Table Of Contents |
![]() 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 |
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
Return to the Table of Contents
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
The collection is arranged alphabetically. There are no series.
Return to the Table of Contents
Access to this record group is unrestricted.
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
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).
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.
Created by: Samantha Brown
Date: © 2013 By the University at Albany, SUNY. All rights
reserved.
Revision history:
-
Return to the Table of Contents
| Box | Folder | ||||||||||
| 1 | 1-2 | Acts, 1941-1946 | |||||||||
| 3 | Administrative Law Bill, 1946 | ||||||||||
| 4 | Admission of Evidence, 1944 | ||||||||||
| 5 | Alien Publication Act, 1940 | ||||||||||
| 6 | Anti-Racketeering Act, 1943 | ||||||||||
| 7 | Anti-Trust Laws, 1941 | ||||||||||
| 8 | Bankruptcy – Misc, 1933 Undated | ||||||||||
| 9 | Civil Air Patrol, 1945-1946 Undated | ||||||||||
| 10 | Civilian Defense Compensation, 1942 | ||||||||||
| 11 | Committee on the Judiciary, 1946 | ||||||||||
| 12 | Committee on Juror Selection, 1942 | ||||||||||
| 13 | Court Activities Report, 1943 | ||||||||||
| 14 | Court Appropriations, 1943 | ||||||||||
| 15 | Court Reorganization, 1937 | ||||||||||
| 16-18 | Court Reporters, 1935-1936 1939 1941-1945 Undated | ||||||||||
| Flat-File | |||||||||||
| 1 | Court Reporters, Undated | ||||||||||
| Box | Folder | ||||||||||
| 1 | 19 | Cox Committee, 1943 1946 | |||||||||
| 20 | Disqualification of Judges, Undated | ||||||||||
| 21-24 | Equal Rights Amendment, 1937 1939 1942-1945 Undated | ||||||||||
| 25 | Government Employee Loans, 1940 | ||||||||||
| 26 | Gwynne Bill-HR 2788, 1945-1946 | ||||||||||
| 27-28 | Harrington Bill, 1939 Undated | ||||||||||
| 29 | Hatch Bill, 1939-1940 1942 1945 Undated | ||||||||||
| 30-31 | Insurance Bill HR3269, 1943-1944 Undated | ||||||||||
| Flat-File | |||||||||||
| 2 | Insurance Bill HR3269, 1943 | ||||||||||
| Box | Folder | ||||||||||
| 1 | 32 | Insurance Bill HR3270, 1943-1944 Undated | |||||||||
| 33 | Insurance Bill (1945), 1944-1945 Undated | ||||||||||
| 34 | Insurance Bill, 1943-1945 Undated | ||||||||||
| 35 | Judicial Salaries, 1945 | ||||||||||
| 36 | Kefauver Bill, 1945-1946 Undated | ||||||||||
| 37 | Military Order of the Purple Heart, 1946 | ||||||||||
| 38 | Miller-Tydings Bill, 1937 | ||||||||||
| 39 | Municipal Bankruptcy Bill, 1937 Undated | ||||||||||
| 40 | National Stolen Property Act, 1940 | ||||||||||
| 41 | Railroad Reorganization (74th Congress), 1935 | ||||||||||
| Flat-File | |||||||||||
| 3 | Railroad Reorganization, 1945 | ||||||||||
| Box | Folder | ||||||||||
| 2 | 1 | Railroad Reorganization, 1945-1946 Undated | |||||||||
| 2-5 | Receivership and Bankruptcy, Record of Hearing (H. Res 145, Report No.203), Vol 1., Undated | ||||||||||
| 6-7 | Receivership and Bankruptcy, Record of Hearing (H. Res 145, Report No.203), Vol 2., Undated | ||||||||||
| 8-11 | Receivership and Bankruptcy, Record of Hearing (H. Res 145, Report No.203), Vol 3, Undated | ||||||||||
| 12-13 | Receivership and Bankruptcy, 1929-1933 | ||||||||||
| 14 | Second War Powers Act, 1945-1946 | ||||||||||
| 15 | Second War Powers Bill, 1941-1942 | ||||||||||
| 16 | Submerged Oil Lands, 1939 1945 Undated | ||||||||||
| 17 | Termination of Temporary Laws, Undated | ||||||||||
| 18 | Tort Claims, 1940 1942 | ||||||||||
| 19 | War Contracts Termination, 1944 | ||||||||||
| 20 | Wilcox Bill, 1933 Undated | ||||||||||
| 21 | Wire Tapping, 1942 Undated | ||||||||||
Return to the Table of Contents