Quick viewing(Text Mode)

The Inventory of the Ralph Ingersoll Collection #113

The Inventory of the Ralph Ingersoll Collection #113

The Inventory

of the

Ralph Ingersoll

Collection

#113

Howard Gotlieb Archival Research Center

John Ingersoll 1625-1684 Bedfordshire, England  1681-1760 ____________  Rev. Jonathan Ingersoll 1713-1788 1722-1781 Ridgefield, Connecticut Stampmaster General for N.E Chaplain Colonial Troops Colonies under King George III French and Indian Wars, Champlain Admiralty Judge   Grace Isaacs m. Jonathan Ingersoll Baron J.C. Van den Heuvel Jared Ingersoll, Jr. 1770-1823 1747-1823  1749-1822 Lt. Governor of Conn.  Member Const. Convention, 1787 Judge Superior and Supreme  Federalist nominee for V.P., 1812 Courts of Conn.  Attorney General   Presiding Judge, District Court, PA  ___   ______       Grace Ingersoll Charles Anthony Ingersoll Ralph Isaacs Ingersoll m. Margaret Jacob A. Ingersoll Zadock Pratt 1806- 1796-1860 1789-1872 1790-1878 1782-1862 1786-1868  Married General Grellet State=s Attorney, Conn. State=s Attorney, Conn. Dist. Attorney, PA U.S. Minister to England,  Court of Napoleon I, Judge, U.S. District Court U.S. Congress U.S. Congress 1850-1853  Dept. of Dedogne  U.S. Minister to Russia nom. U.S. Minister to   under Pres. Polk             Charles D. Ingersoll Charles Robert Ingersoll Colin Macrae Ingersoll m. Julia Helen Pratt George W. Pratt Judge Dist. Court 1821-1903 1819-1903 City Governor of Conn., Adjutant General, Conn., 1873-77 Charge d=Affaires, U.S. Legation, Russia, 1840-49     Theresa McAllister m. Colin Macrae Ingersoll, Jr. Mary E. Ingersoll George Pratt Ingersoll m. Alice Witherspoon  (RI=s father) 1861-1933  1858-1948 U.S. Minister to Siam under Pres. Wilson, 1917  Alaska Railroad Commission 

 under Pres. Taft       Theresa Marion Cutler Coline Macrae Ralph M. Ingersoll m. Mary Elizabeth ATommy Carden,@ Nov. 18, 1926 Gertrude Ingersoll Colin M. Ingersoll (Mrs. John H. Cunningham) (Mrs. Stewart C. 1900-1985 m. Elaine Cobb, Aug. 9, 1945BRalph III and Jonathan VIII

1

Woodworth) m. Mary Hill ASue@ Doolittle,@ Nov. 1948 m. Thelma AToby@ Bradford,@ 1964 McAllister Family Tree

  Thomas Mitchell m. Esther Cordes Francis Marion  Matthew McAllister m. Hanna Gibbons Sara Mitchell m. Benjamin Cutler      Matthew Hall McAllister m. Charlotte Louisa Cutler Julia Cutler m.          Julia B. Parkman m. Benjamin Harriet Julian Marion Ward Sam Ward  Cutler Francis Hall        Elliott Frank Meta M.Hall Julian Theresa m. Colin M. Ingersoll, Jr.   Otis     Marion Coline Theresa Ralph M. Ingersoll

2 BIOGRAPHY:

Ralph Ingersoll was born on December 8, 1900 in New Haven, Connecticut. He graduated from Yale with a B.S. in 1921 with a degree in mining. Although educated as an engineer, he dedicated the greater part of his life to publishing, first gaining recognition as managing editor of the New Yorker, where he organized the publication=s original ATalk of the Town@ section during the late 1920's. He continued his success as associate and then managing editor of Fortune during the early 1930's, as vice-president and general manager of Time, Inc.Bunder whose auspices he helped found Life magazine-from 1935-1938, and as publisher of Time magazine from 1937 to 1939. During the 1940's, he created PM, a daily tabloid designed to run without advertisements or comics and to feature well-know writers. It eventually folded in the late 1940's, and Ingersoll went on to found Ingersoll Publications. For the next twenty years until 1975, he owned and operated a string of small-town Northeastern newspapers. He also wrote a number of books, including an autobiography and 2 best-sellers based on his experiences in WWII, THE BATTLE IS THE PAYOFF and TOP SECRET. He died on March 8, 1985.

SCOPE AND CONTENTS NOTE:

The Ralph Ingersoll collection is divided into two parts. Part One consists of the papers of Ralph Ingersoll=s ancestors, many of whom were heavily involved in politics in the 1800's and early 1900's. There are many scrapbooks and an abundance of correspondence from key political figures of that era. Part Two documents the life and career of Ralph M. Ingersoll from his childhood until his death in 1985. The bulk of the collection consists of files pertaining to the financial and legal aspects of Ralph M. Ingersoll=s professional as well as his personal life. In addition, there is a large amount of correspondence, diaries, photographs, scrapbooks, and personal memorabilia. While almost every aspect of his life is documented, there is a concentration on the years 1955 to 1975 when he ran Ingersoll Publications.

3

LIST OF ABBREVIATIONS USED:

Ingersoll, Charles A.-CAI Ingersoll, Charles R.-CRI Ingersoll, Colin M.-CMI Ingersoll, Jr., Colin M.-CMI2 (son of Colin M. Ingersoll) Ingersoll, Jr., Colin M.-CMI3 (son of George Pratt Ingersoll) Ingersoll, Elaine Kiefer-EKI Ingersoll, George Pratt-GPI Ingersoll, Grace Isaacs-GII Ingersoll, Julia H. Pratt-JPI Ingersoll, Mary Hill-MHI Ingersoll, Ralph Isaacs-RII Ingersoll, Ralph M. Ingersoll-RMI Ingersoll, Ralph, III-RI3 Ingersoll, Theresa McAllister-TMI Ingersoll, Thelma Bradford-TBI Pratt, George W.-GWP Pratt, Zadock-ZP

4 OUTLINE OF INVENTORY

PART I-FAMILY PAPERS

I. PRATT FAMILY A. Zadock Pratt B. George W. Pratt C. Julia Helen Pratt Ingersoll

II. VAN DEN HEUVEL FAMILY A. Jean Corville Van den Heuvel B. Jacob Adrian Van den Heuvel C. Margaret Van den Heuvel Ingersoll

III. INGERSOLL FAMILY A. Charles R. Ingersoll B. Ralph Isaacs Ingersoll C. Grace Isaacs Ingersoll D. Grace Ingersoll Grellet E. Colin Macrae Ingersoll F. Colin Macrae Ingersoll, Jr. G. George Pratt Ingersoll H. Colin Macrae Ingersoll (son of George Pratt Ingersoll) I. Mary E. Ingersoll J. Gertrude W. Ingersoll K. Marion Cutler Ingersoll L. Theresa Ingersoll Cunningham M. Coline Macrae Ingersoll Woodworth N. Theresa McAllister Ingersoll

IV. MISCELLANEOUS FAMILY MATERIAL

5 PART TWO- RALPH MCALLISTER INGERSOLL

I. MANUSCRIPTS A. By RMI B. By Others

II. FINANCIAL/LEGAL PAPERS A. Business A. Literary A. Personal

III. CORRESPONDENCE A. General Correspondence

IV. SUBJECT FILES

V. DIARIES

VI. PHOTOGRAPHS

VII. SCRAPBOOKS

VIII. MEMORABILIA

IX. PRINTED MATTER A. By RMI B. About RMI C. Miscellaneous

X. ARTWORK

XI. AUDIO MATERIAL

6 PART ONE-FAMILY PAPERS

I. PRATT FAMILY MATERIAL A. Zadock Pratt 1. Manuscripts Box 1 F.1 These consist of anecdotes, reports, and memorandums e. Anecdote re: ZP=s military service, 1823. Holograph, 1p. f. Report on ZP=s illness, 1833. Holograph, 2p. g. Memorial verses for three of ZP=s wives: Abigail Watson; Beda; Esther Dickerman. Holograph, 2p. h. Report of Annual County Fair, Cairo, NY by ZP, Sept. 1845. Holograph, 2p. i. Memorandum on property dispute between ZP and ----Watson, Nov. 21, 1846. Holograph, 2p. j. AH. Sanford=s Oak and Hemlock Calculation.@ Tanning recipe, Aug. 22, 1851. Holograph, 1p. k. Copy of application for patent on leather tanning process in the name of David Kennedy, Oct. 27, 1852. Holograph, 2p. l. Anecdote re: ZP=s appearance while riding a horse, July 1855. Holograph, 1p. m. Anecdote re: ZP=s vote getting ability at dinner with Judge Ingersoll, Jan. 5, 1858. Holograph, 1p. n. Anecdote re: ram fight, Aug. 4, 1859. Holograph, 1p. o. Anecdote re: about a lesson drawn from nature, Sept. 13, 1859. Holograph, 1p. p. Anecdote re: buying a dog, Oct. 26, 1859. Holograph, 1p. q. AThe Nation=s Cemetary.@ Poem [by ZP?], holograph 2p. r. Poem re: death of ZP=s son, George. Holograph, 1p. 2. Correspondence (arranged chronologically) Gould, Jay ALS, Dec. 25, 1855 ALS, April 10, 1856 ALS, Sept. 5, 1856 ALS, Dec. 24, 1856 ALS, Jan. 31, 1857 ALS, Feb. 3, 1857 ALS, July 27, 1857 ALS, Aug. 8, 1857 ALS, Oct. 22, 1857 Promissory note, Nov. 4, 1857 Promissory note, Nov. 5, 1857 ALS, Nov. 29, 1857 ALS, July 23, 1858 ALS, Sept. 15, 1858 ALS, March 4, 1859 ALS, Nov. 4, 1859 ALS, Nov. 8, 1859 Ingersoll, Julia Helen Pratt ALS, Dec. 24, 1838 ALS, Jan. 24, 1839 Pratt, Zadock ALS to Abigail Watson, Oct. 3, 1828 Box 1 F.2 ALS to Whelan Watson, Jan. 31, 1928

7 Memorandum to JPI, , April 25, 1953 Scudder, Isiah ALS to ZP, April 10, 1854 Watson, Abigail ALS, Dec. 27, 1828 ALS, Jan. 6, 1829 ALS, Sept. 19, 1838

3. Financial Papers a. Tannery account book, 1819-1842 b. Account book, Richards and Deyo Co., 1821. Holograph, 16p. with notations on covers, inside and out. Blue paper cover. Includes notes on trip through upper New York into Canada. c. Account book, Catskill Bank, 1822-1829. Holograph, 56p. with notations on front and back endpapers. In leather cover. d. Account book for blacksmith work, 1825. Holograph, 68p. Consists of loose folded sheets. e. Account book for tannery, 1830-1835. Holograph, 80p. with notations on inside covers. In leather cover. f. Prattsville Tannery Acct. Book, 1830-1838 g. Account book, 1834-1847. Holograph, 44p. with notations on inside covers. In leather cover. h. Deed drawn up by CMI for ZP, 3p., Dec. 29, 1868 i. Deed to Dutch Reformed Church, Oct. 5, 1848. j. Receipt from Ball Black and Co.

4. Scrapbooks: a. Scrapbook: 1814-1830's Contains literary clips-poems, essays, stories Holograph quotations ZP=s will, p.41 Contract for William Baker to teach school in 1790, in district where ZP=s Father was a trustee Diary notations, p.72-78 Tannery accounts, 1819-29, p.162-167 Campaign song for Horatio Seymour as Governor of NY State, 1852 (p.84) Poem on Beda Pratt=s death in 1818 (p.99) 36 climate records for 1829 (p.109) 2 slavery poems, p.121 b. Commonplace book, 1823Bautograph book of poems and signed names c. 1830's-1853. Includes: Mounted engraved plates of Zadock Pratt (1790-1871) Political newspaper clippings, 1830's, New York State Hand drawn map of ZP=s district which he represented in 1844 (p.33) Chart of the U.S. House of Representatives [1843?] H. Rep. bill for the furnishing of the presidential mansion [ZP Box 1 was on the Committee of Public Buildings] (p.73)

8 APrattsville: An American Poem@ by William Ross Wallace. Birch, 1952, 15p. (p.203) Printed copies of political addresses and announcements Nott, Eliphalet (Pres. of , NY). ALS, June 28, 1849 (p.237) Fish, Hamilton. ALS, Albany, Sept. 20, 1850 (p.243) Dix, John (Sec. of State). ADS (p.6) Campaign ribbon from Polk/Dallas campaign, laid in p.5 Watterston, George-holograph report, signed (p.15) Tyler, Pres. Invitation to White House. (p.139) Plans for Capitol Building (p.34-36) Diagram of a plan for Executive Square planned by ZP, p.44-45; p.110-111 Pratt, Zadock. ALS to DeWitt Clinton, May 20, 1826 W. Strickland lithograph of the original plans for the which was designed by ZP (separate envelope)

Box 2 d. Red scrapbook: AZ. Pratt to his only daughter, J.H. Pratt, Prattsville, 1843.@ Many invitations, printed or holograph, clippings and letters, pasted or laid in, in the following order:

3 pieces of currency, APrattsville Bank@ signed by ZP Zeppelin, ALS. Amercredi,@ no year Mitchell, Donald (Ike Marvel). ALS, 12/15/-- Hale, Sarah J. (ed. of Lady=s Book). ALS to CMI, , Jan. 5, 1854 Hall, Anna Maria. Note: signature and address, May 8, 1850 Pierce, Jane (Mrs. Franklin). ALS, Jan. 19, 1860 Irving, Washington. ALS to John Van Heuvel, May 7, 1857 Ingersoll, Charles Jared, Philadelphia. ALS, Oct. 28, 1853 Tilden, Samuel J. ALS, June 27, 1817 Cass, Lewis. ALS, Dec. 28, 1850 Everett, Edward. ALS, July 21, 1833 McDuffie, George. ALS, April 29, 1836 Rives, William Cabell. ALS, Aug. 17, 1849 Carlisle, George William Frederick Howard, 7th earl of ? ALS, June 4, 1851 Barboza, General. ALS, Jan. 1848 Toucey, Isaac. ALS to CMI, Feb. 8, 1856. Mentions talk with President Washburne, Elihu. Note in third person, June (?) 20, 1872 Siddons, Mary F. Scott, Albany. ALS, Feb. 11, 1871 Seymour, Horatio (Gov. of New York). ALS to CMI, Dec. 24, 1854 Bloomfield, Lord (Brit. Ambassador to Russia). ALS, Jan. 3/15, 1848 Milburn, William Henry Naples. ALS, Dec. 25, 1866 Stephens, Ann S. ALS, Jan. 25, 1851

9 Box 2 Barboza, General. ALS, n.d. Irving, Washington. Note in third person accepting an invitation to dinner, Jan 20, 18B Prescott, William H. ALS, AThursday@ Barboza, Gen. ALS, April 24, 1848 Pierce, Franklin. ALS to Mrs. Ingersoll, June 13, 1868 Townsend, E. D. Document signed AGeneral Orders No. 6, 1861.@ With autographed note from Schuyler Hamilton Williamson, Sir Hedworth. ALS, AFriday morning@ Bancroft, George. ALS, London, Feb. 1, 1898 Clips about candidacy of Charles R. Ingersoll for NY Governor and the marriage of Maude Ingersoll (daughter of CMI) to George J. Angell Webster, Daniel, Washington, Dept. of State. LS to CMI, Feb. 16, 1852 Facsimile of expunged resolution of U.S. Senate, March 28, 1834 against the President Scott, Winfield. ALS to CMI, Feb. 10, 18?? Barboza, Gen. Note, July 22, 1847 Zeppelin. 4 ALS, Amercredi,@ Ajeudi@ Amercredi@ A4 Aug.@ Wainwright, Jonathan Mayhew. ALS, 1853 Whistler, James McNeil. ALS, 1854 Confederate currency Colonial currency, 1775 Toucey, Isaac. ALS, Jan. 27, 1857 Seymour, T.H. Telegram, 1867 Clayton, John M. LS, March 20, 1849 Buckingham, William A. 2 ALS, April 21 and April 24, 1863 Blair, Montgomery. Invitation to dinner in 3d person, Jan. 12, ---- Brooks, Phillips. ALS to Dr. Fisher, Jan. 30, 1877 Morse, Samuel F.B. ALS to RII, May 12, 1847 re: his telegraph Nesselrode. LS, Aug. 28, 1857 Hall, Anna Maria. ALS, n.d. Kossuth, Lajos. Feb. 4, 1840 Circa 360 callings cards of prominent 19th century persons

Originally in scrapbook, now in folder (arranged alphabetically) Baldwin, Simeon E. Printed letter with holograph (Gov. of Conn.). signature, Nov. 11, 1910 Buchanan, James ALS, May 25, 1847 ALS to Messrs. Baring Brothers. Marked Aduplicate@ June 17, 1848 Printed letter signed about the duties of the U.S. Secretary of Legation, June 17, 1848

10 Box 2 ALS, London, March 16, 1855 ALS, Wheatland, July 31, 1856 Buckingham, William A. ALS, May 11, 1864 (Gov. of Conn.). Douglas, Stephen A. ANS, July 6, 1860 Mather, John P.C. ALS, April 25, 1851 (Sec. of State, Conn.) Pratt, George W. ALS to his mother, April 18, 1860 Mitchell, Donald ALS, Dec. 28, [?] ALS, Dec. 15, 1903 Van Buren, Martin ALS, Oct. 20, 1838 Schoharie-kill Bridge Stock (3 certificates) issued to GWP, CMI, and ZP, 1856; 1859; 1862 Box 3 e. Scrapbook: AZadock Pratt@ on cover in gilt. 1830's-1870. Contains the following: Photograph of ZP Newspaper clippings Borrower=s notes from banks $10 paper currency issued by Prattsville Bank and signed by ZP, Oct. 24, 1843 (pasted inside front cover) Clinton, DeWitt. Document signed as governor, p.64-65 appointing ZP as Captain of the 5th Regiment of Artillery in New York, April 25, 1821 Holograph diary entries, 1849, p.13-34 Political badges Yates, Joseph C. (Governor of New York). Signed document appointing ZP as a Colonel of the 11 6th Regiment of Infantry, Aug. 20, 1823, p.66-67 Printed copies of ZP=s addresses while a member of Congress. Framed $5 bank note issued by Prattsville Bank and ZP, Oct. 24, 1843 f. Scrapbook : AS.A. Pratt@ in gilt on cover. Holograph note inside: AZ. Pratt to S.A. Pratt, Oct. 16, 1869, Prattsville.@ Scattered clips pasted in, including an article about ZP=s scrapbooks in The Newark Evening News, Nov. 17, 1923 g. Scrapbook: AZ. Pratt@ in gilt on spine, 1838-1867. Inside, AMary Elise Ingersoll, Pratt Mansion, Prattsville, July 1876" on p. 1. Holograph list of contents laid in. Clips of ZP-addresses, etc. Sigourney, Mrs L.H. ALS to ZP, May 19, 1862 with his reply laid in p.9 with passport of ZP, signed by William H. Seward, 1861 Printed copy of ADescription of Prattsville Tannery,@ 1847, 10p. Clips on his European tour re: cattle industry, hides, etc. Sheet music with words of a song on Prattsville. Holograph, 1842

11 Box 3 F.1 h. Index to volumes 2 and 3 of ZP=s scrapbooks Pkg. # 1 i. ALiterary Pieces@ clipped from papers pasted into blank checkbo ok of Prattsvil le Bank

F.2 3. Photographs/Engravings (all b/w) a. Photograph album, 1883, of Prattsville and environs b. Unidentified photograph of a painting of a mother and child c. 4 framed photographs of ZPBone is illegible. Placed in separate envelopes. d. Zadock Pratt Museum e. ZP on his favorite horse (2) f. Engraving of ZP g. Engraving of ZP=s dairy farm h. Portrait of ZP (very old and fragile) i. Photograph of woman (Julia?) j. Photograph near Sourdough k. Daguerreotype-Pratt homestead? l. Daguerreotype-ZP on horseback. Very faded m. Engraving of Colonel Pratt and employees working on the road. Prattsville, 1861

4. Printed Matter a. Dictionary belonging to Mary Watson (wife of ZP) b. Newspaper article re: ZP=s scrapbooks c. Reprint of ZP speech in Atlas Argus d. AGenealogy of the Honorable Zadock Pratt.@ Bound in leather and inscribed, APresented by Colin Macrae Ingersoll, grandson, to Ralph McAllister Ingersoll, Great Grandson.@ Has autograph AZ.Pratt@ on flyleaf. [information was gathered by Frank E. Pratt] e. AZadock Pratt: Phrenological Examination by S.R. Wells@ f. A Colonial Dames@-poem, no author g. Bible given to ZP by his parents, Philadelphia., Carey, 1805. h. ASpeeches of Members of Congress@-list of speakers include Ingersoll [1826] i. AA Concise System of Instructions and Regulations for the Militia and the Volunteers of the U.S.@ Philadelphia., DeSilver, 1836. Issued to the 28th Regiment, N.Y. j. Price lists for hides, 1851; 1855 k. Address of ZP to his neighbor and friends. Albany: C. Van Benthuysen, 1861. Carbon typescript, 8p. l. Article about ZP, tearsheet, The Country Gentleman, 1861 m. Report on ZP=s dairy farm, 1862 n. THE PRATT FAMILY. F.W. Chapman. Hartford, Case,

12 1864. 420p o. Newspaper: Shoe and Leather Reporter, Oct. 15, 1868 p. CHRONOLOGICAL BIOGRAPHY OF THE HONORABLE ZADOCK PRATT. New York Shoe and

Leather Reporter Press, 1868, 75p. Inscribed: AFrom his grandson CMI to his great grandson, RMI@ q. ASupplement to a History entitled, >The Pratt Family or the Descendants of Lieutenant William Pratt, one of the First Settlers of the Hartford and Saybrook= being a continuation of the Record in the line of Zadock and Hannah Pratt of Stephentown and Jewett, New York. Printed by the cooperation of many of the descendants for private distribution among subscribing members of the family, 1916.@ r. Biography of ZP, carbon typescript, 7p.Bfrom the Catskill Daily Mail, April 8, 1930-reprinted from the Stamford Mirror-Recorder s. Statistics on ZP=s dairy farm, 1857-1861

Box 4 5. Personal Memorabilia a. Honorary degree: M.L.A., Union College, July 23, 1848 b. Medals from the American Institute to Pratt and Robertson for Athe best hemlock tanned dry hide sole leather,@ 1838; 1848 c. Iron sign ASole leather tanned with hemlock bark@-ZP=s contribution to the World=s Fair d. Cardcase: Abigail Watson Pratt (mother of Julia Pratt Ingersoll) e. Framed illustration of ZP homestead, Prattsville, NY, ca. 1840 f. Cameo with picture of ZP g. Silver figure belonging to ZP-bought in h. Iron Tannery stamp i. Locket belonging to Abigail C. Watson j. AHonesty is the Best Policy@ stamped on leather from ZP=s tannery. k. APratt Family Record of Births, Marriages, and DeathsC.@ Original holograph, 1790-1834, 2p. l. Framed $5 bill, Prattsville Bank m. Diploma, New York Agricultural Society, 1845.

B. George W. Pratt [Colonel of 20th Regiment, NY. Died from wounds suffered at Manassas, Sept. 11, 1862 ] 1. Scrapbooks a. George W. Pratt Notices and letters about GWP=s death in 1862 Newspaper clippings re: 20th Regiment Clips re: deaths of GWP=s son, George Seymour, ZP, and Ralph I. Ingersoll Seymour, Horatio. Telegram to ZP, Sept. 11, 1862

13 Morgan, Edwin Denison (Governor of New York). ALS to Abraham Lincoln, Sept. 10, 1862 Spencer, J.C. ALS, Feb. 17, 1844 (Sec. of Treasury) b. ALetters@-GWP, March 3, 1845 Mainly clips about ZP and miscellaneous topics Ingersoll, Colin M. ALS, n.d. Box 4 Ingersoll, Julia Pratt. ALS to ZP, 1855 1822 bill for bear skin (used for tanning) Muir, Alexander H. ALS, March 12, 1822 c. AGWP,@ in gilt on cover Clips on ZP, 1840's Receipts of GWP Printed addresses of ZP Poetry Army passes, 1862, for ZP Holograph report on death of GWP Legal papers of ZP Description of Malbone Watson Bouck, William C., ALS, Aug. 24, 1848 Democratic political flyer for Pierce and King, Seymour and Church, 1853

F.2 2. Personal Memorabilia a. Standing orders, GWP, 7th Regiment, National Guard

3. Printed Matter c. Newspaper article about GWP

4. Engravings a. Statue erected to GWP b. Engraving of GWP

C. Julia Helen Pratt Ingersoll 1. Correspondence Eugenie, Empress ALS from JPI, n.d. Ingersoll, Colin M. 7 ALS, n.d. ALS, Oct. 2, 1853 ALS, June 28, 1854 ALS, July 5, 1854 Rainey, T. ALS, July 5, 1852 Stanford, Elsette Watson ALS, Jan. 31, 1871 Stephens, Ann S. ALS, n.d. ALS, Aug. 7, 1883 AThe General@ ALS, Feb. 19, 1949

2. Journals/Notebooks/Scrapbooks F.4 a. Journal: AJHP@ re: trip to -includes letter from Anna Maria Hall, April 20-Oct.13, 18B F.5 b. Autograph album, JPI, 1850's F.6 c. Notebook-Julian Helen Ingersoll, 1856-1896BAThoughts and sentiments,@ dreams, beliefs, journal entries

14 F.7 d. Handwritten recipe book, Aug. 26, 1794. There are 25 pages inserted of another collection of recipes dated Feb. 4, 1867 labeled AProf. Blot=s recipes,@; book belonged to E.B. Dixwell-1867 recipes are JPI=s

Box 4 F.8 3 Photographs a. 3 photographs of JPI b. 2 daguerreotypes of JPI (1832-1898) with copy c. Children of JPI and CMI: Bessie Pratt, C.M.Ingersoll, Jr., G. Pratt Ingersoll, Mary Ingersoll, framed d. JPI with baby

4. Personal Memorabilia (in separate envelope) a. Earring belonging to JPI b. Needlepoint: AJulia@

II. VAN DEN HEUVEL FAMILY A. JEAN CORVILLE VAN DEN HEUVEL [Van den Heuvel was the governor of Demarera, an island in the which was taken by the British and later renamed]. Box 5 F.1 1. Correspondence Clinton, DeWitt. ALS, Aug. 20, 1821 2. Personal Memorabilia a. Translation of an ALS to Jean Corville Van den Heuvel from his brother in Maastrict, Holland, with the signature of the man who translated it from Dutch to English, Feb. 28, 1767, 4p. b. Original parchment deedBland on Manhattan Island conveyed to Mrs. Van Den Houvel, Nov. 3, 1791 [mother of Margaret] c. Clinton, DeWitt. Membership certificate signed by Clinton for the Free Society of New York, Feb. 2, 1810. d. Gold ring made for Baron Van den HeuvelBthe ring has the silhouettes of his first two wives, the younger of whom was the mother of his 2 children, Jacob Adrien and Margaret. In separate envelope. B. JACOB ADRIEN VAN DEN HEUVEL F.2 1. Correspondence (arranged chronologically) Calhoun, James C. ALS, War Dept., May 29, 1820, 3p. Seward, William H. et. al. ALS acknowledgment of book donation to the State Library, March 7, 1839 Van den Heuvel, Jacob A. ALS to his niece, Mrs. Justine Sawyer, June 6, 1826, informing her of her grandfather=s death and the

15 accounting for his estate 2. Personal Memorabilia a. diploma, signed by Timothy Dwight, Box 5 F.2 President b. Document: State of New York appointment of Jacob Van den Heuvel as Captain of a company in the 5th Regiment of the 1st Brigade of Militia in New York signed by Daniel D. Tompkins, April 18, 1811 c. Document: State of New York appointment of Jacob Van den Heuvel as an attorney-at-law, May 11, 1832. Signed by James D. Kent, Chief Justice

C. MARGARET VAN DEN HEUVEL INGERSOLL (Wife of RII) F.3 1. Correspondence ------ANS, AFestival of the Nativity,@ 1849 Chenher, Suzette ALS, Feb. 6, 1837 de Grellet, ----- ALS, Sept. 28, 1841 de Grellet, Albert ANS, n.d.

