Matthew T. Scott papers, 1831-1930.
Collection Number: 330

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Matthew T. Scott papers, 1831-1930.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
330
Abstract:
A collection of business documents relating to the establishment and development of a 55,000-acre frontier estate in Illinois and a 5,000-acre estate in Iowa, by Matthew T. Scott, Jr., of Lexington, Kentucky, the Scott family and other partners. Notebooks and papers dating from 1852 describe purchases, acquisitions and sales of land and the development costs and crop yields of frontier farms.
Creator:
Scott, Matthew T., 1828-1891.
Quanitities:
4.5 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

During the decade preceding the Civil War, Matthew T. Scott, Jr., son of a prominent Lexington, Kentucky banker, became the principal figure in a series of investments made by the Scott family and their partners in Illinois and Iowa land by purchases from the federal government, private individuals, and the Illinois Central Railroad. Scott established himself in the midst of the holdings in McLean County, Illinois as a frontier landlord. In 1856 he laid out the town of Chenoa at the intersection of the Chicago, Alton, and St. Louis Railroad with the Toledo, Peoria, and Warsaw. He founded the McLean County Coal Company at Bloomington, Illinois in conjunction with Adlai Ewing Stevenson and others and established the Bloomington Bulletin, a Democratic daily. Upon Scott's death in 1891, Mrs. Julia Green Scott inherited the lands and took an active part in management of the holdings. She also became prominent in her work for the Daughters of the American Revolution, serving as president general of the organization from 1909-1913. Upon her death in 1923, the original holdings, diminished to some 8,650 acres, became the property of her daughters, Mrs. Carl S. Vrooman and Mrs. Charles S. Bromwell.

COLLECTION DESCRIPTION

A collection of business diaries, letters, rental agreements, deeds, abstracts of title, contracts, promissory notes, tax receipts relating to the establishment and development of a 55,000-acre frontier estate in McLean, Livingston, Ford, Piatt, Coles, Champaign, Iroquois, Vermillion, Woodford, LaSalle, and Macon Counties, Illinois, and a 5,000-acre estate in Mills, Monona, Montgomery, Calhoun, and Cass Counties, Iowa, by Matthew T. Scott, Jr., of Lexington, Kentucky, acting in conjunction with various members of the Scott family and James Robbins, Stephen Swift, George W. Brand, William H. Latham, Richard and Joel Higgins, James Suydam, Courtney Pickett, and Samuel P. Humphreys. Earliest papers dated 1831 include two letters written by Rev. Lewis W. Green as a student at Yale and at the Theological Seminary, Princeton, to Willis Green of Danville, Kentucky. Notebooks and papers dating from 1852 describe in detail entries of land from the Federal Government, purchases from private individuals, purchase and sale of land warrants, development of tenant farms in McLean County, costs of breaking prairie, construction of houses, fences, well digging, planting of fruit trees, purchase of farm equipment, seed, stock, hiring of farm hands, and records of crop yields. Also, information on development of Chenoa, the partnerships between Scott and others, financial agreements, tax difficulties, land sales, and rental agreements.
The collection includes three long series of letters from agents who managed the land for Mrs. Scott after her husband's death, showing problems of farm development, management, and tenant-landlord-agent relationships. Corporate papers, bylaws, charters, deeds, leases, statements of dividends, contracts and agreements with local labor unions and the Standard Oil Company, relate to the business of the McLean County Coal Company, Bloomington, Illinois, 1866-1928. Also, letters concerning the work of Mrs. Scott with the D.A.R., 1909-1913.

INFORMATION FOR USERS

Cite As:

Matthew T. Scott papers, #330. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Brand, George W.
Green, Lewis W.
Green, Willis.
Higgins, Joel.
Higgins, Richard.
Humphreys, Samuel P.
Latham, William H.
Pickett, Courtney.
Robbins, James.
Vrooman, Julia Scott.
Stevenson, Adlai Ewing.
Suydam, James.
Swift, Stephen.
Scott family.
Daughters of the American Revolution
McLean County Coal Company
Standard Oil Company
Subjects:
Women -- Societies and clubs.
Women in agriculture.
Real property, Exchange of.
Petroleum industry and trade.
Landlord and tenant.
Land tenure.
Land settlement.
Labor contract.
Frontier and pioneer life.
Farm tenancy.
Farm rents.
Farm management.
Crop yields.
Coal.
Agriculture -- Illinois.
Form and Genre Terms:
Leases.
Diaries.
Deeds.
Contracts.

