Victor Lawson Papers

Descriptive Summary

Title
Victor Lawson Papers
Identifier
Midwest.MS.Lawson
Repository
The Newberry Library - Modern Manuscripts
Language
English
Size
59.0 linear feet (137 boxes and 1 oversize box)
Predominant Dates
Bulk, 1885-1925
Dates
approximately 1860-1931
Collection Stack Location
1 23 1-3, 1 24 1-2, 1 30 3
Abstract
Correspondence, reports, legal documents, contracts, and other materials pertaining to Victor Lawson’s life and career as a pioneering newspaperman and owner of the Chicago Daily News in early 1900s Chicago.
Language
Materials are in English.
Creator
Lawson, Victor Freemont, 1850-1925

Provenance

Gift of John S. Knight, 1946, additional gifts from Field Enterprises, 1961 and I. Norman Lawson, 1963.

Conditions Governing Access

The Victor Lawson Papers are open for research in the Special Collections Reading Room; 1 box at a time (Priority III).

Ownership and Literary Rights

The Victor Lawson Papers are the physical property of the Newberry Library. Copyright may belong to the authors or their legal heirs or assigns. For permission to publish or reproduce any materials from this collection, contact the Roger and Julie Baskes Department of Special Collections.

Cite As

Victor Lawson Papers, The Newberry Library, Chicago.

Processed by

Amy Nyholm, 1947, Alison Hinderliter, Lisa Janssen, Kelly Kress, and Shannon Yule, 2006

Acknowledgements

This inventory was created with the generous support of the National Endowment for the Humanities. Any views, findings, conclusions, or recommendations expressed in this inventory do not necessarily represent those of the National Endowment for the Humanities.

Processing Information note

This collection was surveyed as part of the Black Metropolis Research Consortium's Survey Initiative on 2011 April 9 by Lisa Calahan.

Biography of Victor Freemont Lawson

Owner and publisher of the Chicago Daily News.

Victor Freemont Lawson was born in Chicago, Illinois on September 9, 1850. His father, Iver Lawson, was a Norwegian immigrant, a laborer who came to prosperity buying and selling real estate in Chicago during the mid 1800s. Little is known about his mother Melinda Nordvig but that she was also of Norwegian descent. His father eventually entered city politics, becoming a member of the city council in 1864. The family was active in Chicago’s first Norwegian Evangelical Church and lived in a large house at 1136 North Clark Street.

While still in grammar school, Victor asked his father’s permission to look for a job. Young Lawson found a position in the circulation department of the Journal, the first of many in his long career in the newspaper business. He attended Chicago High School on West Monroe Street, and later the Phillips Academy at Andover, Massachusetts with the intention of attending Harvard, but due to poor health was unable to continue his academic studies and returned to Chicago.

After his Iver Lawson's death in 1872, he took over the administration of his father's estate, which included a Norwegian language newspaper called the Skandinaven. Another tenant in the same building as the Skandinaven was Melville E. Stone, who about to launch an as yet untested one-cent evening newspaper, the Chicago Daily News.

Stone’s Daily News struggled financially and Lawson stepped in with capital. He became publisher of the Daily News in 1876 retaining Stone as editor. Lawson headed the Chicago Daily News for the next twenty-nine years and made many innovations in the newspaper business that continue today including advancements in newspaper promotion, classified advertising, and syndication of news stories, serials, and comics. In addition, the Daily News employed some of the most notable writers and editors of the time, such as Henry Justin Smith, Charles H. Dennis, Ben Hecht, and Eugene Field.

Lawson also created a pioneering foreign news service, first through the Chicago Record and then in 1909 transferring it to the Daily News. The News had offices in London, Paris, Berlin and correspondents in Egypt, South Africa, and Japan. The service employed distinguished journalists such as Edward Price Bell, Paul Mowrer, Raymond Swing, and Junius B. Wood to report on world affairs and was vital in providing information on such major events as the Spanish-American War, the Russo-Japanese war, and World War I during Lawson’s tenure.

Lawson’s life and career encompassed many other facets. He was president of the then newly formed Associated Press, was active politically in endorsing local and national candidates, and was a member of the Chicago Commission on Race Relations, taking significant part in writing the critical report, “The Negro in Chicago,” following the race riots of 1919. He was also a generous philanthropist who gave substantially to such organizations as the Fresh Air Fund and the YMCA, and was a prominent member of Chicago’s New England Church.

Lawson married Jessie Strong Bradley, a society girl, on February 8, 1880. She suffered from ill health most of her adult life. They had no children and Jessie passed away on October 2, 1913. Lawson himself died suddenly of a heart attack at his farm in Green Lake, Wisconsin, on August 19, 1925.

Scope and Content of the Collection

Incoming and outgoing correspondence, reports, and clippings concerning the day to day running of the Daily News and Victor Lawson's personal finances and residences in Chicago and Green Lake, Wisconsin.

Correspondents include noted Daily News reporters, managers, and editors such as, Charles H. Dennis, Walter Strong, Hopewell Rogers, Henry Justin Smith, Edward Price Bell, Paul Scott Mowrer, Raymond Swing, and Eugene Field. Daily News papers also include materials from the Daily News foreign service offices, newspaper syndication companies, advertisers, and the public. Also contains correspondence and financial records from other organizations which Lawson was associated with including the Associated Press, the Associated Newspapers, the Chicago Commission on Race Relations, and the City News Bureau of Chicago. There is a significant amount of material concerning the maintenance of his farm in Green Lake Wisconsin and his charitable financial giving. A small series of photographs contains photos of Victor Lawson throughout his life, but is primarily made up snapshots of his brother Iver Lawson's family in San Diego.

Organization

Papers are organized in the following series:

    Title Box
    Series 1: Outgoing Correspondence, 1878-1926
    Boxes 1-90
    Series 2: Chicago Daily News, 1877-1925
    Boxes 91-110
    Series 3: Subject Files, 1888-1925
    Boxes 111-116
    Series 4: Personal Files, 1873-1926
    Boxes 117-135
    Series 5: Photographs, approximately 1860s-1931
    Boxes 136-137

Catalog Record

https://i-share.carli.illinois.edu/nby/cgi-bin/Pwebrecon.cgi?DB=local&v1=1&BBRecID=808491

Indexed Terms

Indexed Terms

Inventory

Series 1: Outgoing Correspondence,
1878-1926
Scope and Contents note

Bound letterpress books and some loose correspondence from Victor Lawson to Chicago Daily News employees, business associates, friends, and colleagues.

Arrangement note

Letterpress books are arranged alphabetically by type of correspondence and then chronologically. Some letterpress books are bound by stenographer's name causing some chronological overlap. A small amount of loose correspondence follows the letterpress books which is arranged alphabetically.

