Cooperative Extension Service Records (University of Maine),

Similar documents
Passamaquoddy Photograph Collection,

Table of Contents. Summary Information... 3 Scope and Content... 4 Arrangement... 4 Administrative Information... 4 Controlled Access Headings...

Guide to the L. F. Manis Papers on Boulder Dam

Guide to the Las Vegas City Engineering and Planning Department Records

Guide to MS 28. City of Phoenix Transportation Records, Bulk Dates linear feet, 6 inches. Prepared by Lisa Gezelter June 1998

Frank H. Goodyear Jr. Curatorial records

Guide to the Nevada Hotel and Motel Association Collection

Papers of University Presidents UA 1.1

John Dennison fonds. Original inventory (1985, 1998) Revised by Erwin Wodarczak (2004) University of British Columbia Archives

Guide to the Jay Sarno Papers

Smith (David G.) Papers,

Guide to the Las Vegas Downtown Project Marketing Materials

Guide to the Southern Nevada Telephone Company Collection

Doylestown Historical Society local history collection

Kathleen P. Galop Collection ( )

Guide to the Alex Shoofey Papers

Guide to the Frank Scott Papers

Betty J. Strecker Doylestown Sesquicentennial records

Guide to the Boardwalk Hotel and Casino Records

Centennial Clothing Collection Style Shows Collection 5009

DeKalb Taylor Municipal Airport Advisory Board

Guide to the Tonopah Mining Company Records

The Guide to the Ortiz Family collection on the Las Vegas 51s Baseball Team

Guide to Maryellen Vallier Sadovich Papers

Guide to the Las Vegas Monorail Records

Helping Agritourism Visitors Learn During Their Visits 1

Education: Electrical Engineering Texas A&M College

LA Airways Collection

Guide to the Las Vegas, Nevada Strip Hotel Labor Relations Collection

Guide to the Albert E. Wile Papers

Laborers' International Union of North America, Local 157; Records apap076

Helena First, Inc. records,

ALPA Publications 11 linear feet (11 SB) , bulk

Finding Aid for the Monrovia (California) Records, No online items

Charles Ingram Stanton, Sr., Papers

Guide to the City of Las Vegas, Nevada Records

Guide to the Tonopah and Tidewater Railroad Records

Guide to the Perry Kaufman Papers

Guide to the Josie Dondich Papers

Guide to Minsky's Burlesque Records

Guide to the Marian Honeycutt Photograph Collection

Guide to the Larry Billman Papers

Guide to the Las Vegas Convention and Visitors Authority Records

Guide to the Las Vegas Review-Journal Photograph Collection

Guide to the Barbara Tabach Collection on the New Frontier Hotel and Casino, Las Vegas

Income Tax, Insurance, 1953, 1959, Personal business and stock dealings, 1960, ,

Bruce Cheever railroad photographs,

Guide to the George L. Waite Desert Sheiks Lantern Slides, 1930

Guide to the Antonio Morelli Papers

ACTION: Notice of a new task assignment for the Aviation Rulemaking Advisory Committee

Guide to the Las Vegas Casino and Hotel Advertisement Clippings Collection

CITATION: The Galen Burke Collection, Collection 27, Box number, Folder number, Irving Archives, Irving Public Library.

Norshore Twelve, Inc. Records NTIR.DW

Sheli Lulkin Papers 1859, n.d.

Finding aid of the Central Files

Guide to the Underground House of Las Vegas Collection

Guide to the George Wingfield Records on the Tonopah Divide Mining Company and Other Holdings

Guide to the Aidan Southall and Marshall Clinard material relating to nutrition and crime in Kampala, Uganda, 1950s-1960s

Ed Ford Collection AHS ND.45

Guide to the Pittsburgh, Cincinnati, Chicago and St. Louis Railroad photographs (PCC and St. Louis)

VARIOUS RESTRICTED CATEGORY HELICOPTERS

Guide to The Thunderbird Hotel Records

A N D R E W R O S S AMAMI, CPM

Chicago Woman s Club Records,

Guide to the Taylor Construction Company Collection

Guide to the Wengert Family Photographs

Guide to the Wynn Las Vegas Scrapbook

2013 Day Camp Staff Handbook

REGISTER OF THE CLIFTON MANUFACTURING COMPANY RECORDS,

Spa Hotel and Spa Resort Casino Collection

Dale L. White, Sr., Papers

Guide to the New England Theatre Conference Records,

Finding Aid for the Grand Rapids Area Humanities Council records Collection 156

Finding aid for the Grand Rapids and Indiana Railroad Company collection Collection 190

Guide to MS416 Albert Bettle Papers

Gournia, Crete expedition records

County Agritourism. Survey of California Agritourism Associations November 2009

Evaluating your resources

Independence Seaport Museum collection on New York Shipbuilding Corporation, ISM.NYSB.ISM

Project Director/Educator: Consultant Fee: $29, (Accepted Hourly Rate of $96.15 * 306 project hours = $29,421.90)

Guide to the David Coons Photograph Collection

[Docket No. FAA ; Product Identifier 2018-CE-012-AD; Amendment. AGENCY: Federal Aviation Administration (FAA), DOT.

Finding aid for the Detroit, Lansing and Northern Railroad Co. collection Collection 193

Arkadelphia Daughters of the American Revolution records OBU.0052

SEARCH AND RESCUE DEPARTMENT

Guide to the UNLV Collection of Gaming Ephemera

Elizabeth Boynton Harbert papers (addenda)

Guide to the Wingate Family Papers,

SEARCH AND RESCUE DEPARTMENT

Guide to the Thunderbird Plane Photograph Collection

SEARCH AND RESCUE DEPARTMENT

[Docket No. FAA ; Product Identifier 2018-CE-012-AD; Amendment ; AD ]

Homeland Security Investigations. IMAGE Form I-9 Training

Macomb County 4H and Youth Caprine Project Book Dairy, Fiber, and Meat Breed Goats

REPORT 2014/065 INTERNAL AUDIT DIVISION. Audit of air operations in the United. Nations Assistance Mission in Afghanistan

Buyondo Herbert. January 15 th to 18 th 2017

PROJECT PROPOSAL. Jatukik Providence Training Center for. for Orphans and Street Children in Kinshasa, Congo

Air Operator Certification

Guide to the Bella Tyktin Stern Photographs

October 1, NC Department of Transportation. Division of Aviation. A Plan for the Joint Legislative Transportation Oversight Committee

Transcription:

The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2016 Cooperative Extension Service Records (University of Maine), 1913-2006 Special Collections, Raymond H. Fogler Library, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids Part of the History Commons Recommended Citation Special Collections, Raymond H. Fogler Library, University of Maine, "Cooperative Extension Service Records (University of Maine), 1913-2006" (2016). Finding Aids. Number 335. https://digitalcommons.library.umaine.edu/findingaids/335 This Finding Aid is brought to you for free and open access by the Special Collections at DigitalCommons@UMaine. It has been accepted for inclusion in Finding Aids by an authorized administrator of DigitalCommons@UMaine. For more information, please contact Special Collections, Fogler Library, 207-581-1686 or um.library.spc@maine.edu.