CONTAINER LIST
Container
Description
Date
Correspondence
General Correspondence
Box 1
1831-1969
1831-1869
Box 2
1870-1890
1870-1890
Box 3
1891-1903
1891-1903
Box 4
1904-1906
1904-1906
Box 5
1907-1909
1907-1909
Letters from Julia Scott to Lewis Stevenson
Box 5
Dec. 10, 1909
Box 6
Jan. 19, 1910
Box 6
Feb. 2, 1910
Box 6
Feb. 5, 1910
Box 6
Feb. 14, 1910
Box 6
Feb. 17, 1910
Box 6
Apr. 1, 1910
Box 6
Apr. 12, 1910
Box 6
July 29, 1910
Box 6
Aug. 22, 1910
Box 6
Aug. 23, 1910
Box 6
Oct. 3, 1910
Box 6
Oct. 4, 1910
Box 6
Oct. 8, 1910
Box 6
Nov. 2, 1910
Box 6
Nov. 14, 1910
Box 6
Nov. 18, 1910
Box 6
Nov. 19, 1910
Box 6
Dec. 8, 1910
Box 6
Dec. 28, 1910
Box 6
Thurs. 30 (filed in Dec. 1910)
Thurs. 30
Box 6
Undated (filed in Dec. 1910)
Box 6
Feb. 3, 1911
Box 6
Mar. 1, 1911
Box 6
Mar. 18, 1911
Box 6
Apr. 4, 1911
Box 6
May 4, 1911
Box 6
May 13, 1911
Box 6
May 22, 1911
Box 6
June 2, 1911
Box 6
June 10, 1911
Box 6
June 23, 1911
Box 6
June 28, 1911
Box 6
July 1, 1911
Box 6
July 6, 1911
Box 6
July 13, 1911
Box 6
July 27, 1911
Box 6
Aug. 14, 1911
Box 6
Aug. 21, 1911
Box 6
Sept. 7, 1911
Box 6
Sept. 18, 1911
Box 6
Oct. 15, 1911
Box 6
Nov. 12, 1911
Box 6
Dec. 1, 1911
Box 7
Jan. 16, 1912
Box 7
Feb. 10, 1912
Box 7
Feb. 11, 1912
Box 7
Feb. 20, 1912
Box 7
Feb. 28, 1912
Box 7
Mar. 14, 1912
Box 7
Mar. 20, 1912
Box 7
Mar. 21, 1912
Box 7
Apr. 7, 1912
Box 7
Apr. 25, 1912
Box 7
Apr. 30, 1912
Box 7
June 11, 1912
Box 7
June 20, 1912
Box 7
June 29, 1912
Box 7
July 12, 1912
Box 7
July 17, 1912
Box 7
July 31, 1912
Box 7
Aug. 13, 1912
Box 7
Sept. 6, 1912
Box 7
Sept. 21, 1912
Box 7
Sept. 27, 1912
Box 7
Dec. 2, 1912
Box 7
Dec. 12, 1912
Box 7
Dec. 28, 1912
Box 7
Dec. 1912
Box 7
Jan. 21, 1913
Box 7
Feb. 24, 1913
Box 7
Mar. 14, 1913
Box 7
Mar. 24, 1913
Box 7
Mar. 28, 1913
Box 7
Apr. 6, 1913
Box 7
May 2, 1913
Box 7
Aug. 6, 1913
Box 8
Sept. 29, 1914
Box 8
Dec. 31, 1914
Box 8
Jan. 4, 1915
Box 8
Jan. 5, 1915
Box 8
Feb. 1, 1915
Box 8
Feb. 3, 1915
Box 8
Feb. 4, 1915
Box 8
Feb. 13, 1915
Box 8
Feb. 22, 1915
Box 8
Feb. 26, 1915
Box 8
Mar. 4, 1915
Box 8
Mar. 6, 1915
Box 8
June 8, 1915
Box 8
June 16, 1915
Box 8
July 10, 1915
Box 8
July 12, 1915
Box 8
Undated, postmarked July 13, 1915
Box 8
July 15, 1915
Box 8
July 19, 1915
Box 8
Aug. 10, 1915
Box 8
Sept. 6, 1915
Box 8
Sept. 10, 1915
Box 8
Sept. 11, 1915
Box 8
Sept. 18, 1915
Box 8
Sept. 28, 1915
Box 8
Oct. 8, 1915
Box 8
Oct. 12, 1915
Box 8
Oct. 28, 1915
Box 8
Nov. 2, 1915
Box 8
Dec. 31, 1915
Box 8
Jan. 28, 1916
Box 8
Feb. 2, 1916
Box 8
Feb. 24, 1916
Box 8
Undated, filed at end of Feb. 1916
Box 8
Mar. 1, 1916
Box 8
Mar. 6, 1916
Box 8
Mar. 10, 1916
Box 8
Mar. 17, 1916
Box 8
Apr. 4, 1916
Box 8
Apr. 6, 1916
Box 8
Apr. 9, 1916
