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.

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

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 copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

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

1 folder

The Harpeth Hall School, 1967 March 16. 1 folder.
Physical Description

1 folder

Harrigan, Anthony, 1947 May. 1 folder.
Physical Description

1 folder

Harris, Leon A., Jr., 1970 August 10. 1 folder.
Physical Description

1 folder

Harris, Louise E., 1929 March 1. 1 folder.
Physical Description

1 folder

Harris, Marguerete, 1968 June 9. 1 folder.
Physical Description

1 folder

Harris, Roger, 1968 September 16. 1 folder.
Physical Description

1 folder

Harrison, Charles T., 1953-1970. 1 folder.
Physical Description

1 folder

Harrison, Keith, circa 1965. 1 folder.
Physical Description

1 folder

Hart Crane Newsletter, 1977. 1 folder.
Physical Description

1 folder

Hart, Howard, undated. 1 folder.
Physical Description

1 folder

Hart, Jeffrey, 1965 January 18. 1 folder.
Physical Description

1 folder

Hartford, University of, 1967-1971. 1 folder.
Physical Description

1 folder

Hartley, Lodwich, 1940-1971. 1 folder.
Physical Description

1 folder

The Harvard Advocate, circa 1968. 1 folder.
Physical Description

1 folder

Harvard University, 1958-1977. 1 folder.
Physical Description

1 folder

Haskell, Henry J., 1947 September 27. 1 folder.
Physical Description

1 folder

Haskins, Katherine, 1948. 1 folder.
Physical Description

1 folder

Hatfield, W. Wilbur, 1942 November 13. 1 folder.
Physical Description

1 folder

Haugh, Robert F., 1971-1973. 1 folder.
Physical Description

1 folder

Haun, Eugene, 1951 November 12. 1 folder.
Physical Description

1 folder

Haun, Mildred, 1944-1945. 1 folder.
Physical Description

1 folder

Havird, David L., 1977 December 3. 1 folder.
Physical Description

1 folder

Hawaii, University of, 1961-1962. 1 folder.
Physical Description

1 folder

Hawkins, A. Desmond, 1937-1972. 1 folder.
Physical Description

1 folder

Hawley, Rev. William N., 1962. 1 folder.
Physical Description

1 folder

Hayden, Robert, 1972 April 3. 1 folder.
Physical Description

1 folder

Haydn, Hiram, 1951 September 5. 1 folder.
Physical Description

1 folder

Haykin, Ruby, 1948-1949. 1 folder.
Physical Description

1 folder

Hazel, Robert, 1948-1963. 1 folder.
Physical Description

1 folder

Hazzard, Shirley, undated. 1 folder.
Physical Description

1 folder

Health, Education, and Welfare, Department of, 1970 April 23. 1 folder.
Physical Description

1 folder

Healy, J. V., 1943 June 11. 1 folder.
Physical Description

1 folder

Heard, Alexander, 1965-1969. 1 folder.
Physical Description

1 folder

The Hebrew University, Jerusalem, 1958 December 1. 1 folder.
Physical Description

1 folder

Hecht, Tony, 1950-1978. 1 folder.
Physical Description

1 folder

Hecht, Roger, 1950-1973. 1 folder.
Physical Description

1 folder

Heffernan, Thomas F., 1968-1970. 1 folder.
Physical Description

1 folder

Heilman, Robert B., 1944-1974. 1 folder.
Physical Description

1 folder

Hellman, Lillian, 1962-1970. 1 folder.
Physical Description

1 folder

Helsinki Guarentees for Ukraine Committee, circa 1975. 1 folder.
Physical Description

1 folder

Hemingway, Ernest, 1943. 1 folder.
Physical Description

1 folder

Hemphill, George, 1962-1972. 1 folder.
Physical Description

1 folder

Henderson, Leon, 1945 November 5. 1 folder.
Physical Description

1 folder

Hendry, Irene, 1944 May 22. 1 folder.
Physical Description

1 folder

Henn, Thomas R., 1964. 1 folder.
Physical Description

1 folder

Henry, Phineas M., 1964 November 10. 1 folder.
Physical Description

1 folder

Henry, Tom, 1942 May. 1 folder.
Physical Description

1 folder

Herald Tribune, 1963 July 29-31. 1 folder.
Physical Description

1 folder

Herbold, Anthony, 1965. 1 folder.
Physical Description

1 folder

Herbst, Josephine Frey, 1962. 1 folder.
Physical Description

1 folder

Herbst, Owen, undated. 1 folder.
Physical Description

1 folder

here and now, 1948 May 5. 1 folder.
Physical Description

1 folder

Heringman, Bernard, 1944-1951. 1 folder.
Physical Description

1 folder

Herndon, Brodie S., 1946 August 5. 1 folder.
Physical Description

1 folder

L'Herne, 1964. 1 folder.
Physical Description

1 folder

Herriott, J. Homer, 1953 February 10. 1 folder.
Physical Description

1 folder

Hersey, John, 1964-1974. 1 folder.
Physical Description

1 folder

Hershinow, Sheldon, 1977 August 11. 1 folder.
Physical Description

1 folder

Hertz, Richard, undated. 1 folder.
Physical Description

1 folder

Hessler, L. B., 1953 August 2. 1 folder.
Physical Description

1 folder

Heyen, William, 1975 June 18. 1 folder.
Physical Description

1 folder

Hibbard, Addison, 1929-1930. 1 folder.
Physical Description

1 folder

Higginbotham, S. W., 1962 July 31. 1 folder.
Physical Description

1 folder

Higgins, Frank, 1973 August 7. 1 folder.
Physical Description

1 folder

Hightower, Thelma T., 1938 November 6. 1 folder.
Physical Description

1 folder

Hill, Geoffrey, 1957-1975. 1 folder.
Physical Description

1 folder

Hill, Robert W., 1977 July 15. 1 folder.
Physical Description

1 folder

The Hill School, 1948-1955. 1 folder.
Physical Description

1 folder

Hill & Wang, Inc., 1969 May 2. 1 folder.
Physical Description

1 folder

Hilles, Frederick W., 1953 October 5. 1 folder.
Physical Description

1 folder

Hine, Ginnie, undated. 1 folder.
Physical Description

1 folder

Hipps, Tom, 1971 October 21. 1 folder.
Physical Description

1 folder

Hjermstad, Lowell, 1962-1964. 1 folder.
Physical Description

1 folder

Hobson, Fred C., 1970 July 29. 1 folder.
Physical Description

1 folder

Hobson, Verna, 1967 February 17. 1 folder.
Physical Description

1 folder

Hodge, Toni Aiken, 1953 August. 1 folder.
Physical Description

1 folder

Hoehn, Matthew, 1951 March 7-13. 1 folder.
Physical Description

1 folder

Hoferd, Margaret, 1964. 1 folder.
Physical Description

1 folder

Hoffman, Daniel C., 1951-1976. 1 folder.
Physical Description

1 folder

Hoffman, Frederick J., 1945 June 5. 1 folder.
Physical Description

1 folder

Hofstra College, 1948 October 19. 1 folder.
Physical Description

1 folder

Hoke, Elizabeth G., 1967 May 15. 1 folder.
Physical Description

1 folder

Holcomb, Norma O., 1944. 1 folder.
Physical Description

1 folder

Holden, Harold, 1951 November 25. 1 folder.
Physical Description

1 folder

Holden, Raymond, 1929-1946. 1 folder.
Physical Description

1 folder

Holiday, 1960 May 5. 1 folder.
Physical Description

1 folder

Holladay, Hal L., 1967 November 11. 1 folder.
Physical Description

1 folder

Hollahan, Eugene, 1971-1972. 1 folder.
Physical Description

1 folder

Hollander, John, undated. 1 folder.
Physical Description

1 folder

Höllerer, Walter, 1957. 1 folder.
Physical Description

1 folder

Hollins College, 1963. 1 folder.
Physical Description

1 folder

Holmes, Charles, 1941-1955. 1 folder.
Physical Description

1 folder

Holt and Company, Henry, Inc., 1946-1953. 1 folder.
Physical Description

1 folder

Holt, Rinehart and Winston, Inc., 1961-1964. 1 folder.
Physical Description

1 folder

Holycross College, 1959. 1 folder.
Physical Description

1 folder

Homans, William P., Jr., 1961 September 8. 1 folder.
Physical Description

1 folder

Hood, Ed, 1957-1958. 1 folder.
Physical Description

1 folder

Hook, Sidney, 1949 March 22. 1 folder.
Physical Description

1 folder

Hooke, Malcolm, 1945 December 5. 1 folder.
Physical Description

1 folder

Hooker, Gertrude, 1955-1966. 1 folder.
Physical Description

1 folder

Hope College, 1967 June 23. 1 folder.
Physical Description

1 folder

Hope, Donald, 1961. 1 folder.
Physical Description

1 folder

Hopkins, Kenneth, 1966 August 3. 1 folder.
Physical Description

1 folder

The Hopkins Review, 1949-1952. 1 folder.
Physical Description

1 folder

The Hopwood Room, 1973 October 31. 1 folder.
Physical Description

1 folder

Horrell, Joseph, 1942-1975. 1 folder.
Physical Description

1 folder

Horton, Nancy, undated. 1 folder.
Physical Description

1 folder

Horton, Philip, 1935-1950. 1 folder.
Physical Description

1 folder

Horwich, Ruth, 1972 November 21. 1 folder.
Physical Description

1 folder

Hostovsky, Egon, 1945-1946. 1 folder.
Physical Description

1 folder

Houghton Mifflin Company, 1941-1972. 1 folder.
Physical Description

1 folder

The Hound & Horn, Inc, 1930-1934. 1 folder.
Physical Description

1 folder

Hourwich, George Kennan, 1974 September 5. 1 folder.
Physical Description

1 folder

House of El Dieff, Inc., 1962. 1 folder.
Physical Description

1 folder

Houston Community College, 1974 March 19. 1 folder.
Physical Description

1 folder

Howard, Hubert, 1961. 1 folder.
Physical Description

1 folder

Howard, Jane, 1967 March 7. 1 folder.
Physical Description

1 folder

Howard, Richard, 1970-1975. 1 folder.
Physical Description

1 folder

Howard University, undated. 1 folder.
Physical Description

1 folder

Howe, Irving, 1948-1958. 1 folder.
Physical Description

1 folder

Howell, Isabel, undated. 1 folder.
Physical Description

1 folder

Howell, Valerie Boyd, 1970 September 11. 1 folder.
Physical Description

1 folder

Howes, Barbara, 1967-1975. 1 folder.
Physical Description

1 folder

Hubbell, Jay B., 1954-1978. 1 folder.
Physical Description

1 folder

Hudson, Hoyt, 1943 December 29. 1 folder.
Physical Description

1 folder

Hudson Review, 1948-1972. 1 folder.
Physical Description

1 folder

Hudson, Sara, undated. 1 folder.
Physical Description

1 folder

Huggett, Colin, 1970 December 1. 1 folder.
Physical Description

1 folder

Hughes, Glyn, 1970. 1 folder.
Physical Description

1 folder

Hugo, Dick, 1964 December 3. 1 folder.
Physical Description

1 folder

Hulton Press Ltd., 1952 October 20. 1 folder.
Physical Description

1 folder

Humanities Forum Committee, 1955 February 16. 1 folder.
Physical Description

1 folder

Humanities Press, Inc., 1968 September 12-16. 1 folder.
Physical Description

1 folder

Humphrey, Hubert H., 1957-1965. 1 folder.
Physical Description

1 folder

Humphreys, Jeane, 1963 August 28. 1 folder.
Physical Description

1 folder

Humphries, Rolfe, 1951-1968. 1 folder.
Physical Description

1 folder

Hundley, Patrick D., 1975-1976. 1 folder.
Physical Description

1 folder

Hunt, Charles, 1973 July 2. 1 folder.
Physical Description

1 folder

Huntingdon College, 1969-1970. 1 folder.
Physical Description

1 folder

Hurlburt, Russell, 1967 June 20. 1 folder.
Physical Description

1 folder

Hurley, Leonard B., 1945 July. 1 folder.
Physical Description

1 folder

Hutchins, Mrs. Robert Maynard, 1946 July 24. 1 folder.
Physical Description

1 folder

Hutson, Henry C., 1974 February 5. 1 folder.
Physical Description

1 folder

Hyman, Stanley Edgar, 1948 May 22. 1 folder.
Physical Description

1 folder

Hytier, Jean, 1946. 1 folder.
Physical Description

1 folder

Illinois Institute of Technology, 1942 August. 1 folder.
Physical Description

1 folder

Illinois, University of, 1949-1973. 1 folder.
Physical Description

1 folder

Illinois Press, University of, 1961 March 15. 1 folder.
Physical Description

1 folder

Incarnation Rectory, 1956 February 10. 1 folder.
Physical Description

1 folder

Indiana State University, 1971. 1 folder.
Physical Description

1 folder

Indiana University, 1950-1973. 1 folder.
Physical Description

1 folder

Indiana University Press, 1960 January 11. 1 folder.
Physical Description

1 folder

Indiana University Writers' Conference, 1949-1950. 1 folder.
Physical Description

1 folder

Indick, Benjamin P., 1970-1971. 1 folder.
Physical Description

1 folder

Informal Club, 1960 October 18. 1 folder.
Physical Description

1 folder

Inge, M. Thomas, 1965. 1 folder.
Physical Description

1 folder

Institute of the Contemporary Arts, 1948-1968. 1 folder.
Physical Description

1 folder

Institute of International Education, 1955. 1 folder.
Physical Description

1 folder

Institute of Public Affairs, 1931. 1 folder.
Physical Description

1 folder

Institute of Social Studies, 1951. 1 folder.
Physical Description

1 folder

The Inter-American, 1945 February 21. 1 folder.
Physical Description

1 folder

The Intercollegiate Literary Conference, 1937 April 7. 1 folder.
Physical Description

1 folder

Intercultural Publications, Inc., 1956 December 6. 1 folder.
Physical Description

1 folder

International House, Chicago, 1949 April 9. 1 folder.
Physical Description

1 folder

International Ladies' Garment Workers' Union, 1931 June 3. 1 folder.
Physical Description

1 folder

The International News Company, 1947 August 12. 1 folder.
Physical Description

1 folder

International Student House, 1948. 1 folder.
Physical Description

1 folder

Invitation to Learning, 1968 November 15. 1 folder.
Physical Description

1 folder

Iowa, State University of, 1937-1951. 1 folder.
Physical Description

1 folder

Isaacson, Walter, 1972 January. 1 folder.
Physical Description

1 folder

Istomin, Eugene, 1968 August 13-19. 1 folder.
Physical Description

1 folder

Italian Radio TV System, 1965. 1 folder.
Physical Description

1 folder

Ithaca College, 1966 June 14. 1 folder.
Physical Description

1 folder

Ives, Marian, 1945. 1 folder.
Physical Description

1 folder

Iyengar, K. R. Srinivasa, 1960 January 29. 1 folder.
Physical Description

1 folder

Jacobs, Mark, 1971 May 9. 1 folder.
Physical Description

1 folder

Jacobs, Robert D., 1960 June 13. 1 folder.
Physical Description

1 folder

Jacobsen, Josephine, 1974. 1 folder.
Physical Description

1 folder

Jacqueline, Sister M., 1960 June 19. 1 folder.
Physical Description

1 folder

Jain, Nirmala, 1970 February 18. 1 folder.
Physical Description

1 folder

James, D. G., 1959 May 13. 1 folder.
Physical Description

1 folder

Janssens, G. A., 1965-1969. 1 folder.
Physical Description

1 folder

Jarrell, Randall, 1938-1977. 1 folder.
Physical Description

1 folder

Jaspee, Arthur, 1950 February 24. 1 folder.
Physical Description

1 folder

Jeffares, A. N. and Jeanne, 1956-1977. 1 folder.
Physical Description

1 folder

Jenkins, Lawson, 1966 August 14. 1 folder.
Physical Description

1 folder

Jennings, Elizabeth, undated. 1 folder.
Physical Description

1 folder

Jennison, Keith W., 1950 August 9. 1 folder.
Physical Description

1 folder

Jensen, Reynold A., 1962 November 6. 1 folder.
Physical Description

1 folder

Jerrold, Mr. and Mrs. Douglas, 1935-1962. 1 folder.
Physical Description

1 folder

Jervey, J. P., 1943. 1 folder.
Physical Description

1 folder

Jessup, Lee, 1966-1967. 1 folder.
Physical Description

1 folder

Jobe, Steven H., 1977 May 26. 1 folder.
Physical Description

1 folder

Johnsen, Carol, 1957-1973. 1 folder.
Physical Description

1 folder

Johnsen, Lucille, 1969 November 30. 1 folder.
Physical Description

1 folder

Johnson, A. Theodore, 1936-1938. 1 folder.
Physical Description

1 folder

Johnson, Buffie, 1950. 1 folder.
Physical Description

1 folder

Johnson, Gertrude Metzerott, 1947 February 13-24. 1 folder.
Physical Description

1 folder

Johnson, H. M., 1943. 1 folder.
Physical Description

1 folder

Johnson, J. Chester, 1971-1973. 1 folder.
Physical Description

1 folder

Johnson, Kay, 1938-1952. 1 folder.
Physical Description

1 folder

Johnson Agency, Margot, 1960-1961. 1 folder.
Physical Description

1 folder

Johnson, Oliver A., 1965 January 13. 1 folder.
Physical Description

1 folder

Johnson, Raymond, 1949 November 13. 1 folder.
Physical Description

1 folder

Johnson, W. R., 1946 September 12. 1 folder.
Physical Description

1 folder

Johnston, Mercer Green, 1944 March 13. 1 folder.
Physical Description

1 folder

Johns Hopkins University, 1949-1960. 1 folder.
Physical Description

1 folder

Joint University Libraries, 1942-1960. 1 folder.
Physical Description

1 folder

Jolas, Eugene and Maria, 1947-1948. 1 folder.
Physical Description

1 folder

Jones (?), John, 1969-1974. 1 folder.
Physical Description

1 folder

Jones, Kenneth, 1976-1978. 1 folder.
Physical Description

1 folder

Jones, Lee, 1973 December 6. 1 folder.
Physical Description

1 folder

Jones, Madison, 1967-1976. 1 folder.
Physical Description

1 folder

Jones, Perrie, 1957. 1 folder.
Physical Description

1 folder

Jones, Rosemary L., 1939 March 21. 1 folder.
Physical Description

1 folder

Jones, Thomas F., 1973 February 26. 1 folder.
Physical Description

1 folder

Jones, Will, 1968 February 10. 1 folder.
Physical Description

1 folder

Jonson, Carolyn, 1953 May 16. 1 folder.
Physical Description

1 folder

Joseph, Nannine, 1942-1946. 1 folder.
Physical Description

1 folder

Josephson, Matthew, 1928-1962. 1 folder.
Physical Description

1 folder

Kaiser, Neva R., 1968 January 16. 1 folder.
Physical Description

1 folder

Kalamazoo College, 1968 May 6. 1 folder.
Physical Description

1 folder

Kane, Patricia, 1964 June 3. 1 folder.
Physical Description

1 folder

Kansas City, University of, 1949-1958. 1 folder.
Physical Description

1 folder

Kansas State University, 1961-1962. 1 folder.
Physical Description

1 folder

Kansas, University of, 1965-1968. 1 folder.
Physical Description

1 folder

Kaplan, Peter Joseph, 1973. 1 folder.
Physical Description

1 folder

Karnik, V. B., 1956 October 18. 1 folder.
Physical Description

1 folder

Karten, David, 1963 May 21. 1 folder.
Physical Description

1 folder

Kasberg, Karl, 1958 May 9-19. 1 folder.
Physical Description

1 folder

Katz, Evalyn, 1942-1943. 1 folder.
Physical Description

1 folder

Kayden, Eugene Mark, 1951. 1 folder.
Physical Description

1 folder

Kaye, Howard, 1967 November 28. 1 folder.
Physical Description

1 folder

Kazin, Alfred, 1942-1947. 1 folder.
Physical Description

1 folder

Keating, John J., undated. 1 folder.
Physical Description

1 folder

Keats-Shelley Memorial Association, undated. 1 folder.
Physical Description

1 folder

Kedl, Phyllis, 1974 November 8-23. 1 folder.
Physical Description

1 folder

Keeble, Edwin A., 1939 April 17. 1 folder.
Physical Description

1 folder

Kennan, Margaret M., 1972 July 4. 1 folder.
Physical Description

1 folder

Keene, Madge R., undated. 1 folder.
Physical Description

1 folder

Kees, Weldon, 1942-1954. 1 folder.
Physical Description

1 folder

Kefauver, Estes, 1957. 1 folder.
Physical Description

1 folder

Kehl, D. G., 1968-1976. 1 folder.
Physical Description

1 folder

Keillar, Garrison, 1967. 1 folder.
Physical Description

1 folder

Kell, William R., 1968 January 6. 1 folder.
Physical Description

1 folder

Kelleher, Patrick J., 1970-1972. 1 folder.
Physical Description

1 folder

Keller, Mark A., 1966 May 31. 1 folder.
Physical Description

1 folder

Kelly, Mortimer De Mott, 1950 January 17. 1 folder.
Physical Description

1 folder

Ken, Jeff, 1977 December 13. 1 folder.
Physical Description

1 folder

Kendall, Kenneth, 1970 September 14. 1 folder.
Physical Description

1 folder

Kendrick, Ben B., 1942-1977. 1 folder.
Physical Description

1 folder

Kennan, George, 1967-1968. 1 folder.
Physical Description

1 folder

Kennedy, James G., 1958 March 22. 1 folder.
Physical Description

1 folder

Kennedy, John F., 1961. 1 folder.
Scope and Contents

Consists mainly of letters, tickets, and other materials related to the Inauguration of President John F. Kennedy.