Box 1
Folder 1
Title
Advertising Agents,
Dates
Sep. 1881-Dec.1884
Box 1
Folder 2
Title
Advertising Agents,
Dates
Dec. 1884-Mar. 1885
Box 1
Folder 3
Title
Advertisers,
Dates
Feb. 1882-Mar. 1885
Box 2
Folder 4
Title
Associated Press (includes some meeting minutes),
Dates
Feb. 1882-Feb. 1893
Box 2
Folder 5
Title
Associated Press,
Dates
Jan. 1893-1894
Box 3
Folder 6
Title
Associated Press,
Dates
Sep. 1894-1895
Box 3
Folder 7
Title
Associated Press,
Dates
Aug. 1895-Mar. 1897
Box 4
Folder 8
Title
Associated Press,
Dates
Mar. 1897-Dec. 1899
Box 4
Folder 9
Title
Associated Press,
Dates
Dec. 1899-Oct. 1901
Box 5
Folder 10
Title
Associated Press,
Dates
Sep. 1900-Apr. 1901
Box 5
Folder 11
Title
City Press Association,
Dates
Aug. 1890-Dec. 1894
Box 5
Folder 12
Title
Dewey (Harriet),
Dates
Jan. 1880-May1892
Box 6
Folder 13
Title
Miscellaneous,
Dates
Mar. 1880-Mar. 1885
Box 6
Folder 14
Title
Miscellaneous,
Dates
May 1882-Sep.1883
Box 6
Folder 15
Title
Miscellaneous,
Dates
Aug. 1993-Nov. 1884
Box 7
Folder 16
Title
Publishers,
Dates
Dec. 1878-Feb. 1882
Box 7
Folder 17
Title
Publishers,
Dates
Oct. 1883-Oct. 1884
Box 8
Folder 18
Title
Personal,
Dates
Jan. 1878-Mar. 1880
Box 8
Folder 19
Title
Personal,
Dates
Mar. 1880-Apr. 1890
Box 8
Folder 20
Title
Personal,
Dates
Apr. 1890-May 1893
Box 8
Folder 21
Title
Personal,
Dates
May 1893-Apr. 1896
Box 9
Folder 22
Title
Personal,
Dates
Apr. 1896-Jul. 1898
Box 9
Folder 23
Title
Personal,
Dates
Jul. 1898-Feb. 1900
Box 9
Folder 24
Title
Personal,
Dates
Feb. 1900-Jul. 1901
Box 9
Folder 25
Title
Personal,
Dates
Jul. 1901-Jul. 1903
Box 10
Folder 26
Title
Personal,
Dates
Jul. 1903-Apr. 1905
Box 10
Folder 27
Title
Personal,
Dates
Apr. 1905-Nov. 1906
Box 11
Folder 28
Title
Personal,
Dates
Nov. 1906-Nov. 1907
Box 11
Folder 29
Title
Personal,
Dates
Mar. 1907-Jul. 1908
Box 12
Folder 30
Title
Personal,
Dates
Jul. 1908-Jun. 1909
Box 12
Folder 31
Title
Personal,
Dates
Jun. 1909-Mar. 1910
Box 13
Folder 32
Title
Personal,
Dates
Mar. 1910-Nov. 1910
Box 13
Folder 33
Title
Personal,
Dates
Nov. 1910-Aug. 1911
Box 14
Folder 34
Title
Personal,
Dates
Nov. 1911-Jul. 1912
Box 14
Folder 35
Title
Personal,
Dates
May 1913-Mar. 1914
Box 15
Folder 36
Title
Personal,
Dates
Mar. 1914-Mar. 1915
Box 15
Folder 37
Title
Personal,
Dates
Mar.-Nov. 1915
Box 16
Folder 38
Title
Personal,
Dates
Nov. 1915-Oct. 1916
Box 16
Folder 39
Title
Personal,
Dates
Oct. 1916-Sep. 1917
Box 17
Folder 40
Title
Personal,
Dates
Sep. 1917-Jun. 1918
Box 18
Folder 41
Title
Personal,
Dates
Jun. 1918-Jun. 1919
Box 18
Folder 42
Title
Personal,
Dates
Jun. 1919-Aug. 1920
Box 19
Folder 43
Title
Personal,
Dates
Aug. 1920-Oct. 1921
Box 19
Folder 44
Title
Personal,
Dates
Oct.-Nov. 1921
Box 20
Folder 45
Title
Personal,
Dates
Nov. 1921-Feb. 1923
Box 21
Folder 46
Title
Personal,
Dates
Feb. 1923-Jul. 1924
Box 21
Folder 47
Title
Personal (last letters are from Hopewell Rogers and others regarding Lawson's estate),
Dates
Jul. 1924-Jan. 1926
Box 22
Folder 48
Title
General Business,
Dates
Nov. 1877-Jul. 1878
Box 22
Folder 49
Title
General Business,
Dates
Apr. 1881-1884
Box 22
Folder 50
Title
General Business,
Dates
Feb.-Dec. 1882
Box 23
Folder 51
Title
General Business,
Dates
Jan. 1883-Oct. 1884
Box 23
Folder 52
Title
General Business,
Dates
Jul.-Oct. 1884
Box 24
Folder 53
Title
General Business,
Dates
Oct.-Dec. 1884
Box 24
Folder 54
Title
General Business,
Dates
Jan.-Mar. 1885
Box 25
Folder 55
Title
General Business,
Dates
Nov. 1884-Feb. 1886
Box 25
Folder 56
Title
General Business,
Dates
Jun.-Sep. 1885
Box 26
Folder 57
Title
General Business,
Dates
Sep.-Nov. 1885
Box 26
Folder 58
Title
General Business,
Dates
Mar. 1886-Jan. 1888
Box 27
Folder 59
Title
General Business,
Dates
Jun. 1888-Mar. 1889
Box 27
Folder 60
Title
General Business,
Dates
Mar.-Aug. 1889
Box 28
Folder 61
Title
General Business,
Dates
Dec. 1888-Mar. 1889
Box 28
Folder 62
Title
General Business,
Dates
Mar.-Aug. 1889
Box 29
Folder 63
Title
General Business,
Dates
Aug.-Dec. 1889
Box 29
Folder 64
Title
General Business,
Dates
Dec. 1889-May 1890
Box 30
Folder 65
Title
General Business,
Dates
Aug. 1889-Jan. 1890
Box 30
Folder 66
Title
General Business,
Dates
Jan.-Aug. 1890
Box 31
Folder 67
Title
General Business,
Dates
May-Oct. 1890
Box 31
Folder 68
Title
General Business,
Dates
Nov. 1890-Mar. 1891
Box 32
Folder 69
Title
General Business,
Dates
Mar.-Jun 1891
Box 32
Folder 70
Title
General Business,
Dates
Jun.-Aug. 1891
Box 33
Folder 71
Title
General Business,
Dates
Aug. 1890-Jan. 1891
Box 33
Folder 72
Title
General Business,
Dates
Jan.-Jul. 1891
Box 34
Folder 73
Title
General Business,
Dates
Aug.-Sep. 1891
Box 34
Folder 74
Title
General Business,
Dates
Sep.-Nov. 1891
Box 35
Folder 75
Title
General Business,
Dates
Jul. 1891-Jan. 1892
Box 35
Folder 76
Title
General Business,
Dates
Jan.-Dec. 1892
Box 36
Folder 77
Title
General Business,
Dates
Nov. 1891-Feb. 1892
Box 36
Folder 78
Title
General Business,
Dates
Feb.-Apr. 1892
Box 37
Folder 79
Title
General Business,
Dates
Apr.-Jul. 1892
Box 37
Folder 80
Title
General Business,
Dates
Jul.-Sep. 1892
Box 38
Folder 81
Title
General Business,
Dates
Sep.-Oct. 1892
Box 38
Folder 82
Title
General Business,
Dates
Oct. 1892-Jan. 1893
Box 39
Folder 83
Title
General Business,
Dates
Dec. 1892-Sep. 1893
Box 39
Folder 84
Title
General Business,
Dates
Sep. 1893-Sep. 1894
Box 40
Folder 85
Title
General Business,
Dates
Jan.-Mar. 1893
Box 40
Folder 86
Title
General Business,
Dates
Mar.-May 1893
Box 41
Folder 87
Title
General Business,
Dates
May-Jul. 1893
Box 41
Folder 88
Title
General Business,
Dates
Jul.-Oct. 1893
Box 42
Folder 89
Title
General Business,
Dates
Oct.-Dec. 1893
Box 42
Folder 90
Title
General Business,
Dates
Jan.-Apr. 1894
Box 43
Folder 91
Title
General Business,
Dates
Apr.-Jul. 1894
Box 43
Folder 92
Title
General Business,
Dates
Jul.-Sep. 1894
Box 44
Folder 93
Title
General Business,
Dates
Sep. 1894-Jul. 1895
Box 44
Folder 94
Title
General Business,
Dates
Sep.-Dec. 1895
Box 45
Folder 95
Title
General Business,
Dates
Dec. 1894-Feb. 1895
Box 45
Folder 96
Title
General Business,
Dates
Feb.-Apr. 1895
Box 46
Folder 97
Title
General Business,
Dates
Apr.-Jun. 1895
Box 46
Folder 98
Title
General Business,
Dates
Jun.-Aug. 1895
Box 47
Folder 99
Title
General Business,
Dates
Jul. 1895-Feb. 1896
Box 47
Folder 100
Title
General Business,
Dates
Aug.-Dec. 1895
Box 48
Folder 101
Title
General Business,
Dates
Oct.-Dec. 1895
Box 48
Folder 102
Title
General Business,
Dates
Dec. 1895-Feb. 1896
Box 49
Folder 103
Title
General Business,
Dates
Feb.-Jun. 1896
Box 49
Folder 104
Title
General Business,
Dates
Feb.-Mar. 1896
Box 50
Folder 105
Title
General Business,
Dates
Mar.-Jun. 1896
Box 50
Folder 106
Title
General Business,
Dates
Jun.-Aug. 1896
Box 51
Folder 107
Title
General Business,
Dates
Jun.-Nov. 1896
Box 51
Folder 108
Title
General Business,
Dates
Aug.-Oct. 1896
Box 52
Folder 109
Title
General Business,
Dates
Oct.-Dec. 1896
Box 52
Folder 110
Title
General Business,
Dates
Nov. 1896-Mar. 1897
Box 53
Folder 111
Title
General Business,
Dates
Dec. 1896-Feb. 1897
Box 53
Folder 112
Title
General Business,
Dates
Feb.-Apr. 1897
Box 54
Folder 113
Title
General Business,
Dates
Mar. 1897-Jan. 1898
Box 54
Folder 114
Title
General Business,
Dates
Apr.-Jun. 1897
Box 55
Folder 115
Title
General Business,
Dates
Jun.-Aug. 1897
Box 55
Folder 116
Title
General Business,
Dates
Aug.-Dec. 1897
Box 56
Folder 117
Title
General Business,
Dates
Oct.-Nov. 1897
Box 56
Folder 118
Title
General Business,
Dates
Nov. 1897-Jan. 1898
Box 57
Folder 119
Title
General Business,
Dates
Jan.-Dec. 1898
Box 57
Folder 120
Title
General Business,
Dates
Dec. 1898-May 1899
Box 58
Folder 121
Title
General Business,
Dates
May-Dec. 1899
Box 58
Folder 122
Title
General Business,
Dates
Dec. 1899-Mar. 1900
Box 59
Folder 123
Title
General Business,
Dates
Apr.-Sep. 1900
Box 59
Folder 124
Title
General Business,
Dates
Apr.-Dec. 1901
Box 60
Folder 125
Title
General Business,
Dates
Dec. 1901-Jan. 1903
Box 60
Folder 126
Title
General Business,
Dates
Jan. 1903-Jan. 1904
Box 61
Folder 127
Title
General Business,
Dates
Jan.-Jul. 1904
Box 61
Folder 128
Title
General Business,
Dates
Sep. 1904-Jul. 1905
Box 61
Folder 129
Title
General Business,
Dates
Jun. 1905-Mar. 1906
Box 62
Folder 130
Title
General Business,
Dates
Apr. 1906-May 1907
Box 62
Folder 131
Title
General Business,
Dates
Jun. 1907-May 1908
Box 63
Folder 132
Title
General Business,
Dates
May 1908-Mar. 1910
Box 63
Folder 133
Title
General Business,
Dates
Mar. 1910-May 1911
Box 64
Folder 134
Title
General Business,
Dates
May 1911-Feb. 1912
Box 64
Folder 135
Title
General Business,
Dates
Feb.-Dec. 1912
Box 65
Folder 136
Title
General Business,
Dates
Oct. 1912-May 1913
Box 65
Folder 137
Title
General Business,
Dates
May 1913-Nov. 1914
Box 66
Folder 138
Title
General Business,
Dates
Nov. 1914-Sep. 1915
Box 67
Folder 139
Title
General Business,
Dates
Sep. 1915-Jan. 1916
Box 68
Folder 140
Title
General Business,
Dates
Jan.-Jun. 1916
Box 68
Folder 141
Title
General Business,
Dates
Aug.-Nov. 1916
Box 69
Folder 142
Title
General Business,
Dates
Nov. 1916-Aug. 1917
Box 70
Folder 143
Title
General Business,
Dates
Aug.-Oct. 1917
Box 71
Folder 144
Title
General Business,
Dates
Oct. 1917-Jul. 1918
Box 72
Folder 145
Title
General Business,
Dates
Jul.-Nov. 1918
Box 73
Folder 146
Title
General Business,
Dates
Nov. 1918-Feb. 1919
Box 74
Folder 147
Title
General Business,
Dates
Feb.-Sep. 1919
Box 75
Folder 148
Title
General Business,
Dates
Sep.-Nov. 1919
Box 76
Folder 149
Title
General Business,
Dates
Nov. 1919
Box 77
Folder 150
Title
General Business,
Dates
Dec. 1919-Aug. 1920
Box 77
Folder 151
Title
General Business,
Dates
Aug.-Oct. 1920
Box 78
Folder 152
Title
General Business,
Dates
Oct. 1920-Jun. 1921
Box 79
Folder 153
Title
General Business,
Dates
Jun.-Oct. 1921
Box 80
Folder 154
Title
General Business,
Dates
Oct. 1921-Apr. 1922
Box 81
Folder 155
Title
General Business,
Dates
Apr.-Oct. 1922
Box 82
Folder 156
Title
General Business,
Dates
Sep.-Nov. 1922
Box 83
Folder 157
Title
General Business,
Dates
Nov. 1922-May 1923
Box 84
Folder 158
Title
General Business,
Dates
May-Sep. 1923
Box 85
Folder 159
Title
General Business,
Dates
Sep.-Nov. 1923
Box 86
Folder 160
Title
General Business,
Dates
Nov. 1923-Aug. 1924
Box 87
Folder 161
Title
General Business,
Dates
Aug.-Nov. 1924
Box 88
Folder 162
Title
General Business,
Dates
Nov. 1924-Jan. 1926
Box 89
Folder 163
Title
Advertising,
Dates
1899-1924
Box 89
Folder 164
Title
Associated Press related,
Dates
1909-1919
Box 89
Folder 165
Title
Chicago Herald,
Dates
1915, 1918
Box 89
Folder 166
Title
Dennis, Charles H.,
Dates
1917-1923
Box 89
Folder 167
Title
Faye, Charles,
Dates
1893-1898
Box 89
Folder 168
Title
Faye, Charles,
Dates
1898-1899
Box 89
Folder 169
Title
Foreign News Service related,
Dates
1916-1924, n.d.
Box 89
Folder 170
Title
Fresh Air Fund related,
Dates
1917
Box 89
Folder 171
Title
General Business (sent from Lone Tree Farm),
Dates
1918
Box 89
Folder 172
Title
Hansen, Harry,
Dates
1919-1924
Box 89
Folder 173
Title
Lawson, Victor - notes,
Dates
1893-1925, n.d.
Box 89
Folder 174
Title
Miscellaneous External,
Dates
1717-1924, n.d.
Box 90
Folder 175
Title
Miscellaneous Internal,
Dates
1908-1924, n.d.
Box 90
Folder 175a-d
Title
Notebooks containing carbons of handwritten letters,
Dates
1921-1923
Box 90
Folder 176
Title
Paper shortage related,
Dates
1917-1924
Box 90
Folder 177
Title
Rogers, Hopewell,
Dates
1912-1924, n.d.
Box 90
Folder 178
Title
Stone, Irving,
Dates
1896-1922
Box 90
Folder 179
Title
Story campaign,
Dates
1919-1923
Box 90
Folder 180
Title
Strong, Walter,
Dates
1917-1924, n.d.
Box 90
Folder 181
Title
Syndication related,
Dates
1917-1924, n.d.
Series 2: Chicago Daily News,
1877-1925
Scope and Contents note

Correspondence, clippings, reports, and other documents concerning the day to day functioning of the newspaper, as well as the Daily News foreign news service, labor issues, and financial matters. Folders with major correspondents such as Edward Price Bell, Walter Strong and Charles Dennis may contain a variety of materials, notes, reports and clippings, while many advertising and syndication companies' folders contain promotional materials. It would appear that virtually all correspondence in this series passed over Lawson's desk, whether written directly to him or to others pertaining to specific issues. Letters, clippings and proofs are often marked with notes written by Lawson and replies from his staff including Charles Dennis, Walter Strong, Hopewell Rogers and his longtime secretary Wilhelmina Werner. Of potential interest are materials pertaining to labor disputes with news carriers and composing room employees as well as Lawson's concern with truth in advertising in regard to medical products.

Arrangement note

Arranged alphabetically by name or topic with some legal sized reports and documents at the end of series.

