Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records,...

35
Benson Ford Research Center, The Henry Ford 20900 Oakwood Boulevard ∙ Dearborn, MI 48124-5029 USA [email protected] www.thehenryford.org Inventory for FORD MOTOR COMPANY LEGAL RECORDS, 1912-1931 Accession 64.167.75 Inventory Published: 30 June 2019

Transcript of Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records,...

Page 1: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Benson Ford Research Center, The Henry Ford

20900 Oakwood Boulevard ∙ Dearborn, MI 48124-5029 USA

[email protected] ∙ www.thehenryford.org

Inventory for

FORD MOTOR COMPANY LEGAL RECORDS, 1912-1931

Accession 64.167.75

Inventory Published: 30 June 2019

Page 2: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 2 of 35

OVERVIEW

REPOSITORY: Benson Ford Research Center

The Henry Ford

20900 Oakwood Blvd

Dearborn, MI 48124-5029

www.thehenryford.org

[email protected]

ACCESSION NUMBER: 64.167.75

CREATOR: Ford Motor Company

TITLE: Ford Motor Company Legal Records

INCLUSIVE DATES: 1912-1931

QUANTITY: 43.6 cubic ft. (91 boxes and 2 two-drawer file cabinets)

PROCESSING INFORMATION: Collection processed by Brian Kutscher and Janice Unger,

February, 2019

Page 3: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 3 of 35

CONTAINER LIST

Box no. Description

Box 1

LEGAL DEPARTMENT PERSONAL FILES SERIES

Detroit, Toledo, and Ironton Railroad correspondence

January 1921-February 1923

March 1923-December 1923

January 1924-December 1924

January 1925-December 1925

Box 2

J.M. Cahill correspondence

1923, February to December

1924

January-April

May-July

August-October

November-December

Box 3

1925

January-February

March-April

May-June

July-August

September-October

November-December

Box 4

1926

January-February

March-April

May-June

July-August

September-October

November-December

Box 5

1927

January-February

March-April

May-June

R.E. Hofelich correspondence

1923, July-December

1924

Page 4: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 4 of 35

January-April

May-August

September-December

1925, January-June

E.T. Jean correspondence, 1918-1922

Box 6

E.E. Juntunen correspondence

1923, April-December

1924

January-March

April-June

July-September

October-December

C.B. Longley correspondence

1923, March-December

1924

January-March

April-June

July-September

October-December

Box 7

1925

January-February

March-April

May-June

July-August

September-October

November-December

Box 8

1926

January-February

March-April

May-June

July-December

1927

January-14 February

15 February-March

Box 9

E.J. Matz correspondence

1924, January-December

1925, January-December

1926

Page 5: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 5 of 35

January-August

September-December

1927

January-March

April-June

Box 10

W.R. Middleton correspondence

1924, February-December

1925

February-June

July-December

1926, January-December

E.H. Sonamberg correspondence, April 1923-June 1925

Assorted correspondence, September 1919-January 1927

LEGAL CASES SERIES

L-129, Drawbacks, branch, foreign, 1913-1922 (3 folders)

Box 11

L-2117, R.G. McCasland, branch, customer, 1914

L-2121, C.L. Phillips, dealer, 1913

L-2124, Boucher, garnishment, 1914

L-2125, A.S. Stansel, dealer, dealer, 1915

L-2127, E.L. Hampton, N.E. Lie, and J.C., personnel, 1914

L-2133, S.A. Brisbois, customer, 1917

L-2136, Income Tax, federal

1914

1915

1916 (2 folders)

Box 12

1917 (2 folders)

1918

1919

January-April

May

June

July-August

Box 13

September-October

November-December

1920

January-February

March-April

Page 6: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 6 of 35

May-June

July-August

September-December

1921, January

Forms

Box 14

L-2138, American Metal Company, Ltd., shipping, 1915

L-2139, E.A. Pedersen, damage, 1914

L-2140, Eveland Engineering Company, contract, 1915

L-2142, Nichols & Miller, dealer, 1915

L-2143, Reichel Motor Company, dealer, 1914

L-2150, R.M. Brown, branch, dealer, 1914

L-2152

Trademark Registration, state government

Alabama-Montana, 1918

Nebraska-Wyoming, 1918

Infringement, Ford (generally in chronological order, although the date ranges

may overlap)

1914-1915

A

B

C

D

E

Box 15

F

G

H-J

K-L

M

N

O

S

T-V

W

X-Y-Z

Box 16

A, 1915-1920

B, 1915-1916

C, 1915-1916

D-E, 1915-1916

F, 1915-1916

Page 7: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 7 of 35

G-H, 1915-1916

I-K, 1915-1916

L-M, 1915-1916

Box 17

N, 1915-1916

O, 1915-1919

P, 1915-1919

R, 1915-1919

S, 1915-1916

T, 1915-1919

U-V, 1915-1919

W, 1915-1919

X-Z, 1915-1918

Box 18

A, 1916-1919

B, 1917-1919

C, 1916-1919

D, 1916-1919

E, 1917-1918

F, 1916-1919

Box 19

G, 1916-1919

H-J, 1916-1919

I-J, 1916-1918

K, 1916-1919

L, 1917-1919

M, 1916-1919

N, 1916-1919

Box 20

Q, 1917-1918

S, 1916-1919 (2 folders)

A, 1922-1923

B, 1922-1923

C, 1922-1923

D, 1922-1923

E, 1922-1923

Box 21

F, 1922-1923

G, 1922-1923

H, 1922-1923

I-J, 1922-1923

Page 8: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 8 of 35

K-L, 1922-1923

M, 1921-1923

N-O, 1922-1923

P, 1920-1923

Q-R, 1922-1923

Box 22

S, 1922-1923

T, 1922-1923

U-V, 1921-1923

W, 1921-1923

A, 1924-1925

B, 1924-1925 (2 folders)

C, 1924-1925

D, 1924-1925

Box 23

F, 1924-1925 (2 folders)

G, 1923-1925

H, 1924-1925 (2 folders)

L, 1923-1925

M, 1924-1925 (2 folders)

N, 1924

Box 24

P, 1924-1925

R, 1924-1925

S, 1923-1925 (2 folders)

S, 1926

T, 1924-1925

U-V, 1924-1925

W, 1924-1925

Box 25

L-2154, Oscar Grose, 1914

L-2158, Southern Railway Co., real property, 1914

L-2161, Agnes Murphy, personnel, 1915

L-2164, FMC Hold-up, insurance, 1914

L-2165, Ford Building, Philadelphia, real property, 1915

L-2167, Manley Brother, property damage, 1914

L-2170, Mankato Auto Company, dealers, 1914

L-2172, International Forwarding Company, bankruptcy, 1918

L-2174, Ford Service Building, Cincinnati, real property, 1915

L-2177, Mr. Betts, patents, 1914

L-2179, Dutee Flint, dealer, 1914

L-2180, Kinnison Brothers, contract, 1915

Page 9: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 9 of 35

L-2182, Central Sales Co., dealer, 1916

L-2183, Alkire-Smith Auto Company, dealer, 1915

L-2184, McLelland-Hollangsworth, dealer, 1917

L-2189, Whitley & Combe, dealer, 1914

L-2190, F.E. Rankin, property damage, 1915

L-2191, Fred Buck, dealer

1917

Box 26

1918

L-2192, J.W. Hayden, dealer, customer, 1914

L-2202, Samson & Kinard, dealer, 1914

L-2207, Irwin & Leighton, damage, personal, 1915

L-2212, J. Auracher, dealer, 1915

L-2221, Evans, Almirall & Co., contract, 1915

L-2224, Plow City Mercantile Co., dealer, 1915

L-2230, First Aid Source, personnel, 1915

L-2231, Henry Durilin vs. Ford Motor Co. & Wise vs. Maine, dealer, 1915

L-2232, T.E. Killalea, contract, 1914

L-2233, Ray O. Banham, branch, customer, 1914

L-2234, Hubbard E. Hade, 1916

L-2235, A.F. Davidson, subdealer, contract, 1915-1917

L-2236, Ford Car #409904, dealer infringement, 1914

L-2237, Boysen suit, 1914

L-2238, J.M. Livesay, dealer, customer

1914 (folder 1 of 3)

