• ... \ AGRICULTURE, DEPARTMENT OF Museum of Natural History CORRESPONDENCE lIND HlSCELLANEOUS MATERIALS, 1923-1944. J. Accession information: Received from the\Commissioner's office, January 5, 20, 1973, 1949; Finding Aid prepared September 17, 1958. Revised March Ellen Z. McGrew. I Box No. 1 \ Contents , General Correspondence, i923-1935 WPA Correspondence, 1940-1942 Harry T. Davis, Correspondence, Programs, etc. Civilian Defense [Air Raid Wardensl, 1942 Committee on Conservation of Cultural Resources [Public Recordsl, 1942 Collection of War Records for World War II, 1943 Miscellaneous Items, 1942-1944 . ' , . ,
37
Embed
AGRICULTURE, DEPARTMENT OF Museum of Natural History ...
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
•
...
\
AGRICULTURE, DEPARTMENT OF Museum of Natural History
Accession information: Received from the\Commissioner's office, January 5, 20, 1973, 1949; Finding Aid prepared September 17, 1958. Revised March
Ellen Z. McGrew. I
Box No.
1
\
Contents ~:
, General Correspondence, i923-1935 WPA Correspondence, 1940-1942 Harry T. Davis, Correspondence, Programs, etc.
Civilian Defense [Air Raid Wardensl, 1942 Committee on Conservation of Cultural Resources
[Public Recordsl, 1942 Collection of War Records for World War II, 1943 Miscellaneous Items, 1942-1944
. '
,
. ,
! • ~ ••
•
AGRICULTURE, DEPARTMENT OF Conunissioner's Office
MINUTES, 1887-1948; MISCELLANEOUS, 1897-1908
Accession' information: Minutes of the State Board of Agriculture, 1887-1939: a~dMin~te~ of the ExecuU've COllUDittee, 1889, 1901, 1906, 1908 [1 volume] were received from the Commissioner's office in July, 1958. Minutes of the ~oard of Agriculture for 1940-1948 and Fertilizer Inspection Logs containing rough minutes of the Board, 1912-1914, were accessioned May 12, 1965.'
Schedule reference: Arrangement: See checklist below. Finding Aid prepared: September 17, 1958. Revised: March 14, 1973, Ellen Z. McGrew.
The Department of Agriculture was established in 1877 with a 7-member board (governor, state geologist, master of the grange, president of the agricultural society, president of the university, 'and two farmers). Beginning in 1883 the Board was elected by the General Assembly, one member from each of the 9 ,congressional districts. Of the early programs--statistics, sheep industry, restocking of streams, immigration, etc.--one of the most successful was the regulation of commercial fertilizers. Until 1899 the Board chose the commissioner; since that time the office has been elective. The commissioner has been a member of the Council of State since 1944.
Vol. No. Contents
1 Minutes of the Board, Jan. " l887-June, 1899
2 , Oct., l899-Dec. , 1906
3 • June, 1907-Nov. , 1911
4 , Dec., 1911-Dec. , 1919
5 t June, 1920-0ct •• 1939
6 , Jan., 1940-Mar., 1948 [See Microfilm for Minutes After 1948.]
Miscellaneous: Minutes of the Executive Committee, 1899 (3), 1901 (2),
1906 (I), 1908 (1)
Fertilizer Inspection Log, 1897-1898' Minutes of the Board (rough), Dec. 3-4, 1913
Fertilizer Inspection Log, 1898-1899 Minutes of the Board (rough), Dec. 4-6, 1912
Fertilizer Inspection Log, 1900-1901 Minutes of the Board (rough), Dec. 2-3, 1914
.'
• ,
SCRAPBOOKS, 1935-1947
AGRICULTURE, DEPARTMENT OF Commissioner's Office
Accessioned: Transferred from the office of the Commissioner, January 5, 1949.
Schedule reference: ' Finding Aid prepared: September 17, 1958. Revised: March 21, 1973, Ellen Z. McGrew.
These scrapbooks (1935~1947) which chronicle the activities and preserve, 'souvE!Oirs :of most of' Commissioner W. Kerr Scott' s term in office
, l_., - f ~ .,
;(1937';;1948) were compiled by his secretary, Myrtha [sicl Fleming, and dedicated to Scott and his family. Although other materials of a personal nature were transferred to the private papers of W. Kerr Scott [P.C. 11751, these scrapbooks were retained with the records of the Department of Agriculture.
