Collection inventory

Special Collections home page
printer friendly version

Robert C. Hendrickson Papers

An inventory of his papers at Syracuse University

Overview of the Collection

Creator: Hendrickson, Robert C. (Robert Clymer), 1898-1964.
Title: Robert C. Hendrickson Papers
Inclusive Dates: 1916-1964
Bulk Dates: 1938-1958
Quantity: 51 linear ft.
Abstract: Collection contains professional correspondence, political, military and diplomatic records and legal case files of the American lawyer and Republican legislator (U.S. Senator from New Jersey).
Language: English
Repository: Special Collections Research Center,
Syracuse University Libraries
222 Waverly Avenue
Syracuse, NY 13244-2010
https://library.syracuse.edu/special-collections-research-center

Biographical History

Robert Clymer Hendrickson was an American lawyer and U.S. Senator from New Jersey. He also served on the New Jersey Constitutional Revision Commission and, as a senior legal officer in the U.S. Army in North Africa, Italy and Austria, worked on the re-establishment of civil rights and local courts, the implementation of de-nazification programs and the care of displaced persons.

Born on August 12, 1898, the son of Daniel and Emma (Megary) Hendrickson, he attended high school in Woodbury, New Jersey. After graduating, he enlisted in the United States Army, serving as an ambulance driver in World War I and receiving unit citations and the Medal of Verdun for service in the Meuse-Argonne, St. Mihiel and Aisne-Marne offensives. Following the war he obtained a law degree from Temple University, was admitted to the New Jersey bar in 1922 and began his career as lawyer, legislator and diplomat.

During the 1920s and 1930s Hendrickson was corresponding attorney and a director of the Suburban Homes Building and Loan Association of Woodbury. In 1928 he founded Hendrickson and Company, a real estate insurance firm. As a specialist in municipal and public law, he entered a long partnership with John B. Wick, also of Woodbury, and together they acted as municipal attorneys for cities and towns in Gloucester, Sussex, Cumberland and Hudson counties for more than thirty years.

Hendrickson entered politics in 1934 when he was appointed to fill the unexpired term of a New Jersey state senator. He campaigned successfully for the same office in 1939 and 1941, gaining prominence as Republican Majority Leader and President of the Senate. Between 1938 and 1943 he represented New Jersey on the Council of State Governments, of which he was elected chairman in 1941. He was also an original member of the New Jersey Constitutional Revision Commission.

As the Republican nominee, Hendrickson was unsuccessful in his campaign for the governorship in 1940, but won re-election to the New Jersey Senate in the following year. A joint session of the legislature elected him State Treasurer in 1942 and again in 1946.

In 1943 Hendrickson asked for a leave of absence to join the armed forces. As a senior legal officer he followed allied armies through North Africa, Italy and Austria. Among his duties were the re-establishment of civil rights and local courts, the implementation of de-nazification programs and the care of displaced persons. He left the Army as lieutenant-colonel early in 1946, having been awarded the European-African-Middle East Theatre Service Medal with four bronze stars, the Army Commendation Ribbon and the Allied Government Medal.

Hendrickson returned to state politics and remained in New Jersey until 1948 when he was elected to the United States Senate. His most active committee work was performed in the Judiciary Committee and the Committee on Rules and Administration. A determined anti-Communist, Hendrickson nevertheless was among the first congressmen to oppose the conduct of Senator Joseph R. McCarthy of Wisconsin. Though a defender of American free enterprise, Senator Hendrickson voted for rent controls, federal aid to education, restricted use of injunctions against labor unions, an end to segregation in public housing, Point Four and extensions of the Marshall Plan. Youth in Danger (1955), Hendrickson's book which grew out of his chairmanship of the Subcommittee on Juvenile Delinquency, traced the roots of crime to "slums of incredible squalor" and the "derelictions of our older generation."

Hendrickson did not seek re-election to the United States Senate, claiming that he had lost party support in his home state by concentrating on his work in Washington. In 1955 President Eisenhower appointed him Ambassador to New Zealand. After directing the American embassy in Wellington for two years, Hendrickson returned to his law practice in Woodbury, New Jersey.

Robert Hendrickson married Olga Bonsal in 1919; they had four daughters and a son. Hendrickson was a vestryman of Christ Episcopal Church, Woodbury; treasurer of the Gloucester County Bar Association; and a charter member of the William Stokes Bonsal Post of the American Legion. He died on December 7, 1964.

Return to top

Scope and Contents of the Collection

The Robert C. Hendrickson Papers consist of professional correspondence, political, military and diplomatic records and legal case files. The papers span 1916 to 1964, with a concentration between 1938 and 1958. The collection is divided into four series.

Communications and writings (Boxes 1-63) consists of correspondence files, press releases, speeches and published writings of Robert C. Hendrickson. There are more than 40,000 letters, telegrams and postcards. The shelf list below serves as an index of important correspondence. Another list of correspondents is available from the card index (Package 1) used by the Hendrickson staff. Most of the letters are to or from Robert C. Hendrickson. A small number were also addressed to his wife Olga, a brother, Daniel, who was head of the National Cash Register Company, and to members of the Hendrickson office staffs in Woodbury, New Jersey and Washington, D.C. The most significant correspondence dates from Hendrickson's years in the United States Senate, 1949-1955.

The press releases (Boxes 58-59) stem from Hendrickson's work as Treasurer of New Jersey and his campaigns for governor and United States Senator. There is a large file of political speeches, holograph and typescript, presented mainly between the years 1940 and 1954 (Boxes 60-63). The subjects include campaign issues, regional planning, parimutuel racing, taxation and finance and other matters of significance to New Jersey voters. During the Washington years, Hendrickson's speeches were on the topics of national defense, European recovery, federal-state relations and juvenile delinquency. The senator's statements and insertions in the Congressional Record were gathered into four large scrapbooks by his staff in Washington. There are three phonodiscs of Hendrickson's radio interviews in 1952 and 1953. Publications (Box 63) consist of about ten magazine articles and a typescript of Youth in Danger (1955).

Organization records are subdivided into Private Agencies, New Jersey, United States Army, United States Senate and United State Department of State. New Jersey records (Boxes 63-69) concentrate on financial policies, interstate relations and a revision of the state constitution. Hendrickson's campaign files and scrapbooks, which date from 1940, are rich in anti-New Deal literature, such as pamphlets, handbills and broadsides which identify the Roosevelt administration with radicalism, pacifism, socialism and communism. Items of interest among his military records (Box 69) include refugee investigations, de-nazification policies and monthly histories of United States military government units in Austria.

The papers from Hendrickson's term as a United States senator (Boxes 70-80) exceed all other organizational records in quantity and general interest. There is one box of legislative bills written or sponsored by Senator Hendrickson between 1949 and 1954. Several of the bills are annotated and accompanied by supporting data. A card index of Hendrickson bills is included among the papers. There are miscellaneous papers and transcripts of hearings for each of the committees to which Hendrickson was appointed, among them the Commission on Intergovernmental Relations; the Judiciary Committee with its subcommittees on the Bricker Amendment, Immigration and Naturalization, Internal Security, Refugees and Escapees, and Juvenile Delinquency; the Committee on Small Business and the Committee on Rules and Administration with its Subcommittee on Privileges and Elections. As a member of this last committee, Hendrickson acquired the report of a preliminary investigation into the conduct of Republican Senator Joseph R. McCarthy of Wisconsin. An inquiry was set in motion when William Benton (D-Conn.) rose to denounce McCarthy in the Senate on August 6, 1951. This report, about one hundred pages long and dated January 1952, is identified as "Copy 3" of eight copies distributed to members of the Subcommittee on Privileges and Elections.

The most important materials among Hendrickson's State Department records (Box 81) relate to the Baguio Conference (March 1955) in the Philippines and the Tokyo Conference (March 1956) but in each instance the quantity is slight. A folder labeled "Social Functions" provides an insight into the entertainment expense borne by the embassy staff in Wellington.

Legal records (Boxes 82-277) contained municipal files and client files. The municipal files were accumulated by the firm of Hendrickson and Wick, which was retained as solicitor and municipal finance officer for ten cities and towns in New Jersey, and comprised several types of documents relating to municipal affairs, such as public utility contracts, budgets, deeds, applications to state agencies, annual debt statements, bills, by-laws, resolutions, assessments, tax notices, affidavits, bankruptcy files and street maps. The client files (Boxes 109-277) contained papers created by the private practice of Hendrickson and Wick. All legal records in boxes 82-277 were originally closed until the year 1990, but were destroyed in their entirety in 1991 to preserve attorney/client privilege.

