Main content

Signatures 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

Co-edited by John Hinsdale Thompson and John Malcolm Brinnin and based in Detroit,

Signatures was a literary magazine of "works-to-be-published-later" written by contemporary American and international writers. Subtitled "Work in Progress," Signatures was first published in the Spring of 1936 and continued for a total of three issues, ceasing publication in 1938.

Signatures featured fiction by Katherine Anne Porter, James T. Farrell, Kay Boyle, Sean O'Faolain, as well as poetry by Kenneth Patchen, Muriel Rukeyser, and Louis MacNeice; and critical essays by Horace Gregory, Newton Arvin, and Granville Hicks. Brinnin and Thompson planned to publish Signatures semi-annually and were quoted as saying that in each issue they hoped "to publish the best available work for forthcoming books by established authors, as well as unusual work by younger unknown writers. These selections, whether from a novel, a volume of poetry, or a book of short stories, will be integrated portions of entire works and may be read as experimental excerpts or, equally well, with the idea of anticipating the trend of newer work by represented authors."

Hoffman, Frederick J., Charles Allen, and Carolyn F. Ulrich. The Little Magazine: a history and a bibliography. Princeton, NJ: Princeton University Press, 1946. p. 336.Information derived from collection.

John Hinsdale Thompson was co-editor of

Signatures, along with his lifelong friend, John Malcolm Brinnin.

The two had known each other as undergraduates at the University of Michigan. Brinnin, as editor of

Prelude; an expression of youth, a Detroit literary magazine, published Thompson's short stories, in 1934 and 1935.

During the years in which he edited

Signatures, Thompson was working on a novel that was based on his experiences while a resident in Detroit. In the final issue of Signatures, "World Series," a chapter from Thompson's novel, appeared under the pseudonym Leslie Sellers. Following the appearance of "World Series," several publishing houses expressed interest in reading the finished novel. However, it is uncertain whether the novel was ever completed. Thompson also wrote prose and poetry. One of his essays, "Advice for Writers," appeared in a 1935 issue of The Passing Show, a Detroit magazine focusing on art and literature.

In 1947 Thompson was hired as an instructor of English at Stephens College in Columbia, Missouri, where he served until the late 1960s. At the time of his death, in 1973, Thompson was residing in Columbia, Missouri, with his wife Margaret Thompson.

Biographical information on John Thompson was derived from files in this collection and the John Malcolm Brinnin Papers (MSS 0103).

American poet and biographer John Malcolm Brinnin was also a critic, anthologist, and teacher.

He taught at Vassar, Boston University, University of Connecticut, and Harvard. He was Director of the YMHA Poetry Center in New York City during its most successful years (1949–1956).

Brinnin was the first person to bring Dylan Thomas to the United States and was responsible for all of Dylan Thomas' reading tours in America. Brinnin's best known work,

Dylan Thomas in America, published in 1955, provides a personal memoir of Dylan Thomas' trips to America as observed while traveling with Thomas for the national series of readings. The book carries a moving account of Thomas' death in 1953. Brinnin later narrated a motion picture, The Days of Dylan Thomas.

John Malcolm Brinnin was most deservedly known for his poetry and has published a number of collections of poems. Brinnin's first collection of verse,

The Garden is Political, was published in 1942; subsequent collections of poems include The Lincoln Lyrics (1942), No Arch, No Triumph (1945), The Sorrows of Cold Stone (1951), Selected Poems of John Malcolm Brinnin (1963), and Skin Diving in the Virgins, and Other Poems (1970).

In 1955 the Poetry Society of America awarded Brinnin its Gold Medal for Distinguished Service to Poetry. Following the publication of his

Selected Poems in 1963, Brinnin was awarded the Centennial Medal for Distinction in Literature by his alma mater, the University of Michigan.

In addition to writing poetry, Brinnin co-edited

Signatures; compiled several anthologies of modern poetry; and wrote popular works on transatlantic travel, including The Sway of the Grand Saloon: A Social History of the North Atlantic (1971) and Beau Voyage: Life Abroad the Last Great Ships (1981).

John Malcolm Brinnin authored biographies of Gertrude Stein (

The Third Rose, 1959) and Truman Capote (Truman Capote: Dear Heart, Old Buddy, 1986). His 1981 work, Sextet, includes biographical sketches of Truman Capote; Henri Cartier-Bresson; Elizabeth Bowen; Edith, Osbert, and Sacheverell Sitwell; Alice B. Toklas; and T. S. Eliot. In addition, he wrote a critical work on William Carlos Williams.

On June 28, 1998, John Malcolm Brinnin died at his home in Key West, Florida.

Evory, Ann (ed.) Contemporary Authors. New Revision Series, Volume 1. Detroit: Gale Research Company, 1981. p. 72. Quartermain, Peter (ed.) Dictionary of Literary Biography, Volume 48: American Poets, 1880-1945, Second Series. Detroit: Gale Research Company, 1986. Pp 52-57.Stewart, Barbara. "John Malcolm Brinnin, Poet and Biographer, Dies at 81," New York Times. June 30, 1998. p. A22.

Acquired in 1975, the

Signatures Archive consists of 2.2 linear feet of letters; galley proofs; typescripts of poems, short stories, excerpts from novels, and reviews; cover designs and proofs; clippings; printed material; and canceled checks. Although the archive spans the dates 1933 to 1970, most of the material is dated between 1935 and 1940.

Correspondence from various writers and the manuscripts they submitted for publication in

Signatures constitute the first series, which total over eighty percent of the collection. Most of the authors' letters are cover letters to accompany enclosed typescript manuscripts of stories, essays, poetry, or chapters from novels. However the authors also inquire about publication dates, request information regarding acceptance or rejection of previously submitted material, suggest corrections or revisions for to-be-published manuscripts, or comment on issues of Signatures. Occasionally correspondents reflect on writing projects, family life, or their travels, as do Kay Boyle, Jack Conroy, James T. Farrell, Kenneth Patchen, Katherine Anne Porter, and especially, Muriel Rukeyser. Brinnin's contact with Katherine Anne Porter through Signatures developed into a lifelong friendship, which is reflected in his personal papers (Mss 103).

Among the correspondence are also canceled checks from the editors in payment for accepted manuscripts, galley proofs for work published in

Signatures, clippings regarding authors, and occasional announcements of forthcoming publications.