Vol. No. Contents
1 Scrapbook, 1935-1936
2 Scrapbook, 1937
3 Scrapbook, 1938
4 Scrapbook, 1939
5 Scrapbook, 1940
6 Scrapbook, 1941-1944
7 Scrapbook, 1945-1947
•
•
• -" ..
, .
AGRICULTURE, DEPARTMENT OF Commissioner's Office
GENERAL CORRESPONDENCE; CORRESPONDENCE AND GENERAL INFORMATION, 1936-1947, 1948.
Accession information: These records covering the term of Commissioner I,. Kerr Scott (1937-1948) were received from the Commissioner's office· on January 5, 1949. They were reorganized and reboxed in July, 1958. Some materials of a personal nature were transferred to the W'. Kerr
. Scott· [personal) Papers. For more information on the records of this department, see the Inventory-Schedule in the Inventory Book.
Schedule reference: Arrangement: See checklist below. Finding Aid prepared: September 17, 1958.
Box No. Contents
General Correspondence, 1936-1947 1 B-C
2 Cr-Fa
3 Fe-Graham
4 Granger-Ho
5 Hu-K
6 L-Mann
7 Manning-N
8 O-P
9 Q-Scott
10 Se-Sw
11 T-V
12 w-z
.
•
AGRICULTURE, DEPARTMENT OF Commissioner's Office
GENERAL CORRESPONDENCE; CORRESPONDENCE AND GENERAL INFORMATION, 1936-1947, 1948 (Cont' d).
Box No.
13
14
15
16
17
18
19
20
21
22
Contents
~ Miscellaneous Correspondence, 1937, 194j-1948.
Correspondence and General Information, 1936-1947 Administrative Matters
AAA, Relations with Board of Agriculture members
Board of Agriculture members
Budget Buildings and Grounds Chemistry Division
Credit Union Defense Bond Drive State Department and Agencies
State Departments and Agencies Dynometer Governors
Governors Jobs Markets Division
State Museum Newspapers--Correspondence
Newspapers--Correspondence Personnel of Department of Agriculture
Personnel of Department of Agriculture Publications Division Progress Report, 1937-1947 Biennial Report, 1936-1938 Reports on Department Programs
• j
. , •
•
•
AGRICULTURE, DEPARTMENT OF Commissioner's Office
GENERAL CORRESPONDENCE; CORRESPONDENCE AND GENERAL INFORMATION, 1936-1947, 1948 (Corit'd).
Box No.
22 (cant' d)
23
24
25
26
27
28
29
30
Contents
Correspondence and General Information, 1936-1947 (cont'd) Administrative Matters (cont'd)
,.
Reports of Division Heads Requests from Service Men Scott's Speeches and News Releases
Sesquicentennial Celebration--Raleigh, 1942 I • . • ~.
State College, Department.of Agriculture Relations with State Fair
State Fair Statistics Division·
Statistics Division Weights and Measures
Legislative Matters Fisher Anti-Cooperative Bill Congressmen
Congressmen
Legislature, 1937-1947
Marketing Bill, 1945-1946, S22l2 Agriculture Committee, Congress Marketing Bill, 1945-1946 (Four Divisions or Sections)
Marketing Bill, 1945-1946 (2 folders) Marketing Bill, General Correspondence Marketing Bill Comments Marketing Committee Marketing Conferences List of Commissioners of Agriculture Commissioners of Agriculture, Correspondence
•
•
AGRICULTURE, DEPARTMENT OF Commissioner's Office
GENERAL· CORRESPONDENCE; CORRESPONDENCE AND GENERAL INFORMATION, 1936-1947, 1948 (Cont'd).
Box No.
. \' 31
32
33
34
35
36
37
38
39
40
41
42
, ,
Contents .
Correspond~nce and General Information, 1936-1947 (cont'd) Legislative Matters (Cbht'd)
U. S. Marketing Cooperation Appropriation Hearing Reasons for Bill Not Passing
Correspondence, A-C
Correspondence, D-H
Correspondence, J-M
Correspondence, N-Wilson
Correspondence, Wilson-Y Research and Marketing Act, 1946-1947 Seed Hearing, May 5, 1942 (clippings, letters, etc.)
Organizations and Officials Association of Southern Agricultural Workers Committees (on which W. Kerr. Scott served)
Cooperatives Council of State Governments
County Agents Farm Bureau· Government Agencies
Government Agencies
National Association of Commissioners of Agriculture
National Association of Commissioners of Agriculture
National Association of Commissioners of Agriculture National Association of Commissioners of Agriculture-
President's File, 1947 National Grange
•
•
, AGRICULTURE, DEPARTHENT OF ·Commissioner's·Office
GENERAL CORRESPONDENCE; CORRESPONDENCE·AND GENERAL INFORMATION, 1936-1947, 1948 (Cant 'd) •
. Box No.
