McCormick Estates Records, 1841-1969

Contents List

Container Title
Series: Series A: Cyrus H. McCormick, Sr., Papers, 1848-1926
Physical Description: 2 archives boxes, 2 flat boxes, and 23 volumes 
Subseries: Loose manuscripts and records
Box   1
Folder   1
Estate Bequest Fund, 1913-1914
Estate of
Box   1
Folder   2
Condensed stock statement, 1884-1889
Box   1
Folder   3
Records re division of McCormick's estate, 1889, 1902, [1908?]
Box   1
Folder   4
Summary of annual statements, 1884-1890; inventory, , 1890
Box   1
Folder   5
Letter, Dec. 7, 1884; documents re division of McCormick's estate, , March 1890
Box   1
Folder   6
Testimony against and arguments for McCormick as inventor of the reaper, [ 1910?]
Box   1
Ledger sheets, 1881-1901
Physical Description: Wrapped in a package 
Scope and Content Note: Working papers re the estate of Cyrus H. McCormick, Sr., including all related financial accounts.
Box   2
Folder   1
Recapitulation, 1902, of financial condition of McCormick's estate, , 1884-1889
Scope and Content Note: Including securities, bills receivable, loans, expense accounts, cash, inventory, income, and the C. H. and L. J. McCormick account.
Box   2
Folder   2
Review and revision, [ 1906?] of recapitulation made in 1902, of financial condition of McCormick's estate
Subseries: Volumes
Volume   1
Record book, 1848-1849
Scope and Content Note: Agency records, with remarks on notes taken and due for reapers. Indexed by name.
Volume   2
Notes - sales and orders, 1849-1852
Scope and Content Note: Notes given by salesmen and others for reaper purchases, listed by name.
Volume   3
Sales book, Nov. 9, 1849; July 1850-July 1853
Scope and Content Note: Reaper sales, prices, notes taken and due. Arranged by county and state.
Volume   4
Sales book, 1855-1863
Scope and Content Note: Reaper sales, prices, notes taken and due. Arranged by county and state.
Volume   5
Sales book, 1853
Scope and Content Note: Mower sales, to whom, notes taken and due. Bound index inside.
Box   1
Volume   6
Record book, 1850-1855
Scope and Content Note: Agency records, with remarks on notes taken and due, and prices. Reaper shipments by number and destination, 1850-1851 (pp. 76-79).
Volume   7
Daybook, Aug. 28, 1873-May 1884
Scope and Content Note: Personal(?) daily records by McCormick re reaper notes due, income, expenses, profit and loss.
Volume   8
Cashbook, Aug. 1882-May 1884
Scope and Content Note: Daily disbursements of the Company (?).
Volume   9
Journal, Aug. 2, 1869-July 1882
Scope and Content Note: Daily transactions by McCormick, including income, disbursements, and personal accounts.
Volume   10
Journal, July 1878-July 1882
Scope and Content Note: Cash payments with running balance.
Volume   11
Real Estate Ledger, Nov. 11, 1848 (p. 20) - , Dec. 1889
Note: See also volume 30.

Scope and Content Note: Property locations, original costs, expenses, taxes, rentals, and sales. Bound index inside.
Volume   12
Ledger - consolidated accounts, 1869-1882
Note: See also volumes 28 and 29. See Vol. 21 for kinds of accounts.

Scope and Content Note: Summary of financial transactions re operation of McCormick companies and McCormick's personal affairs. Bound index inside.
Volume   13
Ledger - consolidated accounts, Aug. 1882-May 1884
Note: See Vol. 21 for kinds of accounts.

Scope and Content Note: Summary of financial transactions re the McCormick Harvesting Machine Co., individuals, and McCormick's personal affairs. Bound index inside.
Box   4
Volume   14
Diary, Apr. 13-Aug. 30, 1878
Scope and Content Note: Diary by the U.S. Director of Agriculture at the Paris Exposition, 1878. (Name not shown.) Frequent references to McCormick, who donated money for the U.S. buildings, salaries, and expenses.
Box   4
Volume   15
“Mechanics Magazine”, London, England
Scope and Content Note: Typewritten excerpts from random issues, 1823-1864; illustration of McCormick's reaper in July-Dec. 1851 issue; with reference to McCormick in other excerpts.
Volumes re McCormick's Estate
Volume   16
Cashbook, June 1884-Feb. 1888
Scope and Content Note: Daily expenditures for the estate, with monthly balances.
Volume   17
Cashbook, Feb. 20, 1888-Dec. 1889
Scope and Content Note: Receipts and disbursements for the estate, with daily balances.
Volume   18
Daybook, June 1884-Dec. 1889
Scope and Content Note: Receipts and disbursements for the estate.
Volume   19
Ledger, May 19, 1884-Dec. 1889
Scope and Content Note: Transactions grouped by receipts and disbursements, bank balances, real estate, loans, interest, bills receivable, rental records, and accounts re McCormick Harvesting Machine Co., C. H. and L. J. McCormick accounts, and personal loans and gifts. Bound index inside.
Box   3
Volume   20
Ledger, Jan. 1890-Jan. 1907
Scope and Content Note: Income and disbursements for the estate from capital accounts, properties, and securities.
Volume   21
Ledger - Consolidated accounts, 1854-1919
Scope and Content Note: Record of transactions begun by McCormick and continued thru the liquidation of his estate. Examples of headings: Reaper sales and notes, 1854-1858; individual accounts, 1872-1891; collecting commissions, 1898-1905; properties including Illinois and other states; 1902-1919; McCormick Harvesting Machine Co. expenditures, 1879-1919; C. H. McCormick, 1872-1873; C. H. and L. J. McCormick, 1879-1886; accounts re many of the McCormicks and some Co. officers; and IHC entries after 1902. Indexed. (Vol. 21 is marked “C.H. McCormick and Bro.”, the Co. name only between 1859-1866.).
Volume   22
Donation Journal, May 20, 1884-Jan. 1899
Scope and Content Note: Daily record of donations from estate funds, amount, and recipient.
Volume   23
Donations Ledger, June 1884-Jan. 1899
Scope and Content Note: Donations grouped by recipients. Bound index inside.
Box   4
Volume   24
Bequest Fund, Oct. 1902-June 24, 1914
Scope and Content Note: Accounts recorded as cashbook entries, journal, and bills receivable and payable.
Volume   25
Bequest Fund, June 24, 1914-May 1, 1926
Note: Bequest Fund name changed to “McCormick Estate Special Account” Feb. 23, 1917.

Scope and Content Note: Daily cashbook receipts and disbursements, and journal.
Box   4
Volume   26
Bequest Fund - Bills receivable, July 1914-Apr. 1919
Note: Fund financed purchase of IHC stock certificates for employees of the McCormick Harvesting Machine Co. and IHC.

Scope and Content Note: Bills receivable from sales of shares to IHC employees.
Box   4
Volume   27
Bequest Fund - Ledger, Oct. 1902-Apr. 30, 1926
Scope and Content Note: Loan and expense accounts, bills receivable, interest, profit and loss.
Volume   28
Ledger, May 1863-Nov. 1869
Note: Volumes 28, 29, and 30 were presented by Mr. and Mrs. Mel Dee Bartelmey in 1976, and added to the McCormick Estates Records.

Scope and Content Note: C. H. McCormick's record of transactions grouped by individuals; receipts and disbursements, stock, cash and bank accounts; reaper notes, 1849-1859; C.H. McCormick and Bro., 1863; real estate and rentals, Importers and Traders Bank accounts; interest; and bills receivable and payable. Bound index inside.
Volume   29
Journal, May 1863-July 1869
Scope and Content Note: Daily transactions by McCormick including income, disbursements, and personal accounts.
Volume   30
Real Estate Ledger, Apr. 1865-1889
Scope and Content Note: Properties: daily record of rental accounts.
Series: Series B: Nettie Fowler McCormick Papers, 1883-1958
Physical Description: 1 archives box, 20 volumes, and 1 package 
Subseries: Loose manuscripts and records
Box   1
Folder   1
Correspondence - 3 letters, 1887, 1890, 1902; biographical sketch , [pre-1904]; and clipping, , 1915
Box   1
Folder   2
Estate Bequest Fund, miscellaneous records, 1892-1920
Box   1
Folder   3
Estate Joint Special Account - cash statements, 1923-1931
Financial
Box   1
Folder   4
Annual reports from McCormick Estates office re Nettie F. McCormick, 1907-1914, 1918-1924
Box   1
Folder   5
Bills payable, 1889-1899
Box   1
Folder   6
Cash statements - received July 6, 1923-Oct. 15, 1932; disbursed , July 9, 1923-Oct. 15, 1932
Box   1
Folder   7
Correspondence, miscellaneous letters and financial reports, 1906, 1908-1910, 1912, 1914, undated
Box   1
Folder   8
Estimate of receipts and disbursements, Feb. 1909-Mar. 1911
Box   1
Folder   9
Fowler, Eldridge - his will, Apr. 19, 1904
Box   1
Folder   10
Tax matters - personal income, 1913, 1915-1920
Scope and Content Note: Including correspondence with the IRS to 1924.
Box   1
Folder   11
Tax matters - trust account, 1918-1924
Subseries: Volumes
Cashbooks, daily receipts, and expenditures
Volume   1
June 1884-May 1889
Volume   2
1890-Nov. 1896
Volume   3
Dec. 1896-July 1902
Volume   4
Aug. 1902-July 1907
Volume   5
Aug. 1907-Feb. 2, 1914
Volume   6
Feb. 2, 1914-May 1918
Volume   7
June 1918-Dec. 1915, 1923
Note: Late 1923 period is re Mrs. McCormick's estate.
Journals
Volume   8
May 10, 1884-May 1889
Scope and Content Note: Daily record of income and all expenditures.
Volume   9
1890-1919
Scope and Content Note: Daily record of gifts and expenditures, chiefly donations to individuals, churches, schools, etc.
Volume   10
1920-July 1924
Scope and Content Note: Continuation of Vol. 11. After June 1923, accounts are for Mrs. McCormick's estate in the “Joint Special Account”.
Box   1
Volume   11
Donations Ledger, 1883-1885
Scope and Content Note: Donations record kept by Mrs. McCormick.
Volume   12
Donations Ledger, 1890-July 1923
Scope and Content Note: Donations record kept for Mrs. McCormick. Bound index inside.
Volume   13
Ledger, May 10, 1884-May 1889
Scope and Content Note: Investments in securities, railroads, and loans.
Volume   14
Ledger, 1890-May 1913
Scope and Content Note: Daily cash disbursements; donations, daily expenses; interest received; taxes, insurance, store purchases; bills receivable and payable; expenses on properties; stocks and bonds. Bound index inside.
Volume   15
Ledger, 1913-July 1923
Scope and Content Note: Daily receipts and disbursements, with running balances. Bound index inside.
Volume   16
Daybook, 1890-July 1923
Scope and Content Note: Same as Vol. 15 except for dates.
Volumes re Mrs. McCormick's Estate
Volume   17
Cash Journal, July 6, 1923-June 29, 1935
Scope and Content Note: Personal property assets at time of appraisal, July, 6, 1923; and distribution of assets, June 29, 1935 (pp. 1-21).
Volume   18
Cashbook, Aug. 21, 1923-Dec. 1932
Scope and Content Note: Daily cash receipts (interest and rentals) and disbursements (rental properties).
Volume   19
Ledger, Dec. 31, 1923-Dec. 1935
Scope and Content Note: Accounts for various funds, income, and expenditures. Indexed.
Volume   20
Ledger, Nov. 1949-July 1958
Scope and Content Note: Cash received and disbursed, including Mrs. McCormick's real estate holdings. Source and recipient shown.
Box   1
Volume   21
Financial records of the Nettie Fowler McCormick Biographical Association, Oct. 14, 1931- Apr. 1941
Volume   22
Eldridge M. Fowler Account book, June 1883-June 7, 1888
Scope and Content Note: Account book for Fowler and Chapman, timber and lumber company, Bay City, Mich., in which Mrs. McCormick's uncle, Eldridge M. Fowler, was a partner.
Subseries: Package
Package   1
“Joint Special Account”, Dec. 17, 1923-Mar. 1937
Scope and Content Note: Estate of Mrs. McCormick: Daily cash receipts by transfer of funds, rentals, or interest; donations; bills receivable and payable; accounting by T. B. Gorton, Anita McC. Blaine, Cyrus H. McCormick, Jr., and Harold F. McCormick (1923-1936); and final transfer from accounts, Mar. 29, 1937.