Box 91
Folder 182
Title
Adair, Andrew to Lawson and Strong,
Dates
1917-1924
Box 91
Folder 183
Title
Adrian Daily Telegram (1 letter),
Dates
1924
Box 91
Folder 184
Title
Advertising - classified advertising survey, completed survey forms, correspondence,
Dates
1918
Box 91
Folder 185
Title
Advertising - medical products - correspondence, notes, reports regarding truth in medical product ads,
Dates
1881-1924
Box 91
Folder 186
Title
Advertising - correspondence between H. Rogers, Lyons and Bougher regarding use of blanks for counter ads,
Dates
1917
Box 91
Folder 187
Title
Advertising - correspondence regarding regulations on unskilled labor want ads,
Dates
1918
Box 91
Folder 188
Title
Advertising - correspondence between H. Rogers, Shryock, Strong, notes by Lawson reports regarding display ads,
Dates
1922
Box 91
Folder 189
Title
Advertising - correspondence between Lawson, Bougher, Woodward regarding use of outline type,
Dates
1918
Box 91
Folder 190
Title
Advertising - correspondence regarding "In Memoriam" notices,
Dates
1918
Box 91
Folder 191
Title
Advertising - correspondence, notes by Lawson regarding United States Service Bureau requests on language,
Dates
1918
Box 91
Folder 192
Title
Advertising - promotional and ad copy,
Dates
1917-1924
Box 91
Folder 193
Title
Advertising - miscellaneous reports, notes (see also Reports and Documents - Advertising at end of this series),
Dates
1916-1924
Box 91
Folder 194
Title
Affleck, B. F. - 1 letter with notes by Lawson and Dennis,
Dates
1924
Box 91
Folder 195
Title
Allen, Harlan and Elizabeth - correspondence and column "Your Job and Other Fellows,"
Dates
1923
Box 91
Folder 196
Title
American Association of Foreign Language Newspapers,
Dates
1918
Box 91
Folder 197
Title
American Consular Service,
Dates
1919-1920
Box 91
Folder 198
Title
American Expeditionary Forces - letter to Harry Hansen with note by Dennis,
Dates
1919
Box 91
Folder 199
Title
American Newspaper Publishers Association (including H. N. Carey, Chicago Local), correspondence and contracts regarding labor, news carriers, and the typographical union,
Dates
1912-1924
Box 91
Folder 200
Title
American Protective Tariff League (Wilber F. Wakeman),
Dates
1924
Box 91
Folder 201
Title
American Red Cross to Leroy Vernon (also letter from Vernon to Lawson),
Dates
1917
Box 91
Folder 202
Title
Arizona Republican (Dwight B. Heard),
Dates
1924
Box 91
Folder 203
Title
Armour Fertilizer Works - 1 letter,
Dates
1923
Box 91
Folder 204
Title
Art Department - correspondence regarding salaries at other newspapers and report on findings,
Dates
1922
Box 91
Folder 205
Title
Arthur Young & Company - report, "Appraisal of Comparative Values of Chicago Newspapers,"
Dates
1918
Box 91
Folder 206
Title
Atlas Club - 1 letter,
Dates
1918
Box 91
Folder 207
Title
Award of Distinguished Service (for advertising), mock-up of booklet,
Dates
n.d.
Box 92
Folder 208
Title
Babcock, William H. to Walter Strong,
Dates
1923
Box 92
Folder 209
Title
Babson, Roger - correspondence, clippings,
Dates
1923-1924
Box 92
Folder 210
Title
Baker, George H.,
Dates
1924, n.d.
Box 92
Folder 211
Title
Baker Packing Co.,
Dates
1917-1918
Box 92
Folder 212
Title
Bancroft, Edgar A. (Scott, Bancroft, Martin & Stephens Law Offices),
Dates
1921
Box 92
Folder 213
Title
Barbours Advertising Rate Sheets - correspondence from Woodrow, Rogers, notes by Lawson,
Dates
1919
Box 92
Folder 214
Title
Barnum, Richard L. to E. G. Nichols, financial editor,
Dates
1919
Box 92
Folder 215
Title
Belgo Export & Co. Limited - correspondence and contract,
Dates
1917, 1921
Box 92
Folder 216
Title
Bell, Edward Price,
Dates
1914-1921
Box 92
Folder 217
Title
Bell, Edward Price,
Dates
Feb.-Aug. 1922
Box 92
Folder 218
Title
Bell, Edward Price,
Dates
Sep.-Dec. 1992
Box 92
Folder 219
Title
Bell, Edward Price,
Dates
Jan.-Jun. 1923
Box 92
Folder 220
Title
Bell, Edward Price,
Dates
Jul.-Dec. 1923
Box 92
Folder 221
Title
Bell, Edward Price,
Dates
Jan.-Jun. 1924
Box 93
Folder 222
Title
Bell, Edward Price,
Dates
Jul.-Dec. 1924
Box 93
Folder 223
Title
Bell, Edward Price,
Dates
1925
Box 93
Folder 224
Title
Bell, Edward Price - London office lease,
Dates
1913
Box 93
Folder 225
Title
Bell Syndicate,
Dates
1917-1918
Box 93
Folder 226
Title
Bell Syndicate,
Dates
1919
Box 93
Folder 227
Title
Bell Syndicate,
Dates
1920
Box 93
Folder 228
Title
Bell Syndicate,
Dates
1921
Box 93
Folder 229
Title
Bell Syndicate,
Dates
Jan.-Jun. 1922
Box 93
Folder 230
Title
Bell Syndicate,
Dates
Aug.-Dec. 1922
Box 94
Folder 231
Title
Bell Syndicate,
Dates
Jan.-Mar. 1923
Box 94
Folder 232
Title
Bell Syndicate,
Dates
May-Dec. 1923
Box 94
Folder 233
Title
Bell Syndicate (includes some promotional materials),
Dates
Jan.-Mar. 1924
Box 94
Folder 234
Title
Bell Syndicate,
Dates
Apr.-Dec. 1924
Box 94
Folder 235
Title
Bell Syndicate (includes some promotional materials),
Dates
1925
Box 94
Folder 236
Title
Bentley, Dr. Charles E.,
Dates
1917
Box 94
Folder 237
Title
Better Government Association of Chicago & Cook County,
Dates
1924-1925
Box 94
Folder 238
Title
Bickel, Karl A. (United Press Association),
Dates
1924
Box 94
Folder 239
Title
Blad, Valdemar - 1 letter,
Dates
1920
Box 94
Folder 240
Title
Board of Local Improvements - assessment contract,
Dates
1909
Box 94
Folder 241
Title
Booth, George G. (Detroit News),
Dates
1918
Box 94
Folder 242
Title
Boston Globe,
Dates
1917-1918
Box 94
Folder 243
Title
Boston Herald,
Dates
1919
Box 94
Folder 244
Title
Boston Traveler (Howard Breck),
Dates
1917-1919
Box 94
Folder 245
Title
Bougher, L. J. (also to Woodward, see also Strong and Advertising folders),
Dates
1917-1922
Box 94
Folder 246
Title
Bowne, Louis,
Dates
n.d.
Box 94
Folder 247
Title
Boyer & Moody Financial Brokers,
Dates
1918
Box 94
Folder 248
Title
Brested, Charles,
Dates
1923-1924
Box 94
Folder 249
Title
Bridgeman, H. L. (Brooklyn Standard Union),
Dates
1924
Box 94
Folder 250
Title
Bridgewater, I. P.,
Dates
1924
Box 94
Folder 251
Title
Briggs, George C.,
Dates
1923
Box 94
Folder 252
Title
Brooksl, Leonard R.,
Dates
1914-1920
Box 94
Folder 253
Title
Brown, Constantine,
Dates
1923-1924
Box 94
Folder 254
Title
Brown, Cyril,
Dates
1921
Box 94
Folder 255
Title
Brown, Edgar G.,
Dates
1923
Box 94
Folder 256
Title
Brown, Edward S.,
Dates
1917, 1919
Box 94
Folder 257
Title
Buck, Clarence F.,
Dates
1918
Box 94
Folder 258
Title
Buffalo Better Business Commission,
Dates
1924
Box 94
Folder 259
Title
Buffalo Commercial,
Dates
1918
Box 94
Folder 260
Title
Buffalo Evening News,
Dates
1901-1925
Box 94
Folder 261
Title
Builders Association of Chicago,
Dates
1919
Box 94
Folder 261a
Title
Burgess, Thornton W. - correspondence, notes regarding running Burgess "Bedtime Stories" in Chicago Daily News,
Dates
1919
Box 94
Folder 262
Title
Burnham, Daniel H. to Walter Strong,
Dates
1923
Box 94
Folder 263
Title
Burquist, William H.,
Dates
1925
Box 94
Folder 264
Title
Burroughs, J. Isadore - 1 letter regarding death of Wilhelmina Werner,
Dates
1923
Box 94
Folder 265
Title
Business Department (James Baley),
Dates
1919
Box 94
Folder 266
Title
Butler, Nicholas Murray,
Dates
1919
Box 95
Folder 267
Title
Calendars - 2 memorandum calendars containing appointments and notes written by Lawson,
Dates
1988-1889
Box 95
Folder 268
Title
Call, Edward P. (Daily Club, New York Times),
Dates
1908-1911
Box 95
Folder 269
Title
Carson Pirie Scott & Co.,
Dates
1917
Box 95
Folder 270
Title
Carter, James S.,
Dates
1924
Box 95
Folder 271
Title
Chalmers, William J.,
Dates
1918
Box 95
Folder 272
Title
Chappell, F. A.,
Dates
1918-1924
Box 95
Folder 273
Title
Chmarzynski, J.,
Dates
1918
Box 95
Folder 274
Title
Chicago American (and Chicago Evening American),
Dates
1917, 1924
Box 95
Folder 275
Title
Chicago Airport to Walter Strong,
Dates
1922
Box 95
Folder 276
Title
Chicago Association of Commerce,
Dates
1919
Box 95
Folder 277
Title
Chicago Board of Supervising Engineers - reports and memoranda regarding the "Unified Operation of Surface and Elevated Lines,"
Dates
1914
Box 95
Folder 278
Title
Chicago Committee for Armenian & Syrian Relief,
Dates
1918
Box 95
Folder 279
Title
Chicago Community Trust - correspondence and report,
Dates
1923-1924
Box 95
Folder 280
Title
Chicago Home Rule League,
Dates
1924
Box 95
Folder 281
Title
Chicago Jewelers' Association,
Dates
1925
Box 95
Folder 282
Title
Chicago Law & Order League,
Dates
1919
Box 95
Folder 283
Title
Chicago Oil Burner Association,
Dates
1925
Box 95
Folder 284
Title
Chicago Plan Commission,
Dates
1922
Box 95
Folder 285
Title
Chicago Post Office,
Dates
1918
Box 95
Folder 286-289
Title
Chicago Tribune - correspondence, clippings, promotional items, reports,
Dates
1916-1925
Box 95
Folder 290
Title
Circulation promotional pamphlet,
Dates
1883
Box 95
Folder 291
Title
Citizens' Association of Chicago,
Dates
1917
Box 95
Folder 292
Title
Citizens' Committee on South Water Street Assessment - correspondence, reports, memos,
Dates
1922-1925
Box 95
Folder 293
Title
"City Employee Who Knows But Fears to Talk," letter regarding city corruption,
Dates
1923
Box 95
Folder 294
Title
City of Chicago Council Chamber,
Dates
1917, 1921
Box 95
Folder 295
Title
Civic Federation of Chicago, includes paper by Douglas Sutherland,
Dates
1921
Box 95
Folder 296
Title
Collier's,
Dates
1924
Box 95
Folder 297