43
44.
45
46
47
48
49
50
Contents
Correspondence and General Information, 1936-1947 (cont'd) Organizations and·Officials (cont'd)
Selective Service and Letters from Men in Service Senate Sub-Committee Investigation: Crop Control Southern Association of Commissioners of Agriculture
State College U.S.O. War Agencies
Subject File Cattle Clubs Cotton
Cotton Ginning Cotton Legislation, Resolutions, etc. Cotton Organizations
Cotton Seed and Cotton Seed Oil, etc. Cotton Uses Cotton, General and Miscellaneous
Crops
Dairying
Dairying Editorials (Miscellaneous)
, Elec tric Fences Farm Fences Fire Places (Out of Doors) Flax Freezer Lockers
.'
AGRICULTURE, DEPARTMENT OF Commissioner's Office
GENERAL CORRESPONDENCE; CORRESPONDENCE AND GENERAL INFORMATION, 1936-1947, 1948 (Cont'd).
Box No.
50 (cont'd)
51
52
53
54
,
Contents
Correspondence and General Information, 1936-1947 (cont'd) Subject File (cont'd)
Gasoline
•
Grapes Japanese Beetle, 1938-1939 Johnson Grass Marketing
. Cold Storage Cotton, Marketing, Ginning, etc. Cooperative Markets
Defense Program Hogs Livestock Markets
, Potatoes' Poultry and Eggs
Marketing Products Marketing Regulations Special Mar~et~.--Other Towns. Markets--Surp1us Commodities
Edgecombe Test Farm Oxford Test Farm Peanut Test Farms
Swannanoa Test Farm Swannanoa--Superintendent Transfer File
'.
•
AGRICULTURE, DEPARTMENT OF Commissioner's 'Office
GENERAL CORRESPONDENCE; CORRESPONDENCE AND GENERAL INFORMATION, 1936-1947, 1948 (Cont'd).
Box No.
55
56
57
58
59
60
61
Contents
Correspondence and General Information, 1936-1947 (cont'd) Subject File (cont'd)
Test Farms (cont'd) Transfer File IVenona Test Farm Willard Test Farm
Tobacco
Tobacco Trade Barriers
Veterinary--General Veterinary--Diseases
Bangs Disease, Hog Cholera, and others
Dog Vaccination Livestock Poultry
Warehouse--Cotton Ginning
Card Index to Correspondence, c. 1940-1947 (3 drawers)
'James M. Robinson, A History of Agriculture in North Carolina, unpublished manuscript, Cd 1948 •
•
.' "
DEPARmEHT OF AGuICULTtJRE
STATE MUSEUM OF riliTURA1 HISi'ORY
Brimley Brothers I Files. Ca.1884-1946
The following records were microfilmed on 35mm. at a reduction ratio of 12 and 14 by the State Records Branch, Division of Archives and HistoT1. Department of Cultural'Resources. The filming began Oil September 22, 1977 and was completed on November 1, 1977; the date on ~lhich a particular reel \,'asmicrofilmed is sho~m in the Certificate of Authenticity at the end of the reel. 'The records are arranged by subject and filmed as received and il1 accordance ti.i.th page 129, item 9 of the records retention and disposition schedule for the Department of Agriculture approved Uay 3, 1965. Another copY ~f the film is in the State Archives·Branch. The records were returned to tne Department of Agriculture.
The records Were microfilmed to provide a security copy.
Reel No.
Beg:
End:
2 $.'10. IS Beg: End:
3 S."./~ Beg: End: '
. Contents
Subject: Two Letters from S,G. Worth, Dept. of Fish & Fisheries Subject: Hand Book of the North Caro1;.na State Jfuseum
17 s.4. ~f Best Sub.1octt 1905(FoUlOl' 5) End I Subjecta 19io
• "
'. I,
•
FAR}! CENSUS REPORTS, 1925-1945.
AGRICULTURE, DEPARTMENT OF Statistics· [Crop] Division
Accession information: Farm Census records were received in August, 1947,· and January, 1948. Under agreement with the Commissioner of Agriculture, these records through 1946 have been destroyed except for the years 1921, 1925, 1935, and 1945. See correspondence in State Archivist's file for 1957, "Records - Authorization for Disposal." Farm Census records for 1921 were microfilmed, Mf. #5.4.4, and the originals destroyed.
