Main content

Pagany archive

Notifications

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

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

Overview and metadata sections

Pagany: a native quarterly was a quarterly magazine founded and edited by Richard Johns to display and promote the writings of native- born Americans, including expatriates.

Johns was born Richard Johnson on October 29, 1904 in Lynn, Massachusetts. After dropping out of Classical High School in Lynn, Massachusetts, Johns worked at a number of odd jobs in the Boston and New York areas, while he pursued his interest in writing poetry. His first published poem, "Song Against Love," appeared in the first issue of the quarterly

Casanova Jr.'s Tales in 1926. Later his writing appeared in a number of small literary magazines, including Greenwich Village Quill, Bozart, and Opportunity: a journal of Negro life.

Eventually Johns concluded that he did not have the creative continuity to write consistently excellent poetry, and although he continued to compose poems, he turned his primary attention to writing criticism and editing. His first published critique was of Frank Harris's

My Life and Love (1927), which appeared in the June 1927 issue of theGreenwich Village Quill.

While he was working in New York, Johns studied comparative poetry and literary theory at Columbia and became acquainted with the publishing business through friendships with Stanley Rinehart, Edward Weeks, and George and Julie Rittenhouse. He also acquainted himself with a variety of little magazines, including

Contact, transition, The Little Review, Blues, Hound & Horn, and The Dial.

By the Spring of 1929, after having analyzed the existing little magazines, Johns was convinced that he should initiate a quarterly which would display and promote the writings of native- born Americans, including the expatriates. His father, who had always supported his son's writing, provided a loan which financed the first year of publication.

In launching

Pagany, Johns sought the support and editorial assistance of William Carlos Williams, inviting him to become a co-editor and contributor to Pagany. He also requested permission to use "Pagany" as the title of his magazine, explaining that the title derived from Williams's novel, A Voyage to Pagany (1928).

A further explanation of the magazine's title was provided in the first issue of the

Pagany: "Pagus is a broad term, meaning any sort of collection of peoples from the smallest district or village to the country as an inclusive whole. Taking America as pagus, any one of us as the paganus, the inhabitant, and our conceptions, our agreements and disagreements, our ideas, ideals, whatever we have to articulate is pagany, our expression." (A Return to Pagany, p.50).

Although Williams declined to be co-editor of

Pagany, he lent his support to the project by contributing his own work, including chapters of his novel White Mule (which was serialized in Pagany); soliciting writer-friends for contributions; reading and selecting manuscripts for inclusion in Pagany; and advising Johns on editorial aspects of the magazine.

Sherry Mangan, editor of

Larus (whose unfilled subscriptions were absorbed by Pagany when Larus ceased), and Blues editor Charles Henri Ford also assisted Johns by encouraging the writers who contributed to their magazines to submit work to Pagany. Consequently, authors such as Kenneth Rexroth, Erskine Caldwell, Norman Macleod, Parker Tyler, Kathleen Tankersley Young, and Forrest Anderson contributed their work to Pagany. Gorham Munson and Ezra Pound also persuaded their colleagues to furnish Pagany with writing. Through Ezra Pound the work of Cocteau, Carnevali, H.D., and others became available.

Johns sought to publish the best writing by Americans regardless of literary camp or political affiliations. The only exceptions to his "Americans only" policy were appearances of a translation of Jean Cocteau's "Laic Mystery" and the work of Georges Hugnet.

From the first issue in the Spring of 1930, until the final issue in February of 1933,

Pagany presented a remarkable sampling of the best American writing, especially in the realm of fiction. During those three years, Pagany's tables of contents contained the names of many prominent twentieth-century authors, including William Carlos Williams, Ezra Pound, Gertrude Stein, Mary Butts, Kenneth Rexroth, Dudley Fitts, Hilda Doolittle, John Dos Passos, Charles Henri Ford, Conrad Aiken, e.e. cummings, and Louis Zukofsky.

Johns also included the work of writers who are not often remembered, but who wrote during the early Depression years, including Etta Blum, Peter Neagoe, Syd Salt, Moe Bragin, Tess Slesinger, and numerous others.

Pagany, like other little magazines, contributed to the growth, development, and recognition of many major writers. However, Johns did not hesitate to reject the work of noted writers when he believed the quality of the writing was inferior, including submissions by D.H. Lawrence, William Saroyan, and William Faulkner.

Johns's stubborn devotion to good literature, his search for lively and expressive writing, and his refusal to be bound by commercial pressure, made

Pagany a publication of lasting value and one of the most important little magazines published during the early years of the Depression. However, by 1932 Johns had incurred substantial debt in his publishing venture. Only twelve issues of Pagany were published before the lack of funds forced Johns to cease publication in February 1933.

In 1934 Johns married Veronica Parker, with whom he collaborated on a series of mystery novels, the first of which was

Hush Gabriel. Johns also began experimenting with photography and composing photo-essays. His photographs appeared in Coronet, U.S. Camera, and various weekly journals; as well as in the "Exhibition of Contemporary American Industrial Art" held at The Metropolitan Museum of Art in 1940.

By the 1960s Johns had made his home in Cuttingsville, Vermont, where he continued his writing, photography, and work in horticulture, specializing in hybridizing flowers.

In 1969 Johns assisted Stephen A. Halpert in writing

A Return to Pagany, which documents the development of Pagany, through selections from Johns's correspondence and from works published in Pagany, complemented by a chronological narrative concerning the history of Pagany.

Richard Johns died on June 17, 1970.

Halpert, Stephen (ed.) with Richard Johns. A Return to Pagany: the history, correspondence, and selections from a little magazine 1929-1932. Boston: Beacon Press, 1969.

The archive of the little magazine

Pagany: a native quarterly consists of 5.5 linear feet of material, which spans the dates 1925-1970, with the bulk of the material dating from 1929 to 1933. The collection includes Richard Johns's personal papers and all known surviving material related to the publication of Pagany (some letters and manuscript were destroyed in a 1932 fire or stolen from Johns's car the same year).

The

Pagany-related material consists of correspondence, issues of Pagany, manuscripts submitted for publication (poems, literary criticism, stories, essays, and chapters of novels), an index, announcements, cancelled checks, layout drawings, and a copyright certificate.

Comprising over one-half of the collection, the correspondence in Series I is primarily related to

Pagany and chronicles the development of the magazine, highlights the business details and the mechanics of running a literary journal, and provides information regarding the works-in-progress by some of the writers submitting material to Pagany. The letters also suggest the comradery and mutual support among some of the writers and particularly among the editors of several little magazines, especially among Johns, Sherry Mangan, and Charles Henri Ford. A small number of the letters concern the 1969 publication of A Return to Pagany and Johns's unsuccessful attempt in 1938-1939 to publish a magazine titled Zone.

Extensive correspondence is present from Erskine Caldwell, Charles Henri Ford, Edward Dahlberg, Georges Hugnet, Robert McAlmon, Norman Macleod, Sherry Mangan, Ezra Pound, William Carlos Williams, and Louis Zukofsky.

Approximately 100 letters from this collection were reproduced, in facsimile, in

A Return to Pagany, the informal narrative history of the magazine. Series V includes correspondence and publication material related to the publication of A Return to Pagany, which was edited by Stephen Halpert with the assistance of Richard Johns.

The manuscripts in Series II and Series III suggest the types of creative writing submitted for publication in

Pagany. Most of the material is fiction, although poetry and critical articles are also present. Of the manuscripts published in Pagany (Series II), some are of particular interest, including the drafts of seven stories by Erskine Caldwell; a chapter from Edward Dahlberg's novel, From Flushing to Calvary; two extensive drafts of stories by Robert McAlmon; a story by H.D.; a critical essay by Ezra Pound; and eight chapters of William Carlos Williams's White Mule (serialized in Pagany). Williams later credited Johns's support and encouragement with motivating him to write White Mule (A Return to Pagany, p. 512).

Present in Series III are over forty manuscripts which were submitted to Johns, but never published in

Pagany, including work by Forrest Anderson, Dudley Fitts, Georges Hugnet, Eugene Jolas, Robert McAlmon, William March and Louis Zukofsky.

The announcements, an index, cancelled checks, and related publication material found in Series IV, further document the editorial and business operations of the magazine. Issues of

Pagany have been removed from the collection and housed in Special Collections printed collection at Spec AP 2 .P343.

The collection also includes Johns's personal papers. Series VI consists of manuscripts of his writing (stories, essays, poems, a television script, a photo-essay, and an unpublished novel). Series VII includes a copy of his birth certificate, several announcements, and a few clippings which he collected which deal with little magazines, pornography, and literary figures.

  1. Boxes 1-20: Shelved in SPEC MSS manuscript boxes
  2. Removals: Shelved in SPEC MSS oversize boxes (24 inches)

Purchase, 1970.

Originally processed in 1970, reprocessed by Anita A. Wellner, 1993. Encoded by Thomas Pulhamus, February 2010. Encoded by Caitlin Farthing, 2013.

Publisher
University of Delaware Library Special Collections
Finding Aid Author
University of Delaware Library, Special Collections
Finding Aid Date
2010 February 9
Access Restrictions

The collection is open for research.

Use Restrictions

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

Collection Inventory

Scope and Contents

Carbons of some of Johns's responses are present. Letters are written to Richard Johns unless otherwise indicated

Abbott, Berenice, 1898-, 1931 March 21.
Box 1 Folder F1
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Abbott, Berenice, 1898-, 1931 April 28.
Box 1 Folder F1
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Abel, Lionel, 1930 April 3.
Box 1 Folder F2
Scope and Contents

Type Note Signed

Physical Description

1p

Abernethy, Milton, 1932 February 12.
Box 1 Folder F3
Scope and Contents

Type Note Signed

Physical Description

1p

Abernethy, Milton, [1933 March 10].
Box 1 Folder F3
Scope and Contents

Type Card

Physical Description

1p

Abernethy, Mina, [n.y.] June 23.
Box 1 Folder F3
Scope and Contents

Type Letter Signed

Physical Description

1p

Adamic, Louis, 1899-1951, 1932 April 3.
Box 1 Folder F4
Scope and Contents

Type Note Signed

Physical Description

1p

Aiken, Conrad, 1899-1973, [n.y.] May 31.
Box 1 Folder F5
Scope and Contents

Type Letter Signed

Physical Description

1p

Anderson, Forrest, 1903-, 1929-1931.
Box 1 Folder F6
Scope and Contents

Letters

Physical Description

65p

Anderson, Sherwood, 1876-1941, [1926 March 29].
Box 1 Folder F7
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Anderson, Sherwood, 1876-1942, 1929 May 22.
Box 1 Folder F7
Scope and Contents

Type Letter Signed

Physical Description

1p

Anderson, Sherwood, 1876-1943, [1933 December 20].
Box 1 Folder F7
Scope and Contents

Autograph Card Signed

Physical Description

1p

Anderson, Sherwood, 1876-1944, [undated].
Box 1 Folder F7
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Anderson, Eleanor (wife), 1939 December 28.
Box 1 Folder F7
Scope and Contents

Type Letter Signed

Physical Description

1p

Appel, Benjamin, 1907-, [undated].
Box 1 Folder F8
Scope and Contents

Letters

Physical Description

21p

Armfield, Eugene Morehead, 1930-1939.
Box 1 Folder F9
Scope and Contents

Letters

Physical Description

13p

Armitage, Harold, 1867-, [undated].
Box 1 Folder F10
Scope and Contents

Type Letter Signed

Physical Description

1p

Arvin, Newton, 1900-1963, 1930 August 18.
Box 1 Folder F11
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Baker, Howard, 1905-, 1929 September 13.
Box 1 Folder F12
Scope and Contents

Type Letter Signed

Physical Description

1p

Barber, Solon R., 1929-1932.
Box 1 Folder F13
Scope and Contents

Letters

Physical Description

9p

Barnes, Djuna, 1931 March 2.
Box 1 Folder F14
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Baugh, Hansell, [n.y.] June 14.
Box 1 Folder F15
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Baugh, Hansell, [n.y.] July 26.
Box 1 Folder F15
Scope and Contents

Type Letter Signed

Physical Description

1p

Belitt, Ben, 1911-, 1932 September 8.
Box 1 Folder F16
Scope and Contents

Autograph Card Signed

Physical Description

2p

Belitt, Ben, 1911-, 1932 October 3.
Box 1 Folder F16
Scope and Contents

Type Letter Signed

Physical Description

1p

Benet, William Rose, 1886-1950, 1926 July 16.
Box 1 Folder F17
Scope and Contents

Type Note Signed

Physical Description

1p

Blackmur, R. P. (Richard P.), 1904-1965, 1929 March 29.
Box 1 Folder F18
Scope and Contents

Type Letter Signed

Physical Description

1p

Blackmur, R. P. (Richard P.), 1904-1966, 1929 April 22.
Box 1 Folder F18
Scope and Contents

Type Letter Signed

Physical Description

1p

Blackmur, R. P. (Richard P.), 1904-1967, 1929 May 29.
Box 1 Folder F18
Scope and Contents

Type Letter Signed

Physical Description

1p

Blackmur, R. P. (Richard P.), 1904-1968, 1929 June 11.
Box 1 Folder F18
Scope and Contents

