Inventory of the John C. McCubbin 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
© 2008
The Regents of the University of California. All rights reserved.


Creator: McCubbin, John C. (John Cameron), 1863-1957
Title: John C. McCubbin Papers
Date (inclusive): 1886-1934
Extent: 3.7 linear feet
Abstract: John Cameron McCubbin (1863-1957) was an early California beekeeper in the San Joaquin Valley. The majority of his papers contain business correspondence with other beekeepers, honey customers, and equipment suppliers throughout the west and midwest. Also included are photographs of his apiaries and other beekeepers, as well as materials relating to the California State Beekeepers Association and the California Honey Producers Cooperative Exchange.
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-082
Language of Material: Collection materials in English.

Biography

John Cameron McCubbin was born in Hancock County, Illinois on September 4, 1863 to Thomas and Martha Cameron McCubbin. In April 1885, McCubbin moved to Red Bluff, California where he lived until August 1886. He then moved to Traver, California and shortly thereafter accepted a position with the 76 Land and Water Company, eventually becoming their Assistant Superintendent. In late 1889, McCubbin left the 76 Company and moved to Selma, California where be became a beekeeper.
John McCubbin passed away in Los Angeles, California on January 2, 1957.
Source:
McCubbin, John C. The McCubbin Papers: an account of the early history of Reedley and vicinity. Reedley, California: Reedley Historical Society, 1988.

Scope and Content

The John Cameron McCubbin Papers, which focus primarily on McCubbin's beekeeping business, span the years 1886-1934. The majority of his papers contain business correspondence with other beekeepers, honey customers, and equipment suppliers throughout the west and midwest. Also included are photographs of his apiaries and other beekeepers, as well as materials relating to the California State Beekeepers Association and the California Honey Producers Cooperative Exchange.

Arrangement of the Collection

The collection is arranged in 7 series: 1. Works by John McCubbin, 2. Correspondence, 3. Financial Materials, 4. Legal Materials, 5. Subject Files, 6. Ephemera, 7. Photographs.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
McCubbin, John C. (John Cameron), 1863-1957--Archives
Beekeepers--California
Bee culture--California
Bees--California
San Joaquin Valley (Calif.)--History

Access

Collection is open for research.

Processing Information

Sara Gunasekara was assisted by student employee Ewa Omanska in the processing of this collection.

Preferred Citation

[Identification of item], John C. McCubbin Papers, D-082, 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. Works by John McCubbin 1892-1925

Physical Description: 17 folders

Scope and Content Note

Contains writings by McCubbin including a partial autobiography and select comb honey records.
Arranged alphabetically by title.
Box 1:1

Autobiography, partial undated

Box 1:2

Bee notes 1918-1921

Box 1:3

Comb honey record 1892

Box 1:4

Comb honey records undated

Box 1:5

Daybook notes (typescript of) 1918-1919

Box 1:6

Foul brood ordinance 1918

Box 1:7

Honey crop information 1893-1910

Box 1:8

Location of McCubbin's apiaries 1900-1901

Box 1:9

Notes, various undated

Box 1:10

Proposed subdivision of Lot 29, Reed Colony, Reedley, California undated

Box 1:11

Record of queens reared 1900

Box 1:12

Sit Up (Or Down) and Take Notice, published in The Western Honey Bee 1917 August

Box 1:13

Sketch of honey house 1925

Box 1:14

Sketch of hopper shaped hive lid 1894

Box 1:15

Southern California Beekeepers Association 1890

Box 1:16

Unkist Honey, published in Bees and Honey 1922 April

Box 1:17

The Young Giant of the West undated

 

Series 2. Correspondence 1890-1932

Physical Description: 2.4 linear feet

Scope and Content Note

Arranged in three subseries: Outgoing, Incoming, and Third Party.
 

