Upload
others
View
3
Download
0
Embed Size (px)
Citation preview
MS-2 James M. Cox Papers
Collection Number: MS-2
Title: James M. Cox Papers
Dates: 1908-1957
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, Paul Laurence Dunbar Library, Wright State University,
Dayton, OH 45435-0001, (937) 775-2092
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 Unpublished manuscripts are protected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:
(Box Number, Folder Number), MS-2, James M. Cox Papers, Special Collections and Archives,
University Libraries, Wright State University, Dayton, Ohio
Acquisition: The papers were donated to the Wright State University Archives in April of 1969
by James M. Cox’s eldest son, James M. Cox, Jr.
MS-2: James M. Cox Papers Page 2
Processed by: Mime A. Ranville, February, 1980
Arrangement: The collection is arranged into three record series:
Series I: Speeches
Series II: Subject/Topical Files
Series III: Correspondence.
Biographical Note on James Middleton Cox:
Born: March 31, 1870
Place: Cox Homestead, Jacksonburg, Butler County, Ohio
Family: James M. Cox was the youngest of seven children born to Gilbert and Eliza
Andrew Cox
Married: (1) Mary Simpson Harding: date unknown
(2) Margaretta Blair: September 15, 1917
Children: (1) Helen: B: date unknown to Mary Simpson (Harding) Cox and James M. Cox,
M: Dan Mahoney D: 1920(?)
(2) James Jr.: B: 1903 to Mary Simpson (Harding) Cox and James M. Cox M:
Helen Rumsey D: 1976
(3) John W.: B: Date unknown to Mary Simpson (Harding) Cox and James M.
Cox M: Unknown D: date unknown
(4) Ann: B: date unknown to Margaretta (Blair) and James M. Cox M: (1) Louis
G. Johnson (2) Chambers
(5) Barbara: B: no date to Margaretta (Blair) Cox and James M. Cox M: (1)
Stanley C. Kennedy, Jr. (2) Anthony
Residence: Trailsend, Dayton, Ohio
Ancestry: English
Religion: Episcopalian
Activities: Outdoorsman and golfer
Author: Journey Through My Years: 1946 (New York: Simon and Schuster).
Died: July 15, 1957
Age: 87 years
MS-2: James M. Cox Papers Page 3
Buried: Woodland Cemetery, Dayton, Ohio
Education:
High School: 1886
James M. Cox was employed as a printer's devil in a newspaper office during his
off hours from high school. He attended high school in Amanda, a suburb of
Middletown, Ohio.
Teacher certification: 1887
James M. Cox 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 report and was associated with the Cincinnati Enquirer in an
editorial capacity (1892).
Ohio State University: Doctor of Laws (Honorary): 1947
Occupations:
Newspaper owner:
Dayton (OH) Daily News: 1898 (Home Office)
Springfield (OH) Press-Republic: 1905
Miami (FL) Metropolis: 1923 (renamed Miami Daily News)
Canton (OH) News: 1923 (sold: 1930)
Atlanta (GA) Journal: 1939
Dayton (OH) Journal Herald: 1948
Atlanta (GA) Constitution: 1950
Politician:
Member 61st & 62nd Congress, 3rd Ohio Congressional district: 1909-1913
Governor of Ohio (3 terms): 1913-1915, 1917-1919, 1919-1921
Vice-chairman, American delegation to the World Monetary and Economic
Conference in London, England: 1933
MS-2: James M. Cox Papers Page 4
Scope and Content:
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. The speeches, given by James M. Cox, are contained in boxes 1 and 2 of
the collection, and cover the years 1908-1916 and 1918-1946, respectively. 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 Govenor 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 subject/topical materials are contained in Boxes 3-6 of the Cox Papers, and cover
international and political matters: 1920 (Box 3), political matters: 1920-1956 (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.
The majority of materials in the Cox papers are found in the correspondence record
series. These materials 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: international, national, regional,
state, and local).
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
MS-2: James M. Cox Papers Page 5
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 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).
MS-2: James M. Cox Papers Page 6
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 researcher should be aware of the following before using the collection:
1. 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.
2. 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.
3. 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.
4. 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.
5. 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.
