Main content

Samuel Loveman correspondence

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

American book dealer and publisher, poet, and editor Samuel Loveman (b. 1885?–1976) was proprietor of Bodley Book Shop in New York City, and associated with Dauber & Pine Book Shop and Gotham Book Mart.

In partnership with David Mann, as the Bodley Press, he published

Hart Crane, by Brom Weber; The Case of Ezra Pound, by Charles Norman; and a reprint from Walt Whitman's The Wound Dresser.

Loveman edited the magazines

Saturnian and Trend, and published translations of Heine, Baudelaire, Verlaine, Rimbaud, and Rilke.

Loveman died on May 14, 1976.

Bowden, Jane A. (ed.) Contemporary Authors. Volumes 65-68. Detroit: Gale Research Company, 1977. p. 372. Biographical information derived from correspondence in the collection.

This collection of letters from various literary figures to American bookseller Samuel Loveman spans from 1911 to 1976, the year of Loveman's death. The letters are chiefly acknowledgments of poems and books received from Loveman; but also include business letters in connection with Loveman's career as a book dealer.

Correspondents include historian Jacques Martin Barzun, author James Branch Cabell, composer Vernon Duke, novelist Waldo Frank, chemist and author John Uri Lloyd, columnist Benjamin DeCasseres, poet Robert Loveman, and artist Prentiss Taylor.

Some of the letters include enclosures, such as photographs, clippings, offprints of articles, several pamphlets, typescript excerpts from articles or books, and one pen and ink drawing by Prentiss Taylor.

The Prentiss Taylor folder (F35) also includes several Christmas/New Year's cards designed by Taylor. In addition, three photographs of Taylor, two of which were taken by noted photographer Carl Van Vechten, were also enclosed in Taylor's letters to Loveman.

A photograph of Cosima and Siegfried Wagner was enclosed in a letter from Wellington Sloane to Loveman.

The approximately 150 items in this collection are arranged alphabetically by correspondent, then chronologically.

Boxes 1-2: Shelved in SPEC MSS manuscript boxes

Purchase and gift, 1978-1981.

Processed by Anita A. Wellner, 1984. Revised by Anita A. Wellner, 1993. Encoded by Thomas Pulhamus, March 2010. Further encoding by Lauren Connolly, October 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 25
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

Autograph Letter Signed, [1941] Aug 25.
Physical Description

2p

Scope and Contents

Also includes a Bodley Book Shop bill.

Typed Letter Signed, 1964 Aug 21.
Physical Description

1p

Autograph Letter Sign, 1965 Apr 16.
Physical Description

1p

Autograph Card Signed.
Physical Description

1p

Typed Letter Signed, 1968 Jan 29.
Physical Description

1p

Autograph Letter Signed, 1951 Sep 15.
Physical Description

2p

Autograph Letter Signed, 1951 Oct 8.
Physical Description

3p

Autograph Letter Signed, 1951 Oct 16.
Physical Description

2p

Autograph Letter Signed, 1951 Oct 24.
Physical Description

2p

Autograph Letter Signed, 1952 Jan 18.
Physical Description

2p

Autograph Letter Signed, 1952 Mar 23.
Physical Description

2p

Autograph Letter Signed, 1936 Jun 4.
Physical Description

5p

Typed Letter Signed, 1927 Nov 5.
Physical Description

1p

Typed Letter Signed, 1927 Nov 12.
Physical Description

1p

Autograph Letter Signed, 1932 May 1.
Physical Description

3p

Autograph Note Signed, 1932 May 6.
Physical Description

1p

Typed Letter Signed.
Physical Description

1p

Autograph Letter Signed, 1912 Feb 21.
Physical Description

1p

Autograph Letter Signed, 1946 Jul 30 .
Scope and Contents

Addressed to David Mann, co-proprietor of Bodley Books. Also includes AN with Cornell's address.

