The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

Size: px
Start display at page:

Download "The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature"

Transcription

1 The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature Guide to the [bulk ] Berg Coll MSS Kazin Processed by Staff. Summary Creator: Kazin, Alfred, Title: Date: [bulk ] Size: 1,207 items Source: This is a synthetic collection, created from materials acquired through gift and purchase from various sources. Abstract: This is a synthetic collection consisting of manuscripts and typescripts, correspondence, journals kept from 1933 to 1990, and portrait photographs. Access: Restricted access. Physical Location: *Z [Microfilm] Conditions Governing Use: For permission to publish, contact the Curator, The Henry W. and Albert A. Berg Collection of English and American Literature. Alternative Form Available: Journals : ; Journal, holograph and typescrpt : Available in microfilm as part of the ; service copy classmark: *Z Preferred citation: [Identification of the item]. The Henry W. and Albert A. Berg Collection of English and American Literature, The New York Public Library. Processing note: Processed by Staff; Machine-readable finding aid created by Lynn Lobash and Nina Schneider. Creator History Alfred Kazin was an American essayist, literary critic, and historian. i

2 Custodial History This is a synthetic collection, created from materials acquired through gift and purchase from various sources. Scope and Content Note This is a synthetic collection consisting of manuscripts and typescripts, correspondence, journals kept from 1933 to 1990, and portrait photographs. The manuscripts and typescripts include poems, drafts of novels, essays, short stories, and notes for work by the author, as well as excerpts from a transcript containing the testimony of Alfred Kazin and Malcolm Cowley in a case against Grove Press, Inc. The correspondence, dating from [1962] to 1978 includes letters from the author to Herbert Gold, Harry Levin, Muriel Rukeyser, and Louis Untermeyer. Also present are letters relating to the author, dating from 1941 to 1980, between various correspondents, including Carson McCullers, Herbert Mitgang, John Dos Passos, and others. There are letters to Kazin from Hannah Arendt, Atlantic Monthly Press, Saul Bellow, Elizabeth Bishop, Stanley Burnshaw, Truman Capote, Peter Davison, Lucy Dawidowicz, David Leo Diamond, Leon Edel, George P. Elliott, James T. Farrell, William Faulkner, Robert Flint, Herbert Gold, Harcourt Brace Jovanovich, Inc., Josephine Herbst, Edward Hoagland, Irving Howe, Randall Jarrell, Howard Jones, Jack Kerouac, Elinor Langer, Bernard Malamud, Francis O. Matthiessen, Carson McCullers, Herbert Mitgang, Lewis Mumford, Sylvia Plath, Laura Riding, Harold Rosenberg, Isaac Rosenfeld, Philip Roth, Upton Sinclair, Francis Steegmuller, John Updike, Mark Van Doren, John Wain, Eudora Welty, Edmund Wilson, Jose Yglesias, and others, dating from 1937 to Key Terms Genre/Physical Characteristic Correspondence Names Kazin, Alfred, Arendt, Hannah, Bellow, Saul Bishop, Elizabeth, Burnshaw, Stanley, Capote, Truman, Davison, Peter, Dawidowicz, Lucy S. Diamond, David, Dos Passos, John, Edel, Leon, Elliott, George P., Farrell, James T. (James Thomas), Faulkner, William, Flint, Robert, Gold, Herbert, Herbst, Josephine, Hoagland, Edward Howe, Irving Jarrell, Randall, Jones, Howard Mumford, Kerouac, Jack, Langer, Elinor, Levin, Harry, Malamud, Bernard ii

3 Matthiessen, F. O. (Francis Otto), McCullers, Carson, Mitgang, Herbert Mumford, Lewis, Plath, Sylvia Riding, Laura, Rosenberg, Harold, Rosenfeld, Isaac, Roth, Philip Rukeyser, Muriel, Sinclair, Upton, Steegmuller, Francis, Untermeyer, Louis, Updike, John Van Doren, Mark, Wain, John Welty, Eudora, Wilson, Edmund, Yglesias, Jose iii

4 Container List Correspondence Outgoing Correspondence Gold, Herbert. TL (carbon) to n.y. Oct. 3 (2 p) (2 p) Levin, Harry. TL, TLS to. Relates to Edmund Wilson 1977 Oct. 21, 1978 Jan. 3 (1 p. (1 p. Rukeyser, Muriel. 1 postcard to 1969 Apr. 27 (1 item) (1 item) Untermeyer, Louis. TLS to 1962] Sept. 2 (1 p) (1 p) Also, TL (carbon) from Louis Untermeyer to Alfred Kazin, Aug. 29, p. Incoming Correspondence Aaron, Daniel. TLS to Kazin. Date from postmark 1968 Sept. 23 (1 p) (1 p) Abrahams, William. TLS to Kazin 1977 July 2 (1 p) (1 p) Adams, James Donald. TLS to Kazin 1956 Sept. 10 (1 p) (1 p) [Ames], Elizabeth. TLS to Kazin 1943 Apr. 21 (2 p) (2 p) Ames, Elizabeth. ALS to Kazin 1965 Sept. 16 (1 leaf) (1 leaf) Amherst College, Amherst, Massachusetts. TL to Kazin 1954 Dec. 15 (1 p) (1 p) Signed Charles W. Cole Anderson, Eleanor. ALS to Kazin. Writer is the wife of Sherwood Anderson 1943 May 23 (1 leaf) (1 leaf) Anderson, Margaret. TLS to Kazin 1970 Aug. 15 (1 p) (1 p) Anderson, Sherwood. ALS to Kazin n.d. (1 p) (1 p) Arendt, Hannah. 3 ALS, 16 TLS, 2 postcards to Kazin 1947 Apr Aug. 30 (21 letters in 4 folders) (21 letters in 4 folders) Arvin, Newton. 3 ALS, 5 TLS, 1 postcard to Kazin 1941 Dec May 8 (9 letters in 2 folders) (9 letters in 2 folders) Atlantic Monthly. ALS, 6 TLS to Kazin 1965 Nov Nov. 12 (7 letters in 2 folders) (7 letters in 2 folders) Atlantic Monthly Press, Boston. 3 ALS, 38 TLS, 4 TNS, 1 telegram to Kazin 1958 Aug Sept. 30 (46 letters in 9 folders) (46 letters in 9 folders) Atlas, James. 2 TLS to Kazin 1976] Apr. 27, [1977] Feb. 3 (1 p. (1 p. Backstrom, Lars. TLS to Kazin 1975 Oct. 3 (1 p) (1 p) Baker, Carlos. 2 ALS to Kazin 1965 Sept. 15, 1965 Nov. 25 (1 p.; 1 leaf) (1 p.; 1 leaf) Baker, Dorothy (Dodds). ALS, TLS to Kazin. Date of TLS from postmark 1962 Mar. 30, 1964 May 28 (2 p.; 3 p) (2 p.; 3 p) With ALS, TLS from Ellen Baker to Alfred Kazin, Oct. 6, p. and June 19, leaf Baker, Herschel Clay. TLS to Kazin 1965 Dec. 3 (1 p) (1 p) Baker, Howard. 3 TLS to Kazin. One undated 1963 Apr. 1, 1968 Mar. 15 (1 p. (1 p. Baker, Russell. TLS to Kazin 1976 Feb. 23 (1 p) (1 p) 1

5 Incoming Baldwin, James. TLS to Kazin 1961 Nov. 15 (2 p) (2 p) Barzini, Luigi. TLS to Kazin 1975 May 14 (1 p) (1 p) Barzun, Jacques. TLS to Kazin 1975 Apr. 9 (1 p) (1 p) Becker, Carl. ALS to Kazin 1943 May 4 (2 leaves) (2 leaves) Bell, Daniel. 5 ALS and 9 TLS to Kazin 1957 Aug June 15 (14 letters) (14 letters) Bellow, Saul. 8 ALS, 9 TLS to Kazin 1944 Mar Apr. 17 (17 letters in 3 folders) (17 letters in 3 folders) Bellow, Saul. 3 ALS, 3 TLS to Kazin 1978 Nov June 17 (6 letters) (6 letters) Bentley, Eric Russell. TLS to Kazin n.y.] Mar. 20 (1 p) (1 p) Bishop, Elizabeth. 4 TLS to Kazin 1943 Apr Dec. 11 (4 letters) (4 letters) Blackmur, Richard P. TLS to Kazin 1942 [Nov. 11 (1 p) (1 p) Blotner, Joseph Leo. TLS to Kazin 1973 May 20 (1 p) (1 p) Bogan, Louise. TLS to Kazin 1942 Nov. 4 (1 leaf) (1 leaf) Breuer, Bessie. TLS to Kazin. Date from postmark 1963 Aug. 22 (1 p) (1 p) Brickner, Richard P. TNS to Kazin 1980 Nov. 25 (1 p) (1 p) Brodkey, Harold. ALS to Kazin 1984 June 6 (1 p) (1 p) Brooks, Van Wyck. 5 ALS, 1 postcard, 1 Christmas card to Kazin 1942 Oct Dec (7 letters) (7 letters) Brustein, Robert Sanford. TLS to Kazin 1960 July 14 (1 p) (1 p) Buchanan, Cynthia. TLS to Kazin 1973 June 5 (1 p) (1 p) Burnshaw, Stanley. 9 TLS to Kazin 1970 May June 19 (9 letters in 2 folders) (9 letters in 2 folders) Capote, Truman. 2 ALS to Kazin 1965 Sept. 18, 1973 May 4 (1 p.; 1 leaf) (1 p.; 1 leaf) Capote, Truman. Postcard to Kazin. Dated from postmark 1965 Oct. 19 (1 card) (1 card) Carlislie, Olga. ALS to Kazin 1980 July 17 (1 leaf) (1 leaf) Cartier-Bresson, Henri. ALS to Kazin 1980 Apr. 21 (1 leaf) (1 leaf) Chase, Mary Ellen. 2 ALS to Kazin n.y.] Nov. 23; [n.d. (3 p. (3 p. Chase, Mary Ellen. ALS to Kazin n.d. (4 p) (4 p) Chase, Richard Voleny. 2 TLS to Kazin 1950 Jan. 6, 1952 Jan. 22 (1 p. (1 p. Chayefsky, Paddy. 3 TLS to Kazin. One undated 1960 July 5, 1960 Aug. 9 (1 p. (1 p. Chester, Alfred. ALS, TLS to Kazin. One undated n.y. Oct. 15 (1 p.; 2 p) (1 p.; 2 p) Commager, Henry Steele. TLS to Kazin 1945 Jan. 3 (1 p) (1 p) Commentary, New York. TL Kazin n.y.] Apr. 22 (1 p) (1 p) Cowley, Malcolm. 3 TLS to Kazin 1950 Nov June 27 (1 p. (1 p. Crane, Milton. 2 TLS to Kazin 1955 Oct. 12, 1956 Feb. 9 (1 p. (1 p. Cummings, Edward Estlin. TLS to Kazin 1951 Nov. 2 (1 p) (1 p) 2

