Skip to main content Skip to search results

Showing Collections: 31 - 40 of 142

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. 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