New York State College of Agriculture Department of Floriculture and Ornamental Horticulture records, 1910-1990.
Collection Number: 21-25-1911

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
New York State College of Agriculture Department of Floriculture and Ornamental Horticulture records, 1910-1990.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
21-25-1911
Abstract:
Includes correspondence, papers, journals, photographs, and other records of the Department of Floriculture and Ornamental Horticulture, New York State College of Agriculture and Life Sciences, at Cornell University.
Creator:
New York State College of Agriculture and Life Sciences. Department of Floriculture and Ornamental Horticulture
Quanitities:
12.7 cubic feet.
3 volumes.
1 audiotape reels.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

The New York State College of Agriculture Floriculture and Ornamental Horticulture formed in 1922 when Landscape Art and Drawing combined with Floriculture.

COLLECTION DESCRIPTION

Includes correspondence, papers, journals, photographs, and other records of the Department of Floriculture and Ornamental Horticulture, New York State College of Agriculture and Life Sciences, at Cornell University. Includes slides of various campus scenes, including Minns Garden.

INFORMATION FOR USERS

Cite As:

New York State College of Agriculture Department of Floriculture and Ornamental Horticulture Records, #21-25-1911. Division of Rare and Manuscript Collections, Cornell University Library.
Processing Information

Boxes 12-41 and 44, 45 have been deaccessioned.

SUBJECTS

Names:
Cornell University -- : Students.
New York State College of Agriculture and Life Sciences -- : Students.
Cornell University. Minns Garden
Subjects:
Horticulture.
Form and Genre Terms:
Slides (photographs).
Photographs.

