Hull-House collection

Descriptive Summary

Repository
University of Illinois at Chicago, Special Collections (Richard J. Daley Library)
801 S. Morgan
Chicago, IL
USA
Repository Number
MSHHCNO
Creator
Hull House Association.
Title
Hull-House collection
Dates
1889-1991
Quantity
34.0 linear feet.
Abstract
Hull-House, founded in 1889 by Jane Addams and Ellen Gates Starr, was the first social settlement in Chicago. The settlement was incorporated in March, 1895, with a stated purpose to "provide a center for higher civic and social life, to initiate and maintain educational and philanthropic enterprises, and to investigate and improve the conditions in the industrial districts of Chicago." From 1889 to 1963, Hull-House operated a wide-ranging program from its complex of buildings at 800 S. Halsted St. In 1963, when the settlement vacated the complex on Halsted Street to provide space for the new campus of the University of Illinois at Chicago Circle, Hull-House decentralized and began operating settlement programs in a number of neighborhood locations.
Language of the Material
English

Administrative Information

Biography/Profile

In 1889, Jane Addams and Ellen Gates Starr rented the former home of real estate developer Charles Hull and opened Chicago's first social settlement. The Hull-House settlement house offered educational and social activities to the surrounding neighborhood and its pioneering staff used social science research as the basis of a wide range of influential reform initiatives. Hull-House gained local, national, and international attention for its programs and activities. An important leader in the Progressive movement, the settlement house provided a model for other settlement houses throughout the United States. Hull-House operated for 74 years at its Halsted Street location before decentralizing into several neighborhood centers.

Hull-House was located on the Near West Side of Chicago, a port of entry neighborhood for new immigrants in the late 19th century. An 1895 study done by Hull-House residents identified 18 different ethnic/nationality groups living in the area surrounding the settlement. Italian, Russian, Polish, and Lithuanian Jews, Irish, Bohemians, and later Greeks worked in neighborhood sweatshops and in the factories and lumberyards lining the Chicago River. The neighborhood was densely populated and suffered from congestion, inadequate housing, poor sanitation, and one of the highest infant mortality rates in the city.

Inspired by the example of Toynbee Hall in London, the world's first social settlement, Addams and Starr sought to establish reciprocal relationships with the neighbors surrounding their settlement in order to both assist and learn from them. They initially had no formal plan and merely hoped, Addams later reported, that "the mere foothold of a house, easily accessible, ample in space, hospitable and tolerant in spirit, would be in itself a serviceable thing for Chicago. " They began by inviting neighbors for social events, reading parties, and classes in the arts.

Addams and Starr were joined by a volunteer residential staff, which paid room-and-board to live at the settlement. Both male and female volunteers lived at the settlement, many having full-time jobs to subsidize the experience. Residents lived in the original Hull mansion and later, on the top floors of other Hull-House buildings. Living within the settlement in order to respond knowledgeably to neighborhood conditions was a key component of the settlement idea. By 1894, 20 residents were living at Hull-House. Early resident's tended to be middle- and upper middle-class, college educated, and from a wide range of professions. Several women played key roles in early Hull-House efforts: Florence Kelley, Julia Lathrop, physician Alice Hamilton, and labor organizer Mary Kenney. Edith and Grace Abbott, Sophinisba Breckinridge, and Alzina Stevens joined them. Musician Eleanor Smith, artist Enella Benedict, and theater directors Laura Dainty Pelham and Edith de Nancrede were instrumental in arts programming. The settlement became a center for discussions of social reform and attracted well-known visitors and supporters such as architect Frank Lloyd Wright, attorney Clarence Darrow, suffragist Susan B. Anthony, photographers Jacob Riis and Lewis Hine, sculptor Lorado Taft, Fabian Socialists Beatrice and Sidney Webb, and temperance leader Frances Willard.

In March 1895, in order to secure a 25-year lease on settlement land, the settlement house incorporated. In addition to her title as head resident, Addams became president of the Board of Trustees. Board members, appointed for terms of seven years, included Addams's companion Mary Rozet Smith, architect Allen Pond, educator John Dewey, William Colvin, philanthropist Louise deKoven Bowen, and heir to the Hull property, Helen Culver. The charter adopted by Hull-House Association stated its purpose as:

"To provide a center for higher civic and social life, to initiate and maintain educational and philanthropic enterprises, and to investigate and improve the conditions in the industrial districts of Chicago."

Hull-House programs grew at a rapid pace as settlement residents became more familiar with the needs of the neighborhood. Services for children included a kindergarten, nursery, well-baby clinic, public gymnasium, and playground. In 1907, Hull-House residents founded the Juvenile Protective Association. The settlement included a branch of the Public Library, a Post Office, and a cooperative boarding house for young workingwomen. It acted as a liaison with city charities and social service agencies. Numerous social and recreational clubs attracted both children and adults. Educational programs for adults included college extension classes, lecture series, and vocational training. The arts were addressed through a rigorous Music School program, classes in visual and craft arts, sponsorship of theater groups and productions, exhibits, dance classes, and a collection of artwork for loan to club members. Many activities were geared towards neighborhood immigrants. Hull-House sponsored ethnic festivals and social events, taught English and citizenship classes, helped found the Immigrants Protective League, and in 1900, established the Hull-House Labor Museum to showcase ethnic craft skills. By 1907, the settlement reported 9,000 people attended classes or participated in activities.

Residency fostered the investigation of neighborhood conditions and Hull-House residents explored child labor, tenement conditions, ethnic groups, infant mortality, midwifery, cocaine use, and the causes and prevention of truancy. Many of their findings were published in the American Journal of Sociology. They used this information to lobby for reforms that would counter the conditions found in their neighborhood. They worked for tenement house legislation, the 8-hour day, the right of workers to unionize, compulsory school attendance laws, public health initiatives, and were instrumental in founding the country's first Juvenile Court.

The settlement physically grew to accommodate added programs. In 1895, the original building was enlarged and by 1907, there were 12 additional buildings. Designed by architects Irving and Allen Pond, they included: the Butler Gallery (1890), the Gymnasium and Coffee House (1893), the Children's Building (1895), the Jane Club (1898), an Auditorium (1899), a Men's club (1902) and 3 story Apartment building (1902), a Women's Club building (1904), a Music School (1905), a Boy's Club (1906), Dining Hall (1907) and the Mary Crane Nursery (1907). In 1912, Louise DeKoven Bowen donated land in Waukegan to develop the Bowen Country Club, a summer camp for children and adults.

Helen Culver, heir to Charles Hull, provided free rent during the settlement's first four years and Addams's family inheritance provided the initial funding for settlement operations. To meet growing expenses, in 1893 Addams created the House Committee for the collection of living expenses from residents. The Ten Account, begun with ten initial donors, raised funds for routine operating expenses. Although prominent Chicago businessmen made contributions, the bulk of financial support came from wealthy Chicago women. Mary Rozet Smith, Helen Culver, Anita McCormick Blaine, Mary Wilmarth, and Sara Hart contributed. Louise deKoven Bowen was the single largest contributor to the settlement and after she was appointed treasurer of Hull-House Association in 1907, she assumed much of the responsibility for fund-raising strategy.

The ethnic composition of the neighborhood changed after World War I, as immigration quotas cut off the flow of European immigrants to the U.S. In the 1920s, Mexicans began to move into the area south of the settlement and later, African Americans moved to the south and west. Addams, a pacifist, spent increasing amounts of time away from the settlement traveling to promote her ideals. She was a founding member of the Women's International League for Peace and Freedom and in 1931, received the Nobel Peace Prize.

Jane Addams death in the spring of 1935, after surgery to remove an intestinal blockage caused by cancer, led to a crisis at the settlement. Louise deKoven Bowen became the new President of the Hull-House Board and a committee of residents ran the settlement while a successor was chosen. After Alice Hamilton and Grace Abbott declined the position, the Hull-House residents petitioned the Board of Trustees to appoint long-time resident Adena Miller Rich as the new Head Resident. Rich, who was Director of the Immigrant's Protective League, agreed to take on the unpaid position on a half-time basis. Rich recruited new residents to replace a staff dwindled by death, illness and retirement. By 1937, 71 people (not counting the Jane Club) were residing at Hull-House. The Jane Addams Memorial Fund, Hull-House's first professional fund-raising campaign began to solicit funds to replace those formerly contributed or raised by Addams. Hull-House also accepted Chicago Community Fund monies, something Addams had resisted during her tenure.

Based on her interest in issues of immigration, Rich established a new Department of Naturalization and Citizenship to deal with immigrant education and liaison with the Immigrants Protective League. She also created a Committee on International Relations and a committee to improve housing and sanitation in the surrounding neighborhood. To deal with the aftermath of the Great Depression, a new emphasis was placed on recreational programs for the neighborhood. With Addams gone, the Hull-House Board took on a more assertive role. Rich eventually resigned under pressure to become full-time and accept a salary.

After Rich's departure, Kennicott Brenton, the House Secretary administered Hull-House until a replacement was found. In 1937, Charlotte E. Carr left the directorship of the New York City Emergency Relief Bureau to assume the lead role in the settlement. With a new title of Director (rather than Head Resident), Carr initiated reorganization to formalize the settlement's structure. Many volunteers were replaced with paid workers and professional staff were appointed to head each department. The settlement also made use of skilled workers supplied from the Works Progress Administration (WPA; later Works Projects Administration) and the National Youth Administration (NYA).

Most neighborhood residents were no longer foreign-born and Carr added two departments to reflect what she believed to be the new needs of the neighborhood. The Community Service Department formed community-based clubs and supported better housing, cleaner streets and improved schools and recreational facilities for the neighborhood. Naturalization and Citizenship classes were transformed into the Workers' Education Department to educate first-generation Americans in labor law and collective bargaining. Concerned that the settlement was not responding to African Americans who were entering the neighborhood in large numbers, Carr recruited journalist and public housing advocate Dewey Jones and his wife Faith Jones as residents.

Carr's changes to settlement programs and her political activism created tensions with the Board and with residents that led to her departure in January 1943. Ruth Orton Camp was Acting Director until Russell Ward Ballard, the first male Director, was appointed in September 1943. Ballard was a graduate of the University of Chicago School of Social Service Administration and had been superintendent of the Illinois State Training School for Boys before the Hull-House Board recruited him.

The settlement responded to World War II by offering first aid, home nursing, Americanization classes, and physical training for military service. It also housed the community headquarter of the Office of Civilian Defense. Ballard appointed Elaine Switzer program director in 1945 and new program policies began that focused on neighborhood services. Latvians, Hungarians, and Greeks displaced by the war and Japanese Americans released from relocation camps joined the neighborhood population in the post-war years. In the 1950s, services were also extended to Puerto Rican newcomers. "The Hull-House Credo and Its Practice: A Re-Definition by the Board of Trustee's, 1952" described the mission of the settlement: Hull-House offers "constructive recreational and cultural opportunity for leisure time of all ages, races, creeds. It provides hospitality for neighborhood and civic groups and participates in efforts for community betterment. " Departmental revenues, rentals from residents, endowment earnings, individual donations, and the Chicago Community Fund financed programs.

The Hull-House neighborhood was also physically changing. In 1938, the Jane Addams Homes, the city's first public housing development, was built southwest of the settlement. Hull-House established a Branch Center in the development with a full-time Spanish-speaking volunteer. In the 1950s, parts of the neighborhood were razed for industrial use and to accommodate the new Congress and Dan Ryan expressways.

