John Coulter fonds. First to third accruals (combined). Part I
Correspondence
Abbreviations
AL, ALs: Autograph Letter, Autograph Letter, signed Pc, Pcs: Postcard, Postcard, signed TL, TLs: Typed Letter, Typed Letter, signed (car.): a carbon copy [n.d.]: [no date]
Any information contained in square brackets thus [1927] anywhere in this guide has been added by the archivist and not supplied by the author, and any pencil markings in square brackets on the archival material are also the archivist’s addition.
Box 1 “A” 9 boxes
A.E. See Russell, George
Abbey Theatre, Dublin 35 letters, October 1, 1947–January 2, 1980 (See also Blyth, from: 19 TLs + 2 envelopes + attachments Earnes O’hAodha to: 16 TL (car.) + some brief holograph notes Michael and Robinson, Lennox)
Abley, Mark 7 letters, May 29–August 27, 1979 from: 1 TLs + 2 ALs to: 4 TL (car.)
Acton, Charles 12 letters, March 16, 1973–April 1, 1977 (Irish Times) from: 3 TLs to: 9 TL (car.)
Actor Managers Inc. from: 1 TLs, April 25, 1939 (See “A General” file)
Aer Lingus 4 letters, October 4, 1975–July 7, 1976 from: 1 TLs to: 3 TL (car.)
Air Canada ticket stub, invoice + note, 1967
Alberta, University of from: 1 TLs, October 20, 1971 to: 1 TL (car.) (3 copies), November 3, 1971 (See “A General” file)
Alderson, Gordon from: 1 TLs, February 2, 1941 to: 1 TL (car.), June 22, 1968
Alexander, Sybil to: 1 TL (car.), April 7, 1975 from: 1 ALs, April 12, 1975 + 1 cutting, some holograph notes and an envelope
Allen, Hilda to: 2 TL (car.), August 2, 1967, April 25, 1968 (See “A General” file)
Allen, Robert(CBC) 25 letters, March 20, 1958–September 25, 1968 from: 13 TLs to: 12 TL (car.) (also some duplicate c.cs)
Allgood, Sara (Sally) 35 items, February 27, 1939–March 6, 1949 from: 20 (TLs, ALs, cards + telegrams) to: 15 TL (car.)
Anonymous from: 1 AL, [1940s]
Anthony, Sister 124 letters, November 17, 1973–October 12, 1980 Geraldine from: 87 (TLs + ALs) (also some duplicate photocopies) to: 47 TL (car.) + photocopy. Also 79 originals from J.D., 4 December 1973-9 August 1980 (TLS and ALs) and 2 TLs (not sent?) from G.A. (Acc. 23-2007)
See also Coulter, Clare below
Armstrong, William 4 letters, April 17, 1938–July 26, 1939 from: 2 TLs to: 2 TL (car.)
Arsenych, Steve See Regina Chamber of Commerce.
Arts & Letters Club 9 letters, February 1, 1959–December 7, 1972 (See also Bishop, Hunter) from: 4 TLs to: 6 TL (car.)
Arts Club, Dublin to: 1 TL (car.), May 3, 1971 (See “A General” file)
Arts Council of Northern 14 letters, January 5, 1967–June 8, 1976 Ireland. (See also from: 7 TLs Montgomery, Peter) to: 7 TL (car.)
Arts Theatre See Clunes, Alec and Fernald, John.
Ashcroft, Peggy from: 1 ALs, 2pp., [n.d.–1959?]
Asherson, Renee from: 1 ALs, 6pp., March 31, 1953
Australian Broadcasting 3 letters, March 29–June 22, 1955 Commission from: 3 TLs (See “A General” file)
“B”
BBC, London 23 letters, April 17, 1935–July 24, 1963 from: 17 TLs to: 6 TL (car.)
BBC, Belfast 33 letters, February 3, 1927–November 18, 1971 (See also Mageean, J.R. from: 26 TLs and McMullan, H.W.) to: 7 TL (car.)
Bailey, Bertie & Norah from: 2 ALs, November 16, December 4, 1973 (See “B General” file)
Banff Centre School of 12 letters, July 5–September 26, 1972 Fine Arts from: 5 TLs to: 7 TL (car.)
Bank of Westminster to: 1 holograph sheet of accounts, August 1955 (See “B General” file)
Bannerman, James from: 1 TLs + attachment, December 7, 1961
Barber, Kathleen to: 1 TL (copy), August 13, 1977
Bastion Theatre 3 letters, April 20–May 15, 1968 (See also Mannering, Peter) from: 1 TLs to: 2 TL (car.)
Beaudet, J.W., (CBC) 4 letters, March 30, 1942–November 29, 1943 from: 3 TLs to: 1 TL (car.)
Beaulne, Guy 12 letters, July 11, 1961–April 15, 1963 from: 6 TLs to: 6 TL (car.)
Beaumont, Hugh 8 letters, March 16, 1964–February 13, 1967 (“Binkie”) from: 4 TLs + 1 TL (copy) (to Monica McCall) to: 3 TL (car.)
Belfast Newsletter to: 1 TL (car.), April 24, 1945 (See “B General” file)
Belfast Telegraph to: 1 TL (car.), August 12, 1980 (See “B General” file)
Bell, Murza from: 1 ALs, April 20, 1946 (See “B General” file)
Bell Telephone Company 10 letters, June 19–September 11, 1969 from: 6 TLs to: 4 TL (car.) Bellhaven House Ltd. 9 letters, November 6, 1972–October 11, 1974 from: 5 TLs to: 4 TL (car.) Bennett, Mr. [ ] to: 1 TL (car.), January 15, 1937 (See “B General” file) Benson, Stella from: 1 ALs, January 12, 1929 (to J. Middleton Murry)
Berandol Music 13 letters, November 10, 1970–October 22, 1973 (includes Clark & from: 5 TLs Cruickshank & to: 8 TL (car.) Ralph Cruickshank)
Berlin, Boris from: 1 TLs, March 8, 1946
Binnie, Dr. D.D. from: 2 ALs (1 of 2pp.), April 21, 1930, October 27, 1932
Birch, Vera 6 letters, May 24–September 10, 1934 + 3 undated from: 5 ALs, (2pp., 8pp., 2pp., 4pp., 2pp.) to: 1 TL (car.)
Bishop, Hunter 8 letters, June 2, 1969–August 18, 1980 (Arts & Letters Club) from: 4 TLs to: 4 TL (car.)
Bishop, Nigel & 6 letters, April 21, 1946–May 20, 1961 Leslie (Algy) from: 2 TLs, 2 ALs, (6pp., 3pp.) to: 2 TL (car.)
Black, Elizabeth 8 letters, March 21–October 4, 1945 from: 5 ALs, 1 TLs, (3pp., 4pp., 4pp., 3pp. 2pp., 2pp.) to: 2 TL (car.) (2pp., 2pp.)
Blackstock, Peg 10 letters, August 31, 1950–June 22, 1978 from: 1 TLs, 5 ALs, (2pp., 2pp., 2pp., 2pp.) to: 4 TL (car.) + holograph note by J.C. regarding another letter sent
Blackstone [ ] from: 1 ALs, April 25, 1946 (see “B General” file)
Blackwell, Donald 3 letters + 1 telegram, April 19, 1939–May 23, 1940 from: 1 TLs + 1 telegram to: 2 TL (car.) (there are 2 copies of one of the letters)
Blue Heron Books to: 2 TL (car.), September 14, 1969, January 21, 1971 (See “B General” file)
Blunden, Edmund from: 1 ALs, May 4, 1929
Blythe, Ernest 41 letters, September 12, 1947–February 16, 1972 (See Also Abbey Theatre) from: 15 TLs (5 of 2pp.) to: 26 TL (car.) (2 of 2pp.)
Boydell, Brian 4 letters, March 16, 1973–July 19, 1973 from: 1 TL to: 3 TL (car.) (See “B General” file)
Bramalea Little Theatre 4 letters, March 29, 1967–June 22, 1967 from: 3 TLs to: 1 TL (car.) (See “B General” file)
Brandon Secondary Schools 5 letters, July 16, 1963–March 8, 1967 from: 3 TLs to: 2 TL (car.) Brenda [ ] TL (car.) (epitaph-unfinished) [n.d.] (See “B General” file)
Bridge, Norman from: 1 ALs, March 25, 1949 to: 1 TL (car.), July 7, 1950 (See “B General” file)
Bridle, Augustus to: 1 TL (car.), July 25, 1945 (See “B General” file)
British Broadcasting See BBC Corporation
British Columbia Drama from: 1 TLs, May 21, 1945 Association to: 1 telegram (2 sheets), May 21, 1945
British Council, Ottawa to: 1 TL (car.) (2 copies), September 21, 1964 from: 1 TLs, September 25, 1964 (See “B General” file)
Brogan, Harry from: 1 ALs, September 22, 1948 (See “B General” file)
Brown, W.J. from: 1 TLs, October 19 [1940s?] (See “B General file)
Bullock, Samuel A. from: 1 TLs, October 19 [1940s?] (to James Sleator) (See “B General” file)
Burgess, M.E. See Saskatchewan Recreational Movement
Burt, A.L. to: 1 TL (car.), February 18, 1948 from: 1 TLs, March 16, 1948
Bushnell, Ernest (CBC) 8 letters, December 8, 1942–April 2, 1947 from: 5 ALs to: 3 TL (car.)
Bryam, John 15 letters, April 21, 1948–July 25, 1960 (Paramount Pictures) from: 9 TLs to: 6 TL (car.)
Box 2 “C”
CBS to: 2 TL (car.), May 7, 1938, March 24, 1939
CJUS-FM from: 1 TLs, July 3, 1979 to: 1 TL (car.), July 25, 1979 (See “C General” file)
Cameron, Senator Donald from: 1 TLs, October 2, 1972 to: 1 TL (car.), September 26, 1972
Cameron, Ian 12 letters, July 8–October 1, 1960 from: 5 ALs to: 7 TL (car.)
Campbell, Gordon to: 1 TL (car.), December 8, 1960 from: 1 TLs, December 16, 1960
Canada Council 70 letters + 2 telegrams, July 29, 1960–July 2, 1979 from: 35 TLs + 2 telegrams to: 35 TL (car.)
Canadian Arts Council from: 1 TLs, February 7, 1946 (See “C General” file)
Canadian Broadcasting 6 letters, November 7, 1961–January 5, 1965 Corporation-Montreal from: 4 TLs to: 2 TL (car.)
Canadian Broadcasting 8 letters, October 28, 1936–April 26, 1945 Corporation-Ottawa from: 4 TLs to: 4 TL (car.)
Canadian Broadcasting 44 letters, January 11, 1939–May 23, 1979 Corporation-Toronto from: 29 TLs + 6 invoices to: 15 TL (car.) (See Also Allen, Robert Duke, Daryl James, Helen Moser, Ed. Peddie, David Sinclair, Alice, et al.)
Canadian Centre of from: 1 TLs, April 11, 1966 the International (See “C General” file) Theatre Institute
Canadian Conference from: 2 TLs, December 19, 1975, January 20, 1976 of the Arts (See “C General” file)
Canadian Council of 5 letters, June 23–September 4, 1941 Education for Citizenship from: 4 TLs + brochures to: 1 TL (car.)
Canadian Imperial Bank 56 letters, September 9, 1960–August 24, 1979 of Commerce from: 20 TLs + some attached statements to: 36 TL (car.)
