Boldschmidt Brothers Company Allston Sargent Pittsburgh Plate Glass Company Samuel Cupples Envelope Company

box-folder 11:565
box-folder 11:565
S1917

Scope and Contents

Jennie M Saunders Thomas A Saunders Harriet L Sharpe A I Shalet F W Stemple G Stark Benjamin G Southwick Dr. E H Jenkins Ernest L Shipley Ludmila Shuster Hollister Sage Robert H. Seeber

box-folder 11:566
box-folder 11:566
S1918

Scope and Contents

Professor W L Slate Dr. E H Jenkins James H Smith E T Smith S Snoeck C N Southard B G Southwick Lewis Sperry Joseph Selden Hart and Hegeman Manufacturing Company Charles W Sprague Riverdale Farm G C Smith Chas. Scheer E.G.H. Schenck Robert Scoville Carl F Schreiber Edwin Schwab John S Scully LeRoy Seabury Sanderson Fertilizer and Chemical company P L Sanford Theron Swift Foster Sylvermale W S Stevenson J.R. Stuart S.C. Stewart E m Stoddard W H Stockwell Robert R Stevens A T Stevens Jarvis Stevens L Sponholtz William Squirrel Joseph E Stannard Hillside Farm and Craft Shop Chas. E. Stafstrom F.W. Stemple William D Shea Harold G Skinner F P Slavin George V Smith

box-folder 11:567
box-folder 11:567
S1919

Scope and Contents

A W Sisson Clarence B smith Esther Sniffen Walter Simmons Arthur J Steinberg A T Stevens C F Sturhahn W M Shepardson J P Sherman Walter Seifert First National Bank Albertina Schleinhofer J Schaaf Walter Stemmons R M Sherwood George H Shuster G W Simonson Sprague M E Snow S j Sherman Foster Sylvermale Dorothy J stellenwerf C E Simonds Luin B Switzer Harold G Skinner Davis Strong E W Sinnett W.L. Slate

box-folder 11:568
box-folder 11:568
S1920

Scope and Contents

W L Slate South Dakota State College Sinnott Kerle Summers Joan L Scribner Henry Dorsey Wilber F Stocking Charles Schulze Professor Stevens Edward B Starr C m Stoddard T m Shaw F W Smith Skinner Solomon J Sherman Harry A Sperry Andrew Schwer William Schimmel A G Sewell Trueman Spencer Walter B Smith J B Stevens J E Stevens Erich C Shulze E M Scott John Selver Soil improvement committee Harry Stein Luther T Smith B G Southwick Henry Dorsey Walter Stemmons Clemson College Experiment Station Robert Skilton C H Sage Jesse St John

box-folder 11:569
box-folder 11:569
S Business, 1920

Scope and Contents

Charles B and Alfred E Sheldon Company Stickney, Rawlinson and Colclough Incorporated A W Shaw Company Seth Schofield Worcester Buckeye mower Science Agency Hartford Fire insurance Company H V Stanley Stevens Hardware Company Incorporated Samson Tractor Company

box-folder 11:570
box-folder 11:570
S business, 1919

Scope and Contents

Society for the Promotion of Agricultural Science Suffolk Cooperative Association Incorporated Society for Horticultural Science Cedar Hill Farm R.L. Sadd Herbert A Shearer C.L. Skinner

box-folder 11:571
box-folder 11:571
Stuart, 1911

Scope and Contents

The Stuart Teachers' Agency

box-folder 11:572
box-folder 11:572
Science Agency Personnel, 1906-1920
box-folder 11:573
box-folder 11:573
S.L. Allen and Company , 1903-1915
box-folder 11:574
box-folder 11:574
S.R. Feil Company, 1910
box-folder 11:575
box-folder 11:575
Sheffield Scientific School of Yale University, 1893-1917

Scope and Contents

Professor W.H. Brewer Dr. L.F. Rettger

box-folder 11:576
box-folder 11:576
Sheffield Scientific School of Yale university, 1912

Scope and Contents

George E Nichols Professor A F Blakeslee

box-folder 11:577
box-folder 11:577
W E Simonds , 1896-1899

Scope and Contents

Professor W.O. Atwater

box-folder 11:578
box-folder 11:578
Slate Roof, 1907-1908

Scope and Contents

GR Cummings Slate and Gravel and Felt Roofing

box-folder 11:579
box-folder 11:579
Slate, W.L. , 1941-1944

Scope and Contents

Dean E.G. Woodward W.B. Young

box-folder 11:580
box-folder 11:580
Smithsonian Institution, 1888
box-folder 11:581
box-folder 11:581
Society of Education Extension, 1894
box-folder 11:582
box-folder 11:582
South Africa, 1901
box-folder 11:583
box-folder 11:583
Stimson, Rufus W., 1901
box-folder 11:584
box-folder 11:584
W.A. Stocking Jr. Dairy Experiment, 1901
box-folder 11:585
box-folder 11:585
Storrs Agricultural Experiment Station, 1893-1912

Scope and Contents

W.I. Bartholomew Executive Committee Board of Trustees Chairman of Carnegie Hero Fund Commission M.E. Conard

box-folder 11:586
box-folder 11:586
Sweden, 1915-1919

Scope and Contents

Nils Hansson Royal Consulate of Sweden Professor Slate

box-folder 11:587
box-folder 11:587
Switzerland, 1898

Scope and Contents

Bernerhof kraft and Fils

box-folder 11:588
box-folder 11:588
T January - February, 1896

Scope and Contents

R.C. Wilcox S.M. Wells S.S. White Dental Manufacturing Company A.O. Atwater Wabash College Ward Leonard Company Walker Gordon Laboratory Company, Modified Milk New York Condensed Milk company Flower City, Moulding Works Michigan Experiment Station Theo. A. Stanley James G Searles Smith, Northam and Company Tobacco Leaf publishing Company W.H. Tolman F.H. Tackaberry Dr. A.C. True E.B. Voorhees Wood Creek Farm Randolph and Clowes Wm. Read and Sons Mr. Clifton Peck henry C miles Noxon and Whitney National Pipe Bending Company C.S. Phelps H.F. Potter Pelton and King Meach and Stoddard State Comptroller

box-folder 11:590
box-folder 11:589
T-V January-June, 1902

Scope and Contents

O.P. Temple H.R. Thatcher F.E. Singleton Charles D Tuller Tuttle Brick Company U.S. Envelope Company Vermont Farm Machine Company

box-folder 11:590
box-folder 11:590
T-V, 1904

Scope and Contents

B.F. Koons Consulting B.B. Turner Vermont Farm Machine Company

box-folder 11:591
box-folder 11:591
1906, 1906

Scope and Contents

C.L. Thompson B.B. Turner Briggs Hotel C.R. Upson Professor C Larsen

box-folder 11:592
box-folder 11:592
T-Z Business, 1906

Scope and Contents

Taylor Atkins Paper Company Taylor and Crate Hardwood Lumber William L. Perrin So. N.E. Telephone Company O and W Thum Company J.M. Thorburn Company Joseph Wood, Breeder and Shipper Zenoleum Disinfectant and Dip Zenner Disinfectant Company

box-folder 11:593
box-folder 11:593
T1907

Scope and Contents

Professor J.M. Trueman H.N. Tieman E.B. Treat A.G. Turner Wool Extracts Minnechaug Lodge J.V. Thomas Jr. Detroit Fire and Marine Insurance Company Cleveland B Thompson Horace Taft W.W. Thompson

box-folder 11:594
box-folder 11:594
T-Z Business, 1907

Scope and Contents

So. N. E. Telephone Company Taylor Atkiins Paper Company J.M. Thorburn Company J. Will Tree Vermont Farm Machine Company Arthur W Upson Underwood Typewriter Company Vreeland Chemical Company Vulcan Copper Works Company Wagner Glass Works Willimantic Lumber and Coal Company Windham National Bank Whitall Tatum Company Zenner Disinfectant Company

box-folder 11:595
box-folder 11:595
T1908

Scope and Contents

J.M. Trueman E.A. Taylor Chauncey Turney E.M. Tobey Thomson Chemical Company W.D. Tuttle P.A. Thatcher Swift's Arsenate of Lead Horace Tact F.W. Taylor Clark Terry Wallace Thompson CH Thomas Truscutt William W Tracey M S Turpee Chas A Tuck

box-folder 11:596
box-folder 11:596
T-U Business, 1908

Scope and Contents

Thompson Chemical Company G.R. Cushman Thomsen Chemical Company Arthur H Thomas company G.E. Stechert and Company Underwood Typewriter Company C.W. Blomquist Manufacturing

