Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 14 Collections and/or Records:

Caroline Kathryn Allen records

 Collection
Identifier: RG-04-01
Abstract

Collection consists of correspondence, notes, clippings, printed matter, manuscripts, specimens, lists, grant proposals and reports, photographs, field notes, field drawings and memorabilia.

Dates: 1830 - 1975; Majority of material found within 1948 - 1971

Records of the American Fern Society

 Collection
Identifier: RA-001
Scope and Contents

Records consist of constitutions, annual reports, minutes, incoming and outgoing correspondence of officers, general correspondence, membership lists, and financial records. Specific items include Treasurer's reports for numerous years, budget details, administrative decisions made on Council Orders, Curator's reports, lists of library reference questions, and billing and production issues concerning The American Fern Journal.

Dates: 1893-1990

Records of the American Iris Society

 Collection
Identifier: RA-002
Scope and Contents

This collection consists primarily of the correspondence files of Robert Swan Sturtevant, the first Secretary of the American Iris Society. Principal correspondents include John C. Wister and Harry H. Everett. Also included are minutes, bulletins, a scrapbook, and photographs of various members and specific Society events. There are loose seed catalogs devoted entirely to the Iris as well as an index of seed catalog pages created by a member of the AIS.

Dates: 1913-1934

William Whitman Bailey papers

 Collection
Identifier: PP-005
Scope and Contents

Collection of correspondence covering the period 1876- 1904, when Bailey was teaching botany at Brown University. A bound notebook, titled A Diary of a Journey in California and Nevada covering the period 1867-1868 when W. W. Bailey was Botanist of the United States Geological Exploration of the 40th Parallel has been removed from the collection and is cataloged as MSS 001.

Dates: 1865-1943; Majority of material found within 1876-1904

Elizabeth Gertrude Knight Britton records

 Collection
Identifier: RG-04-04
Scope and Contents

The Elizabeth Gertrude Knight Britton records include correspondence, research materials, personal papers, manuscripts, typescripts, photographs, artwork, and printing plates. These materials document her teaching career at the Normal School (now Hunter College), her involvement with the Torrey Botanical Club, her role in founding and contributing to the Sullivant Moss Society, her research on the flora of the Caribbean and West Indies, and her work at the New York Botanical Garden.

Dates: 1802 - 1968; Majority of material found within 1885 - 1935

Nathaniel L. Britton, Elmer D. Merrill, and Marshall A. Howe records

 Collection
Identifier: RG-03-01
Scope and Contents The Britton, Merrill, and Howe Records document the NYBG administrative careers of Britton, Merrill, and Howe as well as the history of the institution during their directorships (1880-1936). These records also overlap with the early years of William J. Robbins’ NYBG administrative career (1937-1958). The Britton, Merrill, and Howe Records are arranged in the following four series: Administrative...
Dates: 1875 - 1946

Addison Brown records

 Collection
Identifier: RG-02-04
Scope and Contents

The Addison Brown records contain early material on the origins and development of the New York Botanical Garden, particularly its charter and location. They also document Brown’s role on the Board of Managers and his interactions with the Scientific Directors.

This collection does not include records related to his judicial career, personal life, or involvement with other organizations, and it does not contain material documenting his botanical writings or other publications.

Dates: 1891 - 1940; Majority of material found within 1891 - 1900

Dennis A. Brown records

 Collection
Identifier: RG-07-01
Abstract

Collection consists of administrative records including memoranda, meeting minutes, incoming and outgoing correspondence, work and purchase orders, pamphlets, personnel files, membership lists, and reports.

Dates: 1959 - 1975

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

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