Main content

Conard-Pyle Company records

Notifications

Held at: University of Delaware Library Special Collections [Contact Us]181 South College Avenue, Newark, DE 19717-5267

This is a finding aid. It is a description of archival material held at the University of Delaware Library Special Collections. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

The Conard-Pyle Company of West Grove, Pennsylvania was a large horticultural enterprise that specialized in the cultivation and hybridization of roses. It was founded in 1897, and established a large magazine-based advertizing campaign and mail order business. According to a Company history, Conard-Pyle can take credit for several "firsts" in commercial horticulture in the United States, particularly in the development of new varieties of roses. The Company is best known for its famed Star Roses, most notably the world-famous Peace Rose. The Peace Rose was "provided to delegates from around the world as they met in San Francisco on April 25, 1945, to form the United Nations" (Thomas p.1).

The Conard-Pyle Company was founded in 1897, but can trace its roots back to 1874 when Charles Dingee (1825-1911) and Alfred Conard (1835-1906) started Harmony Grove Nursery. Charles Dingee was a former dairy farmer and Alfred Conard was descended from a German Quaker farming family. Dingee and Conard originally specialized in fruit trees, but soon began producing roses at the request of Mrs. Dingee (Conard-Pyle Company, History, p.1). Despite their success -or perhaps, because of it - Dingee and Conard had a falling out in 1892 that ultimately ended their partnership. Dingee continued his operation of the Dingee & Conard Company until his death in 1911.

In 1897, Conard joined with Antoine Wintzer and S. Morris Jones to form the Conard and Jones Company. Wintzer, a hybridizer who hailed from Alsace Lorraine, had left the Dingee and Conard Company around the same time as Conard. Both men established small nurseries across the street from the Dingee and Conard Company nursery. S. Morris Jones, a dairy farmer whose land bridged the gap between Conard and Wintzer's land, was persuaded to invest his land in the new company (Conard-Pyle Company, History, p.2). The Conard and Jones Company was incorporated on June 3, 1897, with Wintzer serving as head nurseryman. The company operated as a mail order nursery and seed business that sold their own root-roses while still small.

Successful merchant Robert L. Pyle invested in the company in 1898. Two years later his son, Robert Pyle (March 7, 1877-September 28, 1951) joined the company as a helper, and soon worked his way up to Director of Marketing. The business bloomed under his direction (Quillman, p.49). Conard died in 1906 and in 1907 Robert Pyle and his father purchased Conard's share of the company. Robert Pyle became President, and that same year made history by marketing the slogan, "Guaranteed to Bloom". It was the first time in the horticulture industry that product was sold to consumers with a guarantee (Conard-Pyle Company, p.5). Pyle soon came to believe that specialization was the key to success, and choose roses as the company's new focus (Conard-Pyle Company, The History of Conard-Pyle, p. 3). In 1908 he trademarked the term "Star Roses" as a way to distinguish the company's roses from the competition.

S. Morris Jones retired in 1923, and the name of the company was changed to Conard-Pyle (Conard-Pyle, Company, p.1). Soon after the company purchased additional land in Jennersville, Pennsylvania and established the Red Rose Inn, which held an annual "Red Rose Rent Day" event. In 1930, Antoine Wintzer died and Sidney Hutton was hired as the new business manager. Soon after his sons Sidney Jr. and Richard joined the company.

The United States Plant Patent Act passed in 1930 and Conard-Pyle began to develop and patent new varieties of roses. "Conard-Pyle was among the first to patent new roses and license other leading nurseries to grow and sell them" (Thomas, p.2). In 1932 Conard-Pyle entered a partnership with French hybridizer Francis Meilland's company, The House of Meilland. When war descended upon Europe in 1939, Meilland made an effort to save a new rose variety he had developed. He sent parcels of the new rose to associates in Germany and Italy, as well as to Conard-Pyle. After several successful trials across the United States, the famous "Peace" Rose was patented in 1943 and officially unveiled on the day Berlin fell to Allied forces (Conard-Pyle Company, The History of Conard-Pyle, p. 4). The Peace Rose was distributed to delegates as they arrived at the first meeting of the United Nations in 1945. Almost every new rose today is a descendant of the Peace Rose.

Throughout the 1940s and 1950s, the Conard-Pyle Company continued to successfully develop and patent numerous award-winning roses. Upon Pyle's death in 1951, the Huttons purchased the company and Sidney B. Hutton, Sr. became president. He was succeeded as president by his sons Sidney B. (Beany) Hutton, Jr. in 1964 and Richard J. (Dick) Hutton in 1974. In 1978, Conard-Pyle dissolved its retail garden center and mail order business and to become a strictly wholesale nursery business. In 1986 Steven B. Hutton became president of Conard-Pyle (Conard-Pyle Company, The History of Conard-Pyle, p. 4). As of 2011, Conard-Pyle continues to develop and market quality and award-winning plants.

Conard-Pyle Company, Conard-Pyle: A Company on the Move. Undated. University of Delaware Special Collections, Conard-Pyle collection folders. Conard-Pyle Company, CP History by decades. 1996. University of Delaware Special Collections, Conard-Pyle collection folders. Conard-Pyle Company, The History of Conard-Pyle. 1989. University of Delaware Special Collections, Conard-Pyle collection, Box 15 Folder 278. Conard-Pyle Company, Planting Roots for the Future. 2010. http://www.conard-pyle.com/attachments/pages/new_cp_capabilities.pdf Quillman, Catherine. (Summer 1994). "The Subject is Roses" inChester County Town & Living. Thomas, Neil. Unpublished letter. November 4, 2003.

The Conard-Pyle Company records contain material relating to the business activities of an influential and successful nursery company, created over more than one hundred years. The papers chronicle Conard-Pyle's evolution from a small-scale retail business to an influential wholesaler, as well as the financial, legal and marketing concerns of a major nursery company. The collection provides a unique look at the activities of a large-scale plant nursery, providing insight into the processes of plant breeding, patenting, marketing and sales. In addition, the collection serves as a window to the nursery industry as a whole, due to significant correspondence between Conard-Pyle and other nurseries and materials relating to professional organizations and societies within the nursery community.

The collection is divided into eleven series; "Company administration and operation, 1891-1999," "Financial records, 1897-1997," "Legal records, 1903-1981," "Patents and licensing, 1931-1999," "Marketing, promotions and advertising, 1897-2000", "Meilland, 1947-1992," "Images, audio and film, 1900-1995," "Professional organizations, 1925-1997," "Trade shows, 1964-1998," "Individual flowers, 1905-1991," and "Plaques, awards, and ephemera, 1915-1997." Several of these series are further divided into subseries. See each series for further information about the contents.

Boxes 1-99: Shelved in SPEC MSS record center cartons

Boxes 101-102: Shelved in SPEC MSS shoeboxes

Boxes 103-105, 112: Shelved in SPEC MSS manuscript boxes

Boxes 106-111: Shelved in SPEC MSS manuscript boxes (1 inch)

Box 113: Shelved in SPEC MSS oversize boxes (17 inches)

Box 117-122: Shelved in SPEC MSS oversize boxes (18 inches)

Digitized versions of the three files that comprise "Peace rose, story, 1945-1971" in Series X. Individual flowers, are available at the University of Delaware Digital Institutional Repository.

Gift of Richard J. Hutton, chairman of the Conard-Pyle Company, 2000.

Processed and encoded by Jenna Marrone and Brian Stewart, April 2010. Additional encoding by Jaime Margalotti, February 2012.

The processing of this collection was made possible through generous funding from The Andrew W. Mellon Foundation, administered through the Council on Library and Information Resources' "Cataloging Hidden Special Collections and Archives" Project.

Publisher
University of Delaware Library Special Collections
Finding Aid Author
University of Delaware Library, Special Collections
Finding Aid Date
2011 May 4
Access Restrictions

The collection is open for research.

Use Restrictions

Use of materials from this collection beyond the exceptions provided for in the Fair Use and Educational Use clauses of the U.S. Copyright Law may violate federal law. Permission to publish or reproduce isrequired from the copyright holder. Please contact Special Collections Department, University of Delaware Library, https://library.udel.edu/static/purl.php?askspec

Collection Inventory

Scope and Contents

Contains material related to the daily operation of Conard-Pyle Company. This series is further subdivided into seven subseries: "General correspondence and memoranda, 1891-1997," "Foreign correspondence, 1938-1994," "Employees, 1925-1996," "Sam Rizzi, Senior Vice President, 1983-1991," "Speeches, trips, and events, 1944-1993," "Research and registrations, 1911-1997," and "Company operation files, 1962-1999." Original folder titles were retained whenever possible.

Scope and Contents

Contains the correspondence of Conard-Pyle staff, as well as intra- and inter-office memoranda. Subjects include correspondence relating to financial, legal and general issues, in addition to correspondence with garden clubs, fellow rose growers, hybridizers, and business associates. Of particular interest are correspondence books dating from the late nineteenth and early twentieth centuries, correspondence regarding Conard-Pyle controversies, and sympathy letters sent following the death of Sidney B. Hutton, Sr. This series is arranged alphabetically.

The Church Farm School, correspondence, 1978-1982.
Box 1 Folder 1
Correspondence, A, 1996-1997.
Box 1 Folder 2
Correspondence, C, 1995-1997.
Box 1 Folder 3
Correspondence, D, 1997 July 30.
Box 1 Folder 4
Correspondence, G, 1994 December-1996 August.
Box 1 Folder 5
Correspondence, H, 1997.
Box 1 Folder 6
Correspondence, L-P, 1996-1997.
Box 1 Folder 7
Correspondence, P, 1993-1997.
Box 1 Folder 8
Correspondence, P-Z, 1986-1996.
Box 1 Folder 9
Correspondence, application for industrial waste treatment plant, 1971, 1981.
Box 1 Folder 10
Correspondence, Dan Perkins and Steve Hutton, 1999 April.
Box 1 Folder 11
Correspondence, Elmer Lundberg, employee, 1939 June-August.
Box 1 Folder 12
Correspondence, Henry Riebe, salesman, 1932.
Box 1 Folder 13
Correspondence, insurance, 1940-1949, 1965-1967.
Box 1 Folder 14
Correspondence, insurance, 1943-1950, 1975.
Box 1 Folder 15
Correspondence, insurance, 1944-1960.
Box 1 Folder 16
Correspondence, insurance, 1946-1957.
Box 1 Folder 17
Correspondence, insurance, 1948-1955.
Box 1 Folder 18
Correspondence, insurance, 1948-1967.
Box 1 Folder 19
Correspondence, Ketten Brothers, 1949-1959.
Box 1 Folder 20
Correspondence, Ketten Brothers, request for ruling, 1958-1959.
Box 1 Folder 21
Correspondence, Lawrence Corbett bonus, 1929-1930.
Box 1 Folder 22
Correspondence, Lawrence Matthews, prospective employee.
Box 1 Folder 23
Correspondence, newspaper clippings, 1969-1972.
Box 1 Folder 24
Correspondence book, 1891 October-1892 March.
Box 2 Folder 25
Correspondence book, 1897 September-1898 July.
Box 2 Folder 26
Correspondence book, 1899 June-1900 May.
Box 2 Folder 27
Correspondence book, 1900 February-November.
Box 2 Folder 28
Correspondence book, 1900 June-1901 August.
Box 2 Folder 29
Correspondence book, 1901 August-1902 November.
Box 2 Folder 30
Correspondence book, 1904 November-1907 August.
Box 2 Folder 31
Correspondence concerning newspaper clippings, 1973-1978, 1995.
Box 3 Folder 32
Correspondence concerning Roger Wheatcroft visit, 1967.
Box 3 Folder 33
Death of Sydney Buchanan Hutton, cables and messages received, 1976.
Box 3 Folder 34
Death of Sydney Buchanan Hutton, cables and messages received, 1976-1977.
Box 3 Folder 35
Financial correspondence, 1939-1968.
Box 3 Folder 36
Financial correspondence, 1943-1945, 1952.
Box 3 Folder 37
Financial correspondence, 1943-1967.
Box 3 Folder 38
Financial correspondence, 1945-1970.
Box 3 Folder 39
Financial correspondence, 1945-1976.
Box 3 Folder 40
Financial correspondence, 1948-1976.
Box 3 Folder 41
Flowerworld, 1976-1978.
Box 3 Folder 42
Garden clubs, correspondence and orders, 1970-1980.
Box 3 Folder 43
Garden clubs of Virginia, correspondence and orders, 1973-1975.
Box 3 Folder 44
Garden clubs of Virginia, correspondence and orders, 1975-1977.
Box 3 Folder 45
General correspondence, 1934-1978.
Box 3 Folder 46
General correspondence, 1944-1967.
Box 4 Folder 47
General correspondence, 1947-1976.
Box 4 Folder 48
General correspondence, 1951-1962.
Box 4 Folder 49
General correspondence, 1952-1966.
Box 4 Folder 50
Horticultural Institute in North Carolina, 1965-1966.
Box 4 Folder 51
Interoffice memorandums, miscellaneous topics, 1965-1985.
Box 4 Folder 52
J.P. Morgan, correspondence, 1953-1958.
Box 4 Folder 53
K. Nakashima Nursery, Tosh Nakashima, letter, 1985 June 20.
Box 4 Folder 54
Legal correspondence regarding foreign payments, 1958.
Box 4 Folder 55
Legal correspondence regarding Meilland contracts, 1950.
Box 4 Folder 56
Letter from Robert Pyle to David Richie, 1949 September 27.
Box 4 Folder 57
Letters announcing the end of retail business, undated.
Box 4 Folder 58
Letters from the public, 1960, 1999.
Box 4 Folder 59
Letters regarding rose grade standards, Sacramento, California, 1983-1984.
Box 4 Folder 60
Memoranda, 1949-1954.
Box 4 Folder 61
Memoranda, 1950-1954.
Box 4 Folder 62
Memoranda, 1954.
Box 4 Folder 63
Memoranda, 1955-1957.
Box 4 Folder 64
Memoranda, 1957.
Box 4 Folder 65
Memoranda, 1958.
Box 4 Folder 66
Memoranda, 1958.
Box 4 Folder 67
Miscellaneous customer letters, 1981-1982.
Box 4 Folder 68
Miscellaneous memoranda, correspondence and notes, 1965-1978.
Box 5 Folder 69
Mount Cuba Botanical Garden, Dr. Richard Lighty, letter, 1987 July 16.
Box 5 Folder 70
RSVPs, "Pagan Right of Spring", 1981 April-May.
Box 5 Folder 71
Selz Seabolt and Associates, inc, 1987-1989.
Box 5 Folder 72
Selz Seabolt and Associates, inc, 1989.
Box 5 Folder 73
Wheatcroft and Sons, 1962-1965.
Box 5 Folder 74
Wheatcroft Brothers, 1963-1965.
Box 5 Folder 75
Scope and Contents

Contains correspondence between representatives of the Conard-Pyle Company with individuals, other nursery companies, and rose societies in Europe, Asia, South America, Australia and New Zealand. Correspondence topics include new rose varieties and rose trials, as well as arrangements for licensing, purchasing and selling plant products internationally. This series is arranged alphabetically by country name, and further alphabetized by correspondent. Miscellaneous correspondence can be found at the end of each country listing.

