+ All Categories
Home > Documents > FINDING AID TO THE COLLEGE OF AGRICULTURE,...

FINDING AID TO THE COLLEGE OF AGRICULTURE,...

Date post: 30-May-2018
Category:
Upload: lamkhanh
View: 216 times
Download: 0 times
Share this document with a friend
31
FINDING AID TO THE COLLEGE OF AGRICULTURE, COOPERATIVE EXTENSION SERVICE, RECORDS, 1890-2010 Purdue University Libraries Virginia Kelly Karnes Archives and Special Collections Research Center 504 West State Street West Lafayette, Indiana 47907-2058 (765) 494-2839 http://www.lib.purdue.edu/spcol © 2013 Purdue University Libraries. All rights reserved. Processed by: John Michael Foster, May 23, 2013 Revised by: Hayden Sholtis, November 17, 2015.
Transcript

FINDING AID TO THE COLLEGE OF AGRICULTURE,

COOPERATIVE EXTENSION SERVICE, RECORDS, 1890-2010

Purdue University Libraries Virginia Kelly Karnes Archives and Special Collections

Research Center 504 West State Street

West Lafayette, Indiana 47907-2058 (765) 494-2839

http://www.lib.purdue.edu/spcol

© 2013 Purdue University Libraries. All rights reserved. Processed by: John Michael Foster, May 23, 2013 Revised by: Hayden Sholtis, November 17, 2015.

2/6/2017 2

Descriptive Summary

Creator Information Purdue University, College of Agriculture, Cooperative Extension Service

Title College of Agriculture, Cooperative Extension Service,

records

Collection Identifier UA 26 Date Span 1890-2010 Abstract Correspondence, Financial Records, Letter Books, Letters,

and Reports documenting the history, administration, and activities of Agricultural Extension at Purdue University and its precursor, the Farmers’ Institute.

Extent 27.4 cubic feet (16 c.f. boxes, 34 mss. boxes) Finding Aid Author John Michael Foster, 2013

Languages English Repository Virginia Kelly Karnes Archives and Special Collections

Research Center, Purdue University Libraries

Administrative Information

Location Information: ASC Access Restrictions: Collection is open for research. Some materials, such

as the Farmers’ Institute letter books, are fragile and need to be handled with care.

Acquisition Information:

Records transfer, Purdue University Chris Sigurdson, Agricultural Communication, August 15, 2007; College of Agriculture. Farmers’ Institute letter books donated by College of Ag. via Fred Whitford (Acc. # 20090917.1).

Custodial History: Chris Sigurdson, Agricultural Communication, to ASC;

College of Agriculture to ASC

Preferred Citation: UA 26 College of Agriculture, Cooperative Extension

Service, Records, Karnes Archives and Special

2/6/2017 3

Collections, Purdue University Libraries Copyright Notice: Purdue University Related Materials Information:

UA 59, Purdue University, College of Agriculture Extension reports, 1913-1972 MSF 218, William C. Latta, Papers, Archives and Special Collections, Purdue University Libraries Whitford, Frederick, and Andrew G. Martin. The Grand Old Man of Purdue University and Indiana Agriculture: A Biography of William Carroll Latta. West Lafayette, Ind.: Purdue University Press, 2005.

2/6/2017 4

Subjects and Genres Organizations Purdue University. College of Agriculture. Agricultural Extension. Topics Agricultural extension work--Indiana. Form and Genre Types Correspondence Financial Records Letter Books Reports

2/6/2017 5

History of the Cooperative Extension Service

In cooperation with the U.S. Department of Agriculture (U.S.D.A.), the Cooperative Extension Service is a network of colleges and universities that provide scientific research-based information and education. Purdue Extension does this through four program areas: Agriculture and Natural Resources, Health and Human Sciences, Economic and Community Development, and 4-H Youth. Today, Extension work is carried out in all 92 Indiana counties by various educators, specialists, and volunteers.

Outreach was an important strategy Professor William Carroll Latta used to get the support of Indiana farms in regard to the university’s mission and to increase undergraduate enrollment. Latta was one of the first professors appointed in the College of Agriculture and served in various capacities within the college from his appointment in 1882 to his death in 1935. Outreach was first done through special bulletins (published by Purdue University and mailed to famers), press releases highlighting the work of Purdue researchers, and through personal appearances and presentations by the university’s faculty.

The first extension activity in Indiana was authorized by the Farmers’ Institute Act, passed by the state legislature in 1889. The same act gave Purdue the responsibility of managing the Famers’ Institutes, which emerged in the Midwest in the 1860s and were present in 26 states during the 1880s. Latta played an important role in the growth of the Institutes in Indiana, establishing at least one in each of the state’s counties between 1889 and 1895. Extension historians Frederick Whitford and Andrew G. Martin called the Farmers’ Institutes “one of the most successful university outreach programs ever developed in Indiana” that “helped Purdue University establish firm ties to the state’s rural communities.”

In 1911, the Farmers’ Institute became a unit within the new Department of Agricultural Extension. The first county agent was employed the following year. Passed by Congress in 1914, the Smith-Lever Act increased federal funding for extension work and broadened its scope of that work at American universities, and especially Land-Grant schools like Purdue. By the passed of the Smith-Lever Act, 27 county agents were already employed by Purdue in extension work.

Sources:

Whitford, Frederick, and Andrew G. Martin. The Grand Old Man of Purdue University and Indiana Agriculture: A Biography of William Carroll Latta. West Lafayette, Ind.: Purdue University Press, 2005.

Wood, Roger James. “Science, Education, and the Political Economy in Indiana: A History of the School of Agriculture, Agricultural Experiment Station, and Department of Agricultural Extension at Purdue University to 1945.” Ph.D. dissertation, Purdue University. 1993.

2/6/2017 6

Cooperative Extension website: http://www3.ag.purdue.edu/extension/Pages/aboutUs.aspx

2/6/2017 7

Collection Description

Scope

The College of Agriculture, Cooperative Extension Service, Records (1890-2010; 27.4 cubic feet) documents the history, administration, and activities of agricultural extension work carried out by Purdue University’s College of Agriculture. The collection includes correspondence (1910s-1950s), financial records (1900s-1930s), letter books (1890s-1900s), reports (1910s-1950s, 1970s), and director, county agent, and Boys’ and Girls’ (4-H) Club materials (1910s-1950s).

The Records are organized into single series and largely arranged chronologically by document type.

Descriptive Rules Describing Archives: A Content Standard

Processing Information All materials are housed in acid-free manuscript boxes. Some materials have been placed in acid-free folders. Others remain in their original folders.

Revision History Collection identifier updated from UA 14.13 to UA 26 as of November 17, 2015.

