Thomas Clay O'Donnell Papers, 1900-1962

Collection context

Summary

Creator:
O'Donnell, Thomas C. (Thomas Clay), 1881-1962.
Abstract:
Papers of the American editor, author of books on upstate New York folklore and children's literature. Correspondence, incoming and outgoing (1900-1962); notebooks (1920-1957); scrapbooks; manuscript books, essays, lectures, plays, and poems, as well as research material; published articles, books, and plays; and memorabilia, including photographs. Correspondents include Conrad Aiken, C.W. Anderson, Richard Atwater, Marjorie Barrows, Henry Bedford-Jones, Maxwell Bodenheim, Padraic Colum, Albert B. Corey, Homer Croy, James W. Earp, Walter D. Edmonds, and Vincent Starrett.
Extent:
5.0 linear ft.
Language:
English
Preferred citation:

Preferred citation for this material is as follows:

Thomas Clay O'Donnell Papers

Background

Scope and content:

The Thomas C. O'Donnell Papers comprise correspondence, memorabilia, notebooks, scrapbooks, writings in both manuscript and published form, and two small sections of biographical material and other writers' manuscripts. Principal items in the papers date from 1900 to 1962, with the years 1919 to 1955 most heavily represented.

Biographical material includes news clippings and other printed items about O'Donnell.

Correspondence dates from 1900 to 1962 and amounts to 556 letters, both incoming and outgoing. The earliest letters date from 1900 and are signed by "Clay" to his mother; the 37 family letters in these papers, mostly written by O'Donnell, extend to 1956. Besides 502 incoming letters from 1915 to 1962, there are 17 outgoing letters (mostly retained carbons) from 1915 to 1957.

Prominent among the correspondents are literary figures with whom he was associated, especially during the 1920s. Notable correspondents include Samuel Hopkins Adams (1), Conrad Aiken (7), C. W. Anderson (5), Richard Atwater (4),Marjorie Barrows (26), Henry Bedford-Jones (5), Ralph Bergengren (2), John Peale Bishop (1), Maxwell Bodenheim (5), Harold Brighouse (2), Abraham A. Brill (1), John Burroughs (1), Carl Carmer (1), Padraic Colum (4, including annotated typescript of the poem "Shall I Go Bound & You Go Free"), Albert B. Corey (19), Homer Croy (5), Jay Norwood ("Ding") Darling (3), John Drury (3), James W. Earp (13), Walter D. Edmonds (24), Edna Ferber (1), Richard Austin Freeman (2), John Merriman Gaus (2), Charles Dana Gibson (1), Arthur Edward Hamilton (14), Cassius Jackson Keyser (2), Alfred Kreymborg (2), George Barr McCutcheon (1), Thomas F. O'Donnell (1), Manuel Rosenberg (7), Vincent Starrett (10), and John Van Alstyne Weaver (2).

A name index and a topical index to the correspondenec are provided at the end of this inventory.

Manuscripts submitted to magazines edited by O'Donnell contains four items. The undated typescripts of the three Conrad Aiken poems "Clear Evening," "The Old House," and "Red Petals" were submitted to Cartoons, and Cassius Jackson Keyser (1862-1947), the Columbia University mathematician, contributed to Outlook the essay "How To Think Mathematically." Besides those manuscripts, there is in the correspondence section the annotated typescript of a Padraic Colum poem, "Shall I Go Bound and You Go Free," an enclosure in an undated letter of Colum.

Memorabilia includes advertisements and promotional brochures, photographs, and five folders of miscellanea. A group of eight caricature portraits includes several of O'Donnell, one of Padraic Colum that is inscribed with one of his poems, and four drawn by Manuel Rosenberg. Other photographs and caricatures will be found in the scrapbooks. There are three poems by Edwin Markham that are inscribed to O'Donnell, one of which, "Our Israfel," contains annotations in the poet's hand. Among the miscellanea are invitations, membership cards, other ephemera, and fragments.

The five Notebooks in Box 3 are undated, but contain material from the 1920s through 1957. Each of the four notebooks in small format contains diary fragments, clippings, quotations, and jottings; entries signed "Nicodemus" are O'Donnell's own. The first notebook is a commonplace book with lists of names and phrases. The second has on pages 58-87 and 90-91 a 1953 autobiographical sketch of his early years. The third contains sketches, dated 1927, for a children's book "The Road to Cuddledown," idea notes from 1946 to 1957, and the carbon of his letter of 9 January 1956 to Thomas F. O'Donnell. The fourth notebook, mostly from the 1950s, carries quotations and reminiscences. The largest notebook is a ring binder with notes on canals, apparently research material for the book Snubbing Posts.

Loose Scrapbook pages of general items, Masonic material, and clippings of O'Donnell's writings are arranged in boxes 3 and 4. Many of these pages carry his annotations. Seven folders of general material from 1910 to ca. 1953 contain clippings, cartoon sketches, and photographs. Another folder contains a Masonic scrapbook of programs and clippings. Approximately one hundred magazine articles, often written under pseudonyms, were clipped from magazines and mounted on pages that once constituted a scrapbook; arrangement of these printed articles is alphabetical by title for those from Cartoons, as is the arrangement of those from other magazines. Copies of published editorials and plays, also from the author's scrapbooks, complete the section.

