Inventory of the Poultry Improvement Commission Records
Processed by The California State Archives staff; supplementary encoding and revision supplied by Brooke Dykman Dockter.
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2000
California Secretary of State. All rights reserved.
Inventory of the Poultry Improvement Commission Records
Inventory: F3714
California State Archives
Office of the Secretary of State
Sacramento, California
Contact Information:
- California State Archives
- 1020 "O" Street
- Sacramento, California 95814
- Phone: (916) 653-2246
- Fax: (916) 653-7363
- Email: ArchivesWeb@sos.ca.gov
- URL: http://www.sos.ca.gov/archives/
- Processed by:
- The California State Archives staff
© 2000 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Poultry Improvement Commission Records
Inventory: F3714
Creator:
Poultry Improvement Commission
Extent:
See Series Descriptions
Repository:
California State Archives
Language:
English.
Administrative Information
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of item], Poultry Improvement Commission Records, F3714, California State Archives.
Agency History
The California Poultry Improvement Commission was an independent State commission created by the Legislature in 1939 (
Stats. 1939, ch. 950) to establish and maintain facilities and methods for testing poultry breeding stock in California.
The Commission was terminated as of Oct. 3, 1969, by the Legislature (
Stats. 1968, ch. 1247).
The Poultry Improvement Association was a voluntary organization which existed from 1936 to 1941. Its functions and records
were taken over by the Commission.
"Correspondence" hereafter means letters received from various sources, and copies of letters sent by various Commission officials,
unless otherwise specified. Correspondence is unarranged unless specified.
There is considerable mixing of correspondence between the various series, so cross-checks should be made to insure that all
material relating to a particular person, time, or thing has been seen.
Series titles are self-explanatory except where followed by a descriptive paragraph.
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.
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.
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.
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.