View XML QR Code

Hugh Baker Cox papers, 1917-1973

Overview of the Collection

Creator
Cox, Hugh Baker, 1905-1973
Title
Hugh Baker Cox papers
Dates
1917-1973 (inclusive)
Quantity
1.45 cubic ft. (2 boxes)
Collection Number
03128
Summary
Hugh Baker Cox was an antitrust lawyer who worked for the U.S. Department of Justice. The collection contains correspondence, memoranda, legal opinions, and other materials related to Cox's work
Repository
American Heritage Center, University of Wyoming
American Heritage Center
University of Wyoming
1000 E. University Ave.
Dept. 3924
Laramie, WY
82071
Telephone: 3077663756
ahcref@uwyo.edu
Access Restrictions
Access Restrictions

There are no access restrictions on the materials for research purposes, and the collection is open to the public.

Languages
English
Sponsor
The creation of the EAD-version of this finding aid has been made possible through a grant from the National Historic Publications and Records Commission.
Return to Top

Historical Note

Hugh Baker Cox (1905-1973) was born in Logan, Iowa and grew up in Lincoln, Nebraska. He earned a bachelor of arts degree at the University of Nebraska in 1926 and became a Rhodes Scholar the same year. He then received a bachelor's degree in English from Christ Church at Oxford in 1929 followed by a law degree in 1930 under the Vinerian scholarship. Cox was admitted to the New York State Bar in 1933 and in 1935 he joined the antitrust division of the U.S. Department of Justice. He was counsel for the Department before the Temporary National Economic Committee from 1938-1939. In 1942, he was assigned to the Board of Economic Warfare, working in London on economic intelligence activities. He was named assistant attorney general in 1943 in charge of the War Division and from 1943-1945 was assistant solicitor general. In 1944, he was directly involved in formulation of federal policy regarding a dispute between Montgomery Ward and the National War Labor Board which resulted in the seizure of the company under presidential executive order. Cox returned to private legal practice in Washington, D.C. in 1945.

Return to Top

Content Description

Collection contains subject files and contents from five binders of correspondence, memoranda, legal opinions, reports, press releases, and printed materials related to Cox's work with the Department of Justice.

Return to Top

Use of the Collection

Restrictions on Use

Copyright Information

The researcher assumes full responsibility for observing all copyright, property, and libel laws as they apply.

Preferred Citation

Preferred Citation

Item Description, Box Number, Folder Number, Collection Name, Collection Number, American Heritage Center, University of Wyoming.

Return to Top

Administrative Information

Related Materials

Related Materials

There are no known other archival collections created by Hugh Baker Cox at the date of processing.

Acquisition Information

Acquisition Information

This material was received from Mr. and Mrs. Hugh Cox in 1962 and 1974.

Processing Note

Processing Information

The collection was processed by Kathryn Brooks in August 2011.