Series: Series C: Cyrus H. McCormick, Jr., Papers, 1889-1969
Physical Description: 32 archives boxes, 1 flat box, and 35 volumes 
Subseries: Loose Manuscripts and Records
Box   1
Folder   1
Brief for appeal - Supreme Court, Miss., 1896
Box   1
Folder   2
Consolidation - history of formation of IHC
Correspondence - random years
Box   1
Folder   3
1889-1909
Box   1
Folder   4
1910-1920
Box   1
Folder   5
1921-1936; 1945-1946; undated
Elizabeth McCormick Memorial Fund
Box   1
Folder   6
Annual statements, 1911-1948
Box   2
Folder   1
Cash statements, 1918, 1931-1945
Dockets and exhibits for trustee meetings
Box   2
Folder   2
1909, 1912-1914
Box   2
Folder   3
1915-1916
Box   3
Folder   1
1917-1919
Box   3
Folder   2
1920
Box   3
Folder   3
1921-1922
Box   3
Folder   4
1923-1926
Box   4
Folder   1
1927-1928
Box   4
Folder   2
1930-1933
Box   4
Folder   3
1934-1936
Box   4
Folder   4
1937-1939
Box   5
Folder   1
1940-1945
Box   5
Folder   2
Misc. correspondence and financial records, 1898-1941
Box   5
Folder   3
Studies made by the Fund, 1933-1941
Box   5
Folder   4
“Elm Farm” - accounts and livestock, 1923-1929
Estate of McCormick
Box   20
Folder   5
Analysis of sales, 1939
Box   5
Folder   5
Annual reports by trustees and executors of McCormick's estate, 1938
Box   5
Folder   6
Settlement of McCormick's estate, Dec. 31, 1940
Box   5
Folder   6
Estate - storage of McCormick's papers, June 1950
McCormick Estates - office reports re McCormick
Box   5
Folder   7
Annual statements, 1923-1927
Box   5
Folder   8
Annual statements, 1928-1934
Box   6
Folder   1
Bond purchases for trusts, 1946-1969
Box   6
Folder   2
Cash statements, Jan. 1935-May 1936
Box   6
Folder   3
Compensation records (payroll) for household, 1906-1921; and supplies (?), , 1924
Donations
Box   6
Folder   4
1920s-1930s
Box   6
Folder   5
1930s
Box   6
Folder   6
Misc. and summaries, 1890, 1918-1932
Box   20
Folder   1
Details and summary, 1890-Jan. 1904
Box   20
Folder   2
Details and summary, Feb. 1904-Jan. 1906
Box   20
Folder   3
Supplementary details and summary, Feb. 1904-Jan. 1905
Box   20
Folder   4
Summary, Feb.-Aug. 22, 1906
Box   7
Folder   1
Expenses, personal; miscellaneous lists and summaries, 1891-1932; clipping, , 1941
Box   7
Folder   2
Income statements - income and expense, Jan.-June 2, 1936
Income taxes
Box   7
Folder   3
1914-1915
Box   7
Folder   4
1916-1918
Box   7
Folder   5
1919-1920
Box   7
Folder   6
1921-1924
Box   7
Folder   7
Inheritance taxes, 1938, undated; clipping, , 1941
Loans
Box   7
Folder   8
Summary, 1909
Box   7
Folder   9
1921, 1926, 1928-1931
Box   8
Folder   1
1932-1933
Box   8
Folder   2
1934-1936
Box   8
Folder   3
Real estate and properties, 1928, 1932
Box   8
Folder   4
Residual estate, executors' and trustees' reports, 1936-1939
Box   8
Folder   5
Residual estate, executors' and trustees' records, 1940-1941; 1945; undated
Box   8
Folder   6
Residual estate (misc.), 1936-1937, 1940-1941
Box   8
Folder   7
Stocks and bonds, 1893-1934, 1941
Box   8
Folder   8
Taxes on real estate, 1934-1937
Box   8
Folder   9
Trust funds for sons, Cyrus and Gordon, 1941
Box   8
Folder   10
Hammond, Emma M., estate of, inventory, 1921; taxes, , 1922
Box   8
Folder   11
Household disbursements, 1935-July 1936
Box   9
Leases for rental properties, 1931-1938, 1941
McCormick, Cyrus III
Box   10
Folder   1
Cash statements, 1935-1943, 1945
Box   10
Folder   2
New Mexico ranch - accounts, Feb. 1931-Feb. 1932; 1937-1943; 1945
Box   20
Folder   7
New Mexico ranch - value, improvements, cost, 1930-1932
Box   10
Folder   3
With wife, Dorothy - income tax matters, 1916-1926
Box   10
Folder   4
With wife, Dorothy - cash statements, 1935-1936; Washington, D.C. expenses, , 1941-1943
Box   10
Folder   5
McCormick, Dorothy L. - income tax, 1916; cost of remodeling house, , 1946
McCormick, Gordon
Cash statements, monthly
Box   11
Folder   1
Dec. 1936-1939
Box   11
Folder   2
1943-1945
Box   11
Folder   3
1946-1948
Box   11
Folder   4
Income tax, 1919-1924
Box   11
Folder   5
“White Deer Lake Camp” expenses, Dec. 1936-1939
Note: See also clipping attached.
McCormick, Harriet H.
Estate of
Box   12
Folder   1
Audits, 1921-1936
Box   12
Folder   2
Circuit court decree, 1928
Box   12
Folder   3
Financial statements, 1922-1931; statements of cash, , 1937-1948
Box   12
Folder   4
Income tax matters, 1923-1924
Box   12
Folder   5
Investment records, 1940-1948
Box   12
Folder   6
Pledges, 1923; terms of will charted, , July 6, 1928
Box   12
Folder   7
Financial - annual reports from McCormick Estates office, 1902-1903; 1907-1914; 1908-1918, 1920
Box   12
Folder   8
Real estate and properties, 1909
Box   12
Folder   9
Stickney, Elizabeth, estate of, summarized statements, 1897-1899 (H. H. McC.); , 1900-1901; statement, , Jan. 1, 1899
“Walden”
Box   13
Folder   1
Catalogue of plantings, Apr. 17, 1917; undated
Correspondence
Box   13
Folder   2
1896-1897
Box   13
Folder   3
1898-June 1899
Box   13
Folder   4
July 1899-June 1900
Box   13
Folder   5
July-Dec. 1900
Box   14
Folder   1
1901
Box   14
Folder   2
1902-1903
Box   14
Folder   3
1904-1906
Box   14
Folder   4
1907-1908
Box   15
Folder   1
1909
Box   15
Folder   2
1910
Box   15
Folder   3
1911
Box   15
Folder   4
1912
Box   15
Folder   5
1913
Box   16
Folder   1
Jan.-Aug. 1914
Box   16
Folder   2
Sept.-Dec. 1914
Box   16
Folder   3
1915
Box   16
Folder   4
1916
Box   16
Folder   5
1917
Box   16
Folder   6
1918
Box   16
Folder   7
1919
Box   17
Folder   1
1920
Box   17
Folder   2
Jan.-July 1921
Box   17
Folder   3
Aug.-Dec. 1921
Box   17
Folder   4
Jan.-June 1922
Box   17
Folder   5
July-Dec. 1922
Box   18
Folder   1
Jan.-June 1923
Box   18
Folder   2
July-Dec. 1923
Box   19
Folder   1
Jan.-June 1924
Box   19
Folder   2
July-Dec. 1924
Box   19
Folder   3
1925
Box   19
Folder   4
1926
Box   19
Folder   5
1927
Box   21
Folder   1
1928
Box   21
Folder   2
1929-1930
Box   21
Folder   3
1931-1932
Box   21
Folder   4
1933
Box   21
Folder   5
1934-1936; undated
Project to remodel “Walden”
Box   22
Folder   1
Jan. 1921-Feb. 1922
Box   22
Folder   2
Mar.-July 1922
Box   22
Folder   3
July 1922-Jan. 1923
Box   22
Folder   4
Index to plans, undated
Box   23
Folder   1
Financial records, 1923-July 1936
Box   23
Folder   2
Notes, lists of plantings; Yearly plans, 1914-1918; 1922-1923; 1930-1933; History of “Walden”, , 1924
Box   23
Folder   3
“White Deer Lake Camp”, Champion, Michigan, 1906-1935
Box   23
Folder   4
Time cards, 1940-1942
Note: See also clipping on McCormick Forest, attached.
Subseries: Volumes
Personal Diaries
Box   24
Volume   1
1916
Box   24
Volume   2
1917
Box   24
Volume   3
1918
Box   24
Volume   4
1919
Box   24
Volume   5
1920
Box   24
Volume   6
1921
Box   24
Volume   7
1922
Box   24
Volume   8
1923
Box   25
Volume   9
1931
Box   25
Volume   10
1932
Box   25
Volume   11
1933
Box   25
Volume   12
1934
Box   25
Volume   13
1935
Box   25
Volume   14
Diary of European trip, 1922 “A”
Box   25
Volume   15
Diary of European trip, 1922 “B”
Box   25
Volume   16
Diary of world cruise, 1929
Pocket diaries and notes
Box   25
Volume   17
1924-1925
Box   25
Volume   18
1924
Box   25
Volume   19
1925
Box   25
Volume   20
1926
Box   25
Volume   21
1926-1927
Box   25
Volume   22
1927
Box   25
Volume   23
1928
Box   25
Volume   24
Address book, undated
Pocket memoranda
Box   25
Volume   25
July-Dec. 1927
Box   25
Volume   26
Jan.-June 1928
Box   25
Volume   27
July-Dec. 1928
Box   25
Volume   28
Jan.-June 1929
Box   25
Volume   29
July-Dec. 1929
Box   25
Volume   30
Jan.-June 1930
Box   25
Volume   31
July-Dec. 1930
Executive office log for McCormick as president of International Harvester Company
Box   25
Volume   32
1916
Box   25
Volume   33
1917
Box   25
Volume   34
1918
Log and appointment books by McCormick
Box   26
Volume   35
1926
Box   26
Volume   36
1927
Box   26
Volume   37
1928
Box   26
Volume   38
1929
Box   26
Volume   39
1930
Box   26
Volume   40
1931
Box   26
Volume   41
1932
Box   26
Volume   42
1933
Box   26
Volume   43
1934
Box   26
Volume   44
1935
Box   26
Volume   45
1936
Log and appointment books by McCormick's personal secretary
Box   27
Volume   46
1916
Box   27
Volume   47
1917
Box   27
Volume   48
1918
Box   27
Volume   49
1919
Box   27
Volume   50
1920
Box   27
Volume   51
1921
Box   27
Volume   52
1922
Box   27
Volume   53
1923
Box   27
Volume   54
1924
Box   27
Volume   55
1925
Cashbooks
Volume   56
Jan. 1890-Dec. 1895
Scope and Content Note: Daily personal disbursements by McCormick.
Volume   57
Jan. 1896-Oct. 1900
Scope and Content Note: Daily personal disbursements by McCormick.
Volume   58
July 1905-April 1910
Scope and Content Note: Daily receipts (chiefly from rentals) and personal disbursements by McCormick.
Volume   59
June 1914-Oct. 1917
Scope and Content Note: Daily receipts and disbursements (business and pleasure) by McCormick.
Volume   60
Nov. 1917-Dec. 1921
Scope and Content Note: Daily receipts and disbursements (business and pleasure) by McCormick.
Volume   61
Jan. 1922-Apr. 1925
Scope and Content Note: Daily receipts and disbursements (Business and pleasure) by McCormick.
Volume   62
Feb. 1915-Dec. 1926
Scope and Content Note: Daily receipts and disbursements (business and pleasure) by McCormick.
Volume   63
May 1925-Sept. 1928
Scope and Content Note: Distribution of daily receipts and disbursements, grouped by sources and uses.
Volume   64
Oct. 1928-Dec. 1931
Scope and Content Note: Distribution of daily receipts and disbursements, grouped by sources and uses.
Volume   65
Jan. 1932-Feb. 1936
Scope and Content Note: Distribution of daily receipts and disbursements, grouped by sources and uses.
Box   28
Volume   66
Jan. 1898-Dec. 1916; 1922
Box   28
Volume   66
Journal, Jan. 1900-Dec. 1908; 1922
Scope and Content Note: Daily receipts and disbursements handled by McCormick acting as trustee for: (1) the estates of various members of his wife's family, Nov. 1898-July 1916; (2) his daughter Elizabeth and her estate, Nov. 1898-June 1908; (3) the Elizabeth McCormick Memorial Fund, June 1908-Jan. 1909; and (4) the estate of his wife, Harriet Hammond McCormick, Feb.-Dec. 1922.
