MS-146 Katharine Kennedy Brown 1
MS-146: Katharine Kennedy Brown Papers
Collection Number: MS-146
Title: Katharine Kennedy Brown Papers
Dates: 1778-2006 (bulk 1900-1976)
Creator: Brown, Katharine Kennedy, 1891-1986
Summary/Abstract: Brown was an important figure in the Republican Party from 1920 until
1968. The bulk of materials in this collection are connected with her activities as the National
Republican Party Committee Woman from Ohio. Political materials include correspondence,
publications, campaign records, convention and election memorabilia, photographs, and records
reflecting her activities with state and national GOP women's organizations. Correspondents
include major Republican leaders and presidents Harding, Coolidge, Hoover, Eisenhower, and
Nixon. Her papers also include personal and family materials consisting of diaries,
correspondence, and financial records dating from the 1830s.
Quantity/Physical Description: 52 linear feet
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:
There is no publication or quotation of any materials in these papers without permission of the
family. 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 Unpublished manuscripts are protected by copyright.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-146, Katharine Kennedy Brown Papers,
Special Collections and Archives, University Libraries, Wright State University, Dayton, Ohio.
Acquisition: The papers of Katharine Kennedy Brown were accessioned into the Wright State
University Department of Archives and Special Collections in February, 1979. They were
donated by Grafton S. Kennedy, Jr., nephew of Katharine Kennedy Brown.
Existence and Location of Copies:
A selection of materials from this collection is available in Wright State University’s Campus
Online Repository, CORE Scholar, at: https://corescholar.libraries.wright.edu/special_ms146/.
MS-146 Katharine Kennedy Brown 2
Location of Originals: Oversize items are located in OS 7 folders 1-4, 6, and in OS76, folder 6.
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/ms146.pdf. .
It is also available in the OhioLINK Finding Aid Repository at http://ead.ohiolink.edu/xtf-ead/ .
Related Material:
MS-147 Martha McClellan Brown and Rev. William Kennedy Brown Papers
(https://www.libraries.wright.edu/special/collectionguides/files/ms147.pdf)
MS-281 Louise Kennedy Papers
(https://www.libraries.wright.edu/special/collectionguides/files/ms281.pdf )
MS-404 Katharine Kennedy Brown Collection (Lenz Additions)
(https://www.libraries.wright.edu/special/collectionguides/files/ms404.pdf )
MS-516 Junior League of Dayton Records
(https://www.libraries.wright.edu/special/collectionguides/files/ms516.pdf )
Processed by: Dorothy Smith and Marie Mee, Spring 1993. Additions processed by Patricia A.
McEldowney, Spring 2012. Political memorabilia processed by Toni Vanden Bos and finding aid
revised to DACS, July 2017.
Arrangement:
The collection is arranged into two major subgroups and twenty-two series as follows:
Subgroup I: Family and Personal Papers
Series 1: Family correspondence
Series 2: General correspondence
Series 3: Diaries
Series 4: Genealogical & biographical data
Series 5: Academic & religious records, papers, and books
Series 6: Miscellaneous items
Subgroup II: Political Papers
Series 1: Correspondence
Series 2: Speeches
Series 3: Ohio Congressional District files
Series 4: State files
Series 5: National Federation of Republican Women
Series 6: Ohio Federation of Republican Women
Series 7: Study Program
MS-146 Katharine Kennedy Brown 3
Series 8: Republican National Conventions
Series 9: Robert A. Taft Memorial
Series 10: Ohio Republican State Committee
Series 11: Republican National Committee
Series 12: Junior League & Daughters of the American Revolution
Series 13: Miscellaneous subject files
Series 14: Photographs
Series 15: Scrapbooks
Series 16: Political Campaign Memorabilia
Biographical Note:
Katharine Louise Kennedy Brown was a prominent and powerful figure in Ohio politics and
Dayton society for over fifty years. She was born on July 16, 1891 in Dayton, Ohio, the eldest
child of Grafton Claggett Kennedy (1859-1909) and Louise Achey (1860-1945). Grafton
Kennedy was an attorney in the Dayton law firm of Kennedy, Munger & Kennedy (the other
partners were his half-brother, Eugene, and Warren and Harry Munger). Grafton was U.S.
Commissioner at Dayton for the Southern District of Ohio from 1883-94. He was a staunch
Republican, who in 1892 organized the first Montgomery County Board of Elections. He was a
member of the Montgomery County Republican Executive Committee in 1886, and served on
the Dayton Board of Education for many years. Katharine’s mother, Louise Kennedy, was the
only child of John Jacob Achey (1833-1866) and Frances “Fanny” Sherwood Achey (1839-
1934). She was a charter member of the Jonathan Dayton Chapter of the DAR and a genealogical
researcher. The family home was a mansion called Duncarrick (“Home of the Kennedy’s”)
located at Keowee & Webster streets.
The Kennedy’s figured prominently in Dayton Society from the late 19th century, well into the
20th century. They numbered the Winters, Pattersons, Wrights, and Barneys among their friends.
As a prominent and wealthy family, the Kennedys traveled extensively in Europe and spent their
summers in Nantucket, Massachusetts. Katharine initially was educated by German and French
governesses at home, then attended Dayton Public Schools and Dana Hall at Wellesley.
Katharine was very close to her brother, Grafton Sherwood “Duke” Kennedy, who was born on
June 27, 1893. He attended Yale University and MIT, then became an Army officer, serving
from 1917-1945. He married Katherine Lucille Glidden (b. 1891) of Brooklyn, New York on
December 1, 1918. They had three children, Katharine (Kay) Kennedy Barney (b. 1919), Frances
Lucille (Lou) Kennedy Sharp (later Albert) (b. 1922), and Grafton Sherwood Jr. (Terry), (b.
1926). After Duke’s retirement the family lived on a farm in Harford County, Maryland, and a
summer home in Nantucket, Massachusetts.
Katharine married Kleon Thaw Brown on April 20, 1921. Kleon was born on January 3, 1886,
the son of Rev. William Kennedy Brown (1834-1915) and Martha Haight McClellan (1838-
1916), a prominent figure in the late 19th century American temperance movement. (MS-147
contains the papers of Martha McClellan and Rev. William Kennedy Brown.)
MS-146 Katharine Kennedy Brown 4
Kleon was manager of ST&GA Gebhart Company of Cleveland from 1914-1919. In 1920 he
became an executive in the sales department of NCR Corporation. Tragically, Katharine’s
marital happiness was short-lived; the couple’s only child Charme died in infancy on September
14, 1924, then was followed by Kleon, who died suddenly on May 20, 1925. Katharine never
remarried.
Katharine’s political career began in 1920, immediately after women won political suffrage,
when women were initially denied a place on the Montgomery County Republican Executive
Committee. She decided that she was tired of being “given things” by men and determined to
“take what was legally ours.”
Katharine eventually became a member of the committee, but did not stop there. She helped
build Montgomery County’s Women’s Ward and Precinct Organization in 1920 and formed the
first Women’s Republican Club in the county as an added support to the county organization.
She became a member of the Republican State Committee of Ohio in 1928, representing the 3rd
Congressional District, a position to which she was elected every two years for forty years.
Katharine was the Republican National Committee woman for Ohio from 1932-68. She
eventually became a member of the Board of Directors of the National Federation of Republican
Women’s Clubs and served as a member of the Executive Committee. In 1942, she was elected a
member of the Executive Committee of the Republican National Committee and served in that
capacity until 1952. She also became a member of the Executive Committees of the State and
County Republican Committees. She was a founder of the Ohio Federation of Republican
Women’s Organizations and was its president from 1940-1964. She was Vice-Chairman of the
Republican National Committee from 1944-52. Katharine also was a member of the Advisory
Council of the Women’s National Republican Club of New York and a member of the League of
Republican Women and the Capitol Hill Republican Club in Washington, D.C.
Katharine served as a Delegate-at-Large to eight Republican National Conventions (1932, 1944,
1948, 1952, 1956, 1960, 1964, and 1968) and as an Alternate-at-Large from Ohio in 1928. She
was a member of the Arrangements Committee for the Republican National Conventions of 1940
and 1944.
Katharine was literally advisor and confidante to numerous presidents, congressmen, and
governors, including John Bricker, Robert Taft, James Rhodes, and Richard Nixon. In 1944
Senator John W. Bricker chose her as the only woman member of his National Strategy
Committee in his bid for the presidency; in 1948 and 1952, Senator Robert A. Taft named her the
only woman member of his National Strategy Committee in his bid for the presidential
nomination.
Katharine wrote or was co-author of several pamphlets on politics, including: “What You Want
to Know About the Great Game of Politics,” based on Frank R. Kent’s book, “Ward, Township
Organization and Polling”; “The Rudiments of Political Organization”; and an evaluation of the
1964 Presidential Campaign, “The Need to Know”.
MS-146 Katharine Kennedy Brown 5
She organized the Junior League of Dayton and from 1926 to 1929 she was the Vice-President
and Regional Director of the Association of Junior Leagues of America. She was a director of
the Dayton Art Institute from 1930-47, and a member of the Board of Trustees of Wilberforce
University.
Since Katharine’s mother and grandmother organized the Jonathan Dayton Chapter of the DAR,
Katharine was a member at an early age, and served as a page and delegate to their National
Congresses. Katharine also was a member of the Colonial Dames of America and Chairwoman
of the Dayton Circle.
Katharine’s favorite hobby was the theater: she was one of the founders of the Comedy Club of
Dayton, which presented one-act plays from 1916-1925.
Katharine died on November 10, 1986 at Kettering Convalescent Center. Katharine, her parents,
maternal grandparents, and great-grandparents are buried as Woodland Cemetery in Dayton. The
family’s first residence, 131 West Third Street, is the current home of the Dayton Bicycle Club.
Her beloved Duncarrick still stands at 1000 Keowee Street.
Scope and Content Note:
The papers of Katharine Kennedy Brown provide invaluable information for research relating to
the role of women in American politics, especially the Republican Party, from 1920 to 1970. The
collection also provides a lively and interesting view of the activities and diversions of Dayton
Society from the late 19th century to the mid-twentieth century from the perspective of a
politically active and prominent Dayton family.
Subgroup I: Contains family and personal papers and is divided into six series as follows:
Series I, Family Correspondence, consists of letters exchanged by Katharine Kennedy Brown,
her husband, parents, grandmother, brother, and other family members from 1887 to 1973.
Family members were prolific in a time when weekly letters from loved ones were not
uncommon and their letters, which are dated for the most part, are full of interesting information.