Memorabilia (Boxes 278-281) contain Hendrickson's appointment books between 1933 and 1961, awards and citations, biographical data, itineraries, newspaper clippings, both unmounted and in oversize scrapbooks, and a small number of photographs.

Return to top

Arrangement of the Collection

Correspondence is arranged alphabetically, then chronologically, under the names of the writers. Approximately half of the correspondence is filed in general initialed folders, while correspondence of significance or quantity is placed in individual folders which carry the names of the correspondents. Press releases and speeches are arranged chronologically. Writings are subdivided into articles and books and within that arranged alphabetically by title. Organization records and Memorabilia are arranged alphabetically by topic or title.

Return to top

Restrictions

Access Restrictions

The majority of our archival and manuscript collections are housed offsite and require advanced notice for retrieval. Researchers are encouraged to contact us in advance concerning the collection material they wish to access for their research.

Use Restrictions

Written permission must be obtained from SCRC and all relevant rights holders before publishing quotations, excerpts or images from any materials in this collection.

Return to top

Subject Headings

Persons

Hendrickson, Robert C. (Robert Clymer), 1898-1964 -- Archives.

Corporate Bodies

New Jersey. Constitutional Revision Committee.
United States. Congress. Senate. Committee on Rules and Administration. Subcommittee on Privileges and Elections.
United States. Congress. Senate. Committee on the Judiciary. Subcommittee to Investigate Juvenile Delinquency.
United States. Congress. Senate. Select Committee on Small Business.
United States. Embassy (New Zealand)

Associated Titles

Youth in danger.

Subjects

Denazification -- Austria.
Denazification -- Italy.
Denazification -- North Africa.
Juvenile delinquency.
Republican party (N.J.)

Places

New Jersey -- Politics and government -- 1865-1950.
New Jersey -- Politics and government -- 1951-
New Jersey. Legislature. Senate.

Genres and Forms

Appointment books.
Articles.
Clippings (information artifacts)
Correspondence.
Essays.
Itineraries.
Press releases.
Reports.
Scrapbooks.
Speeches (documents)

Occupations

Ambassadors.
Legislators.

Return to top

Administrative Information

Preferred Citation

Preferred citation for this material is as follows:

Robert C. Hendrickson Papers ,
Special Collections Research Center,
Syracuse University Libraries

Acquisition Information

Gift of Olga Bonsai Hendrickson, 1965. Additional Portia Spears correspondence, gift of Leonard C. Dill, 2004.

Finding Aid Information

Created by: JJ
Date: Jan 1971
Revision history: Feb 2009 - converted to EAD (MRC); Mar 2009 - Spears corr. adds (MRC)

