2 of 2 pages |
AE 104 Poultry Houses, University Farm, Davis, California 1917
Subjects and Indexing Terms
Scope and Content Note
AE 105 AE 106 Poultry Houses, University Farm, Davis, Cal. 1917
Subjects and Indexing Terms
1323 Brooder House and Yards, Burkes Poultry Ranch near Santa Rosa 1924 April 23
Subjects and Indexing Terms
Scope and Content Note
1322 Brooder House, J. Peterson Ranch - R #1, Box 509 Santa Rosa 1925 April 23
Subjects and Indexing Terms
Scope and Content Note
1324 Brooder House, Frisnan ranch near Santa Rosa 1925 April 23
Subjects and Indexing Terms
Scope and Content Note
1325 Brooder House, Mr. Schultz ranch - Santa Rosa 1925 April 23
Subjects and Indexing Terms
Scope and Content Note
2032 Brooder House University open front type, Peter Randolph, Santa Rosa 1926 May 20
Subjects and Indexing Terms
Scope and Content Note
2398 Poultry Brooder House, Lodi, California 1927 March 14
Subjects and Indexing Terms
Scope and Content Note
Poultry House, Cantril, Iowa undated
Subjects and Indexing Terms
Scope and Content Note
1131 Poultry House 1923 July
Subjects and Indexing Terms
2027 Brooder House - University Type, Lawrence Bufford, Santa Rosa 1926 May 20
Subjects and Indexing Terms
Scope and Content Note
2245 Brooder House, University Farm 1926 November 5
Subjects and Indexing Terms
2411 Electric Poultry Brooders 1927 January
Subjects and Indexing Terms
Scope and Content Note
3042 Brooder House, Nissen Brothers 4 miles north of Fair Oaks. 1930 January 28
Subjects and Indexing Terms
Scope and Content Note
2887a 2887b Poultry Houses, Kern County 1926 October
Subjects and Indexing Terms
Scope and Content Note
2095 Poultry Structures, Ranch of Mr. Burtonn, High School Ag. teacher, Santa Cruz 1923 October
Subjects and Indexing Terms
Scope and Content Note
1321a 1321b Brooder House, Grace Johnson's poultry ranch, Healdsburg 1925 April 23
Subjects and Indexing Terms
Scope and Content Note
1924a 1924b Poultry Run and Feed Racks, Frisnan's Poultry Ranch, Santa Rosa 1925 October 14
Subjects and Indexing Terms
Scope and Content Note
2397 Poultry Brooder House, Arthur Folger's ranch, Davis. 1927 March 20
Subjects and Indexing Terms
Scope and Content Note
1810 Brooder House, near Cotali on road to Petaluma. 1925 February 20
Subjects and Indexing Terms
950 Poultry House, Burton (H.S. agr. teacher), Santa Cruz 1923 Summer
Subjects and Indexing Terms
Scope and Content Note
2261a 2261b 2261c Burned Poultry House, Fred Smith Poultry Ranch, Davis, California 1926 July 9
Subjects and Indexing Terms
Scope and Content Note
3042 Five-story "hen hotel", Nissen Bros. Ranch 4 miles north of Fair Oaks 1930 January 28
Subjects and Indexing Terms
Scope and Content Note
715 777 Poultry House, Hopland, El Centro 1921 April
Subjects and Indexing Terms
1099 University Type Poultry House, University Farm 1922 October
Subjects and Indexing Terms
Scope and Content Note
1685a 1685b University Type Poultry House, Fred Smith Poultry Ranch, Davis 1924 September 16
Subjects and Indexing Terms
Scope and Content Note
1690a 1690b Poultry House Interior and Feed Corner, Fred Smith Poultry Ranch, Davis 1924 September
Subjects and Indexing Terms
Scope and Content Note
Bulk Grain Storage, Clewes Dairy, Stockton 1933
Subjects and Indexing Terms
Scope and Content Note
3159 Bulk grain transfer bin, Ceresa Plains, San Luis Obispo County 1930 Summer
Subjects and Indexing Terms
3104 Grain Storage Bin, Bob Curry ranch, Dixon 1930 May
Subjects and Indexing Terms
Scope and Content Note
(none) Orchard Packing House, Kawamura Ranch Walsh Station, Jackson Road, 6 miles from Perkins 1929 May
Subjects and Indexing Terms
Scope and Content Note
990 Equipment for feeding molasses on dairy, Near Newman, California. 1924 October 19
Subjects and Indexing Terms
Scope and Content Note
1020 Grain Storage, Bulk undated
Subjects and Indexing Terms
Scope and Content Note
3113 Farm Elevator, Jake Wassum ranch, Montpellier 1930 June
Subjects and Indexing Terms
Scope and Content Note
3101 Grain elevator dump, Bobb and Traynham elevator, Woodland 1930 July
Subjects and Indexing Terms
Scope and Content Note
3112a 3112b Grain Elevator, Catheart and Rouse, Montpellier 1930 June
Subjects and Indexing Terms
Scope and Content Note
6621a 6621b 6621c 6621d Hay Storage - Barn Mow Haydrier, Ainscough Dairy, Santa Maria, Calif. 1947 July 23
Subjects and Indexing Terms
Scope and Content Note
3896a 3896b 3896c Hay Barn, University Farm 1934 July
Subjects and Indexing Terms
Scope and Content Note
1378a 1378b 1378c Hay Barns 1921 July
Subjects and Indexing Terms
Scope and Content Note
3041 Hay Barn, Fred Harvey ranch, 4 miles west of Galt 1930 January 24
Subjects and Indexing Terms
Scope and Content Note
1745 Hay and Shelter Barn for Dairy Cattle, 10 miles North of Colusa 1924 October 17
Subjects and Indexing Terms
Scope and Content Note
1743 Hay and Shelter Barn, West side Dairy - Sacramento - Mr. Archer, leasee 1924 October 29
Subjects and Indexing Terms
Scope and Content Note
2711 Feed Barn for chopped feed, O.R. McGee Dairy Ranch, Ripon 1928 October 4
Subjects and Indexing Terms
Scope and Content Note
2256 Temporary Hay Shelter, Wasco, Kern Co. 1926 October
Subjects and Indexing Terms
Scope and Content Note
1741 Hay Barn and Feed Sheds, Morris Bros. Ranch, Knights Landing 1924 November 6
Subjects and Indexing Terms
Scope and Content Note
2964 Hay Barns and Storage, Sleepy Hollow Dairy Sonoma, Calif. 1929 Spring
Subjects and Indexing Terms
Scope and Content Note
2106 Storage Barn, 20 miles south of Davis 1923 June
Subjects and Indexing Terms
Scope and Content Note
1117 Baled Hay - Barn and Feeding Shed, Napa State Hospital - Napa, Calif. 1923 July
Subjects and Indexing Terms
3325 Hay Shelter, Southeastern Iowa 1931 June
Subjects and Indexing Terms
Scope and Content Note
6635 Hay Drying, University Farm, Davis 1947 October
Subjects and Indexing Terms
Scope and Content Note
6630 Hay Equipment, Ainscough Haydrier, Santa Maria, Calif. 1947 July
Subjects and Indexing Terms
Scope and Content Note
6602 Barn Hay Drying, Glenn Barrass Ranch, Covelo, Calif. 1946 June 1
Subjects and Indexing Terms
Scope and Content Note
6603a 6603b Barn Haydrying, Glenn Barrass Ranch, Covelo, Calif. 1946 June
Subjects and Indexing Terms
Scope and Content Note
1699 Hay Silo, Anderson-Routt Ranch, Lipton 1924 October 20
Subjects and Indexing Terms
Scope and Content Note
5637 400 Bu. Prefab. Plywood Grain Bin, Davis 1943 July 5
Subjects and Indexing Terms
Scope and Content Note
Corn Crib, Fremont, Nebraska 1917
Subjects and Indexing Terms
2691a 2691b Corn Crib shapes in humid states, Ontario, Canada, New Jersey, New York, Wisconsin 1928 June, July
Subjects and Indexing Terms
Scope and Content Note
696a 696b Bulk Handling of Grain, Near Willows 1923
Subjects and Indexing Terms
Scope and Content Note
3145 Grain Storage on Farm, La Lomita ranch Lockeford, Calif. 1930 September
Subjects and Indexing Terms
Scope and Content Note
1441 1442 Steel Granaries, C.H. Hopkins, Straloch Farms 1923 December
Subjects and Indexing Terms
1158 Granarie, [University] Farm 1922 May
Subjects and Indexing Terms
Scope and Content Note
2153a 2153b 2153c 2153d 2153e Elevators and Farms Storage, T.A. Kilkenny, Dixon 1925 July
Subjects and Indexing Terms
Scope and Content Note
2159a 2159b Elevator, Harvester Ranch, Corcoran 1925 July
