Guide to the Grolier Club Records of the Secretary, 1884-1987 (bulk 1884-1954)
Title:
Grolier Club Institutional Records, Record Group 1, Series VI: Records of the Secretary, 1884-1987 (bulk 1884-1954)
OCLC/RLIN No. (Unique ID):
988031883
Dates:
1884-1987
Bulk Dates:
1884-1954
Extent:
9 boxes (3.75 linear feet)
Abstract:
Correspondence and other papers of the Secretary of the Grolier Club.
Access Restrictions:
Collection is open for research use. Copyright restrictions may apply; please contact repository for requests for copying and for authorization to publish, quote, or reproduce the materials.
Preferred Citation:
[Description and date of item], [Box/folder number], Grolier Club Records of the Secretary, 1884-1987, The Grolier Club of New York.
About the Finding Aid:
This finding aid was prepared by Allison Hughes in Microsoft Word at the Grolier Club, May 2017.
Provenance:
Items in this collection were created by members or staff of the Grolier Club in the course of regular Club activities.
Access Points:
Names
Castle, Frederick A. (Frederick Albert), 1842-1902.
Chew, Beverly, 1850-1924.
Coykendall, Frederick, 1872-1954.
Evans, Thomas G.
Foster, Allen Evarts.
Gilliss, Walter. 1855-1925.
Hyde, Donald Frizell, 1909-1966.
Marvin, Samuel W., 1844 or 1845-1923.
Turnure Arthur B.
Grolier Club.
Subjects
Book clubs. New York (State). New York. 19th century.
Book clubs. New York (State). New York. 20th century.
Printing. Societies, etc. New York (State). New York. 19th century.
Printing. Societies, etc. New York (State). New York. 20th century.
Genres
Annual reports.
Correspondence.
Biographical/Historical Note:
The Secretary of the Grolier Club is a position that has existed since the Club’s founding in 1884. Along with other Club officers, the Secretary is elected by the Council at the February Council meeting. The term lasts one year but may be held consecutively with no limit. Multiple offices may be held by the same individual, although President and Secretary may not be held simultaneously.
Duties of the Secretary include giving notice of Council meetings and keeping minutes of these meetings, as well as overseeing the Club’s list of members. In the first days of the Club the staff position of Curator was created to assist in the performance of the duties of the office, although the Curator role changed over the years.
Grolier Club Secretaries:
1884-1886 Arthur B. Turnure
1886-1887 Beverly Chew
1887-1892 Samuel W. Marvin
1892-1897 Frederick A. Castle
1897-1905 Thomas G. Evans
1906-1925 Walter Gilliss
1926-1935 Frederick Coykendall
1935-1948 Allen Evarts Foster
1948-1949 Franklin Ludington
1950-1957 Donald F. Hyde
1957-1962 Robert H. Taylor
1962-1965 Herman W. Liebert
1965-1969 Norman H. Strouse
1969-1974 Paul Gourary
1974-1978 Frank S. Streeter
1978-1982 Charles J. Tanenbaum
1982-1986 G. Thomas Tanselle
1986-1987 Frederick R. Selch
Sources:
The Grolier Club Yearbook, 2015.
Members of the Grolier Club, 1884-2009, Grolier Club: 2009.
Scope and Content Note:
Correspondence and miscellaneous papers, including announcements issued by or directed to the Secretary of the Grolier Club as well as some general correspondence of other officers, staff, and members of the Club. Note that material from the period 1930 to 1947 is incomplete, and material from 1955 onwards is not present except for a small folder of membership and dues-related correspondence. Not all Grolier Club Secretaries are represented in the collection.
Related Materials Note:
Related materials may be found in the following collections in this repository:
RG 1, Series I: Council Meeting Minutes
RG1, Series II: Records of the President
RG 1, Series III: Records of the Librarian/Executive Director
RG 1. Series V: Records of the Curator
RG 5, Series II: Records of the House Committee
RG 8. Series I: Records of the Membership Committee
Arrangement Note:
This material is organized chronologically and arranged into series per individual Secretary. Folders covering years in which a new Secretary was appointed are grouped with the series of the incoming Secretary, although they may include items from the outgoing Secretary as well.