2/6/2017 8

DETAILED DESCRIPTION OF THE COLLECTION

Box 1 Correspondence, 1917-1918 Folder 1. Miscellaneous, L, 1917-1918 2. Miscellaneous, K, 1917-1918 3. Miscellaneous, J, 1917-1918 4. Miscellaneous, I, 1917-1918 5. Miscellaneous, H, 1917-1918 6. Miscellaneous, G, 1917-1918 7. Miscellaneous, F, 1917-1918 8. Miscellaneous, E, 1917-1918 9. Miscellaneous, D, 1917-1918 10. Miscellaneous, C, 1917-1918 11. Miscellaneous, 1917-1918 12. Miscellaneous M, 1917-1918 13. Miscellaneous N, 1917-1918 14. Miscellaneous O, 1917-1918 15. Miscellaneous P, 1917-1918 16. Miscellaneous R, 1917-1918 17. Miscellaneous S, 1917-1918 18. Miscellaneous T, 1917-1918 19. Miscellaneous U, 1917-1918 20. Miscellaneous V, 1917-1918 21. Miscellaneous W, 1917-1918 Box 2 Correspondence, 1917-1920 Folder 1. J.W. Schwab, 1917-1918 2. Z.M. Smith, 1917-1918 3. F.M. Shanklin, 1917-1918 4. Chester G. Starr, 1917-1918 5. P.S. Richey, 1918-1919 6. Station and Extension Charts, 1917-1919 7. Dean J. Skinner, 1917-1919 8. J.W. Schwab, 1917-1919 9. Ralph E. Arnett, 1917-1919 10. Horse Extension Project, 1917-1919 11. County Agents, Baby Beef Production, 1917-1919 12. Animal Husbandry, 1917-1919 13. Indiana State Fair Judging Contest, 1917-1919

2/6/2017 9

14. Miscellaneous, 1920 Box 3 Correspondence, Etc., 1940s-1950s Folder 1. Staff, 1947-1948 2. Appointments, Resignations, Etc., 1947-1948 3. Staff, 1948-1949 4. Appointments, Resignations, Leaves, Etc., 1948-1949 5. Appointments, Leaves, Resignations, Etc., 1949-1950 6. Staff, 1949-1950 7. Appointments, Leaves of Absences, Etc., 1944-1945 8. T.R. Johnston, & F. Murray, 1944-1945 9. Appointments, Leaves of Absences, Etc., 1943-1944 10. Miles James Radio, Indiana Farm News, Etc., 1943 11. T.R. Johnston & Others, 1943-1944

Box 4 Extension Director, Materials, 1942-1949 Correspondence, Travel Requests, Programs, Reports, Meeting Minutes, Etc. Mostly Incoming Correspondence Folder 1. 1944-1945 2. 1946-1947 3. 1942-1943 4. 1945-1946 5. 1947-1948 6. 1948 (Trip to Central America) 7. 1948-1949 Box 5 Extension Director, Materials, 1949-1950s Correspondence, Travel Requests, Programs, Reports, Meeting Minutes, Etc. Mostly Incoming Correspondence Folder 1. Meetings, Trips, Etc., 1949-1950 2. Selection Committee, “Four Outstanding Young Farmers of the Nation, 1955 3. Refrigeration Research Foundation, Board of Governors, 1952 4. Indiana Conservation Commission, 1956 (with sub-folders)

2/6/2017 10

Box 6 Extension Director, Materials, 1941-1950 Folder 1. Mimeograph Material, 1949-50 2. Incoming/Outgoing Correspondence, 1949-50 3. Incoming/Outgoing Correspondence, 1948-49 4. Mimeograph Material, 1948-49 5. Outgoing Correspondence, 1941-42 (Bulk 1942) 6. Outgoing Correspondence, 1941-42 (Bulk 1942) 7. Outgoing Correspondence, 1941-42 (Bulk 1942) 8. Outgoing Correspondence, 1941-42 (Bulk 1941) 9. Outgoing Correspondence, 1941-42 (Bulk 1941) 10. Outgoing Correspondence, 1941-42 (Bulk 1941) 11. Incoming/Outgoing Correspondence, 1941-42 12. Incoming/Outgoing Correspondence, 1941-42 13. Mimeograph Material, 1942-43 14. Miscellaneous Report, 1943 15. Incoming/Outgoing Correspondence, 1942-43 16. Mimeograph Material, 1943-44 17. Incoming/Outgoing Correspondence, 1943-44 18. Incoming/Outgoing Correspondence, 1945-46 19. Mimeograph Material, Incoming/Outgoing Correspondence, 1945-46 20. Mimeograph Material, Incoming/Outgoing Correspondence, 1944-45 21. Incoming/Outgoing Correspondence, 1944-45 22. Incoming/Outgoing Correspondence, 1947-48 23. Mimeograph Material, 1947-48 24. Incoming/Outgoing Correspondence, 1946-47 25. Mimeograph Material, 1946-47

Box 7 Circular Letters, 1916-1918 Folder 1. No. 9, “Advantages of Hogging Off Corn,” 1918 2. No. 6, “Silage No. II,” 1917 3. No. 8, “A Vital Factor in the Conservation of Our Grain Crops,” 1918 4. No. 7, “Choosing Feeds For Live Stock Rations,” 1917 5. No. 5, “Oats As Feed for Live Stock,” 1917 6. No. 4, “Corn By-Products for Hogs,” 1917 7. No. 3, “Home Preservation of Eggs,” 1917 8. No. 2, “Practical Suggestions for Conducting Livestock Shows in Indiana,”

1916 9. No. 1, “Silos,” undated 10. Animal Husbandry Division, No. 1, “Wheat As A Hog Feed,” undated

2/6/2017 11

Box 8 Plans of Work, 1939-1945 Plans concerning various areas of Agricultural Extension work and study Folder 1. 1940-1941 2. 1941 3. 1943 4. 1944-1945 5. 1942 6. 1939-1940

Box 9 Financial, Materials, 1909-1936 Folder 1. Summary of Traveling Expenses, 1935-1936 2. Correspondence on Traveling Expenses, 1928-1929 3. Report on Wages and Special Payments, 1935 4. Appropriations for County Agent Work, 1931-1932 5. Financial Reports, State Fair (County Fair Exhibits), 1932 6. Financial Statement, Indiana State Fair Exhibit, 1929-1931 7. Financial Report for the Director’s Report, 1931-1932 8. Procedure Used in Handling Bills of County Agents, 1929 9. Revision of Federal Funds, 1931 10. Financial Report, 1932-1933 11. Income for Dept. of Agricultural Extension, 1930 12. County Agent Salaries, Funds, Etc., 1930 13. Agricultural Conference Expenses, 1931 14. Miscellaneous Financial Reports, 1928-1931 15. Comparison of Salaries, 1932-1934 16. Financial Statements, Clarke-McNary Funds, 1932-1933 17. Staff Salary List, 1934 18. Comparison of Funds & Traveling Expenses, 1933-1935 19. Extension Legislative Budget, 1929-1931 20. Receipts from State, Federal and Misc. Funds from 1909-1932; Staff List,