The remainder of the archive consists of two folders each of business correspondence, publication material, and miscellaneous material. The business correspondence, dating 1935–1941, regards advertising and exchange agreements with other publications, such as

Story, The Southern Review, The Virginia Quarterly Review, River, and The Townsman (London); subscription and copyright information; and information requests from literary agents. Several proof copies or layouts for advertisements to appear in Signatures or announcements for Signatures, which were to appear in other publications, are also available among the business correspondence.

The publication material includes three issues of

Signatures (which have been removed and cataloged with the printed holdings in Special Collections), cover designs and proofs for the initial issue of Signatures, and a file of clippings regarding Signatures, which was labeled "Vanity File."

The final two folders of the collections contain printed items collected by Brinnin and/or Thompson. The folders includes five issues of a Detroit literary magazine,

The Passing Show, which published John H. Thompson's essay, "Advice for Writers," and clippings about a variety of literary figures.

The

Signatures Archive clearly illustrates both the potential, and the difficulties of early twentieth century "little magazines." Although Signatures only published three issues, due to financial obstacles, contemporaries recognized and commended the quality of the magazine and the concept of publishing "works in progress."

Boxes 1-6: Shelved in SPEC MSS manuscript boxesF3-130: Shelved in SPEC MSS oversize galleys

Purchase, 1975.

Processed by Harold Brohawn, 1976. Revised by Anita A. Wellner, May 1999. Encoded by Thomas Pulhamus, February 2010. Further encoding by Lauren Connolly, June 2015, and Tiffany Saulter, November 2015.

Publisher
University of Delaware Library Special Collections
Finding Aid Author
University of Delaware Library, Special Collections
Finding Aid Date
2010 February 18
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

Includes letters to Brinnin and Thompson, typescripts submitted for publication in Signatures, canceled checks paid to writers, galley proofs of material published in Signatures, and clippings or information about the authors, as collected by Brinnin and Thompson. Letters are addressed to Brinnin, Thompson, or simply "editors."

Arrangement

Material is arranged alphabetically by author and chronologically in each folder.

Alexander, I. J., 1936 May-Jun.
Box 1 Folder F1
Scope and Contents

Letters

Physical Description

3p

Alexander, O. E., 1941 Aug 22.
Box 1 Folder F2
Scope and Contents

Typed Letter. With enclosed three-page carbon typescript story, "Uncle Tellem."

Physical Description

1p

Anderson, Sherwood, 1876-1941.
Box 1 Folder F3
Scope and Contents

Typed letter Signed. With enclosed nine-page typescript story, "Brown Boomer," bearing autograph corrections. Also includes a canceled check and galley proofs.

Physical Description

1p

Appel, Benjamin, 1907- [1936].
Box 1 Folder F4
Scope and Contents

Typed Letter Signed

Physical Description

1p

Arden, Mary, 1936 Jun 2.
Box 1 Folder F5
Scope and Contents

Typed Letter Signed

Physical Description

1p

Scope and Contents

Includes galley proofs of Arvin's essay, "Walt Whitman and the Secession War."

Typed Letter Signed.
Box 1 Folder F6
Physical Description

1p

Autograph Signed Card, [1937 Dec 11].
Box 1 Folder F6
Physical Description

1p

Typed Letter Signed, 1935 Aug 20.
Box 1 Folder F7
Scope and Contents

With enclosed two typescripts of excerpts from "The Road." Also includes a canceled check and galley proofs.

Physical Description

1p

Typed Letter Signed, 1936 Jul 23.
Box 1 Folder F7
Physical Description

1p

Typed Letter Signed, 1936 Aug 7.
Box 1 Folder F7
Scope and Contents

1p

Beilenson, Peter, 1905-1962, 1936-1937.
Box 1 Folder F8
Scope and Contents

Letters. Includes two bills for printing costs.

Physical Description

16p

Typed Letter Signed, 1936 May 28.
Box 1 Folder F9
Physical Description

1p

Typed Letter Signed, 1964 Oct 24.
Box 1 Folder F9
Physical Description

1p

Bishop, John Peale, 1892-1944.
Box 1 Folder F10
Scope and Contents

Includes a typescript and five carbon copies of his poem, "Speaking of Poetry."

Typed Letter Signed, 1934 Dec 2 .
Box 1 Folder F11
Scope and Contents

With enclosed flyer regarding

Short Stories 1934. Physical Description

1p.

Typed Letter Signed, 1935 Feb 9.
Box 1 Folder F11
Physical Description

1p

Typed Letter Signed, 1935 Apr 9.
Box 1 Folder F11
Physical Description

1p.

Typed Letter Signed, 1935 Aug 4.
Box 1 Folder F11
Physical Description

1p.

Typed Letter Signed, 1935 Dec 3.
Box 1 Folder F11
Physical Description

1p.

Typed Letter Signed, 1936 Feb 24 .
Box 1 Folder F11
Physical Description

1p.

Autograph Letter Signed, 1935 Sep 24.
Box 1 Folder F12
Scope and Contents

With enclosed eighteen-page typescript (bearing a few autograph corrections and inscribed to Thompson by Boyle) of the first two chapters of Boyle's novel,

The Intruders. Physical Description

1p

1935-1942.
Box 1 Folder F13
Scope and Contents

Ten letters from Boyle's agent, Ann Watkins, regarding Boyle's manuscripts. Also includes a canceled check and clippings regarding Kay Boyle.

Brown, Bruce, 1937 Feb 13.
Box 1 Folder F14
Scope and Contents

Autograph Letter Signed

Physical Description

1p

Brown, Dee, 1936 May 8 .
Box 1 Folder F15
Scope and Contents

Typed Letter Signed

Physical Description

1p

Typed Letter Signed, 1936 Sep 3.
Box 1 Folder F16
Physical Description

1p

Typed Letter Signed, 1936 Sep 8.
Box 1 Folder F16
Physical Description

1p

Typed Letter Signed, 1936 Nov 30.
Box 1 Folder F16
Physical Description

1p

Typed Letter Signed, 1936 Dec 12.
Box 1 Folder F16
Physical Description

1p

Caldwell, Erskine, 1903-.
Box 1 Folder F17
Scope and Contents

Includes the galley proof and an eight-page typescript of Caldwell's story, "The Only Love," bearing a few autograph corrections. Also includes two clippings regarding Caldwell.