Writings in manuscript contains manuscript version of both published and unpublished works. Many of these manuscripts carry notes of circa 1953 by the author. Of his books there are three folders of research notes and one folder of miscellaneous material for Birth of a River; the undated, unpublished typescript of A Jazz History of the United States, a whimsical account of some events in colonial American history; and the annotated typescript of a lengthy, unpublished autobiographical work (possibly with the working title"Aged in Wood") that centers on the lumber camp life of the author's childhood in northern Michigan. The typescripts of seventeen plays include a dramatic version of The Ladder of Rickety Rungs dated 1921. A complete file of the author's verses and poems -- published and unpublished -- are mostly typescript carbons, often annotated. An alphabetical list of all 250+ poems is available in the Manuscripts Division.

Writings, published include articles, books and plays, contributions to anthologies, Masonic writings in the Transactions of the American Lodge of Research of Free and Accepted Masons, and poetry. There is also a Masonic songster to which he contributed lyrics. These copies, presumably the author's own, occasionally carry his holograph corrections. A few odd items of published material follow at the end of the collection. (For a larger selection of the author's articles, see the scrapbook pages in box 4.)

Biographical / historical:

Thomas Clay O'Donnell (1881-1962) was an American magazine editor and author of books on upstate New York history and folklore.

Born on 29 July 1881 in a lumber camp near Saginaw, Michigan to George and Vesta O'Donnell, he received his early education in Vestaburg, Michigan, and later attended a business college in London, England, where he married another Michigander, Bertha May Smith, in 1905.

After returning to the United States, he lived from 1909-1919 in Battle Creek, Michigan where he taught at Battle Creek College before beginning his varied career as a magazine editor at Good Health, a magazine of the Battle Creek Sanitarium. Later he edited Cartoons magazine in Chicago. From 1923 to 1927 he was editor of The Writer's Digest in Cincinnati, where he also wrote and produced for radio station WLW, the Crosley Radio Corporation station there. An active Freemason for most of his life, he was for many years the editor of the monthly New York Masonic Outlook for the Grand Lodge of Masons of the State of New York. He edited the magazines Outing and Wayside Tales as well. From 1943 to 1945 he was production manager of Robert M. McBride & Company, publishers in New York City.

During his retirement, first in Boonville, New York, and then in Winter Park, Florida, O'Donnell wrote on the history of upstate New York. The publication in 1948 of The Sapbush Run: An Informal History of the Black River & Utica Railroad was followed by Snubbing Posts: An Informal History of the Black River Canal (1949) and Tip of the Hill: An Informal History of the Fairfield Academy and the Fairfield Medical College (1953). Of an intended trilogy on the history of the Black River, two books were completed: Birth of a River: An Informal History of the Headwaters of the Black River (1952) and The River Rolls On: A History of the Black River from Port Leyden to Carthage (1959).

His other works include several children's books, The Ladder of Rickety Rungs (1923) and The "Tell Me Again" Bible (1936), as well as plays for children and children's verse. Among his writings on the home are the books The Family Food (1911), A Garden for You (editor, 1946), and The Healthful House (1917, written with Lionel Robertson). O'Donnell wrote under numerous pseudonyms, including James Radley. He died at the Masonic Home in Utica, New York, on 11 November 1962, survived by his wife of 57 years and three children.

Acquisition information:
Gift of Mrs. Kathleen O'Donnell Springer , 1964-1968.
Arrangement:

Correspondence is arranged chronologically; undated items are at the end, arranged alphabetically by correspondent. Manuscripts submitted to magazines edited by O'Donnell are arranged alphabetically by author. Memorabilia is arranged alphabetically by type. Notebooks are in no particular order, being undated. Scrapbooks are in alphabetical order by subject matter. Writings are arranged alphabetically by type and within that alphabetically by title.

Indexed terms

Subjects:
Literature -- American Fiction
Literature -- American Poetry
Literature -- Children's
New York State
American literature -- 20th century.
Authors, American.
Folklore -- New York (State)
Periodical editors -- United States.
Authors.
Editors.
Articles.
Clippings (information artifacts)
Correspondence.
Notebooks.
Photographs.
Poems.
Scrapbooks.
Scripts (documents)
Names:
Aiken, Conrad, 1889-1973.
Anderson, C. W. (Clarence William), 1891-1971.
Atwater, Richard.
Barrows, Marjorie.
Bedford-Jones, H. (Henry), 1887-1949.
Bodenheim, Maxwell, 1893-1954.
Colum, Padraic, 1881-1972.
Corey, Albert B. (Albert Bickmore)
Croy, Homer, 1883-1965.
Earp, James W.
Edmonds, Walter Dumaux, 1903-
O'Donnell, Thomas C. (Thomas Clay), 1881-1962.
Starrett, Vincent, 1886-1974.
Indexes:

