Inventory of the Samuel B. Akins Papers
Sara Gunasekara
Department of Special Collections
General Library
University of California, Davis
Davis, CA 95616-5292
Phone: (530) 752-1621
Fax: (530) 754-5758
Email: speccoll@ucdavis.edu
© 2011
The Regents of the University of California. All rights reserved.
Creator:
Akins, Samuel B.
Title: Samuel B. Akins Papers
Date (inclusive): 1949-1990
Extent:
0.4 linear feet
Abstract: Samuel B. Akins served as an Extension agent for the Agricultural Experiment Station in Shafter, California. After his retirement,
Akins bought a farm in Strathmore, California, and continued to work on cotton improvements and water conservation. The collection
contains correspondence and printed materials, as well as photograph and slides relating to cotton farming and legislation.
Physical location: Researchers should contact Special Collections to request collections, as many
are stored offsite.
Repository:
University of California, Davis. General Library. Dept. of Special
Collections.
Davis, California 95616-5292
Collection number: D-314
Language of Material: Collection materials in English.
Biography
Samuel Bernice Akins was born on August 5, 1908 in Voss, Texas. Akins served as an extension agent for the Agricultural Experiment
Station in Shafter, California. He also worked with the Farm Program Development and Analysis program in Washington, D.C.
and helped the Roosevelt Administration set up cotton programs for the New Deal. After his retirement from the USDA in 1950,
Akins bought a farm in Strathmore, California, and continued to work on cotton improvements and water conservation.
Akins passed away on February 8, 1990.
Scope and Content
The collection contains correspondence and printed materials, as well as photograph and slides relating to cotton farming
and legislation.
Indexing Terms
The following terms have been used to index the description of this collection in the library's online public
access catalog.
Akins, Samuel B.--Archives
Cotton--Research
Access
Collection is open for research.
Processing Information
Sara Gunasekara processed this collection and created and encoded this finding aid with assistance from student employee Michelle
Xie.
Acquisition Information
Gift of Edna Akins in 1990.
Preferred Citation
[Identification of item], Samuel B. Akins Papers, D-314, Department of Special Collections, General Library,
University of California, Davis.
Publication Rights
Copyright is protected by the copyright law, chapter 17, of the U.S. Code. All requests for permission to
publish or quote from manuscripts must be submitted in writing to the Head of Special Collections. Permission
for publication is given on behalf of the Department of Special Collections, General Library, University of
California, Davis as the owner of the physical items and is not intended to include or imply permission of the
copyright holder, which must also be obtained by the researcher.
Series 1.
Correspondence
1966-1990
Scope and Content Note
Arranged in three subseries: Outgoing, Incoming, and Third Party.
Subseries 1.1
Outgoing
1968-1975
Physical Description:
6 letters
Scope and Content Note
Contains six letters written by Akins.
Box 1:1
Manning, C.W.
1975 May 12
Box 1:2
National Cotton Council
1968 December 30
Box 1:3
Staten, Glen
1968 December 30
Box 1:4
Staten, Glen
1969 February 13
Box 1:5
U.S. Dept. of Agriculture
1968 December 30
Box 1:6
Way, Howard
1968 December 30
Subseries 1.2
Incoming
1969-1984
Physical Description:
30 letters
Scope and Content Note
Contains letters written to Akins, the majority of which are from C.W. Manning, a plant breeder with Stoneville Pedigreed
Seed Company.
Box 1:7
Cantrell, Rod
1979 April 19
Box 1:8
Manning, C.W.
1973 July 13
Box 1:9
Manning, C.W.
1974 August 26
Box 1:10
Manning, C.W.
1974 October 23
Box 1:11
Manning, C.W.
1974 December 31
Box 1:12
Manning, C.W.
1975 March 3
Box 1:13
Manning, C.W.
1975 March 25
Box 1:14
Manning, C.W.
1975 April 16
Box 1:15
Manning, C.W.
1975 April 9
Box 1:16
Manning, C.W.
1975 June 2
Box 1:17
Manning, C.W.
1975 June 13
Box 1:18
Manning, C.W.
1975 July 2
Box 1:19
Manning, C.W.
1975 July 7
Box 1:20
Manning, C.W.
1975 July 15
Box 1:21
Manning, C.W.
1975 July 23
Box 1:22
Manning, C.W.
1975 August 5
Box 1:23
Manning, C.W.
1975 August 25
Box 1:24
Manning, C.W.
1976 September 7
Box 1:25
Manning, C.W.
1976 October 7
Box 1:26
Manning, C.W.
1976 October 12
Box 1:27
Manning, C.W.
1976 November 11
Box 1:28
Manning, C.W.
1976 December 1
Box 1:30
Staten, Glen
1969 January 3
Box 1:31
Staten, Glen
1969 February 24
Box 1:32
Western Cotton Products Co.
1970 March
Box 1:33
Manning, C.W.
1975 May 10
Box 1:34
Manning, C.W.
1975 May 13
Box 1:35
Manning, C.W.
1975 May 19
Box 1:36
Manning, C.W.
1975 May 28
Subseries 1.3
Third Party
1966-1990
Physical Description:
3 letters
Scope and Content Note
Letters that are to or between individuals other than Akins.
Box 1:37
George, Alan to California Department of Food and Agriculture
1975 May 8
Box 1:38
Manning, C.W. to Akins, Edna
1990 August 20
Box 1:39
Western Cotton Products to Vista del Llano Farms
1966 March 7
Series 2.
Printed Materials
1949-1984
Scope and Content Note
Arranged alphabetically according to title.
Box 1:40
5th Annual Conservation Tillage Workshop
1984 May
Box 1:41
Acala Cotton Board - Variety Testing Program
1981
Box 1:42
Bacterial Blight of Cotton in California
undated
Box 1:43
California Cotton Progress Report
1983 March
Box 1:45
The Cotton Industry in Tulare County
1980 May
Box 1:46
History of Acala Cotton Varieties Bred for San Joaquin Valley, California
1974 February
Box 1:47
Irrigation Scheduling Techniques for Cotton with Unlimited and Restricted Water Supplies (2 copies)
1979 April
Box 1:49
Official Handbook of Seed Certification for the State of Arizona
1976 June
Box 1:50
Proceedings Gin Waste Utilization, Roundup and Tour
1981 February 5
Box 1:51
Stoneville Pedigreed Seed Company, Stoneville, Mississippi
undated
Box 1:52
Summary Report of Narrow Row Cotton Field Trials 1971-1973
1980 July
Series 3.
Photographs
1972-1974
Scope and Content Note
Contains slides and photographs of cotton. Arranged chronologically.
Box 1:53
Cotton: Davis, Kern County: Waukena, Strathmore, Woodville
1965
Physical Description:
22 slides
Box 1:54
Cotton
1972 October
Physical Description:
20 slides
Box 1:55
Cotton on Akins Farm
1973 January
Physical Description:
14 slides
Box 1:56
Cotton
1973
Physical Description:
9 photographs and negatives
Box 1:57
Cotton
1974 September
Physical Description:
13 slides