The New York Botanical Garden. All rights reserved. © 2005; 2006.
This finding aid was produced in English.
Fred Jay Seaver (1877-1970) was a mycologist and authority on the taxonomy and life histories of the discomycetes (cup fungi).
Born 14 March 1877 in Webster Co., Iowa, Dr. Seaver received his B.S. (1902) from Morningside College in Sioux City and his
M.S. (1904) and Ph.D. (1912) in biology at the State University of Iowa. In 1903 he worked for a brief period under J. C.
Arthur at Purdue University. Early in his career he held appointments as an instructor of biology at Iowa Wesleyan University
(1905-06) and assistant professor at the State University of North Dakota in Fargo (1907-08) where he served as mycologist
to its Experiment Station under Professor H. L. Bolley. His Ph.D. thesis, Hypocreales of North America, was published in Mycologia (1909-10), for which he served as editor for nearly 40 years, and in the North American Flora, 1910.
Dr. Seaver was associated with the New York Botanical Garden for most of his professional life, first through a fellowship
to Columbia University in 1906. The NYBG appointed him Director of Laboratories (1908-1911), after which he held the positions
of Curator (1912-1943), Head Curator (1943-1948), and Curator Emeritus (1948-). For the journal Mycologia he served as Associate Editor (1909-24), Editor (1925-32), Editor-in-Chief (1933-45), and Managing Editor (1933-47). He collaborated
with NYBG Director Nathaniel Lord Britton on the botany of the Caribbean and contributed mycological sections to Flora of Bermuda (1918), The Bahama Flora (1920), and Botany of Porto Rico and the Virgin Islands(1926). Among his associates in the mycological study of the Caribbean were Carlos Chardon, J. M. Waterston, and H. H. Whetzel.
Dr. Seaver studied and published on a diversity of fungi from Colorado, Iowa, North Dakota, and New York, specializing in
the Pezizales, Helotiales, and Hypocreales. In 1928 he published his magnum opus, North American Cup-fungi (Operculates). A supplement was issued in 1942, and a second volume, North American Cup-fungi (Inoperculates) was released in 1951. He was a member of the American Association for the Advancement of Science, the Botanical Society of
America, the Mycological Society of America, and the Torrey Botanical Club (Vice-president, 1943; President, 1945). In 1955
the NYBG presented him with its Distinguished Service Award. Upon retirement in 1948 he made his home in Winter Park, Florida,
where he died 21 December 1970.
The Fred Jay Seaver Collection consists of correspondence, research and personal papers, manuscripts and typescripts, artwork,
exhibit material, and photographic material including prints, negatives, lantern slides, and Kodachrome slides. It covers
the entirety of his mycological career at the NYBG (1908-1948) as curator and editor of Mycologia.
This collection is open for research with permission from Mertz
Library staff.
Requests for permission to publish material from the collection should
be submitted in writing to the LuEsther T. Mertz Library of the New York
Botanical Garden.
Artwork (Boxes 13 & 14) has been removed to NYBG Art & Illustration Collection #55.
Fred Jay Seaver Records (RG4), Archives, The New York
Botanical Garden.
This collection was transferred to the New York Botanical Garden Archives.
Originally processed by Serena D. Gomez, Reference Librarian/Archivist May 1998. Revised by David Rose, Archives Assistant,
June 2000 with grant funding from The National Endowment for the Humanities (NEH-PA 23141-98) and the Harriet Ford Dickenson
Foundation. Converted to EAD in September 2006 by Kathleene Konkle under a grant from the National Endowment for the Humanities
(NEH-PA 50678-04).
Series 1. Correspondence.
|
|
Scope and Content:
There is one container of material (100+ files) concerning the identification of fungi, specimen exchange, taxonomy, fieldwork,
and the operation of Mycologia. Correspondents range from Nathaniel Lord Britton to Clark Rogerson, spanning the first half-century
of NYBG history. Three files ("Bermuda Dept. of Agriculture") pertain to fieldwork in Bermuda with correspondence primarily
with J. M. Waterston. "Fungi of Bermuda" is a collection of letters from Dr. Seaver's collaborators on the Bermuda project
(except Waterston) arranged and tabbed alphabetically within the file. Other files, e.g. "Genera of Fungi by Clements & Shear"
and "International Rules of Nomenclature" also contain letters from a number of mycologists. Additional correspondence is
located in Series 2: Research Papers; Series 3: Manuscripts & Typescripts; and Series 6: Personal Papers (see reminiscences
and scrapbook material).