Physical Description

1 folder

Kennedy, Richard S., 1977. 1 folder.
Physical Description

1 folder

Kennedy, X. J., 1971-1972. 1 folder.
Physical Description

1 folder

Kenner, Hugh, 1962-1965. 1 folder.
Physical Description

1 folder

Kenneth Patchen Fund, undated. 1 folder.
Physical Description

1 folder

Kent, Robert, 1963-1977. 1 folder.
Physical Description

1 folder

Kentucky Library Association, 1969. 1 folder.
Physical Description

1 folder

Kentucky, University of, 1950-1967. 1 folder.
Physical Description

1 folder

Kenyon College, 1947-1975. 1 folder.
Physical Description

1 folder

Kenyon Collegian, 1964. 1 folder.
Physical Description

1 folder

The Kenyon Review, 1949-1964. 1 folder.
Physical Description

1 folder

Keogh, Joseph, 1968-1969. 1 folder.
Physical Description

1 folder

Kepes, Gyorgy, 1974. 1 folder.
Physical Description

1 folder

Kerley, Gary, 1972. 1 folder.
Physical Description

1 folder

Kermode, John Frank, 1958-1978. 1 folder.
Physical Description

1 folder

Kershaw, Jack, 1975 March 19. 1 folder.
Physical Description

1 folder

Khanna, K. C., 1956 November 4. 1 folder.
Physical Description

1 folder

Kher, Inder Nath, 1970 March 23. 1 folder.
Physical Description

1 folder

Kiely, Ben, undated. 1 folder.
Physical Description

1 folder

Kiilerick, Edith, 1960. 1 folder.
Physical Description

1 folder

Kilgour, Bayard Livingston, Jr., 1964. 1 folder.
Physical Description

1 folder

Killorin, Joseph, 1972 August 14. 1 folder.
Physical Description

1 folder

Kilmer, Kenton, 1973 May 17. 1 folder.
Physical Description

1 folder

Kilroy, James, 1967. 1 folder.
Physical Description

1 folder

King, Albert Henry, 1946. 1 folder.
Physical Description

1 folder

King, Frederic R., 1956 January 11. 1 folder.
Physical Description

1 folder

Kingsley, Larry, 1967-1977. 1 folder.
Physical Description

1 folder

Kirby, Thomas A., 1942-1947. 1 folder.
Physical Description

1 folder

Kirby-Smith, Tom and Noel, 1969-1976. 1 folder.
Physical Description

1 folder

Kirchheimer, Manfred, 1966 April 1. 1 folder.
Physical Description

1 folder

Kirk, Russell, 1952 December 5. 1 folder.
Physical Description

1 folder

Kirk, Trina, 1964-1965. 1 folder.
Physical Description

1 folder

Kirstein, Lincoln, 1947. 1 folder.
Physical Description

1 folder

Kisner, Jacob, 1974 February 5-12. 1 folder.
Physical Description

1 folder

Kissinger, Henry A., 1959 May 27. 1 folder.
Physical Description

1 folder

Kizer, Carolyn, 1958. 1 folder.
Physical Description

1 folder

Kliewer, Warren, 1962. 1 folder.
Physical Description

1 folder

Klonsky, Milton, 1946 May 25. 1 folder.
Physical Description

1 folder

Knauber, Charles Francis, 1949. 1 folder.
Physical Description

1 folder

Knickerbocker, William S., 1926-1946. 1 folder.
Physical Description

1 folder

Knight, George Wilson, 1959-1965. 1 folder.
Physical Description

1 folder

Knight, Jere, 1971 September 1. 1 folder.
Physical Description

1 folder

Knights, L. C., 1963. 1 folder.
Physical Description

1 folder

Knoll, Robert E., 1958 July 3. 1 folder.
Physical Description

1 folder

Knopf, Alfred A., 1944-1957. 1 folder.
Physical Description

1 folder

Koch, Adrienne, 1944-1945. 1 folder.
Physical Description

1 folder

Koch, Claude, 1971-1975. 1 folder.
Physical Description

1 folder

Koch, Vivienne, 1944-1952. 1 folder.
Physical Description

1 folder

Koenig, Hedwig, 1938. 1 folder.
Physical Description

1 folder

Koestler, Arthur, 1951. 1 folder.
Physical Description

1 folder

Kohler, Charlotte, 1974-1975. 1 folder.
Physical Description

1 folder

Korges, James, 1964-1971. 1 folder.
Physical Description

1 folder

Kraft, Gilman, 1951 May 24. 1 folder.
Physical Description

1 folder

Kramer, Maurice, 1968. 1 folder.
Physical Description

1 folder

Kramer, Victor A., 1971-1972. 1 folder.
Physical Description

1 folder

Kraus Reprint Corporation, 1967-1970. 1 folder.
Physical Description

1 folder

Kray, Elizabeth, 1959-1974. 1 folder.
Physical Description

1 folder

Krementz, Jill, 1973. 1 folder.
Physical Description

1 folder

Krieger, Michael, 1963. 1 folder.
Physical Description

1 folder

Krieger, Murray, 1950-1959. 1 folder.
Physical Description

1 folder

Krim, Seymour, 1949 November 29. 1 folder.
Physical Description

1 folder

Krinkin, Alexandra V., 1946. 1 folder.
Physical Description

1 folder

Križanac, Matko, 1972. 1 folder.
Physical Description

1 folder

Krook, Eunice, 1943. 1 folder.
Physical Description

1 folder

Kuehnelt-Leddihn, Erik, 1953. 1 folder.
Physical Description

1 folder

Kumar, S. K., 1967 April 21. 1 folder.
Physical Description

1 folder

Kunitz, Stanley, 1960-1976. 1 folder.
Physical Description

1 folder

Kurt, Emeric J., 1974 April 8. 1 folder.
Physical Description

1 folder

Kwiat, Joseph J., 1953-1958. 1 folder.
Physical Description

1 folder

Lachenschmidt, Lydia, 1968 August 5. 1 folder.
Physical Description

1 folder

Lachlan, W. M., 1959. 1 folder.
Physical Description

1 folder

Lambert, Gerard, 1945 January 19. 1 folder.
Physical Description

1 folder

LaDrisere, Craig, 1944-1966. 1 folder.
Physical Description

1 folder

Laeb, James, 1967 March 8. 1 folder.
Physical Description

1 folder

LaFarge, John, 1955. 1 folder.
Physical Description

1 folder

Laidler, Harry W., 1962 August 29. 1 folder.
Physical Description

1 folder

Lairis, Daisy, 1971 December 2. 1 folder.
Physical Description

1 folder

Lambda Iota Tau, 1969. 1 folder.
Physical Description

1 folder

Lampert, Sarah, 1957 February 17. 1 folder.
Physical Description

1 folder

Lancaster, Jaclyn C., 1972 April 6. 1 folder.
Physical Description

1 folder

Landers, Tom, 1972-1973. 1 folder.
Physical Description

1 folder

Lane, Allen, 1969 June 25. 1 folder.
Physical Description

1 folder

Lane, Bill G., 1969-1973. 1 folder.
Physical Description

1 folder

Lanier, Mr. and Mrs. Lyle, 1924-1963. 1 folder.
Physical Description

1 folder

Lansford, J. C., 1946. 1 folder.
Physical Description

1 folder

LaPira, Giorgio, 1963 February 15. 1 folder.
Scope and Contents

See also Crisis of the Unity of Culture and Revelation

Physical Description

1 folder

Larkin, Audrey, 1971 August 6. 1 folder.
Physical Description

1 folder

Larson, Clinton F., 1955-1958. 1 folder.
Physical Description

1 folder

Lattanzi, Luciano, 1954 April 1. 1 folder.
Physical Description

1 folder

Lattimore, Richmond, 1969 August 20. 1 folder.
Physical Description

1 folder

Laughlin, James, 1955-1972. 1 folder.
Physical Description

1 folder

Lawrence, Merloyd, 1969 March 3. 1 folder.
Physical Description

1 folder

Lawrence, Paul, 1967 April 22. 1 folder.
Physical Description

1 folder

Lawrence, Seymour, 1951-1967. 1 folder.
Physical Description

1 folder

Leary, Lewis Gaston, 1959 May 9. 1 folder.
Physical Description

1 folder

Leavis, F. R., 1952 February 2. 1 folder.
Physical Description

1 folder

Ledbetter, J. T., 1972. 1 folder.
Physical Description

1 folder

Lee, C. P., 1945-1947. 1 folder.
Physical Description

1 folder

Lee, Edwy B., 1952-1972. 1 folder.
Physical Description

1 folder

Lee, Mary Louise, 1946 January 22. 1 folder.
Physical Description

1 folder

Lee, Muna, 1946-1948. 1 folder.
Physical Description

1 folder

Lee, Rensselaer Wright, 1955 October 1. 1 folder.
Physical Description

1 folder

Leeds, The University of, 1958. 1 folder.
Physical Description

1 folder

Léger, Aléxis St. Léger (Saint-John Perse), 1944-1960. 1 folder.
Physical Description

1 folder

Leger, Dorothy, 1968 March 11. 1 folder.
Physical Description

1 folder

The Leigh Bureau of Lectures and Entertainments, 1940-1941. 1 folder.
Physical Description

1 folder

Leisy, Ernest E., 1943 December 16. 1 folder.
Physical Description

1 folder

Leland, R. W., 1968 March 11. 1 folder.
Physical Description

1 folder

Lensing, George, 1973 March 19. 1 folder.
Physical Description

1 folder

Lentz, Perry, 1969 May 2. 1 folder.
Physical Description

1 folder

Leonard, William J., 1951-1953. 1 folder.
Scope and Contents

See also Boston College

Physical Description

1 folder

Levant, Howard, 1963-1964. 1 folder.
Physical Description

1 folder

Levenson, J. C., 1957-1958. 1 folder.
Physical Description

1 folder

Levey, Richard, circa 1970s. 1 folder.
Physical Description

1 folder

Levin, Harry, 1964-1967. 1 folder.
Physical Description

1 folder

Levi-Strauss, Claude, 1946. 1 folder.
Physical Description

1 folder

Levine, Edmund, undated. 1 folder.
Physical Description

1 folder

LeWinter, Oswald, undated. 1 folder.
Physical Description

1 folder

Lewis, Stanley, 1968 April 10. 1 folder.
Physical Description

1 folder

Lewis, William and Son, 1945 August 17. 1 folder.
Physical Description

1 folder

Lewis, Wyndham, 1945-1946. 1 folder.
Physical Description

1 folder

U. S. S. Lexington, 1962-1963. 1 folder.
Physical Description

1 folder

Liberman, M. M., 1969. 1 folder.
Physical Description

1 folder

Librairie Gallimard, 1949-1953. 1 folder.
Physical Description

1 folder

Library of Congress, 1943-1974. 3 folders.
Physical Description

3 folders

Lichtenberg, Oscar H., 1945 May 5-7. 1 folder.
Physical Description

1 folder

Life, 1948 October 27-30. 1 folder.
Physical Description

1 folder

Lilly, Henry T., 1939 January 24. 1 folder.
Physical Description

1 folder

Limmer, Ruth, 1972 September 8-22. 1 folder.
Physical Description

1 folder

Lind, S., 1977. 1 folder.
Physical Description

1 folder

Linder Allgemeine Gesellschaft, 1964-1969. 1 folder.
Physical Description

1 folder

Linder, Erich, 1963-1964. 1 folder.
Physical Description

1 folder

Lindesay, James, 1977 March 17. 1 folder.
Physical Description

1 folder

Lindquist & Vennum, 1969-1970. 1 folder.
Physical Description

1 folder

Lindsay, Irene, 1958 May 13-19. 1 folder.
Physical Description

1 folder

Linenthal, Alice, 1946. 1 folder.
Physical Description

1 folder

Lingenfelter, Lynwood S., 1948 March 13. 1 folder.
Physical Description

1 folder

Lippincott, Gertrude, 1965 January 1. 1 folder.
Physical Description

1 folder

J. B. Lippincott Company, 1948 November 23. 1 folder.
Physical Description

1 folder

Little, Brown and Company, 1966 January 26. 1 folder.
Physical Description

1 folder

Littlefield, Lester G., 1933 August 7-8. 1 folder.
Physical Description

1 folder

Littlefield, William W., 1945-1947. 1 folder.
Physical Description

1 folder

Littmann, Sebastian, undated. 1 folder.
Physical Description

1 folder

Litz, A. Walton, 1968 July 1. 1 folder.
Physical Description

1 folder

Liveright Publishing Corporation, 1970 May 13. 1 folder.
Physical Description

1 folder

Livingston University, 1969 January 21. 1 folder.
Physical Description

1 folder

Locke, Alain, 1951 January 30. 1 folder.
Physical Description

1 folder

Locke, Louis G., 1974. 1 folder.
Physical Description

1 folder

Lodge, Henry Cabot, Jr., 1949 September 20. 1 folder.
Physical Description

1 folder

Lofgren, Lars, 1958 April 14. 1 folder.
Physical Description

1 folder

Logan, John, 1960 December 13. 1 folder.
Physical Description

1 folder

Logan, William, 1977. 1 folder.
Physical Description

1 folder

Logue, John, 1977 May 9. 1 folder.
Physical Description

1 folder

Lolli, Giorgio, 1958 January 28. 1 folder.
Physical Description

1 folder

Lombard, James S., 1952. 1 folder.
Physical Description

1 folder

Londini, Richard G., 1957 November 16. 1 folder.
Physical Description

1 folder

London, David, undated. 1 folder.
Physical Description

1 folder

London, University of, 1959 February 17. 1 folder.
Physical Description

1 folder

Long, E. Hudson, 1961 March 1-17. 1 folder.
Physical Description

1 folder

Long Pond Review, 1975 June 12. 1 folder.
Physical Description

1 folder

Long, Seymour, 1944. 1 folder.
Physical Description

1 folder

Longley, John, 1949 October 23. 1 folder.
Physical Description

1 folder

Longwood College, 1975 April 11. 1 folder.
Physical Description

1 folder

Loomis, Dorothy Bethurum, 1969-1973. 1 folder.
Physical Description

1 folder

Looney, Katherine, 1974 January 3. 1 folder.
Physical Description

1 folder

Loras College, 1971 September 25. 1 folder.
Physical Description

1 folder

Lougée, David, 1955-1956. 1 folder.
Physical Description

1 folder

Louisiana State University, 1933-1962. 1 folder.
Scope and Contents

See also Southern Review

Physical Description

1 folder

Louisiana State University Press, 1958-1977. 1 folder.
Physical Description

1 folder

Louisville, University of, 1936-1948. 1 folder.
Physical Description

1 folder

Lovelace, Adriana M., 1961-1972. 1 folder.
Physical Description

1 folder

Lovett, Caroline Lewis, 1967 April 25. 1 folder.
Physical Description

1 folder

Lowe, Robert, 1946-1977. 1 folder.
Physical Description

1 folder

Lowell, Cal (Robert), 1946-1975. 1 folder.
Physical Description

1 folder

Lowell, Elizabeth, 1949-1964. 1 folder.
Physical Description

1 folder

Lowell Institute Cooperative Broadcasting Council, 1957-1971. 1 folder.
Physical Description

1 folder

Lowell, Jean, undated. 1 folder.
Physical Description

1 folder

Lowenfels, Walter, 1966 July 4. 1 folder.
Physical Description

1 folder

Lowenstein, Edward, 1966 October 17. 1 folder.
Physical Description

1 folder

Lowry, W. McNeil, 1957 December 4. 1 folder.
Physical Description

1 folder

Loyola University, 1957. 1 folder.
Physical Description

1 folder

Lubarsky, Jared, 1969-1971. 1 folder.
Physical Description

1 folder

Lucas, Jack, 1972-1973. 1 folder.
Physical Description

1 folder

Ludwig, Jack, 1962-1963. 1 folder.
Physical Description

1 folder

Ludwig, Richard M., 1958-1964. 1 folder.
Physical Description

1 folder

Lungherini, Sante, 1954. 1 folder.
Physical Description

1 folder

Luther College, 1954-1962. 1 folder.
Physical Description

1 folder

Luther, Susan, 1974 September 26. 1 folder.
Physical Description

1 folder

Lutheran Church in America, 1966 December 15. 1 folder.
Physical Description

1 folder

Luzi, Mario, 1962-1974. 1 folder.
Physical Description

1 folder

Lynch, William F., 1953-1978. 1 folder.
Physical Description

1 folder

Lynch, Lynch & Lynch, 1975 January 8. 1 folder.
Physical Description

1 folder

Lyons, Clifford P., 1939 January 17. 1 folder.
Physical Description

1 folder

Lynes, Joseph Russell, Jr., 1967 April 5. 1 folder.
Physical Description

1 folder

Lytle, Andrew Nelson, 1929-1979. 3 folders.
Scope and Contents

Includes letters to and from wife, Edna, and daughters Anne, Katherine, and Pamela.