CONTAINER LIST
Container
Description
Date
Scope and Contents
All the material in the collection may not be covered by this guide.
Series I. Department Records
1922-1977
Box 1
Reports of summer work experience (required for graduation) submitted to Prof. S. Reuben Shapley
1963-1972
Box 7
Annual Reports - Experimental Gardens
1925-1929
Scope and Contents
Vols. 1 and 2
Box 8
Annual Reports - Experimental Gardens
1925-1932
Scope and Contents
Vol. 3 (2) AMSP: "Physiology of the Flowering of the Gladiolus" (Ph.D., 1933) "A Study of Variation, Correlation, and Classification with Reference to Floricultural Crops" (M.S., 1928), "Gladiolus Studies" (1925, 2 Vols.)
Box 9
Alfred M. S. Pridham
date unknown
Scope and Contents
Correspondence and Teaching Notes
Box 9
H. T. Skinner
date unknown
Scope and Contents
Term Reports
Box 10
AMSP: Research Notes and Reference
date unknown
Scope and Contents
Winter hardiness, fertilizing woody plants, container culture drought/irrigation of trees, 2, 4-D and other herbicides, defoliation of nursery stock.
Box 11
AMSP: Research Notes and Reference
date unknown
Scope and Contents
Pruning, fertilizer proportioners, container culture, misc. shade tree information
Box 14 Folder 1
Plans of Work - Agriculture Extension Service
1928-1939
Box 14 Folder 2
Plans of Work - Agriculture Extension Service
1940-1949
Box 14 Folder 3
Plans of Work
1953-1958
Box 14 Folder 4
Annual reports - Floriculture & Horticulture
1916-1928
Box 14 Folder 5
Annual Reports
1928-1935
Box 14 Folder 6
Work in Floriculture & Horticulture
1932-1933
Box 14 Folder 7
Annual Report - Extension Work in Floriculture & Horticulture
1933-1934
Box 14 Folder 8
Annual Report - Extension Work in Floriculture & Horticulture
1934-1935
Box 14 Folder 9
Annual Report - Extension Work in Floriculture & Horticulture
1935-1936
Box 14 Folder 10
Annual Report - Extension Work in Floriculture & Horticulture
1936-1937
Box 14 Folder 11
Annual Report - Extension Work in Floriculture & Horticulture
1937-1938
Box 14 Folder 12
Annual Report - Extension Work in Floriculture & Horticulture
1938-1939
Box 14 Folder 13
Annual Report - Extension Work in Floriculture & Horticulture
1939-1940
Box 14 Folder 14
Annual Report - Extension Work in Floriculture & Horticulture
1940-1941
Box 14 Folder 15
Annual Report - Extension Work in Floriculture & Horticulture
1941-1942
Box 14 Folder 16
Annual Report - Extension Work in Floriculture & Horticulture
1943-1945
Box 14 Folder 17
Annual Report - Extension Work in Floriculture & Horticulture
1945-1947
Box 14 Folder 18
Annual Report - Extension Work in Floriculture & Horticulture
1947-1948
Box 14 Folder 19
Annual Reports - Smith Lever
1949-1953
Box 14 Folder 20
Annual Reports - Smith Lever
1953-1955
Box 14 Folder 21
Annual Reports - Smith Lever
1956-1958
Box 14 Folder 22
Extension Program suggestions
1948-1954
Box 14 Folder 22
Extension Work
1965
Scope and Contents
A prediction, minutes of extension meeting
Box 14 Folder 23
Horticulturists
1955
Box 14 Folder 24
County Summaries - Floriculture
1956-1960
Box 14 Folder 25
Society of American Florists
1940-1959
Box 14 Folder 26
Department evaluation
1956
Scope and Contents
Accreditation Report
Box 14 Folder 27
Marshall Lowman Education Committee
1950-1959
Box 14 Folder 27
New York State Agricultural Conference Board - E. S. Foster
1950
Box 14 Folder 28
Flannigan - Hope Bill
1940-1949
Scope and Contents
NYS Flower Growers Fellowship
Box 14 Folder 29
New York State Turf Association
date unknown
Box 14 Folder 30
Constitution
date unknown
Box 14 Folder 31
American Association of Nurserymen
1940-1959
Box 14 Folder 32
American Association of Nurserymen exhibit - New York City
1953
Box 14 Folder 33
Soil Testing Service
1949
Box 14 Folder 34
New York State Flower Growers Inc. grants
1940-1959
Box 14 Folder 35
New York State Seed Association grant
1960-1969
Scope and Contents
NYS Flower Growers Grants
Box 14 Folder 36
National Institute of Health grant
1950-1963
Scope and Contents
NSF grant - Lee & Moore; Gesneriaceae Studies, Naugatuck Chemical Weed Control Grant
Box 14 Folder 37
New York State Florists Club grant
1940-1979
Box 14 Folder 38
New York & New Jersey Carnation Growers grant
1952-1962
Scope and Contents
NYS Flower Growers Orchid Research Fund; NYS Nurserymen's Research Grant; Niagarathal Grant; North American Commercial Gladiolus Grant.
Box 14 Folder 38
Book containing Greenhouse Bench records
1947-1954
Box 15 Folder 1
Pax Company grant
1964
Box 15 Folder 2
Pennsalt grant
1962
Box 15 Folder 3
Perlite Institute
1957-1958
Box 15 Folder 4
Public Health Service and National Science Foundation grants - J. P. Nitsch
1955-1964
Box 15 Folder 5
RA-PID - GRO grant
1955-1970
Box 15 Folder 6
Stauffer Chemical Company Turgrass grant
1966-1968
Box 15 Folder 7
C. W. Stuart and Company grant
1948-1958
Box 15 Folder 8
Thompson Hayward Chemical Grant Company grant
1965-1966
Box 15 Folder 9
U. S. Golf Association - Green Section
1950
Box 15 Folder 10
Colman Award
1952-1961
Box 15 Folder 11
Norman Jay Colman Award
date unknown
Scope and Contents
No folder exists
Box 15 Folder 12
American Association of Nurserymen Research Survey grant
1955
Box 15 Folder 13
American Association of Nurserymen grant
1948-1955
Box 15 Folder 14
American Cyanamid grant
1949-1951
Box 15 Folder 15
American Rose Society
1942-1951
Box 15 Folder 16
Ansul Company grant
1964-1965
Box 15 Folder 17
Laura L. Barnes Scholarship
1958
Box 15 Folder 18
Carbide and Carbon Chemicals Company Nursery Weed Control grant
1954
Box 15 Folder 19
Elmira Floral Products Scholarship
date unknown
Box 15 Folder 20
F.T.D.A. Foundation for Future Florists
1962
Box 15 Folder 21
Commercial Enterprises
1948-1958
Box 15 Folder 22
Floriculture Department Anatomical Research grant
1954-1955
Box 15 Folder 23
Florists and Nursery Economic Research
1948
Box 15 Folder 24
Food Machinery and Chemical Corporation grant
1950-1953
Box 15 Folder 25
W. R. Grace & Company grant
1962-1970
Box 15 Folder 26
O. E. Linck Company grant
1951
Box 15 Folder 27
Longwood Gardens
1954
Box 15 Folder 28
Lord and Burnham grant
1945-1953
Box 15 Folder 29
Floriculture and Ornamental Horticulture in New York State
1971-09
Series II. Photographs, slides, negatives, movie film
Box 2
Slides, negatives, Kodak carousels, movie film
date unknown
Box 3
Negatives, photographs, slides
date unknown
Box 4
Negatives, photographs, slides
date unknown
Box 5
Negatives, photographs, slides
date unknown
Box 6
Microscope slides (prepared sections)
date unknown
Box 12
Photographs of flower settings and shows, campus scenes and greenhouses including Bool's,
Undated
Box 12
Horticulture Winter Courses, some include chair of the department, E.H. White
Undated
One photo is oversized
Box 12
Oversized photographs of students and faculty in Horticulture Winter Course
1910, 1913-1914
Box 12
Two photographs of McGraw mansion fire
Undated
Box 12
Photograph of Montague Free
Undated
Box 13
Slides of Minn's Gardens, A.D. White House Gardens, Cornell Golf Course, Campus and Ithaca scenes
1940-1995
Box 16
Glass slides of plants and graphs used in presentations from the Department of Pomology and Floriculture and Ornamental Horticulture
1920-1929
Box 17
Glass slides of campus and travels
1939-1941
Slide box 1: Lower Enfield, flowers at Risley Hll, Beebe Lake, building fire, plays and Olin Hall corner stone laying
1940-1941
Slide box 2: Commencement, winter scenes, ice skating, women's archery, Fall Creek, Ezra Cornell statue, Enfield Bath House, Sage Chapel
1939-1940
Slide box 3: Campus flower gardens, A.D. White House, Magnolia Kobus, commencement, alumni singing at reunion
1939-1940
Slide box 4: Sunsets, statue unveiling in front of Bailey Hall gardens, banquet at Willard Straight, flower gardens, drill on alumni fields, senior singing, Cayuga Lake, Sage Hall
1939
Slide box 5; Library Tower
Undated
Slide box 6: Library Tower, general campus, buildings, Poughkeepsie, Murphy at races, portraits
1941
Slide box 7: Plants, golfing, England trip parade, trip to lake, Girl Scouts, 1939 New York World's Fair
1939