Box   28
Volume   67
Ledger, Jan. 1898-Dec. 1916; 1922
Scope and Content Note: Monthly capital income and expenses handled by McCormick acting as trustee for: (1) the estates of various members of his wife's family, July 1898-June 1916; (2) his daughter Elizabeth and her estate, July 1898-Dec. 1908; and (3) the estate of his wife, Harriet Hammond McCormick, Feb.-Dec. 1922.
Volume   68
Ledger - consolidate accounts, 1907-1922
Scope and Content Note: Monthly summaries of all financial resources and disbursements (business and pleasure). Bound index inside.
Volume   69
Donations Journal, 1890-1931
Scope and Content Note: Daily record of donations, in chronological order.
Volume   70
Donations Ledger, 1890-1936
Scope and Content Note: Donations entries recorded under recipient, pages 1 and 2; and monthly dollar totals, 1891-1931. Bound index inside.
Volume   71
Cash Journal, May 28, 1917-Apr. 11, 1922
Scope and Content Note: Daily receipts and disbursements of a trust created by McCormick for payment of donations pledges. (William Jenkins and Judson F. Stone, trustees.) Booklet of pledges attached inside.
Volume   72
Ledger, May 28, 1917-Apr. 11, 1922
Scope and Content Note: Summary accounts of trust shown in Volume 81.
Volume   73
“Elm Farm” accounts, Apr. 29, 1924-Dec. 1930
Scope and Content Note: Monthly receipts and disbursements for McCormick's farm near Chicago.
Box   28
Volume   74
Securities, Jan. 1890-May 1922
Scope and Content Note: Stocks, bonds, and minor investments in clubs. Indexed.
Elizabeth McCormick Memorial Fund Volumes
Director's Reports
Box   30
Volume   75
1937-1938
Box   30
Volume   76
1939-1940
Box   30
Volume   77
1941-1942
Box   30
Volume   78
1943-1944
Box   31
Volume   79
1945-1946
Box   31
Volume   80
1947-1948
Box   31
Volume   81
1949
Box   31
Volume   82
1950-1951
Box   32
Volume   83
1953-1954
Box   32
Volume   84
1955-1960
Volume   85
Ledger, May 1908-Nov. 1944
Scope and Content Note: Fund resources, receipts, and disbursements, including donations. Indexed.
Box   29
Volume   86
Petty cash book, Sept. 21, 1929-Jan. 1961
Cash Journals
Volume   87
Dec. 21, 1908-Dec. 1916
Scope and Content Note: Cashbook - distribution to expenses and charities; journal - summaries of resources and disbursements.
Volume   88
Jan. 1917-Dec. 1921
Note: See Vol. 87.
Volume   89
Jan. 1922-Aug. 1934
Note: See Vol. 87.
Volume   90
Sept. 1934-June 1951
Note: See Vol. 87.
Volume   91
July 1951-Aug. 23, 1961
Scope and Content Note: Daily receipts and disbursements in the same, section, grouped as to purpose for disbursement.
Harriet Hammond McCormick Volumes
Box   92
Volume   29
Account book, Jan. 1900-Dec. 1903
Scope and Content Note: Partly securities but chiefly real estate holdings of Mrs. McCormick. Indexed.
Box   93
Volume   29
Account book, Jan. 1905-Jan. 1921
Scope and Content Note: Records re securities, income taxes, and business expenses of Mrs. McCormick. Indexed.
Box   94
Volume   29
Account book - personal, 1905-Feb. 23, 1921
Scope and Content Note: Cashbook, 1905-Feb. 23, 1921; journal, 1905-Jan. 17, 1921 re stocks, donations, and business expenses of Mrs. McCormick.
Volume   95
Ledger, Feb. 1922-Dec. 1935
Scope and Content Note: Income trust accounts by Cyrus H. McCormick, Jr., trustee for beneficiaries of Mrs. McCormick's will (Emma M. Hammond, James Y. Hammond, and Edward A. Hammond). Indexed.
Volume   97
Journal, Feb. 1922-Sept. 1936
Scope and Content Note: Receipts and disbursements re Vol. 95.
Box   28
Volume   97
Account book, Jan. 1930-Oct. 1931
Scope and Content Note: Record of receipts and disbursements by Bradley B. Hammond, nephew of Mrs. McCormick.
Volume   98
Ledger, Jan. 1924-Sept. 1936
Scope and Content Note: Resources and expenditures, estate of Mrs. McCormick, Jan. 1924-Sept. 1936; securities records of Mr. McCormick as trustee, concerning stocks and bonds re Mrs. McCormick's trusts.
Volume   99
Cashbook, July 11, 1897-1911
Scope and Content Note: Daily receipts and disbursements of Mrs. McCormick as residual legatee of her aunt, Elizabeth H. Stickney.
Volume   100
Journal, July 11, 1897-Sept. 22, 1936
Scope and Content Note: Daily and monthly receipts and disbursements of Mrs. McCormick as her aunt's residual legatee; and estate entries beyond Mrs. McCormick's death, Jan. 17, 1921.
Volume   101
Ledger, July 11, 1897-Jan. 1, 1924
Scope and Content Note: Resources, investments, and expenditures of Mrs. McCormick as her aunt's residual legatee; and estate entries beyond Mrs. McCormick's death, Jan. 17, 1921. Indexed.
Volume   102
Cashbook, 1912-Sept. 17, 1936
Scope and Content Note: Daily receipts and disbursements by Mrs. McCormick; and estate entries beyond her death, Jan. 17, 1921.
Box   32
Volume   103
Inventory, 1897
Scope and Content Note: Inventory of estate of Elizabeth H. Stickney (d. July 11, 1897), and Mrs. McCormick's share.
Alice H. McCormick Brown Volumes
Box   32
Volume   104
Account book, July 1936-Jan. 1, 1938
Scope and Content Note: Financial accounting of all expenditures by Mrs. McCormick, second wife of Cyrus H. McCormick, Jr.
Volume   105
Ledger, July 1936-Dec. 1937
Scope and Content Note: Distribution of daily receipts and disbursements by Mrs. McCormick.
Volume   106
Account book, Jan. 1938-Sept. 1945
Scope and Content Note: Distribution of daily personal expenses of Alice H. (McCormick Brown), grouped by purpose for disbursement. (Remarried in 1938.).
Volume   107
Account book, Jan. 1938-Dec. 1948
Scope and Content Note: Distribution of daily household expenses of Alice H. (McCormick) Brown, grouped by purpose for disbursement.
Gordon McCormick Volumes
Volume   108
Account book, Oct. 1920-Oct. 3, 1924; cashbook, , Oct. 1920-Oct. 3, 1924; journal, , July 7, 1922-Oct. 3, 1924; ledger, , Oct. 1920-Oct. 3, 1924
Scope and Content Note: Accounts re trust, income, and disbursements for McCormick, son of Cyrus H. McCormick, Jr.
Box   33
Volume   109
Account book, Mar. 1918-1939 (fragile); cashbook, , Mar. 1919-1935; journal, Mar., , 1918-1939; ledger, , Mar. 1918-1923
Scope and Content Note: Accounts for Gordon McCormick.
Cyrus III and Dorothy McCormick Volumes
Box   28
Volume   110
Securities, Jan. 1915-May 17, 1922
Scope and Content Note: Stocks, bonds, and other investments of Mr. and Mrs. Cyrus McCormick, III.
Volume   111
Cashbook, Journal, Ledger, Dec. 1920-Sept. 1933
Scope and Content Note: Receipts and disbursements by and for Dorothy L. McCormick, first wife of Cyrus McCormick, III.
Box   29
Volume   112
Ledger, Jan. 1929-Apr. 1931
Scope and Content Note: Personal account book for Mrs. McCormick.
Florence S. Davey McCormick Volume
Volume   113
Account book, 1933-Jan. 1944
Scope and Content Note: Distribution of daily disbursements for house and living expenses of Florence Davey McCormick, second wife of Cyrus McCormick, III.
Series: Series D: Mary Virginia McCormick Papers, 1889-1952
Physical Description: 12 archives boxes and 29 volumes 
Subseries: Loose manuscripts and records
Box   1
Folder   1
Correspondence - letters and memoranda, random years, 1894, 1905-1939; clippings, 1931
Estates office reports re M. V. McCormick's affairs, chiefly financial
Box   1
Folder   2
Annual reports, 1909-1914, 1918-1924
Box   1
Folder   3
Auditor's report, Jan. 31, 1904-June 15, 1905
Dr. Bennett's monthly cash accounts
Box   1
Folder   4
1897
Box   2
Folder   1
Jan.-Mar. 1898
Box   2
Folder   2
Apr.-June 1898
Box   2
Folder   3
July-Sept. 1898
Box   2
Folder   4
Oct.-Dec. 1898
Box   3
Folder   1
Bills receivable and payable, 1890-1900
Box   3
Folder   2
Budget studies, 1933
Box   3
Folder   3
Canadian income taxes, 1920-1922
Box   3
Folder   4
Cash statements, Aug. 4, 1941-May 1942, undated; miscellaneous expenses; interest on investments, , undated
Box   3
Folder   5
Disbursements, 1890-1929
Box   3
Folder   6
Disbursements, 1903-1905; 1908-1920
Box   3
Folder   7
Estate of Cyrus H. McCormick, Sr.: Report on M. V. McCormick's inheritance, 1890-1900
Box   3
Folder   8
Expenses, 1890-1900; 1926-1933 (personal and general)
Box   4
Folder   1
Ganse's expenses and report re location and preparation of homes, 1903-1905
Box   4
Folder   2
Net worth estimates, 1908-1913
Box   4
Folder   3
Real estate, rentals, 1890-1900
Box   4
Folder   4
Receipts (sources of income), 1890-1929
Box   4
Folder   5
Receipts (ledger sheets), 1902-1905; 1908-1928
Box   4
Folder   6
Summaries: trust estate, inventories, and expenses, 1890-1900
Box   4
Folder   7
Summary report to court for , 1890-1902
Box   4
Folder   8
Valuations of residences, circa 1900-1931
Scope and Content Note: Miscellaneous worksheets.
Walker's monthly cash accounts and reports
Box   5
Folder   1
Random dates, Dec. 1899-Dec. 1900
Box   5
Folder   2
1901-1902
Box   5
Folder   3
1903-1904
Box   5
Folder   4
1905
Box   5
Folder   5
1906
Box   5
Folder   6
1907
Box   5
Folder   7
Jan.-June 1908 (incl. vouchers)
Box   5
Folder   8
July-Dec. 1908 (incl. vouchers)
Box   6
Folder   1
1909
Box   6
Folder   2
1910
Box   6
Folder   3
Jan.-Sept. 1911
Box   6
Folder   4
1920-1922, random dates
Box   7
Folder   1
1923
Box   7
Folder   2
Oct. 1924-1926 (random dates)
Box   7
Folder   3
1927-1928
Box   7
Folder   4
1929-1930
Box   8
Folder   1
1931-1932
Box   8
Folder   2
1933-1934
Box   8
Folder   3
1935-1936
Box   8
Folder   4
1937-1938
Box   8
Folder   5
1939-May 24, 1941
“Kildare”: farm superintendent
Box   9
Folder   1
Correspondence, 1923-1939
Box   9
Folder   2
Monthly reports, 1923-1926
Box   9
Folder   3
Monthly reports, 1927-1931; and tool list
Box   9
Folder   4
Summaries of work done each month, 1923-1931
Box   9
Folder   5
“Kildare” - map of farms, Huntsville, Ala.; sale of “Kildare”, 1932; miscellaneous photos
Box   9
Folder   6
“Riven Rock” - correspondence re purchase, 1896-1897
Note: At Montecito, Calif.
Box   10
Folder   1
Leases for rental properties, 1919-1939
Box   10
Folder   2
Real estate - properties purchased, 1890-1925; and properties sold, , 1919-1939
Subseries: Volumes
Note: All volumes in this series were kept by McCormick Estates personnel in behalf of the trustees and conservators for Mary Virginia McCormick. Therefore, many volumes are stamped or titled “Trustees,” but they concern only Miss McCormick, her care, and her estate. Exception: Five diaries of her farm manager at “Kildare” are filed in Box 11.
Cashbooks
Volume   1
Jan. 1890-Dec. 1904
Volume   2
Jan. 1905-May 1916
Volume   3
June 1916-Dec. 1930
Volume   4
Jan. 1940-Oct. 23, 1952
Volume   5
Cash Journal, July 1905-1933
Scope and Content Note: Daily cash disbursements for personal and living expenses, July 1905-Mar. 1910. Daily cash receipts and disbursements, Apr. 1910-1933.