Type Letter Signed

Physical Description

1p

Blackmur, R. P. (Richard P.), 1904-1969, [1930?].
Box 1 Folder F18
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Blackmur, R. P. (Richard P.), 1904-1970, 1930 March 3.
Box 1 Folder F18
Scope and Contents

Type Letter Signed

Physical Description

1p

Blackmur, R. P. (Richard P.), 1904-1971, 1930 April 25.
Box 1 Folder F18
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Blackmur, R. P. (Richard P.), 1904-1972, 1930 May 14.
Box 1 Folder F18
Scope and Contents

Type Letter Signed

Physical Description

1p

Blackmur, R. P. (Richard P.), 1904-1973, 1932 March 31.
Box 1 Folder F18
Scope and Contents

Type Letter Signed

Physical Description

1p

Blakeston, Oswell, 1930 July 26.
Box 1 Folder F19
Scope and Contents

Type Note Signed

Physical Description

1p

Blakeston, Oswell, 1931 October 24.
Box 1 Folder F19
Scope and Contents

Type Letter Signed

Physical Description

1p

Blakeston, Oswell, 1932 January 3.
Box 1 Folder F19
Scope and Contents

Type Letter Signed

Physical Description

2p

Blakeston, Oswell, [undated].
Box 1 Folder F19
Scope and Contents

Type Note Signed

Physical Description

1p

Blankner, Fredericka, [undated].
Box 1 Folder F20
Scope and Contents

Type Letter Signed

Physical Description

1p

Blum, Etta, 1931-1933.
Box 1 Folder F21
Scope and Contents

Letters

Physical Description

8p

Bourke-White, Margaret, 1904-1971, 1939 June 22.
Box 1 Folder F22
Scope and Contents

Telegram

Physical Description

1p

Bourke-White, Margaret, 1904-1972, 1939 June 29.
Box 1 Folder F22
Scope and Contents

Telegram

Physical Description

1p

Bourke-White, Margaret, 1904-1973, 1939 August 25.
Box 1 Folder F22
Scope and Contents

Autograph Card Signed Note: Also signed by Erskine Caldwell

Physical Description

1p

Bourke-White, Margaret, 1904-1974, 1939 September 13.
Box 1 Folder F22
Scope and Contents

Autograph Letter Signed

Physical Description

3p

Bowles, Paul, 1910-, [1930] September 29.
Box 1 Folder F23
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Bowles, Paul, 1910-, 1930 October.
Box 1 Folder F23
Scope and Contents

Type Letter

Physical Description

1p

Bowles, Paul, 1910-, [1931 March 8].
Box 1 Folder F23
Scope and Contents

Autograph Card Signed

Physical Description

1p

Bowles, Paul, 1910-, 1967 October 21.
Box 1 Folder F23
Scope and Contents

Type Letter Signed

Physical Description

1p

Bowles, Paul, 1910-, [undated].
Box 1 Folder F23
Scope and Contents

Autograph Card

Physical Description

1p

Bowles, Paul, 1910-, [n.y.] July 17.
Box 1 Folder F23
Scope and Contents

Type Letter

Physical Description

1p

Bowles, Paul, 1910-, [n.y.] January 27.
Box 1 Folder F23
Scope and Contents

Type Note Signed

Physical Description

1p

Bowles, Paul, 1910-, [n.y.] February 14.
Box 1 Folder F23
Scope and Contents

Autograph Note Signed

Physical Description

1p

Bowles, Paul, 1910-, [undated].
Box 1 Folder F23
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Bowles, Paul, 1910-, [undated].
Box 1 Folder F23
Scope and Contents

Autograph Note Signed

Physical Description

1p

Bowles, Paul, 1910-, [n.y.] July 6.
Box 1 Folder F23
Scope and Contents

Type Note

Physical Description

1p

Bowles, Paul, 1910-, [undated].
Box 1 Folder F23
Scope and Contents

Type Letter

Physical Description

1p

Bowles, Paul, 1910-, [n.y.] September 3.
Box 1 Folder F23
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Bowles, Paul, 1910-, [undated].
Box 1 Folder F23
Scope and Contents

Autograph Letter Signed

Physical Description

3p

Boyle, Kay, 1903-, 1931 January 9.
Box 1 Folder F24
Scope and Contents

Type Letter Signed

Physical Description

2p

Boyle, Kay, 1903-, 1939 May 18.
Box 1 Folder F24
Scope and Contents

Type Letter Signed

Physical Description

1p

Bragdon, Clifford R., 1930 December 2.
Box 1 Folder F25
Scope and Contents

Type Letter Signed

Physical Description

1p

Bragin, Moe, 1931-1932.
Box 1 Folder F26
Scope and Contents

Letters

Physical Description

17p

Scope and Contents

Letters Note: Includes a TLS from Pauline Leader.

Physical Description

33p

Brand, Millen, 1906-, 1933 June-July.
Box 1 Folder F27
Brand, Millen, 1906-, 1933 August-1969.
Box 1 Folder F28
Brandt, Carl, 1931-1933.
Box 1 Folder F29
Scope and Contents

Letters Note: Includes letters from A. Levin.

Physical Description

12p

Bransten, Richard, 1906-1955, 1932 October 10.
Box 1 Folder F30
Scope and Contents

Type Note Signed

Physical Description

1p

Breit, Harvey, [1939] April 22.
Box 1 Folder F31
Scope and Contents

Type Letter Signed

Physical Description

1p

Breit, Harvey, [1939] June 23.
Box 1 Folder F31
Scope and Contents

Type Card Signed

Physical Description

1p

Brett, Bernard, 1930 October 7.
Box 1 Folder F32
Scope and Contents

Type Letter Signed

Physical Description

1p

Brett, Bernard, 1930 November 10.
Box 1 Folder F32
Scope and Contents

Type Letter Signed

Physical Description

1p

Briggs, Harold Edward, 1896-1970, [undated].
Box 2 Folder F33
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Brooks, Eleanor Kenyon Stinson, [n.y.] July 9.
Box 2 Folder F34
Scope and Contents

Type Letter Signed

Physical Description

1p

Brown, Bob, 1886-1959, 1930 September 16.
Box 2 Folder F35
Scope and Contents

Type Letter Signed Note: Includes an illustration.

Physical Description

2p

Brown, Bob, 1886-1960, 1931 June 3.
Box 2 Folder F35
Scope and Contents

Type Letter Signed

Physical Description

1p

Brown, Bob, 1886-1961, 1931 October 8.
Box 2 Folder F35
Scope and Contents

Type Letter Signed

Physical Description

1p

Brown, Bob, 1886-1962, [n.y.] November 15.
Box 2 Folder F35
Scope and Contents

Type Letter Signed

Physical Description

1p

Brown, Bob, 1886-1963, [undated].
Box 2 Folder F35
Scope and Contents

Type Letter Signed

Physical Description

1p

Brown, Bruce, J., 1903-, 1930-1939.
Box 2 Folder F36
Scope and Contents

Letters

Physical Description

29p

Bunting, Basil, 1931 September 17.
Box 2 Folder F37
Scope and Contents

Type Letter Signed

Physical Description

2p

Burke, Kenneth, 1897-, 1929 August 27.
Box 2 Folder F38
Scope and Contents

Type Letter Signed

Physical Description

1p

Burke, Kenneth, 1897-, 1939 March 18.
Box 2 Folder F38
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Burke, Kenneth, 1897-, 1967 September 28.
Box 2 Folder F38
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Burnett, Whit, 1899-, 1933 January 30.
Box 2 Folder F39
Scope and Contents

Type Letter Signed

Physical Description

1p

Burnett, Whit, 1899-, 1933 March 11.
Box 2 Folder F39
Scope and Contents

Type Letter Signed

Physical Description

1p

Burnshaw, Stanley, 1906-, 1931 May 27.
Box 2 Folder F40
Scope and Contents

Type Letter Signed

Physical Description

1p

Burnshaw, Stanley, 1906-, 1932 February 29.
Box 2 Folder F40
Scope and Contents

Type Letter Signed

Physical Description

1p

Buttitta, Tony, 1933 January 4.
Box 2 Folder F41
Scope and Contents

Type Letter Signed

Physical Description

2p

Buttitta, Tony, 1933 February 11.
Box 2 Folder F41
Scope and Contents

Type Letter Signed

Physical Description

1p

Butts, Mary, 1892-1937, 1931 July 14.
Box 2 Folder F42
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Butts, Mary, 1892-1938, 1931 September 15.
Box 2 Folder F42
Scope and Contents

Type Letter Signed

Physical Description

1p

Butts, Mary, 1892-1939, 1931 November 8.
Box 2 Folder F42
Scope and Contents

Type Letter Signed

Physical Description

1p

Butts, Mary, 1892-1940, 1931 November 24.
Box 2 Folder F42
Scope and Contents

Type Letter Signed

Physical Description

1p

Bynner, Witter, 1881-1968, 192[9] August 13.
Box 2 Folder F43
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Bynner, Witter, 1881-1969, 1929 August 15.
Box 2 Folder F43
Scope and Contents

Type Letter Signed

Physical Description

1p

Bynner, Witter, 1881-1970, 1930 January 9.
Box 2 Folder F43
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Bynner, Witter, 1881-1971, 1930 January 12.
Box 2 Folder F43
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Bynner, Witter, 1881-1972, 1930 February 3.
Box 2 Folder F43
Scope and Contents

Autograph Letter Signed

Physical Description

3p

Bynner, Witter, 1881-1973, 1931 December 3.
Box 2 Folder F43
Scope and Contents

Autograph Note Signed

Physical Description

1p

Bynner, Witter, 1881-1974, 1940 July 12.
Box 2 Folder F43
Scope and Contents

Type Letter Signed

Physical Description

2p

Bynner, Witter, 1881-1975, 1943 March 1.
Box 2 Folder F43
Scope and Contents

Type Letter Signed

Physical Description

1p

Harris, Henriette, 1940 June 20.
Box 2 Folder F43
Scope and Contents

Type Letter Signed Note: Secretary writing for Bynner.

Physical Description

1p

Scope and Contents

Letters Note: A copy of

In Defense of Myself was removed and cataloged for Special Collections (Spec PS 3505 .A322 I5 1930). See also F333 Physical Description

56p

Caldwell, Erskine, 1903-, 1929-1930.
Box 2 Folder F44
Caldwell, Erskine, 1903-, 1931.
Box 2 Folder F45
Caldwell, Erskine, 1903-, 1932.
Box 2 Folder F46
Caldwell, Erskine, 1903-, 1933-1969.
Box 2 Folder F47
Calmer, Alan, 1931 March 8.
Box 2 Folder F48
Scope and Contents

Type Letter Signed

Physical Description

1p

Calmer, Alan, 1932 May 15.
Box 2 Folder F48
Scope and Contents

Type Letter Signed

Physical Description

1p

Calverton, Victor Francis, 1900-1940, 1930 June-October.
Box 2 Folder F49
Scope and Contents

Letters

Physical Description

4p

Cane, Melville H., 1879-, 1932 August 9.
Box 2 Folder F50
Scope and Contents

Autograph Note Signed

Physical Description

1p

Cane, Melville H., 1879-, 1932 September 22.
Box 2 Folder F50
Scope and Contents

Autograph Note Signed

Physical Description

1p

Cantwell, Robert, 1908-, 1931 December 21.
Box 2 Folder F51
Scope and Contents

Type Letter Signed

Physical Description

1p

Cantwell, Robert, 1908-, 1932 May 30.
Box 2 Folder F51
Scope and Contents

Type Letter Signed

Physical Description

1p

Cappon, Alexander Patterson, 1900-, 1939 April 10.
Box 2 Folder F52
Scope and Contents

Type Letter Signed

Physical Description

1p

Cappon, Alexander Patterson, 1900-, 1941 December 3.
Box 2 Folder F52
Scope and Contents

Type Letter Signed

Physical Description

1p

Carnevali, Emanuel, 1897-, 1930.
Box 2 Folder F53
Scope and Contents

Type Letter Note: Includes two letters from Carnevali to William Carlos Williams and a check.

Physical Description

6p

Cave, Hugh B. (Hugh Barnett), 1910-, 1932 October 7.
Box 2 Folder F54
Scope and Contents

Type Letter Signed

Physical Description

1p

Chapman, William, 1931-1969.
Box 2 Folder F55
Scope and Contents

Letters Note: Includes a poem titled "Song for a Dark Day" and advertisements

Physical Description

17p

Charles, Sam, [undated].
Box 2 Folder F56
Scope and Contents

Letters

Physical Description

2p

Cheever, John, [1967] October 17.
Box 2 Folder F57
Scope and Contents

Type Note Signed

Physical Description

1p

Cheever, John, [undated].
Box 2 Folder F57
Scope and Contents

Autograph Note Signed

Physical Description

1p

Cheever, John, [undated].
Box 2 Folder F57
Scope and Contents

Autograph Note Signed

Physical Description

1p

Cheever, John, [undated].
Box 2 Folder F57
Scope and Contents

Type Letter Signed

Physical Description

1p

Cheever, John, [undated].
Box 2 Folder F57
Scope and Contents

Type Letter Signed

Physical Description

1p

Conroy, Jack, 1899-, 1932 April 19.
Box 2 Folder F58
Scope and Contents

Type Letter Signed

Physical Description

1p

Conroy, Jack, 1899-, 1932 May 4.
Box 2 Folder F58
Scope and Contents

Type Letter Signed

Physical Description

1p

Conroy, Jack, 1899-, 1933 February 27.
Box 2 Folder F58
Scope and Contents

Type Letter Signed

Physical Description

1p

Cowley, Malcolm, 1898-, 1939 March 17.
Box 2 Folder F59
Scope and Contents

Type Note Signed Note: Includes a TNS from Johns to Cowley.