Letters from Lewis Stevenson to Julia Scott
1910-1920undated
Box 6
Sept. 12, 1910
Box 6
Sept. 23, 1910
Box 6
Sept. 26, 1910
Box 6
Oct. 5, 1910
Box 6
Oct. 7, 1910
Box 6
Oct. 15, 1910
Box 6
Oct. 18, 1910
Box 6
Oct. 20, 1910
Box 6
Oct. 17, 1910 (clipped to Oct. 20 letter)
Box 6
Nov. 8, 1910
Box 6
Nov. 9, 1910
Box 6
Nov. 16, 1910
Box 6
Dec. 19, 1910
Box 7
Feb. 12, 1911
Box 7
Mar. 1, 1911
Box 7
Mar. 7, 1911
Box 7
Mar. 25, 1911
Box 7
Apr. 7, 1911
Box 7
Apr. 29, 1911
Box 7
May 6, 1911
Box 7
May 11, 1911
Box 7
May 13, 1911
Box 7
May 19, 1911
Box 7
June 18, 1911
Box 7
July 1911, clipped to letter dated July 15
Box 7
July 1911 (dated Sunday)
Box 7
Oct. 5, 1911
Box 7
Oct. 13, 1911
Box 7
Oct. 17, 1911
Box 7
Nov. 28, 1911
Box 7
Thanksgiving Day, 1911
Box 7
Dec. 4, 1911
Box 7
Dec. 9, 1911
Box 7
Mar. 4, 1912
Box 7
Mar. 5, 1912, clipped to Mar. 14
Box 7
Mar. 6, 1912, clipped to Mar. 14
Box 7
Mar. 14, 1912
Box 7
Mar. 24, 1912
Box 7
July 7, 1912
Box 7
Aug. 31, 1912
Box 7
Sept. 1, 1912
Box 7
Sept. 3, 1912, clipped to undated Sunday letter
Box 7
Oct. 30, 1912
Box 7
Jan. 7, 1913
Box 7
Jan. 13, 1913
Box 7
Mar. 10, 1913
Box 7
Mar. 14, 1913
Box 7
Mar. 21, 1913
Box 7
Mar. 27, 1913
Box 7
June 6, 1913
Box 7
Aug. 7, 1913
Box 7
Aug. 11, 1913
Box 7
Aug. 17, 1913
Box 7
Aug. 27, 1913
Box 7
Aug. 27, 1913
Box 8
Undated letter filed in Dec. 1914
Box 8
Jan. 25, 1915
Box 8
Feb. 2, 1915
Box 8
Feb. 7, 1915
Box 8
Feb. 26, 1915
Box 8
Mar. 2, 1915
Box 8
Mar. 4, 1915
Box 8
Mar. 21, 1915
Box 8
Apr. 14, 1915
Box 8
Apr. 16, 1915
Box 8
Apr. 20, 1915
Box 8
July 10, 1915
Box 8
Feb. 4, 1916 (fragment)
Box 8
Mar. 22, 1916
Box 8
Mar. 31, 1916
Box 8
Apr. 5, 1916 (fragment)
Box 8
Apr. 24, 1916 (receipt)
Box 8
May 11, 1917 (receipt)
Box 8
Dec. 1919
Box 8
Jan. 1, 1920
Box 8
Jan. 31, 1920
Box 8
Jan. 31, 1920
Box 8
Apr. 7, 1920
Box 8
May 21, 1920
Undated letters from Louis G. Stevenson to Julia Scott
Box 8
On letterhead: Lewis G. Stevenson, Office, McLean County Coal Co., Bloomington, Ill.; Wednesday
Box 8
On letterhead: Galen Hall, Atlantic City, N.J.
Box 8
On letterhead: The Greenbrier, White Sulphur Springs, West Virginia
Box 8
On letterhead: Lewis G. Stevenson, Secretary of State, State of Illinois, Springfield
Box 8
On letterhead: Lewis G. Stevenson, Office, McLean County Coal Co., Bloomington, Ill.
Box 8
On letterhead: The Battle Creek Sanitarium, Battle Creek, Mich.
Box 8
On letterhead: The Battle Creek Sanitarium, Battle Creek, Mich.; dated Saturday
Box 8
On letterhead: The New Leland, Springfield, Ill., 3/19/--
Box 8
On letterhead: Lewis G. Stevenson, Office, McLean County Coal Co., Bloomington, Ill.; possibly 1915 or 1917
Box 8
"On train Saturday"
Box 8
Dated Saturday
Box 8
Dated Tuesday
Box 8