Cooperative Extension Service (University of Maine) Records This finding aid was produced using ArchivesSpace on September 27, 2017. Finding aid written in English Describing Archives: A Content Standard Raymond H. Fogler Library University Archives 5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 um.library.spc@maine.edu URL: http://www.library.umaine.edu/speccoll

Table of Contents Summary Information... 4 Biographical / Historical... 4 Scope and Contents... 6 Arrangement... 12 Administrative Information... 14 Related Materials... 16 Controlled Access Headings... 16 Bibliography... 17 Collection Inventory... 17 County Agent Reports... 17 County Club Agent Reports... 86 County Home Demonstration Agent Reports... 119 Emergency Home Demonstration Agent Reports... 169 Agricultural Economics Work Farm Management In Maine Agent Reports... 173 Agricultural Business Specialist Reports... 176 Agricultural Engineer Reports... 177 Clothing Specialist In Maine Reports... 180 County Agent Leader Reports... 184 Crops Specialist Reports... 191 Extension Instructor In Dairying, Dairy Specialist & Extension Dairymen Reports... 195 Agricultural Editor Reports... 201 Farm Management Demonstration Work... 205 Foods Specialist Reports... 208 Forestry Specialist Reports... 211 Home Management Specialist Reports... 216 Consumer Marketing Agent Reports... 220 Agricultural Economic Work Marketing In Maine Reports... 221 Agricultural Economics Work In Farm Management Reports... 225 Agricultural Marketing Work In Potato Handling In Maine Reports... 225 Poultry Specialist Reports... 227 State Club Leader Reports... 233 State Home Demonstration Agent Reports... 240 Agent In Animal Husbandry Reports... 247 - Page 2 -

Extension Animal Pathologist Reports... 247 Cooperative Blister Rust Work For The State Of Maine Reports... 247 District Blueberry Agent For The State Of Maine Reports... 248 Extension Entomologist Reports... 250 Information Agent With The Extension Information Project In Aroostook County Reports... 250 Extension Pathologist Reports... 250 Family Life Specialist Reports... 251 Farm Labor In Maine Reports... 251 Fruit Specialist Reports... 252 Test-Demonstration Farms In The Fertilizer Program Reports... 253 Horticultural Specialist Reports... 254 Agricultural Economics Work Land Use In Maine Reports... 254 Lettuce Marketing Work In Maine Reports... 255 County Agricultural Agent Reports... 255 Extension Livestock Specialist Reports... 256 Nutrition Specialist Reports... 257 Program Specialist Reports... 257 Rural Resource Development Work In Maine Reports... 258 Victory Farm Handbooks... 259 Sheep Specialist Reports... 259 Extension Work In Soil Fertility In The State Of Maine Reports... 259 District Agent In Vegetables Reports... 259 Visual Aids Specialist Reports... 261 Microfilmed Reports... 262 Biographical & Historical Records... 270 Agricultural Equipment Marketing & Operations Records... 271 University Of Maine Cooperative Extension Photographic, Audio & Audio Visual Records... 278 Publications... 291 Plans Of Work... 299 Horticulture Specialist Reports... 304 - Page 3 -

Summary Information Repository: Source: Source: Source: Source: Creator: Raymond H. Fogler Library University Archives University of Maine. Cooperative Extension Garland, Katherine Henner, Patricia Page Farm and Home Museum University of Maine. Cooperative Extension Creator: Zeichick, Herbert H. Creator: Bissell, Lewis Title: Academic Affairs. Dean/Director, Cooperative Extension Service (University Of Maine) Records ID: UA RG 0006.008 Date [inclusive]: 1913-2006 Date [bulk]: 1915-1962 Physical Description: Language of the Material: Preferred Citation 74 boxes English University of Maine. Cooperative Extension Service Records, UA RG 0006.008, [Box No.], [Folder No.], Raymond H. Fogler Library Special Collections Department, University of Maine, Orono, Maine. ^ Return to Table of Contents Biographical / Historical The Cooperative Extension is part of the nationwide Cooperative Extension System, which works through the land-grant universities in each U.S. state. Maine's land-grant university is in Orono at the University of Maine. - Page 4-

The first Maine county agent, Ernest M. Straight began work in Cumberland County, November 1, 1912. George A. Yeaton began in Oxford, December 1, 1912; Arthur L. Deering in Kennebec, December 16, 1913; and Clarence Day in Washington, February 15, 1913. Leon S. Merrill (dean of the University of Maine's college of agriculture) was the first director and Ralph W. Redman was his assistant. Maurice D. Jones followed in Penobscot in August 16, 1913 and George N. Worden in Hancock in March 1, 1914. The counties specialized in demonstrating different work with Cumberland, mark gardening, Kennebec, dairying and general farming, Oxford, orcharding, and Washington, potato and grain. The agents were appointed by the University of Maine's College of Agriculture and would conduct economic production demonstrations for Maine farmers. The extension also ran schools for local people at which agents would instruct the students on agricultural production. Most of these schools and other demonstrations were held at grange halls. Various state specialist positions were created to assist county agents in agricultural subject matter teaching. The first state specialist was assistant director Ralph W. Redman who was the instructor in dairying. There would be further such specialists in fruit, poultry, soils, home economists, and farm management. Paul W. Monohorn because assistant county agent leader and Raymond H. Fogler, executive secretary. The original funding for the Cooperative Extension came from the General Education Board. The Smith-Lever Act of 1914 resulted in an increase in funding for the Cooperative Extension from the U.S. Department of Agriculture and State of Maine which allowed for more county agents to be appointed: Wilson M. More in Franklin, Harold J. Shaw in Sagadahoc, and Harold H. Nash in York. In 1915, Androscoggin was combined with Sagadahoc becoming the Twin County. Also, in 1915 Joseph H. Bodwell was appointed county agent for Piscataquis. In September 1916, Roger L. Gowell became the first agent for Knox and Lincoln. In 1916, G.N. Worden became the first agent for Hancock. On September 1, 1917, Norman S. Donahue started work as county agent for Waldo. Three of the Cooperative Extension Service's early projects were concerned with high costs of pricing milk, poultry housing and preparation for market, and the development of new oats. Home economics (e.g. food selection, storage, preparation, and serving) was seen as the work of women. Catherine N. Platts was appointed home economic specialist on September 16, 1915. Similarly to other specialists the home economic specialist would carry out demonstrations across the state. The boys' and girls' 4-H Club began work in 1913 with Frank H. Bickford as the first state leader. The Cooperative Extensions continues to conduct research to work in homes, businesses, farms, and Maine communities. The Extension's educational efforts focus on the Maine Food System, Positive Youth Development, and Community and Economic Development. In addition to state offices in Orono, there is a network of county-based offices staffed by experts who provide practical, locally based solutions for farmers, small business owners, kids, parents, consumers, and others. The Extension continues to receive federal support through the U.S. Department of Agriculture, state support through the University of Maine, and local support through Maine county governments. - Page 5-