Subseries 2.1 Outgoing 1894-1932

Physical Description: 222 folders

Scope and Content Note

Arranged alphabetically by correspondent.
Box 1:18

Adjutant General, U.S. Army 1921 April 14

Box 1:19

Alta Irrigation District 1921-1923

Box 1:20

Armstrong, A.B. 1897 March 20

Box 1:21

Assessor, Reedley, California 1922-1923

Box 1:22

Bales & Pinkerton 1909 April 29

Box 1:23

Bell, E.N. 1914 April 16

Box 1:24

Bennett, A.J. 1921 February 7

Box 1:25

Bennett, Ray 1921 February 14

Box 1:26

Bennett, W.C. 1921 June 14

Box 1:27

Bixby, J.D. 1906-1918

Box 1:28

Bloyd, C.R. 1921-1923

Box 1:29

Brackett, L.E. [1921]-1922

Box 1:30

Bradley, R.L. 1919 March 29

Box 1:31

Braswell, Marshall 1922 November 4

Box 1:32

Brian, C.W. 1913 September 22

Box 1:33

Broadbeck, George 1903 February 16

Box 1:34

Brooks, Fred Emerson 1922 February 14

Box 1:35

Brown, H.G. [1900]-1909

Box 1:36

R.A. Burnett & Co. 1905 September 30

Box 1:37

Burnett Lumber Co. 1908 January 25

Box 1:38

California Honey Producers Cooperative Exchange 1918-1923

Box 1:39

California State Beekeepers Association 1922-1923

Box 1:40

California State Librarian 1922 March 1

Box 1:41

Cameron, Mrs. Mary 1921

Box 1:42

Campbell, John 1923

Box 1:43

Cannon, B.R. 1922 October 28

Box 1:44

Chadwick, P.C. 1922

Box 1:45

Check, F.W. 1911 September 5

Box 1:46

Christensen, Hans 1907 February 1

Box 1:47

Clausen, George 1923

Box 1:48

Clayton, C.H. 1899 January 4

Box 1:49

Clerk of the Assembly 1921 March 20

Box 1:50

Cloud, Mrs. Walter 1923 August 29

Box 1:51

Clute, Fayette 1911 October 16

Box 1:52

Cnopius & Co. 1904-1905

Box 1:53

Coleman, George 1918

Box 1:54

Conour, H.H. 1921 November 23

Box 1:55

Cook, F.E. 1920-1923

Box 1:56

F.A. Cooper & Co. 1905 November

Box 1:57

Cordan, Lincoln 1915

Box 1:58

Crowder, J.F. 1901 May 19

Box 1:59

Chas. Dadant & Son 1908-1920

Box 1:60

Daenell, O.F. 1922 February 28

Box 1:61

Daniels, Lorenza 1922-1923

Box 1:62

Diamond Match Co. 1917-1921

Box 1:63

Dillman, Mrs. C. 1923 January 4

Box 1:64

Donaldson, M.V. 1913 February 28

Box 1:65

Doolittle, G.M. 1902-1903

Box 1:66

Dos Palos Colony Rochdale Association 1908-1909

Box 1:67

Doss, H.R. 1920

Box 1:68

Dozier, Alice Stone 1922 January 31

Box 1:69

Eccleston Bros. 1906 May 29

Box 1:70

Eckert, J.E. 1932 July 15

Box 1:71

Elder, Robert 1918 June 13

Box 1:72

Elliott, T.H. 1904-1917

Box 1:73

Elwell, W.H. 1918 February 14

Box 1:74

Emerson, George L. 1918 February 9

Box 1:75

Ennis, John B. 1912

Box 1:76

Enns, Jacob 1921-1922

Box 1:77

Epperson, R.L. 1909 June 26

Box 1:78

Etter, E.J. 1921 March 31

Box 1:79

Flaharty, Mr. 1918 May 6

Box 1:80

Fox, Mrs. Ella 1921

Box 1:81

France, N.E. 1905-1906

Box 1:82

Fresno, California. City Park Board 1921 October 31

Box 1:83

Fresno, California. City Commissioners 1921 October 20

Box 1:84

Fresno, California. Mayor 1922 January 30

Box 1:85

Fresno County Chamber of Commerce 1921-1923

Box 1:86

Fresno Irrigation District 1922 June 15

Box 1:87

Fresno Republican 1922 March 13

Box 1:88

Frusetta, George 1918 January 7

Box 1:89

General Grant National Park 1922 March 28

Box 1:90

Gilstrap, A. 1902-1921

Box 1:91

Gleanings in Bee Culture 1911-1922

Box 1:92

Gottschall, Ames H. 1922 March 10

Box 2:1

Graham, C. 1908

Box 2:2

