138
Yale University Library Beinecke Rare Book and Manuscript Library Guide to the William Rose Benét Papers YCAL MSS 1100 Michael L. Forstrom 2017 P. O. Box 208330 New Haven, CT 06520-8330 [email protected] http://beinecke.library.yale.edu/ Last exported at 11:02 p.m. on Friday, March 5th, 2021

Guide to the William Rose Benét Papersead-pdfs.library.yale.edu/5845.pdf · 2 days ago · Former call numbers: Za Benet, Za B437 +1, Za B437 +2, Za B437 +G1, and Za B437 +S1. Related

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

  • Yale University LibraryBeinecke Rare Book and Manuscript Library

    Guide to the William Rose Benét PapersYCAL MSS 1100

    Michael L. Forstrom

    2017

    P. O. Box 208330New Haven, CT 06520-8330

    [email protected]://beinecke.library.yale.edu/

    Last exported at 11:02 p.m. on Friday, March 5th, 2021

    http://beinecke.library.yale.edu/

  • William Rose Benét PapersYCAL MSS 1100

    Table of Contents

    Collection Overview ....................................................................................................................................................... 3Requesting Instructions ................................................................................................................................................. 3Administrative Information ............................................................................................................................................ 3

    Immediate Source of Acquisition ................................................................................................................................ 3Conditions Governing Access ..................................................................................................................................... 4Conditions Governing Use ......................................................................................................................................... 4Preferred Citation ....................................................................................................................................................... 4Processing Information .............................................................................................................................................. 4Related Materials ....................................................................................................................................................... 4

    William Rose Benét (1886-1950) ................................................................................................................................ 4Scope and Contents ....................................................................................................................................................... 5Arrangement .................................................................................................................................................................. 5Collection Contents ....................................................................................................................................................... 6

    Series I: Correspondence, 1897–1955, bulk 1922–1950 ......................................................................................... 6General Correspondence ......................................................................................................................................... 6First Name Only .................................................................................................................................................. 75Third Party Correspondence ................................................................................................................................ 76

    Series II: Family Correspondence, 1883–1956 ....................................................................................................... 79General Correspondence ...................................................................................................................................... 79Other Family Letters ............................................................................................................................................ 89

    Series III: Writings, 1895–1957 ............................................................................................................................. 91Writings and Editorial Projects of William Rose Benét ......................................................................................... 91Writings of Others ............................................................................................................................................. 107

    Series IV: Printed Appearances of Writings by William Rose Benét, 1904–1950 ................................................... 120Individual Titles (in Periodicals) ........................................................................................................................ 120Clippings ........................................................................................................................................................... 121Other ................................................................................................................................................................. 122

    Series V: Personal and Family Papers, 1847–1950 ............................................................................................... 123Clippings ........................................................................................................................................................... 125Financial and Legal Records ............................................................................................................................... 127Other Family Papers .......................................................................................................................................... 128Photographs ....................................................................................................................................................... 130Printed Material ................................................................................................................................................. 134Other Material ................................................................................................................................................... 135

    Series VI: Restricted Fragile Papers ....................................................................................................................... 137Selected Search Terms ............................................................................................................................................... 138

  • William Rose Benét PapersYCAL MSS 1100

    Collection Overview

    REPOSITORY: Beinecke Rare Book and Manuscript LibraryP. O. Box 208330New Haven, CT [email protected]://beinecke.library.yale.edu/

    CALL NUMBER: YCAL MSS 1100

    CREATOR: Benét, William Rose, 1886-1950

    TITLE: William Rose Benét Papers

    DATES: 1847–1957

    BULK DATES: 1920–1950

    PHYSICAL DESCRIPTION: 71.70 linear feet (127 boxes + 5 broadside, 4 art, 1 cold storage)

    LANGUAGE: English

    SUMMARY: The William Rose Benét papers consist of correspondence, manuscripts,printed material, and personal and family papers documenting the life andwork of American author and editor William Rose Benét. The collection spansthe years 1847 to 1957, with the bulk of the collection dating from roughly1900 to 1950.

    ONLINE FINDING AID: To cite or bookmark this finding aid, please use the following link: http://hdl.handle.net/10079/fa/beinecke.wrbenet

    Requesting InstructionsTo request items from this collection for use in the Beinecke Library reading room, please use the requestlinks in the HTML version of this finding aid, available at http://hdl.handle.net/10079/fa/beinecke.wrbenet.

    To order reproductions from this collection, please send an email with the call number, box number(s), andfolder number(s) to [email protected].

    Key to the container abbreviations used in the PDF finding aid:b. boxf. folder

    Administrative Information

    Immediate Source of AcquisitionAcquired primarily through gift of William Rose Benét, Marjorie Flack, and the estate of Marjorie Flack,1948-1958.

    Page 3 of 138

    http://beinecke.library.yale.edu/http://hdl.handle.net/10079/fa/beinecke.wrbenethttp://hdl.handle.net/10079/fa/beinecke.wrbenethttp://hdl.handle.net/10079/fa/beinecke.wrbenetmailto:[email protected]

  • William Rose Benét PapersYCAL MSS 1100

    Conditions Governing AccessThe materials are open for research.

    Box 100 (cold storage): Restricted fragile material. For further information consult the appropriatecurator.

    Boxes 131-133, 135: Restricted fragile material. Reference surrogates have been substituted in the mainfiles. For further information consult the appropriate curator.

    Conditions Governing UseThe William Rose Benét papers is the physical property of the Beinecke Rare Book and ManuscriptLibrary, Yale University. Literary rights, including copyright, belong to the authors or their legal heirs andassigns. For further information, consult the appropriate curator.

    Preferred CitationWilliam Rose Benét Papers. Yale Collection of American Literature, Beinecke Rare Book and ManuscriptLibrary.

    Processing InformationThe William Rose Benét Papers contains material acquired by the library with gifts from William RoseBenét, Marjorie Flack, and the estate of Marjorie Flack from 1948 through 1958. Manuscript materialformerly classified as Za Benet and photographs and printed ephemera that had been catalogedseparately were brought together and re-processed during 2016-2017.

    Former call numbers: Za Benet, Za B437 +1, Za B437 +2, Za B437 +G1, and Za B437 +S1.

    Related MaterialsMaterial by or relating to William Rose Benét acquired by the library from other Benét family sourcescan be located in the Benét Family Papers (YCAL MSS 1107). Material by or relating to William RoseBenét acquired by the library from non-family sources is located in the Benét Family Collection (YCALMSS 1108). Additional material by or relating to William Rose Benét can also be found in the StephenVincent Benét and Rosemary Benét Papers (YCAL MSS 1046).

    William Rose Benét (1886-1950)William Rose Benét, born 2 February 1886 to James Walker Benét and Frances Rose (Neill) Benét, was anAmerican poet, author, and editor who, along with his two siblings, Laura Benét and Stephen Vincent Benét,established the Benét family's literary reputation in the early through mid-twentieth century.

    Benét was educated at Albany Academy before attending Yale College (1903-1907), where he servedas editor of the Yale Courant and contributed to the Yale Record. After college, Benét went to work forCentury Magazine as a reader. He served in the U.S. Air Services during the First World War, and after thewar took work as a copy writer for an advertising firm. In 1920, Henry Seidel Canby brought Benét on as anassistant editor at the New York Evening Post. In 1923, Canby, Benét, and fellow editors Amy Loveman andChristopher Morley left the Post to form the Saturday Review, originally known as the Saturday Review ofLiterature.

    Benét was the author of several collections of poetry, a novel, and a collection of essays. His autobiographyin verse, The Dust Which Is God (1941), was awarded a Pulitzer Prize in 1942. In addition to his long-standing

    Page 4 of 138

  • William Rose Benét PapersYCAL MSS 1100

    (1923-1950) position with the Saturday Review, Benét contributed to several compilations of English-language poetry and literature. Titles include The Oxford Anthology of American Literature and TheReader's Encyclopedia (1947).

    Benét was married four times: first to Teresa Frances Thomson (1912-1919), with whom he had threechildren, then to the poet Elinor Wylie (1923-1928), to Lora Baxter (1932-1937), and lastly, to children's bookauthor Majorie Flack (1941-1950).

    Summary information is also available in the standard print and online biographical resources.

    Scope and ContentsThe William Rose Benét papers consist of correspondence, manuscripts, printed material, and personaland family papers documenting the life and work of American author and editor William Rose Benét. Thecollection spans the years 1847 to 1957, with the bulk of the collection dating from roughly 1900 to 1950.

    Collection material is chiefly in English; with some material in French, Italiana, Russian, and Hebrew.

    ArrangementOrganized into five series: I. Correspondence, 1897-1955. II. Family Correspondence, 1883-1956. III. Writings,1895-1957. IV. Printed Appearances of Writings by William Rose Benét, 1904-1950. V. Personal and FamilyPapers, 1847-1950.

    Page 5 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

    Collection ContentsSeries I: Correspondence, 1897–1955, bulk 1922–195022.43 linear feet (50 boxes)Series I. Correspondence consists chiefly of single letters and small groups of incoming personal andprofessional correspondence to William Rose Benét and typescript carbons of Benét's outgoing letters toothers. A significant amount of the General Correspondence in the series relates to Benét's editorial workon the Saturday Review (1923-1950) and other projects.

    There are letters from many English-language authors and literary critics of the first half of the twentiethcentury, as well as from friends, publishers, editors of journals and newspapers, literary and culturalorganizations, and academic institutions. Larger files can be found for poets Leonard Bacon, Sara BardField (and her husband Charles Erskine Scott Wood), Jeremy Ingalls, and Leonora Speyer, the law firmof Coudert Brothers, Christopher and Helen Morley, Rae Dalven, and colleagues at the Saturday Review.Other correspondents include W. H. Auden, John Berryman, Elizabeth Bishop, Thomas Caldecot Chubb, E.E. Cummings, John Dos Passos, Robert Frost, H. D., Robinson Jeers, Sinclair Lewis, Marianne Moore, EzraPound, and Sara Teasdale.

    A noteworthy component of the Correspondence series are letters to Benét's second wife, the poet ElinorWylie. Correspondents include Willa Cather, Ford Maddox Ford, Charles Frederick Harrold, Aldous Huxley,Edith Sitwell, Hans Trausil, Edith Wharton, and Virginia Woolf. Files containing letters to Wylie exclusivelyare noted (to Elinor Wylie) in the folder description. The same descriptive strategy applies to the filescontaining letters to Marjorie Flack.

    The Third Party Correspondence subseries consists of the loose third party correspondence in the series.Most likely these letters came into Benét's possession as enclosures and, over time, were separated fromthe original letters.

    Organized into three subseries: General Correspondence, First Name Only, and Third PartyCorrespondence. General Correspondence is arranged alphabetically by correspondent and chronologicallywithin files. First Name Only is arranged alphabetically within letter general files. Third PartyCorrespondence is arranged alphabetically.