Box   12
Volume   6
Bills Receivable and Payable, 1889, 1893-1923
Scope and Content Note: Bills receivable, 1889, 1898-1923. Bills payable, 1908-1920. Loans, 1893-1914.
Box   12
Volume   7
Securities, 1890-Apr. 1922
Scope and Content Note: Stocks and bonds transactions for M. V. McCormick. Indexed.
Volume   8
Daybook, Jan. 1890-Jan. 22, 1940
Scope and Content Note: Daily record of receipts and disbursements re securities, real estate, investments, taxes, and insurance; incl. accounts re M. V. McCormick's share of the estate of her father, Cyrus H. McCormick, Sr., and stock in the McCormick Harvesting Machine Co.
Ledgers
Volume   9
1890-1902
Scope and Content Note: Yearly summaries of financial accounts for stocks and bonds, bills receivable and payable, real estate transactions, loans, expenses, profit and loss, inventories. Typewritten, 1890-1899; handwritten, 1900-1902.
Volume   10
Jan. 1890-Jan. 1923
Scope and Content Note: Record of receipts and disbursements, real estate, investments, taxes, and insurance; incl. accounts re her share of the estate of her father, Cyrus H. McCormick, Sr., and stock in the McCormick Harvesting Machine Co. Bound index inside.
Volume   11
May 1923-July 1949
Scope and Content Note: Accounts for all phases of M. V. McCormick's financial affairs from 1923 to her death in 1941, and for her estate, 1941-1949.
Volume   12
Jan. 1906-Jan. 1913
Scope and Content Note: Distribution of personal and living expenses grouped as to purpose for disbursements. Indexed.
Journals
Scope and Content Note: “Private accounts” - distribution of daily disbursements for M. V. McCormick.
Volume   13
Jan. 1890-Feb. 1901
Volume   14
Feb. 1901-July 1904
Volume   15
Aug. 1904-Jan. 1909
Volume   16
Feb. 1909-Feb. 1912
Volume   17
Real Estate, 1899-1922
Scope and Content Note: Record of sales of lots and installment payments in “McCormick Subdivision”; incl. the Walker Block Calif. Ave., Rockwell St., W. 22nd, and W. 25th, Chicago.
Volume   18
Real Estate - buildings, Mar. 1900-Jan. 1910
Scope and Content Note: Distribution of all expenses on buildings owned in whole or in part by M. V. McCormick. Indexed.
Volume   19
Real Estate - buildings, Feb. 1910-1913
Scope and Content Note: Distribution of all expenses on buildings owned in whole or in part by M. V. McCormick.
Volume   20
Statements, May 1929-Apr. 1941
Scope and Content Note: Daily maintenance and alteration expenditures on M. V. McCormick's properties in Santa Monica and Pasadena, Calif.
Ledgers
Scope and Content Note: Distribution of monthly household expenses by numbered accounts; from the Grace T. Walker reports in loose manuscripts in Boxes 5 to 8.
Volume   21
1912-1913
Volume   22
1914-1915
Volume   23
1916-1919
Volume   24
1920-1922
Volume   25
1923-1926
Household accounts
Scope and Content Note: Distribution of accounts by purpose for disbursements for M. V. McCormick's homes: “Kildare” in Alabama; “Oaklands” in Toronto, Canada; “Caravels” in Massachusetts, and “Riven Rock” in California.
Volume   26
Feb. 1909-Dec. 1914
Volume   27
1915-1927
Volume   28
1928-May 1932
Note: ”Riven Rock” omitted.
Box   12
Volume   29
“Riven Rock”, 1896-Jan. 1907
Scope and Content Note: Distribution of monthly household expense accounts, Montecita, Calif.
Box   12
Volume   30
“Riven Rock”, July 1897-Apr. 1906
Scope and Content Note: Labor account for erection of house, and maintenance of house and grounds; general expenses, Montecita, Calif.
Volume   31
“Kildare”, June 1923-Apr. 1931
Scope and Content Note: Audit report and account record for M. V. McCormick's farm at Huntsville, Ala.
Box   12
Volume   32
“Kildare”, Apr. 28, 1931
Scope and Content Note: Special report on M. V. McCormick's farm at Huntsville, Ala.
“Kildare” - Diaries of J. W. Baxter, farm manager
Box   11
Volume   33
1924
Box   11
Volume   34
1926
Note: 1925 is missing.
Box   11
Volume   35
1927
Box   11
Volume   36
1928
Box   11
Volume   37
1929
Box   12
Volume   38
“Quelinda”, Nov. 1932
Scope and Content Note: Preliminary engineering report on landslides at M. V. McCormick's Santa Monica, Calif. property.
Volume   39
“Quelinda”, Nov. 1932
Scope and Content Note: Geologic report on Santa Monica, Calif. property following landslides, Sept. and Oct. 1932; Potrero Fault.
Volume   40
“Quelinda Estate - Geologic Folio”
Scope and Content Note: Geologic study of landslides, Nov. 1932.
Box   11
Volume   41
Notebook, 1941, with Anita McCormick Blaine note dated , June 16, 1952
Scope and Content Note: Re settlement of M. V. McCormick's estate, and meetings between Mrs. Blaine and lawyers.
Series: Series E: Anita McCormick Blaine Papers, 1890-1941
Physical Description: 1 archives box and 2 volumes 
Subseries: Loose manuscripts and records
Box   1
Folder   1
Correspondence - random dates 1907-1910, 1914, 1933, undated
Financial
Box   1
Folder   2
Annual reports from McCormick Estates office, 1907-1909
Box   1
Folder   3
Checks issured to Mrs. Blaine from various accounts, 1917-1936; cash, , 1937
Box   1
Folder   4
Estate of Cyrus H. McCormick, Sr. - report on Mrs. Blaine's inheritance, 1890-1900; with letter of explanation from Cyrus H. McCormick, Jr., , 1901
Box   1
Folder   5
Estimates of receipts and disbursements, Oct. 1907-1912
Box   1
Folder   6
Payroll charges to Mrs. Blaine by McCormick Estates office, Nov. 1909
Box   1
Folder   7
Real estate valuations, 1904-1907
Box   1
Folder   8
“Island Lake Camp” near Iron River, Mich. - expenses, Dec. 1933-May 1940
Box   1
Folder   9
Richfield Springs, N.Y. cottage - expenses, Dec. 1933-Oct. 1941
Subseries: Volumes
Volume   1
Accounts, Jan. 1890-July 1891; May 1, 1901
Scope and Content Note: Complete accounting, with letter of transmittal dated May 1, 1901, to Anita McCormick Blaine recording the stewardship of Anita's estate from her father, until her 25th birthday, July 4, 1891; submitted by Nettie F. McCormick and Cyrus H. McCormick, Jr., trustees. With inventory.
Volume   2
Real Estate - buildings, May 1900-Jan. 1910
Scope and Content Note: Distribution of expenses on property and buildings in which Anita McCormick Blaine had a financial interest.
Series: Series F: Harold Fowler McCormick Papers, 1885-1956
Physical Description: 12 archives boxes, 1 flat box, and 16 volumes 
Subseries: Loose manuscripts and records
Box   1
Folder   1
Agreements, 1927, 1931
Box   1
Folder   2
Business papers, 1896-1897
Box   1
Folder   3
Clippings and memorabilia, 1920s
Correspondence, general
Box   1
Folder   4
1885, 1895-1899
Box   1
Folder   5
, 1902-1917; random years
Box   1
Folder   6
1918
Box   2
Folder   1
1919
Box   2
Folder   2
1920-1923
Box   2
Folder   3
1924-1930
Box   2
Folder   4
Jan.-June 1931
Box   2
Folder   5
1933-1935; Sept. 1941, undated
Box   3
Folder   1
McCormick's International Harvester Company memoranda, Dec. 1904; Oct. 1906-1907
Box   3
Folder   2
McCormick's International Harvester Company memoranda, Dec. 1904; Nov. 1911; and index to memoranda in folder 1, above
Doubleday breach of promise suit
Box   3
Folder   3
Attorneys' file, 1933-1934
Box   3
Folder   4
Letters from Mrs. Doubleday, 1931-1933
Box   3
Folder   5
Narrative re Mrs. Doubleday, with exhibits and communications, 1928, 1931, 1933
Box   4
Folder   1
Testimony, Mrs. Doubleday, Dec. 1933
Scope and Content Note: Deposition: Doubleday vs. Doubleday, 1931.
Box   4
Folder   2
Reports from investigators and agents, Jan. 1933
Box   4
Folder   3
Deposition taken in Chicago, Nov. 1933
Box   4
Folder   4
Depositions taken in Los Angeles and Santa Barbara, Feb. 1934
Box   4
Folder   5
Depositions taken in Los Angeles, Feb. 1934
Box   5
Folder   1
Depositions taken in Chicago, Apr. 1934
Box   5
Folder   2
Clippings, 1932-1934
Financial
Annual reports from McCormick Estates office
Box   5
Folder   3
1906-1914; 1921-1924, random years
Box   5
Folder   4
1918-1920
Box   6
Folder   1
Annual statements and comparisons, liabilities, 1900-1912; 1915
Box   6
Folder   2
Budgets, 1915-1917
Box   13
Folder   1
Budgets, assets, liabilities, income and expenditures, 1918-1931
Box   6
Folder   3
Personal accounts, 1889-1910; stable account, , 1903-1904; auto account, , 1907-1913
Box   6
Folder   4
Plans and estimates, 1907-1915
Box   6
Folder   5
Stocks and bonds, 1907-1910; real estate and loans, , 1900-1911; 1913; 1921
Box   6
Folder   6
Harvester World, Memorial issue to Harold F. McCormick, Jan. 1942; excerpt, , Nov. 1941
Box   6
Folder   7
Legal brief - Muriel McCormick Hubbard re Edith R. McCormick's will, 1924
Box   6
Folder   8
Legal brief and agreement - Rockefeller Trust vs. Edith Rockefeller McCormick, her husband, and children, 1925, 1927
McCormick, Fowler
Box   7
Folder   1
Anne Stillman McCormick accounts, 1944-1945
Box   7
Folder   2
Barrington farm accounts and production, 1935-Feb. 1945
Box   7
Folder   3
Broker's account, 1931
Box   7
Folder   4
Broker's account and cash accounts, 1930
Box   7
Folder   5
Broker's accounts, Durkee and Stillman, 1929-1931
Box   8
Folder   1
Broker's accounts, Whalen, 1929-1931
Box   8
Folder   2
Canadian account, cash statements, May-July 1936
Box   8
Folder   3
Clipping, speech, Dec. 1941
Box   8
Folder   4
“Grand Anse” expenses, May 1931-Dec. 1933; airplane expenses, , 1933
Box   8
Folder   5
Income tax, 1921-1924
Box   8
Folder   6
Stocks sold, 1927-1930
Box   8
Folder   7
Psychology Club notes, Zurich, Switzerland, 1916
Box   8
Folder   8
School (Princeton?) class notes, undated
Box   8
Folder   9
Trusts and agreements, 1927, 1931
Walska, Ganna
Box   9
Folder   1
Letters from Walska, 2nd wife of Harold F. McCormick, Jan. 31, 1920-Oct. 8, 1929 (typewritten copies)
Box   9
Folder   2
Cables and telegrams from Walska, Feb. 11, 1920-Dec. 24, 1929 (originals)
Box   9
Folder   3
Copies of cables and telegrams in preceding folder
Box   10
Folder   1
Letters from McCormick to Walska, Oct. 2, 1920-Feb. 25, 1930 (carbon and typed copies)
Box   10
Folder   2
Cables and telegrams from McCormick to Walska, Feb. 27, 1920-Dec. 24, 1929 (carbon and typed copies)
Box   10
Folder   3
Excerpts from communications, McCormick to Walska, with letters of explanation, Oct. 11, 1929-June 30, 1930; Dec. 20, 1930
Subseries: Volumes
Volume   1
Accounts, Jan. 1890-May 1897
Scope and Content Note: Complete accounting, with letter of transmittal May 1, 1901, to Harold F. McCormick recording the stewardship of Harold's estate from his father until his 25th birthday in May 1897; submitted by Nettie F. McCormick and Cyrus H. McCormick, Jr., trustees. With inventory.
Cashbooks
Volume   2
Jan. 1890-Jan. 1901
Scope and Content Note: Daily cash receipts and disbursements.
Volume   3
Feb. 1901-Apr. 1906
Scope and Content Note: Daily cash receipts and disbursements. Aug. 1904 rent collections start being recorded also.
Volume   4
May 1906-June 1911
Scope and Content Note: Daily cash receipts, disbursements, and rent collections.
Volume   5
July 1911-Sept. 1915
Scope and Content Note: Daily cash receipts and disbursements. July 1907 ceased to record rent collections.