Box 27

1914 (folders 2-3 of 3)

1915-1917

L-2239, Charles E. Frees vs. James E. Mead, 1914

L-2241, Denison & Laramay, dealer, 1915

L-2244, New York Workmen’s Complaints, personnel, 1917

L-2245, Lease on Newark, N.J., property, 1915

L-2246, Louis B. Jahn, damage, 1918 (see L-5126)

L-2261, Perkett vs. Manistee & Northern Railroad Co., undated (incomplete)

L-2263, East Jefferson Ave. Property, riparian rights, real property, 1922

L-2264, Mrs. Geib, real property, undated

L-2282, B.H. Rockley, dealer, 1917

L-2285, William Mahar, dealer, customer, 1916

Box 28

L-2286, Oregon Women’s Compensation, personnel, 1917

L-2287, Seattle Indemnity Bond Covering Freight, shipping, 1914

L-2291, Anna Peterson, personnel, 1916

L-2295, L.W. Pipher, dealer, 1915

Page 10: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 10 of 35

L-2296, Bank of Pine Bluff, 1921

L-2301, Hume Lewis, infringement, 1915

L-2306, Lindsay Auto Parts Co., infringement, 1915

L-2316, Eugene Farkas, personnel, 1916

L-2318, Motion picture patents, infringement, 1914

L-2326, H.D. Yock, dealer, 1915

L-2327, Revere Police Department, dealer, customer, 1914

L-2329, Safety Publications “For You”

August 1914-April 1915

May-July 1915

August-December 1915

Box 29

L-2331, McCaslin Brothers, contract, 1915

L-2334, Person & Nelson, dealer, 1917

L-2337, Lightning loss, damage, property, 1914

L-2340, Robert Stanley, dealer, 1915

L-2343, Joseph P. Theisen, damage, property, 1914

L-2345, F.H. Smith, dealer, 1917

L-2346, Thomas Cooper, dealer, customer, 1914

L-2348, Workman’s Compensation Board, labor, 1915

L-2351, Michael Kiebrick, damage, personal, 1915

L-2356, Motion picture law, 1915

L-2357, Blockton Auto Co., dealer, 1914

L-2358, Waubonsie Garage, dealer, 1914

L-2359, Blackstone Auto Co., dealer, 1914

L-2360, J.H. Smith, dealer, 1914

L-2361, Lyons Machine & Manufacturing Co., garnishment, 1914

L-2363, Aetna Insurance Co., damage property, 1914

L-2365, Robert E. Menzies, dealer, customer, 1918

L-2366, Wells Fargo & Co., damage, property, 1915

L-2367, Gatewood & Hudkins, dealer, 1914

L-2368, Mather & Co., dealer, 1915

L-2369, Delinquent taxes, 1914-1915

L-2370, Gillespie & Rucker, dealer, customer, 1914

L-2371, Continental Oil Co., dealer, 1914

L-2372, Simmons vs. Ruggles, dealer, customer, 1915

L-2373, Dawson & Moore, dealer, 1915

L-2374, A.J. Leedy, dealer, customer, 1915

L-2375, Trussed Concrete Steel Co., contract, corporation, 1916

L-2376, Industrial Insurance Commission, 1914

L-2377, Fink Pyrometer Co., contract, corporate, 1914

L-2378, Cincinnati Service Building, real property, 1917 (2 folders)

L-2379, Knoll & Turgeon, contract, 1914

L-2380, Edward Gray, personnel, 1916

L-2381, P.E. Milton, dealer, customer, 1914

Page 11: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 11 of 35

L-2382, Cranford Auto Co., dealer, 1917

Box 30

L-2384, Ford Motor Co. liability for defects, 1916 (2 folders)

L-2386, True-Togg Paint Co., contract, corporation, 1915

L-2387, Industrial insurance payments, 1916

L-2388, J.J. Friedman, dealer, customer, 1914

L-2389, E.A. Bodwell, damage, personal, 1915

L-2390, Cameron & Co., real property, 1916

L-2391, Miller & May, damage, 1914

L-2392, John Derda, damage, property, 1914

L-2393, L. Zeeman, branch, customer, 1915

L-2394, J.W. Shipley, dealer, 1914

L-2395, I. Rosenthal, dealer, customer, 1914

L-2396, Eugene Robb, damage, personal, 1914

L-2397, Lon O. Hooker, damage, property, 1914

L-2398, C.L. Schneider, branch, customer, 1915

L-2399, F.D. Henizer, dealer, infringement, 1914

L-2400, Meador, Davis, Goldon & Johnson, contract, 1914

L-2401, A. Abrahamson, shipping, 1914

L-2402, Clinton, Iowa, dealer, infringement, 1914

L-2403, Bradley-Moore Auto Co., dealer, 1915

L-2404, Arlington Motor Co., dealer, 1914

L-2406, McLeods’ Hotel vs. J.H. Foster, personnel, 1914

L-2407, M. Mortenson, dealer, 1915

L-2408, Standard Sand & Machine Co., infringement, 1914

L-2409, Havre, Montana, county tax, 1914

L-2410, R. Dale, dealer, 1914

L-2411, V.D. Hicks, dealer, 1919

Box 31

L-2412, Lohse, branch, customer, 1915

L-2413, Paul Rauer, contract, 1914

L-2414, E.R. Thomas Motor Co., dealer, bankruptcy, 1915

L-2415, Philadelphia Local Telegraph Co. bill, contract, 1914

L-2416, Village of Highland Park vs. City of Detroit, 1915 (regarding sewage

system)

L-2417, C.W. Nye, dealer, customer, 1915

L-2419, J.J. Daly, real property, 1915

L-2420, Kirchner & Sanderson, dealer, 1914

L-2422, Brief on relation of title in sales contract, contract, dealers, undated (4

folders)

L-2424, Accident summary, personnel, 1914

L-2425, Silas Sheffel, damage, personal, 1915

L-2426, L.D. Hooker, dealer, customer, 1914

L-2428, Census of manufacture, 1915

Page 12: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 12 of 35

L-2429, St. Clair Heights vs. Ambrose Beard, garnishment, 1914

L-2430, Sipple, Murdie & Scholl, dealer, 1916

L-2432, Altmeyer brake patent, infringement, 1915

L-2433, F.A. Mueller, dealer, 1915

L-2434, Damage by sprinkler, damage, property, 1914

L-2436, Thomas E. Bell, dealer, customer, 1914

L-2437, A.E. Canto, dealer, customer, 1914

L-2438, Portland branch fire, 1915

L-2439, Ural Raymond, personnel, 1915

L-2440, Robert Geldert, damage, personal, 1915

L-2441, Insurance on elevators, 1915

L-2442, Gate City Motor Car Co., dealer, customer, 1915

L-2443, James E. Hare, personnel, 1915

L-2444, A.H. Rosenberg, dealer, customer, 1914

L-2445, Real Estate Purchase Commission, Fargo, North Dakota, 1914

L-2446, Oakes & Co., 1915

L-2448, H.C. Roberts Transfer & Storage Co., damage, personal, 1914

L-2449, F.H. Meyer, dealer, 1915

Box 32

L-2450, Insurance, Ford Motor Co., 1915 (2 folders)