Canadian Opera Company from: 2 cheque stubs, 1966 (See Also Geiger-Torel, (See “C General” file) Herman)
Canadian Opera Guild from: 1 TLs (circular) (See Also Mercer, Ruby) to: 1 TL (car.), 2pp. (See “C General” file)
Canadian Pacific shipping forms, April 24, 1969 (See “C General” file) Canadian Who’s Who circular letter, [August–September] 1979 (See “C General” file)
Carney, Martha 7 letters, July 27, 1971–November 2, 1973 from: 4 ALs to: 3 TL (car.) + holograph note re another letter sent
Caroll, Sydney W. to: TL (car.), April 1, 1938 (See “C General” file) Carson, Annie 18 letters, October 24, 1950–June 29, 1979 (J.C.’s sister) & Jack from: 16 ALs (including one from Jack) to: 2 TL (car.)
Carson, I.D. (Kit) to: 1 TL (car.), 2pp., September 14, 1945
Catholic Central from: 1 ALs, October 18, 1972 High School (See “C General” file)
Charlesworth, Marigold 9 letters, January 24–May 10, 1966 (See Also Roberts, Jean) from: 3 TLs to: 6 TL (car.)
Christie, Robert to: 1 TL (car.), July 24, 1960 from: 1 TLs, August 8, 1960
Citadel Theatre 6 letters, April 25, 1968–[November] 1980 from: 3 TLs to: 3 TL (car.)
Citizens’ Theatre 7 letters, March 4, 1951–February 15, 1965 from: 4 TLs to: 3 TL (car.)
Clarke & Cruickshank See Berandol Music
Clarke, Eva from: 1 ALs, November 21, 1945 (See “C General” file)
Clarke, Irwin & Co. 14 letters, July 10, 1958–June 21, 1979 from: 8 TLs to: 6 TL (car.)
Clay, Charles from: 1 TLs, April 24, 1946 (See “C General” file)
Cliffe, James 18 letters, September 17, 1966–April 9, 1967 (Vagabond Players) (including 2pp., 2pp., 3pp., 3pp., 2pp.) from: 9 TLs + ALs to: 9 TL (car.)
Clunes, Alec from: 2 TLs (to Bertie Scott) (See Also Fernald, John) July 31 & September 14, 1950 Clurman, Mr. [ ] to: 1 TL (car.), April 18,1939 (See “C General” file)
Cohen, Nathan 10 letters, June 13, 1956–August 22, 1966 from: 4 TLs to: 6 TL (car.) (Also some duplicate copies)
Cole, Toby 3 letters, September 17, 1964–October 9, 1964 from: 2 TLs (one with attachments) to: 1 TL (car.) (2 copies)
Coleman, Basil to: 1 TL (car.), March 6, 1968
Colicos, John & Mona 8 letters, October 21, 1964–April 20, 1971 from: 5 ALs (one by Mona C.) to: 3 TL (car.)
Colombo, John Robert 45 letters, July 10, 1962–August 20, 1979 from: 20, ALs + TLs (3 of 2pp.) to: 25 TL (car.) (4 of 2pp.)
Commercial Insurance 3 lettters, July 16–September 30, 1960 Agency from: 1 TLs to: 2 TL (car.) (See “C General” file)
Common, Jack from: 1 ALs, 2pp., [early 1930s?] [The Adelphi]
Commonwealth Arts to: 1 TL (car.), November 24, 1964 Festival from: 1 TLs, December 9, 1964
Content Publishing to: 1 TL (car.), November 24, 1964 (See “C General” file)
Copyright Registration to: 1 application, 7 June 1967 from: 1 TLs, 15 June 1967
Corbet, Dr. T.M. 4 letters, April 5–24, 1972 from: 2 TLs to: 2 TL (car.) (See “C General” file)
Corbett, E.A. 3 letters, September 12, 1947–May 16, 1949 from: 2 TLs to: 1 TL (car.) (See “C General” file)
Cosens, John from: 1 circular (re. Healey Willan), [Dec.?] 1979 (See “C General” file)
Cotes, Peter from: 1 TLs, June 4, 1956 (See “C General” file)
Coulter, “Babs” 13 letters, 4 postcards + 5 telegrams, (Oliver Clare Primrose, June 30, 1921–May 24, 1951 J.C.’s wife) from: ALs, 12pp. + envelope, [February 9?] [1946] ALs, 6pp. + envelope, [February 10?] [1946] ALs, 8pp. + envelope, [February 11?] [1946] ALs, 12pp. + envelope, [February 12?] [1946] ALs, 4pp. + envelope, [February 13?] [1946] envelope, February 14, 1946 ALs, 6pp. + envelope, [February 18?] [1946] Pcs (to Clare), February 20, 1946 telegram, April 26, 1951 telegram, May 10, 1951 telegram, May 24, 1951 Pcs (from “The Isis”, Oxford), June 20, 1921 TLs, November 18, 1929 Pcs, October 31, 1939 ALs, 6pp. + envelope, October 1, 1941 Pcs, February 8, 1946 ALs, 4pp. + envelope, [February 8] [1946] ALs, 5pp., [February 9?] [1946] ALs, 2pp. + envelope, [February] 11, 1946 ALs, 2pp., [February 13] [1946] ALs, 3pp., [February 13] [1946] telegram, July 13, 1948 telegram, [July] [1948]
Coulter, Clare to: TL (car.), 2pp., April 26, 1966 (J.C.’s daughter) TL (car.), February 19, 1970; also 8 ALs and 1 card from Clare to Sister Geraldine Anthony, 1976-1981 (Acc. 23-2007)
Coulter, Constance from: 1 TLs, 2pp., December 4 [1931] (J.C.’s sister-in-law, Frank’s wife)
Coulter, Francis from: 1 ALs, 3pp., [early 1930s] (J.C.’s father)
Coulter, Frank 11 letters, December 1, 1974–September 14, 1978 (J.C.’s brother) from: 6 ALs to: 5 TL (car.) (photocopy)
Coulter, George 9 letters, December 20, 1961–April 3, 1973 (J.C.’s brother) from: 4 ALs to: 5 TL (car.) + envelope with holograph summary of another letter (final letter is to George’s executor)
Coulter, James & Meg 8 letters + 1 telegram, February 21, 1946–[April?] 1968 (J.C.’s brother) from: 8 ALs + 1 telegram
Coulter(?), Nan & David to: TL (car.), August 19, 1940
Coulter, Primrose & family 13 letters + 1 telegram, October 11, 1968–April 2, 1979 (Mrs. John Pemberton, [+ 2 undated] J.C.’s daughter) from: 1 AL, 1 telegram to: 9 TL (car.), (4 of 2pp., 2 of 3pp.), 2 ALs, 1 ALs + envelope (from Anthea), [September 7, 1969]
Coupal, Clare Foley from: 1 telegram, [January 1971?] (See “C General” file)
Cove, Kathleen G. from: 1 PCs, September 7, 1936
Cowtan, Stan from: 1 TLs, January 25, 1979 to: 1 TL (car.), February 3, 1979 (See “C General” file)
Crawfords from: 1 TLs, December 5, 1931 (See “C General” file)
Crawley, F.R. 4 letters, February 20, 1962–August 23, 1967 from: 1 TLs + attachments to: 3 TL (car.)
Cronyn, Pockock & to: 1 TL (car.), July 16, 1960 Robinson (See “C General” file)
Cross, Alice 4 letters, April 25, 1972–January 15, 1978 from: 4 ALs
Cruickshank, Ralph See Berandol Music
Cusack, Cyril 10 letters, July 6, 1956–April 22, 1970 from: 3 TLs to: 7 TL (car.)
Czech, Dr. Suzanne 59 letters, October 23, 1957–January 30, 1968 (International Copyright from: 26 TLs Bureau) to: 33 AL (car.) (See also Vosper, Margery & Westendarp, Joy)
Box 3 “D”
Dalrymple, Ian to: 1 TL (car.), May 13, 1954 (See “D General” file)
Davis, Murray & Donald 7 letters, October 26, 1957–April 9, 1959 from: 2 TLs (one 4pp. + envelope) to: 5 TL (car.) (also one duplicate copy)
Davies, Robertson from: 1 TLs, May 3, 1949
Davis, Bette 6 letters, November 11, 1959–[October?] 1960 from: 5 ALs (3pp., 2pp., 3pp., 3pp., 4pp. + envelope) to: 1 TL (car.) [file includes a brief account (holograph) by J.C. on efforts to have Bette Davis star in Sleep My Pretty One dated October 1969]
Dearing, Peter 3 letters, May 2, 1961–November 1, 1962 from: 2 TLs to: 1 TL (car.) Delamere, Thomas D. from: 1 TLs, December 7, 1972 (See “D General” file)
Dempsey, Marion from: 1 TLs, April 5, 1971 (See “D General” file)
Denison, Merrill 73 letters, August 3, 1938–December 5, 1972 from: 41 ALs + TLs (many 2pp. and 3pp.) to: 32 TL (car.) (several 2pp. and 3pp.)
Denison, W.T. from: 1 TLs, 2pp., [n.d.–1970s] (See “D General” file)
Devine, George 4 letters, February 28, 1956–March 24, 1959 from: 2 TLs + 1 ALs to: 1 TL (car.)
Dew, Desmond from: 1 TLs, January 2, 1958 (National Film Board) to: 1 TL (car.), January 15, 1958
Dexter & Suckling Ltd. 4 letters, June 27, 1977–November 27, 1979 from: 1 TLs to: 3 TL (car.) (See “D General” file)
Doak, Hugo & Dottie 9 letters, September 5, 1949–October 14, 1949 (See Also Whitehead, from: 8 ALs, all 2pp., + newspaper cuttings and poems, 1949 Dottie & Leslie) to: 1 TL (car.), 2pp. [included with this correspondence was a 4pp. Ts describing J.C.’s visit to the Doaks for Drums at the Abbey in 1948—it can be found with Articles and Short Stories]
Dobbs, Kildare 3 letters, November 7, 1961–4 July 1972 from: 2 TLs to: 1 TL (car.)
Doherty, Brian 10 letters, [summer] 1947–October 28, 1971 from: 8 TLs to: 2 TL (car.), (2pp., 2pp.)
Dominion Drama Festival from: 1 TLs, May 14, 1937
Domville, James de B. to: 1 TL (car.), May 14, 1963 (See “D General” file)
Donaldson, Mrs. Wallace C. from: 1 ALs, 4pp., February 29, 1968 (See “D General” file)
Donat, Peter 3 letters, June 1, 1968–June 28, 1968 from: 2 ALs to: 1 TL (car.)
Doubleday Canada Ltd. 15 letters, January 23, 1946–March 10, 1977 from: 8 TLs to: 7 TL (car.) (there are Also several duplicates)
Dowling, Eddie 55 letters, April 5, 1939–April 1, 1968 from: 24 ALs (most are 2pp.), + some attachments and an envelope to: 31 TL (car.) (there are Also several duplicates)
Doyle, Lynn from: 1 ALs, March 30, 1926
Drynan, Margaret to: 1 TL (photocopy + car.), 2pp., January 13, 1980 (See “D General” file)
Dublin Gate Theatre 5 letters, November 22, 1949–September 21, 1953 (See also Edwards, Hilton from: 4 TLs & MacLiammoir, Micheal) to: 1 TL (car.)
Duchess Theatre Ltd. from: 1 TLs, February 8, 1934
Duggan, Pat 16 letters, April 22, 1939–June 14, 1960 from: 6 TLs to: 10 TL (car.)
Duke, Daryl (CBC) 7 letters, October 3, 1961–April 9, 1963 from: 1 TLs to: 6 TL (car.)
“E”
Eaton, Cyrrus & Flora from: 3 telegrams, May 5 & 6, 1937
Ebert, Peter to: 1 TL (car.), November 11, 1965 (Los Angeles Opera) from: 1 TLs, January 22, 1966
Edwards, G.B. from: 1 ALs, [n.d.–1933?] (See “E General” file)
Edwards, Hilton 49 letters + 4 telegrams, April 12, 1948–22 February 1973 from: 21 TLs (several of 2pp.), 2 telegrams + 1 cutting to: 28 TL (car.) (several of 2pp.) + 2 telegrams (many of J.C.’s letters are addressed jointly to Edwards and Micheal MacLiammoir)
Ellis, Mary 5 letters, November 6, 1953–January 22, 1956 from: 3 ALs to: 2 TL (car.)