Subjects and Indexing Terms
Scope and Content Note
3037 Country Elevator at R.R. siding, Dixon 1930 January 23
Subjects and Indexing Terms
Scope and Content Note
3124 Farm Elevator, R. Curry Ranch, Dixon 1930 May
Subjects and Indexing Terms
Scope and Content Note
3051a 3051b Bulk Grain Elevator, Grimes, Calif. 1930 January
Subjects and Indexing Terms
Scope and Content Note
2985a 2985b Bulk Grain Elevator, Graino, California 1929 August 6
Subjects and Indexing Terms
Scope and Content Note
3052 Bulk Grain Elevator, Farnsworth ranch - 5 miles north Colusa 1930 January
Subjects and Indexing Terms
Scope and Content Note
2977a 2977b Public Elevator, New Orleans Louisiana 1929 July 3
Subjects and Indexing Terms
Scope and Content Note
3323 Country Elevator, Eastern Colorado plains 1931 July
Subjects and Indexing Terms
Scope and Content Note
2160 Elevators, C. Harold Hopkins, Davis 1926 July
Subjects and Indexing Terms
Scope and Content Note
3286 Country Elevator, Northeastern Colorado 1931 June
Subjects and Indexing Terms
Scope and Content Note
2166a 2166b 2166c 2166d 2166e Elevators 1925 July
Subjects and Indexing Terms
Scope and Content Note
2161a 2161b Elevator, H.P. Mohr, Pleasanton 1925 July
Subjects and Indexing Terms
Scope and Content Note
Country Grain Elevator, Angiola (5 mi. south of Corcoran) 1929
Subjects and Indexing Terms
Scope and Content Note
2986 Bulk Grain Elevator, Stuttgart, Arkansas 1929 July 6
Subjects and Indexing Terms
Scope and Content Note
2189 Elevator, Hickman, California 1926 July
Subjects and Indexing Terms
Scope and Content Note
2154a 2154b 2154c 2154d 2154e Elevators and Farm Storage, T.A. Kiekenny, Dixon 1919 July
Subjects and Indexing Terms
Scope and Content Note
2987a 2987b 2987c 2987d 2987e 2987f Bulk Grain Elevator, Knights Landing, River Farms Co. 1929 August 6
Subjects and Indexing Terms
Scope and Content Note
2158 Elevator, Will Jons, Patterson, California 1925 June
Subjects and Indexing Terms
Scope and Content Note
2188 Elevator and Farm Storage, C.C. Reeher, Montpelier, California 1926
Subjects and Indexing Terms
Scope and Content Note
Bulk Grain Storage, Pullman, Washington 1925
Subjects and Indexing Terms
Scope and Content Note
2157 Elevator, Washington State undated
Subjects and Indexing Terms
Scope and Content Note
696a 696c Bulk handling grain, near Willows 1923
Subjects and Indexing Terms
Scope and Content Note
2164 Elevator, Miller and Lux, Los Banos, California 1925
Subjects and Indexing Terms
Scope and Content Note
2155a 2155b 2155c 2155d 2155e 2155f 2155g Elevator and Farm Storage, Thaxton Ranch, Grimes, California 1926 July
Subjects and Indexing Terms
Scope and Content Note
599 600 Bulk handling of grains, Kilkenny Ranch circa 1921
Subjects and Indexing Terms
436c 436d Bulk Handling of Grain, Natomas Lands, Sacramento 1921 March 1
Subjects and Indexing Terms
Scope and Content Note
437a 437b 437c Bulk Handling of Grain, Natomas Lands, Sacramento 1921 March 1
Subjects and Indexing Terms
Scope and Content Note
2156a 2156b Elevator, Andrew Kaiser, Artois, California 1925 July
Subjects and Indexing Terms
Scope and Content Note
594 Grain Storage Bulk, Glenn and Hamilton City 1925
Subjects and Indexing Terms
Scope and Content Note
3036a 3036b 3036c Farm Elevator, Fred Harvey ranch - 4 miles west of Galt. 1930 January 28
Subjects and Indexing Terms
Scope and Content Note
3308 Farm Elevator, Hazford Place, El Dorado, Kansas 1931 July
Subjects and Indexing Terms
Scope and Content Note
546 1002 Grain Marc house - concrete, John Rogers Ranch, southwest of Davis, California 1920
Subjects and Indexing Terms
Scope and Content Note
3328a 3328b Farm Granary, Fox demonstration farm, Des Moines, Iowa. 1931 June
Subjects and Indexing Terms
Scope and Content Note
3309a 3309b Granary, V.L. Polson farm, Fredonia, Kansas 1931 July
Subjects and Indexing Terms
Scope and Content Note
3035a 3035b 3035c Farm Grain Storage, T.A. Kilkenny ranch 5 miles northwest of Dixon 1930 January 23
Subjects and Indexing Terms
Scope and Content Note
2152a 2152b 2152c Elevators and Farm Storage, Lincoln Elevator (Farm Bureau) 1925 July
Subjects and Indexing Terms
Scope and Content Note
3085 Grain Elevator Construction, Union Warehouse Co., Woodland, California 1930 April 2
Subjects and Indexing Terms
Scope and Content Note
3086 Wind damage to steel bins, T.A. Kilkenny ranch (10 mi northwest Dixon) 1930 April 20
Subjects and Indexing Terms
Scope and Content Note
1098a 1098b Frame of Poultry Feed House 1923 July
Subjects and Indexing Terms
Scope and Content Note
1975a 1975b Acorn Storage 1925 September
Subjects and Indexing Terms
Scope and Content Note
436a 436b Bulk Handling of Grain, Natomas Lands, Sacramento, California 1921 March 1
Subjects and Indexing Terms
Scope and Content Note
3620a 3620b 3620c Grain Storage, Tehama County, Teisseire Ranch 1932 November 21
Subjects and Indexing Terms
Scope and Content Note
735 696a Grain Storage, Canejo and Glenn County, California 1921 December
Subjects and Indexing Terms
Scope and Content Note
734 735 Grain Storage Bulk, North of Davis 1921
Subjects and Indexing Terms
Scope and Content Note
1211 1212 Electrical Conserving of Green Forage crops undated
Subjects and Indexing Terms
1213 840 837 Electrical Conserving of Green Forage Crops undated
Subjects and Indexing Terms
841 843 Electrical Conserving of Green Forage Crops undated
Subjects and Indexing Terms
2888a 2888b 2888c 2888d Grain Storage, Dixon - Graino - Hershey, California 1926 July
Subjects and Indexing Terms
Scope and Content Note
3098 Silo, State Hospital Farm, Stockton, California 1930 June
Subjects and Indexing Terms
Scope and Content Note
3094 Concrete stave silo door, Wilson concrete yard, Turlock, California 1930 June
Subjects and Indexing Terms
Scope and Content Note
AE 54 Wood Hoop Silo, Near Madera, California 1917 April
Subjects and Indexing Terms
Scope and Content Note
AE 47 Wood Hoop Silo, At Clay, California 1917 April
Subjects and Indexing Terms
Scope and Content Note
1731 Silo, Lincoln Nebraska, University Farm 1924 June 17
Subjects and Indexing Terms
Scope and Content Note
Silo, Patterson, California 1917
Subjects and Indexing Terms
Scope and Content Note
AE 55 Wood Hoop Silo, Near Madera, California 1917 April
Subjects and Indexing Terms
Scope and Content Note
2080 Failure of Concrete Silo, De Luxe Ranch - Near Cottonwood in Tehama County, California. 1925
Subjects and Indexing Terms
Scope and Content Note
1632a 1632b 1632c Silos Cyclone Effects, Story County, Iowa undated
Subjects and Indexing Terms
Scope and Content Note
764 769 774 Silo Construction undated
Subjects and Indexing Terms
Scope and Content Note
3305 Pit Silos, Western Kansas, Experiment Farm 1931 July
Subjects and Indexing Terms
Scope and Content Note
Silo, Paterson, California 1917
Subjects and Indexing Terms
Scope and Content Note
1448a 1448b 1448c Silo Depreciation, University Farm 1923 October
Subjects and Indexing Terms
Scope and Content Note
804a 804e Wooden Silos undated
Subjects and Indexing Terms
804c 804b Wooden Silos undated
Subjects and Indexing Terms
Silo, University Farm, Davis, California 1915
Subjects and Indexing Terms
Scope and Content Note
111 Wood Hoop Silo, Clay, California 1917 April
Subjects and Indexing Terms
146 Silo undated
Subjects and Indexing Terms
Scope and Content Note
