Thomas E. Coleman Papers, 1914-1964


Summary Information
Title: Thomas E. Coleman Papers
Inclusive Dates: 1914-1964

Creator:
  • Coleman, Thomas E., 1893-1964
Call Number: Mss 66; Micro 444; PH 3566

Quantity: 11.6 c.f. (28 archives boxes and 1 flat box), 1 reel of microfilm (35 mm), and 0.1 c.f. of photographs

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Papers of Thomas E. Coleman, a Wisconsin industrialist and Republican Party leader including: personal correspondence and speeches; correspondence, financial records, and minutes of the Wisconsin Republican Party; correspondence and news releases from Robert A. Taft's 1952 Presidential campaign; correspondence relating to the Taft Memorial Foundation; and a scrapbook of news clippings relating to Julius P. Heil's 1941 gubernatorial campaign. Correspondents include Joseph Alsop, Glenn Davis, Cecil B. DeMille, Dwight D. Eisenhower, William T. Evjue, Barry Goldwater, Victor Johnston, Melvin Laird, Joseph McCarthy, Richard Nixon, Ronald Reagan, Harold Stassen, Arthur E. Summerfield, Robert A. Taft, and Alexander Wiley.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mss00066
 ↑ Bookmark this ↑

Biography/History

Thomas Emmet Coleman (1893 February 20-1964 February 4) was born in Aurora, Illinois, the son of Thomas Augustine and Nora (Flynn) Coleman. He married Catherine Esther Head on June 23, 1917; their children were Thomas Head, Catherine Head, and Jerome Reed Coleman.

Coleman graduated from Central High School in Madison, Wisconsin, in 1910. He received his undergraduate degree in letters and science, a Ph.B. from the University of Chicago in 1914.

While in college, Coleman worked summers at the Madison-Kipp Corporation of Madison, Wisconsin. The company, of which his father was president, manufactures die castings and automatic lubricating systems. After completing his education, Coleman began full-time employment at Madison-Kipp in the Sales Department. Upon his father's death in 1927, he succeeded to the presidency of the company. In addition, he was Director of the Security State Bank in Madison from 1918 to 1953, also serving as the bank's president from 1926 to 1935.

Coleman's involvement in politics began in 1928 when he volunteered his services during Walter Kohler's successful gubernatorial campaign. When Kohler ran again in 1930, Coleman was his campaign manager in the Wisconsin Republican's unsuccessful bid to defeat Philip La Follette. For many years thereafter, Coleman served on the state GOP's finance committee. Money was scarce and, on one occasion, Coleman financed a statewide campaign for all Republican candidates on only $12,000. He was able to operate on such a minimal budget by organizing voluntary clubs which did the work of the party without requiring remuneration. Coleman led the movement to have the party officially endorse candidates, a provision still in the voluntary organization's constitution. He resigned from the Finance Committee in 1941 as a result of party dissension.

Beginning in 1943, Coleman played a strong role in state and national GOP politics for over 25 years. From 1943 to 1947 he acted as state chairman of the GOP. He was a delegate committed to Harold Stassen at the 1948 Republican National convention. In 1949 he resigned from the position of vice-chairman of the Republican National Committee, only to be selected a year later as one of 24 national GOP leaders working for the election of more Republican congressmen. From 1950 to 1957, Coleman acted as financial agent for Senator Joe McCarthy's investigations of alleged Communist infiltration into the U.S. government.

Coleman first came into close association with Senator Robert A. Taft of Ohio in 1950. Two years later Taft chose him to be one of his regional campaign managers and his floor manager at the Republican National convention, to which Wisconsin Republicans also elected him to be a delegate-at-large. Following Taft's unsuccessful bid for the Republican Presidential nomination, Coleman, saddened and disillusioned, gradually withdrew from an active role in state and national Republican politics. He did, however, help Eisenhower's campaign manager, Arthur E. Summerfield, during the 1952 campaign against the Democratic candidate, Adlai E. Stevenson. After Taft's death in 1953, Coleman headed a group formed to raise money for the erection of a physical memorial for the late Senator; in 1959 the memorial, a bell tower, was erected on the Capitol grounds in Washington, D.C.