Embassy Theatre from: 1 TLs, July 21, 1947 (See “E General” file)
Ethier, J.M. 4 letters, June 22, 1959–March 18, 1960 (La Comedie from: 2 TLs Canadienne Inc.) to: 2 TL (car.)
Evans, Dame Edith to: 1 TL (car.), February 19, 1960 from: 1 ALs, February 26, 1960
Evans, Paddy & Judy 13 letters, March 10, 1962–December 6, 1979 from: 11 ALs + tickets, cuttings and some envelopes to: 2 TL (car.)
Ewart, Alison from: 1 ALs, September 6, 1938 (See “E General” file)
External Affairs from: 1 TLs, August 25, 1942 Department to: 1 TL (car.), September 17, 1942 (See “E General” file)
“F”
Faber & Faber to: 1 TL (car.), May 10, 1977 from: 1 TLs, May 18, 1977 (See “F General” file)
Factory Theatre Lab 3 letters from: 1 TL, 1 ALs, [n.d.–April 1972?], October 5, 1972 to: 1 TL (car.), May 15, 1972 (See “F General” file)
Feeney, W.J. (“wjf”) 20 letters, June 30, 1972–April 23, 1976 from: 11 TLs to: 9 TL (car.)
Fergie, Mary to: 1 TL (car.), April 17, 1973 (See “F General” file)
Fernald, John from: 2 TLs, July 31, 1950, June 18, 1951 (Arts Theatre See also Clunes, Alec)
Fewster, Ernest from: 1 ALs, September 14, 1942 (See “F General” file)
Ferry, Anthony 7 letters, [n.d.–summer 1960]–November 27, 1961 from: 4 TLs to: 3 TL (car.)
Fink, Howard 4 letters, January 25, 1977–March 28, 1977 (Concordia University) from: 3 TLs to: 1 TL (car.)
Fisher’s Express Line Ltd. 3 letters, June 9, 1969–October 9, 1969 from: 1 receipt to: 2 TL (car.) (See “F General” file)
Fitzgerald, Barry 19 letters, April 6 [1939]–August 7, 1945 from: 6 TLs + ALs (several 2pp.) to: 9 TL (car.) (several 2pp.) + 2 telegrams (copies)
Fleck, Paul to: 1 TL (car.), April 25, 1968 (Summer Theatre ‘68) from: 1 TLs (by D.S. Hair), May 14, 1968 (See “F General” file)
Fleming, Horace from: 1 ALs, April 10, 1930 (See “F General” file)
Fleming, Robert from: 1 ALs, 2pp., October 13, 1970 + 1 circular letter re. Robert Fleming Award
Flemington, Frank 9 letters, October 8, 1943–September 2, 1964 (See also Ryerson Press) from: 7 TLs to: 2 TL (car.) (also duplicate copy of one)
Forbes, Aubrey 6 letters, December 28, 1961–June 4, 1962 from: 1 TLs (circular) to: 5 TL (car.) (also duplicate copy of one)
Ford, Mrs. Jerry from: 1 TLs, May 14, 1945 (Pearl James) (with annotation by Earle Grey) (See “F General” file)
Forsyth, James from: 1 TLs, 2pp., October 7, 1974 to: 1 TL (car.), 2pp., November 14, 1974
Francis, Bruno from: 1 TLs photo., January 13, 1963 1 TLs (copy), June 21, 1963 (See “F General” file)
Frankel, Aaron, A. 3 letters, April 28, 1960–June 29, 1960 from: 2 TLs to: 1 TL (car.)
Freedman, Bill from: 1 TLs, July 22, 1959 to: 1 TL (car.), August 4, 1970
Freedman, Harold 17 letters, February 14, 1961–March 25, 1964 (Brandt & Brandt from: 8 Pc + TLs (by Janet Cohn) Dramatic Dept.) to: 9 TL (car.)
French, David to: 1 TL (car.), March 5, 1979 (See “F General” file)
French, Samuel 4 letters, June 22, 1942–March 22, 1972 (Toronto and New York) from: 3 TLs (Mona A. Coxwell and M. Abbott Van Nostrand) to: 1 TL (car.)
French, William to: 1 TL (car.), April 10, 1979 (See “F General” file)
Friend, David G. to: 1 TL (car.), August 15, 1977 (See “F General” file)
Box 4 “G”
Gage Publishing 8 letters, November 2, 1976–September 26, 1977 from: 4 TLs, 1 ALs to: 3 TL (car.) (one 2pp.)
Gardner, David 5 letters, August 8, 1970–September 10, 1971 from: 2 TLs (1p., 2pp.) to: 3 TL (car.)
Gascon, Jean 23 letters, November 6, 1961–February 13, 1979 from: 8 TLs (2 signed by Denise Robert) to: 15 TL (car.)
General Publishing 4 letters, April 26–May 18, 1979 from: 2 TLs to: 2 TL (car.) (See “General” file)
Geiger-Torel, Herman 11 letters, October 27, 1965–January 30, 1976 from: 8 TLs (one a TL (car.) of letter to Peter Hemmings) to: 2 TL (car.), 1 ALs (copy)
Gelinas, Gratien 5 letters, May 16, 1958–November 6, 1961 from: 1 telegram, 2 TLs to: 3 TL (car.)
Gielgud, Val to: 1 TL (car.), April 8, 1961
Gilbert, Edward See Manitoba Theatre Centre and Toronto Arts Productions
Gilcrest, J. 4 letters, December 13, 1931–October 23, 1935 from: 4 ALs
Glassco, Bill to: 2 TL (car.), November 6 & 17, 1979 (Tarragon Theatre) (See “G General” file)
Globe and Mail 4 letters, December 27, 1971–January 16, 1980 to: 4 TL (car.) (See “G General” file)
Gloucester High School 9 letters, November 13, 1967–March 7, 1968 from: 3 TLs to: 6 TL (car.)
Goldberg, Jack 5 letters, July 6, 1943–August 16, 1943 from: 5 TLs
Goldblatt, Harold 15 letters + 3 telegrams, April 24, 1945–February 10, 1970 (Group Theatre) from: 3 ALs, 4 TLs + 1 telegram to: 8 TL (car.) + 2 telegrams (copies) + 1 memo
Goldie, Terry from: 1 TLs, August 3, 1976 to: 1 TL (car.), August 7, 1976 (See “G General file”)
Goldschmidt, Nicholas 3 letters, June 13, 1960–August 22, 1960 from: 1 TLs to: 2 TL (car.)
Gollancz, Victor 3 letters, August 3, 1943–June 24, 1975 from: 2 TLs to: 1 TL (car.) (See “G General” file)
Goodall, Reginald 5 letters, [August] 1948–July 10, 1969 (Sadler’s Wells) from: 1 telegram to: 1 telegram (copy) + 3 TL (car.) + 1 newspaper cutting
Granis, Miss to: 1 TL (car.), July 4, 1938 (See “G General” file)
Grant, John Webster 8 letters, June 6, 1961–March 7, 1962 (Ryerson Press) from: 5 TLs (1 of 2pp.) to: 3 TL (car.) (1 of 2pp.)
Gray, Jack 3 letters, September 1973–October 3, 1973 (Index of Canadian Plays) from: 1 TLs + enclosure to: 2 TL (car.) + 1 enclosure (2 copies)
Gray, John (MacMillan Co.) 12 letters + 10 statements, February 28, 1943–June 10, 1966 from: 8 TLs + 10 royalty statements, February 28, 1943–March 31, 1950 (also some duplicates) to: 4 TL (car.)
Grey, Earle 12 letters, July 18, 1945–August 20, 1971 from: 8 TLs to: 4 TL (car.) (10 letters of 2pp.)
Grierson, John to: 1 TL (car.), May 12, 1943 from: 1 TLs, May 21, 1943
Griffiths, Stuart W. 6 letters, February 24, 1959–July 18, 1960 (Granada TV) from: 4 TLs to: 2 TL (car.)
Grosskurth, Phyllis to: 1 TL (car.), October 29, 1979 from: 1 ALs, November 8, 1979
Group Theatre (New York) from: 1 TLs, April 24, 1939
Group Theatre, Dublin See Goldblatt, H. and Tomelty, J.
Guest, Val & David from: 1 ALs, 4pp., July 25, [n.d.] (See “G General” file)
Guild of Canadian Playwrights 3 letters, January 10, 1979–July 18, 1979 from: 2 TLs to: 1 TL (car.) (See “G General” file)
Guthrie, Tyrone 26 letters, July 9, 1929–May 2, 1970 from: 13 ALs, 5 TLs (2pp., 1p., 3pp., 1p., 1p., 3pp., 2pp., 1p., 2pp., 4pp., 1p., 2pp., 10pp., 2pp., 1p., 1p., 2pp., 2pp.) + 1 telegram to: 7 TL (car.)
“H”
Hall, G.K. & Co. 4 letters, May 10, 1976–November 15, 1976 (Publishers) to: 4 TL (car.)
Halliwell, Margaret to: 1 TL (car.), March 9, 1950 (See “H General” file)
Halpenny, Miss [Frances?] to: 1 TL (car.), November 25, 1958 (See “H General” file)
Hamer, Alan 9 items, July 12, 1960–November 23, 1969 from: 4 invoices + 1 ALs to: 4 TL (car.)
Hammond, Tom 7 letters, March 28, 1969–February 17, 1970 (Sadler’s Wells Theatre) from: 3 TLs to: 4 TL (car.)
Hampshire, Susan 11 items, October 26, 1960–April 4, 1961 from: 5 ALs + 1 (undated) compliments slip to: 4 TL (car.) + 1 holograph note of letter sent
Harbour Bookshop from 1 TLs, [November–December 1977]
Harbourfront 4 letters, August 15, 1979–November 6, 1979 from: 2 TLs + attachments to: 2 TL (car.)
Harding, Olive 5 letters, February 6, 1951–September 3, 1951 from: 1 TLs to: 4 TL (car.)
Harris, May from: 1 ALs, July 7, 1946 to: 1 TL (car.), July 11, 1946 (See “H General” file)
Harrison, Sam to: 1 TL (car.), 5pp., June 27, 1979 + 15pp. holograph accounts (See “H General” file)
Harron, Don from: 1 APcs, May 4, 1960 1 TLs, 3pp., November 23, 1972
Hatherly, Bruce, 15 items, November 29, 1950–April 7, 1973 Ernest & Norman from: 4 ALs, 2 invoices to: 9 TL (car.)
Havergal College 3 letters, July 6–July 15, 1960 from: 1 TLs to: 2 TL (car.)
Health Insurance 4 items, August 4, 1971–May 11, 1972 Registration Board from: 1 Pc to: 3 TL (car.) (See “H General” file)
Heavey, Seamus to: 1 TL (copy), April 9, 1974 (See “H General” file)
Helburn, Teresa to: 2 TL (car.), August 4, September 1, 1959 (See “H General” file)
Hemmings, Peter (Scottish Opera Society) to: 1 TL (car.) November 12, 1965
Hendry, Tom 17 letters, September 9, 1964–August 17, 1970 from: 10 TLs to: 7 TL (car.)
Henry, Martha from: 1 TLs, September 17, 1980 to: 1 TL (car.), September 20, 1980
Herbert, Walter 6 letters, May 14, 1944–December 5, 1960 from: 4 TLs + 1 attachment to: 2 TL (car.) + 1 envelope
Herlie, Eileen 7 letters, December 3, 1958–September 5, 1961 from: 1 ALs, 1 TLs to: 5 TL (car.) (there are also 2 additional c.cs of one letter)
Hibernia to: 4 TL (car.) (2 of 2pp.) November 20, 1971–February 6, 1972 (See “H General” file)
Hicklin, Ralph to: 1 TL (car.), November 1, 1964 from: 1 TLs, November 4, 1964 (See “H General” file)
Hirsch, John 8 letters, January 11, 1965–October 31, 1975 from: 3 TLs (one signed by Barbara Potter) to: 5 TL (car.) (2 of 2pp.)