|
Folder |
Title |
Date |
1.1 |
Ahmad, Sultan |
ca. 1904-1969 |
1.2 |
Arde, Walker R. |
ca. 1904-1969 |
1.3 |
Arthur, J. C. |
ca. 1904-1969 |
1.4 |
Atkinson, George F. |
ca. 1904-1969 |
1.5 |
Banker, Howard J. |
ca. 1904-1969 |
1.6 |
Bartholomew, Elam |
ca. 1904-1969 |
1.7 |
Bartholomew, E. T. |
ca. 1904-1969 |
1.8 |
Bermuda, 3d visit, 1938 |
ca. 1904-1969 |
1.9 |
Bermuda Department of Agriculture (J. M. Waterston) (3 files) |
ca. 1904-1969 |
1.10 |
Bessey, Ernst A. |
ca. 1904-1969 |
1.11 |
Bethel, Ellsworth |
ca. 1904-1969 |
1.12 |
Biographical Encyclopedia of the World |
ca. 1904-1969 |
1.13 |
Bisby, G. R. |
ca. 1904-1969 |
1.14 |
Re: Blackmon, Bernice |
ca. 1904-1969 |
1.15 |
Blakeslee, Albert F. |
ca. 1904-1969 |
1.16 |
Brenckle, J. F. |
ca. 1904-1969 |
1.17 |
Britton, Nathaniel Lord |
ca. 1904-1969 |
1.18 |
Burke, Joseph F. re: NYBG diatom and myxomycete collections |
ca. 1904-1969 |
1.19 |
Burlingham, Gertrude |
ca. 1904-1969 |
1.20 |
Calvo, Manuel Quiros re: Costa Rico unnamed plants |
ca. 1904-1969 |
1.21 |
Chardon, Carlos E. |
ca. 1904-1969 |
1.22 |
Coker, William Chambers |
ca. 1904-1969 |
1.23 |
Cooke, William Bridge |
ca. 1904-1969 |
1.24 |
Couch, John N. |
ca. 1904-1969 |
1.25 |
Cronquist, Arthur |
ca. 1904-1969 |
1.26 |
Cummins, George B. |
ca. 1904-1969 |
1.27 |
Cunningham, G. H. |
ca. 1904-1969 |
1.28 |
Digilio, Antonio P. L. |
ca. 1904-1969 |
1.29 |
Dodge, Carroll W. |
ca. 1904-1969 |
1.30 |
Durand, Elias J. |
ca. 1904-1969 |
1.31 |
Earle, Franklin Sumner |
ca. 1904-1969 |
1.32 |
Ellis, Job Bicknell |
ca. 1904-1969 |
1.33 |
Emmons, Chester W. |
ca. 1904-1969 |
1.34 |
Exsicatti and specimen exchange |
ca. 1904-1969 |
1.35 |
Fairman, Charles E. |
ca. 1904-1969 |
1.36 |
Farlow, William Gibson |
ca. 1904-1969 |
1.37 |
Fink, Bruce |
ca. 1904-1969 |
1.38 |
Fitzpatrick, H. M. |
ca. 1904-1969 |
1.39 |
Fulford, Margaret |
ca. 1904-1969 |
1.40 |
Fungi of Bermuda |
ca. 1904-1969 |
1.41 |
Gager, C. Stuart |
ca. 1904-1969 |
1.42 |
Re: Genera of Fungi by Clements, Frederic E. & Shear, Cornelius L. |
ca. 1904-1969 |
1.43 |
Gill, L. S. |
ca. 1904-1969 |
1.44 |
Gleason, Henry A. |
ca. 1904-1969 |
1.45 |
Gregg, Clifford C. |
ca. 1904-1969 |
1.46 |
Guba, E. F. |
ca. 1904-1969 |
1.47 |
Hafner Publishing Company re: North American Cup Fungi |
ca. 1904-1969 |
1.48 |
Hagelstein, Robert |
ca. 1904-1969 |
1.49 |
Heim, Roger |
ca. 1904-1969 |
1.50 |
Hessler, Lexemuel R. |
ca. 1904-1969 |
1.51 |
Honey, Edwin E. |
ca. 1904-1969 |
1.52 |
House, Homer D. |
ca. 1904-1969 |
1.53 |
Re: International Rules of Nomenclature; Nomina Generica |
ca. 1904-1969 |
1.54 |
Conservanda |
ca. 1904-1969 |
1.55 |
Jackson, H. S. |
ca. 1904-1969 |
1.56 |
Jackson, Henry A. C. |
ca. 1904-1969 |
1.57 |
Kern, Frank D. |
ca. 1904-1969 |
1.58 |
Kevorkian, Arthur G. |
ca. 1904-1969 |
1.59 |
Korf, Richard P. |
ca. 1904-1969 |
1.60 |
Lindner, David H. |
ca. 1904-1969 |
1.61 |
Long, W. H. |
ca. 1904-1969 |
1.62 |
Macbride, Thomas H. |
ca. 1904-1969 |
1.63 |
Mains, E. B. |
ca. 1904-1969 |
1.64 |
Martin, George W. |
ca. 1904-1969 |
1.65 |
Merrill, Elmer Drew |
ca. 1904-1969 |
1.66 |
Moldenke, Harold N. |
ca. 1904-1969 |
1.67 |
Montagne, Henry de la |
ca. 1904-1969 |
1.68 |
Morningside College, Sioux City, Iowa |
ca. 1904-1969 |
1.69 |
Morse, Elizabeth E. |
ca. 1904-1969 |
1.70 |
Mundkur, B. B. |
ca. 1904-1969 |
1.71 |
Murrill, William Alphonso |
ca. 1904-1969 |
1.72 |