From 1928 to the late 1950s, newspapers in Wisconsin and around the nation referred to Coleman as a party “boss” or as “Mr. Republican.” In his lifetime he had held only one elective political office -- president of the village of Maple Bluff, a Madison suburb where he made his home. His prominence in the Republican Party was not related to elective office, which he shunned; it arose, rather from his astute analyses of political events and especially from his great abilities as a fund raiser.

Scope and Content Note

The Coleman papers mainly consist of correspondence, reports, and subject files. They are arranged in four major series, as established by Coleman himself: 1) Personal Correspondence and Reports, 2) Political Correspondence and Reports, 3) Senator Robert A. Taft Campaign of 1952, and 4) Robert A. Taft Memorial Foundation. In each of these series, correspondence is arranged first, followed by reports, financial records, and subject files (which may also include correspondence). An appendix to this finding aid contains a list of prominent correspondents to be found in each of these series. A fifth series consists of unsorted clippings.

Series 1: Personal Correspondence and Papers

This series includes family and general correspondence. The latter concerns a wide variety of topics: the construction of and necessary repairs to the Coleman home and vacation cabins; vacation arrangements; Christmas cards from such notables as Senator Joe McCarthy and Melvin Laird; letters and cards of condolence received by the family after Coleman's death in 1964 (letters came from New York's Governor Nelson Rockefeller, from General A.C. Wedemeyer, and from television personality John Charles Daly, among other family friends and political acquaintances); Coleman's articles and speeches; and personal estate provisions.

Series 2: Political Correspondence and Papers

The Political series reflects Coleman's prominence in state and national Republican politics. The series contains four sub-divisions; correspondence, material concerning the national Republican Party, and the Republican Party of Wisconsin, and a subject file. The correspondence deals with matters such as Coleman's involvement in party committee work on such committees as Finance, Convention Endorsement (1948), and Strategy (1949); with misrepresentations of Coleman's position in the Madison Capital Times in 1950 and in Joseph and Stewart Alsop's syndicated column in 1954; and with the 1956 movement to give the state party's senatorial endorsement to Glenn Davis, not to the incumbent, Senator Alexander Wiley. Many state and national party notables, elected officers, and voluntary workers are represented. Regarding the National Republican Party there are only committee reports and statistical tables compiled mainly for the Finance and Strategy Committees in the period from 1944 to 1951.

The major portion of the Political series consists of papers dealing with the Republican Party of Wisconsin and its organization and strategy. Most of the papers relate to the state party's finances -- illustrated through correspondence and minutes of the state Finance Committee from 1946 to 1949; finance records from 1943 to 1961; and correspondence and reports filed alphabetically by Wisconsin counties from two fund raising drives Coleman conducted from 1950 to 1954.

The series concludes with a subject file maintained by Coleman himself. These files deal with some important aspects of state and national Republican politics. For example, three folders contain correspondence and financial records from Senator Joe McCarthy's investigations of alleged Communist infiltration into the U.S. government. Another file contains frank correspondence between Coleman and Senator Alexander Wiley in 1956, when Coleman was leading the drive to give the party's senatorial endorsement to Glenn Davis. The last of these subject files consists of correspondence between Coleman and Senator Barry Goldwater concerning the latter's campaign for the Republican Presidential nomination; one confidential memo dated September 10, 1963 contains Coleman's outline of his management of Senator Taft's campaign in 1952 and offers some parallels for Senator Goldwater to draw.

Series 3: Senator Robert A. Taft Campaign of 1952

The third series concerns Senator Robert A. Taft's campaign for the Republican Presidential nomination in 1952. Following the papers concerning the announcement of Taft's candidacy is correspondence from the Taft forces in Wisconsin and throughout the nation. The letters discuss the strategy and tactics of the campaign as well as more mundane affairs such as requests for tickets to the convention and other minor political favors. As usual, Coleman was deeply involved in the financial aspects of the campaign, which the letters reflect. The series also includes a few news releases; a folder of material gathered for use against Taft's rival, Dwight D. Eisenhower; official statements made by Taft and his staff; and annotated copies of the official delegate books of the convention. The delegate books cover the states from Illinois to Wyoming and the territories, but the book covering the states from Arizona to Idaho did not arrive with the collection. It was loaned to Senator Barry Goldwater in 1963. Coleman kept mimeographed copies of the lists of delegates and alternates in a black ringbinder; these Black Book records are inclusive. Also included are the official mailing lists and a sampling of newspaper clippings relating to the campaign.