     Container Description Date

    General Correspondence

    b. 1, f. 1-2 "A" general 1927-1949,undated

    b. 1, f. 3 A. and S. Lyons, Inc. 1947 January

    b. 1, f. 4 A. C. McClurg Co. 1950

    b. 1, f. 5 A. S. Barnes Co. 1941–1942

    b. 1, f. 6 Abbott, Charles D. (Charles David) 1939–1950

    b. 1, f. 7 Abbott, Leonard D[alton?] 1949 December

    b. 1, f. 8 Abingdon-Cokesbury Press 1950 January

    b. 1, f. 9-10 Academy of American Poets 1946-1952,undated

    b. 1, f. 11 Ackerman, Carl W. (Carl William) 1949 May 19

     

    Page 6 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 1, f. 12 Ackerson, John 1947–1949

    b. 1, f. 13 Adam and Charles Black (Firm) 1948 July

    b. 1, f. 14 ADAM International Review 1949, undated

    b. 1, f. 15 Adams, Frank P.; Adams, Esther 1928-1950,undated

    b. 1, f. 16 Adams, Katharine 1949, undated

    b. 1, f. 17 Adams, Leonie 1949, undated

    b. 1, f. 18 Adams, Marguerite Janvin 1947–1950

    b. 1, f. 19 Adventure 1942–1943

    b. 1, f. 20 Agar, Herbert 1929–1930

    b. 1, f. 21 Aiken, Conrad 1933–1949

    b. 1, f. 22 Aikman, Duncan 1947

    b. 1, f. 23 Albanese, Margaret 1949

    b. 1, f. 24 Albany Academy 1905-1950,undated

    b. 1, f. 25 Albatross Verlag 1933 March 3

    b. 1, f. 26 Albright, Rachel 1949

    b. 1, f. 27 Alden, John 1947–1950

    b. 1, f. 28 Aldington, Richard 1930 January 1

    b. 1, f. 29 Aldis, Mary [?] August 1

    b. 1, f. 30 Alexander, Frances 1949–1950

    b. 1, f. 31-32 Alfred A. Knopf, Inc. 1927-1950,undated

    b. 2, f. 33 Allen, Bernard M. (Bernard Melzar) 1946–1949

    b. 2, f. 34 Allen, Francis H. (Francis Henry) 1949

    b. 2, f. 35 Allen, Frederick Lewis 1948 September24

    b. 2, f. 36 Allen, Hervey 1933–1948

    b. 2, f. 37 Alling, Kenneth Slade undated

    b. 2, f. 38 Alvarez del Vayo, Julio 1942 December7

    b. 2, f. 39 Alyea, Dorothy C. (Dorothy Collins) 1950, undated

    b. 2, f. 40 American Academy of Arts and Letters 1942–1954

    General Correspondence (continued)  

    Page 7 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 2, f. 41 American Bible Society 1950

    b. 2, f. 42 American Book Bindery 1929 June 6

    b. 2, f. 43 American Center of P.E.N. 1947

    b. 2, f. 44 American Civil Liberties Union 1944–1948

    b. 2, f. 45 American Council for Judaism 1950

    b. 2, f. 46 American Council on Education. American Youth Commission 1942 May 7

    b. 2, f. 47 American Field Service 1942 November17

    b. 2, f. 48 American Friends Service Committee 1944 August 3

    b. 2, f. 49 The American Girl 1942 June 4

    b. 2, f. 50 American Institute of Pacific Relations 1950

    b. 2, f. 51 American Jewish Congress. Women's Division 1947 January 28

    b. 2, f. 52 American Library Service 1947–1948

    b. 2, f. 53 American Printing House for the Blind (Louisville, Ky.) 1933 February 7

    b. 2, f. 54 American Russian Institute 1945 December4

    b. 2, f. 55 The American Scholar 1937 November8

    b. 2, f. 56 American Veterans Committee 1947, undated

    b. 2, f. 57-58 Americans for Democratic Action 1948-1950,undated

    b. 2, f. 59 Ames, Beatrice 1948–1949

    b. 2, f. 60 Ames, Evelyn 1948–1950

    b. 2, f. 61 Anderson, Marcia Lee 1948–1950

    b. 2, f. 62 Anderson, Wallace L. [(Wallace Lowell)?] 1947 December11

    b. 2, f. 63 Andrews, Benjamin R. (Benjamin Richard) 1949–1950

    b. 2, f. 64 Andrews, Leon Hudson 1947, 1949

    b. 2, f. 65 Ann Watkins, Inc. 1950

    b. 2, f. 66 Ansley, Delight 1948-1950,undated

    b. 2, f. 67 Anthony, Elizabeth 1949–1950

    b. 2, f. 68 Antioch Press 1949

    General Correspondence (continued)  

    Page 8 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 2, f. 69 Appleton-Century-Crofts, Inc. 1946, 1950

    b. 2, f. 70 Argus Book Shop (Chicago, Ill.) 1933–1949

    b. 2, f. 71 Armour, Anobel 1950 February 8

    b. 2, f. 72 Armour, Richard 1949–1950

    b. 2, f. 73 Armstrong, Agnes undated

    b. 2, f. 74 Armstrong, Raymond P. 1949

    b. 2, f. 75 Arnold, Adelaid; Arnold, James Arthur 1949, undated

    b. 2, f. 76 Arnow, Harriette Louisa Simpson 1950

    b. 2, f. 77 Artzybashe, Boris 1950, undated

    b. 114 (Oversize),f. 3320

    Poster removed from Artzybashe, Boris 1950

    b. 2, f. 78 Asbury, Edith Evans 1950 January 18

    b. 2, f. 79 Asbury Park Press 1950 January

    b. 2, f. 80 Ascoli, Max 1949 April 14

    b. 2, f. 81 Asper, James E. 1947–1949

    b. 2, f. 82 Associated American Artists 1947

    b. 2, f. 83 Aswell, Edward C. 1943–1948

    b. 2, f. 84 Atchley, Dana W. (Dana Winslow) 1941-1947,undated

    b. 2, f. 85 Atherton, Gertrude Franklin Horn 1947

    b. 3, f. 86 Athey, Mary 1937

    b. 3, f. 87 Atkins, Elizabeth undated

    b. 3, f. 88 Atlantic Monthly 1933-1948,undated

    b. 3, f. 89 Aucourt, Joan 1948–1949

    b. 3, f. 90 Auden, W. H. (Wystan Hugh) 1944–1949

    b. 3, f. 91 Aufbau 1946 May

    b. 3, f. 92 Auslander, Joseph 1928–1942

    b. 3, f. 93 Austin, Alex 1948–1949

    b. 3, f. 94 Austin, Warren Robinson 1949 May 11

    b. 3, f. 95 Authors' Guild (U.S.) 1943-1948,undated

    General Correspondence (continued)  

    Page 9 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 3, f. 96 Authors' League of America 1941 June 17

    b. 3, f. 97 Authors' Workshop for Veterans 1946–1947

    b. 3, f. 98-104 "B" general 1907-1950,undated

    b. 3, f. 105 B. T. Batsford Ltd. 1949-1950,undated

    b. 3, f. 106 Babcock, R. W. (Robert Witbeck) 1947, undated

    b. 3, f. 107 Babin, Victor 1943 November14

    b. 3, f. 108 Bacheller, Irving 1945 March 6

    b. 3, f. 109-110 Bacon, Leonard 1914–1946

    b. 4, f. 111-114 Bacon, Leonard 1946-1950,undated

    b. 4, f. 115 Baer, Frank L. 1947

    b. 4, f. 116 Bailey, Margaret Emerson [?] May 30

    b. 4, f. 117 Bain, Read (to Elinor Wylie) 1925 March 15

    b. 4, f. 118 Baker, Joseph B. 1950

    b. 4, f. 119 Baldry, Edith 1927–1929

    b. 4, f. 120 Baldwin, Faith (to Elinor Wylie) [?] April 10

    b. 4, f. 121 Ballard, Juilet Brooke 1943 September27

    b. 4, f. 122 Bankhead, William B[rockman?] 1928 December17

    b. 4, f. 123 Banta, Edward 1950

    b. 4, f. 124 Barber, Florence H. 1950

    b. 4, f. 125 Barbour, Thomas 1948 July 2

    b. 4, f. 126 Baring-Gould, William Stuart 1947 January

    b. 4, f. 127 Barker, Eric W. 1946-1950,undated

    b. 4, f. 128 Barlow, Samuel L. M. (Samuel Latham Mitchell) 1949-1950,undated

    b. 4, f. 129 Barnard, Mary 1949 January

    b. 4, f. 130 Barnard College 1950 January

    b. 4, f. 131 Barnes, Lee Elwood 1949 November

    General Correspondence (continued)  

    Page 10 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 4, f. 132 Barnes, Nellie 1925 March 1

    b. 4, f. 133 Barnes & Noble 1948 July 16

    b. 4, f. 134 Barnouw, A[drian] J[acob] 1942–1943

    b. 4, f. 135 Barnum, Jay Hyde 1947, undated

    b. 4, f. 136 Barr, Isabel Harriss 1946

    b. 4, f. 137 Barretto, Larry 1929 April 5

    b. 4, f. 138 Barry, Philip; Barry, Ellen 1932, undated

    b. 4, f. 139 Barrymore Theatre Corporation 1950 April 6

    b. 4, f. 140 Bartholomew, Marshall 1908-1950,undated

    b. 4, f. 141 Bartlett, Ruth Fitch 1929, undated

    b. 4, f. 142 Baskin, Alice Haines 1948–1949

    b. 4, f. 143 Bassetti, Fred 1944 July 19

    b. 4, f. 144 Bates, Graham, Mrs. 1949, undated

    b. 4, f. 145 Bax, Cliord (to Elinor Wylie) [?] June 21

    b. 4, f. 146 Beach, [H. H. A., Mrs.?] 1933 November23

    b. 4, f. 147 Beal, Giord 1947–1950

    b. 4, f. 148 Bean, Gladys Hyde 1950

    b. 4, f. 149 Beaumont, Jane 1947-1949,undated

    b. 4, f. 150 Becker, Otto Matthew 1947, 1949

    b. 4, f. 151 Beebe, William 1949 November

    b. 4, f. 152 Beerbohm, Max, Sir 1950 January

    b. 4, f. 153 Bell, Arthur W. 1942, undated

    b. 4, f. 154 Bell, Doris 1949–1950

    b. 4, f. 155 Bellamy, Ralph 1943 December10

    b. 4, f. 156 Benchley, Robert 1943 December5

    b. 5, f. 157 Benjamin Pollock Ltd. 1947–1948

    b. 5, f. 158 Bennett, Ethel Harper 1931-1950,undated

    General Correspondence (continued)  

    Page 11 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 5, f. 159 Bennett, Isadora 1949, undated

    b. 5, f. 160 Benson, Mary 1928 December28

    b. 5, f. 161 Bentley, Wilder 1935, 1938

    b. 5, f. 162 Benton, Walter 1942–1943

    b. 5, f. 163 Berdan, John M[ilton] 1929 February 27

    b. 5, f. 164 Bergh, Louis O. (Louis Otto) 1905 November25

    b. 5, f. 165 Bernard Quaritch (Firm) 1927 November23

    b. 5, f. 166 Bernays, Hella Freud 1948 January 6

    b. 5, f. 167 Berninghaugen, D[avid?] K. 1943 July 30

    b. 5, f. 168 Berryman, John 1949

    b. 5, f. 169 Bertram Rota Ltd. 1932 June 16

    b. 5, f. 170 Bettmann, Otto 1944 October 12

    b. 5, f. 171 Bevington, Helen 1947–1948

    b. 5, f. 172 Biberman, H. J. (Herbert J.) 1947 December29

    b. 5, f. 173 Bickel, Mary 1935 August 11

    b. 5, f. 174 Biddell, Francis 1928–1949

    b. 5, f. 175 Bigelow, Dorothie [?] December 17

    b. 5, f. 176 Bingham, Millicent Todd 1930 May 2

    b. 5, f. 177 Bishop, Elizabeth 1946-1949,undated

    b. 5, f. 178 Bishop, Isabel 1947-1950,undated

    b. 5, f. 179 Bishop, John Peale; Bishop, Margaret 1923-1948,undated

    b. 5, f. 180 Bishop, Morris 1946–1948

    b. 5, f. 181 Björkman, Edwin 1924–1925

    b. 5, f. 182 Black, John 1948, 1950

    b. 5, f. 183 Blackwell, Betty 1950 March 9

    b. 5, f. 184 Blackwell, Harriet Gray 1948–1950

    General Correspondence (continued)  

    Page 12 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 5, f. 185 Blanchard, Sarah E[liot?] [?] February 19

    b. 5, f. 186 Blanding, Henriette de S. 1949

    b. 5, f. 187 Blankner, Frederika 1949

    b. 5, f. 188 Blish, James 1949

    b. 5, f. 189 Bobbs-Merrill Company 1946, 1948

    b. 5, f. 190 Bodenheim, Maxwell 1947, undated

    b. 5, f. 191 Bogan, Louise 1936 October 27

    b. 5, f. 192 Bohnhorst, Frank R. (Frank Runyan) 1941 July 15

    b. 5, f. 193 The Bond Wheelwright Company 1948-1951,undated

    b. 5, f. 194 Bone, David W. (David William) 1932–1939

    b. 5, f. 195 Bonner, Amy 1942-1950,undated

    b. 5, f. 196 Bontemps, Arna 1946–1950

    b. 5, f. 197 Book and Author War Bond Committee 1944 April

    b. 5, f. 198 Book-of-the-Month Club 1941-1950,undated

    b. 5, f. 199 Booker, Alma 1948–1949

    b. 5, f. 200 Booth, Philip 1949, undated

    b. 5, f. 201 Boss, George 1948 April

    b. 5, f. 202 Boston Center for Adult Education 1949 August 8

    b. 5, f. 203 Boston Universtity 1949 July 29

    b. 5, f. 204 Bouche, Marian [Wright] [?] May 7

    b. 5, f. 205 Bourinot, Arthur S[tanley] 1950, undated

    b. 5, f. 206 Bowen, Catherine Drinker 1944

    b. 5, f. 207 Bowman (Firm) 1927 June 16

    b. 5, f. 208 Boynton, Ray 1949 February

    b. 6, f. 209 Brackett, Kate 1947-1949,undated

    b. 6, f. 210 Bradbury, Bianca 1946–1950

    b. 6, f. 211 Bradford, Mary Rose 1947 May

    b. 6, f. 212 Bragin, Charles 1942, 1944

    General Correspondence (continued)  