L-2451, Sole Track Agreement, Fargo, North Dakota, real property, 1915

L-2452, Timken-Detroit Axle Co., damage, property, 1914

L-2453, G.A. Lindgren, dealer, 1914

L-2454, J. & R. Krumholt, damage, property, 1915

L-2455, Johnson, Larson & Co., personnel, 1915

L-2456, Diebolt & Lee, dealer, customer, 1915

L-2457, Swope & Blakely, dealer, 1915

L-2458, W.A. Newton, dealer, 1915

L-2459, Jewis Jones, Jr., infringement, 1916

L-2460, Urban A. Towle, infringement, 1915

L-2461, Warren P. Berry, personnel, 1915

L-2462, Formick, infringement, 1915

L-2463, Hampton’s Garage, dealer, 1915

L-2464, F.W. Farrier, dealer, customer, 1915

L-2465, City Garage, dealer, 1916

L-2466, D.L. Miller et. at., dealer, 1914

L-2468, F.C. Winkle, personnel, 1915

L-2469, Detroit Electric Appliance Co., contract, bankruptcy, 1915

L-2470, Valley Bank, Phoenix, Arizona, dealer, 1915

L-2472, Mansfield Tire & Rubber Co., infringement, 1916

L-2473, Hyalmar Brunzell, personnel, 1915

L-2475, Kratz Auto Co., dealer, 1915

L-2476, E.J. St. Aubin, dealer, customer, 1915

L-2477, C.H. Robbins, dealer, 1916

L-2478, R.E. Bowman, dealer, 1922

Page 13: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 13 of 35

L-2479, C.D. Duncan vs. Calkins & Company, infringement, 1915

L-2480, Royal R. Graham, dealer, customer, 1915

L-2481, A.J. Seid, dealer, customer, 1915

L-2482, W.C. Martindale, dealer, customer, 1915

Box 33

L-2484, Fargo building, personnel, 1915

L-2485, L.H. West, dealer, customer, 1915

L-2487, Carl Lucas, damage, personal, 1915

L-2488, Trueman vs. Ford Motor Co.

Damage, personal

1914-1918 (3 folders)

1918 (includes book and 5x7 inch glass plate negatives)

Box 34

Testimony, damage, personal, 1914-1918

Pleadings, points of law, damage, personal, 1914-1918

L-2489, William Pegg, personnel, 1915

L-2490, Grand Traverse Auto Company, dealer, customer, 1915

L-2491, Holtz & Loeren, dealer, infringement, 1915

L-2492, Senate Bill #31, state government, 1915

L-2493, Marjorie Stanton, profit-sharing, 1916

L-2495, Louisville Sidetrack, real property, 1915

L-2496, Workmen’s compensation law, state government, 1915

L-2497, Spence & Keaton, dealer, infringements, 1917

L-2498, Jackson-Warner Company, branch, dealer, 1915

L-2499, William Martin, damage, personal, 1915

L-2500, Ford Motor Company patents

1912-1913

Box 35

1914

1915 (2 folders)

1916

1917

1918

1919

1920

Box 36

L-2501, Scott & Leonard Auto Company, dealer, 1915

L-2502, Workmen’s compensation law, Missouri, state government, 1915

L-2504, B.H. Rackley, contract, dealer, 1914

L-2505, Delasky & Thropp Co., infringement, 1915 (3 folders)

L-2506, B.F. Thompson, dealer, customer, 1915

L-2509, DeFrees, Buckingham & Eaton, garnishment, 1915

Page 14: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 14 of 35

L-2510, L. Krim, dealer, customer, 1915

L-2511, Senate bill, workmen’s compensation, state government, 1915

L-2512, Tru-State Telephone Company, contract, 1916

L-2513, William A. Daughters, personnel, 1915

L-2514, Milbank Auto & Supply Co., property tax, 1915

L-2515, Tucker Pharmacy, damage, property, 1915

L-2516, England Brothers, dealer, infringement, 1915

L-2517, M. Kauffman, damage, property, 1915

L-2520, Thomas F. Wilson, infringement, “Ford,” 1915

Box 37

L-2521, Fred Buck, Barry Sales Co., infringement, “Ford,” 1914 (2 folders)