Series 4: Robert A. Taft Memorial Foundation

The fourth series relates to the Robert A. Taft Memorial Foundation, which was organized after Taft's death in 1953 to erect a physical memorial to the Senator and to fund an educational program for the study of the Senator's political conservatism. Correspondence, mainly from 1953 to 1959, forms the mass of this series. It falls into three general categories: 1) letters from individual donors, 2) letters from members of the Executive and Fund Finance Committees of the Foundation, and 3) business letters concerning the operations of the Foundation staff. Also in this series are minutes and reports of committee meetings (1954-1960), lists of solicitees and large contributors, material concerning the 1959 dedication ceremony, business records, and some clippings.

Series 5: Unsorted Clippings

There are two boxes of unsorted, undated clippings.

Series 6: Photographs

Approximately 50 photographs and occasional negatives, circa 1935-1960, including Taft Memorial grounds, monument and dedication, 1959, Robert Taft campaign, 1952; portraits and personal snapshots.

Administrative/Restriction Information
Acquisition Information

Presented by Reed Coleman, Madison, Wisconsin, September 1, 1969. Accession Number: M69-306


Processing Information

Processed by Eleanor Niermann, May 12, 1971.


Contents List
Mss 66
Series: Series 1. Personal Correspondence and Papers
Correspondence
Box   1
Folder   1
With father Thomas A. Coleman, 1914 July-1917 July
Box   1
Folder   2
With son J. Reed Coleman, 1951 January-1954 June
General
Box   1
Folder   3
1920 February-1925 December
Box   1
Folder   4
1926 March-1931 December
Box   1
Folder   5
1932 June-1939 December
Box   2
Folder   1
1940 March-1949 September
Box   2
Folder   2
1950 June-1953 June
Box   2
Folder   3
1953 July-1956 December
Box   2
Folder   4
1957 February-1958 December
Box   2
Folder   5
1959 January-October
Box   2
Folder   6
1959 November-1960 May
Box   2
Folder   7
1960 June-1962 December
Box   3
Folder   1
1963 January-May
Box   3
Folder   2
1963 May
Box   3
Folder   3
1963 May-1964 October
Condolences
Box   3
Folder   4
1964 February
Box   3
Folder   5
1964 February-May
Box   3
Folder   6
Personal estates, 1937 October-1941 February
Box   3
Folder   7
Reports, personal estates, 1937 July-1940 October
Correspondence and reports
Box   4
Folder   1
Esther R. Head estate, 1948 May-1949 November
Box   4
Folder   2
Aldo Leopold estate, 1948 July-1949 June
Trusts
Box   4
Folder   3
Summaries and Semi-annual statements, 1950 June-1961 December
Box   4
Folder   4
Semi-annual statements, 1950 June-1961 December
Articles and speeches
Box   4
Folder   5
“Tractor Motor Lubrication,” 1918 June
Box   4
Folder   6
“Relationships between Lubricating Systems and Engine Performance,” 1926 February
Box   4
Folder   7
Speeches, 1956
Box   4
Folder   8
Miscellany, 1920 February-1957 April
Series: Series 2. Political Correspondence and Papers
Subseries: Correspondence
Box   4
Folder   9
1928 April-1948 April
Box   4
Folder   10
1948 May-December
Box   5
Folder   1
1949 January-June
Box   5
Folder   2
1949 July-December
Box   5
Folder   3
1950 January-December
Box   5
Folder   4
1951 January-1954 February
Box   5
Folder   5
Joseph Alsop column, 1954 February-March
Box   5
Folder   6
1954 February-November
Box   6
Folder   1
1955 January-1956 December
Box   6
Folder   2
1957 January-1959 December
Box   6
Folder   3
1960 January-December
Box   6
Folder   4
1961 January-April
Box   6
Folder   5
1961 May
Box   6
