The Library of Congress >  Researchers >  Search Finding Aids  >  James Couzens papers, 1903-1940

James Couzens papers, 1903-1940

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Addition, 1903-1940Navigate Contents List
ContainerContents
BOX 139-148 Addition, 1903-1940
Correspondence, subject file, and miscellaneous items consisting of articles, speeches, lists of charitable contributions, and printed matter.
The correspondence is arranged chronologically and the subject file and miscellany are organized alphabetically by topic.
BOX 139 Correspondence
1911-1933, Nov.
BOX 140 1933, Dec.-1940, undated
Subject file
American State Bank, Detroit, Mich.
Bank closings, 1932-1934
Bank reorganization
Bank stockholders
BOX 141 Detroit, Mich.
Banking situation, 1933-1934
Investigation of closed banks
Detroit United Railway
Appraisal report, 1914
Arbitration with Street Railway Men's Association
BOX 142 Reports, miscellaneous
First National Bank, Detroit, Mich.
First State Bank, Birmingham, Mich.
Ford Manufacturing Co.
Ford Motor Co.
Miscellany
(3 folders)
BOX 143 Agreements and related papers
Dividend statements
Financial statements
Dodge v. Ford Motor Co.
(2 folders)
Profit sharing plan
Selden patents
Stock sales
(2 folders)
BOX 144 Trip to Russia, photocopy of passport, 1907
Ford Motor Co. of Canada
Ford Tractor Co.
Guardian Detroit Union Group
(3 folders)
Guardian National Bank of Commerce
Income taxes
(2 folders)
BOX 145 (2 folders)
Knights of the Round Table
London Economic Conference, 1933
Suits involving group receiverships
Union Guardian Trust Co.
United States Senate
BOX 146 Miscellany
Articles
Charitable contributions
Fragments
Printed matter
(3 folders)
BOX 147 (5 folders)
BOX 148 Speeches
By Couzens, 1920-1926
By others
BOX 149-350 Scrapbooks, 1911-1928
Scrapbooks of printed matter, mainly newspaper clippings, pertaining to Couzens's career.
Arranged chronologically.
BOX 149 1911, Aug-1913, June, includes paving brick investigations
BOX 150 1913
June 15-Aug. 9
BOX 151 Aug 3.-Sept. 20
BOX 152 Sept. 21-Dec. 24
BOX 153 Dec. 24-1914, Dec. 26
BOX 154 1914, Dec. 23-1915, Aug. 11
BOX 155 1915
July 28-Oct. 18
BOX 156 Oct. 9-Nov. 6, clippings re Ford Motor Co. and Henry Ford
BOX 157 Nov. 6-30
BOX 158 Oct. 6-Dec. 14
BOX 159 Nov. 1-1916, Apr. 10, includes clippings re Railway Commission
BOX 160 1916
Apr 8.-Oct. 7
BOX 161 Sept. 30-Oct. 30
BOX 162 Nov.
BOX 163 Dec. 1-1917, Jan. 17
BOX 164 1917
Jan. 18-Mar. 22
BOX 165 Mar. 23-May 30
BOX 166 May 9- July 25
BOX 167 July 23-Oct. 11
BOX 168 Oct. 4-Dec. 15
BOX 169 Dec. 15-1918, Jan. 2
BOX 170 1918
Jan. 27-Feb. 26
BOX 171 Feb. 27-Apr. 18
BOX 172 Apr. 20-July 6
BOX 173 July 1-Aug. 14
BOX 174 Aug. 8-28
BOX 175 July 9-Oct. 31
BOX 176 July 9-Dec. 6
BOX 177 Dec. 6-1919, Jan. 15
BOX 178 1919
Jan. 16-Feb. 12
BOX 179 Feb. 13-Mar. 15
BOX 180 Mar. 16-Apr. 6
BOX 181 Apr. 6-May 2
BOX 182 May 3-27
BOX 183 May 28-June 11
BOX 184 June 12-21
BOX 185 June 22-July 12
BOX 186 July 13-Aug. 27
BOX 187 Aug. 28-Oct. 1
BOX 188 Oct. 2-Nov. 4
BOX 189 Nov. 5-27
BOX 190 Nov. 28-Dec. 27
BOX 191 Dec. 28-1920, Jan. 29
BOX 192 1920
Jan. 30-Mar. 3
BOX 193 Mar. 4-19
BOX 194 Mar. 20-25
BOX 195 Mar. 25-29
BOX 196 Mar. 29-Apr. 2
BOX 197 Apr. 2-9
BOX 198 Apr. 10-May 10
BOX 199 May 11-June 3
BOX 200 June 4-Aug. 13
BOX 201 Aug. 14-Oct. 16
BOX 202 Oct. 17-Dec. 10
BOX 203 Dec. 11-29
BOX 204 Dec. 30-1921, Jan. 27
BOX 205 1921
Jan. 28-Mar. 21
Next Page »

Contents List