Main content

Allen Tate Papers

Notifications

Held at: Princeton University Library: Manuscripts Division [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Manuscripts Division. 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

Tate, Allen, 1899-1979

(John Orley) Allen Tate (1899-1979), poet, critic, and professor of letters from the American South, was born on November 19 in Winchester, Kentucky. In 1918, he was admitted to Vanderbilt University, where he excelled, earning top honors and membership in Phi Beta Kappa. He became the only undergraduate admitted to membership in the Fugitives, an informal group of Southern intellectuals which exerted considerable influence on American letters throughout the 1920s and 1930s. In 1924, Tate married Caroline Gordon, a novelist. They had one child, and he later divorced her to marry Isabella Stewart Gardner. He then divorced Gardner to marry Helen Heinz, with whom he had three children.

Though he lived in France from 1928-1932 in the company of such writers as Ernest Hemingway and Gertrude Stein, Tate continued to focus his writings on Southern themes. He published numerous volumes of poetry and prose, including one novel, The Fathers (1938). He was a visiting professor and lecturer at universities throughout the country, including the University of Chicago and Princeton University. He was also a Fulbright professor at the University of Rome and at Oxford University. He was a member of many societies, including the National Institute of Arts and Letters, of which he was president from 1968-1969, the American Academy of Arts and Sciences, the Southern Historical Association, the Princeton Club, and the Authors Club of London. He won numerous awards, including Guggenheim fellowships, the National Institute of Arts and Letters Award, the Bollingen Prize for Poetry, the National Medal of Literature, and multiple honorary degrees. He died on February 9, 1979 in Nashville, Tennessee.

1899 Born on November 19 in Winchester, Kentucky 1922 Graduated magna cum laude from Vanderbilt University 1923 The Golden Mean, and Other Poems 1924 Married Caroline Gordon 1928 Mr. Pope, and Other Poems 1928 Stonewall Jackson: The Good Soldier 1928-1929 Guggenheim fellowships 1929 Jefferson Davis: His Rise and Fall 1930 Three Poems: Ode to the Confederate Dead, Message from Abroad, The Cross 1932 Poems: 1928-1931 1934-1936 Professor at Southwestern College 1936 The Mediterranean and Other Poems 1936 Reactionary Essays on Poetry and Ideas 1937 Selected Poems 1938 The Fathers 1938-1939 Professor at the Women's College of the University of North Carolina 1939-1942 Princeton University poet in residence 1941 Sonnets at Christmas 1941 Reason in Madness: Critical Essays 1943-1944 Library of Congress Chair of Poetry 1944 The Winter Sea 1944-1946 Editor of Sewanee Review 1947 Fragment of a Meditation\MCMXXVIII 1947-1951 Professor at New York University 1948 National Institute of Arts and Letters Award 1948 Poems: 1920-1945 1948 Poems: 1922-1947 1948 On the Limits of Poetry: Selected Essays, 1928-1948 1948 The Hovering Fly and Other Essays 1950 Two Conceits for the Eye to Sing, If Possible 1951-1968 Professor at the University of Minnesota 1953 The Forlorn Demon: Didactic and Critical Essays 1953-1954 Fulbright professor at the University of Rome 1955 The Man of Letters in the Modern World: Selected Essays 1956 Bollingen Prize for Poetry 1958-1959 Fulbright professor at Oxford University 1959 Divorced Caroline Gordon; married Isabella Stewart Gardner 1959 Collected Essays 1960 Poems 1961 Brandeis University Medal for Poetry 1962 Gold medal from Dante Society 1963 Academy of American Poets Award 1966 Divorced Isabella Stewart Gardner; married Helen Heinz 1966 Christ and the Unicorn 1968-1969 President of the National Institute of Arts and Letters 1969 Mere Literature and the Lost Traveller 1970 The Swimmers and Other Selected Poems 1972 The Translation of Poetry 1975 Memoirs and Opinions, 1926-1974 1976 Oscar Williams Award 1976 Mark Rothco Award 1976 Ingram Merrill Award 1976 National Medal for Literature 1977 Collected Poems, 1919-1976 1979 Died on February 9 in Nashville, Tennessee

The collection consists of manuscripts, documents, and correspondence of Tate, a leading member of the Fugitive and Southern Agrarian literary movements. Among the manuscripts are typed drafts of The Fathers, galleys and page proofs for On the Limits of Poetry, a draft of an unfinished biography of Robert E. Lee, and drafts and printer's copies of Poems 1920-1945: A Selection, as well as addresses, essays, and poems. Tate corresponded with many well-known poets and authors, including John Berryman, Hart Crane, e. e. cummings, T. S. Eliot, John Gould Fletcher, F. O. Matthiessen, Ezra Pound, John Crowe Ransom, Theodore Roethke, Delmore Schwartz, Karl Shapiro, Louis Untermeyer, Mark Van Doren, Robert Penn Warren, John Hall Wheelock, Oscar Williams, William Carlos Williams, Edmund Wilson, Yvor Winters, and Stark Young. In addition to Tate's own works, the collection contains poetry manuscripts by Princeton students and graduates, which Tate selected for his anthology Princeton Verse Between Two Wars, and an early draft, entitled "Proud Flesh," of All the King's Men by Robert Penn Warren.

The collection began with a gift from Allen Tate in 1941, grew from additional gifts from him over several decades, and achieved its final form with a purchase from his widow in 1979.

This collection was processed and the finding aid written in 1993.

A revision of series and box numbers was done by Nicholas Williams '2015 in 2013, although much of the exisiting finding aid remained intact.

In 2022, restrictions on an Ernest Hemingway letter where researchers were required to use surrogates were lifted as part of a restrictions review project.

No appraisal information is available.

Publisher
Manuscripts Division
Finding Aid Date
1993
Access Restrictions

The collection is open for research.

Use Restrictions

Single photocopies may be made for research purposes. No further photoduplication of copies of material in the collection can be made when Princeton University Library does not own the original. Inquiries regarding publishing material from the collection should be directed to RBSC Public Services staff through the Ask Us! form. The library has no information on the status of literary rights in the collection and researchers are responsible for determining any questions of copyright.

Collection Inventory

Arrangement

This series is arranged by type of work (i.e., addresses, essays, etc.) and then those are arranged alphabetically.

Scope and Contents

Consists of addresses, essays, books, and poems by Allen Tate, as well as works of other authors. Of note is Subseries 1B, which contains the manuscripts for The Fathers, and Subseries 1D, which contains manuscripts and drafts for Tate's poetry, the bulk of works by Tate. Subseries 1E primarily consists of the works of authors included in Princeton Verse Between Two Wars, edited by Allen Tate.

Physical Description

8 boxes

Arrangement

This subseries is arranged in alphabetical order, by title of address.

Scope and Contents

Consists of addresses and essays by Allen Tate, including an address to the Washington Psychiatric Association, "What is a Traditional Society," and "The Fugitive 1922-1925: A Personal Recollection," as well as others.

Physical Description

1 box

Address to Washington Psychiatric Association, 1957. 1 folder.
Physical Description

1 folder

Assumption University Speech, 1957. 1 folder.
Physical Description

1 folder

Citation for degree of Doctor of Letters for Andrew Lytle, 1973 May 26. 1 folder.
Physical Description

1 folder

Francis Ferguson, undated. 1 folder.
Physical Description

1 folder

"Gentleman In a Dustcoat", 1968 April 30. 1 folder.
Physical Description

1 folder

Introduction of Robert Frost at the University of Minnesota, 1961. 1 folder.
Physical Description

1 folder

Kenyon College Address, 1963 April. 1 folder.
Physical Description

1 folder

"A Short Sermon", 1963 April. 1 folder.
Physical Description

1 folder

University of Minnesota Commencement Address, 1967 March. 1 folder.
Physical Description

1 folder

"What is a Traditional Society", 1936 June 8. 1 folder.
Physical Description

1 folder

Introduction Written by Allen Tate, undated. 1 folder.
Physical Description

1 folder

Arrangement

This subseries is arranged with the most prominent book first with the other two works following.

Physical Description

3 boxes

Physical Description

1 box

First Draft, Part I, undated. 1 folder.
Physical Description

1 folder

First Draft, Parts II and III (incomplete), undated. 1 folder.
Physical Description

1 folder

Carbons of final Ts, Parts I and II (incomplete), undated. 1 folder.
Physical Description

1 folder

Printers' Copy, Part I, undated. 1 folder.
Physical Description

1 folder

Printers' Copy, Parts II and III, undated. 1 folder.
Physical Description

1 folder

Unfinished Biography of Robert E. Lee, undated. 1 folder.
Physical Description

1 folder

Galleys of On the Limits of Poetry, undated. 3 folders.
Physical Description

3 folders

Physical Description

2 boxes

Page Proofs of On the Limits of Poetry: Pages 1-50, circa 1940-1945. 1 folder.
Physical Description

1 folder

Page Proofs of On the Limits of Poetry: Pages 51-100, circa 1940-1945. 1 folder.
Physical Description

1 folder

Page Proofs of On the Limits of Poetry: Pages 101-150, circa 1940-1945. 1 folder.
Physical Description

1 folder

Page Proofs of On the Limits of Poetry: Pages 151-200, circa 1940-1945. 1 folder.
Physical Description

1 folder

Page Proofs of On the Limits of Poetry: Pages 201-250, circa 1940-1945. 1 folder.
Physical Description

1 folder

Page Proofs of On the Limits of Poetry: Pages 251-300, circa 1940-1945. 1 folder.
Physical Description

1 folder

Page Proofs of On the Limits of Poetry: Pages 301-350, circa 1940-1945. 1 folder.
Physical Description

1 folder

Page Proofs of On the Limits of Poetry: Pages 351-End, circa 1940-1945. 1 folder.
Physical Description

1 folder

Scope and Contents

Much of the essays of Tate are focused in the field of Literary Criticism. and this subseries consists of essays including "The New Provincialism," "The Problem of the Unemployed," and "The Vigil of Venus," as well as others.

Arrangement

This subseries begins with unidentified materials and then continues with identified materials, arranged in alphabetical order.

Physical Description

3 boxes

Miscellaneous Essays, undated. 1 folder.
Physical Description

1 folder

Unidentified Manuscripts, undated. 1 folder.
Physical Description

1 folder

"The Battle of Gettysburg", undated. 1 folder.
Physical Description

1 folder

"The Father", 1933. 1 folder.
Physical Description

1 folder

Foreword to Dahlberg's Poems, 1965 March 16. 1 folder.
Physical Description

1 folder

Foreword to the Selected Writings of Herbert Read, undated. 1 folder.
Physical Description

1 folder

The Fugitive 1922-1925: A Personal Recollection, 1942 April 14. 1 folder.
Physical Description

1 folder

"Further Reflections: The Fugitive and John Crowe Ransom, Fifty Years Later", 1974 August. 1 folder.
Physical Description

1 folder

"Hardy's Philosophic Metaphors", undated. 1 folder.
Physical Description

1 folder

"Inner Weather: Frost as Metaphysical Poet", undated. 1 folder.
Physical Description

1 folder

Introduction to the Collected Poems of Valery Larbaud, undated. 1 folder.
Physical Description

1 folder

Introduction to New American Library Edition of Sanctuary, undated. 1 folder.
Physical Description

1 folder

"Johnson on the Metaphysicals", undated. 1 folder.
Physical Description

1 folder

Kenneth Burke and the Historical Environment, circa 1930s. 1 folder.
Physical Description

1 folder

"Literary Criticism and the Humanities", 1932. 1 folder.
Physical Description

1 folder

"Literature as Knowledge: Comment and Comparison", undated. 1 folder.
Physical Description

1 folder

"Longinus", undated. 1 folder.
Physical Description

1 folder

"A Lost Traveller's Dream", undated. 1 folder.
Physical Description

1 folder

"Mere Literature and the Lost Traveller", undated. 1 folder.
Physical Description

1 folder

"The New Provincialism", undated. 1 folder.
Physical Description

1 folder

The New Republic, 1931 October 21-1935 April 10. 1 folder.
Physical Description

1 folder

"A Note on Aesthete, 1925", 1942 January 28. 1 folder.
Physical Description

1 folder

"Note on Dewey's Esthetics", undated. 1 folder.
Physical Description

1 folder

"Of Poetry: An Untimely Defense", 1925. 1 folder.
Physical Description

1 folder

"A Peroration a Hundred Years After", 1965 April 9. 1 folder.
Physical Description

1 folder

"A Personal Statement on Fascism", undated. 1 folder.
Physical Description

1 folder

"Poetry Modern and Unmodern", circa 1968. 1 folder.
Physical Description

1 folder

"The Problem of the Unemployed: A Modest Proposal", 1933 May. 1 folder.
Physical Description

1 folder

Reactionary Essays, circa 1930-1936. 1 folder.
Physical Description

1 folder

"A Reading of Keats", undated. 1 folder.
Physical Description

1 folder

Recollections of Dreams, 1954 January-May. 1 folder.
Physical Description

1 folder

"Religion and the Old South", undated. 1 folder.
Physical Description

1 folder

Reviews written by Allen Tate, 1924-1930. 2 folders.
Physical Description

2 folders

Reviews written by Allen Tate (Photocopies), 1924-1930. 1 folder.
Physical Description

1 folder

"Some Glimpses of Paul Rosenfeld", undated. 1 folder.
Physical Description

1 folder

"A Southern Mode of the Imagination", undated. 1 folder.
Physical Description

1 folder

"Techniques of Fiction", 1943 October. 1 folder.
Physical Description

1 folder

"Three Types of Poetry", undated. 1 folder.
Physical Description

1 folder

"A Trivial Meditation", undated. 1 folder.
Physical Description

1 folder

"T. S. Eliot," article for Encyclopedia Brittanica, undated. 1 folder.
Physical Description

1 folder

"The Unliteral Imagination", circa 1963. 1 folder.
Physical Description

1 folder

"The Vigil of Venus", 1943. 1 folder.
Physical Description

1 folder

"What is Creative Writing", undated. 1 folder.
Physical Description

1 folder

"Yeats' Romanticism", undated. 1 folder.
Physical Description

1 folder

Arrangement

This subseries begins with miscellaneous or unidentified poems, notes on poems, and proof sheets for miscellaneous poems and then continues with Allen Tate's poems arranged in alphabetical order.

Scope and Contents

Consists of poems by Allen Tate, including "Aeneas at New York," "Fragment of a Meditation," and "Sonnet to Beauty," as well as others.

Many of the folders contain autograph notes, written by Allen Tate, that describe what the manuscript is (including whether it is a first draft, revision, final copy, etc.) as well as when he wrote it. Many of these notes also contain the name of the individual who proofread or edited his works.

Physical Description

3 boxes

Miscellaneous Poems, dates not examined. 1 folder.
Physical Description

1 folder

Proof sheets, circa 1932. 1 folder.
Physical Description

1 folder

Poems published in A Little Treasury of Modern Verse (1946): corrected galleys, 1946. 1 folder.
Physical Description

1 folder

Notes on Poetry, 1942-1943. 1 folder.
Physical Description

1 folder

"Aeneas at New York", dates not examined. 1 folder.
Physical Description

1 folder

"Aeneas at Washington", circa 1932. 1 folder.
Physical Description

1 folder

"The Ancestors", undated. 1 folder.
Physical Description

1 folder

"At Nightfall", circa 1928. 1 folder.
Physical Description

1 folder

"The Buried Lake", dates not examined. 1 folder.
Physical Description

1 folder

"Carmen CI", 1928. 1 folder.
Physical Description

1 folder

"The Cross", 1929 September. 1 folder.
Physical Description

1 folder

"A Dream", 1928. 1 folder.
Physical Description

1 folder

"Eclogue of the Liberal and the Poet", dates not examined. 1 folder.
Physical Description

1 folder

"Emblems II. The Wolves", circa 1931. 1 folder.
Physical Description

1 folder

"The Eye", dates not examined. 1 folder.
Physical Description

1 folder

"False Nightmare", 1941 October. 1 folder.
Physical Description

1 folder

"Fragment of a Meditation", circa 1928. 1 folder.
Physical Description

1 folder

"Jubilo", undated. 1 folder.
Physical Description

1 folder

"Love Song", dates not examined. 1 folder.
Physical Description

1 folder

"The Maimed Man", dates not examined. 1 folder.
Physical Description

1 folder

"The Meaning of Death", undated. 1 folder.
Physical Description

1 folder

"The Mediterranean", dates not examined. 1 folder.
Physical Description

1 folder

"Message from Abroad", undated. 1 folder.
Physical Description

1 folder

"More Sonnets at Christmas", undated. 1 folder.
Physical Description

1 folder

"Mother and Son", dates not examined. 1 folder.
Physical Description

1 folder

"Obituary", 1925 February. 1 folder.
Physical Description

1 folder

"Ode to Our Young Proconsuls of the Air", dates not examined. 1 folder.
Physical Description

1 folder

"Ode to the Confederate Dead", 1926. 1 folder.
Scope and Contents

Also includes an autograph note explaining what the manuscript in. This note was written by Allen Tate on November 18, 1942.