L-2522, Senate bill, interest on money, state government, 1915

L-2523, E.B. Memie, branch, dealer, 1917

L-2524, Wentz & Rosauer, dealer, 1915

L-2525, Andrew H. Anderson, damage, personal, 1917

L-2526, Otto C. Butterweek, dealer, customer, 1915

L-2527, Carl F. Petering, dealer, infringement, 1915

L-2528, Ford Motor Car Co. of Bridgeport, infringement, 1915

L-2531, Banker Wind Shield Co., infringements, 1915

L-2532, “The Ford Owner,” infringements, 1915

L-2533, Jerome Probst, dealer, customer, 1915

L-2534, Newspaper articles, Havana, Cuba, libel, 1915

L-2535, Mrs. H.W. Graves, damage, personal, 1915

L-2536, Hayes-Williams, Laurence Fordon, dealer, infringement, 1914

L-2537, Caniff’s Garage, dealer, infringement, 1915

L-2538, L. Schlapkehl, dealer, customer, 1915

L-2541, Bonham Mfg. Co., dealer, bankruptcy, 1916

L-2542, Mrs. George Wheelvin, damage, personal, 1915

L-2543, Milwaukee, Wisconsin, real property, 1915

L-2545, R.B. Hult, dealer, 1915

L-2546, H.R. Manning, damage, property, 1915

L-2547, George H. Kilker, dealer, 1915

L-2548, Edward J. Walton, dealer, customer, 1915

L-2549, Louis Rosenberg, dealer, customer, 1915

L-2552, M.B. Sheffer, dealer, customer, 1915

L-2553, Drake-Brannum Construction Co., property, construction, 1915

L-2554, F.A. Kilburn, damage, property, 1915

L-2555, O’Keefe & Dickenson, real property, 1915

L-2556, J.M. Livesay, damage, personal, 1913

Box 38

L-2588, Simmons vs. Haste, garnishment, 1916

L-2559, S.J. Peterson, contract, property, 1916

L-2560, Aloe Dahl, damage, personal, 1916

L-2561, George B. Cook, dealer, customer, 1915

Page 15: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 15 of 35

Box 38, continued

L-2563, J.E. Lankford, personnel, 1915

L-2564, B.E. Moriarty, dealer, customer, 1920

L-2566, L. Thompson, damage, personal, 1916

L-2567, Davis vs. Cunningham, profit-sharing, 1915

L-2568, William A. Hyde, dealer, customer, 1915

L-2569, Thomas C. Franklin, personnel, 1915

L-2570, L.G. Thompson, damage, personal, 1915

L-2571, American Bioscope Co., infringement, 1915

L-2572, Bauley vs. Wyard, garnishment, 1916

L-2573, Wise vs. Littell, damage, personal, 1915

L-2571, James C. Coss, infringement, 1919

L-2575, Wise vs. Littlee, damage, personal, 1915

L-2576, H.H. Martin, real property, 1921

L-2577, A.M. Perry, dealer, customer, 1916

L-2579, Andrew Martin, criminal action, 1915

L-2580, Oklahoma City Workmen’s Compensation, state government, 1915

L-2581, Workmen’s compensation law, Oklahoma, state government, 1915

L-2582, A.M. Causey, dealer, customer, 1915

L-2583, Tuttle vs. Kuaggs, damage, property, 1915

L-2584, David Robinson, damage, personal, 1916

L-2585, Thomas Reynolds, garnishment, 1924

L-2586, Philip D. Marsh, damages, personal, 1915

L-2587, Frank Beecher, damage, personal, 1915

L-2588, Griffis Auto Company, branch, dealer, 1915

L-2589, Henry Pezsyik, 1915

L-1591, L.B. Ross, branches, expat, 1916

L-2592, Norcross patent, infringement, 1916

L-2593, Steve Peterson, damage, personal, 1916

L-2594, Robbins vs. Baldwin, contract, dealer, 1916

L-2595, J.P. Aycock, dealer, customer, 1916

L-2596, K.A. Marinis, dealer, customer, 1915

L-2597, E.P. Miller, dealer, infringement, 1915

L-2598, Mary A. Davis, damage, personal, 1916

L-2599, Mr. Johnson, contract, dealer, 1916

L-2600, Progressive Metal & Refining, garnishment, 1915

L-2601, M.B. Coleman, contract, dealer, 1916

L-2602, H. Luippold, contract, construction, 1916

L-2603, Lake Shore & Michigan Southern Railway, shipping, 1920

L-2604, Hal P. Wilson, dealer, customer, 1915

L-2605, L.S. Aldrich, garnishment, 1916

L-2607, Ten Eyck Wendell, dealer, customer, 1916

L-2608, State Workmen’s Insurance Fund, Pennsylvania, branch, 1915

L-2609, Orlinty Perietti, damage, personal, 1917

L-2610, Rulson-Erway Company, dealer, customer, 1916

Page 16: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 16 of 35

Box 39

L-2611, Frank Rosen Auto Co., dealer, infringement, 1915

L-2612, H.M. Stinedurf, branch, customer, 1917

L-2613, W.O. Harlow, branch, customer, 1916

L-2614, Thomas Campbell, customer, 1915

L-2615, Ovide Robilland, branch, customer, 1916

L-2616, George Hurley & William Egan, damage, personal, 1915

L-2617, Stormfeltz, Lovely Company vs. Sorenson et al, contract, 1916

L-2618, S.T. Evans vs. Johnson & Holloway, dealer, customer, 1916

L-2619, Paul Orlopp, branch, customer, 1916

L-2620, W.H. Allen, customer, $50 refund, 1918

L-2621, William Turnbull vs. J.F. Woodhead, et al, damage, personal, 1916

L-2622, Taxicab litigation, municipal, 1917

L-2623, Lee Brothers Account, dealer, infringement, 1916

L-2524, Firestone Tire & Rubber Company vs. Pennsylvania Lines, shipping, 1916

L-2625, National Safety Council literature, branch, 1916

L-2626, Koehler Motor Company vs. Wilborn Hardware Company, dealer, 1916

L-2627, Scales vs. Ford Motor Company, 1916

L-2628, Edward K. Middleton, 1916

L-2629, Ruth Kaiser, damage, personal, 1921

L-2630, Crawford Dorsey, branch, personnel, 1916

L-2632, Orebaugh vs. W.C. Neu, dealer, 1917

L-2633, Paul Orlopp, branch, customer, 1916 (see also L-2619)

L-2634, George Bauer, customer, $50 refund, 1916

L-2635, Harry Millen, damage, personal, 1917

L-2636, State of Texas, undated

L-2637, W.A. Case & Son Manufacturing Company, contract, corporate, 1917

L-2638, Henry T. Pittman, customer, $50 refund, 1917

L-2639, State compensation fund, insurance, 1916

L-2640, Clyde C. Dawson vs. Hodgins Construction Co., garnishment, 1916

L-2641, James Costello, damage, personal, 1916

Box 40

L-2642, Verona Bardas vs. Nicholia Boriga, 1916

L-2643, Fred Ford, dealer, 1918

L-2644, G.W. Ellis, branch, customer, 1916

L-2645, G.W. Ferrell, et al, damage, personal, 1916

L-2646, C.F. Ratliff, et al, customer, 1916

L-2649, A.R. and F.S. Welch, infringement, 1919

L-2650, R.E. Coleman, branch, customer, 1916

L-2652, Bogan, Robbs & Danley, damage, personal, 1919 (2 folders)

L-2653, New York City vs. Camardella et al, municipal government, 1916

L-2654, Robbins vs. Baldwin et al, 1916

L-2655, Puterbaugh & Smith vs. Will Casper, dealer, 1916

L-2656, Albert Douglas vs. C.B. Simpson, customer, $50 refund, 1916

L-2659, John Felty, customer, $50 refund, 1917

Page 17: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 17 of 35

L-2660, National Can Company, damage, property, 1917

L-2661, Frank Howe, dealer, infringement, 1916

L-2662, California vs. Ford Motor Co., state government, 1922 (2 folders)

L-2663, Benjamin E. Boone et al, dealer, infringement, 1918 (3 folders)

L-2664, People of Highland Park vs. Harry Nurrian, garnishment, 1916

L-2665, Cresson Garage, dealer, infringement, 1916

L-2666, Workmen’s compensation insurance, insurance, 1916

L-2667, William Weaver, damage, 1916

L-2668, Walker-Longfellow Company, infringement, 1916

L-2669, Wavenlock account, branch, customer, 1916

L-2670, S.E. Brune & Son, dealer, 1916

L-2672, Dunlo Garage, dealer, infringement, 1916

Box 42

L-2673, Patents, infringement, 1917

L-2674, Gummel vs. Irwin & Leighton, garnishment, 1916

L-2675, H.H. Kruse, dealer, 1917

L-2677, Thomas H. Hunter, shipping, 1916

L-2678, Winchell & Hathaway, dealer, infringement, 1920 (4 folders)

L-2680, E.R. Anderson, dealer, 1916

L-2681, Royal Indemnity Policy #2, insurance, 1917

L-2682, H.H. Hensley, branch, personnel, 1916

Box 43

L-2683, Hotel Woodward Suit, 1922

Affidavits, Orders to Show Cause Notices, contract, corporate

Answers, contract, corporate

Appeals, contract, corporate (2 folders)

Assignment of Errors & Brief, contract, corporate

Bill of Particulars, contract, corporate

Bill of Particulars, demands, contract, corporate

Complaints, contract, corporate

Construction contracts

Boilers, contract, corporate

Correspondence, contract, corporate

Electrical work, contract, corporate

Box 44

Elevators, contract, corporate

Engines and generators, contract, corporate

General contract, contract, corporate

Plumbing and heating, contract, corporate

Refrigeration, contract, corporate

Vacuum system, contract, corporate

Miscellaneous, contract, corporate

Correspondence, contract, corporate (2 folders)

Page 18: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 18 of 35

Exhibits, contract, corporate

Exhibits, Plaintiff, contract, corporate

Jury names, contract, corporate

Box 45

Memorandum of law, contract, corporate

Notices of Taking Depositions, contract, corporate

Orders, contract, corporate

Gaston Plaintiff file, contract, corporate

Pleadings, contract, corporate

Simonson vs. Green, contract, corporate

Stipulations, contract, corporate

Writs of Error, contract, corporate

Miscellaneous, contract, corporate

L-2684, Plow City Mercantile Company, dealer, 1916

L-2686, John Drobac, personnel, 1916

L-2687, St. Louis building, real property, 1916

L-2688, Insurance Press, infringement, 1919

L-2689, Gifford copyright cases, infringement, 1916

Box 46

L-2690, George Thrill & Sons, shipping, 1916

L-2691, Northern Auto Company vs. G.R. & I. Railroad, shipping, 1916

L-2692, Wilson F. Carrier, damage, personal, 1916

L-2693, Frederick Lehner, personnel, 1916

L-2694, Julius and Evelyn Pezenik, damage, personal, 1916

L-2695, Schultz patent, infringement, 1916

L-2696, W. Mighell, damage, personal, 1916

L-2697, W.B. Hanlon and James R. Wardrop, infringement, 1917

L-2698, Willard D. Lowe, infringement, 1916

L-2699, George W. Brockhausen, dealer, 1918

L-2700, Emil Jung, damage, 1919 (see L-5026)

L-2701, Lakowicz, personnel, 1916

L-2702, West Side property, real property, 1918

L-2703, C.C. Emerson, dealer, customer, 1916

L-2704, R.W. Huie, dealer, customer, 1916

L-2705, Fire & Theft Insurance for Demonstration Cars, branch, 1916-1917 (folders