144 Silo 1917
Subjects and Indexing Terms
Scope and Content Note
145 Silo 1917
Subjects and Indexing Terms
Scope and Content Note
3315 Silos, Northern Colorado 1931 June
Subjects and Indexing Terms
Scope and Content Note
3280 Silos, Hagford Place, El Dorado, Kansas 1931 July
Subjects and Indexing Terms
Scope and Content Note
2135a 2135b 2135c 2135d 2135e 2135f 2135g Harvesting Grain in Bulk, Fred Harvey - Galt, California undated
Subjects and Indexing Terms
Scope and Content Note
3302 Pit Silos, Southwestern Nebraska 1931 June
Subjects and Indexing Terms
Scope and Content Note
2525a Silos, C.H. Hopkins Ranch, Davis, California 1924 May
Subjects and Indexing Terms
Scope and Content Note
676 Milk Cans, El Centro, California undated
Subjects and Indexing Terms
Scope and Content Note
1164c Electrical Conserving of Green Forage Crops, Davis, California 1922 Fall
Subjects and Indexing Terms
1164a 1164b Silos, Davis, California 1922 Fall
Subjects and Indexing Terms
Scope and Content Note
761 Silo Construction undated
Subjects and Indexing Terms
1851 Cement Stave Silo, Orange County Farm, Santa Ana, California 1925 June
Subjects and Indexing Terms
Scope and Content Note
763 793 Silo Construction undated
Subjects and Indexing Terms
1333a 1333b De Loval Silo at Beef Barn 1923 September
Subjects and Indexing Terms
765 766 Silo Construction undated
Subjects and Indexing Terms
127 Silo, Hopland, California 1917 May
Subjects and Indexing Terms
Scope and Content Note
1597a 1597b Monolithic Concrete Silo, Dick Bros. Ranch, Yolo 1924 April
Subjects and Indexing Terms
Scope and Content Note
AE 49 Wood Hoop Silo, At Clay, California 1917 April
Subjects and Indexing Terms
Scope and Content Note
1863 Pit Silo, W.W. McBride dairy, El Centro 1925 June
Subjects and Indexing Terms
Scope and Content Note
1615 Silo, R.W. Morehead ranch, Sutter 1924 June 14
Subjects and Indexing Terms
Scope and Content Note
148 Silos, Iowa undated
Subjects and Indexing Terms
Scope and Content Note
575b Silos, University Farm undated
Subjects and Indexing Terms
805a 805b Silos, Wooden undated
Subjects and Indexing Terms
1118 Wooden Hoop Silo, Sawyer Ranch - Delhi Colony 1920 August
Subjects and Indexing Terms
Scope and Content Note
Silos - Wooden undated
Subjects and Indexing Terms
574 575 576 Silos undated
Subjects and Indexing Terms
3156 Wood Hoop Silo, Noel Negley dairy, Escalon, California 1930 September
Subjects and Indexing Terms
AE 50 Wood Hoop Silo, Huddleson Ranch, near Woodland, California 1917
Subjects and Indexing Terms
Scope and Content Note
AE 48 Wood Hoop Silo, At Clay, California 1917 April
Subjects and Indexing Terms
Scope and Content Note
AE 72 Wood hoop silo, University Farm, Davis, California 1917
Subjects and Indexing Terms
Scope and Content Note
15 Silo undated
Subjects and Indexing Terms
Silos undated
Subjects and Indexing Terms
768 Silos Pit undated
Subjects and Indexing Terms
1693 20' x 48' (?) Monolithic Silo, Near Newman, California 1924 October 19
Subjects and Indexing Terms
Scope and Content Note
1356a 1356b 1356c Cement Stave Silo, Noble Cement Stave Works, Tulare, California 1922 September
Subjects and Indexing Terms
Scope and Content Note
Silos, Washington state 1919 August
Subjects and Indexing Terms
Scope and Content Note
1341 Battery of Wood Silos at University Farm, Davis 1923 September
Subjects and Indexing Terms
986 Pit Silos, J.E. Wherrel's Jersey Farm, Riverside, California 1924 October 23
Subjects and Indexing Terms
Scope and Content Note
AE 56 Wood Hoop Silo, Near Madera, California 1917 April
Subjects and Indexing Terms
Scope and Content Note
1365a 1365b 1365c Milk House, T.L. Rancy Ranch - 2 miles north of Davis 1923 August
Subjects and Indexing Terms
Scope and Content Note
2755 Milk House, Frank Inderkum Ranch, Natomas Boulevard., Sacramento. 1928 November
Subjects and Indexing Terms
Scope and Content Note
2770 Milk House, C. Casselman, Elkhorn 1928 October
Subjects and Indexing Terms
Scope and Content Note
2782 Milk House, L. Ashwanden, Elkhorn 1928 October
Subjects and Indexing Terms
Scope and Content Note
1698a 1698b Milk House, Ira Smith Ranch, Riverbank. Sacramento Woodland Highway. 1924 October 24
Subjects and Indexing Terms
Scope and Content Note
987a 987b 987c 987d Milk House Interior, P.S. and R.L. Morehead ranch, Sutter City 1924 October 17
Subjects and Indexing Terms
Scope and Content Note
2933 2934 2935 Milk House, W.N. Hill Dairy, Fresno 1929 May 22
Subjects and Indexing Terms
Scope and Content Note
1692a 1692b Milk Houses 1924 October 23
Subjects and Indexing Terms
Scope and Content Note
1696a 1696b Milk House, Hanna and Sons, 5 miles out Sacramento Woodland Hwy. 1924 October 24
Subjects and Indexing Terms
Scope and Content Note
82 Milk House, Lathrop, California 1917
Subjects and Indexing Terms
Scope and Content Note
1866 Milk House, Ranch of W.W. McBride, El Centro, California 1925 June
Subjects and Indexing Terms
Scope and Content Note
2115 Milk House, Orange County, Northwest Santa Ana 1924 November
Subjects and Indexing Terms
Scope and Content Note
3150 Milk Houses, San Joaquin County 1930 September
Subjects and Indexing Terms
Scope and Content Note
3164 Milk House, Northridge Dairy, Stockton 1930 September
Subjects and Indexing Terms
Scope and Content Note
1695 Milk House, 8 miles out of Sacramento on Woodland Hwy along levee. 1924 October 24
Subjects and Indexing Terms
Scope and Content Note
1371 Milk House, Jersey Dairy, 3 miles out of Santa Rosa 1923 July
Subjects and Indexing Terms
Scope and Content Note
1749a 1749b Milk House, Dairy Barn, University Farm, Davis 1924 December
Subjects and Indexing Terms
Scope and Content Note
1614 Milk House, R.W. Morehead ranch, Sutter 1924 June 14
Subjects and Indexing Terms
Scope and Content Note
Unnumbered Dairy Barn, Redlands 1922 March
Subjects and Indexing Terms
Scope and Content Note
1119 Cream Can Delivery Shed 1923 July
Subjects and Indexing Terms
Scope and Content Note
1579 Sunning rack for dairy utensils, Mrs. Lanelle's Goat Dairy, Calistoga 1924 January
Subjects and Indexing Terms
Scope and Content Note
Root storage, San Bernardino Co. Hospital 1923 April
Subjects and Indexing Terms
Scope and Content Note
3226a 3226b 3226c Sweet Potato Storage, near Turlock 1931 March
Subjects and Indexing Terms
Scope and Content Note
3893a 3893b Sweet Potato Storage, University Farm 1933 October
Subjects and Indexing Terms
Scope and Content Note
3644 Sweet Potato Storage, Truck Crop Division, U.C. Farm 1932 September
Subjects and Indexing Terms
Scope and Content Note
4024a 4024b 4024c 4024d Hand truck for moving trays, Esparto, Sam Wells 1936 August 19
Subjects and Indexing Terms
Scope and Content Note
2689a 2689b 2689c Potato storage cellar, Wisconsin Undated
Subjects and Indexing Terms
Scope and Content Note
1523 Root Storage, San Bernardino 1923 April
Subjects and Indexing Terms
Scope and Content Note
408 Farm Buildings, Sutter Basin Co., Grafton. California 1920 June
Subjects and Indexing Terms
Scope and Content Note
700 Store Shed undated
Subjects and Indexing Terms
5448 Sweet Potato Storage Field Harvesting, Davis, California 1940 November 26
Subjects and Indexing Terms
Scope and Content Note
5445 Sweet Potato Storage Typical Underground Storage, Davis, California 1940 December 26
Subjects and Indexing Terms
Scope and Content Note