Graham, W.J. undated

Box 2:3

Hadley, Mary Hamilton 1921 February 7

Box 2:4

Hall Bros. 1905 December 20

Box 2:5

Hardin, D.B. 1921 August 31

Box 2:6

Hare, John 1922 May 1

Box 2:7

Harris, J.P. 1914 December 31

Box 2:8

Hart, F.M. 1916-1917

Box 2:9

Haserot Company 1911 August 28

Box 2:10

Heidorn, Henry 1922-1923

Box 2:11

Heinrichs, F.B. 1917 June 17

Box 2:12

Heminway & McAllister 1899 April 25

Box 2:13

Henton, A.L. 1911 April 5

Box 2:14

Hoadley, H.H. 1904 August 27

Box 2:15

Holl & Dunn 1903

Box 2:16

Honegger, H.H. 1918-1922

Box 2:17

Hoover, Mrs. Austin 1922-1923

Box 2:18

Hopper, Mrs. N.E. 1921-1922

Box 2:19

Hotton, R.C. 1923 January 19

Box 2:20

Houser, Fordys 1914-1921

Box 2:21

Huntsburger, Neva 1923 March 10

Box 2:22

Hurst, Harry 1923

Box 2:23

Hyde, J.H. 1896 December 10

Box 2:24

Johnson, C.R. 1920 January 1

Box 2:25

King, G.F. 1904 November 16

Box 2:26

Kingsburg Recorder 1921

Box 2:27

Kohler, M. 1919 August 12

Box 2:28

Kroeber, A.L. 1922 January 27

Box 2:29

Langenfeld, Tony 1923 November 16

Box 2:30

Lee Bros & Co. 1899-1904

Box 2:31

Leupp, H.L. 1922 February 20

Box 2:32

Levering, N. 1894 November 1

Box 2:33

G.B. Lewis Co. 1904-1905

Box 2:34

Charles Lilly Company 1912

Box 2:35

Littooy, G.D. 1896 November 12

Box 2:36

Long & Crawford 1922 October 20

Box 2:37

Luhrdorff, Otto 1915 June 29

Box 2:38

Lynch, Willis 1915-1919

Box 2:39

Lyon, O.D. 1922 April 3

Box 2:40

Madary, K. 1896 November 30

Box 2:41

Madera Sugar Pine Company 1903-1904

Box 2:42

Madera Flume Trading Co. 1894-1895

Box 2:43

Martin, H.P. 1903-1904

Box 2:44

Martin, J.H. 1894

Box 2:45

Matthews, C.W. 1923 June 6

Box 2:46

Maxson, C.N. 1912-1915

Box 2:47

McCarthy, Harry 1922

Box 2:48

McCorkle & Coughran 1910

Box 2:49

McCubbin, C.F. 1923 October 29

Box 2:50

McDaniel, H.J. 1914-1916

Box 2:51

McDavid, W.M. 1904 September 30

Box 2:52

McIntyre, J. 1906 February 15

Box 2:53

Mendleson, M.H. 1907-1910

Box 2:54

Mercer, H.J. 1908-1912

Box 2:55

Merrill, L.H. 1923 August 28

Box 2:56

Merrill, Mrs. V. 1920 September 30

Box 2:57

Merritt, F.M. 1923 August 2

Box 2:58

Miller, S.J. 1919 May 12

Box 2:59

Miner, A.R. 1907-1921

Box 2:60

Muth-Rasmussen, William 1914-1915

Box 2:61

Noren, C.A. 1923 December 6

Box 2:62

Nusbaum, Richard 1923 June 7

Box 2:63

Olsen, Mrs. N.P. 1922

Box 2:64

Pacific Gas & Electric 1921

Box 2:65

Paine, J. 1902 October 20

Box 2:66

Parker, Lester J. 1923 January 14

Box 2:67

Paxton, C.C. 1921 August 3

Box 2:68

Pazin, M. 1923 November 14

Box 2:69

Petaluma Express Company 1899 May 19

Box 2:70

Peterson, C.J.A. 1920 January 3

Box 2:71

Phillips, E.F. 1918-1920

Box 2:72

Pinney & Boyle 1905-1915

Box 2:73

Porter, Bros. & Co. 1894

Box 2:74

Quick Step Shoe Co. 1922

Box 2:75

Ranchfuss, H. 1911 August 7

Box 2:76

Rankine, John 1910-1923

Box 2:77

Rasmussen, P.M. 1920 August 21

Box 2:78

Reece & Williams 1922 April 11

Box 2:79

Reedley National Bank 1912 November 18

Box 2:80

Renfre, J. 1921

Box 2:81

Richards, Catherine 1915 August 20

Box 2:82

Richter, Max Clemens 1915-1923

Box 2:83

Roberts, H.E. 1902

Box 2:84

Roberts, Mrs. H.E. 1922 March 19

Box 2:85

Robinson, M.B. 1921 June 24

Box 2:86

A.I. Root Company 1900-1921

Box 2:87

Root, E.R. 1918-1919

Box 2:88

Ross, J. Edgar 1922 April 1

