Skip to main content Skip to search results

Showing Collections: 91 - 100 of 138

Henri Philibert papers

 Collection
Identifier: PP-049
Scope and Contents

The Henri Philibert collection consists of one box of seven files of the author’s translations from French into English of a series of articles entitled “Studies on the peristome.”

Dates: 1888-1896

Pascal Pompey Pirone records

 Collection
Identifier: RG-05-07
Scope and Contents

The Pascal P. Pirone collection consists of correspondence, research papers, manuscripts, photographic material, artwork, reprints, and an audio recording. It spans Dr. Pirone’s professional career, including his Nassau County Farm Bureau fellowship; USDA employment, Rutgers University appointment, and NYBG service as well as his work as a private consultant.

Dates: 1925 - 1978; Majority of material found within 1932 - 1974

Plant Records Accession Logs

 Collection
Identifier: RG-07-04
Scope and Contents

This collection consists of 176 handwritten accession log books maintained by the Plant Records office. These logs document the living plants added to the collections from the 1890s to the 1980s.

Dates: 1896 - 1989

Ghillean T. Prance records

 Collection
Identifier: RG-04-23
Scope and Contents The collection covers Dr. Prance's 25 year career at the New York Botanical Garden from 1963 to the time of his departure in 1988. The collection consists entirely of correspondence and field notebooks. Dr. Prance held several administrative positions throughout his career at the NYBG but much of this correspondence is not arranged to reflect these positions because it was processed in keeping with the arrangement in which it was found. Therefore, there are several specific series left as...
Dates: 1963 - 1988

Harriet Barnes Pratt records

 Collection
Identifier: RG-02-05
Scope and Contents The Harriet Barnes Pratt records document the period from her election to the Board of Managers at the New York Botanical Garden (NYBG) in 1939 until her death in 1969. This collection does not contain personal or biographical information.The bulk of the materials consists of correspondence related to Pratt's involvement in fundraising and planning activities at NYBG. Topics include the post-World War II rebuilding of the Garden, construction of the Charles B. Harding Laboratory...
Dates: 1934 - 1969; Majority of material found within 1939 - 1969

Stanley G. Ranger papers

 Collection
Identifier: PP-050
Scope and Contents This collection is made up of largely incoming and outgoing correspondence concerning seed exchanges, orders, and maintenance of seeds, bulbs, general plants, and orchids for the New York Botanical Garden. Numerous countries are represented including South Africa, the United Kingdom, Australia, China, French and British Guiana, Fiji, Canada, Ecuador, and Kenya. Companies and institutions represented include colleges and universities, argicultural branches of government, and seed and bulb...
Dates: 1936-1941

Kenneth B. Raper papers

 Collection
Identifier: PP-051
Scope and Contents The Kenneth B. Raper collection consists of correspondence, manuscripts and typescripts, organizational records, personal papers, and research records that include notebooks, laboratory records, photographs, negatives, lantern slides, Kodachrome slides, movie film, photo-engraving plates, and microscopic specimen material. The collection covers Dr. Raper's career from his graduate work at Harvard University (1935-1936) to employment with the USDA Bureau of Chemistry and Soils and Bureau of...
Dates: Majority of material found in 1925-1986, 1940-1986

Harold William Rickett records

 Collection
Identifier: RG-12-01
Scope and Contents This collection consists of material used and generated during the production of the book Wild Flowers of the United States, written by Harold W. Rickett and edited by William c. Steere, both of the New York Botanical Garden. The manuscript of the book is present, as well as a complete list of contributing photographers. The bulk of the collection consists of correspondence with photographers and administrative materials, including advisory committee recommendations and budgetary...
Dates: 1956 - 1976; Majority of material found within 1963 - 1973

Harry Dwight Dillon Ripley papers

 Collection
Identifier: PP-052
Scope and Contents

This collection consists entirely of one unpublished manuscript.