Physical Description

3 folders

Lytle, Edna L. P., Family of, undated. 1 folder.
Physical Description

1 folder

Maas, Willard, 1946 December 31. 1 folder.
Physical Description

1 folder

Mabbott, Thomas O., 1967 February 6-21. 1 folder.
Physical Description

1 folder

Mabry, Thomas D., 1931-1958. 1 folder.
Physical Description

1 folder

"Mac", 1937-1939. 1 folder.
Physical Description

1 folder

MacDonald, Bill, 1955 November 4. 1 folder.
Physical Description

1 folder

Macdonald, Dwight, 1949. 1 folder.
Physical Description

1 folder

MacDonald, Malcolm M., 1973 August 28. 1 folder.
Physical Description

1 folder

MacGillivray, Rev. Arthur, 1958 October 23. 1 folder.
Physical Description

1 folder

Mack, Maynard, 1940-1952. 1 folder.
Physical Description

1 folder

Mackensie, Louis, undated. 1 folder.
Physical Description

1 folder

MacKethan, Lucinda H., 1970 May 16. 1 folder.
Physical Description

1 folder

MacLeish, Archibald, 1926-1975. 1 folder.
Physical Description

1 folder

Macleod, Norman, 1939-1958. 1 folder.
Physical Description

1 folder

The Macmillan Company, 1943-1966. 1 folder.
Physical Description

1 folder

MacNeice, Louis, 1952-1964. 1 folder.
Physical Description

1 folder

MacShane, Frank, 1954-1977. 1 folder.
Physical Description

1 folder

Madden, David, 1968. 1 folder.
Physical Description

1 folder

Madden, Kevin, 1966 November 18. 1 folder.
Physical Description

1 folder

Mademoiselle, 1949 May 9-11. 1 folder.
Physical Description

1 folder

Madison, Charles, 1952 December 4. 1 folder.
Physical Description

1 folder

Madison College, 1948-1966. 1 folder.
Physical Description

1 folder

Magdalen College, Oxford, 1953. 1 folder.
Physical Description

1 folder

Magic Lantern Books & Gifts, 1974 September 11. 1 folder.
Physical Description

1 folder

Maitz (?), Bill, 1968 April 1-12. 1 folder.
Physical Description

1 folder

Makielski, Alice, circa 1959-1962. 1 folder.
Physical Description

1 folder

The Malahat Review, 1968 July 16. 1 folder.
Physical Description

1 folder

Malamud, Bernard, 1967 April 23. 1 folder.
Physical Description

1 folder

Malaquais, Jean, 1964 January 24. 1 folder.
Physical Description

1 folder

Mallan, Lloyd, 1952 November 8-17. 1 folder.
Physical Description

1 folder

Malery, Tom, 1968 September 11. 1 folder.
Physical Description

1 folder

Mander, Lady R., undated. 1 folder.
Physical Description

1 folder

mandrake, 1951 September 15. 1 folder.
Physical Description

1 folder

The Mandrake Book Store, 1957 October 3. 1 folder.
Physical Description

1 folder

Manfred, Frederick, 1970. 1 folder.
Physical Description

1 folder

Mann, James, 1972-1974. 1 folder.
Physical Description

1 folder

Marcus, David, 1949 May 9-31. 1 folder.
Physical Description

1 folder

Marion, Jeff Daniel, 1975 April 1. 1 folder.
Physical Description

1 folder

Maris, David L., 1949 February 15. 1 folder.
Physical Description

1 folder

Maritain, Jacques, 1944-1961. 1 folder.
Physical Description

1 folder

Maritain, Raïssa, 1949-1957. 1 folder.
Physical Description

1 folder

The Mark Rothko Foundation, Inc., 1975 May 22. 1 folder.
Physical Description

1 folder

Markle, David, 1963-1975. 1 folder.
Physical Description

1 folder

Marquette University, 1948-1971. 1 folder.
Physical Description

1 folder

The A. N. Marquis Company, 1966 September 20. 1 folder.
Physical Description

1 folder

Marshall College, 1961 January 24. 1 folder.
Physical Description

1 folder

Marshall, Margaret, 1943-1950. 1 folder.
Physical Description

1 folder

Marshall, Robert K., 1948 November 28. 1 folder.
Physical Description

1 folder

Martin, Abbo, 1946 April 29. 1 folder.
Physical Description

1 folder

Martin, Carter W., 1972. 1 folder.
Physical Description

1 folder

Martin College, 1967 April 5. 1 folder.
Physical Description

1 folder

Martin Gillet & Co., 1940 January 17. 1 folder.
Physical Description

1 folder

Martin, Houston, 1934 January 6. 1 folder.
Physical Description

1 folder

Martin, Jay, 1964. 1 folder.
Physical Description

1 folder

Martin, Mildred S., 1944 July 14. 1 folder.
Physical Description

1 folder

Marx, Leo, 1952-1960. 1 folder.
Physical Description

1 folder

Marx, Rev. Paul, 1967 December 16. 1 folder.
Physical Description

1 folder

Mary Carmel, Sister, 1965 July 22. 1 folder.
Physical Description

1 folder

Maryland, University of, 1967 August 8. 1 folder.
Physical Description

1 folder

Marymount College, 1967-1971. 1 folder.
Physical Description

1 folder

Mary Saint Virginia, Sister, 1911-1959. 1 folder.
Physical Description

1 folder

Mason, August H., 1948 May 28. 1 folder.
Physical Description

1 folder

The Massachusetts Review, 1964-1965. 1 folder.
Physical Description

1 folder

Masters, Edgar Lee, 1931 April 24. 1 folder.
Physical Description

1 folder

Masters, Marcia Lee, 1967 September 22. 1 folder.
Physical Description

1 folder

Mathews, Jackson and Marthiel, 1946-1968. 1 folder.
Physical Description

1 folder

Mathewson, George, 1958 March 11. 1 folder.
Physical Description

1 folder

Matthews, James H., 1967 October 10. 1 folder.
Physical Description

1 folder

Matthews, Thomas S., 1958 October 30. 1 folder.
Physical Description

1 folder

Matthiessen, F. O., 1935-1948. 1 folder.
Physical Description

1 folder

Mattioli, Renata, 1977 July 10. 1 folder.
Physical Description

1 folder

Maurer, Louise, 1944 July 17. 1 folder.
Physical Description

1 folder

Mauriac, François, 1948. 1 folder.
Physical Description

1 folder

Maurice, Paul, 1971 October 28. 1 folder.
Physical Description

1 folder

Maxwell, Bill, circa 1971. 1 folder.
Physical Description

1 folder

Mayers, Odette G., 1952 May 6. 1 folder.
Physical Description

1 folder

Mayewski, Pawel, 1958 July 1. 1 folder.
Physical Description

1 folder

Mayfield, John S., 1932 January 1. 1 folder.
Physical Description

1 folder

Mayhew, George N., 1946-1947. 1 folder.
Physical Description

1 folder

Maynard, Merrill, 1947 June 11. 1 folder.
Physical Description

1 folder

McAleenan, Henry, 1943 September 28. 1 folder.
Physical Description

1 folder

McAneny, Wendy, 1950 April 5. 1 folder.
Physical Description

1 folder

McCall's, 1969 October 23. 1 folder.
Physical Description

1 folder

McCallum, R. B., 1958 October 14. 1 folder.
Physical Description

1 folder

McCarthy, Abigail, undated. 1 folder.
Physical Description

1 folder

McCarthy, Eugene J., 1960-1968. 1 folder.
Physical Description

1 folder

McCarthy, Mary, 1942-1945. 1 folder.
Physical Description

1 folder

McClaughry, John, 1971 July 20. 1 folder.
Physical Description

1 folder

McCloud, Christopher, 1973 September 10. 1 folder.
Physical Description

1 folder

McConnell, Steve B., 1970 July 1. 1 folder.
Physical Description

1 folder

McCosh and Sherman, 1954 March 5. 1 folder.
Physical Description

1 folder

McCrady, Edward, 1971 January 5. 1 folder.
Physical Description

1 folder

McCraw, David, 1975 June 1. 1 folder.
Physical Description

1 folder

McCrindle, J. F., 1957-1958. 1 folder.
Physical Description

1 folder

McCullough, Max, 1953 January 15. 1 folder.
Physical Description

1 folder

McDevitt & Street Company, 1975 April 15. 1 folder.
Physical Description

1 folder

McDonald, William A., 1965 June 22. 1 folder.
Physical Description

1 folder

McDowell, David, 1968-1972. 1 folder.
Physical Description

1 folder

McDowell, Edward A., 1954 September 3. 1 folder.
Physical Description

1 folder

McDowell, Obolensky, Inc., 1957 March 27. 1 folder.
Physical Description

1 folder

McFarland, Pat, 1977 September 26. 1 folder.
Physical Description

1 folder

McGalliard, John C., 1963 April 30. 1 folder.
Physical Description

1 folder

McGehee, Edward, 1946 May 6. 1 folder.
Physical Description

1 folder

McGhee, Paul A., 1948-1951. 1 folder.
Physical Description

1 folder

McGill, Ralph, 1943 September 29. 1 folder.
Physical Description

1 folder

McGill University, 1955. 1 folder.
Physical Description

1 folder

McGovern, Robert, 1967-1976. 1 folder.
Physical Description

1 folder

McGrary, Mary, 1948 February 7. 1 folder.
Physical Description

1 folder

McGraw-Hill Book Company, 1952-1971. 1 folder.
Physical Description

1 folder

McGuire, William, 1977 November 4-29. 1 folder.
Physical Description

1 folder

McHwaine, Shields, 1943 September 6. 1 folder.
Physical Description

1 folder

McIntosh, Mavis, 1957 October 9. 1 folder.
Physical Description

1 folder

McKee, Mel, undated. 1 folder.
Physical Description

1 folder

McKinley, James, 1972-1973. 1 folder.
Physical Description

1 folder

McKinney, Robert, 1946. 1 folder.
Physical Description

1 folder

The McKnight Foundation, 1959-1960. 1 folder.
Physical Description

1 folder

McLuhan, Marshall, 1945-1958. 1 folder.
Physical Description

1 folder

McManis, Jack, 1972. 1 folder.
Physical Description

1 folder

McManis, Jean, undated. 1 folder.
Physical Description

1 folder

McMaster University, 1972. 1 folder.
Physical Description

1 folder

McNiff, Mary S., 1951 February 28. 1 folder.
Physical Description

1 folder

McPherson, William, 1967-1969. 1 folder.
Physical Description

1 folder

Mead, Robert Douglas, 1950 April 27. 1 folder.
Physical Description

1 folder

Measure, 1949-1950. 1 folder.
Physical Description

1 folder

Mehan, Valentino, 1963. 1 folder.
Physical Description

1 folder

Mehta, Ved, 1960 January 30. 1 folder.
Physical Description

1 folder

Mei, Francesco, 1953-1954. 1 folder.
Physical Description

1 folder

Meijer, Emil R., 1956 October 3. 1 folder.
Physical Description

1 folder

Meiners, Roger, 1959-1975. 1 folder.
Physical Description

1 folder

Meixner, John A., 1960-1970. 1 folder.
Physical Description

1 folder

Melquist, Jerome, 1946-1947. 1 folder.
Physical Description

1 folder

Memphis Area Chamber of Commerce, 1971 July 30. 1 folder.
Physical Description

1 folder

Memphis City Schools Board of Education, 1969 May 16. 1 folder.
Physical Description

1 folder

Memphis Press Scimitar, 1950 October 11. 1 folder.
Physical Description

1 folder

Memphis State University, 1966-1969. 1 folder.
Physical Description

1 folder

Menasce, Jacques de, 1954. 1 folder.
Physical Description

1 folder

Mencken, H. L., 1922 May 23. 1 folder.
Physical Description

1 folder

Mendoza, Helen A., 1967 May 5. 1 folder.
Physical Description

1 folder

Meneses, Rose, 1976 November 10. 1 folder.
Physical Description

1 folder

Mengeling, Marvin E., 1965 March 10. 1 folder.
Physical Description

1 folder

Menken, John, 1963 April 28. 1 folder.
Physical Description

1 folder

Mercer, Charles, 1969 July 14. 1 folder.
Physical Description

1 folder

Meredith, Bernard, 1975 October 29. 1 folder.
Physical Description

1 folder

Meredith, William, 1943-1978. 1 folder.
Physical Description

1 folder

Meridian Books, 1956-1960. 1 folder.
Physical Description

1 folder

Merkur, 1953 January 30. 1 folder.
Physical Description

1 folder

Merman, Ethel, undated. 1 folder.
Physical Description

1 folder

Merriam, Eve, 1950 September 22. 1 folder.
Physical Description

1 folder

Merriam, H. G., 1933 April 3. 1 folder.
Physical Description

1 folder

Merrill, Milton R., 1946. 1 folder.
Physical Description

1 folder

Merwin, William, 1953-1963. 1 folder.
Physical Description

1 folder

Metcalfe, John, 1947. 1 folder.
Physical Description

1 folder

Metro-Goldwyn-Mayer Pictures, 1940 September 22. 1 folder.
Physical Description

1 folder

Meuer, Gerard, 1969 October 21. 1 folder.
Physical Description

1 folder

Meyer, H. K., 1946 April 26. 1 folder.
Physical Description

1 folder

Miami University, 1961-1966. 1 folder.
Physical Description

1 folder

Miami, University of, Press, 1973 July 18. 1 folder.
Physical Description

1 folder

Michigan Quarterly Review, 1972 September 14. 1 folder.
Physical Description

1 folder

Michigan State University, 1967-1973. 1 folder.
Physical Description

1 folder

Michigan State University Press, 1968 February 9. 1 folder.
Physical Description

1 folder

Michigan, University of, 1935-1972. 1 folder.
Physical Description

1 folder

Michigan, University of, Press, 1957-1962. 1 folder.
Physical Description

1 folder

Miles, Leland, 1957 November 16. 1 folder.
Physical Description

1 folder

Miles, Virginia, 1957 November 12. 1 folder.
Physical Description

1 folder

Milford, Nancy, 1978 April 21. 1 folder.
Physical Description

1 folder

Milius, Helen Covey, 1944 May 12. 1 folder.
Physical Description

1 folder

Miller, Arthur, 1972 February 7. 1 folder.
Physical Description

1 folder

Miller, Blanton, 1958 July 31. 1 folder.
Physical Description

1 folder

Miller, Gilbert, 1950 January 10. 1 folder.
Physical Description

1 folder

Miller, Henry, undated. 1 folder.
Physical Description

1 folder

Miller, Mary Owings, 1943-1944. 1 folder.
Physical Description

1 folder

Miller, Perry, 1957 December 7. 1 folder.
Physical Description

1 folder

Miller, Robert J., 1973 April 12. 1 folder.
Physical Description

1 folder

Millett, Fred B., 1945-1946. 1 folder.
Physical Description

1 folder

Millgate, Michael, 1959-1970. 1 folder.
Physical Description

1 folder

Mills, Maggie M., 1973 December 13. 1 folder.
Physical Description

1 folder

Mills, Ralph J., 1967 March 28. 1 folder.
Physical Description

1 folder

Milosz, Czeslaw, 1952. 1 folder.
Physical Description

1 folder

Mims, Edwin, 1937 May 28. 1 folder.
Physical Description

1 folder

The Minneapolis Institute of Arts, 1955-1962. 1 folder.
Physical Description

1 folder

The Minneapolis School of Art, 1957-1964. 1 folder.
Physical Description

1 folder

The Minneapolos Star and Tribune, 1961-1966. 1 folder.
Physical Description

1 folder

Minnesota Education Association, 1961. 1 folder.
Physical Description

1 folder

Minnesota Indemnity, Inc., 1967. 1 folder.
Physical Description

1 folder

The Minnesota Mutual Life Insurance Company, 1968. 1 folder.
Physical Description

1 folder

Minnesota, University of, 1950-1978. 2 folders.
Physical Description

2 folders

Minnesota, University of, Press, 1950-1977. 2 folders.
Physical Description

2 folders

Minton, Arthur, 1942-1943. 1 folder.
Physical Description

1 folder

Mintz, Steven Harry, 1972 November 15. 1 folder.
Physical Description

1 folder

Mirollo, James, 1951. 1 folder.
Physical Description

1 folder

Misra, Saryu, 1960 November 29. 1 folder.
Physical Description

1 folder

The Mississippi Quarterly, 1971 March 26. 1 folder.
Physical Description

1 folder

Missouri, University of, 1965-1973. 1 folder.
Physical Description

1 folder

Mitcham, Howard, 1946 November 18-25. 1 folder.
Physical Description

1 folder

Mitchell, Burroughs, 1971 January 30. 1 folder.
Physical Description

1 folder

Mitchell, Julian, 1962. 1 folder.
Physical Description

1 folder

Mitchell, Neb, 1946 July 15. 1 folder.
Physical Description

1 folder

Mizener, Arthur, 1939-1977. 3 folders.
Physical Description

3 folders

The Modern Language Association of America, 1941-1969. 1 folder.
Physical Description

1 folder

Moe, Henry Allen, 1942-1963. 1 folder.
Physical Description

1 folder

Mokashi-Punekar, Shankar, undated. 1 folder.
Physical Description

1 folder

Monash University, 1972 July 31. 1 folder.
Physical Description

1 folder

Mondadori, Arnoldo, 1966-1971. 1 folder.
Physical Description

1 folder

Monk, Samuel H., 1942-1975. 2 folders.
Physical Description

2 folders

Monroe, Harriet, 1931-1932. 1 folder.
Physical Description

1 folder

Montesi, Albert J., 1954-1967. 1 folder.
Physical Description

1 folder

Montgomery Art Guild, circa 1971. 1 folder.
Physical Description

1 folder

The Montgomery Family, 1966 July 30. 1 folder.
Physical Description

1 folder

Montgomery, F. J., 1957-1962. 1 folder.
Physical Description

1 folder

Montgomery, Marion, 1966-1974. 1 folder.
Physical Description

1 folder

Moody, V. E., undated. 1 folder.
Physical Description

1 folder

Mooney, Stephen, 1969 May 12. 1 folder.
Physical Description

1 folder

Moore, Arthur, 1972 February 7-17. 1 folder.
Physical Description

1 folder

Moore, Bedford, undated. 1 folder.
Physical Description

1 folder

Moore, Geoffrey, 1952-1964. 1 folder.
Physical Description

1 folder

Moore, Mrs. John Trotwood, 1945. 1 folder.
Physical Description

1 folder

Moore, Lucille A., 1946. 1 folder.
Physical Description

1 folder

Moore, Margaret H., 1977. 1 folder.
Physical Description

1 folder

Moore, Marianne, 1934-1969. 1 folder.
Physical Description

1 folder

Moore, Merrill, 1922-1949. 1 folder.
Physical Description

1 folder

Moore, Robert E., 1969-1974. 1 folder.
Physical Description

1 folder

Moore, Stephen C., 1961 July 8-17. 1 folder.
Physical Description

1 folder

Moorhead, Hugh S., undated. 1 folder.
Physical Description

1 folder

Moorhead State College, 1962-1963. 1 folder.
Physical Description

1 folder

Morgan, Avila D., undated. 1 folder.
Physical Description

1 folder

Morgan, Christopher, 1973 February 20. 1 folder.
Physical Description

1 folder

Morgan, Frederick, 1942-1977. 1 folder.
Physical Description

1 folder

Morgan, Robert, Jr., 1958. 1 folder.
Physical Description

1 folder

Morgan, Walter M., undated. 1 folder.
Physical Description

1 folder

Morley, Frank V., 1944-1971. 1 folder.
Physical Description

1 folder

Morley, Hilda, 1974 February 5. 1 folder.
Physical Description

1 folder

Morra, Umberto, 1956-1963. 1 folder.
Physical Description

1 folder

Morrill, J. L., 1961-1964. 1 folder.
Physical Description

1 folder

Morris, Harry, 1962-1965. 1 folder.
Physical Description

1 folder

Morris, Jack, 1950. 1 folder.
Physical Description

1 folder

Morris, John N., 1975 October 21. 1 folder.
Physical Description

1 folder

Morris, Willie, 1969 December 29. 1 folder.
Physical Description

1 folder

Morrison, Ted, 1971 August 2. 1 folder.
Physical Description

1 folder

William Morrow & Company, Inc., 1948-1952. 1 folder.
Physical Description

1 folder

Morse, Dick, 1951. 1 folder.
Physical Description

1 folder

Morse, Samuel French, 1944-1972. 1 folder.
Physical Description

1 folder

Morte, Berthe, 1966. 1 folder.
Physical Description

1 folder

Mortimer, Barry, 1959 August 21. 1 folder.
Physical Description

1 folder

Mortimer, Roger, 1974-1975. 1 folder.
Physical Description

1 folder

Moss, Charles, 1967 April 19-21. 1 folder.
Physical Description

1 folder

Moss, Howard, 1964-1974. 1 folder.
Physical Description

1 folder

Mottashed, Thelma, 1944 April 22-28. 1 folder.
Physical Description

1 folder

Mount Holyoke College, 1975 April 28. 1 folder.
Physical Description

1 folder

Mouton & Co., 1967 August 8. 1 folder.
Physical Description

1 folder

Mucke, Edith, 1968 November 29. 1 folder.
Physical Description

1 folder

Muller, Herbert J., 1943 October 12. 1 folder.
Physical Description

1 folder

Mulliken, Eleanor, 1944 March 14. 1 folder.
Physical Description

1 folder

Mundus Artium, 1969 February 12. 1 folder.
Physical Description

1 folder

Munson, Gorham, 1922-1949. 1 folder.
Physical Description

1 folder

Murdoch, Iris, 1975. 1 folder.
Physical Description

1 folder

Murdock, Kenneth B., 1963 October 8-28. 1 folder.
Physical Description

1 folder

Murphy, Gwendolyn, 1949. 1 folder.
Physical Description

1 folder

Murphy, John K., Jr., 1946 October 2-8. 1 folder.
Physical Description

1 folder

Murphy, J. Stanley, 1957-1958. 1 folder.
Physical Description

1 folder

Murphy, Russell E., 1973. 1 folder.
Physical Description

1 folder

Murray, John Courtney, 1955 October 8. 1 folder.
Physical Description

1 folder

Mutiny, 1967 April 12. 1 folder.
Physical Description

1 folder

Myers, George B., 1943-1951. 1 folder.
Physical Description

1 folder

Myers, Hobart, undated. 1 folder.
Physical Description

1 folder

Myers, Lucas, 1969. 1 folder.
Physical Description

1 folder

Myers, Margaret C. B., 1945-1961. 1 folder.
Physical Description

1 folder

Myres, R. S., 1947 January 6. 1 folder.
Physical Description

1 folder

Nabokov, Nicolas, 1954-1960. 1 folder.
Physical Description

1 folder

Nabokov, Vladimir, 1946-1948. 1 folder.
Physical Description

1 folder

Namuth, Hans, 1948-1950. 1 folder.
Physical Description

1 folder

Nassau Community College, 1965-1968. 1 folder.
Physical Description

1 folder

Nassau, Gene, 1969 June 19. 1 folder.
Physical Description

1 folder

The Nassau Lit, 1965 March 10. 1 folder.
Physical Description

1 folder

Nasse, Pâquerette, 1970-1971. 1 folder.
Physical Description

1 folder

Nathan, Leonard, 1963 April 8. 1 folder.
Physical Description

1 folder

The Nation, 1933-1948. 1 folder.
Physical Description

1 folder

The National Arts Club, 1948. 1 folder.
Physical Description

1 folder

The National Book Award, 1953 August 18. 1 folder.
Physical Description

1 folder

National Book Committee, Inc., 1964-1973. 1 folder.
Physical Description

1 folder

National Broadcasting Company, Inc., 1953 March 24. 1 folder.
Physical Description

