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

BIOGRAPHICAL NOTE

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.

COLLECTION DESCRIPTION

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

Cite As:

John Winchester MacDonald. Papers, #18-2-1986. Division of Rare and Manuscript Collections, Cornell University Library.
Access Restrictions:

Access to personal client files restricted until January 1, 1989.

SUBJECTS

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