Selected index to correspondence - Names

Adkins, Leon M. Jr. Sep 12, 1958 (to)Apr 23, 1963 (to)Sep 10, 1965 (from)Sep 17, 1965 (to)Oct 21, 1965 (to)Mar 21, 1966 (from)
Allen, James E. Jr. Jun 28, 1963 (to)Jul 3, 1963 (from)Jan 17, 1964 (to)Oct 2, 1964 (to)Feb 28, 1966 (from)Jun 27, 1966 (to)Jul 12, 1966 (from)
Armbruster, Christian H. Apr 4, 1966 (to)
Associated Executive Committee of Friends on Indian Affairs May 26, 1960 (from)Jun 13, 1960 (to)Jun 16, 1960 (from)
Associated Industries of New York State, Inc. Jul 8, 1960 (from)Jul 12, 1960 (to)Jul 29, 1960 (from)Aug 3, 1960 (to)
Association for the Study of Abortion, Inc. Mar 1, 1966 (from)
Bachman, C. Charles Mar 11, 1957 (from)Mar 16, 1957 (to)Mar 22, 1957 (to)Mar 26, 1957 (from)Apr 1, 1957 (to)
Biederstedt, F.H. Nov 15, 1960 (to)
Bodo, John Mar 10, 1966 (from)Mar 17, 1966 (to)
Bordley, James III Mar 9, 1963 (from)Mar 21, 1963 (to)
Brade, Madeleine Jan 13, 1956 (to)
Bronston, Jack E. Feb 9, 1965 (from)
Brossman, Donald G. Jul 21, 1966 (from)Jul 22, 1966 (to)Jul 27, 1966 (to)Sep 8, 1966 (from)Sep 13, 1966 (to)
Brydges, Earl W. Mar 28, 1966 (to)
Burke, Rev. Carl F. Jan 8, 1965 (from)Jan 25, 1965 (from)Jan 28, 1965 (to)
Butler, Rix Pierce Apr 26, 1967 (from)May 1, 1967 (to)May 5, 1967 (from)May 8, 1967 (to)
Carothers, J. Edward Dec 10, 1959 (to)Dec 23, 1959 (from)
Cederberg, George S. Mar 12, 1963 (from)Mar 20, 1963 (to)
Chinn, Harvey N. Mar 14, 1966 (from)Mar 21, 1966 (to)Aug 1, 1966 (from)Aug 5, 1966 (to)
Clark, Stephen C. Jan 26, 1953 (from)Jan 30, 1953 (to)Dec 26, 1953 (to)Jan 15, 1954 (from)Jan 20, 1954 (to)Jan 26, 1954 (from)
Cox, David F. Jun 30, 1966 (from)Jul 5, 1966 (to)
Corbin, Sol Neil Jan 10, 1965 (to)Apr 09, 1965 (to)Apr 15, 1965 (to)May 25, 1965 (to)May 28, 1965 (to)Jun 7 1965 (to)Jun 12, 1965 (to)Jun 17, 1965 (to)Jun 23, 1965 (to)Jul 07, 1965 (to)
Dahlberg, Edwin T. Jul 15, 1959 (from)Jul 17, 1959 (to)Jul 24, 1959 (from)May 28, 1962 (to)Jun 5, 1962 (from)Jun 8, 1962 (to)Jun 12, 1962 (from)Jan 18, 1963 (to)Jan 28, 1963 (from)Feb 4, 1963 (to)
Davie, J. Ralph Oct 28, 1954 (from)Nov 1, 1954 (to)Jun 14, 1956 (from)Oct 29, 1956 (from)Oct 31, 1956 (to)Nov 30, 1956 (from)Dec 5, 1956 (to)Dec 26, 1956 (from)Jan 7, 1957 (to)Jan 18, 1957 (from)Jan 22, 1957 (to)Mar 8, 1958 (from)Mar 14, 1958 (to)Mar 25, 1958 (to)Mar 20, 1958 (from)Aug 8, 1958 (from)Aug 12, 1958 (to)
Debevoise, Eli Whitney Nov 30, 1959 (to)Dec 17, 1959 (from)Dec 21, 1959 (to)Aug 24, 1967 (to)
Dick, James M. Sep 21, 1967 (from)Sep 26, 1967 (to)
Dirks, Howard M. Mar 30, 1956 (to)Apr 3, 1956 (from)Sep 26, 1955 (from)
Douglass, Robert R. Apr 4, 1966 (to)Apr 6, 1966 (to)Apr 22, 1966 (to)May 2, 1966 (to)May 5, 1966 (to)Jun 6, 1966 (to)Jun 13, 1966 (to)Jun 28, 1966 (to)
East Harlem Protestant Parish Dec 5, 1960 (from)
Edgar, Richard P. Dec 20, 1965 (from)Mar 7, 1966 (from)Mar 11, 1966 (to)Dec 20, 1966 (from)Dec 29, 1966 (to)Jan 10, 1967 (from)
