Catherwood, Martin P., Additional Papers, 1948-1979
Collection Number: /4052

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Martin P. Catherwood Additional Papers, 1948-1979
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
/4052
Abstract:
This collection includes many certificates, personal correspondence, many photographs. Covers the period 1902 to his death (1978)
Creator:
Catherwood, Martin P.
Quanitities:
2 cubic feet
Language:
Collection material in English

This collection includes many certificates, personal correspondence, many photographs. Covers the period 1902 to his death (1978)
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Martin P. Catherwood Additional Papers #/4052. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: /3025: Martin P. Catherwood Papers /4041: Martin P. Catherwood Additional Papers

SUBJECTS

Names:
Catherwood, M. P. (Martin Paul), 1904-1978
New York State School of Industrial and Labor Relations --Faculty.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
NYS Division of Commerce - Photographs
1944
Box 1 Folder 2
Original - 185 pages - China Letters
1912
Box 1 Folder 3
185 Pages - China Letters
1900-1912
Box 1 Folder 4
Stones - Bills and Kenya
1977
Box 1 Folder 5
M.P. Catherwood - Personal - Miscellaneous(ILR Days - Undergrad. Days, etc.)
1948
Box 1 Folder 6
Board of Trustees and Executive Officers
1947
Scope and Contents
2 Photographs
Box 1 Folder 7
Catherwood
1948-1954
Box 1 Folder 8
Congratulatory Letters - Dec. 1958-Jan. '59 rel Ind. Commissioner - Catherwood
1958-1959
Box 1 Folder 9
Catherwood
1961
Scope and Contents
Bound
Box 1 Folder 10
Congratulatory Letters - Dec. 1958-Jan.'59 - Catherwood
1958-1959
Box 1 Folder 11
Miscellaneous - Commerce Dept. Days
1947
Box 1 Folder 12
'New York Means Business' - Catherwood
Scope and Contents
Bound
Box 1 Folder 13
Catherwood Friend of the NYS College of Agriculture, Founder's Roll
1972
Box 1 Folder 14
The Purdue Agricultural Alumni Association
1968
Box 1 Folder 15
2 Photographs
Scope and Contents
Bound
Box 1 Folder 16
Citation of Martin Paul Catherwood
1961
Scope and Contents
Bound
Box 1 Folder 17
Dr. Martin P. Catherwood
1978
Box 1 Folder 18
Jan 12 + Other
1970-1971
Box 2 Folder 1
Photographs - ?
Box 2 Folder 2
M.P. Catherwood
1902-1912
Scope and Contents
Bound
Box 2 Folder 3
MPC - Copy of China Letters
1948-1954
Box 2 Folder 4
Mrs. M.P. Catherwood
1958
Box 2 Folder 5
Complete Published Work of M.P. Catherwood
1928
Box 2 Folder 6
2 Photographs
Scope and Contents
Bound
Box 2 Folder 7
Citation of Martin Paul Catherwood
1961
Scope and Contents
Bound
Box 2 Folder 8
Dr. Martin P. Catherwood
1978
Box 2 Folder 9
Jan 12 + Other
1970-1971
Box 2 Folder 10
Ives Biography
1972
Box 2 Folder 11
Catherwood
1974
Box 2 Folder 12
M.P. Catherwood
1979
Scope and Contents
Bound
Box 2 Folder 13
Picture Empire State 1968 - Happy Rockefeller? - Catherwood
1968
Box 2 Folder 14
Picture - Legislative Com. Dinner at Elmira
Box 2 Folder 15
For - Mrs. M.P. Catherwood Photo P. Rioc and girls at Dinner
Scope and Contents
4 Photographs
Box 2 Folder 16
University of Illinois
1961
Scope and Contents
Bound
Box 2 Folder 17
Cornell University - M.P. Catherwood - Mr. P. Memorial Statement
1978-1979
Box 2 Folder 18
Letters - Restaurant
1971
Box 2 Folder 19
Mrs. M.P. Catherwood Highgate Road Ithaca, N.Y.
1948-1958
Box 2 Folder 20
Citation of M.P. Catherwood
1961
Box 2 Folder 21
Paul Harris Fellow
1979
Box 2 Folder 22
The Joint Legislative Committee on the Taylor Law
1971-1972
Scope and Contents
Bound
Box 2 Folder 23
Martin Catherwood
1976-1978
Box 2 Folder 24
Benjamin Potoker - Memorial Award for Brotherhood
1967
Box 2 Folder 25
NYS
1961