Physical Description

1p

Typed Note Signed, 1959 Mar 30.
Physical Description

1p

Typed Letter Signed, 1930 May 28 .
Physical Description

1p

Typed Letter Signed, 1952 Apr 15.
Physical Description

1p

Autograph Card Signed, [1925 Nov 16].
Physical Description

1p

Autograph Card Signed, [1925 Dec 9].
Physical Description

1p

Autograph Note Signed, [1927 Feb 9].
Physical Description

1p

Autograph Letter Signed, 1931 May 19.
Physical Description

1p

Autograph Letter Signed, 1931 Sep 30.
Physical Description

1p

Autograph Card Signed.
Physical Description

1p

Autograph Card Signed, 1931 Dec 16.
Physical Description

1p

Autograph Letter Signed, 1931 Dec 19.
Physical Description

1p

Autograph Card Signed, 1932 Apr 10.
Physical Description

1p

Consists of two pamphlets announcing DeCasseres' Magazine., [1932 May 13].
Autograph Card Signed, [1932 Jun 20].
Physical Description

1p

Autograph Card Signed, 1932 Jun 21.
Physical Description

1p

Autograph Note Signed, 1933 Nov 12.
Physical Description

1p

Autograph Card Signed, 1933 Nov 14.
Physical Description

1p

Autograph Letter Signed, 1935 Nov 24.
Scope and Contents

Includes a pamphlet titled From Olympus to Independence Hall.

Physical Description

2p

Autograph Letter Signed, 1936 Jan 6.
Physical Description

2p

Autograph Card Signed, [1931 Dec 20].
Physical Description

1p

Autograph Letter Signed, [1932 Jan 19].
Physical Description

2p

Typed Letter, [1932 Jun 21].
Scope and Contents

With Autograph Note at the bottom of the page.

Physical Description

1p

Autograph Card Signed, 1950 Oct 17.
Physical Description

1p

Autograph Letter Signed, 1951 May 23.
Scope and Contents

Photograph enclosed.

Physical Description

4p

Autograph Letter Signed, 1952 Jun 25.
Physical Description

2p

Autograph Card Signed, 1952 Aug 16.
Physical Description

1p

Autograph Card Signed, [1954 Dec 11].
Physical Description

1p

Autograph Letter Signed.
Scope and Contents

Also includes an Autograph Note Signed to DeCasseres from an unidentified person.

Physical Description

1p

Autograph Letter Signed, [1959 Oct 17].
Physical Description

3p

Autograph Letter Signed, [1961 Sep 4].
Physical Description

1p

Autograph Card Signed, [1961 Sep 20].
Physical Description

1p

Autograph Card Signed, [1961 Oct 10].
Physical Description

1p

Autograph Card Signed, [1961 Dec 4].
Physical Description

1p

Autograph Card Signed, [1963] Jul 5.
Physical Description

1p

Autograph Card Signed, 1963 Jul 12.
Physical Description

1p

Autograph Card Signed, [1964] Apr 28.
Physical Description

1p

Autograph Letter Signed, [1964] May 18.
Physical Description

1p

Autograph Card Signed, [1964] Jul 22.
Physical Description

1p

Autograph Letter Signed, [n.y.] Mar 20.
Physical Description

1p

Autograph Letter Signed, [n.y.] Oct 15.
Physical Description

1p

Autograph Note, [n.d.].
Physical Description

1p

Typed Letter Signed, 1945 Nov 15.
Physical Description

1p

Autograph Letter Signed, 1946 Apr 11.
Physical Description

2p

Autograph Card Signed, 1946 May 4.
Scope and Contents

Includes Ts article titled "A Few Musical Notations on the Shelley Circle based on Professor Robert M. Smith's The Shelley Legend," 4p.

Autograph Letter Signed, 1946 May 29.
Physical Description

1p

Typed Letter Signed, 1946 Jul 12.
Physical Description

1p

Typed Letter, 1946 Aug 16.
Physical Description

1p

Autograph Letter Signed, 1946 Sep 11.
Physical Description

1p

Autograph Card Signed, 1946 Sep 25.
Physical Description

1p

Typescript, 1946 Oct 17.
Scope and Contents

Also includes a reprint of Ehrsam's article titled "Mary Shelley in Her Letters," which is signed and inscribed to Loveman, (6p) and clippings.

Physical Description

2p

Autograph Card Signed, [1949 Aug 21].
Physical Description

1p

Autograph Letter Signed, 1949 Nov 16.
Physical Description

1p

Autograph Letter Signed, 1957 Jun 4.
Physical Description

1p

Autograph Card Signed, 1964 Dec 13.
Physical Description

1p

Autograph Card Signed, [n.d.].
Scope and Contents

Also includes an envelope dated 10/9/1950.