After the war, state legislation concerning "blighted areas" prompted Near West Side neighborhood residents to form the West Side Community Committee. In 1947, its members met with Director Ballard to discuss what the neighborhood could do to influence its own future. With assistance from Hull-House, a Temporary Organizing Committee was formed. Headed by Eri Hulbert, great-nephew of Addams, the sixty-five-member committee was composed of neighborhood residents and representatives from business, industry, social, civic, religious and educational institutions. At a public meeting attended by over 500 residents on June 15, 1949, the Near West Side Planning Board (NWSPB) was established to ensure neighborhood participation in urban renewal decisions for the area. With funding from Hull-House, the Field Foundation, the Wieboldt Foundation, The Emil Scwartzhaupt Foundation, and other foundations and individuals, the NWSPB worked with neighborhood residents and businesses to create a plan for the rehabilitation of the neighborhood. The NWSPB successfully lobbied for three urban renewal ordinances in the City Council. One designated a part of the neighborhood as a conservation renewal area; another allowed for the creation of the first shopping center in the midst of the Jane Addams Homes. The third decreed the fifty-five acre Halsted-Harrison neighborhood as a "slum and blight" area for clearance and residential redevelopment. In 1957, after the Hull-House Board withdrew Schwarzhaupt Foundation funds in order to establish the alternative Hull-House Citizens Participation Project, the NWSPB effectively ceased functioning. Their report, prepared by Paul B. Johnson, a professor at Roosevelt University, was not published until 1960.

The NWSPB's plans for the neighborhood had already been challenged, however. Returning GIs had put a severe strain on the temporary campus established by the University of Illinois at Navy Pier in 1946. The University began to look for a new home in the Chicago area. When several suggested sites fell through, Mayor Richard J. Daley formally proposed the fifty-five acre Harrison-Halsted site and 90 surrounding acres as a new potential location. The area included the Hull-House complex of buildings as well as many still-standing neighborhood homes and businesses. President of the University of Illinois, Dr. David Dodds Henry and the Board of Trustees accepted the new site on February 15, 1961 and plans for the campus were passed by city council ordinance on May 10, 1961.

Neighborhood residents who would be displaced by the new campus protested. The Harrison-Halsted Community Group was formed headed by neighborhood resident Florence Scala. Its executive board consisted of neighborhood residents, primarily women, and several Hull-House residents including long-time resident Jessie Binford. The Harrison-Halsted Community Group held protest marches and took their fight to the City Council, the University of Illinois Board of Trustees, the Illinois Housing Board, the State Legislature, and the Federal Housing and Home Finance Agency. When these efforts were ineffective, they filed suit in state and federal courts, finally losing their appeal in the Illinois and U.S. Supreme Courts in 1963.

On March 5, 1963, the Hull-House Board of Trustees, which had been spilt by the controversy, accepted an offer of $875,000 for the settlement buildings. On March 29 and 30, a sale of Hull-House furnishings occurred and the settlement was vacated April 1, 1963. That year, all but two of the Hull-House buildings were razed.

In response to community and nationwide pressure, the University of Illinois agreed to preserve two of the original Hull-House buildings as a memorial to the settlement. Funded by a campaign of the University's Board of Trustees and the University of Illinois Foundation, the original building in which the settlement had been founded and the Residents' Dining Hall building were restored by Frazier, Raferty, Orr, and Fairbank. They were opened to the public and declared a national historical landmark in spring, 1967.

After moving from the Halsted street site, Hull-House decentralized into several centers. Some of the centers were new; others were already-existing organizations that affiliated with Hull-House Association. Several also had satellite programs. Designed to respond to individual neighborhoods, each had its own board, director, and program. Residency was dropped and staff members no longer lived at the site. Paul Jans, who replaced Ballard in 1962, presided over the move and reconfiguration of the settlement.

Bibliography:

Addams, Jane. Twenty Years at Hull-House with Autobiographical Notes. 1910. Reprint. Urbana: University of Illinois Press, 1990.

Bryan, Mary Lynn McCree and Allen F. Davis, eds. One Hundred Years at Hull-House. Rev., expanded ed. of: Eighty Years at Hull-House, 1969. Bloomington: Indiana University Press, 1990.

Rosen, George. Decision-Making Chicago-Style: The Genesis of a University of Illinois Campus. Urbana: University of Illinois Press, 1980.

Scope and Content

The Hull-House Collection was assembled by the Special Collections Department of the University of Illinois at Chicago beginning in 1966. It consists of material documenting the history of Hull-House from its founding in 1889 until the mid 1960s when the settlement moved from its original location on Halsted Street. The materials have been collected from a variety of sources including members of the Hull-House Board of Trustees. The majority of this collection was acquired between 1966 and 1972, however new material continues to be added. The collection was arranged for the first time in 1973. In 2004, new accessions were integrated and the collection was partially rearranged. The folder numbers assigned during the original arrangement of this collection have been maintained. As a result, the folder numbers are not in strict numerical order. Folders marked with an asterisk are oversized. The material is arranged into the following series and subseries: I. Board of Trustees Minutes, II. Board of Trustees General Files, III. Board of Trustees Committees, IV. Board of Trustees Papers, Proposals, Studies and Proceedings, V. Legal Records, VI. Financial Records, VII. Head Residents and Directors: A. Jane Addams, B. Russell Ward Ballard, C. Charlotte Carr, D. Paul Jans, VIII. Hull-House Residents and Associates, IX. Hull-House Programs: A. Visual Arts, B. Music School, C. Theater, D. Mary Crane Nursery School, E. Clubs, F. Bowen Country Club, G. Dance, H. General Files, X. Publications: A. Annual Reports (includes Hull-House Bulletin and Hull-House Yearbook), B. Serials, C. Occasional Publications, D. Brochures, E. Hull-House Association publications (1963 - 1969), XI. Scrapbooks, XII. Clippings: A. Hull-House Clippings, B. Other Clippings, XIII. Subject Files, XIV. Hull-House Anniversaries, XV. Near West Side Planning Board.

Access Restrictions

Access restrictions -- Available without restriction.

Use/Re-use Restrictions

Use restrictions -- Available without restriction.

Preferred Citation

Hull House collection, Special Collections and University Archives, University of Illinois at Chicago

Acquisition Information

Funded by the generous support of the National Endowment for the Humanities

Indexed Terms

Inventory

I
Board of Trustees Minutes
Administrative Information
Description of Material

Series I consists of minutes of meetings and financial reports of the Hull-House Board of Trustees from 1895 to 1970.

Box 1 - Folder 1
Container 1
Dates
April, 1895 - January, 1919
Box 1 - Folder 2
Container 1
Dates
March, 1895 - October, 1924
Box 1 - Folder 3
Container 1
Dates
January, 1925 - November, 1936
Box 1 - Folder 4
Container 1
Title
Incomplete drafts
Dates
April, 1895 - April, 1934
Box 1 - Folder 5
Container 1
Dates
January, 1937 - March, 1940
Box 1 - Folder 6
Container 1
Dates
April, 1940 - December, 1942
Box 1 - Folder 7
Container 1
Dates
February, 1943 - December, 1944
Box 2 - Folder 8
Container 2
Dates
August, 1944 - December, 1944
Box 2 - Folder 9
Container 2
Dates
November, 1944 - November, 1945
Box 2 - Folder 10
Container 2
Dates
December, 1945 - December, 1946
Box 2 - Folder 11
Container 2
Dates
January, 1947 - December, 1947
Box 2 - Folder 12
Container 2
Dates
January, 1948 - December, 1948
Box 3 - Folder 13
Container 3
Dates
January, 1949 - December, 1949
Box 3 - Folder 14
Container 3
Dates
January, 1950 - December, 1950
Box 3 - Folder 15
Container 3
Dates
January, 1951 - December, 1951
Box 3 - Folder 16
Container 3
Dates
January, 1952 - December, 1952
Box 3 - Folder 17
Container 3
Dates
January, 1953 - December, 1953
Box 4 - Folder 18
Container 4
Dates
January, 1954 - December, 1954
Box 4 - Folder 19
Container 4
Dates
January, 1955 - December, 1955
Box 4 - Folder 20
Container 4
Dates
January, 1956 - December, 1956
Box 4 - Folder 21
Container 4
Dates
January, 1957 - December, 1957
Box 4 - Folder 22
Container 4
Dates
January, 1958 - December, 1958
Box 5 - Folder 23
Container 5
Dates
January, 1959 - December, 1959
Box 5 - Folder 24
Container 5
Dates
January, 1960 - December, 1960
Box 5 - Folder 25
Container 5
Dates
January, 1961 - May, 1961
Box 5 - Folder 26
Container 5
Dates
June, 1961 - November, 1963
Box 5 - Folder 27
Container 5
Dates
January, 1962 - May, 1962
Box 5 - Folder 28
Container 5
Dates
June, 1962 - November, 1962
Box 6 - Folder 29
Container 6
Dates
January, 1963 - December, 1963
Box 6 - Folder 30
Container 6
Dates
January, 1964 - December, 1964
Box 6 - Folder 31
Container 6
Dates
January, 1965 - November, 1965
Box 6 - Folder 32
Container 6
Dates
January, 1966 - December, 1966
Box 6 - Folder 33
Container 6
Dates
January, 1967 - December, 1967
Box 6 - Folder 34
Container 6
Dates
January, 1968 - December, 1968
Box 6 - Folder 35
Container 6
Dates
January, 1969 - December, 1969
Box 6 - Folder 36
Container 6
Dates
January, 1970 - December, 1970
II
Board of Trustees General Files
Administrative Information
Description of Material

Series II consists of materials relating to the business of the Hull-House Board of Trustees. The series appears to be the files of William Deknatel, member and president of the Hull-House board of Trustees.This series includes correspondence, memoranda, policy statements, meeting minutes, blueprints, and invoices.The materials pertain to Hull-House policies, programs, fundraising and finances as well as the maintenance of the Hull-House complex of buildings. Specifically, this series contains information on the appointment of William Deknatel as president of the Board of Trustees; the work of the Edith DeNancrede Memorial Committee; negotiations for a proposed film about Jane Addams; the Near West Side Planning Board; the establishment of the NFS Training School at Hull-House; the Chicago Federation of Settlements and Neighborhood Centers; as well as land clearance and the sale of the Hull-House property to the City of Chicago for the Chicago campus of the University of Illinois.

