Skip to main content Skip to search results

Showing Collections: 21 - 30 of 138

John G. Borin papers

 Collection
Identifier: PP-012
Scope and Contents

Collection contains scrapbooks filled with family photographs, postcards from varying locations around the world, newspaper and seed catalog clippings. Additionally, there are 2 hand-made botanical "reference" books, personal plant lists, unpublished papers about caring for plants in general, and a map of the World's Fair 1964-65. The collection consists of primarily personal memorabilia covering the span of his employment at the NYBG from 1923-1972.

Dates: 1915-1983

William Henry Brewer papers

 Collection
Identifier: PP-013
Scope and Contents

The collection documents Brewer's career as Professor of Agriculture at Sheffield Scientific School, Yale University and his work on the Botany volumes of the Geological Survey of California, 1860-1880 under Josiah Dwight Whitney; including his collaborations with Asa Gray and Sereno Watson. It contains manuscripts, notes, correspondence, and galley proofs. The collection is arranged into three series.

Dates: 1860-1880

Elizabeth Gertrude Knight Britton records

 Collection
Identifier: RG-04-04
Scope and Contents

The Elizabeth Gertrude Knight Britton records include correspondence, research materials, personal papers, manuscripts, typescripts, photographs, artwork, and printing plates. These materials document her teaching career at the Normal School (now Hunter College), her involvement with the Torrey Botanical Club, her role in founding and contributing to the Sullivant Moss Society, her research on the flora of the Caribbean and West Indies, and her work at the New York Botanical Garden.

Dates: 1802 - 1968; Majority of material found within 1885 - 1935

Nathaniel L. Britton, Elmer D. Merrill, and Marshall A. Howe records

 Collection
Identifier: RG-03-01
Scope and Contents The Britton, Merrill, and Howe Records document the NYBG administrative careers of Britton, Merrill, and Howe as well as the history of the institution during their directorships (1880-1936). These records also overlap with the early years of William J. Robbins’ NYBG administrative career (1937-1958). The Britton, Merrill, and Howe Records are arranged in the following four series: Administrative...
Dates: 1875 - 1946

Nathaniel Lord Britton records

 Collection
Identifier: RG-04-05
Scope and Contents The Nathaniel Lord Britton collection consists of correspondence, research and personal papers, manuscripts and typescripts, lecture notes, photography, certificates, and a suede-bound presentation volume. It covers his botanical career including graduate studies at Columbia College (1875-79), association with the Torrey Botanical Club, the founding and directorship of the New York Botanical Garden (1891-1929), and post-retirement years to his death in 1934. Information about Dr. Britton's...
Dates: 1875-1976; Majority of material found within 1888-1930

Addison Brown records

 Collection
Identifier: RG-02-04
Scope and Contents

The Addison Brown records contain early material on the origins and development of the New York Botanical Garden, particularly its charter and location. They also document Brown’s role on the Board of Managers and his interactions with the Scientific Directors.

This collection does not include records related to his judicial career, personal life, or involvement with other organizations, and it does not contain material documenting his botanical writings or other publications.

Dates: 1891 - 1940; Majority of material found within 1891 - 1900

Dennis A. Brown records

 Collection
Identifier: RG-07-01
Abstract

Collection consists of administrative records including memoranda, meeting minutes, incoming and outgoing correspondence, work and purchase orders, pamphlets, personnel files, membership lists, and reports.

Dates: 1959 - 1975

Gertrude Simmons Burlingham papers

 Collection
Identifier: PP-014
Abstract

Collection consists of correspondence, research papers, photography, personal papers, and watercolor illustrations.

Dates: 1886-1951; Majority of material found within 1904 - 1947

Edward Angus Burt papers

 Collection
Identifier: PP-015
Scope and Contents

The Edward Angus Burt papers consist of correspondence, research papers, manuscripts, and graphic material, including photographs and sketches. It covers his career at Middlebury College, Vermont, and at the Missouri Botanical Garden in St. Louis to 1926.

Dates: 1895-1926

Wendell Holmes Camp papers

 Collection
Identifier: PP-016
Scope and Contents The collection documents the research of Wendell Holmes Camp in the fields of taxonomy, horticulture, botanical exploration and education. Documentation of Camp’s activities in South America on behalf of the U. S. Government’s economic botany programs during World War II includes correspondence, reports, maps, determinations and analyses of Cinchona and other plants collected by Camp. A manuscript transcription, produced in 1986, of Camp’s field notebook is also included. Camp’s noteworthy...
Dates: 1916 - 1986; Majority of material found within 1932 - 1954

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