Physical Description

1 folder

"Ode to the Confederate Dead," French Translation by Jacques Maritain, dates not examined. 1 folder.
Scope and Contents

Also includes an autograph note explaining what the typescript is. This note was written by Allen Tate on March 31, 1962.

Physical Description

1 folder

"On Unkindness to Fabulous Animals", dates not examined. 1 folder.
Physical Description

1 folder

"Pastoral", 1934. 1 folder.
Physical Description

1 folder

Poems: 1920-1945, circa 1946-1948. 1 folder.
Physical Description

1 folder

Poems: 1920-1945: Section of an early draft, circa 1946-1948. 1 folder.
Physical Description

1 folder

Poems: 1920-1945: Printer's copy of edition published by Eyre & Spottiswoode, circa 1946-1948. 1 folder.
Physical Description

1 folder

Poems: 1922-1947: Dates of poems included, undated. 1 folder.
Physical Description

1 folder

Poems: 1922-1947: Printer's copy of edition published by Scribner's, 1948. 1 folder.
Physical Description

1 folder

"Seasons of the Soul", dates not examined. 1 folder.
Physical Description

1 folder

"Shadow and Shade", 1933 January. 1 folder.
Physical Description

1 folder

"Sonnet at Christmas", undated. 1 folder.
Physical Description

1 folder

"Sonnet to Beauty", dates not examined. 1 folder.
Physical Description

1 folder

"Sonnets at Christmas", 1933. 1 folder.
Physical Description

1 folder

"Sonnets of the Blood", undated. 1 folder.
Physical Description

1 folder

"Summer, Autumn, Winter, Spring", undated. 1 folder.
Physical Description

1 folder

"The Swimmers", circa 1952. 1 folder.
Physical Description

1 folder

"Tatal Splinterview", 1931. 1 folder.
Physical Description

1 folder

"Three Poems", 1932. 1 folder.
Physical Description

1 folder

"To the Romantic Traditionalists", undated. 1 folder.
Physical Description

1 folder

"The Twelve", 1929. 1 folder.
Physical Description

1 folder

"Two Unpublished Sonnets", 1921. 1 folder.
Physical Description

1 folder

"The Vigil of Venus", undated. 1 folder.
Physical Description

1 folder

"Winter Mask to the Memory of W. B. Yeats", undated. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of works by other authors such as Joseph Bennett, William Meredith, and Allen Ward, as well as others. Of note is the bulk of materials related to Allen Tate's work in editing Princeton Verse Between Two Wars, which consists of all works in the anthology with corrections, notes, editings, etc.

Arrangement

This subseries begins with edited works by Allen Tate, continues to reviews of Tate's works, and then continues with works by other authors, arranged in alphabetical order by author's last name.

Physical Description

2 boxes

Miscellaneous Works by Other Authors, circa 1948-1952. 1 folder.
Physical Description

1 folder

"Language of Poetry," Edited by Allen Tate, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Related Correspondence, 1923-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Arrowsmith, William, undated. 1 folder.
Physical Description

1 folder

Barbour, Thomas, undated. 1 folder.
Physical Description

1 folder

Beatty, John, undated. 1 folder.
Physical Description

1 folder

Beier, Carl, undated. 1 folder.
Physical Description

1 folder

Bennett, Joseph, undated. 1 folder.
Physical Description

1 folder

Bottrall, Ronald, undated. 1 folder.
Physical Description

1 folder

Burlingham, R. G., undated. 1 folder.
Physical Description

1 folder

Chamberlain, John, undated. 1 folder.
Physical Description

1 folder

Cooper, Harold, undated. 1 folder.
Physical Description

1 folder

Coxe, Louis O., undated. 1 folder.
Physical Description

1 folder

Fisher, Alfred Young, undated. 1 folder.
Physical Description

1 folder

Heringman, Bernard, undated. 1 folder.
Physical Description

1 folder

Horton, Philip, undated. 1 folder.
Physical Description

1 folder

Lowe, Robert Liddell, undated. 1 folder.
Physical Description

1 folder

MacLiesh, A. Fleming, undated. 1 folder.
Physical Description

1 folder

Mathews, T. S., undated. 1 folder.
Physical Description

1 folder

Mayberry, George, undated. 1 folder.
Physical Description

1 folder

Meredith, William, Jr., undated. 1 folder.
Physical Description

1 folder

Mizener, Arthur, undated. 1 folder.
Physical Description

1 folder

Morgan, Frederick, undated. 1 folder.
Physical Description

1 folder

Morse, Richard M., undated. 1 folder.
Physical Description

1 folder

Peaslee, David, undated. 1 folder.
Physical Description

1 folder

Riggs, Thomas, undated. 1 folder.
Physical Description

1 folder

Salinger, Herman, undated. 1 folder.
Physical Description

1 folder

Severance, Frank, undated. 1 folder.
Physical Description

1 folder

Spackman, W. M., undated. 1 folder.
Physical Description

1 folder

Spencer, Theodore, undated. 1 folder.
Physical Description

1 folder

Stauffer, Donald A., undated. 1 folder.
Physical Description

1 folder

Steese, Edward, undated. 1 folder.
Physical Description

1 folder

Tate, Allen, undated. 1 folder.
Physical Description

1 folder

Ward, Allen, undated. 1 folder.
Physical Description

1 folder

Warren, Alba, undated. 1 folder.
Physical Description

1 folder

Watkins, W. B. C., undated. 1 folder.
Physical Description

1 folder

Wellington, H. G., undated. 1 folder.
Physical Description

1 folder

Whaler, James, undated. 1 folder.
Physical Description

1 folder

Wiggam, Lionel, undated. 1 folder.
Physical Description

1 folder

Wise, Robert, undated. 1 folder.
Physical Description

1 folder

Reviews Written About Tate's Works, 1922-1957. 1 folder.
Physical Description

1 folder

Review by Caroline Gordon (Mrs. Tate), 1950 September 17. 1 folder.
Physical Description

1 folder

Miscellaneous Notes, 1941. 1 folder.
Physical Description

1 folder

Unidentified Works, circa 1932-1941. 1 folder.
Physical Description

1 folder

Barbour, T., 1940. 1 folder.
Physical Description

1 folder

Beatty, John, dates not examined. 1 folder.
Physical Description

1 folder

Beier, Carl, 1941 June 4. 1 folder.
Physical Description

1 folder

Bennett, Joseph D., dates not examined. 1 folder.
Physical Description

1 folder

Burlingham, R. G., dates not examined. 1 folder.
Physical Description

1 folder

Chamberlain, J. P., 1937-1941. 1 folder.
Physical Description

1 folder

Coxe, Louis, dates not examined. 1 folder.
Physical Description

1 folder

Dunham, Henry, 1941. 1 folder.
Physical Description

1 folder

Fisher, Alfred Young, circa 1924-1941. 1 folder.
Physical Description

1 folder

Griswold, Alexander B., dates not examined. 1 folder.
Physical Description

1 folder

Horton, Philip, 1931. 1 folder.
Physical Description

1 folder

Lowe, Robert Liddell, dates not examined. 1 folder.
Physical Description

1 folder

Mayberry, George, 1941. 1 folder.
Physical Description

1 folder

Meredith, William, circa 1941. 1 folder.
Physical Description

1 folder

Morgan, Frederick, dates not examined. 1 folder.
Physical Description

1 folder

Morse, Richard M., dates not examined. 1 folder.
Physical Description

1 folder

Peaslee, David, undated. 1 folder.
Physical Description

1 folder

Salinger, Herman, 1941. 1 folder.
Physical Description

1 folder

Severance, Frank, 1941. 1 folder.
Physical Description

1 folder

Spackman, William Mode, 1941. 1 folder.
Physical Description

1 folder

Ward, Allen, undated. 1 folder.
Physical Description

1 folder

Warren, Alba, undated. 1 folder.
Physical Description

1 folder

Warren, Robert Penn: Proud Flesh, An Unpublished Play, circa 1939. 1 folder.
Physical Description

1 folder

Watkins, W. B. C., undated. 1 folder.
Physical Description

1 folder

Wellington, H. G., undated. 1 folder.
Physical Description

1 folder

Wise, Robert, undated. 1 folder.
Physical Description

1 folder

Arrangement

This series begins with literary and topical correspondence first and follows with general correspondence, which comprises the bulk of the series.

Scope and Contents

This series represents the bulk of the collection and contains correspondence with major literary figures (such as Ernest Hemingway and T. S. Eliot), publishing companies, schools and universities, friends, family, and fan mail.

Physical Description

59 boxes

Arrangement

This subseries is arranged in alphabetical order, with miscellaneous correspondence at the end.

Scope and Contents

Consists of the literary correspondence of Allen Tate, with publishers, editors, magazines, etc. The miscellaneous literary correspondence is primarily composed of personal correspondence related to literary works or instances where the name is given but not title, company, etc.

Physical Description

1 box

Accent, 1940 July 11-1941 January 14. 1 folder.
Physical Description

1 folder

The Adelphi, 1931. 1 folder.
Physical Description

1 folder

The Alcestis Press, 1938 June 6. 1 folder.
Physical Description

1 folder

America's Young Men, 1934 January 8. 1 folder.
Physical Description

1 folder

American Artists Group, 1939 April 15-May 13. 1 folder.
Physical Description

1 folder

The American Mercury, 1935 December 31. 1 folder.
Physical Description

1 folder

The American Scholar, 1940 May 15-September 4. 1 folder.
Physical Description

1 folder

ARS, 1955 June 29. 1 folder.
Physical Description

1 folder

The Atlantic Monthly, 1937 June 2. 1 folder.
Physical Description

1 folder

Books (New York Herald Tribune), 1931 January 28-1938 November 22. 1 folder.
Physical Description

1 folder

The Century Co., 1927 June 28. 1 folder.
Physical Description

1 folder

The Chimera, 1942 June 26. 1 folder.
Physical Description

1 folder

College Poetry Society of America, 1934 November 22-1937 April 6. 1 folder.
Physical Description

1 folder

The Colt Press, 1941 May 9. 1 folder.
Physical Description

1 folder

Contempo, 1931 July 25 -1932 March 29. 1 folder.
Physical Description

1 folder

Coward McCann, Inc., 1934 January. 1 folder.
Physical Description

1 folder

The Cummington Press, 1941 October 22. 1 folder.
Physical Description

1 folder

Curtis Brown, Ltd., 1937 March 31. 1 folder.
Physical Description

1 folder

Cyclopedia of Literary and Dramatic Criticism, 1942 April 9. 1 folder.
Physical Description

1 folder

Direzione Editoriale, 1961 May. 1 folder.
Physical Description

1 folder

The English Journal, 1933 March 29-1940 January 20. 1 folder.
Physical Description

1 folder

The Examiner, 1938 April 18. 1 folder.
Physical Description

1 folder

Free America, 1939 May-June. 1 folder.
Physical Description

1 folder

Funk and Wagnalls Company, 1933 December-1937 October. 1 folder.
Physical Description

1 folder

J. B. Fuscher Publishing Corporation, 1942 August 18. 1 folder.
Physical Description

1 folder

Harcourt, Brace and Company, Inc., 1928 March-1942 April. 1 folder.
Physical Description

1 folder

Harrison Smith, Inc., 1932 January 22-February 1. 1 folder.
Physical Description

1 folder

Henry Harrison, Publisher, 1937 September 14. 1 folder.
Physical Description

1 folder

The Harvard Advocate, 1938 June 3-1940 October 4. 1 folder.
Physical Description

1 folder

HIKA, 1939 January 18. 1 folder.
Physical Description

1 folder

Houghton Mifflin Company, 1932 May-1942 March. 1 folder.
Physical Description

1 folder

Joseph, Nannine, 1942 April-August. 1 folder.
Physical Description

1 folder

Le Journal Des Poetes, 1932 September 21-October 12. 1 folder.
Physical Description

1 folder

The Kenyon Review, 1939-1942. 1 folder.
Physical Description

1 folder

Knopf, Alfred A., Inc., 1939 March 10-1942 July 21. 1 folder.
Physical Description

1 folder

Leach, Henry Goddard, Editor, undated. 1 folder.
Physical Description

1 folder

Little, Brown and Company, 1934 August 9-1936 May 7. 1 folder.
Physical Description

1 folder

The Lyric, 1931 November-1932 February. 1 folder.
Physical Description

1 folder

McIntosh and Otis, Inc., 1933. 1 folder.
Physical Description

1 folder

Mark Twain Society, 1930 June 2. 1 folder.
Physical Description

1 folder

Millett, Fred B., 1937 April 15. 1 folder.
Physical Description

1 folder

The Nation, 1931 May 12-1936 July 23. 1 folder.
Physical Description

1 folder

National Cyclopedia of American Biography, 1938 October 15. 1 folder.
Physical Description

1 folder

New Directions, 1938 December 12-1940 December 3. 1 folder.
Physical Description

1 folder

New York Times, 1937 November. 1 folder.
Physical Description

1 folder

The North American Review, 1935 June 21. 1 folder.
Physical Description

1 folder

Outlook, 1931 October 29. 1 folder.
Physical Description

1 folder

Parnell, Adella, circa 1924. 1 folder.
Physical Description

1 folder

The Poetry Review, 1937 October 11. 1 folder.
Physical Description

1 folder

Random House, Inc., 1938 November 22. 1 folder.
Physical Description

1 folder

The Reviewer, 1922. 1 folder.
Physical Description

1 folder

Richmond Times Dispatch, 1931 May 29-1932 June 23. 1 folder.
Physical Description

1 folder

Shakespeare and Company, 1930 November 14-1932 August 26. 1 folder.
Physical Description

1 folder

Southern Literary Messenger, 1938 September 8. 1 folder.
Physical Description

1 folder

The Southern Review, 1936 August 11-1939 March 29. 1 folder.
Physical Description

1 folder

Spirit, 1941 March. 1 folder.
Physical Description

1 folder

T'ien Hsia Monthly, 1940 April 20. 1 folder.
Physical Description

1 folder

Time, 1942 January 16. 1 folder.
Physical Description

1 folder

This Quarter, 1931 March 12. 1 folder.
Physical Description

1 folder

Town and Country Review, 1934 July 23. 1 folder.
Physical Description

1 folder

Transition, 1927 September 17. 1 folder.
Physical Description

1 folder

Twentieth Century Press, 1938 July 7. 1 folder.
Physical Description

1 folder

University of North Carolina Press, 1934 June 25-1941 March 21. 1 folder.
Physical Description

1 folder

The Wave, 1923. 1 folder.
Physical Description

1 folder

The Westminster Magazine, 1933 April 10-1935 February 27. 1 folder.
Physical Description

1 folder

William Morrow and Company, Inc., 1937 December 4. 1 folder.
Physical Description

1 folder

Miscellaneous Literary Correspondence, 1927-1947. 3 folders.
Physical Description

3 folders

Arrangement

This subseries is arranged in alphabetical order based on what the topic is referred to as.