Box 55 - Folder 676
Container 55
Title
General files - Hull-House buildings; Halsted Street, 1906
Dates
undated
Box 7 - Folder 37
Container 7
Title
General files
Dates
1938-1949
Box 7 - Folder 38
Container 7
Title
Hull-House building maintenance
Dates
1937-1940
Box 7 - Folder 39
Container 7
Title
Hull-House administration and finances
Dates
1941-1951
Box 7 - Folder 40
Container 7
Title
Mechanical Plant, -- Heating, air-conditioning & other repairs
Dates
1937-1949
Box 7 - Folder 41
Container 7
Title
Correspondence
Dates
1939-1953
Box 8 - Folder 42
Container 8
Title
Correspondence - Fundraising
Dates
1946-1952
Box 8 - Folder 43
Container 8
Title
Correspondence, Financial statements
Dates
1953
Box 8 - Folder 44
Container 8
Title
Correspondence, Meeting minutes, Financial statements
Dates
1954
Box 8 - Folder 45
Container 8
Title
Correspondence
Dates
1955-1956
Box 8 - Folder 46
Container 8
Title
Policies, Minutes, Plans and Reports
Dates
1955-1956
Box 9 - Folder 47
Container 9
Title
Correspondence, Financial Statements
Dates
1957-1959
Box 9 - Folder 48
Container 9
Title
Minutes, Plans and Policies
Dates
1960
Box 9 - Folder 49
Container 9
Title
Correspondence
Dates
1958-1961
Box 30 - Folder 277
Container 30
Title
Correspondence - Reprint of Twenty Years at Hull-House
Dates
1961-1964
Box 9 - Folder 50
Container 9
Title
Correspondence
Dates
1959-1966
Box 9 - Folder 51
Container 9
Title
University of Illinois Site
Dates
1961
Box 9 - Folder 52
Container 9
Title
Correspondence received - University of Illinois Site
Dates
1961
Box 57B - Folder 704
Container 57B
Title
Correspondence received - Demolition of Hull-House
Dates
1961
Box 57B - Folder 705
Container 57B
Title
Correspondence received - Demolition of Hull-House
Dates
1961
Box 57B - Folder 706
Container 57B
Title
Correspondence received - Demolition of Hull-House
Dates
1961
III
Board of Trustees Committees
Administrative Information
Description of Material

Series III contains material relating to the committees of the Hull-House Board of Trustees. It contains correspondence, memoranda, reports, published material, speeches, and newspaper clippings. The materials deal with the retirement of Russell Ballard and the search for a new director; the selection of the Hull-House neighborhood as the site of the University of Illinois; and the anniversary celebrations of Hull-House. This series also contains some material regarding the history and the programs of the settlement.

Box 10 - Folder 53
Container 10
Title
Historical Committee
Dates
1958-1967
Box 10 - Folder 54
Container 10
Title
Personnel Committee
Dates
1959-1964
Box 10 - Folder 55
Container 10
Title
Program Committee
Dates
1958-1964
Box 10 - Folder 56
Container 10
Title
Standing Committees
Dates
1961-1963
Box 10 - Folder 57
Container 10
Title
Fortieth Anniversary Committee
Dates
1930
Box 10 - Folder 58
Container 10
Title
Fiftieth Anniversary Committee
Dates
1940
Box 10 - Folder 59
Container 10
Title
Diamond Jubilee Committee
Dates
1964-1965
Box 10 - Folder 60
Container 10
Title
Hull-House Association Board of Trustees Manual
Dates
1968
IV
Board of Trustees Papers, Proposals, Studies and Proceedings
Administrative Information
Description of Material

Series IV pertains to the history and mission of Hull-House, proposals for the remodeling of Hull-House, the composition of the neighborhood, and the move from Halsted Street. It contains unpublished papers, reports, blueprints, statistics, maps, invoices and estimates.

Box 10 - Folder 61
Container 10
Title
Hull-House: The Realization of an Idea, 1889-1945
Dates
undated
Box 10 - Folder 62
Container 10
Title
Vlcek, Anton, Hull-House
Dates
1948
Box 10 - Folder 63
Container 10
Title
[Space Utilization] Scheme A, October
Dates
1958
Box 11 - Folder 64
Container 11
Title
[Space Utilization] Scheme D-1, September
Dates
1959
Box 11 - Folder 65
Container 11
Title
Statistics
Dates
July 1959
Box 11 - Folder 66
Container 11
Title
Building maintenance, remodeling costs and estimates, includes blueprints
Dates
1959-
Box 11 - Folder 67
Container 11
Title
Murray, Janet P. Long Range Plans: A Study of Present Programs with Special Attention to the Future, November
Dates
1959
Box 11 - Folder 68
Container 11
Title
Proposed Alterations in the Use and Structure of Hull House Buildings, March
Dates
1960
Language of the Material
English
Box 11 - Folder 69
Container 11
Title
Census and Membership Statistics
Dates
1960-1961
Language of the Material
English
Box 11 - Folder 70
Container 11
Title
Reynolds, Jean. Proposal for Hull-House Neighborhood Social Work Center
Dates
1961
Box 11 - Folder 71
Container 11
Title
Symposium Proceedings [Future of Hull-House] Vol. 1 June 24-25
Dates
1961
Box 11 - Box 72
Symposium Proceedings [Future of Hull-House] Vol. 2 June 24-25
1961
Box 11 - Folder 73
Container 11
Title
The Future of Hull-House reprint, June
Dates
1962
Language of the Material
English
Box 12 - Folder 74
Container 12
Title
Appraisal Materials
Dates
1954-1963
Language of the Material
English
Box 12 - Folder 75
Container 12
Title
Space Utilization Study
Dates
1962
Language of the Material
English
Box 12 - Folder 76
Container 12
Title
Site Studies, Hull-House and Parkway Community House - Maps
Dates
1962
Language of the Material
English
V
Legal Records
Administrative Information
Description of Material

Series V contains material relating to the legal affairs of Hull-House and Jane Addams. The series includes leases, deeds, bylaws, and articles of incorporation. The series also includes correspondence of Charles P. Schwarz (Hull-House Trustee and Jane Addams' attorney), Jane Addams, Mary Rozet Smith, and Louise DeKoven Bowen.

Box 12 - Folder 77
Container 12
Title
Articles of Incorporation, March 30
Dates
1895
Box 12 - Folder 78
Container 12
Title
Bylaws
Dates
1944, 1964
Box 12 - Folder 79
Container 12
Title
Charles P. Schwartz files
Dates
1913-1963
Box 12 - Folder 80
Container 12
Title
Hull-House Property - Deeds
Dates
1900
Box 12 - Folder 81
Container 12
Title
Hull-House Property - Deed
Dates
1901
Box 12 - Folder 82
Container 12
Title
Leases
Dates
1892
Box 12 - Folder 83
Container 12
Title
Leases
Dates
1900
Box 12 - Folder 84
Container 12
Title
Leases
Dates
1907-1917
Box 12 - Folder 85
Container 12
Title
Title abstract
Dates
1898
Box 12 - Folder 86
Container 12
Title
Title abstract
Dates
1901
Box 13 - Folder 87
Container 13
Title
Title abstract
Dates
1904
Box 13 - Folder 88
Container 13
Title
Title abstract
Dates
1906
Box 13 - Folder 89
Container 13
Title
Title transfer
Dates
1906
Box 55 - Folder 683
Container 55
Title
Correspondence - incorporation
Dates
1895
Box 55 - Folder 684
Container 55
Title
Sherwood Company - rental agreement
Dates
1889
Box 55 - Folder 685
Container 55
Title
Tooley, James W. - will
Dates
1914
Box 55 - Folder 686
Container 55
Title
Eli Bates House - sale
Dates
1938
Box 55 - Folder 687
Container 55
Title
Nursery School playground - rental agreement
Dates
1939
Box 55 - Folder 688
Container 55
Title
Reuter, Arthur
Dates
1941
VI
Financial Records
Administrative Information
Description of Material

Series VI consists of materials relating to the financial affairs of Hull-House. It contains scrapbooks of fundraising letters, lists of contributors, audits of Hull-House as well as ledgers and journals recording the day-to-day income and expenditures of the settlement house.

