Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Inventory of the Poultry Improvement Commission Records
F3714  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Arrangement and Description

General Records

 

1. MINUTES. Jan. 9, 1936 - May 12, 1941. F3714:1

Physical Description: 1f.

Scope and Content Note

Includes Articles of Incorporation, Constitution, ans By-Laws.
 

2. CORRESPONDENCE AND REPORT RELATING TO EGG LAYING CONTESTS. 1935-1936. F3714:2

Physical Description: 1f.
 

3. CORRESPONDENCE RELATING TO THE ESTABLISHMENT OF A NATIONWIDE CALIFORNIA EGG LAYING CONTEST. 1936-1937. F3714:3

Physical Description: 1f.

Scope and Content Note

To and from Horace W. Dryden, Secretary-Treasurer of the Poultry Improvement Association.
 

4. CORRESPONDENCE RELATING TO THE ORGANIZATION AND FUNCTIONS OF THE COMMISSION. 1940, 1948, 1954-1969. F3714:4

Physical Description: 1f.

Scope and Content Note

Includes an organizational chart.
 

5. CORRESPONDENCE AND CLIPPINGS RELATING TO CREATION OF THE COMMISSION. 1937-1939. F3714:5

Physical Description: 1f.
 

6. MINUTES OF THE COMMISSION. Oct. 26, 1939 - June 13, 1969. F3714:6-9

Physical Description: 2f and 2 vol.
 

7. AGENDA AND ANNOUNCEMENTS RELATING TO COMMISSION MEETINGS. 1949, 1954. F3714:10

Physical Description: 1f.
 

8. GENERAL CORRESPONDENCE. 1944-1969. F3714:11-71.

Physical Description: 61f.

Scope and Content Note

Arranged chronologically by year, thereunder by first letter of last name, thereunder by date during year. 1962-1963 and 1964-1965 are interfiled.
 

9. CORRESPONDENCE OF THE CHAIRMAN. 1953-1961. F3714:72-73

Physical Description: 2f.
 

10. CORRESPONDENCE BETWEEN SUPERINTENDENT AND FARM ADVISORS. 1959-1960. F3714:74

Physical Description: 1f.

Scope and Content Note

Relating to speaking engagements.
 

11. CORRESPONDENCE WITH SECRETARY. 1958-1960. F3714:75

Physical Description: 1f.
 

12. CORRESPONDENCE WITH OTHER STATE AGENCIES AND CONSTITUTIONAL OFFICIALS. 1945-1964. F3714:76-78

Physical Description: 3f.

Testing Records

 

13. CORRESPONDENCE RELATING TO TESTING. 1941-1942, 1950-1951, 1953-1963, 1966, 1968. F3714:79

Physical Description: 1f.

Scope and Content Note

Includes an editorial defending the program.
 

14. CORRESPONDENCE RELATING TO TESTING AND INFORMATION ON FARM ADVISORS OR COUNTY AGENTS. 1961-1962. F3714:80

Physical Description: 1f.
 

15. FORM LETTERS TO POULTRYMEN RELATING TO TESTING. 1940-1942. F3714:81

Physical Description: 1f.
 

16. CORRESPONDENCE WITH POULTRY JOURNALS, RELATING TO TEST RESULTS. 1949-1952. F3714:82

Physical Description: 1f.
 

17. DEDICATORY PROGRAM, CALIFORNIA OFFICIAL EGG LAYING TEST. Oct. 20, 1940. F3714:83

Physical Description: 1f.
 

18. RULES AND REGULATIONS FOR CALIFORNIA OFFICIAL EGG LAYING TESTS. 1940, 1942-1945, 1947, 1949. F3714:84

Physical Description: 1f.
 

19. CORRESPONDENCE RELATING TO CALIFORNIA OFFICIAL EGG LAYING TESTS. 1940-1952. F3714:85-93

Physical Description: 10f.

Scope and Content Note

Relating to First through Seventh, Eleventh, and Twelfth tests. One folder per test.
 

20. CORRESPONDENCE RELATING TO DEVISING A NEW TYPE OF POULTRY TEST. 1944, 1947. F3714:94

Physical Description: 1f.
 

21. CORRESPONDENCE RELATING TO POLICIES FOR RULES AND PROCEDURES USED IN CALIFORNIA RANDOM SAMPLE TESTS. 1955-1956. F3714:95

Physical Description: 1f.
 

22. CORRESPONDENCE WITH RANDOM SAMPLE EGG LAYING TEST SUPERVISORS. 1959. F3714:96

Physical Description: 1f.
 

23. CORRESPONDENCE RELATING TO NATIONWIDE RANDOM SAMPLE TESTING. 1954-1960. F3714:97

Physical Description: 1f.

Scope and Content Note

Primarily with Dr. Stephen C. King.
 

24. FINAL REPORTS OF THE CALIFORNIA OFFICIAL EGG LAYING TESTS. 1940-1954. F3714:98

Physical Description: 1 vol.

Scope and Content Note

Reports on First through Fourteenth tests.
 