Cantwell, Robert, 1908-, 1936 Jul 27.
Box 1 Folder F18
Scope and Contents

Typed Letter Signed

Physical Description

1p

Typed Letter Signed, 1936 Jan 23.
Box 1 Folder F19
Physical Description

1p

Typed Card, 1936 Feb 12.
Box 1 Folder F19
Physical Description

1p

Typed Card Signed, [1936 Mar 26].
Box 1 Folder F19
Physical Description

1p

Typed Letter Signed, [1937] Jan 18.
Box 1 Folder F19
Scope and Contents

Also includes brochures for his books and New Anvil.

Physical Description

1p

Typed Letter Signed, 1972 Mar 1.
Box 1 Folder F19
Scope and Contents

With enclosed photocopied clipping bearing a signed typed note.

Physical Description

2p

Typed Letter Signed, 1972 Dec 16.
Box 1 Folder F19
Scope and Contents

Includes a signed Christmas card.

Physical Description

2p

Typed Letter Signed, 1936 Apr 12.
Box 1 Folder F20
Physical Description

1p

Typed Letter Signed, 1936 Jul 23.
Box 1 Folder F20
Physical Description

1p

Typed Letter Signed, 1936 Sep.
Box 1 Folder F20
Scope and Contents

Also includes typescripts for Corey's three stories, "Save the Mother," "His Punishment," and "Chattel Mortgage," plus a canceled check and clipping regarding Corey.

Physical Description

1p

Cornwall, Philip, 1936 Oct 23.
Box 1 Folder F21
Scope and Contents

Typed Letter Signed

Physical Description

1p

Cuthbert, Clifton, 1936 Aug 15.
Box 1 Folder F22
Physical Description

1p

DaCosta, Jean, 1939 Nov 20.
Box 2 Folder F23
Scope and Contents

Typed Letter Signed

Physical Description

1p

Dahlberg, Edward [n.d.].
Box 2 Folder F24
Scope and Contents

Autograph Note Signed

Scope and Contents

Autograph note appears of the first page of a twenty-four page typescript draft (bearing autograph corrections) of two chapters from Dahlberg's novel,

Bitch Goddess. Also includes a carbon typescript of a second draft of these chapters and two clippings. Physical Description

1p

Davis, Hassoldt, 1936 Feb 16.
Box 2 Folder F25
Scope and Contents

Typed Letter Signed

Physical Description

1p

Typed Letter Signed, 1935 Sep 27.
Box 2 Folder F26
Physical Description

1p

Typed Letter Signed, 1935 Oct 5.
Box 2 Folder F26
Scope and Contents

With enclosed twenty-two page carbon typescript (with a few autograph corrections) of chapter one of DeJong's novel, Light Sons and Dark. A galley proof of the chapter, a letter regarding copyright, and a clipping are also present.

Physical Description

1p

Typed Letter Signed, 1936 Aug 21.
Box 2 Folder F26
Physical Description

1p

Typed Letter Signed, 1954 Dec 28.
Box 2 Folder F26
Scope and Contents

1p

Delehanty, Elizabeth, [n.y.] Jun 5.
Box 2 Folder F27
Scope and Contents

Typed Letter Signed

Physical Description

1p

Derleth, August W., [n.y.] Jan 13.
Box 2 Folder F28
Scope and Contents

Typed Letter Signed

Scope and Contents

Letter is mistakenly addressed to Laughlin as editor of

Signatures. Physical Description

1p

Dodd, Addie F.
Box 2 Folder F29
Scope and Contents

Includes a nineteen-page typescript of Dodd's story, "Two Red-headed Girls," bearing a few autograph corrections.

Dorais, Leon, 1936 Jun 15.
Box 2 Folder F30
Scope and Contents

Typed letter Signed

Physical Description

1p

Drenner, D. Von Ruysdael, [n.d.].
Box 2 Folder F31
Scope and Contents

Typed Letter Signed

Physical Description

1p

Typed Letter Signed.
Box 2 Folder F32
Physical Description

1p

Typed Letter Signed, [1935 Sum].
Box 2 Folder F32
Physical Description

1p

Eldridge, Paul, 1939 Oct 22.
Box 2 Folder F33
Scope and Contents

Typed Note Signed

Autograph Card Signed, [1936 Dec 4].
Box 2 Folder F34
Physical Description

1p

Typed Letter Signed, 1937 Mar 1.
Box 2 Folder F34
Physical Description

1p

Autograph Card Signed, [1937 Jun 17].
Box 2 Folder F34
Physical Description

1p

Typed Card Signed, [1937 Sep 24].
Box 2 Folder F34
Physical Description

1p

Typed Letter Signed, 1937 Oct 29.
Box 2 Folder F34
Physical Description

1p

Typed Letter Signed, 1937 Dec 12.
Box 2 Folder F34
Scope and Contents

Includes a seven-page typescript of a chapter from Erisman's novel, Pink and Blue Evening Sky, a galley proof of this chapter (bearing autograph corrections), and a canceled check.

Physical Description

1p

Typed Letter Signed, [1935] May 13.
Box 2 Folder F35
Scope and Contents

With enclosed twenty-five-page typescript (bearing autograph revisions) of Farrell's short story, "Wedding Bells Will Ring So Merrily." Also includes four canceled checks.

Physical Description

1p

Typed Letter Signed, 1935 Jun 8.
Box 2 Folder F35
Physical Description

1p

Typed Letter Signed, 1935 Aug 8 .
Box 2 Folder F35
Physical Description

1p

Typed Letter Signed, 1935 Aug 14.
Box 2 Folder F35
Scope and Contents

Also includes a letter from Vanguard Press regarding Farrell's publications.