Title
Columbia Phonograph Company,
Dates
1918
Box 95
Folder 298
Title
Committee for the Application of Forestry Society of American Foresters,
Dates
1920
Box 95
Folder 299
Title
Consolidated Press Association,
Dates
1921-1924
Box 95
Folder 300
Title
Consolidated Water Power & Paper Company - contract,
Dates
1922
Box 95
Folder 301
Title
Constitutional Convention - State of Illinois,
Dates
1920
Box 95
Folder 302
Title
Cooke, Edmund Vance,
Dates
1917, 1922
Box 95
Folder 303
Title
Cooke, George A.,
Dates
1925
Box 95
Folder 304
Title
Cools, G. Victor - letter and unsolicited manuscript,
Dates
1925
Box 95
Folder 305
Title
Cowles, W. H.,
Dates
1917
Box 95
Folder 306
Title
Coxe, H. Cleveland,
Dates
1917
Box 95
Folder 307
Title
Cox Multi-Mailer System,
Dates
1918
Box 95
Folder 308
Title
Craig, John - memo to Mr. Beitler,
Dates
1924
Box 95
Folder 309
Title
Crane Packing Company,
Dates
1920
Box 95
Folder 310
Title
Curtis, A. W. - 1 telegram and note from C. Dennis on Japanese forces,
Dates
n.d.
Box 96
Folder 311
Title
Daily Jewish Courier,
Dates
1917
Box 96
Folder 312
Title
Daily Oklahoman,
Dates
1918
Box 96
Folder 313
Title
D'Arcy Advertising Company - estimate for poster,
Dates
1922
Box 96
Folder 314
Title
Davis Dry Goods Company - correspondence, clipping, notes,
Dates
1924
Box 96
Folder 315
Title
Day, Stephen A.,
Dates
1919
Box 96
Folder 316
Title
Decker, A. R. - correspondence regarding Chicago Daily News Rome office,
Dates
1923-1924
Box 96
Folder 317
Title
Dennis, Charles H.,
Dates
1908-1918
Box 96
Folder 318
Title
Dennis, Charles H.,
Dates
1919
Box 96
Folder 319
Title
Dennis, Charles H.,
Dates
1920-1921
Box 96
Folder 320
Title
Dennis, Charles H.,
Dates
Jan.-Jun. 1922
Box 96
Folder 321
Title
Dennis, Charles H.,
Dates
Jul.-Aug. 1922
Box 96
Folder 322
Title
Dennis, Charles H.,
Dates
Sep. 1922
Box 96
Folder 323
Title
Dennis, Charles H.,
Dates
Oct.-Dec. 1922
Box 96
Folder 324
Title
Dennis, Charles H.,
Dates
Jan.-Jul. 1923
Box 96
Folder 325
Title
Dennis, Charles H.,
Dates
Aug.-Sep. 1923
Box 96
Folder 326
Title
Dennis, Charles H.,
Dates
Nov.-Dec. 1923
Box 96
Folder 327
Title
Dennis, Charles H.,
Dates
Jan.-Jun. 1924
Box 96
Folder 328
Title
Dennis, Charles H.,
Dates
Jul.-Sep. 1924
Box 96
Folder 329
Title
Dennis, Charles H.,
Dates
Oct.-Dec. 1924
Box 96
Folder 330
Title
Dennis, Charles H.,
Dates
1925
Box 96
Folder 331
Title
Dennis, Charles H.,
Dates
n.d.
Box 96
Folder 332
Title
Des Moines Capital,
Dates
1918
Box 96
Folder 333
Title
Detroit News to W. Strong,
Dates
1924
Box 96
Folder 334
Title
Dewey, Harriet,
Dates
1918
Box 96
Folder 335
Title
Dibbles & Manierre Real Estate - correspondence and map of downtown,
Dates
1910-1915
Box 96
Folder 336
Title
Digby, Bassett,
Dates
1918-1919
Box 96
Folder 337-338
Title
Doubleday, Page & Co. - correspondence, promotional items,
Dates
1902-1924
Box 96
Folder 339
Title
Dunbaugh, Harry J.,
Dates
1917
Box 97
Folder 340
Title
Earl, Edwin T.,
Dates
1918
Box 97
Folder 341
Title
Eddy, Sherwood - manuscript "The Fate of Poland,"
Dates
n.d.
Box 97
Folder 342
Title
Edison Company - correspondence and contract,
Dates
1907
Box 97
Folder 343
Title
Editor & Publisher (see also oversize for copy of magazine with cover story on Lawson),
Dates
1916-1920
Box 97
Folder 344
Title
Edward J. Hargrave Secret Service - invoice,
Dates
1922
Box 97
Folder 345
Title
Egger, E. R. - dispatches from Japan,
Dates
1923
Box 97
Folder 346
Title
Emporia Gazette,
Dates
1924
Box 97
Folder 347
Title
E. P. Dutton & Company,
Dates
1918, 1923
Box 97
Folder 348
Title
Erikson, Jens,
Dates
1922-1923
Box 97
Folder 349-354
Title
Evening Bulletin (Philadelphia) - correspondence (much from William McLean), clippings, sales stats,
Dates
1916-1925
Box 97
Folder 355
Title
Evening Journal,
Dates
1918-1919
Box 97
Folder 356-361
Title
Evening Star (Washington D.C.),
Dates
1899-1925
Box 97
Folder 362
Title
Evening Sun,
Dates
1924-1925, n.d.
Box 97
Folder 363
Title
Every Evening,
Dates
1918
Box 97
Folder 364
Title
Ewing, Robert (Daily States),
Dates
1918
Box 98
Folder 365
Title
The Fair - correspondence regarding radio sponsorship,
Dates
1922
Box 98
Folder 366
Title
Farson, Negley,
Dates
1925
Box 98
Folder 367
Title
Fay, Charles Norman,
Dates
1923-1924
Box 98
Folder 368-370
Title
Faye, Charles M. - correspondence, clippings, receipts, notes,
Dates
1897-1908
Box 98
Folder 371
Title
Fergus, Robert C.,
Dates
1918
Box 98
Folder 372
Title
Field, Eugene - correspondence, poems, hand-drawn portrait, and memorial,
Dates
1886-1895, 1925
Box 98
Folder 373
Title
Walter Fisher (also Fisher, Boyden, Kales & Bell) - correspondence, clippings, contracts, clippings, pamphlet,
Dates
1911-1925
Box 98
Folder 374
Title
Florence Rose Fashions (Florence B. Rose),
Dates
1916
Box 98
Folder 375
Title
Ford, Francis M.,
Dates
n.d.
Box 98
Folder 376
Title
Foreign Language Information Service,
Dates
1925
Box 98
Folder 377
Title
Foreign Press Services,
Dates
1919
Box 98
Folder 378
Title
Foreman, Colonel Milton J.,
Dates
1913
Box 98
Folder 379
Title
Foreign News Service - reports,
Dates
1917, 1923-1924
Box 98
Folder 380
Title
Fort Work Star-Telegram,
Dates
1918
Box 98
Folder 381
Title
The Forum,
Dates
1924
Box 98
Folder 382
Title
Fourth Estate,
Dates
1917
Box 98
Folder 383
Title
Frank Seaman Incorporated,
Dates
1918
Box 98
Folder 384-386
Title
Fresh Air Fund - correspondence, clippings, reports,
Dates
1888-1923
Box 98
Folder 387-391
Title
The Fun Shop (syndicated news feature) - correspondence, reports, clippings, bulletins,
Dates
1924-1925
Box 99
Folder 392
Title
Garfield Fireproof Storage Co.,
Dates
1924
Box 99
Folder 393
Title
Georgian American,
Dates
1918
Box 99
Folder 394
Title
George Matthew Adams Service,
Dates
1920
Box 99
Folder 395
Title
G. H. Mead Co.,
Dates
1917
Box 99
Folder 396
Title
Giles, William R. (foreign dispatch on Japanese control of press),
Dates
1919
Box 99
Folder 397
Title
Glickley, Albert,
Dates
1925
Box 99
Folder 398
Title
The Globe (Boston),
Dates
1918
Box 99
Folder 399
Title
The Globe (New York),
Dates
1917-1919
Box 99
Folder 400
Title
Goodwin Morrow Goodwin,
Dates
1918
Box 99
Folder 401
Title
Gordon-Van Tine Co.,
Dates
1918
Box 99
Folder 402
Title
Green, Mary Pomeroy,
Dates
1921
Box 99
Folder 403
Title
Guerin, Judge Henry (Superior Court of Cook County),
Dates
1918
Box 99
Folder 404
Title
Halsey, E. W.,
Dates
1918
Box 99
Folder 405
Title
Handy, W. M. (Department of the Interior),
Dates
1919
Box 99
Folder 406
Title
Hansen, Harry,
Dates
1918-1922
Box 99
Folder 407
Title
Hapgood, Norman,
Dates
1918
Box 99
Folder 408
Title
Hard, William,
Dates
1918
Box 99
Folder 409
Title
Hartman Furniture & Carpet Co.,
Dates
1922
Box 99
Folder 410
Title
Hayner, Fred A. - 1 letter,
Dates
1919
Box 99
Folder 411
Title
Hays, Will H. (Republican National Committee),
Dates
1919
Box 99
Folder 412
Title
Hearst, W. R. (also Hearst Newspapers),
Dates
1917-1924
Box 99
Folder 413
Title
Hebb, Richard D.,
Dates
1918
Box 99
Folder 414
Title
Hecht, Ben - correspondence regarding Hecht's dismissal from Chicago Daily News,
Dates
1922
Box 99
Folder 415
Title
Heymann, Walt. C.,
Dates
1924
Box 99
Folder 416
Title
H. F. Henricks Agency,
Dates
1924-1925
Box 99
Folder 417
Title
Holerth Cartoon Service,
Dates
1919
Box 99
Folder 418
Title
Holly, F. M. - correspondence regarding syndication of Edgar Wallace's Green Archer stories,
Dates
1924
Box 99
Folder 419
Title
Holway, Chester,
Dates
1925
Box 99
Folder 420
Title
Hotel Touraine,
Dates
1918
Box 99
Folder 421
Title
Hough, Clarence,
Dates
1925
Box 99
Folder 422
Title
Houston Post,
Dates
1924
Box 99
Folder 423
Title
Hunt, J. T.,
Dates
1922, 1925
Box 99
Folder 424
Title
Illinois Agricultural Association,
Dates
1921
Box 99
Folder 425
Title
Illinois Bell Telephone Company (previously Chicago Telephone Co.),
Dates
1908-1921
Box 99
Folder 426
Title
Illinois Central Railroad Company,
Dates
1917
Box 99
Folder 427-430
Title
Illinois Merchants Loan & Trust Company - correspondence, forms, statements (some items pertain to Lawson's personal finances),
Dates
1903-1925
Box 99
Folder 431
Title
Illinois Society of Colonial Dames of America,
Dates
1924
Box 100
Folder 432
Title
Information Bureau - correspondence to and from regarding the service,
Dates
1916-1919
Box 100
Folder 433
Title
Inman, Walter M. (includes correspondence regarding labor disputes with carriers),
Dates
1818
Box 100
Folder 434
Title
Insull, Sam,
Dates
1920
Box 100
Folder 435
Title
"Insurance Scheme" - correspondence regarding selling insurance via the newspaper,
Dates
1922-1923
Box 100
Folder 436
Title
International Chamber of Commerce,
Dates
1925
Box 100
Folder 437-440
Title
International Paper Company - correspondence, reports, clippings,
Dates
1913-1925
Box 100
Folder 441-442
Title
International Printing Pressmen & Assistants' Union of North America - correspondence, clippings, contracts, booklets,
Dates
1901-1924
Box 100
Folder 443
Title
Inter-Racial Council,
Dates
1919
Box 100
Folder 444
Title
James, F. S. C.,
Dates
1925
Box 100
Folder 445
Title
Japan Society of Seattle,
Dates
1925
Box 100
Folder 446
Title
Jas. H. Matthews & Co.,
Dates
1918
Box 100
Folder 447
Title
Jenkins, C. Francis,
Dates
1924
Box 100
Folder 448
Title
Jewish People's Institute,
Dates
1925
Box 100
Folder 449
Title
John Crerar Library,
Dates
1917