^ Return to Table of Contents Scope and Contents The records mainly contain textual information created by the University of Maine Cooperative Extension, but there are also photographic, visual, and audio visual material. Some of the report record series also contain photographs of Cooperative Extension Service operations, events, and staff. The reports submitted during the First World War and Second World War years detail the effects the wars had on agriculture in Maine. County Agent Reports were submitted by the Extension County Agents in the specific county and often include a general statement, extension organization, publicity and information including photographs, program determination, program projects and results, comment of farmers, work with other agencies, summary of Extension accomplishments, goals, financial budget, executive committee, and summary of daily activities. Also, includes a copy of Combined Annual Report of County Extension Workers Report submitted to the U.S. Division of Cooperative Extension. County Club Agent Reports were submitted by the Extension County Club Agents of the specific county and often include contain a general statement, farm bureau, agencies assisting in developing club work, club survey, publicity and information service, club work, slides shown, special features, outlook for the next year, summary of weekly report data, and summary of club work. Home Demonstration Agent Reports were submitted by the Extension Home Demonstration Agents in the specific county and often include a statement of situation, extension association organization, program evaluation, extension program work, women of extension association, field day, annual meeting, membership, public information service, public relations, summary of activities and accomplishments, daily activities, and annual report forms. Emergency Demonstration Agent Reports were submitted by the Extension Emergency Home Demonstration Agents in the specific county and often include a general statement, comparative demonstration, poultry, campaign information, details of various meetings and projects, boys' and girls' clubs, extension schools, table of work, survey of year's work, and plans for the coming year. Agricultural Economics Work Farm Management in Maine Agent Reports were submitted by the Extension Farm Management Agents and often include a general statement, organization through which extension work is conducted, methods of teaching farm management, program of work for the year, outlook, miscellaneous daily activities, and list of cooperators. Agricultural Business Specialist Reports were submitted by the Extension Agricultural Business Specialist and often include farm management extension activities, related agricultural economics activities, results, and summary of daily activities. - Page 6-

Agricultural Engineer Reports were submitted by the Extension Engineering Specialist and often include a general statement, program of work, outlook, and summary of daily activities. Clothing Specialist Reports were submitted by the Extension Clothing Specialist in Maine and often include a general statement, problems and factors determining projects, organization through which extension work is conducted, work completed, monetary results of clothing project, a statistical summary of clothing work completed, specific work, work underway, and summary of field and office work. County Agent Leader Reports were submitted by the Assistant State Leader of Farm Demonstration Work, County Agent Leader, and the Emergency County Agent Leader and often include a general statement, organization of extension work in the counties, supervisory program, office organization and records, maintaining and developing personnel, program development, finances, the farm bureau or extension organization, additional work accomplished, and outlook for the coming year. Crops Specialist Reports were submitted by the Extension Crops Specialist and Canning Crop & Vegetable Specialist and often include a general statement, problems and programs, organization through which crops projects were conducted, work completed, work underway, summary of work completed, and miscellaneous daily activities. Extension Instructor in Dairying, Dairy Specialist & Extension Dairymen Reports were submitted by the Extension Instructor in Dairying, Dairy Specialist & Extension Dairymen and often include a general statement, organization through which work extension work was conducted, teaching methods, dairy herd improvement associations, cooperative breeding associations, pasture improvement, better quality roughage, dairy income, miscellaneous work, outlook, and summary of daily activities. Agricultural Editor Reports were submitted by the Extension Agricultural Editor and often include a general statement, various publication and medium updates, work completed, and miscellaneous daily activities. Farm Management Demonstration Work Reports often include a general statement, organization through which extension work is conducted, method of teaching farm management, work completed, summary of work completed, work under way, summary of accounts started, specific piece of work, miscellaneous daily activities, community project leaders by counties, and lists of cooperators. Foods Specialist Reports were submitted by the Extension Foods Specialist and Assistant Foods Specialist and often include a general statement, state organization as it relates to the subject matter concerned, chief problems in subject matter work, teaching methods, methods and accomplishments, the outlook for the coming year, assistance from the United States Department of Agriculture, and summary of office and field work. Forestry Specialist Reports were submitted by the Extension Forestry Specialist and Special Forestry Agent and often include information on the Maine Future Depends on its Forests, Trends The Management of the Forest Resource, descriptions of current projects, summary of meetings, and summary of daily activities. - Page 7-

Home Management Specialist Reports were submitted by the Extension Home Management Specialist and often include a general statement, county leadership, program of work, assistance from the United States Department of Agriculture, and summary of office and field work. Consumer Marketing Agent Reports were submitted by the Extension Consuming Marketing Agent and often include a general statement, use of information by newspapers, television coverage and radio coverage, roadside stand activities, answer and record service, releases to hospitals and institutions, distribution of egg leaflets, other activities, state marketing committee, local advisory committee, publications prepared, assistance from other extension agents, outstanding accomplishments with wholesalers and retailers, and summary of daily activities. Agricultural Economics Work Marketing in Maine Reports often include a general statement, the year's work, additional work accomplished, and summary of daily activities. Agricultural Economics Work in Farm Management Reports often include activities of cooperative personnel, activities of farm specialist, results, and summary of daily activities. Agricultural Marketing Work in Potato Handling in Maine Reports often include details and summaries of various reports, potato samples taken, summary of daily activities, reporting results, and an exhibit session. Also, some reports include Fruit & Vegetable Marketing in Maine. Poultry Specialist Reports were submitted by the Extension Poultry Specialist and Extension Poultry Marketing Specialist and often include a general statement, egg process, live poultry process, price of laying ration, price of broiler mash, summaries of various projects, 4-H Club poultry work, miscellaneous activities, other activities of Poultry Specialist, various publicity, summaries of meetings held, educational material prepared, goals for the forthcoming year, and summary of daily activities. State Club Leader Reports were submitted by the Extension State Club Leader and often include a general statement, organization thru which Extension work was conducted, supervisory program, project activities and results, state activities, national meetings, ESSO scholarships, standard clubs in Maine, State 4-H Project summary, summary of daily activities, and outlook for the year to come. Also, some reports specifically relate to Boys and Girls Clubs Work. State Home Demonstration Agent Reports were submitted by the Extension State Home Demonstration Agent, Home Demonstration Leader, and the Extension Instructor in Home Economics and often include a statement of situation, clothing and textiles, family life, foods and nutrition, home management, joint programs, details of various projects, and statement of projected objectives for the home economic project. Agent in Animal Husbandry Reports were submitted by the Extension Animal Husbandry Agent and often include a general statement, Maine Sheep and Wool Growers' Association, organization work, demonstrations in copper sulphate treatment for worms, miscellaneous work, sheep work done by County Agents, plan of work, cooperation, and miscellaneous daily activities. Extension Animal Pathologist Reports were submitted by the Extension Animal Pathologist and often include a general statement, teaching methods, cooperation with other departments, summary of - Page 8-