Of particular interest is the extensive correspondence of Kleon Brown from 1915 to1921, which
was written to Katharine during their courtship while he traveled around the country as part of
his sales position. Also of interest are the letters to Katharine from her brother, Duke, which
detail his education at Yale, his military experiences during both world wars, and the routine
business of family affairs and finances. The older letters of Katharine’s parents and grandmother
provide much insight into the concerns, social customs, and daily life in an upper-class family as
it moved from the 19th century to the 20th. Limitations of this series include the family’s
propensity for nicknames, which renders some correspondence difficult to identify; the absence
of any letters from Katharine to Kleon or, for that matter, of very many letters from Katharine to
anybody; and the lack of any correspondence from the time of Katharine’s marriage until after
Kleon’s death (1921 to approximately 1926), which is unfortunate in that this is the time frame
in which Katharine launched her political career.
MS-146 Katharine Kennedy Brown 6
The General Correspondence in Series II contains interesting and revealing letters exchanged
between Katharine, her family and a multitude of friends. Span dates for the series are 1877-
1971. Katharine maintained an extensive correspondence with life-time friends, including
prominent Daytonians, political cronies, and a host of her admirers from her youth.
Unfortunately, several of the correspondents cannot be identified because the letters do not
contain their full names. The correspondence includes White House invitations, love letters, and
political discussions, as well as routine notes to her secretaries and friends. The letters are rich
with the news of the day, especially the correspondence conducted between the younger
Katharine and her friends, members of the so-called “lost generation”. It is full of the social
events of the time, detailing courtship and romance, the beginning of American cinema and
popular theater, and the fears young people faced in a time of political uncertainty, social change,
and world war. One group of letters which is quite entertaining is the letters to Duke Kennedy
from Dot Whitney, his girlfriend who went to New York City to pursue a career in show
business in 1912. One again, this series is limited by the scarcity of Katharine’s own letters.
The family diaries of Series III provide an interesting view of daily life for the Kennedy and
Brown families. The dairies are dated 1882-1885, 1905-1911, 1917 and 1919. Of particular
interest are the detailed thoughts of Grafton C. Kennedy, written when he was a young attorney
in Dayton from 1882-1885. His diaries recount his day-to-day social and political events and
business experiences, including his friendship with prominent Dayton figures, as well as the
beginnings of his long and difficult courtship of Louise Achey, following the scandal
surrounding the dissolution of her first marriage. His frank and informative records provide an
overview of the trials and tribulations of upper-class Dayton in the 1880s. Katharine’s diaries,
unfortunately, are few and reveal more about her daily schedule than her thoughts. Kleon’s
perpetual diary is also more factual than feeling.
Series IV contains extensive genealogical data collected by family members. While all of the
family was interested in genealogy, Mrs. Louise Kennedy and Rev. William Kennedy Brown
were genealogical researchers who delved in great detail into their ancestral origins. Of particular
interest is the family research of Louise Kennedy (folders 6-11) which was performed as a part
of her membership in the DAR and out of genuine interest, including her inclusion of the
reconstructed Revolutionary War Commission of her ancestor, Albert Sherwood, in her
Sherwood family file. Also of interest is the research performed by professional genealogist
Gilbert Cope for Rev. Brown, including the creation of extensive ancestral charts of the Brown
family. These files contain the obituaries of Louise Kennedy, Frances Sherwood Achey and
Eugene G. Kennedy. Unfortunately, these files are not in very good physical condition.
Series V contains the academic and religious records of Katharine, Grafton C., Duke and Eugene
Kennedy and Kleon Brown. These files include report cards and commencement booklets, as
well as Katharine’s literary themes and some religious records. Unfortunately, Katharine’s
academic record is fragmentary. There are little records of her schooling in Dayton, which may
be attributable to her initial education at home, and only correspondence remaining of her Dana
Hall education are the letters exchanged between her parents and the headmistress and a few
term papers. The academic records of her brother Duke are informative in that they show the Ivy
League collegiate curriculum of the early twentieth century. Span dates for the academic records
are 1874-1917. The religious records are dated 1908 and 1925.
MS-146 Katharine Kennedy Brown 7
Series VI contains miscellaneous items, including the invitation list for and correspondence
concerning Katharine and Kleon Brown’s wedding. The list and the RSVPs are a “Who’s Who”
of upper-crust Dayton of 1921. Also of interest is an undated household inventory for Duncarrick
and a copy of the scrapbook of news clippings and program books from approximately 1916 to
1925 of the Dayton Comedy Club, the theatrical group of which Katharine was a member. This
series also contains Katharine’s handwritten will dated 1961 and an interesting 1958 newspaper
article about Katharine’s memories of her childhood on West Third Street.
Subgroup II, Political papers, contains records and papers reflecting Mrs. Brown’s long political
career as a powerful and important figure in the Republican Party, both locally and nationally. It
falls into 15 series.
Series I, Correspondence, contains correspondence generated by Mrs. Brown’s position as
National Committeewoman from Ohio and her instrumental role in National and State
Republican women’s organizations. Files are arranged alphabetically by last name of the
correspondent, then chronologically within each file. In addition to correspondence, many files
contain clippings, information, and/or campaign literature pertaining to the individual in the file.
This series contains a wealth of information about Republican Party strategy, conventions,
elections, and issues. There is correspondence from virtually every major state and national
political figure in the Republican Party from the late 1920s through the 1960s. Many of Mrs.
Brown’s correspondents were county and ward chairmen as well as local leaders of GOP
organizations, and these letters reflect the day to day routine of political work on the local level.
Of interest are letters exchanged between Mrs. Brown and Phyllis Schlafly in the mid-1960s in
which they discuss their attempts to capture the presidency of the National Federation of
Republican Women, and their hopes for a more conservative party. Span dates for the
correspondence are 1920-1971.
Series II, Speeches, contain full-text copies of numerous speeches which Brown delivered
throughout her career. The majorities of these talks were delivered before groups of GOP party
workers and discuss party organization, strategy, GOP principles, and candidates. The speeches
are a good indication of the evolution of Republican political thought and its response to national
crisis such as the depression, World War II, and the perceived communist threat of the 1950s and
1960s. Span dates are 1920-1972.
Series III, Ohio Congressional District Files, contains correspondence, news clippings,
broadsides and flyers, campaign literature, meeting notices, and programs from various
Republican county organizations in Ohio. Of special interest is correspondence from local
politicians and party leaders which discuss local political races, organizing activities, and voting.
Also included are letters from rank and file Republicans in which they reveal their views on the
political issues of the day. The series is arranged by Congressional district, then alphabetically by
county. Span dates are 1928-1971.
Series IV, State Files, is a collection of miscellaneous correspondence, political notices, and
clippings from Republicans outside of Ohio. This series reflects Mrs. Brown’s wide network of
political friends and acquaintances throughout the country and the extent of her influence with
MS-146 Katharine Kennedy Brown 8
GOP politicians and party leaders in other states. Of particular interest are her efforts in behalf of
Senator Robert Taft’s bid for the GOP Presidential nomination in 1944, 1948, and 1952. Span
dates are 1933-1971.
Series V contains files pertaining to Brown’s involvement with national GOP women’s
organizations. Early files (1927-1936) are from the Women’s National Republican Club of New
York City and include correspondence, programs, a constitution, and miscellaneous
announcements. There are also founding documents and correspondence relating to the
formation of the National Federation of Republican Women (NFRW) in the late 1930s. Of
particular interest is a long, often heated correspondence between Mrs. Brown and Marion E.
Martin, who was Assistant Chair of the Republican Party and who also spearheaded the
formation of NFRW. Brown, as leader of Ohio’s Republican women, the largest GOP women’s
organization in the country, opposed the entrance of Ohio into a national federation, and was
able, for a time, to keep her Ohio organization separate. Brown and Martin, however, eventually
made their peace, and the Ohio organization came under the NFRW umbrella in the early 1940s.
Other files in this series include correspondence, programs from various conventions and
conferences, copies of NFRM newsletters, and National Advisory Board minutes. Span dates are
1927-1972.
Series VI contains records connected with Brown’s tenure as President of the Ohio Federation of
Republican Women (OFRW). Included are founding documents, files on semi-annual meetings,
scattered minutes, correspondence, and county files. Span dates are 1929-1972.
The Study Programs in Series VII were prepared by Mrs. Brown and distributed to chapters of
the OFRW for study and discussion by its members. They contain information about current
political issues, local and national government, history of the Republican Party, and OFRW
policies. There are study programs for the years 1940-1972.
Series VIII contains files on several of the Republican National Conventions that Brown
attended as a delegate. Each file contains a mix of correspondence, news clippings, lists of
delegates, and programs. Span dates are 1936-1964.
Series IX contains records and papers pertaining to the establishment of a memorial for Senator
Robert A. Taft in Washington, D.C. Brown served as a trustee on the commission that
established the memorial. Included are Trustees minutes, correspondence, numerous clippings
about Taft and the memorial, and a record of fund raising. Of special interest in this series is the
transcript of an oral history interview of Mrs. Brown about Senator Taft conducted by the Oral
History Resource Office of Columbia University in 1968. Span dates for this series are 1953-
1968. Additional material on the dedication ceremony for the Taft Memorial is located in
Scrapbook #10 in Series 15.
Series X and XI contain miscellaneous files which reflect Brown’s activities with the National
and State Republican Committees. There is material on Ohio State Republican conventions,
correspondence, and files on GOP National Committee meetings. Span dates are 1930-1971.
MS-146 Katharine Kennedy Brown 9
Series XII contains materials from two non-political women’s organizations that Brown was
active in, the Junior League and the Daughters of the American Revolution. Span dates are 1921-
1971.
Series XIV, Photographs, contains formal portraits and photographs of the Brown and Kennedy
families dating from approximately 1870-1945, and political photographs dating to the late
1960s. Of interest are the wedding portraits of Katharine and Kleon Brown, several portraits of
the exterior and interior of Duncarrick, and many formal portraits of Katharine. This series also
contains a cyanotype of the first Kennedy home on W. Third Street (currently the Dayton
Bicycle Club), an unidentified portrait of a man by Jane Reece (c. 1911), a portrait of the
Comedy Club (c. 1922), and a photograph of Newcom’s Tavern from the turn of the century.
There are also numerous images of Mrs. Brown engaged in political activities. She is pictures
with various party figures such as Robert Taft, John Bricker, Richard Nixon, Barry Goldwater,
and Herbert Hoover. While many of the photographs and portraits are identified and dated, the
majority are not.
The scrapbooks in Series XV contain numerous newspaper clippings saved by Mrs. Brown
which follow her political career and also highlight the activities of local and national
Republican leaders and organizations. Also included are photographs, programs, invitations,
correspondence, an early newsletter of the Hoover Republican Club (Dayton), and memorabilia.
Scrapbook #15 is a collection of clippings about the history of the Miami Valley. Brown’s
scrapbooks run from 1927 to 1973 and are an accessible, roughly chronological record of her life
and career.
Series XVI Political Campaign Memorabilia, dates from 1888-1968 and includes campaign
posters, signs, stamps, stickers, ribbons, buttons, pins, name badges, and artifacts from
campaigns of Republican candidates, mainly running for President and Vice President. The bulk
of the materials are from Wendell Willkie’s campaign in 1940, Dwight Eisenhower’s campaigns
in 1952 and 1956, Richard Nixon’s campaign in 1960, and Barry Goldwater’s campaign in 1964.