Physical Description

1p

Autograph Letters, 1949 Dec 18.
Box 1 Folder F14
Physical Description

1p

Autograph Letter Signed, 1952 Apr 16.
Box 1 Folder F14
Physical Description

2p

Autograph Letter Signed, 1952 Jul 16.
Box 1 Folder F14
Physical Description

2p

Autograph Letter Signed, [1952] Nov 4.
Box 1 Folder F14
Physical Description

2p

Autograph Letter Signed, [1953] Nov 16.
Box 1 Folder F14
Physical Description

2p

Autograph Letter Signed, 1954 Feb 20.
Box 1 Folder F14
Physical Description

2p

Autograph Letter Signed, [1962] Nov 29.
Box 1 Folder F14
Physical Description

2p

Typed Letter Signed, 1963 Oct 8.
Box 1 Folder F14
Physical Description

1p

Autograph Letter Signed, 1964 Feb 20.
Box 1 Folder F14
Physical Description

1p

Autograph Card Signed, [n.y.] Jan 26.
Box 1 Folder F14
Physical Description

1p

Autograph Letter Signed, [n.y.] Apr 2.
Box 1 Folder F14
Physical Description

1p

Autograph Letter Signed, [n.y.] Dec 9.
Box 1 Folder F14
Physical Description

2p

Autograph Letter Signed, [n.y.] Aug 1.
Box 1 Folder F15
Physical Description

2p

Autograph Letter Signed, [n.y.] Aug 7.
Box 1 Folder F15
Physical Description

2p

Autograph Letter Signed, [n.y.] Aug 26.
Box 1 Folder F15
Physical Description

2p

Autograph Card Signed, [n.y.] Sep 18.
Box 1 Folder F15
Physical Description

1p

Autograph Letter Signed, [n.y.] Sep 28.
Box 1 Folder F15
Physical Description

2p

Typed Letter Signed, [n.d.].
Box 1 Folder F15
Physical Description

1p

Typed Letter Signed, [n.d.].
Box 1 Folder F15
Scope and Contents

Bears autograph note on verso.

Physical Description

2p

Typed Letter Signed, [n.d.].
Box 1 Folder F15
Physical Description

1p

Autograph Letter Signed, [n.d.].
Box 1 Folder F15
Physical Description

1p

Autograph Card Signed, [n.d.].
Box 1 Folder F15
Physical Description

2p

Typed Note Signed, 1966 Aug 2.
Physical Description

1p

Typed Note Signed, [1932 Feb].
Box 1 Folder F17
Scope and Contents

Includes a letter from Phelps Putnam to Frank dated 2/19/1932.

Physical Description

1p

Typed Letter Signed, [1932] Dec 12.
Box 1 Folder F17
Physical Description

1p

Autograph Card Signed, [1932 Dec 20].
Box 1 Folder F17
Physical Description

1p

Autograph Letter Signed, [1932 Dec 22].
Box 1 Folder F17
Physical Description

1p

Autograph Letter Signed, ([1932 Dec 24]).
Box 1 Folder F17
Physical Description

1p

Autograph Letter Signed, [1933 Jan 8].
Box 1 Folder F17
Physical Description

1p

Autograph Card Signed, [1933 Jan 23].
Box 2 Folder F17
Physical Description

1p

Autograph Letter Signed, [1933 Feb 3].
Box 1 Folder F17
Autograph Letter Signed, [1933 Feb 8].
Box 1 Folder F17
Physical Description

1p

Typed Note Signed, [1933 Mar 7].
Box 1 Folder F17
Physical Description

1p

Autograph Card Signed, [1933 Aug 19].
Box 1 Folder F18
Physical Description

1p

Autograph Card Signed, [1933 Oct 22].
Box 1 Folder F18
Physical Description

1p

Autograph Card Signed, [1934 Oct 3].
Box 1 Folder F18
Physical Description

1p

Autograph Card Signed, [1934 Oct 11].
Box 1 Folder F18
Physical Description

1p

Typed Letter Signed, [1934] Dec 4.
Box 1 Folder F18
Physical Description

1p

Typed Letter Signed, 1946 May 2.
Box 1 Folder F18
Physical Description

1p

Typed Letter Signed, 1946 Jul 9.
Box 1 Folder F18
Physical Description

1p

Typed Letter Signed, 1946 Jul 30.
Box 1 Folder F18
Physical Description

1p

Typed Letter Signed, 1954 Sep 10.
Physical Description

1p

Autograph Letter Signed, [1951 Jan 2].
Physical Description

2p

Typed Letter Signed, 1966 Oct 17.
Physical Description

1p

Typed Letter Signed, 1976 Jan 27.
Physical Description

1p

Autograph Letter Signed, [1946 May 23].
Physical Description

2p

Autograph Letter Signed, [n.d.].
Box 2 Folder F22
Physical Description

1p

Typed Letter Signed, 1933 Feb 8.
Physical Description

2p

Typed Letter Signed, 1933 Oct 21.
Physical Description

1p

Typed Letter Signed, 1934 Aug 14.
Scope and Contents

Autograph Note at bottom of letter.

