Charles Henry Hull papers, 1850-1945.
Collection Number: 14-17-249

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Charles Henry Hull papers, 1850-1945.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
14-17-249
Abstract:
Correspondence, manuscripts, printed materials, regarding his professional career and financial accounts pertaining to Ithaca, N.Y. organizations. Additional records include deeds, mortgage and survey (1733-1803) on lands in Albany and Montgomery Counties and newspaper clippings and handwritten notes about the early Ithaca "Moral Society". One box of lantern slides.
Creator:
Hull, Charles Henry, 1864-1936.
Quanitities:
5.1 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Professor of American History, Cornell University. Hull died in 1936.

COLLECTION DESCRIPTION

Correspondence of Hull relating to his studies in Germany in the 1890's, to his work as professor and dean at Cornell University, to his research as an historian, and to the professional organizations to which he belonged, particularly the American Historical Association; also manuscript and printed materials, correspondence and financial accounts pertaining to Ithaca, N.Y. organizations such as the Cornell Public Library, the Cornell Heights Land Company, the Fall Creek Milling Company, the Ithaca Children's Home, the Ithaca Band, and the Ladies Union Benevolent Society. Additional records include deeds, mortgage and survey (1733-1803) on lands in Albany and Montgomery Counties and newspaper clippings and handwritten notes about the early Ithaca "Moral Society"; a few letters and other papers of Miss Mary J. Hull, sister of Professor Hull; English documents(1607-1725). Also included is correspondence of William A. Dunning, Max Farrand, Charles Homer Haskins, J. Franklin Jameson, Waldo G. Leland, Andrew C. McLaughlin, Isaac P. Roberts, Henry Morse Stephens, Willard Straight, James Sullivan, Hendrik Willem Van Loon. One box of lantern slides.

INFORMATION FOR USERS

Cite As:

Charles Henry Hull papers, #14-17-249. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Cornell, Ezra, 1807-1874.
Dunning, William Archibald, 1857-1922.
Farrand, Max, 1869-1945.
Haskins, Charles Homer, 1870-1937.
Hull, Mary J.
Jameson, J. Franklin (John Franklin), 1859-1937.
Leland, Waldo Gifford, 1879-1966.
McLaughlin, Andrew C. (Andrew Cunningham), 1861-1947.
Roberts, Isaac P.
Stephens, H. Morse (Henry Morse), 1857-1919.
Straight, Willard Dickerman, 1880-1918.
Sullivan, James.
Van Loon, Hendrik Willem, 1882-1944.
Cornell Public Library (Ithaca, N.Y.)
Cornell Heights Land Company (Ithaca, N.Y.)
Cornell University -- : Faculty.
Fall Creek Milling Company (Ithaca, N.Y.)
Ithaca Band (Ithaca, N.Y.)
Ithaca Children\'s Home (Ithaca, N.Y.)
Ladies Union Benevolent Society (Ithaca, N.Y.)
Moral Society (Ithaca, N.Y.)
Places:
Tompkins County (N.Y.) -- Social life and customs.
Ithaca (N.Y.) -- Social life and customs.
Subjects:
History -- Study and teaching.
History -- Societies, etc.
History -- Research.
Form and Genre Terms:
Deeds.
Lantern slides.
Clippings (information artifacts)