Return to top

Inventory

Communications and writings
Correspondence
Box 1 Miscellaneous 1937-1962
Box 1 Aam-Ait 1937-1955
Box 1 Ala-Alv 1931-1964
Box 1 Ama-Ame 1937-1962
Box 1 Ame-And 1941-1958
Box 1 Ang-Art 1938-1959
Box 2 Asb-Aym 1937-1958
Box 2 Abbott, Ransford J. 1948-1951
Box 2 Abrahams, Albert E. 1953-1964
Box 2 Adams, A. Virginia 1948-1954
Box 2 Adams & Peck 1942-1947
Box 2 Adams, Sherman 1952-1956
Box 2 Addonizio, Hugh J. 1949-1961
Box 2 Aiken, George D. 1939-1954
Box 2 Aitken, Bertram R.B. 1948
Box 2 Alampi, Alex C. 1941-1953
Box 2 Albright, William H. 1937-1942
Box 2 Allen, Philip K. 1953-1954
Box 2 American Bar Association 1937-1963
Box 2 American Legion 1938-1962
Box 2 American Red Cross 1950-1957
Box 2 Amritt, Robert S. 1951
Box 2 Anderson, Clinton P. 1951-1954
Box 2 Arens, Richard 1952-1955
Box 2 Armstrong, C. Wesley 1946-1948
Box 2 Asbury Park Chamber of Commerce 1950-1954
Box 2 Aspinall, Wayne N. 1951
Box 2 Atkinson, Russell E. 1938-1954
Box 2 Atlantic Union Committee 1950-1951
Box 2 Auchincloss, James C. 1948-1961
Box 3 Baa-Bal 1937-1959
Box 3 Bal-Bar 1939-1963
Box 3 Bar-Bau 1937-1958
Box 3 Bau-Bec 1938-1962
Box 3 Bec-Ber 1937-1956
Box 3 Ber-Bis 1936-1964
Box 3 Bis-Bla 1942-1958
Box 4 Bla-Boa 1939-1964
Box 4 Boa-Bos 1943-1962
Box 4 Bot-Bra 1939-1956
Box 4 Bra-Bre 1936-1959
Box 4 Bri-Bro 1938-1955
Box 4 Bro-Bro 1938-1956
Box 4 Bru-Bur 1939-1958
Box 4 Bur-Byr 1937-1956
Box 5 Bacharach, Harry 1938-1948
Box 5 Baches, Theodore 1942-1947
Box 5 Baird, David, Jr. 1941-1953
Box 5 Baltimore & Ohio Railroad Co. 1942
Box 5 Bank of America 1949-1952
Box 5 Barbour, W. Warren 1939
Box 5 Barlow, Stephen H. 1947-1956
Box 5 Barrett, Frank 1952-1954
Box 5 Bartlett, E. L. 1950
Box 5 Barton, Charles K. 1946-1948
Box 5 Beall, J. Glenn 1952-1954
Box 5 Beaser, Herbert W. 1954
Box 5 Becker, George W. 1947-1953
Box 5 Bell, Arthur S. 1948-1951
Box 5 Bennett, Charles E. 1954
Box 5 Bennett, Wallace F. 1951-1955
Box 5 Benton, William 1950-1955
Box 5 Bergen County (New Jersey)Republican Committee 1942-1954
Box 5 Berger, S. D. 1955-1957
Box 5 Biddle, A. J. Drexel 1959
Box 5 Biehl, George 1946-1948
Box 5 Boardwalk National Bank, Atlantic City, N.J. 1942-1947
Box 5 Bobo, James H. 1955
Box 5 Bodine, Samuel L. 1944-1954
Box 5 Bonsall, Thomas 1942-1949
Box 5 Borchers, Henry 1939-1954
Box 5 Boswell, Arthur E. 1953-1954
Box 5 Boswell, John E. 1941-1964
Box 5 Bowring, Eva 1954
Box 5 Boy Scouts of America 1947-1964
Box 5 Boyd-Clark, John 1955-1957
Box 5 Bradley, Omar N. 1963
Box 5 Bradshaw, Aaron Jr. 1945-1948
Box 6 Bradshaw, Aaron Jr. 1949-1964
Box 6 Brams, Herman W. 1948-1954
Box 6 Brennan, William J. 1957-1959
Box 6 Brewer, D. L. 1950-1961
Box 6 Brewster, Owen 1949-1954
Box 6 Bricker, John A. 1948
Box 6 Bricker, John W. 1953-1957
Box 6 Bridges, Styles 1948-1954
Box 6 British-American Cooperation Movement 1955-1957
Box 6 Brophy, Joseph A. 1943-1946
Box 6 Brown, Thomas H. 1943-1954
Box 6 Brownell, Herbert, Jr. 1948-1955
Box 6 Brumund, Robert E. 1954-1964
Box 6 Bunker, Ellsworth 1952-1956
Box 6 Burdette, Franklin L. 1954
Box 6 Bush, Prescott 1952-1954
Box 6 Butler, Hugh 1949-1953
Box 6 Butler, John Marshall 1951-1957
Box 6 Buttle, Edgar Allyn 1953-1954
Box 6 Byrd, Harry Flood 1950-1957
Box 6 Byrd, Richard E. 1955-1956
Box 6 Byrd, Richard E. Jr. 1958-1964
Box 6 Byrd, Robert C. 1956
Box 6 Cah-Cam 1937-1959
Box 7 Can-Car 1939-1957
Box 7 Cas-Cav 1938-1964
Box 7 Cel-Chu 1938-1959
Box 7 Cil-Civ 1939-1962
Box 7 Cla-Clo 1941-1961
Box 7 Cof-Col 1937-1957
Box 7 Com-Cop 1938-1956
Box 8 Cor-Cra 1937-1955
Box 8 Cra-Cry 1936-1959
Box 8 Cul-Cyw 1937-1964
Box 8 Commission for Austrian Flood Relief and Rehabilitation 1954
Box 8 Cafiero, A. J. 1947-1953
Box 8 Cahill, William T. 1958-1964
Box 8 Cain, Harry P. 1950-1954
Box 8 Camden County (New Jersey) Chamber of Commerce 1950-1954
Box 8 Camden County (New Jersey) Republican Committee 1952-1954
Box 8 Caldwell and Company, Philadelphia, Penn. 1951-1955
Box 8 Calver, George W. 1948-1954
Box 8 Camden Trust Company, Camden, N.J. 1942-1948
Box 8 Campbell, Edgar 1939-1953
Box 8 Campbell Soup Company, Camden, N.J. 1950-1953
Box 8 Canfield, Gordon 1949-1957
Box 8 Capehart, Homer E. 1950-1954
Box 8 Capitol Hill Club 1951-1954
Box 8 Carey, Robert 1938-1951
Box 8 Carpenter Alva C. 1954
Box 8 Case, Clifford 1948-1964
Box 9 Case, Francis 1951-1954
Box 9 Casey, Lawrence J. 1951-1954
Box 9 Celler, Emmanuel 1952-1954
Box 9 Central Railroad Company of New Jersey 1941-1947
Box 9 Chapman, Alfred 1948
Box 9 Chapman, Virgil 1950
Box 9 Charlier Roger H. 1950-1952
Box 9 Charlton, John J. 1951-1952
Box 9 Chase National Bank 1948
Box 9 Chavez, Dennis 1950-1952
Box 9 Chennault, Claire L. 1952
Box 9 Christ Episcopal Church, Woodbury N.J. 1945-1957
Box 9 Church, Marguerite S. 1952-1956
Box 9 Church World Service Inc. 1950
Box 9 Cigdemoglu, Macit 1954
Box 9 City Title Insurance Corporation, New York N.Y. 1952-1964
Box 9 Civil War Centennial Commission 1958-1959
Box 9 Clark, William 1941-1952
Box 9 Clarke, Bruce C. 1955-1956
Box 9 Clay, Lucius D. 1948-1950
Box 9 Clee, Lester H. 1938-1954
Box 9 Clement, Mrs. William 1941-1942
Box 9 Clements, Earle C. 1951-1954
Box 9 Clendenen, Richard 1951-1955
Box 10 Cohan, Albert A. J. 1948-1952
Box 10 Colonial Life Insurance Company, East Orange N.J. 1950-1951
Box 10 Columbia Broadcasting System 1948-1953
Box 10 Commission on Intergovernmental Relations, Washington D.C. 1953-1954
Box 10 Connelly, Matthew 1950-1951
Box 10 Connery, Thomas F. Jr. 1957-1963
Box 10 Cook, Fred J. 1955-1956
Box 10 Cooper, John Sherman 1951-1955
Box 10 Cornell University Ithaca N.Y. 1942-1958
Box 10 Corotis, A. Charles 1948-1953
Box 10 Cotter, Paul J. 1953
Box 10 Cotton, Charles Camp 1943-1959
Box 10 Council Against Communist Aggression 1951-1963
Box 10 Council of State Governments 1937-1953
Box 10 Cresse, Wadsworth 1949-1959
Box 10 Crippen, Huston D. 1946-1954
Box 10 Crispin, Alvin S. 1938-1951
Box 10 Crispin, Lawrence L. 1942-1953
Box 10 Cross, C. Spencer 1953-1957
Box 10 Culbertson Ely 1951-1956
Box 11 Dac-Day 1937-1962
Box 11 DeA-Dey 1937-1964
Box 11 DeB-Don 1937-1963
Box 11 Don-Dru 1937-1957
Box 11 Dub-Dzi 1942-1964
Box 11 D'Agostino, Dewey 1948-1954
Box 11 Daniel, Price 1952-1957
Box 11 Darby, Harry 1950-1964
Box 11 Delaware State Chamber of Commerce 1952-1954
Box 11 Delaware County Pennsylvania Authority 1946
Box 11 Delaware, Lackawanna and Western Railroad 1942
Box 11 Delaware River Ferry Company 1937-1963
Box 12 Delaware River Joint Commission 1939-1952
Box 12 Delaware River Port Authority 1951-1959