Return to Top

Detailed Description of the Collection

Container List
  • Description: Alien Property Custodian
    Dates: 1943
    Container: Box 1
  • Description: Amazon Rubber
    Dates: undated
    Container: Box 1
  • Description: Antitrust - Foreign Contracts Act
    Dates: 1943
    Container: Box 1
  • Description: Antitrust Matters - General
    Dates: 1943-1944
    Container: Box 1
  • Description: Antitrust - Price Agreements (Basing Point)
    Dates: 1945
    Container: Box 1
  • Description: Aviation
    Dates: 1945
    Container: Box 1
  • Description: Charters
    Dates: circa 1940-1941
    Container: Box 1
  • Description: Corrupt Practices Act
    Dates: 1938, 1944
    Container: Box 1
  • Description: Employment - Government & Private
    Dates: 1943-1945
    Container: Box 1
  • Description: Executive Orders - Seizures
    Dates: 1936-1944
    Container: Box 1
  • Description: Foreign Agents Registration Act
    Dates: 1942
    Container: Box 1
  • Description: Legal Memoranda
    Dates: 1943-1945
    Container: Box 1
  • Description: Montgomery Ward & Co., Incorporated
    Dates: 1943-1944
    Container: Box 1
  • Description: Miscellaneous items
    Dates: undated
    Container: Box 1
  • Description: O'Mahoney file
    Dates: 1943-1944
    Container: Box 1
  • Description: Opinions - Attorney General
    Dates: 1941-1945
    Container: Box 1
  • Description: State Taxes during Federal Operation
    Dates: 1945
    Container: Box 1
  • Description: Obituaries
    Dates: 1973
    Container: Box 1
  • Description: Agricultural Adjustment Act
    Dates: circa 1937
    Container: Box 2
  • Description: Agricultural legislation in relation to antitrust investigation of the food industries
    Dates: undated
    Container: Box 2
  • Description: Aluminum Co. of America memo
    Dates: 1936 November 24
    Container: Box 2
  • Description: American Optical Co. Atty.-Client Priv. Brief
    Dates: 1941
    Container: Box 2
  • Description: Antitrust Decree Conviction for Contempt
    Dates: 1937 July 28
    Container: Box 2
  • Description: Cases of major importance (since 1900)
    Dates: 1938 December 16
    Container: Box 2
  • Description: Notes prepared for Mr. Arnold
    Dates: undated
    Container: Box 2
  • Description: Price reductions memo
    Dates: 1940 November 15
    Container: Box 2
  • Description: Violations by Labor
    Dates: 1940 March 19
    Container: Box 2
  • Description: Appealability
    Dates: 1940 March 15
    Container: Box 2
  • Description: Cartelisation articles
    Dates: circa 1935-1938
    Container: Box 2
  • Description: Robert C. Barnard memos, bibliography, bid depositories
    Dates: circa 1941
    Container: Box 2
  • Description: Bill of Particulars
    Dates: 1921, 1939, undated
    Container: Box 2
  • Description: Copper-Volstead Act
    Dates: 1938
    Container: Box 2
  • Description: Certiorari
    Dates: 1939
    Container: Box 2
  • Description: Civil liberties
    Dates: 1939
    Container: Box 2
  • Description: Consent Decree in Treble Damage Action
    Dates: 1938 November 29
    Container: Box 2
  • Description: Constitutional Limitations on the Powers of the States
    Dates: 1936 May 26
    Container: Box 2
  • Description: Contempt proceedings
    Dates: undated
    Container: Box 2
  • Description: Convict Labor cases
    Dates: 1935 October 17
    Container: Box 2
  • Description: Cooper v. U.S. Argument in CCA & The Argument
    Dates: circa 1938
    Container: Box 2
  • Description: McDowell & Stemmler memos
    Dates: 1940 May
    Container: Box 2
  • Description: Judge Coxe Opinion - Mandel v. Cooper Corp.
    Dates: 1941 December 9
    Container: Box 2
  • Description: Cranberry memo, Criminal Appeals Act, Darby Lumber Co. Recommendation, Limits of Reviewability, Demurrer, Elizabethan Patents of Monopoly, Evidence, Questions arising in Antitrust cases
    Dates: 1938-1941
    Container: Box 2
  • Description: FTC Act
    Dates: 1936, 1938
    Container: Box 2
  • Description: Monopoly & competition in steel
    Dates: 1939 March 7
    Container: Box 2
  • Description: Hartford Empire - Plaintiff's memo
    Dates: 1941 March 6
    Container: Box 2
  • Description: Hepburn Act & Hinderlider memo
    Dates: 1937-1938
    Container: Box 2
  • Description: Housing - Certain Lands memo, Debentures memo, Eminent domain memo (Bird)
    Dates: 1935
    Container: Box 2
  • Description: Eminent domain memo (Kimble), Finnegan v. Soevig memo, McLean letter
    Dates: 1935-1936
    Container: Box 2
  • Description: Oil
    Dates: 1941
    Container: Box 2
  • Description: Opinion, Owlett memo, Paper Bag Program
    Dates: 1917-1938
    Container: Box 2
  • Description: Pipe Line Regulations, Pleas of Nolo, Privileged Communications
    Dates: 1940
    Container: Box 2
  • Description: Proposed legislation, Robinson Patman Act, Rule of Reason
    Dates: 1936-1938
    Container: Box 2
  • Description: St. Joseph memo, Standard Oil Co. of Indiana, Stammler memo on State & Municipal statutes & ordinances, State inspection laws
    Dates: 1936-1939
    Container: Box 2
  • Description: Subpoena, Supreme Court, Taylor Act memo, Tax Power, TNEC, Tin Can Invest., Venue
    Dates: 1935-1940
    Container: Box 2
  • Description: Immunity to arrest in PA, Indictment, Interstate Commerce Commission, Jurisdiction of State to adjudicate Constitutional Act of Congress
    Dates: 1936-1941
    Container: Box 2
  • Description: Jurisdictional Strike, Lanza, U.S. v. Masonite, McLean estate memo
    Dates: 1936-1941
    Container: Box 2
  • Description: Master's power to hold hearings, etc; McGovern memo on Fraud under Crim. Code; Morgan v. U.S.; U.S. v. National Retail Lumber Dealers; Newspaper industry; Norris - La Guardia Act;
    Dates: 1937-1942
    Container: Box 2

Names and SubjectsReturn to Top

Subject Terms

  • Alien property.
  • Antitrust law -- United States.
  • War and emergency powers -- United States.
  • World War, 1939-1945 -- Economic aspects.

Corporate Names

  • Montgomery Ward.
  • United States. Dept. of Justice. Antitrust Division.

Occupations

  • Lawyers.
Loading...
Loading...