box-folder 11:597
box-folder 11:597
T-U , 1910

Scope and Contents

Texas H H Harrington Arthur Underhill B.E. Valentine University of Vermont N.S. Mayo

box-folder 11:598
box-folder 11:598
T-Z Business, 1910

Scope and Contents

Southern N E Telephone Company Underwood Typewriter Company White Sewing Machine Company Woonsocket Worsted Mills Yeager Piano Company

box-folder 11:599
box-folder 11:599
T1911

Scope and Contents

Ralph Toland R.M. Timberlake J Tomlinson Cox Multimailer Company Geo Taylor W.G. Taft C.F. Monroe Company George B Treadwell Waveny Farm Portland Silk Company J M Thorburn and Company Seedsmen D.K. Thorpe Thomsen Chemical Company State Board of Health Ernest C Wheeler

box-folder 11:600
box-folder 11:600
T-Z Business, 1911

Scope and Contents

Torrington National Bank Chas G Willoughby Robert Weller Webb publishing Company Webb publishing Company Weaver Hardware Company Kansas P.R. Zeigler and Company

box-folder 11:601
box-folder 11:601
T1913

Scope and Contents

John A McDowell Lincoln Memorial University James W Tyson J.M. Trueman G.D. Tilley Mr. Henry A Titus H.W. Tinkham and Sons Edgewood Poultry Farm Christian Thomsen D.B. Thomson Dwight H Terry James D Taft

box-folder 11:602
box-folder 11:602
T-Z business, 1913

Scope and Contents

Southern N E telephone Company Tirrill Gas Machine Lighting Company F.H. Thomas Company James B Thwing Brown Howland Company Incorporated R.C. Utley H.J. Kitson Underwood Typewriter Company Viscoloid Company Windham National Bank Williams Patent Crusher and Pulverizer Company Joel Warren

box-folder 11:603
box-folder 11:603
T1914

Scope and Contents

Tuskegee Normal and industrial Institute Booker T Washington Horace Tinkham Irving J Townsend Toledo Rex Spray Company JJ Taubenhaus FA Travis BFW Thorpe George Taylor Jr. GB Treadwell GD Tilley Shinglebrook Stock Farm

box-folder 11:604
box-folder 11:604
T-U Business, 1914

Scope and Contents

Thorburns Seeds Torsion Blance Company Topley company S.N.E. Telephone Company Unkelbach and Perry Viscoloid Company United States Whiip Company Sirenia Oil

box-folder 11:605
box-folder 11:605
T-V, 1915

Scope and Contents

JM Trueman Underwood Typewriter Company John D Toll Jonathan Thorne Samuel B. Hill Henry Von Wiegen CT Agricultural College

box-folder 11:606
box-folder 11:606
T1916

Scope and Contents

W Trewhella Alice Thatcher Christ Hospital Segundo Tolentino Theodore Tompkins GR Talley Wheatfield Farms

box-folder 11:607
box-folder 11:607
T1917

Scope and Contents

GP Taylor Charles E Timson William Cooper and Nephews Theo Tompkins

box-folder 11:608
box-folder 11:608
T-Z Business, 1917

Scope and Contents

Veeder Manufacturing Company C.H. Veeder William and Wilkins Company Charles C Thomas A H Zenner Zenoleum

box-folder 11:609
box-folder 11:609
T1918

Scope and Contents

CB Cottrell and Sons Company Trupp Chas E Thorne Chas M Tibbetts PG Tripp CS Tuttle Henry R Towne Yale and Towne Manufacturing Company Henry R Towne W.S. Tyler Company JB Thwing Robert Thomas Alexander C Thompson Allan B Talcott

box-folder 11:610
box-folder 11:610
T1919

Scope and Contents

Professor RB Lowry University of Tennessee Treadwell AG Tapport Hugh L thompson Elizabeth Tapley Torrey GS Torrey EE Tucker PG Tripp William W Tyron

box-folder 11:611
box-folder 11:611
T-V Business, 1919

Scope and Contents

Trumbull Electric Manufacturing Company Travelers Insurance Indemnity Company Taylor Instrument Company Thames Dyeing and bleaching Company Vermont Maple Company United State Envelope Company

box-folder 11:612
box-folder 11:612
T1920

Scope and Contents

Howard Tillinghast Professor WL Slate Charles Tompkins WK Teelle DT Torrey William Talbot JB Tinker AG Tappert Tapley Ernest Tyron Henry Dorsey E Tucker OW Dynes R.S. Thomas

box-folder 11:613
box-folder 11:613
T-U Business, 1920

Scope and Contents

Teachers Insurance and annuity Association J Walter Thompson Company Thompson's Malted Food Company US Railroad Administration HE Umphrey and Company Aroostook Potatoes

box-folder 11:614
box-folder 11:614
T1907-1909

Scope and Contents

Taylor and Crate Hardwood Lumber Thomas Griswold and Company

box-folder 11:615
box-folder 11:615
Talmadge, Clara C., 1890
box-folder 11:616
box-folder 11:616
Texas Agricultural Experiment Station, 1908

Scope and Contents

Jno C Burns

box-folder 11:617
box-folder 11:617
Thaxter, Roland, 1889

Scope and Contents

Dr CS Woods

box-folder 11:618
box-folder 11:618
Totoket Grange, 1908

Scope and Contents

JL Harrison

box-folder 11:619
box-folder 11:619
Dr AC True Director, Office of Experiment Stations, US Department of Agriculture, 1895
box-folder 11:620
box-folder 11:620
U-Z, 1903

Scope and Contents

Edgewood Farm Harry Hyward Lyman J Briggs LJ Briggs John Hamilton Professor WA Henry Professor FW Woll KC Davis Robert L Zink Walter Zugalla

box-folder 11:621
box-folder 11:621
U-V, 1905

Scope and Contents

Vermont Farm Machine Company University of Vermont JH Hills Director JW Ainsworth Virginia Polytechnic Institute RJ Davidson CM Winslow Ayrshire Breeders Association

box-folder 11:622
box-folder 11:622
U-Z Business, 1905

Scope and Contents

Warsaw-Wilkinson Company Wawa Dairy Farms RL Smith Whitehead and Hoag Company Joseph Wood Breeder and Shipper Zenner Disinfectant Company AH Zenner

box-folder 11:623
box-folder 11:623
U-V, 1908

Scope and Contents

John Usher Aaron L. Treadwell D.J. Crosby Curtis Publishing Company Dairy Division, Bureau of Animal industry Underwood and Underwood Underwood Travel System E.A. Underhill W.C. Vogt R. Vogel James Pyle and Sons Commonwealth of Virginia J.L. Phillipps E.M. Swift Jewett City Public Schools Constant Von Gal N.G. Valentine Standard Company (Ammonia, Blueing, Pickles and Relishes)

box-folder 11:624
box-folder 11:624
U1911

Scope and Contents

Joseph R Upham Professor M.B. Cummings Professor C.K. Graham Professor Clinton Leslie Van Dusen A.E. Vinton F.O. Vinton Von Ogden Vogt John H Voorhees North Jersey Society for the Promotion of Agriculture

box-folder 12:625
box-folder 12:625
U-Z, 1912

Scope and Contents

Middlebury College Hampton Normal and Agricultural Institute Professor clinton Professor C.K. Graham E.A. Duddy University of Utah University of Wisconsin University of Wyoming Bessie M White Fred Weingast Samuel R White J.O. Wilkerson C.G. Williamson Robert M Williams

box-folder 12:626
box-folder 12:626
U-V, 1913

Scope and Contents

Underwood Typewriter Company Vreeland Chemical Company E.L. Van Etten Victor Vollmer Voetsch Ellen E VanLynschosten B. Von Herff German Kali Works K. Von Schenk Colby Academy

box-folder 12:627
box-folder 12:627
U-W, 1914

Scope and Contents

C.H. Jones J.P. Taylor Secretary of Western N.E. Chamber of Commerce John C Uhrlaub Anna Vinton George H VonTungeln Monarch Hydrolic Presses, E.B. Van Atta W.L. Slate Percy H. Wilson Wing Seed Company C.W. Wood E.A. Woods P.H. Wilson E.J. Williams Wilfrid Wheeler White and Wyckoff Manufacturing Company G.C. White Alfred P. Wheeler Frank Wheeler and Son, Builders of Punching, Drawing and Stamping Presses Charles B Whittier C.D. Wiggin G.C. White US Whip Company L. Weidlich Weidlich Brothers Manufacturing Company J.H. Weber Carl F. Westerberg George T. Weston B.H. Westerman H.J. Wheeler W.A. Watts Edmund Waters J.M. Wade Secretary R.D. Wallace Webb Publishing Company Henry P. Walker Nicholas Walkelee J.F. Webber Winship Teachers Agency

box-folder 12:628
box-folder 12:628
U-V, 1916

Scope and Contents

John L. Wall DeWitt Wallace J.H. Washburn I.L. Ware F.E. Wedberg J.H. Weber William P Wharton J.T. Whitakee Professor G.C. White Lucious E Wilson Ira W. Williams Dean A.F. Woods F.C. wood Librarian Allyn A Young Secretary Henry Leroy D. Ulken Hans Vogel N.W. VanCleve

box-folder 12:629
box-folder 12:629
U-V, 1919

Scope and Contents

Vining E.H. Voorhees F.S. Harris J.H. Hills J.L. hills H.H. Gibson i.G. Davis Thomas G Whipple Erwin W Whitham

box-folder 12:630
box-folder 12:630
U1910-1920

Scope and Contents

R.P. Cross United States Land Show Professor Clinton J.B. Berry David Griffiths Division of Publications

box-folder 12:631
box-folder 12:631
US Department of Agriculture Office of Experiment Stations , 1902-1911