1 folder

The National Catholic Educational Association, 1953 April 21. 1 folder.
Physical Description

1 folder

The National Council of Catholic Men, 1958. 1 folder.
Physical Description

1 folder

The National Council of Teachers of English, 1947-1951. 1 folder.
Physical Description

1 folder

National Council of the Churches of Christ, 1954 July 28. 1 folder.
Physical Description

1 folder

National Educational Television, 1966 March 21. 1 folder.
Physical Description

1 folder

National Endowment for the Humanities, 1970-1971. 1 folder.
Physical Description

1 folder

National Foundation on the Arts and the Humanities, 1967-1971. 1 folder.
Physical Description

1 folder

The National Institute of Arts and Letters, 1949-1975. 2 folders.
Physical Description

2 folders

The National Life and Accident Insurance Company, 1958 June 9. 1 folder.
Physical Description

1 folder

The National Poetry Council, 1963 March 6. 1 folder.
Physical Description

1 folder

The National Poetry Foundation, 1961-1962. 1 folder.
Physical Description

1 folder

National Provincial Bank Limited, 1958-1968. 1 folder.
Physical Description

1 folder

National Review, 1955-1957. 1 folder.
Physical Description

1 folder

National Writers Club, 1961 December 11. 1 folder.
Physical Description

1 folder

Naumberg, Edward, Jr., 1946-1962. 1 folder.
Physical Description

1 folder

Navy Department Office of Naval Officer Procurement, 1942. 1 folder.
Physical Description

1 folder

Neave, Alexander C., 1969 January 12. 1 folder.
Physical Description

1 folder

Nebraska, University of, 1954-1955. 1 folder.
Physical Description

1 folder

Needham, Thomas, 1946. 1 folder.
Physical Description

1 folder

Neely, Dorothy, undated. 1 folder.
Physical Description

1 folder

Nef, John, 1954. 1 folder.
Physical Description

1 folder

Negotiation Now!, 1967. 1 folder.
Physical Description

1 folder

Nelson, John, undated. 1 folder.
Physical Description

1 folder

Nelson, Mary, undated. 1 folder.
Physical Description

1 folder

Nemerov, Howard, 1946-1977. 1 folder.
Physical Description

1 folder

Nerber, John, 1945-1948. 1 folder.
Physical Description

1 folder

Netherton, John P., 1949 July 6. 1 folder.
Physical Description

1 folder

Neumon, Mary and Ed, 1957 June 27. 1 folder.
Physical Description

1 folder

The New American Library, Inc., 1965-1968. 1 folder.
Physical Description

1 folder

New American Review, 1969 July 25. 1 folder.
Physical Description

1 folder

New College, Oxford, 1958-1961. 1 folder.
Physical Description

1 folder

The New College Poetry Society, 1959. 1 folder.
Physical Description

1 folder

New Directions, 1948-1972. 1 folder.
Physical Description

1 folder

New England All-College Conference, 1953. 1 folder.
Physical Description

1 folder

New Jersey College for Women, 1951 February 5. 1 folder.
Physical Description

1 folder

The New Republic, 1925-1975. 1 folder.
Physical Description

1 folder

New Statesman, 1959-1962. 1 folder.
Physical Description

1 folder

The New York Public Library, 1969-1970. 1 folder.
Physical Description

1 folder

The New York Quarterly, 1973-1977. 1 folder.
Physical Description

1 folder

The New York Review of Books, 1968 October 7. 1 folder.
Physical Description

1 folder

New York, State University of, at Buffalo, 1967 January 6. 1 folder.
Physical Description

1 folder

The New York Times, 1951-1969. 1 folder.
Physical Description

1 folder

New York University, 1947-1972. 1 folder.
Physical Description

1 folder

New York University Philosophical Society, 1941-1942. 1 folder.
Physical Description

1 folder

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

1 folder

Newman, Peggy S., undated. 1 folder.
Physical Description

1 folder

Newton College of the Sacred Heart, undated. 1 folder.
Physical Description

1 folder

Newton, Douglas, 1944. 1 folder.
Physical Description

1 folder

Newton Free Library, 1958 February 8. 1 folder.
Physical Description

1 folder

Nichol, Katie D., 1959. 1 folder.
Physical Description

1 folder

Nicholson, Marjorie H., 1943. 1 folder.
Physical Description

1 folder

Niikura, Toshikazu, 1960-1963. 1 folder.
Physical Description

1 folder

Nims, John, 1955-1974. 1 folder.
Physical Description

1 folder

Ninkovich, Frank, 1975 January 8. 1 folder.
Physical Description

1 folder

Nixon, H. C., 1943-1944. 1 folder.
Physical Description

1 folder

Nixon, Richard M., 1968 December 2. 1 folder.
Physical Description

1 folder

Noferi, Adelia, 1954. 1 folder.
Physical Description

1 folder

Nollen, John Scholte, 1938. 1 folder.
Physical Description

1 folder

Noonday Press, 1952-1958. 1 folder.
Physical Description

1 folder

Norman, Charles, 1957. 1 folder.
Physical Description

1 folder

Norman, Mitchell, 1943 December 14. 1 folder.
Physical Description

1 folder

Norman, Ralph, 1967 November 24. 1 folder.
Physical Description

1 folder

Norris, Lawrence, 1954-1955. 1 folder.
Physical Description

1 folder

Norse, Harold, undated. 1 folder.
Physical Description

1 folder

The North American Review, 1963 May 15. 1 folder.
Physical Description

1 folder

The North Carolina Literary and Historical Association, Inc., 1964 June 8-26. 1 folder.
Physical Description

1 folder

North Carolina, University of, 1955-1975. 1 folder.
Physical Description

1 folder

North Carolina, University of, Press, 1939-1973. 1 folder.
Physical Description

1 folder

North Dakota, University of, 1965 December 29. 1 folder.
Physical Description

1 folder

North Staffordshire, University College of, 1958-1959. 1 folder.
Physical Description

1 folder

Northern Illinois University, 1968 January 26. 1 folder.
Physical Description

1 folder

Northington, Arch E., 1946 February 12. 1 folder.
Physical Description

1 folder

Northwestern State University of Louisiana, 1972 December 5. 1 folder.
Physical Description

1 folder

Northwestern University, 1953 January 7-29. 1 folder.
Physical Description

1 folder

Norton, Bayes M., 1948 May 2. 1 folder.
Physical Description

1 folder

W. W. Norton & Company, Inc., 1970 November 9-30. 1 folder.
Physical Description

1 folder

Notre Dame, University of, 1954-1970. 1 folder.
Physical Description

1 folder

Novak, Michael Paul, 1974 November 26. 1 folder.
Physical Description

1 folder

Noyes, Russell, 1947. 1 folder.
Physical Description

1 folder

Nünning, Josefa, 1967 November 28. 1 folder.
Physical Description

1 folder

Nye, Robert, 1974 November 26. 1 folder.
Physical Description

1 folder

Oates, Whitney J., 1950-1951. 1 folder.
Physical Description

1 folder

Oberlin College, 1952-1953. 1 folder.
Physical Description

1 folder

O'Brien, Gordon W., 1968-1974. 1 folder.
Physical Description

1 folder

O'Brien, Michael, 1971-1978. 1 folder.
Physical Description

1 folder

Occident, 1968 November 1. 1 folder.
Physical Description

1 folder

O'Connor, Flannery, 1955 September 19. 1 folder.
Physical Description

1 folder

O'Connor, Frank and Harriet, 1958-1962. 1 folder.
Physical Description

1 folder

O'Connor, Gordon, 1965-1967. 1 folder.
Physical Description

1 folder

O'Connor, William V., 1943-1961. 1 folder.
Physical Description

1 folder

October House, Inc., 1970 September 29. 1 folder.
Physical Description

1 folder

O'Donnell, George Marion, 1935-1950. 1 folder.
Physical Description

1 folder

Odum, John B., 1945. 1 folder.
Physical Description

1 folder

Oeri, Georgine, 1957 September 11. 1 folder.
Physical Description

1 folder

O'Gorman, Ned, 1953 July 31. 1 folder.
Physical Description

1 folder

The Ohio State University, 1948-1959. 1 folder.
Physical Description

1 folder

Ohio University Press, 1971 June 9. 1 folder.
Physical Description

1 folder

Ohio Wesleyan University, 1939 November 14. 1 folder.
Physical Description

1 folder

Oliver, Marcus L., 1972 December 6. 1 folder.
Physical Description

1 folder

Oliver, Raymond, 1973 February 8. 1 folder.
Physical Description

1 folder

Olivet College, 1936-1951. 1 folder.
Physical Description

1 folder

Olsen, Elder, 1949-1961. 1 folder.
Physical Description

1 folder

O'Malley, Sister Emanuela, 1970 July 7. 1 folder.
Physical Description

1 folder

Ong, Walter J., 1953-1961. 1 folder.
Physical Description

1 folder

The Oratory, 1971 December 16. 1 folder.
Physical Description

1 folder

Oregon, University of, 1951-1973. 1 folder.
Physical Description

1 folder

Origo, Iris, 1952-1978. 1 folder.
Physical Description

1 folder

Orlando, Brother, 1952 August 26. 1 folder.
Physical Description

1 folder

Osgood, Eugenia V., 1971 October 8. 1 folder.
Physical Description

1 folder

Osmania University, 1957 February 27. 1 folder.
Physical Description

1 folder

Ossabaw Island Project, 1964. 1 folder.
Physical Description

1 folder

O. U. Critical Society, 1958-1959. 1 folder.
Physical Description

1 folder

Overholser, Martha, 1967 July 30. 1 folder.
Physical Description

1 folder

Owsley, Frank L., 1932-1955. 1 folder.
Physical Description

1 folder

Oxford, University of, 1958-1973. 1 folder.
Physical Description

1 folder

Oxford University Press, 1951-1973. 1 folder.
Physical Description

1 folder

Pacernick, Gary, 1970-1974. 1 folder.
Physical Description

1 folder

Pack, Robert, 1958. 1 folder.
Physical Description

1 folder

Paideuma, 1974-1975. 1 folder.
Physical Description

1 folder

Painter, James, 1944 November 4-12. 1 folder.
Physical Description

1 folder

Palmer, John E., 1947-1965. 1 folder.
Physical Description

1 folder

Palmer, Rupert E., Jr., 1973 May 2-21. 1 folder.
Physical Description

1 folder

Palmer, Winthrop, undated. 1 folder.
Physical Description

1 folder

Pan American Union, 1942. 1 folder.
Physical Description

1 folder

Panichas, George A., 1967 January 2. 1 folder.
Physical Description

1 folder

Pantheon Books, Inc., 1947-1948. 1 folder.
Physical Description

1 folder

Paquette, Donald J., 1950. 1 folder.
Physical Description

1 folder

Parens, Rachel Anto, 1965-1970. 1 folder.
Physical Description

1 folder

Pargellis, Stanley, 1949 March 21-30. 1 folder.
Physical Description

1 folder

Parks, Caren, 1945. 1 folder.
Physical Description

1 folder

Parker, Percy, 1967. 1 folder.
Physical Description

1 folder

Parkinson, Thomas, 1967-1975. 1 folder.
Physical Description

1 folder

Parks, Evelyn, 1942 January 19. 1 folder.
Physical Description

1 folder

Parks, Lloyd, 1961 April 26. 1 folder.
Physical Description

1 folder

The Parnassus Press, 1936. 1 folder.
Physical Description

1 folder

Partridge, Eric, 1963 December 12. 1 folder.
Physical Description

1 folder

Partisan Review, 1938-1962. 1 folder.
Physical Description

1 folder

Patnaik, Deba P., 1972. 1 folder.
Physical Description

1 folder

Patrick, James, 1974. 1 folder.
Physical Description

1 folder

Patrides, Gus A., 1951 July 7. 1 folder.
Physical Description

1 folder

Patterson, Isabel, 1945 April 3. 1 folder.
Physical Description

1 folder

Patterson, Louise Lytle, 1947. 1 folder.
Physical Description

1 folder

Patterson, Marcellus, 1967-1968. 1 folder.
Physical Description

1 folder

Pattison, Sherry, 1972. 1 folder.
Physical Description

1 folder

Patton, Theodore, 1944 February 2. 1 folder.
Physical Description

1 folder

Pauker, John, 1940 November 30. 1 folder.
Physical Description

1 folder

Pauker, Virginia, undated. 1 folder.
Physical Description

1 folder

Paulhan, Jean, 1946-1949. 1 folder.
Physical Description

1 folder

Paulist Newman Press, 1968 September 4. 1 folder.
Physical Description

1 folder

Pavnaskar, S. R., 1969 July 18. 1 folder.
Physical Description

1 folder

Paxton, Avis M., 1944 April 14. 1 folder.
Physical Description

1 folder

Pearce, Roy Harvey, 1958 December 6-20. 1 folder.
Physical Description

1 folder

Pearson, Norman Holmes, 1937-1966. 1 folder.
Physical Description

1 folder

Pearson, Ralph E., 1973. 1 folder.
Physical Description

1 folder

Peck, Robert M., 1978 March 10. 1 folder.
Physical Description

1 folder

Peden, William, 1946-1947. 1 folder.
Physical Description

1 folder

Pembroke Magazine, 1975 May 1. 1 folder.
Physical Description

1 folder

P. E. N., 1947-1967. 1 folder.
Physical Description

1 folder

Penguin Books Ltd., 1968-1974. 1 folder.
Physical Description

1 folder

Pennington, Lee, 1977 June 20-25. 1 folder.
Physical Description

1 folder

The Pennsylvania Poetry Series, 1971 March 25. 1 folder.
Physical Description

1 folder

The Pennsylvania State University, 1958-1972. 1 folder.
Physical Description

1 folder

Peploe, Chlotilde, 1960 May 12. 1 folder.
Physical Description

1 folder

Percy, Walker, 1963-1978. 1 folder.
Physical Description

1 folder

de Pereyra, Diomedes, 1944-1945. 1 folder.
Physical Description

1 folder

Perkins, Maxwell, 1937 June 1. 1 folder.
Physical Description

1 folder

Perkins, F. Theodore, 1946-1947. 1 folder.
Physical Description

1 folder

Parmentel, Noel E., Jr., 1967 May 1. 1 folder.
Physical Description

1 folder

Pershing, Margaret J., undated. 1 folder.
Physical Description

1 folder

Perspectives USA, 1952 October 9-29. 1 folder.
Physical Description

1 folder

Peters, Patricia, 1967 February 10. 1 folder.
Physical Description

1 folder

Peterson, Edwin L., 1950-1951. 1 folder.
Physical Description

1 folder

Peterson, Merrill D., 1959. 1 folder.
Physical Description

1 folder

Peterson, Robert C., undated. 1 folder.
Physical Description

1 folder

Peyre, Henri, 1948-1956. 1 folder.
Physical Description

1 folder

Phi Beta Kappa, 1936-1963. 1 folder.
Physical Description

1 folder

Phillabaum, L. E., 1977. 1 folder.
Physical Description

1 folder

Phillips, Frances L., 1946 September 16-25. 1 folder.
Physical Description

1 folder

Phillips, Robert, 1972 March 15. 1 folder.
Physical Description

1 folder

Phillips, Ulrich B., 1931 November 12. 1 folder.
Physical Description

1 folder

Philosophical Library, 1946-1955. 1 folder.
Physical Description

1 folder

Piccione, Anthony, 1974. 1 folder.
Physical Description

1 folder

Pick, John, 1948-1950. 1 folder.
Physical Description

1 folder

Pickrel, Paul, 1949 November 28. 1 folder.
Physical Description

1 folder

Piedmont University Center of North Carolina, 1967-1968. 1 folder.
Physical Description

1 folder

The Pierpont Morgan Library, 1970 December 11. 1 folder.
Physical Description

1 folder

Piety, Chauncey R., 1943 March 1. 1 folder.
Physical Description

1 folder

Pike, Steve, 1975 November 23. 1 folder.
Physical Description

1 folder

Pilkington, John, 1964-1971. 1 folder.
Physical Description

1 folder

Pillsbury, Mrs. John Sargent, undated. 1 folder.
Physical Description

1 folder

The Pilot, 1963 October 7-15. 1 folder.
Physical Description

1 folder

Pinckney, Josephine, 1932. 1 folder.
Physical Description

1 folder

Pitchford, Kenneth, 1966 February 25. 1 folder.
Physical Description

1 folder

Pitchford, Robin, 1966 April 22. 1 folder.
Physical Description

1 folder

Pitkin, Walter, Jr., 1943 December 23. 1 folder.
Physical Description

1 folder

Pittenger, Rev. W. Norman, 1938 October 17. 1 folder.
Physical Description

1 folder

Pittsburgh, University of, undated. 1 folder.
Physical Description

1 folder

Platthy, Jeno, 1974. 1 folder.
Physical Description

1 folder

Plimpton, Francis T. P., 1965 March 18. 1 folder.
Physical Description

1 folder

Plumley, William, 1969 October 13. 1 folder.
Physical Description

1 folder

Poe Society of Baltimore, Edgar Allan, 1949. 1 folder.
Physical Description

1 folder

Poems in Folio, 1957 February 18. 1 folder.
Physical Description

1 folder

Poet Lore, 1968 January 4. 1 folder.
Physical Description

1 folder

Poetry, 1942-1973. 1 folder.
Physical Description

1 folder

Poetry Awards, 1954. 1 folder.
Physical Description

1 folder

The Poetry Book Society Ltd., 1969 November 3. 1 folder.
Physical Description

1 folder

The Poetry Center, 1949-1973. 1 folder.
Physical Description

1 folder

Poetry International 70, 1969-1970. 1 folder.
Physical Description

1 folder

Poetry London-New York, 1943-1957. 1 folder.
Physical Description

1 folder

The Poetry Society of America, 1940-1973. 1 folder.
Physical Description

1 folder

The Poetry Society of Georgia, 1939-1963. 1 folder.
Physical Description

1 folder

The Poetry Society of South Carolina, 1929-1962. 1 folder.
Physical Description

1 folder

The Poetry Society of Virginia, 1954-1969. 1 folder.
Physical Description

1 folder

Poets' Roundtable of Arkansas, 1945 March 20-22. 1 folder.
Physical Description

1 folder

Poets & Writers, 1972. 1 folder.
Physical Description

1 folder

Poggioli, Renato, 1946-1953. 1 folder.
Physical Description

1 folder

Pollinger Limited, Laurence, 1961-1974. 1 folder.
Physical Description

1 folder

Polychronopaulos, Stephen D., 1951 March 26. 1 folder.
Physical Description

1 folder

The Pomegranate Press, 1972-1973. 1 folder.
Physical Description

1 folder

Pomona College, 1955 April 5. 1 folder.
Physical Description

1 folder

Popkin, Debra, 1974 August 15. 1 folder.
Physical Description

1 folder

Porter, Katherine Anne, 1930-1976. 1 folder.
Physical Description

1 folder

Posner, David, undated. 1 folder.
Physical Description

1 folder

Poulin, A., Jr., 1974 November 4. 1 folder.
Physical Description

1 folder

Pound, Dorothy, 1948-1949. 1 folder.
Physical Description

1 folder

Pound, Ezra, circa 1958-1959. 1 folder.
Physical Description

1 folder

Powers, Frances, Jr., 1973 April 3. 1 folder.
Physical Description

1 folder

Powers, J. F., 1949-1950. 1 folder.
Physical Description

1 folder

Powers, John H., 1964-1965. 1 folder.
Physical Description

1 folder

Poynter, Frank, 1970 June 10. 1 folder.
Physical Description

1 folder

Pozzini, Mary, 1966 April 21. 1 folder.
Physical Description

1 folder

Pratt Institute, 1947. 1 folder.
Physical Description

1 folder

Pratt, William C., 1964-1974. 1 folder.
Physical Description

1 folder

Praz, Mario, 1952-1957. 1 folder.
Physical Description

1 folder

Prentice Hall, Inc., 1946-1967. 1 folder.
Physical Description

1 folder

Price, Reynolds, 1969. 1 folder.
Physical Description

1 folder

Price, Theodore, 1950. 1 folder.
Physical Description

1 folder

Prince, Catherine, 1973 May 15. 1 folder.
Physical Description

1 folder

Prince, John, 1961-1976. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1949-1970. 1 folder.
Physical Description

