Quick viewing(Text Mode)

James M. Cox Papers

James M. Cox Papers

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 '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 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: , Bernard Baruch, Josephus Daniels, , , , , Franklin Roosevelt, , Adlai Stevenson, Harry Truman, , 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 Unpublished manuscripts are protected by copyright.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 1 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, : 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 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.

MS-2: James M. Cox Papers 2

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 3

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 , 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 in 1920 (July 6, 1920), a series of radio campaign speeches (1920), a speech supporting Governor '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 , 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 . 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 , and the Market Crash (1929), the American newspaper business, labor, industry, and politics (on all levels:

MS-2: James M. Cox Papers 4 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 , 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: 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 -Tribune (and various other papers), Assistant Secretary of War under Woodrow Wilson (1917), U.S. Army Military Intelligence, and received a 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 5 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 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 . • 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 6 Correspondence Speeches Subject files

Occupations Journalists – Ohio Politicians – Ohio -- Archives

MS-2: James M. Cox Papers 7 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 1913-1915 Assembly 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 8 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 9 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 10 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 Undated 3 12 Clippings: Relations between Florida & Ohio Undated 3 13 Clippings: Business vs. Gov., Tariff, GA White Undated Primary, Negro 3 14 1920 Election: Clippings 1920 3 15 1920 Election: Notification of Democratic 1920 Nomination 3 16 1920 Election: Campaign Materials 1920 3 17 1920 Election: Campaign Material & 1920 Correspondence 4 1 1920 Election: Letters to Cox after his defeat in the 1920 election 4 2 1920 Election: Letters to Cox after his defeat in the 1920 election. 4 3 1920 Election: Letters to Cox after his defeat in the 1920 election. 4 4 1920 Election: Letters to Cox after his defeat in the 1920 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

MS-2: James M. Cox Papers 11 Box File Description Date

4 17 1912 Election: Clippings, Notes, & Nomination 1912 Speech 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 Undated Commission 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 12 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 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 13 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 14 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 15 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 16 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 17 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 1926-1939 12 29 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 18 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 19 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 20 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 21 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 22 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 23 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 , 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 24 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 25 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 26 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 27 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 28 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 29 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 30 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 31 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 32 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 33 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 34 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 35 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 36 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 37 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 38 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 39 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 40 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 41 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 1920-1947 misc.) 37 1 Schramm, Ralph 1945-1957 37 2 Schroeder, George 1935-1940 37 3 Schultze, Leonard 1927-1939

MS-2: James M. Cox Papers 42 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 43 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 44 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 45 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 46 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 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 47 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 48 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 49 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

MS-2: James M. Cox Papers 50