Box 12 Derby, Harry L. 1943-1956
Box 12 DeValliere, J. Lindsay 1947-1948
Box 12 Devoe, Fred W. 1938-1957
Box 12 Dewey, Thomas E. 1948
Box 12 Dickerson, John J. 1946-1957
Box 12 Dickinson College Carlisle Penn. 1950-1951
Box 12 Diffley, Peter J. 1949-1954
Box 12 DiGiacomo, Frank 1946-1951
Box 12 Dillon, Douglas 1953-1957
Box 12 Diocese of New Jersey 1947-1957 (2 folders)
Box 12 Dirksen, Everett McKinley 1950-1957
Box 12 Disabled American Veterans 1947-1954
Box 12 Doherty, Jerome 1942-1952
Box 12 Dominion Farmer's Institute 1956-1958
Box 12 Donato, Mitchel F. 1949-1950
Box 13 Douglas, Paul H. 1948-1954
Box 13 Dow, Wilber E. 1953-1954
Box 13 Downer, William A. 1938-1953
Box 13 Downey, Sheridan 1950
Box 13 Driscoll, Alfred 1937-1963 (6 folders)
Box 13 Dufek, George 1956-1957
Box 13 Duke, Joseph C. 1949-1957
Box 13 Dulles, John Foster 1953-1957
Box 13 Dumont, Wayne, Jr. 1948-1950
Box 14 Dvorin, Robert M. 1954
Box 14 [E. I.] Dupont DeNemours Company 1942-1962
Box 14 Durand, Frank 1937-1947
Box 14 Dworshak, Henry C. 1949-1962
Box 14 Dwyer, Florence 1948-1961
Box 14 Eag-Elm 1937-1961
Box 14 Emb-Esc 1938-1963
Box 14 Earley, Charles W. 1950-1954
Box 14 Eastland, James 0. 1953-1962
Box 14 Eastwood, Howard 1939-1959
Box 14 Eaton, Charles 1943-1954
Box 14 Economic Cooperation Administration 1948-1951
Box 14 Edge, Walter 1939-1956
Box 14 Edison, Charles 1941-1952
Box 14 Eisenhower, Dwight D. 1952-1963
Box 14 Eisenhower, Mamie Doud 1956-1957
Box 14 Elder, Alex H. 1941-1948
Box 14 Elizabeth (New Jersey) Chamber of Commerce 1948-1953
Box 14 Elizabeth National State Bank of New Jersey 1946-1947
Box 14 Elks 1949-1957
Box 14 Ellender, Allen J. 1954
Box 14 Ellin, Christopher Hall 1946-1953
Box 14 Ellis, Edgar 1943-1948
Box 14 Ellis, William J. 1938-1943
Box 14 Ellsworth, Harris 1951
Box 15 Encyclopaedia Britannica 1952-1954
Box 15 Enos, Joseph H. 1948-1953
Box 15 Erdman, Charles R. 1938-1954
Box 15 Essex County (New Jersey) Republican Committee 1940-1954
Box 15 Evered, Carl R. 1941-1955
Box 15 Fac-Faz 1937-1957
Box 15 Fec-Fio 1937-1955
Box 15 Fir-Fit 1938-1956
Box 15 Fle-Flu 1939-1953
Box 15 Fon-Fra 1939-1953
Box 16 Fre-Fyf 1937-1954
Box 16 Farley, Frank S. 1942-1953
Box 16 Farley James A. 1955-1956
Box 16 Farmer's National Cooperative Union of America 1951-1954
Box 16 Federal Power Commission 1947
Box 16 Federal Trade Commission 1953
Box 16 Federal Works Agency 1941
Box 16 Ferguson, Homer 1948-1957
Box 16 Fidelity Union Trust Company 1938-1949
Box 16 Fine, John S. 1951
Box 16 First Mechanics Bank Building 1938-1943
Box 16 Fiorella, Pasquale 1950
Box 16 Fisler, Mary I. 1952-1954
Box 16 Fitch, Mrs. Robert 1957-1964
Box 16 Flanders, Ralph 1950-1954
Box 16 Forbes, Malcolm S. 1957
Box 16 Fox, William F. 1954
Box 16 Frear, J. Allen 1949-1957
Box 16 Freeman, Clayton E. 1940-1957
Box 16 Frelinghuysen, Joseph S. 1955-1961
Box 16 Frelinghuysen, Peter Jr. 1952-1954
Box 16 Frye, Arnold 1938-1953
Box 16 Fuhrman, Joseph H. 1939
Box 16 Fulbright, J. William 1955-1956
Box 16 Gab-Gaz 1937-1960
Box 16 Gea-Gev 1939-1953
Box 17 Gib-Giu 1947-1962
Box 17 Gla-Gou 1937-1962
Box 17 Gra-Gro 1937-1962
Box 17 Gue-Gru 1937-1954
Box 17 Galloway, George B. 1952-1954
Box 17 Garnett, Earle W. 1946-1947
Box 17 Gehman, William M. 1947-1954
Box 17 George, Walter F. 1949-1954
Box 17 George, William 1951-1954
Box 18 Gifford, E. Garfield 1948-1952
Box 18 Gillette, Guy M. 1952-1954
Box 18 Gloucester County (New Jersey) Bar Association 1950-1957
Box 18 Gloucester County Clerk's Office 1948-1954
Box 18 Gloucester County Historical Society 1948-1951
Box 18 Gloucester County Probation Office 1948-1954
Box 18 Gloucester County Republican Executive Committee 1938-1964 (4 folders)
Box 18 Goldsmith, Howard C. 1947-1957
Box 18 Goldwater, Barry M. 1952-1961
Box 18 Goodwin, Angier 1949
Box 18 Gore, Albert 1952-1961
Box 18 Graham, Billy 1952-1954
Box 18 Graham, Frank P. 1950-1952
Box 18 Green, Theodore Francis 1952-1954
Box 18 Greenberg, Harry A. 1947-1948
Box 18 Grubb, Lily M. 1953-1954
Box 18 Gruber, Karl 1954-1956
Box 18 Gumb, Irving 1955-1961
Box 18 Grundy, Joseph Owen 1939-1948
Box 19 Gurney, Chan 1950
Box 19 Hab-Ham 1937-1961
Box 19 Han-Han 1942-1963
Box 19 Har-Har 1937-1954
Box 19 Har-Hea 1939-1954
Box 20 Her-Hit 1938-1957
Box 20 Hoa-Hoo 1942-1964
Box 20 Hop-How 1941-1961
Box 20 Hoy-Hym 1934-1963
Box 20 Hague, Frank 1941-1942
Box 20 Haines, Charles H. 1955-1958
Box 20 Hancock, Howard 1948
Box 20 Hand, Kenneth C. 1948-1953
Box 20 Hand T. Millet 1946-1954
Box 20 Hannoch, Herbert 1941-1951
Box 21 Hannold, Harold W. 1938-1957
Box 21 Hanrahan, William G. 1947-1948
Box 21 Harper and Brothers Publishing Company 1953
Box 21 Hart, Edward J. 1949-1954
Box 21 Hartigan, John D. 1946-1958 (2 folders)
Box 21 Hathaway, Edward N. 1955
Box 21 Hartshone, Richard 1937-1959
Box 21 [Ira] Haupt and Company 1942-1948
Box 21 Hawkes, Albert W. 1942-1953
Box 21 Hawkins, Delafield and Wood 1938-1951
Box 21 Hayden, Carl 1949-1962
Box 21 Heaton, Vivian 1947-1960
Box 21 Henderson, Loy W. 1955-1956
Box 22 Hendrickson, Daniel J. P. 1939-1955 (4 folders)
Box 23 Hendrickson, Daniel J. P. 1956-1964 (3 folders)
Box 23 Hendrickson, F. Lynn 1941-1963
Box 23 Hendrickson, Olga 1943-1950
Box 23 Hendrickson, Robert C. 1940-1942
Box 23 Hendrickson, Robert C. Jr. 1945-1964
Box 23 Hendrickson, Sara P. 1962-1964
Box 23 Hendrickson Family 1837-1956
Box 24 Hennings, Thomas C. Jr. 1951-1958
Box 24 Herbert, Stanley 1946-1954
Box 24 Hermann, Albert B. 1945-1953
Box 24 Herr and Fischer 1937-1954
Box 24 Herter, Christian A. 1960
Box 24 Hickenlooper, Bourke B. 1950-1956
Box 24 Higgins, William A. 1941
Box 24 Hilldring, J. H. 1946
Box 24 Holland, Spessard L. 1950-1956
Box 24 Holston, J. Sennett 1943-1964
Box 24 Hood, Warren S. 1946-1948
Box 24 Hoover, Herbert, Jr. 1953-1956
Box 24 Hoover J. Edgar 1951-1954
Box 24 Hopewell National Bank, Hopewell N.J. 1942-1948
Box 24 Horan, Eugene L. 1939-1953
Box 24 Hornstein, Isadore 1946-1962
Box 24 Howell, Charles R. 1949-1954
Box 24 Hruska, Roman L. 1957
Box 24 Hudson County New Jersey 1937-1950
Box 24 Hudson and Manhattan Railroad Company 1941-1942
Box 24 Hudson News 1938-1940
Box 24 Hudson Trust Company 1942-1947
Box 24 Hull, Cordell 1939
Box 24 Humphrey, Hubert H. 1951-1959
Box 24 Hunt, Leigh 1956-1964
Box 24 Hunt, Lester C. 1951-1954
Box 24 Ill-Ita 1937-1952
Box 24 Ilott, John 1955-1962
Box 25 Infantile Paralysis Fund Campaign 1946
Box 25 International Christian Leadership, and International Council for Christian Leadership 1949-1956