Farley, James A. Jul 5, 1966 (to)Jul 22, 1966 (to)Jul 27, 1966 (to)Aug 2, 1966 (to)Aug 12, 1966 (to)Aug 26, 1966 (to)
Flick, Hugh C. Nov 15, 1960 (to)
Fowell, Myron W. Feb 18, 1966 (from)Mar 8, 1966 (to)
Gatland, Franklin, Z. Apr 5, 1965 (from)Apr 12, 1965 (to)
Gemmer, Robert May 19, 1966 (from)May 27, 1966 (to)May 31, 1966 (from)Jun 8, 1966 (to)
Gordon, Harold Sep 23, 1958 (from)Jun 28, 1963 (to)Aug 1, 1963 (to)Aug 2, 1963 (from)
Greenberg, Lester Jun 23, 1966 (from)Jun 27, 1966 (to)
Hale, John P. Sep 14, 1966 (from)Sep 19, 1966 (to)
Harrington, Donald Szantho Apr 12, 1967 (from)Jul 5, 1967 (from)Jul 17, 1967 (to)
Hecht, Burton Apr 5, 1965 (from)
Hesson, Samuel M. Jul 25, 1967 (to)
Hodges, Graham R. Nov 15, 1960 (to)May 8, 1967 (from)May 15, 1967 (to)Aug 10, 1967 (from)Aug 14, 1967 (to)
Holland, Hugh P. Apr 10, 1965 (from)Apr 15, 1965 (to)
Holt, Lawrence J. Jan 16, 1964 (to)Feb 4, 1966 (from)Feb 7, 1966 (to)May 26, 1966 (from)Jul 27, 1966 (from)Aug 2, 1966 (to)Sep 7, 1966 (from)Mar 27, 1967 (to)Sep 13, 1967 (to)
The Home Advisory Council of New York, Inc. Feb 2, 1956 (from)
Houck, Rodney E. Nov 4, 1965 (to)
Howe, Lee A. Jr. Jan 27, 1960 (from)Jun 7, 1960 (from)Jun 10, 1960 (to)Nov 14, 1960 (from)Nov 18, 1960 (to)Nov 23, 1960 (from)Dec 2, 1960 (to)Nov 22, 1961 (to)
Hughes, John H. Aug 14, 1964 (from)Aug 25, 1964 (to)
Hunter, William H. May 2, 1966 (from)May 5, 1966 (to)
Hurley, Thomas F. May 22, 1953 (from)Jul 16, 1953 (to)Jul 22, 1953 (to)Aug 13, 1953 (to)Aug 14, 1953 (from)Nov 12, 1953 (to)
Isham, Howard E. Jun 2, 1958 (to)Aug 18, 1958 (to)
Javits, Sen. Jacob K. Jul 26, 1960 (from)
Johnson, Douglas Dec 31, 1958 (from)
Joint Legislative Committee to Study the Publication and Dissemination of Offensive and Obscene Material Oct 8, 1965 (to)
Keating, Sen. Kenneth B. Jun 29, 1960 (from)
Kelly, H. Hugh May 15, 1967 (from)May 16, 1967 (to)
Kennedy, Sen. Robert F. Jul 30, 1966 (to)Aug 16, 1966 (repro. of letter to A. Milain Smith, Lottery-Comm. of 100,000 Against the Lottery)Oct 13, 1966 (from)
King, Martin Luther, Jr. Sep 3, 1963 (to)Oct 6, 1963 (from)Oct 11, 1963 (to)Sep 14, 1964 (to)Sep 17, 1964 (from)Sep 29, 1964 (to)
Lamb, Charles F. Jan 16, 1964 (from)Feb 6, 1964 (to)Feb 19, 1964 (from)Feb 28, 1964 (to)
Lassoe, John V.P., Jr. Mar 3, 1965 (from)Mar 10, 1965 (from)May 24, 1965 (from)Jun 1, 1965 (to)Jun 4, 1965 (from)Jun 10, 1965 (from)Jun 15, 1965 (to)Jun 21, 1965 (from)Jul 6, 1965 (to)Sep 14, 1965 (to)Oct 1, 1965 (to)Oct 13, 1965 (to)Oct 25, 1965 (from)Oct 29, 1965 (to)Jan 5, 1966 (from)Aug 18, 1966 (from)Aug 23, 1966 (to)Dec 29, 1966 (from)Apr 25, 1967 (from)May 1, 1967 (to)Aug 30, 1967 (from)
Levitt, Arthur Dec 29, 1964 (from)Jan 4, 1965 (to)
Little, M.V. Jan 4, 1961 (from)Jan 9, 1961 (to)Dec 22, 1961 (from)
