Table Of Contents

Descriptive Summary

Biographical Sketch

Scope and Content Information

Arrangement of the Collection

Restrictions

Subject and Genre Headings

Administrative Information

Container List

Grenander banner

CLARENCE E. HANCOCK PAPERS, (APAP-252), 1929-1946




Descriptive Summary

Title: Clarence E. Hancock Papers
Date:1929-1946
Physical Characteristics: 2.0 cubic ft.
Abstract:The Clarence Eugene Hancock Papers document Hancock's time in the House of Representatives in the United States Congress. He was the representative of the 35th District of New York from 1927 to 1945 but came to represent the 36th district from 1945 to 1947 after New York State was redistricted. The collection includes correspondence, newspaper clippings, Congressional bills, transcripts of Congressional hearings, telegrams, and handwritten notes.
Storage:The materials are located onsite in the department.
Language: The materials in the collection are in English.
Repository: M. E. Grenander Department of Special Collections and Archives, University at Albany, SUNY

Biographical Sketch

Clarence Eugene Hancock was born in Syracuse, NY on February 13, 1885 to Theodore E. and Martha Hancock. After public school, Hancock attended Wesleyan University in Middletown Connecticut until his graduation in 1906. Hancock graduated from New York Law School in 1908 and was admitted to the bar in the same year. Once he was admitted to the bar, he began to practice law in Syracuse. From 1916-1917, Hancock served as a sergeant with Troop D of the First New York Cavalry, also known as New York National Guard, on the Mexican border. Hancock next served as a lieutenant with the 104th Machine Gun Battalion in the 27th division during World War One. After the armistice in 1918, Hancock was assigned to work as Assistant Division Judge Advocate and promoted to the rank of captain. Hancock continued to serve in the military until 1919.

After finishing his military service, Hancock returned home and became part of the corporation counsel of Syracuse from 1926-1927 and a trustee of Wesleyan University. During this period, Hancock ran in the Republican primary for mayor of Syracuse but lost the nomination. Then, during the 70th Congress, the current representative of the 35th district, Walter W. Magee, died in office leaving his position open. Voters elected Hancock to fill Magee's position in 1927 and he continued to serve as representative of the 35th district until 1945 when there was re-districting. Hancock was then elected as the representative of the 36th district from 1945-1947. While in Congress, Hancock served on the Judicial Committee, Naval Affairs Committee, and Elections No. 1 Committee. Along with this, he was chairman of the speaker's bureau of the Republican Congressional Committee and head of the Eastern Speaker's Bureau in 1936. Hancock was part of the opposition to President Franklin D. Roosevelt's New Deal plan.

Hancock did not seek reelection in 1946 for the next session of Congress because of a long time illness and the recommendation of his doctor that he should rest. After leaving Congress, Hancock returned to Syracuse to practice law but died in a hospital in Washington D.C. a year later on January 3, 1948. He was survived by his wife, Emily W. Shonk of Plymouth, Pennsylvania, whom he married in 1912, and son, John S. Hancock, born in 1914. He is buried in Woodland Cemetery in Syracuse.