Box 25 Interstate Commission on Crime 1941-1942
Box 25 Interstate Commission on the Delaware River Basin 1937-1959 (6 folders)
Box 25 Irvington Varnish and Insulator Company 1950-1951
Box 25 Ives, Irving M. 1949-1962
Box 25 Jac-Jer 1937-1961
Box 26 Jer-Joh 1939-1958
Box 26 Joh-Jus 1937-1961
Box 26 Jameison, Crawford 1939-1953
Box 26 Jenner, William E. 1948-1954
Box 26 Johnson, Edwin C. 1951-1964
Box 26 Johnson, Lyndon Baines 1951-1964
Box 26 Johnson, Robert L. 1949-1961
Box 26 Johnson, Robert Wood 1938-1961
Box 26 Johnson and Johnson, New Brunswick, N.J. 1949-1950
Box 26 Johnston, Eric 1949-1953
Box 26 Johnston, Felton M. 1951
Box 26 Johnston, Olin D. 1950-1955
Box 26 Joint Committee on Atomic Energy 1953
Box 26 Joint Executive Committee for the Improvement and Development of the Philadelphia Port Area 1949-1954
Box 26 Jones, Catesby L. 1948-1951
Box 26 Jones, Howard P. 1953-1961
Box 26 Jones, J. Webster 1954
Box 26 Joyce, Louis C. Jr. 1939-1952
Box 26 Judd, Walter 1955-1956
Box 26 Jurik, Maria 1946-1949
Box 27 Kac-Kef 1937-1961
Box 27 Kei-Ker 1942-1951
Box 27 Kes-Kip 1937-1958
Box 27 Kir-Klo 1937-1957
Box 27 Kna-Kov 1937-1962
Box 27 Kra-Kwa 1937-1953
Box 27 Kanter, Elias A. 1941-1942
Box 27 Katchen, Julius 1955
Box 27 Kavanaugh, John M. 1955-1958
Box 28 Kean, Robert W. 1948-1958
Box 28 Kefauver, Estes 1949-1955
Box 28 Kelly, Frank S. 1938-1939
Box 28 Kem, James P. 1948-1951
Box 28 Kemper, James S. 1960
Box 28 Kennedy, John F. 1952-1954
Box 28 Kerney, James Jr. 1947-1952
Box 28 Kerr, Robert S. 1950-1954
Box 28 Keruse, Stephen 1962-1964
Box 28 Kieb, Ormonde A. 1956-1957
Box 28 Kiefer, Homer W. 1952
Box 28 Kierner, William F. 1951
Box 28 Kilgore, Harley M. 1951-1954
Box 28 King, Reuben R. 1951-1954
Box 28 Klaisz, R. Edward 1938-1964
Box 28 Klein, Alfred M. 1953
Box 28 Knowland, William F. 1949-1958
Box 28 Kotz, Howard and Mary 1949-1959
Box 28 Kuebler, Paul Charles 1947-1948
Box 28 Laboon, John F. 1945-1948
Box 28 Lab-Lar 1938-1954
Box 28 Las-Led 1937-1963
Box 28 Lee-Lev 1937-1955
Box 29 Lew-Lio 1942-1959
Box 29 Lip-Lon 1939-1958
Box 29 Lor-Lou 1937-1952
Box 29 Lov-Lus 1941-1959
Box 29 Langer, William 1951-1954
Box 29 Larcombe, J. Russel 1938-1964
Box 29 Lawrence, Robert L. 1955-1956
Box 29 Lawson, Alexander R. 1948-1962
Box 29 Lawson Robert S. 0. 1943-1948
Box 30 League of Women Voters of New Jersey 1947-1959
Box 30 Lee, O. Pierre 1948-1956
Box 30 Lehigh Railroad Company 1941-1942
Box 30 Lehman, Herbert H. 1951-1952
Box 30 Lend-Lease Administration Office 1942
Box 30 Levy, Joseph W. 1942-1961
Box 30 Lewis, Arthur W. 1946-1961
Box 30 Liakas, Elias 1949-1957
Box 30 Linke, Julian P. 1952
Box 30 Lindsay, John V. 1955
Box 30 Lodge, Henry Cabot, Jr. 1948-1953
Box 30 Logan James A. 1938-1946
Box 30 Loizeaux, Charles E. 1938-1943
Box 30 Long, Russell B. 1949-1954
Box 30 Lourie, Samuel Anatole 1951
Box 30 Lowe, Donald V. 1941-1948
Box 30 Lucas, Scott W. 1950-1954
Box 30 Luce, Claire Booth 1953
Box 30 Lukashewich, Olga 1955-1960
Box 30 Lum, Ralph E. 1941-1942
Box 30 Lynn, David 1949
Box 30 Mac-Mac 1943-1956
Box 30 McA-McE 1942-1958
Box 30 McF-McS 1936-1957
Box 31 Mac-Mag 1941-1955
Box 31 Mah-Mar 1942-1959
Box 31 Mar-May 1939-1956
Box 31 Mea-Mer 1937-1958
Box 31 Mer-Mid 1938-1960
Box 31 Mie-Mil 1938-1956
Box 31 Min-Mon 1942-1961
Box 32 Moo-Mor 1941-1964
Box 32 Mor-Mun 1937-1959
Box 32 Mur-Myr 1938-1963
Box 32 MacArthur, Douglas 1951-1957
Box 32 Macfarlane, Ivor H. 1939-1960
Box 32 McCaffree, Mary Jane 1957
Box 32 McCampbell, Theron 1940-1944
Box 32 McCarran, Pat 1949-1954
Box 32 McCarter, English and Studer 1947-1954
Box 32 McCarthy, Joseph R. 1951-1954
Box 32 McClellan, John L. 1957
Box 32 McCraith, Charles E. 1942-1948
Box 32 McCrary, Tex and Jinx Falkenburg 1954
Box 32 McFarland, Ernest W. 1949-1951
Box 32 McGeehan, John B. 1939-1948
Box 32 McGraith, Howard 1951
Box 32 McGraw-Hill Publishing Company 1948-1951
Box 32 McKee, Frank S. 1946-1949
Box 33 McMahon, Brien 1950-1951
Box 33 McManus, Robert Cruise 1941-1953
Box 33 Mack, Ted 1951
Box 33 Mackay, R. W. G. 1951
Box 33 Magee, Arthur 1938-1940
Box 33 Magnuson, Warren G. 1950-1954
Box 33 Malone, George W. 1948-1954
Box 33 Mandel, Benjamin 1953-1954
Box 33 Mansfield, Mike 1952-1954
Box 33 Marsh, Lloyd B. 1943-1951
Box 33 Martin, Edward 1942-1957
Box 33 Martin, J. H. Thayer 1938-1953
Box 33 Martine, Leroy M. 1950
Box 33 Mazengarb, Oswald C. 1955-1956
Box 33 Meadows, Nathan R. 1955-1958
Box 33 Megary, William M. 1947-1952
Box 33 Mehorter, Hugh L. 1939-1964
Box 33 Mehorter, Samuel A. 1943-1955
Box 33 Melniker, Aaron A. 1937-1955
Box 33 Mennite, Joseph 1950-1953
Box 33 Mercer County (New Jersey) Clerk's Office 1951-1954
Box 33 Mercer County Republican Committee 1950-1954
Box 33 Meyner, Robert B. 1957-1961
Box 33 Military Government Association 1947-1954
Miller, Albert F.
Box 33 1941 Jan-Aug
Box 34 1941 Sep-1948
Box 34 Miller, Morris 1949-1953
Box 34 Miller, Spencer Jr. 1943-1950
Box 34 Miller, William A. 1939-1951
Box 34 Millikin, Eugene D. 1948-1954
Box 34 Milton, Hugh M. II 1955
Box 34 Minard, Duane E. 1942-1952
Box 34 Mitchell, C. Bayard II 1957-1960
Box 34 Mitchell, James P. 1955
Box 34 Moody, Blair 1951-1952
Box 34 Moore, Hervey S. 1938-1949
Box 34 Moran, Viola 1955-1956
Box 34 Morris, Robert 1953-1963
Box 34 Morse, David A. 1952-1958
Box 34 Morse, Wayne 1950-1951
Box 34 Mudd, Arthur 1938
Box 34 Mudge, Vernon 1955
Box 34 Mundt, Karl E. 1950-1955
Box 34 Munro, Leslie 1955-1957
Box 34 Murray, Frank J. 1938-1940
Box 34 Murray, James E. 1955-1966
Box 34 Musmanno, Michael A. 1938-1960
Box 34 Myers, Herbert F. Jr. 1942-1953
Box 34 Nac-Nat 1939-1955
Box 34 Nat-Nat 1948-1963
Box 34 Nat-Nav 1950-1964
Box 35 Nea-New 1939-1954
Box 35 New-Nyb 1938-1963
Box 35 Nash, Walter 1959-1961
Box 35 National Association for the Advancement of Colored People 1949-1953
Box 35 National Association of Postmasters 1950-1954
Box 35 National Association of State Auditors, Comptrollers and Treasurers 1947-1953
Box 35 National Banks of New Jersey 1942-1954
Box 35 National Civil Service Reform League 1941
Box 35 National Committee for Support of the Public Schools 1962-1964
Box 35 National Draft MacArthur Committee 1952
Box 35 National Foundation for Infantile Paralysis 1953-1954
Box 35 National Labor Relations Board 1949-1954
Box 35 National Meteorological Disaster Defense and Investigation Council 1954
Box 35 National Municipal League 1943-1959
Box 35 National Republican Club 1948-1953
Box 35 Nester, Alfred T. 1952
New Jersey
Miscellaneous associations and state agencies