Hoad, Norah to: 1 TL (car.) + 3pp. holograph notes, July 19, 1964 (See “H General” file)
Holroyd, Michael to: 1 TL (car.), April 22, 1975 from: 1 ALs + attachment (J.C.’s GBS Story), April 25, 1975
Hornyansky, Michael from: 1 ALs, November 6, 1945 (See “H General” file)
Hotel Bristol from: 1 telegram, May 18, 1946 (See “H General” file)
Hughes, Anthony G. 4 letters, March 16, 1973–November 2, 1973 from: 1 TLs + attachments to: 3 TL (car.) + unfinished holograph draft of another (See “H General” file)
Humphrey, Township of 4 letters, [ ] 1968–April 14, 1978 (Dahwamah island) from: 2 TLs + assessment notice to: 2 TL (car.) + expenditure calculation (See “H General” file)
Humphreys, W. Eason from: 1 TLs, February 29, 1946 (See “H General” file)
Harlbut, R. Ian 3 letters, May 17, 1974–April 10, 1975 from: 1 ALs + 1 invoice to: 2 TL (car.) (See “H General” file)
Hutchinson, Harry from: 1 ALs, October 15, 1956 (See “H General” file)
Hydro Ontario 18 letters, July 17, 1974–October 5, 1979 from: 9 TLs + attachments to: 9 TL (car.)
“I”
International from: 1 circular letter, [August 1979] Biographical Centre (See “I General” file)
International See Czech, Suzanne, Vosper, Margery, Westendorp, Joy Copyright Bureau
Ireland, Denis 18 letters, March 14, 1933–August 19, 1974 from: 11 TLs (with holograph postscripts) to: 7 TL (car.) (1 of 2pp.)
Irish Times 8 letters (plus 12 others*), 27 August 1948-12 August 1980 (See also Acton, Charles & from: 1 TLs & Kelly, Seamus) to: 7 TL (car.)
* J.C.’s letter of August 27, 1948 asked for confirmation of an incident involving G.B. Shaw at the Abbey during the First World War. The resulting correspondence, conducted through the columns of the Irish Times and subsequently directly with the persons who responded (8 letters), has been included in this file in its entirety rather than being broken up and arranged under the names of the contributors.
Irish Tourist Board to: 1 TL (car.), September 16 [1968]
Irwin, John from: 1 TLs, June 3, 1970 to: 1 TL (car.), June 7, 1970 (See “I General” file)
Irwin, W. Arthur from: 1 TLs, May 8, 1950 to: 1 TL (car.), May 17, 1950
Isaacs, Edith J.R. 3 letters, March 6, 1939–May 10, 1945 (Theatre Arts Monthly) from: 2 TLs to: 1 TL (car.)
“J”
Jackson, Sir Barry from: 1 TLs (signed by Tom English), November 22, 1954
James, Helen D.(CBC) 3 letters, January 26, 1965–January 29, 1965 from: 1 TLs to: 2 TL (car.) (also an additional copy of one)
Jennings, Charles 5 letters, July 20, 1943–September 15, 1948 from: 3 TLs + an attachment, criticism of Deirdre by Lister Sinclair to: 2 TL (car.)
Jennings, Payne to: 1 telegram (copy), [n.d.–1930s?] (See “J General” file)
Jorham, Asher from: 1 ALs, September 27, 1969 to: 1 TL (car.), October 3, 1969 (See “J General” file)
Joy, A.P.G. 4 letters, February 1, 1978–April 14, 1978 from: 4 TLs, each with attached c.cs or photocopies
Joy, Howard from: 1 telegram, [March 1974] (See “J General” file)
“K”
Kallman, Helmut 3 letters, April 5–May 12, 1971 from: 2 TLs to: 1 TL (car.) (See “K General” file)
Kallman, Rolf to: 1 TL (car.), 2pp., February 4, 1976 (Simon and Pierre) (See “K Genral” file)
Kane, Whitford from: 1 ALs, January 11, 1949
Kareda, Urjo 7 letters, March 22, 1976–August 17, 1980 from: 4 TLs (1 of 2pp.) to: 3 TL (car.)
Karlweis, Oscar 4 items, March 12, 1946–April 20, 1946 from: 1 TLs + 1 telegram to: 1 TL (car.) + 1 telegram (copy) + 1 theatre programme + 1 cutting
Katz, Leon from: 1 TLs, November 13, 1970 to: 1 TL (car.), November 18, 1970 (See “K General” file)
Keatinge’s to: 1 TL (car.) + attachment, [n.d.–1970s] Duplicating Services (See “K General” file)
Kellett, Robert Ryerson from: 1 TLs, November 27, 1950 (See “K General” file) Kelly, Ron from: 1 TLs, November 27, 1950 (See “K General” file)
Kelly, Ron from: 1 TLs, August 31, 1967 (CBC) to: 1 TL (car.), November 2, 1967
Kelly, Seamus (Quidnun) (Irish Times) 5 letters, March 15, 1973–August 15, 1977 to: 5 TL (car.) + 1 cutting
Kemp, Hugh to: 2 TL (car.), June 4 & 6, 1961 (CBC) (See “K General” file)
Kennedy, John de N. from: 1 TLs, December 2, 1937 to: 1 TL (car.), July 1, 1940 (See “K General” file)
Keppie, George to: 1 TL (car.), December 28, 1940 (See “K General” file)
Kiely, Benedict to: 1 TL (car.), February 17, 1975 from: 1 ALs, April 25, 1975 (See “K General” file)
Kiil, Toivo 23 letters, November 20, 1971–July 24, 1975 (McGraw-Hill) from: 7 TLs (1 of 2pp.) to: 16 TL (car.) (1 of 2pp.)
Killincarrig House from: 1 TLs, May 15, 1972 to: 1 TL (car.), May 29, 1972
King, Victor P. from: 1 ALs, December 21, 1945 (See “K General” file)
King, Gordon, J. to: 1 TL (car.), April 3, 1967 from: 1 TLs, July 9, 1967 (See “K General” file)
Korah Collegiate & 3 letters, March 27–May 5, 1972 Vocational School from: 1 TLs + 1 ALs to: 1 TL (car.) (See “K General” file)
Box 5 “L”
Lagan to: 1 TL (car.), April 22, 1945 (See “L General” file)
Lambton College from: 1 TLs, October 19, 1971 to: 1 TL (car.), October 25, 1971
Langer, Lawrence 3 letters, November 26, 1939–December 11, 1939 (See also Theatre Guild) from: 1 TLs to: 2 TL (car.)
Langham, Michael & 43 items, October 24, 1953–March 14, 1975 Helen (Burns) from: 16 TLs (1 by H.B.), 3 ALs + 1 telegram to: 23 TL (car.) (also several duplicates) + 2 cuttings
Lansbury, Moyra 5 letters, January 7, 1968–August 26, 1968 from: 2 ALs + 1 envelope to: 3 TL (car.) + 2 cuttings
Lash, Jean from: 1 ALs, 2pp., + 1 envelope, December 17, 1973 (J.C.’s niece) (See “L General” file)
Lawrence, Wendy to: 2 TL (car.), October 27, 1964, January 5, 1965 (CBC) (See “L General” file)
Lea, F.A. from: 1 TLs, June 5, 1957
LeBourdais, D.M. from: 1 TLs, May 10, 1951 (See “L General” file)
Lecoq, Fay 4 letters, May 14–December 13, 1969 from: 2 TLs to: 2 TL (car.) + attachment (See “L General” file)
Leckie, John to: 1 TL (car.), July 9, 1978 (See “L General” file)
Lee, Doug 83 items, March 24, 1966–March 16, 1971 (See Also Regina from: 44 TLs + attachments + 1 telegram Chamber of Commerce) to: 38 TL (car.)
Lep Transport from: 1 TLs, November 2, 1973 to: 1 TL (car.), November 15, 1973 (See “L General” file)
Lesser, Sol from: 2 TLs (one signed by Jeane Cohen), May 16, 1941, November 30, 1944 (See “L General” file)
Lester, Malcolm 4 letters, January 18–February 21, 1978 from: 2 TLs to: 2 TL (car.)
Levis, Jean from: 1 ALs, January 31, 1973 to: 1 Tl (car.), April 1, 1973 (See “L General” file)
Lewis, David 3 letters, May 18–July 15, 1942 from: 1 TLs to: 2 TL (car.)
Ljungh, Esse from: 1 TLs, February 23, 1972 (CBC) to: 1 TL (car.), March 2, 1972 (See “L General file)
Longley, C.C. 6 items, May 9, 1952–May 9, 1957 from: 2 TLs + 2 assessment notices to: 2 TL (car.)
Low, Gail 6 letters, March 21–9 June 1978 (Oberon Press) from: 4 TLs to: 2 TL (car.)
Lucas, E.A. 5 letters, March 9–April 23, 1942 from: 3 TLs to: 2 TL (car.)
Lucas, Robert 12 items, February 20, 1939–September 16, 1942 (CBC) from: 5 TLs + 2 telegrams + attachments to: 4 TL (car.) + 1 telegram (copy)
“M”
MacAnna, Tomas See Abbey Theatre Macdonald, Murray 8 letters, December 3, 1956–June 11, 1979 from: 2 TLs, 1 ALs (to Archie Baty and his reply) to: 6 TL (car.)
Macdonald, “Pete” from: 2 ALs, [1944?]–January 3, 1978
Macdonald, Rose to: 1 TL (car.), July 25, 1945 (Toronto Telegram) (See “M General” file)
Macklem, Michael 127 letters + 1 telegram, (Oberon Press) December 12, 1967–November 16, 1979 from: 69 TLs (one of 4pp.) with some attached photocopies, royalty statements and cuttings 1 telegram to: 58 TL (car.). There are also some duplicate carbon copies.
Maclean-Hunter 5 letters, December 15, 1969–March 5, 1970 from: 3 TLs to: 2 TL (car.)
Macleans 3 letters, July 1–October 7, 1979 to: 3 TL (car.)
Maclennan, Elizabeth 17 letters, July 11, 1960–October 3, 1972 from: 11 TLs + attachments to: 6 TL (car.)
MacLiammóir, Micheál 21 letters, March 17, 1948–April 20, 1977 (See also Edwards, Hilton from: 6 TLs + 2 ALs & Dublin Gate Theatre) to: 13 TL (car.)
Macmillan Co. of Canada 27 letters, February 25, 1939–March 30, 1976 from: 22 TLs + attachments to: 5 TL (car.)
MacMillan, Sir Ernest 1 TLs, August 3, 1960
MacMillan, Keith 12 letters, September 23, 1970–August 7, 1973 from: 4 TLs to: 8 TL (car.)
MacMurray, David 1 ALs, September 29, 1931 (See “M General” file)
MacSweeney, Edward F. 6 letters, April 26, 1947–June 2, 1948 from: 3 TLs to: 3 TL (car.)
