The George O'Connor Papers
George H. O'Connor was born on 20 August 1874 in the District of Columbia and
attended St. Johns Academy in Alexandria and the National University Law
School, where he received an LL.B. in 1894. He then attended Georgetown
University as a special student, where he participated in musical and dramatic
programs, and was awarded the LL.M. in 1895. He maintained a close connection
to Georgetown thereafter, continuing to participate in banquets and musical
programs with the Glee Club and as a soloist.
Mr. O'Connor was admitted to District of Columbia Bar in 1895 and to practice
before the Supreme Court of the United States in 1915. He joined the District
Title Insurance Company and was secretary and treasurer from 1900 to 1907 and
title officer from 1907 to 1941. In 1941 he was promoted to President of the
Company, and of the Washington and Lawyers Title Insurance Companies. He
served on the boards of many civic committees and charity organizations, and
participated in several clubs and associations.
George O'Connor also made many friends among prominent businessmen and members
of the national government during his life in the District, especially through
musical-comedy productions, which he continued to participate in throughout his
life. He was called Troubadour to the Presidents, since he had performed for
seven of them, from Taft to Truman. His last performance was for a dinner
given by the Washington Bar for U.S. Chief Justice Fred M. Vinson, about a week
before he died on 28 September 1946.
The George H. O'Connor Papers contain correspondence, photographs, programs,
songs, music and cartoons, accumulated by O'Connor throughout his life. The
correspondence includes letters from William H. Taft, Herbert Hoover, Franklin
Roosevelt, Harry Truman, J. Edgar Hoover, Cordell Hull, and Edward Stettinius.
The most interesting letters are two written by O'Connor himself to his wife
Blanche, while O'Connor was staying at Warm Springs with President Roosevelt.
Perhaps the most fascinating items in the collection are the collected songs,
stories, scripts and jokes used by O'Connor in his performances. These items
can give real insight into the attitudes of Americans the first half of this
century where they found the most honest expression, in the entertainment of
the time.
The collection is loosely divided by subject matter into Correspondence and
Photographs, Organizations, Music, and Oversize, with various miscellaneous
items placed in the section that seemed most suitable. For example, a
significant collection of original cartoons of O'Connor by Clifford Berryman
has been filed with the Correspondence and Photographs.
Extent of the Collection:
7 total boxes (4 & 3 oversize)
6 linear feet and three oversize boxes
Date Span: 1890's to 1970's
(most material 1900-1946)
Provenance: Gift of George H. O'Connor, Jr.
May 1985
Processed: July and August 1985
by James Helminski
The University Library also houses a collection of Mr. O'Connor's recordings,
made for Columbia Gramophone around 1916-17. Many of these records have Al
Jolson songs on the flip sides.
TABLE OF CONTENTS
OF THE REGISTER AND OF THE COLLECTION
Box 1
General Description Page 4
Correspondence (Folders 1-18)
Memorial Scrapbook (Folders 19-35)
Photographs (Folders 36-46)
Cartoons (Folders 47-49)
Publications (Folders 50-51)
Box 2
General Description Page 16
Organizations A to M (Folders 1-29)
Box 3
General Description Page 20
Organization N to Z (Folders 1-28)
Box 4
General Description Page 24
Correspondence on Music (Folder 1)
Songs, Stories and Jokes (Folders 2-11)
Columbia Records Catalogs and Ads (Folder 12)
"College Songs" songbook (Folder 13)
Sheet Music (Folders 14-19)
Boxes 5-7
General Description of Boxes 5-7 Page 28
Oversized Sheet Music (Box 5 Folders 1-6)
Scrapbook I (Box 6)
Scrapbook II (Box 7)
Other oversize items (Box 7)
BOX 1
CORRESPONDENCE, PHOTOGRAPHS, CARTOONS AND PRINTED
MATTER
Folders 1-9 contain the Incoming Correspondence to George O'Connor placed
first in Box 1. The first four folders in this section separate the letters by
date, and within each folder the correspondents are alphabetized regardless of
the date of letter. The last five folders contain letters from or for
Presidents Taft, Hoover, Wilson and Roosevelt.
Folders 10-18 contain letters and other items related to specific topics.
Folders 19-35 contain items removed from a scrapbook of letters of condolence
sent to Mrs. O'Connor after the death of George in 1946. These have been
arranged in the order of the scrapbook.
Folder: 1
Correspondence, Incoming
Date span: January 1899 to December 1929
Description: letters and telegram on various topics, especially on
O'Connor's recordings and travels
Contents: 31 letters and cards and 1 telegram
Folder: 2
Correspondence, Incoming
Date span: January 1930 to December 1939
Description: letters, cards and telegrams on varied topics, especially
appreciation for many of O'Connor's performances
Contents: 59 letters and cards
including: 2 TLS from Cordell Hull, Secretary of State
1939 April 18 and 1938 October 3
1 TLS from Coleman Nevils, President of
Georgetown University and 6
telegrams
Folder: 3
Correspondence, Incoming
Date span: January 1940 to December 1943
Description: letters, cards and telegrams on various topics, especially
appreciations of performances, social events, congratulations
Contents: 60 letters and cards and 5 telegrams
Folder: 4
Correspondence, Incoming
Date span: January 1944 to December 1946
Description: letters and cards on various topics, especially thank-you
notes, congratulations, and correspondence on the President's Birthday
Celebration of 1945
Contents: 31 letters and cards including 1 TLS
1944 December 2, from Edward Stetinnius, Secretary of State
and 1 pamphlet on the IV Corps in the Italian Campaign
Folder: 5
Correspondence--Taft, Wm. H.
Date span: January 1915 to July 1921
Description: see below
Contents: 3 items
1 TLS from W. H. Taft, on his appointment
as Chief Justice (1921 July 1915)
1 TLS from Wendell W. Mischler, Taft's
secretary, (1915 January 15) with enclosed:
1 TLS from Martin P. Kennedy to
W.H. Taft (1915 January 14)
Folder: 6
Correspondence--[Wilson, Woodrow]
Date span: 1917 August 29
Description: see below
Contents: 1 item: TLS from Wilson's secretary, J.B. Twining, sending
Wilson's thanks for a record O'Connor had sent
Folder: 7
Correspondence--[Hoover, Herbert]
Date span: ca. 1928-1933
Description: see below
Contents: 2 items:
1 engraved card with written name, inviting the O'Connors to a White House
Garden Party on 26 August, with handwritten envelope 1 printed card with
written date: "The White House/Admit at East Gate...."
Folder: 8
Correspondence--Roosevelt, F. D.
Date span: 1938 to 1940
Description: see below
Contents: 3 items: TLS 1938 October 1, thank-you letter TLS 1940 May
31, regrets being unable to attend tribute in O'Connor's honor
TLS 1935 March 2, letter of tribute
Folder: 9
Correspondence--[Roosevelt, F. D.]
Date span: 1940 to 1941
Description: see below
Contents: 7 multi-part items: TLS 1940 May 31, from William D. Hassett to
Martin J. McNamara, sending letter from President to be given to O'Connor on
the occasion of an event in the latter's honor
TLS 1941 November 21, from Grace G. Tully, expressing the President's thanks
for a note, with typed envelope
2 engraved cards with separate response
cards, with envelopes addressed to Mr. & Mrs.
George H. O'Connor, inviting the O'Connors to an At Home at the White House 1
postmarked 1941 May 14, the other undated, six pieces
1 printed card, signed: "Special
Pedestrian Inaugural Pass," with George H. O'Connor written and
signed 1 pamphlet: "Seating List" for Roosevelt Birthday Dinner, 1946 January
1946
1 envelope without letter, addressed to George H. O'Connor, from
J. A. Fox
Folder: 10
Correspondence, Outgoing
Date span: 1938 March to April
Description: letters from O'Connor to his Wife
Contents: 3 multi-part items
ALS 1938 March 29 to Blanche, from Warm Springs, Georgia, about President
Roosevelt and a press conference, family matters, with envelope
ALS 1938 [March 31] to Blanche, from Warm
Springs, Georgia, about President and social gatherings, with 3
postcards enclosed and envelope
1 typed envelope addressed to Mrs.O'Connor, from Warm Springs, no letter
Folder: 11
Correspondence, etc.--[Linn, Wm.]
Date span: 1918 Sept - Dec, 1944 November
Description: Letters, clippings, and lists about William Elmer Linn's
aid to George O'Connor by giving him a blood transfusion, and the subsequent
drive for a thank-you gift for Mr. Linn from O'Connor's friends
Contents: 16 letters and 3 clippings
Folder: 12
Correspondence, etc.--6 March 1938
Date span: 1938 March
Description: letters, telegrams, clippings, and contract related to the
6 March 1938 performance of George O'Connor on NBC Radio
Contents: 3 letters, 9 telegrams, 1 clipping, and 3 envelopes,
plus signed copy of contract between NBC (Radio Corporation of America) and
George O'Connor, dated 1938 February 23, for the March 6th performance
Folder: 13
Correspondence--1941 February 10
Date span: 1941 February
Description: letters, etc. regarding a luncheon in honor of George
O'Connor on 10 February 1941
Contents: 37 letters and 1 telegram, and clipping on the event
Folder: 14
Correspondence-George O'Connor Fund
Date span: 1919 September
Description: letters to E. J. Walsh and donations list for a testimonial
fund set up for O'Connor, on account of an illness
Contents: 69 letters and cards and list of donors
Folder: 15
Correspondence-O'Connor Testimonial
Date span: 1941 April to June
Description: outgoing letters from Bar Association of the District of
Columbia soliciting contributions for a Testimonial for O'Connor, with
responses, and related materials
Contents: 30 letters, list of contributors and poem in appreciation of
O'Connor
Folder: 16
Correspondence,O'Connor Testimonial
Date span: 1941 June 12
Description: Binder made to contain items in previous folder, for
presentation to O'Connor
Folder: 17
Correspondence--Death of Matt Horne
Date span: 1935 December to 1936 January
Description: letters and telegrams sending condolences on the death of
Matt Horne, an old friend and co-troubadour of O'Connor
Contents: 13 letters and cards and 1 telegram
Folder: 18
Correspondence,etc.--Death of O'Connor
Date span: 1946 September to November
Description: letters to Mrs. O'Connor, sending condolences on the death
of George, and items related to the funeral
Contents: 9 letters and 1 telegram, 1 TS of radio memorial, 1 mass
card, 1 memorial record of floral tributes, etc.
Folder: 19
Memorial Scrapbook, 1
Date span: 1946
Description: items from a memorial scrapbook of letters of condolence,
clippings on the individuals who sent letters, other items, and a photo
Contents: 1 photo of George H. O'Connor, taken about 1945-6
Folder: 20
Memorial Scrapbook, 2
Date span: 1946
Description:
Contents: 1 TLS 1946 September 28, from Harry Truman to Mrs. O'Connor
Folder: 21
Memorial Scrapbook, 3
Date span: 1946
Description:
Contents: 4 items:
3 TLS and 1 magazine photo clipping, including 1 TLS of 1946 September 28, from
Fred M. Vinson, Chief Justice of the U.S. Supreme Court
Folder: 22
Memorial Scrapbook, 4--Jones, Jesse
Date span: 1946 October to 1947 January
Description: see below
Contents: 5 items:
1 TLS 1946 October 30 from Jesse H. Jones
to Mrs. O'Connor,
1 Tel 1946 September 30 from Jesse H.
Jones to Mrs. O'Connor, 2
clippings on O'Connor scholarship
endowed at Georgetown University by Jesse H. Jones,
1 magazine clipping of Time cover of Jesse H. Jones
Folder: 23
Memorial Scrapbook, 5-Farley, James
Date span: 1946-1976
Description: see below
Contents: 4 items:
1 TLS from 1946 and 3 clippings from 1976
on death of Farley
Folder: 24
Memorial Scrapbook, 6-Hoover, J. Ed
Date span: 1946 October 3
Description: see below
Contents: 1 TLS from J. Edgar Hoover to Mrs. O'Connor
Folder: 25
Memorial Scrapbook, 7-Brennan, R.
Date span: 1946 to 1964
Description: see below
Contents: 1 ALS 1946 September 30 from Robert Brennan,
Minister of the Irish Republic in Washington, and 1
clipping about his death
Folder: 26
Memorial Scrapbook, 8
Date span: 1946 to 1976
Description: Letters and clippings from and about
religious figures in Washington
Contents: 4 items: 1 TLS, 1 Tel, 1 TS, 1 clipping
Folder: 27
Memorial Scrapbook, 9
Date span: 1946 September
Description: more condolences
Contents: 4 telegrams
Folder: 28
Memorial Scrapbook, 10
Date span: 1946 October to November
Description: Condolences and resolutions from companies and clubs
Contents: 5 TLS
Folder: 29
Memorial Scrapbook, 11--Bar Assoc.
Date span: 1946 November
Description: Bar Association of the District of Columbia, printed
items
Contents: 1 program of services for departed members, 1 copy of Journal
of the Bar Assoc. of D.C.
with article on O'Connor
Folder: 30
Memorial Scrapbook, 12--Personal
Date span: 1946 October
Description: personal condolences to Mrs. O'Connor
Contents: 1 TLS and 2 ALS, all with envelopes
Folder: 31
Memorial Scrapbook, 13
Date span: 1950 August 20
Description:
Contents: 1 signed typescript of radio broadcast given
by William Hassett, Secretary to the President, in appreciation of O'Connor
Folder: 32
Memorial Scrapbook, 14
Date span: 1946 September to October
Description:
Contents: 4 items: 1 ALS 30 September 1946 from Clifford
Berryman to Mrs.O'Connor, and 3 Telegrams
Folder: 33
Memorial Scrapbook, 15
Date span: 1946 October, 1956 June
Description: letter of condolence to Mrs. O'Connor, and obituaries on
her death
Contents: 4 items: 1 TLS and 3 clippings
Folder: 34
Memorial Scrapbook, 16
Date span: 1945 to 1972
Description: miscellaneous clippings, telegrams, etc. on death of J.
Edgar Hoover, Washington Title Insurance Co., Vinson, Brynes, Farley,
Hassett,
Folder: 35
Memorial Scrapbook, 17
Date span: 1946 September to October
Description: miscellaneous clippings, including obituaries on O'Connor
and articles on other figures of the time
Folder: 36
Photographs--O'Connor
Date span: 1890's
Contents: 11 photographs
Folder: 37
Photographs--O'Connor
Date span: 1900-1920, I
Contents: 23 photos, 1 postcard
Folder: 38
Photographs--O'Connor
Date span: 1900-1920, II
Contents: 11 photos
Folder: 39
Photographs--O'Connor
Date span: 1920's
Contents: 5 photos
Folder: 40
Photographs--O'Connor
Date span: 1930's
Contents: 15 photos
Folder: 41
Photographs--O'Connor
Date span: 1940's
Contents: 46 photos
Folder: 42
Photographs--Minstrel Shows, et al.
Date span: 1920's ?
Description: photos of Minstrel Show casts and of O'Connor buying
Liberty Bonds
Contents: multiple copies of each photo
Folder: 43
Photographs--Charles E. O'Connor
Date span: undated
Contents: 2 photos
Folder: 44
Photographs--Miscellaneous persons
Date span: 1890's-1940's
Contents: 7 photos
Folder: 45
Early Programs and Posters, Misc.
Date span: 1890's-1920's
Contents: 2 programs and 1 poster
Folder: 46
Photographs--Plays and Dinners
Date span: 1890's to 1940's
Description: miscellaneous cast photos and group photos from banquets
and other social events
Contents: 61 photos
Folder: 47
Cartoons--Berryman--Originals
Date span:
Description: original cartoons by Clifford Berryman of George H.
O'Connor, most signed
Contents: 5 signed cartoons and 1 unsigned
Folder: 48
Cartoons--Berryman--Original
Date span: 1947 March
Description: original signed cartoon by Clifford Berryman in support of
"Phantom Concert Fund" in memory of George O'Connor
Contents: 1 signed cartoon
Folder: 49
Cartoons--Berryman--Programs, etc.
Date span: 1940's
Description: miscellaneous programs, posters and cards illustrated by
Clifford Berryman
Folder: 50
HOBBIES
Date span: 1955 January to March
Description: magazines containing articles by Jim Walsh on George
O'Connor
Contents: 2 copies of January 1955 issue, 1 each of February
and March 1955
Folder: 51
THE PHONOGRAPH
Date span: 1916 September 6
Description: one copy of a trade magazine, many pages have had articles
cut out
BOX 2
ORGANIZATIONS A TO M
The folders in Box 2 are divided by organization and arranged in alphabetical
order.
Folder: 1
Alfalfa Club I
Date span: 1928 to 1945
Description: Programs of the Annual Dinners and other testimonial
banquets, ephemera, correspondence
Folder: 2
Alfalfa Club II
Date span: 1913 to 1946
Description: Programs for Annual Dinners
Folder: 3
Alfalfa Club III
Date span: 1913 to 1940
Description: Programs for the Annual Dinners
Folder: 4
American Gas Institute
Date span: 1907 October 17
Description: Program for Second Annual Banquet
Folder: 5
Army Day
Date span: 1936 April 6
Description: Programs and seating list for the Army Day Banquet
Folder: 6
Bankers Association, D.C.
Date span: 1905 to 1945
Description: Dinner programs, menus and seating lists
Folder: 7
Bar Association of D.C.
Date span: 1914 to 1946
Description: Programs for the Annual Dinners and other banquets, seating
lists and menus, plus one program for a dramatic presentation
Folder: 8
Building and Loan League, D.C.
Date span: 1936 to 1946
Description: Programs for the Annual Dinner and Dance
Folder: 9
Board of Trade, Washington
Date span: 1936 February 1
Description: Menu, seating list and program for 1936 Mid-Winter Dinner
Folder: 10
Military Order of the Carabao
Date span: 1913 to 1941
Description: Annual Dinner Programs and seating lists, and song books
Folder: 11
Carroll Institute
Date span: 1897 to 1904
Description: Annual Banquet Program for 1904, printed card of 1897,
newspaper clipping
Folder: 12
Catholic University of America
Date span: 1919 to 1937
Description: Miscellaneous tickets and programs
Folder: 13
National Retail Dry Goods Assoc.
Date span: 1913 February 4
Description: Program of songs sung by O'Connor for the Second Annual
Dinner
Folder: 14
Elks
Date span: 1929 to 1932
Description: Elk newsletter of 1929 and FIftieth Anniversary Program
Folder: 15
Evening Star Club
Date span: 1941 to 1942
Description: Programs of two Club Dinners
Folder: 16
Friendly Sons of St. Patrick I
Date span: 1910 to 1944
Description: Programs for Annual Banquets
Folder: 17
Friendly Sons of St. Patrick II
Date span: 1934 to 1946
Description: Typescripts of comic presentations, programs, seating lists
for Annual Banquets, invitations, etc.
Folder: 18
Georgetown University
Date span: 1899 to 1940
Description: Commencement programs, Glee Club and Mandolin Concert
Programs, Varsity Dinner Programs, etc.
Folder: 19
Gridiron Club I
Date span: 1927 to 1938
Description: Seating Lists, menus and dinner programs
Folder: 20
Gridiron Club II
Date span: 1914 to 1938
Description: Invitations, seating lists, other printed cards, and menus
of various Club events. Also a 1914 February 14 Club Banquet Menu with Color
Caricatures of prominent persons, with satirical poems
Folder: 21
Gridiron Club III
Date span: 1934 to 1941
Description: Seating lists for seasonal Dinners
Folder: 22
Harvard Club
Date span: 1938 to 1939
Description: Two Annual Dinner Programs
Folder: 23
Hogan, Frank J.
Date span: 1927 to 1930
Description: Two dinner programs for events at the home of Frank Hogan
Folder: 24
Jeweler's Club
Date span: 1906 February 22
Description: Table Chart and Program for Eleventh Annual Banquet
Folder: 25
Kelly Street Business Men's Assoc.
Date span: 1941 to 1943
Description: Menu, program and song typescript
Folder: 26
Knights of Columbus
Date span: 1899, 1932
Description: Two banquet programs
Folder: 27
Lambs Glee Club
Date span: 1898, 1941
Description: Programm for May 1898 and April 1941
Folder: 28
Lawyer's Club
Date span: 1935, 1945
Description: Annual Dinner announcements
Folder: 29
Laymen's Retreat
Date span: 1936 to 1940
Description: Banquet menus and programs
BOX 3
ORGANIZATIONS N TO Z, MISCELLANEOUS AND CLIPPINGS
Folders 1-15 contain more organization materials, with the last three folders
assigned to miscellaneous associations, clubs and corporations. Folders 16 and
17 contain miscellaneous printed ephemera, cards and invitations. Folders
19-26 contain clippings collected by O'Connor, and folders 27 and 28 clippings
of obituaries and feature stories after his death.
Folder: 1
Oldest Inhabitants of D.C., Assoc.
Date span: 1942 to 1945
Description: Meeting announcements, menus of Birthday Celebrations,
programs
Folder: 2
Pewter Plate Club
Date span: 1914
Description: Seating Lists for 14 March 1914 and 25 April 1914
Folder: 3
National Press Club
Date span: 1927 to 1941
Description: Dinner Programs, a minstrel show program, and reception
tickets, including events for the Duke and Duchess of Windsor (1 admission
ticket) and Charles Lindbergh (2 admission tickets and announcement)
Folder: 4
Princeton Alumni
Date span: 1905 February 16
Description: Menu for the 34th Annual Dinner of D.C. Alumni Assoc.
Folder: 5
Psi Upsilon Association
Date span: 1905 March 27
Description: Program of the 20th Annual Banquet and list of members
Folder: 6
Spencerian Business College
Date span: 1884 May 22
Description: Card announcing graduating exercises
Folder: 7
Temple Lodge U.D.
Date span: 1907
Description: Menu and Program for Thanksgiving Day Banquet
Folder: 8
University Club
Date span: 1914-1944
Description: Programs, posters, announcements, seating lists and a song
book from various Club events
Folder: 9
White House Correspondents
Date span: 1930-1945
Description: Invitations, announcements, programs and seating lists
Folder: 10
J.R. Young School of Expression
Date span: 1938-1941
Description: Announcements, songs, "letters," and two "Football
Schedules"
Folder: 11
Miscellaneous-- Assoc. & Corp.
Date span: 1912-1944
Description: Programs, menus, announcements etc. from events of various
associations and corporations
Folder: 12
Miscellaneous--Clubs
Date span: 1908-1941
Description: Programs, announcements and seating lists from various
functions of various clubs
Folder: 13
Miscellaneous--Commemorations
Date span: 1914-1934
Description: Programs from commemorative dinners and other events
Folder: 14
Miscellaneous--Testimonial Dinners
Date span: 1905-1946
Description: Programs from testimonial dinners for various individuals
Folder: 15
Miscellaneous Programs
Date span: 1899-1944
Description: programs and posters from miscellaneous events
Folder: 16
Miscellaneous--Invitations, etc.
Date span: 1897-1945
Description: Miscellaneous invitations, business cards and menu cards.
Folder: 17
Miscellaneous Printed Items
Date span: 1915-1939
Description: Article reprints and ephemera
Folder: 18
Clippings I--Feature Articles
Date span: 1925, 1936
Folder: 19
Clippings II
Date span: 1938-1946
Folder: 20
Clippings III
Date span: 1915-1941
Folder: 21
Clippings IV
Date span: 1930's, undated
Folder: 22
Clippings V
Date span: 1930's to 1940's
Folder: 23
Clippings VI--Obituaries etc.
Date span: 1946
Folder: 24
Clippings VII
Date span: mostly 1915, early 1900's
Folder: 25
Clippings VIII--"George O'Connor Says"
Date span: 1929
Description: Clippings of Newspaper column by O'Connor
Folder: 26
Clippings IX--Photo Clippings
Date span: 1930's
Folder: 27
Clippings X--Death Of O'Connor--1
Date span: 1946
Folder: 28
Clippings XI--Death of O'Connor--2
Date span: 1946
BOX 4
SHEET MUSIC AND COLLECTED SONGS, STORIES AND JOKES
Folders 1-5 contain materials collected (but not organized) by O'Connor for use
in performances. Folders 6-11 contain materials collected, compiled and
organized by O'Connor. The remaining folders contained published sheet music.
Folder: 1
Correspondence--Music
Date span: 1940's
Description: Letters about music and promotional flyers about
recordings
Folder: 2
Songs, Skits and Jokes-Typescript 1
Date span: undated
Description: Collection of songs, etc. used by O'Connor in his
performances
Folder: 3
Songs, Skits and Jokes-Typescript 2
Date span: undated
Description: Collection of songs, etc. used by O'Connor in his
performances
Folder: 4
Songs, Skits and Jokes--Manuscript
Date span: undated
Description: Collection of songs, etc. used by O'Connor in his
performances
Folder: 5
Collected Songs--Manuscript
Date span: undated
Folder: 6
"Songs, Jokes and Stories" 1
Date span: undated
Description: Typescript of songs, etc. collected by O'Connor
Folder: 7
"Songs, Jokes and Stories" 2
Date span: undated
Description: clippings among the songs, etc. collected by O'Connor
Folder: 8
"Songs, Jokes and Stories" 3
Date span: undated
Description: Typescript of songs, etc. collected by O'Connor
Folder: 9
"Songs, Jokes and Stories" 4
Date span: undated
Description: Manuscripts of songs collected by O'Connor
Folder: 10
"Songs, Jokes and Stories" 5
Date span: undated
Description: Typescripts of stories collected by O'Connor
Folder: 11
"Songs, Jokes and Stories" 6
Date span: undated
Description: Typescript of songs, etc. collected by O'Connor
Folder: 12
Columbia Records
Date span: 1916-1917, undated
Description: Record catalogs, advertisement, O'Connor Discography
Folder: 13
"College Songs"
Date span: Copyright 1880
Description: Printed book of music
Folder: 14
Sheet Music I--Well Known Favorites
Date span: 1899-1953
Description: see list below
Contents: "Long Gone," Words by Chris Smith and Music by
W.C. Handy, "Featured by Jack Amick..,"
Copyright 1920 by Pace and Handy Music Co. Signed by Jack
Amick
"Allez-Vous-en,Go Away," Words and Music by Cole Porter, from Can-Can,
Copyright 1953 by Cole Porter, published by Buxton Hill
Music Corporation
"P.S. Mr.
Johnson Sends Regards," words and Music by George M. Cohan, copyright 1899
by George L. Spaulding, Publication information missing
"Cohen Owes Me Ninety Seven Dollars," Words
and Music by Irving Berlin, copyright
1915 by Waterson, Berlin and Snyder Co.
"God Bless America," Words and Music by Irving
Berlin, copyright 1939 by Irving Berlin Inc.
"You're A Grand Old Flag," Words and Music
by George M. Cohan, copyright 1933 by
George M. Cohan, and published by F.B. Haviland Pub. Co.
"Bill Bailey Won't You Please Come Home?", Words and Music
by Hughie Cannon, Copyright 1933 by Robbins Music Corp.
Folder: 15
Sheet Music II--Irish Songs
Date span: 1900-1940
Description: 13 items
Folder: 16
Sheet Music III-"Coon Songs" 1
Date span: 1900-1930's
Description: 26 items
Folder: 17
Sheet Music IV--"Coon Songs" 2
Date span: 1900-1930's
Description: 18 items
Folder: 18
Sheet Music V--Miscellaneous
Date span: 1900-1940's
Description: 25 items
Folder: 19
Sheet Music VI--Fragile
Date span: 1901-1924
Description: 5 songs, including "Does the Spearmint lose its Flavor on
the Bed Post Overnight"
The remaining boxes contain various oversize materials. Box 5 contains sheet
music, while Boxes 6 and 7 contain scrapbooks and certificates.
BOX 5
OVERSIZE SHEET MUSIC
Folder: 1
Oversize Sheet Music--Autograph
Date span: undated
Description: 17 items, apparently copied by O'Connor
Folder: 2
Oversize Sheet Music--Inscribed
Date span: 1917-1941
Description: see below
Contents: "Washington My Washington," Music and Lyrics
by John J. Daly, copyright 1941 by Hubert J.
Braun inscribed by author to O'Connor on inside cover
"I Took My Harp To A Party," Words by Desmond
Carter and Music by Noel Gray, copyright 1933 by
Chappell & CO.
inscribed to O'Connor on the front cover
"Sons of America, America Needs You," Lyric by
Arthur F. Holt and Music by William T. Pierson, copyright 1917
by W.T. Pierson and Co.
inscribed by Pierson on the front cover
"Where Is My Meyer," Compiled by L. Wolfe
Gilbert, arrangement copyright 1927 by Leo Feist inscribed to
O'Connor by Gilbert on front cover with TLS 1928 January 16
from Gilbert to O'Connor, which accompanied the music
also oversize envelope from Vogel Music
Folder: 3
Oversize Sheet Music--Photostats
Date span: 1899-1920's
Description: 13 items
Folder: 4
Oversize Sheet Music--Irish Songs
Date span: 1892-1930
Description: 18 items
Folder: 5
Oversize Sheet Music--"Coon Songs"
Date span: 1900-1920
Description: 19 items
Folder: 6
Oversize Sheet Music--Misc.
Date span: 1900-1930's
Description: 13 items
MISCELLANEOUS OVERSIZE ITEMS
BOX 6 Single item
Scrapbook I
Date span: 1897-1941
Description: Newspaper items and photos
BOX 7 Folder: 1
Scrapbook II
Date span: 1890's-1946
Description: Mostly ephemera from O'Connor performances and clubs
BOX 7 Folder: 2
Group Hospitalization of D.C.
Date span: 1946
Description: Memorial, bound, from Group Hospitalization, in memory of
O'Connor
BOX 7 Folder: 3
"Congratulatory Letters, Cards..."
Date span: 1941
Description: Letters, Cards and Telegrams congratulating O'Connor on his
election to the District Title Insurance Company, in green leather bound
scrapbook with slipcase
Contents: including 1 TLS 1941 January 18 from Franklin
Roosevelt, and
1 TLS 1941 January 17 from Arthur A. O'Leary,
president of Georgetown University
BOX 7 Folder: 4
J.R. Young School Of Expression
Date span: 1936 May
Description: two satirical certificates inscribed to O'Connor
Return to Collection List
Return to Finding Aids
Return to Special Collections Home Page