Scope and Contents

W.H. Evans E.E. Ewell, Acting Chief Bureau of Chemistry John Hamilton, Farmers Institute Specialist L.W. Fetzer Walter H Evans Harry Hayward

box-folder 12:632
box-folder 12:632
US Department of Agriculture, 1905

Scope and Contents

Professor Clinton John Hamilton Ed. H. Webster Dairy Division D.E. Salmon C.B. Lane George M Rommel Van Ness House A.D. Melvin

box-folder 12:633
box-folder 12:633
US Department of Agriculture, 1905

Scope and Contents

EH Webster, Chief Dairy Division John Hamilton, Farmers Institute Specialist Dr. A.C. True President G.C. Creelman C.V. Piper W.J. Spillman, Agrostologist US Government Despatch Agency Dr. H.W. Wiley J.W. Smith

box-folder 12:634
box-folder 12:634
US Dairy, 1906

Scope and Contents

A.B. Melvin George M. Rommel E.H. Webster

box-folder 12:635
box-folder 12:635
US Dairy, 1906

Scope and Contents

E.H. Webster C.F. Doane, Dairy Expert C.B. Lane H.J. Webber C.P. Hartley A.J. Pieters

box-folder 12:636
box-folder 12:636
United States Government, 1888-1902

Scope and Contents

Professor W.C. Waters Professor C.D. Woods C.A. Crampton Professor A.W. Harris F.W. True R. Edward Earll H.W. Wiley F.B. Tillinghast E.W. Allen Commissioner of Labor B.T. Galloway L.O. Howard John F Keenan E.A. Moseley N.D. Sperry W.H. Beal A.C. True

box-folder 12:637
box-folder 12:637
US Government, 1893

Scope and Contents

A.C. True G.L. Spencer C.A. Campton Professor A W Harris C.D. Woods Professor H.W. Wiley Major Alvord Professor W.O. Atwater

box-folder 12:638
box-folder 12:638
US Government, 1894

Scope and Contents

Dr. H.W. Wiley F.T. Bickford World's Columbian Exhibition C.D. Woods W.O. Atwater Professor A.C. True E.W. Allen Major Henry E Alvord A.T. Britton John L Bridge

box-folder 12:639
box-folder 12:639
US Government July-December, 1895

Scope and Contents

Professor W.O. Atwater W.H. Beal Dr. A.C. True C.D. Woods Professor C.S. Phelps Carroll D Wright

box-folder 12:640
box-folder 12:640
U.S. Government, 1895

Scope and Contents

E.W. Allen Henry C Miles Thomas Holcomb James D Richardson Professor Atwater A.T. Britton E.E. Ewell

box-folder 12:641
box-folder 12:641
U.S. Government, 1896

Scope and Contents

Professor Atwater Dr. C Ford Langworthy J. Sterling Morton James S Judd J.B. Noble Dr. Harvey E Wiley James P Willett A.C. True L.O. Howard E.S. Henry Joseph R Hawley Thomas J Edge Benjamin Durfee W.D. Bigelow E.W. Allen C.D. Woods

box-folder 12:642
box-folder 12:642
U.S. Government, 1897

Scope and Contents

HW Wiley AJ Wedderburn AC True Professor Atwater F.A. Crandall

box-folder 12:643
box-folder 12:643
U.S. Government, 1897

Scope and Contents

Association of American Agricultural Colleges and Experiment Stations E.W. Allen AC True H.W. Wiley Pure Food and Drug Congress D.W. Colby C.F. Langworthy W.H. Krug E.S. Henry

box-folder 12:644
box-folder 12:644
U.S. Government, 1899

Scope and Contents

E.S. Henry Professor Atwater E.G. Runyan A.C. True E.W. Allen

box-folder 12:645
box-folder 12:645
U.S. Government, 1900

Scope and Contents

F.E. Singleton A.C. True W.H. Evans E.S. Henry G.W. Hill

box-folder 12:646
box-folder 12:646
U.S. Government, 1901

Scope and Contents

Professor Atwater Dr. A.C. True W.D. Bigelow A.J. Pieters, Botanist

box-folder 12:647
box-folder 12:647
US Government, 1906

Scope and Contents

R Rathubun CD Jarvis E. Stevens Henry C.H. Stone A.L. Quaintance Professor A.C. True Professor Clinton

box-folder 12:648
box-folder 12:648
U.S. Government, 1906

Scope and Contents

A.C. True, Director Director Clinton John Hamilton C.D. Jarvis W.W. Tracey J.B. Stewart Milton Whitney

box-folder 12:649
box-folder 12:649
U.S. Government, 1907

Scope and Contents

Professor Clinton Dr. A.C. True, Washington DC W.J. spillman C.F. Doane L.C. Corbett John Hamilton W.H. Jordan, Secretary E.H. Webster W.M. Hays W.W. Tracey Jr. M.J. Roseman

box-folder 12:650
box-folder 12:650
U.S. Government, 1907

Scope and Contents

A.C. True, Washington D.C. Major Walter D. McCaw C.F. Langworthy C.E. Johnston L.G. Dodge George m. Coffey E.W. Allen William J. Cary A. Given Arthur Given H.W. Wiley H.W. Wiley C.P. Hartley A.D. Melvin Professor Clinton A.D. Melvin

box-folder 12:651
box-folder 12:651
U.S. Government, 1908

Scope and Contents

E. H. Webster Professor Clinton B.T. Gallaway C.D. Jarvis E.Brown Hoopes Brothers and Thomas Company, Maple Avenue Nurseries L.C. Corbett Smithsonian Institute Cyrus Adler B.D. Van Buren

box-folder 12:652
box-folder 12:652
U.S. Government, 1909

Scope and Contents

Professor Clinton E. Brown D.J. Crosby C.J. Brand Frank C. Cameron D.H. Doane

box-folder 12:653
box-folder 12:653
U.S. Government, 1909

Scope and Contents

Director Clinton J. Hamilton M.A. Carleton W.M. Hayes B.H. Rawl E.H. Jenkins Leon M. Estabrook Arthur W. Dox L.A. Rogers Charles Thom Oswald Schreiner A.D. Melvin

box-folder 12:654
box-folder 12:654
U.S. Government, 1910

Scope and Contents

L.A. Clinton W.L. Goss E.H. Jenkins B.H. Rawl Department of Commerce and Labor John Hamilton W.J. Spillman Chas. F. Scott G.W. Deming

box-folder 12:655
box-folder 12:655
U-Z, 1910

Scope and Contents

Lilian Walter James E Walsh Professor Clinton Dudley Wells and Son J.S. Whaley C.B. Wolcott Uri E Whiting E.J. Wickson George E White Abram Wollman Chas. M. Winslow C.B. Wolcott Director J. Withycombe, Oregon A.F. Woods J.G. Woodruff J.J. Wood Hotel Argonaut

box-folder 12:656
box-folder 12:656
U.S. Government, 1911

Scope and Contents

A.D. Melvin Secretary W.M. Hayes, Washington D.C. Professor Clinton J.B. Crosby C.L. Beach H.W. Dorsey James M. Cox A.C. True E.W. Allen D.A. Brodie Honorable Senator Frank B. Brandegee C.R. Barnett, Librarian A.F. Blakeslee A.T. Lever Professor C.P. Close