Africa, Bell, R. Graham, 1966-1973.
Box 5 Folder 76A
Africa, Herholt, J.A, 1966-1973.
Box 5 Folder 76B
Africa, gardens and plants, 1966-1973.
Box 5 Folder 76C
Africa, miscellaneous, 1966-1973.
Box 5 Folder 76
Argentina, 1972-1981.
Box 5 Folder 77
Australia, Fife, Allan, 1959-1992.
Box 5 Folder 78A
Australia, Thomas, Dr. A. S, 1959-1992.
Box 5 Folder 78B
Australia, S. Brundrett and Sons, 1964-1982.
Box 5 Folder 79
Australia, Swane Brothers (Dolly Parton rose), 1984-1987.
Box 5 Folder 80
Australia, National Rose Society of Australia, 1972-1978.
Box 5 Folder 81
Australia, miscellaneous, 1977-1994.
Box 5 Folder 82
Australia, miscellaneous, 1977-1994.
Box 5 Folder 83
Austria, Joseph Stockl, 1967-1980.
Box 5 Folder 84A
Austria, miscellaneous, 1967-1980.
Box 5 Folder 84B
Belgium, De-Coninck-Dervaes and Pomona (Hendrickx), 1966-1989.
Box 5 Folder 85A
Belgium, Le Reoeulx-rose trials, 1966-1989.
Box 5 Folder 85B
Belgium, miscellaneous, 1966-1989.
Box 5 Folder 85C
Brazil, Hans Harrow Heyde, 1991.
Box 5 Folder 86
Canada, Bowie, E. D, 1961-1962.
Box 5 Folder 87
Canada, miscellaneous, 1978-1988.
Box 5 Folder 88
Canada, Canadian Rose Society, 1974-1978.
Box 5 Folder 89
Chile, 1962-1968.
Box 5 Folder 90
Columbia, 1966-1979.
Box 5 Folder 91
Costa Rica, 1973.
Box 6 Folder 92
Czechoslovakia, Prochazka, 1968-1969.
Box 6 Folder 93
Czechoslovakia, Prochazka, Vladamir, 1972-1977.
Box 6 Folder 94A
Czechoslovakia, miscellaneous, 1972-1977.
Box 6 Folder 94B
Denmark, Jenson, Buhl, 1962-1967.
Box 6 Folder 95
Denmark, Mathieson, Hans, 1955-1976.
Box 6 Folder 96
Denmark, miscellaneous, 1962-1992.
Box 6 Folder 97
Denmark, Poulsens Planteskole, correspondence regarding contracts, 1953-1960.
Box 6 Folder 98
Denmark, rose trials, 1975-1992.
Box 6 Folder 99
England, Bloom, Alan, 1960-1980.
Box 6 Folder 100A
England, Blackmore and Langdon, 1960-1980.
Box 6 Folder 100B
England, Blandford Press, 1960-1980.
Box 6 Folder 100C
England, Bowie, Mrs, 1960-1980.
Box 6 Folder 100
England, Cross, Mary, 1961-1977.
Box 6 Folder 101A
England, Dain, Neville, 1961-1977.
Box 6 Folder 101B
England, Masters, Eric, 1961-1977.
Box 6 Folder 101C
England, Park, Bertram, 1961-1977.
Box 6 Folder 101
England, Rathrell, Jim, 1961-1977.
Box 6 Folder 101E
England, Seward, Dorothy, 1961-1977.
Box 6 Folder 101
England, Thomas, Dr. D.S, 1961-1977.
Box 6 Folder 101G
England, Williamson, H, 1961-1977.
Box 6 Folder 101H
England, Budding Gun, 1955-1967.
Box 6 Folder 102A
England, Burbage Nursery, 1955-1967.
Box 6 Folder 102B
England, Cable Publishing Company, 1955-1967.
Box 6 Folder 102C
England, Cramphorn Limited, 1955-1967.
Box 6 Folder 102
England, D and E Ratcliffe, 1955-1967.
Box 6 Folder 102E
England, Faber and Faber Limited, 1955-1967.
Box 6 Folder 102
England, Fisk's Clematis, 1955-1967.
Box 6 Folder 102G
England, Glasshouse Crops Research Institute, 1955-1967.
Box 6 Folder 102H
England, C. Gregory and Son, 1938-1981.
Box 6 Folder 103A
England, George C. Harrap, 1938-1981.
Box 6 Folder 103B
England, Harkness and Company, 1938-1981.
Box 6 Folder 103C
England, Henry Morse, 1938-1981.
Box 6 Folder 103
England, Hiller and Sons, 1938-1981.
Box 6 Folder 103E
England, Jiffy Pots, 1938-1981.
Box 6 Folder 103
England, Kayeborn Press, 1950-1984.
Box 6 Folder 104A
England, Knapp Hill Nurseries, 1950-1984.
Box 6 Folder 104B
England, Landsman's Bookshop Limited, 1950-1984.
Box 6 Folder 104C
England, Edward LeGrice, 1950-1984.
Box 6 Folder 104
England, Nurseryman and Garden Center, 1950-1984.
Box 6 Folder 104E
England, Pennell and Sons, 1950-1984.
Box 6 Folder 104
England, Prior's Nursery, 1950-1984.
Box 6 Folder 104G
England, Samuel Dobie and Son, 1950-1984.
Box 6 Folder 104H
England, Thomas Robinson, 1950-1984.
Box 6 Folder 104I
England, Wheatcroft and Sons, 1950-1984.
Box 6 Folder 104J
England, England Royal National Rose Society, 1976-1982.
Box 6 Folder 105
England, Her Majesty's Stationary Office, 1962-1965.
Box 6 Folder 106
England, miscellaneous, 1963-1992.
Box 6 Folder 107
England, miscellaneous, 1963-1992.
Box 6 Folder 108
England, Royal Horticultural Society, 1973-1980.
Box 7 Folder 109
England, The Delphinium Society, 1962-1977.
Box 7 Folder 110
England, The Hardy Plany Society, 1962-1963.
Box 7 Folder 111
Finland, 1964-1987.
Box 7 Folder 112
Foreign correspondence, ARS dues and magazine subscriptions, 1971-1979.
Box 7 Folder 113
France, Bachelier Charvot, 1959-1975.
Box 7 Folder 114A
France, Bagatelle Rose Garden, 1959-1975.
Box 7 Folder 114B
France, Floralies, 1959-1975.
Box 7 Folder 114C
France, Gaujard, 1959-1975.
Box 7 Folder 114
France, Georges Trauffaut, 1959-1975.
Box 7 Folder 114E
France, DeAvenell, Mrs. V, 1945-1975.
Box 7 Folder 115A
France, Gillot, J.R, 1945-1975.
Box 7 Folder 115B
France, Hendrickx, Andre, 1945-1975.
Box 7 Folder 115C
France, Leroy, Andre, 1945-1975.
Box 7 Folder 115
France, Mallerin, Charles, 1945-1975.
Box 7 Folder 115E
France, Paquel, 1945-1975.
Box 7 Folder 115
France, Pederson, Eggert, 1945-1975.
Box 7 Folder 115G
France, Remy, Dr. P, 1945-1975.
Box 7 Folder 115H
France, Draeger Freres, 1960-1975.
Box 7 Folder 116A
France, L. Dieudonne, 1960-1975.
Box 7 Folder 116B
France, Lyons Orleans, 1960-1975.
Box 7 Folder 116C
France, Mon Jardin, 1960-1975.
Box 7 Folder 116
France, Societe Francaise, 1960-1975.
Box 7 Folder 116E
France, H. Sauvageot, 1950-1980.
Box 7 Folder 117A
France, Henri Nonin, 1950-1980.
Box 7 Folder 117B
France, Jean Hugard, 1950-1980.
Box 7 Folder 117C
France, Laperriere, 1950-1980.
Box 7 Folder 117
France, Leclou Miracle, 1950-1980.
Box 7 Folder 117E
France, Rober Minier, 1950-1980.
Box 7 Folder 117
France, miscellaneous, 1975-1994.
Box 7 Folder 118
France, miscellaneous, 1970-1977.
Box 7 Folder 119
Germany, Ahrens and Sieberz, 1957-1974.
Box 7 Folder 120A
Germany, Gerhard Klette, 1957-1974.
Box 7 Folder 120B
Germany, Heissner (ceramics), 1957-1974.
Box 7 Folder 120C
Germany, Hildesheim, 1957-1974.
Box 7 Folder 120
Germany, Horstmann and Company, 1958-1981.
Box 7 Folder 121A
Germany, IGA Hamburg, 1958-1981.
Box 7 Folder 121B
Germany, Kordes, 1946-1976.
Box 7 Folder 122
Germany, Math Tantau, 1959-1985.
Box 7 Folder 123
Germany, Max Bunke, 1965.
Box 8 Folder 124
Germany, Stroebel and Company, 1954-1979.
Box 8 Folder 125A
Germany, Werner Ohlhus, 1954-1979.
Box 8 Folder 125B
Germany, Verin Deutscher Rosenfreunde, 1966-1975.
Box 8 Folder 126
Germany, miscellaneous, 1978-1993.
Box 8 Folder 127
Holland, G.A.H. Buisman, 1957-1968.
Box 8 Folder 128A
Holland, G. Maarse, 1957-1968.
Box 8 Folder 128B
Holland, G. Verbeek, 1957-1968.
Box 8 Folder 128C
Holland, Ludwig and Company, 1957-1968.
Box 8 Folder 128
Holland, Old Farm Nursery, 1957-1968.
Box 8 Folder 128E
Holland, Institute Plany Breeding Wageningen, 1957-1961.
Box 8 Folder 129
Holland, Legro, Dr. R. A. H, 1961-1970.
Box 8 Folder 130
Holland, Royal Moerheim Nursery, 1958-1979.
Box 8 Folder 131A
Holland, Vyuk Van Nes, 1958-1979.
Box 8 Folder 131B
Holland, The Hague rose trials, 1965-1979.
Box 8 Folder 132
Holland, miscellaneous, 1966-1992.
Box 8 Folder 133
Hungary, 1957-1973.
Box 8 Folder 135
India, 1982-1996.
Box 8 Folder 134
Indonesia, 1963-1965.
Box 8 Folder 136
Ireland, miscellaneous, 1960-1992.
Box 8 Folder 137
Ireland (Northern), Alex Dickson, 1955-1987.
Box 8 Folder 138
Ireland (Northern), Belfast rose trials, 1967-1993.
Box 8 Folder 139
Israel, 1961-1985.
Box 8 Folder 140
Italy, Aicardi, 1949-1964.
Box 8 Folder 141
Italy, Ansaloni, 1954-1975.
Box 8 Folder 142A
Italy, Asserto, 1954-1975.
Box 8 Folder 142B
Italy, House Picalite, 1954-1975.
Box 8 Folder 142C
Italy, Mansuino, 1954-1975.
Box 8 Folder 142
Italy, Raffaele Bassoli, 1960-1975.
Box 8 Folder 143A
Italy, V. Barni, 1960-1975.
Box 8 Folder 143B
Italy, Rome trials, 1956-1978.
Box 8 Folder 144
Italy, Rome trials, miscellaneous, 1965-1981.
Box 8 Folder 145
Italy, miscellaneous, 1968-1987.
Box 8 Folder 146
Japan, Fukuoka, 1960-1978.
Box 9 Folder 147A
Japan, Keisei Rose Nursuries, 1960-1978.
Box 9 Folder 147B
Japan, Kunizaki, 1960-1978.
Box 9 Folder 147C
Japan, Japan Rose Society, 1962-1985.
Box 9 Folder 148
Japan, Kato, Kaname, 1956-1974.
Box 9 Folder 149A
Japan, Nomura, 1956-1974.
Box 9 Folder 149B
Japan, miscellaneous, 1957-1985.
Box 9 Folder 150
Japan, miscellaneous, 1969-1975.
Box 9 Folder 151
Korea, 1965-1972.
Box 9 Folder 152
Luxembourg, Alfred Lamesch, 1938-1956.
Box 9 Folder 153A
Luxembourg, Ketten Brotherse, 1938-1956.
Box 9 Folder 153B
Miscellaneous countries, a-z, 1974-1988.
Box 9 Folder 154
New Zealand, B.M. Mackay, 1959-1992.
Box 9 Folder 155A
New Zealand, Bell Roses, 1959-1992.
Box 9 Folder 155B
New Zealand, Roy Rumsey, 1959-1992.
Box 9 Folder 155C
New Zealand, Sam McGredy, 1959-1992.
Box 9 Folder 155
New Zealand, Pat Mason, 1962.
Box 9 Folder 156
New Zealand, miscellaneous, 1959-1994.
Box 9 Folder 157
Poland, Rev. Lewandowski, 1957-1973.
Box 9 Folder 158
Poland, miscellaneous, 1963-1987.
Box 9 Folder 159
Portugal, 1942-1973.
Box 9 Folder 160
Scotland, Dick, Archibald, 1960-1961.
Box 9 Folder 161
Scotland, Dobbie and Company, 1953-1965.
Box 9 Folder 162
Scotland, miscellaneous, 1960-1988.
Box 9 Folder 163
South Africa, Herholdt's Nursery, 1962-1965.
Box 9 Folder 164
South Africa, miscellaneous, 1974-1980.
Box 9 Folder 165
Spain, J. L. Gorda, 1966-1992.
Box 9 Folder 166A
Spain, F. Ferrer, 1966-1992.
Box 9 Folder 166B
Spain, Madrid trials, 1956-1976.
Box 9 Folder 167
Spain, miscellaneous, 1957-1979.
Box 9 Folder 168
Switzerland, Geneva rose trial, 1948-1990.
Box 9 Folder 169
Switzerland, Hauenstein, 1953-1990.
Box 10 Folder 170A
Switzerland, J.P. Bovey, 1953-1990.
Box 10 Folder 170B
Switzerland, miscellaneous, 1961-1989.
Box 10 Folder 171
Venezuela, 1967-1987.
Box 10 Folder 172
Scope and Contents

Contains material related to Conard-Pyle Company staffing, staff activities, and an extensive trainee program. There are office files regarding employee duties, as well as multiple versions of Conard-Pyle's employee policies, guides and handbooks. The bulk of this subseries is comprised of files concerning individual trainees and the materials relating to their recruitment. This subseries is arranged alphabetically by subject.