Buttons for Calvin Coolidge in 1924, Herbert Hoover in 1928, and Thomas E. Dewey in 1944
and 1948 are also in the collection.
Subject Terms:
Persons/Families
Brown, Katharine Kennedy, 1891-1986 – Manuscripts
Brown, Kleon Thaw, 1886-1925
Kennedy, Grafton Sherwood (Duke), 1893
Kennedy, Louise Achey, 1860-1945
Kennedy, Katherine Glidden
Organizations/Corporate Names
Republican National Committee (U.S.)
Republican National Convention
National Federation of Republican Women
Republican Party (Ohio) – 20th century
MS-146 Katharine Kennedy Brown 10
Ohio Federation of Republican Women
Association of Junior Leagues International
Places
Dayton (Ohio) – History
Dayton (Ohio) – Politics and government – 20th century
Subjects (General)
Women – Political activity
Material Types
Diaries
Correspondence
Genealogies (histories)
Memorabilia
Photographs
Scrapbooks
Speeches
MS-146 Katharine Kennedy Brown 11
Collection Inventory
Box File Description Date
Subgroup I: Family and Personal Papers
Series I: Family Correspondence
Box File Description Date
Correspondence to Katharine K. Brown from:
1 1 Kleon T. Brown 1916
1 2 Kleon T. Brown 1917
1 3 Kleon T. Brown 1918
1 4 Kleon T. Brown 1919
1 5 Kleon T. Brown 1920
1 6 Kleon T. Brown 1921
1 7 Kleon T. Brown undated
Box File Description Date
2 1 Florence S. Achey 1902
2 2 Louise A. Kennedy 1914-1940
2 3 Grafton C. Kennedy 1898
2 4 Grafton S. “Duke” Kennedy undated, 1912-1943
2 5 Grafton S. “Duke” Kennedy 1944-1954
2 6 Grafton S. “Duke” Kennedy 1955-1973
2 7 Katherine “Katie” Glidden Kennedy undated
2 8 Katherine “Katie” Glidden Kennedy 1932-1972
Box File Description Date
3 1 Grafton S. “Terry” Kennedy, Jr. undated, 1944-1970
3 2 Katharine L. “Kay” Kennedy Barney & Family undated, 1938-1971
3 3 Frances L. “Lou” Kennedy Sharp/Albert & Family undated, 1940-1971
3 4 Betsy Albert undated, 1966
3 5 Lee “Lili” Barney undated, 1968-1971
3 6 Eugene G. Kennedy 1934-1947
3 7 Alice Kennedy Wiley undated, 1939-1957
3 8 Edith Brown (Mrs. Orvon G. Brown) 1953, 1968
3 9 Orvon G. “Bus” Brown 1940-1952
3 10 “Brownie” Shippen undated, 1931-1949
3 11 Lulu Brown (Mrs. Orvon G. Brown, Sr.) undated, 1939-1948
3 12 Kennedy Brown 1957
3 13 Marie Brown Shanks undated, 1934,
1943
MS-146 Katharine Kennedy Brown 12
Box File Description Date
3 14 Miscellaneous Correspondence to Katharine K. Brown undated, 1921-1963
3 15 Miscellaneous Correspondence to Katharine K. Brown undated, 1936-1957
4 1 Miscellaneous Correspondence to Kleon T. Brown undated, 1911
4 2 Letters to Kleon T. Brown from Oscar Shanks 1917-1919
Correspondence to Grafton Claggett Kennedy from:
4 3 Louise Achey Kennedy
4 4 Katharine Kennedy Brown 1900-1908
4 5 Frances Sherwood Achey 1887, 1902
4 6 Eugene Kennedy 1896-1904
4 7 Miscellaneous undated, 1904
Correspondence to Louise Achey Kennedy from:
4 8 Grafton Claggett Kennedy 1892-1908
4 9 Katharine Kennedy Brown undated, 1906-1934
4 10 Grafton Sherwood “Duke” Kennedy undated, 1906-1944
4 11 Katherine L. & Frances L. Kennedy undated, 1929-1944
4 12 Frances Sherwood Achey 1889-1914
4 13 Miscellaneous undated, 1894-1937
4 14 Miscellaneous Correspondence to Frances Sherwood Achey undated, 1887-1929
Correspondence to Grafton Sherwood Kennedy from:
5 1 Louise Achey Kennedy 1914-1917
5 2 Grafton Claggett Kennedy 1898, 1905
5 3 Frances Sherwood Achey 1911-1917
5 4 Katharine Kennedy Brown undated, 1914-1939
5 5 Katharine Kennedy Brown 1940-1967
5 6 Katherine Glidden Kennedy undated
5 7 Katherine Glidden Kennedy Jul.-Oct. 1915
5 8 Katherine Glidden Kennedy Oct.-Nov. 1915
5 9 Katherine Glidden Kennedy Mar. 1916
5 10 Katherine Glidden Kennedy Apr. 1916
6 1 Katherine Glidden Kennedy Jun.-Jul. 1916
6 2 Katherine Glidden Kennedy Aug.-Oct. 1916
6 3 Katherine Glidden Kennedy Nov.-Dec. 1916
6 4 Katherine Glidden Kennedy Jan.-Feb. 1917
6 5 Katherine Glidden Kennedy Mar.-Aug. 1917
6 6 Miscellaneous Correspondence of Grafton S. “Duke”
Kennedy
1916, 1940
6 7 Correspondence to Katherine Glidden Kennedy from
Katharine Kennedy Brown
1916-1968
6 8 Correspondence to Grafton S. “Terry” Kennedy from undated, 1946-1953
MS-146 Katharine Kennedy Brown 13
Box File Description Date
Katharine Kennedy Brown
Series II: General Correspondence
Box File Description Date
Correspondence to Katharine Kennedy Brown from:
7 1 Jefferson Patterson undated, 1911-1969
7 2 Hubert Arthur Estabrook undated, 1914-1918
7 3 Nellie Witmer undated, 1946-1951
7 4 Nellie Brewer undated, 1937-1957
7 5 Walter L. Collins 1913-1919
7 6 Lt. Col. George (_________) 1918, 1921
7 7 Joe (_________) 1912-1917
7 8 Doris White undated, 1966-1971
7 9 E. & Molly L. Akhurst 1916-1918
7 10 Harriet (_________) 1914
7 11 Ruth Greenwood undated, 1933-1969
7 12 J. Allen Harlan undated, 1933,
1968
7 13 Catherine Harris 1904-1969
7 14 Jane Marechal undated, 1960
7 15 Natalie de Gendron undated, 1933-1968
Miscellaneous General Correspondence to:
7 16 Katharine Kennedy Brown undated
7 17 Katharine Kennedy Brown undated
Box File Description Date
Miscellaneous General Correspondence to:
8 1 Katharine Kennedy Brown 1900-1935
8 2 Katharine Kennedy Brown 1936-1943
8 3 Katharine Kennedy Brown 1944-1954
8 4 Katharine Kennedy Brown 1955-1972
8 5 Misc. Correspondence of Katharine Kennedy Brown 1900-1970
8 6 Misc. Correspondence to Kleon Brown 1920-1921
8 7 Misc. Correspondence of Kleon Brown 1919-1921
8 8 Misc. Correspondence to Grafton Claggett Kennedy 1894-1908
Correspondence to Grafton Claggett Kennedy from:
8 9 W.B. Brooks 1894-1896
8 10 Harry Munger 1895-1904
8 11 Misc. Correspondence of Grafton Claggett Kennedy 1904
8 12 Correspondence to Louise Achey Kennedy – Misc. 1909
MS-146 Katharine Kennedy Brown 14
Box File Description Date
Condolences
8 13 Correspondence to Louise Achey Kennedy – Misc. 1891-1937
Box File Description Date
9 1 Misc. Correspondence to Frances Sherwood Achey undated, 1877-1926
9 2 Misc. Correspondence to Grafton S. “Duke” Kennedy 1900-1917
9 3 Correspondence to Grafton S. “Duke” Kennedy from
Dot Whitney
Jan.-Feb. 1912
9 4 Correspondence to Grafton S. “Duke” Kennedy from
Dot Whitney
Mar.-May 1912
9 5 Correspondence to Grafton S. “Duke” Kennedy from
Dot Whitney
Jun. 1912-Apr.