Mageean, J.R. 5 letters, January 21, 1948–January 10, 1949 (BBC, Belfast) from: 5 TLs
Mair, Mr. [ ] to: 2 TL (car.), (2pp., 2pp.) June 13, October 26, 1934
Major, Leon from: 1 TLs, March 25, 1966 (Neptune Theatre)
Makepeace, Hugh R. to: 1 TL (car.), September 21, 1966 (See “M General” file)
Malcolm, Jas. L. to: 1 TL (car.), January 27, 1940 (Immigration Office) (See “M General” file)
Mandley, Percy G. from: 1 ALs, June 21, 1933 (See “M General” file)
Manitoba Theatre Centre 6 letters, April 25, 1968–May 3, 1972 (See Also Turnbull, Keith) from: 4 TLs to: 2 Tl (car.) + cutting
Mann, Paul to: 1 TL (car.), October 29, 1961 (See “M General” file)
Mannering, Peter from: 2 TLs, January 20, February 11, 1967 (Bastion Theatre)
Marshall, G.L. 1 TLs, July 15, 1947 (BBC, Belfast) (See “M General” file)
Massey College, 7 letters, February 13–March 3, 1976 Gradute Centre for from: 5 TLs + attachments Study of Drama to: 2 TL (car.)
Massie, Jane Vogel 3 letters, May 27, 1962–January 20, 1963 from: 1 ALs to: 2 TL (car.) + cutting Masters, Bill from: 1 ALs, January 25, 1971 to: 1 TL (car.), [February] 1971
Matson, Harold 61 letters + 4 telegrams, May 10, 1939 -May 6, 1968 (Matson & Duggan) from: 27 TLs + 2 telegrams + attached letters to: 34 TL (car.) + 2 telegrams (copies)
Maureen [ ] from: 1 ALs, April 20, 1946
May, Lewis H. from: 1 ALs (to Babs) + attached letter, June 5, 1945
Mazzoleni, Ettore & Joanne 4 letters + 1 invitation, February 18, 1943–February 17, 1973 from: 1 TLs, 1 ALs, 1 (printed) invitation to: 2 TL (car.)
Box 6 “M” (cont’d)
McCall, Monica 35 letters, February 28, 1950–June 6, 1960 from: 20 TLs (3 of 2pp.), + attachments to: 15 Tl (car.) (5 of 2pp.)
McCallum, Heather 3 letters, August 2–17, 1979 (Toronto Library) from: 1 TLs, 2pp. to: 2 TL (car.) (See “M General” file)
McClafferty, A.P. from: 1 TLs, April 25, 1977 to: 1 AL (copy) - noted on above letter, May 2, 1977 (See “M General” file)
McClelland and Stewart 10 letters, June 2, 1942–November 28, 1977 from: 6 TLs (2 of 2pp.) to: 4 TL (car.) (1 of 2pp.)
McConnell, Charles E. 4 letters, October 5, 1948–May 5, 1950 from: 2 TLs to: 2 TL (car.)
McConnell, John G. 1 letter, 3 telegrams, September 24, 1941–September 16, 1942 from: 1 TLs + 1 telegram to: 2 telegrams (copies) McCormick, F.J., from: 1 (printed) invitation, October 24, 1949 Memorial Committee (See “M General” file)
McCracken, Betty from: 1 TL, November 12, 1971 (See “M General” file)
McGill-Queen’s 3 letters, November 2–16, 1976 University Press from: 1 TLs to: 2 TL (car.) (there are 3 copies of one letter) (See “M General” file)
McGraw Hill Co. of Canada 5 letters, November 12, 1971–January 6, 1976 (See also Kiil, Toivo) from: 2 TLs to: 3 TL (car.) (there are 3 copies of one letter)
McGuiness, Dr. to: 1 TL (car.), May 10, 1977 (See “M General” file)
McKibbin, Kathleen 3 letters, [n.d.–1925?] 3 ALs, (3pp., 2pp. & 2pp.)
McKibbin, M. 5 letters, [1974]–[August? 1979] (“Dolly” “Mac”) from: 4 ALs to: 1 TL (car.)
McLeod, Douglas 3 letters, July 9–August 6, 1942 to: 2 TL (car.) from: 1 TLs (See “M General” file)
McManus, Tom to: 1 TL (car.), December 7, 1958 (See “M General” file)
McMaster University 7 letters, September 12, 1972–June 24, 1978 (See Also Ready, William) from: 5 TLs to: 2 TL (car.)
McMullan, H.W. 3 letters, November 1, 1963–September 7, 1965 (BBC, Belfast) from: 2 TLs to: 1 TL (car.)
McMurray, David to: 2 telegrams (copies), July 21, July 25, 1939 from: 1 telegram, July 22, 1939
Medicine Hat High School 5 letters, February 14–April 13, 1967 from: 3 TLs to: 2 TL (car.)
Mercer, Ruby 14 letters, February 26, 1965–May 9, 1977 (Opera Canada) from: 9 TLs to: 5 TL (car.)
Mercier Press to: 1 TL (car.), February 15, 1970 from: 1 TLs, February 19, 1970 (See “M General” file)
Meredith, John 4 letters, January 9–April 13, 1948 from: 3 ALs to: 1 TL (car.) (2 copies) (See “M General” file)
Metro-Goldwyn-Mayer to: 1 TL (car.), 2pp., October 26, 1938 (See “M General” file)
Meyerowitz, Rainer F. from: 1 ALs + attachment, May 11, 1969 (See “M General” file)
Meynell, Sir Francis & Bay 4 letters, March 17, 1954–January 2, 1976 from: 3 ALs (2 by Francis, 1 by Bay) to: 1 TL (car.), 2pp.
Milne, Samuel 1 TL (car.), [July? 1968] (See “M General” file)
Miner, Tony Worthington 31 letters, December 27, 1938–May 3, 1968 from: 17 (includes 4 of 2pp.) to: 14 (includes one 4pp. & 3 of 2pp., Also some duplicate carbon copies)
Mitchell, Betty from: 1 ALs, May 28, 1945
Mitchell, Stephen to: 1 TL (car.), October 27, 1960 (See “M General” file)
Montgomery, Elizabeth to: 1 TL (car.), August 10, 1940 from: 1 TLs, August 15, 1940
Montgomery, Peter 10 letters, January 24, 1966–January 18, 1967 (Arts Council of from: 5 TLs + 1 ALs Northern Ireland) to: 4 TL (car.) (2 of 2pp.)
Mooney, Ria from: 1 TLs, May 28, 1948 (Abbey Theatre) 1 ALs, May 29, 1959 + cutting & 2 programmes
Moore, Auriol from: 1 TLs, December 15, 1954 (Commonwealth to: 1 TL (car.), February 9, 1955 Broadcasting Corporation) (See “M General” file)
Moore, Dora Mavor 7 letters + 1 telegram, August 9, 1949–August 20, 1968 from: 3 TLs + 1 telegram to: 4 TL (car.) (1 of 3pp., 2 of 2pp.) (includes J.C.’s introduction to George Keppie’s papers)
Moore, Mavor 18 letters + 1 telegram, June 8, 1949–July 3, 1979 from: 8 TLs, 2 ALs, (3 of 2pp.), + 1 telegram to: 10 (3 of 2pp.)
Moore, Richard 7 letters, April 27–November 4, 1960 (Centre for Continuing from: 4 TLs Education, Saskatchewan) to: 3 TL (car.) (1 of 2pp.)
Morrow, Larry from: 1 ALs, [n.d.–1919]
Morton, W.L. 3 letters, February 18–March 6, 1948 from: 1 TLs to: 2 TL (car.)
Moser, Ed 13 letters, August 31, 1960–November 12, 1963 (CBC) (See also from: 2 TLs Peddie, David) to: 11 TL (car.) + one 7pp. attachment
Mount Pleasant Cemetery 7 items, November 12, 1972–January 10, 1973 from: 2 TLs, invoice + receipt to: 2 TL (car.) + envelope with holograph note (See “M General” file)
Mulcahy, Sean to: 1 TL (car.), July 26, 1960
Mulholland, Donald 5 letters, January 21, 1958–March 19, 1958 (National Film Board) from: 3 TLs to: 2 TL (car.) (three is also the returned original of one of the carbons)
Murphy, Anna from: 1 ALs, 2pp., May 3, 1940 (See “M General” file)
Murphy, James 3 letters, October 21–November [ ], 1969 from: 2 TLs to: 1 TL (car.)
Murray, Gladstone from: 1 TLs with attachment, July 30, 1943 1 ALs, December 12, 1960
Murray, M. Gertrude from: 1 TLs, May 16, 1972 to: 1 TL (car.), May 25, 1972 (See “M General” file)
Murry, Colin Middleton 6 letters, August 18, 1975–November 23, 1979 from: 2 ALs (1 of 2pp.) + 1 envelope to: 4 TL (car.) (2 of 2pp.) (to one of J.C.’s letters was attached a letter from Richard Murry to John Middleton Murry’s second wife Violet, December 23, 1928, 9pp. with illustrations - see Murry, Richard)
Murry, John Middleton Note: The letters in this part of the collection, because of their number and significance, have been individually listed. As will be apprarent from the detailed list most of them are from J.M. Murry to John Coulter with only occasional copies of Coulter’s replies. While Coulter almost invariably dated his own correspondence, Murry’s own letters and cards are often completely undated or bear only the day of the week, making the establishment of a firm chronology a difficult task.
The terminal dates of the correspondence are easily established. Coulter first met Murry in May 1927 and shortly after that meeting began working as Murry’s assistant editor at The New Adelphi. Their formal association ended in March 1930, so that all undated correspondence regarding the running of the magazine may be confidently placed between these dates.
Assistance in establishing chronological sequence between 1927 and 1930 is obtained firstly from the knowledge that Murry and his family moved from their house in Abbotsbury to one in South Yatley on October 13, 1928. Thus letters headed “Yatley” must obviously postdate the change of residence. Also, the letters contain frequent references to the edition of The New Adelphi currently in progress and the June–August 1929 edition of that periodical (a copy may be located in Box 39) contains a cumulative index to volumes I and II. This index has been used as an aid to establishing chronology and sequence. Publication dates of the various issues referred to in the index were as follows:
Volume I issue #1 September 1927 Volume I issue #2 December 1927 Volume I issue #3 Spring 1928 Volume I issue #4 Summer 1928
Volume II issue #1 September 1928 Volume II issue #2 December 1928 Volume II issue #3 Spring 1928 Volume II issue #4 Summer 1929
Where an entire date is missing but it can be established with certainty, from a postmark on a postcard, for example, it has been supplied in square brackets thus: [May 20, 1927]. Where only a year is missing but it can be established without any doubt it has been added thus: August 10 [1927]. Where either a month or a year cannot be established with certainty the entries are thus: [October?] [1927], January 30, [1928?] and where an entire date has been supplied from internal evidence alone, aided by only a note of the day of the week on the letter the entry reads [April 9, 1928?].