Scope and Contents

This series contains correspondence related to specific topics, such as the Dewey Incident and the Saturday Review of Literature Controversy. Because these topics involved correspondence between multiple individuals (and sometimes many), it was deemed necessary to sort these correspondence based on the topic rather than the individuals writing.

Physical Description

1 box

Creative Arts Program: Reports, 1939 December 4-1943 October 5. 1 folder.
Physical Description

1 folder

The Dewey Incident, 1932 January. 1 folder.
Physical Description

1 folder

Eliot Memorial Issue of Sewanee Review, 1965-1966. 1 folder.
Physical Description

1 folder

The Miracle, 1951 February 1-1952 February 23. 1 folder.
Physical Description

1 folder

Modern Verse in English, 1954 June 30-1960 March 7. 1 folder.
Physical Description

1 folder

The Ransom Incident, 1937 May 25-1937 June 10. 1 folder.
Physical Description

1 folder

Saturday Review of Literature Controversy, 1949 July 26-December 22. 3 folders.
Physical Description

3 folders

The Shafer Incident, 1930 January 11-February 6. 1 folder.
Physical Description

1 folder

Third Congress "Internazionale per la Pace e la Civilta Crestiava", 1954 June. 1 folder.
Physical Description

1 folder

Arrangement

This subseries begins with unidentified correspondence and then continues in alphabetical order by last name.

Scope and Contents

Consists of the bulk of the Allen Tate Papers and represents the vast correspondence of Tate with other literary figures (including Ernest Hemingway, e. e. Cummings, T. S. Eliot, and others), universities (that Tate worked at or visited for lectures), friends and family, aspiring authors asking for advice, and scholars inquiring his works or about the works of his contemporaries, as well as others.

Physical Description

57 boxes

Unidentified Correspondence, 1939-1967. 3 folders.
Scope and Contents

Consists of correspondence with no name/identifying feature or correspondence where only the first name is given and it is unclear what their last name may be.

Physical Description

3 folders

Wedding Card and Birthday Card, 1964 November 19-1966 July 30. 1 folder.
Physical Description

1 folder

Carbons and Unsent Letters, 1926-1941. 1 folder.
Physical Description

1 folder

Aaron, Daniel, 1977. 1 folder.
Physical Description

1 folder

Abbott, Charles, 1937-1960. 1 folder.
Physical Description

1 folder

Abrams, Michael H, 1967. 1 folder.
Physical Description

1 folder

Academy of Achievement, 1962. 1 folder.
Physical Description

1 folder

Academy of American Poets, 1947-1975. 1 folder.
Physical Description

1 folder

Accent, 1942-1943. 1 folder.
Physical Description

1 folder

Ackerman, Frank W., 1954. 1 folder.
Physical Description

1 folder

A. D. Quarterly Magazine, 1951-1952. 1 folder.
Physical Description

1 folder

Adams, Adam G., 1975 April 21. 1 folder.
Physical Description

1 folder

Adams, Alice, 1946 November 16. 1 folder.
Physical Description

1 folder

Adams, Elliott, 1950-1971. 1 folder.
Physical Description

1 folder

Adams, Giorgio, 1972 March 5. 1 folder.
Physical Description

1 folder

Adams, Hazard, 1968-1971. 1 folder.
Physical Description

1 folder

Adams, Howard, 1969 August. 1 folder.
Physical Description

1 folder

Adams, James Donald, 1943-1971. 1 folder.
Physical Description

1 folder

Adams, Léonie, 1939-1966. 1 folder.
Physical Description

1 folder

Adams, Mildred Goodpasture, 1966. 1 folder.
Physical Description

1 folder

Adams, Nicholson Barney, 1944. 1 folder.
Physical Description

1 folder

Adams, Taylor, 1958. 1 folder.
Physical Description

1 folder

Adams, William Howard, undated. 1 folder.
Physical Description

1 folder

Adams, William H., Jr., 1939-1966. 1 folder.
Physical Description

1 folder

Adelphi College, 1946. 1 folder.
Physical Description

1 folder

Aden, John ("Jack"), 1958-1970. 1 folder.
Physical Description

1 folder

Advocates for the Arts, 1974 March 28. 1 folder.
Physical Description

1 folder

Agar, Herbert Sebastian and Eleanor, 1933-1958. 1 folder.
Physical Description

1 folder

Agee, James, undated. 1 folder.
Physical Description

1 folder

Aiken, Conrad Potter and Mary, 1926-1971. 2 folders.
Physical Description

2 folders

Alabama Polytechnic Institute, 1942-1945. 1 folder.
Physical Description

1 folder

Alabama Union, 1966. 1 folder.
Physical Description

1 folder

Alabama, University of, 1955-1975. 1 folder.
Physical Description

1 folder

Albrecht, Friar Keith, undated. 1 folder.
Physical Description

1 folder

Alcestis Press, 1933-1936. 1 folder.
Physical Description

1 folder

Alderfer, Margaret K., 1966. 1 folder.
Physical Description

1 folder

Aldrich, The Reverend Donald Bradshaw, 1957. 1 folder.
Physical Description

1 folder

Aldridge, John Watson, 1950-1969. 1 folder.
Physical Description

1 folder

Alexander, Henry Aaron, 1941-1959. 1 folder.
Physical Description

1 folder

Alexander, Mary Frances, 1972 April 30. 1 folder.
Physical Description

1 folder

Alexandria Library Company, 1967-1975. 1 folder.
Physical Description

1 folder

Algonquin, Hotel, 1944 February 24. 1 folder.
Physical Description

1 folder

Aliferis, Viola, 1968 March 14. 1 folder.
Physical Description

1 folder

Alington, Giles, 1953. 1 folder.
Physical Description

1 folder

Alitalia, 1962. 1 folder.
Physical Description

1 folder

All Souls College, 1959. 1 folder.
Physical Description

1 folder

Allen, Henry, 1968 June 7. 1 folder.
Physical Description

1 folder

Allen, Paul L., 1950. 1 folder.
Physical Description

1 folder

Allen, R. Frederick and Elizabeth, 1975. 1 folder.
Physical Description

1 folder

Allen, Susan Emily, 1978 March-April. 1 folder.
Physical Description

1 folder

Allen, Walter Ernest, 1966. 1 folder.
Physical Description

1 folder

Alma College, 1973. 1 folder.
Physical Description

1 folder

Altieri, Charles, 1974 October 3. 1 folder.
Physical Description

1 folder

Amberg, George, undated. 1 folder.
Physical Description

1 folder

America: National Catholic Weekly, 1950-1954. 1 folder.
Physical Description

1 folder

The American Academy of Arts and Letters, 1948-1975. 1 folder.
Physical Description

1 folder

American Academy in Rome, 1953-1962. 1 folder.
Physical Description

1 folder

American Association of University Women, 1952-1958. 1 folder.
Physical Description

1 folder

The American Circle, 1954 August 27. 1 folder.
Physical Description

1 folder

American Committee for Cultural Freedom, 1951-1953. 1 folder.
Physical Description

1 folder

American Council on NATO, 1953. 1 folder.
Physical Description

1 folder

American Embassy (Rome, Italy), 1952-1954. 1 folder.
Physical Description

1 folder

American Express, 1966-1968. 1 folder.
Physical Description

1 folder

American Heritage Publishing Company, 1964-1975. 1 folder.
Physical Description

1 folder

American Hospital of Paris, 1957. 1 folder.
Physical Description

1 folder

American Library Association, 1956. 1 folder.
Physical Description

1 folder

American Literature, 1952. 1 folder.
Physical Description

1 folder

American People's Encyclopedia, 1945-1964. 1 folder.
Physical Description

1 folder

American Philological Association, 1950. 1 folder.
Physical Description

1 folder

American Program Bureau, 1969 June 26. 1 folder.
Physical Description

1 folder

American Public Relations Association, 1944 April 2. 1 folder.
Physical Description

1 folder

The American Scholar, 1945-1966. 1 folder.
Physical Description

1 folder

Amherst College, 1954-1975. 1 folder.
Physical Description

1 folder

Anania, Michael, 1971-1974. 1 folder.
Physical Description

1 folder

Andersen, Charles R., 1958. 1 folder.
Physical Description

1 folder

Anderson, Helgeson, Lieser, and Thorsen, CPA, 1967. 1 folder.
Physical Description

1 folder

Anderson, Lee, 1945-1962. 1 folder.
Physical Description

1 folder

Anderson, Margery S., 1957. 1 folder.
Physical Description

1 folder

Anderson, Sherwood, undated. 1 folder.
Physical Description

1 folder

Anderson, Wallace L., 1947. 1 folder.
Physical Description

1 folder

Andrews, Lyman, Jr., 1960-1973. 1 folder.
Physical Description

1 folder

Annalena, Pensione, 1962-1963. 1 folder.
Physical Description

1 folder

Antæus, 1971-1975. 1 folder.
Physical Description

1 folder

Antonius, Brother, 1962. 1 folder.
Physical Description

1 folder

Appleman, Philip, 1969-1971. 1 folder.
Physical Description

1 folder

Appleton, Sally, undated. 1 folder.
Physical Description

1 folder

Appleton-Century-Crofts, Inc., 1958. 1 folder.
Physical Description

1 folder

Applewhite, James, 1969-1974. 1 folder.
Physical Description

1 folder

Aquinas College, 1967-1974. 1 folder.
Physical Description

1 folder

Archon Books, 1964. 1 folder.
Physical Description

1 folder

Arizona Department of Public Instruction, 1950. 1 folder.
Physical Description

1 folder

Arizona Quarterly, 1950. 1 folder.
Physical Description

1 folder

Arkansas, University of, 1951. 1 folder.
Physical Description

1 folder

Arlington County, Virginia Department of Recreation and Parks, 1961. 1 folder.
Physical Description

1 folder

The Arlington Quarterly, 1967-1969. 1 folder.
Physical Description

1 folder

Armstrong, Phyllis E., 1949-1958. 1 folder.
Physical Description

1 folder

Armstrong State College, 1967. 1 folder.
Physical Description

1 folder

Arnason, Hjorardur H., 1963-1966. 1 folder.
Physical Description

1 folder

Arnold, Sylvia, 1942-1945. 1 folder.
Physical Description

1 folder

Arrowsmith, William, 1942-1976. 1 folder.
Physical Description

1 folder

Art News, 1958. 1 folder.
Physical Description

1 folder

Artists and Speakers Bureau, Inc., 1967. 1 folder.
Physical Description

1 folder

Arts and Letters for Humphrey, 1968. 1 folder.
Physical Description

1 folder

Arts Club of Washington, 1944. 1 folder.
Physical Description

1 folder

Ashby, Richard, 1944. 1 folder.
Physical Description

1 folder

Ashton, Dore, 1958. 1 folder.
Physical Description

1 folder

Associated Book Publishers Ltd., 1967-1970. 1 folder.
Physical Description

1 folder

Association Internationale des Crritiques Littéraires, 1970. 1 folder.
Physical Description

1 folder

Associazione Internationale di Poesia, 1953. 1 folder.
Physical Description

1 folder

Assumption University of Windsor, 1958. 1 folder.
Physical Description

1 folder

Atheneum Publishers, 1960-1975. 1 folder.
Physical Description

1 folder

Atkins, Elizabeth F., undated. 1 folder.
Physical Description

1 folder

Atkins, John N., 1944-1946. 1 folder.
Physical Description

1 folder

Atkinson, Bengta, 1976 March 17. 1 folder.
Physical Description

1 folder

Atlantic Monthly Press, 1962. 1 folder.
Physical Description

1 folder

Atlas, James, undated. 1 folder.
Physical Description

1 folder

Auberjonois, Fernand, 1948-1969. 1 folder.
Physical Description

1 folder

Auburn University, 1969. 1 folder.
Physical Description

1 folder

Aucerobi, Luciano, 1954. 1 folder.
Physical Description

1 folder

Auden, W. H., 1946-1972. 1 folder.
Physical Description

1 folder

Audience Magazine, undated. 1 folder.
Physical Description

1 folder

Audio Visual Center, 1955. 1 folder.
Physical Description

1 folder

Auer, Deborah, 1974 March 29. 1 folder.
Physical Description

1 folder

Augsburg College, 1963. 1 folder.
Physical Description

1 folder

Aurora Publishers, Inc., 1974 May 17. 1 folder.
Physical Description

1 folder

Austin Motors Distributors, 1953. 1 folder.
Physical Description

1 folder

Austin Peay State College, 1967. 1 folder.
Physical Description

1 folder

Australian Broadcasting Commission, 1968-1970. 1 folder.
Physical Description

1 folder

Author's Club, 1953-1967. 1 folder.
Physical Description

1 folder

The Authors Guild, Inc., 1969 May 6. 1 folder.
Physical Description

1 folder

Aviles, Alonso, 1949. 1 folder.
Physical Description

1 folder

Axelrod, Steven, 1974-1978. 1 folder.
Physical Description

1 folder

Axley, Lowry, 1939. 1 folder.
Physical Description

1 folder

Babbitt, Irving, 1930. 1 folder.
Physical Description

1 folder

Bach, Monique, 1963. 1 folder.
Physical Description

1 folder

Bachmann, Ingeborg, 1957. 1 folder.
Physical Description

1 folder

Backus, Elizabeth, 1950. 1 folder.
Physical Description

1 folder

Baer, Howard, 1948. 1 folder.
Physical Description

1 folder

Baie, Diane, 1974 October 21. 1 folder.
Physical Description

1 folder

Baker, Carlos, 1944-1963. 1 folder.
Physical Description

1 folder

Baker, Gus, 1972 July 20. 1 folder.
Physical Description

1 folder

Baker, Howard, 1930-1939. 1 folder.
Physical Description

1 folder

Baker, Philip G., 1966. 1 folder.
Physical Description

1 folder

Balch, Earle H., 1952-1958. 1 folder.
Physical Description

1 folder

Ballantine Books, 1953. 1 folder.
Physical Description

1 folder

Balsdon, J. P. V. D., 1958. 1 folder.
Physical Description

1 folder

Baltimore Museum of Art, 1948. 1 folder.
Physical Description

1 folder

Bandy, William T., 1948-1964. 1 folder.
Physical Description

1 folder

Bannerjee, G. C., 1957. 1 folder.
Physical Description

1 folder

Banner Elk School of English, 1935 June 30. 1 folder.
Physical Description

1 folder

Barat College of the Sacred Heart, 1962. 1 folder.
Physical Description

1 folder

Barber, Melanie, 1944. 1 folder.
Physical Description

1 folder

Barbour, George B., 1953. 1 folder.
Physical Description

1 folder

Barbour, Thomas, 1942-1946. 1 folder.
Physical Description

1 folder

Bard College, 1946. 1 folder.
Physical Description

1 folder

Barjansky, Michael, 1963. 1 folder.
Physical Description

1 folder

Barnes, Djuna, 1946-1966. 1 folder.
Physical Description

1 folder

Barnes, Donald E., 1942 April 24. 1 folder.
Physical Description

1 folder

Baronis, Ruth, 1957. 1 folder.
Physical Description

1 folder

Barr, Sister Mary Anthony, 1974-1976. 1 folder.
Physical Description

1 folder

Barr, Stringfellow, 1940-1961. 1 folder.
Physical Description

1 folder

Barres, Oliver, 1977 January 18. 1 folder.
Physical Description

1 folder

Barrett, Alfred J., 1951. 1 folder.
Physical Description

1 folder

Barrett, Laurence, 1968 June 17. 1 folder.
Physical Description

1 folder

Barson, Alfred, 1971 January 2. 1 folder.
Physical Description

1 folder

Barthell, Edward E., Jr., 1949-1964. 1 folder.
Physical Description

1 folder

Bartlett, Alice Hunt, 1948. 1 folder.
Physical Description

1 folder

Bartlett, Elizabeth, 1968-1973. 1 folder.
Physical Description

1 folder

Bartlett, Paul Alexander, 1940 January 1. 1 folder.
Physical Description

1 folder

Basic Books, Inc., 1964. 1 folder.
Physical Description

1 folder

Basler, Roy, 1963-1974. 1 folder.
Physical Description

1 folder

Bassett, John, 1973 September 20. 1 folder.
Physical Description

1 folder

Baugh, Douglas R. and Bens, John H., 1967. 1 folder.
Physical Description

1 folder

Baughan, Denver E., 1945. 1 folder.
Physical Description

1 folder

Baum, S. V., 1960. 1 folder.
Physical Description

1 folder

Baumgardt, David, 1944. 1 folder.
Physical Description

1 folder

Baylor University, 1960. 1 folder.
Physical Description

1 folder

Bazemore, E. L., 1955. 1 folder.
Physical Description

1 folder

Beach, Bea, undated. 1 folder.
Physical Description

1 folder

Beach, Joseph W., 1951. 1 folder.
Physical Description

1 folder

Beach, Sylvia, 1961. 1 folder.
Physical Description

1 folder

Beatty, John C., 1946. 1 folder.
Physical Description

1 folder

Beatty, Richmond C., 1938-1951. 1 folder.
Physical Description

1 folder

Beck, Mr. and Mrs. Robert, 1964. 1 folder.
Physical Description

1 folder

Beck, Warren, 1946. 1 folder.
Physical Description

1 folder

Bednarowski(?), Dorothy, 1974 June 26. 1 folder.
Physical Description

1 folder

Beecher, Margaret S. (Mrs. Harold), 1973-1974. 1 folder.
Physical Description

1 folder

Begin, Z. L., 1953. 1 folder.
Physical Description

1 folder

Beil, Dorothy, 1974. 1 folder.
Physical Description

1 folder

The Beinecke Rare Book and Manuscript Library, 1974 March 12. 1 folder.
Physical Description