Physical Description

2p

Cowley, Malcolm, 1898-, 1940 August 22.
Box 2 Folder F59
Scope and Contents

Type Note Signed

Physical Description

1p

Crane, Hart, 1899-1932, 1929 August 12.
Box 2 Folder F60
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Crosby, Caresse, 1892-, 1930 January 31.
Box 2 Folder F61
Scope and Contents

Autograph Letter Signed

Physical Description

3p

Crosby, Caresse, 1892-, 1930 August 16.
Box 2 Folder F61
Scope and Contents

Type Letter Signed

Physical Description

1p

Crosby, Caresse, 1892-, [undated].
Box 2 Folder F61
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Cullen, Countee, 1903-1946, 1927 August 19.
Box 2 Folder F62
Scope and Contents

Type Letter Signed

Physical Description

1p

Cullen, Countee, 1903-1947, 1927 September 8.
Box 2 Folder F62
Scope and Contents

Type Letter Signed

Physical Description

2p

Cullen, Countee, 1903-1948, 1928 March 2.
Box 2 Folder F62
Scope and Contents

Type Note Signed

Physical Description

1p

Mills, Blanche Rogers, 1927 October 25.
Box 2 Folder F62
Scope and Contents

Type Note Signed

Physical Description

1p

Cunningham, J. V. (James Vincent), 1911-, 1931 December 19.
Box 2 Folder F63
Scope and Contents

Type Letter Signed

Physical Description

1p

Cunningham, J. V. (James Vincent), 1911-, 1932 November 19.
Box 2 Folder F63
Scope and Contents

Type Note Signed

Physical Description

1p

Cunningham, J. V. (James Vincent), 1911-, 1967 October 12.
Box 2 Folder F63
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Scope and Contents

Letters Note: Includes a cancelled check.

Physical Description

30p

Dahlberg, Edward, 1900-1978, 1930-1931 March.
Box 3 Folder F64
Dahlberg, Edward, 1900-1979, 1931 May-August.
Box 3 Folder F65
Dahlberg, Edward, 1900-1980, 1931 November-1967.
Box 3 Folder F66
Damon, S. Foster (Samuel Foster), 1893-1971, 1930 January 7.
Box 3 Folder F67
Scope and Contents

Autograph Note Signed

Physical Description

1p

Damon, S. Foster (Samuel Foster), 1893-1972, 1932 March 5.
Box 3 Folder F67
Scope and Contents

Autograph Note Signed

Physical Description

1p

Deats, William Watrous, 1908-, 1932.
Box 3 Folder F68
Scope and Contents

Letters

Physical Description

4p

De Jong, David Cornel, 1905-, 1929-1933.
Box 3 Folder F69a
Scope and Contents

Letters Note: Includes letters between Johns and Mrs. De Jong in 1967-1970

Physical Description

19p

De Pereda, Prudencio, 1912-, 1939.
Box 3 Folder F69b
Scope and Contents

Letters

Physical Description

5p

Derleth, August William, 1909-1971, 1930-1967.
Box 3 Folder F70
Scope and Contents

Letters Note: Includes articles about Derleth.

Physical Description

37p

Dos Passos, John, 1896-1970, [undated].
Box 3 Folder F71
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Dreiser, Theodore, 1871-1945, 1927 March 18.
Box 3 Folder F72
Scope and Contents

Type Letter Signed

Physical Description

1p

Dreiser, Theodore, 1871-1946, 1929 May 28.
Box 3 Folder F72
Scope and Contents

Type Letter Signed

Physical Description

1p

Duff, Charles, 1894-1966, 1930 July 9.
Box 3 Folder F73
Scope and Contents

Type Letter Signed Note: Includes a prospectus for Duff's

A Handbook on Hanging. Physical Description

2p

Du Bois, H. Graham, 1929 December 27.
Box 3 Folder F74
Scope and Contents

Type Letter Signed

Physical Description

1p

Du Bois, H. Graham, 1931 November 23.
Box 3 Folder F74
Scope and Contents

Type Letter Signed

Physical Description

1p

Du Bois, H. Graham, 1931 December 12.
Box 3 Folder F74
Scope and Contents

Type Letter Signed

Physical Description

2p

Duncan, Ronald Frederick Henry, 1914-, 1939 February 28.
Box 3 Folder F75
Scope and Contents

Type Note Signed

Physical Description

1p

Dupee, F. W. (Frederick Wilcox), 1904-, 1930 January 9.
Box 3 Folder F76
Scope and Contents

Type Letter Signed

Physical Description

1p

Dupee, F. W. (Frederick Wilcox), 1904-, 1930 January 29.
Box 3 Folder F76
Scope and Contents

Type Letter Signed

Physical Description

1p

Edmunds, Murrell, 1898-, 1933 September 8.
Box 3 Folder F77
Scope and Contents

Type Letter Signed

Physical Description

1p

Ellis, Havelock, 1859-1939, [1930 January 18].
Box 3 Folder F78
Scope and Contents

Autograph Card Signed

Physical Description

1p

Ellson, Hal, [1939].
Box 3 Folder F79
Scope and Contents

Letters

Physical Description

6p

Emory, William Clossom, 1929-1930.
Box 3 Folder F80
Scope and Contents

Letters

Physical Description

7p

Evans, Walker, 1903-1975, 1939 March 9.
Box 3 Folder F81
Scope and Contents

Type Letter Signed

Physical Description

1p

Fadiman, Clifton, 1904-, 1931-1934.
Box 3 Folder F82
Scope and Contents

Letters

Physical Description

4p

Farrell, James T. (James Thomas), 1904-1979, 1931 September 25.
Box 3 Folder F83
Scope and Contents

Type Letter Signed

Physical Description

1p

Farrell, James T. (James Thomas), 1904-1980, 1931 October 14.
Box 3 Folder F83
Scope and Contents

Type Letter Signed

Physical Description

1p

Farrell, James T. (James Thomas), 1904-1981, 1939 March 23.
Box 3 Folder F83
Scope and Contents

Type Letter Signed

Physical Description

1p

Fitts, Dudley, 1903-1968., 1929-1932.
Box 3 Folder F84
Scope and Contents

Letters Note: Includes a cancelled check and a page of proof bearing an autograph note by Fitts

Physical Description

11p

Fitzgerald, Robert, 1910-, 1967 November 27.
Box 3 Folder F85
Scope and Contents

Type Letter Signed

Physical Description

1p

Fletcher, John Gould, 1886-1950, [undated].
Box 3 Folder F86
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Flores, Angel, 1900-, 1931-1934.
Box 3 Folder F87
Scope and Contents

Letters

Physical Description

9p

Scope and Contents

Letters

Physical Description

57p

Ford, Charles Henri, 1929-1930.
Box 3 Folder F88
Ford, Charles Henri, 1931-1943.
Box 3 Folder F89
Frank, Waldo David, 1889-1967, 1926 June 22.
Box 3 Folder F90
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Frank, Waldo David, 1889-1968, 1929 May 10.
Box 3 Folder F90
Scope and Contents

Autograph Note Signed

Physical Description

1p

Friede, Donald, 1901-, 1929 November 14.
Box 3 Folder F91
Scope and Contents

Type Letter Signed

Physical Description

1p

Fuchs, Daniel, 1909-, 1933 March 25.
Box 3 Folder F92
Scope and Contents

Type Note Signed

Physical Description

1p

Funaroff, Sol, 1911-1942, 1931-1939.
Box 3 Folder F93
Scope and Contents

Letters

Physical Description

8p

Gassner, John, 1903-1967, 1932 June 11.
Box 3 Folder F94
Scope and Contents

Autograph Note Signed

Physical Description

1p

Gassner, John, 1903-1968, [undated].
Box 3 Folder F94
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Godin, Alexander, 1909-, 1930-1933.
Box 3 Folder F95
Scope and Contents

Letters Note: Includes clipping and subscription slip.

Physical Description

12p

Gould, Joe, 1889?-1957, 1931-1933.
Box 3 Folder F96
Scope and Contents

Letters Note: Includes an ALS to Mr. Nichols.

Physical Description

22p

Grayson, Charles, 1905-, 1932 March 11.
Box 3 Folder F97
Scope and Contents

Type Letter Signed

Physical Description

1p

Greene, Ward, 1892-, 1933 February 4.
Box 3 Folder F98
Scope and Contents

Type Note Signed

Physical Description

1p

Gregory, Horace, 1898-, 1931-1938.
Box 3 Folder F99
Scope and Contents

Letters

Physical Description

8p

Grudin, Louis, 1898-, 1929-1930.
Box 3 Folder F100
Scope and Contents

Letters Note: Includes a prospectus for Grudin's

A Primer for Aesthetics. Physical Description

9p

Gudaitis, Anthony J., 1929-1931.
Box 3 Folder F101
Scope and Contents

Letters Note: Includes Type Letter Signed to Sherwood Anderson from Gudaitis

Physical Description

11p

H. D. (Hilda Doolittle), 1886-1961, [1930-1931].
Box 3 Folder F102
Scope and Contents

Type Letter

Physical Description

1p

H. D. (Hilda Doolittle), 1886-1962, [n.y.] September 19.
Box 3 Folder F102
Scope and Contents

Type Letter Signed

Physical Description

1p

Halper, Albert, 1904-, 1930-1969.
Box 4 Folder F103a
Scope and Contents

Letters

Physical Description

24p

Hamilton, James Shelley, 1884-1953, 1948-1953.
Box 4 Folder F103b
Scope and Contents

Letters Note: Includes obituaries, a signed sheet of music, and three letters from Carl Brandt to Hamilton.

Physical Description

41p

Harris, Frank, 1855-1931, 1926-1927.
Box 4 Folder F104
Scope and Contents

Letters Note: Includes a cancelled check

Physical Description

8p

Hartwick, Harry, 1930 November 29.
Box 4 Folder F105
Scope and Contents

Type Letter Signed

Physical Description

1p

Hartwick, Harry, 1930 December 10.
Box 4 Folder F105
Scope and Contents

Type Letter Signed

Physical Description

1p

Hartwick, Harry, 1931 January 24.
Box 4 Folder F105
Scope and Contents

Type Letter Signed

Physical Description

1p

Hays, H. R. (Hoffman Reynolds), 1904-, 1931 March 2.
Box 4 Folder F106
Scope and Contents

Type Note Signed

Physical Description

1p

Hemingway, Ernest, 1899-1961, [n.y.] June 24.
Box 4 Folder F107
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Herald, Leon Srabian, 1929-1931.
Box 4 Folder F108
Scope and Contents

Letters

Physical Description

11p

Herbst, Josephine, 1897-1969, 1930 April 28.
Box 4 Folder F109
Scope and Contents

Type Letter Signed

Physical Description

1p

Herbst, Josephine, 1897-1970, 1931 August 4.
Box 4 Folder F109
Scope and Contents

Type Letter Signed

Physical Description

1p

Herbst, Josephine, 1897-1971, 1931 October 28.
Box 4 Folder F109
Scope and Contents

Type Letter Signed

Physical Description

1p

Herbst, Josephine, 1897-1972, 1931 October 29.
Box 4 Folder F109
Scope and Contents

Type Letter Signed

Physical Description

1p

Herbst, Josephine, 1897-1973, 1931 November 3.
Box 4 Folder F109
Scope and Contents

Type Letter Signed

Physical Description

1p

Herbst, Josephine, 1897-1974, [n.y.] February 10.
Box 4 Folder F109
Scope and Contents

Type Letter Signed

Physical Description

1p

Herrmann, John, 1900-, 1930 January 22.
Box 4 Folder F110
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Herrmann, John, 1900-, [n.y.] July 6.
Box 4 Folder F110
Scope and Contents

Type Letter Signed

Physical Description

1p

Herrmann, John, 1900-, [n.y.] July 28.
Box 4 Folder F110
Scope and Contents

Type Letter Signed

Physical Description

1p

Herrmann, John, 1900-, [n.y.] September 3.
Box 4 Folder F110
Scope and Contents

Type Letter Signed

Physical Description

1p

Heth, Edward Harris, [undated].
Box 4 Folder F111
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Hillyer, Robert, 1895-1961, 1929 May 9.
Box 4 Folder F112
Scope and Contents

Type Letter Signed

Physical Description

1p

Holmes, John, 1904-, 1929-1933.
Box 4 Folder F113
Scope and Contents

Letters

Physical Description

8p

Houghton, Norris, 1930 October 16.
Box 4 Folder F114
Scope and Contents

Type Letter Signed

Physical Description

1p

Houghton, Norris, 1931 September 3.
Box 4 Folder F114
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Houghton, Norris, [n.y.] November 1.
Box 4 Folder F114
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Hubbell, Lindley Williams, 1901-, 1930.
Box 4 Folder F115
Scope and Contents

Letters

Physical Description

6p

Hughes, Langston, 1902-1967, 1933 March 6.
Box 4 Folder F116
Scope and Contents

Type Letter Signed

Physical Description

1p

Hugnet, Georges, 1906-1974, 1930-1932.
Box 4 Folder F117
Scope and Contents

Letters. Note: Includes a cancelled check.

