Skip to main content Skip to search results

Showing Collections: 31 - 40 of 131

Sarah Louise Rogers Clarke papers

 Collection
Identifier: PP-018
Scope and Contents

The collection consists of one item. This is a manuscript list of plants in Clarke's herbarium, which are not included in Britton and Brown's Illustrated Flora.

Dates: 1899 - 1904

Mary Strong Clemens papers

 Collection
Identifier: PP-019
Scope and Contents The Mary Strong Clemens Papers (1912-1934) documents three collecting expeditions by Mary Strong and Joseph Clemens. It contains typewritten and mimeographed determination lists, photographs and transmittal correspondence. The photographs document their expedition through Chihli and Shan-tung provinces in China, 1912-1913 and contain views of monuments and daily life in China at that period. The determination lists document their work in Borneo and Java. The collection is arranged into two...
Dates: 1912 - 1934; Majority of material found within 1929 - 1933

Council on Botanical and Horticultural Libraries (CBHL) records

 Collection
Identifier: RA-004
Scope and Contents The Council of Botanical and Horticultural Libraries Records document the organizational history and activities of this professional association, dedicated to the field of botanical and horticultural literature and libraries. These records encompass the organizations records from its inception in 1969 as well as more current records transferred to the archives on an irregular basis. These records are indicative of the continuing and evolving scope of professional interests addressed by CBHL...
Dates: 1969-2015

Charles Finney Cox papers

 Collection
Identifier: PP-020
Scope and Contents

The collection consists of books, pamphlets, photographs, research notes, correspondence, transcriptions, journal articles, clippings, sketches, microfilm, prints, a statue and commemorative memorabilia.

Dates: 1772 - 1910

Arthur Cronquist records

 Collection
Identifier: RG-04-06
Scope and Contents The Arthur Cronquist collection consists of correspondence, manuscripts and typescripts, research papers, institutional and legal records, photographs, and artwork spanning Dr. Cronquist's forty-year career at the NYBG (1952-1992). Artwork has been removed to the NYBG Art & Illustration Collection #15, and field notebooks are located in the Collectors' Field Notebook collection. Records pertaining to the American Society of Plant Taxonomists (ASPT) have been removed to the NYBG...
Dates: 1939 - 1992; Majority of material found within 1960 - 1992

Samuel Chester Damon papers

 Collection
Identifier: PP-022
Scope and Contents

The Samuel Chester Damon collection consists of correspondence, manuscripts and typescripts, research notes, pencil sketches, and photographs during his graduate studies and position with the U.S. Army Quartermaster Depot.

Dates: 1947-1952

E. Dexter Davis papers

 Collection
Identifier: PP-023
Scope and Contents

The papers of E. Dexter Davis are devoted to plant lists, notes and correspondence regarding the Montgomery Pinetum in Cos Cob, Connecticut, as well as Davis' employment history with the Montgomery Evergreen Nursery. Included are notes and correspondence from Robert H. Montgomery, founder of the Montgomery Pinetum as well as correspondence from other nursery staff and members of the Greenwich Garden Center, of which the Montgomery Pinetum is currently a part of.

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

Warren Dean papers

 Collection
Identifier: PP-024
Scope and Contents

The Warren Dean collection consists of photocopied reports, articles, reprints, correspondence, and a typescript relating to the botany, economy, and history of rubber-producing trees of Brazil, especially Hevea brasiliensis. An associated collection of journals, reports, and trade publications was removed and integrated into the collection of the LuEsther T. Mertz Library, a bibliography of which is included in the collection below.

Dates: 1964 - 1987

Otto Degener records

 Collection
Identifier: RG-04-07
Scope and Contents The Otto Degener records consist entirely of correspondence ranging from his student years at the Massachusetts Agricultural College (now the University of Massachusetts at Amherst) in the late 1910's up to the time of his death in January 1988. There are no Degener field notebooks in the collections of the NYBG. In 1968, Dr. Degener began to deposit his papers with the Hunt Institute for Botanical Documentation, beginning with his earliest correspondence from 1915. From 1973 on he began to...
Dates: 1920 - 1987

Bernard Ogilvie Dodge records

 Collection
Identifier: RG-05-05
Scope and Contents

The Bernard Ogilvie Dodge collection consists of correspondence; research, business, and personal papers; manuscripts and typescripts; and graphic material such as photographs, diagrams, charts, lantern slides, and watercolor illustrations pertaining to his career at the U.S. Department of Agriculture (1924-28), the NYBG (1928-47), and post-retirement work to 1957.

Dates: 1901 - 1957; Majority of material found within 1928 - 1957

Filter Results

Additional filters:

Subject
Correspondence 5
Horticulture -- Societies, etc. 3
Black-and-white photographs 2
Horticulture -- United States 2
Lauraceae 2
∨ more
Manuscripts (documents) 2
New York Botanical Garden 2
Paleobotanists 2
Scrapbooks 2
Women botanists 2
Abrams, Le Roy, 1874-1956. Illustrated flora of the Pacific States. 1
Achlya 1
Acrocarpous mosses 1
Actinomycetales 1
Administrative reports 1
Agricultural inventions 1
Albums (Books) 1
Amanita muscaria -- Photographs 1
Andros Island (Bahamas) -- Maps, Manuscript. 1
Animal rights 1
Annual reports 1
Antibiotics -- Research 1
Arboretums -- New York (State) -- Long Island 1
Astragalus 1
Bacteriology -- Research 1
Bacteriophages 1
Baldwin, William, 1779-1819 -- Herbarium. 1
Bayard Cutting Arboretum (Long Island, N.Y.) -- History 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 -- Puerto Rico. 1
Botanical exploration -- Trinidad and Tobago -- Trinidad 1
Botany 1
Botany -- New York (State) 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
Britton, Nathaniel Lord, 1859-1934 -- Archives. 1
Britton, Nathaniel Lord, 1859-1934. Bahama flora. 1
Britton, Nathaniel Lord, 1859-1934. Catalog of the flora of Cuba. 1
Britton, Nathaniel Lord, 1859-1934. Flora of Bermuda. 1
Britton, Nathaniel Lord, 1859-1934. Flora of Jamaica. 1
Britton, Nathaniel Lord, 1859-1934. Illustrated flora of the northern United States and Canada. 1
Bronx (New York, N.Y.) 1
Cactaceae. 1
Cadastral maps 1
Catalogs (documents) 1
Cereal products 1
Characeae 1
Clitocybe -- North America -- Identification 1
Constitutions 1
Contracts 1
Darlingtonia californica 1
Diaries 1
Edwin deTurck Bechtel Rose Garden 1
Field notes 1
Filices 1
Financial records 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
Hepaticae -- Canada 1
Horticulture -- New York (State) -- Long Island 1
Horticulturists 1
Iridaceae 1
Lichenes 1
Long Island State Park Commission 1
Membership lists 1
Memorandums 1
Minutes (Records) 1
Musci 1
Musci -- Canada 1
Musci -- Massachusetts 1
Musci -- North America 1
Mycology -- Research 1
Mycology -- United States -- History. 1
Nectandra 1
New York Botanical Garden Archives. 1
Newspaper clippings 1
Ocotea 1
Paleobotany -- Montana -- Ruby River Watershed 1
Paleobotany -- Outlines, syllabi, etc. 1
Paleobotany -- Research 1
Palynology 1
Photographs 1
Picture postcards 1
Plants -- Bahamas. 1
∧ less
 
Language
French 1
 
Names
New York Botanical Garden 6
Allen, Caroline Kathryn, 1904-1975 2
Anderson, A. P. (Alexander Pierce) 2
Becker, Herman F. (Herman Frederick), 1907-1985 2
Britton, Elizabeth Gertrude, 1858-1934 2
∨ more
Britton, Nathaniel Lord, 1859-1934 2
Brown, Addison, 1830-1913 2
Cutting, William Bayard, 1850-1912 2
Durand, Elias, 1794-1873 2
Evans, Alexander W. (Alexander William), 1868-1959 2
Gray, Asa, 1810-1888 2
Hollick, Charles Arthur, 1857-1933 2
Kearney, Thomas H. (Thomas Henry), 1874-1956 2
MacDougal, Daniel Trembly, 1865-1958 2
Macoun, James M. (James Melville), 1862-1920 2
Maguire, Bassett, 1904-1991 2
Merrill, Elmer D. (Elmer Drew), 1876-1956 2
Millspaugh, Charles Frederick, 1854-1923 2
Pittier, Henri, 1857-1950 2
Robbins, William Jacob, 1890-1937 2
Rose, J. N. (Joseph Nelson), 1862-1928 2
Small, John Kunkel, 1869-1938 2
Sullivant Moss Society 2
Allen, Timothy Field, 1837-1902 1
American Fern Society 1
American Institute of Biological Sciences 1
American Iris Society 1
Anchel, Marjorie 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
Bu'Lock, J. D. (John Desmond) 1
Buckley, S. B. (Samuel Botsford), 1809-1884 1
Burt, E. A. (Edward Angus), 1859-1939 1
Chamberlain, Edward B. (Edward Blanchard), 1878-1925 1
Clarke, Gilmore D., 1892-1982 1
Clokey, Ira W. (Ira Waddell), 1878-1950 1
Cutting, Olivia Murray, 1855-1949 1
Darlington, William, 1782-1863 1
Davis, P. H. (Peter Hadland) 1
Dewey, Chester, 1784-1867 1
Eastwood, Alice, 1859-1953 1
Eaton, Amos, 1776-1842 1
Emory, William H. (William Hemsley), 1811-1887 1
Engelmann, George, 1809-1884 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
Greene, B. D. (Benjamin Daniel), 1793-1862 1
Greville, Robert Kaye, 1794-1866 1
Grimes, James W., 1953- 1
Henry, Joseph, 1797-1878 1
Hitchcock, Edward, 1793-1864 1
Holton, Isaac F. (Isaac Farwell) 1
Hooker, William Jackson, Sir, 1785-1865 1
Horticultural Society of New York 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
Kane, Elisha Kent, 1820-1857 1
Knieskern, Peter D., 1798-1871 1
Lellinger, David B. 1
Lewis, G. P. 1
León, Hermano, 1871- 1
Lyceum of Natural History (New York, N.Y.) 1
MacDougall, Thomas 1
Moses, Robert, 1888-1981 1
New York Botanical Garden. Herbarium 1
New-York Horticultural Society 1
Parry, C. C. (Charles Christopher), 1823-1890 1
Rafinesque, C. S. (Constantine Samuel), 1783-1840 1
Raper, John R. 1
Sagra, Ramón de la, 1798-1871 1
Sandwith, Noel Yvri, 1901-1965 1
Schweinitz, Lewis David von, 1780-1834 1
Silliman, Benjamin, 1779-1864 1
Spellenberg, Richard 1
Steere, William Campbell, 1907-1989 1
Sturtevant, Robert Swan, 1892-1955 1
Sullivant, William Starling, 1803-1873 1
Sørensen, N. A. (Nils Andreas), 1909-1987 1
Tiehm, Arnold 1
Torrey, John, 1796-1873 1
Torrey, Raymond H. 1
∧ less