Volume   6
Oct. 1915-July 1921
Scope and Content Note: Daily cash receipts and disbursements.
Volume   7
Aug. 1921-Dec. 1927
Note: Cashbook for 1928-Apr. 1935 is missing.

Scope and Content Note: Daily cash receipts and disbursements under two headings: “H.F.McCormick” and”Misc.”.
Volume   8
May 1935-Apr. 1956
Scope and Content Note: Distribution of cash receipts and disbursements, grouped according to purpose for disbursements; running long after Harold F. McCormick's death. By the trustees, for his heirs.
Box   11
Volume   9
Bills receivable and payable, Dec. 1896-Feb. 1923
Scope and Content Note: Bills receivable, Dec. 1896-Feb. 1923. Bills payable, Apr. 1905-June 1922.
Box   11
Volume   10
Securities, 1890-Feb. 1922
Scope and Content Note: Bonds, 1890-Feb. 1922. Stocks, 1890-1921. Indexed.
Volume   11
Daybook, May 1890-1931
Scope and Content Note: Daily record of McCormick's expenditures and gifts.
Ledgers
Volume   12
1890-Jan. 1912
Scope and Content Note: Daily record of disbursements, grouped as to amounts spent, recipients, and investments. Bound index inside.
Volume   13
Feb. 1912-1924
Scope and Content Note: Daily record of disbursements, grouped as to amounts spent, recipients, and investments. Bound index inside.
Box   12
Volume   14
1910
Scope and Content Note: Monthly receipts; disbursements chiefly to individuals Owner unidentified. Possibly Harold F. McCormick. Indexed.
Volume   15
Jan. 1921-Dec. 1940
Scope and Content Note: Cost and expense accounts for automobiles.
Volume   16
Jan. 1891-Oct. 1934
Scope and Content Note: Donations to individuals and organizations. Bound index inside.
Volume   17
June 1935-Oct. 1941
Scope and Content Note: Distribution of monthly personal and household expenses, grouped as to purpose.
Box   12
Volume   18
Via Pacis, 1916-1917
Scope and Content Note: Record of expenses re the publication in Switzerland of McCormick's book, Via Pacis.
Box   13
Volume   19
Scrapbook, 1930s
Scope and Content Note: Newspaper clippings re Harold F. McCormick and his family.
Box   11
Volume   20
Index, undated
Note: Subject headings used as guides for filing McCormick's papers in the McCormick Estates office. (When the papers arrived at the State Historical Society of Wisconsin, any integrity indicated by this index had been destroyed due to several moves and storage. New subject headings as shown in this register were created, with no reference to this index or that in Vol. 21.).
Box   11
Volume   21
Index, undated
Note: Slightly different from Vol. 20.
Memorial Institute for Infectious Diseases Volumes
Note: Originally called the John McCormick Institute for Infectious Diseases.
Box   11
Volume   22
Record book, 1911-1931; Daily Cash Book, , 1911-1931; Monthly Journal, , Dec. 1923-1928; incl. “Miscellaneous” section, , 1911-1931
Box   11
Volume   23
Record book, 1932-1936; Daily Cash Book, , 1932-1936; Monthly Ledger, , 1932-1936
Edith Rockefeller McCormick Volume
Volume   24
Ledger, Sept. 9, 1909-Jan. 1914; Cashbook and Journal, , Sept. 9, 1909-Jan. 1914; Bills payable, , Mar. 9, 1911-Mar. 28, 1912
Scope and Content Note: Accounts for Edith (Rockefeller) McCormick, first wife of Harold F. McCormick.
Fowler McCormick Volumes
Volume   25
Cashbook, 1930-July 1936
Scope and Content Note: Distribution of daily receipts and disbursements of Fowler, son of Harold F. McCormick.
“North Ranch”
Box   12
Volume   26
Dec. 23, 1948-Nov. 8, 1949
Scope and Content Note: Check stubs by Anne Stillman McCormick, wife of Fowler, showing purposes for expenditures at the McCormick ranch in Arizona Scottsdale area.
Box   12
Volume   27

Note: Same as Vol. 26.
Box   12
Volume   28

Note: Same as Vol. 26 and 27.
Box   12
Volume   29
1952-June 1953
Scope and Content Note: Bank accounts re the operation of the Arizona ranch and the Phoenix house.
Box   12
Volume   30
July 1953-Oct. 1955
Scope and Content Note: Bank accounts re the operation of the Arizona ranch and the Phoenix house.
Matilda McCormick Oser Volume
Box   12
Volume   31
Account book, June 1941-Oct. 1942
Scope and Content Note: Receipts and disbursements in the “Max Oser Acct. #2”, Apr.-Oct. 1942. Indexed ledger for the account, June 1941-Oct. 1942 on page one, second section.
Series: Series G: Stanley R. McCormick Papers, 1890-1946
Physical Description: 16 archives boxes and 21 volumes 
Subseries: Loose manuscripts and records
Box   1
Folder   1
Correspondence - random dates, 1890-1929; clipping, , 1935
Box   1
Folder   2
Dexter, Wirt, estate of, 1923-1924
Scope and Content Note: Reports from McCormick Estates office re estate of the father-in-law of Stanley R. McCormick.
Box   1
Folder   3
European trip expenses, 1895
Financial
Box   1
Folder   4
Annual receipts and disbursements, 1890-1899; inventory and income, , 1890-1899
Box   1
Folder   5
Annual reports from McCormick Estates office, 1907-1914
Box   1
Folder   6
Annual reports from McCormick Estates office, 1921-1924
Box   1
Folder   7
Assets statements, 1902, 1903, 1908, 1910, 1912
Box   1
Folder   8
Assets statements, 1896-1910, incl. personal chattels accounts
Box   2
Folder   1
Auditor's report for 2 years ending Jan. 31, 1911; and 1907, 1916, 1917, 1918
Box   2
Folder   2
Conservators' report to the court, 1917, 1928; and wife's petition to the court, , 1909
Box   2
Folder   3
Conservators' report of receipts and disbursements, 1939
Continental Illinois National Bank and Trust Company-Investment Division: McCormick's monthly account
Box   2
Folder   4
1937
Box   2
Folder   5
1938
Box   2
Folder   6
1939
Box   3
Folder   1
1940; including conservators' statement, Dec. 31
Box   3
Folder   2
1941
Box   3
Folder   3
1943
Note: 1942 is missing.
Box   3
Folder   4
1944; Mar. 1945; Sept. 1945
Box   3
Folder   5
1946
Box   3
Folder   6
Periodic review, Dec. 1936-1939
Box   3
Folder   7
Periodic review, June 1940-June 1941
Box   4
Folder   1
Periodic review, Dec. 1943-Sept. 1946
Box   4
Folder   2
Donations, 1890-Jan. 31, 1905, 1890-1899, 1891-1906, 1910-1912, 1918, 1923, 1924; over $1,000, 1899-1905; comparative, , 1899-1904
Box   4
Folder   3
Estate of Cyrus H. McCormick, Sr., report on Stanley McCormick's inheritance, 1890-1900 (working papers)
Box   4
Folder   4
History of indebtedness as of , 1906
Box   5
Folder   1
Income forecasts, 1907-1914
Box   5
Folder   2
Income from all sources, Aug. 1905-July 1906
Scope and Content Note: Receipts and disbursements, 1905-1907; Financial estimates, 1907-1909.
Box   5
Folder   3
Income from bonds, 1890-1899, and stocks, , 1890-1899, 1909
Box   5
Folder   4
Income from personal property, 1909
Box   5
Folder   5
Income from real estate, 1890-1899; real estate holdings and loan income, , 1909
Box   5
Folder   6
Investments proposed, 1911
Monthly cash statements
Box   5
Folder   7
May 1906-June 1907
Box   5
Folder   8
1920-1924
Box   5
Folder   9
1925-Jan. 1929
Box   5
Folder   10
Monthly cash estimates, Jan. 1927; Jan. 1928; Jan. 1929
Box   5
Folder   11
Monthly cash statements, personal account, 1920-1928
Monthly reports by John A. Chapman
Box   5
Folder   12
Apr. 1907-1909
Box   6
Folder   1
1910-Feb. 1913
Monthly reports by Judson F. Stone
Box   6
Folder   2
Nov. 1916-1918
Box   6
Folder   3
1919-1924
Box   6
Folder   4
1925-Apr. 1927
Box   6
Folder   5
Trustees' estate accounting, 1890-1899 (worksheets)
Box   6
Folder   6
Trustees' reports re handling of Stanley McCormick's estate matters, 1907-1908
Box   6
Folder   7
Income taxes - returns, correspondence, records, 1913, 1915-1919
Box   7
Folder   1
Income taxes - returns, correspondence, records, 1920-1924
Box   7
Folder   2
Leases for Washington, D.C. property, 1922-1927; Chicago property, , 1925; other properties, , 1913, 1918-1928
Box   7
Folder   3
McCormick Works Club - purchase and costs, 1904-1906
Box   7
Folder   4
Memorabilia
“Riven Rock” - monthly reports and related letters
Box   7
Folder   5
1913-1917
Box   7
Folder   6
1919-1920
Box   7
Folder   7
1921-1924
Box   8
Folder   1
1925-1927
Box   8
Folder   2
1928-Feb. 1929; Mar. 1930
Box   8
Folder   3
Dec. 1936
1937
Box   8
Folder   5
1938
Box   9
Folder   1
1939
Box   9
Folder   2
1940
Box   9
Folder   3
Jan.-Apr., June-July 1941
Box   9
Folder   4
Nov. 1943
Box   9
Folder   5
Jan.-Oct. 1944
Box   9
Folder   6
July, Sept., Nov. 1946
Box   9
Folder   7
“Urraca Ranch” - original tracts; report, 1907-1908; comparative accounts, , 1898-1902, 1898-1905; ledger leaves, , Sept. 1907-Jan. 1908
Subseries: Volumes
Diaries
Scope and Content Note: A “diary”, as it was called, was kept in loose-leaf book form at the office of McCormick Estates in Chicago, and copies were sent to each of the Trustees for Stanley R. McCormick: i.e. his wife, Katharine, and his two brothers, Cyrus H., Jr. and Harold F.; and also to his estate legal advisor, Cyrus Bentley. This is a complete record, 1906-1927, showing receipts and disbursements of monies, memoranda of conferences held and decisions made, and a digest of all letters written and received concerning Stanley R. McCormick and matters relating to his financial estate.
Box   10
Volume   1
Oct. 18, 1906-Feb. 28, 1907
Box   10
Volume   2
Mar. 1, 1907-June 29, 1907
Box   10
Volume   3
July 1, 1907-Dec. 31, 1907
Box   10
Volume   4
Jan.2, 1908-June 30, 1908
Box   11
Volume   5
July 1, 1908-Dec. 31, 1908
Box   11
Volume   6
Jan. 2, 1909-July 31, 1909
Box   11
Volume   7
Aug. 1, 1909-July 30, 1910
Box   11
Volume   8
Aug. 1, 1910-May 31, 1911
Box   12
Volume   9
June 1, 1911-Feb. 29, 1912
Box   12
Volume   10
Mar. 1, 1912-Dec. 31, 1912
Box   12
Volume   11
Jan. 2, 1913-Oct. 31, 1913
Box   12
Volume   12
Nov. 1, 1913-June 30, 1914
Box   13
Volume   13
July 14, 1914-Mar. 31, 1915
Box   13
Volume   14
Apr. 1, 1915-Dec. 31, 1915
Box   13
Volume   15
Jan. 3, 1916-Nov. 29, 1916
Box   13
Volume   16
Dec. 1, 1916-Sept. 29, 1917
Box   14
Volume   17
Oct. 1, 1917-Sept. 30, 1918
Box   14
Volume   18
Oct. 1, 1918-Sept. 30, 1919
Box   14
Volume   19
Oct. 1, 1919-Dec. 31, 1920
Box   14
Volume   20
Jan. 3, 1921-Dec. 31, 1921
Box   15
Volume   21
June 3, 1922-May 31, 1923
Box   15
Volume   22
June 1, 1923-July 31, 1924
Box   15
Volume   23
Aug. 2, 1924-Aug. 31, 1925
Box   15
Volume   24
Nov.2, 1925-Oct. 30, 1926
Box   16
Volume   25
Nov. 1, 1926-Apr. 30, 1927
Volume   26
Accounts, 1890-1899
Scope and Content Note: A complete accounting, with letter of transmittal May 1, 1901, to Stanley R. McCormick, recording the stewardship of Stanley's estate from his father, until Stanley's 25th birthday, Nov. 2, 1899; submitted by Nettie F. McCormick and Cyrus H. McCormick, Jr., trustees. Including an inventory.