Physical Description

35p

Imbs, Bravig, 1904-, 1929 November 27.
Box 4 Folder F118
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Imbs, Bravig, 1904-, 1930 March 19.
Box 4 Folder F118
Scope and Contents

Autograph Letter Signed

Physical Description

3p

Imbs, Bravig, 1904-, 1930 November 21.
Box 4 Folder F118
Scope and Contents

Type Letter Signed

Physical Description

1p

Imbs, Bravig, 1904-, 1931 April 25.
Box 4 Folder F118
Scope and Contents

Type Letter Signed

Physical Description

1p

Imbs, Bravig, 1904-, [undated].
Box 4 Folder F118
Scope and Contents

Type Letter Signed

Physical Description

1p

Israel, Boris J., 1930-1931.
Box 4 Folder F119
Scope and Contents

Letters

Physical Description

8p

Johns, Orrick, 1887-1946, [undated].
Box 4 Folder F120
Scope and Contents

Type Note Signed

Physical Description

1p

Johnson, Josephine Winslow, 1910-, 1932 March 7.
Box 4 Folder F121
Scope and Contents

Autograph Note Signed

Physical Description

1p

Johnson, Josephine Winslow, 1910-, 1932 September 30.
Box 4 Folder F121
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Johnson, Josephine Winslow, 1910-, 1932 December 9.
Box 4 Folder F121
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Jolas, Eugene, 1894-1952, 1930.
Box 4 Folder F122
Scope and Contents

Letters Note: Includes one TL (carbon) from Jolas to Harold J. Salemson.

Physical Description

6p

Kelm, Karlton, [undated].
Box 5 Folder F123
Scope and Contents

Letters

Physical Description

34p

Kelm, William Eulberg, [undated].
Box 5 Folder F124
Scope and Contents

Letters

Physical Description

19p

Kirstein, Lincoln, 1907-1975, 1931 September 8.
Box 5 Folder F125
Scope and Contents

Type Letter Signed

Physical Description

1p

Kirstein, Lincoln, 1907-1976, 1931 September 15.
Box 5 Folder F125
Scope and Contents

Type Note Signed

Physical Description

1p

Kirstein, Lincoln, 1907-1977, 1932 April 6.
Box 5 Folder F125
Scope and Contents

Type Note Signed

Physical Description

1p

Kirstein, Lincoln, 1907-1978, 1933 February 8.
Box 5 Folder F125
Scope and Contents

Type Letter Signed

Physical Description

1p

Kirstein, Lincoln, 1907-1979, 1933 February 27.
Box 5 Folder F125
Scope and Contents

Type Letter Signed

Physical Description

1p

Kirstein, Lincoln, 1907-1980, [undated].
Box 5 Folder F125
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Kliorin, Mark, 1930 March 12.
Box 5 Folder F126
Scope and Contents

Type Letter Signed

Physical Description

1p

Knickerbocker, William Skinkle, 1892-, 1930 May 7.
Box 5 Folder F127
Scope and Contents

Type Letter Signed

Physical Description

1p

Knickerbocker, William Skinkle, 1892-, 1931 February 27.
Box 5 Folder F127
Scope and Contents

Type Letter Signed

Physical Description

1p

Komroff, Manuel, 1890-, 1929-1967.
Box 5 Folder F128
Scope and Contents

Letters

Physical Description

10p

Kozlenko, William, 1908-, 1932 September 20.
Box 5 Folder F129
Scope and Contents

Type Note Signed

Physical Description

1p

Kreymborg, Alfred, 1883-1966, 1930 January 22.
Box 5 Folder F130
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Kreymborg, Alfred, 1883-1967, [1930] February 12.
Box 5 Folder F130
Scope and Contents

Type Letter Signed

Physical Description

1p

Kreymborg, Alfred, 1883-1968, 1930 May 14.
Box 5 Folder F130
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Kreymborg, Alfred, 1883-1969, 1930 May 14.
Box 5 Folder F130
Scope and Contents

Autograph Note Signed

Physical Description

1p

Lanham, Edwin, 1904-, [undated].
Box 5 Folder F131
Scope and Contents

Type Letter Signed

Physical Description

1p

Latimer, Margery, 1899-1932, 1929-1930.
Box 5 Folder F132
Scope and Contents

Letters

Physical Description

21p

Laughlin, James, 1914-, 1939-1969.
Box 5 Folder F133
Scope and Contents

Letters Note: Includes Type Letter (carbon) from Laughlin to William E. Dennen.

Physical Description

6p

Lawrence, D. H. (David Herbert), 1885-1930, 1929 October 10.
Box 5 Folder F134
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Leader, Pauline, 1932-1939.
Box 5 Folder F135
Scope and Contents

Letters

Physical Description

9p

Le Sueur, Meridel, 1929-1930.
Box 5 Folder F136
Scope and Contents

Letters Note: Includes tear sheet from

Bookman. Physical Description

6p

Lewis, Janet, 1899-, 1929 August 1.
Box 5 Folder F137
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Lewis, Janet, 1899-, 1930 March 28.
Box 5 Folder F137
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Lewis, Janet, 1899-, 1930 August 17.
Box 5 Folder F137
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Lewis, Janet, 1899-, 1931 February 27.
Box 5 Folder F137
Scope and Contents

Type Letter Signed

Physical Description

1p

Lewis, Janet, 1899-, 1967 October 20.
Box 5 Folder F137
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Lewis, Janet, 1899-, 1969 July 20.
Box 5 Folder F137
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Lewis, Margaret E., 1932 June 20.
Box 5 Folder F138
Scope and Contents

Type Letter Signed

Physical Description

1p

Leyda, Jay, 1910-, 1929 December 26.
Box 5 Folder F139
Scope and Contents

Type Note Signed

Physical Description

1p

Leyda, Jay, 1910-, 1930 April 9.
Box 5 Folder F139
Scope and Contents

Type Letter Signed

Physical Description

1p

Leyda, Jay, 1910-, 1932 November 18.
Box 5 Folder F139
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Leyda, Jay, 1910-, 1933 May 8.
Box 5 Folder F139
Scope and Contents

Autograph Note Signed

Physical Description

1p

Leyda, Jay, 1910-, [n.y.] December 28.
Box 5 Folder F139
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Lieber, Maxim, 1931-1940.
Box 5 Folder F140
Scope and Contents

Letters Note: Includes letters from Mavor and Minna Lieber

Physical Description

19p

Long, Haniel, 1888-1956, 1931-1932.
Box 5 Folder F141
Scope and Contents

Letters

Physical Description

5p

Loving, Pierre, 1893-, 1930 August 14.
Box 5 Folder F142
Scope and Contents

Type Note Signed

Physical Description

1p

Loving, Pierre, 1893-, 1930 November 20.
Box 5 Folder F142
Scope and Contents

Type Letter Signed

Physical Description

1p

Loving, Pierre, 1893-, 1930 December 13.
Box 5 Folder F142
Scope and Contents

Type Letter Signed

Physical Description

1p

Loving, Pierre, 1893-, [1931] January 2.
Box 5 Folder F142
Scope and Contents

Type Letter Signed

Physical Description

1p

Lull, Roderick, 1908-, 1932-1933.
Box 5 Folder F143
Scope and Contents

Letters

Physical Description

5p

McAlmon, Robert, 1896-1956., 1929-1954.
Box 6 Folder F143
Scope and Contents

Letters Note: Includes Type Letter Signed from "John" to "Bill" (W.C. Williams), three TLSs from McAlmon to W.C. Williams, and one cancelled check.

Physical Description

34p

McAlmon, Robert, 1896-1956., 1929-1932.
Box 6 Folder F144
McAlmon, Robert, 1896-1956., 1939-1954.
Box 6 Folder F145
Macdonald, Dwight, [n.y.] July 25.
Box 6 Folder F146
Scope and Contents

Autograph Letter Signed

Physical Description

1p

MacLeish, Archibald, 1892-, 1938 December 13.
Box 6 Folder F147
Scope and Contents

Type Note Signed

Physical Description

1p

MacLeish, Archibald, 1892-, 1939 January 4.
Box 6 Folder F147
Scope and Contents

Type Note Signed

Physical Description

1p

MacLeish, Archibald, 1892-, [n.y.] October 14.
Box 6 Folder F147
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Macleod, Norman, 1906-, [1929]-1969.
Box 6 Folder F147
Scope and Contents

Letters Note: Includes a playbill for One Third of the Nation; photocopies of letters from Norman Holmes Pearson, Sonja Prins, and Diane Zimmerman to Macleod; and a Typescript (carbon) poem.

Physical Description

84p

Macleod, Norman, 1906-, [1929]-1930.
Box 6 Folder F148
Macleod, Norman, 1906-, 1931-1939.
Box 6 Folder F149
Macleod, Norman, 1906-, 1967-1969.
Box 6 Folder F150
Macleod, Norman, 1906-, 1969 and [undated].
Box 6 Folder F151
Macleod, Catherine Stuart, 1931-1932.
Box 6 Folder F152
Scope and Contents

Letters Note: Includes Macleod's autograph signed poem, "Song of Wooden Horses: Demi-Monde."

Physical Description

11p

McWilliams, Carey, 1905-, 1929 June 11.
Box 6 Folder F153
Scope and Contents

Type Note Signed

Physical Description

1p

Maddow, Ben, 1909-, 1931 October 27.
Box 6 Folder F154
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Maddow, Ben, 1909-, [undated].
Box 6 Folder F154
Scope and Contents

Autograph Note Signed

Physical Description

1p

Mamet, Louis, 1929 May 12.
Box 6 Folder F155
Scope and Contents

Type Letter Signed

Physical Description

2p

Mamet, Louis, 1929 May 29.
Box 6 Folder F155
Scope and Contents

Type Letter Signed

Physical Description

1p

Mamet, Louis, 1929 October 22.
Box 6 Folder F155
Scope and Contents

Type Letter Signed

Physical Description

1p

Mamet, Louis, 1932 July.
Box 6 Folder F155
Scope and Contents

Type Letter Signed

Physical Description

1p

Mangan, Sherry, 1904-, 1927-1969.
Box 6 Folder F155
Scope and Contents

Letters Note: F159 contains information about Mangan and letters from George Anthony Palmer, photographs of Mangan, and Mangan's Typescript poem "What Are We Listening To?"

Physical Description

95p

Mangan, Sherry, 1904-, 1927-1930.
Box 6 Folder F156
Mangan, Sherry, 1904-, 1931-1933.
Box 6 Folder F157
Mangan, Sherry, 1904-, 1938-1939.
Box 6 Folder F158
Mangan, Sherry, 1904-, 1968-1969.
Box 6 Folder F159
March, William, 1893-1954, 1930-1939.
Box 6 Folder F160
Scope and Contents

Letters

Physical Description

21p

Marini, Myra, 1930-1933.
Box 7 Folder F161
Scope and Contents

Letters

Physical Description

39p

Maxham, Frederick B., 1932-1933.
Box 7 Folder F162
Scope and Contents

Letters

Physical Description

11p

Meeter, George F., 1931-1933.
Box 7 Folder F163
Scope and Contents

Letters

Physical Description

9p

Merriam, H. G. (Harold Guy), 1883-, 1934 March 4.
Box 7 Folder F164
Scope and Contents

Type Letter Signed

Physical Description

1p

Merrill, Irene Richard, 1932-1933.
Box 7 Folder F165
Scope and Contents

Letters

Physical Description

7p

Millspaugh, Clarence A., 1909?-1961, 1931-1933.
Box 7 Folder F166
Scope and Contents

Letters

Physical Description

12p

Monroe, Harriet, 1860-1936, 1925 September 12.
Box 7 Folder F167
Scope and Contents

Atugraph Card Signed

Physical Description

1p

Monroe, Harriet, 1860-1937, 1930 June 12.
Box 7 Folder F167
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Monroe, Harriet, 1860-1938, 1930 August 29.
Box 7 Folder F167
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Moore, Marianne, 1887-1972, 1926 May 28.
Box 7 Folder F168
Scope and Contents

Type Letter Signed

Physical Description

1p

Moore, Marianne, 1887-1973, 1927 November 21.
Box 7 Folder F168
Scope and Contents

Type Letter Signed

Physical Description

1p

Moore, Marianne, 1887-1974, 1928 December 13.
Box 7 Folder F168
Scope and Contents

Type Letter Signed

Physical Description

1p

Moore, Marianne, 1887-1975, 1939 March 31.
Box 7 Folder F168
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Moore, Nicholas, 1918-, 1939 July 17.
Box 7 Folder F169
Scope and Contents

Autograph Letter Signed

Physical Description

3p

Moore, Nicholas, 1918-, [1939] July 24.
Box 7 Folder F169
Scope and Contents

Type Letter Signed

Physical Description

1p

Moore, Virginia, 1903-, 1931-1933.
Box 7 Folder F170
Scope and Contents

Letters

Physical Description

13p

Morrison, Theodore, 1901-, 1928 March 21.
Box 7 Folder F171
Scope and Contents

Type Letter Signed

Physical Description

1p

Mullins, Helene, 1899-, [undated].
Box 7 Folder F172
Scope and Contents

Autograph Note Signed

Physical Description

1p

Mullins, Helene, 1899-, [undated].
Box 7 Folder F172
Scope and Contents

Type Note Signed

Physical Description

1p

Mumford, Lewis, 1895-, 1929 June 16.
Box 7 Folder F173
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Munson, Gorham Bert, 1896-1969, 1929-1967.
Box 7 Folder F174
Scope and Contents

Letters

Physical Description

11p

Neagoe, Peter, 1881-1960, 1931 May 15.
Box 7 Folder F175
Scope and Contents

Type Letter Signed

Physical Description

1p

Neagoe, Peter, 1881-1961, 1932 February 10.
Box 7 Folder F175
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Neagoe, Peter, 1881-1962, 1932 July 7.
Box 7 Folder F175
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Newhall, Beaumont, 1908-, 1939 March 13.
Box 7 Folder F176
Scope and Contents

Autograph Letter Signed

Physical Description

3p

Niedecker, Lorine, 1933 January 30.
Box 7 Folder F177
Scope and Contents

Type Letter Signed

Physical Description

1p

Niedecker, Lorine, 1933 March 21.
Box 7 Folder F177
Scope and Contents

Type Letter Signed

Physical Description

1p

O'Brien, Edward Joseph Harrington, 1890-1941, 1929-1933.
Box 7 Folder F178
Scope and Contents

Letters Note: Includes Type Letter Signed from O'Brien to Wilson McCarty and a clipping.