Note: The information provided above was gleaned from the following sources

" C.E. Hancock Dead; Ex-Congressman, 6. " New York Times 4 Jan (1948):52. ProQuest Historical Newspapers: The New York Times (1851-2009) with Index (1851-1993). ProQuest. SUNY Albany Library. 24 Feb. 2013 (http://search.proquest.com/docview/108168688?accountid=14166)
Curran, Thomas J. "Legislative Manuel: New York 1944." Williams Press, Inc: Albany, 1944.
Curran, Thomas J. " The New York red book, 1942 : an illustrated publication containing authentic information relating to the executive, legislative, judicial and political affairs of the State " Williams Press, inc : Albany, 1942.
Flynn, Edward J. " Legislative Manuel: New York 1933. " Williams Pres, Inc: Albany. 1933
" Hancock, Clarence Eugene 1885 – 1948. " History, Art, and Archives: United States House of Representatives House.gov. 24 Feb. 2013 (http://history.house.gov/People/Detail/14463?ret=True)
" Interstate Phase of the Insurance Bill. " New York Times 7 Nov. (1943):S10. ProQuest Historical Newspapers: The New York Times (1851-2009) with Index (1851-1993). ProQuest. SUNY Albany Library. 24 Feb. 2013 (http://search.proquest.com/docview/106438954?accountid=14166)
" Moses Leads Against Seabury; Marvin is Gaining. " New York Times 28 Sept. (1934):1. ProQuest Historical Newspapers: The New York Times (1851-2009) with Index (1851-1993). ProQuest. SUNY Albany Library. 24 Feb. 2013 (http://search.proquest.com/docview/101150417?accountid=14166)
" New Yorkers Assigned. " New York Times 13 Dec. (1927):3. ProQuest Historical Newspapers: The New York Times (1851-2009) with Index (1851-1993). ProQuest. SUNY Albany Library. 24 Feb. 2013 (http://search.proquest.com/docview/104033877?accountid=14166)
" Old Guard Leaders Rout Macy Forces, Overthrow Seen. " New York Times 13 Sept. (1934):1. ProQuest Historical Newspapers: The New York Times (1851-2009) with Index (1851-1993). ProQuest. SUNY Albany Library. 24 Feb. 2013 (http://search.proquest.com/docview/101183210?accountid=14166)
" Politics Charged in Deficit Figures. " New York Times 3 Sept. (1936):12. ProQuest Historical Newspapers: The New York Times (1851-2009) with Index (1851-1993). ProQuest. SUNY Albany Library. 24 Feb. 2013 (http://search.proquest.com/docview/101645991?accountid=14166)
" Snell Skeptical of ' No New Taxes '. " New York Times 19 Aug.. (1936):13. ProQuest Historical Newspapers: The New York Times (1851-2009) with Index (1851-1993). ProQuest. SUNY Albany Library. 24 Feb. 2013 (http://search.proquest.com/docview/101811994?accountid=14166)
" Union League Asks War on New Deal. " New York Times 14 Sept. (1934):1. ProQuest Historical Newspapers: The New York Times (1851-2009) with Index (1851-1993). ProQuest. SUNY Albany Library. 24 Feb. 2013 (http://search.proquest.com/docview/100993787?accountid=14166)
Walsh, Michael " Legislative Manuel: New York 1942. " Williams Pres, Inc: Albany, 1942.
" 1942 Election Statistics " Office of the Clerk, House of Representatives. Clerk.house.gov. 25 Feb. 2013 (http://clerk.house.gov/member_info/electioninfo/1942election.pdf)
" 1944 Election Statistics " Office of the Clerk, House of Representatives. Clerk.house.gov. 25 Feb. 2013 (http://clerk.house.gov/member_info/electioninfo/1944election.pdf)

Return to the Table of Contents


Scope and Content Information

Clarence Hancock was a New York State Representative in the United States Congress from 1927-1947. His collection includes correspondence, newspaper clippings, Congressional bills, transcripts of Congressional hearings, telegrams, and handwritten notes. Much of the correspondence is from constituents and fellow Congressmen, and discusses their opinions about a particular bill and the actions they want taken. The collection covers Hancock's official actions as a New York Congressional Representative from 1933-1946 and does not include personal papers or records of his legislative actions from 1934, 1936, 1938 or 1947. Please note that no papers about Hancock's work outside of Congress or the work he conducted as part of the Naval Affairs or Elections Committees are included in this collection. Some areas of interest in the files include the Equal Rights Amendment, Anti-Trust laws, Submerged Oil Lands, War and Emergency Powers, and Bankruptcy hearings.

The majority of the file names are names that Hancock assigned them based on handwritten slips of paper the archivist found within the original folders in the collection. If there was no paper indicating the file's name, the archivist chose a name based on the subject of the records. All the files are arranged alphabetically. Within the files, items are arranged based on the year of their creation.

Return to the Table of Contents


Arrangement of the Collection

The collection is arranged alphabetically. There are no series.

Return to the Table of Contents


Restrictions

Access

Access to this record group is unrestricted.

Copyright

The researcher assumes full responsibility for conforming with the laws of copyright. Whenever possible, the M.E. Grenander Department of Special Collections and Archives will provide information about copyright owners and other restrictions, but the legal determination ultimately rests with the researcher. Requests for permission to publish material from this collection should be discussed with the Head of Special Collections and Archives.