Schedule reference: Arrangement: Find ing Aid:
Reports are arranged by counties under each year. Originally prepared in September, 1958.
Revised: March, 1973, Ellen Z. McGrew.
The farm census is a cooperative effort by the State Department of Agriculture, the United States Department of Agriculture, and the commissioners of the respective counties, conducted annually [except for 1949] since 1921. A statute of 1921 [Public Laws of North Carolina, c. 201] provided for cooperation in gathering and disseminating information, required that forms be issued to the tax-listers in the counties, and that these officials return the for~ms properly completed. A 1941 act [c. 343] rewrote and enlarged the 1921 act, requiring that at least 90% of the tracts in a county be covered before the listers be paid, exempting from consideration tracts of less than 3 acres, and specifying that the information be confidential.
Box No.
1
2
3
4
5
6
7
Contents
Farm Census Reports, 1925 Counties:
Alamance-Anson
Ashe-Beaufort
Bertie-Brunswick
Buncombe-Burke , '
Cabarrus-Carteret
Caswell-Chatham
Cherokee-Cleveland
,
•
/"
AGRICULTURE. DEPARTMENT OF Statistics [Crop] Division
FARI'I CENSUS REPORTS, 1925-1945 (Cont'd).
Box No.
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
Contents
Farm Census Reports. 1925 (cont'd) Counties (cont'd)
Columbus-Cumberland .'.
Currituck-Davie
Duplin-Durham
Edgecombe-Franklin
Gaston-Granville
Greene-Halifax
Harnett-Henderson
Hertford-Hyde
Iredell-Jackson
Johnston-Jones
Lee-Lincoln
Macon-Madison
Martin-McDowell
Mecklenburg-Mitchell
Montgomery-Moore
Nash-Northampton
Onslow-Pasquotank
Pender-Person
Pitt-Randolph
'.
•
•
AGRICULTURE, DEPARTMENT OF Statistics [Crop) Division
FARM CENSUS REPORTS, 1925-1945 (Cont'd).
Box No. Contents
Farm Census ReEorts, 1925 (cont'd2 Counties (cont 'd)
27 Richmond-Rowan
28 Rutherford-Sampson
29 Scot1and- Stokes
30 Surry-Transylvania
31 Tyrrell-Vance
32 Wake-Warren
33 Washington-Wayne
34 Wilkes
35 Wilson-Yancey
Farm Censu s ReEor t s I 1935 Counties:
36 Alamance-Alexander
37 Alleghany-Anson
38 Ashe-Avery
39 Beaufort-Bertie
40 Bladen-Brunswick
41 Buncombe
42 Burke-Cabarrus -~ ..... . 1 - , ,
43 Caldwell-Camden ,
44 Carteret-Caswell
•
•
AGRICULTURE, DEPARTMENT OF Statistics'[Crop] Division
.FARM CENSUS REPORTS, 1925-1945 (Cont'd).
Box No.
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
Contents
Farm Census Reports, 1935 (cont'd) Counties (cont'd)
Catawba-Chatham
Cherokee-Clay
Cleveland-Columbus
Craven-Cumberland
Davidson-Davie
Duplin-Durham
Edgecombe-Forsyth
Franklin-Gaston
Gates-Granville
Greene-Guilford
Halifax-Harnett
Harnett-Haywood
, Henderson-Hoke
Hyde-Iredell
Jackson
Johnston
Jones-Lenoir
Lincoln-Macon
Madison
, .
' •. .., ,
•
•
AGRICULTURE, DEPARTMENT OF Statistics [Crop] Division
FARM CENSUS REPORTS, 1925-1945 (Cont'd).
Box No.
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
Contents
Farm Census Reports, 1935 Ccont'd) Counties. (cont'd)
Nartin-McDowell •
, ,t ~
Mecklenburg-Mitchell
Montgomery-Moore
Nash-New Hanover , • • Northampton-Onslow
Orange-Pasquotank
Pender-Perquimans
Person-Pitt
Polk-Randolph
Randolph-Richmond
Robeson
Rockingham-Rowan
Rutherford
Sampson
Scotland-Stanly
Stokes-Surry
Swain-Tyrrell
Union-Vance
Wake
I I,
•
•
AGRICULTURE, DEPARTMENT OF Statistics [Cropl Division
FARM CENSUS REPORTS, 1925-1945 (Cont'd).