III. INGERSOLL FAMILY A. CHARLES R. INGERSOLL 1. Personal Memorabilia a. Epaulets worn by CRI, probably of the Connecticut Governor=s Horse Guard, when he was Governor of Connecticut, 1873-1877 b. 2 framed daguerreotype showing decorative shields of AIngersoll Guards, July 4, 1856@-presumably a local militia organized by CRI before he became Governor Pkg. #3 c. Proclamation of Thanksgiving in Conn., Oct. 27, 1873 signed by Governor CRI

B. RALPH ISAACS INGERSOLL [On Aug. 9, 1846, Pres. James Polk appointed RII as Minister Plenipotentiary to the Imperial Court of Russia. RII had been for many years a member of Congress from Connecticut, 1825-1833. On Nov. 16, 1846 RII sailed from New York accompanied by his son, Colin M. Ingersoll, who came as an attache. RII was 58, and CMI was 27. They spent the winter in , and in the spring, they proceeded to St. Petersburg, where on May 30, 1847, RII was first presented to the Emperor of the Winter Palace. The two stayed in Russia at least through the first half of 1849. Both father and son kept diaries].

F.4 1. Correspondence (arranged chronologically) Boardman, W. ALS from RII, July 12, 1834 Bristol, Honorable Judge William. 19 ALS from RII, 1824-1832, New Haven, CT-most are franked AFree RII@ from Washington, re: Congressional matters

16 Ingersoll, Ralph Isaacs ALS to his children, Oct. 31, 18-- Polk, Pres. James. ALS, Aug. 9, 1846-tells RII Box 5 F.4 of his nomination as a Minister to Russia-confirmed by Senate-apologizes that he didn=t consult RII in advance and expresses hope that he=ll accept the assignment Pratt, Zadock ALS from RII, 5th Ave., New York, NY, Jan. 1854, 2p. Seymour, Thomas. ALS, Oct. 18, 1853 2. Diaries/Journals F.5 a. Nov. 16, 1846-May 30, 1847. Typescript copy, n.d. with the notation, AOriginal copy owned by C.S. Duffy, 1162 Madison Ave., New York,@ 25p. With a carbon copy. F.6 b. AVoyage to Russia, 1846, as U.S. Minister to the Imperial Court.@ 1) Typed copy from holograph original made by his great-great-grandson, RMI ca. 1920, 36p. 2) Typescript from holograph originalBAVoyage to Russia, 1846...@ Nov. 16, 1846-May 30, 1847. Carbon typescript, 36p. 3. Scrapbooks a. Callings cards, American Embassy, Moscow, ca. 1848. RII was Minister, CMI was an attache. Includes on from AMemucan Hunt-Envoy Extraordinary and Minister Plenipotentiary of the Republic of Texas@ and one from Zachary Taylor, then a Major General of the U.S. Army,with his signature

4. Printed Matter F.7 a. Pamphlet: AEtiquette observée a la Cour Imperiale de Russia,@ n.d., 18p. a. Pamphlet: ACeremonial approuvé par Sa Majesté L=Empereur pour la solennite du serment de Son Altesse Imperiale, Monseigneur le Grand-Duc Constantin Nicolaievitch a l=occasion de sa majorite,@ n.d., 4p. b. Printed speech by RII speaking as a member of the Ways and Means Committee of the House of Representatives against tariff reduction, Jan. 10, 1833 c. RII=s copy of BENHAM=S NEW HAVEN CITY DIRECTORY, 1846-1847. Autograph signature of RII on cover (5 Ingersolls listed) d. A BRIEF SKETCH OF THE LIFE AND CHARACTER OF THE LATE RALPH I. INGERSOLL. Henry Bronson, M.D., New Haven. Hoggson and Robinson, 1873, 19p. e. Pamphlet ARalph I. Ingersoll@

17 5. Personal Memorabilia a. Passport as Minister of Russia, dated Oct. 5, 1846-signed by Box 5 F.7 in original carrying case b. U.S. seal which RII had made in England for the U.S. Legation in St. Petersburg, Russia, en route to his post as Minister in 1846: an impression of the seal in red wax made by Warrington & Son and crest on green paper-framed under 6"x4" glass against a black background c. Engraved plate of RII=s calling card while Minister to Russia-in its original paper enclosure-made in St. Petersburg by M. Brieff d. Bond signed by RII and Charles A. Ingersoll to pay $2,000-put up when CAI was made clerk of the District Court of CT e. Pocketbook belonging to RII while in Russia f. Button for RII=s diplomatic uniform when he was Minister to Russia. This button was made for him in England en route to Moscow Box 6 g. Box of wooden toys which comprise a Polish village-obtained in Russia.

6. Photographs Box 5 F.8 a. RII homestead, Water St., New Haven, CT

C. GRACE ISAACS INGERSOLL (mother of RII, wife of Jonathan Ingersoll) F.9 1. Correspondence Chenher, Suzette. ANS, n.d. ALS to Grace Isaacs Ingersoll, England, Feb. 1850

2. Photographs a. Photograph of GII

D. GRACE INGERSOLL GRELLET (sister of RII) F.10 1. Photographs a. Photograph of an engraving-Grace Ingersoll Grellet presented at the court of Napoleon

E. COLIN MACRAE INGERSOLL Box 7 F.1 1. Manuscripts a. Typescript, 1888, annotated by CMI for a public reading, 56p. re: trip to Russia -includes description of Emperor and family as he met them in 1848 b. Family records of CMI

18

Box 7 F.2 2. Correspondence (arranged chronologically) [Includes original envelope with partial listing of contents] Benjamin, Park ALS, Oct. 11, 1850, 4p. Breckinridge, John C. ALS, Lexington, Kent., Sept. 3, 1859, 1p. ALS, Washington City, Feb. 23, 1860, 2p. ALS, Washington City, May 23, 1860, 2p. ALS, Washington City, July 1, 1860, 3p. ALS, Lexington, Kent., July 28, 1860, 1p. ALS, Lexington, Kent., Sept. 1, 186? Buchanan, James. ALS, Sept. 17, 1860, 2p. Buckingham, William A. ALS, Feb. 26, 1863, 1p. (Gov. of Conn.) ALS, April 9, 1864, 1p. Calhoun, John C. ALS, Washington, Jan. 2, 1843, 2p. ALS, Fort Hill, Oct. 1843 ALS, State Dept., Aug. 3, 1844, 2p. Claritie, Mme. 2 ALS, n.d. Clignan, Thomas Lanier ALS, Jan. 2, 1855, 2p. Cobb, Howell ALS, Washington, Aug. 3, 1853, 3p. ALS, Athens, GA, Jan. 13, 1854, 3p. ALS, Athens, GA, July 1, 1854, 4p. ALS, Washington, Dec. 24, 1855, 4p. ALS, Washington, Jan. 21, 1856, 1p. ALS, Washington, May 28, 1856, 1p. ALS, Washington, Jan. 26, 1858, 3p. ALS, Washington, Sept. 10, 1859, 1p. ALS, Washington, March 9, 1860, 1p. Cobden, Richard ALS, n.d., 2p. Forney, John Wien ALS, Washington, Oct. 21, 1853, 4p. Holcolmbe, Emily S. G. Copy of ALS to CMI, Nov, 18, 1898 expressing sympathy over the death of his wife, Julia Ingersoll, Colin M. ALS to Julia Pratt Ingersoll, Sunday, p.m. ALS to Elliott W. McAllister, n.d. Mitchell, Donald ALS, n.d., 1p. ALS, April 20, 1853 Nesselrode, Count Karl Signed document, no.973, Dec. 11, 1848 re: a delivery to CMI Pierce, Franklin ALS, Hartford, Conn., n.d., 2p. ALS, Boston, Nov. 18, 1859, 3p. ALS, New York, Jan. 4, 1860, 2p. ALS, Nassau, Jan. 20, 1860, 4p. ALS, Nassau, Feb. 28, 1860, 4p. ALS, Nassau, March 17, 1860, 4p. ALS, Concord, NH, April 7, 1862, 2p. ALS, North Hampton, NH, Aug. 7, 1862, 2p. ALS, Boston, March 11, 1864, 2p. Polk, Pres. James. ALS to CMI appointing him as Secretary of Legation of the U.S. to Court of his

19 Imperial Majesty, the Emperor of all Russia, June 17, 1848 Box 7 F.2 Rives, William Cabell ALS, Paris, Nov. 27, 1850,2p. with draft of letter CMI could publish re: fugitive slave law Seymour, Horatio ALS, Utica, Sept. 18, 1862, 3p. ALS, Utica, May 29, 1865, 2p. ALS, Utica, Dec. 26, 1866 Seymour, Thomas ALS, Oct. 21, 1853 Stephens, Alexander ALS, Aug. 18, 1856, 3p. (H. Rep.) Stephens, Ann 2 ALS from CMI, n.d. ALS from CMI, Sept. 11, 1953 Wainwright, J.M. ALS, New York, Jan. 11, 1854, 1p. (Bishop of New York) Wickliffe, Charles A. ALS, Post Office Dept., Oct. 4, 1845, 1p.

3. Diaries/Journals a. AMy First Year in Russia, 1847-1848, 1st Part.@ F.3 1) Holograph, 96p 2) Typescript with holograph additions prepared in 1956 after return from Moscow. There are clippings from contemporary publications, including The Illustrated London News, as well as four colored drawings. 78p. 2) Carbon typescript, 59p. b. AMy First Year in Russia, 1847-1848, 2nd Part.@ 1) Holograph, 96p. 2) Typescript, 57p. 3) Carbon typescript, 57p. F.6 c. AMy First Year in Russia, 1847-1848, 3rd Part.@ Holograph, 91p. with 4p. laid in. d. APrivate-a diary of three months in Paris-in the winter of 1847. Copied from notebook in the day and time of it. C.M.I. Part 1st.@ Holograph, 48p. e. APrivate-a diary of three months in Paris-in the winter of 1847. Copied from notebook in the day and time of it. C.M.I. Part 2nd .@ Holograph, 48p. f. APrivate-a diary of 30 days through Belgium, Holland, and , to St. Petersburg in the Spring of 1847. Copied from notebook in the place and time of it. C.M.I.@ Holograph, 48p. g. AThree months in Paris and a journey to St. Petersburg-notes from a private journal written 40 years ago by a young American entering upon new sights, scenes, and occupation. New Haven, Jan. 1, 1887.@ Typescript with several illustrations, 66p.-2 copies h. Four photographs AViews of Russia-to keep with diary@ F.10 i. Holograph bound journal, Jan. 9, 1847-June 2, 1847. Has entries from May 17, 1848-June 1849 at the front. F.11 j. Holograph bound journal, June 3, 1847-June 24, 1848

20 k. AMy Visit in to Moscow in the Month of May 1849@ Box 7 F.12 1) Bound journal, holograph F13 2) Typescript, 40p.

4. Scrapbooks a. Scrapbook: AFor My Children-Private-Clippings from Newspapers, Speeches, during the Public Life of C.M. Ingersoll, and family connections. Jan. 1, 1888.@ Includes: Many newspaper clippings from the last half of the 19th century $2.00 bill issued by Prattsville Bank of Greene County, signed AZ. Pratt@ (President of Bank). Pasted on inside front cover. 3 photographs, AAdjutant General, State of Conn., 1867 until 1871@ Printed-ACommemorative Biographical Record@-excerpt from a biographical dictionaryBlate 1890's Rush, Richard (Minister to Great Britain). ALS, May 16, 1852 to CMI, 3p. Harrison, Gessner (U. of ). ALS, April 2, 1852, to CMI, 2p. Printed speech of CMI to H. Rep., March 31, 1852 re: slavery, 7p. Remarks delivered to H. Rep., Dec. 14, 1853, 4p. re: capture and imprisonment of Capt. Thaddeus Beecher by Spanish authorities Ingersoll, Colin M. ALS to Jacob Van den Heuvel, Dec. 2, 1819 McGee, Thomas Darcy (Irish exile-later a Canadian Cabinet Minister). ALS, April 15, 1857 to CMI, 4p. re: CMI going to Congress Harrison, Gessner. ALS, May 23, 1854. Printed: AFree Ships Make Free Goods.@ Speech by CMI in House of Representatives, May 9, 1854. AThe Slave Question.@ Speech, House of Rep., Washington, March 31, 1852. ARemarks,@ Dec. 14, 1853, 4p. House Report, No. 95, 33rd Congress, 2nd session, AAmazon River,@ 10p. Van Dyke, Henry Jackson (Reverend). ALS, March 4, 1886, 3p. Ingersoll, Charles J. ALS, Oct. 28, 1850 Rush, Richard. ALS, May 30, 1854, 3p. Ingersoll, Charles J. ALS, March 3, 1857 Smith, Nathan. ALS, April 8, 1851, 1p. Seymour, Thomas H. (Gov. of Conn.). ALS, Nov. 14, 1851, 2p.Bincomplete Seymour, Thomas H.. ALS, Sept. 28, 1853, 4p. Smith, Nathan. ALS, Dec. 25, 1850, 2p. Sawyer, Charles. ALS, May 18, 1852. 4p. written over another letter Ingersoll, Colin M. ALS (copy) to Pres. Polk, Jan. 20, 1852 Hamilton, John C. ALS, Dec. 30, 1873 Ingersoll, Margaret. ALS, Sept. 27, 1892 Ingersoll, Charles J. ALS, Nov. 10, 1858 Seymour, Thomas. ALS, Oct. 18, 1853 Seymour, Thomas. ALS, Oct. 18, 1853, 2p.

21 Coe, Israel (member of Conn. Senate). ALS, May 20, 1890 Ingersoll, Charles J. ALS, April 7, 1853 Box 7 Ingersoll, Charles J. ALS, Feb. 11, 1860 Hamilton, Schuyler. ALS April 5, 1853

Ingersoll, Charles J. April 30, 1862 Seymour, Thomas H. August 26, 1854 Kemper, J.L. (Gov. of VA). April 16, 1874 Atkins, Howard. ALS, 1857 Ingersoll, Charles J. ALS, March 12, 1856 Polk, James K. ALS, June B, 1848 Tucker, J.R. ALS, Jan. 2, 1889; ALS, July 12, 1887; ALS, Feb. 7, 1893; ALS, Jan. 26, 1885 Ingersoll, Charles J. ALS, Jan. 9, 1855 Ingersoll, Charles J. ALS, May 1, 1857 Dobbin, J.C. (Sec. of Navy under Pierce). ALS, April 22, 1854; ALS, Sept. 15, 1853 Seymour, Horatio. ALS, Oct. 31, 1867; ALS May 8, 1884 Seymour, Thomas H. ALS, July 8, 1856 Hamilton, Schuyler. ALS, Oct. 10, 1893 Collins, Edward Knight (Collins Line of Steamers). LS, June 4, 1853 (body of letter in another hand) Davis, John Chandler Bancroft. (Sec. of Legation at London). ALS, March 7, 1854 Astor, J.J. ALS, n.d., 3p. Dwight, Timothy. ANS, June 25, 1887 Hendricks, Thomas Andrew (Vice-President). ALS, June 10, 1885 Carroll, J. ALS, Oct. 2, 1868 Smith, Nathan. ALS, April 12, 1869 The Earl of Meath, Lord Barbazon. ALS, Dec. 23, 1885; May 3, 1886; C1886 Claretie, Jules (Director of the Paris Theatre). ALS, Nov. 24, 1871 Cardieux, Lucien. ALS, July 30, 1847; July 27, 1851 Seymour, Thomas H. ALS, n.d.; July 25, 1859; Sept. 1, 1859; Jan. 7, 1865; Dec. 24, 1859; Jan. 3, 1860; Dec. 11, 1854; April 3, 1857 Doane, William Croswell. ALS, May 7, 1870 Holl, Robert. ALS, April 8, 1830 re: his claim before Congress Ingersoll, Colin M. ALS, Jan. 20, 1821 to APolly@ re: school White House invitations: 2 from President Pierce; 1 from Mrs. Adams, Dec. 30, 1821 Speech made by RII to H. Rep., Jan. 10, 1833 on tariff, 22p. Gettysburg address. Printed copy. Ingersoll, Colin M. ALS to Charles R. Ingersoll, Dec. 25, 1846 [the scrapbook appears to have been kept up until the late 1890's; CMI died in 1903 and one of the last entries is a handwritten letter from CMI2 telling his father that he had been elected president of the Old Colony Steamboat Company]

F.14 5. Photographs a. Photographs of CMI, 8 2 x11

22 b. CMI and his dog (2) c. Box 7 6. Printed Matter

a. THE COURT OF NAPOLEON by F.B. Goodrich. N.Y., Derby and Jackson, 1856. Illustrated with engravings in color. Inscribed on fly leaf APresented to Hon. CMI by Edward E. Beecher, New Haven, July 1895.@

F.15 7. Personal Memorabilia a. Warrant of CMI, Adjutant..., June 28, 1840. Signed by Chauncey Wells, Col. b. Warrant of CMI, Adjutant of 3rd Battalion of Light Artillery, July 13, 1840. Signed by John Burgis, Colonel of the Battalion. c. Commission of CMI, Col. of the 3rd regiment of artillery, May 28, 1844. Signed by Roger S. Baldwin, Gov. of Conn. d. Appointment of CMI as a notary public, May 22, 1846. Signed by . e. Russian visa with German translation, 1847. Signed by Nesselrode. Pkg. #4 f. Certificate announcing CMI as Secretary of the Legation to the Court of Russia. Signed by James Buchanan, June 15, 1848 g. Russian visa with German translation, 1848. Signed by Nesselrode h. Russia visa with German translation, 1849. Signed by Nesselrode i. Passport for CMI in Russia, May 12, 1849 j. Passport for CMI in France, June 20, 1850. k. Passport for CMI to Great Britain, July 19, 1850. Signed by John C.B. Davis. l. U.S. Passport for CMI, May 28, 1851. Signed by W.S. Derrick, Acting Sec. of State m. Authorization of CMI as a representative of Conn. in the House of Rep., May 28, 1851. Signed by Thomas H. Seymour, Gov. n. Passport for CMI to travel in France, signed by the Sec. of the U.S. Legation in England. John C.B. Davis. o. Authorization of CMI as a representative of Conn. in House of Rep., May 17, 1853. Signed by THS. p. Admission of CMI to the Supreme Court, 1854. Signed by William Thomas Carroll, Clerk of the Supreme Court q. Appt. of CMI, Major of the 2nd Company of the Governor=s House Guards. May 10, 1861. Signed by the Governor, William A. Buckingham. r. Certificate witnessing that CMI invested $20 in the cause of Irish independence, Dec. 20, 1865 s. Appt. of CMI, Adjutant-General of the State of Conn., May 1, 1867. Signed by James E. English.

23 t. Appt. of CMI, Notary Public, May 3, 1867. Signed by James E. English, Governor Box 7 F.15 u. Original passport, Aug. 7, 1871 Box 8 v. Box of painted wooden toys which Ralph Isaacs Ingersoll

and CMI brought back from Russia in 1848. Represents a roughly scaled miniature of the Kremlin. The original box in which they survived has pasted on the inside a handwritten inscription signed AC.M. Ingersoll@ which refers to Athe famous monastery of St. Sergius, near Moscow, Russia. Procured at the Monastery by C.M. Ingersoll while on a visit.@ 34 toys.

F. COLIN MACRAE INGERSOLL, JR. Box 9 1. Manuscripts F.1-2 a. Loose notes, records, charts, and correspondence for family genealogy collected by CMI2 b. 3 notebooks with genealogical records including correspondence: F.3 1) AGenealogical Notes-Ingersoll@ These items were removed and placed in a separate folder: Correspondence to TMI re: family genealogy Article about Francis Marion, Philadelphia Inquirer, July 2, 1893 Watson, Elesette Sanford. TLS to JPI, Jan. 31, 1897 Obituary of Margaret E. Ingersoll, Burlington Gazette, Jan. 13, 1911 ALS to Zadock Pratt from JPI, Jan. 7, 1842 F.4 2) AGenealogical Notes-Ingersoll and McAllister@ These items were removed and placed in a separate folder: Obituary of Julia Ward Howe, New York Daily Tribune, Oct. 18, 1910 Newspaper clippings Genealogical correspondence Loose notes 3) AGenealogical Notes-McAllister@ F.5 c. AFamily Records of Colin Macrae Ingersoll@B put together by CMI2, 5 years after the death of his wife Items removed and placed in a separate folder: Chronological autobiography of CMI The Connecticut Antiquarian, July 1955 Genealogy correspondence

2. Correspondence Ingersoll, Jr., Colin M. ALS to his mother, JPI Ingersoll, George P. ALS, July 28, 1875 Ingersoll, Mary ALS, n.d. Ingersoll, Ralph M. ALS, Nov. 20, 1942 ALS, Nov. 8, 1943 ALS, Nov. 30, 1930 ALS to CMI2, n.d., 1925-1946 on his birthday.

24 Thompson, -----. ALS to CMI2 congratulating him on his marriage, March 16, 1889 Box 9 3. Diaries/Journals

a. Leather bound book entitled AAn Account of My Trip to Alaska by Colin M. Ingersoll to my son, Ralph McAllister Ingersoll.@ Contains photographs accompanied by typescript narrative

4. Scrapbooks a. Yale Amemory@ book ca. 1878-1880. Includes earlier grammar school records b. 1892-1906: ACMI, Jr. from Theresa McAllister Ingersoll, Christmas 1892.@ Record of CMI2's career as city engineer of New Haven: photographs, news clippings, etc. Also: Gould, Jay. ALS, March 18, 1881, 2p. (pasted in) F.7 These items were removed and placed in a separate folder: Check signed by for $1621.66, Feb. 19, 1859 Promissory note signed by Jay Gould Ingersoll, Jr., Colin M.. ALS to his mother, JPI Photograph: CMI2 at his office in Park Square Station, Boston, MA, May 1898 DS appointing him as Harbor Commissioner. Signed by Luzon B. Morris, Governor, March 23, 1893 DS appointing him a member of the Board of Harbor Commissioners. Signed by Morgan G. Bulkeley, Governor, Nov. 18, 1892 [Poinchard?], Otis Harvey. ALS to CMI2 Pierce, Franklin. ALS to CMI, Concord, NH, April 5, 1867 Article of partnership between Jay Gould and Zadock Pratt, Aug. 3, 1856 c Black, 8x12, 1906-1908. Re: CMI2's work in New York as chief engineer of the Bridge department Box 10 d Black and red, large, 1908-1912. Clippings, photographs, carbon typescripts of speeches/articles e. Scrapbook: Alaska trip. Includes portrait of group; maps; newspaper clippings; photographs; Congressional documents. Taft, William H. Memo, unsigned, Aug. 31, 1912 Pkg. #5 f. Scrapbook: newspaper clippings, 1895; obituaries for Julia Pratt Ingersoll, Charles R. Ingersoll, and Colin M. Ingersoll, Jr. Includes the following correspondence [placed in separate folder]: Ingersoll, Colin M. ALS to GPI, April 26, 1846 ALS to GPI, Jan. 23, 1847 ALS to GPI, May 30, 1847 ALS to GPI, Aug. 18, 1847 ALS to GPI, Dec. 14, 1847 ALS to RII, Sept. 6, 1849 ALS to RII, Oct. 12, 1849 ALS to RII, Oct. 31, 1849 ALS to RII, Nov. 19, 1848 James, Eldon ALS to Breckinridge Long, June 29, 1918

25

Box 10 F.1 5. Photographs a. CMI with his brother George and his sister Mary, ca. 1869

b. CMI with his sister Mary, 1871 c. 4 photographs of CMI2B 2 n.d.; 1913; 1938 d. Yale Sheffield Scientific School, Class of 1880 reunion (40th or 50th) e. Yale class photo, class of 1880 f. Marie Harrison Ingersoll (2nd wife of CMI2) a. 3 of CMI2 sketching, Salisbury, Jan. 1934 h. Daguerreotype of CMI2 as a young child i. Photo album containing newspaper clippings, photographs, and tentative schedule of Alaska trip j. Large photo album labeled AAlaska Railroad Commission@ i. 3 photographs, of Alaska Railroad Commission. Two of them are autographed by all four members of the Commission

6. Printed Matter Box 10 a. . Sheffield Scientific School. ABiographical Record of the Classes of 1879; 1880; 1881;@ New Haven, 1913, 330p. CMI2 is on p. 141; his photograph is between p.120-121 b. THE DETROIT RIVER TUNNEL AND THE ELECTRIFICATION OF THE NYC AND H.R. R.R. William John Wilgus. London, Institution of Civil Engineers, 1911. 155p.

