Skip to main content Skip to search results

Showing Collections: 51 - 60 of 140

(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

Henry A. Gleason records

 Collection
Identifier: RG-04-10
Scope and Contents The Henry Allan Gleason Records, 1921-1975, documents the scientific and administrative career of Dr. Gleason at the New York Botanic Garden. The bulk of the material consists of correspondence generated in his capacities as head curator, assistant director and acting director of the institution. Other materials are photographs and printed, typewritten and manuscript articles and botanical descriptions; especially material related to his life work- a comprehensive study of the flora of...
Dates: 1921 - 1983; Majority of material found within 1930 - 1950

Roger Delmon Goos papers

 Collection
Identifier: PP-031
Scope and Contents

The Goos papers comprise typescripts, research notes, and photographs relating to Helicosporae, spores with a single axis curved through at least 180 degrees.

Dates: undated

Jean Gordon papers

 Collection
Identifier: PP-032
Abstract

Contains newspaper clippings, photographs, notes, correspondence, journals, seed catalogs, book reviews, posters, photographic reproductions, booklets, leaflets, bibliographic index cards, and postcards.

Dates: 1950-1979

William Bywater Grove papers

 Collection
Identifier: PP-033
Scope and Contents

The William Bywater Grove collection consists of correspondence and a typescript translation of the Tulasne brothers’ Selecta Fungorum Carpologia published by Oxford University Press in 1931.

Dates: 1924-1928

Robert Hagelstein records

 Collection
Identifier: RG-04-11
Scope and Contents The Robert Hagelstein Records, 1904-1945 documents Robert Hagelstein's study of Myxomycetes from its inception through the publication of his monograph Mycetezoa of North America, based on the specimens in the herbarium of the New York Botanical Garden. The production of the book is documented thoroughly with the annotated typescript, photographs, galleys, and the photoengraved plates used to produce the work. The bulk of the material consists of correspondence with colleagues around the...
Dates: 1904 - 1945; Majority of material found within 1927 - 1945

Elizabeth C. Hall papers

 Collection
Identifier: PP-034
Scope and Contents

The personal papers of Elizabeth C. Hall consist of correspondence, photographs, printed memorabilia, awards, notebooks, diplomas and certificates. Included herein are copies of lectures given and articles written. Miss Hall's family are documented as well as her professional career.

Dates: 1898-1989

Charles Barney Harding records

 Collection
Identifier: RG-02-07
Scope and Contents The Charles Barney Harding records contain material covering the period of Harding's tenure on the Board of Managers. While some records of note survive, most of Harding’s Garden-related documents were destroyed after his death. The bulk of the collection consists of correspondence and proposals concerning the formation of the Mary F. Cary Arboretum, the construction of the Charles B. Harding Laboratory, alterations to the Museum building, and the budgetary challenges faced by...
Dates: 1947 - 1978; Majority of material found within 1950 - 1978

Robert Almer Harper papers

 Collection
Identifier: PP-035
Scope and Contents

The collection comprises materials relating to his professional career as a research botanist, including correspondence with scientific colleagues, photographs, lectures and notes, and materials on the Tropical Plant Research Foundation.

Dates: 1910-1946

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