Volume   27
Audit report, Man 31, 1909
Scope and Content Note: Audit of general books and accounts for the year ending Jan. 31, 1909.
Volume   28
Journal, 1890-Feb. 2, 1929
Scope and Content Note: Monthly accounts, chiefly re sources of income but also information as to profit and loss, capital, insurance, and transfer of money.
Cashbook
Scope and Content Note: Daily receipts and disbursements - business according to purpose, and personal.
Volume   29
1890-Jan. 1907
Note: Recorded by McCormick.
Volume   30
Feb. 1907-May 1921
Note: Recorded for McCormick.
Volume   31
June 1921-Feb. 11, 1929
Note: Recorded for McCormick.
Account books
Box   16
Volume   32
1890, 1895
Scope and Content Note: Business expenses paid by McCormick on his European trips.
Volume   33
1890-1900
Scope and Content Note: Personal living and travel expenses (recorded by McCormick?).
Box   16
Volume   34
1904
Scope and Content Note: McCormick's charges at Messrs Munroe, Paris.
Box   16
Volume   35
1905
Scope and Content Note: McCormick's charges at Messrs Munroe, Paris.
Volume   36
1902-1924
Scope and Content Note: Trial balances, 1902-1922; Closing entries, 1921-Jan. 1922; Profit and loss, 1922-1924; Personal accounts, Jan. 31, 1907-1924.
Box   16
Volume   37
Feb.-Sept. 1905
Scope and Content Note: Temporary cash book, journal and ledger. Indexed.
Volume   38
Feb. 1905-Feb. 1929
Scope and Content Note: Cash book of receipts and disbursements, Feb. 1905-Feb. 1929. Journal Feb. 1905-1927.
“Private account”
Scope and Content Note: Personal expenses, grouped as to purpose for disbursements.
Volume   39
Feb. 1903-1908
Volume   40
Mar. 1913-May 1919
Volume   41
July 1923-Aug. 1929
Volume   42
Sept. 1927-Feb. 1929
Volume   43
Ledger, 1890-1922
Scope and Content Note: Receipts and disbursements by and for McCormick. Indexed.
Volume   44
Ledger, Jan. 31, 1906-1917
Scope and Content Note: Monthly disbursements in behalf of McCormick, grouped as to purpose, incl. capital available. Indexed.
Volume   45
Donations Ledger, 1892-1928
Scope and Content Note: Donations by and for McCormick, grouped by recipients. Bound index inside.
Volume   46
Donations Journal, Feb. 1905-Jan. 31, 1929
Scope and Content Note: Donations by and for McCormick.
Box   16
Volume   47
Bills receivable and payable, 1893-Jan. 1919
Scope and Content Note: Bills receivable, 1893-1918; Bills payable, Oct. 1902-Jan. 1919.
Box   16
Volume   48
Securities, 1890-Apr. 1922
Scope and Content Note: Bonds, 1890-Nov. 1921; Stocks, 1890-Apr. 1922. Indexed.
Volume   49
Real Estate-buildings, Feb. 1912-1913
Scope and Content Note: Distribution of all expenses on McCormick's properties. Index tabs.
Volume   50
“Riven Rock”, June 1919-June 1923
Scope and Content Note: Distribution of monthly household expenses, grouped as to purpose for disbursements, at McCormick's estate, Montecito, Calif.
“Uracca”
Volume   51
Oct. 1906-Nov. 1909
Scope and Content Note: Sales, and profit and loss for production at McCormick's ranch, Cimarron, New Mexico.
Volume   52
Feb. 1907-Nov. 1909
Scope and Content Note: Trustee's ledger for operation of “Uracca” ranch, Cimarron, New Mexico.
Box   9
Volume   53
Aug. 1906-Oct. 1909
Scope and Content Note: Petty cash expense book by [George H. Webster?] in managing [“Uracca” ranch?].
Series: Series H: The McCormick Family Papers, 1885-1954
Note: Papers include two or more members of the family.

Physical Description: 9 archives boxes, 2 flat boxes, and 20 volumes 
Subseries: Loose manuscripts and records
Box   1
Folder   1
Abstract of title to McCormick lots in Walker Subdivision, Cook Co., Ill., June 15, 1893
Box   1
Folder   2
Account balances for each member of the family, 1890-1902
Box   1
Folder   3
Adirondack Camp - total expenses, 1890-1917
Box   1
Folder   4
Agreements, 1902-1903; 1907-1909
Box   1
Folder   5
Agreements, 1910-1911; 1914-1916; 1918-1921
Belle City Malleable Iron Company
Box   1
Folder   6
Correspondence, 1902-1905
Box   1
Folder   7
Correspondence, 1908, 1910, 1913, 1919-1920, undated
Box   2
Folder   1
Financial statements, balances, audits, July 1902-Aug. 1905
Financial statements, audits, and officers' reports
Box   2
Folder   2
1906-1918
Note: Racine Steel Casting Company included after 1917.
Box   3
1919-1922
Box   4
Folder   1
1940-1948
Box   4
Folder   3
Chicago Hardware Company liquidation, 1906-1907
Note: Successor: North Chicago Iron Company.
Box   4
Folder   4
Correspondence, general, 1897, 1900, 1909
Box   4
Folder   5
Donations and loans, 1908-1909
Box   4
Folder   6
Estate Bequest Fund and Bancroft Settlement, 1909
Box   4
Folder   7
H. H. Kohlsaat matters
Scope and Content Note: Notes, financial accounting and settlement, 1904.
Box   4
Folder   8
H. H. Kohlsaat matters, revisions, 1906-1912
Box   5
Folder   1
Loans: Shields and Adams debts, 1906, 1910
Real Estate and Properties
Box   5
Folder   2
Annual financial report by McCormick Estates office, 1924-1925
Box   5
Folder   3
Comparative annual statements, 1904-1912
Box   5
Folder   4
Comparative annual statements, 1904-1912 contd
Box   5
Folder   5
Comparative monthly statements - random dates, 1905-1910
Box   5
Folder   6
Deeds, 1900-1901, 1912, Fort Dearborn ground lease
Box   5
Folder   7
Insurance and valuations, 1905-1908
Box   5
Folder   8
Legal petitions and abstracts re leases, 1935, 1936
Box   5
Folder   9
Miscellaneous receipts, 1906-1907
Box   6
Folder   1
Outside of Chicago property evaluations and expenses, 1904
Box   6
Folder   2
Ownership, 1891
Box   6
Folder   3
Ownership, expenses and income, 1905-1908
Box   6
Folder   4
Ownership, valuations and earnings, 1936, 1933, miscellaneous, and undated
Securities
Box   10
Folder   1
Bonds held by McCormicks, 1907-1921
Box   6
Folder   5
Stocks held by McCormick Harvesting Machine Co., the Family, N.Y. Trustees, the Gift Syndicate, and Pension Fund, Dec. 14, 1909
Box   10
Folder   2
Stocks held by McCormicks, 1907-1921
Box   6
Folder   6
Valuations by quarters, 1909-1911
Box   6
Folder   7
Valuations by years, 1909-1910
Tax matters
Box   6
Folder   8
Income re accounts handled by McCormick Estates office, 1913-1918, 1924
Box   6
Folder   9
Income, miscellaneous, 1919-1921
Box   6
Folder   10
Personal property taxes, 1903-1909
Box   6
Folder   11
Property, 1906-1907
Box   10
Proposals for liquidation and refinancing plans for the McCormick Harvesting Machine Co., 1908-1916
Physical Description: Wrapped in a package; labelled Package 1 
Scope and Content Note: Plans “A”, “B”, and “C”: (1) Income and disbursements; (2) Anticipated earnings; (3) Comparisons of plans, and summaries.
Box   10
Plans “A”, “B”, and “C”, 1908-1916
Physical Description: Wrapped in a package; labelled Package 2 
Scope and Content Note: Working papers.
Box   10
McCormick Trusts, Apr. 1941-July 1942
Physical Description: Wrapped in a package; labelled Package 3 
Subseries: Volumes
Box   9
Volume   1
Cashbook, Mar. 29-June 30, 1924
Scope and Content Note: Loose ledger sheets showing distribution of daily cash balances and disbursements to and for McCormick family members, their various funds, and special accounts.
Volume   2
Account book, Apr. 1921-May 1929
Scope and Content Note: Cashbook, receipts, and disbursements, Apr. 1921-May 1929; Journal, purchase accounts, Jan. 1927-Apr. 1929; Ledger, income account, Apr. 1921-May 1929, all relating to various McCormicks.
Real Estate
Volume   3
Cashbook and journal, Aug. 1907-July 1911
Scope and Content Note: Rental accounts for Fifth Ave. & Quincy St (Sheppard Bldg.), and Adams St. & Fifth Ave. in Chicago.
Volume   4
Ledger, Aug. 1907-July 1911
Scope and Content Note: Expense accounts for Fifth Ave. & Quincy St. (Sheppard Bldg.) and Adams St. & Fifth Ave.
Volume   5
, Post 1913?
Scope and Content Note: Blue prints of size and location of McCormick-owned properties, in alphabetical order by descriptive name. Often the ownership is shown.
Box   7
Volume   6
Records, 1893-1899
Scope and Content Note: Tenants occupying properties owned by Mary Virginia McCormick, Anita McCormick Blaine, Stanley R. McCormick, Eldridge M. Fowler, or the McCormick Harvesting Machine Co.
Volume   7
Insurance, circa 1918-1946
Scope and Content Note: Agency, expiration date, and cost.
Volume   8
Cashbook, Jan. 1933-Oct. 1949
Scope and Content Note: Daily receipts and disbursements of the “McCormick Estates Special Account” re properties inherited by Cyrus H., Jr., Anita, and Harold from their mother, Nettie Fowler McCormick.
Volume   9
Journal, July 6, 1923-1936
Scope and Content Note: Assessed valuation, July 6, 1923, receipts, disbursements, profit or loss, and sale or transfer of properties inherited by Cyrus H. Jr., Anita, and Harold from their mother, Nettie Fowler McCormick.
Volume   10
Letterpress copybook, Feb. 20, 1900-Aug. 6, 1900
Scope and Content Note: Stocks and bonds bought and traded by family members.
Real Estate - compensation record
Box   7
Volume   11
1885-1905
Physical Description: Fragile volume. 
Scope and Content Note: Payrolls, taxes, and water charges for McCormick properties.
Volume   12
1920-1928
Scope and Content Note: Payrolls for employees working in McCormick rental buildings and Chicago homes, vacation cottages, and foreign houses. Taxes and water (1920-1921 are loose sheets).
Volume   13
Circa Jan. 1911-Apr. 1, 1948
Scope and Content Note: Payrolls for employees (I-M) in McCormick rental buildings and homes, showing period of employment, where, amount of compensation, and to which owner's account the payment was charged; taxes and water.
Box   7
Volume   14
Household accounts, Feb. 3, 1903-Feb. 1912
Scope and Content Note: Accounts kept by McCormick Estates office for Stanley R. McCormick, including entries for personal expenses. Feb. 2, 1903-Apr. 18, 1907; Harriet H. McCormick, Feb. 3, 1903-Feb. 1, 1912; and Edith Rockefeller McCormick, Feb. 4, 1903-Feb. 8, 1905.
Box   7
Volume   15
Account book, Jan. 1932-Sept. 1942
Scope and Content Note: Record of monies given from a McCormick fund called the “Family Gift Syndicate”, chiefly to relatives in need.
Box   7
Volume   16
Kohlsaat Settlement, Jan. 1906-Apr. 1908
Scope and Content Note: Accounts re settlement with Kohlsaat, Jan.-Mar. 1906; and ground rent on the Fort Dearborn building in Chicago, Feb. 1906-Apr. 1908.
Box   7
Volume   17
Kohlsaat Settlement - ledger, Feb. 1906-Aug. 1908
Scope and Content Note: Receipts and disbursements re the H. H. Kohlsaat settlement and ground rent on the Fort Dearborn building in Chicago.
Voucher records
Volume   18
Circa 1912-1950
Scope and Content Note: Vouchers for checks showing date, amount, payee and address, purpose, and which McCormick account was the payer. Alphabetical, A-C only.
Oct. 1926-1947
Scope and Content Note: Vouchers for checks showing date, amount, payee and address, purpose, and which McCormick account was payer. Alphabetical, A-Z.
Volume   19
A-C
Volume   20
C-F
Volume   21
G-J
Volume   22
K-McW
Volume   23
N-Sheppard
Volume   24
Sheppard-Z
1948-1954
Scope and Content Note: Vouchers for checks showing date, amount, payee and address, purpose, and which McCormick account was payer. Alphabetical, A-Pouly.