1913
9 6 Correspondence to Grafton S. “Duke” Kennedy from
Peggy (________)
1913
9 7 Misc. Correspondence of Grafton S. “Duke” Kennedy 1912, 1916
9 8 Misc. Correspondence to Grafton S. “Terry” Kennedy, Jr. 1948
Series III: Diaries
Box File Description Date
10 1 Katharine Kennedy Brown 1917, 1919
10 2 Kleon Thaw Brown (Perpetual Diary) 1905-1911
10 3 Grafton Claggett Kennedy 1882, 1884, 1885
Series IV: Genealogical & Biographical Data
Box File Description Date
10 4 Genealogy Correspondence Undated
10 5 Brown Family Genealogical Charts 1897-1920s
10 6 Brown Family Genealogical Data & Correspondence
(Rev. W.K. Brown)
undated, 1896-1897
10 7 Louise Achey Kennedy undated
10 8 Grafton Claggett Kennedy undated
Box File Description Date
10A 1 Grafton C. Kennedy Family Book 1879-1926
10A 2 Loose papers from Grafton C. Kennedy Family Book 1859-2006
10A 3 Kennedy Family Undated
10A 4 Kennedy Family Undated
10A 5 Kennedy Family Undated
10A 6 Burr Family 1673-1965
MS-146 Katharine Kennedy Brown 15
Box File Description Date
10A 7 Fisher/Fiske Family 1637-1830
10A 8 Glidden Family 1614-1922
10A 9 Hollister Family 1584-1925
10A 10 Lovett/Jordan Family 1630-1888
10A 11 Sloat Family undated
10A 12 Wilson Family undated
Box File Description Date
10B 1 Katharine Kennedy Brown Undated
10B 2 Eugene G. Kennedy 1949
10B 3 Kennedy Family Charts Undated
10B 4 Claggett Family Charts Undated
10B 5 Beall/Belt/Ridgely/Brewer Family Undated
10B 6 Kerr Family 1737, 1809, 1912
10B 7 Lewis Family 1632-1690
10B 8 Buckingham Family 1638-1792
10B 9 Fitch Family 1225-1730
10B 10 Goodrich Family 1630-1856
10B 11 Goodspeed/Seabrook 1524-1650
10B 12 Goodwin Family 1066-1778
10B 13 Hawley Family 1558-1896
10B 14 Howell Family 1519-1997
10B 15 Schraeder Family 1749-1834
10B 16 Sanford Family 1585-1753
10B 17 Reif Family 1710-1960
10B 18 Plummer Family 1619-1866
10B 19 Pitkin Family 1525-1724
10B 20 Philbert Family 1483-1934
10B 21 Magruder Family undated
10B 22 Judd Family 1608-1760
10B 23 Shelley Family undated
10B 24 Stanley Family undated
10B 25 Treat/Trott Family undated
10B 26 Wakeman Family undated
10B 27 Ward Family undated
10B 28 Welles Family undated
10B 29 Witmer Family undated
10B 30 Frances Sherwood Achey undated
10B 31 Mrs. Presson Achey undated
10B 32 Achey/Mease Family undated
10B 33 Achey Family (1 of 2) 1600-2003
Box File Description Date
MS-146 Katharine Kennedy Brown 16
Box File Description Date
11 1 Achey Family (2 of 2) 1600-2003
11 2 Achey/Huber Family 1927-1965
11 3 Huber/Hoover Family 1695-1930
11 4 Sherwood Family 1909-1936
11 5 Sherwood/Seabrook Family 1450-1942
11 6 Claggett Family undated
11 7 Claggett Family 1490-1983
11 8 Kennedy Family undated
11 9 Woodbridge Family (1 of 2) 1933
11 10 Woodbridge Family (2 of 2) 1613-1971
11 11 Schaeffer Family undated
11 12 Miscellaneous Research 1931-1937
11 13 European Descent undated
11 14 Genealogical Research undated
Box File Description Date
11A Genealogical Record Book undated
Series V: Academic & Religious Records, Papers, Books
Box File Description Date
12 1 Katharine K. Brown Academic Correspondence 1904-1907
12 2 Katharine K. Brown Report Cards 1900-1902
12 3 Katharine K. Brown Literary Papers 1909-1910
12 4 Katharine K. Brown Religious Records 1925
12 5 Kleon Thaw Brown School Records 1900-1905
12 6 Kleon Thaw Brown Religious Records 1908
12 7 Grafton S. “Duke” Kennedy Academic Correspondence 1908-1917
12 8 Grafton S. “Duke” Kennedy Report Cards 1901-1917
12 9 Grafton S. “Duke” Kennedy Commencement/University
Directories
1914, 1916
12 10 Yale Athletic Tickets 1914-1915
12 11 Yale Newspaper (Loc.7, Fold. 6) 1914
12 12 Grafton Claggett Kennedy School Papers 1874-1877
12 13 Eugene G. Kennedy – The Wittenberg Cycle Yearbook 1893
Series VI: Miscellaneous Items
Box File Description Date
Katharine Kennedy & Kleon Brown Wedding
12 14 Invitation List 1921
MS-146 Katharine Kennedy Brown 17
Box File Description Date
12 15 Letters of Congratulation 1921
12 16 RSVP – accept 1921
12 17 RSVP - decline 1921
12 18 Bermuda Vacation Booklet 1921
12 19 Household Inventory undated
12 20 Handwritten Will of Katharine Kennedy Brown 1961
12 21 Comedy Club Correspondence & Scrapbook 1916-1925
12 22 Miscellaneous Lists undated, 1949
Box File Description Date
12A 1 Dayton Journal Herald News Article on Katharine Kennedy
Brown
1958
12A 2 Grafton S. “Duke” Kennedy Material 1913-1915
12A 3 Play Advertisements 1916
12A 4 Theater Playbills and Tickets 1912, undated
12A 5 Pamphlets undated
12A 6 Postcards undated
12A 7 Newspaper Articles and Clippings 1876-1934, 1986
12A 8 Antiques Auction Booklet 1985
Box File Description Date
12B Pocket books 1905-1906, 1911
Subgroup II: Political Papers
Series I: Correspondence
Box File Description Date
13 1 Adkins, Bertha 1954-1955
13 2 Agnew, Spiro 1969-1971
13 3 Andre, Clara undated
13 4 Baker, Margaret 1934-1949
13 5 Baur, Bertha 1945-1957
13 6 Bettman, Gilbert 1932-1936
13 7 Betz, Goldie 1935-1942
13 8 Black, Fredonia 1964
13 9 Bliss, Ray 1948-1953
13 10 Bliss, Ray 1955-1965
13 11 Bliss, Ray 1969
13 12 Bolton, John 1936-1960
13 13 Bowman, Blanche 1933-1942
MS-146 Katharine Kennedy Brown 18
Box File Description Date
13 14 Bricker, John 1930-1940
13 15 Bricker, John 1940-1942
13 16 Bricker, John 1960-1970
13 17 Brooks, Mary 1965-1968
Box File Description Date
14 1 Brown, Clarence J. Sr. 1946-1952
14 2 Brown, Clarence J. Sr. 1953-1965
14 3 Brown, Clarence Jr. 1965-1971
14 4 Brown, Marie 1933-1948
14 5 Brown, Walter 1920-1952
14 6 Brown, Ted 1955-1970
14 7 Brown, Col. Thad 1929-1935
14 8 Brown, Col. Thad 1937-1940
14 9 Brownell, Herbert 1944-1945
14 10 Buker, Lou Ella 1948-1964
14 11 Burch, Dean 1964-1965
14 12 Burdick, Margaret 1957
14 13 Burke, Raymond 1946-1949
14 14 Burnside, Brooks 1931-1938
14 15 Burton, Harold 1939-1945
14 16 Burton, Theodore 1928
Box File Description Date
15 1 Carlson, Chris 1936-1948
15 2 Cermak, Albina 1960
15 3 Clark, Elizabeth 1928-1930
15 4 Cooper, Myers Y. 1929-1956
15 5 Cooper, Martha 1932-1953
15 6 Cox, Catherine Neff 1936-1943
15 7 Curtis, Charles 1933
15 8 Dayton, Katharine 1932-1938
15 9 Davie, May 1952-1971
15 10 Dickinson, LJ 1935
15 11 Dodson, Louise 1930
15 12 Ebright, Donald 1947-1951
15 13 Eisenhower, Mamie 1953-1954
15 14 Elston, Dorothy 1966-1967
15 15 Evans, Anna 1945-1960
15 16 Evans, Elsie 1958-1960
15 17 Farrington, Betty 1949-1956
15 18 Fish, Hamilton 1933-1942
MS-146 Katharine Kennedy Brown 19
Box File Description Date
15 19 Fitzgerald, Roy 1923-1930
Box File Description Date
16 1 Fletcher, Henry P. 1934-1936
16 2 Forrest, Marg L. 1932-1945
16 3 Frank, Glenn 1938-1939
16 4 Gann, Dolly undated
16 5 Gannett, Frank 1942
16 6 Gerlinger, Irene undated
16 7 Gibson, Catherine 1958-1960
16 8 Goodspeed, CS 1936-1937
Box File Description Date
17 1 Gorden, Gladys P. 1938-1939
17 2 Gorden, Gladys P. 1942
17 3 Gorden, Gladys P. 1943
17 4 Gorden, Gladys P. 1944-1949
17 5 Gorden, Gladys P. 1949-1953
17 6 Green, Margaret 1947-1948
17 7 Hall, Leonard 1937-1950
17 8 Hallanan, Walter 1937-1950
17 9 Hallanan, Walter 1951-1962
Box File Description Date
18 1 Hamilton, John 1937-1952
18 2 Hanna, Gertrude 1928
18 3 Hanna, Gertrude 1932-1940
18 4 Harel, William 1937-1938
18 5 Hay, Regina 1946-1948
18 6 Herbert, John D. 1966
18 7 Herbert, Thomas 1936-1962
18 8 Hertmann, Sylvia 1951-1961
18 9 Hert, Sallie 1932-1937
18 10 Hilles, Charles 1944-1949
18 11 Hinshaw, David 1932-1950
18 12 Hoadley, Mrs. George 1930-1948
18 13 Hobert, Mrs. Lowell 1932-1935
Box File Description Date
19 1 Hornbeck, Donald 1937-1938
MS-146 Katharine Kennedy Brown 20
Box File Description Date
19 2 Hornung, Gertrude 1964-1965
19 3 Hollingsworth, Mildred 1937-1944
19 4 Hoyal, Wilma D. 1936
19 5 Hoyt, Madeleine 1944-1957
19 6 Hunter, Jane 1946-1956
19 7 Hunter, Jane 1954-1957
19 8 Huntington, Hugh 1944-1948
19 9 Ingalls, David 1930-1931
19 10 Ingalls, David 1938
19 11 Ingalls, David 1939-1944
19 12 Ireland, Margaret 1950-1962
Box File Description Date
20 1 Jeffrey, Harry 1932-1944
20 2 Jones, Gertrude 1935-1944
20 3 Jones, T. Harding 1971
20 4 Kaltenborn, Robt. 1941-1948
20 5 Kearns, Nora 1953-1957
20 6 Kellems, Vivian 1948-1972
20 7 Kemp, Herbert 1961-1964
20 8 Kern, Elizabeth 1953-1954
20 9 Knowland, Wm. F. 1952-1964
20 10 LeVan, Wilma Sinclair 1935-1944
20 11 Livermore, Henrietta 1931-1940
20 12 Lodge, Henry Cabot 1960
20 13 Lucas, Robert 1932-1936
20 14 Luce, Clair Booth 1943-1957
20 15 Lukens, Donald 1967-1971
20 16 Lynn, Helen 1947-1953
20 17 Landon, Alf 1935-1936
Box File Description Date
21 1 Martin, Jack 1946-1960
21 2 Martin, Joe 1940-1942
21 3 Martin, Marion (Founding NRWA) 1937-1941
21 4 Martin, Marion 1941-1943
21 5 Martin, Marion 1943-1946
21 6 Maschke, Maurice 1931-1936
21 7 Mau, Haueth 1936-1940
21 8 Mau, Haueth 1953-1964
Box File Description Date
MS-146 Katharine Kennedy Brown 21
Box File Description Date
22 1 Mayes, Rose 1950-1960
22 2 McCauley, Jane 1947-1949
22 3 McWhorter, Daisy 1966-1967
22 4 Mercer, Marg 1934-1941
22 5 Mesta, Pearl 1956
22 6 Mills, Ogden L. 1935-1936