box-folder 12:657
box-folder 12:657
U.S. Government, 1912

Scope and Contents

Farmer's Institute Lecturers C.P. Hartley Professor Clinton C.L. Goodrich C.W. Minott R.B. Lewis A.F. Lever Bureau of Soils Henry E. Burnham B.T. Galloway A.F. Burgess Civil Service Commission E.H. Jenkins

box-folder 12:658
box-folder 12:658
U.S. Government, 1917

Scope and Contents

Professor W.L. Slate C.D. Jarvis E.H. Jenkins R.A. Oakley C.R. Bernett

box-folder 12:659
box-folder 12:659
U.S. Government, 1913

Scope and Contents

L.A. Rogers Dean E.H. Jenkins The Smithsonian Institution Senator Hoke Smith Thos. R. Shipp. Samuel Duval J.N. Currie Professor T.N. Carver W.D. Bigelow C.E. Baker F.H. hillman J.W. Smith J.K. Shaw Charles Thom M.A. Taylor C.F. Langworthy A.F. Lever Clyde E. Leighty Carlton R Ball

box-folder 12:660
box-folder 12:660
U.S. Government, 1914

Scope and Contents

W.L. Slate Carleton R Ball, Bureau of Plant industry E.H. Jenkins H.J. Wilder Office of Weather Bureau A.P. Webster Charles. Thom Smithsonian Institute Helsby Creamery LTD Alva Snyder Charles J. Brant Marion DeVries James N Currie Herbert Putnam W.J. Spillman US Graphical Survey A.C. True USDA

box-folder 12:661
box-folder 12:661
U.S. Government

Scope and Contents

Wm. Stuart Smithsonian Institute English Margarine Works Limited Foreign Seed Introduction Congressional Library Charles J Brand

box-folder 12:662
box-folder 12:662
U.S. Government, 1916

Scope and Contents

M.M. Voetsch Charles Thom Smithsonian institute Milton Whitney Professor M.N. Evans Herbert W. Cornell C.R. Barnett E.H. Jenkins E.W. Allen Aktiebolaget Carl Engstrom C.V. Piper A.S. Plimpton

box-folder 12:663
box-folder 12:663
U.S. Government, 1918

Scope and Contents

Professor W.L. Slate L.W. Kephart G.M. Codding Arthur J. Copeland E.G. Beinhart C.H. Kyle Office of Cereal Investigations C.D. Jarvis G.H. Campbell

box-folder 12:664
box-folder 12:664
U.S. Government, 1919

Scope and Contents

Geroge McLean E.M. Wilcox Dorothy Weir W.L. Slate M.F. Abell A.G. Rice Bureau Of Soils ford s. prince L.S. Mayer George Livingston Professor C.L. Beach C.J. Brand Albert R. Mann C.D. Jarvis C.P. Hartley Samuel H Harvey Lyman Carrier

box-folder 12:665
box-folder 12:665
U.S. Government, 1920

Scope and Contents

J.W. Taylor USDA W.L. Slate Seed TRade Reporting Bureau A.C. True Oswald Schreiner William Stuart C.V. Piper R.A. Oakley Department of Commerce Laurel Duval henry Dorsey Lyman Carrier P.P. Claxton E.C. Carlyle W.A. Clark C.W. Warburton E.H. Waite Fred L. Wallace Henry Dorsey

box-folder 12:666
box-folder 12:666
University of Chicago, 1905-1912

Scope and Contents

Professor P.G. Heinemann Susan B. Sipe E.B. Ferson

box-folder 12:667
box-folder 12:667
University of Florida, 1907-1908

Scope and Contents

L.A. Clinton Andrew Sledd J.T. Bernard

box-folder 12:668
box-folder 12:668
University of illinois, 1905

Scope and Contents

L.A. Clinton J.W. Hart

box-folder 12:669
box-folder 12:669
University of Maine, 1904-1905

Scope and Contents

Professor W.D. Hurd A.G. Lauder L.A. Clinton

box-folder 12:670
box-folder 12:670
University of Wisconsin, 1914

Scope and Contents

Professor E.H. Jenkins Professor L.F. Graber

box-folder 12:671
box-folder 12:671
V-W, 1907

Scope and Contents

Virginia Agricultural Experiment Station Professor Clinton H.W. Conn Harriet E Wood C.H. Wagner D.W. Watrous Helen Warren Rud Wiemann Frank Whallen JN Hook A.A. Hixon

box-folder 12:672
box-folder 12:672
V-Z, 1917

Scope and Contents

V.Vaccaro F.E. Vail Alfred Vivian Joseph A. Wutsch W.B. Whitlock G.C. White E.H. Jenkins Leroy S. Wilcox J.H. Wallace A.T. Wallace

box-folder 12:673
box-folder 12:673
V-Z, 1918

Scope and Contents

Thomas Bradlee I.G. Davis C Vickers Charles L Beach W.L. Slate E.G. Schafer R.A. Moore C.P. Norgord A.T. Wheeler Frank Whelan F Whittlesey C.A. Wheeler Herbert W Wright Fred A Webster Chas. Welden Stephen F Willard John H Wilson Alfred Winspur D F Winton C C White C.G. Witte J.F. Wood W.S. Woolsorth Chas. H Worcester Chas. H Whitford L.E. Whiting A.P. Williams C.J. Wakelee S.M. Waldron Storrs Garage

box-folder 12:674
box-folder 12:674
V1920

Scope and Contents

Virginia J.C. Hart W.L. Slate Jerome Fitzgerald Alfred Vivian J.L. Hills Professor G. Leland Green

box-folder 12:675
box-folder 12:675
V-Z Business, 1920

Scope and Contents

Virginia-Carolina Chemical Company J.H. Van Vlissingen and Company I G Snider H Walees Lines Company L.C. Pierce G.M. Wood Windham National Bank S.C. Wilson

box-folder 12:676
box-folder 12:676
V1904

Scope and Contents

Professor Clinton E.B. Lathrop

box-folder 12:677
box-folder 12:677
Vermont Agricultural Experiment Station, 1911

Scope and Contents

C.D. Jarvis M.B. Cummings Professor Clinton J.L. Hills Professor C.L. Beach

box-folder 12:678
box-folder 12:678
Virginia Agricultural Experiment Station, 1911

Scope and Contents

Professor S.W. Fletcher Professor Clinton

box-folder 12:679
box-folder 12:679
W-Z July-December, 1898

Scope and Contents

Weston Electrical Instrument Company Francis G Benedict Professor Atwater Claude F Walker Wilcox, Crittenden and Company S.S. White Dental Manufacturing Company Professor Chas. D. Woods Hugh E Ward Chas. D Woods F.G. Benedict Francis G Benedict John Wanamaker Wickwire Borthers H.E. Wells Iwan P Wenzel Robert L Zink

box-folder 12:680
box-folder 12:680
W-Z January - June, 1902

Scope and Contents

Frank B Wade Thomas A Weaver Professor Atwater Frank T Wheeler Whitall, Tatum and Company S.S. White Dental Manufacturing Company H.W.Wiley A Poole Wilson F.W. Woll C.D. Woods B.D. Woodward Wyckoff, Seamans and Benedict Newell Platt E.F. Singleton

box-folder 12:681
box-folder 12:681
W-Z, 1903-1904

Scope and Contents

Wisconsin Professor Clinton C.M. Winslow R.W. Maguire Frank Whallen Roswell Johnson F.J. Karlen and Son F.H. King Zenner Disinfectant Company West Virginia Experiment Station

box-folder 12:682
box-folder 12:682
W-Z, 1905

Scope and Contents

Charlotte R Manning nutrition Research Laboratory Professor Clinton Francis G Benedict F. Newhall and sons R.D. Miller H.W. Conn Frank Whalen W.A. Henry

box-folder 12:683
box-folder 12:683
W-Z, 1906

Scope and Contents

Wauregan Company Rufus W Stimson john L Way Professor Clinton Frank Whalen H.D. Welles W.L. Gilbert Clock Company J.G. Woodruff W.A. Henry

box-folder 12:684
box-folder 12:684
W-Z, 1907

Scope and Contents

A.P. Mac Vannel O.S. Wood E.J. Williams David Whitcome David Whitmore E.M. Whitney E A White C S Wheeler Charles F Whittenmore Ivan C Weld Walter A Warren L.V. Walkley George H Walker Walker - Gordon Laboratory Company, Milk E,J, Waters W T Wallis A G Walker F E young A A young Martin Zimmerman