CONTAINER LIST
Container
Description
Date
Scope and Contents
All the material in the collection may not be covered by this guide.
Series I. Correspondence
Box 1
Correspondence
1836-1899
Box 2
Correspondence
1900-1911
Box 2
Richardson Webster to Hull
1902-02-25
Scope and Contents
Carbon Copy of letter from Webster of the Cornell Democratic Club re: its sponsorship of a lecture by William J. Bryan on "A Conquering Nation" at the Lyceum 'Theatre, March 6, 1912, and urging the Cornell faculty to attend.
Box 2
Ithaca Band Fund Committee to Hull
1904-10-14
Scope and Contents
(Bement, Carpenter, Todd and Wellar) about fund raising. Mimeo.
Box 2
Ithaca Planning Committee to Hull
1911-12-27
Scope and Contents
(Steward, Treman, Rothschild, Bouton and Priest) regarding testimonials for Randolph Horton and Henry A. St. John, retiring Ithaca Mayor, and superintendent of Public Works, respectively. Typed or Mimeo
Box 2
Hull to New Hospital Subscribers
1911-06-05
Scope and Contents
Two page mimeo letter. Requesting subscribers of the new "City Hospital to express their preference for or against the use of the present site and enclosing a summary statement stating why he thinks the present site is not the best one available.
Box 2
Dunning to Hull
1907-04-02
Scope and Contents
American Historical Association letterhead; routine AHA re: signing a paper; return of reprints
Box 2
Dunning to Hull
1907-12-07
Scope and Contents
AHA Hull, Dunning and Bowen on prize essay committee; pros & cons of different methods of publication. 3 pp.
Box 2
Hull to Dunning
1907-12-09
Scope and Contents
Details of prize essay discussion; financial and publication problems. 5 pp.
Box 2
Dunning to Hull
1907-12-16
Scope and Contents
AHA re: publications; report draft by Bowen - will Hull present it to Council at Madison?
Box 2
Hull to Dunning
1907-12-19
Scope and Contents
Hull agrees to present report at Madison
Box 2
Hull to Dunning
1908-04-11
Scope and Contents
Can't find a publisher for essays; printing of the essays is more important than the prize money
Box 2
Dunning to Hull
1908-04-29
Scope and Contents
Re: Hull's having asked someone (possibly Joseph G. de Roulhac Hamilton) to lecture at Cornell; Dunning suggests on "some phase of Reconstruction History." Also setting limit of 100,000 words on prize essay; Henry Holt mentioned as wanting to set up publication.
Box 2
Hull to Dunning
1908-05-02
Scope and Contents
Re: Dunning's letter about Hamilton (Apr. 25); agrees about 100,000 word limit, with conditions
Box 3
Correspondence
1910-1925
Box 3
Additional Charles H. Hull Papers
1915-1916
Scope and Contents
Additional Charles H. Hull Papers. These were found among the Burr-White materials in a large envelope with the following notation in George Lincoln Burr's handwriting: "Hull's correspondence in connection with the Bancroft episode of the American Historical Association. He has more which he will add when he has sifted it from his other papers. G.L.B."
Box 3
A.C. McLaughlin to Hull
1915-11-13
Box 3
Los Kimball Mathews to Hull
1915-11-22
Box 3
Hull to Waldo G. Leland (carbon)
1915-11-22
Box 3
George M. Dutcher to Hull
1915-11-23
Box 3
McLaughlin to Hull
1915-11-26
Box 3
Leland to McLaughlin (copy)
1915-11-29
Box 3
John H. Latane to McLaughlin (Andrew C.) (Open Letter) (copy)
1915-11-30
Box 3
R .D.W. Connor to McLaughlin (copy)
1915-12-04
Box 3
McLaughlin to Hull
1915-12-04
Box 3
Same - (form letter enclosing another letter)
1915-12-04
Box 3
McLaughlin to Latane (copy)
1915-12-04
Box 3
Hull to McLaughlin (copy)
1915-12-06
Box 3
R.D.W. Connor to McLaughlin (copy)
1915-12-07
Box 3
Circular letter to the members of the American Historical Association
1915-12-09
Box 3
McLaughlin to Hull
1915-12-09
Box 3
Same
1915-12-09
Box 3
Katharine Berry Judson ('04) to Hull (not on Bancroft episode)
1915-12-09
Box 3
Draft of Circular Letter to members of the American Historical Association
1915-12-09
Box 3
McLaughlin to Hull