Box 100
Folder 450
Title
John N. Wheeler, Inc.,
Dates
1917
Box 100
Folder 451
Title
Jones, George,
Dates
1920
Box 100
Folder 452
Title
Jordan, Elizabeth,
Dates
1918
Box 100
Folder 453
Title
Jorgensen Jr., J.,
Dates
1924
Box 100
Folder 454
Title
J. Rowland Mix,
Dates
1918
Box 100
Folder 455
Title
Kaufman, Herbert (Department of the Interior),
Dates
1919
Box 100
Folder 456
Title
Keeley, James,
Dates
1918
Box 100
Folder 457
Title
Kelley, William V.,
Dates
1918-1920
Box 100
Folder 458
Title
Kelly, D. F.,
Dates
1919-1924
Box 100
Folder 459
Title
Kelly, J. F.,
Dates
1917-1922
Box 100
Folder 460
Title
Kimberly-Clark Company - contracts,
Dates
1923
Box 100
Folder 461
Title
Kalveness, E.,
Dates
1918
Box 100
Folder 462
Title
Kohlsaat, Herman H.,
Dates
1893, 1918-1919
Box 100
Folder 463
Title
Krogness, George C. (Pacific Coast rep for Chicago Daily News), correspondence, clippings,
Dates
1921-1925
Box 101
Folder 464
Title
Labor - correspondence, reports, flyer relating to labor issues,
Dates
1920-1923, n.d.
Box 101
Folder 465
Title
Lambert and Feasley, Inc. Advertising,
Dates
1924
Box 101
Folder 466
Title
Lamont, T. W.,
Dates
1918
Box 101
Folder 467
Title
Landis, Reed G.,
Dates
1919
Box 101
Folder 468
Title
Langland, James,
Dates
1917
Box 101
Folder 469
Title
Larkin, John,
Dates
1921
Box 101
Folder 470
Title
Law Enforcement Department regarding Anti-Saloon League,
Dates
1920
Box 101
Folder 471
Title
Leach, Paul R. - correspondence, copy of speech, investigative report on the Ku Klux Klan,
Dates
1918-1923, n.d.
Box 101
Folder 472
Title
Levine, Louis,
Dates
1922
Box 101
Folder 473
Title
Literary Digest (S. S. McClure),
Dates
1921, 1923
Box 101
Folder 474
Title
Logan, Frank G.,
Dates
1919
Box 101
Folder 475
Title
Lunliffe-Owen, J.,
Dates
1917
Box 101
Folder 476
Title
MacKenzie, F. A. (foreign correspondent),
Dates
1923
Box 101
Folder 477
Title
Mann, Margaret,
Dates
n.d.
Box 101
Folder 478-479
Title
Marshall Field & Company - correspondence, clippings, reports, ad proofs, notes,
Dates
1901-1924
Box 101
Folder 480
Title
Marsh & McLennan Insurance (previously Marsh Ullmann & Co.),
Dates
1900-1916
Box 101
Folder 481
Title
Marvel Transposing Disc,
Dates
1918
Box 101
Folder 482
Title
Mason Tire & Rubber Co.,
Dates
1924
Box 101
Folder 483
Title
McAndrew, William (Board of Education),
Dates
1924
Box 101
Folder 484
Title
McClatchy, V. S. (Sacramento Bee),
Dates
1918-1924
Box 101
Folder 485
Title
McClure Newspaper Syndicate - correspondence, promotional items,
Dates
1917-1924
Box 101
Folder 486
Title
McCormick, Medill,
Dates
1917
Box 101
Folder 487
Title
McKinney, William Ayer,
Dates
1917-1922
Box 101
Folder 488
Title
Meggy, Percy R.,
Dates
1918
Box 101
Folder 489
Title
Memphis Chamber of Commerce,
Dates
1920
Box 101
Folder 490
Title
Merrill, C. V. to Walter Strong,
Dates
1923-1924, n.d.
Box 101
Folder 491
Title
Metzgar, A. D.,
Dates
1915-1917
Box 101
Folder 492
Title
Military Intelligence Association,
Dates
1925
Box 101
Folder 493
Title
Militia of Mercy,
Dates
1918
Box 101
Folder 494
Title
Minneapolis Journal,
Dates
1918
Box 101
Folder 495
Title
Missouri Pacific Railroad Company,
Dates
1917
Box 101
Folder 496
Title
Moderwell, Hiram K.,
Dates
1921
Box 101
Folder 497
Title
Molloy, Walter F.,
Dates
1924
Box 101
Folder 498
Title
Moltzau, Arne,
Dates
1923-1924
Box 101
Folder 499
Title
Montsier, Robert,
Dates
1919
Box 101
Folder 500
Title
Moreland Advertising Company to J. B. Woodward,
Dates
1918
Box 101
Folder 501
Title
Morrison Hotel,
Dates
1921
Box 101
Folder 502
Title
Motes, Isaac H.,
Dates
1924
Box 101
Folder 503
Title
Mowrer, Edgar,
Dates
1917-1921, n.d.
Box 101
Folder 504-505
Title
Mowrer, Paul Scott (includes many letters and notes from C. Dennis regarding the operation of the London office),
Dates
1916-1923, n.d.
Box 101
Folder 506
Title
Mullett, Mary B. - correspondence and manuscript with revisions and notes by Lawson,
Dates
1918
Box 101
Folder 507
Title
Mulroy, James W.,
Dates
1925
Box 101
Folder 508
Title
Munroe, Fayette S.,
Dates
1918
Box 101
Folder 509
Title
Murphy, Theresa,
Dates
1924
Box 102
Folder 510
Title
Nash, P. A.,
Dates
1924
Box 102
Folder 511
Title
National Bureau of Advancement,
Dates
1919
Box 102
Folder 512
Title
National Committee for Constructive Immigration Legislation,
Dates
1919
Box 102
Folder 513
Title
National Committee of Patriotic Societies,
Dates
1918
Box 102
Folder 513a
Title
National Crime Commission,
Dates
Oct. 26, 1925
Box 102
Folder 514
Title
National Geographic Society,
Dates
1924
Box 102
Folder 515
Title
National Newspaper Service,
Dates
1917
Box 102
Folder 516
Title
NEA Service, Inc.,
Dates
1924
Box 102
Folder 517
Title
"The Negro in Chicago,"
Dates
1917
Box 102
Folder 518
Title
Nelson, Frank G.,
Dates
1915
Box 102
Folder 519
Title
Nelson Doubleday, Inc.,
Dates
1917-1918
Box 102
Folder 519a
Title
The Newspaper Maker,
Dates
Mar. 28, 1896
Box 102
Folder 520
Title
New York Evening Mail Syndicate,
Dates
1918
Box 102
Folder 521-524
Title
New York Evening Post - correspondence, promotional items, notes,
Dates
1901-1925
Box 102
Folder 525
Title
New York Talking Machine Co.,
Dates
525
Box 102
Folder 526
Title
New York Times,
Dates
1918
Box 102
Folder 527
Title
New York Tribune,
Dates
1917, 1923
Box 102
Folder 528
Title
New York World,
Dates
1917-1922
Box 102
Folder 529
Title
Nielsen, L. A.,
Dates
1919
Box 102
Folder 530
Title
Nordlander, Mrs. E.,
Dates
1924
Box 102
Folder 531
Title
North American,
Dates
1918
Box 102
Folder 532
Title
North American Newspaper Alliance,
Dates
1924
Box 102
Folder 533
Title
North Central Association,
Dates
1924
Box 102
Folder 534
Title
Nyando Pulp & Paper Corporation,
Dates
1918
Box 102
Folder 535
Title
Oregon Journal,
Dates
1919
Box 102
Folder 536
Title
Ostrander Lamb, Isabel - author contract,
Dates
1923
Box 102
Folder 537
Title
Our World Institute,
Dates
1924
Box 102
Folder 538
Title
Palmer, L. B.,
Dates
1918
Box 102
Folder 539
Title
Paper Supply - correspondence regarding price of paper and conservation during WWI,
Dates
1917-1918
Box 102
Folder 540
Title
Patteson, Chas. S.,
Dates
1917-1920
Box 102
Folder 541
Title
Pattison, A. E.,
Dates
1918
Box 102
Folder 542
Title
Pickford, Mary - promotional poster for syndicated column (see oversize),
Dates
n.d.
Box 102
Folder 543
Title
Pike, Claude O.,
Dates
1923-1924
Box 102
Folder 544
Title
Pittsburg Leader,
Dates
1901-1921
Box 102
Folder 545
Title
Port Angeles paper mill - correspondence and report including photographs regarding the construction of a pacific coast paper mill,
Dates
1923-1924
Box 102
Folder 546
Title
Porter, George F.,
Dates
1921
Box 102
Folder 547
Title
Prentice-Hall, Inc. to Hopewell Rogers,
Dates
1923
Box 102
Folder 548
Title
Price, Theodore H.,
Dates
1917
Box 102
Folder 549
Title
Printer's Ink Publishing Company,
Dates
1914, 1919
Box 102
Folder 550
Title
Publishers Paper Company,
Dates
1905-1922
Box 103
Folder 551
Title
Radio - correspondence, reports regarding broadcasting costs and political speeches on air,
Dates
1922, 1924
Box 103
Folder 552
Title
Rathbone, Henry R.,
Dates
1923
Box 103
Folder 553
Title
Raymond, James H.,
Dates
1906
Box 103
Folder 544
Title
Readers Syndicate, Inc.,
Dates
1924
Box 103
Folder 555
Title
Reed, Frank F. - 1 letter with note from J. B. Woodward,
Dates
1918
Box 103
Folder 556
Title
Reid, E. (Uncle Ike), includes 2 poems,
Dates
1919
Box 103
Folder 557
Title
Republic Syndicate,
Dates
1923
Box 103
Folder 558
Title
Republique Française (in French),
Dates
1918
Box 103
Folder 559-562
Title
R. Hoe & Co. - correspondence, reports, forms, promotional items regarding printing equipment,
Dates
1899-1924
Box 103
Folder 563
Title
Robbins, George S. - letter,
Dates
1922
Box 103
Folder 564
Title
Roberts, E. W.,
Dates
1923
Box 103
Folder 565
Title
Robertson, Alexander,
Dates
1917
Box 103
Folder 566
Title
Robie, William,
Dates
1923
Box 103
Folder 567
Title
Robins, Raymund,
Dates
1918
Box 103
Folder 568
Title
Rockwell, Paul - correspondence regarding a former Chicago Daily employee who died in combat,
Dates
1924
Box 103
Folder 569-577
Title
Rogers, Hopewell,
Dates
1912-1924
Box 103
Folder 571
Title
Rosenwald, Julius (Council of National Defense),
Dates
1918
Box 104
Folder 572
Title
Scenario contest - correspondence and contract with Goldwyn Pictures,
Dates
1922
Box 104
Folder 573
Title
Schutte, Oswald F.,
Dates
1916-1918
Box 104
Folder 574
Title
Scripps-Howard Newspapers (Roy W. Howard),
Dates
1925
Box 104
Folder 575
Title
Sell, Henry Blackman,
Dates
1918
Box 104
Folder 576
Title
Seubold, F. H., chiropractor - letter and signed petitions in favor of "the right to call in the physician of their choice during illness,"
Dates
1922
Box 104
Folder 577
Title
Shedd, John G.,
Dates
1918
Box 104
Folder 578
Title
Sherman Service - reports on composing room employee relations,
Dates
1919
Box 104
Folder 579
Title
Shryock, James N.,
Dates
1921-1924
Box 104
Folder 580
Title
Sikes, George C.,
Dates
1918
Box 104
Folder 581
Title
Sioux City Tribune,
Dates
1917
Box 104
Folder 582
Title
Sladen, Douglas,
Dates
1923-1924
Box 104
Folder 583
Title
Sloan Syndicate,
Dates
1918
Box 104
Folder 584
Title
Smith, Claude V.,
Dates
1925
Box 104
Folder 585
Title
Smith, Henry Justin (many letters addressed to C. Dennis),
Dates
1918-1924
Box 104
Folder 586
Title
