Skip to main content Skip to search results

Showing Collections: 91 - 100 of 142

William Alphonso Murrill records

 Collection
Identifier: RG-04-22
Scope and Contents

The William A. Murrill collection consists of correspondence, notebooks, research papers, photographs, negatives, and watercolor illustrations of mushrooms covering portions of his career at the NYBG and at the University of Florida. The artwork has been separated and removed to the NYBG Art & Illustration Collection.

Dates: 1903-1957; Majority of material found within 1908-1925

New York Horticultural Society records

 Collection
Identifier: RA-006
Abstract

Collection consists of membership and dues records, constitution, inspecting committee minutes, and a letter of unknown origin.

Dates: 1818-1872

John Strong Newberry papers

 Collection
Identifier: PP-048
Scope and Contents

The John Strong Newberry collection consists of correspondence, lecture notes, and a manuscript of an address before the New York Academy of Sciences 28 April 1879.

Dates: circa 1850-1879

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: 1933-1944

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: 1925-1986; Majority of material found within 1940-1986

Filter Results

Additional filters:

Subject
New York Botanical Garden Archives. 63
Correspondence 16
Fund raising -- New York (State) -- New York 9
New York Botanical Garden -- History -- Sources. 6
Financial records 5
∨ more
Manuscripts (documents) 4
Horticulture -- Societies, etc. 3
Minutes (administrative records) 3
Photographs 3
Scrapbooks 3
Torrey Botanical Club -- History -- Sources. 3
World War, 1939-1945 3
black and white photographs. 3
correspondence. 3
correspondence. aat. 3
photographs. 3
Administrative reports 2
Annual reports 2
Antibiotics -- Research. 2
Arboretums--New York (State). 2
Ascomycetes. 2
Bayard Cutting Arboretum (Long Island, N.Y.) -- History 2
Black-and-white photographs 2
Botanical exploration -- Brazil. 2
Botanical exploration -- Venezuela. 2
Botanical exploration--Bolivia. 2
Botanical gardens--New York (State). 2
Botany -- New York (State) 2
Botany--Societies, etc. 2
Britton, Nathaniel Lord, 1859-1934. Flora Borinquena. 2
Bronx (New York, N.Y.) 2
Flower shows--New York (State). 2
Forests and forestry -- South America. 2
Fungi -- Growth. 2
Fungi -- North America -- Classification. 2
Gleason, Henry A. (Henry Allan), 1882-1975. -- Archives. 2
Horticulture -- United States 2
Howe, Marshall A. (Marshall Avery), 1867-1936--Archives. 2
Hypocreales. 2
Institute of Economic Botany (New York Botanical Garden) 2
Lauraceae 2
Metasequoia glyptostroboides. 2
Mycologia. 2
New York Botanical Garden--Archives. 2
New York Botanical Garden--History--Sources. 2
New York Botanical Garden. Herbarium -- Records and correspondence. 2
Pacaraima-Venezuela Expedition, Inc. 2
Paleobotanists 2
Pathogenic fungi. 2
Plant hormones. 2
Plants -- Classification 2
Plants -- Cuba. 2
Plants -- New York (State) -- Long Island. 2
Plants -- Philippines. 2
Plants -- Venezuela. 2
Psilocybe. 2
Women botanists 2
annual reports. aat. 2
budget. aat. 2
letters. correspondence. 2
Accessions registers 1
Achlya 1
Acrasiales. 1
Acrocarpous mosses 1
Actinomycetales 1
Agaricaceae--Florida. 1
Agaricaceae. 1
Agaricales 1
Agricultural inventions 1
Alaska -- Discovery and exploration -- Photographs. 1
Albums (Books) 1
Algae, Fossil. 1
Algae--Caribbean Area. 1
Algae--North America. 1
Algology--North America. 1
Amanita 1
Amanita muscaria -- Photographs 1
Amapa Expedition (1961). 1
Amenia (N.Y.) 1
American Horticulural Society. Lily Committee 1
American Philosophical Society -- History -- Sources. 1
Amorphophallus titanum -- Photographs -- Specimens 1
Andros Island (Bahamas) -- Maps 1
Angiospermae -- Classification 1
Angiospermae -- Evolution 1
Animal rights 1
Antibiotics -- Research 1
Aquatic Plants. 1
Arboretums -- New York (N.Y.) 1
Arboretums -- New York (State) -- Long Island 1
Archbold Expedition to New Guinea. 1
Asclepiadaceae. 1
Aspergillus -- Cultures and culture media. 1
Aspergillus -- Photographs. 1
Aspergillus. 1
Association for Tropical Biology -- Records and correspondence. 1
Astragalus 1
Audiocassettes 1
Austin, C. F. (Coe Finch), 1831-1880. Artificial key to genera of California hepaticae. 1
Austin, C. F. (Coe Finch), 1831-1880. Notes on Jungermannia crenuliformis. 1
∧ less
 