Volume   25
A-C
Volume   26
D-J
Volume   27
K-P
Box   8
Volume   28
Deposit record, Apr. 1904-Nov. 1908
Scope and Content Note: Bank deposits in behalf of various members of the McCormick family, their trusteeships, and other funds.
Box   8
Volume   29
Deposit record, Dec. 1908-Oct. 1914
Scope and Content Note: Bank deposits in behalf of various members of the McCormick family, their trusteeships, and other funds.
Box   7
Volume   30
Check stubs, May 1904-Oct. 1916
Scope and Content Note: Record of ground rent and interest on the McCormick-owned Fort Dearborn building, Chicago.
Box   4
Volume   31
Printed booklet, undated
Note: In folder 2.

Scope and Content Note: “Modern Methods in an Old Industry”, Belle City Malleable Iron Company.
Series: Series I: McCormick Harvesting Machine Company Records, 1841-1934
Physical Description: 24 archives boxes and 21 volumes 
Subseries: Loose manuscripts and records
Accounting Departments
Box   1
Folder   1
Assets and liabilities, 1880-1884
Box   1
Folder   2
Remittances from agents, 1898-1899
Box   1
Folder   3
Summary for McCormick Harvesting Machine Co., 1899; and comparison of McCormick Harvesting Machine Co. with Deering, , 1901
Box   1
Folder   4
Trial balances for the Company, 1854-1860, 1882
Accounts receivable
Box   1
Folder   5
1902-1903
Box   1
Folder   6
McCormick notes collected by the IHC accounting department and sent to McCormick Harvesting Machine Co., Dec. 1903-May 1904; Sept.-Dec. 1904
Box   2
Folder   1
McCormick notes collected by the IHC accounting department and sent to McCormick Harvesting Machine Co., Jan.-Aug. 1905; Sept. 1905; Sept. 1905-Mar. 1906
Box   2
Folder   2
Agreements, 1879 (forming the McCormick Harvesting Machine Co.), , 1903, 1905, 1907-1912, 1914
Board of Directors meetings' minutes
Box   3
Folder   1
1882
Box   3
Folder   2
1883-1884
Box   3
Folder   3
1885
Box   3
Folder   4
1879-1881
Box   3
Folder   5
1886
Box   4
Folder   1
1887
Box   4
Folder   2
1888-1889
Box   4
Folder   3
1890-1891
Box   4
Folder   4
1882-1893, 1899, 1900
Box   4
Folder   5
1902, 1907, 1909, 1912, 1918 (random minutes)
Business records
Box   4
Folder   6
Collections (miscellaneous), 1904-1906
Box   4
Folder   7
Summaries, 1880-1888; miscellaneous receipts, , 1883-1885, 1895, 1897
Box   5
Folder   1
Conference re liquidation claims in International Harvester stock and capital stock of the McCormick Harvesting Machine Co., Mar.31, 1910
Correspondence
Box   5
Folder   2
, 1875-1892; 1895-1896 (random years)
Box   5
Folder   3
1897-1898
Box   5
Folder   4
Jan.-Mar. 1889
Box   5
Folder   5
Apr.-June 1889
Box   5
Folder   6
July-Sept. 1899
Box   5
Folder   7
Oct.-Dec. 1899
Box   6
Folder   1
1899
Box   6
Folder   2
Jan.-Feb. 1900
Box   6
Folder   3
Mar. 1900
Box   6
Folder   4
Apr. 1900
Box   6
Folder   5
May 1900
Box   6
Folder   6
June-July 1900
Box   6
Folder   7
Aug. 1900
Box   7
Folder   1
Sept. 1900
Box   7
Folder   2
Oct. 1900
Box   7
Folder   3
Nov. 1900
Box   7
Folder   4
Dec. 1900
Box   7
Folder   5
1901-1904
Box   8
Folder   1
1905
Box   8
Folder   2
1906
Box   8
Folder   3
Jan.-Mar. 1907
Box   8
Folder   4
Apr.-June 1907
Box   8
Folder   5
July-Dec. 1907
Box   8
Folder   6
Jan.-June 1908
Box   9
Folder   1
July-Dec. 1908
Box   9
Folder   2
Jan.-July 1909
Box   9
Folder   3
Aug.-Dec. 1909
Box   9
Folder   4
Jan-June 1910
Box   9
Folder   5
July-Dec. 1910
Box   10
Folder   1
1911
Box   10
Folder   2
Jan.-July 1912
Box   10
Folder   3
Aug.-Dec. 1912
Box   10
Folder   4
1913
Box   10
Folder   5
1914
Box   10
Folder   6
1915
Box   11
Folder   1
1916
Box   11
Folder   2
1917
Box   11
Folder   3
1918-1920, 1928, 1934
Box   11
Folder   4
Documents, contracts and assignments, 1879-1900, 1911
Employees
Employment and earnings applicable for stock distribution and pensions
Correspondence and records
Box   11
Folder   5
1902-1913
Box   12
Folder   1
1904
Box   12
Folder   2
1905-1907
Box   12
Folder   3
1908
Box   12
Folder   4
1909
Box   12
Folder   5
Purchases, 1909; correspondence and reports, , 1910-1911
Box   13
Folder   1
Lists of Company personnel, 1900
Box   13
Folder   2
Receipts for cash and McCormick certificates for International Harvester stock, 1903-1904
Box   13
Folder   3
Stock distributions - studies and plans, 1903
Financial
Assets and liabilities
Box   13
Folder   4
Financial reports, 1897-1904
Box   13
Folder   5
Financial reports, 1905-1913
Box   14
Working papers for reports, circa 1902-1906
Cash statements
Box   15
Folder   1
1905-1906
Box   15
Folder   2
1907
Box   15
Folder   3
1908-1909
Box   15
Folder   4
1910-1918
Box   15
Folder   5
Cash statements and trial balances, 1912-1922; January 10, 1923
Box   15
Folder   6
Estimates of receipts and disbursements, 1902-1914
Box   16
Folder   1
Estimates of receipts and disbursements, working papers, 1905-1915
Box   16
Folder   2
Liquidations of 1902 and prior receivables, Sept. 30, 1906-Dec. 31, 1906; and summary for the year, , 1906
Box   16
Folder   3
Liquidation, King-Ranney Report, 1905
Box   16
Folder   4
Liquidation of C. H. McCormick & Bro. and C. H. and L. J. McCormick, 1909-1919
Box   16
Folder   5
Liquidation of “W. C. Lane Vendor” accounts
Scope and Content Note: Preliminary report, June 30, 1904; report March 31, 1905.
Box   16
Folder   6
Syndicate gift and pension fund, 1910-1913
Box   16
Folder   7
Trial balances, 1902-1905; 1908-1909
Box   16
Folder   8
Trial balances, #8220;Special Account”, Dec. 19, 1935
Box   17
Folder   1
International Harvester Company; collection costs on McCormick Harvesting Machine Co.; accounts receivable
Scope and Content Note: Including the “Steele Plan”, Dec. 1903-1904.
Box   17
Folder   2
Legal matters - briefs, 1882, 1900
Box   17
Folder   3
McCormick, Leander J. and Hall; dispute of 1880; securities , 1889
Box   17
Folder   4
McCormick, Leander J.; legal opinion of 1928 re purchase of Leander's shares in the Company in , 1889
Box   17
Folder   5
McCormick family Certificates of Interest in the International Harvester Company trust agreement, Sept. 1, 1903
Box   17
Folder   6
Memoranda of drafts and money orders sent to the Company by agents, 1905-1906
Box   17
Folder   7
Miscellaneous
Box   17
Folder   3
New York loan; correspondence, 1908; financial data, , 1908
Box   17
Folder   9
Organizational chart, 1900; departments, , 1900
Box   18
Folder   1
Payroll; payments from the McCormick Harvesting Machine Co. to the McCormick Estates office staff, 1905-1910, for Company work done by the Estates staff
Box   18
Folder   2
Pensions; organization of the Company with aggregate pensions in each department; wages, Sept. 16, 1903; pension information, , 1904-1911
Box   18
Folder   3
President's report to stockholders
Box   18
Folder   4
Production by kinds of machines and quantity, 1841-1886; 1880-1902
Box   18
Folder   5
Production and sales, 1880-1902
Real estate and properties of the Company
Box   19
Tax receipts, 1891-1897
Box   20
Folder   1
Tax receipts, 1898-1901
Box   20
Folder   2
North Dakota land, 1905; Hawkins Mine, , 1906; miscellaneous deeds, , 1902, 1904
Box   20
Folder   3
Reaper Works - alterations, 1880
Box   20
Folder   4
Reaper Works - reports from Supt. H. B. Utley, 1899-1900
Stockholders
Box   20
Folder   5
Agreements, Nov. 1, 1911
Box   20
Folder   6
Lists and amounts of holdings, 1899, 1900, 1902
Box   20
Folder   7
McCormick Harvesting Machine Co. holdings of International Harvester stock, 1902-1912, undated
Box   21
Folder   1
McCormick Harvesting Machine Co. holdings of International Harvester stock - correspondence with John D. Rockefeller (Sr.?) re loan, 1902-1912
Meetings and minutes
Box   21
Folder   2
1879-1889; 1900
Box   21
Folder   3
Nov. 18, 1902; Apr. 15, 1903; and May 10, 1910
Box   21
Folder   4
May and Nov. 1918-Jan. 1919
Box   21
Folder   5
Stock distribution for random years, 1884-1918
Box   21
Folder   6
Transfers of certificates as of 1897
Scope and Content Note: Recapitulation, 1902, 1904, and 1905.
Box   21
Folder   7
Stockholders in the McCormick Harvesting Machine Co. as it existed after consolidation
Scope and Content Note: Tables showing owners, amounts, distribution, 1904-1911.
Box   21
Folder   8
Taxes of the Company, 1909-1911; 1913-1918
Subseries: Volumes
Volume   1
Ledger, circa 1873-Oct. 23, 1917
Scope and Content Note: (1) Reaper notes and sales made, 1873-1879; interest; expense; commissions. (2) Accounts affecting: C. H. McCormick & Bro; McCormick Harvesting Machine Co.; and Cyrus H. McCormick, Sr. and L. J. McCormick and their estates. Indexed.
Daybooks
Box   22
Volume   2
Bills Payable, July 17, 1880-Sept. 21, 1892
Scope and Content Note: Daily disbursements by the Company.
Volume   3
Bills Receivable, June 3, 1880-June 1904
Scope and Content Note: Reaper notes and daily income.
Volume   4
Nov. 30, 1894-Oct. 23, 1917
Scope and Content Note: Assets of two McCormick companies predating the McCormick Harvesting Machine Co., but which were in liquidation many years: C. H. McCormick & Bro.; and C. H. and L. J. McCormick.
Volume   5
Cashbook, Sept. 1903-March 1909
Scope and Content Note: Containing (1) Accounts in settlement of invoices, and other adjustments between the McCormick Harvesting Machine Co., and the McCormick Division of IHC. (2) Stock investments in International Harvester. (3) Collection costs to IHC in behalf of the former McCormick Company for the McCormick Harvesting Machine Co.'s accounts receivable. (4) Syndicate Gift and Pension Fund stock purchases in behalf of Company employees. (5) McCormick Harvesting Machine Co. dividends and interest to McCormick family members.
Volume   6
Ledger, Oct. 1902-May 29, 1909
Scope and Content Note: Various McCormick Company accounts; e.g., cash, collections, expenses, pensions, stock investments in IHC, and bills receivable. Indexed.
Volume   7
Cashbook, Nov. 9, 1905-May 24, 1906
Scope and Content Note: Daily receipts and disbursements re all facets of McCormick Company business.
Volume   8
Cashbook, Oct. 8, 1912-Nov. 24, 1913
Scope and Content Note: Daily Company disbursements, and general expenses.
Volume   9
Account book, May 11, 1910-1922; Aug. 25, 1924
Scope and Content Note: Cashbook, May 11, 1910-1922; Journal, July 19, 1912-1922; Ledger, individual accounts, May 11, 1910-1922; Memorandum dated Aug. 25, 1924; Cyrus H. McCormick, Jr. and Harold F. McCormick, trustees.
Employee pensions
Volume   10
[, 1902]-, 1903
Scope and Content Note: Original calculations re type of work, time and length of service, salary, and pension fund applicable; “Class” and “Group” divisions created.
Volume   11
[, 1902]-, 1903
Scope and Content Note: Records according to type of work, time and length of service, salary, and pension fund applicable; “Class B” and “Groups”; Agents and collectors, names and addresses.