Lombardi, Tarky, Jr. Feb 14, 1966 (from)Feb 17, 1966 (to)
MacMackin, Stuart Jun 9, 1959 (from)Nov 24, 1959 (to)Dec 4, 1959 (from)Dec 9, 1959 (to)May 13, 1960 (to)Oct 23, 1961 (from)Mar 23, 1964 (from)Apr 7, 1964 (to)Jun 22, 1965 (from)Oct 13, 1965 (to)May 6, 1966 (from)May 13, 1966 (to)Dec 19, 1969 (from)
Mahoney, Francis J. Nov 24, 1959 (to)Jan 18, 1960 (to)Nov 15, 1960 (to)Dec 7, 1960 (from)Dec 12, 1960 (to)Dec 23, 1965 (from)Dec 31, 1965 (to)
Mahoney, Walter J. Dec 4, 1963 (to)Dec 11, 1963 (from)Dec 18, 1963 (to)Jul 22, 1966 (to)Jul 26, 1966 (from)Jul 29, 1966 (to)
Marshall, Thurgood Oct 29, 1964 (to)Nov 12, 1964 (from)
Martin, Rev. J. Dean Mar 12, 1963 (from)Mar 21, 1963 (to)
Metcalf, George R. Dec 20, 1958 (from)Feb 19, 1965 (to)Nov 14, 1966 (from)Nov 28, 1966 (to)
Mielke, Arthur Apr 9, 1965 (to)Apr 9, 1965 (from)Nov 22, 1966 (from)Nov 22, 1966 (to)Nov 29, 1966 (to)May 10, 1967 (to)May 12, 1967 (from)
Modisher, Donald E. Feb 6, 1967 (from)Feb 21, 1967 (to)
Moore, Frank Jul 14, 1966 (to)Jul 30, 1966 (to)Aug 3, 1966 (from)Aug 8, 1966 (to)Sep 1, 1966 (to)Sep 8, 1966 (to)Sep 12, 1966 (from)Sep 15, 1966 (to)
Moore, James A.G. Dec 10, 1959 (to)Feb 28, 1967 (from)Mar 21, 1967 (from)Mar 27, 1967 (to)May 10, 1967 (from)Oct 14, 1967 (from)Dec 1, 1967 (from)
Moore, Robert E. Dec 29, 1960 (from)Jan 4, 1961 (to)Jan 10, 1961 (from)
Murphy, George A. Jan 9, 1965 (from)Jan 25, 1965 (to)Mar 12, 1966 (from)Mar 21, 1966 (to)
National Council of Churches Jan 29, 1963 (to)Sep 22, 1965 (from)Sep 29, 1965 (to)
Nevin, Hugh G. Jr. Jan 21, 1965 (from)Jan 28, 1965 (to)
New York Farm Bureau Aug 2, 1963 (from)Aug 9, 1963 (to)
New York State Dept. of State, Division of Corporations Apr 8, 1954 (to)Apr 12, 1954 (from)
New York State Congress of Parents & Teachers 1966 Jun 13, 1966 (from)Jun 27, 1966 (to)
New York State Council on Crime and Delinquency Jul 24, 1967 (from)Aug 3, 1967 (to)Aug 6, 1967 (from)
New York State Grange Aug 4, 1963 (from)Aug 9, 1963 (to)
New York Temperance Civic League, Inc. Jun 19, 1963 (from)Nov 20, 1963 (from)Aug 26, 1965 (from)Aug 30, 1965 (to)
New York State Youth Commission Dec 1, 1958 (to)Dec 8, 1958 (from)Dec 11, 1958 (to)Dec 17, 1958 (from)Dec 23, 1958 (to)Dec 31, 1958 (to)
Nickles, Earle Mar 11, 1963 (from)Mar 20, 1963 (to)
Nixon, Allan May 2, 1967 (to)
Norton, F. Paul Sep 8, 1966 (from)Sep 12, 1966 (from)Sep 15, 1966 (to)Sep 28, 1966 (from)
Peabody, Rt. Rev. Malcolm Feb 7, 1955 (to)Dec 31, 1956 (from)Jan 9, 1957 (to)Dec 22, 1958 (from)Dec 14, 1959 (to)
Peters, Robert F.R. Jun 22, 1966 (from)Jun 27, 1966 (to)
Peterson, Dutton S. Dec 30, 1957 (to)Dec 31, 1957 (from)Sep 11, 1958 (from)Sep 12, 1958 (to)Sep 30, 1958 (to)Oct 30, 1958 (to)Oct 20, 1958 (to)Nov 21, 1958 (from)Nov 21, 1958 (to)Nov 25, 1958 (from)Dec 2, 1958 (from)Oct 8, 1960 (from)Oct 18, 1960 (to)Oct 21, 1960 (from)Oct 24, 1960 (to)Jun 19, 1963 (from)Jun 26, 1963 (to)Oct 29, 1963 (from)Jan 17, 1964 (to)