5449 Experimental Storage Structures for Sweet Potatoes, Davis, California 1940 November 27
Subjects and Indexing Terms
Scope and Content Note
2672 Electricity in the Raisin Industry, Dinuba Plant undated
Subjects and Indexing Terms
Scope and Content Note
4162 Packing Room, Lemon Packing Plant 1938 June 4
Subjects and Indexing Terms
Scope and Content Note
3901a 3901b 3901c Fruit Sulfuring House 1923 August
Subjects and Indexing Terms
Scope and Content Note
3902a 3902b 3902c 3902d 3902e 3902f Fruit Packing Houses, Penryn, California 1933 July
Subjects and Indexing Terms
Scope and Content Note
2606 Pear Washer, San Jose, Calif., Assoc. Growers Packing House. 1927 September
Subjects and Indexing Terms
Scope and Content Note
3891a 3891b Fruit Packing House, J.B. Adams, near Newcastle, California 1933 July
Subjects and Indexing Terms
Scope and Content Note
989a 989b Fruit Packing Houses, F.L. McCulley - [Sunset?], California 1924 October 17
Subjects and Indexing Terms
Scope and Content Note
4278a 4278b Sulfur House Steedif, A.L. Grotheer ranch, Suisan Valley 1938 July
Subjects and Indexing Terms
Scope and Content Note
5430 Continuous Fruit Cutting Table, Davis 1940 August 16
Subjects and Indexing Terms
Scope and Content Note
4276 Sulfur House Study, Hemet Nursery Co., Hemet, California 19388 August
Subjects and Indexing Terms
Scope and Content Note
4022a 4022b 4022c Sulphur House, Esparto, Sam Wells 1936 August 19
Subjects and Indexing Terms
Scope and Content Note
3926a 3926b Fruit Sulphuring Houses, Winters area 1935 March 26
Subjects and Indexing Terms
Scope and Content Note
4274 Sulfur House Studies, Carl Bates ranch, Aromas, California 1938 August
Subjects and Indexing Terms
Scope and Content Note
4264a 4264b Sulfur House Studies, Barnheiser ranch, Hollister, California 1937 January
Subjects and Indexing Terms
Scope and Content Note
3925a 3925b Fruit Sulfuring House, Winters area 1935 March 26
Subjects and Indexing Terms
Scope and Content Note
4275a 4275b Sulfur House Study 1938 August
Subjects and Indexing Terms
Scope and Content Note
1111 Dipping Shed, University Farm 1922 September
Subjects and Indexing Terms
1116 Fruit Packing House, Ranch of Prof. Tufts, Winters, Calif. 1923 August
Subjects and Indexing Terms
1367 Temporary Fruit Packing House, Ranch of Brother in law of Prof. Tufts, Winters, California undated
Subjects and Indexing Terms
1110 Fruit Packing Shed, University Farm 1922 September
Subjects and Indexing Terms
Scope and Content Note
1968a 1968b Fruit Packing House, to left of highway some 20 miles south. of Sacramento on Stockton road. 1925 August
Subjects and Indexing Terms
Scope and Content Note
4170 Briggs Lemon Packing Plant 1938 June 4
Subjects and Indexing Terms
Scope and Content Note
4164 Walnut Packing Plant Flow Sheet, Davis. 1938 June 4
Subjects and Indexing Terms
Scope and Content Note
4169 Briggs Lemon Packing Plant, Davis 1938 June 4
Subjects and Indexing Terms
Scope and Content Note
4163 Peach Pitting Machine, Davis 1938 June 4
Subjects and Indexing Terms
Scope and Content Note
4259 Sulfur House Studies, College of Agriculture, Davis 1937 July
Subjects and Indexing Terms
Scope and Content Note
4262a 4262b Sulfur House Studies, Esparto and Hollister, California 1937 July
Subjects and Indexing Terms
Scope and Content Note
4273a 4273b Sulfur House Studies, Carl Bates Ranch, Aromas, California 1938 August
Subjects and Indexing Terms
Scope and Content Note
4272a 4272b Sulfur House Study, Kelseyville Packing Corp., Kelseyville, California 1938 September
Subjects and Indexing Terms
Scope and Content Note
4260a 4260b Sulfur House Study, College of Agriculture, Davis 1930 June
Subjects and Indexing Terms
Scope and Content Note
4261a 4261b Sulfur House Studies, Ned Jacobsen's Ranch, Hollister, California 1937 July
Subjects and Indexing Terms
Scope and Content Note
4279a 4279b Sulfur House Studies, Farm Advisor Verne DeTar ranch, Suisun Valley 1938 July
Subjects and Indexing Terms
Scope and Content Note
4263a 4263b Sulfur House Studies 1937 August
Subjects and Indexing Terms
Scope and Content Note
4271a 4271b Sulfur House Study, Kelseyville Packing Corp, Kelseyville, California 1938 September
Subjects and Indexing Terms
Scope and Content Note
4277a 4277b Sulfur House Study 1938 July
Subjects and Indexing Terms
Scope and Content Note
2457a 2457b Pump Houses, Owens Valley 1926 February
Subjects and Indexing Terms
Scope and Content Note
2249 Pump Houses and Transformers, Fresno, California, S. Arakawa R-7 Box 224 1926 October 22
Subjects and Indexing Terms
Scope and Content Note
1091 Shelter for Pumping Motor 1923 July
Subjects and Indexing Terms
Scope and Content Note
1362a 1362b 1362c Building for Housing Farm Machinery, [University?] Farm 1923 May 20
Subjects and Indexing Terms
Scope and Content Note
1859 Machine Shed, Kearney Park Ranch, Fresno, California 1925 June
Subjects and Indexing Terms
Scope and Content Note
1871 Machine Shed, Baxter Dairy, Durham, California 1925 May 8
Subjects and Indexing Terms
Scope and Content Note
1165 Machine shed, Straloch Farm 1922
Subjects and Indexing Terms
Scope and Content Note
Machine Shed undated
Subjects and Indexing Terms
1085 Machine Shed 1923 July
Subjects and Indexing Terms
Scope and Content Note
1201 Machine Shed 1921
Subjects and Indexing Terms
Scope and Content Note
1200 Machine shed undated
Subjects and Indexing Terms
2086 Machine Shed. U.J. [Sims] Brawley, California 1926 May
Subjects and Indexing Terms
Scope and Content Note
500 Machine Shed, Box 43 Covina - Paul H. Gray 1923 January
Subjects and Indexing Terms
Scope and Content Note
1193 Untitled Untitled
Subjects and Indexing Terms
Open side Machine Shed, Pullman, Washington 1919 April
Subjects and Indexing Terms
Scope and Content Note
1339a 1339b Garage, A.R. Stephen's Farm, Lodi, California 1923 October 5
Subjects and Indexing Terms
Scope and Content Note
1626a 1626b Binder Sheds, 2 Miles north of Williams on highway 1924 August 20
Subjects and Indexing Terms
Scope and Content Note
1443 Farm Implement Shed, [University] Farm 1922 December
Subjects and Indexing Terms
Scope and Content Note
Unnumbered Implement Shed 1922 December
Subjects and Indexing Terms
Scope and Content Note
151 Agricultural Engineering Laboratory, University Farm, Davis, California 1918 April
Subjects and Indexing Terms
1332a 1332b Implement Sheds, Ranch Bldgs. University Farm, Davis 1923 April
Subjects and Indexing Terms
AE 23 Implement Shed, Vina Ranch, California 1917 June 28
Subjects and Indexing Terms
Scope and Content Note
615 568 612 Implement Shelters Undated
Subjects and Indexing Terms
568 1008 1009 661 615 Implement Shelters Undated
Subjects and Indexing Terms
1015a Farm Shop undated
Subjects and Indexing Terms
Unnumbered Farm Shop, Near Palouse, Washington 1919 January
Subjects and Indexing Terms
Scope and Content Note
1993 Farm Shop, Agricultural Engineering Farm Machinery Shop 1925
Subjects and Indexing Terms
Scope and Content Note
1858 Oil Storage House, Kearney Park Ranch, Fresno California 1925 June
Subjects and Indexing Terms
Scope and Content Note
1125 Field and Oil House 1923 July
Subjects and Indexing Terms
1922 Oil and Gasoline Tanks, H.E. Carver, Garden Grove, California 1925 October 9
Subjects and Indexing Terms
Scope and Content Note