Special Saturday Edition - correspondence regarding,
Dates
1915
Box 104
Folder 587
Title
Steele, G. F.,
Dates
1924
Box 104
Folder 588
Title
Stenographic department report,
Dates
1922
Box 104
Folder 589-590
Title
Stone, Irving (foreman of newsroom),
Dates
1898-1923
Box 104
Folder 591
Title
"Story of a Newspaper" - script for a conducted tour through the Chicago Daily News plant,
Dates
n.d.
Box 104
Folder 592
Title
Stout, Ethel - author contract,
Dates
1906
Box 104
Folder 593
Title
Strawn, Silas H. - letters to Senator McCormick regarding revenue bill forwarded to Lawson,
Dates
1924
Box 104
Folder 594
Title
Strong, Walter A.,
Dates
1907-1913
Box 104
Folder 595
Title
Strong, Walter A.
Dates
1914-1915
Box 104
Folder 596
Title
Strong, Walter A.
Dates
1916
Box 104
Folder 597
Title
Strong, Walter A.
Dates
1917
Box 104
Folder 598
Title
Strong, Walter A.
Dates
1918
Box 105
Folder 599
Title
Strong, Walter A.
Dates
Jan.-Sep. 1919
Box 105
Folder 600
Title
Strong, Walter A.
Dates
Oct.-Dec. 1919
Box 105
Folder 601
Title
Strong, Walter A.
Dates
Jan.-Jun. 1920
Box 105
Folder 602
Title
Strong, Walter A.
Dates
Jul.-Sep. 1920
Box 105
Folder 603
Title
Strong, Walter A.
Dates
Oct.-Dec. 1920
Box 105
Folder 604
Title
Strong, Walter A.
Dates
Jan.-Aug. 1921
Box 105
Folder 605
Title
Strong, Walter A.
Dates
Sep.-Oct. 1921
Box 105
Folder 606
Title
Strong, Walter A.
Dates
Nov.-Dec. 1921
Box 105
Folder 607
Title
Strong, Walter A.
Dates
Jan.-Mar. 1922
Box 105
Folder 608
Title
Strong, Walter A.
Dates
Apr.-Jun. 1922
Box 106
Folder 609
Title
Strong, Walter A.
Dates
Jul. 1922
Box 106
Folder 610
Title
Strong, Walter A.
Dates
Aug. 1922
Box 106
Folder 611
Title
Strong, Walter A.
Dates
Sep. 1922
Box 106
Folder 612
Title
Strong, Walter A.
Dates
Oct. 1922
Box 106
Folder 613
Title
Strong, Walter A.
Dates
Nov. 1922
Box 106
Folder 614
Title
Strong, Walter A.
Dates
Dec. 1922
Box 106
Folder 615
Title
Strong, Walter A.
Dates
Jan.-Mar. 1923
Box 106
Folder 616
Title
Strong, Walter A.,
Dates
Apr.-Jun. 1923
Box 106
Folder 617
Title
Strong, Walter A.,
Dates
Jul.-Aug. 1923
Box 106
Folder 618
Title
Strong, Walter A.,
Dates
Sep.-Oct. 1923
Box 106
Folder 618
Title
Strong, Walter A.,
Dates
Sep.-Oct. 1923
Box 106
Folder 619
Title
Strong, Walter A.,
Dates
Nov. 1923
Box 106
Folder 620
Title
Strong, Walter A.,
Dates
Dec. 1923
Box 107
Folder 621
Title
Strong, Walter A.,
Dates
Jan.-Mar. 1924
Box 107
Folder 622
Title
Strong, Walter A.,
Dates
Apr.-Jun. 1924
Box 107
Folder 623
Title
Strong, Walter A.,
Dates
Jul.-Aug. 1924
Box 107
Folder 624
Title
Strong, Walter A.,
Dates
Sep.-Oct. 1924
Box 107
Folder 625
Title
Strong, Walter A.,
Dates
Nov.-Dec. 1924
Box 107
Folder 626
Title
Strong, Walter A.,
Dates
Jan.-Jul. 1925
Box 107
Folder 627
Title
Strong, Walter A.,
Dates
n.d.
Box 107
Folder 628
Title
Strong, Walter A. - expense reports and receipts,
Dates
1894-1923, n.d.
Box 107
Folder 629
Title
Stuart & Young (later Arthur Young & Company - see end of series for audit reports),
Dates
1901-1905
Box 107
Folder 630
Title
Stuart Features Syndicate,
Dates
1925
Box 107
Folder 631
Title
Sweeney & James Co. to Walter Strong,
Dates
1922
Box 107
Folder 632
Title
Swing, Raymond,
Dates
1916, n.d.
Box 107
Folder 633
Title
Syman, Edwin O.,
Dates
1924
Box 107
Folder 634
Title
Taft, Charles P.,
Dates
1918
Box 107
Folder 635
Title
"Taxation: The People's Business," book review,
Dates
n.d.
Box 107
Folder 636
Title
Taxpayers League,
Dates
1922
Box 107
Folder 637
Title
Taylor, Edward G.,
Dates
1925
Box 107
Folder 638
Title
Teall, Gardner,
Dates
1918
Box 107
Folder 639
Title
Telephone Solicitation Campaign report,
Dates
n.d.
Box 107
Folder 640
Title
Thain, Richard J. (The Recruit magazine),
Dates
n.d.
Box 107
Folder 641
Title
Thomas, Lowell,
Dates
1919
Box 107
Folder 642
Title
Thomas Jefferson Memorial Foundation, Inc.,
Dates
1924
Box 107
Folder 643
Title
Thompson, William Boyce,
Dates
1918, 1920
Box 107
Folder 644
Title
Thompson Feature Service,
Dates
1919
Box 107
Folder 645
Title
Treasury Department,
Dates
1924
Box 107
Folder 646
Title
Twenty-First Century Press,
Dates
1921
Box 108
Folder 647
Title
Union National Bank,
Dates
1918
Box 108
Folder 648
Title
University of Illinois (Powell, B. E.),
Dates
1916
Box 108
Folder 649
Title
Universal Military Training League,
Dates
1917-1920
Box 108
Folder 650
Title
Vernee & Conklin - Special Newspaper Advertising,
Dates
1916
Box 108
Folder 651
Title
Vernon, Leroy T. (Washington correspondent, many letters to C. Dennis),
Dates
1918-1924
Box 108
Folder 652
Title
Vickrey, C. V.,
Dates
1922
Box 108
Folder 653
Title
V. G. Trueblood & Co.,
Dates
1918
Box 108
Folder 654
Title
Vir Publishing Company,
Dates
1919-1920
Box 108
Folder 655
Title
Waldron, Robert,
Dates
1917
Box 108
Folder 656
Title
Wallace, Edgar (see also F. M. Holly),
Dates
1923-1925
Box 108
Folder 657
Title
Walter H. Wilson & Co.,
Dates
1921
Box 108
Folder 658
Title
The War Book - correspondence, mock-up, promotional copy,
Dates
1918
Box 108
Folder 659
Title
War Department (Defense Test Day),
Dates
1924
Box 108
Folder 660
Title
Waterway Paper Products Company,
Dates
1920-1924
Box 108
Folder 661
Title
Webb, Etta - 1 letter and financial statement,
Dates
1924
Box 108
Folder 662
Title
Webb, Frank D.,
Dates
1924
Box 108
Folder 663
Title
Weber, George Welsh - correspondence & booklet "Political History of Chicago's Gas Question,"
Dates
1918-1921
Box 108
Folder 664
Title
Werner, Wilhelmina,
Dates
1914-1923
Box 108
Folder 665
Title
Westow, S. P.,
Dates
1917
Box 108
Folder 666
Title
Wheeler Syndicate, Inc.,
Dates
1919-1920
Box 108
Folder 667
Title
Wheeling News-Wheeling Intelligencer,
Dates
1919
Box 108
Folder 668
Title
Wells, S. R.,
Dates
1901
Box 108
Folder 669
Title
Whiting, E. T.,
Dates
1916-1917
Box 108
Folder 670
Title
Wiedemann, G. A.,
Dates
1918
Box 108
Folder 671
Title
Wilson, Walter H.,
Dates
1918
Box 108
Folder 672
Title
Wilson, Woodrow,
Dates
1918
Box 108
Folder 673
Title
Wilson, Woodrow - History of the American People - serialized in Chicago Daily News - promotional items, ad copy,
Dates
1915
Box 108
Folder 674-677
Title
Wilson, Moore & McIlvaine (later Wilson, McIlvaine, Hale & Templeton) - correspondence, bills, contracts, and memoranda regarding property, taxes and other financial transactions (some pertaining to Lone Tree Farm),
Dates
1883-1925
Box 109
Folder 677a
Title
Winship, Charles A.,
Dates
Aug. 19, 1913
Box 109
Folder 678
Title
Winston, G. (under-secretary of the Treasury),
Dates
1924
Box 109
Folder 679
Title
Winters, Chas,
Dates
1923
Box 109
Folder 680
Title
Witte, George - foreign news dispatch from Berlin,
Dates
1921-1922
Box 109
Folder 681
Title
Wm. A. White & Sons,
Dates
1924
Box 109
Folder 682
Title
Wm. A Rankin Company,
Dates
1918-1919
Box 109
Folder 683
Title
Wolff, Oscar,
Dates
1924
Box 109
Folder 684
Title
Women's Home Companion,
Dates
1924
Box 109
Folder 685
Title
Wood, Bessie L.
Dates
1924
Box 109
Folder 686
Title
Wood, Junius B.,
Dates
1920
Box 109
Folder 687
Title
Wood Newspaper Machinery Corporation,
Dates
1914-1925
Box 109
Folder 688
Title
Woods, William Whitfield,
Dates
1919
Box 109
Folder 689
Title
Woodward, J. B. (see also Walter Strong folders),
Dates
1915-1924
Box 109
Folder 690
Title
Wright, Paul (includes report on Japanese control of press),
Dates
1918, 1922
Box 109
Folder 691
Title
Young, Charles, L.,
Dates
1908
Box 109
Folder 692
Title
Young Men's Christian Association of Chicago,
Dates
1924
Box 109
Folder 693
Title
Younger Set Magazine,
Dates
1924
Box 109
Folder 694
Title
Letters to the editor/readers letters,
Dates
1913-1924
Box 109
Folder 695
Title
Unidentified & incomplete correspondence,
Dates
1915-1924
Box 109
Folder 696
Title
Miscellaneous - memoranda, manuscripts, proofs,
Dates
1918-1924, n.d.
Box 109
Folder 697
Title
Ledger - bills payable and receivable,
Dates
Apr. 1879-Jan. 1892
Box 109
Folder 698
Title
Monthly Statements - receipts and disbursements,
Dates
1877-1882
Box 110
Folder 699-701
Title
Reports & Documents - advertising,
Dates
1901-1924
Box 110
Folder 702
Title
Reports & Documents - author's agreements - blank,
Dates
ca. 1920s
Box 110
Folder 703
Title
Reports & Documents - building inspection report,
Dates
1921
Box 110
Folder 704
Title
Reports & Documents - cashiers reports
Dates
1907-1922
Box 110
Folder 705
Title
Reports & Documents - circulation - carrier reports,
Dates
1918, 1922-1923
Box 110
Folder 706
Title
Reports & Documents - circulation - weekly reports,
Dates
1915-1916, 1922
Box 110
Folder 707
Title
Reports & Documents - circulation miscellaneous,
Dates
1905, 1921
Box 110
Folder 708
Title
Reports & Documents - composing room,
Dates
1915-1917
Box 110
Folder 709
Title
Reports & Documents - expense vouchers,
Dates
1923-1924
Box 110
Folder 710
Title
Reports & Documents - monthly census,
Dates
1923
Box 110
Folder 711
Title
Reports & Documents - paper stock,
Dates
1916-1924
Box 110
Folder 712
Title
Reports & Documents - payroll,
Dates
1909-1919
Box 110
Folder 713
Title
Reports & Documents - publishers statements from various Midwest newspapers,
Dates
1921-1922
Box 110
Folder 713
Title
Reports & Documents - syndication,
Dates
1919-1925
Box 110
Folder 714
Title
Reports & Documents - miscellaneous,
Dates
1906-1920, n.d.
Series 3: Subject Files,
1888-1925
Scope and Contents note