Language
French 3
Spanish; Castilian 3
German 2
Dutch; Flemish 1
Portuguese 1
 
Names
New York Botanical Garden 19
New York Botanical Garden. 10
Irwin, Howard S. 7
Robbins, William Jacob, 1890-1978 6
Eaton, Mary E. 5
∨ more
New York Botanical Garden. Library 5
Steere, William Campbell, 1907-1989 5
Britton, Nathaniel Lord, 1859-1934 4
Montagne, Henry de la, 1888-1982 4
New York Botanical Garden. Charles B. Harding Laboratory 4
Prance, Ghillean T., 1937- 4
Barneby, Rupert C. 3
Brown, Addison, 1830-1913 3
Harding, Charles B. 3
Lorillard Snuff Mill (New York, N.Y.) 3
Maguire, Bassett, 1904- 3
Maguire, Bassett, 1904-1991 3
Merrill, Elmer D. (Elmer Drew), 1876-1956 3
Merrill, Elmer Drew, 1876-1956. 3
Moses, Robert, 1888-1981 3
New York (N.Y.). Department of Parks and Recreation 3
New York Botanical Garden. Herbarium 3
Robbins, William Jacob, 1890- 3
Samuels, Gary J. 3
Seaver, Fred Jay, 1877-1970. 3
Sullivant Moss Society 3
Allen, Caroline Kathryn, 1904-1975 2
Becker, Herman F. (Herman Frederick), 1907-1985 2
Cary Arboretum. 2
Clemens, Mary Strong, 1873-1968. 2
Columbia University 2
Dodge, Bernard Ogilvie, 1872-1960. 2
Durand, Elias, 1794-1873 2
Everett, Thomas H. 2
Gleason, Henry A. (Henry Allan), 1882-1975. 2
Gray, Asa, 1810-1888 2
Harper, Robert Almer, 1862-1946. 2
Hollick, Charles Arthur, 1857-1933 2
Holmgren, Patricia K. 2
Horne, Frances Worth, 1873-1967. 2
Keck, David D. 2
Lederberg, Joshua. 2
Lees, Carlton B. 2
Lewis, Clarence McK. (Clarence McKenzie), 1876-1959 2
Lowe, Josiah L. (Josiah Lincoln), 1905- 2
MacDougal, Daniel Trembly, 1865-1958 2
New York Botanical Garden--History--Sources. 2
Olive, Lindsay S. 2
Raper, Kenneth B. (Kenneth Bryan), 1908- 2
Rose, J. N. (Joseph Nelson), 1862-1928 2
Saffel, Mildred 2
Small, John Kunkel, 1869-1938. 2
Smith, Alexander Hanchett, 1904- 2
Steere, William Campbell, 1907-1989. 2
Torrey Botanical Society 2
Torrey, John, 1796-1873 2
Wasson, R. Gordon (Robert Gordon), 1898- 2
Wild Flower Preservation Society (U.S.) 2
Wood, Richard Dawson, 1918- 2
Abess, Leonard, 1948- 1
Allen, Timothy Field, 1837-1902 1
American Association of Botanical Gardens and Arboreta 1
American Fern Society 1
American Horticultural Council. Commission on Nomenclature and Registration 1
American Horticulture Society. 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, A.P (Alexander Pierce). 1
Anderson, Edgar, 1897- 1
Anderson, Gladys P. (Gladys Pomeroy), 1888- 1
Anderson, Jean F. (Jean Ferris), 1915-2009 1
Andrews, Albert Le Roy, 1878-1964 1
Arnold Arboretum 1
Asheshov, Igor Nicholas, 1891- 1
Austin, C. F. (Coe Finch), 1831-1880. 1
Bailey, Jacob Whitman, 1811-1857 1
Bailey, William Whitman, 1843-1914 1
Baldwin, Henry DeForest, 1931-1997 1
Baldwin, William, 1779-1819 1
Barksdale, Alma Whiffen, 1916-1981 1
Barnhart, John Hendley, 1871-1949. 1
Barr, Margaret E. 1
Bartram, Edwin B. (Edwin Bunting), 1878-1964. 1
Bass, Edward P., 1945- 1
Beadle, George Wells, 1903- 1
Beals, A. Tennyson (1870-1955) 1
Bechtel, Edwin DeTurck, 1880-1957 1
Bechtel, Louise Seaman, 1894-1985 1
Bennett, Bradley C., 1956- 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
Blakeslee, Albert Francis, 1874-1954. 1
Bonner, John Tyler. 1
Borin, John G., 1905-1993 1
Brewer, William Henry, 1828-1910 1
Brinley, John R. (John Rowlett), 1861-1946 1
∧ less