Physical Description

1p

Typed Letter Signed, 1935 Sep 25.
Box 2 Folder F35
Physical Description

1p

Typed Letter, 1935 Nov 8.
Box 2 Folder F36
Scope and Contents

With enclosed nine-page typescript draft of a chapter from Farrell's novel,

A World I Never Made, titled "The O'Flaherty Household" (bearing autograph corrections). Physical Description

1p

Typed Letter Signed, 1935 Nov 12.
Box 2 Folder F36
Physical Description

1p

Typed card, [1935 Nov 20].
Box 2 Folder F36
Physical Description

1p

Typed Letter Signed, 1935 Nov 26.
Box 2 Folder F36
Physical Description

1p

Typed Letter Signed, 1936 Jan 10.
Box 2 Folder F36
Physical Description

1p

Typed Letter, 1936 Apr 19.
Box 2 Folder F36
Scope and Contents

With enclosed fifteen-page carbon typescript draft (bearing autograph revisions) of an untitled chapter from the novel,

A World I Never Made. Physical Description

1p

Typed Letter, 1936 May 28.
Box 2 Folder F36
Physical Description

1p

Autograph Letter Signed, [1936 Jun 7].
Box 2 Folder F36
Physical Description

2p

Typed Letter, 1936 Jun 10.
Box 2 Folder F36
Physical Description

1p

Typed Card, [1936 Nov 8].
Box 2 Folder F36
Physical Description

1p

Galley proofs for the untitled chapter of Farrell's novel, A World I Never Made, clippings, and a copy of The Saturday Review of Literature, 1937 Jun 5.
Box 2 Folder F37
Fearing, Kenneth.
Box 2 Folder F38
Scope and Contents

Includes a letter from literary agent Barthold Fles with an enclosed seven-page typescript of a chapter titled "Hold-Up" from Fearing's untitled novel. Also includes a galley proof of the chapter and a canceled check.

Typed Letter Signed, 1936 Jun 14.
Box 2 Folder F39
Physical Description

1p

Card, [1938 Jan 1].
Box 2 Folder F39
Physical Description

1p

Typed Letter Signed, 1938 May 23.
Box 2 Folder F39
Physical Description

1p

Typed Letter Signed, 1936 Feb 19.
Box 2 Folder F40
Physical Description

1p

Typed Letter Signed, 1936 Apr 1.
Box 2 Folder F40
Physical Description

1p

Autograph Note, [1936 May 21].
Box 2 Folder F40
Scope and Contents

The autograph note is written on the bottom of a card from Signatures.

Physical Description

1p

Letters, [1936 Mar-Jun].
Box 2 Folder F41
Physical Description

4p

Typed Letter Signed, [1935] Nov 7.
Box 2 Folder F42
Physical Description

1p

Typed Note Signed, [1935 Dec 12].
Box 2 Folder F42
Physical Description

1p

Autographed Letter Signed, 1936 Apr 10.
Box 2 Folder F42
Scope and Contents

1p

Typed letter Signed, 1936 Nov 4.
Box 2 Folder F42
Physical Description

1p

Typed Card Signed, [1936 Nov 21].
Box 2 Folder F42
Physical Description

1p

Typed Letter Signed, [1937 Jan 9].
Box 2 Folder F42
Scope and Contents

With enclosed twenty-five page carbon typescript (bearing autograph corrections) chapter from Frank's novel,

Prelude to War. Physical Description

1p

Typed Letter Signed, [1937 Nov 15].
Box 2 Folder F42
Scope and Contents

With enclosed galley proofs for the chapter (bearing autograph corrections), a canceled check, a note to Rosseau, clippings, and an announcement for

Spain in the Barricades. Physical Description

1p

Autograph Card Signed, [n.d.].
Box 2 Folder F43
Physical Description

2p

Typed Card Signed, 1936 Nov 30.
Box 2 Folder F44
Physical Description

1p

Typed Letter Signed, 1937 Dec 17.
Box 2 Folder F45
Physical Description

1p

Typed Letter Signed, 1938 Jan 3.
Box 2 Folder F45
Scope and Contents

Includes a clipping.

Physical Description

1p

Typed Letter, 1936 May 15.
Box 3 Folder F46
Physical Description

1p

Typed Letter Signed, 1938 Jul 10.
Box 3 Folder F47
Scope and Contents

Uses the pseudonym G. T. Andrews.

Physical Description

1p

Autograph Card Signed, 1935 Dec 24.
Box 3 Folder F48
Physical Description

1p

Typed Letter Signed, 1936 Mar 5.
Box 3 Folder F49
Physical Description

1p

Typed Letter Signed, 1936 Feb 17.
Box 3 Folder F50
Physical Description

1p

Typed Letter Signed, 1938 May 23.
Box 3 Folder F51
Physical Description

1p

Autograph Letter Signed, 1938 Jan 15.
Box 3 Folder F52
Physical Description

1p

Typed letter Signed, 1936 Jul 30.
Box 3 Folder F53
Physical Description

1p

Typed Card Signed, [1936] Sep 27.
Box 3 Folder F53
Physical Location

1p

Typed Card Signed, 1940 Dec 5.
Box 3 Folder F53
Physical Description

1p

Typed Letter Signed, 1940 Dec 17.
Box 3 Folder F53
Physical Description

1p

Typed Letter Signed, 1941 Jan 21.
Box 3 Folder F53
Scope and Contents

Includes a carbon typescript (bearing autograph corrections and signed) and galley proof of Greenhood's poem, "A Testament Between Ages."

Physical Description

1p

Typed Letter Signed, [1936] Jul 13.
Box 3 Folder F54
Scope and Contents

Includes a canceled check.

Physical Description

1p

Autograph Letter Signed, 1936 Nov 21.
Box 3 Folder F55
Scope and Contents

With enclosed eleven-page typescript draft (bearing an autograph note of the cover page) of chapter one of Hanley's novel,

Soldier's Wind. Physical Description

1p

Autograph Letter Signed, 1937 Jan 15.
Box 3 Folder F55
Scope and Contents

With enclosed sixteen-page typescript draft (bearing autograph revisions) of chapters two and three from Hanley's novel,

Soldier's Wind. Physical Description

2p

Autograph Letter Signed, 1937 Sep 3.
Box 3 Folder F56
Physical Description

2p

Telegram, 1937 Dec 21.
Box 3 Folder F56
Scope and Contents

With copy of bank draft and two sets of galley proofs.

Physical Description

1p

Autograph Letter signed, 1938 Jan 8.
Box 3 Folder F56
Physical Description

2p

Autograph Letter signed, 1938 Jan 22.
Box 3 Folder F56
Scope and Contents

With enclosed copy of a letter from Jacques Chambrun to Hanley.