diagnostic work at University of Maine pertaining to Extension, cooperators work, and summary of daily activities. Cooperative Blister Rust Work for the State of Maine Reports detail the rust control work for the specific year. District Blueberry Agent for the State Of Maine Reports were submitted by the Extension District Blueberry Agent and often include a results and accomplishments, pest control, fertilization, pollination, raking techniques, burning, function of the subcommittee, and summary of daily activities of the fruit specialist. Extension Entomologist Reports were submitted by the Extension District Entomologist and often include a general statement, collaboration, an insect control program for Maine, results of extension work in insect control, some conclusions from field experience, and the Office of Extension Entomologist in Maine, point view of the Entomologist, and miscellaneous activities. Information Agent with the Extension Information Project in Aroostook County Reports contain details of the project including samples of the type of information covered. Extension Pathologist Reports were submitted by the Extension Pathologist and often include a general statement, orchard work, correspondence and diagnosis of disease, cereal disease investigation, bulletins and circular letters, fairs, seed potatoes and the home seed pilot, certified seed potatoes, prepared Bordeaux spray, one-day potato meetings, work underway, recommendations for the future, and a statistical report. Family Life Specialist Reports were submitted by the Extension Family Life Specialist and often include the objectives of the program, major areas of work and evaluations of the family life program. Farm Labor in Maine Reports often contain details of organization and personnel, cooperation of other organizations and agencies, determination of county needs, training and supervision of farm labor personnel, development of county plans of work, activities of Farm Labor Advisory Committees and Wage Boards, local mobilization and recruitment, procedure for the placement of workers, clearance of workers between counties, operation of camps, utilization of special groups, and suggestions for improvement in the forthcoming year. Also, includes an annual report on Victory Farm Volunteers. Fruit Specialist Reports were submitted by the Extension Fruit Specialist and often include a general statement, program of work, additional work accomplished, outlook, and a summary of daily activities. Test-Demonstration Farms in the Fertilizer Program Reports often include a description of the program's activities for the past year. Horticultural Specialist Reports were submitted by the Extension Horticulture Specialist and often include a general statement, methods and accomplishments, outlook, summary of projects, timely helpers and a summary of daily activities. Agricultural Economics Work Land Use in Maine Reports often include a general statement, organization and personnel, methods of teaching land use, the year's program of work, levels of living, - Page 9-

outlook, how can Extension work can assist, summary of activities, and a membership of state and county land use committees. Lettuce Marketing Work in Maine Reports often contain a general statement, results, factors determining quality, project summary, and recommendations for further study. County Agricultural Agent Reports were submitted by the Extension County Agricultural Agent and often include poultry demonstrations, poultry summary sheet for county and for the state. Extension Livestock Specialist Reports were submitted by the Extension Livestock Specialist and often include a general statement, outlook for the forthcoming year, work done, and a summary of daily activities. Nutrition Specialist Reports were submitted by the Extension Nutrition Specialist and often include a general statement, state organization as it relates to the subject matter concerned, chief problems in subject matter work, teaching methods, methods and accomplishments, the outlook for the forthcoming year, assistance from the United States Department of Agriculture, and a summary of office of field and work. Program Specialist Reports were submitted by the Extension Program Specialist and often include a general statement, regular extension program, special programs, evaluation, studies and surveys, public relations, miscellaneous, and a summary of daily activities. Rural Resource Development Work in Maine Reports contain rural resource development, Area Redevelopment Act, public affairs program, county activities, additional work, cooperation, and a summary of daily activities. The Victory Farm Handbook contains details of the Program including its divisions: demand, recruitment, training, placement, and supervision. Sheep Specialist Reports were submitted by the Extension Sheep Specialist and often include a general statement, treatment of internal parasites, cooperative marketing of wool, organization of local units, docking and castrating demonstrations, killing and shipping demonstrations, miscellaneous work, and miscellaneous daily activities. Also, includes an annual report of a trip to Boston regarding marketing of wool. Extension Work In Soil Fertility in the State of Maine Reports generally contain a general statement, field work with county extension representatives, soil survey work in Maine, soil fertility schools, publicity, advices, cooperative salt and lime tests, alfalfa in Maine, climate, farming in the past, manure pits in Maine, discovery of causes of crop failures, notes on the soils in Maine, suggested outline for soil study, reviews and bulletins sent county men, relations with Department of Agronomy, summary of activities, recommendations, and finances. District Agent in Vegetables Reports were submitted by the District Agent in Vegetables and Canning Crops and Vegetable Specialist and often include a general statement, vegetable outlook for next season, work with commercial vegetable men, meetings, vegetable variety trials, radio, 4-H Club Work, Victory Garden activities, garden institute, activities with commercial florists, farm family food supply survey, and a summary of daily activities. - Page 10-

Visual Aids Specialist Reports were submitted by the Visual Aids Specialist and often include a general statement, photography movies, color, training agents, U.S.D.A. photographer in Maine, an eye to the future, and a summary of daily activities. The Microfilmed Reports series contain reels of various University of Maine Cooperative Extension annual reports. The Biographical & Historical Records series contains a copy of the publication "History of Extension Work in Twin County (Androscoggin and Sagahoc Counties) by county extension agent Charles L. Eastman, copies of the final version, drafts, notes, and supporting material used by the author in producing the paper and information about the editing of the publication. The Agricultural Equipment Marketing & Operations Records series contains various audio and visual recordings and scripts used by agricultural equipment manufacturers in their marketing campaigns. The series also contain audio and visual recordings that contain advice on safety and best practices in the agriculture and farming industries. Also, contain photographic material which depicts the operations of agriculture and farming workers and equipment. Much of the material in this series is undated, but based on the content and type of material is inferred to be from the 1940's, 1950's, 1960's, and 1970's. The University Of Maine Cooperative Extension Photographic, Audio & Audio Visual Records series contains VHS recordings of various University of Maine Department of Public Affairs and Cooperative Extension Services events, programs, and from the series "Master Gardner", "The Blueberry Report" and "University of Maine Snapshots". The title "A Good Place to Call Home - Maine Towns Creating Their Future" was produced by the State of Maine. The series also contain photographs and photographic slides of agricultural, farming, and forestry operations in Maine. And Cooperative Extension Service reports, safety material, logos, events, meetings, staff, and offices. Also, includes slides of 4-H Club events and miscellaneous events and sites in Maine. Most of the slides are stamped either with the name of "Herbert H. Zeichick Extension Agent" or "Lew Bissell". Lewis Bissell was a Forestry Specialist at the University of Maine Cooperative Extension Service. Box 73 mostly contains photographs and newspaper cuttings from and regarding the operations, events, and committee of the York County Cooperative Extension Service Office and the 4-H Club. The Publication series contains miscellaneous reports, papers, brochures, newsletter, manuals, and articles on the subjects of agriculture, farming, and forestry. Some of the publications were published by the University of Maine Cooperative Extension Service, but most were published by third party institutions including the U.S. Department of Agriculture, State of Maine, other academic institutions including other state's Cooperative Extension Services, and commercial entities. The Plans of Work series contains the University of Maine Cooperative Extension county offices and Agricultural Extension Service's plans for the work they expect to carry out in the coming year. The Horticulture Specialist Reports record series contains two reports by Lyle E. Littfield. ^ Return to Table of Contents - Page 11-