Box 13 - Folder 90
Container 13
Title
Jane Addams account book
Dates
1895-1905
Box 13 - Folder 91
Container 13
Title
Appeal letters and records
Dates
1918-1934
Box 13 - Folder 92
Container 13
Title
Appeal letters and records
Dates
1935-1940
Box 13 - Folder 93
Container 13
Title
Appeal letters and records
Dates
1936-1940
Box 13 - Folder 94
Container 13
Title
Appeal letters and records
Dates
1948-1959
Box 13 - Folder 95
Container 13
Title
Appeal letter and records
Dates
1951-1958
Box 51A - Folder 96
Container 51A
Title
Appeal letters and records
Dates
1948-1958
Box 14 - Folder 97
Container 14
Title
Auditor's reports
Dates
1909-1925
Box 14 - Folder 98
Container 14
Title
Auditor's reports
Dates
1926-1935
Box 56 - Folder 696
Container 56
Title
Auditor's reports
Dates
1936-1939
Box 56 - Folder 697
Container 56
Title
Auditor's reports
Dates
1940-1944
Box 56 - Folder 698
Container 56
Title
Auditor's reports
Dates
1945-1949
Box 56 - Folder 699
Container 56
Title
Auditor's reports
Dates
1950-1952
Box 56 - Folder 700
Container 56
Title
Auditor's reports
Dates
1953-1955
Box 56 - Folder 701
Container 56
Title
Auditor's reports
Dates
1956-1961
Box 14 - Folder 99
Container 14
Title
Cashbooks
Dates
1894-1895
Box 51A - Folder 100
Container 51A
Title
Cashbooks
Dates
1910-1914
Box 14 - Folder 101
Container 14
Title
Cashbooks
Dates
1914-1916
Box 52A - Folder 102
Container 52A
Title
Cashbooks
Dates
1914-1917
Box 52A - Folder 103
Container 52A
Title
Cashbooks
Dates
1917-1922
Box 52A - Folder 104
Container 52A
Title
Cashbooks
Dates
1922-1924
Box 52A - Folder 105
Container 52A
Title
Cashbooks
Dates
1925-1928
Box 52A - Folder 106
Container 52A
Title
Cashbooks
Dates
1929-1933
Box 52A - Folder 107
Container 52A
Title
Cashbooks
Dates
1934-1938
Box 14 - Folder 108
Container 14
Title
Cashbooks
Dates
1938
Box 15 - Folder 109
Container 15
Title
Cashbooks
Dates
1939
Box 15 - Folder 110
Container 15
Title
Cashbooks
Dates
1940
Box 53A - Folder 111
Container 53A
Title
Cashbooks
Dates
1941-1943
Box 53A - Folder 112
Container 53A
Title
Cashbooks
Dates
1944-1946
Box 53A - Folder 113
Container 53A
Title
Cashbooks
Dates
1947-1948
Box 53A - Folder 114
Container 53A
Title
Cashbooks
Dates
1949-1951
Box 53A - Folder 115
Container 53A
Title
Cashbooks
Dates
1952-1954
Box 53A - Folder 116
Container 53A
Title
Cashbooks
Dates
1955-1957
Box 54A - Folder 117
Container 54A
Title
Cashbooks
Dates
1958-1961
Box 54A - Folder 118
Container 54A
Title
Check Register
Dates
1910-1913
Box 54A - Folder 119
Container 54A
Title
Check Register
Dates
1913-1916
Box 54A - Folder 120
Container 54A
Title
Check Register
Dates
1917-1920
Box 54A - Folder 121
Container 54A
Title
Check Register
Dates
1921-1923
Box 55A - Folder 122
Container 55A
Title
Check Register
Dates
1923-1925
Box 55A - Folder 123
Container 55A
Title
Check Register
Dates
1925-1928
Box 55A - Folder 124
Container 55A
Title
Check Register
Dates
1928-1930
Box 55A - Folder 125
Container 55A
Title
Check Register
Dates
1930-1932
Box 55A - Folder 126
Container 55A
Title
Check Register
Dates
1932-1934
Box 55A - Folder 127
Container 55A
Title
Check Register
Dates
1934-1936
Box 56A - Folder 128
Container 56A
Title
Check Register
Dates
1936-1938
Box 15 - Folder 129
Container 15
Title
Check Register
Dates
1938-1939
Box 15 - Folder 130
Container 15
Title
Check Register
Dates
1939-1942
Box 15 - Folder 131
Container 15
Title
Check Register
Dates
1943-1949
Box 56A - Folder 132
Container 56A
Title
Insurance - January, 1941 - December
Dates
1957
Box 15 - Folder 133
Container 15
Title
Income Statement Accounts (Revenues & Expenses)
Dates
1941
Box 15 - Folder 134
Container 15
Title
Income Statement Accounts (Revenues & Expenses)
Dates
1942
Box 16 - Folder 135
Container 16
Title
Income Statement Accounts (Revenues & Expenses)
Dates
1943
Box 16 - Folder 136
Container 16
Title
Income Statement Accounts (Revenue & Expenses)
Dates
1944
Box 16 - Folder 137
Container 16
Title
Income Statement Accounts (Revenues & Expenses)
Dates
1945
Box 16 - Folder 138
Container 16
Title
General Journal
Dates
1891-1893
Box 16 - Folder 139
Container 16
Title
General Journal
Dates
1893-1894
Box 17 - Folder 140
Container 17
Title
General Journal
Dates
1894-1895
Box 56A - Folder 141
Container 56A
Title
General Journal
Dates
1910-1912
Box 56A - Folder 142
Container 56A
Title
General Journal
Dates
1912-1914
Box 17 - Folder 143
Container 17
Title
General Journal
Dates
1914-1915
Box 17 - Folder 144
Container 17
Title
General Journal
Dates
1915-1916
Box 17 - Folder 145
Container 17
Title
General Journal
Dates
1916-1918
Box 57A - Folder 146
Container 57A
Title
General Journal
Dates
1918-1921
Box 57A - Folder 147
Container 57A
Title
General Journal
Dates
1921-1923
Box 57A - Folder 148
Container 57A
Title
General Journal
Dates
1925-1927
Box 18 - Folder 149
Container 18
Title
General Journal
Dates
1936-1939
Box 18 - Folder 150
Container 18
Title
General Journal
Dates
1940-1941
Box 57A - Folder 151
Container 57A
Title
General Journal
Dates
1941-1942
Box 57A - Folder 152
Container 57A
Title
General Journal
Dates
1943-1947
Box 57A - Folder 153
Container 57A
Title
General Journal
Dates
1948-1957
Box 18 - Folder 154
Container 18
Title
Journal - Hull-House Kitchen Accounts
Dates
1914-1918
Box 19 - Folder 155
Container 19
Title
Ledger - Subsidiary Accounts
Dates
1946
Box 16 - Folder 156
Container 16
Title
Ledger - Subsidiary Accounts
Dates
1947
Box 16 - Folder 157
Container 16
Title
Ledger - Subsidiary Accounts
Dates
1948
Box 16 - Folder 158
Container 16
Title
Ledger - Subsidiary Accounts
Dates
1949
Box 16 - Folder 159
Container 16
Title
Ledger - Subsidiary Accounts
Dates
1950
Box 16 - Folder 160
Container 16
Title
Ledger - Subsidiary Accounts
Dates
1951
Box 20 - Folder 161
Container 20
Title
Ledger - Subsidiary Accounts
Dates
1952
Box 20 - Folder 162
Container 20
Title
Ledger - Subsidiary Accounts
Dates
1953
Box 20 - Folder 163
Container 20
Title
Ledger - Subsidiary Accounts
Dates
1954
Box 20 - Folder 164
Container 20
Title
Ledger - Subsidiary Accounts
Dates
1955
Box 20 - Folder 165
Container 20
Title
Ledger - Subsidiary Accounts
Dates
1956
Box 20 - Folder 166
Container 20
Title
Ledger - Subsidiary Accounts
Dates
1957
Box 20 - Folder 167
Container 20
Title
Ledger - Subsidiary Accounts
Dates
1958
Box 20 - Folder 168
Container 20
Title
Ledger - Subsidiary Accounts
Dates
1959
Box 21 - Folder 169
Container 21
Title
Ledger - Subsidiary Accounts
Dates
1960
Box 21 - Folder 170
Container 21
Title
Ledger - Contributions and Donations, Lists and Accounts
Dates
1895-1897
Box 58 - Folder 171
Container 58
Title
Ledger
Dates
1895-1901
Box 58 - Folder 172
Container 58
Title
Ledger
Dates
1901-1903
Box 58 - Folder 173
Container 58
Title
Ledger
Dates
1903-1905
Box 21 - Folder 174
Container 21
Title
Ledger
Dates
1910-1912
Box 21 - Folder 175
Container 21
Title
Ledger -- Adjusting and Closing Entries
Dates
1913-1917
Box 59 - Folder 202
Container 59
Title
Payroll
Dates
1936-1941
Language of the Material
English
Box 59 - Folder 203
Container 59
Title
Payroll
Dates
1942-1943
Language of the Material
English
Box 59 - Folder 204
Container 59
Title
Payroll
Dates
1944-1945
Box 60 - Folder 205
Container 60
Title
Payroll
Dates
1945-1946
Language of the Material
English
Box 60 - Folder 206
Container 60
Title
Payroll
Dates
1947-1948
Language of the Material
English
Box 60 - Folder 207
Container 60
Title
Payroll
Dates
1948-1949
Language of the Material
English
Box 61 - Folder 208
Container 61
Title
Payroll
Dates
1950-1951
Language of the Material
English
Box 61 - Folder 209
Container 61
Title
Payroll
Dates
1951-1953
Language of the Material
English
Box 61 - Folder 210
Container 61
Title
Payroll
Dates
1953-1955
Language of the Material
English
Box 62 - Folder 211
Container 62
Title
Payroll
Dates
1955-1956
Language of the Material
English
Box 62 - Folder 212
Container 62
Title
Payroll
Dates
1957-1958
Language of the Material
English
Box 62 - Folder 213
Container 62
Title
Payroll
Dates
1959-1960
Language of the Material
English
Box 62 - Folder 214
Container 62
Title
Payroll
Dates
1961-1962
Language of the Material
English
Box 63 - Folder 215
Container 63
Title
Payroll
Dates
1963-1964
Language of the Material
English
Box 63 - Folder 216
Container 63
Title
Petty Cash
Dates
1910-1911
Box 63 - Folder 217
Container 63
Title
Petty Cash
Dates
1911-1913
Language of the Material
English
Box 63 - Folder 218
Container 63
Title
Petty Cash
Dates
1913-1915
Language of the Material
English
Box 64 - Folder 220
Container 64
Title
Charge Register
Dates
1923-1925
Language of the Material
English
Box 64 - Folder 221
Container 64
Title
Charge Register
Dates
1927-1929
Language of the Material
English
Box 64 - Folder 222
Container 64
Title
Charge Register
Dates
1929-1931
Language of the Material
English
Box 64 - Folder 223
Container 64
Title
Charge Register
Dates
1931-1934
Language of the Material
English
Box 66 - Folder 224
Container 66
Title
Charge Register
Dates
1934-1935
Language of the Material
English
Box 66 - Folder 225
Container 66
Title
Charge Register
Dates
1936-1940
Language of the Material
English
Box 66 - Folder 226
Container 66
Title
Charge Register
Dates
1941-1942
Language of the Material
English
Box 66 - Folder 227
Container 66
Title
Charge Register
Dates
1947-1948
Language of the Material
English
Box 66 - Folder 228
Container 66
Title
Charge Register
Dates
1949-1952
Language of the Material
English
Box 66A - Folder 229
Container 66A
Title
Charge Register (Rents)
Dates
1953-1956
Language of the Material
English
Box 66A - Folder 230
Container 66A
Title
Charge Register (Rents)
Dates
1957-1959
Language of the Material
English
Box 66A - Folder 232
Container 66A
Title
Voucher Register
Dates
1951-1953
Language of the Material
English
Box 66A - Folder 233
Container 66A
Title
Voucher Register
Dates
1954-1955
Language of the Material
English
Box 67 - Folder 234
Container 67
Title
Voucher Register
Dates
1956
Language of the Material
English
Box 67 - Folder 235
Container 67
Title
Voucher Register
Dates
1957
Language of the Material
English
Box 67 - Folder 236
Container 67
Title
Voucher Register
Dates
1958
Language of the Material
English
Box 67 - Folder 237
Container 67
Title
Voucher Register
Dates
1959
Language of the Material
English
Box 67 - Folder 238
Container 67
Title
Voucher Register
Dates
1960
Language of the Material
English
Box 67 - Folder 239
Container 67
Title
Voucher Register
Dates
1961
Language of the Material
English
Box 67 - Folder 242
Container 67
Title
Coffee House Accounts
Dates
1916-1920
Language of the Material
English
VII
Head Residents and Directors
A
Jane Addams
This sub-series contains material about Jane Addams (Head Resident from 1889 to 1935) collected from a variety of sources. In addition to articles written about Addams before and after her death, this sub-series includes a collection of condolence letters on the death of Jane Addams, as well as material regarding the commemoration of the centennial of Addams' birth.
Box 28 - Folder 247
Container 28
Title
Barnard, Mrs. Henry. A Legacy of Beauty. Speech to the joint meeting of the Chicago branch of the Women's International League for Peace and Freedom and the Jane Addams Peace Association
Dates
May 14, 1955
Box 28 - Folder 248
Container 28
Title
Kaplan, Flora. Nobel Prize Winners: Charts, Indexes, Sketches
Dates
1938?
Box 28 - Folder 249
Container 28
Title
Scott, Anne FirorJane Addams and the City in Virginia Quarterly Review 43(1),[photocopy]
Dates
1967
Box 28 - Folder 250
Container 28
Title
Jane Addams Goes Next Door to Poor People, [India]
Dates
April, 1957
Box 28 - Folder 251
Container 28
Title
Perkins, M. Helen. A Preliminary Checklist for a Bibliography on Jane Addams.Rockford, IL, 1960; misc. bibliographies
Dates
1932-1960
Box 28 - Folder 252
Container 28
Title
Newspaper clippings
Dates
1943-1952
Box 28 - Folder 253
Container 28
Title
Elson, Alex, 1945, On the Tenth Anniversary of Jane Addams' Death
Dates
1945
Box 28 - Folder 254
Container 28
Title
Letters of condolence on Jane Addams' death
Dates
1935
Box 29 - Folder 255
Container 29
Title
Letter of gratitude to the residents of Hull-House on Jane Addams' death by James Weber Linn
Dates
May 1935
Box 29 - Folder 256
Container 29
Title
Correspondence -- Jane Addams Memorial Fund
Dates
1935
Box 29 - Folder 257
Container 29
Title
Correspondence -- death mask and hand
Dates
1957-1958
Box 29 - Folder 258
Container 29
Title
Clippings -- Jane Addams Centennial
Dates
1960
Box 29 - Folder 259
Container 29
Title
Historical background on Hull-House, prepared for the Jane Addams Centennial
Dates
1961
Box 29 - Folder 260
Container 29
Title
Jane Addams Centennial celebration
Dates
1960
Box 29 - Folder 261
Container 29
Title
Jane Addams Centennial correspondence
Dates
1960
Box 29 - Folder 262
Container 29
Title
Jane Addams Centennial government documents
Dates
1960
Box 29 - Folder 263
Container 29
Title
Jane Addams Centennial miscellaneous
Dates
1960
Box 29 - Folder 264
Container 29
Title
Jane Addams Centennial National Federation of Settlements and Neighborhood Centers
Dates
1960
Box 29 - Folder 265
Container 29
Title
Jane Addams Hall of Fame Committee
Dates
n.d
Box 51 - Folder 539
Container 51
Title
Nobel Peace Prize Announcement
Dates
1931
78
Jane Addams' diploma, Rockford Female Seminary, June 22, 1881
1881
B
Russell Ward Ballard
This sub-series contains correspondence with Russell Ward Ballard (Director between 1943 and 1962) as well as his published and unpublished writings.
Box 29 - Folder 266
Container 29
Title
Correspondence re: Jane Addams
Dates
1945-1960
Box 29 - Folder 267
Container 29
Title
Correspondence re: Nobel Peace Prize
Dates
1954
Box 29 - Folder 268
Container 29
Title
Correspondence re: Rockford College
Dates
1947-1960
Box 29 - Folder 269
Container 29
Title
Correspondence re: Swarthmore College Peace Collection
Dates
1949-1959
Box 29 - Folder 270
Container 29
Title
Ballard, Russell Ward. An Evening at Hull-House
Dates
1945
Box 29 - Folder 271
Container 29
Title
Ballard, Russell Ward. Delinquency A Community Problem, in The Round Table. National Federation of Settlements and Neighborhood Centers
Dates
1956.
Box 29 - Folder 272
Container 29
Title
Ballard, Russell Ward, And this is Settlement Work
Dates
1957.
Box 29 - Folder 273
Container 29
Title
Ballard, Russell Ward, Should Your Child be a Social Worker?, New York Life Insurance Company Advertisement
Dates
1958.
Box 29 - Folder 274
Container 29
Title
Ballard, Russell Ward, An Overview of the Pioneering Services of Jane Addams and the Implications for Social Work Today
Dates
1960.
Box 51 - Folder 540
Container 51
Title
Clippings
Dates
1943
Box 51 - Folder 541
Container 51
Title
Personnel file
Dates
1943-1980
Box 51 - Folder 542
Container 51
Title
Speeches
Dates
1945-1957
C
Charlotte Carr
This sub-series contains clippings and correspondence relating to Charlotte Carr, Head resident between 1937 and 1943.
Box 51 - Folder 543
Container 51
Title
Clippings
Dates
1940-1956
Box 51 - Folder 544
Container 51
Title
Correspondence
Dates
1935-1941
D
Paul Jans
This sub-series contains material pertaining to Paul Jans's career as a settlement worker-- first in Philadelphia, then as Head Resident of Hull-House. Jans was Director of Hull-House between 1962 and 1969.
Box 30 - Folder 275
Container 30
Title
Correspondence - Lighthouse settlement, Philadelphia PA
Dates
1949-1957
Box 30 - Folder 276
Container 30
Title
Correspondence - Lighthouse settlement, Philadelphia PA
Dates
1958-1963
Box 30 - Folder 277
Container 30
Title
See Board of Trustees - General Files
Dates
n.d
Box 30 - Folder 278
Container 30
Title
Correspondence
Dates
1947-1964
Box 30 - Folder 279
Container 30
Title
Hull-House Association material
Dates
1966-1967
Box 30 - Folder 280
Container 30
Title
Conferences - American Association of Social Workers
Dates
1954
Box 30 - Folder 281
Container 30
Title
Conferences - Kansas City Association of Neighborhood Houses
Dates
1959-1960
Box 30 - Folder 282
Container 30
Title
Conferences - National Federation of Settlements, 1952-1956
Dates
1960-1962
Box 30 - Folder 283
Container 30
Title
Conferences - National Recreation Association
Dates
1957-1958
Box 30 - Folder 284
Container 30
Title
British Social Work Exchange
Dates
1963-1965
Box 31 - Folder 285
Container 31
Title
Detroit Group Project
Dates
1947-1949
Box 31 - Folder 286
Container 31
Title
Lighthouse Settlement [Philadelphia] - Report
Dates
1957
Box 31 - Folder 287
Container 31
Title
Lighthouse Settlement [Philadelphia] - Project: Efficacy of Social Group work in Limiting Delinquency
Dates
undated
Box 31 - Folder 288
Container 31
Title
Lighthouse Settlement [Philadelphia] - Delinquency project -- final report
Dates
undated
Box 31 - Folder 289
Container 31
Title
Speeches
Dates
1949-1952
Box 31 - Folder 290
Container 31
Title
Speeches
Dates
1953-1967
Box 31 - Folder 291
Container 31
Title
Jans, Paul. History of Grace Hill House, St. Louis, Mo. [MSW thesis]
Dates
1949
Box 31 - Folder 292
Container 31
Title
Writings - The Reluctant Witness [outline]
Dates
undated
Box 31 - Folder 293
Container 31
Title
Washington University correspondence
Dates
1965-1967
VIII
Hull-House Residents and Associates
Administrative Information
Description of Material