Box 35 Association-Council 1937-1954
Box 36 Daughters-Hospital 1937-1956
Box 36 Institute-Rifle 1937-1959
Box 36 Savings-State Dental 1938-1958
Box 36 State Federation-Young 1937-1954
Box 36 Agricultural Experiment Stations 1947-1954
Box 36 American Federation of Labor 1942
Box 36 Association of Real Estate Boards 1942-1949
Box 36 Bankers Association 1938-1954
Box 36 Bar Association 1937-1960
Box 36 Board of Pharmacy 1942-1948
Box 36 Board of Public Utilities Commissioners 1937-1946
Box 36 Chamber of Commerce 1941-1963
Box 36 Civil Service Commission 1938-1942
Box 37 Commission on Interstate Cooperation 1937-1950
Box 37 Commission on Revision of the New Jersey Constitution 1941-1948
Box 37 Commission on Statutes 1941-1943
Box 37 Committee for Constitutional Convention 1941-1947
Box 37 Committee for Polish Relief 1940
Box 37 Constitutional Convention Association 1951-1963
Box 37 Council of Christian Churches 1952
Box 37 Democratic State Committee 1940
Box 37 Department of Agriculture 1947-1953
Box 37 Department of Banking and Insurance 1942-1954
Box 37 Department of Conservation and Development 1938-1954
Box 37 Department of Defense 1942-1954
Box 37 Department of Economic Development 1946-1952
Box 37 Department of Education 1946-1962
Box 37 Department of Institutions and Agencies 1942-1954
Box 37 Department of Labor 1941-1951
Box 37 Department of Law and Public Safety 1948-1954
Box 37 Department of Weights and Measures 1938-1948
Box 37 Department of Taxation and Finance 1946-1954
Box 37 Employees' Retirement System 1938-1948
Box 37 Highway Department 1937-1952
Box 38 League of Municipalities 1937-1964
Box 38 Legislature's Bonus Commission 1946-1949
Box 38 Military District 1955
Box 38 Motor Vehicle Department 1937-1961
Box 38 Municipal Aid Administrator 1941-1942
Box 38 Office of the State Auditor 1942-1948
Box 38 Office of the State Treasurer 1942-1957
Box 38 Planning Boardq 1941
Box 38 Republican State Committee 1939-1962
Box 38 Republican Executive Finance Committee 1948-1960
Box 38 Sinking Fund Commission 1948
Box 38 State Patrolmens' Benevolent Association 1939-1954
Box 38 State Tax Department 1937-1942
Box 38 Taxpayers' Association 1938-1954
Box 38 Unemployment Compensation Commission 1938-1949
Box 38 World's Fair Commission 1939
Box 38 New York, Susquehanna and Western Railroad Company 1941-1954
Box 39 Newark, N.J. 1939-1954
Box 39 Newell, Forrest C. 1949
Box 39 Newsweek 1952-1955
Box 39 New Zealand-American Association 1957-1961
Box 39 Nixon, Richard M. 1951-1960
Box 39 Noce, Daniel 1947-1954
Box 39 Nolte, Donald 1950-1963
Box 39 North American Airlines 1954
Box 39 Norton, Mary T. 1933-1949
Box 39 Nyburg, Willard L. and Olga 1946-1962
Box 39 Oat-Ols 1946-1954
Box 39 O'Ma-Oxf 1942-1959
Box 39 O'Brien, Lawrence F. 1963
Box 39 Old Guard, City of Philadelphia Inc. 1953-1958
Box 39 Olson, Ann M. 1953-1958
Box 39 O'Mahoney Joseph C. 1949
Box 39 Orben, C. Milford 1941-1948
Box 39 Osmers, Frank 1939-1961
Box 39 Ostertag, Harold C. 1941-1950
Box 39 Paa-Par 1937-1959
Box 39 Par-Pay 1937-1954
Box 39 Pea-Per 1942-1964
Box 40 Per-Pez 1949-1959
Box 40 Pfe-Phi 1938-1961
Box 40 Pic-Pit 1937-1959
Box 40 Pla-Por 1939-1959
Box 40 Pos-Pow 1939-1959
Box 40 Pra-Pry 1939-1955
Box 40 Pub-Pyn 1940-1963
Box 40 Palmieri, Edmund L. 1948-1955
Box 40 Parsons, Theodore D. 1949-1953
Box 40 Pascoe, Herbert J. 1938-1948
Box 40 Paterson Evening News 1946-1954
Box 41 Paul, Joseph C. 1940-1950
Box 41 Paul, Winston 1943-1952
Box 41 Payne, Frederick K. 1953
Box 41 Peaslee, Amos J. 1946-1959
Box 41 Penn Mutual Life Insurance Company 1946-1959
Box 41 Pennsylvania Railroad 1939-1957
Box 41 Pennsylvania-Reading Seashore Lines 1939-1947
Box 41 Peterson, Henry W. 1940-1958
Box 41 Philadelphia Penn. 1949-1959
Box 41 Pickering, W. B. 1938-1958
Box 41 Pierson, Arthur N. 1938-1948
Box 41 Powers, D. Lane 1941-1954
Box 41 Prentice-Hall Inc. 1959
Box 41 Prescott, John Parker 1953-1957
Box 41 Price, Mark 1961
Box 41 Prickett, Clarence D. 1947-1964
Box 41 Princeton University 1939-1953
Box 42 Proctor, Haydn 1939-1951
Box 42 Purtell, William A. 1952-1956
Box 42 Pyro Plastics Corporation 1953-1954
Box 42 Quackenbush, Granville A. 1943-1957
Box 42 Raa-Ray 1942-1963
Box 42 Rea-Rei 1937-1955
Box 42 Rei-Rif 1937-1955
Box 42 Rig-Roe 1937-1954
Box 42 Rog-Rot 1937-1954
Box 43 Rot-Ryk 1947-1961
Box 43 Ralston, Wayne M. 1946-1963
Box 43 Rathblott, Albert 1953-1954
Box 43 Redding, George A. 1947-1948
Box 43 Reichenstein, Harry S. 1950-1964
Box 43 Republican National Committee 1948-1964
Box 43 Reserve Officers Association of the U.S. 1949-1957
Box 43 Rey, Harry Robert 1943-1950
Box 43 Reynolds & Co. 1942-1947
Box 43 Richardson, Ralph G. 1941-1943
Box 43 Rigging, Albert J. 1946-1957
Box 43 Rippel, Julius A. 1942-1948
Box 43 Roberson, Horace K. 1937-1952
Box 43 Robertson, A. Willis 1949-1954
Box 43 Robertson, Walter S. 1956-1957
Box 43 Rockefeller, Nelson A. 1953-1960
Box 43 Roebling, Mary G. 1947-1963
Box 43 Roesti, Max F. 1947-1953
Box 43 Rogers, Leslie W. 1946-1962
Box 43 Rogers, William P. 1953-1958
Box 43 Roosevelt, Eleanor 1951
Box 43 Rothman, S. 1955-1956
Box 43 Russell, Francis H. 1957-1959
Box 43 Russell, Richard B. 1951-1956
Box 44 Rutgers University 1938-1953
Box 44 Sab-Say 1938-1961
Box 44 Sca-Sch 1941-1962
Box 44 Sch-Scr 1939-1955
Box 44 Sea-Sgo 1937-1956
Box 45 Sha-She 1938-1954
Box 45 She-She 1937-1956
Box 45 Sib-Sil 1937-1956
Box 45 Sim-Siz 1937-1952
Box 45 Ska-Sko 1937-1953
Box 45 Sla-Sly 1937-1954
Box 45 Sma-Smy 1937-1954
Box 45 Sne-Sny 1943-1953
Box 45 Soc-Sow 1940-1963
Box 45 Spa-Spr 1941-1963
Box 46 St. A-Sta 1937-1955
Box 46 Ste-Ste 1942-1954
Box 46 Ste-Ste 1939-1959
Box 46 Sti-Sto 1938-1962
Box 46 Str-Str 1942-1963
Box 46 Stu-Sty 1948-1961
Box 46 Sub-Suy 1946-1964
Box 46 Swa-Swi 1941-1958
Box 46 Syk-Sym 1938-1956
Box 47 Sabatino, Louis A. 1946-1964 (3 folders)
Box 47 Saltonstall, Leverett 1949-1954
Box 47 The Salvation Army 1947-1964
Box 47 Sarnoff, David 1948
Box 47 Saul, Walter Biddle 1946-1954
Box 47 Schlesinger, Joel L. 1951-1961
Box 48 Schoeppel, Andrew F. 1957
Box 48 Seaton, Fred A. 1957
Box 48 Securities and Exchange Commission 1952
Box 48 Senate Armed Services Committee 1953
Box 48 Seventeenth Ward Club 1948
Box 48 Sholl, John G. 1943-1955
Box 48 Singh, Tara 1951-1953
Box 48 Sirota, Nathan H. 1947-1955
Box 48 Skillman, George G. 1941-1954
Box 48 Smidley, Clarence E. 1946-1948
Box 48 Smith, H. Alexander 1939-1961 (3 folders)
Box 48 Smith, Carl V. 1955-1956
Box 48 Smith, Elaine D. 1955-1956