F.2 7. Personal Memorabilia a. Pen silhouette of CMI2 b. Passenger list, S.S. St. Paul sailing from New York on July 14, 1906 c. Invitation to dedication of Boston Terminal, Dec. 24, 1898 d. Life Member diploma, American Society of Civil Engineers, Jan. 1, 1929 e. Autographed menu from 30th Yale College reunion, 1910 f. 15 stock certificates dating back to 1852 g. 6 ADo It Now@ placards designed by CMI2 h. Silver cigar holder. In separate envelope i. ADry fly book.@ In separate envelope j. Coin hit by ABuffalo Bill@ 1877 U.S. Trade dollar, at exhibition in New Haven and picked up by CMI2 k. Certificate of appointment to the Alaska Railroad Commission, signed by Pres. Taft Pkg. #7 8. Artwork h. Pencil sketches done by CMI2 a. Photographs of 3 sketches by CMI2 incl. Coline Ingersoll Woodworth and Ridy Evergreen Cunningham Box 10 c. Sketchbook

G. GEORGE PRATT INGERSOLL F.3 1. Manuscripts h. AHistory of the Stone Throne@ by King Rama VI for Alice W.

26 Ingersoll. Holograph, 7p., 1917 i. Typescript poem: ATwo Kinds of People.@ Ella Wheeler Wilcox. With holograph note by GPI to his sister Mary Box 10 F.4 2. Correspondence

Wilson, Woodrow Photostat TLS to GPI, Aug. 7, 1917 in which he expresses the hope that the duties of the Minister of Siam will be interesting and pleasant Copy of TLS from Woodrow Wilson to King of Siam appointing GPI as an envoy and Minister Plenipotentiary, Sept. 6, 1917 Printed copy of a letter from Woodrow Wilson to His Majesty, Rama, King of Siam, Sept. 6, 1917 informing him of the President=s choice of CPI as envoy extraordinary and Minister Plenipotentiary to Siam ALS to GPI from a friend of the family, Dec. 17, 1926, 4p. 3. Scrapbooks a. About the life and experiences of GPI when he was Minister to Siam and after. Includes the following (in order): Ingersoll, Jared A. ALS to unidentified recipient. Jan 3, 1782. Philadelphia. Mounted on cardboard. Timulty, J.P. Telegram re: appointment of GPI as Minister to Siam, Aug. 2, 1917 Derawongse, Prince (Prime Minister of Siam). Photograph, 1917 Petsanulop, Chakrabonys (Crown Prince of Siam). Signature, 1917 Dering, Herbert (British Legation). ALS, Feb. 3, 1918 Morris, Roland (U.S. Embassy, Tokyo). TLS, Feb. 27, 1918 Petsanulop, Chakrabonys. ALS, Feb. 5, 1918 Words of Siamese National Anthem written by Prince Chakrabonys Derawongse, Prince. ALS, Feb. 17, 1918 Dering, Herbert. Signed photograph Nishi, Yeushiro (Japanese minister to Siam). Signature and photograph, 1918 Carpenter, Fred W. ALS, March 9, 1918 Pradibaddha, Phra. ALS, April 20, 1918 Long, Breckinridge (3d Assistant Sec. of State). 2 TLS, Feb. 13, 1918 Derawongse, Prince. TLS, June 3, 1918 Hadley, Arthur (President of Yale). TLS, Feb. 23, 1918 Suzuki, Gisaku (Japanese consulate in Hong Kong). ALS, July 12, 1918 Rogers, Donald (successor in Siam). ALS, Sept. 30, 1919 Derawongse, Prince. TLS, May 17, 1918 Washburn, Cadwallader. ALS, Feb. 5, 1918 Lansing, Robert (Sec. of State). Photograph and signature, 1918. TLS, Feb. 24, 1920 Long, Breckinridge. Inscribed photograph, 1917

27 Derawongse, Prince. TLS, May 1, 1920 Hadley, Arthur. TLS, Jan. 29, 1920 Hunt, George W. (Gov. of Arizona). TLS, March 10, 1920 Brodie, Edward E. (newspaper man). TLS, n.d.

Box 10 TLS, Oct. 29, 1925 b. Scrapbook: he served in Siam and then returned to Ridgefield, CT to his law practice. The photograph on the frontispiece is the American Embassy in Bangkok. The first family photograph shows GPI, his wife, Alice, his daughter Gertrude, and his son, Colin M. The scrapbook consists primarily of newspaper clippings with a few autographs:

Pratt, Zadock. On a cashier=s check from his own bank, Sept 22, 1849. Van den Heuvel, Jacob A. On a cashier=s check, Merchant=s Bank, NY, Jan. 10, 1827 ALS to GPI from CMI2 (brother) Ward, Sam et al. On cashier=s check for RII, Merchant=s Bank, NY, Oct. 29, 1836 Several printed addressed given by GPI Political campaign posters, 1844 Box 12 c. Scrapbook: AAutograph Letters@ Includes in the following order: Ingersoll, Grace (sister of RII) ALS dated May 29, 1800 to her father, Jonathan I. Ingersoll. Whyte, (Governor of ). ALS to CMI , Feb. 3, 1873. 2p. Wheeler, General Joseph. LS to CMI, June 10, 1892. 1p. Ingersoll, William. ALS to his mother, Jan. 17, 1865. King, Preston (New York politician). ALS to Zadock Pratt, Jan. 29, 1858 Seymour, Thomas. ALS to CMI, May 6, 1854 Allen, W. (Gov. of Ohio). ALS to CMI, April 21, 1874 Parker, Alton B. TLS, July 12, 1904. Signature card, Sept. 29, 1908 Walsh, Thomas J. (Senator, Montana) TLS, Oct. 31, 1913 Hill, David B. (Gov. of NY, U.S. Senate). Signature Toucey, Isaac. Signature Peabody, Charles A. Signature Washington, Booker T. Signature Porter, Noah (Pres. of Yale U.) ALS to CMI, June 5, 1862 Ingham, Samuel Delucenna (Sec. of Treasury). ALS, Sept. 25, 1829 Seymour, Horatio. ALS, April 26, 1870 Foote, Andrew Hull. ALS, Dec. 17, 1859 Stephens, Ann Sophia. ALS, Oct. 18, 1858 Franklin, William Buel. ALS to CMI, Feb. 16, 1878 Ingersoll, Mrs. Jonathan to her husband. ALS, May 18, 1806 Van den Heuvel, L.W. Fragment of letter signed Hamilton, Schuyler. ALS to CMI, Dec. 1, 1867

28 Webb, J. Watson. ALS to CMI, July 7, 1872 Guthrie, James (U.S. Sec. of Treasury). ALS, Aug. 12, 1854 Breckinridge, John (V.P.), ALS, May 9, 1859 Hoffman, John T. (Gov. of NY). ALS to CMI, April 9, 1868

Hall, Mayor Abraham Oakey (NY). ALS to CMI, 1868 Box 12 Hamilton, John C. ALS to CMI, April 6, 1853 Van den Heuvel, J.C. ALS, May 19, 1826 Gould, Jay. ALS, Jan. 9, 1858 Buckingham, Gov. W.A. ALS to CMI, Sept. 27, 1862 Hamilton, Alexander (son of John C. Hamilton). ALS to GPI, Aug. 25, 1906 Franklin, Gen. William B. ALS to CMI, March 31, 1883 Appt. of Jay Gould as Post Master by Zadock Pratt, Oct. 9, 1856 Gould, Jay. ALS to ZP, Feb. 9, 1857 Meyer, Postmaster General George von L. TLS to GPI, Aug. 23, 1907 Dix, Rev. Dr. Morgarn. ALS to GPI, Aug. 20, 1907 Ingersoll, Charles Jared. ALS, April 28, 1845 Ingersoll, Joseph Reed. ALS, April 16, 1851 Woodruff, Rollin S. (Gov. of Conn.) TLS to GPI, Dec. 6, 1906 Baldwin, Simeon E. (Gov. of Conn.). TLS to GPI, Nov. 29, 1910 Hunt, George W. (Gov. of Arizona). TLS to GPI, March 2, 1920 Appointment of George P. Ingersoll to Peace Conference, Dec. 5, 1910 Johnson, Robert Underwood (Ambassador to ). TLS to GPI, Feb. 19, 1920 Brewster, Bishop Chauncey. ALS to GPI, Aug. 31, 1907 Appointment of CMI as Adjutant-General of the State of Connecticut. Signed by James E. English, Governor and William M. Waller, Sec.of State, May 10, 1870 Marshall, Thomas R. (VP). TLS to GPI, July 9, 1912 Meyer, Postmaster General George von L. TLS to Charles A. Ingersoll, July 13, 1907 Gilbert, Cass. ALS with ink sketch to GPI, Sept. 21, 1913 Carter, John Ridgeley (Minister to Balkans). ALS to GPI, July 15, 1912 Astor, William Waldorf. ALS to GPI, Aug. 30, 1907 Lounsbury, Phineas C. (Gov. of Conn.). TLS to GPI, March 8, 1912 Rogers, Henry Wade (Judge, U.S. Circuit Court of Appeals). ALS to GPI, Feb. 20, 1914 Osborne, Thomas Mott. TLS to GPI, Jan. 5, 1916 Gilbert, Cass. Ink sketch dinner card. Mitchell, John Ames (author,editor of LIFE). AN, n.d. Pontalis, Pierre Lefevre (Minister of France to Siam). Postcard, May 14, 1919 Baker, Newton D. (Sec. of War). TLS to GPI, Dec. 4, 1916 Baldwin, Simeon E. TLS to GPI, Sept. 8, 1913 Polk, Frank (Counselor for Dept. of State). TLS to GPI, Oct. 2, 1918

29 Karavongse, Prabha (Siamese Minister to U.S.) TLS to GPI, Feb. 14, 1919 Morris, Roland S. (Ambassador to ). TLS to GPI, Nov. 16, 1921

Ely, Smith (Mayor of New York). ANS, 1850 Box 12 Peckham, Rufus W. ANS, Nov. 1852 Spencer, John Canfield (Sec. of Treasury). ALS to ZP, Feb. 1, 1844 Wilkins, William (Sec. of War). ALS to ZP, March 27, 1844 Dering, Sir Herbert (British Minister to Siam). Signature on photograph, 1918 Derawongse, Prince. TLS to GPI, March 12, 1918 Edwards, Clarence (Major-General). TLS to GPI, Jan. 6, 1925 Maltzan, Adolf Otto (Baron Von). TLS to GPI, Oct. 19, 1925 Navarath, Buri (Siamese Minister). TLS to GPI, March 28, 1925 Gould, Jay. ALS to CMI, Oct. 14, 1857 Manacorda, Harold (Italian Minister to Siam). ALS to GPI, April 8, 1918 Lines, Edwin (Bishop). TLS to GPI, June 25, 1919 Acheson, Edward Campion (Bishop). ALS to GPI, July 4, 1919 Petsanulop, Chakrabonys (Crown Prince of Siam). ALS to GPI, March 28, 1918 Mahidul, Prince (Siam). ALS to GPI, July 2, 1919 White, Henry (Ambassador to France). ALS to GPI, Nov. 23, 1918 Butler, Nicholas Murray (Pres. of Columbia University). TLS to GPI, May 1, 1924 Chase, Emory (Judge). TLS to GPI, Oct. 24, 1914 Gibson, Charles Dana. ALS to GPI, 1921. Wright, Silas (Gov. of NY). Form letter, signed, Feb. 15, 1845 Davis, John W. (ambassador to England). TLS to GPI, Aug. 6, 1924 Bibb, George M. (Sec. of Treasury). ALS to ZP, Feb. 8, 1845 Bryan, Charles W. (Gov. of Nebraska). TLS to GPI, July 29, 1924 Timulty, J.P. (Sec. to Pres.) TLS to GPI, Nov. 17, 1920 Hughes, Charles E. (Sec. of State). TLS, June 2, 1921 Petsanulop, Chakrabonys. ALS to GPI, March 26, 1919 Peckham, Rufus (Supreme Court Justice). ALS to ZP, Dec. 26, 1848 Underwood, Oscar W. (Senator) TLS to GPI, Aug. 14, 1923 Marcy, William (Gov. of NY). ALS to ZP, June 9, 1852 Appointment of GPI, as a member of the State Board of Health. Signed by Gov. Luzon B. Morris, April 18, 1893 Irving, Washington. Signature as President of the Trustees of Astor Library, acknowledging donation by ZP, Jan. 5, 1854 Estimate of bill for White House furniture by ZP, Jan. 23, 1844 Edwards, Joseph. Petition remonstrating against the employment of slaves in or about the capitol or on the public grounds. ALS, Jan. 29, 1844 Peckham, Rufus. ALS to ZP, Oct. 31, 1852 Schermerhorn, Peter. I.O.U. signed Nov. 1, 1828

30 Calhoun, John C. ALS to ZP, April 13, 1844 Lee, Gideon. ALS to ZP, Jan. 30, 1836 Woodbury, Levi (Sec. of Treasury). ALS to ZP, Feb. 8, 1839 Baldwin, Simeon. ANS to GPI, Feb. 14 ----

Cobb, Howell (Sec. of Treasury). ALS to ZP, Jan. 5, 1858 Ingersoll, Charles A. ALS to John C. Hamilton, May 17, 1834 Box 12 Ingersoll, Ralph I. ALS to John C. Hamilton, Aug. 16, 1846 Buffington, Joseph (U.S. Court of Appeals). TLS to GPI, May 11, 1925 Gerard, James W. (ambassador to Germany). TLS to GPI, Sept. 16, 1924 Acheson, Edward Campion (Bishop). ALS to GPI, June 10, 1926 Cox, James M. (Gov. of Ohio). TLS to GPI, July 9, 1920 $5 bill from Prattsville Bank signed by ZP Ordination paper of Orlando Witherspoon, signed by Bishop William A. Delancy, April 7, 1861 Bigelow, Poultney. ALS to GPI, July 24, 1926 Bigelow, John (ambassador to France). AL to his son, Poultney Bigelow, Jan. 4, 1872 Vijitavongs, Phya (Siamese minister). TLS to GPI, Oct. 11, 1926 Hornblower, William B. (Judge). TLS to GPI, Feb. 6, 1914 F.1 The following were removed from and scrapbook and placed in alphabetical order: Announcement: AUnion Line Insured.@ March 11, 1825, addressed to ZP Article of agreement for indenture in the tanning business between William Edwards and William Windover, Jan. 12, 1828 Bancroft, George. ALS, June 30, 1847 Bibb, George M. (Sec. of Treasury). ALS to ZP, Jan. 10, 1845 (attached to Van Buren letter) Card: APositively Last Trip for Salt River@ on the steamer Opposition Carpenter, Fred W. ALS to GPI, March 22, 1919 (attached to Roosevelt letter) Case, L.E.W.? (War Department). ALS, Feb. 19, 1836 Clark, William A. TLS to GPI, Feb. 5, 1923 (attached to Preston King letter) Dewey, George. ALS, March 7, 1865 Dix, John A. Printed letter to ZP, signed, Nov. 15, 1836 Fillmore, Millard. Invitation to RII, March 3, 1852 Fish, Hamilton (Sec. of State). ALS to CMI, July 8, 1853 (attached to J. Van Buren letter) Hadley, Arthur Twining. ALS to GPI, Nov. 4, 1921 (attached to Lansing letter) Holcomb, Marcus (Gov. of Connecticut). Signature,1915. Ingersoll, Jared. Copy of an ALS to , Dec. 22, 1759 King, Preston. ALS to ZP, Jan. 2, 1858 Lansing, Robert. TLS to GPI, Sept. 30, 1918 Mitchell, Donald G. (Ike Marvel). ALS, Wednesday evening,

31 1858 Nelson, R.H. (Bishop). ALS to GPI, Oct. 7, 1907 (attached to Woodrow Wilson letter) Phillips, William (ambassador to the Netherlands). TLS to GPI,

Feb. 21, 1920 (attached to Roosevelt letter) Pierce, Franklin. ALS, Jan. 4, 1868 Pierce, Franklin. ALS to Mrs. CMI, April 9, 1868 Box 12 F.1 Pratt, George W. ALS to his father, ZP, Fredericksburg, July 5, 1862 Roosevelt, Franklin D. TLS to GPI, July 28, 1920 Rush, Richard. ALS to RII, Feb. 4, 1848 Sherman, Roger. ALS to CMI, Dec. 24, 1854 Tyler, John. ALS to ZP, March 12, 1845 Tyler, John. ALS to ZP, Dec. 2, 1845 Van Buren, John (Attorney General, NY-son of ) ALS to ZP, Nov. 8, 1852 Van Buren, Martin. ALS to ZP, Jan. 25, 1844 Wetmore, George (Gov. of Rhode Island). TLS to GPI, June 5, 1920 (attached to Lansing letter) Wheeler, George W. (Chief Justice, Conn. Supreme Court) ALS to GPI, 1921 (attached to George W. Pratt letter) Wilson, Edith Bolling. Notecard to GPI acknowledging his sympathy letter, March 12, 1924 Wilson, Woodrow. TL with his stamped signature to GPI, July 11, 1912 4. Postcards, early 20th century

5. Photographs a. Fabric-covered album with photographs of Siam and Ingersoll Family (George Pratt, his wife Alice, and their daughter, Gertrude); incl. photostat of TLS to GPI from Woodrow Wilson, Aug. 7, 1917 b. Alice W. Ingersoll in front of a temple in Bangkok c. One of the rooms at Chakri Grand Palace, Bangkok-Siam d. GPI entering royal carriage at Legation, Nov. 24, 1917, Bangkok-Siam e. His Excellency-Sir Herbert Dering, British Minister, at the horse race with GPI f. Sunset at the Legation, April 1918 g. GPI at his American Minister=s Desk, Bangkok h. GPI in a rickshaw i. Portrait of GPI Pkg. #8 j Large photographs of the palaces and courts of Rama VI. Ca. 80 photographs, 12" x 15" 6. Printed Matter e. Book written by King Rama VI (in Siamese) with holograph inscription (in English) to GPI, ca. 60p. f. RIGHT IS RIGHT. A Special Allocation by his Holiness Prince Vajirañâna. Bangkok Daily Mail, 56p.with pasted in TLS to GPI from Buri Navarasth, private secretary to Prince, June 2, 1918 g. ADiplomatic Life in Siam. A paper read before the Stamford Historical Society and before other associations in New Haven and

32 Middletown, CT, by GPI, American minister to Siam, 1917-1918.@ 24p. Pkg. #9 d. Original appointment as Minister to Siam, signed by President Woodrow Wilson and Secretary of State, Robert Lansing, Aug. 8,

1917. e. Family diplomatic passport, Sept. 8, 1917. With signed photographs Pkg. #10 of GPI, his wife, Alice, and his daughter, Gertrude. Signed by Secretary of State, Robert Lansing, 12" x 18" Box 12 E. COLIN M. INGERSOLL (son of GPI) 8. Scrapbooks a. . CMI3 was commissioned as a on Aug. 5, 1917 and served in the 26th Division in the American Expeditionary Forces in Europe until he came back as a First Lieutenant, discharged March 21, 1919. Includes: Maps of the campaign Signed photograph of Newton D. Baker, Woodrow Wilson=s Secretary of War. [inscribed] ALS from Colin M. Ingersoll to GPI

F. MARY E. INGERSOLL (sister of CMI2) 1. Correspondence Stanton, Cady Dean. TLS, Sept. 23, 1903, expressing his thoughts about her father, CMI 2. Photographs a. 3 photographs 3. Personal Memorabilia a. Copy of her last will and testament, 2 copies b. Prayer book

Box 13 G. GERTRUDE V. INGERSOLL F.1 1. Diary a. AExperiences of a Diplomat=s Daughter in Siam.@ Oct. 11, 1917-June 15, 1918. Typescript, 124p. with minor holograph corrections. Includes letter from GVI to her uncle, CMI2

H. MARION CUTLER INGERSOLL (sister of RMI-died before he was born) F.2 1. Scrapbook a. Scrapbook kept by Theresa McAllister Ingersoll for her daughter, Marion, from her birth on May 19, 1892 until her death, Oct. 29, 1898 (loose items removed and placed in separate folder) F.3 2. Printed Matter a. AA Tribute to Marion Cutler Ingersoll.@ By A.O.H. Bound and privately printed, 30p (2) 3. Photographs a. 3 photographs, b/w

I THERESA INGERSOLL [CUNNINGHAM] (sister of RMI) F.4 1. Photographs

33 a. Photograph of Theresa and Marion

J. COLINE MACRAE INGERSOLL [WOODWORTH] (sister of RMI) F.5 1. Correspondence

Ingersoll, Colin M., Jr. 24 ALS from CMI2, n.d., 1902-1905; Nov. 30, 1940 . ALS to Ridy Evergreen Woodworth (son of Box 13 F.5 Coline), March 18, 1924 ALS postcards to Ridy: Feb. 1931; ----1931; Aug. 22, 1928; Sept. 10, 1928 ALS to Ridy, May 4, 1939 F.6 2. Photographs a. Photograph of Coline Ingersoll as a young girl

3. Personal Memorabilia a. Certificate from Museum of Fine Arts for donation, June 5, 1957

K. THERESA MCALLISTER INGERSOLL (mother of Ralph M. Ingersoll) F.7 1. Correspondence ------TLS, April 19, 1885 re: Ingersoll arms Cutler, Sara ALS to her grandson, F. Marion McAllister (TMI=s brother) Ingersoll, Theresa M. ALS from TMI to her brother, Elliott, n.d. The Connecticut Society of the AColonial Dames of America@ notification of election to her mother-in-law, JPI. June 2, 1894 McAllister, Grandma ALS to Mrs. Elvia Francis and Mrs. M. McAllister

2. Manuscripts a. Paraphrase of ATrees@ by TMI. Holograph, 1p.

3. Scrapbooks a. Scrapbook of her travels abroad [1900-1905] b. Scrapbook re: Ingersoll and McAllister families. Contains social newsclippings, invitations, photographs, souvenirs, poetry, and club notices. Ca. 100p., 1885-1897

4. Photographs a. Photograph album: starting in 1900Bhas early photographs of RMI and his sisters b. TMI as a young girl c. TMI, 1882 d. Ca. 1900 in house in New Haven e. Photo of TMI removed from carrying case f. Last photograph of TMI owned by Annie McCabe g. Benjamin Cutler McAllister with Theresa h. Julia Bedlow Parkman McAllister (wife of Benjamin Cutler McAllister) i TMI=s brothers: Frank; Elliott; Julian; M. Hall j. Great-nieces of Francis Marion: Charlotte Louisa Cutler and Julia

34 Cutler (Charlotte Louisa Cutler was the mother of Benjamin Cutler McAllister) k. Photograph of a document: appointment by of Matthew McAllister as U.S. Attorney for the state of Georgia, Sept.

26, 1780 l. Daguerreotype of Julia Bedlow Parkman m. Daguerreotype of Benjamin Cutler McAllister n. Daguerreotype of Elliott McAllister (TMI=s cousin) o. Picture book put together by TMI of a trip through Brittany

F.9 5. Diary a. June 6, 1881-..Holograph with typescript copy

6. Printed Matter a. A Memorial of Cutler McAllister, Esq. Privately printed, San Francisco, 1879. Traces the lineage of TMI and her connection with General Francis Marion and Julia Ward Howe. b. SOCIETY AS I HAVE FOUND IT. Ward McAllister. 469p. (used by RMI as research for POINT OF DEPARTURE). c. Otis McAllister in a Mexican newspaper (cousin of TMI) d. PERSONAL DESCENDANTS OF ARCHIBALD MCALLISTER OF WEST PENNSBORO TOWNSHIP. 1730-1898. By Mary Catharine Mc Allister. Harrisburg, PA: Scheffer=s Printing and Bookbinding House, 1898. Inscribed to AMr. Eugene Klapp, compliments of the author, Mary C. McAllister, Nov. 25, 1901@

7. Personal Memorabilia a. Address book when the family first came to New York, at 44 E. 70th St. in the back of which is her list of silver, gold, and glass; the very last pages appear to be a list of their wedding presents b. Leather carrying case which contained the last photograph taken of TMI (photo removed)

IV. MISCELLANEOUS C. A version of the family crest; photographed from an old sampler belonging to the daughter of the first Ingersoll coming to this country; alternate version on an ANS to Theresa McAllister Ingersoll from Gilbert Lewis with accompanying legend

B Printed Matter 1. Prayer card depicting the birth of Jesus 2. Booklet: A Demonstration of the Uninterrupted Succession and Holy Consecration of the First English Bishops Being an Extract from Mr. Ward=s Second Canto of his England=s Reformation, 47p. 3. Original pre-publication copy of The Connecticut Courant, Oct. 29, 1764. 4. Copy of The New Haven Columbian Register, July 6, 1813, concerned with the pros and cons of the 5. EXHIBITION OF THE ACADEMY OF THE FINE

35 ARTS, 1840 catalogue 6. THE PRESCRIBER=S PHARMACOPEIA. American ed., published by Samuel S. and William Wood. 1842. Revised and improved by S. Wood, New York, 1842, 125p.

7. Doggett=s Railroad And Ocean Steam Navigation Guide for October, 1847. New York, J. Doggett, 1847, 132p. 8. 3 statements from Trinity College to Samuel F. Witherspoon for Ian Orlando, covering tuition, etc. for terms ending July 27, 1854; Dec. 20, Box 13 F.11 1855; April 10, 1856 9. Clipping from the New York Sun, April 11, 1897 re: AWealthiest Citizens of the City@ C. Manuscripts 1. Holograph poem, unidentified, no author 2. 2 holograph essays re: religion 3. Bound book of holograph poems

D. Photographs 1. 5 daguerreotype of unidentified people (one possibly Cutler McAllister?)

E. Cotton strip or belt with ARebekah Coggeshall no. 1739@ woven into the fabric F. Letter re: trip to Calcutta

36 PART TWO-RALPH M. INGERSOLL

Box 14

I. MANUSCRIPTS A. By RMI 1. Novels a. ALL IN A LIFETIME (some parts incorporated into POINT OF DEPARTURE) F.1-2 1) Rough drafts of chapters a) AThe Burlesque Baby.@ 1. Typescript, 21p., Jan. 14, 1954 2. Typescript with holograph corrections, 21p., Jan. 1954 g) AHonor in Irving Place.@ 1. Typescript with holograph corrections, 25p. 2. Typescript, 27p. 3. Typescript, 25p., Jan. 12, 1954 c) AOn the Subject of Money@ 1. Typescript, 6p., Jan. 3, 1954 2. Holograph, 4p. d) AHow to Make Money.@ Holograph, 10p. e) Re: history of PM, holograph, 10p. f) APsychoanalysis a la Zillborg@ 1. Typescript, 11p. 2. Holograph, 8p. g) ALike father, unlike son@ 1. Holograph, 7p. 2. Holograph, 4p. h) Sketch on sex 1. typescript, 18p. 2. holograph, 14p. i) AThe Psychoanalytic Structure. Typescript, 15p. F.3 b. BACKWARDS REELS THE MIND. 2) Carbon typescript, 211p. 3) Ch. XIII, carbon typescript, p.5-14 F.4 c. BURLESQUE. A series of short stories about burlesque. 1) Outlines. Typescript, 9p. 2) Carbon typescript with holograph corrections, 12p. (2) 3) Holograph, 4p. d. BUT IN THE MAIN IT=S TRUE. Book about Charles Marsh. Carbon typescript, 102p., 1975 F.5 1) Holograph, ca. 50p. F.6 2) Typescript, photocopy, Ch. 1-8, ca. 100p. F.7 3) Carbon typescript, Jan. 24, 1975, 102p. e. HIGH TIME [alternative titles: THE STORY OF PM/ THE LIFE AND TIMES OF PM/MY YEARS WITH LUCE/HOW COME PM?] F.8-9 1) Outlines F.10 2) AOriginal PM Manuscript.@ Carbon typescript, p.1-13

37 Box 14 F.11-12 3) Carbon typescript with holograph corrections, Ch. V-IX, 1955 4) 1st checking draft. Carbon typescript. F.13 a) Ch. 1-3 F.14 b) Ch. 4-12

F.15 5) 2nd typescript. Ch. II-XII. Carbon typescript, ca. 200p. F.16-17 6) Ch. 1-15. Carbon typescript with holograph corrections, ca. 250p., 1962-1964 F.18-19 7) Typescript, 308p., March 1966 F.20 8) Typescript with holograph corrections, Jan. 1969, ca. 175p. 9) Rough drafts. Typescript with holograph corrections, Feb.-Dec. 1969 F.21 a) Ch. 1-9 F.22 b) Ch. 10-12 F.23 c) Ch. 13-15 10) Retype, 1969. Typescript Box 15 F.1 a) Ch. 1-9 F.2 b) Ch. 10-15 F.3 11) Carbon typescript, April 1970, 383p. F.4 12) Ch. 3-11. Carbon typescript with holograph corrections, 1970 F.5 13) Ch. 4-13. Carbon typescript with holograph corrections 14) Typescript, Oct. 14, 1980 F.6 a) Pt. 1, p.1-124 F.7 b) Pt. 2, p.125-270 F.8 c) p.271-336 F.9 d) p.337-452 F.10-16 15) Loose pages and revisions Box 16 F.1 F.2 16) Notes F.3-5 17) Research f. HOW TO MAKE MONEY F.6 1) Outline, holograph, 15p. g. HUMANISTS AND ABSOLUTE POWER. Draft for beginning of a book. F.7 1) Carbon typescript, 3p. 2) Holograph, 3p. F.8 h. IN AND UNDER MEXICO 1) Notes i. LETHIA AND STURGES. F.9 1) Chapter IX, typescript with holograph corrections p.11-12; 26; 45-51 F.10 2) Research, history of events j. POINT OF DEPARTURE F.11 1) Final 1st draft. Part 1. Carbon typescript, 235p. F.12 2) Final 1st draft. Part 2. Carbon typescript, 146p. F.13 3) Corrected copy for final first draft. Typescript with holograph corrections a) Ch. V, Jan. 16, 1956, 19p. b) Ch. XI, AIn and Under ,@ March 20, 1956, Box 16 F.13 29p.