Series VIII contains material pertaining to residents and associates of Hull-House.It contains correspondence, writings, and clippings.

Box 32 - Folder 294
Container 32
Title
Lists of Hull-House residents
Dates
1889, 1929, 1930
Box 51 - Folder 545
Container 51
Title
[Unidentified list of women]
Dates
undated
Box 51 - Folder 546
Container 51
Title
Hull-House staff lists
Dates
1938-1957
Box 51 - Folder 547
Container 51
Title
Hull-House staff material
Dates
1960-1962
Box 32 - Folder 295
Container 32
Title
Minutes of meetings (2 vols)
Dates
1893-1896
Box 32 - Folder 296
Container 32
Title
Abbott, Edith correspondence re: U.S. Children's Bureau
Dates
1947-1949
Box 32 - Folder 297
Container 32
Title
Binford, Jessie correspondence
Dates
1937-1964
Box 32 - Folder 298
Container 32
Title
Bowen, Louise de Kovenscrapbook; 80th birthday address
Dates
1936 -1940
Box 32 - Folder 299
Container 32
Title
Bowen, Louise deKoven. The Welfare of Children: How to Prevent Delinquency.Chicago: Commercial Club of Chicago
Dates
1912
Box 32 - Folder 300
Container 32
Title
Breshkovsky, Catherine correspondence
Dates
1910-1911
Box 32 - Folder 301
Container 32
Title
Breshkovsky, Catherine correspondence
Dates
1912-1916
Box 32 - Folder 302
Container 32
Title
Breshkovsky, Catherine correspondence (Ellen Gates Starr)
Dates
1905-1917
Box 32 - Folder 303
Container 32
Title
Breshkovsky, Catherine clippings
Dates
1914-1919
Box 32 - Folder 304
Container 32
Title
Breshkovsky, Catherine -- published materials, 1905
Dates
1919
Box 51 - Folder 548
Container 51
Title
DeNancrede, Edith memorial service
Dates
1936
Box 51 - Folder 549
Container 51
Title
Dewey, John correspondence
Dates
1899-1952
Box 51 - Folder 550
Container 51
Title
Elson, Alex clippings, writings
Dates
1945-1953
Box 51 - Folder 551
Container 51
Title
Gamboney, Michael personnel records
Dates
1953-1974
Box 51 - Folder 552
Container 51
Title
Goodman, Benny clippings
Dates
1938-1985
Box 51 - Folder 553
Container 51
Title
Granata, William John clippings
Dates
1938-1948
Box 32 - Folder 305
Container 32
Title
Hamilton, Alice correspondence
Dates
1955-1964
Box 51 - Folder 554
Container 51
Title
Hansen, Helen S. correspondence
Dates
1990
Box 51 - Folder 555
Container 51
Title
Hicks, Robert and Ada - personnel records
Dates
1958-1973
Box 51 - Folder 556
Container 51
Title
Hodes, Art correspondence, clippings
Dates
1963-1991
Box 51 - Folder 557
Container 51
Title
Hodgeman, Donna People Live at Hull-House, memoir
Dates
1943
Box 51 - Folder 558
Container 51
Title
Kelley, Nicholas. Early Days at Hull House, The Social Service Review.28(4)
Dates
1954.
Box 32 - Folder 306
Container 32
Title
Lathrop, Julia correspondence
Dates
1901
Box 51 - Folder 559
Container 51
Title
Lovett, Robert Morss
Dates
1931-1956
Box 51 - Folder 560
Container 51
Title
Lund, Thora
Dates
undated
Box 51 - Folder 561
Container 51
Title
Maestro Valerio, Guiseppe -- correspondence
Dates
1897-1906
Box 51 - Folder 562
Container 51
Title
Malone, Nicolette personnel records
Dates
1938-1975
Box 51 - Folder 563
Container 51
Title
McDowell, Mary E.
Dates
1926
Box 32 - Folder 307
Container 32
Title
McMillen, Wayne correspondence
Dates
1944-1962
Box 51 - Folder 564
Container 51
Title
Molinaro, Frances - personnel records
Dates
1939-1969
Box 51 - Folder 565
Container 51
Title
Mull, Elizabeth Adelle diary
Dates
1912-1914
Box 51 - Folder 566
Container 51
Title
Mulligan, Robert E. personnel records
Dates
1948-1970
Box 32 - Folder 308
Container 32
Title
De Nancrede, Edith -- Her Birthday Party, Dec. 14
Dates
1901
Box 32 - Folder 309
Container 32
Title
Petersen, Alma correspondence
Dates
1947-1961
Box 52 - Folder 567
Container 52
Title
Pond, Irving and Allen
Dates
1918-1939
Box 52 - Folder 568
Container 52
Title
Reynolds, Jean
Dates
1962
Box 52 - Folder 569
Container 52
Title
Roosevelt, Eleanor
Dates
1937
Box 52 - Folder 570
Container 52
Title
Scully, Florence - correspondence
Dates
1906-1913
Box 52 - Folder 571
Container 52
Title
Sears, Amelia
Dates
1923-1972
Box 32 - Folder 310
Container 32
Title
Smith, Mary Rozet
Dates
undated
Box 32 - Folder 311
Container 32
Title
Starr, Ellen Gates writings [art and education]
Dates
1892
Box 32 - Folder 312
Container 32
Title
Starr, Ellen Gates religious writings
Dates
1924-1929
Box 32 - Folder 313
Container 32
Title
Starr, Ellen Gates annotated periodicals
Dates
1918-1928
Box 33 - Folder 314
Container 33
Title
Starr, Ellen Gates clippings Sacco & Vanzetti
Dates
1927
Box 33 - Folder 315
Container 33
Title
Starr, Ellen Gates obituary
Dates
1940
Box 52 - Folder 573
Container 52
Title
Stevens, Alzina Parsons correspondence,[photocopy]
Dates
1893-1897
Box 33 - Folder 316
Container 33
Title
Stevenson, Adlai E. correspondence
Dates
1950-1965
Box 52 - Folder 574
Container 52
Title
Stevenson, Adlai E. speech
Dates
1952
Box 52 - Folder 575
Container 52
Title
Taylor, Graham
Dates
1909-1938
Box 52 - Folder 576
Container 52
Title
Taylor, Lea correspondence
Dates
1917-1963
Box 33 - Folder 317
Container 33
Title
Teller, Sidney A. Teller correspondence
Dates
1947-1964
Box 52 - Folder 577
Container 52
Title
Toniatti, Hector
Dates
undated
Box 52 - Folder 578
Container 52
Title
Trine, Verna personnel records
Dates
1957
Box 52 - Folder 579
Container 52
Title
Tucker, Irwin St. John Personal Recollections of Hull House,[1969]
Box 52 - Folder 580
Container 52
Title
Turner, Fred and Betty
Dates
1963
Box 52 - Folder 581
Container 52
Title
Twose, George. Aubrey Beardsley in Perspective, The Dial
Dates
June 1889.
Box 52 - Folder 582
Container 52
Title
Urie, Caroline clipping
Dates
undated
Box 52 - Folder 583
Container 52
Title
Wald, Lillian D. postcard
Dates
undated
Box 52 - Folder 584
Container 52
Title
Watson, Luda correspondence, [photocopy]
Dates
1899
Box 52 - Folder 585
Container 52
Title
Weybright, Victor clipping
Dates
1968
Box 33 - Folder 318
Container 33
Title
Hull-House Associates bylaws, minutes
Dates
1945-1952
IX
Hull House Departments and Programs
Administrative Information
Description of Material

Series IX contains information regarding some of Hull-House's programs for children and adults. It also contains some information about outside organizations to which Hull-House may have referred people.The material includes correspondence, clippings, promotional material, and program notes.

