. American bee journal. Bee culture; Bees. 226 August, 1911. American Hee Journal ^^^M^3RIO^I^,^^ liiJ^iMiL PUBLISHED MONTHLY BY GEORGE W. YORK & COMPANY 117 N. Jefferson Street, Chicago, III. IMPORTANT NOTICE THE SDBSCRIPTION PRICE of this Journal 18 f LOO a year, la ttie United States of America (except in Chlcagro. where It Is $), and Mexico; In Canada. $; and in all other countries In the Postal Union. 25 cents a year extra for postag-e. Sample copy free. THE WRAPPER-LABEL DATE Indicates the end of the month to which your subscription is paid. For instance, " decll "


. American bee journal. Bee culture; Bees. 226 August, 1911. American Hee Journal ^^^M^3RIO^I^,^^ liiJ^iMiL PUBLISHED MONTHLY BY GEORGE W. YORK & COMPANY 117 N. Jefferson Street, Chicago, III. IMPORTANT NOTICE THE SDBSCRIPTION PRICE of this Journal 18 f LOO a year, la ttie United States of America (except in Chlcagro. where It Is $), and Mexico; In Canada. $; and in all other countries In the Postal Union. 25 cents a year extra for postag-e. Sample copy free. THE WRAPPER-LABEL DATE Indicates the end of the month to which your subscription is paid. For instance, " decll " on your label shows that it Is paid to the end of December, 1911. SUBSCRIPTION do not send a receipt for money sent us to pay subscription, but change the date on your address-label, which shows that the money has been received and credited. Advertising Rate, Per Agate Line, 15c. 14 lines make one inch. Nothing less than 4 lines accepted. DISCOUNTS: 3 times I4C a line q times iic a line 6 " I2C " 12 " (i yr.) IOC a line Reading Notices, 25 cents, count line. Goes to press the 6th of each month. National Bee-Keepers' Association. (Organized in 1870.) Objects. 1. To promote the interests of bee-keepers. 2. To protect and defend its members in their lawful riglits as to keeping bees. 3. To enforce laws against the adulteration of honey. Membership Dues. One dollar a year. Officers and Executive Committee. President—George W. York. Chicago. III. Vice-President—W. D. Wright, Altamont. N. Y. Secretary—E, B. Tyrrell, 230 Woodland Ave . Detroit. Mich. Treas. and Gen. E. Fran'CE. Platteville. Wis. Twelve Directors. Jas. A. Stone. Rt. 4, Springfield. III. O. L. Hershiser. Kenmore. N. Y. H. A. Surface. Harrisburg, Pa. Wm. McEvoy. Woodburn, Canada. M. H. Mendleson. Ventura. Calif. R. C. Aikin. Loveland, Colo. R. L. Taylor, Lapeer. Mich. E. D. Townsend. Remus. Mich. W. H. Laws. Beeville, Tex. J. E. Crane, Middlebury, Vt. E. F. Atwater. Meridia


Size: 1765px × 1416px
Photo credit: © Library Book Collection / Alamy / Afripics
License: Licensed
Model Released: No

Keywords: ., bo, bookcentury1800, bookdecade1860, booksubjectbees, bookyear1861