Skip to main content Skip to search results

Showing Collections: 71 - 80 of 138

Boris A. Krukoff records

 Collection
Identifier: RG-04-19
Scope and Contents The bulk of the Krukoff collection is devoted to extensive notes, reprints, clippings, and background materials for his research on medicinal plants. It also includes correspondence and memoranda on the various drug plant projects he conducted at Merck, literature surveys and reference books. Four albums contain photographs from Merck projects in Guatamala and Costa Rica.The organization of the collection follows Krukoff's original exhaustive lists. Many of the sixteen series...
Dates: 1926 - 1983

Carlton B. Lees records

 Collection
Identifier: RG-07-02
Scope and Contents Papers consist largely of correspondence; also memos, budgets, lists, reports, and news releases generated by Lees' activities as Senior Vice-President for Horticulture. Topics include the operation of the Mary Flagler Cary Arboretum in Millbrook, N.Y., events and programs in the Enid A. Haupt Conservatory, attendance at conferences, and others. Institutional correspondents include the Garden Club of America, Horticultural Society of New York, Massachusetts Horticultural Society, Central...
Dates: 1970 - 1986; Majority of material found within 1973 - 1983

William Henry Leggett papers

 Collection
Identifier: PP-039
Scope and Contents

Collection consist primarily of correspondence with colleagues during his tenure as Editor of the Bulletin of the Torrey Botanical Club. Prominent correspondents include Asa Gray, George Clinton, William Denslow, George Thurber, and John Williamson. Subjects include the exchange and determination of specimens, the Bulletin of the Torrey Botanical Club, and the death of John Torrey. Research notes on Lechea, Compositae, and plants growing in New York.

Dates: 1862-1883

Clarence McKenzie Lewis papers

 Collection
Identifier: PP-040
Scope and Contents

The Clarence McKenzie Lewis collection contains incoming and outgoing correspondence from various agricultural and academic institutions. Items include seed requests, seeding advice, and requests for books and reprints of articles pertaing to a variety of horticulture subjects including care, identification, and general gardening techniques.

Dates: 1915-1959

Lord & Burnham Co. records

 Collection
Identifier: RA-005
Scope and Contents The collection contains a comprehensive archive of business and architectural records of the country's most prominent greenhouse builders and manufacturers. The bulk of this collection is comprised of architectural drawings for greenhouses and conservatories erected in the United States in the late nineteenth and early twentieth centuries by Lord & Burnham Co. Variations on the glass house theme include plans for the related structures such as solariums, aviaries and studios for artists....
Dates: 1881-1998

Frederic Augustus Lucas papers

 Collection
Identifier: PP-041
Scope and Contents

The collection includes correspondence, memoranda, postcards and photographs on administrative operations, building construction and design, display techniques and devices, museum training, and charter guidance for natural history institutions throughout the United States, most notably the United States National Museum.

Dates: 1883-1927

Daniel T. MacDougal papers

 Collection
Identifier: PP-042
Scope and Contents

This collection consists mostly of correspondence. After Dr. MacDougal left the employ of the NYBG in 1905, no further papers were deposited with the NYBG. The bulk of this collection is concerned with the attempt to establish a botanical research station in the tropics. It should be noted that Dr. MacDougal was employed by the University of Minnesota at the time of the creation of this Tropical Laboratory Commission.

Dates: 1896-1905

Bassett Maguire records

 Collection
Identifier: RG-04-20
Scope and Contents The Bassett Maguire collection consists of correspondence, manuscripts and typescripts, organizational records, personal papers, and research records that include field notebooks, photographs, negatives, Kodachrome slides, movie film and video, artwork, micrographics, reprints, clippings, scrapbooks and artifacts. The collection covers Dr. Maguire's career as Curator of the Intermountain Herbarium in Logan Utah throughout his career at the New York Botanical Garden. Also included are...
Dates: 1904 - 2014

Manheimer Family collection

 Collection
Identifier: PP-021
Scope and Contents This collection documents the business-related activities of Leo Bernard & Co. and the Jacob Manheimer family during the 19th, 20th and 21st centuries. The collection consists of a wide range of materials from correspondence, photographs, notes, manuscripts, videos, blueprints, sculpture, artifacts, grant proposals, advertisements, harvest calendars, manuals, directories, market reports, clippings, printed matter, field notes, field drawings, paper ephemera, and memorabilia. The...
Dates: 1880-2020

Eleanor Cross Marquand papers

 Collection
Identifier: PP-043
Scope and Contents

This collection consists of correspondence related to a chestnut tree disease, lecture notes, syllabi, and eight bound scrapbooks consisting of catalog cutouts with occasional handwritten notes.

Dates: 1905-1934

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