1-4 of 6)

Box 47

L-2705, Fire & Theft Insurance for Demonstration Cars, branch, 1916-1917 (folders

5-6 of 6)

L-2706, Miscellaneous patents (others), 1916

L-2706, Miscellaneous patents, Diamond Tool Company, 1916

L-2707, E.R. Comstock, damage, personal, 1916

L-2708, Buffalo Surety Board, municipal government, 1917

Page 19: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 19 of 35

L-2709, Edward Fisher, personal, 1916

L-2710, Gus H. Willet, damage, personal, 1916

L-2711, B. Drake, personnel, 1917

L-2712, W.A. Henry, damage, personal, 1917

Box 48

L-2713, Kyle Garage, dealer, 1917

L-2714, K.E. Sentman Cut Leather Co., bankruptcy, 1917

L-2715, Paul Newman, dealer, infringement, 1918

L-2716, D.D. Cantarsy, branch, customer, 1917

L-2717, Jessie Vielhauer, damage, personal, 1916

L-2718, Julius Keller vs. Keller Tool Company, garnishment, 1916

L-2719, Elbert R. Robinson, infringement, 1920

L-2721, Mary Layton, damage, property, 1917

L-2722, Charles O. Jones, damage, personal, 1917

L-2723, M.C. Westfall, branch, customer, 1917

L-2724, Louise Berger, branch, customer, 1918

L-2725, McCrary Company, dealer, 1918

L-2726, R.O. Rogers, damage, property, 1916

L-2727, Frances L. Cowger, damage, personal, 1916

L-2728, J.O. Marsh, Lulu Blair, and Frank N. Blair, damage, 1917

L-2729, F.M. Plank, damage, personal, 1916

L-2730, Interstate Lumber Company, branch, 1916

L-2731, Charles Willer, personnel, 1916

L-2732, Julius Herzog, dealer, infringement, 1917

L-2733, S.J. Collins, real property, 1917

L-2734, McElroy, Prime Motor Company, branch, dealer, 1916

L-2735, Hiram H. Owens, branch, customer, 1916

L-2736, Holly Auto Company, infringement “Ford,” 1916

L-2737, R.B. Hay, branch, customer, 1916

L-2738, John A. Gilray, personnel, 1917

Box 49

L-2739, Dr. Anne L. Sawyer, damage, personal, 1917

L-2740, Hamer Shaw, dealer, 1916

L-2741, Martelle Motor Car Co., dealer, infringement, 1916

L-2742, Malcolm Coulter, real property, 1918

L-2743, F.S. Vohn vs. Ford Motor Co. & A.R. McFarland, damage, personal, 1917

L-2744, Howe Totten, branch, customer, 1917

L-2745, K. Glanz, real property, 1916

L-2746, L.C. Lyon, 1920

L-2747, Bilders Material Supply Co., branch, 1917

L-2748, Viola Conners, personnel, 1917

L-2749, Williams Hardware Company, damage, property, 1917

L-2750, E.H. Treadway, damage, personal, 1916

L-2751, A.I. McKay vs. Detroit United Railway, personnel, 1917

Page 20: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 20 of 35

L-2752, Cranford Auto Company, dealer, 1916-1923

L-2753, John Logan, personnel, 1917

L-2751, Mary Ivans, damage, personal, 1918

L-2755, L.N. Bly, damage, property, 1917

L-2756, W.J. Barkume, damage, property, 1919

L-2757, Michael Mirl, dealer, customer, 1917

L-2758 (folder empty)

L-2759, Ward N. Treadway, damage, personal, 1917

L-2760, R.E. Coleman, branch, customer, 1917

L-2761, Wright & Son, branch, customer, 1917

L-2762, Cuno patent, infringement, 1917

L-2763, Burkett Brothers, dealer, 1917

L-2764, Thomas W. Nelms, damage, personal, 1920

L-2765, Clarence J. Martin, damage, personal, 1917

L-2766, W.H. Himes, branch, customer 1917

L-2767, W.R. Abrams, customer, 1917

L-2768, Service garage, Waterville, branch, customer, 1917

L-2769, Trussed Concrete Steel Company vs. David Donovan, real property, 1917

L-2770, R.E. Davis, infringement, “Ford,” 1917

L-2771, William C. Nicol vs. George Kelly et al, damage, personal, 1917

L-2772, G.L. Shumaker, damage, personal, 1917

L-2773, Hazelton & Clark, damage, personal, 1917

L-2774, R. Haas Electric & Manufacturing Company, 1917

L-2775, American Motor Parts Company, damage, property, 1917

L-2776, Robert A. Brackett, contract, 1917

Box 50

L-2777, Champion Ignition Company, criminal action, 1917

L-2778, City of New York vs. Carleton Company, et al, municipal government, 1917

L-2279, George B. Allen, damage, property, 1917

L-2780, MacDonald Coal & Brick Company, damage, 1917

L-2871, H.E. Reed, dealer, 1919

L-2782, J.J. Quinn, dealer, infringement, 1918

L-2783, Russell Wheel & Foundry Co., damage, property, 1917

L-2784, Hale & Sons, customer, 1923

L-2786, Frederick George Walker vs. Raybestos Company, garnishment, 1917

L-2787, F.G. Cunningham, branch, customer, 1917

L-2788, Mrs. Millie Dunbar, personnel, 1917

L-2789, A. Davidson, damage, 1917

L-2790, F.J. Roberts, damage, 1917

L-2791, Bechtold & Schmidt, dealer, 1918

L-2792, Mrs. Fred Strand & Forest Strand, personnel, 1917

L-2793, George Casey, damage, personal, 1920

L-2794, Nucolls vs. Kelly et al, damage, personal, 1918

L-2795, Clarkson Coal & Dock Company vs. Ohio & Michigan Coal Company,

garnishment, 1917

Page 21: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 21 of 35

L-2796, Gust Nelson, damage, 1920 (see L-5026)

L-2797, Workmen’s Compensation Insurance, 1917

L-2798, Hartford Accident & Indemnity Company

Hodgins Construction Company, Invoices, branch, contract, 1916 (2 folders)

Box 51

Real property, 1917 (4 folders)

Hodgins Construction Company, Omaha Court Record, branch, contract, 1916

Box 52

L-2800, Mrs. Minnie Schofield, personnel, 1918

L-2801, Raymond Sebring, personnel, 1917

L-2802, Bedros Derderian, personnel, 1918

L-2803, George Botanski, personnel, 1917

L-2804, G.E. Starrett, damage, 1918 (see L-5026)

L-2805, J.F. Burbank, bankruptcy, 1918

L-2806, Roller, damage, personal, 1917

L-2807, Samuel McMasters, infringement, 1916 (4 folders)

Box 53

L-2808, J.W. Rosenauer, damage, 1918 (see L-5026)

L-2809, Barnet Goodman, damage, 1918 (see L-5026)

L-2810, A.J. Michaelson, damage, 1918 (see L-5026)

L-2811, Franklund & Harris, damage, 1918 (see L-5026)

L-2812, Edward Hart, damage, 1917 (see L-5026)

L-2813, Wienecke vs. Schroeder, branch, dealer, 1917

L-2814, Watson Trucking Company, damage, 1917

L-2815, P.J. Mullaney, personnel, 1918

L-2816, Israel Putterman, damage, 1917 (see L-5026)

L-2817, Ashton Blum Company, branch, dealer, 1919

L-2818, Mrs. Sarah E. Parsons, damages, 1917

L-2820, S.D. Quackenbush, damage, 1918 (see L-5026)

L-2821, Manug Khazarian, personnel, 1917

L-2822, Fitzgerald, damage, 1918 (see L-5026)