Poulton, Fred N. May 3, 1965 (to)May 10, 1965 (from)May 10, 1965 (to)May 17, 1965 (to)May 20, 1965 (from)May 24, 1965 (to)Oct 4, 1965 (from)Oct 13, 1965 (to)Dec 6, 1965 (from)Nov 7, 1966 (from)
Powell, Lewis N. Jun 18, 1959 (from)Aug 19, 1959 (from)Aug 20, 1959 (to)
The Protestant Council of the City of New York Oct 8, 1965 (from)
Quinlivan, Dr. James J. Apr 15, 1957 (to)
Rishell, Paul W. Jan 30, 1957 (from)Feb 1, 1957 (to)Mar 10, 1965 (to)May 3, 1965 (from)Jun 17, 1965 (to)Jun 26, 1965 (from)Jul 2, 1965 (to)Aug 16, 1965 (to)Aug 28, 1965 (from)Sep 6, 1965 (from)Oct 16, 1965 (from)Oct 21, 1965 (to)Feb 7, 1966 (to)Feb 12, 1966 (from)Feb 17, 1966 (to)Mar 5, 1966 (from)Mar 12, 1966 (from)Mar 18, 1966 (to)May 3, 1966 (from)Sep 12, 1966 (from)
Roadarmel, Kenneth May 1, 1953 (from)May 22, 1953 (to)Nov 20, 1956 (from)Dec 5, 1957 (to)
Rockefeller, Nelson A. Dec 10, 1959 (to)Jan 18, 1960 (to)Dec 11, 1963 (to)Dec 26, 1963 (to)Jan 4, 1965 (to)Jan 7, 1965 (from)May 28, 1965 (to)Jun 14, 1965 (from)Jun 18, 1965 (to)Jun 23, 1965 (from)Jun 28, 1965 (from)Jul 7, 1965 (to)Aug 7, 1967 (from)Aug 14, 1967 (to)Aug 22, 1967 (from)Apr 8, 1968 (from)Apr 23, 1968 (to)May 17, 1968 (from)
Ronan, William J. Nov 17, 1960 (from)
Root, Oren Nov 17, 1960 (from)
Schrock, Robert C. Jan 11, 1963 (from)Jan 21, 1963 (to)
Scott, Philip Gordon Jan 5, 1962 (from)Jan 10, 1962 (to)
Smith, William E. Apr 1, 1959 (from)Apr 7, 1959 (to)Dec 30, 1959 (from)Jan 5, 1960 (from)
Sockman, Ralph Jun 2, 1958 (to)Aug 18, 1958 (to)Oct 31, 1958 (to)Nov 7, 1958 (from)Nov 18, 1958 (to)Nov 21, 1958 (from)Nov 28, 1958 (to)Dec 8, 1958 (to)
Stevenson, Adlai E. Nov 14, 1960 (from)Nov 14, 1960 (to)
Strohbeck, Charles W. Feb 14, 1967 (from)Feb 21, 1967 (to)
Terry, John H. Apr 7, 1966 (from)Apr 22, 1966 (to)Dec 27, 1966 (from)Jan 5, 1967 (to)Jan 17, 1967 (to)
Tobin, Charles J. Jr. Jun 28, 1963 (to)Jul 2, 1963 (from)
Travia, Anthony J. Jan 10, 1959 (to)Jan 3, 1966 (to)Mar 28, 1966 (to)May 13, 1966 (to)
Twentieth Century Fund Jun 18, 1958 (from)Jun 24, 1958 (to)Jun 30, 1958 (from)Jul 5, 1958 (to)Jul 10, 1958 (from)Jul 15, 1958 (to)Jul 16, 1958 (to)
Wagner, Robert F. Aug 30, 1967 (from)
Ward, W. Ralph Sep 24, 1964 (from)Dec 16, 1964 (from)Dec 21, 1964 (to)
Webb, James M. Apr 20, 1965 (to)
Westchester Citizens Committee of the National Council on Crime and Delinquency Mar 9, 1965 (from)Oct 15, 1965 (from)Oct 20, 1965 (to)
Whitehead, A. Pennington Sep 24, 1953 (from)Sep 30, 1953 (to)Oct 2, 1953 (from)Oct 15, 1953 (to)Oct 19, 1953 (from)Nov 11, 1953 (to)Nov 12, 1953 (from)Mar 10, 1954 (to)Mar 10, 1954 (from)Mar 11, 1954 (from)Mar 24, 1954 (from)Apr 6, 1954 (to)Apr 7, 1954 (from)
Wiediger, Edward H. Apr 27, 1966 (from)May 2, 1966 (to)
Wilson, Jerome L. Dec 24, 1958 (to)Feb 19, 1965 (to)Jan 3, 1966 (to)Apr 25, 1966 (from)