Arrangement The Records Group is broken down intellectually into the following record series: 1. County Agent Reports, 2. County Club Agent Reports, 3. County Home Demonstration Agent Reports, 4. Emergency Home Demonstration Agent Reports, 5. Agricultural Economics Work Farm Management In Maine Agent Reports, 6. Agricultural Business Specialist Reports, 7. Agricultural Engineer Reports, 8. Clothing Specialist In Maine Reports, 9. County Agent Leader Reports 10. Crops Specialist Reports, 11. Extension Instructor In Dairying, Dairy Specialist & Extension Dairymen Reports, 12. Agricultural Editor Reports, 13. Farm Management Demonstration Work, 14. Foods Specialist Reports, 15. Forestry Specialist Reports, 16. Home Management Specialist Reports, 17. Consumer Marketing Agent Reports, 18. Agricultural Economic Work Marketing In Maine Reports, 19. Agricultural Economics Work In Farm Management Reports, 20. Agricultural Marketing Work In Potato Handling In Maine Reports, 21. Poultry Specialist Reports, 22. State Club Leader Reports, 23. State Home Demonstration Agent Reports, 24. Agent In Animal Husbandry Reports, 25. Extension Animal Pathologist Reports, 26. Cooperative Blister Rust Work For The State Of Maine Reports, 27. District Blueberry Agent For The State Of Maine Reports, 28. Extension Entomologist Reports, 29. Information Agent With The Extension Information Project In Aroostook County Reports, 30. Extension Pathologist Reports, 31. Family Life Specialist Reports, 32. Farm Labor In Maine Reports, 33. Fruit Specialist Reports, 34. Test-Demonstration Farms In The Fertilizer Program Reports, 35. Horticultural Specialist Reports, 36. Agricultural Economics Work Land Use In Maine Reports, 37. Lettuce Marketing Work In Maine Reports, 38. County Agricultural Agent Reports, 39. Extension Livestock Specialist Reports, 40. Nutrition Specialist Reports, 41. Program Specialist Reports, 42. Rural Resource Development Work In Maine Reports, 43. Victory Farm Handbooks, 44. Sheep Specialist Reports, 45. Extension Work In Soil Fertility In The State Of Maine Reports, 46. District Agent In Vegetables Reports, 47. Visual Aids Specialist Reports, 48. Microfilmed Reports, 49. Biographical & Historical Records, 50. Agricultural Equipment Marketing & Operations Records, 51. University Of Maine Cooperative Extension Photographic, Audio & Audio Visual Records, 52. Publications, 53. Plans Of Work, and 54. Horticulture Specialist Reports. Physically the different report record series are arranged primarily by type of report. The County Agent Reports, County Club Agent Reports, County Home Demonstration Agent Reports, and Emergency Home Demonstration Agent Reports are secondary arranged by Maine county. Originally each box was then either arranged chronically by year of report or in reverse chronological order by year of report, with many reports misfiled. To ensure consistency the reports were rearranged (where necessary) into chronological order. All other report record series are secondary arranged chronically by year of report. The record series Microfilmed Reports is arranged chronologically by year of report. The record series Victory Farm Handbooks, Biographical & Historical Records, Agricultural Equipment Marketing & Operations Records, University Of Maine Cooperative Extension Photographic, Audio & Audio Visual Records, and Publications are arranged by subject. The record series Plans of Work is arranged primarily by Maine county and then secondary by year of report. - Page 12-

Some file names were changed to make them more meaningful and to correct errors. Material was separated and divided into multiple sub-folders where necessary. Material were rehoused into archival quality storage where necessary. Some box numbers have changed: 1 Old Box #147 (New Box 1) 2 Old Box #148 (New Box 2) 3 Old Box #149 (New Box 3) 4 Old Box #150 (New Box 4) 5 Old Box #151 (New Box 5) 6 Old Box #152 (New Box 6) 7 Old Box #153 (New Box 7) 8 Old Box #154 (New Box 8) 9 Old Box #155 (New Box 9) 10 Old Box #156 (New Box 10) 11 Old Box #157 (New Box 11) 12 Old Box #158 (New Box 12) 13 Old Box #159 (New Box 13) 14 Old Box #160 (New Box 14) 15 Old Box #161 (New Box 15) 16 Old Box #162 (New Box 16) 17 Old Box #163 (New Box 17) 18 Old Box #164 (New Box 18) 19 Old Box #165 (New Box 19) 20 Old Box #166 (New Box 20) 21 Old Box #167 (New Box 21) 22 Old Box #168 (New Box 22) 23 Old Box #169 (New Box 23) 24 Old Box #170 (New Box 24) 25 Old Box #171 (New Box 25) 26 Old Box #172 (New Box 26) 27 Old Box #173 (New Box 27) 28 Old Box #174 (New Box 28) 29 Old Box #175 (New Box 29) 30 Old Box #176 (New Box 30) 31 Old Box #177 (New Box 31) 32 Old Box #178 (New Box 32) 33 Old Box #179 (New Box 33) 34 Old Box #180 (New Box 34) 35 Old Box #181 (New Box 35) 36 Old Box #182 (New Box 36) 37 Old Box #183 (New Box 37) 38 Old Box #184 (New Box 38) 39 Old Box #185 (New Box 39) 40 Old Box #186 (New Box 40) 41 Old Box #187 (New Box 41) - Page 13-