1931-1932 Box 10 Posters and Cards, circa 1911-1912 Books on Agriculture, undated; B&O Corn Train, 1912; Erie Railroad Alfalfa Train, 1912; Nickel Plate Corn Train, 1912; Books on Domestic Science, undated Folder 1. Poster, Purdue Lime-Legume Train, undated

2/6/2017 12

Box 11 Posters, 1912, undated Posters: Agricultural Exhibit Car, 1912; Onion Train, 1911; Wheat Train, 1911; Wheat Train Schedule, 1911; Horticultural Demonstration, 1912; Seed Corn, c.1911; Exhibit Car, undated; Lecture Train, 1912 Folder 1. Blank Judging & Information Cards, undated Box 12 Publications, circa 1910s-1930s Folder 1. Agricultural Extension – Booklets (c.1910); Bulletins (1912-1913); Programs,

Extension Workers Conferences (1915-1919, 1921-1923); “Farmers Institute Schedule” (1921)

2. Boys and Girls Club 4-H – Programs, Boys and Girls Club Round-Up (1919-1920, 1922-1923, 1927, 1934); Classification Booklets (1933-1934); Program (1919); Misc. Card (n.d.)

3. Indiana Horticultural Society – Programs (1922, 1924); Meeting Report (1933)

4. Vegetable Growers’ Association of America – Program (1922) 5. Short Article by J.H. Skinner and G.I. Christie, “County Fair Stock Judging

Contests for Boys” (n.d.) 6. Pamphlet, “Demonstration Notes,” 1917 7. Leaflets, 1912, 1914, 1916 8. Bulletins, 1912, 1914-1916 Box 13 Department Reports, 1943-1945 Reports (encompassing bound collections of materials): “Annual Report of Agricultural Economics Extension Work in Indiana, July 1, 1944 – June 30, 1945, Division of Agricultural Economics”; “Annual Report (Detailed), Poultry Division, Dept. of Agricultural Extension, July 1, 1944 to June 30, 1945”; Annual Report (Detailed), Poultry Division, Dept. of Agricultural Extension, July 1, 1943 to June 30, 1944”; Annual Report (Brief), Poultry Division, Dept. of Agricultural Extension, July 1, 1943 to June 30, 1944”; “Annual Report (Detailed), Poultry Division, Dept. of Agricultural Extension, July 1, 1945 to November 30, 1945” Folder 1. Agronomy (Brief), 1944-1945 2. Report of the Director, Extension Schools Farmers Institutes, Farm Labor,

AAA, Rural Life Studies, Photographic Work, and Extension Information, 1944-1945

3. Agricultural Engineering, 1944-1945

2/6/2017 13

4. Photographic Department; Agricultural Adjustment Program; Soil Conservation, 1943-1944

5. Barberry Eradication; Plant Disease Project; Weed Control, 1943-1944 6. Botany, 1943-1944 7. Agricultural Engineering, 1943-1944 8. Animal Husbandry, 1943-1944 9. Home Economics, 1944-1945 10. Short Courses & Exhibits, 1944-1945 11. Horticulture, 1944-1945 12. Animal Husbandry, 1944-1945 13. Botany & Plant Pathology, 1944-1945 14. Forestry & Conservation, 1944-1945 15. Office of Extension Information, 1944-1945 16. Entomology, 1944-1945 17. Dairy Husbandry, 1944-1945 18. 4-H Club Work, 1944-1945 19. Veterinary Science, 1943-1944 20. Short Courses & Exhibits, 1943-1944 21. Home Economics, 1943-1944 22. Horticulture (Brief), 1943-1944 23. Horticulture (Detailed), 1943-1944 24. Extension Information, 1943-1944 25. Dairy Husbandry, 1943-1944 26. Boys’ & Girls’ Clubs, 1943-1944 27. Forestry & Conservation, 1943-1944 28. Entomology, 1943-1944 Box 14 Department Reports, 1944-1945 Folder 1. Home Economics, 1945 2. Horticulture (Brief Reports), 1944-1945 3. Short Courses & Exhibits, 1945 4. Administration, 1945-1946 5. Agricultural Engineering, 1945-1946 6. Agronomy (Detailed), 1945 7. Animal Husbandry, 1945 8. Botany, 1944-1945 9. Dairy, 1944-1945 10. Entomology, 1945 Box 15 County Agents, Correspondence, 1910s, 1940s Folder

2/6/2017 14

1. L.M. Busche, Assistant County Agent Leader, 1941-1942 2. O.W, Mansfield, Assistant County Agent Leader, 1941-1942 3. Extension Workers Conference, 1941 4. H.S. Heckard, Assistant County Agent Leader, 1941-1942 5. T.A. Coleman, 1941 6. Appointments, Leaves of Absence, Etc., 1941-1942 7. Prof. L.E. Hoffman, 1941-1942 8. P.K. Connelly, Assistant County Agent Leader, 1942 9. O.W, Mansfield, Assistant County Agent Leader, 1941-1942 (cont.) 10. L.M. Busche, Assistant County Agent Leader, 1942-1943 11. Extension Workers Conference, 1942 12. Appointments, Leaves of Absence, Etc., 1942-1943 13. Prof. L.E. Hoffman, 1942-1943 14. Extension Schools, 1944-1945 15. Appointments, Leaves of Absence, Etc., 1944-1945 16. V.D. Sexson, 1945 17. 100 Acre Farm, c.1915* 18. Marketing & Farm Credit National Conference, 1913* 19. Junior Inspection Trip, 1911-1912* 20. War Production Board, M. Clifford Townsend & Others, 1942-1943 21. Judge Marvin Jones, War Food Administration, 1943 22. Estimates for Equipment, 1911* 23. County Agents, 1948-1949 24. Appointments, Leaves, Resignations, Etc., 1943-1944 25. Director L.E. Hoffman, 1941-1942 26. P.K. Connelly, Assistant County Agent Leader, 1945 27. Extension Workers Conference, 1944 28. O.W, Mansfield, Extension Schools, Etc., 1944-1945 29. County Agents’ Telephones, 1944 30. Report on Extension Activities, 1944 31. Prof. O.F. Hall, 1944-1945 32. L.M. Busche, Assistant County Agent Leader, 1944 33. Prof. L.E. Hoffman, 1944-1945 34. P.K. Connelly, Assistant County Agent Leader, 1943 35. Report, Department of Agricultural Extension, 1943 36. V.D. Sexson, 1944 37. L.M. Busche, 1944 38. Report of County Extension Offices, 1944 39. Extension Workers Conference, 1943 40. Prof. O.F. Hall, 1943-1944 41. O.W, Mansfield, undated 42. Appointments, Leaves of Absence, Etc., 1943-1944 43. Letters to County Agents & Home Demonstration Agents, 1942-1943 44. Letters to County Agents, 1943-1944 45. Letters to County Agents, 1940-1941 46. Letters to County Agents, 1942

2/6/2017 15

47. Letters to County Agents, 1942 (cont.) 48. Letters to County Agents, 1941 49. Letters to County Agents, 1942 (cont.)

Folders marked (*) do not seem to belong to this box of materials. They were found

together with County Agent materials for 1942-1943 in original letter box.