L-2823, George Thompson Company, real property, 1917

L-2824, Watson Trucking Company & Ruth Kaiser, damage, 1917 (see L-5026)

L-2825, Grace Machine Shop, branch, dealer, 1918

L-2826, John Woods, damage, 1918 (see L-5026)

L-2827, Jacob Schwartz, damage, 1917 (see L-5026)

L-2828, Krikor Sirabian, personnel, 1918

L-2829, Arthur Kennedy, personnel, 1917

L-2830, H.R. Lee, damage, 1919 (see L-5026)

L-2831, Bessie M. Massnick, damage, property, 1917

L-2832, Colome Motor Mart, branch, customer, 1917

L-2833, John Boogaert, infringement, 1917

L-2834, Alfred Clark, personnel, 1917

Page 22: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 22 of 35

L-2835, Trumbell Steel Company vs. Detroit Socket Company, garnishment, 1917

L-2836, A.J. Wolf, dealer, 1919

L-2837, Automotive legislation, not passed, state government, 1917 (2 folders)

L-2838, Walter Koepke, dealer, customer, 1917

L-2839, Automobile Supply Manufacturing Company, contract, 1917

L-2840, Phillip Valenza, personnel, 1922

L-2841, Pittsburgh Motor Company, 1917

L-2842, Howard F. Cline vs. R.E. Hamilton & Sons, garnishment, 1920

L-2843, Ester Burger, garnishment, 1918

L-2844, Kirkpatrick’s Garage, damage, 1917

Box 54

L-2845, Universal Cutter Company, contract, 1918

L-2846, O.B. Jewell, personnel, 1917

L-2847, American National Bank, Hillard, receiver, banking, 1918

L-2849, American Car Company, branch, dealer, 1919

L-2850, Abe Cohn, real property, 1917

L-2851, Frank Sullivan, personnel, 1918

L-2852, Anna Hogue, damage, personal, 1918

L-2853, P.B. Collins, personnel, 1917

L-2854, Indemnity bonds, 1917

L-2855, George Halliday, customer, 1919

L-2856, Kentucky tax, real property, 1919

L-2857, Roy Veller, personnel, 1917

L-2858, Workmen’s Compensation Act, insurance, 1917

L-2859, Trucks and Trailers, branch, 1917

L-2860, Ambulance file, contract, 1917 (3 folders)

Box 55

L-2861, H.M.B. Bary, contract, 1917

L-2862, New Columbia Laundry Company, branch, customer, 1917

L-2863, Irwin Schnubiner, garnishment, 1918

L-2864, R.D. Beck, branch, customer, 1917

L-2865, Stolen car file, criminal action, 1918

L-2866, A.W. Goodrich, damage, property, 1917

L-2867, George I. Theiman, branch, customer, 1918

L-2868, Whittlesey vs. Herbrand Company, garnishment, 1918

L-2869, Williamsville Sales Company, dealer, 1917

L-2870, Cleveland White Star Company, 1917

L-2871, Mrs. Bessie Massnick, damage, property, 1917

L-2872, Wesley I. Dorris, personnel, 1918

L-2873, Charles F. McDougal, damage, 1920 (see L-5026)

L-2874, New Columbia Laundry Account, bankruptcy, 1917

L-2875, New Method Laundry Company, bankruptcy, 1919

L-2876, Harry E. Buttorf and C.C. Rosser, damage, personal, 1917

L-2877, Jefferson Auto Sales Company, branch, customer, 1917

Page 23: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 23 of 35

L-2878, Gratiot Motor Sales Company, branch, customer, 1918

L-2879, Fred N. White, contract, 1917

L-2880, Hess Garage & Cartage Company, damage, property, 1918

L-2881, George Kozak, personnel, 1917

L-2882, Lazar Hyman, damage, property, 1917

L-2883, J. Dennert, personnel, 1917

L-2884, Giuseppi Vesco, personnel, 1917

L-2886, Joseph Burness, personnel, 1917

L-2887, Andrew Acosta, personnel, 1917

L-2888, Joseph Held, personnel, 1917

L-2889, George Green, personnel, 1917

L-2890, Charles Murray, personnel, 1919

L-2891, Alex Weinberg vs. Roulon, municipal, 1918

L-2892, Rosa Farray, personnel, 1917

Box 56

L-2893, Clara Chateau, personnel, 1917

L-2894, Lee Courtenay Company vs. Reed Prentice Company, contract, 1919

L-2895, Thalman & Son, dealer, 1917

L-2896, Joseph Mintz, personnel, 1917

L-2897, Ben W. Bird, dealer, 1917

L-2898, Anna Donaldson, damage, personal, 1917

L-2899, J. Deford vs. Wadsworth Manufacturing Company, garnishment, 1919

L-2900, Ford patents, Belgium, Mexico, etc. patents, 1915

L-2901, Detroit United Railway, damage, property, 1917

L-2903, undated (folder empty)

L-2904, Gust Nelson, damage, 1917 (see L-5026)

L-2905, Robert Carlock, branch, customer, 1917

L-2906, Attorney General, North Carolina, state government, 1920

L-2908, Piedmont Motor Company, dealer, 1918

L-2909, Pointer Features Film Corporation, personnel, 1918

L-2910, Graydon Hill, damage, personal, 1918

L-2911, Graydon Hill, damage, personal, 1917 (2 folders)

Box 57

L-2912, Empey vs. Jacob, et al, dealer, customer, 1917

L-2913, Rebecca Putterman, damage, 1917 (see L-5026)

L-2914, Charles Redding, personnel, 1917

L-2915, John A. Hatfield, branch, customer, 1918

L-2916, James D. Rushmore, dealer, customer, 1917

L-2917, Robert Lowe vs. Grand Rapids Blow Pipe Company, personnel, 1918

L-2918, A. Reeves, damage, personal, 1918

L-2919, Shirts-Ammon & Company, dealer, 1918

L-2920, John B. Bennett, branch, customer, 1917

L-2921, Wesley Kimball, customer, 1917

L-2922, Bridgeport Brass Works, infringement, 1920

Page 24: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 24 of 35

L-2923, United Auto Sales Company, branch, dealer, 1918

L-2924, Alex T. Moore, customer, 1918

L-2925, Leo Budnick, personnel, 1917

L-2826, H. Greenfield, branch, customer, 1917

L-2927, A.M. Babb, dealer, 1917

L-2928, undated (folder empty)

L-2929, H. Gilbert, branch, customer, 1917

L-2930, Mueller, damage, personal, 1917

L-2931, William Masters, criminal action, 1918 (2 folders)

L-2932, E.A. Farrington, 1920

L-2933, Tilletson & Elliot, dealer, customer, 1917

L-2934, Mrs. Frank Graf, damage, personal, 1917

L-2935, Herman Glanz, personnel, 1918

L-2936, First Aid Hospital, Rouge, personnel, 1918

L-2937, G.H. Simons, branch, dealer, 1918

Box 58

L-2938, A. McKinsey, profit-sharing, 1918

L-2939, William E. Peck & Co., federal, 1917

L-2940, Chicago Tribune, personnel, 1919

L-2941, George and Angelina Kennedy, real property, 1916 (2 folders)