Mycological Society of America |
ca. 1904-1969 |
1.73 |
Re: NYBG Research Lab Endowment (Robbins; Montagne) |
ca. 1904-1969 |
1.74 |
Orlando Junior College |
ca. 1904-1969 |
1.75 |
Overholts, Lee Oras |
ca. 1904-1969 |
1.76 |
Patouillard, Narcisse |
ca. 1904-1969 |
1.77 |
Peck, Charles Horton |
ca. 1904-1969 |
1.78 |
Petrak, Frans |
ca. 1904-1969 |
1.79 |
Pomerleau, Rene |
ca. 1904-1969 |
1.80 |
Ramsbottom, John |
ca. 1904-1969 |
1.81 |
Raper, Kenneth B. |
ca. 1904-1969 |
1.82 |
Reed, George M. |
ca. 1904-1969 |
1.83 |
Rhoads, Arthur S. |
ca. 1904-1969 |
1.84 |
Riddle, Lincoln W. & Gertrude H. |
ca. 1904-1969 |
1.85 |
Robbins, William Jacob |
ca. 1904-1969 |
1.86 |
Rogerson, Clark T. |
ca. 1904-1969 |
1.87 |
Sharp, Aaron J. re: Sullivant Moss Society Hepatic Exchange |
ca. 1904-1969 |
1.88 |
Shear, Cornelius Lott |
ca. 1904-1969 |
1.89 |
Singer, Rolf |
ca. 1904-1969 |
1.90 |
Re: Small, John Kunkel |
ca. 1904-1969 |
1.91 |
Smith, Alexander H. |
ca. 1904-1969 |
1.92 |
Steere, William C. |
ca. 1904-1969 |
1.93 |
Stevens, Frank Lincoln |
ca. 1904-1969 |
1.94 |
Stevenson, John A. |
ca. 1904-1969 |
1.95 |
Sturgis, William Codman |
ca. 1904-1969 |
1.96 |
Sumstine, David R. |
ca. 1904-1969 |
1.97 |
Tehon, Leo R. |
ca. 1904-1969 |
1.98 |
Thom, Charles |
ca. 1904-1969 |
1.99 |
Torrey, Raymond H. |
ca. 1904-1969 |
2.1 |
Underwood, Lucien Marcus |
ca. 1904-1969 |
2.2 |
Waksman, Selman A. |
ca. 1904-1969 |
2.3 |
Waterston, J. M. |
ca. 1904-1969 |
2.4 |
Weber, George F. |
ca. 1904-1969 |
2.5 |
West, Erdman |
ca. 1904-1969 |
2.6 |
Weston, William H. |
ca. 1904-1969 |
2.7 |
Whetzel, Herbert Hice |
ca. 1904-1969 |
2.8 |
Zeller, Sanford M. |
ca. 1904-1969 |
|
Series 2. Research Papers.
|
|
Scope and Content:
There are 16 files consisting of collection catalogues, fieldwork data, reports, maps, and annotated books. One bound volume,
Catalogue of the Mycological Library of Howard A. Kelly, contains notes and inserts. The notebook of Howard J. Banker contains collection data on the Hydnaceae (1888-1914), accompanied by a transmission letter relating to the deposit of the Banker herbarium at the NYBG (see also Banker
file in Series 1: Correspondence). The NYBG Cryptogamic Herbarium reports contain detailed information on the status of collections
in1939 and 1940 and Mycologia financial reports.
|
Folder |
Title |
Date |
2.9 |
Algae of Monterey, California (C. L. Anderson) |
ca. 1904-1969 |
2.10 |
Catalogue of the fungi of North Dakota, 1907 |
ca. 1904-1969 |
2.11 |
Catalogue of the Mycological Library of Howard A. Kelly, 1924 (inscribed) |
ca. 1904-1969 |
2.12 |
Collection data, various |
ca. 1904-1969 |
2.13 |
Collections of Walter Kiener |
ca. 1904-1969 |
2.14 |
Encyclopedia Britannica, annotated proofs |
ca. 1904-1969 |
2.15 |
Flora Melesiana, Cyclopedia of Collectors |
ca. 1904-1969 |
2.16 |
Fungi of Puerto Rico (Stevenson; Chardon) |
ca. 1904-1969 |
2.17 |
Howard J. Banker Collection (notebook) |
ca. 1904-1969 |
2.18 |
How Plants Grow by Asa Gray, 1858 (annotated) |
ca. 1904-1969 |
2.19 |
Maps, Caribbean |
ca. 1904-1969 |
2.20 |
Mount Desert Island Fungi, Bar Harbor, Maine |
ca. 1904-1969 |
2.21 |
Mycological Herbaria of the United States, 1935 |
ca. 1904-1969 |
2.22 |
NYBG Cryptogamic Herbarium |
ca. 1904-1969 |
2.23 |
Rusts of India (Ralph R. Stewart) |
ca. 1904-1969 |
2.24 |
Seaver & Shope Collection |
1929 |
|
Series 5. Photographic Material.
