Skip to main content Skip to search results

Showing Collections: 31 - 40 of 140

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

Mary Flagler Cary photograph collection

 Collection
Identifier: PP-017
Abstract

Black and white, color, and contact printed photographs of areas including the Cary estate, now known as the Cary Arboretum (Millbrook, N.Y.) and New York City; includes handwritten notes.

Dates: 1954-1964

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 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

Council on Botanical and Horticultural Libraries (CBHL) records

 Collection
Identifier: RA-004
Abstract

The records include business files, financial records, membership lists, correspondence and memoranda, annual meeting activities, newsletters and photographs.

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: 1762-1916

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: 1936 - 1993; 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
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

Filter Results

Additional filters:

Subject
New York Botanical Garden Archives. 17
Correspondence 16
Fund raising -- New York (State) -- New York 9
Financial records 5
Manuscripts (documents) 4
∨ more
Horticulture -- Societies, etc. 3
Minutes (administrative records) 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
Botany -- New York (State) 2
Gleason, Henry A. (Henry Allan), 1882-1975. -- Archives. 2
Horticulture -- United States 2
Lauraceae 2
New York Botanical Garden -- History -- Sources. 2
Paleobotanists 2
Plants -- Classification 2
Women botanists 2
Accessions registers 1
Achlya 1
Acrocarpous mosses 1
Actinomycetales 1
Agaricaceae. 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
Ascomycetes. 1
Astragalus 1
Audiocassettes 1
Bacteriology -- Research 1
Bacteriophages 1
Bambusa--Utilization. 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 -- Colombia. 1
Botanical exploration -- Ecuador. 1
Botanical exploration -- Florida 1
Botanical exploration -- Georgia 1
Botanical exploration -- Mexico 1
Botanical exploration -- Panama. 1
Botanical exploration -- Polar regions 1
Botanical exploration -- Trinidad and Tobago -- Trinidad 1
Botanical gardens -- New York (State) 1
Botanical libraries. 1
Botanical microscopy. 1
Botanists -- Anecdotes. 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 -- United States -- History -- Sources. 1
Botany -- West (U.S.) -- History -- 19th century 1
Botany--Study and teaching (Higher)--United States. 1
Britton, Nathaniel Lord, 1859-1934 -- Biography. 1
Bronx (New York, N.Y.) 1
Bryology 1
Cactaceae 1
Cadastral maps 1
California Botanic Garden. 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
Coniferae--Propagation. 1
Constitutions 1
Contracts 1
Cos Cob (Conn.) 1
Cox, Charles Finney, 1846-1912 -- Archives. 1
Cryptostegia 1
Damon, Samuel Chester -- Archives. 1
Darlingtonia californica 1
Darwin, Charles, 1809-1882 -- correspondence. 1
∧ less
 
Language
French 3
Spanish; Castilian 3
Dutch; Flemish 1
German 1
Portuguese 1
 
Names
New York Botanical Garden 17
Robbins, William Jacob, 1890-1978 6
New York Botanical Garden. Library 5
Steere, William Campbell, 1907-1989 5
Britton, Nathaniel Lord, 1859-1934 4
∨ more
Montagne, Henry de la, 1888-1982 4
New York Botanical Garden. Charles B. Harding Laboratory 4
Brown, Addison, 1830-1913 3
Harding, Charles B. 3
Irwin, Howard S. 3
Lorillard Snuff Mill (New York, N.Y.) 3
Maguire, Bassett, 1904-1991 3
Merrill, Elmer D. (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
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. 2
Rose, J. N. (Joseph Nelson), 1862-1928 2
Saffel, Mildred 2
Abess, Leonard, 1948- 1
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
Anderson, Jean F. (Jean Ferris), 1915-2009 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, Henry DeForest, 1931-1997 1
Baldwin, William, 1779-1819 1
Barksdale, Alma Whiffen, 1916-1981 1
Barneby, Rupert C. 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
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
Brown, Dennis Albert, 1926-1978 1
Bu'Lock, J. D. (John Desmond) 1
Buckley, S. B. (Samuel Botsford), 1809-1884 1
Buriticá, Pablo, 1943- 1
Burke, Susan Payson 1
Burlingham, Gertrude Simmons, 1872-1952 1
Burrage, Albert C. (Albert Cameron), 1859-1931 1
Burt, E. A. (Edward Angus), 1859-1939 1
Camp, W. H. (Wendell Holmes), 1904-1963 1
Cardot, Jules, 1860-1934 1
Carpenter, Steven E., 1951- 1
Cary Arboretum 1
Cary Institute of Ecosystem Studies 1
Cary, Mary Flagler(1901-1967) 1
Cary, Mary Flagler. 1
Chamberlain, Edward B. (Edward Blanchard), 1878-1925 1
Chilton, Maureen 1
Clarke, Gilmore D., 1892-1982 1
Clarke, Sarah Louise Rogers, d. 1906. 1
Clemens, Mary Strong, 1873-1968. 1
Clokey, Ira W. (Ira Waddell), 1878-1950 1
Condon, Larry, 1937-2024 1
Cooper, Katherine Fenimore, 1920-2012 1
Corning, Elizabeth P. 1
Council on Botanical and Horticultural Libraries (U.S.) 1
Cox, Charles Finney, 1846-1912. 1
Cronquist, Arthur 1
Cross, June C. 1
Cullman, Lewis B., 1919-2019 1
Cutting, Olivia Murray, 1855-1949 1
Cutting, William Bayard, 1850-1912 1
Dahlgren, Rolf, 1932- 1
Damon, Samuel Chester. 1
Darlington, William, 1782-1863 1
Davis, E. Dexter, 1911-2000? 1
Davis, E. Dexter, 1911-2000?. 1
Davis, P. H. (Peter Hadland) 1
Dean, Warren. 1
Dewey, Chester, 1784-1867 1
Dodge, Bernard Ogilvie, 1872-1960 -- Archives. 1
Dodge, Bernard Ogilvie, 1872-1960. 1
∧ less