American Scandinavian Foundation Trainee Exchange Program, 1961-1975.
Box 10 Folder 173
Association for International Practical Training, 1981-1990.
Box 10 Folder 174
Association for International Practical Training, manuals and newsletters, 1987-1992.
Box 10 Folder 175
"Consuls, Envoys, and Diplomats", 1963-1979.
Box 10 Folder 176
Employee duties, Helen and Bernice, 1965, 1976.
Box 10 Folder 177
Employee flower show, 1963-1965.
Box 10 Folder 178
Employee office fund, 1964-1977.
Box 10 Folder 179
Employee policies, 1970, 1975.
Box 10 Folder 180
Employee policy manual, 1959-1976.
Box 10 Folder 181
Employee policy manual, 1959-1976.
Box 10 Folder 182
Employee policy manual, 1970.
Box 10 Folder 183
Employee policy manual, 1995-1997.
Box 10 Folder 184
Employee statistics, wage, age, vacation, 1925-1943.
Box 10 Folder 185
Executive education programs, brochures, 1993-1995.
Box 10 Folder 186
Executive education programs, brochures, 1995-1996.
Box 10 Folder 187
Future Farmers of America, trainee program, 1979-1981.
Box 10 Folder 188
Future Farmers of America, trainee program, 1981-1995.
Box 10 Folder 189
Gray, Don, Conard-Pyle photographer, 1987-1988.
Box 10 Folder 190
Individual income tax returns, blank forms, 1943-1946.
Box 10 Folder 191
Individual trainee files, 1950-1955.
Box 10 Folder 192
Individual trainee files, 1956-1959.
Box 10 Folder 193
Individual trainee files, 1961-1964.
Box 10 Folder 194
Individual trainee files, 1965-1966.
Box 11 Folder 195
Individual trainee files, 1967.
Box 11 Folder 196
Individual trainee files, 1968-1969.
Box 11 Folder 197
Individual trainee files, 1970.
Box 11 Folder 198
Individual trainee files, 1971.
Box 11 Folder 199
Individual trainee files, 1972-1973.
Box 11 Folder 200
Individual trainee files, 1974.
Box 11 Folder 201
Individual trainee files, 1975.
Box 11 Folder 202
Individual trainee files, 1977.
Box 11 Folder 203
Individual trainee files, 1979-1980.
Box 11 Folder 204
Individual trainee files, 1981-1985.
Box 11 Folder 205
Individual trainee files, 1984-1986.
Box 11 Folder 206
Individual trainee files, 1985.
Box 11 Folder 207
Individual trainee files, 1987-1989.
Box 11 Folder 208
Individual trainee files, 1989-1990.
Box 12 Folder 209
Individual trainee files, 1991.
Box 12 Folder 210
Miscellaneous trainee requests, 1960-1968.
Box 12 Folder 211
Mobile homes for trainees, 1972.
Box 12 Folder 212
Potential trainees from Europe, 1975-1990.
Box 12 Folder 213
Procedure for obtaining trainees and trainee correspondence, 1972-1979.
Box 12 Folder 214
Sales representative orientation packet, circa 1991-1992.
Box 12 Folder 215
Trainee application forms, U.S. Immigration Service, 1966-1977.
Box 12 Folder 216
Trainee information sheets and maps, 1975.
Box 12 Folder 217
Trainee program information, 1961-1973.
Box 12 Folder 218
Scope and Contents

Contains the records of Conard-Pyle Senior Vice President Sam Rizzi. A Certified Public Accountant, Rizzi worked his way from financial officer to Sales Manager, before becoming Senior Vice President at Conard-Pyle. Materials in this subseries include travel itineraries for staff trips both at home and abroad; speeches, including those of Richard and Sidney Hutton; correspondence; and meeting minutes. Also included is a large selection of material relating to the planning, marketing and execution of Red Rose Rent Day. This subseries is arranged alphabetically by subject.

Chester County Development Council, 1988-1989.
Box 12 Folder 219
Correspondence, 1983-1988.
Box 12 Folder 220
Correspondence, 1989-1991.
Box 12 Folder 221
Incoming Memoranda, 1983-1991.
Box 12 Folder 222
Jennersville Investment and Management Services, meeting minutes, 1989-1991.
Box 12 Folder 223
Jennersville Investment and Management Services, meeting minutes and memoranda, 1988-1989.
Box 12 Folder 224
Magnolia Society membership packet, 1991.
Box 12 Folder 225
Outgoing memoranda, 1983-1988.
Box 12 Folder 226
Selection Meilland, officers meeting packets, 1987 June.
Box 12 Folder 227
Selection Meilland, officers meeting packets, 1990 June.
Box 13 Folder 228
Talks and slide presentations, 1988.
Box 13 Folder 229
Talks and slide presentations, 1988-1991.
Box 13 Folder 230
Trips, 1984-1990.
Box 13 Folder 231
Trips, 1986-1991.
Box 13 Folder 232
Travel information and biography, 1983-1991.
Box 13 Folder 233
Scope and Contents

Includes materials related to staff trips, both within the United States and abroad. Employees represented include Sidney B. Hutton Sr., Sidney B. Hutton Jr., or "Beany," Richard Hutton, Robert Pyle, Richard Vanderbilt, Steve Hutton, George Hart, and George Ohlhus. Traveling staff members maintained travelogues and diaries detailing their trips, and, in addition, sent frequent letters and reports that were sent back to Company headquarters. This subseries also contains copies of speeches given at events, as well as published articles written by Conard-Pyle staff. In addition, materials related to Conard-Pyle's celebration of Red Rose Rent Day can be found here. This event, held annually in September, celebrated the symbolic yearly rent payment of one red rose for the Conard-Pyle-owned Red Rose Inn. This subseries is arranged alphabetically by subject.

Domestic trips by staff, 1950, 1956.
Box 13 Folder 234
Domestic trips by staff, 1964-1970.
Box 13 Folder 235
Domestic trips by staff, 1969-1978.
Box 13 Folder 236
Domestic trips by staff, 1978-1982.
Box 13 Folder 237
Domestic trips by staff, 1979-1990.
Box 13 Folder 238
Foreign trips, rose contests and gardens, 1964-1968.
Box 13 Folder 238A
Foreign trips by staff, 1960-1969.
Box 13 Folder 239
Foreign trips by staff, 1970-1985.
Box 13 Folder 240
Foreign trips by staff, 1980-1986.
Box 13 Folder 241
Hart, George, speeches, 1962-1970.
Box 13 Folder 242
Hutton, Richard, speeches and articles, 1964-1989.
Box 13 Folder 243
Hutton, Richard, speeches and articles, 1980-1986.
Box 14 Folder 244
Hutton, Richard, speeches and articles, 1982-1987.
Box 14 Folder 245
Hutton, Richard, speeches and articles, 1985-1993.
Box 14 Folder 246
Hutton, Richard, speeches and articles, 1989-1993.
Box 14 Folder 247
Hutton, Sidney B. Jr., domestic trips, 1949-1954.
Box 14 Folder 248
Hutton, Sidney B. Jr., European trips, notes, 1951-1953.
Box 14 Folder 249
Hutton, Sidney B. Jr., speeches, 1961-1973.
Box 14 Folder 250
Hutton, Sidney B. Jr., speeches, 1966.
Box 14 Folder 251
Hutton, Sidney B. Jr., speeches, 1966.
Box 14 Folder 252
Hutton, Sidney B. Jr., speeches, 1967-1977.
Box 14 Folder 253
Hutton, Sidney B. Jr., speeches, 1967-1977.
Box 14 Folder 254
Hutton, Sidney B. Jr., speeches, 1967-1977.
Box 14 Folder 255
Hutton, Sidney B. Sr., domestic trips, 1963.
Box 14 Folder 256
Hutton, Sidney B. Sr., European trips, notes, 1955-1957.
Box 14 Folder 257
Hutton, Sidney B. Sr., European trips, notes, 1956-1960.
Box 14 Folder 258
Hutton, Sidney B. Sr., European trips, notes, 1956-1960.
Box 15 Folder 259
Hutton, Sidney B. Sr., European trips, notes, 1958.
Box 15 Folder 260
Hutton, Sidney B. Sr., European trips, notes, 1960.
Box 15 Folder 261
Hutton, Sidney B. Sr., European trips, notes, 1961, 1965.
Box 15 Folder 262
Hutton, Sidney B. Sr., speeches, 1952-1957.
Box 15 Folder 263
Hutton, Steve, speeches and articles, 1991.
Box 15 Folder 264
Miscellaneous speeches, 1957-1962.
Box 15 Folder 265
Miscellaneous speeches, 1964-1966.
Box 15 Folder 266
Miscellaneous speeches, 1964-1966.
Box 15 Folder 267
Ohlhus, George, trips, 1949-1950.
Box 15 Folder 268
Pyle, Robert, trips to Europe, 1946-1948.
Box 15 Folder 269
Red Rose Rent Day, 1982.
Box 15 Folder 270
Red Rose Rent Day, 1983.
Box 15 Folder 271
Red Rose Rent Day, general information, 1958-1965.
Box 15 Folder 272
Red Rose Rent Day, planning, 1975-1978.
Box 15 Folder 273
Red Rose Rent Day, planning, 1975-1978.
Box 15 Folder 274
Red Rose Rent Day, planning, 1979-1982.
Box 15 Folder 275
Red Rose Rent Day, planning, 1979-1982.
Box 15 Folder 276
Red Rose Rent Day, planning, 1979-1982.
Box 15 Folder 277
Red Rose Rent Day, press kits, 1964, 1967, undated.
Box 15 Folder 278
Red Rose Rent Day, press, plans, and speeches, 1949, 1979, 1981.
Box 15 Folder 279
Red Rose Rent Day, programs, 1947-1984.
Box 15 Folder 279A
Red Rose Rent Day, programs, 1950-1984.
Box 16 Folder 280
Red Rose Rent Day, programs, 1952-1982.
Box 16 Folder 280A
Red Rose Rent Day, Red Rose Inn, applications and correspondence, 1944-1960.
Box 16 Folder 281
Red Rose Rent Day, secretary's checklist and supplies, undated.
Box 16 Folder 282
Speech ideas and inspiration, circa 1960-1964.
Box 16 Folder 283
Vanderbilt, Richard, speeches, 1964-1977.
Box 16 Folder 284
Vanderbilt, Richard, trips, 1979.
Box 16 Folder 285
Scope and Contents

Contains a collection of research articles, plant reports, and gardening 'how-tos', many of which were likely used as reference materials by Conard-Pyle staff. Subjects represented here include rose propagation, industry customer service, soil conservation, and under-glass rose cultures. This subseries also includes pesticide and fertilizer registrations for Pennsylvania and Maryland. This subseries is arranged alphabetically by subject.

Articles regarding customer service of gardening industry, 1979-1996.
Box 16 Folder 286
Articles regarding gardens, 1997.
Box 16 Folder 286A
Articles regarding growing roses, 1993-1995.
Box 16 Folder 287
"Controlling the Japanese Beetle," how-to, 1973.
Box 16 Folder 288
Field operations, spray program, propagation how-to, 1960s-1970s.
Box 16 Folder 289
Horticultural classifications, 1964-1977.
Box 16 Folder 290
Landscape Design Network, Women in Landscaping, 1983 December 6.
Box 16 Folder 291
List of botanical gardens, 1976.
Box 16 Folder 292
Maryland Department of Agriculture, pesticide and fertilizer registration, 1963-1978.
Box 16 Folder 293
"Materials used by SBH," how-to's and promotional material, 1927-1958.
Box 16 Folder 294
Miniature gardens, roses, how-to, circa 1949-1952, 1981.
Box 16 Folder 295
Naming a new rose, 1961-1964.
Box 16 Folder 296
"Nursery Management" and "Nursery Marketing," R.J. Hutton, Australia, 1982 March.
Box 16 Folder 297
Pennsylvania Department of Agriculture, pesticide and fertilizer registration, 1949-1980.
Box 16 Folder 298
Pennsylvania Department of Agriculture, pesticide registration, 1957-1979.
Box 16 Folder 299
Pennsylvania State University, work with Lee Nichols, 1965-1975.
Box 16 Folder 300
Pesticide and fertilizer state registrations, 1970-1978.
Box 16 Folder 301
Production department and container growing files, 1971, 1980.
Box 16 Folder 302
Research, miscellaneous plant reports, 1972-1976.
Box 16 Folder 303
Research reports, 1959-1962.
Box 16 Folder 304
Rose growing how-to's, 1911, 1940s-1970s.
Box 17 Folder 305
Soil Conservation, magazine, 1978 July.
Box 17 Folder 306
State nursery lists, booklets, 1974-1975.
Box 17 Folder 307
Tree disease research study, circa 1979.
Box 17 Folder 308
Underglass culture, 1955-1965.
Box 17 Folder 309
Underglass rose information and memos, 1958-1969.
Box 17 Folder 310
Underglass roses, 1984-1989.
Box 17 Folder 311
Scope and Contents

Document the Company's daily operations. Materials are primarily administrative in nature and are not directly related to growing or hybridizing roses. For example, Chester County business directories, office equipment brochures, and office supply order lists are typical of the type of information researchers will find. Of particular interest are historical summaries of Conard-Pyle, of which there are several. This subseries is arranged alphabetically by subject.