6 Incoming 1 Cunliffe, Marcus. TLS to Kazin 1966 Nov. 23 (1 leaf) (1 leaf) Dagens Nyheter, Stockholm. TL to Kazin 1956 Oct. 10 (1 p) (1 p) Dahlberg, Edward. TLS to Kazin 1957 Dec. 16 (1 p) (1 p) Daiches, David. TLS to Kazin 1955 Feb. 18 (1 p) (1 p) Davis, Hope Hale. 4 TLS to Kazin 1980 Mar July 22 (4 letters) (4 letters) Davison, Peter. ALS, 7 TLS to Kazin 1970 Jan Feb. 19 (8 letters in 3 folders) (8 letters in 3 folders) Accompanied by his: [Poems (4)]. Typescript and typescripts (photocopies), signed and dated Aug. 5, p.; p.; Jan. 2, p.; Jan. 2, p. Folders 1, 2, and 3 Dawidowicz, Lucy. ALS, 6 TLS, card to Kazin 1974 June June 18 (8 letters in 2 folders) (8 letters in 2 folders) De Mott, Benjamin. TLS to Kazin 1957 Oct. 8 (1 p) (1 p) De Mott, Benjamin. TLS to Kazin 1959 Mar. 25 (1 p) (1 p) De Mott, Benjamin. TLS to Kazin 1962 Aug. 10 (2 p) (2 p) Des Pres, Terrence. TLS to Kazin 1976 Mar. 25 (1 p) (1 p) Deutsch, Babette. 2 TLS to Kazin 1942 Nov. 7, 1942 Nov. 30 (1 p.; 5 p) (1 p.; 5 p) Diamond, David Leo. 6 TLS, 1 telegram (copy), 1 postcard to Kazin 1945 May Mar. 30 (8 letters in 2 folders) (8 letters in 2 folders) Dillard, Annie. 4 ALS to Kazin. Dates from postmarks 1986 Mar Sept. 12 (4 letters) (4 letters) Dunne, John Gregory. TLS to Kazin 1972 Dec. 28 (1 p) (1 p) Dupee, Frederick Wilcox. ALS to Kazin 1960 Feb. 23 (1 leaf) (1 leaf) With ALS from Andrew Dupee to Alfred Kazin, March 11, p. Dupee, Frederick Wilcox. ALS to Kazin 1966 Dec. 21 (1 leaf) (1 leaf) With ALS from Andrew Dupee to Alfred Kazin, March 11, p. Dupee, Frederick Wilcox. ALS to Kazin 1977 Oct. 30 (3 p) (3 p) With ALS from Andrew Dupee to Alfred Kazin, March 11, p. Eastlake, William. TLS to Kazin 1971 Mar. 17 (1 p) (1 p) Eberhart, Richard. TLS to Kazin 1974 June 14 (1 p) (1 p) With 2 lists of prose work by Richard Eberhart. 2 p. and 4 p. Edel, Leon Joseph. ALS, 3 TLS to Kazin 1953 May July 3 (4 letters) (4 letters) Elliott, George P. 5 TLS, 1 TLS (copy), 1 TLS (circular) Kazin 1961 Apr June 20 (7 letters in 2 folders) (7 letters in 2 folders) Ellison, Ralph. TLS to Kazin 1987 Nov. 4 (2 p) (2 p) Ellmann, Richard. TLS to Kazin 1980 May 12 (1 p) (1 p) Engle, Monroe. TLS to Kazin n.d. (1 p) (1 p) Engle, Paul. TLS to Kazin 1946 July 17 (1 leaf) (1 leaf) Epstein, Barbara. TLS to Kazin 1975 Dec. 11 (1 p) (1 p) Encloses an appeal for the Susan Sontag Fund Eshleman, Clayton. TLS to Kazin 1977 May 27 (1 p) (1 p) 3

7 Incoming Esquire Magazine, New York. 3 ALS, 3 TLS to Kazin 1976 Mar Sept. 23 (6 letters) (6 letters) Fadiman, Clifton. 4 TLS to Kazin 1977 Oct Feb. 3 (1 p. (1 p. Farrell, James Thomas. 8 ALS, 1 ANS, 1 TLS, 2 postcards to Kazin 1951 Oct Feb. 17 (12 letters in 4 folders) (12 letters in 4 folders) Faulkner, William. TLS to Kazin 1956 Oct. 1 (1 p) (1 p) Feldman, Irving. ALS, 2 TLS to Kazin 1962 Jan May 16 (1 p. (1 p. Fischer, Markoosha. TLS, TL to Kazin 1969 Mar. 20, 1972 Nov. 5 (1 p. (1 p. Fitts, Dudley. 2 ALS to Kazin 1944 Jan. 9, 1951 Nov. 2 (1 p.; 1 leaf) (1 p.; 1 leaf) Fitts, Dudley. 2 TLS to Kazin 1951 Dec. 26, 1965 Oct. 13 (1 leaf; 1 p) (1 leaf; 1 p) Flint, Robert. 2 ALS, 16 TLS, 1 postcard to Kazin 1943 June Oct. 12 (19 letters in 6 folders) (19 letters in 6 folders) With his Review of "The Literary Fallacy" by Bernard DeVoto. Typescript (carbon), with the author's ms. corrections, unsigned and undated. 5 p. Folder 3 Frank, Joseph. 2 TLS to Kazin 1951 Dec. 10, 1965 Aug. 28 (2 p.; 1 leaf) (2 p.; 1 leaf) Frankfurter, Felix. ALS, TLS to Kazin 1954 Nov. 26, 1954 Nov. (1 p. (1 p. Fuchs, Daniel. TLS (photostat) to Joan Meyers 1961 Aug. 25 (1 p) (1 p) With TNS on recto from Joan Meyers to Alfred Kazin, [n.d.] Fuentes, Carlos. ALS to Kazin 1981 Mar. 13 (1 leaf) (1 leaf) Galantiere, Lewis. ALS to Kazin 1975 Dec. 13 (1 leaf) (1 leaf) Gannett, Lewis. TLS to Kazin 1963 Feb. 4 (1 p) (1 p) Garrigue, Jean. ALS to Kazin 1950 Feb. 24 (2 p) (2 p) Accompanied by her: Hymn of him, the morning light from the moon. Typescript poem, signed, undated. 1 p. Garrigue, Jean. TLS to Kazin n.d. (1 p) (1 p) Accompanied by her: Hymn of him, the morning light from the moon. Typescript poem, signed, undated. 1 p. Garrigue, Jean. TLS to Kazin. Dated Sunday afternoon n.d. (2 p) (2 p) Accompanied by her: Hymn of him, the morning light from the moon. Typescript poem, signed, undated. 1 p. Geismer, Maxwell David. TLS to Kazin n.y. Nov. 1 (1 p) (1 p) With a copy of his statement about Kazin's book On native grounds Gilkes, Lillian Barnard. TLS to Kazin 1969 June 14 (1 p) (1 p) Ginsberg, Allen. ALS to Kazin. Relates to Ezra Pound 1986 Apr. 6 (1 leaf) (1 leaf) With his ANS on enclosed newspaper clipping (photocopy) Giroux, Robert. TLS to Kazin 1978 June 15 (1 p) (1 p) Goetz, Ruth Goodman. TLS to Kazin n.y.] Jan. 28 (1 p) (1 p) Gold, Herbert. 5 TLS to Kazin 1955 Aug July 20 (5 letters) (5 letters) Gollancz, Victor. TLS to Kazin 1951 Dec. 7 (2 p) (2 p) 4

8 Incoming Goodman, Walter. TLS to Kazin 1961 May 18 (2 p) (2 p) Goodwin, R. N. TLS to Kazin 1962 May 7 (4 p) (4 p) Green, Hannah. ALS to Kazin 1971 Aug. 30 (2 p) (2 p) Gregory, Alyse. ALS to Kazin 1944 Apr. 8 (1 leaf) (1 leaf) Gregory, Horace. TLS to Kazin 1956 Nov. 4 (1 leaf) (1 leaf) Guerard, Albert Joseph. 2 TLS to Kazin 1979 June 12, 1980 July 8 (1 p. (1 p. Hamill, Pete. TLS to Kazin 1977 Mar. 22 (1 p) (1 p) Hammarskjold, Dag. 4 TLS to Kazin 1956 Sept June 18 (1 p. (1 p. Hansen, Harry. TLS to Kazin 1965 Oct. 12 (2 p) (2 p) Harcourt Brace Jovanovich, Inc., New York. TL to Kazin 1957 July 26 (1 p) (1 p) Signed Denver Lindley Harcourt Brace Jovanovich, Inc., New York. Royalty statements (5) sent to Kazin 1974 Apr Apr. 25 (5 items in 3 folders) (5 items in 3 folders) Hardwick, Elizabeth. ALS, TLS, 2 postcards to Kazin 1962 Oct Jan. 30 (4 letters) (4 letters) Hardwick, Elizabeth. 1 ALS, 5 TLS to Kazin. Relate in part to Ezra Pound 1981 Nov Sept. 13 (6 letters) (6 letters) Harnack, Curtis. TLS to Kazin 1971 Mar. 17 (1 p) (1 p) Harrison, Gilbert. ALS to Kazin 1955 Mar. 21 (1 p) (1 p) Harvard University. Harvard College. TL to Kazin 1953 Jan. 5 (1 p) (1 p) Haydn, Hiram Collins. TLS to Kazin 1966 Dec. 2 (1 p) (1 p) Heller, Erich. 4 ALS, 1 postcard to Kazin 1959 Jan Dec. 31 (5 letters) (5 letters) Hellman, Lillian. ALS, postcard to Kazin. Date from postmark 1974 Feb. 23, [n.d (1 card; 1 p) (1 card; 1 p) Herbst, Josephine. 3 ALS, 83 TLS to Kazin 1950 Feb Apr. 24 (86 letters in 17 folders) (86 letters in 17 folders) With TLS from Elinor Langer to Alfred Kazin, Jan. 23, p. Folder 1 Hersey, John. ALS to Kazin 1965 Feb. 5 (1 p) (1 p) Hicks, Granville. 2 TLS to Kazin 1971 Jan. 16, 1971 Feb. 5 (1 p. (1 p. Hill, Carol. ALS to Kazin 1980 Mar. 30 (1 p) (1 p) Hoagland, Edward. 7 TLS, 4 postcards to Kazin. Dates from postmarks 1968 Feb Jan. 21 (11 letters in 2 folders) (11 letters in 2 folders) Hoffman, Daniel. TLS, postcard to Kazin 1971 Jan. 11, 1977 June 13 (1 p.; 1 card) (1 p.; 1 card) Hoffman, Frederick J. TLS to Kazin 1959 Oct. 23 (1 p) (1 p) Hofstadter, Richard. 3 ALS, 13 TLS to Kazin 1942 Nov Mar. 19 (16 letters in 3 folders) (16 letters in 3 folders) 5