|
|
Scope and Content:
This series consists of photographic prints (mounted and unmounted), negatives, Kodachrome slides, and lantern slides. There
are 2 glass negatives and a small selection of photo postcards. The photographic record documents fungi specimens and fieldwork
locations, as well as personal and group portraits. One sequence (6 files) consists of mounted and captioned plates of cup-fungi,
some with watercolor enhancement. There are several portraits of Dr. Seaver alone and with colleagues including Bernard O.
Dodge, H. M. Fitzpatrick, Cornelius Shear, and others. There are two photos of Seaver with Nathaniel Lord Britton, et al in
St. Croix (1923). There is one box (Box 10) of lantern slides which holds 6 separate boxes within, labeled 10a through 10f.
Two envelopes of oversize photos are located in Box 11 with Exhibit Material (Series 7).
|
Folder |
Title |
Date |
2.35 |
Colored figures, agarics and boletes |
ca. 1929-1948 |
2.36 |
Cup Fungi plates |
ca. 1929-1948 |
2.37 |
Cup Fungi plates |
ca. 1929-1948 |
3.1 |
Cup Fungi plates |
ca. 1929-1948 |
3.2 |
Cup Fungi plates |
ca. 1929-1948 |
3.3 |
Cup Fungi plates |
ca. 1929-1948 |
3.4 |
Cup Fungi plates |
ca. 1929-1948 |
3.5 |
Fungi:Aleuria aurantia, et al |
ca. 1929-1948 |
3.6 |
Fungi:Amanita muscaria |
ca. 1929-1948 |
3.7 |
Fungi:Cantarellus sp. |
ca. 1929-1948 |
3.8 |
Fungi:Clitocybe illudens |
ca. 1929-1948 |
3.9 |
Fungi:Cortinarius obliquus |
ca. 1929-1948 |
4.1 |
Fungi: gilled fungi, various |
ca. 1929-1948 |
4.2 |
Fungi: Hydnum sp |
ca. 1929-1948 |
4.3 |
Fungi: Laetiporus sulphureous |
ca. 1929-1948 |
4.4 |
Fungi: Peziza badia, et al |
ca. 1929-1948 |
4.5 |
Fungi: Peziza domiciliana, et al |
ca. 1929-1948 |
4.6 |
Fungi: Peziza repanda |
ca. 1929-1948 |
4.7 |
Fungi: Peziza venosa |
ca. 1929-1948 |
4.8 |
Fungi: Pleurotus sp |
ca. 1929-1948 |
4.9 |
Fungi: various |
ca. 1929-1948 |
4.10 |
Fungi: no identification |
ca. 1929-1948 |
4.11 |
Miscellaneous
|
ca. 1929-1948 |
4.12 |
Mycological Forays
|
ca. 1929-1948 |
4.13 |
Panoramic view of Port-of-Spain
|
ca. 1929-1948 |
4.14 |
Portrait, 91st birthday |
ca. 1929-1948 |
4.15 |
Portraits |
ca. 1929-1948 |
4.16 |
Negatives |
ca. 1929-1948 |
6.17 |
Fungi |
ca. 1929-1948 |
6.18 |
Portraits |
ca. 1929-1948 |
6.19 |
Travel (photo postcards) |
ca. 1929-1948 |
7.1 |
Fungi |
ca. 1929-1948 |
7.2 |
Glass negatives |
ca. 1929-1948 |
8.3 |
Photos |
ca. 1929-1948 |
8.4 |
Negatives |
ca. 1929-1948 |
Box |
Title |
Date |
9 |
Fungi |
ca. 1929-1948 |
Folder |
Title |
Date |
10.a.1 |
Seaver, Fred J. at waterfall, Colorado (color) |
ca. 1929-1948 |
10.a.2 |
Cathedral Rocks, Cripple Creek Short L. (?California) |
ca. 1929-1948 |
10.a.3 |
Estes Park, "Close view of the town of Estes Park showing cottages and hotels" |
ca. 1929-1948 |
10.a.4 |
Estes Park, Odessa Lake "A typical Mountain Lake" |
ca. 1929-1948 |
10.a.5 |
Georgetown Look, Colorado and Southern [Railroad] |
ca. 1929-1948 |
10.a.6 |
Julesburg Irrigation District onion field |
ca. 1929-1948 |
10.a.7 |
Maps and Charts |
ca. 1929-1948 |
10.a.8 |
Colorado Map |
ca. 1929-1948 |