Murry, John Middleton 136 letters + 8 from J.M.M.’s secretary, File #1, May 20, 1927–July 4, 1946 May–August, 1927 from: APcs [May 20, 1927] ALs [May?] [ 1927] APcs [May 28, 1927] ALs (2pp.) May 31, 1927 ALs June 27, 1927 TLs July 12, 1927 to: TL (car.) July 23, 1927 from: TLs July 28, 1927 ALs [August?] [1927] ALs August 6, 1927 ALs August 10, [1927] APcs [August 11, 1927] ALs August 14, [1927] ALs August 16, [1927] ALs August 23, 1927 to: TL (car.) August 25, 1927 from: ALs August 26, 1927 ALs August 29, 1927 to: TL (car.) August 30, 1927
File #2, from: ALs September 2, [1927] September–December 1927 ALs September 7, [1927] APcs [September 8, 1927] ALs September 10, [1927] ALs [September 12?] [1927] ALs [September?] [1927] ALs [September ?][1927] ALs September 13 [1927] ALs [September?] [1927] ALs [September?] [1927] ALs September 22 [1927] ALs September 23 [1927] APs October 8, [1927] ALs [October?] [1927] ALs [October?] [1927] APs October 11, 1927 ALs [October?] [1927] ALs [October?] [1927] TLs [October?] [1927] ALs [October?] [1927] (J.M.M.’s note is written at the top of a letter from L. Whyte)
ALs, 2pp. [October–November?] [1927] ALs [October–November?] [1927] ALs [November?] [1927] (J.M.M.’s note is written at the reverse of one from M. Owen)
APcs [November 16, 1927] ALs [November 1927] ALs November 22, [1927] APcs [29 November? 1927] APcs December 1 [1927] APcs [December 2, 1927]
File #3 from ALs [January?] [1928] January–May 1928 ALs January 2, 1927 [must be error for 1928] ALs January 10, [1928] ALs [January 21, 1928] ALs [January?] [1928] from: ALs [January?] [1928] ALs [January?] [1928] APcs January 30 [1928?] ALs [January–February 1928?] ALs [January–February 1928?] ALs [January–February 1928?] ALs [January–February 1928?] to: TL (car.) March 2, 1928 (a rejection notice sent to John Clark)
from: ALs, 2pp., April 6, 1928 ALs [April 9, 1928?] ALs April 19 [1928] ALs April 25, [1928] ALs May 2, [1928] ALs May 3, [1928] ALs May 12 [1928] ALs May 22 [1928] to: TL (car.) [May?] [1928]
File #4 to: ALs [Early summer 1928] Summer–December 1928 from: ALs [Early summer 1928] ALs + envelope, 2pp. [Summer 1928] ALs [Summer 1928] ALs [June 5?] [1928] ALs [June 9?] [1928] to: TL (car.) June 12, 1928 from: ALs,2pp., [June/July 1928] to: TL (car.) [June/July, 1928] from: ALs [July?] [1928] ALs July 30, [1928] ALs August 4, 1928 ALs [August?] [1928] ALs August 17 [1928] ALs August 20, 1928 ALs [August 1928] ALs, 3pp., [August?] [1928] ALs August 26 [1928] ALs August 31 , 1928 ALs [September?] [1928] ALs [September?] [1928] ALs [September?] [1928] ALs [September?] [1928] ALs September 22, 1928 TLs October 8, 1928 ALs [October 12?] [1928] TLs October 16, 1928 TLs [October?] 1928 TLs October 17, 1928 TLs October 23, 1928 TLs October 30, 1928 ALs [November?] [1928] TLs November 1, 1928 TLs November 16, 1928 from: ALs [November-December?] [1928] ALs [December?] [1928] ALs [December?] [1928] TLs December 1, 1928 APcs December 11, [1928]
File #5 APcs [January 4, 1929] January 1929–July 1946 ALs January 5, 1928 [an error for 1929] ALs January 22, [1929] ALs February 1, [1929] ALs [February 1929?] ALs [February ?] [1929] ALs, 2pp., [February?] [1929] ALs [February 5?] [1929] ALs February 12, [1929] APcs [Spring 1929] ALs April 1, 1929 ALs, 2pp., April 9, 1929 to: TL (car.), 2pp., [Spring–Summer] [1929] from: ALs July 9 [1929] ALs [July?] [1929] ALs July 16, 1929 AL [July 1929] ALs August 11, 1929 APcs October 4, 1929 ALs, 2pp., December 16, 1929 ALs, 2pp., January 3, 1930 ALs January 27, 1930 ALs March 7, [1930] ALs [March 11] [1930] ALs [March?] [1930] ALs, 3pp., December 18, 1931 ALs, 2pp., February 12, 1932 APcs September 29, 1935 ALs, 2pp., September 13, 1940 ALs, 2pp., July 4, 1946
File #6 envelope - 43 cheques to contributors to The New Adelphi signed by J.M. Murry, 1927–28
2 typed lists of J.M.M.’s publications (to 1939)
subscription card to The New Adelphi + envelope
letters from Marion Robinson, M.M.M.’s secretary to J.C., 8 TLs, October 17, 1928–April 21, 1929 cutting from London newspaper, December 11, 1936 on J.M.M.
N.B. Letters from other New Adelphi contributors to J.C. may be located under the names of the correspondents, e.g. Rees, Richard; Whitaker, Malachi; Commo, Jack and Plowman, Max.
Murry, Richard from: 1 ALs, 9pp., illustrated, Decemeber 23, 1928 (to Violet Murry)
Musgrave, Susan 4 letters, July 27, 1977–January 19, 1978 from: 2 TLs, 2pp. + attachment, 2pp. to: 2 TL (car.), 2pp. (2 copies), 2pp.
Myers, Wallace from: 1 TLs, April 19, 1934 (See “M General” file)
“N”
Napier, Ronald to: 1 TL (car.), 2pp., June 28, 1969 from: 1 ALs, [n.d.]
Narizzano, Dino 6 letters + 1 postcard, July 15–August 14, 1964 from: 3 TLs + 1 PCs to: 3 TL (car.)
National Arts Centre, 4 letters + statements, November 22, 1974– Ottawa February 24, 1975 (See also Robert, Jean) from: 3 TLs + box office statements to: 1 TL (car.)
National Broadcasting from: 1 TLs, February 14, 1938 Company (See “N General” file)
National Library, Dublin 4 letters, April 22, 1975–May 17, 1977 from: 2 TLs + attachment to: 2 TL (car.)
National Library, Ottawa 3 letters + 2 invitations, May 3–May 24, 1972 (See also Kallman, Helmut) from: 2 TLs + 2 invitations to: 1 TL (car.)
National Theatre Conference from: 1 TLs, June 17, 1942 to: J.C.’s holograph note of scripts sent (See “N General” file)
National Theatre School 4 letters, October 20, 1965–February 20, 1966 of Canada from: 1 TLs to: 3 TL (car.) (there are 2 copies of one)
Natzka, Oscar to: 1 TL (car.), September 22, 1948 from: 1 ALs, October 14, 1948
Nelson, J. Havelock 8 letters, November 4, 1967–December 17, 1970 from: 2 ALs, 2 TLs (2 of 2pp.) to: 3 TL (car.) + holograph note of another letter sent by J.D.
New York Library 4 letters, March 14–August 23, 1975 (Library of the from: 2 TLs Performing Arts) to: 2 TL (car.) (See “N General” file)
New York Times to: 1 TL (car.), June 9, 1947 (See “N General” file)
Noonan, James 13 letters, May 24–December 26, 1972 from: 8 TLs to: 5 TL (car.) (1 of 2pp.)
Northern Whig to: 1 Tl (car.), April 24, 1945 (See “N General” file)
Box 7 “O”
O.H.I.P. to: 4 TL (car.) (Also duplicate of 1) July 28, 1977–January 26, 1978 (See “O General” file)
O’Brien, Edward J. from: 1 TLs, August 25, 1926
Observer to: 2 TL (car.), June 2, 1969, July 13, 1976 (See “O General” file)
O’Casey, Sean from: 1 ALs, February 1, 1954
O’Donovan, Fred 9 letters, March 30, 1971–February 18, 1972 from: 3 TLs to: 6 TL (car.) (Also duplicates of 2) + 1 newspaper cutting
O’h Aodha, Micheál 51 letters + 1 telegram, (See Also Abbey Theatre November 29, 1967–December 18, 1979 & R.T.E.) from: 17 TLs (only 6 of which are signed by M. O’hA) 6 ALs (3 of 2pp.) to: 28 TL (car.) + 1 telegram + 1 newspaper cutting
O’Kelly, Col. W. to: 6 TL (car.), (2pp., [2 copies], 1p. [3 copies] 1 p., 2pp. [3 copies], 1p., 1p.)
Oland, Sidney C. from: 1 TLs, May 26, 1945 (See “O General” file) Olivier, Sir Laurence 12 letters, 7 telegrams, 1 TPc., & L.O.P. productions June 10, 1950–November 30, 1964 (See also Tennant, Cecil) from: 5 TLs (only 1 signed by L.O.) 1 Pc. 4 Telegrams 1 contract (copy) to: 7 TL (car.) 3 telegrams 2 holograph notes
O’Malley, Mary 8 letters, September 25, 1968–September 18, 1972 (Lyric Theatre, Belfast) from: 2 TLs (one to Denis Ireland) to: 6 TL (car.)
Ontario Arts Council 3 letters, June 23, 1978–September 21, 1979 from: 2 TLs + attachments to: 1 TL (car.)
Ontario College of Art 6 letters, July 31–November 27, 1961 (See also Panton, L.A.C.) from: 2 TLs to: 4 TL (car.)
Orage, N.R. from: 1 APc, August 18, 1933
Orrick, J.B. from: 1 ALs, 2pp., May 12, 1929
Osborne, Col. H.C. to: 1 TL (car.), May 14, 1945 from: 1 TLs, 2pp., May 23, 1945
Oshawa Catholic 3 letters, February 24–March 17, 1967 High School from: 2 TLs to: 1 TL (car.) (See “O General” file)
Ottawa Review to: 1 TL (car.), May 25, 1979 (See “O General” file)
Ouchterlony, David 6 letters, June 7, 1968–November 8, 1972 from: 4 TLs + 1 envelope (annotated by J.C.) to: 2 TL (car.)
“P”
Panton, L.A.C. (Alex) from: 1 TLs, 3pp., August 23, 1954
Paramount Pictures 8 letters, August 10, 1945–October 4, 1960 Corporation (See Also from: 4 TLs Byram, John) to: 4 TL (car.)
Parker, Gordon 6 letters, January 12–18 July 1965 (Christian Drama from: 4 TLs, plus 4pp. play contest specification Council of Canada) to: 2 TL (car.), (2pp., 1p.) + 4pp. play outline, (3 copies)
Patterson, M. from: 1 ALs, January 2, 1949 (See “P General” file)
Patterson, Tom to: 3 TL (car.) (there are 3 copies of one) February 21, 1961–July 20, 1962
Patton, Sister Marie 6 letters, August 10, 1972–August 1, 1973 from: 3 ALs, all 2pp. to: 3 TL (car.)
Pauline Johnson Collegiate 5 letters, November 21, 1966–[undated] 1967 from: 2 ALs, one annotated by J.C. to: 3 TL (car.)
Payne-Jennings, Victor 4 letters + 1 telegram, April 26, 1939–January 21, 1940 from: 1 TLs + 1 telegram to: 3 TL (car.)
Pearl, Stanley from: 1 ALs, 2pp., + 2pp. attachment, February 9, 1970 to: 1 TL (car.), February 16, 1970 (See “P General” file)
Peddie, David 10 letters, August 5, 1960–June 8, 1963 (See also Moser, Ed.) from: 3 TLs (1 of 2pp.), 1 ALs to: 7 TL (car.) (2 copies of 1)
Peene, Vida H. 3 letters, December 31, 1965–February 19, 1972 from: 2 TLs, 1 ALs
Pepall, George T. from: 2 TLs (copies) (one to J. Gray Turgeon and one to Walter B. Herbert), May 25, 1944 to: 1 TLs, November 5, 1945
Performing Arts in Canada 4 letters, [October 14, 1971]–October 13, 1972 from: 2 TLs to: 2 TL (car.) (1 of 3pp.) (there are 2 copies of 1)
Perringer, Raymond 5 letters, February 16, 1978–December 18, 1979 from: 4 ALs to: 1 TL (car.)
Peters, A.D. 14 letters + 5 telegrams, October 2, 1938–June 30, 1947 from: 7 TLs (one of 2pp. with holograph postscript) + 3 telegrams to: 7 TL (car.) (one of 2pp. + attachments) + 2 telegrams (copies)
Peters, Scott 5 letters, June 22–September 14, 1960 from: 5 TLs, (2 of 2pp.)
Pier 1 Theatre 7 letters, March 15–September 18, 1972 from: 3 TLs to: 4 TL (car.)