1915-12-10
Box 3
J. Franklin Jameson to Hull
1915-12-11
Box 3
Hull to McLaughlin (copy)
1915-12-12
Box 3
William A. Dunning to Hull
1915-12-13
Box 3
Draft of telegram Hull to McLaughlin
1915-12-13
Box 3
Hull to Max Farrand (copy)
1915-12-13
Box 3
Hull to McLaughlin (copy)
1915-12-14
Box 3
McLaughlin to Hull
1915-12-14
Box 3
McLaughlin to Hull
1915-12-14
Box 3
Hull to Dunning (copy)
1915-12-15
Box 3
Hull to James Sullivan (copy)
1915-12-15
Box 3
J. Franklin Jameson to Hull
1915-12-16
Box 3
Leland to Hull
1915-12-16
Box 3
Hull to the members of the committee of nine of the American Historical Association (copy)
1915-12-16
Box 3
Lota King (for McLaughlin) to Hull
1915-12-18
Box 3
McLaughlin to Hull
1915-12-18
Box 3
McLaughlin to Hull
1915-12-18
Box 3
R.D.W. Connor to Hull
1915-12-18
Box 3
From Leland (not on Bancroft episode)
1915-12-19
Box 3
Max Farrand to Hull
1915-12-20
Box 3
Hull to McLaughlin (copy)
1915-12-20
Box 3
Hull to Jameson (copy)
1915-12-21
Box 3
Hull to Leland (copy)
1915-12-21
Box 3
Hull to Leland
1915-12-21
Box 3
Hull to Jameson (copy)
1915-12-21
Box 3
McLaughlin to Hull
1915-12-21
Box 3
Hull to Farrand (copy)
1915-12-22
Box 3
Hull to Dunning (copy)
1915-12-23
Box 3
Hull to Professor Root (copy)
1915-12-23
Box 3
Hull to McLaughlin (copy)
1915-12-23
Box 3
Hull to Leland (copy)
1916-01-13
Box 3
A.C. McLaughlin to Charles H. Hull
date unknown
Box 3
Report of the Committee of Nine
date unknown
Scope and Contents
Appointed to Consider the Constitution, Organization and Procedure of the American Historical association and the Relationships between the Association and the American Historical Review.
Box 3
Dunning to Hull
1915-12-13
Scope and Contents
Columbia Univ. letterhead re: a matter of publication; reference to McLaughlin /"that gang"/ Leland
Box 3
Hull to Dunning
1915-12-15
Scope and Contents
Withholding McLaughlin letter from Leland; hopes to see Farrand
Box 3
Hull to Dunning
1915-12-23
Scope and Contents
Re: Wash. mtg. -- McLaughlin will not attend, Farrand will.
Box 3
Dunning to Hull
1916-05-17
Scope and Contents
Re: Conference held.
Box 4
Correspondence
1926-1935
Box 5
Correspondence
1936-1946
Box 5
Howard Cobb to Mary J. Hull
1936-01-14
Scope and Contents
Re: Gifts and endowments of the Children's Home, Ithaca
Box 5
Note on George M. Bartlett will
1936-07-27
Box 5
Newman and Adam to Children's Home
1940-12-05
Scope and Contents
Re: Gifts and endowments of the Children's Home, Ithaca
Box 5
Mary J. Hull to Bert T. Baker
1941-02-20
Scope and Contents
Re: Gifts and endowments of the Children's Home, Ithaca
Box 5
George H. Russell to Mary J. Hull
1941-03-19
Scope and Contents
Re: Gifts and endowments of the Children's Home, Ithaca
Box 6
Undated Manuscript, Mary Hull's Notes
date unknown
Box 7
Pamphlets, newspaper clippings, printed items
date unknown
Scope and Contents
Dealing with the Hull family, Cornell and Ithaca.
Box 7
Expense Accounts and Note books
1894
Scope and Contents
Signed A. M. Hull, Ithaca, Tompkins County, N. Y.
Box 7
Mary Hull's autograph book
1876
Scope and Contents
Inscribed to her from Aunt Gazena, Christmas
Box 7
C. H. Hull's Passport
1930-1931
Box 7
Notes and Expenses of European Travel
1892
Scope and Contents
Printed in Germany
Box 7
Photographs
date unknown
Scope and Contents
William B. Cleveland, Charles Hull, R. H. Thurston, and C. K. Adams, and a sketch of H. Morse Stephens. Also, photograph captioned "The Irish Braking Ground," as early Cornell quarry
Box 8
Ledgers
date unknown
Box 9
Charles Hull's Notes - Box 1
date unknown
Box 10
Charles Hull's Notes - Box 2
date unknown
Box 11
Charles Hull's Notes and Bibliographies
date unknown
Box 12
Lantern slides
date unknown
Scope and Contents
Small black box
Series II. Inventory of English Documents
Box 13
Admission of Thomas Moore, Shelton Hall - Latin
1607-09
Box 13
Latin
1633
Box 13
Admission of Christopher Burchey - Latin
1643-05-12
Box 13
Latin
1649
Box 13