6. The Miscellaneous files contain 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.
MS-2: James M. Cox Papers Page 7
Subject Terms:
Persons/Families
Cox, James M. (James Middleton), 1870-1957
Roosevelt, Franklin D.(Franklin Delano), 1882-1945
Roosevelt, Eleanor, 1884-1962
Places
Ohio—Governors
Ohio—Politics and government—1865-1950
United States—Politics and government –1901-1953
Subjects (General)
Journalists – Ohio
Presidential candidates—United States
Presidents—United States—Election—1920
MS-2: James M. Cox Papers Page 8
Collection Inventory
Box File Description Date
Series I: Speeches
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
MS-2: James M. Cox Papers Page 9
Box File Description Date
1 35 Speech 1914 Feb. 12
1 36 Speech 1914 Feb. 13
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
MS-2: James M. Cox Papers Page 10
Box File Description Date
2 16 Speech 1920 Sept. 3
2 17 Speech 1920 Sept. 3
2 18 Speech 1920 Sept. 3
2 19 Speech 1920 Sept. 4
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
MS-2: James M. Cox Papers Page 11
Box File Description Date
2 54 Speech Undated
2 55 Speech Undated
2 56 Speech Undated
2 57 Speech Undated
2 58 Speech Undated
2 59 Speech Undated
Series II: Subject / Topical Files
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 1920
MS-2: James M. Cox Papers Page 12
Box File Description Date
the election.
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
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: Bi11s & 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
MS-2: James M. Cox Papers Page 13
Box File Description Date
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
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
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
MS-2: James M. Cox Papers Page 14
Box File Description Date
7 27 Arnal1 , El1is 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, Wi11iam C . 1950-1955
8 9 Bain, Leslie B. 1945
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 Bal1ard , 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, El1sworth 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
MS-2: James M. Cox Papers Page 15
Box File Description Date
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 El1en 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, Si1as 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
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, Wi11iam 1945-1949
9 28 Bishere, Alma 1924-1957
MS-2: James M. Cox Papers Page 16
Box File Description Date
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, Wi1liam J. 1946
10 1 Bosch, Casper A. 1946-1957
10 2 Bosler, Charles H. 1925-1926
10 3 Boswel1, 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
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
MS-2: James M. Cox Papers Page 17
Box File Description Date
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, Wi11iam Dr. 1945
10 31 Brumby, James R. 1945-1957
10 32 Bryan, Stewart 1954-1955
10 33 Bryan, Wi1liam 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 Bul1ard, Arthur 1925
10 39 Bul1ock, James Critchel1 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
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
MS-2: James M. Cox Papers Page 18
Box File Description Date
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 Campbel1, 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 Cornel1, 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, Nevi11e 1934-1937
12 20 Chandler, Harry C. & Norman 1927
12 21 Chandler, William G. 1927-1928
12 22 Chandar, Mrs. Douglas 1954-1956
12 23 Chappel1, James Edward 1947-1955
12 24 Chapple, Joe Mitchel1 1925-1927
12 25 Chase, Charles W. Sr. & Jr. 1925-1957
12 26 Chester, C.M. 1940
MS-2: James M. Cox Papers Page 19
Box File Description Date
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 Chi1ds, Marquis 1953
12 33 Chi1es, 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 , Wi11iam 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 , Cyri1 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 Col1ins, Jack 1928-1935
13 4 Col1ins, Larry 1945-1947
13 5 Col1ins, LeRoy 1956
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
MS-2: James M. Cox Papers Page 20
Box File Description Date
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 Coolidae, 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 Crandal1, Lou R. 1925-1929
14 11 Crandon, Charles H. 1946
14 12 Craven, W.R. 1926-1929
MS-2: James M. Cox Papers Page 21
Box File Description Date
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 Crowel1 , 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 Dal1man, 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 Page 22
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 Del1, Otto L. 1935-1956
16 10 Del1er, Edith 1950-1951
16 11 DeMarcus, Mi1dred 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 Di1lon, Read & Co. 1926
