Herbert H. Naujoks Papers, 1925-1960


Summary Information
Title: Herbert H. Naujoks Papers
Inclusive Dates: 1925-1960

Creator:
  • Naujoks, Herbert H., 1902-1961
Call Number: Mss 261

Quantity: 4.0 c.f. (10 archives boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Papers of Herbert H. Naujoks, legal counsel and president of the Great Lakes Harbors Association and an authority on Chicago water diversion litigation. Most date from 1951 to 1960 and many concern Naujoks' role in opposing increased diversion of Lake Michigan waters by the Chicago Metropolitan Sanitary District, on behalf of the Great Lakes Harbors Association and as Special Assistant to the Attorneys General of Michigan, Minnesota, New York, Ohio, Pennsylvania, and Wisconsin. The papers also reflect efforts to win Congressional approval for the Great Lakes-St. Lawrence Waterway and Power Project, and to further the development of Great Lakes local harbors. Other segments deal with other Great Lakes topics and Great Lakes Harbors Association business. The collection includes only a small amount of material related to Naujoks' work as a lawyer and businessman.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mss00261
 ↑ Bookmark this ↑

Biography/History
  • Born in Milwaukee, Wisconsin, 1902, the son of Matthew and Minnie Helen (Kanneberg) Naujoks.
  • Married Doris A. Bullock, 1931; Children: Judith Doris, Nancy Marcia, Gracia Lynn
  • Degrees: A.B., University of Wisconsin, 1924; LL.B., University of Wisconsin, 1925; M.A., University of Wisconsin, 1929; J.S.D., Yale University, 1930
  • Admitted to Wisconsin Bar, 1925; Illinois Bar, 1937
  • Professional Career:
    Staff, Office of Attorney General, Madison, Wisconsin, 1925-1936;
    Assistant Attorney General, 1927-1936;
    Associate, firm Ekern & Myers, Chicago, 1936-1941;
    Member firm Ekern, Myers & Mathias, 1942-1951;
    Partner firm Ekern, Naujoks & Ekern, 1951-1959;
    Private legal practice, Chicago, 1959-1961
  • Special Assistant to Attorneys General of Michigan, Minnesota, New York, Ohio, Pennsylvania and Wisconsin in the Chicago water diversion litigation in the U.S. Supreme Court, from 1938
  • General Legal Counsel, Great Lakes Harbors Association, Milwaukee, 1938-1957
  • President and Legal Counsel, Great Lakes Harbors Association, 1957-1961
  • Major Publications:
    “The Chicago Water Diversion Controversy,” Marquette Law Review, Dec. 1946, Feb. 1947, May 1947;
    “Title to Lands Under Navigable Waters” Marquette Law Review, May 1948;
    “Compacts and Agreements Between States and a Foreign Power,” Marquette Law Review, Winter 1952-1953
  • Member U.S. Seventh Regional Loyalty Board
  • Owner Rynksel Oil & Coal Company, 1952-1961
  • Died in Wilmette, Illinois, April 13, 1961
Scope and Content Note

These papers, 1925-1960, mainly document Naujoks' career as legal counsel and president of the Great Lakes Harbors Association (GLHA), and as Special Assistant to the Lake States Attorneys General in Chicago water diversion litigation. Only a very few documents pre-date 1938, with the great bulk of material falling into the period 1951 to 1960. Very little of the collection relates to Naujoks' private life or law and business career.

The collection has been arranged in a manner reflecting the major areas of concern for Naujoks and the Great Lakes Harbors Association, with series groupings for materials documenting GLHA business in general, involvement in the Chicago water diversion controversy, advocacy of the St. Lawrence Seaway project, and other Great Lakes subjects. The small amount of material not directly related to Great Lakes subjects has been placed last.

The GREAT LAKES HARBORS ASSOCIATION BUSINESS series consists of correspondence, minutes of officers' meetings, convention proceedings, organizational documents, and other items which relate to the Association's internal business or administration. Included in this grouping are addresses delivered at GLHA annual conventions, even where these may relate to the subject matters of other series.

The CHICAGO WATER DIVERSION CONTROVERSY series, which constitutes just over half of the entire collection, is divided into four sub-series as follows:

The subseries Pre-1938 Materials consists of case documents, reports, minutes of meetings of representatives of the Lake States, and miscellaneous items pertaining to the diversion case prior to the date Naujoks became GLHA legal counsel and Special Assistant to the Attorneys General.

The subseries Legislation Files deals with materials related to discussion of the diversion question in Congress or in state legislative bodies. These consist mostly of copies of statements to Congressional committees made by Naujoks and others. Also included are copies of various bills and reports dealing with Chicago diversion, as well as pertinent pages from the Congressional Record and from Sen. Alexander Wiley's Newsletter.