Dates: 1973-1978

William J. Robbins records

 Collection
Identifier: RG-03-02
Scope and Contents The William J. Robbins Records document Robbins' career as Director of NYBG from 1937-1958 as well as the history of the institution during this time period. The records are divided into nine series and are organized in the following four groups: Correspondence, 1920-1980 Administrative Records, 1891-1980 Financial Records, 1930-1960 Education,...
Dates: 1891 - 1980; Majority of material found within 1930 - 1963

Filter Results

Additional filters:

Subject
Correspondence 14
Fund raising -- New York (State) -- New York 7
New York Botanical Garden Archives. 5
Financial records 4
Manuscripts (documents) 4
∨ more
Horticulture -- Societies, etc. 3
Photographs 3
Scrapbooks 3
World War, 1939-1945 3
Administrative reports 2
Annual reports 2
Bayard Cutting Arboretum (Long Island, N.Y.) -- History 2
Black-and-white photographs 2
Botanical gardens -- Administration -- New York (State) -- New York 2
Botany -- New York (State) 2
Horticulture -- United States 2
Lauraceae 2
Paleobotanists 2
Plants -- Classification 2
Women botanists 2
Accessions registers 1
Achlya 1
Acrocarpous mosses 1
Actinomycetales 1
Agaricales 1
Agricultural inventions 1
Albums (Books) 1
Amanita 1
Amanita muscaria -- Photographs 1
Amorphophallus titanum -- Photographs -- Specimens 1
Andros Island (Bahamas) -- Maps 1
Angiospermae -- Classification 1
Angiospermae -- Evolution 1
Animal rights 1
Antibiotics -- Research 1
Arboretums -- New York (N.Y.) 1
Arboretums -- New York (State) -- Long Island 1
Astragalus 1
Bacteriology -- Research 1
Bacteriophages 1
Bo Hai (China) -- Description and travel -- Photographs. 1
Botanical exploration -- Amazon River Region 1
Botanical exploration -- Argentina 1
Botanical exploration -- Brazil 1
Botanical exploration -- California. 1
Botanical exploration -- Florida 1
Botanical exploration -- Georgia 1
Botanical exploration -- Mexico 1
Botanical exploration -- Polar regions 1
Botanical exploration -- Trinidad and Tobago -- Trinidad 1
Botanical gardens -- Design and construction -- New York (State) -- New York 1
Botanical gardens -- New York (State) 1
Botanical libraries. 1
Botanists. 1
Botany 1
Botany -- Research 1
Botany -- Societies, etc. 1
Botany -- Societies, etc. -- Constitutions 1
Botany -- Sources 1
Botany -- Study and teaching (Higher) -- Rhode Island 1
Botany -- United States 1
Botany -- West (U.S.) -- History -- 19th century 1
Bronx (New York, N.Y.) 1
Bryology 1
Cactaceae 1
Cadastral maps 1
Cannabis -- Classification 1
Catalogs (documents) 1
Cereal products 1
Characeae 1
China -- Social life and customs -- 1912-1949 -- Photographs. 1
Chinchona -- Ecuador 1
Clarke, Sarah Louise Rogers, d. 1906 -- Archives. 1
Clarke, Sarah Louise Rogers, d. 1906 -- Herbarium. 1
Clemens, Mary Strong, 1873-1968 -- Archives. 1
Clitocybe -- North America -- Identification 1
Compositae -- Classification 1
Constitutions 1
Contracts 1
Cox, Charles Finney, 1846-1912 -- Archives. 1
Cryptostegia 1
Darlingtonia californica 1
Darwin, Charles, 1809-1882 -- correspondence. 1
Darwin, Charles, 1809-1882. 1
Diaries 1
Edwin deTurck Bechtel Rose Garden 1
Ericaceae 1
Fagus -- Diseases and pests 1
Field notes 1
Filices 1
Flower shows -- New York (State) 1
Fungi -- Classification 1
Fungi -- Microbiology 1
Fungi -- North America 1
Gardening -- New York -- History 1
Geological Survey (U.S.) -- Geological Division. -- Survey of the Fortieth Parallel (1867-1881) -- Manuscripts 1
Geological Survey of California 1
Halenia 1
Hedera 1
Hepaticae -- Canada 1
∧ less
 