Architectural drawings, soil and plant laboratory, 1979.
Folder 311A
Physical Location

Removed to SPEC MSS oversize mapcases

Audio-visual equipment brochures, 1972-1973.
Box 17 Folder 312
Conard-Pyle letterhead, undated.
Box 17 Folder 313
Chester County Crier and area tour materials, 1962-1970.
Box 17 Folder 314
Chester County directories, circa 1969-1975.
Box 17 Folder 315
Conard-Pyle, company history, 1967-1999.
Box 17 Folder 316
Gardening supplies, memos and purchase orders, 1968-1976.
Box 17 Folder 317
Historical interest material, 1982.
Box 17 Folder 318
Historical summaries, Conard-Pyle company and Star Roses, undated.
Box 17 Folder 319
IBM, copier, typewriter, and diction equipment information, 1976-1983.
Box 17 Folder 320
IBM, typewriter brochures, customer information, and purchase orders, 1976-1981.
Box 18 Folder 321
Office supplies considered for purchase, 1966-1967.
Box 18 Folder 322
Southern Chester County Chamber of Commerce booklet, 1989.
Box 18 Folder 323
Robert Pyle Memorial Rose Garden, plans, 1990 August 30.
Box 18 Folder 324
Xerox Corporation, typewriter brochures, customer information, and purchase orders, 1976-1981.
Box 18 Folder 325

Scope and Contents

Series II, "Financial records, 1897 - 1997," includes transactional and documentary material concerning financial activities conducted during the course of retail and wholesale business at Conard-Pyle. There are sales invoices, journals of operating expenses, bank account summaries, and annual financial reports. Some of the sales books, as well as additional account books, are in the form of oversize ledgers, and are stored apart from the majority of the series content. The large number of sales books in this series is particularly notable, as they provide an unbroken financial history of the company's retail operations, dating from the company's founding as Conard-Jones in 1897 to the permanent cessation of the retail business in 1978. Unfortunately, there are no records to document the receipt or payment of royalty monies as these transactions fell under the domain of a separate Licensing Department when active. They may be found alongside the records of that department in series IV. This series is arranged alphabetically by subject.

Account book, 1953.
Box 117
Account book, 1954.
Box 118
Account book, 1955.
Box 119
Account book, 1956.
Box 120
Account book, 1975-1980.
Box 126
Account book, 1977-1989.
Box 127
Account book, 1981-1987.
Box 128
Account summary, Smith Barney Shearson, 1994 April.
Box 18 Folder 1
Alien property custodian payments, 1940-1949.
Box 18 Folder 2
Alien property custodian payments, 1950-1952.
Box 18 Folder 3
American Association of Nurserymen, gift certificates, 1947 November 7.
Box 18 Folder 4
Annual financial statements, 1943-1945.
Box 18 Folder 5
Annual financial statements, 1945.
Box 18 Folder 6
Annual financial statements, 1947-1954.
Box 18 Folder 7
Annual financial statements, 1959-1960.
Box 18 Folder 8
Annual financial statements, 1961-1965.
Box 18 Folder 9
Annual financial statements, 1966-1967.
Box 18 Folder 10
Annual financial statements, 1968-1969.
Box 18 Folder 11
Annual financial statements, 1970-1972.
Box 18 Folder 12
Annual financial statements, 1973-1976.
Box 18 Folder 13
Annual financial statements, 1976-1980.
Box 18 Folder 14
Annual financial statements, 1980-1985.
Box 19 Folder 15
Annual financial statements, 1985-1989.
Box 19 Folder 16
Annual financial statements, 1990-1995.
Box 19 Folder 17
Annual financial statements, selected years, 1982-1989.
Box 125
Annual financial statements, William Penn Nursery Company, 1977.
Box 19 Folder 18
Chart of accounts, 1995 February 14.
Box 19 Folder 19
Checks, Girard Trust Corn Exchange Bank, undated.
Box 19 Folder 20
Checks and account statements, First National Bank of West Chester, 1930-1934.
Box 19 Folder 21
Checks issued, taxes and insurance payments, 1925-1927.
Box 19 Folder 22
Checks register, 1950-1955.
Box 19 Folder 23
Container plants stock, 1972-1978.
Box 19 Folder 23A
Expense journal, 1950-1954.
Box 19 Folder 24
Expense journal, 1953 July 31-1960 March 31.
Box 19 Folder 25
Expense journal, 1960 May 31-1964 October 31.
Box 19 Folder 26
Expense journal, 1961 February 28-1971 July.
Box 19 Folder 27
Expense journal, 1964 November 30-1968 June 30.
Box 19 Folder 28
Expense journal, 1968 July 31-1973 June 30.
Box 19 Folder 29
Expense journal, 1973 June 30-1978 March 31.
Box 19 Folder 30
Expense journal, advertising, 1958-1960.
Box 19 Folder 31
Expense balance sheet, 1981 October 12.
Box 19 Folder 32
Graphic insurance audit, 1947 April 29.
Box 19 Folder 33
Income tax reports, 1941-1950.
Box 20 Folder 34
Insurance costs, 1943-1948.
Box 20 Folder 35
Invoices, 1995-1996.
Box 20 Folder 36
Invoices, 1996.
Box 20 Folder 37
Invoices, 1997.
Box 20 Folder 38
Invoices, Bill Lose Wholesale Nurseries, 1995-1996.
Box 20 Folder 39
Invoices, Bill Lose Wholesale Nurseries, 1996.
Box 20 Folder 40
Invoices, Bill Lose Wholesale Nurseries, 1996.
Box 20 Folder 41
Invoices, Bill Lose Wholesale Nurseries, 1996.
Box 20 Folder 42
Invoices, Bill Lose Wholesale Nurseries, 1996.
Box 20 Folder 43
Invoices, Bill Lose Wholesale Nurseries, 1996.
Box 20 Folder 44
Invoices, Bill Lose Wholesale Nurseries, 1996.
Box 20 Folder 45
Invoices, Bill Lose Wholesale Nurseries, 1996.
Box 20 Folder 46
Invoices, Bill Lose Wholesale Nurseries, 1996.
Box 20 Folder 47
Invoices, Bill Lose Wholesale Nurseries, 1996-1997.
Box 20 Folder 48
Invoices, Bill Lose Wholesale Nurseries, 1997.
Box 20 Folder 49
Invoices, Regents Glen, 1997.
Box 21 Folder 50
Label and patent tag orders, 1982-1985.
Box 21 Folder 50A
Label orders, 1973.
Box 21 Folder 50B
Medical benefits expenses, Inter-county hospitalization plan, 1945-1950.
Box 21 Folder 51
Orders for delivery, 1954-1955.
Box 21 Folder 52
Prisoners of War labor costs, 1945-1946.
Box 21 Folder 53
Purchases list, 1996 November 8.
Box 21 Folder 54
Record of overall income, 1976-1977.
Box 121
Record of overall income and expenditures, by department, 1956-1969.
Box 122
Robert Pyle estate, ledger, 1951-1952.
Box 21 Folder 55
Sales, miniature roses, 1949-1951.
Box 21 Folder 56
Sales, miniature roses, 1950-1951.
Box 21 Folder 57
Sales, Wayside Gardens, 1951-1952.
Box 21 Folder 58
Sales and purchase invoices, 1925.
Box 21 Folder 59
Sales and purchase invoices, 1925.
Box 21 Folder 60
Sales books, 1897 July-1902 March.
Box 103
Sales books, 1899-1902.
Box 21 Folder 61
Sales books, 1902-1907.
Box 21 Folder 62
Sales books, 1907 July-1914 August.
Box 104
Sales books, 1907-1911.
Box 22 Folder 63
Sales books, 1911-1919.
Box 22 Folder 64
Sales books, 1912.
Box 22 Folder 65
Sales books, 1913.
Box 22 Folder 66
Sales books, 1914.
Box 22 Folder 67
Sales books, 1916.
Box 22 Folder 68
Sales books, 1919.
Box 22 Folder 69
Sales books, 1920.
Box 22 Folder 70
Sales books, 1921.
Box 22 Folder 71
Sales books, 1922.
Box 22 Folder 72
Sales books, 1923.
Box 23 Folder 73
Sales books, 1924.
Box 23 Folder 74
Sales books, 1925.
Box 23 Folder 75
Sales books, 1926.
Box 23 Folder 76
Sales books, 1927.
Box 23 Folder 77
Sales books, 1928.
Box 23 Folder 78
Sales books, 1929.
Box 23 Folder 79
Sales books, 1930 Spring-1933 Spring.
Box 23 Folder 80
Sales books, 1930.
Box 23 Folder 81
Sales books, 1931.
Box 23 Folder 82
Sales books, 1932.
Box 23 Folder 83
Sales books, 1933.
Box 23 Folder 84
Sales books, 1934.
Box 23 Folder 85
Sales books, 1935.
Box 23 Folder 86
Sales books, 1936.
Box 23 Folder 87
Sales books, 1937.
Box 23 Folder 88
Sales books, 1938 July 31-1950 June 30.
Box 23 Folder 89
Sales books, 1938.
Box 23 Folder 90
Sales books, 1939.
Box 23 Folder 91
Sales books, 1940.
Box 23 Folder 92
Sales books, 1941.
Box 24 Folder 93
Sales books, 1942.
Box 24 Folder 94
Sales books, 1943.
Box 24 Folder 95
Sales books, 1944.
Box 24 Folder 96
Sales books, 1945.
Box 24 Folder 97
Sales books, 1946.
Box 24 Folder 98
Sales books, 1947.
Box 24 Folder 99
Sales books, 1948.
Box 24 Folder 100
Sales books, 1949.
Box 24 Folder 101
Sales books, 1950.
Box 24 Folder 102
Sales books, 1951.
Box 24 Folder 103
Sales books, 1952.
Box 24 Folder 104
Sales books, 1952.
Box 24 Folder 105
Sales books, 1953.
Box 24 Folder 106
Sales books, 1954.
Box 24 Folder 107
Sales books, 1955.
Box 24 Folder 108
Sales books, 1956.
Box 24 Folder 109
Sales books, 1957.
Box 24 Folder 110
Sales books, 1958.
Box 24 Folder 111
Sales books, 1959.
Box 24 Folder 112
Sales books, 1960.
Box 24 Folder 113
Sales books, 1961.
Box 24 Folder 114
Sales books, 1962.
Box 25 Folder 115
Sales books, 1963.
Box 25 Folder 116
Sales books, 1964.
Box 25 Folder 117
Sales books, 1965.
Box 25 Folder 118
Sales books, 1966.
Box 25 Folder 119
Sales books, 1967.
Box 25 Folder 120
Sales books, 1968.
Box 25 Folder 121
Sales books, 1969.
Box 25 Folder 122
Sales books, 1970.
Box 25 Folder 123
Sales books, 1971.
Box 25 Folder 124
Sales books, 1972.
Box 25 Folder 125
Sales books, 1973.
Box 25 Folder 126
Sales books, 1974.
Box 25 Folder 127
Sales books, 1975.
Box 25 Folder 128
Sales books, 1976.
Box 26 Folder 129
Sales books, 1977.
Box 26 Folder 130
Sales books, cash, 1987 July-1907 July.
Box 105
Sales reports, 1981-1983.
Box 26 Folder 131
Sales reports, 1988-1989.
Box 26 Folder 132
Sales reports, 1992-1993.
Box 26 Folder 133
Summaries, past sales and available, 1964-1972.
Box 26 Folder 134
Summaries, past sales and available, 1968-1978.
Box 26 Folder 135
Summaries, past sales and available, 1972-1978.
Box 26 Folder 136
Stock certificates, William Penn Nursery Company, 1958 December 3.
Box 26 Folder 137
Ten-year debentures, 1943.
Box 26 Folder 138
Ten-year debentures, 1943.
Box 26 Folder 139
Ten-year debentures, 1943.
Box 26 Folder 140
Ten-year debentures, 1943.
Box 26 Folder 141
Transaction register, Farmer's National Bank, 1925.
Box 26 Folder 142
Transaction register, National Bank of West Grove, 1927-1930.
Box 26 Folder 143
Valuation of the Conard-Pyle company, 1992.
Box 26 Folder 144
Valuation of the Conard-Pyle company, landscape value, 1964-1977.
Box 26 Folder 145
William Penn Nursery Company, account book, National Bank and trust company of West Grove, 1959-1976.
Box 26 Folder 146

Scope and Contents

Series III, "Legal records, 1903-1981," contains the records of the Conard-Pyle Company's Legal Department, and include records concerned with adherence to government regulations; official contracts such as property deeds, information concerning laws relevant to the company's local and national operations; and documentation of any litigation undertaken by the company. Specifically, researchers will find deeds and contracts relating to the Wintzer property, summaries of Anti-Trust and Fair Trade laws, Maryland and Pennsylvania Department of Agriculture regulations, and material relating to Conard-Pyle's acquisition of the William Penn Nursery company. Also included in this series are court documents and legal correspondence relating to infringement litigation undertaken against Frank's Nursery, Raycon/Windy Acres, and Thuron Industries. Please note that some material in this series are restricted. Please consult the archivist for further information. This series is arranged alphabetically by subject.

