Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Inventory of the Dept. of Agriculture Records
F3741; F3742; F3744  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Arrangement and Description

 

Administrative Records

 

Histories

Folder F3741:1-6, ODC2:9-2

1. DEPARTMENT HISTORY, FUNCTIONS, AND ORGANIZATION. 1915-1973.

Physical Description: 5ff. and 2 vols.

Scope and Content Note

Organized into the following categories in the following order: histories, organizational charts and personnel lists, function statements and chronologies, financial report, and a scrapbook.
 

Histories (1946, Undated)

Physical Description: 3ff.

Scope and Content Note

Histories of the State Horticultural Society, the Board of Agriculture, the Department of Agriculture, the bureaus and divisions of the Department (1946), and miscellaneous farm organizations in California (i.e. the California Fruit Exchange). The histories were largely prepared by Department staff members.
 

Organizational Charts and Personnel Lists (1927, 1939, 1948-1973)

Physical Description: 1ff.

Scope and Content Note

Arranged chronologically. Diagramatic charts of the arrangement of the Department and lists of personnel and their functions.
 

Functions and Chronologies (1942, 1946, and Undated)

Physical Description: 1ff.

Scope and Content Note

Narrative statements of the structure, functions, and activities of the Department and its divisions and bureaus.
Folder ODC2:9-2

Financial Report (1924)

Physical Description: 1 Vol.

Scope and Content Note

Illustrating the activities of the Department of Agriculture from 1919-1924.
 

Scrapbook (1915-1933)

Physical Description: 1 Vol.

Scope and Content Note

Clippings from rural newspapers and farm magazines dealing with personnel changes in the Department and its predecessor organizations; the creation of the Department, the State's plant quarantine program, and new means of destroying plant, insect, and animal pests. Also contains articles on ship arrivals, on the progress of the war in Europe (W.W.I.), and on baseball (Pacific Coast League).
Also see series entry 33, PHOTOGRAPHS, 1920-1941.
 

Records of the Director

Folder F3741:7

2. GENERAL CORRESPONDENCE OF G. H. HECKE. 1926,

Physical Description: 1ff.

Scope and Content Note

Arranged chronologically.
Letters sent to and received from the United States Department of Agriculture (U.S.D.A.) regarding cooperative warehouse fruit and vegetable standardization work carried out by that agency in conjunction with the California Department of Agriculture.
Only this small portion of Dr. Hecke's correspondence exists.
Folder F3741:8-51

3. GENERAL CORRESPONDENCE OF DIRECTOR W. B. PARKER. 1939.

Physical Description: 45ff.

Scope and Content Note

Organized into the following categories in the following order: intra-departmental correspondence placed first, arranged by administrative unit and chronologically thereunder; correspondence outside of the Department placed thereafter arranged alphabetically by subject and chronologically thereunder.
 

Intra-Departmental Correspondence

Scope and Content Note

Memoranda sent to and received from division and bureau chiefs regarding the activities of their units; letters received from and copies of letters sent to regional administrative assistants in Los Angeles and San Francisco involving agricultural problems in their areas and the activities of county agricultural commissioners; copies of opinions and orders of the Bureau of Markets; weekly activity reports of divisions and bureaus; incoming and outgoing correspondence with the general public dealing with complaints about services provided by the Department; and communications with the Governor regarding the reorganization of the Department of Agriculture.
 

SUBJECT FILE:

 

Governor's Office

Scope and Content Note

Memoranda sent to the Governor's office concerning Department views on proposed legislation, re. the Governor's Commission on Re-employment, and providing proposed replies to letters received by the Governor dealing with the subject of agriculture.
 

Other State Agencies

Scope and Content Note

Communications with the Attorney General's Office regarding prosecutions of violators of the Agricultural Code; with the Finance Department involving the budget of the Department of Agriculture, and with the State Relief Administration providing data on farm production.
 

Federal Agencies

Scope and Content Note

Letters received from and sent to the U.S.D.A. requesting information on Federal programs and with the Works Projects Administration (W.P.A.) involving programs carried out in conjunction with the Department of Agriculture.
 

University of California

Scope and Content Note

Reports prepared by professors on agricultural conditions in California, opinions of Department programs, and miscellaneous other correspondence.
 

Farm Organizations

Scope and Content Note

Minutes, enclosures, and related correspondence from the American Farm Bureau, the Farm Bureau Federation, the California Cattlemen's Association, and the All Year Club of Southern California.
 

Miscellaneous

Scope and Content Note

Replies to requests for information by the public (filed under name of addressee), correspondence involving invitations to the San Francisco International Exposition (1939), leaflets on Federal Farm programs prepared in connection with the 1939 Democratic Convention, and memoranda regarding a plague of grasshoppers in 1939.
For additional Directors' speeches, see series entry 31, DIRECTOR'S SPEECH FILE, 1938-1954.
Folder F3741:52-249

4. GENERAL CORRESPONDENCE OF DIRECTORS W.J. CECIL AND A.A. BROCK. (1942), 1944-1953.

Physical Description: 5½cf.

Scope and Content Note

Organized into the following categories in the following order: intra-departmental correspondence placed first, arranged by administrative unit and chronologically thereunder; correspondence of the Agricultural Research Group placed thereafter, arranged chronologically; and subject files placed last, organized alphabetically by subject and chronologically thereunder.
Folder F3741:52-104

Intra-Departmental Correspondence

Scope and Content Note

Summaries of happenings of the day prepared by the Director's secretary; speeches delivered by the Director; weekly and monthly activity reports by division and bureau chiefs; summaries of meetings attended by staff members; reports by regional coordinators and bureau chiefs on the outbreak of animal diseases and other agricultural emergencies; copies of decisions and opinions rendered by the Bureaus of Market Enforcement, Milk Control, Plant Quarantine, and Chemistry; bulletin bureau newsletters; copies of communications between U.S.D.A. officials and Department staff members regarding joint Federal-State programs; and incoming and outgoing correspondence with the general public dealing with complaints about Department services.
Folder F3741:105-111

Agricultural Research Study Committee

Scope and Content Note

Established under Stats. 1945, ch. 144, its major function was to obtain information from farmers farm associations, and commodity groups regarding the type of research information needed to improve the general economic situation for agriculture in the State. Contains: minutes, reports, written review of reports by Director, and related correspondence.
 

SUBJECT FILE

Scope and Content Note

A-D
F3741:112-140
D-G
F3741:141-175
H-U
F3741:176-228
V-Y
F3741:229-249
 

Governor's Office

Scope and Content Note

Memoranda sent to the Governor describing agricultural problem areas; correspondence with the Governor answering his questions about agricultural programs; and statements by the Department of its position on pending legislation.
 

Legislature

Scope and Content Note

Budget justifications; incoming and outgoing correspondence answering questions of state legislators about agricultural policies and programs.
 

Other State Agencies

Scope and Content Note

Opinions on the Agricultural Code and progress reports on prosecutions prepared by the Attorney General's Office; incoming and outgoing correspondence with the Department of Finance regarding the collection of agricultural fees; minutes, reports, enclosures, and related correspondence dealing with the State Reconstruction and Employment Committee (the Director was a member); and correspondence generated by the State Feed Advisory Board.
 

U.S. Government

Scope and Content Note

Letters received from and letters sent to United States Congressmen regarding upcoming Federal legislation; incoming and outgoing correspondence with U.S.D.A. officials dealing with the funding of Federal-State projects; and bulletins and miscellaneous correspondence relating to the U.S.D.A. War Board, the Office of Price Administration, The War Food Administration, and the War Production Board.
 

Farm Labor

Scope and Content Note

Notes, minutes, reports and correspondence relating to Farm Labor Subcommittee meetings, and an investigation by State department heads into farm housing. Includes procedural statements on means of dealing with the loss of Japanese-American labor caused by relocation in 1942.
 

Organizations and Associations

Scope and Content Note

Minutes, press releases, enclosures, and related correspondence from meetings of the Cattlemen's Association, the California Farm Bureau Federation, the California Wool Grower's Association, the Association of County Agricultural Commissioners, the National Association of Commissioners and Directors of Agriculture, the Western Association of Commissioners and Directors of Agriculture, the Governors' Conference on Educational Television, and the Water Quality Advisory Board.
 

Miscellaneous

Scope and Content Note

Memoranda between staff members, bulletins, circulars, and correspondence with U.S.D.A. officials, farmers, farm organizations, and and general public regarding subject areas including the following: airplane dusting, insect and plant disease control (under the name of the insect or plant disease), the 1948 drought, the Mexican Water Treaty of 1945, radio talks and speeches by Department personnel, and outbreaks of foot and mouth disease.
Series contains only scattered files of Director W.J. Cecil from 1942 and 1944.
For additional Directors' speeches, see series entry 31, DIRECTOR'S SPEECH FILE, 1938-1954.
Folder F3741:250-322

5. GENERAL CORRESPONDENCE OF DIRECTOR W.C. JACOBSEN. 1954-1959.

Physical Description: 2½cf.

Scope and Content Note

Organized into the following categories in the following order: intradepartmental correspondence arranged by administrative unit and chronologically thereunder; correspondence with other state agencies; correspondence with the U.S.D.A., arranged chronologically; and subject files organized alphabetically by subject and chronologically thereunder.
Folder F3741:250-294

Intra-Departmental Correspondence

Scope and Content Note

Memoranda sent by division and bureau chiefs discussing agricultural problems in the state; weekly activity reports of division and bureau chiefs; press releases; summaries of meetings of agricultural associations attended by Department staff members; notes by staff members on field investigations; copies of marketing orders and minutes of marketing boards; copies of opinions and decisions of the Bureau of Market Enforcement; notes on meetings with agricultural commissioners prepared by regional coordinators; minutes of agricultural commissioner association meetings; and annual crop reports submitted by agricultural commissioners.
Folder F3741:295-305

Other State Agencies

Scope and Content Note

Communications sent to the Governor informing him of recent Departmental program changes, explaining the Department's position on upcoming legislation, and providing replies to letters received by the Governor requesting information on agriculture; letters sent to legislators providing information on agricultural conditions within the state; memoranda from the Attorney General's Office describing the progress of prosecutions of violators of the Agricultural Code; communications to and from the Department of Finance regarding the funding of programs and the collections of fees; and miscellaneous other correspondence with other State agencies and with the University of California.
Folder F3741:306

U.S.D.A.

Scope and Content Note

Largely composed of correspondence involving the funding of Federal-State projects - R.M.A. projects in particular.
 

Boards, Committees and Associations

Scope and Content Note

(Filed alphabetically within SUBJECT FILE - F3741:307-322) - minutes, resolutions, bulletins, enclosures and correspondence relating to meetings of the following organizations: the Legislative Committee on Agricultural and Livestock Problems, the Associated Diarymen, the California Farm Bureau Federation, the California Farmers Union, the California Grape and Fruit League, the California State Chamber of Commerce, the Department Milk Producers Committee, the Department Directors Conference, the Food and Nutrition Committee, the Commission on Intergovernmental Relations, the Poultry Improvement Commission, and the Board of Agriculture.
Folder F3741:307-322

Subject Files

Scope and Content Note

Memoranda, reports, and correspondence regarding various insect pests and plant diseases (listed under the common name of the pest or disease), baggage inspection, the 1955-1956 flood, a proposed fence along the Mexican border, and the use of television by the Department.
The majority of the records in this series date from 1954. Only certain folders date from 1955 to 1959.
For additional records of Jacobsen as Director, see the Personal Papers of W.C. Jacobsen, series entry 4, SUBJECT FILE, 1932-1959.
For additional Directors' speeches, see series entry 31, DIRECTOR'S SPEECH FILE, 1938-1954.
Folder F3741:323-393

6. GENERAL CORRESPONDENCE OF DIRECTOR WILLIAM E. WARNE. 1960.

Physical Description: 1½cf.

Scope and Content Note

Organized into the following categories in the following order: intradepartmental correspondence (correspondence with divisions and bureaus placed first, and thereafter correspondence with individual staff members arranged alphabetically by name of staff member); and subject files placed thereafter organized alphabetically by subject.
Folder F3741:323-329

Intra-Departmental Correspondence

Scope and Content Note

Memoranda with staff members regarding the progress of Departmental programs; summaries of agricultural association meetings attended; procedural circulars; and weekly activity reports.
Folder F3741:330-393

Subject Files

Scope and Content Note

Memoranda, reports, speeches and articles, and correspondence dealing with the following subject areas: atomic energy development, civil defense, crop dusting, the Family Farm Act of 1960, speeches of staff members, farm labor, the re-organization of the top structure of the Department, Rural Rehabilitation, the proposed Point Reyes National Seashore, trading stamps, and the effect of urban sprawl on agriculture.
Also contains correspondence with other agencies of state government including the California National Resources Department, the Consumer Council, and the State Board of Agriculture, listed alphabetically by name of agency within the subject file.
Folder F3741:394-1000

7. GENERAL CORRESPONDENCE OF DIRECTOR CHARLES A. PAUL. 1961-1963, 1965-1966.

Physical Description: 18½cf.

Scope and Content Note

Includes scattered correspondence of Director James T. Ralph from January 3-24, 1961.
Organized into the following categories in the following order: administrative correspondence arranged by Departmental heirarchy; correspondence with divisions and bureaus arranged by departmental organizational heirarchy; correspondence with other state agencies - organized alphabetically by name of agency; correspondence with Federal agencies arranged alphabetically by name of agency; communications with the University of California and the departments of agriculture of other states; and a SUBJECT FILE arranged alphabetically by subject. All categories arranged chronologically thereunder.
Folder F3741:394-419

Administrative Correspondence

Scope and Content Note

Articles written by Director; instructions sent to staff members; minutes of staff meetings; summaries prepared by staff on conferences and legislative hearings attended; and incoming and outgoing correspondence with regional coordinators regarding agricultural programs and problems in their geographical areas.
Folder F3741:420-523

Divisions and Bureaus

Scope and Content Note

Composed largely of weekly progress reports and memoranda sent to the Director by division and bureau chiefs describing the ongoing programs of their units. Includes marketing orders, minutes, and copies of miscellaneous correspondence of commodity advisory boards filed under the Bureau of Marketing.
Folder F3741:524-587

Other State Agencies

Scope and Content Note

Includes incoming and outgoing communications with the Attorney General's Office regarding prosecutions and opinions on the meaning and intent of provisions of the Agricultural Code; letters received from and copies of letters sent to the Division of Fish and Game dealing with means of eliminating predatory animals; suggested replies to letters sent to the Governor involving agricultural questions; opinions on upcoming legislation sent to the Governor; activity reports of county agricultural commissioners; and minutes and reports of meetings of sealers of weights and measures.
Folder F3741:588-609

U.S.D.A., University of California, and Departments of Agriculture of Other States

Scope and Content Note

Composed largely of letters sent to and received from University professors regarding agricultural conditions in California; and communications with officials of the departments of agriculture of other states, and the U.S.D.A., dealing with programs in use in California.
 

SUBJECT FILE

Scope and Content Note

Memoranda, correspondence and reports regarding topics including the following: the accomplishments of the Department, the Chile-California program, the Chile Agricultural program (under Alliance for Progress), the Food for Peace program, cotton, the European Common Market, fallout in milk, crop harvesting sanitation, farm labor, farm housing, migratory labor, the control of various insect pests and plant diseases (under the common name of the pest or disease), pesticide residues, the speeches of the Director, exports and imports, and transportation rates.
Also contains minutes and/or related correspondence of the following organizations: the California Exposition Executive Committee, the California Farm Research and Legislative Committee, the Governor's Commission on Manpower, the Governor's Import and Export Advisory Committees, the California Farm Bureau, the California Cattlemen's Association, the Board of Directors of the Cow Palace, the Motor Vehicle Pollution Control Board, the Governor's Policy Committee on Pesticides, and the National Association of Marketing Officials.
A-C
F3741:610-691
D-F
F3741:692-751
G-L
F3741:752-790
M
F3741:791-847
N-P
F3741:848-911
Q-Z
F3741:912-1000
Folder F3741:1001-1908

8. GENERAL CORRESPONDENCE OF DIRECTORS RICHARD LYNG (1968-69), JERRY FIELDER (1969-72), AND C.B. CHRISTENSEN (1972-75). 1969-1973.

Physical Description: 18½cf.

Scope and Content Note

Arranged by year according to yearly Executive Office File Plans (see F3741:1001). Some number codes for subjects changed from one year to another as other subjects were added or deleted. Subjects in File Plans preceded by an asterisk were carried forward by the Department to the next year. Subject files with a double asterisk were deleted by the Department. Subjects merely lined out were deleted in archival processing.
The following code numbers are included:
 

(1) Division of Administrative Services (1969 - F3741:1002-1035, 1970 - F3741:1186-1211, 1972 - F3741:1556-1587, 1973 - F3741:1735-1773)

Scope and Content Note

Memoranda, correspondence, issue papers, opinions and reports dealing with the following subject areas: the accomplishments of the Department, farm labor problems, the grape boycott, safety and sanitation for farm workers, the activities of the California Rural Legal Assistance League (1971), the effect of railroad and dock strikes on agriculture (1971-72), the effects of the lettuce boycott (1972-73), and copies of resolutions and miscellaneous correspondence of the Board of Agriculture.
 

(2) Division of Animal Industry (1969 - F3741:1036-1049, 1970 - F3741:1212-1219, 1972 - F3741:1588-1598, 1973 - F3741:1774-1781)

Scope and Content Note

Composed largely of memoranda and reports received from the Division and the bureaus composing it. Topics include Brucellosis (1969), Venezuelan Equine Encephalonyelitis (VEE) (1972-73), Newcastle Disease (1972-73), and horse drugging (1973).
 

(3) Division of Fairs and Expositions (1969 - F3741:1050-1052, 1970 - F3741:1220-1222, 1972 - F3741:1599-1604, 1973 - F3741:1782-1786)

Scope and Content Note

Memoranda, cabinet issue papers, and incoming and outgoing correspondence with district agricultural associations involving the leasing of the Del Mar Race Track, and the proposed consolidation of all state fairs (1971-73).
 

(4) Division of Inspection Services (1969 - F3741:1053-1076, 1970 - F3741:1223-1433, 1972 - F3741:1605-1628, 1973 - F3741:1787-1805)

Scope and Content Note

Memoranda, reports, and incoming and outgoing correspondence with the public largely dealing with the use of insecticides and including the following subject areas: the use of Profanil (1969); DDT; the Pesticide Advisory Board; a proposed declaration of policy by the Department (1970-72), the Benicia lead problem (1970-71), pesticide container disposal (1971-72), and the agri-business accountability project (1971-72).
 

(5) Division of Marketing Services (1969 - F3741:1077-1097, 1970 - F3741:1434-1457, 1972 - F3741:1629-1651, 1973 - F3741:1806-1824)

Scope and Content Note

Memoranda, copies of minutes of advisory boards, reports, and incoming and outgoing correspondence with advisory boards regarding subject areas comprising in part the following: the California Land Conservation Act, the effectiveness of the World Trade Authority, foreign trade, and special marketing problems for grapes, avocados, brussels sprouts, and sugar.
 

(6) Division of Plant Industry (1969 - F3741:1098-1118, 1970 - F3741:1458-1488, 1972 - F3741:1652-1674, 1973 - F3741:1825-1848)

Scope and Content Note

Memoranda, weekly activity reports, and incoming and outgoing correspondence with farmer and nursery organizations. Topics dealt with include: a border station study (1970-71), means of eliminating insect pests (under the common name of the pest), weed pests (under the common name of the weed), and copies of correspondence of the Pest Prevention Advisory Committee.
 

(7) Pollution (1969 - F3741:1119-1120, 1970 - F3741:1481-1487, 1972 - F3741:1675-1683, 1973 - F3741:1849-1853)

Scope and Content Note

Memoranda, reports, opinions on environmental impact statements prepared by the Director, and copies of proposed environmental guidelines. Topics include: air pollution (1969-70), environmental meetings and projects (1970-71), the Air Resources Board (1971-72), and Environmental Impact Statements (1971-72).
 

(8) Governmental Agencies and Organizations (1969 - F3741:1121-1160, 1970 - F3741:1488-1536, 1972 - F3741:1684-1727, 1973 - F3741:1854-1895)

Scope and Content Note

Communications with the Attorney General's Office regarding prosecutions of violators of the Agricultural Code and opinions on the meaning and intent of certain provisions of the Agricultural Code, letters received from and copies of letters sent to the Division of Fish and Game dealing with means to be used to eliminate predatory animals, incoming and outgoing correspondence with the Department of Public Health regarding violations of health regulations by agricultural processors, communications with U.S.D.A. officials regarding joint Federal-State programs, and minutes, reports, and miscellaneous correspondence involving the Chile-California program, county commissioner organizations, the National Association of Marketing Officials, and county sealers' organizations.
 

(9) Governor's Office (1969 - F3741:1161-1164, 1970 - F3741:1537-1538, 1972 - F3741:1728-1730, 1973 - F3741:1896-1898)

Scope and Content Note

Memoranda received from and copies of letters sent to the Governor's Office regarding questions about the operation of the Department and suggested replies to letters received by the Governor dealing with the subject of agriculture.
 

(10) Industry Organizations (1969 - F3741:1165-1168, 1970 - F3741:1539-1540, 1972 - F3741:1731-1732, 1973 - F3741:1899-1900)

Scope and Content Note

Minutes, enclosures, reports, and miscellaneous correspondence of the Agricultural Council of California, the California Farm Bureau Federation, the California Farmer and Consumer Information Committee (1969), the California Chamber of Commerce, the National Farmers Organization (1970-72), and the California Cattle Feeders Association (1973).
 

(11) Legal Matters (1969 - F3741:1169-1170, 1970 - F3741:1541-1542,)

Scope and Content Note

Memoranda and correspondence involving administrative hearings, milk stabilization hearings, various litigation, and the Robinson-Patman Act.
 

(12) Legislation - State and Federal (1969 - F3741:1171-1176, 1970 - F3741:1543-1549, 1972 - F3741:1733-1737, 1973 - F3741:1901-1906)

Scope and Content Note

Composed largely of correspondence with U.S. Congressmen and State legislators regarding proposed legislation.
 

(14) Misc. Alpha. (1969 - F3741:1177-1185, 1970 - F3741:1550-1555, 1972 - F3741:1738-1739, 1973 - F3741:1907-1908)

Scope and Content Note

Director's miscellaneous correspondence file arranged alphabetically by name of sender (incoming), or addressee (outgoing).
 

(15) Civil Defense

Scope and Content Note

Memoranda and correspondence with disaster agencies regarding the Department's role in disaster relief planning.
Folder F3741:1909-1949

9. WORKING PAPERS OF DIRECTOR JERRY FIELDER. 1969-1972.

Physical Description: 40ff.

Scope and Content Note

Organized into the following two categories: general working papers, and working papers on the Governor's Task Force on Public Assistance; thereafter arranged alphabetically by subject and chronologically thereunder.
 

General Working Papers (1969-1972)

Scope and Content Note

Reports, policy statements, background materials, and incoming and outgoing correspondence regarding the preparation of the Department budget, the proposed reorganization of the Department, the environmental impact of agricultural pesticides, the possible consolidation of all state fairs, farm labor troubles, proposed legislation, the development of production control guidelines, and a meeting between Department of Agricultural officials and members of the Division of Agricultural Sciences of the University of California to discuss the effectiveness of Department programs.
 

Governor's Task Force on Public Assistance (1970-71)

Scope and Content Note

Preliminary reports, copies of interviews with county welfare workers, and working papers of a task force investigation into means of improving the state's welfare system (the Director of the Department of Agriculture participated). Reports discuss various proposed techniques including automated payments, income exemptions, and flat payments.
Folder F3741:1950-1955

10. OFFICE FILES OF DIRECTOR C.B. CHRISTIANSEN. 1972-1975.

Physical Description: 6ff.

Scope and Content Note

Organized as follows: appointment books placed first, thereafter subject files arranged alphabetically by subject and chronologically thereunder.
Contains appointment books (1972-75) briefly listing the activities of the Director during his term of office; biographical sketches of the Director; a copy of a proposed plan for Department reorganization (1972-73) - including organizational charts; copies of the Director's speeches and articles; and notes taken at Department staff meetings.
 

Records of the Deputy Director

Folder F3741:1956-2024

11. SUBJECT FILES OF DEPUTY DIRECTOR C.J. CAREY. 1954-1959.

Physical Description: 1½cf.

Scope and Content Note

Organized alphabetically by subject and chronologically thereunder.
 

General Correspondence

Scope and Content Note

Activity reports of the Deputy Director; a biography of Carey; Carey's working papers on the preparation of the Department budget; notes on a U.S.D.A. workshop to discuss the Research Marketing Act; letters received from and copies of letters sent to the general public regarding complaints about Department services and requests for information; and correspondence dealing with the role agriculture plays in air pollution and the means of controlling Brucellosis.
 

Legislation

Scope and Content Note

Copies of memoranda between staff members providing opinions on proposed legislation; notes taken by Carey at legislative committee meetings; Department prepared legislative digests (1941-57); and reports received from the Legislative Analyst suggesting management improvements and organizational changes within the Department of Agriculture.
 

Organizations

Scope and Content Note

Minutes, notes, and miscellaneous correspondence relating to meetings of the California Disaster Office - Food and Nutrition Committee, the Dairy Institute, the National Association of Marketing Officials, and the Beef Council, and the Dairy Industry Advisory Board.
Folder F3741:2025-2034

12. GENERAL CORRESPONDENCE OF DEPUTY DIRECTOR CHARLES V. DICK. 1955-1961.

Physical Description: 14ff.

Scope and Content Note

Organized into the following categories in the following order: intra-departmental correspondence placed first arranged by organizational unit; subject files placed thereafter organized alphabetically by subject and chronologically thereunder.
 

Intra-Departmental

Scope and Content Note

Copies of addresses made by Dick; position papers prepared by staff members on proposed legislation; statements by Administrative Advisor on the limits of the legal authority of the Department; memoranda with division and bureau chiefs regarding the ongoing projects of their units; and miscellaneous correspondence with agricultural commissioners.
 

Subject Files

Scope and Content Note

Memoranda, reports, and correspondence dealing with the following subject areas: the proposed creation of Congoland, Farm-City Week, task forces on peach tree collapse and Drosophile; and files on individual insect pests (filed under the common name of the insect).
 

Organizations

Scope and Content Note

Minutes and/or miscellaneous correspondence of the Association of County Agricultural Commissioners, the Association of Sealers of Weights and Measures, the Western Governors' Association, and the National Association of State Departments of Agriculture.
 