1 folder

Belgion, Montgomery, 1938-1946. 1 folder.
Physical Description

1 folder

Belitt, Benjamin, 1947-1948. 1 folder.
Physical Description

1 folder

Bell, Allen, undated. 1 folder.
Physical Description

1 folder

Bellarmine College, 1963. 1 folder.
Physical Description

1 folder

Bellman, Barbara, 1957. 1 folder.
Physical Description

1 folder

Belloc, Hilaire, 1935. 1 folder.
Physical Description

1 folder

Belmont College, 1966-1967. 1 folder.
Physical Description

1 folder

Bemade(?), Winifred H., 1972 October 26. 1 folder.
Physical Description

1 folder

Bemidji State Teachers College, 1952. 1 folder.
Physical Description

1 folder

Benamon, Michel, 1958. 1 folder.
Physical Description

1 folder

Benbow, Pamela, 1974 November 15. 1 folder.
Physical Description

1 folder

Benét, William Rose, 1944-1949. 1 folder.
Physical Description

1 folder

Bennett, J. Jefferson, 1973-1976. 1 folder.
Physical Description

1 folder

Bennett, James R., 1966. 1 folder.
Physical Description

1 folder

Bennett, Joseph D., 1943-1966. 1 folder.
Physical Description

1 folder

Bennington College, 1946-1960. 1 folder.
Physical Description

1 folder

Benoit-Smullyan, Emile, 1946. 1 folder.
Physical Description

1 folder

Benton, Richard P., 1967-1969. 1 folder.
Physical Description

1 folder

Benzinger, James, 1962. 1 folder.
Physical Description

1 folder

Berg, A. Scott, 1972 September 7. 1 folder.
Physical Description

1 folder

Berg, Martin, 1970 April 12. 1 folder.
Physical Description

1 folder

Berger, Lisa, 1969. 1 folder.
Physical Description

1 folder

Berland, Alwyn, 1950-1953. 1 folder.
Physical Description

1 folder

Berlind, Bruce, 1947. 1 folder.
Physical Description

1 folder

Bernard Berenson Fellowship Committee, 1955. 1 folder.
Physical Description

1 folder

Berne-Joffroy, André, 1960-1963. 1 folder.
Physical Description

1 folder

Bernetta Quinn, Sister, 1948-1977. 1 folder.
Physical Description

1 folder

Bernhard, Dora, 1955-1963. 1 folder.
Physical Description

1 folder

Berry, David C., 1971 July 10. 1 folder.
Physical Description

1 folder

Berry, Francis, 1959. 1 folder.
Physical Description

1 folder

Berry, Wendell, 1970-1974. 1 folder.
Physical Description

1 folder

Berryman, John, 1936-1971. 1 folder.
Physical Description

1 folder

Bethany College, 1965-1966. 1 folder.
Physical Description

1 folder

Bethurnum, Dorothy, 1947-1957. 1 folder.
Physical Description

1 folder

Betsky, Seymour, 1964. 1 folder.
Physical Description

1 folder

Between Worlds, 1959. 1 folder.
Physical Description

1 folder

Bewley, Marius, 1952-1953. 1 folder.
Physical Description

1 folder

Bicentennial Hymn Contest, 1975. 1 folder.
Physical Description

1 folder

Biddle, Edmund Randy, 1969-1973. 1 folder.
Physical Description

1 folder

Biddle, Francis, 1944-1974. 1 folder.
Physical Description

1 folder

Biddle, George, 1960-1966. 1 folder.
Physical Description

1 folder

Biddle, Katherine, 1944-1973. 3 folders.
Physical Description

3 folders

Biddle, Stephen, 1969 September 16. 1 folder.
Physical Description

1 folder

Bier, Jesse, 1952. 1 folder.
Physical Description

1 folder

Bigelow, Reverand Page S., 1975 July 3. 1 folder.
Physical Description

1 folder

Billings, Harold, 1967. 1 folder.
Physical Description

1 folder

Billman, Carl, 1946. 1 folder.
Physical Description

1 folder

Bingham, Mary, undated. 1 folder.
Physical Description

1 folder

Birkbeck College, 1963. 1 folder.
Physical Description

1 folder

Birmingham Festival of Arts Association, Inc., 1973. 1 folder.
Physical Description

1 folder

Birtwistle, J. David, 1967. 1 folder.
Physical Description

1 folder

Bishop, Christopher, undated. 1 folder.
Physical Description

1 folder

Bishop, Elizabeth, 1939-1954. 1 folder.
Physical Description

1 folder

Bishop, Ferman, 1962-1970. 1 folder.
Physical Description

1 folder

Bishop, John Peale, 1928-1951. 3 folders.
Physical Description

3 folders

Bishop, Morris, 1940 February 23. 1 folder.
Physical Description

1 folder

Black Mountain College, 1947. 1 folder.
Physical Description

1 folder

Black, Robert L., 1935. 1 folder.
Physical Description

1 folder

Blackmur, R. P., 1938-1965. 1 folder.
Physical Description

1 folder

Blair, Margaret White, 1968 October. 1 folder.
Physical Description

1 folder

Blake, Marion E., 1954. 1 folder.
Physical Description

1 folder

Blanc-Roos, René, undated. 1 folder.
Physical Description

1 folder

Blanshard, Rufus A., 1957. 1 folder.
Physical Description

1 folder

Blegen, Theodore C., 1952. 1 folder.
Physical Description

1 folder

Blotner, Joseph, 1971 April. 1 folder.
Physical Description

1 folder

Blum, William, 1974-1975. 1 folder.
Physical Description

1 folder

Blume, Peter, 1973-1975. 1 folder.
Physical Description

1 folder

Blumenthal-Weiss, Ilse, 1951. 1 folder.
Physical Description

1 folder

The Board of Foreign Scholarships, 1973 May 21. 1 folder.
Physical Description

1 folder

Boatwright, James, 1963-1977. 1 folder.
Physical Description

1 folder

Boatwright Memorial Library, 1974 November 8. 1 folder.
Physical Description

1 folder

The Bobbs-Merrill Company, Inc., 1937-1971. 1 folder.
Physical Description

1 folder

Bode, Carl, 1958-1959. 1 folder.
Physical Description

1 folder

The Bodley Head Ltd., 1962. 1 folder.
Physical Description

1 folder

Bogan, Eugene, 1975. 1 folder.
Physical Description

1 folder

Bogan, Fred M., 1932-1957. 1 folder.
Physical Description

1 folder

Bogan, Captain Lewis, 1968 December 18. 1 folder.
Physical Description

1 folder

Bogan, Louise, 1931-1970. 1 folder.
Physical Description

1 folder

Bohaty, Ken, 1973 September 11. 1 folder.
Physical Description

1 folder

Bollingen Foundation, Inc., 1948-1968. 1 folder.
Physical Description

1 folder

Bologna, University of, 1967. 1 folder.
Physical Description

1 folder

Bonner, Amy, 1949. 1 folder.
Physical Description

1 folder

Bonsanti, Marcella, 1962-1966. 1 folder.
Physical Description

1 folder

Book World, 1969 March 3. 1 folder.
Physical Description

1 folder

Books Abroad, 1969-1970. 1 folder.
Physical Description

1 folder

Books for Libraries, Inc., 1967-1972. 1 folder.
Physical Description

1 folder

Boorstin, Daniel J., 1962. 1 folder.
Physical Description

1 folder

Booth, Philip, 1969 May 2. 1 folder.
Physical Description

1 folder

Booth, Wayne C., 1954. 1 folder.
Physical Description

1 folder

Border Poets of Texas, 1950-1952. 1 folder.
Physical Description

1 folder

Borestone Mountain Poetry Awards, 1954. 1 folder.
Physical Description

1 folder

Borgerhoff, E. B. O, 1952. 1 folder.
Physical Description

1 folder

Borgese, Elisabeth M., 1955. 1 folder.
Physical Description

1 folder

Boroff, David, 1954. 1 folder.
Physical Description

1 folder

Bosco, Henri, 1942. 1 folder.
Physical Description

1 folder

Bosquet, Alain, 1955. 1 folder.
Physical Description

1 folder

Boston College, 1949-1958. 1 folder.
Physical Description

1 folder

Bowdoin College, 1957-1965. 1 folder.
Physical Description

1 folder

Bower, Warren, undated. 1 folder.
Physical Description

1 folder

Bowers, Edgar, 1954-1958. 1 folder.
Physical Description

1 folder

Bowers, Mrs. Fredson H., undated. 1 folder.
Physical Description

1 folder

Bowling, Lawrence E., 1946-1950. 1 folder.
Physical Description

1 folder

Bowling Green State University, 1954. 1 folder.
Physical Description

1 folder

Bowman, William M., 1963-1964. 1 folder.
Physical Description

1 folder

Bowron, Barney, 1972-1974. 1 folder.
Physical Description

1 folder

Boyars, Arthur, 1951. 1 folder.
Physical Description

1 folder

Boyd, James, 1943-1944. 1 folder.
Physical Description

1 folder

Boyd, Julian, 1949-1967. 1 folder.
Physical Description

1 folder

Boyers, Robert, 1977 September 29. 1 folder.
Physical Description

1 folder

Boyle, Kay, 1958-1963. 1 folder.
Physical Description

1 folder

Brabham, M. V., 1943. 1 folder.
Physical Description

1 folder

Bradbury, John M., 1958. 1 folder.
Physical Description

1 folder

Bradford, James, 1975-1976. 1 folder.
Physical Description

1 folder

Bradford, Melvin Eustace, 1966-1973. 1 folder.
Physical Description

1 folder

Bradley, Denis J. M., 1972 January 7. 1 folder.
Physical Description

1 folder

Bradley, Van Allen, 1948. 1 folder.
Physical Description

1 folder

Bradley, William Aspenwall, 1929. 1 folder.
Physical Description

1 folder

Brague, L. Harry, 1968. 1 folder.
Physical Description

1 folder

Brandeis, Irma, 1960. 1 folder.
Physical Description

1 folder

Brandeis University, 1957-1966. 1 folder.
Physical Description

1 folder

Brandt and Brandt Dramatic Company, 1946. 1 folder.
Physical Description

1 folder

Brandt, Joseph August, 1946-1948. 1 folder.
Physical Description

1 folder

Branscomb, Harvie, 1950. 1 folder.
Scope and Contents

Letter of Ben Tate attached. See also Vanderbilt University.

Physical Description

1 folder

Brantley, Fred, 1949. 1 folder.
Physical Description

1 folder

Bratton, Edward W., 1976 January 23. 1 folder.
Physical Description

1 folder

Bratton, John G., 1974 July 31. 1 folder.
Physical Description

1 folder

Bray, Charles W., 1946. 1 folder.
Physical Description

1 folder

Braybrooke, Neville, 1948. 1 folder.
Physical Description

1 folder

Brazeau, Peter, 1976. 1 folder.
Physical Description

1 folder

George Braziller, Inc., 1966-1970. 1 folder.
Physical Description

1 folder

Bread Loaf School of English, 1939-1952. 1 folder.
Physical Description

1 folder

Breaden, Dale G., undated. 1 folder.
Physical Description

1 folder

Bregy, Katherine Marie Cornelia, 1954. 1 folder.
Physical Description

1 folder

Breit, Harvey, 1950-1951. 1 folder.
Physical Description

1 folder

Brenson, Vera, 1951. 1 folder.
Physical Description

1 folder

Marcel Breuer and Associates, 1966. 1 folder.
Physical Description

1 folder

Brewer, Joseph, 1935-1949. 1 folder.
Physical Description

1 folder

Brewster, Harry, 1955-1972. 1 folder.
Physical Description

1 folder

Brickman, Connie Schwartz, 1955. 1 folder.
Physical Description

1 folder

Briggs, Austin, Jr., 1970-1971. 1 folder.
Physical Description

1 folder

Briggs, H. E., 1947. 1 folder.
Physical Description

1 folder

Brigham, Mrs. Henry H., 1944. 1 folder.
Physical Description

1 folder

Brinnin, John Malcolm, 1944-1957. 1 folder.
Physical Description

1 folder

British Broadcasting Company, 1953-1965. 1 folder.
Physical Description

1 folder

British Columbia, University of, 1960. 1 folder.
Physical Description

1 folder

Brock, Ignatius Wadsworth, 1945. 1 folder.
Physical Description

1 folder

Brockport, State University College at, 1974. 1 folder.
Physical Description

1 folder

Brockshire, Paul R., 1946. 1 folder.
Physical Description

1 folder

Broderick, John C., 1978 January. 1 folder.
Physical Description

1 folder

Bronowski, Jacob, 1952-1959. 1 folder.
Physical Description

1 folder

The Brooklyn Institute of Arts and Sciences, 1939-1940. 1 folder.
Physical Description