Physical Description

13p

Ogden, C. K. (Charles Kay), 1889-1957, 1929 August 22.
Box 7 Folder F179
Scope and Contents

Autograph Letter Signed

Physical Description

1p

O'Neill, Charles Kendall, 1909-, 1932-1941.
Box 7 Folder F180
Scope and Contents

Letters

Physical Description

17p

Otis, Raymond, 1931 December 18.
Box 7 Folder F181
Scope and Contents

Type Letter Signed

Physical Description

1p

Otis, Raymond, [undated].
Box 7 Folder F181
Scope and Contents

Autograph Card Signed

Physical Description

2p

Patchen, Kenneth, 1911-1972, [1931?].
Box 7 Folder F182
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Patchen, Kenneth, 1911-1973, [1939] May 20.
Box 7 Folder F182
Scope and Contents

Autograph Note Signed

Physical Description

1p

Patchen, Kenneth, 1911-1974, 1939 July 12.
Box 7 Folder F182
Scope and Contents

Autograph Note Signed

Physical Description

1p

Phelps, William Lyon, 1865-1943, 1929 May 8.
Box 7 Folder F183
Scope and Contents

Type Note Signed

Physical Description

1p

Porter, Katherine Anne, 1890-1980, 1931 November 12.
Box 7 Folder F184
Scope and Contents

Type Letter Signed

Physical Description

1p

Potamkin, Harry Alan, 1900-1933, 1929 November 2.
Box 7 Folder F185
Scope and Contents

Type Letter Signed

Physical Description

1p

Potamkin, Harry Alan, 1900-1934, [1929] November 25.
Box 7 Folder F185
Scope and Contents

Type Letter Signed

Physical Description

1p

Potamkin, Harry Alan, 1900-1935, 1931 March 27.
Box 7 Folder F185
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Potamkin, Harry Alan, 1900-1936, [1931] April 10.
Box 7 Folder F185
Scope and Contents

Type Letter Signed

Physical Description

1p

Potamkin, Harry Alan, 1900-1937, 1931 April 11.
Box 7 Folder F185
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Pound, Ezra, 1885-1972, 1930-1932.
Box 7 Folder F186
Scope and Contents

Letters Note: Includes checks and a Type Letter Signed from W. Wilbur Hatfield to Pound.

Physical Description

32p

Putnam, Samuel, 1892-1950, 1931 August 22.
Box 7 Folder F187
Scope and Contents

Type Letter Signed

Physical Description

1p

Putnam, Samuel, 1892-1951, 1933 March 25.
Box 7 Folder F187
Scope and Contents

Type Letter Signed

Physical Description

1p

Rakosi, Carl, 1903-, [undated].
Box 8 Folder F188
Scope and Contents

Letters Note: Used the pseudonym Callman Rawley.

Physical Description

13p

Ramsey, John (Jack) Conway, 1932-1935.
Box 8 Folder F189
Scope and Contents

Letters Note: Includes a clipping

Physical Description

30p

Reeve, Paul Eaton, [undated].
Box 8 Folder F190
Scope and Contents

Letters Note: Includes Typescript copies of Reeve's poems titled "Marvels" and "Attitudes of Praise Assumed by Sounds in the Presence of Words."

Physical Description

7p

Rexroth, Kenneth, 1905-, 1967 October 10.
Box 8 Folder F191
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Rexroth, Kenneth, 1905-, 1969 July 15.
Box 8 Folder F191
Scope and Contents

Type Letter Signed Note: Includes five Typescript (carbon) poems translated from Chinese by Rexroth.

Physical Description

1p

Rexroth, Kenneth, 1905-, [undated].
Box 8 Folder F191
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Rexroth, Kenneth, 1905-, [undated].
Box 8 Folder F191
Scope and Contents

Type Letter Signed

Physical Description

1p

Rexroth, Kenneth, 1905-, [undated].
Box 8 Folder F191
Scope and Contents

Autograph Card Signed

Physical Description

1p

Riordan, John, 1903-, 1929.
Box 8 Folder F192
Scope and Contents

Letters Note: Includes an autograph list of stories.

Physical Description

5p

Roberts, Elizabeth Madox, 1881-1941, 1929 June 14.
Box 8 Folder F193
Scope and Contents

Type Letter Signed

Physical Description

1p

Robinson, Selma, 1932.
Box 8 Folder F194
Scope and Contents

Letters

Physical Description

7p

Roditi, Edouard, 1967 October 10.
Box 8 Folder F195
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Roditi, Edouard, 1969 July 15.
Box 8 Folder F195
Scope and Contents

Type Letter Signed Note: Includes five Typescript (carbon) poems translated from Chinese by Rexroth.

Physical Description

1p

Roditi, Edouard, [undated].
Box 8 Folder F195
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Roditi, Edouard, [undated].
Box 8 Folder F195
Scope and Contents

Type Letter Signed

Physical Description

1p

Roditi, Edouard, [undated].
Box 8 Folder F195
Scope and Contents

Autograph Card Signed

Physical Description

1p

Rodker, John, 1894-, 1931 May 19.
Box 8 Folder F196
Scope and Contents

Autograph Note Signed

Physical Description

1p

Neville-Rolfe, Edwin, 1932.
Box 8 Folder F197
Scope and Contents

Letters

Physical Description

9p

Rood, John, 1902-1974, 1934 February 24.
Box 8 Folder F198
Scope and Contents

Type Letter Signed

Physical Description

1p

Rood, John, 1902-1975, 1934 August 7.
Box 8 Folder F198
Scope and Contents

Type Letter Signed

Physical Description

1p

Rood, John, 1902-1976, 1935 January 23.
Box 8 Folder F198
Scope and Contents

Type Letter Signed

Physical Description

1p

Rosenberg, Harold, 1906-1978, 1930-1932.
Box 8 Folder F199
Scope and Contents

Letters

Physical Description

9p

Rosenfeld, Paul, 1890-1946, 1930 February 3.
Box 8 Folder F200
Scope and Contents

Autograph Note Signed

Physical Description

1p

Rosenfeld, Paul, 1890-1947, 1930 April 23.
Box 8 Folder F200
Scope and Contents

Type Letter Signed

Physical Description

1p

Roskolenko, Harry, 1932-1939.
Box 8 Folder F201
Scope and Contents

Letters

Physical Description

10p

Roth, Samuel, 1893-, 1926 January 20.
Box 8 Folder F202
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Rukeyser, Muriel, 1913-, [n.y.] August 20.
Box 8 Folder F203
Scope and Contents

Autograph Note Signed

Physical Description

1p

Sage, Robert, 1930 July 8.
Box 8 Folder F204
Scope and Contents

Type Letter Signed

Physical Description

1p

Sage, Robert, [undated].
Box 8 Folder F204
Scope and Contents

Type Letter Signed

Physical Description

1p

Salemson, Harold J., 1929-1931.
Box 8 Folder F205
Scope and Contents

Letters

Physical Description

7p

Salomon, Isadore Lawrence, 1899-, 1931-1933.
Box 8 Folder F206
Scope and Contents

Letters Note: Used the pseudonym I. Ben-Joseph.

Physical Description

10p

Salt, Sydney, 1931-1934.
Box 8 Folder F207
Scope and Contents

Letters

Physical Description

35p

Salter, L. J., 1930-1932.
Box 8 Folder F208
Scope and Contents

Letters

Physical Description

9p

Sanford, John B., 1904-, 1930-1970.
Box 8 Folder F209
Scope and Contents

Letters Note: Used the pseudonym Julian Shapiro.

Physical Description

38p

Schneider, Isidor, 1896-, [undated].
Box 8 Folder F210
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Schneider, Isidor, 1896-, [undated].
Box 8 Folder F210
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Schneider, Isidor, 1896-, [undated].
Box 8 Folder F210
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Schorer, Mark, 1908-, 1932-1967.
Box 8 Folder F211
Scope and Contents

Letters

Physical Description

18p

Scollard, Clinton, 1860-1932., [n.y.] May 9.
Box 8 Folder F212
Scope and Contents

Type Note Signed

Physical Description

1p

Scott, Evelyn, 1893-, 1930 January 28.
Box 8 Folder F213
Scope and Contents

Type Note Signed

Physical Description

1p

Scott, Evelyn, 1893-, [undated].
Box 8 Folder F213
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Seaver, Edwin, 1929.
Box 8 Folder F214
Scope and Contents

Letters

Physical Description

6p

Shumway, Arthur., 1930-1933.
Box 9 Folder F215
Scope and Contents

Letters

Physical Description

10p

Sinclair, Upton, 1878-1968, 1932 May 16.
Box 9 Folder F216
Scope and Contents

Type Note Signed

Physical Description

1p

Slesinger, Tess, 1905-1945, [undated].
Box 9 Folder F217
Scope and Contents

Type Letter Signed

Physical Description

1p

Slesinger, Tess, 1905-1946, [n.y.] October 15.
Box 9 Folder F217
Scope and Contents

Type Letter Signed

Physical Description

1p

Snow, Royall Henderson, 1898-, 1930 January 29.
Box 9 Folder F218
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Spector, Herman, 1930 October 21.
Box 9 Folder F219
Scope and Contents

Autograph Note Signed

Physical Description

1p

Spector, Herman, 1930 November 5.
Box 9 Folder F219
Scope and Contents

Type Note Signed

Physical Description

1p

Spector, Herman, 1930 November 19.
Box 9 Folder F219
Scope and Contents

Autograph Note Signed

Physical Description

1p

Spector, Herman, [undated].
Box 9 Folder F219
Scope and Contents

Autograph Note Signed

Physical Description

1p

Stanford, Donald E., 1913-, [undated].
Box 9 Folder F220
Scope and Contents

Type Letter Signed

Physical Description

1p

Stein, Gertrude, 1874-1946, [1930].
Box 9 Folder F221
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Stein, Gertrude, 1874-1947, 1930 February 27.
Box 9 Folder F221
Scope and Contents

Type Letter Signed

Physical Description

1p

Stein, Gertrude, 1874-1948, 1930 December 22.
Box 9 Folder F221
Scope and Contents

Telegram Note: Includes an announcement for Stein's "Lucy Church Amiably."

Physical Description

1p

Stein, Gertrude, 1874-1949, [undated].
Box 9 Folder F221
Scope and Contents

Autograph Card Signed

Physical Description

2p

Stein, Gertrude, 1874-1950, [undated].
Box 9 Folder F221
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Stein, Gertrude, 1874-1951, [undated].
Box 9 Folder F221
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Stein, Gertrude, 1874-1952, [undated].
Box 9 Folder F221
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Stein, Gertrude, 1874-1953, [undated].
Box 9 Folder F221
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Stern, Edith Mendel, 1901-, 1929 May 24.
Box 9 Folder F222
Scope and Contents

Type Letter Signed

Physical Description

1p

Stevens, Wallace, 1879-1955, 1939 March 13.
Box 9 Folder F223
Scope and Contents

Type Letter Signed

Physical Description

1p

Stevenson, Philip, 1932-1933.
Box 9 Folder F224
Scope and Contents

Letters Note: Used the pseudonym Lars Lawrence.