Return to the Table of Contents


Subject Headings

Persons

Hancock, Clarence Eugene, 1885-1948

Corporate Bodies

United States. Congress.
United States. Congress. House.
United States. Congress. House. Committee on the Judiciary.

Subjects

Civil service--United States.
Court rules--United States.
Courts--United States.
Equal rights amendments--United States.
Legislative hearings--United States.
Legislative politics & policy making
Politicians New York (State)
Racketeering--United States.
Receivership
United States. Bankruptcy.
United States. Congress--Constituent communication
War and emergency powers--United States--History.

Places

Cortland County (N.Y.)
New York (State)--Politics and government
Onondaga County (N.Y.)
Washington (D.C.)

Genres and Forms

Bills (legislative records)
Clippings (information artifacts)
Congressional Committee Reports
Correspondence
Drafts (documents)
Notes
Telegrams
Transcripts

Administrative Information

Preferred Citation

Preferred citation for this material is as follows:

Identification of specific item, series, box, folder, Clarence Eugene Hancock Papers,1929-1946. M.E. Grenander Department of Special Collections and Archives, University Libraries, University at Albany, State University of New York (hereafter referred to as the Hancock Papers).

Acquisition Information

The Clarence Hancock Papers were originally donated to Syracuse University on September 21, 1962 by Hancock's wife and son. The papers were transferred to M.E. Grenander Department of Special Collections at the State University of New York, Albany in 2006.

Finding Aid Information

Created by: Samantha Brown
Date: © 2013 By the University at Albany, SUNY. All rights reserved.
Revision history: -

Return to the Table of Contents


Container List

BoxFolder
11-2Acts, 1941-1946
3Administrative Law Bill, 1946
4Admission of Evidence, 1944
5Alien Publication Act, 1940
6Anti-Racketeering Act, 1943
7Anti-Trust Laws, 1941
8Bankruptcy – Misc, 1933 Undated
9Civil Air Patrol, 1945-1946 Undated
10Civilian Defense Compensation, 1942
11Committee on the Judiciary, 1946
12Committee on Juror Selection, 1942
13Court Activities Report, 1943
14Court Appropriations, 1943
15Court Reorganization, 1937
16-18Court Reporters, 1935-1936 1939 1941-1945 Undated
Flat-File
1Court Reporters, Undated
BoxFolder
119Cox Committee, 1943 1946
20Disqualification of Judges, Undated
21-24Equal Rights Amendment, 1937 1939 1942-1945 Undated
25Government Employee Loans, 1940
26Gwynne Bill-HR 2788, 1945-1946
27-28Harrington Bill, 1939 Undated
29Hatch Bill, 1939-1940 1942 1945 Undated
30-31Insurance Bill HR3269, 1943-1944 Undated
Flat-File
2Insurance Bill HR3269, 1943
BoxFolder
132Insurance Bill HR3270, 1943-1944 Undated
33Insurance Bill (1945), 1944-1945 Undated
34Insurance Bill, 1943-1945 Undated
35Judicial Salaries, 1945
36Kefauver Bill, 1945-1946 Undated
37Military Order of the Purple Heart, 1946
38Miller-Tydings Bill, 1937
39Municipal Bankruptcy Bill, 1937 Undated
40National Stolen Property Act, 1940
41Railroad Reorganization (74th Congress), 1935
Flat-File
3Railroad Reorganization, 1945
BoxFolder
21Railroad Reorganization, 1945-1946 Undated
2-5Receivership and Bankruptcy, Record of Hearing (H. Res 145, Report No.203), Vol 1., Undated
6-7Receivership and Bankruptcy, Record of Hearing (H. Res 145, Report No.203), Vol 2., Undated
8-11Receivership and Bankruptcy, Record of Hearing (H. Res 145, Report No.203), Vol 3, Undated
12-13Receivership and Bankruptcy, 1929-1933
14Second War Powers Act, 1945-1946
15Second War Powers Bill, 1941-1942
16Submerged Oil Lands, 1939 1945 Undated
17Termination of Temporary Laws, Undated
18Tort Claims, 1940 1942
19War Contracts Termination, 1944
20Wilcox Bill, 1933 Undated
21Wire Tapping, 1942 Undated

Return to the Table of Contents