1 folder

Brooks, Cleanth, 1931-1976. 2 folders.
Physical Description

2 folders

Brooks, Ernest, Jr., 1961. 1 folder.
Physical Description

1 folder

Brooks, Roger L., 1976 January 7. 1 folder.
Physical Description

1 folder

Brooks School, 1960-1961. 1 folder.
Physical Description

1 folder

Brooks, Van Wyck, 1962-1966. 1 folder.
Physical Description

1 folder

Brottmiller, Debi, undated. 1 folder.
Physical Description

1 folder

Broughton, Irv, 1974-1975. 1 folder.
Physical Description

1 folder

Brown, Ashley, 1958-1978. 1 folder.
Physical Description

1 folder

Brown, Clarence, 1964-1974. 1 folder.
Physical Description

1 folder

Brown, Dave L., Co., 1968. 1 folder.
Physical Description

1 folder

Brown, Elizabeth, 1959. 1 folder.
Physical Description

1 folder

Brown, H. Glenn, 1946. 1 folder.
Physical Description

1 folder

Brown, Harvey, 1940. 1 folder.
Physical Description

1 folder

Brown, Huntington, 1946-1953. 1 folder.
Physical Description

1 folder

Brown, James, 1947. 1 folder.
Physical Description

1 folder

Brown, John L., 1958-1962. 1 folder.
Physical Description

1 folder

Brown, Margaret Wise, 1952. 1 folder.
Physical Description

1 folder

Brown, Steve and Gilbert, Jess, 1976. 1 folder.
Physical Description

1 folder

Brown, Stuart Gerry, 1947. 1 folder.
Physical Description

1 folder

Brown University, 1960. 1 folder.
Physical Description

1 folder

Brown, William Slater, 1976-1977. 1 folder.
Physical Description

1 folder

Brownell, Baker, 1937 February 3. 1 folder.
Physical Description

1 folder

Bruccoli, Matthew J., 1969-1977. 1 folder.
Physical Description

1 folder

Bruce, Joseph, 1974 September. 1 folder.
Physical Description

1 folder

Brustleiw, Alain, 1944 December 20. 1 folder.
Physical Description

1 folder

Bryant, Joseph Allen, 1966-1978. 1 folder.
Physical Description

1 folder

Bryn Mawr College, 1953-1955. 1 folder.
Physical Description

1 folder

Brynes, Asher, undated. 1 folder.
Physical Description

1 folder

Buchanan, Scott, 1939-1941. 1 folder.
Physical Description

1 folder

Buchanan, W., 1971 September 27. 1 folder.
Physical Description

1 folder

Buckingham, Mrs. Hugh E., 1943-1945. 1 folder.
Physical Description

1 folder

Buckley, F. Reid, 1971-1972. 1 folder.
Physical Description

1 folder

Buckman, Gertrude, 1957. 1 folder.
Physical Description

1 folder

Buckman, Marion, 1949. 1 folder.
Physical Description

1 folder

Buffalo, University of, 1946-1960. 1 folder.
Physical Description

1 folder

Buffington, Robert, 1967-1978. 1 folder.
Physical Description

1 folder

Bulgin, Mac, 1971 October 10. 1 folder.
Physical Description

1 folder

Bulletin of the Atomic Scientists, 1954. 1 folder.
Physical Description

1 folder

Bullock, Marie, 1967-1971. 1 folder.
Physical Description

1 folder

Bultman, Mrs. Fritz, 1961. 1 folder.
Physical Description

1 folder

Burford, William, 1953-1954. 1 folder.
Physical Description

1 folder

Burke, Kenneth Duva, 1929-1975. 2 folders.
Physical Description

2 folders

Burke, Kenneth Duva (Photocopies), 1929-1968. 1 folder.
Physical Description

1 folder

Burke, Mrs. Richard L., 1951. 1 folder.
Physical Description

1 folder

Burke's Peerage Limited, 1970. 1 folder.
Physical Description

1 folder

Burkett, Eva, 1946. 1 folder.
Physical Description

1 folder

Burlinson, John, 1976 September 17. 1 folder.
Physical Description

1 folder

Burnett, Whit, 1967. 1 folder.
Physical Description

1 folder

Burns, G. Frank, 1971-1972. 1 folder.
Physical Description

1 folder

Burnshaw, Stanley, 1955-1973. 1 folder.
Physical Description

1 folder

Burton, Lucia M., 1946. 1 folder.
Physical Description

1 folder

Busch, Raymond T., 1962. 1 folder.
Physical Description

1 folder

Bush, Alfred L., 1967-1973. 1 folder.
Physical Description

1 folder

Butler, Alida, circa 1969. 1 folder.
Physical Description

1 folder

Butler, B. C., 1952. 1 folder.
Physical Description

1 folder

Butler, Francis (Frank), 1958-1970. 1 folder.
Physical Description

1 folder

Butler, Janine, undated. 1 folder.
Physical Description

1 folder

Butscher, Edward, 1977 January 9. 1 folder.
Physical Description

1 folder

Button, [G.?], undated. 1 folder.
Physical Description

1 folder

Byrne, Evelyn B., 1968. 1 folder.
Physical Description

1 folder

Cabell, James Branch, 1932 January 19. 1 folder.
Physical Description

1 folder

Cacciaguerra, Perla, 1970-1971. 1 folder.
Physical Description

1 folder

Cadle, Dean, 1946 October 20. 1 folder.
Physical Description

1 folder

Caedmon Records, Inc., 1965 May 28. 1 folder.
Physical Description

1 folder

Caetani, Marguerite, 1949-1961. 1 folder.
Physical Description

1 folder

Cairns, Huntington, 1943-1974. 1 folder.
Physical Description

1 folder

Cal[d?], Quin, undated. 1 folder.
Physical Description

1 folder

Calder and Boyars, Ltd., 1967. 1 folder.
Physical Description

1 folder

Caldwell, Christina, 1961. 1 folder.
Physical Description

1 folder

California, University of, 1955-1961. 1 folder.
Physical Description

1 folder

Calkins, Robert D., 1952 October 24. 1 folder.
Physical Description

1 folder

Callahan, Virginia W., 1958 December 7. 1 folder.
Physical Description

1 folder

Callum, R. B. W., 1958 October 31. 1 folder.
Physical Description

1 folder

Cambon, Glauco, 1953-1954. 1 folder.
Physical Description

1 folder

Cameron, James, 1959-1963. 1 folder.
Physical Description

1 folder

Campbell, W. J., 1936-1950. 1 folder.
Physical Description

1 folder

Campion Hall, Oxford, 1963. 1 folder.
Physical Description

1 folder

Canby, H. S., 1925-1938. 1 folder.
Physical Description

1 folder

Cane, Melville H., 1947. 1 folder.
Physical Description

1 folder

Canell, Richard A., 1963. 1 folder.
Physical Description

1 folder

Canaviga, Marie, 1947-1949. 1 folder.
Physical Description

1 folder

Cannon, William Maury, 1944. 1 folder.
Physical Description

1 folder

Cargill, Oscar, 1947. 1 folder.
Physical Description

1 folder

Carleton College, 1952-1968. 1 folder.
Physical Description

1 folder

Carleton, Mrs. John, 1976 April. 1 folder.
Physical Description

1 folder

Carlson, Eric W., 1969 July 15. 1 folder.
Physical Description

1 folder

Carlson, Maurice I., 1960-1971. 1 folder.
Physical Description

1 folder

Carmichael, C. C., 1941 February 10. 1 folder.
Physical Description

1 folder

Carmody, Francis J., 1952 December 5. 1 folder.
Physical Description

1 folder

Carnochan, W. Bliss, undated. 1 folder.
Physical Description

1 folder

Carper, Wood B., 1942-1971. 1 folder.
Physical Description

1 folder

Carrick, Lynn, 1932. 1 folder.
Physical Description

1 folder

Carringer, Michel, 1951. 1 folder.
Physical Description

1 folder

Carroll, Donald B., 1959-1961. 1 folder.
Physical Description

1 folder

Carroll, James, 1968-1974. 1 folder.
Physical Description

1 folder

Carroll, Paul, 1962-1965. 1 folder.
Physical Description

1 folder

Carruth, Hayden, 1949-1970. 1 folder.
Physical Description

1 folder

Carter, Elliott C., 1948-1951. 1 folder.
Physical Description

1 folder

Carter, Gerald C., 1967. 1 folder.
Physical Description

1 folder

Carter, Melinda, 1967. 1 folder.
Physical Description

1 folder

Carter, Thomas H., 1952. 1 folder.
Physical Description

1 folder

Carter, Tom, 1960. 1 folder.
Physical Description

1 folder

Casey, Father Marion, 1962. 1 folder.
Physical Description

1 folder

Catholic Commission on Intellectual and Cultural Affairs, 1955. 1 folder.
Physical Description

1 folder

The Catholic Poetry Society of America, 1941. 1 folder.
Physical Description

1 folder

Catholic Renaissance Society, 1955. 1 folder.
Physical Description

1 folder

Catholic University of America, 1953-1965. 1 folder.
Physical Description

1 folder

Catucci, Joe, undated. 1 folder.
Physical Description

1 folder

Caxton Press, 1956. 1 folder.
Physical Description

1 folder

Cecil, Lord David, 1953-1966. 1 folder.
Physical Description

1 folder

Centennial Review of Arts and Science, 1959-1960. 1 folder.
Physical Description

1 folder

Center for the Humanities, Wesleyan University, undated. 1 folder.
Physical Description

1 folder

Central Michigan University, 1959. 1 folder.
Physical Description

1 folder

Centro di Studi Americani, 1967 January 3. 1 folder.
Physical Description

1 folder

Century Association, 1952-1972. 1 folder.
Physical Description

1 folder

Chakravartz, Amiya, 1948. 1 folder.
Physical Description

1 folder

Chamberlin Company of America, 1950 December 13. 1 folder.
Physical Description

1 folder

Chambrun, Jacques, 1945-1946. 1 folder.
Physical Description

1 folder

Chapin, Henry, 1973 October 15. 1 folder.
Physical Description

1 folder

Chapman, Robert, 1942-1951. 1 folder.
Physical Description

1 folder

Chapman, Ruth, 1947. 1 folder.
Physical Description

1 folder

Chappell, Fred, 1970-1972. 1 folder.
Physical Description

1 folder

The Charles Street Book Shop, undated. 1 folder.
Physical Description

1 folder

Chase, Gilbert, 1953. 1 folder.
Physical Description

1 folder

Chase, Richard, 1951. 1 folder.
Physical Description

1 folder

Chattanooga Times, 1960. 1 folder.
Physical Description

1 folder

Chatto and Windus Ltd., 1965. 1 folder.
Physical Description

1 folder

Chen, Shih-Hsiang, 1948-1952. 1 folder.
Physical Description

1 folder

Cheney, Brainard, 1945-1976. 1 folder.
Physical Description

1 folder

Cheney, Fannie, 1950-1968. 1 folder.
Physical Description

1 folder

Cheney, Lon, 1943-1968. 1 folder.
Physical Description

1 folder

Cherry, Kelly, 1974 July 24. 1 folder.
Physical Description

1 folder

Cheuse, Alan, 1969 October 15. 1 folder.
Physical Description

1 folder

Chiari, J., 1949 September 15. 1 folder.
Physical Description

1 folder

Chiat, Jay, 1967 January 10. 1 folder.
Physical Description

1 folder

Chicago Daily News, 1952. 1 folder.
Physical Description

1 folder

The Chicago Evening Post, undated. 1 folder.
Physical Description

1 folder

Chicago, University of, 1947-1954. 1 folder.
Physical Description

1 folder

Chicago Press, University of, 1946-1972. 1 folder.
Physical Description

1 folder

Chicago Review, 1955-1974. 1 folder.
Physical Description

1 folder

Chitty, Arthur Ben, 1970 October 8. 1 folder.
Physical Description

1 folder

Christenson, Kathryn, 1968 June 13. 1 folder.
Physical Description

1 folder

Christian Culture Series, 1958. 1 folder.
Physical Description

1 folder

Church, Henry, 1939-1945. 1 folder.
Physical Description

1 folder

Cipoletta, Bonaventura, 1963. 1 folder.
Physical Description

1 folder

Cirino, Linda, 1972 June 12. 1 folder.
Physical Description

1 folder

The Citadel, 1962. 1 folder.
Physical Description

1 folder

City College of New York, 1948-1950. 1 folder.
Physical Description

1 folder

Claire, William Francis, 1967-1975. 1 folder.
Physical Description

1 folder

Clancy, William, 1971 December 16. 1 folder.
Physical Description

1 folder

Clapp, Frederick Mortimer, 1947-1951. 1 folder.
Physical Description

1 folder

Clark, Alden Hyde, 1951. 1 folder.
Physical Description

1 folder

Clark, Alexander, 1953-1967. 1 folder.
Scope and Contents

Please note: this is not correspondence of Allen Tate himself, but rather correspondence of Alexander Clark (former Curator of Manuscripts at Princeton university Library) about the Allen Tate Papers.

Physical Description

1 folder

Clark, B., 1974. 1 folder.
Physical Description

1 folder

Clark, Eleanor, 1944-1945. 1 folder.
Physical Description

1 folder

Clark, Harry Hayden, 1945. 1 folder.
Physical Description

1 folder

Clark, John Williams, 1957-1977. 1 folder.
Physical Description

1 folder

Clark, Lillian Pearce, 1944-1945. 1 folder.
Physical Description

1 folder

Clark, Roy C., 1969 February 12. 1 folder.
Physical Description

1 folder

Clark, Sam Lilliard, 1945. 1 folder.
Physical Description

1 folder

Clark, Samuel, 1958. 1 folder.
Physical Description

1 folder

Clark, Saville T., 1927-1946. 1 folder.
Physical Description

1 folder

Clark, Thebla, undated. 1 folder.
Physical Description

1 folder

Clark, William Smith, II, 1952-1972. 1 folder.
Physical Description

1 folder

Clarke, Gilmore D., 1968-1970. 1 folder.
Physical Description

1 folder

Clarksville Public Library, undated. 1 folder.
Physical Description

1 folder

Clemens, Cyril, 1943-1970. 1 folder.
Physical Description

1 folder

Clifton, Yerger Hunt, 1967 May 2. 1 folder.
Physical Description

1 folder

Cobb, William, undated. 1 folder.
Physical Description

1 folder

Code, Grant, 1947. 1 folder.
Physical Description

1 folder

Cody, Sherwin, 1948. 1 folder.
Physical Description

1 folder

Coe College, 1954-1958. 1 folder.
Physical Description

1 folder

Coen, Fabio, 1964. 1 folder.
Physical Description

1 folder

Coffman, George R., 1938 March 8. 1 folder.
Physical Description

1 folder

Coghill, Nevill, 1958-1963. 1 folder.
Physical Description

1 folder

Cohn, Angelo, 1964. 1 folder.
Physical Description

1 folder

Coindreau, Maurice, undated. 1 folder.
Physical Description

1 folder

Colby, Fanny Sedgewick, 1946. 1 folder.
Physical Description

1 folder

Colby, Rob, 1972 October 30. 1 folder.
Physical Description

1 folder

Coleman, Elliott, 1947-1962. 1 folder.
Physical Description

1 folder

Colgate University, 1956-1964. 1 folder.
Physical Description

1 folder

P. F. Collier and Son Corporation, 1947-1957. 1 folder.
Physical Description

1 folder

Collier Books, 1961-1965. 1 folder.
Physical Description

1 folder

Collins, David M., 1956 August 21. 1 folder.
Physical Description

1 folder

Collins, Fletcher, Jr., 1958-1966. 1 folder.
Physical Description

1 folder

Collins, Margaret, undated. 1 folder.
Physical Description

1 folder

Collins, Seward, 1933-1937. 1 folder.
Physical Description

1 folder

Colonnade, 1952. 1 folder.
Physical Description

1 folder

Colorado, University of, circa 1968. 1 folder.
Physical Description

1 folder

Columbia Broadcasting Systems, Inc., 1940-1941. 1 folder.
Physical Description

1 folder

Columbia University, 1935-1966. 1 folder.
Physical Description

1 folder

Combes, Gladys Ewing, 1948 April 21. 1 folder.
Physical Description

1 folder

Commentary, undated. 1 folder.
Physical Description

1 folder

Commissione Americana per gil scambi Culturali con l'Italia, 1953 August 14. 1 folder.
Physical Description

1 folder

Common Sense, 1944. 1 folder.
Physical Description

1 folder

Commonweal, 1951-1953. 1 folder.
Physical Description

1 folder

Comparative Literature, 1958. 1 folder.
Physical Description

1 folder

Conarroe, Joel, 1977. 1 folder.
Physical Description

1 folder

Concordia College, 1958-1960. 1 folder.
Physical Description

1 folder

Cone, Edward T., 1968. 1 folder.
Physical Description

1 folder

Conference Board of Associated Research Councils, 1953-1954. 1 folder.
Physical Description

1 folder

Congress for Cultural Freedom, 1951-1964. 1 folder.
Physical Description

1 folder

Connecticut College, 1950 March 14. 1 folder.
Physical Description

1 folder

Connecticut General Life Insurance Company, 1968 December 23. 1 folder.
Physical Description