22 7 Miller, Bazy 1948
22 8 Miller, William E. 1961-1964
22 9 Morris, Cora 1931-1935
22 10 Morris, Florence 1946-1953
22 11 Morton, Thurston 1959-1961
22 12 Moulton, Louise 1942-1947
22 13 Murphy, Edna 1932-1938
22 14 Murtha, Miriam 1938-1939
Box File Description Date
23 1 Nevin, Robert R. 1929
23 2 Newinson, Richard 1940-1949
23 3 Nixon, Richard 1968-1972
23 4 Nutt, Joseph R. 1932-1933
23 5 O’Donnell, Gladys 1967-1972
23 6 O’Neill, C. William 1954-1960
23 7 Parks, Ruth 1961-1962
23 8 Patterson, Armenal 1948-1955
23 9 Peterson, Elly 1970
23 10 Patterson, Jefferson 1931-1940
Box File Description Date
24 1 Randolph, Lottie 1953-1954
24 2 Reagan, Ronald 1968
24 3 Reeves, Mildred 1948
24 4 Rock, Lewis 1935-1947
24 5 Reece, Carroll 1946-1961
24 6 Reed, David 1932
24 7 Rentschter, Peter B. 1940-1968
24 8 Rhodes, James A. 1960-1972
24 9 Rockefeller, Nelson 1970
24 10 Romans, Viola 1932-1937
24 11 Roosevelt, Theodore Jr. 1935-1940
24 12 Routzohn, Harry 1932-1938
24 13 Routzohn, Harry 1938
MS-146 Katharine Kennedy Brown 22
Box File Description Date
24 14 Routzohn, Harry 1938-1940
24 15 Routzohn, Harry 1940-1942
24 16 Routzohn, Harry 1947-1949
24 17 Routzohn, Harry 1953
24 18 Ryan, Ethyl 1934
24 19 Sabo, Jessica 1955-1970
24 20 Sayre, Pearl undated
Box File Description Date
25 1 Schlafly, Phyllis 1964-1968
25 2 Schlafly, Phyllis 1969-1971
25 3 Phyllis Schlafly Report 1967-1974
25 4 Phyllis Schlafly Report (Speeches) 1971
25 5 Phyllis Schlafly Report (Clippings) 1967
Box File Description Date
26 1 Sanders, Everett 1932-1936
26 2 Schley, Kate 1947-1952
26 3 Schenck, Paul F. 1953-1964
26 4 Schorr, Ed. D. 1932-1936
26 5 Schorr, Ed. D. 1937-1954
26 6 Schroeder, Werner 1941-1947
26 7 Scott, Hugh D. 1948-1949
26 8 Scott, Ida 1937-1941
26 9 Selvage, James 1945-1952
Box File Description Date
27 1 Sealy, Albert H. 1966-1969
27 2 Simeral, Charles 1930-1932
27 3 Simmons, Arloeine 1955-1959
27 4 Simms, Ruth Hanna 1942-1944
27 5 Smoyer, Charles 1929-1940
27 6 Spangler, Harrison 1935-1948
27 7 Spangler, Harrison 1935-1948
27 8 Spangler, Harrison 1935-1948
27 9 Spangler, Harrison 1949-1953
27 10 Stewart, Virda 1956-1964
27 11 Stimson, Henry L. 1932
27 12 Suthers, Marie 1944-1946
27 13 Suthers, Marie 1965-1967
MS-146 Katharine Kennedy Brown 23
Box File Description Date
Box File Description Date
28 1 Tabor, Louis J. 1937-1940
28 2 Taggart, Frank 1936-1944
28 3 Taft, Charles P. 1950-1966
28 4 Taft, Robert Jr. 1939-1972
28 5 Taft, Mrs. Robert 1934-1957
28 6 Toland, Audrey 1941-1949
28 7 Unger, Sherman 1967
28 8 Vail, Herman & Delia 1932-1948
28 9 Vandenburg, Arthur 1934-1950
28 10 Wallace, Mr. John 1969
28 11 Walter, Paul W. 1939-1956
28 12 Wedemeyer, Albert 1951-1952
28 13 Wedemeyer, Albert 1960-1962
28 14 Weis, Judy 1944-1958
28 15 Weiser, Ladislavs 1951-1959
28 16 Wetzch, Kathryn 1940-1950
28 17 Whalen, Charles W. 1967-1972
28 18 Wheaton, Anne 1945-1949
Box File Description Date
29 1 White, Dudley 1940-1947
29 2 Wilkie, Wendell 1940
29 3 Wilkie, Wendell 1940-1941
29 4 Williams, Clare B. 1958-1962
29 5 Winter, Anne 1936-1954
29 6 Witwer, Nell 1950-1954
29 7 Wood, Anna Beazell 1935-1941
29 8 Wyeth, Mabel 1932-1940
29 9 Yost, Lenna 1931-1936
29 10 Yost, Lenna 1937-1952
Series II: Speeches
Box File Description Date
30 1 Speeches (two items available online) 1920-1930
30 2 Speeches 1940
30 3 Speeches 1941
30 4 Speeches 1942-1943
30 5 Speeches 1944
30 6 Speeches 1945
MS-146 Katharine Kennedy Brown 24
Box File Description Date
Box File Description Date
31 1 Speeches 1946
31 2 Speeches 1946
31 3 Speeches 1948
31 4 Speeches 1949
31 5 Speeches 1950
Box File Description Date
32 1 Speeches 1951
32 2 Speeches 1952
32 3 Speeches 1953
32 4 Speeches 1954
32 5 Speeches 1955
32 6 Speeches 1956
32 7 Speeches 1957
Box File Description Date
33 1 Speeches 1958
33 2 Speeches 1959
33 3 Correspondence Re: 1959 speech 1959
33 4 Speeches 1960
33 5 Speeches 1961
33 6 Speeches 1962
33 7 Speeches 1963
33 8 Speeches 1964
33 9 Speeches 1965
33 10 Speeches 1968
33 11 Speeches 1969-1972
Series III: Ohio Congressional District Files
Box File Description Date
34 1 1st District – Hamilton County 1932-1936
34 2 1st District – Hamilton County 1950-1953
34 3 1st District – Hamilton County 1957-1961
34 4 1st District – Hamilton County 1962-1970
34 5 1st District – Hamilton County 1964-1967
34 6 1st District – Hamilton County 1966-1972
34 7 1st District – Hamilton County 1968-1972
MS-146 Katharine Kennedy Brown 25
Box File Description Date
Box File Description Date
35 1 3rd District – 3rd District 1928
35 2 3rd District – Butler County 1928
35 3 3rd District – Preble County 1928
35 4 3rd District – Montgomery County 1926-1928
35 5 3rd District – Montgomery County 1932-1936
35 6 3rd District – Montgomery County 1940-1948
35 7 3rd District – Montgomery County 1942-1950
35 8 3rd District – Montgomery County 1950-1953
35 9 3rd District – Montgomery County 1952-1957
Box File Description Date
36 1 3rd District – Montgomery County 1958-1962
36 2 3rd District – Montgomery County 1962-1972
36 3 3rd District – Montgomery County 1966-1972
36 4 3rd District – Montgomery County Central Committee 1947-1959
36 5 3rd District – Montgomery County Central Committee 1960-1972
36 6 3rd District –Montgomery County Chairman 1953-1968
36 7 3rd District – Young Republicans, Montgomery County 1963-1970
36 8 3rd District – Anti-Communist, Montgomery County 1967
36 9 3rd District – Clippings, Dayton-Montgomery County 1946-1971
Box File Description Date
37 1 4th District – Allen County 1941-1970
37 2 4th District – Auglaize County 1934-1968
37 3 4th District – Darke County 1934-1949
37 4 4th District – Darke County 1950-1971
37 5 4th District – Mercer County 1935-1967
37 6 4th District – Miami County 1936-1971
37 7 4th District – Shelby County 1932-1971
Box File Description Date
38 1 5th District – Defiance County 1935-1970
38 2 5th District – Fulton County 1935-1967
38 3 5th District – Henry County 1935-1964
38 4 5th District – Ottawa County 1935-1968
38 5 5th District – Paulding County 1934-1972
38 6 5th District – Putnam County 1934-1966
38 7 5th District – Van Wert County 1932-1962
MS-146 Katharine Kennedy Brown 26
Box File Description Date
38 8 5th District – Williams County 1935-1970
38 9 5th District – Wood County 1934-1970
Box File Description Date
39 1 6th District – Adams County 1935-1971
39 2 6th District – Brown County 1934-1961
39 3 6th District – Clermont County 1935-1968
39 4 6th District – Fayette County 1935-1968
39 5 6th District – Highland County 1933-1972
39 6 6th District – Ross County 1932-1971
39 7 6th District – Pickaway County 1932-1971
39 8 6th District – Pike County 1936-1971
Box File Description Date
40 1 6th District – Scioto County 1932-1945
40 2 7th District – Clinton County 1934-1972
40 3 7th District – Clark County 1932-1974
40 4 7th District – Champaign County 1937-1969
40 5 7th District – Greene County 1934-1967
Box File Description Date
41 1 7th District – Greene County 1967-1971
41 2 7th District – Logan County 1934-1970
41 3 7th District – Madison County 1934-1960
41 4 8th District – Hancock County 1935-1971
41 5 8th District – Morrow County 1935-1968
41 6 8th District – Seneca County 1934-1971
41 7 8th District – Marion County 1941-1948
41 8 8th District – Wyandot County 1935-1971
41 9 8th District – Crawford County 1937-1970
41 10 9th District – Hardin County 1935-1968
41 11 9th District – Lucas County 1936-1947
41 12 9th District – Lucas County 1954-1971
Box File Description Date
42 1 10th District – Athens County 1932-1971
42 2 10th District – Washington County 1932-1968
42 3 10th District – Perry County 1935-1971
42 4 10th District – Morgan County 1932-1958
42 5 10th District – Meigs County 1937-1960
MS-146 Katharine Kennedy Brown 27
Box File Description Date
42 6 10th District – Lawrence County 1937-1942
42 7 10th District – Lawrence County 1934-1960
42 8 10th District – Hocking County 1932-1960
42 9 10th District – Gallia County 1936-1971
42 10 10th District – Meigs County 1939-1952
42 11 10th District – Fairfield County 1935-1971
42 12 10th District – Jackson County 1932-1968
42 13 10th District – Vinton County 1937-1941
42 14 11th District – Geauga County 1936-1971
42 15 11th District – Ashtabula County 1932-1971
42 16 11th District – Lorain County 1955-1968
Box File Description Date
43 1 11th District – Portage County 1935-1971
43 2 11th District – Lake County 1958-1965
43 3 11th District – lake County 1942-1972
43 4 11th District – Trumbull County 1958-1971
43 5 11th District – Franklin County 1940-1942
43 6 11th District – Franklin County 1950-1953
43 7 11th District – Summit County 1953-1960
43 8 11th District – Sandusky County 1932-1970
43 9 11th District – Lorain County 1932-1952
Box File Description Date
44 1 15th District – Muskingum County 1935-1971
44 2 15th District – Noble County 1938-1971
44 3 15th District – Monroe County 1935-1960
44 4 15th District – Guernsey County 1933-1961
44 5 15th District – Perry County 1934-1962
44 6 15th District – Washington County 1937-1965