Box 2:89

Roth & Hamilton 1902 August

Box 2:90

Rubber Stamp Co. 1916 August 10

Box 3:1

Sacramento Bank 1919 September 6

Box 3:2

Saturday Evening Post 1922 October 28

Box 3:3

Schlaenvogt, Al 1919-1921

Box 3:4

Scott, L. 1908-1910

Box 3:5

Sedding, William 1906 November

Box 3:6

76 Land & Water Co. 1923 March 19

Box 3:7

Shepherd, Mrs. Eugene 1921

Box 3:8

Sherman, W.B. 1921 February 21

Box 3:9

Shirk, B.P. 1910 April 11

Box 3:10

Shut in Society 1921-1923

Box 3:11

Sinn, L. 1911-1921

Box 3:12

Skelton, George 1922-1923

Box 3:13

Smith, A.W 1908 March 2

Box 3:14

Smith, J.B. 1921 May 29

Box 3:15

Smith, J.P.H. 1921-1923

Box 3:16

Smith, Jay 1919 July 6

Box 3:17

Snyder, C.R. [1910]-1922

Box 3:18

Sprague, A.M. 1904 November 10

Box 3:19

Standard Commercial Co. 1900 October 10

Box 3:20

Stearns, Kittie 1905 May 26

Box 3:21

Stearns, O.W. 1902-1916

Box 3:22

Steves, R.V. 1917 February 21

Box 3:23

Stone, W.A. 1919-1921

Box 3:24

Suderman & Harms 1913-1916

Box 3:25

Sullivan, C.A. 1921 March 24

Box 3:26

Sunset Magazine 1922 April 15

Box 3:27

Swift, W.R. 1922 February 24

Box 3:28

Thacker, Mrs. J.N. 1921 April 9

Box 3:29

Thomas, R.E. 1911 August 21

Box 3:30

Thompson, C.V. 1899 April 14

Box 3:31

Thurston, George 1904-1906

Box 3:32

Tompkins, C.W. 1910 April 11

Box 3:33

Toomey Fruit Co. 1907

Box 3:34

Trickey, W.A. 1919 April 2

Box 3:35

Union Hive & Box Co. 1902-1903

Box 3:36

Visalia Board of Trade 1922

Box 3:37

Visalia, California. Recorder 1922 April 11

Box 3:38

Wakefield & Walton 1905 November 13

Box 3:39

Walker, J.E. 1911

Box 3:40

Walker, W. 1896 December 14

Box 3:41

Wallace & Bryant 1916

Box 3:42

War History Committee for San Francisco 1921 May 21

Box 3:43

H.L. Ward & Sons 1922 May 31

Box 3:44

Washoe Co. Bank 1899 November 28

Box 3:45

Webb, J.W. 1923 November 21

Box 3:46

Widmer, C.V. 1916-1917

Box 3:47

Williams, E.C. 1923 December 28

Box 3:48

Williams, John A. 1911 October 17

Box 3:49

Willis, William 1899 April 6

Box 3:50

Winchell, L.A. 1932 November 25

Box 3:51

Wolfenbarger, H.C.W. 1922-1923

Box 3:52

Wood, C.H. 1894-1899

Box 3:53

Wood, Delos 1907-1908

Box 3:54

Wright, E.A. 1912 August 27

Box 3:55

Wyer, Charles 1904

Box 3:56

George York & Co. 1906 October 2

Box 3:57

Unidentified 1893-1923

Box 3:58

List of Shut In Society correspondents undated

 

Subseries 2.2 Incoming 1890-1928

Physical Description: 270 folders

Scope and Content Note

Arranged alphabetically by correspondent.
Box 3:59

Adams, Noah 1914 September 21

Box 3:60

Alameda County Beekeepers Association 1922 March 11

Box 3:61

Alwis, Frank 1910

Box 3:62

American Bee Journal 1906 October 6

Box 3:63

Anderson, C.F. 1906

Box 3:64

Andrews, L.L. 1924-1928

Box 3:65

J.K. Armsby Co. 1897-1898

Box 3:66

Armstrong, A.B. 1891-1897

Box 3:67

Armstrong, Davids & Co. 1892-1925

Box 3:68

Austin, Frank 1915 April 19

Box 3:69

Ayer, Van 1906 June 15

Box 3:70

Bales, P.H. 1919 September 8

Box 3:71

Barrett, R.T. 1897-1909

Box 3:72

Bartlett, C.S. 1920 July 13

Box 3:73

Bearce, L. 1909

Box 3:74

Beauchamp, W. 1911 July 13

Box 3:75

Bee Men of Imperial County, California 1924 March 21

Box 3:76

Bennett Bee Hive Co. 1897

Box 3:77

Benton, Ralph 1910 February 3

Box 3:78

Berry, W.B. [1906 May 13]