Phillips, Doris to: 1 TL (car.), November 11, 1973 (See “P General” file)
Phillips, Robin to: 1 TL (car.), February 20, 1976 (See “P General” file)
Pierce, Lorne 45 Letters + 1 telegram, August 13, 1942–May 27, 1959 (Ryerson Press) from: 23 TLs (including 2 of 2pp.) to: 22 TL (car.) (including one of 2pp.) + 1 telegram
Piller, Heiner to: 1 TL (car.), November 6, 1979 (See “P General” file)
Pinney, Sheilagh 17 letters, [December 1960]–[December 1979?] (also known as from: 7 TLs, 9 ALs (3pp., 4pp., 2pp., 2pp., 1p., 4pp., 4pp., Coulter, Smith) 10pp., 4pp., 2pp., 4pp., 2pp., 3pp., 1p., 1p.;, 1p.) to: 1 TL (car.), 2pp.
Playhouse Theatre Company to: 1 TL (car.), April 23, 1968 from: 1 TLs, May 2, 1968
Playwrights Canada 4 letters, July 31–October 22, 1979 from: 1 TLs to: 3 TL (car.)
Playwrights Co-op 13 letters + 1 Pc. October 9, 1975–August 22, 1979 from: 8 TLs, 1 TPcs to: 5 TL (car.) (one with Tss of Bigot and Crime of Louis Riel intoductions attached)
Plomer, William from: 1 ALs, September 22, 1929 (to John Middleton Murry) (See “P General” file)
Plowman, Max 4 letters, July 22, 1929–December 20, 1931 from: 4 ALs (2pp., 1p., 2pp., 2pp.)
Portman Square Garden from: 1 TLs + 3 attachments, November 1, 1956
Post Office, Dublin to: 1 TL (car.), February 9, 1970 from: 1 TLs, February 14, 1970 (See “P General” file)
Post Office, London from: 1 TLs, January 23, 1969 (See “P General” file)
Post Office, Toronto to: 1 TL (car.), August 23, 1979 (See “P General” file)
Potter, Donald J. to: 1 TL (car.), December 6, 1973 (See “P General” file)
Primrose, Dr. Alexander from: 1 ALs, 4pp., January 30, 1938 (J.C.’s father-in-law) (to Olive Clare) + envelope + holograph note by J.C.
Public Archives of Canada from: 1 TLs,April 3, 1970 to: 1 TL (car.), May 28, 1970 (See “P General” file)
“Q”
Queen’s University 9 letters, June 18–October 25, 1979 from: 5 TLs + attachment to: 4 TL (car.)
Quinn, Joseph from: 1 TLs, June 16, 1950 (See “Q General” file)
“R”
Radio Telefis Éireann 19 letters, June 8, 1955–September 20, 1972 (R.T.E.) and Radio Éireann from: 14 TLs (See also Victory, Gerard) to: 5 TL (car.)
Rawley, Ernest to: 2 TL (car.), November 11, 1959, March 27, 1961 (See “R General” file)
Rea, Alec to: 1 TL (car.), September 3, 1937
Rea, M.C. from: 1 ALs, 4pp. + envelope + attachment, August 1 [1942]
Ready, William 21 letters, February 10, 1970–November 27, 1979 from: 9 TLs, 5 ALs (4pp., 2pp., 3pp., 3pp., 6pp.) to: 12 TL (car.)
Rees, Sir Richard 6 letters + 1 postcard [1927?]–April 15, 1961 from: 5 ALs (2pp., 2pp., 2pp., 2pp., 1p.) 1 TLs 1 APcs 1 newspaper cutting
Reeves, John from: 1 TLs, June 15, 1960 (CBC) (See “R General” file)
Regina Chamber of 37 letters, January 5, 1967–September 13, 1979 Commerce from: 21 TLs (8 of 2pp.) + attachments (See also Lee, Doug) to: 16 TL (car.)
Regina Leader-Post to: 1 TL (car.), March 25, 1967 from: 1 TLs, June 13, 1967 (See “R General” file)
Reidy, Margaret from: 1 ALs, 2pp., [n.d.] (See “R General” file)
Reiner, Ivan to: 1 TL (car.), 2 copies, January 16, 1962 from: 1 TLs, January 19, 1962 (See “R General” file)
Richards, Jack 3 letters, February 28–March 6, 1967 from: 1 TLs, 2pp. to: 2 TL (car.)
Richardson, Dorothy M. from: 1 APcs, [n.d., 1927-1930]
Ridout, Godfrey to: 1 TL (car.), May 8, 1973 from: 1 TLs, 2pp., [May 1973]
Ripley, John D. 6 letters, January 17–April 25, 1972 from: 3 TLs to: 3 TL (car.)
River East Collegiate from: 1 ALs, 1 TLs, September 15, November 1, 1966 (See “R General” file)
Roberts, Jean 33 letters + 1 telegram, May 15, 1972–November 20, 1978 (Naitonal Arts Centre) from: 15 TLs (1 of 2pp.) (3 signed by Marigold Charlesworth) to: 18 TL (car.) (1 of 2pp.) + 1 telegram
Robinson, Lennox 9 letters, January 10, 1927–January 6, 1949 from: 5 TLs to: 4 TL (car.)
Robson, Flora from: 1 TLs, March 28 [n.d.–1950s]
Rogers, Clarke to: 1 TL (car.), December 4, 1979
Roland, C.G. 3 letters, October 3–November 29, 1977 from: 2 TLs to: 1 TL (car.)
Roosevelt, Captain James to: 1 telegram, June 8, 1941 from: 1 TL, July 1, 1941 (See “R General” file)
Ross’s Hotel 9 letters, October 23, 1972–May 20, 1976 from: 3 TLs + 2 statements to: 6 TL (car.)
Roux, Jean-Louis 11 letters, May 10, 1958–January 27, 1970 (Théâtre du Nouveau from: 3 TLs Monde) to: 8 TL (car.) + 1 newspaper cutting
Rowland, Toby 4 letters, October 27, 1960–May 10, 1965 from: 2 TLs to: 2 TL (car.)
Rowley, Richard from: 1 ALs, September 3, 1929 (R.V. Williams) 1 TLs, June 2, 1945
Royal Dublin Society from: 1 TLs, [May 1960] to: 1 TL (car.), August 9, 1960
Royal Irish Academy to: 2 TL (car.), March 16, March 20, 1973 of Music (See “R General” file)
Ruddick, Betty (et al.) 5 letters, December 20, 1967–November 26, 1979 (formerly Scott) from: 1 ALs, 4pp. to: 4 TL (car.) (1 of 2pp.)
Russell, Dairmuid to: 1 TL (car.), May 16, 1972 from: 1 TLs, May 25, 1972 (See “R General” file)
Russell, G.W. [“A.E.”] from: 2 TLs, one with holograph postscript, April 23, October 16, 1925
Ryan, Arthur H. from: 1 ALs, 4pp., September 1, 1934 (to “Mr. Mayr”)
Ryerson Press 11 letters and royalty statements, (See Also Flemington, Frank May 2, 1944–June 20, 1969 Pierce, Lorne and from: 9 TLs + royalty statements, 1944–1969 Toppings, Earle) to: 2 TL (car.)
Box 8 “S”
Sainsbury, Antoinette 19 letters, [1930?]–November 25, 1979 and Geoffrey from: 16 ALs (including 8 of 2pp. and 2 of 4pp.) to: 3 TL (car.)
Saint Ambrose College from: 1 TLs, September 6, 1942 (See “S General” file)
Saint-Denis, Michel 26 letters + 6 telegrams, [May 1937]–March 28, 1969 from: 9 TLs (including 1 of 3pp. and 1 of 2pp.) 2 ALs (one written p.p. M.S-D, the other of 2pp.) 3 telegrams to: 15 TL (car.) 3 telegrams (copies)
Sandwell, B.K. from: 2 ALs (1pp., 2pp.), (Saturday Night) July 21, 1943, May 10, 1949
Saroyan, William 3 letters, June 13, 1939–August 6, 1942 to: 3 TL (car.)
Saskatchewan, Province of 4 letters, August 6, 1969–February 6, 1974 (Department of Education) from: 3 TLs to: 1 TL (car.)
Saskatchewan Recreational from: 2 TLs (1p., 2pp.), Movement (Burgess, M.E.) August 22, 1945–October 10, 1945
Saunders, S.J. Reginald from: 1 TLs, July 23, 1942 (See “S General” file)
Savigny, John J. from: 1 TLs + catalogue, April 16, 1965 to: 1 TL (car.), April 27, 1965
Sayers, R.M. 14 letters, June 8, 1936–February 11, 1965 from: 8 ALs (4pp., 4pp., 8pp., 4pp., 4pp. + attachment, 4pp., 2pp.) + 3 envelopes 3 TLs (from executor and relatives after R.M.S.’s death) to: 3 TL (car.) (3pp., 2pp., 1p.)
Schlesinger, Robert to: 1 TLs, June 2, 1974 from: 1 TLs (added and returned with the above letter) + attachment [June 1974] (See “S General” file)
Scott, Bertie 31 letters + 5 telegrams, May 19, 1945–December 15, 1950 (Herbert T.) from: 26 ALs + 1 telegram (copy) (3pp., 4pp., 2pp., 4pp., 2pp., 2pp., 1pp., 2pp., 2pp., 2pp., 4pp., 1p., 3pp., 2pp., 3pp., 2pp., 2pp., 2pp., 4pp., 2pp., 2pp., 2pp., (Also by Ray Scott), 2pp., 2pp., 2pp., 2pp.) to: 5 TL (car.) (2pp., 2pp., 2pp., 3pp., 2pp.) 4 telegrams (copies) Also promotional sheet for B.S.’s book, extract from it, photograpp of B.S., a brief biographical note by J.C. (holograph), + newspaper cuttings sent by B.S.
Scott, Duncan Campbell from: 2 TLs, April 26, 1946, February 2, 1947
Scrivener, B.C. from: 1 telegram [May 1937?] (See “S General” file)
Sedgewick, G.E. from: 1 ALs, 2pp., May 29, 1945 (See “S General” file)
Sewell, O.C. from: 1 ALs, March 30, 1962
Shaw, G. Bernard to: 1 TLs, 4pp., September 9, 1947 from: 1 ALs, September 24, 1947 (The note from Shaw is written at the top of the first page of J.C.’s original letter.)
Shiels, Mr. [ ] to: 1 TL (car.), April 22, 1945 (See “S General” file)
Shughburgh, E. from: 1 TLs, June 18, 1942 to: 1 TL (car.), June 27, 1942 (See “S General” file)
Shumiatcher, M.C. 3 letters, May 24–June 7, 1961 from: 2 TLs (1p., 2pp.) to: 1 TL (car.) (2 copies) (See “S General” file)
Simon & Pierre 7 letters, June 7, 1976–March 24, 1977 Publishing Co. from: 3 TLs to: 4 TL (car.) (Also 2 additional copies of one)
Simpson’s to: 1 TL (car.) [n.d.–c.1979] (See “S General” file)
Sinclair, Alice 5 letters, August 27, 1963–Ocotber 28, 1964 (CBC) from: 4 TLs (one of 2pp.) to: 1 TL (car.)
Sinclair, Arthur 12 letters + 1 Pc, October 26, 1933–June 26, 1947 from: 7 ALs (1p., 2pp., 1p. (incomplete), 2pp., 2pp., 2pp., 2pp.) + 1 Pc to: 5 TL (car.) (1 of 2pp., 1 of 4pp.) + part of a theatre programme
Sinclair, Lister to: 1 TL (car.), 2pp., September 27, 1945
Sleator, James Sinton 10 letters, March 17, 1912–June 17, 1933 from: 9 ALs (2pp., 1p., 2pp., 2pp., 3pp., 3pp., 3pp., 1p., 1p.) 1 TLs (his will) Also notes (holograph, by J.C.), cuttings, photographs, envelopes, programme of the memorial exhibition, and a wallet; 3 articles by J.C. about Sleator may be found with the other articles in this archive.