44 7 15th District – Morgan County 1935-1949
44 8 16th District – Mahoning County 1932-1940
44 9 16th District – Mahoning County 1966-1972
44 10 16th District – Stark County 1933-1947
44 11 16th District – Stark County 1949-1972
44 12 16th District – Tuscarawas County 1935-1971
44 13 16th District – Wayne County 1935-1967
Box File Description Date
45 1 17th District – Ashland County 1932-1970
45 2 17th District – Coshocton County 1935-1964
MS-146 Katharine Kennedy Brown 28
Box File Description Date
45 3 17th District – Delaware County 1937-1972
45 4 17th District – Holmes County 1935-1971
45 5 17th District – Licking County 1935-1972
45 6 17th District – Knox County 1934-1971
45 7 18th District – Harrison County 1936-1971
45 8 18th District – Belmont County 1939-1970
45 9 18th District – Columbiana County 1935-1972
Box File Description Date
46 1 22nd District – Cuyahoga County 1931-1938
46 2 22nd District – Cuyahoga County 1949-1954
46 3 22nd District – Cuyahoga County 1952-1958
46 4 22nd District – Cuyahoga County Tippecanoe Club 1937-1953
Series IV: State Files
Box File Description Date
47 1 California 1934-1949
47 2 California 1956-1966
47 3 Florida 1937-1967
47 4 Indiana 1936-1949
47 5 Indiana 1949-1969
47 6 Illinois 1932-1936
47 7 Illinois 1937-1948
Box File Description Date
48 1 Kansas 1936-1966
48 2 Louisiana 1939-1970
48 3 Massachusetts 1949-1952
48 4 Michigan 1949-1972
48 5 Minnesota 1949-1965
48 6 Mississippi 1937-1947
48 7 Missouri 1937-1972
48 8 Montana 1941-1965
Box File Description Date
49 1 Nebraska 1935-1967
49 2 Nevada 1936-1965
49 3 New Hampshire 1934-1965
49 4 New Jersey 1935-1972
MS-146 Katharine Kennedy Brown 29
Box File Description Date
49 5 New York 1944-1949
49 6 New York 1949-1971
49 7 New York 1949-1971
49 8 New York 1949-1971
49 9 North Carolina 1937-1970
49 10 North Dakota 1943-1950
Box File Description Date
50 1 Ohio 1936-1971
50 2 Ohio 1936-1971
50 3 Pennsylvania 1936-1949
50 4 Pennsylvania 1950-1971
50 5 Puerto Rico 1940-1962
50 6 Rhode Island 1937-1966
50 7 South Carolina 1932-1972
50 8 South Dakota 1935-1971
50 9 Tennessee 1935-1967
50 10 Texas 1934-1955
50 11 Texas 1943-1966
50 12 Utah 1933-1971
Box File Description Date
51 1 Vermont 1934-1968
51 2 Virginia 1937-1968
51 3 Washington 1935-1971
51 4 Washington D.C. 1932-1936
51 5 Washington D.C. 1942-1951
51 6 Washington D.C. 1952-1965
51 7 West Virginia 1933-1971
51 8 Wisconsin 1935-1908
51 9 Wyoming 1940-1962
Series V: National Federation of Republican Women
Box File Description Date
52 1 Women’s National Republican Club of New York City 1927-1928
52 2 Women’s National Republican Club of New York City 1928-1931
52 3 Women’s National Republican Club of New York City 1932-1940
52 4 Women’s National Republican Club of New York City 1933-1936
52 5 Correspondence Re: Founding of NFRW 1937-1938
52 6 Documents Re: Founding of NFRW 1937-1938
MS-146 Katharine Kennedy Brown 30
Box File Description Date
52 7 NFRW – History and Emblem 1961-1972
52 8 NFRW – General 1939
52 9 NFRW – General 1940-1944
52 10 NFRW – General 1943-1946
52 11 Republican National Committee, Women’s Division 1950-1954
52 12 Republican National Committee, Women’s Division 1954-1957
Box File Description Date
53 1 Biennial Resolutions Committee 1954-1956
53 2 Constitution and By-laws revision 1956-1965
53 3 Constitution and By-laws revision 1967
53 4 Constitution and By-laws revision 1968
53 5 Women’s Republican Clubs Annual Reports 1968-1971
53 6 Cleveland Regional Conference 1946
53 7 Biennial Convention, St. Paul 1948
53 8 Biennial Convention, Cleveland 1950
53 9 Spring Conference 1953
53 10 Midwest Regional Conference 1953
53 11 Spring Conference 1954
53 12 Regional Conference 1955
53 13 Republican Women’s National Conf. 1955
53 14 Regional Conferences 1955-1958
53 15 Women’s Division Spring Conference 1956
Box File Description Date
54 1 Biennial Convention, Chicago 1956
54 2 Spring Conference 1957
54 3 Regional Conference 1958
54 4 Biennial Conference 1958
54 5 Women’s Division, Spring Conference 1958
54 6 8th Annual Republican Women’s Conference 1960
54 7 Biennial Conference 1960-1962
54 8 National Conference 1964
54 9 Biennial Meeting 1964
54 10 Spring Conference 1965
54 11 Biennial Conference 1967
54 12 Biennial Conference 1967
54 13 Biennial Conference, Phyllis Schlafly 1967
54 14 Regional Conference, Chicago 1967
Box File Description Date
MS-146 Katharine Kennedy Brown 31
Box File Description Date
55 1 16th Annual Republican Women’s Conference 1968
55 2 Biennial Conference 1969
55 3 Advisory Board Meeting 1943
55 4 Advisory Board Meeting 1948
55 5 Advisory Board Meeting 1947
55 6 Advisory Board Meeting 1948-1949
55 7 Advisory Board Meeting 1950
55 8 National Board Minutes 1951-1955
55 9 National Board Minutes 1956-1965
55 10 Board of Director’s Meeting 1959
55 11 Board of Director’s Meeting 1970-1971
55 12 Correspondence 1937-1946
55 13 Correspondence 1951-1954
55 14 D.C. Office Correspondence 1956-1972
Box File Description Date
56 1 Pamphlets authored by KKB 1947-1957
56 2 Independent Coalition of American Women 1936
56 3 Grow Program 1963-1966
56 4 Flying Squadron Report 1956
56 5 Women for Nixon 1968
56 6 Operation Coffee Cup 1958
56 7 Discussion coffees 1958-1959
56 8 Silver Anniversary Celebration 1963
56 9 Role of Women in GOP Conventions 1956, 1960
56 10 Work and Win 1951
56 11 Nixon Administration women appointees 1968
56 12 Biographical 1957
56 13 Radcliffe Women’s Archives 1957
56 14 Installation procedures 1950
56 15 Women in Politics 1949-1954
56 16 Women in Politics 1955-1958
56 17 Washington Newsletter – NFRW 1950
Box File Description Date
57 1 Connecticut – NFRW 1935-1962
57 2 Delaware – NFRW 1935-1969
57 3 Washington D.C. – NFRW 1934-1953
57 4 Florida – NFRW 1951-1968
57 5 Georgia – NFRW 1934-1959
57 6 Hawaii – NFRW 1952-1953
57 7 Idaho – NFRW 1943-1970
MS-146 Katharine Kennedy Brown 32
Box File Description Date
57 8 Iowa – NFRW 1943-1969
57 9 Illinois – NFRW 1945-1965
57 10 Indiana – NFRW 1939-1942
57 11 Kentucky - NFRW 1934-1967
57 12 Massachusetts – NFRW 1932-1949
57 13 Michigan – NFRW 1934-1949
57 14 New Mexico - NFRW 1937-1968
Series VI: Ohio Federation of Republican Women
Box File Description Date
58 1 Founding documents, constitutions, bylaws, etc. 1929-1971
58 2 Ohio Council of Republican Women 1927-1930
58 3 Women’s Rally 1935-1936
58 4 Committees 1967-1972
58 5 Club presidents 1960
58 6 Board of Management 1964-1965
58 7 Activities and history 1940
58 8 Scattered minutes 1940-1941
58 9 Scattered minutes 1947-1971
58 10 Reports to unit presidents 1948-1954
58 11 New Clubs 1968-1970
58 12 American citizenship committee 1962-1971
58 13 Membership committee lists 1962-1971
58 14 Memberships 1957-1969
58 15 Yearbooks 1960-1969
Box File Description Date
59 1 Ohio Federation - General 1924-1930
59 2 Ohio Federation - General 1931-1942
59 3 Ohio Federation - General 1943-1947
59 4 Ohio Federation - General 1948-1955
59 5 Correspondence 1954-1957
59 6 Correspondence 1958-1970
59 7 Form Letters 1932-1935
59 8 Form Letters 1937-1941
59 9 Form Letters 1942-1947
59 10 Miscellaneous undated
Box File Description Date
60 1 Spring Conference 1950
MS-146 Katharine Kennedy Brown 33
Box File Description Date
60 2 Spring Conference 1951
60 3 Spring Conference 1952
60 4 Spring Conference 1953
60 5 Fall Conference 1953
60 6 Spring Conference 1954
60 7 Fall Conference 1954
60 8 Spring Conference 1955
60 9 Spring Conference 1955
60 10 Fall Conference 1955
60 11 Fall Conference 1955
60 12 Fall Conference 1956
Box File Description Date
61 1 Spring Conference 1959
61 2 Fall Conference 1959
61 3 Fall Conference 1960
61 4 Spring Conference 1962
61 5 Spring Conference 1963
61 6 Fall Conference 1963
61 7 Spring Conference 1964
61 8 Fall Conference 1964
61 9 Spring Conference 1965
61 10 Fall Conference 1965
61 11 Fall Conference 1966
61 12 Fall Conference 1967
61 13 Spring Conference 1968
61 14 Fall Conference 1968
61 15 Spring Conference 1969
61 16 Spring Conference 1967
61 17 Fall Conference 1969
61 18 Spring Conference 1970
61 19 Fall Conference 1970
61 20 Fall Conference 1971
Box File Description Date
62 1 Butler County - OFRW 1954-1971
62 2 Carroll County – OFRW 1935-1967
62 3 Cuyahoga County – OFRW 1955-1961
62 4 Cuyahoga County – OFRW 1962-1965
62 5 Cuyahoga County – OFRW 1966-1972
62 6 Erie County – OFRW 1934-1972
MS-146 Katharine Kennedy Brown 34
Box File Description Date
Box File Description Date
63 1 Franklin County – OFRW 1932-1936
63 2 Franklin County – OFRW 1958-1966
63 3 Franklin County – OFRW 1967-1972
63 4 Women’s Republican Club, Columbus 1930-1931
63 5 Women’s Republican Club, Columbus 1966-1971
63 6 Hamilton County – OFRW 1932-1971
63 7 Huron County – OFRW 1935-1971
63 8 Jefferson County – OFRW 1938-1968
63 9 Lucas County – OFRW 1936-1953
63 10 Mahoning County – OFRW 1940-1970
Box File Description Date
64 1 Marion County – OFRW 1935-1939
64 2 Medina County – OFRW 1934-1969
64 3 Women’s Republican Club, Dayton 1922-1927
