Skip to main content Skip to search results

Showing Collections: 51 - 60 of 138

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
Scope and Contents The collection of Gordon's personal papers includes Gordon's background notes and clippings for her publications, catalogs, booklets, publicity, and book reviews, as well as posters, bibliographic index cards, and photographs. The entire collection relates to her interest in roses with correspondence scattered among these papers.The many artifacts that Gordon collected and a part of her book collection are on permanent loan (2003) to the recently-reestablished Rose Museum in St....
Dates: circa 1950-1980

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

Records of the Herbarium Office

 Collection
Identifier: RG-04-12
Scope and Contents The herbarium records were organized as a central file for routine Herbarium activities, from the inception of the herbarium to 1997. Large gaps in the files exist, but additional administrative papers of the Herbarium may be found within the records or papers of individuals who served in an administrative capacity. The records encompass the work of various head curators and administrators as well as curatorial and other herbarium staff, including Richard Cowan, Arthur Cronquist, Patricia...
Dates: 1909 - 1997; Majority of material found within 1937 - 1996

Annette Hochberg Hervey records

 Collection
Identifier: RG-05-06
Scope and Contents Dr. Hervey carried on research on natural growth substances in several fungi. Her research includes tissue culture experiments and the anti-bacterial action and nutritional requirements of fungi. Her work included the evaluation of the mineral oil technique in preserving the stock culture collection of microorganisms and proved to be a successful method of long term preservation. She collaborated with Dr. Wm. Robbins until his death in 1978 so their correspondence and research notebooks are...
Dates: 1945 - 1980; Majority of material found within 1947 - 1979

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