9 Incoming Hoggart, Richard. ALS to Kazin 1966 Apr. 9 (1 leaf) (1 leaf) Howe, Irving. 6 TLS, 1 postcard to Kazin 1948 Oct Feb. 4 (7 letters) (7 letters) With TLS (carbon) from Irving Howe to the editors of the Partisan Review, Oct. 10, p. Howe, Irving. 6 TLS, 3 TNS, 2 postcards to Kazin 1982 Nov Mar. 13 (11 letters in 2 folders) (11 letters in 2 folders) Howes, Barbara. TLS to Kazin 1952 Mar. 20 (1 p) (1 p) Humphrey, Hubert Horatio. 2 TLS to Kazin 1966 May 4, 1966 June 18 (1 p. (1 p. With TLS from Max M. Kampelman to Alfred Kazin, April 30, p. Humphries, Rolfe. TLS to Kazin 1942 Nov. 8 (2 p) (2 p) Ignatow, David. TLS to Kazin 1973 Jan. 6 (1 p) (1 p) Isherwood, Christopher. ALS to Kazin 1946] Feb. 21 (1 p) (1 p) Jack, Ian Robert Jones. TLS to Kazin 1956 Sept. 3 (1 leaf) (1 leaf) Janeway, Eliot. TLS to Kazin 1966 June 14 (1 p) (1 p) Jarrell, Randall. 2 ALS to Kazin. Date from postmark 1952 June 13, [n.d (2 leaves; 1 leaf) (2 leaves; 1 leaf) Jones, Howard M. 8 TLS, 1 TNS to Kazin 1952 Apr May 19 (9 letters in 2 folders) (9 letters in 2 folders) With TLS from Alfred Kazin to Howard M. Jones, [n.d.] 1 p. Folder 2 Josephson, Matthew. 3 TLS to Kazin 1967 Nov Feb. 24 (1 p. (1 p. Kaplan, Justin. TLS to Kazin 1975 Oct. 18 (1 p) (1 p) Kaplan, Martha. ANS to Kazin. Dated from postmark 1977 Dec. 29 (1 p) (1 p) With: Levin, Harry. TLS (photocopy) to William A. Koshland, Dec. 20, p. Relates to Edmund Wilson Katz, Leslie. TLS to Kazin. Relates to Josephine Herbst 1962 May 24 (1 p) (1 p) Keeley, Edmund. TNS to Kazin. Date from postmark 1969 Jan. 30 (1 p) (1 p) Kees, Weldon. TLS to Kazin 1942 Aug. 27 (1 leaf) (1 leaf) Kermode, Frank. ALS, TLS to Kazin 1965 Apr. 2, 1966 May 11 (1 leaf; 1 p) (1 leaf; 1 p) Kerouac, Jack. TLS to Kazin 1951 Feb. 20 (1 leaf) (1 leaf) Kerouac, Jack. TLS to Kazin 1951 Mar. 1 (1 p) (1 p) Kerouac, Jack. TLS to Kazin 1954] Oct. 27 (3 p) (3 p) Kerrigan, Anthony. TLS to Kazin 1979 Aug. [24 (1 p) (1 p) Klonsky, Milton. TLS to Kazin 1976 Oct. 10 (1 p) (1 p) Knopf, firm, publishers, New York. 4 TLS to Kazin 1964 Mar June 30 (4 letters) (4 letters) Kolodney, Nathan. TLS to Kazin 1972 Nov. 28 (1 p) (1 p) 6

10 Incoming Krim, Seymour. TLS to Kazin 1978 Aug. 6 (2 p) (2 p) Krim, Seymour. TLS to Kazin 1979 Sept. 1 (1 p) (1 p) Krim, Seymour. Postcard to Kazin 1980 Dec. 8 (1 item) (1 item) Krim, Seymour. TLS to Kazin n.d. (2 p) (2 p) Kronenberger, Louis. TLS to Kazin 1942 Nov. 9 (1 p) (1 p) Langer, Elinor. TLS to Kazin 1973 Mar. 1 (1 p) (1 p) With Langer, Elinor. [Essay on Josephine Herbst]. Typescript (photocopy) with the author's ms. Corrections, undated. 14 p. Langer, Elinor. 15 TLS, 2 TNS to Kazin. Relates to Josephone Herbst 1973] Mar Nov. 16 (17 letters in 3 folders) (17 letters in 3 folders) Lasky, Melvin J. 3 ALS, TLS, telegram to Kazin. Date from postmarks 1951 Nov Nov. 26 (4 letters) (4 letters) Laughlin, James. ALS to Kazin 1966 Oct. 23 (1 p) (1 p) Laughlin, James. 1 ALS, 1 AL, 2 TLS to Kazin. Relates to Ezra Pound 1983 June June 18 (4 letters) (4 letters) Lawrence, Frieda. TLS to Kazin 1950 June 14 (1 p) (1 p) Leary, Lewis. ALS to Kazin 1959 Aug. 6 (1 leaf) (1 leaf) Lerman, Leo. ALS to Kazin n.d. (1 p) (1 p) Letters, ALS, TLS, etc. from miscellaneous correspondents, not listed separately, to Kazin (91 letters in 15 folders) (91 letters in 15 folders) Levi, Primo. 2 TLS to Kazin 1986 Sept. 6, 1986 Sept. 19 (1 p. (1 p. Levin, Harry. 3 ALS, 2 TLS to Kazin. Relate to Edmund Wilson 1969 Mar Jan. 12 (5 letters) (5 letters) Levin, Meyer. TLS to Kazin 1978 Apr. 28 (1 p) (1 p) With a press release (photocopy) by Melville Mark relating to Meyer Levin. 2 p. Lewis, Richard Warrington Baldwin. TLS to Kazin 1975 Sept. 26 (1 p) (1 p) Lewisohn, Ludwig. TLS to Kazin 1942 Dec. 18 (1 p) (1 p) Laid into his: Legacy from Haniel Long. Naples, N.Y.: Brookside Press, c1977 Lifton, Robert Jay. TLS to Kazin 1976 Oct. 23 (3 p) (3 p) Long, Anton V. ALS to Kazin 1977 Aug. 20 (1 leaf) (1 leaf) Lowell, Robert. TLS to Kazin 1962 Mar. 18 (2 p) (2 p) Lowell, Robert. TLS to Kazin 1968 Feb. 20 (1 p) (1 p) Lowell, Robert. TLS to Kazin 1969 Oct. 5 (1 p) (1 p) Ludwig, Jack. 2 TLS to Kazin 1960 Sept 26, 1960 Nov. 5 (1 p. (1 p. Lynn, Kenneth Schuyler. 2 TLS to Kazin 1956 Nov. 12, 1976 Dec. 30 (1 p.; 1 leaf) (1 p.; 1 leaf) Macdonald, Dwight. TLS to Kazin 1960 Nov. 26 (1 p) (1 p) MacLeish, Archibald. 2 TNS to Kazin 1944 Jan. 12; [n.y.] Mar. 31 (1 p. (1 p. 7

11 Incoming Mailer, Norman. 2 TLS to Kazin 1959 May 11, 1959 May 26 (1 p. (1 p. Malamud, Bernard. 4 ALS, 3 ANS, 6 TLS to Kazin 1952 Aug Mar. 4 (13 letters in 3 folders) (13 letters in 3 folders) Mann, Thomas. TLS to Kazin 1948 Nov. 5 (1 leaf) (1 leaf) Manville, William. TLS to Kazin n.y. Jan. 9 (1 p) (1 p) Marshall, Lenore (Guinzburg). 2 ALS to Kazin 1962 Oct. 10, 1969 May 3 (1 leaf; 3 p) (1 leaf; 3 p) Martin, Jay. TLS to Kazin 1966 Jan. 17 (2 p) (2 p) Martin Secker & Warburg Ltd., London. 2 TL to Kazin 1973 Feb. 27, 1978 July 25 (1 p. (1 p. Signed T. G. Rosenthal Matthiessen, Francis O. 6 ALS, 1 ANS, 4 TLS to Kazin 1944 July Apr. 28 (11 letters in 2 folders) (11 letters in 2 folders) With TL (carbon) from Francis Otto Matthiessen to the editors of the Partisan Review, Oct. 12, p. Folder 1 Maxwell, William. 4 TLS to Kazin 1969 June Mar. 4 (4 letters) (4 letters) Mayer, Martin. TLS to Kazin 1979] Aug. 30 (1 p) (1 p) McCarthy, Mary 1953 Feb. 19 (1 p) (1 p) McCullers, Carson (Smith). 2 TLS to Kazin. Date from postmark 1943 Aug. 20 (3 p.; 1 p) (3 p.; 1 p) With AL, signed "An American" to Carson McCullers, [n.d.] 1 p. McCullers, Carson (Smith). TLS to Kazin. Date from postmark 1943 Aug. 21 (1 leaf) (1 leaf) With AL, signed "An American" to Carson McCullers, [n.d.] 1 p. McCullers, Carson (Smith). TLS to Kazin. Date from postmark 1943 Aug. 26 (1 p) (1 p) With AL, signed "An American" to Carson McCullers, [n.d.] 1 p. McHugh, Vincent. TLS to Kazin 1952 Feb. 24 (1 p) (1 p) Mehta, Ved. TNS to Alfred Kazin 1976 Dec. 2 (1 p) (1 p) With TLS (photocopy) from Ved Mehta to the Committee for Admissions, Century Association. The New Yorker, Oct. 29, p. Meiklejohn, Alexander. 5 ALS to Kazin 1963 Mar May 26 (5 letters) (5 letters) Milano, Paolo. TLS to Kazin n.y.] Sept. 25 (1 p) (1 p) Miller, Arthur. TLS to Kazin 1977 Aug. 22 (1 p) (1 p) Miller, Henry. 2 TLS to Kazin n.d.]; [n.y.] Nov. 17 (1 p.; 3 p) (1 p.; 3 p) Miller, James E. TLS to Kazin 1957 Oct. 11 (1 p) (1 p) Miller, Jonathan. TLS to Kazin n.y. Mar. 3 (4 p) (4 p) Miller, Perry. TNS to Kazin 1960 Mar. 14 (1 p) (1 p) Millett, Kate. TLS to Kazin 1970 June 24 (1 p) (1 p) 8