10.a.9 |
Great Plains Map |
ca. 1929-1948 |
10.a.10 |
Mountain Peaks Visible from Cheesman Park |
ca. 1929-1948 |
10.a.11 |
Pavilion "100 Pks. over 13,000 + 35 over 14,000" |
ca. 1929-1948 |
10.a.12 |
United States Map (color) |
ca. 1929-1948 |
10.a.13 |
Mills, Enos A. "On the Moraine Beaver House" Colorado |
ca. 1929-1948 |
10.a.14 |
Mount McClellan, Summit, Colorado and Southern [Railroad?] |
ca. 1929-1948 |
10.a.15 |
Pikes Peak, summit |
ca. 1929-1948 |
10.a.16 |
Sugar factories |
ca. 1929-1948 |
10.a.17 |
Tolland, Six Mile Tunnel (2) |
ca. 1929-1948 |
10.a.18 |
|
ca. 1929-1948 |
10.b.1 |
Town, illustrated |
ca. 1929-1948 |
10.b.2 |
Field (beet field?) |
ca. 1929-1948 |
10.b.3 |
Field (brush) Nebraska |
ca. 1929-1948 |
10.b.4 |
Mullen, NE, Ranch Scene (color) |
ca. 1929-1948 |
10.b.5 |
Trinidad, en route (color) |
ca. 1929-1948 |
10.b.6 |
Bocas Island, west shore (2) |
ca. 1929-1948 |
10.b.7 |
Eustatius and St. Christie Islands |
ca. 1929-1948 |
10.b.8 |
Manos Island, east end |
ca. 1929-1948 |
10.b.9 |
Sombrero Island |
ca. 1929-1948 |
10.b.10 |
Unidentified island |
ca. 1929-1948 |
10.b.11 |
Agaricus campestris (color) |
ca. 1929-1948 |
10.b.12 |
Amphisphaeria fusispora (see Didymosphaeria andropogonis) |
ca. 1929-1948 |
10.b.13 |
Arachnoidiscus |
ca. 1929-1948 |
10.b.14 |
Calonectria; Crescentiae fimbriata |
ca. 1929-1948 |
10.b.15 |
Calvatia gigantea (with Arlow B. Stout, color) |
ca. 1929-1948 |
10.b.16 |
Cenangella deformata |
ca. 1929-1948 |
10.b.17 |
Chromoblastimyrosis (human subject) |
ca. 1929-1948 |
10.c.1 |
Clitocybe illudens (color) |
ca. 1929-1948 |
10.c.2 |
Diatome |
ca. 1929-1948 |
10.c.3 |
Didymosphaeria andropogonis; Amphisphaeria fusispora |
ca. 1929-1948 |
10.c.4 |
Drosophila lacrymabunda (color) (2) |
ca. 1929-1948 |
10.c.5 |
Fuligo septica |
ca. 1929-1948 |
10.c.6 |
Gnomonia pulcherrima (see Stictis coccolobii) |
ca. 1929-1948 |
10.c.7 |
Helotium conocarpi, H. atrosubiculum |
ca. 1929-1948 |
10.c.8 |
Humaria waterstonii(color) |
ca. 1929-1948 |
10.c.9 |
Leocarpus fragilis |
ca. 1929-1948 |
10.c.10 |
Lepiota Americana (color) (2) |
ca. 1929-1948 |
10.c.11 |
Micrasterias |
ca. 1929-1948 |
10.c.12 |
Neliocosporium roseum; Ophionectria cylindrothecia |
ca. 1929-1948 |
10.c.13 |
Ophionectria cylindrothecia (see Neliocosporium roseum) |
ca. 1929-1948 |
10.c.14 |
Patellaria atvata |
ca. 1929-1948 |
10.c.15 |
Phyllachora fusicarpa |
ca. 1929-1948 |
10.c.16 |
Pleurotus |
ca. 1929-1948 |
10.d.1 |
"Twelve Poisonous Mushrooms" USDA, 1890 (color) |
ca. 1929-1948 |
10.d.2 |
Polyporus giganteus
(color) |
ca. 1929-1948 |
10.d.3 |
Polyporus sulphureus
(color) |
ca. 1929-1948 |
10.d.4 |
Pseudopithyella miniscula |
ca. 1929-1948 |
10.d.5 |
Ringworm series
(4) |
ca. 1929-1948 |
10.d.6 |
Sarcoscypha minuscula (color); Scleroderma bermudense |
ca. 1929-1948 |
10.d.7 |
Stictis conocarpi; S. pimentae |
ca. 1929-1948 |
10.d.8 |
Stictis radiat; S. filicicola; S. carnea; S. musae |
ca. 1929-1948 |
10.d.9 |
Torula diversa |
ca. 1929-1948 |
10.d.10 |
Trichoglossum wrightii |
ca. 1929-1948 |
10.d.11 |