Smith, Brendan 3 letters, May 19–May 24, 1971 (Dublin Theatre Festival) from: 1 TLs to: 2 TL (car.) (See “S General” file)
Smith, Cecil from: 1 TLs, July 17, 1947 to: 1 TL (car.), 2pp., August 21, 1947 (See “S General” file)
Smith, Hilda M. from: 1 TLs, 2pp., August 4, 1942 to: 1 TL (car.), August 7, 1942 (See “S General” file)
Southern Illinois to: 1 TL (car.), October 13, 1979 University Press from: 1 invoice, November 7, 1979
Sterndale Bennett, Ernest 6 letters, August 18, 1940–September 18, 1960 from: 3 ALs (3pp., 5pp., 5pp.) + 2 envelopes to: 3 TL (car.) (1 of 2pp.) Stone, Edgar from: 1 ALs, [September?] [1945] to: 1 TL (car.) , September 24, 1945
Stuart, David 4 letters, January 8, 1952–April 30, 1953 from: 2 TLs to: 2 TL (car.) + holograph note by J.C., dated November 28, 1952
Summer Theatre '67 6 letters, April 24–May 17, 1967 (London, Ontario) from: 2 TLs to: 4 TL (car.)
Sutthery, [ ] to: 1 TL (car.), 3pp., February 1, 1933 (R.T.E.?) (See “S General” file)
Sweeney, Margaret to: 1 TL (car.), July 19, 1972 from: 1 ALs, August 17, 1972 (See “S General” file)
Sweeting, Dennis D. 4 letters, January 17, 1964–December 27, 1966 from: 2 TLs (1 of 2pp.) + 1 TL (car.) (from Canada Council) to: 1 TL (car.)
“T”
Tarragon Theatre from: 2 TLs, November 24, 1971, April 16, 1972
Taubman, Howard holograph note by J.C. [quoting Taubman?] [undated] (See “T General” file)
Tedman, H.M. to: 1 TL (car.) + attached notice re Canadian National Theatre, May 8, 1945 (See “T General” file)
Tennant, Cecil 4 letters, July 21, 1960–December 24, 1962 (See also Olivier, L. from: 1 TLs and Travers, Ben) to: 3 TL (car.) (Also 2 additional copies of one)
Théâtre Canada from: 1 TLs, May 24, 1973 (See “T General” file)
Theatre Guild Inc. from: 1 TLs, March 9, 1940 (See also Langer, Lawrence)
Thompson, Charles to: 1 TL (car.), January 22, 1971 from: 1 TLs, February 1, 1971 (See “T General” file)
Thomspon, Ernie from: 1 ALs, 5pp., November 30, 1938 to: 1 TL (car.), 2pp., August 18, 1940
Thompson, Paul to: 2 TL (car.), [ ] 1977, November 6, 1979 (Also duplicate copy of one) (See “T General” file)
Thompson, Stanley W. from: 1 ALs, September 14, 1927
Tomelty, Joe 3 letters, November 30, 1948–January 17, 1949 (Group theatre) from: 2 TLs + box office returns (See also Goldblatt, H.) to: 1 TL (car.)
Toppings, Earle to: 1 TL (car.), December 3, 1967 (See also Ryerson Press) from: 1 TLs, December 5, 1967
Toronto Arts Productions 3 letters, April 17–July 14, 1980 (Eddie Gilbert) from: 2 TLs to: 1 TL (car.)
Toronto Public Library 5 letters + 1 Pc, September 12, 1947–July 14, 1972 from: 2 TLs + 1 APcs + attachment to: 3 TL (car.)
Toronto University Library from: 1 TL (car.), September 12, 1947 (See “T General” file)
Tovell, Vincent from: 1 ALs, March 19, 1945
Travers, Ben from: 1 TLs, August 12, 1960 (See “T General” file)
Trudeau, P.E. to: 1 TL (photocopy), March 12, 1975 + covering letter (photocopy) (See “T General” file)
Turnbull, Keith 5 letters, July 28, 1970–April 6, 1972 from: 1 TLs to: 4 TL (car.)
“U”
Ulster Bank 3 letters, November 29, 1976–November 27, 1978 from: 1 TLs to: 2 TL (car.)
Upper Canada College to: 1 TL (car.), November 5, 1940 (See “U General” file)
“V”
Vagabond Players 6 letters + 1 telegram, February 17–May 2, 1967 from: 1 TLs 3 ALs (5pp. + cuttings, 1p., 4pp.) to: 2 TL (car.) + 1 telegram
Valor Engineering Limited 5 letters, February 13–April 8, 1970 from: 1 TLs to: 4 TL (car.) (See “V General” file)
Valk, Frederick 11 letters, February 5, 1947–April 21, 1950 from: 6 ALs (2pp., 2pp., + enclosure, 2pp., 2pp., 2pp., 2pp.) (the first is to Herbert Scott) to: 5 TL (car.) (2pp., 2pp., 1p., 2pp., 2pp.) + 1 cutting from Punch
Verthuy, Mme. Armand 4 letters, November 5, 1964–February 11, 1965 from: 1 TLs to: 3 TL (car.)
Victoria, University of 7 letters, March 6, 1968–January 26, 1976 from: 4 TLs to: 3 TL (car.)
Victory, Gerard 8 letters, January 26, 1971–March 16, 1973 from: 3 TLs to: 5 TL (car.) (there are 2 additional copies of one)
Voaden, Herman from: 1 ALs + attached photocopy (6pp.) of a [1972] draft speech about J.C.
Vogue Magazine to: 1 TL (car.), June 29, 1940 from: 1 TLs, July 30, 1940
Vosper, Margery 28 letters, October 25, 1968–August 31, 1974 (International Copyright from: 12 TLs + 1 telegram Bureau) to: 16 TL (car.) (2 of 2pp.) + 1 telegram (See also Czech, Suzanne and Westendarp, Joy)
Box 9 “W”
Waddell, Helen 2 letters + 1 Postcard, January 9, 1928–September 27, 1937 from: 2 ALs (1p., 2pp.) 1 APcs
Warfuz, George de from: 2 ALs, February 27, August 22, 1937 + 1 typed transcript (2pp.) of Warfuz’s adjudication, D.D.F., 1937
Watson, J.A. 4 letters, August 10–August 27, 1940 (Forest Hill Developments) from: 2 TLs to: 2 TL (car.) (See “W General” file)
Weaver, Robert 39 letters, May 1, 1951–November 29, 1979 (CBC) from: 13 TLs (1 of 2pp.) 26 TL (car.) (2 of 2pp.) + 1 telegram (copy)
Weld, Cathie from: 1 ALs, July 25, 1979 (See “W General” file)
Wells, Alan M. from: 1 TLs, 1 TL, November 26, December 4, 1930 (The Spectator, London) (See “W General” file)
Wells, Myrtle to: 1 TL (car.), 3pp., July 17, 1939 1 telegram (copy), July 21, 1939
Welsh, Norman to: 1 TL (car.), August 5, 1960 (See “W General” file)
Westendarp, Joy 23 letters, May 26, 1973–December 17, 1979 (International Copyright from: 11 TLs Bureau) to: 12 TL (car.) (See also Czech, Suzanne and Vosper, Margery)
Western Canada from: 2 TLs (3pp., 1p.), May 23, August 31, 1945 Theatre Conference
Westminister Bank 7 letters, January 14–June 17, 1970 from: 2 TLs to: 5 TL (car.)
Westwood Collegiate 4 letters, September 18–October 3, 1973 from: 3 TLs to: 1 TL (car.)
Wheeler, Tom J. 6 letters, April 6–November 7, 1942 from: 5 TLs (one with 6pp. of attachments, another one to Sara Allgood) to: 1 TL (car.)
Whitaker, Malachi 3 letters, February 4, 1929–October 21, 1929 from: 2 ALs 1 TLs
Whitehead, Dottie & Leslie 37 letters, March 26, 1968–December 16, 1979 (See also Doak, Dottie) from: 22 ALs (2pp., 2pp., 2pp., 2pp., 2pp., 3pp., 2pp., 2pp., 9pp., 6pp., 8pp., 2pp., 2pp., 2pp., 2pp., 2pp., 2pp., 1p., 1p., 6pp., 6pp., 1p.) 1 Pcs to: 15 TL (car.) (8 of 2pp.)
Whitehead, Robert 3 letters, November 24, 1958–July 19, 1962 from: 1 TLs (to Merrill Dennison) to: 2 TL (car.) (there are 3 copies of one)
Whitehouse, Max from: 1 TLs, July 28, 1965 (to Harold Matson) (See “W General” file)
Whittaker, Herbert 8 letters, January 23, 1958–January 31, 1973 (Globe and Mail) + 1 undated from: 2 TLs to: 6 TL (car.) (1 of 3pp., 1 of 2pp., some duplicate copies + attachments)
Wilcox, Herbert to: 1 telegram (copy) [n.d.–1943?] + 1 cutting
Willan, Healey 15 letters, September 16, 1943–March 24, 1968 from: 12 ALs (4pp., 3pp., 2pp., 2pp., 1p., 3pp., 1p., 1p., 2pp., 2pp., 2pp., 2pp.) to: 3 TL (car.) + 2 copies of revision (2pp.) of Deirdre (the last is to H.W.’s familty following his death)
Williams, Clifford 11 letters, May 15, 1967–April 9, 1968 from: 6 TLs (2 signed by C.W., rest by his assistant) to: 5 TL (car.) (one is 2pp. and there are 3 copies of it)
Williams, R.V. to: 1 TL (car.), April 22, 1945 (See “W General” file)
Willis, J. Frank (CBC) from: 1 TLs, December 19, 1955
Wilmot, Hubert R. 4 letters, August 8, 1960–January 6, 1961 (Belfast Arts Theatre) from: 2 TLs to: 2 TL (car.) (1 of 2pp.)
Wilson Family: Jimmy, from: 5 ALs, [1946]–August 25, 1961 Jean and Billy (4pp., 6pp., 2pp., 5pp., 2pp.) + 1 telegram
Windsor Public Library 5 letters, January 7–February 16, 1965 from: 3 TLs to: 2 TL (car.)
Winnipeg-Provincial Library from: 1 TLs, 3pp., March 2, 1948 to: 1 TL (car.), March 6, 1948
Wolfit, Sir Donald 3 letters, January 29–December 4, 1947 from: 2 TLs to: 1 TLs (original - not sent)
Wood, Audry 3 letters, February 19, 1946–November 29, 1950 from: 2 TLs to: 1 TL (car.), 2pp. Wood, Christopher from: 1 TLs, 2pp., September 24, 1945 (See “W General” file)
Wood, Katherine May from: 1 ALs, 2pp., April 26 [1946] (See “W General” file)
Woods, Gordon & Co. from: 1 TLs, February 22, 1973 to: 1 TL (car.), March 10, 1973 (See “W General” file)
Worth, Irene from: 1 TLs, July 22, 1959
Wray, Maxwell from: 1 ALs, October 17, 1950
Wrong, Norman A. to: 1 TL (car.), October 14, 1972 (See “W General” file)
Wysocki, Maureen to: 1 TL (car.), December 19, 1979 (née Coulter) (See “W General” file)
“XYZ”
Yeats, Anne to: 1 ALs (copy), January 12, 1971 (See “XYZ General” file)
Yeats, Senator Michael to: 1 TL (car.), January 27, 1971 (See “XYZ General” file)
Yeats, William Butler from: 1 ALs, October 30 [1918] + holograph notes by J.C.
York Univeristy 4 letters, March 2–May 14, 1978 from: 2 TLs + invitation to: 2 TL (car.) (See “XYZ General” file)
Zander, Martin from: 1 TLs, October 18, 1957 (See “XYZ General” file)
Zarou, Jeanette from: 1 Pcs, December 1967
|