1 folder

Princeton University, 1939-1975. 1 folder.
Physical Description

1 folder

Princeton University Press, 1942-1957. 1 folder.
Physical Description

1 folder

Principia College, 1967 February 7. 1 folder.
Physical Description

1 folder

Pringle, Henry F., 1942. 1 folder.
Physical Description

1 folder

Procope, Hjalmar, 1947 March 4. 1 folder.
Physical Description

1 folder

Prokosch, Frederic, undated. 1 folder.
Physical Description

1 folder

Prose, 1970-1971. 1 folder.
Physical Description

1 folder

Provincetown Review, 1961. 1 folder.
Physical Description

1 folder

Pruess, Saralie, 1968 March 13-25. 1 folder.
Physical Description

1 folder

Pryce-Jones, Alan, undated. 1 folder.
Physical Description

1 folder

The Psychological Corporation, 1967 March 24. 1 folder.
Physical Description

1 folder

Puchette, Stephen, undated. 1 folder.
Physical Description

1 folder

Puerto Rico, University of, 1947-1950. 1 folder.
Physical Description

1 folder

Pugh, Caroline, undated. 1 folder.
Physical Description

1 folder

Purdue University, 1968-1971. 1 folder.
Physical Description

1 folder

Purdy, Bob, 1975-1976. 1 folder.
Physical Description

1 folder

Purdy, James, 1939 February 28. 1 folder.
Physical Description

1 folder

Putnam, Phelps, 1926-1946. 1 folder.
Physical Description

1 folder

G. P. Putnam's Sons, 1930-1969. 2 folders.
Physical Description

2 folders

The Quarterly Review of Literature, 1943-1951. 1 folder.
Physical Description

1 folder

Queens College, 1945 January 26. 1 folder.
Physical Description

1 folder

Quigley, Rev. Thomas J., 1944 June 13-21. 1 folder.
Physical Description

1 folder

Quinn, Rev. John J., 1953-1974. 1 folder.
Physical Description

1 folder

Quinn, Kerker, 1949. 1 folder.
Physical Description

1 folder

Quinn, Patrick F., 1953 May 7. 1 folder.
Physical Description

1 folder

Rabinowitch, Joseph, 1946 September 6. 1 folder.
Physical Description

1 folder

Radcliffe College, 1952-1953. 1 folder.
Physical Description

1 folder

Radford, Manson, 1935-1943. 1 folder.
Physical Description

1 folder

Radio Liberation, 1958 October 25. 1 folder.
Physical Description

1 folder

Radiotelevisione Italiana, 1954. 1 folder.
Physical Description

1 folder

Radlow, Joanne Turner, 1947-1967. 1 folder.
Physical Description

1 folder

Raffa, Maurizio, 1956 November 14. 1 folder.
Physical Description

1 folder

Rago, Henry, 1946-1969. 1 folder.
Physical Description

1 folder

Rahv, Nathalie, undated. 1 folder.
Physical Description

1 folder

Rahv, Philip, 1943-1958. 1 folder.
Physical Description

1 folder

Raimondi, Matthew, 1962 September 6. 1 folder.
Physical Description

1 folder

Rainbird, McLean Ltd., 1960-1961. 1 folder.
Physical Description

1 folder

Raine, Kathleen, circa 1973. 1 folder.
Physical Description

1 folder

Rains Galleries, 1936 September 11. 1 folder.
Physical Description

1 folder

Raiziss, Sonia, 1943-1961. 1 folder.
Physical Description

1 folder

Rajan, B., 1946-1965. 1 folder.
Physical Description

1 folder

Rajasekharaiah, T. R., 1966. 1 folder.
Physical Description

1 folder

Ralston, William, 1966-1973. 1 folder.
Physical Description

1 folder

Ramparts, 1963-1964. 1 folder.
Physical Description

1 folder

Ramsay, Robert G., 1947. 1 folder.
Physical Description

1 folder

Alexander Ramsey High School, 1966 March 18. 1 folder.
Physical Description

1 folder

Ramsey, Paul, 1959-1970. 1 folder.
Physical Description

1 folder

Ramsey, Warren, 1946-1951. 1 folder.
Physical Description

1 folder

Randall, James, undated. 1 folder.
Physical Description

1 folder

Randall, Julie, 1968-1970. 1 folder.
Physical Description

1 folder

Randell-Mills, Elizabeth, undated. 1 folder.
Physical Description

1 folder

Random House, Inc., 1944-1951. 1 folder.
Physical Description

1 folder

Ransom, Ellene, 1944-1950. 1 folder.
Physical Description

1 folder

Ransom, John B., III, 1947 January 12-28. 1 folder.
Physical Description

1 folder

Ransom, John Crowe, 1923-1973. 7 folders.
Physical Description

7 folders

Ransom, Reavill, 1971. 1 folder.
Physical Description

1 folder

Raphael, Maryanne, 1964. 1 folder.
Physical Description

1 folder

Rathbun, David, circa 1972-1973. 1 folder.
Physical Description

1 folder

Rathmer, Adolph, 1949 April 19. 1 folder.
Physical Description

1 folder

Rawson, Claude, 1973. 1 folder.
Physical Description

1 folder

Read, Dennis, 1977 November 22. 1 folder.
Physical Description

1 folder

Read, Herbert, 1927-1969. 1 folder.
Physical Description

1 folder

Read House Travel Bureau, 1970 May 26. 1 folder.
Physical Description

1 folder

Read, Piers Paul (Jimmy), 1965 October 13. 1 folder.
Physical Description

1 folder

The Reader's Digest, 1968-1971. 1 folder.
Physical Description

1 folder

The Readers' Subscription, Inc., 1959 June 25. 1 folder.
Physical Description

1 folder

Reavey, George, 1949-1955. 1 folder.
Physical Description

1 folder

Rebay, Luciano, 1958 May 19. 1 folder.
Physical Description

1 folder

The Rebel Magazine, undated. 1 folder.
Physical Description

1 folder

Reed College, 1955 March 1. 1 folder.
Physical Description

1 folder

Reeve, Franklin, undated. 1 folder.
Physical Description

1 folder

Reeves, James, 1958. 1 folder.
Physical Description

1 folder

Regan, Robert, 1965 September 27. 1 folder.
Physical Description

1 folder

Regier, Bill, 1974 February 19. 1 folder.
Physical Description

1 folder

Henry Regnery Company, 1952-1963. 1 folder.
Physical Description

1 folder

Reid, Eleanor, 1974 September 5. 1 folder.
Physical Description

1 folder

Reid, Frank C., 1942 November 18. 1 folder.
Physical Description

1 folder

Reid, M. Frank, undated. 1 folder.
Physical Description

1 folder

Reidy, Rev. James E., 1961 March 10. 1 folder.
Physical Description

1 folder

Reis, Giovanni, 1965 April 17. 1 folder.
Physical Description

1 folder

Reishman, John V., 1974 November 18. 1 folder.
Physical Description

1 folder

Relm Foundation, 1965 May 10. 1 folder.
Physical Description

1 folder

Remenyi, Joseph, 1948. 1 folder.
Physical Description

1 folder

Renascence, 1951-1954. 1 folder.
Physical Description

1 folder

Renek, Morris, 1950 October 28. 1 folder.
Physical Description

1 folder

Reppert, Gustav, 1966 November 27. 1 folder.
Physical Description

1 folder

Resor, Robert, 1946. 1 folder.
Physical Description

1 folder

Reuben, William A., 1968 October 21. 1 folder.
Physical Description

1 folder

Rewak, William J., 1973 October 31. 1 folder.
Physical Description

1 folder

Rexroth, Kenneth, 1945-1948. 1 folder.
Physical Description

1 folder

Reynolds, Cedric S., undated. 1 folder.
Physical Description

1 folder

Reysen, Frank, Jr., 1974 November 6. 1 folder.
Physical Description

1 folder

Rhodes Scholarships, 1946-1970. 1 folder.
Physical Description

1 folder

Rhys, B., 1972-1977. 1 folder.
Physical Description

1 folder

Ricapito, Joseph V., 1977 February 21. 1 folder.
Physical Description

1 folder

Ricciardelli, M., 1971 September 14. 1 folder.
Physical Description

1 folder

Rice, Ann, 1974 March 1. 1 folder.
Physical Description

1 folder

Rice, Philip Blair, 1949-1951. 1 folder.
Physical Description

1 folder

Rice University, 1964-1965. 1 folder.
Physical Description

1 folder

Rich's Book Shop, 1939 March 23. 1 folder.
Physical Description

1 folder

Richard, Claude, 1967-1968. 1 folder.
Physical Description

1 folder

Richards, Carmen, 1960 October 2. 1 folder.
Physical Description

1 folder

Richards, Dorothea, 1968-1974. 1 folder.
Physical Description

1 folder

Richards, I. A., 1941-1977. 1 folder.
Physical Description

1 folder

Richardson, Frank, 1951 December 5-14. 1 folder.
Physical Description

1 folder

Richardson, Isla Paschal, 1946 September 4-13. 1 folder.
Physical Description

1 folder

Richardson, Lee, 1965 June 10. 1 folder.
Physical Description

1 folder

Richardson, Nellie Patton, 1956-1968. 1 folder.
Physical Description

1 folder

Richman, Robert, 1944-1964. 1 folder.
Physical Description

1 folder

Richmond, University of, 1970-1971. 1 folder.
Physical Description

1 folder

Rickels, Milton, 1962 June 15. 1 folder.
Physical Description

1 folder

Riggs, Tim, 1952 October 26. 1 folder.
Physical Description

1 folder

Riley, Susan B., 1945. 1 folder.
Physical Description

1 folder

Rinehart & Company, Inc., 1948-1950. 1 folder.
Physical Description

1 folder

Ringo, Miriam, 1978 November 9. 1 folder.
Physical Description

1 folder

Ripon College, 1967-1968. 1 folder.
Physical Description

1 folder

Riva, Paola, 1966. 1 folder.
Physical Description

1 folder

Rizzardi, Alfredo, 1955-1977. 1 folder.
Physical Description

1 folder

Roache, Joel, 1969 January 24. 1 folder.
Physical Description

1 folder

Roades, Antoinette W., 1974 March 19. 1 folder.
Physical Description

1 folder

Roberts, Andrew, 1963 June 5. 1 folder.
Physical Description

1 folder

Roberts, Delmar L., 1973 January 29. 1 folder.
Physical Description

1 folder

Roberts, Elizabeth, 1931-1932. 1 folder.
Physical Description

1 folder

Roberts, H., undated. 1 folder.
Physical Description

1 folder

Roberts, Laurence P., 1952-1960. 1 folder.
Physical Description

1 folder

Roberts, Len, 1976. 1 folder.
Physical Description

1 folder

Roberts, Lester, 1947 June 1-9. 1 folder.
Physical Description

1 folder

Roberts, Michael, 1935-1965. 1 folder.
Physical Description

1 folder

Robertson, William J., 1950 August 2. 1 folder.
Physical Description

1 folder

Robillard, Douglas, 1974. 1 folder.
Physical Description

1 folder

Robinson, Hamilton, Jr., 1958 January 10. 1 folder.
Physical Description

1 folder

Robinson, Margaret, 1957 April 3. 1 folder.
Physical Description

1 folder

Robinson, Mary Etta, 1939 March 21. 1 folder.
Physical Description

1 folder

Rochester, The University of, 1966 March 16. 1 folder.
Physical Description

1 folder

Rock, Virginia, 1958-1973. 1 folder.
Physical Description

1 folder

The Rockefeller Foundation, 1943-1969. 1 folder.
Physical Description

1 folder

Rockefeller, Neva, 1966 March 31. 1 folder.
Physical Description

1 folder

Rockwell, Kiffin, 1973 February 4-14. 1 folder.
Physical Description

1 folder

Rodgers, Bertie, 1965-1966. 1 folder.
Physical Description

1 folder

Rodman, Selden, 1942-1961. 1 folder.
Physical Description

1 folder

Rodriguez-Feo, José, 1947. 1 folder.
Physical Description

1 folder

Roelofs, Howard D., 1941 May 5. 1 folder.
Physical Description

1 folder

Roethke, Theodore, 1947-1966. 1 folder.
Scope and Contents

Also includes materials related to the Theodore Roethke Memorial.

Physical Description

1 folder

Rogers, Preston, 1971 November 5-16. 1 folder.
Physical Description

1 folder

Rogers, Winfield H., 1944 June 7. 1 folder.
Physical Description

1 folder

Rogsdal, Wilmott, 1951 February 7. 1 folder.
Physical Description

1 folder

Roloff, Leland H., 1972 April 2. 1 folder.
Physical Description

1 folder

Rolt, David, 1959-1965. 1 folder.
Physical Description

1 folder

The Ronald Press Company, 1950 November 29. 1 folder.
Physical Description

1 folder

Roof, Simon Lucas, 1939 April 12-22. 1 folder.
Physical Description

1 folder

Root, William Pitt, 1971 December 2. 1 folder.
Physical Description

1 folder

Rosary College, 1955-1957. 1 folder.
Physical Description

1 folder

Rosary Hill College, 1971 July 12. 1 folder.
Physical Description

1 folder

Rosebery, Marguerite T., 1943-1944. 1 folder.
Physical Description

1 folder

Rosen, Stanley, 1972-1973. 1 folder.
Physical Description

1 folder

Rosenbaum, Milton, 1948 June 16. 1 folder.
Physical Description

1 folder

Rosenberger, Francis Coleman, 1946-1974. 1 folder.
Physical Description

1 folder

Rosenby, Vita, 1949-1950. 1 folder.
Physical Description

1 folder

Rosenfeld, Isaac, 1951-1954. 1 folder.
Physical Description

1 folder

Rosenfeld, Paul, 1929-1946. 1 folder.
Physical Description

1 folder

Rosenmeier, Nick, 1966 December 22. 1 folder.
Physical Description

1 folder

Rosenthal Foundation Award, undated. 1 folder.
Physical Description

1 folder

Rosenthal, Henry M., 1945 April 11-30. 1 folder.
Physical Description

1 folder

Ross, Arthur Leonard, 1967 January 9. 1 folder.
Physical Description

1 folder

Ross, Donald, 1963-1967. 1 folder.
Physical Description

1 folder

Ross, Dorothy, circa 1974. 1 folder.
Physical Description

1 folder

Ross, James, 1944-1954. 1 folder.
Physical Description

1 folder

Ross, Malcolm, 1951 January 3. 1 folder.
Physical Description

1 folder

Ross, Nancy Wilson, 1969 October 7. 1 folder.
Physical Description

1 folder

Ross, P. W. T., 1933 March 21. 1 folder.
Physical Description

1 folder

Ross, Ralph G., 1956-1976. 1 folder.
Physical Description

1 folder

Rossiter, Clinton, 1953 October 24. 1 folder.
Physical Description

1 folder

Rothbard, Lorraine, 1950 January 25. 1 folder.
Physical Description

1 folder

Rotnem, Victor M., 1944. 1 folder.
Physical Description

1 folder

Rouse, Blair, 1959 August 5-24. 1 folder.
Physical Description

1 folder

Routledge & Kegan Paul Ltd., 1954-1966. 1 folder.
Physical Description

1 folder

Rowe, James, 1968 December 6. 1 folder.
Physical Description

1 folder

Rowse, A. L., 1971 February 17. 1 folder.
Physical Description

1 folder

Roy, Rob, 1972. 1 folder.
Physical Description

1 folder

Royal College of Art, 1956-1959. 1 folder.
Physical Description

1 folder

Royal Court Hotel, 1962-1963. 1 folder.
Physical Description

1 folder

The Royal Society of Literature, 1960-1961. 1 folder.
Physical Description

1 folder

Rubin, Louis D., Jr., 1951-1977. 1 folder.
Physical Description

1 folder

Ruchames, Louis, 1958 July 21. 1 folder.
Physical Description

1 folder

Rudman, Mark, undated. 1 folder.
Physical Description

1 folder

Ruehlen, Petroula Kephala, 1964 February 6. 1 folder.
Physical Description

1 folder

Ruffin, Paul, 1973 July 3-16. 1 folder.
Physical Description

1 folder

Rugg, Harold G., 1938. 1 folder.
Physical Description

1 folder

Rukeyser, Muriel, 1951 October 14. 1 folder.
Physical Description

1 folder

Rusch, Frederik L., 1968 January 10. 1 folder.
Physical Description

1 folder

Rushton, Peters, 1941-1945. 1 folder.
Physical Description

1 folder

Rusk, W. S., 1945-1946. 1 folder.
Physical Description

1 folder

Russell, Peter, 1949-1964. 1 folder.
Physical Description

1 folder

Russi, Antonio, 1950 January 9. 1 folder.
Physical Description

1 folder

Rutgers University, 1948-1969. 1 folder.
Physical Description

1 folder

Rutgers University Press, 1954-1967. 1 folder.
Physical Description

1 folder

Safeco Insurance Companies, 1968 August-September. 1 folder.
Physical Description

1 folder

Saffioti, Carol Lee, 1973-1978. 1 folder.
Physical Description

1 folder

Safford, Tamara, 1973 June 18. 1 folder.
Physical Description

1 folder

Sagamore Press, Inc., 1958 February 6. 1 folder.
Physical Description

1 folder

Saint Andrew's School, 1972. 1 folder.
Physical Description

1 folder

Saint Bede's Priory, 1954 December 10-13. 1 folder.
Physical Description

1 folder

Saint Catherine, The College of, 1956-1965. 1 folder.
Physical Description

1 folder

Saint David's School, 1952. 1 folder.
Physical Description

1 folder

Saint Edward High School, 1969 September. 1 folder.
Physical Description

1 folder

Saint James Press, 1969-1975. 1 folder.
Physical Description

1 folder

Saint John, Donald, 1966 August 19. 1 folder.
Physical Description

1 folder

Saint John's University, 1953-1966. 1 folder.
Physical Description

1 folder

The Saint Laurence University, 1966. 1 folder.
Physical Description

1 folder

Saint Martin's Press, 1963 March 14. 1 folder.
Physical Description

1 folder

Saint Mary's Abbey, 1951 February 8. 1 folder.
Physical Description

1 folder

Saint Mary's College, California, 1957. 1 folder.
Physical Description

1 folder

Saint Mary's College, Indiana, 1957. 1 folder.
Physical Description

1 folder

Saint Mary-of-the-Wasatch, 1958 July 21-29. 1 folder.
Physical Description

1 folder

Saint Mary-of-the-Woods College, 1956 February 13. 1 folder.
Physical Description

1 folder

Saint Meinrad Archabbey, 1957 November 7. 1 folder.
Physical Description

1 folder

Saint Paul Art Center, 1965 April 24. 1 folder.
Physical Description

1 folder

Saint Paul Public Library, 1951 September 5-13. 1 folder.
Physical Description

1 folder

Saint Peter's College, 1964-1965. 1 folder.
Physical Description

1 folder

Saint Thomas, College of, 1952 July 11-25. 1 folder.
Physical Description

1 folder

Salem College, 1960. 1 folder.
Physical Description

1 folder

Salmagundi, 1965-1971. 1 folder.
Physical Description

1 folder

Salomon, I. L., 1970-1978. 1 folder.
Physical Description

1 folder

Sampson, Ashley, 1939-1940. 1 folder.
Physical Description

1 folder

Sams, Henry W., 1952 March 12-18. 1 folder.
Physical Description

1 folder

La Sanborn, undated. 1 folder.
Physical Description

1 folder

Sanborn, Herbert Charles, 1926-1960. 1 folder.
Physical Description

1 folder

Sanborn, Mary Moore, circa 1953. 1 folder.
Physical Description

1 folder

Sanborn, Miss Morrison, 1944 January 15. 1 folder.
Physical Description

1 folder

Sandburg, Carl, 1937-1943. 1 folder.
Physical Description

1 folder

Sanders, Fred, 1963. 1 folder.
Physical Description

1 folder

Sandlapper Press, Inc., 1972-1973. 1 folder.
Physical Description

1 folder

Sandys, 1953. 1 folder.
Physical Description

1 folder

Sanford, John, 1976. 1 folder.
Physical Description

1 folder

San Francisco State College, 1954-1965. 1 folder.
Physical Description

1 folder

Sarah Lawrence College, 1948 January 19-23. 1 folder.
Physical Description

1 folder

The Saturday Evening Post, 1961-1962. 1 folder.
Physical Description

1 folder

The Saturday Review of Literature, 1948 December 23. 1 folder.
Physical Description