12 Incoming Mitgang, Herbert. Letters to Alfred Kazin (1 folder) (1 folder) With replies and articles contributed to The New York Times Mitgang, Herbert. TLS to Kazin 1970 Jan. 19 (1 p) (1 p) Mizener, Arthur. TLS to Kazin 1950 Aug. 13 (2 p) (2 p) With TLS from Arthur Mizener to William Targ, Oct. 23, p. Mizener, Arthur. 2 TLS to Kazin 1950 Oct. 4, 1950 Nov. 2 (1 p. (1 p. With TLS from Arthur Mizener to William Targ, Oct. 23, p. Moers, Ellen. 4 TLS to Kazin 1967 May Mar. 19 (4 letters) (4 letters) Moore, Brian. ALS to Kazin n.y.] Mar. 28 (1 p) (1 p) Moore, Harry Thornton. 2 TLS to Kazin 1958 Nov. 30, 1958 Dec. 8 (1 p. (1 p. Morris, Willie. 2 ALS to Kazin 1967 Dec. 29, [1971] Apr. 30 (1 p. (1 p. Morris, Wright. 2 TLS, 2 TNS, postcard to Kazin 1977] Feb Jan. 25 (5 letters) (5 letters) Moynahan, Julian. 2 TLS to Kazin 1966 Sept. 22, 1967 Nov. 30 (1 p. (1 p. Mumford, Lewis. 4 ALS, 1 TLS to Kazin 1944 Jan Nov. 2 (5 letters) (5 letters) (Nabokov) Murphy, Gerald. ALS to Kazin 1942 June 16 (1 p) (1 p) Nabokov, Dmitri. TNS to Kazin. Writer is the son of Vladimir Nabokov 1977 Aug. 30 (1 p) (1 p) Naipaul, Vidiadhar Surajprasad. ALS to Kazin 1977 July 7 (1 p) (1 p) National Humanities Institute, Connecticut. TL to Kazin. Date from postmark 1975 Feb. 11 (1 p) (1 p) Signed Theodore Parker Navasky, Victor. TLS to Kazin 1980 Sept. 24 (1 p) (1 p) Nevins, Allan. TLS to Kazin 1954 Feb. 4 (1 p) (1 p) New Republic, Washington. 1 ALS, 2 TLS to Kazin 1976 May Feb. 25 (1 leaf; 1 p. (1 leaf; 1 p. New York Times. 3 TLS to Kazin. One letter dated Jan. 5 [n.y.] 1968 Dec. 16, 1975 Oct. 6 (1 p. (1 p. Nissenson, Hugh H. 2 TLS to Kazin 1970 July 19, 1972 Jan. 13 (2 p.; 1 p) (2 p.; 1 p) With a mimeographed list of the published works of Hugh Nissenson. 2 p. Norris, Frank. TLS to Kazin 1943 Mar. 25 (1 p) (1 p) Notre Dame University, Indiana. TL to Kazin 1979 Mar. 27 (1 p) (1 p) Signed Theodore M. Hesburg Nuhn, Fermer. ALS to Kazin 1942 June 24 (1 p) (1 p) Olsen, Tillie. ANS to Kazin n.y. Dec. 6 (1 p) (1 p) Oppenheimer, Robert. TNS to Kazin 1965 Dec. 10 (1 p) (1 p) Otis, William Bradley. TLS to Kazin 1960 Oct. 22 (1 p) (1 p) Ozick, Cynthia Hallote. TNS to Kazin 1976 Feb. 3 (1 p) (1 p) With: De Pres, Terrence. TLS to Cynthia Hallote Ozick, Jan. 27, p. Ozick, Cynthia Hallote. TLS to Kazin. Relates in part to T. S. Eliot 1989 Nov. 28 (4 p) (4 p) 9

13 Laid into his: Repossessing and renewing essays in the green American tradition. Baton Rouge: Louisiana State University Press, c1976 (Percy) Incoming Patton, Fanny. ALS to Kazin. Writer is the cousin of Alfred Kazin 1957 July 16 (1 leaf) (1 leaf) Paul, Sherman. 4 TLS to Kazin 1969 Oct June 5 (1 p. (1 p. Paul, Sherman. TLS to Kazin 1976 July 2 (1 p) (1 p) Percy, LeRoy. TLS to Kazin. Writer is nephew of Walker Percy 1970 Nov. 24 (1 p) (1 p) Percy, Walker. ANS, 2 TLS to Alfred Kazin 1971 Apr Feb. 26 (1 p. (1 p. Peyre, Henri. 2 ALS to Kazin 1959 June 6, 1962 July 23 (1 p.; 1 leaf) (1 p.; 1 leaf) Plath, Sylvia. TLS to Kazin 1961 Apr. 26 (1 p) (1 p) Podhoretz, Norman. 2 TLS to Kazin 1978 Jan. 19, 1978 Jan. 31 (1 p. (1 p. (Dreiser) Powers, James Farl. 2 TLS to Kazin 1950 Nov. 6, 1956 May 8 (1 p. (1 p. Princeton University, New Jersey. TL to Kazin 1962 Feb. 6 (1 p) (1 p) Signed Edward T. Cone Rahv, Philip. 2 TLS to Kazin 1949 Aug. 27 (1 p. (1 p. Reynal and Hitchcock, Inc., New York. TL to Kazin 1942 July 29 (1 p) (1 p) Richardson, Helen. TLS to Kazin. Relates to Theodore Dreiser 1943 July 12 (1 p) (1 p) Richler, Mordecai. 2 TLS to Kazin 1959 Jan. 22, 1960 May 29 (1 p. (1 p. Riding, Laura. ANS to Kazin 1966 July 21 (2 p) (2 p) Riding, Laura. TLS to Kazin 1966 Sept. 22 (5 p) (5 p) Riding, Laura. TLS to Kazin 1966 Sept. 22 (1 p) (1 p) Riding, Laura. TLS to Kazin 1977 June 22 (2 p) (2 p) Riesman, David. TLS to Kazin 1960 May 4 (1 p) (1 p) Rochefort, Christiane. ALS to Kazin 1964 Feb.[?] 13 (1 p) (1 p) Rochefort, Christiane. ALS to Kazin 1966 Aug. 21 (1 leaf) (1 leaf) Rosenberg, Harold. 3 ALS, 3 TLS to Kazin 1958] Nov May 3 (6 letters) (6 letters) Rosenfeld, Isaac. 5 ALS, 2 TLS to Kazin 1943 Nov [n.d (7 letters) (7 letters) Rosten, Norman. 2 ALS to Kazin 1968] Apr. 22, 1968 May 6 (1 p. (1 p. Rosten, Norman. 2 TLS to Kazin 1969] Feb. 20, [1980] July 23 (1 leaf; 1 p) (1 leaf; 1 p) Roth, Henry. TLS to Kazin 1972 Mar. 11 (1 p) (1 p) Roth, Philip. 3 TNS, 1 TLS to Kazin 1976 Jan Mar. 9 (1 p. (1 p. 10

14 Incoming Roth, Philip. 6 TLS, 4 TNS to Kazin 1983 Mar Oct. 31 (10 letters in 2 folders) (10 letters in 2 folders) Rovere, Richard. TLS to Kazin n.d. (1 p) (1 p) Rukeyser, Muriel. TLS to Kazin 1969 Apr. 25 (1 p) (1 p) Russell, John, ALS to Kazin 1974 Nov. 17 (1 p) (1 p) Russell, John, ALS to Kazin 1976 Nov. 20 (1 leaf) (1 leaf) Russell, John, ALS to Kazin n.d. (2 p) (2 p) Saroyan, William. TLS to Kazin 1937 Aug. 15 (1 p) (1 p) Saroyan, William. TLS to Kazin 1937 Oct. 4 (2 p) (2 p) Saroyan, William. TLS to Kazin 1965 Nov. 16 (1 p) (1 p) Sarton, May. TLS to Kazin n.y. Apr. 17 (1 p) (1 p) Schaeffer, Susan Fromberg. 2 TLS to Kazin 1977 July 27, 1977 Aug. 14 (3 p.; 1 leaf) (3 p.; 1 leaf) Schapiro, Meyer. 2 ALS to Kazin 1964 Mar. 7, 1975 Nov. 15 (3 p) (3 p) Schlesinger, Arthur, Jr. ALS, 8 TLS, 1 TNS, 1 postcard to Kazin 1959 Feb Feb. 25 (10 letters in 2 folders) (10 letters in 2 folders) Schnur, Steven R. ALS to Kazin 1977 Nov. 8 (1 leaf) (1 leaf) Schorer, Mark. ANS, 6 TLS, 2 TNS, 2 postcards to Kazin 1957 Mar Sept (11 letters in 2 folders) (11 letters in 2 folders) With TLS from Ruth Schorer to Alfred Kazin, June 22, p. Folder 2 Sender, Ramon. TLS to Kazin 1943 Apr. 7 (1 p) (1 p) Shaw, Peter. TLS to Kazin 1977 Sept. 4 (2 p) (2 p) Shaw, Peter. TLS to Kazin 1977] Oct. 12 (1 leaf) (1 leaf) Shaw, Peter. TLS to Kazin 1978 Feb. 1 (1 p) (1 p) Sheed, Wilfrid. ALS to Kazin 1974 Mar. 12 (1 leaf) (1 leaf) Sigal, Clancy. 2 TLS to Kazin 1962 Apr. 4, 1962 May 13 (1 p. (1 p. Silberman, Charles E. TLS to Kazin 1967 Nov. 9 (1 p) (1 p) Simonson, Lee. 2 ALS to Kazin 1943 Feb. 14, 1943 Mar. 2 (1 leaf (1 leaf Sinclair, Upton. 2 TLS to Kazin 1942 Oct. 31, 1942 Dec. 14 (1 leaf; 1 p) (1 leaf; 1 p) Singer, Isaac Bashevis. Telegram to Kazin 1978 Oct. 23 (1 item) (1 item) Smith, Henry Nash. 2 TLS to Kazin 1958 Apr. 7, 1970 Feb. 3 (1 p. (1 p. Snow, Sir Charles Percy. TLS to Kazin 1964 Mar. 20 (1 p) (1 p) Solomon, Barbara Probst. ALS to Kazin 1962 May 15 (1 leaf) (1 leaf) With: Anderson, Quentin. TLS (photocopy) to Harvey Shapiro, July 19, p. Solomon, Barbara Probst. ANS to Kazin 1978 June 30 (1 p) (1 p) With: Anderson, Quentin. TLS (photocopy) to Harvey Shapiro, July 19, p. Solomon, Barbara Probst. TNS to Kazin. On card. Date from postmark 1978 July 28 (1 item) (1 item) With: Anderson, Quentin. TLS (photocopy) to Harvey Shapiro, July 19, p. 11