64 4 Montgomery County – OFRW 1928-1929
64 5 Montgomery County – OFRW 1932-1953
64 6 Montgomery County – OFRW 1941-1957
64 7 Montgomery County – OFRW 1958-1961
64 8 Montgomery County – OFRW 1965-1968
64 9 Montgomery County – OFRW 1966-1969
64 10 Preble County – OFRW 1933-1971
64 11 Scioto County – OFRW 1932-1942
64 12 Summit County – OFRW 1940-1971
64 13 Warren County - OFRW 1932-1971
Series VII: Study Programs – Ohio Federation of Republican Women
Box File Description Date
65 1 Study Programs 1940
65 2 Study Programs 1941
65 3 Study Programs 1942
65 4 Study Programs 1943
65 5 Study Programs 1944
65 6 Study Programs 1945
65 7 Study Programs 1946
Box File Description Date
66 1 Study Programs 1947
MS-146 Katharine Kennedy Brown 35
Box File Description Date
66 2 Study Programs 1948
66 3 Study Programs 1948
66 4 Study Programs 1949
66 5 Study Programs 1950
66 6 Study Programs 1951
Box File Description Date
67 1 Study Programs 1952
67 2 Study Programs 1953
67 3 Study Programs 1954
67 4 Study Programs 1955
67 5 Study Programs 1956
67 6 Study Programs 1958
67 7 Study Programs 1959
67 8 Study Programs 1960
Box File Description Date
68 1 Study Programs 1961
68 2 Study Programs 1962
68 3 Study Programs 1963
68 4 Study Programs 1964
68 5 Study Programs 1965
68 6 Study Programs 1966
68 7 Study Programs 1967-1972
Series VIII: Republican National Conventions
Box File Description Date
69 1 Republican National Convention ribbons (Ohio Hostess
Committee)
1936
69 2 National Conventions 1936
69 3 National Conventions 1940
69 4 National Conventions 1948-1959
69 5 National Conventions 1952
69 6 National Conventions 1956
69 7 National Conventions 1956
69 8 National Conventions 1960
69 9 National Conventions 1960
69 10 National Conventions 1956-1960
69 11 National Conventions 1960
69 12 National Conventions 1960
MS-146 Katharine Kennedy Brown 36
Box File Description Date
Box File Description Date
69A 1 National Conventions 1960
69A 2 National Conventions 1964
69A 3 National Conventions 1964
Box File Description Date
69B 1 Republican National Convention 1928
69B 2 Republican National Convention 1932
69B 3 Republican National Convention 1936
69B 4 Republican National Convention 1940
Box File Description Date
69C 1 Republican National Convention 1944
69C 2 Republican National Convention 1948
69C 3 Republican National Convention 1952
69C 4 Republican National Convention 1956
69C 5 Republican National Convention 1960
Box File Description Date
69D 1 Republican National Convention 1964
69D 2 Republican National Convention 1968
Series IX: Robert A. Taft Memorial
Box File Description Date
70 1 Robert A. Taft 1951-1952
70 2 Clippings 1953-1954
70 3 Taft Memorial Fund 1954-1955
70 4 Taft Memorial Fund 1956
70 5 Taft Memorial Fund 1957-1962
70 6 Taft Memorial Committee 1951-1953
70 7 Taft Memorial Committee 1954
70 8 Taft Memorial Committee 1954
70 9 Taft Memorial Committee 1955-1957
Box File Description Date
71 1 Trustees minutes 1955-1963
71 2 Taft Memorial Nominating committee 1954-1960
MS-146 Katharine Kennedy Brown 37
Box File Description Date
71 3 Taft Memorial Nominating committee 1961-1965
71 4 C.J. Brown undated
71 5 Oral history, Robert Taft 1968
71 6 Press Releases 1953-1954
71 7 Jack Martin 1954-1956
71 8 Carroll Reece 1954-1955
71 9 Monte Appel 1954
71 10 Bobby Taft 1954
71 11 Ben Tate 1954-1955
71 12 Paul Marshall 1954
71 13 Taft Memorial 1953-1955
71 14 Taft Memorial 1954-1956
71 15 Washington Committee Headquarters 1951-1952
71 16 County Chairwoman 1955-1957
Series X: Ohio Republican State Committee
Box File Description Date
72 1 Correspondence from state headquarters 1957-1968
72 2 Minutes, Republican State Committee 1966-1970
72 3 Ohio League of Young Republicans 1964-1969
72 4 Republican State Committee 1929-1932
72 5 Columbus platform convention 1932
72 6 State Candidates 1928
72 7 Appt. of State Committeewoman 1930-1932
72 8 KKB State Central Committee Campaign 1934
72 9 Literature 1928
72 10 Ohio Constitutional Convention 1943-1951
72 11 Ohio Republican State Convention 1936
72 12 Ohio Republican State Convention 1954
72 13 Ohio Republican State Convention 1960
72 14 Ohio Republican State Convention 1962
72 15 Ohio Republican State Convention 1970
72 16 Ohio Inaugural 1962-1963
72 17 Financial 1960-1962
Series XI: Republican National Committee
Box File Description Date
73 1 National Committee Nominations 1930-1932
73 2 Republican National Committee 1930-1940
73 3 Chicago Conference of Republican Program Committee 1938
MS-146 Katharine Kennedy Brown 38
Box File Description Date
73 4 Congressional Campaign 1940-1942
73 5 Republican National Committee Policy 1950-1971
73 6 National Congressional Committee 1960-1969
73 7 National League of Young Republicans 1951-1965
73 8 Convention reforms 1971
73 9 National Committee Meetings 1952
73 10 National Committee Meetings 1954
73 11 National Committee Meetings 1955
73 12 National Committee Meetings 1959
73 13 National Committee Meetings 1962
73 14 National Committee Meetings 1963
73 15 National Committee Meetings 1963-1964
Box File Description Date
74 1 Republican National Committee Meeting 1965
74 2 Republican National Committee Meeting 1967
74 3 Republican National Committee Meeting 1968
74 4 Republican National Committee, Western Division 1936
74 5 Regional Conference 1957
74 6 Regional Conference 1963
74 7 Platform 1960
74 8 KKB letter to William Miller 1962
74 9 Finance Committee 1966
74 10 Lucius Clay letter/finance 1955-1967
74 11 School of Politics 1950-1953
74 12 National Committee Chairman 1949-1951
74 13 Rules Committee 1952-1956
74 14 Southern Division 1964
74 15 Research Division 1963-1971
Box File Description Date
74A 1 Sherman, Blaine for President, Tickets c. 1880s, 1940
74A 2 Organization Manual of the Republican Volunteers for
Winning the West
c. 1936
74A 3 Campaign Literature: Willkie Elections 1940
74A 4 Decals, Stamps, Stickers, and Tags 1952-1956, undated
74A 5 Eisenhower Merchandise Brochures 1956
74A 6 Goldwater pins 1964
74A 7 Goldwater tags 1964
74A 8 Campaign Literature 1940-1964
74A 9 Merchandise Brochures 1950-1969
74A 10 Bumper Stickers undated
MS-146 Katharine Kennedy Brown 39
Box File Description Date
74A 11 Campaign Literature undated
74A 12 Inaugural License Plates 1953
Series XII: Junior League and Daughters of the American Revolution
Box File Description Date
75 1 Association of Jr. League of America 1921-1928
75 2 Pittsburgh notes 1928
75 3 Jr. League of New Orleans 1929
75 4 Jr. League of Philadelphia 1926-1929
75 5 Jr. League of Pittsburgh 1926-1928
75 6 Jr. League of Erie 1926-1927
75 7 Jr. League of Lancaster 1926-1927
75 8 Jr. League of Grand Rapids 1926-1929
75 9 Jr. League of Grand Rapids 1928
75 10 Jr. League of Grand Rapids 1926-1929
75 11 Regional Conference, Cleveland 1927
75 12 Jr. League of Dayton 1925-1932
75 13 Scrapbooks items Ca. 1920
75 14 Scrapbooks items 1920-1922
75 15 Scrapbooks items 1923-1927
Box File Description Date
76 1 Mrs. Foskett Brown 1928-1929
76 2 Arts 1929-1931
76 3 Portland Conference 1927
76 4 Jr. League of Williamsport 1929
76 5 Jr. League of Washington 1926-1928
76 6 Jr. League of Huntington undated
76 7 Programs 1928-1936
76 8 Board minutes, Dayton 1927-1928
76 9 Dayton 1925-1928
76 10 Admission 1926-1928
76 11 Regional conference, Pittsburgh 1926-1928
76 12 Mrs. Charles Lindley 1927-1929
76 13 Mrs. Carlton B. Palmer 1927-1928
76 14 Delegates to Buffalo Conference 1928
76 15 Jane Watson 1927
76 16 Jr. League of Wilmington 1926-1928
76 17 Buffalo Conference 1928
76 18 Board Minutes, Association of Jr. Leagues of America 1928
76 19 Jr. League of Parkersburg 1927-1929
MS-146 Katharine Kennedy Brown 40
Box File Description Date
76 20 Jr. League of Harrisburg 1929
Box File Description Date
77 1 Red Cross 1915-1917
77 2 Correspondence 1921-1928
77 3 Dayton Conference 1929
77 4 Mrs. Roger Sperry 19-1929
77 5 Abigail von Schlegell 1929
77 6 National Art Show 1927-1928
77 7 Welfare Exhibit 1928
77 8 Visiting Housekeeper 1926-1928
77 9 Mrs. Harold Stokes 1927-1928
77 10 Pittsburgh Conference report 1928
77 11 Dayton Junior League 1919-1921
77 12 Jane Watson 1928
77 13 Shop 1926-1928
77 14 Reading 1926-1928
77 15 Legislature 1927
77 16 JL Magazine 1927
77 17 Nashville conference 1926-1927
77 18 Mrs. James R. Sheldon 1929
77 19 Decorative Arts 1928-1929
77 20 Mary Underwood undated
77 21 Braille 1930
77 22 Cleveland Conference 1926-1927
77 23 Board Meeting, American Junior League Conference 1928
Box File Description Date
77A 1 DAR – Jonathan Dayton Chapter 1929-1971
Series XIII: Miscellaneous Subject Files
Box File Description Date
78 1 American Citizenship Committee 1947-1961
78 2 Appointments 1929
78 3 August Primary 1930
78 4 Census 1930
78 5 Colonial Dames 1969-1971
78 6 Cooper Inauguration 1929
78 7 Cooper-McCulloch Election 1930
78 8 Curtis Campaign 1925-1928
MS-146 Katharine Kennedy Brown 41
Box File Description Date
78 9 Dayton Centennial 1941
78 10 Dunn Survey 1965
78 11 Evaluation, 1964 Campaign 1964-1965