Intra-Departmental Task Force on Food Crop Harvesting Sanitation

Scope and Content Note

(filed alphabetically within the subject file) correspondence, memoranda, reports, and minutes of statewide meetings and meetings of local action committees dealing with means of improving sanitary conditions for farm workers.
Folder F3741: 2035-2078

13. SUBJECT FILES OF DEPUTY DIRECTORS KUHRT AND BENNETT. 1960-1967.

Physical Description: 2cf.

Scope and Content Note

Organized alphabetically by subject and chronologically thereunder.
 

SUBJECT FILE

Scope and Content Note

A-D
F3741:2035-2042
E-M
F3741:2043-2054
N-R
F3741:2055-2075
S-T
F3741:2076-2078
 

Agricultural Economics

Scope and Content Note

Copies of speeches, reports, and summaries prepared by E.W. Braun, Economic Advisor, on economic conditions and farm labor problems.
 

Departmental Organization Committee (the Deputy Director was chairman)

Scope and Content Note

Presentations made to the State Personnel Board, copies of recommendations made by members, organization charts, management surveys, and program evaluations.
 

Export-Import Problems

Scope and Content Note

Composed largely of copies of testimony of farm organization representatives and agricultural experts before U.S. Congressional and State legislative hearings, and related correspondence.
 

Litigation

Scope and Content Note

Memoranda between Department staff members, communications from the Attorney General's Office, legal briefs, court opinions, and monthly progress reports dealing with Federal and State court cases largely involving the violation of State marketing orders - especially the milk stabilization order.
 

Committees and Organizations

Scope and Content Note

Minutes, summaries of meetings, enclosures, reports, statistical data, correspondence between Deputy Director and other Committee members, and other miscellaneous correspondence. Committees include the Agricultural Marketing Act Advisory Committee, the Regional Export Council, the Poultry Transportation Committee, the Program and Planning Committee, and the Tolerance in Milk Committee.
 

Research Marketing Act

Scope and Content Note

Memoranda with Department staff members, incoming and outgoing correspondence with Federal officials, financial reports and budgetary requests, annual reports, and addresses delivered at workshops.
 

National Association of Marketing Officials

Scope and Content Note

Agendas, minutes, copies of addresses, reports, enclosures, and miscellaneous correspondence relating to the 1964 meeting of that Association.
 

Speeches of W.J. Kuhrt, 1956-60

Scope and Content Note

Addresses by Kuhrt on the subject of the State's marketing order program, both when he was Chief of the Division of Marketing, and later when he was Deputy Director.
Folder F3741:2079-2101

14. DEPUTY DIRECTOR'S LEGISLATIVE FILE. 1960-1963.

Physical Description: 23ff.

Scope and Content Note

Organized into the following categories in the following order: chronological files, hearing files, and subject files (placed alphabetically by subject). Arranged chronologically within those categories.
 

Chronological Files

Scope and Content Note

Memoranda with division and bureau chiefs, legislative summaries, progress reports, and copies of Director's speeches relating generally to the Department's legislative program.
 

Hearing Files

Scope and Content Note

Memoranda with Department staff members regarding upcoming testimony, copies of testimony delivered by staff members, and summaries of hearings.
 

Subject Files

Scope and Content Note

Memoranda with division and bureau chiefs, incoming and outgoing correspondence with legislators, and related materials dealing with specific legislation in certain subject areas - including: the California Beef Council, cooperative bargaining, milk stabilization, egg legislation, Federal-State relations, sugar beets, trade expansion, and legislation proposed by each division of the Department (under the name of the division).
Folder F3741:2102-2121

15. RECORDS OF THE DEPUTY DIRECTOR'S CONFERENCES. 1959-1967.

Physical Description: 20ff.

Scope and Content Note

Organized chronologically by year. Thereunder, records relating to conferences in general placed first, and records of subcommittees of conferences placed thereunder.
Conferences held by the deputy directors of state agencies to discuss commonly shared administrative problems. The work of the conferences was largely carried out by special committees on specific problem areas.
Contains: agendas, minutes, enclosures, reports, and copies of correspondence between members providing information on specific problems under investigation.
Areas of investigation include: traffic safety, the use of state owned vehicles, personal contacts, occupational injuries, management problems, training and development of employees, parking in Sacramento, and problems involving the hiring and treatment of personnel and the general operation of the Personnel Board.
 

Records of the Assistant Director

Scope and Content Note

For the correspondence of Charles V. Dick as Assistant Director, 1955-1958, see series entry 12, GENERAL CORRESPONDENCE OF DEPUTY DIRECTOR CHARLES V. DICK, 1955-1961.
Folder F3741:2122-2128

16. GENERAL CORRESPONDENCE OF ASSISTANT DIRECTOR D.A. WEINLAND. 1962.

Physical Description: 7ff.

Scope and Content Note

Organized alphabetically by name of sender (incoming), or addressee (outgoing), or by subject, and chronologically thereunder.
Statements of the achievements of the Department for 1962; copies of speeches made by Weinland and other Department staff members (including miscellaneous materials collected in the preparation of speeches); legislative analyses prepared by Weinland for the State Board of Agriculture; replies to complaints received from the public; and letters received from and copies of letters sent to State legislators, U.S.D.A. officials, University of California professors, farmer and processor organization representatives, and the general public regarding the farm labor situation in California, freight rates for agricultural goods, the effectiveness of marketing order programs - especially the milk stabilization program, the intent of provisions of the Agricultural Code, poultry meat labeling, and bills currently before the State Legislature.
Folder F3741:2129-2152

17. ASSISTANT DIRECTOR'S AGRICULTURAL CODE REVISION FILE. 1960-1966.

Physical Description: 24ff.

Scope and Content Note

Organized in the following order: index and minutes placed first; then replies to Legislative Counsel's questions (arranged by number of the section of the code to which the question applies); and code revision working papers thereafter (placed numerically by code division number in ascending order - State Fair Code placed last).
Between 1960 and 1966, the State Legislature undertook to revise the Agricultural Code. The Office of the Legislative Analyst prepared a draft of a proposed revision which was submitted to the Department of Agriculture for comment. This series is composed of records generated by the Department's review of that draft.
 

Index and Minutes

Scope and Content Note

Index to the Code describing the content of each division and article; minutes of the Agricultural Code Revision Industry Advisory Committee; and an anonymous report suggesting an approach to revising the Code.
 

Replies to Legislative Analyst

Scope and Content Note

Comments prepared by weinland to questions asked by the Office of the Legislative Analyst about the meaning and enforcement of existing provisions of the Code.
 

Code Revision Working Papers

Scope and Content Note

Copies of revision draft containing handwritten comments by Department staff members; memoranda containing comments by bureau and division chiefs submitted to Weinland; and copies of criticisms of the draft prepared by Weinland and submitted to the Legislative Analyst.
Folder F3741:2153-2185

18. ASSISTANT DIRECTOR'S LEGISLATIVE CORRESPONDENCE FILE. 1961-1964.

Physical Description: 1cf.

Scope and Content Note

Organized chronologically by year; thereafter general correspondence placed first arranged alphabetically by name of sender (incoming) or receiver (outgoing) and chronologically thereunder; and correspondence relating to specific bills placed thereafter arranged in the following order - Assembly resolutions, Assembly bills, Senate resolutions, and Senate bills (organized by bill or resolution number thereunder).
 

General Correspondence

Scope and Content Note

Memoranda sent to the Director summarizing legislative hearings attended by Weinland or other Department staff members; position statements on upcoming legislation; copies of letters sent to the Governor expressing the Department's position on farm legislation; charts of actions taken by legislative committees on proposed bills; incoming and outgoing correspondence with farmer and processor organizations regarding agricultural legislation; and copies of letters sent to State legislators thanking them for supporting Department-sponsored bills, suggesting amendments to bills, and providing information requested (both letters prepared by Weinland and copies of those prepared by other staff members).
 

Correspondence re Specific Bills

Scope and Content Note

Memoranda prepared by Weinland or by bureau and division chiefs analyzing the probable effects of proposed legislation on Department programs, reports providing background information on bills, copies of recommendations sent to the Governor (originals signed by the Director), copies of Attorney General's opinions on the intent of proposed legislation, and miscellaneous incoming correspondence from farmer and processor organizations offering opinions on upcoming legislation.
Most of the series dates from 1961. Only a sampling of correspondence exists for the period between 1962 and 1964. All general correspondence dates from 1961.
For the legislative files of W.C. Jacobsen as Assistant Director, see the Personal Papers of W.C. Jacobsen, series entry 5, LEGISLATIVE FILE, 1930, 1933, 1937, 1942-1943, 1947, 1949, 1953.
Folder 3741:2186-2223

19. ASSISTANT DIRECTOR'S BILL ANALYSES FILE. 1968-1971.

Physical Description: 1cf.

Scope and Content Note

Organized chronologically by year: thereunder subject files placed first (arranged alphabetically by subject matter of legislation), and bill analyses files placed thereafter (organized in the following order - Assembly resolutions, Assembly bills, Senate resolutions, and Senate bills (arranged by resolution or bill number thereunder).
 

Subject Files

Scope and Content Note

Summaries of the legislative programs of the Department of Agriculture, agricultural commissioners, and farmer and processor organizations; announcements of proposed changes in the Agricultural Code; statements of Department budget priorities; copies of communications between Department personnel and State legislators; copies of amendments to bills proposed by the Department; summaries of meetings with legislators and farmer organization representatives; press releases; and special reports.
The following subject areas are included: minimum size of productive farm units, Federal pesticide legislation, changes in the market news program, the reorganization of the Department of Agriculture, seed regulation revisions, Brucellosis control, and the effect on Agriculture of environmental quality control legislation.
 

Bill Analyses Files

Scope and Content Note

Contains largely bill analyses forms providing a summary of the bill, its probable effect on Department of Agriculture programs, its projected fiscal impact, and the position taken by the Department on the bill. Also contains scattered incoming and outgoing correspondence between Department personnel and State legislators, copies of proposed amendments, news releases describing bills, and letters received from farmer organizations expressing opinions on upcoming bills.
No bill analyses exist for Assembly resolutions or bills for the year 1970.
Folder F3741:2224-2228

20. ASSISTANT DIRECTOR'S AGRICULTURAL COMMISSIONER ASSOCIATION MEETING FILE. 1965.

Physical Description: 5ff.

Scope and Content Note

Organized alphabetically by name of association (i.e. the Coast Counties Agricultural Commissioner's Association), and chronologically thereunder.
C.H. Perkins was responsible for preparing and making available copies of the minutes of Commissioners' meetings.
Contains minutes of meetings held to discuss commonly shared administrative problems and means of achieving closer communications with the divisions and bureaus of the Department of Agriculture, and related correspondence.
Folder F3741:2229-2237

21. ASSISTANT DIRECTOR'S BOARD OF AGRICULTURE FILE. 1956, 1961-1966.

Physical Description: 9ff.

Scope and Content Note

Organized chronologically by date of resolution. Records relating to a particular resolution are filed in chronological order directly after the resolution to which they relate.
The Assistant Directors of the Department of Agriculture also acted as the Executive Secretaries of the Board of Agriculture. Series is composed of the records collected by Arthur G. Boyd and D.A. Weinland as Executive Secretary.
Contains Board resolutions; special reports; statistical data supporting resolutions; and miscellaneous incoming and outgoing correspondence of the Executive Secretary with U.S. Congressmen and State legislators involving their reactions to resolutions of the Board.
Subjects dealt with in resolutions include day care for farm workers children, hog cholera eradication, California's role in eliminating world hunger, and the use of bracero labor (specifically the Board's protest to the publication of Ernesto Gulara's book, STRANGERS IN OUR FIELDS - book included in file).
 

Records of the Administrative Assistant

Folder F3741:2238-2239

22. CORRESPONDENCE OF ADMINISTRATIVE ASSISTANT W.H. WRIGHT, RE W.P.A. PEACH MOSAIC PROGRAM. 1936.

Physical Description: 2ff.

Scope and Content Note

General correspondence placed first, reports thereafter, arranged chronologically thereunder.
In 1936 the Department of Agriculture with W.P.A. funds, undertook to survey Riverside and San Bernardino County peach orchards for the existence of Peach Mosaic disease and to eliminate diseased trees. W.H. Wright was responsible for this program.
 

General Correspondence

Scope and Content Note

Memoranda between Wright and the Director of the Department and between Wright and field inspectors, incoming and outgoing correspondence with peach growers, and communications with the Attorney General's Office involving grower opposition to the survey and to the elimination of diseased trees.
 

Reports

Scope and Content Note

Statistical reports on the number of trees surveyed and those eliminated, narrative progress reports on the program, summary of control procedures of project, and copy of project proposal submitted to the W.P.A.
Folder F3741:2240-2243

23. GENERAL CORRESPONDENCE OF ACTING ADMINISTRATIVE ASSISTANT FRANK M. KRAMER. 1940.

Physical Description: 4ff.

Scope and Content Note

Arranged chronologically.
Requests by the Director of the Department of Agriculture for advice on possible legislation; memoranda by Kramer to the Director informing, him of the recent activities of the Department; memoranda from the Chief of the Bureau of Markets reporting on recent marketing orders; copies of marketing orders; a copy of a transcript of a hearing held by Kramer into the possible violation of the Commercial Feed Stuffs Act (Agricultural Code, Div. 5, Ch 7A); a copy of a proposal for a W.P.A. project to promote plant propagation; and incoming and outgoing correspondence relating to public complaints about the services provided by the Department of Agriculture.
Folder F3741:2244-2245

24. GENERAL CORRESPONDENCE OF ADMINISTRATIVE ASSISTANT CHARLES V. DICK. 1947.

Physical Description: 2ff.

Scope and Content Note

Arranged alphabetically by name of sender (incoming) or addressee (outgoing), and chronologically thereunder.
Incoming and outgoing correspondence with agricultural commissioners dealing with local problems facing the commissioners; memoranda with Department staff members relating to Civil Service testing for the position of agricultural inspector; copies of certain outgoing correspondence with the general public of the Chiefs of the Bureaus of Entomology, Chemistry, Nursery Service, Plant Pathology, Weights and Measures, and Weed and Rodent Control involving means of eliminating plant and animal pests, the intent of State agricultural regulations, and the ongoing programs of those Bureaus; and copies of monthly reports submitted by the Bureau of Chemistry.
 

Records of the Economic Advisor

Folder F3741:2246-2303

25. GENERAL CORRESPONDENCE OF THE ECONOMIC ADVISOR. 1964-1967.

Physical Description: 1½cf.

Scope and Content Note

Organized into the following categories in the following order: chronological correspondence; departmental correspondence (arranged chronologically); and subject files placed alphabetically by subject and chronologically thereunder.
Folder F3741:2246-2247

Chronological Correspondence

Scope and Content Note

Letters received from the general public requesting information on economic conditions in California agriculture, and copies of replies by Economic Advisor Braun providing the information requested and references to economic publications containing additional information.
Folder F3741:2248-2249

Departmental Correspondence

Scope and Content Note

Incoming and outgoing memoranda with the Director and with division and bureau chiefs providing information on economic conditions in California agriculture, summarizing meetings of economic associations, discussing agricultural problems relating to economics, and reporting on the economic impact on agriculture of new Federal programs, proposed legislation, and court cases.
Folder F3741:2250-2303

Subject Files

Scope and Content Note

Year end economic reports, memoranda between Braun and the Director and other Department staff members; summaries of economic association and legislative meetings attended by Braun; recommendations of positions to be taken by the Department; analyses of the probable economic impact of Federal legislation on California agriculture; copies of Attorney General's opinions; copies of speeches by Department staff members; minutes of meetings of certain agricultural and business organizations bulletins; press releases; and incoming and outgoing correspondence with the general public regarding requests for information on various issues.
Following subjects are included: agricultural land conservation, the Bracero program, the California Farm Research and legislative Committee, the Governor's Import-Export Committee (minutes), conservation (of farm land), economics of scale (the enforcement of the 160 acre limit on Federal water Project water), the Common Market, family farming, farm labor problems, foreign trade, imports, exports, trade conferences, transportation rates, and files on the following commodities - cling peaches, cotton, grapes and wine, and wheat.
Folder F3741:2304-2313

26. SPEECHES, STATEMENTS, AND TABLES. 1960-1967.

Physical Description: 10ff.

Scope and Content Note

Organized into the following categories in the following order: Director's speeches; addresses and reports delivered or prepared by Braun; and miscellaneous speeches and reports. Arranged chronologically within those categories.
Copies of speeches, statements and tables dealing with the economic aspects of agriculture within California, prepared or delivered by the Director of the Department of Agriculture, Braun, Department staff members, U.S.D.A. officials, and executives of business and agricultural organizations.
Subjects of speeches include: the role for family farming; the 160 acre limit to receiving water from Federal water projects, the Common Market, foreign trade, the recruitment of domestic labor to meet seasonal needs, the cost-price squeeze in livestock and poultry, agricultural unemployment, trade fairs, animal pest problems, agriculture behind the Iron Curtain, the effects of Federal land ownership in California, agribusiness, and the availability of credit for farmers.
 

Records of the Information Officer

Folder F3741:2314-2316

27. GENERAL CORRESPONDENCE OF MERLE HUSSONG, INFORMATION OFFICER. (1931), 1936-1937, 1939.

Physical Description: 3ff.

Scope and Content Note

Organized chronologically by year and alphabetically by name of sender (incoming), or addressee (outgoing) thereunder.
Letters received from and copies of letters sent to Department of Agriculture staff members and radio stations regarding the Department's informational radio programs (including in some cases transcripts of the programs); and incoming and outgoing correspondence with the general public regarding requests for information about Departmental programs and procedures.
Material sampled in the following way: 1936-1937 (A-C, R), 1939 (A, C, H, KNX News, W). Only two letters exist from 1931.
Folder F3741:2317-2396

28. SUBJECT FILE OF MERLE HUSSONG, INFORMATION OFFICER. (1946), 1954, 1959-1960, 1963-1964.

Physical Description: 1cf.

Scope and Content Note

Organized alphabetically by subject and chronologically thereunder.
Contains annual reports of the Information Office (1957, 1959); memoranda to and from bureau chiefs involving the obtaining of information for speeches; minutes of executive staff meetings, of general assembly meetings (Department staff), and of the National Association of Agricultural Officials; copies of Department Information Bulletin; copies of Department newsletter; general information bulletins; announcements and press releases; speeches and articles prepared by members of the Department and other agricultural experts; transcripts of radio and television broadcasts; and incoming and outgoing correspondence with the general public regarding public requests for information.
Subjects dealt with include: the initiation of the food stamp program, migratory labor, the Bracero program, water policy, the use of television and radio by the Department; radioactivity in food (milk in particular), the reorganization of State government, the Governor's Council on Agricultural Chemicals, the encroachment of industry on agricultural land, the controversy over the use of pesticides, and statements of the purpose and function of the Department of Agriculture.
Folder F3741:2397-2401

29. CONFIDENTIAL NEWSLETTER. 1917-1919, 1922-1930.

Physical Description: 4ff. and 1 Vol.

Scope and Content Note

Arranged chronologically.
Broken series. Confidential newsletters periodically distributed to horticultural commissioners and Department staff members for their private use, containing information on new Departmental programs; the operation of the Department's divisions and bureaus; the recent activities of horticultural commissioners; changes in the Agricultural Code; newly developed means of increasing crop yield and of eliminating plant, insect, and animal pests; and and results of meetings of agricultural organizations.
Fully indexed.
Folder F3741:2402-2404

30. REPORTS AND BULLETINS. 1926-1947.

Physical Description: 3ff.

Scope and Content Note

General reports and informational bulletins placed first (arranged alphabetically by subject and chronologically thereunder; and Farming for Victory bulletins placed thereafter arranged chronologically).
 

General Reports and Informational Bulletins

Scope and Content Note

Miscellaneous reports and information bulletins prepared by the Information Officer for distribution upon request from the public. Reports deal with the best means of growing certain crops; means of processing crops; the care of bees; and the best techniques for destroying plant, insect, and animal pests.
Of special interest are an economic history of the wine industry in the State from 1769 to 1943, a biography of Director Dudley Moulton, a bulletin (1940) on the effect of the war in Europe on California Agriculture, and the minutes of the Oriental Fruit Moth Advisory Committee (1945).
 

Farming for Victory

Scope and Content Note

Weekly bulletins prepared by the Department of Agriculture, Agricultural Information Service, providing farmers with information on the amount of food being sent to Europe; rationing; new techniques for increasing crop yield; insect, weed and animal control techniques; meetings of various advisory groups; and recent procedural changes by the U.S.D.A. and the State Department of Agriculture.
Folder 3741:2405

31. DIRECTOR'S SPEECH FILE. 1938-1954.

Physical Description: 1ff.

Scope and Content Note

Arranged chronologically.
Copies of speeches and addresses delivered by the Directors of the Department of Agriculture on the following subjects: the functions and activities of the Department, the problems of American Agriculture, the world food supply, and conditions in the dairy and citrus industries.
Folder F3741:2406

32. RADIO BROADCASTS. 1932-1940.

Physical Description: 1ff.

Scope and Content Note

Arranged chronologically.
Transcripts of radio broadcasts delivered by Department personnel and miscellaneous materials gathered in the preparation of broadcasts. Broadcasts deal with the history of agriculture in California; the functions and legal authority of the Department, wartime chemical research, and the activities of various bureaus including Inspection Services, Dairy Control, Chemistry, Market News and the California Fish Exchange.
Folder F3741:2493-2516

33. PHOTOGRAPHS. (1881), 1920-1941.

Physical Description: 24ff.

Scope and Content Note

Arranged alphabetically by subject.
Photographs date from the 1920's unless otherwise noted below.
Folder F3741:2493a-g

Apiary

Physical Description: 7 items.

Scope and Content Note

Photographs of honeycombs, charts of the life cycle of bee larva, and a copy of a photograph of the destruction of a diseased hive.
Folder F3741:2494a-f

Avocados

Physical Description: 6 items.

Scope and Content Note

Photographs of an avocado packing plant, avocados in boxes, and avocados displayed in a store.
Folder F3741:2495a-u

Bulbs

Physical Description: 21 items.

Scope and Content Note

Photographs of rare varieties of bulbs, means used to sprout bulbs, and an early mechanized bulb planter (ca. 1920).
Folder F3741:2496a-d

California Botanical Gardens

Physical Description: 4 items,

Scope and Content Note

Photographs of the Oakmont Division of the California Botanical Gardens.
Folder F3741:2497a-g

Department Personnel

Physical Description: 7 items.

Scope and Content Note

Photograph of Matthew Cooke - first Chief Executive Horticultural Officer (1881); scene of Director G.H. Hecke (ca. 1920) - with negative; group pictures of unidentified staff members; a photograph of State veterinarians; and a photograph of Dr. George P. Clements.
Folder F3741:2498a-vv

Fairs

Physical Description: 48 items.

Scope and Content Note

Exhibits and livestock at the State Fair and the National Orange show. Includes a photograph of Governor Cuthbert Olson. Photographs of State Fair date from 1940 and 1941 and show war preparedness displays.
Folder F3741:2499a-u

Farm Machinery

Physical Description: 21 items.

Scope and Content Note

Photographs of farm machinery in use in the 1920's including cultivators, diggers, McCormick-Deering reapers, a fumigator, and a horse drawn piece of equipment.
Folder F3741:2500a-m

Fruits

Physical Description: 12 items.

Scope and Content Note

Photographs of fruit and fruit trees, some showing insect damage.
Folder F3741:2501a-1

Fruit and Vegetable Standardization

Physical Description: 11 items.

Scope and Content Note

Photographs of inspectors inspecting fruit, of short loads of fruit, unacceptable fruit, and laboratory testing of fruit.
Folder F3741:2502a-r

Insect Pests

Physical Description: 18 items.

Scope and Content Note

Copies of photographs of insect pests that infested California fields in the 1920's.
Folder F3741:2503a-p

Livestock Kills

Physical Description: 16 items.

Scope and Content Note

Photographs of mass killings of hogs and cattle in the 1920's. Includes a chart of the relationship between the rise of veternarians and the decline of infected herds.
Folder F3741:2504a-mm

Milk

Physical Description: 39 items.

Scope and Content Note

Photographs of the production and inspection of milk - including scenes of the inside of a dairy, a milk testing laboratory, and laboratory equipment.
Folder F3741:2505a-p

Misc.

Physical Description: 16 items.

Scope and Content Note

Shots of the State Capitol, the Santa Barbara Court House, the Riverside Court House, a Bank of Italy building, and photographs of farming in Mexico in the 1920's.
Folder F3741:2506a-r

Nuts

Physical Description: 18 items.

Scope and Content Note

Photographs of nut trees and nuts.
Folder F3741:2507a-r

Packing

Physical Description: 18 items.

Scope and Content Note

Scenes of harvesting and packing of fruits, street scenes of fruit stands in New York, of boxes of fruit, and of means used to fumigate fruit upon arrival in New York.
Folder F3741:2508a-g

Peach Canning

Physical Description: 7 items.

Scope and Content Note

Photographs of the inside of a canning plant showing women packing cans, and inspectors inspecting fruit.
Folder F3741:2509a-e

Predators

Physical Description: 5 items.

Scope and Content Note

Photographs of bobcat and of a brown bear being killed.
Folder F3741:2510a-n

Quarantine

Physical Description: 14 items.

Scope and Content Note

Photographs of inspectors at work, inspection stations, and a negative of a photograph of a poster of California stating, Keep them Out.
Folder F3741:2511a-l

Rodents

Physical Description: 12 items.

Scope and Content Note

Photographs of dead rodents and plants being damaged by rodent pests.
Folder F3741:2512a-xx

Snails - La Jolla Infestation

Physical Description: 47 items.

Scope and Content Note

Map of infested lands and photographs of snails, plant damage, and techniques used to destroy snails during a 1927 infestation - including the use of flame throwers.
Folder F3741:2513a-z

Spraying

Physical Description: 26 items.

Scope and Content Note

Photographs of Department spraying equipment in use in the early 1920's. First photograph in the folder is of a Titus fumigator which probably dated from the turn-of-the-century.
Folder F3741:2514a-d

Vegetables

Physical Description: 4 items.

Scope and Content Note

Photographs of the picking and inspection of carrots.
Folder F3741:2515a-g

Weeds

Physical Description: 7 items.

Scope and Content Note

Photographs of fields infested with various kinds of weeds.
Folder F3741:2516a-b

Weights and Measures

Physical Description: 2 items.

Scope and Content Note

Photographs of Los Angeles sealer condemning milk bottles, and of various types of items inspected by the Siskiyou County sealer.
 

Records of the Regional Coordinators

Folder F3741:2407-2421

34. LOS ANGELES REGIONAL COORDINATOR'S CORRESPONDENCE. 1952-1953, 1955, 1957-1960.

Physical Description: 15ff.