Unisexual races, illustration |
ca. 1929-1948 |
10.e.1 |
Unidentified fungi (10) |
ca. 1929-1948 |
10.e.2 |
Tabulae Carpologia, title page |
ca. 1929-1948 |
10.e.3 |
Miscellaneous |
ca. 1929-1948 |
10.e.4 |
Canoeing on a river |
ca. 1929-1948 |
10.e.5 |
City (Denver, Colorado?) |
ca. 1929-1948 |
10.e.6 |
Cliff on a coast |
ca. 1929-1948 |
10.e.7 |
"Emigration to the Western Country" (illustration of wagon train, 1859) |
ca. 1929-1948 |
10.e.8 |
Fort Victoria |
ca. 1929-1948 |
10.e.9 |
House (color) |
ca. 1929-1948 |
10.f.1 |
Pueblo in cliff recess |
ca. 1929-1948 |
10.f.2 |
Pueblo, close-up (2) |
ca. 1929-1948 |
10.f.3 |
Ship (color) |
ca. 1929-1948 |
10.f.4 |
Train, with riders (color) |
ca. 1929-1948 |
10.f.5 |
Mycologia |
ca. 1929-1948 |
10.f.6 |
Financial Records |
ca. 1929-1948 |
10.f.7 |
Anniversary Report, 1933-1937 |
ca. 1929-1948 |
10.f.8 |
Financial Statements (8) |
1933-1946 |
10.f.9 |
Income Statements (2) |
1939-1941 |
10.f.10 |
Receipts |
1936 |
11.1 |
Portraits (oversize) |
ca. 1929-1948 |
11.2 |
Fungi (oversize) |
ca. 1929-1948 |
|
Series 9. Artwork.
|
|
Scope and Content:
In Box 13 of Series 9: Artwork are watercolor illustrations, one of macrofungi and cup-fungi by Mary E. Eaton and George E.
Morris. Two items are reprints by Charles Horton Peck and C. Fausel. Box 14 contains unsigned illustrations, primarily of
cup-fungi, artist unknown. This series has been removed to the NYBG Art & Illustration Collection #55.
|
Folder |
Title |
Date |
13.1 |
Agaricus arvensis; Mary Eaton |
ca. 1926-1948 |
13.2 |
Agaricus silvicola; Mary Eaton |
ca. 1926-1948 |
13.3 |
Agaricus silvicola; Mary Eaton |
ca. 1926-1948 |
13.4 |
Amanita echinocephala; Mary Eaton |
ca. 1926-1948 |
13.5 |
Amanita frostiana; Mary Eaton |
ca. 1926-1948 |
13.6 |
Amanita muscaria; Mary Eaton |
ca. 1926-1948 |
13.7 |
Amanita phalloides; Mary Eaton |
ca. 1926-1948 |
13.8 |
Amanita rubescens; Mary Eaton |
ca. 1926-1948 |
13.9 |
Amanitopsis farinosa; Mary Eaton |
ca. 1926-1948 |
13.10 |
Amanitopsis strangulata; Mary Eaton |
ca. 1926-1948 |
13.11 |
Amanitopsis vaginata; Mary Eaton |
ca. 1926-1948 |
13.12 |
Amanitopsis volvata; Mary Eaton |
ca. 1926-1948 |
13.13 |
Armillaria mellea (2); Mary Eaton |
ca. 1926-1948 |
13.14 |
Boletinellus merulioides; Mary Eaton |
ca. 1926-1948 |
13.15 |
Boletus luteus; Mary Eaton |
ca. 1926-1948 |
13.16 |
Ceriomyces communis; Mary Eaton |
ca. 1926-1948 |
13.17 |
Ceriomyces crassus separans; Mary Eaton |
ca. 1926-1948 |
13.18 |
Ceriomyces illudens; Mary Eaton |
ca. 1926-1948 |
13.19 |
Ceriomyces miniato-olivaceous; Mary Eaton |
ca. 1926-1948 |
13.20 |
Clitocybe illudens; Mary Eaton |
ca. 1926-1948 |
13.21 |
Clitocybe multiceps; Mary Eaton |
ca. 1926-1948 |
13.22 |
Clitocybe odora; Mary Eaton |
ca. 1926-1948 |
13.23 |
Collybia dryophila; Mary Eaton |
ca. 1926-1948 |
13.24 |
Collybia platyphylla; Mary Eaton |
ca. 1926-1948 |
13.25 |
Collybia radicata; Mary Eaton |
ca. 1926-1948 |
13.26 |
Collybia strictipes; Mary Eaton |
ca. 1926-1948 |
13.27 |
Cortinarius alboviolaceus; Mary Eaton |
ca. 1926-1948 |
13.28 |
Dictyophora duplicata; Mary Eaton |
