Skip to main content Skip to search results

Showing Collections: 81 - 90 of 138

J. Louise Mastrantonio papers

 Collection
Identifier: PP-001
Scope and Contents This collection represents the research for and drafts of Mastrantonio’s untitled book on the American seed and nursery industry, as well as materials related to her seed paraphernalia collection, donated by her estate upon her passing. It includes nursery and seed trade catalogs, seed packets, advertising art and ephemera, books, newspapers, and photographs. These materials provide key information regarding the history of the nursery and seed industry in the United States in the late...
Dates: 1854 - 2011; Majority of material found within 1890 - 1910; Majority of material found within 2004 - 2011

Edwin Bernard Matzke papers

 Collection
Identifier: PP-044
Scope and Contents The Edwin Bernard Matzke Collection (1915-1969) documents Matzke's career as an educator, his research in cytology and his personal relationships. It contains personal correspondence including post cards and greeting cards, a travel diary, professional correspondence, administrative correspondence, published and unpublished manuscripts, research material and lecture notes from his own student days through his time as professor and chair of the Dept. of Botany at Columbia University,...
Dates: Majority of material found in 1915-1969, 1931-1964

Elmer Drew Merrill records

 Collection
Identifier: RG-04-21
Scope and Contents

The Elmer Drew Merrill Records (1929-1958) documents the scientific and administrative career of Dr. Merrill at the New York Botanical Garden. The bulk of the material consists of correspondence with botanists and collectors around the world, reflecting Dr. Merrill's occupation with developing the herbarium collections and the importance of his collaboration with individuals and institutions around the world, especially in the Far East.

Dates: 1919 - 1958; Majority of material found within 1930 - 1935

Elmer Drew Merrill papers

 Collection
Identifier: PP-045
Scope and Contents

The Elmer Drew Merrill Papers (1902-1958) documents the scientific and administrative career before and after his association with the New York Botanical Garden. It contains lantern slides, correspondence, Annual Reports on the Harvard Botanical Collections, manuscripts, photographs, reprints, honors and medals. The collection is arranged into six series.

Dates: Majority of material found in 1902-1958, , 1902-1946

William Mitten papers

 Collection
Identifier: PP-046
Scope and Contents The contents of this collection came to the NYBG along with the herbarium of Mr. Mitten. Included are correspondence, photographs, research notes, illustrations and a priced sale catalogue of Mr. Mitten’s library which was offered for sale. The Field Collectors' Notebook Series have two volumes of Mr. Mitten's field notebooks. Volume numbers 231, 232 and 233 contain his notes on collections processed from 1874 to 1894. The locations covered are Singapore, Sibu, Aejung River and Solomon...
Dates: 1846-1910

Harold N. Moldenke papers

 Collection
Identifier: PP-047
Scope and Contents

The Harold N. Moldenke Papers, 1927-1990, documents the career of Moldenke after his association with the New York Botanical Garden, primarily his work with the Union County (NJ) Parks Commission. It includes mimeographed lectures and guides, brochures, correspondence, specimens and photographs. The collection is divided into six series.

Dates: Majority of material found in 1927-1990, 1934-1956

Henry de la Montagne records

 Collection
Identifier: RG-02-06
Scope and Contents The Henry de la Montagne records primarily consist of correspondence related to fundraising, endowments, and routine internal operations of the Garden. The bulk of the collection pertains to the years when Montagne served as a volunteer administrator. The collection contains no personal or biographical information.These records represent only a small portion of Montagne's administrative files; at least an equal quantity can be found interfiled within the records of the directors...
Dates: 1926 - 1967; Majority of material found within 1937 - 1967

William Alphonso Murrill records

 Collection
Identifier: RG-04-22
Scope and Contents

The William A. Murrill collection consists of correspondence, notebooks, research papers, photographs, negatives, and watercolor illustrations of mushrooms covering portions of his career at the NYBG and at the University of Florida. The artwork has been separated and removed to the NYBG Art & Illustration Collection.

Dates: 1903 - 1957; Majority of material found within 1908 - 1925

New York Horticultural Society records

 Collection
Identifier: RA-006
Abstract

Collection consists of membership and dues records, constitution, inspecting committee minutes, and a letter of unknown origin.

Dates: 1818-1872

John Strong Newberry papers

 Collection
Identifier: PP-048
Scope and Contents

The John Strong Newberry collection consists of correspondence, lecture notes, and a manuscript of an address before the New York Academy of Sciences 28 April 1879.

Dates: circa 1850-1879

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