15 Incoming Soyer, Raphael. ALS to Kazin 1972 Oct. 11 (1 p) (1 p) Sproul, Kathleen. TLS to Kazin 1958 July 9 (1 p) (1 p) With: Hemingway, Ernest. TLS to Kathleen Sproul, Aug. 15, p. Stafford, Jean. 2 TLS to Kazin 1944 Oct. 20, 1944 Nov. 27 (1 p. (1 p. Stafford, Jean. TLS to Kazin 1972 Feb. 9 (3 p) (3 p) Starobin, Joseph Robert. TLS to Kazin 1956 July 2 (1 p) (1 p) Steegmuller, Francis. 3 ALS, 1 ANS, 8 TLS, 2 TNS, 5 postcards to Kazin 1965 Aug Apr. 23 (19 letters in 4 folders) (19 letters in 4 folders) With ALS, 1 postcard from Shirley Hazzard to Alfred Kazin, postmarked Oct. 6, leaf and Aug. 5, Postcard. Folders 2 and 4 Stegner, Wallace Earle. TLS to Kazin 1959 Apr. 19 (1 p) (1 p) Steinberg, Saul. ALS and postcard to Kazin 1971 Feb. 8, 1972 Nov (1 p.; 1 card) (1 p.; 1 card) Stern, Daniel. TLS to Kazin 1968 July 3 (2 p) (2 p) Stern, Richard G. TLS to Kazin. Relates to Saul Bellow n.y.] Mar. 31 (1 p) (1 p) Styron, William. TLS to Kazin 1967 Dec. 20 (1 p) (1 p) Swanberg, William Andrew. TLS to Kazin. Relates to Theodore Dreiser 1963 Sept. 21 (2 p) (2 p) Swanberg, William Andrew. TLS to Kazin. Relates to Theodore Dreiser 1963 Oct. 1 (1 p) (1 p) Swanberg, William Andrew. TLS to Kazin. Relates to Theodore Dreiser 1964 Oct. 8 (1 p) (1 p) Swanberg, William Andrew. TLS to Kazin. Relates to Theodore Dreiser 1964 Nov. 19 (1 p) (1 p) Sykes, Gerald. ALS to Kazin 1942] Jan. 22 (2 p) (2 p) Sykes, Gerald. TLS to Kazin 1975 Aug. 17 (1 p) (1 p) Sykes, Gerald. TNS to Kazin 1978 Dec. 24 (1 p) (1 p) Sypher, Wylie. ALS to Kazin 1943 Jan. 18 (1 p) (1 p) Tate, Allen. ALS to Kazin 1942 Nov. 2 (1 p) (1 p) Tate, Allen. TLS to Kazin 1942 Dec. 19 (2 p) (2 p) Tate, Allen. TLS to Kazin 1971 Jan. 5 (1 leaf) (1 leaf) Trilling, Lionel. TLS to Kazin 1950 July 10 (1 leaf) (1 leaf) With TL (carbon) from Lionel Trilling to Maurice H. Segall, Jan. 11, p. Tucci, Niccolo. TLS, TLS (incomplete) to Kazin 1961 July 1, [n.d (1 p. (1 p. Tuchman, Barbara. 2 TLS to Kazin 1967 Mar. 10, 1977 July 6 (1 p. (1 p. University of Minnesota. Department of History. TLS to Kazin 1966 June 2 (1 p) (1 p) With a mimeographed statement relating to the war in Vietnam and TL (carbon) from the University of Minnesota staff to Hubert H. Humphrey, June 2, p. Untermeyer, Louis. TL (carbon) to Kazin 1962 Aug. 29 (1 p) (1 p) With: Kazin, Alfred: TLS to Louis Untermeyer, Sept. 2 [1962]. 1 p. 12

16 Incoming Updike, John. ALS to Kazin 1960] June 13 (4 p) (4 p) With TL (carbon, incomplete) from Alfred Kazin to John Updike, June 28, p. Updike, John. 2 TLS to Kazin 1987 Apr. 21, 1988 May 1 (1 p. (1 p. Van Doren, Irita. 2 TLS to Kazin 1940 July 22, 1940 Aug. 1 (2 p.; 1 p) (2 p.; 1 p) Van Doren, Irita. TNS to Kazin 1940 Aug. 1 (1 p) (1 p) Van Doren, Mark. 8 TLS to Kazin 1942 Jan Dec. 8 (8 letters in 2 folders) (8 letters in 2 folders) Van Dyke, Henry. TLS to Kazin 1960 Feb. 15 (2 p) (2 p) Wade, James O'Shea. 2 TLS to Kazin 1962 June 21; [n.y.] June 26 (2 p.; 5 p) (2 p.; 5 p) Wain, John. 2 ALS, 8 TLS, 1 TLS (photocopy, circular), 1 TL (photocopy, circular), 1 TNS to Kazin. Relate to Edmund Wilson 1975 Dec June 3 (13 letters in 3 folders) (13 letters in 3 folders) Ward, Aileen. TLS to Kazin 1965 Oct. 9 (1 p) (1 p) Warren, Austin. ALS to Kazin 1973 Jan. 13 (2 p) (2 p) Warren, Robert Penn. 3 TLS to Kazin 1952 May July 3 (1 p. (1 p. Wecter, Dixon. TLS to Kazin 1942 Dec. 20 (1 p) (1 p) Weeks, Edward. 7 TLS, 1 TNS to Kazin 1961 Apr Aug. 18 (8 letters in 2 folders) (8 letters in 2 folders) Welty, Eudora. TLS to Kazin 1954 June 2 (1 p) (1 p) Wescott, Glenway. TLS to Kazin 1949 Jan. 12 (2 p) (2 p) West, Anthony. TLS to Kazin n.d. (2 p) (2 p) West, Paul. 5 TLS to Kazin 1968 July Dec. 14 (5 letters) (5 letters) White, George Abbott. TLS to Kazin 1972 Oct. 1 (1 p) (1 p) Whittmore, Reed. 2 TLS to Kazin 1961 Apr. 25, 1961 Apr. 28 (1 p. (1 p. Wiesel, Elie. 3 ALS, 1 TLS, 1 postcard to Kazin 1961] June Feb. 9 (5 letters) (5 letters) Wiesel, Marion. ALS to Kazin 1970 Aug. 25 (1 leaf) (1 leaf) Wiessenthal, Simon. TLS to Kazin n.d. (1 p) (1 p) Wilbur, Richard. ALS to Kazin 1973 [Oct. 16 (1 p) (1 p) Williams, William Carlos. TLS to Kazin 1951 Oct. 27 (1 p) (1 p) Willkie, Wendell Lewis. TLS to Kazin 1942 Nov. 13 (1 p) (1 p) (Wilson) Wilson, Edmund. 25 ALS, 2 ANS, 7 TLS, 2 postcards, 1 Christmas card to Kazin 1942 Nov Dec. 16 (37 letters in 8 folders) (37 letters in 8 folders) Wilson, Elena. 4 TLS to Kazin. Writer is the widow of Edmund Wilson 1974 Feb Nov. 3 (4 letters) (4 letters) Wolfe, Bertram David. ALS to Kazin. Date from postmark 1941 Dec. 3 (1 p) (1 p) Woodcock, George. 3 TLS to Kazin. Mention Malcolm Lowry. One letter postmarked April 1 [n.y.] 1952 Feb. 21, 1961 Jan. 4 (1 p. (1 p. Wrong, Dennis Hume. TLS to Kazin 1970 Nov. 8 (1 p) (1 p) 13

17 Incoming Yglesias, Helen. 2 TLS to Kazin 1972 Jan. 11, 1972 Aug. 24 (1 leaf; 1 p) (1 leaf; 1 p) Yglesias, Jose. 12 ALS, 2 ANS, 2 TLS to Kazin 1969 Feb Oct. 15 (14 letters in 3 folders) (14 letters in 3 folders) Young, Stark. TLS, TNS to Kazin n.d. (1 p. (1 p. Related Correspondence Behrman, Samuel N. TLS to Peter [Davison?] Relates to Alfred Kazin 1965 Oct. 29 (1 p) (1 p) Cargill, Oscar. TLS to Reynal and Hitchcock, inc. Relates to Alfred Kazin 1942 Sept. 14 (3 p) (3 p) Geismar, Maxwell David. Relates to Alfred Kazin 1950 Oct. 26 (1 p) (1 p) (Howells) Howells, John Mead. TL to R. H. Shreve. Relates to Alfred Kazin 1941 Mar. 1 (2 p) (2 p) With 2 TL of related correspondence Hurst, Fannie. Postcard to Anne Ford. Relates to Alfred Kazin 1951 Oct. 29 (1 item) (1 item) (Dos Passos) Laski, Harold Joseph. TL (copy) to Curtice [Hitchcock]. Relates to Alfred Kazin 1943 Dec. 24 (1 p) (1 p) Lovering, Phillips H. TLS to the John L. Elliott Institute. Relates to Alfred Kazin 1974 Apr. 4 (1 leaf) (1 leaf) McCullers, Carson. ALS to the editors, Harcourt, Brace [& co., inc., New York] Relates to Alfred Kazin n.d. (1 p) (1 p) Murphy, Gerald. 2 postcards (photostats) to John Dos Passos 1941 Dec. 26, 1942 Jan. 26 (2 items) (2 items) Came with Alfred Kazin's archive Satterlee & Stephens, New York. TL to Random House, inc. Relates to Alfred Kazin 1977 Sept. 23 (5 p) (5 p) Signed Nancy K. Cassidy Manuscripts and Typescripts Journals Journal. Holograph and typescript. Includes 12 notebooks and 14 vols. In loose sheets 1933 May Dec. 31 (26 v) (26 v) List of contents laid in vol. 1 Journal. Holograph and typescript 1981 Jan Dec. 30 (10 v) (10 v) Manuscripts & Typescripts written by Kazin Ashes and fire. Two variant typescripts of poem with the author's ms. corrections. Typescripts of various passages. One dated 1950 Oct. 11 (1 p. (1 p. Removed from his [The end of the war] bright book of life, The. Typescript with the author's and editor's ms. corrections 1973 (438 p) (438 p) Published, Boston: Little, Brown, 1973 day the war stopped, The. Typescript of autobiographical short story with the author's ms. corrections. Relates to chapter V of his New York Jew, New York, Alfred A. Knopf, 1978 n.d. (14 p) (14 p) 14