Folder   6
1961 June, 1962 April
Box   7
Folder   1
1962 May-December
Box   7
Folder   2
1963 January-December
Subseries: National Republican Party
Box   7
Folder   3
1944 April-1949 July
Box   7
Folder   4
1949 December-1950 October
Box   7
Folder   5
1951 June-1963 November
Subseries: Wisconsin Republican Party
Box   7
Folder   6-7
Members and office holders, 1941 October, 1943-1946
Box   8
Folder   1
Election material, 1949 October-1969 February
Box   8
Folder   2
Proceedings of the State convention, 1946 May
Box   8
Folder   3
Second District caucus and meeting, 1946 March-1947 February
Box   8
Folder   4
Proceedings of Second District meeting, 1947 February
Box   8
Folder   5
List of voluntary party County Clubs, 1951 July
Finance Committee, correspondence and tables
Box   8
Folder   6-7
1946 October-1950 October
Box   9
Folder   1
1951 January-December
Box   9
Folder   2
1952 January-November
Box   9
Folder   3
1953 February-1956 August
Minutes
Box   9
Folder   5
1943 August-1946 September
Box   9
Folder   4
1947 January-1951 January
Box   9
Folder   6
Miscellaneous, 1949 February-1951 June
Finance records
Box   10
Folder   1
1943 December-1944 December
Box   10
Folder   2
1945-1948
Box   10
Folder   3
1949-1950
Box   10
Folder   4
1960 November-1961 January
Finance campaign
Box   10
Folder   5
Brown to Dunn County, 1950 January-November
Box   10
Folder   6
Eau Claire to Marinette County, 1949 October-1950 November
Box   10
Folder   7-8
Milwaukee County, 1949 January-1951, 1950 January, March-August
Box   11
Folder   1
Oneida to Rock County, 1949 May-1951 January
Box   11
Folder   2
Sauk to Wood County, 1947 December-1950 November
Correspondence and reports
Box   11
Folder   3
1953-1954 September
Box   11
Folder   4
1954 October-1955 February
Correspondence by counties
Box   11
Folder   5
Ashland to Chippewa, 1954 February-November
Box   11
Folder   6
Dane, 1954 April-October
Box   12
Folder   1
Dodge to La Crosse, 1954 February-December
Box   12
Folder   2
Langlade to Outagamie, 1954 January-December
Box   12
Folder   3
Ozaukee to Vilas, 1954 February-November
Box   12
Folder   4
Walworth to Wood, 1954 January-November
Box   12
Folder   5
Black Book records, 1954
Box   12
Folder   6
Transmittals, 1954
Subseries: Subject File
Box   13
Folder   1
Investigation of Madison Capital Times and Wisconsin State Journal, 1912 October-1949 November
Box   13
Folder   2
Investigation into La Follette affairs, 1943-1946 July
Senator Joe McCarthy Investigations of alleged Communist infiltration into the U.S. government
Box   13
Folder   3
Correspondence and reports, 1950 March-1957 July
Box   13
Folder   4
Funds and refunds, 1954 February, 1957 August-November
Box   13
Folder   5
Bank statements and cancelled checks, 1950 May-1959 April
Box   13
Folder   6
Senator Alexander Wiley, correspondence, 1955 November-1956 July
Box   13
Folder   7
Senator Barry Goldwater, Conservative campaign, correspondence, 1959 January-1964 January
Box   29
Subseries: Political Scrapbook, 1941 October-November
Box   28
Volume   4
Subseries: Political Address Book, circa 1959 April
Series: Series 3. Senator Robert A. Taft Campaign of 1952
Box   13
Folder   8
Announcement of candidacy, 1951 August-November
Correspondence
Box   13
Folder   9
1951 September-October
Box   14
Folder   1
1951 November
Box   14
Folder   2
1951 December
Box   14
Folder   3
1952 January-March
Box   14
Folder   4
1952 April
Box   14
Folder   5
1952 May
Box   14
Folder   6
1952 June
Box   14
Folder   7
1952 June
Box   15
Folder   1
1952 July