38 c) Ch. VII, ASophistication at Home,@ May 1, 1956, 25p. d) Ch. IX, ASophistication Abroad,@ May 2, 1956, 32p. e) Ch. X, AAh, Love!,@ May 3, 1956, 32p.

f) Ch. XVI, ABattle in William Street...And Other Encounters,= July 23, 1956, 21p. g) Ch. XIV, Pt. II, AA Man Named Harold Ross,@ July 23, 1956, 19p. h) Ch. XVII, ADream=s End,@ July 24, 1956, 14p. i) Ch. XVIII, AAnd So to Matrimony,@ July 25, 1946, 21p. j) Ch. XIX, AManhattan Nightmare,@ July 25, 1956, 17p. k) Ch. XX, AGentlemen Pranksters All,@ July 26, 1956, 10p. l) Ch. XXI, AYou Can=t Lose,@ July 26, 1956, 12p. m) Ch. XIX, AThe Makings of a Magazine,@Aug. 27-28, 1956, 51p. 4) Carbon typescript, 456p. F.14 a) Ch. I-IX F.15 b) Ch. X-XXI F.16 5) 1961 revisions a) Ch. II, AColin and Theresa Make a Family-Mine,@ 16p. b) Ch. IV, ATeenagers Turnings,@ Feb. 28, 1961, 17p. c) Ch. VI, AIt Takes All Kinds of Freshman,@ Feb. 28, 1961, 34p. d) Ch. XIII, AThe Sands Run Out,@ Feb. 28, 1961, 7p. e) Preface, 2p. F.17 6) 1961 revision. Carbon typescript with holograph corrections, 218p. F.18 7) Carbon typescript with holograph corrections, p.219-410 F.19 8) Marked galleys, 92p. F.20-22 9) Loose MS pages F.23 10) Research Box 17 F.1 k. Steward=s book. Ch. 1-4 and outline. Carbon typescript with holograph corrections, ca. 50p. l. TIME OUT FOR A WAR. A FRAGMENT OF AN AUTOBIOGRAPHY F.2 1) Partial MS, vol. II, Ch. I-V, ca. 50p. Typescript. F.3 2) Carbon typescript, retype #4, 301p. F.4-5 3) Rewrites. Typescript, carbon typescript, and holograph, ca. 300p. with related correspondence F.6 4) Retype #2. Mimeo typescript with holograph corrections and holograph pages, ca. 125p. 5) Retype #4. Typescript, ca. 200p. F.7 a) Ch. 1-8 F.8 b) Ch. 9-16 F.9-10 6) Loose pages and revisions m. TOP SECRET

39 Box 17 F.11 1) Synopsis and outline, July 1945. Typescript with holograph corrections, ca. 125p. F.12 2) Synopsis. Typescript with holograph corrections, ca. 100p. 3) Typescript with holograph corrections, 421p.

F.13 a) p.1-200 F.14 b) p.201-421 F.15 4) NotesBincludes 2 holograph notebooks F.16 5) Research n. UNICORN F.17 1) Draft. Holograph, ca. 30p. F.18 2) First typescript. Carbon typescript, ca. 250p. F.19 3) Notes F.20 4) Research o. WINE OF VIOLENCE. F.21 1) Drafts of chapters a) Ch. 1. 1. Holograph, 5p. 2. Holograph, 16p. 3. Typescript with holograph corrections, 6p. 4. Typescript with holograph corrections, 17p. b) Ch. 2 1. Holograph, 10p. 2. Holograph, p.17-30 c) Ch. 3. Holograph, 11p. d) Ch. 4. Holograph, 24p. e) Ch. 5. Holograph, 21p. f) Ch. 6. Holograph, 30p. F.22 g) Ch. 7. Holograph, 29p h) Ch. 9. Holograph, 9p. i) Ch. 10. Holograph, 16p. j) Ch. 11. Holograph, 23p. k) Ch. 12. Holograph, 9p. l) Ch. 13. Holograph, 7p. m) Ch. 14. Holograph, 11p. n) Ch. 15. Holograph, 13p. o) Ch. 16. Holograph, 8p. p) Ch. 17. Holograph, 7p. q) Ch. 18. Holograph, 9p. 2) Typescript, ca. 300p. Box 18 F.1 a) Ch. I-VII F.2 b) Ch. VIII-XIX

2. Articles/Stories arranged chronologically a. AThe Colonel=s Asparagrass,@ n.d. F.3 1) Typescript, 8p. 2) Holograph, 8p. c. ADaddy=s Stepfather Stories,@ n.d. F.4 1) Carbon typescript, 9p. 2) Carbon typescript with holograph corrections, 8p. Box 18 F.4 c. ADon=t Be a Pal to Your Son.@ Mimeo typescript, 3p.

40 F.5 d. Review of WONDERFUL ESCAPES BY AMERICANS by William Stone Booth. Carbon typescript, 1p. F.6 e. AThe School Marm with a Past in Mexico.@ Carbon typescript with holograph corrections, 13p.

F.7 f. AThat was New York-only fifteen years ago.@ Galleys of only signed piece RMI did for The New Yorker, and carbon of letter to H. Ross for payment F.8 g. Untitled essay re: dreams. Holograph, 2p. F.9 h. Untitled essay re: IN AND UNDER MEXICO. Typescript with holograph corrections, 3p. F.10 i. Untitled essay re: international weapons race. Holograph, 4p. F.11 j. Untitled essay re: Montgomery Ward. Typescript with holograph corrections, 2p. F.12 k. AVariations on the Theme of Murder.@ 1) Typescript, 5p. 3) Carbon typescript, 5p F.13 l. AWhat do Americans think of the citizens of Soviet Russia?@ Typescript, 3p., unpublished F.14 m. AWhen Hens Had Teeth.@ Typescript, 4p. F.15 n. Early stories, 1912-1915, all typescript 1) AAbout a Castle,@ 2p. 2) AAdventures of a School Boy,@ 2p. 3) AThe Adventures of Ralph Thornton, Amateur Detective,@ 2p. 4) AThe Aeronaut,@ 5p. 5) AAs Done by the Volunteer Corps,@ 2p. 6) AThe Auto Club in the South, Adventure #3,@ 7p 7) AThe Capture of the Motor Banditii,@ 3p. 8) AA Case of Mistaken Bank Account.@ Synopsis, 2p. 9) ADebate,@ 1p. 10) AThe Duties of a Spy.@ Synopsis, 2p. 11) AEducational and Interesting Attractions at the Zone,@ ca. 50p. 12) AAn Exciting Adventure,@ 4p. 13) AFoiled Again or the Last Wheeze of the Wireless Wonder,@ 2p. 14) AFour Boys and a Boat,@ 6p. 15) AFour Boys and A Boat,@ 3p. 16) AFour Boys on a House Party,@ 1p. 17) AHamilton Thunton,@ 1p. 18) AIn the Days of Caesar,@ 4p. 19) AAn International Affair,@ 6p. 20) AA Knight in the Castle,@ 2p. 21) AThe Men Who Stuck,@ 3p. 22) AThe Motor Bandits,@ 1p. 23) AMy Trip to Prattsville,@ 5p. 24) AThe New Subway,@ 1p. 25) AOn Secrete Service,@ 4p. 26) .AReel No. 14,@ 1p., Sept. 19, 1914 [incomplete] 27) AThe Week of All Weeks,@ 6p. 28) AWhat a Bird Saw,@ 1p. 29) AWhen the Indians Came Back,@ 3p. 30) AA Young Man=s Fancy,@ 7p. Box 18 F.16 o. Early MSS: 1920's. Mainly story ideas and proposals, typescript and holograph.

41 Includes AOne Moment in Annihilation=s Waste.@ Carbon typescript, 13p; AMy Inherited Ideals.@ Typescript, 13p. F.17 p. AFurther Adventures [during mining career].@ 1) Typescript, 9p.

2) Typescript, 8p. F.18 q. AThe Wages of Mismanagement.@ Carbon typescript, Feb. 2, 1924, 8p. F.19 r. ALinesmen.@ 1930 football columns from The New Yorker. 6 t.s. F.20 s. CBS Radio Talk 1 from Moscow. 1) Typescript with holograph corrections, 5p. 2) Carbon typescript, 2p. (2), Aug. 25, 1941 t. AIn Defense of the American Military Tradition@ F.21 1) Typescript with holograph corrections, 13p., May 1947 2) Typescript, 13p. 3) Carbon typescript, 13p. F.22 u. Story about [incomplete], May 1947. Typescript, 8p. F.23 v. ASketch of an Incident During World War II@ 1) Holograph, 7p. 2) Typescript, 9p. Ca. 1952 or 1953 F.24 w. Castleton stories for The New Yorker 1) Untitled, holograph, 7p., Nov. 23, 1953 2) Untitled a) Holograph, 4p., Dec. 25, 1953 b) Typescript, 7p., Dec. 26, 1953 c) Carbon typescript, 7p., Dec. 26, 1953 3) ALetter from Rappahannock County.@ Carbon typescript, 6p., Sept. 1954 (2) F.25 x. AMemorandum on Playback TV.@ Typescript, 2p., Sept. 29, 1954 F.26 y. AThe Man Who Died at His Wedding.@ Holograph, 6p., Nov. 1954 F.27 z. AAfternoon in a Train or The Girl Who Looked Like Elizabeth Taylor.@ 1) Carbon typescript, 19p., Nov. 15, 1954 2) Carbon typescript, 20p., Nov. 23, 1954 (2) F.28 aa. AIncident in the White House, circa 1941-1942.@ Typescript, 7p., Nov. 12, 1962 F.29 bb. ASweet Consequences of Murder@ 1) Typescript with holograph corrections, 12p. 2) Carbon typescript with holograph corrections, 10p. Feb. 7, 1955 F.30 cc. ANewspaper Owners Club.@ Holograph, 6p., Jan. 14, 1963 F.31 dd. AImagination=s Finest Hour-Circa WWII Days.@ 1) Typescript, July 23, 1963, 20p. 2) Holograph, 17p. F.32 ee. Untitled essay re: RMI=s 63rd birthday. Holograph, 2p., Dec. 8, 1963 F.33 ff. ALadies I Have Known.@ Holograph, 6p., March 1, 1964 F.34 gg.. Untitled essay re: 1964 Presidential election. Holograph, 3p. F.35 hh. ASo I Hired an Architect...@ Mimeo typescript, 11p., Jan. 15, 1966 F.36 ii. AVieniane, Laos, Feb. 4, 1971@ 1) Typescript, 8p. 2) Holograph, 7p. F.37 jj. AIn Madeira@ 1) Typescript with holograph corrections, 34p., April 28, 1972 Box 18 F.37 2) Carbon typescript, Feb. 4, 1972, 34p.

42 3) Holograph, April 4, 1972, 28p. F.38 kk. AA finger exercise: putting on paper an answer to Michalowski=s challenge of my challenge of his >politics= has been, is now, and ever will be, the equation of power exercised by chauvinistic groups called Nations.@

Carbon typescript, 2p., June 24, 1972 F.39 ll.. AWritings.@ Holograph, June-July 1974, 58p. F.40 mm. AOn My Own.@ Weekly newspaper column 1) AA Sense of Proportion.@ Carbon typescript, 3p. 2) June 22, 1975. Carbon typescript, 3p. 3) April 1976. Mimeo typescript, 2p. 4) May 29, 1977. Carbon typescript, 3p. F.41 5) 1979. All carbon typescript, 2 or 3p. a) May 13 b) May 20 c) May 27 d) June 3 e) June 10 f) June 17 g) June 24 h) July 1 i) July 8 j) July 15 k) July 28 l) August 5 m) August 12 n) August 19 o) August 26 p) September 3 q) September 9 r) September 16 s) September 23 t) September 30 u) October 7 v) October 14 w) October 28 (2 different columns) x) November 4 y) November 11 3. Speeches/Interviews F.42 a. Transcript of an interview with WABC. Carbon typescript, 2p. b. Veteran=s Administration. 2 notecards, holograph, n.d. c. NEA PNLA. 6 notecards, holograph, n.d. d. Kiwani=s Club, Oct. 17, 19B. Holograph, 5p. e. Friends of the Library, April 11, 1962. 2 notecards, n.d. f. Union Junior College commencement, June 8, 1963. Typescript with holograph corrections, 11p. g. Player=s Club Dinner for Rae Irwin, Oct. 6, 1964. Typescript, 4p. h. Millbrook School, Feb. 11, 1966 1) Typescript with holograph corrections, 10p. 2) Carbon typescript, 10p. i. Boston University Libraries, April 26, 1966. Mimeo typescript, 29p.

43 j.. Boston University Journalism Students, April 26, 1966. Mimeo typescript, 5p. k. Squadron AA@ Talk, Nov. 30, 1970. Typescript, 5p. l. Miscellaneous notes

m. Speech written for McGovern. Carbon typescript, 7p., Sept. 23, 1972 4. Poetry F.43 a. AHow many men have seen the truth...@ 1) Carbon typescript, 1p. 2) Holograph, 1p. b. AI Know What I Am@ 1) Carbon typescript, 1p. 2) Holograph, 1p. c. ADoggerel About a Cloud.@ Typescript with holograph corrections, 1p., Aug. 1970 d. AI=m on God=s side...@ Holograph, 1p., 1971 e. AThere is a weather in the soul...@ 1) Typescript, 1p., June 1972 2) Holograph, 1p. 3) Carbon typescript, 1p. 5. Proposals F.44 a. G.I. History of ETO. Carbon typescript, 41p. F.45 b. Backgammon book. Typescript with holograph corrections, 4p., 1972

F.46 6. Notes on lecture course at Columbia

F.47 7. AWord@ book 8. 2 small notebooks 9. White Pine Pioneer. Camp newspaper. Holograph, 1934 Box 18 10 Family Records of Ralph McAllister Ingersoll. Carbon typescript, bound, 72p.

B. By others 1. Novels F.48 a. SAINT MERE EGLISE. FIRST AMERICAN BRIDGEHEAD IN FRANCE. 6 JUNE 1944. Alexander Renaud with preface by Henri Bordeaude-Fontenay. Carbon typescript, 47p. F.49 b. SCRIPT-TEASE. A MASTERPIECE BY CRAZY GIBI. Gibi Stiebel 1) Holograph, 74p. 2) Partial transcription, typescript, p.1-14 c. THE PRACTICING HEART SPECIALIST. Louis Faugeres Bishop. Mimeo typescript, 326p. F.50 1) p. 1-164 F.51 2) p. 165-326

2. Reports F.52 a. Official Notes of Major-General Daniel Noce, 28 Feb. 1943-6 May 1945.@ Mimeo typescript

3. ARules for Playing the Game of War.@ Prof. Clarence Little. Typescript, 2p., ca.

44 Box 18 F.53 1912

45

II. FINANCIAL/LEGAL PAPERS A. Business

These files mainly deal with RI=s career as a newspaper publisher, including his stints with Fortune and PM. The files contain correspondence, contracts, newspaper and magazine clippings, prospectuses, and other financial and legal documents.

Box 19 F.1 Acme Newspapers, Inc., 1966-1976 Alexandria, VA-Gazette, F.2 1949 F.3 1950 F.4 1951 F.5 1952-1955 F.6 Alpern, Max (see also Bills Paid, 1952), 1952-1957 F.7 The American Editor, 1959 Arkansas F.8 1949-1950 F.9 statements F.10 Autry, Gene (re: stock for Phoenix Arizona Newspapers, Inc.Bincl. 2 TLS from GA and telegram; legal papers of suit against him by RJ Co. and carbons from RI to GA) Banks- Bank of New York Gen. Pub. bank statements F.11 1953-1954 F.12 1971-1974

Broad St. National Bank- S-P Co. bank statements F.13 1964 -1965

Canal National Bank F.14 R.J. Co. bank statements, 1952-1955

Central Home Trust General Publ. bank statements F.15 1960-1961 F.16 1962 F.17 1963 F.18 1964 F.19 1965 F.20 1966 F.21 1967 checkbooks Aug. 1961-Jan. 1963

46 Box 19 Jan. 21, 1963-Sept. 2, 1964 Sept. 1964-Feb. 1, 1966 Feb. 2, 1966-Oct.12, 1966 Nov. 1966-Sept. 6, 1967

Jan. 3, 1967-Sept. 6, 1967 North Jersey Pub. Co. F.22 bank statements, 1965

Chemical Bank General Publications Box 20 bank statements F.1 1957-1960 F.2 1960-1961 checkbooks A1951 Chemical@Bcheck stubs for 1954 Jan. 15-May 5, 1961 R.J. Co. bank statements F.3 1952 F.4 1953 F.5 1954 F.6 1955-1956 F.7 1957-1958 correspondence F.8 1948-1950 F.9 1952 F.10 1954-1956 F.11 1957-1958

Culpeper Bank Elizabeth Daily Journal bank statements F.12 Jan-June 1960 F.13 July-Dec 1960 R.J. Co. bank statements F.14 1952-1953 F.15 1954 F.16 1955 F.17 1956 F.18 1957-1958 checkbooks A1951 Culpeper National Bank@-check stubs for 1952

Dallas First National Bank F.19 Charles E. Marsh loan, 1952 R.J. Co. bank statements

47 Box 20 F.20 1951 F.21 1952 F.22 1953

Fidelity-Philadelphia Trust Company Central States Publishing bank statements F.23 1961 F.24 1962 F.25 1963 F.26 1964 F.27 1965

Mid Atlantic Newspapers bank statements F.28 1961 F.29 1963 F.30 1964 F.31 1965

Shenandoah Valley Pub. Co. F.32 bank statements, 1965

Fifth Avenue Bank Box 21 R.J. Co. bank statements F.1 1948-1950 F.2 1950-1951

First National City Bank of New York General Pub. bank statements F.3 1961 F.4 1967-1970 checkbooks May 9, 1961-Aug. 4, 1961 Sept. 5, 1967-Nov. 3, 1970 Jan. 5, 1970-May 12, 1971

Hartford Connecticut Trust Co. R.J. Co. bank statements F.5 1951 F.6 1952 F.7 1953 correspondence F.8 1949 F.9 1951

Manufacturer=s Bank

48 Box 21 R.J. Co. bank statements F.10-12 1951 F.13-14 1952

F.15 1953 F.16 1955 F.17 1956 F.18 1957

F.19 Charles E. Marsh account

correspondence F.20 1949 F.21 1951

National Iron Bank Phoenix Publications Co. bank statements F.22 1969-1971

Box 22 F.1 Orange, VA City National, 1954

Park National Bank R.J. Co. bank statements F.2 1952 (G.A. loan) F.3 1953 correspondence F.4 1950 F.5 1950 Loan F.6 1951 (Newark, OH) [re: Gene Autry] (see also Smith, Davis, P.N.B.), Newark, OH

Rhode Island Hospital Trust Elizabeth Journal bank statements F.7 1961 F.8 1962 Mid Atlantic Newspapers bank statements F.9 1961 F.10 1962 F.11 1963 F.12 1964 F.13 1965 F.14 Barnes, Mrs. Earl (oil), 1951 F.15 Beaumont, TX, 1949-1950 F.16 Bernstein, David (Record)/Kaplan, Jacob M., 1959 Bills Paid R.J. Co.

49 Box 22 F.17-19 1949 F.20 1951-1952 F.21 1953-1954 F.22 1955-1957

F.23 Blakeman, Royal E., 1961-1962 F.24 Boston Herald-Traveler Capitol City Pub. Co., Inc. auditor=s reports, 1963-1965 financial statements, 1963-1964 statements of income and expenses, 1963 Box 23 F.1 1967-1968 F.2 Carlin, Sara P.-investments, 1952 Central States Publishing Co-statements of income and expenses, 1964 F.3 auditor=s reports, 1963-1964 financial statements, 1963-1964 F.4 Daily News F.5 Clark, Donald, 1965-1966 F.6 Coronet Magazine, 1955 F.7 Clearwater Sun Publishing Co., 1949 F.8 Club of [ALimits of Growth@], 1972 F.9 Cravens, E.P., 1952-1953 Cuneo, Ernest F.10 1952-1954 F.11 1961 F.12-13 Daily Eagle [Claremont, NH], 1970-1977Bincl.udes TLS from Rupert Murdoch to RMI, May 5, 1977 F.14 Daily Journal, 1965-1975 Davis, Smith F.15 1946-1967 F.16 1948-1950 F.17 1950-1951 F.18 business deals, 1949 -1950 F.19 furniture bills, 1950 legal and lawsuit F.20 1949 F.21 1950 F.22 office-furniture account F.23 office-62nd St. F.24 personal, 1949-1950 F.25 personal, 1951 F.26 realty-Connecticut R.J. Transactions F.27 1949 F.28 1950 F.29 settlements (incl. Some on Autry matter) F.30 Davis, Gladys-mortgage F.31 Dawes, Betty, 1956 F.32 County Times, 1962-1972 F.33 Director=s Meetings, 1966-1971 F.34 Dividend Claims, 1950

50 Box 23 F.35 Dixon, Palmer, 1955 F.36 Dollars-in and out, 1951 Elizabeth Journal Box 24 F.1 1959

F.2 statements and expenses, 1963-1964 F.3 Employment Aps, 1967 Empire State Daily Newspaper F.4 figures, 1954 F.5-6 financial statements, Dec. 1948-Dec. 1954 (excludes 1949 and 1953) F.7 1956 F.8 Evening Herald, 1966-1978 Expense Accounts F.9 1951-1952 F.10 1953 F.11 1954 F.12 1955 F.13 Fact Magazine, 1963-1964 F.14 Fairfield County Courier, 1969 F.15 Fall River Herald News, 1967-1976 F.16 Family Weekly [Morton Frank], 1959-1974 F.17 Filing System, 1952 Financial statements of newspaper companies: F.18 1960 F.19-20 1961 F.21-24 1962 Box 25 F.1-2 1965 Finder, Leonard V. F.3 1951 [re: loan from Finder to F.J. Co.], F.4 1952 F.5 1953 F.6 1954 F.7 1955 F.8 1960-1962 F.9 Fitzsimmons, Eugene P. Fletcher, James W. F.10 1956 F.11 1957 F.12 1969-1971 Fortune F.13 AA to Z. The Classified Index to Fortune, Feb. 1930-Aug. 1946.@ F.14 contract F.15 dummy issueBTrial Issue No. 5 F.16 list of articles, 1930-1939 F.17 masthead F.18 writings by RI F.19 Fritchey, Clayon (No. Virginia Sun), 1960 F.20 Fuller, Helen (Wash. agent for R.J. Co.) (Managing editor of New Republic) Gannett, Guy P.