Language
French 2
German 1
Spanish; Castilian 1
 
Names
New York Botanical Garden 15
Robbins, William Jacob, 1890-1978 6
New York Botanical Garden. Library 4
Steere, William Campbell, 1907-1989 4
Britton, Nathaniel Lord, 1859-1934 3
∨ more
Brown, Addison, 1830-1913 3
Harding, Charles B. 3
Lorillard Snuff Mill (New York, N.Y.) 3
Maguire, Bassett, 1904-1991 3
Merrill, Elmer D. (Elmer Drew), 1876-1956 3
Montagne, Henry de la, 1888-1982 3
Moses, Robert, 1888-1981 3
New York (N.Y.). Department of Parks and Recreation 3
New York Botanical Garden. Charles B. Harding Laboratory 3
Sullivant Moss Society 3
Allen, Caroline Kathryn, 1904-1975 2
Becker, Herman F. (Herman Frederick), 1907-1985 2
Columbia University 2
Durand, Elias, 1794-1873 2
Everett, Thomas H. 2
Gray, Asa, 1810-1888 2
Hollick, Charles Arthur, 1857-1933 2
MacDougal, Daniel Trembly, 1865-1958 2
New York Botanical Garden. Herbarium 2
Rose, J. N. (Joseph Nelson), 1862-1928 2
Saffel, Mildred 2
Allen, Timothy Field, 1837-1902 1
American Fern Society 1
American Horticultural Council. Commission on Nomenclature and Registration 1
American Institute of Biological Sciences 1
American Iris Society 1
American Society of Plant Taxonomists 1
Anchel, Marjorie 1
Anderson, A. P. (Alexander Pierce) 1
Anderson, Gladys P. (Gladys Pomeroy), 1888- 1
Andrews, Albert Le Roy, 1878-1964 1
Asheshov, Igor Nicholas, 1891- 1
Bailey, Jacob Whitman, 1811-1857 1
Bailey, William Whitman, 1843-1914 1
Baldwin, William, 1779-1819 1
Barksdale, Alma Whiffen, 1916-1981 1
Barneby, Rupert C. 1
Beals, A. Tennyson (1870-1955) 1
Bechtel, Edwin DeTurck, 1880-1957 1
Bechtel, Louise Seaman, 1894-1985 1
Best, G. N. (George Newton), 1846-1926 1
Bigelow, Howard E. (Howard Elson), 1923-1987 1
Blake, S. F. (Sidney Fay), 1892-1959 1
Borin, John G., 1905-1993 1
Brewer, William Henry, 1828-1910 1
Brinley, John R. (John Rowlett), 1861-1946 1
Britton, Elizabeth Gertrude, 1858-1934 1
Bu'Lock, J. D. (John Desmond) 1
Buckley, S. B. (Samuel Botsford), 1809-1884 1
Burrage, Albert C. (Albert Cameron), 1859-1931 1
Burt, E. A. (Edward Angus), 1859-1939 1
Cardot, Jules, 1860-1934 1
Cary Arboretum 1
Chamberlain, Edward B. (Edward Blanchard), 1878-1925 1
Clarke, Gilmore D., 1892-1982 1
Clarke, Sarah Louise Rogers, d. 1906. 1
Clokey, Ira W. (Ira Waddell), 1878-1950 1
Council on Botanical and Horticultural Libraries (U.S.) 1
Cutting, Olivia Murray, 1855-1949 1
Cutting, William Bayard, 1850-1912 1
Darlington, William, 1782-1863 1
Davis, P. H. (Peter Hadland) 1
Dewey, Chester, 1784-1867 1
Dodge, W. E. (William Earl), 1832-1903 1
Eastwood, Alice, 1859-1953 1
Eaton, Amos, 1776-1842 1
Emory, William H. (William Hemsley), 1811-1887 1
Engelmann, George, 1809-1884 1
Evans, Alexander W. (Alexander William), 1868-1959 1
Everett, Harry H. (Harry Harding), 1875-1949 1
Fawcett, William, 1851-1926 1
Feely, Muriel Bolte, 1920-2011 1
Frémont, John Charles, 1813-1890 1
Gleason, Henry A. (Henry Allan), 1882-1975 1
Greene, B. D. (Benjamin Daniel), 1793-1862 1
Greville, Robert Kaye, 1794-1866 1
Grimes, James W., 1953- 1
Harper, J. Henry, Mrs. 1
Henry, Joseph, 1797-1878 1
Hitchcock, Edward, 1793-1864 1
Holton, Isaac F. (Isaac Farwell) 1
Holzinger, J. M. (John Michael), 1853-1929 1
Hooker, William Jackson, Sir, 1785-1865 1
Horticultural Society of New York 1
Howe, Marshall A. (Marshall Avery), 1867-1936 1
Howell, John Thomas, 1903-1994 1
Hunt, Rachel McMasters Miller, 1882-1963 1
Irwin, Howard S. 1
Isely, Duane, 1918-2000 1
James, Olivia Bayard, 1892-1963 1
Joyal, Elaine 1
Kane, Elisha Kent, 1820-1857 1
Kearney, Thomas H. (Thomas Henry), 1874-1956 1
Knieskern, Peter D., 1798-1871 1
Lee, Frederic S. (Frederic Schiller), 1859-1939 1
∧ less