Box 16 County Agents, Materials, 1929-1949 Folder 1. Johnson County Land for U.S. Cantonment Area, 1942 2. A.K. Wiseman, North Vernon, IN, 1931, 1945 3. L.P. Geyer, Madison, IN, 1929-1933, 1936, 1940-1941 4. Raymond Strassel, Floyd County, IN, 1936 5. J.A. Clark, Warsaw, IN, 1945 6. H.S. Benson, Vincennes, IN, 1932-1936, 1941, 1943, 1945-1946 7. Lowell Taylor, Knox County, 1937 8. R.L. Skelton, Johnson County, undated 9. S.B. Scott, Franklin, IN, 1932-1934, 1940-1941, 1943 10. H.K. Rippey, Jay County, 1937, 1948 11. Frank E. De La Croix, Rensselaer, IN, 1931, 1938, 1945 12. W.P. Stall, Jackson County, 1930-1932 13. Walter U. Rusk, Huntington, IN, 1944 14. E.A. Johnson, Kokomo, IN, 1944 15. W.G. Smith & M.J. Huxley, New Castle, IN, 1936, 1940, 1945 16. M.F. Goode, Corydon, IN, 1940 17. H.J. Yarling, Danville, IN, 1932, 1938 18. County Agent, Greenfield, IN, 1935, 1938, 1946 19. J.B. Todd, Noblesville, IN, 1936-1937 20. William Hostettler, Bloomfield, IN, 1941 21. F.E. Conder, Marion, IN, 1932, 1934-1935, 1939-1942, 1947 22. U.S. Abbott, Princeton, IN, 1934 23. Acord Cantwell, Rochester, IN, 1933, 1946 24. Russell Zell, Brookville, IN, 1935-1937, 1939, 1942 25. A.J. Hesler, Covington, IN, 1935, 1941-1942, 1944-1946 26. C.M. New Albany, 1934, 1939-1940 27. Correspondence, Agent H.K. Rippey 28. Correspondence, Elkhart County Agents 29. Correspondence, Agent C.A. Nicholson (Dubois Co.) 30. Correspondence, Agent M.E. Cromer 31. Correspondence, Agent Hazel I. Arbuckle (Delaware Co.) 32. Correspondence, Daviess County Agent 33. Correspondence, Agent M.M. Hamilton (Decatur Co.) 34. Correspondence, Agent C.A. Alcorn 35. Correspondence, Agent C.E. Baker (DeKalb Co.)

2/6/2017 16

36. Correspondence, Agent E.M. Rowe (and others) 37. Correspondence, Agent H.L. Royce 38. Correspondence, Agent Earl S. Miles (Clark Co.) 39. Correspondence, Agents J.E. Little and E.A. Johnson 40. Correspondence, Cass County Agent 41. Correspondence, Agent in Delphi, IN 42. Correspondence, Brown County Agent 43. Correspondence, Boone County Agent 44. Correspondence, Agent Walter U. Rusk 45. Correspondence, Agent E.M. Christen 46. Correspondence, Agent C.V. Kimmell 47. Correspondence, Agent L.E. Archbold Box 17 County Agents, Monthly Reports, 1949-1950 Folder 1. Union County 2. Vanderburgh County 3. Vermillion County 4. Vigo County 5. Jay County 6. Jennings County 7. Jasper County 8. Jefferson County 9. Shelby County 10. Spencer County 11. Starke County 12. Steuben County 13. Tipton County 14. Tippecanoe County 15. Switzerland County 16. Sullivan County 17. Warren County 18. Wabash County 19. Warrick County 20. Washington County 21. Madison County 22. Lawrence County 23. La Porte County 24. Lake County 25. Rush County 26. Ripley County 27. Rush County (Cont.)

2/6/2017 17

Box 18 County Agents, Monthly Reports, 1949-1950, cont. Folder 1. Hamilton County 2. Hancock County 3. Harrison County 4. Hendricks County 5. Fulton County 6. Gibson County 7. Grant County 8. Greene County 9. Fayette County 10. Floyd County 11. Fountain County 12. Franklin County 13. Adams County 14. Allen County 15. Bartholomew County 16. Benton County 17. DeKalb County 18. Delaware County 19. Dubois County 20. Elkhart County

Box 19 County Agents, Monthly Reports, 1949-1950, cont. Folder 1. St. Joseph County 2. Scott County 3. Johnson County 4. Kosciusko County 5. Knox County 6. Lagrange County 7. Monroe County 8. Montgomery County 9. Morgan County 10. Newton County 11. Posey County 12. Pulaski County 15. Putnam County 14. Randolph County 15. Marion County 16. Marshall County 17. Martin County

2/6/2017 18

18. Miami County 19. Wayne County 20. Wells County 21. White County 22. Whitely County 23. Noble County 24. Ohio County 25 Orange County 26. Owen County Box 20 County Agents, Monthly Reports, 1949-1950, cont.; Corrections on Monthly Reports, 1949-1951 Folder 1. Blackford County 2. Boone County 3. Brown County 4. Carroll County 5. Cass County 6. Clark County 7. Clay County 8. Clinton County 9. Crawford County 10. Daviess County 11. Dearborn County 12. Decatur County 13. Henry County 14. Howard County 15. Huntington County 16. Jackson County 17. Parke County 18. Perry County 19. Pike County 20. Porter County 21. Corrections on Monthly Reports, 1949-1950 22. Corrections on Monthly Reports, 1950-1951 Box 21 Boys’ & Girls’ 4-H Clubs, Reports, 1923-1948 Folder 1. “Report of Boys’ & Girls’ Club Camps, 1923” 2. “1938 4-H Club Camp Report” 3. Report, “Third Annual Kiwanis – 4-H Junior Leadership Conference, 1934” 4. “The 1931 4-H Club Camp Report”