18 Manuscripts and Typescripts (cont.) Manuscripts & Typescripts written by Kazin (cont.) Education of soldiers: impressions of life and popular education in Britain at the end of the war, The. Typescript (carbon) with the author's ms. corrections. Paginated i-iii, Nov. 15 (101 p) (101 p) Inscribed on p. iii "A monograph written under a grant from the Rockefeller Foundation, Jan.- Aug., 1945" [end of the war, The] Typescripts (3) (incomplete) of novel with the author's ms. Corrections: 61 p. and two at 37 p. each n.d. (3 items) (3 items) [end of the war, The] Typescripts of various passages with the author's ms. corrections n.d. (217 p) (217 p) [England] Typescript (incomplete) of autobiographical essay with the author's ms. corrections. Relates to chapter V of his New York Jew, New York, Alfred A. Knopf, 1978 n.d. (40 p) (40 p) [Essay on Thomas Vaughan] Holograph n.d. (25 p) (25 p) [Essays on art (10)] Typescripts (carbon) with the author's ms. corrections n.d. (15 p) (15 p) Lowell. Holograph notes n.d. (1 p) (1 p) Removed from: Lowell, Robert. For the Union dead. New York: Farrar, Straus & Giroux, 1964 New York Jew. Typescript with the author's and editor's ms. corrections 1978 (478 p) (478 p) Published, New York: Alfred A. Knopf, 1978 On native grounds. Typescript with the author's ms. corrections. Dated "Spring, Summer, 1942." Bound (1 v) (1 v) Signed. Published, New York: Reynal & Hitchcock, Inscribed from the author to the Berg Collection, 1981 [On native grounds] Statement for Henry Allen Moe of the Guggenheim foundation. Typescript with the author's ms. corrections 1940 (5 p) (5 p) Song of my youth. Holograph poem n.d. (1 p) (1 p) Signed. Removed from his Journal, vol. 1 Starting out in the thirties. Earlier typescript (incomplete) with the author's ms. corrections. Paginated Dated, "Final draft, May 11, 1962." 1962 May 11 (111 p) (111 p) Includes notes and insertions. 13 p.; Published, Boston: Little, Brown, 1965 Starting out in the thirties. Early typescript (incomplete) with the author's ms. corrections. Dated, "New draft begun May 19, 1962." Paginated i, ii, May 19 (114 p) (114 p) Includes insertions and deletions. 9 p. Starting out in the thirties. Final typescript with the author's and editor's ms. corrections. Paginated i-vii, (161 p) (161 p) With photocopy. 156 p. walker in the city, A. Earlier typescript (incomplete) with the author's ms. corrections, dated "1st draft of Walker, written Jan " Paginated 1-54, (81 p) (81 p) 15

19 Manuscripts and Typescripts (cont.) Manuscripts & Typescripts written by Kazin (cont.) walker in the city, A. Early typescript (incomplete) with the author's ms. corrections n.d. (97 p) (97 p) With folder inscribed on cover "Original draft" walker in the city, A. Final typescript (carbon) with the author's and Edmund Wilson's ms. corrections. Paginated i-v, n.d. (160 p) (160 p) Signed. Published, New York: Harcourt, Brace, 1951 Walker in the city, A. Holograph and typescript notes. Paginated by the Berg Collection n.d. (12 p) (12 p) With folder inscribed "Notes for the Walker" walker in the city, A. Later typescript with the author's ms. corrections 1951 May 8 (180 p) (180 p) Signed [walker in the city, A]. Typescripts of various passages with the author's ms. corrections. Collated against his final typescript n.d. (4 v) (4 v) Published, New York: Harcourt, Brace, 1951 Manuscripts & Typescripts relating to Kazin Diamond, David Leo. Chatterton. Holograph musical score. Dedicated to Alfred Kazin n.d. (5 p) (5 p) Signed Harrison, Jim. Suite to fathers. Typescript poem n.d. (3 p) (3 p) Removed from his: Letters to Yesenin. Fremont, Mich.: Sumac Press, c1973 McCullers, Carson. The dual angel. Typescript (carbon) of poem. Dated "August, 1951, London - December, 151, Nyack-on-Hudson" 1951 Aug Dec (10 p) (10 p) Signed. Inscribed from the author to Alfred Kazin United States. Post Office Dept. Excerpts from transcript to determine whether Grove Press, inc. may use the U.S. Post Office for its edition of Lady Chatterly's Lover. Typescript (mimeograph). Contains the testimony of Alfred Kazin and Malcolm Cowley May 14 ([85] p) ([85] p) Portraits Photographs (14) of Alfred Kazin. One undated (14 items) (14 items) Photographs (2) of Alfred Kazin. 25 x 20 cm.; 25 x 21 cm. Both stamped and inscribed on verso n.d. (2 items) (2 items) Wilson, Edmund. Photograph of Edmund Wilson with Alfred Kazin and Aaron Copeland. 20 x 25 cm (1 item) (1 item) With photograph of Alfred Kazin and Aaron Copeland, inscribed on verso in Kazin's hand: "MacDowell Colony, Presentation of MacDonald medal to Edmund Wilson." 13 x 18 cm. Financial Documents Little, Brown and co., publishers, Boston. Royalty statements (7) sent to Alfred Kazin 1970 June June 30 (7 items in 2 folders) (7 items in 2 folders) 16

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature 1935]-1965 Berg Coll MSS Thomas, D Processed by Staff. Summary Creator: Thomas, Dylan, 1914-1953 Title:

More information

DURRETT, FRANCES BOWEN PAPERS 1952

DURRETT, FRANCES BOWEN PAPERS 1952 State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 DURRETT, FRANCES BOWEN PAPERS 1952 Processed by: Gregory G. Poole Archival

More information

WILLA CATHER. Critical Assessments

WILLA CATHER. Critical Assessments WILLA CATHER Critical Assessments Edited by Guy Reynolds VOLUME I Memoirs and Recollections; General Responses and Critical Overviews HELM INFORMATION Contents General Editor's Preface 1 Introduction 3

More information

Emma Cadbury papers. Coll Finding aid prepared by Diane Rofini. Last updated on October 09, 2013.

Emma Cadbury papers. Coll Finding aid prepared by Diane Rofini. Last updated on October 09, 2013. Coll.1017 Finding aid prepared by Diane Rofini. Last updated on October 09, 2013. Haverford College Quaker & Special Collections May 9, 2013 Table of Contents Summary Information...3 Biography/History...3

More information

The New York Public Library Manuscripts and Archives Division

The New York Public Library Manuscripts and Archives Division The New York Public Library Manuscripts and Archives Division Guide to the 1744-1893 [bulk 1834-1893] MssCol 1038 Compiled by Sara Pasquerello and Julia Todd, 2006 Summary Creator: Ford, Emily Ellsworth

More information

THE FRANK CORMIER AND WILLIAM EATON COLLECTION. Papers, linear feet

THE FRANK CORMIER AND WILLIAM EATON COLLECTION. Papers, linear feet THE FRANK CORMIER AND WILLIAM EATON COLLECTION Papers, 1966-1972 3.75 linear feet Accession Number 1099 L.C. Number MS The papers of Frank Cormier and William Eaton were placed in the Archives of Labor

More information

Guide to the Robert J. Gibson Collection of Lillian Russell Materials, *T-Mss Billy Rose Theatre Division

Guide to the Robert J. Gibson Collection of Lillian Russell Materials, *T-Mss Billy Rose Theatre Division Guide to the Robert J. Gibson Collection of Lillian Russell Materials, 1894-1984 *T-Mss 1997-025 Billy Rose Theatre Division The New York Public Library for the Performing Arts New York, New York The Billy

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

More information

Museum Staff biographical records

Museum Staff biographical records Museum Staff biographical records Collection ID: RG.02.09.01 Finding Aid prepared by Hoang Tran The Pennsylvania Academy of the Fine Arts 118-128 North Broad Street Philadelphia, PA 19102 archives@pafa.org

More information

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 1801 Jun 25 STRICKLAND Matthew s.o. Joseph and Hannah Strickland (born 16.6.1801). 1802 Mar 29 NICHOLLS Armelle d.o.

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

Hector Bolitho: An Inventory of His Collection at the Harry Ransom Center

Hector Bolitho: An Inventory of His Collection at the Harry Ransom Center Hector Bolitho: An Inventory of His Collection at the Harry Ransom Center Descriptive Summary Creator: Title: Hector Bolitho Collection Dates: 1851-1969 (bulk 1926-1969) Extent: Abstract: Language: 3 boxes

More information

Dec. 20, Feb. 17, 1912

Dec. 20, Feb. 17, 1912 15 N BAKER, JOHN BAKER, MARY ELIZABETH Feb. 12, 1840 June 19, 1839 Dec. 20, 1920 Feb. 17, 1912 Father Mother 15 N BAKER, MERLE CONDON MOORE 1881 1957 Wife of J.P. Baldwin 13 S BALDWIN, ANNIE M. May 4,

More information

Section C. Page 1. James F., Annie L., Elnora L.,

Section C. Page 1. James F., Annie L., Elnora L., Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,

More information

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:

More information

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M., Barnaby Earl V., 1905-1958 Staples George E., 1862-1932 Alice M., 1873-1961 Page 1 Staples (Continued) Roscoe E., 1898-1976 Alice M., 1901-1985 Kay George E. (Father), Aug. 1, 1871-July 16, 1954 Cora B.

More information

Beatrice Wickens Miller Sandford and Barbara Miller Sandford:

Beatrice Wickens Miller Sandford and Barbara Miller Sandford: Beatrice Wickens Miller Sandford and Barbara Miller Sandford: A Preliminary Inventory of Their Collection of Henry Miller in the Manuscript Collection at the Harry Ransom Humanities Research Center Descriptive

More information

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

The New York Public Library Humanities And Social Sciences Libarary Manuscripts & Archives Division. Theodore Winthrop, Papers,

The New York Public Library Humanities And Social Sciences Libarary Manuscripts & Archives Division. Theodore Winthrop, Papers, The New York Public Library Humanities And Social Sciences Libarary Manuscripts & Archives Division Theodore Winthrop, 1828-1861 Papers, 1844-1860 Nick Tucker March, 1997 Main Entry: Winthrop, Theodore,

More information

The New York Public Library Schomburg Center for Research in Black Culture, Manuscripts, Archives and Rare Books Division

The New York Public Library Schomburg Center for Research in Black Culture, Manuscripts, Archives and Rare Books Division The New York Public Library Schomburg Center for Research in Black Culture, Manuscripts, Archives and Rare Books Division Guide to the 1845-1972 [bulk 1891-1972] Sc Micro R-5858 Processed by Debra Carter.

More information

Descendants of Thomas Stonestreet

Descendants of Thomas Stonestreet Generation. THOMAS STONESTREET was born about 630 in Birchden in Withyham, Sussex, England. He died in Oct 706 in Newport Hundred, Charles, Maryland. He married Elizabeth Butler, daughter of Thomas Butler,

More information

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

The Edwin Harold Rian Manuscript Collection

The Edwin Harold Rian Manuscript Collection The Edwin Harold Rian Manuscript Collection Collection Summary Creator: Rian, Edwin H. (Edwin Harold), 1900- Dates: 1927-2007 Extent: 2 box (1.0 linear feet) Language(s): English Repository: Princeton

More information

Reynolds Family Papers

Reynolds Family Papers A Guide to the Family Papers Collection Summary Collection Title: Family Papers Call Number: MG 81 Creator: unknown Inclusive Dates: 1847-1937 Abstract: Papers of several family members, consisting mostly

More information

Guide to the Hunt family papers and undated (bulk )

Guide to the Hunt family papers and undated (bulk ) Page 1 of 7 Guide to the Hunt family papers 1858-1899 and undated (bulk 1878-1897) 50 Bellevue Avenue Newport, RI 02840 Tel: (401) 847-0292 Fax: (401) 841-5680 email: redwood@redwoodlibrary.org Published

More information

JPB Guide to the Eleanor Spencer Papers, Music Division

JPB Guide to the Eleanor Spencer Papers, Music Division JPB 04-20 Guide to the Eleanor Spencer Papers, 1900-1973 Music Division The New York Public Library for the Performing Arts New York, New York Music Division. New York Public Library. 40 Lincoln Center

More information

Guide to the Papers of John D. Runkle MC.0007

Guide to the Papers of John D. Runkle MC.0007 Guide to the Papers of John D. Runkle MC.0007 Finding aid prepared by Donna Webber This finding aid was produced using the Archivists' Toolkit February, 20 Massachusetts Institute of Technology. Institute

More information

Doris Corbett, Papers, ca linear ft.