1124 Manure Dump, Dairy 2 miles outside on Santa Rosa road from Sebastopol. 1923 July
Subjects and Indexing Terms
Scope and Content Note
1107a 1107b Manure Pit, Napa State Hospital, Napa, California 1922 August
Subjects and Indexing Terms
Scope and Content Note
1123 Manure Pit 1923 July
Subjects and Indexing Terms
Scope and Content Note
1346 Manure Pits, Davis 1923 September
Subjects and Indexing Terms
Scope and Content Note
992 Manure Pit, La Lomita Jersey Dairy, F.R. Bain owner, Palms. 1924 October 23
Subjects and Indexing Terms
Scope and Content Note
811 942 Manure Pit, Napa State Hospital (942) undated
Subjects and Indexing Terms
Scope and Content Note
1867 Manure Pit 1925 June
Subjects and Indexing Terms
Scope and Content Note
Farm Sanitation undated
Subjects and Indexing Terms
721 Manure Shed, University Farm undated
Subjects and Indexing Terms
2092 Manure Handling Scheme, Morris Bros Dairy, Knights Landing, California 1926 April
Subjects and Indexing Terms
Scope and Content Note
3095 Manure Pit, El Solyo ranch, Vernalis, California 1930 June
Subjects and Indexing Terms
Scope and Content Note
3106 Liquid Manure Pit, Vaca Dairy, Elmira, California 1930 July
Subjects and Indexing Terms
Scope and Content Note
3174 Manure Pits, Arcata, California undated
Subjects and Indexing Terms
Scope and Content Note
1004 1004a 1004b Manure Bins undated
Subjects and Indexing Terms
3268 Manure Pits, La Motte Dairy, Stockton, California undated
Subjects and Indexing Terms
6631 Tank Wagon Spreader for Liquid Manure, Humboldt County undated
Subjects and Indexing Terms
719 Auto-Gate Opener, near Calistoga, California undated
Subjects and Indexing Terms
483 484 Farm Gates undated
Subjects and Indexing Terms
1770 Hydraulic Gate, A.H. Humphrey ranch 1925 January
Subjects and Indexing Terms
Scope and Content Note
1769 Hydraulic Gate, A.H. Humphrey Orchard 1925 January
Subjects and Indexing Terms
Scope and Content Note
1616 Concrete Fence Posts, Dick Bros Ranch, Yolo 1924 April
Subjects and Indexing Terms
Scope and Content Note
1861 Fence Post Preservation Investigation, University Farm, Agricultural Engineering Division Laboratory 1925 June
Subjects and Indexing Terms
Scope and Content Note
3161 Stone Fence, San Andreas 1930 September
Subjects and Indexing Terms
Scope and Content Note
1596 Steel Fence Posts, Gardner Pierce Ranch, Davis, California 1924 April 19
Subjects and Indexing Terms
Scope and Content Note
1401a 1401b Fencing, G.N. Merritt Ranch - 5 miles north of Davis 1923 October 24
Subjects and Indexing Terms
Scope and Content Note
1402a 1402b Fencing, G.N. Merritt Ranch - 5 miles north of Davis 1923 October 24
Subjects and Indexing Terms
Scope and Content Note
1606a Steel Fence Posts, G.N. Merritt Ranch - 3 miles north of Davis on Woodland Highway 1924 June 6
Subjects and Indexing Terms
Scope and Content Note
1606b 1606c Steel Fence Posts, G.N. Merritt ranch 3 miles north of Davis 1924 June 9
Subjects and Indexing Terms
Scope and Content Note
1599a 1599b Steel Forms for Concrete Fence Posts, University Farm 1924 April
Subjects and Indexing Terms
Scope and Content Note
1577 Steel Fence Posts - Test Fence, Armstrong tract - University Farm 1924 February
Subjects and Indexing Terms
Scope and Content Note
1575 Steel Fence Posts - Test Fence, Armstrong Tract 1924 February
Subjects and Indexing Terms
Scope and Content Note
1576 Steel Fence Posts - Test Fence, Armstrong Tract, University Farm 1924 February
Subjects and Indexing Terms
Scope and Content Note
1460a 1460b Preservative Treatment of Fence Posts, University Farm 1924 January
Subjects and Indexing Terms
Scope and Content Note
Rail Fence, Northern Idaho 1919 August
Subjects and Indexing Terms
Scope and Content Note
1101 Rail Fence, Sonoma County west of Santa Rosa 1923 July
Subjects and Indexing Terms
Scope and Content Note
1318 Cattle Guard, Hearst Ranch, Jolon, California 1925 August 17
Subjects and Indexing Terms
Scope and Content Note
1578 Wooden Fence Posts - Test Fence, University Farm - Armstrong Tract 1924 February
Subjects and Indexing Terms
Scope and Content Note
1460a 1460b Creosoting Redwood Fence Posts, University Farm Ranch 1924 February
Subjects and Indexing Terms
Scope and Content Note
125 Lot fence, Hopland, California 1917 May
Subjects and Indexing Terms
Scope and Content Note
1404a 1404b Fencing, 3 miles north Woodland, California 1923 October 24
Subjects and Indexing Terms
Scope and Content Note
1405 Fencing, 3 miles north of Woodland, California 1923 October 24
Subjects and Indexing Terms
Scope and Content Note
1385a 1385b Fence Posts 1921
Subjects and Indexing Terms
Scope and Content Note
3322 Concrete Fences, Eastern Colorado 1931 July
Subjects and Indexing Terms
Scope and Content Note
1166 Farm Fences 1922
Subjects and Indexing Terms
Scope and Content Note
524 1038 Fencing undated
Subjects and Indexing Terms
677 622 Fences undated
Subjects and Indexing Terms
Scope and Content Note
1756a 1756b 1756c 1756d Concrete Fence Posts, University Farm, Davis, California 1924 December
Subjects and Indexing Terms
Scope and Content Note
1582 Fence Post Experimental Apparatus, Old Horticulture shed, University Farm, Davis, California 1924 April
Subjects and Indexing Terms
Scope and Content Note
1604a 1604b 1604c Concrete Fence Post Forms, University Farm 1924 April
Subjects and Indexing Terms
Scope and Content Note
1603a 1603b Steel Forms for Concrete Fence Posts, University Farm 1924 April
Subjects and Indexing Terms
Scope and Content Note
Post Hole Boring Machine 1922
Subjects and Indexing Terms
Unnumbered Post Hole Boring Machine, Ventura County, California 1921 December
Subjects and Indexing Terms
779 Post Hole Boring Machine, Ventura County, California 1921 December
Subjects and Indexing Terms
1710a 1710b Post Hole Digger, Nicolaus, California 1924 October 22
Subjects and Indexing Terms
Scope and Content Note
1574a 1574b Steel Fence Posts - Test Fence, Armstrong Tract - University Farm 1924 February
Subjects and Indexing Terms
Scope and Content Note
1583 Fence Post Experimental Apparatus, Old Horticulture shed, University Farm 1924 April
Subjects and Indexing Terms
Scope and Content Note
1601a 1601b Forms for Concrete Fence Posts, University Farm 1924 April
Subjects and Indexing Terms
Scope and Content Note
1757a Concrete Base for Wood Fence Posts, University Farm, Davis 1924 November
Subjects and Indexing Terms
Scope and Content Note
1748 Fence Post, University Farm, Davis 1924 December
Subjects and Indexing Terms
Scope and Content Note
1369 Turnstile from barn lot 1923 July
Subjects and Indexing Terms
2096 Gates and Fencing, State Asylum, Napa, California 1923 October
Subjects and Indexing Terms
Scope and Content Note
3304 Cattle Guard, near Scott City, Kansas undated
Subjects and Indexing Terms
Scope and Content Note
1384 Fence Posts, Stanley Rogers Place 1923 September
Subjects and Indexing Terms
Scope and Content Note
1406a 1406b Fencing, Aero Club, Woodland, California 1923 October
Subjects and Indexing Terms
Scope and Content Note
1403 Fencing, Cross road from G.N. Merritt Ranch 5 miles north of Davis, California 1923 October 24
Subjects and Indexing Terms
Scope and Content Note
1227 1228 Fences and Gate undated
Subjects and Indexing Terms
3097 Gate latch, El Solyo ranch, Vernalis, California 1930 June
Subjects and Indexing Terms
Scope and Content Note