2/6/2017 19

5. “Report of Club Camps, 1930, Division of Boys’ and Girls’ Clubs” 6. “Report of Leaders Training Schools, May 25-30, 1925” 7. Report, “Indiana State Club Champions Trip to Washington, D.C., 1925” 8. Report, “Boys and Girls Club Camps, 1925” 9. “Report of Boys and Girls Club Camps, 1924” 10. Reports (unbound), 1941-1942 11. Reports (unbound), 1943 12. Reports (unbound), 1942-1943 13. Report, Boys’ and Girls’ 4-H Club Round-Up, 1925 14. Report, Boys’ and Girls’ 4-H Club Round-Up, 1927 15. Report, Boys’ and Girls’ 4-H Club Round-Up, 1928 16. Report, Boys’ and Girls’ 4-H Club Round-Up, 1929 17. Report, Boys’ and Girls’ 4-H Club Round-Up, 1930 18. Report, Boys’ and Girls’ 4-H Club Round-Up, 1931 19. Report, Boys’ and Girls’ 4-H Club Round-Up, 1932 20. Report, Boys’ and Girls’ 4-H Club Round-Up, 1933 21. Report, Boys’ and Girls’ 4-H Club Round-Up, 1934 22. Report, Boys’ and Girls’ 4-H Club Round-Up, 1935 23. Report, Boys’ and Girls’ 4-H Club Round-Up, 1936 24. Report, Boys’ and Girls’ 4-H Club Camps, 1936 25. Report, Boys’ and Girls’ 4-H Club Round-Up, 1937 26. Report, Boys’ and Girls’ 4-H Club Round-Up, 1938 27. Report, Boys’ and Girls’ 4-H Club Round-Up, 1939 28. Report, Boys’ and Girls’ 4-H Club Round-Up, 1940 29. 4-H Club Reports, 1944-1945 30. Reports of 4-H Club Work, Conferences, Etc., 1947-1948 Box 22 Boys’ & Girls’ 4-H Clubs, Correspondence, Etc., 1941-1950 Folder 1. Future Farmers of America, 1948-1949 2. Colleqiate 4-H Club Constitution, Etc., 1948-1949 3. National 4-H Club Foundation of America, Inc., 1949 4. 1948 4-H Club Policy Committee Report, Indiana State Extension Workers

Association 5. Reports of 4-H Club Work Conferences, Etc., 1948-1949 6. Indiana Vocational Agriculture Teachers, 1948-1949 7. G.L. Noble, National Committee, Boys’ & Girls’ Clubs, 1948-1949 8. Indiana State Fair, 1948 9. Boys’ & Girls’ Club Staff, 1948-1949 10. Appointments, Resignations, Leaves, Etc., 1948-1949 11. Appointments, Leaves, Resignations, Etc., 1949-1950 12. Staff, 1949-1950 13. G.L. Noble, National Committee, Boys’ & Girls’ Clubs, 1949-1950 14. Reports of 4-H Club Work Conferences, Etc., 1948-1950

2/6/2017 20

15. Indiana State Fair, 1949 (with subfolder) 16. List, Indiana Vocational Agriculture Teachers, 1949-1950 17. 1949 Report of 4-H Policy Committee, State Extension Workers Conference 18. G.L. Noble, National Committee on Boys’ & Girls’ Clubs, 1941-1942 19. May A. Masten, 4-H Club Work, 1941-1942 20. Albert P. Stewart, Musical Director, 1941-1942 21. Appointments, Leaves of Absence, Etc., Boys’ and Girls’ Clubs, 1941-1942 22. 4-H Club Round-Up, 1942 23. Rural Youth Work, 1941-1942 24. J.C. Ralston, 4-H Club Work, 1942 25. Cooperative Agreements, Prizes, Etc., 4-H Clubs, 1941-1942 26. Edna Troth, 4-H Club Work, 1941 27. Director Z.M. Smith & Prof. H.F. Ainsworth, Boys’ and Girls’ Clubs, 1941-

1942 28. Rural Youth Committee, 1944 29. 4-H Clubs, Special Premium, State Fair, Lists, Etc., 1944 30. Walter C. Kolb, 4-H Club Work, 1944-1945 31. Indiana State Fair, 4-H Club Work, 1944 32. Appointments, Leaves of Absence, Etc., Boys’ and Girls’ Clubs, 1944-1945 33. Dr. Z.M. Smith Booklet, 1944 34. G.L. Noble, Managing Director, National Committee, Boys & Girls Club

Work, 1944-1945 35. W. Robert Amick, 4-H Club Work, 1944 36. Rural Youth, Committees, Etc., 1944-1945 37. Appointments, Leaves of Absence, Etc., Boys’ and Girls’ Clubs, 1943-1944 38. Irma M. Winkleblack, 4-H Club Work, 1944 39. G.L. Noble, Managing Director, National Committee, Boys & Girls Club

Work, 1943-1944 40. Dr. Z.M. Smith, 1943 41. May A. Masten, 4-H Club Work, 1944 42. J.C. Ralston, 4-H Club Work, 1943 43. Prof. H.F. Ainsworth, Boys’ and Girls’ Clubs, 1944-1945 44. Prof. H.F. Ainsworth, Boys’ and Girls’ Clubs, 1943-1944 45. G.L. Noble, Managing Director, National Committee, Boys & Girls Club

Work, 1947-1948 46. Dorothy Arvidson, National 4-H Fellowship Student, 1947-1948 47. Indiana State Fair, 1947 48. Boys’ and Girls’ Clubs, 1947-1948 49. Appointments, Leaves of Absence, Etc., Boys’ and Girls’ Clubs, 1947-1948 50. V.D. Sexson, County Agent Leader, 1947 51. Farmers’ Institutes, 1947 52. L.M. Busche, 1947-1948 53. O.F. Hall, 1947 54. Staff, County Agents, 1947-1948 55. Appointments, Leaves of Absence, Etc., County Agents, 1947-1948

2/6/2017 21

Box 23 Boys’ & Girls’ 4-H Clubs, Scholarships, Correspondence, Etc., 1924-1937 Folder 1. Scholarships, 1924 2. Scholarships, 1926 3. Scholarships, 1925 4. Scholarships, 1928 5. Scholarships, 1927 6. Scholarships, 1929 7. Scholarships, 1931 8. Scholarships, 1930 9. Scholarships, 1932 10. Scholarships, 1933 11. Scholarships, 1934 12. Scholarships, Miscellaneous, 1937 13. Scholarships, 1937 14. Scholarships, 1936 15. Scholarships, 1935 Box 24 Boys’ & Girls’ 4-H Clubs, Scholarships, Correspondence, Etc., 1933-1947 Folder 1. 4-H Scholarship Correspondence, 1945-1947 2. 4-H Scholarship Correspondence, 1944-1945 3. 4-H Scholarship Procedure, 1944 4. 4-H Scholarship Correspondence, 1943-1944 5. 4-H Scholarship Correspondence, 1942-1943 6. 4-H Scholarship Correspondence, 1941-1942 7. 4-H Scholarship Correspondence, 1939-1941 8. 4-H Scholarship Correspondence, 1936-1938 9. 4-H Scholarship Correspondence, 1933-1935 Box 25 Indiana State Fair, Reports; Exhibit Materials, 1926-1942, 1951 Exhibit materials consist of mostly correspondence, along with sketches of exhibits Bound Reports: “Purdue University at the Indiana State Fair, 1935”; “Purdue University at the Indiana State Fair, 1934”; “Purdue University at the Indiana State Fair, 1937”; “Purdue University at the Indiana State Fair, 1936”; “Purdue University at the Indiana State Fair, 1933”; “Purdue University at the Indiana State Fair, 1932”; “Purdue University at the Indiana State Fair, 1939”; “Purdue University at the Indiana State Fair, 1938”