Scope and Content Note

Organized alphabetically by name of staff member or subject, and chronologically thereunder.
Monthly activity reports of John B. Steinweden (L.A. Regional Coordinator); minutes of meetings between regional coordinators and Department of Agriculture staff meetings (1960); memoranda sent to Director regarding proposals by farmer organizations for revisions in marketing orders, agricultural problem areas, crop damage done by heat spells, frost, drought, and earthquakes, field investigations, and meetings of growers organizations, agricultural commissioners, and sealers attended by Steinweden, and trips to Southern California by the Director of the Department of Agriculture; communications sent to and received from division and bureau chiefs dealing with Southern California meetings at which Department personnel spoke, complaints about service provided by inspectors, and agricultural problems in the Southern California area relating to the division or bureau chief's area of expertise - including infestations of fruit flies and Khupra beetles; memoranda sent to and received from agricultural commissioners dealing with agricultural problems in their areas, warnings about outbreaks of plant, animal and weed pests, and informing them of recent changes in Department programs; and letters received from and copies of letters sent to Mexican agricultural officials, county personnel officers, and the general public dealing with a trip by the Coordinator to a Mexican conference on insect control, the Coordinator's participation in Civil Service testing for the position of agricultural inspector, and requests for information from the public on the provisions of the Agricultural Code and the functions and general operation of the Department.
For correspondence between Los Angeles Regional Coordinator and the Director of the Department, see series entry 3, GENERAL CORRESPONDENCE OF DIRECTOR W.B. PARKER, 1939; series entry 4, GENERAL CORRESPONDENCE OF DIRECTORS W.J. CECII AND A.A. BROCK, (1942), 1944-1953; and series entry 7, GENERAL CORRESPONDENCE OF DIRECTOR CHARLES A. PAUL, 1961-1963, 1965-1966.
Folder F3741:2422-2432

35. SAN FRANCISCO REGIONAL COORDINATOR'S CORRESPONDENCE. 1955, 1958-1967.

Physical Description: 11ff.

Scope and Content Note

Arranged alphabetically by subject and chronologically thereunder.
Contains weekly reports regarding the activities of agricultural commissioners and sealers (filed under Commissioner-Sealer Calls); copies of memoranda sent by Los Angeles and Sacramento regional coordinators to the Director reporting on meetings of farm organizations and on agricultural problems developing in their areas; copies of communications sent to sealers transmitting new weights and measurement procedures, and letters from sealers to coordinator complaining about poor communication with the Administrative Division; the 1964-1965 annual report of the Santa Clara County Sealer's Office; narratives and statistical reports by the Coordinator on farm damage done in Northern California by the 1955 flood; copies of activity reports sent by District Supervisor of Seed Improvement to the Chief of the Seed Improvement Program (Bureau of Nursery Service); bulletins, agendas, minutes, enclosures, and Coordinator's notes on meetings of the California Association of Weights and Measures Officials, Central Coast Sealers Association, San Joaquin Valley Agricultural Commissioners Association, Coast Counties Agricultural Commissioners Association, and the Bay Area Air Pollution Control Board; and miscellaneous correspondence (filed by county of origin and thereunder alphabetically by sender) composed largely of bulletins of agricultural commissioners, reports on Hawthorne and Juniper rust fungus programs, and general questions by public about the responsibilities of the Department of Agriculture.
For correspondence between San Francisco Regional Coordinator and the Director of the Department see series entry 3, GENERAL CORRESPONDENCE OF DIRECTOR W.B. PARKER, 1939; series entry 4, GENERAL CORRESPONDENCE OF DIRECTORS W.J. CECIL AND A.A. BROCK, (1942), 1944-1953; and series entry 7, GENERAL CORRESPONDENCE OF DIRECTOR CHARLES A. PAUL, 1961-1963, 1965-1966.
 

Records of the Administrative Division

Folder F3741:2433-2442

36. ADMINISTRATIVE DIVISION OFFICE FILE. 1940-1948.

Physical Description: 10ff.

Scope and Content Note

Organized chronologically.
Copies of incoming and outgoing correspondence of the Director, Deputy Director, and Assistant Director, as well as related correspondence of division and bureau chiefs.
Memoranda sent by Department of Agriculture staff members to the Director summarizing meetings attended; reports on actions of special interest by divisions and bureaus; copies of letters sent by the Director of the Governor describing the activities of the Department; incoming and outgoing correspondence with Federal officials involving attempts by the Department to arrange Federal loans for marketing order programs, Federal purchases of farm surpluses, and changes in wartime price ceilings; incoming and outgoing communications with the Bureau of Markets staff and with officials of grower and processor organizations involving the marketing order program; and letters received from and copies of letters sent to the general public relating to questions about Department programs or complaints about Department services - especially inspection services.
 

World War II

Scope and Content Note

Includes memoranda and correspondence dealing with the effects of the evacuation of Japanese-Americans on the chicken breeding industry, the purchase of Japanese-American farm equipment, State efforts to sell farm surpluses to the Federal government, and problems involving California inspection stations during the war.
Folder F3741:2443-2449

37. GENERAL CORRESPONDENCE OF ASSISTANTS TO THE DIRECTOR AND CHIEFS OF THE DIVISION OF ADMINISTRATION RAY LONG AND C.H. PERKINS. 1964.

Physical Description: 7ff.

Scope and Content Note

Organized into the following categories in the following order: Administrative Division (arranged alphabetically by unit and chronologically thereunder); meetings (placed alphabetically by name of committee, association, or organization), and subject files (arranged alphabetically by subject and chronologically thereunder).
 

Administrative Division

Scope and Content Note

Records relating to the operation of the Administrative Division including the annual report of the Division; a program forecast; memoranda with the Department's personnel officers involving problems in hiring personnel, title changes, and management surveys; and memoranda sent to and received from the Management Analyst regarding proposed changes in the Agricultural Code and in Department procedures to improve efficiency.
 

Meetings

Scope and Content Note

Agendas, minutes, summaries, reports, and related correspondence of meetings of the Deputy Director's Conference, agricultural commissioner associations, the Governor's Advisory Committee on Farm Labor Problems (including testimony and statements), the Western States Feed-stuffs Transportation meeting, the Department Organization Committee (discussing changes in the Bureaus of Marketing Enforcement and Dairy Services), the Pesticide Committee, the Training Committee, the Sealer's Advisory Committee (proposing changes in the Code relating to sealers), and the Sealer's Association.
 

Subject Files

Scope and Content Note

Composed almost entirely of copies of memoranda between Department staff members dealing with the following subject areas: the role of the Department in the President's War on Poverty Program, the evaluation of the goals and functions of the Department, the upgrading of the Cow Palace in preparation for the 1964 Republican Convention, procedures to be used in Agricultural Commissioner's examinations, the location of field offices, and general information on pesticides.
 

Records of the Fiscal Officer

Folder F3741:2450-2452

38. GENERAL CORRESPONDENCE. 1919-1952.

Physical Description: 3ff.

Scope and Content Note

Organized chronologically.
Memoranda between staff members regarding procedures for fiscal filings; incoming and outgoing correspondence with the Board of Control, the Department of Finance, and the Bureau of Purchasing of the Department of Finance justifying purchases made by the Department and explaining the procedures used for fixing the lowest prices available; letters received from and sent to staff members of the Bureau of Markets and officials of marketing order programs dealing with the collection and accounting of marketing order assessments; a small sampling of automobile accident reports; a 1932 list of all employees of the Department and their salaries; and early bulletins of the California State Employee Association.
Folder F3741:2453-2465

39. SUBJECT FILE. 1949-1953, 1956-1963.

Physical Description: 13ff.

Scope and Content Note

Organized alphabetically by subject, or name of staff member, and chronologically thereunder.
Weekly activity reports of the Division (1957-1960); minutes of Department staff meetings (1960-1961); memoranda between staff members regarding fiscal filing procedures, the preparation of the Department budget, the means used to establish overhead rates, and an investigation of air transportation rates charged Department personnel; incoming and outgoing correspondence with the Board of Control and the Department of Finance - Division of Budget and Accounts justifying purchases made by the Department; an audit of the Department of Finance - Division of Budget and Accounts in 1950; and incoming and outgoing communications with the State Controller regarding financial adjustments of Department programs.
Folder F3741:2466-2470

40. FINANCIAL REPORTS AND AGREEMENTS. 1923-1943, 1949-1951, 1954, 1956, 1960-1961.

Physical Description: 5ff.

Scope and Content Note

Organized into the following categories in the following order: reports of collections (arranged chronologically), marketing order assessment reports (placed alphabetically by name of commodity), tax free alcohol procurement (correspondence placed first, reports thereafter), standard agreements (arranged chronologically), and agricultural commissioner agreements (organized alphabetically by county and chronologically thereunder).
 

Reports of Collections

Scope and Content Note

A small sampling of standard reports listing funds collected by bureaus and divisions of the Department of Agriculture for licensing fees and fines. Reports list by district office the amount collected from whom, and for what purpose.
 

Marketing Order Assessment Reports

Scope and Content Note

A small sampling (1 per program) of standard processor assessment reports and related correspondence listing the salable tonnage of certain commodities received from growers and the assessed amount of money on that tonnage paid to the Department of Agriculture to finance the marketing order programs.
Marketing orders represented: Summerhead Lettuce, Bartlett Pears, Fall and Winter Pears, Dried Prunes, Raisins, Strawberries, and Turkeys.
 

Tax Free Alcohol Procurement

Scope and Content Note

The United States Treasury Department, Internal Revenue Service allows the purchase of tax free alcohol for use by States, municipalities, and scientific institutions. Records relate to applications made by the Department of Agriculture Accounting Officer for tax free alcohol.
Letters sent to and letters received from the U.S. Treasury Department, describing the regulations and procedures of the program; applications by the Department of Agriculture listing intended use of alcohol, where it would be purchased, and where it would be stored; and reports on the receipt and use of tax free alcohol by the Department.
 

Standard Agreements

Scope and Content Note

A sampling (one each) of standard agreements entered into by the Department of Agriculture in the following areas: potato seed growth, hiring of milk inspections, rodent control, dairy advertizing, the rental of office space, and weed control.
Agreements regarding dairy inspections, weed control, and dairy control describe in detail how these State-county programs operated.
 

Agricultural Commissioner Agreements

Scope and Content Note

A small sample (Alameda, Lake, San Diego, and Imperial Counties) of agreements between the Department of Agriculture and counties for the division of the expense of hiring agricultural commissioners. Includes summary charts listing the amount paid by the Department of Agriculture for the support of agricultural commissioners.
 

Records of the Program Planning Committee

Folder F3741:2471-2478

41. INVENTORIES OF DEPARTMENT PROGRAMS. 1962.

Physical Description: 8ff.

Scope and Content Note

Organized by Departmental organizational unit.
Director Warne established a committee to review organization changes resulting from the Department of Finance study and make recommendations to the Director for the adoption of changes. After Dr. Ralph's departure the Organization Committee was reorganized in January and February, 1961. It thereafter included James F. Bennett, Chief of the Division of Marketing and Program and Planning Officer. Mr. Bennett became Chairman of the Program and Planning Committee, and on March 8, 1962, sent a memorandum to all Division Chiefs requesting that all Program Supervisors and Bureau Chiefs prepare inventories of their respective programs. The results comprise this series.
Inventories of each of the divisions and bureaus of the Department providing detailed descriptions of the ongoing programs of each of the divisions and bureaus of the Department prepared in conjunction with a proposed reorganization of the Department.
 

Records of the Department's Civil Defense Program

Folder F3741:2479-2492

42. RECORDS OF THE DEPARTMENT'S CIVIL DEFENSE PROGRAM. 1950, 1952-1967.

Physical Description: 1cf.

Scope and Content Note

Arranged chronologically.
Memoranda between staff members; statistical reports on emergency food supplies; summaries of Civil Defense meetings attended by staff members; copies of Department Civil Defense Plans; bulletins of the California Disaster Office and of Federal civil defense agencies; and copies of incoming and outgoing correspondence between Department staff members and officials of the California Disaster Office and Federal civil defense agencies. Records relate to Department of Agriculture programs to counteract nuclear attack, chemical or biological warfare, or natural disasters. Most of the material involves the emergency food reserve program.
 

Divisions and Bureaus

Scope and Content Note

The records of the Department of Agriculture at the Division and Bureau level are chronologically organized into five sub-groups reflecting the five major organizational changes that occurred within the Department: PRE-1939 ORGANIZATION, 1939-1949 ORGANIZATION, 1949-1961 ORGANIZATION, 1961-1967 ORGANIZATION, and ORGANIZATION FROM 1967 TO PRESENT. Thereunder, series have been arranged under the organizational heirarchy in existence at the time in which they were generated. A series composed of records produced in the time period of more than one sub-group is filed under the latest sub-group, and cross-index statements are placed within the other sub-group for which records exist. For example: series entry 7, COURT ACTIONS, 1936-1945, has been placed in the sub-group 1939-1949 ORGANIZATION, under the Division of Economics, Bureau of Market Enforcement; while it is cross-indexed under the sub-group PRE-1939 ORGANIZATION, under the Division of Market Enforcement.
A chart showing the organizational changes which have occurred within the Department of Agriculture has been provided at the beginning of the finding aid available at the California State Archives. Researchers should consult this chart for the Department structure and proper division and bureau titles for the time period in which they are interested. Division and bureau records are arranged in exactly the same order as they appear on the chart.
For additional organizational and historical information and the divisions and bureaus of the Department, researchers should consult the inventory to the Administrative records of the Department (within this finding aid), series entry 1, DEPARTMENT HISTORY, FUNCTIONS, AND ORGANIZATION, 1915-1973; and series entry 41, INVENTORIES OF DEPARTMENT PROGRAMS, 1962.

Additional Note

Note: communications between divisions and bureaus and the directors of the Department of Agriculture have been maintained in the records of the directors (Administrative Inventory, series 2-10) and not at the division and bureau level. Such materials have been preserved at the division and bureau level only when they do not exist in the records of the directors.
 

PRE-1939 ORGANIZATION

 

Division of Animal Industry

Scope and Content Note

For correspondence of the Division from 1938 to 1947, see Agency Card Catalog under Agriculture - Animal Industry.
 

Dairy Service

Scope and Content Note

For memoranda, newspaper clippings, and correspondence of the Bureau from 1940-1949, see Agency Card Catalog under Agriculture - Dairy Service.
 

Livestock Identification Service

Scope and Content Note

For reports, memoranda, correspondence, and applications for brands and registration certificates of the Service from 1938-1946, see Agency Card Catalog under Agriculture - Livestock Identification.
 

Livestock Sanitary Service

Scope and Content Note

For correspondence of the Service from 1933-1949, see Agency Card Catalog under Agriculture - Livestock Disease Control.
 

Meat Inspection Service

Scope and Content Note

For the reports, fiscal records, and correspondence of the Service from 1936-1949, see Agency Card Catalog under Agriculture - Meat Inspection.
 

Division of Plant Industry

 

Viticulture Service

Folder F3742:1931-1937

1. RECORDS OF THE VITICULTURE SERVICE. 1919-1920.

Physical Description: 7ff.

Scope and Content Note

Organized alphabetically by name of addressee (out going), by name of sender (incoming), or by subject, and chronologically thereunder.
The functions of the Board of State Viticultural Commissioners were absorbed in 1919 by the Viticulture Service of the Division of Plant Industry. In 1923, they were transferred to the Staff Viticulturalist of the Bureau of Plant Quarantine and Pest Control. When the Viticulturalist resigned in 1927, his activities were distributed within the Bureau.
Contains: monthly activity reports of Viticulture Service; and incoming and outgoing correspondence of R. L. Nougaret, Viticulturalist in Charge - composed largely of incoming requests for information from vintners, the general public and horticultural commissioners about different varities of wine grapes, means of preventing grape diseases, the proper use of pesticides on wine grapes, and market conditions, and copies of replies by Nougaret providing information requested.
 

Bureau of Plant Quarantine Entomological Service

Scope and Content Note

See Bureau of Entomology and Plant Quarantine, series entry 7, GENERAL CORRESPONDENCE, 1932-1949.
For 1930, 1936, and 1939 designs and drawings of quarantine inspection stations (drawn by Alfred Eichler), see SELECTED ARCHIVES, F3724 - (2-19).
 

Rodent and Weed Control

Scope and Content Note

See Bureau of Rodent, Weed Control and Seed Inspection, series entry 16, PLAGUE AGREEMENTS, 1932-1952.
For reports, fiscal records, correspondence, and additional rodent and plague control agreements from 1931 to 1956, see Agency Card Catalog under Agriculture - Rodent, Weed Control and Seed Inspection.
For Chief's correspondence see Personal Records of W. C. Jacobsen, series entry 3, SUBJECT FILE, 1919-1931.
 

Bureau of Nursery Service

Scope and Content Note

For reports, fiscal records, and correspondence of the Bureau from 1922-1950, see Agency Card Catalog under Agriculture - Nursery Service.
 

Bureau of Field Crops

Scope and Content Note

For inspection reports, laboratory records, monthly bulletins, correspondence, memoranda, and statistical reports of Bureau from 1914-1946, see Agency Card Catalog under Agriculture - Field Crops and Agricultural Chemicals.
 

Division of Chemistry

Scope and Content Note

See Bureau of Chemistry, series entry 18, DISTRICT INSPECTOR F. SCOTT'S CORRESPONDENCE FILE, 1927-1947.
Folder F3742:2-6

3. CASE FILE. 1922-1924, 1927.

Physical Description: 5ff.

Scope and Content Note

Arranged by case number and chronologically thereunder.
Case files containing copies of memoranda, letters received and copies of letters sent to fertilizer and economic poison manufacturers, and brief staff reports relating to Division prosecutions of violations of State laws regulating the manufacture and sale of fertilizers and pesticides.
For additional Division reports, fiscal records, and certificates of economic poison registration, and State licenses to sell insecticides, see Agency Card Catalog under Agriculture - Chemistry.
 

Division of Markets

Folder F3742:1938-1970

4. SUBJECT FILE. 1931-1933.

Physical Description: 33ff.

Scope and Content Note

Organized alphabetically by subject and chronologically thereunder.
Contains activity reports of Division; speeches by Director of Department of Agriculture and Division staff on specific marketing problems; staff orientation materials - comprising copies of resolutions of growers conferences, findings on market surveys, notes on solving marketing problems, and descriptions of Division functions; copies of marketing agreements; statistical reports by Division staff and Los Angeles Chamber of Commerce on crop production, market prices, and packing house returns; letters from farmers and resolutions from farm organizations calling for the introduction of prorate programs for certain commodities; memoranda between staff members reporting on interviews with farmers on marketing problems and summarizing meetings of farm organizations attended; annual reports and by-laws of grower association exchanges; incoming and outgoing correspondence with Federal Farm Board dealing with the use of proxy voting in California marketing programs; and letters received from growers and farm organizations, memoranda, and statistical reports involving the Division's marketing programs for citrus fruits, grapefruit, milk, and prunes.
The most detailed material on a marketing program in this period relates to the prune industry - it includes prune publicity bulletins, transcripts of radio speeches, memoranda and incoming and outgoing correspondence regarding a sign-up program and problems in establishing prorating policies, Growers Committee resolutions, and data on production.
For the report file of Dr. Elmer Braun, Division Chief, see series entry 24, DR. BRAUN'S REPORT FILE, 1929-1955.
Folder F3742:2358-2364

5. ECONOMIC BRIEFS. 1934-1939.

Physical Description: 7ff.

Scope and Content Note

Organized alphabetically by commodity.
Office copies of economic briefs prepared for the U.S.D.A. Agricultural Adjustment Administration, General Crops Section, providing both narrative and statistical data on the effectiveness of marketing agreements; the relationship between price and supply of certain commodities; the probable effect of proposed marketing agreements, farm subsidies, Federal purchases, and commodity shipments; and the effect on domestic agriculture of foreign competition.
E. W. Braun was involved in the preparation of most of the reports as Senior Agricultural Economist.
 

Market News Service

Scope and Content Note

For marketing reports in this period, see series entry 39, MARKET REPORTS, 1923-1964.
 

Division of Market Enforcement

Scope and Content Note

See Bureau of Market Enforcement, series entry 25, LOS ANGELES OFFICE COMPLAINT FILE, 1936-1953; and series entry 9, COURT ACTIONS, 1936-1945.
For copies of Division's Fresno, Los Angeles, Sacramento, and San Francisco hearings from 1932 to 1945, see Agency Card Catalog under Agriculture - Market Enforcement.
 

Division of Weights and Measures

Scope and Content Note

See Bureau of Weights and Measures, series entry 67, ANNUAL REPORTS OF COUNTY SEALERS, 1915-1971; and series entry 46, SUBJECT FILE, 1915-1967.
For fiscal records, correspondence, weighmaster's bonds, and licenses from 1915 to 1951, see Agency Card Catalog under Agriculture - Weights and Measures.
 

Gasoline, Distillate and Oil Inspection Service

Scope and Content Note

For inspection and test reports, correspondence and brand lists of Service from 1930 to 1939, see Agency Card Catalog under Agriculture - Weights and Measures.
 

1939-1949 ORGANIZATION

 

Division of Animal Industry

Scope and Content Note

For correspondence, reports, and news releases of Division from 1938 to 1955, see Agency Card Catalog under Agriculture - Animal Industry.
 

Bureau of Livestock Disease Control

Scope and Content Note

For correspondence, reports, and applications of the Bureau and its Los Angeles, San Francisco, San Luis Obispo, Eureka, and Modesto offices from 1918 to 1953, see Agency Card Catalog under Agriculture - Livestock Disease Control.
 

Bureau of Dairy Service

Scope and Content Note

For reports, correspondence and hearings of the Bureau of Dairy Service from 1940 to 1961, see Agency Card Catalog under Agriculture - Dairy Service.
 

Bureau of Meat Inspection

Folder F3742:1905-1930

6. CENTRAL CORRESPONDENCE FILE. 1946-1947.

Physical Description: 26ff.

Scope and Content Note

Organized by Bureau numeric file svstem described below, and chronologically thereunder.
Contains following categories in following order:
 

2. Intra-Bureau

Scope and Content Note

Memoranda between Bureau staff discussing procedures used during cattle post-mortums, destruction of diseased animals, work done on Saturdays, and inspections of slaughter houses.
 

4. Applications

Scope and Content Note

For plant inspection exemptions by slaughter houses (sample M-Z).
 

6. Department of Agriculture

Scope and Content Note

Reports sent to Director on the effects of a dock strike on the meat supply of the State; notes of Bureau Chief on Division staff meetings; memoranda from Division (labeled news) reporting on developments at the Division level affecting the Bureau.
 

9. Reports

Scope and Content Note

Monthly activity reports of Bureau meat inspectors (arranged by county), and miscellaneous reports on the operation of the Los Angeles Office and on State meat inspectors loaned to the U.S.D.A.
 

11. General Correspondence

Scope and Content Note

(Arranged alphabetically - sampled) complaints from public about tainted meat or unsanitary conditions in meat processing plants, and memoranda by Bureau staff members describing results of insuing investigations; applications for licenses to process meat and reports by staff on suitability of locations proposed for processing plants and on results of examinations of blueprints submitted; applications by processors for meat inspections and staff memoranda describing inspections of the sanitary conditions of meat processing plants; and certain annual reports by meat inspectors.
 

14. Laboratory Reports

Scope and Content Note

On samples of meat examined by Bureau Pathology laboratory.
 

15. Associations

Scope and Content Note

Letters received from and sent to meat processor and veterinary associations.
 

17. Correspondence from Other States and Other Countries

Scope and Content Note

Incoming and outgoing correspondence regarding requests for information on Bureau procedures, and meat importation regulations.
 

19. SUBJECT FILE

Scope and Content Note

Memoranda between staff, and incoming and outgoing correspondence with veterinarians and meat processors discussing following subject areas: Sale of Horse Meat, Sale of Inedible Material, Labeling, Livers, Locker Plants, Rabbit processing legislation, and investigations of Trichinosis in pork products.
For the reports, fiscal records and additional correspondence of the Bureau from 1936 to 1957, see Agency Card Catalog under Agriculture - Meat Inspection.
 

Bureau of Livestock Identification

Scope and Content Note

For reports, correspondence, memoranda, inspectors' reports, and brand registration certificates of Bureau from 1918 to 1963, see Agency Card Catalog under Agriculture - Livestock Identification.
 

Division of Plant Industry

Scope and Content Note

For Division Chief's correspondence for this period, see Division of Plant Industry, series entry 51, ASSISTANT DIRECTOR'S BOARD AND COMMISSION FILE, 1945-1968.
Also see Personal Records of W. C. Jacobsen, series entry 4, SUBJECT FILE, 1932-1959.
 

Bureau of Entomology & Plant Quarantine

Folder F3742:7

7. CORRESPONDENCE (Incoming and Outgoing). 1932-1949.

Physical Description: 1ff.

Scope and Content Note

Arranged alphabetically by name of sender (incoming) or of addressee (outgoing), and chronologically thereunder. (Sample - only letters A and B).
Contains: memoranda between Bureau Chief and supervising plant quarantine officers stationed principally at ports of entry or at border stations - involving problems in examining incoming naval and civilian ships, efforts to coordinate Federal and State inspection practices, and announcements by Bureau Chief of discoveries of plant diseases or pests in other parts of the world. Also includes letters received from public and copies of letters sent by Bureau Chief regarding State regulations and quarantine procedures, and incoming and outgoing correspondence between inspectors and plant importers dealing with the quarantining of certain shipments of plants from out of state.
Folder F3742:2347-2355

8. CORRESPONDENCE WITH INSPECTION STATIONS. 1941-1943.

Physical Description: 9ff.

Scope and Content Note

Arranged alphabetically by station and chronologically thereunder.
Incoming and outgoing correspondence between the Bureau Chief and inspectors at field inspection stations regarding public complaints, the closing of certain stations, changes in procedures, and personnel matters.
For additional reports, fiscal records, and correspondence of the Bureau from 1930 to 1965, see Agency Card Catalog under Agriculture - Plant Quarantine and Agriculture - Entomology.
 

Bureau of Nursery Service

Scope and Content Note

For reports, fiscal records, and correspondence of Bureau from 1922 to 1962, see Agency Card Catalog under Agriculture - Nursery Service.
 

Bureau of Rodent & Weed Control & Seed Inspection

Scope and Content Note

For plague agreements from this period, see Bureau of Rodent and Weed Control and Seed Inspection, series entry 16, PLAGUE AGREEMENTS, 1932-1952.
For reports, fiscal records, memoranda, correspondence, sample test results, and additional plague agreements from 1931 to 1957, see Agency Card Catalog under Agriculture-Rodent and Weed Control and Seed Inspection.
 