Box No. Contents , -:
• , , , . , ,
Farm Census Reports, 1935 (cont 'd), Counties (cont'd)
83 \ i "Warren-Watauga . • I,
84 " ' ,
WaYne-Wilkes .. \ ,
85 Wilkes
86 Wilson-Yadkin
87 'Yancey
Farm Census Reports, 1945 Counties:
88 Alamance-Alleghany
89 Anson-Avery
90 Bertie-Bladen (Beaufort missing)
91 Brunswick-Buncombe
92 Burke-Cabarrus
93 Caldwell-Caswell
94 Catawba-Chatham
95 Cherokee-Cleveland
96 Columbus-Craven
97 Cumberland-Davidson
98 Davie-Duplin
99 Durham-Forsyth
100 Franklin-Gates
•
•
•
AGRICULTURE, DEPARTMENT OF Statistics [Crop] Division
FARN CENSUS REPORTS, 1925-1945 (Cont'd).
Box No.
101
102
103
104
105
106
107
108
109
110
III
112
113
114
115
116
117
118
119
Contents
Farm Census Reports, 1945 (cont'd) Counties (cont'd)
Graham-Guilford
Guilford-Halifax
Harnett-Henderson , ,
, Hertford-Iredell
Jackson-Johnston
Jones-Lincoln
Macon-Martin
McDowell-Mecklenburg
Montgomery-Nash
Nash-Onslow
Orange-Pender
Perquimans-Polk
Randolph-Richmond
Robeson-Rockingham
Rowan-Rutherford
Sampson-Scotland
Stanly-Surry
Swain-Union
Vance-Wake
•
FAR}! CENSUS REPORTS, 1925-1945 (Cont'd) •
. \ Box No. Contents
AGRICULTURE, DEPARTMENT OF Statistics [Crop) Division
"
Farm Census Reports, 1945 (cont'd) Counties (cont'd)
120 Warren-Watauga
121 Wayne-Wilkes
122 Wilkes-Wilson
123 Yadkin-Yancey
, 'I , '\'-'.
..
..
•
./
.. AGRICULTURE, DEPARTMENT OF Statistics·Division
FAIDI CENSUS REPORTS, COUNTY SUMMARIES [Abstracts}, 1930. [Sample Year}
Accession information: Transferred from State Records Center, April II, 1963.
·Schedu1e reference: Page 59, I, B. Arrangement:· . Alphlibetically by county. Finding Aid prepared by: Maurice S. Toler. Date: May I, 1963 •
Box No.
1
2
Contents
Farm Census County Summaries and Releases, 1930 Alamance-Iredell
Farm Census County Summaries and Releases, 19JO Jackson-Yancey
•
"
•
AGRICULTURE, DEPARTMENT OF Statistics [Crop] Division
I Accession :information: From Finding Aid of September 17, 1958: "The thresh-,
ing reports contained in this series are in reality a di~tinct and different set of r~cords, .• of relatively slight permanent value." A law of 1919 requ,ired licenses and reports from every operator of a power wheat threshing machine. Public Laws of North Carolina, 1935, c. 329, superseded and broadened the older act, making it apply to all crops, including peanuta. "For the most part, these reports have been filed by custom threshers, but they do not record the names and crop yields of individual farmers. This threshing file is certainly of less general value than is the crop census, since it covers fewer crops and fewer individual farmers, and it may well be that ~hen it has passed all possible administrative use, say after 20 years, it may be completely destroyed.
Accession information: Transferred from the State Records Center, April II, 1963.
Schedule reference: Page 61, 2, B (, C. Arrangement: Alphabetically by county. Finding Aid prepared by: Maurice S. Toler. Date: May 1, 1963. Revised: March 19, 1973, Ellen Z. McGrew.
S0:ibeanl Lesl2edezal and Clover Threshers 4 Alamance-Franklin
5 Gaston-Rockingham
6 -Rowan-Yadkin
Peanut Pickers Rel20rtsl 1955 7 Beaufort-Wilson
(19 counties)
' , "
Rel20rtsi 1955
• . . :;.
• '.
. ,
AGRICULTURE, DEPARTMENT OF Entomology 'Division
CORRESPONDENCE, 1905-1926; REPORTS, 1900-1936
Accession information: Received from the office of the Commissioner of Agriculture, January 5, 1949.