Updated fragment, page 2 of a letter
Additional Lewis G. Stevenson and Julia Scott items: general correspondence, contracts, reports
1910-1921
To Frank Cammbawgh
Aug. 30, 1910
To Wilford Jennings
Sept. 31?, 1910
To Board of Supervisors, Onawa, Iowa, copy; on bottom is written a note to "Aunt Julia"
Oct. 17, 1910
To John Hughes
Oct. 20, 1910
To George Brunskell
Oct. 20, 1910
Copy - to W.B. Whiting
Oct. 28, 1910
Plowing contract with J.A. Perley
Nov. 2, 1910
List of LGS's traveling expenses
Dec. 3, 1910
Letter, not addressed, on McLean County Coal Company letterhead
Undated, filed at end of Dec. 1910
Copy - to Miss Elizabeth E. Poe
Sept. 4, 1912
To Miss Poe
Sept. 26, 1912
To Miss Poe
Undated, possibly Sept. 1912
To Miss Poe
Oct. 3, 1912
To James Jones
Feb. 26, 1915
Copy - to J.F. DeGrief
Jan. 31, 1920
Report of Scott Farms for Oct., Nov., and Dec. 1920 by Lewis G. Stevenson, Agent
Jan. 1, 1921
Letter from Adlai E. Stevenson I to Julia Scott
Sept. 2, 1912
Box 9 Folder 7
Daughters of the American Revolution papers
1914-1915
Box 10 Folder 1-2
Correspondence regarding financial matters
1916
Memorandum books, notebooks, and published material
Box 9
In Memoriam: Matthew T. Scott
1891
Box 11
Memorandum book
1859-1860
Box 11
Memorandum book
1860-1861
Box 11
Memorandum book
1856-1867
Box 11
Notebook
1852-1853
Box 11
Notebook
1855-1856
Box 11
Memorandum book
1856-18583
Box 11
Notebook
1858
Volume 1
City Directory
Volume 2
City Directory
Volume 3
City Directory
Volume 4
City Directory
Volume 5
City Directory
Vrooman Family Papers
Box 9 Folder 1-2
Correspondence and Financial papers
1931-1945
Box 9 Folder 3
McClean County Coal Company
1866-1928
Box 9 Folder 4
McClean County Coal Company
1870s-1920
Box 9 Folder 4
McClean County Coal Company
1909-1922
Box 9 Folder 4
Blank Lease and Indenture Forms
1909-1922
Box 9
Vrooman for Senator - posters and newsletter
1914
Box 9 Folder 8
National Bureau of Volunteer Speakers: Speech by Carl Vrooman
1896
Box 9
Theodore Roosevelt: Dynamic Geographer by Frank Buffington Vrooman
1909
Box 9 Folder 9
Feeding the World; Meeting the Farmer Halfway; Initiative and Referendum in Switzerland; Redressing the Rural Grievance; The Agricultural Revolution; A Square Deal for the Farmer; The Present Republican Opportunity: By a Democrat; "Inasmuch..." by Carl Vrooman
1913-1936
Box 9 Folder 10
"A Foreign Market or a Post-Mortem" No. 1 document of the 1st Farm Relief Bill by Carl Vrooman
1921
Box 9 Folder 11
Report of the Gift Corn Movement
1921
Box 10
Protest Against Assessment of Deficiency Estate Tax made by Carl Vrooman and Scott Bromwell - Executers of the estate of Julia G. Scott
Box 10 Folder 3
Chenoa Community Centennial