Agreement, Robert Pyle and G.W. Sloan, planting and landscape, 1922 May-June.
Box 26 Folder 1
Anti-trust law summary, 1964-1965.
Box 26 Folder 2
Certificate of search, Elma McGraw to Samuel Whiteside, 1920 September 17.
Box 26 Folder 3
Chester County Planning Commission, 1972-1982.
Box 26 Folder 4
Contract, Conard-Pyle and Wintzer Family, water pipes, 1931 March 28.
Box 26 Folder 5
Contract, Conard-Pyle lease of G. Roy Waltman property, 1932 October 1.
Box 26 Folder 6
Contract, land transfer, F. Clyde Skillen to Samuel J. Richey, 1927 July 23.
Box 26 Folder 7
Dechert, Price and Rhoads, correspondence, 1951-1962.
Box 27 Folder 8
Dechert, Price and Rhoads, correspondence, 1963-1975.
Box 27 Folder 9
Dechert, Price and Rhoads, correspondence, 1975-1979.
Box 27 Folder 10
Dechert, Price and Rhoads, correspondence, 1976-1978.
Box 27 Folder 11
Deed, Amos Warden to Martha Lukens, 1905 April 5.
Box 27 Folder 12
Deed, David Douglas to Mitevide, 1989 March 18.
Box 27 Folder 13
Deed, Hederick Callowell to Amos Warden, 1903 April 1.
Box 27 Folder 14
Deed, Martha Lukens to George McGraw, 1918 May 15.
Box 27 Folder 15
Deed, property of George W. Howard to Abby Ann Hoff, 1895 January 31.
Box 27 Folder 16
Deeds, Samuel Warren Whiteside, 1921 March 22, 1925 April 8.
Box 27 Folder 17
Deeds, Joseph Thompson to McGraw Family, 1919 April 22.
Box 27 Folder 18
Deeds, mortgages and contracts, Wintzer property, 1919, 1923.
Box 27 Folder 19
Delaware State Highway Department, 1966, 1976.
Box 27 Folder 20
Dissolution of Western Nurseries, Inc., 1960-1966.
Box 27 Folder 21
Federal Trade Commission, fair trade, nursery industry, 1944-1968.
Box 27 Folder 22
Federal Trade Commission, fair trade, nursery industry, 1944-1968.
Box 27 Folder 23
Fire and Panic Law, 1970 February 19.
Box 27 Folder 24
Gro-Plant bankruptcy, 1972-1973.
Box 27 Folder 25
Gro-Plant bankruptcy, 1972-1980.
Box 27 Folder 26
Housing lease, John Bushnell Kerr, 1939-1946.
Box 27 Folder 27
Infringement case, Frank's Nursery, 1972-1973.
Box 27 Folder 28
Infringement case, Frank's Nursery, 1972-1973.
Box 27 Folder 29
Infringement case, Frank's Nursery, 1972-1973.
Box 27 Folder 30
Infringement case, Raycon/Windy Acres, Blue Girl, 1977.
Box 28 Folder 31
Infringement case, Raycon/Windy Acres, Blue Girl, 1977-1979.
Box 28 Folder 32
Infringement case, Raycon/Windy Acres, Blue Girl, supplemental slides, 1977.
Box 28 Folder 33
Infringement case, Thuron Industries, 1975-1979.
Box 28 Folder 34
Infringement case, Thuron Industries, 1975-1979.
Box 28 Folder 35
Infringement case, Thuron Industries, 1975-1979.
Box 28 Folder 36
Infringement case, Thuron Industries, 1975-1979.
Box 28 Folder 37
Infringement case, Thuron Industries, 1975-1979.
Box 28 Folder 38
Infringement case, Thuron Industries, 1975-1979.
Box 28 Folder 39
Infringement case, Thuron Industries, 1975-1979.
Box 28 Folder 40
Interstate taxation and commerce, political support, 1962-1971.
Box 28 Folder 41
Interstate taxation and commerce, political support, 1962-1971.
Box 28 Folder 42
Interstate taxation and commerce, Senate reports, 1972-1973.
Box 29 Folder 43
Interstate taxation and commerce, Senate reports, 1974-1979.
Box 29 Folder 44
London Grove Township, ordinances, 1980s.
Box 29 Folder 45
Maryland Department of Agriculture, rose virus, 1975-1980.
Box 29 Folder 46
Mortgage agreements, Samuel Warren Whiteside, 1925-1927.
Box 29 Folder 47
Mortgage reconveyance and refinance, Meridian Bank, 1989 October 31.
Box 29 Folder 48
Pennsylvania Department of Agriculture, regulatory horticulture, 1984.
Box 29 Folder 49
Pennsylvania Department of Highways, new route number one bypass, 1965-1988.
Box 29 Folder 50
Soil and Water Conservation Plan, Chester County, 1975 May 21.
Box 29 Folder 51
Tax Action Committee, Chester County, 1974-1977.
Box 29 Folder 52
Tax Board of Assessment, Covenant for Preservation application, 1974-1975.
Box 29 Folder 53
Trust agreement, National Bank and Trust Company, 1943 January 1.
Box 29 Folder 54
Trust agreement, National Bank and Trust Company, 1951 January 1.
Box 29 Folder 55
United State Department of Agriculture, regulations and reports, 1961-1981.
Box 29 Folder 56
William Penn Nursery Company, annexation, 1959-1970.
Box 29 Folder 57
William Penn Nursery Company, merger with Conard-Pyle, 1978.
Box 29 Folder 58

Scope and Contents

Series IV, "Patents and licensing, 1931-1999," contains the records of the Conard-Pyle Company's Licensing Department, and includes records relating to the acquisition and distribution of licensed plants, the receipt or payment of royalties, the patenting of plant varieties and the budding and propagation of licensed plants under contract. Materials in this series include correspondence and transactional records concerning licensees such as Hebron Holly Garden and Dreahook Azalea Farm, as well as various licensors. This series also includes a significant amount of documentation relating to license agreements with Devor Nurseries, as well as License Department revenue reports, royalty payments paid and received, and official records of several thousand plant patents received by the Conard-Pyle Company between 1931 and 1970. Records concerning contract budding, a method by which the propagation of large quantities of licensed roses are outsourced to third-party growers, may also be found in this series, and are represented by growth reports by year, budding inventories and shipment reports. This series is arranged alphabetically by subject.