51 Box 25 F.21 1953 F.22 1954 F.23 1955 F.24 1956

F.25 1957 Gannett Newspapers, Inc. F.26 1954 F.27 1955 F.28 Fred Lord-Jean Williams, 1954-1957 Gannett Publishing Co. F.29 1953-1954 F.30 1955 F.31 1956-1957 Gatter, L. Stewart (RI=s attorney) Box 26 F.1 1950 F.2 1951 General Newspapers, Inc. F.3 management contract with Smith Davis F.4 1950 F.5 1951 F.6 1952-1955 F.7 statements, 1948 General Publications, Inc. F.8 1961-1969 F.9 1970-1976 F.10 annual meeting, 1962-1974 F.11 contracts, 1960-1969 F.12 correspondence, 1959-1975 F.13 insurance, 1969 F.14 legal, 1965-1975 F.15 management contracts, 1960-1967 F.16 Major Medical Insurance Plan, 1968 F.17 taxes, 1974-1975 F.18 Glass, Frank P. (oil), 1950 F.19 Glass, Mrs. Frank P., 1950 F.20 Glass, George W., Jr., 1951-1952 Goodson-Todman F.21 1965-1975 F.22 basic relations, 1966-1967 F.23 Graham, John W. (ed. of Middletown Times Herald), 1953-1954 F.24 Grossman Publishers, 1965-1970 Box 27 F.1 Haines, Mrs. Claudia, 1951 F.2 Hall, Dorothy M., 1951 F.3 Harvey, Mrs. Dow, 1971-1973 F.4 Herald Tribune, 1961 F.5 Herman-Shumlin, 1943 F.6 Hill, Edward J., 1951 F.7 Hillman, Alex, 1960-1962 F.8 History [original prospectus], 1951 F.9 Hudson, J.R., Jr., 1953-1954-1955-1956

52 Box 27 F.10 Ice operation [re: precious stones bought in India], 1951 F.11 Ingersoll Publications Company-General Partnership Agreement, Nov. 1975 F.12 Insurance Business, 1951-1952

F.13 Jones, Isabel W., 1949 F.14 Kaplan, Jacob M., 1958-1959 F.15 Kaplan/Stern, 1960-1961 F.16 Kaplan, M.C., 1960-1961 F.17 Kefauver, Estes, 1956 F.18 King, Nicholas, 1969 F.19 Kingston Daily Freeman, 1966-1977 F.20 Knight Papers, Inc., 1969 F.21 Kollinger, Rudolf, 1950-51 F.22 Lakeville Journal, 1968 F.23 Lapham, Ray, 1951 F.24 Leader Press, 1967 F.25 Leggett, Charles, 1954 F.26 Levin, Nathan, 1960 F.27 Levings, Nelson, 1947-1950 F.28 --- Life- prospectus F.29 Live investment, 1967 F.30 Loab, Rhoades, and Co., 1956-1960 F.31 Lord, Fred, 1953 F.32 Lore, James A., 1951-1953 F.33 Louisiana Company, 1960-1961 F.34 Mardel, 1953-1960 Marsh, Charles F.35 1948-1949 F.36 1951 F.37 1952 F.38 1953 F.39 1954 F.40 1955 F.41 1956 F.42 1957 F.43 1960-1972 F.44 racing file F.45 R.J. deals F.46 book about Charles Marsh F.47 Marsh, Mrs. Charles (Claudia), 1955-1971 F.48 Marsh, Charles, II, 1951-1955 F.49 Marsh, John-1951 F.50 Martinsville Bulletin (VA) F.51 Matland, Mrs. Carl, 1960-1972 F.52 Mead Corporation, 1952 F.53 Mergers, 1967 Merrill Lynch F.54 1948-1949, correspondence: R.J. Co. and C. Marsh F.55 1951 [see also Brokers] F.56 1952-1953

53 F.57 1955 Box 27 F.58 1956 F.59 Lutherans, 1950 [re: merger of newspapers and loan for it

from Aid Association for Lutherans] F.60 Miami, OK, 1951 F.61 sale [Miami Newspapers, Inc., OK], 1951 F.62 statements, 1951 Box 28 F.1 Michalowski, Roman, 1968-1971 Midatlantic Newspapers F.2 1959 F.3 auditor=s reports, 1964 F.4 stock, 1966 F.5 1966-1969 Middletown F.6 1949 (Times Herald, NY; Empire State Daily Newspapers, Inc.) F.7 sale? Oct. 1950 F.8 1950 F.9 1951 F.10 1952 F.11 1956-1957 F.12 1958-1959 F.13 audit report, 1957-1958 F.14 basic papers, 1952-1953 F.15 Botti case, 1960-1963 F.16 building, 1955 F.17 Chemical account, 1952-1953 F.18 circulation F.19 comparative figures, 1953-1957 F.20 contracts, 1947 F.21 contracts, 1954 F.22 Daily Record F.23 Dougherty F.24 Elizabeth, 1959 Empire State Vouchers and weekly statements F.25 1955 F.26 1957 F.27 features, 1954 F.28 Geisenheimer, Charles, 1955 F.29 Kaplan, 1956-1957 F.30 Koons Estate, 1952-1953 F.31 labor, 1954 F.32 Mahoney Pub., 1952-1968 F.33 management, 1960-1963 F.34 management contract, 1949-1954 F.35 Manno, Vincent, 1952 Mauro, Helena F.36 1953 F.37 1954

54 F.38 1955 Box 28 F.39 1956 F.40 1959-1974 F.41 Middletown Record , 1956

F.42 minutes, 1953 F.43 monthly statements, 1957 F.44 Mutual Life, 1953 Ottaway, James H. F.45 1959-1960 F.46 1961-1963 Box 29 F.1 1964-1975 F.2 payroll, 1954 pension plan F.3 1956 F.4 1957 F.5 Regional Development Group weekly statements F.6 1950 F.7 1954 F.8 1956 F.9 Milford Citizen, 1966-1977 F.10 Montague County, 1952 F.11 Morristown Sun 1955 F.12 Mudd, J.P.-1951 F.13 The Nation, 1954-1966 McWilliams, Carey TNS, July 20, 1954 TNS, Oct. 28, 1954 TNS, June 2, 1954 TNS, May 2, 1966 Box 29 F.13 TNS, June 24, 1966 F.14 National Education Television, 1966-1967 F.15 National Publications, Inc. 1950 (Atlantic Newspapers) F.16 Navesink Pub. Co., 1965 F.17 New Bedford Standard Times, 1956 F.18 New Properties, 1966-1971 F.19 New York Magazine, 1968 The New Yorker F.20 original prospectus [on display] F.21 1952 [record of RI=s holdings] F.22 1962-1965 F.23 Newspaper Management, Inc., 1967-1976 F.24 Newsweek, 1961 F.25 Newhouse, Samuel I., 1967 F.26 North East Publishing Co., 1967 Northern Virginia Sun F.27-28 1957-1960 F.29 1961-1967 Oil F.30 Kistler Claim, 1955 F.31 oil and gas leases, 1968-1979

55 oil royalties Box 29 F.32 1951 F.33 1952 F.34 1954

F.35 1955-1956 F.36 1957 F.37 1959 F.38 Operation Oil (F.B. Parsons), 1951 F.39 Parks Fee [Texas Oil, correspondence from Charles Marsh II to J.A. Lore]: Midland Purchase, 1952 F.40 Pinckard, Mrs. W.M. (oil),1951 F.41 properties, 1955-1968 F.42 Terry County, TX (oil), 1950 F.43 transfer, 1954 F.44 Tract #227, 1956 F.45 Orlando Daily Newspapers, 1952 F.46 Ottaway Newspapers-Radio, Inc., 1967-1970 F.47 Page, George W. (Times Pub. Co.), 1967 F.48 Park, Jr., John A., 1959-1962 F.49 Patterson-re: Surrey Co. oil royalties, 1952 Pawtucket Times Box 30 F.1 auditor=s reports, 1963-1964 F.2 1966-1972 F.3 1968 F.4 business F.5 employees F.6 financial data F.7 holdings F.8 management F.9 other F.10 plant F.11-12 refinancing statements F.13 1956-1960 F.14 1963-1964 F.15 subsidiaries F.16 Penn-West Producing Corp. NYC correspondence primarily from Banking Dept., CT re: a stock offering F.17 Petty cash, 1951 F.18 Philadelphia Suburban Newspapers, Inc. 1966-1972 Phoenix Publishing Co. F.19 Phoenix Newspapers, 1949 F.20 Stickney correspondence with Pulliam, 1949 F.21 1950, re: stock, Gene Autry F.22 1967-1970 F.23 Pittsburgh Post Gazette PM F.24 1940 F.25 1967-1973 F.26 advertising and publicity

56 F.27 articles about PM, 1964-1969 Box 30 F.28 assessments F.29 bills, 1941-1947 F.30 AComplete Index of Accomplishments@

F.31 correspondence, 1945-1976 Field, Marshall TLS, Sept. 19, 1945 F.32 design F.33 AA Discursive Outline of a Proposition to Invent a Daily Newspaper, April 16, 1937@ F.34 Dissolution of Corporation F.35 Distinguished Editorial Features, May 11, 1939 Pkg. #12 dummy layouts for PM magazine F.36 early Stanley figures F.37 economics F.38 editorial ideas F.39 editorial policy F.40 Field, Marshall, 1946-1947 TLS, Jan. 9, 1946 ALS, Feb. 7, 1946 TLS, May 1, 1946 TLS, July 26, 1946 TLS, June 6, 1947 TLS, Dec. 12, 1947 F.41 field study F.42 financial proposal F.43 Leake, Lowell, 1945-1946 F.44 list of articles written by RI F.45 memoranda, 1937-1939 F.46 memoranda, 1940-1944 Box 31 F.1 memoranda, 1942 F.2 Newspaper Guild-Huberman Case, 1940-1941 F.3 Newspaper Guild, 1946 F.4 ANotes on Where We Stand Politically,@ May 11, 1939 F.5 Notes Toward an Editorial Prospectus F.6 APM-Benchmark of Consumer Journalism@ by Patrick Mahoney. F.7 plan of organization F.8 PM vs. Coughlin F.9 postwar promotion, 1946 F.10 press releases APrincipals and Outline of Practices,@ Jan. 21, 1942 F.11 Production: Prospectus F.12 AA Proposition to Create a New Newspaper@ F.13 Publications Research, Inc. F.14 research F.15 resignation letters, 1946-1947 Benton, William TLS, Nov. 6, 1946 Bowles, Chester TLS, Nov. 12, 1946 White, E.B. TLS, Nov. 10, 1946 Winchell, Walter TLS, Nov. 6, 1946

57

Box 31 F.16 Schoales, Virginia, 1939-1968 F.17 staff F.18 stockholders, 1940

F.19 Political, 1966 F.20 Pottstown Mercury, 1966-1973 F.21 Power of Attorney-VVS, 1952 F.22 Protestant World, Bob Searle Public Welfare Foundation F.23 1951 F.24 1952 F.25 1953-1957 F.26 1960-1971 F.27 1976-1978 F.28 Beregi (de Pataky) [Hungarian refugees helped by the APublic Welfare Funds Receivable by RI]:1949-1950Bsee also Manufacturer=s Bank F.29 Director=s meetings, 1970-1971 F.30 Gannett suit expenses, 1955 F.31 Ramparts, 1966 Recording for the Blind F.32 1969-1971 F.33 1972 F.34 1973-1975 F.35 Retainers, 1951 F.36 Richine Co. Oil, 1951 R.J. Co. [formed by RI and Charles E. Marsh in 1949; dissolved in the mid-1950's] F.37 accruals and cash position, 1957 F.38 basic papers, 1953-1957 F.39 bonds, 1952 checkbook R.J. Co., Jan. 1953-1956 F.40 contracts, 1950-1960 F.41 corporate business, 1953-1954 F.42 correspondence, 1954-1959 F.43 Empire State, 1956 F.44 figures financial ledgers Pkg. #13 1949 Pkg. #14 1954-1958 (includes a history of RJ Co.) general Box 32 F.1 1949-1950 F.2 1952 F.3 1953-1954 F.4 1955-1956 F.5 1957-1962 F.6 insurance-R.J., 1953-1957 F.7 Aold papers,@ 1948-1953 F.8 partnership-basic memos and papers, 1950-51 F.9 pension, 1955-1960

58 statements Box 32 F.10 1949 F.11 1951 F.12 1952

F.13 1953 F.14 1954 F.15 1955 F.16 1956 F.17 1957 F.18 1958 F.19 taxes, 1955 F.20 SP Co.-case requirement schedule, 1964 Salmon-De Woody Corp. F.21 1968-1969 F.22 Ottaway, 1968-1969 Schneidman, Seymour F.23 1951-1952 F.24 1953 F.25 1954 F.26 1955 F.27 1956 F.28 1957 F.29 1966-1975 F.30 Schoales, Mrs. Dudley (Zinny), 1952-1953 F.31 Schuchat, Theodore F.32 Scott, Arthur, 1950-51 F.33 Secretary, 1955-incl. TLS from Thomas Cleland, 1954 F.34 Security Associates, 1952 F.35 Shor, Franc, 1944-1950 F.36 Show [prospectus and projection] F.37 Silloway, Stewart F.38 The Somerset Star, 1954 F.39 Southwest Housekeeping, 1949 F.40 Southwest Newspapers, 1948-1949 F.41 Spartanburg Newspapers, 1949-1951 F.42 Spooner, Chester M. 1966-1973 F.43 Starwood Corporation, 1961 F.44 Stern, Henry Root, 1950 F.45 Stickney, Howard, 1951 (Merrill Lynch) Box 33 F.1 Stock powers F.2 Stone, I.F., 1961-1971 F.3 Straus, Robert K., 1961 F.4 Suburban Trends, 1966-1972 F.5 Sweetland, William 1968-1975 F.6 Tabshey, Josephine, 1968 F.7 Texas-Mexican Railroad, 1951-1952 F.8 Time, Inc., 1960-1970 F.9 Tonawanda News, 1977 F.10-11 Torrington Register, 1968 F.12 The Trentonian, 1966-1972

59 F.13 Uranium, 1956 Box 33 F.14 Vandergrift, 1955 F.15 Vanderlip, Narcissa C., 1951 F.16 Vision, 1946-1960

Includes TLS from William Benton, Assistant Sec. of State, May 14, 1947; May 3, 1947; March 25, 1947 F.17 Waterbury Republican/Waterbury American, 1965-1967 F.18 Wayne Today, 1966 F.19 Weeks, John, 1952 F.20 Weidlein, Mrs. Thelma-1951 (oil) 1952 F.21 Westport Town Crier and Herald, 1965-1969 F.22 Winsted Evening Citizen, 1967 F.23 Wolf, Charles, 1951 [re: investments in R.J. Co.-father of Isabel Jones] B. Literary These files contain financial and legal papers related to RMI=s career as a writer. They consist mainly of correspondence with publishers, contracts, and royalty statements.

F.24 Expenses-Literary, 1955-1956 Farrar, Straus, & Young F.25 1950-1954 F.26 1955-1957 Harcourt, Brace, & World F.27 1945-contract for TOP SECRET F.28 1953-1955 F.29 1956-1959 F.30 1962-1973 F.31 1962-contract for HIGH TIME Ingersoll and Brennan F.32 1953 F.33 1954 F.34 1955 F.35 1957 F.36 1964-1966 F.37 PM book-correspondence with publisher F.38 POINT OF DEPARTURE-advertising and publicity, 1962-1962 F.39 TOP SECRET-ABC, 1970 F.40 Viking Press, 1970

C. Personal These files are related to the financial aspects of RMI=s personal life. They include bills, correspondence, legal documents, bank statements, receipts, etc. F.41 American Oil Co., 1956 F.42 Annuities-RMI-1966 ANPA Convention F.43 1964-1969 F.44 1971-1973 F.45 Appraisals, 1963-1969 F.46 Appraiser-Mr. Anton Rudert

60 Box 33 F.47 ARNAV, 1963-1964 F.48 Auction-property-CT farm F.49-50 Automobiles, 1952-1978 Banks

Bank of Commerce bank statements: F.51 1973-1975 checkbooks: July 5, 1973-Sept. 30, 1976

Bank of New York bank statements RMI: F.52 1953 Box 34 F.1 Jan.-June, 1954 F.2 July-Dec., 1954 F.3 1955 F.4 Jan-June, 1956 F.5 July-Dec., 1956 F.6 Jan.-June 1957 F.7 July-Dec. 1957 F.8 Jan.-June 1958 F.9 July-Dec. 1958 F.10 Jan.-June 1959 F.11 July-Dec. 1959 F.12 Jan-June 1960 F.13 July-Dec 1960 F.14 1961 F.15 1962 Box 35 F.1 1967-1970 F.2-3 1971 F.4-5 1972 F.6 Jan.-June 1973 F.7 July-Dec. 1973 F.8 Jan.-June 1974 F.9 July-Dec. 1974 F.10 Jan-June 1975 F.11 July-Dec. 1975 Box 36 F.1-2 1978 F.3 1982-1984 checkbooks Jan. 1-April 1, 1953 April 3-Aug. 17, 1953 Aug. 18-Dec. 7, 1953 Dec. 8, 1953-Dec. 31, 1953 Jan. 1, 1954-April 24, 1954 May 1, 1954-Sept. 3, 1954 Sept. 3, 1954-Dec. 31, 1954 Dec. 5, 1955-June 4, 1956 June 4-Sept. 20, 1956

61 Box 36 Sept. 20-Dec. 21, 1956 Dec. 21-24, 1956 Jan. 2-April 12, 1957 April 15-July 26, 1957

July 26-Nov. 8, 1957 Nov. 15-Dec. 31, 1957 Jan. 2-March 31, 1958 April 1-July 12, 1958 July 14-Oct. 3, 1958 Oct. 3-Dec. 2, 1958 Dec. 3-Dec. 31, 1958 Box 37 Jan. 1, 1959-March 26, 1959 March 27-June 14, 1959 June 15-Aug. 25, 1959 Aug. 28-Nov. 1, 1959 Nov. 1-Dec. 4, 1959 Dec. 4, 1959-Jan. 20, 1960 Jan. 21, 1960-June 8, 1960 June 9, 1960-Aug. 15, 1960 Aug. 15-Oct. 14, 1960 Oct. 11, 1960-April 29, 1961 F.1 June 16, 1967-Dec. 13, 1967 June 5, 1968-March 30, 1971 March 30, 1971-June 10, 1971 June 10, 1971-July 26, 1971 July 26, 1971-Sept. 14, 1971 Sept. 15, 1971-Nov. 3, 1971 Nov. 3, 1971-Dec. 31, 1971 F.2 Jan. 3, 1972-Aug. 31, 1972 F.3 Sept. 1, 1972-Dec. 31, 1972 Jan. 2, 1973-April 10, 1973 April 10, 1973-July 17, 1973 July 18, 1973-Sept. 12, 1973 Sept. 12, 1973-Nov. 7, 1973 Nov. 7, 1973-Dec. 13, 1973 Jan. 2, 1974-March 4, 1974 March 5, 1974-June 3, 1974 June 3, 1974-July 17, 1974 July 17, 1974-Oct. 30, 1975 July 20, 1974-Sept. 30, 1974 Oct. 1, 1974-Dec. 31, 1974 Jan. l, 1975-May 1, 1975 May 2, 1975-July 28, 1975 July 31, 1975-Oct. 1, 1975 Oct. 1, 1975-Dec. 1, 1975 Dec. 1, 1975-Dec. 31, 1975 Jan. 1, 1978-May 15, 1978 May 15, 1978-Sept. 28, 1978 Sept. 28, 1978-Dec. 31, 1978 Box 38 F.1 correspondence, 1956-1959

62 Box 38 F.2 Bank of Nova Scotia-Antigua, West Indies-RMI, 1968

Barclay=s International-RMI F.3 1974

F.4 1975-1976 F.5 1977-1978

F.6 Bowery Savings Bank, 1964-1970

Canaan National: bank statements F.7 1953 F.8 1954 F.9 1955 checkbook-MHI- 1953

Central Home Trust Co. bank statements RMI F.10 1962 F.11 1963 F.12 1964 F.13 1965 F.14 Jonathan, 1963

checkbooks: RMI 1962-1965 May 14, 1962-Jan. 18, 1966 correspondence F.15 1962-1967 F.16 mortgage/personal loan-RI

F.17 Chase Manhattan, 1974

F.18 Chemical Bank-TBI, 1964

Culpeper National bank statements RMI F.19 1953 F.20 1954 F.21 1955 F.22 1956 F.23 1958 F.24 1959 F.25 Jan-June 1961 F.26 July-Dec 1961 F.27 Jan-June 1962 F.28 July-Dec 1962

63 Box 39 F.1 Jan-June 1963 F.2 July-Dec. 1963 F.3 Jan-June 1964 F.4 July-Dec. 1964

F.5 Jan.-June 1965 F.6 July-Dec. 1965 F.7 1966 MHI F.8 1955 F.9 1956 F.10 1958 F.11 1959-1961 Farm Account F.12-13 1953 F.14 1954 F.15 1955 F.16 1957-1958 Box 40 F.1 1959 F.2 1960 Newborn Eggs F.3 1955 F.4 1957 F.5 Jan.-June 1958 F.6 July-Dec. 1958 F.7 Jan-June 1959 F.8 July-Dec., 1959 F.9 1960 checkbooks Castleton April 23-Dec. 10, 1954 Dec. 2, 1955-Jan. 15, 1956 March 2, 1955-Nov. 25, 1955 F.10 Dec. 15, 1959-Jan. 12, 1961 Newborn Eggs Jan.2, 1958-Dec. 7, 1959 Feb. 11, 1958-Dec. 18, 1959 F.11 Jan. 1, 1960-Jan. 6, 1961 Jan. 1-May 29, 1953 June 1-Sept. 25, 1953 Sept. 26, 1953-April 22, 1954 Feb. 11, 1958-Dec. 18, 1959 RMI June 8, 1952-1953 Jan. 6, 1960-March 2, 1960 March 2, 1960-July 6, 1960 July 6, 1960-Oct. 3, 1960 Nov. 10, 1960-March 27, 1961 March 27, 1961-Aug. 4, 1961 Aug. 4, 1961-Nov. 13, 1961 Nov. 13, 1961-Jan. 2, 1962

64 Box 40 Jan. 2, 1962-March 27, 1962 March 27, 1962-July 10, 1962 July 10, 1962-Nov. 5, 1962 Nov. 7, 1962-Feb. 6, 1963

Feb. 6, 1963-May 7, 1963 May 7, 1963-Aug. 2, 1963 Aug. 13, 1963-Nov. 7, 1963 Nov. 8, 1963-Dec. 31, 1963 Box 41 Jan. 2, 1964-April 2, 1964 April 2, 1964-July 3, 1964 July 3, 1964-Sept. 30, 1964 Oct. 1, 1964-Dec. 14, 1964 Dec. 14, 1964-Dec. 30, 1964 Jan. 2, 1965-April 6, 1965 April 6, 1965-Aug. 16, 1965 Aug. 16, 1965-Dec. 30, 1965 March 7, 1966-May 31, 1966 Jan. 1, 1966-March 7, 1966 correspondence F.1 1957-1967

F.2 Dollar Savings Bank, RMI, 1977

Fidelity Bank bank statements RMI F.3 1963 F.4 1964 F.5 1965 F.6 1966 F.7 Jan.-July 1967 F.8 July-Dec. 1967 F.9-10 1968 F.11-12 1969 Box 42 F.1 Jan.-June 1970 F.2 July-Dec. 1970 F.3 1971 checkbooks RMI Aug. 15, 1962-Aug. 26, 1966 Aug. 26, 1966-Dec. 1, 1966 Dec. 14, 1966-Dec. 29, 1966 Jan. 1, 1967-April 12, 1967 April 12, 1967-Aug. 3, 1967 Aug. 3, 1967-Nov. 6, 1967 Nov. 6, 1967-Dec. 29, 1967 Jan. 2, 1968-March 27, 1968 March 28, 1968-June 27, 1968 July 1, 1968-Sept. 13, 1968 Sept. 19, 1968-Nov. 1, 1968

65 Box 42 Nov. 1, 1968-Dec. 9, 1968 Dec. 10, 1968-Dec. 31, 1968 Jan. 2, 1969-March 28, 1969 March 28, 1969-June 9, 1969

June 11, 1969-Sept. 5, 1969 Sept. 5, 1969-Nov. 19, 1969 Nov. 24, 1969-Dec. 31, 1969 Jan. 1, 1970 -March 17, 1970 March 17-June 22, 1970 June 22-Sept. 4, 1970 Sept. 4, 1970-Nov. 13, 1970 Nov. 16-Dec. 31, 1970 Jan. 1, 1971-March 23, 1971 March 23-July 9, 1971 correspondence F.4 1962-1966 F.5 1967-1973

Box 43 F.1-2 Fifth Ave. Bank, 1949

First National City Bank-TBI bank statements F.3 1965-1966 F.4 1967 F.5 1968 checkbooks Aug. 12, 1967-Dec. 23, 1968 Jan. 27, 1965-Aug. 8, 1967 F.6 correspondence-TBI, 1967-1975

F.7 Greenwich Savings Bank, 1957-1964

F.8 Hartford National Bank-correspondence, 1969

Irving Trust Co. bank statements F.9 1966 F.10 1967 checkbooks June 9, 1966-Dec. 12, 1966 F.11 Jan. 16, 1967-Dec. 14, 1967

F.12 Lytton Savings, 1963-1964

F.13 Manufacturer=s, 1953-1957

Monmouth County National Bank-RMI/TBI bank statements F.14 1964-1965 F.15 1968

66 Box 43 checkbooks Aug. 5, 1964-Nov. 13, 1964

National Iron Bank

bank statements RMI/TBI F.16 1965 F.17 1966 F.18 1967 Box 44 F.1 1968 F.2 1969 F.3 1970 F.4 1971 F.5 1972 F.6 1973 F.7 1975 F.8 1978 F.9 The Phoenix, 1969-1970 checkbooks April 14, 1965-Nov. 16, 1965 Nov. 16, 1965-July 15, 1966 July 23, 1966-April 14, 1967 April 14-Dec. 14, 1967 Dec. 14, 1967-Aug. 6, 1968 Aug. 11, 1968-Dec. 20, 1968 Jan. 8, 1969-Nov. 17, 1969 Dec. 2, 1969-Dec. 31, 1969 March 6, 1971-Nov. 9, 1971 Nov. 15, 1971-Dec. 14, 1971 April 20, 1973-June 3, 1964 June 30, 1978-June 25, 1979

Rhode Island Hospital Trust bank statements RMI/MHI F.10 1959 F.11 1960 F.12 1961 F.13 1963 F.14 1964 F.15 1965 Box 45 F.1 1966 F.2 1967 F.3 1970 F.4 1971 checkbooks RMI F.5 Feb. 18, 1966-June 26, 1967 May 8, 1968-June 13, 1972

67 Box 45 correspondence F.6 1959-1966 F.7 1967-1972

Salisbury

Jonathan VIII bank statements, etc.: F.8 1953 F.9 1954 F.10 1955 F.11 1956 F.12 1957 F.13 1958 F.14 1959 F.15 1960 F.16 1961 F.17 1962 F.18 1963 F.19 1964 F.20 1965 F.21 1966 F.22 1967 F.23 1968-1969 checkbooks: Oct. 15, 1948-Oct. 5, 1960 March 15, 1959-May 21, 1966 June 1, 1966-Sept. 26, 1969 correspondence:

Ralph III bank statements F.24 1953 F.25 1955-1957 F.26 1959-1962 F.27 1963-1965 F.28 1966 F.29 1967 checkbooks Oct. 15, 1948-July 7, 1967 May 9, 1958-Jan. 13, 1966 Jan. 25, 1966-June 29, 1967

RMI Box 46 F.1 correspondence, 1960-1964

F.2 Santa Maria Savings & Loan, 1963-1964

Second National Bank of Culpeper, VA [farm account]

68 Box 46 F.3 1953 F.4 1954 F.5 1955 F.6 1958

F.7 State Mutual Savings & Loan Association, 1963

F.8 U.S. Trust Co.-RMI-statements, 1967

F.9 Barclay, Isabella, Inc., 1935-1936 F.10 Baskets Bmade by his late wife F.11 Beecher, Mrs. William, 1973-1980 Bills Paid

Cornwall Bridge F.12 1966 F.13 1973 F.14 1975 Farm F.15 Jan-June 1953 F.16 July-Dec. 1953 F.17 Jan.-June 1954 F.18 July-Dec. 1954 F.19 1955 F.20 House construction, 1953 Household F.21 Conn., 1967 F.22-24 NY apt., 1966 F.25 NY apt., 1967 F.26 1973 F.27 1974-1975 Newborn Eggs Box 47 F.1 1955 F.2 1956 Personal F.3 1953 F.4 Jan.-June 1954 F.5 July-December 1954 F.6 Jan-May 1955 F.7 June-Dec. 1955 F.8 1956 F.9 1957 F.10 1959 F.11-12 1960 F.13-15 1961 F.16-19 1962 Box 48 F.1-5 1963 F.6-7 1964-1965 F.8 1966

69 Box 48 F.9-11 1967 F.12 1968 F.13 1969 F.14 1970

F.15 1971 F.16 1972 F.17-19 1973 F.20-21 1974 Box 49 F.1 F.2 1975 F.3-4 1978-1979 F.5-9 Boats/Yachts 1956-1972 F.10 Bond insurance, 1975-1976 Boston University F.11 1964-1966 F.12 1967-1973 F.13 Boston University Libraries-gifts, 1965 F.14 Bootmakers, 1967 F.15 Bradford Collection, 1965-1968 Brokerage-statements and slips RMI F.16 1963-1967 F.17 1969 F.18 1973 F.19 1974-1975

