Cyrus Hall McCormick, Jr., Business Papers--Real Estate and Trusts, 1897-1936


Summary Information
Title: Cyrus Hall McCormick, Jr., Business Papers--Real Estate and Trusts
Inclusive Dates: 1897-1936

Creator:
  • McCormick, Cyrus Hall, 1859-1936
Call Number: McCormick Mss 7C

Quantity: 5.2 c.f. (13 archives boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Primarily monthly, quarterly, and annual statements of the income from real estate owned wholly or in part by Cyrus H. McCormick, Jr., or administered by him as trustee or executor. Reports on trusts for Mary Virginia McCormick, Stanley McCormick, Elizabeth Morss, and Sarah E. Stickney are included here, as well as reports on the estates of Elizabeth McCormick and Nettie Fowler McCormick. In addition, a small number of reports are given on properties owned entirely by Harold McCormick, Stanley McCormick (before his property was placed in trust), or Anita McCormick Blaine. Besides real estate reports, more general financial reports by the trustees of Mary Virginia and Stanley are also included, along with legal documents appointing administrators of Stanley's property in 1906 and 1909. Also present are reports on the McCormick Harvesting Machine Co., and material on the proposed additions to the Reaper Block in 1919.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mcc0007c
 ↑ Bookmark this ↑

Contents List
Box   1
Miscellaneous Real Estate Reports, 1898-1900
Monthly Real Estate Reports
Cyrus H. McCormick, Jr., Properties
Box   1
1900-1904
Box   2
1904-1919
Box   3
1915-1927
Box   4
1927-1936
Box   5
Nettie Fowler McCormick Properties, 1905-1906
Box   5
Estate of N.F. McCormick (Cyrus McCormick Jr., Harold McCormick, Anita McCormick Blaine Properties), 1923-1936
Mary Virginia McCormick Properties
Box   6
1900-1919
Box   7
1920-1936
Box   8
Harold McCormick Properties, 1905-1911
Box   8
Stanley McCormick Properties, 1905-1909, 1915, 1927
Box   8
Harriet Hammond McCormick Proper ties and Estate, 1904-1905, 1911-1920
Comparative Annual Statements re:
Box   9
Reaper Block & other Buildings, 1923-1935
Box   9
Stock Exchange Building, 1925-1927
Comparative Quarterly Statements re:
Box   9
Reaper Block, Hobbs Building, 62-64 W. Washington, U.S. Express, 1932-1936
Box   9
30-32 S. Michigan Ave., Market & Jackson Streets, 1932-1936
Box   9
30 N. LaSalle, 163 W. Washington, Bedford Building, Temple Court, 222-240 E. Grand, 1932-1936
Box   9
878 N. Clark, 1933-1936
Box   9
Annual Financial Reports, Cyrus H. McCormick, Jr., 1906-1924
Monthly Cash Statements
Box   10
Anita McCormick Blaine, 1906-1910
Box   10
Harold McCormick, 1907
Box   10
Annual Financial Report, Harold McCormick, 1908
Trustees for Mary V. McCormick
Box   10
Monthly Cash Statements, 1897-1936
Box   11
Annual Financial Reports, 1897-1898, 1903-1915
Box   11
Quarterly Cash Statements, 1917-1933
Conservators for Mary V. McCormick Personal Fund, Monthly Cash Statements
Box   11
1905-1908
Box   12
1909-1911
Box   12
1920-1931
Box   12
Annual Statements re: Riven Rock, 1907-1912
Stanley R. McCormick
Box   12
Trustees' Papers and Financial Statements, 1906-1909
Box   12
Auditors' Reports, 1906-1918
Box   12
Annual Financial Statement, 1928
Elizabeth McCormick Estate
Box   13
Monthly Cash Statements and Annual Statements, 1900-1906
Box   13
Financial Records re: Carruth Cottages, 1908-1914
Box   13
Elizabeth Morss Trust: Monthly Cash Statements, 1903-1908
Box   13
Sarah E. Stickney Trust: Monthly Cash Statements, 1903-1909
Box   13
Nettie Fowler McCormick Estate: Annual Statements, 1923-1935
McCormick Harvesting Machine Co.
Box   13
Appraisals of Company Value and Assets, 1902
Box   13
Liquidation of Receivables, Bills Outstanding, General Financial Records, 1906
Box   13
Monthly Cash Statements, 1905-1915
Box   13
Additions to Reaper Block, 1919
Box   13
Wills - Miscellaneous, 1923-1935