Box   15
Folder   2
1952 July
Box   15
Folder   3
1952 July
Box   15
Folder   4
1952 August-December, 1954 August
Box   15
Folder   5
National Committee meeting, 1952 June
Box   15
Folder   6
Taft's statements, 1952 January-November
Box   15
Folder   7
Statement of Policy, 1952
Box   16
Folder   1
News releases, 1951 October-1952 July
Box   16
Folder   2
Anti-Eisenhower material, 1949 November, 1951 January-October
Box   16
Folder   3
Reports, 1951 August-1952 August
Box   16
Folder   4
Annotated lists of prominent Republicans and of journalists covering the campaign, 1952 June-December
Box   16
Folder   5
Taft Convention Headquarters, 1952 June-July
Box   28
Volume   2
Advance list of Delegates and Alternates, Republican National Convention, 1952 July
Republican Convention Delegate Book
Box   16
Folder   6
Illinois-Mississippi, 1952 June-July
Box   16
Folder   7
Missouri-Ohio, 1952 June-July
Box   16
Folder   8
Oklahoma-Texas, 1952 June-July
Box   16
Folder   9
Utah-Wyoming and territories, 1952 June-July
Republican Convention Delegates and Alternates Book - Black Book records
Box   17
Folder   1
Alabama-Mississippi, 1952 May
Box   17
Folder   2
Missouri-Virgin Islands, 1952 May
Subject file
Box   17
Folder   3
Alabama, 1951 August-November, 1952 June
Box   17
Folder   4
Alaska, 1951 September-October, 1952 June
Box   17
Folder   5
Arizona, 1951 August-1952 July
Box   17
Folder   6
Arkansas, 1951 August-November, 1952 January, June-July
Box   17
Folder   7
California, 1943, 1951 August-1952 July
Box   17
Folder   8
Colorado, 1951 August-1952 May, July
Box   17
Folder   9
Connecticut, 1951 September-1952 January, June-July
Box   17
Folder   10
Delaware, 1952 June
Box   17
Folder   11
District of Columbia, 1951 August-1952 June
Box   17
Folder   12
Florida, 1951 August-1952 March, June-July
Box   17
Folder   13
Georgia, 1951 August-1952 February
Box   18
Folder   1
Hawaii, 1951 September-December, 1952 May-July
Box   18
Folder   2
Idaho, 1951 August-November, 1952 June
Illinois
Box   18
Folder   3
Correspondence, 1951 August-1952 June
Box   18
Folder   4
Delegate lists, 1952 January-March
Box   18
Folder   5
Indiana, 1951 July-1952 July
Box   18
Folder   6
Iowa, 1951 January, August-1952 July
Box   18
Folder   7
Kansas, 1951 September-December, 1952 March, June-July
Box   18
Folder   8
Kentucky, 1951 August-December
Box   18
Folder   9
Louisiana, 1951 August-November, 1952 March
Box   18
Folder   10
Maine, 1951 August-December, 1952 March, July
Box   18
Folder   11
Maryland, 1951 October, 1952 June-July
Box   18
Folder   12
Massachusetts, 1951 August-1952 July
Michigan
Box   18
Folder   13
1951 September-1952 March
Box   19
Folder   1
1952 April-July
Box   19
Folder   2
Minnesota, 1951 August-1952 June
Box   19
Folder   3
Mississippi, 1951 November
Box   19
Folder   4
Missouri, 1951 August-1952 February, June-July
Box   19
Folder   5
Montana, 1951 August-1952 July
Box   19
Folder   6
Nebraska, 1952 March-August
Box   19
Folder   7
Nevada, 1951 September-November, 1952 February, June-July
Box   19
Folder   8
New Hampshire, 1951 September-1952 February
Box   19
Folder   9
New Jersey, 1951 November-1952 July
Box   19
Folder   10-11
New Mexico, 1951 August-1952 June
Box   19
Folder   12
New York, 1951 October-1952 July
Box   19
Folder   13
North Carolina, 1951 August-1952 February, June
Box   19
Folder   14
North Dakota, 1951 August, 1952 January-July
Box   19
Folder   15
Ohio, 1951 August, 1952 April-July
Box   19
Folder   16
Oklahoma, 1951 September-1952 February, June-July
Box   20
Folder   1