    Page 13 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 6, f. 213 Braley, Berton 1928, undated

    b. 6, f. 214 Branch, Anna Hempstead 1923-1933,undated

    b. 6, f. 215 Brandt & Brandt 1929–1950

    b. 6, f. 216 Braymer, Nan 1949

    b. 6, f. 217 Breasted, Charles 1933 June 14

    b. 6, f. 218 Breckinridge, Anne 1944 April

    b. 114 (Oversize),f. 3321

    Clipping removed from Breckinridge, Anne 1944 April 15

    b. 6, f. 219 Brennan, Joseph Payne 1948

    b. 6, f. 220 Brentano, Lowell 1946 October 22

    b. 6, f. 221 Brewer, Joseph 1942-1950,undated

    b. 6, f. 222 Brick Row Book Shop (New York, N.Y.) 1942 August 3

    b. 6, f. 223 Brickell, Herschel 1949–1950

    b. 6, f. 224 Brinkley, Maxine 1942–1950

    b. 6, f. 225 Briscoe, Herman T., Mrs. undated

    b. 6, f. 226 British Information Services 1943–1944

    b. 6, f. 227 Brittain, Robert 1946–1948

    b. 6, f. 228 Broadside [1947?]

    b. 6, f. 229 Bromfield, Louis 1950, undated

    b. 6, f. 230 Brooklyn Public Library 1944 December27

    b. 6, f. 231 Brooks, Arthur J. H. 1943–1944

    b. 6, f. 232 Brooks, Gertrude V. 1949

    b. 6, f. 233 Brooks, Van Wyck 1943-1950,undated

    b. 6, f. 234 Broughton, James 1935–1949

    b. 6, f. 235 Brown, Alice 1933–1943

    b. 6, f. 236 Brown, E. K. 1943–1948

    b. 6, f. 237 Brown, Elinor Henry 1949–1950

    b. 114 (Oversize),f. 3322

    Clipping removed from Brown, Elinor Henry 1950 March 22

    General Correspondence (continued)  

    Page 14 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 6, f. 238 Brown, Ina Corinne 1948

    b. 6, f. 239 Brown, John Mason 1948–1950

    b. 6, f. 240 Brown, Robert Benaway 1949–1950

    b. 6, f. 241 Brown, Rollo Walter 1948, undated

    b. 6, f. 242 Brownell, Amanda 1940-1948,undated

    b. 6, f. 243 Brownlee, Robert B. 1949 March 14

    b. 6, f. 244 Bruce Publishing Company 1942

    b. 6, f. 245 Brumbaugh, Jesse F[ranklin?] 1950 January

    b. 6, f. 246 Brumbaugh, Thomas B. [(Thomas Breadle)?] 1942–1948

    b. 6, f. 247 Bruncken, Herbert 1936–1950

    b. 6, f. 248 Brush, Katharine undated

    b. 6, f. 249 Buchtenkirk, Elizabeth J. 1948

    b. 6, f. 250 Budenz, Lous F. (Louis Francis) 1944

    b. 6, f. 251 Bualo Courier Express 1942 August 11

    b. 6, f. 252 Buirgy, Mary 1947, undated

    b. 6, f. 253 Bulosan, Carlos 1943

    b. 7, f. 254-257 Bunker, John 1929-1950,undated

    b. 7, f. 258 Burden, Jean 1947, 1949

    b. 7, f. 259 Burgess, Gelett 1948

    b. 7, f. 260 Burlin, Helen 1944, 1950

    b. 7, f. 261 Burns, Vincent Godfrey 1944 April 12

    b. 7, f. 262 Burt, Maxwell Struthers 1947–1950

    b. 7, f. 263 Burt, Nathaniel 1949 July 29

    b. 7, f. 264 Bush, Emily Henry 1949-1950,undated

    b. 7, f. 265 Butler, Pierce 1947

    b. 7, f. 266 Butts, Dorothy Worthington 1935-1939,undated

    b. 7, f. 267 Bye, George T. 1944, 1950

    b. 7, f. 268-269 Bynner, Witter 1922-1950,undated

    General Correspondence (continued)  

    Page 15 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 7, f. 270 Byron, Gilbert 1947-1950,undated

    b. 7, f. 271-274 "C" general 1909-1950,undated

    b. 8, f. 275 "C" general 1909-1950,undated

    b. 8, f. 276 C. A. Stonehil, Inc. 1949 December

    b. 8, f. 277 Cabell, James Branch 1920-1943,undated

    b. 8, f. 278 Cadman, Charles Wakefield [?] August 20

    b. 8, f. 279-280 Cady, Harrison; Cady, Melina 1942-1950,undated

    b. 114 (Oversize),f. 3323

    Printed material removed from Cady, Harrison 1950, undated

    b. 8, f. 281 Cairns, Dolores 1949–1950

    b. 8, f. 282 Caldecott, Alfred 1928 May 7

    b. 8, f. 283-284 Caldwell, James Ralston 1914-1950,undated

    b. 8, f. 285 Calverton, V. F. (Victor Francis) 1930 February 3

    b. 8, f. 286 Canadian Poetry Magazine 1949-1950,undated

    b. 8, f. 287 Canby, Edward Tatnall 1949

    b. 8, f. 288 Canby, Henry Seidel; Canby, Marion G. 1928-1950,undated

    b. 8, f. 289 Candee, Helen [Churchill?] [?] July 8

    b. 8, f. 290 Candee, Marjorie Dent 1946–1948

    b. 8, f. 291 Cane, Melville 1934–1948

    b. 8, f. 292 Caperton, Helena Lefroy 1942–1943

    b. 8, f. 293 Cardi, Ira D. (Ira Detrich) 1949 October 24

    b. 8, f. 294 Carleton, Sara King 1947-1950,undated

    b. 8, f. 295 Carman, Bliss 1914 February 16

    b. 8, f. 296 Carmer, Carl 1941–1950

    b. 8, f. 297 Carnovsky, Leon 1948 July 3

    General Correspondence (continued)  

    Page 16 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 8, f. 298 Carruth, Hayden 1949 December5

    b. 8, f. 299 Carse, Robert 1929 April 10

    b. 8, f. 300 Carter, Thomas Henry 1950

    b. 8, f. 301 Case, Edward Murray 1949–1950

    b. 8, f. 302 Cate, Garth 1949 June 21

    b. 8, f. 303 Cather, Willa (to Elinor Wylie) undated

    b. 8, f. 304 Catholic Poetry Society of America 1950 March

    b. 8, f. 305 The Catholic World 1950 March 22

    b. 8, f. 306 Cendrars, Blaise [1922 January18?]

    b. 8, f. 307 Century Association (New York, N.Y.) 1930 April 3

    b. 8, f. 308 The Century Magazine 1917–1918

    b. 8, f. 309 Chaee, Eleanor Alletta 1948–1950

    b. 8, f. 310 Chalmers, Harvey 1947, 1949

    b. 8, f. 311 Chapin, Helen [Burwell?] 1936 June 27

    b. 8, f. 312 Chapin, Henry 1934, 1943

    b. 8, f. 313 Chapin, Katherine Garrison 1929-1949,undated

    b. 9, f. 314 Chapman, Marion 1923 January 7

    b. 9, f. 315 Charles H. Cleaves Agency 1949

    b. 9, f. 316 Charles Scribner's Sons 1909–1950

    b. 9, f. 317 Chicago Review 1946–1947

    b. 9, f. 318 Child, Charles undated

    b. 9, f. 319 Children's Aid Society (New York, N.Y.) 1944–1950

    b. 9, f. 320 Children's World Theatre 1949–1950

    b. 9, f. 321 Chilton, Eleanor Carroll 1928-1930,undated

    b. 9, f. 322 Chimera 1944–1945

    b. 9, f. 323 Choate School 1925–1926

    b. 9, f. 324 The Chocorua Press undated

    b. 9, f. 325 Christensen, Francis 1949 January 15

    General Correspondence (continued)  

    Page 17 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 9, f. 326 Christian Science Monitor 1943 October 15

    b. 9, f. 327 Christmas cards undated

    b. 9, f. 328 Chubb, Edwin Watts 1948

    b. 9, f. 329 Chubb, Thomas Caldecot 1933-1950,undated

    b. 9, f. 330-331 Church, William Howard 1940-1947,undated

    b. 9, f. 332 The Churchman 1941–1949

    b. 9, f. 333 Chworowsky, Karl M. 1947–1948

    b. 9, f. 334 Ciardi, John 1947, 1950

    b. 9, f. 335 Ciofalo, Joanne 1948-1949,undated

    b. 9, f. 336 Citizens' Housing Council of New York 1947 February

    b. 9, f. 337 Clapp, Frederick Mortimer 1947

    b. 9, f. 338 Clark, Charles Upson 1947

    b. 9, f. 339 Clark, Donald L[emen?] 1942, 1949

    b. 9, f. 340 Clark, Marguerite 1929 January 8

    b. 9, f. 341 Clark, Marie Whitback 1947

    b. 9, f. 342 Clarke, George Herbert 1942 October 7

    b. 9, f. 343 Clarke, Henriette 1948–1949

    b. 9, f. 344 Classmate 1944 January 3

    b. 9, f. 345 Clayburgh, Alma 1950 May 8

    b. 9, f. 346 Clayton, Gertrude 1938–1950

    b. 9, f. 347 Clemens, Cyril 1944-1950,undated

    b. 9, f. 348 Clough, Ruth Crary 1948-1950,undated

    b. 9, f. 349 Clyne, Sara 1948–1950

    b. 9, f. 350 Coats, Nellie M. (Nellie Mae) undated

    b. 9, f. 351 Coatsworth, Elizabeth Jane 1942-1950,undated

    b. 9, f. 352 Coe, Arthur 1949 November

    b. 9, f. 353 Coe, Lloyd; Coe, Ed 1947, 1950

    General Correspondence (continued)  

    Page 18 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 9, f. 354 Coee, John M[ain] 1944 October 3

    b. 9, f. 355 Con, Robert P. Tristan (Robert Peter Tristan) 1937-1950,undated

    b. 9, f. 356 Cohn, Nathan 1949–1950

    b. 9, f. 357 Coker, Adelaide 1946–1950

    b. 10, f. 358 Colamussi, Fabrizio 1948–1949

    b. 10, f. 359 Colby, Fanny 1942-1950,undated

    b. 10, f. 360 Colby, Nathalie Sedgwick undated

    b. 10, f. 361 Colefax, Sibyl 1927, undated

    b. 10, f. 362 Coleman, McAlister 1950 February24

    b. 10, f. 363 Coleman, Marion Moore 1943 December30

    b. 10, f. 364 Coll, Blanche O. 1947 March

    b. 10, f. 365 College Poetry Society of America 1939 January 17

    b. 10, f. 366 Collins, Seward 1928 December17

    b. 10, f. 367 Colony, [Horatio?] [?] March 30

    b. 10, f. 368 Colton, Amy Richards 1944-1949,undated

    b. 10, f. 369 Colum, Padraic 1922-1950,undated

    b. 10, f. 370 Columbia Broadcasting System, Inc. 1938, 1947

    b. 10, f. 371 Columbia University 1938–1949

    b. 10, f. 372 Columbia University. Teachers College 1949 May

    b. 10, f. 373 Combes, Gladys Ewing 1946 May

    Cominsky, Jack

    b. 10, f. 374 Committee on Cathedral Relations with Latin America 1943 September23

    b. 10, f. 375 Common Ground 1942–1943

    b. 10, f. 376 Community Service Society of New York 1946, 1950

    b. 10, f. 377 Conant, Isabel Fiske 1943, undated

    b. 10, f. 378 Condé Nast Publications 1947 May 21

    General Correspondence (continued)  

    Page 19 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 10, f. 379 Condolence letters 1943-1950,undated

    b. 10, f. 380 Conference on the Scientific Spirit and Democratic Faith 1949–1950

    b. 10, f. 381 Conkling, Grace Hazard 1914-1929,undated

    b. 10, f. 382 Connolly, Terence L. (Terence Leo) 1948 July

    b. 10, f. 383 Converse, Florence 1943-1950,undated

    b. 10, f. 384 Cooper, Alice C[ecilia] 1944, 1948

    b. 10, f. 385 Cooper, "Billy" 1949

    b. 10, f. 386 Cooper, Charles W. (Charles William) 1945 August 12

    b. 10, f. 387 Cooper Union for the Advancement of Science and Art 1943 September

    b. 10, f. 388 Copland, Aaron 1950 February26

    b. 10, f. 389 Corliss Bros. Incorporated 1949

    b. 10, f. 390 Cornell, Katharine 1935 October 30

    b. 10, f. 391 Corning, Howard McKinley 1948 February

    b. 10, f. 392 Cory, Robert 1950 March

    b. 10, f. 393-396 Coudert Brothers 1903-1931,undated

    b. 10, f. 397 Council Against Intolerance in America 1949 September27

    b. 10, f. 398 Council for Pan American Democracy 1943 August 2

    b. 10, f. 399 Council on Books in Wartime 1942–1943

    b. 10, f. 400 Counterattack 1949

    Cousins, Norman

    b. 11, f. 401 Coward-McCann, Inc. 1928-1949,undated

    b. 11, f. 402 Cowden, Roy William 1946

    b. 11, f. 403 Cowley-Brown, John Stapleton 1946-1949,undated

    b. 11, f. 404 Coyle, Kathleen undated

    b. 11, f. 405 Cram, Mildred 1948-1950,undated

    General Correspondence (continued)  

