Sorry, you need to enable JavaScript to visit this website.

Alfred P. J. O'Donnell papers

Special Collections and Archives

Alfred P. J. O'Donnell papers

You are here

Special Collections and Archives

Alfred P. J. O'Donnell papers

You are here

Alfred P. J. O'Donnell papers

Finding Aid

Prepared by Teresa Grass, December 10, 2002; Revised by Stephanie Wachalec, April 5, 2004; Last Updated: June 2020


Inclusive Dates: 1955-1965
Extent: .50 cubic foot (1 half-size record storage box)
Physical Location: 11th floor


Biographical Note: Alfred P. J. O’Donnell was a resident of Elyria, Ohio, and was active in the Republican Party during the period covered by these records. He was associated with his brothers in the O’Donnell Paint & Wallpaper Company. He ran successfully for Councilman-at-Large in 1955 and made an unsuccessful bid for mayor of Elyria in 1957 and for State Senator in 1960. He was active in the attempt to draft Henry Cabot Lodge for president in 1964.

Scope and Content: The Alfred P. J. O’Donnell papers reflect the activities of the Lorain Republican Club and the Elyria Republican Party, the bulk being related to the Lorain Republican Club. The papers date from 1955 to 1965 and contain the minutes of party meetings, financial records, and correspondence. The records also reflect the involvement of the Lorain Republican Party with the State of Ohio and the Washington D.C. Draft Lodge committees.


Box 1
Folder -- Contents

  1. November 1955, Republican Party Brochure
  2. 3 January 1956 , Ohio Department of Highway, letter
  3. 23 January 1956, U.S. Department of Interior, letter
  4. 5 February 1957, Receipt for fee and Declaration of Candidacy, Mayor
  5. 13 November 1957, Lorain County Sheriff, letter
  6. August 1959, Republican Club of Lorain County, letter
  7. 9 October 1959, Lorain County Republican Executive Committee
  8. December 1959, Elyria Republican Central Committee, minutes
  9. 3 February 1960, Declaration of Candidacy for State Senator, receipt
  10. 27 October 1960, Republican Club of Lorain County Annual Ox Roast
  11. 27 October 1960, Republican Club of Lorain County, program
  12. 24-27 October 1960, Receipts for Roast
  13. November 1960, Miscellaneous Receipts
  14. February -December 1960, Republican Club of Lorain County, vouchers
  15. 1960-1961, Annual Report Republican Club of Lorain County
  16. 21 January 1961, Republican Club of Lorain County, Executive Committee
  17. 16 February 1961, Republican Club of Lorain County Lincoln Day Dinner, expenses
  18. 16 February 1961, Republican Club of Lorain County Lincoln Day Dinner, program
  19. 3 February - 21 March 1961, Republican Club of Lorain County, vouchers
  20. 31 March 1961, Republican Club of Lorain County, letters
  21. 5 April 1961, Republican State Central and Executive Committee, letters
  22. 11 April 1961, Republican State Central and Executive Committee
  23. 11 April 1961, State Senator John W. Brown, letter
  24. 12 April 1961 Republican State Central and Executive Committee
  25. 13 April 1961, Correspondence from Representative Charles A. Mosher
  26. 15 April 1961, Executive Committee Republican Club of Lorain County
  27. 18 October 1961, John Bricker Dinner, program
  28. 27 October Republican Club of Lorain County, expenses
  29. 1 March 1961 - 1 March 1962, Lorain County Republican Party, budget
  30. 23 February 1962, Representative Charles A. Mosher
  31. 3 May 1962, Republican Party Polling Card
  32. 26 December 1963, Republican Club of Lorain County, Draft Lodge, letter
  33. 5 -7 January 1964, Ohio Association of Election Officials, convention program
  34. 10 January 1964, Oberlin College Mock Convention
  35. 14 January 1964, Card to General Eisenhower
  36. 20 January 1964, Lodge student manager
  37. 24 January 1964, Saturday Evening Post
  38. 30 January 1964, Draft Lodge Committee, Washington D.C.
  39. 30 January 1964, Robert R. Mullen letter regarding James Garner
  40. 31 January 1964, Ohio Draft Lodge Committee, letter
  41. 3 February 1964, Robert R. Mullen letter to Jack B. Beardwood
  42. 5 February 1964, Letter to Governor John Lodge
  43. 11 February 1964, Draft Lodge Committee, letter
  44. 15 April 1964, Draft Lodge Committee
  45. 18 April 1964 Ohio Draft Lodge Committee, letter
  46. 25 April 1964, Representative Charles A Mosher, letter
  47. 28 April 1964, Robert Taft Jr., letter
  48. 11 May 1964, Elyria Republican Central Committee
  49. 13 May 1964, Lorain County Republican Central Committee
  50. 12 June 1964, Draft Lodge Committee
  51. 15 June 1964, Draft Lodge Committee
  52. 18 June 1964, Ohio Draft Lodge Committee
  53. 19 June 1964, Ohio Draft Lodge Committee
  54. 26 June 1964, Republican County Chairwomen
  55. 11 July 1964, Draft Lodge, petitons and letters
  56. 13 July 1964, Republican Precinct Committeemen
  57. 10 Sept. 1964 -1 Feb. 1965, Lorain County Board of Election, minutes
  58. 18 August 1965, Invitation from Governor Rhodes
  59. 1965, Christmas Card from Governor Rhodes
  60. Draft Lodge Bumper Stickers (oversize, shelved with collection)
  61. Draft Lodge Committee State of Ohio Letterhead and Envelopes
  62. Miscellaneous Papers, undated
  63. Bolton, Oliver P. Photograph, undated
  64. Brown, Paul W. Photograph, undated
  65. Douglass, Francis Photograph, undated
  66. Group Picture with list of names, undated
  67. O’Neill, C. William Photograph, undated
  68. Schneider, Louis J. Photograph, undated
  69. Taft, Robert Photograph undated
  70. Unidentified photographs, undated