Physical Description

1p

Autograph Letter Signed, 1938 Feb 19.
Box 3 Folder F56
Physical Description

1p

Autograph Letter Signed, 1938 Jun 8.
Box 3 Folder F56
Scope and Contents

Also includes clippings.

Physical Description

1p

Typed Letter Signed, 1936 May 4.
Box 3 Folder F57
Physical Description

1p

Typed Letter Signed, [1935] Aug 19.
Box 3 Folder F58
Physical Description

1p

Typed Letter Signed, 1937 Apr 7.
Box 3 Folder F59
Scope and Contents

Includes galley proofs and a fifteen-page typescript (bearing autograph revisions) of Hicks's essay, "Samuel Butler, Cautious Rebel," plus a canceled check.

Physical Description

1p

Autograph Letter Signed, 1941 Feb 22.
Box 3 Folder F60
Physical Description

1p

Typed Letter signed, 1936 Oct 17.
Box 3 Folder F61
Physical Description

1p

Typed Letter Signed, 1937 Mar 9.
Box 3 Folder F61
Physical Description

1p

Typed Letter Signed, 1937 May 9.
Box 3 Folder F61
Physical Description

1p

Typed Letter Signed, 1937 Aug 2.
Box 3 Folder F61
Physical Description

1p

Autograph Card Signed, 1937 Aug 31.
Box 3 Folder F61
Scope and Contents

Signed change of address card.

Physical Description

1p

Typed Card Signed, [1937 Oct 18].
Box 3 Folder F61
Physical Description

1p

Typed Letter Signed, 1937 Dec 16.
Box 3 Folder F61
Scope and Contents

Includes galley proof (in folder) and typescript of Kees's poem, "Subtitle." Also includes a canceled check, and correspondence between Howard Woolmer and Thompson regarding the Kees material.

Physical Description

1p

Typed Card Signed, [1935 Mar 13].
Box 3 Folder F62
Physical Description

1p

Typed Letter Signed, 1936 Jun 12.
Box 3 Folder F63
Physical Description

1p

Typed Letter Signed, [n.d.].
Box 3 Folder F64
Scope and Contents

With enclosed three-page carbon typescript of "Report on Jack Kramer Script," written by Robert Whitcomb.

Physical Description

1p

Typed Letter Signed, 1938 Feb 24.
Box 3 Folder F65
Physical Description

1p

Typed Letter Signed, [1936].
Box 3 Folder F66
Physical Description

1p

Autograph Card Signed, [1936 Sep 14].
Box 3 Folder F66
Scope and Contents

Written on an announcement for New Directions pamphlets.

Physical Description

1p

Typed Letter Signed, 1937 May 27.
Box 3 Folder F67
Physical Description

1p

Typed Letter Signed, 1937 Mar 29.
Box 3 Folder 68
Scope and Contents

With enclosed three typescript poems titled, "The Miracle Makers," "Case Recruit," and "Ordeal by Tension," all of which are signed. Galley proofs for "Case Recruit" and "The Miracle Makers" are also present.

Physical Description

1p

Typed Letter Signed, 1937 May 6.
Box 3 Folder F68
Physical Description

1p

Typed Letter Signed, 1937 May 27.
Box 3 Folder F68
Scope and Contents

Also includes a letter from Quality Press regarding Lechlitner, a flyer for her Tomorrow's Phoenix, and a canceled check.

Physical Description

1p

Typed Letter Signed, [n.d.].
Box 3 Folder F69
Scope and Contents

Also includes six typescript poems written by Leekley titled: "Sonnet on Power," "My Girl," "Fire Was Cherished," "John Scholz," "And There Was a Dance with Flower-Chains," and "The Believer."

Physical Description

1p

Typed Letter Signed, [1937 Nov 6].
Box 3 Folder F70
Physical Description

1p

Typed Letter Signed, [1937 Oct 29].
Box 3 Folder F70
Scope and Contents

Also includes two sets of galley proofs (one with autograph revisions by Lumpkin) and two differing versions (each nine pages) of a typescript draft of her short story, "The Dory." Both typescripts bear autograph revisions and one typescript is signed.

Physical Description

1p

Typed Letter Signed, 1936 May 7.
Box 3 Folder F71
Physical Description

1p

Typed Letter Signed, 1937 May 31.
Box 4 Folder F72
Scope and Contents

With enclosed four typescript poems titled: "Poem," "Waking We Walk Separately," "Sunday Afternoon and the Children," and "Document of Spring." Also includes two sets of galley proofs for three of these poems (excluding "Poem") and a canceled check.

Physical Description

1p

MacNeice, Louis.
Box 4 Folder F73
Scope and Contents

Includes a signed five-page typescript of his poem, "Lyrics from a Poem," which bears autograph revisions, and a bank draft.

Autograph Letter Signed, 1935 Oct 23.
Box 4 Folder F74
Physical Description

1p

Typed Letter Signed, 1935 Nov 6.
Box 4 Folder F74
Scope and Contents

With enclosed thirteen-page typescript draft (bearing autograph revisions) of a chapter from McSorley's novel

In the Icy Waters. Physical Description

1p

Autograph Letter Signed, [1935 Nov 19].
Box 4 Folder F74
Physical Description

1p

Autograph Letter Signed, [1935 Nov 26].
Box 4 Folder F74
Physical Description

3p

Autograph Letter Signed, 1935 Dec 30.
Box 4 Folder F74
Scope and Contents

With canceled check.

Physical Description

2p

Autograph Letter Signed, 1936 Jan 5.
Box 4 Folder F74
Physical Description

4p

Autograph Letter Signed, 1936 Mar 11.
Box 4 Folder F74
Physical Description

2p

Typed Letter Signed, 1936 Apr 25.
Box 4 Folder F74
Scope and Contents

Also includes a twelve-page typescript second draft (bearing a few autograph corrections) of the chapter from McSorley's novel

In the Icy Waters. Physical Description

1p

Typed Letter Signed, 1936 May 12.
Box 4 Folder F75
Physical Description

1p

Letters, 1936-1937.
Box 4 Folder F76
Physical Description

6p

Typed Letter Signed, 1936 Dec 30.
Box 4 Folder F77
Physical Description

1p

Typed Letter Signed, 1937 Jun 29 .
Box 4 Folder F77
Physical Description

1p

Typed Letter Signed, 1937 Sep 29.
Box 4 Folder F77
Physical Description

1p

Typed Letter Signed, 1937 Dec 13.
Box 4 Folder F77
Physical Description

1p

Typed Letter Signed, 1937 Dec 16.
Box 4 Folder F77
Scope and Contents

Also includes two sets of galley proofs and a four-page typescript of Millet's poem, "No Dedication," plus a canceled check and an order for a copy of Signatures.