Bureau of Field Crops

Scope and Content Note

For reports, fiscal records, bulletins and correspondence of Bureau and its Los Angeles, San Francisco, and Sacramento district offices from 1914 to 1959, see Agency Card Catalog under Agriculture - Field Crops and Agricultural Chemicals.
 

Bureau of Chemistry

Scope and Content Note

For Correspondence of Bureau in this period, see series entry 18, CHIEF'S CORRESPONDENCE FILE, 1944-1956; series entry 19, GENERAL CORRESPONDENCE FILE, 1946-1959; and series entry 20, DISTRICT INSPECTOR F. SCOTT'S CORRESPONDENCE, 1927-1956.
For radio broadcasts regarding the activities of the Bureau, see the Administrative Records of the Department of Agriculture, series entry 32, RADIO BROADCASTS, 1932-1940.
For additional correspondence from 1921 to 1956, see Agency Card Catalog under Agriculture - Chemistry.
 

Division of Economics

 

Bureau of Markets

Scope and Content Note

For memoranda of Bureau in this period, see Bureau of Marketing, series entry 42, MEMORANDA, 1939-1941, 1948-1950, 1960-1965.
For correspondence of Bureau in this period, see Bureau of Markets, series entry 43, SUBJECT FILE, 1936, 1939-1965.
For the reports of Dr. Elmer Braun, Bureau Chief, see series entry 24, DR. ELMER BRAUN'S REPORT FILE, 1929-1955.
For correspondence relating to Research Marketing Act program in this period, see Personal Records of W. C. Jacobsen, series entry 6, RESEARCH MARKETING ACT FILE, 1946-1958.
For records of commodity advisory boards during this period, see Bureau of Marketing, series entry 40, RECORDS OF COMMODITY ADVISORY BOARDS, 1939-1969.
 

Bureau of Market News

Scope and Content Note

For market reports during this period, see series entry 44, MARKET REPORTS, 1923-1964.
For radio broadcast dealing with the Bureau, see The Administrative Records of the Department of Agriculture, series entry 32, RADIO BROADCASTS, 1932-1940.
 

Bureau of Market Enforcement

Folder F3742:8-12

9. COURT ACTIONS. 1936-1945.

Physical Description: 5ff.

Scope and Content Note

Arranged alphabetically by name of defendant and chronologically thereunder.
Materials relating to legal actions arising out of the enforcement and administration of the California Milk Control Act ( Stats. 1935, ch. 241), establishing minimum prices for milk. Contains transcripts, summaries of proceedings, legal briefs, subpoenas, findings, orders and dismissals; and incoming and outgoing correspondence between Bureau Chief and the State Attorney General regarding the progress of each case.
For public complaints received by Bureau during this period, see Bureau of
Market Enforcement, series entry 25, LOS ANGELES COMPLAINT FILE, 1936-1953.
For Bureau correspondence, dealers license file, brokers hearings, Los Angeles crime reports, and complaints from 1949 to 1958, see Agency Card Catalog under Agriculture - Market Enforcement.
 

Bureau of Weights & Measures

Scope and Content Note

For reports of Bureau during this period, see Bureau of Weights and Measures, series entry 67, ANNUAL REPORTS OF COUNTY SEALERS, 1915-1971.
For correspondence of Bureau during this period, see Bureau of Weights and Measures, series entry 46, SUBJECT FILE, 1915-1967; and series entry 27, GENERAL CORRESPONDENCE, 1943-1952.
For additional fiscal records, correspondence, reports, and weighmasters' licenses of Bureau from 1928 to 1959, see Agency Card Catalog under Agriculture - Weights and Measures.
 

Bureau of Milk Control

Scope and Content Note

For reports, hearings audit reports, license file, and civil actions of the Bureau, see Agency Card Catalog under Agriculture - Milk Stabilization.
Also see the Administrative Records of the Department of Agriculture, series entry 32, RADIO BROADCASTS, 1932-1940.
 

Bureau of Shipping Point Inspection

Scope and Content Note

For radio broadcasts regarding the Bureau see the Administrative Records of the Department of Agriculture, series entry 32, RADIO BROADCASTS, 1932-1940.
 

1949-1961 ORGANIZATION

 

Division of Animal Industry

Scope and Content Note

For Bureau Chief's correspondence in this period, see Division of Animal Industry, series entry 31, CHIEF'S CORRESPONDENCE FILE, 1959-1962. For additional correspondence, reports, and news releases of the Division from 1938 to 1961, see Agency Card Catalog under Agriculture - Animal Industry.
 

Bureau of Livestock Disease Control

Scope and Content Note

For Bureau correspondence in this period, see Bureau of Animal Health, series entry 33, GENERAL CORRESPONDENCE FILE, 1960-1966.
For additional correspondence, weekly and monthly activity reports, fiscal records, and brand applications of Bureau from 1933 to 1958, see Agency Card Catalog under Agriculture - Livestock Disease Control.
 

Bureau of Dairy Service

Folder F3742:13-18

10. CORRESPONDENCE (Incoming and Outgoing). 1951-1952.

Physical Description: 6ff.

Scope and Content Note

Organized into following categories in following order: reports, summaries of staff meetings, memoranda; and correspondence (organized by subject). Arranged chronologically thereunder.
Comprises a sampling of monthly activity reports of Bureau which include statistical data on State milk production, on the number of samples taken by Bureau inspectors, and on tests performed; a sampling of reports by the Bureau's dairy laboratory on the results of tests on milk samples; summaries of staff meetings (August 1951 to May 1952); weekly notes on field investigations sent by Bureau field inspectors to Chief of Bureau; copies of reports by county and municipal health board inspectors on violations of milk processins regulations, and reports by Bureau Chief to health board officials dealing with discoveries by Bureau inspectors of health violations relating to the production of milk; requests by public and dairy producers for information about State milk regulations; and replies by Bureau Chief.
For minutes, laboratory analyses, and reports of Bureau and its San Francisco District Office from 1945 to 1959, see Agency Card Catalog under Agriculture - Dairy Service.
 

Bureau of Meat Inspection

Scope and Content Note

For the reports, correspondence, and daily meat inspection reports of the Bureau and its Lassen, Modoc, Tulare, and Siskiyou District offices from 1936 to 1957, see Agency Card Catalog under Agriculture - Meat Inspection.
 

Bureau of Poultry Inspection

Folder F3742:19

11. CORRESPONDENCE (Incoming and Outgoing). 1957-1958, 1960-1961.

Physical Description: 1ff.

Scope and Content Note

Arranged in chronological order.
Memoranda from field inspectors to Chief of Bureau on possible violations of State regulations; complaints from public about the quality of poultry products; replies from Bureau Chief; letters from veterinarians on possible local health hazards involving poultry; replies by Bureau Chief summarizing resulting investigations by Bureau; letters sent by poultry processors requesting information on State regulations; replies by Bureau Chief; and communications from the State Attorney General summarizing progress of Bureau initiated court actions against violators of State regulations. Note: placed at front of first folder in series is an organizational chart of the Bureau and a map of its Poultry Districts.
For additional reports, memoranda, correspondence, notices, invoices, requisitions, supply orders, field reports, and hearings of the Bureau from 1956 to 1962, see Agency Card Catalog under Agriculture - Poultry Inspection.
 

Bureau of Livestock Identification (In 1960 Bureau placed under the Division of Investment and Enforcement)

Scope and Content Note

(In 1960 Bureau placed under the Division of Investment and Enforcement)
Folder F3742:20-21

12. LIVESTOCK REGISTRATION CORRESPONDENCE. 1953-1954.

Physical Description: 2ff.

Scope and Content Note

General correspondence placed first, correspondence relating to estrayed livestock thereafter, arranged chronologically thereunder.
Contains incoming and outgoing correspondence with livestock owners relating to the registration of cattle and horse brands and the recovery or sale (by Bureau) of estrayed animals.
For additional reports (including inspectors' activity reports), memoranda, correspondence, applications for brands, brand imprints, and registration certificates of the Bureau from 1918 to 1960, see Agency Card Catalog under Agriculture - Livestock Identification.
 

Veterinary Laboratory Services

Scope and Content Note

For general correspondence of the Service during this period, see Veterinary Laboratory Services, series entry 35, CORRESPONDENCE, 1956-1964.
 

Division of Plant Industry

Scope and Content Note

For Division Chief's correspondence during this period, see Division of Plant Industry, series entry 54, ASSISTANT DIRECTOR'S CORRESPONDENCE FILE, 1954-1964, 1969; series entry 55, ASSISTANT DIRECTOR'S LEGISLATIVE FILE, 1958-1961, 1965, 1969-1970; and series entry 57, ASSISTANT DIRECTOR'S BOARD AND COMMISSION FILE, 1945-1968.
For additional correspondence, weekly reports, and financial records of the Division, see Agency Card Catalog under Agriculture - Plant Industry.
Folder F3742:22-23

13. MEXICAN-AMERICAN PEST CONTROL CONFERENCE REPORTS. 1957, 1961.

Physical Description: 2ff.

Scope and Content Note

Arranged chronologically.
Reports prepared by U.S.D.A. officials, Mexican agricultural officials, the Director of the Department of Agriculture, the Chief of the Division of Plant Industry, and Bureau Chiefs of the Division in preparation for a joint Mexican-American conference on cooperative efforts to control plant pests. Reports deal with techniques used in two countries to combat insect pests, means by which efforts could be better coordinated, and ways of preventing the spread of dangerous plant pests across international borders.
 

Bureau of Entomology

Scope and Content Note

For records of the Bureau in this period, see Bureau of Entomology, series entry 58, REPORTS AND CORRESPONDENCE, 1957-1970; and series entry 59, INSECT TRAPPING PROGRAM REPORTS, 1957-1967.
 

Bureau of Plant Quarantine

Scope and Content Note

For reports, fiscal records, correspondence, and blueprints of Pacheco Pass Inspection Station from 1930 to 1965, see Agency Card Catalog under Agriculture - Plant Quarantine.
 

Bureau of Nursery Service

Scope and Content Note

(Established 1955)
Folder F3742:24-31

14. RECORDS OF THE BUREAU OF NURSERY SERVICES. 1955-1957.

Physical Description: 8ff.

Scope and Content Note

Arranged alphabetically by subject and chronologically thereunder.
Contains copies of Bureau activity reports, a sampling of weekly activity reports by Bureau inspectors; memoranda to Bureau Chief from field investigators describing nursery inspections; communications between staff members discussing progress in the prosecution of violators of State regulations; and correspondence of Bureau Chief with professors of the University of California, Davis regarding means of eliminating plant pests found in nurseries.
Placed at end of series is a sampling (Alameda, Calaveras, Fresno, Kern, Los Angeles, and Sacramento Counties) of nursery inspection reports, organized alphabetically by county and chronologically thereunder. Lists number of nurseries inspected and the type of pests found.
For additional correspondence, field reports, inspectors' activity reports, and applications for licenses from 1922 to 1957, see Agency Card Catalog under Agriculture - Nursery Service.
 

Bureau of Rodent & Weed Control & Seed Inspection

Folder F3742:32-62

15. CORRESPONDENCE AND REPORTS. 1960-1961.

Physical Description: 31ff.

Scope and Content Note

Arranged alphabetically by subject, county of sender (incoming correspondence) or addressee (outgoing correspondence), or by name of staff member, and chronologically thereunder.
Weekly staff activity reports (filed under name of staff member); rough draft of annual report of Bureau; memoranda between staff members discussing new means of eliminating animal and plant pests; incoming and outgoing communications with chemical companies involving investigations of the effectiveness of new pesticides, weed killers, and rodent poisons; general correspondence to and from county agricultural departments, agricultural commissioners, nurserymen, and the public regarding requests that the Bureau identify seed and leaf samples and provide information on the best means of eliminating animal pests and weeds; letters received from and copies of letters sent to plant specialists in other states and foreign countries providing information on California flora; and incoming and outgoing correspondence with State Department of Fish and Game relating to proposed coordination of their efforts to regulate the hunting and poisoning of animal pests.
Also see series entry 41, RECORDS OF THE BUREAU OF WEED AND VERTIBRATE PEST CONTROL, 1956-1962.
Folder F3742:63

16. PLAGUE AGREEMENTS. 1932-1952.

Physical Description: 1ff.

Scope and Content Note

Arranged chronologically.
Contains a sampling (one per year) of agreements made between county boards of supervisors and the Department of Agriculture relating to the financing of efforts to destroy ground squirrels and other rodents in areas where bubonic plague had been detected. Agreements spell out nature of the program and the responsibilities of the two parties.
Folder F3742:65-66

17. RECORDS OF NUTRIA BREEDING REGULATION PROGRAM. 1958-1960.

Physical Description: 2ff.

Scope and Content Note

Organized in following categories in following order: correspondence (arranged by county of origin and chronologically thereunder), applications (organized chronologically), nutria breeders reports (arranged chronologically) and going out of business statements (organized chronologically).
Under the provision of Section 165 of the Agricultural Code, nutria breeders and importers were required to obtain a permit from the Department of Agriculture and to annually report on their operations to the State.
Comprises a sampling of incoming and outgoing correspondence with nutria breeders regarding questions about the nature of State regulations, Bureau efforts to collect permit fees, and investigations of possible violations (sample: Alameda, El Dorado, Fresno, Los Angeles, and Stanislaus Counties); a small sample of applications to receive permits; annual reports by nutria breeders on number of animals owned, number pelted, and number sold (small sample); and statements of breeders of their intention to go out of the business (small sample).
For additional memoranda, correspondence, and plague agreements of Bureau from 1931 to 1957, see Agency Card Catalog under Agriculture - Rodent and weed Control and Seed Inspection.
 

Bureau of Chemistry

Folder F3742:67-124

18. CHIEF'S CORRESPONDENCE FILE. 1942-1956.

Physical Description: 58ff.

Scope and Content Note

Arranged alphabetically by subject, or by staff member's name, and chronologically thereunder.
Annual and monthly activity reports of the Bureau, its district offices, staff members, and laboratories (filed under items of interest); a sampling of weekly news letters sent to all staff members containing information on the progress of investigations and on changes in laws affecting the Bureau; memoranda from district inspectors to the Bureau Chief (filed under inspector's name) describing suspected cases of descriptive advertizing or labeling, the sale of quarantined pesticides and fertilizers, investigations of pesticide residues in fruit and vegetable samples, and all cases of poisonings by chemicals in the inspector's local area; outgoing correspondence between Chief of Bureau and manufacturers, and Chief's copies of incoming and outgoing communications with staff members relating to applications for the registration and sale of pesticides - including numerous rejections of Bureau Chief on the grounds of misleading advertizing, duplication of existing product name, and/or failure of product to perform supposed functions; laboratory analyses of pesticide and fertilizer samples; and news releases.
Folder F3742:125-149

19. GENERAL CORRESPONDENCE. 1947-1959.

Physical Description: 25ff.

Scope and Content Note

Reports placed first, and thereafter correspondence (organized in alphabetical order by name of correspondent or staff member). Arranged chronologically thereunder.
 

Reports and Memoranda

Scope and Content Note

Monthly and weekly activity reports of Bureau (weekly reports filed under Bureau Chief Allen Lemmon's name); letters and memoranda received by and copies of those sent by Bureau Chief, district inspectors, and field supervisors (filed under staff member's name) regarding inspections of produce for insecticide residues, investigations of possible violations of economic poison regulations, and cases of poisonings caused by agricultural chemicals or pesticides.
 

Correspondence with Chemical Companies

Scope and Content Note

Communications received and copies of communications sent to chemical companies (filed under name of company) involving applications for registration of economic poisons and agricultural chemicals, company reports on the effects of poisons and their antidotes, copies of labels submitted for Bureau approval, and memoranda between Bureau staff members relating to studies of the effectiveness and safety of economic poisons proposed for registration.
 

United States Government

Scope and Content Note

Testimony of Bureau Chief before the Delaney Select Committee on the Use of Chemicals in Food Products (U. S. House of Representatives); Department of Public Health reports on cases of chemical poisonings of farm workers; copies of communications sent to and letters received from the U.S.D.A. Insecticide, Plant Pest Control, and Production and Marketing Divisions as well as the U. S. Food and Drug Administration and University of California professors dealing with the safety and effectiveness of economic poisons.
 

Prosecutions

Scope and Content Note

Legal briefs and staff memoranda relating to the prosecution of Coast Laboratories of Lafayette, California for numerous violations of economic poison regulations; and memoranda between staff discussing crop dusting pilot testing procedures.
For additional correspondence, reports, and fiscal records of Bureau from 1921 to 1956, see Agency Card Catalog under Agriculture - Chemistry.
Folder F3742:150-171

20. REGULATION AMENDMENT HEARINGS. 1951-1956.

Physical Description: 22ff.

Scope and Content Note

Arranged chronologically.
Records relating to hearings involving proposed amendments to injurious materials and herbicides regulations including transcripts of hearings; incoming and outgoing correspondence with farm organizations, pest control operators, and agricultural air operators (crop dusters); memoranda between Bureau staff members dealing with on site investigations and chemical analyses; directives; reports by Bureau staff members and agricultural experts on the effects of chemical sprays and spraying techniques; newspaper clippings; and background data prepared by Bureau staff.
Folder F3742:172-218

21. DISTRICT INSPECTOR F. T. SCOTT'S CORRESPONDENCE. 1929-1954.

Physical Description: 47ff.

Scope and Content Note

Arranged alphabetically by subject, company name, or by name of staff member, and chronologically thereunder.
Yearly Division progress reports (filed under Chief of Divisions's name), and a sampling of staff activity reports (filed under name of staff members); laboratory sample analyses of fertilizer, mineral, and pesticide samples; memoranda between staff members and communications with agricultural commissioners discussing ongoing prosecutions of violators of State mineral, poison and commercial fertilizer regulations, cases of human or animal poisonings, crop damage caused by pesticides, and the quarantining of suspect chemical shipments; citations against violators of State regulations requiring the registration of economic poisons and the licensing of fertilizer salesmen, commercial pesticide operators, and crop dusters; copies of correspondence sent by staff members to chemical firms warning them that their products did not contain ingredients in amounts claimed, that their advertizements made exorbitant claims, or that they had failed to properly register their product as required by State law (arranged by company name); copies of communications sent to general public by staff members providing information on State regulations enforced by the Division, describing the results of analyses of fertilizer, mineral, and pesticides suspected by private citizens of being falsely advertized, and providing information on antidotes to pesticides and other poisons; and copies of Bureau Chief's outgoing correspondence with chemical companies and University of California professors discussing accidents involving the use of the chemical poison papathion.
Folder F3742:219-235

22. LOS ANGELES DISTRICT INSPECTOR'S CORRESPONDENCE. 1950-1954.

Physical Description: 17ff.

Scope and Content Note

Arranged alphabetically by subject, and chronologically thereunder.
Contains copies of memoranda sent by District Inspector to Chief of Bureau reporting on the ongoing operations of the District and on the progress being made in prosecutions of violators of State economic poison and fertilizer regulations; memoranda between District Inspector and his staff dealing with investigations of pesticide residues in foodstuffs offered for sale and with the quarantining of economic poisons from other states improperly registered within the State of California; sampling of monthly reports on spray residue found in foodstuffs; incoming and outgoing correspondence from poison and fertilizer manufacturers relating to hearings held to examine violations of State laws governing the production, content, and use of economic poisons and fertilizers; outgoing correspondence of District Inspector with chemical companies informing them that their proposed names for economic poisons were unacceptable for registry; and copies of addresses delivered by District Inspector on the proper use of pesticides and chemicals and on the functions of his District office.
Folder F3742:236

23. VISALIA DISTRICT INSPECTOR'S CORRESPONDENCE. 1949-1951.

Physical Description: 1ff.

Scope and Content Note

Arranged in chronological order.
Contains incoming and outgoing communications with the Bureau Chief comprising reports by inspector on delinquencies in the payment of registration fees, on suspected cases of misrepresentation in fertilizer and pesticide advertizing, and on cases of poor advertizing and illegal sale of pesticides and fertilizers dealt with by the Visalia office; and memoranda from Bureau Chief providing information on changes in State regulations and on Bureau procedures.
The registration of economic poisons, agricultural chemicals, and fertilizers; and the licensing of fertilizer salesmen, pesticide operators, and crop dusters was transferred from the Bureau of Chemistry to the Bureau of Field Crops and Agricultural Chemicals in 1961. For further references to this function, see Bureau of Field Crops and Agricultural Chemicals, series entry 50, MEMORANDA AND REPORTS, 1962; series entry 51, AGRICULTURAL [UNK] CONTROL AND SPRAY RESIDUE PROGRAM SUPERVISOR'S CORRESPONDENCE, 1963; and series entry 68, CHIEF'S SUBJECT FILE, 1965-1971.
 

Division of Marketing

Folder F3742:2365-2367

24. DR. ELMER BRAUN'S REPORT FILE. 1929-1955.

Physical Description: 3ff.

Scope and Content Note

Organized into the following categories in the following order: histories; professional papers; and postwar planning reports. Arranged chronologically thereunder. Undated materials placed at the rear of folders.
 

Histories

Scope and Content Note

A draft of a history of the Bureau of Markets from 1915 to 1955, and an outline of the historical development and current operations of the Division of Markets.
 

Professional Papers

Scope and Content Note

Reports prepared by Braun and other members of the Division of Markets, dealing with marketing problems in California, the procedures followed in the State marketing program, the background information on the State's wholesale commodity markets, and the overall assessment of the marketing program by staff members.
 

Postwar Planning

Scope and Content Note

(1944) reports prepared by Division of Markets staff members on postwar market planning - including the possibility of developing air transportation (by flying boat) of agricultural produce, and the means of dealing with possible unemployment and distribution problems.
 

Bureau of Markets

Scope and Content Note

For the memoranda of the Bureau in this period, see Bureau of Marketing, series entry 42, MEMORANDA, 1939-1941, 1948-1950, 1960-1965.
For the correspondence of the Bureau in this period, see Bureau of Marketing, series entry 43, SUBJECT FILE, 1936, 1939-1965; and series entry 64, RESEARCH MARKETING ACT FILE, 1951-1971. For additional correspondence relating to the Research Marketing Act, see Personal Records of W. C. Jacobsen, series entry 6, RESEARCH MARKETING ACT FILE, 1946-1958.
For the records of commodity advisory boards in this period, see Bureau of Marketing, series entry 65, RECORDS OF COMMODITY ADVISORY BOARDS, 1939-1969.
 

Bureau of Market News

Scope and Content Note

For market reports during this period, see Bureau of Market News, series entry 44, MARKET REPORTS, 1923-1964.
 

Division of Investment & Enforcement

Scope and Content Note

(Established in 1959 - previous to that time the following Bureaus were under the Division of Marketing)
 

Bureau of Livestock Identification

Scope and Content Note

See series entry 12, LIVESTOCK REGISTRATION CORRESPONDENCE, 1953-1954. (Previous to 1959, the Bureau was under the Division of Animal Industry.)
 

Bureau of Market Enforcement

Folder F3742:237-251

25. LOS ANGELES OFFICE COMPLAINT FILE. 1936-1953.

Physical Description: 15ff.

Scope and Content Note

Arranged in reverse numeric order by case number, and chronologically thereunder.
Sampling of Los Angeles office investigative files of growers' complaints about non-payment by buyers, agents, and other contract buyers.
Files contain complaint briefs - providing information on the name and address of complainant and respondent, a narrative description of the complaint, reference to portion of code alleged to be violated, a description of the results of the investigation and the dates of its opening and closing; incoming and outgoing correspondence between Bureau investigators and complainant and respondent discussing the circumstances of the alleged offense; incoming and outgoing communications between Bureau Chief and Attorney General's Office dealing with the progress of formal legal proceedings against respondent; legal briefs; announcements of hearings; and closing memoranda written by staff members describing how individual investigations were resolved.
For copies of opinions and correspondence relating to the Bureau of Market Enforcement, see the Administrative Records of the Department of Agriculture, series entry 4, GENERAL CORRESPONDENCE OF DIRECTORS W. J. CECIL AND A. A. BROCK, 1944-1953; and series entry 5, GENERAL CORRESPONDENCE OF W. C. JACOBSEN, 1954-1959.
For additional correspondence, dealers' licenses, crime reports, hearings, and complaints of the Bureau and its Fresno, Los Angeles, Sacramento, and San Francisco district offices from 1933 to 1958, see Agency Card Catalog under Agriculture - Market Enforcement.
 

Bureau of Weights & Measures

Scope and Content Note

For correspondence of this Bureau in this period, see Bureau of Weights and Measures, series entry 41, SUBJECT FILE, 1915-1967. For additional reports, fiscal records, correspondence, vehicle scale and meter test data, inspection weekly reports, and weighmaster licenses of Bureau from 1928 to 1959, see Agency Card Catalog under Agriculture - Weights and Measures.
For sealers' reports during this period, see Bureau of Weights and Measures, series entry 67, ANNUAL REPORTS OF COUNTY SEALERS, 1915-1971.
 

Bureau of Milk Control

Folder F3742:252-271

26. GENERAL CORRESPONDENCE. 1953.

Physical Description: 20ff.

Scope and Content Note

Arranged alphabetically by name of marketing area or by subject, and chronologically thereunder.
The Bureau administered and enforced California Milk Stabilization Laws ( Stats. 1935, ch. 241; Stats. 1947, ch. 883 and 929; and Stats. 1953, ch. 324 - Agricultural Code, ch. 16 and 17) which provided for the establishment of minimum wholesale and retail prices.
 

Bureau Chief's Correspondence

Scope and Content Note

Complaints received by Bureau Chief from milk producers, processors, and general public about price levels for milk products; Bureau Chief's replies; memoranda from Attorney General's office providing legal opinions on provisions of milk stabilization laws and reporting on prosecutions of violators; and incoming and outgoing communications with the departments of agriculture of other states and with milk processors from other states regarding California's milk processing laws and procedures.
 

Correspondence of Bureau District Supervisors of Marketing Areas

Scope and Content Note

(arranged alphabetically by name of market area). California was divided into 37 milk marketing areas, each with a different set of price levels. Supervisors were responsible for carrying out studies of marketing conditions used in setting minimum prices, and for enforcing milk marketing orders.
Correspondence composed of incoming and outgoing communications with milk producers and processors dealing with the nature of milk stabilization laws and current marketing orders; requests by producers and/or processors for market surveys; requests for hearings on revisions of orders; and memoranda from supervisors to Bureau Chief reporting on the progress or results of market surveys, market conditions, and suspected violators of milk stabilization laws.
For reports, memoranda, correspondence, license file, newspaper clippings, and advertizements of Bureau and its Fresno, San Diego, and Sacramento offices from 1935 to 1957, see Agency Card Catalog under Agriculture - Milk Stabilization.
 