Papers pertaining to organizations that Lawson was affiliated with professionally other than the Daily News including the Associated Press, Associated Newspapers, City News Bureau of Chicago, and the City Press Association of Chicago. The Associated Press materials contain correspondence between Lawson and his colleague Frank B. Noyes and trace the early development of the organization. Other records are made up largely of financial reports and minutes. There are several reports from the Chicago Commission on Race Relations written in part by Lawson who was a member of the Commission. These reports eventually made up the book The Negro in Chicago, a response to the race riots of 1919.

Arrangement note

Arranged alphabetically by organization.

Box 111
Folder 715
Title
Associated Newspapers - "A Brief Account of a Remarkable Influence in Evening Newspaper Development," promotional booklet,
Dates
1914
Box 111
Folder 716
Title
Associated Newspapers - comic situation - report on syndicated comic strips,
Dates
1912
Box 111
Folder 717
Title
Associated Newspapers - correspondence (mostly to Lawson from H. H. McClure),
Dates
1917
Box 111
Folder 718
Title
Associated Newspapers - court filing, Associated Newspapers vs. Henry I. Phillips,"
Dates
1923
Box 111
Folder 719
Title
Associated Newspapers - financial reports,
Dates
1911
Box 111
Folder 720
Title
Associated Newspapers - financial reports,
Dates
1912
Box 111
Folder 721
Title
Associated Newspapers - financial reports,
Dates
1913
Box 111
Folder 722
Title
Associated Newspapers - financial reports,
Dates
1914
Box 111
Folder 723
Title
Associated Newspapers - financial reports,
Dates
1915-1916
Box 111
Folder 724
Title
Associated Newspapers - financial reports,
Dates
1917
Box 111
Folder 725
Title
Associated Newspapers - financial reports,
Dates
1918
Box 112
Folder 726
Title
Associated Newspapers - financial reports,
Dates
1919
Box 112
Folder 727
Title
Associated Newspapers - financial reports,
Dates
1920
Box 112
Folder 728
Title
Associated Newspapers - Open Territory report,
Dates
1923
Box 112
Folder 729
Title
Associated Press - Copies of Circulars & Orders Issued (in bound book),
Dates
1893-1900
Box 113
Folder 730
Title
Associated Press - correspondence, legal documents, minutes, reports regarding the formation of the organization,
Dates
1888, 1894
Box 113
Folder 731
Title
Associated Press - correspondence, Charter & By-Laws, memorial to Charles W. Knapp,
Dates
1915-1916
Box 113
Folder 732
Title
Associated Press - correspondence, Charter & By-Laws,
Dates
1917
Box 113
Folder 733
Title
Associated Press - correspondence, legal documents,
Dates
1918
Box 113
Folder 734
Title
Associated Press - correspondence, notes,
Dates
1919-1921
Box 113
Folder 735
Title
Associated Press - Charter & By-Laws,
Dates
1923
Box 113
Folder 735a
Title
Associated Press - correspondence, clippings, financial reports, notes,
Dates
Jan.-Jun. 1924
Box 113
Folder 736
Title
Associated Press - correspondence, clippings, Charter & By-Laws, minutes, financial reports,
Dates
Jul.-Dec. 1924
Box 113
Folder 737
Title
Associated Press - correspondence, clippings, financial reports, minutes, notes,
Dates
1925
Box 114
Folder 738
Title
Chicago Commission on Race Relations - Crime and the Negro,
Dates
ca. 1920
Box 114
Folder 739
Title
Chicago Commission on Race Relations - Crime and the Negro, 1921 revision,
Dates
1921
Box 114
Folder 740
Title
Chicago Commission on Race Relations - Depreciation of Property,
Dates
ca. 1920
Box 114
Folder 741
Title
Chicago Commission on Race Relations - Housing Parts I-III,
Dates
1921
Box 114
Folder 742
Title
Chicago Commission on Race Relations - Housing Parts IV-VII
Dates
ca. 1920
Box 114
Folder 743
Title
Chicago Commission on Race Relations - Industry Part I
Dates
ca. 1920
Box 114
Folder 744
Title
Chicago Commission on Race Relations - Industry Part II
Dates
ca. 1920
Box 114
Folder 745
Title
Chicago Commission on Race Relations - I. Introduction to General Report, II. Compilation of Recommendations, Suggestions, etc. on the "Race Problem,"
Dates
ca. 1920
Box 114
Folder 746
Title
Chicago Commission on Race Relations - Public Opinion and the Negro,
Dates
ca. 1920
Box 115
Folder 747
Title
Chicago Commission on Race Relations - Racial Clashes,
Dates
ca. 1920
Box 115
Folder 748
Title
Chicago Commission on Race Relations - Racial Contacts Parts I, IV,
Dates
ca. 1920
Box 115
Folder 749
Title
Chicago Commission on Race Relations - Racial Contacts Part III,
Dates
ca. 1920
Box 115
Folder 750
Title
Chicago Commission on Race Relations - Recommendations,
Dates
1921
Box 115
Folder 751
Title
Chicago Commission on Race Relations - Revisions
Dates
1921
Box 115
Folder 752
Title
Chicago Commission on Race Relations - School Contacts,
Dates
ca. 1920
Box 115
Folder 753
Title
Chicago Commission on Race Relations - Revisions, minutes, memoranda, and correspondence,
Dates
ca. 1920-1921
Box 116
Folder 754
Title
Chicago Herald - correspondence, contracts,
Dates
1910-1918
Box 116
Folder 756
Title
City News Bureau of Chicago - financial reports, notes,
Dates
1913-1914
Box 116
Folder 757
Title
City News Bureau of Chicago - correspondence, financial reports, notes,
Dates
1915-1919
Box 116
Folder 758
Title
City News Bureau of Chicago - correspondence, financial reports, minutes, notes,
Dates
1920-1925
Box 116
Folder 759
Title
City Press Association of Chicago - correspondence, by-laws, reports, account book, notes,
Dates
1889-1899
Box 116
Folder 760
Title
City Press Association of Chicago - correspondence, financial reports, notes,
Dates
1900-1905
Box 116
Folder 761
Title
City Press Association of Chicago - correspondence, financial reports, minutes, notes,
Dates
1906-1909
Box 116
Folder 762
Title
City Press Association of Chicago - correspondence, financial reports, tax forms, notes,
Dates
1910-1912
Box 116
Folder 763
Title
City Press Association of Chicago - correspondence, financial reports, notes,
Dates
1913-1914
Box 116
Folder 764
Title
City Press Association of Chicago - correspondence, financial reports, notes,
Dates
1915-1918
Box 116
Folder 765
Title
City Press Association of Chicago - correspondence, financial reports, tax forms, notes,
Dates
1919-1921
Box 116
Folder 766
Title
City Press Association of Chicago - correspondence, financial reports, notes,
Dates
1922-1923
Box 116
Folder 767
Title
City Press Association of Chicago - correspondence, financial reports, notes,
Dates
1924-1925
Series 4: Personal Files,
1873-1926
Scope and Contents note

Materials related to Lawson's personal life, finances, and property. Correspondence includes letters from family and friends as well as requests for monetary contributions. Financial records include lists of Lawson's yearly charitable contributions and various investment reports. Properties folders contain materials detailing the construction of Lawson's home at 1500 Lake Shore Drive, and also records from his vacation property at Lone Tree Farm in Green Lake, Wisconsin. Also of note are materials related to a feud with former Chicago Mayor William Hale Thompson, and a biographical manuscript written by Ozara S. Davis of the Chicago Theological Seminary. There is a small series of items related to Lawson's wife, Jessie.

Arrangement note

Arranged alphabetically by subject, then chronologically.