25. CORRESPONDENCE RELATING TO CALIFORNIA OFFICIAL RANDOM SAMPLE EGG LAYING TESTS. 1949-1968. F3714:99-114

Physical Description: 16f.

Scope and Content Note

On First through Fifth, Seventh through Twelfth, Fourteenth through Eighteenth tests. One folder per test.
 

26. CORRESPONDENCE RELATING TO RANCH TESTING PROGRAM. 1959, 1961-1962, 1965. F3714:115

Physical Description: 1f.
 

27. FINAL REPORTS OF THE CALIFORNIA OFFICIAL RANDOM SAMPLE EGG LAYING TESTS. 1949-1968. F3714:116

Physical Description: 1 vol.

Scope and Content Note

On First through Eighteenth tests, and First Ranch Test.
 

28. CORRESPONDENCE RELATING TO CALIFORNIA OFFICIAL RANDOM SAMPLE CHICKEN MEAT PRODUCTION TESTS. 1950-1960. F3714:117-126

Physical Description: 10f.

Scope and Content Note

On First through Fourth and Seventh through Twelfth tests. Called Poultry Meat Production Test until start of Turkey Meat Production tests in 1956. One folder per test.
 

29. REPORT OF THE FIRST CALIFORNIA OFFICIAL RANDOM SAMPLE POULTRY MEAT PRODUCTION TEST. 1949-1950. F3714:127

Physical Description: 1f.
 

30. CORRESPONDENCE RELATING TO PROPOSED TURKEY EGG LAYING TEST. 1941. F3714:128

Physical Description: 1f.
 

31. CORRESPONDENCE RELATING TO DEVELOPMENT OF A RANDOM SAMPLE TURKEY TESTING PROJECT. 1952-1956. F3714:129

Physical Description: 1f.
 

32. CORRESPONDENCE RELATING TO CALIFORNIA OFFICIAL RANDOM SAMPLE TURKEY MEAT PRODUCTION TESTS. 1956-1959. F3714:130-133

Physical Description: 4f.

Scope and Content Note

On First, Second, Third, and Fifth tests. One folder per test.
 

33. CORRESPONDENCE RELATING TO FIRST CALIFORNIA RANDOM SAMPLE TURKEY FRYER TEST. 1958. F3714:134

Physical Description: 1f.
 

34. FINAL REPORTS OF THE CALIFORNIA OFFICIAL RANDOM SAMPLE TURKEY MEAT PRODUCTION TESTS AND THE CALIFORNIA OFFICIAL RANDOM SAMPLE TURKEY FRYER TESTS. 1956-1964. F3714:135

Physical Description: 1 vol.

Scope and Content Note

On First through Eighth Turkey Meat Production tests and First through Fourth Turkey Fryer tests.
 

35. CORRESPONDENCE WITH DR. HANS ABPLANALP. 1956-1958, 1961-1962. F3714:136

Physical Description: 1f.

Scope and Content Note

Primarily relating to testing. Abplanalp was in the Poultry Dept., Univ. of Calif. at Davis.
 

36. CORRESPONDENCE WITH DR. D.R. MARBLE. 1957-1960. F3714:137

Physical Description: 1f.

Scope and Content Note

Relating to testing. Marble was Secretary-Treasurer of the Council of American Official Poultry Tests.
 

37. CORRESPONDENCE RELATING TO MITE CONTROL. 1950. F3714:138

Physical Description: 1f.
 

38. CORRESPONDENCE RELATING TO POULTRY DISEASES. 1947-1948, 1955-1962. F3714:139

Physical Description: 1f.
 

39. CORRESPONDENCE WITH DR. RAYMOND A. BANKOWSKI. 1955-1961. F3714:140

Physical Description: 1f.

Scope and Content Note

Primarily relating to poultry diseases. Bankowski was in the College of Veterinary Science, Univ. of Calif., Davis.

Facilitative Records

 

40. PROPERTY DOCUMENTS AND CORRESPONDENCE. 1939-1968. F3714:141

Physical Description: 1f.

Scope and Content Note

On purchase and development of property. Includes newspaper and journal clippings.
 

41. BUDGET RECORDS. 1964-1965 and 1968-1969. F3714:142-143

Physical Description: 2f.

Scope and Content Note

Earliest extant and last complete fiscal year's budgets; sampled from 1964-1970 budgets.
 

42. NEWSPAPER AND JOURNAL CLIPPINGS. 1937-1965. F3714:144-146

Physical Description: 2 vol. and 1f.

Scope and Content Note

Folder labeled "Publicity." Relating to various Commission activities.

Photographic Records

 

43. PHOTOGRAPHS OF COMMISSION ACTIVITIES AND FACILITIES. ca. 1940-1965. F3714:147-156

Physical Description: 10f.

Scope and Content Note

Includes photographs of Commissioners, Governor Culbert L. Olson, State Senator Hugh P. Donnelly, Director of Agriculture W.C. Jacobsen, and testing activities and facilities at Modesto and Keyes, Calif.