McCormick Estates Records, 1841-1969

Container Title
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