    Page 20 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 11, f. 406 Crane, Nathalia 1924-1935,undated

    b. 11, f. 407 Creekmore, Hubert 1948 August 27

    b. 11, f. 408 Creel, George 1949 February

    b. 11, f. 409 Cring, M. R. 1947-1948,undated

    b. 11, f. 410 Crosby, Raymond Moreau 1929-1944,undated

    b. 11, f. 411 Cross, Wilbur L. (Wilbur Lucius) 1947 December26

    b. 11, f. 412 Crowninshield, Frank 1923–1946

    b. 11, f. 413 Cullum, Winifred 1949 April

    b. 11, f. 414 Cummings, E. E. (Edward Estlin) 1933, undated

    b. 11, f. 415 Cummington Press 1946 December

    b. 11, f. 416 Cummins, Virginia Kent 1949 December21

    b. 11, f. 417 Cuppy, Will undated

    b. 11, f. 418 Curl, Barbara 1950

    b. 11, f. 419 Curnow, Allen 1946

    b. 11, f. 420 Curry, Helen 1948 June

    b. 11, f. 421 Curtis, Christine Turner 1944-1950,undated

    b. 11, f. 422 Curtis Publishing Company 1939 October 19

    b. 11, f. 423 Curtler, Martin S. 1947–1948

    b. 11, f. 424-426 "D" general 1928-1950,undated

    b. 11, f. 427 Da Boll, Raymond F. 1950 May 19

    b. 11, f. 428 Daiches, David 1948–1950

    b. 11, f. 429 Dalton, Power 1950 March 10

    b. 11, f. 430-431 Dalven, Rae 1945–1949

    b. 12, f. 432-433 Dalven, Rae 1949-1950,undated

    b. 114 (Oversize),f. 3324

    Clippings removed from Dalven, Rae 1949

    General Correspondence (continued)  

    Page 21 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 12, f. 434 Daly, Jim 1942–1943

    b. 12, f. 435 Damon, S. Foster (Samuel Foster) 1936–1948

    b. 12, f. 436 Damrosch, Walter undated

    b. 12, f. 437 Dan Golenpaul Associates 1943 September21

    b. 12, f. 438 Danner, Sara Kolb 1938-1950,undated

    b. 12, f. 439 Darcy, Louise 1949-1950,undated

    b. 12, f. 440 Darling, Helen 1943, 1945

    b. 12, f. 441 Darnbacher, F. 1949

    b. 12, f. 442 Davenport, Basil 1942-1950,undated

    b. 12, f. 443 Davidman, Joy 1939-1949,undated

    b. 114 (Oversize),f. 3325

    Clipping removed from Davidman, Joy 1949 November9

    b. 12, f. 444-445 Davidson, Gustav 1947-1950,undated

    b. 12, f. 446 Davidson, Harold G. (Harold Gibson) 1949

    b. 12, f. 447 Davidson, Jo 1946, undated

    b. 12, f. 448 Davies, Mary Carolyn 1928 December18

    b. 12, f. 449 Davis, Curtis Carroll 1950 March

    b. 12, f. 450 Davis, Elmer [Holmes?] 1939 July 8

    b. 12, f. 451 Davis, Frank Marshall 1948

    b. 12, f. 452 Davis, Hussoldt 1948

    b. 12, f. 453 Davis, Malcolm W. (Malcolm Waters) 1928 April 6

    b. 12, f. 454 Davis, Mary Gould 1949–1950

    b. 12, f. 455 Davis, Robert Gorham 1948–1949

    b. 12, f. 456 Deane, Martha 1948 November10

    b. 12, f. 457 De Banke, Cécile 1943-1948,undated

    b. 12, f. 458 De Bosis, Lauro 1929, undated

    General Correspondence (continued)  

    Page 22 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 12, f. 459 De Castro, Adolphe [Denzinger?] 1949 December21

    b. 12, f. 460 Decker, Clarence R[aymond?] 1947, 1949

    b. 12, f. 461 Decker Press 1948-1950,undated

    b. 12, f. 462 De Ford, Miriam Allen 1948–1950

    b. 12, f. 463 De Kay, Drake 1937-1950,undated

    b. 12, f. 464-465 Delafield, Eugene L. 1944-1950,undated

    b. 12, f. 466 De La Mare, Walter 1922-1947,undated

    b. 12, f. 467 Delano, William Adams 1949–1950

    b. 13, f. 468 De Lima, Agnes 1948-1950,undated

    b. 13, f. 469 Dell, Floyd 1927–1928

    b. 13, f. 470 De Milk, Anna George 1946

    b. 13, f. 471 Denning, Frances Kramer 1950 January

    b. 13, f. 472-473 Dent, Mary V. 1926-1929,undated

    b. 13, f. 474 Derleth, August William 1942–1949

    b. 13, f. 475 Dessart, Alice 1948–1949

    b. 13, f. 476 Detroit Free Press 1949 April

    b. 13, f. 477 Detroit Public Library 1945 April

    b. 13, f. 478 Deutsch, Babette 1923-1950,undated

    b. 13, f. 479 De Villiers, Rudolphe Roesler 1948

    b. 13, f. 480 Dewhurst, S. H. 1948

    b. 13, f. 481 De Witt, Samuel A. 1943–1944

    b. 13, f. 482 Dickinson College 1933

    b. 13, f. 483 Dillaway, Newton 1949 June 14

    b. 13, f. 484 Dobie, J. Frank (James Frank) 1949

    b. 13, f. 485 Docili, Peter 1950 March 30

    b. 13, f. 486 Dodd, Lee Wilson 1929 January 3

    General Correspondence (continued)  

    Page 23 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 13, f. 487 Dodd, Mead Company 1934-1950,undated

    b. 13, f. 488 Dodge, Dorothy 1947 May

    b. 13, f. 489 Donnan, Elizabeth 1948 June 14

    b. 13, f. 490 Doro, Edward 1943-1945,undated

    b. 13, f. 491 Dos Passos, John 1923-1950,undated

    b. 13, f. 492 Doubleday, Doran Company 1922-1950,undated

    b. 13, f. 493 Douglas, Gilean 1949–1950

    b. 13, f. 494 Downey, Fairfax 1950

    b. 13, f. 495 Downing, Robert 1945 February 14

    b. 13, f. 496 Downs, Elizabeth [C. (Elizabeth Crooks)?] 1926, undated

    b. 13, f. 497 Drake, Leah Bodine 1948-1950,undated

    b. 13, f. 498 Dransfield, Jane 1941, 1948

    b. 13, f. 499 Dreier, Thomas 1947 September23

    b. 13, f. 500 Drew, Fraser [Bragg?] 1950

    b. 13, f. 501 Drinkwater, John 1924 June 28

    b. 13, f. 502 Drury, Francis K. W. (Francis Keese Wynkoop) 1950 January

    b. 13, f. 503-504 Dryden, Brigida 1930-1947,undated

    b. 13, f. 505 Dryden Press 1945

    b. 13, f. 506 Duell, Sloan & Pearce 1942, 1945

    b. 13, f. 507 Dueld & Green 1929-1934,undated

    b. 13, f. 508 Dunbar, Virginia Esterly 1946, 1949

    b. 13, f. 509 Duncan, Hazel 1949–1950

    b. 13, f. 510 Dunlap, Katharine 1939-1950,undated

    b. 13, f. 511 Dunsany, Edward John Moreton Drax Plunkett, Baron 1920, 1922

    b. 14, f. 512 Durant, Kenneth 1945–1949

    General Correspondence (continued)  

    Page 24 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 14, f. 513 Duryee, Mary Ballard 1947-1948,undated

    b. 14, f. 514 Dwiggins, W. A. (William Addison) 1915-1947,undated

    b. 14, f. 515 "E" general 1929-1950,undated

    b. 14, f. 516 E.P. Dutton (Firm) 1943–1946

    b. 14, f. 517 Earle, Ferdinand 1949–1950

    b. 14, f. 518 Earle, Olive 1922 September9

    b. 14, f. 519 Earls, Michael 1935

    b. 14, f. 520 Eaton, Charles Edward 1944–1950

    b. 14, f. 521 Eaton, Dorothy Burnham 1948–1950

    b. 14, f. 522 Eberhart, Richard 1949–1950

    b. 14, f. 523 Eberhart, W. Perry 1949

    b. 14, f. 524 Eckhardt, Win 1948-1950,undated

    b. 14, f. 525 Eden, Helen Parry 1914-1948,undated

    b. 14, f. 526 Edson, C. L. (Charles Leroy) 1935-1948,undated

    b. 14, f. 527 Edward, Donald Earl 1949, undated

    b. 14, f. 528 Eldridge, Paul 1934 February 17

    b. 14, f. 529 Eliot, T. S. (Thomas Stearns) 1933 February 14

    b. 14, f. 530 [Ellerbe?] Paul 1941

    b. 14, f. 531 Elliot, Jean (to Marjorie Flack) 1950 May 9

    b. 14, f. 532 Ellis, Carolyn 1948–1950

    b. 14, f. 533 Ellis, Genevieve 1944–1948

    b. 14, f. 534 Elton, William [R.?] 1948 September24

    b. 14, f. 535 Emans, Elaine V. 1948

    b. 14, f. 536 Emanuel, Nan 1948–1949

    b. 14, f. 537 Emanuel, V. R. [(Victor Rousseau)?] 1940 October 5

    b. 14, f. 538 Embury, Aymar 1947 April 24

    General Correspondence (continued)  

    Page 25 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 14, f. 539 Emory, William Closson 1934 February 23

    b. 14, f. 540 Encore 1942 July 21

    b. 14, f. 541 English-Speaking Union 1930 March 14

    b. 14, f. 542 English-Speaking Union of the United States 1927 October 24

    b. 14, f. 543 Epstein, Bennett 1949–1950

    b. 14, f. 544 Eskew, Garnett L[aidlaw] 1948

    b. 14, f. 545 Essipo, Marie Armstrong 1949

    b. 14, f. 546 Evans, Ernestine 1948 August

    b. 14, f. 547 Evans, Florence Wilkinson 1930-1949,undated

    b. 14, f. 548 Everts, William 1944–1950

    b. 14, f. 549 Exposition Press 1948 September24

    b. 14, f. 550 Eyre Spottis Woode 1949–1950

    b. 15, f. 551-553 "F" general 1909-1950,undated

    b. 15, f. 554 F.E. Compton Company 1946 May

    b. 15, f. 555 Faber and Faber 1930, 1932

    b. 15, f. 556 Factotum 1948

    b. 15, f. 557 Famous Fantastic Mysteries 1947

    b. 15, f. 558 Fandel, John 1948 May 20

    b. 15, f. 559 Farma, William J[oseph] 1934–1935

    b. 15, f. 560 Farrar & Rinehart 1942–1945

    b. 15, f. 561 Farrar, Straus, and Company 1946-1950,undated

    b. 15, f. 562 Farrell, James T. (James Thomas) 1950 January 7

    b. 15, f. 563 Fast, Howard 1949 May 23

    b. 15, f. 564 Fatherless Children of France (Organization) 1920 December6

    b. 15, f. 565 Favill, John 1942 May 11

    b. 15, f. 566 Fechet, d'Alany 1942-1950,undated

    General Correspondence (continued)  