Box 3:79

Bixby, J.D. 1923 February 11

Box 3:80

Blaine, J. 1898 June 8

Box 3:81

Broadbeck, George W. 1896-1903

Box 3:82

Brooks, B.F. 1897 January 9

Box 3:83

Brown, H.G. 1910-1911

Box 3:84

Bunnell, D.L. 1915 December 17

Box 3:85

R.A. Burnett & Co. 1895-1905

Box 3:86

Burnett Lumber Co. 1908

Box 3:87

Bush, R. 1899 February 18

Box 3:88

Byrne, J.M. 1907 April 18

Box 3:89

California Beekeepers Association 1900-1922

Box 3:90

California Beekeepers Exchange 1896-1900

Box 3:91

California Honey Producers Cooperative Exchange 1918-1919

Box 4:1

California Honey Producers Cooperative Exchange 1919-1921

Box 4:2

California Lumber & Milling Co. 1904 October 1

Box 4:3

California National Honey Producers Association [1907] March 27

Box 4:4

California Pine Box & Lumber Co. 1904-1909

Box 4:5

Calwa Winery 1906 September 21

Box 4:6

Carmichael, A. 1907-1910

Box 4:7

Carpenter, W.H. 1901 January 28

Box 4:8

Cederburg, S.S. 1891 March 21

Box 4:9

Central California Beekeepers Association 1895-1907

Box 4:10

Chicago, Burlington & Quincy Railroad Company 1900 November 19

Box 4:11

Christensen, Hans 1907-1911

Box 4:12

Clark, George H. 1908

Box 4:13

Jacob Clark & Co. 1905

Box 4:14

Clausen, George 1923-1924

Box 4:15

Clayton, C.H. 1896 December 4

Box 4:16

Cnopius & Co. 1904-1905

Box 4:17

Coleman, George A. 1918 July 2

Box 4:18

Colorado Honey Producers Association 1911

Box 4:19

Conkling, H.W. 1902

Box 4:20

Conrad, S.W. 1891-1907

Box 4:21

Cook, A.J. 1894-1898

Box 4:22

Cook, F.E. 1894-1921

Box 4:23

F.A. Cooper & Co. 1906-1909

Box 4:24

Crocker, E.W. 1899-1902

Box 4:25

Cross, Harry 1923

Box 4:26

Crowder, J.F. 1896-1904

Box 4:27

Dadant & Sons 1898-1914

Box 4:28

Dahlberg, A.G. 1908 December 8

Box 4:29

Darnell, C.B. 1908-1909

Box 4:30

Davenport, William 1903 May 14

Box 4:31

Davidson, W.J. 1909 September 12

Box 4:32

Davis, C.M. 1900 August 19

Box 4:33

Davis, H.C. 1911 October 31

Box 4:34

Davis, O.S. 1890 February 8

Box 4:35

DePue, Edgar 1908

Box 4:36

Diamond Match Company 1921

Box 4:37

Dillman, Mrs. C. 1920 July 3

Box 4:38

Dodson, J. 1900 June 5

Box 4:39

Dodson, William 1900 May 31

Box 4:40

Doolittle, G.M. 1899-1902

Box 4:41

Dos Palos Colony Rochdale Association 1908

Box 4:42

Doss, H.R. 1920 June 22

Box 4:43

Drake, J.A. 1892 August 17

Box 4:44

Drew, A.M. 1909 February 15

Box 4:45

Droge Fruit Company 1905

Box 4:46

Dunn, J.T. 1909 May 15

Box 4:47

Dunn, James 1906-1907

Box 4:48

Dyer, J.C. 1904-1910

Box 4:49

Eccleston Brothers 1906 May 28

Box 4:50

Eckert, J.E. 1932 July 21

Box 4:51

Edgecumbe, George W. 1897 July 3

Box 4:52

Elliott-McVey Company 1916-1917

Box 4:53

Ferris, C.G. 1898-1901

Box 4:54

First National Bank, Selma, California 1905 May 26

Box 4:55

S.T. Fish & Co. 1900

Box 4:56

Fisher, C.W. 1906 February 5

Box 4:57

Flory, J. 1894-1908

Box 4:58

France, N.E. 1905-1906

Box 4:59

Fraser, Abner 1908-1909

Box 4:60

Fray, R.H. 1896 September 29

Box 4:61

Fresno County Beekeepers Club 1918

Box 4:62

Fresno County Chamber of Commerce 1904-1921

Box 4:63

Garder, A. 1901-1907

Box 4:64

Gathright, William 1906

Box 4:65

Gilstrap, A.M. 1900-1903

Box 4:66

Gleanings in Bee Culture 1910-1922

Box 4:67

Gordon, G.W. 1907 April 14

Box 4:68

Gorham Manufacturing Co. 1902 May 20

Box 4:69

Graham, C. 1908-1917

Box 4:70

Gregory Fruit Co. 1906 August 10

Box 4:71

Guggenhime & Co. 1898-1909

Box 4:72

Robert Haight & Co. 1891-1892

Box 4:73

Hambaugh, S.W 1906 December

Box 4:74