42 Old Box #188 (New Box 42) 43 Old Box #189 (New Box 43) 44 Old Box #190 (New Box 44) 45 Old Box #191 (New Box 45) 46 Old Box #192 (New Box 46) 47 Old Box #193 (New Box 47) 48 Old Box #194 (New Box 48) 49 Old Box #195 (New Box 49) 50 Old Box #196 (New Box 50) 51 Old Box #197 (New Box 51) 52 Old Box #198 (New Box 52) 53 Old Box #199 (New Box 53) 54 Old Box #200 (New Box 54) 55 Old Box #300 (New Box 55) 56 Old Box #251 (New Box 70) 57 Old Box #252 (New Box 71) 58 Old Box #253 (New Box 72) ^ Return to Table of Contents Administrative Information Publication Statement Raymond H. Fogler Library University Archives 5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 um.library.spc@maine.edu URL: http://www.library.umaine.edu/speccoll Immediate Source of Acquisition Boxes 56-63 were transferred to Fogler Library Special Collections by the Page Farm and Home Museum as part of Accession # 2012-0126. Box 64 was transferred to Fogler Library Special Collections as Accession # 2016-0118. Boxes 65 & 66 were transferred to Fogler Library Special Collections by Katherine Garland, University of Maine Cooperative Extension, Penobscot County as Accession # 2011-0613. - Page 14-

Box 67 was transferred to Fogler Library Special Collections by Katherine Garland, University of Maine Cooperative Extension, Penobscot County as Accession # 2013-1008. The publications had been in the office of Gleason Gray. Boxes 68 & 69 were transferred to Fogler Library Special Collections by Katherine Garland, University of Maine Cooperative Extension, Penobscot County as Accession # 2011-0125. Folders 15 & 16 in Box 72 were transferred to Special Collections by Lois Berg Stack, Cooperative Extension Specialist, Ornamental Horticulture as Accession # 2017-0901. Stack had the office of Lyle Littlefield who is the author of the reports in the folders. Box 73 was transferred to Fogler Library Special Collections in 2016 by Patricia Henner, Director of Page Farm Museum as an addition to records previously transferred to Special Collections in 2010. Accruals Accruals from the University of Maine Cooperative Extension Service are anticipated. Appraisal The processing archivist appraised the records and destroyed duplicate and damaged copies of slides. Duplicate copies of publications were transferred to the Maine Food and Agricultural Center. Also, material not considered appropriate for permanent retention in Fogler Library's Special Collections were destroyed, including cancelled checks for the Aroostook Farm Labor Program & Extension Scout Camps. Conditions Governing Access Kept at Fogler Library's offsite storage facility. One week's notice required for retrieval. Generally only records older than 30 years are accessible. Personal identifiable and sensitive information will be redacted before release. Conditions Governing Use Information on literary rights available in the Raymond H. Fogler Library Special Collections Department. Processing Information Processed by Matthew Revitt, August - September 2016, Raymond H. Fogler Library Special Collections Department. Processing involved a collection survey and intellectual arrangement into series and the creation of this finding aid. Material was rehoused in appropriate archival folders (where needed) and the boxes and folders numbered and titled using information from ArchivesSpace. - Page 15-

^ Return to Table of Contents Related Materials Related Materials Office Of the President Records, UA RG 0003 includes records on the Cooperative Extension Service. Alumni Association (University Of Maine), UA RG 0013.001 Records contains a program from the State 4-H Club Contest (1941) in Box 5, Folder 21 "Alumni Association - State 4-H Club Contest" and lyrics to Cooperative Extension songs in Box 5, Folder 11 "Alumni Association - Popular And Special UMaine Songs". The record group College Of Agriculture Records, UA RG 0006.007.017 also contains records regarding the Cooperative Extension Service. The record collection Schrumpf (Brownie and William E.) Papers, SpC MS 0455 contains Cooperative Extension cookbooks. ^ Return to Table of Contents Controlled Access Headings Reports Annual reports Articles Clippings Scrapbooks Articles of incorporation Videocassettes Agriculture 4-H clubs -- Photographs 4-H clubs World War, 1914-1918 Agricultural economics Agricultural economists -- Maine Dairy farmers -- Maine Dairy Farm management - Page 16-

Forests and forestry Agriculture -- Maine Agriculture -- Equipment and supplies Poultry Fruit Sheep Nutrition World War, 1939-1945 University of Maine. Cooperative Extension Garland, Katherine Henner, Patricia Page Farm and Home Museum Bibliography Day, Clarence A. "How Extension Work in Maine Began." Cooperative Extension Service Bulletin No. 240, University of Maine, Orono, Maine (August 1937). "What is University of Maine Cooperative Extension", University of Maine, https:// extension.umaine.edu/about/ (accessed September 2016). ^ Return to Table of Contents Collection Inventory County Agent Reports, 1913-1971 Date [inclusive]: 1913-1971 Title/Description Cumberland County, December 1, 1952 - November 30, 1953 Date [inclusive]: December 1, 1952 - November 30, 1953 Cumberland County, December 1, 1953 - November 30, 1954 Date [inclusive]: December 1, 1953 - November 30, 1954 Cumberland County, December 1, 1954 - November 30, 1955 Instances Box 1 Folder 1 Box 1 Folder 2 Box 1 Folder 3 - Page 17-

Date [inclusive]: December 1, 1954 - November 30, 1955 Cumberland County, December 1, 1955 - November 30, 1956 Date [inclusive]: December 1, 1955 - November 30, 1956 Cumberland County, December 1, 1957 - November 30, 1958 Date [inclusive]: December 1, 1957 - November 30, 1958 Cumberland County, November 1, 1958 - October 31, 1959 Date [inclusive]: November 1, 1958 - October 31, 1959 Cumberland County, November 1, 1959 - October 31, 1960 Date [inclusive]: November 1, 1959 - October 31, 1960 Cumberland County, November 1, 1960 - October 31, 1961 Date [inclusive]: November 1, 1960 - October 31, 1961 Cumberland County, November 1, 1961 - November 30, 1962 Date [inclusive]: November 1, 1961 - November 30, 1962 Franklin County, December 1, 1935 - November 30, 1936 Date [inclusive]: December 1, 1935 - November 30, 1936 Franklin County, December 1, 1936 - November 30, 1937 Date [inclusive]: December 1, 1936 - November 30, 1937 Franklin County, December 1, 1937 - November 30, 1938 Date [inclusive]: December 1, 1937 - November 30, 1938 Box 1 Folder 4 Box 1 Folder 5 Box 1 Folder 6 Box 1 Folder 7 Box 1 Folder 8 Box 1 Folder 9 Box 1 Folder 10 Box 1 Folder 11 Box 1 Folder 12 - Page 18-