1121 Redwood Stake House, Sonoma County, west of Petaluma, California 1923 July
Subjects and Indexing Terms
482 Farm Gates undated
Subjects and Indexing Terms
904 Fencing, Near Napa, California undated
Subjects and Indexing Terms
Scope and Content Note
1607 Gate Brace Post, Straloch Farm, Davis, California 1924 June 6
Subjects and Indexing Terms
Scope and Content Note
1855 Entrance Gateway, Roy Baker Ranch, Sangus, Los Angeles County, California. 1925 June
Subjects and Indexing Terms
Scope and Content Note
1865 Entrance Gateway, Hoover Ranch, Wasco, California 1925 June
Subjects and Indexing Terms
2843 Farmstead, Near Fowler, California 1929 February 21
Subjects and Indexing Terms
Scope and Content Note
3166 Cattle Guard, Ceresa Plains San Luis Obispo County, California 1930 Summer
Subjects and Indexing Terms
Scope and Content Note
Concrete Posts, Iowa State College undated
Subjects and Indexing Terms
Scope and Content Note
Unnumbered (none) Concrete Posts, Iowa State College undated
Subjects and Indexing Terms
Scope and Content Note
Concrete Posts, Iowa State College undated
Subjects and Indexing Terms
Scope and Content Note
4085 4086 Electric Fences, Davis 1937 May 17
Subjects and Indexing Terms
Scope and Content Note
4087 4088 Electric Fences, Davis 1937 May 17
Subjects and Indexing Terms
Scope and Content Note
4089 4090 4091 Electric Fences, Davis 1937 May 17
Subjects and Indexing Terms
Scope and Content Note
3127 Fence Post Preservation. Agricultural Engineering Building, University Farm, Davis, California 1930 July
Subjects and Indexing Terms
Scope and Content Note
5496a 5496b 5496c 12-yr. Exposure test of 12" stakes 1941 May 1
Subjects and Indexing Terms
Scope and Content Note
5497a 5497b Exposure Test of Stakes (12 yrs-12" Redwood), Agricultural Engineering Dept., Davis 1941 May 1
Subjects and Indexing Terms
Scope and Content Note
5498a 5498b 5498c 5498d Exposure Test of Stakes (12 yrs 12") Douglas Fir, Agricultural Engineering Dept., Davis 1941 May 1
Subjects and Indexing Terms
Scope and Content Note
5499a 5499b 5499c Exposure tests of Stakes (12 yr - 12") Eucalyptus, Agricultural Engineering Dept., Davis 1941 May 1
Subjects and Indexing Terms
Scope and Content Note
5495a 5495a' Termite action on 12" stakes, Agricultural Engineering Building, Davis 1941 April 30
Subjects and Indexing Terms
Scope and Content Note
5639 Beam Testing Machine, Davis 1943 October 5
Subjects and Indexing Terms
Scope and Content Note
5500a 5500b Fence Post Test Methods, Agricultural Engineering Lab., Davis 1941 April 30
Subjects and Indexing Terms
Scope and Content Note
4092a 4092b 4092c A.S.T.M. Wire and Wire Products Test Plots, Santa Cruz and Davis 1937 May
Subjects and Indexing Terms
Scope and Content Note
6680a 6680b 6680c Weed Cutter for Fence Posts Test Plot, Davis 1949 May
Subjects and Indexing Terms
Scope and Content Note
6681a 6681b 6681c Weed Cutter for Fence Posts Test Plot, Davis 1951 March
Subjects and Indexing Terms
Scope and Content Note
85 86 Farmstead, Santa Cruz, Cal. 1916 June
Subjects and Indexing Terms
Scope and Content Note
2865a 2865b Farmstead, State Dept. of Forestry Nursery near Davis, California 1929 April 25
Subjects and Indexing Terms
Scope and Content Note
Farmstead, Dairy Cattle Layout, San Diego Co. Farm, [Santie] Cal. undated
Subjects and Indexing Terms
Scope and Content Note
Kerney Ranch - The Park, Fresno, California 1915 August
Subjects and Indexing Terms
83 84 Farmstead, Santa Cruz, California 1916 June
Subjects and Indexing Terms
Scope and Content Note
2640 Farmstead, Between Kearney Park and Fresno, California 1928 February 26
Subjects and Indexing Terms
Scope and Content Note
4184 Insect traps, El Solyo Ranch, Vernalis, California 1936 June
Subjects and Indexing Terms
Scope and Content Note
Air Cleaner Tests 1922
Subjects and Indexing Terms
Scope and Content Note
2107 Air Cleaner Studies 1926 July
Subjects and Indexing Terms
Scope and Content Note
2110a 2110b 2110c 2110d 2110e 2110f 2110g 2110h 2110i Air Cleaner Studies 1926 June
Subjects and Indexing Terms
Scope and Content Note
2117a 2117b Air Cleaner Studies 1926 July
Subjects and Indexing Terms
Scope and Content Note
2118a 2118b Air Cleaner Studies 1926 July
Subjects and Indexing Terms
Scope and Content Note
2119a 2119b 2119c Air Cleaner Studies 1926 July
Subjects and Indexing Terms
Scope and Content Note
2194a 2194b Air Cleaner Studies 1924
Subjects and Indexing Terms
Scope and Content Note
2195a 2195b Air Cleaner Studies 1924
Subjects and Indexing Terms
Scope and Content Note
2209a 2209a'2209b Air Cleaner Studies 1926 Summer
Subjects and Indexing Terms
Scope and Content Note
2225 Air Cleaner Studies 1926 October
Subjects and Indexing Terms
Scope and Content Note
2244a 2244b 2244c 2244d Air Cleaner Studies 1926 September
Subjects and Indexing Terms
Scope and Content Note
2296a 2296b 2296c 2296e Air Cleaner Studies 1926 November
Subjects and Indexing Terms
Scope and Content Note
2302a 2302a'2302b 2302b' Air Cleaner Studies undated
Subjects and Indexing Terms
Scope and Content Note
2390a 2390b 2390c Air Cleaner Studies 1926 October
Subjects and Indexing Terms
Scope and Content Note
2391 Air Cleaner Studies 1926 October
Subjects and Indexing Terms
Scope and Content Note
2392a 2392b Air Cleaner Studies 1926 October
Subjects and Indexing Terms
Scope and Content Note
2557a 2557b 2557c 2557c'2557d Air Cleaner Studies 1927 May
Subjects and Indexing Terms
Scope and Content Note
2596a 2596b 2596c 2596d 2596e Air Cleaner Studies 1927 October
Subjects and Indexing Terms
Scope and Content Note
2597a 2597b Air Cleaner Studies circa 1926
Subjects and Indexing Terms
Scope and Content Note
2599a 2599b Air Cleaner Studies, Zamora, California 1927 April 20
Subjects and Indexing Terms
Scope and Content Note
2611a 2611b 2611c Air Cleaner Studies 1927 December
Subjects and Indexing Terms
Scope and Content Note
2613a 2613b Air Cleaner Studies 1927 December
Subjects and Indexing Terms
Scope and Content Note
2614a 2614b 2614c 2614d Air Cleaner Studies 1927 December
Subjects and Indexing Terms
Scope and Content Note
2615a 2615b 2615c Air Cleaner Studies 1927 December
Subjects and Indexing Terms
Scope and Content Note
2620a 2620b Air Cleaner Studies 1928 January
Subjects and Indexing Terms
Scope and Content Note
2823 Air Cleaner Studies 1929 January
Subjects and Indexing Terms
Scope and Content Note
2653c 2653d Air Cleaner Studies 1928 April
Subjects and Indexing Terms
Scope and Content Note
2653a 2653b Air Cleaner Studies 1928 April
Subjects and Indexing Terms
Scope and Content Note
2653e Air Cleaner Studies 1928 April
Subjects and Indexing Terms
Scope and Content Note
2660 Air Cleaner Studies 1928 May
Subjects and Indexing Terms
Scope and Content Note
2702a 2702b 2702c 2702d Air Cleaner Studies 1928 Fall
Subjects and Indexing Terms
Scope and Content Note
2703 Air Cleaner Studies 1928 September
Subjects and Indexing Terms
Scope and Content Note
2719a 2719b 2719c Air Cleaner Studies 1928 September
Subjects and Indexing Terms
Scope and Content Note
2725a 2725b 2725c Air Cleaner Studies 1928 September
Subjects and Indexing Terms
Scope and Content Note
2726a 2726b Air Cleaner Studies 1928 September
Subjects and Indexing Terms
Scope and Content Note
2727a 2727b Air Cleaner Studies 1928 October
Subjects and Indexing Terms
Scope and Content Note