Hambleton, J. 1925 December 5

Box 4:75

Hamilton, Edith 1908 March 13

Scope and Content Note

Includes letter from McCubbin.
Box 4:76

Hamilton, J.R. undated

Box 4:77

Hamman, K. Leroy 1921 June 20

Scope and Content Note

Includes response from McCubbin.
Box 4:78

Hammond, T.J. 1898 November 30

Box 4:79

Harris, John A. 1896-1906

Box 4:80

Harrison, J.A. 1896-1898

Box 5:1

Hart, Fred M. 1903 September 11

Box 5:2

Hatch, C.A. 1897-1898

Box 5:3

Hauser, C. 1923

Box 5:4

Haynes, P. 1899

Box 5:5

Heberling & Toothacre 1902 July 12

Box 5:6

Heck, O. 1900 July 28

Box 5:7

Hedges, Buck & Co. 1898

Box 5:8

Hemenway & McAlister 1899

Box 5:9

Hiatt, R.M. 1906 February 20

Box 5:10

High Lake Co. 1908-1910

Box 5:11

Hoadley, H.H. 1906

Box 5:12

Hoag, E. 1891-1898

Box 5:13

Holl & Dunn 1903

Box 5:14

Holton, S.B. 1895-1896

Box 5:15

Honegger, Hermann 1916-1917

Box 5:16

Hoover, E.G. 1907 July 23

Box 5:17

Hornbeck, James 1904 June 8

Box 5:18

Houle, William 1906 October 27

Box 5:19

Houser, Fordys 1914

Box 5:20

Hunsucker, F. 1899 February 14

Box 5:21

Hyde, R. 1896 December 31

Box 5:22

Kemble, E.H. 1908 May 12

Box 5:23

King, George F. 1904-1905

Box 5:24

King, Henry 1908 September 19

Box 5:25

Kings River Lumber Company 1892

Box 5:26

Klepinger, Russel 1918

Box 5:27

Knight, Sylvester 1896-1898

Box 5:28

Kretchmer, E. 1898-1900

Box 5:29

Lawless, B.F. 1909 September 30

Box 5:30

Leahy Manufacturing Company 1900 August 17

Box 5:31

Lee Bros & Co. 1904-1909

Box 5:32

G.B. Lewis Co. 1891-1905

Box 5:33

Linhdorff, Otto 1906-1915

Box 5:34

Littooy, G.D. 1895 May 28

Box 5:35

Livering, N. 1894 November 13

Box 5:36

Los Angeles Box & Hive 1903

Box 5:37

Los Angeles Honey Co. 1914 September 15

Box 5:38

Lowe, F.D. 1918

Box 5:39

Lyon, O.D. 1922 April 5

Box 5:40

Madary's Planing Mill 1891-1905

Box 5:41

Madera Flume & Trading 1892-1898

Box 5:42

Madera Sugar Pine Co. 1903-1905

Box 5:43

Martin, H.P. 1903-1904

Box 5:44

Martin, J.H. 1893-1902

Box 5:45

Martin, L.S. 1908

Box 5:46

Maxson, C.N. 1912-1914

Box 5:47

McAllister, Charles M. 1905 February 2

Box 5:48

McCoy, A.M. 1906 October 17

Box 5:49

McDaniel, H. 1915-1916

Box 5:50

McDaniel, W.M. 1904 September 27

Box 5:51

McIntyre, J.F. 1899

Box 5:52

McKnight, L. 1900 July 10

Box 5:53

McMurray, T.L. 1900 June 7

Box 5:54

Mendleson, M.H. 1902-1928

Box 5:55

Mercer, H.J. 1907-1908

Box 5:56

Merrill, Mrs. V. 1920 September 26

Box 5:57

Miller, A.B. 1901 February 3

Box 5:58

Miller, Arthur 1911 August 30

Box 5:59

Miner, A.R. 1907-1926

Box 5:60

Mitchell, C. 1899

Box 5:61

Money Worth Store 1907 December 23

Box 5:62

Moore, George M. 1904 January 12

Box 5:63

Moore, J.M. 1897 January 26

Box 5:64

Moore, W.F. 1907 February 7

Box 5:65

Munn & Co. 1920 October 8

Box 5:66

Muth-Rasmussen, William 1913-1916

Box 5:67

National Beekeepers Association 1905 October 21

Box 5:68

National Beekeepers Union 1894 September 14

Box 5:69

North American Beekeepers Association 1893 June 14

Box 5:70

Nusbaum, Rockward 1923 May 10

Box 5:71

Orr, H.M. 1894 August 14

Box 5:72

Owl Grocery Co. 1904 September 6

Box 5:73

Pacific Bee Journal 1897 January 26

Box 5:74

Paine, J.W. 1900-1902

Box 5:75

Pan American Exposition 1902 February 12

Box 5:76

Petaluma Express Company 1899 February 14

Box 5:77

Peters, H. 1924 April 12

Box 5:78

Phillips, E.F. 1917-1921

Box 5:79

Pillsbury, J.D. 1898 January 20

Box 6:1

Pinney & Boyle 1905-1907

Box 6:2

Pinney & Boyle 1908-1910

Box 6:3

