Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer
CT.gov Logo Connecticut's Official
State Website
Top
CAES logo image

Connecticut State The Connecticut Agricultural Experiment Station

  • CT.gov Home
  • The Connecticut Agricultural Experiment Station
  • Current: Tobacco Reports
  • CAES Home
  • Programs and Services
  • Departments and Directories
  • Publications
  • Events
Search The Connecticut Agricultural Experiment Station
Filtered Topic Search

Tobacco Reports

  • TR1 (1922) Condensed Recommendations for the Control of Wildfire. Jenkins, E.H.; Chapman, G.H.
  • TR2 (1923) Wildfire of Tobacco in 1922. Chapman, G.H.; Anderson, P.J.
  • TR3 (1923) Experiments in the Curing and Fermentation of Connecticut Shade Tobacco. Chapman, G.H.
  • TR4 (1924) Recommendations for the Control of Wildfire (revised). Anonymous.
  • TR5 (1925) Fertilizer Experiments with Tobacco. Nelson, N.T.; Anderson, P.J.
  • TR6 (1926) Report of Tobacco Station at Windsor 1925. Anderson, P.J.
  • TR7 (1927) The Phosphorus Requirements of Old Tobacco Soils. Anderson, P.J.; Morgan, M.F. Nelson, N.T.
  • TR8 (1927) Report of Tobacco Station at Windsor 1926. Anderson, P.J.; Nelson, N.T.
  • TR9 (1927) Prolonging the Life of Tobacco Shade Tent Poles. Hicock, H.W.; Anderson, P.J.
  • TR10 (1928) Report of the Tobacco Substation 1927. Anderson, P.J.; Nelson, N.T.; Swanback, T.R.

  • Policies
  • Accessibility
  • About CT
  • Directories
  • Social Media
  • For State Employees
  • United States Flag United States FULL
  • Connecticut Flag Connecticut FULL

© 2016 CT.gov | Connecticut's Official State Website

Connecticut Logo