Physical Description

3p

Stoll, J. Louis, 1931-1933.
Box 9 Folder F225
Scope and Contents

Letters

Physical Description

9p

Strauss, Frances, 1931 March 21.
Box 9 Folder F226
Scope and Contents

Type Letter Signed

Physical Description

1p

Strauss, Frances, 1931 May 14.
Box 9 Folder F226
Scope and Contents

Type Letter Signed

Physical Description

1p

Strauss, Frances, 1931 August 26.
Box 9 Folder F226
Scope and Contents

Type Letter Signed

Physical Description

1p

Strauss, Frances, 1931 October 14.
Box 9 Folder F226
Scope and Contents

Type Letter Signed

Physical Description

1p

Strauss, Frances, 1931 October 30.
Box 9 Folder F226
Scope and Contents

Type Letter Signed

Physical Description

1p

Strauss, Frances, 1931 December 17.
Box 9 Folder F226
Scope and Contents

Type Letter Signed

Physical Description

1p

Tate, Allen, 1899-, 1929 June 20.
Box 9 Folder F227
Scope and Contents

Type Letter Signed

Physical Description

1p

Thoma, Richard, 1929-1930.
Box 9 Folder F228
Scope and Contents

Letters

Physical Description

9p

Thompson, Robert M., 1901-, 1931-1932.
Box 9 Folder F229
Scope and Contents

Letters

Physical Description

4p

Toomer, Jean, 1894-1967, 1931 September 2.
Box 9 Folder F230
Scope and Contents

Type Letter Signed

Physical Description

1p

Toomer, Jean, 1894-1968, 1931 December 27.
Box 9 Folder F230
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Treece, Henry, 1911-1966, 1939 November 15.
Box 9 Folder F231
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Trowbridge, W. D., 1929-1933.
Box 9 Folder F232
Scope and Contents

Letters

Physical Description

14p

Turnbull, Alice, 1904-, 1930.
Box 9 Folder F233
Scope and Contents

Letters

Physical Description

10p

Tschichold, Jan, 1902-1974, 1930 February 11.
Box 9 Folder F234
Scope and Contents

Type Card Signed

Physical Description

1p

Tyler, Parker, 1907-, 1929-1932.
Box 9 Folder F235
Scope and Contents

Letters

Physical Description

35p

Updike, Daniel Berkeley, 1860-1941, 1929 September 30.
Box 9 Folder F236
Scope and Contents

Type Letter Signed

Physical Description

1p

Valdivia, Jorge Nunez, 1932 May 15.
Box 9 Folder F237
Scope and Contents

Type Letter Signed

Physical Description

2p

Villa, Jose Garcia, 1931-1932.
Box 9 Folder F238
Scope and Contents

Letters

Physical Description

12p

Vogel, Joseph, 1904-, 1929-1940.
Box 9 Folder F239
Scope and Contents

Letters

Physical Description

34p

Voigt, Rudolf, 1934 September 4.
Box 9 Folder F240
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Warren, Dale, 1897-, 1930-1931.
Box 9 Folder F241
Scope and Contents

Letters

Physical Description

4p

West, Nathanael, 1903-1940, 1932 March 10.
Box 9 Folder F242
Scope and Contents

Type Letter Signed

Physical Description

1p

Wheelock, John Hall, 1886-, 1931 January 13.
Box 9 Folder F243
Scope and Contents

Type Letter Signed

Physical Description

1p

Wheelwright, John, 1897-1940, 1932.
Box 9 Folder F244
Scope and Contents

Letters

Physical Description

3p

Whitcomb, Robert, 1933 April 27.
Box 9 Folder F245
Scope and Contents

Type Letter Signed

Physical Description

1p

White, Kenneth, 1930-1935.
Box 9 Folder F246
Scope and Contents

Letters Note: Includes letters from Eugene Armfield and a prospectus for White's An Array For One.

Physical Description

23p

Wilder, Thornton, 1897-1975, 1926 June 15.
Box 9 Folder F247
Scope and Contents

Autograph Letter Signed

Physical Description

4p

Wilder, Thornton, 1897-1976, [1929 May 28].
Box 9 Folder F247
Scope and Contents

Autograph Card Signed

Physical Description

1p

Williams, William Carlos, 1883-1963, 1929-1948.
Box 10 Folder F247
Scope and Contents

Letters Note: Includes an original design for Pagany by Williams, a TLS from Grace Liefield to Williams, a Typescript poem titled "Death of Crosby", and correspondence between Johns and Mrs. Williams in 1967.

Physical Description

115p

Williams, William Carlos, 1883-1964, 1929.
Box 10 Folder F248
Williams, William Carlos, 1883-1965, 1930.
Box 10 Folder F249
Williams, William Carlos, 1883-1966, 1931.
Box 10 Folder F250
Williams, William Carlos, 1883-1967, 1932-1935.
Box 10 Folder F251
Williams, William Carlos, 1883-1968, 1937-1948, 1967.
Box 10 Folder F252
Wilson, Edmund, 1895-1972, 1930 April 3.
Box 10 Folder F253
Scope and Contents

Type Note Signed

Physical Description

1p

Wilson, T. C., 1931-1933.
Box 10 Folder F254
Scope and Contents

Letters

Physical Description

6p

Winters, Yvor, 1900-1968, 1929-1931.
Box 10 Folder F255
Scope and Contents

Letters

Physical Description

17p

Woodford, Jack, 1894-1971, 1929 December 4.
Box 10 Folder F256
Scope and Contents

Type Letter Signed

Physical Description

1p

Young, Kathleen Tankersley, 1929-1931.
Box 10 Folder F257
Scope and Contents

Letters

Physical Description

13p

Young, Stark, 1881-1963, [n.y.] June 20.
Box 10 Folder F258
Scope and Contents

Autograph Letter Signed

Physical Description

2p

Zabel, Morton Dauwen, 1901-1964, 1930 October 10.
Box 10 Folder F259
Scope and Contents

Type Letter Signed

Physical Description

1p

Zukofsky, Louis, 1904-1978, 1929-1932.
Box 10 Folder F260
Scope and Contents

Letters Note: Includes Zukofsky's autograph poem "The Sphinx" and a letter to Johns about a Guggenheim Fellowship for Zukofsky

Physical Description

48p

Letters from unidentified individuals, 1929-1955.
Box 10 Folder F261
Scope and Contents

Arranged chronologically. Includes letters from James Taylor Adams, John Alroy, Paul D. Anderson, Paul Ernest Anderson, James Angleton, John Appleby, Antonio Asenjo, P.H.W. Bachmann, Harry Baldwin, George A. Ball, Alexandre Banger, Mary Barrett, Cornwall Barrington, Sylvia Chatfield Bates, J.M. Blanke, Eugen Boissevain, Wilson Borland, Karl Bowman, B.G. Braver-Mann, Bretano's Bookstore, William Brenton, Carlton Brown, Don Brown, Paul Brown, Bruce Humphries, Inc., Curtis Bruen, Elizabeth S. Bruner, Alexander Buchmann, Gloria Burke, John H. Burnett, Francis Butterworth, Richard Carver, Lincoln Caswell, Vladimir Moiseyevich Cherkasski, Albert E. Clements, Heinz Clusmann, Grant H. Code, Marion Code, Mollie Cohen, Barney Conal, Groff Conklin, Donald Cormack, John Cowles, Jane Snowden Crosby, Clement Crouch, Clifton Cuthbert, Constant de Horion, Angelo de Luca, Dorothy de Santillana, Aileen De Vilbiss, A. Diefenthaler, Jay Du Von, G.D. Eaton, Bertram Enos, Effingham Evarts, Barbs Farrell, Edward Farrell, Williard Firestone, Lincoln Fitzell, Leroy C. Fleischer, Frances Fletcher, John P. Fort, Fayna Foss, Donald Gallup, William Gibson, Robert Giroux, Elma Godchaux, Robert Godsoe, S. Gold, Philip Grann, Harold Greene, Virginia Gruppe, Ben Hamilton, Jennifer Hardy, Joseph Upper Harris, Henry Harrison, Albert B. Hart, James D. Hart, Ernest Hartsock, Harriet Teresa Hassell, John Hastings, S. Theodore Hecht, Jack V. Hems, Dorothy Hipp, Sprague Holden, Achilles Holt, Roy Temple House, Llwewllyn Howland, Marle Hoyleman, Sidney Hunt, W.M. Ivins, Una Jeffers, Oliver Jenkins, Eugene Joffe, Paul Johnston, Benjamin I. Jones, Henry B. Jones, J. Jones, Irving Kaden, Bunichi Kawaga, Joseph Kalar, Harry Kapustin, K. Kildare, Edward Kinkade, J. Tom Knight, Paul Koston, Fred Kuhlman, Kraus Reprints, Louise Lafitte, Ruth Lesh, Julien Levy, Seymour Link, Georges Linze, Seraph Llewellyn, John Loughborough, John Loyd, Marie Luhrs, Chung P. Lum, Marius Lyle, E.A. Lyngklip, Robert McBlair, Wilson McCarty, J.F. McGinnis, W. McGinnis, George McGrossen, Mavis McIntosh, Donal McKenzie, Alan Macneil, J.W. McWhinney, John Matthews, Milton S. Mautner, R. Maxham, Elizabet Mayer-Wolff, M.T. Meadows, Eva Mehlinger, Daniel Melcher, Milton Merlin, Fred R. Miller, Richard Miller, Robert Lee Moore, Nadonis Shawa White Eagle, G.H. Neiman, Starr Nelson, The New Yorker, J. O'Connor, Marion O'Donnell, Dan O'Flaherty, Marianne Parkes, F. Wallace Patch, Alan Frederick Pater, C.A. Permul, James H. Pershing, Anne Persov, Vladimir Pillin, David Platt, Sonja Prins, Joseph Rabinowitz, Louis Reed, Virginia Rice, Everett Riskin, John Roberts, J.S. Rodell, Marie Rodell, Robert Roe, John C. Rogers, Anton Romatka, Louis Rosenberg, Herbert Rosengren, Joseph Rosenstein, Cary Ross, Leroy Rumsey, Elizabeth Sarcka, Schepotieff, John Schneider, Herman Schware, Jack Sherby, Mitsugi Shibata, John Rogers Shuman, Southworth Press, Mattingly Spalding, Flora Sparkey, William Sparks, Leonard Spier, Doris Starr, William Starr, Alexander Mahan Sterling, Seymour Stern, Dorothy Sternberg, Ada Borden Stevens, Geoffrey Stone, Ruth Stout, Arthur Stratton, Dwight Strickland, M. Woolf Sunnard, Sidney Sward, C.A. Tackle, Augustus Tiberius, Floyd Tillery, Jessie Hope Timson, Bonita Toff, Thomas Tracy, Sherwood Trask, Imogen Van Duzen, Imogen, George Vanaman, Elias Tovar Velarde, Florence Vincent, Curt Wagner, R.B.N. Warriston, Radford Watkins, David Webb, Sam Weinstein, Franklin Wentworth, Alden Whitman, Wendell Wilcox, William Morris Agency, Huguley Williamson, Thomas Wilson, Jan Wittenber, Richardson Wright, Writers' War Board.

Miscellaneous correspondence, 1928-1929.
Box 11 Folder F262
Miscellaneous correspondence, 1930.
Box 11 Folder F263
Miscellaneous correspondence, 1931.
Box 11 Folder F264
Miscellaneous correspondence, 1932.
Box 11 Folder F265
Miscellaneous correspondence, 1933.
Box 11 Folder F266
Miscellaneous correspondence, 1934.
Box 11 Folder F267
Miscellaneous correspondence, 1955-1969.
Box 11 Folder F268
Miscellaneous correspondence, [undated].
Box 11 Folder F269

Scope and Contents

All items are undated unless otherwise noted. The volume and issue number in which each title appears is included in parenthesis

Adamic, Louis.
Box 12 Folder F270
Scope and Contents

"Symbol." Typescript with autograph corrections

Physical Description

11p

Anderson, Forrest Clayton.
Box 12 Folder F271
Scope and Contents

"Sonnet Distors." Autograph, signed

Physical Description

1p

Anderson, Forrest Clayton.
Box 12 Folder F271
Scope and Contents

"Hotel For Sailors." Autograph, signed

Physical Description

3p

Appel, Benjamin.
Box 12 Folder F272
Scope and Contents

"The Summer Witches." Typescript with autograph corrections, signed

Physical Description

9p

Armfield, Eugene Morehead.
Box 12 Folder F273
Scope and Contents

"No Retreat." Typescript with autograph corrections

Physical Description

14p

Armfield, Eugene Morehead.
Box 12 Folder F273
Scope and Contents

"Post Mortem." Typescript with autograph corrections

Physical Description

7p

Armfield, Eugene Morehead.
Box 12 Folder F273
Scope and Contents

"Edge of the Nest." Typescript with autograph corrections and an autograph note on verso, incomplete

Physical Description

1p

Barber, Solon R.
Box 12 Folder F274
Scope and Contents

"In a Half-Dream." Typescript

Physical Description

2p

Bragin, Moe.
Box 12 Folder F275
Scope and Contents

"The New Tuxedo." Typescript.

Physical Description

14p

Bragin, Moe.
Box 12 Folder F275
Scope and Contents

"No Groundhog's Life." Typescript.

