Skip to main content

Archives at Cornell

Box 19

 Container

Contains 71 Results:

Botany., 1940-41

 File — Box: 19, Folder: 51
Scope and Contents

Wiegand, Karl M.; Knudson, Lewis; New York State College of Agriculture, Dept. of Botany.

Dates: 1940-41

Dairy Industry., 1940-41

 File — Box: 19, Folder: 52
Scope and Contents

New York State College of Agriculture, Dept. of Dairy Industry.

Dates: 1940-41

Entomology., 1940-41

 File — Box: 19, Folder: 53
Scope and Contents

Palm, Charles E.; Griswold, Grace H.; Hood, Joseph D.; New York State College of Agriculture, Dept. of Entomology.

Dates: 1940-41

New York State Agricultural Experiment Station., 1940-41

 File — Box: 19, Folder: 54
Scope and Contents

Parrott, Percival J.; Guterman, Carl E.F.; Nebel, Bernard R.; Wellington, Richard; Tukey, Harold B.; Tressler, Donald K.; New York State Fruit Testing Association; Japanese Beetle.

Dates: 1940-41

Cornell University Agricultural Experiment Station., 1940-41

 File — Box: 19, Folder: 55
Scope and Contents

Guterman, Carl E.F.; TVA Superphosphate.

Dates: 1940-41

Extension, Office of the Director., 1940-41

 File — Box: 19, Folder: 56
Scope and Contents

Simons, Lloyd R.; Sanderson, Dwight; Wilson, M.L.; New York State Emergency Agricultural Defense Committee; New York State Cooperative Extension Service.

Dates: 1940-41

Floriculture and Ornamental Horticulture., 1940-41

 File — Box: 19, Folder: 58
Scope and Contents

Day, Edmund Ezra; MacDaniels, Laurence H.; Williams, H. Hamilton; New York State College of Agriculture, Dept. of Floriculture and Ornamental Horticulture.

Dates: 1940-41

Forestry., 1940-41

 File — Box: 19, Folder: 59
Scope and Contents

Hosmer, Ralph S.

Dates: 1940-41

Plant Breeding., 1940-41

 File — Box: 19, Folder: 60
Scope and Contents

Emerson, Rollins A.; Rockefeller Foundation; New York State College of Agriculture, Dept. of Plant Breeding.

Dates: 1940-41