TBI F.20 1965-1966 F.21 1967 F.22 1968-1969 F.23 1973-1974 F.24 1975 F.25 1978 F.26 Camous, Edward J. F.27 Carden, D. Frank, 1929-1930 F.28 Carden, George, 1928-1932 F.29 Carden, Jr., George J., 1927-1928 F.30 Carden, Rose P. 1931-1932 Castleton Farm F.31 1956-1961 Box 50 F.1 animal inventory, 1953 F.2 budget, 1956 F.3 cattle log,1953-1955 F.4 corn-Monroe Project, 1953 F.5 custom work, 1953 F.6 dollars, 1953 (includes accounting, budget, plans, etc.) F.7 equipment, 1954 F.8 farm families, 1953 F.9 fencing, 1953-1955

70 Box 50 F.10 fertilizer, 1953-1955 F.11 financing, 1954 F.12 forestry, 1953-1955 F.13 furniture-1951-53

F.14 gasoline, 1953 F.15 grains inventory, 1953 F.16 hay, 1953-1954 F.17 insurance, 1953-1954 F.18 landscaping, 1954 F.19 leases, 1953-1955 F.20 live worksheets, 1951-52 F.21 Lyne, W.H., 1953-1954 F.22 loans: livestock, 1953 F.23 machinery (includes inventory), 1953-1955 F.24 manager (Gene Hensley), 1953 F.25 maps (state, county, farm), 1953 F.26 maps-land capability map F.27 miscellaneous, 1953 F.28 office, 1952 F.29 office and property, 1954 F.30 pasture program, 1954-1955 F.31 payroll, 1953-1955 F.32 poultry, 1953 F.33 pulp wood, 1953 F.34 real estate (new), 1953 F.35 research, 1953 F.36 Romine, Donald, 1953-1955 F.37 sale to MHI, 1957 F.38 Schneidman, Arnold, 1954-1955 F.39 Sears Roebuck, 1953 F.40 seeds, 1953 F.41 sheep, 1953-1955 F.42 silo, 1954 F.43 Spillman Farm Management Service, 1956-1957 F.44 steers, feeding, 1953 F.45 U.S. government, 1953-1954 F.46 U.S. government, 1955 taxes and mortgages F.47 1951-1954 F.48 1956-1957 F.49 1959-1960 F.50 Talcott, 1953-1954 F.51 transfer of title, 1960 F.52 vehicles, 1953 F.53 worker=s compensation, 1953-1955 Castleton-House F.54 1961 F.55 budget, 1955 F.56 electrician, 1954

71 Box 50 F.57 fire protection, 1954 F.58 furniture, 1955-1956 F.59 landscaping, 1956 F.60 maps, 1955

F.61 pool, 1957 F.62 projects, 1954 F.63 water, 1956 F.64 Century Association, 1967 MacLeish, Archibald Mimeo TNS, July 9, 1967 F.65 Charge accounts, 1968-1978 Children Accounting F.66 1950-1952 (trusts for Ralph Ingersoll III and Jonathan Ingersoll VIII) F.67 1953 F.68 1954 F.69 1955 F.70 1956-1959 F.71 1960 F.72 1961 F.73 1962 F.74 1963 F.75 1964 Box 51 F.1 1965 F.2 1966 F.3 1967 F.4 1968 F.5 1969 F.6 camp, 1955-1957 F.7 dollars, 1953-1957 general F.8 1949-1951 F.9 1955-1956 F.10 medical, 1956 F.11 school, 1955-1961 trusts F.12 1965-1966 F.13 1967-1970 F.14 wills, 1965 F.15 -Thomas & Cie (France), 1966-1967 F.16 Circulation Letters F.17 Cocktail Party, April 27, 1965 F.18 Cocktail Party, May 29, 1966 F.19 Cole Ceramic Laboratories, 1965 F.20 Collections, 1964-1968 F.21 Cone, Arthur, Jr., 1968-1969 Contributions F.22 1966-1968 F.23 1973

72 Box 51 F.24 1974 F.25 1975-1978 Cornwall Bridge F.26 caretakers, 1973

F.27 the Phoenix, 1965-1972 F.28 Credit Cards, 1976 F.29 Cricket, 1968-1969 F.30 Dairy project, 1959 Datebooks, bound: 1949 Box 52 1949 (2) 1953 (2) 1959 1960 1965 1966 1968 1969 1970 1971 1972 (2) 1973 1974 1975 1976 1978 Desk calendars, holograph, on legal pads Box 51 F.31 1946-1947 F.32 1959-1961 F.33 1962-1963 F.34 1964 F.35 1965 F.36 1966 F.37 1967 F.38 1968 F.39 1969-1970 F.40 1971-1972 F.41 1973 F.42 1974 F.43 1975 F.44 1976-1977 F.45 1978 Box 52 F.1 Diner=s Club, 1973 F.2 Divorce papers, 1938 F.3 Dodd, Edward, 1971-1974 F.4 Dog, 1968 Dollars F.5 1953 (see also: taxes; banks; brokers) F.6 1954

73 Box 52 F.7 1955 F.8 1956 F.9 1957 F.10 Dues and Memberships, 1973

F.11 E.F. Hutton, 1961 F.12 Electricity-Piedmont-Cannon House, 1956 F.13 Eli Productions, Inc., 1967 F.14 Fire, 1954 Fletcher, James W. F.15 1954-1959 F.16 1960-1963 Furniture F.17 Red Bank F.18 1966-1973 F.19 Gardner, Fred, 1963-1965 F.20 Gates, Larry, 1976 F.21 Gifts, 1965 Grenada F.22 1973-1979 F.23 Calabash Hotel-correspondence, 1973-1978 F.24 Calabash Hotel-Charles deGale, 1974 Box 53 F.1 Calabash Hotel-Charles deGale, 1975-1978 F.2 Calabash Hotel-expenses F.3 Calabash Hotel-Hotel-Latina Macor Shipping Co., Inc., F.3 1973-1975 F.4 Calabash Hotel-Denis Malins Smith, 1973-1978 F.5 car insurance F.6 Grenada Development Foundation, 1975 F.7 Grenada Hospital F.8 Grenada Hotel Association, 1975 F.9 Hosten and Punch-Johnson, 1976 F.10 Knight, Derek (attorney) F.11 landscaping, 1976 F.12 Radix, Dr. Michael, 1975-1976 F.13 Strauss, Mrs. Jo, 1975 F.14 Yearwood House Purchase F.15 Heritage Magazine, 1966 F.16 Horse, 1959-1961 Hospitalization (Blue Cross) F.17 1953 F.18 1954-1956 F.19 1963-1968 F.20 Hospital-Culpeper, 1956 F.21 AThe Incident,@ Sept. 1962 F.22 Ingersoll, Elaine Kieffer divorce/wedding papers death certificate will, 1948-1960 Ingersoll, Elizabeth Carden

74 Box 53 F.23-24 trust fund litigation documents: n.d., Nov. 1948-Dec. 1949 F.25 1949-1950 F.26 trust and divorce records, 1953 F.27 1954

F.28 1955-1956 F.29 1959 F.30-31 1960 F.32 1961 F.33 1962 F.34 1963-1964 F.35 1966-1973 F.36 1969 Ingersoll, VIII, Jonathan [Trust] Box 54 F.1 1965-1967 F.2 1968-1973 Ingersoll, Mary Hill (formerly Doolittle) F.3 1948-1953 F.4 1954-1955 F.5 1956 F.6 1957-1958 F.7 1959 F.8 1960 F.9 1961-1962 F.10 1963-1965 F.11 1966-1973 Ingersoll, III, Ralph [Trust] F.12 1965-1970 Ingersoll, Stephen Brooks [Trust] F.13 1960-1965 F.14 1966-1971 F.15 Ingersoll, Toby Bradford, 1964-1978 Instructions and guarantees F.16 1955 F.17 1956 F.18 1957 F.19 1959 F.20 1961-1965 Insurance F.21 automobile, 1966-1970 F.22 children, 1960 F.23 1953 F.24 1954 F.25 1955 F.26 1956 F.27 1957 F.28 1959-1960 Box 55 F.1 1961-1964 F.2 1965-1966

75 Box 55 F.3 1967-1968 F.4 1969 F.5 1970-1971 F.6 1972-1974

F.7 1975-1977 F.8 1978-1979 Investments F.9 1957 F.10 1960 F.11 ITEK, 1963-1965 F.12 Jamaica, Jan.7-14, 1951 F.13 Jefferson Standard Life Ins. Co., 1954 F.14 Jessamine Hills Farm, 1951-1953 F.15 Jewelry, 1954 F.16 Keating, Mrs. Veronica, 1953-1973 F.17 Kieffer, Mr. and Mrs., 1957-1965 F.18 New England Mutual Life Ins. Co., 1960-1966 F.19 Leavitt, Nate-Dinner, 1966 F.20 Litton Industries, 1963 F.21 Liquidations, 1957 F.22 Luce-Swangberg book, 1968 Mead Corporation F.23 1956 F.24 1957 Medical F.25 1967 F.26 1977-1978 F.27 RI3-1946 F.28-29 Medicare/BlueCross BlueShield, 1967-1984 F.30 Merrill Lynch, 1953-1962 Box 56 F.1 Movie, 1968 F.2 AMy Mother, My Father, and Me.@ 1962-1963. Hellman, Lillian. TLS, April 4, 1963 F.3 Navesink Country Club, 1964-1966 Newborn Eggs, Inc., 1955 F.4 army contracts F.5 bookkeeping, 1955-1957 F.6 checkbook, Jan. 1, 1959-April 24, 1959 F.7 daily records, 1954 F.8 equipment, 1955 F.9 equipment, 1956 F.10 equipment, 1957 F.11 figures, 1954 F.12 financial records, 1954 F.13 financing, 1955-1957 F.14 general, 1956-1959 F.15 photographs, 1955 F.16 records, 1959 F.17 replacements, 1956-1957

76 Box 56 F.18 Social Security, 1956 F.19 New Haven Historical Society, 1966-1967 F.20 Northern Virginia Power and Light Co., 1954 F.21 Outward Bound, 1964

F.22 Parke-Barnet Galleries, Inc. (bills for C. Marsh) F.23 Passports RMI and MHI, 1953 RMI, 1958; 1961; 1972; 1951 TBI-1965; 1967; 1970 F.24 Pentagon, 1971 F.25 Permachem, 1960-1961 Personal F.26 1953Bcontains last will and testament F.27 1955-1957 F.28 1959-last will and testament of EKI F.29 1960-1961 F.30 1967 F.31 Personal help-employees, 1961-1967 Phoenix- \ F.32 advertising for cook, 1970 F.33 Hotchkiss, Claude and Betty, 1970-1971 F.34 household help, 1967-1972 F.35 household management, 1969-1971 F.36 part-time time sheets, 1969 F.37 payroll, 1970 F.38 work schedule F.39 Wright, Ron and Eleanor/Elizabeth, 1968-1973 F.40 Post Office-regulations and rates, 1957 F.41 Purchases-Europe-1965-1966 F.42 Ranger, Lucille, 1962-1968 Real Estate Antigua F.43 House, 1966-1968 MacLeish, Archibald Mimeo TLS, Dec. 30, 1966 F.44 Mill Reef, 1966-1969 Connecticut F.45 1979 Cornwall Bridge F.46 Gay House, 1967-1976 F.47 New Gay House, 1962-1969 F.48 Gay House-River Road, 1967-1970 F.49 Property Sale, 1975 Box 57 F.1 Studio Theatre 1971 F.2-3 Foote Land House, 1968-1973 F.4 Lakeville Property, 1953-1957 F.5 New Haven-475 Whitney Avenue, 1972 F.6 Rt. 4 House 1967-1972 F.7 moving date, Red Bank to Conn., 1964-1965

77 Box 57 F.8 Connecticut-the Phoenix, 1965-1979 F.9 Titus House-Twixt Road, Cornwall , 1969- 1970 F.10 Wise cottage, 1968-1970

F.11 Woods House, CT, 1973

Hawaii F.12 Hawaii-Kauai Hotel Property, 1969 Maui F.13 1968 F.14 1969 F.15 Land and House-drawings, maps, pix F.16 McAllister, Decker C., 1968-1969 F.17 House Project, 1968-1969 F.18 Water Line Middletown, NJ F.19 Purchase, 1962-1964 F.20 Sale, 1963-1964 F.21 House, 1961-1963 F.22 Red Bank-building project, 1963 New York F.23 East 55th St. F.24 62nd St., 1950-1951 F.25 62nd St.-Penthouse Apt., 1952-53 F.26 62nd St., 1955-1956 F.27 72nd St. F.28 92nd St., 1949 F.29 92nd St., 1950-51 F.30-31 Midland Ave.-1960-1964 F.32 Midland Ave., 1963-1967 F.33-34 Midland Ave. Property, 1968-1969 F.35 Midland Ave., 1970-1972 F.36 Midland Ave., 1973-1975 F.37 Midland Ave., 1976-1979 F.38 119 E. 54th St., 1960-1965 Box 58 F.1 Oklahoma, 1949 F.2 Virginia 1952-1957 F.3 Ingersoll, Mary Hill, 1949-1957 F.4 Reiter, Miss Sylvia, 1968 F.5 Retirement, 1956 Research on investments F.6 1953-1954 F.7 1955 F.8 1956 F.9 1957 Safe Deposit Box F.10 Bank of New York, 1953 (includes list of contents)

78 Box 58 F.11 Culpeper National Bank, 1953-1957 Salisbury School F.12 1961-1966 F.13 1967-1968

F.14 Salmon, Russell O., II, 1958-1969 F.15 Saturday Evening Post, 1963 F.16 Scudder, Richard B., 1964-1970 F.17 Sculpture Center, 1970-1972 F.18 Seabright Beach Club, 1963-1966 F.19 Separation agreement and divorce, 1961-1976 Shadow Rock Farm F.20 dollnuts, 1948 financial ledger F.21 workshop F.22 Shadow Rock Play Group (Claudia Jr.=s nursery school) F.23 Shepherd, Elizabeth, 1959-1960 F.24 Simenon, Mme. Georges (Denise), 1953-1963 F.25 Smoot, E. Russell, 1962 F.26 S.S. Pierce Co., 1955 Social Security F.27 1936; 1959-1964 F.28 1966-1967 F.29 1973 F.30 1974-1981 F.31 Ralph and Jonathan, 1964-1966 F.32 Spanish Maids-1961 F.33 Sparkman and Stephens, Inc. [naval architects], 1968-1971 F.34 Steck, Larry, 1968 F.35 Steinberg Auction, 1965-1966 Stocks F.36 1929-1932 F.37 1960-1967 F.38 Story, Brooks, & Finley, 1965 F.39 Subscriptions, 1966 F.40 Tailors, 1967

Taxes Mary Hill Ingersoll F.41 1954 Box 59 F.1 1958

RMI F.2 1953 F.3 1955 F.4 1956 F.5 1957 F.6 1958 F.7 1959-1963 F.8-9 1964

79 Box 59 F.10 1965-1966 F.11 1967 F.12 1968-1969 F.13 1973-1974

F.14 1975 F.15 1978-1985

Thelma Bradford Ingersoll F.16 1964-1974 F.17 charities, 1965 F.18 Cornwall Bridge, 1973 F.19-20 gifts and contributions, 1966-1967 F.21 Social Security, 1965-1970 F.22 Tuition Plan, 1961 Travel F.23 1953-1956 F.24-25 1962-1964 F.26 1966-1969 Box 60 F.1 1972-1973 F.2 1974-1976 F.3 African safari, 1968 F.4 Amazon, 1972 F.5 Antigua, 1968-1969 F.6 Antigua-Sea Huntress, 1967-1968 F.7 Blue Leopard, 1968 F.8 Brazil, 1971 F.9 Caribbean cruise, 1969 F.10 Casablanca and London, June 1967 F.11 England, 1968 F.12 Europe, 1963 F.13 Europe, 1971-1972 F.14 Far East, 1971 F.15 , 1965-1966 F.16 Guadalupe-Jamaica, 1966-1967 F.17 Hawaii, 1960 F.18 Hawaii, 1969-1970 F.19 Ireland, 1969 F.20 La Pirogue-Charter, 1972-1973 F.21 London, 1965-1966 F.22 London, 1968 F.23 London, 1970 F.24 London-Belgium-Holland-Luxembourg, 1966-1967 F.25 London-Norway trip, 1966 F.26 Madeira and Rome, 1972 F.27 Majorca, Spain-1960-1961 F.28 Morocco, 1967 F.29 Pacific Gold, 1965 F.30 Panama

80 Box 60 F.31 Paris, 1965-1966 F.32 Rome, Dec. 1970 F.33-34 South Pacific Expedition, 1968-1969 F.35 South Pacific Expedition, 1970-1973

F.36 Tahiti, 1969 F.37 Texas trip, 1950-51 F.38 Trinidad, Tobago, 1979-1980 F.39 wedding trip, 1964 Box 61 F.1 West Indies, 1966-1967 F.2 winter vacation, 1972-1973 F.3 world trip, 1970-1971 F.4 Travelong, Inc., 1968-1972 F.5 Unicom, 1975 F.6 Union Jr. College-Board of Fellows, 1964-1965 F.7 United Security, 1975-1976 F.8 U.S. Smelting Refining and Mining Co., 1963-1969 F.9 Varian, 1961-1966 F.10 Volunteers of the Shelters, 1963 F.11 Washington, D.C. Box 61 F.12 Watkins, Franklin C., 1965-1966 F.13 Wedding costs, 1953 F.14 Wells, Thomas O. (architect), 1968-1971 F.15 Will and Estate, 1961-1962 F.16 Wines F.17 Woodworth, Stewart C. F.18 Wright, Ronald Zadock Pratt Museum F.19 1963-1964 F.20 1965-1969 F.21 1970-1976 F.22-23 Zorn=s accounts, 1964

III. CORRESPONDENCE The correspondence in this collection ranges from 1915 C1985 and includes letters, cards, telegrams, etc. that RMI received as well as carbons of letters that he sent. Except for the undated correspondence, all the correspondence is arranged chronologically. Correspondence which is undated is separated into correspondence that RI sent and correspondence that he received. Correspondence which he received is filed under the last name of the sender, where possible, and under the first name if there=s no last name. Correspondence sent and/or received by Elaine Kiefer Ingersoll and Thelma Bradford Ingersoll is filed with the correspondence of RMI. A. General correspondence: Box 62 F.1 Undated correspondence sent by RI F.2-3 Undated cards received by RI F.4 Undated correspondence, A-C F.5 Undated correspondence, D-E F.6 Undated correspondence F-L F.7 Undated correspondence M-Z F.8-9 1915

81 Box 62 F.10 1920-1924 F.11 1927-1930 F.12 1940-1942 F.13 1943

F.14 1944 F.15 1945 F.16 1946 Box 63 F.1 1947 F.2 1948 F.3 1949 F.4 1950 F.5 1951 F.6 1952 F.7 Jan.-June 1953 F.8 July-Dec. 1953 F.9 Jan-June 1954 F.10 July-Dec. 1954 F.11 Jan.-March 1955 F.12 April-June 1955 F.13 July-Sept. 1955 F.14 Oct.-Dec. 1955 F.15 Jan.-March 1956 F.16 April-June 1956 Box 64 F.1 July-Sept. 1956 F.2 Oct.-Dec. 1956 F.3 Jan.-June 1957 F.4 July-Dec. 1957 F.5 Jan.-June 1958 F.6 July-Dec. 1958 F.7 Jan.-July 1959 F.8 Aug.-Dec. 1959 F.9 Jan.-March 1960 F.10 April-June 1960 F.11 July-Dec. 1960 F.12 Jan.-June 1961 Box 65 F.1 July-Dec. 1961 F.2 Jan.-June 1962 F.3 July-Dec. 1962 F.4 Jan.-June 1963 F.5 July-Dec. 1963 F.6 Jan.-March 1964 F.7 April-June 1964 F.8 July-Sept. 1964 F.9 Oct.-Dec. 1964 F.10 Jan.-March 1965 F.11 April-June 1965 F.12 July-Sept. 1965 F.13 Oct.-Dec. 1965 F.14 Jan.-March 1966

82 Box 66 F.1 April-June 1966 F.2 July-Dec. 1966 F.3 Jan.-June 1967 F.4 July-Dec. 1967

F.5 Jan.-June 1968 F.6 July-Dec. 1968 F.7 Jan.-June 1969 F.8 July-Dec. 1969 F.9 Jan.-June 1970 F.10 July-Dec. 1970 F.11 Jan.-March 1971 F.12 April-June 1971 F.13 July-Sept. 1971 F.14 Oct.-Dec. 1971 F.15 Jan.-June 1972 Box 67 F.1 July-Sept. 1972 F.2 Oct.-Dec, 1972 F.3 Jan.-March 1973 F.4 April-June 1973 F.5 July-Sept. 1973 F.6 Oct.-Dec. 1973 F.7 Jan.-June 1974 F.8 July-Dec. 1974 F.9 1975 F.10 1976 F.11 Jan.-June 1977 F.12 July-Dec. 1977 F.13 Jan.-June 1978 F.14 July-Dec. 1978 F.15 1979 F.16 1980 F.17 1981 F.18 1982 F.19 1983 F.20 1984 F.21 1985

List of notable correspondents Austin Warren B. (Sen.-VT) TLS to EKI, April 6, 1945 Auer, Bernhard TLS, April 3, 1962 (publisher-Time) Banks, Poland ALS to EKI, Aug. 17, 1945 TLS to EKI, Nov. 16, 1945 Benton, William TLS to EKI, July 2, 1945 TLS to EKI, July 3, 1945 TLS to EKI, July 5, 1945 TLS to EKI, July 20, 1945 TLS to EKI, Aug. 6, 1945 TLS to EKI, June 27, 1946

83 Benton, William TLS, Sept. 23, 1946 TLS, March 31, 1947 TLS, March 12, 1956 TLS, March 26, 1956

TLS, July 3, 1956 TLS, July 9, 1956 TLS, April 8, 1958 TLS, March 9, 1959 TLS, March 19, 1959 TLS, Marc 30, 1959 TLS, Feb. 22, 1960 TLS, April 25, 1960 TLS, March 20, 1961 TLS, April 14, 1965 TLS, Oct. 16, 1972 TLS, Oct. 25, 1972 TLS, Nov. 2, 1972 TLS, Nov. 11, 1972 Billingsley, Sherman TLS, Feb. 4, 1948 Bloomgarden, Kermit, TLS, July 20, 1954 TLS, Aug. 20, 1954 TLS, Nov. 24, 1954 TLS, p/c, Dec. 19, 1962 Bradley, Omar N. TLS, July 2, 1946 Bronfman, Samuel TLS, June 15, 1955 Byrd, Harry F., Jr. [Senate] TLS, Jan. 19, 1966 Caldwell, Erskine Telegram, ----1941 ANS, ----1941 TLS, March 23, 1948 Canfield, Cass TLS, April 26, 1961 TLS, May 9, 1961 Childs, Marquis TNS to EKI, Aug. 20, 1945 TLS, June 27, 1946 TLS, Feb. 4, 1948 TLS, June 16, 1964 Claxton, Olivier (movie critic) TL, n.d. Cleland, Thomas C. ALS, Dec. 22, 1951 TLS, Aug. 29, 1952 TLS, Sept. 1, 1952 TLS, Dec. 5, 1972 TLS, Nov. 4, 1954 TLS, Feb. 27, 1955 TLS, March 8, 1955 TLS, March 17, 1955 TLS, March 29, 1955 TLS, April 19, 1955 ALS, May 1, 1955 ALS, June 7, 1955 ALS, July 31, 1955

84 Cleland, Thomas C. TLS, Jan.1, 1956 TLS, Jan. 13, 1956 TLS, Jan. 25, 1956 ALS, Aug. 31, 1956

TLS, Oct. 24, 1956 TLS, Jan. 11, 1957 TLS, March 13, 1957 ANS, April 2, 1957 TLS, Oct. 18, 1957 TLS, Oct. 25, 1957 TLS, Oct. 27, 1957 TLS, April 6, 1958 TLS, Dec. 17, 1959 TLS, Oct. 5, 1960 ANS, Jan. 7, 1961 TLS, April 5, 1972 Coates, Bob ANS to AGarcia@, n.d. Congdon, Thomas TLS, Dec. 12, 1963 Dahl, Roald Telegram, Aug. 7, 1951 ALS, Oct. 31, 1951 Mimeo ALS, April 9, 1966 ALS, Sept. 4, 1966 TLS, Dec. 31, 1980 TLS, May 10, 1982 ALS, Oct. 4, 1982 ALS, Feb. 19, 1985 Dos Passos, John TLS, Sept. 23, 1947 Estrin, Herman A. TLS, March 26, 1963 Faner, ----- (?) ANS to James Thurber, n.d. (28) Field, Mrs. Marshall ANS, n.d. Ferber, Edna TLS, Dec. 23, 1925 Field, Marshall ANS, n.d. ALS, Sept. 12, 1943 ALS, Feb. 5, 1948 Field, Mrs. Marshall 2 ANS,n.d. Fleischmann, Raoul H. TLS, Aug. 24, 1959 TLS, Nov. 17, 1959 TLS, Jan. 3, 1962 TLS, Jan. 12, 1962 TLS, Feb. 13, 1962 TLS, Feb. 21, 1962 TNS, Aug. 14, 1963 TLS, Aug. 16, 1963 TLS, Nov. 18, 1965 Frankfurter, Felix ANS, n.d. ALS, n.d. TLS, Oct. 19, 1942 TLS, Jan. 16, 1946 ALS, Nov. 5, 1946

85 Frankfurter, Felix ALS, Aug. 10, 1948 Frueh, G.A. 2 Xmas cards, n.d. Geisel, Theodore S. TLS, Aug. 6, 1961 Gibbs, Wolcott TL to RMI, n.d.