Physical Description

1p

Millspaugh, Clarence A.
Box 4 Folder F78
Scope and Contents

Includes galley proofs and an undated eight-page typescript of Millspaugh poem, "Ode on the Days of Youth," plus a canceled check.

Typed Letter Signed, 1935 Aug 24.
Box 4 Folder F79
Physical Description

1p

Typed Letter Signed, 1936 Feb 25.
Box 4 Folder F80
Physical Description

1p

Typed Letter Signed, 1936 Mar 28.
Box 4 Folder F80
Scope and Contents

With enclosed eleven-page typescript of Mykytiak's translation of Osyp Turiansky's prelude to

Lost Shadows, plus a copy of a review. Physical Description

1p

Typed Letter Signed, 1935 Feb 19.
Box 4 Folder F81
Physical Description

1p

Letters, 1935-1936.
Box 4 Folder F82
Physical Description

13p

Typed Letter Signed, 1936 May 11.
Box 4 Folder F83
Scope and Contents

Bears an autograph note on the bottom of the letter.

Physical Description

1p

Autograph Letter Signed, 1935 Aug 6.
Box 4 Folder F84
Physical Description

1p

Typed Letter Signed, 1937 Jun 1.
Box 4 Folder F84
Physical Description

1p

Typed Letter Signed, 1935 Jul 19.
Box 4 Folder F85
Scope and Contents

Letter from Odets's secretary.

Physical Description

1p

Typed Letter, [n.d.].
Box 4 Folder F86
Scope and Contents

Also includes a bank draft and a prospectus for O'Faolain's

The Born Genius. Physical Description

1p

Autograph Letter Signed, 1936 Apr 7.
Box 4 Folder F87
Physical Description

1p

Typed Card Signed, 1936 Jun 10.
Box 4 Folder F87
Scope and Contents

Change-of-address card.

Physical Description

1p

Typed Letter Signed, [1936] Sep 15.
Box 4 Folder F87
Physical Description

1p

Autograph Card Signed, [1941 Aug 20].
Box 4 Folder F87
Scope and Contents

Includes Patchen's three typescript poems: "I Knew a Man Who Loved That Germany," "Camping Out on the Mountain," and "To the Heroes to Make Much of the Millionaire Death." Also includes three letters from Miriam Patchen regarding Kenneth Patchen's The Journal of Albion Moonlight, a prospectus for this book, a postcard with Patchen's poem "Painting Poem," a canceled check, a letter signed in facsimile by Auden, T.S. Eliot, Archibald MacLeish, and Thornton Wilder in support of the Patchen Fund.

Physical Description

1p

Typed Letter Signed, 1939 Aug 23.
Box 4 Folder F88
Physical Description

1p

Typed Card Signed, [1940 Jul 18].
Box 4 Folder F88
Physical Description

1p

Typed Letter Signed, 1936 Jun 26.
Box 4 Folder F89
Physical Description

1p

Typed Letter, [n.d.].
Box 4 Folder F90
Scope and Contents

With an autograph note attached and initialed.

Physical Description

1p

Typed Letter Signed, 1935 Nov 22.
Box 4 Folder F91
Physical Description

1p

Typed Letter Signed, 1936 Jan 3.
Box 4 Folder F91
Scope and Contents

With enclosed eighteen-page carbon typescript (bearing a few autograph corrections) of Porter's short story, "Noon Wine." Galley proofs for the story and a bank draft are also available in the folder.

Physical Description

1p

Type Letter Signed, 1936 Mar 5.
Box 4 Folder F91
Physical Description

1p

Typed Letter Signed, 1939 Apr 1.
Box 4 Folder F91
Scope and Contents

With a partial envelope addressed by Porter. Also includes a letter regarding the copyright for "Noon Wine," and two copies of a prospectus for

Noon Wine. Physical Description

1p

Includes clippings and articles about Porter, program and reading list related to Porter's teaching at Olivet Writers Conference (1940 and 1941), and pieces of cardboard bearing Brinnin's or Thompson's notes regarding telephone conversations with Porter.
Box 4 Folder F92
Autograph Letter Signed, [1937].
Box 4 Folder F93
Scope and Contents

With enclosed signed, sixteen-page typescript draft (bearing autograph revisions) of a portion of Prokosch's novel, England, A Shadow. Also includes a canceled check, two sets of galley proofs for the excerpt from the novel, and two letters from the novel's publisher.

Physical Description

1p

Autograph Card Signed, [1937 May 8].
Box 4 Folder F93
Physical Description

1p

Autograph Card Signed, [1937 May 21].
Box 4 Folder F93
Physical Description

1p

Autograph Card Signed, [1938 Feb 17].
Box 4 Folder F93
Physical Description

2p

Autograph Letter Signed, [1954 Aug].
Box 4 Folder F93
Physical Description

1p

Autograph Letter Signed, [n.y. Jul 1].
Box 4 Folder F93
Physical Description

1p

Purdy, Harry.
Box 4 Folder F94
Physical Description

Includes two sets of galley proofs for Purdy's story, "A Short Story," plus one canceled check.

Typed Card Signed, [1936 Sep 7].
Box 5 Folder F95
Scope and Contents

Initialed.

Physical Description

1p

Typed Letter Signed, 1936 Feb 7.
Box 5 Folder 96
Physical Description

1p

Typed Letter Signed, [n.d.].
Box 5 Folder F96
Physical Description

1p

Autograph Letter Signed, [1938 Jan] .
Box 5 Folder F97
Physical Description

1p

Richardson, Dorothy M.
Box 5 Folder F98
Scope and Contents

Includes an undated thirty-one page carbon typescript draft (bearing a few autograph corrections) of an untitled story.

