New York Botanical Garden Archives.
Subject
Subject Source: Lcnaf
Found in 5 Collections and/or Records:
Sarah Louise Rogers Clarke papers
Collection
Identifier: PP-018
Scope and Contents
The collection consists of one item. This is a manuscript list of plants in Clarke's herbarium, which are not included in Britton and Brown's Illustrated Flora.
Dates:
1899-1904
Mary Strong Clemens papers
Collection
Identifier: PP-019
Scope and Contents
The Mary Strong Clemens Papers (1912-1934) documents three collecting expeditions by Mary Strong and Joseph Clemens. It contains typewritten and mimeographed determination lists, photographs and transmittal correspondence. The photographs document their expedition through Chihli and Shan-tung provinces in China, 1912-1913 and contain views of monuments and daily life in China at that period. The determination lists document their work in Borneo and Java. The collection is arranged into two...
Dates:
1912-1934; Majority of material found within 1929-1933
Council on Botanical and Horticultural Libraries (CBHL) records
Collection
Identifier: RA-004
Abstract
The records include business files, financial records, membership lists, correspondence and memoranda, annual meeting activities, newsletters and photographs.
Dates:
1969-2015
Charles Finney Cox papers
Collection
Identifier: PP-020
Scope and Contents
The collection consists of books, pamphlets, photographs, research notes, correspondence, transcriptions, journal articles, clippings, sketches, microfilm, prints, a statue and commemorative memorabilia.
Dates:
1762-1916
Arthur Cronquist records
Collection
Identifier: RG-04-06
Scope and Contents
The Arthur Cronquist collection consists of correspondence, manuscripts and typescripts, research papers, institutional and legal records, photographs, and artwork spanning Dr. Cronquist's forty-year career at the NYBG (1952-1992). Artwork has been removed to the NYBG Art & Illustration Collection #15, and field notebooks are located in the Collectors' Field Notebook collection. Records pertaining to the American Society of Plant Taxonomists (ASPT) have been removed to the NYBG...
Dates:
1936 - 1993; Majority of material found within 1960 - 1992