Skip to main content Skip to search results

Showing Collections: 41 - 50 of 140

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: 1932-1987

CURRENTLY UNAVAILABLE -- 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: 1901-1959; Majority of material found within 1928-1957

Downtown Office records

 Collection
Identifier: RG-02-02
Scope and Contents The Downtown Office records consist of materials related to the fundraising activities of the Downtown Office following World War II, up to 1950. Since fundraising was the primary function of the office, most of the records focus on this activity, though the collection also includes general administrative materials.The records primarily document the work of Mildred Saffel, manager of the Downtown Office, with materials related to President Joseph R. Swan and Director William J....
Dates: 1943 - 1950; Majority of material found within 1944 - 1948

Kent Parsons Dumont records

 Collection
Identifier: RG-04-08
Abstract

Collection consists of incoming and outgoing correspondence, specices lists, research and determinations, legal documents regarding importation and copyrights, postcards, photographs, and specimens.

Dates: 1962-1983; Majority of material found within 1965-1980

Franklin Sumner Earle records

 Collection
Identifier: RG-04-09
Scope and Contents

The Franklin Sumner Earle records consist of correspondence during the period of his work at the NYBG and immediately after (1901-1907). Watercolor illustrations of Caribbean fungi composed by Esther J. Skehan Earle (F. S. Earle’s wife) are part of the William A. Murrill collection (Series 6: Artwork) and are housed in the NYBG Art & Illustration collection. Field notebooks are located in the Collectors’ Field Notebook collection.

Dates: circa 1896-1907; Majority of material found within 1901-1907

Thomas A. Edison papers

 Collection
Identifier: PP-025
Scope and Contents The collection documents the research of the Edison Botanical Corporation in its search for a natural rubber source native to the United States. It contains carbon copies of typewritten transcriptions of 46 of the 53 research notebooks and Experiments 974-1334 towards the invention of the Electric Lightbulb. These were transcribed by Mrs. Lillian Roth of Irvington N. J. in 1963 from the microfilmed versions located at Edison National Historic Site in W. Orange N. J. They were given to Harold...
Dates: 1880 - 1964; Majority of material found within 1927 - 1930

Job Bicknell Ellis papers

 Collection
Identifier: PP-026
Scope and Contents The Job Bicknell Ellis collection consists of correspondence, research papers, catalogues, a hand-sewn pouch of loose notes, and artwork which includes two volumes of watercolor illustrations as well as pen and ink and pencil sketches entitled Figures of North American Fungi, in slip-cased covers. Most of the material relates to the later part of his career (from c. 1880) of collecting and identifying fungi, with representative correspondence from a broad range of mycologists and botanists...
Dates: 1857 - 1903; Majority of material found within 1880 - 1903

Thomas H. Everett papers

 Collection
Identifier: PP-027
Scope and Contents

The papers of T. H. Everett cover his entire career at the NYBG and include memorabilia from earlier years. The collection consists of biographical materials, lectures, articles, awards, resource materials, consultation projects, encyclopedia manuscripts, photographs, slides and negatives.

An asterik [*] after a given folder indicates that the item is oversized. Please indicate this when requesting material.

Dates: 1913 - 1991

William Cashman Ferguson papers

 Collection
Identifier: PP-028
Scope and Contents

This collection consists of the correspondence and research notes related to the accompanying manuscript entitled Contributions to the Flora of Long Island.

Dates: 1921-1930

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