16 22 Dineen, Robert E. 1947
16 23 DiPasquale, Vincent C. 1945
16 24 DiSal1e, Michael V. 1950-1952
16 25 Dittle, Nicholas 1927
16 26 Dodson, Joseph H. 1926-1928
16 27 Dog 1925
MS-2: James M. Cox Papers Page 23
Box File Description Date
16 28 Dominick & Dominick Brokers 1929
16 29 Donahey, Victor 1925-1946
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
MS-2: James M. Cox Papers Page 24
Box File Description Date
17 13 El1is , Marcus 1947
17 14 Emanuel, Victor 1927-1957
17 15 Emmons, Charlotte 1945-1948
17 16 Erickson & Remmert Aircraft Co. 1941-1942
17 17 Erisman, Evans 1945-1946
17 18 Estabrook Hubert A. 1927-1929
17 19 Ethridge, Mark 1940-1948
17 20 Evans, Bi1ly 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
MS-2: James M. Cox Papers Page 25
Box File Description Date
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
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
MS-2: James M. Cox Papers Page 26
Box File Description Date
19 9 Galbraith, Natalie 1953-1957
19 10 Gale, John M. 1939-1955
19 11 Galvin, LeRoy S. 1925-1948
19 12 Gambrel1, 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
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 Gi1bert, Sterling Price 1922-1946
MS-2: James M. Cox Papers Page 27
Box File Description Date
19 47 Gi1christ, Huntington 1925
19 48 Giles, Warren 1940-1945
19 49 Gi11, Joseph H. 1929
19 50 Gilman, James H. 1925-1957
20 1 Gi1mer, Hugh R. 1935-1940
20 2 Gi1lespie, Frank 1921
20 3 Gi1more, Wi11iam E. 1929-1946
20 4 Gimble, Bernard 1927-1955
20 5 Gintner, G. A. 1935
20 6 Ginther, C.N. 1925-1935
20 7 Githens, Li11ian 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
MS-2: James M. Cox Papers Page 28
Box File Description Date
20 35 Graves, John Temple 1925-1943
20 36 Gray, Joe R. 1939
20 37 Gray, Omar D. 1924
20 38 Green, Wi11iam 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, Wi11iam 1927
20 45 Grisworld, R. L. 1927
20 46 Groesbeck, C.E. 1925-1927
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 Hal1 , Grover C. 1928-1940
21 7 Hal1 , Marshal1 1950
21 8 Hall, Robert A. 1941
21 9 Hami1ton, Alfred R. 1929-1957
21 10 Fort Hami1ton Nurses Residence 1947
21 11 Hami1ton, Wi11iam H. 1945-1946
21 12 Hami1ton, Wi11iam 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
MS-2: James M. Cox Papers Page 29
Box File Description Date
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
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
MS-2: James M. Cox Papers Page 30
Box File Description Date
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
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
MS-2: James M. Cox Papers Page 31
Box File Description Date
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
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
MS-2: James M. Cox Papers Page 32
Box File Description Date
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
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
MS-2: James M. Cox Papers Page 33
Box File Description Date
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, Wi11ard M. 1947-1957
25 30 Kirkpatrick, W.S. 1945-1957
25 31 Kissell, Harry S. 1926-1957
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 Koel1ner, 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
MS-2: James M. Cox Papers Page 34
Box File Description Date
25 48 Kroeger, Wi11iam H. 1947
25 49 Krock, Arthur 1915-1956
25 50 Krohn, Stanley 1926
25 51 Krug, George A. 1927-1929
25 52 Krumbine, Rev. Mi1es 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, Wi11iam 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
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
MS-2: James M. Cox Papers Page 35
Box File Description Date
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 Linkwei1er, 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
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, Wi11iam F. 1927-1947
28 4 Mack, Norman 1927-1929
MS-2: James M. Cox Papers Page 36
Box File Description Date
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 MacMi11an Company 1927-1929
28 11 MacPhai1, 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
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
MS-2: James M. Cox Papers Page 37
Box File Description Date
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, Li11ian G. 1940-1953
29 21 McDonald, Ross 1935
29 22 McGee, Russel1 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
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 McMi11in, Mrs. Benton 1927-1929
29 35 McNenley, H. J. 1927-1929
29 36 McPherson, Mrs. Edward 1929-1956
29 37 McSweeney, James 1929-1956
MS-2: James M. Cox Papers Page 38
Box File Description Date
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, Merri11 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 Hami1ton Michaelson & Company 1927
30 14 Michigan Bel1 Telephone Company 1928
30 15 Middletown, Ohio 1927-1947
30 16 Mi1ford, Morton 1927-1929
30 17 Miller, C.W. 1935
