Skip to main content

New York Botanical Garden

 Organization

Parallel Names

  • N.Y.B.G.
  • NYBG
  • New York (N.Y.). Botanical Garden

Found in 34 Collections and/or Records:

Council of the New York Botanical Garden records

 Collection
Identifier: RG-02-03
Scope and Contents The records of the Council of the New York Botanical Garden contain material relating to the Council’s history from its inception through the late 1980s and early 1990s. Included are correspondence, publicity materials, minutes, and financial records related to the Council’s social and fundraising activities. The Council’s early history is well documented in its minutes, but many other early records have not survived. The Council’s history from 1990 until its dissolution in 2013 is not...
Dates: 1914-1990; Majority of material found within 1953-1985

E. Dexter Davis papers

 Collection
Identifier: PP-023
Abstract

Collection consists of incoming and outgoing correspondence, newspaper clippings, plant lists, notes, and inventories.

Dates: 1930 - 1984; Majority of material found within 1930-1938

Otto and Isa Degener records

 Collection
Identifier: RG-04-07
Scope and Contents CONTENT WARNING: The Fritz Kuhle file includes government seals with swastikas, as well as references to racial purity and imprisonment in Berlin during World War II. Additionally, other parts of the collection – particularly Series 1 – contain outdated and derogatory language used to describe Asian and Pacific Islander communities.The Otto and Isa Degener records consist of correspondence, research materials, subject files, personal papers, and...
Dates: 1899 - 2000; Majority of material found within 1940 - 1987

Downtown Office records

 Collection
Identifier: RG-02-02
Scope and Contents The Downtown Office records consist of materials related to the fundraising activities of the Downtown Office following World War II, up to 1950. Since fundraising was the primary function of the office, most of the records focus on this activity, though the collection also includes general administrative materials.The records primarily document the work of Mildred Saffel, manager of the Downtown Office, with materials related to President Joseph R. Swan and Director William J....
Dates: 1943-1950; Majority of material found within 1944-1948

Jean Gordon papers

 Collection
Identifier: PP-032
Abstract

Contains newspaper clippings, photographs, notes, correspondence, journals, seed catalogs, book reviews, posters, photographic reproductions, booklets, leaflets, bibliographic index cards, and postcards.

Dates: circa 1950-1980

Elizabeth C. Hall papers

 Collection
Identifier: PP-034
Abstract

Collection cotains correspondence, photographs, catalogs, awards, diplomas, yearbooks, scrapbooks, notes, and ephemera.

Dates: 1891-1989

Charles Barney Harding records

 Collection
Identifier: RG-02-07
Scope and Contents The Charles Barney Harding records contain material covering the period of Harding's tenure on the Board of Managers. While some records of note survive, most of Harding’s Garden-related documents were destroyed after his death. The bulk of the collection consists of correspondence and proposals concerning the formation of the Mary F. Cary Arboretum, the construction of the Charles B. Harding Laboratory, alterations to the Museum building, and the budgetary challenges faced by...
Dates: 1947-1978; Majority of material found within 1950-1978

Frances W. Horne papers

 Collection
Identifier: PP-036
Scope and Contents

The Frances Horne Papers consists of photocopied typescripts, correspondence, research notes, and related artwork One typescript is collected in a bound volume. The artwork has been separated from the collection and transferred to the NYBG Art & Illustration Collection #35.

Dates: 1924-1966; Majority of material found within 1930-1935

Marshall Avery Howe records

 Collection
Identifier: RG-04-15
Scope and Contents

The Marshall Avery Howe Records documents career with the New York Botanical Garden, especially his research on Algae, Hepatics and the cultivation of Dahlias. It contains correspondence, research notes and administrative memoranda and specimen identifications, exchanges and loans, photographic prints and lantern slides. The collection is arranged into three series.

Bracketed numbers indicate unofficial Box and Folder numbers.