Box 48 Smith, Margaret Chase 1951-1963
Box 48 Smith, Willis 1951-1953
Box 49 Snook, Russell A. 1945-1963
Box 49 Snyder, Howard 1956-1957
Box 49 Sobell, Helen 1954-1955
Box 49 Socony-Vacuum Oil Company 1941-1954
Box 49 Society of the Cincinnati in the State of New Jersey 1949-1959
Box 49 Somerset County (New Jersey) Historical Society 1953-1955
Box 49 South Jersey Port Commission 1946-1953
Box 49 Sparkman, John J. 1950-1954
Box 49 Spears, Mrs. William H. 1950-1955 (2 folders)
The second folder contains photocopied letters; some, but not all, are duplicates of letters in the first folder.
Box 49 Springer, Elizabeth B. 1950-1953
Box 49 Stassen, Harold 1955
Box 49 State Society of the Battleship New Jersey 1944-1952
Box 49 Steineder, R. J. 1947
Box 49 Stennis, John C. 1955-1956
Box 49 Stewart, Raymond J. 1949-1950
Box 49 Stichel, Fred G., Jr. 1942-1954
Box 49 Storrie, William R. 1939-1943
Box 49 Stout, Richard W. 1942-1954
Box 49 Strain, Eric 1955-1956
Box 49 Struble, Clyde W. 1947-1948
Box 49 Stryker, Tams and Horner 1945-1951
Suburban Homes Building and Loan Association of Woodbury, N.J.
Box 49 1923-1931 (3 folders)
Box 50 1942-1960
Box 50 Summerfield, Arthur E. 1955-1958
Box 50 Summerhill, John M. Jr. 1938-1948
Box 50 Swedesboro Trust Company 1943-1948
Box 50 Symington, Stuart 1952-1955
Box 50 T-Ten 1937-1964
Box 50 Ten-Thu 1937-1960
Box 50 Tie-Ton 1948-1955
Box 50 Too-Tri 1937-1961
Box 50 Tri-Tys 1937-1963
Box 51 Taft, Robert A. 1950-1953
Box 51 Taggart, Thomas D. Jr. 1937-1938
Box 51 Tate, Marion S. 1946-1947
Box 51 Taylor, Harry A. 1937-1952
Box 51 Television Code Review Board 1954
Box 51 Temple, Ralph R. 1947-1948
Box 51 Temple University 1940-1964 (2 folders)
Box 51 Tilghman, M. T. 1951
Box 51 Thompson, Geraldine L. 1942-1954
Box 51 Thompson, Mary I. 1942-1951
Box 51 Thye, Edward J. 1949-1954
Box 51 Tien Fang Cheng 1955-1956
Box 51 Tobey, Charles W. 1950-1951
Box 51 Towe, Harry L. 1942-1954
Box 51 Todd, Webster B. 1948-1961
Box 51 Trenton Banking Company 1942-1946
Box 51 Trenton Times 1942-1958
Box 51 Trenton Trust Company 1942-1946
Box 51 Trice, J. Mark 1948-1953
Box 51 Troast, Paul L. 1953
Box 51 Truman, Harry S 1950-1952
Box 51 Turpanjian, M. Martin 1955
Box 51 Uni-Uni 1938-1954
Box 51 Uni-Urg 1938-1956
Box 52 United Auto Workers 1953-1954
Box 52 United Electrical, Radio and Machine Workers of America 1949-1954
Box 52 United Properties 1945-1956
Box 52 United Services Organizations 1952-1962
United States
Box 52 Civil Service Commission 1943-1958
Box 52 Coast Guard Auxiliary 1941-1958
Box 52 Department of the Air Force 1949-1954
Box 52 Department of the Army 1950-1955
Box 52 Department of Commerce 1948-1953
Box 52 Department of Defense 1943-1954
Box 52 Department of the Interior 1939-1954
Box 52 Department of Justice 1949-1958
Box 52 Department of Navy 1948-1955
Box 52 Department of State 1949-1956
Box 52 Department of the Treasury 1952-1955
Box 52 Immigration and Naturalization Service 1951-1959
Box 52 Military Academy 1953-1959
Box 52 U.S. Army Ambulance Service Association 1946-1963
Box 52 U.S. Steel Corporation 1953
Box 52 United World Federalists of New Jersey Inc. 1947-1959
Box 52 Vai-Vez 1937-1964
Box 52 Via-Vuk 1942-1954
Box 52 Valenti, Jack 1964
Box 52 VanAlstyne, David Jr. 1947-1957
Box 52 VanBuskirk, W. D. 1947-1948
Box 53 Vanderbilt, Arthur T. 1940-1954
Box 53 VanGelder, John H. 1942-1956
Box 53 VanIngen B. J. & Co. Inc. 1942-1948
Box 53 VanWinkle, Winant 1938-1942
Box 53 Veterans Administration 1947-1958
Box 53 Veterans of Foreign Wars 1946-1954
Box 53 Vreeland, Albert L. 1950-1957
Box 53 WRC-Wal 1942-1961
Box 53 Wal-War 1937-1955
Box 53 War-Wea 1942-1957
Box 53 Wea-Wel 1942-1959
Box 54 Wel-Whi 1942-1963
Box 54 Whi-Wil 1942-1964
Box 54 Wil-Win 1942-1962
Box 54 Wis-Wom 1938-1964
Box 54 Won-Woo 1938-1963
Box 54 Woo-Wos 1939-1964
Box 54 Wre-Wyn 1937-1963
Box 54 Waesche, Donald M. 1942-1949
Box 55 Wall Street Journal 1944-1948
Box 55 Warburton, Herbert B. 1953
Box 55 Warren, Earl 1948-1962
Box 55 Waterbury, C. E. 1943-1951
Box 55 Watkins, Arthur V. 1950-1954
Box 55 Watson, Marie J. 1946-1954
Box 55 Watson, R. E. and A. D. 1938-1953
Box 55 Weber, John K. 1946-1963
Box 55 Webster, Warren 1948-1956
Box 55 Wedemeyer, A. C. 1952
Box 55 Wellbrock, George W. 1942-1964
Box 55 Wellford, John and Marion 1942-1962
Box 55 Wherry, Kenneth S. 1948-1951
Box 55 Whipple, Henry W. 1948-1959
Box 55 Whyte, James C. 1948-1952
Box 55 Wick, John B. 1942-1956
Box 55 Widnall, William B. 1946-1961
Box 55 Wilentz, David T. 1941-1943
Box 55 Wiley, Alexander 1949-1955
Box 55 Wilkie, Wendell L. 1943
Box 55 Williams, John J. 1949-1954
Box 55 Williams, Paul P. 1939-1961
Box 55 Williamson, Edgar 1942-1954
Box 55 Wilmer, Richard H. 1948-1964
Box 55 Wilmer, Gordon 1950-1961
Box 55 Wilson, Gill Rob 1942-1950
Box 55 Wilson, Charles E. 1954-1955
Box 56 Wise, Irvin C. 1953-1954
Box 56 Wolverton, Charles A. 1936-1958
Box 56 Women's State Republican Club of New Jersey Inc. 1948-1954
Box 56 Woodbury Daily Times 1948-1964
Box 56 Woodbury Trust Company 1942-1959
Box 56 Woolman, J. Reuben 1952-1953
Box 56 Works Progress Administration 1931-1938
Box 56 Yac-You 1942-1958
Box 56 Yale, Wosley 1949-1954
Box 56 Yeiter F. Sherman 1942-1956
Box 56 Young Men's Christian Association 1941-1958
Box 56 Young Republicans of New Jersey 1943-1954
Box 56 Zab-Zys 1937-1953
Box 56 Zachariasiewicz, Wladyslaw 1948-1954
Box 56 Zink, Homer C. 1938-1950
Box 56 Unidentified undated
Box 57 Cross reference sheets 1953-1956
Form letters
Box 57 Miscellaneous 1937-1958
Box 57 On the Bricker Amendment 1954
Box 57 On Senator Joseph R. McCarthy 1954
Package 1 Index of correspondents, 3x5-inch card files 1938-1964
Press Releases
Box 58 1938-1940
Box 58 1940
Box 58 1951-1952
Box 58 1943-1949 (4 folders)
Box 59 1950-1964 (5 folders)
Speeches
Miscellaneous
Box 59 1929-1930
Box 60 1940-1950 (5 folders)
Box 61 1950-1953 (4 folders)
Box 62 1953-1964 (4 folders)
Phonodiscs
Hendrickson, Robert C.
Box 62 Interview
Package 2 Presentation of Placard by New Jersey to the U.S. Naval Academy in Commemoration of the Battleship New Jersey 1953
Hendrickson, Robert C. and H. Alexander Smith
Package 3 Interview circa 1952
Speeches, Statements and Insertions in the Congressional Record 1949-1954
Box 62 Miscellaneous
Package 4 Scrapbooks (vol. 1) 1949 Jan-Oct
Package 5 Scrapbooks (vol. 2) 1950 Jan-1951 Jan
Package 6 Scrapbooks (vol. 3) 1951 Jan-Oct
Package 7 Scrapbooks (vol. 4) 1950-1954
Writings
Articles and essays 1939-1955