Selected index to correspondence - Topics

Abortion Feb 14, 1967Feb 21, 1967
Aging Dec 10, 1959Dec 23, 1959Jul 8, 1960Jul 12, 1960Jul 29, 1960Aug 3, 1960Dec 1, 1967
Alcoholic Beverage Control Sep 23, 1958Jan 11, 1963Jan 21, 1963Jun 19, 1963Jun 26, 1963Jun 28, 1963Jul 2, 1963Aug 1, 1963Aug 2, 1963Aug 4, 1963Aug 9, 1963Oct 29, 1963Nov 20, 1963Aug 14, 1964Aug 25, 1964
Baptist Commission Oct 28, 1954Nov 1, 1954Jun 14, 1956Oct 29, 1956Oct 31, 1956Nov 30, 1956Dec 5, 1956Dec 26, 1956Jan 7, 1957Jan 18, 1957Jan 22, 1957Mar 8, 1958Mar 14, 1958Mar 20, 1958Mar 25, 1958Aug 8, 1958Aug 12, 1958
Birth control Jun 9, 1959
Champlain Valley 350th (1963) Jun 18, 1959Jul 15, 1959Aug 19, 1959Aug 20, 1959
Church-State, Parochial Schools Apr 1, 1959Apr 7, 1959
Churchmen's International May 3, 1965May 10, 1965May 17, 1965May 20, 1965May 24, 1965Oct 4, 1965Oct 13, 1965Dec 6, 1965Nov 7, 1966
Civilian Defense Chaplains May 22, 1953Jul 16, 1953Jul 22, 1953Aug 13, 1953Aug 14, 1953Nov 12, 1953
Constitutional Convention Jun 22, 1966Jun 23, 1966Jun 27, 1966Jul 27, 1966Aug 2, 1966Nov 14, 1966Nov 22, 1966Nov 28, 1966Nov 29, 1966Dec 29, 1966Feb 6, 1967Feb 21, 1967Feb 28, 1967Mar 21, 1967Mar 27, 1967Apr 12, 1967Apr 25, 1967Apr 26, 1967May 1, 1967May 2, 1967May 5, 1967May 8, 1967May 10, 1967May 12, 1967May 15, 1967May 16, 1967Jul 5, 1967Jul 17, 1967Jul 24, 1967Jul 25, 1967Aug 3, 1967Aug 6, 1967Aug 10, 1967Aug 14, 1967Aug 30, 1967Sep 21, 1967Sep 26, 1967Oct 14, 1967
Cooperstown Proposal Jan 26, 1953Jan 30, 1953May 1, 1953Sep 24, 1953Sep 30, 1953Oct 2, 1953Oct 15, 1953Oct 19, 1953Nov 11, 1953Nov 12, 1953Dec 26, 1953Jan 15, 1954Jan 20, 1954Jan 26, 1954Mar 10, 1954Mar 11, 1954Mar 24, 1954Apr 6, 1954Apr 7, 1954
Denominational-Interdenominational Sep 24, 1964Oct 2, 1964Dec 16, 1964Dec 21, 1964
Family justice Oct 1, 1965Oct 13, 1965
Finance promotion data Feb 7, 1955Mar 30, 1956Apr 3, 1956Dec 31, 1956Jan 9, 1957Dec 22, 1958Dec 14, 1959
Home Advisory Council of New York, Inc. Feb 2, 1956
Hospital employees Mar 9, 1963Mar 11, 1963Mar 12, 1963Mar 20, 1963Mar 21, 1963
Human Rights Commission Aug 7, 1967Aug 14, 1967Aug 22, 1967Aug 24, 1967Apr 8, 1968Apr 23, 1968May 17, 1968
Legislative Commissions Jan 10, 1959Jan 29, 1963Jan 7, 1965Jan 8, 1965Jan 9, 1965Jan 10, 1965Jan 21, 1965Jan 25, 1965Jan 28, 1965Feb 9, 1965Mar 3, 1965Mar 9, 1965Mar 10, 1965Apr 5, 1965Apr 9, 1965Apr 10, 1965Apr 12, 1965Apr 15, 1965Apr 20, 1965May 24, 1965May 25, 1965May 28, 1965Jun 1, 1965Jun 4, 1965Jun 7 1965Jun 10, 1965Jun 12, 1965Jun 14, 1965Jun 15, 1965Jun 17, 1965Jun 18, 1965Jun 21, 1965Jun 22, 1965Jun 23, 1965Jun 28, 1965Jul 6, 1965Jul 7, 1965Aug 26, 1965Aug 30, 1965Sep 10, 1965Sep 14, 1965Sep 17, 1965Sep 22, 1965Sep 29, 1965Oct 8, 1965Oct 13, 1965Oct 15, 1965Oct 20, 1965Oct 21, 1965Oct 25, 1965Oct 29, 1965Nov 4, 1965Dec 23, 1965Dec 31, 1965Jan 3, 1966Jan 5, 1966Feb 4, 1966Feb 7, 1966Feb 14, 1966Feb 17, 1966Feb 28, 1966Mar 1, 1966Mar 12, 1966Mar 21, 1966Mar 28, 1966Apr 4, 1966Apr 6, 1966Apr 7, 1966Apr 22, 1966Apr 25, 1966May 2, 1966May 5, 1966May 6, 1966May 13, 1966May 26, 1966Jun 6, 1966Jun 13, 1966Jun 27, 1966Jun 28, 1966Aug 18, 1966Aug 23, 1966