box-folder 12:685
box-folder 12:685
w1908

Scope and Contents

JG Woodruff W L Gilbert Clock company Henry Dorrance W. M. Munson G F Walbran Professor Clinton L.V. Walkley G C Warner H L Wardell George Webbern C.G. Woodbury

box-folder 12:686
box-folder 12:686
W1908

Scope and Contents

Walter E Weyl Welden National bank George N Wheeler Delia Weston David Whitcomb David Whiting and sons W.M. Wheeler Arnold W Works W O Wright O S Wood S T Warthen J G Woodruff Hoopes, Brothers and Thomas company WA Henry

box-folder 12:687
box-folder 12:687
W-Z Business, 1908

Scope and Contents

Offices of West Disinfecting Comapny Walworth Manufacturing Company Ware Brothers Company Union Manufacturing Company American Glue Company Zenoleum Disinfectant and DIP

box-folder 12:688
box-folder 12:688
W1911

Scope and Contents

Wisconsin Business university A S Alexander E.H. Jenkins Nathan G Williams J G Woodruff George E Wright C M Wood H M WEoodbury PB Whitehead Philip A Wright B P Woodard W L Gilbert Clock Company E H White C H Yates Furman B Wise C J Wilsey William S Winslow Helene Williams N G Williams joel Winkjer George Wilcox Professor beach Clark Wilcox EE Wilson Charles T Wills

box-folder 12:689
box-folder 12:689
W-Z, 1911

Scope and Contents

Henry Wilsey Carl Wilson JK Williams Sarah S Wilson Henry Crofut White F. Edward Whitehead W.H. White George A white Joseph B Whittemore Thomas Wills C.H. Welton George W Wellor Professor Clinton Miss Mary Ida Webster HG Wanger S.B. Wakeman E H Waite Ernest H Waite Samuel W H Waltz George H Walker Walker-Gordon Laboratories Jas. W Young Andrew C Zakisthe

box-folder 12:690
box-folder 12:690
W1913

Scope and Contents

Wyomng Experiment Station JG Woodruff W L gilbert Clock Company H S Wray Builders Material Supply Company Oliver Williams AP Willis Henry Wilsey E H Jenkins R S Wildes JJ Willaman Wheeling Mold and Foundry Company Samuel P White AA Wigand Julius A West Lois M Wibberley Elmer Wieser CS Webster Ernest Wakefield John S Wakeman A R Lamb Chas L Beach H J wheeler A H Whipple Nelson House R.C.E. Wallace

box-folder 12:691
box-folder 12:691
V-W, 1916

Scope and Contents

Virginia-Carolina Chemical Company Washburn-Crosby Co. Wells Fargo and Company Express

box-folder 12:692
J.M. Thorburn Co., 1903
box-folder 12:693
Eastern States Agricultural and Industrial Exposition, 1916
box-folder 12:694
B.G. Pratt Company, 1905
box-folder 12:695
Kilgore, B.W., 1903
box-folder 12:696

^ Top

Correspondence (old box level inventory), 1882, 1888-1920, 1924, 1933-1947

Physical Description: 22.05 Linear Feet

Scope and Content Note

Agricultural Subjects in correspondence: pesticide use; San Jose Scale insects; metabolism experiments--carbon content; alcohol experimentation; fertilizers; cultivation of soy beans; Bordeaux Mixture (for fighting Blight); Chestnut Blight; leaf-miners; soil testing; alfalfa cultivation: sulfate of ammonia as pesticide; camembert cheese (Charles M. Jarvis); shropshire sheep; winter vetch; alfalfa hay; poultry testing; crop planting; pigs; white pine blister; model farms.

Title/DescriptionInstances
Correspondence, financial records, publications, legal documents, ephemera, , 1889, 1894, 1896-1901, 1904-1914, 1917-1918, 1920, 1924,

Physical Description: 1.3 Linear Feet Folders, Alphabetized C-D

Scope and Content Note

[Subjects include: Correspondence to and from: Professor W.L. Slate; Alfred Cochran; Thomas M. Cochrane; The Core Brass Manufacturing Company; The Coe Mortimer Company, Importers of Genuine Peruvian Guano, Manufacturers of E. Frank Coe's High Grade Fertilizers; Connecticut Board of Agriculture; Prof. L.A. Clinton; State Comptroller's Office (Thompson S. Grant, Comptroller; T.D. Bradstreet, Comptroller); "Corn" Magazine; Correspondence Insititute of America; Irving G. Davis; Corbin Screw Corporation.

Publications: "Legislative Bulletin," Friday, March 3, 1899, and Tuesday, March 7, 1899; "An Act Concerning the State Board of Agriculture;" "Prospectus: Farmers' Institutes by the Connecticut State Board of Agriculture, in Cooperation with the State and Storres Experiment Stations for 1898-1899; Farmers' Convention Program (ephemera); "Handbook of Fairs and Dates: Issued by the State Board of Agriculture July 1, 1917."

Agricultural subjects in correspondence: plant fertilization, pigeons, tobacco cultivation, bacteria for fertilization of crops, potato cultivation, manure application to crops, white leghorns, denatured alcohol, dairy bacteriology, decorative grasses, orchard cultivation, San Jose Scale insects.

General Subjects: Storrs Agricultural School, Storrs Agricultural Experiment Station, University of Connecticut History.

box 3
Correspondence, postcards, posters, notes, financial records, legal documents,, 1897-1898, 1903, 1906-1911, 1913-1918, 1920

Physical Description: 1.3 Linear Feet Folders, alphabetized E-G

Scope and Content Note

[Subjects include: Correspondence to and from: The E.C. Brown Company, Manufacturers of Pumps; E.D. Chittenden Company; E.D. Cummings; E.L. Freeman & Sons, Stationers, Printers, Binders; Meadow Brook Farm; Echo Farm, Litchfield, Connecticut; Electric Boat Company, Groton, CT; Edison Manufacturing Company; Eimer and Amend, Manufacturers and Importers of Chemicals and Chemical Apparatus; Du Pont; Federal Chemical Company; Federation of Jewish Farmers of America; Travelers Insurance Company; Maple Shade Farm; Pres. Charles Lewis Beach; Gardner Advertising Company, Essex, CT; James Gould Company.

Agricultural and experimental subjects discussed in correspondence include: seed oats, seed potatoes, onion seed, suitable and unsuitable crops for cow pastures, weevils, Rhode Island Red eggs, potato beetles, Kjeldahl Flasks, thermometers, preparing soil with dynamite (for tree stump removal), barometers, ether, ground phosphate rock, alfalfa cultivation.

Items regarding events: "New England Farm and Business Conference: Under the Auspices the Eastern States Agricultural and Industrial Exposition, Inc.: Held in Springfield, Mass., Sept. 15 and 16, 1916" (Poster); "Eastern States Exposition and Dairy Show, 1913."

General Subjects: Storrs Agricultural Experiment Station, Storrs Agricultural School, University of Connecticut History.

box 4
Correspondence, postcards, notes, ephemera,, 1896-1902, 1904, 1907-1913, 1915,

Physical Description: 1.3 Linear Feet Folders, alphabetized G-H

Scope and Content Note

[Subjects include: Correspondence to and from: Grasselli Chemical Company; Prof. L.A. Clinton; Dr. Charles B. Graves, M.D.; F.W. Gray; C.D. Jarvis; W.O. Atwater; Great Britain Royal Agricultural Society; Yorkshire College; Cardiff Public Libraries; Board of Agriculture and Fisheries; Board of Agriculture for Scotland; J. Stillwell Grover; Hammond, Knowlton & Co., Silk Manufacturers; Pope Manufacturing Company, automobile manufacturer of Hartford, Conn.; Pres. R.W. Stimson; Holstein-Friesian Association of America; Russell Manufacturing Co.; L.D. Huff; D.Y. Hallock & Sons; Harder Manufacturing Company; Hoffmann, Ahlers & Co.; Hall Camera Co.; Pennsylvania Department of Agriculture; Hammond Typewriter Company; Pequot Poultry Farm; Melrose Castle Farm.

Agricultural subjects in correspondence include: sulphuric acid, arsenate of lead (as insecticide), San Jose Scale insects, "Miscible oil for Spraying Purposes" (pesticide), treating peach trees and cherry trees against pests, Bordeaux Mixture (pesticide), production of Camembert Cheese, soluble oil (pesticide), poison content of carrots, peas and beans, Oyster Shell Scale (pest), milk-producing goats, dairy bacteria.

Items related to Agricultural Events: "Horticultural Society of New York International Conference on Plant Hardiness and Acclimatization" schedule of events (ephemera).