Box No. Contents
1 Correspondence, 1905-1926 [broken series] •
2 Reports, 1900-1936
'I,
-'
I
I /
•
AGRICULTURE, DEPARTMENT OF Markets Division Poultry and Egg Section
CORRESPONDENCE AND GENERAL INFORMATION, 1937-1960; COUNTY MAPS, 1951
Accessioned: Transferred from State Records Center, October 29, 1962; March 14, 1963; April 11, 1963.
Schedule reference: Amendment 9, pages 2-3, A; page 2, 2; pages 3, Sa, 7, 8. Arrangement: See checklist below. Finding Aid prepared: John R. Woodard, Jr. t October 29, 1962; April 8, 1963. Revised: March 21, 1973, Ellen Z. McGrew.
The Markets Division is concerned with the problems of preparation and selling of various commodities. Sections of the division are Food Distribution, Cotton, Grains, Fruits and Vegetables, Cooperatives, Poultry, Tobacco, Market News, Dairy, Livestock, and Transportation. The Poult·ry and Egg Section is responsible for the grading of eggs and poultry, marketing practices, promotional drives, training schools, inspection of poultry processing plants, etc. Correspondence and General Information includes reports, programs, speeches, etc. The 'county maps were prepared by the State Highway. and Public Works Commission in cooperation with the U. S. Department of Commerce, the culture .[see legend) shown as of June 30, 1949; roads shown as of January 1, 1951.
AGRICULTURE, DEPARTMENT OF Markets Division Poultry and Egg Section
CORRESPONDENCE AND GENERAL INFORMATION, 1937-1960; COUNTY MAPS, 1951 (Cont'd)
Box No.
1
(cont'd)
2
3
4
5
6
7
Contents
Correspondence, etc.~ 1937-1960 (cont'd) Merchandising School, 1952 -Northwest N. C. Development Association, 1954 N. C. Farm Bureau Federation, 1953 N. C. Poultry Processors Association, Poultry Meat Costs N. C. Turkey Federation, 1955
" Poultry Processing Plant Ratings, 1944-1945 f Tom's' Fresh Eggs
Training School, 1952-1953 War Production Board, 1944, 1951, 1953 Weekly Poultry Summaries, 1945 U.S.D.A. Correspondence and Reports, 1944-1953
General File, 19)7-1951 Explanation of Egg Law, Egg Complaints, 1953-1955 Special Reports, Egg Complaints, 1956-1957 Egg Grading School, 1944 Egg Quality and Grading School, 1956 Radio and Television Programs, 1949-1958 Speeches and other l<1ritten Material, 1955-1957 Poultry and Egg Contracts (Cancelled), 1943-1953 Contracts--U. S.Department of Agriculture, 1937-1955 Contracts--Centra1 By-Products Corporation Contracts--Pou1try, 1951-1956 Egg Contracts, 1949-1956 Marketing Agreement, NCDA, 1954-1959
County Maps Alleghany-Catawba
Chatham-Gates
Graham-Martin ,
McDowell-Rowan ,
Rutherford-Yadkin
: .• --; ., ,rc
•
, . • I
"DEPARTMENT OF AGRICULTURE State Fair Division
CORRESPONDENCE, CONTRACTS, AND FAIR RECORDS, 1908-1958.
Accession information: Transferred from the State Records Center, April II, 1963; June 1968.
Schedule reference: Page 58, 1. Arrangement: By subject. Finding Aid prepared by: Maurice S. Toler. Date: April 29, 1963.
Annual State Fairs in Raleigh were sponsored from 1853 to 1925 by the State· Agricultural Society, moving from East Raleigh to the site of the Raleigh. Little Theater during that period. No fairs were held during the Civil War or in 1926-1927 after the dissolution of the Agricultural Society. In 1927 the General Assembly voted to give land and to erect buildings on the present site, and the fair was held from 1928 to 1930 under the management of a Fair Committee. In 1931 the Fair was placed under the auspices of the Board of Agriculture, and from 1933-1936 management details of the Fair were supervised by fair directors who leased it from the state. In 1937 the Board appointed its own fair manager, J. S. Dorton •
Box No.
1
Contents
Correspondence, Minutes, and Miscellaneous Records, 1908-1921 Governor's letter of greeting, 1937 Advertising in premium list, 1937 Advertising sent out for Fair, 1937 Financial set-up for Vocational Education, 1937 N. C. State Fair Grounds (Sketch), 1937 Privilege contracts, 1934-1935 Board of Agriculture, 1937 Educational Department, 1937 Exhibit space, Industrial and Educational Buildings, 1937 Entry form for all classes except livestock, 1937 Dates of N. C. Fairs, 1937 Horse and Mule Association of America, 1937 Cover for premium list, 1937 Operating budget and receipts, 1936 State Fair Floor plan, General exhibit hall, 1929 Official program, 1937 Budgets and opera~ions Premium list, 1938 Major'exhibitors, 1937
• under lease, 1931-1936
..