Oregon, 1951 August-1952 March, June-July
Box   20
Folder   2
Pennsylvania, 1951 August, 1952 May-July
Box   20
Folder   3
Puerto Rico, 1952 June-July
Box   20
Folder   4
Rhode Island, 1951 September-December, 1952 June
Box   20
Folder   5
South Carolina, 1951 September-October
Box   20
Folder   6-7
South Dakota, 1951 August-1952 August
Box   20
Folder   8
Tennessee, 1951 August-October, 1952 May
Box   20
Folder   9
Texas, 1951 August, 1952 May-July
Box   20
Folder   10
Utah, 1951 August-December, 1952 June-July
Box   20
Folder   11
Vermont, 1951 August-November, 1952 April-July
Box   20
Folder   12
Virginia, 1951 September-November, 1952 January, March
Box   20
Folder   13
Washington, 1951 August-November, 1952 January-June
Box   20
Folder   14
West Virginia, 1951 August-November, 1952 February, July
Box   20
Folder   15-16
Wisconsin, 1951 August-1952 July
Box   20
Folder   17
Wyoming, 1951 August-November, 1952 May-July
Box   21
Folder   1
Mailing lists, 1951 February, December
Clippings
Box   21
Folder   2
1951 February-October
Box   21
Folder   3
1951 November-1952 November
Series: Series 4. Robert A. Taft Memorial Foundation
Correspondence
Box   21
Folder   4
1953 October 8-1955 August 10
Box   21
Folder   5
1955 August 11-31
Box   21
Folder   6
1955 September 1-23
Box   22
Folder   1
1955 September 24-October 31
Box   22
Folder   2
1955 November 1-30
Box   22
Folder   3
1955 December 1-20
Box   22
Folder   4
1955 December 21-1956 January 10
Box   22
Folder   5
1956 January 11-31
Box   22
Folder   6
1956 February 1-29
Box   23
Folder   1
1956 March 1-30
Box   23
Folder   2
1956 April 2-30
Box   23
Folder   3
1956 May 1-31
Box   23
Folder   4
1956 June 1-July 31
Box   23
Folder   5
1956 August 1-October 31
Box   23
Folder   6
1956 November 1-December 31
Box   24
Folder   1
1957 January 1-31
Box   24
Folder   2
1957 February 4-March 29
Box   24
Folder   3
1957 April 1-May 31
Box   24
Folder   4
1957 June 3-30
Box   24
Folder   5
1957 July 1-31
Box   24
Folder   6
1957 August 1-30
Box   24
Folder   7
1957 September 3-15
Box   25
Folder   1
1957 September 16-30
Box   25
Folder   2
1957 October 1-31
Box   25
Folder   3
1957 November 1-29
Box   25
Folder   4
1957 December 1-1958 January 29
Box   25
Folder   5
1958 February 3-July 31
Box   25
Folder   6
1958 August 1-1959 February 23
Box   25
Folder   7
1959 March 2-December 31
Box   25
Folder   8
1960 January 5-1962 March 20
Box   26
Folder   1
Minutes and reports, 1954 August-1960 February
Box   26
Folder   2
Volunteer workers, 1952-1955 August-November
Box   26
Folder   3
Coleman's itineraries, 1955 August-1957 October
Box   28
Volume   3
Taft Memorial Foundation address book, 1956
Box   26
Folder   4
Brochures, 1956 January-1958 February
Lists of Solicitees
Box   26
Folder   5
1955 July-1958 January
Box   26
Folder   6
1955 August
Box   26
Folder   7
1956 March
Box   26
Folder   8
Lists of large contributors, 1955 May-1959 December
Micro 444
Reel   1
Taft Memorial Foundation, mailing and contributors lists, 1959 May
Mss 66
Box   26
Folder   9
Dedication ceremony, 1959 March-April
Business records
Box   26
Folder   10
Tax and staff financial records, 1954-1960 July
Box   26
Folder   11
Bank statements, 1958 December-1959 November
Box   26
Folder   12
Fund Finance Committee bank statements, 1955 August-1959 November
Box   26
Folder   13
Clippings, 1954 January-1960 October
Series: Unsorted Clippings
Box   27
Folder   1-10
undated
Box   28
Folder   1-5
undated
PH 3566
Series: Photographs
Appendix: Lists of Prominent Correspondents

