Nettie Fowler McCormick Financial File, 1843-1923


Summary Information
Title: Nettie Fowler McCormick Financial File
Inclusive Dates: 1843-1923

Creator:
  • McCormick, Nettie Fowler, 1835-1923
Call Number: McCormick Mss 5B

Quantity: 6.4 c.f. (16 archives boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Financial records of Nettie Fowler McCormick, a Chicago philanthropist and wife of Cyrus Hall McCormick; relating to the upkeep of her estate, her donations, and her service as trustee for her daughter Mary Virginia. Included are statements, ledgers, real estate reports, and account and cash books. Financial accounts concerning stocks, taxes, and her properties and their upkeep are also included, often with pertinent letters from agents such as John A. Chapman, Hiram B. Prentice, and Judson F. Stone.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mcc0005b
 ↑ Bookmark this ↑

Scope and Content Note

Mrs. McCormick's own habit of keeping lists, her use of cashiers and agents, and the complexity and size of her estate produced a large financial file. Unbound statements, ledgers, and an account book list her donations between 1883 and 1923, including recipient, date, amount, and sometimes notation as to the purpose. Entries frequently overlap, but an alphabetical listing in the largest volume summarizes gifts totaling millions of dollars. The files also include cash books showing expenditures for incidental items, 1884-1890; unbound statements relating to investments and net worth, 1892-1922; and real estate reports and cash statements, 1890-1923, for Mrs. McCormick and the trustees for Mary Virginia.

Financial records include correspondence, reports and statements, and ledgers and cash books. There is not a complete report for each year in the case of the donations and there is some overlapping of reports. There is also a Miscellaneous Financial File (1868-1923 and undated), dealing with savings and loan funds, ledger balances, petty cash accounts, payroll lists, profit and loss and similar items; and a Correspondence and Report File pertaining mainly to real estate, stocks and taxes. The latter file emphasizes the years 1890-1923. Finally, there are eight record books (five ledger books, two cash books and 1 account book) kept by Mrs. McCormick or her secretary. The ledgers (labeled A through E by the Nettie Fowler McCormick Biographical Association) and the account book are a record of funds allocated for charities, missions, schools, individuals, merchants and personal expenses. The cash books relate to expenditures for incidental and household items.

Within each subject division (Annual Financial Reports, Annual Real Estate Reports, Monthly Cash Statements, etc.), the folders are arranged chronologically by years. The Correspondence and Report File, however, is arranged alphabetically by the name of the subject or the author.

Contents List
McCormick Mss 5B
Box   1
Nettie F. McCormick Annual Financial Statements, 1892-1922
Box   1
Trustees for Mary V. McCormick Annual Financial Statements, 1902-1922
Nettie F. McCormick Annual Real Estate Reports
Box   1
1899-1915
Box   2
1916-1922
Box   2
Trustees for Mary V. McCormick Annual Real Estate Reports, 1907-1922
Nettie F. McCormick Monthly Real Estate Reports
Box   2
1875-1884
Box   2
1900-1902
Box   3
1903-1917
Box   4
1918-1923
Trustees for Mary V. McCormick Monthly Real Estate Reports
Box   4
1902-1915
Box   5
1916-1923
Nettie F. McCormick Monthly Cash Statements
Box   5
1890-1894
Box   6
1895-1906
Box   7
1906-1915
Box   8
1916-1923
Box   8
Trustees for Mary V. McCormick Monthly Cash Statements, 1898-1923
Box   9
Nettie F. McCormick Donations, 1883-1923
Nettie F. McCormick Miscellaneous Financial Papers
Box   9
1868-1907
Box   10
1907
Box   10
Undated
Correspondence and Report File
Box   11
Adirondack Camp, 1890-1923
Box   11
Arnold Property, 1913-1915
Box   11
Walker Block, 1899-1916
Chapman, John A. and others
Box   11
1907-1909
Box   12
1910-1916
Box   12
Chicago Telephone Company, 1899
Box   12
Clarke, John V. Property, undated
Box   12
Electric Wiring, 135 Rush Street, 1899 & 1902
Box   12
Fetzer, John C., 1899
Box   12
Gorton, T.B. to Jenkins, William, 1913
Box   12
Island Lake Camp, 1891-1918
Box   12
Jenkins, William, 1899-1912
Box   12
Johnson, Wentworth P., 1900 & 1902
Box   12
Kildare, 1900
Box   12
Krebs, W.S., 1904-1905
Box   12
McCormick, Mary V., Trustees Report, 1917
Box   12
135-136 Michigan Avenue, 1902 & 1908-1909
Prentice, Hiram B.
Box   12
1899
Box   13
1903-1905
Box   13
Real Estate (miscellaneous), 1899-1916
Box   13
Reaper Block, 1891-1916
Box   13
Ryerson Lot, 1910-1914
Stocks
Box   13
1891-1909
Box   14
1910-1917
Box   14
Stone, Judson F. and others, 1917-1921
Box   14
Tax Assessor, 1891, 1893, 1898
Box   14
Taxes, 1899-1917
Box   14
Will and codicil, 1922
Ledger Books
Box   15
Volume   1
A, circa 1884-1923
Box   15
Volume   2
B, circa 1905-1910
Box   15
Volume   3
C, circa 1911-1917
Box   15
Volume   4
D, circa 1899-1902
Box   15
Volume   5
E, circa 1901-1917
Cash Books
Box   16
Volume   6
1884-1889
Box   16
Volume   7
1889-1890
Box   16
Volume   8
Account Book, 1885