Volume   12
[, 1902]-, 1906
Scope and Content Note: Records for agents as well as employees, according to type of work, time and length of service, salary, and pension fund applicable; All “Classes” and “Groups”.
Volume   13
Ledger, Nov. 1903-Aug. 1932
Scope and Content Note: Stock allotments, certificates issued, and pension accounts; “Class A” and “Group I”.
Box   14
Volume   22
Oct. 1903-Feb. 1903
Scope and Content Note: Stock certificates issued to McCormick Harvesting Machine Co. employees.
Volume   15
1904-Feb. 1908
Scope and Content Note: Stock certificates issued to Company employees; Interest, dividends, purchases, loan accounts, and bills receivable begin on p. 240; All “Classes” and “Groups”. Indexed.
Volume   16
May 17, 1904-Jan. 2, 1908
Scope and Content Note: International Harvester Company stock certificates purchased by the McCormick Company for employee pensions; statements of other amounts disbursed in cash in lieu of certificates, 1904; “Class A” and “Group I”.
Box   17
Volume   22
Jan. 1906-Oct. 1909
Scope and Content Note: Monthly pension payments to McCormick Harvesting Machine Co. employees.
Volume   18
Cashbook, Dec. 1902-1935
Scope and Content Note: Donor and expense accounts for employee recipients of stock certificates in the Company pension plan.
Volume   19
Ledger, Dec. 1902-circa Mar. 1933
Scope and Content Note: Donor accounts, pensions, salaries; stock certificates purchased and redeemed; and employee pension benefits. Indexed.
“International Harvester Co. of America Special Account”, showing daily disbursements for that account and “general expenses” of the McCormick Harvesting Machine Co.
Cashbooks
Volume   20
Oct. 1902-Nov. 8, 1905
Volume   21
May 25, 1906-April 1907
Volume   22
May 1907-1908
Volume   23
Jan. 1909-June 3, 1909
Box   22
Volume   24
Record book, Aug. 29, 1904-1909
Scope and Content Note: List of all papers signed officially in the name of the McCormick Harvesting Machine Co. - by which officer or employee.
Box   22
Volume   25
Record book, 1910-Jan. 13, 1928
Scope and Content Note: List of all papers signed officially in the name of the McCormick Harvesting Machine Co. - by which officer or employee.
Box   23
Volume   26
Letterpress copybook, Mar. 15, 1900-Dec. 11, 1901
Scope and Content Note: McCormick Company letters, chiefly from John V. A. Hasbrook, treasurer. Indexed.
Box   23
Volume   27
Letterpress copybook, Oct. 3, 1901-July 1, 1902
Scope and Content Note: Letters from John R. Hoagland, sec., to Cyrus H. McCormick, Jr., re Company business, with some personal correspondence re McCormick's personal affairs. Indexed.
Question of equity adjustment, 1912-1913
Box   23
Volume   28
Exhibits, [1881-1899], 1912
Scope and Content Note: Re the estate of Cyrus H. McCormick, Sr., for the 1912 investigation of early transactions to determine whether an adjustment in equity in the Company should be made.
Box   23
Volume   29
The Company - history and analysis
Scope and Content Note: Study requested by Cyrus H. McCormick, Jr., and Harold F. McCormick to analyze the formation of the McCormick Harvesting Machine Co., purchase of Leander J. McCormick's shares, and rights of each member of the McCormick family.
Box   23
Volume   30
Opinion and conclusion by John P. Wilson and Frank H. Scott re possible adjustment in equity
Volume   31
Stock Ledger, Feb. 1891-July 1912
Scope and Content Note: Stockholders of the McCormick Co.; shares.
Box   22
Volume   32
Donations record, 1891-1898
Scope and Content Note: Daily record of donations from the Company to individuals, agencies, and institutions.
Box   22
Volume   33
Deposit book, Jan. 1895-Apr. 1898
Scope and Content Note: Deposits in “Special Account”.
Box   24
Volume   34
“Original Minute Book, Board of Directors, McCormick Harvesting Machine Co.”, Sept. 9, 1879-Apr. 6, 1886
Scope and Content Note: Loose-leaf volume of typewritten copy.
Box   24
Volume   35
“Directors' Records of the McCormick Harvesting Machine Co.”, Sept. 9, 1879-Apr. 7, 1891
Scope and Content Note: Loose-leaf volume of typewritten copy. A variation of the first part of Vol. 34 above.
Box   24
Volume   36
“Stockholders' Record of the McCormick Harvesting Co.”, Aug. 11, 1879-Dec. 30, 1890
Physical Description: Volume of typewritten copy. 
Scope and Content Note: With agreements and decisions made when the Company was organized in 1879, minutes of meetings thereafter, and by-laws.
Box   24
Volume   37
“Treasurer's Record 1”, of the McCormick Harvesting Machine Co
Scope and Content Note: McCormick Company monthly accounts, p. 1-136, Oct. 1879-Dec. 1890; McCormick Company annual accounts, p. 272-276, Oct. 1879-July 1883; C. H. McCormick (Sr.) private accounts, p. 142-263, Oct. 1879-Nov. 1889.
Box   24
Volume   38
“Treasurer's Record 2”, of the McCormick Harvesting Machine Co., Jan. 1891-Sept. 1902
Box   24
Volume   39
“Notes and Supplemental Notes on Sundry Transactions of McCormick Harvesting Machine Co.”, Dec. 15, 1908-May 10, 1910
Series: Series K: McCormick Estates Office Records, 1890-1965
Physical Description: 16 archives boxes 
Subseries: Loose manuscripts and records
Box   1
Folder   1
Agents: appointment of banks and individuals as agents for McCormick funds, 1903-1907
Box   1
Folder   2
Building inspection certificates, 1899-1907
Box   1
Folder   3
Clippings re Judson F. Stone, head of the Estates office, 1923-1926
Correspondence
Box   1
Folder   4
Bates Expanded Steel Corporation, 1930-1931
Chapman, John A.
Box   1
Folder   5
Personal file re Harold F. McCormick, 1904, 1914, 1916
Box   2
Folder   1
Personal file re John D. Rockefeller stock in IHC, 1910
Box   2
Folder   2
Personal file re Raven Mining Co., 1909
Box   2
Folder   3
Personal file re sale of IHC stock by Anita McCormick Blaine, 1908
General correspondence
Box   2
Folder   4
1902-1909
Box   2
Folder   5
1910-1911, 1913-1930
Box   2
Folder   6
Jan.-Feb. 1931
Box   2
Folder   7
Mar.-Apr. 1931
Box   2
Folder   8
May 1931
Box   3
Folder   1
July-Aug. 1931
Box   3
Folder   2
Sept.-Oct. 1931
Box   3
Folder   3
Nov.-Dec. 1931
Box   3
Folder   4
1932-1935
Box   4
Folder   1
1936, 1938; May 1941
Box   4
Folder   2
Office and building supplies, 1904-1906
Box   4
Folder   3
Office and building supplies, 1907
Stone, Judson F., personal file
Box   4
Folder   4
1915-1917; 1929-June 1930
Box   4
Folder   5
July-Dec. 1930
Box   4
Folder   6
Jan.-Feb. 1931
Box   4
Folder   7
Mar.-Apr. 1931
Box   5
Folder   1
May-June 1931
Box   5
Folder   2
July-Sept. 1931
Box   5
Folder   3
Oct.-Dec. 1931
Box   5
Folder   4
1932-June 1933
Box   5
Folder   5
July 1933-Dec. 1935
Box   6
Folder   1
1936, 1938-1939
Box   6
Folder   2
Dec. 1940
Box   6
Folder   3
Jan.-Feb. 1942; 1947; undated
Box   7
Folder   1
Minutes and financial records of the Bates Expanded Steel Corporation (random dates), 1930-1933
Reports of Bates Expanded Steel Corp.
Box   7
Folder   2
1928, 1930-1931
Box   7
Folder   3
1932-1933
Box   7
Folder   4
1934-1935
Box   7
Folder   5
1936-1945
Box   8
Folder   1
Estates Bequest Fund, 1890-1909
Box   8
Folder   2
Financial - annual reports and budgets for McCormick Estates office, 1907-1911
Box   8
Folder   3
Financial - annual reports and budgets for McCormick Estates office, 1912-1918
Box   8
Folder   4
Fowler, Eldridge M., Estate - proposed purchase of International Harvester Company stock, 1909
Box   8
Folder   5
Insurance account, 1910
International Harvester Company, monthly extracts of business
Note: Copies sent to Estates office.
Box   8
Folder   6
1910
Box   8
Folder   7
1911
Box   8
Folder   8
1912
Box   9
Folder   1
1913-1915
Box   9
Folder   2
1918
Box   9
Folder   3
1919
Box   10
Folder   1
Inventory of office equipment, 1909-1918
Box   10
Folder   2
Organization of office, 1905; expenses and payroll, , 1917; personnel, , 1920
Box   10
Folder   3
McCormick Biographical Association - correspondence and financial reports, Apr. 1905-Apr. 1908
Box   10
Folder   4
McCormick Historical Association - monthly cash statements, 1933-June 1939
Box   10
Folder   5
Pension plan for McCormick Estates office employees, June l, 1920
Box   10
Folder   6
Rental accounts, 1911-1913, 1916
Box   10
Folder   7
Rental accounts, 1937-1942
Rental accounts for the Reaper Block, Chicago
Box   11
Folder   1
1924-Apr. 1927
Box   11
Folder   2
Apr. 1927-Oct. 1932
Box   12
Folder   1
Oct. 1932-Dec. 1936
Box   12
Folder   2
Stock Exchange Building, Chicago miscellaneous financial notes, 1904-1913; trustees taxes, , 1916, 1917
Box   12
Folder   3
Stock Exchange Building, Chicago - management
Scope and Content Note: Random notes (circa 1908); and 9 receipt books, Nov. 1905-May 1906, not numbered and labeled as volumes.
Box   12
Folder   4
Working fund - monthly check-up, 1907-1915
Subseries: Volumes
Box   6
Volume   1
Letterpress copybook, Apr. 13, 1907-May 23, 1922
Scope and Content Note: Letters from John A. Chapman, 1907-1916, and Judson F. Stone, 1916-1922, each as head of the McCormick Estates office. Indexed.
Box   13
Volume   2
Special accounts, Mar. 1910-Oct. 1911
Scope and Content Note: Accounts for John A. Chapman and Judson F. Stone - daily cashbook and monthly journal.
Box   16
Volume   3
Journal, Apr. 25, 1930-Apr. 9, 1935
Scope and Content Note: Estates office bank deposit record.
Box   16
Volume   4
Journal, Apr. 9, 1935-July 8, 1939
Scope and Content Note: Estates office bank deposit record.
Box   15
Volume   5
Payroll ledger, 1937-1942
Scope and Content Note: McCormick Estates operating account and payroll information.
William O. Melcher's insurance records for real estate and rentals handled by the McCormick Estates office
Box   13
Volume   6
Cashbook, Jan. 2, 1909-Feb. 14, 1912
Scope and Content Note: Daily receipts and disbursements for personal and property insurance for the McCormicks.
Box   14
Volume   7
Cashbook, 1917-May 29, 1926
Scope and Content Note: Daily receipts and disbursements for personal and property insurance for the McCormicks.
Journals
Box   13
Volume   8
Sept. 1913-Jan. 18, 1917
Scope and Content Note: Insurance transactions for members of the McCormick family.
Box   14
Volume   9
Jan. 8, 1917-Apr. 13, 1938
Scope and Content Note: Insurance transactions for members of the McCormick family.
Box   13
Volume   10
Apr. 13, 1928-Nov. 20, 1935
Scope and Content Note: Insurance transactions for members of the McCormick family.
Box   15
Volume   11
Nov. 20, 1935-1943
Scope and Content Note: Daily insurance transactions for members of the McCormick family, McCormick Estates, personnel, and others.
Box   15
Volume   12
1944-1955
Scope and Content Note: William O. Melcher's (?) record of daily insurance transactions for members of the McCormick family, McCormick Estates personnel, and others.
Box   14
Volume   13
Ledger, Jan. 30, 1909-1914
Scope and Content Note: William O. Melcher's personal insurance accounts as agent for other companies (?), as well as for the McCormicks. Indexed.
Box   14
Volume   14
Ledger, 1915-1927
Scope and Content Note: William 0. Melcher's personal insurance accounts as agent for other companies (?), as well as for the McCormicks.
Box   16
Volume   15
Insurance Transfer Binder, 1928-1965
Scope and Content Note: William 0. Melcher's (and his successor's?) insurance records; including entries relating to McCormick Estates matters, 1928-1962.