2/6/2017 22

Folder 1. Exhibit of School of Agriculture, 1940-1942, 1951 2. State Fair Exhibit of Past Years, 1927-1941 3. State Fair Exhibit Suggestions, 1926, 1928-1929, 1940-1941 Box 26 State Fair Board, Materials, 1945-1950 Correspondence, Meeting Minutes, Financial Statements, Etc. Folder 1. 1945-1946 2. 1946-1947 3. 1947-1948 4. 1948-1949 Box 27 State Fair Board, Materials, 1945-1950, cont. Folder 1. 1948-1949 2. 1949-1950 (Correspondence) 3. 1949-1950 Box 28 Youth & Agricultural Education Extension, Reports, 1936-1944 State supervisor reports of county extension work. Folder 1. Reports, “Combined Annual Report of County Extension Workers” (For all

counties), 1942; “Annual Narrative Report of State Supervisors of County Agricultural Agents, State of Indiana, Year Ending November 30, 1942”

2. Reports, “Combined Annual Report of County Extension Workers” (for all counties), 1941; “Annual Narrative Report of State Supervisors of County Agricultural Agents, State of Indiana, Year Ending November 30, 1941”

3. Report, “Annual Report of the Division of Home Economics, January 1, 1941 to December 31, 1941

4. Report, “Annual Report on 4-H Club Work, December 1, 1936, to November 30, 1947”

5. Reports, “Combined Annual Report of County Extension Workers” (For all counties), 1936-1937; “Combined Annual Report of County Extension Workers” (county agents), 1936-1937; “Combined Annual Report of County Extension Workers” (non-county agents), 1936-1937; “Annual Narrative Report of State Supervisors of County Agricultural Agents for Indiana, Year ending November 30, 1937”

6. Report, “Annual Report of the Division of Home Economics, January 1,

2/6/2017 23

1937, to December 31, 1937” (Lella R. Gaddis) 7. Report, “Annual Report of the Clothing Project, January 1, 1937, to

December 31, 1937” (Meta E. Martin) 8. Report, “Annual Report of the Nutrition Project, January 1, 1937 to

December 31, 1937” (Aneta Beadle) 9. Report, “Annual Report of the Clothing Project, January 1, 1937 to

December 31, 1937” (Frieda C. Stoll) 10. Report, “Annual Report of the Home Management Project, January 1, 1937

to December 31, 1937 (Inez E. Kent) 11. Report, “Annual Report of the Home Furnishings Project, January 1, 1937, to

December 31, 1937 (Blanche Zaring) 12. Report, “Annual Report of the Nutrition Project, January 1, 1937 to

December 31, 1937” (Eva I. Buel) 13. Report, “Annual Report of Marketing Extension Work in Indiana, July 1,

1943-June 30, 1944” (E.H. Matzen & M.P. Mitchell)

Box 29 Youth & Agricultural Education Extension, Reports, 1936-1944, cont. Folder 1. Report, “Annual Report of Agricultural Economics Extension Work in Indiana,

July 1, 1943 – June 30, 1944, Division of Agricultural Economics” Box 30 Co-Operative Demonstration Work, Materials, 1914-1917 Reports, Correspondence, Memorandums, Etc. Folder 1. Reports, 1914-1917 2. Correspondence, Memorandums, Etc., 1914-1916 3. P.E. Thompson, Correspondence, 1915-1916 4. P.E. Thompson, Farm Survey Reports, 1915-1916 5. P.E. Thompson, Demonstration Reports, 1915-1916 6. P.E. Thompson, Assignment Slips, 1915 7. P.E. Thompson, Miscellaneous, 1915-1916 Box 31 Home Economics, Correspondence, Etc., 1942-1950 Folder 1. Appointments, Leaves of Absence, Etc., 1942-1943 2. Prof. Lella Gaddis, 1942-1943 3. Staff. 1948-1949 4. Appointments, Resignations, Leaves, Etc., 1948-1949 5. Appointments, Leaves of Absence, Etc., 1944-1945 6. Prof. Lella Gaddis, 1944-1945

2/6/2017 24

7. Appointments, Leaves of Absence, Etc., 1943-1944 8. Prof. Lella Gaddis & Staff, 1943-1944 9. Dean M.L. Matthews, 1943-1944 10. Appointments, Leaves of Absence, Etc., 1945-1946 11. Home Economics Clubs, 1945 12. Prof. Lella Gaddis, 1945-1946 13. Dean Mary L. Matthews, 1945-1946 14. Appointments, Leaves, Resignations, Leaves, Etc., 1949-1950 15. Staff, 1949-1950 16. Dean Mary L. Matthews, Home Economics,1944-1945 Box 32 Vocational Agriculture Conference, Correspondence and Reports, 1910s-1930s, 1950s Folder 1. 1934-1935 2. 3 Day Courses, 1939 3. Teachers, 1933-1934 4. Teachers, 1932-1933 5. Teachers, 1917-1931 6. Intensive Course Suggestions, 1956-1957 7. National Teachers Conference, 1955 Box 33 Mimeographed and Published Guides Created Under the Smith-Lever Act (U.S.), 1947-1949 Folder 1. July-November 1947 2. January-September 1948 3. November 1948 4. January-May 1949 Box 34 United States Department of Agriculture and Others, Ineffective Memoranda, 1900s-1920 Folder 1. Home Economics Extension Work Demonstration, Agents, 1917-1918 2. Hog Cholera Work, 1914 3. County Agents, Emergency Sub-Project, 1917 4. Montgomery County, Boys and Girls Club Work, 1917-1918 5. Emergency Extension Work, Poultry Husbandry, 1917-1918 6. Demonstration in the Control of Diseases of Potatoes, Etc., 1918 7. Pig Club Work, 1914

