John Winchester MacDonald papers, ca. 1921-1974
Collection Number: 18-2-1986
Division of Rare and Manuscript Collections
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
John Winchester MacDonald papers, ca. 1921-1974
Repository:
Division of Rare and Manuscript Collections
Collection Number:
18-2-1986
Abstract:
Papers include professional and personal correspondence; diary; financial records;
academic materials; client files; material concerning MacDonald's publications; reports
to the New York State Law Revision Commission; and obituary notices.
Creator:
MacDonald, John Winchester, 1905-1981.
Quanitities:
38.1 cubic feet.
Language:
Collection material in English
Lawyer, professor of law.
Cornell University Class of 1925, LL.B 1926, A.M. 1926. John W. MacDonald was a graduate
of Cornell University, Canisius College, and the Army Industrial College. He joined
the Cornell Law School faculty in 1930, was a visiting professor at Columbia University
and at St. John's University, and lectured on crime and delinquency at St. Lawrence
University. He was a director of several corporations, chaired the administrative
committee of Cornell Law School, and was Edwin H. Woodruff Professor of Law Emeritus
at Cornell. MacDonald chaired the New York State Law Revision Commission, was a special
assistant to the United States Attorney General from 1942-1947, and authored several
legal publications.
Papers include professional and personal correspondence; diary, 1966; financial records;
academic materials, including student files and papers, books, and notes; research
files; client files; material concerning MacDonald's publications; reports to the
New York State Law Revision Commission; and obituary notices. Subjects include the
New Jersey Constitutional Convention, 1947; New Jersey Public Utility Statutes, ca.1947-1969;
the Uniform Commercial Code; Comparative State Procedures; Fairview Heights, Ithaca,
New York; Cornell Law School; the John W. MacDonald Fund; and other related topics.
INFORMATION FOR USERS
John Winchester MacDonald. Papers, #18-2-1986. Division of Rare and Manuscript Collections,
Cornell University Library.
Access to personal client files restricted until January 1, 1989.
Names:
Cornell University -- : Students.
Cornell University -- : Faculty.
Cornell Law School
New Jersey. Constitutional Convention (Date of meeting or treaty signing: (1947).)
New York (State). Law Revision Commission
Permanent Editorial Board for the Uniform Commercial Code
Places:
Fairview Heights (Ithaca, N.Y.)
Subjects:
Lawyers.
College teachers.
Public utilities -- New Jersey.
Procedure (Law)
Law -- Study and teaching -- New York (State) -- Ithaca.
Law.
CONTAINER LIST
Container
|
Description
|
Date
|
|
Box 1 |
Client files
|
1930-1960 | |
Box 2 |
Client files (C-M)
|
1960-1972 | |
Box 3 |
Client files
|
1948-1968 | |
Box 4 |
Client files (O-Z)
|
1947-1973 | |
Box 5 |
Client files (includes check stubs)
|
1924-1964 | |
Box 6 |
Material on New Jersey Constitutional Convention of 1947 and New Jersey Public Utility
Statutes
|
1947-1969 | |
Box 7 |
Client files
|
1961-1969 | |
Box 8 |
Client files
|
1956-1973 | |
Box 9 |
Client files (includes some personal)
|
1957-1973 | |
Box 10 |
Client files
|
1968-1972 | |
Box 10 |
Articles and student files, and some briefs
|
1921-1974 | |
Box 11 |
Client files (includes some personal)
|
1960-1974 | |
Box 12 |
Client files
|
1940-1973 | |
Box 13 |
Material on editorial board for the Uniform Commercial Code
|
1962-1967 | |
Box 13 |
Correspondence
|
1972-1973 | |
Box 13 |
Diary
|
1966 | |
Box 14 |
Client files (mostly W)
|
1932-1960 | |
Box 15 |
Client files and personal papers
|
1952-1964 | |
Box 16 |
Client files
|
1955-1964 | |
Box 17 |
Client files, mostly material on Fairview Heights
|
1961-1963 | |
Box 18 |
Client files (K-W)
|
1961-1964 | |
Box 19 |
Client files
|
1933-1961 | |
Box 20 |
Client files (K-Mc) and personal papers
|
1936-1973 | |
Box 21 |
Papers: correspondence on clients, CU Law School and profession
|
1969-1974 | |
Box 22 |
Client files
|
1951-1970 | |
Box 23 |
Client files
|
1939-1942 | |
Box 24 |
Client files
|
1933-1943 | |
Box 25 |
Notebooks and papers by students
|
1960-1970 | |
Box 26 |
Personal-Legal correspondence; includes some CU announcements
|
1932-1953 | |
Box 27 |
MacDonald personal and financial papers
|
1960-1963 | |
Box 28 |
Personal? Includes financial papers
|
1959-1969 | |
Box 29 |
Personal
|
1942-1959 | |
Box 30 |
Personal finances; student papers and research files (undated)
|
1956-1957 | |
Box 31 |
Personal and teaching - books and notes
|
1960-1970 | |
Box 32 |
Personal, includes copies of some of MacDonald's publications (duplicates)
|
1948-1959 | |
Box 33 |
Personal-legal correspondence
|
1934-1968 | |
Box 34 |
Comparative State Procedures A-E -- student papers (water damaged)
|
1973-05 | |
Box 35 |
Correspondence and Clients A-D
|
1930-1940 | |
Box 36 |
Reports to New York State Law Revision Committee
|
Date unknown | |
Scope and Contents
The Statutes of the State of New York Concerning Perpetuities and Related Matters
(1 copy), HOMICIDE Article 94 of the Penal Law of New York (4 copies)
|
|||
Box 37 |
Material from Law Revision Commission
|
Date unknown | |
Scope and Contents
Including more copies of HOMICIDE… and The Statutes…Concerning Perpetuities… (see
Box 36)
|
|||
Box 38 |
Statutes, material on Law Revision Commission and COMMUNICATIONS ENDORSING JOHN W.
MACDONALD 1941-1942
|
Date unknown | |
Box 39 |
Obituary notices and printed material concerning the John W. MacDonald Fund
|
1959-1981 |