30 18 Miller, Frank 1927-1956
30 19 Miller, Harry A. 1946-1957
30 20 Mi11er, Nevi11e B. 1941
30 21 Miller, R.B. 1935
30 22 Mi11er, Shirley A. 1945-1948
30 23 Mi11er, Winton L. 1928
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
MS-2: James M. Cox Papers Page 39
Box File Description Date
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
31 9 National City Bank 1927-1947
31 10 National Editorial Association 1927
31 11 Naverth, Helen 1948
31 12 Neeley, Frank 1940-1955
MS-2: James M. Cox Papers Page 40
Box File Description Date
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, Al1an 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'Donnel1, Walter 1947
32 19 O'Dwyer, Mrs. John A. 1927
32 20 O'Farrel1, 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
32 28 Ohmer, Earl N. 1940-1957
32 29 O1iver, Dr. H. L. 1946-1957
MS-2: James M. Cox Papers Page 41
Box File Description Date
32 30 Olmstead Brothers 1947
32 31 Olwel1, 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. Russel1 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 Paul1in, Lawrence M. 1945
33 18 Pauley, Wi11iam 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 Page 42
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, Wi11iam 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. Phi1 1940-1957
33 44 Powel1, 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 Al1iance 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
MS-2: James M. Cox Papers Page 43
Box File Description Date
34 7 Rankin, William H. 1927-1948
34 8 Raskob, John J. Undated
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
MS-2: James M. Cox Papers Page 44
Box File Description Date
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
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, Hal1 W. 1928
35 29 Sanders, Nathan 1935-1941
35 30 Sanders, Wi11iam L. 1947-1954
35 31 Sarazen, Gene 1940-1950
35 32 Sater, Lowery F. 1928-1935
35 33 Saunders, Wi11iam 1949
35 34 Sawyer, Charles 1935-1941
35 35 Sawyer, J. H. & J. L. 1935-1957
35 36 Sawyer, Wi11its 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
MS-2: James M. Cox Papers Page 45
Box File Description Date
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
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, Mi1dred M. 1929-1941
37 19 Sheldon, Butler 1927-1954
37 20 Shelton, Jessie 1948
37 21 Shepard, Perry M. 1927-1957
37 22 Sheppey, Marshal1 1929
37 23 Sheriff, Arthur N. 1941
37 24 Sherri11, 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
MS-2: James M. Cox Papers Page 46
Box File Description Date
37 36 Sibley, John A. 1951-1955
37 37 Sibenthaler, Clarence 1947-1948
37 38 Siegfried, Dr. J.W. 1927-1946
37 39 Si1ber, 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
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
MS-2: James M. Cox Papers Page 47
Box File Description Date
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
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
MS-2: James M. Cox Papers Page 48
Box File Description Date
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 Talbot, Harold 1925-1954
39 16 Talbot, Harold E., Jr. 1925-1929
39 17 Talbot, Nelson S. 1925-1957
39 18 Talbot, 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. Wi11iam 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. Phi1ip R. 1928
40 9 Thompson, Amos 1945
40 10 Thompson, Christine 1946
MS-2: James M. Cox Papers Page 49
Box File Description Date
40 11 Thompson, J. Campbel1 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, Russel1 H. 1926-1929
40 24 Toulmin, H.A. 1927-1946
40 25 Toulmin, H.A. Jr. 1928-1953
40 26 Tower, Nelson L. 1925
40 27 Towne, Charles A. 1925-1927
40 28 Townes, Wil1iam 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
MS-2: James M. Cox Papers Page 50
Box File Description Date
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
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
MS-2: James M. Cox Papers Page 51
Box File Description Date
41 43 Weeks, Wi11et 1952
41 44 Weimer, L.C. 1926-1928
41 45 Welch, Hoke 1941-1957
41 46 Wel1es, 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
42 5 Whitlock, Brand 1915
42 6 Whitmore, Max 1927
42 7 Whittelsey, Laura 1926-1928
42 8 Whitten, George 1940
42 9 Wi1cox, H. B. 1945-1957
42 10 Wi1ey, Louis 1920-1935
42 11 Wi1ey, 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 Wi11iams, 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 Wi11kie, Wendel1 1924-1954
42 22 Wi1shire, Jack 1935
42 23 Wi1son, Harry 1928
MS-2: James M. Cox Papers Page 52
Box File Description Date
42 24 Wilson, L. B. 1935-1940
42 25 Wilson, Mrs. S.L. (Ellen) 1945-1956
42 26 Wi1son, 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 Col1ege 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
43 15 Woodward, James A. 1928
43 16 Workman's Compensation 1948
43 17 World Broadcasting System 1935
43 18 Wright, Howel1 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