1 folder

Connecticut, University of, 1949-1960. 1 folder.
Physical Description

1 folder

Connolly, Cyril, 1947 March 26. 1 folder.
Physical Description

1 folder

Converse College, 1957-1963. 1 folder.
Physical Description

1 folder

Cook, Stephen, 1972-1973. 1 folder.
Physical Description

1 folder

Cook, Thos. and Son, Ltd., 1945-1948. 1 folder.
Physical Description

1 folder

Cooper, Philip, 1967. 1 folder.
Physical Description

1 folder

Cooper, Prentice, 1943. 1 folder.
Physical Description

1 folder

Cooper Union for the Advancement of Science and Art, 1948. 1 folder.
Physical Description

1 folder

Coordinator of Inter-American Affairs, 1942-1945. 1 folder.
Physical Description

1 folder

Corbin, Dick, undated. 1 folder.
Physical Description

1 folder

Cordell, William H., 1934 July 25. 1 folder.
Physical Description

1 folder

Core, George, 1967-1977. 1 folder.
Physical Description

1 folder

Cornell, Julien, 1945. 1 folder.
Physical Description

1 folder

Cornell University, 1950. 1 folder.
Physical Description

1 folder

Corry, Andrew V., 1974-1975. 1 folder.
Physical Description

1 folder

Cosmopolitan, 1958. 1 folder.
Physical Description

1 folder

Cosmos Club, 1946-1953. 1 folder.
Physical Description

1 folder

Couch, William Terry, 1945-1963. 1 folder.
Physical Description

1 folder

Coueney, Niña M., 1958. 1 folder.
Physical Description

1 folder

Coulson, Richard P., 1955. 1 folder.
Physical Description

1 folder

Countryman Press, Inc., 1936. 1 folder.
Physical Description

1 folder

The Courier-Journal, 1968 May 24. 1 folder.
Physical Description

1 folder

Coutinho, Afranio, 1942 June 18. 1 folder.
Physical Description

1 folder

Covici, Pascal, 1947 October 3. 1 folder.
Physical Description

1 folder

Cowan, Louise S., 1950-1976. 1 folder.
Physical Description

1 folder

Cowles, Fleur and Gardner, 1951. 1 folder.
Physical Description

1 folder

Cowles, John, Jr., 1967. 1 folder.
Physical Description

1 folder

Cowley, Malcolm, 1924-1978. 3 folders.
Physical Description

3 folders

Cox, Bill, 1969 April 25. 1 folder.
Physical Description

1 folder

Cox, Edward G., 1943. 1 folder.
Physical Description

1 folder

Cox, Shelby S., 1961. 1 folder.
Physical Description

1 folder

Coxe, Louis, 1946-1978. 1 folder.
Physical Description

1 folder

Crane, Bessie M., 1933. 1 folder.
Physical Description

1 folder

Crane, Grace Hart, 1932-1933. 1 folder.
Physical Description

1 folder

Crane, Hart, 1922-1930. 1 folder.
Physical Description

1 folder

Crane, Hart (Photostats), 1922-1929. 1 folder.
Physical Description

1 folder

Crane, Hart (Typescripts of Letters Sent to Malcolm Cowley), 1923-1932. 1 folder.
Physical Description

1 folder

Crane, Ronald Salmon, 1949-1950. 1 folder.
Physical Description

1 folder

Craven, Ken, 1968 March 22. 1 folder.
Physical Description

1 folder

Craven, R. Kenton, 1967. 1 folder.
Physical Description

1 folder

Crawford, John, 1946. 1 folder.
Physical Description

1 folder

Creekmore, Hubert, 1944. 1 folder.
Physical Description

1 folder

Creeth, Edmund H., 1973 May 11. 1 folder.
Physical Description

1 folder

Creighton University, 1966. 1 folder.
Physical Description

1 folder

Crisis of the Unity of Culture and Revelation, 1954. 1 folder.
Physical Description

1 folder

Criterion Books, Inc., 1956. 1 folder.
Physical Description

1 folder

Cronos, 1948. 1 folder.
Physical Description

1 folder

The Crosby Corporation, 1947-1950. 1 folder.
Physical Description

1 folder

Crowell, Thomas Y., Company, 1957-1969. 1 folder.
Physical Description

1 folder

Crown Publishers, 1946-1972. 1 folder.
Physical Description

1 folder

Crump, Galbraith M., 1974 October 14. 1 folder.
Physical Description

1 folder

Cumberland College of Tennessee, 1970. 1 folder.
Physical Description

1 folder

Cumming, W. P., 1939 March 17. 1 folder.
Physical Description

1 folder

Cummings, e. e., 1949-1962. 1 folder.
Physical Description

1 folder

Cummings, Marion, 1947-1963. 1 folder.
Physical Description

1 folder

The Cummington Press, 1943-1951. 2 folders.
Physical Description

2 folders

The Cummington School of the Arts (Playhouse-in-the-Hills, Inc.), 1944-1947. 1 folder.
Physical Description

1 folder

Cummins, Virginia K., 1942. 1 folder.
Physical Description

1 folder

Cunliffe, Marcus, 1953-1961. 1 folder.
Physical Description

1 folder

Cunliffe, Mrs. Marcus, 1962. 1 folder.
Physical Description

1 folder

Cunningham, Dolora, 1952. 1 folder.
Physical Description

1 folder

Cunningham, James V., 1961. 1 folder.
Physical Description

1 folder

Curnow, Allen, 1950-1962. 1 folder.
Physical Description

1 folder

Curry, Kathryn Worth, 1933-1934. 1 folder.
Physical Description

1 folder

Curry, Walter C., 1937-1967. 1 folder.
Physical Description

1 folder

Curtis Brown, Ltd., 1937-1954. 1 folder.
Physical Description

1 folder

Cushing, Edward H., 1950 June 1. 1 folder.
Physical Description

1 folder

Cushman, Joe, 1972. 1 folder.
Physical Description

1 folder

Dabney, Sam'l B., 1931 December 9. 1 folder.
Physical Description

1 folder

Daedalus, 1960-1965. 1 folder.
Physical Description

1 folder

Dahlberg, Edward, 1958-1970. 1 folder.
Physical Description

1 folder

Daiches, David, 1941-1969. 1 folder.
Physical Description

1 folder

Dairs, J. H., 1967. 1 folder.
Physical Description

1 folder

Dakin, A. H., 1947. 1 folder.
Physical Description

1 folder

Dakin, Rodney G., 1963. 1 folder.
Physical Description

1 folder

Dallas Public Library, 1950. 1 folder.
Physical Description

1 folder

Dallas, University of, 1968. 1 folder.
Physical Description

1 folder

The Dallas Vanderbilt Club, 1960 November 16. 1 folder.
Physical Description

1 folder

Dalmas, Carol S., 1971. 1 folder.
Physical Description

1 folder

Dalmas, Victor P., Jr., 1970-1974. 1 folder.
Physical Description

1 folder

Dalyrymple, Mrs. John Stewart (Bernice), 1976. 1 folder.
Physical Description

1 folder

Dalven, Rae, 1949 October 28. 1 folder.
Physical Description

1 folder

Daniel, Robert W., 1942-1968. 1 folder.
Physical Description

1 folder

Dante, Comitato Nazionale per le Celebrazioni del VII Centenario della Nascita di, 1966. 1 folder.
Physical Description

1 folder

The Dante Society of America, 1956 January 10. 1 folder.
Physical Description

1 folder

D'Arcy, Martin C., 1955-1963. 1 folder.
Physical Description

1 folder

Dardis, Thomas A., 1949. 1 folder.
Physical Description

1 folder

Dartmouth College Libraries, 1962-1966. 1 folder.
Physical Description

1 folder

Dasgupta, Pravaleendu, 1964. 1 folder.
Physical Description

1 folder

Daughdrill, James H., Jr., 1977. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Davidson, Donald Grady, 1922-1926. 1 folder.
Physical Description

1 folder

Davidson, Donald Grady, 1927-1933. 1 folder.
Physical Description

1 folder

Davidson, Donald Grady, 1933-1942. 1 folder.
Physical Description

1 folder

Davidson, Donald Grady, 1943-1951. 1 folder.
Physical Description

1 folder

Davidson, Donald Grady, 1952-1970. 1 folder.
Physical Description

1 folder

Davidson, Gustav, 1948. 1 folder.
Physical Description

1 folder

Davidson, Philip, 1942. 1 folder.
Physical Description

1 folder

Davies (?), L., 1975. 1 folder.
Physical Description

1 folder

Davin, Daniel, 1959-1965. 1 folder.
Physical Description

1 folder

Davis, Catherine Breese, 1948-1951. 1 folder.
Physical Description

1 folder

Davis, Dianne, 1970-1971. 1 folder.
Physical Description

1 folder

Davis, Herbert, 1961-1965. 1 folder.
Physical Description

1 folder

Davis, John H., 1967 April. 1 folder.
Physical Description

1 folder

Davis, Lambert, 1958. 1 folder.
Physical Description

1 folder

Davis, Louise Littleton, 1948. 1 folder.
Physical Description

1 folder

Davis, Richard S., 1955-1960. 1 folder.
Physical Description

1 folder

Davis, Robert, 1932. 1 folder.
Physical Description

1 folder

Davison-Paxon Co., 1939 March. 1 folder.
Physical Description

1 folder

Dawkins, Maria, 1974 September 24. 1 folder.
Physical Description

1 folder

Dawson, Carley, 1966 April 25. 1 folder.
Physical Description

1 folder

Dawson, Christopher, 1940. 1 folder.
Physical Description

1 folder

Day, Robert Adams, 1972 February 15. 1 folder.
Physical Description

1 folder

John Day Company, Inc., 1946. 1 folder.
Physical Description

1 folder

Day-Lewis, Cecil and Jill, 1944-1965. 1 folder.
Physical Description

1 folder

Dean, Charles W., Jr., 1973 July 5. 1 folder.
Physical Description

1 folder

Dean, Leonard, 1954 December 19. 1 folder.
Physical Description

1 folder

DeBaggin, Henry T., undated. 1 folder.
Physical Description

1 folder

Decker, Clarence R., 1942-1948. 1 folder.
Physical Description

1 folder

DeHuszar, George B., 1958. 1 folder.
Physical Description

1 folder

Delafield, Eugene L., 1972 May 7. 1 folder.
Physical Description

1 folder

Delaware, University of, 1948. 1 folder.
Physical Description

1 folder

Demetz, Peter, 1961. 1 folder.
Physical Description

1 folder

DeMeules, Gretchen, 1964. 1 folder.
Physical Description

1 folder

The Denneys, circa 1934. 1 folder.
Physical Description

1 folder

Dennis, Arthur G., 1953 December 4. 1 folder.
Physical Description

1 folder

Denver Quarterly, 1967. 1 folder.
Physical Description

1 folder

DeSilver, Margaret, 1951-1952. 1 folder.
Physical Description

1 folder

Detroit, University of, Press, 1962. 1 folder.
Physical Description

1 folder

Deutsch, Babette (Mrs. Airahm Yarmolinsky), 1935-1968. 1 folder.
Physical Description

1 folder

DeVane, William Clyde, 1958. 1 folder.
Physical Description

1 folder

The Devin-Adair Company, 1951. 1 folder.
Physical Description

1 folder

Devlin, Denis, 1944-1966. 1 folder.
Physical Description

1 folder

The Dial Press, 1942-1971. 1 folder.
Physical Description

1 folder

Dickey, James, 1965 April 26. 1 folder.
Physical Description

1 folder

Dickey, R. P., 1974-1975. 1 folder.
Physical Description

1 folder

Dickinson-Brown, Roger, 1968-1978. 1 folder.
Physical Description

1 folder

Dickson, Mrs. J. Moore, 1937. 1 folder.
Physical Description

1 folder

Dictionary of American Biography, 1975 June 25. 1 folder.
Physical Description

1 folder

Dictionary of International Biography, 1970 February. 1 folder.
Physical Description

1 folder

Diefenbach, Larry, 1971 April 25. 1 folder.
Physical Description

1 folder

Diekmann, Conrad, 1951. 1 folder.
Physical Description

1 folder

Diggory, Terence, 1973-1975. 1 folder.
Physical Description

1 folder

Dike, Donald, 1969. 1 folder.
Physical Description

1 folder

Dillon, George, 1946. 1 folder.
Physical Description

1 folder

Dingman, Larry, 1971 March 5. 1 folder.
Physical Description

1 folder

Diogène, 1954-1960. 1 folder.
Physical Description

1 folder

Dix, William S., 1974 November 13. 1 folder.
Physical Description

1 folder

Dobrée, Bonamy, 1956-1963. 1 folder.
Physical Description

1 folder

Dodd, Mead & Company, Inc., 1958 January 10. 1 folder.
Physical Description

1 folder

Dodge, D. E., 1974. 1 folder.
Physical Description

1 folder

Doherty, Rumble & Butler, 1954. 1 folder.
Physical Description

1 folder

Dolbee, Cora, 1946. 1 folder.
Physical Description

1 folder

Dolzen, Vincent J., 1943 October 25. 1 folder.
Physical Description

1 folder

Dominican College, 1962 September 18. 1 folder.
Physical Description

1 folder

Donahoe, Edward, 1965 July 15. 1 folder.
Physical Description

1 folder

Donahue, Shag, 1963 January 22. 1 folder.
Physical Description

1 folder

Donaldson, Norman, 1943. 1 folder.
Physical Description

1 folder

Donaldson, Scott, 1968 March. 1 folder.
Physical Description

1 folder

Donnelley, Thomas E., 1945. 1 folder.
Physical Description

1 folder

Donnelly, A., 1952. 1 folder.
Physical Description

1 folder

Donoghue, Denis, 1969-1978. 1 folder.
Physical Description

1 folder

Dorati, Antal, 1956 February 20. 1 folder.
Physical Description

1 folder

Dorenkamp, John H., undated. 1 folder.
Physical Description

1 folder

Dorrance, Ward, 1949-1975. 1 folder.
Physical Description

1 folder

Dos Passos, John, 1945-1949. 1 folder.
Physical Description

1 folder

The Double Dealer, 1922-1924. 1 folder.
Physical Description

1 folder

Doubleday and Company, Inc., 1954-1972. 1 folder.
Physical Description

1 folder

Douglas, Ellen, 1975 March 22. 1 folder.
Physical Description

1 folder

Douglas, Wallace W., 1945 November 7. 1 folder.
Physical Description

1 folder

Douglass Associates, 1970. 1 folder.
Physical Description

1 folder

Downer, Alan, 1945 September 4. 1 folder.
Physical Description

1 folder

Downey, Dorothy, 1968-1969. 1 folder.
Physical Description

1 folder

Doxtator, Richard W., 1968-1971. 1 folder.
Physical Description

1 folder

Doyle, John Robert, 1967. 1 folder.
Physical Description

1 folder

Drake, Robert, 1967-1978. 1 folder.
Physical Description

1 folder

Drew, Elizabeth, 1952-1964. 1 folder.
Physical Description

1 folder

The Dryden Press, Inc., 1957. 1 folder.
Physical Description

1 folder

Dublin, University of, 1961 January 3. 1 folder.
Physical Description

1 folder

Duffy, Hugh, 1951 October 28. 1 folder.
Physical Description

1 folder

Duke, Mathilde W., 1967 May 10. 1 folder.
Physical Description

1 folder

Duke University, 1975 March. 1 folder.
Physical Description

1 folder

Duncan, Ed, 1971. 1 folder.
Physical Description

1 folder

Duncan, Harry, 1948-1976. 1 folder.
Physical Description

1 folder

Dupee, Frederick Wilcox, 1948-1965. 1 folder.
Physical Description

1 folder

DuPont Library, 1968. 1 folder.
Physical Description

1 folder

DuPont, Marcella M., 1945 January 25. 1 folder.
Physical Description

1 folder

DuPree, Don Keck, 1974-1977. 1 folder.
Physical Description

1 folder

Dupree, Robert, 1973 March 19. 1 folder.
Physical Description

1 folder

Duquesne University, 1963 July 18. 1 folder.
Physical Description

1 folder

Durant, Kenneth, 1949. 1 folder.
Physical Description

1 folder

Durns, Beverly Jean, 1975 May 15. 1 folder.
Physical Description

1 folder

E. P. Dutton & Co., Inc., 1965. 1 folder.
Physical Description

1 folder

Dyer, Lisa, 1952 February 28. 1 folder.
Physical Description

1 folder

East, Charles, 1973 June 27. 1 folder.
Physical Description

1 folder

East Texas State University, 1970. 1 folder.
Physical Description

1 folder

The East-West Center, 1974 April 17. 1 folder.
Physical Description

1 folder

Easterlin, Yancey, 1969 October 4. 1 folder.
Physical Description

1 folder

Eaton, Charles Edward, 1943-1975. 1 folder.
Physical Description

1 folder

Eaton, Evelyn, 1973 June 28. 1 folder.
Physical Description

1 folder

Eberhart, Richard, 1935-1977. 1 folder.
Physical Description

1 folder

Edgerton, Jay, 1960 May 6. 1 folder.
Physical Description

1 folder

Edinburgh, University of, 1959 February 13. 1 folder.
Physical Description

1 folder

Edinger, William, 1973 June 20. 1 folder.
Physical Description

1 folder

Educational Testing Service, 1965 June 3. 1 folder.
Physical Description

1 folder

Edwards, Barry, 1971 December 4. 1 folder.
Physical Description

1 folder

Ehrmann, Jacques, 1953 April 3. 1 folder.
Physical Description

1 folder

Electrolux Corporation, 1948 February 25. 1 folder.
Physical Description

1 folder

Eliot, T. S., 1926-1963. 1 folder.
Physical Description

1 folder

Eliot, T. S. (Photocopies), 1925-1963. 1 folder.
Physical Description

1 folder

Eliot, T. S. (Christmas Cards and Memorial Materials), 1947-1965. 1 folder.
Scope and Contents

Memorial materials refers to clippings, invitations, programs, etc. from the memorial for T. S. Eliot on 4 February 1965.