A
Visual Arts
Box 55 - Folder 693
Container 55
Title
Butler Art Gallery - exhibit catalogs, 1896
Dates
n.d
Box 52 - Folder 586
Container 52
Title
First Report of the Labor Museum at Hull-House. Chicago
Dates
1901-1902
Box 33 - Folder 319
Container 33
Title
Art School - brochures
Dates
undated
B
Music School
Box 34 - Folder 337
Container 34
Title
Programs and leaflets
Dates
1895-1974
Box 34 - Folder 338
Container 34
Title
Programs
Dates
1928-1942
Box 34 - Folder 339
Container 34
Title
Correspondence and miscellaneous
Dates
1962-1966
Box 34 - Folder 340
Container 34
Title
Chicago Community Music Federation
Dates
1962
Box 35 - Folder 341
Container 35
Title
Chamber Music
Dates
1964
Box 52 - Folder 587
Container 52
Title
Clippings
Dates
1896-1941
Box 52 - Folder 588
Container 52
Title
Sheet music - Smith, Eleanor. Come with me from Troll's Holiday
Dates
undated
Box 52 - Folder 589
Container 52
Title
Sheet music -- Cousin, Charles. A Cradle Song
Dates
undated
Box 52 - Folder 590
Container 52
Title
Sheet music - Smith, Eleanor. Its Summer Today from Troll's Holiday
Dates
undated
Box 52 - Folder 591
Container 52
Title
Sheet music - H.S.K.O Holy Child
Dates
1936
Box 52 - Folder 592
Container 52
Title
Sheet music - Koos, Hazel. Spring
Dates
undated
Box 52 - Folder 593
Container 52
Title
Sheet music - Koos, Hazel The Wind
Dates
undated
Box 52 - Folder 594
Container 52
Title
Sheet music - misc.
Dates
undated
Box 52 - Folder 595
Container 52
Title
Kennedy, Albert J. The Merman's Bride, Neighborhood: A Settlement Quarterly. 2(2)
Dates
1929.
C
Hull House Theater
Box 35 - Folder 343
Container 35
Title
A Condensed Record of Hull-House Players, [Includes list of plays produced from 1899-1939 and names of members from 1898 to 1941]
Dates
1896-1941
Box 35 - Folder 344
Container 35
Title
General files
Dates
1962-1963
Box 35 - Folder 345
Container 35
Title
General files
Dates
1964-1967
Box 35 - Folder 346
Container 35
Title
General files
Dates
1969
Box 35 - Folder 347
Container 35
Title
Hull-House Theaters, Inc.
Dates
1969
Box 35 - Folder 348
Container 35
Title
Finances
Dates
1968-1969
Box 35 - Folder 349
Container 35
Title
Finances fire repair estimates
Dates
1958-1959
Box 35 - Folder 350
Container 35
Title
Hammerman Foundation
Dates
1964-1965
Box 35 - Folder 351
Container 35
Title
Benefit contracts
Dates
ca. 1960s
Box 35 - Folder 352
Container 35
Title
Resident professional theater
Dates
1964-1969
Box 35 - Folder 353
Container 35
Title
Sheridan Theater
Dates
1963-1967
Box 35 - Folder 354
Container 35
Title
Touring theater
Dates
1963-1967
Box 35 - Folder 355
Container 35
Title
Programs Halsted Street, [includes fragments of script]
Dates
1939
Box 36A - Folder 356
Container 36A
Title
Programs
Dates
1899-1910
Box 36A - Folder 357
Container 36A
Title
Programs
Dates
1911-1930
Box 36A - Folder 358
Container 36A
Title
Programs
Dates
1931-1939
Box 36A - Folder 359
Container 36A
Title
Programs, [Not in box]
Dates
1946-1967
Box 36A - Folder 360
Container 36A
Title
Programs
Dates
undated
Box 36A - Folder 361
Container 36A
Title
Publicity
Dates
1963-1967
Box 36A - Folder 362
Container 36A
Title
Publicity clippings
Dates
1963-1967
Box 36A and 36B - Folder 363
Container 36A and 36B
Title
Intermission, vol. 1
Dates
1965
Box 36A and 36B - Folder 363
Container 36A and 36B
Title
Intermission, vol. 1 July - December
Dates
1965
Box 36B - Folder 364
Container 36B
Title
Intermission, vol. 2 January - March
Dates
1966
Box 36B - Folder 364
Container 36B
Title
Intermission, vol. 2 April - May
Dates
1966
Box 36B - Folder 365
Container 36B
Title
Intermission, vol. 2 June - July
Dates
1966
Box 36B - Folder 365
Container 36B
Title
Intermission, vol. 2 September - October
Dates
1966
Box 37 - Folder 366
Container 37
Title
Intermission, vol. 3 February - May
Dates
1967
Box 37 - Folder 367
Container 37
Title
Intermission, vol. 3 January - May
Dates
1967
Box 37 - Folder 368
Container 37
Title
Intermission, vol. 3 June - December
Dates
1967
Box 52 - Folder 596
Container 52
Title
Clippings
Dates
1914-1990
Box 52 - Folder 597
Container 52
Title
Clippings
Dates
1912-1919
Box 52 - Folder 598
Container 52
Title
Hull-House Actors Guild
Dates
1932-1936
Box 52 - Folder 599
Container 52
Title
Intersettlement Dramatic Exchange
Dates
1934
Box 52 - Folder 600
Container 52
Title
Script - Barr, Jane. Teachers Day.
Dates
undated
Oversize folder # 702
Announcement for The Marionette Players in “When Crummles Played"
Undated
Processing Information

Released on 2020-03-18.

D
Mary Crane Nursery School
Box 34 - Folder 336
Container 34
Title
Mary Crane Nursery School - correspondence
Dates
1947-1965
E
Clubs
Box 55 - Folder 688
Container 55
Title
Working People's Social Science Club
Dates
1892
Box 55 - Folder 689
Container 55
Title
Hull-House Woman's Club
Dates
1892
Box 55 - Folder 694
Container 55
Title
Lakeside Club
Dates
1896
Box 52 - Folder 601
Container 52
Title
Jane Club
Dates
1898
Box 52 - Folder 602
Container 52
Title
Club Book [photocopy]
Dates
1898
Box 52 - Folder 603
Container 52
Title
Arnold Toynbee Club
Dates
undated
Box 52 - Folder 604
Container 52
Title
Ravenswood Musical Club
Dates
1901
Box 52 - Folder 605
Container 52
Title
Hull-House Woman's Club
Dates
undated
Box 52 - Folder 606
Container 52
Title
Gay Set Social and Athletic Club
Dates
1936
Box 52 - Folder 607
Container 52
Title
Hull-House Club Leaders
Dates
1960
Box 52 - Folder 608
Container 52
Title
Story Telling-Play Hour
Dates
1961-1964
Box 53 - Folder 609
Container 53
Title
Markings Club
Dates
1962-1963
Box 53 - Folder 610
Container 53
Title
Silver Swords Club
Dates
1963
Box 53 - Folder 611
Container 53
Title
Heavenly Angels Social Work Club
Dates
1961-1963
Box 53 - Folder 612
Container 53
Title
Heavenly Angels Social Work Club
Dates
1963-1964
F
Bowen Country Club
Box 53 - Folder 613
Container 53
Title
Bowen Country Club (Waukegan, IL) - alumni
Dates
1989-1999
Box 33 - Folder 321
Container 33
Title
Bowen Country Club (Waukegan, IL) - brochures
Dates
ca. 1935-1962
Box 33 - Folder 322
Container 33
Title
Bowen Country Club (Waukegan, IL) - clippings
Dates
ca. 1939-1950
Box 53 - Folder 614
Container 53
Title
Bowen Country Club (Waukegan, IL) - clippings
Dates
1912-1983
Box 33 - Folder 323
Container 33
Title
Bowen Country Club (Waukegan, IL) - correspondence
Dates
1939-1950
Box 53 - Folder 615
Container 53
Title
Bowen Country Club (Waukegan, IL) - fundraising
Dates
1937
Box 33 - Folder 324
Container 33
Title
Bowen Country Club (Waukegan, IL) - history
Dates
undated
Box 53 - Folder 616
Container 53
Title
Bowen Country Club (Waukegan, IL) - Mary Rozet Smith Cottage
Dates
1935
Box 33 - Folder 325
Container 33
Title
Bowen Country Club (Waukegan, IL) - newsletter
Dates
1932-1957
Box 53 - Folder 617
Container 53
Title
Bowen Country Club (Waukegan, IL) - newsletter - Chain Around the World
Dates
ca. 1940s
Box 33 - Folder 326
Container 33
Title
Bowen Country Club (Waukegan, IL) - property appraisal
Dates
1959
Box 53 - Folder 618
Container 53
Title
Bowen Country Club (Waukegan, IL) - reports
Dates
1955-1961
Box 53 - Folder 619
Container 53
Title
Bowen Country Club (Waukegan, IL) - reports
Dates
1962
Box 33 - Folder 327
Container 33
Title
Bowen Country Club (Waukegan, IL) - swimming pool modernization
Dates
1950-1951
Box 33 - Folder 328
Container 33
Title
Bowen Country Club (Waukegan, IL) - swimming pool modernization
Dates
1950-1951
Box 33 - Folder 329
Container 33
Title
Bowen Country Club (Waukegan, IL) - 50th Anniversary Program
Dates
1962
Box 53 - Folder 620
Container 53
Title
Bowen Country Club (East Troy, WI) - clippings, publicity
Dates
1962-1965
Box 34 - Folder 330
Container 34
Title
Bowen Country Club (East Troy, WI) - working papers, drafting room
Dates
1959
Box 34 - Folder 331
Container 34
Title
Bowen Country Club (East Troy, WI) - Proposal for the Bowen Country Club
Dates
1963-1964
Box 34 - Folder 332
Container 34
Title
Bowen Country Club (East Troy, WI) - postcards and leaflets
Dates
1964
Box 34 - Folder 333
Container 34
Title
Bowen Country Club (East Troy, WI) - art and music camp
Dates
1968
G
Dance
Box 33 - Folder 320
Container 33
Title
Ballet School - misc.
Dates
ca. 1968
Box 53 - Folder 636
Container 53
Title
Sharp, Cecil J. Country Dance Tunes. London: Novello & Co. Ltd, vols. 1 & 2.
Dates
undated
Box 53 - Folder 637
Container 53
Title
Chaplin, Nellie. Ancient Dances and Music. London: J. Curwen & Sons, Ltd
Dates
1909.
Box 53 - Folder 638
Container 53
Title
Chaplin, Nellie. Court Dances and Others. London: J. Curwen & Sons
Dates
1911.
Box 53 - Folder 639
Container 53
Title
Brower, Josephine. Morris Dance Tunes. New York: Novello, & Co, ltd.
Dates
1909.
Box 53 - Folder 640
Container 53
Title
Novello's School Songs: Children's Singing Games. London: Novello and Co. Ltd, books 228; 229; 933; 1108
Dates
1912.
Box 53 - Folder 641
Container 53
Title
Cott, George C. Old Familiar Dances with Figures. Philadelphia: Oliver Ditson Co.
Dates
1918.
Box 53 - Folder 642
Container 53
Title
Italian quadrille - instructions and music
Dates
undated
H
General
Box 34 - Folder 334
Container 34
Title
Film Center - bulletins and reports
Dates
1964-1965
Box 34 - Folder 335
Container 34
Title
Film Center - correspondence
Dates
1964-1965
Box 35 - Folder 342
Container 35
Title
Retarded Children's Aid Training Center
Dates
1954-1959
Box 37 - Folder 369
Container 37
Title
Trade schools and apprenticeship program
Dates
1962-1963
Box 53 - Folder 621
Container 53
Title
Activities - Schedule
Dates
1961-1962
Box 37 - Folder 370
Container 37
Title
Auto shop
Dates
1959-1962
Box 37 - Folder 371
Container 37
Title
Baseball
Dates
1957-1961
Box 53 - Folder 622
Container 53
Title
A Century of Progress International Exhibition - Social Work, Exhibit
Dates
1934
Box 37 - Folder 372
Container 37
Title
Chicago Public Library
Dates
ca 1958
Box 55 - Folder 691
Container 55
Title
Coffee Shop and Diet Kitchen, 1891
Dates
undated
Box 55 - Folder 690
Container 55
Title
College Extension program
Dates
1893
Box 37 - Folder 373
Container 37
Title
Cooking classes
Dates
1961
Box 37 - Folder 374
Container 37
Title
American Friends Service Committee - Days of Discovery
Dates
1961
Box 53 - Folder 629
Container 53
Title
Historical Background of Hull-House
Dates
1961
Box 55 - Folder 692
Container 55
Title
Hull-House Co-operative Association
Dates
1984
Box 37 - Folder 375
Container 37
Title
Junior Chamber of Commerce--Easter Egg Hunt
Dates
1957-1959
Box 53 - Folder 623
Container 53
Title
Juvenile Court
Dates
1912-1949
Box 53 - Folder 624
Container 53
Title
Juvenile Protective Association
Dates
1960
Box 53 - Folder 625
Container 53
Title
Lectures at Hull-House
Dates
1895
Box 53 - Folder 626
Container 53
Title
Mexican Night
Dates
undated
Box 53 - Folder 627
Container 53
Title
Peace Garden Tenth Anniversary
Dates
1961
Box 37 - Folder 376
Container 37
Title
Program evaluations
Dates
1952-1961
Box 38 - Folder 377
Container 38
Title
Program reports
Dates
1944-1945
Box 38 - Folder 378
Container 38
Title
Program reports
Dates
1958-1962
Box 38 - Folder 379
Container 38
Title
Program -staff reports and activities
Dates
1934-1947
Box 38 - Folder 380
Container 38
Title
Program - staff assignments
Dates
1961-1962
Box 38 - Folder 381
Container 38
Title
Program - staff conferences
Dates
1962-1964
Box 38 - Folder 382
Container 38
Title
Program - summer activities
Dates
1952-1962
Box 53 - Folder 628
Container 53
Title
Program evaluation
Dates
June 1957
Box 53 - Folder 630
Container 53
Title
Program Policies and Practices
Dates
1960
Box 53 - Folder 631
Container 53
Title
Program Notes - Robert E. Mulligan
Dates
undated
Box 53 - Folder 632
Container 53
Title
Public Health - Rats
Dates
1934
Box 53 - Folder 633
Container 53
Title
Residency - policies
Dates
1950
Box 53 - Folder 634
Container 53
Title
Terminal Plans
Dates
undated
Box 55 - Folder 695
Container 55
Title
Union and labor meetings, 1892-1894
Dates
undated
Box 53 - Folder 635
Container 53
Title
Volunteer - briefings
Dates
1948-1959
X
Publications
Administrative Information
Description of Material