2728a 2728b Air Cleaner Studies 1928 September
Subjects and Indexing Terms
Scope and Content Note
2729a 2729b Air Cleaner Studies 1928 July
Subjects and Indexing Terms
Scope and Content Note
2730a 2730b Air Cleaner Studies 1928 July
Subjects and Indexing Terms
Scope and Content Note
2731 Air Cleaner Studies 1928 September
Subjects and Indexing Terms
Scope and Content Note
2732a 2732b Air Cleaner Studies 1928 October
Subjects and Indexing Terms
Scope and Content Note
2742 Air Cleaner Studies 1928 October
Subjects and Indexing Terms
Scope and Content Note
2748a 2748b 2748c 2748d 2748e Air Cleaner Studies, 1809 C St., Sacramento, California 1928 November
Subjects and Indexing Terms
Scope and Content Note
2759a Air Cleaner Studies 1928 November
Subjects and Indexing Terms
Scope and Content Note
2767 Air Cleaner Studies 1928 November
Subjects and Indexing Terms
Scope and Content Note
2768 Air Cleaner Studies 1928 December
Subjects and Indexing Terms
Scope and Content Note
2769a 2769b 2769c Air Cleaner Studies 1928 December
Subjects and Indexing Terms
Scope and Content Note
2769 Air Cleaner Studies 1928 December
Subjects and Indexing Terms
Scope and Content Note
2773 Air Cleaner Studies 1928 November
Subjects and Indexing Terms
Scope and Content Note
2773a 2773b 2773c Air Cleaner Studies 1928 Fall
Subjects and Indexing Terms
Scope and Content Note
2774a 2774b Air Cleaner Studies 1928 November
Subjects and Indexing Terms
Scope and Content Note
2780a 2780b Air Cleaner Studies 1928 November
Subjects and Indexing Terms
Scope and Content Note
2781a 2781b 2781c Air Cleaner Studies 1928 November
Subjects and Indexing Terms
Scope and Content Note
2786d 2786e 2786f Air Cleaner Studies 1928 September
Subjects and Indexing Terms
Scope and Content Note
2801 Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2802a 2802b Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2807 Air Cleaner Studies 1929 April
Subjects and Indexing Terms
Scope and Content Note
2809a 2809b Air Cleaner Studies 1928 Fall
Subjects and Indexing Terms
Scope and Content Note
2810 Air Cleaner Studies 1928 Fall
Subjects and Indexing Terms
Scope and Content Note
2811a 2811b 2811c Air Cleaner Studies 1925 about
Subjects and Indexing Terms
Scope and Content Note
2813 Air Cleaner Studies 1929 January
Subjects and Indexing Terms
Scope and Content Note
2813 Air Cleaner Studies 1929 January
Subjects and Indexing Terms
Scope and Content Note
2814 Air Cleaner Studies 1929 January
Subjects and Indexing Terms
Scope and Content Note
2816a 2816b 2816c Air Cleaner Studies 1929 January
Subjects and Indexing Terms
Scope and Content Note
2818a 2818b 2818c 2818d Air Cleaner Studies 1928 Fall
Subjects and Indexing Terms
Scope and Content Note
2819a 2819b 2819c Air Cleaner Studies 1928 Fall
Subjects and Indexing Terms
Scope and Content Note
2820a 2820b 2820c 2820d Air Cleaner Studies 1928
Subjects and Indexing Terms
Scope and Content Note
2822a 2822b 2822c Air Cleaner Studies 1928 Fall
Subjects and Indexing Terms
Scope and Content Note
2824a 2824b Air Cleaner Studies 1928 December
Subjects and Indexing Terms
Scope and Content Note
2825a 2825b 2825c 2825d 2825e 2825f 2825g Air Cleaner Studies 1928 Fall
Subjects and Indexing Terms
Scope and Content Note
2830a 2830b Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2831a 2831b 2831c Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2831d 2831e 2831f Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2832a 2832b Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2833a 2833b 2833c Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2835a 2835b Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2836a 2836b Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2852a 2852b Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2853 Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2855 Air Cleaner Studies 1929 March
Subjects and Indexing Terms
Scope and Content Note
2922a 2922b 2922c 2922d Air Cleaner Studies 1929 May
Subjects and Indexing Terms
Scope and Content Note
2924a 2924b 2924c Air Cleaner Studies 1929 June
Subjects and Indexing Terms
Scope and Content Note
2925 Air Cleaner Studies 1929 June 11
Subjects and Indexing Terms
Scope and Content Note
2962a 2962b 2962c 2962d 2962e Air Cleaner Studies 1929 June
Subjects and Indexing Terms
Scope and Content Note
2962f 2962g 2962h 2962i Air cleaner studies 1929 June
Subjects and Indexing Terms
Scope and Content Note
2967 Air Cleaner Studies, Exp. Lot, Agricultural Engineering Building 1929 June
Subjects and Indexing Terms
Scope and Content Note
2969a 2969b 2969c Air Cleaner Studies 1929 June
Subjects and Indexing Terms
Scope and Content Note
2995 Air Cleaner Studies 1929 August
Subjects and Indexing Terms
Scope and Content Note
2996 Air Cleaner Studies 1929 July
Subjects and Indexing Terms
Scope and Content Note
2997 Air Cleaner Studies 1929 June
Subjects and Indexing Terms
Scope and Content Note
3014a 3014b Air Cleaner Studies 1929 October
Subjects and Indexing Terms
Scope and Content Note
3015a 3015b Air Cleaner Studies 1929 Fall
Subjects and Indexing Terms
Scope and Content Note
3016a 3016b Air Cleaner Studies undated
Subjects and Indexing Terms
Scope and Content Note
3020 Air Cleaner Studies 1929 Fall
Subjects and Indexing Terms
Scope and Content Note
3024a 3024b 3024c 3024d Air Cleaner Studies 1931 January
Subjects and Indexing Terms
Scope and Content Note
3023a Air Cleaner Studies 1929 November
Subjects and Indexing Terms
Scope and Content Note
3023b Air Cleaner Studies 1929 November
Subjects and Indexing Terms
Scope and Content Note
3023c Air Cleaner Studies 1929 November
Subjects and Indexing Terms
Scope and Content Note
3023d Air Cleaner Studies 1929 November
Subjects and Indexing Terms
Scope and Content Note
3023e 3023e' Air Cleaner 1929 November
Subjects and Indexing Terms
Scope and Content Note
3025a 3025b Air Cleaner Studies 1930 January
Subjects and Indexing Terms
Scope and Content Note
3026a 3026b 3026c Air Cleaner Studies 1930 January
Subjects and Indexing Terms
Scope and Content Note
3027a 3027b 3027c Air Cleaner Studies 1930 January
Subjects and Indexing Terms
Scope and Content Note
3028 3028' Air Cleaner Studies, University Farm 1929 December
Subjects and Indexing Terms
Scope and Content Note
3031 Air Cleaner Studies 1930 January
Subjects and Indexing Terms
Scope and Content Note
3033 Air Cleaner Studies 1930 January
Subjects and Indexing Terms
Scope and Content Note
3044 Air Cleaner Studies 1930 February
Subjects and Indexing Terms
Scope and Content Note
3044a 3044a' Air Cleaner Studies 1930 February
Subjects and Indexing Terms
Scope and Content Note
3044b 3044b' Air Cleaner Studies 1930 February
Subjects and Indexing Terms
Scope and Content Note
3044c 3044c' Air Cleaner Studies 1930 February
Subjects and Indexing Terms
Scope and Content Note
3044d 3044d' Air Cleaner Studies 1930 February
Subjects and Indexing Terms
Scope and Content Note
3053 3053' Air Cleaner Studies 1930 March
Subjects and Indexing Terms
Scope and Content Note
3055 Air Cleaner Studies 1930 March
Subjects and Indexing Terms
Scope and Content Note
3056 Air Cleaner Studies 1930 April
Subjects and Indexing Terms
Scope and Content Note
3057 Air Cleaner Studies 1930 March
Subjects and Indexing Terms
Scope and Content Note
3058 Air Cleaner Studies 1930 April
Subjects and Indexing Terms