Dairy Industry Advisory Board

Scope and Content Note

For records of the Board from 1955 to 1957, see Agency Card Catalog under Agriculture - Dairy Industry Advisory Board.
 

Bureau of Fruit & Vegetable Standardization

Folder F3742:272-290

27. GENERAL CORRESPONDENCE. 1943-1952.

Physical Description: 19ff.

Scope and Content Note

Arranged alphabetically by subject or name of staff member and chronologically thereunder.
Comprises monthly activity reports of Bureau; weekly activity reports of supervising inspectors; memoranda between Bureau staff members discussing future plans for additional highway inspection stations and regarding a proposal to allow the sale of grade-C eggs; incoming and outgoing correspondence with agricultural commissioners dealing with the proper use of identification labels and proper means of dipping cut seed potatoes; memoranda between Bureau staff members and incoming and outgoing correspondence with growers, canners and distributors regarding standards monitored by Bureau for comb honey, fresh tomatoes, and eggs (filed under the name of agricultural commodity); transcript of 1944 District Court proceeding involving the violation of State egg standardization regulations; and copies of minutes of meetings of the Western Area Seed Potato Certification Association and the Western Area Standardization Conference.
Most of the material in series dates from 1951 and 1952.
For additional reports, fiscal records, memoranda, and correspondence of the Bureau's canning tomato inspection program from 1947 to 1957, see Agency Card Catalog under Agriculture - Fruit and Vegetable Standardization.
Folder F3742:291-310

28. RECORDS OF THE SEED POTATO CERTIFICATION PROGRAM. 1960.

Physical Description: 20ff.

Scope and Content Note

Arranged alphabetically by subject or name of staff member and chronologically thereunder.
Contains weekly attendance records of potato certification staff members - including summary paragraphs describing their weekly activities; letters received from and copies of letters sent to agricultural commissioners discussing potato certification regulations and procedures; reports prepared by the Bureau of Plant Pathology on means of reducing the nematode problem; incoming correspondence from growers requesting information on seed potato failures; replies by supervisor providing information requested and reporting on results of investigations of seed failures; newspaper clippings dealing with the harvesting of potatoes and specifically with the nematode problem in the Tulelake area; and applications for seed potato certification - including application form and results of Bureau testing of sample (filed under name of applicant - sample: M only).
Majority of series is composed of applications.
Folder F3742:311-315

29. RECORDS OF THE SEED POTATO GREENHOUSE PROGRAM. 1949-1958.

Physical Description: 5ff.

Scope and Content Note

Agreements placed first, correspondence thereafter. Arranged chronologically thereunder.
Agreements to grow test plots of seed potatoes in the states of Washington, North Dakota, and Montana concluded between California Department of Agriculture and the agriculture departments of the above named states; statistical reports listing greenhouse readings from seed potato sample plots; memoranda between Bureau staff and incoming and outgoing correspondence with potato growers associations dealing with the possibility of building a potato greenhouse in California; 1950 estimates of the cost of a potato greenhouse to be built at the Old State Fair Grounds in Sacramento; minutes of meetings of the Kern County Seed Potato Association; and letters received from and copies of letters sent to Association regarding Bureau sampling methods.
Folder F3742:2356-2357

30. CANNING TOMATO STABILIZATION PROGRAM. 1956.

Physical Description: 2ff.

Scope and Content Note

Arranged chronologically.
Contains summaries of staff meetings; notes on inspections; instructions to field inspectors; and incoming and outgoing correspondence with tomato growers regarding complaints about tonnage reports.
 

Bureau of Shipping Point Inspection

Scope and Content Note

For correspondence of Bureau, see Bureau of Shipping Point Inspection, series entry 49, RECORDS OF BUREAU OF SHIPPING POINT INSPECTION, 1960-1966.
 

1961-1967 ORGANIZATION

 

Division of Animal Industry

Folder F3742:316-418

31. CHIEF'S CORRESPONDENCE FILE. 1959-1967.

Physical Description: 2½cf.

Scope and Content Note

Arranged by Division numeric filing code described below, and chronologically thereunder.
Correspondence divided into the following categories in the following order:
 

1. Director's Office

Scope and Content Note

Composed largely of statements of the accomplishments of the Division and its bureaus, submitted to the Director.
 

1-A. Inter-Division

Scope and Content Note

Copies of Chief's speeches and addresses, minutes of staff meetings, copies of Bureau newsletters and circulars, memoranda from Bureau Chiefs describing violations of State regulations, and copies of citations issued by bureaus.
 

2. Legislation

Scope and Content Note

Copies of proposed legislation affecting Division and memoranda between Division staff members regarding proposals to amend laws administered by Division.
 

5. Diseases (arranged alphabetically by name)

Scope and Content Note

Letters received from and copies of letters sent, memoranda, minutes of special meetings, press releases, and Division reports dealing with specific animal diseases.
 

6. Reports

Scope and Content Note

Annual, monthly and weekly activity reports of the Division and its bureaus.
 

7. Associations and Organizations (arranged alphabetically by name)

Scope and Content Note

Reports, resolutions, minutes, and Division staff summaries of meetings of animal health organizations within the state.
 

8. Misc.

Scope and Content Note

Press releases, reference materials gathered for speeches, and correspondence with University of California professors regarding animal diseases.
 

14. U.S.D.A.

Scope and Content Note

Letters, bulletins and reports by various divisions of the U.S.D.A. providing information on means of curbing animal diseases, guidelines for the regulation of the sale of meat, and information on Federal legislation involving meat processing.
 

15. Exports and Imports

Scope and Content Note

Letters received and copies of letters sent regarding Division licensing of shipments of domesticated cattle into California.
 

16. Food Contaminants

Scope and Content Note

Incoming and outgoing correspondence, memoranda, and laboratory reports relating to investigations of food contamination by pesticides and radiation.
Folder F3742:419-425

32. COURT CASES AND ADMINISTRATIVE HEARINGS. 1961-1966.

Physical Description: 7ff.

Scope and Content Note

Arranged alphabetically by name of defendant, and chronologically thereunder.
Monthly reports sent by bureaus to Division of Animal Industry, handwritten notes of bureau staff members, memoranda between bureau chiefs and Chief of Division, and copies of court decisions - relating to bureau instituted court actions and administrative hearings against meat and milk processors for violations of State meat and milk marketing laws.
 

Bureau of Animal Health

Folder F3742:426-450

33. REPORTS AND CORRESPONDENCE. 1960-1966.

Physical Description: 23ff.

Scope and Content Note

Reports placed first (arranged chronologically), and correspondence thereafter (organized alphabetically by subject, district office, or name of staff member, and chronologically thereunder).
Contains both weekly and monthly activity reports of the Bureau; monthly district office activity reports and disease count reports; weekly activity reports of Bureau laboratory (1960 only); newsletter of Bureau and newsletters of Modesto District Office (filed under Correspondence - Modesto); material gathered on the goals and objectives of the bureau (filed under Bureau of Animal Health); memoranda between Bureau Chief and staff discussing progress being made in investigations into animal disease outbreaks, possible violations of State health regulations, restrictions placed on the importation of livestock suspected of being diseased, and meetings of animal health organizations attended by staff members (including the American Veterinarian Medical Association); outgoing communications of Bureau disease specialists with veterinarians requesting information on recent advances in disease research and with public providing information on the symtoms and proper treatment of certain animal diseases; subject files on sheep and cattle scabies, and white muscle diseases, containing U.S.D.A. reports of outbreaks in other states, notes on meetings of cattle and sheep owners' associations to discuss disease control, and incoming and outgoing correspondence with disease experts throughout the country dealing with the findings of recent research; and miscellaneous incoming and outgoing correspondence with the public regarding general questions about the responsibilities of the Bureau and general questions about the symtoms of various animal diseases.
 

Bureau of Dairy Service

Folder F3742:451-462

34. GENERAL CORRESPONDENCE. 1960-1963.

Physical Description: 12ff.

Scope and Content Note

Organized into following categories in following order: reports, memoranda, and correspondence. Arranged chronologically thereunder unless otherwise noted below.
A sampling of monthly statistical reports on milk production in State and on the number of tests performed by Bureau; a sampling of milk content tests results of the Bureau's dairy laboratory, letters received and copies of letters sent by Bureau staff (filed alphabetically by name of staff member and chronologically thereunder) - including weekly activity reports, staff recommendations for future areas of study, reports on field investigations, summaries by Bureau staff of producer and processor association meetings attended, and incoming and outgoing communications of staff with milk producers regarding violations of State regulations enforced by the Bureau; requests by dairymen for information on State milk processing regulations and on means of improving sanitary conditions; and replies to such requests by Bureau Chief.
Also see Bureau of Dairy Service, series entry 54, GENERAL CORRESPONDENCE, 1966-1968.
 

Bureau of Veterinary Laboratory Services

Folder F3742:463-465

35. CORRESPONDENCE (Incoming and Outgoing). 1956-1964.

Physical Description: 3ff.

Scope and Content Note

Arranged in following order: reports placed first, correspondence thereafter; organized chronologically thereunder unless otherwise noted.
Weekly activity reports of Bureau; reports and memoranda sent by Bureau laboratories to Bureau Chief on the results of tests run on diseased animals and on the operations of the laboratory (arranged alphabetically by name of laboratory and chronologically thereunder); requests for information by public about the prevelency of certain diseases in the State and about the nature of programs being carried out by the Bureau's laboratories; and replies by Bureau Chief.
 

Division of Plant Industry

Folder F3742:466-469

36. ASSISTANT DIRECTOR'S CORRESPONDENCE FILE. 1966-1967.

Physical Description: 4ff.

Scope and Content Note

Arranged chronologically.
Letters received from and copies of letters sent to growers and the general public regarding the Division's pest elimination programs and border inspection practices; memoranda sent by Assistant Director to Director of the Department of Agriculture describing the accomplishments of the Division; and memoranda sent by Assistant Director to bureau chiefs describing changes in Division procedures.
For additional correspondence from this period, see Division of Plant Industry, series entry 54, ASSISTANT DIRECTOR'S SUBJECT FILE, 1954-1964, 1969.
For weekly activity reports of Division, see series entry 58, WEEKLY ACTIVITY REPORTS, 1963-1968.
Folder F3742:470-471

37. DECISIONS AND OPINIONS. 1951-1967.

Physical Description: 2ff.

Scope and Content Note

Organized into following categories in following order: general opinions placed first, materials relating to pest control placed thereafter; arranged chronologically thereunder.
Contains Federal Court decisions, opinions by State Attorney General, and by the State Department of Agriculture Legislative Council involving questions of the limits of the authority of the Division in carrying out its programs, especially its pest control programs, and on the culpability of users of pesticides for damage done to crops and wildlife.
For Assistant Director's legislative materials, see Division of Plant Industry, series entry 56, ASSISTANT DIRECTOR'S LEGISLATIVE FILE, 1958-1961, 1965, 1969-1970.
For Assistant Director's board and commission materials, see Division of Plant Industry, series entry 57, ASSISTANT DIRECTOR'S BOARD AND COMMISSION FILE, 1945-1968.
 

Bureau of Entomology

Folder F3742:472-481

38. INSECT DETECTION AND SURVEY REPORTS. 1965-1967.

Physical Description: 10ff.

Scope and Content Note

Organized into following categories in the following order: annual reports (chronological), staff activity reports (arranged alphabetically by name and chronologically thereunder), and insect survey reports (placed in alphabetical order by insect name and chronologically thereunder).
Annual reports of the detection and survey activities of the Bureau of Entomology - including statements of the type and numbers of insect pests found, and man-hours spent on different surveys; staff weekly progress reports - comprising statistical information on man-hours spent on survey projects and frequently notes on the reason for the survey, means used in carrying it out, and the results; and weekly progress reports on surveys of specific insect pests containing data on man-hours spent, acres surveyed, and frequently a narrative statement of the week's accomplishments.
For further records of the Bureau in this period, see Bureau of Entomology, series entry 59, REPORTS AND CORRESPONDENCE, 1957-1970.
 

Bureau of Plant Quarantine

Scope and Content Note

For weekly reports of border stations from 1962 to 1963, see Agency Card Catalog under Agriculture - Plant Quarantine.
 

Bureau of Nursery Services

Folder F3742:482-485

39. CHIEF'S CORRESPONDENCE FILE. 1965.

Physical Description: 4ff.

Scope and Content Note

Arranged alphabetically by name of sender (incoming) or addressee (outgoing), and chronologically thereunder.
Weekly activity reports from Bureau field inspectors; announcements by Bureau Chief to staff about outbreaks of plant infections; communications with nurserymen and agricultural commissioners relating to Bureau registration, examination, identification, grading, and quarantine programs; complaints from public about false advertizing and poor service from nurserymen; communications between Bureau Chief and nurserymen involving potential violations of State regulations; and reports by Bureau staff to Bureau Chief on ongoing prosecutions of suspected violators of State regulations.
Folder F3742:486-490

40. GENERAL CORRESPONDENCE. 1963-1964.

Physical Description: 5ff.

Scope and Content Note

Organized into following categories in following order: minutes, reports, and correspondence. Arranged chronologically thereunder unless otherwise stated below.
Minutes of Division of Plant Industry staff meetings; weekly activity reports by Bureau nursery inspectors (arranged first by year, then alphabetically by name of inspector, and chronologically thereunder); statistical reports on the monthly and yearly totals of nurseries inspected in various counties; and general correspondence composed of requests from the public dealing with the proper means of growing certain types of plants, replies by Chief of Bureau; communications with nurserymen and agricultural commissioners relating to Bureau registration, examination, identification, grading and quarantining programs; and memoranda by inspectors to Chief and replies from Chief regarding investigations of false and misleading advertizing of nursery products.
 

Bureau of Weed and Vertibrate Pest Control

Folder F3742:1872-1904

41. RECORDS OF THE BUREAU OF WEED AND PEST CONTROL. 1956-1962.

Physical Description: 31ff.

Scope and Content Note

Arranged alphabetically by subject or name of staff member and chronologically thereunder.

Note

Note: on May 1, 1961, the title of the Bureau of Rodent and Weed Control, and Seed Identification became the Bureau of Weed and Vertibrate Pest Control.
Contains justifications by Bureau Chief of Bureau programs prepared in connection with budget; weekly activity reports of district supervisors and staff botonists; memoranda between staff members discussing means used to trap animal and insect pests, the effectiveness of poisons, and meetings of farm organizations held to discuss animal pests; letters received from and copies of letters sent to chemical companies regarding the effectiveness of weed killers and rodent poisons; incoming and outgoing communications between staff botonists and University of California professors dealing with the habits and habitat of California animal pests; memoranda sent to Bureau by Department of Health describing the results of rodent pest surveys; reports by the Division of Beaches and Parks on discoveries of pests in State Parks; copies of minutes of meetings of California Weed Conference, and the California Farm Bureau Weed Control Committee; correspondence of district supervisors and staff botonists with agriculture department officials of other states and botonists from other states dealing with the identification of seed samples and recommendations for control methods for weed and rodent pests; and county records (sample arranged alphabetically by name of county) - comprising copies of county plague control agreements, expense statements of plague control programs, agricultural commissioners' reports on progress in plague eradication in counties, reports of the discovery of weed and/or vertibrate pests, and copies of seed identification reports on suspected weed samples.
 

Division of Agricultural Economics

 

Bureau of Marketing

Folder F3742:491-503

42. MEMORANDA. 1939-41, 1948-50, 1960-65.

Physical Description: 13ff.

Scope and Content Note

Arranged chronologically, with the exception that materials from 1939 to 1941 are organized alphabetically by name of staff member and chronologically thereunder.
Communications between Bureau staff members and between staff and Department of Agriculture administrative officials.
Memoranda from 1960 to 1965 composed largely of statistical reports prepared by staff members in conjunction with the Governor's Task Force on Agricultural Freight Rates, reports on the level of California export trade, and notes prepared by Bureau staff members and sent to Bureau Chief on meetings of economic and trade associations, including the Western Farm Economics Association, Poultry Cooperative meetings, and the California Farm Research and Legislative Committee.
Material from 1948 to 1950 comprises monthly reports by individual staff members to Bureau Chief, listing where they had traveled, their expenses, and how much time they had spent working on the problems of various commodity advisory boards.
Memoranda from 1939 to 1941 composed of communications between Bureau staff members and Bureau Chief discussing proposed revision of marketing orders, marketing difficulties for certain commodities, and notes on meetings of associations such as the National Association of Marketing Officials.
Contains justifications by Bureau Chief of Bureau programs prepared in connection with budget; weekly activity reports of district supervisors and staff botonists; memoranda between staff members discussing means used to trap animal and insect pests, the effectiveness of poisons, and meetings of farm organizations held to discuss animal pests; letters received from and copies of letters sent to chemical companies regarding the effectiveness of weed killers and rodent poisons; incoming and outgoing communications between staff botonists and University of California professors dealing with the habits and habitat of California animal pests; memoranda sent to Bureau by Department of Health describing the results of rodent pest surveys; reports by the Division of Beaches and Parks on discoveries of pests in State Parks; copies of minutes of meetings of California Weed Conference, and the California Farm Bureau Weed Control Committee; correspondence of district supervisors and staff botonists with agriculture department officials of other states and botonists from other states dealing with the identification of seed samples and recommendations for control methods for weed and rodent pests; and county records (sample arranged alphabetically by name of county) - comprising copies of county plague control agreements, expense statements of plague control programs, agricultural commissioners' reports on progress in plague eradication in counties, reports of the discovery of weed and/or vertibrate pests, and copies of seed identification reports on suspected weed samples.
Folder F3742:504-521

43. SUBJECT FILE. 1936, 1939-1965.

Physical Description: 18ff.

Scope and Content Note

Arranged alphabetically by subject and chronologically thereunder.
 

Intra-Bureau

Scope and Content Note

Weekly activity reports of Bureau staff members; inspection agreements between Bureau and county governments; and outgoing correspondence of Bureau (dailies) composed of replies by Bureau staff to public requests for information concerning marketing orders and programs and communications with advisory boards involving marketing orders.
 

Advisory Boards

Scope and Content Note

Lists of members, 1947-1951 (arranged alphabetically by name of board), and meeting schedules of boards.
 

Governor's Office

Scope and Content Note

Narrative reports on California's overseas trade prepared by the Bureau for state officials travelling to Europe to discuss [UNK] tariff rates (filed under European trips); and reports compiled for 1946 Governor's Council investigation of the effectiveness of marketing orders and marketing programs.
 

Attorney General's Office

Scope and Content Note

Memoranda from the Attorney General's Office providing legal opinions on marketing orders and on the 1937 Marketing Act ( Stats. 1937, ch. 404).
 

United States Government

Scope and Content Note

Letters received from and copies of letters sent to the U. S. Office of Price Administration (1946) requesting specific information on the intent of Federal wage and price regulations; and minutes press releases, and incoming and outgoing correspondence relating to the California U.S.D.A. Wage Board - 1946 (Bureau Chief was a member).
 

Organizations

Scope and Content Note

Minutes and press releases of the National Council of Farm Cooperatives, the Foundation of the Eastern Lily Bulb Growers' Association, and the establishment of the California Farmer's Cooperative Association.
 

Miscellaneous Correspondence

Scope and Content Note

Miscellaneous incoming and outgoing correspondence - comprising statistical reports on the cost of shipping California produce and California Marketing conditions prepared by Bureau staff for U.S.D.A. officials, Bureau staff notes on Victory Garden Committee meetings, and communications between Bureau staff members and other Department of Agriculture and U.S.D.A. officials regarding the effects of Common Market tariff barriers and rail costs on California's export trade.
For additional correspondence, see Bureau of Marketing, series entry 64, RESEARCH MARKETING ACT FILE, 1951-1971.
For records of the commodity advisory boards, see Bureau of Marketing, series entry 65, RECORDS OF THE COMMODITY ADVISORY BOARDS, 1939-1969.
 

Bureau of Market News

Folder F3742:1995-2291; 2368-2493; 2517-2649

44. MARKET REPORTS. 1924-1975.

Physical Description: 49 cf.

Scope and Content Note

Organized alphabetically by commodity and chronologically thereunder.
Reports prepared by Bureau in conjunction with U.S.D.A. Agricultural Marketing Service, covering marketing conditions for agricultural commodities on sale in local, interstate and foreign markets, covering movements of crops, volume, receipts, loadings, and other important data.
Market reports in California State Archives as of 1-31-86
(Arranged alphabetically by commodity)
Folder F3742:1995, 2368-2369.

Alfalfa Market (Semi-Annual) Annual Summary 1936-70, 72-73.

Physical Description: 1 Vol. and 2f.
Folder F3742:1996, 2370-2373, 2630

Alfalfa Hay-Weekly Report. 1953,55,58-61,64-75.

Physical Description: 11f.
Folder F3742:2003-2005.

Almonds-Foreign Report. 1930-39,41-50.

Physical Description: 1 Vol. and 2f.
Folder F3742:2006-2008.

Almond Market Information Bulletins. 1929-32,35-47.

Physical Description: 1 Vol. and 2f.
Folder F3742:2009.

Apple Market Information Bulletin. 1928-30.

Physical Description: 1 Vol.
Folder F3742:2010.

Apple Weekly Reports. 1934-39.

Physical Description: 1f.
Folder F3742:2011.

Apples, Dried-Foreign Report. 1945-50.

Physical Description: 1 Vol.
Folder F3742:2012, 2372.

Apricots, Fresh Market. 1935-70, 72-73

Physical Description: 1 Vol. and 1f.
Folder F3742:2013.

Apricots, Dried-Foreign Report. 1945-50.

Physical Description: 1 Vol.
Folder F3742:2014-2016, 2374.

Apricots, Dried-Market Information Bulletin. 1930-73.

Physical Description: 1 Vol. and 3f.
Folder F3742:2017,2375

Apricots, Dried-Annual Summary. 1939-64, 67-70.

Physical Description: 2f.

Scope and Content Note

(Dried Apricot and Dried Peach Summary, 1967 on).
Folder F3942:2376.; 71/72-73/74

Artichokes - Annual Marketing Summary. 1924/25, 26/27, 27/28, 61/62, 65/66, 67-68-69/70.

Physical Description: 1f.
Folder F3742;2018.

Asparagus-Daily Report. 1933.

Physical Description: 1f.
Folder F3742:2019-2020, 2377-2378.

Asparagus-Annual Marketing Summary. 1927-70, 72-73

Physical Description: 2 Vos. and 2f.
Folder F3742:2021.

Barley-Semi-Annual Market Review. 1932-57.

Physical Description: 1 Vol.
Folder F3742:2022-2025.

Bean Market Information. 1928-50.

Physical Description: 1 Vol. and 3f.
Folder F3742:2026, 2379.

Beans, Dry-Market Summary. 1938-69.

Physical Description: 1Vol. and 1f.
Folder F3742:2380.

Broccoli-Marketing California. 1966/67-69/70, 71/72-72/73

Physical Description: 1f.
Folder F3742:2381.

Brussel Sprouts-Marketing California. 1961/62-65/66, 67/68, 68/69.

Physical Description: 1f.
Folder F3742:2028.

Cantaloupe-Preliminary Review of Imperial Valley. 1927-42.

Physical Description: 1f.
Folder F3742:2029, 2382.

Carrots-Marketing California (Imperial Valley and Salinas). 1948-56, 58-64, 66-70, 72-73

Physical Description: 1 Vol and 1f.
Folder F3742:203.

Carrots-Marketing Imperial Valley Annual. 1935-47.

Physical Description: 1 Vol.
Folder F3742:2031, 2383.

Cauliflower-Marketing California. 1948-73.

Physical Description: 1 Vol. and 1f.
Folder F3742:2032, 2384.

Celery- marketing California. 1948-64, 67-70, 72-73

Physical Description: 1 Vol. 1f.
Folder F3742:2385.

Cherries-Fresh Market. 1959-70, 72-73

Physical Description: 1f.
Folder F3742:2033.

Citrus Fruit-Foreign Reports. 1931-39.

Physical Description: 1f.
Folder F3742:2034, 2386-2387.

Citrus, Marketing California-Arizona. 1948-73.

Physical Description: 1 Vol. and 2f.
Folder F3742:2035.

Cotton-Weekly Market Bulletin 1929-33.

Physical Description: 1 Vol.
Folder F3742:2036-2038, 2388.

Dairy-Basic Ration Letter. 1938-67.

Physical Description: 2 Vols. and 2f.
Folder F3742:2389.

Egg and Poultry Summary. 1962-64, 66-70.

Physical Description: 1f.
Folder F3742:2390.

Eggs-Mid-Week Reports (San Diego). 1966-67.

Physical Description: 1f.
Folder F3742:2039.

Feed-Market Summary (Los Angeles). 1956.

Physical Description: 1f.
Folder F3742:2391.

Feedstuff Prices-Monthly and Yearly Averages. 1967-72

Physical Description: 1f.
Folder F3742:2040.

Figs-Foreign Report. 1930-50.

Physical Description: 1f.
Folder F3742:2041.

Figs, Dried-Information Bulletin. 1930-56.

Physical Description: 1f.
Folder F3742:2042-2043.

Figs, Dried-Market Bulletins. 1940-59.

Physical Description: 2 Vols.
Folder F3742:2044.

Filberts-Foreign Report. 1931-50.

Physical Description: 1f.
Folder F3742:2045-2083, 2392-2411, 2631-2636

Fruit, Deciduous-Daily Reports. 1934-75

Physical Description: 65f.
Folder F3742:2084-2088, 2412-2414, 2637

Fruit, Deciduous-Weekly Reports. 1944, 51, 58, 60-62, 67-75.

Physical Description: 8f.
Folder F3742:2089.

Fruit, Deciduous-Supplement. 1934-35.

Physical Description: 1f.
Folder F3742:2090-2094, 2415-2416.

Fruits, Deciduous Tree-Interstate Shipments. 1928-65.

Physical Description: 2 Vols. and 5f.
Folder F3742:2095.

Fruits and Grapes, Deciduous-Interstate Shipments 1940-47.

Physical Description: 1f.
Folder F3742:2096-2097.

Fruit, Dried-Foreign Report. 1951-61.

Physical Description: 2 Vols.
Folder F3742:2638.

FRUIT, DRIED-MARKET NEWS. 1973-75

Physical Description: 1f.
Folder F3742:2098-2103.

Fruit, Fresh-Foreign Market Cable. 1930-41.

Physical Description: 2 Vols. and 4f.
Folder F3742:2104, 2417-2421, 2639-2640

Fruit and Nut, Dried-Foreign Reports. 1961-63, 65-75.

Physical Description: 8f.
Folder F3742:2422.

Fruits and Vegetables-Air Shipments. 1966-69, 72

Physical Description: 1f.
Folder F3742:2423-2424.