    Page 26 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 15, f. 567 Fechet, Marie 1906-1909,undated

    b. 15, f. 568 Feipel, Louis N[icholas] (to Elinor Wylie) 1926 January 25

    b. 15, f. 569 Few, W. P. (William Preston), Mrs. 1949 May

    b. 15, f. 570 Ficke, Arthur Davison; Ficke, Gladys 1926-1949,undated

    b. 114 (Oversize),f. 3326

    Copy of "Nannie and Warren: An American Ballad" removed from Ficke,Arthur Davison

    undated

    b. 15, f. 571-575 Field, Sara Bard; Wood, Charles Eskine Scott 1928–1941

    b. 16, f. 576-579 Field, Sara Bard; Wood, Charles Eskine Scott 1941-1950,undated

    b. 16, f. 580 Filler, Louis 1947 February

    b. 16, f. 581 Films in Review 1950 January 26

    b. 16, f. 582 Firestone, Clark B. (Clark Barnaby) 1949 September

    b. 16, f. 583 Firley, Henry J. 1946-1950,undated

    b. 16, f. 584-585 Fisher, A. Hugh (Alfred Hugh) 1914-1939,undated

    b. 16, f. 586 Fitch, Clyde undated

    b. 16, f. 587-588 Fitts, Dudley 1939-1950,undated

    b. 16, f. 589 Fitzgerald, Roy G. (Roy Gerald) 1947 May

    b. 16, f. 590 Flaccus, Kimball 1933–1941

    b. 16, f. 591 Flammonde, Paris 1947, 1949

    b. 16, f. 592 Flanner, Hildegarde 1925–1932

    b. 16, f. 593 Flaumenhaft, A. S. 1949–1950

    b. 16, f. 594 Fletcher, John Gould 1933–1945

    b. 16, f. 595 Foley, John L. 1944

    b. 16, f. 596 Ford, Edsel 1949 January

    b. 16, f. 597 Ford, Ford Madox (to Elinor Wylie) 1927 June 2

    b. 16, f. 598 Forteen Society 1942

    b. 16, f. 599 The Forum 1909 June 24

    b. 16, f. 600 Foster, Marguerite Stevens 1949–1950

    General Correspondence (continued)  

    Page 27 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 16, f. 601 Foston, H. 1948

    b. 16, f. 602 Fowler, J. Beresford 1949

    b. 16, f. 603 Fox, Janet E. 1949 May

    b. 16, f. 604 Franchere, Hoyt C. 1950 March

    b. 16, f. 605 Francis, Priscilla 1947

    b. 16, f. 606 Francis, Robert 1937 April 2

    b. 17, f. 607 Frank, Maude Morrison 1946, 1949

    b. 17, f. 608 The Frank A. Munsey Company 1918

    b. 17, f. 609 Frank McCarey Publishers 1949

    b. 17, f. 610 Frankenberg, Lloyd 1940-1950,undated

    b. 17, f. 611 Frederick A. Stokes Company 1909

    b. 17, f. 612 Free World 1942 January 29

    b. 17, f. 613 Freedom House (U.S.) 1948 March

    b. 17, f. 614 Freeland League 1945 January

    b. 17, f. 615 Freeman, Douglas Southall 1946 May

    b. 17, f. 616 Freeman, R. Austin (Richard Austin) [?] December 31

    b. 17, f. 617 Freitag, George H. 1946-1949,undated

    b. 17, f. 618 Friede, Donald undated

    b. 17, f. 619 Friedman, Philip Allan 1948

    b. 17, f. 620 Friends of the Abraham Lincoln Brigade 1938

    b. 17, f. 621 Frontier Films (New York, N.Y.) 1942 January 27

    b. 17, f. 622 Frost, Elizabeth Hollister 1931, 1946

    b. 17, f. 623 Frost, Frances 1931-1950,undated

    b. 17, f. 624 Frost, Robert 1933, 1949

    b. 17, f. 625 Frye, Burton C. 1950

    b. 17, f. 626-628 "G" general 1926-19[53?],undated

    b. 17, f. 629 G. C. Merriam Company 1942–1949

    b. 17, f. 630 Ganey, Wilbur G. 1949 October

    General Correspondence (continued)  

    Page 28 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 17, f. 631 Gahr, David 1949 December

    b. 17, f. 632 Galbraith, Georgie Starbuck 1946-1950,undated

    b. 17, f. 633 Gale, M. M. 1948

    b. 17, f. 634 Gale, Zona 1922–1929

    b. 17, f. 635 Gannett, Lewis 1950 May 10

    b. 17, f. 636 Garnett, Porter 1949, undated

    b. 17, f. 637 Garrett, Florence Rome 1948–1949

    b. 17, f. 638 Gatewood, Richard D[uncan?] 1928

    b. 17, f. 639 Gauss, Christian 1929 February 25

    b. 17, f. 640 Gaylord, Harriet 1943, undated

    b. 17, f. 641 Gelber, Lilienthal, Inc. 1941 January 6

    b. 17, f. 642 George, Carrie M. 1945, 1949

    b. 17, f. 643 George G. Harrap Co. 1945–1949

    b. 17, f. 644 Georges, Joel S[amuel] 1950

    b. 17, f. 645 Georgia State Library 1946

    b. 17, f. 646 Gephart, Besse P[atterson] 1945–1949

    b. 17, f. 647 Gerry, Helen 1948

    b. 18, f. 648 Geruso, Hallett 1949

    b. 18, f. 649 Ghiselin, Brewster 1950 May 6

    b. 18, f. 650 Gidlow, Elsa 1938, undated

    b. 18, f. 651 Gidney, James B. 1948 July 2

    b. 18, f. 652 Gilbert, Rodney 1947 December

    b. 18, f. 653 Gilbert, Warren 1927–1928

    b. 18, f. 654 Gilder, Rodman 1943, 1948

    b. 18, f. 655 Gilkyson, Phoebe H. 1944

    b. 18, f. 656 Gill, D[aisy] Sanial 1943, undated

    b. 18, f. 657 Gillis, Adolph 1935, 1948

    b. 18, f. 658 Gillman, Richard 1947-1950,undated

    b. 18, f. 659 Gillmore, Inez Hayes 1927-1950,undated

    General Correspondence (continued)  

    Page 29 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 18, f. 660 Ginn and Company 1933, 1945

    b. 18, f. 661 Ginsberg, Louis 1948–1950

    b. 18, f. 662 Giordan, Alma Roberts 1949–1950

    b. 18, f. 663 Glaenzer, Richard Butler 1915, 1933

    b. 18, f. 664 Glaze, Andrew 1948 July 2

    b. 18, f. 665 Gleason, George Scott 1928 December19

    b. 18, f. 666 Glines, Ellen Barbour (to Elinor Wylie) [?] February 12

    b. 18, f. 667 The Globe and Mail 1949 February

    b. 18, f. 668 Goddard, Gloria 1929 January 8

    b. 18, f. 669 Gode, Alexander 1948 November

    b. 18, f. 670 Go, Charles Weer (to Elinor Wylie) 1928 March 22

    b. 18, f. 671 Golas, Tad 1949

    b. 18, f. 672 Gomme, Georey 1928-1947,undated

    b. 18, f. 673 Goodfellow, Dorothy 1948–1950

    b. 18, f. 674 Goodman, Mae Winkler 1947–1950

    b. 18, f. 675 Goodman, Ryah Tumarkin 1949

    b. 18, f. 676 Goodspeed's Book Shop (Boston, Mass.) 1945 November8

    b. 18, f. 677 Gordon, Don 1946–1950

    b. 18, f. 678 Gorman, Herbert Sherman 1922, undated

    b. 18, f. 679 Goski, John 1949

    b. 18, f. 680 Gotham Book Mart 1941-1948,undated

    b. 18, f. 681 Gouge, Lucille 1950

    b. 18, f. 682 Grahame, Roberta Margaret 1950 January

    b. 18, f. 683 Gramercy Boys' Club 1942–1950

    b. 18, f. 684 Grandy, Julia Selden 1943–1949

    b. 18, f. 685 Granger, Mary 1942-1949,undated

    b. 18, f. 686 Grant, Gladys Edgerton 1949–1950

    b. 18, f. 687 Grant, Paul S. undated

    General Correspondence (continued)  

    Page 30 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 18, f. 688 Graves, Robert undated

    b. 18, f. 689 Grebanier, Bernard D. N. 1945, undated

    b. 18, f. 690 Green, Julia Boynton 1945–1950

    b. 18, f. 691 Green, Paul 1944 January 10

    b. 18, f. 692 Greene, Ward 1942-1944,undated

    b. 114 (Oversize),f. 3327

    Printed version of poem, "Decoration Day," removed from Greene, Ward 1944

    b. 18, f. 693 Greenfield, Louis 1949-1950,undated

    b. 18, f. 694 Greenwich Village Historical Society 1950

    b. 18, f. 695 Gregory, Alyse 1926-1949,undated

    b. 19, f. 696 Gregory, Horace 1933-1950,undated

    b. 19, f. 697 Greif, Amy [F?] 1948

    b. 19, f. 698 Grey, Pamela 19[12?] August12

    b. 19, f. 699 Greystone Press 1948-1949,undated

    b. 19, f. 700 Grin, Howard 1946-1950,undated

    b. 19, f. 701 Grith, E. V. 1947–1949

    b. 19, f. 702 Groesbeck, Amy 1948–1950

    b. 19, f. 703 Gronewold, Benjamin F. 1943, 1949

    b. 19, f. 704 Guerrard, Arthur Rose 1934 April 20

    b. 19, f. 705 Guinzburg, Harold K. 1928 December17

    b. 19, f. 706 Guion, Connie 1929 January 20

    b. 19, f. 707 Guiterman, Arthur; Guiterman, Vida 1932–1943

    b. 19, f. 708 Gulick, Alida Carey 1950

    b. 19, f. 709 Gulick, Sidney L. (Sidney Lewis) 1937, 1947

    b. 19, f. 710 Gustafson, Ralph 1949–1950

    b. 19, f. 711 Guthrie, William Norman undated

    General Correspondence (continued)  

    Page 31 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 19, f. 712-716 "H" general 1923-1950,undated

    b. 19, f. 717 H. D. (Hilda Doolittle) 1937, undated

    b. 19, f. 718 H.W. Wilson Company 1950

    b. 19, f. 719 Haber, Tom Burns 1948

    b. 19, f. 720 Hackett, Francis 1949 May 6

    b. 19, f. 721 Hagedorn, Hermann 1947 February 5

    b. 19, f. 722-723 Hahn, Emily 1929-1945,undated

    b. 19, f. 724 Haines, Helen E. (Helen Elizabeth) 1943 August 4

    b. 19, f. 725 Hale, Nancy 1940, undated

    b. 19, f. 726 Hale, Oliver 1948, 1950

    b. 19, f. 727 Hall, W. S. 1946, undated

    b. 19, f. 728 Hallock, H. G. C. 1928 March 15

    b. 19, f. 729 Halstead, Patricia 1949-1950,undated

    b. 19, f. 730 Hambleton, T. Edward 1946 July 8

    b. 19, f. 731 Hamilton, Charles Granville 1944 September6

    b. 19, f. 732 Hamilton, Clayton [Mecker?]; Hamilton, Gladys 1936, undated

    b. 19, f. 733 Hamilton, Marion Ethel 1945, 1949

    b. 20, f. 734 Hamlin, Talbot undated

    b. 20, f. 735 Hampton, Vernon Boyce 1946 November

    b. 20, f. 736 Hanley, John C. 1949–1950

    b. 20, f. 737 Hanline, Maurice undated

    b. 20, f. 738 Hanscom, Elizabeth Deering 1945 April 8

    b. 20, f. 739 Harcourt Brace Company 1925–1950

    b. 20, f. 740 Hard, Anna [M.?] 1933 January 16

    b. 20, f. 741 Harley, Herbert 1941 February 21

    b. 20, f. 742 Harmsworth, Desmond 1929

    b. 20, f. 743-744 Harold Ober Associates 1941–1949

    b. 20, f. 745 Harper, Carol Ely 1950 February 8

    General Correspondence (continued)  

    Page 32 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 20, f. 746 Harper Brothers 1909-1950,undated

    b. 20, f. 747 Harper's Bazaar 1933 March 7

    b. 20, f. 748 Harper's Magazine 1942–1949

    b. 20, f. 749 Harris, Mayoue 1939-1941,undated

    b. 20, f. 750 Harrold, Charles Frederick (to Elinor Wylie) 1927 January 15

    b. 20, f. 751 Hart, Lawrence 1947 February 25

    b. 20, f. 752 Hart, Richard 1948–1950

    b. 20, f. 753 Harvard University 1945, 1949

    b. 20, f. 754 Harvard University Press 1949

    b. 20, f. 755 Haskell, Juliana 1929–1930

    b. 20, f. 756 Hayes, Alfred 1946 January 30

    b. 20, f. 757 Hayman, Lee Richard 1947-1950,undated

    b. 20, f. 758 Hazard, Clifton Terrell 1928 April 18

    b. 20, f. 759 Heilbut, G. E., Mrs. 1948

    b. 20, f. 760 Heinemann (Firm) (to Elinor Wylie) 1926–1928

    b. 20, f. 761 Henderson, Archibald; Henderson, Barbara 1942–1950

    b. 20, f. 762 Henderson, Daniel 1943

    b. 20, f. 763 Hendin, Robert K. 1947, 1950

    b. 20, f. 764 Hendrick, Ellwood 1929 April 10

    b. 20, f. 765 Henley, Arthur 1948, 1950

    b. 20, f. 766 Henrich, Edith 1946-1948,undated

    b. 20, f. 767 Henry E. Huntington Library and Art Gallery 1945, undated

    b. 20, f. 768 Henry H. Boltz Co. 1948–1949

    b. 20, f. 769 Henry Holt and Company 1934–1949

    b. 20, f. 770 Henry Street Settlement (New York, N.Y.) 1944–1950

    b. 20, f. 771 Hepburn, Elizabeth Newport 1945

    b. 20, f. 772 Herndon, Brodie Strachan 1946–1949

    b. 20, f. 773 Hersey, John 1948 February

    General Correspondence (continued)  