General Subjects: Storrs Agricultural School, Storrs Agricultural Experiment Station, University of Connecticut History.

box 5
Correspondence, manuscripts, photographs, legal documents, notes,, 1893, 1895-1897, 1903-1904, 1908-1909, 1911-1912, 1915-1918, 1920,

Physical Description: 1.3 Linear Feet Folders, alphabetized I-P

Scope and Content Note

[Subjects include: Correspondence to and from: University of Illinois; Iowa State University, Division of Veterinary Medicine (Ames, Iowa); Prof. L.A. Clinton; Second Congregational Church of Mansfield; Odd Fellows' Home of Connecticut; Central Vermont Railway Company; Prof. W.L. Slate; Hampden County (Mass.) Improvement League; State of Connecticut Board of Agriculture; Pres. Charles Lewis Beach; C.D. Jarvis; State Normal School of California; Leeds & Northrop Company; H.F. Judkins; Kentucky Tobacco Product Co.; Col. Charles Maples Jarvis; Herbert K. Job, State Ornithologist of Connecticut; R. Hart Geer; Horner's Zoological Arena: Wild Animal Importers; John B. Doolin, State Game and Fish Warden, Oklahoma; Chemical Laboratory, Wesleyan University; Benjamin Franklin Koons.

Agricultural topics discussed in correspondence include: nitrate of soda, plant fertilizer, leaf blight, potato blight, creation of cheese, soluble oil (pesticide), arsenate of lead (pesticide), electrical measuring instruments, poultry manure, millet, fertilizing potatoes, quail disease.

Publications and Manuscripts: Storrs Agricultural Experiment Station Bulletin no. 27, December, 1903 (fragment); "Problems in Fruit Growing" (Manuscript).

General Subjects: Storrs Agricultural School, Storrs Agricultural Experiment Station, University of Connecticut History, Storrs, Connecticut History.

box 6
Correspondence, financial records, ephemera, publications, postcards, , 1895-1896, 1902-1920,

Physical Description: 1.3 Linear Feet Folders, alphabetized L-M

Scope and Content Note

[Subjects include: Correspondence to and from: Prof. L.A. Clinton; Fairlea Farm, Orange, CT; Maple Ridge Farm; U.S. House of Representatives, Washington, D.C.; American Witch-Hazel Company, Charles C. Dickinson, Pres.; Town of Southington, CT; Loyal Protective Insurance Co.; Crescent Farm; Lowell Farms; New London County Improvement League; Prof. W.L. Slate; Curtis Publishing Company; Prof. A.G. Gulley; Illinois Metals Co.; Hatch Experiment Station, Massachusetts; Massachusetts Board of Agriculture; Michigan Agricultural College; Minnesota Agricultural Experiment Station; Dr. Conn; City of St. Louis Health Department; Montana State Board of Horticulture; Ohio State University; North Carolina Agricultural Experiment Station; Ohio Agricultural Experiment Station; University of Pennsylvania; Chester D. Jarvis; Moss Bros. Roller Coasters; Charles H. Moss; Morris European and American Express Co.; Litchfield Electric Light Corp.; Maryland Agricultural College; Massachusetts Institute of Technology; Prof. W.L. Slate.

Agricultural Subjects discussed in correspondence include: raising cattle, crop rotation, crop fertilization and cultivation, fruit cultivation, harvesting corn and alfalfa, dairy cows, Canada peas, Army Worms, tobacco cultivation, cow peas, potatoes, San Jose scale insects, Maltese goats, dodder (parasitic plant), bacteria.

Publications and ephemera: "Home Nature-Study Course, Cornell University," December 1903, discussing chickadees, snowstorms and egg production (correspondence course publication); Schedule for "Second Annual New England Conference on Rural Progress--Massachusetts State Board of Agriculture, March 5, 6, 1908" (ephemera).

General Subjects include: Storrs Agricultural School, Agricultural Colleges and Schools, Storrs Agricultural Experiment Station, Agricultural Experiment Stations, United States, University of Connecticut History.

box 7
Correspondence, financial records, publications, photographs, ephemera,, 1888, 1895-1898, 1902, 1904-1920

Physical Description: 1.3 Linear Feet Folders, alphabetized M-P

Scope and Content Note

[Subjects include: Correspondence to and from: Maine Agricultural Experiment Station; Journal of Agricultural Research; A.W. Buchanan; Prof. W.O. Atwater; Pres. B.F. Koons; Henry C. Miles; George K. Nason, Dealer in Lumber, Coal, Lime, Cement, Windows, Doors, Blinds, Mouldings, and Builders' Supplies, Est. 1862; Prof. L.A. Clinton; Prof. W.A. Stocking, Cornell University; Prof. C.L. Beach; Cornell Experiment Station; New Jersey Agricultural Experiment Station; Syracuse University; Natchaug Grange; New England Corn Exposition; Massachusetts Agricultural College; Prof. W.D. Hurd; American Breeders' Association; New Zealand Department of Agriculture, Commerce, and Tourists, Wellington, NZ; Gladys F. Ogden, Fortland Farm, Stamford, CT; Huntsville Improvement Club, Huntsville, Utah; Ohio State University; Ohio Agricultural Experiment Station; Prof. W.L. Slate; Wing and Evans, Inc., Agent for the Solvay Process Co., Manufacturer of Soda, Detroit, Michigan; Oregon Agricultural Experiment Station; Greene County Farm Bureau, Xenia, Ohio; James B. Olcott; Prof. C.A. Zavitz; Ontario Department of Agriculture, Guelph; Pennsylvania State College; Pelton & King, Printers and Binders; Central Vermont Railroad; Rhode Island Agricultural Experiment Station.

Agricultural topics discussed in correspondence include: miscible oil, soluble oil, scalecide, poultry husbandry, pomology, potato culture, potato grubs, corn cribs, sulphuric acid as herbicide, grass culture.

Publications and ephemera: "New York State Fruit Growers' Association" newsletter, Jan. 26, 1906; program for the "Twenty-fourth Annual Meeting of the Ontario Agricultural and Experimental Union, Dec. 8,9, 1902" (ephemera).

General Subjects include: Storrs Agricultural School, Storrs Agricultural Experiment Station, Agricultural Experiment Stations, United States, University of Connecticut History.

box 8
Correspondence, notes, photographs, financial records, preliminary sketches, postcards, , 1888-1890, 1892-1907, 1910-1914, 1916, 1918, 1920

Physical Description: 1.3 Linear Feet Folders, alphabetized P-V

Scope and Content Note

[Subjects include: Correspondence to and from: Prof. L.A. Clinton; The Agricultural Experts Association; George T. Powell; Plimpton Manufacturing Co., Envelope and Blank Book Manufacturers; Frank S. Platt Co., Growers and Dealers in Lima Beans, Garden, Field, and Flower Seeds; U.S. Envelope Co.; Q and C Co.; Prof. W.O. Atwater; Wesleyan University; Prof. C.S. Phelps; W.H. Latham & Co., Builders; Peter Hendersen Seed Co.; Norwich, Conn. School; Bridgeport Deoxidized Bronze and Metal Co.; O.H. Platt, Senator; Pound-a-Minute Churn Company; Maple Grove Farm; Lucien Sanderson, Importer of Agricultural Chemicals; Connecticut Dairymen's Association; The Evening Post Editorial Department; James S. Ray, Manufacturer of Casket Hardware; Forbes Diastase Company; The Electrominus Company; New Jersey State Board of Agriculture; Republic of Hawaii (1899); "Porto Rico"; B.B. Noyes & Co.; University of Wisconsin Agricultural Experiment Station; Dr. Conn; Rhode Island Agricultural Experiment Station; Peck, Stow, and Wilcox Co., Tinners, Machines, and Tools; Escuela Nacional De Agricultura y Veterinaria (Peru); Arthur W. Dox.

Agricultural subjects addressed in correspondence: alfalfa cultivation, entomology, seed corn ("leaning" and "pride of the north"); dairy; bovine tuberculosis; bacteria.

Assorted non-correspondence items: Photographs (Storrs Agricultural School barns); Preliminary sketches for planning a newly-invented butter churn.