These lists have been broken down by the major series. In cases where a correspondent frequently appeared in some months or years, exact dates have not been given.

Series 1: Personal Correspondence and Papers
  • Styles Bridges, 1959 November 12
  • Wayne Hood, 1958 October-November, 1959 October-November
  • Victor Johnston, 1954 November, 1959 October
  • James Scott Kemper, 1954 October, 1964 February 19
  • Warren P. Knowles, 1957 April 26
  • W.H. “Bill” Lawrence, 1963 May 22
  • I. Jack Martin, 1953 March-June
  • John F. “Jack” Mills, 1963 May-June
  • Jack Rouse, 1953 June 19, 1963 May 20
  • Arthur E. Summerfield, 1962 March 15, 1963 September 25
  • Chester O. Wanvig Jr., 1959 April 1
  • Wendell Willkie, 1943 December 28
Series 2: Political Correspondence and Papers
  • Joseph W. Alsop, 1954 February-March, regarding a misrepresentation of Coleman's position printed in the Alsop column. See also letters from prominent Republicans concerning this matter.
  • Ray C. Bliss, 1950 March 8, 1954 March 8
  • Owen Brewster, 1949-1950 Styles Bridges, 1956 July
  • Styles Bridges, 1956 July
  • John W. Byrnes, 1949 June-July; 1953 April 1; 1954, 1963 June, August
  • Glenn Davis, 1953 October 23; 1955 April, 1956, 1961 October 9; 1962 January 2, December 5
  • Cecil B. de Mille, 1952 October 16
  • Dwight D. Eisenhower, 1953 June 5
  • William T. Evjue, 1950 June, regarding Madison Capital Times libel suit
  • Leslie H. Fishel Jr., 1960 July 20, regarding the history of the 1960 Republican National Convention
  • Barry Goldwater, 1959 January 23
  • Walter S. Goodland, 1946 April, June 5
  • Harvey V. Higley, 1959-1960, regarding movement to nominate Richard M. Nixon as the Republican Presidential candidate
  • Wayne Hood, 1951-1956, 1958-1963
  • Victor Johnston, 1946 March 28; 1959 January 19; 1962 April 12; 1963 April, September 16
  • James Scott Kemper, 1944-1956, 1960 June-November
  • Charles J. Kersten to Richard M. Nixon, 1952 October 23, regarding campaign tactics
  • Warren P. Knowles, 1959 April 23, 1963 September
  • Philip G. “Buz” Kuehn, 1959 April-May, September, 1961 June, October-November
  • Melvin Laird, 1956 May 31, 1956 June-July, 1961 August 25, December 27
  • W.H. “Bill” Lawrence, 1954 January, 1956 June 1, 1959 November 30, December 2
  • Clarence Manion, 1959 June-July, regarding movement to nominate Barry Goldwater as the Republican Presidential candidate
  • John F. “Jack” Mills, 1961-1962
  • Richard M. Nixon, 1960 October
  • Ronald Reagan, 1962 May 28
  • T.J. Reardon, 1955 January 28 regarding Senator John F. Kennedy's nomination of Senator Robert A. Taft for Man of the Year in 1955
  • Henry Ringling, 1948-1949, 1953 October 23., 1954 March 10
  • Hugh D. Scott Jr., 1949-1952
  • Harold E. Stassen, 1947 December, 1948 June
  • Arthur E. Summerfield, 1948-1962
  • Robert A. Taft, 1949 June 28
  • Robert A. Taft Jr., 1963 September 30, October-December
  • Harold Talbot, 1951 January 18, June 19, 1954 March 12
  • Chester O. Wanvig Jr., 1950-1951, 1954, 1958 May
  • Alexander Wiley, 1949 July 6