The subseries Litigation Files relates to actions before the U.S. Supreme Court concerning diversion, Wisconsin, et al. v. Illinois, et al., and Illinois, et al. v. Wisconsin, et al. Included are copies or draft copies of various briefs, pleadings, and other case documents, testimony presented at hearings before the Court-appointed Special Master during the 1959 and 1960 Terms, and notes and memoranda circulated among Lake States staff.

The subseries General Diversion Files consists of items related to Chicago water diversion generally. Included are correspondence, Naujoks' speeches and publications regarding diversion (including drafts), public statements of various kinds made by organizations, studies, reports, and proceedings of diversion conferences or symposia. There is also a clippings file on all aspects of the water diversion issue.

The ST. LAWRENCE SEAWAY PROJECT series consists of diverse materials centering on the subject of the Seaway. Correspondence, addresses, literature and other items dating from before May 6, 1954 deal with the promotion of Seaway bills in Congress. Subsequent materials deal with subjects related to the development or actual operation of the Seaway, 1954-1960. Topics include the financing and arrangement of the project, the potential effects of Seaway trade on the economies of Great Lakes states, and the level of tolls to be levied on Seaway use. The clippings file contains items regarding promotion, development, and operation of the Seaway.

Materials dealing with OTHER GREAT LAKES SUBJECTS are arranged into alphabetical subject files. Correspondence, addresses, conference proceedings, and other types of materials are all included. Many files reflect the involvement of the Great Lakes Harbors Association in encouraging harbor and navigational improvements and expanded commerce for Great Lakes ports. Others concern the control of lake levels or other water issues. Some files center on the activities of organizations with interests overlapping those of the GLHA, and may deal with a multiplicity of subjects.

The NON-GREAT LAKES MATERIAL contains papers unrelated to Naujoks' position with the Great Lakes Harbors Association. This includes a small amount of personal correspondence, and correspondence concerning his frequent speaking engagements. Papers documenting Naujoks' legal career apart from his GLHA involvement are not extensive. Legal research files reflect his interest in topics such as the law of waters, Supreme Court decisions under the Commerce Clause and the Sherman and Clayton Acts, and interstate compacts. Other files contain papers stemming from his work as a member of a Regional Loyalty Review Board, and from his ownership of the Rynksel Oil & Coal Company. There are also three scrapbooks in ring binders, containing clippings, some letters, a few photographs, and other memorabilia. These have been left as received in the Archives, and include items concerning both Great Lakes and personal subjects. Each binder contains material from about 1952 to 1960, not necessarily in chronological order.

Administrative/Restriction Information
Acquisition Information

Presented by Mrs. Herbert H. Naujoks, Wilmette, Illinois, 1962. Accession Number: M62-112


Processing Information

Processed by Eric Hillemann and Joanne Hohler, May 1984.