ca. 1926-1948 |
13.29 |
Entoloma subjubatum; Mary Eaton |
ca. 1926-1948 |
13.30 |
Hypholoma lacrymabundum; Mary Eaton |
ca. 1926-1948 |
13.31 |
Lactarius muculosa; Mary Eaton |
ca. 1926-1948 |
13.32 |
Lactarius torminosus; Mary Eaton |
ca. 1926-1948 |
13.33 |
Lepiota acutesquamosa; Mary Eaton |
ca. 1926-1948 |
13.34 |
Lepiota procera; Mary Eaton |
ca. 1926-1948 |
13.35 |
Lycoperdon cyathiforme; Mary Eaton |
ca. 1926-1948 |
13.36 |
Lycoperdon gemmatum; Mary Eaton |
ca. 1926-1948 |
13.37 |
Microglossum viride et al; Mary Eaton |
ca. 1926-1948 |
13.38 |
Mutinus elegans; Mary Eaton |
ca. 1926-1948 |
13.39 |
Pleurotus geogenius; Mary Eaton |
ca. 1926-1948 |
13.40 |
Rostkovites granulatus (2); Mary Eaton |
ca. 1926-1948 |
13.41 |
Scleroderma aurantium; Mary Eaton |
ca. 1926-1948 |
13.42 |
Scleroderma verrucosum; Mary Eaton |
ca. 1926-1948 |
13.43 |
Suillellus luridus; Mary Eaton |
ca. 1926-1948 |
13.44 |
Tylopilus alboater; Mary Eaton |
ca. 1926-1948 |
13.45 |
Tylopilus felleus; Mary Eaton |
ca. 1926-1948 |
13.46 |
Agaricus subrubescens; George E. Morris |
ca. 1926-1948 |
13.47 |
Amanita caesarea; George E. Morris |
ca. 1926-1948 |
13.48 |
Amanita chlorinosma; George E. Morris |
ca. 1926-1948 |
13.49 |
Amanita frostiana; George E. Morris |
ca. 1926-1948 |
13.50 |
Amanita muscaria; George E. Morris |
ca. 1926-1948 |
13.51 |
Amanta phalloides (2); George E. Morris |
ca. 1926-1948 |
13.52 |
Amanita rubescens; George E. Morris |
ca. 1926-1948 |
13.53 |
Armillaria mellea; George E. Morris |
ca. 1926-1948 |
13.54 |
Armillaria nardosmia; George E. Morris |
ca. 1926-1948 |
13.55 |
Clitocybe clavipes; George E. Morris |
ca. 1926-1948 |
13.56 |
Clitocybe illudens; George E. Morris |
ca. 1926-1948 |
13.57 |
Clitocybe laccata; George E. Morris |
ca. 1926-1948 |
13.58 |
Clitocybe amethystina; George E. Morris |
ca. 1926-1948 |
13.59 |
Clitocybe ochropurpurea; George E. Morris |
ca. 1926-1948 |
13.60 |
Clitocybe odora; George E. Morris |
ca. 1926-1948 |
13.61 |
Clitocybe trullissata; George E. Morris |
ca. 1926-1948 |
13.62 |
Collybia butyracea; George E. Morris |
ca. 1926-1948 |
13.63 |
Collybia dryophila; George E. Morris |
ca. 1926-1948 |
13.64 |
Collybia maculata; George E. Morris |
ca. 1926-1948 |
13.65 |
Collybia velutipes; George E. Morris |
ca. 1926-1948 |
13.66 |
Cortinarius armillatus; George E. Morris |
ca. 1926-1948 |
13.67 |
Cortinarius bolaris; George E. Morris |
ca. 1926-1948 |
13.68 |
Cortinarius corrugatus; George E. Morris |
ca. 1926-1948 |
13.69 |
Cortinarius iodes; George E. Morris |
ca. 1926-1948 |
13.70 |
Entoloma grayanum; George E. Morris |
ca. 1926-1948 |
13.71 |
Hygrophorus caprinus; George E. Morris |
ca. 1926-1948 |
13.72 |
Hygrophorus ceraceus; George E. Morris |
ca. 1926-1948 |
13.73 |
Hygrophorus chlorophanus; George E. Morris |
ca. 1926-1948 |
13.74 |
Hygrophorus conicus; George E. Morris |
ca. 1926-1948 |
13.75 |
Hygrophorus miniatus; George E. Morris |
ca. 1926-1948 |
13.76 |
Hygrophorus nitidus; George E. Morris |
ca. 1926-1948 |
13.77 |
Hygrophorus psittacinus; George E. Morris |
ca. 1926-1948 |