Box 117
Folder 768
Title
Correspondence, Incoming - Charitable Giving,
Dates
1914-1925
Box 117
Folder 769
Title
Correspondence, Incoming - Condolences on death of Jessie Lawson,
Dates
1914-1915
Box 117
Folder 770
Title
Correspondence, Incoming - Davis, Ozara S. (Chicago Theological Seminary),
Dates
1917-1924
Box 117
Folder 771
Title
Correspondence, Incoming - Family - Bradley, Mary Linda,
Dates
1921-1922
Box 117
Folder 772
Title
Correspondence, Incoming - Family - Bradley, Agnes F.,
Dates
1917-1923
Box 117
Folder 773
Title
Correspondence, Incoming - Family - Bradley, William Harrison,
Dates
1915-1923
Box 117
Folder 774
Title
Correspondence, Incoming - Family - Lawson, Evelyn N.,
Dates
1919-1921
Box 117
Folder 775
Title
Correspondence, Incoming - Family - Lawson, Iver,
Dates
1918-1923
Box 117
Folder 776
Title
Correspondence, Incoming - Family - Lawson Jr., Iver,
Dates
1919-1920
Box 117
Folder 777
Title
Correspondence, Incoming - Family - Miscellaneous,
Dates
1916-1923
Box 117
Folder 778
Title
Correspondence, Incoming - Friends and Miscellaneous,
Dates
1918-1924
Box 117
Folder 779
Title
Correspondence, Incoming - Stone, Herbert S.,
Dates
1903-1918
Box 117
Folder 780
Title
Correspondence, Incoming - Stone Jr., Melville E.,
Dates
1904-1905 and undated
Box 117
Folder 781
Title
Correspondence, Incoming - Taylor, Graham (Chicago Commons),
Dates
1917-1918
Box 117
Folder 782
Title
Correspondence, Outgoing - Charitable Giving,
Dates
1917-1923
Box 117
Folder 783
Title
Correspondence, Outgoing - Family,
Dates
1911-1919
Box 117
Folder 784
Title
Correspondence, Outgoing - Friends and Miscellaneous,
Dates
1908-1922
Box 117
Folder 785
Title
Correspondence, Outgoing - Health related,
Dates
1908
Box 118
Folder 786
Title
Financial, Bills - A,
Dates
1912-1913
Box 118
Folder 787
Title
Financial, Bills - B,
Dates
1912-1914
Box 118
Folder 788
Title
Financial, Bills - C,
Dates
1912-1913
Box 118
Folder 789
Title
Financial, Bills - D,
Dates
1912-1913
Box 118
Folder 790
Title
Financial, Bills - E,
Dates
1912-1913
Box 118
Folder 791
Title
Financial, Bills - F,
Dates
1912-1913
Box 118
Folder 792
Title
Financial, Bills - G,
Dates
1912
Box 118
Folder 793
Title
Financial, Bills - H,
Dates
1912-1913
Box 118
Folder 794
Title
Financial, Bills - I,
Dates
1913
Box 118
Folder 795
Title
Financial, Bills - J,
Dates
1912-1913
Box 118
Folder 796
Title
Financial, Bills - K,
Dates
1911-1914
Box 118
Folder 797
Title
Financial, Bills - L,
Dates
1912-1913
Box 118
Folder 798
Title
Financial, Bills - M,
Dates
1912-1913
Box 118
Folder 799
Title
Financial, Bills - N,
Dates
1912-1913
Box 118
Folder 800
Title
Financial, Bills - O,
Dates
1912-1913
Box 118
Folder 801
Title
Financial, Bills - P,
Dates
1912-1913
Box 118
Folder 802
Title
Financial, Bills - R,
Dates
1911-1913
Box 118
Folder 803
Title
Financial, Bills - S,
Dates
1912-1913
Box 118
Folder 804
Title
Financial, Bills - T,
Dates
1912-1913
Box 118
Folder 805
Title
Financial, Bills - U-V,
Dates
1912-1913
Box 118
Folder 806
Title
Financial, Bills - W,
Dates
1912-1913
Box 118
Folder 807
Title
Financial, Bills - X-Z,
Dates
1913
Box 119
Folder 808
Title
Financial, Cash Book,
Dates
November 25, 1873 - September 4, 1874
Box 119
Folder 809
Title
Financial, Cash Book,
Dates
July 13, 1910 - August 29, 1912
Box 120
Folder
Title
Financial, Check Stubs,
Dates
July 13, 1910 - August 29, 1912
Box 121
Folder
Title
Financial, Check Stubs,
Dates
August 30, 1912 - December 4, 1914
Box 122
Folder
Title
Financial, Check Stubs,
Dates
December 4, 1914 - December 5, 1917
Box 123
Folder
Title
Financial, Check Stubs,
Dates
December 5, 1917 - October 5, 1923
Box 124
Folder 810
Title
Financial, Contributions,
Dates
1900-1916
Box 124
Folder 811
Title
Financial, Investments - Arvac Manufacturing Company,
Dates
1915-1916
Box 124
Folder 812
Title
Financial, Investments - Arvac Manufacturing Company,
Dates
1917-1918
Box 124
Folder 813
Title
Financial, Investments - Automatic Clerk Company,
Dates
1903-1920
Box 124
Folder 814
Title
Financial, Investments - Drake/Whitestone Company,
Dates
1922-1923
Box 124
Folder 815
Title
Financial, Miscellaneous,
Dates
1874-1922
Box 124
Folder 816
Title
General, Associated Press Directors Dinner commemorative autograph book,
Dates
1905
Box 124
Folder 817
Title
General, Awards and Memberships,
Dates
1881-1923
Box 124
Folder 818
Title
General, Condolence letters,
Dates
1925
Box 124
Folder 819
Title
General, Drawing (see oversize),
Dates
[1920s]
Box 124
Folder 820
Title
General, Estate,
Dates
1925
Box 124
Folder 821
Title
General, Invitations,
Dates
1916-1924 and undated
Box 125
Folder 822
Title
General, Victor F. Lawson Building dedication,
Dates
1931
Box 125
Folder 823
Title
General, Manuscript by Ozara Davis, Chapters 1-8,
Dates
[1926-1927]
Box 125
Folder 824
Title
General, Manuscript by Ozara Davis, Chapters 9-15
Dates
[1926-1927]
Box 125
Folder 825
Title
General, Manuscript by Ozara Davis, additional chapters,
Dates
[1926-1927]
Box 125
Folder 826
Title
General, Manuscript by Ozara Davis, research,
Dates
1926-1927
Box 125
Folder 827
Title
General, Mayor William Hale Thompson feud,
Dates
1912-1919
Box 125
Folder 828
Title
General, Mayor William Hale Thompson speeches,
Dates
1919
Box 125
Folder 829
Title
General, Notebooks and Notes,
Dates
1906-1923
Box 125
Folder 830
Title
General, Postal Savings Bank Bill,
Dates
1910
Box 126
Folder 831
Title
Lawson, Jessie, Book club,
Dates
1907
Box 126
Folder 832
Title
Lawson, Jessie, Incoming correspondence,
Dates
1900-1913 and undated
Box 126
Folder 833
Title
Lawson, Jessie, Household correspondence,
Dates
1912
Box 126
Folder 834
Title
Lawson, Jessie, Will and trust agreement of Sophronia S. Bradley (mother),
Dates
1901
Box 126
Folder 835
Title
Memorial Book, American Newspaper Publishers Association,
Dates
1925
Box 126
Folder 836
Title
Memorial Book, Chicago Athletic Association,
Dates
1925
Box 126
Folder 837
Title
Memorial Book, Chicago City Council,
Dates
1925
Box 126
Folder 838
Title
Memorial Book, Commercial Club of Chicago,
Dates
1926
Box 126
Folder 838a
Title
Memorial Book, Sanitary District of Chicago,
Dates
1925
Box 127
Folder 839
Title
Obituaries, Delaware papers,
Dates
1925
Box 127
Folder 840
Title
Obituaries, Florida papers,
Dates
1925
Box 127
Folder 841
Title
Obituaries, Georgia papers,
Dates
1925
Box 127
Folder 842
Title
Obituaries, Idaho papers,
Dates
1925
Box 127
Folder 843-844
Title
Obituaries, Indiana papers,
Dates
1925
Box 127
Folder 845-846
Title
Obituaries, Iowa papers,
Dates
1925
Box 127
Folder 847-848
Title
Obituaries, Kansas papers,
Dates
1925
Box 127
Folder 849
Title
Obituaries, Louisiana papers,
Dates
1925
Box 127
Folder 850
Title
Obituaries, Maine papers,
Dates
1925
Box 127
Folder 851
Title
Obituaries, Maryland papers,
Dates
1925
Box 127
Folder 852
Title
Obituaries, Massachusetts papers,
Dates
1925
Box 127
Folder 853-854
Title
Obituaries, Michigan papers,
Dates
1925
Box 127
Folder 855
Title
Obituaries, Mississippi papers,
Dates
1925
Box 128
Folder 856-857
Title
Obituaries, Missouri papers,
Dates
1925
Box 128
Folder 858
Title
Obituaries, Montana papers,
Dates
1925
Box 128
Folder 859
Title
Obituaries, Nevada papers,
Dates
1925
Box 128
Folder 860
Title
Obituaries, New Hampshire papers,
Dates
1925
Box 128
Folder 861
Title
Obituaries, New Jersey papers,
Dates
1925
Box 128
Folder 862
Title
Obituaries, New Mexico papers,
Dates
1925
Box 128
Folder 863
Title
Obituaries, North Carolina papers,
Dates
1925
Box 128
Folder 864
Title
Obituaries, North Dakota papers,
Dates
1925
Box 128
Folder 865
Title
Obituaries, Rhode Island papers,
Dates
1925
Box 128
Folder 866
Title
Obituaries, South Carolina papers,
Dates
1925
Box 128
Folder 867-868
Title
Obituaries, South Dakota papers
Dates
1925
Box 128
Folder 869
Title
Obituaries, Tennessee papers,
Dates
1925
Box 128
Folder 870
Title
Obituaries, Vermont papers,
Dates
1925
Box 129
Folder 871
Title
Obituaries, Virginia papers,
Dates
1925
Box 129
Folder 872
Title
Obituaries, West Virginia papers,
Dates
1925
Box 129
Folder 873
Title
Obituaries, Wyoming papers,
Dates
1925
Box 129
Folder 874
Title
Obituary Book, various newspapers,
Dates
1925
Box 129
Folder 874a
Title
Obituary Scrapbook with tribute by Charles H. Dennis (See Oversize Box),
Dates
1925
Box 130
Folder 875
Title
Organizations, American Scandinavian Foundation,
Dates
1921-1924
Box 130
Folder 876
Title
Organizations, Chicago Memorial Foundation,
Dates
1920
Box 130
Folder 877
Title
Organizations, Homeopathic School,
Dates
1921
Box 130
Folder 878
Title
Organizations, New England Church,
Dates
1919-1925
Box 130
Folder 879
Title
Organizations, Orchestra Hall,
Dates
1913
Box 130
Folder 880
Title
Organizations, YMCA,
Dates
1915-1923
Box 130
Folder 881
Title
Property, 1500 Lake Shore Drive - blueprint,
Dates
ca. 1908-1910
Box 130
Folder 882
Title
Property, 1500 Lake Shore Drive - building contract,
Dates
1906
Box 130
Folder 883
Title
Property, 1500 Lake Shore Drive - construction correspondence, contractor and architect
Dates
1906-1910
Box 130
Folder 884
Title
Property, 1500 Lake Shore Drive - construction correspondence, miscellaneous,
Dates
1908
Box 130
Folder 885
Title
Property, 1500 Lake Shore Drive - construction details,
Dates
1906-1911
Box 130
Folder 886
Title
Property, 1500 Lake Shore Drive - construction problems,
Dates
1909
Box 130
Folder 887
Title
Property, 1500 Lake Shore Drive - household matters,
Dates
1911-1924
Box 130
Folder 888
Title
Property, 1500 Lake Shore Drive - utilities,
Dates
1908-1916
Box 130
Folder 889
Title
Property, 15 N. Fifth Avenue,
Dates
1913-1918
Box 130
Folder 890
Title
Property, Iver Lawson estate,
Dates
1918
Box 131
Folder 891
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
undated
Box 131
Folder 892
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1908-1909
Box 131
Folder 893
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1910-1911
Box 131
Folder 894
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1912, Jan. - June
Box 131
Folder 895
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1912, July - Dec.
Box 131
Folder 896
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1913, Jan. - June
Box 131
Folder 897
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1913, July - Dec.
Box 131
Folder 898
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1914
Box 131
Folder 899
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1915, Jan. - April
Box 131
Folder 900
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1915, May - Dec.
Box 132
Folder 901
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1916, Jan. - June
Box 132
Folder 902
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1916, July - Dec.
Box 132
Folder 903
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1917
Box 132
Folder 904
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1918
Box 132
Folder 905
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1919
Box 132
Folder 906
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1920
Box 132
Folder 907
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1921
Box 132
Folder 908
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1922
Box 132
Folder 909
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1923
Box 132
Folder 910
Title
Property, Lone Tree Farm - correspondence and reports,
Dates
1924-1925
Box 133
Folder 911
Title
Property, Lone Tree Farm - financial records,
Dates
1913-1915
Box 133
Folder 912
Title
Property, Lone Tree Farm - financial records,
Dates
1916, Jan. - June
Box 133
Folder 913
Title
Property, Lone Tree Farm - financial records,
Dates
1916, July - Dec.
Box 133
Folder 914
Title
Property, Lone Tree Farm - financial records,
Dates
1917
Box 133
Folder 915
Title
Property, Lone Tree Farm - financial records,
Dates
1918, Jan. - June
Box 133
Folder 916
Title
Property, Lone Tree Farm - financial records,
Dates
1918, July - Dec.
Box 133
Folder 917
Title
Property, Lone Tree Farm - financial records,
Dates
1919, Jan. - June
Box 133
Folder 918
Title
Property, Lone Tree Farm - financial records,
Dates
1919, July - Dec.
Box 134
Folder 919
Title
Property, Lone Tree Farm - financial records,
Dates
1920, Jan. - Aug.
Box 134
Folder 920
Title
Property, Lone Tree Farm - financial records,
Dates
1920, Sept. - Dec.
Box 134
Folder 921
Title
Property, Lone Tree Farm - financial records,
Dates
1921, Jan. - April
Box 134
Folder 922
Title
Property, Lone Tree Farm - financial records,
Dates
1921, May - June
Box 134
Folder 923
Title
Property, Lone Tree Farm - financial records,
Dates
1921, July - Sept.
Box 134
Folder 924
Title
Property, Lone Tree Farm - financial records,
Dates
1921, Oct. - Dec.
Box 134
Folder 925
Title
Property, Lone Tree Farm - financial records,
Dates
1922, Jan. - June
Box 135
Folder 926
Title
Property, Lone Tree Farm - financial records,
Dates
1922, July - Dec.
Box 135
Folder 927
Title
Property, Lone Tree Farm - financial records,
Dates
1923, Jan. - June
Box 135
Folder 928
Title
Property, Lone Tree Farm - financial records,
Dates
1923, July - Dec.
Box 135
Folder 929
Title
Property, Lone Tree Farm - financial records,
Dates
1924, Jan. - June
Box 135
Folder 930
Title
Property, Lone Tree Farm - financial records,
Dates
1924, July - Aug.
Box 135
Folder 931
Title
Property, Lone Tree Farm - financial records,
Dates
1924, Sept. - Dec.
Box 135
Folder 932
Title
Property, Lone Tree Farm - financial records,
Dates
1925
Box 135
Folder 933
Title
Property, miscellaneous,
Dates
1925
Series 5: Photographs,
ca. 1860s-1931
Scope and Contents note

Photographs of Victor Lawson as a teenager, young man, and adult. Most photographs are of Victor Lawson's brother Iver N. Lawson, his family, and their home in San Diego. Also included are a few photographs related to the Chicago Daily News, a photo of foreign correspondent Edward Price Bell inscribed to Victor Lawson, and a photo album of the Victor Lawson YMCA building.

Box 136
Folder 934
Title
Lawson, Victor - cabinet cards
Dates
ca.1860s-1920s
Box 136
Folder 935
Title
Lawson, Victor - in Europe
Dates
ca. 1908
Box 136
Folder 936
Title
Lone Tree Farm,
Dates
undated
Box 136
Folder 937
Title
William and Carrie Bradley family,
Dates
ca. 1910s
Box 136
Folder 938-939
Title
Iver Lawson family,
Dates
ca. 1920s - 1940s
Box 136
Folder 940
Title
Iver Lawson family - auto trip,
Dates
ca. 1920s
Box 136
Folder 941
Title
Family pets,
Dates
ca. 1920s
Box 137
Folder 942
Title
Houses and interiors - probably Iver Lawson family home,
Dates
ca. 1920s
Box 137
Folder 943
Title
San Diego - Iver Lawson family home,
Dates
ca. 1920s
Box 137
Folder 944
Title
Negatives, Iver Lawson family,
Dates
ca. 1920s
Box 137
Folder 945
Title
Unidentified cabinet cards,
Dates
undated
Box 137
Folder 946
Title
Edward Price Bell - inscribed to Victor Lawson,
Dates
1925
Box 137
Folder 947
Title
Chicago Daily News - advertising mock-ups, delivery truck, sanitarium,
Dates
1918 and undated
Box 137
Folder 948
Title
Victor Lawson YMCA Building photo album,
Dates
1931