Pinney & Boyle 1910-1915

Box 6:4

Porter Bros. & Co. 1891-1898

Box 6:5

Powell, R. 1905 May 18

Box 6:6

Putnam, W.H. 1896 January 17

Box 6:7

Rankin, J.M. 1907

Box 6:8

Richardson, W.J. 1903 May 23

Box 6:9

Richter, Max Clemens 1915-1924

Box 6:10

Riverside Bee & Honey Co. 1919 May 26

Box 6:11

Roberts, A.L. 1918 June 30

Box 6:12

Roberts, H.E. 1900-1904

Box 6:13

Roberts, J.A. 1897-1898

Box 6:14

Roberts, Vernon 1903

Box 6:15

A.I. Root Co. 1891-1910

Box 6:16

Rosenberg Bros. & Co. 1916 December 13

Box 6:17

Roth Hamilton 1902-1906

Box 6:18

San Jose Transfer Co. 1899

Box 6:19

H.H. Sattler & Co. 1896 November 12

Box 6:20

Schacht, Lemoke & Steiner 1896 November 15

Box 6:21

Schaeffle, E.H. 1899 March 1

Box 6:22

Scott, L.G. 1908

Box 6:23

Walter Scott Co. 1908 May 29

Box 6:24

Seavey & Flarsheim 1896 February 3

Box 6:25

Sedding, William 1906 November 20

Box 6:26

Selma Land Company 1904-1906

Box 6:27

Selma Packing House 1895 December 15

Box 6:28

Shaffner, A.B. 1902-1917

Box 6:29

Sinn, L. 1919-1921

Box 6:30

Smith, Jay 1919-1921

Box 6:31

Snyder, C.R. 1904-1921

Box 6:32

Spencer, B.M. 1904 November 12

Box 6:33

Standard Commercial Co. 1899-1902

Box 6:34

State Commission Market 1916 May 22

Box 6:35

Stearns, Kittie 1905 May 13

Box 6:36

Stearns, O.W. 1898-1916

Box 6:37

Stiles, Mrs. F.A. 1911 June 23

Box 6:38

Stone, W.A. 1919-1922

Box 6:39

Stoneman, J.H. 1906 November 8

Box 6:40

Story, J.H. 1918 February 21

Box 6:41

Suderman & Harms 1913 October 23

Box 6:42

Taylor, R.L. 1894 December 8

Box 6:43

C.V. Thompson & Co. 1906 October 3

Box 6:44

Thompson, W.W. 1923

Box 6:45

Thurston, George S. 1904-1905

Box 6:46

Tompkins, C.W. 1907 August 4

Box 6:47

Toomey Fruit Co. 1907

Box 6:48

Townsend, I. undated

Box 6:49

Tulare County Beekeepers Association 1896-1912

Box 6:50

Tulare County Society for the Prevention of Cruelty to Children and Animals 1915 August 12

Scope and Content Note

Includes letter from McCubbin.
Box 6:51

Tulare Grain & Milling Company 1908 May 18

Box 6:52

Tulare Rochdale Co. 1907-1908

Box 6:53

Union Hive & Box Co. 1898-1903

Box 6:54

Universal Exposition 1905 July 25

Box 6:55

Vansell, G.H. 1925-1926

Box 6:56

Visalia Board of Trade 1919 January 22

Box 6:57

Wakefield & Walton 1906 February 5

Box 6:58

Walker & Martin 1907 March 13

Box 6:59

Walker, E.A. 1910

Box 6:60

Walker, J.E. 1909 April 26

Box 6:61

Wallace & Bryant 1916-1918

Box 6:62

Watkins, R.L. 1910-1911

Box 6:63

Watson, W.H. 1898 February 24

Box 6:64

Wells, Myron H. 1923-1925

Box 6:65

Western Honey Bee 1917 July 18

Box 7:1

Whidden, A.K. 1923

Box 7:2

Widmer, C.W. 1916 March 30

Box 7:3

Wilder, H.E. 1894-1900

Box 7:4

Williams, John A. 1907

Box 7:5

Williams, S.H. 1903 April 15

Box 7:6

Wolff, S. 1897 May 15

Box 7:7

Wood, Delos 1907-1908

Box 7:8

Wood, C.H. 1894-1899

Box 7:9

Wood, F.C. 1899 November 13

Box 7:10

Wyer, Charles F. 1903 December 14

Box 7:11

Young, J.E. 1896

Box 7:12

Unidentified 1892-1923

 

Subseries 2.3 Third Party 1900-1909

Physical Description: 4 folders

Scope and Content Note

Contains correspondence to or from individuals other than McCubbin.
Box 7:13

Epperson, R. to O.W. Stearns 1900 October 19

Box 7:14

Pinney & Boyle to A.J. Arnaudon 1908 June 23

Box 7:15

Pinney & Boyle to J.M. Byrne 1909 August 27

Box 7:16

Pinney & Boyle to Dos Palos Colony 1908

 

Series 3. Financial Materials 1890-1926

Physical Description: 43 folders
Box 7:17-7:58

Receipts and statements 1890-1926; undated

 

