Skip to main content Skip to search results

Showing Collections: 41 - 50 of 138

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

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
Scope and Contents The Kent Parsons Dumont Records, 1962-1982, documents the administrative and research career of Dumont at the New York Botanical Garden. It's informative value is in its documentation of the academic and financial issues faced by a typical graduate student in the sciences in the mid-20th century. The bulk of the material consists of correspondence generated in his capacity as Assistant Curator and Curator of Fungi manuscripts for his taxonomic research in the Sclerotiniaceae and Leotiaceae...
Dates: 1962 - 1982; 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: 1896 - 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

(George) Clyde Fisher papers

 Collection
Identifier: PP-029
Scope and Contents

The papers comprise class notebooks at Cold Spring Harbor Laboratory Summer School in 1903 and 1904; botany notes from Johns Hopkins University between 1910 and 1912 and an essay "Economic importance of fungi," 1904.

Dates: 1903 - 1912

Henry A. Gleason papers

 Collection
Identifier: PP-030
Scope and Contents The Henry Allan Gleason Papers, 1835-1973, documents the life and career of Dr. Gleason before and after his association with the New York Botanic Garden. The bulk of the material consists of manuscripts produced by Dr. Gleason during his retirement—a three-volume autobiography, "The Short and Simple Annals of Henry A. Gleason"; reminiscences of his contacts with the leading botanists of his age; and historical and scientific essays. Other materials are brochures and memorabilia related to...
Dates: 1835 - 1968; Majority of material found within 1914 - 1964

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