Series X contains publications produced by Hull-House.

A
Annual Reports
Box 43 - Folder 425
Container 43
Title
Hull-House Bulletin, vol. 1, nos. 1-7
Dates
1896
Box 43 - Folder 426
Container 43
Title
Hull-House Bulletin, vol. 1, nos. 2-5
Dates
1896
Box 43 - Folder 427
Container 43
Title
Hull-House Bulletin, vol. 2, nos. 1-8
Dates
1897
Box 43 - Folder 428
Container 43
Title
Hull-House Bulletin, vol. 3, nos. 7, 10, 11& 12
Dates
1898-1899
Box 43 - Folder 429
Container 43
Title
Hull-House Bulletin, vol. 4, no. 3
Dates
1902
Box 43 - Folder 430
Container 43
Title
Hull-House Bulletin, vol. 5
Dates
1900-1901
Box 43 - Folder 431
Container 43
Title
Hull-House Bulletin, vol. 6
Dates
1903-1904
Box 43 - Folder 432
Container 43
Title
Hull-House Bulletin, vol. 7, no. 1
Dates
1905-1906
Box 43 - Folder 433
Container 43
Title
Hull-House Bulletin, [Jane Addams' bound copy], vol. 1-7
Dates
undated
Box 43 - Folder 434
Container 43
Title
Hull-House Yearbook
Dates
1906-1907
Box 44 - Folder 435
Container 44
Title
Hull-House Yearbook
Dates
1910
Box 44 - Folder 436
Container 44
Title
Hull-House Yearbook
Dates
1913
Box 44 - Folder 437
Container 44
Title
Hull-House Yearbook
Dates
1916
Box 44 - Folder 438
Container 44
Title
Hull-House Yearbook
Dates
1921
Box 44 - Folder 439
Container 44
Title
Hull-House Yearbook
Dates
1925
Box 44 - Folder 440
Container 44
Title
Hull-House Yearbook
Dates
1929
Box 44 - Folder 441
Container 44
Title
Hull-House Yearbook
Dates
1930-1931
Box 44 - Folder 442
Container 44
Title
Hull-House Yearbook
Dates
1932-1933
Box 44 - Folder 443
Container 44
Title
Hull-House Yearbook
Dates
1939
Box 44 - Folder 444
Container 44
Title
Hull-House Yearbook
Dates
1939
Box 45 - Folder 445
Container 45
Title
Hull-House Yearbook
Dates
1940
Box 45 - Folder 446
Container 45
Title
Hull-House Yearbook
Dates
1941
Box 45 - Folder 447
Container 45
Title
Annual report
Dates
1942
Box 45 - Folder 448
Container 45
Title
Annual report
Dates
1947
Box 45 - Folder 449
Container 45
Title
Annual report
Dates
1948
Box 45 - Folder 450
Container 45
Title
Annual report
Dates
1949
Box 45 - Folder 451
Container 45
Title
Annual report
Dates
1950
Box 45 - Folder 452
Container 45
Title
Annual report
Dates
1952
Box 45 - Folder 453
Container 45
Title
Annual report
Dates
1953
Box 45 - Folder 454
Container 45
Title
Annual report
Dates
1954
Box 45 - Folder 455
Container 45
Title
Annual report
Dates
1955
Box 45 - Folder 456
Container 45
Title
Annual report
Dates
1956
Box 45 - Folder 457
Container 45
Title
Annual report
Dates
1959
Box 45 - Folder 458
Container 45
Title
Annual report
Dates
1963
Box 45 - Folder 459
Container 45
Title
Annual report
Dates
1964
Box 45 - Folder 460
Container 45
Title
Annual report
Dates
1965
Box 45 - Folder 461
Container 45
Title
Annual report
Dates
1968
Box 45 - Folder 462
Container 45
Title
Annual report
Dates
1969
Box 45 - Folder 463
Container 45
Title
Annual report
Dates
1970
B
Serials
Box 45 - Folder 464
Container 45
Title
Hull-House Block News, vol. 2-3
Dates
1939
Box 45 - Folder 465
Container 45
Title
Hull-House Boys Club News, vol. 1, no. 2
Dates
1936
Box 45 - Folder 466
Container 45
Title
Hull-House Boys' Record, vol. 1, no. 2
Dates
1910
Box 45 - Folder 467
Container 45
Title
Hull-House Bulletin, 1938
Dates
1942
Box 45 - Folder 468
Container 45
Title
Hull-House Flash, vol. 1, no. 1
Dates
1945
Box 46A - Folder 469
Container 46A
Title
Hull-House Magazine, vol. 1, nos. 1-3
Dates
1939-1940
Box 46A - Folder 470
Container 46A
Title
Hull-House Octagon, vol. 1, nos. 1-3
Dates
1941
Box 46A - Folder 471
Container 46A
Title
The Melting Pot, vol. 1, nos. 1-3
Dates
1941
Box 53 - Folder 643
Container 53
Title
???, vol. 1, no. 2
Dates
1940
C
Occasional Publications
Box 146A - Folder 472
Container 146A
Title
A Guide for Understanding Hull-House
Dates
1953
Box 46A - Folder 473
Container 46A
Title
Addams, Jane. Hull-House, 1889-1909.
Dates
1909.
Box 46A - Folder 474
Container 46A
Title
Hull-House - A Social Settlement
Dates
1895
Box 46A - Folder 475
Container 46A
Title
Hull-House in War Years
Dates
1918, [undated], 1943.
Box 46A - Folder 476
Container 46A
Title
Hooker, George.Hull-House Recreation Guide.
Dates
1896.
Box 46A - Folder 477
Container 46A
Title
Smith, Eleanor. Hull-House Songs.
Dates
1915.
Box 46A - Folder 478
Container 46A
Title
Some Facts about Chicago's Famous Settlement House.
Dates
1939, 1941, 1943.
Box 54 - Folder 644
Container 54
Title
Britton, Gertrude Howe. An Intensive Study of the Causes of Truancy in Eight Chicago Public Schools including a Home Investigation of Eight Hundred Truant Children. Chicago
Dates
1906.
D
Brochures
Box 46A - Folder 479
Container 46A
Title
Art and music
Dates
1922-1941
Box 46B - Folder 481
Container 46B
Title
Christmas
Dates
1898-1974
Box 46A - Folder 480
Container 46A
Title
Fundraising
Dates
ca. 1940s-1960s
Box 46B - Folder 482
Container 46B
Title
Fundraising
Dates
undated
Box 46B - Folder 483
Container 46B
Title
Art School
Dates
1950-1951
Box 46B - Folder 484
Container 46B
Title
Music School
Dates
undated
Box 46B - Folder 485
Container 46B
Title
Des Plaines Valley Community Center
Dates
1969
Box 46B - Folder 486
Container 46B
Title
Henry Booth House
Dates
ca. 1960s
Box 46B - Folder 487
Container 46B
Title
Jane Addams Center
Dates
1963-1965
Box 46B - Folder 488
Container 46B
Title
Parkway Community House
Dates
ca. 1960s
Box 46B - Folder 489
Container 46B
Title
Uptown Center
Dates
1963-1967
Box 46B - Folder 490
Container 46B
Title
Miscellaneous
Dates
ca. 1940s-1963
E
Hull House Association:
This sub-series includes brochures, clippings, press releases, and assembled pieces of fiction from participants in the Hull-House creative writing program.Materials pertain to Hull-House Association programs, fundraising efforts, theater, and an Ella Fitzgerald benefit concert at the Ravinia music festival.
Box 46B - Folder 491
Container 46B
Title
Printed Material
Dates
1963
Box 46B - Folder 492
Container 46B
Title
Printed Material
Dates
1964
Box 46B - Folder 493
Container 46B
Title
Printed Material
Dates
1965
Box 46B - Folder 494
Container 46B
Title
Printed Material
Dates
1966
Box 46B - Folder 495
Container 46B
Title
Printed Material
Dates
1967
Box 46B - Folder 496
Container 46B
Title
Printed Material
Dates
1968
Box 46B - Folder 497
Container 46B
Title
Printed Material
Dates
1969
Box 46B - Folder 498
Container 46B
Title
Printed Material, [contents missing]
Dates
1970
Box 47 - Folder 499
Container 47
Title
Hull-House Association News
Dates
1963-1970
Box 47 - Folder 500
Container 47
Title
Creative Writing, 1964. Chicago: Hull-House Association
Dates
1964.
Box 47 - Folder 501
Container 47
Title
Creative Writing, 1965.Chicago: Hull-House Association
Dates
1965.
Box 47 - Folder 502
Container 47
Title
Creative Writing, 1966.Chicago: Hull-House Association
Dates
1966.
Box 47 - Folder 503
Container 47
Title
Creative Writing, 1967.Chicago: Hull-House Association
Dates
1967.
Box 47 - Folder 504
Container 47
Title
Creative Writing, 1968.Chicago: Hull-House Association
Dates
1968
Box 47 - Folder 505
Container 47
Title
Early Wine.Chicago: Hull-House Association
Dates
1969.
Box 47 - Folder 505a
Print mockups for newsletters and pamphlets
Undated
Processing Information