TL to RMI, ATues@ TL, n.d. Ginzburg, Ralph: TLS, April 4, 1966 TLS, Sept. 19, 1972 TLS, Sept. 29, 1972 Graham, Katharine TLS, March 15, 1977 Hellman, Lillian, ALS ANS, n.d. TLS, Feb. 6, 1948 TLS, Dec. 6, 1948 ANS, Jan. 18, 1956 TNS, Nov. 19, 1963 TNS, May 23, 1965 TNS, June 17, 1965 TNS, Feb. 10, 1966 TLS, Jan. 26, 1972 Hemingway, Mary TNS, Dec. 8, 1969 Ickes, Harold L. CTLS, April 12, 1947 TLS, Feb. 13, 1948 Johnson, Lyndon Baines. TLS, Oct. 17, 1964 Ickes, Harold L. TLS, Feb. 13, 1948 CTLS to E.A. Piller (ed. of Reader=s Scope), April 12, 1947 Just, Ward TNS, April 12, 1971 Klieber, Ruth ALS to RMI, Oct. 7 (28) LaGuardia, Fiorello TLS, May 8, 1947 Leonard, Bill (CBS) TLS to EKI, July 15, 1946 Livingstone, Belle. TLS, Oct. 25, 1930 Longstreet, Stephen 4 TLS, n.d. -----1945 TLS, Aug. 29, 1946 TLS, Aug. B, 1946 TLS, Jan. 17, 1947 TLS, Feb. 2, 1948 TLS, Feb. 15, 1948 Luce, Clare Booth Signed calling card, n.d. ALS to EKI, Aug. 13, 1945 ALS, Sept. 30, 1946 TNS, April 3, 1956 Luce, Henry R. TLS, Nov. 19, 1954 TLS, March 25, 1956 MacLeish, Archibald TLS, Jan. 27, 1954 TNS, June 2, 1959 TLS, Jan. 28, 1967 TLS, Nov. 5, 1965

86 MacLeish, Archibald TLS, Oct. 27, 1965 ANS, Oct. 31, 1978 ALS, Feb. 21, 1979 McCarthy, Eugene Photostat TLS, May 20, 1968

McGovern, George TLS, Feb. 7, 1972 Mencken, H.L. TLS, Dec. 24, 1947 TLS, Feb. 4, 1948 Millis, Walter TLS, Feb. 10, 1948 Morgenthau, Henry TLS, March 2, 1948 Jr. Morris, Geraldine ALS, Nov. 4, 1943 ALS, Nov. 6, 1943 ALS, Nov. 7, 1943 ALS, Nov. 9, 1943 Telegram, Nov. 10, 1943 ALS, Nov. 11, 1943 ALS, Nov. 12, 1943 ALS, Nov. 14, 1943 ALS, Nov. 15, 1943 ALS, Nov. 18, 1943 Telegram, Nov. 19, 1943 ALS, Nov. 21, 1943 ALS, Nov. 22, 1943 ALS, Nov. 27, 1943 ALS, Dec. 2, 1943 ALS, Dec. 4, 1943 Telegram, Dec. 5, 1943 ALS, Dec. 8, 1943 ALS, Dec. 10, 1943 ALS, Dec. 11, 1943 ALS, Dec. 17, 1943 ALS, Dec. 20, 1943 ALS, Dec. 21, 1943 ALS, Dec. 22, 1943 Telegram, Dec. 23, 1943 ALS, Dec. 25, 1943 Telegram, Dec. 27, 1943 ALS, Dec. 29, 1943 ALS, Dec. 30, 1943 ALS, Jan. 1, 1944 ALS, Jan. 2, 1944 ALS, Jan. 5, 1944 ALS, Jan. 8, 1944 ALS, Jan. 10, 1944 ALS, Jan. 12, 1944 ALS, Jan. 13, 1944 ALS, Jan. 16, 1944 ALS, Jan. 17, 1944

87 Morris, Geraldine ALS, Jan. 18, 1944 ALS, Jan. 20, 1944 ALS, Jan. 25, 1944 Telegram, Jan. 26, 1944

ALS, Jan. 28, 1944 ALS, Jan. 29, 1944 ALS, Jan. 31, 1944 ALS, Feb. 2, 1944 ALS, Feb. 3, 1944 ALS, Feb. 4, 1944 ALS, Feb. 7, 1944 ALS, Feb. 8, 1944 ALS, Feb. 10, 1944 Telegram, Feb. 11, 1944 ALS, Feb. 13, 1944 ALS, Feb. 14, 1944 ALS, Feb. 16, 1944 Telegram, Feb. 18, 1944 ALS, Feb. 19, 1944 ALS, Feb. 20, 1944 ALS, Feb. 21, 1944 ALS, Feb. 22, 1944 ALS, Feb. 26, 1944 ALS, Feb. 28, 1944 ALS, March 1, 1944 ALS, March 2, 1944 ALS, March 4, 1944 ALS, March 6, 1944 ALS, March 7, 1944 ALS, March 10, 1944 ALS, March 11, 1944 ALS, March 12, 1944 Telegram, March 12, 1944 Telegram, March 13, 1944 ALS, March 20, 1944 Murphy, Justice Frank TLS, Feb. 11, 1946; April 29, 1946 Murrow, Edward R. TLS, May 15, 1947 Neal [Dahl], Patricia TLS, n.d. Mimeo TLS, Dec. 13, 1966 TLS, May 10, 1968 TLS, July 14, 1972 TLS, Sept. 1, 1972 Noce, Daniel ANS, n.d. TLS, n.d. CTL to Major General Clarence R.Huebner, Dec. 23, 1943 TLS, March 24, 1944 TLS, March 30, 1944

88 Noce, Daniel TLS, Aug. 31, 1945 ALS, Oct. 29, 1945 TLS, June 17, 1946 ALS to EKI, June 20, 1946

ALS, Aug. 1, 1946 ALS, Sept. 19, 1946 TLS, June 22, 1949 ANS, June 29, 1949 TLS, July 13, 1949 TLS, Aug. 10, 1949 TLS, Sept. 21, 1949 TLS, July 25, 1950 TLS, Sept. 3, 1950 TLS, July 7, 1951 TLS, Oct. 19, 1951 TLS, Oct. 22, 1951 TLS, Dec. 12, 1951 TLS, July 1, 1952 TLS, Aug. 21, 1952 TLS, Nov. 3, 1954 TLS, Nov. 24, 1954 TLS, March 5, 1955 ALS, March 18, 1955 ANS, April 18, 1956 ALS, July 18, 1956 ALS, Aug. 14, 1956 ALS, Dec. 8, 1959 ALS, Feb. 10, 1963 ALS, Nov. 28, 1965 O=Reilly, Tom TLS, Nov. 5, 1946, framed.. O=Reilly was sports columnist at PM-congratulates RMI for publishing PM Roosevelt, Franklin D. TLS, May 21, 1940-praising PM; TLS, March 11, 1941-acknowledging RMI=s AOpen Letter@ published in PM Rose, Billy TLS, Aug. 9, 1946 Ross, Harold 2 ANS on TLS from RI, n.d. 2 ANS to RI, n.d. Holograph memo, n.d. TL to Katherine Angell, n.d. TN to James Thurber, n.d. TS memo to Buddy Hyde, n.d. TNS to RMI, Jan. 6, 1930 ANS on TLS from RMI, Jan. 7, 1930 TL with holo. note to RMI, Jan. 8, 1930 ANS on TL from RMI, Jan. 28, 1930 CTL to Spaulding (General Manager), March 12, 1930 TL with holo. note to RMI, April 1930

89 Ross, Harold TL to New Yorker staff, April 10, 1930 Holo. note on TL from RMI, April 22, 1930 TL to staff, April 28, 1930 ANS to RMI, May 16, 1930

2p. holograph memo, HR, June 17? Samuels, Arthur. TNS to RMI, Oct. 10, 1930 Scoville, Herbert, Jr., TLS, Jan. 18, 1973 TLS, May 8, 1973 Silber, John Telegram to TBI, March 12, 1985 Simon, Robert (music critic). ALS, n.d. Swope, Herbert B. TLS, June 28, 1946 TLS, Feb. 3, 1948 Thorp, Willard L. CTLS to E.A. Piller, 4/9/47 Thurber, James 2 TLS, 1959 3 ANS to RMI, n.d. TLS, Aug. 7, 1957 TLS, Sept. 19, 1957 TLS, March 5, 1959 TLS, Aug. 10, 1959 Thurber, Mrs. Helen ALS, March 2, 1960 TLS, Feb. 17, 1962 with ANS, Dec. 5 ALS, Feb. 15, 1963 TLS, Nov. 4, 1972 Trow, George TNS, Sept. 22, 1972 Truman, Harry TLS, April 12, 1946 Wallace, Henry A. (VP) TLS, Oct. 16, 1942 Walter, Marquis TLS, Feb. 15, 1948 Warner, Jack TLS, Feb. 11, 1948 Weekes, ----- ANS, n.d. Wetmore, William ALS, n.d. ALS, April 28, 1955 TLS, Jan. 25, 1956 CTLS, March 23, 1959 ANS, Aug. 29, 1960 TLS, March 15, 1962 TNS, Jan. 20, 1964 White, E.B. 2 ANS, n.d. TLS, Feb. 28, 1965 TLS, March 12, 1965 White, Katherine [Angell] TLS, Feb. 3, 1948 TLS, Nov. 12, 1961 Winchell, Walter TNS to James Thurber, n.d. Wylie, Philip TLS, Feb. 16, 1953 TLS, Sept. 15, 1953

IV. SUBJECT FILES Box 68 F.1 12th Army Group Assoc., 1943-1971 F.2 13th American Assembly, 1958-1959

90 Box 68 F.3 American Airlines, 1959 F.4 American Heritage, 1961 F.5 American Museum of Natural History, 1973 F.6 American Museum of Natural History-South Pacific Expedition, 1970

F.7 Antiques, 1966 Army Records F.8 Sept.-Dec. 1942-Getting Commissioned F.9 July-Sept. 1942-Enlisted Service F.10 Africa and England, 1943 F.11 1944-England, Continent F.12 1945 Frankfurter, Felix TLS, Dec. 10, 1942 F.13 1946 F.14-15 Miscellaneous F.16 1955-1977 F.17 Beavers, 1967-1970 F.18 Binders, 1965 F.19 Biography, 1974-1981 F.20 Birthdays F.21 Bishop, Louis, 1980-1981 Children F.22 general, 1954 Jonathan scrapbook F.23 1954 F.24 1955 F.25 1956 F.26 1957 F.27 1958-1961 F.28 1962-1963 F.29 1964 (includes 3 photographs) F.30 1965 Ralph scrapbook F.31 1947-1948 Bradley, Omar N. TLS, Dec. 23, 1947 Spock, Benjamin TLS, Nov. 10, 1948 F.32 1953 -1954 F.33 1955 F.34 1956 F.35 1957 F.36 1958-1961 F.37 1962-1963 F.38 1964 F.39 1965 F.40 Christmas, 1955-1964 F.41 CIA, 1964 Box 69 F.1 Cleland, Thomas Includes inscribed photograph and AThe Fine Art of Printing@ by TC. New York: , 1960; AProgress in the Graphic Arts. Stamford, CT: The

91 Overbrook Box 69 Press, 1950 (2); AHarsh Words.@ New York: American Institute of Graphic Arts, 1940. F.2 Cornwall Child Center, Inc. 1974

Drake, Sir Francis F.3 research-book, 1968 F.4 research-movie, 1968 F.5 Gardens F.6 Geisel, Theodore Seuss F.7 Genealogy F.8 Johnson, Lyndon B., 1964 F.9 Kane Lodge, 1969 F.10 Kennedy, John F. , 1961 F.11 Lecture Tour, 1946 F.12-13 McGovern Campaign, 1972 Fullbright, J.W. Mimeo TLS, Aug. 18, 1972 attached to a letter to Dr. Walther Marseille, Sept. 17, 1972 Humphrey, Hubert H. Mimeo TLS, June 14, 1972 Mimeo TLS, April 10, 1972 attached to a letter to Dr. Walther Marseille, Sept. 17, 1972 McGovern, George Mimeo TLS, April 10, 1972 attached to a letter to Dr. Walther Marseille, Sept. 17, 1972 TLS, Sept. 18, 1972 TLS, Sept. 21, 1972 F.14 New York Society Library, 1968 F.15 The New Yorker F.16 N.J. Auto Club, 1966 F.17 Nockian Society, 1964 F.18 Photography, 1973 F.19 Pratt, Zadock F.20 Prattsville F.21 Ralph Ingersoll Day, 4/26/66 F.22 Scrapbook-RMI F.23 South America F.24-25 South Pacific-Papeete F.26 South Pacific-scientific papers, 1970 F.27 South Pacific-Ua Huka F.28 Stamps F.29 Talks and speeches, 1963-1970 F.30 United Nations F.31 University of Connecticut-talks and speeches, 1969 F.32 Wedding plans F.33 Wrestling clinic-Lehigh University, 1969 F.34 Writings for newspapers, 1968-1971 F.35 Year of the Rat, 1964

92 V. DIARIES (mainly holograph) Box 70 A. 1912 B. 1915 C. 1915-trip to California

D. 1919. Typescript, 5p. E. 1920 F. 1921 G. 1922 H. 1923 I. 1924 J. 1925 K. 1928 L. April 1944-Aug. 1945. Carbon typescript M. Oct. 21, 1944-May 3, 1945. Carbon typescript N. 1946 O. Oct. 22-24, 1964 P. Antigua cruise, Feb.-March 1968. Typescript, 87p. Q. South Pacific Expedition, Feb.-March 1970 R. April 8-23, 1971

VI. PHOTOGRAPHS Box 71 F.1 Unidentified photographs Undated photographs of RMI

1900-1920 Photo albums: 1. Brown photo album with A1900-1916, Fairfield, MA@ on cover. It is a boyhood record put together by RMI, 1900-1916 with list 2. Prattsville-taken by RMI, ca. age 12 3. Trip to St. Marlo, Brittany, with his parents to visit descendants of Zadock Pratt 4. Black photograph album. 1915 summer visit with California relatives 5. Black photograph album, summer 1916. Record of RMI=s first job with the Maine Central Railroad in Fairfield, MA. Midway in the book are photographs of a weekend with RMI=s sister, Coline, and her husband, Stewart C. Woodworth in Brookline, MA. At the end are photos of a weekend trip to Lake Winnipesaukee, NH with a childhood friend, Betrand Little. 6. Brown photograph album with A1916-, Salisbury@ on cover. Evergreen Farm-Stony Brook-Boston-Yale-trip to Europe, 1921-Fortune Magazine-fishing trip with Ernest Hemingway

Loose photographs: F.2 RMI with his mother, at 3 weeks RMI as a small boy RMI in a sailor suit Annie McCabe with a farmer and his wife RMI with cousins, 1907

93 RMI at 475 Whitney Ave., New Haven, ca. 4 years RMI aged 9 (1909), Ridgefield, CT, opposite his uncle=s house (2) Box 71 F.2 RMI in Knickerbocker Grays dress uniform of a color sergeant ca. 1912 (3) CMI2 cutting RMI=s hair at summer house in Lake Winnepesaukee,

NH, 1912 F.3 CMI2 on pier before the bungalow cabin known as The Turtle on Meredith Neck in NH Coline Ingersoll at Lake Winnepesaukee, NH Kirmayer School baseball team 1915 Play at the Kirmayer School (2) Class Picture-Hotchkiss School RMI at age 18 RMI as a freshman at Yale, 1919 Members of the A360 Club,@ a Yale fraternity started by RMI, 1920 Yale Summer Engineering Camp, 1920 F.4 John Henry Cunningham, Jr. and Colin McAllister Cunningham, 1920 Stuart Campbell Woodworth, age 5

Box 72 1921-1930 Photo albums 1. Black photo album: 1916-1924; re: career as a mining engineer from start to finish. Evergreen Farm-Grass Valley, CA-Boston-NY & Salisbury-Arizona 2. Black photo album. 1924-steward on the S.S. Southern Cross; late 1920's-Tommy curing at Saranac Lake 3. Black photo album: AEurope, 1921" 4. Black photo album: ASecond European adventure, 1925.@ Spain-Bordeaux-Nice-French Riviera-seaplane operation from the Riviera to Corsica

Loose photographs F.1 A360 Club.@ Yale Class of 1921 photograph F.2 RMI as a mining engineer 3 snapshots, 1920's-Atlantic City, with Colin M. Ingersoll, Jr., Coline Ingersoll, and Tante 4 snapshots of college days at Yale, 1921 6 snapshots-1st flight across country, 1920's, in a tri-motor Ford Eleanor Peabody-childhood friend Pkg. #15 Yale, Class of 1921 Europe, 1921. 12 b/w, 8x10 RMI on the New York Central Railroad for New Yorker story, early 1920's, 3 photos 7 photographs of RMI and E.B. White exploring the headwaters of the Bronx River with the aid of a department store dummy: pictorial record and ANS from E.B. White signed ASterling

94 Finny@ Signed photograph of RMI in 1924 Box 72 F.2 RMI and Elizabeth ATommy@ Carden leaving church after their wedding, Nov. 18, 1925

IN AND UNDER MEXICO photographs

1931-1940 Photo albums 1. Black photo album: ABook II, Shadow Rock Farm, Spring 1934@ Includes 9 photographs of fishing trip with Ernest Hemingway; with Claire Booth Luce and Henry Luce in Havana 2. Book I-Shadow Rock Farm, Summer 1932-Spring 1934. Incl. photos of Henry Luce, Archibald MacLeish 3. Book III, 1937-

Loose photographs F.3 RMI with Fairchild 24 plane and dog AIndie,@ July 1938 (3) Luce, Henry R., b/w, inscribed to RMI RMI as editor of Fortune Magazine, leaving a plane 3 small photos of RMI lecturing Fortune staff in early 1930's RMI in the first office in that PM had in 1940 RMI=s sister-in-law, London RMI at Times, Inc. convention RMI in Havana visiting Henry Luce F.4 12 mounted b/w publicity photographs, of RMI, taken by Margaret Bourke-White at and for Time, Inc F.5 Miscellaneous photographs of Shadow Rock Farm , 1933-1949 with 1p. typescript note by RMI

1941-1950 Box 73 F.1 Margaret Bourke-White [inscribed] Louis F. Bishop, signed 3 pictures of Evergreen Farm, Fall 1941. 1 is of CMI2 RMI and Geraldine Morris F.2-3 Elaine Kiefer Ingersoll; EKI and RMI; relatives of EKIBca. 75 photos and 2 contact sheets. Includes wedding photograph F.4-5 Army photographs: Negative, , 1942 RMI at Camp Edwards as staff sergeant, 1943. 2, 3"x5" and 3, 4"x7" Portrait of RMI in uniform commissioned by Coline, 1945, 3, 8x10 Lt. RMI in Tunisia, 1942-1943 12th Army Group Staff HQ, Sept. 21, 1944: Brig. Gen. Edwin L. Sibert; C-2 Brig. Gen. A. Franklin Kibler; C-3 Major Gen. Leven C. Allen; Chief of Staff Lt. Gen. Omar N. Bradley; CG, Brig. Gen. Raymond Moses; C-4 Col. James J. O=Hara, G-1, signed by each staff member, 8x10 Normandy, St. Lo. 18 sheets, 8x10 with 4 photos on each sheet

95 1st leave after making staff sergeant at PM office, 1943, 4, 3x5 RMI riding motorcycle at Montgomery=s HQ, 3x4 Col. Billy Harris and RMI at Field Liaison with British Box 73 F.4-5 planning Deception operation, Winter >44, 8x10

G-# section, 12th Army Group, Tac. HQ, Feb. 20, 1945, b/w. 1, 3x4; 10, 5x7 Photograph of the landing ship tank described in TOP SECRET during the Channel crossing, June 4-6, 1944. b/w, 3x5 with a small picture of the English skipper Gen. Noce with Jimmy Smith (aide), and unidentified officer, b/w, 3x5 Official army photographs-Armed Forces Photo Co. Set #45-Southern France Set #46-FDR Set #82-Action in Germany Set #39-Crossing the Rhine Set #41-North African campaign Set #44-D-day, Normandy Shadow Rock Farm, CT-1945-48, ca. 125 photos (in envelopes) F.6-7 Publicity photographs of RMI used for book jackets, ca. 40 photos RMI=s farewell speech to PM=s staff, 1947. 3, 8x10 RMI in Moscow, 8x10 Photograph book of Russian actress RMI on Scandinavian airlines flight. 6, 8x10 RMI in front of wall covered with PM covers. 2, 9x11; 1, 8x10 Poland trip: Polish elections, 40, 2x2; ; 3, 8 x 10 of RI Contact sheet of RMI for PM magazine (2) Possible book covers. 4, 8x10 Book display for THE GREAT ONES. 1 8x10 2 head shots by Halsman b/w. 7, 11x14; 32, 8x10; 6, 2x3; 10, 4x6; 1, 5x7 RMI receiving certificate from American War Amputees. 2, 8x10 Group of PM stockholders: front row-William Benton, Harry Cushing, Nathan Levin, Louis Weiss, Marion Rosenwald Stern (later Mrs. Max Ascoli), Harold Linder, Garrard B. Winston; back row-John Loeb, Chester Bowles, Harry Scherman, Eleanor Gimbel, Marshall Field, unidentified, Jock Whitney, Ralph Ingersoll F.8 ATante,@ 1946 RMI dictating TOP SECRET to his secretary RMI at dinner for La Guardia given by Ira Hirschmann and Gov. Gruening of Alaska, Lotos Club, Dec. 27, 1945 RMI taken by the Waterbury Republicans photographer in connection with an interview in 1947 RMI on radio show RMI dictating TOP SECRET to secretary Walter Brown Kieffer, 1947 Sara Stern Kieffer, 1947 Trip to Europe with Charles Marsh, 1948. 1 envelope

96 Prattsville photographs, June 1947. 1 envelope Photos and color transparencies, ca. 1946-EKI and RMI at Stork Club/Gen. Dan. Noce and Col. Clare Beck leaving Canaan, Box 73 F.8 CT/Shadow Rock Farm. 1 envelope

Misc. photos of Elaine Kiefer IngersollBwedding-1st year of marriage-Shadow Rock-CMI2 and Tante/Shadow Rock/RI3. Ca. 175 photographs. 2 envelopes Miscellaneous negatives, 1947. 2 envelopes Ralph and Jonathan-baby photos, ca. 700. Many duplicates and negatives F.9 Misc. RMI photos incl. RMI as best man at Richard Stark and Jane Troxell wedding; RMI with Leo Cherne, Jack Goodman, John McCaffery, AAuthor Meets the Critics,@ Feb. 18, 1946; RMI=s apartment at 19 East 80th St., 1942 (2) RMI at book promotion for MEN AND POWER by Henry J. Taylor Window display featuring POINT OF DEPARTURE F.10 Wedding of RMI to Mary Hill Ingersoll, b/w, 23, 8x10 Elizabeth Sheperd, b/w, 1.5 x 1.5. (RMI=s housekeeper)

1951-1960 Box 74 F.1-2 Castleton/Newborn Eggs photographs Mary Hill Ingersoll, RMI, and stepchildren Dan Noce and Louis Bishop at Patricia Doolittle=s wedding F.3 Ralph 3/Jonathan: RI3's soccer team at Harvey School, 1960 Jonathan=s football team at Harvey School, 1960; 1961 RI3 and Jonathan, 1952 (3) F.4 Miscellaneous: Man on bench, taken in Washington, D.C. for a potential feature on resegregation, 8x10 E. Perkins, housemaster at Harvard, 8x10 Harvard-Princeton football game, 8x10 Photograph taken for ROTC feature, 8x10 Photograph taken for lead picture in feature on the duties of baseball managers, 8x10 Charles E. Marsh, 5x7 Louis Bishop=s 50th birthday party, 8x10 House in Gardenville, PA, 1950-1951, 3x4 RMI getting made up for a television show, 8x10 Pkg. #16 AAerial photograph of Castleton, VA, where RMI lived from early 1950's-early 1960's, 24x30 1961-1970 F.5 Zadock Pratt Museum, 1962. Color, 3x3 Coline, Theresa, and RMI, Prattsville, 1963. Color, 3x3 Coline and RMI, Prattsville, 1963. Color, 2x3 House in Middletown, NJ. B/w, 5x7 Millicent Matland and children, 1960. B/w, 3x3 RMI and Toby on the terrace at the Phoenix, with friends.