    Page 33 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 20, f. 774 Hervey, John 1928-1929,undated

    b. 20, f. 775 Heseltine, Olive (to Elinor Wylie) undated

    b. 20, f. 776 Heuschkel, Harry 1949

    b. 20, f. 777 Heyl, Helen Hay 1944

    b. 20, f. 778 Heyward, Dubose; Heyward, Dorothy 1939-1950,undated

    b. 20, f. 779 Heyward, Jennifer 1949, undated

    b. 20, f. 780 Hicky, Daniel Whitehead 1948–1950

    b. 21, f. 781-782 Hillyer, Robert 1940-1950,undated

    b. 21, f. 783 Himmell, Sophie 1949–1950

    b. 21, f. 784 Hinks, R. P. (Roger Packman) 1928 December19

    b. 21, f. 785 Hodgson, Ralph 1946-1950,undated

    b. 21, f. 786 Homan, Daniel 1948–1950

    b. 21, f. 787 Homan, Hester R[oselyn?] 1946 June 20

    b. 21, f. 788 Homan, Malvina 1950 February27

    b. 21, f. 789 Hogben, Carol 1949, undated

    b. 21, f. 790 Hoisington, May Folwell 1948

    b. 21, f. 791 Hoke, Helen 1942 April 11

    b. 21, f. 792-794 Holberg, Ruth 1941–1950

    b. 21, f. 795 Holden, Maria Nichols 1950

    b. 21, f. 796-797 Holden, Raymond; Holden, Sally 1940-1950,undated

    b. 21, f. 798 Holland, Henrietta Fort 1949-1950,undated

    b. 21, f. 799 Holliday, Robert Cortes 1929 February 25

    b. 21, f. 800 Holmes, Frances E. 1948, 1950

    b. 21, f. 801 Holmes, John Clellon 1948 July 2

    b. 21, f. 802-803 Holmes, John Haynes 1928-1950,undated

    General Correspondence (continued)  

    Page 34 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 21, f. 804 Holt, Alfred Hubbard 1932–1933

    b. 21, f. 805 Holt, Rackham 1928–1949

    b. 21, f. 806 Holtzman, Howard 1948–1949

    b. 21, f. 807 Honness, Elizabeth Homan 1932 May 18

    b. 21, f. 808-809 Hope, Welborn 1933-1950,undated

    b. 22, f. 810 The Hopkins Review 1949 February

    b. 22, f. 811 Hopkinson, Elinor 1943, undated

    b. 22, f. 812 Hopper, Edward 1950 February25

    b. 22, f. 813 Horace Liveright, Inc. 1928

    b. 22, f. 814 The Horn Book Magazine 1945 September6

    b. 22, f. 815 Hosken, Raymond 1947–1949

    b. 22, f. 816 Hoster, Grace 1947 April 8

    b. 22, f. 817 Houghton Miin Company 1909-1950,undated

    b. 22, f. 818 House of Books, Ltd. (New York, N.Y.) 1943-1947,undated

    b. 22, f. 819 Household 1933–1943

    b. 22, f. 820 Howe, Helen undated

    b. 22, f. 821 Howe, M. A. De Wolfe (Mark Anthony De Wolfe) 1944–1950

    b. 22, f. 822 Howe, Mary 1946, 1950

    b. 22, f. 823 Howes, Wright 1950 March

    b. 22, f. 824 Hudson, David 1946–1950

    b. 22, f. 825 Hughes, Alice 1932 June 13

    b. 22, f. 826 Hughes, Langston 1948 November17

    b. 22, f. 827 Hughes, Rupert 1942, 1949

    b. 22, f. 828 Humphrey, [?] 1949–1950

    b. 22, f. 829 Humphries, Rolfe 1949

    b. 22, f. 830 Hunkin, Gladys 1949

    b. 22, f. 831 Huntington, Virginia 1945 October 4

    General Correspondence (continued)  

    Page 35 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 22, f. 832 Hutchinson, [?] 1949 August

    b. 22, f. 833 Huxley, Aldous (to Elinor Wylie) 1926-1930,undated

    b. 22, f. 834 "I" general 1929–1950

    b. 22, f. 835 The Illustrated Weekly of India 1949 June 28

    b. 22, f. 836 Incorporated Society of Authors, Playwrights and Composers (Great Britain) 1950

    b. 22, f. 837 The Independent 1944

    b. 22, f. 838 Independent Citizens Committee for the Arts, Sciences and Professions 1945-1946,undated

    b. 22, f. 839 Indiana State AFL - CIO 1946 February 14

    b. 22, f. 840 Infantry Journal 1943 June 8

    b. 22, f. 841-847 Ingalls, Jeremy 1942-1950,undated

    b. 22, f. 848 Ingerman, Eugenia [1950?], undated

    b. 22, f. 849 Inglis, Rewey Belle 1944 August 30

    b. 22, f. 850 Ingpen, Roger 1926–1929

    b. 22, f. 851 Institute for Democratic Education, Inc. 1947

    b. 22, f. 852 Institute of the Aeronautical Sciences (U.S.) 1945 November30

    b. 22, f. 853 International Ladies' Garment Workers' Union 1949 March 15

    b. 22, f. 854 International Typographical Union. No. 6 (New York, N.Y.) 1941 October 21

    b. 23, f. 855 Irwin, Will 1942 May 10

    b. 23, f. 856 Ives, Irving McNeil; Ives, Dorothy 1948

    b. 23, f. 857 Izard, Forrest 1949

    b. 23, f. 858-859 "J" general 1914-1950,undated

    b. 23, f. 860 J.B. Lippincott Company 1942–1948

    b. 23, f. 861 Jackson, Ralph Dighton 1948–1949

    b. 23, f. 862 Jackson, Stuart W. (Stuart Wells) 1928-1946,undated

    b. 23, f. 863 Jacob, J. H. (to Elinor Wylie) 1927

    b. 23, f. 864 Jacobson, Ethel 1925-1949,undated

    General Correspondence (continued)  

    Page 36 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 23, f. 865 Jarey, Norman R. 1947–1949

    b. 23, f. 866 James, Elias Olan 1939–1949

    b. 23, f. 867 James McCreery Co. 1943–1944

    b. 23, f. 868 James T. White Co. 1930 January 8

    b. 23, f. 869 Janes, Kelly 1949–1950

    b. 23, f. 870 Janin, Louise 1948

    b. 23, f. 871 Janney, Russell 1949

    b. 23, f. 872 Jans, Zephyr 1950

    b. 23, f. 873 Jeers, Robinson 1933-1948,undated

    b. 23, f. 874 Jekyll, Doris; Jekyll, Peter 1928–1929

    b. 23, f. 875 Jenks, Donald 1946, 1948

    b. 23, f. 876 Jennings, Leslie N. (Leslie Nelson) 1948–1950

    b. 23, f. 877 Jensen, Gerard E[dward?] 1949 January 15

    b. 23, f. 878 Jeremy, Mary 1944–1949

    b. 23, f. 879 John, Grace Spaulding 1950 April 6

    b. 23, f. 880 John Day Company [?] March 21

    b. 23, f. 881 Johnson, A. E. 1950

    b. 23, f. 882 Johnson, Burges 1948–1949

    b. 23, f. 883-884 Johnson, Edith 1942-1950,undated

    b. 23, f. 885 Johnson, Erie W. 1950 June

    b. 23, f. 886 Johnson, Josephine 1944 August 11

    b. 23, f. 887 Johnson, Martha Sherwood 1948–1950

    b. 23, f. 888 Johnson, Pyke 1934 March 4

    b. 23, f. 889 Johnson, Richard D[avid?] 1949

    b. 23, f. 890 Johnston, Mary undated

    b. 23, f. 891 Joint Anti-Fascist Refugee Committee 1947–1949

    b. 23, f. 892 Jonathan Cape Harrison Smith (Firm) 1928–1929

    b. 23, f. 893 Jones, Leila 1949

    b. 23, f. 894 Jones, Llewellyn 1949 March 10

    General Correspondence (continued)  

    Page 37 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 23, f. 895 Jones, Louis C. (Louis Clark) [?] July 30

    b. 23, f. 896 Jones, Louise Seymour 1944–1950

    b. 23, f. 897 Jones, Nard 1950, undated

    b. 23, f. 898 Jones Library 1940, 1947

    b. 23, f. 899 Jordan, Barbara Leslie 1949 November17

    b. 23, f. 900 Joseph, Nannine 1950

    b. 23, f. 901 Josephson, Matthew 1950

    b. 23, f. 902 Jules, Mervin 1940

    b. 23, f. 903 Julian Messner (Firm) 1928–1949

    b. 24, f. 904 Jumper, Will C. 1947

    b. 24, f. 905 Justema, William 1948

    b. 24, f. 906-908 "K" general 1924-1950,undated

    b. 24, f. 909 Kahn, Hannah 1942-1950,undated

    b. 24, f. 910 Kaplan, Charles 1949–1950

    b. 24, f. 911 Kaplan, Milton 1949 August

    b. 24, f. 912 Karr, E. R. 1948–1950

    b. 24, f. 913 Kaup, Elizabeth Dewing 1947

    b. 24, f. 914 Keep, [Oliver?] D. 1939 February 6

    b. 24, f. 915 Kehoe, George 1943-1946,undated

    b. 24, f. 916 Keiner, Samuel S. 1950 February

    b. 24, f. 917-918 Keith, Joseph Joel 1942-1950,undated

    b. 24, f. 919 Keller, Martha 1949-1950,undated

    b. 24, f. 920 Kellogg, Hanson 1948 November17

    b. 24, f. 921 Kelly, Fred C. 1946, undated

    b. 24, f. 922 Kemesies, Anna 1950

    b. 24, f. 923 Kemp, Harry 1946-1950,undated

    General Correspondence (continued)  

    Page 38 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 24, f. 924 Kenley, Huldah Jane 1950

    b. 24, f. 925 Kennard, Coleridge, Sir 1928

    b. 24, f. 926 Kennedy, Steele Mabon 1950 January

    b. 24, f. 927 Kennerley, Mitchell 1947–1948

    b. 24, f. 928 Kent, Elizabeth 1905-1950,undated

    b. 24, f. 929 Kenyon, Paul 1947 April

    b. 24, f. 930 Kern, John Dwight 1941 October 22

    b. 24, f. 931 Ketcham, Rodney K. 1950 March 8

    b. 24, f. 932-933 Kfoury, Isabelle 1949–1950

    b. 24, f. 934 Kilmer, Kenton 1941, 1943

    b. 24, f. 935 Kimbrough, Emily 1929 February 26

    b. 24, f. 936 King, Rufus 1947 February

    b. 24, f. 937 Kleiner, Rheinhart 1946 August 16

    b. 24, f. 938 Knoblock, Henry F. J.; Knoblock, Isabelle 1948, undated

    b. 24, f. 939 Koch, Howard 1938, 1942

    b. 25, f. 940 Koenig, H. C. (Herman Charles) 1945 May 24

    b. 25, f. 941 Kollar, Robert W. 1933 August 3

    b. 25, f. 942 Konopak, Farona 1943–1947

    b. 25, f. 943 Kramer, Aaron 1944-1949,undated

    b. 25, f. 944 Kramer, Miriam 1949

    b. 25, f. 945 Kramm, Marguerite 1937–1949

    b. 25, f. 946 Kreisberg, Adolph 1943 September8

    b. 25, f. 947 Kresensky, Raymond 1948–1950

    b. 25, f. 948-949 Kreymborg, Alfred 1928-1950,undated

    b. 25, f. 950 Krock, Arthur 1944

    b. 25, f. 951 Kroll, Leon 1949–1950

    b. 25, f. 952 Kruttschnitt, Julius, Mrs. 1928 December18

    b. 25, f. 953 Kubik, Gail 1948

    General Correspondence (continued)  