Legislative Seminars Jan 13, 1956Dec 30, 1957Dec 31, 1957Dec 1, 1958Dec 8, 1958Dec 11, 1958Dec 17, 1958Dec 20, 1958Dec 23, 1958Dec 31, 1958Jul 17, 1959Jul 24, 1959Nov 24, 1959Nov 30, 1959Dec 4, 1959Dec 9, 1959Dec 17, 1959Dec 21, 1959Jan 18, 1960Oct 8, 1960Oct 18, 1960Oct 21, 1960Oct 24, 1960Nov 14, 1960Nov 15, 1960Nov 17, 1960Dec 7, 1960Dec 12, 1960Dec 29, 1960Jan 4, 1961Jan 9, 1961Jan 10, 1961Dec 22, 1961May 28, 1962Jun 5, 1962Jun 8, 1962Jun 12, 1962Jan 18, 1963Jan 28, 1963Feb 4, 1963Apr 23, 1963Jun 28, 1963Jul 3, 1963Sep 3, 1963Oct 6, 1963Oct 11, 1963Dec 4, 1963Dec 11, 1963Dec 18, 1963Dec 26, 1963Jan 16, 1964Jan 17, 1964Sep 14, 1964Sep 17, 1964Sep 29, 1964Oct 29, 1964Nov 12, 1964Dec 29, 1964Jan 4, 1965Feb 19, 1965Sep 13, 1967Dec 19, 1969
Lottery Mar 10, 1965May 3, 1965Jun 17, 1965Jun 26, 1965Jul 2, 1965Aug 16, 1965Aug 28, 1965Sep 6, 1965Oct 16, 1965Oct 21, 1965Dec 20, 1965Feb 7, 1966Feb 12, 1966Feb 17, 1966Mar 5, 1966Mar 7, 1966Mar 10, 1966Mar 11, 1966Mar 14, 1966Mar 17, 1966Mar 21, 1966Apr 27, 1966May 2, 1966Jun 30, 1966Jul 5, 1966Jul 30, 1966Aug 1, 1966Aug 5, 1966Aug 16, 1966 (repro. of letter to A. Milain Smith, Lottery-Comm. of 100,000 Against the Lottery)Sep 12, 1966Oct 13, 1966
Lottery, Committee of 100,000 Dec 20, 1966Dec 27, 1966Dec 29, 1966Jan 5, 1967Jan 10, 1967Jan 17, 1967
Lottery, State Commission Against Feb 18, 1966Mar 8, 1966Mar 12, 1966Mar 18, 1966May 3, 1966May 19, 1966May 27, 1966May 31, 1966Jun 8, 1966Jun 27, 1966Jul 5, 1966Jul 12, 1966Jul 14, 1966Jul 21, 1966Jul 22, 1966Jul 26, 1966Jul 27, 1966Jul 29, 1966Jul 30, 1966Aug 2, 1966Aug 3, 1966Aug 8, 1966Aug 12, 1966Aug 26, 1966Sep 1, 1966Sep 7, 1966Sep 8, 1966Sep 12, 1966Sep 13, 1966Sep 14, 1966Sep 15, 1966Sep 19, 1966Sep 28, 1966
Matrimonial and family laws Dec 30, 1959Jan 5, 1960
Meetings, Annual Assembly Jan 27, 1960May 13, 1960May 26, 1960Jun 13, 1960Jun 16, 1960Jun 29, 1960Jul 26, 1960Nov 14, 1960Nov 18, 1960Nov 23, 1960Dec 2, 1960Nov 22, 1961Jan 5, 1962Jan 10, 1962
Meetings, Trustees Apr 8, 1954Apr 12, 1954
Narcotics Dec 5, 1960
New York Board of Rabbis Sep 11, 1958Sep 12, 1958Sep 30, 1958Nov 21, 1958
One Hundred Club Jun 2, 1958Aug 18, 1958Oct 20, 1958Oct 30, 1958Oct 31, 1958Nov 7, 1958Nov 18, 1958Nov 21, 1958Nov 25, 1958Nov 28, 1958Dec 2, 1958Dec 8, 1958Dec 24, 1958
Obscene literature Oct 23, 1961
Prayer in the schools Jan 16, 1964Feb 6, 1964Feb 19, 1964Feb 28, 1964Mar 23, 1964Apr 7, 1964
Public Relations & Development Sep 26, 1955Nov 20, 1956Dec 5, 1957Jun 18, 1958Jun 24, 1958Jun 30, 1958Jul 5, 1958Jul 10, 1958Jul 15, 1958Jul 16, 1958Dec 31, 1958
Roswell Park Mar 11, 1957Mar 16, 1957Mar 22, 1957Mar 26, 1957Apr 1, 1957Apr 15, 1957
Study Committee Jun 7, 1960Jun 10, 1960
Youth in the courts Jan 30, 1957Feb 1, 1957

Access and use

Restrictions:

The majority of our archival and manuscript collections are housed offsite and require advanced notice for retrieval. Researchers are encouraged to contact us in advance concerning the collection material they wish to access for their research.

Terms of access:

Written permission must be obtained from SCRC and all relevant rights holders before publishing quotations, excerpts or images from any materials in this collection.

Preferred citation:

Preferred citation for this material is as follows:

Thomas Clay O'Donnell Papers

Location of this collection:
Special Collections Research Center
Syracuse University Libraries
Bird Library, Room 600
Syracuse, NY 13244, United States
Contact:
315.443.2697
scrc@syr.edu