Fruits and Vegetables-Carlot Shipments. 1958-68.

Physical Description: 2f.
Folder F3742:1149, 2425.

Fruits and Vegetables-Los Angeles Unloads. 1924-62.

Physical Description: 1 Vol. and 1f.
Folder F3742:2105, 2426.

Fruits and Vegetables-Los Angeles Wholesale Market Prices. 1935-64, 66-70, 72-73

Physical Description: 1 Vol. and 1f.
Folder F3742:2250.

Fruits and Vegetables-Oakland Unloads. 1947-57.

Physical Description: 1 Vol.
Folder F3742:2111-2112, 2427.

Fruits and Vegetables-Rail and Boat Carlot Shipments, Preliminary Summary. 1933-41, 45-68.

Physical Description: 3f.
Folder F3742:2106-2110.

Fruits and Vegetables- Rail and Boat Carlot Unloads, Preliminary Summary. 1947-59.

Physical Description: 5f.
Folder F3742:2251-2252, 2428.

Fruits and Vegetables-San Francisco Unloads. 1924-62.

Physical Description: 2 Vols. and1f.
Folder F3742:2429.

Fruits and Vegetables-San Francisco Wholesale Market Prices. 1958-64, 67-70, 72-73.

Physical Description: 1f.
Folder F3742:2430-2431.

Fruits and Vegetablers-Truck Passings (Movement)-Annual Summaries. 1958-70, 72-73

Physical Description: 2f.
Folder F3742:2432.

Fruits and Vegetables-Truck Passings, Border Stations, By Destination. 1964-67.

Physical Description: 1f.
Folder F3742:2433.

Fruits and Vegetables-Truck Passings, Border Stations, Summaries. 1964-67.

Physical Description: 1f.
Folder F3742:2118, 2434.

Grain-Inbound Truck Passings.

Physical Description: 2f.
Folder F3742:2119, 2435, 2641

Grain from out of State by Rail and Truck. 1961-70, 73-75

Physical Description: 2f.
Folder F3742:2436.

Grain-Market Summary. 1962-64, 66-70, 72-73

Physical Description: 1f.
Folder F3742:2120.

Grains, Feed and Butter-Los Angeles Market and Farm Prices. 1930-52.

Physical Description: 1 Vol.
Folder F3742:2121.

Grains, Feed and Butter-San Francisco Market and Farm Prices. 1929-52.

Physical Description: 1 Vol.
Folder F3742:2122.

Grain Sorghum Market Summary. 1953-57.

Physical Description: 1 Vol.
Folder F3742:2123.

Grapes-Annual Summary of Seasons. 1931.

Physical Description: 1 Vol.
Folder F3742:2124-2125.

Grapes-Marketing California. 1925-45.

Physical Description: 2 Vols.
Folder F3742:2126-2127, 2437-2439.

Grapes, Raisins And Wine-Marketing California. 1952-68, 72-73.

Physical Description: 2 Vols. and 3f.
Folder F3742:2440.

Grapes, Fresh-Marketing California 1969-70.

Physical Description: 1f.
Folder F3742:2134.

Grapes, Fresh-Preliminary Review of Marketing Season. 1939-43.

Physical Description: 1f.
Folder F3742:2128.

Grape Passings. 1928.

Physical Description: 1f.
Folder F3742:2129, 2441.

Grapes-Daily Reports(Indio). 1958-66.

Physical Description: 2f.
Folder F3742:2130-2131, 2442-2443.

Grapes-Daily Reports(Lodi). 1951-63, 64-49.

Physical Description: 2Vols. and 2f.
Folder F3742:2133.

Grapes-Interstate Shipment. 1932-45.

Physical Description: 1 Vol.
Folder F3742:2135, 2444.

Grapes, Marketing Tokays from the Lodi District. 1951-68.

Physical Description: 2f.
Folder F3742:2137.

Hay, Grain and Butter Prices Monthly(Los Angeles). 1940-58.

Physical Description: 1f.
Folder F3742:2136.

Hay, Grain and Feed Prices Monthly(Los Angeles). 1959-63.

Physical Description: 1f.
Folder F3742:2445.

Hay, Grain and Feed Prices-Market and Farm Price Averages(Los Angeles). 1953-62

Physical Description: 1f.
Folder F3742:2446.

Hay, Grain and Feed Prices-Market and Farm Price Averages(San Francisco) 1946, 53-60

Physical Description: 1f.
Folder F3742:2447.

Hay, Grain and Feed Prices-Monthly(Sacramento). 1964-70.

Physical Description: 1f.
Folder F3742:2139.

Hay, Grain, Feed and Butter Prices-Monthly(San Francisco). 1940-58.

Physical Description: 1f.
Folder F3742:2138.

Hay, Grain and Feed Prices-Monthly(San Francisco). 1959-63.

Physical Description: 1f.
Folder F3742:2140, 2448.

Honey and Beeswax-Marketing California 1939-64, 66-70, 72-73.

Physical Description: 1 Vol and 1f.
Folder F3742:2141.

Honey-Foreign Markets. 1929.

Physical Description: 1f.
Folder F3742:2142-2153, 2349-2353, 2642.

Honey(Reports) Market News. 1929-75.

Physical Description: 6 Vols. and 11f.
Folder F3742:2154.

Hop Market Information Bulletin. 1929-30.

Physical Description: 1 Vol.
Folder F3742:2155.

Hops-San Francisco Market Review-Annual. 1949-57.

Physical Description: 1f.
Folder F3742:2156.

Lettuce-Daily Report. 1932-33.

Physical Description: 1f.
Folder F3742:2157, 2454-2455.

Lettuce-Marketing Imperial Valley 1923-73.

Physical Description: 1 Vol. and 2f.
Folder F3742:2158, 2456-2457.

Lettuce-Marketing Salinas-Watsonville. 1928-70, 72-73

Physical Description: 1 Vol. and 2f.
Folder F3742:2159.

Lettuce- Special Movement Release. 1960-61.

Physical Description: 1f.
Folder F3742:2160, 2458-2459.

Lettuce, Fall Daily Report(Blythe). 1959-69.

Physical Description: 3f.
Folder F3742:2161, 2460-2461.

Lettuce, Spring Daily Report(Blythe). 1960-70.

Physical Description: 3f.
Folder F3742:2462-2463.

Livestock and Meat Prices and Receipts. 1951-64, 67-70, 72-73

Physical Description: 2f.
Folder F3742:2464-2466

Market Letter, San Diego Agricultural. 1964-67.

Physical Description: 3f.
Folder F3742:2162, 2467-2473.

Market Highlights, Weekly. 1963-70.

Physical Description: 8f.
Folder F3742:2163-2182, 2474-2482, 2643-2645.

Market Review, Weekly. 1947-75.

Physical Description: 23 Vols. and 6f.
Folder F3742:2483-2484, 2646

Meat and Eggs-Weekly Retail Prices. 1966-74.

Physical Description: 2f.
Folder F3742:2485.

Meat, Dressed-Wholesale Trade(San Diego). 1965-67.

Physical Description: 1f.
Folder F3742:2486.

Meat, Weekly and Monthly Wholesale [UNK]. 1965-67.

Physical Description: 1f.
Folder F3742:2183, 2487.

Melons-Daily Report(Blythe). 1958-62, 64-69.

Physical Description: 2f.
Folder F3742:2488-2490.

Melons-Marketing California. 1958-64, 67-70 72-73

Physical Description: 3f.
Folder F3742:2184.

Melons-Marketing Central California 1951-57.

Physical Description: 1 Vol.
Folder F3742:2185.

Melons-Marketing Imperial Valley. 1949-56.

Physical Description: 1 Vol.
Folder F3742:2186.

Misc. Foreign Reports. 1931-49.

Physical Description: 1f.
Folder F3742:2187, 2491-2492.

Nectarines, Fresh Market. 1944-64, 67-70, 72-73

Physical Description: 1 Vol. 2f.
Folder F3742:2188.

Nuts-Foreign Export Report. 1941-61.

Physical Description: 1 Vol.
Folder F3742:2189-2190.

Nuts, Foreign Report. 1941-61.

Physical Description: 2 Vols.
Folder F3742:2191-2192.

Olives-Foreign Report. 1940-61.

Physical Description: 2 Vols.
Folder F3742:2193, 2198.

Olives, Pickled-Report. 1930-50.

Physical Description: 2 Vols
Folder F3742:2194-2197, 2493, 2517-2519, 2647.

Olive Oil Report, Weekly. 1953-75.

Physical Description: 2 Vols. and 6f.
Folder F3742:2199. 2517-2521.

Onions-Marketing California 1952-64, 66-70, 72-73

Physical Description: 1 Vol. and 2f.
Folder F3742:2522.

Ornamental Crops-Marketing California. 1968-70, 72-73

Physical Description: 1f.
Folder F3742:2524.

PEACHES, MARKETING FRESH 1965-70, 72-73.

Folder F3742:2203-2205, 2725.

Peaches, Dried-Market Information Bulletins (Weekly). 1940-66.

Physical Description: 2 Vols. and 2f.
Folder F3742:2201-2202, 2526.

Peaches, Dried-Market Summaries. 1939-66.

Physical Description: 1 Vol. and 2f.
Folder F3742:2207.

Pears, Dried-Foreign Report, 1945-50.

Physical Description: 1 Vol.
Folder F3742:2206, 2208, 2527-2528.

Pears-Marketing California (Auction Price Summary). 1926-32, 35-64, 66-70, 72-73.

Physical Description: 2 Vols. and 2f.
Folder F3742:2529.

Peppers-Marketing California. 1968-70, 72-73.

Physical Description: 1f.
Folder F3742:2209.

Plums-Marketing California. 1951-64, 67-70, 72.

Physical Description: 1 Vol. and 2f.
Folder F3742:2210.

Plums and Prunes, Fresh-Marketing California. 1926-31.

Physical Description: 1 Vol.
Folder F3742:2211.

Potato Reports. 1939.

Physical Description: 1f.
Folder F3742:2212-2215, 2532-2540, 2648-2650

Potatoes-Daily Market Reports (Klamath Basin). 1959-67, 73-75

Physical Description: 13f.
Folder F3742:2216.

Potatoes-Sacramento Report. 1941-43.

Physical Description: 1f.
Folder F3742:2541.

Potatoes, Klamath Basin-Annual Marketing Summary. 1960-64, 66-73.

Physical Description: 1f.
Folder F3742:2117-2118, 2542-2543.

Potatoes (Early Long White) Marketing California Potatoes from the Kern, Perris-Chino and Stockton Districts. 1929-64, 66-70, 72-73.

Physical Description: 2 Vols. and 2f.
Folder F4742:2219-2224.

Potatoes, Sweet-Daily Report. 1948-54.

Physical Description: 6f.
Folder F3742:2544.

Potatoes, Sweet-Marketing in the Atwater-Livingston District. 1963-64, 68-74.

Physical Description: 1f.
Folder F3742:2225.

Poultry Market Information Bulletin 1929.

Physical Description: 1f.
Folder F3742:2226-2227.

Prunes-Foreign Report. 1930-50

Physical Description: 1 Vol and 1f.
Folder F3742:2228-2232, 2545.

Prunes, Dried-Market News (Weekly). 1928-70.

Physical Description: 2 Vols. and 4f.
Folder F3742:2233, 2546.

Prunes, Dried-Market Summary. 1958-70.

Physical Description: 1 Vol. and 1f.
Folder F3742:2234-2236.

Raisins-Foreign Reports. 1930-50.

Physical Description: 1 Vol. and 2f.
Folder F3742:2237-2240, 2547.

Raisins-Market News (Weekly). 1929-72.

Physical Description: 2 Vols. and 3f.
Folder F3742:2241.

Raisins-Market Information Bulletin (Summary). 1939-45.

Physical Description: 1 Vol.
Folder F3742:2548.

Raisins-Marketing California. 1969-70.

Physical Description: 1f.
Folder F3742:2242.

Rice Annual Marketing Summary. 1939-57.

Physical Description: 1 Vol.
Folder F3742:2247.

Stockyards-Average Prices at Los Angeles. 1939-56.

Physical Description: 1 Vol.
Folder F3742:2248, 2548-2549.

Strawberries-Marketing California. 1924-64, 66, 72

Physical Description: 1 Vol. and 2f.
Folder F3742:2243, 2550-2551.

Tomatoes-Marketing California. 1924-63, 66-70, 72-73.

Physical Description: 1 Vol. and 2f.
Folder F3742:2244.

Trade Directories (Blythe). 1959.

Physical Description: 1f.
Folder F3742:2245-2246.

Turkey Market Information Bulletins. 1928-45.

Physical Description: 1 Vol.
Folder F3742:2253-2282, 2552-2611.

Vegetables-Daily Reports (Santa Maria). 1929-59.

Physical Description: 90f.
Folder F3742:2612.

Vegetables-Rail and Truck Shipments from the Santa Maria District. 1962-68, 70-72.9

Physical Description: 1f.
Folder F3742:2283-2284, 2613-2616.

Vegetables-Misc. Reports (San Diego). 1934, 56-57, 65-67.

Physical Description: 1 Vol. and 2f.
Folder F3742:2617-2618.

Vegetables-Misc. Summaries for the Northern San Joaquin Valley. 1958-67.

Physical Description: 2f.
Folder F3742:2285-2288.

Walnuts-Foreign Reports. 1930-50.

Physical Description: 1 Vol. and 3f.
Folder F3742:2289.

Watermelons-Marketing Imperial Valley. 1930-48.

Physical Description: 1f.
Folder F3742:2290.

Wholesale Prices, Beef (San Francisco). 1922-57.

Physical Description: 1 Vol.
Folder F3742:2291.

Wholesale Prices-Market Prices of Certain Vegetables. 1934-57.

Physical Description: 1 Vol.
Folder F3742:2619.

Wine and Wine Grapes-Marketing California. 1969-70.

Physical Description: 1f.
 

Chile-California Program

Folder F3742:2620.

Dairy and Poultry Report. 1966-67.

Physical Description: 1f.
Folder F3742:2621-2623.

Fruits, Daily Market Report. 1966-67.

Physical Description: 3f.
Folder F3742:2624.

Fruits, Fresh-Weekly Summary. 1966.

Physical Description: 1f.
Folder F3742:2625-2626.

Vegetables, Daily Report. 1966-67.

Physical Description: 2f.
Folder F3742:2627.

Vegetables-Weekly Summary. 1966.

Physical Description: 1f.
Folder F3742:2628-2629.

Precios de Productos Agrapecularios Resumen. 1966-67.

Physical Description: 2f.
 

Division of Compliance

 

Bureau of Livestock Identification

Folder F3742:522-534

45. REPORTS AND CORRESPONDENCE. 1962-1966.

Physical Description: 13ff.

Scope and Content Note

Organized into following categories in following order: reports, memoranda, and correspondence. Arranged chronologically thereunder.
Contains weekly activity reports of Bureau; memoranda of supervising brand inspectors to and from field inspectors and to and from Bureau Chief regarding field trips to cattle sales, inspections of cattle brands, investigations of estray livestock, and examinations of possible violations of State branding regulations; and incoming and outgoing correspondence with cattle owners dealing with the registration of cattle brands.
 

Bureau of Weights and Measures

Folder F3742:535-555

46. SUBJECT FILE. 1915-1967, (1971-1973).

Physical Description: 21ff.

Scope and Content Note

Arranged alphabetically by subject and chronologically thereunder.
Annual and monthly activity reports of Bureau (then a Division - 1930-1931 only); a copy of a speech by Assistant Chief Charles F. Hayden involving the importance of the Bureau's function to California farmer (filed under Weights and Measures); incoming correspondence from businessmen requesting information about, or complaining about standardized measurements of lumber, iron, hay, and junk; replies by Bureau Chief spelling out State measuring requirements; letters received and copies of letters sent to the Attorney General's office requesting and receiving interpretations of the provisions of State laws relating to standardized measurements (filed under legal); a sampling of applications and incoming and outgoing correspondence regarding applications for motor oil pump, weighmaster's, and breakfluid licenses (arranged chronologically by year and alphabetically thereunder); and incoming and outgoing communications involving the cancellation of motor oil pump and weighmaster's licenses (filed under name of company).
Only one file of weighmaster's licenses dates from 1971 to 1973.
For annual reports of county sealers during this period, see Bureau of Weights and Measures, series entry 67, ANNUAL REPORTS OF COUNTY SEALERS, 1915-1971.
 

Division of Dairy Industry

 

Bureau of Milk Stabilization

Folder F3742:556-602

47. SUBJECT FILE. 1964-1966.

Physical Description: 1cf.

Scope and Content Note

Organized alphabetically by subject and chronologically thereunder.
The Bureau administers and enforces the California Milk Stabilization Laws ( Stats. 1935, ch. 241; Stats. 1947, ch. 883, and ch. 929 - Agricultural Code, ch. 16 and 17) which provide for the establishment of minimum prices paid to producers for market grade milk and the minimum wholesale and retail prices.
Weekly and monthly activity reports of the Bureau and its Los Angeles, San Diego, Fresno, Sacramento and San Francisco regional offices (including information on prosecutions of violators of milk stabilization acts); statements of Bureau Chief on the accomplishments and future plans of the Bureau; articles written by Bureau Chief on California's milk laws; memoranda between Bureau staff members and Attorney General's office involving prosecutions of violators of the Milk Stabilization Act; summaries of Bureau initiated litigations; statistical reports prepared by Bureau staff on the economic basis for minimum price levels, and on milk production and usage trends; memoranda between Bureau staff members regarding proposed revisions of milk stabilization laws; and letters received from and copies of letters sent to producers and processors dealing with the following subject areas - the adequacy of milk supplies, the legality of certain advertizing techniques, assessments on processors, public complaints about minimum price levels, cooperative creameries, custom processing, distributor cost, pooling, hauling costs, military rates (attempts to impose State price levels on Federally owned installations), producer pricing, retail store costs, and wholesale dock prices.
 

Division of Standardization and Inspection

Folder F3742:603-646

48. CHIEF'S SUBJECT FILE. 1961-1966.

Physical Description: 44ff.

Scope and Content Note

Arranged alphabetically by subject and chronologically thereunder.
Contains monthly activity reports of the Bureau of Field Crops and Agricultural Chemicals (filed under Reports - Monthly); weekly activity reports by the Division and its Bureaus (sampled 1 out of 5); statements by the Division Chief on the accomplishments of the Division (filed under accomplishments); minutes of Division staff meetings; copies of speeches made by the Division Chief on the subject of pesticide regulation: an inventory of Division programs prepared for the 1962 budget request - which provides detailed information on Division functions and accomplishments; letters received from and copies of letters sent to Director of Department of Agriculture, agricultural commissioners, University of California professors, and the public regarding the proper use of certain pesticides, the enforcement of pesticide and agricultural chemical regulations, the registration of economic poisons, fruit and vegetable standardization, and the inspection of agricultural produce for overtolerance of pesticide residue (including pesticides in milk); memoranda between staff members discussing proposed legislation affecting portions of the Agricultural Code relating to the inspection of farm produce and the regulation of agricultural chemicals (listed under headings Senate and Assembly), Rachael Carson's book - Silent Spring, and poisonings of crop workers by pesticides; staff working papers on a 1964 proposed initiative to limit the use of pesticides in California; statistical reports by Division on the number of samples taken of agricultural produce and the number which showed an overtolerance of pesticides; newspaper clippings dealing either with the Division itself or with the subject of pesticides and of crop dusting; notes and memoranda between staff members discussing State Senate and Assembly Committee hearing dealing with the subject of pesticide regulation; and minutes, agendas, and memoranda between Division staff members involving meetings of the Pesticide Coordinating Committee of the Department of Agriculture and the Crop Protection Council.
For additional memoranda, correspondence, and reports from 1960 to 1961, see Agency Card Catalog under Agriculture - Standardization and Inspections.
 

Bureau of Shipping Point Inspection

Folder F3742:647-672

49. RECORDS OF THE BUREAU OF SHIPPING POINT INSPECTION. 1960-1966.

Physical Description: 24ff.

Scope and Content Note

Arranged alphabetically by subject and chronologically thereunder.
 

Reports, Minutes, Memoranda

Scope and Content Note

Annual and weekly activity reports by Bureau to Division; district activity reports providing statistical data on the amounts of various commodities inspected; minutes of Division of Standardization and Inspection meetings attended by Bureau staff members; Inspector's Notes containing information on new regulations and administrative procedures involving fruit and vegetable inspection (1963 Notes include a twenty year index); statements of Bureau Chief on the accomplishments of the Bureau; agendas and notes of Bureau's 1961 staff conference to discuss procedures and problems faced by field inspectors; and memoranda from Chief of Bureau to staff describing changes in procedures and summarizing meetings of marketing advisory board he attended.
 

Inspection Stations

Scope and Content Note

Copies of incoming and outgoing correspondence of the Bureau's inspection stations - composed of memoranda to Bureau Chief providing statistical data on the volume of produce inspected and narrative information on local agricultural conditions during harvests, replies to individuals requesting to be employed as seasonal inspectors; and samples of inspection certificates and field note forms used in inspections.
 

Chile-California Program

Scope and Content Note

Incoming and outgoing correspondence between Bureau and Bureau staff members in Chile as part of the Chile-California Program discussing their efforts to establish a daily marketing news program.
 

Advisory Boards

Scope and Content Note

Letters received from and copies of letters sent to the Almond Advisory Board, California Canning Peach Association, Cantaloupes Control Board, Potato Growers Association, and the Processing Strawberry Advisory Board dealing with standards for the granting of advisory board produce seals.
 

U.S.D.A.

Scope and Content Note

Incoming and outgoing correspondence with U.S.D.A. staff members E.E. Conklin and W.C. Erickson (Marketing Service), L.E. Ide (Consumer and Marketing Service), M.E. Smith (Standardization Section, Fruit and Vegetable Standardization Division) regarding the ongoing activities of the joint federal-state fruit and vegetable inspection program; and memoranda sent by U.S.D.A. to Bureau listing firms to be denied inspection services for violation of Federal regulations.
 

Shippers

Scope and Content Note

Incoming and outgoing communications with shippers regarding reasons why certain commodity shipments received a particular Bureau certification grade.
 

Bureau of Field Crops and Agricultural Chemicals

Folder F3742:673-675

50. MEMORANDA AND REPORTS. 1962.

Physical Description: 3ff.

Scope and Content Note

Memoranda placed first, reports thereafter; arranged chronologically thereunder.
Contains memoranda sent by Chief of Bureau to district inspectors describing changes in inspection procedures and explaining new State laws relating to the enforcement of pesticide and economic poison regulations; annual statistical reports for each county providing data on the number of acres of various crops treated with pesticides both by aircraft and by ground equipment; and reports on sample analyses of farm produce for overtolerances of pesticides prepared by the U.S. Department of Health, Education and Welfare (sample 1 of 10).
For monthly activity reports of Bureau from 1961 to 1966, see Division of Standardization and Inspection, series entry 39, CHIEF'S CORRESPONDENCE FILE, 1961-1966.
Folder F3742:676

51. PROGRAM SUPERVISOR OF AGRICULTURAL PEST CONTROL AND SPRAY RESIDUE'S CORRESPONDENCE. 1963.

Physical Description: 1ff.

Scope and Content Note

Arranged alphabetically by name of sender (incoming) and addressee (outgoing). Sampled series - only M to O.
Memoranda sent by field inspectors to program supervisor reporting on investigations of complaints made against crop dusters because of damage to crops and examinations of possible illegal uses of pesticides by pest control operators; applications for pest control and aerial crop dusting licenses; replies by program supervisor; and requests by public for information regarding control and crop dusting licensing procedures and the best means of using pesticides; and replies from the program supervisor.
Folder F3742:677-684

52. PROGRAM SUPERVISOR OF GRAIN AND COMMODITY INSPECTION'S CORRESPONDENCE. 1961-1962.

Physical Description: 8ff.

Scope and Content Note

Reports placed first (arranged alphabetically by name of author); memoranda thereafter; organized chronologically thereunder.
Weekly reports by program supervisor to Bureau Chief on the inspection of seeds offered for sale; weekly reports from district supervisors to program supervisor describing their on-site investigations, samples taken, and reasons for issuing stop orders; and memoranda by district supervisors to program supervisor regarding informal hearings held by agricultural commissioners to investigate possible violations of State regulations relating to the sale of seeds, investigations of public complaints about mis-labelling of seeds, the quarantining of mis-labelled seeds, and proposals by district supervisors for changes in seed inspection procedures.
For Supervisor of Registration's correspondence and reports during this period, see Bureau of Field Crops and Agricultural Chemicals, series entry 69, SUPERVISOR OF REGISTRATION'S CORRESPONDENCE AND REPORTS. 1962, 1964, 1966-1968.
 

1967 TO PRESENT ORGANIZATION

 

Division of Animal Industry

Folder F3742:685-758

53. ASSISTANT DIRECTOR'S CORRESPONDENCE FILE. 1968-1972.

Physical Description: 2cf. and 2 Vols.

Scope and Content Note

Arranged by Division numeric code (see key filed at beginning of series), and chronologically thereunder.
 

Inter-Departmental

Scope and Content Note

Incoming and outgoing communications with the Director of the Department of Agriculture regarding policy changes; press releases; and Information Office historical resume of the development of programs carried on by the Division from 1967 to 1972.
 

Intra-Division

Scope and Content Note

Minutes of Division Training Program Committee; memoranda between Division staff members and work books relating to proposed legislation; Division and bureau activity reports; copies of Assistant Director's speeches; summaries of investigations, memoranda, and copies of outgoing correspondence of Bureau of Animal Health, Livestock Identification, and Meat Inspection; and memoranda between the Assistant Director and the Chief of the Bureau of Dairy Service dealing with the pesticide count in milk samples.
 

Other Agencies of Government

Scope and Content Note

Copies of reports on Division efforts to aid in the enforcement of environmental quality control laws and laws requiring sanitary conditions for farm workers sent to the State Board of Health, the Department of Water Resources, and the Air Resources Board; and confidential communications with the State Department of Health discussing the responsibility of the two agencies in relation to the enforcement of laws regulating the quality of meats.
 

U.S.D.A.

Scope and Content Note

Copies of agreements with the U.S.D.A. for cooperative use of laboratory facilities and a joint federal-state meat inspection program.
 

Associations

Scope and Content Note

Letters received from and copies of letters sent to veterinarian organizations regarding wages paid State Veterinarians; communications with the National Food Inspection Advisory Commission; and copies of reports by the United States Animal Health Association.
Only categories 1, 2, 3, 5-11, and 14 exist.
 

Bureau of Dairy Service

Folder F3742:759-774

54. CORRESPONDENCE (Incoming and Outgoing). 1966-1968.

Physical Description: 16ff.