Indenture, Charles Foyell, Nathaniel Brown, Edward Anderson, Thomas Hooke, plaintiffs.
1650-06-05
Scope and Contents
Fine against: Christopher Bunn and Fayth, his wife; Richard Braben and Anne, his wife; (Lenny) Goodale and (Feberra), his wife. Transfer of land.
Box 13
Exemption of a fine, restoration of land confiscated in Cowton to Arthur Hulton Defore
1654
Box 13
Forfeit of tenure of land in Huttington by William Smith to William, Lord of the Manor
1654-10-14
Scope and Contents
Grant of tenure to land to William Smith and his wife, Alice, for the yearly sum of two shillings and other customs
Box 13
Lease for half of Birch Hall, R. Higgenbotham to Robert Hadfield
1657-05-19
Box 13
Lease of land in South Cowton, York, to Thomas Pepper by Robert, Earl of Ailesbury
1666-02-01
Box 13
Indenture between Thomas Smithson of Moulton, York, and Hugh Smithson, London
1666-05
Scope and Contents
Purchase of an annuity by Hugh from Thomas. 200 paid for 20 a year for eighteen years, guaranteed by lands in Moulton
Box 13
List of leases issued by Sir Marmaduke Gresham to John Gresham, gentleman
1669-1671
Box 13
Provision by Jerome Moore for the support of Adrian (Adria), his wife, and the education of his two children
1683
Box 13
Indenture, sale of land by James Smithurst to Abraham Haworth, Ashley, Manchester
1689-11-19
Box 13
Indenture, sale of land in South Cowton, York, by Cuthbert Pepper to Thomas Smithson and Layford Wainwright
1694-04-12
Box 13
Indenture, release of land by Phillip Folla to John Folla, St. Michaels
1694-11-20
Box 13
Latin - two pieces
1700-03-25
Box 13
Warrant against Robert Batemen of Middleton
1709-05-30
Scope and Contents
Warrant, Bartholow Holmesfield to Johnathan Johnson, George Davenport, and Hugh Bateman, Attorneys at Her Majesty's Court of Common Pleas at Westminster. Attachment in Latin
Box 13
John Isall, William Goodeman, Crow, John Moore, Redenhall - Latin
1717-04-10
Box 13
Robert Crow, woolen draper, appoints Richard Sutton, Nicholas Cordey, and Thomas Freeman, woolen drapers, and Anthony (Kerruk), brewer, to administer his land tenure on Redenhall Manor, (Harleston), Norfolk
1717-11-17
Box 13
Five copies of a will, Henry Whilbey to Pepper, Esquire, South Cowton, Latin.
1720
Box 13
Will of Daniel Cooke, bequest of land in Fulham to his youngest son, John
1725
Box 13
Estate bought of John Andrews, Latin
date unknown
Box 13
Latin, fragment
date unknown
Series III. Inventory of American Documents
Box 13
Photograph of a $30 bill, issued November 2, 1776 by the United Colonies
1776-11-02
Box 13
First Lieutenant's Commission
1798-04-16
Scope and Contents
Troop of the Horse, Montgomery County, New York State Militia; issued to Daniel Visscher
Box 13
Invoice, Robert Smith to A.H. Taylor, Centerville Post Office, Bibb County, Alabama
1849-10-12
Scope and Contents
Bill for household and farm articles
Box 13
Deed for bounty lands
1812
Scope and Contents
Assignment of lands held by Garret Vanderbilt, (of the New York, Militia, Captain Cooper's Company, War of 1812) to Charles R. McNulty, 120 acres of public land in district of land subject to sale at Fort Dodge, Iowa
Box 13
Deed, Ezra Cornell and his wife to William P. Pope, Harvey May, Albert M. Hull, and Alfred C. Pope
1862-10-31
Scope and Contents
Sale of land along Fall Creek, Village of Ithaca. Transferred to Box I, Hull Papers
Box 13
Bound volume, Fall Creek Milling Company
1893-12-28-1922-02
Scope and Contents
Minutes of the organizational meeting. Includes: copy of the Certificate of Incorporation of the Fall Creek Milling Company, By-Laws of the Fall Creek Milling Company, Minutes of the Board of Directors. Minutes of the Meetings of the Stockholders.
Box 13
Ledger, Fall Creek Milling Company
1924-06-01-1925-12-08
Scope and Contents
See also Acc. #39A , 1621
Box 7
Unidentified photograph
date unknown
Box 7
Metal jewelry box with contents (one infant's. slipper, one carved pendant, one string blue beads, one carved horse head)
date unknown