McCormick Estates Records, 1841-1969

Container Title
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.