Scope and Content Note

Organized into following categories in following order: reports, memoranda, and correspondence; arranged chronologically thereunder.
Summaries of Bureau staff meetings; laboratory reports on milk quality; weekly reports from regional administrators of Bureau; copies of outgoing correspondence with milk producers relating to questions about State milk regulations; the incoming and outgoing correspondence of the Bureau with milk processors and Federal officials regarding complaints from public about contaminated milk products and false advertizing; requests for permits to market dairy products using certain brand labels; and letters received from and copies of letters sent to the State Department of Public Health dealing with joint efforts to monitor and regulate milk production.
 

Division of Plant Industry

Folder F3742:775-779

55. ASSISTANT DIRECTOR'S CORRESPONDENCE FILE. 1954-1964, 1969.

Physical Description: 5ff.

Scope and Content Note

Arranged alphabetically by subject and chronologically thereunder.
Memoranda between Division staff members; and reports by agricultural experts, processors of agricultural and dairy products, the State Department of Public Health and the U.S.D.A. - all dealing with the elimination of rat and insect pests through the implementation of more sanitary conditions in farming, and with the contamination of milk and wildlife by pesticides.
Folder F3742:780-784

56. ASSISTANT DIRECTOR'S LEGISLATIVE FILE. 1958-1961, 1965, 1969-1970.

Physical Description: 5ff.

Scope and Content Note

Organized alphabetically by subject matter of legislation, and chronologically thereunder.
Material relates to legislative bills involving the use of pesticides (including a bill to ban D.D.T..), increasing taxes on tonnage of fertilizer used, controlling water quality (involves the regulation of pesticide and fertilizer usage), and providing for expanded efforts to control weed and vertibrate pests.
Contains memoranda between bureau chiefs and Assistant Director, reports by staff members, bill analyses explaining the Division's position on legislation, copies of correspondence sent to the Legislature by agricultural experts and farm organizations, and data on the toxic quality of various pesticides and on the tonnage of fertilizer used in the State.
Folder F3742:785-804

57. ASSISTANT DIRECTOR'S BOARD AND COMMISSION FILES. 1945-1968.

Physical Description: 19ff. and

Scope and Content Note

Arranged in alphabetical order by name of commission or board and chronologically thereunder.
Materials collected by Assistant Director while acting as representative for the Director of the Department of Agriculture on State boards and commissions.
Contains following:
 

Environmental Quality Study Council

Scope and Content Note

(to study and advise the governor on air quality, water resources, land use planning and noise abatement)
Agendas, summaries of meetings and discussions, resolutions, press releases, and reports.
 

Advisory Commission on Marine and Coastal Resources

Scope and Content Note

Reports, informational letters, press releases, and summaries of meetings prepared by Assistant Director of Division of Plant Industry for the Director of the Department of Agriculture.
 

Motor Vehicle Pollution Control Board

Scope and Content Note

(jurisdiction encompassed by the testing of automotive crank cases and exhause emission control systems on new and used cars. Also encouraged research into aerial contamination by automotive sources)
Includes agendas, summaries of meetings, reports prepared by staff for meetings and those submitted by automotive manufacturers on the fuel efficiency of cars and levels of exhause emission (including charts and graphs), copies of proposed bills dealing with emission standards, and a copy of the Board's biennial report.
 

Advisory Committee on the Safety of Pesticide Residues in Foods

Scope and Content Note

Statements by Assistant Director on pesticide contamination and reports of Department of Agriculture task force on unacceptable tolerances of D.D.T. residue in milk.
Folder F3742:805-814

58. WEEKLY ACTIVITY REPORTS. 1963-1968.

Physical Description: 10ff.

Scope and Content Note

Division reports placed first, bureau reports thereafter (arranged alphabetically by name of bureau), organized chronologically thereunder.
Sampling of weekly activity reports by the Division, and by its bureaus. Reports describe Division and bureau operations - comprising certification and investigation programs (including border inspections and plant quarantines), efforts to identify and eliminate plant pests, the detection of plant diseases, studies of pesticide-related damage to bees, and examinations of animal poisonings involving toxic plants.
For 1972 Apiary Inspector's Training Manual, see SELECTIVE ARCHIVES, F3577:180.
 

Bureau of Entomology

Folder F3742:815-825

59. REPORTS AND CORRESPONDENCE. 1957-1970.

Physical Description: 11ff.

Scope and Content Note

Organized into following categories in the following order: reports, Mexican-American conference materials, and correspondence; arranged chronologically thereunder.
Insect pest reports of Bureau (announcing areas in which certain insect pests had been detected); annual activity reports of Bureau; a sampling (1 of 5) of weekly activity reports of Bureau staff members; memoranda between staff members and Bureau Chief dealing with progress being made in harmful insect surveys; reports, addresses, and miscellaneous correspondence relating to joint Mexican-American conferences to discuss means for the control or eradication of insect pests; and letters received from and copies of letters sent to the U.S.D.A. involving joint federal-state cooperative programs to eliminate forest insect pests.
 

Division of Marketing Services

Folder F3742:826-852

60. ASSISTANT DIRECTOR HARRY J. KRADE'S CORRESPONDENCE FILE. 1969-1971.

Physical Description: 27ff.

Scope and Content Note

Arranged by Division numeric code (described below), and chronologically thereunder.
Contains following material in following order:
 

(1) Correspondence Outside Division

Scope and Content Note

Applications and reports sent to federal agencies describing the problems and objectives of the Division's matching fund programs; incoming and outgoing correspondence of Assistant Director with officials of the U.S.D.A. Consumer Marketing Services Division regarding a proposed policy of decentralization in the field of marketing news, under President Nixon's program of new federalism; issue papers on problems faced by the Division and its bureaus collected as part of the Spring Program - involving the review of Division financing (includes a paper discussing whether or not to drop milk price supports); statements of the accomplishments of the Division and its bureaus; and agendas and resolutions of the National Association of Marketing Officials' meetings.
 

(2) Intra-Division Correspondence

Scope and Content Note

Organized in following order: biennial report of Division (1969-1970); weekly activity reports of bureaus; statements of the objectives and accomplishments of multi-year projects funded by the State (submitted in conjunction with budget requests); the incoming and outgoing general correspondence of Harry J. Krade composed of memoranda with Bureau of Marketing staff regarding the organization and effectiveness of the Bureau, and communications with growers' organizations and general public answering requests for marketing information; copies of outgoing correspondence of the Bureau of Marketing answering public requests for information on market conditions and Bureau procedures - including bulletins and statistical reports of Bureau; agendas and minutes of the Marketing Information Advisory Board; subject files containing memoranda between Assistant Director and Division staff members discussing marketing statistical reports from commodity advisory boards and coordinating councils, and narrative reports by bureaus describing marketing problems in the following subject areas: cling peach surplus, tomato processing, trade opportunity referral system, egg pricing, and peach yellow leaf roll and branched broomrape eradication programs; and notes prepared by staff members regarding an air cargo conference, and a meeting of the Western Agricultural Trade Association.
Folder F3742:853-882

61. ASSISTANT DIRECTOR LUIS SHAFER'S CORRESPONDENCE FILE. 1972-1974.

Physical Description: 30ff.

Scope and Content Note

Arranged by Division numeric code described below, and chronologically thereunder.
Contains following materials in following order:
 

(I) Correspondence Outside Division

Scope and Content Note

Applications and reports sent to Federal agencies describing the problems and objectives of the Division's matching fund programs; agendas and resolutions of National Association of Marketing Officials' meetings; reports of the Governor's Office Special Task Force proposed changes within the Division; and memoranda and legal briefs from the Attorney General's Office dealing with court actions growing out of the Federal Maritime Commission ruling No. 10 (April, 1970) which would have restricted trade in the ports of Sacramento and Stockton.
 

(II) Budget

Scope and Content Note

Statements of the activities and future objectives of the Division and each of its bureaus.
 

(IV) Intra-Division Correspondence

Scope and Content Note

Weekly activity reports of bureaus; Assistant Director's general correspondence (incoming and outgoing) with public answering questions about marketing conditions and State marketing regulations; information sheets on all commodity marketing boards and commissions created under the California Marketing Act ( Stats. 1937, ch. 404), providing information on their legal authority, dates of creation and planned termination, members and appointive authority; copies of outgoing correspondence of the Bureau of Marketing answering public requests for marketing information and Bureau procedures - includes bulletins and statistical reports of Bureau; and subject files containing incoming and outgoing correspondence with Federal and State officials dealing with the following subject areas: Food Supplies to the Needy, Mexican Imports, and Potato Marketing Programs.
Folder F3742:883-896

62. WAGE-PRICE CONTROL CORRESPONDENCE. 1971-1974.

Physical Description: 14ff.

Scope and Content Note

Arranged by phase of wage-price control program (i.e. Phase I-IV), and chronologically thereunder.
Incoming and outgoing correspondence of Assistant Director with Federal Office of Emergency Services asking for and receiving clarification of changing price control policies; letters received from and copies of letters sent to growers and the public regarding questions about price control regulations; incoming complaints to Assistant Director about price controls and position statements on wage and price controls by commodity marketing associations; answers by Assistant Director to questions by marketing boards on the intent of Federal regulations; copies of Director of the Department of Agriculture's incoming and outgoing correspondence with Federal agencies dealing with the meaning of Federal regulations; growers' and canners' requests for help in obtaining waivers from price regulations; and bulletins from the Office of Emergency Services describing new wageprice regulations.
 

Bureau of Marketing

Folder F3742:897-904

63. GENERAL MARKETING SERVICE CORRESPONDENCE. 1969.

Physical Description: 8ff.

Scope and Content Note

Arranged in an organizational hierarchy with Bureau Chief's correspondence placed first followed by the correspondence of senior economists, associate economists, and interns, in that order. Organized alphabetically by name of staff member thereafter, and chronologically thereunder. Placed at end of the series are subject files arranged alphabetically by subject and chronologically thereunder.
The term general marketing service was used to designate matters dealing with the operation of the 1937 Marketing Act ( Stats. 1937, ch. 404), but not directly relating to specific marketing orders or programs. For materials involving specific marketing orders and programs see series entry 59, RECORDS OF THE COMMODITY ADVISORY BOARDS, 1936-1969.
Incoming and outgoing correspondence of Bureau Chief, Harry J. Krade, composed of weekly staff activity reports, memoranda regarding the training of advisory board managers, and communications with public answering questions about marketing orders and programs; staff correspondence - comprising memoranda with Bureau Chief discussing the withholding of Bureau approval of advisory board elections; letters received from and copies of letters sent to public regarding questions about commodity prices and Bureau procedures, and notes prepared by staff members for use in a Bureau biennial report - containing information on the activities of the advisory boards and crop values of specific commodities; and subject files containing agendas, minutes, proceedings, memoranda, and correspondence relating to a 1969 symposium on the air shipment of agricultural produce and to meetings of the Dried Fruit Independent Research Advisory Committee and the California Dried Fruit Export Association (filed under dried fruit).
For copies of the outgoing correspondence of the Bureau, see series entry 51, ASSISTANT DIRECTOR HARRY J. KRADE'S CORRESPONDENCE FILE, 1969-1971; and series entry 52, ASSISTANT DIRECTOR LUIS SHAFER'S CORRESPONDENCE FILE, 1972-1974.
Folder F3742:905-910

64. RESEARCH MARKETING ACT FILE. 1951-1971.

Physical Description: 6ff.

Scope and Content Note

Organized into following categories in following order: reports, correspondence, miscellaneous data, and surveys.
The United States Research Marketing Act (RMA) of 1946 (Section 2046 of U.S. Department of Agriculture Appropriation Act, 1946) provided for jointly funded Federal-State marketing surveys - carried out in California by the Bureau of Marketing.
Contains quarterly and annual reports by Bureau of Marketing to the U.S.D.A. describing the goals and achievements of RMA survey programs; incoming and outgoing correspondence of Senior Economist Walter J. Englund (in charge of projects) and other staff members, comprising reports on the accomplishments of RMA programs and replies to public requests for information on the nature and purpose of marketing surveys, on production levels of certain agricultural commodities, and general questions on the state of family-owned farming in California; miscellaneous data composed of statistical reports on the distribution and use of California agricultural commodities, outlines of proposed market surveys, and narrative statements of the accomplishments of RMA programs; and survey reports on artichokes, dried figs, avocadoes, and prunes containing information on means of improving product quality and increasing consumer demand, and statistical data on crop yields, delivery costs, shelf life, consumer demand, and use of commodities by public.
Also see Personal Records of W.C. Jacobsen, series entry 6, RESEARCH MARKETING ACT FILE, 1946-1958; and The Administrative Records of the Department of Agriculture, series entry 11, SUBJECT FILE OF DEPUTY DIRECTOR C.J. CAREY, 1954-1959; and series entry 13, SUBJECT FILE OF DEPUTY DIRECTORS KUHRT AND BENNETT, 1960-1967.
Folder F3742:911-1593

65. RECORDS OF THE COMMODITY ADVISORY BOARDS. 1939-1969.

Physical Description: 39cf.

Scope and Content Note

Arranged alphabetically by name of commodity; thereafter under the following categories in the following order - marketing orders, legal documents, agreements, minutes of advisory boards, board resolutions, bulletins and press releases, economic data, correspondence, transcripts, and exhibits. Organized chronologically within those categories.
The Marketing Act of 1937 ( Stats. 1937, ch. 404), established grower and handler advisory boards to formulate marketing orders and programs designed to control surpluses, establish acceptable standards of quality, size, condition or pack, carry on promotional activities and research, and to control or prevent unfair trade practices in the handling of farm produce. The Bureau of Marketing assists the Boards in the drafting of marketing orders, holds public hearings on proposed orders, and supervises the administration of programs after they become effective.
For information on the creation, planned termination, membership, legal authority, and appointive authority of each commodity board, see series entry 52, ASSISTANT DIRECTOR LUIS SHAFER'S CORRESPONDENCE FILE, 1972-1974.
For additional correspondence relating to the Marketing Order program, see the Administrative Records of the Department of Agriculture, series entry 5, GENERAL CORRESPONDENCE OF DIRECTOR W.C. JACOBSEN, 1954-1959; series entry 7, GENERAL CORRESPONDENCE OF DIRECTOR CHARLES A. PAUL, 1961-1962, 1965-1966; series entry 8, GENERAL CORRESPONDENCE OF DIRECTORS LYNG, FIELDER, AND CHRISTIANSEN, 1969-1973; series entry 23, GENERAL CORRESPONDENCE OF ACTING ADMINISTRATIVE ASSISTANT FRANK M. KRAMER, 1940; and series entry 36, ADMINISTRATIVE DIVISION OFFICE FILE, 1940-1948.
Series contains materials collected by Bureau in the carrying out of its functions under the 1937 Act. Some of the following categories exist for each commodity board:
 

Marketing Orders

Scope and Content Note

Establishing rules and regulations for the harvesting, processing, grading, labelling, and sale of particular commodities as well as setting assessment rates on producers and processors to defray inspection costs.
 

Legal Documents

Scope and Content Note

Material required by Agricultural Code to be made available to the public on the legal status of marketing orders and the operation of advisory boards, including: producer and/or processor assent forms, affidavits of announcements of the effective date and provisions of an order, economic findings on orders, assessment reports, and statistical reports dealing with the financing and expenses of advisory boards.
 

Agreements

Scope and Content Note

Copies of legally binding contracts made by advisory boards - including those involving advertizing campaigns and the rental of equipment.
 

Minutes of Advisory Board Meetings

Scope and Content Note

Frequently including minutes of sub-committees on specific problem areas.
 

Resolutions of Advisory Boards

Scope and Content Note

Both those approved and disapproved by the Director of the Department of Agriculture.
 

Bulletins and Press Releases

Scope and Content Note

Announcements by Department of Agriculture or advisory boards of changes in marketing orders and newsletters by advisory boards to producers and/or processors describing board activities
 

Economic Data

Scope and Content Note

Data collected on marketing conditions. Frequently includes both narrative and written reports on the general appeal of certain products to the public and on the effectiveness of advertizing campaigns (prepared by private polling firms).
 

Correspondence

Scope and Content Note

Incoming and outgoing communications between Bureau personnel and advisory boards as well as with individual farmers and farm economists regarding the election of members to the advisory boards, the collection by the Bureau of crop assessments, answering questions both by public and by advisory boards on the exact nature of marketing orders, and communications between boards, and Bureau economists discussing advisory board budgetary matters. Also includes memoranda between Bureau staff members discussing means of increasing consumer demand for products and reporting on meetings of the advisory boards; and communications between Bureau staff and U.S.D.A. marketing officials providing and receiving information on marketing conditions and cooperative Federal-State marketing programs.
 

Legal Briefs

Scope and Content Note

Submitted by the Department of Agriculture and by plaintiffs in court actions challenging the legality of certain provisions of marketing orders.
 

Transcripts

Scope and Content Note

Of hearings held by the Bureau to receive public opinion on the advisability of establishing, modifying or abolishing marketing order. Contains testimony by farmers, processors, and farm economists on the effectiveness of marketing orders, and on current crop and marketing conditions. Certain transcripts of Federal Agricultural Adjustment Act hearings on the fixing of commodity prices from the mid-1930's are included (kept by the Bureau for information value).
 

Exhibits

Scope and Content Note

Presented at hearings largely composed of detailed statistical and narrative reports on crop yields and marketing conditions.
 

Advisory Groups for which records exist:

Folder F3742:911-914

Apples, Early. 1953-1954, 1956, 1960-1965.

Physical Description: 4ff.
Folder F3742:915

Apples, Newton & Pippin. 1952.

Physical Description: 1 Vol.
Folder F3742:916-918

Artichokes. 1960-1963.

Physical Description: 3ff.
Folder F3742:919-934

Asparagus, General. 1936-1951, 1961, 1968.

Physical Description: 16ff.
Folder F3742:935-949

Asparagus, Fresh. 1954, 1956, 1961-1962.

Physical Description: 15ff.
Folder F3742:950-966

Asparagus, Processed. 1953-1964.

Physical Description: 16ff.
Folder F3742:967-977

Asparagus - Prorate Zone No. 1. 1937-1942, 1950-1952.

Physical Description: 11ff.
Folder F3742:978

Asparagus - Prorate Zone No. 2. 1940.

Physical Description: 1 ff.
Folder F3742:979-981

Avocados. 1960, 1962-1963.

Physical Description: 3ff.
Folder F3742:982-986

Bedding Plants. 1951-1954.

Physical Description: 5ff.
Folder F3742:987-990

Beef Council. 1957-1965.

Physical Description: 4ff.
Folder F3742:991-995

Brussels Sprouts. 1957, 1960, 1962-1965.

Physical Description: 4ff. and 1 Vol.
Folder F3742:996-999

Bush Berries. 1955-1959, 1962-1965.

Physical Description: 4ff.
Folder F3742:1000-1022

Cantaloupes. 1955-1964.

Physical Description: 23ff.
Folder F3742:1023-1025

Corn, Green. 1947-1948, 1954.

Physical Description: 3ff.
Folder F3742:1026-1036

Dates. 1939, 1947-1953.

Physical Description: 11ff.
Folder F3742:1037-1039

Dates, Prorate Zone No. 1. 1943-1944.

Physical Description: 3ff.
Folder F3742:1040-1047

Fermenting Material for Alcoholic Beverages. 1964-1965.

Physical Description: 3 ff.
Folder F3742:1048-1053

Figs, Dried. 1944, 1946, 1952, 1953, 1962-1963.

Physical Description: 6ff.
Folder F3742:1054-1058

Figs, Kadota. 1965-1966.

Physical Description: 4ff. and 1 Vol.
Folder F3742:1059-1068

Figs, Prorate Zone No. 1. 1937, 1946-1952.

Physical Description: 10ff.
Folder F3742:1069-1070

Figs, Prorate Zone No. 2. 1938.

Physical Description: 2ff.
Folder F3742:1071-1072

Figs, Prorate Zone No. 3. 1938.

Physical Description: 1ff. and 1 Vol.
Folder F3742:1073-1075

Fresh Produce. 1960-1965.

Physical Description: 3ff.
Folder F3742:1076-1085

Grapes - General. 1939, 1949-1954, 1958.

Physical Description: 10ff.
Folder F3742:1086-1089

Grapes, Table. 1960-1963.

Physical Description: 4ff.
Folder F3742:1090

Grapes Thompson Seedless. 1957.

Physical Description: 1ff.
Folder F3742:1091-1119

Grapes - Prorate Zone No. 2. 1938-1943.

Physical Description: 31ff.
Folder F3742:1120-1127

Grapefruit. (see also Oranges & Grapefruit). 1941-1954, 1956, 1963.

Physical Description: 9ff.
Folder F3742:1128-1136

Grapefruit, Desert. 1941, 1944-1950.

Physical Description: 9ff.
Folder F3742:1137

Growers Marketing Order Committee. 1963.

Physical Description: 1ff.
Folder F3742:1138-1142

Honey. 1951-1954, 1963-1965.

Physical Description: 5ff.
Folder F3742:1143-1152

Lemons. 1951-1953, 1953-1958.

Physical Description: 10ff.
Folder F3742:1153-1162

Lemons - Prorate Zone No. 1. 1935, 1939.

Physical Description: 10ff.
Folder F3742:1163-1164

Lettuce, Dry Pack. 1963-1965.

Physical Description: 2ff.
Folder F3742:1165

Lettuce, Head. 1951.

Physical Description: 1ff.
Folder F3742:1166-1190

Lettuce, Summer Head. 1959-1967.

Physical Description: 25ff.
Folder F3742:1191-1208

Lettuce, Winter Head. 1952-1953, 1956, 1958-1965.

Physical Description: 17ff.
Folder F3742:1209-1210

Lima Beans. 1955-1958, 1963-1965.

Physical Description: 2ff.
Folder F3742:1211

Macaroni. 1936, 1938.

Physical Description: 1ff.
Folder F3742:1212-1213

Olallie Berries. 1963-1965.

Physical Description: 2ff.
Folder F3742:1214-1259

Olives, Canned (Olives Stabilization Board). 1947-1959, 1963-1967.

Physical Description: 43ff.
Folder F3742:1260-1262

Oranges. 1941.

Physical Description: 3ff.
Folder F3742:1263-1274

Oranges & Grapefruit. 1935-1936.

Physical Description: 15ff.
Folder F3742:1275-1277

Orange, Chilled Juice. 1960.

Physical Description: 3ff.
Folder F3742:1278-1323

Peaches, Cling (Canning & Freezing). 1945-1957, 1959-1963.

Physical Description: 48ff.
Folder F3742:1324-1328

Peaches, Cling (Producers). 1962-1965.

Physical Description: 5ff.
Folder F3742:1329

Peaches, Cling (Joint Canning & Freezing). 1965.

Physical Description: 1ff.
Folder F3742:1330-1331

Peaches, Clingstone. 1964.

Physical Description: 2ff.
Folder F3742:1332-1333

Peaches, Fresh (and Plums). 1962-1965.

Physical Description: 2ff.
Folder F3742:1334

Peaches, Freestone. 1960.

Physical Description: 1ff.
Folder F3742:1335

Pears - General. 1970.

Physical Description: 1ff.
Folder F3742:1336-1344

Pears, Bartlett - General. 1939-1940.

Physical Description: 9ff.
Folder F3742:1345

Pears, Bartlett (Canned). 1950.

Physical Description: 1ff.
Folder F3742:1346-1348

Pears, Bartlett (Fresh). 1963-1965.

Physical Description: 3ff.
Folder F3742:1349-1352

Pears, Fall and Winter (Canning). 1951, 1952, 1957, 1962.

Physical Description: 3ff.
Folder F3742:1353-1355

Pears, Fall and Winter (Fresh). 1951, 1963-1965.

Physical Description: 3ff.
Folder F3742:1356-1357

Pears, Beurre Hardy. 1939.

Physical Description: 2ff.
Folder F3742:1358-1364

Pears, Hardy (Canning). 1955-1965, 1970.

Physical Description: 7ff.
Folder F3742:1365-1366

Pear - Prorate Zone No. 1. 1963-1964.

Physical Description: 2ff.
Folder F3742:1367-1382

Plums, Fresh. 1949-1969.

Physical Description: 13ff.
Folder F3742:1383-1392

Potatoes, Long White. 1954-1960.

Physical Description: 10ff.
Folder F3742:1393-1404

Poultry Improvement (Advisory Board and Poultry and Turkey Improvement Council). 1945-1965.

Physical Description: 12ff.
Folder F3742:1405-1407

Prunes. 1955-1956, 1963-1966.

Physical Description: 3ff.
Folder F3742:1408-1417

Prunes - Prorate Zone No. 1. 1940-1952.

Physical Description: 10ff.
Folder F3742:1418-1428

Raisins. 1962-1963.

Physical Description: 9ff.
Folder F3742:1429-1452

Raisins - Prorate Zone No. 1. 1940-1941.

Physical Description: 23ff. and 1 Vol.
Folder F3742:1453-1454

Strawberries - General. 1963-1965.

Physical Description: 2ff.
Folder F3742:1455-1466

Strawberries (Processing). 1961-1968.

Physical Description: 13ff.
Folder F3742:1467-1477

Tomatoes, Fresh. 1954, 1960-1964.

Physical Description: 11ff.
Folder F3742:1478-1479

Tomatoes - Prorate Zone No. 1. 1940.

Physical Description: 2ff.
Folder F3742:1480-1507

Turkey, Promotion & Breeding. 1947-1965.

Physical Description: 27ff.
Folder F3742:1508-1529

Walnuts (Walnut Control Board). 1937-1953.

Physical Description: 22ff.
Folder F3742:1530-1575

Wine - General. 1941-1966.

Physical Description: 40ff. and 2 Vols.
Folder F3742:1576-1593

Wine, Dessert (Grape Product Advisory Board). 1966-1968.

Physical Description: 8ff.
 

Bureau of Market News

Scope and Content Note

For correspondence discussing legislation to make changes in the Marketing News Program, see The Administrative Records of the Department of Agriculture, series entry 19, ASSISTANT DIRECTOR'S BILL ANALYSES FILE, 1968-1971.
 

Division of Inspection Services

Folder F3742:1594-1630

66. ASSISTANT DIRECTOR'S SUBJECT FILE. (1963-1965), 1967-1973.

Physical Description: 31ff.

Scope and Content Note

Arranged alphabetically by subject and chronologically thereunder.
 