Bud list, 1962-1964 bud years, 1963-1967.
Box 29 Folder 1
Bud list, 1966-1968 bud years, 1967-1970.
Box 29 Folder 2
Bud list, 1966 bud year, 1967-1968.
Box 29 Folder 3
Budding, correspondence and forms, 1977-1978.
Box 29 Folder 4
Budding inventory ledgers, by variety, 1976-1978.
Box 115A
Budding inventory ledgers, by variety, 1978-1979.
Box 115B
Carlton Rose Nursery, 1969-1978.
Box 29 Folder 5
Chemical registration, "Star Rose Spray," Lebanon Chemical, 1971-1975.
Box 30 Folder 6
Chemical registration, Pratt dust or spray, 1974-1977.
Box 30 Folder 7
Conard-Pyle plant names, rented, 1973-1974.
Box 30 Folder 8
Conard-Pyle plant names for catalog, rented from others, 1973-1976.
Box 30 Folder 9
Cut flower arrangements, DeVor Nurseries, 1981-1987.
Box 30 Folder 10
Cut Flower Growers annual inventory reports, 1978.
Box 30 Folder 11
Contract, Conard-Pyle rose truckers, 1992.
Box 30 Folder 12
Contract budding, 1989-1993.
Box 30 Folder 13
Contract budding, 1992 bud year, 1992-1994.
Box 30 Folder 14
Contract budding, 1993 dig year, 1991-1993.
Box 30 Folder 15
Contract budding, 1994 dig year, 1993-1995.
Box 30 Folder 16
Contract budding, 1994 dig year, 1994.
Box 30 Folder 17
Contract growers, 1960-1978.
Box 30 Folder 18
Copyright registrations, "Success with Roses" and catalogs, 1939-1978.
Box 30 Folder 19
Daily novelty budding report, undated.
Box 30 Folder 20
DeVor Nursery, 1965-1976.
Box 30 Folder 21
DeVor Nursery, 1977-1980.
Box 31 Folder 22
DeVor Nursery, 1982-1983.
Box 31 Folder 23
DeVor Nursery, 1983-1986.
Box 31 Folder 24
DeVor Nursery, 1986-1989.
Box 31 Folder 25
DeVor Nursery, correspondence, 1971-1978.
Box 31 Folder 26
DeVor Nursery, correspondence, 1980-1981.
Box 31 Folder 27
DeVor Nursery, general, 1981-1983.
Box 31 Folder 28
Fertilizer licenses, 1950-1956.
Box 31 Folder 29
Gradeout reports, 1993 dig year, 1993-1994.
Box 31 Folder 30
Gradeout reports, 1994 dig year, 1994-1995.
Box 31 Folder 31
Intellectual property, general information, 1989-1990.
Box 31 Folder 32
Intellectual property, protection for new plant varieties, publications, 1987, 1993.
Box 31 Folder 33
Intellectual property, protection for new plant varieties, publications, 1993, 1997.
Box 31 Folder 34
License, "The New Dawn" Rose, 1937 September 2-1947 July 21.
Box 32 Folder 35
License Department revenue, roses, 1975-1981, 1981 May 4.
Box 32 Folder 36
License Department revenue, roses, by license and variety, 1975-1981.
Box 32 Folder 37
License Department revenue, woody plants, 1979-1980, 1981 May 11.
Box 32 Folder 38
License Department revenue, woody plants, by license and variety, 1979-1982.
Box 32 Folder 39
Licensees, A. Shammarello and Son Nursery, 1975-1976.
Box 32 Folder 40
Licensees, Bald Hill Nurseries, 1976-1977.
Box 32 Folder 41
Licensees, Bosley Nurseries, 1973-1974.
Box 32 Folder 42
Licensees, Charles Glover, 1971.
Box 32 Folder 43
Licensees, Clayton Berg, 1978.
Box 32 Folder 44
Licensees, Dreahook Azalea Farm, 1979-1980.
Box 32 Folder 45
Licensees, Gwen-Gary Nursery, 1972.
Box 32 Folder 46
Licensees, H.C. Downham Nursery Company, 1976.
Box 32 Folder 47
Licensees, Hebron Holly Garden, 1972.
Box 32 Folder 48
Licensees, James L. Lear, 1980.
Box 32 Folder 49
Licensees, Lefeber and Company, 1972.
Box 32 Folder 50
Licensees, Lillian Silva, 1978.
Box 32 Folder 51
Licensees, Monrovia Nursery Company, 1970-1983.
Box 32 Folder 52
Licensees, Pepinieres Croux, 1972.
Box 32 Folder 53
Licensees, Pepinieres Minier, 1972-1978.
Box 32 Folder 54
Licensees, Peter Broulier's Nurseries, 1976.
Box 32 Folder 55
Licensees, Sam Coffin, 1975.
Box 32 Folder 56
Licensees, Slieve Donard Nursery, 1973.
Box 32 Folder 57
Licensees, Sonia, rose, 1972-1977.
Box 32 Folder 58
Licensees, Whipple Hollies, 1975.
Box 32 Folder 59
Licensing, Holly-by-Golly, 1971-1972.
Box 32 Folder 60
Licensing, Holly-by-Golly, 1973-1977.
Box 32 Folder 61
Licensing forms, budding, 1980-1981.
Box 32 Folder 62
Licensing forms, 1982 bud year, 1982-1984.
Box 32 Folder 63
Licensing index, Conard-Pyle AARS winners, 1962-1974.
Box 32 Folder 64
Licensing index, former licensees, 1963-1966.
Box 32 Folder 65
Licensing index, licensees by company name, 1955-1975.
Box 32 Folder 66
Licensing index, licensees by state, Arizona to Delaware, 1964-1967.
Box 32 Folder 67
Licensing index, licensees by state, Florida to Missouri, 1962-1966.
Box 32 Folder 68
Licensing index, licensees by state, New Hampshire to Tennessee, 1962-1967.
Box 33 Folder 69
Licensing index, licensees by state, Texas to Wisconsin (and Canada), 1962-1967.
Box 33 Folder 70
Licensing index, miscellaneous licensees, 1969.
Box 33 Folder 71
Licensing index, woody plants licenses, 1974-1976.
Box 33 Folder 72
Licensing, mailings, 1975.
Box 33 Folder 73
Licensing, mailings, 1976.
Box 33 Folder 74
Licensing, mailings, 1978.
Box 33 Folder 75
Licensors, 1973 budding, 1974-1975.
Box 33 Folder 76
Licensors, 1974 budding, 1975-1976.
Box 33 Folder 77
Licensors, 1974 budding, 1975-1976.
Box 33 Folder 78
Licensors, 1974 budding, 1975-1976.
Box 33 Folder 79
Licensors, 1985 budding, 1986-1987.
Box 33 Folder 80
Licensors, 1986 budding, 1987-1988.
Box 33 Folder 81
Licensors, 1987 budding, 1988-1989.
Box 34 Folder 82
Licensors, 1988 budding, 1989-1990.
Box 34 Folder 83
Licensors, 1989 bud year, 1990-1991.
Box 34 Folder 84
Licensors, 1990 bud year, 1991-1992.
Box 34 Folder 85
Licensors, 1991 bud year, 1992-1993.
Box 34 Folder 86
Licensors, 1992 bud year, 1992-1993.
Box 34 Folder 87
Licensors, miscellaneous, 1974 budding, 1975-1976.
Box 34 Folder 88
Location sheets, 1978 production budding, named varieties, 1979-1980.
Box 34 Folder 89
Location sheets, 1980 production budding, named varieties, 1981-1982.
Box 34 Folder 90
"Naming and Registering New Cultivars," published guide, undated.
Box 34 Folder 91
National Arboretum, 1965, 1980-1994.
Box 34 Folder 92
National Arboretum, plants, 1981, 1986.
Box 34 Folder 93
Patents, 1-199, 1931 August 18-1939 May 4.
Box 34 Folder 94
Patents, 200-369, 1936-1940.
Box 34 Folder 95
Patents, 373-495, 1940 May 11-1942 May 21.
Box 35 Folder 96
Patents, 500-646, 1942 May 21-1945 May 19.
Box 35 Folder 97
Patents, 647-799, 1945 May 19-1948 November 2.
Box 35 Folder 98
Patents, 806-936, 1948 September 21-1954 February 18.
Box 35 Folder 99
Patents, 938-999, 1950 May 2-1950 December 2.
Box 35 Folder 100
Patents, 1000-1104, 1951 January 31-1952 August 8.
Box 35 Folder 101
Patents, 1105-1269, 1952 August 8-1954 May 13.
Box 35 Folder 102
Patents, 1273-1299, 1954 May 19-1954 October 12.
Box 35 Folder 102A
Patents, 1552-1799, 1957 February 20-1959 January 13.
Box 35 Folder 103
Patents, 2959-4463, 1970 June 11-1979 December 21.
Box 35 Folder 104
Patents, plants, 64-1798, 1933 May 2-1959 January 13.
Box 35 Folder 105
Patents, plants, 1800-1997, 1959 January 13-1960 December 6.
Box 35 Folder 106
Patents, plants, 2015-2224, 1961 January 31-1963 March 15.
Box 35 Folder 107
Patents, plants, 2227-2399, 1963 March 21-1964 May 5.
Box 36 Folder 108
Patents, plants, 2404-4628, 1964 May 19-1981 December 21.
Box 36 Folder 109
Patents, roses, 1301-1546, 1954 October 25-1957 February 7.
Box 36 Folder 110
Patents, roses, 1803-2090, 1959-February 3-1961 September 12.
Box 36 Folder 111
Patents, roses, 2091-2300, 1961 December 4-1963 December 27.
Box 36 Folder 112
Patents, roses, 2301-2598, 1963 December 27-1966 February 25.
Box 36 Folder 113
Patents, roses, 2602-2949, 1966 April 29-1970 February 11.
Box 36 Folder 114
Patents and genetic engineering, articles of interest, 1980-1997.
Box 36 Folder 115
Patents and intellectual property, general information, 1971-1994.
Box 37 Folder 116
Patents and intellectual property information, 1989-1999.
Box 37 Folder 117
Patents and intellectual property law relating to plants, articles and general information, 1985-1997.
Box 37 Folder 118
Patents and royalties, newspaper clippings, 1992-1993.
Box 37 Folder 119
Patents and trademarks, documents of historical interest, 1991-1999.
Box 37 Folder 120
Patents and plant patent lists, 1963-1980.
Box 37 Folder 121
Patents law and government publications, 1929-1958.
Box 37 Folder 122
Patents law and plant patents, general information, 1932-1978.
Box 37 Folder 123
Patents law and plant patents, general information, 1934-1977.
Box 37 Folder 124
Plant label information for Vanderbilt garden, 1981.
Box 37 Folder 125
Plant patent license renewal, "Alelane", 1937-1940.
Box 37 Folder 126
Plant patent tags, 1960-1961.
Box 37 Folder 127
Plant patent tags, undated.
Box 37 Folder 128
Production budding, 1978-1982.
Box 37 Folder 129
Prospective rose licenses, 1971-1983.
Box 37 Folder 130
Retail business reference information, 1973-1978.
Box 38 Folder 131
Rose breed codes, 1958.
Box 38 Folder 132
Rose hybridizing codes, 1958-1966.
Box 38 Folder 133
Rose hybridizing notes, undated.
Box 38 Folder 134
Rose name registration, 1976-1977.
Box 38 Folder 135
Rose name registration, 1977-1978.
Box 38 Folder 136
Rose name registration, 1978-1986.
Box 38 Folder 137
Rose name registration, 1985-1992.
Box 38 Folder 138
Row by row budding, AARS, Block 319, 1980.
Box 38 Folder 139
Row by row budding, AARS, Block 227, 1981.
Box 38 Folder 140
Row by row budding, Block 202, 1988.
Box 38 Folder 141
Row by row budding, Block 204, 1989.
Box 38 Folder 142
Row by row budding, Block 106, 1991.
Box 38 Folder 143
Row by row budding, dig, Block 225, 1985.
Box 38 Folder 144
Row by row budding, Dr. Huey Stock, Block 104, 1981.
Box 38 Folder 145
Row by row budding, JFK numbers, Department of Agriculture, Block 108, 1991.
Box 38 Folder 146
Row by row budding, miniature stock block, 1981.
Box 38 Folder 147
Row by row budding, named varieties, 1975-1977.
Box 38 Folder 148
Row by row budding, named varieties, 1975-1977.
Box 39 Folder 149
Row by row budding, novelty, Block 202, 1980.
Box 39 Folder 150
Row by row budding, novelty, Block 202, 1980.
Box 39 Folder 151
Row by row budding, novelty, Block 204, 223, 225, and 227, 1981.
Box 39 Folder 152
Row by row budding, novelty, Block 205, 1987.
Box 39 Folder 153
Row by row budding, novelty, Block 105, 1990.
Box 39 Folder 154
Row by row budding, novelty, Block 109, 1991.
Box 39 Folder 155
Row by row budding, stock, Block 223, 1981.
Box 39 Folder 156
Royalties, mailings, 1974.
Box 39 Folder 157
Royalties and budding mailings, 1973-1974.
Box 39 Folder 158
Royalties from licenses, varieties M-Z, 1934.
Box 39 Folder 159
Royalty payments, 1970-1975.
Box 39 Folder 160
Royalty payments, 1976-1978.
Box 39 Folder 161
Royalty payments, 1977-1978.
Box 40 Folder 162
Royalty payments, 1979 Fall-1981 Spring.
Box 40 Folder 163
Royalty payments, foreign, 1937-1946.
Box 40 Folder 164
Royalty payments, foreign, 1940-1946.
Box 40 Folder 165
Royalty payments, foreign, 1941.
Box 40 Folder 166
Royalty payments, foreign, 1955-1958.
Box 40 Folder 167
Royalty payments, invoices, 1975-1976.
Box 40 Folder 168
Royalty payments, invoices, 1979-1981.
Box 40 Folder 169
Royalty payments, Meilland, 1946-1948.
Box 40 Folder 170
Royalty payments, Meilland, 1948-1953.
Box 40 Folder 171
Royalty payments, Meilland, 1952-1955.
Box 40 Folder 172
Royalty payments, Meilland, 1962-1977.
Box 40 Folder 173
Royalty payments, miniature roses, 1964-1970.
Box 40 Folder 174
Royalty payments, miniature roses, 1975-1979.
Box 40 Folder 175
Royalty payments, woody plant, 1977-1980.
Box 40 Folder 176
Royalty reports, 1954 bud year, 1955-1956.
Box 40 Folder 177
Royalty reports, 1955 bud year, 1956-1957.
Box 40 Folder 178
Royalty reports, 1956 bud year, 1957-1958.
Box 40 Folder 179
Royalty reports, 1957 bud year, 1958-1959.
Box 41 Folder 180
Royalty reports, 1958 bud year, 1959-1960.
Box 41 Folder 181
Royalty reports, 1959 bud year, 1960-1961.
Box 41 Folder 182
Royalty reports, 1960-1965 bud year, 1961-1967.
Box 41 Folder 183
Royalty reports, DeVor Nurseries, 1982.
Box 41 Folder 184
Royalty reports, DeVor Nurseries, 1983-1984.
Box 41 Folder 185
Royalty reports, DeVor Nurseries, 1985-1986.
Box 41 Folder 186
Royalty reports, DeVor Nurseries, 1987-1988.
Box 41 Folder 187
Royalty reports, DeVor Nurseries, 1989-1990.
Box 41 Folder 188
Royalty reports, summary of comparison licensees, 1947-1966.
Box 41 Folder 189
Royalty schedules, 1978-1979.
Box 41 Folder 190
Royalty schedules, miniature roses, 1954-1972.
Box 41 Folder 191
Royalty worksheets, 1971-1977.
Box 41 Folder 192
"Suspicious Goings-On in South America", 1979 August.
Box 41 Folder 193
Trademarks 541, 111, 1951 April 17.
Box 41 Folder 194
Writing lists, rent from others, 1973-1977.
Box 41 Folder 195
Writing lists, rentals, miscellaneous, 1975-1978.
Box 41 Folder 196

Scope and Contents

Series V, "Marketing, promotions and advertising, 1876-2000," contains material related to Conard-Pyle's advertising and marketing operations. This series is further organized into nine subseries: "Advertising, 1910-1991," "Catalogs, 1876-2000," "Price lists and buyer's guides, 1973-1999," "Mail order, 1960-1999," "Catalog production records, 1957-1994," "Publishing firms, 1964-1988," "Rose show covers, 1972-1985," "Press releases, 1963-1990," and "Catalogs for other nurseries, circa 1970-1990." Original folder titles were retained whenever possible.

Scope and Contents

Contains all materials related to Conard-Pyle's promotion, publicity, and advertising, for both individual flower varieties and for the company as a whole. In particular, there is correspondence with advertising agencies such as Charles Blum Advertising, Dickson Associates Advertising, and the Fondren/Miller Advertising Agency, as well as magazine advertisements and promotional materials. The promotional material forms the bulk of the subseries, and consists of printed flyers, inserts, mailers, folders and advertising posters for the company and individual flowers, all of which were distributed to customers with catalogs or by mail. The majority of this material pertains to the company's retail business before its 1970s conversion to an exclusively wholesale enterprise. This subseries is arranged alphabetically by subject.

Ad placement, "Carefree wonder", 1990 February 8.
Box 41 Folder 1
Ad placement and analysis, 1964-1981.
Box 41 Folder 2
Ad placement and discounts, 1950-1961.
Box 41 Folder 3
Advertising analysis book, 1919-1952.
Box 129
Advertising analysis book, 1960-1978.
Box 130
Advertising mailers and inserts, 1956.
Box 41 Folder 4
Advertising mailers and inserts, 1957.
Box 41 Folder 5
Advertising mailers and inserts, 1958.
Box 41 Folder 6
Advertising mailers and inserts, 1959.
Box 41 Folder 7
Advertising mailers and inserts, 1959.
Box 42 Folder 8
Advertising mailers and inserts, 1960.
Box 42 Folder 9
Advertising mailers and inserts, 1960.
Box 42 Folder 10
Advertising mailers and inserts, 1961.
Box 42 Folder 11
Advertising mailers and inserts, 1961.
Box 42 Folder 12
Advertising mailers and inserts, 1962.
Box 42 Folder 13
Advertising mailers and inserts, 1962.
Box 42 Folder 14
Advertising mailers and inserts, 1962.
Box 42 Folder 15
Advertising mailers and inserts, 1963.
Box 42 Folder 16
Advertising mailers and inserts, 1963.
Box 42 Folder 17
Advertising mailers and inserts, 1964.
Box 42 Folder 18
Advertising mailers and inserts, 1965.
Box 42 Folder 19
Advertising mailers and inserts, 1965.
Box 42 Folder 20
Advertising mailers and inserts, 1966.
Box 42 Folder 21
Advertising mailers and inserts, 1967.
Box 42 Folder 22
Advertising mailers and inserts, 1967.
Box 42 Folder 23
Advertising mailers and inserts, 1968.
Box 42 Folder 24
Advertising mailers and inserts, 1974.
Box 42 Folder 25
Advertising mailers and inserts, 1975.
Box 42 Folder 26
Advertising mailers and inserts, 1976.
Box 42 Folder 27
Advertising mailers and inserts, undated.
Box 42 Folder 28
Advertising program, 1973-1975.
Box 42 Folder 29
Analysis of advertising, 1964-1967.
Box 42 Folder 30
Bicentennial publicity, 1975-1976.
Box 42 Folder 31
Brochures, instructional and promotional, undated.
Box 42 Folder 32
Brochures, other flowers, undated.
Box 42 Folder 33
Brochures, roses, undated.
Box 42 Folder 34
Catalog advertisements, 1971-1974.
Box 42 Folder 34A
Charles Blum Advertising, 1943-1944.
Box 42 Folder 35
Charles Blum Advertising, 1944.
Box 43 Folder 36
Charles Blum Advertising, letter in response to interview, 1931 October 20.
Box 43 Folder 37
Charles Blum Advertising, letter to Mr. Blum, 1931 October 21.
Box 43 Folder 38
Conard-Pyle resource kit, 1981-1982.
Box 43 Folder 39
Container plants, poster, 1975.
Box 43 Folder 40
Customer surveys and studies, 1970, 1977.
Box 43 Folder 41
Dickson Associates Advertising (Wayne Dickson), 1981-1987.
Box 43 Folder 42
Dickson Associates Advertising (Wayne Dickson), 1981-1987.
Box 43 Folder 43
Dickson Associates Advertising (Wayne Dickson), 1985-1987.
Box 43 Folder 44
Dolly Parton rose publicity, 1983.
Box 43 Folder 45
Foltz-Wessinger Advertising, ad placement, 1977.
Box 43 Folder 46
Fondren/Miller Advertising Agency, undated.
Box 43 Folder 47
Fondren/Miller Advertising Agency (Cathy Barnett), 1980.
Box 43 Folder 48
Fondren/Miller Advertising Agency (Cathy Barnett), 1980.
Box 43 Folder 49
Fondren/Miller Advertising Agency (Cathy Barnett), 1980.
Box 43 Folder 50
Future Reality Workshop, 1992 December.
Box 43 Folder 51
"Garden Jewels Collection", hanging poster, 1999.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Gascoigne, Ownes, and Traxler, Inc., 1964-1976.
Box 43 Folder 52
Industry surveys, 1980-1985.
Box 43 Folder 53
Inserts and flyers, undated.
Box 43 Folder 54
Inserts and flyers, undated.
Box 43 Folder 55
James Rose and Company, 1979-1980.
Box 44 Folder 56
James Rose and Company, 1979-1980.
Box 44 Folder 57
Ketchum Advertising, agency profile and agreement, 1981 September 23.
Box 44 Folder 58
Ketchum Advertising, catalog printing, 1982-1984.
Box 44 Folder 59
Ketchum Advertising, insertion orders and advertising contracts, 1981-1983.
Box 44 Folder 60
Ketchum Advertising, minis and miniflora, 1982-1988.
Box 44 Folder 61
Ketchum Advertising, Red Rose Rent Day, 1982-1984.
Box 44 Folder 62
Ketchum Advertising, wholesale catalogs, 1983-1984.
Box 44 Folder 63
Ketchum Advertising, wholesale catalogs, 1983-1984.
Box 44 Folder 64
Ketchum Advertising, wholesale catalogs, 1983-1984.
Box 44 Folder 65
Letters sent with brochures and catalogs, 1974-1976, 1995.
Box 44 Folder 66
Line drawings for advertising use, undated.
Box 44 Folder 67
Magazine ad placement, 1959.
Box 44 Folder 68
Magazines containing Conard-Pyle advertisements, 1979-1988.
Box 44 Folder 69
Magazines containing Conard-Pyle advertisements, 1980-1982.
Box 44 Folder 70
Magazines containing Conard-Pyle advertisements, 1982-1991.
Box 44 Folder 71
Magazines with articles related to Conard-Pyle, 1972-1981.
Box 44 Folder 72
Mailing lists, 1949-1956.
Box 44 Folder 73
Mailing lists, foreign Christmas card and catalog, 1970-1982.
Box 44 Folder 74
Miscellaneous ads, 1969-1978.
Box 45 Folder 75
Miscellaneous ads, circa 1980s-1990s.
Box 45 Folder 76
Nursery manager mailing lists, 1988.
Box 45 Folder 77
Pettler Advertising, 1964-1976.
Box 45 Folder 78
Plant facts for marketing, undated.
Box 45 Folder 79
Posters, 1970-1979.
Box 45 Folder 80
Posters, undated.
Folder 80A
Physical Location