Franklin County, December 1, 1938 - November 30, 1939 Date [inclusive]: December 1, 1938 - November 30, 1939 Franklin County, December 1, 1939 - November 30, 1940 Date [inclusive]: December 1, 1939 - November 30, 1940 Franklin County, December 1, 1940 - November 30, 1941 Date [inclusive]: December 1, 1940 - November 30, 1941 Franklin County, December 1, 1941 - November 30, 1942 Date [inclusive]: December 1, 1941 - November 30, 1942 Franklin County, December 1, 1942 - November 30, 1943 Date [inclusive]: December 1, 1942 - November 30, 1943 Franklin County, December 1, 1943 - November 30, 1944 Date [inclusive]: December 1, 1943 - November 30, 1944 Franklin County, December 1, 1944 - November 30, 1945 Date [inclusive]: December 1, 1944 - November 30, 1945 Franklin County, December 1, 1945 - November 30, 1946 Date [inclusive]: December 1, 1945 - November 30, 1946 Franklin County, December 1, 1946 - November 30, 1947 Date [inclusive]: December 1, 1946 - November 30, 1947 Franklin County, December 1, 1947 - November 30, 1948 Box 1 Folder 13 Box 1 Folder 14 Box 1 Folder 15 Box 1 Folder 16 Box 1 Folder 17 Box 1 Folder 18 Box 1 Folder 19 Box 1 Folder 20 Box 1 Folder 21 Box 1 Folder 22 - Page 19-

Date [inclusive]: December 1, 1947 - November 30, 1948 Franklin County, December 1, 1948 - November 30, 1949 Date [inclusive]: December 1, 1948 - November 30, 1949 Franklin County, December 1, 1949 - November 30, 1950 Date [inclusive]: December 1, 1949 - November 30, 1950 Franklin County, December 1, 1950 - November 30, 1951 Date [inclusive]: December 1, 1950 - November 30, 1951 Franklin County, December 1, 1951 - November 30, 1952 Date [inclusive]: December 1, 1951 - November 30, 1952 Franklin County, December 1, 1952 - November 30, 1953 Date [inclusive]: December 1, 1952 - November 30, 1953 Franklin County, December 1, 1953 - November 30, 1954 Date [inclusive]: December 1, 1953 - November 30, 1954 Franklin County, December 1, 1954 - November 30, 1955 Date [inclusive]: December 1, 1954 - November 30, 1955 Franklin County, December 1, 1955 - November 30, 1956 Date [inclusive]: December 1, 1955 - November 30, 1956 Franklin County, December 1, 1956 - November 30, 1957 Date [inclusive]: December 1, 1956 - November 30, 1957 Box 1 Folder 23 Box 1 Folder 24 Box 1 Folder 25 Box 1 Folder 26 Box 1 Folder 27 Box 1 Folder 28 Box 1 Folder 29 Box 1 Folder 30 Box 1 Folder 31 - Page 20-

Franklin County, December 1, 1957 - November 30, 1958 Date [inclusive]: December 1, 1957 - November 30, 1958 Franklin County, November 1, 1958 - October 31, 1959 Date [inclusive]: November 1, 1958 - October 31, 1959 Franklin County, November 1, 1959 - October 31, 1960 Date [inclusive]: November 1, 1959 - October 31, 1960 Franklin County, November 1, 1960 - October 31, 1961 Date [inclusive]: November 1, 1960 - October 31, 1961 Franklin County, November 1, 1961 - November 30, 1962 Date [inclusive]: November 1, 1961 - November 30, 1962 Franklin County, 1914 Date: 1914 Franklin County, Fiscal Year 1914-1915 Date [inclusive]: Fiscal Year 1914-1915 Franklin County, Fiscal Year 1915-1916 Date [inclusive]: Fiscal Year 1915-1916 Franklin County, December 1, 1932 - November 30, 1933 Date [inclusive]: December 1, 1932 - November 30, 1933 Franklin County, Calendar Year 1915 Box 1 Folder 32 Box 1 Folder 33 Box 1 Folder 34 Box 1 Folder 35 Box 1 Folder 36 Box 2 Folder 1 Box 2 Folder 2 Box 2 Folder 3 Box 2 Folder 4 Box 2 Folder 5 - Page 21-

Date: Calendar Year 1915 Cooperative Extension Service -- County Agent Special Supplementary Report - Franklin County, 1917 Date: 1917 Franklin County, Fiscal Year Ending June 30, 1917 Date [inclusive]: Fiscal Year Ending June 30, 1917 Franklin County, Fiscal Year Ending June 30, 1918 Date [inclusive]: Fiscal Year Ending June 30, 1918 Franklin County, December 1, 1917 - December 1, 1918 Date [inclusive]: December 1, 1917 - December 1, 1918 Franklin County, December 1, 1918 - December 1, 1919 Date [inclusive]: December 1, 1918 - December 1, 1919 Franklin County, Fiscal Year Ending June 30, 1919 Date [inclusive]: Fiscal Year Ending June 30, 1919 Franklin County, December 1, 1919 - December 1, 1920 Date [inclusive]: December 1, 1919 - December 1, 1920 Franklin County, December 1, 1920- November 30, 1921 Date [inclusive]: December 1, 1920- November 30, 1921 Franklin County, December 1, 1921- November 30, 1922 Date [inclusive]: December 1, 1921- November 30, 1922 Box 2 Folder 6 Box 2 Folder 7 Box 2 Folder 8 Box 2 Folder 9 Box 2 Folder 10 Box 2 Folder 11 Box 2 Folder 12 Box 2 Folder 13 Box 2 Folder 14 - Page 22-

Franklin County, December 1, 1922- November 30, 1923 Date [inclusive]: December 1, 1922- November 30, 1923 Franklin County, December 1, 1923- November 30, 1924 Date [inclusive]: December 1, 1923- November 30, 1924 Franklin County, December 1, 1924- November 30, 1925 Date [inclusive]: December 1, 1924- November 30, 1925 Franklin County, December 1, 1925- November 30, 1926 Date [inclusive]: December 1, 1925- November 30, 1926 Franklin County, December 1, 1926- November 30, 1927 Date [inclusive]: December 1, 1926- November 30, 1927 Franklin County, December 1, 1927- November 30, 1928 Date [inclusive]: December 1, 1927- November 30, 1928 Franklin County, December 1, 1928- November 30, 1929 Date [inclusive]: December 1, 1928- November 30, 1929 Franklin County, December 1, 1929 - November 30, 1930 Date [inclusive]: December 1, 1929 - November 30, 1930 Franklin County, December 1, 1930 - November 30, 1931 Date [inclusive]: December 1, 1930 - November 30, 1931 Franklin County, December 1, 1931 - November 30, 1932 Box 2 Folder 15 Box 2 Folder 16 Box 2 Folder 17 Box 2 Folder 18 Box 2 Folder 19 Box 2 Folder 20 Box 2 Folder 21 Box 2 Folder 22 Box 2 Folder 23 Box 2 Folder 24 - Page 23-