Doris Corbett, Papers, ca linear ft. ARCHIVES Doris Corbett, 1938-1998 Papers, ca. 1873-1989 1.2 linear ft. Acquisition Number: 2010-08 Acquisition: Access: Copyright: Audio/Video: Index: Collection was donated to the archives by Ms. Corbett

More information

*T-Mss Guide to the Ann Shanks Papers, Billy Rose Theatre Division

*T-Mss Guide to the Ann Shanks Papers, Billy Rose Theatre Division *T-Mss 2005-015 Guide to the Ann Shanks Papers, 1979-1996 Billy Rose Theatre Division The New York Public Library for the Performing Arts New York, New York The Billy Rose Theatre Division. New York Public

More information

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002) Dundas Museum and Archives Finding Aid - Bertram Family Collection (C.0002) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 10, 2017 Language of description: English Dundas Museum and Archives

More information

Irene Cobb Papers #2918 1

Irene Cobb Papers #2918 1 Irene Cobb Papers #2918 1 Descriptive Summary: Creator: Irene Cobb, New Hope Baptist Church Title: Irene Cobb Papers Inclusive Dates: 1886-1991 Bulk Dates: 1960-1989 Abstract: The Irene Cobb Papers consist

More information

Register Report for Philip KIMMEL

Register Report for Philip KIMMEL Generation 1 1. Philip KIMMEL-1 was born on 04 Jun 1810 in Somerset, Pennsylvania, USA. He died on 29 Dec 1901 in Jackson, Illinois, USA. He was buried in Murphysboro, Jackson, Illinois, USA (Zion Lutheran

More information

The Ward M. Canaday Center for Special Collections The University of Toledo

The Ward M. Canaday Center for Special Collections The University of Toledo The Ward M. Canaday Center for Special Collections The University of Toledo Finding Aid Noel Stock Papers, 1886-2011 MSS-009 Size: 4.25 linear feet Provenance: Noel Stock donated his papers to the University

More information

ED HARPER AN INVENTORY OF HIS GYPSY RESEARCH COLLECTION THE LIBRARY OF THE UNIVERSITY OF BRITISH COLUMBI A SPECIAL COLLECTIONS DIVISION

ED HARPER AN INVENTORY OF HIS GYPSY RESEARCH COLLECTION THE LIBRARY OF THE UNIVERSITY OF BRITISH COLUMBI A SPECIAL COLLECTIONS DIVISION ED HARPER AN INVENTORY OF HIS GYPSY RESEARCH COLLECTION IN THE LIBRARY OF THE UNIVERSITY OF BRITISH COLUMBI A SPECIAL COLLECTIONS DIVISION Ed Harper (Donated by Werner Cohn ) 1 1-2 1-3 Correspondence :

More information

Cooper County Land Platt (2000) Township 47 North of Range 16 West Transcribed by Jim Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments CRANE, ROBERT 1 FRUEH, WALTER 1 NAGEL, KENNETH

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

More information

Finis Creek Negro Cemetery Inquire and please, ask for permission to enter private property. Civil Township: Salt Fork in Saline County Quadrant Map: To Be Determined General Location: Marshall Congressional

More information

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

Descendants of Nicholas Kellogg Page 1

Descendants of Nicholas Kellogg Page 1 Descendants of Nicholas Kellogg Page 1 1-Nicholas Kellogg b. 1488, Debden, Essex, England, d. May 17, 1558, (Debden, Essex, England) +Florence Hall b. Abt 1510, Debden, Essex, Eng., m. Oct 4, 1515,, Debdon,

More information

Correspondence between Berthoud and Prince

Correspondence between Berthoud and Prince 1 Papers of Professor Jacques Berthoud (1935-2001) relating to F.T.Prince, 1971-2012 Correspondence between Berthoud and Prince 1/1/1 Letter from J.Berthoud to F.T.Prince regarding David Tacium and The

More information

Hester Baptist Church Cemetery

Hester Baptist Church Cemetery Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON

More information

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

MS-287. Dayton Civic Music Association Collection. Wright State University Special Collections and Archives

MS-287. Dayton Civic Music Association Collection. Wright State University Special Collections and Archives MS-287 Dayton Civic Music Association Collection Wright State University Special Collections and Archives Processed by Arlene Booher May 1999 MS-287: Dayton Civic Music Association Collection Page 1 of

More information

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS LINCOLN PUBLIC LIBRARY Bedford Road, Lincoln, Massachusetts ARCHIVES/ SPECIAL COLLECTIONS Drumlin Farm Collection Processed by William F. Carroll, CA October 2002 TABLE OF CONTENTS Series Subseries Page

More information

Lucia Joyce. An Inventory of Her Collection at the Harry Ransom Humanities Research Center

Lucia Joyce. An Inventory of Her Collection at the Harry Ransom Humanities Research Center Lucia Joyce An Inventory of Her Collection at the Harry Ransom Humanities Research Center Descriptive Summary Creator: Joyce, Lucia, 1907-1982 Title: Dates: 1925-1995 Extent: Abstract: RLIN Record #: None

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 02 Aug 1670 Susanna Edmund VILE 07 Aug 1670 Richard Samuel WELCH 20 Aug 1670 Roger Roger FORT 18 Aug 1670 Wilmot John WILLY 18 Aug

More information

THE UNIVERSITY OF MELBOURNE ARCHIVES

THE UNIVERSITY OF MELBOURNE ARCHIVES THE UNIVERSITY OF MELBOURNE ARCHIVES NAME OF COLLECTION Professor Richard Herbert Samuel ACCESSION NO 2000.0031 CATEGORY ACTIVITY University, individuals Academics - German DATE RANGE 1772-1983 SIZE OF

More information

Victor H. Bernstein papers MSS12

Victor H. Bernstein papers MSS12 Ohio University Robert E. and Jean R. Mahn Center for Archives & Special Collections Victor H. Bernstein papers OVERVIEW OF THE COLLECTION MSS12 Author: Bernstein, Victor H. (Victor Heine), 1904-1992.

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

Guide to the Anderson Family Papers, No online items

Guide to the Anderson Family Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/tf887006ch No online items Department of Special Collections Green Library Stanford University Libraries Stanford, CA 94305-6004 Phone: (650) 725-1022 Email: specialcollections@stanford.edu

More information

Papers of DAVID GRAY Accession Numbers: 60-9 and 66-10

Papers of DAVID GRAY Accession Numbers: 60-9 and 66-10 Papers of DAVID GRAY 1855-1962 Accession Numbers: 60-9 and 66-10 The papers were donated to the Library by David Gray in 1960 and 1966. 14i. alas ala nel 8SRai;g hi, cop]{figltts in the I'Et~ers t.e 'I=:he

More information

Finding aid for the Loraine Pratt Immen collection Collection 187

Finding aid for the Loraine Pratt Immen collection Collection 187 Finding aid for the Loraine Pratt Immen collection Collection 187 Finding aid prepared by Brandon R. Wilson This finding aid was produced using the Archivists' Toolkit May 13, 2014 Describing Archives:

More information

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 28 Mar 1700 Mary Daniel HIDE 28 Mar 1700 Joanna Daniel HIDE 30 Mar 1700 Francis Mary STEERE OR STONNER illegitimate 30 Mar 1700 John

More information

Marriages for All Saints Church, Curland, Somerset UK

Marriages for All Saints Church, Curland, Somerset UK 1847 2 nd March Dicks Reubin Full Age Bachelor Curland John Dicks Newton Harriet Full Age Spinster Curland Thomas Newton John Anna Mary Jewell? Butcher 1847 23 rd Sept James Full Age Bachelor Thatcher

More information

J.J. Lankes Papers, (bulk , 1942)

J.J. Lankes Papers, (bulk , 1942) 1 of 9 J.J. Lankes Papers, 1907-1988 (bulk 1922-1934, 1942) Administration Information Creator J.J. Lankes RBR Illus. L2 1907 Extent 2 letter-size document cases, 1 legal-size document case. 1.5 linear

More information

LIST OF "ALFORDS" IN THE 1870 CENSUS OF W EST VIRGINIA

LIST OF ALFORDS IN THE 1870 CENSUS OF W EST VIRGINIA LIST OF "ALFORDS" IN THE 1870 CENSUS OF W EST VIRGINIA Arranged by county, township, page and dwelling. Column headings not meant to line up exactly over the data but rather to give position relationship

More information

WRIGHT EMILY P. Emily Wright research files on Raymond Andrews and Caroline Pafford Miller,

WRIGHT EMILY P. Emily Wright research files on Raymond Andrews and Caroline Pafford Miller, WRIGHT EMILY P. Emily Wright research files on Raymond Andrews and Caroline Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu

More information

MARY BLACK COLLECTION,

MARY BLACK COLLECTION, MARY BLACK COLLECTION, 1855-1993 Collection # M 675 OM 303 Table of Contents User Information Historical and Biographical Sketch Scope and Content Note Box and Folder Listing Cataloging Information Processed

More information

Description & Finding Aid: Donald W. Buchanan-James Wilson Morrice Collection CA OTAG SC056

Description & Finding Aid: Donald W. Buchanan-James Wilson Morrice Collection CA OTAG SC056 Art Gallery of Ontario E. P. Taylor Research Library and Archives Description & Finding Aid: Donald W. Buchanan-James Wilson Morrice Collection CA OTAG SC056 Prepared by Amy Marshall With assistance from

More information

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden

More information

Claire, William F. William Claire collection related to James T. Farrell 1969

Claire, William F. William Claire collection related to James T. Farrell 1969 Claire, William F. William Claire collection related to James T. Farrell 1969 Abstract: American writer and educator Edgar M. Branch wrote to the editor of the literary magazine Voyages William Claire

More information

Register Report for Lewis W. Head

Register Report for Lewis W. Head Generation 1 1. Lewis W. Head-1 [1]. He was born 1830 in TN [1]. He died 1888. Martha M. Murphy [1]. She was born 1840 in TN. She died 1901. Lewis W. Head and Martha M. Murphy. They had 8 children. i.