Scope and Content Note
3070 Air Cleaner Studies 1930 April
Subjects and Indexing Terms
Scope and Content Note
3071 Air Cleaner Studies 1930 April
Subjects and Indexing Terms
Scope and Content Note
3072 Air Cleaner Studies 1930 April
Subjects and Indexing Terms
Scope and Content Note
3073 Air Cleaner Studies undated
Subjects and Indexing Terms
Scope and Content Note
3077a 3077b Air Cleaner Studies 1930 April
Subjects and Indexing Terms
Scope and Content Note
3081 Air Cleaner Studies 1930 June
Subjects and Indexing Terms
Scope and Content Note
3089 Air Cleaner Studies, Charles City, Iowa 1930 June
Subjects and Indexing Terms
Scope and Content Note
3116 Air Cleaner Studies 1930 July
Subjects and Indexing Terms
Scope and Content Note
3117 Air Cleaner Studies 1930 July
Subjects and Indexing Terms
Scope and Content Note
3118 Air Cleaner Studies 1930 July
Subjects and Indexing Terms
Scope and Content Note
3123a 3123b 3123c 3123d 3123e 3123f Air Cleaner Studies 1930 July
Subjects and Indexing Terms
Scope and Content Note
3130a 3130a'3130b Air Cleaner Studies 1930 September
Subjects and Indexing Terms
Scope and Content Note
3131a 3131b 3131b' Air Cleaner Studies 1930 September
Subjects and Indexing Terms
Scope and Content Note
3132a 3132b Air Cleaner Studies 1930 September
Subjects and Indexing Terms
Scope and Content Note
3188 Air Cleaner Studies 1930 December
Subjects and Indexing Terms
Scope and Content Note
3209a 3209b 3209c Air Cleaner Studies 1931 January
Subjects and Indexing Terms
Scope and Content Note
3208 Air Cleaner Studies 1931 January
Subjects and Indexing Terms
Scope and Content Note
3225a 3225b Air Cleaner Studies 1930
Subjects and Indexing Terms
Scope and Content Note
3547 Air Cleaner Studies, Chemistry Building 1932 July
Subjects and Indexing Terms
Scope and Content Note
3548 Air Cleaner Studies, Chemistry Building 1932 July
Subjects and Indexing Terms
Scope and Content Note
3914b Air Cleaner, A.E. Bldg. 1935 April 26
Subjects and Indexing Terms
Scope and Content Note
3914 Air Cleaner 1935 April 26
Subjects and Indexing Terms
Scope and Content Note
3912 Air Cleaner 1935 April 23
Subjects and Indexing Terms
Scope and Content Note
3913 (Over) Air Cleaner, Agricultural Engineering Building 1935 April 23
Subjects and Indexing Terms
Scope and Content Note
3862 Air Cleaner Tests 1935 July
Subjects and Indexing Terms
Scope and Content Note
3730 Effect of Water on Felt Cloth Air Cleaner, Davis 1933 March
Subjects and Indexing Terms
Scope and Content Note
3731 Change of restriction with variable dust feed, Davis 1933 March
Subjects and Indexing Terms
Scope and Content Note
4094a 4094b Air Cleaner Project 400-I 1936
Subjects and Indexing Terms
Scope and Content Note
4095a 4095b Air Cleaner Project 400-I undated
Subjects and Indexing Terms
Scope and Content Note
5607 Air Cleaner, Davis 1943 February 23
Subjects and Indexing Terms
Scope and Content Note
2861 Air Cleaner Studies 1929 May
Subjects and Indexing Terms
Scope and Content Note
2868a 2868b 2868c Air Cleaner Studies 1929 April
Subjects and Indexing Terms
Scope and Content Note
Fresno Track Attachment, California 1924
Subjects and Indexing Terms
3667a 3667b 3667c 3667d 3667e Pneumatic Tires for Tractors, Field West of Agricultural Engineering Building, Davis 1933 March
Subjects and Indexing Terms
Scope and Content Note
3736a 3736b 3736c 3736d Rubber Tires vs. Steel Wheels for tractors, Agricultural Engineering Building 1933 August 1
Subjects and Indexing Terms
Scope and Content Note
3739a 3739b Rubber Tires on John Deere G.P. Tractor, Davis 1933 September 2
Subjects and Indexing Terms
Scope and Content Note
2921 Traction Device, Wallace Trust Estate, Fresno, California 1929 May
Subjects and Indexing Terms
Scope and Content Note
2574 Standard Fordson Wheel, University Farm 1926 Summer
Subjects and Indexing Terms
Scope and Content Note
2576 McLaughlin Wheel, University Farm 1926 Summer
Subjects and Indexing Terms
Scope and Content Note
2578 McCormick Deering Lugs, University Farm 1926 Summer
Subjects and Indexing Terms
Scope and Content Note
2575 Hamilton Spade Lug, University Farm 1927 Summer
Subjects and Indexing Terms
Scope and Content Note
2572 Lug Testing, University Farm 1926 Summer
Subjects and Indexing Terms
Scope and Content Note
2854a 2854b 2854c Tractor Lugs and Fire Flanges 1929 March
Subjects and Indexing Terms
Scope and Content Note
2854d 2854e Tractor Lugs and Fire Flanges 1929 March
Subjects and Indexing Terms
Scope and Content Note
2800 Model for studying side draft, Kansas 1927 June
Subjects and Indexing Terms
Scope and Content Note
Tractors, University Farm 1921
Subjects and Indexing Terms
Scope and Content Note
Tractors and Hitches, Fremont, Nebraska 1917
Subjects and Indexing Terms
Scope and Content Note
Tractors and Hitches, Fremont, Nebraska 1917
Subjects and Indexing Terms
Scope and Content Note
AE 270 Tractor Hitches 1920 February
Subjects and Indexing Terms
Scope and Content Note
AE 301 AE 302 Tractor plowing and Hitches, Swingle Ranch 1920 January
Subjects and Indexing Terms
Scope and Content Note
220 225 Tractor Hitches, George Haussler Ranch 1919 November 13
Subjects and Indexing Terms
Scope and Content Note
889a 889b 889c Parker Safety Hitch 1921
Subjects and Indexing Terms
Scope and Content Note
816 816b Tractor Hitches undated
Subjects and Indexing Terms
820 Tractor Hitches undated
Subjects and Indexing Terms
Scope and Content Note
624 658a 658c Tractor Hitches 1921
Subjects and Indexing Terms
Scope and Content Note
350 Tractor Plowing, University Farm, Davis 1920
Subjects and Indexing Terms
Scope and Content Note
Farm Machinery, University Farm 1921 Summer
Subjects and Indexing Terms
Scope and Content Note
Tractor Hitches, Conaway Ranch undated
Subjects and Indexing Terms
Scope and Content Note
481 Horse Hitches undated
Subjects and Indexing Terms
Scope and Content Note
Tractor Hitch undated
Subjects and Indexing Terms
Scope and Content Note
Tractor Hitches 1921
Subjects and Indexing Terms
Scope and Content Note
Tractors undated
Subjects and Indexing Terms
Scope and Content Note
821 Untitled undated
Subjects and Indexing Terms
619 Tractor Hitches, U.F. 1922
Subjects and Indexing Terms
Scope and Content Note
631 Tractor Hitches undated
Subjects and Indexing Terms
Scope and Content Note
AE 633 Tractor Hitches undated
Subjects and Indexing Terms
Scope and Content Note
659 Tractor Hitches undated
Subjects and Indexing Terms
Scope and Content Note
632 625a 625b Tractor Hitches, Davis 1922
Subjects and Indexing Terms
Scope and Content Note
857 Tractor Hitches 1920
Subjects and Indexing Terms
Scope and Content Note
AE 218 AE 226 Tractor Hitches; Plows and Plowing, Merritt Ranch 1919 November 13
Subjects and Indexing Terms
Scope and Content Note
AE 205 AE 223 Tractor Hitches, Montgomery Ranch 1919 October
Subjects and Indexing Terms
Scope and Content Note
277 280 Tractor Hitches, Ranch of F.B. Grieve, West of Dixon, California 1920 January 19
Subjects and Indexing Terms
Scope and Content Note
AE 273 AE 274 Tractor Hitches, West of Davis, George W. Pierce Ranch 1920 January
Subjects and Indexing Terms
Scope and Content Note
229 284 Tractor Hitches, Merritt Ranch 1919 November 12
Subjects and Indexing Terms
Scope and Content Note
Series 2. Negatives circa 1915-1951
Scope and Content Note
2 of 2 pages |