Physical Description

19p

Brown, Paul.
Box 12 Folder F276
Scope and Contents

"Between Us." Typescript

Physical Description

7p

Burke, Kenneth.
Box 12 Folder F277
Scope and Contents

"Tenth Declamation." Typescript with autograph revisions

Physical Description

6p

Butterworth, Francis.
Box 12 Folder F278
Scope and Contents

"Refreshment." Typescript with autograph corrections

Physical Description

17p

Butts, Mary.
Box 12 Folder F279
Scope and Contents

"Scylla and Charybdis." Typescript with autograph corrections

Physical Description

19p

Butts, Mary.
Box 12 Folder F279
Scope and Contents

"The House Party." Autograph title page only

Physical Description

1p

Caldwell, Erskine.
Box 12 Folder F280
Scope and Contents

"After-Image." Typescript with autograph corrections

Physical Description

14p

Caldwell, Erskine.
Box 12 Folder F280
Scope and Contents

"The Empty Room." Typescript with autograph corrections

Physical Description

7p

Caldwell, Erskine.
Box 12 Folder F280
Scope and Contents

"The First Autumn." Typescript with autograph corrections

Physical Description

9p

Caldwell, Erskine.
Box 12 Folder F281
Scope and Contents

"Hours Before Eternity." Typescript early draft with autograph corrections

Physical Description

11p

Caldwell, Erskine.
Box 12 Folder F281
Scope and Contents

"Hours Before Eternity." Typescript final draft with autograph corrections

Physical Description

15p

Caldwell, Erskine.
Box 12 Folder F281
Scope and Contents

"Inspiration for Greatness." Typescript with autograph corrections

Physical Description

13p

Caldwell, Erskine.
Box 12 Folder F281
Scope and Contents

"Warm River." Typescript with autograph corrections

Physical Description

12p

Cantwell, Robert "East of the Mountains.".
Box 12 Folder F282
Scope and Contents

Typescript with autograph corrections

Physical Description

15p

Chapman, William. "Christ in Sawyer Street.".
Box 12 Folder F283
Scope and Contents

Typescript (carbon)

Physical Description

24p

Chapman, William. "The Seventh Day.".
Box 12 Folder F283
Scope and Contents

Typescript with autograph revisions

Physical Description

11p

Cocteau, Jean. "The Laic Mystery." Translated by O.E. Rudge, 1889-1963.
Box 12 Folder F284
Scope and Contents

Typescript with extensive autograph corrections

Physical Description

37p

Conroy, Jack. "Bun Grady.".
Box 12 Folder F285
Scope and Contents

Typescript

Physical Description

16p

Scope and Contents

Three Typescript drafts of an excerpt from Dahlberg's novel,

Main St. Flushing to Calvary.
Draft 1.
Box 12 Folder F286
Scope and Contents

Typescript

Physical Description

9p

Draft 2.
Box 12 Folder F286
Scope and Contents

Typescript with autograph corrections

Physical Description

10p

Draft 3.
Box 12 Folder F286
Scope and Contents

Typescript with autograph corrections

Physical Description

17p

Deats, William Watrous. "The Old Lady Gets Buried.".
Box 12 Folder F287
Scope and Contents

Typescript

Physical Description

6p

De Jong, David Cornel. "From Thunder to Thunder.".
Box 12 Folder F288
Scope and Contents

Typescript with autograph corrections

Physical Description

6p

Derleth, August William. "Nella.".
Box 12 Folder F289
Scope and Contents

Typescript

Physical Description

10p

Derleth, August William. "Five Alone.".
Box 12 Folder F289
Scope and Contents

Typescript

Physical Description

52p

Diamant, Gertrude, 1901-. "Anger.".
Box 12 Folder F290
Scope and Contents

Typescript

Physical Description

5p

Fitzgerald, Robert. "Night Images.".
Box 13 Folder F291
Scope and Contents

Typescript with autograph revisions

Physical Description

1p

Fletcher, Frances "Coquette.".
Box 13 Folder F292
Scope and Contents

Typescript with autograph corrections, signed

Physical Description

5p

Fletcher, John Gould. "Elegy on an Empty Skyscraper.".
Box 13 Folder F293
Scope and Contents

Typescript(carbon) with autograph corrections, signed

Physical Description

3p

Ford, Charles Henri "Roundtrip.".
Box 13 Folder F294
Scope and Contents

Typescript

Physical Description

3p

Godin, Alexander "Friday Evening.".
Box 13 Folder F295
Scope and Contents

Typescript with autograph corrections

Physical Description

7p

Gruppé, Virginia "Bill Darling.".
Box 13 Folder F296
Scope and Contents

Typescript

Physical Description

15p

H.D. (Dolittle, Hilda) "Pontikonisi (Mouse Island).".
Box 13 Folder F297
Scope and Contents

Typescript with autograph corrections, used pseudonym Rhoda Peter

Physical Description

17p

Halper, Albert "The Doctor.".
Box 13 Folder F298
Scope and Contents

Typescript

Physical Description

5p

Halper, Albert "Two Sisters.".
Box 13 Folder F298
Scope and Contents

Typescript with autograph corrections

Physical Description

7p

Halper, Albert "Winter in My Heart.".
Box 13 Folder F298
Scope and Contents

Typescript

Physical Description

3p

Hawthorne, Hazel. "Whitsuntide.".
Box 13 Folder F299
Scope and Contents

Typescript with autograph corrections

Physical Description

4p

Herbst, Josephine "A Dreadful Night.".
Box 13 Folder F300
Scope and Contents

Typescript with autograph corrections

Physical Description

9p

Holt, Achilles "Soccogee Country.".
Box 13 Folder F301
Scope and Contents

Typescript with autograph corrections

Physical Description

8p

Hugnet, Georges "De La France A L'Amerique.".
Box 13 Folder F302
Scope and Contents

Autograph with corrections

Physical Description

7p

Hugnet, Georges "Le Cinema ou L'Enfrance du Vingtieme Siecle.".
Box 13 Folder F302
Scope and Contents

Typescript with autograph corrections

Physical Description

12p

Joffe, Eugene. "The Party.".
Box 13 Folder F303
Scope and Contents

Typescript with autograph corrections

Physical Description

5p

Joffe, Eugene. "A Perfect Affair.".
Box 13 Folder F303
Scope and Contents

Typescript

Physical Description

3p

Johns, Richard. "Recognition.", 1904-1970.
Box 13 Folder F304
Scope and Contents

Typescript with autograph corrections

Physical Description

3p

Johns, Richard. "Sorry Lady.".
Box 13 Folder F304
Scope and Contents

Typescript (carbon) with autograph corrections

Physical Description

9p

Johns, Richard. "Solstice.".
Box 13 Folder F304
Scope and Contents

Typescript with autograph corrections

Physical Description

16p

Johns, Richard. Untitled.
Box 13 Folder F304
Scope and Contents

Typescript with autograph corrections

Physical Description

3p

Kelm, Karlton. "About Love.".
Box 13 Folder F305
Scope and Contents

Typescript with autograph corrections

Physical Description

9p

Kelm, Karlton. "Morning Sun.".
Box 13 Folder F305
Scope and Contents

Typescript with autograph corrections

Physical Description

7p

Kelm, William Eulberg. "Company.".
Box 13 Folder F306
Scope and Contents

Typescript with autograph corrections

Physical Description

9p

Komroff, Manuel. "Something of the Sting.".
Box 13 Folder F307
Scope and Contents

Autograph, signed

Physical Description

8p

Leader, Pauline. "Hired Girl.".
Box 13 Folder F308
Scope and Contents

Typescript with autograph corrections

Physical Description

6p

Le Sueur, Meridel "The Miracle.".
Box 13 Folder F309
Scope and Contents

Typescript with autograph corrections

Physical Description

22p

Loving, Pierre "Experiment and Expression.".
Box 13 Folder F310
Scope and Contents

Typescript with autograph corrections

Physical Description

6p

Lull, Roderick "Green Summer.".
Box 13 Folder F311
Scope and Contents

Typescript with autograph corrections

Physical Description

9p

McAlmon, Robert "New York Sleepwalking.".
Box 13 Folder F312
Scope and Contents

Typescript with autograph corrections, combines two drafts, and includes two pages deleted from the final version

Physical Description

24p

McAlmon, Robert "Blithe Insecurities.".
Box 13 Folder F312
Scope and Contents

Typescript (carbon) with autograph corrections

Physical Description

60p

Macleod, Norman."Case (or a Mixture of Stolen Identity).".
Box 13 Folder F313
Scope and Contents

Typescript with autograph corrections

Physical Description

5p

Mangan, John Sherry "Final Remarks on Criticism.".
Box 13 Folder F314
Scope and Contents

Typescript with autograph corrections, initialed

Physical Description

2p

Mangan, John Sherry "The Epistle to Adeimantos.".
Box 13 Folder F314
Scope and Contents

Typescript with autograph corrections, dated 1929

Physical Description

5p

Mangan, John Sherry "Enter in Grey; Or, Breton en Bretagne.".
Box 13 Folder F314
Scope and Contents

Typescript with autograph corrections

Physical Description

12p

March, William "George and Charlie.".
Box 13 Folder F314
Scope and Contents

Typescript with autograph corrections

Physical Description

17p

March, William "[The American] Diseur.".
Box 13 Folder F315
Scope and Contents

Typescript with autograph corrections

Physical Description

19p

Marini, Myra. "The Brown Bird.".
Box 13 Folder F316
Scope and Contents

Typescript with autograph corrections

Physical Description

12p

Metter, George F. "The Endless Lane.".
Box 13 Folder F317
Scope and Contents

Typescript

Physical Description

12p

Millspaugh, Clarence A. "The Lost Apostle.".
Box 13 Folder F318
Scope and Contents

Typescript

Physical Description

5p

Neagoe, Peter. "Holy Remedy.".
Box 14 Folder F319
Scope and Contents

Typescript

Physical Description

11p

O'Neill, Charles Kendall "Three Sisters.".
Box 14 Folder F320
Scope and Contents

Typescript with autograph corrections

Physical Description

12p

Otis, Raymond "The Shrine at San Jose.".
Box 14 Folder F321
Scope and Contents

Typescript with autograph corrections

Physical Description

7p

Pound, Ezra "The First Year of Pagany and the Possibility of Criteria.".
Box 14 Folder F322
Scope and Contents

Typescript with autograph corrections, signed

Physical Description

12p

Sage, Robert "Rags of Time.".
Box 14 Folder F323
Scope and Contents

Typescript with autograph corrections

Physical Description

8p

Salomon, Isadore Lawrence. "Moon Awareness.".
Box 14 Folder F324
Scope and Contents

Typescript with corrections

Physical Description

4p

Salt, Sydney. "The Small Room.".
Box 14 Folder F325
Scope and Contents

Typescript(carbon) with autograph corrections

Physical Description

17p

Sanford, John B."Two Stories: I Let Him Die [and] Jasper Darbys Passion.".
Box 14 Folder F326
Scope and Contents

Typescript

Physical Description

13p

Sanford, John B."An Adirondack Narrative.".
Box 14 Folder F326
Scope and Contents

Typescript with autograph corrections, using pseudonym Julian Shapiro

Physical Description

40p

Schneider, Isidor "The President.".
Box 14 Folder F327
Scope and Contents

Typescript with autograph corrections

Physical Description

16p

Slesinger, Tess "Brother to the Happy.".
Box 14 Folder F328
Scope and Contents

Typescript with autograph corrections

Physical Description

9p

Thompson, Robert M."Genuflection to the Engine.".
Box 14 Folder F329
Scope and Contents

Typescript with autograph corrections

Physical Description

3p

Tracy, T. F. "The Flute Player's Woman.".
Box 14 Folder F330
Scope and Contents

Typescript with autograph corrections

Physical Description

12p

Vogel, Joseph. "Counterfeit.".
Box 14 Folder F331
Scope and Contents

Typescript with autograph corrections, signed

Physical Description

5p

Warriston, R. B. N. "Herald-Tribune-Acme.".
Box 14 Folder F332
Scope and Contents

Typescript with autograph corrections

Physical Description

4p

Watkins, J. Raiford. "New Union.".
Box 14 Folder F333
Scope and Contents

Typescript with autograph corrections. Title page bears autograph note to Johns from Erskine Caldwell

Physical Description

11p

"MANIFESTO: in the Form of a Criticism of the Works of Gertrude Stein.".
Box 14 Folder F334
Scope and Contents

Typescript, signed

Physical Description

9p

White Mule Chapter 2.
Box 14 Folder F335
Scope and Contents

Typescript with autograph corrections, signed

Physical Description

17p

White Mule Chapter 3.
Box 14 Folder F335
Scope and Contents

Typescript with autograph corrections. Includes pages numbered 1-4, 15-32, plus several unnumbered pages

Physical Description

23p

White Mule Chapter 3.
Box 14 Folder F335
Scope and Contents

Pages omitted (5-13)

Physical Description

9p

White MuleChapter 4.
Box 14 Folder F336
Scope and Contents

Typescript with autograph corrections

Physical Description

13p

White MuleChapter 5.
Box 14 Folder F336
Scope and Contents

Typescript with autograph corrections

Physical Description

7p

White MuleChapter 6.
Box 14 Folder F336
Scope and Contents

Typescript with autograph corrections

Physical Description

10p

White Mule Chapter 7.
Box 14 Folder F337
Scope and Contents

Typescript with autograph corrections

Physical Description

15p

White Mule Chapter 10.
Box 14 Folder F338
Scope and Contents

Typescript with autograph corrections, signed. Two pages are numbered 11 and no page 12 is present