•
•
DEPARTI1ENT OF AGRICULTURE State Fair Division
CORRESPONDENCE, CONTRACTS, AND FAIR RECORDS, 1908-1958 (Cont'd).
Box No.
1 (cont'd)
2
Contents
N. C. Fairs, 1938 Suggested classification of fair ground development, 1937 Governor's letter of greeting, 1938 Lists, House of Representatives, 1939 Senate nominees, County
fairs and managers, 1938 Rough draft, program, 1938 Applications for space, 1938 Dynamometer, 1938-1939 U. S. Trotting Association Track member certificate, 1939 Track license certificate, AAA, 1939 Premium list material, 1939 Lists: N. C. Home Demonstration Agents; Dept. of Agriculture
per sonnel , ' 39 N. C. Fairs: Town, county, secretary, date Poultry entry book, 1939; Purposes of State Fair, 1937; proposed
Budget, 1937; preliminary statement of operations of State , Fair, 1935 , .
Addresses'of County and City School Superintendents; number of children
Correspondence about livestock, 1937 193 ?-premium list, t, 1939 contract, privileges and exhibitors County progress exhibits, F. H. Jeter, 1939 1938-1939 budgets U. S. Trotting Association, 1940 Tax and budget information, 1940 State officials, 1940 Press releases, 1928, 1939 Correspondence about appropriations, 1940 Court cases, 1940 N. C. Fairs; charter and by-laws of the N. C. Agricultural
Society, 1940 1940 premium list material State Fair information, 1942, 1946 Nominees for members of General Assembly, 1941 Tickets, stickers, etc., of the State Fair, 1938-1940 Copy of contract for space at Fair, space allotment, 1940 Suggestions for State FIli.r, 1938-1939 Iludget, 1934
•
•
•
DEPARTMENT OF AGRICULTURE State Fair 'Division
CORRESPONDENCE, CONTRACTS, AND FAIR RECORDS, 1908-1958 (Cont'd).
Box No.
2 (cont'd)
3
4
Contents
Leases, 1942-1943 U. S. Trotting Association, 1941 Negro exhibits, 1941 Life members of N. C. Agricultural Society Sketch of the N. C. State Fair Grounds N. C. Association of Fairs, 1941 Blue ribbon winners in crochet work, 1941 Premium material, 1941 U. S. Coast Guard exhibit, 1941 Fair dates, 1941 Suggestions for 1941 Fair
, , Personal information', Dr. J. S. Dorton Horse racing, harness racing, horse show, 1942, 1946, 1947 Nutual press, 1942 N,' C. A~sociation of Fairs, 1942, 1947 Requests for Fair information
. ~ - ~
Suggestions for' State Fairs, 1942, 1946, State Fair, 1946 (First since 1941)' '
1947
"
Proposed Coliseum and improvements, 1939-1946 Central Leaf Tobacco Company, 1945-1946 Senate and House nominees and members, 1945-1947 Destruction of unsold tickets, 1942 Poultry, 1946-1947 Removal of admission tax, 1946 Biographical information on Dr. William Moore, State Veterinarian Advertising, 1947 Fireworks, 1947 Taxes, 1947 Fairs for Negroes, 1948 Dates for 1948 State Fair
CORRESPONDENCE, CONTRACTS, AND FAIR RECORDS, 1908-1958 (Cont'd).
Box No.
4 (cont'd)
5
Contents
Gambling .. Agricultural Review, January 15·, 1949 Report of special commission to investigate the status of
Agricultural Fairs Specifications for race track, 1928 Advance planning programs for the State Fair, 1940-1948 Space information, 1951 Premium Books, 1949-1950 1951 Fair Sewage and water improvements, 1947-1952 Landscaping, 1950 Telegram to President Truman, 1951
Publicity, 1951, 1957 \,ater shortage, 1951 Director of Budget, Ass't. Director, 1952 Harness racing, 1952-1956 N. C. Fairs Association, 1951, 1954, 1957 N. C. Fairs, 1953, 1955 Taxes, 1952 Drawings, sketches, blueprints, 1953 Coliseum, 1953 Leases, 1940-1946 lOOth anniversary, 1953 Complaints, 1953 Proposed Zoo, 1953 Premium list material, 1954-1956 Space and dates, 1954, 1957 Youth Center, 1954, 1957 Suggestions for 1955 State Fair Rules, regulations, definitions and standards of State Fair, 1953 Exhibits, 1954 Segregation issue--State Fair, 1955 Correspondence, Dr. Dorton, 1957 "Dream House," 1957 Equipment, 1957 Miscellaneous, 1957 Daily statements,. 1955 Sale of buildings, 1957
r
..
