Mildred Freed Alberg Papers, 1938-1978 (bulk 1953-1978)

Container Title
Freedom of Information Act (FOIA) requests to Agricultural Marketing Service (AMS)
No. 76-09, 2009 June 9
Box   1
Folder   5
AMS response: emails and other correspondence, 2009 July
No. 89-09, 2009 August 1
Correspondence
Box   1
Folder   6
Regarding original request, 2009
Box   1
Folder   7
Regarding Appeals No. 11-09 and 96-09, 2009 September
Box   1
Folder   8
Lawsuit regarding violation of the FOIA (Richard Wallick v. U.S. Department of Agriculture, CV 10-754-AC), 2010 June
USDA responses and documents
Box   1
Folder   9-10
1: Nos. 1-190, California Certified Organic Farmers (CCOF) Notices of Non-compliances, 2010 August 6
Box   1
Folder   11-12
2: Nos. 191-362, correspondence with the agency regarding the National Organic Program (NOP), 2010 August 9
Box   1
Folder   13-15
3: Nos. 363-702, CCOF Notices of Non-compliances (363-625) and NOP memoranda regarding substances used in organic production (626-702), 2010 August 20
Box   1
Folder   16-18
4: Nos. 703-972, Notices of Non-compliances and Proposed Suspensions or Revocations issued by Quality Assurance International (QAI), Quality Certification Services (QCS), Rhode Island Department of Environmental Management, and OCPP/Pro-Cert Canada, 2010 August
Box   1
Folder   19-20
5: Nos. 973-1135, Notices of Non-compliances and Proposed Suspensions or Revocations issued by OEFFA Organic Certification, Texas Department of Agriculture, State of Washington Department of Agriculture, Northeast Organic Farming Association of Vermont, ABCERT, AGRIOR Ltd., ARGENCERT, ASCO, Baystate Organic Certifiers, BIOS, BioAgricert, Certified Organic Inc., CERES, Eco-Logica, ECCYSA ETKO, and the Colorado Department of Agriculture, 2010 September 2
Box   1
Folder   21-23
6: Nos. 1136-1502, emails from NOP staff members regarding use of prohibited substances in organic products, 2010 September 10
Box   1
Folder   24-25
7: Nos. 1503-1647, Notices of Non-compliances and Proposed Suspensions or Revocations issued by Oregon Tilth Certified Organic (OTCO), 2010 September 16
Box   1
Folder   26-27
8: Nos. 1648-1856, Notices of Non-compliances and Proposed Suspensions or Revocations issued by Oregon Tilth Certified Organic (OTCO), 2010 September 23
Box   1
Folder   28-30
9: Nos. 1857-2187, Notices of Non-compliances and Proposed Suspensions or Revocations issued by Oregon Tilth Certified Organic (OTCO) (1857-2068) and emails from Dr. Barbara Robinson, director of the NOP, regarding prohibited substances in organic products (2069-2187), 2010 October 1
Box   1
Folder   31-32
10: Nos. 2188-2407, Notices of Non-compliances and Proposed Suspensions or Revocations issued by the Montana Department of Agriculture, Maine Organic Farmers and Gardeners Association (MOFGA), NOFA-NY Certified Organic LLC, Organic Crop Improvement Association (OCIA), OneCert Inc., Organizacion Internacional Agropecuaria (OIA), Pennsylvania Certified Organic (PCO), State of Nevada Department of Agriculture, New Mexico Organic Commodity, Monterey County California Agricultural Commissioner, Georgia Crop Improvement Association, Indiana Certified Organic LLC (ICO), State of Idaho Department of Agriculture, and Global Organic Alliance Inc. (GAO), 2010 October 7
Box   1
Folder   33-34
11: Nos. 2408-2562, Notices of Non-compliances and Proposed Suspensions or Revocations issued by the Hawaii Organic Farmers Association (HORA), 2010 October 14
Box   1
Folder   35
12: Nos. 2563-2669, Notices of Non-compliances and Proposed Suspensions or Revocations issued by IBD, International Certification Services Inc. (ICS), Maryland Department of Agriculture, Midwest Organic Services Association (MOSA), and the Minnesota Crop Improvement Association (MCIA), 2010 October 21
Box   1
Folder   36
13: Nos. 2670-2712, complaints submitted to the NOP Compliance and Enforcement (C&E) Division regarding use of prohibited substances (2670-2712) and reports regarding five investigations related to certified organic operations that were alleged to have used prohibited substances (2702-2712), 2010 October 29
Box   1
Folder   37
14: Nos. 2713-2792, documents from California Certified Organic Farmers (CCOF), California Liquid Fertilizer (CLF), and the California Department of Agriculture relating to use of a prohibited substance and continued use of the USDA certified organic label (also responsive documents to FOIA Request 76-09, dated June 9, 2009), 2010 November 4
Box   2
Folder   1
15: 2793-2914, Richard Matthews, Director of Standards Division (NOP), emails sent in January 2007, 2010 November 10
Box   2
Folder   2
16: Nos. 2915-2954, Richard Matthews, Director of Standards Division (NOP), emails sent in February 2007, 2010 November 22
Box   2
Folder   3
17: Nos. 2955-3007, Dr. Barbara Robinson, Acting Director (NOP), emails sent in 2008, 2010 November 23
Box   2
Folder   4
18: Nos. 3008-3115, Miles McEvoy, Deputy Administrator (NOP), emails and memos, 2010 December 1
Box   2
Folder   5
19: Nos. 3116-3186, Richard Matthews, Director of Standards Division (NOP), emails sent in March-May 2007, 2010 November 22
Box   2
Folder   6