1 folder

Savage, William L., 1967 September 21. 1 folder.
Physical Description

1 folder

Savannah Writers' Conference, 1939. 1 folder.
Physical Description

1 folder

Sawyer, Julie, 1964-1966. 1 folder.
Physical Description

1 folder

Sawyer, Kenneth B., 1951 August 13. 1 folder.
Physical Description

1 folder

Sayigh, Tawfiq, 1950 February 5. 1 folder.
Physical Description

1 folder

Scannell, Maidie Alexander, 1971 June 1. 1 folder.
Physical Description

1 folder

Scarbrough, George, 1975-1976. 1 folder.
Physical Description

1 folder

Schnacht, Marshall, 1949-1950. 1 folder.
Physical Description

1 folder

Schaefer, William D., 1977 March 21. 1 folder.
Physical Description

1 folder

Schauffler, Robert Haven, 1947. 1 folder.
Physical Description

1 folder

Schilling, Bernard N., 1951 April 24. 1 folder.
Physical Description

1 folder

Schlamm, Willi S., 1940-1946. 1 folder.
Physical Description

1 folder

Schlesinger, Arthur, Jr., 1964 December 23. 1 folder.
Physical Description

1 folder

Schöpp, Joseph C., 1973. 1 folder.
Physical Description

1 folder

Schorer, Mark, 1948-1974. 1 folder.
Physical Description

1 folder

Schossberger, Emily, 1945. 1 folder.
Physical Description

1 folder

Schott, Webster, 1966 March 19. 1 folder.
Physical Description

1 folder

Schreyer, Leslie J., 1973 August 9-15. 1 folder.
Physical Description

1 folder

Schroeder, Ralph L., 1963 March 20. 1 folder.
Physical Description

1 folder

Schulman, Grace, 1977 June 20. 1 folder.
Physical Description

1 folder

Schwartz, Delmore, 1938-1960. 1 folder.
Physical Description

1 folder

Schwartz, Joseph, 1972-1976. 1 folder.
Physical Description

1 folder

Schwarzenberg, Kathleen, circa 1955-1958. 1 folder.
Physical Description

1 folder

Sciascia, Leonardo, 1954 March 19. 1 folder.
Physical Description

1 folder

Science of Culture Series, 1950 November 18. 1 folder.
Physical Description

1 folder

Scoon, John, 1946 July 24. 1 folder.
Physical Description

1 folder

Scott, Elaine, undated. 1 folder.
Physical Description

1 folder

Scott, Evelyn (Mrs. John Metcalfe), 1949-1953. 1 folder.
Physical Description

1 folder

Scott, Foresman and Company, 1951-1963. 1 folder.
Physical Description

1 folder

Scott, John Mark, 1930 October 5-15. 1 folder.
Physical Description

1 folder

Scott, Nathan A., Jr., 1963 May 24. 1 folder.
Physical Description

1 folder

Scouten, A. H., 1945 March 12. 1 folder.
Physical Description

1 folder

Scranton, University of, 1964 October 23. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Scribner's Sons, Charles, 1929-1939. 1 folder.
Physical Description

1 folder

Scribner's Sons, Charles, 1940-1949. 1 folder.
Physical Description

1 folder

Scribner's Sons, Charles, 1950-1959. 1 folder.
Physical Description

1 folder

Scribner's Sons, Charles, 1960-1971. 1 folder.
Physical Description

1 folder

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

1 folder

Scully, Frank, circa 1976. 1 folder.
Physical Description

1 folder

Scura, Dorothy, 1974 March 4. 1 folder.
Physical Description

1 folder

Seag, Jane, 1971 September 29. 1 folder.
Physical Description

1 folder

Seaver, Edwin, 1966 February 9. 1 folder.
Physical Description

1 folder

Sedgwick (?), Sally, undated. 1 folder.
Physical Description

1 folder

Segal, Eloise, 1963-1971. 1 folder.
Physical Description

1 folder

Seib, Kenneth, 1970 July 8. 1 folder.
Physical Description

1 folder

Seibels, Gren, 1943 March 18. 1 folder.
Physical Description

1 folder

Seif, Morton, 1952 April 7. 1 folder.
Physical Description

1 folder

Selby, Hubert, Jr., 1973 September 8. 1 folder.
Physical Description

1 folder

Serafini, Guglielmo, 1953 November 6. 1 folder.
Physical Description

1 folder

Seldes, Gilbert, 1935-1965. 1 folder.
Physical Description

1 folder

Sequoia, 1960 November 15. 1 folder.
Physical Description

1 folder

Seven Gables Bookshop, 1967-1968. 1 folder.
Physical Description

1 folder

Sewanee, Bank of, 1967 November 22. 1 folder.
Physical Description

1 folder

The Sewanee Review, 1943-1967. 1 folder.
Physical Description

1 folder

Seward, William W., 1942-1977. 1 folder.
Physical Description

1 folder

Sewell, Elizabeth, 1958-1975. 1 folder.
Physical Description

1 folder

Shankar, D. A., 1966-1967. 1 folder.
Physical Description

1 folder

Shapiro, Edward S., 1935-1977. 1 folder.
Physical Description

1 folder

Shapiro, Harvey, 1949 December 11. 1 folder.
Physical Description

1 folder

Shapiro, Irving H., 1964-1965. 1 folder.
Physical Description

1 folder

Shapiro, Karl, 1943-1960. 1 folder.
Physical Description

1 folder

Shapiro, Meyer, 1951 February 1. 1 folder.
Physical Description

1 folder

Shaw, Ethel, 1965. 1 folder.
Physical Description

1 folder

Sheed & Ward, Ltd., 1951. 1 folder.
Physical Description

1 folder

Sheerin, Charles, Jr., undated. 1 folder.
Physical Description

1 folder

Sheffield, The University of, 1959. 1 folder.
Physical Description

1 folder

Shelly, Mary J., 1939 December 7. 1 folder.
Physical Description

1 folder

Shenandoah, 1962-1969. 1 folder.
Physical Description

1 folder

El Sherbini, Zenab, 1960 February 15. 1 folder.
Physical Description

1 folder

Sheridan, Philip, 1968 January 29. 1 folder.
Physical Description

1 folder

Sherman, John K., 1966 January 17. 1 folder.
Physical Description

1 folder

Sherwood, M., 1976 March 25. 1 folder.
Physical Description

1 folder

Sherwood, Robert E., 1945 June 14-19. 1 folder.
Physical Description

1 folder

Shi, David E., 1978 August 17. 1 folder.
Physical Description

1 folder

Shipley, Joseph T., 1943-1967. 1 folder.
Physical Description

1 folder

Shnady, Frederick, 1962. 1 folder.
Physical Description

1 folder

Shulenberger, Arvid, 1962 October 8. 1 folder.
Physical Description

1 folder

Sibon, Marcelle, undated. 1 folder.
Physical Description

1 folder

Siegelman, Ellen, 1956 July 19. 1 folder.
Physical Description

1 folder

Siena College, 1963 March 11. 1 folder.
Physical Description

1 folder

The Sign, 1962 February 12. 1 folder.
Physical Description

1 folder

Silet, Charles L. P., 1973-1978. 1 folder.
Physical Description

1 folder

Silverman, Oscar, 1960 November 6. 1 folder.
Physical Description

1 folder

Simmons, J. Edgar, 1963 October 31. 1 folder.
Physical Description

1 folder

Simon, Adelaide, 1954 May 5. 1 folder.
Physical Description

1 folder

Simon, Myron, 1973-1974. 1 folder.
Physical Description

1 folder

Simon and Schuster, Inc., 1943 December 17. 1 folder.
Physical Description

1 folder

Simpson, Dallam, 1948. 1 folder.
Physical Description

1 folder

Simpson, Eileen, 1974 November 2. 1 folder.
Physical Description

1 folder

Simpson, Lewis P., 1971-1974. 1 folder.
Physical Description

1 folder

Singal, Daniel J., 1973-1974. 1 folder.
Physical Description

1 folder

Singleton, Charles, 1931-1961. 1 folder.
Physical Description

1 folder

Singleton, Eula, 1952 August 12. 1 folder.
Physical Description

1 folder

Sitwell, Edith, 1959 May 8. 1 folder.
Physical Description

1 folder

Six O'Clock Club, 1963 February 15. 1 folder.
Physical Description

1 folder

The Sixties, undated. 1 folder.
Physical Description

1 folder

Skard, Sigmund, 1954-1965. 1 folder.
Physical Description

1 folder

Skelton, Robin, 1962-1968. 1 folder.
Physical Description

1 folder

Sloane Associates, William, Inc., 1948-1955. 1 folder.
Physical Description

1 folder

Slochower, Harry, 1952 December 16-22. 1 folder.
Physical Description

1 folder

Smith, A. J. M., 1936-1951. 1 folder.
Physical Description

1 folder

Smith, Barbara Howes, 1945-1963. 1 folder.
Physical Description

1 folder

Smith, Chad Powers, 1936 April 8-29. 1 folder.
Physical Description

1 folder

Smith, Charles, 1944 December 5. 1 folder.
Physical Description

1 folder

Smith College, 1952-1953. 1 folder.
Physical Description

1 folder

Smith, Datus C., Jr., 1942 January 12. 1 folder.
Physical Description

1 folder

Smith, Edgar S., 1949-1954. 1 folder.
Physical Description

1 folder

Smith, Francis, 1951 March 9. 1 folder.
Physical Description

1 folder

Smith, Frank E., 1968 July 18. 1 folder.
Physical Description

1 folder

Smith, Gerald J., 1973 April 11. 1 folder.
Physical Description

1 folder

Smith, Henry, 1955 April 14. 1 folder.
Physical Description

1 folder

Smith, Howard W., Jr., 1967. 1 folder.
Physical Description

1 folder

Smith, James M., 1977 June 29. 1 folder.
Physical Description

1 folder

Smith, Janet Adam, 1972 July 15. 1 folder.
Physical Description

1 folder

Smith, Louis, 1955 June 3. 1 folder.
Physical Description

1 folder

Smith, Mrs. Mark, 1967. 1 folder.
Physical Description

1 folder

Smith, Merian P., 1973 February 14. 1 folder.
Physical Description

1 folder

Smith, R. T., 1974 September 13. 1 folder.
Physical Description

1 folder

Smith, Robert W., 1967 May 10. 1 folder.
Physical Description

1 folder

Smith, T. Lynn, 1936 December 2. 1 folder.
Physical Description

1 folder

Smith, Warren Allen, 1951 February 13. 1 folder.
Physical Description

1 folder

Smith, Willa, 1947 January 22-28. 1 folder.
Physical Description

1 folder

Smith, William Jay, 1957-1977. 1 folder.
Physical Description

1 folder

Snell, James D., Jr., 1974-1975. 1 folder.
Physical Description

1 folder

Sobiloff, H. J., 1957-1958. 1 folder.
Physical Description

1 folder

Society of American Historians, 1939-1951. 1 folder.
Physical Description

1 folder

Society of Hounds Books, Inc., 1951 April 9. 1 folder.
Physical Description

1 folder

Society of Midland Authors, The, 1949. 1 folder.
Physical Description

1 folder

Society for the Study of Southern Literature, The, 1971 December. 1 folder.
Physical Description

1 folder

Sonnenschein, Hugo, Jr., 1972. 1 folder.
Physical Description

1 folder

Sormani, Egbert J., 1944 May 16. 1 folder.
Physical Description

1 folder

Souers, Philip, 1955. 1 folder.
Physical Description

1 folder

Sound Seminars, 1970. 1 folder.
Physical Description

1 folder

South, The University of the, 1947-1974. 1 folder.
Physical Description

1 folder

South Atlantic Modern Language Association, 1945-1968. 1 folder.
Physical Description

1 folder

South Carolina, University of, 1969. 1 folder.
Physical Description

1 folder

Southampton, The University, 1958 October 24. 1 folder.
Physical Description

1 folder

Southern California, University of, 1958-1961. 1 folder.
Physical Description

1 folder

Southern Illinois University, 1956. 1 folder.
Physical Description

1 folder

Southern Literary Festival Association, 1960-1968. 1 folder.
Physical Description

1 folder

The Southern Review, 1963-1978. 1 folder.
Physical Description

1 folder

Southwestern, The College of the Mississippi Valley, 1934-1937. 1 folder.
Physical Description

1 folder

Southwestern At Memphis, 1970. 1 folder.
Physical Description

1 folder

Spackman, Peter, 1968-1969. 1 folder.
Physical Description

1 folder

Spalding, Mrs. Hobart, 1965 August 18. 1 folder.
Physical Description

1 folder

Spark, Muriel, 1952-1964. 1 folder.
Physical Description

1 folder

Sparks, George H., Jr., 1968 November 21. 1 folder.
Physical Description

1 folder

Sparrow, John, 1958-1960. 1 folder.
Physical Description

1 folder

Speaight, Robert, 1961-1962. 1 folder.
Physical Description

1 folder

Spears, Monroe K., 1949-1977. 2 folders.
Physical Description

2 folders

The Spectator, 1964-1965. 1 folder.
Physical Description

1 folder

Spencer, Elizabeth, 1951 November 30. 1 folder.
Physical Description

1 folder

Spencer, Margaret, undated. 1 folder.
Physical Description

1 folder

Spencer, Theodore, 1939-1946. 1 folder.
Physical Description

1 folder

Spender, Stephen and Natasha, 1951-1977. 1 folder.
Physical Description

1 folder

Spilhaus, Athel and Margaret Ann, 1958-1963. 1 folder.
Physical Description

1 folder

Spiller, Robert E., 1945-1946. 1 folder.
Physical Description

1 folder

Spindler, Elizabeth C., 1976-1977. 1 folder.
Physical Description

1 folder

Spivacke, Harold, 1949 June 7. 1 folder.
Physical Description

1 folder

Spivey, Herman E., 1950 January 27. 1 folder.
Physical Description

1 folder

Spoken Arts, Inc., 1961-1969. 1 folder.
Physical Description

1 folder

Springer, Norman, 1950-1952. 1 folder.
Physical Description

1 folder

Squires, Radcliffe, 1966-1977. 2 folders.
Physical Description

2 folders

Stafford, Jean, 1968. 1 folder.
Physical Description

1 folder

Ståhl, Pirkko-Liisa, 1977 April 26. 1 folder.
Physical Description

1 folder

Stahlmar, Millie, 1967 October 4. 1 folder.
Physical Description

1 folder

Stallknecht, Newton P., 1954-1971. 1 folder.
Physical Description

1 folder

Stallman, Robert Wooster, 1944-1960. 1 folder.
Physical Description

1 folder

Stallworthy, John, 1970 July 10. 1 folder.
Physical Description

1 folder

Stambaugh, Louise R., 1937 March 24. 1 folder.
Physical Description

1 folder

Standard Reference Library, Inc., 1970 August 25. 1 folder.
Physical Description

1 folder

Stanford University, 1950-1972. 1 folder.
Physical Description

1 folder

Stanford University Press, 1956 February 21. 1 folder.
Physical Description

1 folder

Stang, Sondra J., 1978 August 2. 1 folder.
Physical Description

1 folder

Stange, Bob, 1956-1974. 1 folder.
Physical Description

1 folder

Stange, Pat, 1959 July 2. 1 folder.
Physical Description

1 folder

Stanko, S. C., 1970 March 15. 1 folder.
Physical Description

1 folder

Starbuck, George, 1972. 1 folder.
Physical Description

1 folder

Starr, Alfred, 1943-1951. 1 folder.
Physical Description

1 folder

Starr, Lois, undated. 1 folder.
Physical Description

1 folder

Starr, William W., 1977. 1 folder.
Physical Description

1 folder

Starrett, Vincent, 1950 March 1. 1 folder.
Physical Description

1 folder

State Teachers College, 1955 June 3. 1 folder.
Physical Description

1 folder

Staton, J. E., 1945-1946. 1 folder.
Physical Description

1 folder

Stauffer, Donald A., 1948-1950. 1 folder.
Physical Description

1 folder

Stauffer, Donald Barlow, 1972. 1 folder.
Physical Description

1 folder

Stavely, Margaret, 1944-1945. 1 folder.
Physical Description

1 folder

Steepmuller, Francis, 1969. 1 folder.
Physical Description

1 folder

Stein, Arnold, 1964. 1 folder.
Physical Description

1 folder

Steiner, Francis George, 1949-1950. 1 folder.
Physical Description

1 folder

Steinmann, Martin, Jr., 1971-1974. 1 folder.
Physical Description

1 folder

Stella, Sister Maris, 1952-1958. 1 folder.
Physical Description

1 folder

Stempfel, Robert, 1943 February 22. 1 folder.
Physical Description

1 folder

Stephan, Ruth, 1947 March 4-13. 1 folder.
Physical Description

1 folder

Stephan Poetry Center, Ruth, 1964 November 2. 1 folder.
Physical Description

1 folder

Stephens, S. D., 1941 January 10. 1 folder.
Physical Description

1 folder

Stephenson, Holly S., 1962-1967. 1 folder.
Physical Description

1 folder

Stern, Karl, 1960 January. 1 folder.
Physical Description

1 folder

Stetson University, John B., 1948 October 27. 1 folder.
Physical Description

1 folder

Stevens, Holly, 1971 November 11. 1 folder.
Physical Description

1 folder

Stevens, Wallace, 1939-1967. 1 folder.
Physical Description

1 folder

Stevenson, Alec B., 1922-1971. 1 folder.
Physical Description

1 folder

Stewart, Fred, 1966 March 28. 1 folder.
Physical Description

1 folder

Stewart, George R., 1961. 1 folder.
Physical Description

1 folder

Stewart, George W., 1949 January 21. 1 folder.
Physical Description

1 folder

Stewart, John L., 1953-1966. 1 folder.
Physical Description

1 folder

Stewart, Randall, 1956-1962. 1 folder.
Physical Description

1 folder

Stewart, William, 1959 June 5. 1 folder.
Physical Description

1 folder

Stick, David, 1951 December 18. 1 folder.
Physical Description

1 folder

Stimer, Herbert, 1948-1949. 1 folder.
Physical Description

1 folder

Stirlim, Ted, 1977 May. 1 folder.
Physical Description

1 folder

Stix & Gude, 1975 March 12. 1 folder.
Physical Description

1 folder

Stock, Noel, 1966. 1 folder.
Physical Description

1 folder

Stokes & Stockell Book Shop, 1945-1947. 1 folder.
Physical Description

1 folder

Stone, Edward, 1949 January 11. 1 folder.
Physical Description

1 folder

Stone, Geoffrey, 1951-1953. 1 folder.
Physical Description

1 folder

Stone, Julie, 1962 April 18. 1 folder.
Physical Description

1 folder

Stout, Elinor, 1978 June 26. 1 folder.
Physical Description

1 folder

Stout, Katharine C., 1970 October 22. 1 folder.
Physical Description

1 folder

Strain, John Paul, 1969 February 13. 1 folder.
Physical Description

1 folder

Strickhausen, Harry, undated. 1 folder.
Physical Description

1 folder

Stritch, Thomas J., 1969 December 27. 1 folder.
Physical Description

1 folder

Strode, Hudson, 1955 November 18. 1 folder.
Physical Description

1 folder

Stuart, Jessie, 1967 March 26. 1 folder.
Physical Description

1 folder

Style, 1967-1975. 1 folder.
Physical Description

1 folder

Styron, William, 1969 October 19. 1 folder.
Physical Description

1 folder

Subbian, C., 1962-1968. 1 folder.
Physical Description

1 folder

Suess, John, 1973 November 21. 1 folder.
Physical Description

1 folder

Sullivan, Alvin, 1972 August 2. 1 folder.
Physical Description

1 folder

Sullivan, Tim, 1973 June 15. 1 folder.
Physical Description

1 folder

Sullivan, Walter, 1943-1976. 1 folder.
Physical Description

1 folder

Summers, Hollis, 1951-1953. 1 folder.
Physical Description

1 folder

Summit School, The, 1968 December 9. 1 folder.
Physical Description

1 folder

SUR, 1968. 1 folder.
Physical Description

1 folder

Surratt, Jeri, 1972 March 27. 1 folder.
Physical Description

1 folder

Suse, Sister H., 1974. 1 folder.
Physical Description

1 folder

Sutcliffe, Denham, 1948-1950. 1 folder.
Physical Description

1 folder

Sutton, Walter, 1961 January 25. 1 folder.
Physical Description

1 folder

Sutton, William A., 1968-1976. 1 folder.
Physical Description

1 folder

Swallow, Alan, 1943-1968. 1 folder.
Physical Description

1 folder

The Swallow Press, Inc., 1968-1975. 1 folder.
Physical Description

1 folder

Swann, Brian, 1977 September 28. 1 folder.
Physical Description

1 folder

Sweeney, Jack, 1951-1963. 1 folder.
Physical Description

1 folder

Sweeney, James Johnson, 1946-1953. 1 folder.
Physical Description

1 folder

Sweet Briar College, 1947-1952. 1 folder.
Physical Description

1 folder

Swenson, May, 1964 December 1. 1 folder.
Physical Description

1 folder

Swing, Raymond, 1944 January 13. 1 folder.
Physical Description

1 folder

The Symposium, 1932. 1 folder.
Physical Description

1 folder

Symons, Julian, 1964-1965. 1 folder.
Physical Description

1 folder

Sypher, Wylie, 1944 June 16. 1 folder.
Physical Description

1 folder

Syracuse University, 1963-1967. 1 folder.
Physical Description

1 folder

Taber, David, 1972. 1 folder.
Physical Description

1 folder

Taft, Robert A., 1949-1953. 1 folder.
Physical Description

1 folder

Talese, Nan A., 1974 November 6. 1 folder.
Physical Description

1 folder

Tambimuttu, 1964. 1 folder.
Physical Description

1 folder

Taplin, Sandra, 1964 February 3-27. 1 folder.
Physical Description

1 folder

Targ, William, 1971. 1 folder.
Physical Description

1 folder

Tarrow, Arthur B., Jr., 1964 December 30. 1 folder.
Physical Description

1 folder

Tarsis, Vely, 1966 March 9. 1 folder.
Physical Description

1 folder

Tate, Allen, II, 1965. 1 folder.
Physical Description

1 folder

Tate, Benjamin E., 1944-1962. 1 folder.
Physical Description

1 folder

Tate, Benjamin E., Jr. ("Chuck"), 1964-1975. 1 folder.
Physical Description

1 folder

Tate, Caroline Gordon, 1949-1977. 1 folder.
Physical Description

1 folder

Tate Family, 1930-1976. 1 folder.
Physical Description

1 folder

Taylor, Alison E., undated. 1 folder.
Physical Description

1 folder

Taylor, Coley, 1943 February 9. 1 folder.
Physical Description

1 folder

Taylor, Henry, 1970-1971. 1 folder.
Physical Description

1 folder

Taylor, John W., 1929-1948. 1 folder.
Physical Description

1 folder

Taylor, K. P. A., 1950. 1 folder.
Physical Description

1 folder

Taylor, Kim, 1964-1965. 1 folder.
Physical Description

1 folder

Taylor, Louise H., 1942 July 3. 1 folder.
Physical Description

1 folder

Taylor, Peter, 1941-1977. 1 folder.
Physical Description

1 folder

Tchilelrev, Paul, 1955 September 11. 1 folder.
Physical Description

1 folder

Tead, Ordway, 1952 January 7-17. 1 folder.
Physical Description

1 folder

Temple University, 1964-1968. 1 folder.
Physical Description

1 folder

Tennessee Poetry Journal, 1969 January 22. 1 folder.
Physical Description

1 folder

Tennessee, The University of, 1967-1972. 1 folder.
Physical Description

1 folder

Texas, The University of, 1931-1960. 1 folder.
Physical Description

1 folder

Texas College of Arts and Industries, 1948 April 23. 1 folder.
Physical Description