Removed to SPEC MSS oversize mapcases

Posters, azalea, rose, rhododendron, 1973-1979.
Box 45 Folder 81
Posters and hangings, 1964-1975.
Box 45 Folder 82
Posters and hangings, 1965-1974.
Box 45 Folder 83
Promotional postcards, undated.
Box 45 Folder 84
Promotional program outlines, 1968-1979.
Box 45 Folder 85
Record of advertising returns, 1910-1911.
Box 45 Folder 86
Schreiber and Charles, Inc., 1982-1984.
Box 45 Folder 87
Schreiber and Charles, Inc., 1982-1984.
Box 45 Folder 88
Selection Meilland, autumn collection, 1977.
Box 45 Folder 89
Signs, 1936-1939.
Box 45 Folder 90
Sonia ads, 1973.
Box 45 Folder 91
Star Roses ads, 1973-1978.
Box 45 Folder 92
Trade ads, 1980-1983.
Box 46 Folder 93
Trade ads, "current", 1983.
Box 46 Folder 94
Transparencies, 1973-1985.
Box 46 Folder 95
Tyson Ketchum, conference reports, 1981-1983.
Box 46 Folder 96
Tyson Ketchum, correspondence, 1981-1982.
Box 46 Folder 97
Tyson Ketchum, correspondence, 1981-1982.
Box 46 Folder 98
Tyson Ketchum, "focus group", 1981.
Box 46 Folder 99
Tyson Ketchum, layouts, copy-cost estimates, 1981-1983.
Box 46 Folder 100
Tyson Ketchum rebate program, 1982.
Box 46 Folder 101
Tyson Ketchum rebate program, 1982.
Box 46 Folder 102
Tyson Ketchum, "rose flyer", 1982.
Box 46 Folder 103
Visitors register, undated.
Box 46 Folder 104
Scope and Contents

Consists of published Dingee and Conard, Conard and Jones, and Conard-Pyle Company catalogs. Catalogs from the late nineteenth and early twentieth century may be of particular interest to researchers, particularly for their visual impact. The catalog covers are decorated with outstanding graphic representations of roses and other subjects. Also included are the catalogs for Star Roses, Star Mums and Meilland, as well as wholesale and nursery catalogs. This subseries is arranged chronologically by catalog distribution date and season.

Dingee and Conard, catalog, New Guide to Rose Culture, 1876.
Box 46 Folder 104A
Conard and Jones catalog, 1897.
Box 46 Folder 105
Conard and Jones catalog, 1898 Spring.
Box 46 Folder 106
Conard and Jones catalog, 1899.
Box 46 Folder 107
Conard and Jones catalog, 1899 Spring.
Box 46 Folder 107A
Conard and Jones catalog, 1899 Autumn.
Box 46 Folder 108
Conard and Jones catalog, 1900.
Box 46 Folder 109
Conard and Jones catalog, 1900 Autumn.
Box 46 Folder 110
Conard and Jones catalog, 1901.
Box 46 Folder 111
Conard and Jones catalog, 1901 Autumn.
Box 46 Folder 112
Conard and Jones catalog, 1902.
Box 46 Folder 113
Conard and Jones catalog, 1902 Autumn.
Box 46 Folder 114
Conard and Jones catalog, 1903.
Box 46 Folder 115
Dingee and Conard catalog, 1903.
Box 46 Folder 115A
Conard and Jones catalog, 1904.
Box 46 Folder 116
Conard and Jones catalog, 1905.
Box 46 Folder 117
Conard and Jones catalog, 1905 Autumn.
Box 46 Folder 118
Conard and Jones catalog, 1906 Autumn.
Box 46 Folder 119
Conard and Jones catalog, 1907.
Box 46 Folder 120
Conard and Jones catalog, 1910.
Box 46 Folder 121
Conard and Jones catalog, 1911.
Box 46 Folder 122
Conard and Jones catalog, 1912.
Box 46 Folder 123
Conard and Jones catalog, 1912 Spring.
Box 46 Folder 124
Conard and Jones catalog, 1912 Autumn.
Box 46 Folder 125
Conard and Jones catalog, 1913 Spring.
Box 47 Folder 126
Conard and Jones catalog, 1913 Autumn.
Box 47 Folder 127
Conard and Jones catalog, 1914.
Box 47 Folder 128
Conard and Jones catalog, 1914.
Box 47 Folder 129
Conard and Jones catalog, 1914 Autumn.
Box 47 Folder 130
Conard and Jones catalog, 1915.
Box 47 Folder 131
Conard and Jones catalog, 1915.
Box 47 Folder 132
Conard-Pyle catalog, 1925.
Box 47 Folder 133
Conard-Pyle catalog, 1925 Fall.
Box 47 Folder 134
Conard-Pyle catalog, 1926.
Box 47 Folder 135
Conard-Pyle catalog, 1926 Fall.
Box 47 Folder 136
Conard-Pyle catalog, 1927.
Box 47 Folder 137
Conard-Pyle catalog, 1928.
Box 47 Folder 138
Conard-Pyle catalog, 1928 Fall.
Box 47 Folder 139
Conard-Pyle catalog, 1929 Spring.
Box 47 Folder 140
Conard-Pyle catalog, 1929 Fall.
Box 47 Folder 141
Conard-Pyle catalog, 1930 Spring.
Box 47 Folder 142
Conard-Pyle catalog, 1930 Fall.
Box 47 Folder 143
Conard-Pyle catalog, 1933 Spring.
Box 47 Folder 144
Conard-Pyle catalog, 1934 Spring.
Box 47 Folder 145
Success with Roses, 1939 May, 1957 March-1961 October.
Box 47 Folder 146
Star Roses catalogs, 1957 Spring-1959 Fall.
Box 47 Folder 147
Star Roses catalogs, 1960 Spring-1961 Fall.
Box 47 Folder 148
Wholesale catalogs, 1961 Fall-1969 Spring.
Box 47 Folder 149
Star Roses catalogs, 1962 Spring-1964 Spring.
Box 47 Folder 150
Star Roses garden guides, 1962-1963.
Box 47 Folder 151
Star Roses Guide to Garden Beauty, 1963 Spring-1964 Spring.
Box 47 Folder 152
Star Roses, Your Garden Next Spring, 1964 September-October.
Box 47 Folder 153
Star Roses catalogs, 1964 Fall-1966 Fall.
Box 47 Folder 154
Star Roses Guides to Garden Pleasure, 1965 Spring-1973 Spring.
Box 47 Folder 155
Star Roses catalogs, 1967 Spring-1969 Spring.
Box 47 Folder 156
Star Roses catalogs, 1969 Fall-1971 Fall.
Box 47 Folder 157
Wholesale catalogs, 1969 Fall-1974 Spring.
Box 47 Folder 158
Star Mums catalogs, 1971 Spring-1976 Spring.
Box 47 Folder 159
Star Roses catalogs, 1972 Spring-1974 Spring.
Box 47 Folder 160
Star Roses catalogs, 1974 Fall-1977 Spring.
Box 48 Folder 161
Wholesale catalogs, 1974 Fall-1978 Spring.
Box 48 Folder 162
Star Roses catalogs, 1977 Fall-1981.
Box 48 Folder 163
Meilland catalogs, 1979.
Box 48 Folder 164
Nursery catalogs, 1980 Fall-1985.
Box 48 Folder 165
Star Roses catalogs, 1982, 1984.
Box 48 Folder 166
Nursery catalogs, 1985-1988.
Box 48 Folder 167
Nursery catalogs, 1988-1991.
Box 48 Folder 168
Nursery catalogs, 1991-1994.
Box 48 Folder 169
Star Roses catalog, 1993.
Box 48 Folder 170
Meilland catalogs, 1995 Autumn.
Box 48 Folder 170A
Nursery catalogs, 1995-1997.
Box 48 Folder 171
Star Roses catalogs, 1996-1998.
Box 48 Folder 172
Nursery catalogs, 1998-1999.
Box 48 Folder 173
Star Roses catalogs, 1998-2000.
Box 48 Folder 174
Conard-Pyle catalog, 2000.
Box 48 Folder 175
Scope and Contents

Includes product price lists, in particular Meilland and wholesale price lists. Buyer's guides can also be found in this subseries. This subseries is arranged chronologically by growing season.

Price lists, 1973.
Box 48 Folder 176
Price lists, 1980 July 1-1983 July.
Box 48 Folder 177
Price lists, 1980-1985.
Box 48 Folder 178
Wholesale price lists, 1983 July 1-184 July 1.
Box 48 Folder 179
Buyer's guide, 1985-1988.
Box 48 Folder 180
Meilland varieties price lists, 1989-1999.
Box 48 Folder 181
Scope and Contents

Contains Conard-Pyle Company mail order forms and mail order schedules. Both retail and wholesale order forms are present, and represent items distributed with catalogs or other mailed advertising items. This subseries is arranged alphabetically by subject.

Christmas order forms, undated.
Box 48 Folder 182
Mail order advertising, approved schedules, 1965-1978.
Box 48 Folder 183
Mail order advertising, clippingss and order forms, 1965-1966.
Box 48 Folder 184
Mail order schedules, 1975-1977.
Box 49 Folder 185
Order forms, 1960-1962.
Box 49 Folder 186
Order forms, 1975.
Box 49 Folder 187
Order forms, 1976.
Box 49 Folder 188
Order forms, 1993-1996.
Box 49 Folder 189
Order forms, 1996-1999.
Box 49 Folder 190
Order forms and buyer's guide, 1994, undated.
Box 49 Folder 191
Scope and Contents

Contains materials used in creating Conard-Pyle Company catalogs and other printed advertising. Though containing primarily preparatory material, records are filed according to the end-result product. Included in this subseries are production files for Conard-Pyle Company Spring, Fall, and Mum catalogs, as well as original paintings, sketches, additional artwork and plate books. A large collection of letterpress printing plates that were used to print images, slogans and logos, can also be found in this subseries. This subseries is arranged chronologically.

Rose variety plate books, 1957.
Box 49 Folder 192
Colored plates of roses introduced 1960 on, circa 1960s.
Box 49 Folder 193
Miscellaneous printing, 1975, 1971-1975.
Box 49 Folder 194
Miscellaneous printing, 1975, 1971-1975.
Box 49 Folder 195
Artwork, permanent master book, perennials, containers, miscellaneous, 1971-1978.
Box 49 Folder 196
Spring guide, 1973, 1972-1973.
Box 49 Folder 197
Spring catalog, 1973, 1972-1973.
Box 49 Folder 198
Mum catalog, 1973, 1972-1973.
Box 49 Folder 199
Fall catalog, 1973, 1973.
Box 49 Folder 200
Spring catalog, 1974, 1973-1974.
Box 49 Folder 201
Mum catalog, 1974, 1973-1974.
Box 49 Folder 202
Fall catalog, 1974, 1974.
Box 49 Folder 203
Mum catalog, 1975, 1974-1975.
Box 49 Folder 204
Spring catalog, 1975, 1974-1976.
Box 49 Folder 205
Fall catalog, 1975, 1975.
Box 50 Folder 206
Spring catalog, 1976, 1975-1976.
Box 50 Folder 207
Fall catalog, 1976, 1975-1976.
Box 50 Folder 208
Mum catalog, 1976, 1975-1976.
Box 50 Folder 209
Miscellaneous printing, 1976, 1976-1977.
Box 50 Folder 210
Spring catalog, 1977, 1976-1977.
Box 50 Folder 211
Mum catalog, 1977, 1976-1977.
Box 50 Folder 212
Fall catalog, 1977, 1976-1978.
Box 50 Folder 213
Miscellaneous printing, 1977, 1976-1978.
Box 50 Folder 214
Spring catalog, 1978, 1976-1978.
Box 50 Folder 215
Spring catalog, 1978, 1976-1978.
Box 50 Folder 216
Wholesale catalog, 1978 Fall-1979 Spring, 1977-1979.
Box 50 Folder 217
Spring catalog, 1978, 1978.
Box 50 Folder 218
Miscellaneous printing, 1978, 1978.
Box 50 Folder 219
Holly-by-Golly packaging artwork, 1978.
Box 50 Folder 220
Wholesale catalog, 1979-1980, 1979-1980.
Box 51 Folder 221
Miscellaneous catalog prep material, 1970s-1990s.
Box 51 Folder 222
Spring catalog, 1980 Fall-1981, 1980-1981.
Box 51 Folder 223
Spring catalog, 1980 Fall-1981, 1980-1981.
Box 51 Folder 224
Wholesale catalog, 1984-1985, 1984-1985.
Box 51 Folder 225
Wholesale catalog, 1985-1986, 1984-1986.
Box 51 Folder 226
Wholesale catalog, 1986-1987, 1986-1987.
Box 51 Folder 227
1986 catalog cover artwork, framed, circa 1986.
Box 123
Catalog, 1989, 1987-1989.
Box 51 Folder 228
Color print proofs, 1989.
Box 51 Folder 229
Catalog production, new plant varieties, 1994.
Box 51 Folder 230
Artwork, permanent master book, roses A-E, undated.
Box 51 Folder 231
Artwork, permanent master book, roses F-L, undated.
Box 51 Folder 232
Artwork, permanent master book, roses M-Q, undated.
Box 51 Folder 233
Artwork, permanent master book, roses R-Z, undated.
Box 51 Folder 234
Artwork, permanent master book, miniature, numbered, and tree roses, undated.
Box 51 Folder 235
Letter press plates, undated.
Box 107
Letter press plates, undated.
Box 108
Letter press plates, undated.
Box 109
Letter press plates, undated.
Box 110
Letter press plates, undated.
Box 111
Letter press plates, undated.
Box 112
Letter press plates, undated.
Box 113
Oversize, 1/3 fold-out sign for Meidland Roses, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, banner - "Star Roses Available here", undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize rolled