20: Nos. 3187-3218, Richard Matthews, Director of Standards Division (NOP), emails sent in June-August 2007, 2010 December 16
Box   2
Folder   7-8
21: Nos. 3219-3438, documents from accredited certifying agencies from the Office of the Inspector General's (OIG) audit of the NOP: Material Safety Data Sheets (MSDS) for substances for which approval was sought as part of an Organic Systems Plan (3219-3310), Quality Assurance International (QAI) Inspector Performance Summary Reports (3311-3396), and miscellaneous reports regarding residue testing (3397-3438), 2010 December 22
Box   2
Folder   9
22: Nos. 3439-3520, documents from accredited certifying agencies from the Office of the Inspector General's (OIG) audit of the NOP: Audit, Reviews and Compliance Branch of the Livestock and Seed Programs Quality System Audit Reports (3439-3479) and miscellaneous documents (3480-3520), 2010 December 28
Box   2
Folder   10
23: Nos. 3521-3568, Richard Matthews, Director of Standards Division (NOP), emails sent in September-December 2007, 2011 January 7
Box   2
Folder   11
24: Nos. 3569-3669, Richard Matthews, Director of Standards Division (NOP), emails sent in January-March 2008, 2011 January 14
Box   2
Folder   12
25: Nos. 3670-3700, Richard Matthews, Director of Standards Division (NOP), emails sent in April-June 2008, 2011 January 20
Box   2
Folder   13
26: Nos. 3701-3744, Richard Matthews, Director of Standards Division (NOP), emails sent in July-September 2008, 2011 January 28
Box   2
Folder   14
27: Nos. 3745-3821, Richard Matthews, Director of Standards Division (NOP), emails sent in October-December 2008, 2011 February 4
Box   2
Folder   15
28: Nos. 3822-3897, Richard Matthews, Director of Standards Division (NOP), emails sent in October-December 2008, 2011 February 10
Box   2
Folder   16
29: Nos. 3898-3954, Richard Matthews, Director of Standards Division (NOP), emails sent in April-June 2009, 2011 February 18
Box   2
Folder   17
30: Nos. 3955-3979, Richard Matthews, Director of Standards Division (NOP), emails sent in July-September 2009, 2011 February 25
Box   2
Folder   18
31: Nos. 3980-4088, Robert Pooler, Agricultural Marketing Specialist (NOP), email correspondence, January-February 2007, 2011 March 4
Box   2
Folder   19
32: Nos. 4089-4130, Robert Pooler, Agricultural Marketing Specialist (NOP), email correspondence, March-September 2007, 2011 March 10
Box   2
Folder   20
33: Nos. 4131-4155, Robert Pooler, Agricultural Marketing Specialist (NOP), email correspondence, October-December 2007, 2011 March 17
Box   2
Folder   21
34: Nos. 4156-4256, Robert Pooler, Agricultural Marketing Specialist (NOP), email correspondence from January-March 2008, 2011 March 24
Box   2
Folder   22
35: Nos. 4257-4287, Robert Pooler, Agricultural Marketing Specialist (NOP), email correspondence from April-June 2008, 2011 March 31
Box   2
Folder   23
36: Nos. 4288-4359, Quality Assurance International report to Miles McEvoy, Deputy Administrator (NOP), regarding alleged prohibited inputs by Expanding Horizon (4288-4324) and OMRI report to McEvoy regarding compost sampling (4325-4359), 2011 April 8
Box   2
Folder   24-29
37: Nos. 4360-5017, Robert Pooler, Agricultural Marketing Specialist (NOP), email correspondence from June 2008-December 2009 (4360-4840); Dr. Barbara Robinson, former acting director of the NOP who relinquished management of the NOP in 2009 and retired in January 2010, email correspondence from January 2009-September 2009 (4841-4995); Arthur Neal, former Associate Deputy Administrator of the NOP, email correspondence from January 2007-June 2010 (4996-5017), 2011 April 15
Box   2
Folder   30
[38]: Nos. 5013-5041, documents and correspondence regarding certification and/or de-certification of produce produced with ingredients not on the National List, 2011 April 20
Box   2
Folder   31
[39]: Nos. 5042-5061, complaints filed with the California Department of Food and Agriculture regarding alleged violations of the Organic Foods Production Act of 1990, 2011 September 26
No. 2-10, 2009 September 29
Box   2
Folder   32
AMS response, documents and correspondence related to Wallick's previous FOIA requests, 2010 April 26
No. 96-10, 2010 June 29
Note: Records released for FOIA Request No. 89-09 were also considered responsive documents for FOIA Request No. 96-10. See the USDA/AMS responses to No. 89-09.
Box   2
Folder   33
AMS response, 2010 July 16
No. 2013-AMS-00105-F, 2012 September 5
AMS responses
Box   2
Folder   34
2012 October 15
Box   2
Folder   35
2013 March 8
Box   2
Folder   35 (continued)
2013 March 14
Box   2
Folder   36
2014 September 4
No. 2013-SEC-00130-F
Box   2
Folder   37
AMS response, 2013 January 9
Box   2
Folder   38
Corrected notations and additions to redacted records, 2011 July 14
Box   2
Folder   39-44
Records previously redacted under FOIA Exemption 4, Nos. 1-850, 2012 February 21
Box   3
Folder   1-10
Records previously redacted under FOIA Exemption 4, Nos. 851-2299, 2012 February 21
Box   4
Folder   1-4
Records previously redacted under FOIA Exemption 4, Nos. 2300-2669, 2012 February 21
Note: Approximately 1900 pages with original Bates numbering.