2/6/2017 25

8. Cost of Milk Production in Indiana, 1918 9. Bobbs-Merrill Co., & G.I. Christie, 1907 10. Cereal Investigations, 1917 11. Emergency Service Husbandry, 1918 12. Entomology, Emergency Work, 1917 13. DeKalb County Corn Growers Association, 1920 14. Veterinary Extension Work, 1918-1919 Box 35 Farmers Institute, Materials, 1890s-1910s Folder 1. Programs, 1890-1891, 1894-1896, 1898-1899 2. Programs, 1900, 1902-1905, 1907 3. Programs, 1900-1901, 1905-1907, 1909, 1913 4. Conference Invitation, 1892 5. Circular Letter, “To Chairmen and Program Committees,” 1902 6. Reports, 1900, 1909 Box 36 Miscellaneous Reports, 1910s-1940s Folder 1. Hessian Fly Investigations, 1915 2. Committee, Inspection of Offices, 1922 3. Committee, Effective Demonstration Methods, 1926 4. Report, Animal Husbandry Extension at Farmers’ Short Courses, 1916 5. Report, Animal Husbandry Extension at Farmers’ Short Courses, 1916 (with

Newspaper Clippings and Livestock Record), 1916 6. Report, Animal Husbandry Extension at Farmers’ Short Courses, 1915 7. Report, Purdue Poultry Cars, 1916 8. Report, Topics for Farm Clubs, undated 9. Reports, Hog Production and Hog Cholera, 1914 10. Report (and Memorandum), Hog Improvement, 1915 11. Extension Workers, Special Reports, undated 12. Demonstration Reports, undated 13. Demonstration Reports, undated (cont.) 14. Annual Report (Draft), “Supplement to Annual Report of Animal Husbandry

Division, Purdue Extension Department,” 1917 15. Weekly Itinerary Reports, 1916-1918 16. Reports, Hog Production Campaign, 1917-1918 17. Seed Laboratory Reports, 1917-1918 Box 37 Miscellaneous Reports, 1910s-1940s, cont.

2/6/2017 26

Folder 1. Weekly Itinerary Report & Special Report, 1918 2. Reports, Livestock Demonstrations, c.1917-1918 3. Extension Workers’ Special Report, c.1917-1918 4. Reports of Demonstration Work, 1919 5. Report, Hoosier Products Conference & Show, Purdue University, 1926 6. “Report of Extension Schools in Indiana, 1929-1930” 7. Statistical Reports, Extension Specialists, 1932-1933 8. Annual Report, County Agricultural Agent Leaders, Indiana, 1932 9. Corn Borer Reports, 1932-1933 10. Status of County Agents, 1932-1933 11. “Purdue University, Annual Report, Department of Agricultural Extension,

For the Year Ending June 30, 1941” 12. “Annual Report of the Department of Agricultural Extension, For the Year

July 1, 1938 to July 1, 1939” Box 38 Miscellaneous Publications, 1910s-2010s Folder 1. Booklets, 1916, 1946 2. Booklets and Pamphlets, 1919, 1944, circa 1950s, circa 1960s, 1974 3. Newspaper Articles, 1905, 1915 4. Programs, 1911-1913, 1915-1916, 1920-1922, 1924-1926, 1929-1930,

1932, 1948, 1950 5. Reports, 1923-1924 6. Reports, 1929, 1981-1982 7. “Report of Progress of the Barberry Eradication Campaign in the State of

Indiana,” K.E. Beeson, 1922 (1 item) 8. Pamphlet, “Canning Pointers for the Cold Pack Method, July 1917 9. Pamphlets, 2008 10. Brochure, “Farm Science Days,” Jan. 1969 11. Extension Bulletins, 1918-1919, 1921, 1923-1924 12. Newsletter, “Purdue Periscope,” 1972 14. Report Magazine, 1957, 1960 15. Breaking New Ground Resource Center, Materials, 2010 16. Reports, 1968, 1970 17. Newsletter, “Investing in a Bright Green Future,” 2010 18. Essay, “The Economics of Narrow Row Corn and Soybeans,” 1966 19. Booklets, “Farm Planning Discussion Outlines,” undated; “Tillage-Planting

Systems for Corn Production,” 1967 20. Booklet, “Indiana Agriculture 1980-1985” 21. Flyers and Leaflets, 1968, undated 22. Guidebooks, “Weeding with Chemicals,” 1964-1966, 1968, 1975-1976 23. Pamphlets, Agricultural Extension Conference, 1933; Industrial Vocational

and Industrial Arts Annual Round-Up, 1934

2/6/2017 27

Box 39 Miscellaneous Materials, 1900s-2000s Mostly Correspondence. Book, Agriculture-Cooperative Extension Service, Personnel Training Notes, 1961-1969. Bound collection of “Personnel Training Notes” Event Booklets: “Better Farming – Better Living Program Proceedings,” 1985; Better Farming – Better Living, Improving Efficiency of Crop Production Systems, Program Proceedings,” 1986; “75th Anniversary Luncheon,” 1989; “Purdue Hay Day” (Feldun-Purdue Agricultural Center, Bedford, Indiana), 1999; “Purdue Forage Day” (Animal Sciences Research and Education Center, West Lafayette, Indiana), 2000 Folder 1. Capper-Ketchum Act, 1927-1931, 1935 3. Oliver Kline, Money Paid from Purdue, 1911-1918 4. George X. Reed, 1917-1920 5. C.A. Martin Case, 1924-1926 6. Research in Extension Projects, 1922 8. Committee, Farm Homes, 1923, 1925 9. Committee, Home Economics, 1922 10. James R. Garver, 1913-1914 11. J.J. Doan, 1916 12. Hog Record Book, circa 1910s 13. Purdue Bulletin Article Manuscript, 1919 14. Article Manuscripts, Extension Work, 1920 15. Purdue Bulletin Article Manuscripts, undated 16. Article Manuscript, Agricultural Exhibits, 1916 17. Article Manuscript, Extension Circular, undated 18. Purdue Bulletin Article Manuscript, Growing Beef Cattle in Southern Indiana,

1917 19. Purdue Bulletin Article Manuscript, How to Care for Brood Sow and Her

Pigs, undated 20. Outline, Poultry Extension, 1917 21. Plans for Demonstration Work, 1917 22. Purdue Bulletin Article Manuscript, Hog Feeding, undated 23. Purdue Bulletin, Article Manuscript, Stock Breeders Associations, 1916 24. Purdue Bulletin, Article Manuscript, Community Organization for Production

of Swine, 1916 25. Livestock Survey, 1915-1916 26. Conference Message, 1913 27. Photographs, undated 28. Memorandums of Understanding on Live Stock Demonstrations, undated 29. Correspondence, 1916-1918 30. Miscellaneous, 1918