More information

GUIDE TO THE LANE FAMILY PAPERS PVMA Library

GUIDE TO THE LANE FAMILY PAPERS PVMA Library GUIDE TO THE LANE FAMILY PAPERS PVMA Library GENEALOGY OF THE LANE FAMILY taken from Susan Minot Lane by Joseph Peter Spang III (1990), and An Imperfect List of Descendants from Job Lane, Wm. Lane of Dorchester,

More information

Banister Shoe Company Collection , 2016

Banister Shoe Company Collection , 2016 Banister Shoe Company Collection, Newark Public Library, Page 1 Banister Shoe Company Collection 1890-1935, 2016 2016 All rights reserved. Charles F. Cummings New Jersey Information Center The Newark Public

More information

South Petherton Burials

South Petherton Burials D/P/pet.s 2/1/3 DATE FORENAME SURNAME RELATIVE/OCCUPATION NOTES and CHURCH WARDENS 9 Jan 1739/40 Elizabeth MILLS wife of Thomas 12 Jan 1739/40 Joseph BRISTOW son of John & Margaret 6 Feb 1739/40 Margaret

More information

North Carolina Baptist Historical Papers Collection AR 642

North Carolina Baptist Historical Papers Collection AR 642 1 North Carolina Baptist Historical Papers Collection AR 642 Prepared by: Taffey Hall Southern Baptist Historical Library and Archives 2 February, 2012 North Carolina Baptist Historical Papers Collection

More information

This finding aid was produced using ArchivesSpace on May 25, English Describing Archives: A Content Standard

This finding aid was produced using ArchivesSpace on May 25, English Describing Archives: A Content Standard This finding aid was produced using ArchivesSpace on May 25, 2017. English Describing Archives: A Content Standard University Libraries Division of Special Collections, The University of Alabama Box 870266

More information

S0440 Matthews-Chambers Papers, Folders

S0440 Matthews-Chambers Papers, Folders S0440 Matthews-Chambers Papers, 1811-1974 29 Folders This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

Collection Allen family papers. Creators: Allen, Alfred Reginald, Allen, Alfred Reginald,

Collection Allen family papers. Creators: Allen, Alfred Reginald, Allen, Alfred Reginald, Collection 3216 Allen family papers Creators: Allen, Alfred Reginald, 1876-1918 Allen, Alfred Reginald, 1905-1988 1837-1971 57 boxes, 13 volumes, 2 flat files, 23.2 linear feet Contact: 1300 Locust Street,

More information

Leonard Ingalls Berry, Died Lenora Ingalls Berry, Died "Sometime we'll understand" Temperance Anderson Jr.

Leonard Ingalls Berry, Died Lenora Ingalls Berry, Died Sometime we'll understand Temperance Anderson Jr. South East Corner Baden Cemetery Children of Washington and Jane Davis Rest in peace Washington Davis, Died March 22,1873 age 52 years&20 days Ethel EathelindaMdaughter ofjm&mehall born Sept 14, 1889 Died

More information

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

Theodore R. Kennedy Papers UA.17.55

Theodore R. Kennedy Papers UA.17.55 This finding aid was produced using ArchivesSpace on March 04, 2019. Finding aid written in English. Describing Archives: A Content Standard Michigan State University Archives and Historical Collections

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 26 Mar 1705 John Samuel BAKER 06 Apr 1705 Elizabeth Andrew DENMAN 08 Apr 1705 Susanna? John BROWNE 16 Apr 1705 Elizabeth John ANSTICE

More information

THE one hundred and forty-eighth annual meeting of

THE one hundred and forty-eighth annual meeting of Proceedings of the Annual Meeting OCTOBER 19, i960 AT THE LIBRARY OF THE SOCIETY, WORCESTER THE one hundred and forty-eighth annual meeting of the American Antiquarian Society was held at the Library of

More information

Register Report for Peter Acker

Register Report for Peter Acker Generation 1 1. Peter Acker-1[1, 2, 3, 4, 5, 6] was born in 1745 in, Nuremberg, Bayern, Germany[2, 3, 4]. He died in 1815 in Acker Homestead, Anderson, South Carolina, USA[1, 3]. Jane Southerland daughter

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

Edmund Rice ( ): Edmund 101, and 102 Years of the Edmund Rice (1638) Association

Edmund Rice ( ): Edmund 101, and 102 Years of the Edmund Rice (1638) Association Edmund Rice (1594-1663): Edmund 101, and 102 Years of the Edmund Rice (1638) Association Michael A. Rice, Treasurer Edmund Rice (1638) Association, Inc. Edmund s Early Life in Suffolk Born 1594 (possibly

More information

The New York Public Library Manuscripts and Archives Division

The New York Public Library Manuscripts and Archives Division The New York Public Library Manuscripts and Archives Division 1790-1815 [bulk 1807-1814] MssCol 18136 Processed by Donald R. Mennerich. Summary Creator: Montague, Gilbert Holland, 1880-1961 Title: Date:

More information

2B Annex. Ms ColI 93

2B Annex. Ms ColI 93 2B Annex Ms, 1834-1905, 1857-1905. 7 boxes (1 metre) Collection of Harvey family papers, including correspondence to Arthur Harvey about his writings and other interests, to Jane Grist Harvey, his wife;

More information

Walker Cemetery, Allen Township, Worth Co., MO

Walker Cemetery, Allen Township, Worth Co., MO Cemetery Transcriptions based on digital Photos taken by Ben Glick September 2001 Location: Walker Cemetery is East of Denver, MO in the Emmett B. Seat Conservation Area. See Map below.? - Unreadable *

More information

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature 1881-1955 [bulk 1894-1953] Berg Coll MSS Bennett Processed by Staff. Summary Creator: Bennett, Arnold,

More information

CLAUD E. FORD PAPERS, (BULK ) Accession 1676

CLAUD E. FORD PAPERS, (BULK ) Accession 1676 Finding Aid for CLAUD E. FORD PAPERS, 1860-1965 (BULK 1930-1965) Finding Aid Published: November 2011 Electronic conversion of this finding aid was funded by a grant from the Detroit Area Library Network

More information

Descendants of Parker Howard

Descendants of Parker Howard Descendants of Parker Howard Generation 1 1. PARKER 1 HOWARD was born on 03 Aug 1794 in Dover, Dutchess Co., New York. He died on 01 Feb 1882 in Stephenson He married LOUISA BOOMER on 27 Mar 1819 in Henderson,

More information

WOLF, ALFRED, Alfred Wolf papers

WOLF, ALFRED, Alfred Wolf papers WOLF, ALFRED, 1898-1981. Alfred Wolf papers Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu Descriptive Summary Creator:

More information

Descendants of Ezekiel Harris

Descendants of Ezekiel Harris Descendants of Ezekiel Harris James Yates 1121 Eastridge Road Table of Contents Descendants........... of... Ezekiel...... Harris......................................................................

More information

Descriptive Finding Guide for. Horace Clyde Balsley July 27, 1893 July 23, Special Collection

Descriptive Finding Guide for. Horace Clyde Balsley July 27, 1893 July 23, Special Collection Descriptive Finding Guide for Horace Clyde Balsley July 27, 1893 July 23, 1942 Special Collection Prepared by: Mark Mentges, Karen Garcia Raines May 14, 2013 1 Cataloging Information ACC#: Box Code: L.C.

More information

A TRANSCRIPTION OF THE FAMILY BIBLE RECORDS OF SARA LOUISE STEWART OF NEW BERNE, NC

A TRANSCRIPTION OF THE FAMILY BIBLE RECORDS OF SARA LOUISE STEWART OF NEW BERNE, NC A TRANSCRIPTION OF THE FAMILY BIBLE RECORDS OF SARA LOUISE STEWART 1890 1961 OF NEW BERNE, NC Transcribed by R. Allen Humphrey July 2002 A Transcription of the Family Bible Records of Sara Louise Stewart

More information

Guide to the Peter Wexler Papers, Contact Information

Guide to the Peter Wexler Papers, Contact Information Guide to the, 1979-1995 (S)*MGZMD 186 Jerome Robbins Dance Division The New York Public Library for the Performing Arts New York, New York Contact Information The New York Public Library for the Performing

More information

A Finding Aid to the Edith Blake Research Papers. Record Unit 176

A Finding Aid to the Edith Blake Research Papers. Record Unit 176 A Finding Aid to the Edith Blake Research Papers Record Unit 176 Finding aid prepared by Caleb Williams July-August 2013 with assistance from Insley Julier. Revised by Insley Julier in October 2013. Edgartown,

More information

D20 Miners Women s Auxiliaries of Australia, Southern District, New South Wales

D20 Miners Women s Auxiliaries of Australia, Southern District, New South Wales Creator: Historical Note: Miners Women s Auxiliaries of Australia Southern District, New South Wales, 1938- The first Miners Women s Auxiliary was established at Wonthaggi, Victoria in 1934. The first

More information

A Guide to the Elizabeth Virrick Papers

A Guide to the Elizabeth Virrick Papers HistoryMiami Archives & Research Center 101 West Flagler Street Miami, Florida 33130 305-375-1623 archives@historymiami.org A Guide to the Elizabeth Virrick Papers Overview Creator: Virrick, Elizabeth,

More information

Descendants of Anna Maria (Horn) FROEHLICH-82

Descendants of Anna Maria (Horn) FROEHLICH-82 Descendants of Anna Maria (Horn) FROEHLICH-82 First Generation 1. Anna Maria (Horn) FROEHLICH-82 was born on 17 Feb 1861 in Allentown, Lehigh County, PA. She died on 14 Jul 1934 in Turtle Lake, Barron

More information

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

More information

AMERICAN INSTITUTE OF ARCHITECTS TENNESSEE SOCIETY RECORDS

AMERICAN INSTITUTE OF ARCHITECTS TENNESSEE SOCIETY RECORDS AMERICAN INSTITUTE OF ARCHITECTS TENNESSEE SOCIETY RECORDS 1919-1962 Processed by: Gregory T. Yates Accession Number: 92-083 Date Completed: 10-13-92 Location: XIV-F-3,4,5 Microfilm Accession Number: 1363

More information

PERSONAL PAPERS OF LOUIS McHENRY HOWE Accession Number: 80-44

PERSONAL PAPERS OF LOUIS McHENRY HOWE Accession Number: 80-44 PERSONAL PAPERS OF LOUIS McHENRY HOWE 1847-1958 Accession Number: 80-44 PROVENANCE NOTE: The Personal Papers of Louis McHenry Howe were deposited at the Library in July 1958 as a loan from Mrs. Mary Howe

More information

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR RANK DATE CAMP 7 COMMANDER S RESIDENCE PLACE OF BIVOUAC 1st 1909 *Alfred M. Bennett* GAR Cranston Post 4 1910 *Alfred M. Bennett* GAR Cranston Post 4 2nd 1911 G. Leon Lewis Cranston 3rd 1912 Frank N. Luther

More information