Letters, 1935-1938.
Box 5 Folder F99
Physical Description

5p

Typed Card Signed, [1937 Jan 26].
Box 5 Folder F100
Physical Description

1p

Typed Letter Signed, [1936 Jun 13].
Box 5 Folder F101
Scope and Contents

With enclosed thirty-seven-page typescript draft of a section of a Roth novel. The draft is titled "The Bacon" and bears autograph revisions and titled page. Also includes a canceled check.

Physical Description

1p

Autograph Letter Signed, [1936 Aug 5].
Box 5 Folder F101
Physical Description

3p

Autograph Card Signed, [1936 Aug 21].
Box 5 Folder F101
Physical Description

1p

Autograph Card Signed, [1936 Oct 15].
Box 5 Folder F101
Scope and Contents

With clipping regarding Roth.

Physical Description

1p

Autograph Letter Signed, 1938 Jan [7].
Box 5 Folder F101
Physical Description

1p

Includes clippings and articles about Roth, notes by Brinnin about Roth, an issue of League of American Writers Bulletin (#14), and a copy of The Griffin (1960 Oct).
Box 5 Folder F102
Typed Letter Signed, 1936 May 7.
Box 5 Folder F103
Physical Description

1p

Typed Letter Signed, 1936 Apr 15.
Box 5 Folder F104
Scope and Contents

With enclosed three typescript poems written by Rukeyser: "Eel," "The Drowning Young Man," and "Gift-Poem." Also includes canceled check.

Physical Description

1p

Typed Letter Signed, [1937 Jan 19].
Box 5 Folder F104
Scope and Contents

With enclosed clipping of Brinnin's poem, "For Muriel Rukeyser."

Physical Description

1p

Autograph Letter Signed, 1943 Feb 25.
Box 5 Folder F104
Physical Description

1p

Autograph Letter Signed, 1943 Dec 31.
Box 5 Folder F104
Physical Description

3p

Autograph Letter Signed, 1944 Apr 25.
Box 5 Folder F104
Physical Description

1p

Autograph Letter Signed, 1946 Oct 31.
Box 5 Folder F104
Physical Description

1p

Autograph Letter Signed, 1946 Nov 9 .
Box 5 Folder F104
Physical Description

2p

Autograph Letter Signed, 1953 Nov 14.
Box 5 Folder F104
Physical Description

1p

Typed Letter Signed, 1963 Mar 22.
Box 5 Folder F104
Physical Description

2p

Autograph Letter Signed, [1963 May 15].
Box 5 Folder F104
Physical Description

2p

Autograph Letter Signed, [n.y. Feb 22].
Box 5 Folder F104
Physical Description

2p

Autographed Letter Signed, [n.y. May 16].
Box 5 Folder F104
Physical Description

1p

Autograph Letter Signed, [n.y. Sep 17].
Box 5 Folder F104
Physical Description

1p

Autograph Note Signed, [n.d.].
Box 5 Folder F104
Scope and Contents

Using her married name, Mrs. Glyn Collins.

Physical Description

1p

Autograph Letter Signed, [n.d. Tues].
Box 5 Folder F104
Physical Description

1p

Autograph Letter Signed, [n.d. Thur].
Box 5 Folder F104
Physical Description

1p

Autograph Letter Signed, [n.d. Tues].
Box 5 Folder F104
Physical Description

1p

Autograph Letter Signed, [n.d. Thur].
Box 5 Folder F104
Physical Description

1p

Autograph Letter Signed, [n.d.].
Box 5 Folder F104
Physical Description

1p

Autograph Letter Signed, [n.d.].
Box 5 Folder F104
Physical Description

1p

Typed Letter Signed, 1939 Aug 13.
Box 5 Folder F105
Physical Description

1p

Autograph Letter Signed, 1937 Sep 16.
Box 5 Folder F106
Physical Description

1p

Typed Letter Signed, 1938 Jan 4.
Box 5 Folder F106
Physical Description

1p

Autographed Letter Signed, 1937 Dec 20.
Box 5 Folder F107
Physical Description

1p

Autograph Letter Signed, 1936 Apr 12.
Box 5 Folder F108
Physical Description

2p

Autograph Letters Signed, [1936 Apr].
Box 5 Folder F108
Physical Description

3p

Autographed Letters Signed, 1936 May 10.
Box 5 Folder F108
Scope and Contents

With enclosed twenty-page carbon typescript of an excerpt from Scott's novel,

Land of Change. The excerpt, titled "This Bold and Rebellious Race," bears autograph revisions and includes a signed title page. Also includes a canceled check. Physical Description

2p

Autograph Letter Signed, 1936 May 27.
Box 5 Folder F108
Physical Description

1p

Typed Letter Signed, 1936 Jun 19.
Box 5 Folder F108
Physical Description

1p

Typed Letter Signed, 1936 Aug 8.
Box 5 Folder F108
Physical Description

1p

Typed Letters Signed, 1936 Aug 30.
Box 5 Folder F108
Physical Description

1p

Autograph Letter signed, 1936 Nov 1 .
Box 5 Folder F108
Physical Description

2p

Scott, Winfield T.
Box 5 Folder F109
Scope and Contents

Includes a canceled check.

Sellers, Leslie.
Box 5 Folder F110
Scope and Contents

Pseudonym for John Hinsdale Thompson. Includes three letters to Thompson from William James Fadiman, representing Metro-Goldwyn Mayer, and five letters from Maria Leiper of Simon & Schuster (1937-1941), plus a galley proof for Thompson's "World Series," which was a section from his novel.

Typed Letters Signed, 1936 Jun 1.
Box 5 Folder F111
Physical Description

1p

Typed Letter Signed, 1936 Mar 9.
Box 5 Folder F112
Physical Description

1p

Typed Letter Signed, 1942 Sep 4.
Box 5 Folder F113
Physical Description

1p

Typed Letter Signed, 1936 Feb 28.
Box 5 Folder F114
Scope and Contents

With enclosed fifteen-page typescript draft of a section from Smilow's untitled novel. The typescript bears autograph corrections.