Physical Description

16p

White MuleChapter 11.
Box 14 Folder F338
Scope and Contents

Typescript with autograph corrections

Physical Description

12p

Wilson, Romer."Tender Advice.".
Box 14 Folder F339
Scope and Contents

Typescript (carbon) with autograph corrections

Physical Description

7p

Scope and Contents

Includes manuscripts submitted to Richard Johns for publication in

Pagany, but which were never published. All material is undated unless otherwise noted.
Abbott, Lewis D."Fate and a Taxi.".
Box 15 Folder F340
Scope and Contents

Typescript with autograph corrections, signed

Physical Description

2p

Anderson, Forrest. "Deep Six.".
Box 15 Folder F341
Scope and Contents

Typescript

Physical Description

2p

Brown, Carlton "Ariste De Luxe.".
Box 15 Folder F342
Scope and Contents

Typescript with autograph corrections

Physical Description

13p

Brown, Carlton "The Last Rung.".
Box 15 Folder F342
Scope and Contents

Typescript with autograph corrections

Physical Description

8p

Brown, Carlton "Remodelled House.".
Box 15 Folder F342
Scope and Contents

Typescript with autograph corrections

Physical Description

8p

Brown, Carlton "Snyder.".
Box 15 Folder F343
Scope and Contents

Typescript with autograph corrections

Physical Description

8p

Brown, Carlton "Week-end.".
Box 15 Folder F343
Scope and Contents

Typescript with autograph corrections

Physical Description

16p

Fitts, Dudley "The Liturgy of Small Susan.".
Box 15 Folder F344
Scope and Contents

Typescript

Physical Description

3p

Francis, Philip W. (Junos)"The Triangle of Stone.".
Box 15 Folder F345
Scope and Contents

Typescript with autograph corrections, signed

Physical Description

6p

Harrison, Henry, 1903- "How to Start an Intellectual Magazine.".
Box 15 Folder F346
Scope and Contents

Typescript with autograph corrections

Physical Description

3p

Hecht, S. Theodore "Henry Convalescing.".
Box 15 Folder F347
Scope and Contents

Typescript

Physical Description

3p

Hugnet, Georges "Paul Eluard.".
Box 15 Folder F348
Scope and Contents

Typescript with autograph additions

Physical Description

7p

Hugnet, Georges "Preface (pour un choix de poëmes de Max Jacob Traduits en Tcheque).".
Box 15 Folder F348
Scope and Contents

Typescript with autograph revisions

Physical Description

6p

Johnson, Marian. "The Snow-white Butterfly.".
Box 15 Folder F349
Scope and Contents

Typescript, signed

Physical Description

1p

Jolas, Eugene "Acres.".
Box 15 Folder F350
Scope and Contents

Typescript with autograph corrections

Physical Description

5p

Kingery, Helen "Bloom.".
Box 15 Folder F351
Scope and Contents

Typescript with autograph corrections

Physical Description

5p

Kingery, Helen "The Idyll.".
Box 15 Folder F351
Scope and Contents

Typescript with autograph corrections

Physical Description

5p

Kingsbury, Slocum "In Memory of Lucius Flannery.
Box 15 Folder F352
Scope and Contents

Typescript with cover

Physical Description

21p

La Touche, Treville "Strange Dusk.".
Box 15 Folder F353
Scope and Contents

Typescript

Physical Description

6p

Lanham, Edwin M. "Lean Harvest.".
Box 15 Folder F354
Scope and Contents

Typescript

Physical Description

29p

Luttrell, Richard "Sonnets for Two.".
Box 15 Folder F355
Scope and Contents

Typescript

Physical Description

2p

McAlmon, Robert "The Indefinite Huntress.".
Box 15 Folder F356
Scope and Contents

Typescript (carbon) with title page (missing pages 9-13, 15, 19, 34)

Physical Description

46p

Macleod, Norman "Poetic Circumscription.".
Box 15 Folder F357
Scope and Contents

Typescript with autograph corrections

Physical Description

4p

March, William "This Heavy Load.".
Box 15 Folder F358
Scope and Contents

Typescript with autograph corrections

Physical Description

14p

Maxham, Frederick B. "The Ski Meet.".
Box 15 Folder F359
Scope and Contents

Typescript

Physical Description

9p

Roditi, Edouard "For H.H.L.".
Box 15 Folder F360
Scope and Contents

Autograph, signed

Physical Description

1p

Roditi, Edouard "Invitation to an Einsteinian Communism.".
Box 15 Folder F360
Scope and Contents

Autograph

Physical Description

1p

Stevenson, Philip "Art and Gert (A Naive Narrative).".
Box 15 Folder F361
Scope and Contents

Typescript with autograph corrections, signed, with letter

Physical Description

62p

Villa, Jose Garcia "Story For My Country.".
Box 15 Folder F362
Scope and Contents

Typescript

Physical Description

6p

Weeks, Howard "Parting and Meeting.".
Box 15 Folder F363
Scope and Contents

Typescript

Physical Description

2p

Weeks, Howard Untitled poem with the first line: "In the afternoon.".
Box 15 Folder F363
Scope and Contents

Typescript

Physical Description

1p

Weeks, Howard Untitled poem with the first line: "The timeless loveliness that blooms.".
Box 15 Folder F363
Scope and Contents

Typescript

Physical Description

1p

Weeks, Howard Untitled poem with the first line: "Why, why this muteness.".
Box 15 Folder F363
Scope and Contents

Typescript

Physical Description

1p

Zukofsky, Louis Untitled poem with the first line: "Cactus rose-mauve and gray.".
Box 15 Folder F364
Scope and Contents

Typescript(carbon)

Physical Description

1p

Manuscripts by unidentified authors.
Box 15 Folder F365
Scope and Contents

Seven manuscripts

Physical Description

33p

Index to volumes 1-3 of Pagany.
Box 16 Folder F366
Cancelled checks for material published in Pagany, 1929-1932.
Box 16 Folder F367
Title page and advertisement drawings for Pagany, [1930].
Box 16 Folder F368
Announcements for Pagany, [1929-1930].
Box 16 Folder F369
Miscellaneous, 1929-1930.
Box 16 Folder F370
Scope and Contents

Copyright certificate for an issue of

Pagany, material concerning Larus, a broadside of "Old Pard" by Lewis McKenzie Turner (Salt House Press) Physical Description

7p

Issues of Pagany, 1930-1933.
Box 16 Folder [nf]
Scope and Contents

Issues of

Pagany are available in the Special Collections printed collection at Spec AP 2 Physical Description

P343

Scope and Contents

Edited by Stephen A. Halpert with Richard Johns

Correspondence, 1965-1970.
Box 16 Folder F371
Scope and Contents

Includes correspondence with Halpert, editors at Beacon Press, Mrs. William Carlos Williams, and Benjamin Appel. Also includes bills, a review list, a review, carbons of Johns's letters, and a copy of the contract with Beacon Press

Physical Description

90p

Publication material, 1967-1969.
Box 16 Folder F372
Scope and Contents

Includes working outlines; ideas for an introduction; drafts of the order of material; photocopies of the introduction, chapter divisions, and acknowledgement; timetables; lists of contributors to

Pagany; a list of the correspondence included in A Return to Pagany; letters from Johns; an index to Pagany; announcements; and a Beacon Press catalogue Physical Description

109p

Scope and Contents

Some of Johns's manuscripts are found in F304

Scope and Contents

Manuscripts are undated unless otherwise noted.

"The Cellini Ring".
Box 17 Folder F373
Scope and Contents

Typescript and Typescript (carbon)

Physical Description

2 copies, 22p

"The Game Room".
Box 17 Folder F374
Scope and Contents

Typescript with autograph corrections and Typescript

Physical Description

2 copies, 53p

"Kid Stuff".
Box 17 Folder F375
Scope and Contents

Typescript

Physical Description

10p

"Landscape With Figure".
Box 17 Folder F376
Scope and Contents

Typescript and two Typescript (carbon)s

Physical Description

3 copies, 54p

"A Man Alone--Wanting Work", 1959.
Box 17 Folder F377
Scope and Contents

Photo-essay. Includes 11 photographs, a Type Letter (carbon)s from Johns to

Catholic Digest and Coronet, and Typescript and Typescript (carbon) drafts with autograph corrections of the text Physical Description

41p

"No More Flags".
Box 17 Folder F378
Scope and Contents

Typescript with few autograph corrections

Physical Description

24p

"Notes--early May, 1962: A Parallel? The Priest and the Creative Man: with Thoughts on Leadership".
Box 17 Folder F379
Scope and Contents

Typescript (carbon)

Physical Description

7p

"The Other One".
Box 17 Folder F380
Scope and Contents

Typescript with few autograph corrections and two Typescript (carbon)s

Physical Description

3 copies, 69p

"Potentate and the Ghost".
Box 17 Folder F381
Scope and Contents

Typescript with autograph corrections

Physical Description

15p

"A Time for Growing".
Box 17 Folder F382
Scope and Contents

Typescript with autograph corrections

Physical Description

1p

"To Keep the Wolf From the Boy".
Box 17 Folder F383
Scope and Contents

Typescript (carbon) and Typescript with autograph revisions, 2 copies

Physical Description

21p

"You'll Never Be Alone,", 1953.
Box 17 Folder F384
Scope and Contents

Television script, Typescript draft with title page and appended pages

Physical Description

50p

"Come Indoors, Come Home" Prose version of Johns's narrative poem "Breath of Orestes.".
Box 18 Folder F385
Scope and Contents

Typescript and Typescript (carbon) initial pages

Physical Description

10p

"Come Indoors, Come Home" Prose version of Johns's narrative poem "Breath of Orestes.".
Box 18 Folder F386-387
Scope and Contents

Typescript with autograph corrections draft

Physical Description

171p

"Come Indoors, Come Home" Prose version of Johns's narrative poem "Breath of Orestes.".
Box 18 Folder F388-389
Scope and Contents

Typescript (carbon) with autograph corrections draft

Physical Description

171p

"Arctic Grief (Arctic Sorrow),", 1969.
Box 18 Folder F390
Scope and Contents

Typescript and Typescript (carbon) versions, some with autograph corrections, also a Type Letter (carbon) from Johns to John Ciardi, and a clipping

Physical Description

14p

"Breath of Orestes" Narrative poem.
Box 19 Folder F391
Scope and Contents

Typescript with extensive autograph corrections

Physical Description

126p

"Breath of Orestes" Narrative poem.
Box 19 Folder F392
Scope and Contents

Typescript (carbon)

Physical Description

49p

"Breath of Orestes" Narrative poem.
Box 19 Folder F393
Scope and Contents

Typescript with autograph corrections

Physical Description

22p

"Breath of Orestes" Narrative poem.
Box 19 Folder F394
Scope and Contents

Autograph

Physical Description

82p

"Breath of Orestes" Narrative poem.
Box 19 Folder F395
Scope and Contents

Miscellaneous Typescript with autograph corrections

Physical Description

60p

"Breath of Orestes" Narrative poem.
Box 19 Folder F396
Scope and Contents

Miscellaneous Typescript with autograph corrections

Physical Description

31p

"Field-Side".
Box 19 Folder F397
Scope and Contents

Autograph, Typescript and Typescript (carbon) drafts

Physical Description

21p

"Nearest Neighbor, Dear Departed!".
Box 19 Folder F398
Scope and Contents

Typescript and Typescript (carbon) drafts, some with extensive autograph corrections

Physical Description

5p

"Question".
Box 19 Folder F399
Scope and Contents

Typescript and Typescript (carbon) drafts

Physical Description

3p

"Under a Tree".
Box 19 Folder F400
Scope and Contents

Typescript and Typescript (carbon) drafts, some bear extensive autograph corrections

Physical Description

7p

"Words of Love".
Box 19 Folder F401
Scope and Contents

Typescript and Typescript (carbon) drafts, one bears autograph corrections

Physical Description

3p

Scope and Contents

"A Door To Be Closed"

Roots and reasons, 1962.
Box 20 Folder F402
Scope and Contents

Typescript bearing a few autograph corrections

Physical Description

9p

Roots and reasons.
Box 20 Folder F403
Scope and Contents

Typescript and autograph notes and information

Physical Description

37p

Roots and reasons.
Box 20 Folder F404
Scope and Contents

Typescript and autograph chronology and outlines

Physical Description

21p

Roots and reasons.
Box 20 Folder F405
Scope and Contents

Typescript and Typescript (carbon) draft

Physical Description

71p

Roots and reasons.
Box 20 Folder F406
Scope and Contents

Typescript and Typescript (carbon) drafts bearing autograph corrections, incomplete copies of the same draft

Physical Description

61p

Roots and reasons.
Box 20 Folder F407
Scope and Contents

Typescript and Typescript (carbon) draft, 1964-1967 Incomplete

Physical Description

98p

Roots and reasons, 1963.
Box 20 Folder F408
Scope and Contents

Typescript autograph corrections draft, Incomplete

Physical Description

22p

Roots and reasons, 1962.
Box 20 Folder F409
Scope and Contents

Typescript with autograph corrections draft, Incomplete

Physical Description

89p

Roots and reasons.
Box 20 Folder F410
Scope and Contents

Autograph, Typescript, and Typescript (carbon) questions and conclusions (carbon)

Physical Description

89p

Includes a copy of Johns's birth certificate; clippings about little magazines, pornography, and literary figures; and announcements for "Originations" and "The Latterday pamphlets." Tear sheets from Tome are removed to the oversize section.
Box 20 Folder F411

Print, Suggest