•
•
DEPARTMENT OF AGRICULTURE State Fair Division
COru(ESPONDENCE, CONTRACTS, AND FAIR RECORDS, 1908-1958 (Cont'd).
Box No.
.5 (cont'd)
6
7
Contents
Biennial report, 1954-1956 Contracts, 1956 State Fair arena sales, 1957
Correspondence (Legal), 1950-1956 N. C. Association of Fairs, 1956 Gambling, 1956 Survey of Fair property, 1951-1953 Livestock barns--contracts, etc., 1951-1953 Permanent improvements, 1952-1953 Grading, drainage and lighting p1an--North parking area, 1950 Lighting and primary distribution system, 1951-1958 Holloway, Weber and Reeves, Architects, 1950-1952
Coliseum construction, 1950-1955 Coliseum sound equipment installation, 1953 Coliseum boiler room j 1953-1954 Coliseum acoustical treatment data, 1954 Contracts, 1955 Estimated appraisal of buildings; utilities and land
•
•
AGRICULTURE, DEPARTMENT OF Veterinary Division
VESICULAR EXANTHEMA CORRESPONDENCE, 1952-1955
Accession information: Accessioned as a transfer from the State Records Section, December 31, 1962.
Schedule reference: Page 65, A, p. Arrangement: Chronological. Finding Aid prepared by: John R. Woodard, Jr. Date: March 13, 1963.
Vesicular Exanthema is an infectious and contagious virus of swine. Included in this series are letters in regard to an outbreak of this virus,· a proclamation by the Governor, an act to control the virus, and a copy of a recommended program to control it. , .
AGRICULTURE, DEPARTMENT OF - -PubliClitiOIlS -Division
Transferred from the State Records Section, 29
Schedule reference: Page 46, A, 3; page 47, A, 14; page 48, A, 15. Arrangement-: Chronolgical. Finding Aid prepared by: John R. Woodard, Jr., 29 October 1962. Revised: Ellen Z. McGrew, 21 March 1973.
-The news ~eleases were written for the press by the Publications Division. Special articles and speeches are also included in this file. Included are- materia1.s concerning President Truman' s visit to the State Fair and unveiling of the monument to the three presidents, 1948, and _ the North Carolina-Virginia "Corn War" contest to see which state could grow the most corn, 1949. The mimeographed releases-are generally copies of the_ daily news releases.
Box No. Contents
1 January-December, 1944
2 January-December, 1945
3 January-December, 1946
4 January-December, 1947 January-May, 1948
5 June-December, 1948 President Truman's Visit January-May, 1949
6 June-December, 1949 N. C.-Va. "Corn War" January-December, 1950
7 January, 1951-December, 1953
• 8 January, 1954-December, 1956 , J
9 January, 1957-December, 1958
, , , ... , ,
•
•
DEPAR!1ffiNTAL SCRAPBOOKS, 1937-1941, '1948-1954
AGRICULTURE, DEPARTMENT OF Publications Division
Accession information: Received from the Commissioner's Office, January 5, 1949.
Schedule reference: Arrangement: 'Chronological. Finding Aid: September 17, 1958. Revised:, March 21, 1973, Ellen Z. McGrew. '
The Publications Division handles news releases, information concern! 'ing the various divisions and programs of the department, publication of I the Agricultural Review, the Bulletin, and other publications.
/ Vol. No. Contents
1 Scrapbook of Newspaper Clippings, 1937-1941
2 Scrapbook of Newspaper Clippings, 1948-1951
3 Scrapbook of Newspaper Clippings, January-July, 1952
AGRICULTURE, DEPARTMENT OF North Carolina State Exposition
Accession information: Transferred from the North Carolina Huseum of History on 27 July 1977; accessioned on 24 January 1991 (91.1.92) Schedule reference: None Arrangement: One volume Finding Aid prepared by: Date: 5 February 1991
Vol. No.
1
of photographs J ames Sorrell
Contents
Illustrations of the North Carolina State Exposition, Raleigh, October, 1884.