1 folder

Thérèse, Sister, 1959-1962. 1 folder.
Physical Description

1 folder

Thiel College, 1968 July 22. 1 folder.
Physical Description

1 folder

Thirlwall, John C., 1954 March 30. 1 folder.
Physical Description

1 folder

Thomas, Gillian, undated. 1 folder.
Physical Description

1 folder

Thomas, Mary Carr, undated. 1 folder.
Physical Description

1 folder

Thomas, Russell, 1949 October 3. 1 folder.
Physical Description

1 folder

Thomas, William M., undated. 1 folder.
Physical Description

1 folder

Thomes, A. Boyd, 1965 June 1. 1 folder.
Physical Description

1 folder

Thompson, Cameron, 1963-1967. 1 folder.
Physical Description

1 folder

Thompson, G. R., 1967 October 19. 1 folder.
Physical Description

1 folder

Thompson, Jack, undated. 1 folder.
Physical Description

1 folder

Thompson, John, 1962-1971. 1 folder.
Physical Description

1 folder

Thomson, Virgil, 1970-1971. 1 folder.
Physical Description

1 folder

Thornton, Francis B., 1951. 1 folder.
Physical Description

1 folder

Thorp, Willard, 1939-1971. 1 folder.
Physical Description

1 folder

Thorpe, Clarence D., 1951 August 9. 1 folder.
Physical Description

1 folder

Thought Quarterly Review, circa 1957. 1 folder.
Physical Description

1 folder

Three Hands, undated. 1 folder.
Physical Description

1 folder

Thye, Edward J., 1957 January 18. 1 folder.
Physical Description

1 folder

Tillinghast, Richard Williford, 1953 June 10. 1 folder.
Physical Description

1 folder

Time, 1948-1960. 1 folder.
Physical Description

1 folder

The Times Literary Supplement, 1954-1963. 1 folder.
Physical Description

1 folder

Tirumalai, C. K., 1970. 1 folder.
Physical Description

1 folder

Titus, Edward W., 1944 March 27. 1 folder.
Physical Description

1 folder

Ruthven, Todd, 1958 May 24. 1 folder.
Physical Description

1 folder

Toledano, Benjamin C., 1960-1974. 1 folder.
Physical Description

1 folder

Tolman, H. C., 1922 May 31. 1 folder.
Physical Description

1 folder

Tolson, Melvin B., 1949-1951. 1 folder.
Physical Description

1 folder

Tomlin, E. W. Frederick, 1960-1968. 1 folder.
Physical Description

1 folder

Tomorrow, 1945-1947. 1 folder.
Physical Description

1 folder

Torian, Oscar N., 1946. 1 folder.
Physical Description

1 folder

Torrence, Ridgely, 1937 October 10. 1 folder.
Physical Description

1 folder

Touchstone, 1947 August 18. 1 folder.
Physical Description

1 folder

Townsend, John Wilson, 1931. 1 folder.
Physical Description

1 folder

Toynbee, R., undated. 1 folder.
Physical Description

1 folder

Trahern, Margaret, 1962-1966. 1 folder.
Physical Description

1 folder

Traverso, Leone, circa 1963. 1 folder.
Physical Description

1 folder

Trevillian, Harold D., 1945 April 16. 1 folder.
Physical Description

1 folder

Trevisan, Anna F., undated. 1 folder.
Physical Description

1 folder

Trilling, Lionel, 1942-1971. 1 folder.
Physical Description

1 folder

Trinity College, 1959-1965. 1 folder.
Physical Description

1 folder

Trocesdale, Sister Mary Helen, 1958 July 12. 1 folder.
Physical Description

1 folder

Troy, Bill, 1944-1960. 1 folder.
Physical Description

1 folder

Troy, Leonie A., 1972-1976. 1 folder.
Physical Description

1 folder

Truax, John, 1977 December 27. 1 folder.
Physical Description

1 folder

Trypanis, C. A., 1958 October 22. 1 folder.
Physical Description

1 folder

Tuci, Niccolo, 1947 March 13. 1 folder.
Physical Description

1 folder

Tufts University, 1967-1968. 1 folder.
Physical Description

1 folder

Tunstall, Robert B., 1938 October 31. 1 folder.
Physical Description

1 folder

Turco, Lewis, 1973 December 8. 1 folder.
Physical Description

1 folder

Turner, Hill, 1943 September 17-25. 1 folder.
Physical Description

1 folder

Turner, Patton, 1974 November 2. 1 folder.
Physical Description

1 folder

Turner, Roland, 1977 May 6. 1 folder.
Physical Description

1 folder

Turner, Susan, 1949 November 7. 1 folder.
Physical Description

1 folder

Turner, Violet B., 1943-1944. 1 folder.
Physical Description

1 folder

Tuve, Ros, undated. 1 folder.
Physical Description

1 folder

Twayne Publishers, Inc., 1962 May 25. 1 folder.
Physical Description

1 folder

Tyler, John, 1952. 1 folder.
Physical Description

1 folder

Tyler, Parker, 1949-1966. 1 folder.
Physical Description

1 folder

Tyne, James L., 1954-1955. 1 folder.
Physical Description

1 folder

Tyson House, 1967. 1 folder.
Physical Description

1 folder

Uberti, Riccardo, 1948 September 7. 1 folder.
Physical Description

1 folder

Udall, Stewart L., 1962 May 1. 1 folder.
Physical Description

1 folder

Ungar, Frederick, 1964 March 9. 1 folder.
Physical Description

1 folder

Unger, Leonard, 1946-1977. 1 folder.
Physical Description

1 folder

United Confederate Veterans, 1931 July 25. 1 folder.
Physical Description

1 folder

United Nations Educational, Scientific and Cultural Organization (UNESCO), 1949-1953. 1 folder.
Physical Description

1 folder

United Services Organizations (USO), 1944 October 5. 1 folder.
Physical Description

1 folder

United States Department of State, 1945-1962. 1 folder.
Physical Description

1 folder

United States Educational Commission for France, 1954 January 18. 1 folder.
Physical Description

1 folder

United States Educational Commission in the Federal Republic of Germany, 1954 January 29. 1 folder.
Physical Description

1 folder

United States Educational Commission in the United Kingdom, 1953-1968. 1 folder.
Physical Description

1 folder

United States Educational Foundation in Belgium, 1954. 1 folder.
Physical Description

1 folder

United States Educational Foundation in Denmark, 1954 April 6. 1 folder.
Physical Description

1 folder

United States Foreign Service, 1952-1962. 1 folder.
Physical Description

1 folder

United States Information Service, 1954-1962. 1 folder.
Physical Description

1 folder

United States Military Academy, 1965 January 12. 1 folder.
Physical Description

1 folder

United States Office of War Information, 1945. 1 folder.
Physical Description

1 folder

University College, 1961. 1 folder.
Physical Description

1 folder

University Microfilms, Inc., 1963. 1 folder.
Physical Description

1 folder

University National Bank, 1959-1967. 1 folder.
Physical Description

1 folder

University Place Book Shop, 1946 April 30. 1 folder.
Physical Description

1 folder

Unterecker, John, 1961-1976. 1 folder.
Physical Description

1 folder

Untermeyer, Jean Starr, 1947-1949. 1 folder.
Physical Description

1 folder

Untermeyer, Louis, 1928-1971. 1 folder.
Physical Description

1 folder

Upton, J. Duane, undated. 1 folder.
Physical Description

1 folder

Utah, State of, 1973. 1 folder.
Physical Description

1 folder

Utah State Agricultural College, 1946. 1 folder.
Physical Description

1 folder

Utah State Institute of Fine Arts, 1967. 1 folder.
Physical Description

1 folder

Utah, University of, 1950-1960. 1 folder.
Physical Description

1 folder

Utley, Francis Lee, 1943 December 10. 1 folder.
Physical Description

1 folder

Vaish, Yogi Nandan, 1963 March 15. 1 folder.
Physical Description

1 folder

Valenti, Lila, 1971 June 18. 1 folder.
Physical Description

1 folder

Valyi, Felix, 1948 August 20. 1 folder.
Physical Description

1 folder

Vanatta, Thomas, 1961-1969. 1 folder.
Physical Description

1 folder

Vanderbilt Literary Symposium, 1967-1971. 1 folder.
Physical Description

1 folder

The Vanderbilt Poetry Review, 1972-1973. 1 folder.
Physical Description

1 folder

Vanderbilt University, 1943-1971. 1 folder.
Physical Description

1 folder

Vanderbilt University Press, 1965-1970. 1 folder.
Physical Description

1 folder

Van der Veen, Adriaan, 1945. 1 folder.
Physical Description

1 folder

Van Dore, Wade, 1978 July 5. 1 folder.
Physical Description

1 folder

Van Doren, Mark, 1926-1972. 4 folders.
Physical Description

4 folders

Van Hook, Lane, 1948 April 6. 1 folder.
Physical Description

1 folder

Van Veen, Felicia, 1976. 1 folder.
Physical Description

1 folder

Vannei, Aldemaio, 1962. 1 folder.
Physical Description

1 folder

Vassar College, 1946 March 2. 1 folder.
Physical Description

1 folder

Vennum, Newhall, Ackman & Goetz, 1959-1967. 1 folder.
Physical Description

1 folder

Vermont, University of, 1950. 1 folder.
Physical Description

1 folder

Version Records, 1950. 1 folder.
Physical Description

1 folder

Victor, Thomas, 1971 December 27. 1 folder.
Physical Description

1 folder

Viereck, Peter, 1947. 1 folder.
Physical Description

1 folder

Viking Press, Inc., 1950-1973. 1 folder.
Physical Description

1 folder

Villa, José Garcia, 1945-1951. 1 folder.
Physical Description

1 folder

Villaroei, Giuseppe, 1953-1954. 1 folder.
Physical Description

1 folder

Vinae, Jane, 1951 June 11. 1 folder.
Physical Description

1 folder

Virginia History Committee, 1929-1937. 1 folder.
Physical Description

1 folder

Virginia, The Poetry Society of, 1968 February 16. 1 folder.
Physical Description

1 folder

The Virginia Quarterly Review, 1928-1974. 1 folder.
Physical Description

1 folder

Virginia, Sister Mary St., 1951. 1 folder.
Physical Description

1 folder

Virginia State Theatre, 1949 June 1. 1 folder.
Physical Description

1 folder

Virginia, University Center in, 1963. 1 folder.
Physical Description

1 folder

Virginia, University of, 1960-1968. 1 folder.
Physical Description

1 folder

Visscher, Maurice B., 1970 July 29. 1 folder.
Physical Description

1 folder

Vivas, Eliseo, 1949-1972. 1 folder.
Physical Description

1 folder

Voice of America, 1949-1957. 1 folder.
Physical Description

1 folder

Voices, 1951 May 16. 1 folder.
Physical Description

1 folder

Volkmar, Claudia, 1973. 1 folder.
Physical Description

1 folder

Vonalt, Larry, 1972 April 24. 1 folder.
Physical Description

1 folder

Vuilleumier, J. A., 1950. 1 folder.
Physical Description

1 folder

Wabash College, 1958 May 14. 1 folder.
Physical Description

1 folder

Wade, John D., 1944-1962. 1 folder.
Physical Description

1 folder

Wadham College, undated. 1 folder.
Physical Description

1 folder

Wadsworth Publishing Company, Inc., 1962 June 1-8. 1 folder.
Physical Description

1 folder

Wagenseil, Kurt, 1948 June 11. 1 folder.
Physical Description

1 folder

Wagone, David, 1978 April 19. 1 folder.
Physical Description

1 folder

Waggoner, Hyatt H., 1959 April 7. 1 folder.
Physical Description

1 folder

Wagner, Durrett, 1967 July 4. 1 folder.
Physical Description

1 folder

Wahl, Jean, 1943 March 20. 1 folder.
Physical Description

1 folder

Wain, John, 1965 March 30. 1 folder.
Physical Description

1 folder

Wake, 1948 August 8. 1 folder.
Physical Description

1 folder

Wald, Alan, 1977 February 27. 1 folder.
Physical Description

1 folder

Walden, Christopher, 1968. 1 folder.
Physical Description

1 folder

Waldrop, Frank C., 1944-1966. 1 folder.
Physical Description

1 folder

Walker, Biron, 1947 May 14-19. 1 folder.
Physical Description

1 folder

Walker, Charles R., 1949-1972. 1 folder.
Physical Description

1 folder

Walker Art Center, 1960-1963. 1 folder.
Physical Description

1 folder

Wallace, Emily M., 1970 August 10. 1 folder.
Physical Description

1 folder

Wallace Old Boys Association, 1945 May 17-21. 1 folder.
Physical Description

1 folder

Waller, James Muir, 1967. 1 folder.
Physical Description

1 folder

Waller, Louise, 1962 October 5. 1 folder.
Physical Description

1 folder

Waller, William, 1968 February 9. 1 folder.
Physical Description

1 folder

Walsh, Chad, 1947 December 1-3. 1 folder.
Physical Description

1 folder

Walsh, Cynthia S., 1947 January 10-13. 1 folder.
Physical Description

1 folder

Walsh, Dan, 1951 January 21. 1 folder.
Physical Description

1 folder

Walsh, Tom, 1949. 1 folder.
Physical Description

1 folder

Wang, Arthur W., 1963. 1 folder.
Physical Description

1 folder

Wangensteen, Owen H., 1967 March 12-21. 1 folder.
Physical Description

1 folder

Ward, Allen, 1950 August 14. 1 folder.
Physical Description

1 folder

Ward, F. Champion, 1949-1950. 1 folder.
Physical Description

1 folder

Ward, Leo R., 1958 April 5. 1 folder.
Physical Description

1 folder

Ward, Pete, 1968 November 26. 1 folder.
Physical Description

1 folder

Waring, Henrietta, 1972. 1 folder.
Physical Description

1 folder

Warner, Kerstin, 1973 January 4. 1 folder.
Physical Description

1 folder

Warren, Austin, 1946-1978. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Warren, Robert Penn, 1924-1974. 3 folders.
Physical Description

3 folders

Warren, Robert Penn, 1924-1974. 4 folders.
Physical Description

4 folders

The Wasatch Review, 1958. 1 folder.
Physical Description

1 folder

Washington College, 1974. 1 folder.
Physical Description

1 folder

Washington, Isabella, 1945 May 5. 1 folder.
Physical Description

1 folder

Washington and Lee University, 1953 February 25. 1 folder.
Physical Description

1 folder

Washington Memorial Library, 1939 March 1. 1 folder.
Physical Description

1 folder

Washington School of Psychiatry, 1957. 1 folder.
Physical Description

1 folder

Washington University, 1957-1975. 1 folder.
Physical Description

1 folder

Washington, University of, 1950-1975. 1 folder.
Physical Description

1 folder

Watkins, Edwin, 1967. 1 folder.
Physical Description

1 folder

Watkins, Franklin C., circa 1961. 1 folder.
Physical Description

1 folder

Watkins, Walter, 1943-1946. 1 folder.
Physical Description

1 folder

Watson, Francis, 1946 November 21-25. 1 folder.
Physical Description

1 folder

Watson, George, 1974 December 10. 1 folder.
Physical Description

1 folder

Watson, Robert, 1969-1977. 1 folder.
Physical Description

1 folder

Watt, H. A., 1942 March 27. 1 folder.
Physical Description

1 folder

Watters, Pat, 1973 November 9. 1 folder.
Physical Description

1 folder

Watts, Harold H., 1947. 1 folder.
Physical Description

1 folder

WCFM Radio Station, 1951 January 24. 1 folder.
Physical Description

1 folder

Weatherby, Hal, 1968-1973. 1 folder.
Physical Description

1 folder

Weaver, Judith, 1978 March 9. 1 folder.
Physical Description

1 folder

Weaver, Richard M., 1948. 1 folder.
Physical Description

1 folder

Webb Publishing Company, 1951 October 10. 1 folder.
Physical Description

1 folder

Webb School, 1967 April 19. 1 folder.
Physical Description

1 folder

Weber, Brom, 1948-1958. 1 folder.
Physical Description

1 folder

Webster College, 1960. 1 folder.
Physical Description

1 folder

Wechter, Dixon, 1941-1943. 1 folder.
Physical Description

1 folder

Wedde, Ian, 1971 May 7. 1 folder.
Physical Description

1 folder

Weddell, Frank, 1966. 1 folder.
Physical Description

1 folder

Wedel, Mildred Mott, 1966 November 30. 1 folder.
Physical Description

1 folder

Wednesday Club of St. Louis, 1951. 1 folder.
Physical Description

1 folder

Wegelin, Christof, 1973 May 2. 1 folder.
Physical Description

1 folder

Weingart, S. L., 1963-1975. 1 folder.
Physical Description

1 folder

Weinstock, Herbert H., undated. 1 folder.
Physical Description

1 folder

Weiss, Theodore, 1968-1969. 1 folder.
Physical Description

1 folder

Welland, Dennis S. R., 1956-1961. 1 folder.
Physical Description

1 folder

Wellek, René, undated. 1 folder.
Physical Description

1 folder

Wellesley College, 1960-1968. 1 folder.
Physical Description

1 folder

Wells College, 1945 September 6. 1 folder.
Physical Description

1 folder

Welty, Eudora, 1971-1977. 1 folder.
Physical Description

1 folder

Wenner-Gren Foundation for Anthropological Research, 1968 January 18-29. 1 folder.
Physical Description

