GROLIER CLUB RG1 Series VI: Records of the Secretary
<-- Back Print 

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)

Site Scripts
Hide Click to Edits:
FED Scripts
CWS & Content Load