L-2942, Frank Brandon, branch, customer, 1917

L-2943, J.P. Kennedy, damage, property, 1918

L-2944, Williams Wetterauer, personnel, 1918

L-2945, Hach Stephens, personnel, 1917

L-2946, Burger-Kennedy Reality & Insurance Company, insurance, 1917

L-2947, Minneapolis Auto Laundry Garage, customer, 1918

L-1948, Eckberg Auto Sales Company, branch, dealer, 1918

L-2949, Standard Auto Co., branch, dealer, 1918

L-2950, James H. Rhodes & Co., contract, 1918

L-2951, Conway Brief Company, contract, 1917

L-2952, Jay Sechrist, personnel, 1920

L-2953, Arthur W. Smith, personnel, 1920

Box 59

L-2954, Vasil Creisan, personnel, 1918

L-2955, Julius Bucenski, personnel, 1919

L-2956, Harry Paxton, contract, 1919

L-2957, A.C. Sisman Company, contract, 1919

L-2958, A.L. Golightly, personnel, 1918

L-2959, Coops patent on bow separator, 1918

L-2960, Valentine Wojciechawski, damage, personal, 1921

L-2961, Cain Motor Company, dealer, 1918

L-2962, R.L. Ginsburg & Company, 1920

L-2963, The People vs. Feliks Furtok, personnel, 1918

L-2964, Grant B. Woodward, personnel, 1917

Page 25: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 25 of 35

L-2965, Knapp & Son, dealer, 1919

L-2966, McCreery-Phelan Company, dealer, customer, 1918

L-2967, V.A. Seuberth, damage, personal, 1920

L-2968, U.S. Dredge & Dock Co., W.B. Mayo, receiver, bankruptcy, 1921 (folder 1

of 14)

Box 60

L-2968, U.S. Dredge & Dock Co., W.B. Mayo, receiver, bankruptcy, 1921 (folders 2-

10 of 14)

Box 61

L-2968, U.S. Dredge & Dock Co., W.B. Mayo, receiver, bankruptcy, 1921 (folders

11-14 of 14)

L-2969, Frank Amelio, damage, 1918

L-2670, Broad Auto Company & W.E. Carlton, dealer, 1918

L-2671, Detroit Truck Company, infringement, Ford, 1918

L-2972, E.E. Hogle, dealer, 1918

L-2973, Motor Accessory Distributing Company, infringement, 1918

L-2974, H.D. Robinson, branch, customer, 1918

L-2975, City of Highland Park, municipal, 1918

L-2976, Commonwealth Mortgage Company, dealer, 1918

L-2977, J.S. Mansfield, damage, 1920 (see L-5026)

L-2978, McAlment Brothers, dealer, 1919

L-2979, Northern Motor Company, dealer, customer, 1918

L-2980, Frank C. Leo, personnel, 1918

Box 62

L-2981, Lawder Brothers, infringement, 1918

L-2982, Commonwealth of Pennsylvania, state government, 1923

L-2983, A.C. Frye, damage, personal, 1918

L-2985, Longacre Construction Co., garnishment, 1920

L-2986, General tax, federal government, 1917-1919

L-2987, National Association of Manufacturers, branch, foreign, 1918

L-2988, National Tax Association, income tax, 1918

L-2989, Rosinski, personnel, 1918

L-2990, War Excise Tax, federal government, 1919

L-2991, Detroit Terminal Railway Co., municipal government, 1916

L-2992, P.W. Maloney, dealer, 1920

L-2993, B. Grunwald, contract, 1919

L-2994, Lucas Gachuta, personnel, 1919 (2 folders)

L-2995, Otho Vancel, damage, 1919 (see L-5026)

Page 26: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 26 of 35

Box 63

L-2996, Sales tax

Foreign exports, federal government, 1917-1919

Federal government

October 1918-February 1919

March-April 1918

May-June 1919

July 1919

August 1919

September-December 1919

January 1920

L-2997, Gack Dangeli, personnel, 1918 (2 folders)

L-2998, Charles J. Mouche, damage, property, 1918

L-2999, George and Mary Dallas, damage, 1920

Box 64

L-5000, Foreign trademark cases, infringement, Ford, 1918

L-5001, John Harvey, personnel, 1918 (5 folders)

L-5002, W.B. Sweat, contract, 1919 (2 folders)

Box 65

L-5004, Updegraff vs. Leon Strauss et al, personnel, 1919

L-5005, Whitney axel patent, patents, 1918

L-5006, Import license, federal government, 1918

L-5007, Aeroplane sub-contracts, federal government, 1918

L-5008, G.L. Bradley, personnel, 1918

L-5009, Royal Textile Company, contract, 1919

L-5010, Sam South, contract, 1919

L-5011, E.F. Vandiver, customer, 1919

L-5012, Inland Malleavle Iron & Steel Company, contract, 1919

L-5013, Argentine Incorporation, branch, foreign, 1919

L-5014, Dawn Masterplay Company, contract, 1918

L-5015, Steel war helmets, contract, 1919

L-5016, Eagle Boats (Kearney Plant), contract, 1919

L-5017, Pietro Scardoni, personnel, 1918

L-5018, Federal Anti-Trust Act, federal government, 1918

L-5019, James McQuire, damage, personal, 1920

L-5020, Wiley Skinner, personnel, 1922

L-5021, Hiram Wiggins, damage, personal, 1922

L-5022, Carl Manley, personnel, 1919

L-5023, McCarthy vs. Old Colony Life Insurance Company, personnel, 1919

L-5024, Walker Manufacturing & Supply Company, contract, 1919

L-5025, Frank E. Warren, damage, personal, 1920

Page 27: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 27 of 35

Box 66

L-5026, New England Equitable Insurance Company

Receivership, insurance, 1925 (4 folders)

Receivership, damages

L-2246, Louis E. Jahn, insurance, 1918

L-2700, Emil Jung, insurance, 1919

L-2796, Gust Nelson, insurance, 1920

L-2804, G.E. Starrett, insurance, 1918

L-2808, J.W. Rosenauer, insurance, 1918

L-2809, Barnet Goodman, insurance, 1918

L-2810, A.J. Michaelson, insurance, 1918

L-2811, Franklund & Harris, insurance, 1918

L-2812, Edward Hart, insurance, 1917

Box 67

L-2816, Israel Putterman, insurance, 1917

L-2820, S.D. Quackenbush, insurance, 1918

L-2822, Fitzgerald, insurance, 1918

L-2824, Watson Trucking Company and Ruth Kaiser, insurance, 1917

L-2826, John Woods, insurance, 1918

L-2827, Jacob Schwartz, insurance, 1917

L-2830, H.R. Lee, insurance, 1919

L-2873, Charles F. McDougal, insurance, 1920

L-2904, Gust Nelson, insurance, 1917

L-2913, Rebecca Putterman, insurance, 1917

L-2977, J.S. Mansfield, insurance, 1920

L-2995, Otho Vancel, insurance, 1919

L-5027, A.W. Farewell, personnel, 1918

L-5028, Edward M. Golden, personnel, 1919

L-5030, Burton McIntyre, undated (folder empty)

L-5031, August Kraus, personnel, 1925

L-5032, Ben Meisner, criminal action, 1919

L-5033, Harry S. Clayman, personnel, 1919

L-5034, Joseph Jaskiewicz, personnel, 1918

L-5035, Capital stock tax, federal, 1918 (folder empty)

L-5036, Register of deeds, real property, 1919

L-5037, S.G. Brown, garnishment, 1919

L-5038, John Farrow, Inc., contract, 1919

L-5039, Modern Garage & Supply Company, bankruptcy, 1921

L-5041, L.M. Neher, branch, dealer, 1919

L-5043, Charles C. Curry & Company, bankruptcy, 1920

L-5044, Legislation for protection of car owners, federal, 1919

L-5045, William Martin, personnel, 1919

L-5046, Springwells Improvement Association, real property, 1919

L-5047, Stamp Act, federal, 1919

L-5048, James Walpole, damage, 1919

Page 28: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 28 of 35

L-5049, Anti-trust laws, federal, 1919

L-5050, Branch managers, bonus, 1921

L-5051, River Rouge railway extension, federal government, 1919

L-5052, Employee Accident Committee, personnel, 1919

L-5053, Collection of Internal Revenue, federal government, 1919

L-5054, Edwad N. Moberly, damage, personal, 1919

L-5055, Alma Silvola, personnel, 1918

L-5060, U.S. government, general, federal government, 1919

L-5063, George R. Gilmore, damage, personal, 1919

L-5064, Illinois State Reformatory fire, insurance, 1919

L-5066, Excise tax on exported cars, federal government, 1919

Box 68

L-5067, Michigan Copper & Brass Company, contract, 1919

L-5083, Navy settlement, undated (folder empty)