78 12 Harding Memorial Dedication 1931
78 13 Hinshaw Plan 1943
78 14 Fess Speech 1928
78 15 GOP Trunkline 1960-1969
78 16 GOP Trunkline 1970-1971
Box File Description Date
79 1 Hoover Campaign 1928
79 2 Hoover “Lasting Peace” Plan 1943
79 3 Hoover inaugural 1929
79 4 Hoover Republican Club 1930-1932
79 5 1953 Inaugural 1952-1953
79 6 Inaugural Ball / Parade 1953
79 7 Nixon Inaugural 1969
79 8 Ingalls Primary 1932
79 9 Kennedy Administration 1961-1962
79 10 Landon/Knox Notification Ceremony 1936
79 11 National Civic Federation 1928
79 12 Newspaper clippings 1950
79 13 New York Men’s National Republican Club 1943-1960
Box File Description Date
80 1 Drew Pearson 1953-1956
80 2 Poll takers 1955-1956
80 3 Radio Script Correspondence 1941
80 4 GOP Reporter 1938
80 5 GOP Reporter 1938
80 6 Republican News Sheet 1931-1932
80 7 1932 Clubs 1932
80 8 Taft-Stassen Primary 1948
Box File Description Date
81 1 Taft Institute of Government 1954-1971
81 2 Taft Institute of Government 1954-1971
81 3 Taft Institute of Government 1954-1971
81 4 Young Republicans 1930-1932
81 5 Willis Primary 1920
81 6 Women’s International League for Peace and Freedom 1949
MS-146 Katharine Kennedy Brown 42
Box File Description Date
Series XIV: Photographs
Box File Description Date
82 1 Portraits of Katharine Kennedy Brown (one online) 1891-1960
82 2 Portraits of Katharine Kennedy Brown 1914-1960
82 3 Photographs of Katharine Kennedy Brown 1917-1941
82 4 Family Portraits 1914, 1916,
undated
82 5 Kleon Thaw Brown 1915-1925
82 6 Katharine Kennedy and Kleon Brown 1919
82 7 Katharine Kennedy and Kleon Brown- Debut Ball April 1921
82 8 Portraits of Grafton C. Kennedy 1870s
82 9 Photographs of Grafton S. Kennedy and Family 1909, 1940s
82 10 Portraits of Eugene Kennedy and Family 1895-1938
82 11 Cyanotype of Kennedy residence on West Third St., Dayton circa 1885
82 12 Duncarrick undated
Box File Description Date
83 1 Photograph of Newcom’s Tavern undated
83 2 Photograph of the Comedy Club, Dayton 1922
83 3 Achey Family photographs undated
83 4 Family photographs 1890-1940
83 5 Family photographs 1910-1930s
83 6 Non-family photographs (identified) 1903-1918, undated
83 7 Unidentified Portraits 1871, 1876,
undated
83 8 Unidentified Portraits undated
83 9 Unidentified photographs 1910, 1917,
undated
83 10 Unidentified photographs undated
Box File Description Date
84 1 Unidentified photographs undated
84 2 Miscellaneous political photographs undated
84 3 Miscellaneous political photographs undated
84 4 Vinton County group 1941
84 5 Club meetings 1941
84 6 County Chairwomen and Unit Presidents 1941
84 7 District Committeewomen 1941
84 8 Meeting in Support of Taft Ca. 1950
MS-146 Katharine Kennedy Brown 43
Box File Description Date
84 9 Autographed photographs undated
84 10 Meetings and Nixon Luncheon 1968-1969
84 11 16mm Film: “Senator Robert A. Taft.” 9:30. Color. Silent
(digital mp4 file for access is available in E-Archives
ms146_e0001)
Circa 1940
OS
7
1 Oversized photographs : Photographs of Katharine Kennedy
Brown, family photographs; Dayton scenes; Herbert Hoover
photographs; photographs of John Bicker and Clarence
Broure
Undated
OS
7
2 Various unidentified photographs; Republican National
Convention and Ohio Caucus photographs; certificates of
appreciation; photograph of dinner in honor of Robert Taft;
National Republican Club dinner; Nixon/Lodge campaign
advertisement signed by Richard and Pat Nixon
Circa 1930s-1960s
OS
7
4 Unidentified rolled panoramic photograph undated
OS
7
6 Oversize Photographs 1915-1940
OS
76
6 Oversized photographs - Republican National Convention
photographs; Utility Workers Union photograph; CIO
photograph
1920-1953
Series XV: Scrapbooks
Box File Description Date
97 Scrapbook 1 1927-1936
85 Scrapbook 2 1940-1945
86 Scrapbooks 3-4 1946-1948
87 Scrapbook 5 1947-1948
88 Scrapbook 6 1949-1951
89 Scrapbook 7 1951-1954
90 Scrapbook 8 1953-1954
91 Scrapbook 9 1954-1956
92 Scrapbook 10 1956-1958
93 Scrapbook 11 1958-1960
94 Scrapbook 12 1960-1962
97 Scrapbook 13 1962-1964
95 Scrapbook 14 1969-1973
96 Scrapbook 15 on the History of the Miami Valley 1930-1969
MS-146 Katharine Kennedy Brown 44
Box File Description Date
96 Scrapbook 16 Kleon Brown Photo Album 1902-1903
Series XVI: Political Campaign Memorabilia
Box File Description Date
OS
7
3 Nixon campaign posters; Eisenhower campaign posters;
Republican party posters; voting statistics charts 1950s-1960s
Box File Description Date
98 Assorted Katharine Kennedy Brown Name Tags (6) undated
98 “Young Republican Club” nametag undated
98 “Vote Republican” nametag undated
98 “Ring for a Better America” nametag undated
98 “Republican Beauty Mark” Sticker Book undated
98 GOP Republican Patch undated
98 Willkie – McNary Sticker 1940
98 “Win With Willkie” Stamps 1940
98 “Ike” sign Circa 1952
98 “Back Ike Vote Republican” sign Circa 1952
98 “I Like Ike” Glasses (2) 1956
98 “Re-elect Ike and Dick” sign 1956
98 “I Like Ike” Flag Circa 1952
98 “Vote Ike for Clean Government” Air Freshener Circa 1952
98 Second Inauguration of Eisenhower Flag 1957 Jan
98 “Sport-A-Feather” feathers for Nixon and Lodge 1960
98 “Heap Big GOP Victory in 1960” (head band for feathers) 1960
98 “Use GOP-timism fragrances to Fill the Air for a Republican
Victory in ‘60” (head band for feathers)
1960
98 Apron for Clark County Women’s Republican Club
Donations
1963
98 “Barry” Goldwater Paper Glasses 1964
98 Goldwater stickers 1964
98 “Don’t be Spooked by the Goblins, Go-Goldwater!”
Pumpkin
1964
98 Pure Oil Pathfinder for Ohio map Circa 1950
98 “Let’s Pop Into Victory with NFRW” undated
MS-146 Katharine Kennedy Brown 45
Box File Description Date
Box File Description Date
99 1 GOP Personality Hat 1960
99 2 “Win with Taft” Fan Circa 1952
99 2 Robert A. Taft – Don H. Ebright Clover Fan Circa 1952
99 2 “I Like Ike and Dick” paper hat Circa 1952
99 2 “Vote for Ike” poster of hole in shoe Circa 1952
99 2 Eisenhower bumper stickers Circa 1956
99 2 “God Bless Spiro Agnew” bumper sticker Circa 1968
99 3 “We Want Ike Again” Pennant, cloth 1956
99 4 Clinton B. Fisk for President Ribbon 1888
99 4 Charles E. Bentley for President Ribbon 1896
99 4 Ohio Republican State Convention, Delegate Ribbon 1904
99 4 Ohio Republican State Convention Delegate Ribbon 1908
99 4 Fullington for Ohio State Auditor Ribbon 1909
99 4 Welcome Willkie Ribbon 1940
99 4 Willkie Reception Committee Ribbon Name Tag 1940
99 4 Republican National Convention Honorary Sergeant of
Arms, Ribbon and medal
1940
99 4 Ohio Republican State Convention Columbus, Member
State Central Committee Ribbon name tag and medal
1940
99 4 Dewey & Bricker, Delegate Ribbon 1944
99 4 Ohio League of Young Republican Clubs Ribbon and name
tag
1948
99 4 Dewey and Warren, NFWRC, Advisory Board Ribbon
(green)
1948
99 4 Dewey and Warren, NFWRC, Delegate Ribbon (blue) 1948
99 4 Taft (flower ribbon) 1952
99 4 Pat for First Lady Ribbon 1960
99 4 Keep Coolidge Buttons (2) 1924
99 4 Hoover and Curtis button 1928
99 4 Gold Hoover Pin 1932
99 4 Ohio Republican Campaign Committee Associate Member
pin
1936
99 4 GOP Button undated
99 4 Oversize Vote Republican Button undated
99 4 State Convention, Salem Button 1938
99 4 Young Republican Club Button undated
MS-146 Katharine Kennedy Brown 46
Box File Description Date
99 4 Oversize Willkie Button 1940
99 4 Willkie Elephant Pin 1940
99 4 Willkie Donkey Pin 1940
99 4 Display Card with “Bob Taft for Senate” pin and Taft
elephant pin
Circa 1945
99 4 Display Card with “I have a Date in ‘48” Pin 1948
99 4 Oversize Ike and Dick Button Circa 1952
99 4 Large “Win with Ike” Button Circa 1952
99 4 Large Ike Day Button Circa 1952
99 4 ’58 Elephant Pin 1958
99 4 Oversize Pat for First Lady Button 1960
99 4 Oversize Nixon Button 1960
99 4 Large Nixon Button 1960
99 4 Large It’s Time to Elect Nixon Button 1960
99 4 ‘60 Elephant Pin 1960
99 4 Rocky GOP Elephant Pin undated
99 4 Go Miller for Vice President Button 1964
99 4 Vote Miller for Vice President Button 1964
99 4 Miller Button 1964
99 4 Goldwater in G4 Buttons (2) 1964
99 4 Goldwater Tags (2) 1964
99 4 1964 “GOParty” Pin 1964
99 4 ’64 Elephant Pin 1964
99 4 Ike in ’65 Elephant Pin 1965
99 4 “Key to Victory” Tags undated
99 4 GOP Elephant Pin undated
99 4 Elephant with Pearl Pin undated
99 4 Elephant (White) Pin undated
99 4 Elephant (Gold) Pin undated
Box File Description Date
100 1 Landon metal sign 1936
100 2 “Strike Out the New Deal” Match Books (2) Circa 1940
100 3 Taft Powder Box Circa 1948
100 4 “I’m Registered” paper shield tags Circa 1950
100 5 GOP Lightbulbs with metal elephants inside (2) Circa 1950
100 6 Republican Centennial Medal of Eisenhower 1954
MS-146 Katharine Kennedy Brown 47
Box File Description Date
100 7 “Talking Box,” “Vote Republican” 1956
100 8 Plastic Ike Postcard 1956
100 9 Republican National Convention Gold Coin 1968
100 10 Plastic Republican National Committee Paperweight signed
by Chairman Ray Bliss
1968
100 11 Plastic “Women for Nixon-Agnew” Paperweight 1968
100 12 Agnew Associates Paperweight, marble Circa 1968