1 folder

Wenning, Henry W., 1960-1964. 1 folder.
Physical Description

1 folder

Wentz, Herbert S., 1974-1975. 1 folder.
Physical Description

1 folder

Wescott, Glenway, 1941-1971. 1 folder.
Physical Description

1 folder

Wesely, Edwin, circa 1959. 1 folder.
Physical Description

1 folder

Wesleyan University, 1966 April 14. 1 folder.
Physical Description

1 folder

West, Herbert B., 1975 August 7. 1 folder.
Physical Description

1 folder

West, Holland, 1973 February 22. 1 folder.
Physical Description

1 folder

West, Ray B., Jr., 1946-1968. 1 folder.
Physical Description

1 folder

West Virginia University, 1946-1947. 1 folder.
Physical Description

1 folder

Westendorpe, Tjehbe A., 1967. 1 folder.
Physical Description

1 folder

Westerfield, Hargis, 1943-1944. 1 folder.
Physical Description

1 folder

Westminster Press, 1963 July 16. 1 folder.
Physical Description

1 folder

The Western College, 1973 September 24. 1 folder.
Physical Description

1 folder

The Western Review, 1947 November 21. 1 folder.
Physical Description

1 folder

Weston, Susan B., 1973 September 14. 1 folder.
Physical Description

1 folder

Wetmore, Marguerite Reid, undated. 1 folder.
Physical Description

1 folder

WEVD Radio, 1932 June 15-24. 1 folder.
Physical Description

1 folder

WFMT Radio, 1960-1972. 1 folder.
Physical Description

1 folder

Wheelock, John, 1946-1977. 3 folders.
Physical Description

3 folders

Wheelwright, John B., 1931-1932. 1 folder.
Physical Description

1 folder

Wheelwright, Philip, 1962-1963. 1 folder.
Physical Description

1 folder

Whicher, George F., 1948 March 11. 1 folder.
Physical Description

1 folder

White, Robert, 1956-1970. 1 folder.
Physical Description

1 folder

Whitehead, James, 1976 December 29. 1 folder.
Physical Description

1 folder

White House Cards and Invitations, 1962 May 11. 1 folder.
Physical Description

1 folder

Whiteley, Mary N. S., 1945-1946. 1 folder.
Physical Description

1 folder

Whittemore, Reed, 1946-1975. 1 folder.
Physical Description

1 folder

Wieck, Fred D., 1951-1953. 1 folder.
Physical Description

1 folder

Wigginton, Matt, 1962-1967. 1 folder.
Physical Description

1 folder

Wigglesworth, Frank, circa 1954. 1 folder.
Physical Description

1 folder

Wilbur, Dick, 1970-1977. 1 folder.
Physical Description

1 folder

Wilder, Amos N., undated. 1 folder.
Physical Description

1 folder

Wiley College, 1952 April 4. 1 folder.
Physical Description

1 folder

Willey, Basil, 1953. 1 folder.
Physical Description

1 folder

Williams, Ellen, 1973. 1 folder.
Physical Description

1 folder

Williams, Eric, 1953 January 23. 1 folder.
Physical Description

1 folder

Sir George Williams University, 1966-1967. 1 folder.
Physical Description

1 folder

Williams, Joe V., Jr., 1968-1969. 1 folder.
Physical Description

1 folder

Williams, Jonathan, 1955-1967. 1 folder.
Physical Description

1 folder

Williams, Oscar, 1940-1964. 1 folder.
Physical Description

1 folder

Williams, Peyton, 1972-1973. 1 folder.
Physical Description

1 folder

Williams, Porter, Jr., 1946 June 20-27. 1 folder.
Physical Description

1 folder

Williams, Robert, 1967 April 20. 1 folder.
Physical Description

1 folder

Williams, Wilburn, Jr., 1975. 1 folder.
Physical Description

1 folder

Williams, William Carlos, 1946-1954. 1 folder.
Physical Description

1 folder

Williams, Wirt, undated. 1 folder.
Physical Description

1 folder

Williamson, Alan, 1974-1977. 1 folder.
Physical Description

1 folder

Williamson, George, 1953 February 6. 1 folder.
Physical Description

1 folder

Williamson, J. Samuel, Jr., 1971 October 5. 1 folder.
Physical Description

1 folder

Williamson, K. B., 1943 July 23. 1 folder.
Physical Description

1 folder

Willingham, John R., 1962 December 7. 1 folder.
Physical Description

1 folder

Wills, Henry W., 1941 December 19. 1 folder.
Physical Description

1 folder

Wills, Jesse E., 1921-1979. 4 folders.
Physical Description

4 folders

Wills, Ridley, 1976 February 19. 1 folder.
Physical Description

1 folder

Wilson, Angus, 1972. 1 folder.
Physical Description

1 folder

Wilson, Edmund, 1928-1977. 2 folders.
Physical Description

2 folders

Wilson, Fefa, undated. 1 folder.
Physical Description

1 folder

Wilson, Jack, 1968 September 6. 1 folder.
Physical Description

1 folder

Wilson, James, 1945. 1 folder.
Physical Description

1 folder

Wilson, Owen Meredith, 1963-1964. 1 folder.
Physical Description

1 folder

Wilt, Napier, 1951-1955. 1 folder.
Physical Description

1 folder

Wimberly, Lowry C., 1945 May 5-7. 1 folder.
Physical Description

1 folder

Wimsatt, William K., Jr., 1943-1976. 1 folder.
Physical Description

1 folder

Windmill, 1961 September 15. 1 folder.
Physical Description

1 folder

Winslow, Anne, 1943. 1 folder.
Physical Description

1 folder

Winslow, Marcella Comes, 1938-1949. 1 folder.
Physical Description

1 folder

Winslow, May, 1960-1966. 1 folder.
Physical Description

1 folder

Winter, Ethel, 1967. 1 folder.
Physical Description

1 folder

Winter, Warner, 1976 February 16. 1 folder.
Physical Description

1 folder

Winters, Yvor, 1926-1966. 3 folders.
Physical Description

3 folders

Winton, Calhoun and Elizabeth, 1954-1973. 1 folder.
Physical Description

1 folder

Wisconsin State College, 1962-1963. 1 folder.
Physical Description

1 folder

Wisconsin State University, 1966-1968. 1 folder.
Physical Description

1 folder

Wisconsin, University of, 1937-1964. 1 folder.
Physical Description

1 folder

Wissenschaftliche Buchgesellschaft, 1968 March 19. 1 folder.
Physical Description

1 folder

Withers, Carl, 1943. 1 folder.
Physical Description

1 folder

Witt-Diamant, Ruth, 1954-1960. 1 folder.
Physical Description

1 folder

WLAC Radio, 1967 April 18. 1 folder.
Physical Description

1 folder

Wolard, Michael, 1942-1943. 1 folder.
Physical Description

1 folder

Wolf, Max, 1952 November 24. 1 folder.
Physical Description

1 folder

Wolfe, Don M., 1948 November 6. 1 folder.
Physical Description

1 folder

Wolfe, Thomas, 1949-1954. 1 folder.
Physical Description

1 folder

Wolff, H., 1955. 1 folder.
Physical Description

1 folder

Woll, Peter, undated. 1 folder.
Physical Description

1 folder

Women's College of the University of North Carolina, 1937-1957. 1 folder.
Physical Description

1 folder

Wood, Allen T., 1967 April 2. 1 folder.
Physical Description

1 folder

Wood, Caroline, 1972 January 20. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Wood, Nancy Tate (From Allen Tate), 1944-1959. 1 folder.
Physical Description

1 folder

Wood, Nancy Tate (From Allen Tate), 1960-1973. 1 folder.
Physical Description

1 folder

Wood, Nancy Tate (To Allen Tate), 1946-1958. 1 folder.
Physical Description

1 folder

Wood, Nancy Tate (To Allen Tate), 1959-1964. 1 folder.
Physical Description

1 folder

Wood, Nancy Tate (To Allen Tate), 1965-1973. 1 folder.
Physical Description

1 folder

Wood, Percy H., Jr., 1955 April 28. 1 folder.
Physical Description

1 folder

Wood, Percy Hoxie, III (Pete), 1952-1961. 1 folder.
Physical Description

1 folder

Woods, Cecil, Jr., 1946. 1 folder.
Physical Description

1 folder

Woods, Dee, 1954. 1 folder.
Physical Description

1 folder

Woods, Ralph L., 1973 March 1. 1 folder.
Physical Description

1 folder

Woodstock Artists Association, 1952 July 14. 1 folder.
Physical Description

1 folder

Woodword, Felix, 1966 April 29. 1 folder.
Physical Description

1 folder

Woodworth, Katherine, 1948. 1 folder.
Physical Description

1 folder

Woolmer, J. Howard, 1973-1976. 1 folder.
Physical Description

1 folder

Worchester College, Oxford, 1958 November 24-28. 1 folder.
Physical Description

1 folder

World Conference of Poets, 1973 July 31. 1 folder.
Physical Description

1 folder

World Poetry Conference, 1967. 1 folder.
Physical Description

1 folder

World Publishing Company, 1963 February 20. 1 folder.
Physical Description

1 folder

World Review, 1952. 1 folder.
Physical Description

1 folder

Worth, Kathryn, 1937 September 28. 1 folder.
Physical Description

1 folder

Worthen, Eleanor, 1957-1974. 1 folder.
Physical Description

1 folder

Wright, David, 1963 December 1. 1 folder.
Physical Description

1 folder

Wright, James, 1963-1971. 1 folder.
Physical Description

1 folder

Wright State University, 1973 December 17. 1 folder.
Physical Description

1 folder

Wright, Stuart, 1977-1978. 1 folder.
Physical Description

1 folder

Wright, Ted, 1971. 1 folder.
Physical Description

1 folder

Wright, Tom, 1946 August 2. 1 folder.
Physical Description

1 folder

Wright & Company, Inc., 1949 July 2. 1 folder.
Physical Description

1 folder

Wrinkle, John, 1974-1976. 1 folder.
Physical Description

1 folder

Wunsch, W. R., 1944 February 23-25. 1 folder.
Physical Description

1 folder

Wygod, Vera, 1961 May 25. 1 folder.
Physical Description

1 folder

Wylie, Andrew, 1966 July 22. 1 folder.
Physical Description

1 folder

Wyner, Yehudi, 1958 April 10. 1 folder.
Physical Description

1 folder

Xerox Company, 1968 November 6. 1 folder.
Physical Description

1 folder

Yaddo, 1927-1957. 1 folder.
Physical Description

1 folder

Yale Review, 1931-1965. 1 folder.
Physical Description

1 folder

Yale University, 1940-1969. 1 folder.
Physical Description

1 folder

Yaray, Hans, 1947. 1 folder.
Physical Description

1 folder

Yarborough, Charlotte, 1946 July 21. 1 folder.
Physical Description

1 folder

Yoken, Melvin B., 1968-1971. 1 folder.
Physical Description

1 folder

York, University of, 1971. 1 folder.
Physical Description

1 folder

Young, James D., 1958 July 3. 1 folder.
Physical Description

1 folder

Young, Margeurite, circa 1946. 1 folder.
Physical Description

1 folder

Young, Stanley, 1946 May 13-14. 1 folder.
Physical Description

1 folder

Young Men's & Young Women's Hebrew Association, 1946-1949. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Young, Stark, 1922-1942. 1 folder.
Physical Description

1 folder

Young, Stark, 1922-1942. 1 folder.
Physical Description

1 folder

Young, Stark, 1932-1963. 1 folder.
Physical Description

1 folder

Young, Thomas Daniel, 1966-1977. 1 folder.
Physical Description

1 folder

Youngblood, Sarah, 1973-1974. 1 folder.
Physical Description

1 folder

Zabel, Morton D., 1931-1963. 1 folder.
Physical Description

1 folder

Zaccard, Patricia P., undated. 1 folder.
Physical Description

1 folder

Zeigler, Harley, 1969 April 8. 1 folder.
Physical Description

1 folder

Ziebarth, E. W., 1973 August 16. 1 folder.
Physical Description

1 folder

Zilli, Ario, 1963. 1 folder.
Physical Description

1 folder

Ziprin, Lionel, undated. 1 folder.
Physical Description

1 folder

Zur, Bernard, 1958 April 14. 1 folder.
Physical Description

1 folder

Microfilms of Correspondence, undated. 1 folder.
Scope and Contents

Contains two microfilm reels of correspondence in the Allen Tate Papers, including Phelps Putnam, John Gould Fletcher.

Physical Description

1 folder

Scope and Contents

Consists primarily of royalty statements and contracts from publishers, as well as personal and legal documents and financial papers.

Arrangement

Begins with Royalty Statements (arranged in alphabetical order by publisher), then contracts and agreements (general contracts first, then arranged in alphabetical order by publisher), and end with general documents, financial papers and legal documents.

Physical Description

2 boxes

Physical Description

1 box

Alan Swallow, 1952-1972. 1 folder.
Physical Description

1 folder

Charles Scribner's Sons, 1938-1973. 1 folder.
Physical Description

1 folder

Eyre & Spottiswoode, 1950-1968. 1 folder.
Physical Description

1 folder

G. P. Putnam's Sons, 1931-1963. 1 folder.
Physical Description

1 folder

Harper & Row, 1960-1973. 1 folder.
Physical Description

1 folder

Henry Regnery Company, 1953-1954. 1 folder.
Physical Description

1 folder

Howell, Soskin & Company, 1943-1944. 1 folder.
Physical Description

1 folder

Kenyon College, 1952. 1 folder.
Physical Description

1 folder

Laurence Pollinger Limited, 1960-1974. 1 folder.
Physical Description

1 folder

Linder AG, 1967. 1 folder.
Physical Description

1 folder

Meridan Books, 1957-1959. 1 folder.
Physical Description

1 folder

New American Library, 1968-1973. 1 folder.
Physical Description

1 folder

Oxford University Press, 1944-1974. 1 folder.
Physical Description

1 folder

Pantheon Books, 1949. 1 folder.
Physical Description

1 folder

Princeton University Press, 1944-1971. 1 folder.
Physical Description

1 folder

Random House, 1944-1947. 1 folder.
Physical Description

1 folder

World Publishing Company, 1960-1968. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Car Documents, 1961-1965. 1 folder.
Physical Description

1 folder

House and Rental Agreements, 1957-1972. 1 folder.
Physical Description

1 folder

Alan Swallow, 1947-1971. 1 folder.
Physical Description

1 folder

Charles Scribner's Sons, 1944-1971. 1 folder.
Physical Description

1 folder

Henry Regnery Company, 1952. 1 folder.
Physical Description

1 folder

Irving Boughton (Incomplete), undated. 1 folder.
Physical Description

1 folder

La Salle College, 1970. 1 folder.
Physical Description

1 folder

Laurence Bollinger Limited, 1961-1974. 1 folder.
Physical Description

1 folder

McGraw-Hill, 1970. 1 folder.
Physical Description

1 folder

New American Library, 1965. 1 folder.
Physical Description

1 folder

Oxford University Press, 1969. 1 folder.
Physical Description

1 folder

Princeton University, 1967. 1 folder.
Physical Description

1 folder

Random House, 1940. 1 folder.
Physical Description

1 folder

Rütten & Loening Verlag, 1964. 1 folder.
Physical Description

1 folder

University Microfilms, 1958. 1 folder.
Physical Description

1 folder

University of Connecticut, 1950. 1 folder.
Physical Description

1 folder

University of Minnesota, 1951-1967. 1 folder.
Physical Description

1 folder

William Sloane Associates, 1949. 1 folder.
Physical Description

1 folder

Biographical Information and Documents, circa 1928-1952. 1 folder.
Physical Description

1 folder

Ph.D. from University of Louisville, 1948. 1 folder.
Physical Description

1 folder

Allen Tate's Will, 1966. 1 folder.
Physical Description

1 folder

Driver's License (Italy), 1955. 1 folder.
Physical Description

1 folder

Checks, 1947-1966. 1 folder.
Physical Description

1 folder

Payments and Bank Account Documents, 1945-1975. 1 folder.
Physical Description

1 folder

Bills and Receipts, 1951-1967. 1 folder.
Physical Description

1 folder

Federal Grant Documents, 1956-1962. 1 folder.
Physical Description

1 folder

Insurance Documents, 1954-1972. 1 folder.
Physical Description

1 folder

Prospectus for Poetry, 1949. 1 folder.
Physical Description

1 folder

Architectural Blueprints for Mausoleum, undated. 1 folder.
Physical Description

1 folder

Miscellaneous Notes, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of newspaper clippings, programs, book and poetry reviews, invitations, and periodicals.

Arrangement

This series begins with programs, clippings, and reviews, and periodicals, ending with miscellaneous printed matter.

Physical Description

3 boxes

Programs, 1910-1964. 2 folders.
Physical Description

2 folders

Newspaper Clippings, 1936-1973. 4 folders.
Physical Description

4 folders

Reviews, 1928-1978. 3 folders.
Physical Description

3 folders

Sign for Tate Reading at San Francisco Poetry Center, undated. 1 folder.
Physical Description

1 folder

Papers Related to University of Chicago, 1949. 1 folder.
Physical Description

1 folder

Off-Prints, 1935-1965. 1 folder.
Physical Description

1 folder

Papers of National Institute of Arts and Letters, 1949-1971. 1 folder.
Physical Description

1 folder

Papers of the American Academy of Arts and Letters, 1951-1968. 1 folder.
Physical Description

1 folder

Works of Others, 1950-1970. 1 folder.
Physical Description

1 folder

Invitations and Advertisements, 1952-1963. 1 folder.
Physical Description

1 folder

Encyclopaedia Britannica, 1974. 1 folder.
Physical Description

1 folder

Shenandoah, 1968. 1 folder.
Physical Description

1 folder

The Sewanee News, 1970-1974. 1 folder.
Physical Description

1 folder

Western Review, 1950. 1 folder.
Physical Description

1 folder

The Quarterly Journal of the Library of Congress, 1979. 1 folder.
Physical Description

1 folder

The New Republic, 1933. 1 folder.
Physical Description

1 folder

The Nation, 1931. 1 folder.
Physical Description

1 folder

Poetry, 1972. 1 folder.
Physical Description

1 folder

Poetry Pilot, 1973. 1 folder.
Physical Description

1 folder

Miscellaneous Printed Matter, 1923-1968. 1 folder.
Physical Description

1 folder

Music Books Owned by Tate, 1909-1924. 1 folder.
Physical Description

1 folder

Arrangement

No apparent arrangement scheme.

Physical Description

1 box

Fishing Map of Tellico Wildlife Management Area, 1939. 1 folder.
Scope and Contents

Contains note from Allen Tate: "The misleading map upon which is based the poem 'The Trout Map.'"

Physical Description

1 folder

Ink Drawing Signed by S. Julien, undated. 1 folder.
Physical Description

1 folder

Invitation for Costume Party with Ink Drawing on Reverse, undated. 1 folder.
Physical Description

1 folder

Cartoon of Allen Tate and Agrarians in Masquerader, 1933. 1 folder.
Physical Description

1 folder

Crayon Portrait of Allen Tate, undated. 1 folder.
Scope and Contents

By Marcella Comès

Physical Description

1 folder

Photocopy of Portrait of Allen Tate, undated. 1 folder.
Scope and Contents

By Marcella Comès

Physical Description

1 folder

Portrait: Julie, undated. 1 folder.
Scope and Contents

By Stella Bowen

Physical Description

1 folder

Snapshot: Woman in Rome, 1962 December. 1 folder.
Scope and Contents

With caption, but difficult to read.

Physical Description

1 folder

Snapshot: Sir Herbert Read, undated. 1 folder.
Physical Description

1 folder

Two Snapshots: Man, Two Women, and Dog, undated. 1 folder.
Scope and Contents

Backs contain descriptions: "John Prince, Eva of Tory & Robber Rocks" and "Eva of Tory Valley & Robber Rocks"

Physical Description

1 folder

Snapshot: Aunt Martha Jackson and Family, undated. 1 folder.
Scope and Contents

Reverse contains description: "Aunt Martha Jackson's two daughters and her grandchildren. (Aunt Martha was a slave belonging to Major Bogan; she was born about 1814 or '15 and died in 1920, in about her 105th year). Cabin either at 'Chestnut Grounds' or 'Pleasant Hill' in Fairfax Co., Va.

Physical Description

1 folder

Snapshot: Allen Tate and Richard Close, undated. 1 folder.
Scope and Contents

At the Bowling Green of Kenyon College

Physical Description

1 folder

Snapshot: Allen Tate, Nancy Tate Wood, and Eileen B., 1957 March 18. 1 folder.
Physical Description

1 folder

Four Snapshots: Allen Tate and Caroline Gordon, undated. 1 folder.
Physical Description

1 folder

Group Portrait for The Nashville Tennessean, undated. 1 folder.
Scope and Contents

By Joe Rudis

Physical Description

1 folder

Four Snapshots: Allen Tate, 1952-1975. 1 folder.
Physical Description

1 folder

Formal Portraits: Allen Tate, circa 1932-1944. 1 folder.
Physical Description

1 folder

Print, Suggest