Series 4. Legal Materials 1892-1920

Physical Description: 7 folders
Box 8:1

Bills of sale 1892

Box 8:2

Grading agreement (copy) and related material 1921

Box 8:3

Indentures, copies undated

Box 8:4

Insurance policies 1900-1907

Box 8:5

Lease memorandums 1920

Box 8:6

Leases for bees 1892-1907

Box 8:7

Mortgage 1894

 

Series 5. Subject Files 1886-1933

Physical Description: 23 folders

Scope and Content Note

Contains articles, clippings, serials, and other materials relating to beekeeping and several beekeeping associations including: California Beekeepers Exchange, California State Beekeepers Association, and the California Honey Producers Cooperative Exchange.
Box 8:8

Article copied from the Los Angeles Times 1893 January 14

Box 8:9

California Beekeepers Exchange 1896-1902

Box 8:10

California State Beekeepers Association 1893-1895

Box 8:11

California State Beekeepers Association 1912-1924

Box 8:12

California Honey Producers Cooperative Exchange 1920-1921

Box 8:13

California Honey Producers Cooperative Exchange 1920-1922

Box 8:14

California Honey Producers Cooperative Exchange 1920-1922

Box 8:15

A Chautauqua Assembly Under the Pines in Yosemite National Park, by George Wharton James 1918?

Box 8:16

Clippings 1894-1932

Box D Folio 2

The Dowagiac Times, the Beekeepers Edition 1895 January

Box 8:17

Fresno County Beekeepers Club 1922-1925

Box 8:18

Honey Producers Co-Operator 1920-1921

Box 8:19

Honey Production of Guatemala, published in the Western Honey Bee 1917 August

Box 8:20

"In Memoriam of the Rambler," published in Gleanings in Bee Culture 1903

Box 8:21

List of apiculture publications 1909?

Box 8:22

National Beekeepers Association 1899-1910

Box 8:23

National Beekeepers Union 1894

Box 8:24

Obituary of Mrs. Eunice Hudson 1923

Box 8:25

Orange Belt Honey Producers Cooperative Exchange, by-laws 1920

Box 9:1

Pacific Rural Press, typescripts of articles and notes on apiculture 1886-1892

Box 9:2

Recommendations for shipping cages for bees undated

Box 9:3

San Joaquin Valley Beekeepers 1917

Box 9:4

Schedule of short course for commercial honey producers 1919

Box 9:5

Statement by Percy Fenton Adams 1933 December 18

 

Series 6. Ephemera 1906-1932

Physical Description: 5 folders
Box D Folio 2

Article about McCubbin published in the Fresno Morning Republican 1928 October 14

Box 9:6

Article about McCubbin and bees and honey circa 1906

Box 9:7

Letterhead undated

Box 9:8

Unkist Honey Logo undated

Box 9:9

Pin from the California Beekeepers Association Convention 1932 November

 

Series 7. Photographs 1888-1934

Physical Description: 24 folders

Scope and Content Note

Contains photographs of McCubbin's apiaries and other beekeepers.
Arranged alphabetically.
Box 9:10

Apiaries, unidentified undated

Box 9:11

Colonies of bees in cornice of courthouse, Visalia, California 1918 November

Box D Folio 2

Group photograph featuring A.I. Root, Mrs. A.I. Root, John H. Martin, J.I. McIntyre, A.J. Cook, among others undated

Box 9:12

Honey strainer made of cheese cloth, designed by John H. Martin (Rambler) circa 1900

Box 9:13

Honey strainer hanging in a diagonal position undated

Box 9:14

Hutchison, W.Z. circa 1888

Box 9:15

Levering apiary near Oro Fino, California 1898?

Box 9:16

Martin, John H. (Rambler) undated

Box 9:17

Martin, Mrs. John H. undated

Box 9:18

Martin, John H. and cats undated

Box 9:19

Martin, John H., horse, wagon, and tent circa 1893

Box 9:20

Martin, John H., house (near Reedley, California) 1900

Box 9:21

Martin, John H. in McCubbin's apiary 1934?

Box 9:22

McCubbin, John, Bloyd apiary of 1900

Box 9:23

McCubbin, John, eucalyptus apiary of undated

Box 9:24

McCubbin, John, float in the Raisin Day parade 1920 April 39

Box 9:25

McCubbin, John, honey house interior undated

Box 9:26

McCubbin, John, packing comb honey 1892

Box 9:27

McCubbin, John, standing in his apiary 1894

Box 9:28

Mendelson, M.H. undated

Box 9:29

Mercer, L.E. undated

Box 9:30

San Diego County 1929 December

Box 9:31

Wilder, H.E., John Martin, W.A. Pryal circa 1893

Box 9:32

Wright, W.D. undated

Box 9:33

Unidentified undated