Box 63 "British-American Responsibilities in the Pacific," Pacific Neighbors, X 1955 - draft and pr. mat.
Box 63 "The Legislator's Viewpoint," New Jersey Municipalities, XVI 1939
Box 63 "The New Treason: Corruption in Government," Newark Star-Ledger undated
Box 63 "Soil and Erosion," Avalon Yacht Club Magazine 1951
Box 63 "State Resources Reserve Fund a Bulwark," The Republican Bulletin 1943
Untitled
Box 63 in The Republican Bulletin 1948
Box 63 in The Shield 1950
Books, nonfiction
Box 63 Youth in Danger 1955 - chapters II-XVI
Organization records
General 1962-1964
Private agencies
Box 63 Christ Episcopal Church of Woodbury, N.J.
Box 63 National Committee for Support of the Public Schools
Box 63 Suburban Homes Building and Loan Assn 1923-1932
Public agencies
Box 63 Municipal Credit Survey of Atlantic City 1942
Box 63 Woodbury Public Library 1961
New Jersey
Box 63 Miscellaneous 1941-1949
Box 63 Board of Public Utilities 1939-1946
Box 64 Chamber of Commerce 1946-1947
Box 64 Child Labor Policies and Regulations 1942
Box 64 Commission on Interstate Cooperation 1941-1948
Box 64 Commission on State Administrative Reorganization 1948
Box 64 Commission on Tax Law Revision 1937-1940
Constitutional Conventions
Box 64 Miscellaneous
Box 64 1935-1946 (2 folders)
Box 65 1947-1958 (2 folders)
Box 65 Council of State Governments 1940-1947
Box 65 Delaware River Port Authority 1953
Box 65 Executive Department 1938-1952
Box 65 Financial Assistance Commission 1937-1939
Box 65 Gloucester County Tunnel Authority 1946-1947
Box 66 Highway Department 1939-1958
Interstate Commission on the Delaware River Basin
Box 66 Miscellaneous 1941-1952
Box 66 Meetings 1941-1949
Box 66 Reports 1947-1953
Box 66 Statements and Press Releases 1947-1952
Box 66 Island Beach National Monument Committee 1949-1950
Legislature
Box 66 Miscellaneous 1937-1945
Box 66 Acts, bills and resolutions 1938, 1941-1942 (2 folders)
Box 67 Bonus Commission 1946-1947
Box 67 Senate Conferences 1938-1939
Box 67 Senate Investigating Committee 1942
Box 67 State Pensions 1938
Monmouth Beach
Box 67 Municipal Credit Survey 1943
Republican Party
Box 67 Miscellaneous 1936-1953
Box 67 "Case for Senator" 1954
Box 67 "Driscoll for Governor" 1949
Box 67 "Eisenhower for President" 1952
"Hendrickson for Governor" 1940
Box 67 Miscellaneous
Box 68 Itineraries
"Hendrickson for Senator" 1948
Box 68 Miscellaneous
Box 68 Itineraries
Package 8 Scrapbooks (vols. 5-6) 1948 (2 volumes)
Box 68 South Jersey Port Commission 1935-1946
Treasury Department
Box 68 Miscellaneous 1937-1948
Box 68 Appropriations 1938-1948
Box 68 Memoranda 1947-1948
Box 68 Pari-Mutuel Racing 1937-1946
Box 69 Railway Taxation 1941-1942
Box 69 Unemployment Compensation Commission 1947
U.S. Army
Box 69 Consultant Duty, Germany 1947
Military Government
Box 69 Miscellaneous 1943-1951
Box 69 Executive Orders 1945
Box 69 Reports 1945
U.S. Senate
Box 70 Miscellaneous 1951-1953
Acts, Bills and Resolutions
Box 70 1949-1953 (5 folders)
Box 71 1953-1954 (2 folders)
Box 71 On the Atlantic Union Committee 1949
Box 71 Bills introduced, index 1949-1954
Box 72 Calendar of Business 1953-1954
Commission on Intergovernmental Relations 1954
Box 72 Miscellaneous
Box 72 Meetings
Box 72 Reports (3 folders)
Box 73 Reports
Committees
Armed Services
Box 73 Miscellaneous 1953-1954
Box 73 Subcommittee on Public Works 1953
Box 73 Government Operations 1949-1954
Judiciary
Box 74 Miscellaneous 1951-1954
Box 74 Bricker Amendment 1953-1954
Box 74 Subcommittee on Civil Rights 1953-1954
Box 74 Subcommittee on Immigration and Naturalization 1953
Subcommittee on Internal Security
Box 74 Miscellaneous 1952-1954
Box 74 Reports 1951-1953
Subcommittee on Juvenile Delinquency
Box 74 Miscellaneous 1953-1954
Box 74 Executive Sessions 1953-1954
Box 74 Finances 1953-1954
Box 74 Memoranda 1953-1954
Box 74 Reports 1953-1954
Box 75 Testimony 1953-1954
Transcripts of hearings
Box 75 1953 Nov-Dec (4 folders)
Box 76 1953 Dec-1954 Jan (6 folders)
Box 77 1954 Jan-Sep (7 folders)
Box 78 1954 Sep
Box 78 Subcommittee on Refugees and Escapees 1951-1952
Subcommittee on Trading With the Enemy Act 1953
Box 78 Miscellaneous
Box 78 Final Report
Rules and Administration
Subcommittee on Privileges and Elections
Box 78 Miscellaneous 1952-1953
Box 78 Report of Preliminary Investigation of Senator Joseph R. McCarthy 1952
Transcripts of Hearings
Box 78 1951 Apr-1952 May
Box 79 1952 Jul
Small Business 1951-1954
Box 79 Miscellaneous 1954
Reports 1953
Box 79 Annual 1952, 1953 (2 folders)
Box 79 On Military Procurement 1954
Box 79 On Tax Problems 1953
Box 80 Transcript of Hearings 1951
Box 80 Compendium on the Recall of Gen. Douglas MacArthur 1951
Memoranda
Box 80 Hendrickson staff 1951-1954 (2 folders)
Box 80 Library of Congress: Legislative Reference Service 1949-1954
Box 80 On wire tapping 1951
Box 80 Military Academies: Appointments 1954
Box 80 On presidential recall 1951
Box 80 Republican Policy Committee 1953-1954
Box 80 Strasbourg Conference Between Delegations of the U.S. Congress and Council of Europe 1951
Box 80 Tributes to Hendrickson 1954
U.S. Department of State
Box 81 Miscellaneous 1944
American Embassy, Wellington, New Zealand
Box 81 Miscellaneous 1955-1956
Box 81 Baguio Conference 1955
Box 81 Memoranda 1955-1956
Box 81 Social Functions 1955-1956
Box 81 Tokyo Conference 1956
Legal records
Box 82-108 Municipal records
Closed until 1990; destroyed in their entirety, 1991, to protect attorney/client privacy
Box 109-277 Client files
Closed until 1990; destroyed in their entirety, 1991, to protect attorney/client privacy
Memorabilia
Box 278 Bonsal, Thomas F. 1943-1944 - biographical material
Box 278 Hendrickson, Olga Bonsal 1955
Hendrickson, Robert C.
Box 278 Miscellaneous 1922-1964
Box 278 Address lists 1938-1956
Appointment books
Personal
Box 278 1943-1951 (Vols. 7-10) (4 volumes)
Box 278 1953-1956 (Vols. 11-14) (4 volumes)
Box 278 1957-1960 (Vols. 15-19) (4 volumes)
Box 279 1961-1962 (Vols. 20 and 21) (2 volumes)
Office
Box 279 1948-1949 (Vols. 22 and 23) (2 volumes)
Box 279 1950-1951 (Vol. 24) (2 volumes)
Box 279 1955-1964 (Vols. 25 and 26) (2 volumes)
Box 280 Awards and citations 1945-1964
Box 280 Biographical material 1919-1956
Box 280 Financial papers 1936-1956
Box 280 Itineraries 1938-1960
Newspaper clippings
Box 280 1940-1944
Box 281 1945-1964 (3 folders)
Box 281 Photographs 1948-1956
Scrapbooks - newspaper clippings
Package 9 1943-1947 (vol. 27)
Package 10 1949-1952 (vol. 28)
Package 11 1952-1953 (vol. 29)
Package 12 1953-1954 (vol. 30)
Box 281 Visitors' register (Vol. 31) 1949-1953

Return to top