    Page 39 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 25, f. 954 Kurz, Harry 1949 November

    b. 25, f. 955-957 "L" general 1923-1950,undated

    b. 25, f. 958 L.W. Singer Company 1942–1949

    b. 25, f. 959 La Dow, Elizabeth 1942–1950

    b. 25, f. 960 La Farge, Christopher 1942-1946,undated

    b. 25, f. 961 La Farge, Oliver 1941 February 10

    b. 25, f. 962 Laing, Alexander; Laing, Dilys 1929-1950,undated

    b. 25, f. 963 Laing, [Frederick M.?] 1948 April 2

    b. 25, f. 964 Lall, Chaman 1950

    b. 25, f. 965 Lalone, Emerson Hugh 1947–1950

    b. 25, f. 966 Lamb, Lucy Gwendoline 1949

    b. 25, f. 967 Lamont, Jean undated

    b. 25, f. 968 Lamont, Thomas; Lamont, Florence 1928-1948,undated

    b. 25, f. 969 Lampell, Millard 1945–1946

    b. 25, f. 970 Lamprey, [Louise?] 1935 August 16

    b. 25, f. 971 Lampson, Robin 1935 August 30

    b. 25, f. 972 Landis, Helen 1932 January

    b. 25, f. 973 Lane, Eastwood [?] December 19

    b. 25, f. 974 Lane, Virginia undated

    b. 25, f. 975 Langley, Dorothy 1948–1949

    b. 25, f. 976 Langner, Lawrence 1950 March 9

    b. 25, f. 977 Lape, Fred 1948–1950

    b. 25, f. 978 Larsen, Mildred 1950 April

    b. 25, f. 979 Larsson, Gösta 1942 December7

    b. 25, f. 980 Larsson, Karl 1944, 1946

    b. 25, f. 981 Laurens, Dorothea 1942-1950,undated

    b. 25, f. 982 Lawson, David 1941–1950

    General Correspondence (continued)  

    Page 40 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 25, f. 983 Lawson, Edward W. 1946 October

    b. 25, f. 984 Lawton, Alice 1926 November18

    b. 26, f. 985-986 Lay, Norma 1945-1950,undated

    b. 26, f. 987 Lazare, Christopher undated

    b. 26, f. 988 Leach, Henry 1949–1950

    b. 26, f. 989 Leader, Pauline undated

    b. 26, f. 990 League to Support Poetry (New York, N.Y.) 1938–1949

    b. 26, f. 991 Leatherneck 1943 August 11

    b. 26, f. 992 Le Boutillier, Addison B. 1943-1946,undated

    b. 114 (Oversize),f. 3328

    Architectural drawing removed from Le Boutillier, Addison B. undated

    b. 26, f. 993 Le Breton, [Maurice?] undated

    b. 26, f. 994 Lee, Alice (to Marjorie Flack) 1944 April

    b. 26, f. 995 Lee, Charlotte I. 1950 March

    b. 26, f. 996 Lee, Lawrence 1933, 1947

    Lee, Muna

    b. 26, f. 997 Le Gallienne, Eve undated

    b. 26, f. 998 Le Gallienne, Richard 1923, 1938

    b. 26, f. 999 Lehmann, Rosamond (to Elinor Wylie) 1927, undated

    b. 26, f. 1000 Leighton, Fred 1948 November23

    b. 26, f. 1001 Leiser, Clara 1944

    b. 26, f. 1002 Leisner, Dorothy 1949–1950

    b. 26, f. 1003 Leisy, Ernest Edwin undated

    b. 26, f. 1004 Lelē, Nikolas G. 1944 June 8

    b. 26, f. 1005 Lengyel, Cornel Adam 1949–1950

    b. 26, f. 1006 Lenhart, Charmenz 1949 September

    b. 26, f. 1007 Leonard, Cliord Shattuck 1943 March 29

    b. 26, f. 1008 Leonard, William Ellery 1932–1933

    b. 26, f. 1009 Lerner, Max 1947 October 27

    General Correspondence (continued)  

    Page 41 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 26, f. 1010 Lesure, Thomas B. 1949

    b. 26, f. 1011 Letton, Jennette Dowling 1949 May

    b. 26, f. 1012 Levin, Martin 1949–1950

    b. 26, f. 1013 Levison, P[earl?] E[sther?] 1939 May 30

    b. 26, f. 1014 Lewi, Grant 1948

    b. 26, f. 1015 Lewis, Ben 1949–1950

    b. 26, f. 1016 Lewis, Edith 1949 October

    b. 26, f. 1017 Lewis, Jessica [?] February 22

    b. 26, f.1018-1019

    Lewis, Sinclair; Lewis, Grace Hegger 1908-1941,undated

    b. 26, f. 1020 Lewisohn, Sam A. (Sam Adolph) 1945–1950

    b. 26, f. 1021 Library of Congress 1943–1948

    b. 26, f. 1022 Liddell, Katharine 1929

    b. 26, f. 1023 Lieberman, Elias 1949–1950

    b. 26, f. 1024 Lieberman, J. Ben 1950

    b. 26, f. 1025 Life 1943 July 22

    b. 26, f. 1026 Limited Editions Club 1929–1949

    b. 26, f. 1027 Lincoln, Murray Danforth 1953 July 28

    b. 26, f. 1028 Linder, Ivan H. 1950 March

    b. 26, f. 1029 Lindsay, Vachel 1914-1931,undated

    b. 26, f. 1030 Link, Gordon 1947-1950,undated

    b. 26, f. 1031 Lippincott's Magazine 1909

    b. 27, f.1032-1034

    Little, Katharine Day 1928-1950,undated

    b. 27, f. 1035 Little, Brown and Company 1932–1948

    b. 27, f. 1036 Littleton, Charles T. 1948 June

    b. 27, f. 1037 Locke, Charles D. 1950

    b. 27, f. 1038 Loder, Dorothy 1941–1950

    b. 27, f. 1039 Loder, Marion S. 1949–1950

    b. 27, f. 1040 Lodge, Edith 1949–1950

    General Correspondence (continued)  

    Page 42 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 27, f. 1041 Loiseaux, Marie D. (Marie Duvernoy) 1947

    b. 27, f. 1042 Lomax, Elizabeth 1947–1948

    b. 27, f. 1043 Lomax, John A. [(John Avery)?] 1934 March 20

    b. 27, f. 1044 LonCoske, Eunice M. 1948–1950

    b. 27, f. 1045 Long, Haniel 1947

    b. 27, f. 1046 Longmans, Green Co. 1932 December14

    b. 27, f. 1047 Lorenzini, Maria 1949

    Loveman, Amy

    b. 27, f. 1048 Lovett, Carline Lewis 1945 March 27

    b. 27, f. 1049 Low, Benjamin Robbins Curtis 1914 November4

    b. 27, f. 1050 Lowe, Robert Liddell 1929 January 1

    b. 27, f. 1051 Lowell, Amy 1915–1923

    b. 27, f. 1052 Lowell, Robert undated

    b. 27, f. 1053 Lowndes, Marie Belloc [1926?]-1930,undated

    b. 27, f. 1054 Lundbergh, Holger; Lundbergh, Penelope 1928-1944,undated

    b. 114 (Oversize),f. 3329

    Letter removed from Lundbergh, Holger undated

    b. 27, f. 1055 Lynd, Sylvia 1926–1930

    b. 27, f. 1056 Lyon, Carrie Ward 1943–1949

    b. 27, f.1057-1059

    "M" general 1918-1950,undated

    b. 28, f.1060-1061

    "M" general 1918-1950,undated

    b. 28, f. 1062 M.C.A. Artists, Ltd. 1950 March

    b. 28, f. 1063 Maas, Willard; Menken, Marie 1941-1950,undated

    b. 28, f. 1064 McBlair, Robert 1928–1929

    b. 28, f. 1065 McCall, Monica 1949–1950

    b. 28, f. 1066 McCardell, Roy L. (Roy Larcom) 1949 September19

    General Correspondence (continued)  

    Page 43 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 28, f. 1067 McCarthy, Francis B. 1947–1950

    b. 28, f. 1068 McCauli, George A. 1949

    b. 28, f. 1069 McClure's Magazine 1909-1911,undated

    b. 28, f. 1070 MacColl, Irene 1923

    b. 28, f. 1071 McCord, David 1943–1950

    b. 28, f. 1072 McCormick-Goodhart, L[eander?] 1944 March 16

    b. 28, f. 1073 MacDonald, Jessica North 1934, undated

    b. 28, f. 1074 MacDonald, Pirie [1935?], 1938,1938

    b. 28, f. 1075 Macdonell, Anne 1927-1929,undated

    b. 28, f. 1076 Macdougall, Allan Ross 1923-1929,undated

    b. 28, f. 1077 MacDougall, Robert 1929 February 21

    b. 28, f. 1078 MacDowell Colony (Peterborough, N.H.) 1929-1950,undated

    b. 114 (Oversize),f. 3330

    Printed material removed from MacDowell Colony (Peterborough, N.H.) 1942 April 5

    b. 28, f. 1079 McFee, William 1930–1950

    b. 28, f. 1080 Mc Gan, A[udrey?] 1950 January 25

    b. 28, f. 1081 McGarvey, Margaret undated

    b. 28, f. 1082 McGinley, Phyliss 1935, 1944

    b. 28, f. 1083 MacIntyre, C. F. (Carlyle Ferren) 1937, undated

    b. 28, f. 1084 McIntyre, O. O. (Oscar Odd) undated

    b. 28, f. 1085 Mackall, Lawton 1948

    b. 28, f. 1086 MacKaye, Percy 1911-1950,undated

    b. 28, f. 1087 McKenna, Edward L. 1949, undated

    b. 28, f. 1088 MacKenna, Kenneth, Mrs. 1947 April

    b. 28, f. 1089 McKinney, Laurence 1947 July 15

    b. 28, f. 1090 MacKinstry, E. (Elizabeth) 1945 October 3

    b. 28, f. 1091 MacLeish, Archibald 1926-1933,undated

    General Correspondence (continued)  

    Page 44 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 28, f. 1092 MacLiesh, Fleming 1947–1950

    b. 28, f.1093-1094

    Macmillan Company 1909-1950,undated

    b. 28, f. 1095 Macmillan Company of Canada 1943, 1947

    b. 28, f. 1096 McNeil, Louise 1949, undated

    b. 28, f. 1097 MacPherson, Margaret L. 1950 April 26

    b. 28, f. 1098 Madlener, Elaine W. 1948, undated

    b. 29, f. 1099 Magaret, Helene 1937 November 1

    b. 29, f. 1100 Malone, Ted 1941 October 31

    b. 29, f. 1101 Manent, Maria 1948

    b. 29, f. 1102 Mann, Jay D. [(Jay Donald)?] 1950 February

    b. 29, f. 1103 Manning, William T. 1948 February26

    b. 29, f. 1104 Manwaring, Elizabeth Wheeler 1942–1945

    b. 29, f. 1105 Marguerite, M. 1946–1947

    b. 29, f. 1106 Marinoni, Rosa Zagnoni 1948-1950,undated

    b. 29, f. 1107 Maris, Stella undated

    b. 29, f. 1108 Markham, Edwin 1926-1932,undated

    b. 29, f. 1109 Markoe, Francis Hartman 1944-1950,undated

    b. 29, f. 1110 Marquis, Don; Marquis, Bernice 1927-1942,undated

    b. 29, f. 1111 Marsh, Ellen 1948

    b. 29, f. 1112 Marsh McLennon 1929 February

    b. 29, f. 1113 Marshall, Lenore 1942–1949

    b. 29, f. 1114 Martin, J. H. 1920, 1942

    b. 29, f. 1115 Martin, W. B. J. (William Benjamin James) 1948 March 24

    b. 29, f. 1116 Masefield, John 1932-1950,undated

    b. 29, f. 1117 Maslenikov, Oleg A. 1949

    b. 29, f. 1118 Mason, Daniel Gregory 1944, 1947

    General Correspondence (continued)  