Contents List
Series: Great Lakes Harbors Association Business
Box   1
Folder   1
Constitution, Bylaws, Objects and Purposes, 1954; undated
Box   1
Folder   2-5
Annual Conventions, 1954-1960
Box   1
Folder   6-7
Internal Business, 1953-1960
Box   1
Folder   8
General Correspondence, 1953; 1956-1959
Series: The Chicago Water Diversion Controversy
Subseries: Pre-1938 Materials
Box   1
Folder   9
Wisconsin v. Illinois Case Documents, 1925-1933
Box   1
Folder   10
Miscellaneous Materials, 1925-1938
Subseries: Legislation Files
Box   1
Folder   11
Congressional Bills and Reports, 1943-1959
Statements to Legislative Committees--Naujoks
Box   1
Folder   12
1952-1956
Box   2
Folder   1
1958-1959
Box   2
Folder   2-7
Statements to Congressional Committees, 1951-1959
Box   2
Folder   8
Congressional Record and Wiley Newsletter, 1954; 1956; 1959
Subseries: Litigation Files
Wisconsin v. Illinois
Box   2
Folder   9
Briefs and Pleadings, 1956-1959
Box   2
Folder   10
Drafts of Amended Application to Reopen Decree of April 21, 1930, 1958 Term
Box   3
Folder   1
Briefs and Pleadings: Drafts, Outlines, Fragments, circa 1956-1959
Box   3
Folder   2
Illinois v. Wisconsin, Briefs and Pleadings, 1959 Term
Box   3
Folder   3
Orders, Decisions, Decrees, 1943-1960
Supreme Court Testimony
Box   3
Folder   4
Testimony of Court Hearings, Oct. 21, 22, 26, 1959
Box   3
Folder   5-7
Witnesses A-H, 1959-1960
Box   4
Folder   1-7
Witnesses I-W, 1959-1960
Box   5
Folder   1
Unidentified Lake States Exhibits, circa 1959-1960
Box   5
Folder   2
Materials re Conferences and Hearings Before Special Master Maris, 1959-1960
Box   5
Folder   3
Lake States Staff Notes and Memoranda, 1957; 1960; undated
Subseries: General Diversion Files
Box   5
Folder   4-12
Correspondence, 1944-1960
Box   5
Folder   13
Naujoks' Speeches, Addresses and Publications, 1941-1958
Box   6
Folder   1
Resolutions and Public Statements by Organizations, 1953-1959
Box   6
Folder   2
News-Releases, 1954; 1958
Studies and Reports
Box   6
Folder   3
1942-1946
Box   6
Folder   4
1955-1957
Box   6
Folder   5
1959-1960
Box   6
Folder   6
Conferences and Symposia, 1953; 1957; 1959
Series: The St. Lawrence Seaway Project
Seaway Promotion
Box   7
Folder   1
Naujoks' Addresses and Articles, 1954
Box   7
Folder   2
Addresses and Speeches (Non-Naujoks), 1951
Box   7
Folder   3
Wisconsin Deep Waterways Commission, 1946-1951
Box   7
Folder   4
Great lakes-St. Lawrence Association, 1953-1954
Box   7
Folder   5
Correspondence, 1932; 1951; 1953-1954
Box   7
Folder   6
Literature, 1934; 1945; 1951; 1954
Box   7
Folder   7
Legislation, 1953-1954
Box   7
Folder   8
Seaway Development, Construction, 1954-1958
Box   7
Folder   9
Projected Effects, 1957-1958
Box   7
Folder   10
Tolls, 1957-1958
Box   7
Folder   11
Naujoks' Addresses re Opening of Seaway, 1959
Seaway Operation
Box   7
Folder   12
Traffic Statistics, 1959-1960
Box   7
Folder   13
Plant and Animal Pests, 1960
Box   7
Folder   14
Seaway Project--Clippings, 1952-1959
Series: Other Great Lakes Subjects
Box   7
Folder   15
Council of State Governments--Water Conferences, 1952; 1954
Box   7
Folder   16
Great Lakes Basin Compact, 1953-1958
Great Lakes Commission
Box   7
Folder   17
General Correspondence, 1956-1958
Box   7
Folder   18
Meetings, 1956-1960
Box   7
Folder   19
Great Lakes Newsletter, 1956-1960
Box   8
Folder   1
Great Lakes Connecting Channels
Box   8
Folder   2
Great Lakes Ports--American Association of Port Authorities, 1949; 1953; 1955
Box   8
Folder   3
Clippings, 1955-1960
Harbor Development
Box   8
Folder   4
General, 1956; 1958; 1960
Box   8
Folder   5
Port Washington, Wis., 1953-1958
Box   8
Folder   6
Waukegan, Ill., 1953-1960; undated
Trade and Commerce
Box   8
Folder   7
1950; 1954-1959
Box   8
Folder   8
Amendments to Merchant Marine Act of 1936, 1956
Box   8
Folder   9
Grain Exportation Under P.L. 480, 1959
Lake Carriers Association
Box   8
Folder   10
Circulars re Recommended Drafts, 1958-1959
Box   8
Folder   11
Meetings and Conferences, 1957; 1959-1960
Box   8
Folder   12
Lake Levels and Shore Erosion Control, 1952-1954
Box   8
Folder   13
Lake Levels Survey, U.S. Army Engineers, 1954; 1958-1960
Box   9
Folder   1
Law Governing Use of International Rivers, 1958-1960
Box   9
Folder   2
Milwaukee Board of Harbor Commissioners--General Correspondence, 1955-1958
Box   9
Folder   3
National Rivers and Harbors Congress, 1957-1958
Box   9
Folder   4
Pilotage on the Great Lakes, 1958-1959
Box   9
Folder   5
Submerged Lands Legislation, 1951; 1953
Box   9
Folder   6
Water Pollution Control Legislation, 1955; 1959
Series: Non-Great Lakes Material
Box   9
Folder   7
Personal Correspondence, 1951-1960
Box   9
Folder   8
Correspondence re Speaking Engagements, 1952-1959
Box   9
Folder   9
Legal Practice, 1943; 1948; 1950; 1953-1959
Legal Research
Box   9
Folder   10
Interstate Compacts, 1950-1954
Box   9
Folder   11
Miscellaneous Documents, 1928; 1946-circa 1951
Box   9
Folder   12
Loyalty Review Board, 1952
Box   9
Folder   13
Rynksel Oil & Coal Company, 1953-1960
Box   10
Folder   1-3
Scrapbooks, circa 1952-1960