Released on 2020-03-18.

XI
Scrapbooks
Administrative Information
Description of Material

Series XI consists of scrapbooks of clippings dating between 1893 and 1941. The scrapbooks were assembled by Hull-House personnel.

Box 70-71 - Folder 506* OV Scrapbook v.1
Container 70-71
Title
Vol. 1. clippings
Dates
1889-1894
Box 72 - Folder 507* OV Scrapbook v.2
Container 72
Title
Vol. 2. publications
Dates
1889-1894
Box 73-75 - Folder 508* OV Scrapbook v.3
Container 73-75
Title
Vol. 3. clippings and publications
Dates
1895-1897
Box 76 - Folder 508B
Container 76
Title
Scrapbook covers
Dates
1889-1897
Language of the Material
English
Box 77 - Folder 707*
Container 77
Title
Scrapbook
Dates
1907-1911
Box 48 - Folder 509
Container 48
Title
Clippings
Dates
1895-1899
Box 48 - Folder 510
Container 48
Title
Clippings [not in box]
Dates
1899
Box 48 - Folder 511
Container 48
Title
Clippings
Dates
1899
Box 48 - Folder 512
Container 48
Title
Clippings
Dates
1900-1906
Box 48 - Folder 513
Container 48
Title
Inventory of Hull-House furnishings
Dates
1903
Box 48 - Folder 514
Container 48
Title
Scrapbook - Hull-House Coal Cooperative Association
Dates
1894
Box 48 - Folder 515
Container 48
Title
Scrapbook - Labor Museum
Dates
1902; 1941
Box 48 - Folder 516
Container 48
Title
Scrapbook - Ewing St. Church Membership Survey
Dates
undated
Box 48 - Folder 517
Container 48
Title
Scrapbook - Nationalities Survey forms
Dates
1893-1896
Box 49 - Folder 518
Container 49
Title
Scrapbook-19th Ward Improvement Club
Dates
1894
Box 49 - Folder 519
Container 49
Title
Scrapbook - Sanitary Survey
Dates
1902-1903
Box 49 - Folder 520
Container 49
Title
Scrapbook - School Survey,[photocopy]
Dates
1893
XII
Clippings
A
Hull-House Clippings:
This sub-series consists of clippings assembled by Hull-House personnel.
Oversize Folder 521
Press Clippings [Oversized]
1935-1949
Box 49 - Folder 522
Container 49
Title
Press Clippings
Dates
1943-1949
Box 49 - Folder 523
Container 49
Title
Press Clippings
Dates
1950-1952
Box 49 - Folder 524
Container 49
Title
Press Clippings
Dates
1952-1954
Oversize Folder 525
Press Clippings [Oversized]
1950-1954
Box 79 - Folder 526*
Container 79
Title
Press Clippings
Dates
1954-1960
Box 79A - Folder 527*
Container 79A
Title
Press Clippings
Dates
1960-1961
Box 49 - Folder 528
Container 49
Title
Clip books - 40th Anniversary of Hull-House
Dates
1930
Box 49 - Folder 529
Container 49
Title
Clip books -- 40th Anniversary of Hull-House
Dates
1930
Box 50 - Folder 530
Container 50
Title
Clip books - 40th Anniversary of Hull-House
Dates
1930
Box 50 - Folder 531
Container 50
Title
Clip books - 40th Anniversary of Hull-House
Dates
1930
Box 68 - Folder 532*
Container 68
Title
Clip books
Dates
1959-1962
Box 68 - Folder 533*
Container 68
Title
Clip books
Dates
1961
Box 69 - Folder 534*
Container 69
Title
Clip books
Dates
1961-1964
Box 68 - Folder 535*
Container 68
Title
Clip books
Dates
1965
Box 69 - Folder 536*
Container 69
Title
Clip books
Dates
1940
B
Other Clippings
The following clippings were assembled at the library from a variety of sources
Box 54 - Folder 645
Container 54
Title
Clippings
Dates
1896-1898
Box 54 - Folder 646
Container 54
Title
Clippings
Dates
1899-1900
Box 54 - Folder 647
Container 54
Title
Clippings
Dates
1901
Box 54 - Folder 648
Container 54
Title
Clipping
Dates
undated
Box 54 - Folder 649
Container 54
Title
Clippings
Dates
1902-1910
Box 54 - Folder 650
Container 54
Title
Clippings
Dates
1911
Box 54 - Folder 651
Container 54
Title
Clippings
Dates
1912-1914
Box 54 - Folder 652
Container 54
Title
Clippings
Dates
[1915]
Box 54 - Folder 653
Container 54
Title
Clipping
Dates
1916-1935
Box 54 - Folder 654
Container 54
Title
Clipping
Dates
1936-1959
Box 54 - Folder 655
Container 54
Title
Clippings
Dates
1960-1962
Box 54 - Folder 656
Container 54
Title
Clippings
Dates
1963-1964
Box 54 - Folder 657
Container 54
Title
Clippings
Dates
1965-1966
Box 54 - Folder 658
Container 54
Title
Clippings
Dates
1967
Box 54 - Folder 659
Container 54
Title
Clippings
Dates
1968
Box 54 - Folder 660
Container 54
Title
Clippings
Dates
1961-1982
Box 54 - Folder 661
Container 54
Title
Clippings
Dates
1983-1987
Box 55 - Folder 662
Container 55
Title
Clippings
Dates
1988-1994
Box 55 - Folder 663
Container 55
Title
Clippings
Dates
1995-1996
XIII
Subject Files
Administrative Information
Description of Material

Series XIII contains material indirectly related to the operation of Hull-House.

Box 55 - Folder 664
Container 55
Title
Abraham Lincoln Center, 1969
Dates
undated
Box 55 - Folder 665
Container 55
Title
Handbook of Settlements in Great Britain,[photocopy]
Dates
1922
Box 55 - Folder 666
Container 55
Title
Handbook of Settlements
Dates
1911
Box 55 - Folder 667
Container 55
Title
Juvenile Court of Chicago Roades, Mabel Carter.A Case Study of Delinquent Boys in the Juvenile Court of Chicago.Chicago
Dates
1907.
Box 55 - Folder 668
Container 55
Title
Legal Aid Society of Chicago
Dates
1906
Box 55 - Folder 669
Container 55
Title
Lenroot, Katherine F. The Welfare of Children, The American Journal of Sociology.40(6)
Dates
1935, reprint
Box 55 - Folder 670
Container 55
Title
National Federation of Settlements and Neighborhood Centers
Dates
ca. 1932
Box 55 - Folder 675
Container 55
Title
Socialist Party of Chicago
Dates
1915
Box 55 - Folder 671
Container 55
Title
Toynbee Hall
Dates
1950-1955
Box 55 - Folder 672
Container 55
Title
United Charities of Chicago
Dates
1957
Box 55 - Folder 673
Container 55
Title
Welfare Council of Metropolitan Chicago
Dates
1961
Box 55 - Folder 674
Container 55
Title
Woman Suffrage
Dates
1911
XIV
Hull-House Anniversaries
Administrative Information
Description of Material

Series XIV contains information regarding Hull-House anniversaries.

Box 55 - Folder 677
Container 55
Title
Hull-House - Fiftieth Anniversary
Dates
ca. 1939
Box 55 - Folder 678
Container 55
Title
Hull-House - Eightieth Anniversary
Dates
1969
Box 55 - Folder 679
Container 55
Title
Hull-House - One Hundredth Anniversary
Dates
1989
Box 55 - Folder 680
Container 55
Title
Hull-House - One Hundredth Anniversary - Television programs
Dates
1989-1990
Box 55 - Folder 681
Container 55
Title
One Hundredth Anniversary -The House that Jane Built- VHS videotape
Dates
ca. 1990
Box 55 - Folder 682
Container 55
Title
Hull-House - greeting cards
Dates
undated
XV
Near West Side Planning Board
Administrative Information
Description of Material

Series XV consists of the records of the Near West Side Planning Board between 1948 and 1960.

Box 38 - Folder 383
Container 38
Title
Temporary Organizing Committee - correspondence
Dates
1948-1949
Box 38 - Folder 384
Container 38
Title
Temporary Organizing Committee - agenda
Dates
1948-1949
Box 38 - Folder 385
Container 38
Title
Temporary Organizing Committee - minutes of meetings
Dates
1948-1949
Box 38 - Folder 386
Container 38
Title
Temporary Organizing Committee - working papers
Dates
1949
Box 38 - Folder 387
Container 38
Title
Monthly reports, council committee minutes
Dates
1949-1951
Box 39 - Folder 388
Container 39
Title
Special meetings, reports, finances
Dates
1949-1950
Box 39 - Folder 389
Container 39
Title
Correspondence
Dates
1949-1951
Box 39 - Folder 390
Container 39
Title
Vol. 2 - working papers
Dates
1949-1951
Box 39 - Folder 391
Container 39
Title
Schwarzhaupt Project
Dates
1954-1955
Box 39 - Folder 392
Container 39
Title
Schwarzhaupt Project - reports and correspondence
Dates
1956-1957
Box 39 - Folder 393
Container 39
Title
Reports and meeting materials
Dates
1954
Box 39 - Folder 394
Container 39
Title
Site Designation Report for Slum and Blighted Area Redevelopment Project
Dates
undated