Dates: 1890-1936; Majority of material found within 1901-1934

Howard S. Irwin records

 Collection
Identifier: RG-04-16
Scope and Contents The Howard S. Irwin Records cover the entire period of his employment at the NYBG. There are also papers from the late 1950’s concerning the NYBG Brazilian expedition specimens, from which he helped to identify while in graduate school as well as a file called parting thoughts written to Board member Thomas Hubbard, which Dr. Irwin wished to have included with this collection. The bulk of the collection consists of correspondence. Included herein are also maps, manuscripts, field notebooks,...
Dates: 1944-1980; Majority of material found within 1957-1979

Additional filters:

Subject
Correspondence 21
Fund raising -- New York (State) -- New York 9
Black-and-white photographs 5
Financial records 5
Photographs 5
∨ more
Manuscripts (documents) 4
World War, 1939-1945 4
Minutes (administrative records) 3
Scrapbooks 3
Annual reports 2
Arboretums -- New York (State) 2
Bayard Cutting Arboretum (Long Island, N.Y.) -- History 2
Botanical gardens -- New York (State) 2
Botany -- New York (State) 2
Botany--Societies, etc. 2
Budgets 2
Flower shows -- New York (State) 2
Horticulture -- Study and teaching 2
Personal papers 2
Plant collecting 2
Accessions registers 1
Acrocarpous mosses 1
Administrative reports 1
Albums (Books) 1
Algae -- Caribbean Area 1
Algae -- North America 1
Algae, Fossil 1
Algology -- North America 1
Amapa Expedition (1961). 1
Amenia (N.Y.) 1
Animal rights 1
Aquatic Plants. 1
Arboretums -- New York (N.Y.) 1
Arboretums -- New York (State) -- Long Island 1
Audiocassettes 1
Bibliographies 1
Bogota (NJ). 1
Booksellers and bookselling 1
Botanical artists 1
Botanical exploration -- Brazil -- Brazilian Highlands (Brazil) 1
Botanical exploration -- North America -- Photographs 1
Botanical exploration -- Suriname -- Photographs 1
Botanical exploration--Brazil--Amapa (State). 1
Botanists’ spouses 1
Botany -- Research 1
Botany -- Research grants 1
Botany -- Societies, etc. 1
Botany -- Study and teaching (Higher) -- Rhode Island 1
Britton, Nathaniel Lord, 1859-1934. Flora Borinquena. 1
Bronx (New York, N.Y.) 1
Bryology 1
Cactaceae -- Puerto Rico 1
Cadastral maps 1
Cassia (Genus) -- America -- Classification 1
Cassia (Genus)--Identification. -- Identification 1
Catalogs 1
Catalogs (documents) 1
Chestnut blight -- United States -- Correspondence 1
Clematis--Identification 1
Clippings 1
Coniferae -- Propagation 1
Contracts 1
Cos Cob (Conn.) 1
Deer -- Control -- Hawaii 1
Diaries 1
Edwin deTurck Bechtel Rose Garden 1
Endemic plants -- Hawaii 1
Environmental protection -- Citizen participation 1
Gardening--New Jersey. 1
Gardens--Design--United States. 1
Geological Survey (U.S.) -- Geological Division. -- Survey of the Fortieth Parallel (1867-1881) -- Manuscripts 1
Grant proposals 1
Halenia 1
Hepaticae -- Caribbean Area 1
Hepaticae -- North America 1
Horticulture 1
Horticulture -- Bibliography -- Catalogs 1
Horticulture -- New York (State) 1
Horticulture -- New York (State) -- Long Island 1
Horticulture -- New York (State) -- New York 1
Horticulture -- Societies, etc. 1
Introduced organisms -- Hawaii 1
Inventories 1
Iridaceae 1
Jamaica Plain (Boston, Mass.) 1
Jari River Expedition (1961). 1
Ladies’ Border (New York, N.Y.) 1
Landlord and tenant -- Hawaii 1
Landscape Gardening--New York (State)--Dutchess County 1
Lantern slides 1
Lauraceae 1
Librarians -- Correspondence 1
Librarians -- United States -- Biography 1
Library buildings 1
Long Island State Park Commission 1
Marine algae -- Economic aspects 1
Memorandums 1
Musci -- Caribbean Area 1
Musci -- North America 1
Musci -- West Indies 1
∧ less