Oversize, Dolly Parton ad printed proofs, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, double mounted - "Conard Pyle Co 1996 Nursery Catalog", 1996.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, double mounted - Meidland landscape, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, drawing/art for Rizzi, Hutton, Hutton, undated.
Box 133
Oversize, Kell's Co. orig. painting, 1989 June 30.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, Knock Out - 2000 AARS Winner proof print, 1982.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, mounted - tenting of plants, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, mounted - tractor in field, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, mounted - "Value ... Service ... Quality ... Innovation", undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, mounted - workers planting, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, nursery advertising award to Conard Pyle Co., 1986.
Box 133
Oversize, orig. art - Blue Hollies, undated.
Box 134
Oversize, orig. art photo proof for 1989-1990 Conard-Pyle Nursery Cat. by Barbara Gibson, 1989.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, orig. painting by Barbara Gibson, 1988 March.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, orig. paintings of roses by Harry A Paulsen, Jr., undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, orig. watercolors of hollies roses by Barbara Gibson on board, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, photo proof - Bunica, undated.
Box 133
Oversize, photo proof - "We're Going to Pot", 1980.
Box 133
Oversize, photo proofs - planting, extracting seeds, bouquet, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, pop garden Jan 1960 proofs, 1960 January.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, print of Paulsen art (woman), undated.
Box 133
Oversize, proofs of images of roses and chrysanthemums, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, proof prints - Farm Fresh Roses, 1977.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, Star Landscape Roses posters, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, Star Roses 1982 Selections Poster, 1982.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, Sunblaze Roses poster, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, "The Conard-Pyle Co. 1897-1997" mounted poster, 1997.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, transparency/photo of rose carina from Joseph H. Hill Co., 1965.
Box 133
Oversize, Upright hedges, Meidland family (roses) mounted poster, 1990s.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Oversize, Watercolor (RRS) roses roses, undated.
Folder mapcase
Physical Location

Removed to SPEC MSS oversize mapcases

Scope and Contents

Chronicles the interaction between the Conard-Pyle Company and various commercial presses and publishers contracted to print advertising material. This subseries includes correspondence with publishers such as Acorn, Colour Pictures Publishers, Apple, Chambers and the McFarland Company. Other material includes business forms, price quotations, and sample printed material. Many of the folders are arranged by publishing company, but there is also a significant amount of miscellaneous printing material. This series is arranged alphabetically by subject.

Acorn Press, 1977-1984.
Box 51 Folder 236
Acorn Press, 1979-1983.
Box 51 Folder 237
Acorn Press, 1979-1983.
Box 51 Folder 238
Acorn Press, price list, 1980-1981.
Box 51 Folder 239
Alpha business forms, 1985.
Box 51 Folder 240
Apple Press, 1982-1983.
Box 51 Folder 241
Chambers Press, 1981-1984.
Box 52 Folder 242
Colour Pictures Publishers, AAMS licenses and orders, 1969-1971.
Box 52 Folder 243
Colour Pictures Publishers, AAMS licenses and orders, 1971-1974.
Box 52 Folder 244
Colour Pictures Publishers, AAMS licenses and orders, 1971-1978.
Box 52 Folder 245
Color Pictures Publishers, postcards, 1969.
Box 52 Folder 246
Dickson Felix, color catalog and buyer's guide, 1988.
Box 52 Folder 247
Fenton Label Company, 1980.
Box 52 Folder 248
Floraprint, 1980-1985.
Box 52 Folder 249
Horticultural Printers (Carscallan labels), 1965-1982.
Box 52 Folder 250
Horticultural Printing, Inc., 1964-1968.
Box 52 Folder 251
Joseph W. Small Associates, Inc., 1983.
Box 52 Folder 252
Lebanon Valley offset, undated.
Box 52 Folder 253
Maple Leaf Crafts, labels, 1978.
Box 52 Folder 254
McFarland Company, 1977-1978.
Box 52 Folder 255
McFarland Company, 1979-1980.
Box 52 Folder 256
McFarland Company, 1980-1981.
Box 52 Folder 257
McFarland Company, 1980-1981.
Box 52 Folder 258
McFarland Company, 1982-1985.
Box 52 Folder 259
McFarland Company, price quotations, 1970-1978.
Box 53 Folder 260
McFarland Company, purchase orders, 1978-1983.
Box 53 Folder 261
McLean Packaging, 1979.
Box 53 Folder 262
Merchants Publishing Company, 1980-1987.
Box 53 Folder 263
Midwest Photo Company, 1980.
Box 53 Folder 264
Miscellaneous printing, 1967-1979.
Box 53 Folder 265
Miscellaneous printing, 1967-1979.
Box 53 Folder 266
Miscellaneous printing, 1967-1979.
Box 53 Folder 267
Miscellaneous printing, 1968-1980.
Box 53 Folder 268
Miscellaneous printing, 1969-1973.
Box 53 Folder 269
Miscellaneous printing, 1970-1978.
Box 53 Folder 270
Miscellaneous printing, 1974-1978.
Box 53 Folder 271
Miscellaneous printing, 1974-1978.
Box 53 Folder 272
Miscellaneous printing, 1978-1979.
Box 53 Folder 273
Miscellaneous printing, 1979-1983.
Box 53 Folder 274
Printing, price lists, 1966-1980.
Box 54 Folder 275
Photo finishing, 1980.
Box 54 Folder 276
Revere Press, Inc., 1978.
Box 54 Folder 277
R.R. Donnelly and Sons, 1967-1971.
Box 54 Folder 278
Sample printed material, 1982-1984.
Box 54 Folder 279
Slide printing, various companies, 1968-1977.
Box 54 Folder 280
Slide printing, various companies, 1968-1977.
Box 54 Folder 281
Scope and Contents

Contains rose show covers produced by the Conard-Pyle Company. Produced in large quantities and bearing the images of new or award-winning rose varieties, these items were sold or distributed to be used as brochure or program covers, or as folders covering other promotional material. This subseries is arranged chronologically by production date.

Rose show covers, 1972-1975.
Box 54 Folder 282
Rose show covers, 1976-1977.
Box 54 Folder 283
Rose show covers, 1976-1977.
Box 54 Folder 284
Rose show covers, 1976-1977.
Box 54 Folder 285
Rose show covers, 1977-1978.
Box 54 Folder 286
Rose show covers, 1977-1978.
Box 54 Folder 287
Rose show covers, 1977-1979.
Box 54 Folder 288
Rose show covers, 1978-1980.
Box 54 Folder 289
Rose show covers, 1979-1980.
Box 54 Folder 290
Rose show covers, 1980-1981.
Box 54 Folder 291
Rose show covers, 1981-1985.
Box 54 Folder 292
Scope and Contents

contains Conard-Pyle Company news releases. The majority of the content in this subseries concerns the debut of particular rose varieties. Also included in this subseries are copies of the Conard-Pyle newsletter,

CP Profiles , as well as press lists, press program information, and public relations materials. This subseries is arranged alphabetically by subject.
American Independence news release, 1983.
Box 55 Folder 293
Bing Crosby news release, circa 1981.
Box 55 Folder 294
Dragon Lady news release, undated.
Box 55 Folder 295
Emerald Sentinel news release, undated.
Box 55 Folder 296
Impatient and Intrigue news release, circa 1983.
Box 55 Folder 297
Lovita and Caranella news release, undated.
Box 55 Folder 298
Marina news release, 1981.
Box 55 Folder 299
News releases, miscellaneous, 1964, undated.
Box 55 Folder 300
Newsletter, CP Profiles, 1981-1982.
Box 55 Folder 301
Newsletter, CP Profiles, 1981-1982.
Box 55 Folder 302
Newsletters, Conard-Pyle, 1981-1990.
Box 55 Folder 303
Olympiad news release, circa 1983.
Box 55 Folder 304
Press lists, circa 1986.
Box 55 Folder 305
Press lists and miscellaneous press releases, circa 1979-1983.
Box 55 Folder 306
Press release mailing list, circa 1980-1982.
Box 55 Folder 306A
Press release program initiation and early news releases, circa 1979-1981.
Box 55 Folder 307
Public relations, 1979-1980.
Box 55 Folder 308
Public relations, 1979-1980.
Box 55 Folder 309
Rider, Schreiber and Charles, public relations firm, correspondence and planning documents, 1981.
Box 55 Folder 310
Rider, Schreiber and Charles, public relations firm, correspondence and planning documents, 1981.
Box 55 Folder 311
Rider, Schreiber and Charles, public relations firm, correspondence and planning documents, 1981.
Box 55 Folder 312
Star Roses news release, 1963 August 27.
Box 55 Folder 313
White Lightnin' news release, circa 1981.
Box 55 Folder 314
Scope and Contents

Contain catalogs of competing or cooperating nurseries, collected by Conard-Pyle for the purpose of identifying plant varieties for purchase, or to compare with Conard-Pyle products for other purposes. This subseries is arranged alphabetically by nursery name.

A-M, circa 1970-1999.
Box 56 Folder 315-327
N-Z, circa 1970-1999.
Box 57 Folder 328-336

Scope and Contents

Includes documentation relating to the longstanding professional friendship and business partnership between the Conard-Pyle Company and the Meilland family's rose breeding interest, which would be known as Universal Rose Selection (now Meilland International). The material in this series is representative of the lengthy partnership between the two companies, through which Conard-Pyle marketed Meilland rose varieties in the United States. Researchers will find descriptions of Meilland roses, rose name selection, Meilland promotional material, and a large number of meeting minutes dating from 1955 to 1983. The majority of this series, however, consists of correspondence between representatives of Conard-Pyle and representatives of Universal Rose Selection, as well as between Sidney Hutton and Alain Melliand, who took his father Francis' place as head of the company in 1957. The correspondence is generally limited to business-related subject matter, such as the acquisition of patents and background material for publicity of Meilland roses, and the scheduling of business meetings between Sidney Hutton and Alain Meilland. This series is arranged alphabetically by subject.

Annual letters to shareholders, 1947-1950, 1981-1985.
Box 58 Folder 1
Budwood from Meilland, 1982-1986.
Box 58 Folder 2
Budwood from Meilland, 1987-1989.
Box 58 Folder 3
Circulars, 1955-1958.
Box 58 Folder 4
Circulars, 1959-1960.
Box 58 Folder 5
Circulars, 1961.
Box 58 Folder 6
Correspondence, 1957-1960.
Box 58 Folder 7
Correspondence, 1960.
Box 58 Folder 8
Correspondence, 1961.
Box 58 Folder 9
Correspondence, 1962.
Box 58 Folder 10
Correspondence, 1963.
Box 58 Folder 11
Correspondence, 1964.
Box 58 Folder 12
Correspondence, 1965.
Box 58 Folder 13
Correspondence, 1966 January-May.
Box 59 Folder 14
Correspondence, 1966 May-July.
Box 59 Folder 15
Correspondence, 1966 August-December.
Box 59 Folder 16
Correspondence, 1967-1975.
Box 59 Folder 17
Correspondence, 1968.
Box 59 Folder 18
Correspondence, 1968.
Box 59 Folder 19
Correspondence, 1969.
Box 59 Folder 20
Correspondence, 1970-1972.
Box 59 Folder 21
Correspondence, 1972.
Box 59 Folder 22
Correspondence, 1972-1973.
Box 59 Folder 23
Correspondence, 1973-1976.
Box 59 Folder 24
Correspondence, 1974.
Box 59 Folder 25
Correspondence, 1974-1975.
Box 59 Folder 26
Correspondence, 1975.
Box 59 Folder 27
Correspondence, 1975-1978.
Box 59 Folder 28
Correspondence, 1975-1978.
Box 59 Folder 29
Correspondence, 1975-1978.
Box 60 Folder 30
Correspondence, 1976.
Box 60 Folder 31
Correspondence, 1977-1978.
Box 60 Folder 32
Correspondence, 1978.
Box 60 Folder 33
Correspondence, 1979 January-June.
Box 60 Folder 34
Correspondence, 1979 June-October.
Box 60 Folder 35
Correspondence, 1979 October-December.
Box 60 Folder 36
Correspondence, 1980 January-June.
Box 60 Folder 37
Correspondence, 1980 July-October.
Box 60 Folder 38
Correspondence, 1980 October -December.
Box 60 Folder 39
Correspondence, 1981.
Box 61 Folder 40
Correspondence, 1984.
Box 61 Folder 41
Correspondence, 1985.