2/6/2017 28

31. Bulletins & Circulars, 1918 32. Miscellaneous, 1910s-1920s 33. History & Organization, Ag. Extension, 1908, 1911 34. Miscellaneous, Undated, circa 1920s-1930s 35. County Agent Work, circa 1923-1928 36. M.A. Thesis, “Prices of Farm Land in Tipton County, 1860-1925,” by Verne

Crawford Freeman, 1926 37. Miscellaneous, 1940s 38. Miscellaneous, 1970s 39. Vocation Agriculture & 4-H Club, 1932 40. Statistical Summaries of County Agent Work, 1932-1933 41. Smith-Lever Financial Statements, 1932 42. Maps Showing Project Work, 1931 43. County Agent Appropriations, 1932-1933 44. Five-Year Summary of Extension Work (c.1920s) 45. National Appraisal of Home Demonstration Work, Correspondence &

Appraisal Outline, 1940 46. National Appraisal of Home Demonstration Work, Divisions I & II, 1940 47. National Appraisal of Home Demonstration Work, Divisions III & IV, 1940 48. National Appraisal of Home Demonstration Work, Divisions V-VII, 1940 49. “Personnel Training Notes,” Loose Issues (5 items)

Aug. 1964; Sept. 1964; Jan. 1965; Apr. 1965; Jan. 1966 50. Memorandum, 1965 (1 item) 51. Flyer, “Agricultural Field Day,” 1930 (7 copies) 52. Memorandum, 1964 (1 item) 53. Directories, “Purdue Extension Field Crop Production Team,” 1984, undated

Box 40 Published Histories and Reports, 1910s-1954, 1975 Histories: “25 Years of Extension Work in Indiana,” 1939; “A History of Fifty Years of Cooperative Extension Service in Indiana,” circa 1962 Reports for the years: 1912, 1913, 1915, 1916, 1917, 1918, 1919, 1920, 1921-22, 1922-23, 1923-24, 1924-25, 1925-26, 1926-27, 1927-28, 1928-29, 1929-30, 1930-31, 1931-32, 1932-33, 1933-34, 1934-35, 1935-36, 1936-37, 1937-38, 1938-39, 1939-40, 1940-41, 1944-45, 1945-46, 1947, 1948, 1949-50, 1951, 1952, 1953, 1954, 1975 Box 41 Corn & Soybean Field Guides, 1988, 1991-2001 Guides for the years: 1988, 1991, 1992, 1993, 1994, 1995, 1996, 1997, 1998, 1999, 2000, 2001 Box 42 Extension Work Materials, 1910s-1920

2/6/2017 29

Folder 1. Note and Information Cards pertaining to Extension Work, circa 1910s 2. Material for Consideration at Staff Meetings, Etc., 1918-1919 3. Indiana Pure Bred Sire Campaign, 1919 4. Unorganized Materials, 1914, 1919-1920 5. Unorganized Materials, 1917-1918 6. Unorganized Materials, 1917-1919 7. Forms for Cooperative Live Stock Shipments, circa 1910s 8. Swine, 1919 9. Live Stock Committee Records, circa 1917 10. Circular Letters on Corn By-Products and Oats as Feeds, 1917 Box 43 Miscellaneous Important Data, Materials, circa 1900s-1930s Folder 1. Former Agricultural Students’ Association, Lists, Etc., circa 1909-1920 2. List of Former Students, undated 3. Unorganized Extension Materials, circa 1910s, 1923 4. Exemption Claims, 1917-1918 5. Staff, Draft and Exemptions, circa 1917 6. Resolutions, 1909, undated 7. Report, Experimental Work on Indiana Flours, 1914 8. Constitution of Association of Former Agricultural Students of Purdue

University, undated 9. Property Inventory, 1915 10. Property Inventory, circa 1911 11. Reports, Etc., Judging Contests, 1912-1918, 1920-1922, 1927, 1934 12. Correspondence, President Stone, 1911-1913 13. Correspondence, President Stone, 1906, 1909-1910 Box 44 Farmers’ Institute Letter Books, 1894-1896, 1899-1901 Item 1. March 24, 1894 to January 5, 1895 2. November 13, 1895 to August 13, 1896 3. June 24, 1899 to March 3, 1900 4. July 18, 1899 to February 2, 1900 5. February 3, 1900 to November 2, 1900 6. November 23, 1900 to July 13, 1901 Box 45 Farmers’ Institute Letter Books, 1901-1904, 1907-1908 Folder

2/6/2017 30

1. July 15, 1901 to December 9, 1901 2. December 9, 1901 to June 10, 1902 3. June 10, 1902 to December 11, 1902 4. November 30, 1903 to August 3, 1904 5. June 5, 1907 to January 23, 1908 Box 46 Resource Guides, 1964, 1968 Folder 1. “Resource Guide for Indiana County Extension Agents,” 1964 2. “Resource Guide for Indiana County Extension Agents,” 1968 Box 47 County Agent Monthly Reports, 1950-1951 Folder 1. Vermillion County 2. Vigo County 3. Wabash County 4. Warren County 5. Warrick County 6. Washington County Box 48 Plans of Work, 1951 Folder 1. County Agent Work 2. Administration 3. Home Demonstration – Agents 4. Home Demonstration – Clothing 5. Home Demonstration – Nutrition 6. Home Demonstration – Home Furnishings 7. Home Demonstration – Home Management 8. Home Demonstration – Home Economics Information 9. Home Demonstration – Family Life Education 10. Horticulture 11. Poultry 12. Short Courses and Exhibits 13. Animal Husbandry 14. Agronomy 15. Dairy 16. Botany 17. 4-H Club 18. Agricultural Economics

2/6/2017 31

19. Agricultural Engineering 20. Entomology 21. Publicity 22. Forestry 23. Veterinary Extension 24. Soil Conservation 25. Forestry Box 49 County Agent Correspondence, 1948-1949 Folder 1. Dubois County 2. Delaware County 3. DeKalb County 4. Decatur County 5. Dearborn County 6. Daviess County 7. Elkhart County 8. Fayette County 9. Floyd County 10. Fountain County 11. Franklin County 12. Fulton County 13. Gibson County 14. Grant County 15. Greene County Box 50 Miscellaneous Extension and Farmers’ Institutes Materials Mostly Correspondence and Reports Folder 1. Appointments – Club Leaders, Home Demonstration Agents, County Agents,

Etc., 1928-1929 2. Farmers Institutes, 1921, 1923-1928 3. Extension Department – Appointments, Resignations, Leaves of Absence,

Etc., 1928-1929 4. Farmers Institutes, 1932-1933 5. Club Division, 1933 6. Extension, Agronomy Division – Extended Annual Report, 1933 7. Extension, Agricultural Engineering, 1933 8. Extension, Animal Husbandry, 1933 9. Extension, Botany, 1933 10. Extension, Dairy Department, 1933


Recommended