Container List:
Series 1: General
Box
|
Folder
|
Title
|
Date
|
1
|
1
|
Mailing Labels for 64 Madison Ave
|
circa 1884-1890
|
1
|
2
|
Notices
|
1884-1889
|
1
|
3
|
Correspondence and Miscellaneous
|
undated
|
Series 2: Arthur B. Turnure
Box
|
Folder
|
Title
|
Date
|
1
|
4
|
Correspondence
|
1884
|
1
|
5
|
Correspondence
|
1885
|
Series 3: Beverly Chew
Box
|
Folder
|
Title
|
Date
|
1
|
6
|
Correspondence
|
1886
|
Series 4: Samuel W. Marvin
Box
|
Folder
|
Title
|
Date
|
1
|
7
|
Correspondence
|
1887
|
1
|
8
|
Correspondence
|
1888
|
1
|
9
|
Correspondence
|
1889
|
1
|
10
|
Correspondence
|
1890
|
1
|
11
|
Correspondence
|
1891
|
Series 5: Frederick A. Castle
Box
|
Folder
|
Title
|
Date
|
1
|
12
|
Correspondence
|
1892
|
1
|
13
|
Correspondence
|
1893
|
1
|
14
|
Correspondence
|
1894
|
1
|
15
|
Correspondence
|
1895
|
1
|
16
|
Correspondence
|
1896
|
Series 6: Thomas G. Evans
Box
|
Folder
|
Title
|
Date
|
1
|
17
|
Correspondence
|
undated
|
1
|
18
|
Correspondence
|
1897
|
2
|
1
|
Correspondence
|
1898
|
2
|
2
|
Correspondence
|
1899
|
2
|
3
|
Correspondence
|
1900
|
2
|
4
|
Correspondence
|
1901
|
2
|
5
|
Correspondence
|
1902
|
2
|
6
|
Correspondence
|
1903
|
2
|
7
|
Correspondence
|
1904
|
2
|
8
|
Correspondence
|
1905
|
Series 7: Walter Gilliss
Box
|
Folder
|
Title
|
Date
|
2
|
9
|
Correspondence
|
1906
|
3
|
1
|
Correspondence
|
1907
|
3
|
2
|
Correspondence
|
1908
|
3
|
3
|
Correspondence
|
1909
|
3
|
4
|
Correspondence
|
1910
|
3
|
5
|
Correspondence
|
1911
|
3
|
6
|
Correspondence
|
1912
|
4
|
1
|
Correspondence (1 of 2)
|
1913
|
4
|
2
|
Correspondence (2 of 2)
|
1913
|
4
|
3
|
Correspondence
|
1914
|
4
|
4
|
Correspondence (1 of 2)
|
1915
|
4
|
5
|
Correspondence (2 of 2)
|
1915
|
5
|
1
|
Correspondence
|
1916
|
5
|
2
|
Report of the Secretary
|
1916
|
5
|
3
|
Correspondence (1 of 2)
|
1917
|
5
|
4
|
Correspondence (2 of 2)
|
1917
|
5
|
5
|
Correspondence
|
1918
|
5
|
6
|
Correspondence (1 of 2)
|
1919
|
6
|
1
|
Correspondence (2 of 2)
|
1919
|
6
|
2
|
Correspondence (1 of 2)
|
1920
|
6
|
3
|
Correspondence (2 of 2)
|
1920
|
6
|
4
|
Correspondence (1 of 2)
|
1921
|
6
|
5
|
Correspondence (2 of 2)
|
1921
|
6
|
6
|
Correspondence (1 of 2)
|
1922
|
6
|
7
|
Correspondence (1 of 2)
|
1922
|
7
|
1
|
Correspondence
|
1923
|
7
|
2
|
Correspondence (1 of 2)
|
1924
|
7
|
3
|
Correspondence (2 of 2)
|
1924
|
7
|
4
|
Correspondence
|
1925
|
7
|
5
|
Correspondence
|
undated
|
7
|
6
|
Correspondence
|
undated
|
7
|
7
|
Notes (1 of 2)
|
undated
|
7
|
8
|
Notes (2 of 2)
|
undated
|
Series 8: Frederick Coykendall
Box
|
Folder
|
Title
|
Date
|
8
|
1
|
Correspondence
|
1926
|
8
|
2
|
Correspondence
|
1927
|
8
|
3
|
Correspondence
|
1928
|
8
|
4
|
Correspondence re: William Morris Memorial Fund
|
1928
|
8
|
5
|
Correspondence
|
1929
|
8
|
6
|
Correspondence re: Letters of Sir Walter Scott
|
1929
|
8
|
7
|
Correspondence
|
1930
|
8
|
8
|
Correspondence
|
1933-1934
|
Series 9: Allen Evarts Foster
Box
|
Folder
|
Title
|
Date
|
8
|
9
|
Correspondence
|
1938-1947
|
Series 10: Donald F. Hyde
Box
|
Folder
|
Title
|
Date
|
8
|
10
|
Correspondence
|
1946-1947
|
9
|
1
|
Correspondence
|
1948
|
9
|
2
|
Correspondence (1 of 2)
|
1949
|
9
|
3
|
Correspondence (2 of 2)
|
1949
|
9
|
4
|
Correspondence
|
1950
|
9
|
5
|
Correspondence
|
1951
|
9
|
6
|
Correspondence
|
1952
|
9
|
7
|
Correspondence
|
1953
|
9
|
8
|
Correspondence
|
1954
|
Series 11: Secretaries After Hyde
Box
|
Folder
|
Title
|
Date
|
9
|
9
|
Correspondence re: Membership Dues
|
1958-1987 (bulk 1980s)
|