General Subjects: Storrs Agricultural School, Storrs Agricultural Experiment Station, University of Connecticut History.

box 9
Correspondence, clippings, ephemera, postcards, financial records,, 1894, 1902, 1904-1920,

Physical Description: 1.3 Linear Feet Folders, alphabetized O-S

Scope and Content Note

[Subjects include: Correspondence to and from: Orange Judd Co., Publishers and Importers of all Standard Books Pertaining to Rural Affairs; The Canadian Horticulturalist; The Rural New Yorker; The Hartford Evening Post; Iowa Experiment Station; Ginn & Co., Publishers of School and College Text-books; The Technical World Magazine, Chicago; C.D. Jarvis; Prof. L.A. Clinton; The London Times, American Office; Success Magazine: A Periodical of American Life; Purdue University Agricultural Experiment Station; Central Vermont Railroad; Quinebaug Pomona Grange; The Riggs School, Inc.; The Rugg & Faber Co.; The Shaw-Walker Co., Muskegon, Michigan; Columbia University, Department of Chemistry; Prof. W.O. Atwater; Stanley and Patterson, Inc., Manufacturer of General Electrical Equipment Supplies; R.W. Stimson; W.O. Stocking, Jr.; Russ Bro's [sic] Co., Farm Machinery and Fertilizers; Remington Typewriter Co.; Richardson Manufacturing Co.; Roethlisberger & Co.; H.G. Rampsberger & Co.; The Springfield Republican.

Agricultural subjects addressed in correspondence include: production of camembert and roquefort cheese.

Publications and ephemera: clipping of article "Common Weed Pests," by Dr. L.H. Pammel, Iowa Experiment Station; schedule of events for the "Second Annual Meeting of the National Association of Dairy Instructors and Investigators, Chicago, October 11, 12, 1907 (ephemera).

General Subjects: Storrs Agricultural School, Storrs Agricultural Experiment Station, University of Connecticut History, Storrs Agricultural Experiment Station Business.

box 10
Correspondence, financial records, notes, ephemera, legal documents,, 1888, 1894-1895, 1897, 1901-1902, 1904, 1906-1908, 1910-1920, 1941-1944,

Physical Description: 1.3 Linear Feet Folders, alphabetized R-V

Scope and Content Note

[Subjects include: Correspondence to and from: Russian Department of Agriculture; W.A. Stocking, Jr.; E.A. Strout Farm Agency, Inc.; The Old Homestead Dairy and Poultry Farm; C.L. Beach; Edwin O. Smith; W.L. Slate; Duzer Du, Dramatic Fraternity, Defauw University, Greencastle, Indiana; Alphano Humus Company; Southern Pacific Railroad; Central Vermont Railroad; Samuel Cupples Envelope Co.; Sanderson Fertilizer Co.; Skinner Chuck Co.; Sturgis & Walton Co., Publishers; Tirrill Gas Machine Lighting Co.; Brown-Howland Co., Inc. of Connecticut; Underwood Typewriter Co.; U.S. Smelting Co.; S.L. Allen & Co; S.R. Feil Co.; W.O. Atwater; W.L. Slate; Dean E.G. Woodward; Big Y Laboratory; Dean W.B. Young; Pres. A.N. Jorgensen; State College of Washington, College of Agriculture and Agricultural Experiment Station; Smithsonian Institution; Society of Educational Extension; South African Government Laboratory; R.W. Stimson; Underwood Travel System; L.A. Clinton; Virginia State Crop Pest Commission; War Manpower Commission.

Agricultural Subjects discussed in correspondence include: plight of Russian peasantry (pre-revolution); Soil testing and crop fertilization; potato culture; swamp draining (to create farmland); Planet Jr. 12-toothed harrow (agricultural product produced by S.L. Allen & Co.); Sheep parasites (to be treated with medicated salt); Shropshire sheep; Lime-tree winter-moth; Bordeaux mixture (pesticide); bean weevil.

General Subjects: Storrs Agricultural School, Storrs Agricultural College, Connecticut Agricultural College, Storrs Agricultural Experiment Station, University of Connecticut History.

box 11
Correspondence, legal documents, notes, postcards, publications,, 1889-1890, 1892-1920

Physical Description: 1.3 Linear Feet Folders, alphabetized V-Z

Scope and Content Note

[Subjects include: Correspondence to and from: Hampton Normal and Agricultural Institute; Van Ogden Voght; John H. Voorhees; North Jersey Society for the Promotion of Agriculture; United States Department of Agriculture, Office of Experiment Stations; Farmers' Institute Movement; C.F. Doane; Arthur W. Dox; Dr. D.E. Salmon; E.H. Webster; Charles M. Jarvis; C.B. Lane; L.A. Clinton; G.M. Rommel, Animal Husbandman; War Department, Surgeon General's Office, U.S. Army Medical Museum and Library (1889); Prof. W.O. Atwater; Signal Service, U.S. Army; Smithsonian Institution; United States Department of Agriculture Weather Bureau; World's Columbian Exposition (1892); Dir. A.W. Harris, Office of Experiment Stations, USDA; E.W. Allen, Office of Experiment Stations, USDA; Department of Labor; Department of the Interior, Department of Pensions (1902); Hon. N.D. Sperry, House of Representatives; United States Department of Agriculture, division of Agrostology; Hon. O.H. Platt; Gov. O. Vincent Coffin; Dir. A.C. True; Hon. Watson C. Squire, Senator; Hon. Martin A. Knapp; Sen. E.S. Henry; Hon. Joseph R. Hawley; University of Chicago; Susan B. Sipe; Earl Bixby Ferson; University of Florida, Florida Experiment Station; Pres. Andrew Sledd, University of Illinois College of Agriculture Agricultural Experiment Station; University of Maine, Prof. W.D. Hurd; University of Wisconsin Agricultural Experiment Station; Virginia Agricultural Experiment Station; Wesleyan University; Worcester County Horticultural Society.

Agricultural subjects discussed in correspondence include: Poultry farming; Camembert and Rocquefort cheese; Dairy goats (known as "Milch Goats"); Maltese Goats; Maltese (or Malta) Fever; Cultivation of plants in sand and water (plant cultivation exhibit for World's Fair); law against oleomargarine; army worms (pests); alfalfa cultivation; San Jose scale insects (pests); Bordeaux Mixture (pesticide); asparagus cultivation; Oyster Shell Scale insects (pests).

Publications and other non-correspondence items: "Bulletin of the New England Weather Service, November 1895, No. 45" (Publication); USDA Office of the Secretary: Regulations Governing Appointments to Positions of Expert and Agent in the Department of Agriculture (legal documents).

General Subjects: United States Deparment of Agriculture; Storrs Agricultural School; Storrs Agricultural Experiment Station; University of Connecticut History.

box 12
Correspondence, financial records, ephemera,, 1888-1889, 1891-1903, 1905, 1908, 1913-1915, 1919-1920, 1933-1947,

Physical Description: 1.3 Linear Feet Folders, Alphabetized W-Z

Scope and Content Note

[Subjects include: Correspondence to and from: Prof. W.L. Slate; New England Corn Exposition; H.C. Wells; H.R. Watts; Pres. C.L. Beach; Winship Teachers' Agency; The Vermont Farm Machine Co., Manufacturers the Improved U.S. Cream Separators and Dairy Specialties; Nathan G. Williams; C.D. Jarvis; M.H. Williams, Grower and Breeder of Yellow Dent Seed Corn, "The Kind that Matures;" Albida Farm, A.A. Wigand, Niantic, Connecticut; West Virginia University; Wyoming State Board of Agriculture; Williams Patent Crusher and Pulverizer, Inc.; Atlanta Milling Co.; White Adding Machine Co.; Charles Warner Co.; Dean W.B. Young; United States Department of Agriculture; A.N. Jorgensen; Dir. C.E.F. Goterman, Cornell Agricultural Experiment Station; J.H. Washburn, Wemanesa Grange no. 170; Weston Electrical Instrument Co.; Prof. Francis G. Benedict; C.D. Woods; W.O. Atwater; Wesleyan University Chemical Laboratory; New Jersey Agricultural Experiment Station; Prof. E.B. Voorhees; American Cereal Co.; Pennsylvania State College; University of Vermont; H.C. Humphrey, American Glucose Co.; New York Agricultural Experiment Station; Maryland Agricultural Experiment Station.

Agricultural Subjects discussed in correspondence: potato grubs; field plowing; alfalfa cultivation; Bordeaux Mixture (pesticide); Potato Blight; sowing hay; ground moles (and how to trap them); crushed lime vs. caustic lime (fertilizers); usage of the "bomb calorimeter" for digestion and metabolic experiments; 1892 Cholera scare in Storrs; Sheep feeding experiments; dietary research; respiraton calorimeter.