    Page 45 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 29, f. 1119 Mason, Walter Scott undated

    b. 29, f. 1120 Masters, Edgar Lee 1934 March 7

    b. 29, f. 1121 Masters, Joseph G. 1949 February

    b. 29, f. 1122 Masters, Marcia 1947, undated

    b. 29, f. 1123 Mastin, Florence Ripley 1947–1950

    b. 29, f. 1124 Matchett, William H. 1949

    b. 29, f. 1125 Mathison, Richard 1948–1950

    b. 29, f. 1126 Matthiessen, F. O. (Francis Otto) 1948-1950,undated

    b. 29, f. 1127 Maurois, André 1942-1943,undated

    b. 29, f. 1128 Mawson, Christian 1941 November26

    b. 29, f. 1129 Maxwell, Gilbert 1949

    b. 29, f. 1130 May, Stephen 1946 February 4

    b. 29, f. 1131 Mayberry, George 1944, 1948

    b. 29, f. 1132 Mayfield, John S. 1927, 1948

    b. 29, f. 1133 Maynard, Theodore 1941–1948

    b. 29, f. 1134 Mearns, Hughes 1949–1950

    b. 29, f. 1135 Meeker, Arthur 1942 January 28

    b. 29, f. 1136 The Meeting Place 1929–1930

    b. 29, f. 1137 Meigs, Dwight R. 1906-1907,undated

    b. 29, f. 1138 Mellon, Evelyn Emig 1928 December20

    b. 29, f. 1139 Mencken, H. L. (Henry Louis) 1935–1949

    b. 29, f. 1140 Merrill, Charles 1934 November19

    b. 29, f. 1141 Merrill, James undated

    b. 29, f. 1142 Merrill, Maud M. 1946-1950,undated

    b. 29, f. 1143 Merritt, Jesse 1943-1949,undated

    General Correspondence (continued)  

    Page 46 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 114 (Oversize),f. 3331

    Map (copy) removed from Merrit, Jesse undated

    b. 29, f. 1144 Metcalfe, John 1930–1949

    b. 29, f. 1145 Methuen Co. 1935 June 13

    b. 29, f. 1146 Metro-Goldwyn-Mayer 1941 September

    b. 29, f. 1147 Meyer, Gerard Previn 1946–1950

    b. 30, f. 1148 Michaelson, L. W. 1949 June 8

    b. 30, f. 1149 Miles, Josephine 1939, undated

    b. 30, f. 1150 Miles, Nadine 1949, undated

    b. 30, f. 1151 Millay, Edna St. Vincent 1921-1949,undated

    b. 30, f. 1152 Miller, Benjamin 1928–1933

    b. 30, f. 1153 Miller, Lois M. 1949 August 20

    b. 30, f. 1154 Miller, Marvin 1949

    b. 30, f. 1155 Miller, Vassar 1950

    b. 30, f. 1156 Mills College 1936 June 30

    b. 30, f. 1157 Milwaukee Public Library 1944 April

    b. 30, f. 1158 Miner, Virginia Scott 1943–1950

    b. 30, f. 1159 Mitchell, Howard T. 1949

    b. 30, f. 1160 Mitchell, MacNeil 1945 March 5

    b. 30, f. 1161 Modern Language Quarterly 1950 March 15

    b. 30, f. 1162 Moir, Phyllis 1948 February

    b. 30, f. 1163 Molk, Sophia 1950 March 30

    b. 30, f. 1164 Moloney, Gene 1948

    b. 30, f. 1165 Montgomery, Elizabeth Shaw [?] November 28

    b. 30, f. 1166 Moody, William Vaughn 1907 January 16

    b. 30, f. 1167 Moon, Mary 1947, undated

    b. 30, f. 1168 Moore, Donald J. 1949–1950

    b. 30, f. 1169 Moore, Douglas; Moore, Emily 1929-1950,undated

    b. 30, f. 1170 Moore, John G. 1942–1949

    General Correspondence (continued)  

    Page 47 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 30, f. 1171-1172 Moore, Marianne 1933-1954,undated

    b. 30, f. 1173 Moore, Merrill 1935-1949,undated

    b. 30, f. 1174 Moore, Virginia 1934 July 29

    b. 30, f. 1175 Moore, Warner 1943 March 18

    b. 30, f. 1176 Moravian Seminary and College for Women 1947 November

    b. 30, f. 1177 Morcom, [James Stewart?] 1943 May 23

    b. 30, f. 1178-1181 Morley, Christopher; Morley, Helen 1923–1949

    b. 31, f. 1182-1183 Morley, Christopher; Morley, Helen 1949-1950,undated

    b. 31, f. 1184 Morley, S. G[riswold?] 1935 August 5

    b. 31, f. 1185 Morrill, Belle Chapman 1945 June 20

    b. 31, f. 1186 Morris, Lloyd [R.?] 1928, 1944

    b. 31, f. 1187 Morse, Richard Ely 1928, 1934

    b. 31, f. 1188 Morton, David 1947–1950

    b. 31, f. 1189 Morton, Ruth 1950 March

    b. 31, f. 1190 Moses, Robert 1945, 1950

    b. 31, f. 1191 Motive 1947-1949,undated

    b. 31, f. 1192 Mount Holyoke College 1948 March 27

    b. 31, f. 1193 Moylan, Charita M. 1950

    b. 31, f. 1194 Mukerj, Kamala 1949

    b. 31, f. 1195 Mulholland, John F[ield?] 1945 November13

    b. 31, f. 1196 Mullins, Helene undated

    b. 31, f. 1197 Murphy, Joseph Francis 1949, undated

    b. 31, f. 1198 Murray, Pauli 1947-1948,undated

    b. 31, f. 1199 Myers, Richard E. 1927-1949,undated

    b. 31, f. 1200-1201 "N" general 1905-1950,undated

    b. 31, f. 1202 N.W. Ayer Son 1944 February 11

    General Correspondence (continued)  

    Page 48 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 31, f. 1203 Nash, Ogden 1931 November 5

    b. 31, f. 1204 Nathan, Robert 1923-1950,undated

    b. 31, f. 1205 The Nation 1944, 1950

    b. 31, f. 1206 National Arts Club (New York, N.Y.) 1948 November

    b. 31, f. 1207 National Association of Secondary School Principals (U.S.) 1946 February 1

    b. 31, f. 1208 National Audubon Society 1948 August

    b. 31, f. 1209 National Child Labor Committee 1943 November10

    b. 31, f. 1210 National Citizens Political Action Committee 1944 September6

    b. 31, f. 1211 National Committee to Abolish the Poll Tax 1943 June 16

    b. 31, f. 1212 National Conference of Christians and Jews 1946

    b. 31, f. 1213 National Council of American-Soviet Friendship (U.S.) 1946 April 26

    b. 31, f. 1214 National Council of Teachers of English 1942–1943

    b. 31, f. 1215 The National Cyclopedia of American Biography 1929, 1948

    b. 31, f. 1216 National Fantasy Fan Federation 1944–1945

    b. 31, f. 1217-1218 National Institute of Arts and Letters (U.S.) 1935-1950,undated

    b. 31, f. 1219 National Lawyers Guild 1943 July 26

    b. 31, f. 1220 National League of American Penwomen 1927

    b. 31, f. 1221 National Liberal Club (London, England) (to Elinor Wylie) 1927 December9

    b. 31, f. 1222 National Parent-Teacher 1942

    b. 31, f. 1223 National War Fund 1945 June 15

    b. 31, f. 1224 Nauman, Spencer G[ilbert] 1946 February

    b. 31, f. 1225 Nebel, Frederick 1936 January 18

    b. 32, f. 1226 Neel, Samuel E. [(Samuel Ellison)?] 1948–1949

    b. 32, f. 1227 Nef, Evelyn Stefansson 1942, undated

    b. 32, f. 1228 Neihardt, John Gneisenau 1933–1944

    b. 32, f. 1229 Nelson, Selma 1948

    b. 32, f. 1230 Nelson, Starr 1943, undated

    General Correspondence (continued)  

    Page 49 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 32, f. 1231 Nettleton, Mary Glover 1949-1950,undated

    b. 32, f. 1232 Neuberger, Richard L. 1949 August 10

    b. 32, f. 1233 Neuman, Irene F. 1943–1950

    b. 32, f. 1234 Nevins, Allan 1947 December20

    b. 32, f. 1235 The New Athenaeum 1949

    b. 32, f. 1236 New England Poetry Club 1949, undated

    b. 32, f. 1237 New England Telephone and Telegraph Company 1943 September15

    b. 32, f. 1238 The New Leader 1950 January

    b. 32, f. 1239 New Masses 1936–1945

    b. 32, f. 1240 The New Quarterly of Poetry 1947, undated

    b. 32, f. 1241 The New Republic 1923-1950,undated

    b. 32, f. 1242 New York Herald Tribune 1929-1950,undated

    b. 32, f. 1243 New York Mirror 1944 June 15

    b. 32, f. 1244 New York Public Library 1924–1950

    b. 32, f. 1245 New York Society Library 1943 December3

    b. 32, f. 1246 New York (State). Department of Taxation and Finance 1929 December26

    b. 32, f. 1247 New York Telephone Company 1949 February

    b. 32, f. 1248 New York Times 1940–1950

    b. 32, f. 1249 New York World Telegram 1948, undated

    b. 32, f. 1250 The New Yorker 1930-1949,undated

    b. 32, f. 1251 Newbolt, Henry John, Sir 1928-1930,undated

    b. 32, f. 1252 Newmeyer, Sarah 1949 September

    b. 32, f. 1253 Nicholl, Louise Townsend 1942-1950,undated

    b. 32, f. 1254 Nichols, Dudley 1929, undated

    b. 32, f. 1255 Nicholson, Watson 1927 January 12

    General Correspondence (continued)  

    Page 50 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 32, f. 1256 Niebuhr, Reinhold 1950 March

    b. 32, f. 1257 Nielson, Veneta Leatham 1950 January

    b. 32, f. 1258 Nims, John Frederick 1944–1949

    b. 32, f. 1259 Nizer, Louis 1948

    b. 32, f. 1260 Noon, Louisa Hawley 1944–1945

    b. 32, f. 1261 Norton, D. E.; Norton, Maud undated

    b. 32, f. 1262 Norton, Polly Lois 1937-1944,undated

    b. 32, f. 1263 Nott, Stanley 1928 January 31

    b. 32, f. 1264 Novák, Sonia Ruthèle 1930, undated

    b. 32, f. 1265 Noyes, Alfred 1947–1950

    b. 32, f. 1266 "O" general 1926-1950,undated

    b. 32, f. 1267 Ó Faracháin, Roibeárd 1949 October 7

    b. 32, f. 1268 Obear, Emily Hanson 1950

    b. 32, f. 1269 O'Brien, Katherine 1948–1950

    b. 32, f. 1270 O'Brien, Maxine 1948-1949,undated

    b. 32, f. 1271 O'Brien, May 1946, undated

    b. 32, f. 1272 O'Connor, William Van 1948–1949

    b. 32, f. 1273 O'Conor, Norreys Jephson 1948–1950

    b. 33, f. 1274 O'Donnell, George Marion 1949

    b. 33, f. 1275 O'Dwyer, William 1946 December27

    b. 33, f. 1276 Odyssey Press 1947 March 12

    b. 33, f. 1277 Oehser, Paul H. (Paul Henry) 1946, 1949

    b. 33, f. 1278 Oenslager, Donald 1948-1949,undated

    b. 33, f. 1279 O'Halloran, Elspeth undated

    b. 33, f. 1280 O'Hara, John 1948 December

    b. 33, f. 1281 O'Hara, John Myers 1930, undated

    b. 33, f. 1282 Old Colony Trust Company (Boston, Mass.) 1948–1949

    b. 33, f. 1283 Old Lyme-Phoebe Grin Noyes Library (Old Lyme, Conn.) 1947 May

    General Correspondence (continued)  

    Page 51 of 138

  • Series I: Correspondence William Rose Benét PapersYCAL MSS 1100

     Container Description Date

    b. 33, f. 1284 Old Settler Book Shop 1945–1949

    b. 33, f. 1285 Oliver, Edith [1925?]-1943,undated

    b. 33, f. 1286 Oliver-Smith, Martha 1942-1950,undated

    b. 33, f. 1287 Olson, Eric George 1949–1950

    b. 33, f. 1288 Opalov, Leonard 1941-1943,undated

    b. 33, f. 1289 Orage, A. R. (Alfred Richard) 1928–1929

    b. 33, f. 1290 Orr, Hugh Robert 1946 February 18

    b. 33, f. 1291 Ortmayer, Roger 1944 December5

    b. 33, f. 1292 Osborn, Minott 1908-1950,undated

    b. 114 (Oversize),f. 3332

    Letter removed from Osborn, Minott 1908 September18

    b. 33, f. 1293 Osborn, Stellanova 1944 June 17

    b. 33, f. 1294 Osborne, Kelsie Ramey 1949 August 30

    b. 33, f. 1295 O'Sheel, Shaemas 1942, 1948

    b. 33, f. 1296 Otis, Arthur Frederic 1947–1950

    b. 33, f. 1297 Overstreet, Bonaro W. (Bonaro Wilkinson) 1944, 1948

    b. 33, f. 1298 Oxford University Press 1929-1947,undated

    b. 33, f. 1299-1301 "P" general 1928-1950,undated

    b.