Physical Description

1p

Typed Letter Signed, 1936 Apr 9.
Box 5 Folder F114
Physical Description

2p

Typed Letter Signed, 1936 May 3.
Box 5 Folder F114
Physical Description

1p

Typed Letter Signed, 1936 Jun 2.
Box 5 Folder F114
Physical Description

1p

Typed Letter Signed, 1936 Sep 24.
Box 5 Folder F114
Physical Description

1p

Typed Letter Signed, 1937 Mar 16.
Box 5 Folder F114
Physical Description

2p

Typed Letter Signed, 1932 Jun 22.
Box 5 Folder F115
Physical Description

1p

Sterling, Lewis.
Box 5 Folder F116
Scope and Contents

Includes a six-page typescript story by Sterling, "I Was Hungry."

Autograph Letter Signed, 1936 Dec 4 .
Box 5 Folder F117
Physical Description

1p

Autograph Letter Signed, 1937 Jan 19.
Box 5 Folder F117
Scope and Contents

Includes a clipping of a review.

Physical Description

1p

Thompson, John H. - See Leslie Sellers for letters to John H. Thompson regarding his writing (F110).
Typed Letter Signed, 1936 Mar 18.
Box 5 Folder F118
Physical Description

1p

Typed Letters Signed, 1936 May 6.
Box 5 Folder F119
Physical Description

1p

Typed Letter Signed, 1936 May 28.
Box 5 Folder F119
Physical Description

1p

Typed Letter Signed, 1935 Oct 21.
Box 6 Folder F120
Physical Description

1p

Typed Letter Signed, 1935 Nov 4.
Box 6 Folder F120
Scope and Contents

With enclosed eleven-page signed typescript (bearing autograph corrections) of Walton's review, titled "The Scene in Books Today."

Physical Description

1p

Typed Letter Signed, 1935 Nov 26 .
Box 6 Folder F120
Physical Description

1p

Typed Letter Signed, 1935 Dec 6.
Box 6 Folder F120
Physical Description

1p

Typed Note, [1936 Feb].
Box 6 Folder F120
Scope and Contents

Typed on a letter from Brinnin to Walton.

Physical Description

1p

Typed Letter Signed, 1936 Feb 8.
Box 6 Folder F120
Scope and Contents

1p

Typed Letter Signed, 1936 Mar 4.
Box 6 Folder F120
Physical Description

1p

Typed Letter Signed, [1936] May 18.
Box 6 Folder F120
Physical Description

1p

Typed letter Signed, 1936 Sep 26.
Box 6 Folder F120
Physical Description

1p

Typed Letter Signed, [n.d. Fri].
Box 6 Folder F120
Scope and Contents

Includes clippings regarding Walton.

Physical Description

1p

Typed Card Signed, 1937 Jun 11.
Box 6 Folder F121
Physical Description

1p

Welch, Marie de L.
Box 6 Folder F122
Scope and Contents

Includes typescript draft and galley proof for Welch's poem, "To the Unborn."

Autograph Card Signed, [1936] Oct 7 .
Box 6 Folder F123
Scope and Contents

Includes five-page typescript draft (signed and bearing autograph corrections) and galley proofs (in folder) for Wescott's short story, "The Sight of a Dead Body." Also includes a canceled check and clippings regarding Wescott.

Physical Description

1p

Typed Letter Signed, 1936 Jun 5 .
Box 6 Folder F124
Physical Description

1p

Typed Letter Signed, 1936 Aug 14 .
Box 6 Folder F124
Physical Description

1p

Typed Note Signed, [1938 Jun 19].
Box 6 Folder F125
Physical Description

1p

Autograph Note Signed, [n.y. Sep 11].
Box 6 Folder F126
Physical Description

1p

Typed Letter Signed, [1935] Oct 3.
Box 6 Folder F127
Physical Description

1p

Typed Letter Signed, 1935 Nov 1.
Box 6 Folder F127
Physical Description

1p

Autograph Letter Signed, 1937 Nov 13.
Box 6 Folder F128
Physical Description

1p

Typed Letter Signed, 1936 May 25.
Box 6 Folder F129
Physical Description

1p

Zugsmith, Leane.
Box 6 Folder F130
Scope and Contents

Includes two sets of galley proofs (one with autograph corrections and Zugsmith's autograph note: "ok as corrected L. Z.") and nine-page typescript draft of Zugsmith's story, "One of the Zoo."

Correspondence related to advertising and exchange agreements with other publications, 1936-1938.
Box 6 Folder F131
Scope and Contents

Includes correspondence with editors of

Story, The Southern Review, The Virginia Quarterly Review, River, and The Townsman (London). Also includes proof layouts for advertisements in Signatures or Signatures announcements to appear in other publications.
Scope and Contents

Includes correspondence regarding subscriptions or copyright, requests for information about or complimentary copies of

Signatures, questions from literary agents, and rejections from publishers declining the opportunity to assume publication of Signatures.
1935-1936.
Box 6 Folder F132
1937-1941 and [n.d.].
Box 6 Folder F133

Signatures cover designs and proofs, 1935-1936.
Box 6 Folder F134
Scope and Contents

One design (1935 Autumn) and numerous proofs for covers for the initial issue of Signatures. Dates for the proof covers include 1935 Winter, 1936 Jan, and 1936 Spring. Also includes a bill from The Dexter Press.

"Vanity file" clippings, 1935-1940.
Box 6 Folder F135
Scope and Contents

Folder of clippings, articles, and photocopies of material regarding Signatures. Includes two issues of

Commonwealth College Fortnightly (1935) and one issue of Manuscript News (1936).

Physical Description

Consists of clippings and published items collected by Brinnin or Thompson.

The Passing Show, 1935-1936.
Box 6 Folder F136
Scope and Contents

Issue numbers 2, 3, 4, 5, and 7 of volume 1 of this magazine edited by D. L. Miller. The magazine focuses on Detroit, particularly cultural events, literature, and arts. Issue #3 includes John H. Thompson's essay, "Advice for Writers."

Clippings, 1933-1946.
Box 6 Folder F137
Scope and Contents

Includes articles about writers whose work was published in

Signatures, such as James T. Farrell, Waldo Frank, and Isidor Schneider. Articles about other writers or reviews of their work are collected for Elizabeth Bishop, James Thurber, Thomas Wolfe, Eugene O'Neill, Mikhail Sholokhov, Karl Shapiro, Theodore Roethke, and Katherine Mansfield.

Print, Suggest