  • John Wyngaard, 1955 September, 1956 January
Series 3: Senator Robert A. Taft Campaign of 1952
  • Styles Bridges, 1952 June 21
  • Homer E. Capehart, 1952 June 21
  • Cecil B. de Mille, 1952 July 28
  • Thomas E. Dewey to Dewitt T. Van Alen, 1952 July 10
  • Everett McKinley Dirksen, 1952 July 29
  • Dwight D. Eisenhower, 1952 August 8
  • L. Richard Guylay, 1951 October November
  • John D. M. Hamilton, throughout the correspondence
  • Harvey V. Higley, throughout the correspondence
  • David S. Ingalls, throughout the correspondence
  • William E. Jenner, 1952 June 16
  • Victor Johnston, throughout the correspondence
  • James Scott Kemper, 1952 June
  • Warren P. Knowles, 1952 July 16
  • W.H. “Bill” Lawrence, 1954 August 16
  • Henry Cabot Lodge, 1952 June 25, July 1
  • Joe McCarthy, 1952 June 20
  • I. Jack Martin, throughout the correspondence
  • John F. “Jack” Mills, throughout the correspondence
  • John G. Pegg, 1952 June 25, Memo “Report on Colored Delegates”
  • Jack Rouse, 1952 January-June
  • Harold E. Stassen, 1952 August 11
  • Arthur E. Summerfield, 1951 December 10
  • Robert A. Taft, throughout the correspondence
  • Benjamin E. Tate, throughout the correspondence
  • A.C. Wedemeyer, 1952 June-July
Series 4: Robert A. Taft Memorial Foundation
  • Sherman Adams, 1956 April 13
  • Ezra Taft Benson, 1955 October 18, 1959 February 5
  • John W. Bricker, 1955 October 4
  • Styles Bridges, 1955 December 12
  • Clarence J. Brown, throughout the correspondence
  • Katherine Kennedy Brown, throughout the correspondence
  • Walther Buchen, 1955 August 11, September 2, November 28, December 7, 1956 July 27-31
  • John M. Christie, throughout the correspondence
  • May Preston Davie, throughout the correspondence, see especially 1960 May 31
  • Everett McKinley Dirksen, 1955 December 8, 1956 January 17
  • Robert V. Fleming, throughout the correspondence
  • Barry Goldwater, 1956 January 13, 1957 December 2
  • L. Richard Guylay, throughout the correspondence
  • Herbert Hoover, 1955 October 28
  • George Humphrey, 1955 October 17
  • David S. Ingalls, throughout the correspondence
  • Pauline Isaacson, 1954 October 26-1955 March 3; 1956 February 21-27; 1958 December 29-1959 March 23; 1959 August 3-September 18, November 13, December 31-1960 February 18; 1960 May 17-20 regarding Taft biography
  • William E. Jenner, 1956 January 13
  • Philip G. Kuehn, 1955 September 16; 1958 May 20
  • Melvin Laird, 1956 January 16
  • I. Jack Martin, throughout the correspondence
  • Joseph W. Martin, 1956 February 13, to Lewis B. Perkins
  • John F. “Jack” Mills, throughout the correspondence
  • B. Carroll Reece, throughout the correspondence, especially from Thomas E. Coleman, 1960 May 26
  • Lawrence E. Spivak, 1955 August 11-22, 1956 January 6
  • Lewis L. Strauss, 1955 November 8
  • Arthur E. Summerfield, 1956, May 28, 1958, July 31
  • Robert A. Taft Jr., 1955 August 10-December; 1956 May 14; 1957 February 14-20; 1958 May 27-29
  • Ben E. Tate, throughout the correspondence
  • A.C. Wedemeyer, 1955 December 12