L-5086, Maryland Casualty Company, real property, 1920

L-5087, Receiving room theft, personnel, 1918

L-5090, Government leases of branch buildings

General, 1919

Buffalo, 1919

Cambridge, 1919

Cleveland, 1919

Charlotte, 1919

Chicago, 1919

Cincinnati, 1919

Columbus, 1919

Dallas, 1919

Denver, 1919

Des Moines, 1919

Detroit, 1919

Fargo, 1919

Houston, 1919

Indianapolis, 1919

Kansas City, 1919

Los Angeles, 1919

Louisville, 1919

Memphis, 1919

Milwaukee, 1919

Minneapolis, 1919

Nebraska, 1919

Oklahoma City, 1919

Philadelphia, 1919

Pittsburgh, 1919

Portland, 1919

San Francisco, 1919

Seattle, 1919

Page 29: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 29 of 35

Box 69

L-5091, Albert Smith vs. Henry Ford & Son, damage, personal, 1919

L-5093, Long Island City Railroad, real property, 1920 (2 folders)

L-6010, Harry Socha, personnel, 1920

L-6067, Ford Motor Company of Delaware

Correspondence, real property, 1920

Deeds of property, real property, 1920

Delaware corporation law, real property, 1920

L-6068, Auto accident reports

Damage

October-December 1916

January-May 1917

Blast furnace and ship plant, 1918

1920

May

Box 70

June-July

August

September

October

November

December

1921

January-March

April-May

June-July

August-September

October

November

December

1922

January

February

March

April

May

June

Box 71

July

August

September

October

November

December

Page 30: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 30 of 35

1923

January

February

March

April

May-June

July

August

September

October

November

December

1924

January

February

March

Box 72

April

May

June

July

August-October

November-December

1925

January-February

March-April

May-June

Box 73

July-August

September-October

November-December

1926

January

February

March

April

May

June

Box 74

July-August

September

October-November

December

Page 31: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 31 of 35

1927

January-February

March-April

May-July

August-September

October-December

Box 75

L-6411, Havana, Cuba, branch, real property, 1924

L-6480, Ford News Publishing Company, infringement, 1922 (2 folders)

L-6572, Menominee Rever Bridge, real property, 1924

L-6577, Herman Bernstein vs. henry Ford & Dearborn Publishing Company, damage,

personal, 1927

Box 76

L-6710, Glassmere Property Interlock, real property, 1925

L-6764, Mamaroneck Sales & Service, infringement, Ford, 1924

Correspondence

Notice of motion and affidavits (2 folders)

Pleadings

Box 77

L-6806, Edward Moore, undated (folder empty)

L-6902, Biltmore Lumber Company

Correspondence, shipping, 1924

Purchase orders, shipping

April-December 1919

January-December 1920

January-December 1921

January-June 1922

January-December 1923

Miscellaneous data, shipping, 1924

L-6917, Helga Anderson, personnel, 1924

L-6926, Bronx Ford Repair, Inc., and Ferdie Arrogonie, infringement, Ford, 1924

Bill of complaint

Memoranda

Motions

Orders

Stipulations

L-6929A, Melrose Motors & Ferdie Arrogonie, infringement, Ford 1925

Correspondence

Box 78

Drafts

Court records

L-7089, Harry Cowan, damage, personal, 1926

Page 32: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 32 of 35

L-7115, Edward J. Carleton

Correspondence, damage, personal, 1926

Kelsey-Hayes Wheel Corporation, damage, personal, 1926

Pleadings, personal, 1926

L-7189, Chicago lease, real property, 1925

L-7213, Ford Foundation, Inc., infringement, Ford, 1927

Correspondence

Court records

Literature and advertising

Box 79

L-7269, Mississippi case, dealer agreements, 1925

Anti-trust act

Point III, state

Point IV, state

Correspondence

Court records

W.T. Pete Auto Company vs. W. Jones Miller, state

L-7458, John T. Liely vs. O’Neill, damage, personnel, 1925

Correspondence

Pleadings

L-7491, James Fitzgerald, criminal action, 1926-1926

Action for imprisonment, answers, commissions, interrogatories

Correspondence

Disbursements and bills paid

Box 80

Memoranda

Pleadings

Defendant

Plaintiff

Statements, synopsis of testimony

J. Weston investigation

Boxes 80A and 80B

Appeal (2 folders)

Box 80

L-7491A, James Fitzgerald, criminal action, 1926-1929

Answers, commissions, interrogatories

Pleadings

Defendant

Page 33: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 33 of 35

Box 81

L-7491B, James Fitzgerald, criminal action, 1926-1926

Pleadings

Correspondence

Defendant

Plaintiff

L-7570, Montevideo branch, 1925

Power of attorney

Registration

L-7513, Allen Gormley, 1930

Correspondence

Memorandum of law

Nicoll file

Pleadings and exhibits

General

Defendant, personnel

Plaintiff, personnel

Statements

Miscellaneous data

Box 82

L-7582, Glenn L. Loomis, 1927

Correspondence, criminal action

Navy record, criminal action

Pleadings

Defendant, criminal action

Plaintiff, criminal action

Memoranda from both cases, damage, personal

Pleadings, damage, personal

Defendant

Plaintiff

L-7940, James Sinnott, damage, 1927

L-8001, Frances Kaplin vs. Wilkinshaw & Ford Motor Co., damage, personal, 1927

L-8088, Metropolitan Mirror & Glass Company, contract, 1927

Atlas Tire Works, Ben Levy, infringement, Ford, 1927

Burnbaum Brothers, infringement, Ford, 1926

Coal mine property, not purchased, undated

Box 83

Ford Motor Co. of Canada stock, real property

1924

1925 (folders 1-4 of 6)

Page 34: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 34 of 35

Box 84

1925 (folders 5-6 of 6)

Forestry conservation

Correspondence, real property, 1926

State laws, California and New Jersey, real property, 1921-1926

Box 85

State laws and reports, New York and West Virginia, real property, 1921-1926

Henry Ford Hospital, Training School for Nurses, 1925

Roy Leighton, customer, 1927

John Malinowski, personnel, 1926

Henry Mohr to Kinney Motors, real property, 1924

Philadelphia assembly plant, real property, 1924

Real estate descriptions

By city, A-Z, 1917

General, maps and blueprints, 1917

Rouge Plant water intake, municipal, 1925

Anthony Spiguzza, personnel, 1927

Box 86

Stanley’s Garage, infringement, Ford, 1925

Correspondence

Court records

Yellow Taxi Co., New York, damage, personal, 1924

Correspondence

Pleadings

Joseph Whalen, personnel, 1929

A.C. Webster, patent infringement, 1922-1924

Patents

Publications, 1915-1916

Roll forging, 1927

Edward G. Moore, 1927

Box 87

Edward G. Moore vs. Ford Motor Co., 1927 (6 volumes of legal papers and exhibit

photographs)

Box 88

Edward G. Moore, 1928 (2 volumes, “Transcript of Record, Volumes 1 and 2”)

Box 89

Patents, multiple dates

Page 35: Ford Motor Company Legal Records, 1912-1931 · 2019. 6. 28. · Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75 Page 4 of 35 January-April May-August September-December

Ford Motor Company Legal Records, 1913-1926 Accession 64.167.75

Page 35 of 35

Files 1 and 2

Index to litigants, undated (each file contains 3”x5” index cards, organized

alphabetically; file 1 contains “Al to Fa” and “Oa to Z;” file 2 contains “Fo to

Na”0