Date [inclusive]: December 1, 1931 - November 30, 1932 Franklin County, December 1, 1933 - November 30, 1934 Date [inclusive]: December 1, 1933 - November 30, 1934 Franklin County, December 1, 1934 - November 30, 1935 Date [inclusive]: December 1, 1934 - November 30, 1935 Hancock County, December 1, 1950 - November 30, 1951 Date [inclusive]: December 1, 1950 - November 30, 1951 Hancock County, December 1, 1951 - November 30, 1952 Date [inclusive]: December 1, 1951 - November 30, 1952 Hancock County, December 1, 1952 - November 30, 1953 Date [inclusive]: December 1, 1952 - November 30, 1953 Hancock County, December 1, 1953 - November 30, 1954 Date [inclusive]: December 1, 1953 - November 30, 1954 Hancock County, December 1, 1954 - November 30, 1955 Date [inclusive]: December 1, 1954 - November 30, 1955 Hancock County, December 1, 1955 - November 30, 1956 Date [inclusive]: December 1, 1955 - November 30, 1956 Hancock County, November 1, 1956 - November 30, 1957 Date [inclusive]: November 1, 1956 - November 30, 1957 Box 2 Folder 25 Box 2 Folder 26 Box 2 Folder 27 Box 2 Folder 28 Box 2 Folder 29 Box 2 Folder 30 Box 2 Folder 31 Box 2 Folder 32 Box 2 Folder 33 - Page 24-

Hancock County, November 1, 1957 - November 30, 1958 Date [inclusive]: November 1, 1957 - November 30, 1958 Hancock County, November 1, 1958 - October 31, 1959 Date [inclusive]: November 1, 1958 - October 31, 1959 Hancock County, November 1, 1959 - October 31, 1960 Date [inclusive]: November 1, 1959 - October 31, 1960 Hancock County, November 1, 1960 - October 31, 1961 Date [inclusive]: November 1, 1960 - October 31, 1961 Hancock County, November 1, 1961 - November 30, 1962 Date [inclusive]: November 1, 1961 - November 30, 1962 Hancock County, Special Supplementary Report 1917 Date: Special Supplementary Report 1917 Hancock County, Fiscal Year Ending June 30, 1917 Date [inclusive]: Fiscal Year Ending June 30, 1917 Hancock County, December 1, 1917 - December 1, 1918 Date [inclusive]: December 1, 1917 - December 1, 1918 Hancock County, Fiscal Year Ending June 30, 1918 Date [inclusive]: Fiscal Year Ending June 30, 1918 Hancock County, Fiscal Year Ending June 30, 1919 Box 2 Folder 34 Box 2 Folder 35 Box 2 Folder 36 Box 2 Folder 37 Box 2 Folder 38 Box 3 Folder 1 Box 3 Folder 2 Box 3 Folder 3 Box 3 Folder 4 Box 3 Folder 5 - Page 25-

Date [inclusive]: Fiscal Year Ending June 30, 1919 Hancock County, December 1, 1918 - December 1, 1919 Date [inclusive]: December 1, 1918 - December 1, 1919 Hancock County, December 1, 1919 - January 31, 1920 Date [inclusive]: December 1, 1919 - January 31, 1920 Hancock County, March 1, 1920 - November 30, 1920 Date [inclusive]: March 1, 1920 - November 30, 1920 Hancock County, December 1, 1920 - November 30, 1921 Date [inclusive]: December 1, 1920 - November 30, 1921 Hancock County, December 1, 1921 - November 30, 1922 Date [inclusive]: December 1, 1921 - November 30, 1922 Hancock County, December 1, 1922 - November 30, 1923 Date [inclusive]: December 1, 1922 - November 30, 1923 Hancock County, December 1, 1923 - November 30, 1924 Date [inclusive]: December 1, 1923 - November 30, 1924 Hancock County, December 1, 1924 - November 30, 1925 Date [inclusive]: December 1, 1924 - November 30, 1925 Hancock County, December 1, 1925 - November 30, 1926 Date [inclusive]: December 1, 1925 - November 30, 1926 Box 3 Folder 6 Box 3 Folder 7 Box 3 Folder 8 Box 3 Folder 9 Box 3 Folder 10 Box 3 Folder 11 Box 3 Folder 12 Box 3 Folder 13 Box 3 Folder 14 - Page 26-

Hancock County, December 1, 1926 - November 30, 1927 Date [inclusive]: December 1, 1926 - November 30, 1927 Hancock County, December 1, 1927 - November 30, 1928 Date [inclusive]: December 1, 1927 - November 30, 1928 Hancock County, December 1, 1928 - November 30, 1929 Date [inclusive]: December 1, 1928 - November 30, 1929 Hancock County, December 1, 1929 - November 30, 1930 Date [inclusive]: December 1, 1929 - November 30, 1930 Hancock County, December 1, 1930 - November 30, 1931 Date [inclusive]: December 1, 1930 - November 30, 1931 Hancock County, December 1, 1931 - November 30, 1932 Date [inclusive]: December 1, 1931 - November 30, 1932 Hancock County, December 1, 1932 - November 30, 1933 Date [inclusive]: December 1, 1932 - November 30, 1933 Hancock County, December 1, 1933 - November 30, 1934 Date [inclusive]: December 1, 1933 - November 30, 1934 Hancock County, December 1, 1934 - November 30, 1935 Date [inclusive]: December 1, 1934 - November 30, 1935 Hancock County, December 1, 1935 - November 30, 1936 Box 3 Folder 15 Box 3 Folder 16 Box 3 Folder 17 Box 3 Folder 18 Box 3 Folder 19 Box 3 Folder 20 Box 3 Folder 21 Box 3 Folder 22 Box 3 Folder 23 Box 3 Folder 24 - Page 27-

Date [inclusive]: December 1, 1935 - November 30, 1936 Hancock County, December 1, 1936 - November 30, 1937 Date [inclusive]: December 1, 1936 - November 30, 1937 Hancock County, December 1, 1937 - November 30, 1938 Date [inclusive]: December 1, 1937 - November 30, 1938 Physical Description: 26 folder Hancock County, December 1, 1938 - November 30, 1939 Date [inclusive]: December 1, 1938 - November 30, 1939 Hancock County, December 1, 1939 - November 30, 1940 Date [inclusive]: December 1, 1939 - November 30, 1940 Hancock County, December 1, 1940 - November 30, 1941 Date [inclusive]: December 1, 1940 - November 30, 1941 Hancock County, December 1, 1941 - November 30, 1942 Date [inclusive]: December 1, 1941 - November 30, 1942 Hancock County, December 1, 1942 - November 30, 1943 Date [inclusive]: December 1, 1942 - November 30, 1943 Hancock County, December 1, 1943 - December 31, 1944 Date [inclusive]: December 1, 1943 - December 31, 1944 Hancock County, December 1, 1944 - November 30, 1945 Date [inclusive]: December 1, 1944 - November 30, 1945 Box 3 Folder 25 Box 3 Folder 26 Box 3 Folder 27 Box 3 Folder 28 Box 3 Folder 29 Box 3 Folder 30 Box 3 Folder 31 Box 3 Folder 32 Box 3 Folder 33 - Page 28-