97 Color, 3x5 Gen. Omar Bradley, RMI, and Toby at 12th Corps dinner, 196?. B/w, 8x10 Yale 1921 Class Reunion, 1961. B/w, 8x14

Box 74 F.5 RMI at Ray Erwin dinner. B/w, 8x10 RMI at the Banshees, 1964. B/w, 8x10 RMI at the Banshees, 1965. B/w, 8x10 Colin McAllister Ingersoll at birth, 1967. Color, 3x3 (2) RMI and Toby=s formal welcome to Morocco. B/w, 5x7 (7) Rumson, NJ. Color, 3x4 (5) and 3x3, (1). 1 envelope AThe Mallowes,@-Temple Emmet=s place, Stony Brook, , June 1964. Color, 3x3 (28). 1 envelope. Toby in Wyoming, Sept. 1963. Color, 3x3 (3). 1 envelope Jonathan Ingersoll. 1 envelope Jonathan Ingersoll. B/w, 2x2 RMI and Jonathan Ingersoll, graduation at Harvey School, 1963. Color, 3x3 (18) and 5x7 (2) JI=s football team, 1962, Harvey School. B/w, 8x10 RMI and Jonathan at Hawaiian Room, Hotel Lexington, NYC. B/w, 8x10 Jonathan playing football. Color, 5x7 Doolittle children. 1 envelope Michael and Jonathan Doolittle in Laos, 1970. Color, 3x3 Patricia Doolittle Shure with son Steven. Color, 3x3 (4) Fred and Patricia Shure at party at Red Bank. Color, 3x4 Matthew Norris Doolittle at 6 weeks. B/w, 1.5x1.5 RMI and Toby-Rome, 1962. B/w, 2x4 (5). 1 envelope Christmas with Millicent Matland and children, 1962 and 1963. B/w, 3x3 (3) and 3x4 (1); color 3x3 (3). 1 envelope Red Bank, NJ, 1963-1964. RI and family. B/w, 3x3 (4); color, 3x3 (16) and 3x4 (13). 1 envelope RMI and Toby-Venice, 1964. B/w, 3x5 (4) and 5x7 (1). 1 envelope West Indies. Toby and RMI, 1966-1967. Ca. 100 photos, color, 3x3 with some negs. 2 envelopes Antigua, Jan. 1968. Color, 3x5 (6) The Phoenix and creator Marc Simont, Nov. 1969. Color, 3x3 (17) Aleta II, 1969. Color, 5x7 (3) and 3x3 (19). One of drawing of Aleta II. 1 envelope 1971-1985 F.6 RMI. Color, 8x10 Thelma Bradford Ingersoll. Color, 8x10 Wall hanging made by Toby. Color, 8x10 RMI and Toby. Color, 3x3

98 RMI at breakfast with George McGovern, Oct. 1972. B/w, 8x10 Cornwall Bridge-17 slides, color

Box 74 South Pacific Lecture Slides-negatives (sheets are numbered). In envelopes #1 Moorea hunt comes in #2 Landfall-Tuamotos/Bora Bora sunset #4 Poi pounders at work #5 Aleta II arriving/Rapa sighted/Dr. Shapiro at work #7 Crown of Thorns starfish #7/15 Tiki/Tiki and Gould #9 Star=s dressing room/Dr. Smith at work #10 Burial-cave valley #12 Moorea dinner/long voyage north from Rapa #13 Cyclone Emma/Burial-cave valley-close up/Dr. Smith #14 Star performing/scupltor Cook at work #15 Bay of Virgins-Fatu Hiva #16 Fatu Hiva-woman selling tapas #17 Taipivai Valley/George Appley and Dr. Shapiro #18 Landfall-Moorea-Oponohu Bay #18/15Church on Capt. Cook=s Bay-Moorea #19 Long voyage home (sunset at sea en route from Marguessas to Tahiti)/Dr. Jo at work #20 Sunset-Tuamotos Polynesian Expedition, March-April 1970: negatives and photographs-separate numbered envelopes Grenada: terrace and pool/living room/house, 1975. Color, 3x3 (3) and 3x4 (4) Cornwall Bridge-66 photos, negs. Color, 3x3 Long Island Sound, Summer 1973. Color, 3x3 (11) Martinique, Winter, 1972-1973. Color, 3x3 (3) and 3x4 (1) The Phoenix, Aug. 1971. Color, 3x3 (3) Miscellaneous negatives, early 1970's . 4 envelopes

VII. SCRAPBOOKS Box 75 A. Scrapbook kept by RMI=s mother until her death in 1910Badditional school memorabilia added by RMI. Contains several loose photos B. Autograph book: includes family, actors, and entertainers including: Signed photograph of Geraldine Farrar Harry Lauder Cyril Maud Laurette Taylor Jane Cowl DeWolf Hopper

99 Signed photograph of Maude Adams (2) Vernon and Irene Castle Lew Fields Ruth Chatterton

Box 75 C. Prep school and college, up to 1920 Bincludes Kirmayer School; Hotchkiss; summer jobs in Maine and Boston; Student=s Army Training Corps. D. 1921-1922 ANew York-New Haven-European campaign-Murray Bay-Evergreen Farm-Going West-Grass Valley-New York-Salisbury-New York and Columbia-The Glorious Summer-Bisbee:: photographs, correspondence, clippings E. 1922-1925-Bisbee, AZ-Nacozari, Sonara, Mexico-NY-S.S. Southern Cross-NY-S.S. La Bourdonnais-The New Yorker-Tommy, 1925 Box 76-78 F. World War I. Newsclippings Box 79-80 G. AThe European War of 1914" Part One; Part Two {2 vols} Box 81 H. Marriage to Elizabeth ATommy@ Carden . The following loose items were placed in a separate folder: Newsclippings on wedding Newsclippings re: stock market crash Statement of position of George Carden in the affairs of the Manhattan Electrical Supply Co. written by RMI TLS from George Carden, May 2, 1928 Box 82-83 I. Elaine Brown Kieffer Cobb and Mortimer Cobb scrapbook of photographs, clips, etc. of their honeymoon. Includes photographs of Edward and Wallis Simpson arriving in Nassau (Cobbs were in the party). Photographs of Cobb in the army; Box 82-83 includes TLS from Henry Luce, April 6, 1946. Dismantled and placed into folders Box 84 J. Birth of Ralph III. Includes carbons of letters sent in response to congratulatory letters. Includes. TLS from Omar N. Bradley, Dec. 31, 1946. Telegrams from: Hellman, Lillian, June 15, 1946 Sullivan, Ed, June 15, 1946 prescription from Benjamin Spock, Sept. 5, 1946 Box 85 K. Scrapbook of newsclippings, 1934-1967 (0versize) L. THE BATTLE IS THE PAYOFF. 1943-1947. Correspondence with publishers; contract agreements; royalty statements; newspaper syndication; clips of reviews; fan mail Swope, Herbert Bayard TLS, Oct. 22, 1943 Morgenthau, Henry, Jr. TLS, Jan. 12, 1944 (Sec. of Treasury) Weible, Walter L. TLS, May 11, 1945 Original maps from which the maps in the book were taken Box 86 M. A1946, 1947, 1948@-family snapshots; clips on RMI and his writing as editor of PM; broadcasts, speeches of RMI, etc.; attacks on RMI and his PM stands as Communist, etc.; correspondence with radio broadcasters; notes of Belgian decorations N. PM editorials, 1946-mounted clips Box 87 O. THE GREAT ONES-correspondence; queries on research facts, etc. including: Lyons, Leonard TNS on letter to him from Elaine Ingersoll, 1947 Billingsley, Sherman (Stork Club), TLS, 1947 publicity clips reviews in all major papers and by major critics autographed review by Louis Untermeyer, Feb. 23, 1948 Box 88 P. TOP SECRET no. 1 -letters and press clippings

100 Includes: Benton, William Telegram, June 11, 1946 Connally, Tom TLS, July 24, 1946 Hart, W.E. ALS, May 24, 1946

Caldwell, Erskine TLS, June 2, 1947 Box 88 TLS, Nov. 23, 1947 Weeks, Edward (ed.of TLS, Sept. 25, 1946 Atlantic Monthly) CT, Sept. 9, 1946 Pearson, Drew TLS, Jan. 7, 1947 Black, Hugo TLS, Aug. 12, 1946 Montgomery, General TLS photocopy to C.H. Gerhardt, Jan. 15, 1944 Box 89 Q. TOP SECRET-contract for book, correspondence with publishers, publicity, etc.; letters from readers. There are numerous fan letters from US and UK military men containing firsthand war information. Also includes: Longstreet, Stephen 2 TLS, n.d. Magnuson, Warren TLS, April 5 Pinchot, Gifford TLS, April 8 Stone, Harlan F. (Supreme Court) TLS, April 9 Swope, Herbert Bayard TLS, April 5 Vinson, Fred M. (Sec. of Treasury) TLS, April 9 Warner, Jack L. TLS, April 3 Bloom, Sol (H. Rep.) TLS, April 9 Baruch, Bernard M. TLS, April 7 Celler, Emanuel TLS, April 8 Tunnell, James M. (Senate) TLS, April 6 Bolton, Frances P. (H.Rep.) TLS, April 8 Coffee, John M. (H. Rep.) TLS, April 8 Ross, Harold R. TLS, April 8 Hatch, Carl (Senate) TLS, April 9 Guffey, Joseph F. (Senate) TLS, April 9 Green, Theodore F. (Senate) TLS, April 8 Clare, ------(H.Rep.) TLS, April 9 LaFollette, Robert M., Jr. TLS, April 8 Morgenthau, Jr., Henry TLS, April 9 Lubin, Isidor TLS, April 9 Mencken, H.L. TLS, April 4 Koppelman, Herman P. (H.Rep.) TLS, April 6 Kefauver, Estes (H.Rep.) TLS, April 5 Kirchway, Freda TLS, April 8 Howe, Quincy TLS, April 15 TLS, May 4 Mead, James M. (Senate) TLS, April 13 TLS, April 29 Pepper, Claude (Senate) TLS, April 12 Mercantonio, Vito (H.Rep.) TLS, April 13 Baldwin, Joseph C. (H.Rep.) TLS, April 22 Kilgore, Harley M. (Senate) TLS, May 3 Morris, Charles W. TLS, May 1 Celler, Emanuel (H.Rep.) TLS, May 14

101 TLS, May 24 Myers, Francis J. (Senate) TLS, April 15 Schwellenbach, L.B. (Sec. of Labor) TLS, April 11 Vandenburg, Arthur H. (Senate) TLS, April 12

Swope, Herbert Bayard TLS, April 18 Box 89 Roosevelt, Eleanor TLS, April 10 Sabath, A.J. (H.Rep.) TLS, April 10 Voorhis, Jerry (H.Rep.) TLS, April 16 Thomas, Elmer (Senate) TLS, April 12 Bonnet, Henri (French TLS, April 24 ambassador) Davidson, Jo (sculptor) TLS, April 26 Murray, James E. (Senate clerk) TLS, April 22 Swing, Raymond TLS, April 22 ALS, May 28 Langer, William (Senate) TLS, April 30 Krug, J.A. (Sec. of Interior) TLS, April 23 Udall, Stanley TLS, April 25 Murrow, Edward R. TLS, April 20 Childs, Marquis TLS, April 10 Knowland, William F. TLS, April 18 Johnston, Eric TLS, April 10 Braden, Spruille (Asst. Sec. of State) TLS, April 9 TLS, April 24 Warburg, James P. TLS, April 25 Powell, Adam Clayton (H.Rep.) TLS, April 17 Huffman, James W. (Senate) TLS, April 30 Caen, Herb TLS, May 22 Moses, R.G. TLS, May 10 Rittle, Delmar TLS, June 20 [Swing], ARay@ TLS, May 2 TLS, May 3 Black, Judge Hugo TLS, April 30 Bowles, Chester TLS, May 13 Noce, Daniel TLS, April 23 Alsop, Joseph TLS, April 11 Daniels, Josephus TLS, April 24 Anderson, S.E. TLS, April 22 Lanham, C.T. TLS, May 28Bincludes comments by Ernest Hemingway Corwin, Norman TLS, April 30 Morse, Wayne (Senate) TLS, May 2 LaGuardia, Fiorello TLS, May 4 White, E.B. AAndy@ ALS, April 13 Kilgore, Harley M. (Senate) TLS, April 8 Ickes, Harold TL, April 8 Austen, Warren R. (Senate) TLS, April 10 Davis, Elmer TLS, April 15 Catton, Bruce TLS, April 17

102 Davis, Jerome TLS, April 11 Douglas, Helen Gahagan (H.Rep.) TLS, April 11 Forrestal, James (Sec. of Navy) TLS, April 12 Fulbright, James W. TLS, April 15

Box 89 Bowles, Chester TLS, April 16 Symington, W. Stuart (Asst. Sec. of TLS, April 11 War for Air) Clayton, W.L. (Asst. Sec. of State) TLS, April 15 Clark, ----- (Attorney General) TLS, April 11 Brewster, Owen (Senate) TLS, April 18 Burnes, James F. (Sec. of State) TLS, April 11 Wanger, Walter TLS, April 15 Davies, Joseph TLS, April 5 Ethridge, Mark TLS, April 9 de Lacy, Hugh TLS, April 8 Millis, Walter TLS, April 5 Pearson, Drew TLS, April 7 Welles, Sumner TLS, April 5 Box 90-91 R. POINT OF DEPARTURE. Clippings and publicity

Box 92 S. Jonathan VIII. Includes photographs and correspondence from: White, E.B. TLS, May 17, 1948 Morgenthau, Jr., Henry TLS, May 20, 1948 ARuthie@ (Mrs. Marshall TLS, May 7, 1948 Field) Murphy, Justice Frank ALS, May 8, 1948 Thompson, Dorothy TLS, May 4, 1948 Box 93 T. Letters of condolence on the death of Elaine Ingersoll. Includes famous editors, newspaper people, and friends Bradley, Omar Telegram, April 2, 1948 Busch, Noel (LIFE) Telegram, ?? Benton, William Telegram, April 24, 1948 Childs, Marquis ALS, May 16, 1948 Cleland, Thomas C. ALS, April 3, 1948 Frankfurter, Felix ALS, April 4, 1948 Farley, James A. TLS, April 5, 1948 Gellhorn, Martha ALS, April 14, 1948 Garrett, Paul TLS, April 5, 1948 Gunther, John Telegram, April 5, 1948 Hellman, Lillian ALS, April 3, 1948 Janney, Russell ALS Luce, Clare Booth ALS, April ----, 1948 Longstreet, Stephen TLS, April 7, 1948 Murphy, Frank TLS, April 4, 1948 Massey, Dorothy (Mrs. ALS, April 3, 1948 Raymond Massey) Morgenthau, Henry, Jr. TLS, April 5, 1948 Noce, Daniel ALS, April 5, 1948 Spock, Benjamin TLS, May 8, 1948

103 Sullivan, Frank (actor) ALS, April 3, 1948 Spaeth, Katie (Mrs. TLS, April 10, 1948 Sigmund Spaeth) Shirer, William L. TLS, April 9, 1948

Box 93 Swope, Herbert Bayard TLS, April 6, 1948 Thurber, James ALS, April 3, 1948 Thompson, Dorothy TLS, April 7, 1948 Vanderbilt, Cornelius TLS, April 6, 1948 Winchell, Walter TLS, April 3, 1948 White, Katherine (Mrs. ALS, April 4, 1948 E.B. White) Obituaries for Elaine Ingersoll and Colin M. Ingersoll, Jr. Box 94 U. AOn My Mind@ column for The Sunday Freeman, 1974-1979 V. Newsclippings of RI=s death, 1985

VIII. PERSONAL MEMORABILIA Box 95 A. Childhood 1. Compass belonging to RMI as a child 2. Family seal [given to RMI by Lelia Haven Ingersoll through her father, Charles R. Ingersoll] 3. Pocket watch 4. Episcopal hymnal to RMI Afrom his loving godmother, Mary P. Little,@ 1910

5. Medallion-George III 6. Bronze die of family crest 7. Knife sharpener 8. Medallion-Robert Fulton B. School Pkg. #16 1. Hotchkiss Diploma, 1918 Box 95 2. R.O.T.C. camp training certificate, July 28, 1920 3. Student=s Individual Record and Rating ReportBReserve Officer=s Training Corps, Yale, 1921-duplicate copy 4. Yale diploma, 1921 5. Shield of Yale College 6. Drafting instruments used by RI C. 1921-1940 1. Paycheck vouchers for The New Yorker 2. Wedding gift book (to Tommy) 3. Pilot log book, 1936-1939 4. Police Dept. Pass 5. Bridge pass for E.B. White 6. Ribbon-official guest to welcome Coste and Bellonte at Curtiss Airport) D. World War II 1. Paybook of Ulrich Kutter, a Nazi who was working on Channel defenses 2. Sign in German-taken off the desk of an officer 3. Book issued to teach French to German soldiers 4. Manual for German officers 5. 12th Army Group official flag from one of the reunions 6. Medals and ribbons

104 7. Black slag-Bryanstone Square, London, after bombing 8. War room map 9. German flag 10. silver oak leaves

11. silver bracelet A1 Lt. Ingersoll@ Box 95 12. ration book 13. Gen. Omar Bradley medallion Box 96 14. 2 gun holsters (German machine 15. 2 star Major General plate given to RMI by Dan Noce gun ammunition 16. miniature stove box) 17. first aid packet 18. German machine gun belt 19. leather packet containing cigarettes 20. piece of parachute from D-Day 21. shoulder harness 22. electrical converter 23. needle box for matches 24. canteen cup 25. lighter 26. goggles 27. acetylene lamp Box 95 28. Chungking currency 29. U.S. Army Legion of Merit for planning European invasion in 1944 30. Order of the Belgium Cross 12/47-liberation of Belgium 31. WW2 compass E. PM Memorabilia 1. Hospital ID bracelets for sons Pkg. #17 2. Framed certificate for Associated Press membership for PM, May 6, 1946 Pkg. #18 3. Framed holograph list of original investors in PM, 1940 Box 95 4. Wooden spoon from Poland 5. Postcards; clippings; menus Orient-1941 Malta-1941 Poland Turkey Cairo Moscow 6. Press passes 1946 F Awards 1. NJ Association of Teachers of English Author Award for POINT OF DEPARTURE, Nov. 8, 1962 2. Award of Excellence, AHEPA, Trenton Chapter, Nov. 13, 1965 3. Metropolitan Museum of Art Fellow for Life certificate, May 14, 1968 4. Membership certificate for Kane Lodge, Nov. 18, 1969 G. RMI=s calling card plates H. Address book, Castleton I. Address book, 1964-1967 J. Address book on cards, 1976-1977

105 IX. PRINTED MATTER Box 97 A. By RMI 1. Articles/short stories F.1 a. AAn Open Letter to the President: March 7, 1941" PM

F.2 b. AImpressions of Moscow,@ tearsheet, Moscow News, Sept. 1, 1941

Box 97 F.2 c. AAfternoon in a brownstone front,@Good Housekeeping, Oct. 1947 d. Article re: Time. fact, Jan/Feb. 1964 e. AReport from the Rear,@ Pottstown Mercury, July 6, 1967 f. AIt=s Up to TV to Convey Urgency of Energy Crisis,@ tearsheet, TV Guide, 197- g. Laos article, Feb. 1971 h. AA Free Speech, For McGovern.@ New York Times, Sept. 16, 1972 i. AMcGovern as Scapegoat.@ Wall Street Journal, Sept. 22, 1972 j. AGive it to >em whole, George.@ Daily Eagle, Sept. 25, 1972 k. AOn My Mind@ columns F.3 1) Oct. 6, 1974-Aug. 29, 1976 F.4 2) Sept. 5, 1976-Dec. 31, 1978 F.5 3) Jan. 7, 1979-Dec. 2, 1979 2. TOP SECRET. Serialized in Russian magazine, October. 11 issues, 1946-47. 3. TOP SECRET. Russian edition, 1947. 473p. B. About RMI 1. Books a. Hotchkiss yearbook AMischiana@ 1918 b. AAfter 25 Years Out. Yale, Class of 1921.@ Edward P.F. Eagan, 1948, 283p. (RI on p.118). c. HISTORY OF THE CLASS OF 1921, SHEFFIELD SCIENTIFIC SCHOOL,YALE UNIVERSITY, VOL. 1. Class Secretaries Bureau, 1921 d. AAnything Is Possible. The First 75 Years of the Yale Alumni Fund.@ e. PM IN ACTION. A PORTFOLIO OF PHOTOGRAPHS PRESENTED TO MARSHALL FIELD ON THE OCCASION OF PM=S SECOND BIRTHDAY, JUNE 18, 1942 F.6 2. Articles/newsletters a. Engineering and Mining Journal Press: review of IN AND UNDER MEXICO, July 12, 1924 b. Hotchkiss Alumni News, March 1, 1929 c. Clips re: RI in North Africa, March 1943 d. 2 ATalk of the Town@columns from the New Yorker re: PM, photocopies 1) May 18, 1940 2) Dec. 8, 1945 Box 98 F.1 e. Newspaper clippings re: marriage to Elaine Kieffer and return to PM, 1945 F.2 f. TOP SECRET reviews, 1946 F.3 g. POINT OF DEPARTURE reviews, 1961 F.4 h. Newsclips, June 1964 re: wedding of RMI and TBI F.5 i. APrattsville=s Master Tanner,@ The Catskills, Spring 1974

106 F.6 j. Newspaper clippings, 1980 re: honorary degree from B.U. F.7 j. AHappy Days at Shadow Rock,@ Connecticut Magazine, April 1985 3. Newspapers/Magazines Pkg. #19 a. 2 samples of the Middletown Times-Herald, Dec. 26 and Dec. 27,

1958; b. Front page of MTH, Aug. 29, 1957 with photograph of RMI and publisher=s statement re: newspaper=s new plant Box 98 F.8 c. Book of the Month Club News, March 1948 re: THE GREAT ONES d. The Kirmayer Echo, vol. vi, no. 2, Nov. 1916 e. APrattsville=s Master Tanner,@ The Catskills, Spring 1974 F.9 4. B.U. Commencement Program, 1980 F.10 5. Press release re: Roy Hoopes biography, Feb. 28, 1983 6. Poster for RMI lecture at Boston University, n.d.

C. Miscellaneous 1. Magazines/Journals/Newsletters F.11 a. Life, Aug. 27, 1945 b. Life, Aug. 24, 1953 c. Time, Aug. 20, 1945 F.12 d. Infantry Journal, June 1946 (2) e. National Geographic, Oct. 1969 f. AAmphibian Highlights for the 1st Annual Convention, Amphibian Engineer Association,@ Dec. 6/7 1946 g. EAGLE XX-12th Army Group h. The Rambler -Harvey School newspaper, May 25, 1962 i. The Unemployed, Dec. 1930 j. Salisbury School Literary Magazine, June 1966 i. Sarah Lawrence Alumnae Magazine, Feb. 1947 j. Saturday Evening Post, Jan. 16, 1965 2 Maps F.14 a. Western U.S. b. China and Japan c. Russia d. Rand McNally World Atlas, European war edition e. South Pacific maps f. Lake Tahoe g. Western and Central U.S. F.15 h. Chart maps for AUtah@ Beach, operation AOverlord,@ Normandy, June 1944 F.16 3. Press Releases a. News release re: marriage to EK, Aug. 10, 1945, cts, 4p. 4. Articles/Newsclippings Pkg. #20 a. New Yorker advertisement reprint- World Telegram, March 5, 1931; F.17 b. Newsclippings, 1927-1983 5. Reports F.18 a. WE HAVE BEEN THERE. AUTHORITATIVE REPORTS BY QUALIFIED OBSERVERS WHO RETURNED FROM THE WAR ZONES, AS PRESENTED OVER THE CBC NATIONAL

107 NETWORK. Toronto, 1941 b. THE ENGINEER AMPHIBIAN SOLDIER. c. AReport of Operations-12th Army Group, vol. 5, G-3 Section@ d. ENGINEER AMPHIBIAN COMMAND. Tentative Training Guide

No. 1-General No.2-A Manual for Boat Crews Box 98 No.3-Marine Maintenance Manual No.4-Troops and Operations No.5-Intelligence, Navigation, & Communication No.7-The Organization of the Far Shore Box 99 e. ASelected Intelligence Reports. Office of the AC of S, G-2, First United States Infantry Division@ 1) Vol. 1, June 1944-Nov. 1944 2) Vol. 2, Dec. 1944-May 1945 f. AArmy Service Forces-Annual Report for Fiscal Year, 1945.@ Inscribed by Daniel Noce g. 1ST U.S. ARMY. Report of Operations, 20 Oct. 1943-1 Aug. 1944 -Annex No. 1 and 2 -Annex No. 2 (2) -Annex. No. 3-11 -Annex No. 12-14 -Annex No. 15-20 F. 1-2 h. SUMMARY OF OPERATIONS OF 12TH ARMY GROUP IN THE DEFEAT OF GERMANY. Prepared by Col. Harrison H.D. Heiberg, 1946 F.3 i. AHistory of Planning for Operation Against Southern France in G-3 Natousa@ j. AReport of the President to the Alumni of Yale University, 1955-1956@ k. A1960 Report of the Scientific Director, Clarence Cook Little, Tobacco Industry Research Committee@ 6. Books a. Mining Engineer=s Handbook -Robert Peele. New York, 1928. RI=s personal copy, first half only , rebound by RMI b. THE WAY. George Wharton Pepper. New York, Longmans, 1915. 127p. c. HISTORY OF THE SECOND ENGINEER SPECIAL BRIGADE, U.S. Army, WWII. Harrisburg, PA: Telegraph Press, 1946-inscribed by Daniel Noce Box 100 d. Tahiti-official directory and guide book, 1968 e. INSIGNIA AND DECORATIONS OF THE U.S. ARMED FORCES. Washington, D.C.: National Geographic Society, 1944 f. A SALUTE TO AMERICA by John Buchanan. Reproduction presented to RI by the Friends of the National Children=s Home American Bicentennial Group g. DARBY=S RANGERS. AN ILLUSTRATED PORTRAYAL OF THE ORIGINAL RANGERS. WWII. IN TRAINING AND IN ACTION. By Lieutenant James J. Attieri. Durham, NC: the Seeman Printery, Inc., 1945 (2)

108 h. AMERICA=S NO. 1 PAYROLL. New York: Time, Inc., 1938 7. ALetter of advice to a young man.@ William Popham, 1917. Presentation copy to ARalfe@ [sic] Ingersoll from Mme. Ph. L. Hemert Pkg. #21 8. U.S. Army=s Third Brigade=s Third Anniversary poster

9. THE BATTLE IS THE PAYOFF advertising poster [on loan]

X. ART WORK Box 100 F.2 1. 16 pencil drawings by James Thurber. 5"x8" each. Two of them are dated Oct. 1930. Also includes a copy of a letter sent by RMI explaining the background of the drawings. [3 are on display] 2. Life size bronze of RMI by Richard White (Stanford White=s grandson) on basalt base (HBG=s office) Pkg. #22 3. Original of a drawing made by RMI for IN AND UNDER MEXICO Pkg #23 . 4. Oil painting, 24" x 18" done by RMI of Shadow Rock Farm, Conn. Pkg. #24 5. Etching by anonymous artist, 30" x 36" of submarine pens at L=Orient, Brittany, France. Removed by RMI from a German military outpost, 1944 F.3 6. Stephen Longstreet pen and watercolor illustrations Sing Song Girl-Singapore, 1938 Baron B-rich refugee, 1942 Yu Yare girls, Japan 1938 Lockheed worker, 1945 Himmler and staff, Berlin, 1939 With the first wave-drawn under fire, 1944 Dollfuss the child murderer, Wiln, 1934 Reichskanzler, Munich 1939 Pkg. #25 7. Pencil and ink cartoon of RMI spanking the Mayor of Elizabeth, NJ w/editorial by RMI Box 100 F.4 8. Drawing of RMI by Carolyn Spaeth at Katie Spaeth=s salon

XI. AUDIO MATERIAL A Record albums 1. Farewell Message of King Edward VIII, Parts 1 and 2, Dec. 11, 1936 2. RND 1134B-Pedestrians asking the way in Picadilly-sirens from a London street 3. NPH 522/523-Effects Air BattleBBand 1. BombsBBand 2. ZoomingBdog fight, machine gun, and zooming 4. NPH 554BA-A. Guns repel attack by Messerschmitts on balloons at Dover 5. NPH 633/634/635BAThe Times@BParts 1, 2, and 3 6. APH 704/705/707BThe Armies of Poland in Britain, Parts 1-4 7. NPH 761BAir Raid Alarm and Police Whistles, London, Sept. 1940 8. NPH 762-Raiders Passed, London, Sept. 1940 9. NPH 763-1. Bomb fallingB2. A-A Fire and Wardens PatrolBLondon, Sept. 1940 10. NPH 775BLondon, 27 Sept. 1940BStick of Bombs, Distant A-A. Fire 11. NPH 776B27 Sept. 1940BA-A. Fire approaching and receding over London streets 12. Army Hour broadcastBspeech of Lt. Ingersoll. 2 sides 13. PM Broadcast interview with Mr. Ingersoll of PM. May 20, 1940B2 sides 14. R.I.=s broadcastBthe night of the Nazi attack on Russia. 2 sides

109 15. Discussion of World NewsBPM News Forum. June 22, 1941B6 sides 16. Address by Ralph Ingersoll from London, Oct. 30, 1940B2 parts 17. Interview with Robert St. John and RI by Robert Kelly, March 29, 1948. 2 parts (II and III)

18. 1 unidentified album Box 100 19. Author Meets Critic, Feb. 18, 1946B6 sides 20. Ralph Ingersoll, 11 parts 21. The Author Meets the Critic (TOP SECRET). Aug. 7, 1946B6 sides

110 Ingersoll, Ralph 1/23/02 Addenda

I. Personal Memorabilia. A. Wooden items, part of an architectural model for a World War II memorial by Francis Scott Bradford. Box 106 1. 10 small pieces. Box 107 2. 1 medium-sized piece, painted. Package 1 3. 1 large piece, painted. Package 2 4. 1 large piece, painted. Package 3 5. 2 pieces. Package 4 6. 1 long piece, painted. Package 5 7. 1 square piece, painted. Package 6 8. 1 rectangular piece, painted.

II. Photographs. Package 7 A. Large, framed black and white print of a mural at the Brooklyn School.

Ingersoll, Ralph (1/23/02) Page 1 of 1 Ingersoll, Ralph 1/31/02 Addenda

Package 1

I. Artwork. A. Two large oil paintings by Francis Scott Bradford, submitted in a competition to paint the mural at the Milwaukee Court House, dated May 1931.

Ingersoll, Ralph (1/31/02) Page 1 of 1