13.78 |
Hygrophorus puniceus; George E. Morris |
ca. 1926-1948 |
13.79 |
Lactarius chelidonium; George E. Morris |
ca. 1926-1948 |
13.80 |
Lactarius corrugis; George E. Morris |
ca. 1926-1948 |
13.81 |
Lactarius deliciosus; George E. Morris |
ca. 1926-1948 |
13.82 |
Lactarius indigo; George E. Morris |
ca. 1926-1948 |
13.83 |
Lactarius helvus; George E. Morris |
ca. 1926-1948 |
13.84 |
Lactarius torminosus; George E. Morris |
ca. 1926-1948 |
13.85 |
Lactarius trivialis; George E. Morris |
ca. 1926-1948 |
13.86 |
Lactarius volemus; George E. Morris |
ca. 1926-1948 |
13.87 |
Lepiota americana; George E. Morris |
ca. 1926-1948 |
13.88 |
Lepiota granulosa; George E. Morris |
ca. 1926-1948 |
13.89 |
Lepiota naucina; George E. Morris |
ca. 1926-1948 |
13.90 |
Lepiota procera; George E. Morris |
ca. 1926-1948 |
13.91 |
Lepiota rhacodes; George E. Morris |
ca. 1926-1948 |
13.92 |
Mycena epipterygia; George E. Morris |
ca. 1926-1948 |
13.93 |
Mycena pura; George E. Morris |
ca. 1926-1948 |
13.94 |
Paxillus atrotomentosus; George E. Morris |
ca. 1926-1948 |
13.95 |
Paxillus involutus; George E. Morris |
ca. 1926-1948 |
13.96 |
Tricholoma equestra; George E. Morris |
ca. 1926-1948 |
13.97 |
Tricholoma saponaceum; George E. Morris |
ca. 1926-1948 |
13.98 |
Tricholoma sejunctum; George E. Morris |
ca. 1926-1948 |
13.99 |
Tricholoma terreum; George E. Morris |
ca. 1926-1948 |
13.100 |
Ceriomyces crassus; C. H. Peck and C. Fausel
|
ca. 1926-1948 |
13.101 |
Cantharellus cinnabarinus & Cantharellus floccossus; C. H. Peck and C. Fausel
|
ca. 1926-1948 |
14.1 |
Acetabula sulcata |
ca. 1926-1948 |
14.2 |
Acetabula vulgaris |
ca. 1926-1948 |
14.3 |
Amanita muscaria |
ca. 1926-1948 |
14.4 |
Ascobolus denudatus |
ca. 1926-1948 |
14.5 |
Chlorosplenium aeruginosum |
ca. 1926-1948 |
14.6 |
Chlorosplenium versiforme |
ca. 1926-1948 |
14.7 |
Geoglossum ophioglossoides |
ca. 1926-1948 |
14.8 |
Gyromitra esculenta |
ca. 1926-1948 |
14.9 |
Helvella crispa |
ca. 1926-1948 |
14.10 |
Helvella elastica |
ca. 1926-1948 |
14.11 |
Helvella lacunosa |
ca. 1926-1948 |
14.12 |
Humeria humosa |
ca. 1926-1948 |
14.13 |
Lachnea melaloma |
ca. 1926-1948 |
14.14 |
Lachnea scutellate |
ca. 1926-1948 |
14.15 |
Lachnea setosa |
ca. 1926-1948 |
14.16 |
Lachnea stercoria |
ca. 1926-1948 |
14.17 |
Leotis chlorocephala |
ca. 1926-1948 |
14.18 |
Mitrula phalloides |
ca. 1926-1948 |
14.19 |
Morchella esculenta |
ca. 1926-1948 |
14.20 |
Morchella hybrida |
ca. 1926-1948 |
14.21 |
Orbilia coccinella |
ca. 1926-1948 |
14.22 |
Otidea onotica |
ca. 1926-1948 |
14.23 |
Perrotia flammea |
ca. 1926-1948 |
14.24 |
Peziza badia |
ca. 1926-1948 |
14.25 |
Peziza cerea |
ca. 1926-1948 |
14.26 |
Peziza venosa |
ca. 1926-1948 |
14.27 |
Peziza vesiculosa |
ca. 1926-1948 |
14.28 |
Peziza violacea |
ca. 1926-1948 |
14.29 |
Phialea fructigena |
ca. 1926-1948 |
14.30 |
Pithya vulgaris |
ca. 1926-1948 |
14.31 |
Pyronema omphalodes |
ca. 1926-1948 |
14.32 |
Sarcoscypha coccinea |
ca. 1926-1948 |
14.33 |
Sclerotinia seaveri |
ca. 1926-1948 |
14.34 |
Vibrissea truncorum |
ca. 1926-1948 |
|