Physical Description

2p

Autograph Letter Signed, 1911 Dec [22].
Physical Description

2p

Autograph Letter Signed, 1912 Jul [27].
Physical Description

1p

Autograph Letter Signed, 1916 Aug [9].
Physical Description

3p

Autograph Letter Signed, 1916 Sep [18].
Scope and Contents

Includes two clippings.

Physical Description

1p

Typed Letter Signed, 1939 Sep 9.
Physical Description

1p

Typed Letter Signed, 1939 Sep 12.
Scope and Contents

1p

Typed Letter Signed, 1939 Sep 15.
Physical Description

1p

Autograph Note Signed, 1941 Jun 10.
Physical Description

1p

Typed Letter Signed, 1943 Dec 12.
Physical Description

1p

Typed Letter Signed, 1946 Sep 6.
Scope and Contents

Includes Ts excerpt his The Muses' Darling.

Physical Description

1p

Autograph Letter Signed, 1956 May 29.
Physical Description

1p

Autograph Letter Signed, 1948 May 5.
Physical Description

2p

Autograph Letter Signed, 1942 Dec 26.
Physical Description

6p

Putnam, Phelps. See Frank, Waldo.

Autograph Note Signed, 1953 Mar 25.
Physical Description

1p

Autograph Card Signed, [1948 Dec 7].
Physical Description

1p

Autograph Letter Signed, 1965 Jun 23.
Scope and Contents

Includes offprint of Sack's research on Edgar E. Saltus.

Physical Description

1p

Autograph Letter Signed, [1926 Nov 4].
Physical Description

2p

Typed Letter Signed, [1935 Sep 16].
Physical Description

2p

Typed Letter Signed, 1952 Feb 4.
Physical Description

2p

Autograph Note Signed, 1963 Aug 18.
Scope and Contents

Photograph of Cosima and Siegfried Wagner is enclosed.

Physical Description

1p

Typed Letter Signed, 1966 Apr 30.
Physical Description

2p

Type Letter Signed, 1966 Oct 10.
Scope and Contents

With TL (carbon) of same letter.

Physical Description

2p

Typed Letter Signed, 1966 Oct 30.
Scope and Contents

With TL (carbon) of same letter.

Physical Description

3p

Autograph Note Signed, 1966 Nov 11.
Physical Description

1p

Typed Letter Signed, 1967 Mar 21.
Physical Description

2p

Autograph Letter Signed, 1967 Aug 18.
Physical Description

2p

Autograph Note Signed, 1967 Aug 22.
Scope and Contents

Four photographs enclosed.

Physical Description

1p

Typed Card Signed, 1967 Sep 6 .
Physical Description

1p

Typed Letter Signed, 1967 Sep 28.
Physical Description

2p

Autograph Note Signed, 1967 Dec 15.
Physical Description

1p

Autograph Letter Signed, 1972 May 6.
Scope and Contents

Addressed to Mrs. Wodika, concerning the whereabouts of Samuel Loveman.

Physical Description

2p

Autograph Letter Signed, 1972 Jul [8].
Scope and Contents

Enclosed with a letter to Mrs. Wodika.

Physical Description

4p

Scope and Contents

Christmas/New Years cards in this folder were designed by Taylor.

Autograph Card Signed, 1931 Nov 13.
Scope and Contents

Card is a photograph of Taylor.

Physical Description

1p

Card, 1932 May 20.
Scope and Contents

Photograph of Taylor taken by Carl Van Vechten.

Physical Description

1p

Autograph Card Signed, 1932 Jul 2.
Scope and Contents

Card is a photograph of Taylor taken by Carl Van Vechten.

Physical Description

1p

Autograph Card Signed, 1936 [Jan].
Scope and Contents

Includes original drawing by Taylor, signed and a signed photograph of Taylor.

Physical Description

1p

Autograph Card Signed, 1938.
Physical Description

1p

Autograph Card Signed, [1942 Jan 9].
Physical Description

1p

Autograph Card Signed, [1948 Dec 23].
Physical Description

1p

Autograph Card Signed, 1951 Jul 24 .
Physical Description

1p

Wagner, Cosima and Siegfried. See F34.

Print, Suggest