General Subjects: Storrs Agricultural Experiment Station, Storrs Agricultural School, Storrs Agricultural Experiment Station Correspondence, United States Deparment of Agriculture, University of Connecticut History.

box 13
Correspondence, notes, publications, administrative records, legal documents,, 1888, 1892-1899, 1901-1902, 1937-1941,

Physical Description: 1.3 Linear Feet Folders

Scope and Content Note

[Subjects include: Correspondence to and from: State of Kentucky Agricultural Experiment Station; Oklahoma Department of Agriculture; Rural Publishing Co.; Rhode Island Board of Agriculture; New Jersey Agricultural Experiment Station; Dr. C.D. Woods; Pennsylvania State College; Association of American Agricultural Colleges and Experiment Stations; Hon. Edward Atkinson; Pratt Institute, Brooklyn; New England Homestead / The New York Homestead; New Hampshire College of Agriculture and the Mechanic Arts; West Virginia University and Agricultural Experiment Station; Maryland Agricultural Experiment Station; University of Minnesota Agricultural Experiment Station; Maine State College Agricultural Experiment Station; H.P. Armsby, Committee on Agricultural Experiment Station Exhibit at World's Fair; Agricultural Department, State of Florida; F.G. Benedict; State Library of Massachusetts; A.O. Bryant; Iowa Agricultural Experiment Station; University of Wisconsin Agricultural Experiment Station; Michigan Agricultural College; St. Louis & Hannibal Railway, Missouri; W.O. Atwater; Maine State College Agricultural Experiment Station; American Jersey Cattle Club; J.J. Hemingway; Alabama Agricultural College; Wesleyan University Chemical Laboratory; Leuthi Bros., Gnadenhutten, Ohio; Florida Agricultural Department; The Rural New Yorker; New Hampshire College; World's Columbian Commission; C.D. Woods; Harry C. Flood; Schuyler Electric Co.; Pennsylvania State College Agricultural Experiment Station; Rhode Island State Board of Agriculture; Kentucky Agricultural Experiment Station; Maryland Agricultural Experiment Station; North Carolina Agricultural Experiment Station; Vermont Experiment Station; University of Arizona Agricultural Experiment Station; W.L. Slate; United States Department of Agriculture; C.B. Gentry.

Non-correspondence documents include: "The Logarty Gas & Chemical Co.: Ammonia from the Nitrogen of the Air, November 1894 (publication);" Personal Affadavits (legal declarations of anti-communist, anti-fascist, and anti-Nazi affiliation).

General subjects: Agricultural Experiment Stations, Storrs Agricultural Experiment Station, Storrs Agricultural School, Storrs Agricultural College, University of Connecticut History, University of Connecticut in World War II.

box 14
Correspondence, financial records, notes,, 1882, 1886-1889, 1895-1896, 1898-1901, 1903-1905

Physical Description: 1.3 Linear Feet Folders

Scope and Content Note

[Subjects include: Bills and Receipts from assorted businesses: Lucius R. Hazen, Bookseller, Stationer, and Newsdealer; Bausch & Lomb Optical Co.; Wesleyan University Chemical Laboratory; Scribner and Welford, Importers of Books; Educational Supply Co.; Eimer & Amend, importers of Chemicals and Chemical Apparatus; Remington Standard Typewriter; J.P. Barstow & Co.; N.A. Stearns & Son, Manufacturers and Dealers in Harness, Robes, Blankets, Brushes, Whips, etc.; Mapes Formula and Peruvian Guano Co.; Southern New England Telephone Co.; Aero Distilled Water Co.; American Electrical Works; Baker & Adamson Chemical Co; Beach & Co.; A. Brazos & Sons; Bugbee Bros.; Baker & Co.; F.B. Fargo & Co.; Hall & Bill Printing Co.; S.S. White Dental Manufacturing Co.

Payment to, and bills from, individuals: W.E. Foster, C.S. Phelps (charging for travel expenses), W.O. Atwater, A.W. Stocking, F.G. Benedict, H.E. Bidwell, Albert Bingham, C.S. Blakeslee, Revella Bognini, Oscar Bowers, John Bowman, James H. Bunce, G.R. Burdick, M.A. Bates, Arthur F. Green, W.N. Hill, William F. House, G.H. Hulbert, Jr, R.E. Turner, F.A. Bagnoll.

Correspondence from W.O. Atwater.

General Subjects: Storrs Agricultural College, Storrs Agricultural Experiment Station, Storrs Agricultural Experiment Station Financial Records, University of Connecticut History.

box 15
Correspondence, publications, postcards, legal documents, financial records, 1888, 1892-1901

Physical Description: 1.3 Linear Feet Folders

Scope and Content Note

[Subjects include: Correspondence to and from: W.O. Atwater; Remington Standard Typewriter; Eimer & Amend, Importers of Chemicals and Chemical Apparatus; Pelton & King; Lucius R. Hazen, Bookseller and Stationer; Gustav E. Stechert, Importer of Books and Periodicals; John P. Barstow & Co., Dealers in Stoves, Furnaces, Ranges, Farming Implements, Seeds, and Fertilizers; New York City Custom House; Case Lockwood & Brainard Co.; Mapes Formula and Peruvian Guano Co.; Peabody Museum of American Archaeology and Ethnology (Harvard); Gustav E. Stechert, Importer of Books and Periodicals; The German Kali Works; Gilbert & Barnes Manufacturing Co.; Fairbanks, Brown, & Co. Standard Scales; Middletown Gas Light Co.; Bailey Manufacturing Co., Manufacturer of Bailey's Letter-copying Machine; C.D. Woods, Wesleyan University; Felt & Tarrant Manufacturing Co.; Aero Distilled Water Co.; G.W. Sheldon & Co.

Non-correspondence documents include: "Schedules for Financial Reports of the Agricultural Experiment Stations as prescribed by the Secretary of Agriculture" (periodically published books intended for use in recording financial records; mostly unused, from years 1896 and 1897); "Illustrated Price List of Hoskins' Patent Hydro-Carbon Blow-Pipe and Furnaces" (publication or flier--intended as advertising).

General Subjects: Storrs Agricultural Experiment Station, Storrs Agricultural Experiment Station financial records and corresponence, Storrs Agricultural College, University of Connecticut history.

box 16
Books (3) (ledgers), financial records, notes,, 1889-1892, 1893-1894, 1897-1899

Physical Description: 0.25 Linear Feet Books (ledgers), numbered 56-58

Scope and Content Note

[Subjects include: Storrs Agricultural Experiment Station Ledgers numbered 56, 57, and 58, covering monetary exchanges over the dates April-December 1889, January-December 1890, January-December 1892, January-December 1893, January-June 1897, July-December 1897, January-December 1898, January-June 1899.

Names included in ledger notes: W.O. Atwater, C.S. Phelps, C.L. Beach, B.F. Koons.

General Subjects: Storrs Agricultural College, Storrs Agricultural Experiment Station, Financial Records.

box 17
Books (4) (ledgers), financial records,, 1896-1904

Physical Description: 1 Linear Feet Books (ledgers), numbered 53-55, 59

Scope and Content Note

[Subjects include: Storrs Agricultural Experiment Station Ledgers, numbered 53, 54, 55 and 59, covering monetary transactions over the dates June-December 1896, January-June 1897, July-December 1897, January-December 1898, January-June 1899 and the years 1899-1904.

Names included in ledgers: W.O. Atwater (Erroneously called "O.W. Atwater"), Charles Lewis Beach.

General subjects: Storrs Agricultural School, Storrs Agricultural Experiment Station, Financial Records.

box 18
Bulletins, 1894-1943

Physical Description: 1 Linear Feet

Scope and Content Note

Includes U.S. Department of Agriculture bulletins; Connecticut Department of Education domestic science manual, 1924; various addresses on dietary topics by Francis G. Benedict, chemist at the Storrs Experiment Station in Connecticut, 1896-1900; bulletins issued by State of Connecticut Cooperative Extension on nutrition topics.

Controlled Access Headings:

  • Benedict, Francis Gano
box 19-20
P. Keller & Co. Colt stereopticon, New York fitted with an electric lamp

Physical Description: 1 item

box 21

^ Top

Series II: 2014 Transfer

Title/DescriptionInstances
Administrative and research records, undated, 1945-1973

Scope and Content Note

Subjects include: Station publication card file, personnel management, Walter Landauer chicken research, Pesticide research, Potato program, brochures and pamphlets, .

box 2014.0007_1
Administrative and financial records, undated, 1925-1957

Scope and Content Note

Subjects include: lists of faculty publications, Agronomy and station financial accounts.

box 2014.0007_2
Administrative records, magnetic disks, undated

Scope and Content Note

Subjects include: Station publications, electronic files, plaque.

^ Top

Content Review Lists: