50
MS-2: James M. Cox Papers 1 MS-2: James M. Cox Papers Collection Number: MS-2 Title: James M. Cox Papers Dates: 1908-1960 Creator: Cox, James M. (James Middleton), 1870-1957 Summary/Abstract: Consists of correspondence, reports, speeches, photographs, clippings, and other printed materials relating to Cox's long career as a journalist and politician. Cox was a U.S. Congressman representing Ohio's 3rd District from 1909-1913, and the governor of Ohio from 1913-1915 and from 1917-1921. In 1920 he was the Democratic nominee for President with Franklin D. Roosevelt as his running mate. Cox was also the owner and publisher of several newspapers including the Dayton Daily News and the Dayton Journal Herald. The bulk of the material in this collection is correspondence covering such topics as local, national, and international politics, labor, monetary policy, economic matters, and journalism. A partial list of nationally known correspondents includes: William Jennings Bryan, Bernard Baruch, Josephus Daniels, James Farley, Cordell Hull, Walter Lippmann, Sam Rayburn, Franklin Roosevelt, Eleanor Roosevelt, Adlai Stevenson, Harry Truman, Woodrow Wilson, and Orville and Wilbur Wright. The speeches include a number of radio campaign speeches (1920), speeches by Cox while Governor of Ohio (1913-1915), and speeches in support of Franklin Roosevelt and the policies of his administration. Quantity/Physical Description: 21 linear feet (43 Hollinger boxes) Language(s): English Repository: Special Collections and Archives, University Libraries, Wright State University, Dayton, OH 45435-0001, (937) 775-2092, [email protected] Restrictions on Access: There are no restrictions on accessing material in this collection. Restrictions on Use: Copyright restrictions may apply. Unpublished manuscripts are protected by copyright. Permission to publish, quote, or reproduce must be secured from the repository and the copyright holder. Preferred Citation: [Description of item, Date, Box #, Folder #], MS-2, James M. Cox Papers, Special Collections and Archives, University Libraries, Wright State University, Dayton, Ohio

MS-2: James M. Cox Papers - libraries.wright.eduMS-2: James M. Cox Papers 3 James M. Cox attended high school in Amanda, a suburb of Middletown, Ohio, and graduated in 1886. He was

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

  • MS-2: James M. Cox Papers 1

    MS-2: James M. Cox Papers

    Collection Number: MS-2

    Title: James M. Cox Papers

    Dates: 1908-1960

    Creator: Cox, James M. (James Middleton), 1870-1957

    Summary/Abstract:

    Consists of correspondence, reports, speeches, photographs, clippings, and other printed

    materials relating to Cox's long career as a journalist and politician. Cox was a U.S.

    Congressman representing Ohio's 3rd District from 1909-1913, and the governor of Ohio from

    1913-1915 and from 1917-1921. In 1920 he was the Democratic nominee for President with

    Franklin D. Roosevelt as his running mate. Cox was also the owner and publisher of several

    newspapers including the Dayton Daily News and the Dayton Journal Herald. The bulk of the

    material in this collection is correspondence covering such topics as local, national, and

    international politics, labor, monetary policy, economic matters, and journalism. A partial list of

    nationally known correspondents includes: William Jennings Bryan, Bernard Baruch, Josephus

    Daniels, James Farley, Cordell Hull, Walter Lippmann, Sam Rayburn, Franklin Roosevelt,

    Eleanor Roosevelt, Adlai Stevenson, Harry Truman, Woodrow Wilson, and Orville and Wilbur

    Wright. The speeches include a number of radio campaign speeches (1920), speeches by Cox

    while Governor of Ohio (1913-1915), and speeches in support of Franklin Roosevelt and the

    policies of his administration.

    Quantity/Physical Description: 21 linear feet (43 Hollinger boxes)

    Language(s): English

    Repository:

    Special Collections and Archives, University Libraries, Wright State University, Dayton, OH

    45435-0001, (937) 775-2092, [email protected]

    Restrictions on Access:

    There are no restrictions on accessing material in this collection.

    Restrictions on Use:

    Copyright restrictions may apply. Unpublished manuscripts are protected by copyright.

    Permission to publish, quote, or reproduce must be secured from the repository and the copyright

    holder.

    Preferred Citation:

    [Description of item, Date, Box #, Folder #], MS-2, James M. Cox Papers, Special Collections

    and Archives, University Libraries, Wright State University, Dayton, Ohio

    mailto:[email protected]

  • MS-2: James M. Cox Papers 2

    Acquisition:

    The collection was donated to Special Collections and Archives, Wright State University

    Libraries, by James M. Cox, Jr., the eldest son of James M. Cox, in April 1969.

    Other Finding Aid:

    The finding aid is available on the Special Collections & Archives, Wright State University

    Libraries web site at https://www.libraries.wright.edu/special/collectionguides/files/ms2.pdf. It is

    also available in the OhioLINK Finding Aid Repository at http://ead.ohiolink.edu/xtf-ead/.

    Related Material:

    MS-458: Dayton Daily News Archive.

    Microfilm for the Dayton Daily News and Dayton Journal-Herald is also available at Wright

    State University Libraries.

    MS-330: Arthur Compton / Trails End Club Papers.

    James M. Cox Papers (MSS 324), Ohio History Connection, Columbus, Ohio.

    Publication Note:

    Cox, James M., Journey Through My Years, New York: Simon & Schuster, 1946; available in

    the reading room at call number E748.C88 A3.

    Processing Information:

    Due to the value and irreplaceable nature of correspondence from some of the former Presidents

    including: Roosevelt, Truman, Taft, and Wilson, many of these materials have been

    encapsulated. Due to deterioration of the newspaper clippings, all of them have been Xeroxed,

    and the Xerox copies put back in the collection to replace the originals.

    Revisions:

    Finding aid revised by Lisa Rickey, April 2020.

    Processed by:

    Mime A. Ranville, February, 1980

    Arrangement:

    The collection is arranged into 3 series:

    Series I: Speeches, 1908-1946

    Series II: Subject/Topical Files, 1912-1947

    Series III: Correspondence, 1911-1960

    Biographical/Historical Note:

    James Middleton Cox was born March 31, 1870, at the Cox homestead in Jacksonburg, Butler

    County, Ohio. He was the youngest of seven children born to Gilbert and Eliza (Andrew) Cox.

    https://www.libraries.wright.edu/special/collectionguides/files/ms2.pdfhttp://ead.ohiolink.edu/xtf-ead/https://www.libraries.wright.edu/special/collectionguides/files/ms458.pdfhttps://libraries.wright.edu/special/collectionguides/files/ms330.pdfhttps://ohiomemory.org/digital/collection/aids/id/3582/https://catalog.libraries.wright.edu/search~S10?/cE748.C88++A3/ce+++748+c88+a3/-3,-1,,B/browse

  • MS-2: James M. Cox Papers 3

    James M. Cox attended high school in Amanda, a suburb of Middletown, Ohio, and graduated in

    1886. He was employed as a printer's devil in a newspaper office during his off hours from high

    school.

    In 1887, Cox earned his teacher certification. He taught in Rockdale Schools and Titus School

    District. He was also a superintendent of night school in Middletown, Ohio. On Saturdays, Cox

    delivered the entire circulation of the (Middletown) Weekly Signal, a newspaper owned by his

    brother-in-law; this was the job that began his career in journalism. He (later) became a reporter

    and was associated with the Cincinnati Enquirer in an editorial capacity (1892).

    Cox’s career as a newspaper owner included the following newspapers (with dates of

    acquisition): Dayton (OH) Daily News (1898); Springfield (OH) Press-Republic (1905); Miami

    (FL) Metropolis (1923), later renamed Miami Daily News; Canton (OH) News (1923, sold

    1930); Atlanta (GA) Journal (1939); Dayton (OH) Journal Herald (1948); and Atlanta (GA)

    Constitution (1950).

    Cox’s career as a politician included: Member 61st & 62nd Congress, 3rd Ohio Congressional

    district: 1909-1913; Governor of Ohio (3 terms): 1913-1915, 1917-1919, 1919-1921; and

    Vice-chairman, American delegation to the World Monetary and Economic Conference in

    London, England: 1933.

    On May 25, 1893, in Cincinnati, Ohio, James M. Cox married Mary Simpson Harding (1875-

    1957), daughter of George W. and Emily E. (Simpson) Harding. James and Mary had four

    children:

    (1) Paul James Cox was born in November 1894 and died in December 1894.

    (2) Helen H. Cox was born in March 1896, married Daniel James Mahoney, and died May

    16, 1921, in Oakwood, Ohio.

    (3) James M. Cox, Jr., was born in June 1903, married Helen Rumsey in 1930, and died in

    October 1974.

    (4) John William Cox was born in December 1907, died after 1940.

    James and Mary were divorced, about 1912. Mary later married Richard Lee in 1914.

    On September 15, 1917, James M. Cox married Margaretta Blair (1890-1960), and they had

    three children:

    (5) Thomas Blair Cox, born and died in June 1918.

    (6) Anne Beau Cox, born December 1919; married (1) Louis G. Johnson in 1940, and (2)

    Robert W. Chambers in 1955; Anne died January 31, 2020.

    (7) Barbara Blair Cox, born December 1922; married (1) Bradford Ripley, (2) Stanley C.

    Kennedy, Jr., (3) James Glover, and (4) Garner Anthony, Jr.; Barbara died May 28, 2007.

    James Cox’s Dayton area residence was known as Trailsend (now 3500 Governors Trail Road in

    Kettering). His ancestry was English, and his religion was Episcopalian. He was an avid

    outdoorsman and golfer. In 1946, he authored an autobiography Journey Through My Years. He

    was also awarded an honorary Doctor of Laws degree from Ohio State University in 1947.

  • MS-2: James M. Cox Papers 4

    James M. Cox, Sr., died at the age of 87 on July 15, 1957, in Dayton, Ohio. His funeral

    arrangements were handled by Boyer Funeral Home in Dayton, and he was buried in Woodland

    Cemetery in Dayton.

    Scope and Content Note:

    The papers of James M. Cox contain a variety of materials covering the years 1908-1957. These

    materials include bills, bulletins, correspondence, newspaper clippings, Photostats (of

    newspapers, letters, and speeches), photographs, reports, and speeches. The collection divides

    naturally into three record series: speeches, subject/topical files, and correspondence.

    Series I, Speeches, consists of speeches given by James M. Cox. These are contained in boxes 1

    and 2 of the collection, and cover the years 1908-1916 and 1918-1946, respectively. (A few

    speeches are undated.) These speeches were given on various occasions and cover a variety of

    topics, including agriculture, the Civil War, President Andrew Jackson, President Abraham

    Lincoln, Support of the Payne Tariff Bill, roads, schools, taxes, and workmen's compensation.

    Those which may be of particular interest, include bound speeches by Cox, while Governor of

    Ohio, to the state's General Assembly (1913-1915), his acceptance speech as the democratic

    nominee for president of the United States in 1920 (July 6, 1920), a series of radio campaign

    speeches (1920), a speech supporting Governor Al Smith's (D.NY) bid for the presidency in

    1928 (November 3, 1928), speeches in support of Franklin D. Roosevelt and various policies of

    his administration(s), and a speech, on the occasion of FDR's death, paying tribute to Roosevelt

    and also commenting on Eleanor Roosevelt. The speeches are arranged in chronological order,

    with undated speeches at the end. The dated speeches span from 1908 to 1946. Most of the

    speeches contain a slip of paper affixed on the top, over the actual speech, detailing the occasion

    at which the speech was given as well as the subjects covered in the speech.

    Series II, Subject/Topical Files, are contained in Boxes 3-6 of the Cox Papers, and cover

    international and political matters: 1920 (Box 3), political matters: 1920-1947 (Box 4) and

    gubernatorial election: 1912 (Box 4), elections: 1912, 1914, & 1916 (Box 5) and gubernatorial

    and general letters (Boxes 5-6). Topics of interest, include League of Nations, the Court of

    International Justice, the World Monetary and Economic Conference (1933), the National

    Elections of 1920, 1924, 1928, 1932, 1940, & 1946, the 1912, 1914, & 1916 gubernatorial

    elections, the 1913 Dayton (OH) flood, Montgomery County (OH) general materials, and

    correspondence and clippings concerning the Wright Brothers. Materials in Series II date from

    1912 to 1947.

    Series III, Correspondence, contains the majority of materials in the Cox papers. These

    materials, which date from 1911 to 1960, are contained in Boxes 7-43 of the collection, and

    cover such topics as the Florida Everglades, the Florida land speculation boom (1920's),

    journalism, golfing, boxing, and dog breeding. Topics which are discussed at length and maybe

    of particular interest, include the economy, the New York Stock Exchange, and the Market Crash

    (1929), the American newspaper business, labor, industry, and politics (on all levels:

  • MS-2: James M. Cox Papers 5

    international, national, regional, state, and local). (A few materials post-date the death of James

    Cox in 1957, including items concerning the death of his widow, Margaretta, in 1960.)

    The correspondence series also includes “Miscellaneous” files containing correspondence from

    historically unimportant or unrecognizable figures; if there was only a single instance of

    correspondence, but the correspondent was historically prominent, then that material was placed

    in a folder, alphabetically, by last name of the correspondent.

    A (partial) list of nationally known correspondents includes:

    • Baker, Newton Diehl: Secretary of War under Woodrow Wilson: (1916-1921).

    • Baruch, Bernard M.: Member of New York Stock Exchange, and Economic Advisor to various presidents (notably, Franklin D. Roosevelt).

    • Bowers, Claude G.: Historian, Foundation Executive, Ambassador to Spain (1933-1939); Ambassador to Chile (1939-1953), Editor of Fort Wayne (IN) Journal Gazette, Editorial

    writer for New York World, and political columnist for New York Journal.

    • Daniels, Josephus: Ambassador to Mexico (1933-1942), Secretary of the Navy under Woodrow Wilson (1913-1921), consolidated the State Chronicle of North Carolina and the

    North Carolinian News and Observer, and editor of the News and Observer.

    • Farley, James A.: Organized and was President of James A. Farley and Company (became General Builders Supply Company), was associated with, and served in various positions for

    Coca-Cola, served in various New York political positions (1912-1944), Chairman of the

    Democratic National Committee (1932-1940), Delegate to the Democratic National

    Convention(s) (1924-1948), and Post Master General of the United States under Franklin D.

    Roosevelt (1933-1940).

    • Hull, Cordell: Secretary of State under Franklin D. Roosevelt (1933-1944) (resigned), and Chairman of the Democratic National Committee (1921-1924).

    • Krock, Arthur: Newspaper man from reporter to ed-in-chief of the Louisville (KY) Times and the Louisville (KY) Courier Journal (1907-1923), Washington correspondent (and

    various other positions) on the New York World, Inter-Allied Press Committee, Assistant to

    the Chairman of the Democratic National Committee (1920), and decorated military officer

    (WW I).

    • Lasker, Albert Davis: Advertising expert with Lord & Thomas Advertising Agency (1898-1942), Assistant Chairman of the Republican National Committee (1918-1920).

    • Lippmann, Walter: Editor of the New York Republic and the New York World, special writer for the New York Herald-Tribune (and various other papers), Assistant Secretary of War

    under Woodrow Wilson (1917), U.S. Army Military Intelligence, and received a Pulitzer

    Prize Citation.

    • Morganthau, Henry: Chairman of the Finance Commission of the Democratic National Committee, President of Central Reality Bond and Trust, Director of the Underwood

    Corporation, Director of Equitable Life, and Ambassador to Turkey and Mexico.

    • Rayburn, Samuel (Sam): Congressman (63rd -87th Congresses), Democratic Majority Leader

  • MS-2: James M. Cox Papers 6

    of Congress (75th -77th Congresses), and Speaker of the House (80th of 83rd Congresses).

    • Roosevelt, Franklin Delano: 32nd President of the United States, (1933-1945) (4 terms), and Governor of New York State (1928-1932) (2 terms).

    • Tumulty, Joseph P.: Personal Secretary to Woodrow Wilson (1913-1921)

    • Wilson, Woodrow: 28th President of the United States (1913-1921) (2 terms), Governor of New Jersey, and President of Princeton University.

    • Wright, Orville and Wilbur: Inventors and Aeronauts.

    The materials in the correspondence series on (Franklin and Eleanor) Roosevelt originally filed

    alphabetically in Box 34, have been separated from the correspondence and placed in a

    half-sized Hollinger Box (no. 35) because of their value and frequent use as part of the Cox

    collection. There are two folders dealing specifically with Franklin D. Roosevelt covering the

    years 1921-1940 and 1941-1945 (The War Years), respectively, and one folder devoted to

    Eleanor Roosevelt covering the years 1945-1958. The other two folders filed under Roosevelt,

    Franklin D., contain newspaper clippings, photos, and Warm Springs (GA) materials.

    The researcher will find that because of the breakdown into a subject/topical series and a

    correspondence series there is a good deal of material which is cross-referenced. For example, in

    the subject/topical files, under International and Political Matters: 1920 (Box 4), there are

    materials under the heading: League of Nations. There are also materials concerning League of

    Nations in the correspondence series under Wilson, Woodrow. The correspondence series is filed

    alphabetical by the last name of the correspondent, and chronologically within each folder.

    Subject Terms

    Persons/Families

    Cox, James M. (James Middleton), 1870-1957

    Roosevelt, Franklin D. (Franklin Delano), 1882-1945

    Roosevelt, Eleanor, 1884-1962

    Corporate Names:

    Democratic Party (Ohio) – 20th century

    Places

    Ohio -- Politics and government – 20th century

    United States -- Politics and government – 20th century

    Subjects (General)

    Governors -- Ohio

    Presidential candidates -- United States

    Presidents -- United States – Election -- 1920

    Material Types

  • MS-2: James M. Cox Papers 7

    Correspondence

    Speeches

    Subject files

    Occupations

    Journalists – Ohio

    Politicians – Ohio -- Archives

  • MS-2: James M. Cox Papers 8

    Collection Inventory

    Box File Description Date

    Series I: Speeches 1908-1946, undated

    1 1 Biographical Material (Misc.) Undated

    1 2 Speech 1908 Oct. 31

    1 3 Speech 1909 Mar. 30

    1 4 Speech 1912 June 7

    1 5 Speeches: Addresses before Ohio’s General

    Assembly

    1913-1915

    1 6 Speech 1913 Jan. 13

    1 7 Speech 1913 Mar. 28

    1 8 Speech 1913 May 8

    1 9 Speech 1913 June 11

    1 10 Speech 1913 June 20

    1 11 Speech 1913 June 21

    1 12 Speech 1913 June

    1 13 Speech 1913 July 11

    1 14 Speech 1913 July

    1 15 Speech 1913 Aug. 7

    1 16 Speech 1913 Aug. 22

    1 17 Speech 1913 Aug. 23

    1 18 Speech 1913 Sept. 10

    1 19 Speech 1913 Sept. 12

    1 20 Speech 1913 Sept. 16

    1 21 Speech 1913 Oct. 17

    1 22 Speech 1913 Oct. 20

    1 23 Speech 1913 Oct. 21

    1 24 Speech 1913 Nov. 12

    1 25 Speech 1913 Nov. 19

    1 26 Speech 1913 Dec. 5

    1 27 Speech 1913 Dec. 11

    1 28 Speech 1913 Dec. 14

    1 29 Speech 1913 Dec. 30

    1 30 Speech 1913

    1 31 Speech 1913

    1 32 Speech 1913

    1 33 Speech 1914 Jan. 1

    1 34 Speech 1914 Jan. 29

    1 35 Speech 1914 Feb. 12

    1 36 Speech 1914 Feb. 13

  • MS-2: James M. Cox Papers 9

    Box File Description Date

    1 37 Speech 1914 Feb. 13

    1 38 Speech 1914 Feb. 15

    1 39 Speech 1914 Mar. 10

    1 40 Speech 1914 Mar. 10

    1 41 Speech 1914 Mar. 21

    1 42 Speech 1914 Apr. 8

    1 43 Speech 1914 Apr. 9

    1 44 Speech 1914 Apr. 15

    1 45 Speech 1914 Apr. 24

    1 46 Speech 1914 May 12

    1 47 Speech 1914 May 15

    1 48 Speech 1914 May 16

    1 49 Speech 1914 May 31

    1 50 Speech 1914 Aug. 25

    1 51 Speech 1914 Sept. 5

    1 52 Speech 1914 Sept. 21

    1 53 Speech 1914 Sept. 24

    1 54 Speech 1914

    1 55 Speech 1914

    1 56 Speech 1914

    1 57 Speech 1916 Nov. 8

    2 1 Speech 1918 Mar. 17

    2 2 Speech 1918 May

    2 3 Speech 1918 Nov.

    2 4 Speech 1918

    2 5 Speech 1919 Mar. 4

    2 6 Speech 1919 Sept. 2

    2 7 Speech 1919 Oct. 17

    2 8 Speech 1919

    2 9 Speech 1920 Jan. 8

    2 10 Speech 1920 Jan. 21

    2 11 Speech 1920 Apr. 13

    2 12 Speech 1920 Apr. 22

    2 13 Speech 1920 Apr. 23

    2 14 Speech 1920 July 6

    2 15 Speeches: A Series of Radio Addresses 1920

    2 16 Speech 1920 Sept. 3

    2 17 Speech 1920 Sept. 3

    2 18 Speech 1920 Sept. 3

    2 19 Speech 1920 Sept. 4

  • MS-2: James M. Cox Papers 10

    Box File Description Date

    2 20 Speech 1920 Sept. 8

    2 21 Speech 1922 Sept. 23

    2 22 Speech 1922

    2 23 Speech 1923 Feb. 9

    2 24 Speech 1924 Apr. 8

    2 25 Speech 1924 Oct. 16

    2 26 Speech 1927 July 1

    2 27 Speech 1928 Nov. 3

    2 28 Speech 1931 Mar. 5

    2 29 Speech 1931 Nov. 22

    2 30 Speech 1932 Jan. 8

    2 31 Speech 1934 Jan. 17

    2 32 Speech 1934

    2 33 Speech 1924

    2 34 Speech 1934 Aug.

    2 35 Speech 1935 Feb. 9

    2 36 Speech 1935 Sept. 30

    2 37 Speech 1936 Oct. 9

    2 38 Speech 1936

    2 39 Speech 1937

    2 40 Speech 1938 Aug. 7

    2 41 Speech 1938

    2 42 Speech Circa 1938-1939

    2 43 Speech 1940 May 8

    2 44 Speech 1940 Aug. 20

    2 45 Speech 1941

    2 46 Speech 1944 Mar. 31

    2 47 Speech 1944 Oct. 19

    2 48 Speech 1945 Apr.

    2 49 Speech 1946 Nov. 28

    2 50 Speech 1946

    2 51 Speech Circa 1924 Jan. 8

    2 52 Speech Undated

    2 53 Speech Undated

    2 54 Speech Undated

    2 55 Speech Undated

    2 56 Speech Undated

    2 57 Speech Undated

    2 58 Speech Undated

    2 59 Speech Undated

  • MS-2: James M. Cox Papers 11

    Box File Description Date

    Series II: Subject / Topical Files 1912-1947

    3 1 League of Nations: Reports, Bulletins, & Publications Undated

    3 2 League of Nations: Reports, Bulletins, & Publications Undated

    3 3 League of Nations: Reports, Bulletins, & Publications Undated

    3 4 League of Nations: Correspondence Undated

    3 5 League of Nations: Clippings Undated

    3 6 International Debts Undated

    3 7 White Cross Undated

    3 8 Court of International Justice Undated

    3 9 1933 Monetary Conference 1933

    3 10 Events leading up to World War II Undated

    3 11 United Nations Undated

    3 12 Clippings: Relations between Florida & Ohio Undated

    3 13 Clippings: Business vs. Gov., Tariff, GA White

    Primary, Negro

    Undated

    3 14 1920 Election: Clippings 1920

    3 15 1920 Election: Notification of Democratic

    Nomination

    1920

    3 16 1920 Election: Campaign Materials 1920

    3 17 1920 Election: Campaign Material &

    Correspondence

    1920

    4 1 1920 Election: Letters to Cox after his defeat in the

    election

    1920

    4 2 1920 Election: Letters to Cox after his defeat in the

    election.

    1920

    4 3 1920 Election: Letters to Cox after his defeat in the

    election.

    1920

    4 4 1920 Election: Letters to Cox after his defeat in the

    election.

    1920

    4 5 1924 Election: Correspondence 1924

    4 6 1924 Election: Correspondence 1924

    4 7 1928 Election: Correspondence 1928

    4 8 1931 Democratic Party Struggle 1931

    4 9 1932 Election: Correspondence 1932

    4 10 1932 Election: Clippings 1932

    4 11 1940 Election 1940

    4 12 U.S. Senatorship Offer 1945

    4 13 1946 Election 1946

    4 14 Woodrow Wilson Foundation Undated

    4 15 Woodrow Wilson Foundation Undated

    4 16 1912 Election: Correspondence 1912

  • MS-2: James M. Cox Papers 12

    Box File Description Date

    4 17 1912 Election: Clippings, Notes, & Nomination

    Speech

    1912

    4 18 1912 Election: Clippings, Nomination for Governor 1912

    4 19 1912 Election: Clippings, Campaign for Governor 1912

    5 1 1912 Election: Congratulatory Letters 1912

    5 2 1912 Election: Congratulatory Letters 1912

    5 3 1912 Election: Congratulatory Letters 1912

    5 4 1914 Election 1914

    5 5 1916 Election 1916

    5 6 1916 Election 1916

    5 7 1916 Election 1916

    5 8 1916 Election: Congratulatory Letters 1916

    5 9 1916 Election: Congratulatory Letters 1916

    5 10 1916 Election: Congratulatory Letters 1916

    5 11 Cox as Governor of Ohio: General Correspondence Undated

    6 1 1913 Dayton (OH) Flood: Bills & Speeches 1913

    6 2 1913 Dayton (OH) Flood: Clippings 1913

    6 3 1913 Dayton (OH) Flood: Correspondence 1913

    6 4 1913 Dayton (OH) Flood: Pamphlets 1913

    6 5 Old Montgomery County (OH) Courthouse Undated

    6 6 James M. Cox Municipal Airport, Dayton, Ohio Undated

    6 7 Workman's Compensation Law in Ohio & Industrial

    Commission

    Undated

    6 8 Montgomery County (OH): General Materials Undated

    6 9 Appointment of Dayton (OH) Postmaster 1947

    6 10 State of Ohio Legislation (misc.) Undated

    6 11 Wright Brothers: Clippings Undated

    6 12 Wright Brothers: Clippings Undated

    6 13 Wright Brothers: Correspondence Undated

    6 14 Newspaper Business Undated

    Series III: Correspondence 1911-1960

    7 1 Ackerman, Carl 1945-1953

    7 2 Adams, Dr. C. F. 1925-1928

    7 3 Adams, E. W. 1928

    7 4 Adams, George M. 1925-1935

    7 5 Adams, Gridley 1945-1946

    7 6 Adamson, Ralph E. 1935

    7 7 Adkins, Dr. E.H. 1925-1926

    7 8 Adler, Ray C. 1935-1945

    7 9 Ahlers, John 1935-1942

  • MS-2: James M. Cox Papers 13

    Box File Description Date

    7 10 Albietz, Peter 1925-1926

    7 11 Alexander, W. B. 1939-1947

    7 12 Allen, Ivan 1945-1957

    7 13 Allen, William H. 1920-1925

    7 14 Allyn, Stanley C. 1940-1954

    7 15 Alter, Franklin 1925

    7 16 Altland, Edgar A. 1924-1945

    7 17 American Newspaper Publisher Association 1929-1941

    7 18 Ames, John 1925

    7 19 Anderson, Admiral Walter S. 1945-1946

    7 20 Andrews, Matthew Page 1925-1926

    7 21 Ansberry, Timothy T. 1925-1942

    7 22 Ansberry, Timothy T. 1943-1954

    7 23 Antrim, Edward 1925-1953

    7 24 Appleton, E. J. 1925

    7 25 Appreciation, Letters of 1945-1946

    7 26 Arden, Elizabeth 1945

    7 27 Arnall, Ellis 1941-1947

    7 28 Arnett, Louis W. 1939-1946

    7 29 Arnold, General Henry H. (Hap) 1940

    7 30 Ashe, Bowman F. 1935-1949

    7 31 Ashmore, Harry S. 1947

    7 32 Associated Press 1929-1946

    7 33 Association of National Advertisers 1928

    7 34 Astor, Viscount Waldorf 1935-1946

    7 35 Atherton, Ray 1939-1947

    7 36 Athkins, Dr. F. M. 1952-1956

    7 37 Atkinson, Brooks 1952

    7 38 Atlanta Chamber of Commerce 1942

    7 39 Atlanta Journal 1939-1946

    7 40 Averdick, Dr. James A. 1928

    8 1 AB-ALD miscellaneous Undated

    8 2 ALE-AM miscellaneous Undated

    8 3 AN-AS miscellaneous Undated

    8 4 AT-AY miscellaneous Undated

    8 5 Babb, James L. 1925-1957

    8 6 Badger, Victor 1947-1948

    8 7 Baggett, Elizabeth 1945-1947

    8 8 Baggs, William C. 1950-1955

    8 9 Bain, Leslie B. 1945

  • MS-2: James M. Cox Papers 14

    Box File Description Date

    8 10 Baker, Elbert H. 1925-1926

    8 11 Baker, John Q. 1925-1949

    8 12 Baker, Newton D. 1911-1921

    8 13 Baker, Newton D. 1922-1951

    8 14 Ball, Flamen 1927

    8 15 Ballard, Fred 1952

    8 16 Bancroft, Robert C. 1926-1929

    8 17 Bank of Bay Biscayne 1927-1929

    8 18 Barkly, Alben W. 1926-1952

    8 19 Barnard, Ellsworth 1954

    8 20 Barnard, Harry 1945-1955

    8 21 Barnett, Robert T. 1945

    8 22 Barrett, George J. 1947

    8 23 Barry, Robert 1945

    8 24 Bartell, Shirley 1947-1951

    8 25 Barth, Romona S. 1945

    8 26 Barton, Bruce 1925

    8 27 Baruch, Bernard M. 1921-1955

    8 28 Bath Club, Miami, Florida 1927-1957

    8 29 Battle, George Gordon 1929

    8 30 Bauer, Arthur E. 1947

    8 31 Bauer, Charles C. 1925-1926

    8 32 Baughman, Mary Ellen 1934-1935

    8 33 Bauman, Harold L. 1940

    8 34 Baumgartner, A.F. 1926-1935

    9 1 Lord Beaverbrook 1938-1939

    9 2 Bechtol, Mabel A. 1925-1926

    9 3 Beebe, Walter 1925

    9 4 Beekman, Frederick W. 1925-1926

    9 5 Beers, Peter 1920-1921

    9 6 Bell Syndicate 1929-1952

    9 7 Bellamy, Paul 1934-1954

    9 8 Bennett, Dr. J. H. 1925

    9 9 Bent, Silas 1920

    9 10 Bergere, Frederick M. 1946

    9 11 Bergeson, Ernest D. 1929

    9 12 Berkeley, Harrison C. 1945-1947

    9 13 Berkowitz, Mortimer 1940-1941

    9 14 Berry, George L. 1925-1940

    9 15 Berryman, Cliff 1945-1947

  • MS-2: James M. Cox Papers 15

    Box File Description Date

    9 16 Besse, Marion 1925-1955

    9 17 Bettis, E. L. 1926-1929

    9 18 Beusse, D. O. 1940-1947

    9 19 Bevis, Howard L. 1947-1955

    9 20 Biechler, E. G. 1926-1953

    9 21 Biffle, Leslie L. 1945-1957

    9 22 Biggers, George 1940-1947

    9 23 Biggers, George 1948-1957

    9 24 Bimm, Harry L. 1925-1957

    9 25 Bingham, Barry 1940

    9 26 Bingham, Colonel Robert W. 1927-1929

    9 27 Bischoff, William 1945-1949

    9 28 Bishere, Alma 1924-1957

    9 29 Black, H.S. 1925-1928

    9 30 Blackwood, Delia 1926

    9 31 Blair, Parker 1924-1957

    9 32 Blair, Thomas S. 1925-1947

    9 33 Blakely, Dorris Rochelle 1945-1946

    9 34 Blanton, Thomas L. 1920

    9 35 Block, Herbert 1946

    9 36 Block, Paul 1935

    9 37 Blom, W.H. 1945-1957

    9 38 Bloss, Larry 1926-1948

    9 39 Blum, W.H. 1926

    9 40 Bobe, Adolph 1925-1957

    9 41 Bock, H. Anton Co. 1945-1953

    9 42 Bolender, Clifford & George 1925-1947

    9 43 Bonded Tobacco Company 1926

    9 44 Borah, William E. 1912-1957

    9 45 Borts, William J. 1946

    10 1 Bosch, Casper A. 1946-1957

    10 2 Bosler, Charles H. 1925-1926

    10 3 Boswell, Henry 1939-1946

    10 4 Bowers, Claude G. 1924-1956

    10 5 Bowles, Chester 1946

    10 6 Bowman, Horace 1945

    10 7 Bowman, John McE. 1926-1929

    10 8 Bradstreet, Edward P. 1926-1935

    10 9 Branch, Harllee 1940-1948

    10 10 Brandt, Harry A. 1925-1926

  • MS-2: James M. Cox Papers 16

    Box File Description Date

    10 11 Brannan, Charles F. 1949

    10 12 Breckinridge, Desha 1925-1926

    10 13 Breen, Edward 1945-1948

    10 14 Breene, Robert Gale 1939-1954

    10 15 Brennan, George E. 1920-1927

    10 16 Brevoort Lake Property (Michigan) 1925-1926

    10 17 Brice, John A. 1939-1949

    10 18 Bricker, John W. 1939

    10 19 Brien, Bernis 1925

    10 20 Briggs, Walter 0. 1935-1957

    10 21 Bright, James H. 1925-1929

    10 22 Bronson, Newt 1926

    10 23 Brown, Clarence J. 1929-1955

    10 24 Brown, Frances 1946

    10 25 Brown, George T. 1925

    10 26 Brown, Katharine Kennedy 1947-1953

    10 27 Brown, Ralph B. 1913

    10 28 Brown, Dr. Ralph C. 1925-1929

    10 29 Brown, Thad H. 1926-1940

    10 30 Brumbaugh, William Dr. 1945

    10 31 Brumby, James R. 1945-1957

    10 32 Bryan, Stewart 1954-1955

    10 33 Bryan, William Jennings 1912-1924

    10 34 Bryan, Wright 1944-1954

    10 35 Bryson, Charles H. 1939-1940

    10 36 Bucher, Helen Thomas 1925-1926

    10 37 Bulkley, Robert J. 1935-1957

    10 38 Bullard, Arthur 1925

    10 39 Bullock, James Critchell 1927-1929

    10 40 Burba, Howard 1926-1951

    10 41 Burba, John H. 1925-1929

    10 42 Burdell, William F. & Edwin S. 1915-1953

    11 1 Burdine, Roddy B. & R. F. 1925-1928

    11 2 Burdine's Fruit Co.- Miami, Florida 1950-1954

    11 3 Burick, Si 1935-1957

    11 4 Burnett, Claude E. 1925-1926

    11 5 Burns, William J. 1926

    11 6 Burrows, Dr. Walter F. 1945

    11 7 Bush, Samuel P. 1935-1939

    11 8 Bussdicker, F. Rudy 1935

  • MS-2: James M. Cox Papers 17

    Box File Description Date

    11 9 Butler, Ellen 1946-1947

    11 10 Butler, Guy 1945-1948

    11 11 Butler, Nicholas Murray 1926-1945

    11 12 Butler, Paul M. 1955-1957

    11 13 Byrd, Harry Flood 1926

    11 14 Byrd, Admiral Richard E. 1926

    11 15 Byrnes, James F. 1945-1950

    11 16 BAA-BAY (misc.) Undated

    11 17 BEA-BL (misc.) Undated

    11 18 BO-BRA (misc.) Undated

    11 19 BRE-BRO (misc.) Undated

    11 20 BRU-BY (misc.) Undated

    11 21 Cadillac Motor Car Company 1927-1929

    11 22 Caldwell, Isabel V. 1952

    11 23 Calloway, Cason J. 1940-1957

    11 24 Camden, Johnston N. 1924-1929

    11 25 Camp, Edwin 1943-1955

    11 26 Campbell, George W. 1945-1957

    11 27 Campbell, Grace 1926

    11 28 Campbell, James E. 1886-1921

    11 29 Campbell, James E. 1921-1924

    12 1 Cannon, Henry F. 1925-1926

    12 2 Cannon, Joseph 1916-1950

    12 3 Canny, Francis C. 1948-1949

    12 4 Cantor, Eddie 1946

    12 5 Cantwell, John F. 1947-1950

    12 6 Carlton, Doyle E. 1928-1929

    12 7 Carlton, John T. 1947-1951

    12 8 Carlsen, Kirsten 1928

    12 9 Cornell, Mrs. Harry G. 1925-1929

    12 10 Carr, Louis F. 1927

    12 11 Carr, Walter S. & Marion 1926-1955

    12 12 Carson, James C. 1925-1927

    12 13 Carson, James M. 1926-1929

    12 14 Carter, Don 1940-1945

    12 15 Casement, Dan D. 1929

    12 16 Cassidy, John R. 1926-1928

    12 17 Caten, W. Leonard 1925-1933

    12 18 Chalmers, Hugh 1925-1928

    12 19 Chamberlain, Neville 1934-1937

  • MS-2: James M. Cox Papers 18

    Box File Description Date

    12 20 Chandler, Harry C. & Norman 1927

    12 21 Chandler, William G. 1927-1928

    12 22 Chandar, Mrs. Douglas 1954-1956

    12 23 Chappell, James Edward 1947-1955

    12 24 Chapple, Joe Mitchell 1925-1927

    12 25 Chase, Charles W. Sr. & Jr. 1925-1957

    12 26 Chester, C.M. 1940

    12 27 Chew, James A. 1927-1928

    12 28 Chicago Daily News 1926-1939

    12 29 Chicago Tribune 1928-1935

    12 30 Childers, James Saxon 1951-1955

    12 31 Childs, James H. & Harvey 1925-1928

    12 32 Childs, Marquis 1953

    12 33 Chiles, John D. 1946-1957

    12 34 Church, W. B. 1955

    12 35 Churchill, Winston Undated

    12 36 (The) Cincinnati Inquirer 1926-1951

    12 37 Clapp, Harold W. 1929-1945

    12 38 Clark, Champ 1913-1951

    12 39 Clark, Frank 1925-1928

    12 40 Clark, James R. 1928-1957

    12 41 Clark, John C. 1945-1957

    12 42 Clarke, Frank W. 1939-1955

    12 43 Clarke, John H. 1914-1937

    12 44 Clarke, William P. 1947

    12 45 John Clay and Company 1926-1927

    12 46 Claypool, Garrett S. 1940

    12 47 Clayton, Henry D. 1920-1929

    12 48 Clemens, Cyril 1939-1948

    12 49 Clifford, Clark M. 1946-1957

    12 50 Clinton, Henry W. 1929

    12 51 Cloetingh, James H. 1925-1927

    12 52 Cobb, Frank Irving 1920-1923

    12 53 Coffin, Charles 1945-1951

    12 54 Coghlan, Ralph 1952

    13 1 Coleman, Dr. C.A. & Marion 1929-1953

    13 2 Colgate-Palmolive Company 1935-1939

    13 3 Collins, Jack 1928-1935

    13 4 Collins, Larry 1945-1947

    13 5 Collins, LeRoy 1956

  • MS-2: James M. Cox Papers 19

    Box File Description Date

    13 6 Compton, Arthur Holly 1946

    13 7 Conant, James Bryant 1951

    13 8 Conn, Harry L. 1925-1928

    13 9 Connolly, Joseph V. 1939

    13 10 Conover, Charlotte Reeve 1926-1935

    13 11 Conover, H. H. 1927

    13 12 Conrad, L. Neil 1925-1927

    13 13 Consolidated Shipbuilding Corp. 1925

    13 14 Consolidated Press Assoc. 1929

    13 15 Cook, Homer L. 1926

    13 16 Coolidge, Calvin 1924-1926

    13 17 Coomles, Thomas A. 1925-1928

    13 18 Coons, Mrs. Jessie J. 1947-1950

    13 19 Cooper, Charles 1926

    13 20 Cooper, Clayton S. 1926-1935

    13 21 Cooper, Kent 1929-1957

    13 22 Cooper, Myers Y. 1929

    13 23 Cope, Judge Frank F. 1935

    13 24 Copel and, W. J. 1928

    13 25 Cotton, William M. 1946-1951

    13 26 Courts, Richard W. 1948-1957

    13 27 Couzens, James 1935

    13 28 Cox, Anne & Barbara 1927-1954

    13 29 Cox, Glenn 1925-1957

    13 30 Cox, Helen 1913-1914

    13 31 Cox, James M. Jr. 1935-1946

    13 32 Cox, James M. Jr. 1947-1955

    13 33 Cox, Margaretta B. 1926-1960

    13 34 Cox, Margaretta B. - Reservations 1955-1960

    13 35 Cox, Margaretta B. - Death 1960

    14 1 Cox, Margaretta - Contributions to Little Exchange 1960

    14 2 Cox, Margaretta-Condolences 1960

    14 3 Cox, Margaretta-Condolences 1960

    14 4 Cox, Rear Admiral 0. L. 1944-1945

    14 5 Cox, A. B. to Edward 1913-1952

    14 6 Cox, Isaac to Moses 1925-1955

    14 7 Cox, Plato to William 1913-1951

    14 8 Craig, Dr. Cornelius A. 1926

    14 9 Craighead, Alexander McC. 1926-1956

    14 10 Crandall, Lou R. 1925-1929

  • MS-2: James M. Cox Papers 20

    Box File Description Date

    14 11 Crandon, Charles H. 1946

    14 12 Craven, W.R. 1926-1929

    14 13 Crawford, Arthur 1925

    14 14 Crawford, Rhea 1925-1926

    14 15 Crooks, F. Stanley 1927

    14 16 Crosley, Powel 1925-1957

    14 17 Crossen, James M. 1927-1950

    14 18 Crotti, Dr. Andre 1926-1928

    14 19 Crowell, Stewart 1940

    14 20 Crowley, Edward J. 1949

    14 21 Crowley, William J. 1925-1954

    14 22 Cull, Richard 1926-1957

    14 23 Cummin, Gaylord Church 1925

    14 24 Cummings, Homer S. 1929-1935

    14 25 Curry, James E. 1952

    14 26 Curtin, Emmett R. 1925-1926

    14 27 Curtiss, Glenn H. 1926-1928

    14 28 Cutler, Harrison B. 1947-1948

    14 29 CAA-CAR (misc.) Undated

    14 30 CAS-CIV (misc.) Undated

    15 1 CLA-COL (misc.) Undated

    15 2 COM-COR (misc.) Undated

    15 3 COS-CRI (misc.) Undated

    15 4 CRO-CY (misc.) Undated

    15 5 Dale, Charles H. 1926

    15 6 Dallman, V. Y. 1947

    15 7 Dammann, Thomas & Harle 1939-1945

    15 8 Danforth, Ed 1945-1957

    15 9 Danforth, William H. 1939-1940

    15 10 Daniels, Frank 1946-1948

    15 11 Daniels, Josephus 1944-1947

    15 12 Darcey, Thomas J. 1925-1945

    15 13 D'Arcy, William C. 1929

    15 14 Dart, Justin 1940-1947

    15 15 Daugherty, Michael A. & Nancy 1921-1953

    15 16 Davenport, Erwin R. 1926

    15 17 Davidson, W.G. 1925-1957

    15 18 Davies, Joseph E. 1925-1957

    15 19 Davis, Arthur D. 1926

    15 20 Davis, Elmer 1939-1948

  • MS-2: James M. Cox Papers 21

    Box File Description Date

    15 21 Davis, Frank E. 1947

    15 22 Davis, Golden C. 1946

    15 23 Davis, James H. 1940-1950

    15 24 Davis, John W. 1915-1954

    15 25 Davis, M. Smith 1937-1956

    15 26 Davis, Norman H. 1922

    15 27 Davis, O1iver L. 1940

    15 28 Dawes, Beman G. 1927-1946

    15 29 Dawes, Charles G. 1927-1950

    15 30 Day, George M. 1947-1952

    15 31 Day, John F. 1945-1950

    16 1 Daykin, R. W. 1945

    16 2 Dayton Daily News 1935-1947

    16 3 Dayton, Ohio 1925-1953

    16 4 Dayton YMCA 1929

    16 5 Dean, Thomas A. 1935

    16 6 Deane, H. Turner 1928

    16 7 Deaver, Katherine M. 1935-1946

    16 8 Deeds, Colonel Edward A. 1915-1960

    16 9 Dell, Otto L. 1935-1956

    16 10 Deller, Edith 1950-1951

    16 11 DeMarcus, Mildred Mrs. 1945-1949

    16 12 Dempsey, Jack 1935

    16 13 DePinna Clothiers 1928-1935

    16 14 DeRan, Harold C. 1940-1957

    16 15 Detroit Aircraft Assn. 1929

    16 16 Devine, James & Richard 1925-1957

    16 17 Dickey, R.R. 1928-1942

    16 18 Dickson, Judge Ashby C. 1926-1927

    16 19 Dickson, Hugh F. 1945-1951

    16 20 Dietz, Betty A. 1947-1957

    16 21 Dillon, Read & Co. 1926

    16 22 Dineen, Robert E. 1947

    16 23 DiPasquale, Vincent C. 1945

    16 24 DiSalle, Michael V. 1950-1952

    16 25 Dittle, Nicholas 1927

    16 26 Dodson, Joseph H. 1926-1928

    16 27 Dog 1925

    16 28 Dominick & Dominick Brokers 1929

    16 29 Donahey, Victor 1925-1946

  • MS-2: James M. Cox Papers 22

    Box File Description Date

    16 30 Donnenerwirth, Frank P. 1935

    16 31 Doorly, Henry 1935-1948

    16 32 Dore, Frank T. 1925-1935

    16 33 Doren, Alice M. 1925

    16 34 Douglas, Lucy L. 1927

    16 35 Douglas, Paul H. 1952-1957

    16 36 Drake, John B. 1927-1929

    16 37 Drake, Merle 1945

    16 38 Drugan, John E. 1925

    16 39 Drury, C. C. (Ned) 1939-1956

    16 40 Duffy, Judge John C. 1957

    16 41 Dugan, James B. 1928-1946

    16 42 Dull, Sam 1945-1948

    16 43 Dulles, John Foster 1946

    16 44 Duncan, Larry M. 1945-1957

    16 45 Dunlap, Ralph H. 1925-1940

    16 46 Dunn, James Clement 1939-1945

    16 47 Duplex Printing Press Company 1925-1939

    16 48 Durbin, Francis W. 1926-1929

    16 49 Durbin, William W. 1928-1929

    16 50 Durst, Charles B. 1956

    16 51 Dye, Thomas E. 1925-1949

    16 52 DAD-DEA (misc.) Undated

    16 53 DEB-DIC (misc.) Undated

    17 1 DIE-DOU (misc.) Undated

    17 2 DOW-DY (misc.) Undated

    17 3 Early, Steven 1939-1949

    17 4 Eastern States Paper Corp. 1927

    17 5 Easters, Ed 1952

    17 6 Eaton, Cyrus 1940

    17 7 Eby, Alan 1927-1929

    17 8 Editor & Publisher 1928-1954

    17 9 Edwardy, Fred W. 1947

    17 10 Egbert, Howard 1927-1939

    17 11 Eichelberger, Fred O. 1939-1946

    17 12 Elder, Thomas & Robert 1927-1947

    17 13 Ellis, Marcus 1947

    17 14 Emanuel, Victor 1927-1957

    17 15 Emmons, Charlotte 1945-1948

    17 16 Erickson & Remmert Aircraft Co. 1941-1942

  • MS-2: James M. Cox Papers 23

    Box File Description Date

    17 17 Erisman, Evans 1945-1946

    17 18 Estabrook Hubert A. 1927-1929

    17 19 Ethridge, Mark 1940-1948

    17 20 Evans, Billy 1947

    17 21 Evans, D. M. 1946-1957

    17 22 Evans, Rev. Hugh I. 1929-1955

    17 23 Evans, Jack 1945-1949

    17 24 Everglades 1927

    17 25 Ewing, George 1927-1928

    17 26 EAG-EMM (misc.) Undated

    17 27 ENG-EY (misc.) Undated

    17 28 Fain, James E. 1954-1957

    17 29 Fanning, Michael D. 1927-1950

    17 30 Farber, Clark & James 1926-1949

    17 31 Farley, James A. 1935-1957

    17 32 Farley, Marcus M. 1927

    17 33 Faulkner, James W. 1921-1947

    17 34 Fawcett, James W. 1925-1927

    17 35 Federal Communications Commission 1935-1940

    17 36 Felt, Truman F. 1928-1949

    17 37 Felton, S. M. 1925-1926

    17 38 Ferguson, John L. 1925-1926

    18 1 Ferguson, J. L. 1939-1948

    18 2 Fernandez, Mrs. Raoul (Katie) 1945-1946

    18 3 Ferneding, Harry L. 1935-1957

    18 4 Fertich, Roscoe 1926-1927

    18 5 Fields, William J. 1925-1926

    18 6 Fifth-Third National Bank 1926-1928

    18 7 Finke, M. Carl 1926-1928

    18 8 Firestone, Harvey S. 1927-1928

    18 9 Fisher, Ben S. 1940

    18 10 Fisher, Carl G. 1925-1935

    18 11 Fisher, John W. 1925-1934

    18 12 Fisher, John W. 1935-1953

    18 13 Fitzgerald, Roy G. 1945-1952

    18 14 Fleeson, Doris 1950-1957

    18 15 Flectwood, M. L. 1940

    18 16 Fleischmann, Julius & Max 1925-1927

    18 17 Fleming, Dr. D. F. 1935-1957

    18 18 Fleming, J.W. 1926

  • MS-2: James M. Cox Papers 24

    Box File Description Date

    18 19 Fletcher, Duncan U. 1925-1935

    18 20 Floyd, Bruce 1928

    18 21 Flynn, Edward F. 1920-1925

    18 22 Foraker, James B. 1916

    18 23 Forbes, Charles 1926-1951

    18 24 Forgan, James B. 1925-1954

    18 25 Forrestal, James V. 1945

    18 26 Fosdick, F. Raymond B. 1922

    18 27 Fowler, Mrs. Cecil 1935

    18 28 Fowler, Richard S. 1927-1951

    18 29 Fox, Joe 1928-1950

    18 30 Foy, John 1945-1954

    18 31 Fraga, George G. 1940-1957

    18 32 Frakes, Elizabeth 1945

    18 33 France, Merrian B. 1940-1957

    18 34 Frandsen, J. H. 1952

    18 35 Franke, George A. 1929

    18 36 Franklin, Rebecca (Ben) 1949-1955

    18 37 Fraser, Leon 1945

    18 38 Freeman, Bertha 1935

    18 39 Freeman, H. E. 1928-1929

    18 40 Fretz, C. W. 1926

    18 41 Frick, Adam 1957

    18 42 Friebolin, Carl D. 1926-1957

    19 1 Friedlander, Dr. Alfred 1926

    19 2 Fritch, Fred 1925-1927

    19 3 Frye, Jack 1940-1946

    19 4 Fulton National Bank 1945

    19 5 Fuller, George A. 1925-1927

    19 6 Funk, W. R. 1925-1928

    19 7 FA-FOO (misc.) Undated

    19 8 FOR-FY (misc.) Undated

    19 9 Galbraith, Natalie 1953-1957

    19 10 Gale, John M. 1939-1955

    19 11 Galvin, LeRoy S. 1925-1948

    19 12 Gambrell, Barmore P& E. Smythe 1945-1950

    19 13 Gammeter, John R. 1925-1927

    19 14 Gannett, Frank E. 1926-1948

    19 15 Ganther, Mrs. C.E. 1950-1951

    19 16 Garver, Harvey C. 1925-1928

  • MS-2: James M. Cox Papers 25

    Box File Description Date

    19 17 Gard, Homer 1926-1947

    19 18 Gardner, Edward J. 1945

    19 19 Gardner, E.T. 1925-1957

    19 20 Gardner, Frederick D. 1924-1929

    19 21 Garland, Dr. D. Frank 1925-1928

    19 22 Garlikov, Ben 1945-1957

    19 23 Garman, Nora J. 1935-1940

    19 24 Garner, John Nance 1921

    19 25 Garrett, Finis J. 1955

    19 26 Garrett, Paul 1939-1956

    19 27 Garrison, Jesse 1945-1957

    19 28 Gatliff, E.M. 1927

    19 29 Gaty, John P. 1940

    19 30 Gebhart, George 1947-1953

    19 31 Beghart, Gus 1945-1950

    19 32 Geer, Frank H. 1920-1921

    19 33 Gelders, Stewart 1951

    19 34 General Motors Corporation 1939-1956

    19 35 Gentry, John H. 1927-1928

    19 36 Gentsch, Frank F. 1925-1928

    19 37 George, R.D. 1926-1927

    19 38 George, Walter F. 1953

    19 39 Gerard, James W. 1928

    19 40 Gerry, Peter G. 1928

    19 41 Gerstein, Evelyn 1939

    19 42 Gertin, Elizabeth 1952

    19 43 Geyer, B.B. (Pat) 1928-1946

    19 44 Gideon, David 1926-1927

    19 45 "The Gideons" 1925

    19 46 Gilbert, Sterling Price 1922-1946

    19 47 Gilchrist, Huntington 1925

    19 48 Giles, Warren 1940-1945

    19 49 Gill, Joseph H. 1929

    19 50 Gilman, James H. 1925-1957

    20 1 Gilmer, Hugh R. 1935-1940

    20 2 Gillespie, Frank 1921

    20 3 Gilmore, William E. 1929-1946

    20 4 Gimble, Bernard 1927-1955

    20 5 Gintner, G. A. 1935

    20 6 Ginther, C.N. 1925-1935

  • MS-2: James M. Cox Papers 26

    Box File Description Date

    20 7 Githens, Lillian D. 1948

    20 8 Glasgow, William A. 1926-1927

    20 9 Glass, Carter 1928-1937

    20 10 Glenn, Thomas K. 1940-1946

    20 11 Glessner, John 1928

    20 12 Goble, Monte J. 1926

    20 13 Goeke, J. Henry 1925-1927

    20 14 Golden, John 1940-1955

    20 15 Goldsmith, Robert 1921

    20 16 Gongwer, W. Burr 1920-1948

    20 17 Goodwin, Roy C. 1928

    20 18 Goodwin, W. A. R. 1926

    20 19 Gordon, Sloane 1925-1926

    20 20 Gore, J. Rodgers 1925-1927

    20 21 Gorman, E. J. B. 1927-1929

    20 22 Gorman, Robert N. 1950-1953

    20 23 Gos, Charles 1926-1927

    20 24 Gouffout, Blanche 1926-1950

    20 25 Gough, Kate 1955-1957

    20 26 Gould, Alan J. 1945-1946

    20 27 Gouverne, Mrs. H. M. 1921-1927

    20 28 Grabiel, Paul 1929

    20 29 Graham, E. R. 1928-1957

    20 30 Graham, Dr. James M. 1935

    20 31 Graham, Josephine F. 1940

    20 32 Grant, C. R. 1926

    20 33 Grant, Harry J. 1940-1948

    20 34 Grant, Richard H. 1928-1956

    20 35 Graves, John Temple 1925-1943

    20 36 Gray, Joe R. 1939

    20 37 Gray, Omar D. 1924

    20 38 Green, William 1925-1940

    20 39 Greer, Clarence N. 1925-1946

    20 40 Greer, Rowan A. 1945-1955

    20 41 Gregg, Joseph O. 1926

    20 42 Gregory, C. E. 1945-1950

    20 43 Grieser, Norman 1946-1948

    20 44 Griffis, William 1927

    20 45 Grisworld, R. L. 1927

    20 46 Groesbeck, C.E. 1925-1927

  • MS-2: James M. Cox Papers 27

    Box File Description Date

    20 47 Groom, W. S. 1935

    20 48 Guardian Service Company 1926-1929

    20 49 Gueydan, Jean 1956

    20 50 Guffey, Joseph F. 1926-1945

    20 51 GA-GOL (misc) Undated

    20 52 GOO-GW (misc) Undated

    21 1 Haberstock, John 1948

    21 2 Hacker, Homer 1947-1957

    21 3 Haden, Charles J. 1925-1940

    21 4 Hagan, Thomas W. 1941-1955

    21 5 Hahne, Ernest H. 1946-1947

    21 6 Hall, Grover C. 1928-1940

    21 7 Hall, Marshall 1950

    21 8 Hall, Robert A. 1941

    21 9 Hamilton, Alfred R. 1929-1957

    21 10 Fort Hamilton Nurses Residence 1947

    21 11 Hamilton, William H. 1945-1946

    21 12 Hamilton, William J. 1947

    21 13 Hamlin, Mrs. Charles S. 1926

    21 14 Hanger, Arnold 1946-1957

    21 15 Hankins, Maude 1927

    21 16 Hannagan, Steve 1926-1951

    21 17 Hannagan, Robert E. 1945-1947

    21 18 Hanson, Victor 1927-1935

    21 19 Hard, William 1926-1957

    21 20 Harding, Warren G. 1920-1926

    21 21 Harlan, Byron R. 1946-1948

    21 22 Harley, E.C. 1922-1925

    21 23 Harmon, Judson 1912-1927

    21 24 Harriman National Bank 1926-1929

    21 25 Harriman, Averell 1947-1952

    21 26 Harriman, J. Borden 1925-1946

    21 27 Harrington, Beatrice 1925-1940

    21 28 Harrison, Francis Burton 1913-1944

    21 29 Harrison, Pat 1925-1945

    21 30 Harry, J.E. 1925-1926

    21 31 Hart, Philip 1947-1956

    21 32 Hart, William 1945

    21 33 Harwitz, Ben 1925-1939

    21 34 Hasbrouck, Mrs. George S. 1935-1940

  • MS-2: James M. Cox Papers 28

    Box File Description Date

    21 35 Haskell, Henry J. 1926-1948

    21 36 Haswell, Anthony 1935-1955

    21 37 Hathaay, Bertha 1951-1957

    21 38 Hawks, Wells 1925-1926

    21 39 Hayes, Ralph 1926-1957

    21 40 Hayes, Robert S. 1925-1954

    21 41 Haynes, M.D. 1940-1946

    21 42 Hays, Will H. 1945

    21 43 Heath, Fletcher 1927-1935

    21 44 Heckert, Diane 1951-1954

    21 45 Heinrich, Matilda 1925-1955

    21 46 Helen, Sister 1926-1928

    21 47 Helm, Vance 1927

    21 48 Henderson, A.D. 1940-1946

    21 49 Henderson, A.J. 1940-1957

    21 50 Henry, Frank G. 1928-1939

    21 51 Henry, Willard 1928

    21 52 Hering, Oswald C. 1926-1927

    21 53 Herman, Dr. H. H. 1925-1946

    21 54 Hermann, Garry 1925

    22 1 Hermann, Mrs. Ruth 1940

    22 2 Hertz, John 1935-1945

    22 3 Heydler, John H. 1926-1929

    22 4 Hicks, Charles T. 1947-1949

    22 5 Hieber, Gertrude l947-l949

    22 6 Hill, Walker 1948

    22 7 Hilton, Albert 1927-1950

    22 8 Hitchcock, Gilbert M. 1913-1929

    22 9 Hoagland, H.E. 1935

    22 10 Hobby, Oveta Culp 1949-1951

    22 11 Hodapp, Judge Null M. 1935

    22 12 R. Hoe & Co. 1925-1929

    22 13 Hogan, Timothy 1927-1946

    22 14 Hollinger, William P. 1945-1946

    22 15 Hollyday, Hughlett 1935-1957

    22 16 Holt, Hamilton 1922-1927

    22 17 Hook, Charles R. 1927-1955

    22 18 Hook, Tom 1945-1951

    22 19 Hooper, Osmon C. 1928-1939

    22 20 Hoover, Herbert 1925-1949

  • MS-2: James M. Cox Papers 29

    Box File Description Date

    22 21 Hoover, J. Edgar 1947

    22 22 Hopkins, Eleanor 1947-1951

    22 23 Hopple, E.J. 1925

    22 24 Horstman, Albert A. 1929-1955

    22 25 Horwitz, Ben 1925-1928

    22 26 Horwitz, Louis 1925-1926

    22 27 Houghton Miffton Co. 1926-1927

    22 28 House, Edward M. 1922-1926

    22 29 Howard, Mr. & Mrs. D.T. 1929-1955

    22 30 Howard, John P. 1947-1949

    22 31 Howard, Roy W. 1926-1939

    22 32 Howe, Quincy 1945-1946

    22 33 Howell, Clark 1939-1956

    22 34 Howells, Mrs. W.C. 1927-1941

    22 35 Howland, William 1947-1956

    22 36 Huber, Harry L. 1925-1929

    22 37 Hudson, Manley O. 1922-1948

    22 38 Hughes, Fred J. 1925-1928

    22 39 Hughston, Wallace 1946

    22 40 Hull, Cordell 1922-1954

    22 41 Hunter, Blanche Undated

    22 42 Hunter, Col. Frank 1945

    22 43 Hurley, Edward N. 1927-1931

    23 1 Hutcheson, Paul 1947

    23 2 W.E. Hutton & Company 1926-1929

    23 3 Hyde, Charles H. 1926

    23 4 Hyman, Frank W. 1926

    23 5 HA-HAR (misc.) Undated

    23 6 HAR-HEN (misc.) Undated

    23 7 HER-HOR (misc.) Undated

    23 8 HOT-HY (misc.) Undated

    23 9 Ickles, Harold L. 1945

    23 10 Indian Creek Country Club 1945-1951

    23 11 Industrial Commission of Ohio 1954

    23 12 Ingalls, Robert 1946

    23 13 Inland Manufacturing 1945

    23 14 International Derrick & Equipment Company 1935

    23 15 International News Service 1925-1941

    23 16 Ireland, William A. 1925-1935

    23 17 I (misc.) 1925-1955

  • MS-2: James M. Cox Papers 30

    Box File Description Date

    24 1 Jackson, Andrew 1928-1946

    24 2 James, Edwin L. 1945

    24 3 James, John H. 1935

    24 4 James, Lee Warren 1925-1956

    24 5 Jappe, James L. 1948-1957

    24 6 Jaques, Cherie 1955-1956

    24 7 Jaynes, Sully 1928-1935

    24 8 Jerkins, Evon 1945-1947

    24 9 Johnson, Arthur C. 1925-1956

    24 10 Johnson, Ben 1925-1927

    24 11 Johnson, Britton 1926

    24 12 Johnson, Curtis 1941-1949

    24 13 Johnson, Eleanore Bailey 1925-1957

    24 14 Johnson, James G. 1921-1929

    24 15 Johnson, Louis G. 1940-1956

    24 16 Johnson, W.D. (Doc) 1926-1957

    24 17 Jones, Alfred W. 1925-1954

    24 18 Jones, Charles D. 1935-1940

    24 19 Jones, Ernest 1939-1947

    24 20 Jones, Harrison 1945-1956

    24 21 Jones, Jessie H. 1926-1944

    24 22 Jones, Robert F. 1947

    24 23 Jones, Robert Tyre (Bobby) 1925-1956

    24 24 Jones, Thomas 1945-1946

    24 25 Jones, W. Alton 1935-1955

    24 26 Jones, William Cole 1940-1957

    24 27 Jordan, Lois 1940

    24 28 Julian, William Alexander 1925-1949

    24 29 Junkin, J.E. 1928-1935

    24 30 J (misc.) Undated

    24 31 Kaefring, Mrs. Charles (Mae Wood) 1945

    24 32 Kahn, David E. 1946

    24 33 Kalassay, Cornelia C. 1940-1957

    24 34 Kampf, Henry 1925-1957

    24 35 Kany, Arthur Sr. 1935-1957

    24 36 Kappell, Jean 1957

    24 37 Kauffman, J.L 1947-1957

    24 38 Kaufmann Brothers & Bonay, Inc. 1927-1928

    24 39 Kavanaugh, Anna C. 1950

    24 40 Kavanaugh, Francis B. 1945

  • MS-2: James M. Cox Papers 31

    Box File Description Date

    24 41 Kavanaugh, Thomas J. 1926-1957

    24 42 Kavanaugh, William D. 1926-1957

    24 43 Keeler, O. B. 1945-1948

    24 44 Keene, Tom H. 1948

    24 45 Kefauver, Estes 1950-1955

    24 46 Kelland, Clarence Buddington 1947

    24 47 Keller, Joseph E. 1935-1957

    24 48 Kelley, Walter 1952

    24 49 Kellogg, Dr. J.H. 1928

    25 1 Kelly, Cora F. 1925-1928

    25 2 Kelly, Essie E. 1945-1953

    25 3 Kelly, John A. 1935-1957

    25 4 Kelly, Joseph 1929-1945

    25 5 Kelly, Thomas F. 1925-1957

    25 6 Kelso, Charles M. 1928-1942

    25 7 Kenan, William R., Jr. 1925-1957

    25 8 Kennedy, Charlotte Z. 1939-1940

    25 9 Kennedy, James Cox 1947-1956

    25 10 Kennedy Olin W. 1926-1929

    25 11 Kennedy, Stanley C., Jr. 1945-1950

    25 12 Kennedy, Mrs. Stanley C., Jr. 1945-1950

    25 13 Kennedy, Mrs. Stanley C., Sr. 1946-1950

    25 14 Kenney, William F. 1926-1928

    25 15 Kent, Frank R. 1926-1928

    25 16 Kerr, Kenneth L. 1947

    25 17 Kettering, Charles F. 1927-1957

    25 18 Kettering, R. P. 1926-1927

    25 19 Keyes, W. A. 1926-1950

    25 20 Kidder, Walter S. 1921-1953

    25 21 Kidder, Mrs. Walter S. 1925-1953

    25 22 King Features Syndicate 1925-1953

    25 23 King, James G., Jr. 1920-1926

    25 24 King, Robert S. 1929-1945

    25 25 King, Mrs. R. S. (Helen) 1926-1939

    25 26 Kingman, H. 1927

    25 27 Kinney, W. E. 1935

    25 28 Kinzer, R. J. 1925

    25 29 Kiplinger, Willard M. 1947-1957

    25 30 Kirkpatrick, W.S. 1945-1957

    25 31 Kissell, Harry S. 1926-1957

  • MS-2: James M. Cox Papers 32

    Box File Description Date

    25 32 Klein, I.A. 1926-1929

    25 33 Klein, William 1941-1957

    25 34 Kline, Robert E. 1926

    25 35 Knight, Charles L. 1926-1929

    25 36 Knight, John S. 1926-1953

    25 37 Knight, Peter 0. 1926-1928

    25 38 Knight, W.T. 1935-1957

    25 39 Kniskern, Maynard 1948-1955

    25 40 Knox, Col. Frank 1935-1943

    25 41 Koehl, Herb 1945-1957

    25 42 Koellner, Joseph 1925

    25 43 Kohlhepp, W. A. 1926-1927

    25 44 Kohnopp, Max 1945-1951

    25 45 Koplin, Len C. 1926-1929

    25 46 Kreitzer, Earl R. 1924-1925

    25 47 Kress, Harry W. 1926

    25 48 Kroeger, William H. 1947

    25 49 Krock, Arthur 1915-1956

    25 50 Krohn, Stanley 1926

    25 51 Krug, George A. 1927-1929

    25 52 Krumbine, Rev. Miles H. 1925-1926

    25 53 Kudner, Arthur H. 1935

    25 54 Kumler, Charles H. & I.G. 1925-1929

    25 55 Kumler, Daniel E. 1927-1935

    25 56 Kuntz, Martin 1945-1946

    26 1 Kury, Fred H. 1940-1946

    26 2 Kytle, Juanita 1957

    26 3 KA-KIN (misc.) Undated

    26 4 KIR-KU (misc.) Undated

    26 5 LaGorce Country Club 1954-1956

    26 6 LaGorce, John 0. 1935-1954

    26 7 Lahde, Emory 1939-1940

    26 8 Lambie, William S. 1928-1957

    26 9 Lamneck, Arthur P. 1935

    26 10 Landers, Ju1ia 1928

    26 11 Lane, Dr. John Jr. 1947

    26 12 Lane, George 1927-1945

    26 13 Landis, Robert K. 1928-1957

    26 14 Larom, Irvin H. 1939

    26 15 Lasker, Robert D. 1929-1951

  • MS-2: James M. Cox Papers 33

    Box File Description Date

    26 16 Laslie, Judge D.E. 1927-1940

    26 17 Lausche, Frank J. 1945-1957

    26 18 Lawrence, David 1921-1957

    26 19 Lawrence, James E. 1947-1950

    26 20 Lea, Luke 1927-1940

    26 21 Lee, Hubert F. 1947-1957

    26 22 Lee, James Melvin 1927

    26 23 Lee, Mary C. & Richard H. 1927-1942

    26 24 Lee, Val 1927

    26 25 Lee, Wayne 1927

    26 26 Lefkowitz, Herman & David 1927-1928

    26 27 LeGate, James 1939-1957

    26 28 Legler, Ellis P. 1935

    26 29 Lehman, Leo 1927

    26 30 Lentz, John J. 1927

    26 31 Lerch, Frank 1934-1935

    26 32 Leslie, Arthur 1927

    27 1 Letters misc. 1928

    27 2 Levand, M. M. 1929

    27 3 Levin, John H. 1927-1947

    27 4 Levy, Isaac D. 1934-1935

    27 5 Leyshon, Hal 1940

    27 6 Linkweiler, Carl 1935-1957

    27 7 Lippmann, Walter 1924-1952

    27 8 Little, Edward H. 1935-1948

    27 9 Lloyd, M.W. 1927-1929

    27 10 Locke, Francis P. 1927-1954

    27 11 Locke, Katherine 1927

    27 12 Locke, Walter 1926-1957

    27 13 Lockerman, Doris 1945

    27 14 Lofton, Kitty 1951-1957

    27 15 Lohnes, Horace L. 1934-1935

    27 16 Lohnes, Horace L. 1935-1940

    27 17 Long, Kenneth C. 1935-1956

    27 18 Lorenz, J. D. 1929

    27 19 Losch, Bernard 1947-1956

    27 20 Low, A. Maurice 1921

    27 21 Low, Kenneth T. 1928-1957

    27 22 Lowery, W. McNeil 1947-1957

    27 23 Lowes, Joseph E. Jr. 1945

  • MS-2: James M. Cox Papers 34

    Box File Description Date

    27 24 Loy, Carl 1928-1947

    27 25 Ludlow, Louis 1927-1928

    27 26 Lummus, Martha 1945-1951

    27 27 Luthy, Godfrey 1940-1957

    27 28 Lyman, Elizabeth 1947-1957

    27 29 Lyons, Calvin 1927-1947

    27 30 Lyons, Frank 1940-1952

    27 31 Lytle, J. Horace 1927-1945

    28 1 LA-LE (misc.) Undated

    28 2 LI-LY (misc.) Undated

    28 3 Maag, William F. 1927-1947

    28 4 Mack, Norman 1927-1929

    28 5 Macke, Ed. F. 1947

    28 6 MacKenna, Mrs. W.J. 1939-1940

    28 7 MacLean, Eugene 1935

    28 8 MacLennan, Frank 1927-1928

    28 9 MacMillan, John A. 1929-1952

    28 10 The MacMillan Company 1927-1929

    28 11 MacPhail, L.S. 1940

    28 12 Maddox, Robert F. 1953

    28 13 Magazines 1954

    28 14 Mahoney, Daniel J. (Doc) 1925-1957

    28 15 Mankin, Helen Douglas 1946-1947

    28 16 Mann, Carl 1945-1955

    28 17 Manning, Maybelle 1928-1940

    28 18 Mansfield, Madge A. 1953

    28 19 Mantell, Frank 1927-1935

    28 20 Maphis, Charles G. 1927

    28 21 Marcosson, Isaac F. 1946

    28 22 Marechal, Greer 1935-1955

    28 23 Marer, Camille 1949-1953

    28 24 Markens, Isaac 1924

    28 25 Marker, James R. 1927-1945

    28 26 Markey, Frank J. 1939-1947

    28 27 Marrs, Mary V. 1947-1948

    28 28 Marsh, Constance & Sam 1940-1948

    28 29 Marsh, Mrs. John R. (Peggy) 1940-1947

    28 30 Marsh, Martha 1927-1957

    28 31 Marshall, Logan W. 1927-1928

    28 32 Marshall, Robert E. 1928-1945

  • MS-2: James M. Cox Papers 35

    Box File Description Date

    28 33 Martin, Earle 1927-1935

    28 34 Martin, Ed 1929-1939

    28 35 Martin, James L. 1927

    28 36 Martin, Rev. John P. 1928-1929

    28 37 Martin, L.T. 1927

    28 38 Marts, Ed 1927-1928

    28 39 Marx, Robert S. 1920-1927

    28 40 Mason, Charles 1927-1928

    28 41 Mason, Mrs. William F. 1927-1957

    28 42 Mather, Cotton 1929

    28 43 Mathey, Dean 1948

    29 1 Matlack, Bevance M.(newspapers) 1930

    29 2 Matson, Wilbur D. 1946

    29 3 Matzinger, Harold S. 1939-1957

    29 4 Mau, Havath E. 1928

    29 5 Maxwell, William H. 1927-1929

    29 6 Mayer Meat Company 1927-1947

    29 7 Mayerberg, Rabbi Samuel 1927

    29 8 Mazur, Paul M. 1945-1957

    29 9 McAdam, Charles 1928-1946

    29 10 McBride, R.L. 1946-1957

    29 11 McClintock, C.B. 1935-1939

    29 12 McClure, J.H. 1927

    29 13 McCormick, Chauncey 1939-1950

    29 14 McCormick, Francis & Anne O'Hare 1928-1954

    29 15 McCormick, R. L. 1927

    29 16 McCormick, Col. R.R. 1928-1947

    29 17 McCullock, A.R. 1928-1935

    29 18 McCurry, Marie 1935

    29 19 McDonald, F. D. 1928-1929

    29 20 McDonald, Lillian G. 1940-1953

    29 21 McDonald, Ross 1935

    29 22 McGee, Russell 1927-1929

    29 23 McGervey, Walter E. 1929-1940

    29 24 McGill, Ralph 1950-1957

    29 25 McIntire, Steven A. 1928-1929

    29 26 McIntyre, O. F. 1945-1957

    29 27 McKenna, Marian 1955

    29 28 McKenna, W.J. 1939-1945

    29 29 McKim, Thomas J. 1945

  • MS-2: James M. Cox Papers 36

    Box File Description Date

    29 30 McKinney, Mary 1927

    29 31 McLean, Robert 1929-1956

    29 32 McMahon, John A. 1915

    29 33 McMahon, J. Sprigg 1909-1929

    29 34 McMillin, Mrs. Benton 1927-1929

    29 35 McNenley, H. J. 1927-1929

    29 36 McPherson, Mrs. Edward 1929-1956

    29 37 McSweeney, James 1929-1956

    29 38 Mead, George H. 1928-1956

    29 39 Mead, Henry S. 1945-1946

    29 40 Mead, R. B. 1925-1953

    29 41 Meckstroth, Jake 1946-1957

    29 42 Meeker, Claude 1912-1946

    29 43 Meenach, Harry G. 1940-1953

    29 44 Meigs, Merrill C. 1939-1946

    29 45 Mellon, Andrew W. 1927

    29 46 Mellett, Dan R. 1927-1928

    30 1 Mengert, Herbert & Jean 1927-1957

    30 2 Mengert, W. L. 1927

    30 3 Merchant, Dr. E.O. 1927-1928

    30 4 Mergen, Anne 1945-1950

    30 5 Merrick, George F. 1927-1939

    30 6 Messler, Mrs. R.V. 1927-1939

    30 7 Metzenbaum, Howard M. 1949-1950

    30 8 Metzenbaum, James 1927-1935

    30 9 Meyer, A. B. 1945-1954

    30 10 Meyer, George & Nora 1927-1956

    30 11 Meyerson, Anne 1945

    30 12 Miami Daily News misc. 1947-1953

    30 13 Hamilton Michaelson & Company 1927

    30 14 Michigan Bell Telephone Company 1928

    30 15 Middletown, Ohio 1927-1947

    30 16 Milford, Morton 1927-1929

    30 17 Miller, C.W. 1935

    30 18 Miller, Frank 1927-1956

    30 19 Miller, Harry A. 1946-1957

    30 20 Miller, Neville B. 1941

    30 21 Miller, R.B. 1935

    30 22 Miller, Shirley A. 1945-1948

    30 23 Miller, Winton L. 1928

  • MS-2: James M. Cox Papers 37

    Box File Description Date

    30 24 Milwaukee, Wisconsin 1935-1953

    30 25 Minnick, H.C. 1929-1939

    30 26 Minor, Henry 1928-1929

    30 27 Missouri Pacific R.R. 1928

    30 28 Mitchell, Margaret (Peggy) 1940-1947

    30 29 Mitchell, Steven A. 1953-1956

    30 30 Moffett Studio 1935

    30 31 Molloy, D.J. 1940-1947

    30 32 Monica, Sister 1946-1956

    30 33 Monnett, Frank S. 1928

    30 34 Montgomery, Robert H. 1948-1950

    30 35 Moody, Bob 1946-1957

    30 36 Moore, John 1927-1954

    30 37 Moore, Roy 1935-1948

    30 38 Moore, Violet 1946-1948

    30 39 Moore, Wickliffe 1947-1957

    30 40 Morgan, Arthur 1935-1956

    30 41 Morgan, Gail 1928-1929

    30 42 Morganthau, Henry 1934-1935

    30 43 Morrill, J.L. 1935

    30 44 Morris, Charles E. 1927-1947

    30 45 Morris, Edgar 1927-1957

    30 46 Moseley, Mercer P. 1927-1940

    30 47 Mosiman, S.R. 1929

    30 48 Moyer, R.E. 1925-1929

    30 49 Mulford, Ren 1929

    30 50 Murphy, F.E. 1935

    30 51 Murphy, J.E. 1921

    30 52 Murray, Victor 1927

    30 53 Murrell, Frank 1928

    30 54 Myer, Arthur 1928

    30 55 Myers, C.W. (Bill) 1927-1957

    31 1 MA-MAZ (misc.) Undated

    31 2 Mc (misc.) Undated

    31 3 ME-MI (misc.) Undated

    31 4 MO-MY (misc.) Undated

    31 5 Nash, Fred A. 1940-1949

    31 6 Nash, Marie 1946-1957

    31 7 Nathan, Lawrence & Robert 1928

    31 8 National Broadcasting Company, Inc. 1935

  • MS-2: James M. Cox Papers 38

    Box File Description Date

    31 9 National City Bank 1927-1947

    31 10 National Editorial Association 1927

    31 11 Naverth, Helen 1948

    31 12 Neeley, Frank 1940-1955

    31 13 Neeley, Rae (Mrs. Frank) 1945-1957

    31 14 Neer, Frank 1940

    31 15 Nelson, Dr. Frank H. 1929

    31 16 Nelson, Nels H. 1935-1956

    31 17 Neuger, Joseph E. 1946

    31 18 Neutzenholzer, E.A. 1928-1929

    31 19 Nevin, Judge Robert R. ("Jake") 1951-1953

    31 20 Nevins, Allan 1945-1956

    31 21 Newbold, Fleming 1929-1945

    32 1 Newman, John Henry 1928-1935

    32 2 Newspaper Advertising Inc. 1941

    32 3 Newton, James R. 1957

    32 4 New York Times 1928-1952

    32 5 Neylen, John F. 1929

    32 6 Nichols, Al 1927

    32 7 Nichols, Judge Hugh L. 1935-1946

    32 8 Nichols, H. W. 1945-1946

    32 9 Nickel, Fred 1927

    32 10 Noble, Harry C. 1929

    32 11 Nockels, Edward 1935

    32 12 North American Newspaper Alliance 1941-1947

    32 13 Nutt, Joseph R. 1927-1929

    32 14 Nye, George D. 1949-1952

    32 15 N misc. Undated

    32 16 O'Brien, William F. 1927-1928

    32 17 O'Connor, John J. 1927

    32 18 O'Donnell, Walter 1947

    32 19 O'Dwyer, Mrs. John A. 1927

    32 20 O'Farrell, George T. 1929

    32 21 O'Hara, E.A. 1941

    32 22 O'Hara, Thomas A. 1929-1947

    32 23 O'Neil, C. William 1954-1957

    32 24 Ochs, Adolph S. 1921-1929

    32 25 Ohio Bell Telephone Company 1935-1953

    32 26 Ohio State University 1947

    32 27 Ohmar, John 1927-1935

  • MS-2: James M. Cox Papers 39

    Box File Description Date

    32 28 Ohmer, Earl N. 1940-1957

    32 29 O1iver, Dr. H. L. 1946-1957

    32 30 Olmstead Brothers 1947

    32 31 Olwell, Lee E. 1927-1939

    32 32 Ordway, L. S. 1927

    32 33 Orr, Alexander 1927

    32 34 Orr, John B. 1927-1929

    32 35 Osborne, Charles E. 1945

    32 36 Osnis, Benedict A. 1927-1928

    32 37 Ottley, John K. 1945-1949

    32 38 Ouimet, Francis D. 1941-1947

    32 39 Owen, Ruth Bryan 1927-1928

    32 40 O misc. Undated

    32 41 Page, Arthur H. 1925

    32 42 Page, Herman R. 1935-1949

    32 43 Paist, Phineas 1927-1929

    32 44 Palmer, A. Mitchell 1920-1929

    32 45 Palmer, C.F. 1946-1953

    33 1 Pancoast, Mrs. Russell T. 1940-1947

    33 2 Park, John A. 1929

    33 3 Parker, Alton B. 1915

    33 4 Parker, Daniel Neeley 1951

    33 5 Parker, Gov. John M. 1927

    33 6 Parker, John J. 1945

    33 7 Parks, Capt. Harvey 1929

    33 8 Paschall, John 1942-1951

    33 9 Patterson, Frederick B. 1935-1957

    33 10 Patterson, Evelyn H. 1928-1929

    33 11 Patterson, Grove 1947-1950

    33 12 Patterson, Jefferson 1945-1953

    33 13 Patterson, John H. 1913-1916

    33 14 Patterson, Robert C. 1927-1929

    33 15 Patterson, Robert D. & Henrietta 1929-1956

    33 16 Paul, Winston 1939-1951

    33 17 Paullin, Lawrence M. 1945

    33 18 Pauley, William D. 1945-1947

    33 19 Payne, George M. 1927-1928

    33 20 Payton, Frazier J. 1945

    33 21 Pearson, Drew 1940-1955

    33 22 Pedlow, Dr. Edward B. 1945

  • MS-2: James M. Cox Papers 40

    Box File Description Date

    33 23 Peffley, T. D. 1948

    33 24 Pendleton, Herman 1928

    33 25 Penney, James Cash 1928

    33 26 Pentland, Robert 1940

    33 27 Peoples, David 1928

    33 28 Pepper, Claude 1944-1947

    33 29 Perelson, I. Wolf 1945

    33 30 Perkerson, Angus 1940-1956

    33 31 Perkins, George W. 1916

    33 32 Peterson, Dr. J. 1927-1929

    33 33 Phelps, William Lyan 1927-1939

    33 34 Philbrick, Inez 1946

    33 35 Pickrel, William G. 1927-1928

    33 36 Platt, Mrs. J.D. 1927-1957

    33 37 R. L. Polk Company 1935

    33 38 Pollard, James E. 1939-1956

    33 39 Pomerene, Atlee 1915-1934

    33 40 Porta, Dr. Felix 1947-1948

    33 41 Porter, Buford 1926-1955

    33 42 Porter, Gilbert E. & Anne 1927-1946

    33 43 Porter, Rev. Phil 1940-1957

    33 44 Powell, Horace 1940-1957

    33 45 Powers, Francis J. 1927-1940

    33 46 Poynter, Nelson 1941-1948

    33 47 Pratt, General H. C. 1935

    33 48 Preer, Peter 1927-1928

    33 49 Press Alliance 1945-1946

    33 50 Price, Carl 1945-1947

    33 51 Printers Ink Publications 1929

    33 52 Photos Undated

    33 53 PA-PEP misc. 1920-1957

    33 54 PER-PY misc 1927-1957

    34 1 Quarles, E. A. 1929

    34 2 Quartel, Leah 1948-1957

    34 3 Quinn, Ralph H. 1935

    34 4 Q (misc.) Undated

    34 5 Railey, C.H. 1947-1951

    34 6 Randall, Freda 1927-1955

    34 7 Rankin, William H. 1927-1948

    34 8 Raskob, John J. Undated

  • MS-2: James M. Cox Papers 41

    Box File Description Date

    34 9 Rayburn, Sam 1946-1955

    34 10 Reade, Charles 1939

    34 11 Reams, Frazier 1935-1947

    34 12 Redelle, Elmer 1927

    34 13 Reed, Frank & Mary 1928-1957

    34 14 Reed, W. McCook 1940

    34 15 Reeder, Ross A. 1927-1955

    34 16 Reid, Wilfrid 1929

    34 17 Reiling, Charles & Walter 1939-1941

    34 18 Reinsch, Leonard 1935-1957

    34 19 Rentchler, Gordon S. 1927-1950

    34 20 Reston, Gov. James B. 1928-1957

    34 21 Rettig, Ruth 1939-1947

    34 22 Revell, Alexander 1927

    34 23 Rhodes, James A. 1954-1956

    34 24 Riach, J. Alexander 1928-1929

    34 25 Rice, Elwood & Ernest 1926-1946

    34 26 Rice, Grantland 1929-1957

    34 27 Rich, Richard H. 1940-1957

    34 28 Richardson, Vernon 1927-1946

    34 29 Richard, G.L. (Tex) 1927-1935

    34 30 Rickenbacker, Capt. Eddie 1935-1957

    34 31 Riegel, Vernon 1927-1948

    34 32 Riesel, Victor 1947-1957

    34 33 Riggs, Dr. D.F. 1928

    34 34 Rike, David 1929-1957

    34 35 Rike, Fred 1926-1950

    34 36 Riley, James Whitcomb 1951

    34 37 Ripley, Allen B. 1945-1951

    34 38 Ritchie, Albert C. 1927

    35 1 Robbins, Fred 1946-1957

    35 2 Robert, Lawrence W. 1945-1948

    35 3 Robillard, J. Harvey 1928

    35 4 Robineau, S. Pierre 1927-1929

    35 5 Robinson, James T. 1920-1935

    35 6 Robinson, Thomas L. 1949-1950

    35 7 Roche, Dr. C. Frederick 1939-1947

    35 8 Rock, Louis B. 1935-1954

    35 9 Rockefeller, Percy 1929

    35 10 Rodgers, M.B. 1947

  • MS-2: James M. Cox Papers 42

    Box File Description Date

    35 11 Rodgers, Will 1929-1936

    35 12 Rollins, Alfred B. 1953

    35 13 Romfh, Edward C. 1927-1945

    35 14 Roper, Elmo Undated

    35 15 Rosenberg, Anna M. 1951-1954

    35 16 Rosenthal, Miriam 1927-1957

    35 17 Ross, Quitman 1947

    35 18 Routzohn, Harry N. 1928-1940

    35 19 Rubin, Abe 1940-1942

    35 20 Rucker, Louise R. 1946-1950

    35 21 Rudner, Ben 1929

    35 22 Ruxton, William V.C. 1940

    35 23 Ryan, Charles B. 1927-1940

    35 24 Ryburn, Mrs. Brainard A. 1935

    35 25 RA-ROBB (misc) Undated

    35 26 ROBE-RY (misc) Undated

    35 27 Sadler, Raymond 1940-1957

    35 28 Sanders, Hall W. 1928

    35 29 Sanders, Nathan 1935-1941

    35 30 Sanders, William L. 1947-1954

    35 31 Sarazen, Gene 1940-1950

    35 32 Sater, Lowery F. 1928-1935

    35 33 Saunders, William 1949

    35 34 Sawyer, Charles 1935-1941

    35 35 Sawyer, J. H. & J. L. 1935-1957

    35 36 Sawyer, Willits H. 1952

    35 37 Schantz, Adam 1940-1956

    35 38 Schenck, Nicholas 1945-1949

    35 39 Schleppy, Bloor 1940-1957

    35 40 Schmidt, Fred 1935

    35 41 Schneider, Louis 1950

    36 1 Roosevelt, Eleanor 1945-1958

    36 2 Roosevelt, Franklin D. 1941-1945

    36 3 Roosevelt, Franklin D. 1921-1940

    36 4 Roosevelt, Franklin D. (newspaper clippings) 1931-1953

    36 5 Roosevelt, Franklin D. (Photos, Warm Springs, GA

    misc.)

    1920-1947

    37 1 Schramm, Ralph 1945-1957

    37 2 Schroeder, George 1935-1940

    37 3 Schultze, Leonard 1927-1939

  • MS-2: James M. Cox Papers 43

    Box File Description Date

    37 4 Scott, David J. 1927-1957

    37 5 Scott, Ed 1950

    37 6 Scott, Myron T. 1935-1946

    37 7 Scott, Paul R. 1939-1950

    37 8 Seabold, George 1927-1939

    37 9 Seifert, Mrs. Frank 1935

    37 10 Seigneur Club 1935-1954

    37 11 Senay, Mrs. Charles 1952-1953

    37 12 Serries, George 1953-1954

    37 13 Shank, John S. 1945-1953

    37 14 Sharkey, Dr. Thomas P. 1935-1957

    37 15 Sharp, George 1929

    37 16 Shaw, Herbert 1945-1953

    37 17 Shearer, Fred S. 1949

    37 18 Sheets, Mildred M. 1929-1941

    37 19 Sheldon, Butler 1927-1954

    37 20 Shelton, Jessie 1948

    37 21 Shepard, Perry M. 1927-1957

    37 22 Sheppey, Marshall 1929

    37 23 Sheriff, Arthur N. 1941

    37 24 Sherrill, C. O. 1928-1935

    37 25 Shields, Vincent M. 1953

    37 26 Shipley, Ruth 1946-1957

    37 27 Shipman, L. H. 1945

    37 28 Shively, Dr. F.L. 1938

    37 29 Shocknessy, James W. 1954

    37 30 Shoppers Publications, Inc. 1927-1928

    37 31 Shor, T. Spencer 1940

    37 32 Short, Burton P. 1928

    37 33 Shoup, Joel 1928-1939

    37 34 Shouse, Jouett 1928-1948

    37 35 Shuff, John L. 1927-1940

    37 36 Sibley, John A. 1951-1955

    37 37 Sibenthaler, Clarence 1947-1948

    37 38 Siegfried, Dr. J.W. 1927-1946

    37 39 Silber, Sam 1947

    37 40 Simon & Schuster, Inc. 1944-1947

    37 41 Simonds, Mrs. H. R. 1927-1957

    37 42 Simpson, Dr. Walter M. 1928-1947

    37 43 Slattery, James P. 1928

  • MS-2: James M. Cox Papers 44

    Box File Description Date

    37 44 Slicer, Sarabelle 1939-1955

    37 45 Sloan, Alfred P. 1939-1940

    37 46 Slover, S. L. (Col.) 1939-1940

    37 47 Small, Bessie D. Undated

    37 48 Small, Mrs. R. T. 1928

    37 49 Smallsreed, George 1940-1945

    37 50 Smallwood, Tom 1948-1955

    37 51 Smith, Alfred E. 1925-1939

    37 52 Smith, Carlton W. 1942-1946

    37 53 Smith, Frank H. 1927-1945

    38 1 Smith, George B. 1927-1940

    38 2 Smith, George F. 1948

    38 3 Smith, Hoke 1929-1947

    38 4 Smith, Leonard F. 1945

    38 5 Smith, Marion 1940-1945

    38 6 Smith, Ralph 1940-1957

    38 7 Smith, Terry 1945-1957

    38 8 Snedigar, Louis 1935

    38 9 Snyder, Clifford 1942-1954

    38 10 Snyder, Robert C. 1941-1947

    38 11 Snyder, Robert C. 1947-1957

    38 12 Sohnger, Robert M. 1948

    38 13 Someth, Joseph A. 1945

    38 14 Sorenson, C. A. (Abe) 1952

    38 15 Southern Sugar Company 1928

    38 16 Spaulding, Hughes & Jack 1953-1957

    38 17 Speice, Fred A. 1946

    38 18 Spellman, Cardinal Francis J. 1945

    38 19 Spitler, Anna 1935

    38 20 Sprigg, Carroll 1927-1935

    38 21 Springfield, Ohio (misc.) 1927-1928

    38 22 Stahlman, James 1945-1947

    38 23 Stanage, Charles 1948-1949

    38 24 Stanton, Frank 1947

    38 25 Stearns, Mrs. Clark 1945-1946

    38 26 Steiner, Ernest 1935

    38 27 Stern, J. David 1927-1946

    38 28 Stettinus, Edward 1946

    38 29 Stevens, Jack 1946-1948

    38 30 Stevenson, Adlai 1949-1957

  • MS-2: James M. Cox Papers 45

    Box File Description Date

    38 31 Stewart, Chase 1940

    38 32 Stewart, Howard A. 1946

    38 33 Stewart, H.B. 1929

    38 34 Stoeser, Joseph O. 1927

    38 35 Stokes, Elizabeth J. 1927-1953

    38 36 Stokes, John P. 1927-1929

    38 37 Stokes, Thomas L. 1951

    38 38 Stone, Irving 1943

    38 39 Storer, George 1940-1941

    38 40 Staughton, J.W. 1948

    38 41 Strassberg, Edith 1954

    38 42 Strauss, Moses 1927-1929

    38 43 Streit, Clarence 1945

    38 44 Strickland, Robert M. 1940-1946

    38 45 Stroop, Frederick H. 1927-1957

    38 46 Struble, Nelle 1928

    38 47 Stuber, James W. 1927-1950

    38 48 Stuber, Janie 1955-1957

    38 49 Suggs, Louise 1946-1947

    38 50 Sullivan, E.D. 1927

    38 51 Sullivan, John L. 1929-1949

    38 52 Sullivan, Mark 1923-1956

    38 53 Summers, D.K. 1945

    38 54 Summers, Francis J. 1939

    39 1 Sury, Werner 1927

    39 2 Sutton, Dr. H.T. 1928

    39 3 Swanson, Claude A. 1928

    39 4 Swift, Charles H. 1935

    39 5 Swope, Herbert Bayard 1931-1957

    39 6 SA-SHA (misc.) Undated

    39 7 SHE-SPA (misc.) Undated

    39 8 SPE-SY (misc.) Undated

    39 9 Taft, Charles P. 1935

    39 10 Taft, Hurlbert 1935

    39 11 Taft, William Howard 1909

    39 12 Taggart, Thomas 1925-1929

    39 13 Tait, Frank M. 1925-1957

    39 14 Taishoff, Sol 1947-1957

    39 15 Talbott, Harold 1925-1954

    39 16 Talbott, Harold E., Jr. 1925-1929

  • MS-2: James M. Cox Papers 46

    Box File Description Date

    39 17 Talbott, Nelson S. 1925-1957

    39 18 Talbott, Thomas B. 1952-1954

    39 19 Talmadge, Gov. Herman E. 1953

    39 20 Tampa Tribune 1925

    39 21 Tangeman, Theodore H. 1935

    39 22 Tansey, Howard F. 1935

    39 23 Tansey, John P. 1926-1927

    39 24 Tarrant, Hunter 1925

    39 25 Tarvar, Jac 1956

    39 26 Tatum, S. M. 1925

    39 27 Taylor, Burt 1928

    39 28 Teeters, Bert 1928-1956

    39 29 Tejan, Fred 1925-1939

    39 30 Terhune, Dr. William B. 1928-1939

    39 31 Terral, Rufus 1945

    39 32 Terry, Myrtle G. 1925-1926

    40 1 Thacker, E.M., Jr. 1925-1941

    40 2 Thal, Joseph 1928-1957

    40 3 Thom, William R. 1952

    40 4 Thomas, Alfred E. 1925-1935

    40 5 Thomas, Charles A. 1939-1945

    40 6 Thomas, Irving J. 1952

    40 7 Thomas, Jefferson 1927

    40 8 Thomas, Dr. Philip R. 1928

    40 9 Thompson, Amos 1945

    40 10 Thompson, Christine 1946

    40 11 Thompson, J. Campbell 1926

    40 12 J. Walter Thompson Company 1940

    40 13 Thompson, Dr. W. O. 1925-1926

    40 14 Thurtle, Mr. & Mrs. George S. 1925-1927

    40 15 Tibbals, Seymour S. 1928-1947

    40 16 Tilden, Samuel J. 1926

    40 17 Tillett, C.W. 1945

    40 18 Timken, Henry H. 1923-1935

    40 19 Timmons, Bascom N. 1925-1927

    40 20 Tomer, James V. 1925-1926

    40 21 Tomlinson, Charles L. 1925-1927

    40 22 Tomlinson, R. E. 1935

    40 23 Tompart, Russell H. 1926-1929

    40 24 Toulmin, H. A. 1927-1946

  • MS-2: James M. Cox Papers 47

    Box File Description Date

    40 25 Toulmin, H.A. Jr. 1928-1953

    40 26 Tower, Nelson L. 1925

    40 27 Towne, Charles A. 1925-1927

    40 28 Townes, William A. 1945-1947

    40 29 Trammell, Niles 1940-1946

    40 30 Traver, H.D. 1925-1926

    40 31 Truman, Harry S. 1945-1957

    40 32 Tuckerman, L.B. 1952

    40 33 Tuhey, Daniel 1926-1927

    40 34 Tulloss, Dr. Rees E. 1935-1945

    40 35 Tumulty, Joseph P. 1915-1954

    40 36 Tunney, Gene 1925-1939

    40 37 Turck, Henry C. 1929

    40 38 Turner, E.H. & W.B. 1927-1953

    40 39 Turner, James 1926

    40 40 Twohey, James S. 1940-1942

    40 41 Tyson, Sen. Lawrence D. 1925-1926

    40 42 TA-TH (misc.) Undated

    40 43 TI-TU (misc.) Undated

    41 1 Underwood, Oscar W. 1912-1927

    41 2 Underwood, Thomas 1927-1936

    41 3 Ungerleider, Samuel 1925-1956

    41 4 Union Trust Company 1927

    41 5 United Press Associations 1925-1940

    41 6 United States News 1940

    41 7 University of Dayton 1925-1954

    41 8 University of Florida 1927-1928

    41 9 University of Miami (Florida) 1927

    41 10 University of Virginia 1927

    41 11 U.P.C. News Service 1927

    41 12 Untemeyer, Samuel 1925-1927

    41 13 U (misc.) Undated

    41 14 Valentine, Edna 1945

    41 15 Valentine, Rodger 1942

    41 16 Vallandignam, J.L. 1935

    41 17 Vance, Ray 1925-1927

    41 18 Van Namee, George 1928

    41 19 Van Scoyk, Ralph 1947

    41 20 Verity, George M. 1935

    41 21 Villamin, Vincente 1927

  • MS-2: James M. Cox Papers 48

    Box File Description Date

    41 22 Vines, Ralph 1954

    41 23 Vinsol, Carl 1945

    41 24 Von Hagen, A.C. 1925

    41 25 V (misc.) Undated

    41 26 Wachtel, Joseph 1927-1946

    41 27 W.A.G.A. 1939-1940

    41 28 Wagner, C.K. 1929-1957

    41 29 Walker, Thomas 1935-1957

    41 30 Walkoff, Max 1952

    41 31 Wall, Hugh 1940-1957

    41 32 Walsh, Thomas 1925-1928

    41 33 Warburg, James P. 1935-1955

    41 34 Ward, Florence 1940-1946

    41 35 Warfield, S. Davies 1927

    41 36 Warren, Lee Undated

    41 37 Wasey, L.R. 1925-1929

    41 38 Washburn, Bessie 1928

    41 39 Watson, Emil 1925-1947

    41 40 Watson, Thomas J. 1928-1956

    41 41 Watts, John 1947

    41 42 Webster, David A. 1926

    41 43 Weeks, Willet 1952

    41 44 Weimer, L.C. 1926-1928

    41 45 Welch, Hoke 1941-1957

    41 46 Welles, Margey 1935

    41 47 Welsh, Smith 1927-1940

    41 48 Welty, B. F. 1926-1939

    41 49 Wequestioning Assoc. 1925

    41 50 Werner, Martha 1947-1957

    41 51 Wertz, Edwin 1925-1935

    41 52 Weston, S. Burns 1935

    41 53 Wetting, L. Eugene 1928

    41 54 Wetzler, Edward 1928

    41 55 Weygandt, Carl V. 1953-1954

    41 56 Wheeler, Howard 1926

    41 57 Wheeler, John W. 1935-1957

    42 1 WHIO (radio station) 1934-1945

    42 2 Whitacre, John J. 1913-1925

    42 3 Whitby, H. W. 1940

    42 4 White, George 1920-1946

  • MS-2: James M. Cox Papers 49

    Box File Description Date

    42 5 Whitlock, Brand 1915

    42 6 Whitmore, Max 1927

    42 7 Whittelsey, Laura 1926-1928

    42 8 Whitten, George 1940

    42 9 Wilcox, H. B. 1945-1957

    42 10 Wiley, Louis 1920-1935

    42 11 Wiley, Paul 1945

    42 12 Wiley, W.F. 1926-1940

    42 13 Wilken, Robert 1939-1945

    42 14 Williams, A.D. 1945

    42 15 Williams, C.H. 1953

    42 16 Williams, G. M. 1926

    42 17 Williams, T.F.A. 1952-1953

    42 18 Willing, R.E. 1925

    42 19 Willis, F.B. circa 1926

    42 20 Willis, H.E. 1925-1928

    42 21 Willkie, Wendell 1924-1954

    42 22 Wilshire, Jack 1935

    42 23 Wilson, Harry 1928

    42 24 Wilson, L. B. 1935-1940

    42 25 Wilson, Mrs. S.L. (Ellen) 1945-1956

    42 26 Wilson, Woodrow 1912-1956

    42 27 Wimberly, Effie P. 1945

    42 28 Winchell, Walter 1945-1947

    42 29 Winn, Matt 1926-1935

    42 30 WIOD (radio station) 1935

    43 1 Wirt, L. H. 1928

    43 2 Wittenberg College 1935-1954

    43 3 Wittnaur Company 1925-1926

    43 4 Wolfe, Harry Preston 1924-1957

    43 5 Wolfe, Max 1935

    43 6 Wolfe, R. A. 1935-1940

    43 7 Wolfe, Robert F. 1915-1927

    43 8 Wolfe, Robert H. 1935-1954

    43 9 Wood, General George H. 1925-1929

    43 10 Wood, John 1925-1947

    43 11 Wood, Pierce 1935-1954

    43 12 Woodruff, Robert W. 1940-1957

    43 13 Woods, George W. 1952

    43 14 Woods, Osro 1952

  • MS-2: James M. Cox Papers 50

    Box File Description Date

    43 15 Woodward, James A. 1928

    43 16 Workman's Compensation 1948

    43 17 World Broadcasting System 1935

    43 18 Wright, Howell 1925-1940

    43 19 Wright, Jack 1953

    43 20 Wright, R. R. Jr. 1935

    43 21 Wright, Roy 1928

    43 22 Wylie-Articles in Anti-Semitism 1949

    43 23 WA (misc) Undated

    43 24 WB-WH (misc.) Undated

    43 25 WI (misc.) Undated

    43 26 WL-WU (misc.) Undated

    43 27 Unidentified (misc.) Undated