Intra-Departmental

Scope and Content Note

Biennial report of Division (1967); monthly and annual statements by the Assistant Director and bureau chiefs of the accomplishments of the Division and its bureaus; weekly activity reports of the Division and of the Bureau of Agricultural Chemicals and Feed; copies of the Assistant Director's speeches; a historical resume of the Division; budgetary requests containing information on the operation of the Division; minutes of meetings between Assistant Director and bureau chiefs; incoming and outgoing correspondence between Director of the Department of Agriculture, agricultural commissioners and the Assistant Director of the Division discussing laboratory services provided by the Division, pesticide and agricultural chemical regulations, registration of economic poisons, fruit and vegetable standardization programs, and inspection of agricultural produce for over-tolerances of pesticides - includes correspondence dealing with mobile laboratory units and proposed medicated livestock feed (arranged under name of bureau to which function discussed relates); memoranda between Division staff members discussing proposed legislation affecting existing agricultural produce inspection regulations, and eliminating the registered uses of D.D.T.
 

Outside Department

Scope and Content Note

Opinions from the State Attorney General dealing with the meaning of certain sections of the Agricultural Code; minutes of meetings and communications between staff members of the Division and the U.S.D.A. and State Department of Health discussing better means of cooperation between agencies in fields of agricultural produce inspection, the investigation of chemical poisonings, and mosquito abatement; correspondence between the Assistant Director of the Division and the Director and Deputy Director of the Department of Agriculture dealing with the proposed transfer of seed and [UNK] inspection out of the Division (filed under the heading Task Force #32 and 33); legal documents, memoranda, and copies of incoming and outgoing communications relating to a California Rural Legal Assistance petition on behalf of eight farm workers to ban D.D.T.; and minutes, enclosures, and miscellaneous correspondence relating to meetings of the Canner League, the Food Processors and State Government Advisory Committee, and the Interagency Task Force on Environmental Mercury.
 

Bureau of Weights & Measures

Folder F3742:1631-1746

67. ANNUAL REPORTS OF COUNTY SEALERS. 1915-1971.

Physical Description: 5½cf.

Scope and Content Note

Arranged alphabetically by county and chronologically thereunder.
The State Legislature created the Office of State Superintendent of Weights and Measures in 1913 ( Stats. 1913, ch. 597) to oversee the accuracy of measuring devices used in commerce within the State. This function was absorbed by the Division in 1921.
Annual statistical reports submitted to the Superintendent of Weights and Measures (1915-1921), the Division of Weights and Measures (1921-1938), and the Bureau of Weights and Measures (1939-1971). Reports provide monthly data on the number of measures, meters, scales, tanks, compartments, and packages inspected; on analysis of the contents of petroleum products; on the number of various items sealed; on the number of confiscations; and on the total number of items inspected. Reports before 1918, and occasionally later reports, contain narrative descriptions of the activities of a county sealer's office, and occasionally outgoing correspondence from the Superintendent of Weights and Measures to the sealer questioning certain figures submitted in annual and special reports.
 

Bureau of Field Crops and Agricultural Chemicals

Scope and Content Note

(On May 4, 1971, the name of the Bureau of Field Crops & Agricultural Chemicals was changed to the Bureau of Agricultural Chemicals & Feed)
Folder F3742:1747-1846

68. CHIEF'S SUBJECT FILE. 1965-1969, 1971, 1973.

Physical Description: 2cf.

Scope and Content Note

Arranged alphabetically by subject and chronologically thereunder.
 

Reports, Minutes, and Speeches

Scope and Content Note

Monthly progress reports of field inspectors; minutes of staff meetings; weekly newsletters distributed to staff: and copies of speeches delivered by Bureau personnel (filed under talks).
 

Applications

Scope and Content Note

Applications for pest control, pilot crop dusting, and tree surgeon licenses; requests by public for information relating to licensing programs; and replies by Bureau Chief.
 

Quarantine and Assessments

Scope and Content Note

Field inspectors' statements on their actions in quarantining agricultural farm products with excessive pesticide levels; requests by owners to sell or use quarantined produce under special conditions; and replies by Bureau Chief.
 

Prosecutions Restricted Records

Scope and Content Note

Memoranda to the Chief of the Bureau from the State Attorney General's Office, agricultural commissioners, and from Bureau field inspectors reporting on hearings and investigations of suspected violators of State pesticide regulations and on the progress of criminal prosecutions.
 

Subject Files

Scope and Content Note

Subject files on specific economic poisons - containing memoranda and incoming and outgoing correspondence with the public discussing the hazards and proper use of each poison.
 

Articles

Scope and Content Note

Newspaper clippings and press releases describing accidents involving economic poisons and pesticides, and reporting on new State regulations relating to pesticides and agricultural chemical use.
 

U.S. Government

Scope and Content Note

Communications received from the U.S. Environmental Protection Agency and the Department of Labor regarding the enforcement of the pesticide safety regulations of those agencies.
 

Organizations

Scope and Content Note

Copies of minutes, enclosures, and miscellaneous correspondence relating to meetings of the Western Agricultural Chemical Association, the American Association of Pesticide Control Officials, the Interdepartmental Task Force on Pesticide Container Disposal, and the Department of Agriculture Mercury Study Group.
Folder F3742:1847-1853

69. SUPERVISOR OF REGISTRATIONS - CORRESPONDENCE AND REPORTS. 1962, 1964, 1966-1968.

Physical Description: 7ff.

Scope and Content Note

Restricted Records
Correspondence placed first, organized chronologically by year and alphabetically thereunder by name of sender (incoming) or addressee (outgoing), and thereafter reports organized alphabetically by name of product being analyzed.
Series sampled in following way: 1962 (R, W), 1964 (B, P), 1966 (T, U), 1968 (U, V), and reports from 1966-1967 (T-Z).
Comprises applications by chemical companies to register economic poisons, fertilizers, and agricultural chemicals (often including copies of proposed poison labels); replies by Supervisor of Registration either granting registration or refusing it on the grounds of faulty labeling or the failure of product samples to contain quantity of ingredients mentioned on label; requests sent to chemical companies by Supervisor of Registration for copies of labels for economic poisons for review by the Bureau; memoranda from agricultural commissioners soliciting information on whether particular poisons and fertilizers offered for sale in the State were properly registered; communications from field inspectors informing supervisor of the quarantining of shipments of poisons which failed to contain ingredients listed on labels; applications for fertilizre salesmen's licenses; replies by Supervisor of Registration; and laboratory reports on the contents of economic poisons, fertilizers and agricultural chemicals used to discern if the ingredients listed on the labels matched the actual content of the product.
 

Egg and Poultry Quality Control Program

Folder F3742:1854-1871

70. RECORDS OF THE EGG AND POULTRY QUALITY CONTROL PROGRAM. 1970-1973.

Physical Description: 18ff.

Scope and Content Note

Organized by filing code system described below, and chronologically thereunder.
Program insures egg and poultry products offered for sale are accurately represented by label statements, and oversees the processing of eggs.
Contains following categories in following order:
 

(4) Budget

Scope and Content Note

Program statements of objectives and probable cost;
 

(6) Bureau

Scope and Content Note

Copies of incoming and outgoing correspondence of Charles F. Haase, Chief of Program, with the Assistant Director of the Division of Inspection Services describing the probable effects of a strike by State employees on the program, and providing the Assistant Director with a historical resume of the program and an organizational chart;
 

(10) Counties

Scope and Content Note

Bulletins sent to agricultural commissioners describing recent program regulations; incoming and outgoing correspondence with commissioners regarding questions about program procedures, evaluations by commissioners on the effectiveness of the program at the county level and reports by commissioners on non-compliance;
 

(11) Complaints

Scope and Content Note

Letters received from and copies of letters sent to the public regarding the poor quality of eggs purchased;
 

( ) Instructions

Scope and Content Note

To field inspectors;
 

( ) Legislation

Scope and Content Note

Memoranda between staff and copies of proposed bills dealing with egg and poultry regulation;
 

(22) Poultry Processors

Scope and Content Note

Letters received from and copies of letters sent to poultry processors regarding questions about program regulations and procedures;
 

(28) Weekly Attendance Reports

Scope and Content Note

Small sample - illustrating typical activities of Program staff members;
 

(32) Regulations

Scope and Content Note

Copies of Program regulations, and transcript of hearing involving regulations;
 

(36) Egg Shell Advisory Commission

Scope and Content Note

Minutes;
 

(38) Staff Meeting Minutes

Scope and Content Note

Of Program;
 

(39) Inspection Reports;

 

(44) Violation Reports.

 

Chemistry Laboratory Services

Scope and Content Note

For newspaper article describing operation of Bureau and photographs, see SELECTIVE ARCHIVES, F2849.
 

Personal Records of W.C. Jacobsen

Scope and Content Note

W. C. Jacobsen's forty-two year career spanned almost the entire history of the modern Department of Agriculture. Born on April 20, 1894, he received an A.B. degree in zoology from the University of California, and later was granted an L.L.B. degree from McGeorge College in 1937.
Jacobsen's first experience in government service came when he acted as California's representative in the U. S. Biological Survey from 1916 to 1918. From 1918 to the establishment of the Department of Agriculture in August, 1919, he headed the Rodent Control Division of the California Horticultural Commission. With the creation of the Department, he became supervisor of Rodent Control, under the Office of Plant Pest Control, in the Division of Plant Industry. The office was elevated to a bureau in 1921.
On July 1, 1923, Jacobsen was chosen to head the newly formed Bureau of Plant Quarantine and Pest Control, under the Division of Plant Industry. In addition, he continued to be in charge of the Office of Rodent Control within the Bureau.
Jacobsen was appointed interim Director of the Department of Agriculture on May 28, 1931, and held that office, in addition to his other positions, until July 16, 1931. On that date, he temporarily left the Department of Agriculture - resigning his positions. He returned to the Department later that year, having been appointed to head the Rodent Control Service of the newly formed Division of Entomology and Pest Control.
In 1933, he became both an Assistant to the Director and Supervisor of Weed, Rodent and Plague Control. (In 1934, the name was changed to Rodent and Plague Control, and the next year to Rodent, Plague and Weed Control Service.)
He was chosen as Administrator of the Division of Plant Industry and Chief of the newly created Bureau of Rodent, Plague, and Weed Control in 1940. Between January and March, 1944, he ceased to head the Bureau. Increasingly, his time was devoted to his duties as Assistant to the Director. Having received a law degree in 1937, he handled problems involving the legal status of the Department in court cases, the interpretation of rules and regulations, the preparation and review of proposed legislation, and the drafting of contracts between the Department and federal agencies. In September, 1940, he resigned as Chief of the Division of Plant Industry to devote himself exclusively to his administrative duties.
For the second time in his career, Jacobsen was appointed Director of the Department on July 23, 1954. (Between February 1, and July 23, 1954, he was Acting Director.) He resigned that position on December 31, 1959. After resigning, he continued to write articles for Departmental publications in his field of expertise - pest control.
In addition to his other functions in the Department, Jacobsen acted as Chief Civil Service Employee. Beginning in 1919, and continuing until the mid-1940's, he supervised the Civil Service testing and certification of candidates for the position of agricultural commissioner (previously called horticultural commissioner), deputy agricultural commissioner, and county inspector.
Along with his career in the Department, he additionally served as Assistant Secretary of the Board of Agriculture, 1933-1954; Executive Secretary of the California Commission on Interstate Cooperation from 1940 to 1959; Secretary of the Western Plant Quarantine Board, 1929-1931; and a member of the National Plant Board, 1929-1931. In addition, he was an active member of the National Geographic Society, the Wildlife Society, and the San Francisco branch of the Academy of Science.
This subgroup is composed of the personal files which Jacobsen kept of the records he collected over his long career in the Department. Series descriptions are arranged in chronological order.
For Jacobsen's papers as Director of the Department of Agriculture, see The Administrative Records of the Department of Agriculture, series entry 5, GENERAL CORRESPONDENCE OF DIRECTOR W. C. JACOBSEN, 1954-1959.
Folder F3744:1-27

1. HORTICULTURAL COMMISSIONER AND INSPECTOR EXAMINATIONS. 1913-1927.

Physical Description: 23ff. and 4 Vols.

Scope and Content Note

Organized into the following categories in the following order: correspondence (arranged alphabetically by name of addressee - outgoing, sender - incoming, or subject, and chronologically thereunder), examinations (passed tests placed first, failed thereafter, in alphabetical order by name thereunder); and volumes.
As Chief of the Bureau of Plant Quarantine and Pest Control, Jacobsen was responsible for the testing and certification program for the positions of horticultural commissioner (later retitled agricultural commissioner), horticultural inspector, and apiary inspector.
 

Correspondence

Scope and Content Note

Applications for positions, applications to be allowed to take examinations; letters from public requesting information on means of obtaining positions as inspectors and commissioners; copies of Jacobsen's replies to applications and requests for information - describing testing procedures and employment prospects; copies of communications sent by Jacobsen to county and state civil service commissioners explaining the requirements of the Department of Agriculture testing program, and replies by commissioners spelling out civil service regulations; eligibility lists, and requests for and copies of renewal of eligibility certificates.
 

Examinations

Scope and Content Note

A sampling of passed and failed horticultural commissioner examinations comprising test score sheet, essay questions and graded answers dealing with State quarantine and pest control regulations, pesticide use, and the habits of vertebrate and plant pests.
 

Examiners' Books

Scope and Content Note

Filed at the end of the series are four volumes, covering a period from 1913 to 1944. The first two volumes list examinations given, applicants who failed, applicants who passed and their scores, eligible candidates, and renewals granted. The last two volumes contain lists of commissioners appointed, their date and place of birth and date of resignation, and names of deputy commissioners and inspectors. In addition, last volume lists applicants for examinations. Volumes are indexed.
Folder F3744:28-122

2. CHIEF'S CORRESPONDENCE FILE. 1926, 1931.

Physical Description: 2cf.

Scope and Content Note

Organized alphabetically by name of addressee (outgoing), name of sender (incoming), or subject, and chronologically thereunder.
Records of Jacobsen as Chief of Bureau of Plant Quarantine and Pest Control, Officer in Charge of Rodent Control, and Secretary of the western Plant Quarantine Board. From May 28, to July 16, 1931, he was officially the Director of the Department of Agriculture. This title is used in certain correspondence relating to his simultaneous functions as Bureau Chief.
Records organized into following subject areas:
 

Weekly Activity Reports

Scope and Content Note

Of Bureau;
 

Legislation

Scope and Content Note

Summaries of proposed legislation involving weed, plant disease, insect, and rodent control, quarantining of plants, and nursery sales;
 

Plant Quarantine

Scope and Content Note

Memoranda with A. C. Fleury, Superintendent of Plant Quarantine, and Fred Brosieur, Maritime Inspector, circulars announcing outbreaks of plant diseases, and insect infestations, and correspondence with the public regarding out-of-state plant shipments refused admittance;
 

Plant Disease and Insect Control

Scope and Content Note

Memoranda with D. G. Milbrath, Senior Pathologist, identifications of insect samples sent to Bureau, and transcript of hearing held by Jacobsen into means of controlling Red Scale;
 

Rodent and Weed Control

Scope and Content Note

Memoranda with Carl Olsen, Superintendent of Rodent and Weed Control, Attorney General's opinions on proposed Weed control programs, and correspondence to and from Agricultural Commissioners and the general public regarding weed and rodent infestations and new techniques for controlling weed and rodent pests;
 

Predatory Animal Control

Scope and Content Note

Memoranda with Charles G. Poole, Leader of Predatory Animal Control (including animal kill reports), a sampling of State predatory animal hunter itineraries - listing traps set and animals killed, and communications with the Division of Fish and Game involving joint efforts to control predatory animals;
 

Apiary Inspection

Scope and Content Note

Memoranda with Frank E. Todd, Entomologist in Charge of Apiary Inspection;
 

Nursery Service

Scope and Content Note

Memoranda with Woodham, Superintendent of Nursery Service, and correspondence with nurserymen on Federally approved methods of fumigation of nursery stock;
 

Insecticides

Scope and Content Note

Speeches and reports by Jacobsen dealing with the effects of the poison Thallium on the environment (filed under news items and Governor's Council on Plant Quarantine), communications with the Division of Fish and Game dealing with the effects of Thallium on State protected wildlife; and a sampling of questionnaires, answered by farmers, on animal pests, and on any noticed reduction in wildlife in areas where Thallium was used.
 

Organizations and Commissions

Scope and Content Note

Newsletters, minutes, resolutions, and miscellaneous correspondence from the Lassen Volcanic Park Committee, the California Association of Nurservmen, the California Cooperative Crop Reporting Service, the California Farm Bureau, the California Fruit Growers Exchange, the Agricultural Legislative Committee of California, the Depredations Study Committee, the Kern County Agricultural Association, and the Southern California Agricultural Commissioners League; and circular letters, program reports, resolutions, minutes, and miscellaneous correspondence of the Western Plant Quarantine Board.
Folder F3744:123-228

3. CHIEF OF BUREAU OF PEST CONTROL AND PLANT QUARANTINE - SUBJECT FILE. 1919-1931.

Physical Description: 2cf.

Scope and Content Note

Organized alphabetically by subject and chronologically thereunder.
Records collected by Jacobsen as Chief of the Bureau of Pest Control and Plant Quarantine, and as head of the Rodent Control Service of that Bureau.
Comprises:
 

Reports

Scope and Content Note

Annual and monthly activity reports of Bureau and Bureau staff members; staff reports on the general agricultural situation (1924-1925), on Mexican labor problems, and on wine production in the State; and Department of Public Health reports to the Bureau on bubonic plague outbreaks;
 

Articles, Speeches, and News Bulletins

Scope and Content Note

Articles written by Jacobsen, Bureau staff members, agricultural commissioners, and the Director of the Department of Agriculture regarding Bureau quarantine and predator control programs, and means of identifying and eliminating insect pests; a description of the history and functions of the Bureau; outlines and notes of speeches delivered by Jacobsen predominantly on problems of rodent control; copies of editorials dealing with Bureau programs; Bureau monthly news bulletins; and circulars sent the agricultural commissioners describing means of curbing plant pests;
 

Correspondence (incoming and outgoing)

Scope and Content Note

Involving public complaints about Bureau services;
 

Organizations and Commissions

Scope and Content Note

Minutes, newsletters and reports of agricultural organizations - including agricultural commissioners' leagues, the Agricultural Commission, and the Western Plant Quarantine Board;
 

Subject Files

Scope and Content Note

Containing memoranda, staff reports, statistical surveys, U.S.D.A. bulletins, and letters received from and copies of letters sent to entomologists, zoologists, farmers, and the general public dealing with the following subject areas: Bureau programs - comprising predatory animal control, export certification, and quarantine procedures (see Lacey Act); insect pests - individual files on different insects placed under their common names; vertebrate pests - including the following special subject areas: bird control, deer damage, and rodent control reports; plant diseases - filed under common names; and poisons and pesticides (filed under name of poison).
Folder F3744:229-372

4. SUBJECT FILE. 1932-1959.

Physical Description: 3cf.

Scope and Content Note

Organized alphabetically by subject and chronologically thereunder.
Records collected by Jacobsen as Supervisor of the Rodent, Plague and Weed Control Service; Chief of the Bureau of Rodent, Plague, and Weed Control Service; Chief of the Bureau of Rodent, Plague, and Weed Control; Administrator of the Division of Plant Industry; Assistant to the Director; Director of the Department; and Assistant Secretary of the Board of Agriculture. The series is predominantly composed of records from 1932 to 1947. Only a few folders exist from the period in which he was Director.
Contains:
 

Reports

Scope and Content Note

Annual reports of the Bureau of Rodent Control and Weed Control and Seed Inspection; annual reports (1936) by counties (providing statistical data on plant quarantine operations, inspections of nursery stock, identification of insect and vertebrate pests, and weed and rodent control efforts); economic forecasts by Department staff; and reports prepared for Governor's Council on activities of the Department;
 

Speeches

Scope and Content Note

Transcripts of television and radio appearances of Jacobsen and his staff (as Administrator of the Division of Plant Industry).
 

Departmental Programs

Scope and Content Note

Bulletins, petitions, surveys, marketing orders, memoranda, reports, and copies of incoming and outgoing correspondence of Jacobsen regarding Departmental programs - including marketing programs, plague control, joint U.S. Fish and Wildlife and Department of Agriculture predatory animal control programs, shipping point inspection, standardization programs, seed inspection, rat and rodent control, fruit tree registration, and weight and measures regulation (comprising in part bulletins of the Division of Weights and Measures from 1916 to 1937).
 

Legal Questions

Scope and Content Note

Attorney General's opinions, legislative summaries, U.S.D.A. bulletins, copies of proposed agreements, memoranda, and reports by Jacobsen on the following areas requiring his review as legal advisor to the Director - proposed changes in administrative procedures; the limits of Departmental authority in regard to plant quarantine; proposed sales tax on poisons; Federal-State cooperative agreements; proposed changes in Federal and State Laws relating to school lunch programs, oleo margarine taxation, chain farm taxation, federal food and drug regulation, plant quarantine, seed inspection, and a proposed bounty for raising Ramie;
 

Plant and Animal Pests

Scope and Content Note

Reports, bulletins, surveys, memoranda, and letters received from and copies of letters sent to entomologists, zoologists, and chemists regarding animal and plant pests, and the safety and effectiveness of pesticides and poisons (filed under common name of pest, pesticide or poison - in addition see soil conservation, residues, and for articles on the proper use of pesticides by Chief of Division of Chemistry, see Cox).
 

World War II

Scope and Content Note

Reports; bulletins of defense organizations, U.S.D.A., and the Department of Agriculture; memoranda; and incoming and outgoing correspondence with defense and rationing agencies dealing with the following subject areas - Deferments; Food Prices; Tires, Sugar, Burlap, Milk, and Muslin rationing; Rodent Control (poison rationing); Postwar Planning (of agricultural commissioners, and of Department division and bureau programs); Wartime Emergency Commodity Standards; Airplane Inspection (pests arriving from the Pacific); San Bernardino Defense Council (bulletins); Canadian Wheat glut, and Freight Charges (postwar increase).
 

Organizations, Commissions and Boards

Scope and Content Note

Minutes, resolutions, and miscellaneous correspondence relating to meetings of the Board of Agriculture, the Fruit Growers and Farmers Convention, the Coordinating Committee on Agricultural Usage of Aircraft, agricultural commissioner leagues, the California Economic Conference, and a meat inspection conference.
Folder F3744:373-530

5. LEGISLATIVE FILE. 1930, 1933, 1937, 1942-43, 1947, 1949, 1953.

Physical Description: 2½cf.

Scope and Content Note

Organized chronologically by year, and alphabetically by subject thereunder.
Records collected by Jacobsen as Assistant to the Director.
Contains: copies of proposed revisions of the Agricultural Code; drafts of Department-initiated legislation; summaries and digests of proposed legislation involving agriculture; copies of memoranda sent by Director to Governor's Office describing the probable impact of proposed legislation on the Department and its programs; memoranda sent by division and bureau chiefs to Director analyzing the effects of proposed legislation on the bureau and division level and recommending Department support or opposition; copies of letters sent to and received from Senate and Assembly Agriculture, Finance, and Ways and Means Committees regarding the Department's position on proposed legislation; reports by Department on its functions and ongoing operations - prepared in conjunction with budget requests; incoming and outgoing correspondence with agricultural commissioners dealing with suggestions by commissioners about needed legislation, opinions on bills, and requests for information about the status of bills; and letters received from and copies of letters sent to general public regarding public support or opposition to proposed legislation.
Material on specific legislation is filed one of two ways: either under the name of the Departmental program to which it relates (i.e. Market Enforcement, Standardization, and Weights and Measures), or under the general subject matter of the legislation (i.e. Bovine Tuberculosis, Rural Rehabilitation Corps, and Garbage Feeding).
Folder F3744:531-550

6. RESEARCH MARKETING ACT FILE. 1946-1958.

Physical Description: 20ff.

Scope and Content Note

Organized chronologically by fiscal year and thereunder divided into the following categories in the following order: reports, project outlines, surveys, and correspondence. Arranged chronologically within folders.
The United States Research Marketing Act (RMA) of 1946 (Section 2046 of U.S. Department of Agriculture Appropriation Act, 1946) provided for jointly funded Federal-State marketing surveys. Series composed of records collected by Jacobsen as Assistant to the Director and as Director. He was responsible for the application for Federal funds and preparation of joint agreements.
Copies of annual and monthly progress reports on California survey programs; project outlines submitted by Department to the U.S.D.A. upon making requests for funds, describing the nature of proposed programs and the marketing problems to be investigated; completed surveys; and incoming and outgoing correspondence largely with the U.S.D.A. Production and Marketing Administrator and the Marketing Act Administrator, composed of U.S.D.A. bulletins describing procedures for applying for funds, Department estimates of funds to be spent on particular projects (contain brief descriptions of projects), requests for specific information on programs by U.S.D.A. administrators and replies by Jacobsen and communications between Jacobsen and U.S.D.A. officials and other related materials regarding RMA regional conferences.
Programs include surveys of the acreage in the State of raisins, figs, and fruit and nut trees; and the time needed for the maturation of grapes, Gravenstein apples, avocados, and citrus fruits.
Folder F3744:551-621

7. RECORDS OF THE CALIFORNIA COMMISSION ON INTERSTATE COOPERATION. 1946-1960.

Physical Description: 2½cf.

Scope and Content Note

Organized alphabetically by subject and chronologically thereunder.
The California Commission on Interstate Cooperation (CCIC) was established in 1939 ( Stats. 1939, ch. 376). This act made the State a participating member of the Council on State Governments (CSG). The primary function of the CCIC was to furnish a means of dealing with interstate problems that did not come within the purview of Federal jusisdiction. Series composed of records Jacobsen collected as Executive Secretary of the CCIC.
Contains: activity reports of the CCIC, CSG, and the Western State Council (WSC); lists of CCIC members; agendas, minutes, resolutions, and reports of meetings of the CCIC, CSG, and WSC; CSG suggestions for state legislation; CSG bulletins on Federal legislation affecting interstate programs; agendas, minutes, enclosures, reports, and miscellaneous correspondence relating to meetings of the General Assembly of the States, the Pacific Coast Board of Intergovernmental Relations, the California Interstate Compact Commission, the Commission on Intergovernmental Relations, the Federal Relations Commission, the Interstate Committee on Institutional Care, the Klamath River Compact Commission, the Legislative and Procedures Commission, the Oil Compact Commission, the Water Problem Commission (Lake Tahoe), and the National Resources Conference; and CCIC, CSG, and WSC reports, interstate compacts, minutes of CCIC committee meetings, and incoming and outgoing correspondence with State legislators regarding compact enabling legislation relating to specific subject areas including - air pollution, aviation, fisheries, higher education, highway problems, industrial expansion, interpleader compact, juvenile compact (treatment of retarded delinquents), Lake Tahoe problems, marketing facilities, mental health, pesticides, rainmaking, reciprocal enforcement of support laws, tidelands, interstate corrections compact, and workman's compensation.