Physical Description

1 folder

Eliot, Valerie (Mrs. T. S. Eliot), 1963-1973. 1 folder.
Physical Description

1 folder

Elledge, Scott, undated. 1 folder.
Physical Description

1 folder

Elliot, Jean, 1967. 1 folder.
Physical Description

1 folder

Elliott, Mathilde, 1953-1957. 1 folder.
Physical Description

1 folder

Elliott, William Y., 1929-1969. 1 folder.
Physical Description

1 folder

Ellmann, Richard, 1965-1979. 1 folder.
Scope and Contents

It appears that Richard also spells his last name as "Elman" or "Ellman" on some of the letters so the real last name is unclear.

Physical Description

1 folder

Elton, William, 1949 May 4. 1 folder.
Physical Description

1 folder

Embler, Weller, 1945-1951. 1 folder.
Physical Description

1 folder

Emerson, O. B., 1967-1972. 1 folder.
Physical Description

1 folder

Emerson, Richard, 1949 July 25. 1 folder.
Physical Description

1 folder

Emory University, 1962-1964. 1 folder.
Physical Description

1 folder

Empson, William, 1959. 1 folder.
Physical Description

1 folder

Enck, John J., 1964 May 7. 1 folder.
Physical Description

1 folder

Encounter, 1965-1966. 1 folder.
Scope and Contents

See also Stephen Spender

Physical Description

1 folder

The Encyclopedia Americana, 1960-1971. 1 folder.
Physical Description

1 folder

Encyclopedia Britannica, 1958-1973. 1 folder.
Physical Description

1 folder

Engle, Paul, 1946-1965. 1 folder.
Physical Description

1 folder

The English Institute, 1969. 1 folder.
Physical Description

1 folder

The English Journal, 1949 July 14. 1 folder.
Physical Description

1 folder

English, Maurice, 1963-1964. 1 folder.
Physical Description

1 folder

Enngsy (?), Hanna, undated. 1 folder.
Physical Description

1 folder

Ensor, Allison, 1971 December 1. 1 folder.
Physical Description

1 folder

E. Q. B. Club, 1945 February 9. 1 folder.
Physical Description

1 folder

Erskine, Albert, 1945 June 18. 1 folder.
Physical Description

1 folder

Ervin, John, Jr., 1962-1966. 1 folder.
Physical Description

1 folder

Esprit, 1964 October 5. 1 folder.
Physical Description

1 folder

Espy, Watt, Jr., 1969 March 21. 1 folder.
Physical Description

1 folder

Esquire, 1963 February 5. 1 folder.
Physical Description

1 folder

Estes, Rice, 1946 October 18. 1 folder.
Physical Description

1 folder

European Book Guild, 1948 October 28. 1 folder.
Physical Description

1 folder

Evans, Garrett Friel, 1974. 1 folder.
Physical Description

1 folder

Evans, Luther H., 1945 May 22. 1 folder.
Physical Description

1 folder

Evans, Oliver W., 1941 January 4. 1 folder.
Physical Description

1 folder

Evans, Robert, 1975 March 30. 1 folder.
Physical Description

1 folder

Everts, Lillian, 1945. 1 folder.
Physical Description

1 folder

Every, George, 1938-1939. 1 folder.
Physical Description

1 folder

Ewing, Mrs. Andrew, 1945 March 12. 1 folder.
Physical Description

1 folder

Executive Council of the Episcopal Church, 1975 June. 1 folder.
Physical Description

1 folder

Exeter, University of, 1959. 1 folder.
Physical Description

1 folder

Experiment, 1946. 1 folder.
Physical Description

1 folder

Eyre and Spottiswoode, Ltd., 1946-1969. 1 folder.
Physical Description

1 folder

Faber and Faber, Ltd., 1962-1968. 1 folder.
Physical Description

1 folder

Facet, 1950 January 3. 1 folder.
Physical Description

1 folder

Factotum, 1948 May 22. 1 folder.
Physical Description

1 folder

Fain, John Tyree, 1957-1978. 1 folder.
Physical Description

1 folder

Falck, Colin, 1965 June 11. 1 folder.
Physical Description

1 folder

Fallon (?), Caroline (Allen Tate's Granddaughter), 1977 April. 1 folder.
Physical Description

1 folder

Falwell, Marshall Leigh, Jr., 1967-1968. 1 folder.
Physical Description

1 folder

Farb, S. Peters, 1949. 1 folder.
Physical Description

1 folder

Farber, Marjorie, undated. 1 folder.
Physical Description

1 folder

Farrar, Straus and Company, Inc., 1947-1950. 1 folder.
Physical Description

1 folder

Farrar, Straus and Cudahy, Inc., 1957 October 9. 1 folder.
Physical Description

1 folder

Farrar, Straus & Giroux, Inc., 1966-1969. 1 folder.
Physical Description

1 folder

Farrar, Straus and Young, Inc., 1951 November 8. 1 folder.
Physical Description

1 folder

Farrell, David, 1977 November 28. 1 folder.
Physical Description

1 folder

Farrell, James, 1952-1966. 1 folder.
Physical Description

1 folder

Farrell, Paul V., 1951 February 1. 1 folder.
Physical Description

1 folder

Fassett Recording Studio, 1965 February 4. 1 folder.
Physical Description

1 folder

Faulkner, Barry, 1952 August 15. 1 folder.
Physical Description

1 folder

Faulkner, William, 1932-1962. 1 folder.
Physical Description

1 folder

Fay, John Howard, 1957-1959. 1 folder.
Physical Description

1 folder

Feagin, L. B., 1972. 1 folder.
Physical Description

1 folder

Feder, Lillian, 1960-1971. 1 folder.
Physical Description

1 folder

Federal Theatre, 1936-1937. 1 folder.
Physical Description

1 folder

Fee, Robert W., 1973 March 23. 1 folder.
Physical Description

1 folder

Felton, Gordon H., 1943. 1 folder.
Physical Description

1 folder

Feng, David, 1968 March 21. 1 folder.
Physical Description

1 folder

Feo, José Rodriguez, 1954 April 2. 1 folder.
Physical Description

1 folder

Ferguson, James S., 1970 July 28. 1 folder.
Physical Description

1 folder

Fergusson, Francis, 1932-1978. 1 folder.
Physical Description

1 folder

Ferlinghetti, Lawrence, undated. 1 folder.
Physical Description

1 folder

"Ferman", 1978 December 22. 1 folder.
Physical Description

1 folder

Fernandes, Norman J., 1958 March 4. 1 folder.
Physical Description

1 folder

Ferry, David, undated. 1 folder.
Physical Description

1 folder

Festival Foundation, Inc., 1965. 1 folder.
Physical Description

1 folder

Fetter, Frank Albert, 1946 October 6. 1 folder.
Physical Description

1 folder

Fick, Eloise, 1960. 1 folder.
Physical Description

1 folder

Field, Andrew, 1978 November 28. 1 folder.
Physical Description

1 folder

Field, Bob, 1975 March 19. 1 folder.
Physical Description

1 folder

Field, Harold M., 1944 November 21. 1 folder.
Physical Description

1 folder

The Fifth Third Bank, 1969 October. 1 folder.
Physical Description

1 folder

Fine Arts Festival Association, 1967 January 29. 1 folder.
Physical Description

1 folder

Fine, Sidney, 1960 July 15. 1 folder.
Physical Description

1 folder

Finkelstein, Louis, 1941-1945. 1 folder.
Physical Description

1 folder

Finlay, John, 1966-1974. 1 folder.
Physical Description

1 folder

Finley, Louise, 1945 April 6. 1 folder.
Physical Description

1 folder

Fischer, Henry G., 1944-1946. 1 folder.
Physical Description

1 folder

Fisher, Arnold, 1951 February 16. 1 folder.
Physical Description

1 folder

Fisher, Motier Harris, 1942 December 10. 1 folder.
Physical Description

1 folder

Fiskin, A. M. I., 1947. 1 folder.
Physical Description

1 folder

Fitch, Noel Riley, 1969-1978. 1 folder.
Physical Description

1 folder

Fitts, Dudley, 1947-1968. 1 folder.
Physical Description

1 folder

Fitzell, Lincoln, 1939-1945. 1 folder.
Physical Description

1 folder

Fitzgerald/Hemingway Annual, 1970-1973. 1 folder.
Physical Description

1 folder

Fitzgerald, Robert, 1947-1976. 1 folder.
Physical Description

1 folder

Fitzgerald, Zelda, 1949 April 6. 1 folder.
Physical Description

1 folder

Fitzsimmons, James, 1964 December 11. 1 folder.
Physical Description

1 folder

Fjeldi, Roy, 1946. 1 folder.
Physical Description

1 folder

Flaccus, Kimball, 1941-1954. 1 folder.
Physical Description

1 folder

Fleet Publishing Corporation, 1966 August 3. 1 folder.
Physical Description

1 folder

Fleischmann, Julius, 1952 December 22. 1 folder.
Physical Description

1 folder

Flemming, Arthur S., 1960 June 13. 1 folder.
Physical Description

1 folder

Fletcher, Frank W. and Mary Dudley, 1967. 1 folder.
Physical Description

1 folder

Fletcher, John Gould, 1927-1960. 1 folder.
Physical Description

1 folder

Fletcher, William J., 1976 December 20. 1 folder.
Physical Description

1 folder

Flint, F. C., 1932-1948. 1 folder.
Physical Description

1 folder

Flint, Robert, 1951-1966. 1 folder.
Physical Description

1 folder

Flora MacDonald College, 1951. 1 folder.
Physical Description

1 folder

Florence, Italy, 1967 March 3. 1 folder.
Physical Description

1 folder

The Florida State University, 1965-1970. 1 folder.
Physical Description

1 folder

Florida, The University of, 1950-1969. 1 folder.
Physical Description

1 folder

Flory, Sheldon, 1966-1967. 1 folder.
Physical Description

1 folder

Flye, Rev. James Harold, 1943-1968. 1 folder.
Physical Description

1 folder

Foerster, Norman, 1935-1945. 1 folder.
Physical Description

1 folder

Fondation Internationale Balzan, 1963 April. 1 folder.
Physical Description

1 folder

Foote, Ellis, 1946 July 31. 1 folder.
Physical Description

1 folder

Ford, Charles Henri, 1970 February 8. 1 folder.
Physical Description

1 folder

Ford, Rev. George B., 1951 September 13. 1 folder.
Physical Description

1 folder

Ford, Harry, 1945-1975. 1 folder.
Physical Description

1 folder

The Ford Foundation, 1952-1958. 1 folder.
Physical Description

1 folder

Ford, Ford Madox, 1927-1939. 1 folder.
Physical Description

1 folder

Fordham University, 1941-1951. 1 folder.
Physical Description

1 folder

Forschungsinstitut für Europäische Gegenwartstunde, 1955. 1 folder.
Physical Description

1 folder

Fort, John, undated. 1 folder.
Physical Description

1 folder

Fort, Josiah, 1945 June 15. 1 folder.
Physical Description

1 folder

Fort, Keith, undated. 1 folder.
Physical Description

1 folder

Fortess, June, 1973 June 26. 1 folder.
Physical Description

1 folder

Fortnum & Mason Ltd., 1970 July 28. 1 folder.
Physical Description

1 folder

Forum Italicum, 1971 June 17. 1 folder.
Physical Description

1 folder

Foster, Charles Howell, 1961-1975. 1 folder.
Physical Description

1 folder

Foster, Doris, 1966-1970. 1 folder.
Physical Description

1 folder

Foster, Malcolm, 1967. 1 folder.
Physical Description

1 folder

Foster, Richard, 1957-1965. 1 folder.
Physical Description

1 folder

Foster, Trafton, 1974 January 28. 1 folder.
Physical Description

1 folder

Foster-Brannon, Jerald A., 1946 February. 1 folder.
Physical Description

1 folder

Four Quarters, 1962 May 23. 1 folder.
Physical Description

1 folder

Fournia, Paula, 1960 November 14. 1 folder.
Physical Description

1 folder

Fowler, Mary Jane, 1971-1973. 1 folder.
Physical Description

1 folder

Fowlie, Wallace, 1939-1954. 1 folder.
Physical Description

1 folder

Fox, George G., 1954 March 24. 1 folder.
Physical Description

1 folder

Fox, Mrs. George, 1955. 1 folder.
Physical Description

1 folder

Fox, Ida, 1971 July 3. 1 folder.
Physical Description

1 folder

Foxcroft School, 1963 February 12. 1 folder.
Physical Description

1 folder

Francis, James, 1944 January 11. 1 folder.
Physical Description

1 folder

Frank, Alison, 1952 March 5. 1 folder.
Physical Description

1 folder

Frank, Helen, undated. 1 folder.
Physical Description

1 folder

Frank, Joseph, 1946-1976. 1 folder.
Physical Description

1 folder

The Franklin Institute, 1968 February 1. 1 folder.
Physical Description

1 folder

Fraser, Hugh Russell, undated. 1 folder.
Physical Description

1 folder

Fraser, Karen M., 1969 March 26. 1 folder.
Physical Description

1 folder

Fraser, Russell A., 1967-1978. 1 folder.
Physical Description

1 folder

Frazier, Katharine, 1941-1943. 1 folder.
Physical Description

1 folder

Freedman, Michele, 1953 April 19. 1 folder.
Physical Description

1 folder

Freifeld, Samuel D., 1963. 1 folder.
Physical Description

1 folder

Fremantle, Anne, 1948 September 14. 1 folder.
Physical Description

1 folder

French, John C., 1949 August 28. 1 folder.
Physical Description

1 folder

French Line, 1963-1964. 1 folder.
Physical Description

1 folder

Freyss, Jean-Paul, undated. 1 folder.
Physical Description

1 folder

Friar, Kimon, 1944-1961. 1 folder.
Physical Description

1 folder

The Frick Collection, 1951 February 14. 1 folder.
Physical Description

1 folder

Friedman, Donald, 1958. 1 folder.
Physical Description

1 folder

Friedman, Martin L., 1963 May 16. 1 folder.
Physical Description

1 folder

Friedman, Norman, 1963. 1 folder.
Physical Description

1 folder

Friedman, Paul, 1952 April 17. 1 folder.
Physical Description

1 folder

Friends of Literature, 1949 March 8. 1 folder.
Physical Description

1 folder

Frodin, Reuben, 1949 November 3. 1 folder.
Physical Description

1 folder

Frost, Robert, Memorial, 1961-1963. 1 folder.
Physical Description

1 folder

Fukuda, Rikutaro, 1961. 1 folder.
Physical Description

1 folder

Fulbright Fellowships, 1950-1961. 1 folder.
Physical Description

1 folder

Fuller, John, 1958. 1 folder.
Physical Description

1 folder

Fuller, Roy, 1963-1978. 1 folder.
Physical Description

1 folder

Fulton, Richard, 1976 August 10. 1 folder.
Physical Description

1 folder

Funk and Wagnalls, 1954-1974. 1 folder.
Physical Description

1 folder

Furguson, Curtis, undated. 1 folder.
Physical Description

1 folder

Furioso, 1949 December 31. 1 folder.
Physical Description

1 folder

Fussell, Paul, 1977 June 27. 1 folder.
Physical Description

1 folder

G., H. C., undated. 1 folder.
Physical Description

1 folder

Gabriel, Ralph Henry, 1945-1947. 1 folder.
Physical Description

1 folder

The Gadfly, 1947 January 16. 1 folder.
Physical Description

1 folder

Galantière, Lewis, 1957-1966. 1 folder.
Physical Description

1 folder

Gale, Richard P., 1966 April 19. 1 folder.
Physical Description

1 folder

Gallant, Jim, undated. 1 folder.
Physical Description

1 folder

Gallery of Living Catholic Authors, 1953 November 30. 1 folder.
Physical Description

1 folder

Galpin, Alfred, 1971. 1 folder.
Physical Description

1 folder

Gamble, Kent, 1967-1969. 1 folder.
Physical Description

1 folder

Gambrill, Bessie Lee, 1944-1948. 1 folder.
Physical Description

1 folder

Gambrill, J. Montgomery, 1949 November 3. 1 folder.
Physical Description

1 folder

Gans, Alexander, 1968 January 15. 1 folder.
Physical Description

1 folder

Garber, Eric, undated. 1 folder.
Physical Description

1 folder

Gardiner, Harold C., 1967 June 28. 1 folder.
Physical Description

1 folder

Gardner Associates, Inc., 1962-1966. 1 folder.
Physical Description

1 folder

Gardner, Edwin S., 1974. 1 folder.
Physical Description

1 folder

Gardner, George P., 1959 November 18. 1 folder.
Physical Description

1 folder

Gardner, Helen, 1958-1973. 1 folder.
Physical Description

1 folder

Gardner, Isabella, 1975 January 20. 1 folder.
Physical Description

1 folder

Gardner, James, 1966 March 6. 1 folder.
Physical Description

1 folder

Gardner, John, 1945-1950. 1 folder.
Physical Description

1 folder

Garlington, Jeanne, undated. 1 folder.
Physical Description

1 folder

Garmondia, Mercedes Torrens de, 1946 December 12. 1 folder.
Physical Description

1 folder

Garrelts, George, 1953-1958. 1 folder.
Physical Description

1 folder

Garrett, George Palmer, Jr., 1966 December 5. 1 folder.
Physical Description

1 folder

Garrigue, Jean, 1955-1962. 1 folder.
Physical Description

1 folder

Garrity, Devon, 1946 September 17. 1 folder.
Physical Description

1 folder

Garvey, Hugh M., 1951-1952. 1 folder.
Physical Description

1 folder

Garwick, Walter C., 1948 November 1. 1 folder.
Physical Description

1 folder

Gates, Arnold, 1974 November 13. 1 folder.
Physical Description

1 folder

Gauss, Christian, 1939-1948. 1 folder.
Physical Description

1 folder

Il Gazzettino, 1965 October 5. 1 folder.
Physical Description

1 folder

Geffen, Felicia, 1973. 1 folder.
Physical Description

1 folder

Gehman, Richard, 1968 April 28. 1 folder.
Physical Description

1 folder

Gehring, P., 1951-1953. 1 folder.
Physical Description

1 folder

Geller, Henry, 1947 January 28. 1 folder.
Physical Description

1 folder

Gemini, undated. 1 folder.
Physical Description

1 folder

Genesis West, undated. 1 folder.
Physical Description

1 folder

George Peabody College for Teachers, 1969. 1 folder.
Physical Description

1 folder

George, Sister St., 1957 July 22. 1 folder.
Physical Description

1 folder

Georgetown University, 1957-1968. 1 folder.
Physical Description

1 folder

Georgia, Poetry Society of, 1967 May 17. 1 folder.
Physical Description

1 folder

The Georgia Review, 1969 February 3. 1 folder.
Physical Description

1 folder

Georgia State University, 1971-1972. 1 folder.
Physical Description

1 folder

Georgia, University of, 1938-1952. 1 folder.
Physical Description

1 folder

Georgia, University of, Press, 1949-1974. 1 folder.
Physical Description

1 folder

Gerhart, Mary J., 1973 July 17. 1 folder.
Physical Description

1 folder

Gerlach, Lee F., 1955-1957. 1 folder.
Physical Description

1 folder

Germer, Rudolf, 1966 April 27. 1 folder.
Physical Description

1 folder

Ghiselin, Brewster, 1946-1978. 1 folder.
Physical Description

1 folder

Ghose, A. K., 1970 February 1. 1 folder.
Physical Description

1 folder

Giebink, Barbara, undated. 1 folder.
Physical Description

1 folder

Giesen Management, Inc., 1965-1969. 1 folder.
Physical Description

1 folder

Gildzen, Alex, 1972 January 4. 1 folder.
Physical Description

1 folder

Gillespie, Jay, undated. 1 folder.
Physical Description

1 folder

Ginn and Company, 1970 January 30. 1 folder.
Physical Description

1 folder

Giovanelli, Felix, 1949-1950. 1 folder.
Physical Description

1 folder

Girard, André, 1946 July. 1 folder.
Physical Description

1 folder

Giroux, Robert, 1955-1978. 1 folder.
Physical Description

1 folder

Girvetz, Harry, 1970. 1 folder.
Physical Description

1 folder

Giuffrida, A. R., 1953 November. 1 folder.
Physical Description

1 folder

Givler, John P., 1942 November 13. 1 folder.
Physical Description

1 folder

Givner, Joan, 1978 May 4. 1 folder.
Physical Description

1 folder

Glasgow, Ellen, 1932-1967. 1 folder.
Physical Description

1 folder

Glasheen, Adalaine, 1942 August 9. 1 folder.
Physical Description

1 folder

Glass Hill, 1949-1950. 1 folder.
Physical Description

1 folder

Glass, Malcolm S., undated. 1 folder.
Physical Description

1 folder

Glover, Helen B., 1978 September 29. 1 folder.
Physical Description

1 folder

Goddard, Harold C., 1949-1957. 1 folder.
Physical Description

1 folder

Goetz, John R., 1963-1974. 1 folder.
Physical Description

1 folder

Gold, Harry Patrick, 1972 October 11. 1 folder.
Physical Description

1 folder

Goldberg, Jerry, 1958 April 1. 1 folder.
Physical Description

1 folder

Goldgar, Harry, 1943-1947. 1 folder.
Physical Description

1 folder

Goldwater, Walter, 1946 May 1. 1 folder.
Physical Description

1 folder

Golffing, Barbara, 1947. 1 folder.
Physical Description

1 folder

Goll, Yvan and Claire, 1942-1955. 1 folder.
Physical Description

1 folder

Gollin, Rita, 1967 February 24. 1 folder.
Physical Description

1 folder

Goodhart, Arthur L. and Cecily, 1957. 1 folder.
Physical Description

1 folder

Gordian Press, Inc., 1964 May 18. 1 folder.
Physical Description

1 folder

Gordon, G. V., 1959. 1 folder.
Physical Description

1 folder

Gordon, James M., undated. 1 folder.
Physical Description

1 folder

Gore, Jeanne Guerrero, 1977 June 1. 1 folder.
Physical Description

1 folder

Gorlier, Claudio, 1963. 1 folder.
Physical Description

1 folder

Gotham Book Mart, 1945-1966. 1 folder.
Physical Description

1 folder

Gott, John K., 1972. 1 folder.
Physical Description

1 folder

Gough, Jeffrey, 1975 January 30. 1 folder.
Physical Description

1 folder

Gould, Abbott J., 1967 March 27. 1 folder.
Physical Description

1 folder

Gould, Florence, 1946 November 29. 1 folder.
Physical Description

1 folder

Govan, Gilbert, 1943-1944. 1 folder.
Physical Description

1 folder

Gowenlock, Marjorie and Thomas, 1960-1961. 1 folder.
Physical Description

1 folder

Gower, Herschel, undated. 1 folder.
Physical Description

1 folder

Goyen, William, 1950. 1 folder.
Physical Description

1 folder

Grady, James J., 1947. 1 folder.
Physical Description

1 folder

Grannis, Mrs. Frank C, 1943. 1 folder.
Physical Description

1 folder

Grant, Neely, Jr., 1955 June 3. 1 folder.
Physical Description

1 folder

Graves, Robert, 1946. 1 folder.
Physical Description

1 folder

Gray, Richard J., undated. 1 folder.
Physical Description

1 folder

Graydon, Augustus T., 1973 March 20. 1 folder.
Physical Description

1 folder

Great Poetry Series, 1962 March 22. 1 folder.
Physical Description

1 folder

Green, Albert, 1946 December 18. 1 folder.
Physical Description

1 folder

Green, Julian, 1951 March 17. 1 folder.
Physical Description

1 folder

Green, Paul, 1939-1955. 1 folder.
Physical Description

1 folder

Greenband, Lorraine, 1947. 1 folder.
Physical Description

1 folder

Greenberg, S., 1949 September 19. 1 folder.
Physical Description

1 folder

Greene, Graham, 1944-1971. 1 folder.
Physical Description

1 folder

Greene, Ted, 1951 December 14. 1 folder.
Physical Description

1 folder

Greet, W. Cabell, 1958-1967. 1 folder.
Physical Description

1 folder

Gregory, Eileen, 1970. 1 folder.
Physical Description

1 folder

Gregory, Horace, 1932-1946. 1 folder.
Physical Description

1 folder

Grene, David, 1960 December 13. 1 folder.
Physical Description

1 folder

The Gresham Press, Inc., 1947 February 7. 1 folder.
Physical Description

1 folder

Greshoff, J., 1945-1946. 1 folder.
Physical Description

1 folder

Gresser, Seymour, 1951 April 5. 1 folder.
Physical Description

1 folder

Grey, Robert W., 1966 December 4. 1 folder.
Physical Description

1 folder

Griffin, Jonathan, 1963. 1 folder.
Physical Description

1 folder

Griffith, K. E., 1971 April 30. 1 folder.
Physical Description

1 folder

Griffith, Samuel, 1942 December 26. 1 folder.
Physical Description

1 folder

Grigson, Geoffrey, 1932-1946. 1 folder.
Physical Description

1 folder

Grindea, Miron, 1963 August 16. 1 folder.
Physical Description

1 folder

Grinnell College, 1947. 1 folder.
Physical Description

1 folder

Grisham, Frank P., 1974 November 13. 1 folder.
Physical Description

1 folder

The Grolier Club, 1948 February 17. 1 folder.
Physical Description

1 folder

Grolier, Inc., 1964 July 31. 1 folder.
Physical Description

1 folder

Gruber, Martin, 1967. 1 folder.
Physical Description

1 folder

Gude, J. G., 1961-1974. 1 folder.
Physical Description

1 folder

Guerard, Albert, 1945. 1 folder.
Physical Description

1 folder

Guerin, Ann, 1947 September 1. 1 folder.
Physical Description

1 folder

Guerry, Alexander, 1941-1946. 1 folder.
Physical Description

1 folder

Guggenheim Memorial Foundation, 1928-1965. 1 folder.
Physical Description

1 folder

Guidance Associates of Pleasantville, NY, 1972 June 23. 1 folder.
Physical Description

1 folder

The Guinness Poetry Award, 1958 September 1. 1 folder.
Physical Description

1 folder

Gustavus Adolphus College, 1963 October 4. 1 folder.
Physical Description

1 folder

Gutheim, Frederick, 1972 June 30. 1 folder.
Physical Description

1 folder

Hackney, Sheldon, 1973 October. 1 folder.
Physical Description

1 folder

Haffenden, John, 1966-1978. 1 folder.
Physical Description

1 folder

Hagstrom, Jack W. C., 1970 March 2. 1 folder.
Physical Description

1 folder

Haile, Thomas H., 1942-1947. 1 folder.
Physical Description

1 folder

Halcyon, 1947. 1 folder.
Physical Description

1 folder

Hall, Donald, 1961-1974. 1 folder.
Physical Description

1 folder

Hall, Fitzgerald, 1945 August 11. 1 folder.
Physical Description

1 folder

Hall, James, 1949 March 31. 1 folder.
Physical Description

1 folder

Hall, Jim, 1955-1960. 1 folder.
Physical Description

1 folder

Hall, Nancy, undated. 1 folder.
Physical Description

1 folder

Hall, Virginius, 1934 February 22. 1 folder.
Physical Description

1 folder

Hallman, David, 1977. 1 folder.
Physical Description

1 folder

Halton, Rev. Hugh, 1953 April 30. 1 folder.
Physical Description

1 folder

Ham, Gene, undated. 1 folder.
Physical Description

1 folder

Hamfor, Alfred, 1944 May 17. 1 folder.
Physical Description

1 folder

Hamilton College, 1946-1970. 1 folder.
Physical Description

1 folder

Hamilton, Fowler, 1960 August 8. 1 folder.
Physical Description

1 folder

Hamilton, Lynn, 1944 February 18. 1 folder.
Physical Description

1 folder

Hamm, Victor M., 1963 January 16. 1 folder.
Physical Description

1 folder

Hammer, Philip, 1945-1946. 1 folder.
Physical Description

1 folder

Hamovitch, Mitzi Berger, 1974-1975. 1 folder.
Physical Description

1 folder

Hampshire, Stuart, 1959. 1 folder.
Physical Description

1 folder

Hampton, Ambrose G., 1973 July 9. 1 folder.
Physical Description

1 folder

Hanchett, Elizabeth J., 1946. 1 folder.
Physical Description

1 folder

Hancock, Rev. Henry N., 1966 September 19. 1 folder.
Physical Description

1 folder

Hanes, Leigh Buckner, 1945 November 18. 1 folder.
Physical Description

1 folder

Hanighen, Frank, undated. 1 folder.
Physical Description

1 folder

Hanover College, 1956-1957. 1 folder.
Physical Description

1 folder

Hanser, Carl, 1957 October 16. 1 folder.
Physical Description

1 folder

Hanson, Kenneth O., 1950-1951. 1 folder.
Physical Description

1 folder

Hanson, Pauline, 1946 August 5. 1 folder.
Physical Description

1 folder

Hanzo, Thomas, 1963 September 4. 1 folder.
Physical Description

1 folder

Harcourt, Brace, and Company, Inc., 1943-1973. 1 folder.
Physical Description

1 folder

Harding, Margaret S., 1937-1947. 1 folder.
Physical Description

1 folder

Hardy, Ed, 1957 March 15. 1 folder.
Physical Description

1 folder

Hardy, Evelyn, 1970 November 9. 1 folder.
Physical Description

1 folder

Hari, Kenneth, 1974. 1 folder.
Physical Description

1 folder

Harkins, William G., 1974 December 25. 1 folder.
Physical Description

1 folder

Harper & Brothers, 1950-1954. 1 folder.
Physical Description

1 folder

Harper and Row, Inc., 1962-1964. 1 folder.
Physical Description

1 folder

Harper's Bazaar, 1940-1956. 1 folder.
Physical Description

1 folder

Harper's Magazine, 1964-1966. 1 folder.
Physical Description